Perry Iii

We have found 83 public records related to Perry Iii in 16 states . We haven't found any business registration records connected with Perry Iii. There are 37 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Supplemental Service Teaching Assignment. These employees work in ten different states. Most of them work in Ohio state. Average wage of employees is $46,064.


Perry P Griffith Iii

Name / Names Perry P Griffith Iii
Age 63
Birth Date 1961
Person 89 Kingsbury, Garden City, NY 11530
Possible Relatives
Marylouis Louisa Griffith



Previous Address 62 Whitehall,Garden City, NY 11530
111 15th,Garden City, NY 11530
41 Wyatt,Garden City, NY 11530
48 Dartmouth,Garden City, NY 11530

Perry Rhodes Iii

State CA
Calendar Year 2017
Employer University of California
Job Title AMBUL CARE PAT SUPV 2
Name Perry Rhodes Iii
Annual Wage $103,711
Base Pay $84,264
Overtime Pay N/A
Other Pay $1,000
Benefits $18,447
Total Pay $85,264

Perry Iii Dominic

State OH
Calendar Year 2016
Employer Crestview Local
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Perry Iii Dominic
Annual Wage $62,126

Perry Iii Dominic

State OH
Calendar Year 2016
Employer Crestview Local
Job Title Coaching Assignment
Name Perry Iii Dominic
Annual Wage $6,307

Perry Iii Dominic

State OH
Calendar Year 2015
Employer Crestview Local
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Perry Iii Dominic
Annual Wage $60,916

Perry Iii Dominic

State OH
Calendar Year 2015
Employer Crestview Local
Job Title Coaching Assignment
Name Perry Iii Dominic
Annual Wage $6,183

Perry Iii Dominic

State OH
Calendar Year 2014
Employer Crestview Local
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Perry Iii Dominic
Annual Wage $59,154

Perry Iii Dominic

State OH
Calendar Year 2013
Employer Crestview Local
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Perry Iii Dominic
Annual Wage $57,442

Perry Iii Dominic

State OH
Calendar Year 2013
Employer Crestview Local
Job Title Coaching Assignment
Name Perry Iii Dominic
Annual Wage $4,662

Perry Iii Dominic

State OH
Calendar Year 2017
Employer Crestview Local
Job Title Coaching Assignment
Name Perry Iii Dominic
Annual Wage $6,496

Perry Clarence Iii

State NY
Calendar Year 2018
Employer City Of Buffalo
Name Perry Clarence Iii
Annual Wage $23,405

Perry Clarence Iii

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Perry Clarence Iii
Annual Wage $87,682

Perry Clarence Iii

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Perry Clarence Iii
Annual Wage $73,723

Perry Iii Alvin Paul

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Medical Resident Yr 5
Name Perry Iii Alvin Paul
Annual Wage $62,081

Perry Iii James

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Perry Iii James
Annual Wage $40,876

Perry Iii James

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus Operator
Name Perry Iii James
Annual Wage $41,457

Perry James Iii

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Perry James Iii
Annual Wage $26,758

Perry Clarence Iii

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Perry Clarence Iii
Annual Wage $87,579

Goins Iii Perry

State AL
Calendar Year 2018
Employer Mental Health
Name Goins Iii Perry
Annual Wage $51,070

Perry Iii Dominic

State OH
Calendar Year 2017
Employer Crestview Local
Job Title Supplemental Service Teaching Assignment (Serves Students With Disability Conditions Only)
Name Perry Iii Dominic
Annual Wage $65,413

Perry Iii Albino

State MA
Calendar Year 2016
Employer Town Of Carver
Name Perry Iii Albino
Annual Wage $825

Perry Rhodes Iii

State CA
Calendar Year 2016
Employer University of California
Job Title CMTY HEALTH PRG MGR
Name Perry Rhodes Iii
Annual Wage $86,231
Base Pay $69,268
Overtime Pay N/A
Other Pay N/A
Benefits $16,963
Total Pay $69,268

Perry Rhodes Iii

State CA
Calendar Year 2015
Employer University of California
Job Title CMTY HEALTH PRG MGR
Name Perry Rhodes Iii
Annual Wage $83,277
Base Pay $66,918
Overtime Pay N/A
Other Pay $320
Benefits $16,039
Total Pay $67,238

PERRY RHODES III

State CA
Calendar Year 2014
Employer University of California
Job Title CMTY HEALTH PRG MGR
Name PERRY RHODES III
Annual Wage $75,335
Base Pay $60,665
Overtime Pay N/A
Other Pay $800
Benefits $13,870
Total Pay $61,465

Perry Iii Rhodes

State CA
Calendar Year 2013
Employer University of California
Job Title CMTY HEALTH PRG SUPV
Name Perry Iii Rhodes
Annual Wage $68,943
Base Pay $56,060
Overtime Pay N/A
Other Pay $125
Benefits $12,758
Total Pay $56,185

Perry Milton Iii

State CA
Calendar Year 2012
Employer Marin County
Job Title PROBATION SUPERVISOR-SAFETY
Name Perry Milton Iii
Annual Wage $146,853
Base Pay $95,785
Overtime Pay N/A
Other Pay $2,965
Benefits $48,103
Total Pay $98,750

Perry Milton Iii

State CA
Calendar Year 2011
Employer Marin County
Job Title PROBATION SUPERVISOR-SAFETY
Name Perry Milton Iii
Annual Wage $138,535
Base Pay $94,245
Overtime Pay N/A
Other Pay N/A
Benefits $44,290
Total Pay $94,245

Perry Iii James

State WV
Calendar Year 2018
Employer City Of Beckley
Name Perry Iii James
Annual Wage $50,314

Perry Iii Albino

State MA
Calendar Year 2015
Employer Town Of Carver
Name Perry Iii Albino
Annual Wage $1,200

Perry Iii James

State WV
Calendar Year 2017
Employer City Of Beckley
Name Perry Iii James
Annual Wage $46,774

Perry Iii Garline C

State VA
Calendar Year 2016
Employer Department Of Motor Vehicles
Name Perry Iii Garline C
Annual Wage $14,686

Perry Iii Howard Charles

State VA
Calendar Year 2015
Employer Tidewater Community College
Name Perry Iii Howard Charles
Annual Wage $19,188

Perry Iii Garline C

State VA
Calendar Year 2015
Employer Department Of Motor Vehicles
Name Perry Iii Garline C
Annual Wage $2,304

Perry Iii Luther

State TX
Calendar Year 2018
Employer City Of Fort Worth
Job Title Traffic Control Technician
Name Perry Iii Luther
Annual Wage $25,566

Perry Iii Albino

State MA
Calendar Year 2018
Employer Town Of Carver
Name Perry Iii Albino
Annual Wage $312

Perry Iii Albino

State MA
Calendar Year 2017
Employer Town of Carver
Name Perry Iii Albino
Annual Wage $723

Perry Iii Howard Charles

State VA
Calendar Year 2016
Employer Tidewater Community College
Name Perry Iii Howard Charles
Annual Wage $14,673

Perry Iii Taylor

State AL
Calendar Year 2016
Employer University Of West Alabama
Name Perry Iii Taylor
Annual Wage $1,553

PERRY W WRIGHT III

Name PERRY W WRIGHT III
Address 2837 Brook Drive Falls Church VA
Value 228000
Landvalue 228000
Buildingvalue 359280
Landarea 8,750 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

PERRY, HENRY D III

Name PERRY, HENRY D III
Physical Address 150 SECLUDED WAY, TITUSVILLE, FL 32780
Owner Address 150 SECLUDED WAY, TITUSVILLE, FL 32780
County Brevard
Year Built 1967
Area 1770
Land Code Single Family
Address 150 SECLUDED WAY, TITUSVILLE, FL 32780

PERRY, ELY J III

Name PERRY, ELY J III
Physical Address BOCA CIEGA ISLE DR, ST PETE BEACH, FL 33706
Owner Address PO DRAWER 1475, KINSTON, NC 28503
County Pinellas
Land Code Vacant Residential
Address BOCA CIEGA ISLE DR, ST PETE BEACH, FL 33706

PERRY, ELY J III

Name PERRY, ELY J III
Physical Address BOCA CIEGA ISLE DR, ST PETE BEACH, FL 33706
Owner Address PO BOX 1475, KINSTON, NC 28503
Sale Price 285000
Sale Year 2012
County Pinellas
Land Code Vacant Residential
Address BOCA CIEGA ISLE DR, ST PETE BEACH, FL 33706
Price 285000

PERRY, CHARLES A III

Name PERRY, CHARLES A III
Physical Address 10173 S LAKE DR # 164, LARGO, FL 33773
Owner Address 10173 S LAKE DR, LARGO, FL 33773
County Pinellas
Year Built 1972
Area 1363
Land Code Mobile Homes
Address 10173 S LAKE DR # 164, LARGO, FL 33773

PERRY WILLIAM W III

Name PERRY WILLIAM W III
Physical Address 3378 IVYBRIDGE CT, JACKSONVILLE, FL 32226
Owner Address 3378 IVYBRIDGE CT, JACKSONVILLE, FL 32226
Ass Value Homestead 149463
Just Value Homestead 149463
County Duval
Year Built 2004
Area 2638
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3378 IVYBRIDGE CT, JACKSONVILLE, FL 32226

PERRY WILLIAM J III

Name PERRY WILLIAM J III
Owner Address 7992 QUARTERFIELD RD, SEVERN, MD 21144
County Polk
Land Code Acreage not zoned agricultural with or withou

PERRY THOMAS W III

Name PERRY THOMAS W III
Physical Address 19 HARBOUR DR S, BOYNTON BEACH, FL 33435
Owner Address 19 HARBOUR DR, BOYNTON BEACH, FL 33435
Ass Value Homestead 236625
Just Value Homestead 364892
County Palm Beach
Year Built 1959
Area 1982
Land Code Single Family
Address 19 HARBOUR DR S, BOYNTON BEACH, FL 33435

PERRY THOMAS E III

Name PERRY THOMAS E III
Physical Address 1242 FRUIT COVE RD, SAINT JOHNS, FL 32259
Owner Address 1242 FRUIT COVE RD N, SAINT JOHNS, FL 32259
Ass Value Homestead 75800
Just Value Homestead 75800
County St. Johns
Year Built 1964
Area 2190
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1242 FRUIT COVE RD, SAINT JOHNS, FL 32259

PERRY MASCO III

Name PERRY MASCO III
Physical Address 1023 PAUL ST, ORLANDO, FL 32808
Owner Address PERRY BETTY J, ORLANDO, FLORIDA 32808
Ass Value Homestead 40431
Just Value Homestead 41649
County Orange
Year Built 1971
Area 1690
Land Code Single Family
Address 1023 PAUL ST, ORLANDO, FL 32808

PERRY, JAMES W III

Name PERRY, JAMES W III
Physical Address 30102 CLAY GULLY RD, MYAKKA CITY, FL 34251
Owner Address 5843 MERIWETHER PL, SARASOTA, FL 34232
County Manatee
Land Code Acreage not zoned agricultural with or withou
Address 30102 CLAY GULLY RD, MYAKKA CITY, FL 34251

PERRY JOSEPH P III

Name PERRY JOSEPH P III
Physical Address 10168 W VILLAGE GROVE DR, JACKSONVILLE, FL 32257
Owner Address 10168 VILLAGE GROVE DR W, JACKSONVILLE, FL 32257
Ass Value Homestead 775561
Just Value Homestead 1167858
County Duval
Year Built 1966
Area 4607
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10168 W VILLAGE GROVE DR, JACKSONVILLE, FL 32257

PERRY JOHN C III

Name PERRY JOHN C III
Physical Address 211 MARLOWE ST, PALATKA, FL 32177
County Putnam
Year Built 1963
Area 772
Land Code Single Family
Address 211 MARLOWE ST, PALATKA, FL 32177

PERRY JOHN C III

Name PERRY JOHN C III
Physical Address 206 MARLOWE ST, PALATKA, FL 32177
Ass Value Homestead 25829
Just Value Homestead 25941
County Putnam
Year Built 1962
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 206 MARLOWE ST, PALATKA, FL 32177

PERRY JAMES W III

Name PERRY JAMES W III
Physical Address 8344 GRAND AVE, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 8344 GRAND AVE, PLACIDA, FL 33946

PERRY GEORGE E III

Name PERRY GEORGE E III
Physical Address 1010 ROYAL TROON LN, SAINT AUGUSTINE, FL 32086
Owner Address 4 TUDOR CT, TIMONIUM, MD 21093
County St. Johns
Year Built 1998
Area 999
Land Code Condominiums
Address 1010 ROYAL TROON LN, SAINT AUGUSTINE, FL 32086

PERRY FRANCIS L III

Name PERRY FRANCIS L III
Physical Address 5222 LEMON AV A & B, SEFFNER, FL 33584
Owner Address 5222 LEMON AVE APT A, SEFFNER, FL 33584
Ass Value Homestead 36527
Just Value Homestead 38150
County Hillsborough
Year Built 1986
Area 1888
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 5222 LEMON AV A & B, SEFFNER, FL 33584

PERRY CHARLES P III

Name PERRY CHARLES P III
Physical Address 631 N STATE RD 21, HAWTHORNE, FL 32640
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 631 N STATE RD 21, HAWTHORNE, FL 32640

PERRY CHARLES H III

Name PERRY CHARLES H III
Physical Address 4806 LONESOME DOVE CT, PLANT CITY, FL 33565
Owner Address 4806 LONESOME DOVE CT, PLANT CITY, FL 33565
Ass Value Homestead 118373
Just Value Homestead 126660
County Hillsborough
Year Built 1986
Area 2472
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4806 LONESOME DOVE CT, PLANT CITY, FL 33565

PERRY CHARLES A III

Name PERRY CHARLES A III
Physical Address 4945 LONG BOW RD, JACKSONVILLE, FL 32210
Owner Address 4945 LONG BOW RD, JACKSONVILLE, FL 32210
Ass Value Homestead 481011
Just Value Homestead 554023
County Duval
Year Built 1972
Area 4076
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4945 LONG BOW RD, JACKSONVILLE, FL 32210

PERRY JOHN P III

Name PERRY JOHN P III
Physical Address 3423 GARDENVIEW WAY, TALLAHASSEE, FL 32309
Owner Address 3423 GARDENVIEW WAY, TALLAHASSEE, FL 32309
Ass Value Homestead 183164
Just Value Homestead 183164
County Leon
Year Built 1993
Area 2284
Applicant Status Husband
Land Code Single Family
Address 3423 GARDENVIEW WAY, TALLAHASSEE, FL 32309

PERRY BENJAMIN F III

Name PERRY BENJAMIN F III
Physical Address 01344 SPRING LAKE RD, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 186839
Just Value Homestead 186839
County Lake
Year Built 1988
Area 1793
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 01344 SPRING LAKE RD, FRUITLAND PARK FL, FL 34731

PERRY, JAMES W III

Name PERRY, JAMES W III
Physical Address 30202 CLAY GULLY RD, MYAKKA CITY, FL 34251
Owner Address 1935 BARBER RD, SARASOTA, FL 34240
Ass Value Homestead 222789
Just Value Homestead 222789
County Manatee
Year Built 1994
Area 2752
Applicant Status Husband
Land Code Single Family
Address 30202 CLAY GULLY RD, MYAKKA CITY, FL 34251

PERRY, ROBERT J III

Name PERRY, ROBERT J III
Physical Address 506 MAPLE AVE, PANAMA CITY, FL 32401
Owner Address 506 MAPLE AVE, PANAMA CITY, FL 32401
Ass Value Homestead 38446
Just Value Homestead 50364
County Bay
Year Built 1945
Area 697
Land Code Single Family
Address 506 MAPLE AVE, PANAMA CITY, FL 32401

PERRY W TR KEMPLIN III

Name PERRY W TR KEMPLIN III
Address 91-1018 Kaiamaloo Street Ewa Beach HI
Value 251800
Landarea 5,243 square feet

PERRY W SMITH III

Name PERRY W SMITH III
Address 2714 Wood Avenue Chattanooga TN
Value 15600
Landvalue 15600
Buildingvalue 600
Landarea 5,000 square feet
Type Industrial

PERRY W SMITH III

Name PERRY W SMITH III
Address Wood Avenue Chattanooga TN
Value 23400
Landvalue 23400
Buildingvalue 2200
Landarea 7,500 square feet
Type Industrial

PERRY W MILLER III

Name PERRY W MILLER III
Address 3680 Muirfield Drive Titusville FL 32780
Value 38000
Landvalue 38000
Type Golf Course Frontage
Price 153900
Usage Townhouse

PERRY S PAULA MOODY III

Name PERRY S PAULA MOODY III
Address 3367 White Eagle Drive Joliet IL 60564
Value 51110
Landvalue 51110
Buildingvalue 200550
Landarea 13,068 square feet

PERRY L SHAW III

Name PERRY L SHAW III
Address 824 Greenwood Avenue Hamilton township NJ
Value 19100
Landvalue 19100
Buildingvalue 94100

PERRY L JORDAN III

Name PERRY L JORDAN III
Address 1468 Wagon Wheels Trail Dallas TX
Value 56430
Landvalue 13000
Buildingvalue 56430

PERRY L CAMPBELL LISA N TAYLOR III

Name PERRY L CAMPBELL LISA N TAYLOR III
Address 1724 Riverview Road Lexington NC
Value 250000
Landvalue 250000
Buildingvalue 2740
Landarea 700 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

PERRY JORDAN III

Name PERRY JORDAN III
Address 608 Laurel Lane Lancaster TX
Value 37380
Landvalue 18000
Buildingvalue 37380

PERRY, NATHANIEL C III

Name PERRY, NATHANIEL C III
Physical Address 7291 N WEST COUNTRY CLUB DR UNIT 220, SARASOTA, FL 34243
Owner Address 3102 CIRCLE DR, FLINT, MI 48507
County Manatee
Year Built 1973
Area 1444
Land Code Condominiums
Address 7291 N WEST COUNTRY CLUB DR UNIT 220, SARASOTA, FL 34243

PERRY J MOORE CYNTHIA L MOORE III

Name PERRY J MOORE CYNTHIA L MOORE III
Address 2821 1st Avenue Hickory NC
Value 10400
Landvalue 10400
Buildingvalue 56900
Landarea 13,068 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PERRY E LOWE III

Name PERRY E LOWE III
Address 2003 Lake Stone Court Whitsett NC 27377-9282
Value 35000
Landvalue 35000
Buildingvalue 171800
Bedrooms 3
Numberofbedrooms 3

PERRY CHRISTY III

Name PERRY CHRISTY III
Address 2718 Todville Road Seabrook TX 77586
Value 370000
Landvalue 370000
Buildingvalue 189937

PERRY C JINRIGHT III

Name PERRY C JINRIGHT III
Address 22486 Sea Cliff Drive Daphne AL

PERRY B HUMPHREY III

Name PERRY B HUMPHREY III
Address 10 S Hickory Street Joliet IL 60436
Value 3948
Landvalue 3948
Buildingvalue 35524

PERRY ALBERT III

Name PERRY ALBERT III
Address 1441 S 16th Street Philadelphia PA 19146
Value 11200
Landvalue 11200
Buildingvalue 73400
Landarea 896 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 39900

PERRY, SANDRA E & EVERETT F III

Name PERRY, SANDRA E & EVERETT F III
Physical Address 315 42ND STREET SO
Owner Address P O BOX 467
Sale Price 1
Ass Value Homestead 210800
County atlantic
Address 315 42ND STREET SO
Value 600800
Net Value 600800
Land Value 390000
Prior Year Net Value 600800
Transaction Date 2012-02-07
Property Class Residential
Deed Date 2003-04-16
Sale Assessment 130000
Year Constructed 1977
Price 1

PERRY JOHN W III

Name PERRY JOHN W III
Physical Address 5 WILLOW CEDAR WAY
Owner Address 5 WILLOW CEDAR WAY
Sale Price 1
Ass Value Homestead 120000
County camden
Address 5 WILLOW CEDAR WAY
Value 178900
Net Value 178900
Land Value 58900
Prior Year Net Value 178900
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2009-08-05
Sale Assessment 102300
Year Constructed 1978
Price 1

PERRY, TRUMAN DOYLE III

Name PERRY, TRUMAN DOYLE III
Physical Address 1120 E 10TH ST, PALMETTO, FL 34221
Owner Address PO BOX 400, BRADENTON, FL 34206
County Manatee
Year Built 1997
Area 624
Land Code Auto sales, auto repair and storage, auto ser
Address 1120 E 10TH ST, PALMETTO, FL 34221

PERRY GHOLSTON III

Name PERRY GHOLSTON III
Address 1017 Blouin Drive Dolton IL 60419
Landarea 7,700 square feet
Airconditioning Yes
Basement Partial and Rec Room

PERRY ANTHONY C III

Name PERRY ANTHONY C III
Physical Address 697 GROVE PARK BLVD, JACKSONVILLE, FL 32216
Owner Address 697 GROVE PARK BV, JACKSONVILLE, FL 32216
Ass Value Homestead 81477
Just Value Homestead 81477
County Duval
Year Built 1961
Area 1700
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 697 GROVE PARK BLVD, JACKSONVILLE, FL 32216