Cheryl Spencer

We have found 252 public records related to Cheryl Spencer in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 22 business registration records connected with Cheryl Spencer in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Associate Professor. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $41,536.


Cheryl Lynn Spencer

Name / Names Cheryl Lynn Spencer
Age 55
Birth Date 1969
Person 13377 Sandario, Marana, AZ 85653
Possible Relatives


Previous Address 1053 PO Box,Marana, AZ 85653
13377 Sandario,Marana, AZ 85653
2530 Miller Farm,Woodburn, OR 97071
6025 County Road 133,Fulton, MO 65251
6025 Country,Fulton, MO 65251
6025 Country Club,Fulton, MO 65251
6025 County Road 305,Fulton, MO 65251
4180 Co,Fulton, MO 65251
4180 County Road 304,Fulton, MO 65251
881 PO Box,Fulton, MO 65251
4780 Po,Fulton, MO 65251
4780 PO Box,Fulton, MO 65251
85 PO Box,Oglala, SD 57764
4780 RR 4 POB,Fulton, MO 65251

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age 55
Birth Date 1969
Person 3326 Beck St, Tuscaloosa, AL 35401
Phone Number 205-371-6727
Possible Relatives

Cheryl Lynn Spencer

Name / Names Cheryl Lynn Spencer
Age 55
Birth Date 1969
Person 1010 Lehi Rd #M, Mesa, AZ 85203
Phone Number 480-649-0220
Possible Relatives
Previous Address 1233 Warner Rd, Chandler, AZ 85224
Comanche Dr, Chandler, AZ 85224
452 Olive #8, Mesa, AZ 85203
2050 Alma School Rd #14, Chandler, AZ 85224
Associated Business Spencer Olive Apartments, Llc First Regional Animal Hospital, Inc

Cheryl Mcshan Spencer

Name / Names Cheryl Mcshan Spencer
Age 68
Birth Date 1956
Also Known As Cheryl D Mcshan
Person RR 3, Eutaw, AL 35462
Phone Number 205-372-6321
Possible Relatives

Previous Address 170B RR 3, Eutaw, AL 35462
90 PO Box, Eutaw, AL 35462
90 RR 1 #90, Eutaw, AL 35462
90 RR 3 #90, Eutaw, AL 35462

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age 70
Birth Date 1954
Also Known As Cheryl S Medler
Person 307 Lucy St, Searcy, AR 72143
Phone Number 501-279-2728
Possible Relatives





Previous Address 1107 Main St, Searcy, AR 72143
1706 Moore Ave #22, Searcy, AR 72143
2405 Quality Dr, Searcy, AR 72143
504 Cross St #5, Searcy, AR 72143
Email [email protected]

Cheryl Marie Spencer

Name / Names Cheryl Marie Spencer
Age 71
Birth Date 1953
Person 7801 Bradley Dr, Little Rock, AR 72209
Phone Number 501-663-5059
Possible Relatives
Spencer Spencer


Previous Address 3605 11th St, Little Rock, AR 72204
3524 13th St #B, Little Rock, AR 72204

Cheryl Spencer

Name / Names Cheryl Spencer
Age N/A
Person 120 Scears, Eutaw, AL 35462
Phone Number 205-372-9005
Possible Relatives

Previous Address 120 Scears Dr, Eutaw, AL 35462
120 Sears, Eutaw, AL 35462
76 RR 1 POB, Knoxville, AL 35469

Cheryl D Spencer

Name / Names Cheryl D Spencer
Age N/A
Person 1333 RR 3 POB, Eutaw, AL 35462
Phone Number 205-372-9019
Possible Relatives
Previous Address 170 PO Box, Eutaw, AL 35462
90 PO Box, Eutaw, AL 35462

Cheryl D Spencer

Name / Names Cheryl D Spencer
Age N/A
Person 11 Orange Grove Rd #3121, Tucson, AZ 85704
Possible Relatives
J Spencer
Previous Address 11 Orange Grove Rd #3121, Tucson, AZ 85704
2776 Sandbrook Ln, Tucson, AZ 85741

Cheryl K Spencer

Name / Names Cheryl K Spencer
Age N/A
Person 363 Brentwood Cv, Marion, AR 72364
Possible Relatives

Previous Address 974 McAuley Dr, West Memphis, AR 72301

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age N/A
Person 4627 Frier Dr, Glendale, AZ 85301
Possible Relatives

Cheryl A Spencer

Name / Names Cheryl A Spencer
Age N/A
Person 7701 BANKHEAD HWY, DORA, AL 35062
Phone Number 205-648-4296

Cheryl G Spencer

Name / Names Cheryl G Spencer
Age N/A
Person 809 MONTGOMERY ST, MOBILE, AL 36603
Phone Number 251-433-0858

Cheryl A Spencer

Name / Names Cheryl A Spencer
Age N/A
Person 5549 W ALAMEDA RD, GLENDALE, AZ 85310
Phone Number 623-581-0915

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age N/A
Person 307 N LUCY ST, SEARCY, AR 72143
Phone Number 501-279-2728

Cheryl D Spencer

Name / Names Cheryl D Spencer
Age N/A
Person 1865 COUNTY ROAD 217, EUTAW, AL 35462

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age N/A
Person 13377 N SANDARIO RD UNIT 48, MARANA, AZ 85653

Cheryl Spencer

Name / Names Cheryl Spencer
Age N/A
Person 40838 N BARNUM WAY, ANTHEM, AZ 85086

Cheryl L Spencer

Name / Names Cheryl L Spencer
Age N/A
Person 64 N LAZY PL, TUCSON, AZ 85745

Cheryl Spencer

Name / Names Cheryl Spencer
Age N/A
Person 1401 HEATHER LN, ALABASTER, AL 35007
Phone Number 205-621-0978

Cheryl A Spencer

Name / Names Cheryl A Spencer
Age N/A
Person 2615 OD BANCROFT LN, PEA RIDGE, AR 72751

Cheryl Spencer

Business Name Suter Air Conditioning Inc
Person Name Cheryl Spencer
Position company contact
State FL
Address 108 N Thomas Ave, Wildwood, FL 34785
SIC Code 1711
Phone Number
Email [email protected]
Title Principal

Cheryl Spencer

Business Name Spencer Dairy
Person Name Cheryl Spencer
Position company contact
State WI
Address W11351 Midway Rd Hawkins WI 54530-9321
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 715-474-3349

Cheryl Spencer

Business Name Spencer & Spencer
Person Name Cheryl Spencer
Position company contact
State CO
Address 403 S. Tejon St. Colorado Springs, , CO 80903
SIC Code 553123
Phone Number 719-632-4808
Email [email protected]

Cheryl Spencer

Business Name Soaps-N-Suds
Person Name Cheryl Spencer
Position company contact
State VA
Address 3816 Chestnut Ave Newport News VA 23607-3241
Industry Personal Services
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 757-244-4837
Number Of Employees 3
Annual Revenue 139590

Cheryl Spencer

Business Name S W Embroidery
Person Name Cheryl Spencer
Position company contact
State TX
Address P.O. BOX 963 Caddo Mills TX 75135-0963
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 903-527-3509

Cheryl Spencer

Business Name Murals By Cheri
Person Name Cheryl Spencer
Position company contact
State OH
Address 1584 Turnberry Village Dr Dayton OH 45458-3130
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 937-432-0884

Cheryl Spencer

Business Name Longview Chamber of Commerce
Person Name Cheryl Spencer
Position company contact
State WA
Address 1563 Olympia Way Longview WA 98632-3008
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 360-423-8400

Cheryl Spencer

Business Name Kelso Visitor Center
Person Name Cheryl Spencer
Position company contact
State WA
Address 105 N Minor Rd Kelso WA 98626-4825
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 360-577-8058

Cheryl Spencer

Business Name Hair Styles Unlimited
Person Name Cheryl Spencer
Position company contact
State NY
Address 4651 Broadway Depew NY 14043-3824
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Email [email protected]

Cheryl Spencer

Business Name Georgia Restaurant Association
Person Name Cheryl Spencer
Position company contact
State GA
Address 480 East Paces Ferry Rd Suite 7, Atlanta, GA 30305
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Cheryl Spencer

Business Name Fincastle Heights Mutual Corp
Person Name Cheryl Spencer
Position company contact
State KY
Address 3512 Fincastle Rd Louisville KY 40213-1418
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 502-458-4251
Number Of Employees 4
Annual Revenue 768240

Cheryl Spencer

Business Name Don Pepitos Restaurant
Person Name Cheryl Spencer
Position company contact
State GA
Address 1200 Abernathy Rd Ne, Atlanta, GA 30328
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Cheryl Spencer

Business Name Dairy Queen
Person Name Cheryl Spencer
Position company contact
State TX
Address 413 E Villa Maria Rd Bryan TX 77801-3154
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 979-822-2914
Number Of Employees 9
Annual Revenue 396000
Fax Number 979-361-0044

Cheryl Spencer

Business Name Clear Fork Surgery Ctr
Person Name Cheryl Spencer
Position company contact
State TX
Address 800 5th Ave # 200 Fort Worth TX 76104-7302
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 817-810-7007
Number Of Employees 23
Annual Revenue 2142400

Cheryl Spencer

Business Name Cheryl L Spencer
Person Name Cheryl Spencer
Position company contact
State MA
Address 16 Hewins St APT 1 Boston MA 02121-3725
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

CHERYL SPENCER

Business Name CHESAPEAKE BAY PARTNERS, LLC
Person Name CHERYL SPENCER
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0067182008-1
Creation Date 2008-01-28
Type Domestic Limited-Liability Company

Cheryl Spencer

Business Name American Coin and Jewelry
Person Name Cheryl Spencer
Position company contact
State WI
Address 4625 Washington Ave Racine WI 53405-2748
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 262-637-7766

CHERYL SPENCER

Person Name CHERYL SPENCER
Filing Number 8553306
Position VICE PRESIDENT
State OR
Address 5445 N.E. DAWSON CREEK DR, HILLSBORO OR 97124

Cheryl L. Spencer

Person Name Cheryl L. Spencer
Filing Number 801814665
Position Director
State TX
Address 1300 N. Waddill St., McKinney TX 75069

CHERYL SPENCER

Person Name CHERYL SPENCER
Filing Number 800544549
Position DIRECTOR
State TX
Address P.O. BOX 8425, HUNTSVILLE TX 77342 8425

Cheryl Spencer

Person Name Cheryl Spencer
Filing Number 120678600
Position Director
State TX
Address 4705 FIELDCREST, Fort Worth TX 76109

Cheryl Spencer

Person Name Cheryl Spencer
Filing Number 120678600
Position P
State TX
Address 4705 FIELDCREST, Fort Worth TX 76109

Spencer Cheryl L

State MI
Calendar Year 2015
Employer Civil Service Commission
Job Title Human Resources Technician-a
Name Spencer Cheryl L
Annual Wage $55,770

Spencer Cheryl

State MT
Calendar Year 2018
Employer Big Horn County
Name Spencer Cheryl
Annual Wage $53,922

Spencer Cheryl

State MT
Calendar Year 2017
Employer Big Horn County
Name Spencer Cheryl
Annual Wage $51,352

Spencer Cheryl J

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Scientific Research Spclst Cl2
Name Spencer Cheryl J
Annual Wage $41,579

Spencer Cheryl J

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Scientific Research Spclst Cl2
Name Spencer Cheryl J
Annual Wage $39,978

Spencer Cheryl J

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Scientific Research Spclst Cl2
Name Spencer Cheryl J
Annual Wage $39,187

Spencer Cheryl J

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Scientific Research Spclst Cl
Name Spencer Cheryl J
Annual Wage $39,187

Spencer Cheryl J

State KS
Calendar Year 2016
Employer Judicial Branch
Job Title Trial Court Clerk Ii
Name Spencer Cheryl J
Annual Wage $5,436

Spencer Cheryl A

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Operations/Technical
Name Spencer Cheryl A
Annual Wage $55,567

Spencer Cheryl E

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Int'l Ug Credentials Analyst
Name Spencer Cheryl E
Annual Wage $8,735

Spencer Cheryl A

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Operations/Technical
Name Spencer Cheryl A
Annual Wage $51,404

Spencer Cheryl A

State IN
Calendar Year 2016
Employer Purdue University
Job Title Operations/technical
Name Spencer Cheryl A
Annual Wage $48,842

Spencer Cheryl A

State IN
Calendar Year 2015
Employer Purdue University
Job Title Operations/technical
Name Spencer Cheryl A
Annual Wage $46,357

Spencer Cheryl A

State IL
Calendar Year 2018
Employer Ottawa Sd 141
Name Spencer Cheryl A
Annual Wage $2,525

Spencer Cheryl A

State NJ
Calendar Year 2015
Employer Jefferson Twp
Job Title Speech Correction/language Specialist
Name Spencer Cheryl A
Annual Wage $77,242

Spencer Cheryl R

State IL
Calendar Year 2018
Employer Elmhurst Cu Sd 205
Name Spencer Cheryl R
Annual Wage $86,415

Spencer Cheryl N

State IL
Calendar Year 2016
Employer Northbrook/glenview Sd 30
Name Spencer Cheryl N
Annual Wage $13,497

Spencer Cheryl R

State IL
Calendar Year 2016
Employer Elmhurst Cu Sd 205
Name Spencer Cheryl R
Annual Wage $80,870

Spencer Cheryl N

State IL
Calendar Year 2015
Employer Northbrook/glenview Sd 30
Name Spencer Cheryl N
Annual Wage $22,847

Spencer Cheryl R

State IL
Calendar Year 2015
Employer Elmhurst Cu Sd 205
Name Spencer Cheryl R
Annual Wage $76,488

Spencer Cheryl

State GA
Calendar Year 2018
Employer County of Peach
Name Spencer Cheryl
Annual Wage $33,219

Spencer Cheryl L

State GA
Calendar Year 2017
Employer County of Troup
Name Spencer Cheryl L
Annual Wage $38,834

Spencer Cheryl L

State GA
Calendar Year 2016
Employer County Of Troup
Name Spencer Cheryl L
Annual Wage $45,081

Spencer Cheryl E

State GA
Calendar Year 2015
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Spencer Cheryl E
Annual Wage $191

Spencer Cheryl L

State GA
Calendar Year 2015
Employer County Of Troup
Job Title So.sjl - Sheriff's Office/troup County Jail
Name Spencer Cheryl L
Annual Wage $33,883

Spencer Cheryl E

State GA
Calendar Year 2014
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Spencer Cheryl E
Annual Wage $3,020

Spencer Cheryl

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Spencer Cheryl
Annual Wage $5,558

Spencer Cheryl

State CT
Calendar Year 2018
Employer Vernon Bd Of Ed
Name Spencer Cheryl
Annual Wage $84,131

Spencer Cheryl R

State IL
Calendar Year 2017
Employer Elmhurst Cu Sd 205
Name Spencer Cheryl R
Annual Wage $85,109

Spencer Cheryl

State CT
Calendar Year 2017
Employer Vernon Bd Of Ed
Name Spencer Cheryl
Annual Wage $81,849

Spencer Cheryl A

State NJ
Calendar Year 2016
Employer Jefferson Twp
Job Title Speech Correction/language Specialist
Name Spencer Cheryl A
Annual Wage $77,242

Spencer Cheryl A

State NJ
Calendar Year 2018
Employer Jefferson Township Bd Of Ed
Name Spencer Cheryl A
Annual Wage $82,027

Spencer Cheryl A

State MD
Calendar Year 2017
Employer General Assembly Of Maryland
Name Spencer Cheryl A
Annual Wage $8,000

Spencer Cheryl L

State OR
Calendar Year 2018
Employer Oregon Health Authority
Job Title Psychiatric Social Worker
Name Spencer Cheryl L
Annual Wage $53,028

Spencer Cheryl E

State OH
Calendar Year 2017
Employer Ottawa County
Job Title Stna
Name Spencer Cheryl E
Annual Wage $87

Spencer Cheryl A

State OH
Calendar Year 2012
Employer Transportation
Job Title Dot Seasonal
Name Spencer Cheryl A
Annual Wage $3,435

Spencer Cheryl L

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Human Capital Mgt Sr Analyst
Name Spencer Cheryl L
Annual Wage $46,653

Spencer Cheryl M

State ND
Calendar Year 2018
Employer South Middle School
Job Title Food Service
Name Spencer Cheryl M
Annual Wage $14

Spencer Cheryl M

State ND
Calendar Year 2017
Employer South Middle School
Job Title Food Service
Name Spencer Cheryl M
Annual Wage $14

Spencer Cheryl M

State ND
Calendar Year 2016
Employer South Middle School
Job Title Food Service
Name Spencer Cheryl M
Annual Wage $13

Spencer Cheryl A

State NY
Calendar Year 2018
Employer Westchester County
Name Spencer Cheryl A
Annual Wage $53,975

Spencer Cheryl L

State NY
Calendar Year 2018
Employer Jefferson County
Name Spencer Cheryl L
Annual Wage $16,724

Spencer Cheryl L

State NY
Calendar Year 2018
Employer Depew Ufsd
Name Spencer Cheryl L
Annual Wage $11,673

Spencer Cheryl V

State NY
Calendar Year 2018
Employer Community College (Queensboro)
Job Title Associate Professor
Name Spencer Cheryl V
Annual Wage $104,945

Spencer Cheryl A

State NJ
Calendar Year 2017
Employer Jefferson Township Bd Of Ed
Name Spencer Cheryl A
Annual Wage $82,026

Spencer Cheryl A

State NY
Calendar Year 2017
Employer Westchester County
Name Spencer Cheryl A
Annual Wage $47,581

Spencer Cheryl L

State NY
Calendar Year 2017
Employer Depew Ufsd
Name Spencer Cheryl L
Annual Wage $11,821

Spencer Cheryl V

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title Associate Professor
Name Spencer Cheryl V
Annual Wage $111,827

Spencer Cheryl A

State NY
Calendar Year 2016
Employer Westchester County
Name Spencer Cheryl A
Annual Wage $44,213

Spencer Cheryl L

State NY
Calendar Year 2016
Employer Jefferson County
Name Spencer Cheryl L
Annual Wage $38,306

Spencer Cheryl L

State NY
Calendar Year 2016
Employer Depew Ufsd
Name Spencer Cheryl L
Annual Wage $12,537

Spencer Cheryl V

State NY
Calendar Year 2016
Employer Community College (queensboro)
Job Title Associate Professor
Name Spencer Cheryl V
Annual Wage $83,275

Spencer Cheryl A

State NY
Calendar Year 2015
Employer Westchester County
Name Spencer Cheryl A
Annual Wage $44,213

Spencer Cheryl A

State NY
Calendar Year 2015
Employer Thruway Authority
Name Spencer Cheryl A
Annual Wage $2,221

Spencer Cheryl L

State NY
Calendar Year 2015
Employer Jefferson County
Name Spencer Cheryl L
Annual Wage $36,746

Spencer Cheryl J

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Spencer Cheryl J
Annual Wage $1,812

Spencer Cheryl L

State NY
Calendar Year 2015
Employer Depew Ufsd
Name Spencer Cheryl L
Annual Wage $11,543

Spencer Cheryl V

State NY
Calendar Year 2015
Employer Community College (queensboro)
Job Title Associate Professor
Name Spencer Cheryl V
Annual Wage $80,457

Spencer Cheryl L

State NY
Calendar Year 2017
Employer Jefferson County
Name Spencer Cheryl L
Annual Wage $39,071

Spencer Cheryl

State CT
Calendar Year 2016
Employer Vernon Bd Of Ed
Name Spencer Cheryl
Annual Wage $78,595

Cheryl Spencer

Name Cheryl Spencer
Address 89 Eaton St Old Town ME 04468 -1734
Phone Number 207-827-7459
Email [email protected]
Gender Unknown
Date Of Birth 1948-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Spencer

Name Cheryl Spencer
Address 300 Maple Dr Scottsville KY 42164 -9273
Phone Number 270-618-8401
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Spencer

Name Cheryl A Spencer
Address 401 N 9th St Towanda KS 67144 -8800
Phone Number 316-536-8923
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl L Spencer

Name Cheryl L Spencer
Address 2317 Whispering Dr Indianapolis IN 46239 -9678
Phone Number 317-878-7840
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Spencer

Name Cheryl A Spencer
Address 3428 Pemaquid Rd Louisville KY 40218 -2431
Phone Number 502-456-2442
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl R Spencer

Name Cheryl R Spencer
Address 95 Harpin St Bellingham MA 02019 -2010
Phone Number 508-876-9256
Email [email protected]
Gender Female
Date Of Birth 1968-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Spencer

Name Cheryl Spencer
Address 984 Trellises Dr Apt 140 Florence KY 41042-9064 APT 8-1468
Phone Number 513-752-0862
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl E Spencer

Name Cheryl E Spencer
Address 15625 Sugar Maple Fraser MI 48026 -5204
Phone Number 586-294-4510
Email [email protected]
Gender Female
Date Of Birth 1958-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl A Spencer

Name Cheryl A Spencer
Address 32 Gibson St Dorchester MA 02122 APT 2-1223
Phone Number 617-823-8698
Mobile Phone 617-823-8698
Email [email protected]
Gender Female
Date Of Birth 1972-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Cheryl D Spencer

Name Cheryl D Spencer
Address 820 Sheridan Ave Edwardsville IL 62025 -2427
Phone Number 618-656-9026
Email [email protected]
Gender Female
Date Of Birth 1948-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Cheryl A Spencer

Name Cheryl A Spencer
Address 9941 S 135th St W Clearwater KS 67026 -9086
Phone Number 620-584-6288
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Spencer

Name Cheryl A Spencer
Address 2584 Lincoln Ave Oskaloosa IA 52577 -9575
Phone Number 641-673-4233
Email [email protected]
Gender Female
Date Of Birth 1958-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl L Spencer

Name Cheryl L Spencer
Address 7559 170th Ave Ne Forest Lake MN 55025 -8806
Phone Number 651-464-8624
Email [email protected]
Gender Female
Date Of Birth 1957-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl L Spencer

Name Cheryl L Spencer
Address 20339 Lost Valley Rd Warsaw MO 65355 -6706
Phone Number 660-428-2432
Gender Female
Date Of Birth 1946-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl E Spencer

Name Cheryl E Spencer
Address 12712 S Justine St Riverdale IL 60827 -6310
Phone Number 708-489-0106
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Cheryl I Spencer

Name Cheryl I Spencer
Address 29496 285th St Neola IA 51559 -4120
Phone Number 712-485-2767
Gender Female
Date Of Birth 1961-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl E Spencer

Name Cheryl E Spencer
Address 2071 S Fletcher Rd Chelsea MI 48118 -9211
Phone Number 734-433-0652
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl L Spencer

Name Cheryl L Spencer
Address 4300 Walsh Rd Whitmore Lake MI 48189 -9629
Phone Number 734-449-9218
Email [email protected]
Gender Female
Date Of Birth 1962-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Cheryl Spencer

Name Cheryl Spencer
Address 10519 T4 Rd Hoyt KS 66440 -9193
Phone Number 785-383-0445
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Cheryl S Spencer

Name Cheryl S Spencer
Address 4404 Nw 66th Ct Kansas City MO 64151 -4016
Phone Number 816-587-1301
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Cheryl L Spencer

Name Cheryl L Spencer
Address 519 Albion Way Fort Collins CO 80526 -3249
Phone Number 970-226-4752
Gender Female
Date Of Birth 1956-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl S Spencer

Name Cheryl S Spencer
Address 4234 Seeger St Cass City MI 48726-1421 -9480
Phone Number 989-872-4803
Gender Female
Date Of Birth 1968-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SPENCER, CHERYL L

Name SPENCER, CHERYL L
Amount 5000.00
To Steele-Maryland Victory 2006
Year 2006
Transaction Type 15
Filing ID 26950044674
Application Date 2006-03-31
Contributor Occupation EXECUTIVE
Contributor Employer CENTRE FOR MGMT. & TECH.
Organization Name Centre for Management & Technology
Contributor Gender F
Recipient Party R
Committee Name Steele-Maryland Victory 2006

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 5000.00
To American Patriot PAC
Year 2004
Transaction Type 15
Filing ID 24038471579
Application Date 2004-06-07
Contributor Occupation MAXIMUS INC
Contributor Gender F
Committee Name American Patriot PAC

SPENCER, CHERYL LYNN MS

Name SPENCER, CHERYL LYNN MS
Amount 2100.00
To Michael Steele (R)
Year 2006
Transaction Type 15
Filing ID 25020401856
Application Date 2005-09-23
Contributor Occupation THE CENTRE FOR MANAGEMENT & TECHNOL
Organization Name Center for Management & Technology
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Steele for Maryland
Seat federal:senate

SPENCER, CHERYL LYNN MS

Name SPENCER, CHERYL LYNN MS
Amount 2100.00
To Michael Steele (R)
Year 2006
Transaction Type 15j
Application Date 2006-03-31
Contributor Occupation THE CENTRE FOR MANAGEMENT & TECHNOL
Organization Name Centre for Management & Technology
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Steele for Maryland
Seat federal:senate

SPENCER, CHERYL MRS

Name SPENCER, CHERYL MRS
Amount 2100.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020961110
Application Date 2006-06-29
Contributor Employer CENTER FOR MANAGEMENT & TECHNOLOGY
Organization Name Center for Management & Technology
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 2000.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-07-25
Recipient Party R
Recipient State MD
Seat state:governor
Address 6211 DEEP RIVER CYN COLUMBIA MD

SPENCER, CHERYL L MS

Name SPENCER, CHERYL L MS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990265030
Application Date 2003-12-02
Contributor Employer CENTRE FOR MANAGEMENT & TECHNOLOGY
Organization Name Center for Management & Technology
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 500.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State WI
Seat state:governor
Address 1222 OREGON ST RACINE WI

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991615386
Application Date 2008-06-03
Contributor Occupation Paralegal
Contributor Employer Spencer & Spencer, PC
Organization Name Spencer & Spencer
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1319 Cheyenne Blvd COLORADO SPRINGS CO

SPENCER, CHERYL L

Name SPENCER, CHERYL L
Amount 250.00
To DEWEESE, BILL
Year 2006
Application Date 2005-12-05
Recipient Party D
Recipient State PA
Seat state:lower
Address 720 FIFTEENTH ST NEW CUMBERLAND PA

SPENCER, CHERYL L

Name SPENCER, CHERYL L
Amount 250.00
To VEON, MIKE (COMMITTEE 1)
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State PA
Seat state:lower
Address 720 15TH ST NEW CUMBERLAND PA

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 250.00
To VOS, ROBIN J
Year 20008
Application Date 2008-10-10
Recipient Party R
Recipient State WI
Seat state:lower
Address 1222 OREGON ST RACINE WI

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 200.00
To VEON, MIKE
Year 2004
Application Date 2004-02-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 720 FIFTEENTH ST NEW CUMBERLAND PA

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 200.00
To DEWEESE, BILL
Year 2004
Application Date 2004-06-21
Recipient Party D
Recipient State PA
Seat state:lower
Address 720 15TH ST NEW CUMBERLAND PA

SPENCER, CHERYL MORGAN

Name SPENCER, CHERYL MORGAN
Amount 100.00
To THOMAS, TRAYSHANA P
Year 2010
Application Date 2010-05-29
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State MN
Seat state:upper
Address 3308 SNELLING MINNEAPOLIS MN

SPENCER, CHERYL MORGAN

Name SPENCER, CHERYL MORGAN
Amount 60.00
To THOMAS, TRAYSHANA P
Year 2010
Application Date 2010-07-07
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State MN
Seat state:upper
Address 3308 SNELLING MINNEAPOLIS MN

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 60.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Year 2004
Application Date 2004-06-18
Recipient Party D
Recipient State PA
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Address 720 FIFTEENTH ST NEW CUMBERLAND PA

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 50.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Year 2006
Application Date 2005-09-20
Recipient Party D
Recipient State PA
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Address 720 15TH ST NEW CUMBERLAND PA

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 25.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Year 2006
Application Date 2005-09-20
Recipient Party D
Recipient State PA
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF PENNSYLVANI
Address 720 15TH ST NEW CUMBERLAND PA

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount 10.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-12
Recipient Party I
Recipient State CO
Seat state:governor
Address 519 ALBION WAY FORT COLLINS CO

SPENCER, CHERYL

Name SPENCER, CHERYL
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28993674620
Application Date 2008-11-17
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

SPENCER THRONE & CHERYL THRONE

Name SPENCER THRONE & CHERYL THRONE
Address 8494 Ida Center Road Ida MI 48140
Value 33504
Landvalue 33504

CHERYL A SPENCER

Name CHERYL A SPENCER
Address 3920 Penny Packer Mill Road Lafayette IN 47909
Value 23000
Landvalue 23000

CHERYL B SPENCER

Name CHERYL B SPENCER
Address 2003 Cannonade Drive Pasadena TX 77503
Value 14091
Landvalue 14091
Buildingvalue 80909

CHERYL D H SPENCER

Name CHERYL D H SPENCER
Address 3128 N Marston Street Philadelphia PA 19132
Value 2436
Landvalue 2436
Buildingvalue 28564
Landarea 609 square feet
Numberofbathrooms 3
Bedrooms 1
Numberofbedrooms 1
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 9000

CHERYL D SPENCER

Name CHERYL D SPENCER
Address 640 12th Street Virginia Beach VA
Value 146100
Landvalue 146100
Buildingvalue 118900
Price 149900

CHERYL E SPENCER

Name CHERYL E SPENCER
Address 46-34 Puulena Street #721 Kaneohe HI
Value 35000

CHERYL H SPENCER

Name CHERYL H SPENCER
Address 2531 32nd Avenue Hickory NC
Value 14500
Landvalue 14500
Buildingvalue 83300
Landarea 15,246 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHERYL L SPENCER

Name CHERYL L SPENCER
Address 6400 Welldon Court Reynoldsburg OH 43068
Value 23100
Landvalue 23100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

CHERYL L SPENCER

Name CHERYL L SPENCER
Address 1259 Tumblestone Drive Mount Joy PA 17552
Value 34200
Landvalue 34200

SPENCER CHERYL B

Name SPENCER CHERYL B
Physical Address 765 DORA AVE, TAVARES FL, FL 32778
Ass Value Homestead 42743
Just Value Homestead 43747
County Lake
Year Built 1986
Area 900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 765 DORA AVE, TAVARES FL, FL 32778

CHERYL L SPENCER

Name CHERYL L SPENCER
Address 6024 Frost Street North Richland Hills TX
Value 34000
Landvalue 34000
Buildingvalue 178333

CHERYL SPENCER

Name CHERYL SPENCER
Address 13109 Kings Crossing Drive Gibsonton FL 33534
Value 100
Landvalue 100
Usage Townhouse/Villa

SPENCER A CHERYL & SPENCER T WILLIAM

Name SPENCER A CHERYL & SPENCER T WILLIAM
Address 772 Paul Birch Drive Crownsville MD 21032
Value 184900
Landvalue 184900
Buildingvalue 404500
Airconditioning yes

SPENCER COSTELLO & CHERYL COSTELLO

Name SPENCER COSTELLO & CHERYL COSTELLO
Address 508 S Main Street Lebanon OR 97355-3335
Value 85860
Landvalue 85860

SPENCER L COSTELLO & CHERYL A COSTELLO

Name SPENCER L COSTELLO & CHERYL A COSTELLO
Address 1755 Post Street Lebanon OR 97355-4064
Value 68310
Landvalue 68310
Bedrooms 3
Numberofbedrooms 3

SPENCER L COSTELLO & CHERYL A COSTELLO

Name SPENCER L COSTELLO & CHERYL A COSTELLO
Address 35005 Northernwood Drive Brownsville OR 97327
Value 146620
Landvalue 146620
Bedrooms 3
Numberofbedrooms 3

SPENCER L COSTELLO & CHERYL COSTELLO

Name SPENCER L COSTELLO & CHERYL COSTELLO
Address 103 W Bishop Way Brownsville OR 97327
Value 55770
Landvalue 55770

SPENCER R SPOFFORD & CHERYL L SPOFFORD

Name SPENCER R SPOFFORD & CHERYL L SPOFFORD
Address 2416 Pecan Tree Circle McKinney TX 75070-3733
Value 35000
Landvalue 35000
Buildingvalue 118245

CHERYL L SPENCER

Name CHERYL L SPENCER
Address 314 Sunnyside Place Edmond OK
Value 8087
Landarea 7,614 square feet
Type Residential

SPENCER CHERYL

Name SPENCER CHERYL
Physical Address 13109 KINGS CROSSING DR, GIBSONTON, FL 33534
Owner Address 13109 KINGS CROSSING DR, GIBSONTON, FL 33534
County Hillsborough
Year Built 2004
Area 1328
Land Code Single Family
Address 13109 KINGS CROSSING DR, GIBSONTON, FL 33534

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State OK
Address 6567 N 74TH WEST AVE, TULSA, OK 74126
Phone Number 918-629-8051
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State IL
Address 1807 N WATERMAN AVE, ARLINGTON HTS, IL 60004
Phone Number 847-922-2694
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Democrat Voter
State IL
Address 3008 CARRIAGE LN, ROCKFORD, IL 61101
Phone Number 815-978-6088
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State PA
Address 1014 PRIESTLEY AVE, ERIE, PA 16511
Phone Number 814-340-9235
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State SC
Address 1220 WOODROW ST, COLUMBIA, SC 29205
Phone Number 803-256-4794
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Democrat Voter
State SC
Address 116 COLLEGE ST, CHESTER, SC 29706
Phone Number 803-235-9480
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State FL
Address 125 56TH AVE S, ST PETERSBURG, FL 33705
Phone Number 727-514-0769
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State MO
Address 32 CEDAR VIEW CT, PACIFIC, MO 63069
Phone Number 636-271-6965
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Democrat Voter
State IL
Address 16629 SOUTH PAULINA, MARKHAM, IL 60428
Phone Number 630-697-4210
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State PA
Address RR 6 BOX 6600, EAST STROUDSBURG, PA 18301
Phone Number 570-588-2049
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State OR
Address 517 OAKDALE DR, MEDFORD, OR 97501
Phone Number 541-772-6291
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State AZ
Address 13377 N. SANDARIO ROAD #48, MARANA, AZ 85653
Phone Number 520-682-1966
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State OK
Address 6567 N 74TH WEST AVE, TULSA, OK 74126
Phone Number 520-275-9465
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State NY
Address 48 AUSTIN ST, VALLEY STREAM, NY 11580
Phone Number 516-459-8600
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State OH
Address 8497 BROOKRIDGE DR, WEST CHESTER, OH 45069
Phone Number 513-847-0121
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State OH
Address 28 BIG OAK LN, MILFORD, OH 45150
Phone Number 513-465-7505
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State OR
Address PO BOX 1348, SHERWOOD, OR 97140
Phone Number 503-970-2646
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State OR
Address 2184 SE NORDLUND CT, HILLSBORO, OR 97123
Phone Number 503-705-8397
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State MD
Address 6225 MANCHESTER WAY, ELKRIDGE, MD 21075
Phone Number 443-820-3139
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State FL
Address 6640 TWILIGHT CT, DAVENPORT, FL 33837
Phone Number 407-847-0697
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Democrat Voter
State LA
Address 8200 PINES RD. APT.2706, SHREVEPORT, LA 71129
Phone Number 318-688-9343
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State LA
Address 5218SUSSEX AVE, SHREVEPORT, LA 77108
Phone Number 318-655-7072
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State LA
Phone Number 318-655-7072
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State NY
Address 23081 ALEXANDRIA ST, CARTHAGE, NY 13619
Phone Number 315-493-9497
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State NY
Address 35982 CO RTE 36, CARTHAGE, NY 13619
Phone Number 315-286-3663
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Republican Voter
State MO
Address 32 CEDAR VIEW CT., PACIFIC, MO 63069
Phone Number 314-691-9659
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Voter
State AL
Address 809 MONTGOMERY ST, MOBILE, AL 36603
Phone Number 251-432-8858
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Type Independent Voter
State PA
Address 3128 N MARSTON ST, PHILADELPHIA, PA 19132
Phone Number 215-932-1608
Email Address [email protected]

CHERYL SPENCER

Name CHERYL SPENCER
Visit Date 4/13/10 8:30
Appointment Number U54661
Type Of Access VA
Appt Made 11/12/09 12:56
Appt Start 11/13/09 9:00
Appt End 11/13/09 23:59
Total People 277
Last Entry Date 11/12/09 12:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

CHERYL SPENCER

Name CHERYL SPENCER
Car DODGE AVENGER
Year 2010
Address 333 N 9th St, Towanda, KS 67144-8910
Vin 1B3CC1FB1AN175656
Phone 316-536-8923

CHERYL L SPENCER

Name CHERYL L SPENCER
Car TOYOTA TACOMA
Year 2007
Address 12 Twin Oaks Dr, Hampton, VA 23666-3914
Vin 5TETU62N47Z322180

CHERYL SPENCER

Name CHERYL SPENCER
Car HYUNDAI SANTA FE
Year 2007
Address 3900 N MEYERSON DR, COLUMBIA, MO 65202-8715
Vin 5NMSH13E97H023866

CHERYL SPENCER

Name CHERYL SPENCER
Car HONDA ACCORD
Year 2007
Address 6392 FAYETTA CT, DAYTON, OH 45424-7093
Vin 1HGCM56797A094260

CHERYL SPENCER

Name CHERYL SPENCER
Car SATURN ION
Year 2007
Address 222 VICTORIA ST, ABILENE, TX 79603-7434
Vin 1G8AM15F87Z107454

CHERYL SPENCER

Name CHERYL SPENCER
Car HYUNDAI SANTA FE
Year 2007
Address 5049 Gibbs Rd, Andover, OH 44003-9604
Vin 5NMSH13E77H079191

CHERYL SPENCER

Name CHERYL SPENCER
Car DODGE CHARGER
Year 2007
Address 5225 Carlton Dr, Springfield, IL 62703-5306
Vin 2B3KA53H37H709677

Cheryl Spencer

Name Cheryl Spencer
Car CHEVROLET IMPALA
Year 2007
Address 612 Shawnee Trl, Point Pleasant, WV 25550-1353
Vin 2G1WB58K079321052

CHERYL SPENCER

Name CHERYL SPENCER
Car HONDA ACCORD
Year 2007
Address 1484 Hillvale Rd, Louisville, TN 37777-4658
Vin 1HGCM66807A058116

CHERYL SPENCER

Name CHERYL SPENCER
Car TOYOTA COROLLA
Year 2008
Address 119 Penn St Apt 18, Port Angeles, WA 98362-4634
Vin 1NXBR30E08Z013018

CHERYL SPENCER

Name CHERYL SPENCER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 4300 Walsh Rd, Whitmore Lake, MI 48189-9629
Vin 2A8HR54P68R834751

CHERYL SPENCER

Name CHERYL SPENCER
Car CHEVROLET SILVERADO C1500
Year 2008
Address 3617 SAMMY CT, PALM HARBOR, FL 34684-4644
Vin 1GCEC14X08Z172854

CHERYL SPENCER

Name CHERYL SPENCER
Car DODGE DAKOTA
Year 2008
Address 4450 Kempf St, Waterford, MI 48329-1802
Vin 1D7HW58N78S633292

CHERYL SPENCER

Name CHERYL SPENCER
Car HONDA CR-V
Year 2007
Address 501 HELENA ST, BRYAN, TX 77801-3412
Vin JHLRE38717C053085

CHERYL SPENCER

Name CHERYL SPENCER
Car CHRYSLER SEBRING
Year 2008
Address 22642 W Cheshire Ct, Deer Park, IL 60010-7211
Vin 1C3LC55RX8N608975

CHERYL SPENCER

Name CHERYL SPENCER
Car CHEVROLET COBALT
Year 2008
Address 929 LEA MEADOW DR, LEWISVILLE, TX 75077-2542
Vin 1G1AK58F387263096

CHERYL SPENCER

Name CHERYL SPENCER
Car DODGE AVENGER
Year 2008
Address 515 Palomar Dr Apt 8, Pensacola, FL 32507-3301
Vin 1B3LC56K08N246850
Phone 586-381-1853

CHERYL SPENCER

Name CHERYL SPENCER
Car FORD FLEX
Year 2009
Address 300 MAPLE DR, SCOTTSVILLE, KY 42164-9273
Vin 2FMDK53C59BA00226

CHERYL SPENCER

Name CHERYL SPENCER
Car KIA OPTIMA
Year 2009
Address 1649 THURSTON AVE, RACINE, WI 53405-3567
Vin KNAGE228595355502
Phone 262-634-3690

CHERYL SPENCER

Name CHERYL SPENCER
Car TOYOTA COROLLA
Year 2009
Address 516 BECKY LN, EDINBURG, TX 78541-9750
Vin 1NXBU40E99Z048579

CHERYL SPENCER

Name CHERYL SPENCER
Car SCION XB
Year 2009
Address 6024 FROST ST, N RICHLND HLS, TX 76180-5326
Vin JTLKE50E791074000

CHERYL SPENCER

Name CHERYL SPENCER
Car LEXUS RX 350
Year 2010
Address 5325 BROAD VIEW AVE NE, TACOMA, WA 98422-1833
Vin 2T2BK1BA5AC076220

CHERYL SPENCER

Name CHERYL SPENCER
Car FORD FUSION
Year 2010
Address 157 SHADY TREE LN, FRONT ROYAL, VA 22630-5443
Vin 3FAHP0HA3AR302272

CHERYL SPENCER

Name CHERYL SPENCER
Car TOYOTA COROLLA
Year 2010
Address PO BOX 12, STILLWATER, ME 04489-0012
Vin 1NXBU4EE3AZ342637

CHERYL SPENCER

Name CHERYL SPENCER
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 516 BECKY LN, EDINBURG, TX 78541-9750
Vin 2A4RR5D18AR105593

CHERYL SPENCER

Name CHERYL SPENCER
Car JEEP COMMANDER
Year 2010
Address 1300 N Waddill St, Mckinney, TX 75069-2851
Vin 1J4RH4GK3AC162133
Phone 469-742-0315

CHERYL SPENCER

Name CHERYL SPENCER
Car HONDA ACCORD
Year 2008
Address 772 PAUL BIRCH DR, CROWNSVILLE, MD 21032-1502
Vin 1HGCP26868A131703

Cheryl Spencer

Name Cheryl Spencer
Car HONDA CIVIC
Year 2007
Address 1194 Greenhaven Ln, Wadsworth, OH 44281-8649
Vin 2HGFG12867H566363

Cheryl Spencer

Name Cheryl Spencer
Domain parklandresort.info
Contact Email [email protected]
Create Date 2012-03-04
Update Date 2013-03-04
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 2911 Kutarna Cres Regina SK S4V 0T2
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain 2spencers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-07-01
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Rd. #320 Colorado Springs Colorado 80903
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerlawlajunta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerlawalamosa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerlawsalida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerdisability.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerlawpueblo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain craftivitystudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4143 W. Victoria Lane Chandler Arizona 85226
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain montessoriofcolumbia.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-06-05
Update Date 2013-06-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 1220 Woodrow St. Columbia Columbia, South Carolina 29205

Cheryl Spencer

Name Cheryl Spencer
Domain garrisonequine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-31
Update Date 2012-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 545 Hunt Road Newburgh Ontario K0K 2S0
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain spencerinjury.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerlawlamar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain spencerva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain raspberryridge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-08-24
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 545 Hunt Road Newburgh Ontario K0K 2S0
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain cliffordelee.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address #7 - 51228 Range Rd. 264 Spruce Grove Alberta T7Y 1E7
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain cherylaspencer.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-06-21
Update Date 2013-01-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 28 Sheffield Lane Avon Connecticut 06001
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain disabilitykit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-24
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES
Registrant Fax 719 6324807

Cheryl Spencer

Name Cheryl Spencer
Domain fitfilife.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-25
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 48 Austin Street Valley Stream NY 11580
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain nipaajournal.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-25
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 48 Austin Street Valley Stream NY 11580
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain newburghvillage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-06
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 545 Hunt Rd Newburgh Ontario K0K2S0
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain lettucepatchgardens.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-12
Update Date 2011-01-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1319 Cheyenne Blv. Colorado Springs Colorado 80906
Registrant Country UNITED STATES

cheryl spencer

Name cheryl spencer
Domain ancienthealingsecretsshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2010-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5225 4th St. N.|Ste. A St. Petersburg Florida 33703
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain capitalcitycoc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-03
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1835 Buford Ct Tallahassee Florida 32308
Registrant Country UNITED STATES
Registrant Fax 850 2984400

Cheryl Spencer

Name Cheryl Spencer
Domain harrowsmithhorsecountry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-03
Update Date 2013-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 545 Hunt Road Newburgh Ontario K0K 2S0
Registrant Country CANADA

Cheryl Spencer

Name Cheryl Spencer
Domain iowacakelady.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 492 Nevada Iowa 50201
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain injurydisabilityhelp.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-11-22
Update Date 2013-11-22
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 830 Tenderfoot Hill Road #320 Colorado Springs CO 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain capitalcitycoc.info
Contact Email [email protected]
Create Date 2007-09-04
Update Date 2013-06-07
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1835 Buford Ct Tallahassee Florida 32308
Registrant Country UNITED STATES
Registrant Fax 18502984400

Cheryl Spencer

Name Cheryl Spencer
Domain livecreatebe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Tenderfoot Hill Road, #320 Colorado Springs Colorado 80906
Registrant Country UNITED STATES

Cheryl Spencer

Name Cheryl Spencer
Domain lovethisplanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-07
Update Date 2012-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 545 Hunt Road Newburgh Ontario K0K 2S0
Registrant Country CANADA