Mayer Marie

We have found 16 public records related to Mayer Marie in 8 states . There is 1 business registration records connected with Mayer Marie in public record. This business is registered in Oregon state. There are no industries specified in public records for the businesses we have found. There is one profile of government employee in our database. Mayer Marie job title is Cl Walkon Coach. This person works in California state. Average wage of employees is $2,281.


Mayer Marie

Business Name TLC Funding-Oregon
Person Name Mayer Marie
Position company contact
State OR
Address 8090 S.W. Avery St. #393, TROUTDALE, 97060 OR
Phone Number
Email [email protected]

Kayla Marie Mayer

State CA
Calendar Year 2017
Employer Saddleback Valley Unified
Job Title Cl Walkon Coach
Name Kayla Marie Mayer
Annual Wage $2,281
Base Pay N/A
Overtime Pay N/A
Other Pay $2,252
Benefits $29
Total Pay $2,252
County Orange County

MAYER, BRADA MARIE

Name MAYER, BRADA MARIE
Address 77 E 100 South Lehi UT
Value 35700
Landvalue 35700
Buildingvalue 79700
Landarea 6,534 square feet

MARIE MAYER & GUY MAYER

Name MARIE MAYER & GUY MAYER
Address 7650 Bayshore Drive ## 503 Treasure Island FL 33706
Type Condo
Price 225000

MARIE MAYER

Name MARIE MAYER
Address 26 Waverly Street Boston MA 02135
Value 176600
Buildingvalue 176600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MARIE H MAYER

Name MARIE H MAYER
Address 370 Whitehall Road Reamstown PA 17569
Value 43200
Landvalue 43200

MARIE A MAYER

Name MARIE A MAYER
Address 7310 Sackett Street Philadelphia PA 19152
Value 30568
Landvalue 30568
Buildingvalue 130432
Landarea 1,959.50 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 89900

MAYER, SCOTT J & ANN MARIE

Name MAYER, SCOTT J & ANN MARIE
Physical Address 336 GREENWOOD AVE
Owner Address 336 GREENWOOD AVE
Sale Price 270000
Ass Value Homestead 74500
County middlesex
Address 336 GREENWOOD AVE
Value 114500
Net Value 114500
Land Value 40000
Prior Year Net Value 114500
Transaction Date 2011-03-25
Property Class Residential
Deed Date 2008-04-10
Sale Assessment 114500
Year Constructed 1955
Price 270000

MAYER, SCOTT J & ANN MARIE

Name MAYER, SCOTT J & ANN MARIE
Physical Address GREENWOOD AVE
Owner Address 336 GREENWOOD AVE
Sale Price 270000
Ass Value Homestead 0
County middlesex
Address GREENWOOD AVE
Value 2500
Net Value 2500
Land Value 2500
Prior Year Net Value 2500
Transaction Date 2010-07-22
Property Class Vacant Land
Deed Date 2008-04-10
Sale Assessment 2500
Price 270000

MAYER, SCOTT J & ANN MARIE

Name MAYER, SCOTT J & ANN MARIE
Physical Address GREENWOOD AVE
Owner Address 336 GREENWOOD AVENUE
Sale Price 0
Ass Value Homestead 0
County middlesex
Address GREENWOOD AVE
Value 2500
Net Value 2500
Land Value 2500
Prior Year Net Value 2500
Transaction Date 2010-07-22
Property Class Vacant Land
Deed Date 2008-04-10
Sale Assessment 2500
Price 0

MAYER, ROBERT & ANN MARIE

Name MAYER, ROBERT & ANN MARIE
Physical Address 333 35 VERONA AVE
Owner Address 333-35 VERONA AVE
Sale Price 0
Ass Value Homestead 22400
County union
Address 333 35 VERONA AVE
Value 31600
Net Value 31600
Land Value 9200
Prior Year Net Value 31600
Transaction Date 1993-05-25
Property Class Residential
Price 0

MAYER, JOAN MARIE

Name MAYER, JOAN MARIE
Physical Address ROUTE 206
Owner Address 899 RT 206
Sale Price 1
Ass Value Homestead 188800
County burlington
Address ROUTE 206
Value 257000
Net Value 257000
Land Value 68200
Prior Year Net Value 257000
Transaction Date 2012-01-24
Property Class Residential
Deed Date 1989-08-08
Sale Assessment 89200
Year Constructed 1984
Price 1

MAYER, ANNE MARIE

Name MAYER, ANNE MARIE
Physical Address 2224 HOBART ST
Owner Address 2224 HOBART ST
Sale Price 0
Ass Value Homestead 25300
County union
Address 2224 HOBART ST
Value 42500
Net Value 42500
Land Value 17200
Prior Year Net Value 42500
Transaction Date 2009-11-19
Property Class Residential
Deed Date 2003-04-08
Sale Assessment 41700
Year Constructed 1935
Price 0

MAYER, ANN MARIE

Name MAYER, ANN MARIE
Physical Address 2002 MIDDLEFIELD CT
Owner Address 2002 MIDDLEFIELD CT
Sale Price 169990
Ass Value Homestead 112400
County morris
Address 2002 MIDDLEFIELD CT
Value 217400
Net Value 217400
Land Value 105000
Prior Year Net Value 242400
Transaction Date 2012-12-10
Property Class Residential
Deed Date 1996-12-02
Sale Assessment 123600
Year Constructed 1996
Price 169990

MAYER, ALFONS R & MARIE

Name MAYER, ALFONS R & MARIE
Physical Address 1 SYCAMORE ROAD
Owner Address 1 SYCAMORE ROAD
Sale Price 226000
Ass Value Homestead 199400
County hunterdon
Address 1 SYCAMORE ROAD
Value 319100
Net Value 319100
Land Value 119700
Prior Year Net Value 319100
Transaction Date 2005-08-30
Property Class Residential
Deed Date 2001-03-01
Sale Assessment 198500
Price 226000

MAYER MARIE

Name MAYER MARIE
Car TOYOTA COROLLA
Year 2007
Address 1301 W 143rd St Apt 139, Burnsville, MN 55306-7904
Vin 1NXBR32E87Z795841