Address Assessment Owner
2000 W Girard Ave    BLOCK → 342 Attig Robert Craig All →
2002 W Girard Ave    BLOCK → 721 Shephard David All → Minkoff Naomi All →
2004 W Girard Ave    BLOCK → 737 Miller Bradley S All →
2006 W Girard Ave    BLOCK → 314 Whetzel Randy W. All →
2006 W Girard Ave    BLOCK → 907 Maisel Michael All →
2006 W Girard Ave    BLOCK → 195 Iaconianni Joy All → Iaconianni Frank All →
2008 W Girard Ave    BLOCK → 578 2008 W Girard Llc All →
2010 W Girard Ave    BLOCK → 154 2010 W Girard Llc All →
2010 W Girard Ave    BLOCK → 842 2010 W Girard Llc All →
2001 W Girard Ave    BLOCK → 528 Poyatt Christopher All → Poyatt Margaret M All →
2003 W Girard Ave    BLOCK → 450 Faria Kristina N All → Faria Daniel R All →
2005 W Girard Ave    BLOCK → 549 Alkme Enterprises Llc All →
2007 W Girard Ave    BLOCK → 489 Waggaman Beatrice All → Waggaman Jason All →
2009 W Girard Ave    BLOCK → 290 Gilbert Truman J All → Zyats Paul R H/W All →
2011 W Girard Ave    BLOCK → 695 Sincavage Joseph Thomas All → Zaengle Annalise All →
2013 W Girard Ave    BLOCK → 557 Assalone David A All → Max Emma R All →
2015 W Girard Ave    BLOCK → 579 Alton Francis B All → Alton Barbara All →
2017 W Girard Ave    BLOCK → 790 Knossos Development Llc All →
2019 W Girard Ave    BLOCK → 571 Doyle Evans Mary Catherine All →
2021 W Girard Ave    BLOCK → 435 Crowley Gabrielle M All →
2023 W Girard Ave    BLOCK → 418 Hawks Nest Holdings Lp All →
2025 W Girard Ave    BLOCK → 309 Gabriel John N All →