Reilly Elizabeth

We have found 64 public records related to Reilly Elizabeth in 16 states . We haven't found any business registration records connected with Reilly Elizabeth. There are 28 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Elementary Teacher K. These employees work in nine different states. Most of them work in California state. Average wage of employees is $54,994.


Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 230 DANIEL DR, OREM, UT 84057

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 5459 PROGRESS BLVD, BETHEL PARK, PA 15102

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 61 DEAN ST, DEPOSIT, NY 13754

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 13 WHITTIER DR, MORGANVILLE, NJ 7751

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 1797 CHERRY RIDGE DR, LAKE MARY, FL 32746

Reilly P Elizabeth

Name / Names Reilly P Elizabeth
Age N/A
Person 9431 220th St, Queens Village, NY 11428

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 276 BISHOP CT, OLD BRIDGE, NJ 8857
Phone Number 732-607-0976

Reilly Elizabeth

Name / Names Reilly Elizabeth
Age N/A
Person 644 BEACON AVE, PAULSBORO, NJ 8066
Phone Number 856-423-4480

Elizabeth N Reilly

State CA
Calendar Year 2018
Employer State of California
Job Title BOARD MEMBER, SAN GABRIEL LOWER LOS ANGELES RIVER
Name Elizabeth N Reilly
Annual Wage $450
Base Pay $450
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $450

Campbell Elizabeth Reilly

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Campbell Elizabeth Reilly
Annual Wage $44,306

Campbell Elizabeth Reilly

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Campbell Elizabeth Reilly
Annual Wage $46,518

Baumgart Reilly Elizabeth

State IL
Calendar Year 2015
Employer Illinois Eastern Community College
Name Baumgart Reilly Elizabeth
Annual Wage $36,026

Baumgart Reilly Elizabeth

State IL
Calendar Year 2016
Employer Illinois Eastern Community College
Name Baumgart Reilly Elizabeth
Annual Wage $37,164

Baumgart Reilly Elizabeth

State IL
Calendar Year 2017
Employer Illinois Eastern Community College
Name Baumgart Reilly Elizabeth
Annual Wage $38,530

Baumgart Reilly Elizabeth

State IL
Calendar Year 2018
Employer Illinois Eastern Community College
Name Baumgart Reilly Elizabeth
Annual Wage $39,514

Reilly Stern Elizabeth

State NJ
Calendar Year 2018
Employer Cherry Hill Twp Bd Of Ed
Name Reilly Stern Elizabeth
Annual Wage $77,952

Reilly Welsome Elizabeth A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Reilly Welsome Elizabeth A
Annual Wage $99,685

Reilly Welsome Elizabeth A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Reilly Welsome Elizabeth A
Annual Wage $2,627

Reilly Welsome Elizabeth A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Reilly Welsome Elizabeth A
Annual Wage $104,327

Reilly Welsome Elizabeth A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Reilly Welsome Elizabeth A
Annual Wage $4,600

Quirk Reilly Elizabeth

State MN
Calendar Year 2016
Employer Centennial Public School District
Name Quirk Reilly Elizabeth
Annual Wage $37,188

Campbell Elizabeth Reilly

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Campbell Elizabeth Reilly
Annual Wage $42,654

Orner Reilly Elizabeth

State MN
Calendar Year 2017
Employer Centennial Public School District
Name Orner Reilly Elizabeth
Annual Wage $39,333

Sonstrom Reilly Elizabeth

State VA
Calendar Year 2017
Employer University Of Virginia
Job Title Gta-B
Name Sonstrom Reilly Elizabeth
Annual Wage $26,000

Reilly Elizabeth Nowak

State CA
Calendar Year 2011
Employer Duarte
Job Title City Councilmember
Name Reilly Elizabeth Nowak
Annual Wage $1,468
Base Pay $541
Overtime Pay N/A
Other Pay $60
Benefits $868
Total Pay $601

Reilly Elizabeth Nowak

State CA
Calendar Year 2012
Employer Duarte
Job Title City Council
Name Reilly Elizabeth Nowak
Annual Wage $13,932
Base Pay $4,152
Overtime Pay N/A
Other Pay $690
Benefits $9,090
Total Pay $4,842

Elizabeth Reilly

State CA
Calendar Year 2012
Employer East Bay Municipal Utility District
Job Title Administrative Clerk
Name Elizabeth Reilly
Annual Wage $91,592
Base Pay $58,374
Overtime Pay N/A
Other Pay $1,046
Benefits $32,172
Total Pay $59,420

Kellie Elizabeth Reilly

State CA
Calendar Year 2013
Employer Anaheim City School District
Job Title IA-SPECIAL EDUCATION
Name Kellie Elizabeth Reilly
Annual Wage $2,411
Base Pay $2,241
Overtime Pay N/A
Other Pay N/A
Benefits $227
Total Pay $2,184
County Orange County

Elizabeth Reilly

State CA
Calendar Year 2013
Employer Buena Park Elementary
Job Title ELEMENTARY TEACHER K-6
Name Elizabeth Reilly
Annual Wage $128,763
Base Pay $95,000
Overtime Pay N/A
Other Pay N/A
Benefits $33,763
Total Pay $95,000
County Orange County

Elizabeth Reilly

State CA
Calendar Year 2014
Employer Buena Park Elementary
Job Title ELEMENTARY TEACHER K-6
Name Elizabeth Reilly
Annual Wage $132,245
Base Pay $96,927
Overtime Pay N/A
Other Pay $461
Benefits $34,857
Total Pay $97,388
County Orange County

Elizabeth Reilly

State CA
Calendar Year 2015
Employer Buena Park Elementary
Job Title ELEMENTARY TEACHER K-6
Name Elizabeth Reilly
Annual Wage $131,789
Base Pay $100,405
Overtime Pay N/A
Other Pay N/A
Benefits $31,384
Total Pay $100,405
County Orange County

Elizabeth Reilly

State CA
Calendar Year 2016
Employer Buena Park Elementary
Job Title ELEMENTARY TEACHER K-6
Name Elizabeth Reilly
Annual Wage $140,765
Base Pay $106,456
Overtime Pay N/A
Other Pay $50
Benefits $34,259
Total Pay $106,506
County Orange County

Elizabeth Reilly

State CA
Calendar Year 2017
Employer Buena Park Elementary
Job Title Elementary Teacher K-6
Name Elizabeth Reilly
Annual Wage $138,001
Base Pay $101,212
Overtime Pay N/A
Other Pay N/A
Benefits $36,789
Total Pay $101,212
County Orange County

Reilly Elizabeth Hostager

State CA
Calendar Year 2017
Employer University of California
Job Title SRA 1
Name Reilly Elizabeth Hostager
Annual Wage $20,010
Base Pay $19,081
Overtime Pay N/A
Other Pay N/A
Benefits $929
Total Pay $19,081

Hardey Reilly Elizabeth

State TX
Calendar Year 2018
Employer Lone Star College - University Park
Job Title Pt Tutor- Level I (Nc/Hs)
Name Hardey Reilly Elizabeth
Annual Wage $841

Musolf Reilly Elizabeth

State CO
Calendar Year 2017
Employer School District of Eagle County RE 50
Name Musolf Reilly Elizabeth
Annual Wage $61,118

ELIZABETH T REILLY

Name ELIZABETH T REILLY
Address 4841 S Lane Crosse Avenue Chicago IL 60638
Landarea 3,540 square feet
Airconditioning No
Basement Slab

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Physical Address 82 HEIGHTS AVE 1X
Owner Address 82 HEIGHTS AVE
Sale Price 10
Ass Value Homestead 88300
County bergen
Address 82 HEIGHTS AVE 1X
Value 231300
Net Value 231300
Land Value 143000
Prior Year Net Value 231300
Transaction Date 2012-03-16
Property Class Residential
Deed Date 2009-07-10
Sale Assessment 317100
Year Constructed 1929
Price 10

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Physical Address 644 BEACON AVE
Owner Address 644 BEACON AVE
Sale Price 0
Ass Value Homestead 133700
County gloucester
Address 644 BEACON AVE
Value 159600
Net Value 159600
Land Value 25900
Prior Year Net Value 99900
Transaction Date 2013-02-06
Property Class Residential
Year Constructed 1920
Price 0

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Physical Address 276 BISHOP CT
Owner Address 276 BISHOP CT
Sale Price 110000
Ass Value Homestead 70600
County middlesex
Address 276 BISHOP CT
Value 110600
Net Value 110600
Land Value 40000
Prior Year Net Value 110600
Transaction Date 2011-03-25
Property Class Residential
Deed Date 1994-07-14
Sale Assessment 103600
Year Constructed 1982
Price 110000

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Physical Address 13 WHITTIER DRIVE
Owner Address 13 WHITTIER DR
Sale Price 0
Ass Value Homestead 242100
County monmouth
Address 13 WHITTIER DRIVE
Value 447100
Net Value 447100
Land Value 205000
Prior Year Net Value 477100
Transaction Date 2012-11-15
Property Class Residential
Deed Date 2008-01-17
Sale Assessment 220300
Year Constructed 1981
Price 0

REILLY, JOHN JR/APRIL ELIZABETH

Name REILLY, JOHN JR/APRIL ELIZABETH
Physical Address 39 WINFIELD DR
Owner Address 39 WINFIELD DR
Sale Price 292700
Ass Value Homestead 201200
County morris
Address 39 WINFIELD DR
Value 365000
Net Value 365000
Land Value 163800
Prior Year Net Value 365000
Transaction Date 2007-04-27
Property Class Residential
Deed Date 1999-07-09
Sale Assessment 125100
Year Constructed 1972
Price 292700

REILLY, MICHAEL P & ELIZABETH

Name REILLY, MICHAEL P & ELIZABETH
Physical Address 102 WYOMING ST
Owner Address 102 WYOMING ST
Sale Price 475000
Ass Value Homestead 71600
County union
Address 102 WYOMING ST
Value 123500
Net Value 123500
Land Value 51900
Prior Year Net Value 123500
Transaction Date 2012-10-09
Property Class Residential
Deed Date 2012-08-24
Sale Assessment 123500
Year Constructed 1954
Price 475000

REILLY, TODD & ELIZABETH

Name REILLY, TODD & ELIZABETH
Physical Address 199 OLIVE AVE
Owner Address 199 OLIVE AVE
Sale Price 0
Ass Value Homestead 100800
County passaic
Address 199 OLIVE AVE
Value 158000
Net Value 158000
Land Value 57200
Prior Year Net Value 158000
Transaction Date 2001-06-14
Property Class Residential
Price 0

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Address 222 WEST 14 STREET, NY 10011
Value 112930
Full Value 112930
Block 618
Lot 1030
Stories 15

REILLY, ELIZABETH

Name REILLY, ELIZABETH
Address 1490 OUTLOOK AVENUE, NY 10465
Value 172936
Full Value 172936
Block 5417
Lot 1111
Stories 3

ELIZABETH A REILLY

Name ELIZABETH A REILLY
Address 251 W Montgomery Avenue #12 North Wales PA 19041
Value 440000
Landarea 2,179 square feet
Basement Full

ELIZABETH A REILLY

Name ELIZABETH A REILLY
Address 2329 London Drive Plano TX
Value 49500
Landvalue 49500
Buildingvalue 174861

ELIZABETH A REILLY

Name ELIZABETH A REILLY
Address 440 Old Stage Road Barnstable Town MA
Value 106000
Landvalue 106000
Buildingvalue 103700

REILLY, BRYANT & ELIZABETH

Name REILLY, BRYANT & ELIZABETH
Physical Address 127 EAST HUDSON DRIVE
Owner Address 412 ARCHILLE RD
Sale Price 334000
Ass Value Homestead 111300
County ocean
Address 127 EAST HUDSON DRIVE
Value 261300
Net Value 261300
Land Value 150000
Prior Year Net Value 261300
Transaction Date 2009-08-17
Property Class Residential
Deed Date 2008-10-29
Sale Assessment 306700
Price 334000

ELIZABETH A REILLY

Name ELIZABETH A REILLY
Address 1435 Estuary Trail Delray Beach FL 33483
Value 660578

ELIZABETH ANNE REILLY

Name ELIZABETH ANNE REILLY
Address 600 Stags Head Court Lutherville Timonium MD
Value 199810
Landvalue 199810
Airconditioning yes

ELIZABETH H REILLY

Name ELIZABETH H REILLY
Address 12 Windermere Road Newton MA

ELIZABETH J REILLY

Name ELIZABETH J REILLY
Address 2356 Pinkney Drive Marietta GA
Value 63200
Landvalue 63200
Buildingvalue 68250
Landarea 8,712 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

ELIZABETH REILLY

Name ELIZABETH REILLY
Address 6055 Club Drive Snow Camp NC
Value 146590
Landvalue 146590
Buildingvalue 58158
Landarea 1,018,258 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ELIZABETH REILLY

Name ELIZABETH REILLY
Address 5459 Progress Boulevard Bethel Park PA 15102
Value 97600
Landvalue 97600

ELIZABETH REILLY

Name ELIZABETH REILLY
Address Progress Boulevard Bethel Park PA 15102
Value 37800
Landvalue 37800

ELIZABETH REILLY

Name ELIZABETH REILLY
Year Built 1973
Address 1022 4th Street Port Orange FL
Value 18900
Landvalue 18900
Buildingvalue 52878
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family

ELIZABETH REILLY

Name ELIZABETH REILLY
Address 3014 21st Terrace Unit 352A Delray Beach FL 33445
Value 109000
Usage Condominium

ELIZABETH REILLY DUFFY & CHRISTINE LINDAHL REILLY & JOHN LINDAHL REILLY

Name ELIZABETH REILLY DUFFY & CHRISTINE LINDAHL REILLY & JOHN LINDAHL REILLY
Address 1290 Gulf Boulevard ## 1602 Clearwater FL 33767
Type Condo
Price 590000

ELIZABETH REILLY MATTHEWS

Name ELIZABETH REILLY MATTHEWS
Address 55 Swan Road Tyngsborough MA 01879
Value 144300
Landvalue 144300
Buildingvalue 201200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ELIZABETH S REILLY TR

Name ELIZABETH S REILLY TR
Address 104 Holmard Street Gaithersburg MD 20878
Value 379800
Landvalue 379800
Airconditioning yes

ELIZABETH ANN REILLY ET AL

Name ELIZABETH ANN REILLY ET AL
Address 924 5th Street Neptune Beach FL 32266
Value 333027
Landvalue 184000
Buildingvalue 146788
Usage Residential Land 3-7 Units Per Acre

REILLY ELIZABETH

Name REILLY ELIZABETH
Physical Address 1022 4TH ST, PORT ORANGE, FL 32129
County Volusia
Year Built 1973
Area 1018
Land Code Single Family
Address 1022 4TH ST, PORT ORANGE, FL 32129