Elizabeth Gross

We have found 284 public records related to Elizabeth Gross in 33 states . Ethnicity of all people found is Austrian. 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 26 business registration records connected with Elizabeth Gross in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 52 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $41,330.


Elizabeth Jane Gross

Name / Names Elizabeth Jane Gross
Age 47
Birth Date 1977
Person 206 Thornton Ave, Madison, WI 53703
Phone Number 202-588-0831
Possible Relatives


Previous Address 3107 17th St, Washington, DC 20010
121 Newton St #A0, Boston, MA 02118
18 Eldora St, Roxbury Crossing, MA 02120
1348 Irving St #B, Washington, DC 20010
1331 Dayton St #2, Madison, WI 53703
1407 Williamson St, Madison, WI 53703
1022 Jenifer St #3, Madison, WI 53703
51 Spooner Rd, Chestnut Hill, MA 02467

Elizabeth Gross

Name / Names Elizabeth Gross
Age 55
Birth Date 1969
Also Known As Cindy E Gross
Person 1944 Bowsprit Dr, Fort Collins, CO 80524
Phone Number 303-485-0652
Possible Relatives
Jbcynthia Gross
Previous Address 11519 County Road 3 12, Longmont, CO 80504
430331 PO Box, Big Pine Key, FL 33043
794 Shore Dr, Summerland Key, FL 33042
778 Shore Dr, Summerland Key, FL 33042
9044 Vance St #307, Broomfield, CO 80021
293 PO Box, Arvada, CO 80001
11519 Weld Co Rd #3, Longmont, CO 80504
2802 New York #A, Homestead Afb, FL 33039
63 Westshore #A, Summerland Key, FL 33042
10214 Stillman Dr, Little Rock, AR 72209
1497 PO Box, Benton, AR 72018
27874 140th Ave #44, Naranja, FL 33032

Elizabeth C Gross

Name / Names Elizabeth C Gross
Age 55
Birth Date 1969
Also Known As Elizabeth B Gross
Person 63 Bigelow St #2, Brighton, MA 02135
Phone Number 617-254-7936
Possible Relatives
Previous Address 5915 Mill Creek Dr #910, Hazelwood, MO 63042
62 Montcalm Ave, Brighton, MA 02135
35 St 2b, Brighton, MA 02135
228 Hialeah, Saginaw, TX 76101
624 Normandy Ln, Saginaw, TX 76179

Elizabeth C Gross

Name / Names Elizabeth C Gross
Age 58
Birth Date 1966
Also Known As Elizabeth Chao
Person 1907 Fairfax Cir, Naples, FL 34109
Phone Number 941-371-2769
Possible Relatives







Previous Address 3414 Ketcham Ct #16, Bonita Springs, FL 34134
1500 Russell Ave, Sarasota, FL 34232
118 Montgomery St #10, Starkville, MS 39759
7351 Johnson St, Hollywood, FL 33024
7952 Fruitville Rd, Sarasota, FL 34240
37 McIntosh Rd, Sarasota, FL 34232
8401 7th St, Pembroke Pines, FL 33024
37591 PO Box, Sarasota, FL 34278
8401 7th Ct, Pembroke Pines, FL 33024

Elizabeth J Gross

Name / Names Elizabeth J Gross
Age 62
Birth Date 1962
Also Known As Elizabeth D Gross
Person 10505 183rd St, Miami, FL 33157
Phone Number 305-251-4289
Possible Relatives






Elezabe Gross
Osceola L Gross
Previous Address 13610 Monroe St, Miami, FL 33176
6200 73rd St #210B, South Miami, FL 33143
15743 Fairway Heights Blvd, Miami, FL 33157
17040 100th Ave #2, Miami, FL 33157
17040 100th Ave, Miami, FL 33157
17040 100th Ave #3, Miami, FL 33157
166 164th St, Miami, FL 33169
11051 200th St #304A, Miami, FL 33157
11051 200th St #304A, Cutler Bay, FL 33157
Email [email protected]

Elizabeth D Gross

Name / Names Elizabeth D Gross
Age 64
Birth Date 1960
Also Known As Elizabe D Gross
Person 122 Center Rd, West Stockbridge, MA 01266
Phone Number 413-232-4048
Previous Address 1051 Route 183, Stockbridge, MA 01262
57 32 White Ave, West Stockbridg, MA 01266
212 PO Box, West Stockbridge, MA 01266
122 Ctr Rd, West Stockbridg, MA 01266
1051 PO Box, Stockbridge, MA 01262
406 Beadle Dr, Carbondale, IL 62901
57 32 White, West Stockbridge, MA 01266
R, West Stockbridge, MA 01266
6 Temple St #B, Springfield, MA 01105
101 Wendell Ave, Pittsfield, MA 01201
Associated Business Oat City Press, Inc

Elizabeth Cochary Gross

Name / Names Elizabeth Cochary Gross
Age 64
Birth Date 1960
Also Known As Elizabeth Cochagross
Person 45 The Valley Rd #RD3B, Concord, MA 01742
Phone Number 978-369-0199
Possible Relatives Phillip W Grossjr




Thomas F Cocharyjr

Previous Address 42 King Ln, Concord, MA 01742
20 Wheeling Ave, Falmouth, MA 02540
352 Harvard St #3B, Cambridge, MA 02138
135 Bay State Rd #1, Boston, MA 02215
143 Perkins St, Somerville, MA 02145

Elizabeth M Gross

Name / Names Elizabeth M Gross
Age 66
Birth Date 1958
Also Known As Margaret L Busby
Person 909 Brice Rd, Sherwood, AR 72120
Phone Number 501-834-0287
Possible Relatives




Previous Address 130 Roosevelt Rd, Jacksonville, AR 72076
909 Brice Rd, North Little Rock, AR 72120
124 Pulaski Dr, Jacksonville, AR 72076
431 Eubanks Rd, Jacksonville, AR 72076
928 Baldwin Rd, New Haven, CT 06525

Elizabeth Darlene Gross

Name / Names Elizabeth Darlene Gross
Age 69
Birth Date 1955
Also Known As Darlene Etherton
Person 291 Cundiff Hollow Rd, Lebanon Junction, KY 40150
Phone Number 502-966-4640
Possible Relatives





Brick Etherton
Previous Address 4511 Mesa Ct, Louisville, KY 40229
1834 PO Box, Shepherdsville, KY 40165
11600 Nansemond Dr #3, Louisville, KY 40245
11604 Ronsemond #26, Louisville, KY 40220
7102 PO Box, Hazard, KY 41702
251 Meadowood Rd, Louisville, KY 40229
2337 PO Box, Hazard, KY 41702
RR 617, Mt Washington, KY 40047
4708 Meadowood, Louisville, KY 40214
4708 Meadowood, Louisville, KY 40229
Email [email protected]
Associated Business Masonry Contractors Association Of Kentuckiana In

Elizabeth Ann Gross

Name / Names Elizabeth Ann Gross
Age 71
Birth Date 1953
Also Known As Beth A Gross
Person 118 PO Box, Wynnewood, OK 73098
Phone Number 405-665-5298
Possible Relatives

Previous Address RR 1, Wynnewood, OK 73098
118 RR 1, Wynnewood, OK 73098
223 RR 1, Wynnewood, OK 73098
612 Cross Timbers Dr, Moore, OK 73160
804 1st St, Moore, OK 73160
612 Cross Timbers Dr, Oklahoma City, OK 73160
637 1st Pl, Oklahoma City, OK 73160
637 1st St, Moore, OK 73160
637 1st St, Oklahoma City, OK 73160
OUTPO RR 1 BLK OF SARGE #1, Wynnewood, OK 73098
637 1st Pl, Moore, OK 73160
265 PO Box, Oklahoma City, OK 73101
Email [email protected]

Elizabeth P Gross

Name / Names Elizabeth P Gross
Age 72
Birth Date 1952
Also Known As Elizabeth B Gross
Person 12723 Chriswood Dr, Cypress, TX 77429
Phone Number 281-379-2353
Possible Relatives



Previous Address 10 Chantilly Dr, Barrington, RI 02806
12107 Knobcrest Dr, Houston, TX 77070
151 Gulf St, Milford, CT 06460
14926 Parkville Dr, Houston, TX 77068
17 Poulnot Ln, Charleston, SC 29401
114 Girard Ave #6, Newport, RI 02840
4 Long Pond Ln, Little Compton, RI 02837
27 Archdale St, Charleston, SC 29401
19 Charlotte St, Charleston, SC 29403
14135 Champions Dr #136, Houston, TX 77069

Elizabeth B Gross

Name / Names Elizabeth B Gross
Age 73
Birth Date 1951
Also Known As Elizabeth S Gross
Person 1 Webster Ln, Wayland, MA 01778
Phone Number 508-358-4945
Possible Relatives



Dunlan R Gross

Previous Address 12 Keith Rd, Wayland, MA 01778

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age 74
Birth Date 1950
Person 69 Shawsheen Rd, Andover, MA 01810
Phone Number 978-475-4674
Possible Relatives Laurence J Gross
Previous Address 800 Massachusetts Ave, North Andover, MA 01845
100 Saint Anselms Dr #632, Manchester, NH 03102

Elizabeth M Gross

Name / Names Elizabeth M Gross
Age 74
Birth Date 1950
Also Known As Elizabeth M Deal
Person 5174 Willow Pond Rd, West Palm Beach, FL 33417
Phone Number 561-689-7391
Possible Relatives
Previous Address 3601 36th Way, West Palm Beach, FL 33407
984 PO Box, Boynton Beach, FL 33425
8 Crossing Cir, Boynton Beach, FL 33435
Email [email protected]

Elizabeth B Gross

Name / Names Elizabeth B Gross
Age 78
Birth Date 1946
Person 111 Bonvillian St, Broussard, LA 70518
Phone Number 337-856-6628
Possible Relatives



Associated Business People Assisting Animal Welfare (Paaw)

Elizabeth Laffitte Gross

Name / Names Elizabeth Laffitte Gross
Age 80
Birth Date 1944
Person 1908 Howard Dr, Monroe, LA 71201
Phone Number 318-387-6258
Possible Relatives




Previous Address 300 Washington St #400, Monroe, LA 71201
1727 Slocum Rd, Calhoun, LA 71225
2709 Marquette St, Monroe, LA 71201
609 Tarver St, Monroe, LA 71201

Elizabeth M Gross

Name / Names Elizabeth M Gross
Age 82
Birth Date 1942
Also Known As E Gross
Person 125 Westview Ln, Bedminster, NJ 07921
Phone Number 908-781-6114
Possible Relatives







Previous Address 11 Blackburn Rd #1, Basking Ridge, NJ 07920
3487 Valley Rd, Basking Ridge, NJ 07920
955 Sunset Rdg, Bridgewater, NJ 08807
125 View, Bedminster, NJ 07921

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age 82
Birth Date 1942
Also Known As Elizabeth D Gross
Person 80 Chapman Rd, Stoughton, MA 02072
Phone Number 781-344-7435
Possible Relatives

Elizabeth A Donnellygross


D Gross

Elizabeth Anne Gross

Name / Names Elizabeth Anne Gross
Age 85
Birth Date 1938
Person 11 Park St #E, Middleboro, MA 02346
Phone Number 508-946-1813
Previous Address 8 Corinne Pkwy, Middleboro, MA 02346
91 Grove St #2FL, Middleboro, MA 02346
Corinne Pk, Middleboro, MA 02346
11 Purchade St, Middleboro, MA 02346
63 Fiske Dr, Bridgewater, MA 02324

Elizabeth M Gross

Name / Names Elizabeth M Gross
Age 101
Birth Date 1922
Person 8716 79th Pl, Miami, FL 33143

Elizabeth M Gross

Name / Names Elizabeth M Gross
Age 102
Birth Date 1921
Also Known As E Gross
Person 298 Jarvis Ave, Holyoke, MA 01040
Phone Number 413-552-0582
Possible Relatives
Previous Address 298 Jarvis Ave #235, Holyoke, MA 01040
298 Jarvis Ave #121, Holyoke, MA 01040
42 Skyline Dr, Coram, NY 11727

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age 104
Birth Date 1919
Person 36500 Euclid Ave #466, Willoughby, OH 44094
Phone Number 440-942-0898
Possible Relatives
I M Ross
Previous Address 36500 Euclid Ave, Willoughby, OH 44094
36500 Euclid Ave #7000, Willoughby, OH 44094
5 Woodside, Willowick, OH 44094
36500 Euclid Ave #B, Willoughby, OH 44094
5 Woodside, Willowick, OH 00000
36500 Euclid Ave #B466, Willoughby, OH 44094
37766 Park Ave, Willoughby, OH 44094

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age 109
Birth Date 1915
Person 150 Hollybrook Ter #107, Pembroke Pines, FL 33025
Phone Number 954-436-8039
Possible Relatives


Jeffres M Gross


Previous Address 150 Hollybrook Ter #47-107, Pembroke Pines, FL 33025
197 Randon Ter, Lake Mary, FL 32746
150 Hollybrook Ter #207, Pembroke Pines, FL 33025
150 Hollybrook Ter, Pembroke Pines, FL 33025
22055 46th Ave, Bayside, NY 11361
16201 Powells Cove Blvd, Whitestone, NY 11357
150R Hollybrook Ter, Pembroke Pines, FL 33025

Elizabeth C Gross

Name / Names Elizabeth C Gross
Age 111
Birth Date 1913
Person 201 Rue Dubourg #211, La Place, LA 70068
Possible Relatives Remy F Gross
Remy F Gross

Deanie C Gross
Previous Address 21 Hackberry St, La Place, LA 70068

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 130 67th St #14E, New York, NY 10023
Possible Relatives
Previous Address 130 67th St #14E, New York, NY 10023
20 Island Ave #408, Miami, FL 33139

Elizabeth J Gross

Name / Names Elizabeth J Gross
Age N/A
Person PO BOX 83766, PHOENIX, AZ 85071

Elizabeth G Gross

Name / Names Elizabeth G Gross
Age N/A
Person 2435 S 86TH LN, TOLLESON, AZ 85353

Elizabeth L Gross

Name / Names Elizabeth L Gross
Age N/A
Person 2420 N 24TH ST APT 51, PHOENIX, AZ 85008

Elizabeth R Gross

Name / Names Elizabeth R Gross
Age N/A
Person 982 PO Box, Boston, MA 02117

Elizabeth C Gross

Name / Names Elizabeth C Gross
Age N/A
Person 7900 Jay St, Metairie, LA 70003

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 544 Cadagua Ave, Coral Gables, FL 33146

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 1720 43rd St, Oakland Park, FL 33334
Possible Relatives

G V Gross
Frederick W Gross

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age N/A
Person 6560 N 17TH AVE, PHOENIX, AZ 85015
Phone Number 602-864-0564

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 17426 N 56TH PL, SCOTTSDALE, AZ 85254
Phone Number 602-354-4547

Elizabeth H Gross

Name / Names Elizabeth H Gross
Age N/A
Person 216 Summit Ave, Rensselaer, NY 12144
Phone Number 518-449-2791
Possible Relatives


Previous Address 241 Spring Ave, Rensselaer, NY 12144

Elizabeth P Gross

Name / Names Elizabeth P Gross
Age N/A
Person 7384 HIGHWAY 72, KILLEN, AL 35645
Phone Number 256-757-9940

Elizabeth A Gross

Name / Names Elizabeth A Gross
Age N/A
Person 208 OAKVIEW RD, HAZEL GREEN, AL 35750
Phone Number 256-829-0562

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 412 CHICKASAW LN, TRUSSVILLE, AL 35173
Phone Number 205-655-3492

Elizabeth C Gross

Name / Names Elizabeth C Gross
Age N/A
Person 431 MAGNOLIA LOOP, MILLBROOK, AL 36054
Phone Number 334-285-2892

Elizabeth Gross

Name / Names Elizabeth Gross
Age N/A
Person 8716 N 55TH PL, PARADISE VALLEY, AZ 85253
Phone Number 480-609-4299

Elizabeth W Gross

Name / Names Elizabeth W Gross
Age N/A
Person 5150 N 99TH AVE, APT 3108 GLENDALE, AZ 85305

Elizabeth Gross

Business Name Xtabay Vintage
Person Name Elizabeth Gross
Position company contact
State OR
Address 4005 SE 39th - Portland, PORTLAND, 97202 OR
Phone Number
Email [email protected]

Elizabeth Gross

Business Name Veras Uniforms & Shoes
Person Name Elizabeth Gross
Position company contact
State GA
Address 826 E Derenne Ave Savannah GA 31405-6717
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 912-355-4077

Elizabeth Gross

Business Name Vera's Uniforms & Shoes
Person Name Elizabeth Gross
Position company contact
State GA
Address 826 E DE Renne Ave Savannah GA 31405-6717
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 912-355-4077
Number Of Employees 3
Annual Revenue 283920

ELIZABETH V. GROSS

Business Name VERA'S UNIFORMS & SHOES, INC.
Person Name ELIZABETH V. GROSS
Position registered agent
State GA
Address 6 SILVERSTONE CIRCLE, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-16
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

Elizabeth Gross

Business Name Sample Shop
Person Name Elizabeth Gross
Position company contact
State GA
Address 1817 Garrard St Columbus GA 31901-1654
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 706-653-2583
Number Of Employees 14
Annual Revenue 946400
Fax Number 706-653-1598

ELIZABETH GROSS

Business Name QUALITY TRAVEL SERVICES, INC.
Person Name ELIZABETH GROSS
Position CEO
Corporation Status Dissolved
Agent 6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
Care Of 6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
CEO ELIZABETH GROSS 6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
Incorporation Date 1985-09-06

ELIZABETH GROSS

Business Name QUALITY TRAVEL SERVICES, INC.
Person Name ELIZABETH GROSS
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH GROSS 6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
Care Of 6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
CEO ELIZABETH GROSS6362 HOLLYWOOD BLVD #222, LOS ANGELES, CA 90028
Incorporation Date 1985-09-06

Elizabeth Gross

Business Name Memphis Pace
Person Name Elizabeth Gross
Position company contact
State MI
Address 80847 Main St Memphis MI 48041-4710
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 810-392-7126
Number Of Employees 5
Annual Revenue 200850

ELIZABETH GROSS

Business Name LOS JETS, LLC
Person Name ELIZABETH GROSS
Position Manager
State FL
Address 800 S. OCEAN BLVD, STE L1 800 S. OCEAN BLVD, STE L1, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0395102013-7
Creation Date 2013-08-12
Type Domestic Limited-Liability Company

ELIZABETH E GROSS

Business Name L & E WEST 95TH FAMILY LIMITED PARTNERSHIP
Person Name ELIZABETH E GROSS
Position GPLP
State NV
Address 6075 SOUTH EASTER AVE 6075 SOUTH EASTER AVE, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP80-1999
Creation Date 1999-01-19
Expiried Date 2023-12-15
Type Domestic Limited Partnership

ELIZABETH E GROSS

Business Name L & E GROSS FAMILY LIMITED PARTNERSHIP
Person Name ELIZABETH E GROSS
Position GPLP
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP258-1999
Creation Date 1999-02-04
Expiried Date 2023-12-15
Type Domestic Limited Partnership

ELIZABETH E GROSS

Business Name L & E COMMERCIAL FAMILY LIMITED PARTNERSHIP
Person Name ELIZABETH E GROSS
Position GPLP
State NY
Address 113 W. 95TH ST. 113 W. 95TH ST., NEW YORK, NY 10025
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP82-1999
Creation Date 1999-01-19
Expiried Date 2023-12-15
Type Domestic Limited Partnership

ELIZABETH E GROSS

Business Name L & E CLINTON FAMILY LIMITED PARTNERSHIP
Person Name ELIZABETH E GROSS
Position GPLP
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP81-1999
Creation Date 1999-01-19
Expiried Date 2023-12-15
Type Domestic Limited Partnership

Elizabeth Gross

Business Name Keller Williams Select REALTO
Person Name Elizabeth Gross
Position company contact
State MD
Address 7 Old Solomons Island Road, Annapolis, 21401 MD
Email [email protected]

ELIZABETH GROSS

Business Name HOUSE ON CEDAR, INC.
Person Name ELIZABETH GROSS
Position registered agent
State GA
Address 1817 GARRARD STREET, COLUMBUS, GA 31901
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-19
Entity Status Active/Noncompliance
Type CEO

Elizabeth Gross

Business Name Elizabeth D Gross Atty At Law
Person Name Elizabeth Gross
Position company contact
State MA
Address 141 West Ave Great Barrington MA 01230-1811
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Elizabeth Gross

Business Name Childbirth Education & Doula
Person Name Elizabeth Gross
Position company contact
State FL
Address 166 Beal Pkwy NW Fort Walton Bch FL 32548-4361
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 850-864-1063
Number Of Employees 1
Annual Revenue 113120
Fax Number 850-862-3514

Elizabeth Gross

Business Name Cathedral-Holy Spirit School
Person Name Elizabeth Gross
Position company contact
State ND
Address 508 Raymond St Bismarck ND 58501-3499
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 701-223-5484
Number Of Employees 33
Fax Number 701-223-5485
Website www.cathedral.k12.nd.us

Elizabeth Gross

Business Name Cathedral of Holy Spirit
Person Name Elizabeth Gross
Position company contact
State ND
Address 508 Raymond St Bismarck ND 58501-3437
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 701-223-5484

ELIZABETH GROSS

Business Name CAMELLIA CITY JIM BEAM BOTTLE CLUB
Person Name ELIZABETH GROSS
Position CEO
Corporation Status Suspended
Agent 7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
Care Of 7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
CEO ELIZABETH GROSS 7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
Incorporation Date 1972-12-22
Corporation Classification Mutual Benefit

ELIZABETH GROSS

Business Name CAMELLIA CITY JIM BEAM BOTTLE CLUB
Person Name ELIZABETH GROSS
Position registered agent
Corporation Status Suspended
Agent ELIZABETH GROSS 7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
Care Of 7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
CEO ELIZABETH GROSS7521 CACKLER LANE, CITRUS HEIGHTS, CA 95621
Incorporation Date 1972-12-22
Corporation Classification Mutual Benefit

ELIZABETH C GROSS

Person Name ELIZABETH C GROSS
Filing Number 104498000
Position VICE PRESIDENT
State TX
Address 9652 ROCKY BRANCH, DALLAS TX 75243

ELIZABETH A GROSS

Person Name ELIZABETH A GROSS
Filing Number 801553488
Position DIRECTOR
State TX
Address 10102 SOUTHSHORE DR, SALADO TX 76571

Elizabeth B. Gross

Person Name Elizabeth B. Gross
Filing Number 801744157
Position Managing Member
State TX
Address 12723 Chriswood Dr., Cypress TX 77429

Elizabeth Gross

Person Name Elizabeth Gross
Filing Number 18303001
Position Director
State TX
Address 617 State Street, Garland TX 75040

ELIZABETH C GROSS

Person Name ELIZABETH C GROSS
Filing Number 104498000
Position DIRECTOR
State TX
Address 9652 ROCKY BRANCH, DALLAS TX 75243

Gross Elizabeth E

State VA
Calendar Year 2018
Employer School District Of Waynesboro City
Name Gross Elizabeth E
Annual Wage $2,538

Gross Elizabeth D

State NY
Calendar Year 2016
Employer Law Department
Job Title Assistant Corporation Counsel
Name Gross Elizabeth D
Annual Wage $119,751

Gross Elizabeth A

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Gross Elizabeth A
Annual Wage $825

Gross Elizabeth D

State NY
Calendar Year 2015
Employer Law Department
Job Title Assistant Corporation Counsel
Name Gross Elizabeth D
Annual Wage $124,474

Gross Elizabeth K

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gross Elizabeth K
Annual Wage $566

Gross Elizabeth A

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Gross Elizabeth A
Annual Wage $781

Gross Elizabeth L

State NE
Calendar Year 2018
Employer Centura Secondary School
Job Title Teacher
Name Gross Elizabeth L
Annual Wage $57,400

Gross Elizabeth L

State NE
Calendar Year 2017
Employer Centura Secondary School
Job Title Teacher
Name Gross Elizabeth L
Annual Wage $56,252

Gross Elizabeth L

State NE
Calendar Year 2016
Employer Centura Secondary School
Name Gross Elizabeth L
Annual Wage $53,280

Gross Elizabeth J

State IN
Calendar Year 2018
Employer Allen County (Allen)
Job Title Part-Time Ushers
Name Gross Elizabeth J
Annual Wage $692

Gross Elizabeth V

State IL
Calendar Year 2018
Employer Ottawa Elementary Sd 141
Name Gross Elizabeth V
Annual Wage $50,292

Gross Elizabeth R

State IL
Calendar Year 2018
Employer Carbondale Elementary Sd 95
Name Gross Elizabeth R
Annual Wage $46,451

Gross Elizabeth A

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Gross Elizabeth A
Annual Wage $575

Gross Elizabeth V

State IL
Calendar Year 2017
Employer Ottawa Elementary Sd 141
Name Gross Elizabeth V
Annual Wage $49,633

Gross Elizabeth V

State IL
Calendar Year 2015
Employer Ottawa Elementary Sd 141
Name Gross Elizabeth V
Annual Wage $49,337

Gross Elizabeth C

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Gross Elizabeth C
Annual Wage $6,272

Gross Elizabeth C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Gross Elizabeth C
Annual Wage $75,664

Gross Elizabeth C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Gross Elizabeth C
Annual Wage $75,230

Gross Elizabeth C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Gross Elizabeth C
Annual Wage $75,363

Gross Elizabeth C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Gross Elizabeth C
Annual Wage $75,275

Gross Elizabeth J

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Gross Elizabeth J
Annual Wage $25,273

Gross Elizabeth A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Gross Elizabeth A
Annual Wage $18,911

Gross Elizabeth J

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Gross Elizabeth J
Annual Wage $20,066

Gross Elizabeth A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Gross Elizabeth A
Annual Wage $19,861

Gross Elizabeth V

State IL
Calendar Year 2016
Employer Ottawa Elementary Sd 141
Name Gross Elizabeth V
Annual Wage $49,348

Gross Elizabeth J

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Gross Elizabeth J
Annual Wage $18,467

Gross Elizabeth

State NY
Calendar Year 2017
Employer Community College (Kingsboro)
Job Title College Assistant
Name Gross Elizabeth
Annual Wage $37

Gross Elizabeth D

State NY
Calendar Year 2017
Employer Law Department
Job Title Assistant Corporation Counsel
Name Gross Elizabeth D
Annual Wage $134,526

Gross Elizabeth E

State VA
Calendar Year 2018
Employer School District Of Waynesboro City
Name Gross Elizabeth E
Annual Wage $49,054

Gross Elizabeth E

State VA
Calendar Year 2017
Employer School District Of Waynesboro City
Name Gross Elizabeth E
Annual Wage $38,330

Gross Elizabeth E

State VA
Calendar Year 2016
Employer School District Of Waynesboro City Public Schools
Job Title 60% Teacher - 1 Year Only
Name Gross Elizabeth E
Annual Wage $36,791

Gross Elizabeth E

State VA
Calendar Year 2016
Employer School District Of Waynesboro City Public Schools
Job Title 15 Hours Beyond Master's Degree
Name Gross Elizabeth E
Annual Wage $1,903

Gross Elizabeth E

State VA
Calendar Year 2015
Employer School District Of Waynesboro City Public Schools
Name Gross Elizabeth E
Annual Wage $72,290

Gross Elizabeth A

State TX
Calendar Year 2018
Employer Sam Houston State University
Name Gross Elizabeth A
Annual Wage $81,128

Gross Elizabeth A

State TX
Calendar Year 2017
Employer Sam Houston State University
Name Gross Elizabeth A
Annual Wage $74,014

Gross Elizabeth A

State MO
Calendar Year 2017
Employer Corrections
Job Title Probation & Parole Ofcr Ii
Name Gross Elizabeth A
Annual Wage $36,924

Gross Elizabeth A

State MO
Calendar Year 2016
Employer Parker Road Elem.
Job Title Teacher
Name Gross Elizabeth A
Annual Wage N/A

Gross Elizabeth A

State MO
Calendar Year 2016
Employer Corrections
Job Title Probation & Parole Ofcr Ii
Name Gross Elizabeth A
Annual Wage $36,534

Gross Elizabeth A

State NY
Calendar Year 2017
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Gross Elizabeth A
Annual Wage $19

Gross Elizabeth A

State MO
Calendar Year 2015
Employer Corrections
Job Title Probation & Parole Ofcr Ii
Name Gross Elizabeth A
Annual Wage $36,189

Gross Elizabeth

State MI
Calendar Year 2018
Employer Hillman Community School
Name Gross Elizabeth
Annual Wage $10,267

Gross Elizabeth A

State MI
Calendar Year 2016
Employer Hillman Community School
Job Title Aide
Name Gross Elizabeth A
Annual Wage $3,382

Gross Elizabeth

State OH
Calendar Year 2015
Employer Middletown City
Job Title Teacher Assignment
Name Gross Elizabeth
Annual Wage $55,328

Gross Elizabeth

State OH
Calendar Year 2014
Employer Middletown City
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Gross Elizabeth
Annual Wage $54,780

Gross Elizabeth

State OH
Calendar Year 2013
Employer Middletown City
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Gross Elizabeth
Annual Wage $54,780

Gross Elizabeth S

State NC
Calendar Year 2017
Employer Henderson County Schools
Job Title Educational Support Personnel
Name Gross Elizabeth S
Annual Wage $21,304

Gross Elizabeth S

State NC
Calendar Year 2016
Employer Henderson County Schools
Job Title Educational Support Personnel
Name Gross Elizabeth S
Annual Wage $20,187

Gross Elizabeth S

State NC
Calendar Year 2015
Employer Henderson County Schools
Job Title Educational Support Personnel
Name Gross Elizabeth S
Annual Wage $19,917

Gross Elizabeth D

State NY
Calendar Year 2018
Employer Law Department
Job Title Assistant Corporation Counsel
Name Gross Elizabeth D
Annual Wage $131,877

Gross Elizabeth K

State NY
Calendar Year 2018
Employer Glens Falls City School District
Name Gross Elizabeth K
Annual Wage $53,800

Gross Elizabeth

State MI
Calendar Year 2018
Employer Oakland Community College
Name Gross Elizabeth
Annual Wage $11,370

Gross Lois Elizabeth

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Gross Lois Elizabeth
Annual Wage $490

Elizabeth L Gross

Name Elizabeth L Gross
Address 6517 Roedel Rd Bridgeport MI 48722 -9777
Mobile Phone 810-610-2229
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth M Gross

Name Elizabeth M Gross
Address 16190 Bentwood Palms Dr Fort Myers FL 33908 -3071
Phone Number 239-590-6239
Email [email protected]
Gender Female
Date Of Birth 1938-11-18
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth C Gross

Name Elizabeth C Gross
Address 1907 Fairfax Cir Naples FL 34109 -7223
Phone Number 239-591-8789
Email [email protected]
Gender Female
Date Of Birth 1963-06-14
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Elizabeth M Gross

Name Elizabeth M Gross
Address 6211 Walker Dr Troy MI 48085 -1360
Phone Number 248-879-6307
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth J Gross

Name Elizabeth J Gross
Address 5726 River Run Trl Fort Wayne IN 46825 APT B-6005
Phone Number 260-348-2647
Mobile Phone 260-348-4826
Email [email protected]
Gender Female
Date Of Birth 1954-06-20
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth J Gross

Name Elizabeth J Gross
Address 1818 N Custer St Wichita KS 67203 -1443
Phone Number 316-942-7741
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Elizabeth Gross

Name Elizabeth Gross
Address 7424 Saint Croix Ln Indianapolis IN 46214 APT D-1041
Phone Number 317-412-1008
Telephone Number 317-412-1008
Mobile Phone 317-412-1008
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth A Gross

Name Elizabeth A Gross
Address 717 Covered Bridge Rd Greenwood IN 46142 -1184
Phone Number 317-888-1293
Email [email protected]
Gender Female
Date Of Birth 1971-10-28
Ethnicity Austrian
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 R Gross

Name Elizabeth R Gross
Address 409 Mallard Ct Chestertown MD 21620-1246 -1679
Phone Number 410-778-1333
Gender Female
Date Of Birth 1947-09-05
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth J Gross

Name Elizabeth J Gross
Address 405 Northway Dr Havre De Grace MD 21078 -1608
Phone Number 443-255-4273
Gender Female
Date Of Birth 1938-09-20
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Gross

Name Elizabeth Gross
Address 25829 S Ribbonwood Dr Chandler AZ 85248 -8851
Phone Number 480-895-0800
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth A Gross

Name Elizabeth A Gross
Address 17548 Grettel Fraser MI 48026 -1796
Phone Number 586-293-6692
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth S Gross

Name Elizabeth S Gross
Address 3956 Wolf Creek Rd Yeaddiss KY 41777 -8876
Phone Number 606-279-5128
Gender Female
Date Of Birth 1963-11-29
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Gross

Name Elizabeth A Gross
Address 3476 Trumbull St Trenton MI 48183 -3638
Phone Number 734-675-2341
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Gross

Name Elizabeth A Gross
Address 1015 E Church St Monroe GA 30655 -2424
Phone Number 770-601-0858
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Elizabeth C Gross

Name Elizabeth C Gross
Address 2447 Allsborough Way Dacula GA 30019 -8504
Phone Number 770-945-3725
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth R Gross

Name Elizabeth R Gross
Address 66 Sutherland Rd Arlington MA 02476 -5747
Phone Number 781-646-1443
Gender Female
Date Of Birth 1945-06-25
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth M Gross

Name Elizabeth M Gross
Address 1167 Kinney Rd Memphis MI 48041 -3303
Phone Number 810-423-3966
Email [email protected]
Gender Female
Date Of Birth 1972-09-01
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Elizabeth O Gross

Name Elizabeth O Gross
Address 1392 Lucerne Dr Crystal Lake IL 60014 -8958
Phone Number 815-788-1299
Email [email protected]
Gender Female
Date Of Birth 1961-04-28
Ethnicity Austrian
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 College
Language English

Elizabeth M Gross

Name Elizabeth M Gross
Address 166 Beal Pkwy Nw Fort Walton Beach FL 32548 -4361
Phone Number 850-864-1063
Email [email protected]
Gender Female
Date Of Birth 1960-05-11
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth V Gross

Name Elizabeth V Gross
Address 6 Silverstone Cir Savannah GA 31406 -2939
Phone Number 912-355-0908
Gender Female
Date Of Birth 1950-11-08
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Elizabeth A Gross

Name Elizabeth A Gross
Address 14050 Corunna Rd Chesaning MI 48616 -9404
Phone Number 989-845-3529
Email [email protected]
Gender Female
Date Of Birth 1944-01-01
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962244764
Application Date 2004-07-24
Contributor Occupation RESEARCH ADMINISTRAT
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 27 CHESTERTOWN MD

GROSS, ELIZABETH R

Name GROSS, ELIZABETH R
Amount 1000.00
To Frank M Kratovil Jr (D)
Year 2008
Transaction Type 15
Filing ID 28991442945
Application Date 2008-06-08
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Science Research Management
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address PO 27 CHESTERTOWN MD

GROSS, ELIZABETH R

Name GROSS, ELIZABETH R
Amount 1000.00
To Frank M. Kratovil Jr (D)
Year 2010
Transaction Type 15
Filing ID 29934275203
Application Date 2009-06-16
Contributor Occupation Science Research Management
Contributor Employer Self Employed
Organization Name Science Research Management
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address PO 27 CHESTERTOWN MD

GROSS, ELIZABETH E

Name GROSS, ELIZABETH E
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550918
Application Date 2004-08-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 113 W 95th St NEW YORK NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 500.00
To ROSENTHAL, LINDA
Year 2006
Application Date 2006-07-05
Recipient Party D
Recipient State NY
Seat state:lower
Address 113 WET 96TH ST NW YORK NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 500.00
To Michael O Johanns (R)
Year 2008
Transaction Type 15
Filing ID 28020162891
Application Date 2007-12-21
Contributor Occupation DIPLOMAT
Contributor Employer DEPARTMENT OF STATE
Organization Name US Dept of State
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951806057
Application Date 2012-04-27
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 409 Heron Point CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971320678
Application Date 2012-05-31
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 409 Heron Point CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-27
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

Gross, Elizabeth E

Name Gross, Elizabeth E
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 113 W 95th St New York NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 346.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962491314
Application Date 2004-08-28
Contributor Occupation Teacher
Contributor Employer Madison
Contributor Gender F
Committee Name America Coming Together
Address 6432 Michael Rd MIDDLETOWN OH

GROSS, ELIZABETH L MS

Name GROSS, ELIZABETH L MS
Amount 300.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962130868
Application Date 2004-07-11
Contributor Occupation Not Found in Tray
Contributor Employer Not found in tray
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 6878 Lakebrook Blvd COLUMBUS OH

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 250.00
To HOCK, ARTHUR
Year 2010
Application Date 2010-07-11
Contributor Occupation SCIENCE RESEARCH MANA
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party D
Recipient State MD
Seat state:lower
Address PO BOX 27 CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 250.00
To John LaFerla (D)
Year 2012
Transaction Type 15
Filing ID 12952423985
Application Date 2012-03-18
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name La Ferla for Congress
Seat federal:house
Address 409 Heron Point CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971000399
Application Date 2012-03-18
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 409 HERON POINT CHESTERTOWN MD

GROSS, ELIZABETH E

Name GROSS, ELIZABETH E
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26940350434
Application Date 2006-08-23
Contributor Occupation Clinical Social Work
Contributor Employer Self-Employed
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 113 W 95th St NEW YORK NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932055814
Application Date 2008-05-15
Contributor Occupation Legal Assistant
Contributor Employer Jenkins Fenstermaker
Organization Name Jenkins Fenstermaker
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 326 S Walnut St HUNTINGTON WV

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 150.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-05-26
Recipient Party D
Recipient State MA
Seat state:office
Address 1 WEBSTER LN WAYLAND MA

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 100.00
To HOCK, ARTHUR
Year 2010
Application Date 2010-01-07
Contributor Occupation SCIENCE RESEARCH MANA
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party D
Recipient State MD
Seat state:lower
Address PO BOX 27 CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 100.00
To KREIDER, EMILY
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State OH
Seat state:upper
Address 6878 LAKEBROOK BLVD COLUMBUS OH

GROSS, ELIZABETH E

Name GROSS, ELIZABETH E
Amount 100.00
To KEELER, BRIAN
Year 2006
Application Date 2006-08-19
Recipient Party D
Recipient State NY
Seat state:upper
Address 113 W 96TH ST NEW YORK NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 100.00
To DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Address 113 W 95TH ST NEW YORK NY

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 75.00
To JUSTICE, CAROLYN
Year 2004
Application Date 2004-05-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 807 BROWN PELICAN CT HAMPSTEAD NC

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 60.00
To JUSTICE, CAROLYN
Year 2004
Application Date 2004-05-09
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 807 BROWN PELICAN CT HAMPSTEAD NC

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 50.00
To HOCK, ARTHUR
Year 2010
Application Date 2009-12-20
Contributor Occupation SCIENCE RESEARCH MANA
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party D
Recipient State MD
Seat state:lower
Address PO BOX 27 CHESTERTOWN MD

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 50.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-05-29
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 807 BROWN PELICAN CT HAMPSTEAD NC

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 50.00
To JUSTICE, CAROLYN
Year 2010
Application Date 2010-06-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 807 BROWN PELICAN CT HAMPSTEAD NC

GROSS, ELIZABETH J

Name GROSS, ELIZABETH J
Amount 30.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2006
Application Date 2005-05-09
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address 206 N THORNTON AVE MADISON WI

GROSS, ELIZABETH

Name GROSS, ELIZABETH
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-23
Recipient Party D
Recipient State MA
Seat state:governor
Address 32 MAHAIWE ST GREAT BARRINGTON MA

GROSS, ELIZABETH D

Name GROSS, ELIZABETH D
Amount 15.00
To NUCIFORO JR, ANDREA F
Year 2004
Application Date 2004-10-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 141 W AVE GREAT BARRINGTON MA

GROSS ELIZABETH DONNELLY

Name GROSS ELIZABETH DONNELLY
Address 10 Hummingbird Hill Road Falmouth MA
Value 196100
Landvalue 196100
Buildingvalue 232800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

GROSS ELIZABETH

Name GROSS ELIZABETH
Physical Address 5174 WILLOW POND RD W, WEST PALM BEACH, FL 33417
Owner Address 5174 WILLOW POND RD W, WEST PALM BEACH, FL 33417
County Palm Beach
Year Built 1993
Area 1761
Land Code Single Family
Address 5174 WILLOW POND RD W, WEST PALM BEACH, FL 33417

GROSS ELIZABETH A

Name GROSS ELIZABETH A
Physical Address 2428 ROLLING VIEW DR, SPRING HILL, FL 34606
Owner Address 2428 ROLLING VIEW DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 97752
Just Value Homestead 97752
County Hernando
Year Built 1994
Area 2311
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2428 ROLLING VIEW DR, SPRING HILL, FL 34606

GROSS ELIZABETH B

Name GROSS ELIZABETH B
Physical Address 247 NORWICH K, WEST PALM BEACH, FL 33417
Owner Address 247 NORWICH K, WEST PALM BEACH, FL 33417
Ass Value Homestead 10894
Just Value Homestead 11260
County Palm Beach
Year Built 1970
Area 615
Land Code Condominiums
Address 247 NORWICH K, WEST PALM BEACH, FL 33417

GROSS ELIZABETH M & DEREK F

Name GROSS ELIZABETH M & DEREK F
Physical Address 3015 YORKTOWN CIR, FORT WALTON BEACH, FL 32547
Owner Address 166 BEAL PKWY, FT WALTON BCH, FL 32548
County Okaloosa
Year Built 1989
Area 1284
Land Code Single Family
Address 3015 YORKTOWN CIR, FORT WALTON BEACH, FL 32547

GROSS ELIZABETH M & DEREK F

Name GROSS ELIZABETH M & DEREK F
Physical Address 2125 TOM ST, NAVARRE, FL
Owner Address 2125 TOM ST, NAVARRE, FL 32566
County Santa Rosa
Year Built 2004
Area 1400
Land Code Condominiums
Address 2125 TOM ST, NAVARRE, FL

GROSS MELVIN J & ELIZABETH J

Name GROSS MELVIN J & ELIZABETH J
Physical Address 722 RICHFIELD ST, THE VILLAGES, FL 32163
Owner Address 722 RICHFIELD ST, THE VILLAGES, FL 32163
Sale Price 190800
Sale Year 2013
County Sumter
Land Code Vacant Residential
Address 722 RICHFIELD ST, THE VILLAGES, FL 32163
Price 190800

ELIZABETH GROSS

Name ELIZABETH GROSS
Address BARNARD AVENUE, NY
Value 31000
Full Value 31000
Block 8021
Lot 63

ELIZABETH A GROSS

Name ELIZABETH A GROSS
Address 6432 Michael Road Middletown OH

ELIZABETH A GROSS

Name ELIZABETH A GROSS
Address 23 Sunset Hill Road Boston MA 02132
Value 194700
Landvalue 194700
Buildingvalue 265000
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

ELIZABETH A HILDEBRAND SHARON L GROSS

Name ELIZABETH A HILDEBRAND SHARON L GROSS
Address 5748 Larchwood Avenue Philadelphia PA 19143
Value 6241
Landvalue 6241
Buildingvalue 42159
Landarea 1,177.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 60000

ELIZABETH BLAKE GROSS

Name ELIZABETH BLAKE GROSS
Address 4420 Ada Road Lima OH 45801
Value 15200
Landvalue 15200
Buildingvalue 76100
Landarea 64,468 square feet

ELIZABETH D GROSS

Name ELIZABETH D GROSS
Address 21312 W Bannock Avenue Medical Lake WA
Value 36700
Landarea 189,050 square feet
Type Quit Claim Deed

GROSS DEREK F & ELIZABETH M

Name GROSS DEREK F & ELIZABETH M
Physical Address 166 BEAL PKWY, FORT WALTON BEACH, FL 32548
Owner Address 166 BEAL PKY, FT WALTON BCH, FL 32548
Ass Value Homestead 178476
Just Value Homestead 216124
County Okaloosa
Year Built 1952
Area 3804
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 166 BEAL PKWY, FORT WALTON BEACH, FL 32548

ELIZABETH F GROSS

Name ELIZABETH F GROSS
Address 2813 Brookview Boulevard Parma OH 44134
Value 20800
Usage Single Family Dwelling

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 5174 W Willow Pond Road West Palm Beach FL 33417
Value 38349
Landvalue 38349
Usage Single Family Residential

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 556 York Haven Road York PA
Value 36090
Landvalue 36090
Buildingvalue 42170
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 1340 Lara Circle #106 Rockledge FL 32955
Type Warranty Deed/Special Warranty Deed
Price 240000
Usage Condominium Unit

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 2641 W Thompson Street Philadelphia PA 19121
Value 4355
Landvalue 4355
Buildingvalue 34345
Landarea 907.26 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 33750

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 2937 Carnaby Lane Garland TX
Value 82050
Landvalue 25000
Buildingvalue 82050

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 4177 Cedar Ridge Trail Stone Mountain GA 30083
Value 17700
Landvalue 17700
Buildingvalue 73200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 72900

ELIZABETH GROSS

Name ELIZABETH GROSS
Address Barnard Avenue Staten Island NY
Value 31000
Landvalue 129

ELIZABETH L GROSS

Name ELIZABETH L GROSS
Address 20115 Henderson Road #D Cornelius NC
Value 40000
Landvalue 40000
Buildingvalue 52770
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Gable

ELIZABETH M GROSS

Name ELIZABETH M GROSS
Address 2826 Arrowood Drive East Point GA
Value 11200
Landvalue 11200
Buildingvalue 50800
Landarea 18,282 square feet

ELIZABETH M GROSS

Name ELIZABETH M GROSS
Address 8716 55th Place Paradise Valley AZ 85253
Value 127700
Landvalue 127700

ELIZABETH P GROSS

Name ELIZABETH P GROSS
Address 12723 Chriswood Drive Cypress TX 77429
Value 23591
Landvalue 23591
Buildingvalue 121986

GROSS ELIZABETH

Name GROSS ELIZABETH
Address 2435 N Clarion Street Philadelphia PA 19132
Value 1800
Landvalue 1800
Landarea 511 square feet
Type Inside location on the block
Price 1

ELIZABETH GROSS

Name ELIZABETH GROSS
Address 6014 W Wrightwood Avenue Chicago IL 60639
Landarea 5,728 square feet
Airconditioning No
Basement Full and Unfinished

GROSS ARTHUR G + ELIZABETH M

Name GROSS ARTHUR G + ELIZABETH M
Physical Address 16190 BENTWOOD PALMS DR, FORT MYERS, FL 33908
Owner Address 16190 BENTWOOD PALMS DR, FORT MYERS, FL 33908
Ass Value Homestead 273274
Just Value Homestead 286696
County Lee
Year Built 1999
Area 4367
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16190 BENTWOOD PALMS DR, FORT MYERS, FL 33908

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State NJ
Address 125 WESTVIEW LN, BEDMINSTER, NJ 7921
Phone Number 908-507-5141
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State NJ
Address 125 WESTVIEW LN, BEDMINSTER, NJ 7921
Phone Number 908-385-5528
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State IL
Address 690 S CENTER AVE, BRADLEY, IL 60915
Phone Number 815-929-9799
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State NJ
Address 405 CENTRAL BLVD. EAST, BRICK, NJ 8724
Phone Number 732-785-9385
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State NJ
Address 5 CASABLANCA COURT, TOMS RIVER, NJ 08753
Phone Number 732-779-1728
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State NJ
Address 5 CASABLANCA COURT, TOMS RIVER, NJ 8753
Phone Number 732-776-4706
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Democrat Voter
State MN
Address 3232 FREMONT AVE N, MINNEAPOLIS, MN 55412
Phone Number 612-588-0887
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State PA
Address 791 LOCUST AVE, WASHINGTON, PA 15301
Phone Number 610-724-9641
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State KY
Address 388 MOLUS HOLLOW, COLDIRON, KY 40819
Phone Number 606-664-2237
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State NY
Address 500 DOGWOOD AVE, FRANKLIN SQUARE, NY 11010
Phone Number 516-287-8724
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Republican Voter
State PA
Address 268 E WINONA AVE, NORWOOD, PA 19074
Phone Number 484-431-3537
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State RI
Address 55 LEONARD AVE, EAST PROVIDENCE, RI 02914
Phone Number 402-437-4364
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Democrat Voter
State OH
Address 2854 ERHART RD #RT3, MEDINA, OH 44256
Phone Number 330-352-7896
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Republican Voter
State NY
Address 90 NORTH ST, AUBURN, NY 13021
Phone Number 315-408-6886
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State IL
Address 2233 W ERIE ST, CHICAGO, IL 60612
Phone Number 312-371-9566
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State FL
Address 6200 SW 73RD ST, SOUTH MIAMI, FL 33143
Phone Number 305-606-7858
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State IN
Address 5736 RIVER RUN TRL, FORT WAYNE, IN 46825
Phone Number 260-348-2647
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Democrat Voter
State AL
Address 3350 ALTAMONT RD S, BIRMINGHAM, AL 35205
Phone Number 256-479-6244
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Voter
State PA
Address 1919 CHESTNUT ST # 1506, PHILADELPHIA, PA 19103
Phone Number 215-569-6942
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State PA
Address 1919 CHESTNUT ST APT 1207, PHILADELPHIA, PA 19103
Phone Number 215-567-0680
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State TX
Address 9652 ROCKY BRANCH DR, DALLAS, TX 75243
Phone Number 214-500-4747
Email Address [email protected]

ELIZABETH E. GROSS

Name ELIZABETH E. GROSS
Type Voter
State NJ
Address 162 BIDWELL AVE, JERSEY CITY, NJ 7305
Phone Number 201-993-5125
Email Address [email protected]

ELIZABETH GROSS

Name ELIZABETH GROSS
Type Independent Voter
State NJ
Address 6 POPLAR ST APT 406, JERSEY CITY, NJ 7307
Phone Number 201-615-5397
Email Address [email protected]

Elizabeth L Gross

Name Elizabeth L Gross
Visit Date 4/13/10 8:30
Appointment Number U65200
Type Of Access VA
Appt Made 3/20/14 0:00
Appt Start 4/2/14 7:30
Appt End 4/2/14 23:59
Total People 283
Last Entry Date 3/20/14 16:36
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Elizabeth A Gross

Name Elizabeth A Gross
Visit Date 4/13/10 8:30
Appointment Number U48990
Type Of Access VA
Appt Made 1/18/14 0:00
Appt Start 1/19/14 11:00
Appt End 1/19/14 23:59
Total People 22
Last Entry Date 1/18/14 14:24
Meeting Location OEOB
Caller ADAM
Release Date 04/25/2014 07:00:00 AM +0000

Elizabeth A Gross

Name Elizabeth A Gross
Visit Date 4/13/10 8:30
Appointment Number U23367
Type Of Access VA
Appt Made 7/1/2011 0:00
Appt Start 7/9/2011 13:30
Appt End 7/9/2011 23:59
Total People 345
Last Entry Date 7/1/2011 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ELIZABETH A GROSS

Name ELIZABETH A GROSS
Visit Date 4/13/10 8:30
Appointment Number U46904
Type Of Access VA
Appt Made 10/5/10 7:47
Appt Start 10/8/10 12:00
Appt End 10/8/10 23:59
Total People 349
Last Entry Date 10/5/10 7:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ELIZABETH E GROSS

Name ELIZABETH E GROSS
Visit Date 4/13/10 8:30
Appointment Number U33138
Type Of Access VA
Appt Made 8/11/2010 9:44
Appt Start 8/17/2010 16:30
Appt End 8/17/2010 23:59
Total People 400
Last Entry Date 8/11/2010 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ELIZABETH GROSS

Name ELIZABETH GROSS
Car NISSAN ROGUE
Year 2011
Address 495 Turkey Foot Rdg, Crab Orchard, KY 40419-8904
Vin JN8AS5MV6BW303984
Phone 859-792-8535

ELIZABETH GROSS

Name ELIZABETH GROSS
Car HONDA ACCORD
Year 2007
Address 2428 Rolling View Dr, Spring Hill, FL 34606-7235
Vin 1HGCM56857A188760
Phone 352-683-5229

ELIZABETH GROSS

Name ELIZABETH GROSS
Car JEEP GRAND CHEROKEE
Year 2007
Address 104 CHESTNUT CT, LACKAWAXEN, PA 18435-7717
Vin 1J8GR48K07C597279

Elizabeth Gross

Name Elizabeth Gross
Car CHEVROLET COBALT
Year 2007
Address 405 Central Blvd E, Brick, NJ 08724-2007
Vin 1G1AL58F577398320

Elizabeth Gross

Name Elizabeth Gross
Car JEEP LIBERTY
Year 2007
Address 1007 E Beverley St, Staunton, VA 24401-3503
Vin 1J4GL48KX7W620861

Elizabeth Gross

Name Elizabeth Gross
Car FORD FOCUS
Year 2007
Address 999 Tall Tree Ct, Melbourne, FL 32904-3305
Vin 1FAFP31N37W247396

ELIZABETH GROSS

Name ELIZABETH GROSS
Car CHEVROLET IMPALA
Year 2008
Address 2230 Xylon Ave N, Minneapolis, MN 55427-3333
Vin 2G1WT58N681330569

ELIZABETH GROSS

Name ELIZABETH GROSS
Car SATURN ASTRA
Year 2008
Address 4085 Pennsylvania Ave, Saint Paul, MN 55123-1581
Vin W08AR671885126772
Phone 651-687-9317

ELIZABETH GROSS

Name ELIZABETH GROSS
Car PONTIAC G5
Year 2008
Address 202 MIDWAY AVE, CLARKS SUMMIT, PA 18411-1918
Vin 1G2AL18F887154375

Elizabeth Gross

Name Elizabeth Gross
Car SUBARU OUTBACK
Year 2008
Address 8608 Bradley Blvd, Bethesda, MD 20817-2603
Vin 4S4BP86C184347700

Elizabeth Gross

Name Elizabeth Gross
Car TOYOTA PRIUS
Year 2008
Address 409 Mallard Ct, Chestertown, MD 21620-1246
Vin JTDKB20U583314514

ELIZABETH GROSS

Name ELIZABETH GROSS
Car CADILLAC DTS
Year 2008
Address 770 W Evanston Rd, Tipp City, OH 45371-2056
Vin 1G6KD57Y08U183526

ELIZABETH L GROSS

Name ELIZABETH L GROSS
Car SATU ION
Year 2007
Address 8020 WHITEHAVEN DR, CLEVELAND, OH 44129-5362
Vin 1G8AL55F87Z152811

ELIZABETH GROSS

Name ELIZABETH GROSS
Car MAZDA MX-5 MIATA
Year 2008
Address 26707 ABBEY SPRINGS LN, KATY, TX 77494-1038
Vin JM1NC25F580141762

ELIZABETH GROSS

Name ELIZABETH GROSS
Car HYUNDAI ACCENT
Year 2009
Address 3532 CUDDY LN NE, LACEY, WA 98516-6292
Vin KMHCM36C69U106930

ELIZABETH GROSS

Name ELIZABETH GROSS
Car FORD FOCUS
Year 2009
Address 3422 E KIMBERLY RD APT 106, DAVENPORT, IA 52807-2574
Vin 1FAHP37N89W120209

ELIZABETH GROSS

Name ELIZABETH GROSS
Car SATURN VUE
Year 2009
Address 4085 PENNSYLVANIA AVE, SAINT PAUL, MN 55123-1581
Vin 3GSCL33PX9S509912
Phone 651-687-9317

ELIZABETH GROSS

Name ELIZABETH GROSS
Car DODGE GRAND CARAVAN
Year 2009
Address 1167 Kinney Rd, Riley, MI 48041-3303
Vin 2D8HN54109R563347

ELIZABETH GROSS

Name ELIZABETH GROSS
Car CHEVROLET IMPALA
Year 2009
Address 14050 CORUNNA RD, CHESANING, MI 48616-9404
Vin 2G1WT57K291278964
Phone 989-845-3529

Elizabeth Gross

Name Elizabeth Gross
Car CHEVROLET AVEO
Year 2009
Address 433 Looking Glass Ave, Portland, MI 48875-1240
Vin KL1TD66E99B656441

ELIZABETH GROSS

Name ELIZABETH GROSS
Car KIA RONDO
Year 2009
Address 507 5TH AVE, CHARLES CITY, IA 50616-2408
Vin KNAFG528097275178
Phone 641-228-7742

ELIZABETH GROSS

Name ELIZABETH GROSS
Car HONDA ODYSSEY
Year 2009
Address 12915 Chitalpa Pl NE, Albuquerque, NM 87111-8124
Vin 5FNRL38639B411951
Phone 505-797-3620

ELIZABETH GROSS

Name ELIZABETH GROSS
Car DODGE JOURNEY
Year 2009
Address 18N141 Gast Rd, Hampshire, IL 60140-8212
Vin 3D4GG57V89T232843
Phone 847-683-4201

ELIZABETH GROSS

Name ELIZABETH GROSS
Car HONDA ODYSSEY
Year 2010
Address 17426 N 56th Pl, Scottsdale, AZ 85254-5977
Vin 5FNRL3H93AB083669
Phone 602-354-4547

ELIZABETH GROSS

Name ELIZABETH GROSS
Car NISSAN MURANO
Year 2010
Address 467 Seltzer Rd, Pottsville, PA 17901-8765
Vin JN8AZ1MW2AW109870

ELIZABETH GROSS

Name ELIZABETH GROSS
Car PONTIAC G6
Year 2009
Address 3427 29th Ct S, La Crosse, WI 54601-7737
Vin 1G2ZG57N494107791
Phone 262-767-9376

ELIZABETH GROSS

Name ELIZABETH GROSS
Car CADILLAC CTS
Year 2007
Address 5307 Old Highway 87, Orange, TX 77632-0486
Vin 1G6DM57T670136164
Phone 409-746-2309

Elizabeth Gross

Name Elizabeth Gross
Domain tradingmartin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-19
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 320 Central Park West|2J New York New York 10025
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain backyardmichigan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

ELIZABETH GROSS

Name ELIZABETH GROSS
Domain lizgross.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-07
Update Date 2013-04-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 142 Fulton Street, 4b New York NY 10038
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain backyardwildlifejournal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-11
Update Date 2010-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain abuyerseyes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-03
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 12915 Chitalpa Pl NE Albuquerque New Mexico 87111
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain bridgeportbirding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain newspapermache.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-29
Update Date 2013-07-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1401 N St NW Washington DC 20005
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain michiganbackyard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain geraoldtractordays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-21
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain marcgrosslandscaping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-09
Update Date 2013-01-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address po box 415 hudson OH 44236
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain abeautifulgardenwedding.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-23
Update Date 2013-09-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3121 Kilarney Street Cuyahoga Falls OH 44221
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain pinestreetfilms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-05
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 555 W. 23rd St. New York New York 10011
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain griffinworldtraders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 177 Bokeelia Florida 33922
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain wildlybeautifullandscaping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-17
Update Date 2013-10-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address po box 415 hudson OH 44236
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain griffindreamtraders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 177 Bokeelia Florida 33922
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain org4everyday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2011-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12915 Chitalpa Pl NE Albuquerque New Mexico 87111
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain kwpremierrealtors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-22
Update Date 2007-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 479 Jumpers Hole Road Severna Park Maryland 21146
Registrant Country UNITED STATES
Registrant Fax 4432611111

Elizabeth Gross

Name Elizabeth Gross
Domain stephenlwhiting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

ELIZABETH GROSS

Name ELIZABETH GROSS
Domain ninesquaredentertainment.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-04-15
Update Date 2013-04-08
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 45 W. 21ST ST. NEW YORK NY 10010
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain wfesauction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-22
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8403 Queen Elizabeth Blvd Annandale VA 22003
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain meplandscaping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-08
Update Date 2012-12-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3121 Kilarney Street Cuyahoga Falls OH 44221
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain org4ever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-05
Update Date 2010-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12915 Chitalpa Pl NE Albuquerque New Mexico 87111
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain warsawbiblesandbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2012-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 129 N Roosevelt St Warsaw Indiana 46580
Registrant Country UNITED STATES

ELIZABETH GROSS

Name ELIZABETH GROSS
Domain 9squaredentertainment.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-04-14
Update Date 2013-04-08
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 45 W. 21ST ST. NEW YORK NY 10010
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain toadresearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-11
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain parklandhr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-19
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2514 Wendell Avenue Louisville Kentucky 40205
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain birdingmichigan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

Elizabeth Gross

Name Elizabeth Gross
Domain geraoldtractorclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-26
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6517 Roedel Rd Bridgeport Michigan 48722
Registrant Country UNITED STATES

ELIZABETH GROSS

Name ELIZABETH GROSS
Domain lakejosephcottage.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 7620 YONGE ST. THORNHILL ON L4J1V9
Registrant Country CANADA