Jean Lee

We have found 308 public records related to Jean Lee in 30 states . People found have 2 ethnicities: African American 1 and English. 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 49 business registration records connected with Jean Lee in public records. The businesses are registered in 18 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Custodian. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $41,423.


Jean J Lee

Name / Names Jean J Lee
Age 53
Birth Date 1971
Also Known As Jean Lay
Person 16003 Valley Dr, Alexander, AR 72002
Possible Relatives
Previous Address 14225 Kanis Rd #1, Little Rock, AR 72223
14225 Kanis Rd #L, Little Rock, AR 72223
2601 13th St, Little Rock, AR 72202

Jean E Lee

Name / Names Jean E Lee
Age 60
Birth Date 1964
Also Known As Jane E Lee
Person 9423 Seminole Blvd, Seminole, FL 33772
Phone Number 727-391-2909
Possible Relatives




Giuffre R Lee
Previous Address 9423 Seminole Blvd #5, Seminole, FL 33772
2100 Nursery Rd #D16, Clearwater, FL 33764
9423 Seminole Blvd #12, Seminole, FL 33772
9423 Seminole Blvd #1, Seminole, FL 33772
29 Westwood St #1108, Burlington, MA 01803
32 30th Avenue Pl, Hickory, NC 28601
9209 Seminole Blvd #188, Seminole, FL 33772
1914 Sandpiper Dr, Clearwater, FL 33764
1071 Donegan Rd #255, Largo, FL 33771

Jean Lee

Name / Names Jean Lee
Age 64
Birth Date 1960
Also Known As Jin Li
Person 735 Paine Rd, North Attleboro, MA 02760
Phone Number 508-695-5065
Possible Relatives
Previous Address 199 South St, Foxboro, MA 02035
295 Washington St, Brookline, MA 02445
735 Paine Rd, N Attleboro, MA 02760
14 Dearborn St #207, Medford, MA 02155
120 Mercer St #2, Greenville, PA 16125
204 Harvard St #2, Medford, MA 02155
10 Austin St, Somerville, MA 02145
120 Mercer St #00002, Greenville, PA 16125
Email [email protected]

Jean Carmichael Lee

Name / Names Jean Carmichael Lee
Age 72
Birth Date 1952
Also Known As John David Lee
Person 3501 Oakwood Rd #8, Little Rock, AR 72202
Phone Number 501-663-1972
Possible Relatives

Lynda Sue Lawsonlee





Previous Address 3501 Oakwood Rd #1, Little Rock, AR 72202
2725 Joyce Blvd, Fayetteville, AR 72703
2801 Foxcroft Rd #9, Little Rock, AR 72227
70 Springhill Dr, Greenbrier, AR 72058
251138 PO Box, Little Rock, AR 72225
98 Kingsbridge Way, Little Rock, AR 72212
21232 PO Box, Little Rock, AR 72221

Jean Lee

Name / Names Jean Lee
Age 72
Birth Date 1952
Person 930 Main St, Malden, MA 02148
Phone Number 339-206-6363
Possible Relatives

Jean E Lee

Name / Names Jean E Lee
Age 74
Birth Date 1950
Person 20 Abington Ave, Plymouth, MA 02360
Phone Number 617-282-2620
Possible Relatives





Cuf F Lee
Previous Address 498 Adams St, Dorchester, MA 02122
87 King St, Dorchester, MA 02122
87 King St #1, Dorchester, MA 02122
87 King St #2, Dorchester, MA 02122
1 Worrell St, Dorchester, MA 02122
Associated Business Richard J Murphy School Community Council, Inc

Jean Roland Lee

Name / Names Jean Roland Lee
Age 75
Birth Date 1949
Also Known As J Lee
Person 908 Chimney Rock Pl, Shreveport, LA 71108
Phone Number 318-686-5398
Possible Relatives
Previous Address 505 Travis St, Shreveport, LA 71101
4213 Encina Dr, Shreveport, LA 71119

Jean A Lee

Name / Names Jean A Lee
Age 76
Birth Date 1948
Person 1816 Vista River Dr, Valrico, FL 33596
Phone Number 813-661-6133
Possible Relatives







Windslow Lee
Previous Address 15040 Windbluff St, Davie, FL 33331
8550 Sherman Cir, Miramar, FL 33025
1816 Vista River Dr, Valrico, FL 33594
1201 Callista Ave #B, Valrico, FL 33594
8630 14th St, Pembroke Pines, FL 33024
8550 Sherman Cir #401, Miramar, FL 33025
1011 93rd Ave, Pembroke Pines, FL 33024
15040 Ind Blf, Davie, FL 33314
Associated Business Bobs Supply All

Jean Anne Lee

Name / Names Jean Anne Lee
Age 77
Birth Date 1947
Also Known As J Lee
Person 400 Walnut Valley Rd, Hot Springs National Park, AR 71909
Phone Number 501-623-7289
Possible Relatives


Robt Lee
Previous Address 124 Cornerstone Dr, Malvern, AR 72104
400 Walnut Valley Rd, Hot Springs, AR 71909
380 Walnut Valley Rd, Hot Springs Village, AR 71909
24183 Highway 51, Malvern, AR 72104
387 Diamond Lakes Cir, Malvern, AR 72104
Beaner, Jones Mills, AR 72105
Beaner, Jones Mill, AR 72105
464 PO Box, Malvern, AR 72104

Jean M Lee

Name / Names Jean M Lee
Age 79
Birth Date 1945
Also Known As J Lee
Person 107 Wyatt St, Bono, AR 72416
Phone Number 501-568-1925
Possible Relatives







Previous Address 7614 Westwood Ave, Little Rock, AR 72204
304 PO Box, Bono, AR 72416
415 18th St #5, Little Rock, AR 72206
1115 Bishop St, Little Rock, AR 72202
373 PO Box, Bono, AR 72416
276 Lucille St, Marianna, AR 72360
Email [email protected]

Jean W Lee

Name / Names Jean W Lee
Age 81
Birth Date 1943
Also Known As Y J Lee
Person 4 Village Cir, Lexington, MA 02420
Phone Number 781-862-2983
Possible Relatives


Previous Address Village Ci, Lexington, MA 02420
100 Boatswains Way #210, Chelsea, MA 02150

Jean Stovall Lee

Name / Names Jean Stovall Lee
Age 84
Birth Date 1939
Person 4101 Deborah Dr, Monroe, LA 71201
Phone Number 318-387-8698
Possible Relatives
B J Lee
Previous Address Us Hwy, Monroe, LA 71203

Jean A Lee

Name / Names Jean A Lee
Age 85
Birth Date 1938
Person 179 McDonald Meadows Pkwy, Bull Shoals, AR 72619
Phone Number 870-445-4196
Possible Relatives
Previous Address 329 McDonald Meadows Pkwy, Bull Shoals, AR 72619
404 10th Ave, Baraboo, WI 53913

Jean E Lee

Name / Names Jean E Lee
Age 86
Birth Date 1937
Person 32 Walter St, Hyde Park, MA 02136
Possible Relatives
Previous Address 5771 Whisperwood Dr, Dalzell, SC 29040
32 Walter St, Boston, MA 02136

Jean E Lee

Name / Names Jean E Lee
Age 86
Birth Date 1937
Also Known As Jean Edde
Person 2828 Fishing Ford Rd, Belfast, TN 37019
Phone Number 931-276-2864
Possible Relatives

T Lee
Previous Address 510 21st St, Homestead, FL 33030
1111 Adams Ave #K, Homestead, FL 33034
510 Mw #21ST, Homestead, FL 33030

Jean A Lee

Name / Names Jean A Lee
Age 89
Birth Date 1934
Person 3 Buena Vista Rd, Marblehead, MA 01945
Phone Number 781-631-4511
Possible Relatives C S Lee



Previous Address Buena Vis, Marblehead, MA 01945

Jean M Lee

Name / Names Jean M Lee
Age 90
Birth Date 1933
Person 31 Crescent Ave, Dorchester, MA 02125
Phone Number 617-322-9773
Possible Relatives

Previous Address 87 Houston Ave, Milton, MA 02186
55 Oak St, Weymouth, MA 02190

Jean K Lee

Name / Names Jean K Lee
Age 91
Birth Date 1932
Person 214 Charles St, Oakdale, LA 71463
Phone Number 318-335-3588
Possible Relatives
Previous Address 583 PO Box, Oakdale, LA 71463
344 PO Box, Oakdale, LA 71463
ESTILLETTE PO Box, Oakdale, LA 71463
165 Hwy, Oakdale, LA 71463

Jean A Lee

Name / Names Jean A Lee
Age 91
Birth Date 1932
Person 98 Gledhill Ave, Everett, MA 02149
Phone Number 617-387-7663
Possible Relatives
Ann Leejean

Jean Alford Lee

Name / Names Jean Alford Lee
Age 96
Birth Date 1927
Also Known As John M Lee
Person 3955 Lakeshore Dr, Shreveport, LA 71109
Phone Number 318-635-1556
Possible Relatives

Jean M Lee

Name / Names Jean M Lee
Age 100
Birth Date 1923
Person 10330 Welleby Isles Blvd, Sunrise, FL 33351
Phone Number 954-742-5481
Possible Relatives






Whing T Lee
Previous Address 10355 Welleby Isles Blvd, Sunrise, FL 33351
8701 30th St #206, Davie, FL 33328

Jean F Lee

Name / Names Jean F Lee
Age 104
Birth Date 1919
Person 4001 Ocean Dr #7L, Hollywood, FL 33019
Phone Number 954-458-3823
Possible Relatives

Previous Address 300 Layne Blvd, Hallandale Beach, FL 33009
300 Layne Blvd #201, Hallandale Beach, FL 33009
4001 Ocean Dr #11B, Hollywood, FL 33019
4001 Ocean Dr #7L, Hollywood, FL 33019

Jean Lee

Name / Names Jean Lee
Age N/A
Person 4758 E FARMDALE CIR, MESA, AZ 85206
Phone Number 480-834-6400

Jean Lee

Name / Names Jean Lee
Age N/A
Person 2603 13th St, Little Rock, AR 72202
Possible Relatives
Email [email protected]

Jean E Lee

Name / Names Jean E Lee
Age N/A
Person 3115 SHELDON JACKSON ST, ANCHORAGE, AK 99508
Phone Number 907-279-4310

Jean K Lee

Name / Names Jean K Lee
Age N/A
Person 171 CARRINGTON LN, CALERA, AL 35040
Phone Number 205-621-3650

Jean Lee

Name / Names Jean Lee
Age N/A
Person 2152 Celestial Dr, Warren, OH 44484
Phone Number 330-609-6916
Possible Relatives
Shaiomay Ma Cheng






Ma K Lee
Previous Address 616 Quail, Brookhaven, MS 39601
7524 Quorum Dr, Baton Rouge, LA 70817
1548 Delplaza Dr, Baton Rouge, LA 70815
15505 Profit Ave, Baton Rouge, LA 70817

Jean Lee

Name / Names Jean Lee
Age N/A
Person 10 Magazine St, Cambridge, MA 02139
Possible Relatives






Previous Address 555 Canal St #707, Manchester, NH 03101
345 Edward J Roy Dr, Manchester, NH 03104

Jean W Lee

Name / Names Jean W Lee
Age N/A
Person 7800 SPRINGBROOK DR SE, HUNTSVILLE, AL 35802

Jean M Lee

Name / Names Jean M Lee
Age N/A
Person 917 WHITE MOUNTAIN DR, SHOW LOW, AZ 85901

Jean N Lee

Name / Names Jean N Lee
Age N/A
Person 5081 SYCAMORE DR, MILLBROOK, AL 36054

Jean B Lee

Name / Names Jean B Lee
Age N/A
Person 1802 27TH ST, VALLEY, AL 36854

Jean S Lee

Name / Names Jean S Lee
Age N/A
Person 99 COUNTY ROAD 2238, TROY, AL 36079

Jean Lee

Name / Names Jean Lee
Age N/A
Person 3806 WESTWIND CIR SW APT C, HUNTSVILLE, AL 35805

Jean E Lee

Name / Names Jean E Lee
Age N/A
Person 7045 N 7TH ST APT 121, PHOENIX, AZ 85020
Phone Number 602-870-8342

Jean P Lee

Name / Names Jean P Lee
Age N/A
Person 16070 N THUNDERBIRD RD, MARICOPA, AZ 85239
Phone Number 520-568-2467

Jean M Lee

Name / Names Jean M Lee
Age N/A
Person 2123 S PASEO LOMA, MESA, AZ 85202
Phone Number 480-831-2452

Jean Lee

Name / Names Jean Lee
Age N/A
Person 990 MOUNTAIN TRL, WARRIOR, AL 35180
Phone Number 205-647-4552

Jean Lee

Name / Names Jean Lee
Age N/A
Person 185 ENFINGER RD, DOTHAN, AL 36303
Phone Number 334-692-3962

Jean J Lee

Name / Names Jean J Lee
Age N/A
Person 302 8TH ST NW, HUNTSVILLE, AL 35805
Phone Number 256-539-0140

Jean Myung Lee

Name / Names Jean Myung Lee
Age N/A
Person 123 Sewall Ave, Brookline, MA 02446
Possible Relatives





Duke Leedosuk
Previous Address 50 Longwood Ave, Brookline, MA 02446
328 South St, Chestnut Hill, MA 02467

Jean M Lee

Name / Names Jean M Lee
Age N/A
Person 103 YORKSHIRE DR, DOTHAN, AL 36305
Phone Number 334-793-4312

Jean W Lee

Name / Names Jean W Lee
Age N/A
Person 1112 SANDRA ST SW, DECATUR, AL 35601
Phone Number 256-355-2729

Jean Lee

Name / Names Jean Lee
Age N/A
Person 71 BAY ST, MONROEVILLE, AL 36460
Phone Number 251-575-2021

Jean M Lee

Name / Names Jean M Lee
Age N/A
Person 615 JEAN LN, PELL CITY, AL 35128
Phone Number 205-338-3898

Jean Lee

Name / Names Jean Lee
Age N/A
Person 166 1ST ST SE, HAMILTON, AL 35570
Phone Number 205-921-5969

Jean S Lee

Name / Names Jean S Lee
Age N/A
Person 2008 2ND ST NW, BIRMINGHAM, AL 35215
Phone Number 205-856-8152

Jean L Lee

Name / Names Jean L Lee
Age N/A
Person 3804 WESTWIND CIR SW, APT 9 HUNTSVILLE, AL 35805
Phone Number 256-650-5775

Jean B Lee

Name / Names Jean B Lee
Age N/A
Person 1501 N 4TH AVE, LANETT, AL 36863
Phone Number 334-644-1805

Jean Lee

Name / Names Jean Lee
Age N/A
Person 510 Rose St, Metairie, LA 70005
Possible Relatives

Jean Lee

Name / Names Jean Lee
Age N/A
Person 5430 Lagoon Dr, Fort Lauderdale, FL 33312
Possible Relatives

Jean Lee

Name / Names Jean Lee
Age N/A
Person 1137 Massachusetts Ave #4, Cambridge, MA 02138
Possible Relatives
Jiyeon Park

Jean M Lee

Name / Names Jean M Lee
Age N/A
Person 50 Blue Hill Ave, Milton, MA 02186
Previous Address 50 Blue Hills Pkwy, Milton, MA 02186

Jean L Lee

Name / Names Jean L Lee
Age N/A
Person 3806 WESTWIND CIR SW, APT C HUNTSVILLE, AL 35805
Phone Number 256-650-5775

Jean Lee

Name / Names Jean Lee
Age N/A
Person 15757 N 90TH PL APT 1068, SCOTTSDALE, AZ 85260

JEAN LEE

Business Name URIEL CAPTIVE INSURANCE, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 425 W. BONITA AVE., SUITE 104, SAN DIMAS, CA 91773
Care Of 425 W. BONITA AVE., SUITE 104, SAN DIMAS, CA 91773
CEO CHUNGBAI LEE425 W. BONITA AVE., SUITE 104, SAN DIMAS, CA 91773
Incorporation Date 2003-09-05

JEAN C LEE

Business Name TEM FAMILY LIMITD PARTNERSHIP
Person Name JEAN C LEE
Position GPLP
State MA
Address 25 SHILOH DRIVE 25 SHILOH DRIVE, MANSFIELD, MA 02048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP885-1999
Creation Date 1999-04-15
Expiried Date 2048-12-31
Type Domestic Limited Partnership

Jean Lee

Business Name Sunwood Realty Corp
Person Name Jean Lee
Position company contact
State NY
Address 13835 Elder Ave APT 4e Flushing NY 11355-4068
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 718-886-0945

Jean Lee

Business Name Southwest Financial of Yuma
Person Name Jean Lee
Position company contact
State AZ
Address 1406 S 4th Ave Yuma AZ 85364-4604
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6159
SIC Description Miscellaneous Business Credit Institutions
Phone Number 928-329-0744
Number Of Employees 3
Annual Revenue 509440

Jean Lee

Business Name Silver City
Person Name Jean Lee
Position company contact
State GA
Address 1181 Henry Ave Columbus GA 31906-2544
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 706-653-9460

JEAN LEE

Business Name RE/MAX MILLENNIUM
Person Name JEAN LEE
Position company contact
State NY
Address 2704 FRANCIS LEWIS BLVD, FLUSHING, NY 11358
SIC Code 581228
Phone Number 718-539-7817
Email [email protected]

Jean Lee

Business Name Plaza 300
Person Name Jean Lee
Position company contact
State FL
Address 300 31st St N # 223 St Petersburg FL 33713-7624
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 727-327-6030
Number Of Employees 5
Annual Revenue 1569600

JEAN LEE

Business Name PREMIER FINANCING CORP.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 425 W BONITA AVE STE 104, SAN DIMAS, CA 91773
Care Of 425 W BONITA AVE STE 104, SAN DIMAS, CA 91773
CEO CHUNGBAI J LEE425 W BONITA AVE STE 104, SAN DIMAS, CA 91773
Incorporation Date 2004-01-29

Jean Lee

Business Name New Harmony State Historic
Person Name Jean Lee
Position company contact
State IN
Address 410 N Main St New Harmony IN 47631-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 812-682-3271
Number Of Employees 4

Jean Lee

Business Name New Harmony St Historic Site
Person Name Jean Lee
Position company contact
State IN
Address P.O. BOX 607 New Harmony IN 47631-0607
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 812-682-3271

JEAN LEE

Business Name NICAEA PHARMACEUTICALS, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Suspended
Agent JEAN LEE 4642 PARK CONCORD PL, SAN JOSE, CA 95136
Care Of 2694-4 LENOX RD, ATLANTA, GA 30324
CEO FENG-MIN LEE2694-4 LENOX RD, ATLANTA, GA 30324
Incorporation Date 1999-03-23

Jean Lee

Business Name Mountain Vista Apts
Person Name Jean Lee
Position company contact
State AZ
Address 358 E Roeser Rd Phoenix AZ 85040-8737
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 602-276-5991

Jean Lee

Business Name Masheta Foods Corp
Person Name Jean Lee
Position company contact
State NJ
Address 106 Lassen CT APT 10 Princeton NJ 08540-7084
Industry Kindred and Food Products (Products)
SIC Code 2099
SIC Description Food Preparations, Nec
Phone Number 609-419-4325

Jean Lee

Business Name M Management
Person Name Jean Lee
Position company contact
State OK
Address 1734 S 4th St Chickasha OK 73018-5901
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 405-224-9624
Fax Number 405-224-9625

Jean Lee

Business Name Loudon Selectmens Office
Person Name Jean Lee
Position company contact
State NH
Address 29 S Village Rd Loudon NH 03307-0815
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 603-798-4541
Number Of Employees 4

Jean Lee

Business Name Lees Beauty Salon
Person Name Jean Lee
Position company contact
State NJ
Address 1660 E Oak Rd Vineland NJ 08361-2504
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Jean Lee

Business Name Lee Masonry
Person Name Jean Lee
Position company contact
State CT
Address 556 Monroe Tpke Monroe CT 06468-2309
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 203-459-0459
Number Of Employees 2
Annual Revenue 95040

JEAN LEE

Business Name LEE, JEAN
Person Name JEAN LEE
Position company contact
State NY
Address 46 Willow Street, BROOKLYN, NY 11201
SIC Code 203303
Phone Number
Email [email protected]

JEAN L LEE

Business Name LAS VEGAS TAIWANESE CHAMBER OF COMMERCE
Person Name JEAN L LEE
Position Secretary
State NV
Address 5199 WILLOWHAVEN AVENUE 5199 WILLOWHAVEN AVENUE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C15735-2002
Creation Date 2002-06-21
Type Domestic Non-Profit Corporation

JEAN LEE

Business Name LA MODA XVII, INC.
Person Name JEAN LEE
Position CEO
Corporation Status Active
Agent 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Care Of 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
CEO JEAN LEE 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Incorporation Date 2013-05-16

JEAN LEE

Business Name LA MODA XVII, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Care Of 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
CEO JEAN LEE15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Incorporation Date 2013-05-16

Jean Lee

Business Name Jeff Davis Bank & Trust Company
Person Name Jean Lee
Position company contact
State LA
Address 1611 Elton Rd, Jennings, LA 70546
SIC Code 6022
Phone Number
Email [email protected]
Title CIO

Jean Lee

Business Name Jeans Pre School/ Nurs Schl
Person Name Jean Lee
Position company contact
State ME
Address 9 George St Pittsfield ME 04967-1448
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 207-487-5514

Jean Lee

Business Name Jean Lee Realty Co
Person Name Jean Lee
Position company contact
State OH
Address 1907 Schirm Dr Middletown OH 45042-2948
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 513-424-3704

Jean Lee

Business Name Jean Lee Est Sales Service
Person Name Jean Lee
Position company contact
State AL
Address 171 Carrington Ln Calera AL 35040-5439
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-621-3650
Number Of Employees 1
Annual Revenue 54630

JEAN LEE

Business Name JUNG & CHUNG ENTERPRISE, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Dissolved
Agent JEAN LEE 120 W BONITA AVE #201-E, SAN DIMAS, CA 91773
Care Of 603 S NEW HAMPSHIRE AVE, LOS ANGELES, CA 90005
CEO JUNG KAMBUROV6949 FERNCROFT AVE, SAN GABRIEL, CA 91775
Incorporation Date 2001-08-31

Jean Lee

Business Name He Children Clothing
Person Name Jean Lee
Position company contact
State NY
Address 78 Canal St New York NY 10002
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2389
SIC Description Apparel And Accessories, Nec

Jean Lee

Business Name Guardian Self Storage
Person Name Jean Lee
Position company contact
State FL
Address 2845 King St # 303 Cocoa FL 32926-4833
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 321-639-3450
Number Of Employees 3
Annual Revenue 381780
Fax Number 321-639-1959

JEAN LEE

Business Name GOLDEN LEE ENTERPRISE, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Care Of 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
CEO JEAN LEE15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Incorporation Date 2011-09-14

JEAN LEE

Business Name GOLDEN LEE ENTERPRISE, INC.
Person Name JEAN LEE
Position CEO
Corporation Status Active
Agent 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Care Of 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
CEO JEAN LEE 15068 ROSECRANS AVE #300, LA MIRADA, CA 90638
Incorporation Date 2011-09-14

JEAN LEE

Business Name GENIUS PLUS ENRICHMENT CENTER CORP.
Person Name JEAN LEE
Position CEO
Corporation Status Active
Agent 1606 S DE ANZA BLVD, SAN JOSE, CA 95129
Care Of 1226 DONINGTON DR, SAN JOSE, CA 95129
CEO JEAN LEE 1606 S DE ANZA BLVD, SAN JOSE, CA 95129
Incorporation Date 2010-04-27

JEAN LEE

Business Name GENIUS PLUS ENRICHMENT CENTER CORP.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 1606 S DE ANZA BLVD, SAN JOSE, CA 95129
Care Of 1226 DONINGTON DR, SAN JOSE, CA 95129
CEO JEAN LEE1606 S DE ANZA BLVD, SAN JOSE, CA 95129
Incorporation Date 2010-04-27

JEAN LEE

Business Name GENIBRIDGE CORPORATION
Person Name JEAN LEE
Position CEO
Corporation Status Active
Agent 1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
Care Of 1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
CEO JEAN LEE 1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
Incorporation Date 2013-08-23

JEAN LEE

Business Name GENIBRIDGE CORPORATION
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
Care Of 1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
CEO JEAN LEE1606 S. DE ANZA BLVD.,, SAN JOSE, CA 95129
Incorporation Date 2013-08-23

JEAN LEE

Business Name FACESTSHIRTS INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Active
Agent JEAN LEE 17150 NEWHOPE ST STE 1003, FOUNTAIN VALLEY, CA 92708
Care Of 17150 NEWHOPE ST STE 1003 11 CARVER, FOUNTAIN VALLEY, CA 92708
CEO MICHAEL LEW17150 NEWHOPE ST STE 1003, FOUNTAIN VALLEY, CA 92708
Incorporation Date 2012-01-24

Jean Lee

Business Name Eight & Eight Intl Inc
Person Name Jean Lee
Position company contact
State NJ
Address 7 Reuten Dr Closter NJ 07624-2115
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 201-767-2088
Number Of Employees 5
Annual Revenue 653400
Fax Number 201-767-8894

JEAN H LEE

Business Name EVERGREEN CONCEPTS LTD
Person Name JEAN H LEE
Position President
State NV
Address 5190 NEIL ROAD SUITE 430 5190 NEIL ROAD SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0830932005-4
Creation Date 2005-12-08
Type Domestic Corporation

Jean Lee

Business Name Chappaqua Q Nails
Person Name Jean Lee
Position company contact
State NY
Address 24 S Greeley Ave Chappaqua NY 10514-3311
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Number Of Employees 3
Annual Revenue 172800
Fax Number 914-238-0610

JEAN LEE

Business Name CHINESE FOOD PROCESSING CORP.
Person Name JEAN LEE
Position registered agent
Corporation Status Dissolved
Agent JEAN LEE 6711 ALAMEDA ST, LOS ANGELES, CA 90001
Care Of 6711 ALAMEDA ST, LOS ANGELES, CA 90001
CEO JEAN LEE6711 ALAMEDA ST, LOS ANGELES, CA 90001
Incorporation Date 1977-11-23

JEAN LEE

Business Name CHINESE FOOD PROCESSING CORP.
Person Name JEAN LEE
Position CEO
Corporation Status Dissolved
Agent 6711 ALAMEDA ST, LOS ANGELES, CA 90001
Care Of 6711 ALAMEDA ST, LOS ANGELES, CA 90001
CEO JEAN LEE 6711 ALAMEDA ST, LOS ANGELES, CA 90001
Incorporation Date 1977-11-23

JEAN YOUNG LEE

Business Name CANKOR CITY, LLC
Person Name JEAN YOUNG LEE
Position Manager
State NV
Address 3900 SO. PARADISE RD STE 120 3900 SO. PARADISE RD STE 120, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0432262006-2
Creation Date 2006-06-05
Type Domestic Limited-Liability Company

Jean Lee

Business Name Buck Or More
Person Name Jean Lee
Position company contact
State IL
Address 113 W College Ave Greenville IL 62246-1035
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 618-664-4728
Number Of Employees 1
Annual Revenue 98940

Jean Lee

Business Name Brandywine Motel
Person Name Jean Lee
Position company contact
State MD
Address 12300 Crain Hwy Brandywine MD 20613-7717
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 301-372-8001
Number Of Employees 2
Annual Revenue 154500

JEAN LEE

Business Name BC HOME CARE, INC.
Person Name JEAN LEE
Position registered agent
Corporation Status Dissolved
Agent JEAN LEE 425 W BONITA AVE #104, SAN DIMAS, CA 91773
Care Of 425 W BONITA AVE #104, SAN DIMAS, CA 91773
CEO ERIC S LEE425 W BONITA AVE #104, SAN DIMAS, CA 91773
Incorporation Date 2011-09-07

Jean Lee

Business Name Art Lines Intl Inc
Person Name Jean Lee
Position company contact
State NJ
Address 121 Railroad Ave Hackensack NJ 07601-3433
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 201-498-0222
Number Of Employees 11
Annual Revenue 7251800
Fax Number 201-498-0229
Website www.art-lines.com

Jean J. Lee

Person Name Jean J. Lee
Filing Number 134264501
Position Director
State NJ
Address 65 Carriage Pl., Edison NJ 08820

JEAN C LEE

Person Name JEAN C LEE
Filing Number 800798706
Position PRESIDENT
State TX
Address 2727 LBJ FREEWAY STE 204, DALLAS TX 75234

JEAN C LEE

Person Name JEAN C LEE
Filing Number 800798706
Position DIRECTOR
State TX
Address 2727 LBJ FREEWAY STE 204, DALLAS TX 75234

Jean Lee

Person Name Jean Lee
Filing Number 801983601
Position Member
State TX
Address 8405 Ruthette Drive, North Richland Hills TX 76182

Lee Jean

State NY
Calendar Year 2015
Employer Lehman College Adjunct
Job Title Adjunct Lecturer
Name Lee Jean
Annual Wage $27,028

Lee Jean B

State GA
Calendar Year 2018
Employer City of Loganville
Name Lee Jean B
Annual Wage $15,869

Lee Quilla Jean

State GA
Calendar Year 2017
Employer Lanier Technical College
Job Title Custodian
Name Lee Quilla Jean
Annual Wage $28,875

Lee Jean F

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Dir, Education Prgm
Name Lee Jean F
Annual Wage $34,000

Lee Jean F

State GA
Calendar Year 2017
Employer Juvenile Justice Department Of
Job Title Dir Education Prgm
Name Lee Jean F
Annual Wage $34,000

Lee Paulette Jean

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Lee Paulette Jean
Annual Wage $32,155

Lee Jean B

State GA
Calendar Year 2017
Employer City of Loganville
Name Lee Jean B
Annual Wage $15,869

Lee Quilla Jean

State GA
Calendar Year 2016
Employer Lanier Technical College
Job Title Custodian (tcsg)
Name Lee Quilla Jean
Annual Wage $28,034

Lee Jean F

State GA
Calendar Year 2015
Employer Meriwether County Board Of Education
Job Title School Improvement Specialist
Name Lee Jean F
Annual Wage $81,386

Lee Quilla Jean

State GA
Calendar Year 2015
Employer Lanier Technical College
Job Title Custodian (tcsg)
Name Lee Quilla Jean
Annual Wage $27,756

Lee Quilla Jean

State GA
Calendar Year 2014
Employer Lanier Technical College
Job Title Custodian (Tcsg)
Name Lee Quilla Jean
Annual Wage $27,036

Lee Jean

State GA
Calendar Year 2013
Employer Meriwether County Board Of Education
Job Title Teacher - Extended Day
Name Lee Jean
Annual Wage $79,540

Lee Quilla Jean

State GA
Calendar Year 2013
Employer Lanier Technical College
Job Title Custodian (Tcsg)
Name Lee Quilla Jean
Annual Wage $27,036

Lee Jean

State GA
Calendar Year 2012
Employer Meriwether County Board Of Education
Job Title Teacher - Extended Day
Name Lee Jean
Annual Wage $73,051

Lee Paulette Jean

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Lee Paulette Jean
Annual Wage $32,155

Lee Quilla Jean

State GA
Calendar Year 2012
Employer Lanier Technical College
Job Title Custodian (Tcsg)
Name Lee Quilla Jean
Annual Wage $27,036

Lee Quilla Jean

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Custodian
Name Lee Quilla Jean
Annual Wage $27,036

Lee Jean

State GA
Calendar Year 2010
Employer Meriwether County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Jean
Annual Wage $67,686

Lee Quilla Jean

State GA
Calendar Year 2010
Employer Lanier Technical College
Job Title Custodian
Name Lee Quilla Jean
Annual Wage $24,786

Tanner Faith Lee Jean

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Tanner Faith Lee Jean
Annual Wage $30,150

Lee Jean M

State FL
Calendar Year 2017
Employer St Petersburg College
Name Lee Jean M
Annual Wage $93,379

Lee Jean Y

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Lee Jean Y
Annual Wage $41,947

Lee Jean M.

State FL
Calendar Year 2016
Employer St Petersburg College
Name Lee Jean M.
Annual Wage $94,297

Lee Jean Y

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Lee Jean Y
Annual Wage $40,553

Lee Jean Y

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Lee Jean Y
Annual Wage $38,440

Lee Roxanna Jean

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Lee Roxanna Jean
Annual Wage $22,080

Lee Velvet Jean

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Lee Velvet Jean
Annual Wage $15,040

Lee Velvet Jean

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Lee Velvet Jean
Annual Wage $16,073

Lee Jean F

State GA
Calendar Year 2011
Employer Meriwether County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Jean F
Annual Wage $68,785

Lee Velvet Jean

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Lee Velvet Jean
Annual Wage $15,988

Lee Jean F

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Dir Education Prgm
Name Lee Jean F
Annual Wage $136,000

Lee Quilla Jean

State GA
Calendar Year 2018
Employer Lanier Technical College
Job Title Custodian
Name Lee Quilla Jean
Annual Wage $29,452

Lee Jean Y

State NY
Calendar Year 2015
Employer Lafayette Educational Campus
Job Title Teacher
Name Lee Jean Y
Annual Wage $61,355

Lee Jean Y

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Jean Y
Annual Wage $9,095

Lee Jean Y

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Jean Y
Annual Wage $59,923

Lee Jean

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Lee Jean
Annual Wage $59,376

Lee Jean

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Jean
Annual Wage $235

Lee Jean

State NM
Calendar Year 2018
Employer Central Consolidated Schools
Name Lee Jean
Annual Wage $14,587

Lee Jean

State NM
Calendar Year 2017
Employer Central Consolidated Schools
Name Lee Jean
Annual Wage $14,423

Lee Jean

State NM
Calendar Year 2016
Employer School District Of Central
Job Title Cook C
Name Lee Jean
Annual Wage $15,714

Lee Jean A

State NJ
Calendar Year 2018
Employer Dhs New Lisbon Developmentl Ct
Name Lee Jean A
Annual Wage $79,170

Lee Jean A

State NJ
Calendar Year 2017
Employer Dhs New Lisbon Developmentl Ct
Name Lee Jean A
Annual Wage $76,392

Lee Jean A

State NJ
Calendar Year 2016
Employer New Lisbon Developmental Center -l.c.
Job Title Senior Community Program Specialist
Name Lee Jean A
Annual Wage $75,955

Lee Jean A

State NJ
Calendar Year 2015
Employer New Lisbon Developmental Center -l.c.
Job Title Senior Community Program Specialist
Name Lee Jean A
Annual Wage $78,882

Lee Jean F

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Dir, Education Prgm
Name Lee Jean F
Annual Wage $136,000

Lee Alexandra Jean

State NE
Calendar Year 2018
Employer City Of Lincoln
Job Title Office Specialist
Name Lee Alexandra Jean
Annual Wage $43,274

Lee Jean M

State ME
Calendar Year 2018
Employer Yarmouth School Department
Name Lee Jean M
Annual Wage $41,716

Lee Jean J

State ME
Calendar Year 2018
Employer City Of Calais
Name Lee Jean J
Annual Wage $16,162

Lee Jean M

State ME
Calendar Year 2017
Employer Falmouth School Department
Name Lee Jean M
Annual Wage $17,158

Lee Jean J

State ME
Calendar Year 2017
Employer City Of Calais
Name Lee Jean J
Annual Wage $4,595

Lee Molly Jean

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Scholar/Trainee
Name Lee Molly Jean
Annual Wage $1,500

Lee Jean

State IA
Calendar Year 2018
Employer School District Of Pella
Name Lee Jean
Annual Wage $15,622

Lee Molly Jean

State IA
Calendar Year 2018
Employer Iowa State University
Job Title Veterinary Spec
Name Lee Molly Jean
Annual Wage $86,658

Lee Molly Jean

State IA
Calendar Year 2017
Employer University of Iowa State
Name Lee Molly Jean
Annual Wage $62,100

Lee Jean

State IA
Calendar Year 2017
Employer School District of Pella
Name Lee Jean
Annual Wage $6,433

Lee Molly Jean

State IA
Calendar Year 2017
Employer Iowa State University
Job Title Postdoc Res Assoc
Name Lee Molly Jean
Annual Wage $62,100

Lee Molly Jean

State IA
Calendar Year 2016
Employer Iowa State University
Job Title Postdoc Res Assoc
Name Lee Molly Jean
Annual Wage $44,464

Lee Peggy Jean

State ID
Calendar Year 2018
Employer Joint School District No. 2
Job Title Child Nutrition ? Food Preparation And Service
Name Lee Peggy Jean
Annual Wage $6,081

Lee Alexandra Jean

State NE
Calendar Year 2017
Employer City Of Lincoln
Job Title Office Specialist
Name Lee Alexandra Jean
Annual Wage $43,274

Lee Jean I

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Instr Assist Spec Ed Sub Only
Name Lee Jean I
Annual Wage $584

Jean Y Lee

Name Jean Y Lee
Address 2131 Melrose Dr Champaign IL 61820 APT C-2039
Phone Number 217-355-4526
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jean Lee

Name Jean Lee
Address 30005 Cherry Ln New Hudson MI 48165 -9749
Phone Number 248-437-9169
Gender Female
Date Of Birth 1932-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jean Lee

Name Jean Lee
Address 676 New Harmony Rd Benton KY 42025 -5110
Phone Number 270-527-2260
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean N Lee

Name Jean N Lee
Address 11100 Smoky Quartz Ln Potomac MD 20854 -1214
Phone Number 301-299-5879
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean Lee

Name Jean Lee
Address 606 Castlewood Pl Upper Marlboro MD 20774 -6003
Phone Number 301-324-2396
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jean Lee

Name Jean Lee
Address 18904 Liberty Mill Rd Germantown MD 20874 -1414
Phone Number 301-762-0413
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean H Lee

Name Jean H Lee
Address 14809 Carona Dr Silver Spring MD 20905 -7417
Phone Number 301-879-0801
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean H Lee

Name Jean H Lee
Address 12229 W Chenango Dr Morrison CO 80465 -2013
Phone Number 303-932-8030
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jean S Lee

Name Jean S Lee
Address 2729 S Princeton Ave Chicago IL 60616 APT 3-2620
Phone Number 312-326-6035
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean C Lee

Name Jean C Lee
Address 17661 Gaylord Redford MI 48240 -2317
Phone Number 313-694-3582
Gender Female
Date Of Birth 1958-12-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jean J Lee

Name Jean J Lee
Address 4532 Stonecrest Dr Ellicott City MD 21043 -6000
Phone Number 410-916-6151
Mobile Phone 410-336-4259
Gender Female
Date Of Birth 1986-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean I Lee

Name Jean I Lee
Address 4758 E Farmdale Cir Mesa AZ 85206 -2727
Phone Number 480-834-6400
Gender Female
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jean Lee

Name Jean Lee
Address 78 W Coxton Rd Bedford IN 47421-8380 -8380
Phone Number 812-279-1363
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Lee

Name Jean Lee
Address 10219 N Us Highway 41 Farmersburg IN 47850 -8039
Phone Number 812-397-2800
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

LEE, JEAN MRS

Name LEE, JEAN MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951551207
Application Date 2012-03-22
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER/HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 970 ISOM SAN ANTONIO TX

LEE, JEAN

Name LEE, JEAN
Amount 2300.00
To Aubrey Dunn (R)
Year 2008
Transaction Type 15
Filing ID 28990804103
Application Date 2008-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Aubrey Dunn for Congress
Seat federal:house
Address PO 149 ALAMOGORDO NM

LEE, JEAN E

Name LEE, JEAN E
Amount 2000.00
To Steve Pearce (R)
Year 2010
Transaction Type 15
Filing ID 29992919712
Application Date 2009-08-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pearce
Seat federal:house
Address PO 149 ALAMOGORDO NM

LEE, JEAN I

Name LEE, JEAN I
Amount 1600.00
To Robert F. Bennett (R)
Year 2010
Transaction Type 15
Filing ID 10020403624
Application Date 2010-03-27
Contributor Occupation N/A/HOMEMAKER
Organization Name Dongne-Bangne
Contributor Gender F
Recipient Party R
Recipient State UT
Committee Name Bennett Election Cmte
Seat federal:senate

LEE, JEAN E

Name LEE, JEAN E
Amount 1000.00
To Steve Pearce (R)
Year 2008
Transaction Type 15
Filing ID 28020553228
Application Date 2008-08-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pearce
Seat federal:senate

LEE, JEAN

Name LEE, JEAN
Amount 1000.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 28020543437
Application Date 2008-08-06
Organization Name Lee Investments
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

LEE, JEAN

Name LEE, JEAN
Amount 1000.00
To Jon Huntsman (R)
Year 2012
Transaction Type 15
Filing ID 12950031275
Application Date 2011-06-30
Contributor Occupation REALTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Jon Huntsman for President
Seat federal:president
Address 1906 WINDSOR HUNT CT VIENNA VA

LEE, JEAN

Name LEE, JEAN
Amount 1000.00
To John Cornyn (R)
Year 2010
Transaction Type 15
Filing ID 10020104153
Application Date 2009-12-08
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Lee Investments
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Texans for Senator John Cornyn
Seat federal:senate

LEE, JEAN MRS

Name LEE, JEAN MRS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952275844
Application Date 2012-04-10
Contributor Occupation REALTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1906 WINDSOR HUNT COURT VIENNA VA

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993767344
Application Date 2008-10-31
Contributor Occupation Lawyer
Contributor Employer Milberg LLP
Organization Name Milberg Llp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 245 E 54th St Apt 15J NEW YORK NY

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To THOMAS, JOE J
Year 2006
Application Date 2006-10-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State AK
Seat state:upper
Address 3115 SHELDON JACKSON ANCHORAGE AK

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To Democratic Party of Arkansas
Year 2004
Transaction Type 15
Filing ID 24971336164
Application Date 2004-04-27
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name AFL-CIO
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 1115 Bishop St LITTLE ROCK AR

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020130395
Application Date 2007-03-28
Organization Name Lee Investments
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-27
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1115 BISHOP ST LITTLE ROCK AR

LEE, JEAN

Name LEE, JEAN
Amount 500.00
To Jan Judy (D)
Year 2004
Transaction Type 15
Filing ID 24962466832
Application Date 2004-09-20
Contributor Occupation Lobbyist
Contributor Employer AFL-CIO
Organization Name AFL-CIO
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Jan Judy for Congress
Seat federal:house
Address 1115 Bishop St LITTLE ROCK AR

LEE, JEAN E

Name LEE, JEAN E
Amount 400.00
To Steve Pearce (R)
Year 2010
Transaction Type 15
Filing ID 10930717324
Application Date 2010-04-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pearce
Seat federal:house
Address PO 149 ALAMOGORDO NM

LEE, JEAN

Name LEE, JEAN
Amount 300.00
To Bill Federer (R)
Year 2004
Transaction Type 15
Filing ID 24961840964
Application Date 2004-06-21
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name FEDERER FOR CONGRESS 2004
Seat federal:house

LEE, JEAN

Name LEE, JEAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991167416
Application Date 2004-03-19
Contributor Occupation Attorney
Contributor Employer Winston & Strawn Llp
Organization Name Winston & Strawn
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1704 19th St NW 9 WASHINGTON DC

LEE, JEAN

Name LEE, JEAN
Amount 250.00
To Steve Stoll (D)
Year 2004
Transaction Type 15
Filing ID 24991031391
Application Date 2004-03-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Stoll 2004
Seat federal:house
Address 4450 Bristol Bend HIGH RIDGE MO

LEE, JEAN MRS

Name LEE, JEAN MRS
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951285409
Application Date 2012-02-28
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address PO 704 EDMOND OK

LEE, JEAN

Name LEE, JEAN
Amount 200.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359744
Application Date 2012-05-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 709 RIVIERA DR ROGERS AR

LEE, JEAN

Name LEE, JEAN
Amount 200.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2006-01-27
Recipient Party D
Recipient State AR
Seat state:office
Address 107 WYATT ST BONO AR

LEE, JEAN

Name LEE, JEAN
Amount 200.00
To Steve Pearce (R)
Year 2006
Transaction Type 15
Filing ID 26930721838
Application Date 2006-10-24
Contributor Occupation Info requested
Contributor Employer Info requested
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Pearce for Congress
Seat federal:house
Address PO 149 ALAMOGORDO NM

LEE, JEAN

Name LEE, JEAN
Amount 200.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2006-05-13
Recipient Party D
Recipient State AR
Seat state:office
Address 107 WYATT ST BONO AR

LEE, JEAN

Name LEE, JEAN
Amount 150.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-10-22
Recipient Party R
Recipient State TX
Seat state:governor

LEE, JEAN ANN

Name LEE, JEAN ANN
Amount 100.00
To LANANE, TIM
Year 2010
Application Date 2010-05-27
Recipient Party D
Recipient State IN
Seat state:upper
Address 27 S CREEDMOOR WAY ANDERSON IN

LEE, JEAN

Name LEE, JEAN
Amount 100.00
To NICKELS, JIM
Year 20008
Application Date 2008-03-31
Contributor Occupation RETIREE
Recipient Party D
Recipient State AR
Seat state:lower
Address 107 WYATT ST BONO AR

LEE, JEAN ANN

Name LEE, JEAN ANN
Amount 100.00
To AUSTIN, TERRI JO
Year 20008
Application Date 2008-10-16
Recipient Party D
Recipient State IN
Seat state:lower
Address 27 S CREEDMOOR WAY ANDERSON IN

LEE, JEAN & BILL

Name LEE, JEAN & BILL
Amount 100.00
To HURST, Q BYRUM
Year 2010
Application Date 2010-03-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:upper
Address 218 QUAIL CREEK RD HOT SPRINGS AR

LEE, JEAN

Name LEE, JEAN
Amount 100.00
To JUSTICE, RON
Year 2004
Application Date 2004-03-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State OK
Seat state:upper
Address 112 CAULDER CHICKASHA OK

LEE, JEAN F

Name LEE, JEAN F
Amount 50.00
To WILLIAMS, KENT
Year 20008
Application Date 2008-05-05
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State SC
Seat state:upper
Address 3906 LEBANON RD EFFINGHAM SC

LEE, JEAN SARAH

Name LEE, JEAN SARAH
Amount 50.00
To PINSKY, PAUL G
Year 20008
Application Date 2007-06-15
Recipient Party D
Recipient State MD
Seat state:upper
Address 4000 CLAGETT RD HYATTSVILLE MD

LEE, JEAN

Name LEE, JEAN
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-20
Recipient Party R
Recipient State MD
Seat state:governor
Address 27485 BAILEYS NECK RD EASTON MD

LEE, JEAN

Name LEE, JEAN
Amount 50.00
To MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Year 2004
Application Date 2004-05-26
Recipient Party I
Recipient State ME
Committee Name MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Address PO BOX 540 DENMARK ME

LEE, JEAN SARAH

Name LEE, JEAN SARAH
Amount 35.00
To PINSKY, PAUL G
Year 2010
Application Date 2010-06-17
Recipient Party D
Recipient State MD
Seat state:upper
Address 4000 CLAGETT RD HYATTSVILLE MD

LEE, JEAN E

Name LEE, JEAN E
Amount 25.00
To BOMKE, LARRY K
Year 2010
Application Date 2009-06-02
Recipient Party R
Recipient State IL
Seat state:upper
Address 303 TREMONT LINCOLN IL

LEE, JEAN

Name LEE, JEAN
Amount 25.00
To MELTON, KEITH H
Year 20008
Application Date 2008-07-18
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 424 HOLLY HILLS DR FOREST CITY NC

LEE, JEAN

Name LEE, JEAN
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 27485 BAILEYS NECK RD EASTON MD

LEE, JEAN

Name LEE, JEAN
Amount 25.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-13
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1115 BISHOP ST LITTLE ROCK AR

LEE, JEAN

Name LEE, JEAN
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-09-21
Recipient Party R
Recipient State MD
Seat state:governor
Address 27485 BAILEYS NECK RD EASTON MD

JEAN LEE

Name JEAN LEE
Address 3726 SE 247th Avenue Issaquah WA 98029
Value 126000
Landvalue 224000
Buildingvalue 126000

LEE JEAN L

Name LEE JEAN L
Physical Address 350 HIGH POINT CT, BOYNTON BEACH, FL 33435
Owner Address 350 HIGH POINT CT # B, BOYNTON BEACH, FL 33435
Ass Value Homestead 28900
Just Value Homestead 28900
County Palm Beach
Year Built 1971
Area 954
Applicant Status Wife
Land Code Condominiums
Address 350 HIGH POINT CT, BOYNTON BEACH, FL 33435

LEE JEAN L

Name LEE JEAN L
Physical Address 02338 N ALACHUA PT, HERNANDO, FL 34442
Sale Price 97500
Sale Year 2012
Ass Value Homestead 64627
Just Value Homestead 67870
County Citrus
Year Built 1987
Area 1916
Applicant Status Wife
Land Code Single Family
Address 02338 N ALACHUA PT, HERNANDO, FL 34442
Price 97500

LEE JEAN K

Name LEE JEAN K
Physical Address 5017 WATERVISTA DR, ORLANDO, FL 32821
Owner Address 5017 WATERVISTA DR, ORLANDO, FLORIDA 32821
Ass Value Homestead 140381
Just Value Homestead 156867
County Orange
Year Built 1997
Area 1856
Land Code Single Family
Address 5017 WATERVISTA DR, ORLANDO, FL 32821

LEE JEAN ESTHER

Name LEE JEAN ESTHER
Physical Address 1402,, FL 32348
Owner Address 1402 S PARKER ST, PERRY, FL 32348
Ass Value Homestead 46212
Just Value Homestead 55473
County Taylor
Year Built 1992
Area 1025
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1402,, FL 32348

LEE JEAN E TR

Name LEE JEAN E TR
Physical Address 5413 SE MILES GRANT RD UNIT G-104, STUART, FL 34997
Owner Address 5413 SE MILE GRANT RD G-104, STUART, FL 34997
Ass Value Homestead 52000
Just Value Homestead 52000
County Martin
Year Built 1973
Area 1186
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5413 SE MILES GRANT RD UNIT G-104, STUART, FL 34997

LEE JEAN E

Name LEE JEAN E
Physical Address 12170 MESA VERDE TRL, JACKSONVILLE, FL 32223
Owner Address 1752 PLANTATION OAKS DR, JACKSONVILLE, FL 32223
County Duval
Year Built 1985
Area 1932
Land Code Single Family
Address 12170 MESA VERDE TRL, JACKSONVILLE, FL 32223

LEE JEAN CHRISTINE,ROBERT E II

Name LEE JEAN CHRISTINE,ROBERT E II
Physical Address 5142 OSCEOLA AVE, SAINT AUGUSTINE, FL 32080
Owner Address 418 TIVOLI DR, JACKSONVILLE, FL 32259
Sale Price 355000
Sale Year 2013
County St. Johns
Year Built 2001
Area 2303
Land Code Single Family
Address 5142 OSCEOLA AVE, SAINT AUGUSTINE, FL 32080
Price 355000

LEE JEAN A

Name LEE JEAN A
Physical Address 4400 THOMPSON AVE, SEBRING, FL 33872
Owner Address 4400 THOMPSON AVE, SEBRING, FL 33872
Ass Value Homestead 55918
Just Value Homestead 55918
County Highlands
Year Built 1998
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4400 THOMPSON AVE, SEBRING, FL 33872

LEE JEAN &

Name LEE JEAN &
Physical Address 145 E FERN DR, ORANGE CITY, FL 32763
Owner Address DOUGLAS K LEE, NEPONSIT, NEW YORK 11694
County Volusia
Year Built 1987
Area 1131
Land Code Single Family
Address 145 E FERN DR, ORANGE CITY, FL 32763

JEAN, HYO KEUN & HERA LEE

Name JEAN, HYO KEUN & HERA LEE
Physical Address 52 VILLAGE DR
Owner Address 52 VILLAGE DR
Sale Price 575000
Ass Value Homestead 290400
County morris
Address 52 VILLAGE DR
Value 430400
Net Value 430400
Land Value 140000
Prior Year Net Value 430400
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2005-06-03
Sale Assessment 295600
Year Constructed 1989
Price 575000

LEE JEAN ETALS

Name LEE JEAN ETALS
Physical Address 221 LUCERNE DR, DEBARY, FL 32713
County Volusia
Year Built 1988
Area 1271
Land Code Single Family
Address 221 LUCERNE DR, DEBARY, FL 32713

LEE JEAN

Name LEE JEAN
Owner Address PO BOX 29-0029, TAIPEI CITY, TAIWAN ROC
County Osceola
Land Code Vacant Residential

LEE JAMES M & EDDIE JEAN

Name LEE JAMES M & EDDIE JEAN
Physical Address 20 PAYNE ST,, FL
Owner Address 20 PAYNE STREET, CRAWFORDVILLE, FL 32327
County Wakulla
Year Built 2001
Area 1404
Land Code Mobile Homes
Address 20 PAYNE ST,, FL

LEE FRANKLIN S + JEAN M TR

Name LEE FRANKLIN S + JEAN M TR
Physical Address 21764 MASTERS CIR, ESTERO, FL 33928
Owner Address 21764 MASTERS CIR, ESTERO, FL 33928
Ass Value Homestead 341108
Just Value Homestead 348418
County Lee
Year Built 2000
Area 3703
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21764 MASTERS CIR, ESTERO, FL 33928

LEE DORA VANESSA JEAN TR

Name LEE DORA VANESSA JEAN TR
Physical Address 3049 GREENMOUNT RD, ORLANDO, FL 32806
Owner Address 3049 GREENMOUNT RD, ORLANDO, FLORIDA 32806
Ass Value Homestead 126863
Just Value Homestead 131476
County Orange
Year Built 1966
Area 2100
Land Code Single Family
Address 3049 GREENMOUNT RD, ORLANDO, FL 32806

LEE DAVID E & JEAN E

Name LEE DAVID E & JEAN E
Physical Address 1206 JAGUAR CIR, GULF BREEZE, FL
Owner Address 1206 JAGUAR CIR, GULF BREEZE, FL 32563
Ass Value Homestead 200754
Just Value Homestead 200754
County Santa Rosa
Year Built 1998
Area 3250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1206 JAGUAR CIR, GULF BREEZE, FL

LEE BRENDA JEAN

Name LEE BRENDA JEAN
Physical Address 3550 ILLINOIS AVE, SEBRING, FL 33870
Owner Address 1112 28TH ST, PARKERSBURG, WV 26104
Sale Price 23000
Sale Year 2012
County Highlands
Year Built 1973
Area 672
Land Code Mobile Homes
Address 3550 ILLINOIS AVE, SEBRING, FL 33870
Price 23000

LEE BETTYE JEAN

Name LEE BETTYE JEAN
Physical Address 305 S 10TH ST, PALATKA, FL 32177
County Putnam
Year Built 1920
Area 1336
Land Code Single Family
Address 305 S 10TH ST, PALATKA, FL 32177

LEE BETTYE JEAN

Name LEE BETTYE JEAN
Physical Address 13364 BEACH BLVD 519, JACKSONVILLE, FL 32224
Owner Address PO BOX 2932, JASPER, AL 35501
County Duval
Year Built 2006
Area 1623
Land Code Condominiums
Address 13364 BEACH BLVD 519, JACKSONVILLE, FL 32224

LEE JEAN ETALS

Name LEE JEAN ETALS
Physical Address 150 ELDORADO DR, DEBARY, FL 32713
County Volusia
Year Built 1992
Area 1302
Land Code Single Family
Address 150 ELDORADO DR, DEBARY, FL 32713

LEE BARBARA JEAN

Name LEE BARBARA JEAN
Owner Address 6835 21ST WAY SOUTH, SAINT PETERSBURG, FL 33712
County Hamilton
Land Code Vacant Residential

LEE BRENDON M & JEAN F

Name LEE BRENDON M & JEAN F
Physical Address 143 SPARROW DR
Owner Address 143 SPARROW DR
Sale Price 330230
Ass Value Homestead 110000
County mercer
Address 143 SPARROW DR
Value 147000
Net Value 147000
Land Value 37000
Prior Year Net Value 147000
Transaction Date 2009-01-06
Property Class Residential
Deed Date 2007-03-29
Sale Assessment 37000
Price 330230

LEE ROBT E & JEAN D

Name LEE ROBT E & JEAN D
Physical Address 314 TEMPLE BLVD
Owner Address 314 TEMPLE BLVD
Sale Price 0
Ass Value Homestead 120700
County burlington
Address 314 TEMPLE BLVD
Value 164800
Net Value 164800
Land Value 44100
Prior Year Net Value 109400
Transaction Date 2013-01-04
Property Class Residential
Deed Date 1981-03-09
Year Constructed 1950
Price 0

JEAN LEE

Name JEAN LEE
Address 900 Appalachian Drive Wylie TX 75098-7300
Value 40000
Landvalue 40000
Buildingvalue 161568

JEAN LEE

Name JEAN LEE
Address 2750 W Morse Avenue Chicago IL 60645
Landarea 6,200 square feet
Airconditioning Yes
Basement Full and Unfinished

JEAN LEE

Name JEAN LEE
Address 3051 N Leavitt Street Chicago IL 60618
Landarea 3,075 square feet

JEAN L LEE

Name JEAN L LEE
Address 350 B High Point Court Boynton Beach FL 33435
Value 43900
Usage Condominium

JEAN J LEE

Name JEAN J LEE
Address 3151 I Covewood Court Falls Church VA
Value 56000
Landvalue 56000
Buildingvalue 226100
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

JEAN HUI LEE

Name JEAN HUI LEE
Address 2865 Cropsey Avenue #2C-F Brooklyn NY 11214
Value 221321
Landvalue 1946

JEAN G LEE

Name JEAN G LEE
Address 6 Herman Street Boston MA 02119
Value 196400
Buildingvalue 196400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JEAN F LEE

Name JEAN F LEE
Address 2011 Brandeis Drive Richardson TX 75082
Value 115950
Landvalue 70000
Buildingvalue 115950

JEAN E YANG & GRACE LEE

Name JEAN E YANG & GRACE LEE
Address 2149 Silver Linden Lane Waukegan IL 60089
Value 41185
Landvalue 41185
Buildingvalue 109456
Price 425000

LEE JEAN

Name LEE JEAN
Physical Address 26 ERICA LYNNE WAY
Owner Address 26 ERICA LYNNE WAY
Sale Price 1
Ass Value Homestead 136300
County mercer
Address 26 ERICA LYNNE WAY
Value 187800
Net Value 187800
Land Value 51500
Prior Year Net Value 187800
Transaction Date 2006-05-16
Property Class Residential
Deed Date 2006-04-05
Sale Assessment 187800
Price 1

Jean E Lee

Name Jean E Lee
Address 104 All Angels Hill Road Wappinger NY 12590
Value 107700
Landvalue 107700
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

JEAN C LEE

Name JEAN C LEE
Address 109 Rees Avenue Chattanooga TN
Value 11200
Landvalue 11200
Buildingvalue 63400
Landarea 6,000 square feet
Type Residential

JEAN A LEE

Name JEAN A LEE
Address 350 West Oaks Tl Woodstock GA
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JEAN A LEE

Name JEAN A LEE
Address 4502 SW 12th Street Canton OH 44710-1368
Value 21300
Landvalue 21300

JEAN A LEE

Name JEAN A LEE
Address 1612 Marlowe Avenue Lakewood OH 44107
Value 35900
Usage Single Family Dwelling

JEAN (TRTEE) LEE

Name JEAN (TRTEE) LEE
Address 402 Beach 145 Street Queens NY 11694
Value 748000
Landvalue 17760

LEE JEAN S

Name LEE JEAN S
Address 41-40 UNION STREET, NY 11355
Value 82020
Full Value 82020
Block 5045
Lot 1257
Stories 17

JEAN LEE

Name JEAN LEE
Address 2317 EAST 16 STREET, NY 11229
Value 481000
Full Value 481000
Block 7401
Lot 68
Stories 1

JEAN E LEE

Name JEAN E LEE
Address 235 DUFFIELD STREET, NY 11201
Value 812736
Full Value 812736
Block 146
Lot 11
Stories 3

JEAN COCHRANE LEE

Name JEAN COCHRANE LEE
Year Built 1964
Address 707 Jane Avenue New Smyrna Beach FL
Value 27360
Landvalue 27360
Buildingvalue 53159
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 59795

LEE AGNES JEAN 1/2INT +

Name LEE AGNES JEAN 1/2INT +
Physical Address 929 DANUBE ST, LEHIGH ACRES, FL 33974
Owner Address 133 CPOUNTRY LN, MEYERSDALE, PA 15552
County Lee
Land Code Vacant Residential
Address 929 DANUBE ST, LEHIGH ACRES, FL 33974

Jean Chin Chu Lee

Name Jean Chin Chu Lee
Doc Id 07483356
City Taipei
Designation us-only
Country TW

Jean Chin Chu Lee

Name Jean Chin Chu Lee
Doc Id D0548247
City Taipei
Designation us-only
Country TW

Jean Lee

Name Jean Lee
Doc Id 07018667
City Bridgewater NJ
Designation us-only
Country US

JEAN LEE

Name JEAN LEE
Type Voter
State AZ
Address 872 W GLENN ST, TUCSON, AZ 85705
Phone Number 520-360-9489
Email Address [email protected]

JEAN LEE

Name JEAN LEE
Type Democrat Voter
State AL
Address 7800 SPRINGBROOK DR, HUNTSVILLE, AL 35802
Phone Number 256-882-3934
Email Address [email protected]

Jean W Lee

Name Jean W Lee
Visit Date 4/13/10 8:30
Appointment Number U82460
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/16/2014 16:00
Appt End 5/16/2014 23:59
Total People 127
Last Entry Date 5/15/2014 15:55
Meeting Location WH
Caller PANTEA
Release Date 08/29/2014 07:00:00 AM +0000

Jean S Lee

Name Jean S Lee
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:09
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

Jean I Lee

Name Jean I Lee
Visit Date 4/13/10 8:30
Appointment Number U45734
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/13/12 14:30
Appt End 10/13/12 23:59
Total People 8
Last Entry Date 10/11/12 9:45
Meeting Location WH
Caller THOMAS
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jean C Lee

Name Jean C Lee
Visit Date 4/13/10 8:30
Appointment Number U28912
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/17/12 12:30
Appt End 8/17/12 23:59
Total People 267
Last Entry Date 8/1/12 6:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jean L Lee

Name Jean L Lee
Visit Date 4/13/10 8:30
Appointment Number U59728
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/6/2011 7:30
Appt End 12/6/2011 23:59
Total People 289
Last Entry Date 12/2/2011 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jean A Lee

Name Jean A Lee
Visit Date 4/13/10 8:30
Appointment Number U51823
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 11:00
Appt End 11/4/2011 23:59
Total People 342
Last Entry Date 10/21/2011 17:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jean L Lee

Name Jean L Lee
Visit Date 4/13/10 8:30
Appointment Number U09276
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 7:00
Appt End 5/25/2011 23:59
Total People 349
Last Entry Date 5/17/2011 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JEAN LEE

Name JEAN LEE
Visit Date 4/13/10 8:30
Appointment Number U61013
Type Of Access VA
Appt Made 12/3/09 10:58
Appt Start 12/5/09 8:00
Appt End 12/5/09 23:59
Total People 68
Last Entry Date 12/3/09 10:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JEAN LEE

Name JEAN LEE
Visit Date 4/13/10 8:30
Appointment Number U01211
Type Of Access VA
Appt Made 4/29/10 14:00
Appt Start 5/1/10 11:30
Appt End 5/1/10 23:59
Total People 335
Last Entry Date 4/29/10 14:00
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JEAN LEE

Name JEAN LEE
Visit Date 4/13/10 8:30
Appointment Number U05679
Type Of Access VA
Appt Made 5/14/10 12:32
Appt Start 5/22/10 10:30
Appt End 5/22/10 23:59
Total People 288
Last Entry Date 5/14/10 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JEAN LEE

Name JEAN LEE
Car GMC YUKON XL
Year 2007
Address PO BOX 149, ALAMOGORDO, NM 88311-0149
Vin 1GKFK66827J262227

JEAN LEE

Name JEAN LEE
Car HYUNDAI ELANTRA
Year 2007
Address 3 Spring Creek Rd, Muskogee, OK 74401-1568
Vin KMHDU46D17U137051
Phone 918-687-1115

JEAN LEE

Name JEAN LEE
Car Chevrolet Silverado 3500 Classic
Year 2007
Address 7777 N Wickham Rd, Melbourne, FL 32940-7976
Vin 1GCJC33D87F115979

JEAN LEE

Name JEAN LEE
Car TOYOTA COROLLA
Year 2007
Address 122 E Emerson Ave, Fairborn, OH 45324-5206
Vin 2T1BR32E27C743610

JEAN LEE

Name JEAN LEE
Car SUBARU B9 TRIBECA
Year 2007
Address 3 Hilshire Grove Ln, Houston, TX 77055-6700
Vin 4S4WX85D574400635

JEAN LEE

Name JEAN LEE
Car CADILLAC DTS
Year 2007
Address 701 W Melrose Ave, Findlay, OH 45840-2737
Vin 1G6KD57Y37U214623
Phone 419-422-5171

JEAN LEE

Name JEAN LEE
Car CHEVROLET IMPALA
Year 2007
Address PO Box 565, Waterflow, NM 87421-0565
Vin 2G1WD58C979382774
Phone

Jean Lee

Name Jean Lee
Domain ohiovalleypetcemetery.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-08-27
Update Date 2013-08-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2810 Coopers LN Sellersburg IN 47172
Registrant Country UNITED STATES
Registrant Fax 15029384706

jean lee

Name jean lee
Domain tksex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-03
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

jean lee

Name jean lee
Domain teacd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

jean lee

Name jean lee
Domain wiica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

jean lee

Name jean lee
Domain httov.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

Jean Lee

Name Jean Lee
Domain ohiovalleypc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-17
Update Date 2013-09-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2810 Coopers LN Sellersburg IN 47172
Registrant Country UNITED STATES
Registrant Fax 15029384706

jean lee

Name jean lee
Domain joioi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

Jean Lee

Name Jean Lee
Domain gianteditions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Bergen Street|Apt. 1C Brooklyn New York 11201-8622
Registrant Country UNITED STATES

jean lee

Name jean lee
Domain syshf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

JEAN LEE

Name JEAN LEE
Domain volusiabanquetroom.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-06-02
Update Date 2013-06-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 700 Catalina Drive DAYTONA BEACH Florida 32724
Registrant Country UNITED STATES

jean lee

Name jean lee
Domain xfory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

Jean Lee

Name Jean Lee
Domain brownbunnybooks.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-07-19
Update Date 2013-07-20
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 1234 Millcrest Rise SW Calgary AB T2Y 2L8
Registrant Country CANADA

jean lee

Name jean lee
Domain jlfinancialconsultant.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-19
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7800 springbrook dr huntsville AL 35802
Registrant Country UNITED STATES

Jean Lee

Name Jean Lee
Domain tworiversexcavating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-13
Update Date 2011-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2917 Hwy 49 West Ashland City Tennessee 37015
Registrant Country UNITED STATES

jean lee

Name jean lee
Domain allyy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

JEAN LEE

Name JEAN LEE
Domain peninsulachinesemedicine.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-14
Update Date 2013-08-13
Registrar Name ENOM, INC.
Registrant Address 202 KARINGAL DRIVE FRANKSTON VICTORIA 3199
Registrant Country AUSTRALIA

jean lee

Name jean lee
Domain go-ringtones.com
Contact Email [email protected]
Whois Sever whois.72dns.com
Create Date 2013-02-17
Update Date 2013-03-14
Registrar Name FOSHAN YIDONG NETWORK CO. LTD
Registrant Address You Yi Da Jie Shi Jia Zhuang Hebei 050000

JEAN LEE

Name JEAN LEE
Domain f-bartl.com
Contact Email [email protected]
Whois Sever whois.todaynic.com
Create Date 2008-01-16
Update Date 2013-10-23
Registrar Name TODAYNIC.COM, INC.
Registrant Address HangZhouXiaoShanQuJiaZhouYangGuangGuangChang5Chuang601 HangZhou ZJ 519000
Registrant Country CHINA

Jean lee

Name Jean lee
Domain xn--fjq8er74c.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-12-29
Update Date 2012-05-10
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address chaoyang beijing beijing 100101
Registrant Country Registrant Phone Number ......... +86.01064946463
Registrant Fax 8601064961584

jean lee

Name jean lee
Domain dxtxt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address No.36 Baiyu Road Suzhou 215021
Registrant Country CHINA

Jean Lee

Name Jean Lee
Domain jeanleemarketing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7800 Springbrook Dr SE Huntsville AL 35802
Registrant Country UNITED STATES

Jean Lee

Name Jean Lee
Domain sweetwishesbakery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 211 Bee Meadow Pkwy Whippany New Jersey 07981
Registrant Country UNITED STATES

Jean Lee

Name Jean Lee
Domain etholiday.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-09-16
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2F., No.198, Sec. 2, Chang-an E. Rd., Jhongshan District, Taipei City 104, Taiwan Taipei Taiwan 10491
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 1886227772586