Mary England

We have found 232 public records related to Mary England in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 17 business registration records connected with Mary England in public records. The businesses are registered in 8 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 42 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as School Food Service Worker. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $32,215.


Mary L England

Name / Names Mary L England
Age 52
Birth Date 1972
Also Known As Mary L Mckay
Person 467 Ridge Rd, Chunky, MS 39323
Phone Number 318-746-4278
Possible Relatives


Previous Address 5416 Susanna Dr, Bossier City, LA 71112
5464 Bobbie Ln, Bossier City, LA 71112
1102 Lincoln Dr, Great Falls, MT 59405
1815 Russell St, Kennett, MO 63857
Psc 2, Apo, AP 96264
113 Riverview A #A, Great Falls, MT 59404
253 17th Ave, Great Falls, MT 59404
1102 Lincoln, Great Falls, MT 59405
1301 Holly St, Blytheville, AR 72315
1805 Hearn St, Blytheville, AR 72315
250A PO Box, Hornersville, MO 63855
Lincoln, Great Falls, MT 59405

Mary L England

Name / Names Mary L England
Age 56
Birth Date 1968
Also Known As Mary L Navas
Person 148 Essex St, Quincy, MA 02171
Phone Number 617-268-0367
Possible Relatives
Previous Address 148 Essex St, Squantum, MA 02171
148 Essex St, North Quincy, MA 02171
928 4th St #1, Boston, MA 02127
928 Rear East, Boston, MA 02127

Mary S England

Name / Names Mary S England
Age 61
Birth Date 1963
Also Known As Mary A England
Person 305 County Road 234, Florence, AL 35633
Phone Number 256-766-2498
Possible Relatives

Previous Address 305 Court St, Florence, AL 35630
305 Country Clb, Florence, AL 35630
568 PO Box, Florence, AL 35631
568 RR 14 #568, Florence, AL 35633

Mary Kay England

Name / Names Mary Kay England
Age 63
Birth Date 1961
Person 921 Sandino Dr, Jonesboro, AR 72401
Phone Number 870-934-8707
Possible Relatives

Previous Address 1821 Hallmark Cir, Mountain Home, AR 72653
1305 Short St, Mountain Home, AR 72653
366 PO Box, Mountain Home, AR 72654
366 RR 7, Mountain Home, AR 72653
Email [email protected]

Mary Lea England

Name / Names Mary Lea England
Age 64
Birth Date 1960
Also Known As Mary Lee England
Person 28 Elm St, Wilson, AR 72395
Phone Number 870-655-8579
Possible Relatives
Previous Address 6 Pecan St, Wilson, AR 72395
52 PO Box, Dyess, AR 72330
Trailer, Wilson, AR 72395
Email [email protected]

Mary Ann England

Name / Names Mary Ann England
Age 68
Birth Date 1956
Person 35 Winona St, Jamestown, RI 02835
Phone Number 401-423-2616
Previous Address 481 PO Box, Jamestown, RI 02835
20 Southwest Ave, Jamestown, RI 02835

Mary Ann England

Name / Names Mary Ann England
Age 70
Birth Date 1954
Person 1315 Highway 60, Houston, AR 72070
Phone Number 501-889-5723
Possible Relatives





Humphreys Mary England
Previous Address 75 Cannon Hill Rd, Perryville, AR 72126
5 RR 2, Center Ridge, AR 72027
1 1 RR 1, Houston, AR 72070
1 RR 1 #72, Houston, AR 72070
22 RR 1 POB, Houston, AR 72070
72 RR 1 POB, Houston, AR 72070
2 2 RR 2, Houston, AR 72070
2 RR 2 #72, Houston, AR 72070
5 PO Box, Center Ridge, AR 72027
72 #1, Houston, AR 72070

Mary J England

Name / Names Mary J England
Age 74
Birth Date 1950
Also Known As Mary I England
Person 7840 Jim Wolfe Rd, Corryton, TN 37721
Phone Number 865-687-9470
Possible Relatives
Elkins Clydene England
Previous Address 6544 Garwood Cir, Knoxville, TN 37918
7836 Jim Wolfe Rd, Corryton, TN 37721

Mary Marie England

Name / Names Mary Marie England
Age 74
Birth Date 1950
Also Known As Marie M Bonifay
Person 209E PO Box, Montgomery, AL 36101
Phone Number 334-358-4460
Possible Relatives

Previous Address 2510 County Road 59 #59, Prattville, AL 36067
6745 Governors Dr, Elmore, AL 36025
284C PO Box, Prattville, AL 36067
Email [email protected]

Mary Edmon England

Name / Names Mary Edmon England
Age 76
Birth Date 1948
Also Known As J England
Person 9 Pebble Creek Dr, Longview, TX 75605
Phone Number 903-663-9998
Possible Relatives Cynthia A Englandjordan




J Larry England
Previous Address 8235 Clemson Dr, Tyler, TX 75703
154 Adams Cir #H, Ayer, MA 01434
2511 Windsor Rd #6, Ponca City, OK 74601
Pebble Crk, Longview, TX 75605

Mary Ella England

Name / Names Mary Ella England
Age 82
Birth Date 1942
Person 203 1st Ave, Mt Pleasant, TN 38474
Phone Number 931-379-3135
Possible Relatives

Previous Address 2127 Britt Rd, Lobelville, TN 37097
203 1st Ave, Mount Pleasant, TN 38474

Mary England

Name / Names Mary England
Age 83
Birth Date 1941
Also Known As Mary Rankin England
Person 491 Mammoth Rd #36, Londonderry, NH 03053
Phone Number 603-434-6099
Possible Relatives
Previous Address 491 Mammoth Rd #6, Londonderry, NH 03053
74 Vaughn St, Lakeville, MA 02347
491 Mammoth Rd #21, Londonderry, NH 03053
491 Mammoth Rd, Londonderry, NH 03053
491 Mammoth Rd #7, Londonderry, NH 03053
74 Vaughan St, Lakeville, MA 02347
21 Park Ave, Wakefield, MA 01880
313 Clarke Ave #R, Palm Beach, FL 33480
50 Tuttle St #11, Wakefield, MA 01880
189 Glendale, Braintree, MA 02184

Mary E England

Name / Names Mary E England
Age 89
Birth Date 1934
Person 4445 Hawk Pride Mountain Rd, Tuscumbia, AL 35674
Phone Number 256-383-3259
Possible Relatives
Previous Address Hawk Pride Rd, Tuscumbia, AL 35674
Hawk Pride, Tuscumbia, AL 35674
214 Milk Spgs, Tuscumbia, AL 35674
341 PO Box, Tuscumbia, AL 35674
341 RR 1, Tuscumbia, AL 35674

Mary C England

Name / Names Mary C England
Age 91
Birth Date 1932
Also Known As May C England
Person 2609 Walker St, Fultondale, AL 35068
Phone Number 205-841-6433
Possible Relatives



Previous Address 2520 Walker Chapel Rd, Fultondale, AL 35068
2600 Walker Chapel Rd, Fultondale, AL 35068
2604 Walker Chapel Rd, Fultondale, AL 35068
RR 7, Fultondale, AL 35068
588 Box Rt 7, Frltondale, AL 00000
804 Box Rt 7, Fultondale, AL 35068

Mary B England

Name / Names Mary B England
Age 95
Birth Date 1928
Person 1027 Narrows Rd, Glasgow, KY 42141
Phone Number 270-646-3011
Possible Relatives
Previous Address 1007 Warrows, Glasgow, KY 42141
6104 Jeanine Dr, Louisville, KY 40219

Mary L England

Name / Names Mary L England
Age 96
Birth Date 1927
Person 3567 23rd Ct, Lauderdale Lakes, FL 33311
Phone Number 954-733-2305
Possible Relatives
Previous Address 835 Tequesta St, Fort Lauderdale, FL 33312
835 Coontie Ct, Fort Lauderdale, FL 33312
835 Fo #4, Fort Lauderdale, FL 33327

Mary Lee England

Name / Names Mary Lee England
Age 100
Birth Date 1923
Person 1800 Orange St, Deming, NM 88030
Phone Number 505-544-0109
Possible Relatives
Previous Address 8343 Highway 43 #43, Maysville, AR 72747
149 RR 1, Maysville, AR 72747
8343 Hwy Curso, Maysville, AR 72747
149 PO Box, Maysville, AR 72747
Route 1, Maysville, AR 72747
RR #1, Maysville, AR 72747
RR 1 ASHLEY #73, Maysville, AR 72747

Mary Frances England

Name / Names Mary Frances England
Age 101
Birth Date 1922
Person 6960 20th Ave #306, St Petersburg, FL 33710
Phone Number 727-344-4023
Possible Relatives
Previous Address 3633 Highway Route 20, Sloansville, NY 12160
3633 Route 20 Hwy, Esperance, NY
6960 20th Ave #306B, St Petersburg, FL 33710
6960 20th Ave, Saint Petersburg, FL 33710
6960 20th Ave, St Petersburg, FL 33710
RR 20, Sloansville, NY 12160
16327 130th Ave, Jamaica, NY 11434
756 Katan Ave, Staten Island, NY 10312
6960 Av 20, Saint Petersburg, FL 33702
6960 Av #20, Saint Petersburg, FL 33702
1 PO Box, Saint Petersburg, FL 33731
6960 20th Ave #306, Saint Petersburg, FL 33710
6960 20th Ave #306B, Saint Petersburg, FL 33710
74 Tarlton St, Staten Island, NY 10306
Email [email protected]

Mary J England

Name / Names Mary J England
Age 102
Birth Date 1921
Also Known As Mary F England
Person 934 Choate Rd, Dickson, TN 37055
Phone Number 615-789-4891
Possible Relatives
Previous Address 454 PO Box, Dickson, TN 37056
454 RR 4, Dickson, TN 37055

Mary E England

Name / Names Mary E England
Age 103
Birth Date 1920
Person 814 Old Dug Rd, Bee Branch, AR 72013
Phone Number 501-654-2005
Possible Relatives





Previous Address 667 E St, Independence, OR 97351
RR 1, Bee Branch, AR 72013
RR #1, Bee Branch, AR 72013
18 RR 1 CHURCH, Bee Branch, AR 72013
286 PO Box, Bee Branch, AR 72013
286 RR 1, Bee Branch, AR 72013

Mary K England

Name / Names Mary K England
Age N/A
Person 921 SANDINO DR, JONESBORO, AR 72401
Phone Number 870-934-8707

Mary C England

Name / Names Mary C England
Age N/A
Person 2609 WALKER ST, FULTONDALE, AL 35068
Phone Number 205-841-8659

Mary B England

Name / Names Mary B England
Age N/A
Person 5012 E ANDORA DR, SCOTTSDALE, AZ 85254
Phone Number 602-996-4971

Mary L England

Name / Names Mary L England
Age N/A
Person 6 PECAN ST, WILSON, AR 72395
Phone Number 870-655-8579

Mary M England

Name / Names Mary M England
Age N/A
Also Known As Mary Chin
Person 324 PO Box, Wisner, LA 71378
Phone Number 318-389-4279
Previous Address 194 PO Box, Wisner, LA 71378
1 PO Box, Clayton, LA 71326
194B PO Box, Sicily Island, LA 71368

Mary England

Name / Names Mary England
Age N/A
Person 311 Baronne St, New Orleans, LA 70112
Possible Relatives Norton England

Mary K England

Name / Names Mary K England
Age N/A
Person 2475 W PECOS RD APT 2023, CHANDLER, AZ 85224

Mary E England

Name / Names Mary E England
Age N/A
Person 4445 HAWK PRIDE MOUNTAIN RD, TUSCUMBIA, AL 35674

Mary L England

Name / Names Mary L England
Age N/A
Person 101 LEMMOND CIR, SOMERVILLE, AL 35670

Mary P England

Name / Names Mary P England
Age N/A
Person 1461 COUNTY ROAD 70, MOULTON, AL 35650

Mary M England

Name / Names Mary M England
Age N/A
Person 128 BEL AIRE DR, DOTHAN, AL 36303

Mary E England

Name / Names Mary E England
Age N/A
Person 34 PO Box, Clayton, LA 71326

Mary M England

Name / Names Mary M England
Age N/A
Person 717 Hickory Ave, Cullman, AL 35055

Mary England

Name / Names Mary England
Age N/A
Person 2507 Hermosa Clle, Gautier, MS 39553

Mary A England

Name / Names Mary A England
Age N/A
Person 156 MADISON 8648, HUNTSVILLE, AR 72740
Phone Number 479-738-2065

Mary A England

Name / Names Mary A England
Age N/A
Person 2917 COUNTY ROAD 982, ALPENA, AR 72611
Phone Number 870-553-2370

Mary A England

Name / Names Mary A England
Age N/A
Person 653 PO Box, Fairfield, TX 75840
Previous Address 818 PO Box, Fairfield, TX 75840

Mary L England

Name / Names Mary L England
Age N/A
Person 1105 S 2ND AVE, PARAGOULD, AR 72450
Phone Number 870-215-0679

Mary England

Name / Names Mary England
Age N/A
Person 911 W COLT DR, PAYSON, AZ 85541
Phone Number 928-474-0177

Mary England

Name / Names Mary England
Age N/A
Person 6234 W BEHREND DR, GLENDALE, AZ 85308
Phone Number 623-572-8279

Mary R England

Name / Names Mary R England
Age N/A
Person 4312 MAPLE CIR, ADAMSVILLE, AL 35005
Phone Number 205-798-3693

Mary E England

Name / Names Mary E England
Age N/A
Person 803 BAKER BLVD, TUSCUMBIA, AL 35674
Phone Number 256-383-3259

Mary R England

Name / Names Mary R England
Age N/A
Person 3057 FENDLEY AVE, MOBILE, AL 36606
Phone Number 251-476-5930

Mary C England

Name / Names Mary C England
Age N/A
Person 4622 6TH AVE, BIRMINGHAM, AL 35224
Phone Number 205-780-1659

Mary A England

Name / Names Mary A England
Age N/A
Person 1835 OLD HIGHWAY 26, RAGLAND, AL 35131
Phone Number 205-472-2938

Mary Ann England

Name / Names Mary Ann England
Age N/A
Person 1265A RR 1, Fayetteville, AR 72701
Possible Relatives

Mary England

Name / Names Mary England
Age N/A
Person 322 Phosphor Ave, Metairie, LA 70005
Possible Relatives Harry England

Mary B England

Name / Names Mary B England
Age N/A
Person PO BOX 1425, CAMP VERDE, AZ 86322
Phone Number 928-567-9243

Mary E England

Name / Names Mary E England
Age N/A
Person 32015 N LARKSPUR DR, QUEEN CREEK, AZ 85243

Mary England

Business Name Southwest Roofing
Person Name Mary England
Position company contact
State NV
Address 7158 Sixshooter Dr Las Vegas NV 89119-4521
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 702-914-8780

Mary England

Business Name Seascapes Real Estate
Person Name Mary England
Position company contact
State OR
Address P.O. BOX 329 Otter Rock OR 97369-0329
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 541-765-2433

Mary England

Business Name Promises
Person Name Mary England
Position company contact
State NC
Address 309 Hillside Dr Burnsville NC 28714-3209
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 828-682-9657

Mary England

Business Name Payday Loans At Loan Mart
Person Name Mary England
Position company contact
State AZ
Address 18631 N 19th Ave # 110 Phoenix AZ 85027-5827
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 623-879-8390
Number Of Employees 2
Annual Revenue 397100

Mary England

Business Name New West Corp
Person Name Mary England
Position company contact
State WY
Address 12742 Evansville Rt # 1 Casper WY 82601-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 307-265-9378
Number Of Employees 3
Annual Revenue 520200
Fax Number 307-265-9378

MARY ENGLAND

Business Name MJ MARKETING, INC.
Person Name MARY ENGLAND
Position Secretary
State NV
Address PO BOX 271643 PO BOX 271643, LAS VEGAS, NV 89127
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3074-2001
Creation Date 2001-02-07
Type Domestic Corporation

MARY ENGLAND

Business Name MJ MARKETING, INC.
Person Name MARY ENGLAND
Position President
State NV
Address PO BOX 271643 PO BOX 271643, LAS VEGAS, NV 89127
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3074-2001
Creation Date 2001-02-07
Type Domestic Corporation

Mary England

Business Name Kane County Health Dept
Person Name Mary England
Position company contact
State IL
Address 1240 N Highland Ave Aurora IL 60506-1450
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

MARY ENGLAND

Business Name IT'S ALL ABOUT CHILDREN FOUNDATION
Person Name MARY ENGLAND
Position registered agent
Corporation Status Suspended
Agent MARY ENGLAND 7915 NICHALS STREET, LEMON GROVE, CA 91945
Care Of DEREK J. LOBO 8989 RIO SAN DIEGO DRIVE, SUITE 325, SAN DIEGO, CA 92108
Incorporation Date 2004-09-16
Corporation Classification Public Benefit

MARY JANE ENGLAND

Business Name HEALTHWAYS, INC.
Person Name MARY JANE ENGLAND
Position Director
State TN
Address 701 COOL SPRINGS BLVD 701 COOL SPRINGS BLVD, FRANKLIN, TN 37067
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0206052011-0
Creation Date 2011-04-06
Type Foreign Corporation

Mary England

Business Name Fulton County Health Dept
Person Name Mary England
Position company contact
State IL
Address 700 E Oak St Canton IL 61520-3157
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Fax Number 309-647-9545

Mary England

Business Name Chick-Fil-A
Person Name Mary England
Position company contact
State NC
Address 117 Holly Hill Mall Burlington NC 27215-6331
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-584-9608

Mary England

Business Name Chick-Fil-A
Person Name Mary England
Position company contact
State NC
Address 125 Huffman Mill Rd # 117 Burlington NC 27215-5112
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-584-9608
Number Of Employees 27
Annual Revenue 1164000
Fax Number 336-584-9608

Mary England

Business Name Chick-Fil-A
Person Name Mary England
Position company contact
State NC
Address 117 Colonial Dr Burlington NC 27215-7712
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-584-9608
Number Of Employees 34
Annual Revenue 1248000
Fax Number 336-584-9608
Website www.chick-fil-a.com

MARY ENGLAND

Person Name MARY ENGLAND
Filing Number 800928295
Position MEMBER
State TX
Address 1608 S. 2ND ST, AUSTIN TX 78704

MARY E ENGLAND

Person Name MARY E ENGLAND
Filing Number 800615570
Position Member
State AZ
Address 5012 ANDORA DR, SCOTTSDALE AZ 85254

Mary Ellen England

Person Name Mary Ellen England
Filing Number 12782710
Position General Partner
State TX
Address 6309 STILWELL RD, Plano TX 75023

England Mary

State WI
Calendar Year 2017
Employer Neillsville Sch Dist
Name England Mary
Annual Wage $63,844

England Mary L

State GA
Calendar Year 2018
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $15,015

England Mary R

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name England Mary R
Annual Wage $90,106

England Mary L

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $14,256

England Mary R

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name England Mary R
Annual Wage $85,242

England Mary L

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $12,929

England Mary R

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name England Mary R
Annual Wage $83,504

England Mary L

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $12,640

England Mary R

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name England Mary R
Annual Wage $68,665

England Mary L

State IN
Calendar Year 2015
Employer Culver Community School Corporation (marshall)
Job Title Sub Teachers
Name England Mary L
Annual Wage $210

England Mary L

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $12,424

England Mary L

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $12,638

England Mary R

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Librarian/media Specialist
Name England Mary R
Annual Wage $69,273

England Mary L

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $12,079

England Mary R

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Librarian/media Specialist
Name England Mary R
Annual Wage $68,179

England Mary L

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $11,328

England Mary R

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Librarian/media Specialist
Name England Mary R
Annual Wage $66,829

England Mary L

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name England Mary L
Annual Wage $11,237

England Mary R

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Librarian/media Specialist
Name England Mary R
Annual Wage $70,252

England Mary R

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Librarian/media Specialist
Name England Mary R
Annual Wage $66,226

England Mary M

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title Election Judge
Name England Mary M
Annual Wage $1,008

England Mary E

State IN
Calendar Year 2015
Employer Madison County (madison)
Job Title Clerk
Name England Mary E
Annual Wage $28,614

England Mary L

State IN
Calendar Year 2016
Employer Plymouth Community School (marshall)
Job Title Jesse Classified
Name England Mary L
Annual Wage $2,678

England Mary

State WI
Calendar Year 2016
Employer Neillsville Sch Dist
Name England Mary
Annual Wage $63,844

England Mary

State WI
Calendar Year 2015
Employer Neillsville Sch Dist
Name England Mary
Annual Wage $63,844

England Mary E

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name England Mary E
Annual Wage $3,870

England Mary

State OH
Calendar Year 2017
Employer Groveport Madison Local
Job Title Food Service Assignment
Name England Mary
Annual Wage $10,699

England Mary

State OH
Calendar Year 2016
Employer Groveport Madison Local
Job Title Food Service Assignment
Name England Mary
Annual Wage $10,282

England Mary

State OH
Calendar Year 2015
Employer Groveport Madison Local
Job Title Food Service Assignment
Name England Mary
Annual Wage $9,968

England Mary

State OH
Calendar Year 2014
Employer Groveport Madison Local
Job Title Food Service Assignment
Name England Mary
Annual Wage $9,968

England Mary

State OH
Calendar Year 2013
Employer Groveport Madison Local
Job Title Food Service Assignment
Name England Mary
Annual Wage $9,860

England Mary E

State IN
Calendar Year 2016
Employer Madison County (madison)
Job Title Clerk
Name England Mary E
Annual Wage $14,377

England Mary E

State NM
Calendar Year 2017
Employer City of Farmington
Job Title Senior Ctr Transportation Coor
Name England Mary E
Annual Wage $34,198

England Mary E

State NH
Calendar Year 2018
Employer Winnisquam Reg Sd
Name England Mary E
Annual Wage $36,835

England Mary E

State NH
Calendar Year 2017
Employer Winnisquam Reg Sd
Name England Mary E
Annual Wage $8,950

England Mary E

State NH
Calendar Year 2017
Employer Sau 54 (Rochester Sd)
Name England Mary E
Annual Wage $27,083

England Mary E

State NH
Calendar Year 2016
Employer Sau 54 (rochester Sd)
Name England Mary E
Annual Wage $42,561

England Mary E

State NH
Calendar Year 2015
Employer Sau 54 (rochester Sd)
Name England Mary E
Annual Wage $16,056

England Mary

State KY
Calendar Year 2017
Employer Madison County Clerk
Job Title Payroll Only
Name England Mary
Annual Wage $38,837

England Mary

State KY
Calendar Year 2016
Employer Madison County Clerk
Job Title Payroll Only
Name England Mary
Annual Wage $38,075

England Mary E

State NM
Calendar Year 2016
Employer City Of Farmington
Job Title Senior Ctr Transportation Coor
Name England Mary E
Annual Wage $33,528

England Mary M

State CO
Calendar Year 2017
Employer City of Broomfield
Name England Mary M
Annual Wage $1,008

Mary M England

Name Mary M England
Address 2 Falcon Dr Conway AR 72032 -8533
Telephone Number 501-733-2021
Mobile Phone 501-733-2021
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Mary L England

Name Mary L England
Address 611 Church St Bainbridge GA 39817 -3038
Phone Number 229-246-6487
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Mary L England

Name Mary L England
Address 1989 Alexander School Rd Gamaliel KY 42140 -9373
Phone Number 270-457-3177
Gender Female
Date Of Birth 1946-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary A England

Name Mary A England
Address 81 Crowe Ave Gamaliel KY 42140 APT 5-8917
Phone Number 270-457-4149
Gender Female
Date Of Birth 1936-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary A England

Name Mary A England
Address 234 Shamrock St Russell Springs KY 42642 -9408
Phone Number 270-566-0600
Mobile Phone 270-566-0600
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary L England

Name Mary L England
Address 44 Ridge Rd Greenbelt MD 20770 UNIT F-7729
Phone Number 301-441-2540
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Mary A England

Name Mary A England
Address 5537 Lewis Ct Arvada CO 80002-4960 UNIT 4-4960
Phone Number 303-421-2026
Gender Female
Date Of Birth 1938-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Education Completed High School
Language English

Mary J England

Name Mary J England
Address 4142 S Vrain St Denver CO 80236 -3219
Phone Number 303-795-0418
Gender Female
Date Of Birth 1928-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Mary A England

Name Mary A England
Address 2845 Denison St Indianapolis IN 46241 -5941
Phone Number 317-248-8729
Telephone Number 317-840-9261
Mobile Phone 317-840-9261
Email [email protected]
Gender Female
Date Of Birth 1959-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language English

Mary L England

Name Mary L England
Address 235 S Sunset Ter Inverness FL 34450 -1815
Phone Number 352-344-2679
Gender Female
Date Of Birth 1943-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Mary G England

Name Mary G England
Address 120 Northwoods Blvd North East MD 21901 -2658
Phone Number 443-553-8102
Mobile Phone 443-553-8102
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Mary H England

Name Mary H England
Address 3707 Fallen Timber Dr Louisville KY 40241 -1620
Phone Number 502-423-9002
Email [email protected]
Gender Female
Date Of Birth 1948-02-16
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 Greater than $9,999
Education Completed Graduate School
Language English

Mary A England

Name Mary A England
Address 2604 Marguerite Dr Louisville KY 40216 -1826
Phone Number 502-448-0494
Gender Female
Date Of Birth 1936-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Mary A England

Name Mary A England
Address 135 E South St Milford IN 46542-9782 -9782
Phone Number 574-658-4714
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Mary J England

Name Mary J England
Address 632 Balmoral Rd Middlesboro KY 40965 -1586
Phone Number 606-248-1875
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary L England

Name Mary L England
Address 136 Cracker Bottom Rd Martin KY 41649 -7953
Phone Number 606-285-9745
Email [email protected]
Gender Female
Date Of Birth 1947-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary B England

Name Mary B England
Address 4100 Slack Pike Maysville KY 41056 -8832
Phone Number 606-759-5864
Gender Female
Date Of Birth 1947-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Mary B England

Name Mary B England
Address 6018 Upton Ave S Minneapolis MN 55410 -2924
Phone Number 612-926-4753
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Mary A England

Name Mary A England
Address 404 Anthony Ave Medicine Lodge KS 67104 -1128
Phone Number 620-886-3185
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Mary L England

Name Mary L England
Address 704 3rd St Clearfield IA 50840 -8078
Phone Number 641-336-2340
Gender Female
Date Of Birth 1928-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Mary England

Name Mary England
Address 1065 S Calumet St Kokomo IN 46902 -1842
Phone Number 765-437-0683
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Mary H England

Name Mary H England
Address 5506 Stone Trce Gainesville GA 30504 -8150
Phone Number 770-536-0886
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Mary M England

Name Mary M England
Address 810 6th St Ne Linton IN 47441 -1207
Phone Number 812-847-3352
Email [email protected]
Gender Female
Date Of Birth 1956-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Mary L England

Name Mary L England
Address 36w602 Erie St Elgin IL 60123 -5812
Phone Number 847-791-7513
Email [email protected]
Gender Female
Date Of Birth 1951-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Mary England

Name Mary England
Address 6 Pecan St Wilson AR 72395 -1712
Phone Number 870-655-8579
Telephone Number 870-655-8679
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Mary K England

Name Mary K England
Address 198 County Road 4254 Jonesboro AR 72404 -0751
Phone Number 870-934-8707
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Mary England

Name Mary England
Address 2154 Crestview Dr Durango CO 81301 -4882
Phone Number 970-247-9025
Mobile Phone 970-566-4282
Email [email protected]
Gender Female
Date Of Birth 1929-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

ENGLAND, MARY E

Name ENGLAND, MARY E
Amount 1000.00
To San Diego County Republican Central Cmte
Year 2010
Transaction Type 15
Filing ID 29934001057
Application Date 2009-05-06
Contributor Occupation COUNCILMEMBER
Contributor Employer CITY OF LEMON GROVE
Organization Name City of Lemon Grove, CA
Contributor Gender F
Recipient Party R
Committee Name San Diego County Republican Central Cmte

ENGLAND, MARY J MD

Name ENGLAND, MARY J MD
Amount 1000.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020132330
Application Date 2009-09-14
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Organization Name Regis College
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 1000.00
To Edward J. Markey (D)
Year 2010
Transaction Type 15
Filing ID 29934285054
Application Date 2009-06-25
Contributor Occupation President
Contributor Employer Regis College
Organization Name Regis College
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house
Address 235 Wellesley St WESTON MA

ENGLAND, MARY E

Name ENGLAND, MARY E
Amount 1000.00
To San Diego County Republican Central Cmte
Year 2010
Transaction Type 15
Filing ID 10991878727
Application Date 2010-11-05
Contributor Occupation COUNCILMEMBER
Contributor Employer CITY OF LEMON GROVE
Organization Name City of Lemon Grove, CA
Contributor Gender F
Recipient Party R
Committee Name San Diego County Republican Central Cmte

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 500.00
To COAKLEY, MARTHA
Year 20008
Application Date 2008-04-11
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State MA
Seat state:office
Address 235 WELLESLEY ST WESTON MA

ENGLAND, MARY B

Name ENGLAND, MARY B
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930931798
Application Date 2008-02-29
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3158 Racefield Rd SILVER SPRING MD

ENGLAND, MARY J

Name ENGLAND, MARY J
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932053483
Application Date 2008-05-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 53 EAST FALMOUTH MA

ENGLAND, MARY

Name ENGLAND, MARY
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991163568
Application Date 2004-03-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4322 Clearbrook Ln KENSINGTON MD

ENGLAND, MARY B

Name ENGLAND, MARY B
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931420182
Application Date 2007-07-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3158 Racefield Rd SILVER SPRING MD

ENGLAND, MARY

Name ENGLAND, MARY
Amount 400.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098807
Application Date 2003-09-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4322 Clearbrook Ln KENSINGTON MD

ENGLAND, MARY J MD

Name ENGLAND, MARY J MD
Amount 250.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020150597
Application Date 2010-01-13
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Organization Name Regis College
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

ENGLAND, MARY

Name ENGLAND, MARY
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098807
Application Date 2003-07-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4322 Clearbrook Ln KENSINGTON MD

ENGLAND, MARY B MS

Name ENGLAND, MARY B MS
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962130608
Application Date 2004-07-27
Contributor Occupation Librarian
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 4322 Clearbrook Ln KENSINGTON MD

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 250.00
To COAKLEY, MARTHA
Year 2010
Application Date 2010-10-12
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State MA
Seat state:office
Address 235 WELLESLEY ST WESTON MA

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 250.00
To COAKLEY, MARTHA
Year 20008
Application Date 2007-10-26
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State MA
Seat state:office
Address 235 WELLESLEY ST WESTON MA

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 250.00
To COAKLEY, MARTHA
Year 20008
Application Date 2007-03-08
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State MA
Seat state:office
Address 235 WELLESLEY ST WESTON MA

England, Mary B Ms

Name England, Mary B Ms
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-07-27
Contributor Occupation Librarian
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4322 Clearbrook Ln Kensington MD

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-03-25
Contributor Occupation PHYSICIAN
Contributor Employer MARY JANE ENGLAND
Recipient Party D
Recipient State MA
Seat state:governor
Address 235 WELLESLEY ST WESTON MA

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 125.00
To COAKLEY, MARTHA
Year 2010
Application Date 2010-09-29
Contributor Occupation PRESIDENT
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State MA
Seat state:office
Address 235 WELLESLEY ST WESTON MA

ENGLAND, MARY JANE

Name ENGLAND, MARY JANE
Amount 100.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address PO BOX 53 FALMOUTH MA

ENGLAND, MARY LEE

Name ENGLAND, MARY LEE
Amount 50.00
To RANKIN, TIM
Year 20008
Application Date 2008-08-23
Recipient Party R
Recipient State OH
Seat state:lower
Address 35521 CLAY HILL RD LOGAN OH

ENGLAND, MARY

Name ENGLAND, MARY
Amount 20.00
To RAYL JR, FRANK E
Year 2004
Application Date 2004-04-07
Contributor Occupation LABORER
Recipient Party D
Recipient State OH
Seat state:lower
Address 3028 WESTERVILLE LAKE RD BELIOT OH

MARY REBECCA ENGLAND

Name MARY REBECCA ENGLAND
Address 1296 Fork Creek Trail Decatur GA 30033
Value 62600
Landvalue 62600
Buildingvalue 239200
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

ENGLAND JERRY + MARY L

Name ENGLAND JERRY + MARY L
Physical Address 11728 AVINGSTON TER, FORT MYERS, FL 33913
Owner Address 2308 HARBOR LANDING, SPRINGFIELD, IL 62712
Sale Price 218985
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 11728 AVINGSTON TER, FORT MYERS, FL 33913
Price 218985

ENGLAND MARY

Name ENGLAND MARY
Physical Address 1125 HALL RD, NOMA, FL
Owner Address 1112 HALL RD, BONIFAY, FL 32425
County Holmes
Land Code Vacant Residential
Address 1125 HALL RD, NOMA, FL

ENGLAND MARY L

Name ENGLAND MARY L
Physical Address 00235 S SUNSET TER, INVERNESS, FL 34450
Ass Value Homestead 87353
Just Value Homestead 93110
County Citrus
Year Built 1969
Area 2615
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00235 S SUNSET TER, INVERNESS, FL 34450

ENGLAND WILLARD D & MARY K

Name ENGLAND WILLARD D & MARY K
Physical Address 4962 CO RD 660 NE, ARCADIA, FL 34266
Owner Address 4962 NE COUNTY RD 660, ARCADIA, FL 34266
Ass Value Homestead 35471
Just Value Homestead 35471
County Desoto
Year Built 1978
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4962 CO RD 660 NE, ARCADIA, FL 34266

ENGLAND MARY L

Name ENGLAND MARY L
Address 235 S Sunset Terrace Inverness FL
Value 19000
Landvalue 19000
Buildingvalue 74110
Landarea 11,031 square feet
Type Residential Property

MARY D ENGLAND MARY J ENGLAND

Name MARY D ENGLAND MARY J ENGLAND
Address 4217 Tudor Street Philadelphia PA 19136
Value 21170
Landvalue 21170
Buildingvalue 97530
Landarea 1,460 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MARY E ENGLAND

Name MARY E ENGLAND
Address 401 Walnut Street Perrysburg OH
Value 5300
Landvalue 5300

MARY ELIZABETH ENGLAND

Name MARY ELIZABETH ENGLAND
Address 2485 5th Street Newton NC
Value 7300
Landvalue 7300
Landarea 16,117 square feet

MARY ENGLAND

Name MARY ENGLAND
Address 5985 Townley Avenue Glendale AZ 85302
Value 7100
Landvalue 7100

MARY ENGLAND

Name MARY ENGLAND
Address 2312 Terrace Avenue Indianapolis IN 46203
Value 3600
Landvalue 3600

ENGLAND DENVER & MARY

Name ENGLAND DENVER & MARY
Physical Address 33932 FAIRHAVEN CT, LEESBURG FL, FL 34788
Ass Value Homestead 78326
Just Value Homestead 78326
County Lake
Year Built 2003
Area 1200
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 33932 FAIRHAVEN CT, LEESBURG FL, FL 34788

MARY ENGLAND & JOHN ENGLAND

Name MARY ENGLAND & JOHN ENGLAND
Address 1322 Saint Peter Street Indianapolis IN 46203
Value 4000
Landvalue 4000

MARY JANE ENGLAND

Name MARY JANE ENGLAND
Address 351 Davisville Road Falmouth MA
Value 627700
Landvalue 627700
Buildingvalue 497200
Numberofbathrooms 5
Bedrooms 5
Numberofbedrooms 5

MARY JANE ENGLAND

Name MARY JANE ENGLAND
Address 100 Goodenough Street Boston MA 02135
Value 180000
Landvalue 180000
Buildingvalue 206400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

MARY K ENGLAND

Name MARY K ENGLAND
Address 256 E Dawnview Drive Pueblo CO 81007

MARY K ENGLAND

Name MARY K ENGLAND
Address 99 E Countryside Drive Pueblo CO 81007

MARY KATE AND ENGLAND

Name MARY KATE AND ENGLAND
Address 205 W 111th Pl S Jenks OK
Value 25000
Landvalue 25000
Buildingvalue 113000
Landarea 4,533 square feet
Numberofbathrooms 2
Type Residential
Price 138,000

MARY L ENGLAND

Name MARY L ENGLAND
Address 2158 SE Sans Souci Avenue Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Usage Single Family Residence

MARY L ENGLAND

Name MARY L ENGLAND
Address 5234 Apple Blossom Lane Friendswood TX
Value 24415
Landvalue 24415
Buildingvalue 68353

MARY LOU ENGLAND

Name MARY LOU ENGLAND
Address 8728 51st Avenue Oak Lawn IL 60453
Landarea 6,350 square feet
Airconditioning Yes
Basement Crawl

MARY LOU ENGLAND

Name MARY LOU ENGLAND
Address 7100 W 95th Street Oak Lawn IL 60453
Landarea 47,785 square feet

MARY F ETVIR LESTER ENGLAND

Name MARY F ETVIR LESTER ENGLAND
Address 2010 Surrey Oaks Drive Arlington TX
Value 26000
Landvalue 26000
Buildingvalue 178600

ENGLAND CHARLES R & MARY E H&W

Name ENGLAND CHARLES R & MARY E H&W
Physical Address 101 WEDGEWOOD LN,, FL
Sale Price 110000
Sale Year 2012
County Flagler
Year Built 1990
Area 1923
Land Code Single Family
Address 101 WEDGEWOOD LN,, FL
Price 110000

MARY ENGLAND

Name MARY ENGLAND
Type Independent Voter
State OK
Address 49 W. OTTAWA AVE., MCALESTER, OK 74501
Phone Number 918-302-0665
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Independent Voter
State TN
Address 231 DAISY CIR, MARYVILLE, TN 37804
Phone Number 865-386-6959
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Republican Voter
State NV
Address PO BOX 271643, LAS VEGAS, NV 89127
Phone Number 702-818-3872
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Voter
State TN
Address 7840 JIM WOLFE RD, CORRYTON, TN 37721
Phone Number 615-665-1122
Email Address [email protected]

MARY JO ENGLAND

Name MARY JO ENGLAND
Type Voter
State OH
Address 313 WEST WAYNE STREET, DUNKIRK, OH 45836
Phone Number 419-759-2703
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Republican Voter
State IL
Address 1209 21ST AVE #B317, ROCK ISLAND, IL 61201
Phone Number 309-241-8052
Email Address [email protected]

MARY JO ENGLAND

Name MARY JO ENGLAND
Type Republican Voter
State WV
Address 3717 RT 75 LOT10, HUNTINGTON, WV 25704
Phone Number 304-412-7802
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Voter
State KY
Address 4644 OLD LEXINGTON RD, CAVE CITY, KY 42127
Phone Number 270-834-9359
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Independent Voter
State KY
Address 234SHAMROCK ST, RUSSELL SPRINGS, KY 42642
Phone Number 270-566-0600
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Voter
State KY
Address 1545 MAGNOLIA ST., BOWLING GREEN, KY 42104
Phone Number 270-320-6556
Email Address [email protected]

MARY ENGLAND

Name MARY ENGLAND
Type Republican Voter
State LA
Address 762 MONET DRIVE A206, BATON ROUGE, LA 70806
Phone Number 225-926-3299
Email Address [email protected]

Mary M England

Name Mary M England
Visit Date 4/13/10 8:30
Appointment Number U36755
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/20/13 9:30
Appt End 12/20/13 23:59
Total People 285
Last Entry Date 12/3/13 10:37
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

MARY ENGLAND

Name MARY ENGLAND
Car CHEVROLET TRAVERSE
Year 2010
Address 1696 PINE VALLEY RD, POWDER SPGS, GA 30127
Vin 1GNLRHED9AS101385
Phone 770-490-4434

MARY ENGLAND

Name MARY ENGLAND
Car KIA SPECTRA
Year 2007
Address 543 John Ross Rd, Wylie, TX 75098-7600
Vin KNAFE121275448483
Phone 972-429-4204

MARY L ENGLAND

Name MARY L ENGLAND
Car KIA SPECTRA
Year 2007
Address 1218 Fork Shoals Rd, Greenville, SC 29605-5906
Vin KNAFE121775429301
Phone 864-277-1423

MARY ENGLAND

Name MARY ENGLAND
Car SATURN VUE
Year 2007
Address 36W602 Erie St, Elgin, IL 60123-5812
Vin 5GZCZ63497S811488

Mary England

Name Mary England
Car CHEVROLET IMPALA
Year 2007
Address 1003 Japonica Ln, Greensboro, NC 27410-8216
Vin 2G1WT58N479321269

MARY ENGLAND

Name MARY ENGLAND
Car JEEP GRAND CHEROKEE
Year 2007
Address 754 KOEBEL AVE, COLUMBUS, OH 43207-3192
Vin 1J8GR48K07C605106

Mary England

Name Mary England
Car FORD FOCUS
Year 2007
Address 5437 Homestead Ct, Lincoln, NE 68521-1022
Vin 1FAHP34NX7W302768

MARY ENGLAND

Name MARY ENGLAND
Car HONDA CIVIC
Year 2008
Address 5234 Apple Blossom Ln, Friendswood, TX 77546-3234
Vin 1HGFA16528L080901

MARY ENGLAND

Name MARY ENGLAND
Car HYUNDAI ELANTRA
Year 2008
Address 1208 Michelle Ct, Iowa City, IA 52240-2900
Vin KMHDU46D58U520167

MARY ENGLAND

Name MARY ENGLAND
Car CHEVROLET IMPALA
Year 2008
Address 9 PEBBLE CREEK DR N, LONGVIEW, TX 75605-8807
Vin 2G1WB58K481354376
Phone 903-663-9998

MARY ENGLAND

Name MARY ENGLAND
Car MERCURY MOUNTAINEER
Year 2008
Address 2609 Walker St, Fultondale, AL 35068-1502
Vin 4M2EU38808UJ03052

MARY ENGLAND

Name MARY ENGLAND
Car HONDA CIVIC
Year 2007
Address 313 W WAYNE ST, DUNKIRK, OH 45836-1040
Vin 1HGFA16867L000721
Phone 419-759-2703

MARY ENGLAND

Name MARY ENGLAND
Car KIA SORENTO
Year 2008
Address 29136 Coharie Loop, San Antonio, FL 33576-4642
Vin KNDJD735785858251

MARY ENGLAND

Name MARY ENGLAND
Car BMW 1 SERIES
Year 2008
Address 3411 S Coffman Ave, Casper, WY 82604-4941
Vin WBAUN93568VF55807
Phone 307-234-7636

MARY ENGLAND

Name MARY ENGLAND
Car DODGE AVENGER
Year 2009
Address 1911 Wynwood Dr, Carthage, MO 64836-3353
Vin 1B3LC56B09N549371

MARY ENGLAND

Name MARY ENGLAND
Car CADILLAC SRX
Year 2009
Address 35521 Clay Hill Rd, Logan, OH 43138-9124
Vin 1GYEE437990111886
Phone 740-385-5716

MARY ENGLAND

Name MARY ENGLAND
Car HONDA CIVIC
Year 2009
Address 1727 NW 655TH RD, KINGSVILLE, MO 64061-9125
Vin 19XFA16539E047592
Phone 816-697-1837

MARY ENGLAND

Name MARY ENGLAND
Car DODGE RAM PICKUP 1500
Year 2009
Address 136 Cracker Bottom Rd, Martin, KY 41649-7953
Vin 1D3HV18P39S759987

MARY ENGLAND

Name MARY ENGLAND
Car VOLKSWAGEN EOS
Year 2010
Address 829 HUNTERSKNOLL LN, CINCINNATI, OH 45230-4343
Vin WVWFA7AH6AV012145

MARY ENGLAND

Name MARY ENGLAND
Car BMW 7 SERIES
Year 2010
Address 2426 Indian Pipe Way, Naples, FL 34105-3022
Vin WBAKB8C58ACY64204
Phone 239-649-0301

MARY ENGLAND

Name MARY ENGLAND
Car GMC TERRAIN
Year 2010
Address 7460 Mabley Hill Rd, Fenton, MI 48430-9452
Vin 2CTFLJEY2A6405277

MARY ENGLAND

Name MARY ENGLAND
Car CHEVROLET TRAVERSE
Year 2010
Address 148 Essex St, Quincy, MA 02171-1237
Vin 1GNLVEED3AJ217326
Phone 617-594-7195

Mary England

Name Mary England
Car TOYOTA YARIS
Year 2008
Address 936 Shive Ln Lot 53, Bowling Green, KY 42103-8063
Vin JTDJT923785213422

MARY ENGLAND

Name MARY ENGLAND
Car PONTIAC TORRENT
Year 2007
Address 190 Outlook Ln, Bean Station, TN 37708-6536
Vin 2CKDL63F876073798
Phone 865-767-2308

Mary England

Name Mary England
Domain a-bo-kay.net
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-04-10
Update Date 2011-04-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address PO Box 746 Casper WY

Mary England

Name Mary England
Domain newwestenergy.net
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-01-15
Update Date 2011-04-09
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address PO Box 746 Casper WY

Mary England

Name Mary England
Domain sanantoniomarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain sevenmiraclesangus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-14
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 601 Woods Road Oxford Pennsylvania 19363
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain a-bo-kay.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-04-10
Update Date 2011-04-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address PO Box 746 Casper WY

Mary England

Name Mary England
Domain trainforchicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain captextraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2009-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain dallasmarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2009-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain newwestcorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-15
Update Date 2009-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 746 Casper Wyoming 82602
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain trainforhouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain newyorkmarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain trainfordanskin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2009-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain bostonmarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain austinmarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES

Mary England

Name Mary England
Domain nikemarathontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2009-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 500 San Marcos Suite104 Austin Texas 78702
Registrant Country UNITED STATES