Jacqueline Lewis

We have found 339 public records related to Jacqueline Lewis in 33 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. 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 31 business registration records connected with Jacqueline Lewis in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Health Aide. These employees work in 6 states: AL, DC, CO, CT, GA and FL. Average wage of employees is $34,226.


Jacqueline M Lewis

Name / Names Jacqueline M Lewis
Age 48
Birth Date 1976
Also Known As Jackie M Lewis
Person 133 Plant Ave, Wayne, PA 19087
Phone Number 610-280-3797
Possible Relatives


Previous Address 152 Robbins St #1, Milton, MA 02186
32 Valley Forest Ln, Malvern, PA 19355
198 Valley Hill Rd, Malvern, PA 19355
54 12th Ave, Brockton, MA 02302
20 Greenbriar Rd, Thorndale, PA 19372
Email [email protected]

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age 49
Birth Date 1975
Also Known As Jacqueline L Lewis
Person 4330 50th Ave, Lauderdale Lakes, FL 33319
Phone Number 954-484-1463
Possible Relatives


Previous Address 1475 60th Ave #1, Sunrise, FL 33313
721 56th St #9, Miami, FL 33127
72323 PO Box, Tallahassee, FL 32307
U Po, Tallahassee, FL 32302
U PO Box, Tallahassee, FL 32302
5991 76th St #C3, South Miami, FL 33143
Email [email protected]

Jacqueline Denise Lewis

Name / Names Jacqueline Denise Lewis
Age 53
Birth Date 1971
Also Known As Jacquelin D Lewis
Person 3091 46th Ave #408, Lauderdale Lakes, FL 33313
Phone Number 305-836-4325
Possible Relatives
Previous Address 7636 12th Ave, Miami, FL 33150
1111 Avenue T, West Palm Beach, FL 33404
3091 46th Ave #408, Lauderdale Lakes, FL 33313
1111 Avenue T, West Palm Bch, FL 33404
2160 72nd St, Miami, FL 33147
15935 27th Ave, Opa Locka, FL 33054
1770 71st St, Miami, FL 33147
2230 152nd St, Opa Locka, FL 33054

Jacqueline Rachal Lewis

Name / Names Jacqueline Rachal Lewis
Age 55
Birth Date 1969
Also Known As Jackie Lewis
Person 2614 Linda Ln, Coushatta, LA 71019
Phone Number 318-352-0023
Possible Relatives







Previous Address 608 Ouida Dr, Natchitoches, LA 71457
501 Whitfield Dr, Natchitoches, LA 71457
520 Keegan St, Natchitoches, LA 71457
911 Dixie St, Natchitoches, LA 71457
280 RR 2, Coushatta, LA 71019
280 PO Box, Coushatta, LA 71019
1339 Berry Ave, Natchitoches, LA 71457

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age 55
Birth Date 1969
Also Known As Jacquelin D Lewis
Person 2200 Socrates St, New Orleans, LA 70114
Phone Number 504-263-0819
Possible Relatives







Previous Address 2700 Whitney Ave, Harvey, LA 70058
2700 Whitney Ave #26, Harvey, LA 70058
740194 PO Box, New Orleans, LA 70174
1335 Behrman Ave, New Orleans, LA 70114
2700 Whitney Ave #32915, Harvey, LA 70058
3342 Kabel Dr, New Orleans, LA 70131
220 Socrates St, New Orleans, LA 70114

Jacqueline Denise Lewis

Name / Names Jacqueline Denise Lewis
Age 56
Birth Date 1968
Also Known As Donna Lewis
Person 4320 Hermosa Dr, Shreveport, LA 71119
Phone Number 713-729-8614
Possible Relatives







Previous Address 6326 Tierra Dr, Shreveport, LA 71119
6800 Rasberry Ln, Shreveport, LA 71129
6800 Rasberry Ln #2007, Shreveport, LA 71129
2818 Bartell Dr #2, Houston, TX 77054
12500 Dunlap St, Houston, TX 77035
2146 Pearl St, Shreveport, LA 71107
8519 Hearth Dr #35, Houston, TX 77054
7000 Red Fox Trl #155, Shreveport, LA 71129
6000 70th St #1804, Shreveport, LA 71129
6800 Rasberry Ln #2001, Shreveport, LA 71129
1989 Downing St, Shreveport, LA 71107
6800 Rasberry Ln #903, Shreveport, LA 71129
2437 Midway St, Shreveport, LA 71108
2642 Murray St, Shreveport, LA 71108
3701 Valley View Dr #9, Shreveport, LA 71108
6725 Buncombe Rd, Shreveport, LA 71129
2915 Exposition Ave, Shreveport, LA 71109
Email [email protected]

Jacqueline Smit Lewis

Name / Names Jacqueline Smit Lewis
Age 57
Birth Date 1967
Also Known As Jacquilin Lewis
Person 344 Country Run Dr #76, Broussard, LA 70518
Phone Number 337-856-8961
Possible Relatives
Previous Address 205 Saint Deporres St, Broussard, LA 70518
219 Leon St #22, Broussard, LA 70518
101 Georgetown Dr, Kenner, LA 70065
971 PO Box, Youngsville, LA 70592
205 Deporres, Broussard, LA 70518
110 Bon Ami St #69, Broussard, LA 70518

Jacqueline M Lewis

Name / Names Jacqueline M Lewis
Age 58
Birth Date 1966
Also Known As Jennie Mae Franklin
Person 3061 Linwood Loop, Opelousas, LA 70570
Phone Number 337-948-8867
Possible Relatives







Previous Address 4050 Blanch St, Beaumont, TX 77703
254 PO Box, Opelousas, LA 70571
1518 College Ave, Opelousas, LA 70570
1512 College Ave, Opelousas, LA 70570
1217 Julia St, Opelousas, LA 70570

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age 58
Birth Date 1966
Person 1977 Madison St, Gary, IN 46407
Phone Number 718-442-3689
Possible Relatives







L Lewis
Previous Address 444 Uss Missouri Ln #3, Staten Island, NY 10305
818 Saint Peter St, Corpus Christi, TX 78418
15906 Backenberry Ct, Friendswood, TX 77546
117 Partridge Ct, Selfridge Angb, MI 48045
13137 Bishop C L Morton Sr Dr, New Orleans, LA 70128
1011 Prieur St, New Orleans, LA 70116
715 Pierce St, Gary, IN 46402

Jacqueline Faye Lewis

Name / Names Jacqueline Faye Lewis
Age 60
Birth Date 1964
Also Known As Jacquelin F Lewis
Person 3410 Republic St, New Orleans, LA 70122
Phone Number 504-288-8522
Possible Relatives






Previous Address 1829 Touro St, New Orleans, LA 70116
58278 PO Box, New Orleans, LA 70158
2864 Fortin St, New Orleans, LA 70119
343410 Republic, New Orleans, LA 70122
70126 Ca, New Orleans, LA 70126
3503 Desire #B, New Orleans, LA 70126

Jacqueline H Lewis

Name / Names Jacqueline H Lewis
Age 61
Birth Date 1963
Also Known As Jacquelin H Lewis
Person 1904 Murl St #D, New Orleans, LA 70114
Possible Relatives

Previous Address 2416 Paige Janette Dr, Harvey, LA 70058
220 Coretta Dr, Avondale, LA 70094
3030 Sandra Dr, New Orleans, LA 70114

Jacqueline Rhosahilann Lewis

Name / Names Jacqueline Rhosahilann Lewis
Age 62
Birth Date 1962
Also Known As Jackie Lewis
Person 7501 Chesterfield Dr #104, Dallas, TX 75237
Phone Number 972-780-2799
Possible Relatives

Terri Sextonlewis





Previous Address 7501 Chesterfield Dr, Dallas, TX 75237
7501 Chesterfield Dr #1322, Dallas, TX 75237
7501 Chesterfield Dr #1313, Dallas, TX 75237
3700 Tyler St #442, Dallas, TX 75224
2826 Salerno Dr, Dallas, TX 75224
3665 PO Box, Shreveport, LA 71133
3130 Stag Rd #2604, Dallas, TX 75241
3900 Roy Rd #12, Shreveport, LA 71107
4701 Shreveport Blanchard Hwy #22, Shreveport, LA 71107
4701 Blanchard #226, Shreveport, LA 71103
4701 Blanchard 226, Shreveport, LA 71103
4937 Wadsworth Dr, Dallas, TX 75216

Jacqueline Benita Lewis

Name / Names Jacqueline Benita Lewis
Age 63
Birth Date 1961
Also Known As Jacqueline Beni Lewis
Person 1102 Pine St, Minden, LA 71055
Phone Number 318-377-2548
Possible Relatives







Previous Address 209 Fort St, Minden, LA 71055
372 PO Box, Minden, LA 71058
720 Rebecca St #372, Minden, LA 71055
731 PO Box, Minden, LA 71058
111 Kennedy Ln, Minden, LA 71055
207 Fort St, Minden, LA 71055
402 Myers St, Minden, LA 71055
Greenacres Pl #198, Minden, LA 71058

Jacqueline Fay Lewis

Name / Names Jacqueline Fay Lewis
Age 63
Birth Date 1961
Also Known As Jacqueline F Brooks
Person 7902 Crosshill Ct, Fort Wayne, IN 46825
Phone Number 260-484-8630
Possible Relatives







Previous Address 831 Boggs Ave, Fort Wayne, IN 46819
903 Boggs Ave, Fort Wayne, IN 46819
5422 Stonecreek Trl, Fort Wayne, IN 46825
7501 Wayfarer St, New Orleans, LA 70129
2306 Otsego Dr, Fort Wayne, IN 46825
5111 Ashland Dr, Fort Wayne, IN 46835
Email [email protected]

Jacqueline K Lewis

Name / Names Jacqueline K Lewis
Age 64
Birth Date 1960
Also Known As Lewis Jacqueline Kelley
Person 343 Harvard St #R2, East Bridgewater, MA 02333
Phone Number 781-447-2061
Possible Relatives
Email [email protected]

Jacqueline J Lewis

Name / Names Jacqueline J Lewis
Age 67
Birth Date 1957
Person 412 Chetimatches St, Donaldsonville, LA 70346
Phone Number 504-473-7763
Possible Relatives
Tarahna A Lewisjarvis
Previous Address 6151 Highway 405, Donaldsonville, LA 70346
710 Orange St, Donaldsonville, LA 70346

Jacqueline House Lewis

Name / Names Jacqueline House Lewis
Age 69
Birth Date 1955
Also Known As Jacquelyn Lewis
Person 2025 High Hill Blvd #C, Dallas, TX 75203
Phone Number 504-374-8818
Possible Relatives







Previous Address 1700 Breezy Dr, Waco, TX 76712
2025 High Hill Blvd #A, Dallas, TX 75203
1502 Firebird Dr, Dallas, TX 75241
89 Constitution St #712109, New Orleans, LA 70114
Email [email protected]

Jacqueline L Lewis

Name / Names Jacqueline L Lewis
Age 70
Birth Date 1954
Also Known As Lewis Henderson
Person 1937 Desire St, New Orleans, LA 70117
Phone Number 504-943-1724
Possible Relatives


J Lewis
Previous Address 770649 PO Box, New Orleans, LA 70177
1974 Desire St, New Orleans, LA 70117

Jacqueline J Lewis

Name / Names Jacqueline J Lewis
Age 71
Birth Date 1953
Also Known As Jacquelin James
Person 5166 Mount Rushmore Dr, Marrero, LA 70072
Phone Number 504-348-8599
Possible Relatives







Keta James
Previous Address 1040 Tallow Tree Ln #603, Harvey, LA 70058
5166 Rushmore Dr, Marrero, LA 70072
1057 Tallow Tree Ln #C, Harvey, LA 70058
516 Mount Rushmore, Marrero, LA 70072
516 Mt Rushmore, Marrero, LA 70072

Jacqueline Varney Lewis

Name / Names Jacqueline Varney Lewis
Age 73
Birth Date 1951
Also Known As Jacquelin V Lewis
Person 405 Heritage Vw, Indian Trail, NC 28079
Phone Number 318-240-7855
Possible Relatives



Fackie Lewis
Previous Address 196 Lake Long Rd, Marksville, LA 71351
9496 Tiffany Ct, Westwego, LA 70094
502 Steve St, Saint Rose, LA 70087
433 Dandelion Dr, Westwego, LA 70094
23247 PO Box, Mint Hill, NC 28227
372 PO Box, Indian Trail, NC 28079

Jacqueline E Lewis

Name / Names Jacqueline E Lewis
Age 73
Birth Date 1951
Also Known As Jacqueline A Lewis
Person 4902 Wood St, Waterford, MI 48329
Phone Number 248-673-0508
Possible Relatives




Previous Address 1423 Columbia St, Covington, LA 70433
1208 21st Ave #1208, Covington, LA 70433
5505 Berkley Dr, Waterford, MI 48327
7400 Laurel Spring Rd, Prince George, VA 23875
4620 Redwood St #B, Mcchord Afb, WA 98439
131 23rd Ave, Covington, LA 70433
1981 PO Box, Covington, LA 70434

Jacqueline L Lewis

Name / Names Jacqueline L Lewis
Age 77
Birth Date 1947
Also Known As Jackie Lewis
Person 121 Adamsville Rd, Westport, MA 02790
Phone Number 508-636-3275
Possible Relatives






D Lewis
Previous Address 982 Po #982, Westport, MA 02790
982 PO Box, Westport, MA 02790
3982 PO Box, Westport, MA 02790

Jacqueline I Lewis

Name / Names Jacqueline I Lewis
Age 78
Birth Date 1946
Also Known As Jackie Lewis
Person 4 Kingson Ln, Medway, MA 02053
Phone Number 508-533-8293
Possible Relatives


Previous Address 87 Harrington Ridge Rd, Sherborn, MA 01770
4 Kingson Ln #1, Medway, MA 02053
4 Kingson Ln #3, Medway, MA 02053
4 Kingson Ln #4, Medway, MA 02053
Kingson, Medway, MA 02053

Jacqueline Lynn Lewis

Name / Names Jacqueline Lynn Lewis
Age 93
Birth Date 1930
Also Known As Jackie Baker
Person 536 Leigh, Blytheville, AR 72315
Phone Number 870-532-9354
Possible Relatives






Previous Address 5411 Plum Ln, Blytheville, AR 72315
2022 Cannon Cv, Cordova, TN 38016
2196 River Trace Dr #4, Memphis, TN 38134
508 State Highway 239 #239, Blytheville, AR 72315
6269 Star Valley Dr, Memphis, TN 38134
1405 Price Ln, Rogers, AR 72758
84 PO Box, Blytheville, AR 72316
RR 3, Blytheville, AR 72315
1124 Willow St, Blytheville, AR 72315
619 State Highway 239, Blytheville, AR 72315

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 11407 E THOMAS RD, SCOTTSDALE, AZ 85256
Phone Number 480-362-0375

Jacqueline Marie Lewis

Name / Names Jacqueline Marie Lewis
Age N/A
Also Known As Jackie Wells
Person 347 RR 1, Ponchatoula, LA 70454
Possible Relatives
Previous Address 347 RR 1, Ponchatoula, LA 70454
347 PO Box, Ponchatoula, LA 70454
115 PO Box, Ponchatoula, LA 70454
1 Route, Ponchatoula, LA 70454
100 Terry #34, Ponchatoula, LA 70454
Associated Business D Lewis Construction Co, Inc

Jacqueline H Lewis

Name / Names Jacqueline H Lewis
Age N/A
Person 1235 MARS HILL RD, FLORENCE, AL 35630
Phone Number 256-766-0067

Jacqueline B Lewis

Name / Names Jacqueline B Lewis
Age N/A
Person 801 PRINCETON AVE SW, STE 108 BIRMINGHAM, AL 35211
Phone Number 205-780-6090

Jacqueline N Lewis

Name / Names Jacqueline N Lewis
Age N/A
Person 242 Atlantic Ave, Seabrook, NH 03874
Possible Relatives




Previous Address 350 Lowell St, Andover, MA 01810

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age N/A
Person 333 Mayfair Dr, Shreveport, LA 71107
Possible Relatives

Jacqueline P Lewis

Name / Names Jacqueline P Lewis
Age N/A
Person 10965 SINGLEY DR, TUSCALOOSA, AL 35405

Jacqueline J Lewis

Name / Names Jacqueline J Lewis
Age N/A
Person 2600 5TH PL NW, BIRMINGHAM, AL 35215

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 3403 PRIMM LN APT G, BIRMINGHAM, AL 35216

Jacqueline J Lewis

Name / Names Jacqueline J Lewis
Age N/A
Person 2100 S WOODLANDS VILLAGE BLVD, APT 213 FLAGSTAFF, AZ 86001
Phone Number 928-774-2785

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 32 E CAMINO LIMON VERDE, SAHUARITA, AZ 85629
Phone Number 520-207-6900

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 7414 52ND ST, TUSCALOOSA, AL 35401
Phone Number 205-210-3419

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 1856 GLORIA YORK AVE, MOBILE, AL 36617
Phone Number 251-452-6552

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age N/A
Person 2003 AUBURN ST, TUSKEGEE, AL 36083
Phone Number 334-727-4892

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age N/A
Person 6698 KINGS BRANCH DR S, MOBILE, AL 36618
Phone Number 251-645-9041

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 3775 HAVEN VIEW CIR, BIRMINGHAM, AL 35216
Phone Number 205-823-2708

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 4709 73RD ST N, BIRMINGHAM, AL 35206
Phone Number 205-836-9542

Jacqueline H Lewis

Name / Names Jacqueline H Lewis
Age N/A
Person 5633 Tullis Dr, New Orleans, LA 70131
Possible Relatives

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 3065 COUNTY ROAD 212, LOT 6 LANETT, AL 36863
Phone Number 334-642-0105

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 125 SOMMERSBY CIR, PELHAM, AL 35124
Phone Number 205-403-8767

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age N/A
Person 107 COUNTY ROAD 4 W, PRATTVILLE, AL 36067
Phone Number 334-365-1758

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 3240 AGATE ST, MONTGOMERY, AL 36105
Phone Number 334-593-0404

Jacqueline D Lewis

Name / Names Jacqueline D Lewis
Age N/A
Person 725 COUNTY ROAD 219, CENTRE, AL 35960
Phone Number 256-475-3324

Jacqueline M Lewis

Name / Names Jacqueline M Lewis
Age N/A
Person 630 MILL ST, MONTGOMERY, AL 36108
Phone Number 334-263-6117

Jacqueline B Lewis

Name / Names Jacqueline B Lewis
Age N/A
Person 1228 LAKE POINT VIS, BIRMINGHAM, AL 35244
Phone Number 205-987-9630

Jacqueline I Lewis

Name / Names Jacqueline I Lewis
Age N/A
Person 8730 DIBERVILLE DR W, MOBILE, AL 36695
Phone Number 251-639-5269

Jacqueline B Lewis

Name / Names Jacqueline B Lewis
Age N/A
Person 7987 NORRIS FARMS RD, MONTGOMERY, AL 36116
Phone Number 334-273-8579

Jacqueline A Lewis

Name / Names Jacqueline A Lewis
Age N/A
Person 8615 4TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-836-7155

Jacqueline Lewis

Name / Names Jacqueline Lewis
Age N/A
Person 7731 OUR OWN LN, ANCHORAGE, AK 99516
Phone Number 907-345-7391

Jacqueline L Lewis

Name / Names Jacqueline L Lewis
Age N/A
Person 1054 115th St, Miami, FL 33168
Possible Relatives Judith Wilsonlewis

Jacqueline W Lewis

Name / Names Jacqueline W Lewis
Age N/A
Person 427 8TH AVE NE APT D, TUSCALOOSA, AL 35404
Phone Number 205-556-9091

Jacqueline H Lewis

Name / Names Jacqueline H Lewis
Age N/A
Person 4421 41ST PL N, BIRMINGHAM, AL 35217

Jacqueline Lewis

Business Name StudentCity.com
Person Name Jacqueline Lewis
Position company contact
State MA
Address 8 Essex Center Dr, Peabody, MA 01960-2959
Phone Number
Email [email protected]
Title Executive Vice President and Chief Operating Officer

Jacqueline Lewis

Business Name Reddix Medical Group
Person Name Jacqueline Lewis
Position company contact
State MS
Address 5903 Ridgewood Rd # 310 Jackson MS 39211-3702
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 601-899-3310
Number Of Employees 15
Annual Revenue 3769800
Fax Number 601-899-3314

JACQUELINE LEWIS

Business Name RAZZLE DAZZLE CONFETTI POPPERS, LTD
Person Name JACQUELINE LEWIS
Position CEO
Corporation Status Dissolved
Agent 3955 BITHELL LANE, SUISUN CITY, CA 94585
Care Of 3955 BITHELL LANE, SUISUN CITY, CA 94585
CEO JACQUELINE LEWIS 3955 BITHELL LANE, SUISUN CITY, CA 94585
Incorporation Date 2001-03-30

JACQUELINE LEWIS

Business Name RAZZLE DAZZLE CONFETTI POPPERS, LTD
Person Name JACQUELINE LEWIS
Position registered agent
Corporation Status Dissolved
Agent JACQUELINE LEWIS 3955 BITHELL LANE, SUISUN CITY, CA 94585
Care Of 3955 BITHELL LANE, SUISUN CITY, CA 94585
CEO JACQUELINE LEWIS3955 BITHELL LANE, SUISUN CITY, CA 94585
Incorporation Date 2001-03-30

Jacqueline Lewis

Business Name Public Libraries
Person Name Jacqueline Lewis
Position company contact
State VA
Address P.O. BOX 3660 Virginia Beach VA 23454-9601
Industry Educational Services
SIC Code 8231
SIC Description Libraries
Phone Number 757-496-6868

Jacqueline Lewis

Business Name Our Gaited Path
Person Name Jacqueline Lewis
Position company contact
State TX
Address P O Box 2022 Willis TX 77378-2022
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 936-856-7375

Jacqueline Lewis

Business Name Middle Collegiate Rfrmd Chr
Person Name Jacqueline Lewis
Position company contact
State NY
Address 50 E 7th St New York NY 10003-8497
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 212-477-0666
Number Of Employees 4
Fax Number 212-228-5027
Website www.middlechurch.org

Jacqueline Lewis

Business Name Microtel
Person Name Jacqueline Lewis
Position company contact
State NY
Address 12 Seminary Ave Auburn NY 13021-2749
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 315-253-5000

Jacqueline Lewis

Business Name Margaret M Lawrence Child Dev
Person Name Jacqueline Lewis
Position company contact
State NY
Address 50 Sanatorium Rd # K Pomona NY 10970-3555
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 845-364-3700
Number Of Employees 38
Fax Number 845-364-2456

JACQUELINE B. LEWIS

Business Name MOTHER GOOSE NURSERY AND KINDERGARTEN, INC.
Person Name JACQUELINE B. LEWIS
Position registered agent
State GA
Address PO BOX 106, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jacqueline Lewis

Business Name Louis Technology Group
Person Name Jacqueline Lewis
Position company contact
State AL
Address 2013 Kentucky Ave Ste 202 Birmingham AL 35216-1918
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-822-3282
Number Of Employees 4
Annual Revenue 226600

JACQUELINE G. LEWIS

Business Name LEWIS TECHNOLOGY GROUP, INC.
Person Name JACQUELINE G. LEWIS
Position registered agent
State AL
Address 2013 KENTUCKY AVE. STE. 202, VESTAVIA HILLS, AL 35216
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jacqueline Lewis

Business Name L A Fashions
Person Name Jacqueline Lewis
Position company contact
State NC
Address 914 Greenleaf Dr APT G Fayetteville NC 28314-4207
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 910-867-6713

Jacqueline Lewis

Business Name Jacqueline Lewis WHOL Furn
Person Name Jacqueline Lewis
Position company contact
State FL
Address 160 Schneider Dr Fort Myers FL 33905-2726
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 239-292-3085
Number Of Employees 1
Annual Revenue 553870

Jacqueline Lewis

Business Name Jacqueline Lewis MD
Person Name Jacqueline Lewis
Position company contact
State AL
Address 801 Princeton Ave SW # 108 Birmingham AL 35211-1306
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-780-6090
Number Of Employees 3
Annual Revenue 905850

Jacqueline Lewis

Business Name Jacqueline A Lewis
Person Name Jacqueline Lewis
Position company contact
State DE
Address 1313 N Market St FL 6 Wilmington DE 19801-6101
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 302-984-6041
Number Of Employees 2
Annual Revenue 113300

Jacqueline Lewis

Business Name Gulf Tile Distributors of Fla
Person Name Jacqueline Lewis
Position company contact
State FL
Address 2330 S Combee Rd Lakeland FL 33801-6862
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 863-668-8869

Jacqueline Lewis

Business Name Global Diving & Salvage, Inc
Person Name Jacqueline Lewis
Position company contact
State WA
Address 3840 W Marginal Way Sw, Seattle, WA 98106
Phone Number
Email [email protected]

JACQUELINE LEWIS

Business Name GO PROPERTIES, INC.
Person Name JACQUELINE LEWIS
Position CEO
Corporation Status Active
Agent 3955 BITHELL LN, SUISUN CITY, CA 94585
Care Of PO BOX 5598, VACAVILLE, CA 95696
CEO JACQUELINE LEWIS 3955 BITHELL LN, SUISUN CITY, CA 94585
Incorporation Date 2007-07-10

JACQUELINE LEWIS

Business Name GO PROPERTIES, INC.
Person Name JACQUELINE LEWIS
Position registered agent
Corporation Status Active
Agent JACQUELINE LEWIS 3955 BITHELL LN, SUISUN CITY, CA 94585
Care Of PO BOX 5598, VACAVILLE, CA 95696
CEO JACQUELINE LEWIS3955 BITHELL LN, SUISUN CITY, CA 94585
Incorporation Date 2007-07-10

JACQUELINE LEWIS

Business Name FAJC AGAPE AENON COMMUNITY OUTREACH, INC.
Person Name JACQUELINE LEWIS
Position registered agent
State GA
Address 7973 WOODLAKE DRIVE, RIVERDALE, GA 30274
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-11-07
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

Jacqueline Lewis

Business Name Drapery Nook
Person Name Jacqueline Lewis
Position company contact
State OK
Address 400950 W 1960 Dr Bartlesville OK 74006-0165
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 918-333-5894
Number Of Employees 3
Annual Revenue 308880

JACQUELINE LEWIS

Business Name COPPER RIDGE COMMUNITY ASSOCIATION
Person Name JACQUELINE LEWIS
Position Director
State NV
Address 8595 S EASTERN AVENUE 8595 S EASTERN AVENUE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C13246-1997
Creation Date 1997-06-20
Type Domestic Non-Profit Corporation

Jacqueline Lewis

Business Name A Step Alcohol-Safety Training
Person Name Jacqueline Lewis
Position company contact
State TX
Address PO Box 206 New Waverly TX 77358-0206
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 936-344-6747
Number Of Employees 1
Annual Revenue 217150

Jacqueline Lewis

Person Name Jacqueline Lewis
Filing Number 137825701
Position Director
State TX
Address 11039 Vollmer, San Antonio TX 78254

JACQUELINE L LEWIS

Person Name JACQUELINE L LEWIS
Filing Number 156064701
Position PATNR
State TX
Address PO BOX 2022, Willis TX 77378 2022

JACQUELINE L LEWIS

Person Name JACQUELINE L LEWIS
Filing Number 156064701
Position Director
State TX
Address PO BOX 2022, Willis TX 77378 2022

Jacqueline Lewis

Person Name Jacqueline Lewis
Filing Number 800081751
Position Director
State TX
Address 1200 Alexis Ste 43, Fort Worth TX 76120

Jacqueline Lewis

Person Name Jacqueline Lewis
Filing Number 800856571
Position Director
State TX
Address 2819 Medill St., Dallas TX 75215

JACQUELINE M LEWIS

Person Name JACQUELINE M LEWIS
Filing Number 9493106
Position VICE PRESIDENT

JACQUELINE D LEWIS

Person Name JACQUELINE D LEWIS
Filing Number 800828534
Position SECRETARY

Lewis Jacqueline E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Lewis Jacqueline E
Annual Wage $19,450

Lewis Jacqueline S

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Lewis Jacqueline S
Annual Wage $28,299

Lewis Jacqueline P

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Lewis Jacqueline P
Annual Wage $32,200

Lewis Jacqueline I

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Lewis Jacqueline I
Annual Wage $54,107

Lewis Jacqueline

State FL
Calendar Year 2016
Employer Sarasota Co Clerk Of Circuit Court
Name Lewis Jacqueline
Annual Wage $30,729

Lewis Jacqueline

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Lewis Jacqueline
Annual Wage $5,849

Lewis Jacqueline N

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lewis Jacqueline N
Annual Wage $81,360

Lewis Jacqueline B

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Lewis Jacqueline B
Annual Wage $43,098

Lewis Jacqueline

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name Lewis Jacqueline
Annual Wage $50,824

Lewis Jacqueline

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Lewis Jacqueline
Annual Wage $43,631

Lewis Jacqueline

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Lewis Jacqueline
Annual Wage $26,231

Lewis Jacqueline M

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Lewis Jacqueline M
Annual Wage $30,042

Lewis Jacqueline P

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Lewis Jacqueline P
Annual Wage $29,736

Lewis Jacqueline I

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Lewis Jacqueline I
Annual Wage $52,090

Lewis Jacqueline M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Parole/Probation Specialist
Name Lewis Jacqueline M
Annual Wage $30,042

Lewis Jacqueline L

State FL
Calendar Year 2015
Employer Sarasota Co Clerk Of Circuit Court
Name Lewis Jacqueline L
Annual Wage $33,930

Lewis Jacqueline

State FL
Calendar Year 2015
Employer Florida Virtual High School
Name Lewis Jacqueline
Annual Wage $49,229

Lewis Jacqueline

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Lewis Jacqueline
Annual Wage $26,231

Lewis Jacqueline M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Lewis Jacqueline M
Annual Wage $30,042

Lewis Jacqueline

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Lewis Jacqueline
Annual Wage $57,408

Lewis Jacqueline

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Lewis Jacqueline
Annual Wage $55,744

Lewis Jacqueline

State CT
Calendar Year 2018
Employer Town Of Groton
Job Title Program/Playground Leader
Name Lewis Jacqueline
Annual Wage $12,948

Lewis Jacqueline

State CT
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Lewis Jacqueline
Annual Wage $843

Lewis Jacqueline C

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Jacqueline C
Annual Wage $19,183

Lewis Jacqueline C

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Jacqueline C
Annual Wage $112,521

Lewis Jacqueline C

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Jacqueline C
Annual Wage $106,954

Lewis Jacqueline

State CT
Calendar Year 2015
Employer State Dept Of Rehabilitation
Job Title Secretary 1
Name Lewis Jacqueline
Annual Wage $12,539

Lewis Jacqueline F

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title School Technology Partner
Name Lewis Jacqueline F
Annual Wage $40,334

Lewis Jacqueline N

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lewis Jacqueline N
Annual Wage $78,888

Lewis Jacqueline F

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Help Desk Specialist
Name Lewis Jacqueline F
Annual Wage $29,256

Lewis Jacqueline M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Lewis Jacqueline M
Annual Wage $30,042

Lewis Jacqueline

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Health Support Technician
Name Lewis Jacqueline
Annual Wage $26,231

Lewis Jacqueline E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (wl)
Name Lewis Jacqueline E
Annual Wage $19,450

Lewis Jacqueline

State GA
Calendar Year 2014
Employer Putnam County Board Of Education
Job Title Custodial Personnel
Name Lewis Jacqueline
Annual Wage $18,759

Lewis Jacqueline M

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Lewis Jacqueline M
Annual Wage $27,461

Shealey Lewis Jacqueline D

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Parent Coordinator
Name Shealey Lewis Jacqueline D
Annual Wage $20,010

Lewis Jacqueline L

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jacqueline L
Annual Wage $33,151

Lewis Jacqueline E

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Lewis Jacqueline E
Annual Wage $19,886

Lewis Jacqueline

State GA
Calendar Year 2013
Employer Putnam County Board Of Education
Job Title Custodial Personnel
Name Lewis Jacqueline
Annual Wage $19,293

Lewis Jacqueline M

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Lewis Jacqueline M
Annual Wage $26,727

Shealey Lewis Jacqueline D

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Parent Coordinator
Name Shealey Lewis Jacqueline D
Annual Wage $15,159

Lewis Jacqueline E

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Lewis Jacqueline E
Annual Wage $18,352

Lewis Jacqueline

State GA
Calendar Year 2012
Employer Putnam County Board Of Education
Job Title Custodial Personnel
Name Lewis Jacqueline
Annual Wage $19,000

Lewis Jacqueline M

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Lewis Jacqueline M
Annual Wage $26,567

Lewis Jacqueline

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Lewis Jacqueline
Annual Wage $26,287

Lewis Jacqueline E

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Lewis Jacqueline E
Annual Wage $18,489

Lewis Jacqueline M

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Lewis Jacqueline M
Annual Wage $26,556

Lewis Jacqueline E

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Lewis Jacqueline E
Annual Wage $18,706

Lewis Jacqueline A

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Lewis Jacqueline A
Annual Wage $825

Lewis Jacqueline M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Lewis Jacqueline M
Annual Wage $26,553

Lewis Jacqueline

State FL
Calendar Year 2018
Employer Florida Courts
Job Title Judicial Assistant - County Court
Name Lewis Jacqueline
Annual Wage $37,693

Lewis Jacqueline

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Health Support Technician
Name Lewis Jacqueline
Annual Wage $27,631

Lewis Jacqueline M

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Parole/Probation Specialist
Name Lewis Jacqueline M
Annual Wage $31,443

Lewis Jacqueline S

State FL
Calendar Year 2018
Employer City Of Clearwater
Name Lewis Jacqueline S
Annual Wage $29,340

Lewis Jacqueline I

State FL
Calendar Year 2018
Employer Broward County
Job Title Prog Project Coord
Name Lewis Jacqueline I
Annual Wage $63,372

Lewis Jacqueline N

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Lewis Jacqueline N
Annual Wage $91,096

Lewis Jacqueline

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Lewis Jacqueline
Annual Wage $54,497

Lewis Jacqueline

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Lewis Jacqueline
Annual Wage $42,232

Lewis Jacqueline

State GA
Calendar Year 2011
Employer Putnam County Board Of Education
Job Title Custodial Personnel
Name Lewis Jacqueline
Annual Wage $14,746

Lewis Jacqueline

State AL
Calendar Year 2018
Employer University of Auburn
Name Lewis Jacqueline
Annual Wage $252

Jacqueline L Lewis

Name Jacqueline L Lewis
Address 285 Front St Richmond ME 04357 -1380
Phone Number 207-737-4469
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jacqueline G Lewis

Name Jacqueline G Lewis
Address 2138 Bryanston Crescent St Detroit MI 48207 -3818
Phone Number 248-448-5751
Mobile Phone 313-779-4409
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jacqueline E Lewis

Name Jacqueline E Lewis
Address 4902 Wood St Waterford MI 48329 -3479
Phone Number 248-742-1152
Mobile Phone 248-762-0587
Gender Female
Date Of Birth 1948-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 2417 Fairlawn St Temple Hills MD 20748 -3017
Phone Number 301-204-9004
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Jacqueline V Lewis

Name Jacqueline V Lewis
Address 3603 Lottsford Vista Rd Bowie MD 20721 -4015
Phone Number 301-731-1090
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jacqueline H Lewis

Name Jacqueline H Lewis
Address 5110 Martin Dr Oxon Hill MD 20745 -3705
Phone Number 301-904-0245
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jacqueline P Lewis

Name Jacqueline P Lewis
Address 6851 S Gaylord St Littleton CO 80122 APT 2204-1682
Phone Number 303-346-5152
Gender Female
Date Of Birth 1964-11-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
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

Jacqueline D Lewis

Name Jacqueline D Lewis
Address 4744 Sw 80th Ter Gainesville FL 32608 -4480
Phone Number 352-371-0527
Gender Female
Date Of Birth 1964-06-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jacqueline J Lewis

Name Jacqueline J Lewis
Address 2524 Hikers Ct Kissimmee FL 34743 -3602
Phone Number 407-344-4665
Gender Female
Date Of Birth 1964-08-21
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 11407 E Thomas Rd Scottsdale AZ 85256 -6708
Phone Number 480-362-0375
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Jacqueline S Lewis

Name Jacqueline S Lewis
Address 512 Armstrong St Leslie MI 49251 -9482
Phone Number 517-589-0775
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 11001 N 7th St Phoenix AZ 85020-1128 APT 2170-1155
Phone Number 602-570-1377
Mobile Phone 602-403-0303
Gender Unknown
Date Of Birth 1972-11-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 2538 Creek Bluff Pl Nw Grand Rapids MI 49504 -2358
Phone Number 616-735-6336
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
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

Jacqueline K Lewis

Name Jacqueline K Lewis
Address 18 Cragmoor Ln Bailey Island ME 04003-2515 -0948
Phone Number 706-635-3669
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 136 Augusta Dr Deerfield IL 60015 -5069
Phone Number 708-291-1023
Telephone Number 847-767-0610
Mobile Phone 847-767-0610
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 22441 Latonia Ln Richton Park IL 60471 -1836
Phone Number 708-860-4122
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 475 Glen View Ct Colorado Springs CO 80904 -2479
Phone Number 719-439-4010
Mobile Phone 719-252-0934
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline R Lewis

Name Jacqueline R Lewis
Address 29815 Hoy St Livonia MI 48154 -3703
Phone Number 734-513-6460
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jacqueline M Lewis

Name Jacqueline M Lewis
Address 3733 S Lake Park Ave Chicago IL 60653 APT 3N-2039
Phone Number 773-538-4308
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Jacqueline Lewis

Name Jacqueline Lewis
Address 8031 S Halsted St Chicago IL 60620 APT 301-2536
Phone Number 773-952-2034
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed College
Language English

Jacqueline A Lewis

Name Jacqueline A Lewis
Address 5108 Dewberry Dr Saginaw MI 48603 -1104
Phone Number 989-790-7928
Gender Female
Date Of Birth 1953-04-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

LEWIS, JACQUELINE M MRS

Name LEWIS, JACQUELINE M MRS
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27990298286
Application Date 2007-03-31
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 301 CONSTITUTION AVE NE WASHINGTON DC

LEWIS, JACQUELINE M

Name LEWIS, JACQUELINE M
Amount 2000.00
To Eleanor Holmes Norton (D)
Year 2004
Transaction Type 15
Filing ID 24962941157
Application Date 2004-10-20
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 1100.00
To MARKELL, JACK
Year 20008
Application Date 2008-11-13
Recipient Party D
Recipient State DE
Seat state:governor
Address 301 CONSTITUTION AVE NE WASHINGTON DC

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 1000.00
To Michael N Castle (R)
Year 2006
Transaction Type 15
Filing ID 26940225864
Application Date 2006-05-22
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE M

Name LEWIS, JACQUELINE M
Amount 1000.00
To Eleanor Holmes Norton (D)
Year 2006
Transaction Type 15
Filing ID 26990096102
Application Date 2005-11-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE M

Name LEWIS, JACQUELINE M
Amount 1000.00
To Chet Edwards (D)
Year 2006
Transaction Type 15
Filing ID 26930460137
Application Date 2006-09-28
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Chet Edwards for Congress
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 1000.00
To Don Manzullo (R)
Year 2004
Transaction Type 15
Filing ID 24962418037
Application Date 2004-07-09
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE JAMES

Name LEWIS, JACQUELINE JAMES
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930545968
Application Date 2007-12-06
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2551 Glen Eagles Dr OLYMPIA FIELDS IL

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 500.00
To Michael N Castle (R)
Year 2008
Transaction Type 15
Filing ID 27931319807
Application Date 2007-08-11
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE M

Name LEWIS, JACQUELINE M
Amount 500.00
To Yvette D Clarke (D)
Year 2006
Transaction Type 15
Filing ID 27930122272
Application Date 2006-12-04
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 7 Orchard Place NEW ROCHELLE NY

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 500.00
To Don Manzullo (R)
Year 2004
Transaction Type 15
Filing ID 23992038204
Application Date 2003-08-19
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address 301 Constitution Ave NE WASHINGTON DC

LEWIS, JACQUELINE M

Name LEWIS, JACQUELINE M
Amount 275.00
To KOUTOUJIAN, PETER J
Year 2006
Application Date 2006-09-30
Contributor Occupation HUMAN RESOURCE IS MANAGER
Contributor Employer FIVE STAR QUALITY CARE INC
Organization Name FIVE STAR QUALITY CARE
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 PINE ST NEWTON MA

LEWIS, JACQUELINE A MRS

Name LEWIS, JACQUELINE A MRS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25970722484
Application Date 2005-06-13
Contributor Occupation C.P.A.
Contributor Employer Lewis & Pettus C.P.A.'s, P.C.
Organization Name Lewis & Pettus CPAs
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1235 Mars Hill Rd FLORENCE AL

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 200.00
To James Robert Socas (D)
Year 2004
Transaction Type 15
Filing ID 24961803792
Application Date 2004-05-16
Contributor Occupation marketing Manager
Contributor Employer Linkage Inc.
Organization Name Linkage Inc
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Socas for Congress
Seat federal:house
Address 211 Haggetts Pond Rd ANDOVER MA

LEWIS, JACQUELINE JAMES

Name LEWIS, JACQUELINE JAMES
Amount 100.00
To STANLEY, WOODROW
Year 2010
Application Date 2010-06-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 2551 GLEN EAGLES DR OLYMPIA FIELDS IL

LEWIS, JACQUELINE L

Name LEWIS, JACQUELINE L
Amount 100.00
To RAPP, MELANIE L
Year 2004
Application Date 2002-09-07
Contributor Occupation MILITARY
Contributor Employer US ARMY
Organization Name US ARMY
Recipient Party R
Recipient State VA
Seat state:lower
Address 124A RIVER POINT DR YORKTOWN VA

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 35.00
To CORRIVEAU, MARC R
Year 20008
Application Date 2008-09-22
Recipient Party D
Recipient State MI
Seat state:lower
Address 42369 ANCHOR CT NORTHVILLE MI

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-02
Recipient Party R
Recipient State MD
Seat state:governor
Address 119 WYE RIVER DR QUEENSTOWN MD

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 35.00
To MICHIGAN DEMOCRATIC PARTY
Year 2004
Application Date 2004-02-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN DEMOCRATIC PARTY
Address 42369 ANCHOR CT NORTHVILLE MI

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 25.00
To GOMES, EDWIN A
Year 20008
Application Date 2008-05-19
Contributor Occupation SECRETARY
Contributor Employer SOUTH END COMMUNITY CENTER
Recipient Party D
Recipient State CT
Seat state:upper
Address 78 BATES ST STRATFORD CT

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State MD
Seat state:governor
Address 119 WYE RIVER DR QUEENSTOWN MD

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 25.00
To BENDROSS-MINDINGALL, DOROTHY
Year 2004
Application Date 2004-09-07
Recipient Party D
Recipient State FL
Seat state:lower
Address 15700 NW 17 CT MIAMI FL

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-07-26
Recipient Party R
Recipient State MD
Seat state:governor
Address 119 WYE RIVER DR QUEENSTOWN MD

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 20.00
To HOLLOWAY, WILBERT T
Year 2004
Application Date 2004-02-28
Recipient Party D
Recipient State FL
Seat state:lower
Address 15700 NW 17TH CT MIAMI FL

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 20.00
To MIRON, JAMES R
Year 2010
Application Date 2010-09-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 70 BATES ST STRATFORD CT

LEWIS, JACQUELINE

Name LEWIS, JACQUELINE
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State MD
Seat state:governor
Address 119 WYE RIVER DR QUEENSTOWN MD

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Address 7716 Brunson Circle Lake Worth FL 33467
Value 240043

LEWIS JACQUELINE S &

Name LEWIS JACQUELINE S &
Physical Address 8223 DAMARA DR, NEW PORT RICHEY, FL 34653
Owner Address LEWIS LAURA & LEWIS GARY, NEW PORT RICHEY, FL 34653
Sale Price 100
Sale Year 2013
Ass Value Homestead 93894
Just Value Homestead 93894
County Pasco
Year Built 1988
Area 2354
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8223 DAMARA DR, NEW PORT RICHEY, FL 34653
Price 100

LEWIS JACQUELINE S

Name LEWIS JACQUELINE S
Physical Address 2640 GATELY DR W, WEST PALM BEACH, FL 33415
Owner Address 15134 63RD PL N, LOXAHATCHEE, FL 33470
Ass Value Homestead 57960
Just Value Homestead 57960
County Palm Beach
Year Built 1991
Area 1407
Applicant Status Wife
Land Code Condominiums
Address 2640 GATELY DR W, WEST PALM BEACH, FL 33415

LEWIS JACQUELINE M MD

Name LEWIS JACQUELINE M MD
Physical Address NO SITUS, UMATILLA, FL 32784
Owner Address 7 ORCHARD PL, NEW ROCHELLE, NY 10801
County Marion
Land Code Vacant Residential
Address NO SITUS, UMATILLA, FL 32784

LEWIS JACQUELINE M

Name LEWIS JACQUELINE M
Physical Address 1111 RITZ CARLTON DR 1105, SARASOTA, FL 34236
Owner Address 1111 RITZ CARLTON DR UNIT 1105, SARASOTA, FL 34236
Sale Price 0
Sale Year 2012
Ass Value Homestead 827940
Just Value Homestead 864900
County Sarasota
Year Built 2001
Area 2286
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1111 RITZ CARLTON DR 1105, SARASOTA, FL 34236
Price 0

LEWIS JACQUELINE M

Name LEWIS JACQUELINE M
Physical Address 7032 WEATHERWOOD DR, PENSACOLA, FL 32506
Owner Address 7032 WEATHERWOOD DR, PENSACOLA, FL 32506
Ass Value Homestead 52482
Just Value Homestead 52482
County Escambia
Year Built 1991
Area 1083
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7032 WEATHERWOOD DR, PENSACOLA, FL 32506

LEWIS JACQUELINE J

Name LEWIS JACQUELINE J
Physical Address 2524 HIKERS CT, KISSIMMEE, FL 34743
Owner Address 2524 HIKERS CT, KISSIMMEE, FL 34743
Ass Value Homestead 109022
Just Value Homestead 118700
County Osceola
Year Built 1996
Area 2698
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2524 HIKERS CT, KISSIMMEE, FL 34743

LEWIS JACQUELINE F

Name LEWIS JACQUELINE F
Physical Address 232 SAINT AUGUSTINE AVE 904 BLD 2, VENICE, FL 34285
Owner Address 232 SAINT AUGUSTINE AVE UNIT 904, VENICE, FL 34285
Ass Value Homestead 129200
Just Value Homestead 129200
County Sarasota
Year Built 1974
Area 953
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 232 SAINT AUGUSTINE AVE 904 BLD 2, VENICE, FL 34285

LEWIS JACQUELINE D

Name LEWIS JACQUELINE D
Physical Address 1929 TUMBLEWATER BLVD, OCOEE, FL 34761
Owner Address 1929 TUMBLEWATER BLVD, OCOEE, FLORIDA 34761
Ass Value Homestead 183639
Just Value Homestead 195386
County Orange
Year Built 2002
Area 2596
Land Code Single Family
Address 1929 TUMBLEWATER BLVD, OCOEE, FL 34761

LEWIS JACQUELINE C

Name LEWIS JACQUELINE C
Physical Address 8236 FOREST OAKS BLVD, SPRING HILL, FL 34606
Owner Address 8236 FOREST OAKS BLVD, SPRING HILL, FLORIDA 34606
Ass Value Homestead 82513
Just Value Homestead 82513
County Hernando
Year Built 1987
Area 2197
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8236 FOREST OAKS BLVD, SPRING HILL, FL 34606

LEWIS JOHN H & JACQUELINE M

Name LEWIS JOHN H & JACQUELINE M
Physical Address 1512 GADSDEN PL,, FL
Owner Address 1512 GADSDEN PL, THE VILLAGES, FL 32162
Ass Value Homestead 354360
Just Value Homestead 450900
County Sumter
Year Built 2005
Area 3698
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1512 GADSDEN PL,, FL

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 1225 NE 104TH BLVD,, FL
Owner Address 419 VINE CLIFF ST, RUSKIN, FL 33570
County Sumter
Year Built 1993
Area 2751
Land Code Single Family
Address 1225 NE 104TH BLVD,, FL

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 750 N TAMIAMI TRL 519, SARASOTA, FL 34236
Owner Address 301 CONSTITUTION AVE NE, WASHINGTON, DC 20002
Sale Price 0
Sale Year 2012
County Sarasota
Year Built 2001
Area 1467
Land Code Condominiums
Address 750 N TAMIAMI TRL 519, SARASOTA, FL 34236
Price 0

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 750 N TAMIAMI TRL 511, SARASOTA, FL 34236
Owner Address 301 CONSTITUTION AVE NE # 304, WASHINGTON, DC 20002
Sale Price 0
Sale Year 2012
County Sarasota
Year Built 2001
Area 1375
Land Code Condominiums
Address 750 N TAMIAMI TRL 511, SARASOTA, FL 34236
Price 0

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 5732 ELM ST, NEW PORT RICHEY, FL 34652
Owner Address 8401 9TH ST N #420, ST PETERSBURG, FL 33702
County Pasco
Year Built 1984
Area 3315
Land Code Multi-family - less than 10 units
Address 5732 ELM ST, NEW PORT RICHEY, FL 34652

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 8025 LAS CRUCES CT, PORT RICHEY, FL 34668
Owner Address 8401 9TH ST N #420, ST PETERSBURG, FL 33702
County Pasco
Year Built 1974
Area 1529
Land Code Single Family
Address 8025 LAS CRUCES CT, PORT RICHEY, FL 34668

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 7716 BRUNSON CIR, LAKE WORTH, FL 33467
Owner Address 7716 BRUNSON CIR, LAKE WORTH, FL 33467
Ass Value Homestead 201659
Just Value Homestead 209081
County Palm Beach
Year Built 1995
Area 3339
Land Code Single Family
Address 7716 BRUNSON CIR, LAKE WORTH, FL 33467

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 618 LOCUST AVE S, LEHIGH ACRES, FL 33974
Owner Address 41 ADAMS ST, HARTFORD, CT 06112
County Lee
Land Code Vacant Residential
Address 618 LOCUST AVE S, LEHIGH ACRES, FL 33974

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 617 WABASSO AVE S, LEHIGH ACRES, FL 33974
Owner Address 41 ADAMS ST, HARTFORD, CT 06112
County Lee
Land Code Vacant Residential
Address 617 WABASSO AVE S, LEHIGH ACRES, FL 33974

LEWIS J L & JACQUELINE

Name LEWIS J L & JACQUELINE
Physical Address 5058 CR 673,, FL
Owner Address 5058 CR 673, BUSHNELL, FL 33513
Ass Value Homestead 55840
Just Value Homestead 55840
County Sumter
Year Built 1990
Area 1792
Applicant Status Wife
Co Applicant Status Husband
Land Code Cropland soil capability Class II
Address 5058 CR 673,, FL

LEWIS GIVENS JACQUELINE E

Name LEWIS GIVENS JACQUELINE E
Physical Address 301 W 15TH ST, WEST PALM BEACH, FL 33404
Owner Address 301 W 15TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 39892
Just Value Homestead 44299
County Palm Beach
Year Built 1953
Area 1287
Land Code Single Family
Address 301 W 15TH ST, WEST PALM BEACH, FL 33404

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Physical Address 1107 SCOTT AVE, SANFORD, FL 32771
Owner Address 1107 S SCOTT AVE, SANFORD, FL 32771
Ass Value Homestead 54310
Just Value Homestead 54310
County Seminole
Year Built 1971
Area 1000
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1107 SCOTT AVE, SANFORD, FL 32771

LEWIS DANIEL M IV & JACQUELINE

Name LEWIS DANIEL M IV & JACQUELINE
Physical Address 5182 SW SUNSHINE FARMS WAY, PALM CITY, FL 34990
Owner Address 5182 SW SUNSHINE FARMS WAY, PALM CITY, FL 34990
Sale Price 525000
Sale Year 2013
Ass Value Homestead 383463
Just Value Homestead 404240
County Martin
Year Built 1994
Area 3098
Land Code Single Family
Address 5182 SW SUNSHINE FARMS WAY, PALM CITY, FL 34990
Price 525000

LEWIS & JACQUELINE FA

Name LEWIS & JACQUELINE FA
Address 9-21 119 STREET, NY 11356
Value 544000
Full Value 544000
Block 4027
Lot 18
Stories 2

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Address 139-44 227 STREET, NY 11413
Value 488000
Full Value 488000
Block 13153
Lot 60
Stories 2.5

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Address 14740 Vail Avenue Harvey IL 60426
Landarea 3,150 square feet
Airconditioning No
Basement Full and Unfinished

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Address 6007 64th Avenue Bowie MD 20737
Value 25000
Landvalue 25000
Buildingvalue 75000

JACQUELINE L LEWIS

Name JACQUELINE L LEWIS
Address 958 Norse Court Stone Mountain GA 30083
Value 25300
Landvalue 25300
Buildingvalue 121800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 92500

JACQUELINE L LEWIS

Name JACQUELINE L LEWIS
Address 1650 NE 33rd Street Canton OH 44714-1552
Value 26300
Landvalue 26300

JACQUELINE J LEWIS

Name JACQUELINE J LEWIS
Address 2032 Mitchum Drive Wentzville MO
Value 149350
Landarea 5,662 square feet
Bedrooms 3
Numberofbedrooms 3
Type Condominium Town House
Price 140829

JACQUELINE I LEWIS

Name JACQUELINE I LEWIS
Address 4 Kingson Lane Medway MA 02053
Value 292600
Buildingvalue 292600
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JACQUELINE H LEWIS

Name JACQUELINE H LEWIS
Address 5706 Indigo Trails Drive Richmond TX 77469
Type Real

JACQUELINE H LEWIS

Name JACQUELINE H LEWIS
Address 820 White Oak Drive Bowie MD 20745
Value 75600
Landvalue 75600
Buildingvalue 114500
Airconditioning yes

JACQUELINE G LEWIS

Name JACQUELINE G LEWIS
Address 201 Freedom Circle #393 Harleysville PA 19438
Value 78450
Landarea 1,830 square feet
Basement None

LEWIS , JACQUELINE

Name LEWIS , JACQUELINE
Address 100-16 220 STREET, NY 11429
Value 324000
Full Value 324000
Block 10773
Lot 126
Stories 2.5

JACQUELINE E LEWIS

Name JACQUELINE E LEWIS
Address 5716 Larchwood Avenue Philadelphia PA 19143
Value 6657
Landvalue 6657
Buildingvalue 65343
Landarea 1,256 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 34000

JACQUELINE D HERNDON ERICA D LEWIS

Name JACQUELINE D HERNDON ERICA D LEWIS
Address 5422 Whitlock Road Baltimore MD
Value 59000
Landvalue 59000
Airconditioning yes

JACQUELINE C LEWIS

Name JACQUELINE C LEWIS
Address 845 NW Skipper Drive Atlanta GA
Value 3800
Landvalue 3800
Buildingvalue 14200
Landarea 15,620 square feet

JACQUELINE C LEWIS

Name JACQUELINE C LEWIS
Address 1614 Northampton Drive Rowlett TX 75089
Value 95420
Landvalue 25000
Buildingvalue 95420

JACQUELINE B LEWIS & VINCENT G LEWIS

Name JACQUELINE B LEWIS & VINCENT G LEWIS
Address 3505 Edwards Drive Plano TX 75025-4425
Value 55000
Landvalue 55000
Buildingvalue 182946

JACQUELINE ANN LEWIS

Name JACQUELINE ANN LEWIS
Address Loretto Lilly PA
Value 2720
Landvalue 2720
Buildingvalue 5800
Landarea 1,454,904 square feet

JACQUELINE A LEWIS & HOWARD LEWIS

Name JACQUELINE A LEWIS & HOWARD LEWIS
Address 740 Manor Street Lancaster PA 17603
Value 13400
Landvalue 13400

JACQUELINE A LEWIS

Name JACQUELINE A LEWIS
Address 1110 Somerset Street Baltimore MD 21202
Value 76612

LEWIS JACQUELINE

Name LEWIS JACQUELINE
Address 139-48 227 STREET, NY 11413
Value 457000
Full Value 457000
Block 13153
Lot 62
Stories 2.5

JACQUELINE D LEWIS

Name JACQUELINE D LEWIS
Address 10214 Avenue M Brooklyn NY 11236
Value 275000
Landvalue 8400

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Physical Address 10335 SW 209 LN, Cutler Bay, FL 33189
Owner Address 10335 SW 209 LN, MIAMI, FL 33189
Ass Value Homestead 53148
Just Value Homestead 60100
County Miami Dade
Year Built 1981
Area 1232
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10335 SW 209 LN, Cutler Bay, FL 33189

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State NC
Address 2017 KEITH LN, SELMA, NC 27576
Phone Number 919-696-8942
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Democrat Voter
State FL
Address 2014 MIDYETTE RD APT 804, TALLAHASSEE, FL 32301
Phone Number 904-864-8462
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State IL
Address 136 AUGUSTA DR, DEERFIELD, IL 60015
Phone Number 847-767-0610
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State FL
Address 3303 W. DELAWARE AVE, PLANT CITY, FL 33563
Phone Number 813-719-9236
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State IL
Address PO BOX 53548, CHICAGO, IL 60653
Phone Number 773-851-3309
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State IL
Address 7838 S AVALON AVE, CHICAGO, IL 60619
Phone Number 773-844-4328
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State CO
Address 475 GLEN VIEW CT, COLORADO SPGS, CO 80904
Phone Number 719-252-0934
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State NC
Address 8015 ANGELICA LANE, CHARLOTTE, NC 28277
Phone Number 704-752-7572
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State MS
Address 1026 MAGNOLIA DR, TUNICA, MS 38676
Phone Number 662-671-5644
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State MS
Address 229 CONFEDERATE STREET, CLARKSDALE, MS 38614
Phone Number 662-645-0045
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State NC
Address 3800 VESTA, RALEIGH, NC 27603
Phone Number 646-912-3843
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State IL
Address 3760 LEWIS RD, HARRISBURG, IL 62946
Phone Number 618-252-6807
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State MS
Address 6340 ABRAHAM LINCOLN DR, JACKSON, MS 39213
Phone Number 601-213-7531
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State MN
Address 143 BUNTING LN, MANKATO, MN 56001
Phone Number 507-438-1022
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State MD
Address 2402 BYTHAM CT, BALTIMORE, MD 21244
Phone Number 410-298-0504
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State LA
Address 2505 LINDA LANE, COUSHATTA, LA 71019
Phone Number 318-932-8656
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State LA
Address 4708 ARNSDALE CIRCLE, SHREVEPORT, LA 71109
Phone Number 318-799-2768
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State LA
Address 6000 WEST 70 ST 606, SHREVEPORT, LA 71129
Phone Number 318-754-2082
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Democrat Voter
State LA
Phone Number 318-527-2495
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State LA
Address 269 SCHEXNAYDRE LN, DESTREHAN, LA 70047
Phone Number 318-243-2964
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State LA
Address 7290 HWY 452, MARKSVILLE, LA 71351
Phone Number 318-240-7574
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State IL
Address 2840 S STATE ST APT 503, CHICAGO, IL 60616
Phone Number 312-497-4207
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State IL
Address 302 RAINBOW WAY #13, KEWANEE, IL 61443
Phone Number 309-883-0476
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State FL
Address 15700 NW 17 CT, OPA LOCKA, FL 33054
Phone Number 305-621-2055
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State FL
Address 1577 NNW 17 CT, OPA-LOCKA, FL 33054
Phone Number 305-505-4796
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State DE
Address 217 N ELEVATOR, WILMINGTON, DE 19802
Phone Number 302-898-1222
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Voter
State IL
Address 1503 N. MARYLAND, SPRINGFIELD, IL 62702
Phone Number 217-679-1003
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Independent Voter
State AL
Address 8615 4TH AVENUE SOUTH, BIRMINGHAM, AL 35206
Phone Number 205-915-6030
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State DC
Address 870 SOUTHERN AVE S.E, WASHINGTON, DC 20032
Phone Number 202-885-9596
Email Address [email protected]

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Type Republican Voter
State DC
Address 301 MARYLAND AVE NE, WASHINGTON, DC 20002
Phone Number 202-294-0703
Email Address [email protected]

Jacqueline W Lewis

Name Jacqueline W Lewis
Visit Date 4/13/10 8:30
Appointment Number U52758
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/14/12 10:00
Appt End 11/14/12 23:59
Total People 70
Last Entry Date 11/13/12 12:38
Meeting Location OEOB
Caller KYLE
Description PER REQUESTOR CHG TIME ON THE APPT. MW
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 83924

Jacqueline W Lewis

Name Jacqueline W Lewis
Visit Date 4/13/10 8:30
Appointment Number U52811
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/14/12 7:00
Appt End 11/14/12 23:59
Total People 67
Last Entry Date 11/13/12 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jacqueline M Lewis

Name Jacqueline M Lewis
Visit Date 4/13/10 8:30
Appointment Number U37513
Type Of Access VA
Appt Made 9/10/12 0:00
Appt Start 9/13/12 13:00
Appt End 9/13/12 23:59
Total People 132
Last Entry Date 9/10/12 9:57
Meeting Location OEOB
Caller RUMANA
Description TIME AND DATE CHANGE AT THE REQUEST OF THE RE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 71120

Jacqueline W Lewis

Name Jacqueline W Lewis
Visit Date 4/13/10 8:30
Appointment Number U23047
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/13/12 11:00
Appt End 7/13/12 23:59
Total People 140
Last Entry Date 7/11/12 16:43
Meeting Location OEOB
Caller KYLE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 87193

Jacqueline D Lewis

Name Jacqueline D Lewis
Visit Date 4/13/10 8:30
Appointment Number U09251
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/24/2012 8:00
Appt End 5/24/2012 23:59
Total People 90
Last Entry Date 5/22/2012 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jacqueline M Lewis

Name Jacqueline M Lewis
Visit Date 4/13/10 8:30
Appointment Number U59155
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/17/2011 14:15
Appt End 11/17/2011 23:59
Total People 126
Last Entry Date 11/15/2011 19:11
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000

Jacqueline M Lewis

Name Jacqueline M Lewis
Visit Date 4/13/10 8:30
Appointment Number U59121
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/17/2011 9:15
Appt End 11/17/2011 23:59
Total People 126
Last Entry Date 11/15/2011 18:06
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000

Jacqueline M Lewis

Name Jacqueline M Lewis
Visit Date 4/13/10 8:30
Appointment Number U58690
Type Of Access VA
Appt Made 11/14/2011 0:00
Appt Start 11/17/2011 9:15
Appt End 11/17/2011 23:59
Total People 112
Last Entry Date 11/14/2011 15:26
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77335

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46769
Type Of Access VA
Appt Made 10/1/10 17:11
Appt Start 10/13/10 10:30
Appt End 10/13/10 23:59
Total People 231
Last Entry Date 10/1/10 17:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46871
Type Of Access VA
Appt Made 10/1/10 18:28
Appt Start 10/13/10 10:30
Appt End 10/13/10 23:59
Total People 293
Last Entry Date 10/1/10 18:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U14238
Type Of Access VA
Appt Made 6/14/10 9:47
Appt Start 6/15/10 12:30
Appt End 6/15/10 23:59
Total People 332
Last Entry Date 6/14/10 9:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JACQUELINE S LEWIS

Name JACQUELINE S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U48101
Type Of Access VA
Appt Made 10/20/09 10:46
Appt Start 10/21/09 9:00
Appt End 10/21/09 23:59
Total People 243
Last Entry Date 10/20/09 10:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JACQUELINE N LEWIS

Name JACQUELINE N LEWIS
Visit Date 4/13/10 8:30
Appointment Number U06476
Type Of Access VA
Appt Made 5/13/10 16:00
Appt Start 5/18/10 11:00
Appt End 5/18/10 23:59
Total People 372
Last Entry Date 5/13/10 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 1062 Grand Oaks Dr, Bessemer, AL 35022-7238
Vin WDBUF56X18B333372
Phone 205-428-3828

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car BMW 3 SERIES
Year 2007
Address 121 Adamsville Rd, Westport, MA 02790-5001
Vin WBAVC93567K034190
Phone 508-636-8423

Jacqueline Lewis

Name Jacqueline Lewis
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 765 Abbott Rd, Lexington, KY 40502-2929
Vin WDBRF52H07F911778

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD FOCUS
Year 2007
Address PO BOX 34, GALION, OH 44833-0034
Vin 1FAHP34N17W195898

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD F-150
Year 2007
Address 4607 Plane Tree Dr, Louisville, KY 40219-1227
Vin 1FTPX12V77NA21191

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD FOCUS
Year 2007
Address 1702 THORNBROOK DR, MISSOURI CITY, TX 77489-2208
Vin 1FAFP34N47W307049

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 301 Royal Oaks Blvd Apt 2303, Franklin, TN 37067-4414
Vin WDBUF56X27B058772

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car KIA OPTIMA
Year 2007
Address 5505 Bandit Dr, Dallas, TX 75249-1645
Vin KNAGE123475143637
Phone 903-388-9366

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 2827 Petersburg Ct, Decatur, GA 30034-2735
Vin 1J8GS48K77C545216

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car CHEVROLET COBALT
Year 2007
Address 25 Millstone Ln, Willingboro, NJ 08046-2918
Vin 1G1AL18F177216380

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4812 ELM ST, PEARLAND, TX 77581-3816
Vin 1GNDS13S572177518

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD FREESTYLE
Year 2007
Address 5867 Sycamore Manor Cv, Bartlett, TN 38134-0807
Vin 1FMDK02137GA19477

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car NISSAN ALTIMA
Year 2007
Address 4239 Pointe Haven Dr N, Jacksonville, FL 32218-4491
Vin 1N4AL21E37C150197

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car LEXUS ES 350
Year 2007
Address 5706 Indigo Trails Dr, Richmond, TX 77469-6200
Vin JTHBJ46G072099837

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car HONDA CIVIC
Year 2007
Address 38 Brown St, Maynard, MA 01754-1230
Vin JHMFA36207S027181

Jacqueline Lewis

Name Jacqueline Lewis
Car TOYOTA HIGHLANDER
Year 2007
Address 1028 Annapolis Rd, Gambrills, MD 21054-1034
Vin JTEDP21A770146546

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car LEXUS RX 400
Year 2007
Address 941 DOVER FALLS TRL, ELLIJAY, GA 30540-0948
Vin JTJHW31U972022207

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car PONTIAC GRAND PRIX
Year 2007
Address 483 BEECH GROVE RD, MAYFIELD, KY 42066-4951
Vin 2G2WP552371226842

Jacqueline Lewis

Name Jacqueline Lewis
Car INFINITI M35
Year 2007
Address 823 Orian Dr, Mesquite, TX 75181-1098
Vin JNKAY01E07M309069

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car SATURN AURA
Year 2007
Address 1067 New Valley Rd, Marysville, PA 17053-9429
Vin 1G8ZV577X7F301854
Phone 717-580-7024

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car GMC YUKON
Year 2007
Address 361 Prestbury Ct, Suwanee, GA 30024-6733
Vin 1GKFC13J27J106213
Phone 678-714-1622

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car TOYOTA COROLLA
Year 2008
Address 811 N 19th St, Copperas Cove, TX 76522-1204
Vin 1NXBR32E48Z035097

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car GMC ENVOY
Year 2008
Address 20319 Sable Acre Ct, Cypress, TX 77433-5747
Vin 1GKDS13S282263075
Phone 281-746-2502

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD FUSION
Year 2008
Address 7575 Chaucer Pl Apt 3002, Dallas, TX 75237-3551
Vin 3FAHP07Z28R128471

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car SATURN OUTLOOK
Year 2008
Address 1538 Mark Dr, Hampton, VA 23661-1216
Vin 5GZER23708J215558

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car GMC SIERRA 1500
Year 2008
Address 8017 Broken Reed Ct, Frederick, MD 21701-1505
Vin 1GTEK19J88Z314357

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car CHEVROLET MALIBU
Year 2007
Address 1906 Louetta Lee Dr, Spring, TX 77388-4748
Vin 1G1ZT58F07F317197

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Car FORD EXPEDITION
Year 2007
Address 1412 LAUREL GLEN RD, GAUTIER, MS 39553-2870
Vin 1FMFU17517LA04438

Jacqueline Lewis

Name Jacqueline Lewis
Domain twowheelingwomen.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-19
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain jlsapphirephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-23
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4239 Pointe Haven Drive North Jacksonville Florida 32218
Registrant Country UNITED STATES

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Domain artsbyjackie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-01
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address 5855 VALLEY DRIVE NORTH LAS VEGAS NV 89031
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain howtogrowbigbud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 611 S Grundy Street Baltimore Maryland 21224
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain chicoperator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Milner Square London London N1 1TL
Registrant Country UNITED KINGDOM

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Domain breastop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-15
Update Date 2013-03-14
Registrar Name ENOM, INC.
Registrant Address 5 RUVIGNY GARDENS LONDON SW15 1JR
Registrant Country UNITED KINGDOM

Jacqueline Lewis

Name Jacqueline Lewis
Domain neverlandforforeverland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-25
Update Date 2009-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Greenwich Ave. #10A New York New York 10014
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain buzz3n3.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 10 McCartney Cres. Lathlain 6100
Registrant Country AUSTRALIA

Jacqueline Lewis

Name Jacqueline Lewis
Domain jacquelinelewis10.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 5140 S. Woodlawn Avenue Apt. 305 Chicago 60615
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain charlottehotteesgolfclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain worldgratitudemap.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-22
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1142 Lombard Street Philadelphia PA 19147
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain womenrecreationalcyclists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-11
Update Date 2012-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain shiftinggearsconference.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2013-07-10
Update Date 2013-07-16
Registrar Name DOMAINSITE, INC.
Registrant Address 700 S. Franklin St. Denver CO 80209
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain parkandjames.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-03
Update Date 2013-09-02
Registrar Name WEBFUSION LTD.
Registrant Address 1st floor 2 Woodberry Grove London London N12 0DR
Registrant Country UNITED KINGDOM

Jacqueline Lewis

Name Jacqueline Lewis
Domain breastoncoplastic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-13
Update Date 2006-09-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Ruvigny Gardens London SW15 1JR
Registrant Country UNITED KINGDOM
Registrant Fax 0442087801883

Jacqueline Lewis

Name Jacqueline Lewis
Domain jackielewisregeneration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5140 S. Woodlawn Avenue Apt. 305 Chicago Illinois 60615
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain jsnerofurniture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Greenwich Ave #10A New York New York 10014
Registrant Country UNITED STATES

JACQUELINE LEWIS

Name JACQUELINE LEWIS
Domain jcdwriter4life.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-24
Update Date 2013-11-24
Registrar Name ENOM, INC.
Registrant Address 1/20 SHOVELLER AVENUE PARADISE POINT QLD 4216
Registrant Country AUSTRALIA

Jacqueline Lewis

Name Jacqueline Lewis
Domain womantours.biz
Contact Email [email protected]
Create Date 2012-07-01
Update Date 2012-07-01
Registrar Name GODADDY.COM, INC.
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain breastoncoplastic.info
Contact Email [email protected]
Create Date 2004-03-14
Update Date 2013-05-06
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address 23 Ruvigny Gardens London SW15 1JR
Registrant Country UNITED KINGDOM

Jacqueline Lewis

Name Jacqueline Lewis
Domain breastop.info
Contact Email [email protected]
Create Date 2004-03-15
Update Date 2013-05-07
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address 5 Ruvigny Gardens London SW15 1JR
Registrant Country UNITED KINGDOM
Registrant Fax 442087898172

Jacqueline Lewis

Name Jacqueline Lewis
Domain twowheelingwomen.info
Contact Email [email protected]
Create Date 2012-09-20
Update Date 2013-01-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain womantours.info
Contact Email [email protected]
Create Date 2012-07-01
Update Date 2012-08-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain oncoplastic.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-06
Update Date 2007-10-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Ruvigny Gardens London SW15 1JR
Registrant Country UNITED KINGDOM
Registrant Fax 0442087891883

Jacqueline Lewis

Name Jacqueline Lewis
Domain womantours.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-01
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA

Jacqueline Lewis

Name Jacqueline Lewis
Domain oncoplasticbreast.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-06
Update Date 2006-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Ruvigny Gardens London SW15 1JR
Registrant Country UNITED KINGDOM
Registrant Fax 0442087801883

Jacqueline Lewis

Name Jacqueline Lewis
Domain lastbummerrecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Greenwich Ave. #10A New York New York 10014
Registrant Country UNITED STATES

Jacqueline Lewis

Name Jacqueline Lewis
Domain twowheelingwomen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-19
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 228 Gerrard Street East Toronto Ontario M5A 2E8
Registrant Country CANADA