Elizabeth Walter

We have found 230 public records related to Elizabeth Walter in 34 states . Ethnicity of all people found is Austrian. 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 15 business registration records connected with Elizabeth Walter in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 3 industries: Eating And Drinking Establishments (Food), Miscellaneous Retail (Stores) and Administration Of Human Resource Programs (Administration). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Teacher. These employees work in eighteen different states. Most of them work in Indiana state. Average wage of employees is $40,980.


Elizabeth J Walter

Name / Names Elizabeth J Walter
Age 55
Birth Date 1969
Person 30284 Wayside Dr, Spanish Fort, AL 36527
Phone Number 251-626-2519
Possible Relatives




Previous Address 10700 Conway Ln, Daphne, AL 36526
553 RR 6 #553, Daphne, AL 36526
601 PO Box, Daphne, AL 36526
6425 Village Point Dr, Daphne, AL 36526

Elizabeth Walter

Name / Names Elizabeth Walter
Age 65
Birth Date 1959
Person 623 College Pkwy, Gadsden, AL 35903

Elizabeth Thomas Walter

Name / Names Elizabeth Thomas Walter
Age 67
Birth Date 1957
Also Known As T Walter Elizabeth
Person 3020 Sunnybrae Cir, Prescott, AZ 86303
Phone Number 928-445-0923
Possible Relatives
Previous Address 3061 Sunnybrae Cir, Prescott, AZ 86303
735 Meadowlark Ln, Prescott, AZ 86301
3034 Sunnybrae Cir, Prescott, AZ 86303
2642 Union Dr, Cottonwood, AZ 86326
120 Willow St, Prescott, AZ 86303
240 Morning Glow Way, Prescott, AZ 86303
3447 Dale Dr, Prescott Valley, AZ 86314
120 Willow St, Prescott, AZ 86305

Elizabeth Jeanne Walter

Name / Names Elizabeth Jeanne Walter
Age 83
Birth Date 1940
Also Known As E Walter
Person 9110 Topeka Dr, Peoria, AZ 85382
Phone Number 623-566-8508
Previous Address 2010 PO Box, Sparks, NV 89432
121 Rainbow Dr, Livingston, TX 77399
121 Rainbow Dr #2141, Livingston, TX 77399
121 Rainbow #2141, Livingston, TX 77399
790 B St Elkt, Sparks, NV 89432
BOIX PO Box, Sparks, NV 89432
4101 Surrey Ave, Phoenix, AZ 85029

Elizabeth Emma Walter

Name / Names Elizabeth Emma Walter
Age 100
Birth Date 1923
Person 1251 Aspen Pl, Loveland, CO 80538
Phone Number 970-667-1517
Possible Relatives


Previous Address 2101 Garfield Ave, Loveland, CO 80537
2101 Garfield Ave #213, Loveland, CO 80537
1310 Broadmoor Dr, Loveland, CO 80537

Elizabeth D Walter

Name / Names Elizabeth D Walter
Age 110
Birth Date 1914
Also Known As Elizabeth Horton
Person 3130 Wellington Pkwy, Birmingham, AL 35243
Phone Number 205-967-1148
Possible Relatives


Previous Address 2633 Heathermoor Rd, Birmingham, AL 35223
2617 Caldwell Mill Ln #1, Birmingham, AL 35243
154 Grandview Ln, Mahwah, NJ 07430
194 Cottage Rd, Wyckoff, NJ 07481

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age 111
Birth Date 1913
Also Known As E Walter
Person 5955 Leawood Dr #4C, Littleton, CO 80123
Phone Number 303-798-9654

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 1303 BASTOGNE CT, FORT WAINWRIGHT, AK 99703

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person PO BOX 176, TUCSON, AZ 85702

Elizabeth J Walter

Name / Names Elizabeth J Walter
Age N/A
Person 10700 CONWAY LN, DAPHNE, AL 36526
Phone Number 251-626-2519

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 8108 NW 73RD AVE, FORT LAUDERDALE, FL 33321
Phone Number 954-726-2526

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 8262 TORTUGA ST, NAVARRE, FL 32566
Phone Number 850-939-8791

Elizabeth L Walter

Name / Names Elizabeth L Walter
Age N/A
Person 431 Leyden St, Denver, CO 80220
Possible Relatives

Previous Address 7835 Gunnison Pl, Denver, CO 80231
2557 Dover Way #5, Lakewood, CO 80227

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 13721 W SOLANO DR, LITCHFIELD PARK, AZ 85340

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 404 SIBERT AVE, DESTIN, FL 32541

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 9110 W TOPEKA DR, PEORIA, AZ 85382
Phone Number 623-566-8508

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 54 KNOLLWOOD DR, NEW HAVEN, CT 6515
Phone Number 203-389-5663

Elizabeth P Walter

Name / Names Elizabeth P Walter
Age N/A
Person 55 ASHLEY LN, COLCHESTER, CT 6415
Phone Number 860-537-8738

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 2965 POPLAR AVE, LEESBURG, FL 34748
Phone Number 352-323-0636

Elizabeth A Walter

Name / Names Elizabeth A Walter
Age N/A
Person 5201 ECHO PINES CIR E, FORT PIERCE, FL 34951
Phone Number 772-595-3056

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 862 DELHAVEN AVE NW, PALM BAY, FL 32907
Phone Number 321-676-3848

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 201 Jessica Ave, Tucson, AZ 85710

Elizabeth M Walter

Name / Names Elizabeth M Walter
Age N/A
Person 5006 PO Box, Florence, AL 35632

Elizabeth H Walter

Name / Names Elizabeth H Walter
Age N/A
Person 310 REDFERN ST, BIRMINGHAM, AL 35209

Elizabeth Walter

Name / Names Elizabeth Walter
Age N/A
Person 1297 S PERRY ST APT B1, CASTLE ROCK, CO 80104

ELIZABETH WALTER

Business Name WHOLISTIC LIFE CHURCH, INC.
Person Name ELIZABETH WALTER
Position CEO
Corporation Status Forfeited
Agent 925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
Care Of 925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
CEO ELIZABETH WALTER 925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
Incorporation Date 2005-09-19

ELIZABETH WALTER

Business Name WHOLISTIC LIFE CHURCH, INC.
Person Name ELIZABETH WALTER
Position registered agent
Corporation Status Forfeited
Agent ELIZABETH WALTER 925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
Care Of 925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
CEO ELIZABETH WALTER925 LAKEVILLE STREET, #220, PETALUMA, CA 94952
Incorporation Date 2005-09-19

Elizabeth Walter

Business Name Sodexho
Person Name Elizabeth Walter
Position company contact
State MI
Address 840 W Long Lake Rd Troy MI 48098-6356
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 248-879-3362
Number Of Employees 2
Annual Revenue 230400
Fax Number 248-879-8530

Elizabeth Walter

Business Name Retro Rags
Person Name Elizabeth Walter
Position company contact
State MN
Address 2827 Hennepin Ave Minneapolis MN 55408-1907
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 612-874-9911

ELIZABETH WALTER

Business Name MYSOURCES LLC
Person Name ELIZABETH WALTER
Position company contact
State WA
Address 10841 BILL POINT BLF NE, BAINBRIDGE ISLAND, WA 98110
SIC Code 821103
Phone Number 206-842-4821
Email [email protected]

ELIZABETH C WALTER

Business Name J CORPORATION
Person Name ELIZABETH C WALTER
Position Director
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5668-1978
Creation Date 1978-11-03
Type Domestic Corporation

Elizabeth Walter

Business Name Elizabeth Walter
Person Name Elizabeth Walter
Position company contact
State WA
Address 17717 39th Dr. NE, Arlington, WA 98223
SIC Code 581208
Phone Number
Email [email protected]

ELIZABETH C WALTER

Business Name E CORPORATION
Person Name ELIZABETH C WALTER
Position Director
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5666-1978
Creation Date 1978-11-03
Type Domestic Corporation

ELIZABETH C WALTER

Business Name E CORPORATION
Person Name ELIZABETH C WALTER
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5666-1978
Creation Date 1978-11-03
Type Domestic Corporation

Elizabeth Walter

Business Name Connectcut Wkrs Cmpnstion Comm
Person Name Elizabeth Walter
Position company contact
State CT
Address 233 Main St Ste 4 New Britain CT 06051-4206
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 860-827-7180

ELIZABETH MARK WALTER

Business Name ADINK, INC.
Person Name ELIZABETH MARK WALTER
Position registered agent
State GA
Address 801 BROAD ST SUITE 950, AUGUSTA, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-23
End Date 2010-05-30
Entity Status Admin. Dissolved
Type Secretary

ELIZABETH C WALTER

Business Name A CORPORATION
Person Name ELIZABETH C WALTER
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5663-1978
Creation Date 1978-11-03
Type Domestic Corporation

Elizabeth A Walter

Person Name Elizabeth A Walter
Filing Number 801877241
Position Member
State TX
Address 7507 Hereford Street, Houston TX 77087

ELIZABETH C WALTER

Person Name ELIZABETH C WALTER
Filing Number 800411567
Position Member
State TX
Address 1100 LOUSIANA SUITE 320, HOUSTON TX 77002

Elizabeth A Walter

Person Name Elizabeth A Walter
Filing Number 801871834
Position Director
State TX
Address 7507 Hereford Street, Houston TX 77087

Walter Elizabeth A

State TX
Calendar Year 2015
Employer Department Of Family And Protective Services
Name Walter Elizabeth A
Annual Wage $35,876

Walter Elizabeth A

State IN
Calendar Year 2018
Employer West Clark Community School Corporation (Clark)
Job Title Sub
Name Walter Elizabeth A
Annual Wage $8,464

Walter Elizabeth

State IN
Calendar Year 2018
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title Food Service
Name Walter Elizabeth
Annual Wage $3,624

Walter Elizabeth F

State IN
Calendar Year 2018
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Teacher
Name Walter Elizabeth F
Annual Wage $34,736

Walter Elizabeth A

State IN
Calendar Year 2017
Employer West Clark Community School Corporation (Clark)
Job Title Instructional Aide
Name Walter Elizabeth A
Annual Wage $6,970

Walter Elizabeth F

State IN
Calendar Year 2017
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Teacher
Name Walter Elizabeth F
Annual Wage $33,496

Walter Elizabeth R

State IN
Calendar Year 2017
Employer Bloomington Civil City (Monroe)
Job Title 11-005-001 - Executive Assistant
Name Walter Elizabeth R
Annual Wage $44,077

Walter Elizabeth F

State IN
Calendar Year 2016
Employer Brownsburg Community School Corporation (hendricks)
Job Title Teacher
Name Walter Elizabeth F
Annual Wage $32,351

Walter Elizabeth R

State IN
Calendar Year 2016
Employer Bloomington Civil City (monroe)
Job Title Executive Assistant
Name Walter Elizabeth R
Annual Wage $19,841

Walter Elizabeth F

State IN
Calendar Year 2015
Employer Brownsburg Community School Corporation (hendricks)
Job Title Teacher
Name Walter Elizabeth F
Annual Wage $31,950

Walter Elizabeth

State IL
Calendar Year 2018
Employer Pontiac Sd 429
Name Walter Elizabeth
Annual Wage $21,889

Walter Elizabeth A

State IL
Calendar Year 2018
Employer Morton Cu Sd 709
Name Walter Elizabeth A
Annual Wage $6,889

Walter Elizabeth

State IL
Calendar Year 2017
Employer Pontiac Sd 429
Name Walter Elizabeth
Annual Wage $7,115

Walter Elizabeth A

State IL
Calendar Year 2017
Employer Morton Cusd 709
Name Walter Elizabeth A
Annual Wage $96

Walter Elizabeth

State KS
Calendar Year 2016
Employer Blue Valley
Name Walter Elizabeth
Annual Wage $65,317

Walter Elizabeth A

State IL
Calendar Year 2017
Employer Morton Cu Sd 709
Name Walter Elizabeth A
Annual Wage $12,363

Walter Elizabeth B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Plant Operations Sec/clerk
Name Walter Elizabeth B
Annual Wage $44,069

Walter Elizabeth

State FL
Calendar Year 2018
Employer South Florida Regional Transportation Authority
Name Walter Elizabeth
Annual Wage $110,674

Walter Elizabeth A

State FL
Calendar Year 2017
Employer South Florida Regional Transportation Authority
Name Walter Elizabeth A
Annual Wage $98,610

Walter Elizabeth A

State FL
Calendar Year 2017
Employer South Florida Regional Transportation Authority
Name Walter Elizabeth A
Annual Wage $104,949

Walter Elizabeth A

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Walter Elizabeth A
Annual Wage $9,658

Walter Elizabeth A

State FL
Calendar Year 2016
Employer South Florida Regional Transportation Authority
Name Walter Elizabeth A
Annual Wage $101,186

Walter Elizabeth A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Walter Elizabeth A
Annual Wage $10,771

Walter Elizabeth A

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Walter Elizabeth A
Annual Wage $12,853

Walter Elizabeth P

State CT
Calendar Year 2015
Employer Worker's Compensation Commission
Job Title Workers' Compensation Commission District Supervisor (rc)
Name Walter Elizabeth P
Annual Wage $8,986

Walter Elizabeth P

State CT
Calendar Year 2015
Employer Worker's Compensation Commission
Job Title Temporary Worker (retiree)
Name Walter Elizabeth P
Annual Wage $1,058

Walter Elizabeth

State AZ
Calendar Year 2015
Employer School District Of Casa Grande Elementary
Name Walter Elizabeth
Annual Wage $19,956

Walter Elizabeth K

State AL
Calendar Year 2018
Employer Rehabilitation Services
Name Walter Elizabeth K
Annual Wage $10,180

Walter Elizabeth B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Plant Operations Sec/clerk
Name Walter Elizabeth B
Annual Wage $26,919

Walter Elizabeth K

State AL
Calendar Year 2017
Employer Rehabilitation Services
Name Walter Elizabeth K
Annual Wage $45,481

Walter Elizabeth

State NJ
Calendar Year 2015
Employer Union Twp
Job Title Mathematics Grades 5 - 8
Name Walter Elizabeth
Annual Wage $79,896

Walter Elizabeth

State NJ
Calendar Year 2017
Employer Union Twp Bd Of Ed (Union)
Name Walter Elizabeth
Annual Wage $85,207

Walter Emily Elizabeth

State SD
Calendar Year 2018
Employer South Park Elementary - 03
Job Title Special Education Teacher K-12
Name Walter Emily Elizabeth
Annual Wage $38,500

Walter Emily Elizabeth

State SD
Calendar Year 2017
Employer South Park Elementary - 03
Job Title Special Education Teacher K-8
Name Walter Emily Elizabeth
Annual Wage $38,000

Walter Amy Elizabeth

State PA
Calendar Year 2016
Employer Community College Of Harrisburg Area
Job Title Adjunct - Business
Name Walter Amy Elizabeth
Annual Wage $3,219

Walter Elizabeth

State PA
Calendar Year 2015
Employer Pennsylvania Cyber Cs
Job Title Specialist
Name Walter Elizabeth
Annual Wage $55,000

Walter Elizabeth

State MS
Calendar Year 2018
Employer Jackson Public School Dist
Job Title Reading- Grades K-6
Name Walter Elizabeth
Annual Wage $48,566

Walter Elizabeth

State MS
Calendar Year 2018
Employer Harrison Co School Dist
Job Title Reading- Grades K-6
Name Walter Elizabeth
Annual Wage $42,680

Walter Elizabeth

State MS
Calendar Year 2017
Employer Jackson Public School Dist
Job Title Language Arts- Grades K-6
Name Walter Elizabeth
Annual Wage $45,656

Walter Elizabeth

State MS
Calendar Year 2017
Employer Harrison Co School Dist
Job Title Social Worker
Name Walter Elizabeth
Annual Wage $42,108

Walter Elizabeth

State MS
Calendar Year 2016
Employer Jackson Public School Dist
Job Title Language Arts- Grades K-6
Name Walter Elizabeth
Annual Wage $45,063

Walter Elizabeth

State MS
Calendar Year 2015
Employer Jackson Public School Dist
Job Title Social Studies- Grades K-6
Name Walter Elizabeth
Annual Wage $43,471

Walter Ashley Elizabeth

State MN
Calendar Year 2016
Employer Lafayette Public Charter School
Name Walter Ashley Elizabeth
Annual Wage $31,129

Walter Ashley Elizabeth

State MN
Calendar Year 2015
Employer Lafayette Public Charter School
Name Walter Ashley Elizabeth
Annual Wage $31,129

Walter Elizabeth

State NJ
Calendar Year 2016
Employer Union Twp
Job Title Mathematics Grades 5 - 8
Name Walter Elizabeth
Annual Wage $82,994

Walter Elizabeth S

State MD
Calendar Year 2018
Employer Harford County Public School District
Job Title Assistant Principal 10 Month
Name Walter Elizabeth S
Annual Wage $92,988

Walter Elizabeth S

State MD
Calendar Year 2016
Employer School District Of Harford County
Name Walter Elizabeth S
Annual Wage $87,180

Walter Clara Elizabeth

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 101545 Teacher - Elementary
Name Walter Clara Elizabeth
Annual Wage $54,625

Walter Elizabeth A

State MD
Calendar Year 2016
Employer Dep Of Health & Mental Hygiene
Name Walter Elizabeth A
Annual Wage $60,000

Walter Elizabeth A

State MD
Calendar Year 2015
Employer Dep Of Health & Mental Hygiene
Name Walter Elizabeth A
Annual Wage $59,000

Walter Elizabeth

State OK
Calendar Year 2018
Employer Kingfisher Ms
Job Title Teacher
Name Walter Elizabeth
Annual Wage $43,950

Walter Elizabeth

State OK
Calendar Year 2017
Employer Kingfisher Ms
Job Title Teacher
Name Walter Elizabeth
Annual Wage $43,950

Walter Elizabeth

State OK
Calendar Year 2016
Employer Kingfisher Ms
Job Title Teacher
Name Walter Elizabeth
Annual Wage $43,950

Walter Elizabeth

State OK
Calendar Year 2015
Employer Kingfisher Ms
Job Title Teacher
Name Walter Elizabeth
Annual Wage $43,950

Walter Cynthia Margaret Elizabeth

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Patient Care Coordinator
Name Walter Cynthia Margaret Elizabeth
Annual Wage $69,264

Walter Cynthia Margaret Elizabeth

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Patient Care Coordinator
Name Walter Cynthia Margaret Elizabeth
Annual Wage $45,377

Walter Cynthia Margaret Elizabeth

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Patient Care Associate
Name Walter Cynthia Margaret Elizabeth
Annual Wage $1,335

Walter Elizabeth A

State NM
Calendar Year 2018
Employer Socorro Consolidated Schools
Name Walter Elizabeth A
Annual Wage $25,028

Walter Elizabeth A

State MD
Calendar Year 2017
Employer Maryland Department Of Health
Name Walter Elizabeth A
Annual Wage $62,000

Walter Elizabeth K

State AL
Calendar Year 2016
Employer Rehabilitation Services
Name Walter Elizabeth K
Annual Wage $43,159

Elizabeth D Walter

Name Elizabeth D Walter
Address 2233 Roselawn Ave Lafayette IN 47904 -2317
Phone Number 219-866-5780
Email [email protected]
Gender Female
Date Of Birth 1926-09-06
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth B Walter

Name Elizabeth B Walter
Address 3465 Manchester Rd Traverse City MI 49686 -9273
Phone Number 231-929-1517
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth S Walter

Name Elizabeth S Walter
Address 1927 North Lake Ct Troy MI 48083 -5327
Phone Number 248-457-9588
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth J Walter

Name Elizabeth J Walter
Address 10700 Conway Ln Daphne AL 36526 -6511
Phone Number 251-625-6858
Gender Female
Date Of Birth 1965-10-13
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth D Walter

Name Elizabeth D Walter
Address Po Box 455 Valley Lee MD 20692 -0455
Phone Number 301-994-1213
Gender Female
Date Of Birth 1963-06-14
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth J Walter

Name Elizabeth J Walter
Address 6640 Page Blvd Indianapolis IN 46220 UNIT 202-7144
Phone Number 317-443-6394
Gender Female
Date Of Birth 1951-06-30
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth M Walter

Name Elizabeth M Walter
Address 11 Jefferson Lndg Daytona Beach FL 32118 -5200
Phone Number 386-257-1585
Gender Female
Date Of Birth 1941-08-03
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth M Walter

Name Elizabeth M Walter
Address 1624 Center St Deland FL 32720 -3003
Phone Number 386-734-7740
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 3020 Vance Ct Alpharetta GA 30009 APT 7-7107
Phone Number 404-229-1728
Email [email protected]
Gender Female
Date Of Birth 1968-09-22
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 3300 Benson Ave Halethorpe MD 21227-1030 APT 207-1032
Phone Number 410-644-5743
Gender Female
Date Of Birth 1919-10-08
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 1412 Forest Glen Ct Catonsville MD 21228 APT G-6402
Phone Number 410-747-6983
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth F Walter

Name Elizabeth F Walter
Address 24 Meeting House Ln Southborough MA 01772 -1535
Phone Number 508-481-0988
Gender Female
Date Of Birth 1971-12-03
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 4326 101st St Urbandale IA 50322 -7961
Phone Number 515-252-0968
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth Walter

Name Elizabeth Walter
Address 13721 W Solano Dr Litchfield Park AZ 85340 -5320
Phone Number 623-210-2702
Email [email protected]
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth Walter

Name Elizabeth Walter
Address 8262 Tortuga St Navarre FL 32566 -9371
Phone Number 706-394-3237
Email [email protected]
Gender Female
Date Of Birth 1972-12-26
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth C Walter

Name Elizabeth C Walter
Address 2535 Tupelo Dr Augusta GA 30909 -3787
Phone Number 706-733-4728
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 622 S Palo Pinto Dr Pueblo CO 81007 -3132
Phone Number 719-647-1411
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 3734 Brentwood Dr Monticello MN 55362 -8757
Phone Number 763-295-5280
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth Walter

Name Elizabeth Walter
Address PO Box 191067 Atlanta GA 31119-1067 -1686
Phone Number 770-559-5141
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth B Walter

Name Elizabeth B Walter
Address 4186 Signal Rdg Sw Lilburn GA 30047 -3375
Phone Number 770-979-3197
Gender Female
Ethnicity Austrian
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 College
Language English

Elizabeth B Walter

Name Elizabeth B Walter
Address 120 Howe Ter Barrington IL 60010 -4752
Phone Number 847-277-0806
Telephone Number 847-987-4840
Mobile Phone 847-987-4840
Email [email protected]
Gender Female
Date Of Birth 1940-07-10
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address PO Box 127 Destin FL 32540-0127 -0127
Phone Number 850-837-6283
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth Walter

Name Elizabeth Walter
Address 8050 Arlington Expy Jacksonville FL 32211-7483 APT F703-7434
Phone Number 904-725-8611
Gender Female
Ethnicity Austrian
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth N Walter

Name Elizabeth N Walter
Address 530 Lexington Ave Fort Lauderdale FL 33325 -6382
Phone Number 954-424-3749
Email [email protected]
Gender Female
Date Of Birth 1959-06-08
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth A Walter

Name Elizabeth A Walter
Address 8108 Nw 73rd Ave Fort Lauderdale FL 33321 -7004
Phone Number 954-726-2526
Gender Female
Date Of Birth 1964-02-16
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth G Walter

Name Elizabeth G Walter
Address 48 High Ridge Rd Boxford MA 01921 -2104
Phone Number 978-887-2378
Email [email protected]
Gender Female
Date Of Birth 1960-04-27
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth B Walter

Name Elizabeth B Walter
Address 917 Beau Chene Dr Mandeville LA 70471 -1505
Phone Number 985-845-1838
Email [email protected]
Gender Female
Date Of Birth 1960-01-01
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 800.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020661921
Application Date 2009-04-17
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

WALTER, ELIZABETH P MS

Name WALTER, ELIZABETH P MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961906053
Application Date 2004-06-09
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 163 PIEDMONT COLLEGE CIRCLE DEMOREST GA

WALTER, ELIZABETH P MS

Name WALTER, ELIZABETH P MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961610865
Application Date 2004-05-18
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 163 PIEDMONT COLLEGE CIRCLE DEMOREST GA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 200.00
To Jim McDermott (D)
Year 2006
Transaction Type 15
Filing ID 25990453295
Application Date 2005-02-11
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends for Jim McDermott
Seat federal:house
Address 800 2nd Ave N 37 SEATTLE WA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 120.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-06-11
Contributor Occupation UNEMPLOYED
Contributor Employer UNEMPLOYED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 100.00
To OSGOOD, JASON
Year 20008
Application Date 2008-07-05
Recipient Party D
Recipient State WA
Seat state:office
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY-EXEMPT
Year 2006
Application Date 2006-02-09
Contributor Occupation ATTORNEY
Contributor Employer TWWL
Organization Name TWWL
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 800 2ND AVE N 37 SEATTLE WA

WALTER, ELIZABETH A

Name WALTER, ELIZABETH A
Amount 50.00
To MARTEL JR, RICHARD I
Year 2006
Application Date 2006-08-04
Recipient Party R
Recipient State MD
Seat state:upper
Address 1412 FOREST GLEN CT CATONSVILLE MD

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 50.00
To STONE, MARCEE
Year 2010
Application Date 2010-06-28
Recipient Party D
Recipient State WA
Seat state:lower
Address 800 2ND AVE N UNIT 37 SEATTLE WA

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 30.00
To KAUFER, LILLIAN
Year 2006
Application Date 2006-07-28
Recipient Party D
Recipient State WA
Seat state:upper
Address 800 2ND AVE N 3 SEATTLE WA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 25.00
To BURBANK, JOHN
Year 20008
Application Date 2008-03-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:lower
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 20.00
To KOHL-WELLES, JEANNE E
Year 20008
Application Date 2008-11-20
Recipient Party D
Recipient State WA
Seat state:upper
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 15.00
To KOHL-WELLES, JEANNE E
Year 2010
Application Date 2009-11-19
Recipient Party D
Recipient State WA
Seat state:upper
Address 800 - 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 10.00
To KOHL-WELLES, JEANNE E
Year 2006
Application Date 2005-11-17
Recipient Party D
Recipient State WA
Seat state:upper
Address 800 - 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH

Name WALTER, ELIZABETH
Amount 10.00
To DANN, MARC
Year 2006
Application Date 2006-10-01
Contributor Employer UNEMPLOYED
Recipient Party D
Recipient State OH
Seat state:office
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER, ELIZABETH R

Name WALTER, ELIZABETH R
Amount 10.00
To KOHL-WELLES, JEANNE E
Year 20008
Application Date 2007-11-15
Recipient Party D
Recipient State WA
Seat state:upper
Address 800 2ND AVE N APT 37 SEATTLE WA

WALTER ALEXANDER JR & ELIZABETH ALEXANDER

Name WALTER ALEXANDER JR & ELIZABETH ALEXANDER
Address 8833 Jordan Road Cleves OH
Value 56260
Landvalue 56260

WALTER ELIZABETH A

Name WALTER ELIZABETH A
Physical Address 612 BAMA RD, BRANDON, FL 33511
Owner Address 612 BAMA RD, BRANDON, FL 33511
Ass Value Homestead 104414
Just Value Homestead 107226
County Hillsborough
Year Built 1966
Area 2462
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 612 BAMA RD, BRANDON, FL 33511

WALTER ELIZABETH H &

Name WALTER ELIZABETH H &
Physical Address 11924 62ND LN N, WEST PALM BEACH, FL 33412
Owner Address 11924 62ND LN N, WEST PALM BEACH, FL 33412
Ass Value Homestead 95573
Just Value Homestead 100910
County Palm Beach
Year Built 1988
Area 1669
Land Code Single Family
Address 11924 62ND LN N, WEST PALM BEACH, FL 33412

WALTER ELIZABETH H &

Name WALTER ELIZABETH H &
Physical Address 12060 52ND RD N, WEST PALM BEACH, FL 33411
Owner Address 11924 62ND LN N, WEST PALM BEACH, FL 33412
County Palm Beach
Year Built 1979
Area 1638
Land Code Single Family
Address 12060 52ND RD N, WEST PALM BEACH, FL 33411

WALTER ELIZABETH M REVOCABLE T

Name WALTER ELIZABETH M REVOCABLE T
Physical Address 145 SUNNY LN, POMONA PARK, FL 32181
Owner Address C/O ELIZABETH M WALTER TRUSTEE, DAYTONA BEACH FL, 32118
County Putnam
Year Built 1979
Area 3240
Land Code Single Family
Address 145 SUNNY LN, POMONA PARK, FL 32181

WALTER J BARRETO &W ELIZABETH

Name WALTER J BARRETO &W ELIZABETH
Physical Address 5125 NW 112 CT, Doral, FL 33178
Owner Address 5125 NW 112 CT, MIAMI, FL 33178
Ass Value Homestead 225934
Just Value Homestead 248766
County Miami Dade
Year Built 1998
Area 1834
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5125 NW 112 CT, Doral, FL 33178

WALTER LOIS ELIZABETH

Name WALTER LOIS ELIZABETH
Physical Address 3200 MARTINA CT, NORTH FORT MYERS, FL 33917
Owner Address 3200 MARTINA CT, NORTH FORT MYERS, FL 33917
Ass Value Homestead 118398
Just Value Homestead 118398
County Lee
Year Built 2004
Area 1981
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3200 MARTINA CT, NORTH FORT MYERS, FL 33917

WALTER R SMITH &W ELIZABETH L

Name WALTER R SMITH &W ELIZABETH L
Physical Address 548 PAYNE DR, Miami Springs, FL 33166
Owner Address 548 PAYNE DR, MIAMI SPRINGS, FL 33166
Ass Value Homestead 177118
Just Value Homestead 218490
County Miami Dade
Year Built 1950
Area 2028
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 548 PAYNE DR, Miami Springs, FL 33166

WALTER RUMIE &W ELIZABETH

Name WALTER RUMIE &W ELIZABETH
Physical Address 9240 SW 178 TER, Palmetto Bay, FL 33157
Owner Address 9240 SW 178 TERR, MIAMI, FL 33157
Ass Value Homestead 122227
Just Value Homestead 149508
County Miami Dade
Year Built 1959
Area 1758
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9240 SW 178 TER, Palmetto Bay, FL 33157

WALTER WILLIAM A & ELIZABETH M

Name WALTER WILLIAM A & ELIZABETH M
Physical Address 11 JEFFERSON LANDING, DAYTONA BEACH, FL 32118
Ass Value Homestead 351698
Just Value Homestead 589786
County Volusia
Year Built 1952
Area 4726
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11 JEFFERSON LANDING, DAYTONA BEACH, FL 32118

ELIZABETH A WALTER

Name ELIZABETH A WALTER
Address 612 Bama Road Brandon FL 33511
Value 32999
Landvalue 32999
Usage Single Family Residential

ELIZABETH ANN WALTER

Name ELIZABETH ANN WALTER
Address 4721 Marlette Avenue Glendale AZ 85301
Value 5000
Landvalue 5000

WALTER ELIZABETH & BOBBY

Name WALTER ELIZABETH & BOBBY
Physical Address 404 SIBERT AVE, DESTIN, FL 32541
Owner Address PO BOX 127, DESTIN, FL 32540
Ass Value Homestead 206838
Just Value Homestead 212338
County Okaloosa
Year Built 1960
Area 3256
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 404 SIBERT AVE, DESTIN, FL 32541

ELIZABETH ANNE WALTER

Name ELIZABETH ANNE WALTER
Address 622 S Palo Pinto Drive Pueblo West CO 81007

ELIZABETH S LORENC & (H) F WALTER

Name ELIZABETH S LORENC & (H) F WALTER
Address 110 Card Avenue Wilmerding PA 15148
Value 7000
Landvalue 7000
Bedrooms 3
Basement Full

ELIZABETH S WALTER

Name ELIZABETH S WALTER
Address 50 Walnut Street Kingston PA
Value 27900
Landvalue 27900
Buildingvalue 210500

ELIZABETH WALTER

Name ELIZABETH WALTER
Address 46 Bideford Court Parkville MD
Value 72000
Landvalue 72000
Airconditioning yes

ELIZABETH WALTER

Name ELIZABETH WALTER
Address 4223 Foster Avenue Brooklyn NY 11203
Value 486000
Landvalue 10917

WALTER & ELIZABETH DABROWSKI

Name WALTER & ELIZABETH DABROWSKI
Address 524 E Liberty Street Wauconda IL 60084
Value 20767
Landvalue 20767
Buildingvalue 28596

WALTER & ELIZABETH SCZYGIELSKI

Name WALTER & ELIZABETH SCZYGIELSKI
Address 2315 Melrose Avenue Waukegan IL 60085
Value 7497
Landvalue 7497
Buildingvalue 31061

WALTER A DRUSEDUM & ELIZABETH DRUSEDUM TR

Name WALTER A DRUSEDUM & ELIZABETH DRUSEDUM TR
Address 246 Pennbrook Avenue Lansdale PA 19446
Value 128610
Landarea 7,500 square feet
Basement Full

WALTER A ERICKSON & ELIZABETH S ERICKSON

Name WALTER A ERICKSON & ELIZABETH S ERICKSON
Address 8058 Deepwood Drive Sylvania OH
Value 45700
Landvalue 45700
Buildingvalue 149900
Bedrooms 4
Numberofbedrooms 4
Type Residential

WALTER A HEMKER & ELIZABETH H ROYSE

Name WALTER A HEMKER & ELIZABETH H ROYSE
Address 14606 NW Arcadia Street Canal Fulton OH 44614-9747
Value 39600
Landvalue 39600

WALTER A HOUCHENS & ELIZABETH D HOUCHENS

Name WALTER A HOUCHENS & ELIZABETH D HOUCHENS
Address 3803 Oliver Street Hyattsville MD 20782
Value 75300
Landvalue 75300
Buildingvalue 174300
Airconditioning yes

WALTER A MASSENGALE & ELIZABETH A MASSENGALE

Name WALTER A MASSENGALE & ELIZABETH A MASSENGALE
Address 924 Astoria Avenue Moore OK 73160
Value 9000
Landvalue 9000
Buildingvalue 69963
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ELIZABETH J REVOCABLE LIVING~TRUST WALTER

Name ELIZABETH J REVOCABLE LIVING~TRUST WALTER
Address 5 Sassafras Parc Court O'Fallon MO
Value 35000
Landvalue 35000
Buildingvalue 132880
Landarea 7,405 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 182000

WALTER A RAMIREZ &W ELIZABETH

Name WALTER A RAMIREZ &W ELIZABETH
Physical Address 16031 SW 73 ST, Unincorporated County, FL 33193
Owner Address 16031 SW 73 ST, MIAMI, FL 33193
Ass Value Homestead 184572
Just Value Homestead 190571
County Miami Dade
Year Built 1993
Area 2146
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16031 SW 73 ST, Unincorporated County, FL 33193

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Democrat Voter
State NJ
Address 28 PARK ST, ROSELAND, NJ 7068
Phone Number 973-420-2617
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Republican Voter
State NJ
Address 123 N NEWARK AVE, VENTNOR CITY, NJ 8406
Phone Number 609-658-5556
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Republican Voter
State FL
Address 11924 62ND LN N, WEST PALM BCH, FL 33412
Phone Number 561-358-3549
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Voter
State IN
Address 1648 BREWSTER ROAD, INDIANAPOLIS, IN 46260
Phone Number 317-872-7283
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Voter
State IN
Address 8724 ALGECIRAS DR APT 1C, INDIANAPOLIS, IN 46250
Phone Number 317-652-0086
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Voter
State IN
Address 416 RALEIGH CT, COLUMBIA CITY, IN 46725
Phone Number 260-402-0225
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Independent Voter
State WA
Address 3411 BRIDGEPORT WY W, TACOMA, WA 98466
Phone Number 253-460-2782
Email Address [email protected]

ELIZABETH WALTER

Name ELIZABETH WALTER
Type Voter
State TX
Address 3324 BRIAR CLIFF DRVE, BOERNE, TX 78006
Phone Number 210-219-8760
Email Address [email protected]

Elizabeth A Walter

Name Elizabeth A Walter
Visit Date 4/13/10 8:30
Appointment Number U50760
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/21/11 7:30
Appt End 10/21/11 23:59
Total People 354
Last Entry Date 10/17/11 6:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ELIZABETH WALTER

Name ELIZABETH WALTER
Visit Date 4/13/10 8:30
Appointment Number U56086
Type Of Access VA
Appt Made 11/5/2010 12:05
Appt Start 11/12/2010 10:30
Appt End 11/12/2010 23:59
Total People 349
Last Entry Date 11/5/2010 12:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

ELIZABETH WALTER

Name ELIZABETH WALTER
Car MERCEDES-BENZ C-CLASS
Year 2011
Address 806 Abingdon Way, Atlanta, GA 30328-1686
Vin WDDGF5EB8BR184676
Phone 770-289-4273

ELIZABETH WALTER

Name ELIZABETH WALTER
Car BMW 3 SERIES
Year 2008
Address 8108 NW 73rd Ave, Tamarac, FL 33321-7004
Vin WBAVA33588FV66442
Phone 561-364-0642

ELIZABETH WALTER

Name ELIZABETH WALTER
Car INFINITI M35
Year 2008
Address APT P184 2455 GEORGE WASHINGTON WAY, RICHLAND, WA 99354-1740
Vin JNKAY01E78M607149

ELIZABETH WALTER

Name ELIZABETH WALTER
Car HYUNDAI SONATA
Year 2008
Address 11924 62nd Ln N, West Palm Bch, FL 33412-2007
Vin 5NPET46C48H308177
Phone 561-358-3549

ELIZABETH WALTER

Name ELIZABETH WALTER
Car HYUNDAI ACCENT
Year 2008
Address 118 N Glenellen Ave, Youngstown, OH 44509-2005
Vin KMHCM36C68U077038

ELIZABETH WALTER

Name ELIZABETH WALTER
Car FORD TAURUS X
Year 2008
Address 29016 Superior Cir, Easton, MD 21601-4502
Vin 1FMDK03W38GA05638

Elizabeth Walter

Name Elizabeth Walter
Car LEXUS ES 350
Year 2008
Address 5951 Pine Forest Rd, Houston, TX 77057-1429
Vin JTHBJ46G482272020

ELIZABETH WALTER

Name ELIZABETH WALTER
Car DODGE CHARGER
Year 2008
Address 1310 W Cedar St, Arlington, TX 76012-4607
Vin 2B3KA43R88H150731
Phone 724-513-6426

ELIZABETH WALTER

Name ELIZABETH WALTER
Car GMC ENVOY
Year 2008
Address 351 Wandering Way, Coldspring, TX 77331-4782
Vin 1GKDT13S382122996
Phone 936-377-3371

ELIZABETH WALTER

Name ELIZABETH WALTER
Car HYUNDAI SANTA FE
Year 2008
Address PO Box 22, Molt, MT 59057-0022
Vin 5NMSH73E58H220022
Phone 406-657-1103

ELIZABETH WALTER

Name ELIZABETH WALTER
Car KIA SPECTRA
Year 2008
Address 2026 COMMONS RD N, REYNOLDSBURG, OH 43068-5414
Vin KNAFE121185506553

ELIZABETH WALTER

Name ELIZABETH WALTER
Car HONDA ODYSSEY
Year 2009
Address 740 E LEXINGTON BLVD, MILWAUKEE, WI 53217-5338
Vin 5FNRL38789B006662
Phone 414-962-4884

Elizabeth Walter

Name Elizabeth Walter
Car SUBARU OUTBACK
Year 2009
Address RR 2 Box 7421, Doniphan, MO 63935-7602
Vin 4S4BP60C197325354

ELIZABETH WALTER

Name ELIZABETH WALTER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 901 Orange St, Baldwin City, KS 66006-4052
Vin 2A8GP64L37R252982
Phone 785-766-4572

ELIZABETH WALTER

Name ELIZABETH WALTER
Car CHEVROLET TRAVERSE
Year 2009
Address 7703 Rosehill Rd, Shawnee, KS 66216-3223
Vin 1GNER23D49S160929
Phone 913-268-4833

ELIZABETH WALTER

Name ELIZABETH WALTER
Car HYUNDAI SONATA
Year 2010
Address 9 SCRIBNER WAY, E BRIDGEWTR, MA 02333-3902
Vin 5NPET4ACXAH621649

ELIZABETH WALTER

Name ELIZABETH WALTER
Car LEXUS RX 350
Year 2010
Address 5951 PINE FOREST RD, HOUSTON, TX 77057-1429
Vin 2T2ZK1BA0AC039395

ELIZABETH WALTER

Name ELIZABETH WALTER
Car JEEP LIBERTY
Year 2010
Address 1 Rovitz Pl, Spring Valley, NY 10977-1833
Vin 1J4PN2GK1AW178902
Phone 917-439-6906

ELIZABETH WALTER

Name ELIZABETH WALTER
Car FORD FOCUS
Year 2010
Address 141 Park Dr, New Columbia, PA 17856-9279
Vin 1FAHP3FN0AW294250
Phone 570-538-3645

ELIZABETH WALTER

Name ELIZABETH WALTER
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 6424 Mortar Creek Rd, La Salle, MI 48145-9752
Vin 2A4RR5D18AR310461
Phone 734-242-9475

ELIZABETH WALTER

Name ELIZABETH WALTER
Car FORD EDGE
Year 2010
Address 4819 Limestone Ct, Aberdeen, MD 21001-3623
Vin 2FMDK3JC9ABB78698
Phone 410-419-1245

ELIZABETH WALTER

Name ELIZABETH WALTER
Car TOYOTA PRIUS
Year 2010
Address 7163 SE 173rd Arlington Loop, The Villages, FL 32162-5330
Vin JTDKN3DU0A0243799
Phone 352-751-3312

ELIZABETH WALTER

Name ELIZABETH WALTER
Car CHEVROLET EQUINOX
Year 2010
Address 7703 Rosehill Rd, Shawnee, KS 66216-3223
Vin 2CNALPEW4A6407065
Phone 913-268-4833

ELIZABETH WALTER

Name ELIZABETH WALTER
Car TOYOTA PRIUS
Year 2011
Address 112 S Bending Oak Ln, Wylie, TX 75098-5175
Vin JTDKN3DU0B1413137
Phone 214-287-8677

ELIZABETH WALTER

Name ELIZABETH WALTER
Car NISSAN ROGUE
Year 2011
Address 126 Old Field Dr, Bloomsburg, PA 17815-8303
Vin JN8AS5MV4BW314174
Phone 570-379-2632

ELIZABETH WALTER

Name ELIZABETH WALTER
Car DODGE GRAND CARAVAN
Year 2011
Address 8015 Franke Rd, Fort Wayne, IN 46816-9707
Vin 2D4RN3DG2BR602573
Phone 260-446-6752

ELIZABETH WALTER

Name ELIZABETH WALTER
Car MERCURY MILAN
Year 2010
Address 120 HOWE TER, BARRINGTON, IL 60010-4752
Vin 3MEHM0HA5AR633016

ELIZABETH WALTER

Name ELIZABETH WALTER
Car DODGE NITRO
Year 2007
Address 1103 Poplar Ave, Hollidaysburg, PA 16648-1129
Vin 1D8GU28K47W660006

Walter, Elizabeth

Name Walter, Elizabeth
Domain allianceue.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-03
Update Date 2013-11-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3703 Alliance Dr Greensboro NC 27407
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain geckoqueen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-04-18
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2911 N. Cloverland Tucson AZ 85712
Registrant Country UNITED STATES
Registrant Fax 18005208085

Elizabeth Walter

Name Elizabeth Walter
Domain roofingtheflathead.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain pannoniapress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-20
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1062 Palatine Illinois 60078-1062
Registrant Country UNITED STATES

Elizabeth walter

Name Elizabeth walter
Domain jwqps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-11
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 944 N Sundown Dr Otis Oregon 97368
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain kutsi.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-28
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2911 N. Cloverland Tucson AZ 85712
Registrant Country UNITED STATES
Registrant Fax 18005208085

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofingofmontana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-19
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth walter

Name Elizabeth walter
Domain jimwalterqualitypaintingservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-11
Update Date 2010-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 944 N Sundown Dr Otis Oregon 97368
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bgskroofingmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-03
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain cavajohnny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-06
Update Date 2013-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 20247 Water Mark Place Potomac Falls Virginia 20165
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain rv-camp-store-blog.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 776 E Riverside Dr Suite 200 Eagle Idaho 83616
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofingofmontana.biz
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name GODADDY.COM, INC.
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofingofmontana.info
Contact Email [email protected]
Create Date 2011-01-04
Update Date 2014-01-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain roofingtheflathead.info
Contact Email [email protected]
Create Date 2013-05-16
Update Date 2013-07-15
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofing.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bgskroofingmt.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofingofmontana.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-03
Update Date 2014-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bigskyroofingmt.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth walter

Name Elizabeth walter
Domain jwqps.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-11
Update Date 2010-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 944 N Sundown Dr Otis Oregon 97368
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain roofingtheflathead.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain bgskroofingmt.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 26 Panoramic Dr, Kalispell Montana 59901
Registrant Country UNITED STATES

Elizabeth Walter

Name Elizabeth Walter
Domain furnitureandmoreforyourhomeblog.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 776 E Riverside Dr Suite 200 Eagle Idaho 83616
Registrant Country UNITED STATES