Leslie Susan

We have found 91 public records related to Leslie Susan in 25 states . There are 3 business registration records connected with Leslie Susan in public records. The businesses are registered in 3 states: MN, CT and ME. All found businesses are engaged in Health Services (Services) industry. There are 44 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Sra. These employees work in ten different states. Most of them work in California state. Average wage of employees is $63,985.


Leslie Jypson Susan

Name / Names Leslie Jypson Susan
Age 50
Birth Date 1974
Person 30 Center Pond Dr, Lincoln, ME 04457
Possible Relatives

Previous Address Caribou Pond Rd, Lincoln, ME 04457
Caribou Pond, Lincoln, ME 04457
172 PO Box, Lincoln, ME 04457
Millett Mallett, Lincoln, ME 04457
RR 1, Lincoln, ME 04457
1 Millett Mallett Rd, Lincoln, ME 04457

Leslie Stevens Susan

Name / Names Leslie Stevens Susan
Age 52
Birth Date 1972
Also Known As Susan L Shutz
Person 10 Kindle Ln, Levittown, PA 19055
Phone Number 717-558-8185
Possible Relatives




Previous Address 5 Center Ct, York, PA 17404
12 Sandybrook Dr, Langhorne, PA 19047
Center, York, PA 17404
Larkspur, Levittown, PA 19056
1 Larkspur Rd, Levittown, PA 19056
1065 Huron Dr #B, Harrisburg, PA 17111

Leslie Mary Susan

Name / Names Leslie Mary Susan
Age 64
Birth Date 1960
Also Known As Susan R Leslie
Person 4891 Goddards Ford Rd #R, Gainesville, GA 30504
Phone Number 770-536-8253
Possible Relatives
Previous Address 3026 Charles Dr #A, Gainesville, GA 30501
3026 Charles Av #A, Gainesville, GA 30501
3026 Saint Charles Ave #A, Gainesville, GA 30504
3025 Charles #A, Gainesville, GA 30504
30264 Charles, Gainesville, GA 30504
30264 Charles, Gainesville, GA 30501
3026 Charles A #A, Gainesville, GA 30504

Leslie Jackson Susan

Name / Names Leslie Jackson Susan
Age N/A
Person 282 PO Box, Orange Grove, TX 78372

Leslie Susan

Name / Names Leslie Susan
Age N/A
Person 1331 HONEYSUCKLE LN, NILES, MI 49120
Phone Number 269-684-6875

Leslie Susan

Name / Names Leslie Susan
Age N/A
Person 31 CRESTVIEW LN, DANBURY, CT 6810
Phone Number 203-797-9141

Leslie Susan

Name / Names Leslie Susan
Age N/A
Person 10447 BRADFORD ST, SPRING HILL, FL 34608

Leslie Susan

Name / Names Leslie Susan
Age N/A
Person 4427 RYALS RD, ZEPHYRHILLS, FL 33541

Leslie Susan

Name / Names Leslie Susan
Age N/A
Person 1212 WILLOW BRANCH AVE, JACKSONVILLE, FL 32205
Phone Number 904-388-8197

Leslie Susan

Business Name South Hyland Pet Hospital
Person Name Leslie Susan
Position company contact
State MN
Address 5400 W. Old Shakopee Rd., MINNEAPOLIS, 55436 MN
Email [email protected]

Leslie Susan

Business Name Leslie Susan PHD
Person Name Leslie Susan
Position company contact
State CT
Address 1290 Summer St Stamford CT 06905-5326
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Leslie Susan

Business Name Bragdon Insurance
Person Name Leslie Susan
Position company contact
State ME
Address 286 York Street, SOUTH BERWICK, 3908 ME
Email [email protected]

Susan Leslie

State CA
Calendar Year 2018
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Leslie
Annual Wage $3,335
Base Pay N/A
Overtime Pay N/A
Other Pay $2,899
Benefits $436
Total Pay $2,899
County San Diego County

Zuker Leslie Susan

State NY
Calendar Year 2016
Employer State Insurance Fund
Job Title Info Tech Spec 2 Prog
Name Zuker Leslie Susan
Annual Wage $71,382

Danehy Leslie Susan

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Director
Name Danehy Leslie Susan
Annual Wage $83,374

Cornelius Susan Leslie

State KY
Calendar Year 2017
Employer University of Eastern Kentucky
Job Title Assoc Dir Ct For Cr & Wkfc Dvl
Name Cornelius Susan Leslie
Annual Wage $54,119

Cornelius Susan Leslie

State KY
Calendar Year 2016
Employer University Of Eastern Kentucky
Job Title Asst Dir Ctr For Cr & Wkfc Dvl
Name Cornelius Susan Leslie
Annual Wage $56,116

Rebman Leslie Susan

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Disability Claims Adjudicator 2
Name Rebman Leslie Susan
Annual Wage $85,700

Johns Leslie Susan

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Johns Leslie Susan
Annual Wage $152,886

Rebman Leslie Susan

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Disability Claims Adjudicator 2
Name Rebman Leslie Susan
Annual Wage $81,200

Johns Leslie Susan

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Johns Leslie Susan
Annual Wage $140,530

Rebman Leslie Susan

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Disability Claims Adjudicator 2
Name Rebman Leslie Susan
Annual Wage $88,518

Zuker Leslie Susan

State NY
Calendar Year 2017
Employer State Insurance Fund
Job Title Info Tech Spec 2 Prog
Name Zuker Leslie Susan
Annual Wage $56,674

Johns Leslie Susan

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Johns Leslie Susan
Annual Wage $146,576

Velicky Leslie Susan

State ID
Calendar Year 2018
Employer Boise Independent District
Job Title Instructional Assistant ? Special Education
Name Velicky Leslie Susan
Annual Wage $20,045

Velicky Leslie Susan

State ID
Calendar Year 2017
Employer Boise Independent District
Name Velicky Leslie Susan
Annual Wage $18,462

Velicky Leslie Susan

State ID
Calendar Year 2016
Employer Boise Independent District
Name Velicky Leslie Susan
Annual Wage $17,475

Velicky Leslie Susan

State ID
Calendar Year 2015
Employer Boise Independent District
Name Velicky Leslie Susan
Annual Wage $16,727

Pannella Leslie Susan

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Grade 2 Teacher
Name Pannella Leslie Susan
Annual Wage $52,891

Pannella Leslie Susan

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Grade 2 Teacher
Name Pannella Leslie Susan
Annual Wage $41,355

Perlin Leslie Susan

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Perlin Leslie Susan
Annual Wage $11,822

Schreyer Leslie Susan

State AR
Calendar Year 2017
Employer Riverside School District
Name Schreyer Leslie Susan
Annual Wage $4,692

Rebman Leslie Susan

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Disability Claims Adjudicator 2
Name Rebman Leslie Susan
Annual Wage $87,599

Schreyer Leslie Susan

State AR
Calendar Year 2016
Employer Riverside School District
Name Schreyer Leslie Susan
Annual Wage $13,406

Zuker Leslie Susan

State NY
Calendar Year 2018
Employer State Insurance Fund
Job Title Infor Techn Spec 2 Prg
Name Zuker Leslie Susan
Annual Wage $50,605

Rossiter Leslie Susan

State OR
Calendar Year 2016
Employer Department Of Employment
Job Title Principal Executive/manager E
Name Rossiter Leslie Susan
Annual Wage $102,603

Susan Beverly Leslie

State CA
Calendar Year 2017
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Beverly Leslie
Annual Wage $4,135
Base Pay N/A
Overtime Pay N/A
Other Pay $3,634
Benefits $501
Total Pay $3,634
County San Diego County

Leslie Susan Rapkine-Miller

State CA
Calendar Year 2017
Employer Monrovia Unified
Job Title Elementary Principal
Name Leslie Susan Rapkine-Miller
Annual Wage $152,957
Base Pay $118,428
Overtime Pay N/A
Other Pay $3,938
Benefits $30,592
Total Pay $122,366
County Los Angeles County

Leslie Susan Zoref

State CA
Calendar Year 2016
Employer University of California
Job Title SRA 4
Name Leslie Susan Zoref
Annual Wage $61,321
Base Pay $45,886
Overtime Pay N/A
Other Pay $5,471
Benefits $9,964
Total Pay $51,357

Susan Beverly Leslie

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Beverly Leslie
Annual Wage $4,123
Base Pay N/A
Overtime Pay N/A
Other Pay $3,695
Benefits $428
Total Pay $3,695
County San Diego County

Leslie Susan Rapkine-Miller

State CA
Calendar Year 2016
Employer Monrovia Unified
Job Title Elementary Principal
Name Leslie Susan Rapkine-Miller
Annual Wage $67,889
Base Pay $39,182
Overtime Pay N/A
Other Pay $16,010
Benefits $12,697
Total Pay $55,192
County Los Angeles County

Leslie Susan Rapkine-Miller

State CA
Calendar Year 2016
Employer Hacienda la Puente Unified
Job Title Principal elementary
Name Leslie Susan Rapkine-Miller
Annual Wage $104,088
Base Pay $80,852
Overtime Pay N/A
Other Pay $7,172
Benefits $16,064
Total Pay $88,024
County Los Angeles County

Leslie Susan Zoref

State CA
Calendar Year 2015
Employer University of California
Job Title SRA 4
Name Leslie Susan Zoref
Annual Wage $94,876
Base Pay $77,256
Overtime Pay N/A
Other Pay N/A
Benefits $17,620
Total Pay $77,256

Susan Beverly Leslie

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Subst Tchr Day-To-Day
Name Susan Beverly Leslie
Annual Wage $1,174
Base Pay N/A
Overtime Pay N/A
Other Pay $1,060
Benefits $114
Total Pay $1,060
County San Diego County

Rossiter Leslie Susan

State OR
Calendar Year 2015
Employer Department Of Employment
Job Title Principal Executive/manager E
Name Rossiter Leslie Susan
Annual Wage $100,679

LESLIE SUSAN ZOREF

State CA
Calendar Year 2014
Employer University of California
Job Title SRA 4
Name LESLIE SUSAN ZOREF
Annual Wage $91,108
Base Pay $74,763
Overtime Pay N/A
Other Pay $100
Benefits $16,245
Total Pay $74,863

Leslie Susan Rapkine-Miller

State CA
Calendar Year 2014
Employer Hacienda la Puente Unified
Job Title Principal elementary
Name Leslie Susan Rapkine-Miller
Annual Wage $138,897
Base Pay $113,901
Overtime Pay N/A
Other Pay $4,115
Benefits $20,881
Total Pay $118,016
County Los Angeles County

Leslie Susan Zoref

State CA
Calendar Year 2013
Employer University of California
Job Title SRA 4
Name Leslie Susan Zoref
Annual Wage $85,679
Base Pay $71,642
Overtime Pay N/A
Other Pay N/A
Benefits $14,037
Total Pay $71,642

Leslie Susan Rapkine-miller

State CA
Calendar Year 2013
Employer Hacienda la Puente Unified
Job Title PRINCIPAL MIDDLE SCHOOL
Name Leslie Susan Rapkine-miller
Annual Wage $132,396
Base Pay $104,382
Overtime Pay N/A
Other Pay N/A
Benefits $28,014
Total Pay $104,382
County Los Angeles County

Leslie Susan Zoref

State CA
Calendar Year 2012
Employer University of California
Job Title SRA 4
Name Leslie Susan Zoref
Annual Wage $68,905
Base Pay $68,805
Overtime Pay N/A
Other Pay $100
Benefits N/A
Total Pay $68,905

Leslie Susan Zoref

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC IV
Name Leslie Susan Zoref
Annual Wage $33,003
Base Pay $33,003
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $33,003

Pantoja Leslie Susan

State TX
Calendar Year 2018
Employer Maypearl Isd
Job Title Teacher
Name Pantoja Leslie Susan
Annual Wage $47,600

Mckinny Leslie Susan

State TX
Calendar Year 2018
Employer Gregory-Portland Isd
Job Title Teacher
Name Mckinny Leslie Susan
Annual Wage $56,274

Rossiter Leslie Susan

State OR
Calendar Year 2017
Employer Department Of Employment
Name Rossiter Leslie Susan
Annual Wage $77,383

Leslie Susan Revels-Parker

State CA
Calendar Year 2014
Employer Twin Hills Union Elementary
Job Title Teacher General Ed
Name Leslie Susan Revels-Parker
Annual Wage $21,292
Base Pay $18,324
Overtime Pay N/A
Other Pay $596
Benefits $2,372
Total Pay $18,920
County Sonoma County

Schreyer Leslie Susan

State AR
Calendar Year 2015
Employer Riverside School District
Name Schreyer Leslie Susan
Annual Wage $13,427

SUSAN LESLIE BUCHANAN

Name SUSAN LESLIE BUCHANAN
Address 5133 Sadlier Drive Indianapolis IN 46226
Value 20200
Landvalue 20200

LESLIE WILLIAM MOORE & MCCRAE MOORE SUSAN

Name LESLIE WILLIAM MOORE & MCCRAE MOORE SUSAN
Address Hwy 82 Rock Hill SC
Value 1806
Landvalue 1806
Buildingvalue 54000
Landarea 1,846,072 square feet

LESLIE W MENDENHALL III ETUX & SUSAN

Name LESLIE W MENDENHALL III ETUX & SUSAN
Address 1445 Broad Valley Court Burleson TX
Value 59950
Landvalue 59950

LESLIE HUET & HUET J SUSAN

Name LESLIE HUET & HUET J SUSAN
Address 404 Lynn Ann Drive New Kensington PA 15068
Value 36500
Landvalue 36500
Bedrooms 4
Basement Full

LESLIE D TROTTER ETUX & M SUSAN

Name LESLIE D TROTTER ETUX & M SUSAN
Address 309 Woodhaven Drive Alvarado TX 76009
Value 30030
Landvalue 30030

LESLIE, FRANK & SUSAN

Name LESLIE, FRANK & SUSAN
Physical Address 149 SOUTH PEMBERTON AVE
Owner Address 149 PEMBERTON AVENUE
Sale Price 238000
Ass Value Homestead 219100
County monmouth
Address 149 SOUTH PEMBERTON AVE
Value 402800
Net Value 402800
Land Value 183700
Prior Year Net Value 402800
Transaction Date 2010-02-08
Property Class Residential
Deed Date 1998-07-15
Sale Assessment 200000
Year Constructed 1986
Price 238000

LESLIE SUSAN

Name LESLIE SUSAN
Physical Address 4427 RYALS RD, 0, FL
Owner Address 4427 RYALS RD, ZEPHYRHILLS, FL 33541
Ass Value Homestead 59481
Just Value Homestead 67747
County Pasco
Year Built 1995
Area 1316
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4427 RYALS RD, 0, FL

SUSAN B BOWMAN & LESLIE S BOWMAN

Name SUSAN B BOWMAN & LESLIE S BOWMAN
Address 280 N Springridge Drive North Salt Lake UT
Value 80143
Landvalue 80143

LESLIE SUSAN

Name LESLIE SUSAN
Physical Address 10447 BRADFORD ST, SPRING HILL, FL 34608
Owner Address 10447 BRADFORD ST, SPRING HILL, FLORIDA 34608
County Hernando
Year Built 1987
Area 1756
Land Code Single Family
Address 10447 BRADFORD ST, SPRING HILL, FL 34608

LESLIE L EISENBERG &W SUSAN

Name LESLIE L EISENBERG &W SUSAN
Physical Address 3629 NW 37 CT, Unincorporated County, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Land Code Vacant Industrial
Address 3629 NW 37 CT, Unincorporated County, FL 33142

LESLIE L EISENBERG &W SUSAN

Name LESLIE L EISENBERG &W SUSAN
Physical Address 3653 NW 37 CT, Unincorporated County, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Land Code Vacant Industrial
Address 3653 NW 37 CT, Unincorporated County, FL 33142

LESLIE EISENBERG &W SUSAN

Name LESLIE EISENBERG &W SUSAN
Physical Address 3623 NW 37 CT, Unincorporated County, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Land Code Light manufacturing, small equipment manufac
Address 3623 NW 37 CT, Unincorporated County, FL 33142

LESLIE EISENBERG &W SUSAN

Name LESLIE EISENBERG &W SUSAN
Physical Address 3625 NW 37 CT, Unincorporated County, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Land Code Vacant Industrial
Address 3625 NW 37 CT, Unincorporated County, FL 33142

LESLIE EISENBERG &W SUSAN

Name LESLIE EISENBERG &W SUSAN
Physical Address 3799 NW 36 ST, Unincorporated County, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1949
Area 3166
Land Code Auto sales, auto repair and storage, auto ser
Address 3799 NW 36 ST, Unincorporated County, FL 33142

LESLIE EISENBERG &W SUSAN

Name LESLIE EISENBERG &W SUSAN
Physical Address 3799 NW 36 ST, Miami, FL 33142
Owner Address 3775 NW 36 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1949
Area 2328
Land Code Auto sales, auto repair and storage, auto ser
Address 3799 NW 36 ST, Miami, FL 33142

LESLIE SUSAN

Name LESLIE SUSAN
Physical Address 1212 WILLOWBRANCH AVE, JACKSONVILLE, FL 32205
Owner Address 1212 WILLOWBRANCH AVE, JACKSONVILLE, FL 32205
County Duval
Year Built 1937
Area 1736
Land Code Single Family
Address 1212 WILLOWBRANCH AVE, JACKSONVILLE, FL 32205

LESLIE COOPERMAN &W SUSAN

Name LESLIE COOPERMAN &W SUSAN
Physical Address 14761 SW 152 CT, Unincorporated County, FL 33196
Owner Address 14761 SW 152 CT, MIAMI, FL 33196
Ass Value Homestead 195824
Just Value Homestead 228279
County Miami Dade
Year Built 1989
Area 2568
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14761 SW 152 CT, Unincorporated County, FL 33196

SUSAN C LESLIE

Name SUSAN C LESLIE
Address 150 Orient Street Worcester MA
Value 59100
Landvalue 59100
Buildingvalue 122200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SUSAN E CLAYCOMB & LESLIE R CLAYCOMB

Name SUSAN E CLAYCOMB & LESLIE R CLAYCOMB
Address 1240 N Dr Martin Luther King Jr Street St. Petersburg FL 33705
Value 54824
Landvalue 31201
Type Residential

SUSAN LESLIE

Name SUSAN LESLIE
Address 6700 S Brainard Avenue Countryside IL 60525
Landarea 278,500 square feet

SUSAN LESLIE

Name SUSAN LESLIE
Address 1212 Willowbranch Avenue Jacksonville FL 32205
Value 157169
Landvalue 48500
Buildingvalue 108019
Usage Residential Md 8-19 Units Per Acre

SUSAN LESLIE

Name SUSAN LESLIE
Address 630 Marine Drive Hallandale FL 33009
Value 9780
Landvalue 9780
Buildingvalue 88030

SUSAN L TANGER-SPRY TRUST & LESLIE A LUSK TRUSTEE

Name SUSAN L TANGER-SPRY TRUST & LESLIE A LUSK TRUSTEE
Address 402 Waycross Drive Greensboro NC 27410-6054
Value 200000
Landvalue 200000
Buildingvalue 483200
Bedrooms 6
Numberofbedrooms 6

SUSAN KOLBO & LESLIE KOLBO

Name SUSAN KOLBO & LESLIE KOLBO
Address W6121 County Road D Holmen WI 54636
Value 85700
Landvalue 85700

SUSAN KOLBO & LESLIE KOLBO

Name SUSAN KOLBO & LESLIE KOLBO
Address County Road D Holmen WI 54636
Value 500
Landvalue 500

SUSAN E CLAYCOMB & LESLIE R CLAYCOMB

Name SUSAN E CLAYCOMB & LESLIE R CLAYCOMB
Address 5024 N Dr Martin Luther King Jr Street St. Petersburg FL 33703
Value 45387
Landvalue 33935
Type Residential

SUSAN KOLBO & LESLIE KOLBO

Name SUSAN KOLBO & LESLIE KOLBO
Address W6295 County Road D Holmen WI 54636
Value 32900
Landvalue 32900

SUSAN J WILLANS & LESLIE WILLANS

Name SUSAN J WILLANS & LESLIE WILLANS
Address 7040 Key Haven Road ## 403 Seminole FL 33777
Type Condo
Price 2337100

SUSAN HART-CARLSON & LESLIE E CARLSON

Name SUSAN HART-CARLSON & LESLIE E CARLSON
Address 8428 NE 178th Place Arlington WA
Value 72000
Landvalue 72000
Buildingvalue 193700
Landarea 10,018 square feet Assessments for tax year: 2015

SUSAN H MICHAUD & VALERIE SMITH MICHAUD & LESLIE M HAWN ETAL

Name SUSAN H MICHAUD & VALERIE SMITH MICHAUD & LESLIE M HAWN ETAL
Address Fm 1384 Justin TX
Value 310
Landvalue 13541
Buildingvalue 40371
Landarea 130,680 square feet
Type Real

SUSAN H JONES & LESLIE C PETERSEN

Name SUSAN H JONES & LESLIE C PETERSEN
Address 1166 Indiana Street Gridley CA 95948
Value 35000
Landvalue 35000

SUSAN G SCOTT & LESLIE B SCOTT

Name SUSAN G SCOTT & LESLIE B SCOTT
Address 2809 Frost Lane Norman OK 73071
Value 18000
Landvalue 18000
Buildingvalue 115063
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

SUSAN E LESLIE

Name SUSAN E LESLIE
Address 3623 Weston Place Columbus OH 43214
Value 91600
Landvalue 91600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SUSAN K LESLIE

Name SUSAN K LESLIE
Address 16321 W 48th Avenue Edmonds WA
Value 26500
Landvalue 26500
Buildingvalue 205000

LESLIE B GILBERT &W SUSAN

Name LESLIE B GILBERT &W SUSAN
Physical Address 460 NE 154 ST, Unincorporated County, FL 33162
Owner Address 460 NE 154 ST, NO MIAMI BEACH, FL 33162
Ass Value Homestead 308779
Just Value Homestead 308779
County Miami Dade
Year Built 1977
Area 6800
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 460 NE 154 ST, Unincorporated County, FL 33162