Lee May

We have found 230 public records related to Lee May in 31 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 14 business registration records connected with Lee May in public records. The businesses are registered in 4 states: MS, FL, TX and GA. The businesses are engaged in 6 industries: Motion Pictures (Entertainment), Real Estate (Housing), Construction - Special Trade Contractors (Construction), Eating And Drinking Establishments (Food), Business Services (Services) and Miscellaneous Repair Services (Services). There are 60 profiles of government employees in our database. People found have thirty-six different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in California state. Average wage of employees is $59,837.


Lee D May

Name / Names Lee D May
Age 51
Birth Date 1973
Also Known As Lee O May
Person 33 Kent St #1, Buffalo, NY 14212
Possible Relatives






Glandys G Maye
Previous Address 33 Kent St #1, Buffalo, NY 14212
205 Mills St, Buffalo, NY 14211
64 Townsend St, Buffalo, NY 14206
299 Woltz Ave, Buffalo, NY 14211
126 Moselle St, Buffalo, NY 14211
283 Coit St, Buffalo, NY 14212
310 Peckham St, Buffalo, NY 14206

Lee Ann May

Name / Names Lee Ann May
Age 52
Birth Date 1972
Person 493 Mill Wood Blvd, Marysville, OH 43040
Phone Number 937-644-3585
Possible Relatives





Previous Address 1267 Ohio Ave, Columbus, OH 43206
000493 Mill Wood Blvd, Marysville, OH 43040
1579 3rd St, Columbus, OH 43207
1621 3rd St, Columbus, OH 43207
2409 Lindsay Rd, Obetz, OH 43207

Lee Edward May

Name / Names Lee Edward May
Age 53
Birth Date 1971
Also Known As May E Lee
Person 4810 Gaywood Dr, Fort Wayne, IN 46806
Phone Number 260-456-2135
Possible Relatives
Previous Address 3802 Winter St, Fort Wayne, IN 46806
5201 Gaywood Dr, Fort Wayne, IN 46806

Lee Ann May

Name / Names Lee Ann May
Age 60
Birth Date 1964
Also Known As May Lee
Person 529 Pawnee Trl #234, Frankfort, KY 40601
Phone Number 502-695-4271
Possible Relatives

Previous Address 831 Ridgeview Dr, Frankfort, KY 40601
833 Ridgeview Dr, Frankfort, KY 40601

Lee E May

Name / Names Lee E May
Age 62
Birth Date 1962
Also Known As May Lee
Person 435 Paxton Ave #1C, Calumet City, IL 60409
Phone Number 708-989-9862
Previous Address 1701 State St #1C, Calumet City, IL 60409
14016 Atlantic Ave #2B, Riverdale, IL 60827
14344 Minerva Ave, Dolton, IL 60419
2914 177th St #13, Hammond, IN 46323
1752 72, Chicago, IL 60649
1752 72nd Pl #2, Chicago, IL 60649
497672 PO Box, Chicago, IL 60649
3919 Federal St, Chicago, IL 60609
Email [email protected]

Lee A May

Name / Names Lee A May
Age 64
Birth Date 1960
Person 65 PO Box, Pinola, MS 39149
Phone Number 601-847-0714
Possible Relatives Sharron Denise Barnes
Previous Address Charlie Davis, Pinola, MS 39149
RR 2, Jayess, MS 39641
2 2 Rr, Jayess, MS 39641
2 RR 2, Jayess, MS 39641

Lee W May

Name / Names Lee W May
Age 66
Birth Date 1958
Person 355 PO Box, Byhalia, MS 38611
Phone Number 601-357-2851
Possible Relatives







Previous Address 51 PO Box, Coldwater, MS 38618
51 RR 3, Coldwater, MS 38618
57 PO Box, Coldwater, MS 38618
57 RR 3, Coldwater, MS 38618
124 PO Box, Holly Springs, MS 38635

Lee Sue May

Name / Names Lee Sue May
Age 67
Birth Date 1957
Also Known As Sue May Au
Person 107 Arrowgate Dr, Randolph, NJ 07869
Phone Number 973-598-9687
Possible Relatives


Suemay Lee

D Lee
F U Lee

Previous Address 3073 Rubino Cir, San Jose, CA 95125
6 Joann Ct, Randolph, NJ 07869
262 Valley Stream Blvd, Valley Stream, NY 11580
Joann, Randolph, NJ 07869
6 Joann Ct, Dover, NJ 07869
6 Barbara Dr, Succasunna, NJ 07876
Barbara, Succasunna, NJ 07876
Email [email protected]

Lee Clayton May

Name / Names Lee Clayton May
Age 70
Birth Date 1954
Also Known As May Lee
Person 3914 Avenue H, Austin, TX 78751
Phone Number 512-451-7240
Possible Relatives



Previous Address 703 35th St, Austin, TX 78705
703 35th St #B, Austin, TX 78705
703 35th St #A, Austin, TX 78705
19 Pryor Rd, Fort Walton Beach, FL 32548
201 Hann St, Denton, TX 76201
414 11th St, Opelika, AL 36801
6410 Del Norte Ln, Dallas, TX 75225
5410 Roosevelt Ave, Austin, TX 78756
1717 Enfield Rd, Austin, TX 78703
703 B, Austin, TX 78705
1318 Lewis, Garland, AR 71839

Lee K May

Name / Names Lee K May
Age 71
Birth Date 1953
Person 1305 Kennamer Dr, Huntsville, AL 35801
Phone Number 256-533-0333
Possible Relatives

Previous Address 1708 Ballard Dr, Huntsville, AL 35801

Lee May

Name / Names Lee May
Age 72
Birth Date 1952
Also Known As May Lee
Person 912 PO Box, Shiprock, NM 87420

Lee C May

Name / Names Lee C May
Age 75
Birth Date 1949
Also Known As L May
Person 591 Stony Ln, North Kingstown, RI 02852
Phone Number 401-294-2629
Previous Address 591 Stony Ln, N Kingstown, RI 02852
541 Stony Ln, North Kingstown, RI 02852

Lee C May

Name / Names Lee C May
Age 77
Birth Date 1947
Also Known As Chip May
Person 3611 Behrend Dr, Glendale, AZ 85308
Phone Number 623-581-7343
Possible Relatives Jill Ranee Maycota







Previous Address 6827 Belmont Ave, Glendale, AZ 85303
3734 Topeka Dr, Glendale, AZ 85308
2261 Kathleen Rd, Phoenix, AZ 85022
Associated Business Christian Brothers Rentals Incorporated Christian Brothers Plumbing Co, Inc

Lee A May

Name / Names Lee A May
Age 81
Birth Date 1943
Person 8220 Alley Br, Catlettsburg, KY 41129
Phone Number 606-739-6185
Possible Relatives






Previous Address RR 4 CANE RUN #195, Catlettsburg, KY 41129
43 PO Box, Catlettsburg, KY 41129
P220 Br, Catlettsburg, KY 41129
Or Mary Ellen May, Catlettsburg, KY 41129

Lee Shelby May

Name / Names Lee Shelby May
Age 83
Birth Date 1941
Also Known As Ls May
Person 2613 Beechcraft St, Plano, TX 75025
Phone Number 972-618-0393
Possible Relatives
Previous Address 5624 Walla Ave, Fort Worth, TX 76133
1307 Regal Dr, Richardson, TX 75080
26012 PO Box, Greensboro, NC 27420
916 Filmore Dr, Plano, TX 75025

Lee Etta May

Name / Names Lee Etta May
Age 88
Birth Date 1935
Also Known As Lee Etta
Person 1000 Yorktown Rd, Collierville, TN 38017
Phone Number 901-853-5485
Possible Relatives




Previous Address 3318 Cody Dr, Memphis, TN 38115
4028 Graceland Dr, Memphis, TN 38116

Lee D May

Name / Names Lee D May
Age 90
Birth Date 1933
Person 1251 Fingerhoot St, Johnstown, PA 15902
Phone Number 814-535-2320
Possible Relatives






H Yvonne May
Previous Address 1250 Fingerhoot St, Johnstown, PA 15902
215 Locust St, Carnegie, PA 15106

Lee E May

Name / Names Lee E May
Age 90
Birth Date 1933
Also Known As Cg May
Person 3200 Del Rey Blvd #11, Las Cruces, NM 88012
Phone Number 575-382-3119
Possible Relatives





Previous Address 3200 Del Rey Blvd, Las Cruces, NM 88012
3200 Del Rey Blvd #40, Las Cruces, NM 88012
5010 44th St, Lubbock, TX 79414
184 South Loop #216, Durango, CO 81303
708 Woodard Way #109, Arlington, TX 76011
190 Park Ave, Durango, CO 81301

Lee G May

Name / Names Lee G May
Age 96
Birth Date 1927
Person 140 Julia Cir #54, Sulligent, AL 35586
Phone Number 205-698-8446
Possible Relatives
Previous Address 4585 Mountain Gap Rd, Guin, AL 35563
167 Amberwood Dr #3, Sulligent, AL 35586
111 PO Box, Guin, AL 35563
50C PO Box, Sulligent, AL 35586
362 PO Box, Guin, AL 35563

Lee C May

Name / Names Lee C May
Age 97
Birth Date 1926
Also Known As C Lee May
Person 2825 9th Ave, Columbus, OH 43219
Phone Number 614-258-1631
Possible Relatives


Previous Address 559 Raccoon Ln, Sunbury, OH 43074

Lee M May

Name / Names Lee M May
Age 102
Birth Date 1921
Person 6027 Effingham Dr, Houston, TX 77035
Phone Number 713-729-2475
Possible Relatives

Lee B May

Name / Names Lee B May
Age 110
Birth Date 1914
Person 5178 Cripple Creek Dr, Houston, TX 77017
Phone Number 713-946-3532
Possible Relatives
Woodrow Odell May

Lee Blackewll May

Name / Names Lee Blackewll May
Age 111
Birth Date 1913
Person 2425 Ann Arbor Ave, Oklahoma City, OK 73127
Phone Number 405-942-2954
Possible Relatives





Mariya M Mayburns

Lee May

Name / Names Lee May
Age 112
Birth Date 1912
Person 1815 Enclave Pkwy, Houston, TX 77077
Phone Number 713-497-2952
Possible Relatives


Previous Address 400 Parkwood Ave #142, Friendswood, TX 77546
403 Reseda Dr, Webster, TX 77598
307 PO Box, Simonton, TX 77476
1815 Enclave Pkwy #2304, Houston, TX 77077
36724 Cavalery, Simonton, TX 77476
1325 Sunshine Strip #77, Houston, TX 77077
1815 Enclave Pkwy #1204, Houston, TX 77077

Lee E May

Name / Names Lee E May
Age N/A
Person 1099 PO Box, Monticello, MS 39654

Lee May

Name / Names Lee May
Age N/A
Person 165 PO Box, Bellefontaine, OH 43311

Lee A May

Name / Names Lee A May
Age N/A
Person 520 GARLAND ST, CLIFTON, CO 81520
Phone Number 970-434-3069

Lee R May

Name / Names Lee R May
Age N/A
Person 460 N FRESNO ST, CHANDLER, AZ 85225
Phone Number 480-634-8661

Lee R May

Name / Names Lee R May
Age N/A
Person PO BOX 1325, CHANDLER, AZ 85244

Lee C May

Name / Names Lee C May
Age N/A
Person 1849 W CHAPALA DR, TUCSON, AZ 85704
Phone Number 520-297-4919

Lee May

Name / Names Lee May
Age N/A
Person 1685 PO Box, Verona, MS 38879
Previous Address 40A PO Box, Sulligent, AL 35586

Lee May

Name / Names Lee May
Age N/A
Person 167 AMBERWOOD DR APT 3, SULLIGENT, AL 35586
Phone Number 205-698-0915

Lee K May

Name / Names Lee K May
Age N/A
Person 1305 KENNAMER DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-0333

Lee G May

Name / Names Lee G May
Age N/A
Person 4674 COUNTY ROAD 15, UNION SPRINGS, AL 36089
Phone Number 334-474-3069

Lee May

Name / Names Lee May
Age N/A
Person 1809 Jameson St, Abilene, TX 79603
Phone Number 915-677-4511
Possible Relatives
Colletta May May
Previous Address 1334 Elm St, Abilene, TX 79602

Lee E May

Name / Names Lee E May
Age N/A
Person 25 BEEBE RD, EAST HADDAM, CT 6423
Phone Number 860-873-2006

Lee May

Name / Names Lee May
Age N/A
Person 415 CHEWACLA DR, AUBURN, AL 36830

Lee N May

Name / Names Lee N May
Age N/A
Person 2325 W HOLLADAY ST, TUCSON, AZ 85746
Phone Number 520-883-5294

Lee Ng May

Name / Names Lee Ng May
Age N/A
Person 4022 72nd St, Woodside, NY 11377

LEE MAY

Business Name SANTA CRUZ PUBLISHING, INC.
Person Name LEE MAY
Position CEO
Corporation Status Dissolved
Agent 740 FRONT ST, SANTA CRUZ, CA 95060
Care Of 740 FRONT ST #380, SANTA CRUZ, CA 95060
CEO LEE MAY 740 FRONT ST #380, SANTA CRUZ, CA 95060
Incorporation Date 1982-07-15

LEE MAY

Business Name SANTA CRUZ PUBLISHING, INC.
Person Name LEE MAY
Position registered agent
Corporation Status Dissolved
Agent LEE MAY 740 FRONT ST, SANTA CRUZ, CA 95060
Care Of 740 FRONT ST #380, SANTA CRUZ, CA 95060
CEO LEE MAY740 FRONT ST #380, SANTA CRUZ, CA 95060
Incorporation Date 1982-07-15

Lee May

Business Name Mays Service Center
Person Name Lee May
Position company contact
State MS
Address P.O. BOX 1129 Taylorsville MS 39168-1129
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 601-785-9962

Lee May

Business Name May's Service Ctr
Person Name Lee May
Position company contact
State MS
Address 403 Highway 28 E Taylorsville MS 39168-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 601-785-9962
Number Of Employees 1
Annual Revenue 138370

Lee May

Business Name MAYCORP INTERNATIONAL, LLC
Person Name Lee May
Position registered agent
State GA
Address PO Box 362255, Decatur, GA 30036
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-19
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

LEE MAY

Business Name MAY, LEE
Person Name LEE MAY
Position company contact
State GA
Address 688 peeples street south west, ATLANTA, GA 30310
SIC Code 271101
Phone Number
Email [email protected]

Lee May

Business Name Lee May Enterprises
Person Name Lee May
Position company contact
State GA
Address 2244 Panola Rd Lithonia GA 30058-5464
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 770-593-3096
Number Of Employees 23
Annual Revenue 1692180

Lee May

Business Name Lee B May Realtor
Person Name Lee May
Position company contact
State FL
Address 701 Riviera Dr Naples FL 34103-4132
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-649-1014

LEE MAY

Business Name ELMAY, INC.
Person Name LEE MAY
Position registered agent
State GA
Address 688 PEEPLES ST SW, ATLANTA, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lee May

Business Name Div Tech Consultants Inc
Person Name Lee May
Position company contact
State TX
Address 11535 FM 830 Rd Ste 100 Willis TX 77318-5555
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 936-856-9668

Lee May

Business Name Calico Jack's
Person Name Lee May
Position company contact
State FL
Address 1259 State Road 436 Casselberry FL 32707-6402
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-671-2066
Number Of Employees 27
Annual Revenue 1216000
Fax Number 407-671-2557

Lee May

Business Name Aarons
Person Name Lee May
Position company contact
State FL
Address 15232 US Highway 19 N Clearwater FL 33764-7168
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 727-531-5848

Lee Shelby May Jr

Person Name Lee Shelby May Jr
Filing Number 801961865
Position Managing Member
State TX
Address 7215 Alexander Dr., Dallas TX 75214

Lee May

Person Name Lee May
Filing Number 801229954
Position Director
State TX
Address 6450 Clara Road, Ste. 190, Houston TX 77042

May Ying Lee

State CA
Calendar Year 2013
Employer Alhambra Unified
Job Title TEACHER
Name May Ying Lee
Annual Wage $86,292
Base Pay $60,256
Overtime Pay N/A
Other Pay $5,993
Benefits $20,043
Total Pay $66,250
County Los Angeles County

May Sui Lee

State CA
Calendar Year 2011
Employer Alameda County
Job Title Asst Public Guardian-Consrvtr
Name May Sui Lee
Annual Wage $91,063
Base Pay $67,400
Overtime Pay N/A
Other Pay $1,040
Benefits $22,622
Total Pay $68,440

May Derek Lee

State WY
Calendar Year 2018
Employer University of Wyoming
Job Title Construction Laborer
Name May Derek Lee
Annual Wage $19,514

May Derek Lee

State WY
Calendar Year 2017
Employer University of Wyoming
Job Title Construction Laborer
Name May Derek Lee
Annual Wage $19,420

May Derek Lee

State WY
Calendar Year 2016
Employer University Of Wyoming
Name May Derek Lee
Annual Wage $25,824

May Janice Lee

State UT
Calendar Year 2018
Employer School District Of Washington County
Job Title Paraprofessional
Name May Janice Lee
Annual Wage $5,915

May Janice Lee

State UT
Calendar Year 2017
Employer School District Of Washington County
Name May Janice Lee
Annual Wage $8,074

May Kendra Lee

State TX
Calendar Year 2018
Employer Pearland Isd
Job Title Teacher
Name May Kendra Lee
Annual Wage $61,149

May Sean Lee

State TX
Calendar Year 2018
Employer Katy Isd
Job Title Athletic Trainer
Name May Sean Lee
Annual Wage $75,215

Trimble Lee May

State TX
Calendar Year 2018
Employer Dallas Isd
Job Title Teacher
Name Trimble Lee May
Annual Wage $53,500

May Lee

State MS
Calendar Year 2016
Employer Charter School Of Mississippi For Mathematics And Science
Job Title Assistant Dormitory Supervisor
Name May Lee
Annual Wage $14,628

May Corey Lee

State MN
Calendar Year 2018
Employer Transportation Dept
Job Title Transp Generalist
Name May Corey Lee
Annual Wage $42,718

May Corey Lee

State MN
Calendar Year 2017
Employer Transportation Dept
Job Title Transp Generalist
Name May Corey Lee
Annual Wage $27,685

Xiong May Lee

State MN
Calendar Year 2017
Employer St. Paul Public School District
Name Xiong May Lee
Annual Wage $89,073

MAY LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPARTMENTAL FINANCE MANAGER I
Name MAY LEE
Annual Wage $136,264
Base Pay $94,910
Overtime Pay N/A
Other Pay $12,725
Benefits $28,629
Total Pay $107,635

Xiong May Lee

State MN
Calendar Year 2016
Employer St. Paul Public School District
Name Xiong May Lee
Annual Wage $85,615

May Lee

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Database Administrator Inter
Name May Lee
Annual Wage $61,500

May Lee

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Test Developer
Name May Lee
Annual Wage $52,750

May Lee

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Test Developer
Name May Lee
Annual Wage $50,000

May Lee

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Test Analyst
Name May Lee
Annual Wage $41,000

Tom May Lee

State MA
Calendar Year 2016
Employer City Of Leominster
Job Title Library
Name Tom May Lee
Annual Wage $64,070

May Adam Lee

State OR
Calendar Year 2015
Employer City Of Springfield
Job Title Maint Tech Journey
Name May Adam Lee
Annual Wage $58,407

May Lee Y

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Associate Dean
Name May Lee Y
Annual Wage $127,342

May Lee Y

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title University And Community College Executives
Name May Lee Y
Annual Wage $126,094

May Lee Y

State NC
Calendar Year 2016
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Executives
Name May Lee Y
Annual Wage $123,923

May Lee Y

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Executives
Name May Lee Y
Annual Wage $128,510

May Lee

State KY
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Sergeant
Name May Lee
Annual Wage $37,044

May Lee

State KY
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name May Lee
Annual Wage $33,600

Xiong May Lee

State MN
Calendar Year 2015
Employer St. Paul Public School District
Name Xiong May Lee
Annual Wage $85,615

May Casey Lee

State GA
Calendar Year 2013
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name May Casey Lee
Annual Wage $8,789

MAY L LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title INTERMEDIATE TYPIST-CLERK
Name MAY L LEE
Annual Wage $52,362
Base Pay $33,680
Overtime Pay N/A
Other Pay $1,254
Benefits $17,428
Total Pay $34,934

MAY LEE

State CA
Calendar Year 2011
Employer San Francisco
Job Title LIBRARY ASSISTANT
Name MAY LEE
Annual Wage $53,757
Base Pay $52,507
Overtime Pay N/A
Other Pay $1,250
Benefits N/A
Total Pay $53,757

May M Lee

State CA
Calendar Year 2013
Employer Alhambra Unified
Job Title TEACHER
Name May M Lee
Annual Wage $33,647
Base Pay $27,649
Overtime Pay N/A
Other Pay $3,434
Benefits $2,564
Total Pay $31,083
County Los Angeles County

May Lee Ng

State CA
Calendar Year 2013
Employer Alhambra Unified
Job Title TEACHER
Name May Lee Ng
Annual Wage $102,142
Base Pay $72,945
Overtime Pay N/A
Other Pay $7,544
Benefits $21,652
Total Pay $80,489
County Los Angeles County

May Sui Lee

State CA
Calendar Year 2013
Employer Alameda County
Job Title Asst Public Guardian-Consrvtr
Name May Sui Lee
Annual Wage $95,617
Base Pay $74,156
Overtime Pay N/A
Other Pay $1,040
Benefits $20,422
Total Pay $75,196

May Lee

State CA
Calendar Year 2012
Employer West Contra Costa Unified
Job Title INST ASSISTANT SP ED
Name May Lee
Annual Wage $31,881
Base Pay $16,136
Overtime Pay N/A
Other Pay $846
Benefits $14,899
Total Pay $16,982
County Contra Costa County

SUZANNA MAY LEE

State CA
Calendar Year 2012
Employer University of California
Job Title SRA 2
Name SUZANNA MAY LEE
Annual Wage $42,339
Base Pay $42,239
Overtime Pay N/A
Other Pay $100
Benefits N/A
Total Pay $42,339

MARSHA MAY LEE

State CA
Calendar Year 2012
Employer University of California
Job Title HS ASST CLIN PROF-HCOMP
Name MARSHA MAY LEE
Annual Wage $125,350
Base Pay $96,956
Overtime Pay N/A
Other Pay $28,394
Benefits N/A
Total Pay $125,350

LAUREN JULIA MAY LEE

State CA
Calendar Year 2012
Employer University of California
Job Title HOSP LAB TCHN 1
Name LAUREN JULIA MAY LEE
Annual Wage $21,443
Base Pay $19,462
Overtime Pay $255
Other Pay $1,727
Benefits N/A
Total Pay $21,443

MAY LEE

State CA
Calendar Year 2012
Employer State of California
Job Title STAFF SERVICES MANAGER I
Name MAY LEE
Annual Wage $58,133
Base Pay $58,133
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $58,133

MAY M LEE

State CA
Calendar Year 2012
Employer State of California
Job Title STAFF ADMINISTRATIVE ANALYST -ACCOUNTING SYSTEMS-
Name MAY M LEE
Annual Wage $72,109
Base Pay $72,109
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,109

MAY Y LEE

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name MAY Y LEE
Annual Wage $34,820
Base Pay $34,712
Overtime Pay $108
Other Pay N/A
Benefits N/A
Total Pay $34,820

May Lee

State CA
Calendar Year 2012
Employer San Francisco
Job Title Library Assistant
Name May Lee
Annual Wage $86,932
Base Pay $56,660
Overtime Pay N/A
Other Pay $1,314
Benefits $28,958
Total Pay $57,974

May H Lee

State CA
Calendar Year 2012
Employer Riverside County
Job Title REGISTERED NURSE III - SPC-T1
Name May H Lee
Annual Wage $113,565
Base Pay $68,901
Overtime Pay $21,102
Other Pay $3,724
Benefits $19,838
Total Pay $93,727

May H Lee

State CA
Calendar Year 2011
Employer Riverside County
Job Title REGISTERED NURSE III
Name May H Lee
Annual Wage $126,784
Base Pay $64,586
Overtime Pay $20,404
Other Pay $14,889
Benefits $26,905
Total Pay $99,879

May H Lee

State CA
Calendar Year 2012
Employer Riverside County
Job Title REGISTERED NURSE III
Name May H Lee
Annual Wage $13,828
Base Pay $7,366
Overtime Pay $2,044
Other Pay $1,674
Benefits $2,743
Total Pay $11,085

May See Lee

State CA
Calendar Year 2012
Employer Merced City Elementary
Job Title SCHOOL OFFICE MANAGER
Name May See Lee
Annual Wage $53,245
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $14,797
Total Pay $38,449
County Merced County

May Lee

State CA
Calendar Year 2012
Employer Merced City Elementary
Job Title CLERK TYPIST
Name May Lee
Annual Wage $36,737
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $13,108
Total Pay $23,629
County Merced County

MAY L LEE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title INTERMEDIATE TYPIST-CLERK
Name MAY L LEE
Annual Wage $56,434
Base Pay $35,401
Overtime Pay N/A
Other Pay $1,217
Benefits $19,817
Total Pay $36,618

MAY Y LEE

State CA
Calendar Year 2012
Employer Chino Valley Unified
Job Title CERTIFICATED CONTRAC
Name MAY Y LEE
Annual Wage $40,932
Base Pay $32,317
Overtime Pay N/A
Other Pay $5,457
Benefits $3,158
Total Pay $37,773
County San Bernardino County

May Ying Lee

State CA
Calendar Year 2012
Employer Alhambra Unified
Job Title TEACHER
Name May Ying Lee
Annual Wage $34,929
Base Pay $28,270
Overtime Pay N/A
Other Pay N/A
Benefits $6,659
Total Pay $28,270
County Los Angeles County

May M Lee

State CA
Calendar Year 2012
Employer Alhambra Unified
Job Title TEACHER
Name May M Lee
Annual Wage $32,636
Base Pay $30,149
Overtime Pay N/A
Other Pay N/A
Benefits $2,487
Total Pay $30,149
County Los Angeles County

May Lee Ng

State CA
Calendar Year 2012
Employer Alhambra Unified
Job Title TEACHER
Name May Lee Ng
Annual Wage $91,432
Base Pay $69,761
Overtime Pay N/A
Other Pay $67
Benefits $21,604
Total Pay $69,829
County Los Angeles County

May Sui Lee

State CA
Calendar Year 2012
Employer Alameda County
Job Title Asst Public Guardian-Consrvtr
Name May Sui Lee
Annual Wage $95,957
Base Pay $70,395
Overtime Pay N/A
Other Pay $1,040
Benefits $24,522
Total Pay $71,435

SUZANNA MAY LEE

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC I
Name SUZANNA MAY LEE
Annual Wage $33,150
Base Pay $33,123
Overtime Pay N/A
Other Pay $27
Benefits N/A
Total Pay $33,150

SHARON MAY LEE

State CA
Calendar Year 2011
Employer University of California
Job Title JUNIOR SPECIALIST
Name SHARON MAY LEE
Annual Wage $5,112
Base Pay $4,209
Overtime Pay N/A
Other Pay $903
Benefits N/A
Total Pay $5,112

MARSHA MAY LEE

State CA
Calendar Year 2011
Employer University of California
Job Title HS ASSISTANT CLIN PROF-HCOMP
Name MARSHA MAY LEE
Annual Wage $123,500
Base Pay $92,301
Overtime Pay N/A
Other Pay $31,199
Benefits N/A
Total Pay $123,500

MAY M LEE

State CA
Calendar Year 2011
Employer State of California
Job Title STAFF ADMINISTRATIVE ANALYST -ACCOUNTING SYSTEMS-
Name MAY M LEE
Annual Wage $70,410
Base Pay $70,410
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,410

May Lee

State CA
Calendar Year 2012
Employer Merced County Office of Education
Job Title BUS AIDE HEAD START
Name May Lee
Annual Wage $8
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8
County Merced County

May Casey Lee

State GA
Calendar Year 2012
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name May Casey Lee
Annual Wage $10,382

Lee E May

Name Lee E May
Address 7225 W 110th Pl Worth IL 60482-1186 APT 1-1186
Mobile Phone 708-671-1438
Gender Unknown
Date Of Birth 1959-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Lee May

Name Lee May
Address 8695 Highway 69 Jackson AL 36545-4105 -4105
Phone Number 251-246-3921
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lee N May

Name Lee N May
Address 5360 Bradfordsville Rd Lebanon KY 40033 -9703
Phone Number 270-337-2065
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Lee May

Name Lee May
Address 2708 Mount Olive Ct Mount Airy MD 21771 -8066
Phone Number 301-829-6394
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Lee May

Name Lee May
Address 3903 Sw 89th Dr Gainesville FL 32608 -7905
Phone Number 352-331-2778
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Lee May

Name Lee May
Address 731 Meadowside Ct Orlando FL 32825 -5759
Phone Number 407-207-3088
Telephone Number 407-620-1587
Mobile Phone 407-810-3886
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lee May

Name Lee May
Address 4771 Arrow Rd Orlando FL 32812 -8206
Phone Number 407-697-2616
Mobile Phone 407-697-2616
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Lee A May

Name Lee A May
Address 1556 Rossback Rd Davidsonville MD 21035 -1003
Phone Number 410-721-6825
Mobile Phone 410-804-4282
Email [email protected]
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 3001
Education Completed High School
Language English

Lee May

Name Lee May
Address 606 Irene Ave Salisbury MD 21801 -6708
Phone Number 410-742-1650
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Lee May

Name Lee May
Address 963 Magothy Ave Arnold MD 21012 -1710
Phone Number 410-974-0707
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lee May

Name Lee May
Address Po Box 1325 Chandler AZ 85244 -1325
Phone Number 480-334-6143
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Lee May

Name Lee May
Address 1515 Garrison Plantation Dr SE Marietta GA 30060-3153 -3153
Phone Number 559-486-8963
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee R May

Name Lee R May
Address 8412 Antwerp Dr Sterling Heights MI 48313 -3903
Phone Number 586-977-2321
Gender Male
Date Of Birth 1950-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Lee May

Name Lee May
Address 197 William Br Prestonsburg KY 41653 -8841
Phone Number 606-263-4278
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 501
Education Completed College
Language English

Lee A May

Name Lee A May
Address 8220 Alley Br Catlettsburg KY 41129 -8338
Phone Number 606-739-6185
Gender Male
Date Of Birth 1940-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Lee May

Name Lee May
Address 293 Dietz Rd Ringgold GA 30736-8261 -8261
Phone Number 706-956-8111
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee O May

Name Lee O May
Address 3372 1/2 E Vienna Rd Clio MI 48420 APT 1-9170
Phone Number 810-686-3415
Email [email protected]
Gender Unknown
Date Of Birth 1931-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Lee D May

Name Lee D May
Address 2670 E Sylvania Rd Bloomfield IN 47424 -7062
Phone Number 812-384-9211
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

Lee May

Name Lee May
Address 19 Pryor Rd Se Fort Walton Beach FL 32548 -5712
Phone Number 850-244-5269
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Lee May

Name Lee May
Address 1208 Whitewood Way Niceville FL 32578 -4216
Phone Number 850-897-4624
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Lee A May

Name Lee A May
Address 3040 Osborne Rd Mount Sterling KY 40353 -8841
Phone Number 859-432-8037
Gender Female
Date Of Birth 1977-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Lee May

Name Lee May
Address 258 Sunset View Dr Davenport FL 33837 -2659
Phone Number 863-353-8437
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Lee May

Name Lee May
Address 1220 Waterview Blvd W Lakeland FL 33801 -6769
Phone Number 863-665-4479
Mobile Phone 863-581-0802
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lee May

Name Lee May
Address 3715 14th St W Bradenton FL 34205-6102 LOT 309-6151
Phone Number 941-536-6064
Gender Unknown
Date Of Birth 1959-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lee L May

Name Lee L May
Address 172 N Addison St Alpena MI 49707 -3321
Phone Number 989-356-9988
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

MAY, LEE

Name MAY, LEE
Amount 200.00
To SUSKIE, PAUL
Year 2006
Application Date 2006-05-30
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State AR
Seat state:office
Address 22 RIVER ST 2 BOSTON MA

MAY, LEE

Name MAY, LEE
Amount 100.00
To JOHNSON, JORDAN
Year 2006
Contributor Occupation LAWYER
Recipient Party D
Recipient State AR
Seat state:lower
Address 22 RIVER ST 2 BOSTON MA

MAY, LEE

Name MAY, LEE
Amount 100.00
To SUSKIE, PAUL
Year 2006
Application Date 2005-12-21
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State AR
Seat state:office
Address 22 RISER ST NO 2 BOSTON MA

MAY, LEE

Name MAY, LEE
Amount 50.00
To DAILY, EILEEN M
Year 2010
Application Date 2010-09-07
Contributor Employer RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 25 BEEBE RD EAST HADDAM CT

MAY L LEE

Name MAY L LEE
Address 6302 Grimsby Court Bowie MD 20720
Value 100300
Landvalue 100300
Buildingvalue 177900
Airconditioning yes

MAY LEE A

Name MAY LEE A
Physical Address 731 MEADOWSIDE CT, ORLANDO, FL 32825
Owner Address 731 MEADOWSIDE CT, ORLANDO, FLORIDA 32825
Ass Value Homestead 115544
Just Value Homestead 124493
County Orange
Year Built 1990
Area 1822
Land Code Single Family
Address 731 MEADOWSIDE CT, ORLANDO, FL 32825

MAY LEE ARTIS

Name MAY LEE ARTIS
Physical Address S BALTIMORE DR, DELAND, FL 32720
County Volusia
Land Code Vacant Residential
Address S BALTIMORE DR, DELAND, FL 32720

MAY LEE STEVEN

Name MAY LEE STEVEN
Physical Address 258 SUNSET VIEW DR, DAVENPORT, FL 33837
Owner Address 13 CLARENCE AVE,, UNITED KINGDOM
Sale Price 140000
Sale Year 2012
County Polk
Year Built 2005
Area 2295
Land Code Single Family
Address 258 SUNSET VIEW DR, DAVENPORT, FL 33837
Price 140000

MAY MEREDITH LEE ETAL

Name MAY MEREDITH LEE ETAL
Physical Address VILANO RD, SAINT AUGUSTINE, FL 32084
Owner Address 56 ABBOTT ST, SAINT AUGUSTINE, FL 32084
Sale Price 3500
Sale Year 2012
County St. Johns
Land Code Vacant Residential
Address VILANO RD, SAINT AUGUSTINE, FL 32084
Price 3500

MAY RICKEY LEE SR REVOCABLE TR

Name MAY RICKEY LEE SR REVOCABLE TR
Physical Address 3567 ST JOHNS AVE, JACKSONVILLE, FL 32205
Owner Address 7367 SECRET WOODS TRL, JACKSONVILLE, FL 32216
County Duval
Year Built 1930
Area 9018
Land Code Community Shopping Centers
Address 3567 ST JOHNS AVE, JACKSONVILLE, FL 32205

MAY RICKEY LEE SR REVOCABLE TR

Name MAY RICKEY LEE SR REVOCABLE TR
Physical Address 7367 SECRET WOODS TRL, JACKSONVILLE, FL 32216
Owner Address 7367 SECRET WOODS TRL, JACKSONVILLE, FL 32216
Ass Value Homestead 196445
Just Value Homestead 202017
County Duval
Year Built 1987
Area 3033
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7367 SECRET WOODS TRL, JACKSONVILLE, FL 32216

MAY RICKEY LEE SR TRUST

Name MAY RICKEY LEE SR TRUST
Physical Address 3429 S BOWDEN RD, JACKSONVILLE, FL 32216
Owner Address 7367 SECRET WOODS TRL, JACKSONVILLE, FL 32216
County Duval
Year Built 1973
Area 928
Land Code Mobile Homes
Address 3429 S BOWDEN RD, JACKSONVILLE, FL 32216

MAY THEOPHELUS & LEE ANNA SPEA

Name MAY THEOPHELUS & LEE ANNA SPEA
Owner Address JONATHAN MAY, APALACHICOLA, FL 32320
Ass Value Homestead 119573
Just Value Homestead 125938
County Franklin
Year Built 1977
Area 2405
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family

LEE, ALLEN & MAY

Name LEE, ALLEN & MAY
Physical Address 169 SECOND AVE
Owner Address 169 SECOND AVE
Sale Price 190000
Ass Value Homestead 151800
County passaic
Address 169 SECOND AVE
Value 329000
Net Value 329000
Land Value 177200
Prior Year Net Value 401400
Transaction Date 2006-10-04
Property Class Residential
Deed Date 1991-08-16
Sale Assessment 144500
Price 190000

LEE, HSIEN-HO & LING MAY

Name LEE, HSIEN-HO & LING MAY
Physical Address 9 ROLLING HILL DR
Owner Address 9 ROLLING HILL DR
Sale Price 0
Ass Value Homestead 192100
County morris
Address 9 ROLLING HILL DR
Value 843800
Net Value 843800
Land Value 651700
Prior Year Net Value 843800
Transaction Date 2005-01-26
Property Class Residential
Year Constructed 1954
Price 0

LEE, MEI-HING MAY

Name LEE, MEI-HING MAY
Physical Address 7000 BLVD EAST APT 49A
Owner Address 7000 BLVD EAST APT 49A
Sale Price 0
Ass Value Homestead 96300
County hudson
Address 7000 BLVD EAST APT 49A
Value 165300
Net Value 165300
Land Value 69000
Prior Year Net Value 165300
Transaction Date 2011-02-28
Property Class Residential
Sale Assessment 96700
Year Constructed 1975
Price 0

LEE, NICHOLAS K & MAY

Name LEE, NICHOLAS K & MAY
Physical Address 6 SUMMERHILL DRIVE
Owner Address 6 SUMMERHILL DR
Sale Price 630000
Ass Value Homestead 458800
County somerset
Address 6 SUMMERHILL DRIVE
Value 692300
Net Value 692300
Land Value 233500
Prior Year Net Value 713500
Transaction Date 2012-11-16
Property Class Residential
Deed Date 2001-10-30
Sale Assessment 573200
Price 630000

LEE, MAY

Name LEE, MAY
Address 136 BAY 37 STREET, NY 11214
Value 524000
Full Value 524000
Block 6876
Lot 67
Stories 2

LEE, MAY

Name LEE, MAY
Physical Address 4810 47TH CT, VERO BEACH, FL 32967
Owner Address 4810 47TH CT, VERO BEACH, FL 32967
Ass Value Homestead 101380
Just Value Homestead 113820
County Indian River
Year Built 2004
Area 1948
Land Code Single Family
Address 4810 47TH CT, VERO BEACH, FL 32967

LEE, MAY

Name LEE, MAY
Address 2026 HENDRICKSON STREET, NY 11234
Value 325000
Full Value 325000
Block 8527
Lot 54
Stories 2

LEE, ROSALINE MAY

Name LEE, ROSALINE MAY
Address 225 5 AVENUE, NY 10010
Value 211716
Full Value 211716
Block 856
Lot 1217
Stories 13

LEE ANN MAY

Name LEE ANN MAY
Address 920 John Kennedy Drive Saginaw TX
Value 31000
Landvalue 31000
Buildingvalue 114500

LEE ARTIS MAY

Name LEE ARTIS MAY
Address S Baltimore Drive De-Land FL
Value 1625
Landvalue 1625

LEE MAY

Name LEE MAY
Address 1251 Fingerhoot Street Johnstown PA
Value 1740
Landvalue 1740
Buildingvalue 14920
Landarea 27,007 square feet

LEE MAY & EARNESTINE MAY

Name LEE MAY & EARNESTINE MAY
Address 4039 Winter Street Fort Wayne IN

LEE ROY MAY

Name LEE ROY MAY
Address 1305 Thatcher Road Chattanooga TN
Value 68000
Landvalue 68000
Buildingvalue 5100
Landarea 1,109 square feet
Type Residential

MAY B AND TOU B LEE

Name MAY B AND TOU B LEE
Address 5496 Craigmont Drive Bartlett TN 38134
Value 31000
Landvalue 31000
Landarea 11,315 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

MAY C LEE

Name MAY C LEE
Address 5153 Riviera Drive Glendale AZ 85304
Value 17800
Landvalue 17800

MAY C LEE

Name MAY C LEE
Address 8613 Palo Verde Avenue Peoria AZ 85345
Value 24400
Landvalue 24400

MAY ELLA WOODLEY JARA LEE ROBINSON

Name MAY ELLA WOODLEY JARA LEE ROBINSON
Address 2735-2737 N 41st Street Milwaukee WI 53210
Value 4500
Landvalue 4500
Buildingvalue 62800
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6
Type Bungalow Old Style
Basement Full

MAY HONG LEE

Name MAY HONG LEE
Address 40-43 62nd Street Queens NY 11377
Value 900000
Landvalue 22978

MAY JEAN LEE

Name MAY JEAN LEE
Address 2478 Sagemont Drive Brandon FL 33511
Value 15750
Landvalue 15750
Usage Single Family Residential

LEE, MAY

Name LEE, MAY
Address 22-28 STEINWAY STREET, NY 11105
Value 778000
Full Value 778000
Block 805
Lot 44
Stories 3

LEE JAMES F + ANNA MAY

Name LEE JAMES F + ANNA MAY
Physical Address 118 DUNAWAY ST, INTERLACHEN, FL 32148
Ass Value Homestead 23606
Just Value Homestead 23606
County Putnam
Year Built 1988
Area 2656
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 118 DUNAWAY ST, INTERLACHEN, FL 32148

LEE MAY

Name LEE MAY
Type Democrat Voter
State TX
Address 2613 BEECHCRAFT ST, PLANO, TX 75025
Phone Number 972-804-2179
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Democrat Voter
State FL
Address 3310 74TH AVE N, SAINT PETERSBURG, FL 33702
Phone Number 727-560-7075
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Voter
State IL
Address 1701 STATE ST., CALUMET CITY, IL 60409
Phone Number 708-832-3293
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Independent Voter
State NV
Address 9348 CHATEAU ST JEAN, LASVEGAS, NV 89123
Phone Number 702-896-3054
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Republican Voter
State AZ
Address 3611 W BEHREND DR, GLENDALE, AZ 85308
Phone Number 623-810-6462
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Voter
State AZ
Address 16526 E FAIRVIEW ST, GILBERT, AZ 85295
Phone Number 480-840-3070
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Independent Voter
State FL
Address 731 MEADOWSIDE CT, ORLANDO, FL 32825
Phone Number 407-620-1587
Email Address [email protected]

LEE MAY

Name LEE MAY
Type Voter
State FL
Address 1000 S MIAMI AVE, MIAMI, FL 33130
Phone Number 305-874-0246
Email Address [email protected]

LEE N MAY

Name LEE N MAY
Visit Date 4/13/10 8:30
Appointment Number U39585
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/19/12 14:30
Appt End 9/19/12 23:59
Total People 62
Last Entry Date 9/17/12 16:58
Meeting Location OEOB
Caller ELIAS
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91157

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U46293
Type Of Access VA
Appt Made 9/30/2011 0:00
Appt Start 9/30/2011 12:30
Appt End 9/30/2011 23:59
Total People 76
Last Entry Date 9/30/2011 7:09
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U45433
Type Of Access VA
Appt Made 9/28/2011 0:00
Appt Start 9/30/2011 11:30
Appt End 9/30/2011 23:59
Total People 367
Last Entry Date 9/28/2011 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U45852
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/30/2011 8:30
Appt End 9/30/2011 23:59
Total People 117
Last Entry Date 9/22/2011 6:43
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U18328
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/17/2011 15:30
Appt End 6/17/2011 23:59
Total People 228
Last Entry Date 6/16/2011 6:11
Meeting Location WH
Caller MIKA
Release Date 09/30/2011 07:00:00 AM +0000

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U18135
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/17/2011 12:30
Appt End 6/17/2011 23:59
Total People 212
Last Entry Date 6/15/2011 15:22
Meeting Location OEOB
Caller MIKA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77601

Lee N May

Name Lee N May
Visit Date 4/13/10 8:30
Appointment Number U04849
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/3/2011 13:00
Appt End 5/3/2011 23:59
Total People 116
Last Entry Date 5/2/2011 13:53
Meeting Location OEOB
Caller IRENE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83980

LEE MAY

Name LEE MAY
Visit Date 4/13/10 8:30
Appointment Number U63683
Type Of Access VA
Appt Made 12/10/09 15:07
Appt Start 12/14/09 15:00
Appt End 12/14/09 23:59
Total People 661
Last Entry Date 12/10/09 15:07
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION**OPE RECEPTION**
Release Date 03/26/2010 07:00:00 AM +0000

LEE N MAY

Name LEE N MAY
Visit Date 4/13/10 8:30
Appointment Number U93692
Type Of Access VA
Appt Made 4/2/10 14:53
Appt Start 4/15/10 10:30
Appt End 4/15/10 23:59
Total People 32
Last Entry Date 4/2/10 14:52
Meeting Location OEOB
Caller MICHAEL
Description LUCC MEETING
Release Date 07/30/2010 07:00:00 AM +0000

LEE N MAY

Name LEE N MAY
Visit Date 4/13/10 8:30
Appointment Number U05278
Type Of Access VA
Appt Made 5/11/10 19:05
Appt Start 5/14/10 16:30
Appt End 5/14/10 23:59
Total People 208
Last Entry Date 5/11/10 19:05
Meeting Location OEOB
Caller MATTHEW
Description YOUNG ELECTED LEADERS FORUM
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 73360

LEE MAY

Name LEE MAY
Car KIA SOUL
Year 2012
Address 2361 Piney Grove Cir, Lenoir, NC 28645-6566
Vin KNDJT2A52C7458474
Phone 828-757-0245

LEE MAY

Name LEE MAY
Car CHEVROLET EQUINOX
Year 2012
Address 144 Amethyst Dr, Brandon, MS 39047-6385
Vin 2GNALDEK5C6388889
Phone 601-405-7373

LEE MAY

Name LEE MAY
Car LEXUS RX 350
Year 2011
Address 1014 SPRING LAKE DR, DUNCANVILLE, TX 75137-2948
Vin 2T2ZK1BA5BC048658

LEE MAY

Name LEE MAY
Car BUICK ENCLAVE
Year 2011
Address 642 Walnut Grv, Washington, WV 26181-6386
Vin 5GAKVBED1BJ123564
Phone 304-861-5166

LEE MAY

Name LEE MAY
Car KIA SORENTO
Year 2011
Address 15 VERANDA RIDGE DR, SPRING, TX 77382-1715
Vin 5XYKW4A24BG120069

LEE MAY

Name LEE MAY
Car HYUNDAI GENESIS
Year 2010
Address 2670 E Sylvania Rd, Bloomfield, IN 47424-7062
Vin KMHGC4DE4AU097325
Phone 812-384-9211

LEE MAY

Name LEE MAY
Car BUICK LACROSSE
Year 2009
Address 7866 Meadow Dr, Waterford, MI 48329-4613
Vin 2G4WC582X91272489

LEE MAY

Name LEE MAY
Car CHEVROLET MALIBU
Year 2008
Address 124 MERIT WELCH RD, MENDENHALL, MS 39114-4332
Vin 1G1ZJ57708F280427

LEE MAY

Name LEE MAY
Car ACURA TL
Year 2008
Address 6153 Al Highway 223, Troy, AL 36081-6557
Vin 19UUA66298A033175
Phone 334-268-0320

Lee May

Name Lee May
Car KIA SPECTRA
Year 2007
Address 2361 Piney Grove Cir, Lenoir, NC 28645-6566
Vin KNAFE121975445628

LEE MAY

Name LEE MAY
Car BMW X5
Year 2007
Address 109 GINKGO TRL, CHAPEL HILL, NC 27516-4672
Vin 5UXFA13575LY19435
Phone 919-968-4371

Lee May

Name Lee May
Domain loveandhoneydesigns.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 17558 Methil Drive Spring Texas 77379
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain leemaydistrictfive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-21
Update Date 2012-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 Commerce Drive|6th Floor Decatur Georgia 30030
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain rabbit-corner.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-20
Update Date 2013-04-15
Registrar Name ENOM, INC.
Registrant Address RM207, 2/F, BLK B, LAI CHOI HSE, LAI YAN COURT, MEI FOO NA
Registrant Country HONG KONG

Lee May

Name Lee May
Domain sharringschools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 365 Vail Colorado 81658
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain leeamay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 415 Chewacla Drive Auburn Alabama 36830
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain pvetube.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-19
Update Date 2013-07-19
Registrar Name ENOM, INC.
Registrant Address 5-98 HIGHETT RD HAMPTON MELBOURNE VICTORIA 3188
Registrant Country AUSTRALIA

LEE MAY

Name LEE MAY
Domain budgetdrinking.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-03
Update Date 2013-02-02
Registrar Name ENOM, INC.
Registrant Address 5-98 HIGHETT RD HAMPTON MELBOURNE VICTORIA 3188
Registrant Country AUSTRALIA

lee may

Name lee may
Domain fortheloveofvail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address po box 365|vail vail Colorado 81658
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain leemaydraw.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-12-03
Update Date 2012-12-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 1/30 Grosvenor Road Indooroopilly Queensland 4068
Registrant Country AUSTRALIA

Lee May

Name Lee May
Domain mygodmypolitics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-01
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 361175 Decatur Georgia 30036
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain leemaydistrict5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-21
Update Date 2012-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 Commerce Drive|6th Floor Decatur Georgia 30030
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain lee-may.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-25
Update Date 2012-10-25
Registrar Name ENOM, INC.
Registrant Address 5-98 HIGHETT RD HAMPTON MELBOURNE VICTORIA 3188
Registrant Country AUSTRALIA

Lee May

Name Lee May
Domain kenswick-med.com
Contact Email [email protected]
Whois Sever whois.eurodns.com
Create Date 2005-03-18
Update Date 2013-03-07
Registrar Name EURODNS S.A
Registrant Address 12 Floor, , Concord Technology Centre, , 98 Taxaco Road, Tsuen Wan 852
Registrant Country HONG KONG

Lee May

Name Lee May
Domain vailvalleyshares.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 365 Vail Colorado 81658
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain somethingsss.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-15
Update Date 2013-04-30
Registrar Name ENOM, INC.
Registrant Address RM207, 2/F, BLK B, LAI CHOI HSE, LAI YAN COURT, MEI FOO NA
Registrant Country HONG KONG

lee may

Name lee may
Domain vailonlinefarmersmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address po box 365|vail vail Colorado 81658
Registrant Country UNITED STATES

lee may

Name lee may
Domain vailonlinemarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address po box 365|vail vail Colorado 81658
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain leehopemay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 365 Vail Colorado 81658
Registrant Country UNITED STATES

lee may

Name lee may
Domain madeinvail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address po box 365|vail vail Colorado 81658
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain loveandhoneydesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 17558 Methil Drive Spring Texas 77379
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain withleevalentine.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 3/19 WICKHAM RD MELBOURNE VIC 3188
Registrant Country AUSTRALIA

LEE MAY

Name LEE MAY
Domain the-goon-experience.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-12
Update Date 2013-10-13
Registrar Name ENOM, INC.
Registrant Address 5-98 HIGHETT RD HAMPTON MELBOURNE VICTORIA 3188
Registrant Country AUSTRALIA

Lee May

Name Lee May
Domain giftsfromvail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 365 Vail Colorado 81658
Registrant Country UNITED STATES

LEE MAY

Name LEE MAY
Domain whyaustraliasucks.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-12-01
Update Date 2013-12-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 3/19 WICKHAM RD MELBOURNE VIC 3188
Registrant Country AUSTRALIA

LEE MAY

Name LEE MAY
Domain optiplexgaming.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-12-11
Update Date 2013-12-11
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 3/19 WICKHAM RD MELBOURNE VIC 3188
Registrant Country AUSTRALIA

Lee May

Name Lee May
Domain ohhoney.info
Contact Email [email protected]
Create Date 2012-03-21
Update Date 2012-05-20
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 17558 Methil Drive Spring Texas 77379
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain loveandhoney.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 17558 Methil Drive Spring Texas 77379
Registrant Country UNITED STATES

lee may

Name lee may
Domain skitowngifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address po box 365|vail vail Colorado 81658
Registrant Country UNITED STATES

Lee May

Name Lee May
Domain myvailco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 365 Vail Colorado 81658
Registrant Country UNITED STATES