Peter Le

We have found 215 public records related to Peter Le in 21 states . Ethnicity of all people found is Vietnamese. All people found speak English language. There are 31 business registration records connected with Peter Le in public records. The businesses are registered in 6 states: NY, VA, FL, LA, MA and TX. The businesses are engaged in 6 industries: Business Services (Services), Personal Services, Furnishing, Equipment And Home Furniture Stores (Stores), Membership Organizations (Organizations), Food Stores (Food) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Associate Transportation Engineer. These employees work in eight different states. Most of them work in California state. Average wage of employees is $72,139.


Peter An Le

Name / Names Peter An Le
Age 48
Birth Date 1976
Also Known As Peter Ale
Person 12523 Lago Royale Ln, Houston, TX 77041
Phone Number 979-822-1267
Possible Relatives


Tamara Louise Wehner




Previous Address 11835 Oak Meadow Dr, Stafford, TX 77477
5445 Preston Oaks Rd #812, Dallas, TX 75254
3333 Turtle Creek Dr #122, Port Arthur, TX 77642
5445 Preston Oaks Rd, Dallas, TX 75254
1640 T C Jester Blvd, Houston, TX 77008
601 Luther St, College Station, TX 77840
11355 Richmond Ave #1106, Houston, TX 77082
1640 T C Jester Blvd #214, Houston, TX 77008
1640 T C Jester Blvd #728, Houston, TX 77008
1640 T C Jester Blvd #121, Houston, TX 77008
5445 Preston Oaks Rd #1435, Dallas, TX 75254
11355 Richmond Ave #309, Houston, TX 77082
1635 North Loop, Houston, TX 77008

Peter Lich Le

Name / Names Peter Lich Le
Age 48
Birth Date 1976
Person 2255 Eldridge Pkwy #1125, Houston, TX 77077
Previous Address 26326 Banning Park Ln, Katy, TX 77494
5215 Plantation Colony Dr, Sugar Land, TX 77478
9744 Forest Ln, Dallas, TX 75243
11636 3rd St, Yukon, OK 73099
17717 Preston Rd #1211, Dallas, TX 75252
10751 Meadowglen Ln #213, Houston, TX 77042
2255 Eldridge Pkwy #1112, Houston, TX 77077
10755 Meadowglen Ln #213, Houston, TX 77042

Peter Quang Le

Name / Names Peter Quang Le
Age 56
Birth Date 1968
Person 661 Buttonwood Ave #21, Long Branch, NJ 07740
Possible Relatives Quan Lepeter
Previous Address 443 Edgewood Ave, New Haven, CT 06511
96 Neptune Ave #4, Deal, NJ 07723
297 George St, New Haven, CT 06511
6 Ownly Ave, West Haven, CT 06516
310 Dyer St #10, New Haven, CT 06515
73 Edgewood Ave, New Haven, CT 06511
310 Dyer St, New Haven, CT 06515

Peter Hoang Le

Name / Names Peter Hoang Le
Age 60
Birth Date 1964
Person 15024 Valerian Tea Dr, Pflugerville, TX 78660
Possible Relatives
Previous Address 12104 Cabana Ln, Austin, TX 78727
8819 Rodeo Dr #13, Irving, TX 75063
10010 Westpark Dr #1107, Houston, TX 77042
4706 Brookside Ct, Missouri City, TX 77459
14026 Merseyside Dr, Pflugerville, TX 78660
16342 Ginger Run Way, Sugar Land, TX 77478
16342 Ginger Run Way, Sugar Land, TX 77498
11215 Research Blvd #1001, Austin, TX 78759
7457 Harwin Dr #256, Houston, TX 77036
8110 Creekbend Dr, Houston, TX 77071
8110 Creekbend Dr #624, Houston, TX 77071
8819 Rodeo Dr #135, Irving, TX 75063
9959 Adleta Blvd, Dallas, TX 75243
8110 Creekbend Dr #1001, Houston, TX 77071
Associated Business Total Solutions Group World Business Group

Peter H Le

Name / Names Peter H Le
Age 61
Birth Date 1963
Also Known As Peter Lee
Person 155 Thacher St, Milton, MA 02186
Phone Number 617-298-1842
Possible Relatives
Previous Address 334 Centre St #3, Dorchester, MA 02122
980 Sharon St #Q, New Bedford, MA 02745
980 Sharon St #V, New Bedford, MA 02745
20 Captains Walk #2, Quincy, MA 02169
131 Healey Ter, Brockton, MA 02301

Peter Le

Name / Names Peter Le
Age 62
Birth Date 1962
Person 13627 Grayton Ln, Houston, TX 77041
Phone Number 713-460-0941
Previous Address 4915 Pagewick Dr, Houston, TX 77041
2212 San Gabriel St #107, Austin, TX 78705
9702 Derrik Dr, Houston, TX 77080
6106 Nancet Dr, Houston, TX 77041
2711 Teague Rd #530, Houston, TX 77080

Peter Thanh Le

Name / Names Peter Thanh Le
Age 64
Birth Date 1960
Also Known As Pete Le
Person 11759 Cliveden Dr, Houston, TX 77066
Phone Number 281-583-3525
Previous Address 9522 Concord Ln, Houston, TX 77064
Email [email protected]

Peter Huu Le

Name / Names Peter Huu Le
Age 68
Birth Date 1956
Also Known As Phuc H Le
Person 11918 Fairhollow Ln, Houston, TX 77043
Phone Number 281-858-0867
Possible Relatives Lelehang T Lepeter
Luu Lepeter
Previous Address 9620 Long Point Rd #800, Houston, TX 77055
512 Hamilton Ave, Milpitas, CA 95035
8200 Broadway St #205N, Houston, TX 77061
17027 Cairnladdie St, Houston, TX 77084
10807 Elm Bayou Ct, Houston, TX 77064
710 Hellyer Ave, San Jose, CA 95111
1811 7th St #B, San Jose, CA 95112
11919 Fairhollow Ln, Houston, TX 77043
8506 Bellaire Blvd, Houston, TX 77036
10222 Hammerly Blvd, Houston, TX 77043
11918 Fair, Houston, TX 77043
Email [email protected]

Peter Thang Le

Name / Names Peter Thang Le
Age 71
Birth Date 1953
Person 8551 114th, Seattle, WA 98178
Possible Relatives Peter Lemongthuan
Previous Address 303 Bridgeport,Spokane, WA 99207
1815 Bellevue,Seattle, WA 98122
2117 Bayview,Seattle, WA 98144
5056 35th,Seattle, WA 98118
1225 Spruce,Seattle, WA 98122
1117 Indiana,Spokane, WA 99207
117 St,Spokane, WA 99224
117 E,Spokane, WA 99224
7713 Riverway,Spokane Valley, WA 99212
7713 South Riverway,Spokane Valley, WA 99212

Peter G Le

Name / Names Peter G Le
Age 73
Birth Date 1951
Person Crestview, Somers Point, NJ 08244
Phone Number 949-215-4729
Previous Address 10745 Taulbee Ct, Tustin, CA 92782
113 Clay St, Santa Cruz, CA 95060
269 Louis Ave #2, Egg Harbor City, NJ 08215
9 Crestview Dr, Somers Point, NJ 08244
21141 Canada Rd #7N, Lake Forest, CA 92630
30 Sarena #42, Irvine, CA 92612
1700 Brigatine Brgnt, Brigantine, NJ 08203
Email [email protected]

Peter Le

Name / Names Peter Le
Age 77
Birth Date 1947
Also Known As Peter P Le
Person 2516 Dean Ave, Bellingham, WA 98225
Phone Number 360-671-0573
Possible Relatives

Bay Lepeter
Previous Address 631 Kirkview Pl #114, Bellingham, WA 98226
2517 Humboldt St, Bellingham, WA 98225
2602 PO Box, Bellingham, WA 98227

Peter Hung-Thai Le

Name / Names Peter Hung-Thai Le
Age 81
Birth Date 1943
Also Known As Peter Hle
Person 11823 Spring Grove Dr, Houston, TX 77099
Phone Number 713-933-1322
Possible Relatives
Pauline Lepeter
Previous Address 1490 189th Way #5, Beaverton, OR 97006
1369 189th Way #3, Beaverton, OR 97006
1823 Spring St, Houston, TX 77007
Email [email protected]

Peter Van Le

Name / Names Peter Van Le
Age 82
Birth Date 1942
Also Known As Tuyen M Le
Person 7510 105th Ct, Vancouver, WA 98662
Phone Number 360-254-3575
Possible Relatives Peter Vanle
Vanle Tuyen
Previous Address 107 13th Ave, Camas, WA 98607
7510 105yh, Vancouver, WA 98662
7510 105th Ct, Orchards, WA 98662

Peter Le

Name / Names Peter Le
Age N/A
Person 3806 Cambridge Dr, Garland, TX 75043
Previous Address 5151 Broadway Ave #64, Fort Worth, TX 76117
1709 Goodwin Dr, Garland, TX 75042

Peter Le

Name / Names Peter Le
Age N/A
Person 6734 Escondido Dr, Houston, TX 77083
Previous Address 13303 Bafing Dr, Houston, TX 77083

Peter Le

Name / Names Peter Le
Age N/A
Person 1611 Court St, Syracuse, NY 13208
Previous Address 309 Fay Ln, Minoa, NY 13116

Peter Le

Name / Names Peter Le
Age N/A
Person 1216 S GREENWOOD AVE, FORT SMITH, AR 72901

Peter H Le

Name / Names Peter H Le
Age N/A
Person 641 W AZALEA DR, CHANDLER, AZ 85248

Peter Le

Name / Names Peter Le
Age N/A
Person 7207 BLACKJACK DR, FORT SMITH, AR 72916

Peter Le

Business Name West Oak Cleaners Inc
Person Name Peter Le
Position company contact
State TX
Address 2675 Highway 6 S Houston TX 77082-1703
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 281-556-5664

PETER LE

Business Name WESTLEADER INTERNATIONAL, INC.
Person Name PETER LE
Position registered agent
Corporation Status Suspended
Agent PETER LE 10340 GLENOAKS BLVD, PACOIMA, CA 91331
Care Of 10340 GLENOAKS BLVD, PACOIMA, CA 91331
CEO KENT L KUANG10340 GLENOAKS BLVD, PACOIMA, CA 91331
Incorporation Date 1985-03-19

PETER LE

Business Name VINATA
Person Name PETER LE
Position company contact
State NY
Address 65-15 38th Avenue, Woodside, NY 11377
SIC Code 911104
Phone Number
Email [email protected]

PETER LE

Business Name VIETNAMESE COMMUNITY OF SAN BERNARDINO COUNTY
Person Name PETER LE
Position CEO
Corporation Status Suspended
Agent 1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
Care Of 1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
CEO PETER LE 1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
Incorporation Date 1994-01-13
Corporation Classification Public Benefit

PETER LE

Business Name VIETNAMESE COMMUNITY OF SAN BERNARDINO COUNTY
Person Name PETER LE
Position registered agent
Corporation Status Suspended
Agent PETER LE 1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
Care Of 1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
CEO PETER LE1784 NORTH WATERMAN AVE, SAN BERNARDINO, CA 92404
Incorporation Date 1994-01-13
Corporation Classification Public Benefit

Peter Le

Business Name T & C Nails
Person Name Peter Le
Position company contact
State MA
Address 2 Galleria Mall Dr # 108 Taunton MA 02780-6914
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 508-880-5652
Number Of Employees 3
Annual Revenue 119340

PETER LE

Business Name SKYNET FINANCIAL INC.
Person Name PETER LE
Position CEO
Corporation Status Suspended
Agent 9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
Care Of 9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
CEO PETER LE 9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
Incorporation Date 2006-03-10

PETER LE

Business Name SKYNET FINANCIAL INC.
Person Name PETER LE
Position registered agent
Corporation Status Suspended
Agent PETER LE 9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
Care Of 9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
CEO PETER LE9938 BOLSA AVE STE 217, WESTMINISTER, CA 92346
Incorporation Date 2006-03-10

PETER LE

Business Name SKYNET DEVELOPMENT & CONSTRUCTIONS, INC.
Person Name PETER LE
Position registered agent
Corporation Status Suspended
Agent PETER LE 3693 E INGLEWOOD STE A, HIGHLAND, CA 92346
Care Of 3693 E INGLEWOOD STE A, HIGHLAND, CA 92346
CEO KIGN HUI WEE3693 E INGLEWOOD STE A, HIGHLAND, CA 92346
Incorporation Date 2006-02-15

PETER LE

Business Name SCALE TODAY SYSTEMS, INC.
Person Name PETER LE
Position CEO
Corporation Status Active
Agent 1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
Care Of 1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
CEO PETER LE 1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
Incorporation Date 2013-01-16

PETER LE

Business Name SCALE TODAY SYSTEMS, INC.
Person Name PETER LE
Position registered agent
Corporation Status Active
Agent PETER LE 1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
Care Of 1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
CEO PETER LE1236 SUMMER BLOSSOM AVE, SAN JOSE, CA 95122
Incorporation Date 2013-01-16

Peter Le

Business Name Peter Le
Person Name Peter Le
Position company contact
State TX
Address 1523 Tamar Ln Austin TX 78727-3329
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 512-989-3161

Peter Le

Business Name Lovely Nails
Person Name Peter Le
Position company contact
State FL
Address 70 W Oakland Park Blvd Fort Lauderdale FL 33311-2520
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 954-566-3000

Peter Le

Business Name Loehmanns Barbers Shop
Person Name Peter Le
Position company contact
State VA
Address 7263 Arlington Blvd Falls Church VA 22042-3219
Industry Personal Services
SIC Code 7241
SIC Description Barber Shops
Phone Number 703-206-9868
Number Of Employees 4
Annual Revenue 166840

PETER LE

Business Name LE LOPEZ, INC.
Person Name PETER LE
Position CEO
Corporation Status Active
Agent 1501 FRONT ST APT #331, SAN DIEGO, CA 92101
Care Of 1501 FRONT ST APT #331, SAN DIEGO, CA 92101
CEO PETER LE 1501 FRONT ST APT #331, SAN DIEGO, CA 92101
Incorporation Date 2010-06-01

PETER LE

Business Name LE LOPEZ, INC.
Person Name PETER LE
Position registered agent
Corporation Status Active
Agent PETER LE 1501 FRONT ST APT #331, SAN DIEGO, CA 92101
Care Of 1501 FRONT ST APT #331, SAN DIEGO, CA 92101
CEO PETER LE1501 FRONT ST APT #331, SAN DIEGO, CA 92101
Incorporation Date 2010-06-01

PETER LE

Business Name JUSTINIANO & LE, DDS, INC.
Person Name PETER LE
Position CEO
Corporation Status Dissolved
Agent 42790 DEAUVILLE PARK CT, FREMONT, CA 94538
Care Of 40756 GRIMMER BLVD, FREMONT, CA 94538
CEO PETER LE 42790 DEAUVILLE PARK CT, FREMONT, CA 94538
Incorporation Date 2001-10-17

PETER LE

Business Name JUSTINIANO & LE, DDS, INC.
Person Name PETER LE
Position registered agent
Corporation Status Dissolved
Agent PETER LE 42790 DEAUVILLE PARK CT, FREMONT, CA 94538
Care Of 40756 GRIMMER BLVD, FREMONT, CA 94538
CEO PETER LE42790 DEAUVILLE PARK CT, FREMONT, CA 94538
Incorporation Date 2001-10-17

Peter Le

Business Name Famous Nails
Person Name Peter Le
Position company contact
State FL
Address 1340 Homestead Rd N Lehigh Acres FL 33936-6024
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 239-368-7667

PETER LE

Business Name CAODAI CULTURAL CENTER
Person Name PETER LE
Position registered agent
Corporation Status Active
Agent PETER LE 5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
Care Of 5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
CEO PETER LE5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
Incorporation Date 1986-06-11
Corporation Classification Religious

PETER LE

Business Name CAODAI CULTURAL CENTER
Person Name PETER LE
Position CEO
Corporation Status Active
Agent 5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
Care Of 5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
CEO PETER LE 5705 BERKELEY AVE, SAN BERNARDINO, CA 92607
Incorporation Date 1986-06-11
Corporation Classification Religious

Peter Le

Business Name Boston Wood Floor Supply Inc
Person Name Peter Le
Position company contact
State MA
Address 80 Neponset Ave Dorchester MA 02122-3324
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 617-265-6088
Number Of Employees 3
Annual Revenue 590730

Peter Le

Business Name Antioch Vision Vietnamese
Person Name Peter Le
Position company contact
State LA
Address 203 17th St Gretna LA 70053-5745
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 504-362-0056

Peter Le

Business Name Anna's Nail Design
Person Name Peter Le
Position company contact
State MA
Address 566 Washington St Dorchester Ctr MA 02124-2040
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 617-288-0828
Number Of Employees 3
Annual Revenue 114660

Peter Le

Business Name A M Grocery
Person Name Peter Le
Position company contact
State LA
Address 1723 Church St Jeanerette LA 70544-4317
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 337-276-6867
Number Of Employees 4
Annual Revenue 749840

PETER LE

Person Name PETER LE
Filing Number 0800342097
Position Director
State TX
Address 11305 PALM BAY ST, PEARLAND TX 77584

PETER A LE

Person Name PETER A LE
Filing Number 0801685896
Position PRESIDENT
State TX
Address 8299 CAMBRIDGE ST. 1001, HOUSTON TX 77054

PETER A LE

Person Name PETER A LE
Filing Number 0801685896
Position DIRECTOR
State TX
Address 8299 CAMBRIDGE ST. 1001, HOUSTON TX 77054

Peter H Le

Person Name Peter H Le
Filing Number 0801866748
Position Member
State TX
Address 11209 Real Quiet Dr., Austin TX 78748

PETER H LE

Person Name PETER H LE
Filing Number 0800476631
Position PRESIDENT
State TX
Address 11209 REAL QUIET DR, AUSTIN TX 78748

PETER LE

Person Name PETER LE
Filing Number 0800342097
Position PRESIDENT
State TX
Address 11305 PALM BAY ST, PEARLAND TX 77584

Peter Le

State CA
Calendar Year 2017
Employer Southern California Regional Rail Authority
Job Title Purchasing, Contracts + Contract Co
Name Peter Le
Annual Wage $76,676
Base Pay $57,051
Overtime Pay N/A
Other Pay $752
Benefits $18,873
Total Pay $57,803

Peter Blanc J Le

State CA
Calendar Year 2013
Employer Metropolitan Water District of Southern California
Job Title O&M Tech IV
Name Peter Blanc J Le
Annual Wage $144,348
Base Pay $85,460
Overtime Pay $4,247
Other Pay $8,431
Benefits $46,209
Total Pay $98,139

PETER LE

State CA
Calendar Year 2013
Employer Elk Grove Unified
Job Title TEMPORARY/SUBSTITUTE
Name PETER LE
Annual Wage $3,530
Base Pay $3,530
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,530
County Sacramento County

Peter Le

State CA
Calendar Year 2012
Employer Southern California Regional Rail Authority
Job Title Special Services Employee
Name Peter Le
Annual Wage $10,840
Base Pay $10,840
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $10,840

Peter Le N.

State CA
Calendar Year 2012
Employer Soledad
Job Title Water Reclamation Operator II
Name Peter Le N.
Annual Wage $88,385
Base Pay $65,984
Overtime Pay $1,015
Other Pay $1,374
Benefits $20,011
Total Pay $68,374

Peter Le

State CA
Calendar Year 2012
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $130,511
Base Pay $97,392
Overtime Pay N/A
Other Pay N/A
Benefits $33,119
Total Pay $97,392

Peter Blanc J Le

State CA
Calendar Year 2012
Employer Metropolitan Water District of Southern California
Job Title O&M Technician IV
Name Peter Blanc J Le
Annual Wage $140,477
Base Pay $83,567
Overtime Pay $67
Other Pay $13,406
Benefits $43,437
Total Pay $97,041

Peter Le N.

State CA
Calendar Year 2011
Employer Soledad
Job Title Water Reclamation Operator II
Name Peter Le N.
Annual Wage $106,201
Base Pay $75,994
Overtime Pay $770
Other Pay $8,283
Benefits $21,154
Total Pay $85,047

Le Peter

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center Houston
Name Le Peter
Annual Wage $141,622

Le Peter

State TX
Calendar Year 2018
Employer University Of Texas At Arlington
Name Le Peter
Annual Wage $37,595

Le Peter

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center Houston
Name Le Peter
Annual Wage $146,127

Le Peter

State TX
Calendar Year 2017
Employer University Of Texas At Arlington
Name Le Peter
Annual Wage $32,470

Le Peter

State TX
Calendar Year 2016
Employer University Of Texas At Arlington
Name Le Peter
Annual Wage $169,592

Le Peter

State TX
Calendar Year 2015
Employer University Of Texas Health Science Center Houston
Name Le Peter
Annual Wage $131,223

Peter Le

State CA
Calendar Year 2013
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $164,455
Base Pay $104,370
Overtime Pay N/A
Other Pay $5,911
Benefits $54,174
Total Pay $110,281

Le Peter

State TX
Calendar Year 2015
Employer University Of Texas At Arlington
Name Le Peter
Annual Wage $930

Le Peter H

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Database Analyst Iii 27
Name Le Peter H
Annual Wage $119,952

Le Peter

State NY
Calendar Year 2018
Employer Dept Of Citywide Admin Svcs
Job Title Administrative Procurement Analyst
Name Le Peter
Annual Wage $61,436

Le Peter

State NY
Calendar Year 2017
Employer Dept Of Youth & Comm Dev Srvs
Job Title Procurement Analyst
Name Le Peter
Annual Wage $11,930

Le Peter

State NY
Calendar Year 2017
Employer Dept Of Citywide Admin Svcs
Job Title Administrative Procurement Analyst
Name Le Peter
Annual Wage $47,487

Le Peter

State NY
Calendar Year 2016
Employer Dept Of Youth & Comm Dev Srvs
Job Title Procurement Analyst
Name Le Peter
Annual Wage $51,281

Le Blanc Peter C

State NY
Calendar Year 2015
Employer Dept Transportation Region 10
Name Le Blanc Peter C
Annual Wage $50,963

Le Peter

State NY
Calendar Year 2015
Employer Dept Of Youth & Comm Dev Srvs
Job Title Procurement Analyst
Name Le Peter
Annual Wage $12,696

Le Peter

State LA
Calendar Year 2018
Employer Office Of Revenue
Name Le Peter
Annual Wage $64,673

Le Peter

State LA
Calendar Year 2017
Employer Office Of Revenue
Job Title Atc Agent 3
Name Le Peter
Annual Wage $63,527

Le Peter

State LA
Calendar Year 2016
Employer Office Of Revenue
Job Title Atc Agent 3
Name Le Peter
Annual Wage $64,751

Le Blanc Peter W

State IA
Calendar Year 2016
Employer School District Of Des Moines
Name Le Blanc Peter W
Annual Wage $103,766

Le Peter

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Le Peter
Annual Wage $3,880

Le Peter H

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Database Analyst Iii 27
Name Le Peter H
Annual Wage $129,272

Le Peter

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 1
Name Le Peter
Annual Wage $3,880

Peter Le N.

State CA
Calendar Year 2013
Employer Soledad
Job Title Water Reclamation Operator II
Name Peter Le N.
Annual Wage $87,726
Base Pay $66,008
Overtime Pay $1,220
Other Pay $3,852
Benefits $16,646
Total Pay $71,079

Peter D Le

State CA
Calendar Year 2013
Employer Yosemite Community College District
Job Title Humanities, Doctorate-Adjunct/Fall, Columbia College
Name Peter D Le
Annual Wage $20,889
Base Pay $20,540
Overtime Pay N/A
Other Pay N/A
Benefits $348
Total Pay $20,540

Peter Le

State CA
Calendar Year 2017
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $161,768
Base Pay $117,320
Overtime Pay N/A
Other Pay $2,469
Benefits $41,979
Total Pay $119,789

Peter Le

State CA
Calendar Year 2017
Employer Santa Clara County
Job Title Clinical Nurse II
Name Peter Le
Annual Wage $138,941
Base Pay $93,901
Overtime Pay $4,067
Other Pay $12,737
Benefits $28,235
Total Pay $110,706
Status PT

Peter J Le Blanc

State CA
Calendar Year 2017
Employer Metropolitan Water District of Southern California
Job Title Pre-Apprentice
Name Peter J Le Blanc
Annual Wage $160,186
Base Pay $93,155
Overtime Pay $1,810
Other Pay $6,945
Benefits $58,276
Total Pay $101,910

Peter H Le

State CA
Calendar Year 2017
Employer Los Rios Community College District
Job Title Student Worker
Name Peter H Le
Annual Wage $83
Base Pay $83
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $83
Status PT

Peter Le

State CA
Calendar Year 2016
Employer Southern California Regional Rail Authority
Job Title Contracts Data Analyst I
Name Peter Le
Annual Wage $77,472
Base Pay $54,573
Overtime Pay N/A
Other Pay $3,594
Benefits $19,305
Total Pay $58,167
Status FT

Peter Le

State CA
Calendar Year 2016
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $172,144
Base Pay $115,491
Overtime Pay N/A
Other Pay $8,195
Benefits $48,458
Total Pay $123,686
Status FT

Peter Le

State CA
Calendar Year 2016
Employer Santa Clara County
Job Title Clinical Nurse I
Name Peter Le
Annual Wage $71,393
Base Pay $49,318
Overtime Pay $1,820
Other Pay $5,620
Benefits $14,636
Total Pay $56,757
Status PT

Blanc Peter J Le Blanc

State CA
Calendar Year 2016
Employer Metropolitan Water District of Southern California
Job Title O&M Tech IV
Name Blanc Peter J Le Blanc
Annual Wage $169,850
Base Pay $93,214
Overtime Pay $14,528
Other Pay $8,287
Benefits $53,820
Total Pay $116,030
Status FT

Peter H Le

State CA
Calendar Year 2016
Employer Los Rios Community College District
Job Title Student Worker
Name Peter H Le
Annual Wage $163
Base Pay $163
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $163
Status PT

Peter Le

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name Peter Le
Annual Wage $43,506
Base Pay $20,837
Overtime Pay $1,043
Other Pay $14,232
Benefits $7,394
Total Pay $36,112

Peter Le

State CA
Calendar Year 2016
Employer Alhambra Unified
Job Title Ia hlth aide oh sub
Name Peter Le
Annual Wage $3,560
Base Pay $3,560
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,560
County Los Angeles County
Status PT

Peter Le

State CA
Calendar Year 2015
Employer Southern California Regional Rail Authority
Job Title Contracts Data Analyst I
Name Peter Le
Annual Wage $64,820
Base Pay $52,685
Overtime Pay N/A
Other Pay N/A
Benefits $12,135
Total Pay $52,685
Status FT

Peter Le

State CA
Calendar Year 2013
Employer Southern California Regional Rail Authority
Job Title Special Services Employee
Name Peter Le
Annual Wage $39,773
Base Pay $34,691
Overtime Pay N/A
Other Pay N/A
Benefits $5,082
Total Pay $34,691

Peter Le

State CA
Calendar Year 2015
Employer South Orange Community College District
Job Title Senior Lifeguard
Name Peter Le
Annual Wage $72
Base Pay $72
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72

Peter J Le Blanc

State CA
Calendar Year 2015
Employer Metropolitan Water District of Southern California
Job Title O&M Tech IV
Name Peter J Le Blanc
Annual Wage $137,264
Base Pay $88,568
Overtime Pay N/A
Other Pay $6,418
Benefits $42,278
Total Pay $94,986
Status FT

Peter B Le

State CA
Calendar Year 2015
Employer Menlo Park City Elementary
Job Title CLASSIFIED HOURLY
Name Peter B Le
Annual Wage $5,866
Base Pay N/A
Overtime Pay N/A
Other Pay $5,354
Benefits $512
Total Pay $5,354
County San Mateo County

Peter Le

State CA
Calendar Year 2015
Employer Marina Coast Water District
Job Title Director
Name Peter Le
Annual Wage $750
Base Pay $750
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $750

PETER LE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name PETER LE
Annual Wage $105,615
Base Pay $70,959
Overtime Pay $1,365
Other Pay $9,767
Benefits $23,524
Total Pay $82,091

Peter Le

State CA
Calendar Year 2015
Employer Elk Grove Unified
Job Title TEMPORARY/SUBSTITUTE
Name Peter Le
Annual Wage $1,722
Base Pay $1,722
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,722
County Sacramento County

Peter Le

State CA
Calendar Year 2014
Employer Southern California Regional Rail Authority
Job Title Contracts Data Analyst I
Name Peter Le
Annual Wage $54,174
Base Pay $43,107
Overtime Pay N/A
Other Pay N/A
Benefits $11,067
Total Pay $43,107

Peter Le

State CA
Calendar Year 2014
Employer South Orange Community College District
Job Title Senior Lifeguard
Name Peter Le
Annual Wage $1,958
Base Pay N/A
Overtime Pay N/A
Other Pay $1,958
Benefits N/A
Total Pay $1,958

Peter Le

State CA
Calendar Year 2014
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $162,601
Base Pay $108,000
Overtime Pay N/A
Other Pay $3,605
Benefits $50,996
Total Pay $111,605
Status FT

Peter J Le Blanc

State CA
Calendar Year 2014
Employer Metropolitan Water District of Southern California
Job Title O&M Tech IV
Name Peter J Le Blanc
Annual Wage $147,930
Base Pay $91,461
Overtime Pay $3,971
Other Pay $6,272
Benefits $46,227
Total Pay $101,704
Status FT

Peter B Le

State CA
Calendar Year 2014
Employer Menlo Park City Elementary
Job Title CLASSIFIED HOURLY
Name Peter B Le
Annual Wage $1,830
Base Pay N/A
Overtime Pay $127
Other Pay $1,551
Benefits $153
Total Pay $1,678
County San Mateo County

PETER LE

State CA
Calendar Year 2014
Employer Garden Grove Unified
Job Title STUDENT WORK WORKABILITY
Name PETER LE
Annual Wage $333
Base Pay $333
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $333
County Orange County

PETER LE

State CA
Calendar Year 2014
Employer Elk Grove Unified
Job Title TEMPORARY/SUBSTITUTE
Name PETER LE
Annual Wage $7,792
Base Pay $7,792
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,792
County Sacramento County

Peter Le

State CA
Calendar Year 2015
Employer Santa Clara Valley Transportation Authority
Job Title Associate Transportation Engineer
Name Peter Le
Annual Wage $170,806
Base Pay $111,258
Overtime Pay N/A
Other Pay N/A
Benefits $59,549
Total Pay $111,258
Status FT

Le Peter H

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title P/T Office Assistant-Ct
Name Le Peter H
Annual Wage $2,834

Peter T Le

Name Peter T Le
Address 1120 Hunt Creek Ln Sparks Glencoe MD 21152-9718 -9718
Phone Number 410-472-2542
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Language English

Peter P Le

Name Peter P Le
Address 6151 E 26th St Tucson AZ 85711-6020 -6020
Phone Number 520-745-2065
Gender Male
Date Of Birth 1990-01-01
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $20,000
Estimated Net Worth $50,000
Language English

LE, PETER

Name LE, PETER
Amount 500.00
To HART, JACK
Year 2006
Application Date 2006-06-12
Contributor Occupation EXECUTIVE
Contributor Employer BOSTON HARDWOOD FLOORS
Recipient Party D
Recipient State MA
Seat state:upper
Address 212 MARINA DR QUINCY MA

LE, PETER

Name LE, PETER
Amount 500.00
To HART, JACK
Year 2006
Application Date 2005-07-06
Contributor Occupation EXECUTIVE
Contributor Employer BOSTON HARDWOOD FLOORS
Recipient Party D
Recipient State MA
Seat state:upper
Address 212 MARINA DR QUINCY MA

LE, PETER

Name LE, PETER
Amount 500.00
To HART, JACK
Year 20008
Application Date 2008-07-25
Contributor Occupation EXECUTIVE
Contributor Employer BOSTON HARDWOOD FLOORS
Recipient Party D
Recipient State MA
Seat state:upper
Address 212 MARINA DR QUINCY MA

LE, PETER

Name LE, PETER
Amount 500.00
To MURPHY, STEPHEN J
Year 2010
Application Date 2010-12-23
Contributor Occupation INFOR REQUESTED
Contributor Employer INFOR REQUESTED
Recipient Party D
Recipient State MA
Seat state:office
Address 212 MARINA DR QUINCY MA

LE, PETER

Name LE, PETER
Amount 500.00
To Connie Pillich (D)
Year 2012
Transaction Type 15
Filing ID 11971629964
Application Date 2011-09-29
Contributor Occupation ATTORNEY
Contributor Employer SELF/ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Pillich for Congress
Seat federal:house
Address 4225 Malsbary Rd Ste 206 BLUE ASH OH

LE, PETER

Name LE, PETER
Amount 250.00
To HART, JACK
Year 2010
Application Date 2009-06-09
Contributor Occupation EXECUTIVE
Contributor Employer BOSTON HARDWOOD FLOORS
Recipient Party D
Recipient State MA
Seat state:upper
Address 212 MARINA DR QUINCY MA

LE, PETER

Name LE, PETER
Amount 250.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-05-18
Contributor Occupation EXECUTIVE
Contributor Employer BOSTON HARDWOOD FLOORS
Recipient Party R
Recipient State MA
Seat state:governor
Address 212 MARINA DR QUINCY MA

LE, PETER L

Name LE, PETER L
Amount 100.00
To PILLICH, CONNIE
Year 20008
Application Date 2008-08-28
Contributor Employer ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 6813 RUWES OAK DR CINCINNATI OH

LE, PETER L

Name LE, PETER L
Amount 100.00
To PILLICH, CONNIE
Year 20008
Application Date 2007-12-21
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 4225 MALSBARY RD STE 206 CINCINNATI OH

LE, PETER L

Name LE, PETER L
Amount 100.00
To PILLICH, CONNIE
Year 2010
Application Date 2010-10-14
Contributor Employer LE LAW OFFICES LLC/ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 6813 RUWES OAK DR CINCINNATI OH

LE, PETER L

Name LE, PETER L
Amount 100.00
To PILLICH, CONNIE
Year 2010
Application Date 2009-12-30
Contributor Employer PETER LE LAW OFFICES LLC/ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 6813 RUWES OAK DR CINCINNATI OH

LE, PETER L

Name LE, PETER L
Amount 50.00
To PILLICH, CONNIE
Year 2006
Application Date 2006-10-25
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 6813 RUWES OAK DR CINCINNATI OH

LE, PETER

Name LE, PETER
Amount 10.00
To PERRY, RICK
Year 2006
Application Date 2006-07-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

PETER LE

Name PETER LE
Address 1078 1082A Dorchester Avenue Boston MA 02125
Value 63700
Landvalue 63700
Buildingvalue 170800
Type Strip Center / Stores

LE SCHACK, PETER A & ARLYNE

Name LE SCHACK, PETER A & ARLYNE
Physical Address 1201 OCEAN AVENUE UNIT 2
Owner Address 1201 OCEAN AVENUE UNIT 2
Sale Price 109000
Ass Value Homestead 83200
County monmouth
Address 1201 OCEAN AVENUE UNIT 2
Value 173200
Net Value 173200
Land Value 90000
Prior Year Net Value 208900
Transaction Date 2013-01-21
Property Class Residential
Deed Date 1987-05-21
Year Constructed 1974
Price 109000

PETER W TAM LE

Name PETER W TAM LE
Physical Address 9953 SW 157 CT, Unincorporated County, FL 33196
Owner Address 9953 SW 157 CT, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 221502
Just Value Homestead 226171
County Miami Dade
Year Built 2000
Area 2515
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9953 SW 157 CT, Unincorporated County, FL 33196
Price 100

PETER W MARTIN JABLONSKI LE

Name PETER W MARTIN JABLONSKI LE
Physical Address 1545 NE 172 ST, North Miami Beach, FL 33162
Owner Address 1545 NE 172 ST, NORTH MIAMI BEACH, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 74454
Just Value Homestead 74454
County Miami Dade
Year Built 1956
Area 1157
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1545 NE 172 ST, North Miami Beach, FL 33162
Price 100

PETER GITZIS LE

Name PETER GITZIS LE
Physical Address 210 174 ST 1806, Sunny Isles, FL 33160
Owner Address 180 MACKENZIE ST, BROOKLYN, NY
County Miami Dade
Year Built 1981
Area 1232
Land Code Condominiums
Address 210 174 ST 1806, Sunny Isles, FL 33160

PETER COHN LE

Name PETER COHN LE
Physical Address 870 NE 171 TER, Unincorporated County, FL 33162
Owner Address 870 NE 171 TER, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 88386
Just Value Homestead 88386
County Miami Dade
Year Built 1954
Area 1647
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 870 NE 171 TER, Unincorporated County, FL 33162
Price 100

LE VANGIA, PETER

Name LE VANGIA, PETER
Physical Address 2671 WALNUT DR, DUNEDIN, FL 34683
Owner Address 2671 WALNUT DR, PALM HARBOR, FL 34683
County Pinellas
Year Built 1988
Area 1415
Land Code Condominiums
Address 2671 WALNUT DR, DUNEDIN, FL 34683

LE TRUNG PETER

Name LE TRUNG PETER
Physical Address 2122 MOUNT VERNON ST, ORLANDO, FL 32803
Owner Address 2122 MOUNT VERNON ST, ORLANDO, FLORIDA 32803
Ass Value Homestead 135089
Just Value Homestead 196161
County Orange
Year Built 1948
Area 2091
Land Code Single Family
Address 2122 MOUNT VERNON ST, ORLANDO, FL 32803

LE GOFF, PETER

Name LE GOFF, PETER
Address 13-28 135 STREET, NY 11356
Value 682000
Full Value 682000
Block 4014
Lot 16
Stories 1.6

LE RICHE PETER C

Name LE RICHE PETER C
Physical Address 960 COOPER ST 304, VENICE, FL 34285
Owner Address 825 FOREPEAK DR, FORKED RIVER, NJ 08731
County Sarasota
Year Built 2006
Area 1552
Land Code Condominiums
Address 960 COOPER ST 304, VENICE, FL 34285

LE PETER C

Name LE PETER C
Physical Address 12005 WANDSWORTH DR, TAMPA, FL 33626
Owner Address 12005 WANDSWORTH DR, TAMPA, FL 33626
Ass Value Homestead 291814
Just Value Homestead 323542
County Hillsborough
Year Built 1994
Area 2846
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12005 WANDSWORTH DR, TAMPA, FL 33626

LE PETER

Name LE PETER
Physical Address 15517 MONTESINO DR, ORLANDO, FL 32828
Owner Address NGUYEN PHUONG K, MILPITAS, CALIFORNIA 95035
County Orange
Year Built 2006
Area 3388
Land Code Single Family
Address 15517 MONTESINO DR, ORLANDO, FL 32828

LE PAGE, PETER

Name LE PAGE, PETER
Physical Address 1913 MONTEGO CT, OLDSMAR, FL 34677
Owner Address 1913 MONTEGO CT, OLDSMAR, FL 34677
Ass Value Homestead 83196
Just Value Homestead 83196
County Pinellas
Year Built 1980
Area 1637
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1913 MONTEGO CT, OLDSMAR, FL 34677

LE GRICE PETER G

Name LE GRICE PETER G
Physical Address 2787 DICK WILSON DR, SARASOTA, FL 34240
Owner Address 8246 36/37 SIDEROAD NOTTAWASAGA, COLLINGWOOD, ON
Sale Price 560000
Sale Year 2012
County Sarasota
Year Built 1999
Area 3715
Land Code Single Family
Address 2787 DICK WILSON DR, SARASOTA, FL 34240
Price 560000

LE GAULT, PETER A

Name LE GAULT, PETER A
Physical Address 523 FAIRWAYS DR, TITUSVILLE, FL 32780
Owner Address 523 FAIRWAYS DR, TITUSVILLE, FL 32780
Ass Value Homestead 145440
Just Value Homestead 166350
County Brevard
Year Built 1995
Area 1198
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 523 FAIRWAYS DR, TITUSVILLE, FL 32780

LE BRUN, PETER E

Name LE BRUN, PETER E
Physical Address 1604 TIMACUAN DR, MELBOURNE, FL 32940
Owner Address 1604 TIMACUAN DR, MELBOURNE, FL 32940
Ass Value Homestead 155910
Just Value Homestead 173300
County Brevard
Year Built 2001
Area 2011
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1604 TIMACUAN DR, MELBOURNE, FL 32940

LE PETER V + ANH

Name LE PETER V + ANH
Physical Address 1403 FORD CIR, LEHIGH ACRES, FL 33936
Owner Address 1403 FORD CIR, LEHIGH ACRES, FL 33936
Ass Value Homestead 53990
Just Value Homestead 85689
County Lee
Year Built 2000
Area 2577
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1403 FORD CIR, LEHIGH ACRES, FL 33936

LE BLANC PETER M & IONA JEAN

Name LE BLANC PETER M & IONA JEAN
Physical Address 1002 NORTH JACKS LAKE RD, CLERMONT FL, FL 34711
Owner Address C/O KATHRYN FLYNN, MERRIMACK, NH 03054
County Lake
Year Built 2006
Area 2236
Land Code Single Family
Address 1002 NORTH JACKS LAKE RD, CLERMONT FL, FL 34711

PETER C AND MICHELLE N LE

Name PETER C AND MICHELLE N LE
Address 12005 Wandsworth Drive Tampa FL 33626
Value 101633
Landvalue 101633
Usage Single Family Residential

PETER DO BETTY LE

Name PETER DO BETTY LE
Address 1019 S Pennsylvania Oklahoma City OK
Value 760
Landarea 3,497 square feet
Type Residential

PETER LE

Name PETER LE
Address 86 90 Neponset Avenue Boston MA 02122
Value 213800
Landvalue 213800
Buildingvalue 288700
Type Residential / Commercial Use

PETER LE

Name PETER LE
Address 756 Gallivan Bl Boston MA 02122
Value 211536
Landvalue 211536
Buildingvalue 383473
Type Strip Center / Stores

PETER LE

Name PETER LE
Address Clover Street Boston MA 02122
Value 99364
Landvalue 99364
Buildingvalue 180127
Type Commercial Land
Usage Commercial land

PETER LE

Name PETER LE
Address 37 Peacevale Road Boston MA 02124
Value 121200
Landvalue 121200
Buildingvalue 181800
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

PETER LE

Name PETER LE
Address 114 Riverway Street Boston MA 02215
Value 203200
Buildingvalue 203200
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER LE

Name PETER LE
Address 27 Lorne Street Boston MA 02124
Value 100300
Landvalue 100300
Buildingvalue 187200
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

PETER LE

Name PETER LE
Address 64 Lithgow Street Boston MA 02124
Value 110200
Landvalue 110200
Buildingvalue 167700
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

PETER DARCY & ANHDAO T LE

Name PETER DARCY & ANHDAO T LE
Address 8 Fatima Lane Worcester MA
Value 69900
Landvalue 69900
Buildingvalue 176200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PETER LE

Name PETER LE
Address Neponset Avenue Boston MA 02122
Value 3300
Landvalue 3300
Type Residential Land (Unusable)
Usage Residential Land

PETER LE

Name PETER LE
Address 271 SW Ralph D Abernathy Boulevard Atlanta GA
Value 7500
Landvalue 7500
Buildingvalue 21400
Landarea 2,047 square feet

PETER LE

Name PETER LE
Address 30 Lyon Street Boston MA 02122
Value 128400
Landvalue 128400
Buildingvalue 207400
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

PETER LE

Name PETER LE
Address 336 Adams Street Boston MA 02122
Value 120100
Buildingvalue 120100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER LE

Name PETER LE
Address 5 Parkman Street Boston MA 02122
Value 123200
Buildingvalue 123200
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER LE

Name PETER LE
Address 3 Parkman Street Boston MA 02122
Value 142600
Landvalue 142600
Buildingvalue 423400
Type Apt 4-6 Units

PETER HUU LE & NGUYEN DIANA LE

Name PETER HUU LE & NGUYEN DIANA LE
Address 1206 Iron Musket Cove Austin TX 78748
Value 50000
Landvalue 50000
Buildingvalue 102278
Type Real

PETER LE

Name PETER LE
Address 171 King Street Boston MA 02122
Value 188900
Buildingvalue 188900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

LE BLANC PETER

Name LE BLANC PETER
Physical Address HIDDEN LAKE BLVD 2749-B, SARASOTA, FL 34237
Owner Address 53 BARRINGTON DR, BEDFORD, NH 03110
County Sarasota
Year Built 1974
Area 1000
Land Code Condominiums
Address HIDDEN LAKE BLVD 2749-B, SARASOTA, FL 34237

PETER LE

Name PETER LE
Type Republican Voter
State NY
Address 145 HUGUENOT, NEW ROCHELLE, NY 10801
Phone Number 914-637-6200
Email Address [email protected]

PETER LE

Name PETER LE
Type Independent Voter
State NY
Address 145 HUGUENOT ST, NEW ROCHELLE, NY 10801
Phone Number 914-637-6200
Email Address [email protected]

PETER LE

Name PETER LE
Type Republican Voter
State TX
Address 8751 BROADWAY ST, HOUSTON, TX 77061
Phone Number 832-969-4160
Email Address [email protected]

PETER LE

Name PETER LE
Type Independent Voter
State NY
Address 40 COUNTRY PL., LANCASTER, NY 14086
Phone Number 716-668-0220
Email Address [email protected]

PETER LE

Name PETER LE
Type Independent Voter
State VA
Address 1750 OLD MEADOW RD STE 100, MC LEAN, VA 22102
Phone Number 703-848-1000
Email Address [email protected]

PETER LE

Name PETER LE
Type Voter
State MS
Address 15298 HAVERSHAM PLACE, BILOXI, MS 39532
Phone Number 228-209-2876
Email Address [email protected]

PETER LE

Name PETER LE
Type Voter
State WA
Address 1011 S. WASHINGTON ST., SEATTLE, WA 98104
Phone Number 206-709-7926
Email Address [email protected]

Peter B Le

Name Peter B Le
Visit Date 4/13/10 8:30
Appointment Number U36084
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 12:00
Appt End 8/23/2011 23:59
Total People 277
Last Entry Date 8/18/2011 15:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PETER LE

Name PETER LE
Car NISSAN ALTIMA
Year 2009
Address 11209 REAL QUIET DR, AUSTIN, TX 78748-2583
Vin 1N4AL24E99C192601
Phone 512-280-2874

PETER LE

Name PETER LE
Car BMW 5 SERIES
Year 2007
Address 708 Duckwater Lndg, Bossier City, LA 71111-8404
Vin WBANE73587CM44059
Phone 318-549-0101

Peter Le

Name Peter Le
Car TOYOTA COROLLA
Year 2007
Address 1008 Stoneport Ln, Allen, TX 75002-3928
Vin 1NXBR30EX7Z798369
Phone

PETER LE

Name PETER LE
Car HONDA CIVIC
Year 2007
Address 345 ELMWOOD DR APT 22, RADCLIFF, KY 40160-2181
Vin 2HGFG11877H526956

PETER LE

Name PETER LE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 3936 Woodgate Ct, Erlanger, KY 41018-2922
Vin WDBWK56F17F161704

PETER LE

Name PETER LE
Car HONDA RIDGELINE
Year 2007
Address 1403 Ford Cir, Lehigh Acres, FL 33936-1115
Vin 2HJYK16447H529370

Peter Le

Name Peter Le
Car TOYOTA AVALON
Year 2007
Address 19839 Cypresswood Estates Run, Spring, TX 77373-3039
Vin 4T1BK36B97U228333

PETER LE

Name PETER LE
Car AUDI Q7
Year 2007
Address 15024 VALERIAN TEA DR, PFLUGERVILLE, TX 78660-3072
Vin WA1AY74L67D081366

PETER LE

Name PETER LE
Car SUBARU OUTBACK
Year 2008
Address 1525 Grand Avenue Pkwy Apt 103, Pflugerville, TX 78660-4959
Vin 4S4BP61C586349837

PETER LE

Name PETER LE
Car TOYOTA RAV4
Year 2008
Address 12750 Briar Forest Dr Apt 820, Houston, TX 77077-2370
Vin JTMZD33V286080902

PETER LE

Name PETER LE
Car TOYOTA TACOMA
Year 2008
Address 305 Lakefront Ct, Mckinney, TX 75071-7473
Vin 5TETU62N48Z502678

PETER LE

Name PETER LE
Car ACURA RDX
Year 2007
Address 12523 LAGO ROYALE LN, HOUSTON, TX 77041-6241
Vin 5J8TB18517A016789

PETER LE

Name PETER LE
Car HONDA CR-V
Year 2008
Address 8600 Starboard Dr, Las Vegas, NV 89117-3431
Vin JHLRE48708C060634

PETER LE

Name PETER LE
Car ACURA MDX
Year 2008
Address 8600 Starboard Dr, Las Vegas, NV 89117-3431
Vin 2HNYD28888H533955

PETER LE

Name PETER LE
Car ACURA MDX
Year 2008
Address 8600 Starboard Dr, Las Vegas, NV 89117-3431
Vin 2HNYD28418H535978

PETER LE

Name PETER LE
Car LEXUS RX 350
Year 2008
Address 641 W AZALEA DR, CHANDLER, AZ 85248-3859
Vin 2T2GK31U38C026942

PETER LE

Name PETER LE
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 126 DRUID HILL AVE, METHUEN, MA 01844-2683
Vin WDBUF87X38B210947

PETER LE

Name PETER LE
Car TOYOTA CAMRY SOLARA
Year 2008
Address 26326 Banning Park Ln, Katy, TX 77494-4660
Vin 4T1FA38P58U138868

Peter Le

Name Peter Le
Car HONDA ACCORD
Year 2008
Address 2604 Lizei St, Raleigh, NC 27616-7510
Vin 1HGCP264X8A065542

Peter Le

Name Peter Le
Car PORSCHE 911
Year 2008
Address 3936 Woodgate Ct, Erlanger, KY 41018-2922
Vin WP0CD29968S789625

PETER LE

Name PETER LE
Car HYUNDAI ACCENT
Year 2009
Address 140 WESTWOOD DR, MURPHY, TX 75094-3366
Vin KMHCM36C19U136997

PETER LE

Name PETER LE
Car TOYOTA COROLLA
Year 2009
Address 1003 STONEBROOK DR, GRAND PRAIRIE, TX 75052-7562
Vin JTDBL40E69J030257

PETER LE

Name PETER LE
Car TOYOTA CAMRY
Year 2009
Address 2106 ASHFORD HOLLOW LN, HOUSTON, TX 77077-5812
Vin 4T1BE46K49U860687

PETER LE

Name PETER LE
Car ACURA MDX
Year 2008
Address 8600 Starboard Dr, Las Vegas, NV 89117-3431
Vin 2HNYD28888H530585

PETER LE

Name PETER LE
Car TOYOTA SEQUOIA
Year 2007
Address 5644 EASTWIND DR, SARASOTA, FL 34233-5074
Vin 5TDZT34AX7S294999

PETER LE

Name PETER LE
Domain genschema.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-21
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 13021 CHANDLER Arizona 85248
Registrant Country UNITED STATES

Le, Peter

Name Le, Peter
Domain vinacast.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-07
Update Date 2006-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1434 NORTH ALBERT PIKE AVE. FORT SMITH AR 72904
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain michaelktran.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2604 Lizei Street Raleigh NC 27616
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain michaelktranmd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2604 Lizei Street Raleigh NC 27616
Registrant Country UNITED STATES

PETER LE

Name PETER LE
Domain thetelepost.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1434 NORTH ALBERT PIKE AVE. FORT SMITH Arkansas 72904
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain happynailbar.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Lakeview Court 418 Wimbledon Park Road Wimbledon Greater London SW19 6PP
Registrant Country UNITED KINGDOM

PETER LE

Name PETER LE
Domain anaheimscreenandglass.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-21
Update Date 2012-11-07
Registrar Name ENOM, INC.
Registrant Address 1531 E. LINCOLN AVE ANAHEIM CALIFORNIA 92805
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain happynailsstudio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Lakeview Court 418 Wimbledon Park Road Wimbledon Greater London SW19 6PP
Registrant Country UNITED KINGDOM

Peter Le

Name Peter Le
Domain peterlephotography.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3727 72nd Ave E Sarasota FL 34243
Registrant Country UNITED STATES

Le, Peter

Name Le, Peter
Domain phpgnu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-15
Update Date 2009-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1434 NORTH ALBERT PIKE AVE. FORT SMITH AR 72904
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain happynailsbar.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Lakeview Court 418 Wimbledon Park Road Wimbledon Greater London SW19 6PP
Registrant Country UNITED KINGDOM

Peter Le

Name Peter Le
Domain nailandbeautyco.com
Contact Email [email protected]
Whois Sever whois.internetters.co.uk
Create Date 2010-05-11
Update Date 2013-04-11
Registrar Name INTERNETTERS LTD.
Registrant Address Unit K6 Bow Street Mall Bow Street Lisburn Co. Down BT28 1AW
Registrant Country UK

Peter Le

Name Peter Le
Domain podiatryokc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2011-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2201 N. Meridian Ave OKLAHOMA CITY Oklahoma 73107
Registrant Country UNITED STATES
Registrant Fax 4059476908

Peter Le

Name Peter Le
Domain godoxa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2604 Lizei Street Raleigh NC 27616
Registrant Country UNITED STATES

PETER LE

Name PETER LE
Domain tiffany-nails.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-25
Update Date 2013-06-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1434 NORTH ALBERT PIKE AVE. FORT SMITH Arkansas 72904
Registrant Country UNITED STATES

Peter Le

Name Peter Le
Domain gluyasconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-18
Update Date 2011-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 701 - 7 Keats Ave Rockdale New South Wales 2216
Registrant Country AUSTRALIA

Peter Le

Name Peter Le
Domain peterleimages.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 193 Wexford Rd Brampton ON L6Z 2R1
Registrant Country CANADA

Peter Le

Name Peter Le
Domain intertranslatesolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-25
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 121 PO Box 121 Gerrards Cross Buckinghamshire SL9 9JP
Registrant Country UNITED KINGDOM

Peter Le

Name Peter Le
Domain lacadia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2604 Lizei Street Raleigh NC 27616
Registrant Country UNITED STATES

Le, Peter

Name Le, Peter
Domain petele.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-19
Update Date 2013-05-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES