Strickland Susan

We have found 40 public records related to Strickland Susan in 10 states . There are 4 business registration records connected with Strickland Susan in public records. The businesses are registered in 2 states: MA and GA. There are no industries specified in public records for the businesses we have found. There are 16 profiles of government employees in our database. Job titles of people found are: Communications Operator, Intermediate Typist-Clerk, Probation/Paroleofficer, Probation/Parole Tech and Admin Assistant. These employees work in 2 states: CA and GA. Average wage of employees is $33,923.


Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 614 GEORGES DR, CHARLESTON, WV 25306

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 1204 EVERGREEN ST, ROYSE CITY, TX 75189

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 59 BEVERLY ST, LAVONIA, GA 30553

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 4440 MOCKINGBIRD LN, MIDLOTHIAN, TX 76065
Phone Number 972-775-4018

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 2640 SATURN ST, HARVEY, LA 70058
Phone Number 504-365-8215

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 2400 TRION HWY, LA FAYETTE, GA 30728
Phone Number 706-638-5277

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 101 IDLE PINES DR, PERRY, GA 31069
Phone Number 478-987-2068

Strickland Susan

Name / Names Strickland Susan
Age N/A
Person 3262 BETTY CIR, DECATUR, GA 30032

Strickland Susan

Business Name Towne Barn Antiques
Person Name Strickland Susan
Position company contact
State MA
Address 19 Blake Street, NEW BRAINTREE, 1531 MA
Phone Number
Email [email protected]

STRICKLAND, SUSAN

Business Name S & W CATTLE, INC.
Person Name STRICKLAND, SUSAN
Position registered agent
State GA
Address 3940 ELLISON FARM ROAD, BRASELTON, GA 30517
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-26
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Strickland Susan

Business Name Michael Strickland Design Group
Person Name Strickland Susan
Position company contact
SIC Code 2677
Phone Number
Email [email protected]

STRICKLAND SUSAN

Business Name CONCEPT AMERICA REALTY, INC.
Person Name STRICKLAND SUSAN
Position registered agent
State GA
Address 120 HARTWELL ST, ROYSTON, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-02-04
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Susan L Strickland

State CA
Calendar Year 2014
Employer Santa Monica
Job Title Communications Operator
Name Susan L Strickland
Annual Wage $17,874
Base Pay $17,068
Overtime Pay $164
Other Pay $642
Benefits N/A
Total Pay $17,874
Status PT

Susan Lynette Strickland

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title INTERMEDIATE TYPIST-CLERK
Name Susan Lynette Strickland
Annual Wage $4,493
Base Pay $3,288
Overtime Pay N/A
Other Pay $258
Benefits $947
Total Pay $3,546
Status PT

SUSAN LYNETTE STRICKLAND

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title INTERMEDIATE TYPIST-CLERK
Name SUSAN LYNETTE STRICKLAND
Annual Wage $3,464
Base Pay $3,176
Overtime Pay N/A
Other Pay $82
Benefits $206
Total Pay $3,258

Cooper Susan Strickland

State GA
Calendar Year 2018
Employer Community Supervision, Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $40,224

Cooper Susan Strickland

State GA
Calendar Year 2018
Employer Community Supervision Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $40,224

Cooper Susan Strickland

State GA
Calendar Year 2017
Employer Community Supervision, Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $39,435

Cooper Susan Strickland

State GA
Calendar Year 2017
Employer Community Supervision Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $39,435

Cooper Susan Strickland

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $38,662

Cooper Susan Strickland

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Admin Assistant 2
Name Cooper Susan Strickland
Annual Wage $38,662

Cooper Susan Strickland

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Probation/parole Tech(El)
Name Cooper Susan Strickland
Annual Wage $38,746

Cooper Susan Strickland

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Probation/parole Tech(el)
Name Cooper Susan Strickland
Annual Wage $38,746

Cooper Susan Strickland

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Probation/parole Tech(El)
Name Cooper Susan Strickland
Annual Wage $38,662

Cooper Susan Strickland

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Probation/parole Tech(El)
Name Cooper Susan Strickland
Annual Wage $39,428

Cooper Susan Strickland

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Cooper Susan Strickland
Annual Wage $41,728

Cooper Susan Strickland

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Cooper Susan Strickland
Annual Wage $41,728

Cooper Susan Strickland

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Cooper Susan Strickland
Annual Wage $41,246

SUSAN Q STRICKLAND

Name SUSAN Q STRICKLAND
Address 29250 N Us Highway 19 ## 116 Clearwater FL 33761
Value 12100
Landvalue 18275
Type Residential
Price 31500

SUSAN OR STRICKLAND & TRACY D STRICKLAND

Name SUSAN OR STRICKLAND & TRACY D STRICKLAND
Address 3262 Betty Circle Decatur GA 30032
Value 40000
Landvalue 40000
Buildingvalue 113700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 130000

SUSAN M STRICKLAND & JAMES B STRICKLAND

Name SUSAN M STRICKLAND & JAMES B STRICKLAND
Address 13000 Gulf Boulevard ## 409 Madeira Beach FL 33708
Type Condo
Price 150000

Susan M Strickland

Name Susan M Strickland
Address 5808 N Chelsea Cove Beekman NY
Value 27300
Landvalue 27300
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

SUSAN M STRICKLAND

Name SUSAN M STRICKLAND
Address 1108 Southern Trace Trail Garner NC 27529
Value 40000
Landvalue 40000
Buildingvalue 180600

SUSAN M STRICKLAND

Name SUSAN M STRICKLAND
Address 17858 Larkspur Drive Surprise AZ 85388
Value 36800
Landvalue 36800

SUSAN L STRICKLAND

Name SUSAN L STRICKLAND
Address 4032 Sheridan Drive Charlotte NC
Value 16000
Landvalue 16000
Buildingvalue 75210
Bedrooms 3
Numberofbedrooms 3
Type Hip

SUSAN E STRICKLAND

Name SUSAN E STRICKLAND
Address 1055 Park Ridge Place Melbourne FL 32940
Value 23400
Landvalue 23400
Type Hip/Gable
Price 177500
Usage Single Family Residence

STRICKLAND SUSAN

Name STRICKLAND SUSAN
Address 614 Georges Creek Drive Malden WV
Value 8100
Landvalue 8100
Buildingvalue 22300
Bedrooms 2
Numberofbedrooms 2

STRICKLAND, ROGER & SUSAN

Name STRICKLAND, ROGER & SUSAN
Physical Address 480 STAGE COACH RD.
Owner Address PO BOX 53
Sale Price 0
Ass Value Homestead 81200
County monmouth
Address 480 STAGE COACH RD.
Value 173600
Net Value 173600
Land Value 92400
Prior Year Net Value 173600
Transaction Date 2001-03-19
Property Class Residential
Price 0

STRICKLAND, SUSAN

Name STRICKLAND, SUSAN
Physical Address 13000 GULF BLVD # 309, MADEIRA BEACH, FL 33708
Owner Address 12 PHEASANT LN, TORONTO ON M9A 1T2, CANADA
County Pinellas
Year Built 1975
Area 1110
Land Code Condominiums
Address 13000 GULF BLVD # 309, MADEIRA BEACH, FL 33708

STRICKLAND DONN & SUSAN

Name STRICKLAND DONN & SUSAN
Physical Address 32125 MARK AVE, TAVARES FL, FL 32778
Ass Value Homestead 72531
Just Value Homestead 72531
County Lake
Year Built 1964
Area 1620
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 32125 MARK AVE, TAVARES FL, FL 32778