Joan Lee - New York

We have found 26 public records related to Joan Lee in New York . There are 2 business registration records connected with Joan Lee in public records. All found businesses are registered in New York state. All found businesses are engaged in Miscellaneous Retail (Stores) industry. There are 17 profiles of government employees in our database. Job titles of people found are: Associate Education Officer, Election Worker, Teacher- Per Session and School Secretary. All people work in New York state. Average wage of employees is $37,605.


Choose State

Show All

Joan Lee

Business Name Seven Star Liquors Corp
Person Name Joan Lee
Position company contact
State NY
Address 607 Old Country Rd Westbury NY 11590-4511
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores

Joan Lee

Business Name Greater Baltimore Board Of Rea
Person Name Joan Lee
Position company contact
State NY
Address P.O. Box 300, Purdys, NY 10578
SIC Code 6531
Phone Number
Email [email protected]

Lee Joan

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Joan
Annual Wage $2,136

Lee Joan

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title School Secretary
Name Lee Joan
Annual Wage $62,321

Lee Joan E

State NY
Calendar Year 2018
Employer City Of Rochester
Name Lee Joan E
Annual Wage $84,096

Lee Joan S

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Joan S
Annual Wage $575

Lee Joan

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Joan
Annual Wage $2,827

Lee Joan

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title School Secretary
Name Lee Joan
Annual Wage $59,072

Lee Joan S

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Joan S
Annual Wage $300

Lee Joan

State NY
Calendar Year 2016
Employer Hs For Environmental Studies -
Job Title School Secretary
Name Lee Joan
Annual Wage $58,110

Lee Joan

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Joan
Annual Wage $5,459

Lee Joan

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title School Secretary
Name Lee Joan
Annual Wage $56,477

Lee Joan E

State NY
Calendar Year 2016
Employer City Of Rochester
Name Lee Joan E
Annual Wage $81,618

Lee Joan

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Joan
Annual Wage $4,838

Lee Joan

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title School Secretary
Name Lee Joan
Annual Wage $55,473

Lee Joan A

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Associate Education Officer
Name Lee Joan A
Annual Wage $335

Lee Joan E

State NY
Calendar Year 2015
Employer City Of Rochester
Name Lee Joan E
Annual Wage $80,024

Lee Joan R

State NY
Calendar Year 2015
Employer Albany County
Name Lee Joan R
Annual Wage $1,356

Lee Joan E

State NY
Calendar Year 2017
Employer City Of Rochester
Name Lee Joan E
Annual Wage $84,261

JOAN MOY-FONG LEE

Name JOAN MOY-FONG LEE
Address 150-16 78 ROAD, NY 11367
Value 449000
Full Value 449000
Block 6711
Lot 57
Stories 2

Joan I Lee

Name Joan I Lee
Address 11 Kipp Road Hyde Park NY 12572
Value 41600
Landvalue 41600
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

Joan I Lee

Name Joan I Lee
Address 7705 S Main Street Pine Plains NY
Value 13700
Landvalue 13700
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOAN GRIFFITH LEE

Name JOAN GRIFFITH LEE
Address 414 WESTERVELT AVENUE, NY 10301
Value 334000
Full Value 334000
Block 36
Lot 86
Stories 3

JOAN GRIFFITH LEE

Name JOAN GRIFFITH LEE
Address 414 Westervelt Avenue Staten Island NY 10301
Value 396000
Landvalue 4832

Joan A Lee

Name Joan A Lee
Address 73 Sylvan Lake Road Beekman NY 12533
Value 182600
Landvalue 182600
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOAN LEE

Name JOAN LEE
Car MINI COOPER
Year 2007
Address 456 Upper Sherman Ave, Queensbury, NY 12804-7990
Vin WMWMF73527TL83509