Lee Ellen

We have found 139 public records related to Lee Ellen in 27 states . Ethnicity of Lee Ellen is English. Education level of Lee Ellen is Completed College. Lee Ellen speaks English language. There are 7 business registration records connected with Lee Ellen in public records. The businesses are registered in 2 states: VA and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have twenty-nine different job titles. Most of them are employed as Instructor. These employees work in fifteen different states. Most of them work in Georgia state. Average wage of employees is $31,280.


Lee Ellen

Name / Names Lee Ellen
Age 46
Birth Date 1978
Person 128 Willow St #1D, Brooklyn, NY 11201

Lee Ellen

Name / Names Lee Ellen
Age 49
Birth Date 1975
Person 51 Broadway, New Hyde Park, NY 11040

Lee Ellen

Name / Names Lee Ellen
Age 49
Birth Date 1975
Person 309 Allen Ave, Oceanside, NY 11572

Lee M Ellen

Name / Names Lee M Ellen
Age 59
Birth Date 1965
Person 3107 Nostrand Ave, Brooklyn, NY 11229

Lee M Ellen

Name / Names Lee M Ellen
Age 62
Birth Date 1962
Person 18 Nassau Blvd, Garden City, NY 11530

Lee Ellen

Name / Names Lee Ellen
Age 65
Birth Date 1959
Person 307 6 Avenue 3, Brooklyn, NY 11215

Lee Ellen

Name / Names Lee Ellen
Age 75
Birth Date 1949
Person 79 Lenox Ave, Lynbrook, NY 11563

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 11805 OAK HIGHLAND DR, DALLAS, TX 75243
Phone Number 972-238-1527

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 710 DEERY ST, KNOXVILLE, TN 37917
Phone Number 865-633-5368

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 45 FARMHOUSE RD, MOUNTAIN TOP, PA 18707
Phone Number 570-474-0377

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 9 MELODY LN, WESTBURY, NY 11590
Phone Number 516-997-4643

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 11 N WASHINGTON ST, ROCKVILLE, MD 20850
Phone Number 301-251-1068

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 2040 RUXTON AVE, BALTIMORE, MD 21216
Phone Number 410-728-6402

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 2256 E 28TH ST, BROOKLYN, NY 11229

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 1643 PARKERS CHAPEL RD, EL DORADO, AR 71730
Phone Number 870-863-4808

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 5106 WESTOVER ST, HOUSTON, TX 77033
Phone Number 713-734-6037

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 1262 Jackson Felts Rd, Joelton, TN 37080
Associated Business Stars Cup Bakery & Cafe

Lee Mary Ellen

Name / Names Lee Mary Ellen
Age N/A
Person 7693 Ebson Dr, North Fort Myers, FL 33917
Phone Number 239-543-5994

Lee Ruth Ellen

Name / Names Lee Ruth Ellen
Age N/A
Person 528 PO Box, Conley, GA 30288
Previous Address 715 Allgood Rd, Stone Mountain, GA 30083

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 6226 BARNES LN, CLINTON, LA 70722
Phone Number 225-683-4285

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 5305 Walnut Ln, Colleyville, TX 76034
Phone Number 817-354-4472
Possible Relatives Wehlan E Mixon

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 947 VINSON ST, WILLIAMSON, WV 25661
Phone Number 304-235-1767

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 9196 Rapid City Rd, Rapid City, MI 49676

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 9 SCOTTSDALE CT, JACKSON, NJ 8527

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 32 KNOX TER, # 1A WAYNE, NJ 7470

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 5302 M TALLADAGA CT, # M FREDERICK, MD 21703

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 3 BRONCO CT, # 255 GERMANTOWN, MD 20874

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 872 PO Box, Rolla, ND 58367

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 846 PO Box, Wilson, WY 83014

Lee Tully Ellen

Name / Names Lee Tully Ellen
Age N/A
Person 809 PO Box, Navesink, NJ 07752

Lee M Ellen

Name / Names Lee M Ellen
Age N/A
Person 3800 168th St, Miami, FL 33160

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 4271 Sheridan Ave #108, Minneapolis, MN 55410

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 2256 28th St, Brooklyn, NY 11229

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 2207 8th St, Pascagoula, MS 39567

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 13 Aspin Ct, Pittsburgh, PA 15215

Lee H Ellen

Name / Names Lee H Ellen
Age N/A
Person 4 Wayland Rd, Plainview, NY 11803

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 815 Red Rd #1B, Teaneck, NJ 07666

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 968 Lismore Dr, Columbus, GA 31904

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 6072 Meadow Ln, Bakerstown, PA 15007

Lee B Ellen

Name / Names Lee B Ellen
Age N/A
Person 48 Garfield Ave #50, Woburn, MA 01801

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 1505 James Ave, Artesia, NM 88210

Lee Ellen

Name / Names Lee Ellen
Age N/A
Person 2248 Broadway #3M, New York, NY 10024
Possible Relatives
Previous Address 38 Friendly Ln, Jericho, NY 11753

LEE RUTH ELLEN

Business Name WET MIX, INC
Person Name LEE RUTH ELLEN
Position registered agent
State GA
Address 715 ALLGOOD RD., STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1978-09-25
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LEE ELLEN

Business Name LP LANDSCAPING, INC.
Person Name LEE ELLEN
Position CEO
Corporation Status Active
Agent 1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
Care Of 1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
CEO LEE ELLEN 1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
Incorporation Date 2000-06-19

LEE ELLEN

Business Name LP LANDSCAPING, INC.
Person Name LEE ELLEN
Position registered agent
Corporation Status Active
Agent LEE ELLEN 1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
Care Of 1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
CEO LEE ELLEN1927 A HARBOR BLVD 137, COSTA MESA, CA 92627
Incorporation Date 2000-06-19

LEE, RUTH ELLEN

Business Name LEE BROS., INC.
Person Name LEE, RUTH ELLEN
Position registered agent
State GA
Address 715 ALLGOOD ROAD, STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1973-02-06
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LEE, ELLEN

Business Name GENERAL SALES & LEASING CO.
Person Name LEE, ELLEN
Position registered agent
State GA
Address 285 MCDANIEL ROAD NE, CALHOUN, GA 30701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-11-30
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lee Ellen

Business Name Ellen M. Lee
Person Name Lee Ellen
Position company contact
State GA
Address 1 Spinning House Place, ATLANTA, 30317 GA
Phone Number
Email [email protected]

LEE ELLEN

Business Name E SERVICE CORPORATION
Person Name LEE ELLEN
Position company contact
State VA
Address 20002 COOL SPRING DR, ALEXANDRIA, 22307 VA
Phone Number
Email [email protected]

ELLEN C LEE

State CA
Calendar Year 2012
Employer State of California
Job Title HEALTH EDUCATION CONSULTANT III (SPECIALIST)
Name ELLEN C LEE
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Potkovick Lee Ellen

State NY
Calendar Year 2018
Employer Thruway Authority
Name Potkovick Lee Ellen
Annual Wage $7,392

Potkovick Lee Ellen

State NY
Calendar Year 2017
Employer Thruway Authority
Name Potkovick Lee Ellen
Annual Wage $7,003

Potkovick Lee Ellen

State NY
Calendar Year 2016
Employer Thruway Authority
Name Potkovick Lee Ellen
Annual Wage $8,255

Potkovick Lee Ellen

State NY
Calendar Year 2015
Employer Thruway Authority
Name Potkovick Lee Ellen
Annual Wage $8,534

Pisauro Lee Ellen

State NJ
Calendar Year 2015
Employer Sparta Twp
Job Title Supplementary Instruction (pull-out)
Name Pisauro Lee Ellen
Annual Wage $83,458

Athey Lee Ellen

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Athey Lee Ellen
Annual Wage $5,703

Polley Ellen Lee E

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Polley Ellen Lee E
Annual Wage $873

Polley Ellen Lee E

State IN
Calendar Year 2018
Employer Huntingburg Civil City (Dubois)
Job Title Lifeguard
Name Polley Ellen Lee E
Annual Wage $2,286

Polley Ellen Lee E

State IN
Calendar Year 2017
Employer Huntingburg Civil City (Dubois)
Job Title Lifeguard
Name Polley Ellen Lee E
Annual Wage $1,044

Polley Ellen Lee E

State IN
Calendar Year 2016
Employer Huntingburg Civil City (dubois)
Job Title Front Desk
Name Polley Ellen Lee E
Annual Wage $1,350

Brasseur Lee Ellen

State IL
Calendar Year 2017
Employer Illinois State University
Name Brasseur Lee Ellen
Annual Wage $78,933

Brasseur Lee Ellen

State IL
Calendar Year 2016
Employer Illinois State University
Name Brasseur Lee Ellen
Annual Wage $87,090

Brasseur Lee Ellen

State IL
Calendar Year 2015
Employer Illinois State University
Name Brasseur Lee Ellen
Annual Wage $87,460

Wyoming Ellen Lee

State OR
Calendar Year 2015
Employer Metro (all 7 Departments)
Job Title Senior Public Affairs Speciali
Name Wyoming Ellen Lee
Annual Wage $75,071

Porter Ellen Lee

State GA
Calendar Year 2018
Employer Bartow County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Porter Ellen Lee
Annual Wage $38,319

Porter Ellen Lee

State GA
Calendar Year 2017
Employer Bartow County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Porter Ellen Lee
Annual Wage $32,672

Estes Ellen Lee

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Instructor
Name Estes Ellen Lee
Annual Wage $3,750

Porter Ellen Lee

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Porter Ellen Lee
Annual Wage $16,012

Estes Ellen Lee

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Instructor
Name Estes Ellen Lee
Annual Wage $1,875

Porter Ellen Lee

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Director Of Child Serve
Name Porter Ellen Lee
Annual Wage $98,241

Estes Ellen Lee

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Instructor
Name Estes Ellen Lee
Annual Wage $100

Porter Ellen Lee

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Special Education Specialist
Name Porter Ellen Lee
Annual Wage $95,409

Estes Ellen Lee

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Instructor
Name Estes Ellen Lee
Annual Wage $3,920

Porter Ellen Lee

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Special Education Specialist
Name Porter Ellen Lee
Annual Wage $94,576

Estes Ellen Lee

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Limited Term Professional
Name Estes Ellen Lee
Annual Wage $40,048

Estes Ellen Lee

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Instructor
Name Estes Ellen Lee
Annual Wage $3,000

Sheahan Lee Ellen Wolcott

State DE
Calendar Year 2017
Employer Campus Community School
Name Sheahan Lee Ellen Wolcott
Annual Wage $382

Estes Ellen Lee

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Estes Ellen Lee
Annual Wage $5,625

Sheahan Lee Ellen Wolcott

State DE
Calendar Year 2016
Employer Campus Community School
Name Sheahan Lee Ellen Wolcott
Annual Wage $1,023

Haschig Lee Ellen

State MA
Calendar Year 2016
Employer School District Of Ashburnham-westminster
Job Title Aba-star Special Education
Name Haschig Lee Ellen
Annual Wage $31,952

Haschig Lee Ellen

State MA
Calendar Year 2016
Employer School District Of Ashburnham-westminster
Job Title Summer Program
Name Haschig Lee Ellen
Annual Wage $1,778

Mei Ellen Lee

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title Learning Center Assistant
Name Mei Ellen Lee
Annual Wage $12,535
Base Pay $12,535
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $12,535

Ellen Lee

State CA
Calendar Year 2012
Employer Palomar Health
Job Title Volunteer
Name Ellen Lee
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Ellen Lee

State CA
Calendar Year 2012
Employer Orange County Transportation Authority
Job Title Transportation Analyst, Principal
Name Ellen Lee
Annual Wage $141,095
Base Pay $89,390
Overtime Pay N/A
Other Pay $13,609
Benefits $38,096
Total Pay $102,999

ELLEN C LEE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ACCOUNTING TECHNICIAN II
Name ELLEN C LEE
Annual Wage $63,548
Base Pay $38,051
Overtime Pay $927
Other Pay $712
Benefits $23,858
Total Pay $39,690

Lee Ellen Shoemaker

State CA
Calendar Year 2012
Employer City College of San Francisco
Job Title Faculty, Part-Time
Name Lee Ellen Shoemaker
Annual Wage $6,903
Base Pay $6,637
Overtime Pay N/A
Other Pay N/A
Benefits $266
Total Pay $6,637

ELLEN K LEE

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name ELLEN K LEE
Annual Wage $29,830
Base Pay $28,172
Overtime Pay N/A
Other Pay $1,657
Benefits N/A
Total Pay $29,830

ELLEN K LEE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name ELLEN K LEE
Annual Wage $4,971
Base Pay N/A
Overtime Pay N/A
Other Pay $4,971
Benefits N/A
Total Pay $4,971

Lee Ellen Engle

State CA
Calendar Year 2011
Employer Tehama County
Job Title Office Assistant II
Name Lee Ellen Engle
Annual Wage $43,887
Base Pay $25,960
Overtime Pay $244
Other Pay N/A
Benefits $17,683
Total Pay $26,204

ELLEN C LEE

State CA
Calendar Year 2011
Employer State of California
Job Title HEALTH EDUCATION CONSULTANT III (SPECIALIST)
Name ELLEN C LEE
Annual Wage $29,132
Base Pay $28,926
Overtime Pay N/A
Other Pay $206
Benefits N/A
Total Pay $29,132

ELLEN C LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ACCOUNTING TECHNICIAN II
Name ELLEN C LEE
Annual Wage $56,587
Base Pay $34,898
Overtime Pay $168
Other Pay $1,419
Benefits $20,102
Total Pay $36,485

ELLEN K LEE

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name ELLEN K LEE
Annual Wage $29,830
Base Pay $28,172
Overtime Pay N/A
Other Pay $1,657
Benefits N/A
Total Pay $29,830

ELLEN K LEE

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name ELLEN K LEE
Annual Wage $4,971
Base Pay N/A
Overtime Pay N/A
Other Pay $4,971
Benefits N/A
Total Pay $4,971

Haschig Lee Ellen

State MA
Calendar Year 2016
Employer School District Of Ashburnham-westminster
Job Title Longevity
Name Haschig Lee Ellen
Annual Wage $250

Parcell Lee Ellen

State VA
Calendar Year 2017
Employer Dept For Aging And Rehabilitative Service
Name Parcell Lee Ellen
Annual Wage $8,490

Parcell Lee Ellen

State VA
Calendar Year 2015
Employer Dept For Aging And Rehabilitative Service
Name Parcell Lee Ellen
Annual Wage $11,429

Svedeman Lee Ellen

State TX
Calendar Year 2018
Employer County Of Dallas
Job Title Office Support
Name Svedeman Lee Ellen
Annual Wage $1,030

Stark Ellen Lee

State TX
Calendar Year 2018
Employer Alvin Isd
Job Title Safety/Security
Name Stark Ellen Lee
Annual Wage $61,694

Svedeman Lee Ellen

State TX
Calendar Year 2016
Employer County Of Dallas
Job Title Office Support
Name Svedeman Lee Ellen
Annual Wage $1,502

Whitefield Lee Ellen

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Teacher - Ex Ed Visual Impair
Name Whitefield Lee Ellen
Annual Wage $55,473

Smothers Lee Ellen

State TN
Calendar Year 2018
Employer City Of Paris
Job Title Animal Shelter Attendant
Name Smothers Lee Ellen
Annual Wage $29,120

Whitefield Lee Ellen

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Whitefield Lee Ellen
Annual Wage $52,900

Bortka Lee Ellen

State MO
Calendar Year 2017
Employer Social Services
Job Title Serv Coor Ii Yth Srvcs
Name Bortka Lee Ellen
Annual Wage $19,823

Bortka Lee Ellen

State MO
Calendar Year 2016
Employer Social Services
Job Title Serv Coor Ii Yth Srvcs
Name Bortka Lee Ellen
Annual Wage $44,089

Bortka Lee Ellen

State MO
Calendar Year 2015
Employer Social Services
Job Title Serv Coor Ii Yth Srvcs
Name Bortka Lee Ellen
Annual Wage $42,356

Emanoff Lee Ellen

State MN
Calendar Year 2015
Employer Duluth Public School District
Name Emanoff Lee Ellen
Annual Wage $69,305

Haschig Lee Ellen

State MA
Calendar Year 2017
Employer School District of Ashburnham-Westminster
Name Haschig Lee Ellen
Annual Wage $32,964

Parcell Lee Ellen

State VA
Calendar Year 2016
Employer Dept For Aging And Rehabilitative Service
Name Parcell Lee Ellen
Annual Wage $34,132

Sheahan Lee Ellen Wolcott

State DE
Calendar Year 2015
Employer Campus Community School
Name Sheahan Lee Ellen Wolcott
Annual Wage $3,234

Lee Ellen

Name Lee Ellen
Address 394 Poole Dr Rose Bud AR 72137 -9382
Phone Number 501-556-5575
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Education Completed College
Language English

ELLEN JANE SEDLMEYER & LEE ALAN SEDLMEYER

Name ELLEN JANE SEDLMEYER & LEE ALAN SEDLMEYER
Address 132 Boltz Street Johnstown PA
Value 680
Landvalue 680
Buildingvalue 4380
Landarea 9,148 square feet

LEE KENNETH & ELLEN

Name LEE KENNETH & ELLEN
Physical Address 2600 MOCKINGBIRD VILLAGE, DELAND, FL 32720
Ass Value Homestead 74885
Just Value Homestead 85454
County Volusia
Year Built 1974
Area 1366
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2600 MOCKINGBIRD VILLAGE, DELAND, FL 32720

LEE, ELIZABETH ELLEN

Name LEE, ELIZABETH ELLEN
Physical Address 3600 THOMAS DR C304, PANAMA CITY BEACH, FL 32408
Owner Address 1168 CAMBRIA TERRACE NE, LEESBURG, VA 20176
County Bay
Year Built 1985
Area 980
Land Code Condominiums
Address 3600 THOMAS DR C304, PANAMA CITY BEACH, FL 32408

ELLEN LEE LLC

Name ELLEN LEE LLC
Physical Address 18 GRANT AVE E
Owner Address 534 WILLOW AVENUE
Sale Price 100
Ass Value Homestead 63100
County union
Address 18 GRANT AVE E
Value 89000
Net Value 89000
Land Value 25900
Prior Year Net Value 89000
Transaction Date 2006-10-03
Property Class Residential
Deed Date 1999-02-17
Sale Assessment 83000
Price 100

ELLEN LEE, L.L.C.

Name ELLEN LEE, L.L.C.
Physical Address 14 CHARLES ST
Owner Address 534 WILLOW AVE
Sale Price 100
Ass Value Homestead 50600
County union
Address 14 CHARLES ST
Value 77500
Net Value 77500
Land Value 26900
Prior Year Net Value 77500
Transaction Date 2007-06-27
Property Class Residential
Deed Date 2006-11-20
Sale Assessment 77500
Year Constructed 2
Price 100

ELLEN LEE, L.L.C.

Name ELLEN LEE, L.L.C.
Physical Address 16 CHARLES ST
Owner Address 534 WILLOW AVE
Sale Price 100
Ass Value Homestead 83800
County union
Address 16 CHARLES ST
Value 112700
Net Value 112700
Land Value 28900
Prior Year Net Value 112700
Transaction Date 2007-06-27
Property Class Residential
Deed Date 2006-11-20
Sale Assessment 112700
Year Constructed 2
Price 100

ELLEN LEE, L.L.C.

Name ELLEN LEE, L.L.C.
Physical Address 32 CHARLES ST
Owner Address 534 WILLOW AVE
Sale Price 100
Ass Value Homestead 40500
County union
Address 32 CHARLES ST
Value 65400
Net Value 65400
Land Value 24900
Prior Year Net Value 65400
Transaction Date 2007-08-16
Property Class Residential
Deed Date 2006-11-20
Sale Assessment 65400
Price 100

ELLEN LEE, LLC

Name ELLEN LEE, LLC
Physical Address 209 NEW PROVIDENCE ROAD
Owner Address 534 WILLOW AVENUE
Sale Price 1
Ass Value Homestead 87100
County union
Address 209 NEW PROVIDENCE ROAD
Value 135200
Net Value 135200
Land Value 48100
Prior Year Net Value 135200
Transaction Date 2011-09-27
Property Class Residential
Deed Date 2006-11-20
Sale Assessment 104800
Price 1

LEE, KENNETH & ELLEN

Name LEE, KENNETH & ELLEN
Physical Address 11 CORTLAND DR
Owner Address 11 CORTLAND DR
Sale Price 469165
Ass Value Homestead 117600
County middlesex
Address 11 CORTLAND DR
Value 173000
Net Value 173000
Land Value 55400
Prior Year Net Value 173000
Transaction Date 2011-01-06
Property Class Residential
Deed Date 2001-09-19
Year Constructed 2001
Price 469165

LEE, MERRY ELLEN

Name LEE, MERRY ELLEN
Physical Address 308 CARNEGIE CT
Owner Address 308 CARNEGIE COURT
Sale Price 185000
Ass Value Homestead 147000
County warren
Address 308 CARNEGIE CT
Value 242000
Net Value 242000
Land Value 95000
Prior Year Net Value 242000
Transaction Date 2011-11-11
Property Class Residential
Deed Date 2011-08-15
Sale Assessment 242000
Year Constructed 1989
Price 185000

LEE, ORIN & ELLEN

Name LEE, ORIN & ELLEN
Physical Address 134 KEARNEY AVE.
Owner Address 134 KEARNEY AVE.
Sale Price 117500
Ass Value Homestead 65500
County hudson
Address 134 KEARNEY AVE.
Value 72000
Net Value 72000
Land Value 6500
Prior Year Net Value 72000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 1989-07-31
Sale Assessment 72000
Price 117500

LEE, ORIN & ELLEN

Name LEE, ORIN & ELLEN
Physical Address 129 KEARNEY AVE.
Owner Address 129 KEARNEY AVENUE
Sale Price 95000
Ass Value Homestead 42100
County hudson
Address 129 KEARNEY AVE.
Value 47500
Net Value 47500
Land Value 5400
Prior Year Net Value 47500
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2001-09-10
Sale Assessment 47500
Price 95000

LEE, ORIN & ELLEN

Name LEE, ORIN & ELLEN
Physical Address 631A GARFIELD AVE.
Owner Address 631A GARFIELD AVE.
Sale Price 145000
Ass Value Homestead 48900
County hudson
Address 631A GARFIELD AVE.
Value 57800
Net Value 57800
Land Value 8900
Prior Year Net Value 57800
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2003-03-06
Sale Assessment 57800
Price 145000

LEE ELLEN

Name LEE ELLEN
Physical Address 00004 EUGENIA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00004 EUGENIA CT, HOMOSASSA, FL 34446

LEE, RICHARD & JO ELLEN

Name LEE, RICHARD & JO ELLEN
Physical Address 8 PICASSO CT
Owner Address 8 PICASSO CT
Sale Price 168000
Ass Value Homestead 66800
County ocean
Address 8 PICASSO CT
Value 96800
Net Value 96800
Land Value 30000
Prior Year Net Value 96800
Transaction Date 2010-08-31
Property Class Residential
Deed Date 2010-07-01
Sale Assessment 96800
Price 168000

ELLEN LEE

Name ELLEN LEE
Address 2256 EAST 28 STREET, NY 11229
Value 539000
Full Value 539000
Block 7385
Lot 28
Stories 1

LEE, ELLEN

Name LEE, ELLEN
Address 79-29 CALAMUS AVENUE, NY 11373
Value 560000
Full Value 560000
Block 2467
Lot 256
Stories 2

ELLEN B LEE

Name ELLEN B LEE
Address 889 Trevanion Road Westminster MD
Value 172400
Landvalue 172400
Buildingvalue 172800
Landarea 114,127 square feet
Airconditioning yes
Numberofbathrooms 2

ELLEN BORDELON LEE

Name ELLEN BORDELON LEE
Address 1740 White Street Alexandria LA 71301
Value 2035

ELLEN C LEE

Name ELLEN C LEE
Address 372 Oakland Street Trenton NJ
Value 7800
Landvalue 7800
Buildingvalue 41300

ELLEN E LEE & JOHN B LEE

Name ELLEN E LEE & JOHN B LEE
Address 12520 Darvish Lane Alpharetta GA
Value 66700
Landvalue 66700
Buildingvalue 352700
Landarea 9,016 square feet

ELLEN FULLER & FULLER E LEE

Name ELLEN FULLER & FULLER E LEE
Address 1113 Water Street Austin TX 78653
Value 3500
Landvalue 3500
Type Real

ELLEN FULLER & FULLER E LEE

Name ELLEN FULLER & FULLER E LEE
Address 1123 Water Street Austin TX 78653
Value 10000
Landvalue 10000
Type Real

ELLEN H BURTON & ROBERT LEE BURTON

Name ELLEN H BURTON & ROBERT LEE BURTON
Address 915 Inlet Avenue #919 High Point NC 27263
Value 29600
Landvalue 29600

ELLEN H BURTON & ROBERT LEE BURTON

Name ELLEN H BURTON & ROBERT LEE BURTON
Address 921 Inlet Avenue High Point NC 27263-1629
Value 27200
Landvalue 27200
Buildingvalue 844400

ELLEN H REINHART & LEE TERRY REINHART

Name ELLEN H REINHART & LEE TERRY REINHART
Address 113 Twin Hills Drive Nashville TN 37115
Value 169800
Landarea 1,668 square feet
Price 170000

ELLEN J BECK & BRIAN J BECK & ROBERT LEE HOOVER JR

Name ELLEN J BECK & BRIAN J BECK & ROBERT LEE HOOVER JR
Address Maple Street East Freedom PA
Value 1870
Landvalue 1870
Buildingvalue 6450

LEE, THEODORE & NANCY ELLEN

Name LEE, THEODORE & NANCY ELLEN
Physical Address 85 DURRELL STREET
Owner Address 85 DURRELL STREET
Sale Price 0
Ass Value Homestead 130700
County essex
Address 85 DURRELL STREET
Value 331700
Net Value 331700
Land Value 201000
Prior Year Net Value 331700
Transaction Date 2006-07-14
Property Class Residential
Price 0

LEE EARL J & MARY ELLEN

Name LEE EARL J & MARY ELLEN
Physical Address 21227 GLENDALE AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 24145
Just Value Homestead 28649
County Charlotte
Year Built 1960
Area 1074
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 21227 GLENDALE AVE, PORT CHARLOTTE, FL 33952