Rice Lee

We have found 63 public records related to Rice Lee in 19 states . There are 3 business registration records connected with Rice Lee in public records. The businesses are registered in 2 states: OH and GA. All found businesses are engaged in Miscellaneous Retail (Stores) industry. There are 24 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Noon Duty Assistant. These employees work in 4 states: KS, GA, IN and CA. Average wage of employees is $62,068.


Rice Kory Lee

Name / Names Rice Kory Lee
Age 38
Birth Date 1986
Person 4045 Rice, Asheboro, NC 27205

Rice Lee

Name / Names Rice Lee
Age 50
Birth Date 1974
Person 3201 Calumet, Raleigh, NC 27610
Possible Relatives

Rice Rick Lee

Name / Names Rice Rick Lee
Age 65
Birth Date 1959
Person 645 Coleman, Gettysburg, PA 17325
Previous Address 306 Tallahassee,Abbottstown, PA 17301
706 Frederick,Hanover, PA 17331
30 Bowman,Hanover, PA 17331

Rice Judy Lee

Name / Names Rice Judy Lee
Age 80
Birth Date 1944
Also Known As Lee Judy
Person 130 Bayou Dr, Destin, FL 32541
Phone Number 850-650-2395
Possible Relatives


Previous Address 184 Pritchard Rd, Miramar Beach, FL 32550
29150 Lake Forest Blvd #510, Daphne, AL 36526
19800 Oak Rd #89, Gulf Shores, AL 36542
310 Holly St, Destin, FL 32541
314 Ash Forge Dr, Antioch, TN 37013
538 Cedar Dr, Nashville, TN 37211
5510 Country Dr #53, Nashville, TN 37211
3119 Woodymore Dr #45, Antioch, TN 37013
139 Timber Ct, Destin, FL 32541
11 Hickory Ct, Antioch, TN 37013

Rice Lee

Name / Names Rice Lee
Age 93
Birth Date 1930
Also Known As Lee Rice
Person 1311 Orchard Ln, Carlsbad, NM 88220
Phone Number 505-885-2855
Possible Relatives

Previous Address 1415 8th St, Carlsbad, NM 88220

Rice Lewis Lee

Name / Names Rice Lewis Lee
Age N/A
Person 613 PO Box, Porterdale, GA 30070
Previous Address 733 PO Box,Covington, GA 30015
Associated Business R & S AUTO SALES, INC

Rice Lee

Name / Names Rice Lee
Age N/A
Person 1499 Main, Hamilton, OH 45013
Possible Relatives


Previous Address 501 Beal,Hamilton, OH 45013

Rice Lee

Name / Names Rice Lee
Age N/A
Person 18637 186th, Woodinville, WA 98077
Email Available

Rice Rodger Lee

Name / Names Rice Rodger Lee
Age N/A
Person 651 Emerson, Palm Bay, FL 32907
Associated Business CAR WASH SYSTEMS AND SERVICE

Rice George Lee

Name / Names Rice George Lee
Age N/A
Person 1662 Hays, Palm Bay, FL 32907
Associated Business OUTBOUND SATELLITE

Rice Lee

Name / Names Rice Lee
Age N/A
Person 18459 GOODMAN CIR, PORT CHARLOTTE, FL 33948
Phone Number 941-629-8821

Rice J Lee

Name / Names Rice J Lee
Age N/A
Person 19143 7TH AVE NE, SHORELINE, WA 98155
Phone Number 206-708-7796

Rice Lee

Name / Names Rice Lee
Age N/A
Person 786 Riverside, Hollandale, MS 38748

Rice M Lee

Name / Names Rice M Lee
Age N/A
Person 6850 Versar, Springfield, VA 22151

Rice Lee

Name / Names Rice Lee
Age N/A
Person 1317 Robinson, Danville, IL 61832

Rice Johnny Lee

Name / Names Rice Johnny Lee
Age N/A
Person 107 Allgood, Newnan, GA 30263

Rice Shaunna Lee

Name / Names Rice Shaunna Lee
Age N/A
Person 15838 6th, Phoenix, AZ 85023

Rice Lee

Name / Names Rice Lee
Age N/A
Person 102 LINVILLE ST, SCOTTSBORO, AL 35768
Phone Number 256-575-2997

Rice Lee

Name / Names Rice Lee
Age N/A
Person 3201 CALUMET DR APT B, RALEIGH, NC 27610

Rice Lee

Business Name Tractor Supply 665
Person Name Rice Lee
Position company contact
State OH
Address 499 Downtowner Plz Coshocton OH 43812-1930
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 740-623-8423

RICE LEWIS LEE

Business Name R & S AUTO SALES, INC.
Person Name RICE LEWIS LEE
Position registered agent
State GA
Address BOX 613, PORTERDALE, GA 30270
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-09
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICE, MITCHELL LEE

Business Name QUALITY ACOUSTICS & DRYWALL, INC.
Person Name RICE, MITCHELL LEE
Position registered agent
State GA
Address 1470 A LAKE CITY IND CT, LAKE CITY, GA 30260
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-20
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Zachary Lee Rice

State CA
Calendar Year 2018
Employer Long Beach
Job Title Recreation Leader / Specialist Iv - Nc
Name Zachary Lee Rice
Annual Wage $339
Base Pay $336
Overtime Pay N/A
Other Pay N/A
Benefits $3
Total Pay $336
Status PT

Lee Sherry Rice

State GA
Calendar Year 2018
Employer Georgia Piedmont Technical College
Job Title Drivers Education Instructor
Name Lee Sherry Rice
Annual Wage $7,605

Rice Diondrae Lee

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Behav Hlth Recovery Attnd 4
Name Rice Diondrae Lee
Annual Wage $68,110

Rice Diondrae Lee

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Behav Hlth Recovery Supv 6
Name Rice Diondrae Lee
Annual Wage $80,620

Rice Diondrae Lee

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Behav Hlth Recovery Supv 6
Name Rice Diondrae Lee
Annual Wage $81,889

Rice Diondrae Lee

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Behav Hlth Recovery Supv 6
Name Rice Diondrae Lee
Annual Wage $80,499

Nathan Lee Rice

State KS
Calendar Year 2015
Employer Johnson County Parks & Rec
Job Title Lead Teacher
Name Nathan Lee Rice
Annual Wage $9,185

Marvin Lee Rice

State CA
Calendar Year 2012
Employer Pomona Unified
Job Title Custodian-certified
Name Marvin Lee Rice
Annual Wage $42,410
Base Pay $25,705
Overtime Pay $3,101
Other Pay N/A
Benefits $13,605
Total Pay $28,806
County Los Angeles County

LEE RICE

State CA
Calendar Year 2012
Employer South San Joaquin Irrigation District
Job Title Instrumentation Technician
Name LEE RICE
Annual Wage $170,655
Base Pay $119,827
Overtime Pay $4,591
Other Pay $6,314
Benefits $39,923
Total Pay $130,732

Amanda Lee Rice

State CA
Calendar Year 2013
Employer Brea-Olinda Unified
Job Title PARA IA PHYSICAL EDUCATION
Name Amanda Lee Rice
Annual Wage $714
Base Pay $688
Overtime Pay N/A
Other Pay N/A
Benefits $26
Total Pay $688
County Orange County

NANCY LEE RICE

State CA
Calendar Year 2013
Employer Orange County Department of Education
Job Title PARAEDUCATOR - ALTERNATIVE ED
Name NANCY LEE RICE
Annual Wage $97,107
Base Pay $59,444
Overtime Pay $15,684
Other Pay N/A
Benefits $21,979
Total Pay $75,128
County Orange County

Lee Sherry Rice

State GA
Calendar Year 2017
Employer Georgia Piedmont Technical College
Job Title Drivers Education Instructor
Name Lee Sherry Rice
Annual Wage $5,665

Shawna Lee Rice

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Shawna Lee Rice
Annual Wage $2,950
Base Pay $2,270
Overtime Pay N/A
Other Pay $680
Benefits N/A
Total Pay $2,950
County San Diego County

Nancy Lee Rice

State CA
Calendar Year 2014
Employer Orange County Department of Education
Job Title PARAEDUCATOR - ALTERNATIVE ED
Name Nancy Lee Rice
Annual Wage $89,452
Base Pay $60,338
Overtime Pay $6,638
Other Pay $610
Benefits $21,866
Total Pay $67,586
County Orange County

Shawna Lee Rice

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Shawna Lee Rice
Annual Wage $3,313
Base Pay $2,344
Overtime Pay N/A
Other Pay $969
Benefits N/A
Total Pay $3,313
County San Diego County

Lee Rice

State CA
Calendar Year 2014
Employer South San Joaquin Irrigation District
Job Title Instrumentation Tech
Name Lee Rice
Annual Wage $184,904
Base Pay $106,134
Overtime Pay $20,181
Other Pay $8,224
Benefits $50,365
Total Pay $134,539

Shawna Lee Rice

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Shawna Lee Rice
Annual Wage $1,227
Base Pay $1,223
Overtime Pay N/A
Other Pay $4
Benefits N/A
Total Pay $1,227
County San Diego County

LEE RICE

State CA
Calendar Year 2015
Employer South San Joaquin Irrigation District
Job Title Instrument Technician
Name LEE RICE
Annual Wage $190,529
Base Pay $132,138
Overtime Pay $1,549
Other Pay $8,947
Benefits $47,895
Total Pay $142,634
Status FT

Shawna Lee Rice

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Noon Duty Assistant
Name Shawna Lee Rice
Annual Wage $1,159
Base Pay $1,159
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,159
County San Diego County

Lee Rice

State CA
Calendar Year 2016
Employer South San Joaquin Irrigation District
Job Title INSTRUMENT TECHNICIAN
Name Lee Rice
Annual Wage $189,405
Base Pay $113,422
Overtime Pay $22,180
Other Pay $10,579
Benefits $43,224
Total Pay $146,181
Status FT

Zachary Lee Rice

State CA
Calendar Year 2017
Employer Long Beach
Job Title Recreation Leader / Specialist IV - NC
Name Zachary Lee Rice
Annual Wage $352
Base Pay $349
Overtime Pay N/A
Other Pay N/A
Benefits $3
Total Pay $349
Status PT

Nancy Lee Rice

State CA
Calendar Year 2017
Employer Orange County Department of Education
Job Title Paraeducator - Alternative Ed
Name Nancy Lee Rice
Annual Wage $635
Base Pay N/A
Overtime Pay N/A
Other Pay $635
Benefits N/A
Total Pay $635
County Orange County

LEE RICE

State CA
Calendar Year 2013
Employer South San Joaquin Irrigation District
Job Title Instrument Control Tech
Name LEE RICE
Annual Wage $176,687
Base Pay $104,923
Overtime Pay $20,708
Other Pay $7,961
Benefits $43,095
Total Pay $133,592

Lee Sherry Rice

State GA
Calendar Year 2016
Employer Georgia Piedmont Technical College
Job Title Drivers Education Instructor
Name Lee Sherry Rice
Annual Wage $4,215

LEE F RICE & CARLA J RICE

Name LEE F RICE & CARLA J RICE
Year Built 2001
Address 1214 Champions Drive Daytona Beach FL
Value 36500
Landvalue 36500
Buildingvalue 130966
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 220096

LEE D DONA RICE ETUX

Name LEE D DONA RICE ETUX
Address 1729 Florence Road Keller TX
Value 44933
Landvalue 44933
Buildingvalue 211867

LEE C RICE & JOHN JENDERS

Name LEE C RICE & JOHN JENDERS
Address 2931 N Downer Avenue Milwaukee WI 53211
Value 79600
Landvalue 79600
Buildingvalue 147500
Airconditioning yes
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Residence old style
Basement Full

LEE B RICE III & JOANN I RICE

Name LEE B RICE III & JOANN I RICE
Address Waterford Estates Drive New Smyrna Beach FL
Value 176400
Landvalue 176400
Type Qualified (Arms Length transaction - reflects market value)
Price 6878

LEE A RICE

Name LEE A RICE
Address 6673 Dawnhill Road Bartlett TN 38135
Value 37000
Landvalue 37000
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LEE & RICE

Name LEE & RICE
Address 5361 Bentgrass Richton Park IL 60471
Landarea 9,757 square feet
Airconditioning Yes
Basement Full and Unfinished

RICE, CORRIE LEE

Name RICE, CORRIE LEE
Address 1440 WOOD ROAD, NY 10462
Value 25578
Full Value 25578
Block 3937
Lot 3250
Stories 8

RICE, RONALD LEE

Name RICE, RONALD LEE
Physical Address 1457 MISSION DR E, CLEARWATER, FL 33759
Owner Address 1457 MISSION DR E UNIT 56F, CLEARWATER, FL 33759
Sale Price 33000
Sale Year 2012
Ass Value Homestead 19562
Just Value Homestead 19562
County Pinellas
Year Built 1971
Area 646
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1457 MISSION DR E, CLEARWATER, FL 33759
Price 33000

RICE, MARY LEE

Name RICE, MARY LEE
Physical Address 505 PALM RIDGE DR, NAPLES, FL 34142
Owner Address 505 PALM RIDGE DR, IMMOKALEE, FL 34142
County Collier
Year Built 1967
Area 982
Land Code Single Family
Address 505 PALM RIDGE DR, NAPLES, FL 34142

RICE, JOHN LEE

Name RICE, JOHN LEE
Physical Address 6619 WATERS EDGE WAY, BRADENTON, FL 34202
Owner Address 6619 WATERS EDGE WAY, BRADENTON, FL 34202
Ass Value Homestead 259435
Just Value Homestead 259636
County Manatee
Year Built 1997
Area 2121
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6619 WATERS EDGE WAY, BRADENTON, FL 34202

RICE, JENNIFER LEE

Name RICE, JENNIFER LEE
Physical Address 4960 HIGHWAY 1, MIMS, FL 32754
Owner Address 4960 HIGHWAY 1, MIMS, FL 32754
Ass Value Homestead 121610
Just Value Homestead 130900
County Brevard
Year Built 2005
Area 2260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4960 HIGHWAY 1, MIMS, FL 32754

RICE, HARRY LEE

Name RICE, HARRY LEE
Physical Address 1476 KING DR, DUNEDIN, FL 34698
Owner Address 25 OLD HIGHWAY 20, ASHEVILLE, NC 28806
County Pinellas
Year Built 1985
Area 1350
Land Code Condominiums
Address 1476 KING DR, DUNEDIN, FL 34698

RICE WILMA LEE

Name RICE WILMA LEE
Physical Address 11354 SE 40TH AVE, BELLEVIEW, FL 34420
Owner Address 6151 OLD JACKSON BOUROUGH R, RAVENEL, SC 29470
County Marion
Year Built 1973
Area 704
Land Code Mobile Homes
Address 11354 SE 40TH AVE, BELLEVIEW, FL 34420

RICE ROBERT LEE

Name RICE ROBERT LEE
Physical Address 11015 ELDERBERRY DR, PORT RICHEY, FL 34668
Owner Address 601 GREENSPRING DR, GIBSONIA, PA 15044
Sale Price 66900
Sale Year 2012
County Pasco
Year Built 1981
Area 2004
Land Code Single Family
Address 11015 ELDERBERRY DR, PORT RICHEY, FL 34668
Price 66900

RICE ROBERT LEE

Name RICE ROBERT LEE
Physical Address 5231 SE 137 AVE, MORRISTON, FL
Owner Address 5231 SE 137TH AVE, MORRISTON, FL 32668
Ass Value Homestead 57673
Just Value Homestead 57673
County Levy
Year Built 2004
Area 1512
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5231 SE 137 AVE, MORRISTON, FL

RICE MARJORIE LEE

Name RICE MARJORIE LEE
Physical Address 5248 CHESTNUT AVE, PACE, FL
Owner Address 5252 CHESTNUT AVE, PACE, FL 32571
County Santa Rosa
Land Code Vacant Residential
Address 5248 CHESTNUT AVE, PACE, FL

rice lee

Name rice lee
Domain zyr1.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-05-11
Update Date 2013-05-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address bei jing shi chao yang qu ji qing li 9 hao beijingshi beijing 100071
Registrant Country Registrant Phone Number ......... +86.01065536610
Registrant Fax 8601065536610