Lee Anthony

We have found 210 public records related to Lee Anthony in 26 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 26 business registration records connected with Lee Anthony in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Corrections Officer. These employees work in 5 states: AZ, AL, CO, FL and GA. Average wage of employees is $33,293.


Lee Thomas Anthony

Name / Names Lee Thomas Anthony
Age 61
Birth Date 1963
Also Known As Anthony Lee
Person 17600 5th Ave #916, Miami, FL 33169
Phone Number 305-622-8250
Possible Relatives



Previous Address 1 PO Box, Barstow, CA 92312
1410 61st St #12, Miami, FL 33142
1830 47th St, Miami, FL 33142
3000 162nd St, Opa Locka, FL 33054
CO PO Box, Barstow, CA 92312
152 Company, Fort Irwin, CA 92310
124 Chester Ave, Compton, CA 90221
B Co 152 Inf, Ft Irwin, CA 92310

Lee A Anthony

Name / Names Lee A Anthony
Age 65
Birth Date 1959
Person 8 Cecil Ln, Lexington, SC 29073
Possible Relatives



Previous Address 15 Cecil Ln, Lexington, SC 29073
Cecil, Lexington, SC 29073
1539 Daniel Rd #B, West Columbia, SC 29170

Lee Gerald Anthony

Name / Names Lee Gerald Anthony
Age 67
Birth Date 1957
Also Known As Andy Lee
Person 4725 Katherine Ln, Memphis, TN 38141
Phone Number 901-360-1581
Possible Relatives
Previous Address 1771 Danville Rd, Memphis, TN 38117
3045 Battleboro Dr, Memphis, TN 38134
3361 Hallshire Dr, Memphis, TN 38115
753251 PO Box, Memphis, TN 38175
3045 Battleboro Dr, Bartlett, TN 38134
Email [email protected]

Lee F Anthony

Name / Names Lee F Anthony
Age 68
Birth Date 1956
Also Known As Lee K Anthony
Person 1426 Farview Rd, Villanova, PA 19085
Phone Number 610-525-3515
Possible Relatives
Previous Address 28 Fox Chase Run, Branchburg, NJ 08876
1532 Waverly Rd, Gladwyne, PA 19035
Associated Business American Academy The

Lee Ann Anthony

Name / Names Lee Ann Anthony
Age 72
Birth Date 1952
Also Known As Lee L Anthony
Person 5213 Hunters Ridge Rd #426, Fort Worth, TX 76132
Phone Number 817-263-5915
Possible Relatives

Robert L Millerjr





Previous Address 5704 71st St, Lubbock, TX 79424
10415 Weller Dr, Austin, TX 78750
10616 Mullen Dr, Austin, TX 78757
1504 Mims St, Fort Worth, TX 76112
5237 Hunters Ridge Rd #426, Fort Worth, TX 76132
5237 Hunters Ridge Rd #1025, Fort Worth, TX 76132
10616 Mellow Mdws, Austin, TX 78750

Lee A Anthony

Name / Names Lee A Anthony
Age 76
Birth Date 1948
Person 400 Hickory Nut, Inman, SC 29349
Possible Relatives Ralph L Camp
Jady Via Camp

Jr Rl Camp

Lee A Anthony

Name / Names Lee A Anthony
Age 78
Birth Date 1946
Person 1601 Dr Martin Luther King Dr, Little Rock, AR 72202
Phone Number 501-374-3662
Previous Address 2109 Park St, Little Rock, AR 72202
2109th Park, Little Rock, AR
2109 Park Ln, Little Rock, AR 72206
Email [email protected]

Lee Anthony

Name / Names Lee Anthony
Age 79
Birth Date 1945
Person 1502 Villa Pl, Nashville, TN 37212
Phone Number 615-385-5731
Possible Relatives





Lee L Anthony

Name / Names Lee L Anthony
Age 79
Birth Date 1945
Also Known As Lee Bendoni
Person 910 12th Ave, Pompano Beach, FL 33069
Phone Number 954-422-5406
Possible Relatives

Demi Lamanno
Previous Address 19633 Foothill Ave #3, Hollis, NY 11423
1806 Flamingo Pl, Deerfield Beach, FL 33442
3900 Dana Ct, Lexington, KY 40514
1106 46th Ave, Hollywood, FL 33021
152 Kensington Rd, Garden City, NY 11530
419 Crescent Dr, Hollywood, FL 33021
830 Park Rd, Hollywood, FL 33021
731 6th Ave, Pompano Beach, FL 33060
Email [email protected]
Associated Business Universal Ventures

Lee E Anthony

Name / Names Lee E Anthony
Age 86
Birth Date 1937
Person 10281 Miner Rd, North Rose, NY 14516
Phone Number 315-587-4560
Possible Relatives

Previous Address RR 1, North Rose, NY 14516
10282 Miner Rd, North Rose, NY 14516
Miner, North Rose, NY 14516
Miner Rd, North Rose, NY 14516

Lee Anthony

Name / Names Lee Anthony
Age 100
Birth Date 1923
Person 1425 Ragan St, Memphis, TN 38106
Phone Number 901-774-2790
Previous Address 1425 Ragan, Memphis, TN 37501

Lee Fletcher Anthony

Name / Names Lee Fletcher Anthony
Age 103
Birth Date 1920
Also Known As Lee F Anthony
Person 411 Wright Ave, Hueytown, AL 35023
Phone Number 205-491-2091
Possible Relatives
Previous Address 411 Wright Ave, Bessemer, AL 35023
1123 Kitty Branch Rd, Bessemer, AL 35023
108 Vines Ave, Bessemer, AL 35023

Lee E Anthony

Name / Names Lee E Anthony
Age N/A
Person 274 PO Box, Saltillo, MS 38866
Possible Relatives
Previous Address 264 Beech Springs James Hoga, Saltillo, MS 38866
602 Canal St, Tupelo, MS 38804

Lee E Anthony

Name / Names Lee E Anthony
Age N/A
Person 1108 RR 9 #1108, Orange, TX 77630
Possible Relatives
Previous Address 1108 RR 9 POB, Orange, TX 77630

Lee A Anthony

Name / Names Lee A Anthony
Age N/A
Person 1601 High, Little Rock, AR 72202
Previous Address 1601 High, Little Rock, AR 72206

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 125 Pine Island Rd, Cape Coral, FL 33909
Possible Relatives

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 113 Eastview Dr, Brandon, MS 39047
Phone Number 601-829-2334
Possible Relatives
Previous Address 1748 Southhaven Cir, Jackson, MS 39204
307 Jefferson St, Jackson, MS 39218

Lee A Anthony

Name / Names Lee A Anthony
Age N/A
Person 2605 Delk Ave, Nashville, TN 37208
Phone Number 615-254-0816

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 3482 ROSE HILL RD, NAUVOO, AL 35578
Phone Number 205-384-1045

Lee R Anthony

Name / Names Lee R Anthony
Age N/A
Person 323 6th St #2, Leadville, CO 80461

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 3816 Parker Ave, Louisville, KY 40212

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 3423 Dartmouth Ave, Bessemer, AL 35020

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 3308 Palmyra St, New Orleans, LA 70119

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 11382 LAFAYETTE ST, NORTHGLENN, CO 80233
Phone Number 303-254-6699

Lee A Anthony

Name / Names Lee A Anthony
Age N/A
Person 11382 LAFAYETTE ST, DENVER, CO 80233
Phone Number 720-379-6325

Lee M Anthony

Name / Names Lee M Anthony
Age N/A
Person 1009 8th St, Blackwell, OK 74631
Possible Relatives


Mary Sue Anothony

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 4120 E NORTHBROOK CIR, VAN BUREN, AR 72956
Phone Number 479-262-6069

Lee E Anthony

Name / Names Lee E Anthony
Age N/A
Person 6302 W GREENBRIAR DR, GLENDALE, AZ 85308
Phone Number 602-595-2968

Lee E Anthony

Name / Names Lee E Anthony
Age N/A
Person 6302 W CAMPO BELLO DR, GLENDALE, AZ 85308
Phone Number 602-595-2968

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 1755 ANNENDALE DR, BIRMINGHAM, AL 35235
Phone Number 205-854-4145

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 420 EMPIRE TER, MONTGOMERY, AL 36110
Phone Number 334-834-1066

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 1545 RIGSBY RD, GEORGIANA, AL 36033
Phone Number 334-376-9409

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 7630 COUNTY ROAD 41, GAYLESVILLE, AL 35973
Phone Number 256-643-5722

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 743 E BELL RD, PHOENIX, AZ 85022
Phone Number 602-978-9295

Lee Anthony

Name / Names Lee Anthony
Age N/A
Person 5023 27th Ave, Miami, FL 33142

Lee Anthony

Business Name United Sales Of Ocala
Person Name Lee Anthony
Position company contact
State FL
Address 543 NW 21st St Ocala FL 34475-9222
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 352-867-7290
Number Of Employees 17
Annual Revenue 11641300
Fax Number 352-867-9682

Lee Anthony

Business Name Physics Associates
Person Name Lee Anthony
Position company contact
State VA
Address 5346 Peters Creek Rd Roanoke VA 24019-3855
Industry Wholesale Trade - Durable Goods
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 540-563-0165
Number Of Employees 5
Annual Revenue 3079700

Lee Anthony

Business Name NETGEAR Inc
Person Name Lee Anthony
Position company contact
SIC Code 2325
Phone Number 408-907-8149
Email [email protected]

LEE ANTHONY

Business Name M.D. TILE & STONE, INC.
Person Name LEE ANTHONY
Position registered agent
Corporation Status Dissolved
Agent LEE ANTHONY 2650 E IMPERIAL HWY STE 300, BREA, CA 92821
Care Of 2034 AVENIDA HACIENDA, CHINO HILLS, CA 91709
CEO MICHAEL DOERR2034 AVENIDA HACIENDA, CHINO HILLS, CA 91709
Incorporation Date 2006-06-22

LEE, MARCEL ANTHONY

Business Name LUMBERJACK TREE SERVICE, INC.
Person Name LEE, MARCEL ANTHONY
Position registered agent
State GA
Address 1420 CREEK OVERLOOK CT, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-10
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE ANTHONY

Business Name LEE, ANTHONY
Person Name LEE ANTHONY
Position company contact
State MA
Address 14 Brooks Road, SUDBURY, 1776 MA
Phone Number
Email [email protected]

LEE, ANTHONY

Business Name LEE COMMUNICATIONS, INC.
Person Name LEE, ANTHONY
Position registered agent
State GA
Address RT 1 BOX 779, SCREVEN, GA 31560
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-23
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lee Anthony

Business Name Hotwired
Person Name Lee Anthony
Position company contact
State NJ
Address PO Box 134 Fanwood NJ 07023-0134
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3651
SIC Description Household Audio And Video Equipment
Phone Number 908-791-0600
Email [email protected]
Number Of Employees 2
Annual Revenue 707880

Lee Anthony

Business Name Hotwired
Person Name Lee Anthony
Position company contact
State NJ
Address 1020 E 7th St Plainfield NJ 07062-1902
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3651
SIC Description Household Audio And Video Equipment
Phone Number 908-791-0600
Number Of Employees 2
Annual Revenue 1034020

Lee Anthony

Business Name Hot Wired
Person Name Lee Anthony
Position company contact
State NJ
Address 1020 E 7th St Plainfield NJ 07062-1902
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Lee Anthony

Business Name Flintlock Lane
Person Name Lee Anthony
Position company contact
Phone Number
Email [email protected]

Lee Anthony

Business Name Digital Advisory Group
Person Name Lee Anthony
Position company contact
State MA
Address P.O. Box 5527, HUDSON, 1749 MA
Phone Number
Email [email protected]

Lee Anthony

Business Name Denison Health Center
Person Name Lee Anthony
Position company contact
State OH
Address 8711 Denison Ave Cleveland OH 44102-4956
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 216-631-8686

Lee Anthony

Business Name Chopstick House Express
Person Name Lee Anthony
Position company contact
State FL
Address 9850 Highway A1a Alt # 503 Palm Beach Gdns FL 33410-4936
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-622-0443
Number Of Employees 3
Annual Revenue 116400

LEE ANTHONY

Business Name COOK RISK MANAGEMENT SERVICES, INC.
Person Name LEE ANTHONY
Position President
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14434-1992
Creation Date 1992-12-29
Type Domestic Corporation

LEE ANTHONY

Business Name COOK RISK MANAGEMENT SERVICES, INC.
Person Name LEE ANTHONY
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14434-1992
Creation Date 1992-12-29
Type Domestic Corporation

LEE ANTHONY

Business Name COOK RISK MANAGEMENT SERVICES, INC.
Person Name LEE ANTHONY
Position Treasurer
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14434-1992
Creation Date 1992-12-29
Type Domestic Corporation

LEE ANTHONY

Business Name COOK RISK MANAGEMENT SERVICES, INC.
Person Name LEE ANTHONY
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14434-1992
Creation Date 1992-12-29
Type Domestic Corporation

Lee Anthony

Business Name Bridgeway Inc
Person Name Lee Anthony
Position company contact
State OH
Address 8711 Denison Ave Cleveland OH 44102-4956
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 216-631-8686
Fax Number 216-634-0273

Lee Anthony

Business Name Anthony Lee
Person Name Lee Anthony
Position company contact
State IL
Address 795 Creek Bend Drive, VERNON HILLS, 60061 IL
Email [email protected]

Lee Anthony

Business Name American Academy
Person Name Lee Anthony
Position company contact
State PA
Address 911 New Gulph Rd Bryn Mawr PA 19010-2933
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 610-649-3331
Number Of Employees 9

Lee Anthony

Business Name Acorn Flying Club Inc
Person Name Lee Anthony
Position company contact
State VA
Address 5346 Peters Creek Rd Roanoke VA 24019-3855
Industry Membership Organizations
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 540-563-0165

Lee Anthony

Business Name AQUA - PONICS
Person Name Lee Anthony
Position company contact
SIC Code 7694
Phone Number 909-597-4040
Email [email protected]

LEE ANTHONY

Business Name A AND W ENTERPRISES
Person Name LEE ANTHONY
Position CEO
Corporation Status Suspended
Agent 312 MISSION AVE, OCEANSIDE, CA 92054
Care Of 312 MISSION AVE, OCEANSIDE, CA 92054
CEO LEE ANTHONY 312 MISSION AVE, OCEANSIDE, CA 92054
Incorporation Date 1978-06-08

LEE ANTHONY

Business Name A AND W ENTERPRISES
Person Name LEE ANTHONY
Position registered agent
Corporation Status Suspended
Agent LEE ANTHONY 312 MISSION AVE, OCEANSIDE, CA 92054
Care Of 312 MISSION AVE, OCEANSIDE, CA 92054
CEO LEE ANTHONY312 MISSION AVE, OCEANSIDE, CA 92054
Incorporation Date 1978-06-08

Lee Anthony

Person Name Lee Anthony
Filing Number 70804101
Position President
State TX
Address 8422 Poquito Cir, Universal City TX 78148

Wheeler Anthony Lee

State GA
Calendar Year 2015
Employer Ware County Board Of Education
Job Title Grade 6 Teacher
Name Wheeler Anthony Lee
Annual Wage $68,631

Taylor Anthony Lee

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $35,276

Nelson Anthony Lee

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Nelson Anthony Lee
Annual Wage $3,870

Johnson Anthony Lee

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Johnson Anthony Lee
Annual Wage $39,230

Lee Gerresse Anthony

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Iii
Name Lee Gerresse Anthony
Annual Wage $47,400

Gushlaw Lee Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Gushlaw Lee Anthony
Annual Wage $37,124

Pearce Anthony Lee

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Pearce Anthony Lee
Annual Wage $33,500

Bowie Anthony Lee

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Bowie Anthony Lee
Annual Wage $17,209

Lee Gerresse Anthony

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Iii
Name Lee Gerresse Anthony
Annual Wage $46,400

Turner Anthony Lee

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Justice Detention Officer Ii
Name Turner Anthony Lee
Annual Wage $26,541

Gushlaw Lee Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Gushlaw Lee Anthony
Annual Wage $34,624

Pearce Anthony Lee

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Pearce Anthony Lee
Annual Wage $32,208

Anthony Vanessa Lee

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Anthony Vanessa Lee
Annual Wage $51,038

Johnson Anthony Lee

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Johnson Anthony Lee
Annual Wage $38,024

Coleman Anthony Lee

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $76,378

Peterson Anthony Lee

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Peterson Anthony Lee
Annual Wage $710

Peterson Anthony Lee

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Peterson Anthony Lee
Annual Wage $3,480

Ware Anthony Lee

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Ware Anthony Lee
Annual Wage $2,775

Demery Anthony Lee

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Demery Anthony Lee
Annual Wage $19,531

Anthony Tracy Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Anthony Tracy Lee
Annual Wage $35,204

Stephani Anthony Lee

State CO
Calendar Year 2017
Employer Human Services
Job Title Client Care Aide I
Name Stephani Anthony Lee
Annual Wage $3,978

Kaiser Anthony Lee

State CO
Calendar Year 2017
Employer City of Westminster
Name Kaiser Anthony Lee
Annual Wage $3,729

Anthony Tracy Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Anthony Tracy Lee
Annual Wage $8,424

Anthony Tracy Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Temporary Aide
Name Anthony Tracy Lee
Annual Wage $9,687

Rael Anthony Lee

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Temporary Aide
Name Rael Anthony Lee
Annual Wage $46,800

Helton Anthony Lee

State AZ
Calendar Year 2017
Employer County of Pinal
Name Helton Anthony Lee
Annual Wage $23,483

Helton Anthony Lee

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Extra Help/summer
Name Helton Anthony Lee
Annual Wage $23,483

Martin Anthony Lee

State AL
Calendar Year 2018
Employer University of Alabama
Name Martin Anthony Lee
Annual Wage $43,166

Bowie Anthony Lee

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Bowie Anthony Lee
Annual Wage $16,765

Martin Anthony Lee

State AL
Calendar Year 2017
Employer University of Alabama
Name Martin Anthony Lee
Annual Wage $32,340

Wilkins Anthony Lee

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $17,627

Nelson Anthony Lee

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Nelson Anthony Lee
Annual Wage $243

Wilkins Anthony Lee

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $19,222

Coleman Anthony Lee

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $81,724

Coleman Anthony Lee

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Assoc/asst Director Division/department Ad
Name Coleman Anthony Lee
Annual Wage $81,724

Logan Anthony Lee

State GA
Calendar Year 2015
Employer County Of Walton
Job Title Temporary-firefighter
Name Logan Anthony Lee
Annual Wage $17,676

Taylor Anthony Lee

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $27,938

Taylor Anthony Lee

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Taylor Anthony Lee
Annual Wage $27,938

Taylor Mark Anthony Lee

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Transportation Mechanic
Name Taylor Mark Anthony Lee
Annual Wage $7,766

Wheeler Anthony Lee

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Grade 6 Teacher
Name Wheeler Anthony Lee
Annual Wage $64,837

Wilkins Anthony Lee

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $18,078

Coleman Anthony Lee

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $76,378

Taylor Anthony Lee

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $35,688

Wheeler Anthony Lee

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Instructional Specialist P-8
Name Wheeler Anthony Lee
Annual Wage $60,657

Wheeler Anthony Lee

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Instructional Specialist P-8
Name Wheeler Anthony Lee
Annual Wage $68,460

Wilkins Anthony Lee

State GA
Calendar Year 2013
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $17,233

Taylor Anthony Lee

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $36,697

Wheeler Anthony Lee

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Instructional Specialist P-8
Name Wheeler Anthony Lee
Annual Wage $59,085

Ford Anthony Lee

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford Anthony Lee
Annual Wage $4,345

Wilkins Anthony Lee

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $16,326

Coleman Anthony Lee

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $76,378

Taylor Anthony Lee

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $35,688

Wheeler Anthony Lee

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Instructional Specialist P-8
Name Wheeler Anthony Lee
Annual Wage $58,357

Ford Anthony Lee

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford Anthony Lee
Annual Wage $16,863

Wilkins Anthony Lee

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Wilkins Anthony Lee
Annual Wage $16,904

Watts Anthony Lee

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Temporary Service / Maintenance
Name Watts Anthony Lee
Annual Wage $420

Coleman Anthony Lee

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $76,378

Taylor Anthony Lee

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Taylor Anthony Lee
Annual Wage $35,688

Coleman Anthony Lee

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Assoc/asst Director, Division/department Ad
Name Coleman Anthony Lee
Annual Wage $76,378

Martin Anthony Lee

State AL
Calendar Year 2016
Employer University Of Alabama
Name Martin Anthony Lee
Annual Wage $3,873

Lee Anthony

Name Lee Anthony
Address 221 Glentower Dr San Antonio TX 78213-1914 -1914
Phone Number 210-323-5917
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Lee D Anthony

Name Lee D Anthony
Address 718 Beale St Americus GA 31709-3927 -3927
Phone Number 229-924-3760
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Lee A Anthony

Name Lee A Anthony
Address 24 Ronald Dr Fort Myers FL 33908 -3424
Phone Number 239-822-7254
Gender Male
Date Of Birth 1926-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lee T Anthony

Name Lee T Anthony
Address 4467 Sparrow Hawk Ct Jacksonville FL 32210 -6153
Phone Number 305-785-9398
Mobile Phone 904-738-8857
Gender Male
Date Of Birth 1959-11-30
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Lee Anthony

Name Lee Anthony
Address 110 Berrybrook Ave Broussard LA 70518 -3028
Phone Number 337-837-7197
Email [email protected]
Gender Male
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lee Anthony

Name Lee Anthony
Address 1110 Hollins Ln Baltimore MD 21209 -2208
Phone Number 410-337-0012
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lee Anthony

Name Lee Anthony
Address 3 Pomona West Pikesville MD 21208 APT 7-2952
Phone Number 410-653-0355
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lee Anthony

Name Lee Anthony
Address 1101 Mccurdy Benton AR 72019 -2345
Phone Number 501-315-9376
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee E Anthony

Name Lee E Anthony
Address 670 S 9th St Creswell OR 97426 -7504
Phone Number 541-895-3445
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Anthony

Name Lee Anthony
Address 309 N Berry Pine Rd Rapid City SD 57702 -1858
Phone Number 605-343-0263
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Anthony

Name Lee Anthony
Address 6 Bucknell Ln Willingboro NJ 08046 -1602
Phone Number 609-877-6020
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Lee K Anthony

Name Lee K Anthony
Address 1426 Farview Rd Villanova PA 19085 -2039
Phone Number 610-525-3515
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Anthony

Name Lee Anthony
Address 313 15th Ave N Nashville TN 37203-2909 -2909
Phone Number 615-322-1265
Telephone Number 615-478-8966
Mobile Phone 615-478-8966
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Anthony

Name Lee Anthony
Address 201 Berry St Nashville TN 37207-5959 -5959
Phone Number 615-742-5515
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Lee Anthony

Name Lee Anthony
Address 2430 Kings Way Cumming GA 30040 -2833
Phone Number 770-844-6898
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lee M Anthony

Name Lee M Anthony
Address 2981 Marvin Cir Maryville TN 37803 -0566
Phone Number 865-705-2160
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Anthony

Name Lee Anthony
Address 3465 Phillips Hwy Jacksonville FL 32207 APT 721-5606
Phone Number 904-885-5790
Email [email protected]
Gender Unknown
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee J Anthony

Name Lee J Anthony
Address 906 Staley Ave Savannah GA 31405 -6567
Phone Number 912-354-5161
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Lee J Anthony

Name Lee J Anthony
Address 4103 Las Palmas Way Sarasota FL 34238 -4533
Phone Number 941-922-9260
Email [email protected]
Gender Male
Date Of Birth 1927-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

ANTHONY, LEE S DR

Name ANTHONY, LEE S DR
Amount 500.00
To KILGORE, JERRY W
Year 2006
Application Date 2004-12-13
Contributor Employer PHYSICS ASSOCIATES
Recipient Party R
Recipient State VA
Seat state:governor
Address 3779 CARVINS COVE RD SALEM VA

ANTHONY, LEE S

Name ANTHONY, LEE S
Amount 250.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-10-09
Contributor Occupation COMMUNICATIONS
Contributor Employer PHYSICS ASSOCIATES
Recipient Party R
Recipient State VA
Seat state:office
Address 3779 CARVINS COVE RD SALEM VA

ANTHONY, LEE S MR

Name ANTHONY, LEE S MR
Amount 250.00
To Republican Party of Virginia
Year 2006
Transaction Type 15
Filing ID 25990266397
Application Date 2005-02-07
Contributor Occupation Physicist
Contributor Employer Physics Associates
Organization Name Physics Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Virginia
Address 3779 Carvins Cove Rd SALEM VA

ANTHONY, LEE S DR

Name ANTHONY, LEE S DR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940150167
Application Date 2006-04-06
Contributor Occupation PHYSICIST
Contributor Employer SELF-EMPLOYED
Organization Name Physics Assoc
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte

ANTHONY, LEE

Name ANTHONY, LEE
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020342633
Application Date 2006-05-10
Contributor Occupation PHYSICIST
Contributor Employer SELF
Organization Name Physics Assoc
Contributor Gender N
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

ANTHONY, LEE

Name ANTHONY, LEE
Amount 250.00
To Bob Goodlatte (R)
Year 2006
Transaction Type 15
Filing ID 26930161290
Application Date 2006-04-06
Contributor Occupation PHYSICIST
Contributor Employer PHYSICS ASSOCIATES
Organization Name Physics Assoc
Contributor Gender N
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house

ANTHONY, LEE S

Name ANTHONY, LEE S
Amount 250.00
To Dave Evans (R)
Year 2010
Transaction Type 15
Filing ID 10930391744
Application Date 2009-10-06
Contributor Occupation PHYS
Contributor Employer SELF EMPLOYED - PHYSICS ASSOC.
Organization Name Phys
Contributor Gender N
Recipient Party R
Recipient State TN
Committee Name Dave Evans for Congress
Seat federal:house

ANTHONY, LEE S

Name ANTHONY, LEE S
Amount 250.00
To Good Fund
Year 2010
Transaction Type 15
Filing ID 29935500016
Application Date 2009-10-19
Contributor Occupation Physicist
Contributor Employer Physics Associates
Organization Name Physics Assoc
Contributor Gender N
Recipient Party R
Committee Name Good Fund
Address 3779 Carvin's Cove Rd SALEM VA

ANTHONY, LEE S DR

Name ANTHONY, LEE S DR
Amount 250.00
To Bob Goodlatte (R)
Year 2012
Transaction Type 15
Filing ID 12952492731
Application Date 2012-06-30
Contributor Occupation PHYSICIST
Contributor Employer PHYSICS ASSOCIATES
Organization Name Physicist
Contributor Gender N
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house
Address 3779 Carvins Cove Rd SALEM VA

ANTHONY, LEE S DR

Name ANTHONY, LEE S DR
Amount 220.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990260182
Application Date 2005-02-08
Contributor Occupation PHYSICIST
Contributor Employer PHYSIES ASSOCIATES
Organization Name Physics Assoc
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 3779 Carvins Cove Rd SALEM VA

ANTHONY, LEE S DR

Name ANTHONY, LEE S DR
Amount 220.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961435788
Application Date 2004-04-27
Contributor Occupation Physicist
Contributor Employer Physies Associates
Organization Name Physies Assoc
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 3779 Carvins Cove Rd SALEM VA

ANTHONY A LEE & ELIZABETH L LEE

Name ANTHONY A LEE & ELIZABETH L LEE
Address 9103 Tuckerman Street Bowie MD 20706
Value 70500
Landvalue 70500
Buildingvalue 227000
Airconditioning yes

ANTHONY KAREN LEE

Name ANTHONY KAREN LEE
Physical Address 13515 SE 118TH ST, OCKLAWAHA, FL 32179
Owner Address 13515 SE 118TH ST, OCKLAWAHA, FL 32179
Sale Price 100
Sale Year 2012
County Marion
Year Built 1948
Area 1080
Land Code Single Family
Address 13515 SE 118TH ST, OCKLAWAHA, FL 32179
Price 100

ANTHONY LEE & BETTY

Name ANTHONY LEE & BETTY
Physical Address 2615 EL PORTAL AVE, SANFORD, FL 32773
Owner Address 10281 MINER RD, NORTH ROSE, NY 14516
County Seminole
Year Built 1979
Area 1332
Land Code Single Family
Address 2615 EL PORTAL AVE, SANFORD, FL 32773

ANTHONY LEE A

Name ANTHONY LEE A
Physical Address 10912 MILL POND WAY, ORLANDO, FL 32825
Owner Address ANTHONY MALLORY D, ORLANDO, FLORIDA 32825
Sale Price 167400
Sale Year 2013
Ass Value Homestead 154985
Just Value Homestead 164201
County Orange
Year Built 1991
Area 2302
Land Code Single Family
Address 10912 MILL POND WAY, ORLANDO, FL 32825
Price 167400

ANTHONY LEE INVESTMENTS LLC

Name ANTHONY LEE INVESTMENTS LLC
Physical Address 11023 GATEWOOD DR UNIT 101, BRADENTON, FL 34211
Owner Address 11023 GATEWOOD DR STE 101, BRADENTON, FL 34211
County Manatee
Year Built 2006
Area 930
Land Code Office buildings, non-professional service bu
Address 11023 GATEWOOD DR UNIT 101, BRADENTON, FL 34211

ANTHONY LEE INVESTMENTS LLC

Name ANTHONY LEE INVESTMENTS LLC
Physical Address 11023 GATEWOOD DR UNIT 102, BRADENTON, FL 34211
Owner Address 11023 GATEWOOD DR STE 101, LAKEWOOD RANCH, FL 34211
County Manatee
Year Built 2006
Area 930
Land Code Office buildings, non-professional service bu
Address 11023 GATEWOOD DR UNIT 102, BRADENTON, FL 34211

ANTHONY LEE J

Name ANTHONY LEE J
Physical Address 4103 LAS PALMAS WAY, SARASOTA, FL 34238
Owner Address 4103 LAS PALMAS WAY, SARASOTA, FL 34238
Ass Value Homestead 1148000
Just Value Homestead 1148000
County Sarasota
Year Built 1988
Area 5933
Applicant Status Husband
Land Code Single Family
Address 4103 LAS PALMAS WAY, SARASOTA, FL 34238

ANTHONY LEE LEWICKI TR

Name ANTHONY LEE LEWICKI TR
Physical Address 13075 EMERALD DR, North Miami, FL 33181
Owner Address 13075 EMERALD DR # 1, NORTH MIAMI, FL 33181
Ass Value Homestead 45681
Just Value Homestead 66295
County Miami Dade
Year Built 1959
Area 3079
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 13075 EMERALD DR, North Miami, FL 33181

ANTHONY LEE T

Name ANTHONY LEE T
Physical Address 4467 SPARROW HAWK CT, JACKSONVILLE, FL 32210
Owner Address 4467 SPARROW HAWK CT, JACKSONVILLE, FL 32210
Ass Value Homestead 45629
Just Value Homestead 95613
County Duval
Year Built 2008
Area 1678
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4467 SPARROW HAWK CT, JACKSONVILLE, FL 32210

ANTHONY MARVIN LEE

Name ANTHONY MARVIN LEE
Physical Address 835 CENTER AVE NE, LAKE CITY, FL
Owner Address 835 NE CENTER AVE, LAKE CITY, FL 32055
Ass Value Homestead 84403
Just Value Homestead 84403
County Columbia
Year Built 2010
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 835 CENTER AVE NE, LAKE CITY, FL

ANTHONY RALPH & ZEMMIE LEE

Name ANTHONY RALPH & ZEMMIE LEE
Physical Address 511 WOOD ST, PUNTA GORDA, FL 33950
Ass Value Homestead 43618
Just Value Homestead 48160
County Charlotte
Year Built 1972
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 511 WOOD ST, PUNTA GORDA, FL 33950

ANTHONY ROBERT LEE

Name ANTHONY ROBERT LEE
Physical Address 1765 W OAKWOOD LOOP, BARTOW, FL 33830
Owner Address 1765 W OAKWOOD LOOP, BARTOW, FL 33830
Ass Value Homestead 58463
Just Value Homestead 58463
County Polk
Year Built 1979
Area 1900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1765 W OAKWOOD LOOP, BARTOW, FL 33830

ANTHONY TOMMIE LEE

Name ANTHONY TOMMIE LEE
Physical Address 4388 W JACKSON ST, ORLANDO, FL 32811
Owner Address ANTHONY DESSIE B, ORLANDO, FLORIDA 32811
Ass Value Homestead 107115
Just Value Homestead 107115
County Orange
Year Built 1999
Area 3750
Land Code Single Family
Address 4388 W JACKSON ST, ORLANDO, FL 32811

LEE ANTHONY

Name LEE ANTHONY
Physical Address 3200 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 1262 RIVER RD, TITUSVILLE, NJ 08560
County Palm Beach
Year Built 1977
Area 1366
Land Code Condominiums
Address 3200 S OCEAN BLVD, PALM BEACH, FL 33480

LEE NICHOLAS ANTHONY

Name LEE NICHOLAS ANTHONY
Owner Address PO BOX 9494, TAVERNIER, FL 33070
County Polk
Land Code Acreage not zoned agricultural with or withou

ANTHONY JEFFREY LEE

Name ANTHONY JEFFREY LEE
Physical Address 54 COLUMBIA DR, TAMPA, FL 33606
Owner Address PO BOX 3044, TAMPA, FL 33601
Ass Value Homestead 305150
Just Value Homestead 337449
County Hillsborough
Year Built 1960
Area 2541
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 54 COLUMBIA DR, TAMPA, FL 33606

LEE PHILLIP ANTHONY

Name LEE PHILLIP ANTHONY
Physical Address 519 MINE RD, MIDWAY, FL 32343
Owner Address 519 MINE RD, MIDWAY, FL 32343
Ass Value Homestead 38946
Just Value Homestead 55873
County Gadsden
Year Built 1973
Area 1315
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 519 MINE RD, MIDWAY, FL 32343

LEE, ANN MARIE & ANTHONY

Name LEE, ANN MARIE & ANTHONY
Physical Address 29 ROHN ST
Owner Address 29 ROHN ST
Sale Price 1
Ass Value Homestead 198500
County morris
Address 29 ROHN ST
Value 355500
Net Value 355500
Land Value 157000
Prior Year Net Value 355500
Transaction Date 2008-02-12
Property Class Residential
Deed Date 2008-01-18
Sale Assessment 355500
Year Constructed 1929
Price 1

LEE, ANTHONY

Name LEE, ANTHONY
Physical Address 41 FAIRMOUNT AVE.
Owner Address P.O. BOX 798
Sale Price 117500
Ass Value Homestead 151300
County bergen
Address 41 FAIRMOUNT AVE.
Value 225800
Net Value 225800
Land Value 74500
Prior Year Net Value 225800
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2000-07-21
Sale Assessment 108400
Price 117500

LEE, ANTHONY

Name LEE, ANTHONY
Physical Address 1 SHORE LANE
Owner Address 1 SHORE LANE, #2102
Sale Price 654730
Ass Value Homestead 0
County hudson
Address 1 SHORE LANE
Value 6200
Net Value 6200
Land Value 6200
Prior Year Net Value 6200
Transaction Date 2012-02-12
Property Class Vacant Land
Deed Date 2008-05-15
Sale Assessment 6200
Year Constructed 2008
Price 654730

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 11 SAXON AVENUE, NY 10314
Value 431000
Full Value 431000
Block 2360
Lot 160
Stories 2

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 519 HYLAN BOULEVARD N, NY 10305
Value 376000
Full Value 376000
Block 2997
Lot 63
Stories 2

ANTHONY LEE

Name ANTHONY LEE
Address 199 BAY 31 STREET, NY 11214
Value 1334000
Full Value 1334000
Block 6449
Lot 21
Stories 3

ANTHONY Y LEE

Name ANTHONY Y LEE
Address 33-05 CORPORAL KENNEDY ST, NY 11361
Value 805000
Full Value 805000
Block 6100
Lot 1
Stories 1

LEE, ANTHONY

Name LEE, ANTHONY
Address 45 PARK AVENUE, NY 10016
Value 480550
Full Value 480550
Block 892
Lot 1382
Stories 21

ANTHONY & ELLA LEE

Name ANTHONY & ELLA LEE
Address 3676 193rd Street Lansing IL 60438
Landarea 10,572 square feet
Airconditioning Yes
Basement Full and Unfinished

ANTHONY & LEE DI JOHN

Name ANTHONY & LEE DI JOHN
Address 1003 Creek Bend Drive Vernon Hills IL 60061
Value 33509
Landvalue 33509
Buildingvalue 136461

ANTHONY & MARIA LEE

Name ANTHONY & MARIA LEE
Address 36865 N Deer Trail Drive Lake Villa IL 60046
Value 23998
Landvalue 23998
Buildingvalue 64124
Price 362000

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 11 Saxon Avenue Staten Island NY 10314
Value 516000
Landvalue 8234

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 519 N Hylan Boulevard Staten Island NY 10305
Value 394000
Landvalue 7020

ANTHONY A BARRERAS & LEE W BARRERAS

Name ANTHONY A BARRERAS & LEE W BARRERAS
Address 5577 Old Guard Crescent Virginia Beach VA
Value 60300
Landvalue 60300
Buildingvalue 90200
Type Lot
Price 68900

LEE ROBERT ANTHONY

Name LEE ROBERT ANTHONY
Physical Address 9900 S ORANGE BLOSSOM BLVD, SEBRING, FL 33875
Owner Address 10910 180TH AVE, STANWOOD, MI 49346
County Highlands
Land Code Vacant Residential
Address 9900 S ORANGE BLOSSOM BLVD, SEBRING, FL 33875

ANTHONY DAVID L JR & JODY LEE

Name ANTHONY DAVID L JR & JODY LEE
Physical Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950
Ass Value Homestead 181149
Just Value Homestead 224188
County Charlotte
Year Built 2008
Area 3091
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950

LEE ANTHONY

Name LEE ANTHONY
Type Democrat Voter
State MS
Address 21CR321, CORINTH, MS 38834
Phone Number 662-287-6291
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Type Voter
State VA
Address 3859 HELLS BEND RD, PALMYRA, VA 22963
Phone Number 434-589-3037
Email Address [email protected]

LEE ANN ANTHONY

Name LEE ANN ANTHONY
Type Voter
State NY
Address 1228 E39ST BET AVEJ&K, BROOKLYN, NY 11210
Phone Number 347-439-6473
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Type Voter
State FL
Address 3000 NW 162ND ST, OPA LOCKA, FL 33054
Phone Number 305-622-3172
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Type Independent Voter
State CO
Address 11382 LAFAYETTE ST, NORTHGLENN, CO 80233
Phone Number 303-548-1083
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Type Independent Voter
State DC
Address 720 INGRAHAM ST NW, WASHINGTON, DC 20011
Phone Number 202-494-3836
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Type Republican Voter
State DC
Address 720 INGRAHAM ST NW, WASHINGTON, DC 20011
Phone Number 202-285-4068
Email Address [email protected]

LEE ANTHONY

Name LEE ANTHONY
Car GMC TERRAIN
Year 2011
Address 4467 Sparrow Hawk Ct, Jacksonville, FL 32210-6153
Vin 2CTALWEC1B6476791
Phone 305-622-3172

LEE ANTHONY

Name LEE ANTHONY
Car GMC SIERRA 1500
Year 2011
Address 3435 DORNOCH ST, EL PASO, TX 79925-2704
Vin 3GTP2VE35BG289416

LEE ANTHONY

Name LEE ANTHONY
Car LEXUS IS 250C
Year 2010
Address 250 Laurel Heights Pl, San Antonio, TX 78212-5218
Vin JTHFF2C23A2501552
Phone 210-323-5917

LEE ANTHONY

Name LEE ANTHONY
Car CHEVROLET TAHOE
Year 2009
Address 110 Berrybrook Ave, Broussard, LA 70518-3028
Vin 1GNFC23039J125839
Phone 337-277-7742

LEE ANTHONY

Name LEE ANTHONY
Car CHEVROLET AVALANCHE
Year 2008
Address 110 Berrybrook Ave, Broussard, LA 70518-3028
Vin 3GNEC12088G271581
Phone 337-277-7742

LEE ANTHONY

Name LEE ANTHONY
Car GMC SIERRA 3500HD
Year 2008
Address 3435 Dornoch St, El Paso, TX 79925-2704
Vin 1GTHK336X8F123084

LEE ANTHONY

Name LEE ANTHONY
Car HONDA TRX420FE
Year 2007
Address 1492 Sherwood Way, Saint Paul, MN 55122-3519
Vin 1HFTE354174007981
Phone 651-771-1009

LEE ANTHONY

Name LEE ANTHONY
Car HUMMER H3
Year 2007
Address 429 Longspur Dr, Brighton, CO 80601-8763
Vin 5GTDN13E178169450

Lee Anthony

Name Lee Anthony
Domain friendsofcoburgcemetery.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-01
Update Date 2013-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Booth Street Preston Victoria 3072
Registrant Country AUSTRALIA

Lee Anthony

Name Lee Anthony
Domain friendsofcoburgcemetery.info
Contact Email [email protected]
Create Date 2013-12-01
Update Date 2013-12-01
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 8 Booth Street Preston Victoria 3072
Registrant Country AUSTRALIA

Lee Anthony

Name Lee Anthony
Domain djlabreeze.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-12-04
Update Date 2013-12-04
Registrar Name REGISTER.COM, INC.
Registrant Address 9246 Monhgean Avenue Baker LA 70714
Registrant Country UNITED STATES

Lee Anthony

Name Lee Anthony
Domain friendsofcoburgcemetery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-15
Update Date 2013-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Booth Street Preston Victoria 3072
Registrant Country AUSTRALIA

lee anthony

Name lee anthony
Domain portfoliowordpressthemes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 10 millers court, mill lane dy116yj kidderminster United Kingdom

Lee Anthony

Name Lee Anthony
Domain lee-anthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-14
Update Date 2010-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Booth Street Preston Victoria 3072
Registrant Country AUSTRALIA

Lee Anthony

Name Lee Anthony
Domain usocala.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-06
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 543 nw 21st st Ocala, fl Florida 34475
Registrant Country UNITED STATES
Registrant Fax 13528677290

Lee Anthony

Name Lee Anthony
Domain alwaysavailableservices.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-04-09
Update Date 2013-07-24
Registrar Name WEBFUSION LTD.
Registrant Address The Pines|Pantlasau Swansea SA6 6NX
Registrant Country UNITED KINGDOM

Lee Anthony

Name Lee Anthony
Domain entfx.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address Parque Empresarial Forum San Jose SJO 6155
Registrant Country COSTA RICA

Lee Anthony

Name Lee Anthony
Domain spikopath.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-01-04
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 16 Abbotts Barn Close Derby Derbyshire DE22 3SN
Registrant Country UNITED KINGDOM

Anthony, Lee

Name Anthony, Lee
Domain unitedsalesocala.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-14
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 543 NW 21st ST Ocala FL 34475
Registrant Country UNITED STATES