Sandra Obit

Showing 1 to 3 of 3results

Sandra L Obit, Le Roy, NY

Main Address: 19 East Ave, Le Roy, NY 14482
Multiple Occupancy
Six bedrooms, Three bathrooms
Lot Size - 0.4 acres, Floor Size - 2,418 sqft
Parcel ID# 183601102272
Last Sale Dec 2012 - Price $95,000
County: Genesee County
FIPS: 360379512002010
Possible connections via main address - Gregory J Dermody, Judith A Famiglietti, Richard N Scott, Brandi Rapone, Lynn A Rapone
Latitude, Longitude: 42.977264, -77.977827
ads by BeenVerified

Sandra L Obit, West Monroe, NY

Main Address: 93 Cusson Dr, West Monroe, NY 13167
Mobile / Manufactured, Attached Garage, 5 spaces, 1344 sqft garage
bedroom
Lot Size - 2.87 acres, Floor Size - 980 sqft
Parcel ID# 3522002110001100602
County: Oswego County
FIPS: 360750205001029
Possible connections via main address - Matt Cottrill, Austen Jones, Joseph H Moot, Sunny Skye, James F Switzer, Trudy White
Latitude, Longitude: 43.373926, -75.984485
ads by BeenVerified

Sandra Obit, Hastings, NY

Main Address: 43 Delta Ave, Hastings, NY 13076
Mobile / Manufactured, Attached Garage, 5 spaces, 1344 sqft garage
bedroom
Lot Size - 2.87 acres, Floor Size - 980 sqft
Parcel ID# 3522002110001100602
County: Oswego County
FIPS: 360750207031030
Possible connections via main address - Willis A Harrington, Gary Moore, Justin L Moore
Latitude, Longitude: 43.351992, -76.145148
Phone: (315) 447-9405
Email: ssjseeleysgirl@aol.com
ads by BeenVerified

© 1997-2025 OfficialUSA.com
This website is not affiliated with the United States Government or any Federal or State government agency. All Rights Reserved©

OfficialUSA.com is not a consumer reporting agency. Do not use this site to make decisions about employment, insurance, credit, leasing, tenant screening or any other purpose covered by the FCRA