Louise Mary

We have found 167 public records related to Louise Mary in 29 states . Ethnicity of all people found is English. All people found speak English language. We haven't found any business registration records connected with Louise Mary. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Substitute Teacher. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $39,675.


Louise Keltner Mary

Name / Names Louise Keltner Mary
Age 50
Birth Date 1974
Also Known As Mary L Hover
Person 907 Chuppway Ct, Winston Salem, NC 27106
Phone Number 336-794-8239
Possible Relatives
Previous Address 106 Lakeridge Dr, Cameron, NC 28326
261 Lakeridge Dr, Cameron, NC 28326
13293 Kalmia Ln #B, Fairfax, VA 22033
359A PO Box, Amory, MS 38821
13296 Leafcrest Ln #C, Fairfax, VA 22033

Louise C Mary

Name / Names Louise C Mary
Age 55
Birth Date 1969
Also Known As Mark A Sked
Person 157 Pennington Harbourton Rd, Pennington, NJ 08534
Phone Number 609-730-1224
Possible Relatives


Susan Sked
Previous Address 157 Penn Harbourton Rd, Pennington, NJ 08534
42 Taylor Ter, Hopewell, NJ 08525
157 Pennington Harbourton, Hopewell, NJ 08525
232 Greenland Ave, Trenton, NJ 08638
157 Pennington, Hopewell, NJ 08525
232 Greenland Ave, Ewing, NJ 08638

Louise Mason Mary

Name / Names Louise Mason Mary
Age 60
Birth Date 1964
Also Known As Masson Mary
Person 2755 Highway 57, Grand Junction, TN 38039
Phone Number 731-764-6078
Possible Relatives







Previous Address 57 Hwy, Grand Junction, TN 38039
Elnora Cir, Grand Junction, TN
26110 Highway 18, Toone, TN 38381
243 PO Box, Rossville, TN 38066
2755 57 Hy, Grand Junction, TN 38039
2753 Highway 57, Grand Junction, TN 38039
465 Poplar Springs Loop, Mason, TN 38049
4875 Phipps Dr, Memphis, TN 38125
2755 Highway 57, Grand Jct, TN 38039
RR 2, Grand Jct, TN 38039
RR 2, Grand Junction, TN 38039
2755 57, Grand Junction, TN 38039
2745 Highway 57, Grand Junction, TN 38039

Louise Coleman Mary

Name / Names Louise Coleman Mary
Age 61
Birth Date 1963
Also Known As Mary L Coleman
Person 9 Bretagne Cir, Little Rock, AR 72223
Phone Number 501-821-1321
Possible Relatives





Previous Address 1 Gregory Ln, Little Rock, AR 72205
Gregory, Little Rock, AR 72205
2824 Foxcroft Rd #33, Little Rock, AR 72227
Bretagne Ci, Little Rock, AR 72223
22 Keswick Ct, Little Rock, AR 72212
Email [email protected]

Louise Perry Mary

Name / Names Louise Perry Mary
Age 63
Birth Date 1961
Also Known As Perry Marc
Person 17 Bridie Ln, Norfolk, MA 02056
Phone Number 508-528-4855
Possible Relatives


Previous Address 52 Hunting Ridge Rd, Newark, DE 19702
Email [email protected]

Louise Meller Mary

Name / Names Louise Meller Mary
Age 64
Birth Date 1960
Also Known As L Moore Mary
Person 9531 Bare Back Trl, San Antonio, TX 78250
Phone Number 210-884-0161
Possible Relatives





Cwo Haroldg Meller
Ret Meller
Previous Address 544 Ww White Rd, San Antonio, TX 78220
2 Jackson Ct, San Antonio, TX 78230
Jackson, San Antonio, TX 78230
9818 Alexa Pl, San Antonio, TX 78251
8710 Datapoint Dr #7507, San Antonio, TX 78229
8710 Datapoint Dr #8001, San Antonio, TX 78229
5807 Babcock Rd #189, San Antonio, TX 78240
9227 De Frene, San Antonio, TX 78254
8710 Datapoint Dr #6106, San Antonio, TX 78229
Hold Mail #7506, Kerrville, TX 78028
11711 Wallstreet #4102, San Antonio, TX 78230
Employee, San Antonio, TX 78200
8710 Data #6301, San Antonio, TX 78229
9001 Wurzbach Rd #605, San Antonio, TX 78240
Email [email protected]

Louise Ganales Mary

Name / Names Louise Ganales Mary
Age 67
Birth Date 1957
Also Known As Mary Louisa Canales
Person 5815 Aquarius, San Antonio, TX 78214
Phone Number 210-924-4522
Possible Relatives







Previous Address 815 Rayburn Dr #103, San Antonio, TX 78221
3707 Salinas St, San Antonio, TX 78207
2107 Bronte St, San Antonio, TX 78207
826 Peabody Ave, San Antonio, TX 78211
1150 Babcock Rd, San Antonio, TX 78201
615 St John 120, Austin, TX 78752
615 Saint Johns Ave #120, Austin, TX 78752
2901 Mission Rd, San Antonio, TX 78214

Louise Reynolds Mary

Name / Names Louise Reynolds Mary
Age 69
Birth Date 1955
Also Known As Mary Loui Reynolds
Person 9 Rogers Pl, Hyde Park, NY 12538
Phone Number 914-229-5790
Possible Relatives



Previous Address 9 RR 9G, Hyde Park, NY 12538
9 9 Rr, Hyde Park, NY 12538
Rogers, Hyde Park, NY 12538
RR 9G, East Park, NY 12538
RR 96, East Park, NY 12538

Louise Murphy Mary

Name / Names Louise Murphy Mary
Age 70
Birth Date 1954
Also Known As Mary Lou Murphy
Person 95 Twichell St, Athol, MA 01331
Phone Number 978-249-2087
Possible Relatives
Previous Address 91 Ball Hill Rd #42, Princeton, MA 01541
46 Edgeworth St #407, Worcester, MA 01605
46 Edgeworth St, Worcester, MA 01605

Louise Pousson Mary

Name / Names Louise Pousson Mary
Age 70
Birth Date 1954
Also Known As Pousson Pousson
Person 3917 Maplewood Dr, Sulphur, LA 70663
Phone Number 337-625-5473
Possible Relatives


Case M Pousson


Previous Address 702 Kirby St, Lake Charles, LA 70601
723 Broad St, Lake Charles, LA 70601

Louise Keefe Mary

Name / Names Louise Keefe Mary
Age 71
Birth Date 1953
Also Known As Mary Louise Keefe
Person 60 Wheeler Ave, Haverhill, MA 01832
Phone Number 978-373-4796
Possible Relatives


Iii Danielj Keefe

Louise Hussmann Mary

Name / Names Louise Hussmann Mary
Age 74
Birth Date 1950
Also Known As Mary Louise Hussmann
Person 5306 Rice Rd, Columbia, MO 65202
Phone Number 573-474-1983
Possible Relatives
Previous Address 127 McDonough St #B, Decatur, GA 30030
1316 Dawn Ridge Rd, Columbia, MO 65202
2225 Fairfax, Little Rock, AR 72205
225 Fairfax Dr #2, Little Rock, AR 72205

Louise Bible Mary

Name / Names Louise Bible Mary
Age 75
Birth Date 1949
Also Known As Mary Louise Bible
Person 624 Riverbend Rd, Clinton, TN 37716
Phone Number 865-457-8391
Possible Relatives

Louise Lopes Mary

Name / Names Louise Lopes Mary
Age 75
Birth Date 1949
Also Known As Mary L Lopes
Person 5 Murray St #2, Wakefield, MA 01880
Phone Number 781-246-4385
Possible Relatives
Previous Address 42 Gorham St #3, Somerville, MA 02144

Louise Simmons Mary

Name / Names Louise Simmons Mary
Age 75
Birth Date 1949
Also Known As Mary L Lassiter
Person 736 Greenhall Rd, Edenton, NC 27932
Phone Number 252-482-0787
Possible Relatives







Previous Address 53 Ashton St, Dorchester Center, MA 02124
1843 Virginia Rd, Edenton, NC 27932
604 Road St, Elizabeth City, NC 27909
1 Rockland St, Roxbury, MA 02119
66 Phelps Rd #2D, Middletown, RI 02842
Email [email protected]

Louise T Mary

Name / Names Louise T Mary
Age 78
Birth Date 1946
Also Known As Mary J Jack
Person 4853 Washington Ave, Baton Rouge, LA 70802
Phone Number 225-356-3770
Possible Relatives






Previous Address 2701 Rainbow Blvd #27, Las Vegas, NV 89108

Louise Sims Mary

Name / Names Louise Sims Mary
Age 80
Birth Date 1944
Also Known As Mary C Sims
Person 1106 Augusta Rd, Ellisville, MS 39437
Phone Number 601-477-3494
Possible Relatives


Previous Address 304 Main St, Ellisville, MS 39437
4 PO Box, Ellisville, MS 39437
305 Main St, Ellisville, MS 39437
35 PO Box, Ellisville, MS 39437

Louise Gomez Mary

Name / Names Louise Gomez Mary
Age 91
Birth Date 1932
Also Known As Mary C Gomez
Person 309 Hackberry, San Antonio, TX 78203
Phone Number 210-225-1412
Previous Address 922 Sherman, San Antonio, TX 78202
3095 Hackberry, San Antonio, TX 78210

Louise Price Mary

Name / Names Louise Price Mary
Age 92
Birth Date 1931
Also Known As Mary Pric
Person 1850 Ocean Blvd #704, Pompano Beach, FL 33062
Phone Number 954-551-6076
Possible Relatives





Previous Address 1850 Ocean Blvd, Pompano Beach, FL 33062
1850 Ocean Blvd #704, Pompano Beach, FL 33062
15 Seneca Rd, Sea Ranch Lakes, FL 33308

Louise Mary

Name / Names Louise Mary
Age 102
Birth Date 1921
Also Known As Louise Hilda St Mary
Person 413 Booker St, Lake Charles, LA 70601
Phone Number 337-436-2125
Possible Relatives Harry Saintmary
Louise P Stmary


Louise L Mary

Name / Names Louise L Mary
Age N/A
Person 1415 BENT OAKS BLVD, DELAND, FL 32724
Phone Number 386-740-8702

Louise Mary

Name / Names Louise Mary
Age N/A
Person RR 1 POB 337AAA, Gilbertsville, KY 42044
Previous Address 71 Clinton Ln, Gilbertsville, KY 42044
593 Little Bear, Gilbertsville, KY 42044

Louise Harros Mary

Name / Names Louise Harros Mary
Age N/A
Person 2513 Dovehill Dr, Austin, TX 78744
Possible Relatives

Louise Mary

Name / Names Louise Mary
Age N/A
Person 15188 OAKLAND AVE, WINTER GARDEN, FL 34787
Phone Number 407-654-7401

Louise Mary

Name / Names Louise Mary
Age N/A
Person 12206 S YALE AVE, CHICAGO, IL 60628
Phone Number 773-785-3120

Louise Mary

Name / Names Louise Mary
Age N/A
Person 2300 HIGHWAY 460 E, WEST LIBERTY, KY 41472
Phone Number 606-743-4615

Louise O Mary

Name / Names Louise O Mary
Age N/A
Person 165 SUMMER ST, ANDOVER, MA 1810
Phone Number 978-475-0509

Louise R Mary

Name / Names Louise R Mary
Age N/A
Person 532 JACOBS LADDER, SAINT PETERS, MO 63376
Phone Number 636-281-8201

Louise Mary

Name / Names Louise Mary
Age N/A
Person 5862 US HIGHWAY 11, CANTON, NY 13617
Phone Number 315-386-3199

Louise Mary

Name / Names Louise Mary
Age N/A
Person 12 JEFFERSON AVE, NORRISTOWN, PA 19401

Louise H Mary

Name / Names Louise H Mary
Age N/A
Person 1504 S BELVOIR BLVD, SOUTH EUCLID, OH 44121

Louise Mary

Name / Names Louise Mary
Age N/A
Person 19145 STORY RD, ROCKY RIVER, OH 44116

Louise D Mary

Name / Names Louise D Mary
Age N/A
Person 82 ONTARIO ST, COHOES, NY 12047

Louise Mary

Name / Names Louise Mary
Age N/A
Person 207 MEMORIAL AVE, PALMYRA, NJ 8065

Louise L Mary

Name / Names Louise L Mary
Age N/A
Person 39680 ZION RD, BAGLEY, MN 56621

Louise Mary

Name / Names Louise Mary
Age N/A
Person 1234 BISHOP RD, GROSSE POINTE PARK, MI 48230

Louise Mary

Name / Names Louise Mary
Age N/A
Person 9230 FLORIDA ST, LIVONIA, MI 48150

Louise C Mary

Name / Names Louise C Mary
Age N/A
Person 1026 S 11TH AVE, MAYWOOD, IL 60153

Louise C Mary

Name / Names Louise C Mary
Age N/A
Person 45 CHURCH RD, CLINTON, CT 6413

Louise O Mary

Name / Names Louise O Mary
Age N/A
Person 608 W LYON FARM DR, GREENWICH, CT 6831

Louise R Mary

Name / Names Louise R Mary
Age N/A
Person 1936 S MEADOWS DR, KALISPELL, MT 59901
Phone Number 406-756-1936

Louise Mary

Name / Names Louise Mary
Age N/A
Person PO BOX 1730, PINETOP, AZ 85935

Louise Braswell Mary

Name / Names Louise Braswell Mary
Age N/A
Person 6 PO Box, La Grange, AR 72352

Louise Velasquez Mary

Name / Names Louise Velasquez Mary
Age N/A
Person 606 Crouch Ave, Devine, TX 78016

Louise Zepeda Mary

Name / Names Louise Zepeda Mary
Age N/A
Person 4608 Philco Dr, Austin, TX 78745

Louise Hernandez Mary

Name / Names Louise Hernandez Mary
Age N/A
Person 1300 52nd St #10, Austin, TX 78723

Louise Hernandez Mary

Name / Names Louise Hernandez Mary
Age N/A
Person 2707 Zaragosa St, Austin, TX 78702

Louise Fairgrieve Mary

Name / Names Louise Fairgrieve Mary
Age N/A
Person 308 Comley Ave, Collingswood, NJ 08107

Louise Giacomelli Mary

Name / Names Louise Giacomelli Mary
Age N/A
Person 233 Cheyenne Trl, Medford Lakes, NJ 08055

Louise O Mary

Name / Names Louise O Mary
Age N/A
Person 215 MENLO BLVD, SAN ANTONIO, TX 78223
Phone Number 210-248-9512

Louise B Mary

Name / Names Louise B Mary
Age N/A
Person 45 GASPEE RD, NARRAGANSETT, RI 2882
Phone Number 401-789-9818

Louise J Mary

Name / Names Louise J Mary
Age N/A
Person 1929 CYPRESS AVE, CLEVELAND, OH 44109
Phone Number 216-351-1046

Louise C Mary

Name / Names Louise C Mary
Age N/A
Person 4 TAMARAC TER, HENDERSONVILLE, NC 28791
Phone Number 828-891-4477

Louise Mary

Name / Names Louise Mary
Age N/A
Person 491 PO Box, Byhalia, MS 38611

Louise Mary

Name / Names Louise Mary
Age N/A
Person 4607 CARTER HILL DR, COLUMBIA, SC 29206

Walker Mary Louise

State FL
Calendar Year 2017
Employer Doea - Elder Affairs
Job Title Government Operations Consultant Ii
Name Walker Mary Louise
Annual Wage $43,616

Smith Mary Louise

State DE
Calendar Year 2017
Employer Christina Sd-Autistic School
Name Smith Mary Louise
Annual Wage $73,395

Clark Mary Louise

State DE
Calendar Year 2016
Employer Scyf/yrs/secure Care
Name Clark Mary Louise
Annual Wage $24,852

Smith Mary Louise

State DE
Calendar Year 2016
Employer Christina Sd-autistic School
Name Smith Mary Louise
Annual Wage $70,071

Clark Mary Louise

State DE
Calendar Year 2015
Employer Scyf/yrs/secure Care
Name Clark Mary Louise
Annual Wage $21,691

Hensley Mary Louise

State DE
Calendar Year 2015
Employer Dhss/social Services
Name Hensley Mary Louise
Annual Wage $4,632

Smith Mary Louise

State DE
Calendar Year 2015
Employer Christina Sd-autistic School
Name Smith Mary Louise
Annual Wage $75,508

Smith Mary Louise

State DE
Calendar Year 2015
Employer Christina School Distric
Name Smith Mary Louise
Annual Wage $1,000

Watson Mary Louise

State CT
Calendar Year 2018
Employer Town Of Monroe
Name Watson Mary Louise
Annual Wage $8,356

Barta Mary Louise

State CT
Calendar Year 2018
Employer Rsd #14
Name Barta Mary Louise
Annual Wage $89,522

Watson Mary Louise

State CT
Calendar Year 2017
Employer Town of Monroe
Name Watson Mary Louise
Annual Wage $14,703

Barta Mary Louise

State CT
Calendar Year 2017
Employer Rsd #14
Name Barta Mary Louise
Annual Wage $88,665

Barta Mary Louise

State CT
Calendar Year 2016
Employer Rsd #14
Name Barta Mary Louise
Annual Wage $86,867

Graham Mary Louise

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Graham Mary Louise
Annual Wage $2,491

Smith Mary Louise

State DE
Calendar Year 2018
Employer Christina Sd-Autistic School
Name Smith Mary Louise
Annual Wage $76,917

Russell Mary Louise

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Non-Contracted Worker
Name Russell Mary Louise
Annual Wage $678

Carlson Mary Louise

State CO
Calendar Year 2017
Employer Corrections
Job Title Administrator V
Name Carlson Mary Louise
Annual Wage $78,006

Ilko Louise Mary

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Technician Iii
Name Ilko Louise Mary
Annual Wage $17,195

Carlson Mary Louise

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title General Professional V
Name Carlson Mary Louise
Annual Wage $38,442

Carlson Mary Louise

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Administrator V
Name Carlson Mary Louise
Annual Wage $38,442

Spencer Mary Louise

State AR
Calendar Year 2016
Employer Monticello School District
Name Spencer Mary Louise
Annual Wage $3,221

Talbert Mary Louise

State AR
Calendar Year 2016
Employer Harrison School District
Name Talbert Mary Louise
Annual Wage $54,522

Mitchell Mary Louise

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Residential Care Technician
Name Mitchell Mary Louise
Annual Wage $21,581

Harrison Mary Louise

State AR
Calendar Year 2015
Employer Spring Hill School District
Name Harrison Mary Louise
Annual Wage $53,754

Spencer Mary Louise

State AR
Calendar Year 2015
Employer Monticello School District
Name Spencer Mary Louise
Annual Wage $7,625

Talbert Mary Louise

State AR
Calendar Year 2015
Employer Harrison School District
Name Talbert Mary Louise
Annual Wage $52,114

Martinez Mary Louise

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Aide
Name Martinez Mary Louise
Annual Wage $7,221

Meier Mary Louise

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Meier Mary Louise
Annual Wage $16,956

Smith Mary Louise

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Accounting Clerk Iii
Name Smith Mary Louise
Annual Wage $21,764

Meier Mary Louise

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Meier Mary Louise
Annual Wage $18,543

Cogan Mary Louise

State DE
Calendar Year 2018
Employer Doc/Prisons/Sussex Corr Instit
Name Cogan Mary Louise
Annual Wage $24,175

Walton Mary Louise

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walton Mary Louise
Annual Wage $7,800

Roman Mary Louise

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Dietitian
Name Roman Mary Louise
Annual Wage $45,537

Charles Mary Louise

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Charles Mary Louise
Annual Wage $76,503

Leonard Mary Louise

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Leonard Mary Louise
Annual Wage $98,169

Flower Mary Louise

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Flower Mary Louise
Annual Wage $62,678

Johnson Mary Louise

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Johnson Mary Louise
Annual Wage $46,310

Nathan Mary Louise

State FL
Calendar Year 2016
Employer University Of South Florida
Name Nathan Mary Louise
Annual Wage $2,272

Ramirez Mary Louise

State FL
Calendar Year 2016
Employer Suwannee Co Sheriff's Dept
Name Ramirez Mary Louise
Annual Wage $17,786

Winter Mary Louise

State FL
Calendar Year 2016
Employer Pensacola State College
Name Winter Mary Louise
Annual Wage $55,488

Wells Mary Louise

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Wells Mary Louise
Annual Wage $69,643

Warren Mary Louise

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Warren Mary Louise
Annual Wage $25,458

Mccarthy Mary Louise

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Mccarthy Mary Louise
Annual Wage $39,174

Dailey Mary Louise

State FL
Calendar Year 2016
Employer Florida State University
Name Dailey Mary Louise
Annual Wage $71,328

Walton Mary Louise

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walton Mary Louise
Annual Wage $7,800

Kelley Mary Louise

State FL
Calendar Year 2016
Employer Eastern Florida State College
Name Kelley Mary Louise
Annual Wage $26,950

Charles Mary Louise

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Charles Mary Louise
Annual Wage $74,965

Leonard Mary Louise

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Leonard Mary Louise
Annual Wage $98,167

Flower Mary Louise

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Flower Mary Louise
Annual Wage $59,420

Johnson Mary Louise

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Johnson Mary Louise
Annual Wage $45,367

Winter Mary Louise

State FL
Calendar Year 2015
Employer Pensacola State College
Name Winter Mary Louise
Annual Wage $51,894

Wells Mary Louise

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Wells Mary Louise
Annual Wage $70,733

Warren Mary Louise

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Warren Mary Louise
Annual Wage $22,435

Mccarthy Mary Louise

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Mccarthy Mary Louise
Annual Wage $38,010

Ward Mary Louise

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Ward Mary Louise
Annual Wage $2,100

Flower Mary Louise

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Flower Mary Louise
Annual Wage $57,794

Walton Mary Louise

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Substitute Teacher
Name Walton Mary Louise
Annual Wage $7,800

Walton Mary Louise

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walton Mary Louise
Annual Wage $15

Jones Mary Jo Louise

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Mary Jo Louise
Annual Wage $21,597

Gibson Mary Louise

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Gibson Mary Louise
Annual Wage $40,769

Louise Mary

Name Louise Mary
Address 26631 Lake Of The Falls Blvd Olmsted Falls OH 44138 -2608
Phone Number 440-235-0042
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Language English

Louise Mary

Name Louise Mary
Address 8 Turtle Creek Villas Dr O Fallon MO 63366 -7525
Phone Number 636-272-0519
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Language English

Louise Mary

Name Louise Mary
Address 803 Sunflower Mnr O Fallon MO 63368-7455 -7455
Phone Number 636-294-5061
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Language English

Louise Mary

Name Louise Mary
Address 1400 Kenesaw Ave Knoxville TN 37919-7773 APT 11N-7775
Phone Number 865-521-0626
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 1001
Language English

MARY ANN LOUISE TRE SCHRIEBER & MICHAEL WILLIAM TRE SCHRIEBER & SCHRIEBER FAMILY JOINT LIVING TRUST

Name MARY ANN LOUISE TRE SCHRIEBER & MICHAEL WILLIAM TRE SCHRIEBER & SCHRIEBER FAMILY JOINT LIVING TRUST
Address 307 Spring Boulevard Tarpon Springs FL 34689
Value 293180
Landvalue 130008
Type Residential
Price 85000

MARY & LOUISE BELLUCC

Name MARY & LOUISE BELLUCC
Address 3516 AVENUE R, NY 11234
Value 458000
Full Value 458000
Block 8479
Lot 47
Stories 2

MARY LOUISE WALTON &

Name MARY LOUISE WALTON &
Physical Address 1611 NW 89 ST, Unincorporated County, FL 33147
Owner Address 2101 NW 58 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1947
Area 1270
Land Code Single Family
Address 1611 NW 89 ST, Unincorporated County, FL 33147

MARY LOUISE WALTON

Name MARY LOUISE WALTON
Physical Address 5600 NW 19 AVE, Unincorporated County, FL 33142
Owner Address 2101 NW 58 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1954
Area 1059
Land Code Single Family
Address 5600 NW 19 AVE, Unincorporated County, FL 33142

MARY LOUISE WALTON

Name MARY LOUISE WALTON
Physical Address 2350 NW 80 ST, Unincorporated County, FL 33147
Owner Address 2101 NW 58 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1936
Area 819
Land Code Single Family
Address 2350 NW 80 ST, Unincorporated County, FL 33147

MARY LOUISE STREETER CLARKE

Name MARY LOUISE STREETER CLARKE
Physical Address 1181 NW 179 ST, Miami Gardens, FL 33169
Owner Address 1181 NW 179 ST, MIAMI, FL 33169
Ass Value Homestead 86450
Just Value Homestead 95857
County Miami Dade
Year Built 1957
Area 1677
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1181 NW 179 ST, Miami Gardens, FL 33169

MARY LOUISE SABB

Name MARY LOUISE SABB
Physical Address 2025 NE 164 ST 316, North Miami Beach, FL 33162
Owner Address 2025 NE 164 ST #316, NO MIAMI BEACH, FL 33162
Ass Value Homestead 43282
Just Value Homestead 49030
County Miami Dade
Year Built 1970
Area 1112
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2025 NE 164 ST 316, North Miami Beach, FL 33162

MARY LOUISE RIPPLE LTD

Name MARY LOUISE RIPPLE LTD
Physical Address 12301 HOLLOW STUMP RD, TAMPA, FL 33637
Owner Address 12301 HOLLOW STUMP RD, TEMPLE TERRACE, FL 33637
County Hillsborough
Year Built 1972
Area 2448
Land Code Grazing land soil capability Class I
Address 12301 HOLLOW STUMP RD, TAMPA, FL 33637

MARY LOUISE PASTERNAC &H

Name MARY LOUISE PASTERNAC &H
Physical Address 42 MARABELLA AVE, Coral Gables, FL 33134
Owner Address 42 MARABELLA AVE, CORAL GABLES, FL 33134
Ass Value Homestead 130325
Just Value Homestead 176206
County Miami Dade
Year Built 1944
Area 1338
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 42 MARABELLA AVE, Coral Gables, FL 33134

MARY LOUISE MILLER TRUST

Name MARY LOUISE MILLER TRUST
Physical Address 5000 ROYAL MARCO WAY, NAPLES, FL 34145
Owner Address 16 STONE CAMP TRL, WINONA LAKE, IN 46590
Sale Price 100
Sale Year 2012
County Collier
Year Built 1995
Area 3278
Land Code Condominiums
Address 5000 ROYAL MARCO WAY, NAPLES, FL 34145
Price 100

MARY LOUISE MILLER TRUST

Name MARY LOUISE MILLER TRUST
Physical Address 843 BUTTONWOOD CT, NAPLES, FL 34145
Owner Address 16 STONE CAMP TRAIL, WINONA LAKE, IN 46590
Sale Price 100
Sale Year 2013
County Collier
Year Built 1968
Area 2381
Land Code Single Family
Address 843 BUTTONWOOD CT, NAPLES, FL 34145
Price 100

MARY LOUISE ALAVARCES

Name MARY LOUISE ALAVARCES
Address 109 ISERNIA AVENUE, NY 10306
Value 336000
Full Value 336000
Block 4055
Lot 1
Stories 2

MARY LOUISE MILLER TRUST

Name MARY LOUISE MILLER TRUST
Physical Address 849 BUTTONWOOD CT, NAPLES, FL 34145
Owner Address 16 STONE CAMP TRL, WINONA LAKE, IN 46590
Sale Price 100
Sale Year 2012
County Collier
Year Built 1965
Area 3750
Land Code Single Family
Address 849 BUTTONWOOD CT, NAPLES, FL 34145
Price 100

MARY LOUISE MATHIS

Name MARY LOUISE MATHIS
Physical Address 3187 NW 60 ST, Unincorporated County, FL 33142
Owner Address 3187 NW 60 ST, MIAMI, FL 33142
Ass Value Homestead 53729
Just Value Homestead 53729
County Miami Dade
Year Built 1971
Area 1184
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3187 NW 60 ST, Unincorporated County, FL 33142

MARY LOUISE MAHALATI

Name MARY LOUISE MAHALATI
Physical Address 333 CENTER ISLAND DR, Golden Beach, FL 33160
Owner Address 333 CENTER ISLAND DR, GOLDEN BEACH, FL
Sale Price 1850000
Sale Year 2013
County Miami Dade
Year Built 1941
Area 3663
Land Code Single Family
Address 333 CENTER ISLAND DR, Golden Beach, FL 33160
Price 1850000

MARY LOUISE LOGSDON

Name MARY LOUISE LOGSDON
Physical Address 1415 BENT OAKS BLVD, DELAND, FL 32724
Ass Value Homestead 107814
Just Value Homestead 111741
County Volusia
Year Built 2003
Area 1842
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1415 BENT OAKS BLVD, DELAND, FL 32724

MARY LOUISE LEE WINKLER

Name MARY LOUISE LEE WINKLER
Physical Address 6127 SW 26 ST, Unincorporated County, FL 33155
Owner Address 6127 SW 26 ST, MIAMI, FL 33155
Ass Value Homestead 156409
Just Value Homestead 189780
County Miami Dade
Year Built 1952
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6127 SW 26 ST, Unincorporated County, FL 33155

MARY LOUISE HIGGS A/D

Name MARY LOUISE HIGGS A/D
Physical Address 2111 NW 153 ST, Miami Gardens, FL 33054
Owner Address 2111 NW 153 ST, OPA LOCKA, FL 33054
Ass Value Homestead 42049
Just Value Homestead 42049
County Miami Dade
Year Built 1962
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2111 NW 153 ST, Miami Gardens, FL 33054

MARY LOUISE HENRY (LE)

Name MARY LOUISE HENRY (LE)
Physical Address 11360 SW 44 ST, Unincorporated County, FL 33165
Owner Address PO BOX 1934, BONITA, CA 91908
Ass Value Homestead 106274
Just Value Homestead 114873
County Miami Dade
Year Built 1955
Area 1168
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11360 SW 44 ST, Unincorporated County, FL 33165

MARY LOUISE GRENIER

Name MARY LOUISE GRENIER
Physical Address 485 BRICKELL AVE 4008, Miami, FL 33131
Owner Address 579 MAIN ST, BOLTON, MA
County Miami Dade
Year Built 2009
Area 1459
Land Code Condominiums
Address 485 BRICKELL AVE 4008, Miami, FL 33131

MARY LOUISE CORBIERE REV LIV T

Name MARY LOUISE CORBIERE REV LIV T
Physical Address 2402 VANBUREN ST, HOLLYWOOD, FL 33020
Owner Address 2915 TULIP DR, COOPER CITY, FLORIDA 33026
County Broward
Year Built 1957
Area 1454
Land Code Single Family
Address 2402 VANBUREN ST, HOLLYWOOD, FL 33020

MARY LOUISE COLE WOOD

Name MARY LOUISE COLE WOOD
Physical Address 8082 SW 173 TER, Palmetto Bay, FL 33157
Owner Address 8082 SW 173 TER, PALMETTO BAY, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 2002
Area 4378
Land Code Single Family
Address 8082 SW 173 TER, Palmetto Bay, FL 33157
Price 100

MARY LOUISE MENKER TRS

Name MARY LOUISE MENKER TRS
Physical Address 8545 SW 109 ST, Unincorporated County, FL 33156
Owner Address 8545 SW 109 STREET, MIAMI, FL 33156
Ass Value Homestead 217177
Just Value Homestead 311589
County Miami Dade
Year Built 1968
Area 2277
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8545 SW 109 ST, Unincorporated County, FL 33156

MARY LOUISE BEARY BELL TR

Name MARY LOUISE BEARY BELL TR
Physical Address 4329 SW 5 ST, Miami, FL 33134
Owner Address 4329 SW 5 ST, MIAMI, FL 33134
County Miami Dade
Year Built 1940
Area 1107
Land Code Single Family
Address 4329 SW 5 ST, Miami, FL 33134

MARY LOUISE BOVAIN

Name MARY LOUISE BOVAIN
Address 150-70 FOCH BOULEVARD, NY 11434
Value 307000
Full Value 307000
Block 12204
Lot 135
Stories 2

MARY LOUISE CREEDON

Name MARY LOUISE CREEDON
Address 1601 3 AVENUE, NY 10128
Value 339971
Full Value 339971
Block 1536
Lot 1254
Stories 34

MARY AMELIA ALTMEYER & HOOVER C LOUISE

Name MARY AMELIA ALTMEYER & HOOVER C LOUISE
Address 915 Suismon Street Pittsburgh PA 15212
Value 400
Landvalue 400

MARY A LECHNER & LOUISE E T

Name MARY A LECHNER & LOUISE E T
Address 2680 Belvoir Boulevard Shaker Heights OH 44122
Value 88000
Usage Single Family Dwelling

MARY A GODBY & LOUISE GODBY-RENSCH

Name MARY A GODBY & LOUISE GODBY-RENSCH
Address 70 E Tarryton Court Columbus OH 43228
Value 8000
Landvalue 8000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

MARY & LOUISE BELLUCC

Name MARY & LOUISE BELLUCC
Address 3516 Avenue R Brooklyn NY 11234
Value 505000
Landvalue 7151

LOUISE Y GARRETT & LOU S MARY

Name LOUISE Y GARRETT & LOU S MARY
Address Wall Street Fountain Inn SC
Value 210350

LOUISE WEBBER RT MARY

Name LOUISE WEBBER RT MARY
Address 2317 Beach Haven Drive #301 Virginia Beach VA
Value 215000
Landvalue 215000
Buildingvalue 134700
Type Lot
Price 228000

LOUISE V VOGEL & B A MARY

Name LOUISE V VOGEL & B A MARY
Address 253 E Spring Street Columbus OH
Value 12500
Landvalue 12500
Type Commercial
Usage Municipal Improvement Tax Abatements (R.C. 5709.41)

LOUISE THOMAS MARY

Name LOUISE THOMAS MARY
Address 3523 Old Crown Drive Pasadena MD 21122
Value 85300
Landvalue 85300
Buildingvalue 90900
Airconditioning yes

LOUISE STANALAND REVOCABLE TRU MARY

Name LOUISE STANALAND REVOCABLE TRU MARY
Address 5302 Weston Drive Fulshear TX 77441
Type Real

MARY LOUISE BRICK

Name MARY LOUISE BRICK
Address 15 MORGAN LANE, NY 10314
Value 334000
Full Value 334000
Block 1583
Lot 26
Stories 2

LOUISE RONE & BAILEY GWYNDELL BAILEY MARY

Name LOUISE RONE & BAILEY GWYNDELL BAILEY MARY
Address 22 Circle Road Daisytown PA
Value 652
Landvalue 652
Buildingvalue 4165
Landarea 5,793 square feet

LOUISE NASH S/W MARY

Name LOUISE NASH S/W MARY
Address 4720 Windsor Street Philadelphia PA 19143
Value 82124
Landvalue 82124
Buildingvalue 253976
Landarea 3,164 square feet
Type None
Price 1

LOUISE LOGSDON MARY

Name LOUISE LOGSDON MARY
Year Built 2003
Address 1415 Bent Oaks Boulevard De-Land FL
Value 25000
Landvalue 25000
Buildingvalue 102035
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 136207

LOUISE JOHNSON MARY

Name LOUISE JOHNSON MARY
Address 612 Newbridge Court Arnold MD 21012
Value 95400
Landvalue 95400
Buildingvalue 95500

LOUISE GANGES MARY

Name LOUISE GANGES MARY
Address 1722 Federal Street Philadelphia PA 19146
Value 17000
Landvalue 17000
Landarea 1,210.55 square feet
Type Inside location on the block
Price 1

LOUISE CAMPBELL MARY

Name LOUISE CAMPBELL MARY
Address 1807 S 19th Street Philadelphia PA 19145
Value 12672
Landvalue 12672
Buildingvalue 82928
Landarea 1,056 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 12000

LOUISE BUTTERS BROWNIES MARY

Name LOUISE BUTTERS BROWNIES MARY
Address 3708 Woodbury Drive #101 Austin TX 78704
Value 73077
Buildingvalue 73077

LOUISE BROWN S/W MARY

Name LOUISE BROWN S/W MARY
Address 7700 Pickering Avenue Philadelphia PA 19150
Value 12160
Landvalue 12160
Buildingvalue 130640
Landarea 1,520 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Corner
Price 1

MARY LOUISE SEGER

Name MARY LOUISE SEGER
Address 6811 VISTA PLACE, NY 11220
Value 536000
Full Value 536000
Block 5865
Lot 35
Stories 2

MARY LOUISE REYNOLDS

Name MARY LOUISE REYNOLDS
Address 260 WOODROW ROAD, NY 10312
Value 471000
Full Value 471000
Block 5680
Lot 355
Stories 2

LOUISE POWELL MARY

Name LOUISE POWELL MARY
Address 3644 N Sydenham Street Philadelphia PA 19140
Value 3442
Landvalue 3442
Buildingvalue 48058
Landarea 765 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MARY LOUISE ACKLEY STOVER FAMI

Name MARY LOUISE ACKLEY STOVER FAMI
Physical Address 10411 ADDISON LAKES DR, JACKSONVILLE, FL 32257
Owner Address 10411 ADDISON LAKES DR, JACKSONVILLE, FL 32257
Ass Value Homestead 215765
Just Value Homestead 223895
County Duval
Year Built 2010
Area 2988
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10411 ADDISON LAKES DR, JACKSONVILLE, FL 32257