Elizabeth Parks

We have found 239 public records related to Elizabeth Parks in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 22 business registration records connected with Elizabeth Parks in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Business Services (Services), Social Services (Services), Real Estate (Housing), Miscellaneous Retail (Stores), Personal Services (Services) and Amusement And Recreation Services (Services). There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher Assignment. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $49,034.


Elizabeth Parks

Name / Names Elizabeth Parks
Age 47
Birth Date 1977
Also Known As Elizabeth Brown
Person 909 Bryan Ave #2, Lexington, KY 40505
Phone Number 606-243-0519
Possible Relatives







Previous Address 650 Old Fannin Rd #K2, Flowood, MS 39232
650 Old Fannin Rd #2, Flowood, MS 39232
650 Old Fannin Rd #810, Jackson, MS 39232
650 Old Fannin Rd, Flowood, MS 39232
621 PO Box, Olive Branch, MS 38654
216 Sheppard Rd, Jackson, MS 39206
4098 PO Box, University, MS 38677

Elizabeth Sanford Parks

Name / Names Elizabeth Sanford Parks
Age 49
Birth Date 1975
Also Known As Elizabeth Sanford Pa
Person 10307 Ashley Farm Dr, Matthews, NC 28105
Phone Number 704-568-7757
Possible Relatives







Previous Address 10307 Ashley Farm Dr, Matthews, NC 28105
1253 Oden St, Shreveport, LA 71104
6008 Fox Point Cir, Shreveport, LA 71129
9100 Walker Rd, Shreveport, LA 71118
9100 Walker Rd #B11, Shreveport, LA 71118
2621 Brown St, Bossier City, LA 71111
9100 Walker Rd #11, Shreveport, LA 71118
Email [email protected]

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age 51
Birth Date 1973
Person 5629 28th St, Fort Smith, AR 72908
Phone Number 479-646-0087
Possible Relatives

Email [email protected]

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age 52
Birth Date 1972
Person 32 Adams St #21, Medford, MA 02155
Phone Number 781-396-5490
Possible Relatives
Previous Address 7 Tucker St #55, Pepperell, MA 01463
24 Wesley St #2, Somerville, MA 02145
7 Cherry St, Melrose, MA 02176
22 Kenmar Dr #204, Billerica, MA 01821

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age 56
Birth Date 1968
Person 502 Montgomery St, Clarksville, AR 72830
Phone Number 479-754-2329
Possible Relatives
Previous Address 502 Montgomery St, Clarksville, AR 72830
42 Thompson Dr #6, Clarksville, AR 72830
299 Cumberland St #6, Lamar, AR 72846
177 PO Box, Clarksville, AR 72830
177 RR 4, Clarksville, AR 72830

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age 58
Birth Date 1966
Also Known As Elizabeth Malloy
Person Middle Haddam Rd, East Hampton, CT 06424
Phone Number 860-267-6558
Possible Relatives
Previous Address 3 Knollwood Dr, East Hampton, CT 06424
3 Knowles Rd, East Hampton, CT 06424
3 Niles St, East Hampton, CT 06424
3 PO Box, Middle Haddam, CT 06456
3 Knowles Rd, East Hampton, CT 06456
167 Federal St, Salem, MA 01970
3 Knowles Rd, Middle Haddam, CT 06456
Middle Haddam Rd, East Hampton, CT
3 Knowles, East Hampton, CT 06424
62 Washington Sq #2, Salem, MA 01970
3 Knowles, Middle Haddam, CT 06456
Email [email protected]

Elizabeth Ann Parks

Name / Names Elizabeth Ann Parks
Age 58
Birth Date 1966
Also Known As Ann Parks
Person 34 Madrid Ave, Kenner, LA 70065
Phone Number 504-443-3954
Possible Relatives

Previous Address 1 Independent Dr, Jacksonville, FL 32202
60 Monterrey Ave, Kenner, LA 70065
3626 Bauvais St, Metairie, LA 70001
1900 Church St #425, Nashville, TN 37203
1100 Poydras St #1260, New Orleans, LA 70163
430 Notre Dame St, New Orleans, LA 70130
3626 28th #28, Metairie, LA 70001
Email [email protected]

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age 60
Birth Date 1964
Also Known As Elisabeth Parks
Person 824 Old Albany Post Rd, Garrison, NY 10524
Phone Number 845-424-3458
Possible Relatives
Previous Address 156 Raymond St #1, Cambridge, MA 02140
243 Highland Rd, Garrison, NY 10524
33 Richdale Ave #300, Cambridge, MA 02140
125 Oxford St #D, Cambridge, MA 02140
Old Albany Post, Garrison, NY 10524
1023 Clement St, Radford, VA 24141
759 PO Box, Quakertown, PA 18951

Elizabeth Walker Parks

Name / Names Elizabeth Walker Parks
Age 61
Birth Date 1963
Also Known As Lisa Parks
Person 432 PO Box, Lyon, MS 38645
Phone Number 662-627-9814
Possible Relatives

B S Parks

Previous Address 141 Oakhurst Ave, Clarksdale, MS 38614
1869 PO Box, Clarksdale, MS 38614
154 Sims Cv, Clarksdale, MS 38614
154 Sims, Lyon, MS 38645
154 Sunrise Rd, Lyon, MS 38645
429 PO Box, Clarksdale, MS 38614
630 Pecan St, Clarksdale, MS 38614
158 Louisa, Lyon, MS 38645
158 Louisa Cv, Lyon, MS 38645
Associated Business Gas Products, Inc Jaw Land Company, Inc

Elizabeth Marie Parks

Name / Names Elizabeth Marie Parks
Age 64
Birth Date 1960
Person 805 Rolfe Rd, Mason, MI 48854
Phone Number 517-244-9946
Possible Relatives

Previous Address 325 Larch St, Lansing, MI 48912
524 Shiawassee St, Lansing, MI 48912
645 South St, Mason, MI 48854
611 Mason Hills Dr, Mason, MI 48854
695 W, Mason, MI 48854
695 South St, Mason, MI 48854
Associated Business Gl Wilson Heating & Air Conditioning Co

Elizabeth Loupe Parks

Name / Names Elizabeth Loupe Parks
Age 65
Birth Date 1959
Also Known As Elisa Parks
Person 10515 Tallowwood Ave, Baker, LA 70714
Phone Number 225-261-1707
Possible Relatives


Cara L Parksburas

Woodrow Wilson Parks
Previous Address 106 Maggie Ln, Houma, LA 70364
1708 Lacroix Dr, Houma, LA 70364
712 Lacroix Dr, Houma, LA 70364
1172 Bayou Blue Rd, Houma, LA 70364
702 Saint Marie Dr, Houma, LA 70364
500 Lacroix Dr, Houma, LA 70364
Email [email protected]

Elizabeth H Parks

Name / Names Elizabeth H Parks
Age 65
Birth Date 1959
Also Known As Elizabeth H Dowd
Person 1228 Bonita Ct, Palm Bay, FL 32905
Phone Number 321-255-1065
Possible Relatives






Previous Address 5200 US Highway 1, Melbourne, FL 32940
61572 PO Box, Palm Bay, FL 32906
1511 Tree Ridge Ln #A, Palm Bay, FL 32905
1583 Albert Dr, Melbourne, FL 32935
1336 5th Ave #10, Fort Lauderdale, FL 33304
1265 Gerard Ave #6E, Bronx, NY 10452
1937 Garner Ave, Melbourne, FL 32935
1228 Bonita Ct, Melbourne, FL 32905
1421 Breeze Ln, Melbourne, FL 32935

Elizabeth Ann Parks

Name / Names Elizabeth Ann Parks
Age 66
Birth Date 1958
Person 98 Glenway Ave, Peabody, MA 01960
Phone Number 978-532-2297
Possible Relatives
Previous Address 106 Whitehead Ct, Selfridge Angb, MI 48045
40 Overhill Rd, Warren, RI 02885
23 Terrace Ave, Warren, RI 02885
112 Mayflower Dr, Middletown, RI 02842

Elizabeth Anne Parks

Name / Names Elizabeth Anne Parks
Age 68
Birth Date 1956
Person 188 PO Box, Zanesfield, OH 43360
Phone Number 937-599-1212
Previous Address 2952 Main St, Zanesfield, OH 43360
002952 Main St, Zanesfield, OH 43360
10333 Rd #41, West Liberty, OH 43357
2952 Main, Zanesfield, OH 43360
10333 County Road 41 #4, West Liberty, OH 43357
10333 Co Rd, West Liberty, OH 43357

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age 70
Birth Date 1954
Also Known As E Parks
Person 15925 77th Ct, Village Of Palmetto Bay, FL 33157
Phone Number 360-681-3075
Possible Relatives


Previous Address 1812 Woodcock Rd, Sequim, WA 98382
12105 240th St, Homestead, FL 33032
15925 77th Ave, Village Of Palmetto Bay, FL 33157
None, Homestead, FL 33032
12105 Ho #240, Homestead, FL 33032
Email [email protected]
Associated Business Island Creation Originals, Inc Parks Remodeling & Painting, Inc

Elizabeth Byrd Parks

Name / Names Elizabeth Byrd Parks
Age 71
Birth Date 1953
Also Known As Liz Byrd Parks
Person 1111 Custer Pass St, San Antonio, TX 78232
Phone Number 210-403-9999
Possible Relatives




Previous Address 214 Dwyer Ave #315, San Antonio, TX 78204
1106 Custer Pass St, San Antonio, TX 78232
101 Stumberg #226, San Antonio, TX 78204
1327 Grey Oak Dr, San Antonio, TX 78213
450 Trudell Dr, San Antonio, TX 78213
1011 Nw, San Antonio, TX 00000
Associated Business J&Ep Llc-1

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age 75
Birth Date 1949
Also Known As E Parks
Person 5415 Goldenrod Cir, Sheffield Village, OH 44035
Phone Number 216-226-6750
Possible Relatives


Ellizabeth Parks
Previous Address 2121 Riverside Dr, Lakewood, OH 44107
002121 Riverside Dr, Lakewood, OH 44107
716 Rock Rd, Mansfield, OH 44903
12 Gregg Ave, Bloomingdale, OH 43910
260A RR 1, Bloomingdale, OH 43910
925 Market St, Lisbon, OH 44432
260A PO Box, Bloomingdale, OH 43910
429 Lynn Ave, Lakeside, OH 43440

Elizabeth Carolyn Parks

Name / Names Elizabeth Carolyn Parks
Age 78
Birth Date 1946
Also Known As Carolyn Parks
Person 204 Tanglewood Rd, Temple, TX 76502
Phone Number 817-778-4326
Possible Relatives

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age 80
Birth Date 1944
Person 2333 Mauld Rd, Winnsboro, LA 71295
Phone Number 318-435-5147
Possible Relatives



Previous Address 2534 Mauld Rd, Winnsboro, LA 71295
724 RR 5, Winnsboro, LA 71295
724 PO Box, Winnsboro, LA 71295

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age 80
Birth Date 1944
Person 370 Lexington St, Watertown, MA 02472
Phone Number 617-923-8913
Possible Relatives
Previous Address 370 Lexington St, East Watertown, MA 02472
195 Falmouth Rd #12C, Mashpee, MA 02649
370 Lexington St #370, Watertown, MA 02472
236 Lexington St, Watertown, MA 02472
311 Brighton St, Belmont, MA 02478
370 Lexington St #141, Watertown, MA 02472
Email [email protected]

Elizabeth S Parks

Name / Names Elizabeth S Parks
Age 81
Birth Date 1943
Also Known As E Parks
Person 14 Charles St, Sandwich, MA 02563
Phone Number 508-888-0614
Possible Relatives Sanford L Parks
Previous Address RR 1 #1, Sandwich, MA 02563
1 RR 1 #1, Sandwich, MA 02563
26 PO Box, Bailey Island, ME 04003
14 Charles St #RD1, Sandwich, MA 02563
14 Charles St #1, Sandwich, MA 02563

Elizabeth Mrs Parks

Name / Names Elizabeth Mrs Parks
Age 82
Birth Date 1942
Also Known As Elizabeth Parks
Person 704 Lacroix Dr, Houma, LA 70364
Phone Number 985-873-2842
Possible Relatives




Previous Address 1708 Lacroix Dr, Houma, LA 70364
704 PO Box, Houma, LA 70361
Associated Business Bayou Blue Volunteer Fire Department Ladies Auxiliary, Inc

Elizabeth Parks

Name / Names Elizabeth Parks
Age 90
Birth Date 1933
Person 3358 Milwaukee St, Denver, CO 80205
Phone Number 303-333-9221
Possible Relatives
Previous Address 3241 Clayton St, Denver, CO 80205

Elizabeth I Parks

Name / Names Elizabeth I Parks
Age 104
Birth Date 1919
Person Oceanside Condo, Provincetown, MA 02657
Previous Address 152 RR 3 #152, Wells, ME 04090
32 Conant St, Provincetown, MA 02657
AF PO Box, Biddeford, ME 04005
Af Po #AF, Biddeford, ME 04005
152 PO Box, Wells, ME 04090

Elizabeth G Parks

Name / Names Elizabeth G Parks
Age 113
Birth Date 1911
Also Known As Elisabeth G Parks
Person 901 Pearl Hill Rd #232, Fitchburg, MA 01420
Phone Number 978-342-9487

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age N/A
Person 3750 GUNWALE CT, ANCHORAGE, AK 99516
Phone Number 907-243-5506

Elizabeth F Parks

Name / Names Elizabeth F Parks
Age N/A
Person 943 Bundrum Rd, Coldwater, MS 38618
Phone Number 662-562-0598
Possible Relatives Jimmy A Parksjr
Previous Address 943 PO Box, Coldwater, MS 38618
494 PO Box, Coldwater, MS 38618

Elizabeth D Parks

Name / Names Elizabeth D Parks
Age N/A
Person 902 E PATTON AVE, MONTGOMERY, AL 36111
Phone Number 334-288-9748

Elizabeth C Parks

Name / Names Elizabeth C Parks
Age N/A
Person 2211 COUNTRY CLUB AVE NW, APT 411 HUNTSVILLE, AL 35816
Phone Number 256-536-6592

Elizabeth Parks

Name / Names Elizabeth Parks
Age N/A
Person 603 W BURDESHAW ST, DOTHAN, AL 36303
Phone Number 334-794-9459

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age N/A
Person 51 Abel Rd, Rindge, NH 03461
Phone Number 603-899-3375
Possible Relatives
Previous Address 110 Abel Rd, Rindge, NH 03461
94 94 Rr #1128, Rindge, NH 03461
94 94 RR 94, Rindge, NH 03461
1128 RR 94 POB, Rindge, NH 03461
Able, Rindge, NH 00000
1128 RR 1 I POB, Rindge, NH 03461

Elizabeth A Parks

Name / Names Elizabeth A Parks
Age N/A
Person 1200 W COTTONWOOD ST, ROGERS, AR 72758
Phone Number 479-631-2652

Elizabeth J Parks

Name / Names Elizabeth J Parks
Age N/A
Person 191654 PO Box, Little Rock, AR 72219

Elizabeth Parks

Name / Names Elizabeth Parks
Age N/A
Person 137 PO Box, Waldo, OH 43356

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age N/A
Person 606 Cline Rd #1, Clarksville, AR 72830
Possible Relatives
Previous Address RR 3 POB 58AB, Clarksville, AR 72830

Elizabeth M Parks

Name / Names Elizabeth M Parks
Age N/A
Person 502 N MONTGOMERY ST, CLARKSVILLE, AR 72830

ELIZABETH R PARKS

Business Name TRADEWINDS INVESTMENTS, LLC
Person Name ELIZABETH R PARKS
Position Mmember
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0392522007-6
Creation Date 2007-05-24
Type Domestic Limited-Liability Company

Elizabeth Parks

Business Name Sumter Players Inc
Person Name Elizabeth Parks
Position company contact
State GA
Address P.O. BOX 154 Americus GA 31709-0154
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 229-924-2645

Elizabeth Parks

Business Name Star Steps Inc
Person Name Elizabeth Parks
Position company contact
State OK
Address 842 W Danforth Rd Edmond OK 73003-5006
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 405-348-7827

Elizabeth Parks

Business Name Star Steps
Person Name Elizabeth Parks
Position company contact
State OK
Address 842 W Danforth Rd Edmond OK 73003-5006
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 405-348-7827
Number Of Employees 3
Annual Revenue 127710

Elizabeth Parks

Business Name Special Counsel
Person Name Elizabeth Parks
Position company contact
State LA
Address 1100 Poydras St # 1260 New Orleans LA 70163-1112
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 504-522-0133
Number Of Employees 3
Annual Revenue 89100
Fax Number 504-522-0195

Elizabeth Parks

Business Name Parks Residential Systems Research, Inc.
Person Name Elizabeth Parks
Position company contact
State TX
Address 5310 Harvest Hill Rd. Ste. 235, Dallas, TX 75230
SIC Code 8732
Phone Number
Email [email protected]
Title VP Marketing

Elizabeth Parks

Business Name Parks Residential Systems Research, Inc.
Person Name Elizabeth Parks
Position company contact
State TX
Address 5310 Harvest Hill Rd Ste. 235, Dallas, TX
Phone Number
Email [email protected]
Title Vice President, Marketing

Elizabeth Parks

Business Name Kangaroo's
Person Name Elizabeth Parks
Position company contact
State OH
Address 102 S Summit St Toledo OH 43602-1744
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 419-243-4632
Annual Revenue 246960
Fax Number 419-243-4649

ELIZABETH PARKS

Business Name ISLAND CREATION ORIGINALS, INC
Person Name ELIZABETH PARKS
Position company contact
State FL
Address 15925 SW 77TH CT, MIAMI, FL 33157
SIC Code 5947
Phone Number 305-235-1222
Email [email protected]

Elizabeth Parks

Business Name Ganleys Flowers
Person Name Elizabeth Parks
Position company contact
State PA
Address 1837 Davisville Rd Willow Grove PA 19090-4111
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists

Elizabeth Parks

Business Name Ganley's Flowers
Person Name Elizabeth Parks
Position company contact
State PA
Address 1837 Davisville Rd Willow Grove PA 19090-4111
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 215-657-1500
Number Of Employees 12
Annual Revenue 630360

Elizabeth Parks

Business Name Executive Garden Apartments
Person Name Elizabeth Parks
Position company contact
State MD
Address 14 S Frederick Ave Gaithersburg MD 20877-2359
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 301-921-2250
Number Of Employees 3
Annual Revenue 599940

Elizabeth Parks

Business Name Drees Homes
Person Name Elizabeth Parks
Position company contact
State TN
Address 1604 Westgate Circle, Brentwood, 37027 TN
Email [email protected]

Elizabeth Parks

Business Name Dancing Monkey LLC
Person Name Elizabeth Parks
Position company contact
State KY
Address 3517 Hunters Green Way Lexington KY 40509-2904
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 859-264-0680

Elizabeth Parks

Business Name Comprehensive Psychological Services
Person Name Elizabeth Parks
Position company contact
State IL
Address 325 19th St, Moline, IL 61265
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

ELIZABETH D PARKS

Business Name A.K. PARKS COMPANY, INC.
Person Name ELIZABETH D PARKS
Position registered agent
State GA
Address 807 BOARDTOWN RD, ELLIJAY, GA 30540
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Elizabeth Parks

Business Name 1 Park Place Hair Salon
Person Name Elizabeth Parks
Position company contact
State PA
Address 433 Market St FL 2 Pittsburgh PA 15222-1703
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Fax Number 412-281-9119

Elizabeth Parks

Business Name 1 Park Place Hair Salon
Person Name Elizabeth Parks
Position company contact
State PA
Address 433 Market St # 2 Pittsburgh PA 15222-1703
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 412-281-9119
Number Of Employees 4
Annual Revenue 154440

ELIZABETH BYRD PARKS

Person Name ELIZABETH BYRD PARKS
Filing Number 801345908
Position MANAGER
State TX
Address 1111 CUSTER PASS, SAN ANTONIO TX 78232

Elizabeth Parks

Person Name Elizabeth Parks
Filing Number 800406442
Position Member
State TX
Address 214 Dwyer Ave, San Antonio TX 78204

ELIZABETH PARKS

Person Name ELIZABETH PARKS
Filing Number 143240900
Position Director
State TX
Address PO BOX 839, FRANKSTON TX 75763

ELIZABETH PARKS

Person Name ELIZABETH PARKS
Filing Number 143240900
Position VICE PRESIDENT
State TX
Address PO BOX 839, FRANKSTON TX 75763

Parks Elizabeth M

State RI
Calendar Year 2017
Employer Community College Of R I
Job Title Non Classified
Name Parks Elizabeth M
Annual Wage $12,386

Parks Elizabeth D

State NY
Calendar Year 2016
Employer Nyc Criminal Court
Name Parks Elizabeth D
Annual Wage $105,576

Parks Elizabeth D

State NY
Calendar Year 2016
Employer Lancaster Central Schools
Name Parks Elizabeth D
Annual Wage $91,590

Parks Elizabeth

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Parks Elizabeth
Annual Wage $91,761

Parks Elizabeth A

State NY
Calendar Year 2015
Employer Voorheesville Csd
Name Parks Elizabeth A
Annual Wage $2,332

Parks Elizabeth A

State NY
Calendar Year 2015
Employer Schalmont Csd
Name Parks Elizabeth A
Annual Wage $154

Parks Elizabeth D

State NY
Calendar Year 2015
Employer Nyc Criminal Court
Job Title Sr Ct Clk
Name Parks Elizabeth D
Annual Wage $105,038

Parks Elizabeth D

State NY
Calendar Year 2015
Employer Nyc Criminal Court
Name Parks Elizabeth D
Annual Wage $107,458

Parks Elizabeth D

State NY
Calendar Year 2015
Employer Lancaster Central Schools
Name Parks Elizabeth D
Annual Wage $83,319

Parks Elizabeth

State NY
Calendar Year 2015
Employer Fire Department
Job Title Emergency Medical Specialist-emt
Name Parks Elizabeth
Annual Wage $81,855

Parks Elizabeth

State KY
Calendar Year 2017
Employer Warren County
Job Title Bus Driver
Name Parks Elizabeth
Annual Wage $14,022

Parks Elizabeth

State KY
Calendar Year 2017
Employer Science Hill Independent
Job Title Instructional Assistant I
Name Parks Elizabeth
Annual Wage $6,092

Parks Elizabeth

State KY
Calendar Year 2017
Employer Science Hill Independent
Job Title Bus Monitor
Name Parks Elizabeth
Annual Wage $4,246

Parks Elizabeth

State KY
Calendar Year 2016
Employer Warren County
Name Parks Elizabeth
Annual Wage $13,219

Parks Elizabeth D

State NY
Calendar Year 2016
Employer Nyc Criminal Court
Job Title Sr Ct Clk
Name Parks Elizabeth D
Annual Wage $108,195

Parks Elizabeth

State KY
Calendar Year 2016
Employer Science Hill Independent
Name Parks Elizabeth
Annual Wage $17,089

Parks Elizabeth M

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name Parks Elizabeth M
Annual Wage $33,600

Parks Elizabeth M

State IN
Calendar Year 2018
Employer Noblesville School Corporation (Hamilton)
Job Title Cafeteria Aide
Name Parks Elizabeth M
Annual Wage $6,109

Parks Elizabeth M

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name Parks Elizabeth M
Annual Wage $46,445

Parks Elizabeth M

State IN
Calendar Year 2017
Employer Noblesville School Corporation (Hamilton)
Job Title Cafeteria Aide
Name Parks Elizabeth M
Annual Wage $2,350

Parks Elizabeth M

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Family Case Manager 2
Name Parks Elizabeth M
Annual Wage $31,799

Parks Elizabeth A

State IL
Calendar Year 2018
Employer Edwardsville Cusd 7
Name Parks Elizabeth A
Annual Wage $47,440

Parks Elizabeth P

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Parks Elizabeth P
Annual Wage $54,474

Parks Elizabeth A

State IL
Calendar Year 2017
Employer Edwardsville Cusd 7
Name Parks Elizabeth A
Annual Wage $41,716

Parks Elizabeth A

State IL
Calendar Year 2016
Employer Edwardsville Cusd 7
Name Parks Elizabeth A
Annual Wage $41,465

Parks Elizabeth A

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Parks Elizabeth A
Annual Wage $94,250

Parks Elizabeth A

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Parks Elizabeth A
Annual Wage $92,415

Parks Elizabeth M

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Parks Elizabeth M
Annual Wage $37,948

Parks Elizabeth

State IA
Calendar Year 2017
Employer School District of Westwood
Name Parks Elizabeth
Annual Wage $800

Parks Elizabeth M

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Parks Elizabeth M
Annual Wage $37,573

Parks Elizabeth A

State NY
Calendar Year 2016
Employer Schalmont Csd
Name Parks Elizabeth A
Annual Wage $4,216

Parks Elizabeth

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Parks Elizabeth
Annual Wage $62,706

Parks Elizabeth

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bus Operator/11
Name Parks Elizabeth
Annual Wage $20,091

Parks Elizabeth

State OR
Calendar Year 2018
Employer School District of Salem-Keizer
Name Parks Elizabeth
Annual Wage $33,379

Parks Elizabeth

State OR
Calendar Year 2017
Employer School District of Salem-Keizer
Name Parks Elizabeth
Annual Wage $31,469

Parks Elizabeth

State OR
Calendar Year 2016
Employer COMMUNITY COLLEGE OF CENTRAL OREGON
Job Title Asst Professor I Of Speech
Name Parks Elizabeth
Annual Wage $32,402

Parks Elizabeth M

State OR
Calendar Year 2015
Employer School District Of Salem-keizer
Job Title Library Media Assistant
Name Parks Elizabeth M
Annual Wage $30,818

Parks Elizabeth K

State OR
Calendar Year 2015
Employer School District Of Beaverton
Job Title Grade 1
Name Parks Elizabeth K
Annual Wage $77,912

Parks Elizabeth C

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Patient Care Associate
Name Parks Elizabeth C
Annual Wage $14,719

Parks Elizabeth C

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Patient Care Associate
Name Parks Elizabeth C
Annual Wage $12,147

Parks Elizabeth

State OH
Calendar Year 2017
Employer Tuscarawas Valley Local
Job Title Teacher Assignment
Name Parks Elizabeth
Annual Wage $62,579

Parks Elizabeth C

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Patient Care Associate
Name Parks Elizabeth C
Annual Wage $24,568

Parks Elizabeth

State OH
Calendar Year 2016
Employer Tuscarawas Valley Local
Job Title Teacher Assignment
Name Parks Elizabeth
Annual Wage $62,579

Parks Elizabeth

State OH
Calendar Year 2015
Employer Tuscarawas Valley Local
Job Title Teacher Assignment
Name Parks Elizabeth
Annual Wage $60,756

Parks Elizabeth A

State NY
Calendar Year 2016
Employer Voorheesville Csd
Name Parks Elizabeth A
Annual Wage $1,053

Parks Elizabeth

State OH
Calendar Year 2014
Employer Tuscarawas Valley Local
Job Title Teacher Assignment
Name Parks Elizabeth
Annual Wage $59,130

Parks Elizabeth K

State NC
Calendar Year 2016
Employer Haywood County
Job Title Health Care Professionals
Name Parks Elizabeth K
Annual Wage $46,191

Parks Elizabeth K

State NC
Calendar Year 2015
Employer Haywood County
Job Title Health Care Professionals
Name Parks Elizabeth K
Annual Wage $16,749

Parks Elizabeth A

State NY
Calendar Year 2018
Employer Schalmont Csd
Name Parks Elizabeth A
Annual Wage $16,763

Parks Elizabeth D

State NY
Calendar Year 2018
Employer Nyc Criminal Court
Job Title Sr Ct Clk
Name Parks Elizabeth D
Annual Wage $154,104

Parks Elizabeth D

State NY
Calendar Year 2018
Employer Nyc Criminal Court
Name Parks Elizabeth D
Annual Wage $119,335

Parks Elizabeth D

State NY
Calendar Year 2018
Employer Lancaster Central Schools
Name Parks Elizabeth D
Annual Wage $94,506

Parks Alison Elizabeth

State NY
Calendar Year 2018
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Parks Alison Elizabeth
Annual Wage $4,897

Parks Elizabeth

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Parks Elizabeth
Annual Wage $64,018

Parks Elizabeth A

State NY
Calendar Year 2017
Employer Schalmont Csd
Name Parks Elizabeth A
Annual Wage $10,022

Parks Elizabeth D

State NY
Calendar Year 2017
Employer Nyc Criminal Court
Job Title Sr Ct Clk
Name Parks Elizabeth D
Annual Wage $116,666

Parks Elizabeth D

State NY
Calendar Year 2017
Employer Nyc Criminal Court
Name Parks Elizabeth D
Annual Wage $107,313

Parks Elizabeth D

State NY
Calendar Year 2017
Employer Lancaster Central Schools
Name Parks Elizabeth D
Annual Wage $93,543

Parks Elizabeth

State OH
Calendar Year 2013
Employer Tuscarawas Valley Local
Job Title Teacher Assignment
Name Parks Elizabeth
Annual Wage $57,071

Parks Elizabeth M

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Parks Elizabeth M
Annual Wage $37,573

Elizabeth A Parks

Name Elizabeth A Parks
Address Po Box 1803 La Fayette GA 30728 -1803
Telephone Number 706-638-6862
Mobile Phone 706-638-6862
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth B Parks

Name Elizabeth B Parks
Address 23 Coachlight Dr Little Rock AR 72227 -6435
Phone Number 203-385-0751
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth J Parks

Name Elizabeth J Parks
Address 994 E 1500th St Quincy IL 62305-0182 -0182
Phone Number 217-652-0599
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Elizabeth S Parks

Name Elizabeth S Parks
Address 18841 Eagle Wing Dr Park Rapids MN 56470 -2069
Phone Number 218-732-4731
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 714 S Main St Kouts IN 46347 -9766
Phone Number 219-766-3536
Gender Female
Date Of Birth 1943-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Parks

Name Elizabeth Parks
Address 8 Terrace Northville MI 48167-9307 -9307
Phone Number 248-491-0250
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Parks

Name Elizabeth Parks
Address 1027 Gardenside Ct Bowling Green KY 42101 -0505
Phone Number 270-782-9678
Email [email protected]
Gender Female
Date Of Birth 1951-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 1599 Hardinsburg Rd Cecilia KY 42724 -9709
Phone Number 270-862-5872
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth D Parks

Name Elizabeth D Parks
Address 3604 W Girard Ave Denver CO 80236 -2402
Phone Number 303-742-3463
Email [email protected]
Gender Female
Date Of Birth 1955-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Elizabeth S Parks

Name Elizabeth S Parks
Address 25 Oakview Cir E Palm Coast FL 32137 -3392
Phone Number 386-445-4062
Gender Female
Date Of Birth 1930-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth W Parks

Name Elizabeth W Parks
Address 1770 Providence Farms Ln Alpharetta GA 30009 -3290
Phone Number 404-932-5171
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 4240 Darleigh Rd Nottingham MD 21236 -2413
Phone Number 410-256-7729
Gender Female
Date Of Birth 1935-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 333 Kearney Dr Owings Mills MD 21117 -1323
Phone Number 410-363-3791
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth R Parks

Name Elizabeth R Parks
Address 2702 Cassia Dr Edgewater MD 21037 -1113
Phone Number 410-573-0351
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Elizabeth I Parks

Name Elizabeth I Parks
Address 16417 Chatham Dr Clinton Township MI 48035 -1121
Phone Number 586-294-5618
Email [email protected]
Gender Female
Date Of Birth 1930-05-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth Parks

Name Elizabeth Parks
Address 5996 Wilkerson Rd Rex GA 30273 -1507
Phone Number 678-289-8320
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth G Parks

Name Elizabeth G Parks
Address 505 Saxon Dr Se Dalton GA 30721 -8184
Phone Number 706-259-4430
Mobile Phone 605-390-1173
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Elizabeth Parks

Name Elizabeth Parks
Address 10746 Callaway Rd Gay GA 30218 -1839
Phone Number 706-538-0323
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth G Parks

Name Elizabeth G Parks
Address 119 Robinhood Dr Newnan GA 30263 -6214
Phone Number 770-251-6708
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth R Parks

Name Elizabeth R Parks
Address 4682 Bexley Dr Stone Mountain GA 30083 -5561
Phone Number 770-593-4745
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 3188 Ann Rd Se Smyrna GA 30080 -3806
Phone Number 770-805-8197
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Elizabeth A Parks

Name Elizabeth A Parks
Address 3008 Alcott Ave Flint MI 48506 -2146
Phone Number 810-744-0046
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth C Parks

Name Elizabeth C Parks
Address 1130 Kings Estate Rd Saint Augustine FL 32086 -5353
Phone Number 904-794-0563
Gender Female
Date Of Birth 1964-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Elizabeth Parks

Name Elizabeth Parks
Address 520 Saint Andrews Rd Saginaw MI 48638-5941 UNIT 4-5941
Phone Number 989-860-6049
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

PARKS, ELIZABETH JANET

Name PARKS, ELIZABETH JANET
Amount 1000.00
To RAND, TONY
Year 20008
Application Date 2008-05-07
Contributor Employer CEO/OWNER PARKS BUILDING SUPPLY CO
Recipient Party D
Recipient State NC
Seat state:upper
Address 167 ELLERSLIE DR FAYETTEVILLE NC

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 1000.00
To RAND, TONY
Year 2006
Application Date 2006-05-01
Contributor Occupation CEO/OWNER
Contributor Employer PARKS BUILDING SUPPLY CO
Recipient Party D
Recipient State NC
Seat state:upper
Address 167 ELLERSLIE DR FAYETTEVILLE NC

PARKS, ELIZABETH JANET

Name PARKS, ELIZABETH JANET
Amount 500.00
To PERDUE, BEV
Year 20008
Application Date 2007-12-10
Contributor Occupation CEO/OWNER
Contributor Employer PARKS BUILDING SUPPLY CO
Recipient Party D
Recipient State NC
Seat state:governor
Address 167 ELLERSLIE DR FAYETTEVILLE NC

PARKS, ELIZABETH JANET

Name PARKS, ELIZABETH JANET
Amount 500.00
To PERDUE, BEV
Year 20008
Application Date 2008-10-22
Contributor Occupation CEO / OWNER
Contributor Employer PARKS BUILDING SUPPLY CO
Recipient Party D
Recipient State NC
Seat state:governor
Address 167 ELLERSLIE DR FAYETTEVILLE NC

PARKS, ELIZABETH L MRS

Name PARKS, ELIZABETH L MRS
Amount 300.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962171430
Application Date 2004-07-12
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 394 MEDINA WA

PARKS, ELIZABETH L MRS

Name PARKS, ELIZABETH L MRS
Amount 300.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981307586
Application Date 2004-08-19
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 394 MEDINA WA

PARKS, ELIZABETH JANET

Name PARKS, ELIZABETH JANET
Amount 300.00
To Bob Etheridge (D)
Year 2010
Transaction Type 15
Filing ID 10990527075
Application Date 2010-02-09
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Bob Etheridge for Congress Cmte
Seat federal:house

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993805030
Application Date 2008-10-21
Contributor Occupation Information Managment
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12936 133rd place noe KIRKLAND WA

PARKS, ELIZABETH L MRS

Name PARKS, ELIZABETH L MRS
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981307586
Application Date 2004-08-23
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 394 MEDINA WA

PARKS, ELIZABETH L MRS

Name PARKS, ELIZABETH L MRS
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961955054
Application Date 2004-06-08
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 394 MEDINA WA

PARKS, ELIZABETH L MRS

Name PARKS, ELIZABETH L MRS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961955055
Application Date 2004-06-08
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 394 MEDINA WA

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 100.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-09-25
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 3750 GUNWALE CT ANCHORAGE AK

PARKS, ELIZABETH JANET

Name PARKS, ELIZABETH JANET
Amount 100.00
To PARFITT, DIANE M
Year 2010
Application Date 2010-09-07
Contributor Employer PARKS BUILDING SUPPLY CO
Recipient Party D
Recipient State NC
Seat state:lower
Address 167 ELLERSLIE DR FAYETTEVILLE NC

PARKS, ELIZABETH J

Name PARKS, ELIZABETH J
Amount 100.00
To MASON, LANCE T
Year 2004
Application Date 2003-06-25
Contributor Employer DENTAL ASSISTANT
Organization Name DENTAL ASSISTANT
Recipient Party D
Recipient State OH
Seat state:lower
Address 34850 PART E DR SOLON OH

PARKS, ELIZABETH L

Name PARKS, ELIZABETH L
Amount 75.00
To ROSSI, DINO J
Year 2004
Application Date 2004-10-23
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 394 MEDINA WA

PARKS, ELIZABETH L

Name PARKS, ELIZABETH L
Amount 75.00
To ROSSI, DINO J
Year 2004
Application Date 2004-09-15
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 394 MEDINA WA

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 50.00
To WHITFIELD, JAMES E
Year 2004
Application Date 2004-10-12
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 394 MEDIAN WA

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 50.00
To WHITFIELD, JAMES E
Year 2004
Application Date 2004-06-18
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 394 MEDIAN WA

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 50.00
To PARNELL, SEAN R
Year 2010
Application Date 2009-12-17
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AK
Seat state:governor
Address 3750 GUNWALE CT ANCHORAGE AK

PARKS, ELIZABETH

Name PARKS, ELIZABETH
Amount 20.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-18
Recipient Party D
Recipient State MI
Seat state:governor
Address 8484 SHIELDS DR U-201 SAGINAW MI

PARKS LEONARD B 3RD & ELIZABETH ANN

Name PARKS LEONARD B 3RD & ELIZABETH ANN
Address 10415 Greentop Road Lutherville Timonium MD
Value 101700
Landvalue 101700
Airconditioning yes

PARKS JUSTIN & ELIZABETH

Name PARKS JUSTIN & ELIZABETH
Address 159 Sw Poppy Gln Lake FL
Value 15000
Landvalue 15000
Buildingvalue 121843
Landarea 21,780 square feet
Type Residential Property

PARKS ELIZABETH

Name PARKS ELIZABETH
Address 420 Adelphi Street #E Brooklyn NY 11238
Value 130546
Landvalue 8478

PARKS DAVID C & ELIZABETH

Name PARKS DAVID C & ELIZABETH
Address 858 Vine Street St. Albans WV
Value 16500
Landvalue 16500
Buildingvalue 46600
Bedrooms 3
Numberofbedrooms 3

ELIZABETH R PARKS & MACK C PARKS

Name ELIZABETH R PARKS & MACK C PARKS
Address 4682 Bexley Drive Stone Mountain GA 30083
Value 32900
Landvalue 32900
Buildingvalue 73300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

ELIZABETH PARKS

Name ELIZABETH PARKS
Address 4208 N 42nd Place Milwaukee WI 53216
Value 4700
Landvalue 4700
Buildingvalue 50700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

ELIZABETH PARKS

Name ELIZABETH PARKS
Address 2317 Trellis Lane Plano TX 75075-3527
Value 45000
Landvalue 45000
Buildingvalue 138539

ELIZABETH PARKS

Name ELIZABETH PARKS
Address 3108 Westview Drive McKinney TX 75070-7797
Value 36300
Landvalue 36300
Buildingvalue 134233

ELIZABETH PARKS

Name ELIZABETH PARKS
Address 1509 19th Street Riviera Beach FL 33404
Value 27678
Landvalue 27678
Usage Single Family Residential

ELIZABETH M PARKS & WALTER A PARKS

Name ELIZABETH M PARKS & WALTER A PARKS
Address 2430 Outlook Street Kalamazoo MI 49001
Value 62395

ELIZABETH M PARKS

Name ELIZABETH M PARKS
Address 10004 NE 117th Court Kirkland WA 98034
Value 392400
Landvalue 247600
Buildingvalue 392400

ELIZABETH M PARKS

Name ELIZABETH M PARKS
Address 13241 NE 139th Place Kirkland WA 98034
Value 137000
Landvalue 104000
Buildingvalue 137000

ELIZABETH M PARKS

Name ELIZABETH M PARKS
Address 2423 Summer Spring Drive Spring TX 77373
Value 14956
Landvalue 14956
Buildingvalue 46254

ELIZABETH M PARKS

Name ELIZABETH M PARKS
Address 370 Lexington Street Watertown MA
Value 265500
Buildingvalue 265500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ELIZABETH A PARKS

Name ELIZABETH A PARKS
Address 9111 New Forest Road Spring TX 77379
Value 23400
Landvalue 23400
Buildingvalue 141789

PARKS ELIZABETH

Name PARKS ELIZABETH
Address 420 ADELPHI STREET, NY 11238
Value 131136
Full Value 131136
Block 1957
Lot 1021
Stories 4

Elizabeth Parks

Name Elizabeth Parks
Doc Id 07695901
City Stoney Creek NC
Designation us-only
Country US

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Republican Voter
State CO
Address 629 S HOWES ST, FORT COLLINS, CO 80521
Phone Number 970-326-8853
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Republican Voter
State TN
Address 3811 MARLA CIR, CLARKSVILLE, TN 37042
Phone Number 931-993-6906
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Voter
State NC
Address 10400 ASHLAND GATE DR APT 101, RALEIGH, NC 27617
Phone Number 919-616-8412
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State IN
Address 1321 N SHEA RD, LEXINGTON, IN 47138
Phone Number 812-794-7044
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State OH
Address 2 BANBURY DR, ATHENS, OH 45701
Phone Number 740-592-1102
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State TN
Address 2878 RALSTON RD, MARTIN, TN 38237
Phone Number 731-587-3064
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State KY
Address 115 MISTY DR, SOMERSET, KY 42503
Phone Number 606-219-1779
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State MI
Address 9298 MEISNER, CASCO, MI 48064
Phone Number 586-944-3388
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Voter
State FL
Address 4160 LINDA LN #A, WEST PALM BCH, FL 33406
Phone Number 561-302-6505
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Voter
State AL
Address 902 EASTPATTON AVE, MONTGOMERY, AL 36111
Phone Number 334-288-9748
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Independent Voter
State MD
Address 4228 APPLE ORCHARD LN, SUITLAND, MD 20746
Phone Number 301-908-5224
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Voter
State NC
Address 5173 LAKE WILSON RD, ELM CITY, NC 27822
Phone Number 252-945-4980
Email Address [email protected]

ELIZABETH PARKS

Name ELIZABETH PARKS
Type Republican Voter
State MI
Address 860 JOSSMAN RD., ORTONVILLE, MI 48462
Phone Number 248-627-3281
Email Address [email protected]

Elizabeth A Parks

Name Elizabeth A Parks
Visit Date 4/13/10 8:30
Appointment Number U84981
Type Of Access VA
Appt Made 5/26/2014 0:00
Appt Start 6/6/2014 12:30
Appt End 6/6/2014 23:59
Total People 271
Last Entry Date 5/26/2014 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

ELIZABETH H PARKS

Name ELIZABETH H PARKS
Visit Date 4/13/10 8:30
Appointment Number U85970
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/30/2014 8:00
Appt End 5/30/2014 23:59
Total People 284
Last Entry Date 5/29/2014 9:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Elizabeth C Parks

Name Elizabeth C Parks
Visit Date 4/13/10 8:30
Appointment Number U14801
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/8/2011 14:30
Appt End 6/8/2011 23:59
Total People 180
Last Entry Date 6/6/2011 18:45
Meeting Location WH
Caller CLARE
Description AUBURN CHAMPIONSHIP VISIT
Release Date 09/30/2011 07:00:00 AM +0000

Elizabeth A Parks

Name Elizabeth A Parks
Visit Date 4/13/10 8:30
Appointment Number U06056
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/11/2011 7:30
Appt End 5/11/2011 23:59
Total People 347
Last Entry Date 5/4/2011 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Elizabeth C Parks

Name Elizabeth C Parks
Visit Date 4/13/10 8:30
Appointment Number U01742
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/29/2011 9:30
Appt End 4/29/2011 23:59
Total People 131
Last Entry Date 4/22/2011 16:10
Meeting Location WH
Caller CLARE
Release Date 07/29/2011 07:00:00 AM +0000

ELIZABETH R PARKS

Name ELIZABETH R PARKS
Visit Date 4/13/10 8:30
Appointment Number U39889
Type Of Access VA
Appt Made 9/9/10 16:49
Appt Start 9/18/10 11:00
Appt End 9/18/10 23:59
Total People 283
Last Entry Date 9/9/10 16:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ELIZABETH PARKS

Name ELIZABETH PARKS
Visit Date 4/13/10 8:30
Appointment Number U44786
Type Of Access VA
Appt Made 10/7/09 13:21
Appt Start 10/10/09 13:00
Appt End 10/10/09 23:59
Total People 280
Last Entry Date 10/7/09 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

ELIZABETH PARKS

Name ELIZABETH PARKS
Car GMC SIERRA 2500HD
Year 2011
Address 31220 Township Road 236, Fresno, OH 43824-9570
Vin 1GT220CG2BZ117945
Phone 330-897-0651

ELIZABETH PARKS

Name ELIZABETH PARKS
Car HYUNDAI ELANTRA
Year 2007
Address 4312 SE 37th St, Del City, OK 73115-3622
Vin KMHDU46DX7U254675

Elizabeth Parks

Name Elizabeth Parks
Car CHEVROLET AVEO
Year 2007
Address 1421 Cloverdale Cir Apt 816, Hixson, TN 37343-4465
Vin KL1TD56617B068727

ELIZABETH PARKS

Name ELIZABETH PARKS
Car TOYOTA TUNDRA
Year 2007
Address 1123 ELMHURST AVE, LUVERNE, MN 56156-1008
Vin 5TBDV58157S459621
Phone 507-449-7952

ELIZABETH PARKS

Name ELIZABETH PARKS
Car FORD RANGER
Year 2007
Address 2804 WOLF CREEK CT, COLUMBIA, MO 65203-1517
Vin 1FTYR10D97PA60698

Elizabeth Parks

Name Elizabeth Parks
Car KIA OPTIMA
Year 2007
Address 2423 Summer Spring Dr, Spring, TX 77373-6365
Vin KNAGE123675130968

ELIZABETH PARKS

Name ELIZABETH PARKS
Car DODGE AVENGER
Year 2008
Address 1025 Enchanted Dr, Dandridge, TN 37725-4796
Vin 1B3LC56K08N297913

ELIZABETH PARKS

Name ELIZABETH PARKS
Car NISSAN VERSA
Year 2008
Address 1840 Pilgrim Dr, Irving, TX 75061-2069
Vin 3N1BC11E78L412059

ELIZABETH PARKS

Name ELIZABETH PARKS
Car JEEP LIBERTY
Year 2008
Address 20235 Parkville St, Livonia, MI 48152-2065
Vin 1J8GN28KX8W279265

ELIZABETH PARKS

Name ELIZABETH PARKS
Car CADILLAC CTS
Year 2008
Address 9050 W Warm Springs Rd, Las Vegas, NV 89148-3826
Vin 1G6DV57VX80152223

ELIZABETH PARKS

Name ELIZABETH PARKS
Car TOYOTA PRIUS
Year 2008
Address 4108 JOHN TRAMMELL CT, FAIRFAX, VA 22030-3500
Vin JTDKB20U583433874
Phone 703-323-0306

Elizabeth Parks

Name Elizabeth Parks
Car NISSAN XTERRA
Year 2008
Address 1053 Robertson Rd, Gallatin, TN 37066-4824
Vin 5N1AN08U88C536438

ELIZABETH PARKS

Name ELIZABETH PARKS
Car DODGE GRAND CARAVAN
Year 2007
Address 4004 W WEAVER RD, HAMPTON, VA 23666-3825
Vin 2D4GP44L27R141273

ELIZABETH PARKS

Name ELIZABETH PARKS
Car LINCOLN MKX
Year 2008
Address 150 SIMS RD, LYON, MS 38645-9319
Vin 2LMDU68C28BJ33134
Phone 662-902-4951

ELIZABETH PARKS

Name ELIZABETH PARKS
Car CHEVROLET AVALANCHE
Year 2009
Address 1111 CUSTER PASS ST, SAN ANTONIO, TX 78232-3420
Vin 3GNFK22049G186543

ELIZABETH PARKS

Name ELIZABETH PARKS
Car CHRYSLER SEBRING
Year 2010
Address 306 Goldeneye Pass, Kathleen, GA 31047-2077
Vin 1C3BC4EB4AN147531

ELIZABETH PARKS

Name ELIZABETH PARKS
Car HONDA CR-V
Year 2010
Address 5 LYNNWOOD LN, NASHVILLE, TN 37205
Vin 3CZRE3H33AG705407

ELIZABETH PARKS

Name ELIZABETH PARKS
Car MINI COOPER
Year 2010
Address 2804 WOLF CREEK CT, COLUMBIA, MO 65203-1517
Vin WMWMF3C53ATZ21392

ELIZABETH PARKS

Name ELIZABETH PARKS
Car CHEVROLET SUBURBAN
Year 2010
Address 8211 HIDEAWAY LAKE CIR, SPRING, TX 77389-3966
Vin 1GNUCHE03AR143013

ELIZABETH PARKS

Name ELIZABETH PARKS
Car JEEP WRANGLER
Year 2010
Address 20 Rose Ave, Floral Park, NY 11001-2627
Vin 1J4GA5D1XAL130521
Phone 516-232-0212

ELIZABETH PARKS

Name ELIZABETH PARKS
Car DODGE JOURNEY
Year 2010
Address 4305 Ramblin Rd, Salisbury, MD 21804-2735
Vin 3D4PG5FV5AT113363
Phone 410-860-2561

ELIZABETH PARKS

Name ELIZABETH PARKS
Car KIA SORENTO
Year 2011
Address 1436 Baffy Loop, Chesapeake, VA 23320-9459
Vin 5XYKU3A16BG011393
Phone 757-389-5862

ELIZABETH PARKS

Name ELIZABETH PARKS
Car KIA SOUL
Year 2011
Address 1141 Charleston Dr, Saint Charles, IL 60174-3833
Vin KNDJT2A23B7216524
Phone 630-584-3128

ELIZABETH PARKS

Name ELIZABETH PARKS
Car CHEVROLET CRUZE
Year 2011
Address 105 Twin Lakes Rd, Carterville, IL 62918-2371
Vin 1G1PC5SHXB7131302

ELIZABETH PARKS

Name ELIZABETH PARKS
Car VOLKSWAGEN EOS
Year 2008
Address 505 SAXON DR SE, DALTON, GA 30721
Vin WVWBA71F78V020973
Phone 706-259-4430

ELIZABETH PARKS

Name ELIZABETH PARKS
Car TOYOTA CAMRY
Year 2007
Address 435 Gatewood Ct, Glen Burnie, MD 21061-6132
Vin 4T1BE46K97U645528

Parks, Elizabeth

Name Parks, Elizabeth
Domain elizabethparksarchitect.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-30
Update Date 2013-10-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Parks, Elizabeth

Name Parks, Elizabeth
Domain eaparchitect.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-28
Update Date 2011-11-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Parks, Elizabeth

Name Parks, Elizabeth
Domain parksla.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-15
Update Date 2013-03-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain eaparchitect.biz
Contact Email [email protected]
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address 243 South Highland Road Garrison NY 10524
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain energyauditweatherizewy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-29
Update Date 2013-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address Wyoming Energy Council, Inc.|P.O. Box 972 Laramie Wyoming 82073
Registrant Country UNITED STATES
Registrant Fax 307 7212955

Elizabeth Parks

Name Elizabeth Parks
Domain piperparks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-02
Update Date 2013-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 233 Deerfield road Rockingham North Carolina 28379
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain starstepsdance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-24
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 842 W. Danforth Edmond Oklahoma 73003
Registrant Country UNITED STATES

elizabeth parks

Name elizabeth parks
Domain bplifechange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3604 w. girard ave denver Colorado 80236
Registrant Country UNITED STATES

ELIZABETH PARKS

Name ELIZABETH PARKS
Domain digitalvaluechain.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-06-11
Update Date 2013-05-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 5516 FRANKFORD CT DALLAS TX 75282
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain savvyknack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-27
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3400 CORDONE st. Fort Worth Texas 76133
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain parksfineart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-07-09
Update Date 2013-07-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 79 Devils Garden Road Norwalk CT 06854
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain sequimagent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-30
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 560 N. Fifth Avenue Sequim Washington 98382
Registrant Country UNITED STATES
Registrant Fax 13606814351

Elizabeth Parks

Name Elizabeth Parks
Domain elizabethparks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-05
Update Date 2011-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 379 Martins Rd Reading Pennsylvania 19608
Registrant Country UNITED STATES

Elizabeth Parks

Name Elizabeth Parks
Domain bethparkscounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 11858 E. Fair Avenue Greenwood Village Colorado 80111
Registrant Country UNITED STATES