Lee Sandra

We have found 156 public records related to Lee Sandra in 23 states . Ethnicity of Lee Sandra is Unknown. There are 9 business registration records connected with Lee Sandra in public records. The businesses are registered in 3 states: MI, GA and WA. 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 eight different job titles. Most of them are employed as It Professional. These employees work in 6 states: AL, AZ, CO, FL, AR and DE. Average wage of employees is $37,327.


Lee Mcelhanno Sandra

Name / Names Lee Mcelhanno Sandra
Age 81
Birth Date 1943
Also Known As Sandra A Mcgill
Person 3815 27th Ave #23, Phoenix, AZ 85017
Possible Relatives
Previous Address 3815 27th Ave #23, Phoenix, AZ 85017
1776 Palo Verde Ave, Tucson, AZ 85713
3225 Durango St, Phoenix, AZ 85009

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 834 E ROBINSON ST, GROVELAND, FL 34736

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 17276 LINCOLN LN, JUPITER, FL 33458

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 306 BANYAN AVE, PAHOKEE, FL 33476

Lee L Sandra

Name / Names Lee L Sandra
Age N/A
Person 207 Humen House, Fairfield, CT 06430
Previous Address 48 Southport Woods Dr #48, Southport, CT 06890

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 6006 Sunnydale Rd, Narrows, KY 42347
Previous Address 75 RR 1 POB, Dundee, KY 42338

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 4715 Louis Ave, Austin, TX 78721
Possible Relatives

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 14 GREEN VALLEY LOOP, VILONIA, AR 72173
Phone Number 501-796-2164

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 4964 KNOX CT, DENVER, CO 80221
Phone Number 303-455-3493

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 1004 CABO BLANCO AVE E, ATLANTIC BEACH, FL 32233
Phone Number 904-242-8084

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 3000 CAMELOT WOODS DR, LAWRENCEVILLE, GA 30044
Phone Number 770-925-3001

Lee D Sandra

Name / Names Lee D Sandra
Age N/A
Person 943 GREENWOOD RD, NORWAY, ME 4268
Phone Number 207-527-2839

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 5001 STICKLEY RD, ROCKVILLE, MD 20852
Phone Number 301-881-2823

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 27 CLOVER ST, NEW BEDFORD, MA 2740
Phone Number 508-994-7025

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 715 TALLAHASSEE DR NE, ST PETERSBURG, FL 33702
Phone Number 727-570-8737

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 468 McElvain Ln, Lebanon Junction, KY 40150

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 225 Deacon Trce, Taylorsville, KY 40071

Lee Rodriguez Sandra

Name / Names Lee Rodriguez Sandra
Age N/A
Person 8407 Coulver Rd #I, Austin, TX 78747

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 1596 44th St, Baton Rouge, LA 70802

Lee Sanchez Sandra

Name / Names Lee Sanchez Sandra
Age N/A
Person 1300 Ware Rd #52, Mcallen, TX 78501

Lee Chesmer Sandra

Name / Names Lee Chesmer Sandra
Age N/A
Person 1629 Parkline, Pittsburgh, PA 15227

Lee Morales Sandra

Name / Names Lee Morales Sandra
Age N/A
Person 186 Terhune Ave #D, Lodi, NJ 07644

Lee Garcia Sandra

Name / Names Lee Garcia Sandra
Age N/A
Person 582 PO Box, Alice, TX 78333

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 9559 E STELLA RD, TUCSON, AZ 85730

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 4302 ENSENADA ST, DENVER, CO 80249

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 58 MOUNTAIN SPRING RD, FARMINGTON, CT 6032

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 2448 STATE ROUTE 161, CENTRALIA, IL 62801

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 1540 PAULA ST, NEW ORLEANS, LA 70122

Lee Rocheford Sandra

Name / Names Lee Rocheford Sandra
Age N/A
Person 8533 5th St #104, Pembroke Pines, FL 33025

Lee Sandra

Name / Names Lee Sandra
Age N/A
Person 10 GARY PL, FEEDING HILLS, MA 1030

LEE Sandra

Business Name Wells Fargo Mortgage
Person Name LEE Sandra
Position company contact
State WA
Address 3405 188th Street SW - Suite 302, LYNNWOOD, 98036 WA
Phone Number
Email [email protected]

LEE SANDRA

Business Name SOUTHEASTERN SECURITY SERVICES, INC.
Person Name LEE SANDRA
Position registered agent
State GA
Address 4058 SEVEN HILLS TRAIL, STONE MOUNTAIN, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-02-14
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lee Sandra

Business Name Lee, Sandra
Person Name Lee Sandra
Position company contact
State WA
Address 15002 NE 65th Street, REDMOND, 98052 WA
Phone Number
Email [email protected]

LEE SANDRA

Business Name LEE, SANDRA
Person Name LEE SANDRA
Position company contact
State MI
Address 47622 Brittany Court, OXFORD, 48371 MI
Phone Number 248-347-6565
Email [email protected]

Lee Sandra

Business Name Jeanne Anderson
Person Name Lee Sandra
Position company contact
State WA
Address PO Box 53191, BELLEVUE, 98015 WA
Phone Number
Email [email protected]

Lee Sandra

Business Name Foundation Scholarship Program
Person Name Lee Sandra
Position company contact
Phone Number
Email [email protected]

Lee Sandra

Business Name Fan Protest
Person Name Lee Sandra
Position company contact
State WA
Address 15002 NE 65th Street, REDMOND, 98052 WA
Phone Number
Email [email protected]

Lee Sandra

Business Name Better Home Products
Person Name Lee Sandra
Position company contact
Phone Number
Email [email protected]
Type 733105
Title President

LEE, SANDRA

Business Name ARDNAS, INC.
Person Name LEE, SANDRA
Position registered agent
State GA
Address 1904 MT. BROOK DRIVE, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-01
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Smith Sandra Lee

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Smith Sandra Lee
Annual Wage $80,788

Glover Sandra Lee

State DE
Calendar Year 2015
Employer Christina Sd-autistic School
Name Glover Sandra Lee
Annual Wage $32,384

Chambers Sandra Lee

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Chambers Sandra Lee
Annual Wage $58,935

Potter Sandra Lee

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Potter Sandra Lee
Annual Wage $580

Potter Sandra Lee

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Potter Sandra Lee
Annual Wage $5,031

Potter Sandra Lee

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Potter Sandra Lee
Annual Wage $6,331

Hodgden Lee Sandra

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Hodgden Lee Sandra
Annual Wage $29,967

Wilson Sandra Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Temporary Aide
Name Wilson Sandra Lee
Annual Wage $13,581

Love Sandra Lee

State CO
Calendar Year 2017
Employer School District of Salida R-32
Job Title Teacher
Name Love Sandra Lee
Annual Wage $45,055

Hodgden Lee Sandra

State CO
Calendar Year 2017
Employer School District of Garfield RE-2
Name Hodgden Lee Sandra
Annual Wage $23,206

Kiel Sandra Lee

State CO
Calendar Year 2017
Employer Governor's Office
Job Title It Professional
Name Kiel Sandra Lee
Annual Wage $67,764

Kiel Sandra Lee

State CO
Calendar Year 2016
Employer Governor's Office
Job Title It Professional
Name Kiel Sandra Lee
Annual Wage $66,924

Smith Sandra Lee

State AR
Calendar Year 2017
Employer Van Buren School District
Name Smith Sandra Lee
Annual Wage $48,110

Smith Sandra Lee

State AR
Calendar Year 2017
Employer State Military Department
Job Title Youth Program Specialist
Name Smith Sandra Lee
Annual Wage $25,268

Kimbel Sandra Lee

State DE
Calendar Year 2015
Employer Dnrec/waste & Haz Sub
Name Kimbel Sandra Lee
Annual Wage $36,502

Hayes Sandra Lee

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Hayes Sandra Lee
Annual Wage $72,879

Norris Sandra Lee

State AR
Calendar Year 2017
Employer Batesville School District
Name Norris Sandra Lee
Annual Wage $16,559

Smith Sandra Lee

State AR
Calendar Year 2016
Employer Van Buren School District
Name Smith Sandra Lee
Annual Wage $47,092

Hayes Sandra Lee

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Hayes Sandra Lee
Annual Wage $68,890

Hale Sandra Lee

State AR
Calendar Year 2016
Employer Bentonville School District
Name Hale Sandra Lee
Annual Wage $56,256

Norris Sandra Lee

State AR
Calendar Year 2016
Employer Batesville School District
Name Norris Sandra Lee
Annual Wage $15,670

Smith Sandra Lee

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Administrative Specialist Ii
Name Smith Sandra Lee
Annual Wage $21,827

Smith Sandra Lee

State AR
Calendar Year 2015
Employer Van Buren School District
Name Smith Sandra Lee
Annual Wage $46,024

Hayes Sandra Lee

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Hayes Sandra Lee
Annual Wage $68,860

Hale Sandra Lee

State AR
Calendar Year 2015
Employer Bentonville School District
Name Hale Sandra Lee
Annual Wage $58,108

Norris Sandra Lee

State AR
Calendar Year 2015
Employer Batesville School District
Name Norris Sandra Lee
Annual Wage $15,075

Bradley Sandra Lee

State AZ
Calendar Year 2018
Employer School District of Payson Unified #10
Name Bradley Sandra Lee
Annual Wage $320

Miller Sandra Lee

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Instructional Assistant Special Ed Ii
Name Miller Sandra Lee
Annual Wage $24,037

Hale Sandra Lee

State AR
Calendar Year 2017
Employer Bentonville School District
Name Hale Sandra Lee
Annual Wage $57,358

Morris Sandra Lee

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Inst Asst-sped/autism
Name Morris Sandra Lee
Annual Wage $14,558

Potter Sandra Lee

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Potter Sandra Lee
Annual Wage $18,459

Glover Sandra Lee

State DE
Calendar Year 2016
Employer Christina Sd-autistic School
Name Glover Sandra Lee
Annual Wage $30,558

Mattox Sandra Lee

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Mattox Sandra Lee
Annual Wage $39,337

Johnson Sandra Lee

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Johnson Sandra Lee
Annual Wage $57,319

Kelley Sandra Lee

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Kelley Sandra Lee
Annual Wage $68,704

Davis Sandra Lee

State FL
Calendar Year 2016
Employer Escambia Co Sheriff's Dept
Name Davis Sandra Lee
Annual Wage $49,302

Walker Sandra Lee

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Walker Sandra Lee
Annual Wage $3,710

Ferguson Sandra Lee

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Ferguson Sandra Lee
Annual Wage $32,449

Curtis Sandra Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Curtis Sandra Lee
Annual Wage $49,641

Smith Sandra Lee

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Smith Sandra Lee
Annual Wage $79,337

Mattox Sandra Lee

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Mattox Sandra Lee
Annual Wage $38,805

Johnson Sandra Lee

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Johnson Sandra Lee
Annual Wage $57,627

Kelley Sandra Lee

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Kelley Sandra Lee
Annual Wage $67,661

Cosby Sandra Lee

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Cosby Sandra Lee
Annual Wage $15,802

Chambers Sandra Lee

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Chambers Sandra Lee
Annual Wage $62,533

Curtis Sandra Lee

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Curtis Sandra Lee
Annual Wage $47,226

Simmons Sandra Lee

State DE
Calendar Year 2018
Employer Dhr/Div Of Dvrsity & Inclusion
Name Simmons Sandra Lee
Annual Wage $6,247

Simmons Sandra Lee

State DE
Calendar Year 2018
Employer Dhr / Div Of Personnel Mgmt
Name Simmons Sandra Lee
Annual Wage $5,798

Glover Sandra Lee

State DE
Calendar Year 2018
Employer Christina Sd-Autistic School
Name Glover Sandra Lee
Annual Wage $27,131

Chambers Sandra Lee

State DE
Calendar Year 2018
Employer Cape Henlopen School Dis
Name Chambers Sandra Lee
Annual Wage $67,554

Simmons Sandra Lee

State DE
Calendar Year 2017
Employer Omb/Human Resource Operations
Name Simmons Sandra Lee
Annual Wage $11,742

Kimbel Sandra Lee

State DE
Calendar Year 2017
Employer Dnrec/Waste & Haz Sub
Name Kimbel Sandra Lee
Annual Wage $39,103

Simmons Sandra Lee

State DE
Calendar Year 2017
Employer Dhr / Div Of Personnel Mgmt
Name Simmons Sandra Lee
Annual Wage $4,079

Glover Sandra Lee

State DE
Calendar Year 2017
Employer Christina Sd-Autistic School
Name Glover Sandra Lee
Annual Wage $32,497

Chambers Sandra Lee

State DE
Calendar Year 2017
Employer Cape Henlopen School Dis
Name Chambers Sandra Lee
Annual Wage $65,396

Potter Sandra Lee

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Potter Sandra Lee
Annual Wage $15,092

Simmons Sandra Lee

State DE
Calendar Year 2016
Employer Omb/human Resource Operations
Name Simmons Sandra Lee
Annual Wage $21,392

Kimbel Sandra Lee

State DE
Calendar Year 2016
Employer Dnrec/waste & Haz Sub
Name Kimbel Sandra Lee
Annual Wage $38,006

Kimbel Sandra Lee

State DE
Calendar Year 2018
Employer Dnrec/Waste & Haz Sub
Name Kimbel Sandra Lee
Annual Wage $39,527

Patton Sandra Lee

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Patton Sandra Lee
Annual Wage $23,614

Lee Sandra

Name Lee Sandra
Address 5913 9th St Mays Landing NJ 08330 -2111
Phone Number 609-909-1241
Email [email protected]
Gender Unknown
Ethnicity Unknown
Estimated Net Worth $10,000

SANDRA B LEE & CHARLES D

Name SANDRA B LEE & CHARLES D
Address 11619 Front Beach Road #903 Panama Beach FL
Type Residential Property

LEE, SANDRA

Name LEE, SANDRA
Physical Address 3 VIRGINIA AVENUE
Owner Address 3 VIRGINIA AVE
Sale Price 10
Ass Value Homestead 157900
County essex
Address 3 VIRGINIA AVENUE
Value 286300
Net Value 286300
Land Value 128400
Prior Year Net Value 286300
Transaction Date 2012-01-26
Property Class Residential
Deed Date 2007-01-12
Sale Assessment 416600
Year Constructed 1920
Price 10

LEE, SANDRA

Name LEE, SANDRA
Physical Address 37 IRIS CIRCLE EAST
Owner Address 37 IRIS CIRCLE
Sale Price 475000
Ass Value Homestead 240500
County bergen
Address 37 IRIS CIRCLE EAST
Value 455500
Net Value 455500
Land Value 215000
Prior Year Net Value 455500
Transaction Date 2009-12-04
Property Class Residential
Deed Date 2003-09-24
Sale Assessment 364400
Year Constructed 1988
Price 475000

LEE, LONE JONATHAN & SANDRA

Name LEE, LONE JONATHAN & SANDRA
Physical Address 89 WAGON WHEEL LANE
Owner Address 89 WAGON WHEEL LN
Sale Price 200000
Ass Value Homestead 96100
County burlington
Address 89 WAGON WHEEL LANE
Value 152200
Net Value 152200
Land Value 56100
Prior Year Net Value 255400
Transaction Date 2012-07-26
Property Class Residential
Deed Date 2011-01-20
Sale Assessment 255400
Year Constructed 2003
Price 200000

LEE, JAMES T & SANDRA

Name LEE, JAMES T & SANDRA
Physical Address 6 OAKBOURNE COURT
Owner Address 6 OAKBOURNE CT
Sale Price 410055
Ass Value Homestead 351000
County burlington
Address 6 OAKBOURNE COURT
Value 415400
Net Value 415400
Land Value 64400
Prior Year Net Value 415400
Transaction Date 2012-01-24
Property Class Residential
Deed Date 2004-08-06
Sale Assessment 85000
Year Constructed 2004
Price 410055

LEE, JAMES & SANDRA

Name LEE, JAMES & SANDRA
Physical Address 41 HOWCROFT RD
Owner Address 41 HOWCROFT RD
Sale Price 70000
Ass Value Homestead 205800
County bergen
Address 41 HOWCROFT RD
Value 386600
Net Value 386600
Land Value 180800
Prior Year Net Value 386600
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2010-03-21
Sale Assessment 519600
Year Constructed 1980
Price 70000

SANDRA LEE HARRIS

Name SANDRA LEE HARRIS
Physical Address 1821 NW 73 ST, Unincorporated County, FL 33147
Owner Address 1821 NW 73RD STREET, MIAMI, FL 33142
Ass Value Homestead 60692
Just Value Homestead 63635
County Miami Dade
Year Built 2007
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1821 NW 73 ST, Unincorporated County, FL 33147

SANDRA LEE FRENCH REV TRUST

Name SANDRA LEE FRENCH REV TRUST
Physical Address 9613 CAMPBELL CIR, NAPLES, FL 34109
Owner Address 9613 CAMPBELL CIR, NAPLES, FL 34109
Sale Price 100
Sale Year 2012
Ass Value Homestead 245469
Just Value Homestead 261995
County Collier
Year Built 1993
Area 2686
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9613 CAMPBELL CIR, NAPLES, FL 34109
Price 100

SANDRA LEE FIRTH DEC TRUST

Name SANDRA LEE FIRTH DEC TRUST
Physical Address 28 STRATFORD PL, ORMOND BEACH, FL 32174
County Volusia
Year Built 1983
Area 1866
Land Code Single Family
Address 28 STRATFORD PL, ORMOND BEACH, FL 32174

SANDRA LEE DELALLO &

Name SANDRA LEE DELALLO &
Physical Address 10170 COLLINS AVE 12, Bal Harbour, FL 33154
Owner Address 10170 COLLINS AVE UNIT 12, MIAMI BEACH, FL 33154
County Miami Dade
Year Built 1955
Area 1300
Land Code Cooperatives
Address 10170 COLLINS AVE 12, Bal Harbour, FL 33154

SANDRA LEE CHITTUM

Name SANDRA LEE CHITTUM
Physical Address 5207 SW 140 PL, Unincorporated County, FL 33175
Owner Address 5207 SW 140 PL, MIAMI, FL 33175
County Miami Dade
Year Built 1979
Area 974
Land Code Condominiums
Address 5207 SW 140 PL, Unincorporated County, FL 33175

SANDRA LEE CALO

Name SANDRA LEE CALO
Physical Address 1800 COLLINS AVE 9C, Miami Beach, FL 33139
Owner Address 1800 COLLINS AVE #9C, MIAMI BEACH, FL 33139
County Miami Dade
Year Built 1975
Area 876
Land Code Condominiums
Address 1800 COLLINS AVE 9C, Miami Beach, FL 33139

LEE, SANDRA

Name LEE, SANDRA
Physical Address 236 CRESCENZI COURT
Owner Address 236 CRESCENZI CT.
Sale Price 390000
Ass Value Homestead 235300
County essex
Address 236 CRESCENZI COURT
Value 360300
Net Value 360300
Land Value 125000
Prior Year Net Value 360300
Transaction Date 2010-11-19
Property Class Residential
Deed Date 2010-09-28
Sale Assessment 106400
Price 390000

SANDRA LEE ARNETT REV TR

Name SANDRA LEE ARNETT REV TR
Physical Address 1905 N OCEAN BLVD, FORT LAUDERDALE, FL 33305
Owner Address 1081 BLUE HERON LN, MOORE HAVEN, FLORIDA 33471
County Broward
Year Built 1976
Area 1500
Land Code Condominiums
Address 1905 N OCEAN BLVD, FORT LAUDERDALE, FL 33305

SANDRA LEE

Name SANDRA LEE
Physical Address 13704 SW 149 CIR LN 3-59, Unincorporated County, FL 33186
Owner Address 13704 SW 149 CIR LN #3-59, MIAMI, FL 33186
Ass Value Homestead 91080
Just Value Homestead 91080
County Miami Dade
Year Built 1995
Area 1141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13704 SW 149 CIR LN 3-59, Unincorporated County, FL 33186

LEE, SANDRA

Name LEE, SANDRA
Physical Address 715 TALLAHASSEE DR NE, ST PETERSBURG, FL 33702
Owner Address 715 TALLAHASSEE DR NE, ST PETERSBURG, FL 33702
Ass Value Homestead 271708
Just Value Homestead 350865
County Pinellas
Year Built 1978
Area 2376
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 715 TALLAHASSEE DR NE, ST PETERSBURG, FL 33702

LEE, SANDRA

Name LEE, SANDRA
Physical Address 6265 SUN BLVD # 608, ST PETERSBURG, FL 33715
Owner Address 102 STONEHAVEN CT, BROADVIEW HTS, OH 44147
County Pinellas
Year Built 1978
Area 1140
Land Code Condominiums
Address 6265 SUN BLVD # 608, ST PETERSBURG, FL 33715

LEE WILLIAM M & SANDRA

Name LEE WILLIAM M & SANDRA
Physical Address 5047 LITTLE LAKE CT, ZEPHYRHILLS, FL 33542
Owner Address 3179 EAST RD, BOONVILLE, NY 13309
County Pasco
Year Built 1972
Area 1432
Land Code Mobile Homes
Address 5047 LITTLE LAKE CT, ZEPHYRHILLS, FL 33542

LEE SANDRA

Name LEE SANDRA
Physical Address 101 STONE GATE LN, PORT ORANGE, FL 32129
County Volusia
Year Built 1973
Area 576
Land Code Mobile Homes
Address 101 STONE GATE LN, PORT ORANGE, FL 32129

LEE SANDRA

Name LEE SANDRA
Physical Address LACOCO ST, NORTH PORT, FL 34291
Owner Address NO 22 LANE 22 SEC 1, TAIPEI TAIWAN, R O C
County Sarasota
Land Code Vacant Residential
Address LACOCO ST, NORTH PORT, FL 34291

LEE SANDRA

Name LEE SANDRA
Physical Address 306 BANYAN AVE, PAHOKEE, FL 33476
Owner Address 306 BANYAN AVE, PAHOKEE, FL 33476
Ass Value Homestead 54728
Just Value Homestead 54728
County Palm Beach
Year Built 2001
Area 1604
Land Code Single Family
Address 306 BANYAN AVE, PAHOKEE, FL 33476

LEE SANDRA

Name LEE SANDRA
Physical Address 17276 LINCOLN LN, JUPITER, FL 33458
Owner Address 17276 LINCOLN LN, JUPITER, FL 33458
Ass Value Homestead 59356
Just Value Homestead 81531
County Palm Beach
Year Built 1967
Area 1352
Land Code Single Family
Address 17276 LINCOLN LN, JUPITER, FL 33458

LEE SANDRA

Name LEE SANDRA
Physical Address 824 ROBINSON ST, GROVELAND FL, FL 34736
County Lake
Year Built 1940
Area 972
Land Code Single Family
Address 824 ROBINSON ST, GROVELAND FL, FL 34736

LEE SANDRA

Name LEE SANDRA
Physical Address 834 ROBINSON ST, GROVELAND FL, FL 34736
Ass Value Homestead 16699
Just Value Homestead 27622
County Lake
Year Built 1930
Area 1383
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 834 ROBINSON ST, GROVELAND FL, FL 34736

LEE SANDRA

Name LEE SANDRA
Physical Address STATE ROAD 50, GROVELAND FL, FL 34731
County Lake
Land Code Vacant Residential
Address STATE ROAD 50, GROVELAND FL, FL 34731

SANDRA LEE ALVAREZ

Name SANDRA LEE ALVAREZ
Physical Address 4714 SW 67 AVE C-3, Unincorporated County, FL 33155
Owner Address 4714 SW 67 AVE UNIT C-3, MIAMI, FL 33155
Ass Value Homestead 103588
Just Value Homestead 138780
County Miami Dade
Year Built 1975
Area 1234
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4714 SW 67 AVE C-3, Unincorporated County, FL 33155

LEE SANDRA

Name LEE SANDRA
Physical Address 15912 FISHHAWK CREEK LN, LITHIA, FL 33547
Owner Address 15912 FISHHAWK CREEK LN, LITHIA, FL 33547
Ass Value Homestead 66041
Just Value Homestead 66041
County Hillsborough
Year Built 2006
Area 1352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15912 FISHHAWK CREEK LN, LITHIA, FL 33547

LEE, SANDRA

Name LEE, SANDRA
Physical Address 56 SAND SHORE RD
Owner Address 56 SAND SHORE RD
Sale Price 138900
Ass Value Homestead 102300
County morris
Address 56 SAND SHORE RD
Value 204100
Net Value 204100
Land Value 101800
Prior Year Net Value 204100
Transaction Date 2010-12-28
Property Class Residential
Deed Date 1988-02-29
Year Constructed 1928
Price 138900

LEE, SANDRA

Name LEE, SANDRA
Physical Address 9 DE PALMA CT
Owner Address 9 DE PALMA COURT
Sale Price 207500
Ass Value Homestead 185800
County somerset
Address 9 DE PALMA CT
Value 220800
Net Value 220800
Land Value 35000
Prior Year Net Value 220800
Transaction Date 2011-04-25
Property Class Residential
Deed Date 2011-02-08
Sale Assessment 236700
Price 207500

SANDRA B LEE

Name SANDRA B LEE
Address 481 Treeside Drive Stow OH 44224
Value 122930
Landvalue 30570
Buildingvalue 122930
Landarea 12,449 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

SANDRA B LEE

Name SANDRA B LEE
Address 6207 Carriage Gate Lane #1 Mableton GA
Value 60000
Landvalue 60000
Buildingvalue 186320
Type Residential; Lots less than 1 acre

SANDRA ANN LEE

Name SANDRA ANN LEE
Address 3110 Windemere Park Lane Katy TX 77494
Type Real

SANDRA ANN KELLER TR & LEE KELLER GARY TR

Name SANDRA ANN KELLER TR & LEE KELLER GARY TR
Address 7269 Southpointe Drive Cincinnati OH 45233
Value 70590
Landvalue 70590

SANDRA ANN GERLACH & BRAD LEE GERLACH

Name SANDRA ANN GERLACH & BRAD LEE GERLACH
Address 1073 W Omphale Street Kuna ID 83634
Value 21600
Landvalue 21600
Buildingvalue 117600
Landarea 11,586 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SANDRA A LEE

Name SANDRA A LEE
Address 15728 SE 175th Place Renton WA 98058
Value 151000
Landvalue 105000
Buildingvalue 151000

SANDRA A LEE

Name SANDRA A LEE
Address 5018 Strawbridge Terrace Baltimore MD
Value 108000
Landvalue 108000
Airconditioning yes

SANDRA A + LEE E ANGERS

Name SANDRA A + LEE E ANGERS
Address 59 East Main Street Merrimac MA
Value 118700
Landvalue 118700
Buildingvalue 165400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEE, SANDRA

Name LEE, SANDRA
Address 207 E Clay Lane Lehi UT
Value 63500
Landvalue 63500
Buildingvalue 293100
Landarea 9,888 square feet

LEE W GODSHALL & S K G SANDRA

Name LEE W GODSHALL & S K G SANDRA
Address 503 Baltimore Street Dillsburg PA
Value 34300
Landvalue 34300
Buildingvalue 110140
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

LEE SAUNDERS SANDRA

Name LEE SAUNDERS SANDRA
Address 2314 Watkins Street Philadelphia PA 19145
Value 6989
Landvalue 6989
Buildingvalue 52711
Landarea 672 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 12000

LEE, SANDRA

Name LEE, SANDRA
Physical Address 53B CAMBRIDGE COURT
Owner Address 53 B CAMBRIDGE COURT
Sale Price 90425
Ass Value Homestead 56400
County ocean
Address 53B CAMBRIDGE COURT
Value 66400
Net Value 66400
Land Value 10000
Prior Year Net Value 66400
Transaction Date 2009-09-17
Property Class Residential
Deed Date 2008-07-11
Sale Assessment 115600
Year Constructed 1966
Price 90425

LEE S GOLOMB & (W) R SANDRA

Name LEE S GOLOMB & (W) R SANDRA
Address 748 Northridge Drive Carnegie PA 15106
Value 14600
Bedrooms 3
Basement Crawl

LEE JOSEPH M & SANDRA

Name LEE JOSEPH M & SANDRA
Address 218 Nw Cracknel Way Lake FL
Value 25375
Landvalue 25375
Buildingvalue 48786
Landarea 220,849 square feet
Type Residential Property

LEE JESTER MINER & MOREAU JT/RS SANDRA

Name LEE JESTER MINER & MOREAU JT/RS SANDRA
Address 14842 N Dove Canyon Ps Marana AZ
Type Single Family
Usage Residential

LEE FIRTH DECLARATION SANDRA

Name LEE FIRTH DECLARATION SANDRA
Year Built 1983
Address 28 Stratford Place Ormond Beach FL
Value 17807
Landvalue 17807
Buildingvalue 109662
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 89206

SANDRA S LEE

Name SANDRA S LEE
Address 2553 EAST 29 STREET, NY 11235
Value 414000
Full Value 414000
Block 7445
Lot 45
Stories 2

SANDRA M LEE

Name SANDRA M LEE
Address 50 BAYARD STREET, NY 10013
Value 128760
Full Value 128760
Block 202
Lot 1056
Stories 8

SANDRA LEE

Name SANDRA LEE
Address 42-30 166 STREET, NY 11358
Value 862000
Full Value 862000
Block 5396
Lot 33
Stories 2.7

LEE, SANDRA

Name LEE, SANDRA
Address 2365 81 STREET, NY 11214
Value 581824
Full Value 581824
Block 6848
Lot 1003
Stories 3

LEE, SANDRA

Name LEE, SANDRA
Address 302 2 STREET, NY 11215
Value 88689
Full Value 88689
Block 974
Lot 1365
Stories 12

LEE, SANDRA

Name LEE, SANDRA
Address 310 WEST 52 STREET, NY 10019
Value 446201
Full Value 446201
Block 1042
Lot 1268
Stories 42

LEE, SANDRA

Name LEE, SANDRA
Address 18 PINE STREET, NY 10005
Value 429380
Full Value 429380
Block 44
Lot 1343
Stories 38

LEE, WILLIE J & WF SANDRA

Name LEE, WILLIE J & WF SANDRA
Physical Address 418 E 4TH AVE
Owner Address 418 E 4TH AVE
Sale Price 0
Ass Value Homestead 48600
County union
Address 418 E 4TH AVE
Value 101200
Net Value 101200
Land Value 52600
Prior Year Net Value 101200
Transaction Date 1996-08-07
Property Class Residential
Deed Date 1978-05-30
Price 0

LEE REANEY SANDRA

Name LEE REANEY SANDRA
Address 593 A Street Pasadena MD 21122
Value 131800
Landvalue 131800
Buildingvalue 291800

LEE DANIEL & SANDRA

Name LEE DANIEL & SANDRA
Physical Address 100 STONE GATE LN, PORT ORANGE, FL 32129
County Volusia
Year Built 1973
Area 2140
Land Code Mobile Homes
Address 100 STONE GATE LN, PORT ORANGE, FL 32129

LEE S SANDRA

Name LEE S SANDRA
Visit Date 4/13/10 8:30
Appointment Number U55773
Type Of Access VA
Appt Made 11/2/2010 8:49
Appt Start 11/12/2010 21:00
Appt End 11/12/2010 23:59
Total People 1
Last Entry Date 11/2/2010 8:49
Meeting Location OEOB
Caller JOANNA
Release Date 02/25/2011 08:00:00 AM +0000