Elizabeth Edwards

We have found 401 public records related to Elizabeth Edwards in 40 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 67 business registration records connected with Elizabeth Edwards in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grade Teacher. These employees work in 6 states: CO, AL, AZ, FL, AR and GA. Average wage of employees is $32,595.


Elizabeth Joyce Edwards

Name / Names Elizabeth Joyce Edwards
Age 47
Birth Date 1977
Also Known As Elizabeth Davy
Person 1608 Bobby Rd, Jennings, LA 70546
Phone Number 337-824-0369
Possible Relatives






Previous Address 1210 West St, Jennings, LA 70546
131 PO Box, Mermentau, LA 70556
701 RR 2 #701, Jennings, LA 70546
701 PO Box, Jennings, LA 70546
305 7th, Mermentau, LA 70556
735 Roberts Ave, Jennings, LA 70546
435 Roberts Ave, Jennings, LA 70546

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age 51
Birth Date 1973
Also Known As Elizabeth E Boyd
Person 1734 Willow Ave #4C, Weehawken, NJ 07086
Phone Number 954-917-3594
Possible Relatives



Previous Address 1734 Willow Ave #3A, Weehawken, NJ 07086
4400 8th St, Coconut Creek, FL 33066
1734 Willow Ave #3B, Weehawken, NJ 07086
210 Jane St #1, Weehawken, NJ 07086
3802 Caravelle Pkwy #2604, Corpus Christi, TX 78415
20 Eastwood Dr #4, Plainville, CT 06062
2001 Ohlen Rd, Austin, TX 78757
37 Branch St #4, Boston, MA 02108
132 Beacon St #6B, Boston, MA 02116
700 Boulevard #4AA, Weehawken, NJ 07086
112 14th St #4, Hoboken, NJ 07030
Email [email protected]

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age 51
Birth Date 1973
Also Known As Nichole M Burns
Person 3511 Barbara Ave, El Dorado, AR 71730
Phone Number 870-862-2509
Possible Relatives






Previous Address 197 Lisbon Cutoff, El Dorado, AR 71730
3516 Anya Dr #7, El Dorado, AR 71730
3516 Anya Dr #1, El Dorado, AR 71730
3516 Anya Dr, El Dorado, AR 71730
3516 Anya Dr #9, El Dorado, AR 71730
3516 Anya Dr #11, El Dorado, AR 71730
10504 PO Box, El Dorado, AR 71730
O PO Box, El Dorado, AR 71730
1407 PO Box, El Dorado, AR 71731
1100 1st Ave, Fort Lauderdale, FL 33311
1100 1st St, Fort Lauderdale, FL 33311
2006 Faulkner St, El Dorado, AR 71730
140 Cedarcrest Ln, El Dorado, AR 71730
6334 Magnolia Hwy, El Dorado, AR 71730

Elizabeth J Edwards

Name / Names Elizabeth J Edwards
Age 52
Birth Date 1972
Also Known As E Edwards
Person 3226 Banks St, New Orleans, LA 70119
Phone Number 713-660-9055
Possible Relatives
Joe Prentice Jarrell


Montague Judy Jarrell



Previous Address 4729 Ewing Ave, Minneapolis, MN 55410
2623 Robinhood St, Houston, TX 77005
7716 Claiborne Ave, New Orleans, LA 70125
927 Marengo St #2, New Orleans, LA 70115
10044 Judy Dr, River Ridge, LA 70123
318 Oak Ridge Ln, Haughton, LA 71037
5855 Walnut Creek Rd, New Orleans, LA 70123

Elizabeth M Edwards

Name / Names Elizabeth M Edwards
Age 53
Birth Date 1971
Also Known As Elizabeth C Green
Person 12122 107th Ct, Miami, FL 33176
Phone Number 305-385-2776
Possible Relatives







Previous Address 11390 118th St, Miami, FL 33176
12122 107th Ave, Miami, FL 33176
13915 90th Ave #B110, Miami, FL 33176
13915 90th Ave #B210, Miami, FL 33176
9308 132nd St, Miami, FL 33176
13915 90th Ave #110, Miami, FL 33176
11333 114th Circle Ter #114, Miami, FL 33176
11333 114th St, Miami, FL 33176
15437 86th Ter #407, Miami, FL 33193
11945 133rd Ave, Miami, FL 33186
1650 115th St #407, Miami, FL 33181
11333 Cir #114, Miami, FL 33157
8240 139th Ter, Village Of Palmetto Bay, FL 33158
Email [email protected]

Elizabeth Anne Edwards

Name / Names Elizabeth Anne Edwards
Age 54
Birth Date 1970
Also Known As Elizabeth Ann Edwards
Person 93 Raeford Rd, Angier, NC 27501
Phone Number 919-639-0752
Possible Relatives



Elzabeth Edwards
Growy Edwards
Previous Address 510 Vermont St, Smithfield, NC 27577
510 Vermont St #A, Smithfield, NC 27577
9055 69th Ter, Miami, FL 33173
9169 96th St, Miami, FL 33176
501 Vermont St #69, Smithfield, NC 27577

Elizabeth S Edwards

Name / Names Elizabeth S Edwards
Age 56
Birth Date 1968
Also Known As E Stanton
Person 3008 28th Ave, Boca Raton, FL 33434
Phone Number 615-776-8947
Possible Relatives



Previous Address 9627 Mitchell Pl, Brentwood, TN 37027
810 86th Ave #103, Plantation, FL 33324
810 86th Ave, Plantation, FL 33324
810 86th Ave #101, Plantation, FL 33324
7805 Camino Real #317, Miami, FL 33143
6902 88th #H317, Miami, FL 33156
7805 Camino Real #H317, Miami, FL 33143
200 Saint Andrews Blvd #E205, Winter Park, FL 32792

Elizabeth S Edwards

Name / Names Elizabeth S Edwards
Age 57
Birth Date 1967
Also Known As Elisabeth G Edwards
Person 3811 Shoal Creek Ct, Martinez, GA 30907
Phone Number 706-228-1920
Possible Relatives






Tlsabeth Edwards
Previous Address 403 Nordica St, Tampa, FL 33603
1548 Walnut Te, Tampa, FL 33607
3811 Shoal Creek Ct, Augusta, GA 30907
3107 Dr Martin Luther King Jr Blvd, Tampa, FL 33610
3709 34th St, Tampa, FL 33610
95 PO Box, Highlands, NC 28741
210 Shores Dr #B, Vero Beach, FL 32963
3107 Martin Luther King #E, Tampa, FL 33610
3107 Martin Luther King Bl, Tampa, FL 33607
3530 Bayview Dr, Fort Lauderdale, FL 33308
15 Seneca Rd, Sea Ranch Lakes, FL 33308

Elizabeth Grammer Edwards

Name / Names Elizabeth Grammer Edwards
Age 61
Birth Date 1963
Also Known As Elizabeth A Grammer
Person 617 State Road 7 #2, Margate, FL 33068
Phone Number 954-917-3680
Possible Relatives Gilbert A Eduardo


Previous Address 617 State Road 7, Margate, FL 33068
617 State Road 7 #2H, Margate, FL 33068
617 State Road 7 #1G, Margate, FL 33068
617 State Road 7 #2D, Margate, FL 33068
5100 39th St #39, Lauderdale Lakes, FL 33319
248 Post Rd #I2, White Plains, NY 10606
3888 Amundson Ave, Bronx, NY 10466
84 Beaumont Cir #3, Yonkers, NY 10710
Associated Business Applegreen Condominium Apartments, Inc V

Elizabeth M Edwards

Name / Names Elizabeth M Edwards
Age 63
Birth Date 1961
Also Known As Mary E Edwards
Person 1331 PO Box, Edgartown, MA 02539
Phone Number 508-627-5976
Possible Relatives
Previous Address 55 Jernegan Ave #1331, Edgartown, MA 02539

Elizabeth C Edwards

Name / Names Elizabeth C Edwards
Age 65
Birth Date 1959
Also Known As Elizabeth A Edwards
Person 3312 Abbotswood Dr, Harvey, LA 70058
Phone Number 504-368-8948
Possible Relatives


W L Edwards
L Edwards
Previous Address 2905 Saint Ann St, New Orleans, LA 70119
15907 Hillside Ave, Jamaica, NY 11432
2536 Vulcan St, Harvey, LA 70058
3425 Palmyra St, New Orleans, LA 70119
1740 Carroll St #C6, Brooklyn, NY 11213
34 25th #1, New Orleans, LA 70119
8541 168th St, Jamaica, NY 11432

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age 65
Birth Date 1959
Person 8321 50th St, Lauderhill, FL 33351
Phone Number 954-749-7619
Possible Relatives
Previous Address 8015 10th Ct, Plantation, FL 33322
8421 47th Pl, Lauderhill, FL 33351
8015 10th St, Plantation, FL 33322
Email [email protected]

Elizabeth Lynne Edwards

Name / Names Elizabeth Lynne Edwards
Age 65
Birth Date 1959
Also Known As Elizabeth Lynne Edwar
Person 4495 Harmony Grove Rd, Hopkinsville, KY 42240
Phone Number 270-881-3900
Possible Relatives






Previous Address 3082 Gregg Ave, Fayetteville, AR 72703
503 Main St, Hopkinsville, KY 42240
1523 Mark St #A, Springdale, AR 72764
3502 Wood St, Rogers, AR 72756
612 Gary Ln, Hopkinsville, KY 42240
1753 Zion Rd, Fayetteville, AR 72703
104 Edmondson Ave, Springdale, AR 72764
582 PO Box, Springdale, AR 72765
107 Holly St, Lake Jackson, TX 77566
RR 1 5TH, Russellville, AR 72802
1025 8th St, Perryville, AR 72126
282 PO Box, Lake Jackson, TX 77566
RR 1 5TH, Russellville, AR 72801
834 PO Box, Perryville, AR 72126
RR POB, Russellville, AR 72801
1183 PO Box, Russellville, AR 72811

Elizabeth L Edwards

Name / Names Elizabeth L Edwards
Age 72
Birth Date 1952
Also Known As Elizabeth Backler
Person 417 Vfw Pkwy, Chestnut Hill, MA 02467
Phone Number 617-469-2833
Possible Relatives


B L Edwards
Previous Address 1377 PO Box, Brookline, MA 02446
8 Meadow View Rd, Wakefield, MA 01880
29 Oconnell Ave #1, Quincy, MA 02169
990 Centre St, Boston, MA 02130

Elizabeth F Edwards

Name / Names Elizabeth F Edwards
Age 76
Birth Date 1948
Person 742 PO Box, Jonesville, LA 71343
Possible Relatives



Previous Address 567 Highway 8, Harrisonburg, LA 71340
567 Hwy 8, Harrisonburg, LA 71340
567 Hwy 8w, Harrisonburg, LA 71340
HC 69 POB 2F, Jonesville, LA 71343

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age 78
Birth Date 1946
Also Known As E Edwards
Person 69 Milliken Ave #13, Franklin, MA 02038
Phone Number 508-528-8197
Possible Relatives
Previous Address 69 Milliken Ave #13A, Franklin, MA 02038
69 Milliken Ave #17, Franklin, MA 02038
69 Milliken Ave, Franklin, MA 02038
69 Milliken Ave #16, Franklin, MA 02038
14 Cottage Ave, Norfolk, MA 02056

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age 81
Birth Date 1943
Person 16 Westfield Rd, Natick, MA 01760
Phone Number 508-653-5999
Possible Relatives


Previous Address 37 Capitol St, Watertown, MA 02472

Elizabeth Day Edwards

Name / Names Elizabeth Day Edwards
Age 83
Birth Date 1940
Also Known As Elizabeth D. Edwards
Person 115 Whiting Ave, Dedham, MA 02026
Phone Number 617-320-0518
Previous Address 3 Heritage Ln, Lancaster, MA 01523
395 Washington St, Dedham, MA 02026
2 Broad St, Hopewell, NJ 08525
306 PO Box, South Lancaster, MA 01561
39 Williams Rd, Sharon, MA 02067
306 PO Box, S Lancaster, MA 01561
3 Hertitage Ln #306, Lancaster, MA 01523
Hertitage #306, Lancaster, MA 01523
119 Whiting Ave, Dedham, MA 02026
Associated Business Domus Enterprises, Inc Family Life Foundation, Inc

Elizabeth P Edwards

Name / Names Elizabeth P Edwards
Age 86
Birth Date 1937
Also Known As Elizabeth V Edwards
Person 411 Columbia Road 222, Magnolia, AR 71753
Phone Number 870-696-3788
Possible Relatives
Previous Address 61 Columbia Road 84, Magnolia, AR 71753
217 RR 3, Magnolia, AR 71753
217 PO Box, Magnolia, AR 71754
11 Columbia, Magnolia, AR 71753

Elizabeth Johnson Edwards

Name / Names Elizabeth Johnson Edwards
Age 92
Birth Date 1931
Person 2004 Audubon Ave #218, Naperville, IL 60563
Phone Number 630-629-4460
Possible Relatives Charles W Edwardsiii

Previous Address 8724 51st Ter, Bradenton, FL 34211
8021 Sailboat Key Blvd #302, St Pete Beach, FL 33707
13367 Kenilworth, Wheaton, IL 60187
13367 Kenilworth, Wheaton, IL 00000
716 Concord Ln, Lombard, IL 60148
8021 Sail Boat Ky, Saint Petersburg, FL 33707

Elizabeth S Edwards

Name / Names Elizabeth S Edwards
Age 92
Birth Date 1931
Also Known As Elisa Edwards
Person 225 Pearl St #3, Somerville, MA 02145
Phone Number 617-764-1397
Possible Relatives


Previous Address 25 Highland Ave #604, Somerville, MA 02143
928 Parker St, Jamaica Plain, MA 02130
31 Walnut St #10, Somerville, MA 02143
31 Msgr Patrick J Lydon Way #3, Dorchester Center, MA 02124
928 Parker St, Boston, MA 02130

Elizabeth D Edwards

Name / Names Elizabeth D Edwards
Age 99
Birth Date 1924
Person 6 Acorn Cir, Kennebunk, ME 04043
Phone Number 413-637-2790
Possible Relatives
Previous Address 6 Oak St, Kennebunk, ME 04043
1732 PO Box, Lenox, MA 01240
15 Beecher Ln, Lenox, MA 01240
Acorn Ci, Kennebunk, ME 04043
11 Beecher Ln, Lenox, MA 01240
Schermerhorn Pk, Lenox, MA 01240

Elizabeth H Edwards

Name / Names Elizabeth H Edwards
Age 104
Birth Date 1919
Also Known As Elizabeth A Edwards
Person 62 Nora Ct, Mountain Home, AR 72653
Phone Number 870-492-5882
Possible Relatives
Previous Address Rolling Mdws, Mountain Home, AR 72653
7 RR 2, Tahlequah, OK 74464
Rolling, Mountain Home, AR 72653
7 PO Box, Tahlequah, OK 74465
Rolling Mdw, Mountain Home, AR 72653
Rolling Mdw Rr, Mountain Home, AR 72653
247 PO Box, Mountain Home, AR 72654
247 RR 4, Mountain Home, AR 72653

Elizabeth W Edwards

Name / Names Elizabeth W Edwards
Age N/A
Person 282 DAWNS WAY, TRUSSVILLE, AL 35173
Phone Number 205-655-5057

Elizabeth M Edwards

Name / Names Elizabeth M Edwards
Age N/A
Person 9707 ROSALIE DR, MONTGOMERY, AL 36117
Phone Number 334-270-1161

Elizabeth N Edwards

Name / Names Elizabeth N Edwards
Age N/A
Person 336 Birch Rd, Fort Lauderdale, FL 33304
Previous Address 69 Landings, Lauder Hill, FL 33313
69 Landings, Lauder Hill, FL 33327

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 11291 ASH RD, NORTHPORT, AL 35475
Phone Number 205-210-3344

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 2060 PLANTATION PKWY, MOODY, AL 35004
Phone Number 205-640-6737

Elizabeth P Edwards

Name / Names Elizabeth P Edwards
Age N/A
Person 2801 HOLBROOK AVE, BESSEMER, AL 35020
Phone Number 205-426-6578

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 4065 OVERLOOK CIR, TRUSSVILLE, AL 35173

Elizabeth C Edwards

Name / Names Elizabeth C Edwards
Age N/A
Person 2512 FLEETWAY DR, BIRMINGHAM, AL 35226

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 7340 33rd St, Miami, FL 33155

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 54 Parkwood Dr, Wareham, MA 02571

Elizabeth B Edwards

Name / Names Elizabeth B Edwards
Age N/A
Person 912 Main St #138, Magnolia, AR 71753

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 4844 24th Ct, Lauderdale Lakes, FL 33313

Elizabeth M Edwards

Name / Names Elizabeth M Edwards
Age N/A
Person 103 YELLOWHAMMER CIR, ALABASTER, AL 35007
Phone Number 205-663-5185

Elizabeth T Edwards

Name / Names Elizabeth T Edwards
Age N/A
Person 340 BROTHERS RD, ALBERTVILLE, AL 35951
Phone Number 256-891-2560

Elizabeth S Edwards

Name / Names Elizabeth S Edwards
Age N/A
Person 2815 CARL T JONES DR SE, APT 322 HUNTSVILLE, AL 35802
Phone Number 256-881-3303

Elizabeth D Edwards

Name / Names Elizabeth D Edwards
Age N/A
Person 4273 ALDEBARAN WAY, MOBILE, AL 36693
Phone Number 251-662-0966

Elizabeth W Edwards

Name / Names Elizabeth W Edwards
Age N/A
Person 124 NEWPORT DR, BESSEMER, AL 35023
Phone Number 205-467-2241

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 564 SEDGEFIELD CIR, GEORGIANA, AL 36033
Phone Number 334-376-2114

Elizabeth W Edwards

Name / Names Elizabeth W Edwards
Age N/A
Person 123 LEE ST NE, STE A DECATUR, AL 35601
Phone Number 256-353-0531

Elizabeth R Edwards

Name / Names Elizabeth R Edwards
Age N/A
Person 6 CHRISTOPHER WAY, ANNISTON, AL 36207
Phone Number 256-236-0583

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 7900 MADISON PIKE APT 2014, MADISON, AL 35758
Phone Number 256-774-3049

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 1272 HUIE ST, PRATTVILLE, AL 36066
Phone Number 334-365-4934

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 277 INDIAN SPRINGS DR, FLORENCE, AL 35634
Phone Number 256-766-6549

Elizabeth P Edwards

Name / Names Elizabeth P Edwards
Age N/A
Person 20 S HALLETT ST, MOBILE, AL 36604
Phone Number 251-433-5000

Elizabeth H Edwards

Name / Names Elizabeth H Edwards
Age N/A
Person 103 ROBIN CT, DEATSVILLE, AL 36022
Phone Number 334-361-9098

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 806 CLEERMONT DR SE, HUNTSVILLE, AL 35801
Phone Number 256-536-7275

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 4868 LEE ROAD 249, SMITHS STATION, AL 36877
Phone Number 334-448-8368

Elizabeth Edwards

Name / Names Elizabeth Edwards
Age N/A
Person 1501 WOODLAND ST SE, DECATUR, AL 35601
Phone Number 256-355-3760

Elizabeth T Edwards

Name / Names Elizabeth T Edwards
Age N/A
Person 81 KING RD, DAVISTON, AL 36256
Phone Number 256-409-2326

Elizabeth V Edwards

Name / Names Elizabeth V Edwards
Age N/A
Person 12303 HIGHWAY 42, SHELBY, AL 35143
Phone Number 205-669-4870

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 3514 GRAND ARBOR DR, TUSCALOOSA, AL 35406
Phone Number 205-391-0000

Elizabeth A Edwards

Name / Names Elizabeth A Edwards
Age N/A
Person 4024 OLD LEEDS CIR, BIRMINGHAM, AL 35213

Elizabeth Edwards

Business Name Warren Projects, LLC
Person Name Elizabeth Edwards
Position registered agent
State GA
Address 202 Warren Street SE, Atlanta, GA 30317
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-01
Entity Status Active/Compliance
Type Organizer

Elizabeth Edwards

Business Name Walgreens
Person Name Elizabeth Edwards
Position company contact
State FL
Address 9332 Us Highway 19 Port Richey FL 34668-4772
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 727-842-3858
Fax Number 727-841-6576
Website www.walgreens.com

ELIZABETH W. EDWARDS

Business Name WINDOW WORLD ENTERPRISES OF SAVANNAH, INC.
Person Name ELIZABETH W. EDWARDS
Position registered agent
State GA
Address 20 WEATHERBY CIRCLE, Savannah, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Elizabeth Edwards

Business Name THE 214 PROJECT, INC.
Person Name Elizabeth Edwards
Position registered agent
State GA
Address PO Box 1152, Holly Springs, GA 30142
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-06
Entity Status Active/Compliance
Type Secretary

Elizabeth Edwards

Business Name Sherwood Park Elementary Schl
Person Name Elizabeth Edwards
Position company contact
State NC
Address 2115 Hope Mills Rd Fayetteville NC 28304-4291
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 910-424-4797
Number Of Employees 104
Fax Number 910-424-2087
Website www.ccs.k12.nc.us

Elizabeth Edwards

Business Name Sherwood Park
Person Name Elizabeth Edwards
Position company contact
State NC
Address 2115 Hope Mills Rd Fayetteville NC 28304-4256
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 910-424-4797

Elizabeth Edwards

Business Name Sacred Space Yoga Center
Person Name Elizabeth Edwards
Position company contact
State TX
Address 2506 Mckinney Ave Dallas TX 75201-1934
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 214-965-9642

Elizabeth Edwards

Business Name SE Services
Person Name Elizabeth Edwards
Position company contact
State AL
Address 5477 Bull Run Dr Birmingham AL 35210-3033
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 205-956-2108
Number Of Employees 2
Annual Revenue 77220

Elizabeth Edwards

Business Name RIVERVIEW HEALTH AND REHABILITATION CENTER AF
Person Name Elizabeth Edwards
Position registered agent
State GA
Address 6711 LaRoche Ave., Savannah, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-03-11
Entity Status Active/Compliance
Type CEO

Elizabeth Edwards

Business Name Psychiatric Associates
Person Name Elizabeth Edwards
Position company contact
State NC
Address PO Box 475 Jackson NC 27845-0475
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 252-534-1486
Number Of Employees 1
Annual Revenue 78570

Elizabeth Edwards

Business Name NORTHWEST GEORGIA ARTS GUILD, INC.
Person Name Elizabeth Edwards
Position registered agent
State GA
Address 308 N Duke St, Lafayette, GA 30728
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-15
Entity Status Active/Compliance
Type CEO

Elizabeth Edwards

Business Name Ms Anns Classic
Person Name Elizabeth Edwards
Position company contact
State TX
Address 10426 Wolbrook St Houston TX 77016-3208
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2353
SIC Description Hats, Caps, And Millinery
Phone Number 713-635-9707

Elizabeth Edwards

Business Name Measured Progress
Person Name Elizabeth Edwards
Position company contact
State NH
Address 100 Education Way, Dover, NH 03820-5816
Phone Number
Email [email protected]
Title Assistant Vice-President

Elizabeth Edwards

Business Name Leap Pre-School
Person Name Elizabeth Edwards
Position company contact
State IN
Address 301 E Matlock Rd Bloomington IN 47408-1429
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 812-361-6795
Number Of Employees 2
Annual Revenue 63860

ELIZABETH EDWARDS

Business Name LEVP, INC.
Person Name ELIZABETH EDWARDS
Position President
State NV
Address 7457 TOMAHAWK BEND AVE 7457 TOMAHAWK BEND AVE, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0673042008-9
Creation Date 2008-10-24
Type Domestic Corporation

Elizabeth Edwards

Business Name Keller Williams Classic Prop.
Person Name Elizabeth Edwards
Position company contact
State OH
Address 3518 Riverside Dr., Suite #101, Columbus, 43221 OH
Phone Number
Email [email protected]

Elizabeth Edwards

Business Name K RIVERS INTERIOR DES
Person Name Elizabeth Edwards
Position company contact
State SC
Address 40 Calhoun Street, Suite 500, DUNCAN, 29391 SC
Phone Number
Email [email protected]

Elizabeth Edwards

Business Name J&E Reefer Service Inc
Person Name Elizabeth Edwards
Position company contact
State MS
Address 2408 Joan Ave Gulfport MS 39501-5234
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 228-863-9850

ELIZABETH EDWARDS

Business Name INNOVATIONS TO SOCIETY
Person Name ELIZABETH EDWARDS
Position registered agent
Corporation Status Suspended
Agent ELIZABETH EDWARDS 12 COMSTOCK CIR 108, STANFORD, CA 94305
Care Of ELIZABETH EDWARDS 12 COMSTOCK CIR 108, STANFORD, CA 94305
CEO DIRK ENGLUND114 MORNINGSIDE DR 63, STANFORD, CA 94305
Incorporation Date 2010-02-16
Corporation Classification Public Benefit

ELIZABETH I EDWARDS

Business Name HAULERS, INC.
Person Name ELIZABETH I EDWARDS
Position Secretary
State NV
Address 777 N. RAINBOW BLVD STE. 250 777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0565842008-4
Creation Date 2008-09-04
Type Domestic Corporation

Elizabeth Edwards

Business Name Gemsalot
Person Name Elizabeth Edwards
Position company contact
State FL
Address 13161 SW 7th Pl Fort Lauderdale FL 33325-3728
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 954-475-8680

Elizabeth Edwards

Business Name Evergreen Home Health Care
Person Name Elizabeth Edwards
Position company contact
State FL
Address 242 E 6th Ave Tallahassee FL 32303-6208
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 850-878-7746

Elizabeth Edwards

Business Name Elizabeth Edwards
Person Name Elizabeth Edwards
Position company contact
State TN
Address 476 Perkins Ext Memphis TN 38117-3813
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 901-761-7480
Annual Revenue 2616090

Elizabeth Edwards

Business Name Elizabeth Edwards
Person Name Elizabeth Edwards
Position company contact
State WI
Address 105 Powers Ave Madison WI 53714-1835
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 608-241-9438
Number Of Employees 2
Annual Revenue 347360

Elizabeth Edwards

Business Name Elizabeth Edwards
Person Name Elizabeth Edwards
Position company contact
State IL
Address 222 East Pearson St. #2409, Chicago, IL 60611
SIC Code 737103
Phone Number
Email [email protected]

Elizabeth Edwards

Business Name Elizabeth A Edwards
Person Name Elizabeth Edwards
Position company contact
State KS
Address 412 Atchison St Oskaloosa KS 66066-5064
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 785-863-0133

Elizabeth Edwards

Business Name Eli Edwards
Person Name Elizabeth Edwards
Position company contact
State NY
Address 12 John Street - 7th Floor, NEW YORK, 10038 NY
SIC Code 3671
Phone Number
Email [email protected]

Elizabeth Edwards

Business Name Edwards Realty Group
Person Name Elizabeth Edwards
Position company contact
State OR
Address 9900 SW Greenburg Rd # 190 Portland OR 97223-5502
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 503-624-1816
Email [email protected]
Fax Number 503-639-1794

Elizabeth Edwards

Business Name Edwards Funeral Home Inc
Person Name Elizabeth Edwards
Position company contact
State NC
Address P.O. BOX 488 Kinston NC 28502-0488
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 252-527-1123

Elizabeth Edwards

Business Name Edwards Child Developement
Person Name Elizabeth Edwards
Position company contact
State NM
Address 1905 N Alameda Blvd Las Cruces NM 88005-1716
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 505-524-1175

Elizabeth Edwards

Business Name Edwards Bar-B-Que
Person Name Elizabeth Edwards
Position company contact
State SC
Address 867 Patterson Mill Dr # A Martin SC 29836-2517
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-259-1470
Number Of Employees 1
Annual Revenue 38000

Elizabeth Edwards

Business Name Edwards Appliance Svc
Person Name Elizabeth Edwards
Position company contact
State MO
Address 443 S Belt Hwy St Joseph MO 64506-3419
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 816-232-9445
Number Of Employees 4
Annual Revenue 453120
Fax Number 816-232-0643

ELIZABETH EDWARDS

Business Name EVENTIVE PLANNING, INC.
Person Name ELIZABETH EDWARDS
Position Treasurer
State NV
Address 964 BONITOS SUENOS STREET 964 BONITOS SUENOS STREET, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079382007-8
Creation Date 2007-02-06
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name EVENTIVE PLANNING, INC.
Person Name ELIZABETH EDWARDS
Position President
State NV
Address 964 BONITOS SUENOS STREET 964 BONITOS SUENOS STREET, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079382007-8
Creation Date 2007-02-06
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name EVENTIVE PLANNING, INC.
Person Name ELIZABETH EDWARDS
Position Secretary
State NV
Address 964 BONITOS SUENOS STREET 964 BONITOS SUENOS STREET, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079382007-8
Creation Date 2007-02-06
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name EVENTIVE PLANNING, INC.
Person Name ELIZABETH EDWARDS
Position Director
State NV
Address 964 BONITOS SUENOS STREET 964 BONITOS SUENOS STREET, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079382007-8
Creation Date 2007-02-06
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name EDWARDS, ELIZABETH
Person Name ELIZABETH EDWARDS
Position company contact
State TX
Address 3560 Carmel Ct, SOUTHLAKE, TX 76092
SIC Code 701101
Phone Number
Email [email protected]

Elizabeth Edwards

Business Name Cute As A Button
Person Name Elizabeth Edwards
Position company contact
State AL
Address 2110 Lurleen B Wallace Blvd#A Northport AL 35476-3942
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 205-349-8889
Number Of Employees 2
Annual Revenue 254800

Elizabeth Edwards

Business Name Cobern Spreader Svc
Person Name Elizabeth Edwards
Position company contact
State AL
Address 99 9th St Montgomery AL 36104-1737
Industry Allied and Chemical Products (Products)
SIC Code 2873
SIC Description Nitrogenous Fertilizers
Phone Number 334-262-5152
Number Of Employees 4
Annual Revenue 3436800

Elizabeth Edwards

Business Name Circle K
Person Name Elizabeth Edwards
Position company contact
State GA
Address 10831 Abercorn St Savannah GA 31419-1815
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 912-921-7040
Email [email protected]
Number Of Employees 3
Annual Revenue 1059240
Fax Number 912-921-0217

Elizabeth Edwards

Business Name Carter Farms
Person Name Elizabeth Edwards
Position company contact
State TN
Address RR 2 Box 3207 Alamo TN 38001-9802
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 731-696-2769

elizabeth edwards

Business Name Beth edwards
Person Name elizabeth edwards
Position company contact
State AZ
Address 2114 w. grant - tucson, TUCSON, 85744 AZ
Email [email protected]

Elizabeth Edwards

Business Name Berwick Vegetable Co-Op
Person Name Elizabeth Edwards
Position company contact
State PA
Address 1665 Spring Garden Ave Berwick PA 18603-2502
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 570-752-2062
Number Of Employees 1
Annual Revenue 534470

ELIZABETH EDWARDS

Business Name BOOKS FOR SPECIAL KIDS, INC.
Person Name ELIZABETH EDWARDS
Position registered agent
Corporation Status Suspended
Agent ELIZABETH EDWARDS 240 STOCKTON ST 3RD FLR, SAN FRANCISCO, CA 94108
Care Of P O BOX 421333, SAN FRANCISCO, CA 94142
CEO EDWIN TOWLE486 36TH ST #4, OAKLAND, CA 94609
Incorporation Date 1983-06-03
Corporation Classification Mutual Benefit

ELIZABETH EDWARDS

Business Name BIG IDEA THEATRE
Person Name ELIZABETH EDWARDS
Position registered agent
Corporation Status Active
Agent ELIZABETH EDWARDS 1808 BEVERLY WAY, SACRAMENTO, CA 95818
Care Of 1616 DEL PASO BOULEVARD, SACRAMENTO, CA 95815
CEO SHANNON MAHONEY11824 SPRING WALK WAY, RANCHO CORDOVA, CA 95742
Incorporation Date 2003-03-03
Corporation Classification Public Benefit

ELIZABETH A EDWARDS

Business Name BEJON, LLC.
Person Name ELIZABETH A EDWARDS
Position Manager
State NV
Address 1100 CARMEL SHORES 1100 CARMEL SHORES, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2226-2002
Creation Date 2002-02-27
Expiried Date 2502-02-27
Type Domestic Limited-Liability Company

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Director
State NV
Address 4705 S DURANGO DR #100-J12 4705 S DURANGO DR #100-J12, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Treasurer
State NV
Address 4705 S DURANGO DR #100-J12 4705 S DURANGO DR #100-J12, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Secretary
State NV
Address 4705 S DURANGO DR #100-J12 4705 S DURANGO DR #100-J12, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position President
State NV
Address 4705 S DURANGO DR #100-J12 4705 S DURANGO DR #100-J12, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Director
State VA
Address PO BOX 1568 PO BOX 1568, MIDDLEBURG, VA 20118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Treasurer
State VA
Address PO BOX 1568 PO BOX 1568, MIDDLEBURG, VA 20118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position Secretary
State VA
Address PO BOX 1568 PO BOX 1568, MIDDLEBURG, VA 20118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

ELIZABETH EDWARDS

Business Name ASPIRE, INC.
Person Name ELIZABETH EDWARDS
Position President
State VA
Address PO BOX 1568 PO BOX 1568, MIDDLEBURG, VA 20118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0047482012-9
Creation Date 2012-01-26
Type Domestic Corporation

Elizabeth Edwards

Business Name AMDG Upholstery
Person Name Elizabeth Edwards
Position company contact
State MI
Address 2453 Evergreen Dr Royal Oak MI 48073-3155
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 248-435-7621

Elizabeth Edwards

Person Name Elizabeth Edwards
Filing Number 801747584
Position Member
State TX
Address 31211 Chelsie Place, Magnolia TX 77354

ELIZABETH EDWARDS

Person Name ELIZABETH EDWARDS
Filing Number 800246264
Position Director
State TX
Address 10816 PALACE WAY, Dallas TX 75218

ELIZABETH J EDWARDS

Person Name ELIZABETH J EDWARDS
Filing Number 800104574
Position DIRECTOR
State TN
Address PO BOX 460, MOUNTAIN HOME TN 37684

ELIZABETH J EDWARDS

Person Name ELIZABETH J EDWARDS
Filing Number 800104574
Position VICE PRESIDENT
State TN
Address PO BOX 460, MOUNTAIN HOME TN 37684

ELIZABETH N EDWARDS

Person Name ELIZABETH N EDWARDS
Filing Number 48298300
Position Director
State TX
Address 421 E OAK ST, Denton TX 76201

Elizabeth Edwards

Person Name Elizabeth Edwards
Filing Number 136949900
Position S
State TX
Address 2808 MCKINNEY NO 320, Dallas TX 75204

Elizabeth Yeager Edwards

Person Name Elizabeth Yeager Edwards
Filing Number 8122201
Position Director
State TX
Address 2020 Berkeley Drive, Wichita Falls TX 76308 1345

ELIZABETH N EDWARDS

Person Name ELIZABETH N EDWARDS
Filing Number 48298300
Position TREASURER
State TX
Address 421 E OAK ST, Denton TX 76201

ELIZABETH N EDWARDS

Person Name ELIZABETH N EDWARDS
Filing Number 48298300
Position SECRETARY
State TX
Address 421 E OAK ST, Denton TX 76201

ELIZABETH N EDWARDS

Person Name ELIZABETH N EDWARDS
Filing Number 48298300
Position VICE PRESIDENT
State TX
Address 421 E OAK ST, Denton TX 76201

Elizabeth Edwards

Person Name Elizabeth Edwards
Filing Number 136949900
Position Director
State TX
Address 2808 MCKINNEY NO 320, Dallas TX 75204

ELIZABETH EDWARDS

Person Name ELIZABETH EDWARDS
Filing Number 800776775
Position DIRECTOR
State TX
Address 14203 VANESSA CIRCLE, HOUSTON TX 77069

Edwards Elizabeth A

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Miscellaneous Activities
Name Edwards Elizabeth A
Annual Wage $4,532

Edwards Tera Elizabeth

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Wl)
Name Edwards Tera Elizabeth
Annual Wage $3,897

Edwards Elizabeth G

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Edwards Elizabeth G
Annual Wage $48,593

Edwards Elizabeth F

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Grade 8 Teacher
Name Edwards Elizabeth F
Annual Wage $61,671

Edwards Elizabeth W

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Edwards Elizabeth W
Annual Wage $19,725

Edwards Elizabeth T

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Edwards Elizabeth T
Annual Wage $48,431

Edwards Daria Elizabeth

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Edwards Daria Elizabeth
Annual Wage $37,237

Edwards Elizabeth T

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Edwards Elizabeth T
Annual Wage $47,209

Edwards Daria Elizabeth

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Edwards Daria Elizabeth
Annual Wage $35,547

Edwards Elizabeth T

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Edwards Elizabeth T
Annual Wage $44,455

Edwards Daria Elizabeth

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Edwards Daria Elizabeth
Annual Wage $40,195

Edwards Elizabeth A

State CO
Calendar Year 2017
Employer School District of Dolores RE-4a
Job Title Preschool Teacher
Name Edwards Elizabeth A
Annual Wage $19,530

Edwards Elizabeth

State AR
Calendar Year 2018
Employer Conway School District
Job Title Build Cust (240)-Primary
Name Edwards Elizabeth
Annual Wage $33,574

Edwards Elizabeth

State AR
Calendar Year 2018
Employer Academics Plus School District
Job Title Substitutes
Name Edwards Elizabeth
Annual Wage $166

Edwards Elizabeth C

State GA
Calendar Year 2010
Employer Tattnall County Board Of Education
Job Title Kindergarten Teacher
Name Edwards Elizabeth C
Annual Wage $48,654

Edwards Rachel Elizabeth

State AR
Calendar Year 2017
Employer Melbourne School District
Name Edwards Rachel Elizabeth
Annual Wage $23,496

Edwards Elizabeth

State AR
Calendar Year 2017
Employer Academics Plus School District
Name Edwards Elizabeth
Annual Wage $10,908

Edwards Rachel Elizabeth

State AR
Calendar Year 2016
Employer Melbourne School District
Name Edwards Rachel Elizabeth
Annual Wage $22,799

Edwards Elizabeth

State AR
Calendar Year 2016
Employer Conway School District
Name Edwards Elizabeth
Annual Wage $31,998

Edwards Elizabeth

State AR
Calendar Year 2016
Employer Academics Plus School District
Name Edwards Elizabeth
Annual Wage $13,255

Edwards Rachel Elizabeth

State AR
Calendar Year 2015
Employer Melbourne School District
Name Edwards Rachel Elizabeth
Annual Wage $23,149

Edwards Elizabeth

State AR
Calendar Year 2015
Employer Conway School District
Name Edwards Elizabeth
Annual Wage $31,495

Edwards Elizabeth

State AR
Calendar Year 2015
Employer Academics Plus School District
Name Edwards Elizabeth
Annual Wage $15,178

Edwards Chase Elizabeth

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Lecturer
Name Edwards Chase Elizabeth
Annual Wage $45,500

Edwards Elizabeth A

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Access Assistant 2
Name Edwards Elizabeth A
Annual Wage $1,014

Edwards Chase Elizabeth

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Lecturer
Name Edwards Chase Elizabeth
Annual Wage $44,211

Edwards Elizabeth A

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Autism Teacher
Name Edwards Elizabeth A
Annual Wage $27,406

Edwards Elizabeth P

State AL
Calendar Year 2018
Employer Mental Health
Name Edwards Elizabeth P
Annual Wage $31,669

Edwards Elizabeth

State AR
Calendar Year 2017
Employer Conway School District
Name Edwards Elizabeth
Annual Wage $32,856

Edwards Elizabeth P

State AL
Calendar Year 2017
Employer Mental Health
Name Edwards Elizabeth P
Annual Wage $30,977

Edwards Elizabeth W

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $46,136

Edwards Elizabeth F

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Grade 8 Teacher
Name Edwards Elizabeth F
Annual Wage $61,509

Edwards Elizabeth J

State GA
Calendar Year 2016
Employer County Of Pickens
Name Edwards Elizabeth J
Annual Wage $21,594

Edwards Deanna Elizabeth

State GA
Calendar Year 2015
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Edwards Deanna Elizabeth
Annual Wage $1,634

Edwards Deanna Elizabeth

State GA
Calendar Year 2015
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Temporary
Name Edwards Deanna Elizabeth
Annual Wage $1,634

Edwards Elizabeth W

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $48,259

Edwards Elizabeth C

State GA
Calendar Year 2015
Employer Tattnall County Board Of Education
Job Title Kindergarten Teacher
Name Edwards Elizabeth C
Annual Wage $58,766

Edwards Elizabeth G

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grade 4 Teacher
Name Edwards Elizabeth G
Annual Wage $56,141

Edwards Elizabeth J

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth J
Annual Wage $36,974

Edwards Elizabeth A

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Custodial Personnel
Name Edwards Elizabeth A
Annual Wage $5,588

Edwards Elizabeth J

State GA
Calendar Year 2015
Employer County Of Pickens
Name Edwards Elizabeth J
Annual Wage $10,440

Edwards Elizabeth

State GA
Calendar Year 2015
Employer County Of Columbia
Name Edwards Elizabeth
Annual Wage $50,446

Edwards Deanna Elizabeth

State GA
Calendar Year 2014
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Edwards Deanna Elizabeth
Annual Wage $2,329

Edwards Elizabeth W

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $47,385

Edwards Elizabeth W

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Edwards Elizabeth W
Annual Wage $14,254

Edwards Elizabeth C

State GA
Calendar Year 2014
Employer Tattnall County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Edwards Elizabeth C
Annual Wage $51,628

Edwards Deanna Elizabeth

State GA
Calendar Year 2013
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Edwards Deanna Elizabeth
Annual Wage $486

Edwards Elizabeth W

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $46,410

Edwards Elizabeth C

State GA
Calendar Year 2013
Employer Tattnall County Board Of Education
Job Title Kindergarten Teacher
Name Edwards Elizabeth C
Annual Wage $48,899

Edwards Elizabeth G

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Edwards Elizabeth G
Annual Wage $62,178

Edwards Elizabeth W

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $46,309

Edwards Elizabeth C

State GA
Calendar Year 2012
Employer Tattnall County Board Of Education
Job Title Kindergarten Teacher
Name Edwards Elizabeth C
Annual Wage $49,181

Edwards Elizabeth G

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Edwards Elizabeth G
Annual Wage $52,625

Edwards Elizabeth F

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Special Ed Parapro/aide
Name Edwards Elizabeth F
Annual Wage $21,909

Edwards Elizabeth W

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Edwards Elizabeth W
Annual Wage $45

Edwards Elizabeth W

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Grade 6 Teacher
Name Edwards Elizabeth W
Annual Wage $45,677

Edwards Elizabeth C

State GA
Calendar Year 2011
Employer Tattnall County Board Of Education
Job Title Kindergarten Teacher
Name Edwards Elizabeth C
Annual Wage $47,693

Edwards Elizabeth G

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Edwards Elizabeth G
Annual Wage $49,799

Edwards Elizabeth G

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Edwards Elizabeth G
Annual Wage $59,705

Edwards Elizabeth P

State AL
Calendar Year 2016
Employer Mental Health
Name Edwards Elizabeth P
Annual Wage $30,739

Elizabeth M Edwards

Name Elizabeth M Edwards
Address 4575 Mullett Burt Rd Cheboygan MI 49721 -9767
Telephone Number 231-627-9287
Email [email protected]
Gender Female
Date Of Birth 1939-02-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 3000 E 112th Ave Northglenn CO 80233-4681 UNIT 28-4683
Mobile Phone 303-830-7733
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth F Edwards

Name Elizabeth F Edwards
Address 12013 Birchview Dr Clinton MD 20735 -4197
Phone Number 301-868-4603
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 6011 Pembroke Pl Indianapolis IN 46220 -5221
Phone Number 317-259-7118
Gender Female
Date Of Birth 1963-01-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Edwards

Name Elizabeth Edwards
Address 2325 Main St Beech Grove IN 46107-1402 -1402
Phone Number 317-691-8448
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 9754 Innisbrook Blvd Carmel IN 46032 -9386
Phone Number 317-876-8804
Email [email protected]
Gender Female
Date Of Birth 1946-12-06
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 1001
Education Completed Graduate School
Language English

Elizabeth Edwards

Name Elizabeth Edwards
Address 2116 Wiltonwood Rd Stevenson MD 21153 -2027
Phone Number 410-486-2360
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Elizabeth H Edwards

Name Elizabeth H Edwards
Address 1939 W Khaibar Pl Tucson AZ 85704 -1270
Phone Number 520-877-2277
Email [email protected]
Gender Female
Date Of Birth 1959-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 6 Kensington Heights Rd Belleville IL 62226 -5007
Phone Number 618-698-0162
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth M Edwards

Name Elizabeth M Edwards
Address 5896 S 236th Dr Buckeye AZ 85326 -7271
Phone Number 623-243-3152
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth N Edwards

Name Elizabeth N Edwards
Address 20806 N 11th Ave Phoenix AZ 85027 -3658
Phone Number 623-582-6009
Email [email protected]
Gender Female
Date Of Birth 1956-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
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

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 1600 N Territorial Rd Plymouth MI 48170 APT 4-1038
Phone Number 734-453-2227
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth Edwards

Name Elizabeth Edwards
Address 8321 Nw 50th St Fort Lauderdale FL 33351 -5548
Phone Number 954-749-7619
Email [email protected]
Gender Female
Date Of Birth 1956-03-18
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 College
Language English

Elizabeth A Edwards

Name Elizabeth A Edwards
Address 161 Hermosa View Dr Durango CO 81301 -8762
Phone Number 970-382-9081
Gender Female
Date Of Birth 1974-01-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth J Edwards

Name Elizabeth J Edwards
Address Po Box 390 Sheridan MI 48884 -0390
Phone Number 989-831-4318
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

EDWARDS, ELIZABETH MS

Name EDWARDS, ELIZABETH MS
Amount 5000.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24991127510
Application Date 2004-03-03
Contributor Occupation RETIRED HOSPITAL ADMINISTRATOR
Contributor Gender F
Committee Name EMILY's List
Address PO 2213 MANCHESTER CENTER VT

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 5000.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-01-23
Contributor Occupation AUTHOR
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:governor
Address 1201 OLD GREENSBORO RD CHAPEL HILL NC

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 2400.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 11990160711
Application Date 2010-12-01
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 2400.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 11990160712
Application Date 2010-12-01
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

EDWARDS, ELIZABETH CARTER MS

Name EDWARDS, ELIZABETH CARTER MS
Amount 2400.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 29934876947
Application Date 2009-08-31
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

EDWARDS, ELIZABETH A

Name EDWARDS, ELIZABETH A
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407243
Application Date 2003-06-30
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 2300 Rexwoods Dr Ste 300 RALEIGH NC

EDWARDS, ELIZABETH H

Name EDWARDS, ELIZABETH H
Amount 1050.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930537001
Application Date 2007-01-30
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name CEO Advisors LLC
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2300 SUDBURY WAY BLOOMFIELD HILLS MI

EDWARDS, ELIZABETH MRS

Name EDWARDS, ELIZABETH MRS
Amount 1000.00
To Republican Party of Wyoming
Year 2006
Transaction Type 15
Filing ID 26980172445
Application Date 2006-02-22
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Wyoming
Address 504 Edward Dr CHEYENNE WY

EDWARDS, ELIZABETH MS

Name EDWARDS, ELIZABETH MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25990247422
Application Date 2005-02-01
Contributor Occupation RETIRED HOSPITAL ADMINISTRATOR
Contributor Gender F
Committee Name EMILY's List
Address PO 2213 MANCHESTER CENTER VT

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 1000.00
To Teresa Hensley (D)
Year 2012
Transaction Type 15
Filing ID 12970877137
Application Date 2012-03-30
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Hensley for Congress
Seat federal:house
Address 103 Algonquin Dr LAKE WINNEBAGO MO

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 500.00
To CAMP, RANDY
Year 20008
Application Date 2008-05-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State TN
Seat state:upper
Address 3207 HWY 88 ALAMO TN

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-04-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 500.00
To MEAD, MATT
Year 2010
Application Date 2010-06-03
Contributor Occupation HOMEMAKER
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party R
Recipient State WY
Seat state:governor

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 500.00
To MEAD, MATT
Year 2010
Application Date 2010-06-22
Contributor Occupation HOMEMAKER
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party R
Recipient State WY
Seat state:governor

EDWARDS, ELIZABETH M

Name EDWARDS, ELIZABETH M
Amount 500.00
To Best in Government PAC
Year 2008
Transaction Type 15
Filing ID 28039734154
Application Date 2008-05-14
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Committee Name Best in Government PAC

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 500.00
To Mac Thornberry (R)
Year 2006
Transaction Type 15
Filing ID 26990171757
Application Date 2005-10-03
Contributor Occupation Investments
Contributor Employer self
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house
Address 2020 Berkeley Dr WICHITA FALLS TX

EDWARDS, ELIZABETH K MRS

Name EDWARDS, ELIZABETH K MRS
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960264453
Application Date 2006-06-20
Contributor Occupation Owner
Contributor Employer Puzzlewood Farm Llc
Organization Name Puzzlewood Farm
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 19314 S County Rd 325 HAWTHORNE FL

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962242361
Application Date 2004-07-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 712 Oak Grove Cir SEVERNA PARK MD

EDWARDS, ELIZABETH F

Name EDWARDS, ELIZABETH F
Amount 296.00
To McGuireWoods LLP
Year 2012
Transaction Type 15
Filing ID 11932163545
Application Date 2011-05-10
Contributor Occupation Partner
Contributor Employer McGuireWoods
Contributor Gender F
Committee Name McGuireWoods LLP
Address One James Center 901 East Cary St RICHMOND VA

EDWARDS, ELIZABETH F

Name EDWARDS, ELIZABETH F
Amount 287.00
To McGuire, Woods et al
Year 2008
Transaction Type 15
Filing ID 28991386805
Application Date 2007-10-25
Contributor Occupation PARTNER
Contributor Employer MCGUIREWOODS LLP
Contributor Gender F
Committee Name McGuire, Woods et al

EDWARDS, ELIZABETH ANN MS

Name EDWARDS, ELIZABETH ANN MS
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931362974
Application Date 2007-09-12
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2786 MARKBREIT Ave CINCINNATI OH

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 250.00
To Josh Segall (D)
Year 2008
Transaction Type 15
Filing ID 28934806870
Application Date 2008-11-04
Contributor Occupation Housewife
Contributor Employer None
Organization Name Balch & Bingham
Contributor Gender F
Recipient Party D
Recipient State AL
Committee Name Segall for Congress
Seat federal:house
Address 9707 Rosalie Dr MONTGOMERY AL

EDWARDS, ELIZABETH M MS

Name EDWARDS, ELIZABETH M MS
Amount 250.00
To Vernon Robinson (R)
Year 2006
Transaction Type 15
Filing ID 26960224163
Application Date 2006-06-29
Contributor Occupation Upholsterer
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name ROBINSON FOR CONGRESS
Seat federal:house
Address 2453 Evergreen Dr ROYAL OAK MI

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 250.00
To CAMP, RANDY
Year 20008
Application Date 2008-06-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State TN
Seat state:upper
Address 3207 HWY 88 ALAMO TN

EDWARDS, ELIZABETH F

Name EDWARDS, ELIZABETH F
Amount 248.00
To McGuireWoods LLP
Year 2010
Transaction Type 15
Filing ID 29991010246
Application Date 2009-01-07
Contributor Occupation PARTNER
Contributor Employer MCGUIREWOODS LLP
Contributor Gender F
Committee Name McGuireWoods LLP

EDWARDS, ELIZABETH F

Name EDWARDS, ELIZABETH F
Amount 215.00
To McGuireWoods LLP
Year 2012
Transaction Type 15
Filing ID 11930392077
Application Date 2011-01-13
Contributor Occupation Partner
Contributor Employer McGuireWoods LLP
Contributor Gender F
Committee Name McGuireWoods LLP
Address One James Center 901 East Cary St RICHMOND VA

EDWARDS, ELIZABETH F

Name EDWARDS, ELIZABETH F
Amount 201.00
To McGuireWoods LLP
Year 2012
Transaction Type 15
Filing ID 12950194075
Application Date 2011-12-29
Contributor Occupation Partner
Contributor Employer McGuireWoods
Contributor Gender F
Committee Name McGuireWoods LLP
Address One James Center 901 East Cary St RICHMOND VA

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962222022
Application Date 2004-07-28
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 11510 Bucknell Dr 203 WHEATON MD

EDWARDS, ELIZABETH MS

Name EDWARDS, ELIZABETH MS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981671794
Application Date 2004-10-21
Contributor Occupation Owner
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2453 Evergreen Dr ROYAL OAK MI

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 100.00
To SHNAIDER, DAVID
Year 2004
Application Date 2004-04-20
Contributor Occupation ARTIST
Recipient Party R
Recipient State MA
Seat state:upper
Address 3 HERITAGE LN / BOX 306 SOUTH LANCASTER MA

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 100.00
To SUMMERS, KENNETH
Year 2006
Application Date 2006-08-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 5088 S OWENS ST LITTLETON CO

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 100.00
To SUMMERS, KENNETH
Year 2006
Application Date 2006-09-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 5082 S OWENS ST LITTLETON CO

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 62.00
To SOSSI, RICHARD A
Year 2004
Application Date 2003-08-18
Recipient Party R
Recipient State MD
Seat state:lower
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 60.00
To TRACY, JIM
Year 2004
Application Date 2004-09-27
Recipient Party R
Recipient State TN
Seat state:upper
Address 925 WALTON LN MURFREESBORO TN

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 50.00
To SUMMERS, KEN
Year 20008
Application Date 2007-08-03
Recipient Party R
Recipient State CO
Seat state:lower
Address 5082 S OWENS ST LITTLETON CO

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State MD
Seat state:governor
Address 11309 HOUNDS WAY ROCKVILLE MD

EDWARDS, ELIZABETH ANNE

Name EDWARDS, ELIZABETH ANNE
Amount 25.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State IN
Seat state:governor
Address 610 RILEY RD NEW CASTLE IN

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-26
Contributor Occupation CONTROLLER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:governor
Address 3000 E 112TH AVE 28 NORTHGLENN CO

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 20.00
To THOMPSON, CLIFTON E
Year 20008
Application Date 2008-06-11
Contributor Occupation STUDENT
Contributor Employer VULASSIS
Recipient Party R
Recipient State CT
Seat state:lower
Address 255 MOUNTAIN RD MANCHESTER CT

EDWARDS, ELIZABETH

Name EDWARDS, ELIZABETH
Amount 10.00
To DEWINE, MIKE
Year 2010
Application Date 2009-11-04
Recipient Party R
Recipient State OH
Seat state:office
Address 14 E 219TH ST EUCLID OH

ELIZABETH D EDWARDS

Name ELIZABETH D EDWARDS
Address 320 Tremont Street Braintree MA 02184
Value 217900
Landvalue 217900
Buildingvalue 350000
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

EDWARDS MARY ELIZABETH

Name EDWARDS MARY ELIZABETH
Physical Address 140 AVE C, APALACHICOLA, FL
Owner Address 2541 W DOUBLEGATE DRIVE, ALBANY, GA 31721
Sale Price 231500
Sale Year 2013
County Franklin
Year Built 1935
Area 1590
Land Code Single Family
Address 140 AVE C, APALACHICOLA, FL
Price 231500

EDWARDS MARTHA ELIZABETH

Name EDWARDS MARTHA ELIZABETH
Physical Address 619 N 16TH ST, PALATKA, FL 32177
County Putnam
Year Built 1981
Area 1325
Land Code Single Family
Address 619 N 16TH ST, PALATKA, FL 32177

EDWARDS JOANNE ELIZABETH

Name EDWARDS JOANNE ELIZABETH
Physical Address 1227 WINDING WILLOW CT, KISSIMMEE, FL 34746
Owner Address UPNOR HOUSE 29, ISLAND SANDYS, BERMUDA
County Osceola
Year Built 2004
Area 2845
Land Code Single Family
Address 1227 WINDING WILLOW CT, KISSIMMEE, FL 34746

EDWARDS GLEN + ELIZABETH

Name EDWARDS GLEN + ELIZABETH
Physical Address 162 SW 51ST ST, CAPE CORAL, FL 33914
Owner Address 162 SW 51ST ST, CAPE CORAL, FL 33914
Ass Value Homestead 226333
Just Value Homestead 235898
County Lee
Year Built 1976
Area 3819
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 162 SW 51ST ST, CAPE CORAL, FL 33914

EDWARDS GEORGE R + ELIZABETH J

Name EDWARDS GEORGE R + ELIZABETH J
Physical Address 3181 MATECUMBE KEY RD, PUNTA GORDA, FL 33955
Owner Address PO BOX 567, EDWARDSVILLE, IL 62025
County Lee
Year Built 1999
Area 1219
Land Code Condominiums
Address 3181 MATECUMBE KEY RD, PUNTA GORDA, FL 33955

EDWARDS ELIZABETH PAULINE

Name EDWARDS ELIZABETH PAULINE
Owner Address 2901 COXBURG ROAD, LEXINGTON, MS 39095
County Flagler
Land Code Vacant Residential

EDWARDS ELIZABETH M

Name EDWARDS ELIZABETH M
Physical Address 311 RUSHMORE AVE N, LEHIGH ACRES, FL 33936
Owner Address 311 RUSHMORE AVE N, LEHIGH ACRES, FL 33936
Ass Value Homestead 20544
Just Value Homestead 28703
County Lee
Year Built 1974
Area 1310
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 311 RUSHMORE AVE N, LEHIGH ACRES, FL 33936

EDWARDS ELIZABETH L

Name EDWARDS ELIZABETH L
Physical Address 4431 WHISPERING INLET DR, JACKSONVILLE, FL 32277
Owner Address 4431 WHISPERING INLET DR, JACKSONVILLE, FL 32277
Ass Value Homestead 94501
Just Value Homestead 94501
County Duval
Year Built 1980
Area 1832
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4431 WHISPERING INLET DR, JACKSONVILLE, FL 32277

EDWARDS ELIZABETH L

Name EDWARDS ELIZABETH L
Physical Address COMMONWEALTH AVE, JACKSONVILLE, FL 32209
Owner Address 2426 SWAN ST, JACKSONVILLE, FL 32204
County Duval
Land Code Vacant Residential
Address COMMONWEALTH AVE, JACKSONVILLE, FL 32209

EDWARDS ELIZABETH L

Name EDWARDS ELIZABETH L
Physical Address 1659 W 15TH ST, JACKSONVILLE, FL 32209
Owner Address 2426 SWAN ST, JACKSONVILLE, FL 32204
County Duval
Year Built 1940
Area 1084
Land Code Single Family
Address 1659 W 15TH ST, JACKSONVILLE, FL 32209

EDWARDS ELIZABETH G

Name EDWARDS ELIZABETH G
Physical Address 436 S PHELPS AVE, WINTER PARK, FL 32789
Owner Address 436 S PHELPS AVE, WINTER PARK, FLORIDA 32789
Ass Value Homestead 136135
Just Value Homestead 211789
County Orange
Year Built 1956
Area 1936
Land Code Single Family
Address 436 S PHELPS AVE, WINTER PARK, FL 32789

EDWARDS ROBERT J & ELIZABETH A

Name EDWARDS ROBERT J & ELIZABETH A
Physical Address 4915 FORT PECK RD, NEW PORT RICHEY, FL 34655
Owner Address 4915 FORT PECK RD, NEW PORT RICHEY, FL 34655
Ass Value Homestead 120708
Just Value Homestead 120708
County Pasco
Year Built 1997
Area 2468
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4915 FORT PECK RD, NEW PORT RICHEY, FL 34655

EDWARDS ELIZABETH A L/E

Name EDWARDS ELIZABETH A L/E
Physical Address 1625 RIDGE AV, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2013
Ass Value Homestead 54223
Just Value Homestead 54223
County Volusia
Year Built 1956
Area 1200
Land Code Single Family
Address 1625 RIDGE AV, HOLLY HILL, FL 32117
Price 100

EDWARDS ELIZABETH &

Name EDWARDS ELIZABETH &
Physical Address 6981 LUDLOW ST, PENSACOLA, FL 32505
Owner Address 6981 LUDLOW ST, PENSACOLA, FL 32505
Ass Value Homestead 34499
Just Value Homestead 34499
County Escambia
Year Built 1997
Area 814
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6981 LUDLOW ST, PENSACOLA, FL 32505

EDWARDS ELIZABETH TTEE

Name EDWARDS ELIZABETH TTEE
Physical Address 4454 S ATLANTIC AV 1060, PONCE INLET, FL 32127
County Volusia
Year Built 1970
Area 1168
Land Code Condominiums
Address 4454 S ATLANTIC AV 1060, PONCE INLET, FL 32127

EDWARDS ELIZABETH

Name EDWARDS ELIZABETH
Physical Address 5118 JANICE LN, HOLIDAY, FL 34690
Owner Address 745 MAIN ST APT 10, KEWASKUM, WI 53040
County Pasco
Year Built 1968
Area 1152
Land Code Single Family
Address 5118 JANICE LN, HOLIDAY, FL 34690

EDWARDS ELIZABETH

Name EDWARDS ELIZABETH
Physical Address 9582 WINDSOR CLUB CIR, FORT MYERS, FL 33905
Owner Address 9582 WINDSOR CLUB CIR SE, FORT MYERS, FL 33905
Ass Value Homestead 53055
Just Value Homestead 62700
County Lee
Year Built 1993
Area 1136
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9582 WINDSOR CLUB CIR, FORT MYERS, FL 33905

EDWARDS ELIZABETH

Name EDWARDS ELIZABETH
Physical Address 4210 E GROVE ST, TAMPA, FL 33610
Owner Address 4210 E GROVE ST, TAMPA, FL 33610
Ass Value Homestead 27379
Just Value Homestead 33757
County Hillsborough
Year Built 1961
Area 1126
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4210 E GROVE ST, TAMPA, FL 33610

EDWARDS ELIZABETH

Name EDWARDS ELIZABETH
Physical Address 1022 SOLOMON DAIRY RD, QUINCY, FL 32351
Owner Address 1012 SOLOMON DAIRY RD, QUINCY, FL 32351
Ass Value Homestead 51189
Just Value Homestead 52172
County Gadsden
Year Built 1951
Area 2118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1022 SOLOMON DAIRY RD, QUINCY, FL 32351

EDWARDS E ELIZABETH

Name EDWARDS E ELIZABETH
Physical Address 616 LACONIA CIR, LAKE WORTH, FL 33467
Owner Address 616 LACONIA CIR # A, LAKE WORTH, FL 33467
Ass Value Homestead 25425
Just Value Homestead 27700
County Palm Beach
Year Built 1983
Area 1024
Applicant Status Wife
Land Code Condominiums
Address 616 LACONIA CIR, LAKE WORTH, FL 33467

EDWARDS DOROTHY ELIZABETH &

Name EDWARDS DOROTHY ELIZABETH &
Physical Address 2311 N P ST, PENSACOLA, FL 32505
Owner Address 930 TROSPER RD SW SPC 49, OLYMPIA, WA 98512
County Escambia
Year Built 1946
Area 1255
Land Code Single Family
Address 2311 N P ST, PENSACOLA, FL 32505

EDWARDS DAVID M & ELIZABETH E

Name EDWARDS DAVID M & ELIZABETH E
Physical Address 3315 SPRING VALLEY CT, GREEN COVE SPRINGS, FL 32043
Owner Address 3315 SPRING VALLEY CT, GREEN COVE SPRINGS, FL 32043
Sale Price 205000
Sale Year 2012
Ass Value Homestead 165908
Just Value Homestead 165908
County Clay
Year Built 2011
Area 2662
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3315 SPRING VALLEY CT, GREEN COVE SPRINGS, FL 32043
Price 205000

EDWARDS DAVID C & ELIZABETH A

Name EDWARDS DAVID C & ELIZABETH A
Physical Address 2450 OCEANSHORE BLVD N 311,, FL
Owner Address H/W, GENEVA, IL 60134
Sale Price 335000
Sale Year 2012
County Flagler
Year Built 2007
Area 2162
Land Code Condominiums
Address 2450 OCEANSHORE BLVD N 311,, FL
Price 335000

EDWARDS ELIZABETH & STEPHEN MO

Name EDWARDS ELIZABETH & STEPHEN MO
Physical Address 11651 OSPREY POINTE BLVD, CLERMONT FL, FL 34711
Ass Value Homestead 274394
Just Value Homestead 274394
County Lake
Year Built 1997
Area 3328
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 11651 OSPREY POINTE BLVD, CLERMONT FL, FL 34711

EDWARDS C ELIZABETH TRUSTEE

Name EDWARDS C ELIZABETH TRUSTEE
Physical Address 3101 JIM JOHNSON RD, PLANT CITY, FL 33566
Owner Address 189 NE RIVERBEND RD, MAYO, FL 32066
County Hillsborough
Year Built 1960
Area 1281
Land Code Single Family
Address 3101 JIM JOHNSON RD, PLANT CITY, FL 33566

EDWARDS ROY K & ELIZABETH D

Name EDWARDS ROY K & ELIZABETH D
Physical Address 8570,, FL 32348
Owner Address 8570 BEACH RD, PERRY, FL 32348
Ass Value Homestead 46902
Just Value Homestead 46902
County Taylor
Year Built 1988
Area 1620
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8570,, FL 32348

EDWARDS W DAVID + ELIZABETH

Name EDWARDS W DAVID + ELIZABETH
Physical Address 4692 PAGO PAGO LN, BONITA SPRINGS, FL 34134
Owner Address 4692 PAGO PAGO LN, BONITA SPRINGS, FL 34134
Ass Value Homestead 69888
Just Value Homestead 74904
County Lee
Year Built 1985
Area 2364
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4692 PAGO PAGO LN, BONITA SPRINGS, FL 34134

ELIZABETH COOK EDWARDS

Name ELIZABETH COOK EDWARDS
Address Fairview Avenue North Versailles PA 15137
Value 18400
Landvalue 18400

ELIZABETH C EDWARDS

Name ELIZABETH C EDWARDS
Address 10426 Wolbrook Street Houston TX 77016
Value 12766
Landvalue 12766
Buildingvalue 56854

ELIZABETH C EDWARDS

Name ELIZABETH C EDWARDS
Address 1565 East 91 Street Brooklyn NY 11236
Value 352000
Landvalue 9480

ELIZABETH C EDWARDS

Name ELIZABETH C EDWARDS
Address 103 Northwinds North Drive Wendell NC 27591
Value 25000
Landvalue 25000
Buildingvalue 87509

ELIZABETH B TIMBERLAKE & CASEY L EDWARDS

Name ELIZABETH B TIMBERLAKE & CASEY L EDWARDS
Address 408 Corwood Drive Fuquay Varina NC 27526
Value 44000
Landvalue 44000
Buildingvalue 103767

ELIZABETH ANN EDWARDS

Name ELIZABETH ANN EDWARDS
Address 509 W Wildmeadow Drive Oklahoma City OK
Value 22479
Landarea 10,319 square feet
Type Residential
Price 188998

ELIZABETH A EDWARDS & DOUGLAS A EDWARDS

Name ELIZABETH A EDWARDS & DOUGLAS A EDWARDS
Address 701 E Enterprise Road ## 203 Safety Harbor FL 34695
Type Condo
Price 116000

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Address 6773 Canterbury Drive Frisco TX 75035-3755
Value 41800
Landvalue 41800
Buildingvalue 123902

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Address 561 Michele Drive Nashville TN 37013
Value 113000
Landarea 1,232 square feet
Price 127500

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Year Built 1956
Address 1625 Ridge Avenue Holly Hill FL
Value 17594
Landvalue 17594
Buildingvalue 51230
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family

EDWARDS W ALLAN & ELIZABETH L

Name EDWARDS W ALLAN & ELIZABETH L
Physical Address 25332 SEVEN RIVERS CIR, LAND O LAKES, FL 34639
Owner Address 25332 SEVEN RIVERS CIR, LAND O LAKES, FL 34639
Ass Value Homestead 123999
Just Value Homestead 123999
County Pasco
Year Built 1998
Area 2358
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 25332 SEVEN RIVERS CIR, LAND O LAKES, FL 34639

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Address 5269 Howland Street Philadelphia PA 19124
Value 20665
Landvalue 20665
Buildingvalue 71635
Landarea 1,565.51 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 46000

EDWARDS P MATTHEW & EDWARDS J ELIZABETH

Name EDWARDS P MATTHEW & EDWARDS J ELIZABETH
Address 1045 Cedar Ridge Court Annapolis MD 21403
Value 100000
Landvalue 100000
Buildingvalue 99200
Airconditioning yes

EDWARDS L RICHARD & EDWARDS A ELIZABETH

Name EDWARDS L RICHARD & EDWARDS A ELIZABETH
Address 8165 Orchard Point Road Pasadena MD 21122
Value 332600
Landvalue 332600
Buildingvalue 312800
Airconditioning yes

EDWARDS JONES ELIZABETH & JONES CLINT ELIZABETH

Name EDWARDS JONES ELIZABETH & JONES CLINT ELIZABETH
Address 2680 Streamview Drive Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 213800
Airconditioning yes

EDWARDS JEAN ELIZABETH

Name EDWARDS JEAN ELIZABETH
Address 30937 Manchester Lane Laurel DE 19956
Value 3000
Landvalue 3000
Buildingvalue 42500

EDWARDS ELIZABETH S

Name EDWARDS ELIZABETH S
Address 137-21 97th Avenue Queens NY 11435
Value 376000
Landvalue 10547

EDWARDS DAVID M & ELIZABETH E

Name EDWARDS DAVID M & ELIZABETH E
Address 3315 Spring Valley Court Green Cove Springs FL
Value 23000
Landvalue 23000
Buildingvalue 142908
Landarea 10,271 square feet
Type Residential Property
Price 205000

EDWARDS ALLEN S 3RD & ELIZABETH

Name EDWARDS ALLEN S 3RD & ELIZABETH
Address 13431 Yorktown Drive Bowie MD 20715
Value 101000
Landvalue 101000
Buildingvalue 161600
Airconditioning yes

EDWARDS ELIZABETH S

Name EDWARDS ELIZABETH S
Address 137-21 97 AVENUE, NY 11435
Value 427000
Full Value 427000
Block 10003
Lot 93
Stories 2.5

EDWARDS ELIZABETH C

Name EDWARDS ELIZABETH C
Physical Address 5 BROWN RIDGE COURT
Owner Address 5 BROWN RIDGE COURT
Sale Price 1
Ass Value Homestead 418300
County essex
Address 5 BROWN RIDGE COURT
Value 668300
Net Value 668300
Land Value 250000
Prior Year Net Value 668300
Transaction Date 2010-05-11
Property Class Residential
Deed Date 2009-12-28
Sale Assessment 718300
Year Constructed 1992
Price 1

EDWARDS ELIZABETH

Name EDWARDS ELIZABETH
Physical Address 1133 WHITMAN AVE
Owner Address 1133 WHITMAN AVE
Sale Price 1
Ass Value Homestead 36700
County camden
Address 1133 WHITMAN AVE
Value 43600
Net Value 43600
Land Value 6900
Prior Year Net Value 43600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2008-01-14
Sale Assessment 25500
Year Constructed 1913
Price 1

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Address 7409 Briles Road Peoria AZ 85383
Value 40400
Landvalue 40400

EDWARDS C ELIZABETH AS TRUSTEE

Name EDWARDS C ELIZABETH AS TRUSTEE
Physical Address 189, MAYO, FL 32066
Owner Address 189 NE RIVERBEND ROAD, MAYO, FL 32066
Ass Value Homestead 46379
Just Value Homestead 90893
County Lafayette
Year Built 1987
Area 768
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 189, MAYO, FL 32066

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0569035
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0574999
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0538974
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0545971
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0545970
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0545969
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0546461
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0556328
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth P. Edwards

Name Elizabeth P. Edwards
Doc Id D0557810
City Lawrenceville NJ
Designation us-only
Country US

Elizabeth Anne Edwards

Name Elizabeth Anne Edwards
Doc Id 07534931
City Norwich
Designation us-only
Country GB

Elizabeth Ann Edwards

Name Elizabeth Ann Edwards
Doc Id 07862044
City Cincinnati OH
Designation us-only
Country US

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State CO
Address P O BOX 4015, EAGLE, CO 81631
Phone Number 970-777-2000
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State FL
Address 4958 VICTORIA AVE., SARASOTA, FL 34233
Phone Number 941-706-2450
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State FL
Address 290 SUGARLOAF LN, NAPLES, FL 27612
Phone Number 919-940-1015
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Democrat Voter
State CT
Address 600 ASYLUM AVE APT 903, HARTFORD, CT 06105
Phone Number 860-617-1872
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State FL
Address 1022 SOLOMON DAIRY RD, QUINCY, FL 32352
Phone Number 850-251-7697
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State HI
Address 3050 KAHALOA PL, HONOLULU, HI 96822
Phone Number 808-220-9069
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State IL
Address 12876 S GREEN ST, CHICAGO, IL 60643
Phone Number 773-680-0177
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State FL
Address 4529 9TH AVE S, ST PETERSBURG, FL 33711
Phone Number 727-321-1610
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State FL
Address 6041 GOERGIA AVE, NEW PORT RICHEY, FL 34653
Phone Number 727-236-8048
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Democrat Voter
State IL
Address 9000 PEACHTREE DR, TINLEY PARK, IL 60487
Phone Number 708-444-2193
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State IA
Address 322 SCHOOL ST, ORIENT, IA 50858
Phone Number 641-337-5148
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State AZ
Address PO BOX 5245, PEORIA, AZ 85385
Phone Number 623-878-7861
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State AZ
Address 5189 W. SARAGOSA ST., CHANDLER, AZ 85226
Phone Number 480-659-0290
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State MD
Address 202 BLACKHAW CT, MILLERSVILLE, MD 21108
Phone Number 410-544-0095
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State LA
Address 110 RENSHAW ST, JENNINGS, LA 70546
Phone Number 337-802-5142
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State LA
Address 2134 MILLER AVE, WESTLAKE, LA 70669
Phone Number 337-764-6464
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State AL
Address 1411 CENTERVILLE STREET, SELMA, AL 36744
Phone Number 334-624-3996
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Republican Voter
State FL
Address 119 SUNSET DR, COCOA BEACH, FL 32931
Phone Number 321-480-8069
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State FL
Address 536 MARNIE CIR, W MELBOURNE, FL 32904
Phone Number 321-297-5879
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Democrat Voter
State IN
Address 446 NORTH 17TH AVENUE, BEECH GROVE, IN 46107
Phone Number 317-784-0926
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Independent Voter
State KS
Address 5580 S. GOLD 100, WICHITA, KS 67217
Phone Number 316-554-7360
Email Address [email protected]

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Type Voter
State ID
Address 5116 WAR EAGLE RD., CALDWELL, ID 83607
Phone Number 208-891-7473
Email Address [email protected]

Elizabeth T Edwards

Name Elizabeth T Edwards
Visit Date 4/13/10 8:30
Appointment Number U73137
Type Of Access VA
Appt Made 4/25/14 0:00
Appt Start 4/29/14 9:30
Appt End 4/29/14 23:59
Total People 188
Last Entry Date 4/25/14 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ELIZABETH C EDWARDS

Name ELIZABETH C EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U67304
Type Of Access VA
Appt Made 12/22/09 11:16
Appt Start 12/22/09 11:20
Appt End 12/22/09 23:59
Total People 1
Last Entry Date 12/22/09 11:16
Meeting Location OEOB
Caller CAROLINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 70283

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U46493
Type Of Access VA
Appt Made 10/13/09 16:22
Appt Start 10/15/09 7:30
Appt End 10/15/09 23:59
Total People 280
Last Entry Date 10/13/09 16:22
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U46455
Type Of Access VA
Appt Made 10/14/09 18:24
Appt Start 10/16/09 8:30
Appt End 10/16/09 23:59
Total People 288
Last Entry Date 10/14/09 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U12265
Type Of Access VA
Appt Made 6/3/10 7:34
Appt Start 6/10/10 9:00
Appt End 6/10/10 23:59
Total People 323
Last Entry Date 6/3/10 7:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ELIZABETH L EDWARDS

Name ELIZABETH L EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U56086
Type Of Access VA
Appt Made 11/4/2010 19:03
Appt Start 11/12/2010 10:30
Appt End 11/12/2010 23:59
Total People 349
Last Entry Date 11/4/2010 19:03
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

ELIZABETH L EDWARDS

Name ELIZABETH L EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U57481
Type Of Access VA
Appt Made 11/9/2010 9:00
Appt Start 11/13/2010 9:30
Appt End 11/13/2010 23:59
Total People 180
Last Entry Date 11/9/2010 9:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U64477
Type Of Access VA
Appt Made 12/6/10 7:31
Appt Start 12/11/10 13:00
Appt End 12/11/10 23:59
Total People 368
Last Entry Date 12/6/10 7:31
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

ELIZABETH E EDWARDS

Name ELIZABETH E EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U76729
Type Of Access VA
Appt Made 1/21/2011 7:09
Appt Start 1/28/2011 10:30
Appt End 1/28/2011 23:59
Total People 241
Last Entry Date 1/21/2011 7:09
Meeting Location WH
Caller VISITORS
Release Date 04/29/2011 07:00:00 AM +0000

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U80728
Type Of Access VA
Appt Made 2/19/10 16:23
Appt Start 2/24/10 10:30
Appt End 2/24/10 23:59
Total People 12
Last Entry Date 2/19/10 16:23
Meeting Location OEOB
Caller MATTHEW
Release Date 05/28/2010 07:00:00 AM +0000

Elizabeth K Edwards

Name Elizabeth K Edwards
Visit Date 4/13/10 8:30
Appointment Number U98983
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/23/2011 13:00
Appt End 4/23/2011 23:59
Total People 364
Last Entry Date 4/8/2011 15:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Elizabeth T Edwards

Name Elizabeth T Edwards
Visit Date 4/13/10 8:30
Appointment Number U85868
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/10/2012 13:00
Appt End 3/10/2012 23:59
Total People 284
Last Entry Date 3/2/2012 14:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Elizabeth A Edwards

Name Elizabeth A Edwards
Visit Date 4/13/10 8:30
Appointment Number U05449
Type Of Access VA
Appt Made 5/23/2012 0:00
Appt Start 5/25/2012 9:30
Appt End 5/25/2012 23:59
Total People 217
Last Entry Date 5/23/2012 17:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Elizabeth Edwards

Name Elizabeth Edwards
Visit Date 4/13/10 8:30
Appointment Number U10516
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/2/2012 9:00
Appt End 6/2/2012 23:59
Total People 270
Last Entry Date 5/29/2012 5:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Elizabeth L Edwards

Name Elizabeth L Edwards
Visit Date 4/13/10 8:30
Appointment Number U29954
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/18/12 12:30
Appt End 8/18/12 23:59
Total People 272
Last Entry Date 8/3/12 18:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U37384
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/21/12 12:00
Appt End 9/21/12 23:59
Total People 266
Last Entry Date 9/7/12 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Elizabeth L Edwards

Name Elizabeth L Edwards
Visit Date 4/13/10 8:30
Appointment Number U49880
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/10/12 12:30
Appt End 11/10/12 23:59
Total People 275
Last Entry Date 10/27/12 15:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Elizabeth R Edwards

Name Elizabeth R Edwards
Visit Date 4/13/10 8:30
Appointment Number U52176
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/21/12 9:00
Appt End 11/21/12 23:59
Total People 303
Last Entry Date 11/9/12 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Elizabeth L Edwards

Name Elizabeth L Edwards
Visit Date 4/13/10 8:30
Appointment Number U51903
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/23/12 20:00
Appt End 11/23/12 23:59
Total People 6
Last Entry Date 11/9/12 5:51
Meeting Location WH
Caller MARY
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

elizabeth a edwards

Name elizabeth a edwards
Visit Date 4/13/10 8:30
Appointment Number U58268
Type Of Access VA
Appt Made 11/10/2011 0:00
Appt Start 11/13/2011 11:30
Appt End 11/13/2011 23:59
Total People 6
Last Entry Date 11/10/2011 19:39
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

ELIZABETH A EDWARDS

Name ELIZABETH A EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U00967
Type Of Access VA
Appt Made 4/26/10 19:41
Appt Start 4/27/10 11:00
Appt End 4/27/10 23:59
Total People 8
Last Entry Date 4/26/10 19:41
Meeting Location OEOB
Caller JAMAL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 71435

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 246, Silver Lake, WI 53170-0246
Vin 1GCEK19027Z502474

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car CHEVROLET COBALT
Year 2007
Address 6615 Kenwood Ave, Rosedale, MD 21237-1848
Vin 1G1AK15FX77316128

Elizabeth Edwards

Name Elizabeth Edwards
Car BMW X5
Year 2007
Address 14 Terra Lea Ln, Greenville, SC 29615-2752
Vin 4USFE43517LY79408
Phone 864-244-0844

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car ACURA TL
Year 2007
Address 11542 S Morgan St, Chicago, IL 60643-5252
Vin 19UUA66207A020619

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car HONDA ELEMENT
Year 2007
Address 10732 BOWER AVE, WILLIAMSPORT, MD 21795-3014
Vin 5J6YH27387L014836

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car FORD FORD
Year 2007
Address PO BOX 170016, DALLAS, TX 75217-0016
Vin 1ZVFT80N875236997
Phone 972-349-9254

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car HONDA CIVIC
Year 2007
Address 2303 Monroe Ave Apt 7, Memphis, TN 38104-4355
Vin 1HGFA155X7L100313

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car MAZDA CX-7
Year 2007
Address 964 E 107th St, Brooklyn, NY 11236-3014
Vin JM3ER29L270131873

Elizabeth Edwards

Name Elizabeth Edwards
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 135 S 200th St, Elkhorn, NE 68022-4880
Vin 1GCHK23687F506336

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car HONDA ACCORD
Year 2007
Address 24 COMMONWEALTH DR, BASKING RIDGE, NJ 07920-3059
Vin 1HGCM56857A196745

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car VOLVO C70
Year 2007
Address 2581 Britton Rd, Pendleton, NC 27862-7235
Vin YV1MC68227J024431

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car MAZDA MAZDA3
Year 2007
Address 10660 N Bligh Ct, Hayden, ID 83835-8276
Vin JM1BK12F071672428
Phone

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car DODGE CHARGER
Year 2007
Address PO BOX 473, SEADRIFT, TX 77983-0473
Vin 2B3KA43R17H681400

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car GMC ACADIA
Year 2007
Address 346 Blueberry Rd, Lexington, KY 40503-2005
Vin 1GKEV33707J111299

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car INFINITI G35
Year 2007
Address 908 Saint Michael Dr, Gambrills, MD 21054-1635
Vin JNKBV61F87M815483
Phone 410-451-9698

Elizabeth Edwards

Name Elizabeth Edwards
Car MERCURY GRAND MARQUIS
Year 2007
Address 575 Jamaica Blvd, Toms River, NJ 08757-4317
Vin 2MEHM75W87X604841
Phone 732-914-0092

Elizabeth Edwards

Name Elizabeth Edwards
Car TOYOTA CAMRY
Year 2007
Address 118 Moore Rd, Burgaw, NC 28425-3897
Vin 4T1BE46K87U694459

Elizabeth Edwards

Name Elizabeth Edwards
Car NISSAN ALTIMA
Year 2007
Address 729 Wagon Ford Rd, Pink Hill, NC 28572-7949
Vin 1N4BL21E87N413454

Elizabeth Edwards

Name Elizabeth Edwards
Car TOYOTA RAV4
Year 2007
Address 14 Mason Croft Dr, Sumter, SC 29150-4122
Vin JTMZD33VX75041012

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car SUZUKI GRAND VITARA
Year 2007
Address 6306 S MACDILL AVE APT 708, TAMPA, FL 33611-5048
Vin JS3TE944674204046

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car SUBARU FORESTER
Year 2007
Address 352 JIM ELLIOTT RD, ELIZABETHTON, TN 37643-5774
Vin JF1SG63667H728902

Elizabeth Edwards

Name Elizabeth Edwards
Car TOYOTA CAMRY
Year 2007
Address 745 Main St Apt 10, Kewaskum, WI 53040-9275
Vin 4T1BE46K97U584648

Elizabeth Edwards

Name Elizabeth Edwards
Car PONTIAC GRAND PRIX
Year 2007
Address 287 Prevost Rd, Cloquet, MN 55720-9420
Vin 2G2WP552971231804

Elizabeth Edwards

Name Elizabeth Edwards
Car TOYOTA COROLLA
Year 2007
Address 17151 State Highway 177, Jackson, MO 63755-7828
Vin JTDBR32E870107459

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car PONTIAC GRAND PRIX
Year 2007
Address 501 RINK RD, DE QUEEN, AR 71832-9038
Vin 2G2WP552271129650
Phone 870-584-7394

Elizabeth Edwards

Name Elizabeth Edwards
Car LEXUS RX 350
Year 2007
Address 408 Santa Fe Trl, Argyle, TX 76226-3937
Vin 2T2GK31UX7C011630

Elizabeth Edwards

Name Elizabeth Edwards
Car CHRYSLER 300
Year 2007
Address 208 E Austin St, Dayton, TX 77535-1402
Vin 2C3KA43R27H667170

Elizabeth Edwards

Name Elizabeth Edwards
Car TOYOTA CAMRY
Year 2007
Address 1224 Rickover Dr, Coupeville, WA 98239-4100
Vin JTNBE46K973068201

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car HYUNDAI SONATA
Year 2007
Address 6717 PINE DR, COLUMBIA, MD 21046-1114
Vin 5NPET46C77H288280

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Car NISSAN SENTRA
Year 2007
Address 441 NW Madison St, Lake City, FL 32055-3874
Vin 3N1AB61E57L614215

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain naturesorganicskincare.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-01-13
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address PO BOX 162 NOBBY BEACH QUEENSLAND 4218
Registrant Country AUSTRALIA

Edwards, Elizabeth

Name Edwards, Elizabeth
Domain crowsfeetbrewing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-13
Update Date 2011-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 139 Highland Avenue Arlington MA 02476
Registrant Country UNITED STATES

Edwards, Elizabeth

Name Edwards, Elizabeth
Domain redwindow.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-01
Update Date 2009-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 400 West Rosemary Street Ste 1004 Chapel Hill NC 27516
Registrant Country UNITED STATES

Edwards, Elizabeth

Name Edwards, Elizabeth
Domain table4five.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-01
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3410 Pickwick Pl. Lansing MI 48917
Registrant Country UNITED STATES

Elizabeth Edwards

Name Elizabeth Edwards
Domain causecatalyst.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-12
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2786 Markbreit Cincinnati Ohio 45209
Registrant Country UNITED STATES

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain sosmealreplacement.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-01-08
Update Date 2012-01-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain aztecnaturalfoods.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-03-17
Update Date 2013-09-30
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

Elizabeth Edwards

Name Elizabeth Edwards
Domain elizabethedwardsart.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-16
Update Date 2013-03-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 30 Goodwood Avenue Sale Cheshire M33 4QL
Registrant Country UNITED KINGDOM

Elizabeth Edwards

Name Elizabeth Edwards
Domain elizabethedwardsphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 230 Hauton Road Morayfield Queensland 4506
Registrant Country AUSTRALIA

Elizabeth Edwards

Name Elizabeth Edwards
Domain omahazumba.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-17
Update Date 2012-04-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8201 South 87th Street 11 LaVista NE 68128
Registrant Country UNITED STATES

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain soshealthfoods.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-01-08
Update Date 2012-01-12
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain poledanceweightlossshake.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-08-06
Update Date 2012-08-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain bodymindnsoulfood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-15
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 3/17 SONIA ST MERMAID WATERS QUEENSLAND 4218
Registrant Country AUSTRALIA

Edwards, Elizabeth

Name Edwards, Elizabeth
Domain bethedwards.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-22
Update Date 2013-05-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4822 Kaye Rd Memphis TN 38117
Registrant Country UNITED STATES
Registrant Fax 312 7510670

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain getseenonyoutube.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-01
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 162 NOBBY BEACH QUEENSLAND 4218
Registrant Country AUSTRALIA

Elizabeth EDWARDS

Name Elizabeth EDWARDS
Domain latterdaybohemian.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2005-06-29
Update Date 2013-06-27
Registrar Name GANDI SAS
Registrant Address 2320 W Cortez St #1 Chicago Illinois 60622
Registrant Country UNITED STATES

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain poledanceproteinshake.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-08-01
Update Date 2013-07-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

elizabeth Edwards

Name elizabeth Edwards
Domain sleepingbearmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-31
Update Date 2012-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5873 Lake St|PO Box 459 Glen Arbor Michigan 49636
Registrant Country UNITED STATES

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain inspirationallifetips.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-22
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address PO BOX 162 NOBBY BEACH QUEENSLAND 4218
Registrant Country AUSTRALIA

Elizabeth Edwards

Name Elizabeth Edwards
Domain cincycabcard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-20
Update Date 2012-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2786 Markbreit Avenue Cincinnati Ohio 45209
Registrant Country UNITED STATES

Elizabeth Edwards

Name Elizabeth Edwards
Domain bassinetsandmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address xxx xxx Not Applicable xxx
Registrant Country AUSTRALIA

Elizabeth Edwards

Name Elizabeth Edwards
Domain metroinnovation.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-16
Update Date 2013-01-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2786 Markbreit Avenue Cincinnati Ohio 45209
Registrant Country UNITED STATES
Registrant Fax 13105642007

Elizabeth Edwards

Name Elizabeth Edwards
Domain cincinnatiinnovates.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-16
Update Date 2013-01-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2786 Markbreit Avenue Cincinnati Ohio 45209
Registrant Country UNITED STATES
Registrant Fax 13105642007

ELIZABETH EDWARDS

Name ELIZABETH EDWARDS
Domain weightloss444.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-09-13
Update Date 2011-09-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 162 NOBBY BEACH QLD 4218
Registrant Country AUSTRALIA

Elizabeth Edwards

Name Elizabeth Edwards
Domain consciouscanvas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-08
Update Date 2012-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Beachwalk|#401 honolulu Hawaii 96815
Registrant Country UNITED STATES

Elizabeth Edwards

Name Elizabeth Edwards
Domain elizabethedwards.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-17
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2786 Markbreit Avenue Cincinnati Ohio 45209
Registrant Country UNITED STATES

Elizabeth Edwards

Name Elizabeth Edwards
Domain fitkidsomaha.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5038 South 153 Street Omaha Nebraska 68137
Registrant Country UNITED STATES

Edwards, Elizabeth

Name Edwards, Elizabeth
Domain edwardsoffices.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-15
Update Date 2008-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 400 West Rosemary Street Ste 1004 Chapel Hill NC 27516
Registrant Country UNITED STATES