Joseph Mc

We have found 130 public records related to Joseph Mc in 12 states . We haven't found any business registration records connected with Joseph Mc. There are 27 profiles of government employees in our database. Job titles of people found are: Police Inspector and Electrician. These employees work in 2 states: PA and NY. Average wage of employees is $70,618.


Joseph Mc

Name / Names Joseph Mc
Age 55
Birth Date 1969
Also Known As Joseph Mc
Person 4705 Marseilles Pl, Metairie, LA 70002
Phone Number 504-889-2202
Possible Relatives






Erin P Dolanmcmahon
Y Mcmahon
Previous Address 248 Atherton Dr, Metairie, LA 70005
111 Veterans Memorial Blvd #740, Metairie, LA 70005
1405 Moss Ln, New Orleans, LA 70123
2017 PO Box, Houma, LA 70361
3373 Little Bayou Black Rd, Houma, LA 70360
2200 Despaux Dr, Chalmette, LA 70043
3701 Williams Blvd #350, Kenner, LA 70065
2063 Timbercreek Ln, Mandeville, LA 70448
1313 Airline Park Blvd, Metairie, LA 70003
1602 Clearview Pkwy #A, Metairie, LA 70001
1520 Pasadena Ave, Metairie, LA 70001
3901 I 10 Service Rd, Metairie, LA 70002
428 Greenmount Dr, Metairie, LA 70005
124 Clark St, New Orleans, LA 70119
Associated Business St Martin & Williams, A Professional Law Corporation Corporation

Joseph Vernon Mc

Name / Names Joseph Vernon Mc
Age 59
Birth Date 1965
Also Known As Vernon K Mc
Person 13940 248th St, Homestead, FL 33032
Phone Number 305-258-2007
Previous Address 12300 187th Ter, Miami, FL 33177
19800 180th Ave #135, Miami, FL 33187
7360 82nd Ave #206, Miami, FL 33143
7360 82nd St #206, Miami, FL 33143

Joseph M Mc

Name / Names Joseph M Mc
Age 62
Birth Date 1962
Person 3430 Ashville St, Philadelphia, PA 19136

Joseph A Mc

Name / Names Joseph A Mc
Age 65
Birth Date 1959
Person 298 Rock City Rd, Hudson Falls, NY 12839
Previous Address 3216 Nundy, Gibsonton, FL 33534
3412 Lasalle, Tampa, FL 33607

Joseph Newton Mc

Name / Names Joseph Newton Mc
Age 71
Birth Date 1953
Also Known As Joseph N Mcneil
Person 1200 Lanny Ave #48, Clarkdale, AZ 86324
Phone Number 928-634-0356
Possible Relatives



Joe Mcneil



M M Mcneil
Previous Address 454 Brand Blvd, San Fernando, CA 91340
8429 Keokuk Ave, Winnetka, CA 91306
60 Grounds Dr, Sedona, AZ 86336
4815 Trail Lake Dr, Houston, TX 77045
4725 Sharon St, Houston, TX 77020
323 PO Box, Sedona, AZ 86339
668 Bannerwood Dr, Gretna, LA 70056
8429 Keokuk Ave, Canoga Park, CA 91306
515 Serento Cir, Thousand Oaks, CA 91360

Joseph B Mc

Name / Names Joseph B Mc
Age 74
Birth Date 1950
Also Known As J Mcgee
Person 6235 Y Lightning Ranch Rd, Hereford, AZ 85615
Phone Number 520-803-8977
Possible Relatives
Cheryl Lynn Cunningmcgee
Previous Address 931 PO Box, Hereford, AZ 85615
31 Duncan Ave, Cornwall On Hudson, NY 12520
9025 216th Street Ct, Graham, WA 98338
372 RR 1 #372, Bayard, NE 69334
70447 Co Rd, Minatare, NE 69356
70447 County Road 34, Minatare, NE 69356
372 PO Box, Bayard, NE 69334
RR 1, Bayard, NE 69334
468 PO Box, Kooskia, ID 83539
HC 66 POB 312C, Kooskia, ID 83539

Joseph I Mc

Name / Names Joseph I Mc
Age 77
Birth Date 1947
Person 3310 Loveland Blvd #1406, Port Charlotte, FL 33980

Joseph A Mc

Name / Names Joseph A Mc
Age 81
Birth Date 1943
Person 424 Worthington Ave, Spring Lake, NJ 07762
Phone Number 732-449-3250

Joseph G Mc

Name / Names Joseph G Mc
Age 84
Birth Date 1940
Also Known As Joseph F Mc
Person 13 Kimberly Ct #76, Red Bank, NJ 07701
Phone Number 908-530-8839
Possible Relatives

Joseph Mc

Name / Names Joseph Mc
Age 88
Birth Date 1935
Also Known As Joe Ed Mcrae
Person 104 Marion St, Hot Springs, AR 71913
Phone Number 501-321-0934
Possible Relatives
M Liz Mcrae




Previous Address 2325 Lakeshore Dr #B2, Hot Springs National Park, AR 71913
104 Marion St, Hot Springs National Park, AR 71913

Joseph Mc

Name / Names Joseph Mc
Age 97
Birth Date 1926
Person 111 Pitney Ave, Spring Lake, NJ 07762
Phone Number 732-449-3104

Joseph Mc

Name / Names Joseph Mc
Age N/A
Also Known As Jos Mcbride
Person 235 Saxer Ave, Springfield, PA 19064
Phone Number 610-543-4039

Joseph E Mc

Name / Names Joseph E Mc
Age N/A
Person 231 Saybrook Ave, Mercerville, NJ 08619
Phone Number 609-890-9205

Joseph T Mc

Name / Names Joseph T Mc
Age N/A
Person 61 Livingston Dr, Mercerville, NJ 08619
Phone Number 609-584-1890

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 361 OLD TAVERN RD, HUNLOCK CREEK, PA 18621
Phone Number 570-256-4292

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 43 Dalewood Rd, West Caldwell, NJ 07006

Joseph L Mc

Name / Names Joseph L Mc
Age N/A
Person 3101 Shalimar, Bensalem, PA 19020
Possible Relatives


Previous Address 4758 Manitou,Bensalem, PA 19020

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 3028 Knorr St, Philadelphia, PA 19149

Joseph J Mc

Name / Names Joseph J Mc
Age N/A
Also Known As J Joseph Mc
Person 234 Hibiscus Ave #163, Lauderdale By The Sea, FL 33308
Phone Number 954-776-0748
Possible Relatives
Previous Address 234 Hibiscus Ave #369, Lauderdale By The Sea, FL 33308
234 Hibiscus Ave, Lauderdale By The Sea, FL 33308

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 51 Fort Meadow Dr, Hudson, MA 01749

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 715 BRUSTER AVE, EL DORADO, AR 71730

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 530 APPLECROSS DR, CARY, NC 27511
Phone Number 919-319-6423

Joseph Mc

Name / Names Joseph Mc
Age N/A
Person 11935 GLENFIELD RD, PHILADELPHIA, PA 19154

Mc Dowell Joseph

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Police Inspector
Name Mc Dowell Joseph
Annual Wage $134,629

Mc Crawford Joseph

State NY
Calendar Year 2015
Employer Div Alc & Alc Abuse Trtmnt Ctr
Name Mc Crawford Joseph
Annual Wage $77,368

Mc Elroy Joseph M

State NY
Calendar Year 2015
Employer Palmyra-macedon Csd
Name Mc Elroy Joseph M
Annual Wage $69,822

Mc Dowell Joseph E

State NY
Calendar Year 2015
Employer Town Of Oyster Bay
Name Mc Dowell Joseph E
Annual Wage $74,667

Mc Dowell Joseph J

State NY
Calendar Year 2015
Employer Washington County
Name Mc Dowell Joseph J
Annual Wage $66,483

Mc Cloud Joseph E J

State NY
Calendar Year 2016
Employer Boces-monroe
Name Mc Cloud Joseph E J
Annual Wage $7,430

Mc Shea Joseph P

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Electrician
Name Mc Shea Joseph P
Annual Wage $99,084

Mc Crawford Joseph

State NY
Calendar Year 2016
Employer Div Alc & Alc Abuse Trtmnt Ctr
Name Mc Crawford Joseph
Annual Wage $78,884

Mc Elroy Joseph M

State NY
Calendar Year 2016
Employer Palmyra-macedon Csd
Name Mc Elroy Joseph M
Annual Wage $67,931

Mc Dowell Joseph J

State NY
Calendar Year 2016
Employer Town Of Hague
Name Mc Dowell Joseph J
Annual Wage $22,415

Mc Dowell Joseph E

State NY
Calendar Year 2016
Employer Town Of Oyster Bay
Name Mc Dowell Joseph E
Annual Wage $84,423

Mc Dowell Joseph J

State NY
Calendar Year 2016
Employer Washington County
Name Mc Dowell Joseph J
Annual Wage $71,215

Mc Shea Joseph P

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Electrician
Name Mc Shea Joseph P
Annual Wage $94,252

Mc Queen Joseph M

State NY
Calendar Year 2017
Employer City Of Mechanicville
Name Mc Queen Joseph M
Annual Wage $26,579

Mc Crawford Joseph

State NY
Calendar Year 2017
Employer Div Alc & Alc Abuse Trtmnt Ctr
Name Mc Crawford Joseph
Annual Wage $22,444

Mc Elroy Joseph M

State NY
Calendar Year 2017
Employer Palmyra-Macedon Csd
Name Mc Elroy Joseph M
Annual Wage $76,188

Mc Dowell Joseph J

State NY
Calendar Year 2017
Employer Town Of Hague
Name Mc Dowell Joseph J
Annual Wage $8,082

Mc Dowell Joseph E

State NY
Calendar Year 2017
Employer Town Of Oyster Bay
Name Mc Dowell Joseph E
Annual Wage $97,202

Mc Dowell Joseph J

State NY
Calendar Year 2017
Employer Washington County
Name Mc Dowell Joseph J
Annual Wage $12,806

Mc Queen Joseph M

State NY
Calendar Year 2018
Employer City Of Mechanicville
Name Mc Queen Joseph M
Annual Wage $74,964

Mc Shea Joseph P

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Electrician
Name Mc Shea Joseph P
Annual Wage $99,681

Mc Elroy Joseph M

State NY
Calendar Year 2018
Employer Palmyra-Macedon Csd
Name Mc Elroy Joseph M
Annual Wage $75,436

Mc Dowell Joseph E

State NY
Calendar Year 2018
Employer Town Of Oyster Bay
Name Mc Dowell Joseph E
Annual Wage $89,179

Mc Dowell Joseph

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Police Inspector
Name Mc Dowell Joseph
Annual Wage $121,291

Mc Dowell Joseph

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Mc Dowell Joseph
Annual Wage $130,261

Mc Shea Joseph P

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Electrician
Name Mc Shea Joseph P
Annual Wage $110,991

Mc Cloud Joseph E J

State NY
Calendar Year 2015
Employer Boces-monroe
Name Mc Cloud Joseph E J
Annual Wage $12,955

MC CARTY JOSEPH C & KATHLEEN C

Name MC CARTY JOSEPH C & KATHLEEN C
Address 1940 Parkhaven Drive Seven Hills OH 44131
Value 31700
Usage Single Family Dwelling

MC CABE, H JOSEPH

Name MC CABE, H JOSEPH
Physical Address 631 7TH AVE NE, LARGO, FL 33770
Owner Address 631 7TH AVE NE, LARGO, FL 33770
Ass Value Homestead 97891
Just Value Homestead 97891
County Pinellas
Year Built 2002
Area 1775
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 631 7TH AVE NE, LARGO, FL 33770

MC CAFFREY JOSEPH M

Name MC CAFFREY JOSEPH M
Physical Address 55606 LIGHTFOOT RD, ASTOR FL, FL 32102
Ass Value Homestead 63558
Just Value Homestead 74847
County Lake
Year Built 1979
Area 960
Applicant Status Husband
Land Code Single Family
Address 55606 LIGHTFOOT RD, ASTOR FL, FL 32102

MC CAFFREY, JOSEPH J

Name MC CAFFREY, JOSEPH J
Physical Address 7409 9TH AVE N, ST PETERSBURG, FL 33710
Owner Address 7409 9TH AVE N, ST PETERSBURG, FL 33710
Ass Value Homestead 46894
Just Value Homestead 53606
County Pinellas
Year Built 1950
Area 1160
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7409 9TH AVE N, ST PETERSBURG, FL 33710

MC ALVANAH, JOSEPH

Name MC ALVANAH, JOSEPH
Physical Address 87 GARRABRANT AVENUE
Owner Address 87 GARRABRANT AVENUE
Sale Price 48000
Ass Value Homestead 162200
County essex
Address 87 GARRABRANT AVENUE
Value 374200
Net Value 374200
Land Value 212000
Prior Year Net Value 374200
Transaction Date 2008-10-10
Property Class Residential
Deed Date 1974-07-17
Sale Assessment 36600
Year Constructed 1946
Price 48000

MC ANANEY, JOSEPH P & EVELYN

Name MC ANANEY, JOSEPH P & EVELYN
Physical Address 210 P AVE
Owner Address 210 AVE P
Sale Price 0
Ass Value Homestead 90100
County cape may
Address 210 P AVE
Value 191700
Net Value 191700
Land Value 101600
Prior Year Net Value 191700
Transaction Date 2010-10-20
Property Class Residential
Year Constructed 1976
Price 0

MC ARDLE, JOSEPH J & DIANE K

Name MC ARDLE, JOSEPH J & DIANE K
Physical Address 82 BELMONT DR
Owner Address 82 BELMONT DR
Sale Price 0
Ass Value Homestead 183900
County essex
Address 82 BELMONT DR
Value 461000
Net Value 461000
Land Value 277100
Prior Year Net Value 461000
Transaction Date 2009-01-12
Property Class Residential
Price 0

MC ARTHUR, STEPHEN, JOSEPH & BERYL

Name MC ARTHUR, STEPHEN, JOSEPH & BERYL
Physical Address 536-40 W 7TH ST
Owner Address 505 WEST 8TH ST
Sale Price 265000
Ass Value Homestead 552500
County union
Address 536-40 W 7TH ST
Value 792500
Net Value 792500
Land Value 240000
Prior Year Net Value 792500
Transaction Date 2012-08-15
Property Class Apartment
Deed Date 1980-06-12
Year Constructed 1956
Price 265000

MC CABE JOSEPH T

Name MC CABE JOSEPH T
Physical Address 10129 POST HARVEST DR, RIVERVIEW, FL 33578
Owner Address 10129 POST HARVEST DR, RIVERVIEW, FL 33578
Ass Value Homestead 111659
Just Value Homestead 120912
County Hillsborough
Year Built 2008
Area 1899
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10129 POST HARVEST DR, RIVERVIEW, FL 33578

MC ARTHUR,STEPHEN & JOSEPH & BERYL

Name MC ARTHUR,STEPHEN & JOSEPH & BERYL
Physical Address 418-20 W 7TH ST
Owner Address 505 WEST 8TH ST
Sale Price 130000
Ass Value Homestead 273500
County union
Address 418-20 W 7TH ST
Value 373500
Net Value 373500
Land Value 100000
Prior Year Net Value 373500
Transaction Date 2012-08-15
Property Class Apartment
Deed Date 1982-10-01
Year Constructed 1963
Price 130000

MC AULEY, JOSEPH & TRACEY A.

Name MC AULEY, JOSEPH & TRACEY A.
Physical Address 117 BACHE PLACE
Owner Address 117 BACHE PL
Sale Price 130000
Ass Value Homestead 47700
County middlesex
Address 117 BACHE PLACE
Value 67100
Net Value 67100
Land Value 19400
Prior Year Net Value 67100
Transaction Date 2010-08-19
Property Class Residential
Deed Date 1991-10-10
Sale Assessment 67100
Price 130000

MC AULEY, JOSEPH P & DARAGH

Name MC AULEY, JOSEPH P & DARAGH
Physical Address 60 CANAL STREET
Owner Address 60 CANAL STREET
Sale Price 218897
Ass Value Homestead 128500
County middlesex
Address 60 CANAL STREET
Value 186700
Net Value 186700
Land Value 58200
Prior Year Net Value 186700
Transaction Date 2010-08-02
Property Class Residential
Deed Date 1990-09-26
Price 218897

MC AVENEY, JOSEPH M & JANE B

Name MC AVENEY, JOSEPH M & JANE B
Physical Address 40 HUNTERS RUN
Owner Address 40 HUNTERS RUN
Sale Price 388680
Ass Value Homestead 375600
County bergen
Address 40 HUNTERS RUN
Value 578500
Net Value 578500
Land Value 202900
Prior Year Net Value 578500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1998-09-30
Sale Assessment 53200
Year Constructed 1998
Price 388680

MC BRIDE, JOSEPH

Name MC BRIDE, JOSEPH
Physical Address 323 SEVENTH ST.
Owner Address 321 7TH. ST.
Sale Price 10
Ass Value Homestead 0
County hudson
Address 323 SEVENTH ST.
Value 11700
Net Value 11700
Land Value 11700
Prior Year Net Value 11700
Transaction Date 2012-02-04
Property Class Vacant Land
Deed Date 2002-07-31
Sale Assessment 11700
Price 10

MC BRIDE, JOSEPH

Name MC BRIDE, JOSEPH
Physical Address 321 SEVENTH ST.
Owner Address 321 SEVENTH ST.
Sale Price 10
Ass Value Homestead 85300
County hudson
Address 321 SEVENTH ST.
Value 90000
Net Value 90000
Land Value 4700
Prior Year Net Value 90000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2002-07-31
Sale Assessment 90000
Price 10

MC BRIDE, JOSEPH & BIRMINGHAM, ROSE

Name MC BRIDE, JOSEPH & BIRMINGHAM, ROSE
Physical Address 255 TUCKER AVE-APT 136
Owner Address 255 TUCKER AVE-APT 136
Sale Price 60150
Ass Value Homestead 5200
County union
Address 255 TUCKER AVE-APT 136
Value 10800
Net Value 10800
Land Value 5600
Prior Year Net Value 15600
Transaction Date 2012-11-16
Property Class Residential
Deed Date 2012-03-19
Sale Assessment 15600
Year Constructed 1971
Price 60150

MC BRIDE, JOSEPH & DONNA

Name MC BRIDE, JOSEPH & DONNA
Physical Address 76 IRVING AVENUE
Owner Address 76 IRVING AVENUE
Sale Price 0
Ass Value Homestead 127200
County essex
Address 76 IRVING AVENUE
Value 400000
Net Value 400000
Land Value 272800
Prior Year Net Value 400000
Transaction Date 2009-01-02
Property Class Residential
Price 0

MC ATEE, JOSEPH EDWARD & GAIL MARIE

Name MC ATEE, JOSEPH EDWARD & GAIL MARIE
Physical Address 241 PENNSYLVANIA AVE
Owner Address 241 PENNSYLVANIA AVE
Sale Price 1
Ass Value Homestead 32500
County union
Address 241 PENNSYLVANIA AVE
Value 106700
Net Value 106700
Land Value 74200
Prior Year Net Value 106700
Transaction Date 2005-01-10
Property Class Residential
Deed Date 1986-04-29
Year Constructed 1913
Price 1

MC BRIDE, JOSEPH F JR & DONNA

Name MC BRIDE, JOSEPH F JR & DONNA
Physical Address 4 GENTIAN ST
Owner Address 4 GENTIAN ST
Sale Price 49000
Ass Value Homestead 48000
County burlington
Address 4 GENTIAN ST
Value 65600
Net Value 65600
Land Value 17600
Prior Year Net Value 65600
Transaction Date 2012-07-10
Property Class Residential
Deed Date 1986-11-17
Sale Assessment 19100
Price 49000

MC BYRNE, JOSEPH

Name MC BYRNE, JOSEPH
Physical Address 2738 VIA TIVOLI # 234A, CLEARWATER, FL 33764
Owner Address 102 S CHANCELLOR ST, NEWTOWN, PA 18940
County Pinellas
Year Built 2002
Area 1079
Land Code Condominiums
Address 2738 VIA TIVOLI # 234A, CLEARWATER, FL 33764

MC BRIDE, JOSEPH P JR

Name MC BRIDE, JOSEPH P JR
Physical Address 56 PALM FOREST DR # 56, LARGO, FL 33770
Owner Address 237 NORTH 250 WEST, VALPARAISO, IN 46385
County Pinellas
Year Built 1981
Area 1135
Land Code Mobile Homes
Address 56 PALM FOREST DR # 56, LARGO, FL 33770

MC ALLISTER, JOSEPH C

Name MC ALLISTER, JOSEPH C
Physical Address 3562 D'AVINCI WAY, MELBOURNE, FL 32901
Owner Address 451 FIRST AVE, INDIALANTIC, FL 32903
County Brevard
Year Built 2006
Area 935
Land Code Condominiums
Address 3562 D'AVINCI WAY, MELBOURNE, FL 32901

MC ALLISTER, JOSEPH F

Name MC ALLISTER, JOSEPH F
Physical Address 100 SEAGLASS DR, MELBOURNE BEACH, FL 32951
Owner Address 100 SEAGLASS DRIVE, MELBOURNE BCH, FL 32951
Ass Value Homestead 226110
Just Value Homestead 273670
County Brevard
Year Built 1999
Area 2219
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 100 SEAGLASS DR, MELBOURNE BEACH, FL 32951

MC ALLISTER, JOSEPH S

Name MC ALLISTER, JOSEPH S
Physical Address 1727 CARPENTER RD N, TITUSVILLE, FL 32796
Owner Address 1727 CARPENTER RD N, TITUSVILLE, FL 32796
Ass Value Homestead 80910
Just Value Homestead 84820
County Brevard
Year Built 1965
Area 1450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1727 CARPENTER RD N, TITUSVILLE, FL 32796

MC ANENEY, JOSEPH R

Name MC ANENEY, JOSEPH R
Physical Address 111 ESTRELLA RD, MELBOURNE BEACH, FL 32951
Owner Address 111 ESTRELLA ROAD, MELBOURNE BCH, FL 32951
Ass Value Homestead 170430
Just Value Homestead 217110
County Brevard
Year Built 1995
Area 2311
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 111 ESTRELLA RD, MELBOURNE BEACH, FL 32951

MC ANGUES, JOSEPH W EST

Name MC ANGUES, JOSEPH W EST
Physical Address 7069 49TH AVE N, ST PETERSBURG, FL 33709
Owner Address 7069 49TH AVE N, ST PETERSBURG, FL 33709
County Pinellas
Year Built 1952
Area 1237
Land Code Single Family
Address 7069 49TH AVE N, ST PETERSBURG, FL 33709

MC ARDLE JOSEPH J & SANDRA D

Name MC ARDLE JOSEPH J & SANDRA D
Physical Address 06376 W CONESTOGA ST, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1998
Area 2569
Land Code Single Family
Address 06376 W CONESTOGA ST, BEVERLY HILLS, FL 34464

MC ARDLE, JAMES JOSEPH

Name MC ARDLE, JAMES JOSEPH
Physical Address 507 ANEMONE ST, PANAMA CITY BEACH, FL 32413
Owner Address 507 ANEMONE ST, PANAMA CITY BEACH, FL 32413
Ass Value Homestead 46651
Just Value Homestead 151487
County Bay
Year Built 1960
Area 1338
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 507 ANEMONE ST, PANAMA CITY BEACH, FL 32413

MC BRIDE, JOSEPH ROBERT

Name MC BRIDE, JOSEPH ROBERT
Physical Address 1025 ROCKLEDGE DR, ROCKLEDGE, FL 32955
Owner Address 1025 ROCKLEDGE DR #502A, ROCKLEDGE, FL 32955
Ass Value Homestead 73280
Just Value Homestead 73280
County Brevard
Year Built 1974
Area 1051
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1025 ROCKLEDGE DR, ROCKLEDGE, FL 32955

MC AULEY JOSEPH A & DOROTHY L

Name MC AULEY JOSEPH A & DOROTHY L
Physical Address 1621 CHERRY HILL RD, LADY LAKE FL, FL 32159
Ass Value Homestead 64883
Just Value Homestead 72564
County Lake
Year Built 1988
Area 1040
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1621 CHERRY HILL RD, LADY LAKE FL, FL 32159

MC BETH, JOSEPH

Name MC BETH, JOSEPH
Physical Address 1811 MARINER DR # 121, TARPON SPRINGS, FL 34689
Owner Address 5287 KERNWOOD CT, PALM HARBOR, FL 34685
Sale Price 123400
Sale Year 2012
County Pinellas
Year Built 1981
Area 1065
Land Code Condominiums
Address 1811 MARINER DR # 121, TARPON SPRINGS, FL 34689
Price 123400

MC BETH, JOSEPH

Name MC BETH, JOSEPH
Physical Address 1801 MARINER DR # 15, TARPON SPRINGS, FL 34689
Owner Address 5287 KERNWOOD CT, PALM HARBOR, FL 34685
County Pinellas
Year Built 1981
Area 1065
Land Code Condominiums
Address 1801 MARINER DR # 15, TARPON SPRINGS, FL 34689

MC BETH, JOSEPH S

Name MC BETH, JOSEPH S
Physical Address 5287 KERNWOOD CT, PALM HARBOR, FL 34685
Owner Address 5287 KERNWOOD CT, PALM HARBOR, FL 34685
Ass Value Homestead 253581
Just Value Homestead 279009
County Pinellas
Year Built 2000
Area 3018
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5287 KERNWOOD CT, PALM HARBOR, FL 34685

MC BRIARTY, JOSEPH R

Name MC BRIARTY, JOSEPH R
Physical Address 439 SAN SALVADOR DR, DUNEDIN, FL 34698
Owner Address 439 SAN SALVADOR DR, DUNEDIN, FL 34698
Ass Value Homestead 58331
Just Value Homestead 58331
County Pinellas
Year Built 1948
Area 1005
Applicant Status Husband
Land Code Single Family
Address 439 SAN SALVADOR DR, DUNEDIN, FL 34698

MC BRIDE JOSEPH VAL & MARJORIE

Name MC BRIDE JOSEPH VAL & MARJORIE
Physical Address 02832 W BUCCANEER LN, CITRUS SPRINGS, FL 34433
Owner Address I ET AL, ROYAL PALM BEACH, FL 33411
County Citrus
Land Code Vacant Residential
Address 02832 W BUCCANEER LN, CITRUS SPRINGS, FL 34433

MC BRIDE, JOSEPH J. JR.

Name MC BRIDE, JOSEPH J. JR.
Physical Address 807 WOOD AVE, PANAMA CITY, FL 32401
Owner Address 807 WOOD AVE, PANAMA CITY, FL 32401
Ass Value Homestead 91368
Just Value Homestead 131687
County Bay
Year Built 1961
Area 2573
Applicant Status Husband
Land Code Single Family
Address 807 WOOD AVE, PANAMA CITY, FL 32401

MC AVOY JOSEPH P

Name MC AVOY JOSEPH P
Physical Address 2137 CALUSA LAKES BLVD, NOKOMIS, FL 34275
Owner Address 2137 CALUSA LAKES BLVD, NOKOMIS, FL 34275
Ass Value Homestead 320660
Just Value Homestead 334700
County Sarasota
Year Built 1999
Area 3329
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2137 CALUSA LAKES BLVD, NOKOMIS, FL 34275

MC ALLISTER, JOSEPH C

Name MC ALLISTER, JOSEPH C
Physical Address 451 FIRST AVE, INDIALANTIC, FL 32903
Owner Address 451 FIRST AVE, INDIALANTIC, FL 32903
Ass Value Homestead 212680
Just Value Homestead 275340
County Brevard
Year Built 1981
Area 2452
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 451 FIRST AVE, INDIALANTIC, FL 32903

MC BYRNE, JOSEPH J & KATHIE ANN

Name MC BYRNE, JOSEPH J & KATHIE ANN
Physical Address 8300 SECOND AVE UNIT 3
Owner Address 102 S. CHANCELLOR ST.
Sale Price 183900
Ass Value Homestead 186300
County cape may
Address 8300 SECOND AVE UNIT 3
Value 572100
Net Value 572100
Land Value 385800
Prior Year Net Value 572100
Transaction Date 2007-05-14
Property Class Residential
Deed Date 1995-10-26
Sale Assessment 180000
Year Constructed 1935
Price 183900

MC AULIFFE, JOSEPH V.

Name MC AULIFFE, JOSEPH V.
Address 3-40 BEACH 91 STREET, NY 11693
Value 242000
Full Value 242000
Block 16124
Lot 27
Stories 2.5

MC B CRACKEN DOLORES L JOSEPH

Name MC B CRACKEN DOLORES L JOSEPH
Address 10920 Carey Place Philadelphia PA 19154
Value 42279
Landvalue 42279
Buildingvalue 137921
Landarea 1,799.09 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 23500

MC B DADE GRACE JOSEPH

Name MC B DADE GRACE JOSEPH
Address 3812 Brookview Road Philadelphia PA 19154
Value 127488
Landvalue 127488
Buildingvalue 127512
Landarea 6,250 square feet
Type Basement Garage
Price 1

MC B GRENEHAN CHRISTINE M JOSEPH

Name MC B GRENEHAN CHRISTINE M JOSEPH
Address 3205 Danley Road Philadelphia PA 19154
Value 42595
Landvalue 42595
Buildingvalue 143405
Landarea 1,851.95 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 27500

MC BRIDE JOSEPH VAL & MARJORIE

Name MC BRIDE JOSEPH VAL & MARJORIE
Address 2832 W Buccaneer Lane Citrus Springs FL
Value 1615
Landvalue 1615
Landarea 10,000 square feet
Type Residential Property

MC C LEAN JOSEPH

Name MC C LEAN JOSEPH
Address 3843 Olive Street Philadelphia PA 19104
Value 5100
Landvalue 5100
Landarea 980 square feet
Type None
Price 1

MC CALL DOROTHY JOSEPH

Name MC CALL DOROTHY JOSEPH
Address 2955 N Orkney Street Philadelphia PA 19133
Value 1800
Landvalue 1800
Landarea 492 square feet
Type None
Price 1

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 922 S Net Pt Inverness FL
Value 4420
Landvalue 4420
Landarea 15,491 square feet
Type Residential Property

MC ARDLE JOSEPH J & SANDRA D

Name MC ARDLE JOSEPH J & SANDRA D
Address 6376 W Conestoga Street Beverly Hills FL
Value 15080
Landvalue 15080
Buildingvalue 91400
Landarea 44,000 square feet
Type Residential Property

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 9329 E Redwood Place Inverness FL
Value 2210
Landvalue 2210
Landarea 6,900 square feet
Type Residential Property

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 9321 E Redwood Place Inverness FL
Value 2210
Landvalue 2210
Landarea 6,900 square feet
Type Residential Property

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 9130 E Sycamore Place Inverness FL
Value 2210
Landvalue 2210
Landarea 9,838 square feet
Type Residential Property

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 9124 E Sycamore Place Inverness FL
Value 2210
Landvalue 2210
Landarea 9,531 square feet
Type Residential Property

MC CARTHY JOSEPH M & MAUREEN

Name MC CARTHY JOSEPH M & MAUREEN
Address 68 Glenridge Boulevard Homosassa FL
Value 4250
Landvalue 4250
Landarea 15,327 square feet
Type Residential Property

MC CARTHY JOSEPH M & MAUREEN

Name MC CARTHY JOSEPH M & MAUREEN
Address 66 Glenridge Boulevard Homosassa FL
Value 4250
Landvalue 4250
Landarea 15,327 square feet
Type Residential Property

MC CARTHY JOSEPH O & LINDA M

Name MC CARTHY JOSEPH O & LINDA M
Address 24 W Oak Branch Court Beverly Hills FL
Value 12764
Landvalue 12764
Buildingvalue 83826
Landarea 16,996 square feet
Type Residential Property
Price 100000

MC CARTHY JOSEPH O & LINDA M

Name MC CARTHY JOSEPH O & LINDA M
Address 140 W Doerr Path Hernando FL
Value 44604
Landvalue 44604
Buildingvalue 162766
Landarea 7,979 square feet
Type Residential Property

MC CARTHY JAMES JOSEPH SR

Name MC CARTHY JAMES JOSEPH SR
Address 9325 E Redwood Place Inverness FL
Value 2210
Landvalue 2210
Landarea 6,900 square feet
Type Residential Property

MC CABE, JOSEPH

Name MC CABE, JOSEPH
Physical Address 43 RESERVOIR PLACE
Owner Address 43 RESERVOIR PLACE
Sale Price 0
Ass Value Homestead 181700
County essex
Address 43 RESERVOIR PLACE
Value 339800
Net Value 339800
Land Value 158100
Prior Year Net Value 339800
Transaction Date 2007-02-08
Property Class Residential
Year Constructed 1949
Price 0

MC ALLISTER JOSEPH

Name MC ALLISTER JOSEPH
Address 8615 Wyatt Road Broadview Heights OH 44147
Value 50900
Usage Single Family Dwelling

MC A KNIGHT DORIS B JOSEPH

Name MC A KNIGHT DORIS B JOSEPH
Address 2740 Devereaux Avenue Philadelphia PA 19149
Value 17752
Landvalue 17752
Buildingvalue 93648
Landarea 1,286.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MC DERMOTT, JOSEPH

Name MC DERMOTT, JOSEPH
Address 1594 UNIONPORT ROAD, NY 10462
Value 39573
Full Value 39573
Block 3944
Lot 1715
Stories 12

MC DONALD JOSEPH

Name MC DONALD JOSEPH
Address 447 52 STREET, NY 11220
Value 743000
Full Value 743000
Block 799
Lot 56
Stories 3

MC DONALD, JOSEPH

Name MC DONALD, JOSEPH
Address 28 BEVY COURT, NY 11229
Value 308000
Full Value 308000
Block 8932
Lot 592
Stories 2

MC DONNELL, JOSEPH J

Name MC DONNELL, JOSEPH J
Address 168 DEAN STREET, NY 11217
Value 1101000
Full Value 1101000
Block 195
Lot 21
Stories 3

MC GIVNEY, JOSEPH

Name MC GIVNEY, JOSEPH
Address 916 76 STREET, NY 11228
Value 790000
Full Value 790000
Block 5954
Lot 12
Stories 2

MC KAY JOSEPH KEVIN

Name MC KAY JOSEPH KEVIN
Address 307 CLINTON STREET, NY 11231
Value 1785000
Full Value 1785000
Block 325
Lot 31
Stories 3

MC KIE, JOSEPH

Name MC KIE, JOSEPH
Address 435 MYRTLE AVENUE, NY 11205
Value 267000
Full Value 267000
Block 1888
Lot 98
Stories 3

MC ADAMS JOSEPH H & BARBARA J

Name MC ADAMS JOSEPH H & BARBARA J
Address 3 W Winged Foot Court Homosassa FL
Value 6260
Landvalue 6260
Buildingvalue 80330
Landarea 7,628 square feet
Type Residential Property

MC LINDEN, JOSEPH

Name MC LINDEN, JOSEPH
Address 65 EBONY COURT, NY 11229
Value 471000
Full Value 471000
Block 8939
Lot 92
Stories 1.7

MC MANN, JOSEPH T III

Name MC MANN, JOSEPH T III
Address 15 BROAD STREET, NY 10005
Value 443972
Full Value 443972
Block 26
Lot 1235
Stories 42

JOSEPH A BANKS & NEIL-BANKS DIANA J CP/RS MC

Name JOSEPH A BANKS & NEIL-BANKS DIANA J CP/RS MC
Address 1562 W Via De Chapala Sahuarita AZ
Type Single Family
Usage Residential

JOSEPH A BANKS & NEIL-BANKS DIANA J CP/RS MC

Name JOSEPH A BANKS & NEIL-BANKS DIANA J CP/RS MC
Address 1572 W Via De Chapala Sahuarita AZ
Type Single Family
Usage Residential

Joseph Stefani & Donough Jean M Mc

Name Joseph Stefani & Donough Jean M Mc
Address 37 Woodland Court Wappinger NY 12590
Value 127600
Landvalue 127600
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

MC A ANDREWS HELEN JOSEPH

Name MC A ANDREWS HELEN JOSEPH
Address 5513 N Marshall Street Philadelphia PA 19120
Value 11993
Landvalue 11993
Buildingvalue 99907
Landarea 1,790 square feet
Type None
Price 1

MC A IVOR ANN JOSEPH

Name MC A IVOR ANN JOSEPH
Address 12617 Medford Road Philadelphia PA 19154
Value 46600
Landvalue 46600
Buildingvalue 133000
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 14500

MC MAHON, JOSEPH

Name MC MAHON, JOSEPH
Address 91-25 195 STREET, NY 11423
Value 438000
Full Value 438000
Block 10823
Lot 17
Stories 2.5

MC ADAMS JOSEPH H & BARBARA J

Name MC ADAMS JOSEPH H & BARBARA J
Physical Address 00003 W WINGED FOOT CT, HOMOSASSA, FL 34446
Ass Value Homestead 86590
Just Value Homestead 86590
County Citrus
Year Built 1989
Area 2679
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00003 W WINGED FOOT CT, HOMOSASSA, FL 34446

JOSEPH MC

Name JOSEPH MC
Car FORD FUSION
Year 2012
Address 6424 E Long Cir S, Centennial, CO 80112-2435
Vin 3FAHP0HA9CR438036
Phone 303-740-6261

JOSEPH MC

Name JOSEPH MC
Car CHEVROLET IMPALA
Year 2009
Address 815 SOLEDAD AVE, BARTOW, FL 33830-6416
Vin 2G1WT57K291119474
Phone 863-519-9087

JOSEPH MC

Name JOSEPH MC
Car HONDA CIVIC
Year 2007
Address 111 11th St Unit 1EN, Racine, WI 53403-1932
Vin 2HGFG12867H553872
Phone 262-634-4215