Lee Laura

We have found 124 public records related to Lee Laura in 29 states . Ethnicity of Lee Laura is German. Lee Laura speaks English language. There is 1 business registration records connected with Lee Laura in public record. This business is registered in Texas state. 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 nine different job titles. Most of them are employed as Manager. These employees work in seven different states. Most of them work in Delaware state. Average wage of employees is $40,118.


Lee Laura

Name / Names Lee Laura
Age N/A
Person 10403 GOLD TRAIL DR, RENO, NV 89521

Lee Laura

Name / Names Lee Laura
Age N/A
Person 815 AUSTIN CREEK DR, BUFORD, GA 30518
Phone Number 770-945-1930

Lee Laura

Name / Names Lee Laura
Age N/A
Person 158 LAKEVIEW CIR, WAHIAWA, HI 96786
Phone Number 808-206-9448

Lee Laura

Name / Names Lee Laura
Age N/A
Person 2508 N PERRY AVE, WICHITA, KS 67204
Phone Number 316-866-2699

Lee Laura

Name / Names Lee Laura
Age N/A
Person 512 S RIDGEWOOD RD, ULYSSES, KS 67880
Phone Number 620-424-3002

Lee Laura

Name / Names Lee Laura
Age N/A
Person 911 MUIRFIELD CIR, BOWLING GREEN, KY 42104
Phone Number 270-783-4246

Lee Laura

Name / Names Lee Laura
Age N/A
Person 4146 GRANDWOOD CIR, ST JOSEPH, MI 49085
Phone Number 269-428-3338

Lee Laura

Name / Names Lee Laura
Age N/A
Person 130 E GREAT LAKES ST, RIVER ROUGE, MI 48218
Phone Number 313-841-6438

Lee Laura

Name / Names Lee Laura
Age N/A
Person 30239 W 13 MILE RD, FARMINGTON HILLS, MI 48334
Phone Number 248-737-5098

Lee Laura

Name / Names Lee Laura
Age N/A
Person 7136 GARDENIA CT, SAINT PAUL, MN 55124
Phone Number 952-432-9711

Lee Laura

Name / Names Lee Laura
Age N/A
Person 5109 HUGHES AVE, FRIDLEY, MN 55421
Phone Number 763-571-5032

Lee Laura

Name / Names Lee Laura
Age N/A
Person 450 SPEEDWAY AVE, MISSOULA, MT 59802
Phone Number 406-728-0670

Lee Laura

Name / Names Lee Laura
Age N/A
Person 25325 GRODAN DR APT 301, SOUTHFIELD, MI 48033

Lee Laura

Name / Names Lee Laura
Age N/A
Person 953 Windermere Dr, Oklahoma City, OK 73160

Lee Laura

Name / Names Lee Laura
Age N/A
Person 264 WESTERLY TER, COLCHESTER, CT 6415

Lee Laura

Name / Names Lee Laura
Age N/A
Person 36 BENNETT RD, ROCKMART, GA 30153

Lee Laura

Name / Names Lee Laura
Age N/A
Person 6057 S CAMPBELL AVE, CHICAGO, IL 60629

Lee Laura

Name / Names Lee Laura
Age N/A
Person 421 S MAFFIT ST, DECATUR, IL 62521

Lee Laura

Name / Names Lee Laura
Age N/A
Person 207 BLUEBERRY CT, FRANKLINTON, LA 70438

Lee Laura

Name / Names Lee Laura
Age N/A
Person 10008 BERWICK ST, LIVONIA, MI 48150

Lee Laura

Name / Names Lee Laura
Age N/A
Person 3590 TURNER RD, TURNER, MI 48765

Lee C Laura

Name / Names Lee C Laura
Age N/A
Person 10600 MAPLE ST, OCEAN SPRINGS, MS 39565

Lee R Laura

Name / Names Lee R Laura
Age N/A
Person 403 BOYCE LN, SALEM, MO 65560

Lee Laura

Name / Names Lee Laura
Age N/A
Person 130 PARROT CASTLE RD, WHITEHALL, MT 59759

Lee Laura

Name / Names Lee Laura
Age N/A
Person 27 OVERLOOK CV, CABOT, AR 72023

Lee Laura

Name / Names Lee Laura
Age N/A
Person 918 SOUTHPOINT LN, LAKELAND, FL 33813
Phone Number 863-644-5493

Lee Laura

Business Name Danci Perugini Ware Public Relations
Person Name Lee Laura
Position company contact
State TX
Address 600 Milam Suite 3000, HOUSTON, 77001 TX
SIC Code 1528
Phone Number
Email [email protected]

Lowery Laura Lee

State FL
Calendar Year 2016
Employer Florida State University
Name Lowery Laura Lee
Annual Wage $2,938

Gannon Laura Lee

State DE
Calendar Year 2015
Employer Dhss/ph/community Health
Name Gannon Laura Lee
Annual Wage $48,208

Nichols Laura Lee

State DE
Calendar Year 2015
Employer Colonial School District
Name Nichols Laura Lee
Annual Wage $56,461

Garvin Laura Lee

State DE
Calendar Year 2015
Employer Christina School Distric
Name Garvin Laura Lee
Annual Wage $15,391

Sebastiano Laura Lee

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Sebastiano Laura Lee
Annual Wage $45,182

Greer Laura Lee

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $3,337

Greer Laura Lee

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $5,894

Nelson Laura Lee

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Nelson Laura Lee
Annual Wage $97,770

Nelson Laura Lee

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B English/Language Arts B015
Name Nelson Laura Lee
Annual Wage $105,808

Bell Laura Lee

State CT
Calendar Year 2018
Employer Bethany Bd Of Ed
Name Bell Laura Lee
Annual Wage $63,114

Bell Laura Lee

State CT
Calendar Year 2017
Employer Bethany Bd Of Ed
Name Bell Laura Lee
Annual Wage $61,582

Bell Laura Lee

State CT
Calendar Year 2016
Employer Bethany Bd Of Ed
Name Bell Laura Lee
Annual Wage $59,614

Pearl Laura Lee

State CO
Calendar Year 2018
Employer School District Of 27J
Name Pearl Laura Lee
Annual Wage $50,198

Summers Laura Lee

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Director Professsional Learning
Name Summers Laura Lee
Annual Wage $114,748

Greer Laura Lee

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $37,889

Webb Laura Lee

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Dental Hygienist
Name Webb Laura Lee
Annual Wage $66,560

Pearl Laura Lee

State CO
Calendar Year 2017
Employer School District of 27J
Name Pearl Laura Lee
Annual Wage $35,095

Martinez Laura Lee

State CO
Calendar Year 2017
Employer Human Services
Job Title Dining Services Iii
Name Martinez Laura Lee
Annual Wage $32,682

Racy Laura Lee

State CO
Calendar Year 2017
Employer Human Services
Job Title Client Care Aide Ii
Name Racy Laura Lee
Annual Wage $2,154

Martinez Laura Lee

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Dining Services Iii
Name Martinez Laura Lee
Annual Wage $32,244

Autry Laura Lee

State AR
Calendar Year 2017
Employer Van Buren School District
Name Autry Laura Lee
Annual Wage $16,682

Simpson Laura Lee

State AR
Calendar Year 2017
Employer Scranton School District
Name Simpson Laura Lee
Annual Wage $36,774

Simpson Laura Lee

State AR
Calendar Year 2016
Employer Scranton School District
Name Simpson Laura Lee
Annual Wage $35,682

Simpson Laura Lee

State AR
Calendar Year 2015
Employer Scranton School District
Name Simpson Laura Lee
Annual Wage $32,949

Holmes Laura Lee

State AR
Calendar Year 2015
Employer Des Arc School District
Name Holmes Laura Lee
Annual Wage $27,035

Kennedy Laura Lee

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Manager
Name Kennedy Laura Lee
Annual Wage $56,228

Kennedy Laura Lee

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Manager
Name Kennedy Laura Lee
Annual Wage $56,228

Roth Laura Lee

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-pe
Name Roth Laura Lee
Annual Wage $16,724

Matlock Laura Lee

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Matlock Laura Lee
Annual Wage $14,896

Johnson Laura Lee

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Ecs Asst Adult
Name Johnson Laura Lee
Annual Wage $6,617

Greer Laura Lee

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $853

Garvin Laura Lee

State DE
Calendar Year 2016
Employer Christina School Distric
Name Garvin Laura Lee
Annual Wage $15,492

Domiano Laura Lee

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Domiano Laura Lee
Annual Wage $63,040

Keeler Laura Lee

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Keeler Laura Lee
Annual Wage $70,185

Powers Laura Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Powers Laura Lee
Annual Wage $57,962

Lee Laura Lebanoff

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Lee Laura Lebanoff
Annual Wage $42,997

Lee Laura Lee

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Lee Laura Lee
Annual Wage $19,504

Baris Laura Lee

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Baris Laura Lee
Annual Wage $26,829

Barker Laura Lee

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Barker Laura Lee
Annual Wage $54,266

Rowland Laura Lee

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Rowland Laura Lee
Annual Wage $34,856

Connell Laura Lee

State FL
Calendar Year 2015
Employer Lee Co Sheriff's Dept
Name Connell Laura Lee
Annual Wage $44,889

Johnson Laura Lee

State FL
Calendar Year 2015
Employer Hardee Co School Board
Name Johnson Laura Lee
Annual Wage $21,008

Lowery Laura Lee

State FL
Calendar Year 2015
Employer Florida State University
Name Lowery Laura Lee
Annual Wage $24,268

Domiano Laura Lee

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Domiano Laura Lee
Annual Wage $61,520

Sebastiano Laura Lee

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Sebastiano Laura Lee
Annual Wage $44,455

Keeler Laura Lee

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Keeler Laura Lee
Annual Wage $68,592

Gannon Laura Lee

State DE
Calendar Year 2018
Employer Dhss/Ph/Community Health
Name Gannon Laura Lee
Annual Wage $49,406

Nichols Laura Lee

State DE
Calendar Year 2018
Employer Colonial School District
Name Nichols Laura Lee
Annual Wage $48,260

Garvin Laura Lee

State DE
Calendar Year 2018
Employer Christina School Distric
Name Garvin Laura Lee
Annual Wage $8,216

Sebastiano Laura Lee

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Sebastiano Laura Lee
Annual Wage $49,473

Greer Laura Lee

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $42,747

Gannon Laura Lee

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name Gannon Laura Lee
Annual Wage $48,983

Nichols Laura Lee

State DE
Calendar Year 2017
Employer Colonial School District
Name Nichols Laura Lee
Annual Wage $48,015

Garvin Laura Lee

State DE
Calendar Year 2017
Employer Christina School Distric
Name Garvin Laura Lee
Annual Wage $14,797

Sebastiano Laura Lee

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Sebastiano Laura Lee
Annual Wage $46,849

Greer Laura Lee

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Greer Laura Lee
Annual Wage $31,235

Gannon Laura Lee

State DE
Calendar Year 2016
Employer Dhss/ph/community Health
Name Gannon Laura Lee
Annual Wage $48,377

Nichols Laura Lee

State DE
Calendar Year 2016
Employer Colonial School District
Name Nichols Laura Lee
Annual Wage $53,477

Lee Laura Lee

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Lee Laura Lee
Annual Wage $5,141

Thompson Goree Laura Lee

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Thompson Goree Laura Lee
Annual Wage $24,648

Lee Laura

Name Lee Laura
Address 25325 Grodan Dr Southfield MI 48033-2540 APT 301-5220
Phone Number 248-320-5511
Gender Unknown
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Language English

LAURA CARROLL HAWKS & DONALD LEE ALSOBROOK

Name LAURA CARROLL HAWKS & DONALD LEE ALSOBROOK
Address 202 Forest Manor Drive Garner NC 27529
Value 40000
Landvalue 40000
Buildingvalue 91070

LAURA LEE FIDLER

Name LAURA LEE FIDLER
Physical Address 9730 W BROADVIEW DR, Bay Harbor Islands, FL 33154
Owner Address 9730 W BROADVIEW DR, BAY HARBOR ISLANDS, FL 33154
Ass Value Homestead 864595
Just Value Homestead 1855345
County Miami Dade
Year Built 1957
Area 5298
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9730 W BROADVIEW DR, Bay Harbor Islands, FL 33154

LAURA LEE HILL FAMILY TRUST

Name LAURA LEE HILL FAMILY TRUST
Physical Address NORA TYSON RD, SAINT CLOUD, FL 34771
Owner Address 3035 VEST RD, SAINT CLOUD, FL 34772
County Osceola
Land Code Orchard Groves, Citrus, etc.
Address NORA TYSON RD, SAINT CLOUD, FL 34771

LAURA LEE HILL FAMILY TRUST

Name LAURA LEE HILL FAMILY TRUST
Physical Address LILLIAN LEE RD, SAINT CLOUD, FL 34771
Owner Address 3035 VEST RD, SAINT CLOUD, FL 34772
Sale Price 100
Sale Year 2012
County Osceola
Land Code Orchard Groves, Citrus, etc.
Address LILLIAN LEE RD, SAINT CLOUD, FL 34771
Price 100

LAURA LEE HILL FAMILY TRUST

Name LAURA LEE HILL FAMILY TRUST
Physical Address 5101 LILLIAN LEE RD, SAINT CLOUD, FL 34771
Owner Address 3035 VEST RD, SAINT CLOUD, FL 34772
Sale Price 100
Sale Year 2012
County Osceola
Land Code Orchard Groves, Citrus, etc.
Address 5101 LILLIAN LEE RD, SAINT CLOUD, FL 34771
Price 100

LAURA LEE MILLER

Name LAURA LEE MILLER
Physical Address 10440 SW 201 TER, Cutler Bay, FL 33189
Owner Address 700 65 ST SOUTH, ST PETERSBURG, FL 33707
County Miami Dade
Year Built 1963
Area 1002
Land Code Single Family
Address 10440 SW 201 TER, Cutler Bay, FL 33189

LAURA LEE OSORIO

Name LAURA LEE OSORIO
Physical Address 648 NW 122 PSGE, Unincorporated County, FL 33182
Owner Address 648 NW 122 PSGE, MIAMI, FL
Ass Value Homestead 141297
Just Value Homestead 141297
County Miami Dade
Year Built 1989
Area 1652
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 648 NW 122 PSGE, Unincorporated County, FL 33182

LAURA LEE REALTY CORP

Name LAURA LEE REALTY CORP
Physical Address 700 W 83 ST, Hialeah, FL 33014
Owner Address 9730 WEST BROADVIEW DRIVE, BAY HARBOUR ISLAND, FL 33154
County Miami Dade
Year Built 1969
Area 46327
Land Code Warehousing, distribution terminals, trucking
Address 700 W 83 ST, Hialeah, FL 33014

LAURA LEE SCHADE-BLANCO

Name LAURA LEE SCHADE-BLANCO
Physical Address 2504 NE 184 ST, Unincorporated County, FL 33160
Owner Address 2506 NE 184 ST, MIAMI, FL 33160
Ass Value Homestead 54573
Just Value Homestead 78228
County Miami Dade
Year Built 1971
Area 2119
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 2504 NE 184 ST, Unincorporated County, FL 33160

LAURA SHEREE LEE

Name LAURA SHEREE LEE
Physical Address 16145 NW 27 PL, Miami Gardens, FL 33054
Owner Address 16145 NW 27 PL, MIAMI, FL 33054
Ass Value Homestead 84370
Just Value Homestead 84370
County Miami Dade
Year Built 1953
Area 1450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16145 NW 27 PL, Miami Gardens, FL 33054

LEE GEORGE WAI MIN + LAURA

Name LEE GEORGE WAI MIN + LAURA
Physical Address 1045 MANTA AVE S, LEHIGH ACRES, FL 33974
Owner Address 310 BURNHAMTHORPE RD W PH6, MISSISSAUGA, CANADA
County Lee
Land Code Vacant Commercial
Address 1045 MANTA AVE S, LEHIGH ACRES, FL 33974

LEE GEORGE WAI MIN + LAURA

Name LEE GEORGE WAI MIN + LAURA
Physical Address 1047 MANTA AVE S, LEHIGH ACRES, FL 33974
Owner Address 310 BURNHAMTHORPE RD W PH6, MISSISSAUGA, CANADA
County Lee
Land Code Vacant Commercial
Address 1047 MANTA AVE S, LEHIGH ACRES, FL 33974

LEE LAURA

Name LEE LAURA
Physical Address 11789 SURFBIRD CIR 6F, JACKSONVILLE, FL 32256
Owner Address 11789 SURFBIRD CIR # 6F, JACKSONVILLE, FL 32256
Sale Price 100
Sale Year 2012
County Duval
Year Built 2012
Area 1438
Land Code Condominiums
Address 11789 SURFBIRD CIR 6F, JACKSONVILLE, FL 32256
Price 100

LEE LAURA

Name LEE LAURA
Physical Address 918 SOUTHPOINT LN, LAKELAND, FL 33813
Owner Address 918 SOUTHPOINT LN, LAKELAND, FL 33813
Ass Value Homestead 76952
Just Value Homestead 85888
County Polk
Year Built 1977
Area 2080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 918 SOUTHPOINT LN, LAKELAND, FL 33813

LEE, LAURA

Name LEE, LAURA
Physical Address 115 44TH CT, VERO BEACH, FL 32968
Owner Address 115 44TH CT, VERO BEACH, FL 32968
Ass Value Homestead 64130
Just Value Homestead 64130
County Indian River
Year Built 2002
Area 1261
Land Code Single Family
Address 115 44TH CT, VERO BEACH, FL 32968

LAURA LEE DRIVE LAND TRUST #1

Name LAURA LEE DRIVE LAND TRUST #1
Physical Address 17812 LAURA LEE DR, SPRING HILL, FL 34610
Owner Address MARQUETTE ROBERT TRUSTEE, APOLLO BEACH, FL 33572
County Pasco
Land Code Vacant Residential
Address 17812 LAURA LEE DR, SPRING HILL, FL 34610

LEE LAURA

Name LEE LAURA
Physical Address 231 HAYES MILL ROAD
Owner Address 231 HAYES MILL ROAD
Sale Price 132900
Ass Value Homestead 80600
County camden
Address 231 HAYES MILL ROAD
Value 95600
Net Value 95600
Land Value 15000
Prior Year Net Value 95600
Transaction Date 2007-06-28
Property Class Residential
Deed Date 2002-10-16
Sale Assessment 95600
Year Constructed 2001
Price 132900

LEE, TERRENCE RODNEY & M LAURA

Name LEE, TERRENCE RODNEY & M LAURA
Physical Address 1218 SEAMAN AVE
Owner Address 1218 SEAMAN AVE
Sale Price 0
Ass Value Homestead 113300
County ocean
Address 1218 SEAMAN AVE
Value 240300
Net Value 240300
Land Value 127000
Prior Year Net Value 240300
Transaction Date 2010-10-25
Property Class Residential
Price 0

LAURA LEE ESTATES

Name LAURA LEE ESTATES
Address 35-28 146 STREET, NY 11354
Value 1738000
Full Value 1738000
Block 5003
Lot 41
Stories 1

LAURA SAUKING LEE

Name LAURA SAUKING LEE
Address 99-34 67 ROAD, NY 11375
Value 57655
Full Value 57655
Block 3169
Lot 1031
Stories 6

LAURA A LEE

Name LAURA A LEE
Address 9793 Hellingly Place Gaithersburg MD 20879
Value 55500
Landvalue 55500

LAURA A LEE

Name LAURA A LEE
Address 2562 Pierce Avenue Willow Grove PA 19090
Value 88080
Landarea 12,500 square feet
Basement Part

LAURA A LEE

Name LAURA A LEE
Address 267 1st Street #1 Brooklyn NY 11215
Value 268135
Landvalue 829

LAURA A LEE & RICHARD S PITTMAN

Name LAURA A LEE & RICHARD S PITTMAN
Address 612 Raff Road Virginia Beach VA
Value 96000
Landvalue 96000
Buildingvalue 86000
Type Lot
Price 121500

LAURA A LEE & TRENT J LEE

Name LAURA A LEE & TRENT J LEE
Address 1078 Windsong Lane Onalaska WI 54650
Value 35200
Landvalue 35200

LAURA A MARTIN & LEE J MARTIN

Name LAURA A MARTIN & LEE J MARTIN
Address 6 Hollis Court Lutherville Timonium MD
Value 151320
Landvalue 151320
Airconditioning yes

LAURA ALLENE LEE

Name LAURA ALLENE LEE
Address 6822 S Toledo Av E Bixby OK
Value 11300
Landvalue 11300
Buildingvalue 63700
Landarea 486,181 square feet
Numberofbathrooms 2
Type Condo
Price 75,000

LAURA B LEE

Name LAURA B LEE
Address 13003 E Skyview Avenue Spokane WA
Value 40000
Landarea 11,250 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Basement None

LAURA B LIFE LEE ESTATE

Name LAURA B LIFE LEE ESTATE
Address 2368 Leewood Boulevard Melbourne FL 32935
Value 21340
Landvalue 21340
Type Hip/Gable
Price 100
Usage Single Family Residence

LAURA C ETAL LEE

Name LAURA C ETAL LEE
Address 17 Homestead Street Boston MA 02121
Value 109500
Landvalue 109500
Buildingvalue 161600
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

LAURA C/SCHOLL LINDA LEE GALLEZ

Name LAURA C/SCHOLL LINDA LEE GALLEZ
Address 10644 Campana Drive Sun City AZ 85351
Value 16100
Landvalue 16100

LEE, RAYMOND & LAURA

Name LEE, RAYMOND & LAURA
Physical Address CEDAR BROOK ROAD 4
Owner Address 4 CEDAR BROOK ROAD
Sale Price 264000
Ass Value Homestead 192200
County middlesex
Address CEDAR BROOK ROAD 4
Value 237200
Net Value 237200
Land Value 45000
Prior Year Net Value 237200
Transaction Date 2006-06-28
Property Class Residential
Deed Date 1997-07-24
Sale Assessment 229500
Price 264000

LAURA & LEE REAL ESTATE LLC

Name LAURA & LEE REAL ESTATE LLC
Physical Address 701 S OLIVE AVE, WEST PALM BEACH, FL 33401
Owner Address 701 S OLIVE AVE APT 118, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 2008
Land Code Open storage, new and used building supplies,
Address 701 S OLIVE AVE, WEST PALM BEACH, FL 33401

LEE LAURA

Name LEE LAURA
Type Independent Voter
State NY
Address 123 INDIANNA AVE, SCHENECTADY, NY 1469
Phone Number 978-430-0508
Email Address [email protected]

LEE LAURA

Name LEE LAURA
Type Republican Voter
State TX
Address 32810 RIVERWOOD DR, MAGNOLIA, TX 77354
Phone Number 832-326-6776
Email Address [email protected]

LEE LAURA

Name LEE LAURA
Car BMW X5
Year 2007
Address 37 River Hill Rd, Louisville, KY 40207-1189
Vin 4USFE83567LY63440