Elizabeth Hughes

We have found 385 public records related to Elizabeth Hughes in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 68 business registration records connected with Elizabeth Hughes in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Paraprofessional/teacher Aide. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $24,053.


Elizabeth C Hughes

Name / Names Elizabeth C Hughes
Age 45
Birth Date 1979
Also Known As Milford E Hughes
Person 12002 Baytree Dr #5F, Riverview, FL 33569
Phone Number 813-671-1347
Possible Relatives




Krill G Hughes


Previous Address 12002 Baytree Dr #3REE, Riverview, FL 33569
12002 Baytree Dr, Riverview, FL 33569
2624 PO Box, Riverview, FL 33568
3807 Euclid Ave #380, Tampa, FL 33629
490931 PO Box, Fort Lauderdale, FL 33349
1136 Fletcher Ave #B, Tampa, FL 33612

Elizabeth Kahn Hughes

Name / Names Elizabeth Kahn Hughes
Age 47
Birth Date 1977
Also Known As Elizabet Hughes
Person 911 25th St, Rogers, AR 72758
Phone Number 479-633-9286
Possible Relatives
Angie Scheerhughes



Previous Address 1401 Mimosa St, Rogers, AR 72758
8 Nottingham Cir, Bella Vista, AR 72714
9737 Mulberry Ln, Rogers, AR 72758
406 Fairway Cir, Springdale, AR 72764
406 Fairway Cir #C, Springdale, AR 72764
406 Fairway Cir #F, Springdale, AR 72764
Nottingham Ci, Bella Vista, AR 72714
2895 Dorothy Jeanne St, Fayetteville, AR 72704
Email [email protected]

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age 48
Birth Date 1976
Also Known As Elizabeth A Stone
Person 6 Sullivan St #2, Chicopee, MA 01020
Phone Number 413-493-6751
Possible Relatives




Adrienne L Beauprestone

Roberge Michael Stone
Previous Address 35 Oconnor Ave, Holyoke, MA 01040
100 Pearl St, Holyoke, MA 01040
235 Essex St #2R, Holyoke, MA 01040
6 Sullivan St, Springfield, MA 01104
140 Main St #2, Indian Orchard, MA 01151
235 Essex St #2, Holyoke, MA 01040
29 Grant St, Ludlow, MA 01056
Sullivan, Chicopee, MA 01020
80 Cochran St #3L, Chicopee, MA 01020
17 Forestdale Ave, Holyoke, MA 01040

Elizabeth M Hughes

Name / Names Elizabeth M Hughes
Age 54
Birth Date 1970
Also Known As Elizabet Arlin
Person 14 Sunnybrooke Dr, Dover, NH 03820
Phone Number 603-749-5318
Possible Relatives Robertle Arlin

Robert F Hughesjr




Previous Address 48 Hough St, Dover, NH 03820
90 Portland St #B, Rochester, NH 03867
402 PO Box, Rochester, NH 03866
254 Portland St, Rochester, NH 03867
48 High Ridge Dr, Dover, NH 03820
337 Rancourt Ests #5, Rochester, NH 03868
210 Rockhill, Portsmouth, NH 03801
210 Rock, Portsmouth, NH 00000

Elizabeth L Hughes

Name / Names Elizabeth L Hughes
Age 54
Birth Date 1970
Also Known As Beth Hughes
Person 4649 Glencliffe Rd, Manlius, NY 13104
Phone Number 315-682-4222
Possible Relatives


Judith L Lehigh

Previous Address 306 McLennan Dr, Fayetteville, NY 13066
302 Mc Clennan Dr, Fayetteville, NY 13066
302 McLennan Dr, Fayetteville, NY 13066
132 Genesee St #2, Fayetteville, NY 13066
6 Forman St, Cazenovia, NY 13035
306 Mc Clennan Dr, Fayetteville, NY 13066
132 Genesee St #A, Fayetteville, NY 13066
138 Stanwood Ln, Manlius, NY 13104
37 Springside Ave, Pittsfield, MA 01201
109 A #3, Marlboro, MA 01833
448 Broadway #2, Somerville, MA 02145

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age 57
Birth Date 1967
Also Known As Elizabeth Huges
Person 206 RR 1, Thornton, AR 71766
Phone Number 870-352-7557
Possible Relatives




Bobby L Thompsonjr


Previous Address 206 PO Box, Thornton, AR 71766
222 Blairmore Blvd, Orange Park, FL 32073
222 Blairmore Blvd #5, Orange Park, FL 32073
275 Catherine Hgts Columbus Loop, Hot Springs National Park, AR 71901
14846 Rd, Antwerp, OH 45813
134 Cloverfield Ln, Pearcy, AR 71964
2454 PO Box, Hot Springs National Park, AR 71914
206 RR 1, Thornton, AR 71766
239 Oak St, Hot Springs, AR 71901
239 Oak St, Hot Springs National Park, AR 71901
812 Route 5, Malvern, AR 72104
275 Catherine Hts #32, Hot Springs, AR 71901
340 Lynch Rd, Mountain Pine, AR 71956
2454 PO Box, Hot Springs, AR 71914
207 Campbell St, Hot Springs National Park, AR 71913
18 PO Box, Mountain Pine, AR 71956
96 PO Box, Hot Springs, AR 71902
Email [email protected]

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age 59
Birth Date 1965
Also Known As Elizabeth A Roy
Person 427 Boston Rd, Billerica, MA 01821
Phone Number 978-667-8220
Possible Relatives







Previous Address 463 Boston Rd, Billerica, MA 01821
39 Moran Rd, North Billerica, MA 01862
1431 Pawtucket Blvd, Lowell, MA 01854
9 PO Box, Billerica, MA 01821
605 PO Box, Tyngsboro, MA 01879
13 Eastview Ave, Billerica, MA 01821

Elizabeth Francis Hughes

Name / Names Elizabeth Francis Hughes
Age 59
Birth Date 1965
Also Known As Beth Hughes
Person 3056 Kenneth St, Memphis, TN 38128
Phone Number 901-383-7094
Possible Relatives

Jeanne Marie Valerio
Vincnt J Hughes
Previous Address 1651 97th Way, Pembroke Pines, FL 33024
7945 Humphreys Hill Dr #4, Cordova, TN 38016
6267 Sunset Dr, South Miami, FL 33143
7945 Humphruys #4, Cordova, TN 38018
1099 Kevin Cv #7, Cordova, TN 38016
Email [email protected]
Associated Business Vincent J Hughes & Associates Inc

Elizabeth Naomi Hughes

Name / Names Elizabeth Naomi Hughes
Age 60
Birth Date 1964
Also Known As Libby Hughes
Person 518 Kelly Rd, El Dorado, AR 71730
Phone Number 870-862-6004
Possible Relatives





R Hughes

Previous Address 508 Kelly Rd, El Dorado, AR 71730
Email [email protected]

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age 60
Birth Date 1964
Also Known As Beth Hughes
Person 95 Hillside Ave, Melrose, MA 02176
Phone Number 617-969-7718
Possible Relatives

D Hughes
Previous Address 15 Briggs St, Melrose, MA 02176
10 Clarendon St #2, Melrose, MA 02176
15 Bridges Ave, Newton, MA 02460
10 Clarendon St, Newton, MA 02460
12 Clarendon St, Newton, MA 02460
128 Chapel St, Newton, MA 02458
40 Lenox St, West Newton, MA 02465

Elizabeth Ann Hughes

Name / Names Elizabeth Ann Hughes
Age 62
Birth Date 1962
Person 7117 43rd St, Bethany, OK 73008
Phone Number 405-789-2877
Possible Relatives


Previous Address 6602 30th St, Bethany, OK 73008

Elizabeth Marie Hughes

Name / Names Elizabeth Marie Hughes
Age 62
Birth Date 1962
Also Known As Maria Hughes
Person 12002 Baytree Dr, Riverview, FL 33569
Phone Number 813-671-1347
Possible Relatives





Krill G Hughes

Previous Address 12002 Baytree Dr #B, Riverview, FL 33569
12002 Baytree Dr #5F, Riverview, FL 33569
12002 Baytree Dr #3REE, Riverview, FL 33569
12013 Glenhill Dr, Riverview, FL 33569
12013 Glenox, Riverview, FL 33569
3807 Euclid Ave #380, Tampa, FL 33629
490931 PO Box, Fort Lauderdale, FL 33349

Elizabeth Ann Hughes

Name / Names Elizabeth Ann Hughes
Age 62
Birth Date 1962
Also Known As E Hughes
Person 104 Pierrepont St, Brooklyn, NY 11201
Phone Number 718-625-6620
Possible Relatives





F W Hughes

S G Hughes
Previous Address 104 Pierrepont St #1, Brooklyn, NY 11201
96 Rutland Rd, East Hampton, NY 11937
75 Cliff Rd, East Hampton, NY 11937
290 Commonwealth Ave #5, Boston, MA 02115
1111 3rd Ave #2900, Seattle, WA 98101
104 Pierrepont St #4, Brooklyn, NY 11201
30954 Oak Valley Dr, Farmington Hills, MI 48331
1155 Hillsboro Mile #110, Hillsboro Beach, FL 33062
RR 1 CANADENSIS CAMP, Bolivar, PA 15923
290 C St #5, Boston, MA 02127
290 C A #5, Boston, MA 02127
290 State St, Boston, MA 02109
436 Marion St, Lancaster, PA 17603
6 Hampshire Dr, Mendham, NJ 07945
Associated Business Realnetworks, Inc

Elizabeth Tess Hughes

Name / Names Elizabeth Tess Hughes
Age 70
Birth Date 1954
Person 10930 Pimlico Dr, Charlotte, NC 28273
Phone Number 704-583-9721
Possible Relatives
Previous Address 10930 Pimlico Dr, Charlotte, NC 28273
1205 Flagler Ave #408, Pompano Beach, FL 33060
10806 Point South Dr #F, Charlotte, NC 28273
10806 South Dr #F, Charlotte, NC 28273
10806 Dr Pt #F, Charlotte, NC 28273
7704 Cedar Creek Ln #101, Charlotte, NC 28210
1731 14th St, Fort Lauderdale, FL 33304
2970 16th Ave #B408, Oakland Park, FL 33334

Elizabeth R Hughes

Name / Names Elizabeth R Hughes
Age 70
Birth Date 1954
Also Known As Hughe Elizabeth
Person 3525 Bunty Station Rd #104, Delaware, OH 43015
Phone Number 740-881-5382
Possible Relatives

Previous Address 285 Housatonic St, Lenox, MA 01240
003525 Bunty Station Rd, Delaware, OH 43015
Morgan, Binghamton, NY 13901
6 Morgan St, Binghamton, NY 13901
40 Richard Dr, Pittsfield, MA 01201
1801 PO Box, Lenox, MA 01240
Email [email protected]

Elizabeth C Hughes

Name / Names Elizabeth C Hughes
Age 72
Birth Date 1952
Person 23 Valleyfield St #0, Lexington, MA 02421
Phone Number 781-862-5166
Possible Relatives




Previous Address 11 Saddle Club Rd, Lexington, MA 02420
13 Maple St, Lexington, MA 02420

Elizabeth D Hughes

Name / Names Elizabeth D Hughes
Age 77
Birth Date 1947
Person 7 Country Way, Shrewsbury, MA 01545
Phone Number 203-261-3911
Possible Relatives



Previous Address 526 County Route 62, Cambridge, NY 12816
120 Main St, Cambridge, NY 12816
25 Parkwood Rd, Trumbull, CT 06611

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age 77
Birth Date 1947
Also Known As Elizabet Hughes
Person 1456 Dixie Ln, North Port, FL 34289
Phone Number 941-240-5518
Possible Relatives



Christine E Dezzani
George M Hughesjr
Geo Mjr Hughes

Previous Address 15 Hillcrest Rd #5, Foxboro, MA 02035
201 Oak St, Foxboro, MA 02035
15 Hillcrest Rd #8, Foxboro, MA 02035
15 Hillcrest Rd, Foxboro, MA 02035
69 Main St, Foxboro, MA 02035
150 Rumford Ave #100, Mansfield, MA 02048
24 Main St, Mansfield, MA 02048
52 Pleasant St #1, Mansfield, MA 02048
Email [email protected]

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age 78
Birth Date 1946
Also Known As E King
Person 49 Lakeplace, Victoria, TX 77905
Phone Number 361-570-7110
Possible Relatives
Previous Address 49 Lake Dr, Victoria, TX 77905
33 Vista Dr, Little Rock, AR 72210

Elizabeth D Hughes

Name / Names Elizabeth D Hughes
Age 82
Birth Date 1942
Also Known As Edward D Hughes
Person 526 County Route 62, Cambridge, NY 12816
Phone Number 508-842-4031
Possible Relatives



Previous Address 7 Country Way, Shrewsbury, MA 01545
70 Highland St, Worcester, MA 01609
45 Copper Kettle Rd, Trumbull, CT 06611
25 Parkwood Rd, Trumbull, CT 06611

Elizabeth Wood Hughes

Name / Names Elizabeth Wood Hughes
Age 83
Birth Date 1941
Person 6218 Catina St, New Orleans, LA 70124
Phone Number 504-482-8521
Possible Relatives

L Elizabeth Hughes





Previous Address 1825 Belle Helene St, Gonzales, LA 70737

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age 83
Birth Date 1940
Person 1623 Quentin Rd, Rockford, IL 61108
Phone Number 954-776-2329
Possible Relatives





Previous Address 1920 51st Ct #111, Ft Lauderdale, FL 33308
4550 2nd Ave, Ft Lauderdale, FL 33334
4550 2nd Ave, Fort Lauderdale, FL 33334
1400 54th St #202, Fort Lauderdale, FL 33334
11593 Peacock Dr, Indianapolis, IN 46236

Elizabeth J Hughes

Name / Names Elizabeth J Hughes
Age 89
Birth Date 1934
Also Known As Elizabetth Hughes
Person 1121 Crandon Blvd, Key Biscayne, FL 33149
Phone Number 305-361-5502
Possible Relatives





Alvn A Hughes
Previous Address 2 Grove Isle Dr #1608, Miami, FL 33133
1121 Crandon Blvd #D1002, Key Biscayne, FL 33149
201 Biscayne Blvd #1600, Miami, FL 33131
8123 29th St, Doral, FL 33122
2 Grove Isle Dr, Miami, FL 33133
2 Grove Isle Dr #B1203, Miami, FL 33133
2 Grove Isle Dr #1203, Miami, FL 33133
2 Grove Isle Dr #1510, Miami, FL 33133
9835 Balada, Miami, FL 33156
Grove Isle #1510, Miami, FL 33133
Geoffrey RandallShutts Bowen W 29th #8123, Miami, FL 33122
9385 Balada St, Coral Gables, FL 33156
9385 Balada St, Miami, FL 33156
1414 Venetia Ave, Coral Gables, FL 33134
1510 79th Ave, Doral, FL 33126

Elizabeth O Hughes

Name / Names Elizabeth O Hughes
Age 101
Birth Date 1922
Also Known As Elizabeth M Hughes
Person 1708 Austin Ave, Brownwood, TX 76801
Phone Number 915-646-5298
Possible Relatives




Previous Address 11318 Sageoak Dr, Houston, TX 77089
3201 Stephen F Austin Dr #115, Brownwood, TX 76801
10950 Jefferson Hwy #W6, New Orleans, LA 70123
3201 Stephen F Austin Dr, Brownwood, TX 76801
10950 Jefferson Hwy, New Orleans, LA 70123
11318 Sageland Dr, Houston, TX 77089
10950 Jefferson Hwy #W6, River Ridge, LA 70123
10920 Jefferson Hwy, River Ridge, LA 70123
10950 Jefferson Hwy #W6, Harahan, LA 70123
10950 Jefferson Hwy, River Ridge, LA 70123

Elizabeth H Hughes

Name / Names Elizabeth H Hughes
Age 113
Birth Date 1911
Also Known As Elizabe H Hughes
Person 5580 84th Ter, Miami, FL 33143
Phone Number 305-861-8867
Previous Address 9225 Collins Ave #102, Surfside, FL 33154
312 Meadow Lark Ln, Saint Charles, MO 63301
6 01st #82, Miami, FL 33154
7540 59th Ave, South Miami, FL 33143
312 Meadowlark Ln, Saint Charles, MO 63301

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 120 Gimpy Gulch Dr, Islamorada, FL 33036
Possible Relatives Dylah E Hughes

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person 1415 Lane, San Antonio, TX 00000
Phone Number 210-342-6698
Possible Relatives
Previous Address 1994 PO Box, Laredo, TX 78044
1700 Jackson Keller Rd #4216, San Antonio, TX 78213

Elizabeth Ann Hughes

Name / Names Elizabeth Ann Hughes
Age N/A
Person 7720 144th St, Village Of Palmetto Bay, FL 33158
Possible Relatives





P Hughes
Cpa Johnw Hughes
Previous Address 4966 Shoreline Cir, Sanford, FL 32771
263 Palm Park Cir, Longwood, FL 32779

Elizabeth B Hughes

Name / Names Elizabeth B Hughes
Age N/A
Person 6542 HALCYON DR, MONTGOMERY, AL 36117
Phone Number 334-260-4952

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person 381 COUNTY ROAD 267, CULLMAN, AL 35057
Phone Number 256-775-7880

Elizabeth H Hughes

Name / Names Elizabeth H Hughes
Age N/A
Person 18155 ARROWHEAD CIR, APT 44 ATHENS, AL 35611

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 7594 STATE HIGHWAY 10 E, ABBEVILLE, AL 36310

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person PO BOX 2433, DECATUR, AL 35602

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person PO BOX 2752, AUBURN, AL 36831

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 3128 FITZGERALD RD, MONTGOMERY, AL 36106

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 3510 DEAKLE CIR, MOBILE, AL 36695

Elizabeth F Hughes

Name / Names Elizabeth F Hughes
Age N/A
Person 4757 24th Ct #285, Lauderdale Lakes, FL 33313

Elizabeth L Hughes

Name / Names Elizabeth L Hughes
Age N/A
Person 5517 N 62ND AVE, GLENDALE, AZ 85301
Phone Number 623-931-0058

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 20914 N 37TH WAY, PHOENIX, AZ 85050
Phone Number 480-292-8414

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 445 S PASEO SARTA, GREEN VALLEY, AZ 85614
Phone Number 520-393-7239

Elizabeth D Hughes

Name / Names Elizabeth D Hughes
Age N/A
Person 5550 FLATWOODS RD, NORTHPORT, AL 35473
Phone Number 205-330-1347

Elizabeth B Hughes

Name / Names Elizabeth B Hughes
Age N/A
Person 2901 WELLINGTON CIR, TUSCALOOSA, AL 35406
Phone Number 205-345-5665

Elizabeth L Hughes

Name / Names Elizabeth L Hughes
Age N/A
Person 2427 GABOURY LN NE, HUNTSVILLE, AL 35811
Phone Number 256-519-7555

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person 808 7TH AVE SE, DECATUR, AL 35601
Phone Number 256-353-2664

Elizabeth C Hughes

Name / Names Elizabeth C Hughes
Age N/A
Person 3428 RIDGE DELL CIR, BIRMINGHAM, AL 35243
Phone Number 205-823-2199

Elizabeth J Hughes

Name / Names Elizabeth J Hughes
Age N/A
Person 8446 WARWICK DR, MORRIS, AL 35116
Phone Number 205-647-4296

Elizabeth S Hughes

Name / Names Elizabeth S Hughes
Age N/A
Person 10652 WESTLAKE RD, MOBILE, AL 36695
Phone Number 251-824-4956

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person 534 PIKE RD, WINFIELD, AL 35594
Phone Number 205-487-4201

Elizabeth S Hughes

Name / Names Elizabeth S Hughes
Age N/A
Person 2016 JENIFER RD, MUNFORD, AL 36268
Phone Number 256-358-4710

Elizabeth H Hughes

Name / Names Elizabeth H Hughes
Age N/A
Person PO BOX 601, EUTAW, AL 35462
Phone Number 205-372-3184

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 108 DOSTER ST, ENTERPRISE, AL 36330
Phone Number 334-347-3643

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 13494 DANIELS DR, MOBILE, AL 36695
Phone Number 251-865-3265

Elizabeth S Hughes

Name / Names Elizabeth S Hughes
Age N/A
Person 2820 CANOE BROOK LN, BIRMINGHAM, AL 35243
Phone Number 205-969-2929

Elizabeth B Hughes

Name / Names Elizabeth B Hughes
Age N/A
Person 1502 MAPLE DR NW, CULLMAN, AL 35055
Phone Number 256-734-0929

Elizabeth Hughes

Name / Names Elizabeth Hughes
Age N/A
Person 16304 AL HIGHWAY 251, ATHENS, AL 35613
Phone Number 256-771-7490

Elizabeth A Hughes

Name / Names Elizabeth A Hughes
Age N/A
Person 4045 W BELL RD, APT 1059 PHOENIX, AZ 85053

Elizabeth Ann Hughes

Business Name YOGA FOR ROME INC.
Person Name Elizabeth Ann Hughes
Position registered agent
State GA
Address 13 Winterberry Lane, Rome, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-07-16
Entity Status Active/Compliance
Type CFO

ELIZABETH HUGHES

Business Name WOMEN'S THEATRE PROJECT, INCORPORATED
Person Name ELIZABETH HUGHES
Position registered agent
State GA
Address 216 BURNS DRIVE, WARNER ROBINS, GA 31088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-04-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Elizabeth A. Hughes

Business Name WHOLE CHILD LEARNING COMPANY OF NORTHWEST GEO
Person Name Elizabeth A. Hughes
Position registered agent
State GA
Address 13 Winterberry Lane, Rome, GA 30161
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-29
Entity Status Active/Noncompliance
Type CEO

ELIZABETH HUGHES

Business Name W. TED HUGHES INC. CONSTRUCTION EQUIPMENT
Person Name ELIZABETH HUGHES
Position registered agent
State GA
Address 2223 POND ROAD, DULUTH, GA 30136
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-14
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Elizabeth S. Hughes

Business Name VANE LINE BUNKERING, INC.
Person Name Elizabeth S. Hughes
Position registered agent
State MD
Address 2100 Frankfurst Avenue, Baltimore, MD 21226-1026
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-08-06
Entity Status Active/Compliance
Type Secretary

ELIZABETH T. HUGHES

Business Name UPWARD BOUND ENTERPRISES, INC.
Person Name ELIZABETH T. HUGHES
Position registered agent
State GA
Address 8520 NOLANDWOOD LANE, VILLA RICA, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Elizabeth Hughes

Business Name Salvation Army Warehouse
Person Name Elizabeth Hughes
Position company contact
State TN
Address 206 W Walnut St Johnson City TN 37604-6852
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 423-926-6549
Fax Number 423-926-2616

ELIZABETH HUGHES

Business Name SALES PRO, INC.
Person Name ELIZABETH HUGHES
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0236422009-7
Creation Date 2009-05-01
Type Domestic Corporation

ELIZABETH HUGHES

Business Name SALES PRO, INC.
Person Name ELIZABETH HUGHES
Position President
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0236422009-7
Creation Date 2009-05-01
Type Domestic Corporation

ELIZABETH P HUGHES

Business Name RICHARD L. POWELL, P.C.
Person Name ELIZABETH P HUGHES
Position registered agent
State GA
Address 3152 WASHINGTON RD STE 202, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-06
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elizabeth Hughes

Business Name Paula Meola Dance & Performing
Person Name Elizabeth Hughes
Position company contact
State MA
Address 50 Leominster Rd Sterling MA 01564-2146
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 978-422-6989
Number Of Employees 2
Annual Revenue 86860

Elizabeth Hughes

Business Name Party Bounce Rentals L.L.C.
Person Name Elizabeth Hughes
Position company contact
State MS
Address 6715 Ironwood Drive, Olive Branch, 38654 MS
Phone Number
Email [email protected]

Elizabeth Hughes

Business Name Party Bounce Rentals
Person Name Elizabeth Hughes
Position company contact
State MS
Address 9142 Pigeon Roost Rd Olive Branch MS 38654-2410
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 662-890-7050
Number Of Employees 3
Annual Revenue 267540

Elizabeth Hughes

Business Name Olympic Spirit Store
Person Name Elizabeth Hughes
Position company contact
State NY
Address 16 Main St Lake Placid NY 12946-1302
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores

ELIZABETH HUGHES

Business Name OUR KIDS 1ST
Person Name ELIZABETH HUGHES
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH HUGHES 13636 VENTURA BLVD STE 167, SHERMAN OAKS, CA 91423
Care Of ELIZABETH HUGHES 13636 VENTURA BLVD STE 167, SHERMAN OAKS, CA 91423
Incorporation Date 2004-09-24
Corporation Classification Public Benefit

Elizabeth Hughes

Business Name Mid Michigan Physicians, Inc
Person Name Elizabeth Hughes
Position company contact
State MI
Address 405 W Greenlawn Ave, Lansing, MI 48910
Phone Number
Email [email protected]
Title Physician

Elizabeth Hughes

Business Name Lost Dog Cafe Coffeehouse
Person Name Elizabeth Hughes
Position company contact
State NY
Address 222 Water St # 101 Binghamton NY 13901-2708
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 607-771-6063
Number Of Employees 33
Annual Revenue 1292800
Website www.lostdogcafe.net

Elizabeth Hughes

Business Name Lost Dog Cafe
Person Name Elizabeth Hughes
Position company contact
State NY
Address 106 S Cayuga St Ithaca NY 14850-5508
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 607-277-9143
Email [email protected]
Number Of Employees 36
Annual Revenue 1414000
Fax Number 607-277-9149
Website www.lostdogcafe.net

Elizabeth Hughes

Business Name Lost Dog Cafe
Person Name Elizabeth Hughes
Position company contact
State NY
Address 106 S Cayuga St 112 Ithaca NY 14850-5508
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Email [email protected]

Elizabeth Hughes

Business Name Land Productions
Person Name Elizabeth Hughes
Position company contact
State NJ
Address 109 Grand Ave APT 5h Englewood NJ 07631-3568
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 201-816-1384

ELIZABETH HUGHES

Business Name LIZARD'S LAIR, INC.
Person Name ELIZABETH HUGHES
Position CEO
Corporation Status Dissolved
Agent 4491 GUILFORD PLACE, LIVERMORE, CA 94550
Care Of ELIZABETH HUGHES 4491 GUILFORD PLACE, LIVERMORE, CA 94550
CEO ELIZABETH HUGHES 4491 GUILFORD PLACE, LIVERMORE, CA 94550
Incorporation Date 2003-08-27

ELIZABETH HUGHES

Business Name LIZARD'S LAIR, INC.
Person Name ELIZABETH HUGHES
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH HUGHES 4491 GUILFORD PLACE, LIVERMORE, CA 94550
Care Of ELIZABETH HUGHES 4491 GUILFORD PLACE, LIVERMORE, CA 94550
CEO ELIZABETH HUGHES4491 GUILFORD PLACE, LIVERMORE, CA 94550
Incorporation Date 2003-08-27

Elizabeth Hughes

Business Name Kh Tech Services Inc
Person Name Elizabeth Hughes
Position company contact
State FL
Address 4863 SW Lake Grove Cir Palm City FL 34990-8504
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 772-286-6296

ELIZABETH HUGHES

Business Name J & L ELECTRO SERVICES, LTD.
Person Name ELIZABETH HUGHES
Position Treasurer
State OR
Address 1604 SW NORTH STAR LOOP 1604 SW NORTH STAR LOOP, TROUTDALE, OR 97060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12011-1991
Creation Date 1991-12-27
Type Domestic Corporation

ELIZABETH HUGHES

Business Name HUGHES, ELIZABETH
Person Name ELIZABETH HUGHES
Position company contact
State NY
Address 156 8th Ave Apt 4C, BROOKLYN, NY 11215
SIC Code 549906
Phone Number
Email [email protected]

ELIZABETH P. HUGHES

Business Name HUGHES DIVERSIFIED INVESTMENTS, INC.
Person Name ELIZABETH P. HUGHES
Position registered agent
State GA
Address 400 LIVELY AVE, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-09
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Elizabeth Hughes

Business Name HGH MAINSTREET SOLUTIONS, INC.
Person Name Elizabeth Hughes
Position registered agent
State GA
Address 2400C Garden Lakes Boulevard, Rome, GA 30165
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-11
Entity Status Active/Compliance
Type Secretary

Elizabeth Hughes

Business Name Futon Co
Person Name Elizabeth Hughes
Position company contact
State MA
Address 129 Highland St Worcester MA 01609-2727
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 508-831-7170
Number Of Employees 4
Annual Revenue 824000

Elizabeth Hughes

Business Name Fan Comm Enterprises
Person Name Elizabeth Hughes
Position company contact
State OH
Address 2188 Bridle Ct, Maineville, OH 45039
SIC Code 364504
Phone Number
Email [email protected]

ELIZABETH M HUGHES

Business Name FANCOMM ENTERPRISES, LLC
Person Name ELIZABETH M HUGHES
Position Mmember
State OH
Address 2188 BRIDLE COURT 2188 BRIDLE COURT, MAINVILLE, OH 45039
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3154-1998
Creation Date 1998-06-10
Expiried Date 2498-06-10
Type Domestic Limited-Liability Company

ELIZABETH M HUGHES

Business Name FANCOMM ENTERPRISES, INC.
Person Name ELIZABETH M HUGHES
Position Secretary
State OH
Address 2188 BRIDLE BOX 7 2188 BRIDLE BOX 7, MAINEVILLE, OH 45039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15421-1998
Creation Date 1998-06-30
Type Domestic Corporation

ELIZABETH M HUGHES

Business Name FANCOMM ENTERPRISES, INC.
Person Name ELIZABETH M HUGHES
Position President
State OH
Address 2188 BRIDLE BOX 7 2188 BRIDLE BOX 7, MAINEVILLE, OH 45039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15421-1998
Creation Date 1998-06-30
Type Domestic Corporation

Elizabeth Hughes

Business Name Enerplex Mechanical Systems
Person Name Elizabeth Hughes
Position company contact
State PA
Address P.O. BOX 469 Buckingham PA 18912-0469
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Fax Number 215-945-8558

Elizabeth Hughes

Business Name Elzbeth M Hughes Fine Phtgrphy
Person Name Elizabeth Hughes
Position company contact
State GA
Address 3586 Hadley Pl Lithonia GA 30058
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 770-979-1031

Elizabeth Hughes

Business Name Elizabeth M Hughes Fine Photo
Person Name Elizabeth Hughes
Position company contact
State GA
Address 3221 Garmon Dr Loganville GA 30052-2487
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 770-979-1031
Number Of Employees 1
Annual Revenue 73260

Elizabeth Hughes

Business Name Elizabeth Hughes
Person Name Elizabeth Hughes
Position company contact
State MN
Address 460 90th Ave SW Danvers MN 56231-1047
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 320-567-2257

Elizabeth Hughes

Business Name Elizabeth Ann's Rest Home
Person Name Elizabeth Hughes
Position company contact
State MA
Address 15 Foster Ln Kingston MA 02364-1406
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 781-585-3657
Number Of Employees 9
Annual Revenue 316800

ELIZABETH HUGHES

Business Name ELIZABETH HUGHES INC.
Person Name ELIZABETH HUGHES
Position CEO
Corporation Status Suspended
Agent 258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
Care Of 258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
CEO ELIZABETH HUGHES 258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
Incorporation Date 1989-03-09

ELIZABETH HUGHES

Business Name ELIZABETH HUGHES INC.
Person Name ELIZABETH HUGHES
Position registered agent
Corporation Status Suspended
Agent ELIZABETH HUGHES 258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
Care Of 258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
CEO ELIZABETH HUGHES258 BUTTERFIELD RD., SAN ANSELMO, CA 94960
Incorporation Date 1989-03-09

Elizabeth Hughes

Business Name E. Hughes
Person Name Elizabeth Hughes
Position company contact
State NY
Address 118 Julian Pl. PMB 120, SYRACUSE, 13209 NY
SIC Code 2254
Phone Number
Email [email protected]

Elizabeth Hughes

Business Name E Hughes Designs
Person Name Elizabeth Hughes
Position company contact
State NY
Address 118 Julian Pl Pmb 120 Syracuse NY 13210-3419
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number
Email [email protected]
Number Of Employees 1
Annual Revenue 247520
Fax Number 315-474-8601
Website www.ehughesbeads.com

Elizabeth Hughes

Business Name E Hughes Beads
Person Name Elizabeth Hughes
Position company contact
State NY
Address 118 Julian Pl Pmb 120 Syracuse NY 13210-3419
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number
Fax Number 315-474-8601

Elizabeth Hughes

Business Name DRESSED TO SELL, INC.
Person Name Elizabeth Hughes
Position registered agent
State GA
Address 195 Shoreline Walk, Alpharetta, GA 30005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-24
End Date 2011-08-22
Entity Status Admin. Dissolved
Type Secretary

Elizabeth Hughes

Business Name Corporate Realty Inc
Person Name Elizabeth Hughes
Position company contact
State LA
Address 3445 N Causeway Blvd # 67 Metairie LA 70002-3734
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 504-835-3353
Number Of Employees 4
Annual Revenue 1242600
Fax Number 504-834-2383

Elizabeth Hughes

Business Name Catatonic LLC
Person Name Elizabeth Hughes
Position company contact
State CT
Address 153 Elm St Stonington CT 06378-1163
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 860-536-8786
Number Of Employees 3
Annual Revenue 131300

ELIZABETH M HUGHES

Business Name CHARLES R. HUGHES CONSTRUCTION CO., INC.
Person Name ELIZABETH M HUGHES
Position registered agent
State GA
Address P O DRAWER 299, THOMSON, GA 30824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-03-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ELIZABETH HUGHES

Business Name C.I.C.P., INC.
Person Name ELIZABETH HUGHES
Position registered agent
State GA
Address 322 MAIN ST, BLACKSHEAR, GA 31516
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-31
Entity Status Active/Noncompliance
Type Secretary

Elizabeth Hughes

Business Name Armenia Animal Hospital Inc
Person Name Elizabeth Hughes
Position company contact
State FL
Address P.O. BOX 159 Seffner FL 33583-0159
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 813-932-9980

Elizabeth Hughes

Business Name American Academy of Child and Adolescent Psychiatry AACAP
Person Name Elizabeth Hughes
Position company contact
State DC
Address 3615 Wisconsin Ave NW, Washington, DC 20016-3007
Phone Number
Email [email protected]
Title Assistant Director of Education

Elizabeth Hughes

Business Name All About Animals
Person Name Elizabeth Hughes
Position company contact
State FL
Address P.O. BOX 968 Seffner FL 33583-0968
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 813-681-8387

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 42047500
Position Director
State LA
Address PO BOX 23890, New Orleans LA 70183 0890

Elizabeth R. Hughes

Person Name Elizabeth R. Hughes
Filing Number 801982101
Position Director
State TX
Address 6325 E. Highway 4, Grandview TX 76050

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 801345935
Position MEMBER
State TX
Address PO BOX 530, INGRAM TX 78025

Elizabeth Hughes

Person Name Elizabeth Hughes
Filing Number 801344601
Position Director
State TX
Address 505 High Road, Coleman TX 76834

Elizabeth Ann Hughes

Person Name Elizabeth Ann Hughes
Filing Number 801282499
Position Director
State TX
Address P.O. Box 690873 2503 Woodlands Drive, Killeen TX 76549

Elizabeth A Hughes

Person Name Elizabeth A Hughes
Filing Number 801281297
Position Applicant
State TX
Address P.O. Box 690873, Killeen TX 76549

Elizabeth Hughes

Person Name Elizabeth Hughes
Filing Number 801248955
Position Director
State TX
Address PO Box 530, Ingram TX 78025

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 42047500
Position PRESIDENT
State LA
Address PO BOX 23890, New Orleans LA 70183 0890

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 800071553
Position Treasurer
State TX
Address 5094 US HWY 67E, Mount Pleasant TX 75455

Elizabeth Hughes

Person Name Elizabeth Hughes
Filing Number 126852100
Position Director
State TX
Address P O BOX 50178, Amarillo TX 79159

Elizabeth Hughes

Person Name Elizabeth Hughes
Filing Number 126852100
Position P/S
State TX
Address P O BOX 50178, Amarillo TX 79159

ELIZABETH F HUGHES

Person Name ELIZABETH F HUGHES
Filing Number 67380200
Position Director
State TX
Address 3323 N MIDLAND DR STE 120, Midland TX 79707

ELIZABETH F HUGHES

Person Name ELIZABETH F HUGHES
Filing Number 67380200
Position SECRETARY
State TX
Address 3323 N MIDLAND DR STE 120, Midland TX 79707

Elizabeth Hughes

Person Name Elizabeth Hughes
Filing Number 49106601
Position Director
State TX
Address 6644 Montauk Dr, Houston TX 77084

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 47937900
Position Director
State TX
Address 7701 BENT TREE, Amarillo TX 79124

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 47937900
Position SECRETARY
State TX
Address 7701 BENT TREE, Amarillo TX 79124

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 800071553
Position Secretary
State TX
Address 5094 US HWY 67E, Mount Pleasant TX 75455

ELIZABETH HUGHES

Person Name ELIZABETH HUGHES
Filing Number 800074790
Position SECRETARY
State TX
Address PO BOX 50178, AMARILLO TX 79159

Hughes Jeane Elizabeth

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Bus Driver
Name Hughes Jeane Elizabeth
Annual Wage $20,706

Hughes Elizabeth

State FL
Calendar Year 2016
Employer Polk Avenue Elementary School
Name Hughes Elizabeth
Annual Wage $45,463

Hughes Sara Elizabeth

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Hughes Sara Elizabeth
Annual Wage $41,652

Hughes Elizabeth A

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Hughes Elizabeth A
Annual Wage $16,706

Hughes Elizabeth

State FL
Calendar Year 2016
Employer Department Of Health
Name Hughes Elizabeth
Annual Wage $34,719

Hughes Renee Elizabeth

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Hughes Renee Elizabeth
Annual Wage $21,502

Hughes Elizabeth S

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Hughes Elizabeth S
Annual Wage $16,835

Hughes Elizabeth

State FL
Calendar Year 2015
Employer Polk Avenue Elementary School
Name Hughes Elizabeth
Annual Wage $44,371

Hughes Sara Elizabeth

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Hughes Sara Elizabeth
Annual Wage $41,743

Hughes Elizabeth A

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Hughes Elizabeth A
Annual Wage $16,038

Hughes Renee Elizabeth

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Hughes Renee Elizabeth
Annual Wage $21,173

Hughes Erin Elizabeth

State DE
Calendar Year 2017
Employer Red Clay School District
Name Hughes Erin Elizabeth
Annual Wage $525

Hughes Amanda Elizabeth

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Hughes Amanda Elizabeth
Annual Wage $46,985

Hughes Amanda Elizabeth

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Hughes Amanda Elizabeth
Annual Wage $13,666

Hughes Elizabeth S

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Hughes Elizabeth S
Annual Wage $39,326

Hughes Amanda Elizabeth

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 4 - Program Asst 2
Name Hughes Amanda Elizabeth
Annual Wage $34,394

Hughes Amanda Elizabeth

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Hughes Amanda Elizabeth
Annual Wage $40,202

Waddick Elizabeth Hughes

State CO
Calendar Year 2017
Employer School District of Summit RE-1
Job Title Teacher
Name Waddick Elizabeth Hughes
Annual Wage $59,965

Hughes Carrie Elizabeth

State CO
Calendar Year 2017
Employer School District of Montezuma-Cortez RE-1
Name Hughes Carrie Elizabeth
Annual Wage $33,984

Hughes Elizabeth

State AR
Calendar Year 2018
Employer Mountain View School District
Job Title Gifted & Talented
Name Hughes Elizabeth
Annual Wage $55,932

Hughes Elizabeth A

State AR
Calendar Year 2017
Employer Mountain View School District
Name Hughes Elizabeth A
Annual Wage $54,745

Hughes Cherie Elizabeth

State AR
Calendar Year 2017
Employer Jacksonville North Pulaski School District
Name Hughes Cherie Elizabeth
Annual Wage $34,452

Hughes Elizabeth A

State AR
Calendar Year 2016
Employer Mountain View School District
Name Hughes Elizabeth A
Annual Wage $52,750

Hughes Elizabeth A

State AR
Calendar Year 2015
Employer Mountain View School District
Name Hughes Elizabeth A
Annual Wage $52,814

Hughes Elizabeth

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Recreation Leader Ii
Name Hughes Elizabeth
Annual Wage $2,904

Hughes Elizabeth

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Recreation Leader 2
Name Hughes Elizabeth
Annual Wage $18

Hughes Elizabeth

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Adapted Recreation Specialist
Name Hughes Elizabeth
Annual Wage $1,428

Hughes Elizabeth

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Adapted Recreation Specialist
Name Hughes Elizabeth
Annual Wage $2,287

Hughes Amanda Elizabeth

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Hughes Amanda Elizabeth
Annual Wage $42,249

Hughes Elizabeth

State AL
Calendar Year 2017
Employer University of Auburn
Name Hughes Elizabeth
Annual Wage $885

Hughes Elizabeth G

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Hughes Elizabeth G
Annual Wage $22,996

Hughes Elizabeth

State FL
Calendar Year 2017
Employer Department Of Health
Name Hughes Elizabeth
Annual Wage $36,000

Hughes Diane Elizabeth

State GA
Calendar Year 2015
Employer County Of Whitfield
Name Hughes Diane Elizabeth
Annual Wage $600

Hughes Elizabeth M

State GA
Calendar Year 2015
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $23,114

Hughes Elizabeth

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Laboratory Assistant
Name Hughes Elizabeth
Annual Wage $6,536

Hughes Elizabeth

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Academic Services Professional
Name Hughes Elizabeth
Annual Wage $3,000

Hughes Elizabeth F

State GA
Calendar Year 2014
Employer Jasper County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Elizabeth F
Annual Wage $32,845

Hughes Elizabeth H

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Hughes Elizabeth H
Annual Wage $440

Hughes Jeane Elizabeth

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Bus Driver
Name Hughes Jeane Elizabeth
Annual Wage $15,282

Hughes Elizabeth M

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $22,735

Hughes Elizabeth

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hughes Elizabeth
Annual Wage $4,714

Hughes Elizabeth F

State GA
Calendar Year 2013
Employer Jasper County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Elizabeth F
Annual Wage $30,222

Hughes Elizabeth H

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Hughes Elizabeth H
Annual Wage $2,190

Hughes Jeane Elizabeth

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Bus Driver
Name Hughes Jeane Elizabeth
Annual Wage $15,711

Hughes Renee Elizabeth

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Hughes Renee Elizabeth
Annual Wage $22,320

Hughes Elizabeth M

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $22,735

Hughes Elizabeth H

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Hughes Elizabeth H
Annual Wage $3,350

Hughes Jeane Elizabeth

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Bus Driver
Name Hughes Jeane Elizabeth
Annual Wage $14,100

Hughes Elizabeth M

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $22,735

Hughes Elizabeth H

State GA
Calendar Year 2012
Employer City Of Buford Board Of Education
Job Title Substitute Teacher
Name Hughes Elizabeth H
Annual Wage $69

Hughes Elizabeth M

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $22,735

Hughes Elizabeth M

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Elizabeth M
Annual Wage $22,735

Hughes Elizabeth H

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Admissions Specialist
Name Hughes Elizabeth H
Annual Wage $30,891

Hughes Elizabeth

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Government Analyst I
Name Hughes Elizabeth
Annual Wage $40,268

Hughes Elizabeth G

State FL
Calendar Year 2018
Employer Charlotte County
Job Title Specialist Customer Service
Name Hughes Elizabeth G
Annual Wage $29,867

Hughes Elizabeth

State FL
Calendar Year 2017
Employer Polk Avenue Elementary School
Name Hughes Elizabeth
Annual Wage $48,257

Hughes Elizabeth A

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Hughes Elizabeth A
Annual Wage $16,506

Hughes Elizabeth

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Government Operations Consultant I
Name Hughes Elizabeth
Annual Wage $36,000

Hughes Elizabeth

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hughes Elizabeth
Annual Wage $2,684

Hughes Elizabeth

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Hughes Elizabeth
Annual Wage $1,120

Elizabeth Hughes

Name Elizabeth Hughes
Address 1158 Washington St Bath ME 04530 -2838
Phone Number 207-443-1563
Mobile Phone 207-841-4026
Gender Female
Date Of Birth 1939-07-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth E Hughes

Name Elizabeth E Hughes
Address 10392 Capital Peak Way Peyton CO 80831 -4443
Phone Number 218-791-8029
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth A Hughes

Name Elizabeth A Hughes
Address 12314 Harbour Pt Fort Wayne IN 46845 -6905
Phone Number 260-637-9809
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 101
Education Completed Graduate School
Language English

Elizabeth A Hughes

Name Elizabeth A Hughes
Address 1750 Highway 208 Lebanon KY 40033 -8459
Phone Number 270-692-2200
Gender Female
Date Of Birth 1932-03-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Hughes

Name Elizabeth Hughes
Address 1851 S Kedzie Ave Chicago IL 60623 -2623
Phone Number 281-687-3771
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth M Hughes

Name Elizabeth M Hughes
Address 2872 Fieldstone Ct Franklin IN 46131 -7520
Phone Number 317-560-5346
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth A Hughes

Name Elizabeth A Hughes
Address 9917 Redmond Ct Indianapolis IN 46236 -7367
Phone Number 317-823-1775
Gender Female
Date Of Birth 1959-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Elizabeth A Hughes

Name Elizabeth A Hughes
Address 5566 Salem Dr S Carmel IN 46033 -8585
Phone Number 317-843-9724
Email [email protected]
Gender Female
Date Of Birth 1948-06-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth M Hughes

Name Elizabeth M Hughes
Address 3200 Highwoods Ct Indianapolis IN 46222 -1822
Phone Number 317-924-9708
Gender Female
Date Of Birth 1956-06-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth L Hughes

Name Elizabeth L Hughes
Address 709 Casper Ave Port Orange FL 32129 -3609
Phone Number 386-761-7027
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth M Hughes

Name Elizabeth M Hughes
Address 11700 Wetherby Ave Louisville KY 40243 -1049
Phone Number 502-245-5036
Gender Female
Date Of Birth 1946-08-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth W Hughes

Name Elizabeth W Hughes
Address 6461 Gardenview Dr Paducah KY 42001 -8642
Phone Number 502-442-4175
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth M Hughes

Name Elizabeth M Hughes
Address 216 Wenham Way Louisville KY 40223 -3321
Phone Number 502-749-7320
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth C Hughes

Name Elizabeth C Hughes
Address 1024 E Glenn Dr Phoenix AZ 85020 -5318
Phone Number 602-943-0825
Mobile Phone 480-628-1623
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth J Hughes

Name Elizabeth J Hughes
Address 10755 W Cheryl Dr Sun City AZ 85351 -4333
Phone Number 623-374-7184
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth A Hughes

Name Elizabeth A Hughes
Address 3102 11th St Monroe MI 48162 APT DB-4852
Phone Number 734-289-4348
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth C Hughes

Name Elizabeth C Hughes
Address 1668 Dakota Dr Elk Grove Village IL 60007 -2965
Phone Number 847-301-1878
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth J Hughes

Name Elizabeth J Hughes
Address 4437 Garrison Rd Panama City FL 32404 -9736
Phone Number 850-763-3087
Gender Female
Date Of Birth 1929-08-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth G Hughes

Name Elizabeth G Hughes
Address 234 Louise Ave Wewahitchka FL 32465 -6045
Phone Number 850-827-8068
Gender Female
Date Of Birth 1929-12-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth Hughes

Name Elizabeth Hughes
Address 9408 Buck Haven Trl Tallahassee FL 32312 -4101
Phone Number 850-907-0923
Mobile Phone 850-464-1665
Email [email protected]
Gender Unknown
Date Of Birth 1967-05-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth S Hughes

Name Elizabeth S Hughes
Address 4408 Rolling Creek Cir Lexington KY 40515 -6058
Phone Number 859-252-0102
Gender Female
Date Of Birth 1966-08-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth L Hughes

Name Elizabeth L Hughes
Address 5006 Venetian Way Versailles KY 40383 -9176
Phone Number 859-879-1061
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth M Hughes

Name Elizabeth M Hughes
Address PO Box 1982 Carbondale CO 81623-4982 -4982
Phone Number 970-963-4560
Gender Female
Date Of Birth 1971-07-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 2400.00
To Jack Conway (D)
Year 2010
Transaction Type 15
Filing ID 29020321522
Application Date 2009-06-29
Contributor Occupation ATTORN
Contributor Employer GESS MATTINGLY AND ATCHINSON
Organization Name Gess Mattingly & Atchinson
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name Conway for Senate
Seat federal:senate

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 2000.00
To Heidi Heitkamp (D)
Year 2012
Transaction Type 15
Filing ID 12020354538
Application Date 2012-03-15
Contributor Occupation PHYSICIAN
Contributor Employer ST. ALEXIS MEDICAL CENTER
Organization Name St Alexis Med Center
Contributor Gender F
Recipient Party D
Recipient State ND
Committee Name Heidi for Senate
Seat federal:senate

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1500.00
To John Sarbanes (D)
Year 2008
Transaction Type 15
Filing ID 27931334266
Application Date 2007-09-26
Contributor Occupation lawyer
Contributor Employer Venable LLP
Organization Name Venable LLP
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name John Sarbanes for Congress
Seat federal:house
Address 522 Queen St ALEXANDRIA VA

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1000.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28930696309
Application Date 2008-01-04
Contributor Occupation Real Estate
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1000.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28931178450
Application Date 2008-03-02
Contributor Occupation lawyer
Contributor Employer self-employed
Contributor Gender F
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1000.00
To Jonathan Tasini (D)
Year 2006
Transaction Type 15e
Filing ID 26020861008
Application Date 2006-09-04
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Tasini for New York
Seat federal:senate

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-01-02
Contributor Occupation ATTORNEY
Contributor Employer GESS MATTINGLY AND ATCHINSON
Organization Name GESS MATTINGLY & ATCHISON
Recipient Party D
Recipient State KY
Seat state:governor
Address 720 WEST SHORT ST LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-14
Contributor Occupation ATTORNEY
Contributor Employer GESS MATTINGLY AND ATCHINSON
Organization Name GESS MATTINGLY & ATCHISON
Recipient Party D
Recipient State KY
Seat state:governor
Address 720 WEST SHORT ST LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 750.00
To David Yassky (D)
Year 2006
Transaction Type 15
Filing ID 26940084692
Application Date 2006-03-16
Contributor Occupation Marketing Executive
Contributor Employer Real Networks, Inc.
Organization Name RealNetworks Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name David Yassky for Congress
Seat federal:house
Address 104 Pierrepont St BROOKLYN NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 650.00
To STUMBO, JANET L
Year 2004
Application Date 2004-07-06
Contributor Occupation ATTORNEY
Contributor Employer GESS, MATTINGLY & ATCHISON, PSC
Organization Name GESS MATTINGLY & ATCHISON PSC
Recipient Party N
Recipient State KY
Seat state:judicial
Address 720 W SHORT ST LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Green Party of the United States
Year 2010
Transaction Type 15
Filing ID 29993419211
Application Date 2009-11-18
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender F
Recipient Party 3
Committee Name Green Party of the United States

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 10990721405
Application Date 2010-04-08
Contributor Occupation lawyer
Contributor Employer self
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Green Party of the United States
Year 2010
Transaction Type 15
Filing ID 10931048809
Application Date 2010-06-21
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender F
Recipient Party 3
Committee Name Green Party of the United States

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15e
Filing ID 26020122619
Application Date 2005-11-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23991348577
Application Date 2003-06-21
Contributor Occupation lawyer
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To People for the American Way
Year 2006
Transaction Type 15
Filing ID 26950025988
Application Date 2006-02-01
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender F
Committee Name People for the American Way
Address 2791 NY State Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991381466
Application Date 2003-06-18
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To HUGHES, JIM
Year 2004
Application Date 2004-08-05
Contributor Occupation VETERINARIAN
Recipient Party D
Recipient State FL
Seat state:lower
Address 12137 CITATION RD SPRING HILL FL

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 500.00
To HUGHES, JIM
Year 2004
Application Date 2004-07-01
Contributor Occupation VETERINARION
Recipient Party D
Recipient State FL
Seat state:lower
Address 12137 CITATION RD SPRING HILL FL

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 350.00
To STUMBO, JANET L
Year 2004
Application Date 2004-04-16
Contributor Occupation ATTORNEY
Contributor Employer GESS MATTINGLY & ATCHISON PSC
Organization Name GESS MATTINGLY & ATCHISON PSC
Recipient Party N
Recipient State KY
Seat state:judicial
Address 720 W SHORT ST LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 304.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962489344
Application Date 2004-08-22
Contributor Occupation Sales
Contributor Employer Robert Half Internat.
Contributor Gender F
Committee Name America Coming Together
Address 16327 Sheffield Point Court BALLWIN MI

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 300.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020043941
Application Date 2011-06-23
Contributor Gender F
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 10991779514
Application Date 2010-10-07
Contributor Occupation lawyer
Contributor Employer self
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-08
Contributor Occupation ATTORNEY
Contributor Employer FOSTER ZACK LITTLE PASTEUR & M
Organization Name FOSTER ZACK LITTLE PASTEUR & M
Recipient Party D
Recipient State MI
Seat state:governor
Address 2027 LAGOON DR OKEMOS MI

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931974711
Application Date 2008-05-19
Contributor Occupation Self Employed
Contributor Employer Training
Organization Name Training
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 540055 ORLANDO FL

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28991530546
Application Date 2008-06-12
Contributor Occupation lawyer
Contributor Employer self-employed
Contributor Gender F
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 2791 NYS Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To FROST, CHRIS
Year 2006
Application Date 2006-03-30
Contributor Occupation ATTORNEY
Contributor Employer GESS, MATTINGLY, & ATCHISON, PSC
Organization Name GESS MATTINGLY & ATCHISON
Recipient Party D
Recipient State KY
Seat state:lower
Address 720 W SHORT ST LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-08-11
Contributor Occupation LETTER SENT
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 FORT HILL AVE GLOUCESTER MA

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To Gary Trauner (D)
Year 2006
Transaction Type 15
Filing ID 26930444642
Application Date 2006-08-29
Contributor Occupation Lawyer
Contributor Employer Venable, LLP
Organization Name Venable LLP
Contributor Gender F
Recipient Party D
Recipient State WY
Committee Name Trauner For Congress
Seat federal:house
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To BLEVINS, DON
Year 2010
Application Date 2010-08-16
Contributor Occupation ATTORNEY
Contributor Employer GESS MATTINGLY & ATCHISON PSC
Recipient Party D
Recipient State KY
Seat state:upper
Address 4408 ROLLING CREEK CIR LEXINGTON KY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 250.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23992110295
Application Date 2003-09-22
Contributor Occupation lawyer
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 2791 N Y S Route 12B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 200.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-12
Recipient Party R
Recipient State MD
Seat state:governor
Address 850 N RANDOLPH ST ARLINGTON VA

HUGHES, ELIZABETH B ESQ

Name HUGHES, ELIZABETH B ESQ
Amount 200.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12971462970
Application Date 2012-04-12
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 2791 State Route 12B DEANSBORO NY

HUGHES, ELIZABETH A

Name HUGHES, ELIZABETH A
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952352538
Application Date 2012-03-26
Contributor Occupation EDUCATOR
Contributor Employer SAINT ALEXIS MED CENTER/EDUCATOR
Organization Name St Alexis Med Center
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6530 Island Dr BISMARCK ND

HUGHES, ELIZABETH A

Name HUGHES, ELIZABETH A
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970806064
Application Date 2011-12-22
Organization Name St Alexis Med Center
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6530 Island Dr BISMARCK ND

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 100.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-10-14
Recipient Party R
Recipient State VT
Seat state:governor
Address 950 N RANDOLPH ST 2128 ARLINGTON VA

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 100.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-10-31
Recipient Party R
Recipient State VT
Seat state:governor
Address 950 N RANDOLPH ST 2128 ARLINGTON VT

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 100.00
To HAWKINS, HOWIE (G)
Year 2010
Application Date 2010-10-04
Recipient Party I
Recipient State NY
Seat state:governor
Address 2791 STATE RTE 12 B DEANSBORO NY

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 50.00
To DESANCTIS, CHRIS
Year 2006
Application Date 2006-07-22
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State CT
Seat state:lower
Address 7 COUNTRY WAY SHREWSBURY MA

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 35.00
To YES ON I 1000
Year 20008
Application Date 2008-07-25
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address PO BOX 520 LOPEZ ISLAND WA

HUGHES, ELIZABETH J

Name HUGHES, ELIZABETH J
Amount 25.00
To SKINDELL, MICHAEL
Year 20008
Application Date 2008-10-01
Recipient Party D
Recipient State OH
Seat state:lower
Address 2175 NIAGARA RD LAKEWOOD OH

HUGHES, ELIZABETH

Name HUGHES, ELIZABETH
Amount 20.00
To ALASKA REPUBLICAN PARTY
Year 2004
Application Date 2004-03-24
Contributor Occupation .
Contributor Employer .
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address 2431 TRISHA AVE ANCHORAGE AK

ELIZABETH HUGHES & LAWRENCE OPERT HUGHES

Name ELIZABETH HUGHES & LAWRENCE OPERT HUGHES
Address 1257 Hoffman Road Ambler PA 19002
Value 165460
Landarea 28,251 square feet
Basement Full

HUGHES ELIZABETH S TR

Name HUGHES ELIZABETH S TR
Physical Address 25999 PARADISE RD, BONITA SPRINGS, FL 34135
Owner Address 25999 PARADISE RD, BONITA SPRINGS, FL 34135
Ass Value Homestead 83392
Just Value Homestead 99900
County Lee
Year Built 1981
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25999 PARADISE RD, BONITA SPRINGS, FL 34135

HUGHES ELIZABETH S

Name HUGHES ELIZABETH S
Physical Address 2229 MARSH POINT RD, NEPTUNE BEACH, FL 32266
Owner Address 2229 MARSH POINT RD, NEPTUNE BEACH, FL 32266
Ass Value Homestead 88421
Just Value Homestead 88421
County Duval
Year Built 1985
Area 1652
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2229 MARSH POINT RD, NEPTUNE BEACH, FL 32266

HUGHES ELIZABETH R &

Name HUGHES ELIZABETH R &
Physical Address 4 MARSH POINT RD, FERNANDINA BEACH, FL 32034
Owner Address SPIRO TERRIE G, FERNANDINA BEACH, FL 32034
Sale Price 1030000
Sale Year 2012
Ass Value Homestead 1028783
Just Value Homestead 1028783
County Nassau
Year Built 1991
Area 6465
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 MARSH POINT RD, FERNANDINA BEACH, FL 32034
Price 1030000

HUGHES ELIZABETH R &

Name HUGHES ELIZABETH R &
Physical Address MARSH CREEK RD, FERNANDINA BEACH, FL 32034
Owner Address SPIRO TERRIE G, FERNANDINA BEACH, FL 32034
County Nassau
Land Code Vacant Residential
Address MARSH CREEK RD, FERNANDINA BEACH, FL 32034

HUGHES ELIZABETH P

Name HUGHES ELIZABETH P
Physical Address 515,, FL 32348
Owner Address 1191 MATTHEWS PLACE, MACON, GA 31210
County Taylor
Year Built 1947
Area 832
Land Code Single Family
Address 515,, FL 32348

HUGHES ELIZABETH MARIE

Name HUGHES ELIZABETH MARIE
Physical Address 12002 BAYTREE DR, RIVERVIEW, FL 33569
Owner Address 12002 BAYTREE DR, RIVERVIEW, FL 33569
Ass Value Homestead 47822
Just Value Homestead 47822
County Hillsborough
Year Built 1998
Area 1957
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12002 BAYTREE DR, RIVERVIEW, FL 33569

HUGHES ELIZABETH M

Name HUGHES ELIZABETH M
Physical Address 6900 NE 6TH PL, OCALA, FL 34470
Ass Value Homestead 20731
Just Value Homestead 20731
County Marion
Year Built 1980
Area 728
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6900 NE 6TH PL, OCALA, FL 34470

HUGHES ELIZABETH LEA 1/2 +

Name HUGHES ELIZABETH LEA 1/2 +
Physical Address 222 SE 20TH ST, CAPE CORAL, FL 33990
Owner Address 1648 SAINT GEORGE CIR, BOWLING GREEN, OH 43402
Sale Price 0
Sale Year 2012
County Lee
Year Built 1997
Area 2524
Land Code Single Family
Address 222 SE 20TH ST, CAPE CORAL, FL 33990
Price 0

HUGHES ELIZABETH L

Name HUGHES ELIZABETH L
Physical Address 709 CASPER AV, PORT ORANGE, FL 32129
Ass Value Homestead 64326
Just Value Homestead 66257
County Volusia
Year Built 1989
Area 1608
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 709 CASPER AV, PORT ORANGE, FL 32129

HUGHES IRIS ELIZABETH

Name HUGHES IRIS ELIZABETH
Owner Address P O BOX 302, DEARMANVILLE, AL 36257
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

HUGHES ELIZABETH G

Name HUGHES ELIZABETH G
Physical Address 12137 CITATION RD, SPRING HILL, FL 34610
Owner Address 12137 CITATION RD, SPRING HILL, FL 34610
Ass Value Homestead 218573
Just Value Homestead 218573
County Pasco
Year Built 1996
Area 4072
Applicant Status Wife
Co Applicant Status Husband
Land Code Dairies, feed lots
Address 12137 CITATION RD, SPRING HILL, FL 34610

HUGHES ELIZABETH G

Name HUGHES ELIZABETH G
Physical Address LENNA AVE, SEFFNER, FL 33584
Owner Address PO BOX 968, SEFFNER, FL 33583
County Hillsborough
Land Code Open storage, new and used building supplies,
Address LENNA AVE, SEFFNER, FL 33584

HUGHES ELIZABETH G

Name HUGHES ELIZABETH G
Physical Address 234 LOUISE AVE, WEWAHITCHKA, FL 32465
Owner Address 234 LOUISE AVE, WEWAHITCHKA, FL 32465
Ass Value Homestead 18310
Just Value Homestead 18310
County Gulf
Year Built 1973
Area 780
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 234 LOUISE AVE, WEWAHITCHKA, FL 32465

HUGHES ELIZABETH C

Name HUGHES ELIZABETH C
Physical Address 1012 ANGLERS WAY, JUPITER, FL 33458
Owner Address 1012 ANGLERS WAY, JUPITER, FL 33458
Ass Value Homestead 54289
Just Value Homestead 54289
County Palm Beach
Year Built 1970
Area 1031
Applicant Status Wife
Land Code Single Family
Address 1012 ANGLERS WAY, JUPITER, FL 33458

HUGHES ELIZABETH A

Name HUGHES ELIZABETH A
Physical Address 7 KASBAH PL,, FL
Ass Value Homestead 74323
Just Value Homestead 76181
County Flagler
Year Built 2004
Area 1469
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7 KASBAH PL,, FL

HUGHES ELIZABETH

Name HUGHES ELIZABETH
Physical Address 501,, FL 32348
Owner Address 1191 MATTHEWS PLACE, MACON, GA 31210
County Taylor
Year Built 1915
Area 1353
Land Code Single Family
Address 501,, FL 32348

HUGHES DOROTHY ELIZABETH TRUST

Name HUGHES DOROTHY ELIZABETH TRUST
Physical Address 625 SW 20TH ST, WINTER HAVEN, FL 33880
Owner Address PO BOX 1109, EAGLE LAKE, FL 33839
Ass Value Homestead 61864
Just Value Homestead 66717
County Polk
Year Built 1951
Area 2703
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 625 SW 20TH ST, WINTER HAVEN, FL 33880

HUGHES DOROTHY ELIZABETH

Name HUGHES DOROTHY ELIZABETH
Physical Address 200 MARION OAKS LN, OCALA, FL 34473
Owner Address 507 NE 8TH AVE, OCALA, FL 34470
Sale Price 45000
Sale Year 2012
County Marion
Year Built 1980
Area 966
Land Code Single Family
Address 200 MARION OAKS LN, OCALA, FL 34473
Price 45000

HUGHES DOROTHY ELIZABETH

Name HUGHES DOROTHY ELIZABETH
Physical Address 2818 SW 20TH AVE, OCALA, FL 34474
Owner Address 507 NE 8TH AVE, OCALA, FL 34470
Sale Price 242400
Sale Year 2012
County Marion
Year Built 1997
Area 2658
Land Code Single Family
Address 2818 SW 20TH AVE, OCALA, FL 34474
Price 242400

HUGHES ELIZABETH G

Name HUGHES ELIZABETH G
Physical Address 304 E DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584
Owner Address PO BOX 968, SEFFNER, FL 33583
County Hillsborough
Year Built 1955
Area 3633
Land Code Professional service buildings
Address 304 E DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584

HUGHES DEBORAH ELIZABETH SMITH

Name HUGHES DEBORAH ELIZABETH SMITH
Physical Address 3259 MICHELE AVE, LAKE PLACID, FL 33852
Owner Address 13 LAKESIDE AV, HONESDALE, PA 18431
County Highlands
Land Code Vacant Residential
Address 3259 MICHELE AVE, LAKE PLACID, FL 33852

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 1341 ST LAWRENCE AVENUE, NY 10472
Value 455000
Full Value 455000
Block 3875
Lot 55
Stories 2

ELIZABETH A HUGHES

Name ELIZABETH A HUGHES
Address 480 Stanley Avenue Cincinnati OH 45226
Value 42750
Landvalue 42750

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 1341 St Lawrence Avenue Bronx NY 10472
Value 410000
Landvalue 8580

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 3934 N 26th Street Milwaukee WI 53206
Value 2800
Landvalue 2800
Buildingvalue 37300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 30 -34 E Concord Street Boston MA 02118
Value 297900
Buildingvalue 297900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 12081 67th Lane Pinellas Park FL 33773
Value 123082
Landvalue 32348
Type Residential
Price 34000

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Address 1337 Taylor Avenue Bronx NY 10472
Value 120000
Landvalue 3320

ELIZABETH GAMBLE HUGHES

Name ELIZABETH GAMBLE HUGHES
Address 8479 E Holly Grove Road Thomasville NC
Value 20000
Landvalue 20000
Buildingvalue 34590
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ELIZABETH G HUGHES

Name ELIZABETH G HUGHES
Address 2619 Ne 10th Terrace Gainesville FL
Value 17000
Landvalue 17000
Buildingvalue 34200
Landarea 9,148 square feet
Type Residential Property

ELIZABETH G HUGHES

Name ELIZABETH G HUGHES
Address Lenna Avenue Seffner FL 33584
Value 18100
Landvalue 18100
Usage Open Storage

ELIZABETH (LE) HUGHES & DESSIE FOSTER HUGHES

Name ELIZABETH (LE) HUGHES & DESSIE FOSTER HUGHES
Address 2845 Buena Vista Pike Nashville TN 37218
Value 100700
Landarea 975 square feet

ELIZABETH G HUGHES

Name ELIZABETH G HUGHES
Address 7791 Gulf Boulevard Treasure Island FL 33706
Value 135082
Landvalue 188432
Type Residential
Price 55000

ELIZABETH DAVENPORT HUGHES

Name ELIZABETH DAVENPORT HUGHES
Address 6513 Tucker Avenue Fairfax VA
Value 350000
Landvalue 350000
Buildingvalue 1076270
Landarea 10,044 square feet
Bedrooms 6
Numberofbedrooms 6
Type Composition Shingle
Basement Full

ELIZABETH C HUGHES

Name ELIZABETH C HUGHES
Address 2 Roundleaf Court Simpsonville SC
Value 117340

ELIZABETH BLES HUGHES

Name ELIZABETH BLES HUGHES
Address 8700 Ridgewood Avenue #202A Cape Canaveral FL 32920
Type Ocean Front
Price 137000
Usage Condominium Unit

ELIZABETH ANNE HUGHES

Name ELIZABETH ANNE HUGHES
Address 2419 5th Avenue Pueblo CO 81003

ELIZABETH A HUGHES & MICHAEL A HUGHES

Name ELIZABETH A HUGHES & MICHAEL A HUGHES
Address 1360 SE 3rd Terrace Deerfield Beach FL 33441
Value 66000
Landvalue 66000
Buildingvalue 162770

ELIZABETH A HUGHES

Name ELIZABETH A HUGHES
Address 4211 Desert Forest Trail Cave Creek AZ 85331
Value 52900
Landvalue 52900

ELIZABETH A HUGHES

Name ELIZABETH A HUGHES
Address 699 Hyde Park Avenue Boston MA 02131
Value 156700
Buildingvalue 156700
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ELIZABETH A HUGHES

Name ELIZABETH A HUGHES
Address 14055 Winding Ridge Lane Centreville VA
Value 95000
Landvalue 95000
Buildingvalue 212810
Landarea 1,720 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ELIZABETH G HUGHES

Name ELIZABETH G HUGHES
Address 304 E Dr Martin Luther King Jr Boulevard Seffner FL 33584
Value 38458
Landvalue 38458
Usage Medical Office C

HUGHES DAVID L & ELIZABETH

Name HUGHES DAVID L & ELIZABETH
Physical Address 8850 SPYGLASS LOOP, CLERMONT FL, FL 34711
Ass Value Homestead 155803
Just Value Homestead 167039
County Lake
Year Built 1992
Area 2283
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8850 SPYGLASS LOOP, CLERMONT FL, FL 34711

Elizabeth M. Hughes

Name Elizabeth M. Hughes
Doc Id 08196195
City Southport
Designation us-only
Country AU

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State MI
Address 1506 PORTABELLA, MOUNT PLEASANT, MI 48858
Phone Number 989-944-2359
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State NJ
Address 725 JORALEMON STREET, BELLEVILLE, NJ 7109
Phone Number 973-302-4649
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State OH
Address 572 MAIN ST, RIPLEY, OH 45167
Phone Number 937-515-1732
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State HI
Address 4319 NEPTUNE ST APT F, KAPOLEI, HI 96707
Phone Number 937-515-1732
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State OH
Address 572 MAIN ST, RIPLEY, OH 45167
Phone Number 937-392-1257
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State NJ
Address 26 BLUEBIRD CT., FLEMINGTON, NJ 8822
Phone Number 908-399-4711
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State AR
Address 209 FALCON CV, WHITE HALL, AR 71602
Phone Number 870-247-5848
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State NJ
Address 7104 SAMUEL DR, MILLVILLE, NJ 8332
Phone Number 856-421-3028
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State FL
Address 1546 DEL RIO DR, FORT MYERS, FL 33901
Phone Number 813-956-7700
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State IN
Address 1301PEARL ST., COLUMBUS, IN 47201
Phone Number 812-314-2227
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Republican Voter
State OH
Address 1410 GEORGES CREEK RD, GALLIPOLIS, OH 45631
Phone Number 740-645-0241
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State OH
Address 710 N. PENN. AVE, WELLSTON, OH 45692
Phone Number 740-384-5647
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State NJ
Address 5 KINDLING WAY, JACKSON, NJ 8527
Phone Number 732-833-6857
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Republican Voter
State FL
Address 7791 W GULF BLVD, ST PETERSBURG, FL 33706
Phone Number 727-543-0774
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State NY
Address 172 HARRISON AVE, MINEOLA, NY 11501
Phone Number 516-673-7310
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State NY
Address 2300 7TH ST, EAST MEADOW, NY 11554
Phone Number 516-633-1285
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State NY
Address 172 HARRISON AVE, MINEOLA, NY 11501
Phone Number 516-248-1998
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State AR
Address 107 LOUISIANA DR, JACKSONVILLE, AR 72076
Phone Number 501-231-1918
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Democrat Voter
State OH
Address 1333 PINE VALLEY DRIVE, BOWLING GREEN, OH 43402
Phone Number 419-352-9978
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Republican Voter
State FL
Address 2202 ELIZABETH AVE, ORLANDO, FL 32804
Phone Number 407-497-4927
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Voter
State FL
Address 1536 SUNSHINE PKWY, TAVARES, FL 32778
Phone Number 352-636-0774
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State AL
Phone Number 334-347-3643
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Republican Voter
State IN
Address 12181 SUNRISE CIRCLE, FISHERS, IN 46038
Phone Number 317-840-5288
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Independent Voter
State AL
Address 107 MERRYWOOD DRIVE, BIRMINGHAM, AL 35214
Phone Number 205-743-8466
Email Address [email protected]

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Type Republican Voter
State AL
Address 929 SHADYVIEW LANE, ADAMSVILLE, AL 35005
Phone Number 205-743-8466
Email Address [email protected]

Elizabeth H Hughes

Name Elizabeth H Hughes
Visit Date 4/13/10 8:30
Appointment Number U35352
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 11:00
Appt End 12/12/13 23:59
Total People 267
Last Entry Date 12/11/13 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Elizabeth W Hughes

Name Elizabeth W Hughes
Visit Date 4/13/10 8:30
Appointment Number U65362
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/12/13 11:00
Appt End 1/12/13 23:59
Total People 225
Last Entry Date 12/21/12 14:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Elizabeth B Hughes

Name Elizabeth B Hughes
Visit Date 4/13/10 8:30
Appointment Number U24645
Type Of Access VA
Appt Made 7/17/12 0:00
Appt Start 7/19/12 8:00
Appt End 7/19/12 23:59
Total People 210
Last Entry Date 7/17/12 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Elizabeth A Hughes

Name Elizabeth A Hughes
Visit Date 4/13/10 8:30
Appointment Number U18810
Type Of Access VA
Appt Made 6/25/12 0:00
Appt Start 7/12/12 8:30
Appt End 7/12/12 23:59
Total People 299
Last Entry Date 6/25/12 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Elizabeth B Hughes

Name Elizabeth B Hughes
Visit Date 4/13/10 8:30
Appointment Number U07919
Type Of Access VA
Appt Made 5/17/2012 0:00
Appt Start 5/25/2012 21:00
Appt End 5/25/2012 23:59
Total People 5
Last Entry Date 5/17/2012 5:48
Meeting Location WH
Caller MARCUS
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Elizabeth B Hughes

Name Elizabeth B Hughes
Visit Date 4/13/10 8:30
Appointment Number U10684
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/30/2012 19:30
Appt End 5/30/2012 23:59
Total People 6
Last Entry Date 5/29/2012 11:16
Meeting Location WH
Caller IRENE
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Elizabeth L Hughes

Name Elizabeth L Hughes
Visit Date 4/13/10 8:30
Appointment Number U81556
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/23/2012 11:00
Appt End 2/23/2012 23:59
Total People 300
Last Entry Date 2/16/2012 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

ELIZABETH B HUGHES

Name ELIZABETH B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U78843
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/8/2012 10:00
Appt End 2/8/2012 23:59
Total People 64
Last Entry Date 2/6/2012 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Elizabeth Hughes

Name Elizabeth Hughes
Visit Date 4/13/10 8:30
Appointment Number U73439
Type Of Access VA
Appt Made 1/13/2012 0:00
Appt Start 1/17/2012 20:00
Appt End 1/17/2012 23:59
Total People 6
Last Entry Date 1/13/2012 15:35
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Elizabeth L Hughes

Name Elizabeth L Hughes
Visit Date 4/13/10 8:30
Appointment Number U65465
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/22/2011 11:30
Appt End 12/22/2011 23:59
Total People 300
Last Entry Date 12/9/2011 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Elizabeth G Hughes

Name Elizabeth G Hughes
Visit Date 4/13/10 8:30
Appointment Number U35820
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/31/2011 7:30
Appt End 8/31/2011 23:59
Total People 337
Last Entry Date 8/18/2011 15:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Elizabeth L Hughes

Name Elizabeth L Hughes
Visit Date 4/13/10 8:30
Appointment Number U12061
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 12:30
Appt End 6/4/2011 23:59
Total People 349
Last Entry Date 5/26/2011 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Elizabeth A Hughes

Name Elizabeth A Hughes
Visit Date 4/13/10 8:30
Appointment Number U97918
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/16/2011 13:00
Appt End 4/16/2011 23:59
Total People 356
Last Entry Date 4/7/2011 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ELIZABETH B HUGHES

Name ELIZABETH B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U57225
Type Of Access VA
Appt Made 11/8/2010 13:28
Appt Start 11/13/2010 9:00
Appt End 11/13/2010 23:59
Total People 348
Last Entry Date 11/8/2010 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Visit Date 4/13/10 8:30
Appointment Number U55285
Type Of Access VA
Appt Made 10/29/2010 19:28
Appt Start 11/2/2010 8:30
Appt End 11/2/2010 23:59
Total People 1
Last Entry Date 10/29/2010 19:28
Meeting Location WH
Caller GROSLYN
Description ACCOMPANYING INTER BRIEFER TO SUMMERS AND FRO
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 82522

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Visit Date 4/13/10 8:30
Appointment Number U22593
Type Of Access VA
Appt Made 7/6/10 13:06
Appt Start 7/9/10 10:00
Appt End 7/9/10 23:59
Total People 181
Last Entry Date 7/6/10 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car FORD F-150
Year 2008
Address 5614 Cunningham Dr, Pearland, TX 77581-3723
Vin 1FTRW12W18FB38281

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car TOYOTA CAMRY
Year 2007
Address 234 Louise Ave, Wewahitchka, FL 32465-6045
Vin JTNBE46K873091808
Phone 850-827-8068

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car MAZDA MAZDASPEED3
Year 2007
Address 4007 S Jefferson Ave, Cincinnati, OH 45212-4019
Vin JM1BK34L471676111

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car TOYOTA CAMRY SOLARA
Year 2007
Address 6520 Bentridge Dr, Charlotte, NC 28226-6106
Vin 4T1FA38P27U121184
Phone 704-364-5205

Elizabeth Hughes

Name Elizabeth Hughes
Car CHEVROLET IMPALA
Year 2007
Address 313 E Clay St, Carrollton, MO 64633-1614
Vin 2G1WB58K079217824

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA ACCORD
Year 2007
Address 2528 S Walter Reed Dr Apt D, Arlington, VA 22206-1280
Vin 1HGCM56887A045804

Elizabeth Hughes

Name Elizabeth Hughes
Car LEXUS RX 350
Year 2007
Address 9331 Gibson Dr, Powell, OH 43065-8017
Vin 2T2HK31U17C022665
Phone 614-734-9439

Elizabeth Hughes

Name Elizabeth Hughes
Car JEEP LIBERTY
Year 2007
Address 911 S 25th St, Rogers, AR 72758-4819
Vin 1J4GL48K97W505216
Phone 479-970-3270

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car DODGE CALIBER
Year 2007
Address 910 GORDON DR, COXS CREEK, KY 40013-9506
Vin 1B3HE78K07D297374

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA CR-V
Year 2007
Address PO Box 1048, Duxbury, MA 02331-1048
Vin JHLRE48777C076893

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car Nissan Altima
Year 2007
Address 3804 Yonder Dr, Lake Havasu City, AZ 86406-4206
Vin 1N4AL21E27N402106

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car NISSAN ALTIMA
Year 2007
Address 6507 La Violetta Dr, Houston, TX 77083-1035
Vin 1N4AL21E47C151617

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car VOLVO XC70
Year 2007
Address 4 MARSH POINT RD, FERNANDINA BEACH, FL 32034-6424
Vin YV4SZ592571285571

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA ODYSSEY
Year 2007
Address 1048 Roma Ave, Saint Paul, MN 55113-6528
Vin 5FNRL38467B028162
Phone 651-487-3785

Elizabeth Hughes

Name Elizabeth Hughes
Car CHEVROLET EQUINOX
Year 2007
Address 277 Burts Ml, Halifax, NC 27839-9379
Vin 2CNDL13FX76101087

Elizabeth Hughes

Name Elizabeth Hughes
Car LINCOLN TOWN CAR
Year 2007
Address 200 Beaver Dam Rd, Tylertown, MS 39667-5419
Vin 1LNHM82V57Y620784

Elizabeth Hughes

Name Elizabeth Hughes
Car CHEVROLET COBALT
Year 2007
Address 11476 Pond Creek Rd, Alexandria, KY 41001-7649
Vin 1G1AK55F277303994

Elizabeth Hughes

Name Elizabeth Hughes
Car HONDA ACCORD
Year 2007
Address 230 Fort Mitchell Ave, Ft Mitchell, KY 41011-2623
Vin 1HGCM56777A083564

Elizabeth Hughes

Name Elizabeth Hughes
Car FORD FOCUS
Year 2007
Address 39518 Carol Ln, Elyria, OH 44035-8142
Vin 1FAFP34N17W357892

Elizabeth Hughes

Name Elizabeth Hughes
Car MERCURY MARQUIS
Year 2007
Address 460 90th Ave SW, Danvers, MN 56231-1047
Vin 2MEFM75V57X642283

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car LEXUS LS 460
Year 2007
Address 3296 Junction Hwy, Ingram, TX 78025-3293
Vin JTHBL46F375032214

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA ACCORD
Year 2007
Address 22 Seabrook Ct, Greenville, SC 29607-3625
Vin 1HGCM568X7A144625
Phone 864-277-2046

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA ACCORD
Year 2007
Address 536 Ravine Ct, Wyckoff, NJ 07481-2921
Vin 1HGCM56867A077456
Phone 973-345-6189

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car ACURA RDX
Year 2007
Address 13 Winterberry Ln SE, Rome, GA 30161-8599
Vin 5J8TB18557A018898
Phone 706-506-9636

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car KIA SPORTAGE
Year 2008
Address 31 Serpentine Ln, Levittown, PA 19055-2230
Vin KNDJF724287504869
Phone 215-589-4441

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car HONDA CIVIC
Year 2008
Address 5811 Crestwood Cir E, North Richland Hills, TX 76180-6453
Vin JHMFA36228S006950

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car NISSAN ROGUE
Year 2008
Address 6507 LA VIOLETTA DR, HOUSTON, TX 77083
Vin JN8AS58T08W014780

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car FORD FOCUS
Year 2007
Address 1623 WOODLAWN AVE, PUNTA GORDA, FL 33950-5727
Vin 1FAFP34N37W366478

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Car VOLKSWAGEN RABBIT
Year 2007
Address 4360 BAYOU RIDGE DR, MILTON, FL 32571-8647
Vin WVWCR71K97W069675

Elizabeth Hughes

Name Elizabeth Hughes
Domain emmaslakeplacidcreamery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-23
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 604 Lake Placid New York 12946
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain themcknightinstitute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-28
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 34994 Jueau Alaska 99803
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain pebblechange.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name WEBFUSION LTD.
Registrant Address 25 Denton Road Wokingham Berkshire RG40 2DX
Registrant Country UNITED KINGDOM

ELIZABETH HUGHES

Name ELIZABETH HUGHES
Domain scaurbridgehouse.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-14
Update Date 2012-12-15
Registrar Name ENOM, INC.
Registrant Address SCAURBRIDGE HOUSE|PENPONT DUNDUMFSHIRE DG3 4LX
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain ourlizzy.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-08-18
Update Date 2013-07-13
Registrar Name WEBFUSION LTD.
Registrant Address 59 Howsell Road Malvern WR14 1TH
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain yogetry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13 Winterberry Ln Rome GA 30161
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain txrdi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Longshore Dr. Ann Arbor Michigan 48105
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain foreignbusinesslink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2012-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 66 North Road Richmond Surrey TW9 4HD
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain isisrepro.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-09
Update Date 2013-01-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address Mill Lane Ness CHS CH64 8TP
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain scottsdalebusinessandlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 15221 N Clubgate Drive|2034 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain hughestechnologiesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-18
Update Date 2010-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 13834 Cherrywood Drive Baxter Minnesota 56425
Registrant Country UNITED STATES

elizabeth hughes

Name elizabeth hughes
Domain binhthuanfestival.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-02
Update Date 2013-04-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 o, connell street hamilton hill Western Australia 6163
Registrant Country AUSTRALIA

Elizabeth Hughes

Name Elizabeth Hughes
Domain thebossybetty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8113 Via Verde Drive Austin Texas 78739
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain dumitdown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 802 E. Broadway Apt A Columbia Missouri 65201
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain cardiologyink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2188 Bridle Court Maineville Ohio 45039
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain k-9showcase.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 983 N Main Street clayton Georgia 30525
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain massagehuntingdon.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-02-15
Update Date 2013-02-16
Registrar Name REGISTER.COM, INC.
Registrant Address 9 Welby Close Perry, Huntingdon MI PE280DP
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain inhabitdc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-07
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 208 Varnum St NW Washington District of Columbia 20011
Registrant Country UNITED STATES

Elizabeth Hughes

Name Elizabeth Hughes
Domain professionalcomplianceconsultants.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-04-02
Update Date 2013-03-14
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 32 Ripley Gardens London SW14 8HF
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain aberfforest.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-08-10
Update Date 2013-06-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 32 Ripley Gardens London London SW14 8HF
Registrant Country UNITED KINGDOM

Elizabeth Hughes

Name Elizabeth Hughes
Domain diypapercreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2188 Bridle Court Maineville Ohio 45039
Registrant Country UNITED STATES