Jennifer Mc

We have found 133 public records related to Jennifer Mc in 14 states . We haven't found any business registration records connected with Jennifer Mc. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher. These employees work in 4 states: KY, IN, NJ and NY. Average wage of employees is $46,959.


Jennifer Mc

Name / Names Jennifer Mc
Age 59
Birth Date 1965
Also Known As Maguire John
Person 8128 Mountain Forest Ct, Las Vegas, NV 89129
Phone Number 702-732-4795
Possible Relatives

Previous Address 3151 Soaring Gulls Dr #2158, Las Vegas, NV 89128
3450 Hualapai Way #1033, Las Vegas, NV 89129
26 Montauk St, Selden, NY 11784
3450 Hualapai Way #2055, Las Vegas, NV 89129
237 Melondy Hill Rd, Afton, NY 13730

Jennifer Maureen Mc

Name / Names Jennifer Maureen Mc
Age 63
Birth Date 1961
Person 20180 Rogers Rd, Bend, OR 97701
Possible Relatives



Previous Address 4305 Linda Vista Ave, Napa, CA 94558
1854 Division St, Bend, OR 97701
6729 Jefferson St, Yountville, CA 94599
6772 Washington St, Yountville, CA 94599
3127 PO Box, Yountville, CA 94599
Associated Business Mama Ninas Of Yountville Mckay Enterprises, Inc

Jennifer Mc

Name / Names Jennifer Mc
Age N/A
Person 556 49th St, Tulsa, OK 74126

Jennifer Mc

Name / Names Jennifer Mc
Age N/A
Person PO BOX 153, GRENORA, ND 58845
Phone Number 701-694-2603

Jennifer Mc

Name / Names Jennifer Mc
Age N/A
Person 17876 233RD AVE NW, BIG LAKE, MN 55309
Phone Number 763-263-0420

Jennifer C Mc

Name / Names Jennifer C Mc
Age N/A
Person 301 5 Points, Coatesville, PA 19320
Previous Address 301 Five,Coatesville, PA 19320
RR 3,Coatesville, PA 19320
Gumtree,Cochranville, PA 19330

Mc Gillicuddy Jennifer M

State NY
Calendar Year 2015
Employer Mexico Csd
Name Mc Gillicuddy Jennifer M
Annual Wage $9,235

Mc Inerney Jennifer R

State NY
Calendar Year 2015
Employer Boces Eastern Suffolk
Name Mc Inerney Jennifer R
Annual Wage $42,318

Mc Kenna Jennifer L

State NY
Calendar Year 2015
Employer Bellmore-merrick Central Schools
Name Mc Kenna Jennifer L
Annual Wage $1,240

Mc Canney Jennifer E

State NY
Calendar Year 2015
Employer Albany County
Name Mc Canney Jennifer E
Annual Wage $66,577

Mc Kenna Jennifer M

State NJ
Calendar Year 2018
Employer Woodbridge Township Bd Of Ed
Name Mc Kenna Jennifer M
Annual Wage $58,681

Mc Kenna Jennifer M

State NJ
Calendar Year 2017
Employer Woodbridge Township Bd Of Ed
Name Mc Kenna Jennifer M
Annual Wage $73,080

Mc Guire Jennifer A

State NJ
Calendar Year 2016
Employer Wall Twp
Job Title Social Studies History
Name Mc Guire Jennifer A
Annual Wage $65,300

Mc Cartney Jennifer L

State NJ
Calendar Year 2016
Employer Union Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Mc Cartney Jennifer L
Annual Wage $70,053

Mc Cracken Jennifer

State NJ
Calendar Year 2016
Employer Roxbury Twp
Job Title Math Non-elementary
Name Mc Cracken Jennifer
Annual Wage $69,437

Mc Kinley Jennifer D

State NJ
Calendar Year 2016
Employer Neptune Twp
Job Title Preschool
Name Mc Kinley Jennifer D
Annual Wage $53,722

Mc Partland Jennifer M

State NJ
Calendar Year 2016
Employer Collingswood Boro
Job Title Elementary School Principal
Name Mc Partland Jennifer M
Annual Wage $116,755

Mc Guire Jennifer A

State NJ
Calendar Year 2015
Employer Wall Twp
Job Title Social Studies History
Name Mc Guire Jennifer A
Annual Wage $63,100

Mc Cartney Jennifer L

State NJ
Calendar Year 2015
Employer Union Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Mc Cartney Jennifer L
Annual Wage $63,087

Mc Cracken Jennifer

State NJ
Calendar Year 2015
Employer Roxbury Twp
Job Title Math Non-elementary
Name Mc Cracken Jennifer
Annual Wage $69,437

Mc Govern Jennifer K

State NY
Calendar Year 2015
Employer Boces Suffolk 2nd Sup Dist
Name Mc Govern Jennifer K
Annual Wage $67,058

Mc Kinley Jennifer D

State NJ
Calendar Year 2015
Employer Neptune Twp
Job Title Preschool
Name Mc Kinley Jennifer D
Annual Wage $53,722

Mc Partland Jennifer M

State NJ
Calendar Year 2015
Employer Collingswood Boro
Job Title Supervisor Elementary Education
Name Mc Partland Jennifer M
Annual Wage $108,091

Mc Clellan Jennifer A

State NJ
Calendar Year 2015
Employer Audubon Boro
Job Title Elementary Kindergraten-8 Grade
Name Mc Clellan Jennifer A
Annual Wage $30,650

Mc Dermott Jennifer

State KY
Calendar Year 2016
Employer Kenton County
Name Mc Dermott Jennifer
Annual Wage $44,710

Mc Dermott Jennifer

State KY
Calendar Year 2015
Employer Kenton County
Name Mc Dermott Jennifer
Annual Wage $43,282

Mc Quade Jennifer L

State IN
Calendar Year 2018
Employer School City Of Hobart School Corporation (Lake)
Job Title Teacher (High)
Name Mc Quade Jennifer L
Annual Wage $60,134

Mc Quade Jennifer L

State IN
Calendar Year 2018
Employer School City Of Hobart School Corporation (Lake)
Job Title Student Supervision
Name Mc Quade Jennifer L
Annual Wage $30

Mc Kinney-Seet Jennifer A

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Visiting Fac Summer Only
Name Mc Kinney-Seet Jennifer A
Annual Wage $3,744

Mc Kinney Jennifer J

State IN
Calendar Year 2017
Employer Southwest Parke Community School Corporation (Parke)
Job Title Teaching Assistant
Name Mc Kinney Jennifer J
Annual Wage $7,539

Mc Quade Jennifer L

State IN
Calendar Year 2017
Employer School City Of Hobart School Corporation (Lake)
Job Title Teacher (High)
Name Mc Quade Jennifer L
Annual Wage $20,850

Mc Quade Jennifer L

State IN
Calendar Year 2017
Employer School City Of Hobart School Corporation (Lake)
Job Title Extended Day-Zero Hour Inst
Name Mc Quade Jennifer L
Annual Wage $446

Mc Kinney-Seet Jennifer A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Visiting Fac Summer Only
Name Mc Kinney-Seet Jennifer A
Annual Wage $3,446

Mc Kinney Jennifer J

State IN
Calendar Year 2016
Employer Southwest Parke Community School Corporation (parke)
Job Title Teaching Assistant
Name Mc Kinney Jennifer J
Annual Wage $11,452

Mc Crea Jennifer A

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Public Safety Telecommuni
Name Mc Crea Jennifer A
Annual Wage N/A

Mc Dermitt Jennifer L

State IN
Calendar Year 2016
Employer North Newton School Corporation (newton)
Job Title Elementary Teacher
Name Mc Dermitt Jennifer L
Annual Wage $12,798

Mc Millin Jennifer E

State NY
Calendar Year 2015
Employer Boces-wayne Finger Lakes
Name Mc Millin Jennifer E
Annual Wage $12,496

Mc Neilly Jennifer S

State NY
Calendar Year 2015
Employer Broome Ddso
Name Mc Neilly Jennifer S
Annual Wage $38,709

Mc Gunnigle Jennifer L

State NY
Calendar Year 2015
Employer Mattituck-cutchogue Union Free Schools
Name Mc Gunnigle Jennifer L
Annual Wage $116,455

Mc Coyd Jennifer M

State NY
Calendar Year 2015
Employer Levittown Union Free Schools
Name Mc Coyd Jennifer M
Annual Wage $124,164

Mc Guire Jennifer D

State NY
Calendar Year 2015
Employer Kingsboro Psych Ctr
Name Mc Guire Jennifer D
Annual Wage $3,433

Mc Hugh Jennifer

State NY
Calendar Year 2015
Employer John Adams Hs - Queens
Job Title Teacher
Name Mc Hugh Jennifer
Annual Wage $79,801

Mc Closkey Jennifer M

State NY
Calendar Year 2015
Employer J.h.s. 25 - Queens
Job Title Teacher
Name Mc Closkey Jennifer M
Annual Wage $79,654

Mc Ardle Jennifer M

State NY
Calendar Year 2015
Employer Irvington Union Free Schools
Name Mc Ardle Jennifer M
Annual Wage $118,747

Mc Cullough Jennifer M

State NY
Calendar Year 2015
Employer Hsc At Syracuse-hospital
Name Mc Cullough Jennifer M
Annual Wage $59,687

Mc Burnie Jennifer L

State NY
Calendar Year 2015
Employer Hsc At Syracuse-hospital
Name Mc Burnie Jennifer L
Annual Wage $80,057

Mc Leer Jennifer A

State NY
Calendar Year 2015
Employer Hicksville Public Schools
Name Mc Leer Jennifer A
Annual Wage $116,482

Mc Gahan Jennifer

State NY
Calendar Year 2015
Employer Hicksville Public Schools
Name Mc Gahan Jennifer
Annual Wage $62,889

Mc Hugh Jennifer

State NY
Calendar Year 2015
Employer Hempstead Library
Name Mc Hugh Jennifer
Annual Wage $120

Mc Quade Jennifer K

State NY
Calendar Year 2015
Employer Health Research Inc
Name Mc Quade Jennifer K
Annual Wage $24,046

Mc Peek Jennifer L

State NY
Calendar Year 2015
Employer Broome County
Name Mc Peek Jennifer L
Annual Wage $69,447

Mc Guire Jennifer C

State NY
Calendar Year 2015
Employer Fulton County
Name Mc Guire Jennifer C
Annual Wage $48,026

Mc Guire Jennifer G

State NY
Calendar Year 2015
Employer Erie County Medical Cntr Corp
Name Mc Guire Jennifer G
Annual Wage $5,478

Mc Namara Jennifer L

State NY
Calendar Year 2015
Employer Erie County
Name Mc Namara Jennifer L
Annual Wage $27,175

Mc Cormick Jennifer E

State NY
Calendar Year 2015
Employer Empire State Development Corp
Name Mc Cormick Jennifer E
Annual Wage $110,246

Mc Keon Jennifer J

State NY
Calendar Year 2015
Employer East Rockaway Ufsd
Name Mc Keon Jennifer J
Annual Wage $49,682

Mc Avoy Jennifer A

State NY
Calendar Year 2015
Employer Dept Of Public Service
Name Mc Avoy Jennifer A
Annual Wage $28,778

Mc Hugh Jennifer

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mc Hugh Jennifer
Annual Wage $71

Mc Closkey Jennifer M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Mc Closkey Jennifer M
Annual Wage $3

Mc Hugh Jennifer

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mc Hugh Jennifer
Annual Wage $61,142

Mc Millian Jennifer

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Senior School Lunch Aide
Name Mc Millian Jennifer
Annual Wage $246

Mc Guigan Jennifer A

State NY
Calendar Year 2015
Employer Comsewogue Public Library
Name Mc Guigan Jennifer A
Annual Wage $14,545

Mc Guire Jennifer A

State NY
Calendar Year 2015
Employer Columbia County
Name Mc Guire Jennifer A
Annual Wage $23,716

Mc Kinlay Jennifer A

State NY
Calendar Year 2015
Employer Cheektowaga-maryvale Union Free Schools
Name Mc Kinlay Jennifer A
Annual Wage $82,989

Mc Cormick Jennifer L

State NY
Calendar Year 2015
Employer Fourth Jud Dept - Nonjudicial
Name Mc Cormick Jennifer L
Annual Wage $39,424

Mc Kinney Jennifer J

State IN
Calendar Year 2015
Employer Southwest Parke Community School Corporation (parke)
Job Title Substitute Teacher
Name Mc Kinney Jennifer J
Annual Wage $2,889

MC GOUGH JENNIFER FAYE

Name MC GOUGH JENNIFER FAYE
Address 10484 N Dawnflower Pt Crystal River FL
Value 7650
Landvalue 7650
Landarea 50,328 square feet
Type Residential Property

MC CAREY,DANIEL & JENNIFER

Name MC CAREY,DANIEL & JENNIFER
Physical Address 116 WILLOUGHBY RD
Owner Address 116 WILLOUGHBY RD
Sale Price 485000
Ass Value Homestead 57000
County union
Address 116 WILLOUGHBY RD
Value 88900
Net Value 88900
Land Value 31900
Prior Year Net Value 88900
Transaction Date 2011-06-16
Property Class Residential
Deed Date 2010-08-18
Sale Assessment 88900
Price 485000

MC CARDELL, JENNIFER

Name MC CARDELL, JENNIFER
Physical Address 1003 MASSACHUSETTS AVE
Owner Address 846 BRIGHTON PLACE
Sale Price 104000
Ass Value Homestead 59500
County atlantic
Address 1003 MASSACHUSETTS AVE
Value 112200
Net Value 112200
Land Value 52700
Prior Year Net Value 112200
Transaction Date 2005-12-19
Property Class Residential
Deed Date 2001-08-14
Sale Assessment 110600
Price 104000

MC CANN, HENRY N & JENNIFER SKARDA

Name MC CANN, HENRY N & JENNIFER SKARDA
Physical Address 28 RIVERSIDE DR
Owner Address 28 RIVERSIDE DR
Sale Price 429500
Ass Value Homestead 110600
County morris
Address 28 RIVERSIDE DR
Value 535800
Net Value 535800
Land Value 425200
Prior Year Net Value 535800
Transaction Date 2006-01-07
Property Class Residential
Deed Date 2004-06-28
Sale Assessment 185700
Year Constructed 1930
Price 429500

MC CALL, SCOTT & JENNIFER L

Name MC CALL, SCOTT & JENNIFER L
Physical Address 429 WOODFERN ROAD
Owner Address 429 WOODFERN ROAD
Sale Price 1
Ass Value Homestead 160300
County somerset
Address 429 WOODFERN ROAD
Value 328200
Net Value 328200
Land Value 167900
Prior Year Net Value 328400
Transaction Date 2012-05-30
Property Class Residential
Deed Date 2009-10-30
Sale Assessment 226600
Year Constructed 1
Price 1

MC CABE, WILLIAM & JENNIFER

Name MC CABE, WILLIAM & JENNIFER
Physical Address 96 AVONDALE RD
Owner Address 96 AVONDALE RD
Sale Price 855000
Ass Value Homestead 342200
County bergen
Address 96 AVONDALE RD
Value 780100
Net Value 780100
Land Value 437900
Prior Year Net Value 943000
Transaction Date 2013-03-22
Property Class Residential
Deed Date 2011-07-07
Sale Assessment 943000
Year Constructed 1920
Price 855000

MC CABE, PATRICK & JENNIFER L

Name MC CABE, PATRICK & JENNIFER L
Physical Address 5075 ARNOLD AVE
Owner Address 5081 ARNOLD AVE
Sale Price 1
Ass Value Homestead 270600
County monmouth
Address 5075 ARNOLD AVE
Value 364600
Net Value 364600
Land Value 94000
Prior Year Net Value 352400
Transaction Date 2012-12-31
Property Class Residential
Deed Date 2006-11-05
Sale Assessment 94000
Year Constructed 2007
Price 1

MC BRIEN, JAMES J & JENNIFER C

Name MC BRIEN, JAMES J & JENNIFER C
Physical Address 161 LIGHTHOUSE DRIVE
Owner Address 161 LIGHTHOUSE DR
Sale Price 1
Ass Value Homestead 142100
County ocean
Address 161 LIGHTHOUSE DRIVE
Value 242000
Net Value 242000
Land Value 99900
Prior Year Net Value 267100
Transaction Date 2013-01-09
Property Class Residential
Deed Date 1995-03-31
Sale Assessment 155700
Price 1

MC BRIDE,PATRICK& JENNIFER NICHOLAS

Name MC BRIDE,PATRICK& JENNIFER NICHOLAS
Physical Address 115 EVERDALE RD
Owner Address 115 EVERDALE RD
Sale Price 1
Ass Value Homestead 178900
County morris
Address 115 EVERDALE RD
Value 280300
Net Value 280300
Land Value 101400
Prior Year Net Value 280300
Transaction Date 2012-07-13
Property Class Residential
Deed Date 2012-06-18
Sale Assessment 280300
Year Constructed 1976
Price 1

MC CURRY RICHARD J & JENNIFER

Name MC CURRY RICHARD J & JENNIFER
Physical Address 3613 TROUT AVE, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 131044
Just Value Homestead 131044
County Lake
Year Built 1994
Area 2618
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3613 TROUT AVE, FRUITLAND PARK FL, FL 34731

MC CUE, JENNIFER +

Name MC CUE, JENNIFER +
Owner Address 5625 BRIARCLIFF RD, FORT MYERS, FL 33912
County Hendry
Land Code Vacant Residential

MC CREERY JESSE & JENNIFER M

Name MC CREERY JESSE & JENNIFER M
Physical Address 960 CORNELL AVE, CLERMONT FL, FL 34711
Ass Value Homestead 137418
Just Value Homestead 148392
County Lake
Year Built 2005
Area 2092
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 960 CORNELL AVE, CLERMONT FL, FL 34711

MC CRAY, JENNIFER R

Name MC CRAY, JENNIFER R
Physical Address 3319 WHISPERING DR S, LARGO, FL 33771
Owner Address 3319 WHISPERING DR S, LARGO, FL 33771
Ass Value Homestead 98069
Just Value Homestead 98069
County Pinellas
Year Built 1988
Area 1497
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3319 WHISPERING DR S, LARGO, FL 33771

MC COY. JENNIFER E

Name MC COY. JENNIFER E
Physical Address 6699 298TH AVE N, CLEARWATER, FL 33761
Owner Address 6699 298TH AVE N, CLEARWATER, FL 33761
Ass Value Homestead 79861
Just Value Homestead 79861
County Pinellas
Year Built 1966
Area 1206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6699 298TH AVE N, CLEARWATER, FL 33761

MC COY JAYMIE & JENNIFER

Name MC COY JAYMIE & JENNIFER
Physical Address 3133 HOWARD AVE, OVIEDO, FL 32765
Owner Address 3133 HOWARD AVE, OVIEDO, FL 32765
Ass Value Homestead 250235
Just Value Homestead 251193
County Seminole
Year Built 2005
Area 3232
Land Code Single Family
Address 3133 HOWARD AVE, OVIEDO, FL 32765

MC CARRON, JOSEPH N & JENNIFER

Name MC CARRON, JOSEPH N & JENNIFER
Physical Address 234 MAIN ST
Owner Address 234 MAIN ST
Sale Price 268000
Ass Value Homestead 115000
County monmouth
Address 234 MAIN ST
Value 220800
Net Value 220800
Land Value 105800
Prior Year Net Value 220800
Transaction Date 2011-08-04
Property Class Residential
Deed Date 2011-06-01
Sale Assessment 220800
Year Constructed 1908
Price 268000

MC CORMICK JENNIFER D IRREV TR

Name MC CORMICK JENNIFER D IRREV TR
Physical Address 137 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Owner Address 137 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Sale Price 100
Sale Year 2012
Ass Value Homestead 685151
Just Value Homestead 685151
County St. Johns
Year Built 1996
Area 3501
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 137 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Price 100

MC CORKLE STEPHEN H & JENNIFER

Name MC CORKLE STEPHEN H & JENNIFER
Owner Address 204 VIA MORADA, SAN CLEMENTE, CA 92673
County Washington
Land Code Vacant Residential

MC COACH, JENNIFER E

Name MC COACH, JENNIFER E
Physical Address 4060 CROOKED MILE RD, MERRITT ISLAND, FL 32952
Owner Address 4060 CROOKED MILE RD, MERRITT ISLAND, FL 32952
Ass Value Homestead 156210
Just Value Homestead 172090
County Brevard
Year Built 1986
Area 1879
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4060 CROOKED MILE RD, MERRITT ISLAND, FL 32952

MC CLUNG JENNIFER M & DANNY L

Name MC CLUNG JENNIFER M & DANNY L
Physical Address 3745 BECONTREE PL, OVIEDO, FL 32765
Owner Address 3745 BECONTREE PL, OVIEDO, FL 32765
Ass Value Homestead 176118
Just Value Homestead 192596
County Seminole
Year Built 1997
Area 2704
Land Code Single Family
Address 3745 BECONTREE PL, OVIEDO, FL 32765

MC CLINTIC, JENNIFER R

Name MC CLINTIC, JENNIFER R
Physical Address 1926 MONTANA AVE NE, ST PETERSBURG, FL 33703
Owner Address 1926 MONTANA AVE NE, ST PETERSBURG, FL 33703
Ass Value Homestead 319512
Just Value Homestead 351369
County Pinellas
Year Built 1974
Area 2633
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1926 MONTANA AVE NE, ST PETERSBURG, FL 33703

MC CLESKEY JAMIE I & JENNIFER

Name MC CLESKEY JAMIE I & JENNIFER
Physical Address 14544 POINTE EAST TRL, CLERMONT FL, FL 34711
Ass Value Homestead 95964
Just Value Homestead 114002
County Lake
Year Built 1994
Area 1463
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14544 POINTE EAST TRL, CLERMONT FL, FL 34711

MC CLEAN JENNIFER E

Name MC CLEAN JENNIFER E
Physical Address 3212 W MARLIN AV, TAMPA, FL 33611
Owner Address 6410 ROSEWOOD DR, TAMPA, FL 33615
County Hillsborough
Year Built 1985
Area 1017
Land Code Single Family
Address 3212 W MARLIN AV, TAMPA, FL 33611

MC CLAIN, JENNIFER

Name MC CLAIN, JENNIFER
Physical Address 8220 12TH WAY N, ST PETERSBURG, FL 33702
Owner Address 103 BLACKWATER CT, STEPHENS CITY, VA 22655
County Pinellas
Year Built 1978
Area 415
Land Code Condominiums
Address 8220 12TH WAY N, ST PETERSBURG, FL 33702

MC CLAIN LIFE EST JENNIFER A

Name MC CLAIN LIFE EST JENNIFER A
Physical Address 660 GOLDEN GATE PT 41, SARASOTA, FL 34236
Owner Address 660 GOLDEN GATE POINT UNIT 41, SARASOTA, FL 34236
Ass Value Homestead 310999
Just Value Homestead 346500
County Sarasota
Year Built 1970
Area 1353
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 660 GOLDEN GATE PT 41, SARASOTA, FL 34236

MC CLAIN JENNIFER R

Name MC CLAIN JENNIFER R
Physical Address 6571 WATERFORD CIR, SARASOTA, FL 34238
Owner Address 6571 WATERFORD CIR, SARASOTA, FL 34238
Ass Value Homestead 140052
Just Value Homestead 150500
County Sarasota
Year Built 1981
Area 1838
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6571 WATERFORD CIR, SARASOTA, FL 34238

MC CARTHY, JENNIFER L

Name MC CARTHY, JENNIFER L
Physical Address 12 SOUTH CT, INDIALANTIC, FL 32903
Owner Address 12 SOUTH COURT, INDIALANTIC, FL 32903
Ass Value Homestead 176550
Just Value Homestead 185400
County Brevard
Year Built 2006
Area 2166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 12 SOUTH CT, INDIALANTIC, FL 32903

MC CARTHY JENNIFER LYNN & SCOT

Name MC CARTHY JENNIFER LYNN & SCOT
Physical Address 30114 CHEVAL ST, MOUNT DORA FL, FL 32757
Ass Value Homestead 125021
Just Value Homestead 125021
County Lake
Year Built 2008
Area 1725
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 30114 CHEVAL ST, MOUNT DORA FL, FL 32757

MC CARRON JENNIFER

Name MC CARRON JENNIFER
Physical Address 228 FRIESIAN WAY, SANFORD, FL 32773
Owner Address 228 FRIESIAN WAY, SANFORD, FL 32773
Ass Value Homestead 101573
Just Value Homestead 104987
County Seminole
Year Built 2002
Area 1751
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 228 FRIESIAN WAY, SANFORD, FL 32773

MC CAIN, JENNIFER L

Name MC CAIN, JENNIFER L
Physical Address 2091 MUIRFIELD WAY, OLDSMAR, FL 34677
Owner Address 2091 MUIRFIELD WAY, OLDSMAR, FL 34677
Ass Value Homestead 401356
Just Value Homestead 427698
County Pinellas
Year Built 1999
Area 4220
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2091 MUIRFIELD WAY, OLDSMAR, FL 34677

MC CABE, JENNIFER L

Name MC CABE, JENNIFER L
Physical Address 220 GRETCHEN CT, OLDSMAR, FL 34677
Owner Address 220 GRETCHEN CT, OLDSMAR, FL 34677
Ass Value Homestead 88818
Just Value Homestead 94867
County Pinellas
Year Built 1982
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 220 GRETCHEN CT, OLDSMAR, FL 34677

MC CORMACK, JENNIFER L

Name MC CORMACK, JENNIFER L
Physical Address 1996 SUGARBERRY CT NE, PALM BAY, FL 32905
Owner Address 1996 SUGARBERRY COURT NE, PALM BAY, FL 32905
Ass Value Homestead 54790
Just Value Homestead 58060
County Brevard
Year Built 1988
Area 1076
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1996 SUGARBERRY CT NE, PALM BAY, FL 32905

MC BRAYER, JENNIFER

Name MC BRAYER, JENNIFER
Physical Address 9930 WESTERN RD, FOUNTAIN, FL 32438
Owner Address 9930 WESTERN RD., FOUNTAIN, FL 32438
County Bay
Land Code Vacant Residential
Address 9930 WESTERN RD, FOUNTAIN, FL 32438

MC CARTHY, JOHN & JENNIFER

Name MC CARTHY, JOHN & JENNIFER
Physical Address 24 SUBURBAN DRIVE
Owner Address 24 SUBURBAN DRIVE
Sale Price 340000
Ass Value Homestead 161700
County essex
Address 24 SUBURBAN DRIVE
Value 311800
Net Value 311800
Land Value 150100
Prior Year Net Value 311800
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2008-08-25
Sale Assessment 99500
Price 340000

MC CARTHY, P & CORDIANO, JENNIFER

Name MC CARTHY, P & CORDIANO, JENNIFER
Physical Address 9 WARNER DRIVE
Owner Address 9 WARNER DRIVE
Sale Price 440000
Ass Value Homestead 187900
County somerset
Address 9 WARNER DRIVE
Value 348000
Net Value 348000
Land Value 160100
Prior Year Net Value 348000
Transaction Date 2010-12-21
Property Class Residential
Deed Date 2006-07-25
Sale Assessment 267700
Year Constructed 1966
Price 440000

MC GILRAY JENNIFER

Name MC GILRAY JENNIFER
Address 8682 N Sanfilippo Loop Crystal River FL
Value 12240
Landvalue 12240
Landarea 19,946 square feet
Type Residential Property

MC GEE, CHAY & JENNIFER LYNN

Name MC GEE, CHAY & JENNIFER LYNN
Address 3552 E James Street Eagle Mountain UT
Value 33600
Landvalue 33600
Buildingvalue 149400
Landarea 9,539 square feet

MC FARLIN RICHARD & JENNIFER

Name MC FARLIN RICHARD & JENNIFER
Address 3870 S Spaniel Trail Inverness FL
Value 13549
Landvalue 13549
Buildingvalue 42991
Landarea 48,918 square feet
Type Residential Property

MC ELLIGOTT, PAUL J & JENNIFER C

Name MC ELLIGOTT, PAUL J & JENNIFER C
Address 31 N Archmore Street Saratoga Springs UT
Value 30400
Landvalue 30400
Buildingvalue 186900
Landarea 5,052 square feet

MC DOUGAL ROBERT & JENNIFER

Name MC DOUGAL ROBERT & JENNIFER
Address 4208 N Mayan Drive Hernando FL
Value 19917
Landvalue 19917
Buildingvalue 131463
Landarea 49,916 square feet
Type Residential Property

MC DONOUGH DENNIS & JENNIFER DENNIS

Name MC DONOUGH DENNIS & JENNIFER DENNIS
Address 2628 Eaton Road University Heights OH 44118
Value 43900
Usage Single Family Dwelling

MC DONALD, JENNIFER H

Name MC DONALD, JENNIFER H
Address 923 N 140 West American Fork UT
Value 45900
Landvalue 45900
Buildingvalue 174100
Landarea 12,109 square feet

MC CREARY PAUL D & JENNIFER

Name MC CREARY PAUL D & JENNIFER
Address 6943 W Grant Street Homosassa FL
Value 5303
Landvalue 5303
Buildingvalue 25957
Landarea 16,500 square feet
Type Residential Property

MC COY JENNIFER E

Name MC COY JENNIFER E
Address 6699 N 298th Avenue Clearwater FL 33761
Value 57922
Landvalue 21939
Type Residential
Price 60000

MC CLURG, JOHN E & JENNIFER J

Name MC CLURG, JOHN E & JENNIFER J
Address 2296 N 470 East Provo UT
Value 30500
Landvalue 30500
Buildingvalue 202400
Landarea 435 square feet

MC CLEVE, JENNIFER R & ROBERT JR

Name MC CLEVE, JENNIFER R & ROBERT JR
Address 3989 E Yakima Way Eagle Mountain UT
Value 32300
Landvalue 32300
Buildingvalue 175300
Landarea 8,319 square feet

MC CLELLAN, MATTHEW R & JENNIFER

Name MC CLELLAN, MATTHEW R & JENNIFER
Address 56 E 400 North Santaquin UT
Value 34700
Landvalue 34700
Buildingvalue 107400
Landarea 21,039 square feet

MC CLELLAN, MATTHEW R & JENNIFER

Name MC CLELLAN, MATTHEW R & JENNIFER
Address 857 S 250 East Santaquin UT
Value 33800
Landvalue 33800
Buildingvalue 185700
Landarea 10,018 square feet

MC CANN, DARIN R & JENNIFER M

Name MC CANN, DARIN R & JENNIFER M
Address 1010 E 1000 South Springville UT
Value 34600
Landvalue 34600
Buildingvalue 140800
Landarea 10,890 square feet

MC CARTHY, JOHN & JENNIFER

Name MC CARTHY, JOHN & JENNIFER
Physical Address 6 MAPLE AVE
Owner Address 6 MAPLE AVE
Sale Price 240000
Ass Value Homestead 127300
County sussex
Address 6 MAPLE AVE
Value 193700
Net Value 193700
Land Value 66400
Prior Year Net Value 108500
Transaction Date 2013-01-16
Property Class Residential
Deed Date 2006-05-19
Sale Assessment 108500
Year Constructed 1950
Price 240000

MC BRIDE, RYLEY J & JENNIFER O

Name MC BRIDE, RYLEY J & JENNIFER O
Address 1337 N Cattail Drive Spanish Fork UT
Value 17000
Landvalue 17000
Buildingvalue 97000
Landarea 1,219 square feet

MC ALLISTER, MICAH & JENNIFER

Name MC ALLISTER, MICAH & JENNIFER
Address 455 N 250 West Springville UT
Value 40000
Landvalue 40000
Buildingvalue 89400
Landarea 10,454 square feet

MC ALLISTER, MATTHEW M & JENNIFER B

Name MC ALLISTER, MATTHEW M & JENNIFER B
Address 1468 N 2350 West Lehi UT
Value 56500
Landvalue 56500
Buildingvalue 154600
Landarea 16,944 square feet

MC CORMICK, MARK & JENNIFER

Name MC CORMICK, MARK & JENNIFER
Physical Address 4 NORTHBRAE DR
Owner Address 4 NORTHBRAE DR
Sale Price 310500
Ass Value Homestead 245000
County morris
Address 4 NORTHBRAE DR
Value 431000
Net Value 431000
Land Value 186000
Prior Year Net Value 371000
Transaction Date 2013-01-23
Property Class Residential
Deed Date 2000-08-30
Sale Assessment 118300
Year Constructed 1967
Price 310500

MC CORMICK, KEVIN & JUDD, JENNIFER

Name MC CORMICK, KEVIN & JUDD, JENNIFER
Physical Address 150 PINE TREE ROAD
Owner Address 150 PINE TREE ROAD
Sale Price 345000
Ass Value Homestead 132900
County passaic
Address 150 PINE TREE ROAD
Value 335000
Net Value 335000
Land Value 202100
Prior Year Net Value 335000
Transaction Date 2012-02-16
Property Class Residential
Deed Date 2003-09-08
Sale Assessment 156100
Year Constructed 1953
Price 345000

MC CORMICK, JENNIFER J

Name MC CORMICK, JENNIFER J
Physical Address 308 FULLING MILL ROAD
Owner Address 10 CHARLES STREET
Sale Price 70000
Ass Value Homestead 114500
County cape may
Address 308 FULLING MILL ROAD
Value 195500
Net Value 195500
Land Value 81000
Prior Year Net Value 195500
Transaction Date 2011-07-27
Property Class Residential
Deed Date 2010-12-17
Sale Assessment 69800
Price 70000

MC CONNELL, JENNIFER A

Name MC CONNELL, JENNIFER A
Physical Address 523 MYRTLE AVE
Owner Address 523 MYRTLE AVE
Sale Price 275000
Ass Value Homestead 38400
County union
Address 523 MYRTLE AVE
Value 61900
Net Value 61900
Land Value 23500
Prior Year Net Value 61900
Transaction Date 2004-09-28
Property Class Residential
Deed Date 2004-08-10
Sale Assessment 61900
Price 275000

MC COMB: JASON & JENNIFER

Name MC COMB: JASON & JENNIFER
Physical Address 41 PARK AVE
Owner Address 41 PARK AVE
Sale Price 400000
Ass Value Homestead 70600
County union
Address 41 PARK AVE
Value 152900
Net Value 152900
Land Value 82300
Prior Year Net Value 149400
Transaction Date 2009-11-05
Property Class Residential
Deed Date 2009-07-10
Sale Assessment 149400
Year Constructed 1951
Price 400000

MC COLGAN @ JENNIFER MOONEY

Name MC COLGAN @ JENNIFER MOONEY
Physical Address 413 W WILDWOOD AVE
Owner Address 42 FLAMEHILL RD
Sale Price 1
Ass Value Homestead 46600
County cape may
Address 413 W WILDWOOD AVE
Value 122000
Net Value 122000
Land Value 75400
Prior Year Net Value 122000
Transaction Date 2010-10-06
Property Class Residential
Deed Date 2006-02-06
Sale Assessment 167000
Year Constructed 1920
Price 1

MC CLUSKEY, AIDEN & JENNIFER

Name MC CLUSKEY, AIDEN & JENNIFER
Physical Address 146 FOREST HILL ROAD
Owner Address 146 FOREST HILL ROAD
Sale Price 174000
Ass Value Homestead 183000
County essex
Address 146 FOREST HILL ROAD
Value 371500
Net Value 371500
Land Value 188500
Prior Year Net Value 371500
Transaction Date 2000-08-03
Property Class Residential
Deed Date 1998-05-12
Sale Assessment 87700
Price 174000

MC CLURE, JENNIFER

Name MC CLURE, JENNIFER
Physical Address 18A EAST DAISY LA
Owner Address 15 LANGCLIFFE COURT
Sale Price 155500
Ass Value Homestead 37500
County burlington
Address 18A EAST DAISY LA
Value 58000
Net Value 58000
Land Value 20500
Prior Year Net Value 58000
Transaction Date 2011-02-07
Property Class Residential
Deed Date 2006-10-20
Sale Assessment 58000
Year Constructed 1975
Price 155500

MC CLURE, ALAN GREGORY & JENNIFER S

Name MC CLURE, ALAN GREGORY & JENNIFER S
Physical Address 36 CHEWS LANDING RD
Owner Address 85 LANE OF ACRES
Sale Price 1100000
Ass Value Homestead 843400
County camden
Address 36 CHEWS LANDING RD
Value 1378800
Net Value 1378800
Land Value 535400
Prior Year Net Value 1378800
Transaction Date 2011-05-18
Property Class Residential
Deed Date 2004-09-08
Sale Assessment 750000
Year Constructed 1936
Price 1100000

MC CLURE, A GREGORY & JENNIFER S

Name MC CLURE, A GREGORY & JENNIFER S
Physical Address 9906 SUNSET DR
Owner Address 85 LANE OF ACRES
Sale Price 393000
Ass Value Homestead 216600
County cape may
Address 9906 SUNSET DR
Value 1330200
Net Value 1330200
Land Value 1113600
Prior Year Net Value 1330200
Transaction Date 2011-11-29
Property Class Residential
Deed Date 1998-09-18
Sale Assessment 375700
Year Constructed 1957
Price 393000

MC CARTHY: DANIEL J & JENNIFER

Name MC CARTHY: DANIEL J & JENNIFER
Physical Address 2 HAWTHORN ST
Owner Address 2 HAWTHORNE ST
Sale Price 435000
Ass Value Homestead 102300
County union
Address 2 HAWTHORN ST
Value 180600
Net Value 180600
Land Value 78300
Prior Year Net Value 180600
Transaction Date 2009-12-21
Property Class Residential
Deed Date 2009-10-09
Sale Assessment 180600
Year Constructed 1932
Price 435000

MC ALLISTER, RICHARD S & JENNIFER Y

Name MC ALLISTER, RICHARD S & JENNIFER Y
Address 315 S 540 East Lehi UT
Value 33600
Landvalue 33600
Buildingvalue 118500
Landarea 8,407 square feet

MC ARTHUR, JENNIFER L

Name MC ARTHUR, JENNIFER L
Physical Address 127 LAKERIDGE DR, PANAMA CITY, FL 32405
Owner Address 127 LAKERIDGE DR, PANAMA CITY, FL 32405
Ass Value Homestead 138074
Just Value Homestead 138074
County Bay
Year Built 2000
Area 1708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 127 LAKERIDGE DR, PANAMA CITY, FL 32405

JENNIFER MC

Name JENNIFER MC
Car HONDA CIVIC
Year 2007
Address 209 Vinewood Dr, Avon Lake, OH 44012-1434
Vin 1HGFA16887L043022