Lawrence Kelly - New York

We have found 31 public records related to Lawrence Kelly in New York . There are 2 business registration records connected with Lawrence Kelly in public records. All found businesses are registered in New York state. The businesses are engaged in 2 industries: Health Services (Services) and Allied And Paper Products (Products). There are 22 profiles of government employees in our database. Job titles of people found are: Golf Crse Mangr, Adjunct Professor, Clinical Assnt Pr-Gft, Supervisor Per Session, Security Administrator and Assistant Principal. All people work in New York state. Average wage of employees is $52,423.


Choose State

Show All

Lawrence J Kelly

Name / Names Lawrence J Kelly
Age 63
Birth Date 1961
Person 10 Bromley Rd, Pittsford, NY 14534
Phone Number 585-264-9246
Possible Relatives Kb Kelly
Previous Address 22 Beacon Hills Dr, Penfield, NY 14526
7956 190th Ln, Hialeah, FL 33015
7956 190th Ter, Hialeah, FL 33015
902 Corwin Rd, Rochester, NY 14610
172 Wexford Pl, Webster, NY 14580
167 East St, Honeoye Falls, NY 14472
7956 Ter #190, Miami Lakes, FL 33014
110 Greystone Ln #12, Rochester, NY 14618
Email [email protected]

Lawrence Kelly

Business Name Nathan Littauer Hospital
Person Name Lawrence Kelly
Position company contact
State NY
Address 99 E State St Gloversville NY 12078-1293
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 518-773-5501
Email [email protected]
Number Of Employees 800
Annual Revenue 83506800
Fax Number 518-773-5757
Website www.nlh.org

Lawrence Kelly

Business Name Keenpac North America Ltd
Person Name Lawrence Kelly
Position company contact
State NY
Address 25 Main St Ste 3 Goshen NY 10924-2162
Industry Allied and Paper Products (Products)
SIC Code 2673
SIC Description Bags: Plastic, Laminated, And Coated

Kelly Lawrence J Jr

State NY
Calendar Year 2018
Employer Town Of Concord
Name Kelly Lawrence J Jr
Annual Wage $1,760

Kelly Lawrence

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Security Administrator
Name Kelly Lawrence
Annual Wage $88,808

Kelly Lawrence

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $45,580

Kelly Lawrence P

State NY
Calendar Year 2018
Employer Central State Park Comm Hry
Job Title Golf Crse Mangr 2
Name Kelly Lawrence P
Annual Wage $32,251

Kelly Lawrence D

State NY
Calendar Year 2017
Employer Westchester County
Name Kelly Lawrence D
Annual Wage $37,208

Kelly Lawrence J Jr

State NY
Calendar Year 2017
Employer Town Of Concord
Name Kelly Lawrence J Jr
Annual Wage $1,751

Kelly Lawrence

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Security Administrator
Name Kelly Lawrence
Annual Wage $87,242

Kelly Lawrence M

State NY
Calendar Year 2017
Employer Graduate College Adjunct
Job Title Adjunct Professor
Name Kelly Lawrence M
Annual Wage $239

Kelly Lawrence

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $121,109

Kelly Lawrence D

State NY
Calendar Year 2016
Employer Westchester County
Name Kelly Lawrence D
Annual Wage $46,435

Kelly Lawrence J Jr

State NY
Calendar Year 2016
Employer Town Of Concord
Name Kelly Lawrence J Jr
Annual Wage $1,242

Kelly Lawrence

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $116,309

Kelly Lawrence

State NY
Calendar Year 2016
Employer Alternative Learning Center -
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $119,369

Kelly Lawrence D

State NY
Calendar Year 2015
Employer Westchester County
Name Kelly Lawrence D
Annual Wage $90,810

Kelly Lawrence J Jr

State NY
Calendar Year 2015
Employer Town Of Concord
Name Kelly Lawrence J Jr
Annual Wage $1,756

Kelly Jr Lawrence W

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Clinical Assnt Pr-gft
Name Kelly Jr Lawrence W
Annual Wage $1,140

Kelly Lawrence W

State NY
Calendar Year 2015
Employer Suny Stony Brook
Name Kelly Lawrence W
Annual Wage $27,633

Kelly Lawrence

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Security Administrator
Name Kelly Lawrence
Annual Wage $13,399

Kelly Lawrence

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Supervisor Per Session
Name Kelly Lawrence
Annual Wage $1,384

Kelly Lawrence

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $113,926

Kelly Lawrence

State NY
Calendar Year 2015
Employer Alternative Learning Center -
Job Title Assistant Principal
Name Kelly Lawrence
Annual Wage $115,343

Kelly Lawrence

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Security Administrator
Name Kelly Lawrence
Annual Wage $88,592

LAWRENCE P KELLY

Name LAWRENCE P KELLY
Address 392 COLON AVENUE, NY 10308
Value 315000
Full Value 315000
Block 5458
Lot 107
Stories 2

LAWRENCE KELLY

Name LAWRENCE KELLY
Type Republican Voter
State NY
Address 392 COLON AVE, STATEN ISLAND, NY 10308
Phone Number 917-582-6885
Email Address [email protected]

LAWRENCE KELLY

Name LAWRENCE KELLY
Type Voter
State NY
Address 76 HARRISON AVE, SOUND BEACH, NY 11789
Phone Number 631-987-8654
Email Address [email protected]

LAWRENCE KELLY

Name LAWRENCE KELLY
Type Voter
State NY
Address 64 JANSEN ST, STATEN ISLAND, NY 10312
Phone Number 631-751-5757
Email Address [email protected]

LAWRENCE KELLY

Name LAWRENCE KELLY
Type Voter
State NY
Address 38 KRAUSE ST, BAY SHORE, NY 11706
Phone Number 516-702-8974
Email Address [email protected]

LAWRENCE KELLY

Name LAWRENCE KELLY
Type Voter
State NY
Address 22 HIGHMEADOW RD, MANHASSET, NY 11030
Phone Number 516-314-3650
Email Address [email protected]