Jessica Lawrence

We have found 231 public records related to Jessica Lawrence in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 2 business registration records connected with Jessica Lawrence in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Special Education Interrelated. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $37,123.


Jessica Lawrence

Name / Names Jessica Lawrence
Age 37
Birth Date 1987
Person 20 Capitol, Montgomery, AL 36107
Possible Relatives
Previous Address 1220 Highway 14,Prattville, AL 36067
Email Available

Jessica W Lawrence

Name / Names Jessica W Lawrence
Age 41
Birth Date 1983
Person 11261 PO Box, Conway, AR 72034

Jessica L Lawrence

Name / Names Jessica L Lawrence
Age 42
Birth Date 1982
Person 1711 County Road 133, Oakland, AR 72661
Possible Relatives

Jessica Rae Lawrence

Name / Names Jessica Rae Lawrence
Age 42
Birth Date 1982
Person 6445 Maple Ave #109, Tempe, AZ 85283
Phone Number 765-739-6323
Possible Relatives
Previous Address 7250 Kyrene Rd #15, Tempe, AZ 85283
7250 Kyrene Rd #206, Tempe, AZ 85283
517 Lane 8, Powell, WY 82435
517 Lane 8 12, Powell, WY 82435
517 Ln 8 1, Powell, WY 82435

Jessica M Lawrence

Name / Names Jessica M Lawrence
Age 56
Birth Date 1968
Also Known As Melissa P Lawrence
Person 1353 PO Box, Andalusia, AL 36420
Phone Number 334-222-9832
Previous Address 1518 PO Box, Andalusia, AL 36420
1518 RR 4 #1518, Andalusia, AL 36421
270 RR 10 #270, Andalusia, AL 36421
Email [email protected]

Jessica Whitney Lawrence

Name / Names Jessica Whitney Lawrence
Age 61
Birth Date 1963
Also Known As Janet Lynn Lawrence
Person 306 PO Box, Ola, AR 72853
Phone Number 479-964-2578
Previous Address 814 L St, Russellville, AR 72801
Valley St, Ola, AR 72853
317 PO Box, Ola, AR 72853
Valley, Ola, AR 72853
O PO Box, Ola, AR 72853

Jessica M Lawrence

Name / Names Jessica M Lawrence
Age N/A
Person 401 MAEWEN CIR, RUSSELLVILLE, AR 72802

Jessica Ozuna Lawrence

Name / Names Jessica Ozuna Lawrence
Age N/A
Person 5602 Park View, Glendale, AZ 85310
Possible Relatives
Jessicaozuna Lawrence

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 155 Shiloh, Marion, AR 72364
Possible Relatives

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 20 N CAPITOL PKWY, MONTGOMERY, AL 36107
Phone Number 334-356-8242

Jessica J Lawrence

Name / Names Jessica J Lawrence
Age N/A
Person 1105 LUCILLE ST, DOTHAN, AL 36301
Phone Number 334-678-6727

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 9535 COUNTY ROAD 33, ASHVILLE, AL 35953
Phone Number 205-594-4213

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 31 CABALLO RANCH RD, RUSSELLVILLE, AR 72802
Phone Number 479-331-5721

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 1711 COUNTY ROAD 133, OAKLAND, AR 72661
Phone Number 870-431-8836

Jessica H Lawrence

Name / Names Jessica H Lawrence
Age N/A
Person 55511 PO Box, North Pole, AK 99705

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 806 18 12, Decatur, AL 35601

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 3422 12th, Phoenix, AZ 85014

Jessica Lawrence

Name / Names Jessica Lawrence
Age N/A
Person 13850 N 19TH AVE APT 72, PHOENIX, AZ 85023

Jessica R Lawrence

Name / Names Jessica R Lawrence
Age N/A
Person 1525 E BASELINE RD APT 7, TEMPE, AZ 85283

Jessica L Lawrence

Name / Names Jessica L Lawrence
Age N/A
Person 2093 HIGHWAY 34, PHIL CAMPBELL, AL 35581
Phone Number 256-332-7984

Jessica L Lawrence

Name / Names Jessica L Lawrence
Age N/A
Person 2880 BLANEY HILL RD, CONWAY, AR 72032

Jessica DeBoyia Lawrence

Business Name Project Reach Back Consultants, LLC
Person Name Jessica DeBoyia Lawrence
Position registered agent
State GA
Address 1624 Emerald Ave SW, Atlanta, GA 30310
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-11
Entity Status Active/Compliance
Type Organizer

Jessica Lawrence

Business Name Carla's Florist & Gifts
Person Name Jessica Lawrence
Position company contact
State GA
Address 402 N Hutchinson Ave Adel GA 31620-2022
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 229-896-2527
Number Of Employees 4
Annual Revenue 263840

Lawrence Jessica L

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Lawrence Jessica L
Annual Wage $63,721

Lawrence Jessica L

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Special Education Interrelated
Name Lawrence Jessica L
Annual Wage $42,730

Lawrence Jessica

State GA
Calendar Year 2014
Employer Cook County Board Of Education
Job Title Substitute Teacher
Name Lawrence Jessica
Annual Wage $188

Lawrence Jessica L

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Special Education Interrelated
Name Lawrence Jessica L
Annual Wage $42,377

Lawrence Jessica

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Assistant Professor
Name Lawrence Jessica
Annual Wage $30,614

Lawrence Jessica L

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Special Education Interrelated
Name Lawrence Jessica L
Annual Wage $40,306

Lawrence Jessica

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Assistant Professor
Name Lawrence Jessica
Annual Wage $110,000

Lawrence Jessica L

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Special Education Interrelated
Name Lawrence Jessica L
Annual Wage $40,027

Lawrence Jessica

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Assistant Professor
Name Lawrence Jessica
Annual Wage $110,000

Lawrence Jessica L

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Special Education Interrelated
Name Lawrence Jessica L
Annual Wage $32,017

Lawrence Jessica

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Assistant Professor
Name Lawrence Jessica
Annual Wage $86,250

Lawrence Jessica

State GA
Calendar Year 2010
Employer Dade County Board Of Education
Job Title Substitute Teacher
Name Lawrence Jessica
Annual Wage $6,095

Lawrence Jessica R

State FL
Calendar Year 2017
Employer Dept Of Revenue-Property Tax Oversight
Name Lawrence Jessica R
Annual Wage $39,811

Lawrence Jessica K

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Lawrence Jessica K
Annual Wage $26,705

Lawrence Jessica C

State GA
Calendar Year 2015
Employer Oglethorpe County Board Of Education
Job Title Special Ed Parapro/aide
Name Lawrence Jessica C
Annual Wage $7,616

Lawrence Jessica R

State FL
Calendar Year 2016
Employer Dept Of Revenue-property Tax Oversight
Name Lawrence Jessica R
Annual Wage $28,594

Lawrence Jessica D

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Lawrence Jessica D
Annual Wage $3,716

Lawrence Jessica K

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Lawrence Jessica K
Annual Wage $39,984

Lawrence Jessica

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Custodial Foreman
Name Lawrence Jessica
Annual Wage $51,522

Lawrence Jessica

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodian
Name Lawrence Jessica
Annual Wage $20

Lawrence Jessica

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Career Service - Reg Appt
Name Lawrence Jessica
Annual Wage $39,728

Lawrence Jessica D

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodian
Name Lawrence Jessica D
Annual Wage $36,962

Lawrence Jessica

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodian
Name Lawrence Jessica
Annual Wage $36,962

Lawrence Jessica A

State CT
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Lawrence Jessica A
Annual Wage $4,165

Lawrence Jessica

State AR
Calendar Year 2018
Employer Hoxie School District
Job Title Preschool Teacher
Name Lawrence Jessica
Annual Wage $36,050

Lawrence Jessica

State AR
Calendar Year 2015
Employer Hoxie School District
Name Lawrence Jessica
Annual Wage $33,127

Lawrence Jessica

State AZ
Calendar Year 2018
Employer City of Flagstaff
Job Title Visitor Center Manager
Name Lawrence Jessica
Annual Wage $56,447

Lawrence Jessica R

State AZ
Calendar Year 2017
Employer City of Flagstaff
Job Title Visitor Center Manager
Name Lawrence Jessica R
Annual Wage $54,863

Lawrence Jessica R

State FL
Calendar Year 2016
Employer Dept Of Revenue
Name Lawrence Jessica R
Annual Wage $5,730

Lawrence Jessica R

State AZ
Calendar Year 2016
Employer City Of Flagstaff
Job Title Visitor Center Manager
Name Lawrence Jessica R
Annual Wage $54,013

Lawrence Jessica L

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Grade 8 Teacher
Name Lawrence Jessica L
Annual Wage $43,231

Lawrence Jessica C

State GA
Calendar Year 2016
Employer Oglethorpe County Board Of Education
Job Title Special Ed Parapro/aide
Name Lawrence Jessica C
Annual Wage $2,259

Lawrence Jessica M

State MT
Calendar Year 2018
Employer Glacier County
Name Lawrence Jessica M
Annual Wage $36,242

Lawrence Jessica M

State MT
Calendar Year 2017
Employer Glacier County
Name Lawrence Jessica M
Annual Wage $30,613

Lawrence Jessica

State ME
Calendar Year 2018
Employer Maine Veterans Home - Central Office
Name Lawrence Jessica
Annual Wage $97,448

Lawrence Jessica

State ME
Calendar Year 2017
Employer Maine Veterans Home - Central Office
Name Lawrence Jessica
Annual Wage $97,235

Lawrence Jessica B

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Extension Staff Assistant
Name Lawrence Jessica B
Annual Wage $36,543

Lawrence Jessica N

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Clinical Nurse Specialist/Ukhc
Name Lawrence Jessica N
Annual Wage $80,371

Lawrence Jessica B

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Extension Staff Assistant
Name Lawrence Jessica B
Annual Wage $35,646

Lawrence Jessica N

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Clinical Nurse Specialist/ukhc
Name Lawrence Jessica N
Annual Wage $78,795

Lawrence Jessica M

State IA
Calendar Year 2018
Employer County Of Guthrie
Job Title Assessor Chief Deputy
Name Lawrence Jessica M
Annual Wage $42,228

Lawrence Jessica

State IA
Calendar Year 2017
Employer County of Guthrie
Job Title Assessor-Chief Deputy
Name Lawrence Jessica
Annual Wage $42,428

Lawrence Jessica

State IA
Calendar Year 2016
Employer County Of Guthrie
Job Title Assessor Chief Deputy
Name Lawrence Jessica
Annual Wage $41,118

Lawrence Jessica A

State IN
Calendar Year 2018
Employer Middlebury Community School Corporation (Elkhart)
Job Title Bus Driver
Name Lawrence Jessica A
Annual Wage $20,936

Lawrence Jessica M

State GA
Calendar Year 2016
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Lawrence Jessica M
Annual Wage $5,803

Lawrence Jessica

State IN
Calendar Year 2018
Employer Indianapolis-Marion County Public Library (Marion)
Job Title Collection Development Librarian
Name Lawrence Jessica
Annual Wage $48,663

Lawrence Jessica A

State IN
Calendar Year 2017
Employer Middlebury Community School Corporation (Elkhart)
Job Title Bus Driver
Name Lawrence Jessica A
Annual Wage $20,388

Lawrence Jessica

State IN
Calendar Year 2017
Employer Indianapolis-Marion County Public Library (Marion)
Job Title Collection Development Librarian
Name Lawrence Jessica
Annual Wage $47,474

Lawrence Jessica A

State IN
Calendar Year 2016
Employer Middlebury Community School Corporation (elkhart)
Job Title Bus Driver
Name Lawrence Jessica A
Annual Wage $17,937

Lawrence Jessica

State IN
Calendar Year 2016
Employer Indianapolis-marion County Public Library (marion)
Job Title Collection Development Librarian
Name Lawrence Jessica
Annual Wage $46,529

Lawrence Jessica A

State IN
Calendar Year 2015
Employer Purdue University
Job Title Mgmt/prof
Name Lawrence Jessica A
Annual Wage $28,552

Lawrence Jessica A

State IN
Calendar Year 2015
Employer Middlebury Community School Corporation (elkhart)
Job Title Bus Monitor
Name Lawrence Jessica A
Annual Wage $1,144

Lawrence Jessica

State IN
Calendar Year 2015
Employer Indianapolis-marion County Public Library (marion)
Job Title Collection Development Librarian
Name Lawrence Jessica
Annual Wage $46,309

Lawrence Jessica A

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Lawrence Jessica A
Annual Wage $75

Lawrence Jessica M

State GA
Calendar Year 2018
Employer County of Greene
Name Lawrence Jessica M
Annual Wage $118

Lawrence Jessica M

State GA
Calendar Year 2018
Employer Bibb County Board Of Education
Job Title School Food Service Worker
Name Lawrence Jessica M
Annual Wage $12,774

Lawrence Jessica M

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title School Food Service Worker
Name Lawrence Jessica M
Annual Wage $9,794

Lawrence Jessica L

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Grade 8 Teacher
Name Lawrence Jessica L
Annual Wage $43,587

Lawrence Jessica L

State IN
Calendar Year 2018
Employer Ball State University (State)
Job Title Student Hourly (100100) (Inactive)
Name Lawrence Jessica L
Annual Wage $323

Lawrence Jessica R

State AZ
Calendar Year 2015
Employer City Of Flagstaff
Job Title Visitor Center Manager
Name Lawrence Jessica R
Annual Wage $52,430

Jessica Lawrence

Name Jessica Lawrence
Address 3873 Morning Meadow Ln Buford GA 30519-4383 -4383
Telephone Number 229-444-2927
Mobile Phone 229-444-2927
Email [email protected]
Gender Female
Date Of Birth 1986-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jessica A Lawrence

Name Jessica A Lawrence
Address 321 Remington St Bridgeport CT 06610 -2212
Phone Number 203-243-5749
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Jessica L Lawrence

Name Jessica L Lawrence
Address 5299 124th Ave Fennville MI 49408 TRLR 102-9542
Phone Number 269-561-2883
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 106 Winona Ct Hopkinsville KY 42240 -5257
Phone Number 270-886-3772
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 4504 Cedell Pl Temple Hills MD 20748 -3805
Phone Number 301-686-0707
Mobile Phone 301-686-0707
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jessica R Lawrence

Name Jessica R Lawrence
Address 6004 Clevelandtown Rd Boonsboro MD 21713-2725 -3829
Phone Number 301-799-7104
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jessica M Lawrence

Name Jessica M Lawrence
Address 4048 Evander Dr Orlando FL 32812-8139 -4831
Phone Number 317-379-6650
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 6424 Nightshade Dr Indianapolis IN 46237 -4464
Phone Number 317-782-9337
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jessica L Lawrence

Name Jessica L Lawrence
Address 13710 Se 44th Ave Summerfield FL 34491 -2314
Phone Number 352-342-4391
Gender Female
Date Of Birth 1989-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 1624 Emerald Ave Sw Atlanta GA 30310 -1510
Phone Number 404-559-3443
Mobile Phone 678-670-8434
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 2421 Pine Oak Trl Sanford FL 32773-7267 -7267
Phone Number 407-732-4755
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 8809 Hayshed Ln Columbia MD 21045 APT 6-2861
Phone Number 410-730-6497
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 622 Liberty St Swainsboro GA 30401 -4460
Phone Number 478-237-6153
Gender Female
Date Of Birth 1987-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 401 Maewen Cir Russellville AR 72802 -1987
Phone Number 479-967-5721
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 805 Hidden Ct Middlebury IN 46540 -9225
Phone Number 574-612-0537
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jessica N Lawrence

Name Jessica N Lawrence
Address 59155 Elm Ct Washington MI 48094-3727 APT 196-3727
Phone Number 586-216-8884
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jessica I Lawrence

Name Jessica I Lawrence
Address 1321 Hillburn Ave Nw Grand Rapids MI 49504 -2478
Phone Number 616-735-0749
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 5967 Morningside Dr Columbus GA 31909 -4076
Phone Number 706-442-2799
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jessica L Lawrence

Name Jessica L Lawrence
Address 507 Madison Ave Orange Park FL 32065 -6618
Phone Number 734-846-7414
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 29639 Lyons Dr Easton MD 21601-4743 -4743
Phone Number 757-410-3963
Gender Female
Date Of Birth 1979-11-16
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jessica A Lawrence

Name Jessica A Lawrence
Address 1605 W 550 S Lafayette IN 47909 -8908
Phone Number 765-538-3969
Gender Female
Date Of Birth 1974-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jessica A Lawrence

Name Jessica A Lawrence
Address 4961 Twin Branches Way Atlanta GA 30338 -4009
Phone Number 770-522-9737
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jessica B Lawrence

Name Jessica B Lawrence
Address 125 Sylvan Way Lancaster KY 40444 -8952
Phone Number 859-548-3326
Email [email protected]
Gender Female
Date Of Birth 1959-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jessica J Lawrence

Name Jessica J Lawrence
Address 216 Shiloh Dr Marion AR 72364 -2230
Phone Number 870-739-4360
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Jessica D Lawrence

Name Jessica D Lawrence
Address 71 S 20th St Kansas City KS 66102 -4854
Phone Number 913-371-3328
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jessica Lawrence

Name Jessica Lawrence
Address 330 Main St Townsend MA 01469 -1028
Phone Number 978-300-5383
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

LAWRENCE, JESSICA

Name LAWRENCE, JESSICA
Amount 500.00
To Steven R. Rothman (D)
Year 2012
Transaction Type 15
Filing ID 12970942972
Application Date 2012-03-20
Contributor Occupation LOBBYIST
Contributor Employer THE PODESTA GROUP
Organization Name Podesta Group
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Steve Rothman for New Jersey
Seat federal:house
Address 664 29th Rd S ARLINGTON VA

LAWRENCE, JESSICA

Name LAWRENCE, JESSICA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971820379
Application Date 2012-06-19
Contributor Occupation SENIOR ASSOCIATE
Contributor Employer THE PODESTA GROUP
Organization Name Podesta Group
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 664 29th Rd S ARLINGTON VA

LAWRENCE, JESSICA

Name LAWRENCE, JESSICA
Amount 15.00
To PHILLIPS, DEBBIE
Year 2010
Application Date 2010-08-12
Recipient Party D
Recipient State OH
Seat state:lower
Address 194 N 5TH ST MCCONNELSVILLE OH

LAWRENCE, JESSICA K

Name LAWRENCE, JESSICA K
Amount 10.00
To PHILLIPS, DEBBIE
Year 2010
Application Date 2010-08-12
Recipient Party D
Recipient State OH
Seat state:lower
Address 194 N 5TH ST MCCONNELSVILLE OH

LAWRENCE J COLLINS & WISKUS(W) D JESSICA

Name LAWRENCE J COLLINS & WISKUS(W) D JESSICA
Address 307 Grant Street Sewickley PA 15143
Value 265600
Landvalue 265600
Bedrooms 3
Basement Full

Lawrence Jessica

Name Lawrence Jessica
Physical Address 4256 SE Brittney Cir, Port Saint Lucie, FL 34952
Owner Address 4256 SE Brittney Cir, Port St Lucie, FL 34952
Ass Value Homestead 27642
Just Value Homestead 27642
County St. Lucie
Year Built 1992
Area 1395
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4256 SE Brittney Cir, Port Saint Lucie, FL 34952

LAWRENCE JESSICA L

Name LAWRENCE JESSICA L
Physical Address 4273 APOLLO AVE, NORTH PORT, FL 34286
Owner Address 4921 APOLLO AVE, NORTH PORT, FL 34286
Sale Price 96000
Sale Year 2012
County Sarasota
Year Built 2006
Area 2105
Land Code Single Family
Address 4273 APOLLO AVE, NORTH PORT, FL 34286
Price 96000

JESSICA A LAWRENCE

Name JESSICA A LAWRENCE
Address 3883 Cricket Drive Gilbert AZ 85297
Value 23600
Landvalue 23600

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Address 2301 Woodruff Avenue High Point NC 27265-3407
Value 12000
Landvalue 12000
Buildingvalue 39100
Bedrooms 3
Numberofbedrooms 3

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Address 2228 Watson Avenue Alliance OH 44601-5033
Value 18600
Landvalue 18600

JESSICA M LAWRENCE

Name JESSICA M LAWRENCE
Address 1429 Franklin Street Iowa City IA 52240-2710
Value 28350
Landvalue 28350

LAWRENCE A NASH & (W) E JESSICA

Name LAWRENCE A NASH & (W) E JESSICA
Address 1794 Tyris Drive Pittsburgh PA 15241
Value 70200
Landvalue 70200
Bedrooms 4
Basement Full

LAWRENCE AND JESSICA NICKS

Name LAWRENCE AND JESSICA NICKS
Address 11818 Newberry Grove Loop Riverview FL 33579
Value 64344
Landvalue 64344
Usage Single Family Residential

LAWRENCE B KING II & JESSICA J KING

Name LAWRENCE B KING II & JESSICA J KING
Year Built 2006
Address 919 Locust Street New Smyrna Beach FL
Value 60750
Landvalue 60750
Buildingvalue 116297
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 55000

LAWRENCE JESSICA

Name LAWRENCE JESSICA
Physical Address 721 N LAKESIDE DR, LAKE WORTH, FL 33460
Owner Address 721 N LAKESIDE DR, LAKE WORTH, FL 33460
Ass Value Homestead 140998
Just Value Homestead 140998
County Palm Beach
Year Built 1972
Area 1597
Land Code Single Family
Address 721 N LAKESIDE DR, LAKE WORTH, FL 33460

LAWRENCE C FITCHETT & CPWROS JESSICA FITCHETT

Name LAWRENCE C FITCHETT & CPWROS JESSICA FITCHETT
Address 1151 W University Heights Drive Flagstaff AZ

Lawrence D Macina III & Jessica M Pisano

Name Lawrence D Macina III & Jessica M Pisano
Address 49 Del Balso Boulevard Poughkeepsie NY 12590
Value 61500
Landvalue 61500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

LAWRENCE D SNOOK & JESSICA M MOSER

Name LAWRENCE D SNOOK & JESSICA M MOSER
Address 63 Edgewood Street Pottstown PA 19464
Value 82080
Landarea 1,575 square feet
Basement Full

LAWRENCE DOBLE & JESSICA BARNET DOBLE

Name LAWRENCE DOBLE & JESSICA BARNET DOBLE
Address 16211 SE 318th Street Auburn WA 98092
Value 94000
Landvalue 65000
Buildingvalue 94000

LAWRENCE E JOY & JESSICA S JOY

Name LAWRENCE E JOY & JESSICA S JOY
Address 1915 Village Green Drive Hyattsville MD 20785
Value 25000
Landvalue 25000
Buildingvalue 25000

Lawrence E Kunze & Jessica Cobb Kunze

Name Lawrence E Kunze & Jessica Cobb Kunze
Address 166 Roosevelt Drive Beekman NY 12570
Value 57100
Landvalue 57100
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

Lawrence Fitzpatrick & Jessica Lepore Fitzpatrick

Name Lawrence Fitzpatrick & Jessica Lepore Fitzpatrick
Address 7 Trails End East Fishkill NY 12533
Value 40000
Landvalue 40000
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

LAWRENCE GOIYZNIAK & SON JESSICA GOIYZNIAK

Name LAWRENCE GOIYZNIAK & SON JESSICA GOIYZNIAK
Address 1311 Corona Drive Austin TX 78723
Value 55000
Landvalue 55000
Buildingvalue 122878
Type Real

LAWRENCE J & JESSICA M SILVESTRI

Name LAWRENCE J & JESSICA M SILVESTRI
Address 4 Hotchkiss Court Lincolnshire IL 60069
Value 31151
Landvalue 31151
Buildingvalue 90804

LAWRENCE C FITCHETT & CPWROS L JESSICA

Name LAWRENCE C FITCHETT & CPWROS L JESSICA
Address 1520 N Center Street Flagstaff AZ

LAWRENCE BRETT & JESSICA

Name LAWRENCE BRETT & JESSICA
Physical Address 4229 TOM RD, Greenwood, FL 32443
Owner Address 4229 TOM RD, GREENWOOD, FL 32443
Ass Value Homestead 90929
Just Value Homestead 90929
County Jackson
Year Built 2003
Area 1776
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4229 TOM RD, Greenwood, FL 32443

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State NC
Address 3210 TRASSACKS DR, RALEIGH, NC 27610
Phone Number 919-720-4993
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State NC
Address PO BOX 1127, BETHEL, NC 27812
Phone Number 919-515-2011
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State NY
Address 235 LARCHMONT AVE, LARCHMONT, NY 10538
Phone Number 914-774-7341
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State FL
Address 1756 EL PRADO RD APT 3, JACKSONVILLE, FL 32216
Phone Number 912-978-7123
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State NC
Address 1994 BASSTOWN RD, CLINTON, NC 28328
Phone Number 910-385-1940
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State NJ
Address 47 FOREST DR, JACKSON, NJ 8527
Phone Number 908-907-7219
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State IN
Address 1377 W ALLEN, BLOOMINGTON, IN 47403
Phone Number 812-961-3455
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State KS
Address 304 MAIN, SABETHA, KS 66534
Phone Number 785-284-3934
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State IL
Address 218N MENARD, CHICAGO, IL 60651
Phone Number 773-417-2416
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State IN
Address 951 N KEALING AVE, INDIANAPOLIS, IN 46201
Phone Number 715-833-1290
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Democrat Voter
State NC
Address 7310 PINE LAKE LN, MINT HILL, NC 28227
Phone Number 704-545-9413
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State AZ
Address 3422 N 12TH PL, PHOENIX, AZ 85014
Phone Number 623-225-0219
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State OH
Address 5429 ASHERBRAND LN APT A, DUBLIN, OH 43017
Phone Number 614-439-7041
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State AZ
Address 1626 S CHATSWORTH, MESA, AZ 85209
Phone Number 602-799-9105
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State IA
Address 2305 E WALNUT ST, DES MOINES, IA 50317
Phone Number 515-422-0886
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Democrat Voter
State OR
Address 10627 NE BRAZEE ST, PORTLAND, OR 97220
Phone Number 503-544-2249
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State OH
Address 500 N JAMESON AVE, LIMA, OH 45805
Phone Number 419-604-6346
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State OH
Address 837 SAWYER RD, TOLEDO, OH 43615
Phone Number 419-381-5617
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Democrat Voter
State PA
Address 518 HULTON ROAD, VERONA, PA 15147
Phone Number 412-744-4239
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State OH
Address 348 DORCHESTER RD, WOOSTER, OH 44691
Phone Number 330-264-4271
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State IA
Address 1315 E WASHINGTON AVE, DES MOINES, IA 50316
Phone Number 319-335-3500
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Democrat Voter
State LA
Address 1605 W MEDALIST RD, PINEVILLE, LA 71360
Phone Number 318-443-7195
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State NY
Address 228 MACKAY AVE, SYRACUSE, NY 13219
Phone Number 315-383-1051
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State MI
Address 2200 BLAINE ST, DETROIT, MI 48206
Phone Number 313-361-8979
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Voter
State IL
Address 133 PARADISE CT, BARTONVILLE, IL 61607
Phone Number 309-634-5014
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State MD
Address 4504 CEDELL PLACE, TEMPLE HILLS, MD 20748
Phone Number 301-686-0707
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Republican Voter
State MD
Address 3803 WALTERS LN, FORESTVILLE, MD 20747
Phone Number 301-568-2227
Email Address [email protected]

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Type Independent Voter
State ME
Address 24 BELGRADE RD, OAKLAND, ME 4963
Phone Number 207-423-9894
Email Address [email protected]

Jessica H Lawrence

Name Jessica H Lawrence
Visit Date 4/13/10 8:30
Appointment Number U17255
Type Of Access VA
Appt Made 8/23/2013 0:00
Appt Start 8/27/2013 9:00
Appt End 8/27/2013 23:59
Total People 101
Last Entry Date 8/23/2013 12:44
Meeting Location OEOB
Caller DAWN
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 83422

Jessica H Lawrence

Name Jessica H Lawrence
Visit Date 4/13/10 8:30
Appointment Number U39776
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 9/19/12 16:00
Appt End 9/19/12 23:59
Total People 21
Last Entry Date 9/18/12 11:03
Meeting Location OEOB
Caller VIVIAN
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 87152

Jessica H Lawrence

Name Jessica H Lawrence
Visit Date 4/13/10 8:30
Appointment Number U20618
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/3/12 16:30
Appt End 7/3/12 23:59
Total People 137
Last Entry Date 7/2/12 14:37
Meeting Location OEOB
Caller QUINN
Description TIME CHANGED PER REQUESTOR DK 07/03/12 1133HR
Release Date 10/26/2012 07:00:00 AM +0000

Jessica H Lawrence

Name Jessica H Lawrence
Visit Date 4/13/10 8:30
Appointment Number U20592
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/3/12 13:00
Appt End 7/3/12 23:59
Total People 120
Last Entry Date 7/2/12 13:04
Meeting Location OEOB
Caller QUINN
Release Date 10/26/2012 07:00:00 AM +0000

JESSICA C LAWRENCE

Name JESSICA C LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U67591
Type Of Access VA
Appt Made 12/14/10 7:22
Appt Start 12/18/10 9:00
Appt End 12/18/10 23:59
Total People 351
Last Entry Date 12/14/10 7:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JESSICA C LAWRENCE

Name JESSICA C LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U64470
Type Of Access VA
Appt Made 12/4/10 14:41
Appt Start 12/11/10 9:00
Appt End 12/11/10 23:59
Total People 346
Last Entry Date 12/4/10 14:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JESSICA C LAWRENCE

Name JESSICA C LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U89282
Type Of Access VA
Appt Made 3/19/10 12:16
Appt Start 3/27/10 9:00
Appt End 3/27/10 23:59
Total People 302
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JESSICA J LAWRENCE

Name JESSICA J LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U10829
Type Of Access VA
Appt Made 5/27/10 10:27
Appt Start 5/27/10 16:15
Appt End 5/27/10 23:59
Total People 11
Last Entry Date 5/27/10 10:27
Meeting Location OEOB
Caller KYLE
Release Date 08/27/2010 07:00:00 AM +0000

Jessica Lawrence

Name Jessica Lawrence
Car MAZDA MAZDA3
Year 2009
Address 489 Scarborough Dr, Versailles, KY 40383-9533
Vin JM1BK32F291209494

Jessica Lawrence

Name Jessica Lawrence
Car JEEP COMPASS
Year 2007
Address 1536 Hemingway Ln, Iowa City, IA 52240-9134
Vin 1J8FF47W37D584495

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car JEEP WRANGLER
Year 2007
Address 2704 TIGERVILLE RD, TRAVELERS RST, SC 29690-8616
Vin 1J8GA59187L213574

Jessica Lawrence

Name Jessica Lawrence
Car PONTIAC G5
Year 2007
Address 205 Kings Dr, Blue Earth, MN 56013-1606
Vin 1G2AN18B877219053

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car SATURN OUTLOOK
Year 2007
Address 750 Lakeview Dr, Denham Springs, LA 70726-4528
Vin 5GZER13747J134703
Phone 225-791-5852

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car CHEVROLET EQUINOX
Year 2007
Address 398 Mckinley Ave, Kenmore, NY 14217-2422
Vin 2CNDL73F476080966
Phone 716-665-5744

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car NISSAN MURANO
Year 2007
Address 4838 MEESE RD, LOUISVILLE, OH 44641-9140
Vin JN8AZ08W57W608921

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car CHEVROLET COBALT
Year 2007
Address 8068 REYNOLDSWOOD DR, REYNOLDSBURG, OH 43068-9349
Vin 1G1AK55F377415624

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car HONDA ACCORD
Year 2007
Address 11323 57th Street Ct E, Puyallup, WA 98372-5857
Vin 1HGCM72637A018591

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car CHRYSLER SEBRING
Year 2007
Address 1015 E COZZA DR APT 7, SPOKANE, WA 99208-6644
Vin 1C3LC46K27N611248

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car ACURA MDX
Year 2007
Address 3969 Pine Crest Dr, Beachwood, OH 44122-6034
Vin 2HNYD28427H540282
Phone 702-267-8024

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car GMC SIERRA 1500
Year 2007
Address 2123 Babbitt Ct, Forest Grove, OR 97116-2955
Vin 1GTEK19JX7Z623035
Phone 503-840-2683

Jessica Lawrence

Name Jessica Lawrence
Car CHEVROLET TAHOE
Year 2008
Address 428 Lawrence Rd, Longview, TX 75605-6319
Vin 1GNFC13C58J117681

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car HONDA ACCORD
Year 2008
Address 3432 Happy Acres Dr, Knoxville, TN 37918-7124
Vin 1HGCP26768A000326

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car BMW X5
Year 2007
Address 281 E Creek Bnd, Athens, GA 30605-4560
Vin 5UXFE43587LY81080
Phone 516-621-1714

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car TOYOTA CAMRY
Year 2008
Address 761 TRIANA ST, WEST PALM BEACH, FL 33413-1063
Vin 4T1BE46K78U211514
Phone 561-370-3843

Jessica Lawrence

Name Jessica Lawrence
Car MINI COOPER
Year 2008
Address 112 Faun Rae Ln, Chehalis, WA 98532-8690
Vin WMWMF33518TU67167

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car CHRYSLER ASPEN
Year 2008
Address 5925 Brooklyn Rd, Jackson, MI 49201-8573
Vin 1A8HX58268F114362
Phone 517-936-8970

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car FORD ESCAPE
Year 2008
Address 2934 Walsh Dr, Rochester Hills, MI 48309-4327
Vin 1FMCU04158KA77558

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car SATURN OUTLOOK
Year 2008
Address 196 Brantre Dr, Cordele, GA 31015-7978
Vin 5GZER23778J171414
Phone 229-276-1924

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car CHEVROLET COBALT
Year 2009
Address 5555 N Chippewa Rd, Coleman, MI 48618-9661
Vin 1G1AS58H697223033

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car TOYOTA VENZA
Year 2009
Address 4810 Angleton Ct, Baton Rouge, LA 70817-1214
Vin 4T3ZK11A69U008269

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car DODGE AVENGER
Year 2009
Address 213 CLEMENT DR, SOMERDALE, NJ 08083
Vin 1B3LC56B99N505594

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car HONDA ACCORD
Year 2009
Address 4665 BLACKCHERRY CT SE, SALEM, OR 97317-6074
Vin 1HGCP26809A096593

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car HONDA ACCORD
Year 2009
Address 5907 WILDBRIAR LN, RICHMOND, TX 77469
Vin 1HGCP36859A008711

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car GMC ACADIA
Year 2009
Address 14084 Malta St, Woodbridge, VA 22193-5934
Vin 1GKER13D29J167469

Jessica Lawrence

Name Jessica Lawrence
Car MITSUBISHI GALANT
Year 2009
Address 179 Lynn Hollow Rd, North Tazewell, VA 24630-8206
Vin 4A3AB36F49E033625

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car HONDA CIVIC
Year 2009
Address 2692 CARAMBOLA CIR N, COCONUT CREEK, FL 33066-2428
Vin 2HGFA16589H315168

Jessica Lawrence

Name Jessica Lawrence
Car MAZDA MAZDA6
Year 2008
Address 432 Pine Tree Rd, Levant, ME 04456-4526
Vin 1YVHP80C585M45429

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Car BMW 3 SERIES
Year 2007
Address 9 Seymour Rd, Denville, NJ 07834-1768
Vin WBAWC33577PD07273
Phone 973-627-2638

Jessica Lawrence

Name Jessica Lawrence
Domain jessica-lawrence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-31
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 928 E. Moyamensing Avenue|Apt 32 Philadelphia PA 19147
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain visibilitywithstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain goldengirlpr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain thatsocialmediachick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Domain thefashionnotebook.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-12-15
Update Date 2013-11-05
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/228 BARKLY STREET BRUNSWICK VIC 3056
Registrant Country AUSTRALIA

Jessica Lawrence

Name Jessica Lawrence
Domain besocialmediachic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain rockyourhealthy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain econolodgeorlandohotel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2011-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8738 International Drive Orlando Florida 32819
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain launchyourspark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain uplevelyourawesome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Domain jessikalawrencemusic.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 59 BROADWAY BASSENDEAN WA 6054
Registrant Country AUSTRALIA

Jessica Lawrence

Name Jessica Lawrence
Domain jessicalawrenceonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain upnorthtracks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-14
Update Date 2012-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 72 Jean St Sudbury Ontario P3C 4W1
Registrant Country CANADA

Jessica Lawrence

Name Jessica Lawrence
Domain step123health.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 81362 Conyers Georgia 30013
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain thegoldengirlspeaks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain besocialchic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain kikinisutra.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2012-02-25
Update Date 2012-02-25
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 33 south bell st Fond du lac 54935
Registrant Country UNITED STATES

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Domain feeltherhythmphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-21
Update Date 2012-12-05
Registrar Name ENOM, INC.
Registrant Address 1 UNION ST CORNWALL NY 12518
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain beheardinadigitalworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 kennesaw Trace Court kennesaw Georgia 30144
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain healthsteps123.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-04
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 81362 Conyers Georgia 30013
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain orangekidsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-15
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5602 W. Park View Lane Glendale Arizona 85310
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain flyfoodie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-29
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain orangekidproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-15
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5602 W. Park View Lane Glendale Arizona 85310
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain successfullydoingitall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

JESSICA LAWRENCE

Name JESSICA LAWRENCE
Domain jessicalawrencerealestate.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-08-29
Update Date 2012-08-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/228 BARKLY STREET BRUNSWICK VIC 3056
Registrant Country AUSTRALIA

Jessica lawrence

Name Jessica lawrence
Domain funcreativeposh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-20
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5603 storm King cibolo Texas 78108
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain thelittleblackbookofsocialmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain getsocialsavvy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-05
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain orangekiddesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-15
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5602 W. Park View Lane Glendale Arizona 85310
Registrant Country UNITED STATES

Jessica Lawrence

Name Jessica Lawrence
Domain socialmediachiclive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2070 Arrowhead Trail Marietta Georgia 30066
Registrant Country UNITED STATES