Lee Peggy

We have found 138 public records related to Lee Peggy in 29 states . Ethnicity of Lee Peggy is Unknown. There are 2 business registration records connected with Lee Peggy in public records. The businesses are registered in 2 states: NC 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 nineteen different job titles. Most of them are employed as Faculty Full-Time Range. These employees work in eleven different states. Most of them work in Texas state. Average wage of employees is $44,375.


Lee Peterson Peggy

Name / Names Lee Peterson Peggy
Age 66
Birth Date 1958
Person 218 PO Box, Collinsville, OK 74021

Lee Straub Peggy

Name / Names Lee Straub Peggy
Age 72
Birth Date 1952
Person 2141 Reindeer, Gilbertsville, PA 19525

Lee Gonzalez Peggy

Name / Names Lee Gonzalez Peggy
Age N/A
Person 920 Meadow, Allentown, PA 18103

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 19476 East, Seminole, AL 36574

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 871 Fern, Fort Scott, KS 66701

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 2422 Road A, Americus, KS 66835

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 2496 VALLEY HAVEN LN, GREEN BAY, WI 54311
Phone Number 920-465-3899

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 103 PAINT BRUSH ST, LAKE JACKSON, TX 77566
Phone Number 979-297-6253

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 11710 CRUMPTON DR, BALCH SPRINGS, TX 75180
Phone Number 972-286-1182

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 898 WATEREE ESTATES RD, WINNSBORO, SC 29180
Phone Number 803-482-6642

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 25 LAREDO DR, ROCHESTER, NY 14624
Phone Number 585-247-7508

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 9137 APPOLINE ST, DETROIT, MI 48228
Phone Number 313-933-9119

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 3430 STOLK DR, KALAMAZOO, MI 49004
Phone Number 269-345-6831

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 6243 APRIL BROOK CIR, COLUMBIA, MD 21045
Phone Number 410-872-9288

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1775 HOMESTEAD ST, BALTIMORE, MD 21218
Phone Number 410-366-2191

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1 WAYSIDE RD, CARTERSVILLE, GA 30120
Phone Number 770-386-7897

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1800 PINEYWOODS SIPSEY RD, JASPER, AL 35504
Phone Number 205-221-2591

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 7523 State, Cincinnati, OH 45255
Possible Relatives

Lee Blauvelt Peggy

Name / Names Lee Blauvelt Peggy
Age N/A
Person 49 Fairview Ave, Hawthorne, NJ 07506
Phone Number 201-427-2847

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 610 PO Box, Olney, IL 62450
Previous Address 124 East,Olney, IL 62450

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 401 Magnolia, Jonesboro, AR 72401
Previous Address 585 Harbor Light,Gulf Shores, AL 36542

Lee Markgraff Peggy

Name / Names Lee Markgraff Peggy
Age N/A
Person 63 Durango, Cincinnati, OH 45226
Previous Address 3837 Durango Green,Cleves, OH 45002
5918 Childs,Cincinnati, OH 45248

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 702 Shoffner, Elkins, AR 72727

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 271 Hillcrest Dr #24, Mobile, AL 36609
Previous Address 512 Line St, Mobile, AL 36608
2850 Emogene St, Mobile, AL 36606

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1843 Snoopy, Hixson, TN 37343

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1405 Cradduck, Ada, OK 74820

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 15550 Fenkell, Detroit, MI 48227

Lee B Peggy

Name / Names Lee B Peggy
Age N/A
Person 180 Garfield, Maplewood, NJ 07040

Lee B Peggy

Name / Names Lee B Peggy
Age N/A
Person 610 4010, Salt Lake City, UT 84107

Lee Whited Peggy

Name / Names Lee Whited Peggy
Age N/A
Person 613 Dutchmans, Hermitage, TN 37076

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 702 Sweetbriar, East Ridge, TN 37412

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 6243 April Brook, Columbia, MD 21045

Lee Spence Peggy

Name / Names Lee Spence Peggy
Age N/A
Person 9171 Spice Pond, Eight Mile, AL 36613

Lee Talbott Peggy

Name / Names Lee Talbott Peggy
Age N/A
Person 1223 Bay Ave, Point Pleasant Beach, NJ 08742

Lee A Peggy

Name / Names Lee A Peggy
Age N/A
Person 7252 14TH AVE NE, OLYMPIA, WA 98516

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 701 ROSELEA DR, BUCHANAN DAM, TX 78609

Lee A Peggy

Name / Names Lee A Peggy
Age N/A
Person 7252 14th, Olympia, WA 98516

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 9609 YALE AVE, CLEVELAND, OH 44108

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 75 VAN BUREN AVE, WESTWOOD, NJ 7675

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1096 LAKESIDE GRN, MACEO, KY 42355

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 2527 HOLLY DR, BETTENDORF, IA 52722

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 140 PHILLIPS DR, MACON, GA 31217

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 715 NE 21ST DR, WILTON MANORS, FL 33305

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 1412 GREENWOOD AVE, CANON CITY, CO 81212

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 704 18th, Ada, OK 74820

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 29457 4517, Afton, OK 74331

Lee Hoover Peggy

Name / Names Lee Hoover Peggy
Age N/A
Person 903 Alice, Duncan, OK 73533

Lee Peggy

Name / Names Lee Peggy
Age N/A
Person 6111 BLOOMDALE RD, BLOOMDALE, OH 44817

Lee Stortz Peggy

Name / Names Lee Stortz Peggy
Age N/A
Person 6215 Freeport Dr, Spring Hill, FL 34608
Phone Number 352-596-5149
Previous Address 5172 PO Box, Brooksville, FL 34611

Lee Peggy

Business Name Boxed Occasions
Person Name Lee Peggy
Position company contact
State NC
Address 1911 Hillandale Road Suite 1050, DURHAM, 27704 NC
Phone Number
Email [email protected]

LEE, PEGGY

Business Name ALMA SUNBELT, INC.
Person Name LEE, PEGGY
Position registered agent
State GA
Address 117 MORRIS DR, ALMA, GA 31510
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-04-20
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Peggy P Lee

State CA
Calendar Year 2014
Employer East Side Union High
Job Title Teacher
Name Peggy P Lee
Annual Wage $99,449
Base Pay $72,859
Overtime Pay $462
Other Pay $772
Benefits $25,357
Total Pay $74,093
County Santa Clara County

Slater Peggy Lee

State MI
Calendar Year 2016
Employer Linden Community School
Job Title Teaching
Name Slater Peggy Lee
Annual Wage $70,726

Slater Peggy Lee

State MI
Calendar Year 2016
Employer Linden Community School
Job Title Supplemental Employment 3
Name Slater Peggy Lee
Annual Wage $1,638

Slater Peggy Lee

State MI
Calendar Year 2015
Employer Linden Community School
Job Title Teaching
Name Slater Peggy Lee
Annual Wage $70,015

Slater Peggy Lee

State MI
Calendar Year 2015
Employer Linden Community School
Job Title Supplemental Employment 3
Name Slater Peggy Lee
Annual Wage $1,302

Slater Peggy Lee

State MI
Calendar Year 2015
Employer Linden Community School
Job Title Other Operation & Service
Name Slater Peggy Lee
Annual Wage $232

Rodriguez Peggy Lee

State NY
Calendar Year 2018
Employer Department Of State
Job Title Citizen Srvs Rep
Name Rodriguez Peggy Lee
Annual Wage $2,927

Rodriguez Peggy Lee

State NY
Calendar Year 2017
Employer Department Of State
Job Title Citizen Srvs Rep
Name Rodriguez Peggy Lee
Annual Wage $50,295

Rodriguez Peggy Lee

State NY
Calendar Year 2016
Employer Department Of State
Job Title Citizen Srvs Rep
Name Rodriguez Peggy Lee
Annual Wage $48,159

Rodriguez Peggy Lee

State NY
Calendar Year 2015
Employer Department Of Labor
Job Title Labor Svs Rep Tr 1
Name Rodriguez Peggy Lee
Annual Wage $8,511

Slade Peggy Lee

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Support Services Specialist
Name Slade Peggy Lee
Annual Wage $53,553

Slade Peggy Lee

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Support Services Specialist
Name Slade Peggy Lee
Annual Wage $50,182

Slade Peggy Lee

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Clerk Iii
Name Slade Peggy Lee
Annual Wage $51,886

Slade Peggy Lee

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Clerk Iii
Name Slade Peggy Lee
Annual Wage $49,200

Mack Peggy Lee

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title General Maintenance Wrkr
Name Mack Peggy Lee
Annual Wage $34,615

Snyder Peggy Lee

State IL
Calendar Year 2018
Employer Eastern Illinois University
Name Snyder Peggy Lee
Annual Wage $27,960

Schafer Peggy Lee

State IL
Calendar Year 2016
Employer Sauk Valley College
Name Schafer Peggy Lee
Annual Wage $14,592

Snyder Peggy Lee

State IL
Calendar Year 2016
Employer Eastern Illinois University
Name Snyder Peggy Lee
Annual Wage $27,960

Schafer Peggy Lee

State IL
Calendar Year 2015
Employer Sauk Valley College
Name Schafer Peggy Lee
Annual Wage $14,414

Snyder Peggy Lee

State IL
Calendar Year 2015
Employer Eastern Illinois University
Name Snyder Peggy Lee
Annual Wage $27,960

Goble Peggy Lee

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Goble Peggy Lee
Annual Wage $11,241

Hoffman Peggy Lee

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Hoffman Peggy Lee
Annual Wage $53,330

Riley Peggy Lee

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Riley Peggy Lee
Annual Wage $9,089

Goble Peggy Lee

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Goble Peggy Lee
Annual Wage $40,720

Hoffman Peggy Lee

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Hoffman Peggy Lee
Annual Wage $51,932

Riley Peggy Lee

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Riley Peggy Lee
Annual Wage $16,938

Goble Peggy Lee

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Goble Peggy Lee
Annual Wage $38,413

Hoffman Peggy Lee

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Hoffman Peggy Lee
Annual Wage $50,940

Snyder Peggy Lee

State IL
Calendar Year 2017
Employer Eastern Illinois University
Name Snyder Peggy Lee
Annual Wage $27,960

Hunter Peggy Lee

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Hunter Peggy Lee
Annual Wage $33,460

Mack Peggy Lee

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title General Maintenance Wrkr
Name Mack Peggy Lee
Annual Wage $34,315

Mack Peggy Lee

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title General Maintenance Wrkr
Name Mack Peggy Lee
Annual Wage $41,035

Peggy L Lee

State CA
Calendar Year 2014
Employer Clovis Unified
Job Title HLTH SVCS ASST 1
Name Peggy L Lee
Annual Wage $34,161
Base Pay $19,646
Overtime Pay N/A
Other Pay $770
Benefits $13,745
Total Pay $20,416
County Fresno County

Peggy M Lee

State CA
Calendar Year 2013
Employer State of California
Job Title Staff Services Analyst (General)
Name Peggy M Lee
Annual Wage $46,204
Base Pay $44,536
Overtime Pay N/A
Other Pay $8
Benefits $1,660
Total Pay $44,544

PEGGY LEE

State CA
Calendar Year 2013
Employer Ontario-Montclair
Job Title BEHAVIORAL HEALTH TH
Name PEGGY LEE
Annual Wage $75,874
Base Pay $63,018
Overtime Pay N/A
Other Pay $250
Benefits $12,606
Total Pay $63,268
County San Bernardino County

PEGGY L. LEE

State CA
Calendar Year 2013
Employer Clovis Unified
Job Title HLTH SVCS ASST 1
Name PEGGY L. LEE
Annual Wage $29,229
Base Pay $16,235
Overtime Pay N/A
Other Pay $88
Benefits $12,906
Total Pay $16,323
County Fresno County

PEGGY M LEE

State CA
Calendar Year 2012
Employer State of California
Job Title STAFF SERVICES ANALYST (GENERAL)
Name PEGGY M LEE
Annual Wage $5,868
Base Pay $5,868
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,868

PEGGY L. LEE

State CA
Calendar Year 2012
Employer Clovis Unified
Job Title HLTH SVCS ASST 1
Name PEGGY L. LEE
Annual Wage $27,658
Base Pay $14,829
Overtime Pay $51
Other Pay $297
Benefits $12,481
Total Pay $15,176
County Fresno County

Elder Peggy Lee

State TX
Calendar Year 2018
Employer Spring Isd
Job Title Teacher
Name Elder Peggy Lee
Annual Wage $56,853

Little Peggy Lee

State TX
Calendar Year 2018
Employer Richland College
Job Title Faculty Full-Time Range 3
Name Little Peggy Lee
Annual Wage $61,365

Elder Peggy Lee

State TX
Calendar Year 2018
Employer Lone Star College - University Park
Job Title Adjunct Fac - Education
Name Elder Peggy Lee
Annual Wage $6,634

Cooper Peggy Lee

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

Ray Peggy Lee

State TX
Calendar Year 2018
Employer County Of Kaufman
Job Title Youth Worker
Name Ray Peggy Lee
Annual Wage $31,376

Little Peggy Lee

State TX
Calendar Year 2018
Employer Community College of Dallas County - Mountain View
Job Title Faculty Full-Time Range 3
Name Little Peggy Lee
Annual Wage $61,365

Olson Peggy Lee

State MN
Calendar Year 2017
Employer Anoka-Hennepin Public School District
Name Olson Peggy Lee
Annual Wage $10,891

Pleasant Peggy Lee

State TX
Calendar Year 2018
Employer City Of Austin
Name Pleasant Peggy Lee
Annual Wage $98,643

Little Peggy Lee

State TX
Calendar Year 2017
Employer Richland College
Job Title Faculty Full-Time Range 3
Name Little Peggy Lee
Annual Wage $63,625

Elder Peggy Lee

State TX
Calendar Year 2017
Employer Lone Star College-University Park
Job Title Adjunct Fac - Education
Name Elder Peggy Lee
Annual Wage $6,012

Little Peggy Lee

State TX
Calendar Year 2017
Employer College Of Mountain View
Job Title Faculty Full-Time Range 3
Name Little Peggy Lee
Annual Wage $63,625

Little Peggy Lee

State TX
Calendar Year 2017
Employer College Of Brookhaven
Job Title Faculty Full-Time Range 3
Name Little Peggy Lee
Annual Wage $63,625

Garcia Peggy Lee

State TX
Calendar Year 2017
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Garcia Peggy Lee
Annual Wage $92,186

Pleasant Peggy Lee

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Business Process Consultant Sr
Name Pleasant Peggy Lee
Annual Wage $96,741

Garcia Peggy Lee

State TX
Calendar Year 2016
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Garcia Peggy Lee
Annual Wage $89,939

Pleasant Peggy Lee

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Business Process Consultant Sr
Name Pleasant Peggy Lee
Annual Wage $94,390

Garcia Peggy Lee

State TX
Calendar Year 2015
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Garcia Peggy Lee
Annual Wage $86,527

Pleasant Peggy Lee

State TX
Calendar Year 2015
Employer City Of Austin
Job Title Business Process Consultant
Name Pleasant Peggy Lee
Annual Wage $84,469

Michaels Peggy Lee

State PA
Calendar Year 2015
Employer County Of York
Name Michaels Peggy Lee
Annual Wage $30,665

Mack Peggy Lee

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title General Maintenance Wrkr
Name Mack Peggy Lee
Annual Wage $36,980

Garcia Peggy Lee

State TX
Calendar Year 2018
Employer City Of Austin
Name Garcia Peggy Lee
Annual Wage $111,173

Wallis Peggy Lee

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Adm Assist Transportation
Name Wallis Peggy Lee
Annual Wage $27,937

Lee Peggy

Name Lee Peggy
Address 10067 Armstrong Plz Omaha NE 68134-2515 -1818
Phone Number 402-686-4816
Gender Unknown
Ethnicity Unknown
Estimated Household Income $50,000
Estimated Net Worth $25,000

PEGGY D LEE

Name PEGGY D LEE
Address 10813 W 116th Terrace Overland Park KS
Value 2415
Landvalue 2415
Buildingvalue 15284

LEE, PEGGY

Name LEE, PEGGY
Physical Address 2779 LEYTON AVE SW, PALM BAY, FL 32908
Owner Address 220 -23 94TH AVENUE, QUEENS VILLAGE, NY 11428
County Brevard
Land Code Vacant Residential
Address 2779 LEYTON AVE SW, PALM BAY, FL 32908

LEE, PEGGY

Name LEE, PEGGY
Physical Address 2765 LEYTON AVE SW, PALM BAY, FL 32908
Owner Address 220 -23 94TH AVENUE, QUEENS VILLAGE, NY 11428
County Brevard
Land Code Vacant Residential
Address 2765 LEYTON AVE SW, PALM BAY, FL 32908

LEE, PEGGY

Name LEE, PEGGY
Physical Address 2456 BARON AVE SW, PALM BAY, FL 32908
Owner Address 220 -23 94 AVE, QUEENS VILLAGE, NY 11428
County Brevard
Land Code Vacant Residential
Address 2456 BARON AVE SW, PALM BAY, FL 32908

LEE, PEGGY

Name LEE, PEGGY
Physical Address 2472 BARON AVE SW, PALM BAY, FL 32908
Owner Address 220 -23 94 AVE, QUEENS VILLAGE, NY 11428
County Brevard
Land Code Vacant Residential
Address 2472 BARON AVE SW, PALM BAY, FL 32908

LEE, CHARLES HSI-SHENG & PEGGY

Name LEE, CHARLES HSI-SHENG & PEGGY
Physical Address 7002 BLVD EAST APT 21D
Owner Address 106 HOLLY LANE
Sale Price 0
Ass Value Homestead 82300
County hudson
Address 7002 BLVD EAST APT 21D
Value 199300
Net Value 199300
Land Value 117000
Prior Year Net Value 199300
Transaction Date 2011-02-28
Property Class Residential
Sale Assessment 102100
Year Constructed 1975
Price 0

LEE, EDMUND & PEGGY

Name LEE, EDMUND & PEGGY
Physical Address 23-18 DORCHESTER RD 1X
Owner Address 23-18 DORCHESTER RD
Sale Price 165500
Ass Value Homestead 138500
County bergen
Address 23-18 DORCHESTER RD 1X
Value 306500
Net Value 306500
Land Value 168000
Prior Year Net Value 306500
Transaction Date 2012-03-16
Property Class Residential
Deed Date 1986-09-30
Sale Assessment 160200
Year Constructed 1942
Price 165500

LEE, FREDERICK & PEGGY

Name LEE, FREDERICK & PEGGY
Physical Address 71 SOUTH JERSEY AVENUE
Owner Address 71 SOUTH JERSEY AV POB282
Sale Price 0
Ass Value Homestead 43500
County atlantic
Address 71 SOUTH JERSEY AVENUE
Value 66100
Net Value 66100
Land Value 22600
Prior Year Net Value 66100
Transaction Date 2005-04-21
Property Class Residential
Price 0

LEE, PATRICK & PEGGY

Name LEE, PATRICK & PEGGY
Physical Address 301 KINGSTON RD
Owner Address 301 KINGSTON RD
Sale Price 1
Ass Value Homestead 148100
County camden
Address 301 KINGSTON RD
Value 206200
Net Value 206200
Land Value 58100
Prior Year Net Value 137300
Transaction Date 2011-12-02
Property Class Residential
Deed Date 2007-07-09
Sale Assessment 137300
Year Constructed 1956
Price 1

LEE, PEGGY

Name LEE, PEGGY
Physical Address 75 VAN BUREN AVE
Owner Address 48-21 FIFTH ST. APT 4B
Sale Price 485000
Ass Value Homestead 138200
County bergen
Address 75 VAN BUREN AVE
Value 363200
Net Value 363200
Land Value 225000
Prior Year Net Value 363200
Transaction Date 2011-04-15
Property Class Residential
Deed Date 2006-05-30
Sale Assessment 363200
Year Constructed 1961
Price 485000

LEE, ROBERT & PEGGY

Name LEE, ROBERT & PEGGY
Physical Address 16 OXFORD CT
Owner Address 16 OXFORD CT
Sale Price 242230
Ass Value Homestead 157000
County middlesex
Address 16 OXFORD CT
Value 227000
Net Value 227000
Land Value 70000
Prior Year Net Value 227000
Transaction Date 2011-03-25
Property Class Residential
Deed Date 1991-01-03
Sale Assessment 85000
Year Constructed 1991
Price 242230

LEE, PEGGY

Name LEE, PEGGY
Address 101 WYCKOFF AVENUE, NY 11237
Value 105833
Full Value 105833
Block 3238
Lot 1018
Stories 4

LEE, PEGGY

Name LEE, PEGGY
Physical Address 1038 GANAWAY AVE SW, PALM BAY, FL 32908
Owner Address 22023 94TH AVE, QUEENS VILLAGE, NY 11428
County Brevard
Land Code Vacant Residential
Address 1038 GANAWAY AVE SW, PALM BAY, FL 32908

LEE, PEGGY

Name LEE, PEGGY
Address 5-15 49 AVENUE, NY 11101
Value 16048
Full Value 16048
Block 31
Lot 1049
Stories 5

PEGGY LEE NG, AS TRUS

Name PEGGY LEE NG, AS TRUS
Address 36-30 24 STREET, NY 11106
Value 713000
Full Value 713000
Block 346
Lot 134
Stories 3

PEGGY A LEE

Name PEGGY A LEE
Address 1480 Venice Drive Columbus OH 43207
Value 10600
Landvalue 10600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PEGGY A LEE ETAL

Name PEGGY A LEE ETAL
Address 433 Big Pine Drive Virginia Beach VA
Value 112800
Landvalue 112800
Buildingvalue 61400
Type Lot
Price 12450

PEGGY A MANCINA & SAMUEL J MANCINA & LEE PALUDA JOYCE

Name PEGGY A MANCINA & SAMUEL J MANCINA & LEE PALUDA JOYCE
Address 905 Melvin Avenue Washington PA
Value 1626
Landvalue 1626
Buildingvalue 9444

PEGGY B K LEE & LEWIN R -SMITH MICHAEL

Name PEGGY B K LEE & LEWIN R -SMITH MICHAEL
Address 11308 Old Club Road Rockville MD 20852
Value 407860
Landvalue 407860
Airconditioning yes

PEGGY B L/T CLARK & DONALD LEE CLARK & EDWIN NEAL CLARK & MICHEAL ALLEN CLARK & BARRY DEAN CLARK & CALVIN WAYNE CLARK

Name PEGGY B L/T CLARK & DONALD LEE CLARK & EDWIN NEAL CLARK & MICHEAL ALLEN CLARK & BARRY DEAN CLARK & CALVIN WAYNE CLARK
Address 4908 Yanceyville Road Browns Summit NC 27214-9209
Value 25000
Landvalue 25000
Buildingvalue 33300
Bedrooms 2
Numberofbedrooms 2

PEGGY C LEE

Name PEGGY C LEE
Address 9705 Glynshire Way Potomac MD 20854
Value 485710
Landvalue 485710
Airconditioning yes

PEGGY C LEE

Name PEGGY C LEE
Address 401 SW Garbelmann Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 1700
Usage Vacant Residential Land - Single Family Platted

PEGGY C LEE

Name PEGGY C LEE
Address 1251 Autumn Hill Lane Stone Mountain GA 30083
Value 29600
Landvalue 29600
Buildingvalue 71800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 119900

PEGGY C LEE & LESTER /LAWRENCE LEE

Name PEGGY C LEE & LESTER /LAWRENCE LEE
Address 101 Wynette Way Dentsville SC
Value 7900
Landvalue 7900

PEGGY HUAI-WEN LEE

Name PEGGY HUAI-WEN LEE
Address 265 12 STREET, NY 11215
Value 1342000
Full Value 1342000
Block 1022
Lot 61
Stories 3

LEE PEGGY

Name LEE PEGGY
Physical Address 1420 SUWANEE RD, DAYTONA BEACH, FL 32114
Ass Value Homestead 77001
Just Value Homestead 78884
County Volusia
Year Built 1973
Area 1782
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1420 SUWANEE RD, DAYTONA BEACH, FL 32114