Lee Peter

We have found 175 public records related to Lee Peter in 23 states . Ethnicity of all people found is English. Education level of all people found is Completed College. All people found speak English language. There are 16 business registration records connected with Lee Peter in public records. The businesses are registered in 9 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 2 industries: Health Services (Services) and Engineering, Management, Accounting, Research And Related Industries (Services). There are 60 profiles of government employees in our database. People found have fourty-three different job titles. Most of them are employed as Usher. These employees work in 5 states: MN, TX, MI, OH and CA. Average wage of employees is $84,907.


Lee C Peter

Name / Names Lee C Peter
Age 67
Birth Date 1957
Person 204 2nd, Cape Coral, FL 33991

Lee Peter

Name / Names Lee Peter
Age 73
Birth Date 1951
Person 3205 Quail Landing, Raleigh, NC 27606
Possible Relatives




Previous Address 2205 Bull Run,Apex, NC 27539
210 Whitehall,Cary, NC 27511
Email Available
Associated Business TRIANGLE REAL ESTATE ASSOCIATES INC TRIANGLE REAL ESTATE ASSOCIATES INC

Lee N Peter

Name / Names Lee N Peter
Age 82
Birth Date 1942
Person 7760 4th, Plantation, FL 33324
Possible Relatives

N L Peter

Lee Peter

Name / Names Lee Peter
Age N/A
Person 2114 S COMPTON, MESA, AZ 85209

Lee Peter

Name / Names Lee Peter
Age N/A
Person 1473 Hoe, Bronx, NY 10460

Lee Peter

Name / Names Lee Peter
Age N/A
Person 4835 92nd, Elmhurst, NY 11373
Previous Address 213 77th,New York, NY 10075
213 77th,New York, NY 10021

Lee Sun Peter

Name / Names Lee Sun Peter
Age N/A
Person 1640 Susquehanna Ave, Philadelphia, PA 19121
Previous Address 2531 Girard Ave, Philadelphia, PA 19130

Lee Peter

Name / Names Lee Peter
Age N/A
Person 510 80th, New York, NY 10021
Previous Address 502 80th,New York, NY 10075
502 80th,New York, NY 10021

Lee Peter

Name / Names Lee Peter
Age N/A
Person 160910 PO Box, Big Sky, MT 59716
Previous Address 2056 Ousel Falls RdBox,Big Sky, MT 59716

Lee Peter

Name / Names Lee Peter
Age N/A
Person 2224 Guinevere, Atlanta, GA 30345
Previous Address 5173 Roswell,Atlanta, GA 30342

Lee Peter

Name / Names Lee Peter
Age N/A
Person 107 Lafayette, New York, NY 10013
Previous Address 94 Walker,New York, NY 10013

Lee Peter

Name / Names Lee Peter
Age N/A
Person 13987 35th, Flushing, NY 11354
Previous Address 13987 35th,Flushing, NY 11354

Lee Peter

Name / Names Lee Peter
Age N/A
Person 1308 Tuckerman St, Washington, DC 20011
Possible Relatives


B Lee

Lee Peter

Name / Names Lee Peter
Age N/A
Person 8 Corral, East Northport, NY 11731
Possible Relatives Rosemarie Lee Peter

Lee Peter

Name / Names Lee Peter
Age N/A
Person 718 N CEDAR ST, GILBERT, AZ 85233

Lee Peter

Name / Names Lee Peter
Age N/A
Person 302 Weatherby, Goldsboro, NC 27530
Possible Relatives

Lee Ivy Peter

Name / Names Lee Ivy Peter
Age N/A
Person 312 Denver, Pawnee, OK 74058
Possible Relatives

Lee Peter

Name / Names Lee Peter
Age N/A
Person 672 Portage, Vernon Hills, IL 60061

Lee Y Peter

Name / Names Lee Y Peter
Age N/A
Person 2044 Pettygrove, Portland, OR 97209

Lee Peter

Name / Names Lee Peter
Age N/A
Person 3320 Kilbourn, Milwaukee, WI 53208

Lee Peter

Name / Names Lee Peter
Age N/A
Person 410 Nome, Staten Island, NY 10314

Lee Peter

Name / Names Lee Peter
Age N/A
Person 837 56th St, Brooklyn, NY 11220

Lee Peter

Name / Names Lee Peter
Age N/A
Person 88 Garfield, Brooklyn, NY 11215

Lee Peter

Name / Names Lee Peter
Age N/A
Person 983 Spruce, Corvallis, OR 97330

Lee Peter

Name / Names Lee Peter
Age N/A
Person 341951 PO Box, Tampa, FL 33694

Lee Peter

Name / Names Lee Peter
Age N/A
Person 12515 15th, Flushing, NY 11356

Lee Peter

Name / Names Lee Peter
Age N/A
Person 1530 14th, Milwaukee, WI 53204

Lee Y Peter

Name / Names Lee Y Peter
Age N/A
Person 4225 80th, Flushing, NY 11373
Possible Relatives Y L Peter
Previous Address 4225 80th,Elmhurst, NY 11373
4225 80th,Flushing, NY 11373

Lee Peter

Name / Names Lee Peter
Age N/A
Person 194 WILDWOOD CIR, EL DORADO, AR 71730

Lee Peter

Business Name registrant
Person Name Lee Peter
Position company contact
State NJ
Address 103.5 Harrison Ave., GLEN RIDGE, 7028 NJ
Phone Number
Email [email protected]

Lee Peter

Business Name Royal Forest of Rusted Woodlands SCA
Person Name Lee Peter
Position company contact
State NJ
Address 205 Grove Ave, VERONA, 7044 NJ
Phone Number
Email [email protected]

Lee Peter

Business Name Peter Lee
Person Name Lee Peter
Position company contact
State NJ
Address 23 Crestwood Drive, ORANGE, 7051 NJ
Phone Number
Email [email protected]

Lee Peter

Business Name Peter Lee
Person Name Lee Peter
Position company contact
State ND
Address 638 4th St SW Valley City ND 58072-3706
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 701-845-2064

Lee Peter

Business Name Peter
Person Name Lee Peter
Position company contact
State NJ
Address 103.5 Harrison Ave., GLEN RIDGE, 7028 NJ
Phone Number
Email [email protected]

LEE PETER

Business Name ORIENTAL GOURMET, INC.
Person Name LEE PETER
Position registered agent
State GA
Address 2224 GUINEVERA WAY, ATLANTA, GA 30345
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-02-13
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lee Peter

Business Name Lee,Peter
Person Name Lee Peter
Position company contact
State PA
Address 1400 Martin St. Apt. 3044, STATE COLLEGE, 16803 PA
Phone Number
Email [email protected]

Lee Peter

Business Name Lee, Peter
Person Name Lee Peter
Position company contact
State PA
Address 7541 Graymore Rd, PITTSBURGH, 15220 PA
Phone Number
Email [email protected]

LEE PETER

Business Name LEE,PETER
Person Name LEE PETER
Position company contact
State WA
Address 16468 SE 31st, BELLEVUE, 98007 WA
Phone Number
Email [email protected]

LEE PETER

Business Name LEE, PETER
Person Name LEE PETER
Position company contact
State WA
Address 505 NE 170th Lane, SEATTLE, 98155 WA
Phone Number
Email [email protected]

Lee Peter

Business Name FIF Marketing
Person Name Lee Peter
Position company contact
State IL
Address 470 E Main St Lake Zurich IL 60047-2578
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 847-540-0611

Lee Peter

Business Name Endeavor Services
Person Name Lee Peter
Position company contact
State AZ
Address 990 E. River Rd #218, TUCSON, 85717 AZ
Email [email protected]

Lee Peter

Business Name Elixar
Person Name Lee Peter
Position company contact
State NC
Address Box 95137, DURHAM, 27708 NC
Phone Number
Email [email protected]

LEE PETER

Business Name CORNERSTONE MINISTRIES INTL
Person Name LEE PETER
Position company contact
State WA
Address PO BOX 55819, SEATTLE, 98155 WA
Phone Number 425-776-2927
Email [email protected]

Lee Peter

Business Name BILLS GROVE FLORIST
Person Name Lee Peter
Position company contact
State IL
Address 1263 W. DUNDEE ROAD, GREAT LAKES, 60088 IL
Email [email protected]

Lee Peter

Person Name Lee Peter
Filing Number 801861449
Position Manager
State TX
Address 2016 Brandiles Dr., Lewisville TX 75056

Peter Lee

State CA
Calendar Year 2012
Employer San Francisco
Job Title Transit Operator
Name Peter Lee
Annual Wage $144,287
Base Pay $67,901
Overtime Pay $30,544
Other Pay $4,950
Benefits $40,892
Total Pay $103,395

PETER C LEE

State CA
Calendar Year 2011
Employer State of California
Job Title OFFICER, CALIFORNIA HIGHWAY PATROL
Name PETER C LEE
Annual Wage $111,427
Base Pay $96,705
Overtime Pay $13,502
Other Pay $1,220
Benefits N/A
Total Pay $111,427

PETER V LEE

State CA
Calendar Year 2011
Employer State of California
Job Title EXECUTIVE DIRECTOR, CALIFORNIA HEALTH BENEFIT EXCHANGE
Name PETER V LEE
Annual Wage $31,241
Base Pay $31,241
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $31,241

PETER LEE

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name PETER LEE
Annual Wage $66,154
Base Pay $61,331
Overtime Pay $1,490
Other Pay $3,332
Benefits N/A
Total Pay $66,154

PETER LEE

State CA
Calendar Year 2011
Employer State of California
Job Title BUSINESS TAXES SPECIALIST II, BOARD OF EQUALIZATION
Name PETER LEE
Annual Wage $81,741
Base Pay $81,741
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $81,741

PETER H LEE

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name PETER H LEE
Annual Wage $57,962
Base Pay $51,413
Overtime Pay N/A
Other Pay $6,549
Benefits N/A
Total Pay $57,962

PETER LEE

State CA
Calendar Year 2011
Employer San Francisco
Job Title TRANSIT OPERATOR
Name PETER LEE
Annual Wage $98,661
Base Pay $67,959
Overtime Pay $28,991
Other Pay $1,711
Benefits N/A
Total Pay $98,661

PETER LEE

State CA
Calendar Year 2011
Employer San Francisco
Job Title FIREFIGHTER
Name PETER LEE
Annual Wage $147,437
Base Pay $105,935
Overtime Pay $27,528
Other Pay $13,975
Benefits N/A
Total Pay $147,437

Peter J. Lee

State CA
Calendar Year 2011
Employer Riverside County
Job Title RES PHYS & SURGEON - 3RD YR-E
Name Peter J. Lee
Annual Wage $34,798
Base Pay $29,346
Overtime Pay N/A
Other Pay N/A
Benefits $5,452
Total Pay $29,346

Peter J. Lee

State CA
Calendar Year 2011
Employer Riverside County
Job Title PHYSICIAN III
Name Peter J. Lee
Annual Wage $33,948
Base Pay $28,081
Overtime Pay N/A
Other Pay N/A
Benefits $5,867
Total Pay $28,081

PETER V LEE

State CA
Calendar Year 2011
Employer Merced
Job Title Senior Police Officer
Name PETER V LEE
Annual Wage $142,835
Base Pay $74,825
Overtime Pay $7,805
Other Pay $18,880
Benefits $41,325
Total Pay $101,510

PETER S LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ENVIRONMENTAL HEALTH SPECIALIST III
Name PETER S LEE
Annual Wage $121,253
Base Pay $70,978
Overtime Pay $18,190
Other Pay $5,841
Benefits $26,244
Total Pay $95,009

PETER LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title APPRAISER SPECIALIST I
Name PETER LEE
Annual Wage $111,303
Base Pay $80,283
Overtime Pay N/A
Other Pay $4,196
Benefits $26,824
Total Pay $84,479

PETER LEE

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Police Detective l
Name PETER LEE
Annual Wage $123,349
Base Pay $103,245
Overtime Pay $4,987
Other Pay $2,525
Benefits $12,592
Total Pay $110,757

PETER S LEE

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR BRIDGE ENGINEER
Name PETER S LEE
Annual Wage $132,318
Base Pay $132,318
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $132,318

Peter Lee

State CA
Calendar Year 2011
Employer Fresno
Job Title Services Aide
Name Peter Lee
Annual Wage $3,709
Base Pay $3,707
Overtime Pay N/A
Other Pay $2
Benefits N/A
Total Pay $3,709

PETER S LEE

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name PETER S LEE
Annual Wage $36,547
Base Pay $36,547
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $36,547

PETER A LEE

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name PETER A LEE
Annual Wage $30,024
Base Pay $30,024
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $30,024

PETER A LEE

State CA
Calendar Year 2011
Employer California State University
Job Title DEPARTMENT CHAIR - ACADEMIC YEAR
Name PETER A LEE
Annual Wage $55,245
Base Pay $55,245
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $55,245

PETER LEE

State CA
Calendar Year 2011
Employer Berkeley
Job Title POLICE OFFICER
Name PETER LEE
Annual Wage $221,990
Base Pay $107,276
Overtime Pay $21,507
Other Pay $16,268
Benefits $76,938
Total Pay $145,052

PETER F LEE

State CA
Calendar Year 2011
Employer Anaheim
Job Title Usher
Name PETER F LEE
Annual Wage $12,431
Base Pay $6,887
Overtime Pay N/A
Other Pay $209
Benefits $5,334
Total Pay $7,097

Peter Lee

State CA
Calendar Year 2011
Employer American Canyon
Job Title Wastewater Systems Manager
Name Peter Lee
Annual Wage $144,502
Base Pay $108,270
Overtime Pay N/A
Other Pay $4,080
Benefits $32,152
Total Pay $112,350

Flynn Peter Lee

State TX
Calendar Year 2018
Employer Wichita Falls Isd
Job Title Teacher
Name Flynn Peter Lee
Annual Wage $46,879

Lee Peter Kisuk

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Leader (With Faculty Rank)
Name Lee Peter Kisuk
Annual Wage $25,000

Ward Peter Lee

State MI
Calendar Year 2016
Employer Brighton Area Schools
Job Title Teaching
Name Ward Peter Lee
Annual Wage $24,481

Ward Peter Lee

State MI
Calendar Year 2015
Employer Brighton Area Schools
Job Title Teaching
Name Ward Peter Lee
Annual Wage $19,095

Lee Peter Hong Ung

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Assistant Professor
Name Lee Peter Hong Ung
Annual Wage $335,904

Lee Peter Hong Ung

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Health Sciences Fgp - Physician
Name Lee Peter Hong Ung
Annual Wage $225,000

PETER A LEE

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name PETER A LEE
Annual Wage $4,569
Base Pay N/A
Overtime Pay N/A
Other Pay $4,569
Benefits N/A
Total Pay $4,569

Lee Peter Hong Ung

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Medicine - Assistant Professor
Name Lee Peter Hong Ung
Annual Wage $54,122

PETER M LEE

State CA
Calendar Year 2011
Employer State of California
Job Title TRANSPORTATION ENGINEER (CIVIL)
Name PETER M LEE
Annual Wage $101,189
Base Pay $90,192
Overtime Pay $10,997
Other Pay N/A
Benefits N/A
Total Pay $101,189

PETER D LEE

State CA
Calendar Year 2011
Employer University of California
Job Title BUYER III
Name PETER D LEE
Annual Wage $72,065
Base Pay $72,065
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,065

Peter Lee

State CA
Calendar Year 2012
Employer San Francisco
Job Title Firefighter
Name Peter Lee
Annual Wage $212,705
Base Pay $110,847
Overtime Pay $44,060
Other Pay $18,675
Benefits $39,123
Total Pay $173,582

PETER LEE

State CA
Calendar Year 2012
Employer San Dimas
Job Title ENGINEERING INTERN
Name PETER LEE
Annual Wage $9,571
Base Pay $9,571
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,571

Peter G Lee

State CA
Calendar Year 2012
Employer Roseville City Elementary
Job Title Teachers Middle School
Name Peter G Lee
Annual Wage $9,588
Base Pay N/A
Overtime Pay N/A
Other Pay $9,588
Benefits N/A
Total Pay $9,588
County Placer County

Peter J. Lee

State CA
Calendar Year 2012
Employer Riverside County
Job Title PHYSICIAN III
Name Peter J. Lee
Annual Wage $93,116
Base Pay $78,825
Overtime Pay N/A
Other Pay N/A
Benefits $14,292
Total Pay $78,825

Peter Lee

State CA
Calendar Year 2012
Employer Rincon Valley Union Elementary
Job Title Bus Driver
Name Peter Lee
Annual Wage $37,234
Base Pay $26,704
Overtime Pay $572
Other Pay $461
Benefits $9,497
Total Pay $27,737
County Sonoma County

PETER H LEE

State CA
Calendar Year 2012
Employer Pismo Beach
Job Title Lifeguard
Name PETER H LEE
Annual Wage $4,351
Base Pay $4,351
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,351

Peter Lee

State CA
Calendar Year 2012
Employer Metropolitan Transportation Commission
Job Title Senior Planner/Analyst
Name Peter Lee
Annual Wage $164,147
Base Pay $121,046
Overtime Pay N/A
Other Pay $12,016
Benefits $31,085
Total Pay $133,062

PETER V LEE

State CA
Calendar Year 2012
Employer Merced
Job Title Senior Police Officer
Name PETER V LEE
Annual Wage $141,442
Base Pay $74,587
Overtime Pay $8,159
Other Pay $18,693
Benefits $40,003
Total Pay $101,439

PETER S LEE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ENVIRONMENTAL HEALTH SPECIALIST III
Name PETER S LEE
Annual Wage $126,960
Base Pay $70,978
Overtime Pay $21,828
Other Pay $5,388
Benefits $28,766
Total Pay $98,194

PETER LEE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title APPRAISER SPECIALIST I
Name PETER LEE
Annual Wage $114,279
Base Pay $80,283
Overtime Pay N/A
Other Pay $3,927
Benefits $30,068
Total Pay $84,211

Peter Lee

State CA
Calendar Year 2012
Employer Los Angeles Community College District
Job Title Instructor, Adjunct
Name Peter Lee
Annual Wage $19,542
Base Pay $16,878
Overtime Pay N/A
Other Pay $1,175
Benefits $1,489
Total Pay $18,053

PETER LEE

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Police Detective II
Name PETER LEE
Annual Wage $122,213
Base Pay $103,941
Overtime Pay $4,621
Other Pay $1,025
Benefits $12,626
Total Pay $109,587

Lee Peter Saewook

State CA
Calendar Year 2011
Employer University of California
Job Title ANALYST, ADMINISTRATIVE,PRIN I
Name Lee Peter Saewook
Annual Wage $47,816
Base Pay $47,816
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $47,816

Peter Lee

State CA
Calendar Year 2012
Employer Glendale
Job Title Administrative Analyst
Name Peter Lee
Annual Wage $85,067
Base Pay $54,886
Overtime Pay N/A
Other Pay $13,053
Benefits $17,128
Total Pay $67,939

Peter G Lee

State CA
Calendar Year 2012
Employer Eureka Union
Job Title Certificate Sub
Name Peter G Lee
Annual Wage $900
Base Pay N/A
Overtime Pay N/A
Other Pay $900
Benefits N/A
Total Pay $900
County Placer County

Peter Lee

State CA
Calendar Year 2012
Employer East Bay Municipal Utility District
Job Title Senior Construction Inspector
Name Peter Lee
Annual Wage $8,837
Base Pay $4,478
Overtime Pay N/A
Other Pay $1,330
Benefits $3,029
Total Pay $5,808

PETER A LEE

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name PETER A LEE
Annual Wage $19,918
Base Pay N/A
Overtime Pay N/A
Other Pay $19,918
Benefits N/A
Total Pay $19,918

PETER S LEE

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name PETER S LEE
Annual Wage $36,547
Base Pay $36,547
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $36,547

PETER A LEE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name PETER A LEE
Annual Wage $35,028
Base Pay $35,028
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $35,028

PETER A LEE

State CA
Calendar Year 2012
Employer California State University
Job Title DEPARTMENT CHAIR - ACADEMIC YEAR
Name PETER A LEE
Annual Wage $50,521
Base Pay $49,721
Overtime Pay N/A
Other Pay $800
Benefits N/A
Total Pay $50,521

PETER LEE

State CA
Calendar Year 2012
Employer Berkeley
Job Title POLICE OFFICER
Name PETER LEE
Annual Wage $246,586
Base Pay $111,371
Overtime Pay $31,687
Other Pay $19,550
Benefits $83,977
Total Pay $162,609

PETER LEE

State CA
Calendar Year 2012
Employer Arcadia
Job Title LIBRARY AIDE
Name PETER LEE
Annual Wage $6,736
Base Pay $6,736
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,736

PETER F LEE

State CA
Calendar Year 2012
Employer Anaheim
Job Title Usher
Name PETER F LEE
Annual Wage $14,755
Base Pay $8,517
Overtime Pay N/A
Other Pay $322
Benefits $5,917
Total Pay $8,838

Peter Lee

State CA
Calendar Year 2012
Employer American Canyon
Job Title Wastewater Systems Manager
Name Peter Lee
Annual Wage $147,849
Base Pay $108,264
Overtime Pay N/A
Other Pay $4,080
Benefits $35,505
Total Pay $112,344

PETER SOO LEE

State CA
Calendar Year 2011
Employer University of California
Job Title USHER
Name PETER SOO LEE
Annual Wage $5,032
Base Pay $5,032
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,032

Lee Peter Yun-hyoung

State CA
Calendar Year 2011
Employer University of California
Job Title PROFESSOR-LAW SCHOOL SCALE
Name Lee Peter Yun-hyoung
Annual Wage $157,975
Base Pay $141,975
Overtime Pay N/A
Other Pay $16,000
Benefits N/A
Total Pay $157,975

Peter Lee

State CA
Calendar Year 2012
Employer Fresno
Job Title Services Aide
Name Peter Lee
Annual Wage $7,210
Base Pay $7,208
Overtime Pay N/A
Other Pay $2
Benefits N/A
Total Pay $7,210

Lee Peter Hong Ung

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Assistant Professor
Name Lee Peter Hong Ung
Annual Wage $316,984

Lee J Peter

Name Lee J Peter
Address 11004 Harding Rd Laurel MD 20723-2034 -2034
Phone Number 301-497-7686
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Lee Peter

Name Lee Peter
Address 830 NE Killingsworth St Portland OR 97211-3875 APT 9-3868
Phone Number 503-282-5181
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Lee A Peter

Name Lee A Peter
Address 23470 King Dr Clinton Township MI 48035 -2982
Phone Number 586-792-1793
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Language English

Lee Peter

Name Lee Peter
Address 1417 9th St Sw Valley City ND 58072 -3609
Phone Number 701-845-0787
Email [email protected]
Gender Unknown
Date Of Birth 1963-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Lee M Peter

Name Lee M Peter
Address 1473 Hoe Ave Bronx NY 10460-5959 -5959
Phone Number 917-209-8147
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed College
Language English

PETER, LEE

Name PETER, LEE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991128555
Application Date 2008-04-26
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender U
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4 Reagan Park Dr WEAVERVILLE NC

PETER + DEBORAH LEE

Name PETER + DEBORAH LEE
Address 677 Plymouth Street Holbrook MA 02343
Value 117700
Landvalue 117700
Buildingvalue 115500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

LEE PETER

Name LEE PETER
Address 109 LAFAYETTE STREET, NY 10013
Value 79328
Full Value 79328
Block 197
Lot 1035

LEE, S PETER

Name LEE, S PETER
Physical Address 031 HANOVER RD
Owner Address 31 HANVOER RD
Sale Price 740000
Ass Value Homestead 272700
County morris
Address 031 HANOVER RD
Value 664200
Net Value 664200
Land Value 391500
Prior Year Net Value 725900
Transaction Date 2013-01-29
Property Class Residential
Deed Date 2011-02-04
Sale Assessment 725900
Year Constructed 1948
Price 740000

LEE, PETER

Name LEE, PETER
Physical Address 14 BITTER ROOT TR
Owner Address 14 BITTER ROOT TR
Sale Price 275000
Ass Value Homestead 180200
County sussex
Address 14 BITTER ROOT TR
Value 237400
Net Value 237400
Land Value 57200
Prior Year Net Value 237400
Transaction Date 2011-01-11
Property Class Residential
Deed Date 2003-10-16
Sale Assessment 153500
Year Constructed 1996
Price 275000

LEE, PETER

Name LEE, PETER
Physical Address 24 WEISS DR
Owner Address 24 WEISS DR
Sale Price 450000
Ass Value Homestead 420500
County morris
Address 24 WEISS DR
Value 705400
Net Value 705400
Land Value 284900
Prior Year Net Value 705400
Transaction Date 2012-02-23
Property Class Residential
Deed Date 1996-09-06
Sale Assessment 302200
Year Constructed 1983
Price 450000

LEE, PETER

Name LEE, PETER
Physical Address 161 COLES ST.
Owner Address 161 COLES STREET
Sale Price 305000
Ass Value Homestead 116500
County hudson
Address 161 COLES ST.
Value 120000
Net Value 120000
Land Value 3500
Prior Year Net Value 120000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2000-06-27
Sale Assessment 80000
Price 305000

LEE, PETER

Name LEE, PETER
Physical Address 2477 7TH ST.
Owner Address 2477 7TH ST.
Sale Price 514000
Ass Value Homestead 310600
County bergen
Address 2477 7TH ST.
Value 488600
Net Value 488600
Land Value 178000
Prior Year Net Value 488600
Transaction Date 2010-11-19
Property Class Residential
Deed Date 2010-10-14
Sale Assessment 488600
Year Constructed 1989
Price 514000

PETER MARY LEE

Name PETER MARY LEE
Physical Address 3122 71ST ST W, LEHIGH ACRES, FL 33971
Owner Address 700 W FABYAN PKWY APT 208A, BATAVIA, IL 60510
County Lee
Land Code Vacant Residential
Address 3122 71ST ST W, LEHIGH ACRES, FL 33971

PETER M BROOKE &W LEE A

Name PETER M BROOKE &W LEE A
Physical Address 10284 NW 44 TER, Doral, FL 33178
Owner Address 10284 NW 44 TERR, MIAMI, FL 33178
Ass Value Homestead 197763
Just Value Homestead 242820
County Miami Dade
Year Built 1992
Area 1900
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10284 NW 44 TER, Doral, FL 33178

LEE PETER

Name LEE PETER
Address 377 HART STREET, NY 11206
Value 526000
Full Value 526000
Block 1592
Lot 64
Stories 2

PETER M BROOKE &W LEE A

Name PETER M BROOKE &W LEE A
Physical Address 5005 COLLINS AVE 912, Miami Beach, FL 33140
Owner Address 10284 NW 44 TERR, MIAMI, FL 33178
County Miami Dade
Year Built 1964
Area 988
Land Code Condominiums
Address 5005 COLLINS AVE 912, Miami Beach, FL 33140

PETER F LEE

Name PETER F LEE
Physical Address 7473 SW 109 PL, Unincorporated County, FL 33173
Owner Address 7473 SW 109 PLACE, MIAMI, FL
Ass Value Homestead 133430
Just Value Homestead 137510
County Miami Dade
Year Built 1985
Area 1340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7473 SW 109 PL, Unincorporated County, FL 33173

LEE, PETER

Name LEE, PETER
Physical Address 701 LAKEWOOD CIR, MERRITT ISLAND, FL 32952
Owner Address 701 LAKEWOOD CIRCLE, MERRITT ISLAND, FL 32953
Ass Value Homestead 239800
Just Value Homestead 284150
County Brevard
Year Built 1982
Area 2524
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 701 LAKEWOOD CIR, MERRITT ISLAND, FL 32952

LEE, PETER

Name LEE, PETER
Physical Address 250 SYKES CREEK PKWY S, MERRITT ISLAND, FL 32952
Owner Address 701 LAKEWOOD CIRCLE, MERRITT ISLAND, FL 32952
County Brevard
Year Built 1986
Area 1260
Land Code Condominiums
Address 250 SYKES CREEK PKWY S, MERRITT ISLAND, FL 32952

LEE PETER

Name LEE PETER
Physical Address 2286 SHERWOOD DR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1960
Area 1278
Land Code Single Family
Address 2286 SHERWOOD DR, SOUTH DAYTONA, FL 32119

LEE PETER

Name LEE PETER
Physical Address 519 N RIDGEWOOD AV, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1941
Area 4338
Land Code Mixed use - store and office or store and res
Address 519 N RIDGEWOOD AV, DAYTONA BEACH, FL 32114

LEE PETER

Name LEE PETER
Physical Address 527 N RIDGEWOOD AV, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1936
Area 9952
Land Code Private schools and colleges
Address 527 N RIDGEWOOD AV, DAYTONA BEACH, FL 32114

LEE PETER

Name LEE PETER
Physical Address 211 SANDY CIR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1962
Area 912
Land Code Single Family
Address 211 SANDY CIR, SOUTH DAYTONA, FL 32119

PETER LEE

Name PETER LEE
Physical Address 5761 GATLIN AVE UNIT 515, ORLANDO, FL 32822
Owner Address BRIDGER JAMES, STONELEIGH SURREY, UK
County Orange
Year Built 1990
Area 735
Land Code Condominiums
Address 5761 GATLIN AVE UNIT 515, ORLANDO, FL 32822

LEE PETER

Name LEE PETER
Physical Address 209 SANDY CIR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1962
Area 1025
Land Code Single Family
Address 209 SANDY CIR, SOUTH DAYTONA, FL 32119

LEE PETER

Name LEE PETER
Address 1248 73 STREET, NY 11228
Value 16017
Full Value 16017
Block 6199
Lot 1010
Stories 3

LEE, PETER

Name LEE, PETER
Address 510 EAST 80 STREET, NY 10075
Value 187217
Full Value 187217
Block 1576
Lot 1012
Stories 15

PETER & LINDA LEE

Name PETER & LINDA LEE
Address 2905 Greenwood Road Hazel Crest IL 60429
Landarea 7,020 square feet
Airconditioning Yes
Basement Partial and Rec Room

LEE PETER

Name LEE PETER
Address 109 Lafayette Street #802 Manhattan NY 10013
Value 105173
Landvalue 13471

LEE PETER

Name LEE PETER
Address 377 Hart Street Brooklyn NY 11206
Value 610000
Landvalue 10320

LEE PETER

Name LEE PETER
Address 6453 N Elkcam Boulevard Citrus Springs FL
Value 16992
Landvalue 16992
Landarea 29,859 square feet
Type Commercial Property

PETER SUN HO LEE

Name PETER SUN HO LEE
Address 87-07 57 ROAD, NY 11373
Value 439182
Full Value 439182
Block 2856
Lot 1052
Stories 1

PETER LEE Y

Name PETER LEE Y
Address 42-25 80 STREET, NY 11373
Value 41136
Full Value 41136
Block 1526
Lot 1071
Stories 6

PETER LEE KIM

Name PETER LEE KIM
Address 142 BAY 49 STREET, NY 11214
Value 701000
Full Value 701000
Block 6916
Lot 36
Stories 3

PETER LEE CHIN

Name PETER LEE CHIN
Address 52-01 92 STREET, NY 11373
Value 475000
Full Value 475000
Block 1868
Lot 64
Stories 2.5

LEE, PETER

Name LEE, PETER
Address 70 BATTERY PLACE, NY 10280
Value 403958
Full Value 403958
Block 16
Lot 1731
Stories 33

PETER LEE

Name PETER LEE
Address 410 NOME AVENUE, NY 10314
Value 389000
Full Value 389000
Block 2402
Lot 38
Stories 3

PETER LEE

Name PETER LEE
Address 88 GARFIELD PLACE, NY 11215
Value 1952000
Full Value 1952000
Block 965
Lot 16
Stories 2

PETER LEE

Name PETER LEE
Address 1473 HOE AVENUE, NY 10460
Value 361000
Full Value 361000
Block 2981
Lot 141
Stories 3

PETER LEE

Name PETER LEE
Address 213 EAST 77 STREET, NY 10075
Value 121443
Full Value 121443
Block 1432
Lot 1002
Stories 6

PETER CHIN LEE

Name PETER CHIN LEE
Address 36-11 CORPORAL STONE ST, NY 11361
Value 545000
Full Value 545000
Block 6177
Lot 55
Stories 2

LEE, PETER

Name LEE, PETER
Address 95-14 76 STREET, NY 11416
Value 335000
Full Value 335000
Block 9000
Lot 14
Stories 2

LEE, PETER

Name LEE, PETER
Address 147-48 ROOSEVELT AVENUE, NY 11354
Value 80277
Full Value 80277
Block 5027
Lot 1157
Stories 3

LEE, PETER

Name LEE, PETER
Address 33-52 58 STREET, NY 11377
Value 511000
Full Value 511000
Block 1181
Lot 62
Stories 2

PETER LEE

Name PETER LEE
Address 139-87 35 AVENUE, NY 11354
Value 16787
Full Value 16787
Block 4994
Lot 1325
Stories 6

LEE PETER

Name LEE PETER
Physical Address 205 SANDY CIR, SOUTH DAYTONA, FL 32119
Ass Value Homestead 57069
Just Value Homestead 57069
County Volusia
Year Built 1963
Area 851
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 205 SANDY CIR, SOUTH DAYTONA, FL 32119

LEE PETER

Name LEE PETER
Visit Date 4/13/10 8:30
Appointment Number U99608
Type Of Access VA
Appt Made 4/22/10 12:46
Appt Start 4/23/10 10:00
Appt End 4/23/10 23:59
Total People 380
Last Entry Date 4/22/10 12:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LEE PETER

Name LEE PETER
Car MAZDA CX-9
Year 2010
Address 5758 Moonstone Loop SE, Salem, OR 97306-3512
Vin JM3TB3MV2A0209523
Phone 503-370-9258

lee peter

Name lee peter
Domain yuxiaotong.net
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address zuojiazhuang bei jing shi bei jing 100013
Registrant Country Registrant Phone Number ......... +86.01068014801
Registrant Fax 8601068014801

lee peter

Name lee peter
Domain gzlfblg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address He Nan Zheng Zhou he nan HA 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

Lee Peter

Name Lee Peter
Domain hominggroup.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 250 Hennessy Road Wanchai HongKong HongKong HongKong 000000
Registrant Country Registrant Phone Number ......... +86.85269500399
Registrant Fax 8685228911996

Lee Peter

Name Lee Peter
Domain hktin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 6, 12/F, KWAI HONG HOUSE, KWAI FONG Hong Kong 00000
Registrant Country HONG KONG

Lee Peter

Name Lee Peter
Domain passivehauswindows.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name WEBFUSION LTD.
Registrant Address 17 Greystone close Westhoughton BL5 3ZL
Registrant Country UNITED KINGDOM

lee peter

Name lee peter
Domain gylfblg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuiYang BaiYunstree ShanWenCountry guiyang GZ 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

LEE PETER

Name LEE PETER
Domain tonizhong.com
Contact Email [email protected]
Whois Sever whois.enetica.com.au
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name ENETICA PTY LTD
Registrant Address 4 Distillery Drive Pyrmont NSW 2009
Registrant Country AUSTRALIA

Lee Peter

Name Lee Peter
Domain eurborn.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-03-25
Update Date 2013-09-04
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.6, Hongshi Road, Ludong District, Humen Town Dongguan Guangdong 523936
Registrant Country Registrant Phone Number ......... +86.076985232755
Registrant Fax 86076985232835

Lee Peter

Name Lee Peter
Domain sztopsunporcelain.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-06-14
Update Date 2013-05-16
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Buji town, Longgang District, Shenzhen Shenzhen guang dong 518000
Registrant Country Registrant Phone Number ......... +86.075536647123
Registrant Fax 86075525271192

lee peter

Name lee peter
Domain dllfblg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address He Nan Zheng Zhou he nan HA 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

lee peter

Name lee peter
Domain pjpop.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshi chaoyang dongtucheng bei jing shi bei jing 100013
Registrant Country Registrant Phone Number ......... +86.01052979829
Registrant Fax 8601052979829

LEE Peter

Name LEE Peter
Domain noncase.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address sugan road #90 nanshangqu shenzhen shenzhen Guangdong 51800
Registrant Country CHINA

Lee Peter

Name Lee Peter
Domain accelled.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-11-28
Update Date 2012-11-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.393 North Dongan Rd. Guzhen Town Zhongshan City zhong shan shi guang dong 528421
Registrant Country Registrant Phone Number ......... +86.076022393438 - 906
Registrant Fax 86076022391748

LEE Peter

Name LEE Peter
Domain led-volt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address sugan road #90 nanshangqu shenzhen shenzhen Guangdong 51800
Registrant Country CHINA

Lee Peter

Name Lee Peter
Domain eco-bubs.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2008-08-26
Update Date 2012-08-27
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 4 Harriet Ave Castle Hill NSW 2154
Registrant Country AUSTRALIA
Registrant Fax 61 02 88507161

lee peter

Name lee peter
Domain zzlfblg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address He Nan Zheng Zhou he nan HA 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

Lee Peter

Name Lee Peter
Domain xn--rhqv3yssa.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-06-27
Update Date 2012-06-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 28 Jurong Port Road Singapore Singarpore Singarpore 619113
Registrant Country Registrant Phone Number ......... +86.01085276468 - 648
Registrant Fax 8601085275038

lee peter

Name lee peter
Domain shlfblg.net
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address He Nan Zheng Zhou he nan HA 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

lee peter

Name lee peter
Domain cqlfblg.net
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address He Nan Zheng Zhou he nan HA 650000
Registrant Country Registrant Phone Number ......... +86.02367459210
Registrant Fax 8602367459210

Lee Peter

Name Lee Peter
Domain ahviley.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-10-11
Update Date 2012-10-11
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room 709, Jinzuo A, No.691 West ChangJiang road, Hefei Anhui China.230088 he fei shi an hui 230088
Registrant Country Registrant Phone Number ......... +86.05515837942
Registrant Fax 8605515837943

Lee Peter

Name Lee Peter
Domain passivehausdoors.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name WEBFUSION LTD.
Registrant Address 17 Greystone close Westhoughton BL5 3ZL
Registrant Country UNITED KINGDOM