Little Ann

We have found 79 public records related to Little Ann in 17 states . There are 3 business registration records connected with Little Ann in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 33 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Probation Corrections Officer. These employees work in 4 states: NV, MS, MI and CA. Average wage of employees is $56,866.


Little Ann

Name / Names Little Ann
Age 61
Birth Date 1963
Person 7725 Major, Norfolk, VA 23505
Possible Relatives

Shirley A London

Previous Address 10168 PO Box,Virginia Beach, VA 23450
100 Lincoln,Hampton, VA 23669
1718 Yorktown,Yorktown, VA 23693
5570 Virginia Beach,Norfolk, VA 23502
9706 7th Bay,Norfolk, VA 23518
2500 Military,Norfolk, VA 23502
3009 Overbrook,Norfolk, VA 23513
5333 Julianna,Norfolk, VA 23502
9536 5th Bay,Norfolk, VA 23518
6344 Sewells Point,Norfolk, VA 23513
6340 Sewells Point,Norfolk, VA 23513
9536 Ray C,Norfolk, VA 23501

Little K Ann

Name / Names Little K Ann
Age N/A
Person 1645 21ST RD N APT 10, ARLINGTON, VA 22209

Little Ann

Name / Names Little Ann
Age N/A
Person 580 ALSPAUGH DR, WINSTON SALEM, NC 27105

Little Ann

Name / Names Little Ann
Age N/A
Person 35 COUNTY ROAD 309, GLEN, MS 38846
Phone Number 662-286-5778

Little Ann

Name / Names Little Ann
Age N/A
Person 57 HIMOOR CIR, RANDOLPH, MA 2368
Phone Number 781-986-6037

Little Ann

Name / Names Little Ann
Age N/A
Person 696 LIBERTY SQUARE RD, BOXBORO, MA 1719
Phone Number 978-263-8715

Little Ann

Name / Names Little Ann
Age N/A
Person 4106 KENNEDY RD, TAYLORVILLE, IL 62568
Phone Number 217-824-9562

Little Ann

Name / Names Little Ann
Age N/A
Person 2885 BROOKS DR, SNELLVILLE, GA 30078
Phone Number 770-736-8388

Little Ann

Name / Names Little Ann
Age N/A
Person 908 HILLCREST AVE, BIRMINGHAM, AL 35235
Phone Number 205-836-7917

Little Jerry Ann

Name / Names Little Jerry Ann
Age N/A
Also Known As Jerry A Little
Person 246 Old Highway 5, Thomasville, AL 36784
Phone Number 334-636-9863
Possible Relatives
Previous Address General Delivery, Putnam, AL 36772
15 PO Box, Thomasville, AL 36784

LITTLE MARY ANN

Business Name CRAFCO SOUTHEAST, INC. (MERGED 3-2-90)
Person Name LITTLE MARY ANN
Position registered agent
State GA
Address 160 BELLEAU WOOD DRIVE, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-29
Entity Status Merged
Type CEO

LITTLE, MARY ANN

Business Name ATLANTIC HOT SEAL, INC. (MERGED 3-2-90)
Person Name LITTLE, MARY ANN
Position registered agent
State GA
Address 160 BELLEAU WOOD DR., NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-09
Entity Status Merged
Type CEO

LITTLE MARY ANN

Business Name ATLANTIC COATINGS & PAVEMENT SYSTEMS, INC.
Person Name LITTLE MARY ANN
Position registered agent
State GA
Address 160 BELLEAU WOOD DR., NEWNAN, GA 30263
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JENNIFER ANN LITTLE

State NV
Calendar Year 2009
Employer Clark County School District
Job Title BAILEY ROBERT JOSEPH - GRADE 2
Name JENNIFER ANN LITTLE
Annual Wage $33,755
Base Pay $32,973
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $33,755

Little Ann Acheson

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Clinical Asst Prof
Name Little Ann Acheson
Annual Wage $150,000

Little Ann Acheson

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Clinical Assoc Prof
Name Little Ann Acheson
Annual Wage $179,872

Suggs Little Ann

State MS
Calendar Year 2018
Employer Health Board
Job Title Director Iv
Name Suggs Little Ann
Annual Wage $33,374

Crystal Ann Little

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $84,057
Base Pay $56,089
Overtime Pay $952
Other Pay $2,496
Benefits $24,520
Total Pay $59,538

CLAIRE ANN LITTLE

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name CLAIRE ANN LITTLE
Annual Wage $45,398
Base Pay $41,808
Overtime Pay $3,764
Other Pay N/A
Benefits N/A
Total Pay $45,398

MARISSA ANN LITTLE

State CA
Calendar Year 2012
Employer Escondido Union
Job Title NOON SUPERVISOR
Name MARISSA ANN LITTLE
Annual Wage $1,755
Base Pay $1,755
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,755
County San Diego County

Crystal Ann Little

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $91,001
Base Pay $62,048
Overtime Pay $2,193
Other Pay $3,525
Benefits $23,235
Total Pay $67,766

CLAIRE ANN LITTLE

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 3
Name CLAIRE ANN LITTLE
Annual Wage $46,180
Base Pay $43,611
Overtime Pay $1,784
Other Pay $786
Benefits N/A
Total Pay $46,180

SABRINA ANN LITTLE

State CA
Calendar Year 2012
Employer University of California
Job Title MGR
Name SABRINA ANN LITTLE
Annual Wage $52,754
Base Pay $52,754
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $52,754

LISA ANN LITTLE

State CA
Calendar Year 2012
Employer Vista Unified
Job Title SUBSTITUTE TEACHER
Name LISA ANN LITTLE
Annual Wage $1,353
Base Pay $1,250
Overtime Pay N/A
Other Pay N/A
Benefits $103
Total Pay $1,250
County San Diego County

MARISSA ANN LITTLE

State CA
Calendar Year 2013
Employer Escondido Union
Job Title INSTRUCTIONAL ASSISTANT SPECIAL EDUC
Name MARISSA ANN LITTLE
Annual Wage $7,839
Base Pay $7,714
Overtime Pay N/A
Other Pay $124
Benefits N/A
Total Pay $7,839
County San Diego County

MARISSA ANN LITTLE

State CA
Calendar Year 2013
Employer Escondido Union
Job Title SUBSTITUTE - CLASSIFIED
Name MARISSA ANN LITTLE
Annual Wage $94
Base Pay $94
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $94
County San Diego County

ALEXIS ANN LITTLE

State CA
Calendar Year 2013
Employer Roseville
Job Title AQUATICS SPECIALIST I
Name ALEXIS ANN LITTLE
Annual Wage $3,658
Base Pay $3,658
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,658

Crystal Ann Little

State CA
Calendar Year 2013
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $90,887
Base Pay $52,660
Overtime Pay $4,828
Other Pay $2,905
Benefits $30,494
Total Pay $60,393

Little Ann Acheson

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Clinical Asst Prof
Name Little Ann Acheson
Annual Wage $150,000

Claire Ann Little

State CA
Calendar Year 2013
Employer University of California
Job Title BLANK AST 3
Name Claire Ann Little
Annual Wage $59,261
Base Pay $46,111
Overtime Pay $1,427
Other Pay N/A
Benefits $11,723
Total Pay $47,538

LISA ANN LITTLE

State CA
Calendar Year 2013
Employer Vista Unified
Job Title SUBSTITUTE TEACHER
Name LISA ANN LITTLE
Annual Wage $3,248
Base Pay $3,000
Overtime Pay N/A
Other Pay N/A
Benefits $248
Total Pay $3,000
County San Diego County

ANN M LITTLE

State CA
Calendar Year 2014
Employer Oak Grove School District
Job Title LIBRARY CLERK
Name ANN M LITTLE
Annual Wage $34,272
Base Pay $23,865
Overtime Pay N/A
Other Pay $237
Benefits $10,171
Total Pay $24,101
County Santa Clara County

Alexis Ann Little

State CA
Calendar Year 2014
Employer Roseville
Job Title AQUATICS SPECIALIST I
Name Alexis Ann Little
Annual Wage $4,682
Base Pay $4,682
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,682

Crystal Ann Little

State CA
Calendar Year 2014
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $87,994
Base Pay $52,199
Overtime Pay $7,394
Other Pay $3,019
Benefits $25,383
Total Pay $62,612
Status FT

Holli Ann Little

State CA
Calendar Year 2014
Employer Sierra College
Job Title PT Faculty Lec English
Name Holli Ann Little
Annual Wage $6,229
Base Pay $5,640
Overtime Pay N/A
Other Pay $115
Benefits $474
Total Pay $5,755

Ann M Little

State CA
Calendar Year 2015
Employer Oak Grove School District
Job Title LIBRARY CLERK
Name Ann M Little
Annual Wage $37,452
Base Pay $25,858
Overtime Pay N/A
Other Pay $248
Benefits $11,346
Total Pay $26,106
County Santa Clara County

Ann Marie Little

State CA
Calendar Year 2015
Employer Placentia-Yorba Linda Unified
Job Title SUBSTITUTE
Name Ann Marie Little
Annual Wage $4,438
Base Pay $4,438
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,438
County Orange County

Alexis Ann Little

State CA
Calendar Year 2015
Employer Roseville
Job Title Not Provided
Name Alexis Ann Little
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
Status PT

Crystal Ann Little

State CA
Calendar Year 2015
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $91,161
Base Pay $52,864
Overtime Pay $7,362
Other Pay $3,694
Benefits $27,240
Total Pay $63,920
Status FT

Ann M Little

State CA
Calendar Year 2016
Employer Oak Grove School District
Job Title LIBRARY CLERK
Name Ann M Little
Annual Wage $21,715
Base Pay $15,392
Overtime Pay N/A
Other Pay $652
Benefits $5,671
Total Pay $16,044
County Santa Clara County

Crystal Ann Little

State CA
Calendar Year 2016
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $101,420
Base Pay $54,671
Overtime Pay $15,240
Other Pay $3,087
Benefits $28,422
Total Pay $72,998
Status FT

Crystal Ann Little

State CA
Calendar Year 2017
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $102,651
Base Pay $56,158
Overtime Pay $12,538
Other Pay $4,422
Benefits $29,532
Total Pay $73,118
Status FT

Carrie Ann Little

State CA
Calendar Year 2017
Employer University of California
Job Title HOSP BLANK AST 1
Name Carrie Ann Little
Annual Wage $667
Base Pay $667
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $667

Crystal Ann Little

State CA
Calendar Year 2018
Employer San Bernardino County
Job Title Probation Corrections Officer
Name Crystal Ann Little
Annual Wage $105,334
Base Pay $57,069
Overtime Pay $12,303
Other Pay $4,324
Benefits $31,638
Total Pay $73,697
Status FT

Sabrina Ann Little

State CA
Calendar Year 2013
Employer University of California
Job Title MGR
Name Sabrina Ann Little
Annual Wage $37,181
Base Pay $11,776
Overtime Pay N/A
Other Pay $23,797
Benefits $1,608
Total Pay $35,573

Little Ann Acheson

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Clinical Asst Prof
Name Little Ann Acheson
Annual Wage $150,000

LITTLE LORETTA ANN

Name LITTLE LORETTA ANN
Address 1028 Sw Paul Pearce Lane Lake FL
Value 7914
Landvalue 7914
Buildingvalue 32218
Landarea 380,278 square feet
Type Agricultural Property

LITTLE GENOLA ANN

Name LITTLE GENOLA ANN
Physical Address 1521 SMITH ST, DELAND, FL 32724
Ass Value Homestead 38693
Just Value Homestead 43246
County Volusia
Year Built 1960
Area 964
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1521 SMITH ST, DELAND, FL 32724

LITTLE LOREN L & JO ANN

Name LITTLE LOREN L & JO ANN
Physical Address 799 W 9TH ST, DELTONA, FL 32725
Ass Value Homestead 51728
Just Value Homestead 57971
County Volusia
Year Built 1981
Area 1370
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 799 W 9TH ST, DELTONA, FL 32725

LITTLE LORETTA ANN

Name LITTLE LORETTA ANN
Physical Address 1028 PAUL PEARCE LN SW, LAKE CITY, FL
Owner Address 289 NW WOODLANDS TER, LAKE CITY, FL 32055
County Columbia
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class III
Address 1028 PAUL PEARCE LN SW, LAKE CITY, FL

LITTLE RODGER A + ELAINE ANN

Name LITTLE RODGER A + ELAINE ANN
Physical Address 1154 EBONY ST E, LEHIGH ACRES, FL 33974
Owner Address 1154 EBONY ST E, LEHIGH ACRES, FL 33974
Ass Value Homestead 39642
Just Value Homestead 52798
County Lee
Year Built 1985
Area 2241
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1154 EBONY ST E, LEHIGH ACRES, FL 33974

LITTLE TARA ANN

Name LITTLE TARA ANN
Physical Address 18505 2ND AVE, ORLANDO, FL 32820
Owner Address 18505 2ND AVE, ORLANDO, FLORIDA 32820
Ass Value Homestead 64518
Just Value Homestead 64518
County Orange
Year Built 2003
Area 1212
Land Code Single Family
Address 18505 2ND AVE, ORLANDO, FL 32820

LITTLE TREBLA ANN

Name LITTLE TREBLA ANN
Physical Address 614 LAKE CAROLYN CIR, LAKELAND, FL 33813
Owner Address 614 LAKE CAROLYN CIR, LAKELAND, FL 33813
Ass Value Homestead 54107
Just Value Homestead 54690
County Polk
Year Built 1985
Area 1440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 614 LAKE CAROLYN CIR, LAKELAND, FL 33813

LITTLE VIRGINIA ANN

Name LITTLE VIRGINIA ANN
Physical Address 6094 SUSAN DR, BARTOW, FL 33830
Owner Address 6094 SUSAN DR, BARTOW, FL 33830
Ass Value Homestead 20523
Just Value Homestead 20523
County Polk
Year Built 2001
Area 492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6094 SUSAN DR, BARTOW, FL 33830

LITTLE W DOUGLAS & MARY ANN

Name LITTLE W DOUGLAS & MARY ANN
Physical Address 3 LA COSTA CT, ORMOND BEACH, FL 32174
Ass Value Homestead 172396
Just Value Homestead 177810
County Volusia
Year Built 1979
Area 2565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 LA COSTA CT, ORMOND BEACH, FL 32174

LITTLE, DENNIS J & MARY ANN

Name LITTLE, DENNIS J & MARY ANN
Physical Address 1335 WINDING OAKS CIR E, VERO BEACH, FL 32963
Owner Address 5426 LAKE SHORE DR, ERIE, PA 16505
County Indian River
Year Built 1989
Area 1261
Land Code Condominiums
Address 1335 WINDING OAKS CIR E, VERO BEACH, FL 32963

LITTLE, JEFF & MARY ANN

Name LITTLE, JEFF & MARY ANN
Physical Address 4009 LUFF ST, PANAMA CITY BEACH, FL 32408
Owner Address 185 BEECH RIDGE ROAD, GADSDEN, AL 35901
County Bay
Year Built 1986
Area 1133
Land Code Single Family
Address 4009 LUFF ST, PANAMA CITY BEACH, FL 32408

LITTLE, PATRICIA ANN

Name LITTLE, PATRICIA ANN
Physical Address 3025 ATLANTIC BLVD, VERO BEACH, FL 32960
Owner Address 3025 ATLANTIC BLVD, VERO BEACH, FL 32960
Ass Value Homestead 80030
Just Value Homestead 87600
County Indian River
Year Built 1988
Area 1863
Land Code Single Family
Address 3025 ATLANTIC BLVD, VERO BEACH, FL 32960

LITTLE, EVERET N/CARLA ANN

Name LITTLE, EVERET N/CARLA ANN
Physical Address 32 CASTLE CT
Owner Address 32 CASTLE CT
Sale Price 690000
Ass Value Homestead 275400
County morris
Address 32 CASTLE CT
Value 461400
Net Value 461400
Land Value 186000
Prior Year Net Value 461400
Transaction Date 2007-04-27
Property Class Residential
Deed Date 2004-07-06
Sale Assessment 461400
Year Constructed 1995
Price 690000

LITTLE, GARLAND & ANN

Name LITTLE, GARLAND & ANN
Physical Address 14TH ST
Owner Address 6 WEST FARM SQUARE PLAZA
Sale Price 0
Ass Value Homestead 0
County atlantic
Address 14TH ST
Value 1200
Net Value 1200
Land Value 1200
Prior Year Net Value 1200
Transaction Date 2005-12-14
Property Class Vacant Land
Price 0

LITTLE, GERALD LEE JR & LISA ANN

Name LITTLE, GERALD LEE JR & LISA ANN
Physical Address SOUTH MAIN ST, 620
Owner Address 620 S MAIN ST
Sale Price 81000
Ass Value Homestead 145900
County warren
Address SOUTH MAIN ST, 620
Value 177900
Net Value 177900
Land Value 32000
Prior Year Net Value 177900
Transaction Date 2004-09-28
Property Class Residential
Deed Date 1995-07-28
Sale Assessment 95800
Price 81000

LITTLE DELORA ANN

Name LITTLE DELORA ANN
Physical Address 115 JACKSON TER, INTERLACHEN, FL 32148
County Putnam
Year Built 1986
Area 2752
Land Code Mobile Homes
Address 115 JACKSON TER, INTERLACHEN, FL 32148

LITTLE, LAWRENCE & MARY ANN

Name LITTLE, LAWRENCE & MARY ANN
Physical Address 786 TABERNACLE ROAD
Owner Address 2836 WALNUT HILL DR
Sale Price 279000
Ass Value Homestead 135000
County cape may
Address 786 TABERNACLE ROAD
Value 268400
Net Value 268400
Land Value 133400
Prior Year Net Value 268400
Transaction Date 2012-08-08
Property Class Residential
Deed Date 2012-06-29
Sale Assessment 268400
Price 279000

LITTLE, THOMAS & RUTH ANN

Name LITTLE, THOMAS & RUTH ANN
Physical Address 137 72ND ST WEST
Owner Address 700 TEXAS RD
Sale Price 390000
Ass Value Homestead 238700
County cape may
Address 137 72ND ST WEST
Value 653300
Net Value 653300
Land Value 414600
Prior Year Net Value 653300
Transaction Date 2009-12-09
Property Class Residential
Deed Date 2001-10-12
Sale Assessment 195100
Price 390000

LITTLE, ANN

Name LITTLE, ANN
Address 1290 EAST 95 STREET, NY 11236
Value 305000
Full Value 305000
Block 8221
Lot 59
Stories 2

ANN ADA OF C/O ECTOR LITTLE ESTATE

Name ANN ADA OF C/O ECTOR LITTLE ESTATE
Address 474 Greenwood Avenue Hamilton township NJ
Value 15000
Landvalue 15000
Buildingvalue 152500

ANN BARBER JUANITA ANDREWS LITTLE

Name ANN BARBER JUANITA ANDREWS LITTLE
Address 5532 W Girard Avenue Philadelphia PA 19131
Value 9000
Landvalue 9000
Buildingvalue 66200
Landarea 1,800 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 1

ANN C AND ANN C LITTLE BUTLER

Name ANN C AND ANN C LITTLE BUTLER
Address 463 Quail Crest Drive Collierville TN 38017
Value 51300
Landvalue 51300
Landarea 15,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

ANN C AND IVAN COX AND LITTLE

Name ANN C AND IVAN COX AND LITTLE
Address 364 New Byhalia Road Collierville TN 38017
Value 45500
Landvalue 45500
Landarea 7,586 square feet

ANN E LITTLE

Name ANN E LITTLE
Address 21 Amory Avenue Maynard MA
Value 175800
Landvalue 175800
Buildingvalue 72700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANN FREEMAN SANDRA LITTLE

Name ANN FREEMAN SANDRA LITTLE
Address 100 Sw Sapphire Court Lake FL
Value 8
Landvalue 8
Landarea 37,897 square feet
Type Miscellaneous Property

ANN H LITTLE

Name ANN H LITTLE
Address 2517 Calgary Place Concord NC
Value 42000
Landvalue 42000
Buildingvalue 135520
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANN LITTLE

Name ANN LITTLE
Address 57 Himoor Circle Randolph MA
Value 96000
Landvalue 96000
Buildingvalue 121300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANN LITTLE

Name ANN LITTLE
Address 1290 East 95 Street Brooklyn NY 11236
Value 312000
Landvalue 8936

ANN LITTLE

Name ANN LITTLE
Address 3251 Oakmont Drive Trophy Club TX
Value 199540
Landvalue 199540
Buildingvalue 439255
Landarea 168,664 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANN MARIE LITTLE

Name ANN MARIE LITTLE
Address 83 Congreve Street Boston MA 02131
Value 155700
Landvalue 155700
Buildingvalue 205400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

ANN P LITTLE

Name ANN P LITTLE
Address 786 23rd Avenue Hickory NC
Value 17700
Landvalue 17700
Buildingvalue 107200
Landarea 15,682 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LITTLE, SALLY ANN

Name LITTLE, SALLY ANN
Physical Address 3 THIRD LANE
Owner Address 51 LEBER AVE
Sale Price 46872
Ass Value Homestead 49000
County ocean
Address 3 THIRD LANE
Value 349000
Net Value 349000
Land Value 300000
Prior Year Net Value 349000
Transaction Date 2010-09-01
Property Class Residential
Deed Date 1996-07-24
Sale Assessment 63500
Price 46872

LITTLE BEVERLY ANN

Name LITTLE BEVERLY ANN
Physical Address 19351 SE 95TH ST, OCKLAWAHA, FL 32179
Ass Value Homestead 19152
Just Value Homestead 19152
County Marion
Year Built 1980
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 19351 SE 95TH ST, OCKLAWAHA, FL 32179