Lewis Jean

We have found 120 public records related to Lewis Jean in 22 states . Ethnicity of all people found is French. Education level of all people found is Completed High School. All people found speak English language. There is 1 business registration records connected with Lewis Jean in public record. This business is registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 29 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Teacher Post Secondary. All people work in California state. Average wage of employees is $42,253.


Lewis Jean

Name / Names Lewis Jean
Age 56
Birth Date 1968
Also Known As Jean Lewis
Person 10075 Delano Dr, Jacksonville, FL 32257
Phone Number 904-268-7004
Possible Relatives







Previous Address Fpo, Fpo, AE 09501
123 Curtis Rd, Portland, ME 04103
2 Box 2 Slot 101 Fpo, Fpo New York, NY 09571
4083 Sunbeam Rd, Jacksonville, FL 32257
4093 Sunbeam Rd, Jacksonville, FL 32257

Lewis E Jean

Name / Names Lewis E Jean
Age 64
Birth Date 1960
Also Known As Jean E Lewis
Person 34 Purser Pl, Yonkers, NY 10705
Phone Number 914-968-1686
Possible Relatives







Previous Address 17 Stanley Pl #1, Yonkers, NY 10705
21 Stanley Pl, Yonkers, NY 10705

Lewis Gray Jean

Name / Names Lewis Gray Jean
Age 65
Birth Date 1959
Also Known As C Gray
Person 7024 Tolmie Ct, Olympia, WA 98516
Phone Number 360-413-9607
Possible Relatives
Previous Address 5926 Ohio Ave #B, Tacoma, WA 98433

Lewis Stern Jean

Name / Names Lewis Stern Jean
Age 69
Birth Date 1955
Also Known As Jean B Stern
Person 1505 Massachusetts Ave #3, Lexington, MA 02420
Phone Number 781-237-3213
Possible Relatives Jean Sternhoward


Lewis Sternhoward
Robert Sternhoward
Stern Robert Stern

Abbie Katlyn Stern
Previous Address 71 Fuller Brook Rd, Wellesley, MA 02482
10 Beetle Swamp Rd, Edgartown, MA 02539
1024 Washington St #A, Holliston, MA 01746
11 Crestview Dr, Millis, MA 02054
81 Mill St, Holliston, MA 01746

Lewis Betty Jean

Name / Names Lewis Betty Jean
Age 73
Birth Date 1951
Person 133 Harvey, Brunswick, GA 31525
Possible Relatives

Previous Address Harvey,Brunswick, GA 31520
2100 RR 2,Townsend, GA 31331
186 Crispen,Brunswick, GA 31525
36M PO Box,Brunswick, GA 31521
36 PO Box,Brunswick, GA 31521

Lewis M Jean

Name / Names Lewis M Jean
Age 74
Birth Date 1950
Person 10131 McCamish Rd, Whitesville, KY 42378
Phone Number 270-233-5508
Possible Relatives

Jeanie P Jean



Previous Address RR 1, Whitesville, KY 42378
RR 2, Whitesville, KY 42378
Email [email protected]

Lewis P Jean

Name / Names Lewis P Jean
Age 79
Birth Date 1945
Also Known As Jean C Lewis
Person 15 Shaw Rd, Rock Tavern, NY 12575
Phone Number 845-496-6024
Possible Relatives
Previous Address 186 Shaw Rd, Rock Tavern, NY 12575
230 Shaw Rd, Rock Tavern, NY 12575
RR, Rock Tavern, NY 12575
RR 1 #1, Rock Tavern, NY 12575

Lewis Percy Jean

Name / Names Lewis Percy Jean
Age 82
Birth Date 1942
Also Known As Percy J Lewis
Person 352 Dorset St, Breaux Bridge, LA 70517
Phone Number 337-332-2465
Possible Relatives







Previous Address 344 Dorset St, Breaux Bridge, LA 70517
712 Begnaud St, Breaux Bridge, LA 70517

Lewis Jean

Name / Names Lewis Jean
Age 85
Birth Date 1938
Also Known As Jean Lewis
Person 706 Dalewood Dr, Missouri City, TX 77489
Phone Number 281-835-6884
Possible Relatives






Hiramlamond Lewis
Previous Address 7000 Fonvilla St, Houston, TX 77074
12401 Overbrook Ln #65B, Houston, TX 77077
6401 Ranchester Dr #131, Houston, TX 77036

Lewis M Jean

Name / Names Lewis M Jean
Age N/A
Person 10131 MCCAMISH RD, WHITESVILLE, KY 42378

Lewis J Jean

Name / Names Lewis J Jean
Age N/A
Person 9513 KEATING DR, PALM BEACH GARDENS, FL 33410
Phone Number 561-626-0599

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 2942 FIELDS DR, LITHONIA, GA 30038

Lewis Charles Jean

Name / Names Lewis Charles Jean
Age N/A
Person 721 Guillotte St, Jeanerette, LA 70544
Possible Relatives

Lewis L Jean

Name / Names Lewis L Jean
Age N/A
Person 121 Pine Crest, Jacksonville, NC 28546
Possible Relatives L Jeanlewis
Lens J Lewis

Lewis Marion Jean

Name / Names Lewis Marion Jean
Age N/A
Person 1087 Union St #B3, Brooklyn, NY 11225
Possible Relatives

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 121 LINDY CIR, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-767-2373

Lewis G Jean

Name / Names Lewis G Jean
Age N/A
Person 135 WOODLAND ST, WINDSOR, CT 6095
Phone Number 860-219-1887

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 20 HOPKINS DR, NIANTIC, CT 6357
Phone Number 860-739-2308

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 125 SE TRAFALGAR TER, # 102 STUART, FL 34994
Phone Number 772-287-8348

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 6301 Treecrest, Decatur, GA 30035
Possible Relatives Roosevelt Lewisjr
Email Available

Lewis M Jean

Name / Names Lewis M Jean
Age N/A
Person 2920 NE 10TH AVE, POMPANO BEACH, FL 33064
Phone Number 954-545-1447

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 1465 WARREN CARTER RD, DOUGLAS, GA 31533
Phone Number 912-384-8497

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 316 N MAPLE AVE, EAST ORANGE, NJ 7017

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 3430 GRAVEL SPRINGS RD, SENATOBIA, MS 38668

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 2611 ALVESTON DR, BLOOMFIELD HILLS, MI 48304

Lewis A Jean

Name / Names Lewis A Jean
Age N/A
Person 712 HANKS ST, BREAUX BRIDGE, LA 70517

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 7410 EDENMORE ST, LAKEWOOD RANCH, FL 34202

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 100 POND CIR, GLASTONBURY, CT 6033

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 4674 GRAY FOX HTS, # 3 COLORADO SPRINGS, CO 80922

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 2008 W PARROTT PL, HUNTSVILLE, AR 72740

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 207 RIVOLI RD, TALLAHASSEE, FL 32304
Phone Number 850-576-1948

Lewis Paula Jean

Name / Names Lewis Paula Jean
Age N/A
Person 201 Linden Blvd #E6, Brooklyn, NY 11226

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 13 RIDGEFIELD DR, CHURCHVILLE, NY 14428
Phone Number 585-293-3881

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 915 ROSELLE ST, LINDEN, NJ 7036
Phone Number 908-445-8204

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 3 TAR HEELS RD E, HAMILTON, NJ 8619
Phone Number 609-586-2797

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 4221 CHENE ST, DETROIT, MI 48207
Phone Number 313-832-1123

Lewis M Jean

Name / Names Lewis M Jean
Age N/A
Person 10225 MCCAMISH RD, WHITESVILLE, KY 42378
Phone Number 270-233-2100

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 2920 DESPLAINES AVE, NORTH RIVERSIDE, IL 60546
Phone Number 708-447-1359

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 1214 STONE ST, RED BUD, IL 62278
Phone Number 618-282-4395

Lewis M Jean

Name / Names Lewis M Jean
Age N/A
Person 10212 27TH AVE, EAST ELMHURST, NY 11369
Phone Number 718-898-0134

Lewis Jean

Name / Names Lewis Jean
Age N/A
Person 117 TAPSCOTT ST, BROOKLYN, NY 11212

LEWIS, JEAN

Business Name NORTH GEORGIA WELDING & ERECTIONS, INC.
Person Name LEWIS, JEAN
Position registered agent
State GA
Address RT 2 BOX 792, ELLIJAY, GA 30540
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-13
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patsy Jean Lewis

State CA
Calendar Year 2018
Employer San Bernardino County
Job Title Social Service Practitionr IV
Name Patsy Jean Lewis
Annual Wage $118,105
Base Pay $77,735
Overtime Pay $30,853
Other Pay $1,122
Benefits $8,395
Total Pay $109,710
Status FT

Darla Jean Lewis

State CA
Calendar Year 2012
Employer East San Gabriel Valley ROP
Job Title Teacher Post Secondary
Name Darla Jean Lewis
Annual Wage $16,675
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $1,235
Total Pay $15,439
County Los Angeles County

NORMA JEAN LEWIS

State CA
Calendar Year 2012
Employer Santee School District
Job Title HEALTH CLERK
Name NORMA JEAN LEWIS
Annual Wage $26,366
Base Pay $21,402
Overtime Pay N/A
Other Pay $1,912
Benefits $3,051
Total Pay $23,315
County San Diego County

CAROLYN JEAN LEWIS

State CA
Calendar Year 2012
Employer Santee School District
Job Title SUBSTITUTE TEACHER
Name CAROLYN JEAN LEWIS
Annual Wage $580
Base Pay $580
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $580
County San Diego County

JEAN MAE LEWIS

State CA
Calendar Year 2013
Employer Compton Unified
Job Title COUNSELOR MIDDLE SCHOOL
Name JEAN MAE LEWIS
Annual Wage $107,073
Base Pay $87,030
Overtime Pay $4,300
Other Pay N/A
Benefits $15,743
Total Pay $91,330
County Los Angeles County

Darla Jean Lewis

State CA
Calendar Year 2013
Employer East San Gabriel Valley ROP
Job Title Teacher Post Secondary
Name Darla Jean Lewis
Annual Wage $49,266
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $8,708
Total Pay $40,559
County Los Angeles County

NORMA JEAN LEWIS

State CA
Calendar Year 2013
Employer Santee School District
Job Title HEALTH CLERK
Name NORMA JEAN LEWIS
Annual Wage $24,776
Base Pay $19,789
Overtime Pay N/A
Other Pay $2,068
Benefits $2,919
Total Pay $21,858
County San Diego County

Jean M Lewis

State CA
Calendar Year 2014
Employer Cotati-Rohnert Park Unified
Job Title Class. Instructional Salaries
Name Jean M Lewis
Annual Wage $13,128
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $13,128
Total Pay N/A
County Sonoma County

Pamela Jean Lewis

State CA
Calendar Year 2014
Employer East San Gabriel Valley ROP
Job Title Teacher
Name Pamela Jean Lewis
Annual Wage $35,440
Base Pay $31,285
Overtime Pay N/A
Other Pay N/A
Benefits $4,155
Total Pay $31,285
County Los Angeles County

JEAN LEWIS

State CA
Calendar Year 2014
Employer Poway Unified
Job Title COACH - CLASSIFIED
Name JEAN LEWIS
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
County San Diego County

Laurie Jean Lewis

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Laurie Jean Lewis
Annual Wage $433
Base Pay $433
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $433
County San Diego County

NORMA JEAN LEWIS

State CA
Calendar Year 2014
Employer Santee School District
Job Title HEALTH CLERK
Name NORMA JEAN LEWIS
Annual Wage $28,491
Base Pay $22,745
Overtime Pay $427
Other Pay $1,987
Benefits $3,332
Total Pay $25,159
County San Diego County

Jean M Lewis

State CA
Calendar Year 2015
Employer Cotati-Rohnert Park Unified
Job Title Class. Instructional Salaries
Name Jean M Lewis
Annual Wage $14,025
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $14,025
Total Pay N/A
County Sonoma County

JEAN MAE LEWIS

State CA
Calendar Year 2012
Employer Compton Unified
Job Title COUNSELOR MIDDLE SCHOOL
Name JEAN MAE LEWIS
Annual Wage $106,992
Base Pay $87,030
Overtime Pay $5,227
Other Pay N/A
Benefits $14,735
Total Pay $92,257
County Los Angeles County

Pamela Jean Lewis

State CA
Calendar Year 2015
Employer East San Gabriel Valley ROP
Job Title Teacher Cv
Name Pamela Jean Lewis
Annual Wage $20,906
Base Pay $19,197
Overtime Pay N/A
Other Pay N/A
Benefits $1,709
Total Pay $19,197
County Los Angeles County
Status PT

Jean Mcarthur Lewis

State CA
Calendar Year 2015
Employer Poway Unified
Job Title COACH ASSISTANT
Name Jean Mcarthur Lewis
Annual Wage $872
Base Pay $840
Overtime Pay N/A
Other Pay N/A
Benefits $32
Total Pay $840
County San Diego County

Laurie Jean Lewis

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Laurie Jean Lewis
Annual Wage $2,744
Base Pay $2,688
Overtime Pay N/A
Other Pay $56
Benefits N/A
Total Pay $2,744
County San Diego County

Jean Mcarthur Lewis

State CA
Calendar Year 2015
Employer University of California
Job Title SRA 3
Name Jean Mcarthur Lewis
Annual Wage $6,294
Base Pay $6,078
Overtime Pay N/A
Other Pay N/A
Benefits $216
Total Pay $6,078

Pamela Jean Lewis

State CA
Calendar Year 2016
Employer East San Gabriel Valley ROP
Job Title TEACHER CV
Name Pamela Jean Lewis
Annual Wage $37,502
Base Pay $32,858
Overtime Pay N/A
Other Pay N/A
Benefits $4,643
Total Pay $32,858
County Los Angeles County
Status PT

Darla Jean Lewis

State CA
Calendar Year 2016
Employer East San Gabriel Valley ROP
Job Title TEACHER POST SECONDARY
Name Darla Jean Lewis
Annual Wage $53,723
Base Pay $43,135
Overtime Pay N/A
Other Pay N/A
Benefits $10,588
Total Pay $43,135
County Los Angeles County
Status PT

Patsy Jean Lewis

State CA
Calendar Year 2016
Employer San Bernardino County
Job Title Social Service Practitionr III
Name Patsy Jean Lewis
Annual Wage $46,421
Base Pay $33,597
Overtime Pay $2,637
Other Pay $604
Benefits $9,583
Total Pay $36,838
Status PT

Jean Mcarthur Lewis

State CA
Calendar Year 2016
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name Jean Mcarthur Lewis
Annual Wage $74,382
Base Pay $57,522
Overtime Pay N/A
Other Pay N/A
Benefits $16,860
Total Pay $57,522

Kelsey Jean Lewis

State CA
Calendar Year 2016
Employer University of California
Job Title LIBRARY AST 4
Name Kelsey Jean Lewis
Annual Wage $64,225
Base Pay $42,143
Overtime Pay N/A
Other Pay $1,000
Benefits $21,082
Total Pay $43,143

Pamela Jean Lewis

State CA
Calendar Year 2017
Employer East San Gabriel Valley ROP
Job Title Substitute Teacher
Name Pamela Jean Lewis
Annual Wage $17,439
Base Pay $13,788
Overtime Pay N/A
Other Pay $950
Benefits $2,701
Total Pay $14,738
County Los Angeles County

Darla Jean Lewis

State CA
Calendar Year 2017
Employer East San Gabriel Valley ROP
Job Title Teacher Post Secondary
Name Darla Jean Lewis
Annual Wage $56,379
Base Pay $43,663
Overtime Pay N/A
Other Pay $190
Benefits $12,526
Total Pay $43,853
County Los Angeles County

Patsy Jean Lewis

State CA
Calendar Year 2017
Employer San Bernardino County
Job Title Social Service Practitionr III
Name Patsy Jean Lewis
Annual Wage $113,739
Base Pay $73,292
Overtime Pay $13,507
Other Pay $6,735
Benefits $20,205
Total Pay $93,534
Status FT

Jean Mcarthur Lewis

State CA
Calendar Year 2017
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name Jean Mcarthur Lewis
Annual Wage $85,823
Base Pay $61,719
Overtime Pay N/A
Other Pay N/A
Benefits $24,104
Total Pay $61,719

Darla Jean Lewis

State CA
Calendar Year 2015
Employer East San Gabriel Valley ROP
Job Title Teacher Post Secondary
Name Darla Jean Lewis
Annual Wage $53,760
Base Pay $43,800
Overtime Pay N/A
Other Pay N/A
Benefits $9,959
Total Pay $43,800
County Los Angeles County
Status FT

LUE JEAN LEWIS

State CA
Calendar Year 2011
Employer San Francisco
Job Title CLERK TYPIST
Name LUE JEAN LEWIS
Annual Wage $7,522
Base Pay N/A
Overtime Pay N/A
Other Pay $7,522
Benefits N/A
Total Pay $7,522

Lewis M Jean

Name Lewis M Jean
Address 10131 Mccamish Rd Whitesville KY 42378 -9594
Phone Number 270-233-5508
Email [email protected]
Gender Male
Date Of Birth 1947-05-24
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Lewis T Jean

Name Lewis T Jean
Address 282 Eves St Jeanerette LA 70544 -8501
Phone Number 337-276-4153
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Net Worth $1
Language English

Lewis Jean

Name Lewis Jean
Address 1308 Saint Jude Ave New Iberia LA 70560-5955 -5955
Phone Number 337-365-8225
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

JEAN LOUISE LEWIS

Name JEAN LOUISE LEWIS
Address 6226 NE 84th Place Marysville WA
Value 69000
Landvalue 69000
Buildingvalue 72600
Landarea 10,018 square feet Assessments for tax year: 2015

LEWIS, ROBERT & JEAN

Name LEWIS, ROBERT & JEAN
Physical Address 62 HILLTOP TERRACE
Owner Address 62 HILLTOP TERRACE
Sale Price 0
Ass Value Homestead 135200
County passaic
Address 62 HILLTOP TERRACE
Value 270800
Net Value 270800
Land Value 135600
Prior Year Net Value 270800
Transaction Date 2012-02-16
Property Class Residential
Year Constructed 1958
Price 0

LEWIS, LEO J.& BONITA JEAN

Name LEWIS, LEO J.& BONITA JEAN
Physical Address 22 POLK DR.
Owner Address 22 POLK DRIVE
Sale Price 173454
Ass Value Homestead 162100
County ocean
Address 22 POLK DR.
Value 277400
Net Value 277400
Land Value 115300
Prior Year Net Value 277400
Transaction Date 2011-12-28
Property Class Residential
Deed Date 1989-04-19
Sale Assessment 76350
Price 173454

LEWIS, JAMES & JEAN

Name LEWIS, JAMES & JEAN
Physical Address 27 LIVINGSTON LANE
Owner Address 27 LIVINGSTON LANE
Sale Price 245000
Ass Value Homestead 253900
County monmouth
Address 27 LIVINGSTON LANE
Value 413900
Net Value 413900
Land Value 160000
Prior Year Net Value 413900
Transaction Date 2005-03-28
Property Class Residential
Deed Date 1996-06-26
Sale Assessment 172300
Price 245000

LEWIS, DORIS JEAN

Name LEWIS, DORIS JEAN
Physical Address 237 HUFF AVE
Owner Address 237 HUFF AVE
Sale Price 1
Ass Value Homestead 81700
County mercer
Address 237 HUFF AVE
Value 100400
Net Value 100400
Land Value 18700
Prior Year Net Value 100400
Transaction Date 2012-07-16
Property Class Residential
Deed Date 1997-06-04
Sale Assessment 100400
Price 1

LEWIS, BETTY JEAN

Name LEWIS, BETTY JEAN
Physical Address 243-245 OSBORNE TER.
Owner Address 243 245 OSBORNE TERR
Sale Price 1
Ass Value Homestead 158400
County essex
Address 243-245 OSBORNE TER.
Value 187200
Net Value 187200
Land Value 28800
Prior Year Net Value 138700
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2009-07-08
Sale Assessment 138700
Year Constructed 1922
Price 1

LEWIS, RALPH & JEAN

Name LEWIS, RALPH & JEAN
Physical Address 206 KENTUCKY AVE, LYNN HAVEN, FL 32444
Owner Address 115 KENTUCKY AVE, LYNN HAVEN, FL 32444
County Bay
Year Built 1972
Area 1296
Land Code Single Family
Address 206 KENTUCKY AVE, LYNN HAVEN, FL 32444

LEWIS, LARRY JEAN

Name LEWIS, LARRY JEAN
Physical Address 8338 SMALLWOOD ST, PANAMA CITY BEACH, FL 32413
Owner Address 103 SEQUOIA ST, PRATTVILLE, AL 36067
County Bay
Land Code Vacant Residential
Address 8338 SMALLWOOD ST, PANAMA CITY BEACH, FL 32413

LEWIS, JEAN

Name LEWIS, JEAN
Physical Address 125 SE TRAFALGAR TERR, STUART, FL 34994
Owner Address 125 SE TRAFALGAR TER LOT 102, STUART, FL 34994
Ass Value Homestead 14622
Just Value Homestead 17850
County Martin
Year Built 1971
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 125 SE TRAFALGAR TERR, STUART, FL 34994

LEWIS JEAN

Name LEWIS JEAN
Address 8 PAERDEGAT 3 STREET, NY 11236
Value 430000
Full Value 430000
Block 8031
Lot 8
Stories 2

LEWIS, JEAN

Name LEWIS, JEAN
Physical Address 7410 EDENMORE ST, BRADENTON, FL 34202
Owner Address 7410 EDENMORE ST, BRADENTON, FL 34202
Ass Value Homestead 302668
Just Value Homestead 308746
County Manatee
Year Built 2008
Area 2207
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7410 EDENMORE ST, BRADENTON, FL 34202

LEWIS ROBERT LARRY & NINA JEAN

Name LEWIS ROBERT LARRY & NINA JEAN
Physical Address 5506 W BAYSHORE DR, PORT ORANGE, FL 32127
Ass Value Homestead 151465
Just Value Homestead 151465
County Volusia
Year Built 1972
Area 1679
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5506 W BAYSHORE DR, PORT ORANGE, FL 32127

LEWIS ROBERT & JEAN

Name LEWIS ROBERT & JEAN
Physical Address 00021 GREVILLEA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00021 GREVILLEA CT, HOMOSASSA, FL 34446

LEWIS RALPH & JEAN

Name LEWIS RALPH & JEAN
Physical Address 129 KAY AVE, WEWAHITCHKA, FL 32465
Owner Address 115 KENTUCKY AVE, LYNN HAVEN, FL 32444
County Gulf
Year Built 1900
Area 1285
Land Code Mobile Homes
Address 129 KAY AVE, WEWAHITCHKA, FL 32465

LEWIS NORMA JEAN

Name LEWIS NORMA JEAN
Physical Address 2801 CONOVER AVE, ORLANDO, FL 32812
Owner Address 2801 CONOVER AVE, ORLANDO, FLORIDA 32812
Ass Value Homestead 75465
Just Value Homestead 80112
County Orange
Year Built 1987
Area 1652
Land Code Single Family
Address 2801 CONOVER AVE, ORLANDO, FL 32812

LEWIS MICHAEL & JEAN

Name LEWIS MICHAEL & JEAN
Physical Address 1671 19TH ST, NICEVILLE, FL 32578
Owner Address 1671 19TH ST, NICEVILLE, FL 32578
Ass Value Homestead 90813
Just Value Homestead 107814
County Okaloosa
Year Built 1983
Area 1639
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1671 19TH ST, NICEVILLE, FL 32578

LEWIS JOSEPH A & D JEAN

Name LEWIS JOSEPH A & D JEAN
Physical Address 11908 HADLEIGH WAY, NEW PORT RICHEY, FL 34655
Owner Address 11908 HADLEIGH WAY, TRINITY, FL 34655
Ass Value Homestead 245204
Just Value Homestead 245204
County Pasco
Year Built 2003
Area 3454
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11908 HADLEIGH WAY, NEW PORT RICHEY, FL 34655

LEWIS JOHN C & NORMA JEAN

Name LEWIS JOHN C & NORMA JEAN
Physical Address 4452 LARKSPUR CT, PORT CHARLOTTE, FL 33948
Ass Value Homestead 49658
Just Value Homestead 66753
County Charlotte
Year Built 1987
Area 1331
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4452 LARKSPUR CT, PORT CHARLOTTE, FL 33948

JEAN S MECHLOUITZ LEWIS &

Name JEAN S MECHLOUITZ LEWIS &
Physical Address 19550 HOLIDAY RD, Cutler Bay, FL 33157
Owner Address 19550 HOLIDAY RD, MIAMI, FL 33157
Ass Value Homestead 120512
Just Value Homestead 142247
County Miami Dade
Year Built 1956
Area 2317
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19550 HOLIDAY RD, Cutler Bay, FL 33157

LEWIS, GERARDO & JEAN

Name LEWIS, GERARDO & JEAN
Physical Address 3705 SW 27TH ST,, FL
Owner Address 12370 SW 92ND TER, MIAMI, FL 33177
Sale Price 65000
Sale Year 2013
County Alachua
Area 950
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3705 SW 27TH ST,, FL
Price 65000

JEAN LEWIS PAUL TR

Name JEAN LEWIS PAUL TR
Physical Address 6371 N BAY RD, Miami Beach, FL 33141
Owner Address 6371 N BAY RD, MIAMI BEACH, FL 33141
Ass Value Homestead 327771
Just Value Homestead 884922
County Miami Dade
Year Built 1937
Area 3305
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 6371 N BAY RD, Miami Beach, FL 33141

JEAN B LEWIS & JOHN H LEWIS

Name JEAN B LEWIS & JOHN H LEWIS
Address 1124 Western Chapel Road New Windsor MD
Value 131460
Landvalue 131460
Buildingvalue 94600
Landarea 38,899 square feet
Numberofbathrooms 1

JEAN B LEWIS & KEITH LEWIS M

Name JEAN B LEWIS & KEITH LEWIS M
Address Saxonburg Boulevard Cheswick PA 15024
Value 7800
Landvalue 7800

JEAN LEWIS

Name JEAN LEWIS
Address 4414 NE 211th Court Sammamish WA 98074
Value 205000
Landvalue 276000
Buildingvalue 205000

JEAN LEWIS

Name JEAN LEWIS
Address 107 Windy Knoll Lane Wylie TX 75098-5168
Value 33000
Landvalue 33000
Buildingvalue 99876

JEAN LEWIS

Name JEAN LEWIS
Address 2942 Fields Drive Lithonia GA 30038
Value 23200
Landvalue 23200
Buildingvalue 56500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 96000

JEAN LEWIS

Name JEAN LEWIS
Address 3 Tar Heels Rd East Hamilton township NJ
Value 58100
Landvalue 58100
Buildingvalue 131400

JEAN L LEWIS

Name JEAN L LEWIS
Address 6051 Glen Heather Drive Dallas TX 75252-5313
Value 40000
Landvalue 40000
Buildingvalue 140531

JEAN H LEWIS

Name JEAN H LEWIS
Address 1012 Bradley Square Sparks NV
Value 15400
Landvalue 15400
Buildingvalue 56400
Landarea 43 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse Ins
Price 73000

JEAN GASNER & CHERYL L LEWIS

Name JEAN GASNER & CHERYL L LEWIS
Address 10272 Manorford Drive Parma Heights OH 44130
Value 6700
Usage Residential

JEAN ETVIR LEWIS W CALVERY

Name JEAN ETVIR LEWIS W CALVERY
Address 701 S Hampshire Street Saginaw TX
Value 18000
Landvalue 18000
Buildingvalue 63100

JEAN B LEWIS & KEITH (H) M

Name JEAN B LEWIS & KEITH (H) M
Address 149 Trump Road Cheswick PA 15024
Value 54700
Landvalue 54700
Bedrooms 2
Basement Full

JEAN ENOCH PAYNE & LEWIS W PAYNE

Name JEAN ENOCH PAYNE & LEWIS W PAYNE
Address Swepsonville Road Graham NC
Value 89885
Landvalue 89885
Buildingvalue 6588
Landarea 700,488 square feet

JEAN E LEWIS

Name JEAN E LEWIS
Address 1016 Gold Rock Lane Morrisville NC 27560
Value 64000
Landvalue 64000
Buildingvalue 253931

JEAN B Q JOHNSON & LEWIS L JOHNSON TRUSTEE

Name JEAN B Q JOHNSON & LEWIS L JOHNSON TRUSTEE
Address Panorama Drive Bowie MD 20745
Value 76900
Landvalue 76900

JEAN B LEWIS ESTATE

Name JEAN B LEWIS ESTATE
Address 1428 Furlough Avenue High Point NC 27260-5640
Value 5000
Landvalue 5000
Buildingvalue 14700
Bedrooms 2
Numberofbedrooms 2

JEAN B LEWIS ESTATE

Name JEAN B LEWIS ESTATE
Address 112 Sunview Avenue High Point NC 27265-3042
Value 13500
Landvalue 13500
Buildingvalue 31900
Bedrooms 2
Numberofbedrooms 2

JEAN B LEWIS ESTATE

Name JEAN B LEWIS ESTATE
Address 1109 Jefferson Street High Point NC 27260-7716
Value 6000
Landvalue 6000
Buildingvalue 26200
Bedrooms 2
Numberofbedrooms 2

JEAN B LEWIS ESTATE

Name JEAN B LEWIS ESTATE
Address 1320 E Commerce Avenue High Point NC 27260-5632
Value 5000
Landvalue 5000
Buildingvalue 9200
Bedrooms 2
Numberofbedrooms 2

JEAN B LEWIS ESTATE

Name JEAN B LEWIS ESTATE
Address 113 N Hall Street High Point NC 27263-2224
Value 13000
Landvalue 13000
Buildingvalue 29600
Bedrooms 2
Numberofbedrooms 2

JEAN E LEWIS TRUSTEE

Name JEAN E LEWIS TRUSTEE
Address 405 Pleasanton Road Westminster MD
Value 40000
Landvalue 40000
Buildingvalue 140000
Landarea 5,400 square feet
Numberofbathrooms 1

JEAN LEWIS JTRS

Name JEAN LEWIS JTRS
Physical Address 1970 NW 107 ST, Unincorporated County, FL 33147
Owner Address PO BOX 681897, MIAMI, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Land Code Vacant Residential
Address 1970 NW 107 ST, Unincorporated County, FL 33147
Price 100

LEWIS JEAN

Name LEWIS JEAN
Car RAM RAM PICKUP 3500
Year 2011
Address 10131 Mccamish Rd, Whitesville, KY 42378-9594
Vin 3D73Y3CL8BG582530
Phone 270-929-0724

LEWIS JEAN

Name LEWIS JEAN
Car GMC ACADIA
Year 2010
Address 10131 MCCAMISH RD, WHITESVILLE, KY 42378
Vin 1GKLVLED4AJ130519
Phone 270-233-5508

LEWIS JEAN

Name LEWIS JEAN
Car HONDA RIDGELINE
Year 2007
Address 878 Dales Pony Dr, Castle Rock, CO 80104-7811
Vin 2HJYK16227H530029

LEWIS JEAN

Name LEWIS JEAN
Domain darrenemory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-27
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address PMB# 301 2422 12TH AVE ROAD NAMPA ID 83686
Registrant Country UNITED STATES