Cheryl Walters

We have found 235 public records related to Cheryl Walters in 34 states . Ethnicity of all people found is Welsh. 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 17 business registration records connected with Cheryl Walters in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Ohio state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grade Teacher. These employees work in fifteen different states. Most of them work in Georgia state. Average wage of employees is $46,834.


Cheryl Lynn Walters

Name / Names Cheryl Lynn Walters
Age 48
Birth Date 1976
Also Known As Cheryl L Callahan
Person 24 Columbia St, Ayer, MA 01432
Phone Number 978-772-7626
Possible Relatives






Thomas F Callahansr
Previous Address 40 Highland Ave, Ayer, MA 01432
601 PO Box, Shirley, MA 01464
60 Central Ave #A, Ayer, MA 01432

Cheryl D Walters

Name / Names Cheryl D Walters
Age 51
Birth Date 1973
Also Known As C Walters
Person 529 14th Ave #205, Ft Lauderdale, FL 33311
Phone Number 954-462-1861
Possible Relatives

Shcora R Walters
Shcora R Walters

Previous Address 529 14th Ave #F205, Fort Lauderdale, FL 33311
529 14th Ave #205F, Ft Lauderdale, FL 33311
529 14th Ave #205, Fort Lauderdale, FL 33311
529 14th Ave #F-205, Fort Lauderdale, FL 33311
529 14th Ave, Fort Lauderdale, FL 33311
519 14th Ave #C-206, Fort Lauderdale, FL 33311
519 14th Ave #C206, Fort Lauderdale, FL 33311

Cheryl Floyd Walters

Name / Names Cheryl Floyd Walters
Age 53
Birth Date 1971
Also Known As Cheryl L Floyd
Person 1306 9th Ave, Conover, NC 28613
Phone Number 704-465-4817
Possible Relatives







Previous Address 8301 Trafalgar Way, Columbus, GA 31904
2105 Summer Wind Dr, Winter Park, FL 32792
10332 Harbor Inn Ct #3, Coral Springs, FL 33071
668 Windhaven Dr, Hinesville, GA 31313
2912 Moorcroft Ct, Orlando, FL 32817
704 Wingo St, Orlando, FL 32803
4546 Sleepy Oak Ln, Titusville, FL 32780
1900 Knox McRae Dr, Titusville, FL 32780
1900 Knox McRae Dr #106, Titusville, FL 32780
122 Indian Spgs, Jacksonville, FL 32099
684 Saint Johns Ct, Winter Park, FL 32792
900 Mountain St, Jacksonville, AL 36265
303 Coffeest #9, Jacksonville, AL 36265
2216 Legrande Ave #9, Anniston, AL 36207
303 Coffee Cedarbend #9, Jacksonville, AL 36265
1501 7th St, Boca Raton, FL 33486

Cheryl L Walters

Name / Names Cheryl L Walters
Age 54
Birth Date 1970
Also Known As Walters Bewley
Person 579 Franks Rd, Mantachie, MS 38855
Phone Number 662-282-7827
Possible Relatives

William L Uwalters
Previous Address 1210 Spring Street Ext, Fulton, MS 38843
416 Hill St, Fulton, MS 38843
107 Ruth St #C, Sikeston, MO 63801
1455 Highway 178, Mantachie, MS 38855
446 PO Box, Sikeston, MO 63801
136A PO Box, Mantachie, MS 38855
135A PO Box, Mantachie, MS 38855
211 A Dearmont Quad, Cape Girardeau, MO 63701

Cheryl Janine Walters

Name / Names Cheryl Janine Walters
Age 55
Birth Date 1969
Also Known As Cheryl Walter
Person 106 Busbee St, Camden, AR 71701
Phone Number 870-574-1400
Possible Relatives

Previous Address 1114 Blaine St #1016, Riverside, CA 92507
1132 Blaine St, Riverside, CA 92507
1132 Blaine St #101, Riverside, CA 92507
445 Oxford St, Camden, AR 71701
1114 Blaine St #104, Riverside, CA 92507
345 Ouachita #A37, Bearden, AR 71720
345 Ouachita A37, Bearden, AR 71720
345 Quachita #37, Bearden, AR 71720
172B PO Box, Bearden, AR 71720
81 PO Box, Camden, AR 71711
Email [email protected]

Cheryl L Walters

Name / Names Cheryl L Walters
Age 56
Birth Date 1968
Also Known As Cheryl W Hanson
Person 88 Line St, Somerville, MA 02143
Phone Number 617-864-3726
Possible Relatives







Previous Address 4805 Riverwood Ave, Sarasota, FL 34231
441 Massachusetts Ave #8, Cambridge, MA 02139
1717 10th Way, Sarasota, FL 34236
991 Massachusetts Ave #8, Cambridge, MA 02138
441 Mass #8, Cambridge, MA 02139
991 Mass #8, Boston, MA 02118
991 Massachusetts Ave #8, Boston, MA 02118
3221 Saddlebrook Ave, Tampa, FL 33618
Email [email protected]

Cheryl L Walters

Name / Names Cheryl L Walters
Age 56
Birth Date 1968
Also Known As Cheryl L Saucer
Person 138 PO Box, Quitman, AR 72131
Phone Number 501-589-2011
Possible Relatives


Robert Wayne Saucer
Previous Address 3092 Edgemont Rd, Quitman, AR 72131
423 PO Box, Quitman, AR 72131
1702 Moore St, Heber Springs, AR 72543
O PO Box, Quitman, AR 72131
512 Moore St #1, Heber Springs, AR 72543
1415 Country Club Rd, North Little Rock, AR 72120
1415 Country Club Rd, Sherwood, AR 72120

Cheryl J Walters

Name / Names Cheryl J Walters
Age 57
Birth Date 1967
Also Known As Cheryl J Hood
Person 11210 17th St, Tulsa, OK 74128
Phone Number 580-234-0168
Possible Relatives







Previous Address 2516 Justice Rd, Cabot, AR 72023
1126 Hillcrest Dr, Enid, OK 73701
307 English St, Mulvane, KS 67110
1173 Hillside Dr, Enid, OK 73701
4849 Haverwood Ln, Dallas, TX 75287
2260 Birken Dr, Memphis, TN 38134
117 Crestview Dr, North Little Rock, AR 72116
4141 Seneca St #206, Wichita, KS 67217
3402 Hensley Rd, Hensley, AR 72065
1100 Brookside Dr #C, Little Rock, AR 72227
960 Poplar Leaf Rd, Collierville, TN 38017
Email [email protected]

Cheryl Parkey Walters

Name / Names Cheryl Parkey Walters
Age 60
Birth Date 1964
Also Known As Cheryl L Boone
Person 1184 Cherlynn Ter, West Palm Beach, FL 33406
Phone Number 561-964-2158
Possible Relatives







Previous Address 1184 Cherlynn Ter, West Palm Bch, FL 33406
2327 Waterside Dr, Lake Worth, FL 33461
2183 Carambola Rd, West Palm Beach, FL 33406
Email [email protected]

Cheryl L Walters

Name / Names Cheryl L Walters
Age 60
Birth Date 1964
Person 35B PO Box, Glenwood, AL 36034
Phone Number 334-735-0417

Cheryl M Walters

Name / Names Cheryl M Walters
Age 60
Birth Date 1964
Also Known As Cheryl M Rupert
Person 63 Main St, Bloomfield, NY 14469
Phone Number 585-396-9947
Possible Relatives



Previous Address 3533 Lake Rd, Canandaigua, NY 14424
18 Michigan St, Bloomfield, NY 14469
Email [email protected]

Cheryl A Walters

Name / Names Cheryl A Walters
Age 61
Birth Date 1963
Also Known As C Walters
Person 2973 Coho St, Madison, WI 53713
Phone Number 608-277-1797
Previous Address 2506 McDivitt Rd #22, Madison, WI 53713
2506 McDivitt Rd #71, Madison, WI 53713
1304 53rd Ave, Bradenton, FL 34207

Cheryl A Walters

Name / Names Cheryl A Walters
Age 62
Birth Date 1962
Also Known As Cheryl A Otis
Person 10160 Jennings Rd, North Collins, NY 14111
Phone Number 716-337-2029
Possible Relatives



Previous Address 94 Briarhill Dr, Buffalo, NY 14224
453 Legion Dr, Buffalo, NY 14220
1819 Seneca St, Buffalo, NY 14210

Cheryl B Walters

Name / Names Cheryl B Walters
Age 62
Birth Date 1962
Person 133 Henry Rd, West Monroe, LA 71291
Phone Number 318-396-3120
Possible Relatives
Previous Address 1320 10th St #5, Arkadelphia, AR 71923
110 Fernwood Dr, West Monroe, LA 71291
115 Roxanna Dr, West Monroe, LA 71291
Email [email protected]

Cheryl D Walters

Name / Names Cheryl D Walters
Age 63
Birth Date 1961
Also Known As Cherly D Walters
Person 707 Fair Ave, Pana, IL 62557
Phone Number 618-428-5400
Possible Relatives
Previous Address 215 Meadow Hills Ln, Mc Leansboro, IL 62859
96 PO Box, Herrick, IL 62431
8235 Oxford, Herrick, IL 62431
8235 Oxford Ln, Herrick, IL 62431
4027 Nottingham Dr, Decatur, IL 62526
131 PO Box, Diaz, AR 72043
1348 Ashville Dr, Memphis, TN 38127
19380 Staffordshire St, South Bend, IN 46637
513 Coronation Gdns, South Bend, IN 46637
366A PO Box, Marked Tree, AR 72365

Cheryl M Walters

Name / Names Cheryl M Walters
Age 64
Birth Date 1960
Person 1236 Valentine St, Hurst, TX 76053
Phone Number 817-282-3250
Previous Address 6116 Debbie St, Shreveport, LA 71119

Cheryl A Walters

Name / Names Cheryl A Walters
Age 66
Birth Date 1958
Also Known As Cheryl Walter
Person 2005 Foster Branch Ln, Van Buren, AR 72956
Phone Number 479-471-5120
Possible Relatives



Previous Address 2809 Laura Ln #A, Van Buren, AR 72956
4320 Yorkshire Dr, Fort Smith, AR 72904
2310 Taft St, Van Buren, AR 72956
None, Van Buren, AR 72956
Email [email protected]

Cheryl Lynn Walters

Name / Names Cheryl Lynn Walters
Age 67
Birth Date 1957
Also Known As Cheryl Walter
Person 12335 53rd Ave #201, Arvada, CO 80002
Phone Number 303-420-7519
Possible Relatives



Previous Address 13770 58th Dr, Arvada, CO 80004
9747 Roadrunner Dr, Scottsdale, AZ 85262
12335 53rd Ave #201, Arvada, CO 80002
13770 59th Dr, Arvada, CO 80004
13876 68th Ave, Arvada, CO 80004
4840 Villa Theresa Dr, Scottsdale, AZ 85254
9322 Everett Ct, Westminster, CO 80021
Associated Business Arizona Real Estate Investments, Llc

Cheryl J Walters

Name / Names Cheryl J Walters
Age 69
Birth Date 1955
Also Known As Cheryl E Gross
Person 1917 PO Box, Chiefland, FL 32644
Phone Number 352-490-5925
Possible Relatives
Previous Address 305 1st Ave, Chiefland, FL 32626
1368 PO Box, Old Town, FL 32680
30 5th, Old Town, FL 32680
2734 PO Box, Pinellas Park, FL 33780
6701 Bryan Dairy Rd #103, Largo, FL 33777

Cheryl Caskey Walters

Name / Names Cheryl Caskey Walters
Age 71
Birth Date 1953
Also Known As C Walters
Person 105 Bruce Rd, Dry Prong, LA 71423
Phone Number 318-899-5554
Possible Relatives

Jdavid Walters
Previous Address 126 RR 1, Dodson, LA 71422
1688 PO Box, Tioga, LA 71477
126 PO Box, Dodson, LA 71422
41 Oak Land, Dry Prong, LA 71423
220 Robin Hood Rd, Dry Prong, LA 71423
710 Sikes St, Winnsboro, LA 71295

Cheryl W Walters

Name / Names Cheryl W Walters
Age 72
Birth Date 1952
Also Known As C Walters
Person 1905 Main St #5, Roanoke, VA 24015
Phone Number 540-342-6083
Possible Relatives Walter Thomas Slate


Previous Address 2451 Maiden Ln, Roanoke, VA 24015
3 3 RR 3, Boones Mill, VA 24065
3 RR 3 #1690, Boones Mill, VA 24065
1690 RR 3 POB, Boones Mill, VA 24065

Cheryl J Walters

Name / Names Cheryl J Walters
Age 72
Birth Date 1952
Person 567 Oakwood Dr, Rockville, IN 47872
Phone Number 765-569-5651
Possible Relatives
Previous Address 78 RR 2 #78, Rockville, IN 47872
44 RR 4 #44, Rockville, IN 47872
44 PO Box, Rockville, IN 47872
Email [email protected]

Cheryl S Walters

Name / Names Cheryl S Walters
Age 72
Birth Date 1952
Also Known As Cheryl V Walters
Person 25 Pacific Dr, Palm Coast, FL 32164
Phone Number 386-206-9642
Possible Relatives

Previous Address 731295 PO Box, Ormond Beach, FL 32173
10 Zircon Ct, Palm Coast, FL 32164
13361 9th St #46, Davie, FL 33325
326 PO Box, Flagler Beach, FL 32136
63 Wedgewood Ln, Palm Coast, FL 32164
27 Felter Ln, Palm Coast, FL 32137
325 Parkview Dr #B, Palm Coast, FL 32164
3211 47th Ave, Hollywood, FL 33023
3211 47th, Jacksonville, FL 32208
3811 44th Ave, Hollywood, FL 33023
1620 73rd Ave, Hollywood, FL 33024
Email [email protected]

Cheryl Lana Walters

Name / Names Cheryl Lana Walters
Age 77
Birth Date 1947
Person 333 34th St, New York, NY 10016
Phone Number 914-834-0388
Previous Address 245 44th St #4F, New York, NY 10017
145 39th St #926, New York, NY 10016
250 39th St #8E, New York, NY 10016
330 3rd Ave #2J, New York, NY 10010
245 45th St, New York, NY 10017

Cheryl A Walters

Name / Names Cheryl A Walters
Age 78
Birth Date 1946
Also Known As Cheryl Ann Grant
Person 1020 Haley Ct, Prattville, AL 36067
Phone Number 334-358-5692
Possible Relatives







Previous Address 173 6th St #C, Prattville, AL 36067
273 County Road 517 #517, Valley Grande, AL 36703
2710 US Highway 80 #4, Selma, AL 36701
707 Mimosa Rd, Prattville, AL 36067
35 PO Box, Selma, AL 36702

Cheryl A Walters

Name / Names Cheryl A Walters
Age N/A
Person 2809 LAURA LN, VAN BUREN, AR 72956

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 446 MAPLE AVE FL 2, CHESHIRE, CT 6410

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 32 WELSH TRACT RD, NEWARK, DE 19713

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 332 Grandview Ave, Bellevue, KY 41073

Cheryl L Walters

Name / Names Cheryl L Walters
Age N/A
Person 27108 VALLEY RUN DR, WILMINGTON, DE 19810
Phone Number 302-475-8508

Cheryl S Walters

Name / Names Cheryl S Walters
Age N/A
Person 3740 S SHERMAN ST, ENGLEWOOD, CO 80113
Phone Number 303-783-2073

Cheryl S Walters

Name / Names Cheryl S Walters
Age N/A
Person PO BOX 731295, ORMOND BEACH, FL 32173

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 22 FIELDCREST CIR, CABOT, AR 72023

Cheryl A Walters

Name / Names Cheryl A Walters
Age N/A
Person 1020 HALEY CT, PRATTVILLE, AL 36067
Phone Number 334-358-5692

Cheryl A Walters

Name / Names Cheryl A Walters
Age N/A
Person 11335 E CICERO ST, MESA, AZ 85207
Phone Number 480-641-1086

Cheryl T Walters

Name / Names Cheryl T Walters
Age N/A
Person 13118 WISTER LN, TAMPA, FL 33612
Phone Number 813-935-3989

Cheryl L Walters

Name / Names Cheryl L Walters
Age N/A
Person 3730 GALWAY DR, TALLAHASSEE, FL 32309
Phone Number 850-893-6802

Cheryl Y Walters

Name / Names Cheryl Y Walters
Age N/A
Person 832 E SCOTT AVE, GILBERT, AZ 85234

Cheryl W Walters

Name / Names Cheryl W Walters
Age N/A
Person 9916 SPRING STONE CT, ORLANDO, FL 32832

Cheryl A Walters

Name / Names Cheryl A Walters
Age N/A
Person 1530 N ELAINE WAY, PRESCOTT, AZ 86301
Phone Number 928-445-6455

Cheryl L Walters

Name / Names Cheryl L Walters
Age N/A
Person 5320 ALLISON ST, APT 202 ARVADA, CO 80002
Phone Number 303-420-2493

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 41 Pine Tree Ln, Pembroke, MA 02359
Possible Relatives
Previous Address 1 Doris Rd, Halifax, MA 02338
183 Standish St, Pembroke, MA 02359

Cheryl V Walters

Name / Names Cheryl V Walters
Age N/A
Person 4990 26th St, Hollywood, FL 33023
Possible Relatives
Previous Address 301 Lake Shore Dr, Hallandale, FL 33009

Cheryl D Walters

Name / Names Cheryl D Walters
Age N/A
Person 1049 W CALLE DE PITAHAYA, GREEN VALLEY, AZ 85622
Phone Number 520-625-9530

Cheryl A Walters

Name / Names Cheryl A Walters
Age N/A
Person PO BOX 1930, ESTES PARK, CO 80517

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 54985 Ridge Rd, New Baltimore, MI 48047
Previous Address 9594 Dixie, Anchorville, MI 48004

Cheryl Walters

Name / Names Cheryl Walters
Age N/A
Person 8 Flaglar Dr, Plattsburgh, NY 12901
Possible Relatives

Cheryl M Walters

Name / Names Cheryl M Walters
Age N/A
Person 4532 EVERGREEN DR, SIERRA VISTA, AZ 85635
Phone Number 520-458-2998

Cheryl V Walters

Name / Names Cheryl V Walters
Age N/A
Person 40 BEAR CREEK PATH, ORMOND BEACH, FL 32174

Cheryl Walters

Business Name ZIMPA INC.
Person Name Cheryl Walters
Position registered agent
State GA
Address 1056 Autumn Blaze Lane, Lawrenceville, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-06-13
Entity Status Active/Compliance
Type Secretary

Cheryl Walters

Business Name Walters & Associates
Person Name Cheryl Walters
Position company contact
State TX
Address 5807 Nutcracker Dr Granbury TX 76049-4175
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 817-573-9102

Cheryl Walters

Business Name Sally Beauty Supply
Person Name Cheryl Walters
Position company contact
State MS
Address 1200 Lasalle St Ste 3 Mc Comb MS 39648-5136
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 601-684-1935

Cheryl Walters

Business Name Psychic Mist
Person Name Cheryl Walters
Position company contact
State NJ
Address 28 Hessian Ave Woodbury NJ 08096-1241
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Cheryl Walters

Business Name Natural Resources Conservation
Person Name Cheryl Walters
Position company contact
State LA
Address 3737 Government St, Alexandria, LA 71302-3327
Email [email protected]
Type 951201
Title Operation Director

Cheryl Walters

Business Name Mobile Pressure Washing
Person Name Cheryl Walters
Position company contact
State CO
Address 2928 E 1st St Loveland CO 80537-8828
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 970-669-6165
Number Of Employees 1
Annual Revenue 99000

Cheryl Walters

Business Name Lifeline Crisis Pregnancy Ctr
Person Name Cheryl Walters
Position company contact
State IL
Address 201 N Division St Norris City IL 62869-1540
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 618-378-3569

Cheryl Walters

Business Name Lapham-Patterson House
Person Name Cheryl Walters
Position company contact
State GA
Address 626 N Dawson St Thomasville GA 31792-4449
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 229-225-4004
Number Of Employees 3
Fax Number 229-227-2419

Cheryl Walters

Business Name Ladd Convenience Center Inc
Person Name Cheryl Walters
Position company contact
State VA
Address 4633 Stuarts Draft Hwy Waynesboro VA 22980-7334
Industry Food Stores
SIC Code 5411
SIC Description Grocery Stores
Phone Number 540-949-6977

Cheryl Walters

Business Name Cheryl Walters Attorney At Law
Person Name Cheryl Walters
Position company contact
State NJ
Address 256 S White Horse Pike Hammonton NJ 08037-1134
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 609-561-6902
Number Of Employees 5
Annual Revenue 851700

Cheryl Walters

Business Name Cheryl Walters Accounting Svc
Person Name Cheryl Walters
Position company contact
State NC
Address P.O. BOX 205 Aberdeen NC 28315-0205
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Cheryl Walters

Business Name Cheryl A Walters MD
Person Name Cheryl Walters
Position company contact
State CT
Address 100 Grand St New Britain CT 06052-2016
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

CHERYL WALTERS

Business Name CLINICALLY WHITE, INC.
Person Name CHERYL WALTERS
Position Secretary
State HI
Address 77-6360 HALAWAI PLACE 77-6360 HALAWAI PLACE, KAILUA KONA, HI 96740
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0193502007-3
Creation Date 2007-03-20
Type Domestic Corporation

CHERYL WALTERS

Business Name CLINICALLY WHITE, INC.
Person Name CHERYL WALTERS
Position Treasurer
State HI
Address 77-6360 HALAWAI PLACE 77-6360 HALAWAI PLACE, KAILUA KONA, HI 96740
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0193502007-3
Creation Date 2007-03-20
Type Domestic Corporation

Cheryl Walters

Business Name Amish Merchant Inc
Person Name Cheryl Walters
Position company contact
State OH
Address 2400 Elida Rd Ste 736 Lima OH 45805-1254
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 419-225-8299

Cheryl Walters

Business Name Amish Merchant Inc
Person Name Cheryl Walters
Position company contact
State OH
Address 2400 Elida Rd # 736 Lima OH 45805-1254
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 419-225-8299
Annual Revenue 677160

Cheryl R. Walters

Person Name Cheryl R. Walters
Filing Number 800193665
Position Director
State TX
Address 5421 Highlander, Orange TX 77630

Walters Cheryl L

State WI
Calendar Year 2017
Employer Dept Of Health Services
Job Title Nurse Clinician 2
Name Walters Cheryl L
Annual Wage $76,923

Walters Cheryl C

State IN
Calendar Year 2018
Employer Speedway Civil Town (Marion)
Job Title Website Administrator
Name Walters Cheryl C
Annual Wage $1,628

Walters Cheryl J

State IN
Calendar Year 2018
Employer Southwest Parke Community School Corporation (Parke)
Job Title Substitute Teacher
Name Walters Cheryl J
Annual Wage $55

Walters Cheryl C

State IN
Calendar Year 2017
Employer Speedway Civil Town (Marion)
Job Title Website
Name Walters Cheryl C
Annual Wage $10,125

Walters Cheryl J

State IN
Calendar Year 2017
Employer Southwest Parke Community School Corporation (Parke)
Job Title Secretary
Name Walters Cheryl J
Annual Wage $22,533

Walters Cheryl C

State IN
Calendar Year 2016
Employer Speedway Civil Town (marion)
Job Title Website
Name Walters Cheryl C
Annual Wage $10,050

Walters Cheryl J

State IN
Calendar Year 2016
Employer Southwest Parke Community School Corporation (parke)
Job Title Secretary
Name Walters Cheryl J
Annual Wage $33,083

Walters Cheryl C

State IN
Calendar Year 2015
Employer Speedway Civil Town (marion)
Job Title Website
Name Walters Cheryl C
Annual Wage $9,218

Walters Cheryl J

State IN
Calendar Year 2015
Employer Southwest Parke Community School Corporation (parke)
Job Title Secretary
Name Walters Cheryl J
Annual Wage $34,092

Walters D Cheryl

State IL
Calendar Year 2018
Employer Joppa-Maple Grove Cusd #38
Name Walters D Cheryl
Annual Wage $14,728

Walters D Cheryl

State IL
Calendar Year 2017
Employer Joppa-Maple Grove Cusd #38
Name Walters D Cheryl
Annual Wage $28,503

Walters D Cheryl

State IL
Calendar Year 2016
Employer Joppa-maple Grove Cusd #38
Name Walters D Cheryl
Annual Wage $26,197

Walters D Cheryl

State IL
Calendar Year 2015
Employer Joppa-maple Grove Cusd #38
Name Walters D Cheryl
Annual Wage $24,637

Walters Cheryl D

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $73,567

Walters Cheryl A

State ME
Calendar Year 2017
Employer Rsu #21
Name Walters Cheryl A
Annual Wage $77,454

Walters Cheryl D

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $72,724

Walters Cheryl D

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $64,425

Walters Cheryl D

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $61,953

Walters Cheryl D

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $61,038

Walters Cheryl D

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $61,138

Walters Cheryl D

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Parks Fac Mgt Spec (Wl)
Name Walters Cheryl D
Annual Wage $38,218

Walters Cheryl D

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $60,473

Walters Cheryl D

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Parks Fac Mgt Spec (Wl)
Name Walters Cheryl D
Annual Wage $40,225

Walters Cheryl D

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $65,237

Walters Cheryl D

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Walters Cheryl D
Annual Wage $49,357

Walters Cheryl D

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Walters Cheryl D
Annual Wage $44,731

Walters Cheryl D

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Walters Cheryl D
Annual Wage $44,137

Walters Cheryl L

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Compl Investigator Ii
Name Walters Cheryl L
Annual Wage $62,424

Walters Cheryl D

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Walters Cheryl D
Annual Wage $69,540

Walters Cheryl L

State CO
Calendar Year 2017
Employer Revenue
Job Title Compl Investigator Ii
Name Walters Cheryl L
Annual Wage $5,125

Walters Cheryl A

State ME
Calendar Year 2018
Employer Rsu #21
Name Walters Cheryl A
Annual Wage $78,976

Walters Cheryl C

State NY
Calendar Year 2015
Employer Nyc Civil Court
Name Walters Cheryl C
Annual Wage $100,431

Walters Cheryl L

State WI
Calendar Year 2016
Employer Dept Of Health Services
Job Title Nurse Clinician 2
Name Walters Cheryl L
Annual Wage $20,334

Walters Cheryl

State TX
Calendar Year 2017
Employer New Caney Isd
Job Title Teacher
Name Walters Cheryl
Annual Wage $60,671

Walters Cheryl

State TX
Calendar Year 2017
Employer New Caney Isd
Job Title Department Head
Name Walters Cheryl
Annual Wage $60,671

Walters Cheryl B

State TX
Calendar Year 2016
Employer University Of Texas At Austin
Name Walters Cheryl B
Annual Wage $22,917

Walters Cheryl L

State TX
Calendar Year 2016
Employer County Of Hood
Name Walters Cheryl L
Annual Wage $96,657

Walters Cheryl B

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Walters Cheryl B
Annual Wage $22,043

Walters Cheryl

State TX
Calendar Year 2015
Employer Goose Creek Cisd
Job Title Teacher
Name Walters Cheryl
Annual Wage $59,964

Walters Cheryl

State PA
Calendar Year 2018
Employer Mansfield University
Job Title Non Credit Lecturer - Mus
Name Walters Cheryl
Annual Wage $250

Walters Cheryl

State PA
Calendar Year 2017
Employer Mansfield University
Job Title Non Credit Lecturer-Music
Name Walters Cheryl
Annual Wage $150

Walters Cheryl

State PA
Calendar Year 2016
Employer Mansfield University
Job Title Non Credit Lecturer-music
Name Walters Cheryl
Annual Wage $150

Walters Cheryl

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Non Credit Lecturer-music
Name Walters Cheryl
Annual Wage $150

Walters Cheryl

State PA
Calendar Year 2015
Employer Mansfield University
Job Title Non Credit Lecturer-music
Name Walters Cheryl
Annual Wage $150

Walters Cheryl M

State NY
Calendar Year 2015
Employer Mohawk Correctional Facility
Name Walters Cheryl M
Annual Wage $29,853

Walters Cheryl E

State MS
Calendar Year 2018
Employer Jones Co School Dist
Job Title Assistant Reading Instructor
Name Walters Cheryl E
Annual Wage $13,873

Walters Cheryl R

State MN
Calendar Year 2018
Employer County of Clay
Job Title Administrative Assistant Ii
Name Walters Cheryl R
Annual Wage $44,757

Walters Cheryl L

State MI
Calendar Year 2016
Employer West Ottawa Public Schools
Job Title Teaching
Name Walters Cheryl L
Annual Wage $1,361

Walters Cheryl S

State NC
Calendar Year 2017
Employer East Carolina University
Job Title Administrative
Name Walters Cheryl S
Annual Wage $51,925

Walters Cheryl S

State NC
Calendar Year 2016
Employer East Carolina University
Job Title Administrative
Name Walters Cheryl S
Annual Wage $47,879

Walters Cheryl S

State NC
Calendar Year 2015
Employer East Carolina University
Job Title Administrative
Name Walters Cheryl S
Annual Wage $42,987

Walters Cheryl C

State NY
Calendar Year 2018
Employer Nyc Civil Court
Job Title Mngt Anal
Name Walters Cheryl C
Annual Wage $111,285

Walters Cheryl C

State NY
Calendar Year 2018
Employer Nyc Civil Court
Name Walters Cheryl C
Annual Wage $110,292

Walters Cheryl C

State NY
Calendar Year 2017
Employer Nyc Civil Court
Job Title Mngt Anal
Name Walters Cheryl C
Annual Wage $109,745

Walters Cheryl C

State NY
Calendar Year 2017
Employer Nyc Civil Court
Name Walters Cheryl C
Annual Wage $107,500

Walters Cheryl C

State NY
Calendar Year 2016
Employer Nyc Civil Court
Job Title Mngt Anal
Name Walters Cheryl C
Annual Wage $106,887

Walters Cheryl C

State NY
Calendar Year 2016
Employer Nyc Civil Court
Name Walters Cheryl C
Annual Wage $103,061

Walters Cheryl C

State NY
Calendar Year 2015
Employer Nyc Civil Court
Job Title Mngt Anal
Name Walters Cheryl C
Annual Wage $102,611

Walters Cheryl

State MS
Calendar Year 2017
Employer Jones Co School Dist
Job Title Assistant Reading Instructor
Name Walters Cheryl
Annual Wage $13,601

Walters Cheryl

State AR
Calendar Year 2018
Employer Quitman School District
Job Title Elementary
Name Walters Cheryl
Annual Wage $45,342

Cheryl Walters

Name Cheryl Walters
Address 22 Rivers Edge Dr Kennebunk ME 04043 -7741
Phone Number 207-590-5853
Mobile Phone 207-590-5853
Gender Female
Date Of Birth 1954-09-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Cheryl D Walters

Name Cheryl D Walters
Address 8342 E 1800th Ave Jewett IL 62436 -2158
Phone Number 217-683-2221
Email [email protected]
Gender Female
Date Of Birth 1964-01-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl D Walters

Name Cheryl D Walters
Address 7630 Pine Tree Rd Side Lake MN 55781-8441 -8120
Phone Number 218-969-6257
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl M Walters

Name Cheryl M Walters
Address 15440 Sonoma Dr Fort Myers FL 33908 APT 206-7308
Phone Number 239-313-7526
Mobile Phone 239-313-7526
Gender Male
Date Of Birth 1952-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 5320 Allison St Arvada CO 80002 APT 202-3633
Phone Number 303-420-2493
Email [email protected]
Gender Female
Date Of Birth 1945-07-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 13770 W 59th Dr Arvada CO 80004 -3742
Phone Number 303-420-7519
Gender Female
Date Of Birth 1954-01-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Cheryl A Walters

Name Cheryl A Walters
Address 24751 Winona St Dearborn MI 48124 -1553
Phone Number 313-562-7943
Email [email protected]
Gender Female
Date Of Birth 1955-11-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl C Walters

Name Cheryl C Walters
Address 3038 Scottsdale Dr Indianapolis IN 46234 -1771
Phone Number 317-298-3711
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 10571 Coppergate Carmel IN 46032 -9204
Phone Number 317-848-5124
Mobile Phone 317-797-2588
Email [email protected]
Gender Female
Date Of Birth 1944-06-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Cheryl G Walters

Name Cheryl G Walters
Address 1318 Streamview Rd Bel Air MD 21015 -5026
Phone Number 410-638-1468
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl D Walters

Name Cheryl D Walters
Address 691 W Paseo Del Canto Green Valley AZ 85622 -1719
Phone Number 419-221-9526
Email [email protected]
Gender Female
Date Of Birth 1953-09-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Cheryl Y Walters

Name Cheryl Y Walters
Address 832 E Scott Ave Gilbert AZ 85234 -3708
Phone Number 480-225-2151
Telephone Number 480-225-0135
Mobile Phone 480-225-0135
Email [email protected]
Gender Female
Date Of Birth 1956-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Cheryl Walters

Name Cheryl Walters
Address 106 E Busbee St Camden AR 71701 -7102
Phone Number 501-307-9010
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Cheryl J Walters

Name Cheryl J Walters
Address 333 Senate Dr Frankfort KY 40601 -3534
Phone Number 502-875-5301
Gender Female
Date Of Birth 1958-03-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 260 Blue Isle Dr Holland MI 49424 -1394
Phone Number 616-399-4164
Email [email protected]
Gender Female
Date Of Birth 1962-05-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Cheryl G Walters

Name Cheryl G Walters
Address 515 Poplar St Mount Carmel IL 62863 -1549
Phone Number 618-262-4978
Gender Female
Date Of Birth 1962-10-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 216 16th Ave N Saint Petersburg FL 33704 -4418
Phone Number 727-821-3324
Mobile Phone 727-514-8909
Email [email protected]
Gender Female
Date Of Birth 1949-09-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Cheryl A Walters

Name Cheryl A Walters
Address 3053 Lawson Dr Marietta GA 30064 -6420
Phone Number 770-424-4104
Email [email protected]
Gender Female
Date Of Birth 1949-06-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Cheryl Walters

Name Cheryl Walters
Address 15127 Bluefish St Hudson FL 34667 -3504
Phone Number 772-465-5089
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl K Walters

Name Cheryl K Walters
Address 2207 Sw Martin Ct Topeka KS 66606 -1734
Phone Number 785-235-9152
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 3730 Galway Dr Tallahassee FL 32309 -3316
Phone Number 850-894-8144
Email [email protected]
Gender Female
Date Of Birth 1965-03-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 1 Tondee Ln Savannah GA 31411 -1721
Phone Number 912-598-5041
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 8229 Armstrong Ave Kansas City KS 66112 -1857
Phone Number 913-334-7520
Email [email protected]
Gender Female
Date Of Birth 1945-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Cheryl A Walters

Name Cheryl A Walters
Address 1530 N Elaine Way Prescott AZ 86301 -5960
Phone Number 928-445-6455
Gender Female
Date Of Birth 1965-05-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Cheryl A Walters

Name Cheryl A Walters
Address Po Box 1930 Estes Park CO 80517 -1930
Phone Number 970-586-2107
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Cheryl L Walters

Name Cheryl L Walters
Address 4 Longview Cir Ayer MA 01432 APT 79-5515
Phone Number 978-394-0235
Gender Female
Date Of Birth 1972-10-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

WALTERS, CHERYL F MRS

Name WALTERS, CHERYL F MRS
Amount 500.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 28020772076
Application Date 2008-10-23
Contributor Occupation PRESIDENT
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

WALTERS, CHERYL

Name WALTERS, CHERYL
Amount 100.00
To ETHICAL STANDARDS NOW
Year 20008
Application Date 2008-10-06
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party I
Recipient State CO
Committee Name ETHICAL STANDARDS NOW
Address 5320 ALLISON ST #202 ARVADA CO

WALTERS, CHERYL

Name WALTERS, CHERYL
Amount 100.00
To SNYDER, RICK (G)
Year 2010
Application Date 2010-07-07
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State MI
Seat state:governor
Address 24751 WINONA ST DEARBORN MI

WALTERS, CHERYL

Name WALTERS, CHERYL
Amount 100.00
To SNYDER, RICK (G)
Year 2010
Application Date 2010-04-28
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State MI
Seat state:governor
Address 24751 WINONA ST DEARBORN MI

WALTERS, CHERYL D

Name WALTERS, CHERYL D
Amount 50.00
To BOWERS, ANDY
Year 2004
Application Date 2004-08-18
Recipient Party R
Recipient State OH
Seat state:lower
Address 1273 HICKORYWOOD LN LIMA OH

WALTERS, CHERYL

Name WALTERS, CHERYL
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 2006
Application Date 2005-08-12
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 13770 W 59TH DR ARVADA CO

WALTERS, CHERYL

Name WALTERS, CHERYL
Amount 25.00
To SNYDER, RICK (G)
Year 2010
Application Date 2010-02-24
Recipient Party R
Recipient State MI
Seat state:governor
Address 24751 WINONA ST DEARBORN MI

WALTERS CHERYL L & SG MARTIN

Name WALTERS CHERYL L & SG MARTIN
Address 10 Warrington Boulevard Port Charlotte FL
Value 2988
Landvalue 2988
Landarea 11,875 square feet
Type Residential Property

WALTERS CHERYL L & SG MARTIN

Name WALTERS CHERYL L & SG MARTIN
Physical Address 10 WARRINGTON BLVD, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 10 WARRINGTON BLVD, PORT CHARLOTTE, FL 33954

WALTERS CHERYL T

Name WALTERS CHERYL T
Physical Address 13118 WISTER LN, TAMPA, FL 33612
Owner Address 13118 WISTER LN, TAMPA, FL 33612
Ass Value Homestead 118802
Just Value Homestead 129229
County Hillsborough
Year Built 1984
Area 2214
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13118 WISTER LN, TAMPA, FL 33612

WALTERS CHERYL WHIDDON

Name WALTERS CHERYL WHIDDON
Physical Address 9916 SPRING STONE CT, ORLANDO, FL 32832
Owner Address 9916 SPRING STONE CT, ORLANDO, FLORIDA 32832
Ass Value Homestead 156364
Just Value Homestead 164381
County Orange
Year Built 2002
Area 1972
Land Code Single Family
Address 9916 SPRING STONE CT, ORLANDO, FL 32832

WALTERS DAVID C + CHERYL M

Name WALTERS DAVID C + CHERYL M
Physical Address 9570 HEMINGWAY LN, FORT MYERS, FL 33913
Owner Address 63 MAIN ST, BLOOMFIELD, NY 14469
Sale Price 160000
Sale Year 2013
County Lee
Year Built 2005
Area 1744
Land Code Condominiums
Address 9570 HEMINGWAY LN, FORT MYERS, FL 33913
Price 160000

WALTERS EARL C JR & CHERYL A

Name WALTERS EARL C JR & CHERYL A
Physical Address 23 ELDER DR,, FL
Owner Address H&W, PALM COAST, FL 32164
Ass Value Homestead 117551
Just Value Homestead 119311
County Flagler
Year Built 1987
Area 2158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23 ELDER DR,, FL

WALTERS JACK E, WALTERS CHERYL

Name WALTERS JACK E, WALTERS CHERYL
Physical Address 2225 GRANDFATHER MTN, SPRING HILL, FL 34606
Owner Address 2225 GRANDFATHER MTN, SPRING HILL, FLORIDA 34609
Sale Price 67000
Sale Year 2013
Ass Value Homestead 78337
Just Value Homestead 78337
County Hernando
Year Built 1990
Area 2304
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2225 GRANDFATHER MTN, SPRING HILL, FL 34606
Price 67000

WALTERS CHERYL L

Name WALTERS CHERYL L
Physical Address 2032 ASCOT WAY, TALLAHASSEE, FL 32312
Owner Address 3730 GALWAY DR, TALLAHASSEE, FL 32309
Ass Value Homestead 124570
Just Value Homestead 124570
County Leon
Year Built 1998
Area 1603
Land Code Single Family
Address 2032 ASCOT WAY, TALLAHASSEE, FL 32312

WALTERS THOMAS G & CHERYL

Name WALTERS THOMAS G & CHERYL
Physical Address 760 LONG LAKE DR, OVIEDO, FL 32765
Owner Address 760 LONG LAKE DR, OVIEDO, FL 32765
Ass Value Homestead 575422
Just Value Homestead 719515
County Seminole
Year Built 1999
Area 4408
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 760 LONG LAKE DR, OVIEDO, FL 32765

CHERYL L WALTERS

Name CHERYL L WALTERS
Address 4109 Cr 607 Alvarado TX 76009
Value 55000
Landvalue 55000

CHERYL LYNNE WALTERS

Name CHERYL LYNNE WALTERS
Address 4109 County Road 607 Alvarado TX 76009-6501
Value 3377

CHERYL T WALTERS

Name CHERYL T WALTERS
Address 311 Green Streen #103 Gainesville GA 30501
Value 22006

CHERYL T WALTERS

Name CHERYL T WALTERS
Address 13118 Wister Lane Tampa FL 33612
Value 21529
Landvalue 21529
Usage Single Family Residential

CHERYL WALTERS

Name CHERYL WALTERS
Address 5914 F Terrapin Place Alexandria VA
Value 59000
Landvalue 59000
Buildingvalue 237020
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

CHERYL Y WALTERS

Name CHERYL Y WALTERS
Address 832 Scott Avenue Gilbert AZ 85234
Value 31000
Landvalue 31000

CHERYL A WALTERS

Name CHERYL A WALTERS
Address 6932 Columbia Drive Alexandria VA
Value 179000
Landvalue 179000
Buildingvalue 192850
Landarea 7,530 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement None

WALTERS CHERYL DAUN SUPPLEMENT

Name WALTERS CHERYL DAUN SUPPLEMENT
Physical Address 2225 KNIGHTS PL, WINTER HAVEN, FL 33880
Owner Address 5001 ELOISE LOOP RD, WINTER HAVEN, FL 33884
County Polk
Year Built 1984
Area 1300
Land Code Single Family
Address 2225 KNIGHTS PL, WINTER HAVEN, FL 33880

Cheryl Ann Walters

Name Cheryl Ann Walters
Doc Id 07946090
City Eureka MO
Designation us-only
Country US

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State NJ
Address 45 EAST 40TH STREET 3G, PATERSON, NJ 7514
Phone Number 973-279-6070
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Republican Voter
State NJ
Address 517 PARK AVE, SWEDESBORO, NJ 08085
Phone Number 856-498-0154
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State TX
Address 5807 NUTCRACKER DR, GRANBURY, TX 76049
Phone Number 817-219-2237
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State KS
Address 304 SE 21ST ST, TOPEKA, KS 66607
Phone Number 785-318-1118
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State VA
Address 53 TRAVERSE RD APT 5, NEWPORT NEWS, VA 23606
Phone Number 757-344-5004
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State FL
Address 216 16TH AVE N, ST PETERSBURG, FL 33704
Phone Number 727-514-8909
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State OH
Address 465 SOUTH WARREN AVENUE, COLUMBUS, OH 43204
Phone Number 614-402-1621
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Independent Voter
State WI
Address 2973 COHO ST, MADISON, WI 53713
Phone Number 608-931-0996
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Voter
State MS
Address 1200 LASALLE ST STE 25, MCCOMB, MS 39648
Phone Number 601-684-6464
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Independent Voter
State OR
Address 628 BENJAMIN WAY, PHOENIX, OR 97535
Phone Number 541-941-0201
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Republican Voter
State AZ
Address 21028 S 187TH WAY, QUEEN CREEK, AZ 85242
Phone Number 480-882-1124
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Republican Voter
State FL
Address 10 ZIRCON COURT, PALM COAST, FL 32164
Phone Number 386-206-3551
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Republican Voter
State IA
Address 607 PIONEER RD., REINBECK, IA 50669
Phone Number 319-239-7758
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Independent Voter
State MI
Address 6191 BENTWOOD CIR E, WHITE LAKE, MI 48383
Phone Number 248-504-1377
Email Address [email protected]

CHERYL WALTERS

Name CHERYL WALTERS
Type Republican Voter
State ME
Address PO BOX 2637, KENNEBUNKPORT, ME 04046
Phone Number 207-251-3203
Email Address [email protected]

Cheryl A Walters

Name Cheryl A Walters
Visit Date 4/13/10 8:30
Appointment Number U76951
Type Of Access VA
Appt Made 2/11/13 0:00
Appt Start 2/16/13 7:30
Appt End 2/16/13 23:59
Total People 257
Last Entry Date 2/11/13 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

CHERYL WALTERS

Name CHERYL WALTERS
Car RAM RAM PICKUP 2500
Year 2012
Address 5807 Nutcracker Dr, Granbury, TX 76049-4175
Vin 3C6UD5PL2CG157975
Phone 817-573-4561

CHERYL WALTERS

Name CHERYL WALTERS
Car JEEP COMMANDER
Year 2007
Address 3032 7th St, Cuyahoga Falls, OH 44221-1620
Vin 1J8HG48K07C621249

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET HHR
Year 2008
Address 406 Cluck Creek Trl, Cedar Park, TX 78613-3762
Vin 3GNDA43D58S580281

CHERYL WALTERS

Name CHERYL WALTERS
Car JEEP COMMANDER
Year 2008
Address 5650 Pardee Ave Apt 8, Dearborn Heights, MI 48125-2452
Vin 1J8HG48K38C215421

CHERYL WALTERS

Name CHERYL WALTERS
Car TOYOTA CAMRY
Year 2008
Address 1018 READING AVE, HAMMONTON, NJ 08037-3381
Vin 4T1BE46K48U245376
Phone 609-965-1239

Cheryl Walters

Name Cheryl Walters
Car DODGE GRAND CARAVAN
Year 2008
Address 774 Queensbury Dr, Lima, OH 45804-3357
Vin 1D8HN44H68B145900

CHERYL WALTERS

Name CHERYL WALTERS
Car HYUNDAI ELANTRA
Year 2008
Address 3540 Alister Ct, Virginia Beach, VA 23453-2308
Vin KMHDU46D08U490494
Phone 757-301-8694

CHERYL WALTERS

Name CHERYL WALTERS
Car JEEP COMPASS
Year 2008
Address PO BOX 377, DANVILLE, OH 43014-0377
Vin 1J8FF47W58D528365

CHERYL WALTERS

Name CHERYL WALTERS
Car FORD FUSION
Year 2009
Address PO Box 251, Port Royal, PA 17082-0251
Vin 3FAHP07Z89R134468

CHERYL WALTERS

Name CHERYL WALTERS
Car PONTIAC G6
Year 2009
Address 369 NORTHWOOD DR, BUFFALO, NY 14223-1109
Vin 1G2ZG57B594170226
Phone 716-874-1546

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET HHR
Year 2009
Address 13118 Wister Ln, Tampa, FL 33612-1858
Vin 3GNCA23B09S560360

CHERYL WALTERS

Name CHERYL WALTERS
Car BMW X6
Year 2009
Address 3720 Derby Dr Apt 1207, Palm Harbor, FL 34684-4375
Vin 5UXFG83589LZ93091

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET MALIBU
Year 2010
Address 2032 ASCOT WAY, TALLAHASSEE, FL 32312-4227
Vin 1G1ZE5E73AF209350

Cheryl Walters

Name Cheryl Walters
Car BUICK LACROSSE
Year 2007
Address 15440 Sonoma Dr Apt 206, Fort Myers, FL 33908-7308
Vin 2G4WD552971114126
Phone 239-313-7526

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET SILVERADO 1500
Year 2010
Address 112 REAVES LN, HURST, TX 76053-6831
Vin 1GCSCREAXAZ289312
Phone 817-282-0859

CHERYL WALTERS

Name CHERYL WALTERS
Car JEEP LIBERTY
Year 2011
Address 11067 Matezevich Rd, Hibbing, MN 55746-8120
Vin 1J4PN5GK1BW534221

CHERYL WALTERS

Name CHERYL WALTERS
Car INFINITI G37 SEDAN
Year 2011
Address 9916 SPRING STONE CT, ORLANDO, FL 32832-5606
Vin JN1CV6AP2BM305477
Phone 407-282-7150

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET CRUZE
Year 2011
Address 404 ARCH ST, AMSTERDAM, OH 43903-7960
Vin 1G1PF5S94B7174663
Phone 740-543-4311

CHERYL WALTERS

Name CHERYL WALTERS
Car RAM RAM PICKUP 1500
Year 2011
Address 1214 E Paris Ave, Peoria Heights, IL 61616-1518
Vin 1D7RV1GT2BS552563
Phone 309-264-1338

CHERYL WALTERS

Name CHERYL WALTERS
Car VOLKSWAGEN CC
Year 2011
Address 4141 16th St, Vero Beach, FL 32960-2785
Vin WVWMN7AN7BE720682
Phone 561-755-0815

CHERYL WALTERS

Name CHERYL WALTERS
Car GMC TERRAIN
Year 2011
Address 6004 Holland Park Ln, High Point, NC 27265-7296
Vin 2CTFLREC9B6238663
Phone 540-334-4007

CHERYL WALTERS

Name CHERYL WALTERS
Car ACURA TL
Year 2011
Address 1018 Reading Ave, Hammonton, NJ 08037-3381
Vin 19UUA8F57BA008403
Phone 609-965-1239

CHERYL WALTERS

Name CHERYL WALTERS
Car BUICK LACROSSE
Year 2011
Address 111 Country Side Dr, Valencia, PA 16059-3305
Vin 1G4GA5EC2BF172182
Phone 724-898-3479

CHERYL WALTERS

Name CHERYL WALTERS
Car HYUNDAI SONATA
Year 2011
Address 835 NW 14 TRL, FT LAUDERDALE, FL 33311
Vin 5NPEB4AC8BH160178

CHERYL WALTERS

Name CHERYL WALTERS
Car FORD FUSION
Year 2012
Address 1995 SE Sagebrush Dr, Madras, OR 97741-9360
Vin 3FAHP0JA3CR310630
Phone 541-325-1468

CHERYL WALTERS

Name CHERYL WALTERS
Car MAZDA CX-9
Year 2012
Address 13519 Winebrook Ct, Cypress, TX 77429-5304
Vin JM3TB2CA7C0364967
Phone 281-536-3242

CHERYL WALTERS

Name CHERYL WALTERS
Car HUMMER H3
Year 2010
Address PO Box 234, Dayton, TX 77535-0004
Vin 5GTMNGEE1A8113791
Phone 832-651-1617

CHERYL WALTERS

Name CHERYL WALTERS
Car CHEVROLET COBALT
Year 2007
Address 406 CLUCK CREEK TRL, CEDAR PARK, TX 78613-3762
Vin 1G1AK15F277330427
Phone 512-761-4311

Cheryl Walters

Name Cheryl Walters
Domain jcchavezbev.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 9035 E. Pima Center Parkway|Suite 11 Scottsdale Arizona 85258
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain chezwalt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-04
Update Date 2011-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Deakin Avenue Lake Munmoarh New South Wales 2259
Registrant Country AUSTRALIA

Cheryl Walters

Name Cheryl Walters
Domain 504destruct.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2011-12-07
Update Date 2013-12-08
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Fantages Way 3930 American Falls ID 83211
Registrant Country UNITED STATES
Registrant Fax 12082699838

Cheryl Walters

Name Cheryl Walters
Domain thegreenpearl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-16
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain cheronaart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7317 Iuka Ave Madeira Ohio 45243
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain cheronaworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 7311 Osceola Drive Madeira Ohio 45243
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain magicmolly.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2011-08-20
Update Date 2013-08-21
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Fantages Way 3930 American Falls ID 83211
Registrant Country UNITED STATES
Registrant Fax 12082699838

Cheryl Walters

Name Cheryl Walters
Domain snslp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 310 S. 9th Street|2nd Floor Las Vegas NV 89101
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain goldenlightsanctuary.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name REGISTER.COM, INC.
Registrant Address 28 Hessian Avenue West Deptford NJ 08096
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain jcchavezbev.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 9035 E. Pima Center Pky|#11 Scottsdale Arizona 85258
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain earn-cash-fast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 651 Mccomb Mississippi 39649
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain teendalat.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-11-12
Update Date 2009-11-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 279 Selden Ave Akron OH 44301
Registrant Country UNITED STATES

CHERYL WALTERS

Name CHERYL WALTERS
Domain goldsmithandbogisch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-01-05
Update Date 2013-08-25
Registrar Name REGISTER.COM, INC.
Registrant Address 609 CASTLE RIDGE ROAD, SUITE 317 AUSTIN TX 78746
Registrant Country UNITED STATES

Cheryl Walters

Name Cheryl Walters
Domain done-with-dating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-02
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES