Joseph Lawrence

We have found 392 public records related to Joseph Lawrence in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 83 business registration records connected with Joseph Lawrence in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as It Director. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $39,441.


Joseph J Lawrence

Name / Names Joseph J Lawrence
Age 48
Birth Date 1976
Also Known As Joe Lawrence
Person 231 Willimansett St, South Hadley, MA 01075
Phone Number 413-467-3903
Possible Relatives




Previous Address 91 Morgan St, Granby, MA 01033
231 Willimansett St #1, South Hadley, MA 01075
999 Dwight St, Holyoke, MA 01040
231 Willimansett St #3, South Hadley, MA 01075
24 Monska Dr, Easthampton, MA 01027
50 Lorraine St, Chicopee, MA 01013
19 Pleasant St, Granby, MA 01033
Email [email protected]

Joseph X Lawrence

Name / Names Joseph X Lawrence
Age 52
Birth Date 1972
Also Known As Joseph Lawrence
Person 631 Saratoga St, Boston, MA 02128
Phone Number 617-567-0496
Possible Relatives
Previous Address 631 Saratoga St, East Boston, MA 02128

Joseph Eugene Lawrence

Name / Names Joseph Eugene Lawrence
Age 52
Birth Date 1972
Also Known As Lawrence Joseph
Person HC 73, Sikes, LA 71473
Phone Number 318-249-4528
Possible Relatives

Oscar Eugene Lawrence
Previous Address 62 HC 73, Sikes, LA 71473
295 PO Box, Chatham, LA 71226
Feu Follet #28, Sikes, LA 71473
295 PO Box, Jonesboro, LA 71251
1908 Lake, Chatham, LA 71226
CHANDLER PO Box, Chatham, LA 71226
62 PO Box, Sikes, LA 71473
61 PO Box, Sikes, LA 71473

Joseph J Lawrence

Name / Names Joseph J Lawrence
Age 54
Birth Date 1970
Also Known As Joseph J Lawrence
Person 2250 Light Horse Harry Rd, Macungie, PA 18062
Phone Number 610-559-7195
Possible Relatives
Previous Address 36 Silver Hill Rd, Bloomsbury, NJ 08804
16 Mount Pleasant St, Winchester, MA 01890
2350 Silo Dr, Easton, PA 18040
258 PO Box, Winchester, MA 01890
720 Sigsbee Ave #3, Alpha, NJ 08865
2305 Silo Dr, Easton, PA 18040
720 Sigsbee Ave #3, Phillipsburg, NJ 08865
6 06th #82, Winchester, MA 01890
742 PO Box, Selinsgrove, PA 17870
Email [email protected]

Joseph V Lawrence

Name / Names Joseph V Lawrence
Age 57
Birth Date 1967
Also Known As Joseph G Lawrence
Person 309 Old Dam Rd, Jacksonville, NC 28540
Phone Number 910-346-5877
Possible Relatives
Alberta L Lawrence

Previous Address 2455 Northwoods Dr, Jacksonville, NC 28540
2910 Tarpon Dr, League City, TX 77573
1110 El Camino Village Dr #1404, Houston, TX 77058
1110 Camino Village Dr #1404, Houston, TX 77058
Psc 78, Apo, AP 96326
2049 Lafreniere St, New Orleans, LA 70122
3910 Tarpon, League City, TX 77573
133 Pine Crest Dr, Jacksonville, NC 28546

Joseph Daniel Lawrence

Name / Names Joseph Daniel Lawrence
Age 59
Birth Date 1965
Person 311 Vieux Orleans Cir #B, Lafayette, LA 70508
Phone Number 337-234-3773
Possible Relatives







Previous Address 1102 10th St, Lafayette, LA 70501
111 Edie Ann Dr #176, Lafayette, LA 70508
505 Polk St, Broussard, LA 70518

Joseph T Lawrence

Name / Names Joseph T Lawrence
Age 60
Birth Date 1964
Also Known As J Lawrence
Person 4012 Indigo Dr, Harvey, LA 70058
Phone Number 504-348-9464
Possible Relatives


Previous Address 4012 Indigo Ct, Harvey, LA 70058
355 Lapalco Blvd, Gretna, LA 70056
355 Lapalco Blvd #D-7, Gretna, LA 70056
4021 Indigo Ct, Harvey, LA 70058
228 Circle West Dr, Westwego, LA 70094
4021 Indigo Dr, Harvey, LA 70058

Joseph Lawrence

Name / Names Joseph Lawrence
Age 64
Birth Date 1960
Also Known As Joe H Mrs Lawrence
Person 3505 Mount Holly Rd, El Dorado, AR 71730
Phone Number 870-862-7216
Possible Relatives

Previous Address 10079 Linda Ln #1N, Des Plaines, IL 60016

Joseph Alonzo Lawrence

Name / Names Joseph Alonzo Lawrence
Age 66
Birth Date 1958
Also Known As Joseph A Lawrence
Person 630 Whitehead Rd, Fayetteville, NC 28312
Phone Number 910-323-9392
Possible Relatives
Previous Address Club Pond Rd, Raeford, NC 28376
913 Fiske Dr, Fayetteville, NC 28311
1721 Clinton Rd, Fayetteville, NC 28312
1011 Deep Creek Rd, Fayetteville, NC 28312
1210 Madden Rd, Jacksonville, AR 72076
Email [email protected]

Joseph Myron Lawrence

Name / Names Joseph Myron Lawrence
Age 68
Birth Date 1956
Person 5400 Cedar Field Dr, Summerfield, NC 27358
Phone Number 336-643-5323
Possible Relatives





Z Lawrence
Previous Address 6838 Chasewood Cir, Centreville, VA 20121
4156 Mobile Cir #F, Aurora, CO 80013
16 Ocean St #3, Lynn, MA 01902
2530 Breckenridge Dr, Ann Arbor, MI 48103
4156 Mobile Cir #A, Aurora, CO 80013
1612 Worcester Rd #101A, Framingham, MA 01702
3861 Golden Eagle Dr #23, Memphis, TN 38115
6212 Summer Pond Dr #H, Centreville, VA 20121
13666 Bayberry Ln #304, Centreville, VA 20121
80 Eastern Ave, Lynn, MA 01902
2 Crow Ln #18, Newburyport, MA 01950
6212 Summer Pond Dr, Centreville, VA 20121
6212 Summer Pond Dr #C, Centreville, VA 20121
4156 Mobile Cir #B, Aurora, CO 80013
61 Green St, Marblehead, MA 01945
10 Emerson Pl #10B, Boston, MA 02114
60 Cherry St, Lynn, MA 01902

Joseph C Lawrence

Name / Names Joseph C Lawrence
Age 69
Birth Date 1955
Person 355 Geneva Ave #2, Dorchester, MA 02122
Phone Number 617-265-6667
Possible Relatives Eureta M Tinnislawrence
Eureta M Tinnislawrence

Tinnis Lawrence

Previous Address 203 Delhi St, Mattapan, MA 02126
7 Iowa St #1, Dorchester Center, MA 02124

Joseph P Lawrence

Name / Names Joseph P Lawrence
Age 69
Birth Date 1955
Person 37 Somerset St #1, Worcester, MA 01609
Phone Number 508-797-5770
Possible Relatives

Previous Address 40 Beechmont St, Worcester, MA 01609
37 Somerset St, Worcester, MA 01609
37 Somerset St #2, Worcester, MA 01609
3 Thompson Pond Rd, Spencer, MA 01562

Joseph Forrest Lawrence

Name / Names Joseph Forrest Lawrence
Age 71
Birth Date 1953
Also Known As Josephf Lawrence
Person 25030 Edgewood Ln, Picayune, MS 39466
Phone Number 601-749-0075
Possible Relatives

Josephf Lawrence
Previous Address 313 Telly Rd #34, Picayune, MS 39466
7 Pusan Rd #D, Framingham, MA 01702
18725 351st St #384, Homestead, FL 33034
16401 142nd Av #236, Miami, FL 33177
16401 142nd #216, Miami, FL 33177
16401 Sw #216 21, Miami, FL 33177
16821 94th Ave #216, Village Of Palmetto Bay, FL 33157
18725 351st, Miami, FL 33134

Joseph A Lawrence

Name / Names Joseph A Lawrence
Age 72
Birth Date 1952
Also Known As Joseph Lawrence
Person 90 Dover Ln, Richmond, RI 02812
Phone Number 401-539-0489
Possible Relatives
Previous Address 90 Dover Ln, Carolina, RI 02812
257 Kingstown Rd, Wyoming, RI 02898
675 PO Box, West Warwick, RI 02893
292 PO Box, Coventry, RI 02816
23 Sunshine St, Indian Harbour Beach, FL 32937
152 Windsor Park Dr, Coventry, RI 02816
28 Lear Dr, Coventry, RI 02816

Joseph Mark Lawrence

Name / Names Joseph Mark Lawrence
Age 77
Birth Date 1947
Also Known As Joseph Lawhorn
Person 49 Beaverdam Knoll Rd, Asheville, NC 28804
Phone Number 828-255-5253
Possible Relatives





Previous Address 5901 Maynada St, Coral Gables, FL 33146
180 Robinhood Rd #4, Asheville, NC 28804
31 57th Ave, Miami, FL 33144
180 Robinhood Rd, Asheville, NC 28804
101 57th Ave, Miami, FL 33144
20000 15th Ct, Miami, FL 33179
21 57th Ave, Miami, FL 33144
405 Flagler Ave, Homestead, FL 33030
8710 129th St, Miami, FL 33176
49 Beaverdam Rd, Asheville, NC 28804
180 Robinhood Rd #2, Asheville, NC 28804
440646 PO Box, Miami, FL 33144
9316 Dearmont Ave, Orlando, FL 32825
1205 Mariposa Ave, Coral Gables, FL 33146
180 Robinhood Rd #D, Asheville, NC 28804
7801 Mahi Dr, Village Of Palmetto Bay, FL 33158
7801 147th St, Village Of Palmetto Bay, FL 33158
Email [email protected]
Associated Business Lawrence Bath & Kitchen Lawrence Bath& Kitchen

Joseph Carl Lawrence

Name / Names Joseph Carl Lawrence
Age 77
Birth Date 1947
Person 1615 Church Ave, Mena, AR 71953
Phone Number 479-394-1951
Possible Relatives
A C Lawrence
Previous Address 108 Jones St, Mena, AR 71953
300 11th St, Mena, AR 71953
1308 Hamilton Ave, Mena, AR 71953
1134 PO Box, Mena, AR 71953
709 Ridge Ave, Mena, AR 71953

Joseph C Lawrence

Name / Names Joseph C Lawrence
Age 78
Birth Date 1946
Also Known As Jo C Lawrence
Person 25 Daven Ct, Little Rock, AR 72209
Phone Number 501-562-6502
Possible Relatives

Previous Address 54 Mallard Cv, Mayflower, AR 72106

Joseph W Lawrence

Name / Names Joseph W Lawrence
Age 79
Birth Date 1945
Person 7547 Boxelder Rd, Micco, FL 32976
Phone Number 401-816-0051
Possible Relatives


Previous Address 7547 Boxelder Rd, Sebastian, FL 32976
65 Songbird Ln, Tiverton, RI 02878
76 Tickle Rd, Westport, MA 02790

Joseph E Lawrence

Name / Names Joseph E Lawrence
Age 85
Birth Date 1938
Also Known As Lawrence Joseph
Person 101 Longfield Ave, Sherwood, AR 72120
Phone Number 501-834-8054
Possible Relatives







Previous Address 2000 Battery St, Little Rock, AR 72202
2010 7th St, Little Rock, AR 72202
718 10th St #B, Little Rock, AR 72202
5901 Jfk #921, North Little Rock, AR 72116
5901 Jfk Blvd #921, North Little Rock, AR 72116
5901 John F Kennedy Blvd, North Little Rock, AR 72116
101 Longfield Ave, North Little Rock, AR 72120
2624 Barber St, Little Rock, AR 72206
3440 22nd Ave, Minneapolis, MN 55407
Email [email protected]

Joseph L Lawrence

Name / Names Joseph L Lawrence
Age 87
Birth Date 1936
Also Known As Lula Lawrence
Person 2 Savoy Rd, Hawley, MA 01339
Phone Number 413-664-9494
Possible Relatives




Previous Address 333 Walnut St, North Adams, MA 01247
Hawley Rd, Charlemont, MA 01339
2 Savoy Rd, Charlemont, MA 01339
Hawley, Charlemont, MA 01339
8 RR 8ANO, Charlemont, MA 01339
RR 8ANO, Charlemont, MA 01339
53 Hawley Rd, Charlemont, MA 01339
Savoy, Charlemont, MA 01339
RR 8ANO, West Hawley, MA 01339

Joseph Lawrence

Name / Names Joseph Lawrence
Age 87
Birth Date 1936
Person 345 190th St, Miami, FL 33169
Phone Number 305-654-9275
Possible Relatives
Daphen F Lawrence
Dx Lawrence
Previous Address 601 195th Ter, Miami, FL 33169

Joseph R Lawrence

Name / Names Joseph R Lawrence
Age 91
Birth Date 1932
Also Known As Joseph F Lawrence
Person 576 Lawrence St #S112, Lowell, MA 01852
Phone Number 978-453-5947
Possible Relatives




E Lawrence
Previous Address 576 Lawrence St, Lowell, MA 01852
38 Forest St, Lowell, MA 01851
250 Nesmith St #B-4, Lowell, MA 01852
631 Forest St, North Andover, MA 01845
631 Forest, Lawrence, MA 01840

Joseph N Lawrence

Name / Names Joseph N Lawrence
Age 95
Birth Date 1928
Also Known As Jos Lawrence
Person 62 Lorraine Ave, Coventry, RI 02816
Phone Number 401-821-6399

Joseph Harold Lawrence

Name / Names Joseph Harold Lawrence
Age 100
Birth Date 1923
Also Known As Lawrence Joseph
Person 166 Walnut St, Marion, AR 72364
Phone Number 870-739-6806
Possible Relatives




Lawrence Myrel
Previous Address 539 Ross Ave, West Memphis, AR 72301
12112 Aspenwood Dr, Knoxville, TN 37922
12112 Aspenwood Dr, Knoxville, TN 37934

Joseph Lawrence

Name / Names Joseph Lawrence
Age 100
Birth Date 1923
Also Known As Joseph J Lawrence
Person 26243 PO Box, New Orleans, LA 70186
Phone Number 504-821-4156
Possible Relatives



Lois Carloslawrence

Christopher S Lawrenc

Previous Address 7001 Bundy Rd #X32, New Orleans, LA 70127
3443 Esplanade Ave #465, New Orleans, LA 70119
4832 Rhodes Dr, New Orleans, LA 70126
57781 PO Box, New Orleans, LA 70157

Joseph Lawrence

Name / Names Joseph Lawrence
Age 103
Birth Date 1920
Person 12 Herzig St, Bristol, RI 02809
Phone Number 401-253-5116

Joseph D Lawrence

Name / Names Joseph D Lawrence
Age 104
Birth Date 1919
Also Known As Jos D Lawrence
Person 419 Crescent Dr #10, Hollywood, FL 33021
Phone Number 508-673-1382
Possible Relatives
Previous Address 1079 Read St #1079, Somerset, MA 02726
1200 Tallwood Ave #203, Hollywood, FL 33021
5524 Madison St, Hollywood, FL 33021

Joseph S Lawrence

Name / Names Joseph S Lawrence
Age N/A
Person 310 BRASFIELD DR, HUNTSVILLE, AL 35806
Phone Number 256-890-8520

Joseph M Lawrence

Name / Names Joseph M Lawrence
Age N/A
Person 4805 HEATHERWOOD DR, TUSCALOOSA, AL 35405
Phone Number 205-556-0148

Joseph J Lawrence

Name / Names Joseph J Lawrence
Age N/A
Person 8732 W ROCKWOOD DR, PEORIA, AZ 85382
Phone Number 623-825-3461

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 1357 Wampanoag Trl, Riverside, RI 02915
Phone Number 401-433-0325
Previous Address 75 Walnut Rd, Barrington, RI 02806

Joseph C Lawrence

Name / Names Joseph C Lawrence
Age N/A
Person 25 DAVEN CT, LITTLE ROCK, AR 72209

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 1700 N CENTER ST APT 3, FLAGSTAFF, AZ 86004

Joseph W Lawrence

Name / Names Joseph W Lawrence
Age N/A
Person HC 2 BOX 165AS, PAYSON, AZ 85541

Joseph L Lawrence

Name / Names Joseph L Lawrence
Age N/A
Person 971 NEW HARMONY RD, CLANTON, AL 35045

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 606 PLANTERS RD, MONTGOMERY, AL 36109

Joseph L Lawrence

Name / Names Joseph L Lawrence
Age N/A
Person 564 WAGNER CT, MOBILE, AL 36617

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 11796 LOWER HULL RD, MOUNDVILLE, AL 35474

Joseph M Lawrence

Name / Names Joseph M Lawrence
Age N/A
Person 15220 W WINDS DR, NORTHPORT, AL 35475

Joseph S Lawrence

Name / Names Joseph S Lawrence
Age N/A
Person 2309 STARMOUNT CIR SW, HUNTSVILLE, AL 35801

Joseph H Lawrence

Name / Names Joseph H Lawrence
Age N/A
Person 73 Tanglewood Dr, Swansea, MA 02777

Joseph C Lawrence

Name / Names Joseph C Lawrence
Age N/A
Person 6 MALCOLM CV, LITTLE ROCK, AR 72209
Phone Number 501-562-0015

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 1302 W AJO WAY UNIT 61, TUCSON, AZ 85713
Phone Number 520-434-0904

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 650 PUMPKIN HILL RD, RISON, AR 71665
Phone Number 870-325-7657

Joseph R Lawrence

Name / Names Joseph R Lawrence
Age N/A
Person 2731 S CIRCLE BAR WAY, TUCSON, AZ 85713
Phone Number 520-883-4713

Joseph W Lawrence

Name / Names Joseph W Lawrence
Age N/A
Person 4760 E PEARCE RD, PHOENIX, AZ 85044
Phone Number 480-961-3285

Joseph D Lawrence

Name / Names Joseph D Lawrence
Age N/A
Person 11990 MAGNOLIA SPRINGS HWY, MAGNOLIA SPRINGS, AL 36555
Phone Number 251-965-6320

Joseph D Lawrence

Name / Names Joseph D Lawrence
Age N/A
Person 3174 VALLEY FORD RD, ADGER, AL 35006
Phone Number 205-424-0347

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 3611 RICE MINE RD NE LOT 17, TUSCALOOSA, AL 35406
Phone Number 205-758-1632

Joseph M Lawrence

Name / Names Joseph M Lawrence
Age N/A
Person 528 IROQUOIS DR, BIRMINGHAM, AL 35214
Phone Number 205-798-1778

Joseph A Lawrence

Name / Names Joseph A Lawrence
Age N/A
Person 18857 COUNTY ROAD 49, VERNON, AL 35592
Phone Number 205-695-7008

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 1705 16TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-553-7294

Joseph C Lawrence

Name / Names Joseph C Lawrence
Age N/A
Person 5016 MILLS DR, ANCHORAGE, AK 99508
Phone Number 907-337-4361

Joseph A Lawrence

Name / Names Joseph A Lawrence
Age N/A
Person 17 Timber Ln, Little Rock, AR 72209
Possible Relatives Lisa C Bergovoy







Joseph B Lawrence

Name / Names Joseph B Lawrence
Age N/A
Person 109 DOGWOOD LN, SHERWOOD, AR 72120
Phone Number 501-834-4303

Joseph Lawrence

Name / Names Joseph Lawrence
Age N/A
Person 8523 S 35TH TER, FORT SMITH, AR 72908

Joseph Lawrence

Business Name Winston Newman Funeral Home
Person Name Joseph Lawrence
Position company contact
State PA
Address 1510 Bailey Ave Mc Keesport PA 15132-4607
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Fax Number 412-664-1685

Joseph M. Lawrence

Business Name WCR INCORPORATED (OH)
Person Name Joseph M. Lawrence
Position registered agent
State VA
Address 5400 INTERNATIONAL TRADE DRIVE, Richmond, VA 23231
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-02-10
Entity Status Active/Compliance
Type CFO

JOSEPH S LAWRENCE

Business Name VIDEO PARK, INC.
Person Name JOSEPH S LAWRENCE
Position registered agent
State GA
Address 557 BATTLEFIELD PKWY, FT OLGETHROPE, GA 30742
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joseph Lawrence

Business Name UGA Associated Field Svc
Person Name Joseph Lawrence
Position company contact
State NC
Address 1001 S Marshall St Winston Salem NC 27101-5852
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 336-727-1980
Number Of Employees 10
Annual Revenue 2134440
Fax Number 336-727-1982
Website www.jlawrence-uga.com

Joseph Lawrence

Business Name Tax Commission
Person Name Joseph Lawrence
Position company contact
State MS
Address 1577 Springridge Rd Raymond MS 39154-9452
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 601-923-7000
Email [email protected]
Fax Number 601-923-7755
Website www.mstc.state.ms.us

Joseph Lawrence

Business Name Segmented Marketing Service, Inc
Person Name Joseph Lawrence
Position company contact
State NC
Address 4265 Brownsboro Rd, Winston Salem, NC 27106
Phone Number
Email [email protected]
Title Executive Vice-President

JOSEPH C LAWRENCE

Business Name STARS & LEGENDS, INC.
Person Name JOSEPH C LAWRENCE
Position President
State NV
Address 240 ANDREW LN 240 ANDREW LN, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C6564-1993
Creation Date 1993-06-08
Type Domestic Corporation

JOSEPH C LAWRENCE

Business Name STARS & LEGENDS, INC.
Person Name JOSEPH C LAWRENCE
Position Director
State NV
Address 240 ANDREW LANE 240 ANDREW LANE, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C6564-1993
Creation Date 1993-06-08
Type Domestic Corporation

JOSEPH LAWRENCE

Business Name SILVERBLU REAL ESTATE, LLC
Person Name JOSEPH LAWRENCE
Position Manager
State NV
Address 1866 MILL STREET 1866 MILL STREET, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0436012011-4
Creation Date 2011-08-01
Type Domestic Limited-Liability Company

JOSEPH C LAWRENCE

Business Name SILVERBLU MEDIA, LLC
Person Name JOSEPH C LAWRENCE
Position Mmember
State NV
Address 240 ANDREW LANE 240 ANDREW LANE, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0526592011-1
Creation Date 2011-09-22
Type Domestic Limited-Liability Company

JOSEPH C LAWRENCE

Business Name SILVERBLU MEDIA, LLC
Person Name JOSEPH C LAWRENCE
Position Manager
State NV
Address 240 ANDREW LANE 240 ANDREW LANE, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0526592011-1
Creation Date 2011-09-22
Type Domestic Limited-Liability Company

JOSEPH L LAWRENCE

Business Name SENTELLA, LLC
Person Name JOSEPH L LAWRENCE
Position Mmember
State NV
Address 8665 W FLAMINGO #131-81 8665 W FLAMINGO #131-81, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC15841-2003
Creation Date 2003-10-16
Expiried Date 2503-10-16
Type Domestic Limited-Liability Company

JOSEPH LAWRENCE

Business Name SANTA ROSA IRIS SOCIETY
Person Name JOSEPH LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LAWRENCE 1595 DENMARK ST, SONOMA, CA 95476
Care Of 1595 DENMARK ST, SONOMA, CA 95476
CEO ANNA MARIE HERMANSEN2121 17TH AVE, SAN FRANCISCO, CA 94116
Incorporation Date 1981-02-23
Corporation Classification Public Benefit

Joseph Lawrence

Business Name Rockland Lincoln-Mercury Sales
Person Name Joseph Lawrence
Position company contact
State TX
Address P.O. BOX 743937 Dallas TX 75374-3937
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 845-358-6400

JOSEPH W LAWRENCE

Business Name REST-O-SURED RESTORATIONS, INC.
Person Name JOSEPH W LAWRENCE
Position registered agent
State GA
Address 2983 N HOLT RD, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph Lawrence

Business Name Pottsville Ford
Person Name Joseph Lawrence
Position company contact
State PA
Address 440 N Claude A Lord Blvd Pottsville PA 17901-2706
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 570-622-1991
Number Of Employees 28
Annual Revenue 3381000
Fax Number 570-622-8446
Website www.pottsvilleford.com

JOSEPH L LAWRENCE

Business Name PANAMAX, LLC
Person Name JOSEPH L LAWRENCE
Position Manager
State NV
Address 8665 W FLAMINGO #131-89 8665 W FLAMINGO #131-89, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC16573-2003
Creation Date 2003-10-28
Expiried Date 2503-10-28
Type Domestic Limited-Liability Company

JOSEPH L LAWRENCE

Business Name PANAMAX, LLC
Person Name JOSEPH L LAWRENCE
Position Mmember
State NV
Address 8665 W FLAMINGO #131-89 8665 W FLAMINGO #131-89, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC16573-2003
Creation Date 2003-10-28
Expiried Date 2503-10-28
Type Domestic Limited-Liability Company

Joseph Lawrence

Business Name Orlando Sub-Office
Person Name Joseph Lawrence
Position company contact
State FL
Address P.O. BOX 620848 Orlando FL 32862-0848
Industry International Affairs and National Security (Government)
SIC Code 9721
SIC Description International Affairs
Phone Number 407-816-4670

Joseph Lawrence

Business Name Lna Enterprise
Person Name Joseph Lawrence
Position company contact
State TX
Address 417 Coronado Dr Grand Prairie TX 75052-6604
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 972-642-4170

Joseph Lawrence

Business Name Lenders West, Inc.
Person Name Joseph Lawrence
Position company contact
State NV
Address 5262 Harvest Breeze Road, Las Vegas, NV 89118
SIC Code 821103
Phone Number
Email [email protected]

Joseph Lawrence

Business Name Lawrence Plumbing Supply Co.
Person Name Joseph Lawrence
Position company contact
State FL
Address 31 S.W. 57 Avenue,, Miami, FL 33144
SIC Code 594514
Phone Number
Email [email protected]

Joseph Lawrence

Business Name Lawrence Landscape
Person Name Joseph Lawrence
Position company contact
State TX
Address 1515 Stevens St Dallas TX 75218-3137
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 214-327-3832

Joseph Lawrence

Business Name Lawrence H Joseph Agency Inc
Person Name Joseph Lawrence
Position company contact
State NY
Address 56 W 45th St New York NY 10036-4206
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 212-398-5555

Joseph Lawrence

Business Name Lawrence Bath & Kitchen Supply
Person Name Joseph Lawrence
Position company contact
State FL
Address 20335 Biscayne Blvd # L34 Miami FL 33180-1503
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 305-932-0061
Number Of Employees 5
Annual Revenue 1302900

Joseph Lawrence

Business Name Lawrence Bath & Kit Showplace
Person Name Joseph Lawrence
Position company contact
State FL
Address 31 SW 57th Ave Miami FL 33144-3409
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 305-266-1571

Joseph Lawrence

Business Name Lawrence & Two Other Lawyers
Person Name Joseph Lawrence
Position company contact
State WA
Address 500 108th Ave Ne Bellevue WA 98004-5580
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 425-451-8301

JOSEPH LAWRENCE

Business Name LUTHER BURBANK ART AND GARDEN CENTER
Person Name JOSEPH LAWRENCE
Position registered agent
Corporation Status Active
Agent JOSEPH LAWRENCE 1595 DENMARK ST., SONOMA, CA 95476
Care Of P.O. BOX 2712, SANTA ROSA, CA 95405
CEO JACK COULTER4949 PONDEROSA DR., SANTA ROSA, CA 95404
Incorporation Date 1954-06-29
Corporation Classification Mutual Benefit

JOSEPH LAWRENCE

Business Name LENDERS WEST, INC.
Person Name JOSEPH LAWRENCE
Position Director
State NV
Address 505 E. WINDMILL LANE 505 E. WINDMILL LANE, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C872-1993
Creation Date 1993-01-29
Type Domestic Non-Profit Corporation

JOSEPH LAWRENCE

Business Name LENDERS WEST, INC.
Person Name JOSEPH LAWRENCE
Position President
State NV
Address 505 E. WINDMILL LANE 505 E. WINDMILL LANE, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C872-1993
Creation Date 1993-01-29
Type Domestic Non-Profit Corporation

JOSEPH A LAWRENCE

Business Name LCI TELECOM SOUTH, INC.
Person Name JOSEPH A LAWRENCE
Position registered agent
State OH
Address 4650 LAKEHURST CT, DUBLIN, OH 43017
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-08-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOSEPH R LAWRENCE

Business Name LAWRENCE VENTURES INC.
Person Name JOSEPH R LAWRENCE
Position registered agent
State GA
Address 238 SPRING LANE, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-18
Entity Status Active/Noncompliance
Type CFO

JOSEPH LAWRENCE

Business Name LAWRENCE BROS. CONSTRUCTION, INC.
Person Name JOSEPH LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LAWRENCE 20417 SHERMAN WAY UNIT 107, WINNETKA, CA 91306
Care Of JOSEPH LAWRENCE 20417 SHERMAN WAY UNIT 107, WINNETKA, CA 91306
Incorporation Date 2003-07-21

JOSEPH LAWRENCE

Business Name LAVADA, INC.
Person Name JOSEPH LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LAWRENCE 10046 ENCINO AVE, NORTHRIDGE, CA 91325
Care Of 10046 ENCINO AVE, NORTHRIDGE, CA 91325
CEO JOSEPH LAWRENCE10046 ENCINO AVE, NORTHRIDGE, CA 91325
Incorporation Date 2008-10-03

JOSEPH LAWRENCE

Business Name LAVADA, INC.
Person Name JOSEPH LAWRENCE
Position CEO
Corporation Status Suspended
Agent 10046 ENCINO AVE, NORTHRIDGE, CA 91325
Care Of 10046 ENCINO AVE, NORTHRIDGE, CA 91325
CEO JOSEPH LAWRENCE 10046 ENCINO AVE, NORTHRIDGE, CA 91325
Incorporation Date 2008-10-03

Joseph Leon Lawrence

Business Name L & T SERVICES, INC.
Person Name Joseph Leon Lawrence
Position registered agent
State GA
Address P O BOX 216, Colquitt, GA 39837
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-27
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Secretary

Joseph Lawrence

Business Name Joseph Lawrence Upholstery
Person Name Joseph Lawrence
Position company contact
State IL
Address 619 North Ave Waukegan IL 60085-3947
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 847-249-2188

Joseph Lawrence

Business Name Joseph Lawrence Designs
Person Name Joseph Lawrence
Position company contact
State WA
Address 204 W Highland Dr APT 105 Seattle WA 98119-3509
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 206-283-9580

Joseph Lawrence

Business Name Joseph Lawrence
Person Name Joseph Lawrence
Position company contact
State FL
Address 714 Westwood Dr - Brandon, BRANDON, 33511 FL
SIC Code 1389
Phone Number
Email [email protected]

Joseph Lawrence

Business Name Joseph Lawrance
Person Name Joseph Lawrence
Position company contact
State TX
Address P.O. BOX 1527 Colleyville TX 76034-1527
Industry Business Services (Services)
SIC Code 7313
SIC Description Radio, Television, Publisher Representatives
Phone Number 817-283-8997

JOSEPH LAWRENCE

Business Name JOSEPH, LAWRENCE
Person Name JOSEPH LAWRENCE
Position company contact
State NY
Address 945 President Street #3, BROOKLYN, 11215 NY
SIC Code 4009
Phone Number
Email [email protected]

JOSEPH LAWRENCE

Business Name JOSEPH LAWRENCE
Person Name JOSEPH LAWRENCE
Position company contact
State OH
Address PO BOX 9579, CINCINNATI, OH 45209
SIC Code 799956
Phone Number 513-924-0497
Email [email protected]

JOSEPH LAWRENCE

Business Name JML CREATIVE SOLUTIONS, INC.
Person Name JOSEPH LAWRENCE
Position company contact
State NY
Address 172 BRADLEY RD, SCARSDALE, NY 10583
SIC Code 799956
Phone Number 914-725-3930
Email [email protected]

JOSEPH N LAWRENCE

Business Name JDL IRA INVESTMENTS, LLC
Person Name JOSEPH N LAWRENCE
Position Manager
State AZ
Address 260 REDROCK RD 260 REDROCK RD, SEDONA, AZ 86351
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7923-2001
Creation Date 2001-07-24
Expiried Date 2501-07-24
Type Domestic Limited-Liability Company

JOSEPH N LAWRENCE

Business Name JDL IRA INVESTMENTS, LLC
Person Name JOSEPH N LAWRENCE
Position Manager
State NV
Address 1280 TERMINAL WAY 1280 TERMINAL WAY, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7923-2001
Creation Date 2001-07-24
Expiried Date 2501-07-24
Type Domestic Limited-Liability Company

Joseph Lawrence

Business Name Inspection Dept
Person Name Joseph Lawrence
Position company contact
State MA
Address 1 N Main St Berkley MA 02779-1336
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 508-824-9286
Number Of Employees 2

Joseph Lawrence

Business Name Home Pro of Central Mass
Person Name Joseph Lawrence
Position company contact
State MA
Address 9 Harrison Ave Westborough MA 01581-2011
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joseph Lawrence

Business Name Holiday Island Hair Salon
Person Name Joseph Lawrence
Position company contact
State AR
Address 92 Woodsdale Dr Holiday Island AR 72631-4633
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 479-253-9712
Number Of Employees 1
Annual Revenue 56650

JOSEPH LAWRENCE

Business Name HEALTH TRADE LINKS, INC.
Person Name JOSEPH LAWRENCE
Position Secretary
State NV
Address 4160 MS PECOS 4160 MS PECOS, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8876-1995
Creation Date 1995-05-30
Type Domestic Corporation

JOSEPH LAWRENCE

Business Name HEALTH TRADE LINKS, INC.
Person Name JOSEPH LAWRENCE
Position Treasurer
State NV
Address 4160 MS PECOS 4160 MS PECOS, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8876-1995
Creation Date 1995-05-30
Type Domestic Corporation

Joseph Lawrence

Business Name East Coast Lawn & Landscape
Person Name Joseph Lawrence
Position company contact
State VA
Address 632 Cavendish Dr Virginia Beach VA 23455-6529
Industry Agricultural Services
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 757-499-1067

JOSEPH L LAWRENCE

Business Name ETHIKA, LLC
Person Name JOSEPH L LAWRENCE
Position Manager
State NV
Address 8665 W FLAMINGO #131-84 8665 W FLAMINGO #131-84, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC16572-2003
Creation Date 2003-10-28
Expiried Date 2503-10-28
Type Domestic Limited-Liability Company

JOSEPH L LAWRENCE

Business Name ETHIKA, LLC
Person Name JOSEPH L LAWRENCE
Position Mmember
State NV
Address 8665 W FLAMINGO #131-84 8665 W FLAMINGO #131-84, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC16572-2003
Creation Date 2003-10-28
Expiried Date 2503-10-28
Type Domestic Limited-Liability Company

Joseph Lawrence

Business Name Creative Solutions
Person Name Joseph Lawrence
Position company contact
State NY
Address 820 Post Rd Ste 111 Scarsdale NY 10583-5046
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number
Fax Number 914-725-3930

Joseph Lawrence

Business Name Coin Wrap Inc
Person Name Joseph Lawrence
Position company contact
State TX
Address 1655 Vilbig Rd Dallas TX 75208-1326
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 214-748-4299

Joseph Lawrence

Business Name Classic Tool Inc
Person Name Joseph Lawrence
Position company contact
State PA
Address P.O. BOX 967 Saegertown PA 16433-0967
Industry Primary Metal Industries (Industries)
SIC Code 3312
SIC Description Blast Furnaces And Steel Mills
Fax Number 814-763-4805

JOSEPH LAWRENCE

Business Name CAPRI ALBUM COMPANY, INC.
Person Name JOSEPH LAWRENCE
Position company contact
State NY
Address 510 S FULTON AVE, MOUNT VERNON, NY 10550
SIC Code 799956
Phone Number 914-723-3930
Email [email protected]

Joseph Lawrence

Business Name Buck's Pizza
Person Name Joseph Lawrence
Position company contact
State TN
Address 4120 Thornton Taylor Pkwy Fayetteville TN 37334-2662
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 931-433-4774
Email [email protected]
Annual Revenue 465920
Website www.buckspizza.com

Joseph Lawrence

Business Name Bl Appliances & Furniture
Person Name Joseph Lawrence
Position company contact
State IN
Address 1315 Shelby St Indianapolis IN 46203-1944
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 317-237-0117

JOSEPH LAWRENCE

Business Name BOSTON ST. JOHN AME CHURCH, INC.
Person Name JOSEPH LAWRENCE
Position registered agent
State GA
Address PO BOX 373, BOSTON, GA 31626
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-05
Entity Status Active/Compliance
Type CFO

JOSEPH LAWRENCE

Business Name BENEFIT PUBLISHING SERVICES, INC.
Person Name JOSEPH LAWRENCE
Position Secretary
State NV
Address 311 N PECOS RD #100 311 N PECOS RD #100, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C976-1990
Creation Date 1990-02-07
Type Domestic Corporation

JOSEPH LAWRENCE

Business Name BENEFIT PUBLISHING SERVICES, INC.
Person Name JOSEPH LAWRENCE
Position President
State NV
Address 311 N PECOS RD #100 311 N PECOS RD #100, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C976-1990
Creation Date 1990-02-07
Type Domestic Corporation

JOSEPH M LAWRENCE

Business Name ALFA LAVAL INC.
Person Name JOSEPH M LAWRENCE
Position Treasurer
State VA
Address 5400 INTERNATIONAL TRADE DRIVE 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA 23231
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0553272010-5
Creation Date 2010-11-08
Type Foreign Corporation

Joseph M Lawrence

Business Name ALFA LAVAL INC.
Person Name Joseph M Lawrence
Position registered agent
State VA
Address 5400 INTERNATIONAL TRADE DR, RICHMOND, VA 23231
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-06-02
Entity Status Active/Compliance
Type CFO

joseph lawrence

Person Name joseph lawrence
Filing Number 801858018
Position Manager
State TX
Address 606 Turtle Hill, san antonio TX 78260

JOSEPH MATTHEW LAWRENCE II

Person Name JOSEPH MATTHEW LAWRENCE II
Filing Number 801094382
Position MEMBER
State TX
Address 19934 SKY HOLLOW LANE, KATY TX 77450

Joseph M Lawrence II

Person Name Joseph M Lawrence II
Filing Number 801045182
Position Manager
State TX
Address 7007 Hazen, Houston TX 77074

Joseph M Lawrence

Person Name Joseph M Lawrence
Filing Number 801045182
Position Manager
State TX
Address 23027 Glenover, Katy TX 77450

Joseph L LAWRENCE

Person Name Joseph L LAWRENCE
Filing Number 800351286
Position Managing Member
State TX
Address 7301 Waterline Rd, Austin TX 78731

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 800100292
Position Director
State VA
Address 5400 International Trade Dr., Richmond VA 23231

Joseph Franklin Lawrence

Person Name Joseph Franklin Lawrence
Filing Number 700257422
Position MM
State TX
Address 5594 WESTSIDE DRIVE, El Paso TX 79932

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 132767100
Position Director
State TX
Address 9311 SAN PEDRO STE 100, San Antonio TX 78216

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 132767100
Position EXVP
State TX
Address 9311 SAN PEDRO STE 100, San Antonio TX 78216

JOSEPH M LAWRENCE

Person Name JOSEPH M LAWRENCE
Filing Number 1011006
Position VICE PRESIDENT
State VA
Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND VA 23231

JOSEPH E LAWRENCE

Person Name JOSEPH E LAWRENCE
Filing Number 75896100
Position PRESIDENT
State TX
Address 10124 MEDLOCK, DALLAS TX 75218

JOSEPH M LAWRENCE

Person Name JOSEPH M LAWRENCE
Filing Number 9085506
Position DIRECTOR
State VA
Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND VA 23231

JOSEPH M LAWRENCE

Person Name JOSEPH M LAWRENCE
Filing Number 9085506
Position TREASURER
State VA
Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND VA 23231

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 8911006
Position CTLR
State VA
Address 1326 MERRIMACK RD, Richmond VA

Joseph F Lawrence

Person Name Joseph F Lawrence
Filing Number 7803510
Position General Partner
State TX
Address 5709 MIRA GRANDE, El Paso TX 79912

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 7559706
Position Director
State DC
Address 1133 19TH ST NW, Washington DC 20036

Joseph Lawrence

Person Name Joseph Lawrence
Filing Number 7559706
Position SRVP
State DC
Address 1133 19TH ST NW, Washington DC 20036

JOSEPH E LAWRENCE

Person Name JOSEPH E LAWRENCE
Filing Number 75896100
Position DIRECTOR
State TX
Address 10124 MEDLOCK, DALLAS TX 75218

JOSEPH D LAWRENCE Jr

Person Name JOSEPH D LAWRENCE Jr
Filing Number 129359600
Position President
State TX
Address 8510 MANASSAS LANE, Houston TX 77083

Lawrence Joseph M

State NY
Calendar Year 2017
Employer Arlington Csd
Name Lawrence Joseph M
Annual Wage $26,166

Lawrence Joseph

State IL
Calendar Year 2015
Employer Southland College Prep Charter
Name Lawrence Joseph
Annual Wage $53,841

Lawrence Joseph A

State IL
Calendar Year 2015
Employer Jersey Cusd 100
Name Lawrence Joseph A
Annual Wage $51,847

Chianakas Joseph Lawrence

State IL
Calendar Year 2015
Employer Illinois Central College
Name Chianakas Joseph Lawrence
Annual Wage $82,403

Terrel Lawrence Joseph

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Terrel Lawrence Joseph
Annual Wage $2,883

Terrel Lawrence Joseph

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Terrel Lawrence Joseph
Annual Wage $13,134

Terrel Lawrence Joseph

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Terrel Lawrence Joseph
Annual Wage $12,834

Barriett Joseph Lawrence

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Clerical Worker
Name Barriett Joseph Lawrence
Annual Wage $701

Lawrence Jr Joseph W

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Asst Public Defender
Name Lawrence Jr Joseph W
Annual Wage $75,000

Lawrence Joseph R

State FL
Calendar Year 2018
Employer Brevard County
Job Title Meter Reader
Name Lawrence Joseph R
Annual Wage $13,260

Kreuter Joseph Lawrence

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Kreuter Joseph Lawrence
Annual Wage $39,272

Lawrence Joseph W

State FL
Calendar Year 2017
Employer Public Defender
Name Lawrence Joseph W
Annual Wage $61,000

Cass Lawrence Joseph

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Cass Lawrence Joseph
Annual Wage $49,062

Lawrence Jr Joseph W

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Asst Public Defender
Name Lawrence Jr Joseph W
Annual Wage $58,000

Lawrence Joseph M

State IL
Calendar Year 2016
Employer Community H S District 218
Name Lawrence Joseph M
Annual Wage $59,153

Gaskin Joseph Lawrence

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Part Time Not Rep Professional
Name Gaskin Joseph Lawrence
Annual Wage $13,529

Ratliff Joseph Lawrence

State FL
Calendar Year 2016
Employer University Of Florida
Name Ratliff Joseph Lawrence
Annual Wage $12,429

Kreuter Joseph Lawrence

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Kreuter Joseph Lawrence
Annual Wage $12,934

Lawrence Joseph W

State FL
Calendar Year 2016
Employer Public Defender
Name Lawrence Joseph W
Annual Wage $54,667

Cass Lawrence Joseph

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Cass Lawrence Joseph
Annual Wage $47,866

Lawrence Joseph R

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Lawrence Joseph R
Annual Wage $12,457

Lawrence Joseph W

State FL
Calendar Year 2015
Employer Public Defender
Name Lawrence Joseph W
Annual Wage $53,333

Cass Lawrence Joseph

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Cass Lawrence Joseph
Annual Wage $45,826

Lawrence Joseph F

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Captain
Name Lawrence Joseph F
Annual Wage $8,864

Belak Joseph Lawrence

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Training Specialist Iii
Name Belak Joseph Lawrence
Annual Wage $61,482

Belak Joseph Lawrence

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Training Specialist Iii
Name Belak Joseph Lawrence
Annual Wage $30,390

Belak Joseph Lawrence

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title General Professional Iii
Name Belak Joseph Lawrence
Annual Wage $20,260

Lawrence Joseph S

State AR
Calendar Year 2018
Employer Land Department
Job Title It Director
Name Lawrence Joseph S
Annual Wage $102,000

Lawrence Joseph R

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Lawrence Joseph R
Annual Wage $12,606

Lawrence Joseph S

State AR
Calendar Year 2017
Employer Land Department
Job Title It Director
Name Lawrence Joseph S
Annual Wage $91,220

Chianakas Joseph Lawrence

State IL
Calendar Year 2016
Employer Illinois Central College
Name Chianakas Joseph Lawrence
Annual Wage $88,760

Lawrence Joseph M

State IL
Calendar Year 2017
Employer Community H S District 218
Name Lawrence Joseph M
Annual Wage $66,755

Lawrence Joseph

State NY
Calendar Year 2017
Employer Amsterdam City School District
Name Lawrence Joseph
Annual Wage $6,311

Lawrence Joseph J

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Caretaker
Name Lawrence Joseph J
Annual Wage $13,296

Lawrence Joseph

State NY
Calendar Year 2016
Employer Hamilton-fulton-montgomery Boces
Name Lawrence Joseph
Annual Wage $1,189

Lawrence Joseph R

State NY
Calendar Year 2016
Employer Cornell University
Name Lawrence Joseph R
Annual Wage $2,708

Lawrence Joseph

State NY
Calendar Year 2016
Employer Broadalbin-perth Central Schools
Name Lawrence Joseph
Annual Wage $1,190

Lawrence Joseph M

State NY
Calendar Year 2016
Employer Arlington Csd
Name Lawrence Joseph M
Annual Wage $37,744

Lawrence Joseph

State NY
Calendar Year 2016
Employer Amsterdam City School District
Name Lawrence Joseph
Annual Wage $10,443

Lawrence Joseph J

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Lawrence Joseph J
Annual Wage $47,495

Lawrence Joseph

State NY
Calendar Year 2015
Employer Johnstown Public Schools
Name Lawrence Joseph
Annual Wage $230

Lawrence Joseph

State NY
Calendar Year 2015
Employer Hamilton-fulton-montgomery Boces
Name Lawrence Joseph
Annual Wage $530

Lawrence Joseph

State NY
Calendar Year 2015
Employer Fonda-fultonville Central Schools
Name Lawrence Joseph
Annual Wage $85

Lawrence Joseph

State NY
Calendar Year 2015
Employer Broadalbin-perth Central Schools
Name Lawrence Joseph
Annual Wage $1,148

Lawrence Joseph

State IL
Calendar Year 2016
Employer Southland College Prep Charter
Name Lawrence Joseph
Annual Wage $55,499

Lawrence Joseph W

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Trainer
Name Lawrence Joseph W
Annual Wage $556

Lawrence Joseph

State NY
Calendar Year 2015
Employer Amsterdam City School District
Name Lawrence Joseph
Annual Wage $11,537

Lawrence Joseph B

State NJ
Calendar Year 2018
Employer Gloucester County
Name Lawrence Joseph B
Annual Wage $65,152

Lawrence Joseph B

State NJ
Calendar Year 2017
Employer Gloucester County
Name Lawrence Joseph B
Annual Wage $64,514

Zanetti Joseph Lawrence

State NJ
Calendar Year 2016
Employer The College Of New Jersey
Job Title Pss3a Othteachinstrsupp
Name Zanetti Joseph Lawrence
Annual Wage $67,802

Lawrence Joseph B

State NJ
Calendar Year 2016
Employer County Of Gloucester
Job Title Public Safety Telecommunicator
Name Lawrence Joseph B
Annual Wage $71,862

Lawrence Joseph B

State NJ
Calendar Year 2015
Employer Operations - Drawbridge
Job Title Seasonal Employment Services
Name Lawrence Joseph B
Annual Wage $551

Lawrence Joseph B

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Public Safety Telecommuni
Name Lawrence Joseph B
Annual Wage $71,663

Lawrence Joseph

State IL
Calendar Year 2018
Employer Southland College Prep Charter
Name Lawrence Joseph
Annual Wage $63,325

Chianakas Joseph Lawrence

State IL
Calendar Year 2018
Employer Illinois Central College
Name Chianakas Joseph Lawrence
Annual Wage $89,026

Lawrence Joseph M

State IL
Calendar Year 2018
Employer Community H S District 218
Name Lawrence Joseph M
Annual Wage $65,336

Lawrence Joseph

State IL
Calendar Year 2017
Employer Southland College Prep Charter
Name Lawrence Joseph
Annual Wage $62,199

Chianakas Joseph Lawrence

State IL
Calendar Year 2017
Employer Illinois Central College
Name Chianakas Joseph Lawrence
Annual Wage $85,235

Lawrence Joseph M

State NY
Calendar Year 2015
Employer Arlington Csd
Name Lawrence Joseph M
Annual Wage $44,621

Lawrence Joseph S

State AR
Calendar Year 2016
Employer Land Department
Job Title It Director
Name Lawrence Joseph S
Annual Wage $91,220

Joseph L Lawrence

Name Joseph L Lawrence
Address 1733 Wade Rd Pelham GA 31779 -5641
Phone Number 229-294-9276
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Joseph H Lawrence

Name Joseph H Lawrence
Address 901 Wiley Branch Rd Tifton GA 31794 -2530
Phone Number 229-382-5919
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph M Lawrence

Name Joseph M Lawrence
Address 2278 Clearwood Ct Utica MI 48316 APT 101-1014
Phone Number 248-650-2045
Email [email protected]
Gender Male
Date Of Birth 1948-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph P Lawrence

Name Joseph P Lawrence
Address 4638 Blackburn Ave Portage MI 49024-3044 -3044
Phone Number 269-353-7114
Gender Male
Date Of Birth 1973-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 1508 Carolina Ct Upper Marlboro MD 20774 -6081
Phone Number 301-336-1424
Email [email protected]
Gender Male
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 3001
Education Completed High School
Language English

Joseph M Lawrence

Name Joseph M Lawrence
Address 2724 Saint Paul St Baltimore MD 21218 APT 1-4332
Phone Number 410-243-4318
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 2580 Marbourne Ave Baltimore MD 21230-2860 -2860
Phone Number 410-368-1020
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 1302 W Ajo Way Tucson AZ 85713-5703 UNIT 61-5709
Phone Number 520-668-2972
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 473 Barton Ln Viper KY 41774 -8394
Phone Number 606-436-6635
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 14902 W Georgia Dr Surprise AZ 85379 -4247
Phone Number 623-825-3461
Gender Male
Date Of Birth 1951-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 219 Highland Rd Willowbrook IL 60527 -7000
Phone Number 630-325-7295
Gender Male
Date Of Birth 1970-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Joseph M Lawrence

Name Joseph M Lawrence
Address 10700 S Kenneth Ave Oak Lawn IL 60453 -5344
Phone Number 708-528-7481
Gender Male
Date Of Birth 1962-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph W Lawrence

Name Joseph W Lawrence
Address 7616 Chasta Rd Sebastian FL 32976 -7795
Phone Number 772-664-1843
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 6342 S Eggleston Ave Chicago IL 60621-3148 -3148
Phone Number 773-415-0684
Mobile Phone 773-415-0684
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph F Lawrence

Name Joseph F Lawrence
Address 8037 S Harvard Ave Chicago IL 60620 -1706
Phone Number 773-846-3983
Gender Male
Date Of Birth 1932-01-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph J Lawrence

Name Joseph J Lawrence
Address 851 W Belle Plaine Ave Chicago IL 60613 APT 3-2181
Phone Number 773-857-1362
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Lawrence

Name Joseph Lawrence
Address 4746 S 1000w Rd Chebanse IL 60922 -5009
Phone Number 815-939-4710
Gender Male
Date Of Birth 1943-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Lawrence

Name Joseph A Lawrence
Address 29177 Pilgrim Rd Sterling IL 61081 -9734
Phone Number 815-955-4235
Gender Male
Date Of Birth 1977-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Joseph P Lawrence

Name Joseph P Lawrence
Address 9700 Creek Bridge Cir Pensacola FL 32514 -1676
Phone Number 850-478-9179
Email [email protected]
Gender Male
Date Of Birth 1954-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph W Lawrence

Name Joseph W Lawrence
Address 401 E Century St Belle Plaine MN 56011 -2082
Phone Number 952-873-6593
Mobile Phone 952-873-6593
Email [email protected]
Gender Male
Date Of Birth 1958-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

LAWRENCE, JOSEPH A

Name LAWRENCE, JOSEPH A
Amount 2100.00
To Joshua B Rales (D)
Year 2006
Transaction Type 15
Filing ID 26020183269
Application Date 2006-01-26
Contributor Occupation RETIRED EXECUTIVE
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Rales for US Senate
Seat federal:senate

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 2000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386960
Application Date 2003-05-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1121 Bellview Rd MC LEAN VA

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 1100.00
To KERNAN, JOE (G)
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State IN
Seat state:governor
Address 2724 ST PAUL ST APT 1 BALTIMORE MD

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 1000.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-10-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:governor
Address 1121 BELLVIEW RD MC LEAN VA

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 500.00
To Restore America's Voice PAC
Year 2012
Transaction Type 10
Filing ID 12952428796
Application Date 2012-04-16
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Committee Name Restore America's Voice PAC
Address 1121 Bellview Rd MC LEAN VA

Lawrence, Joseph

Name Lawrence, Joseph
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-13
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 49 Beaverdam Knoll Rd Asheville NC

LAWRENCE, JOSEPH A

Name LAWRENCE, JOSEPH A
Amount 500.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 10020052721
Application Date 2009-10-27
Contributor Occupation ATTORNEY
Contributor Employer MORRISON & FOERSTER
Organization Name Morrison & Foerster
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

LAWRENCE, JOSEPH A

Name LAWRENCE, JOSEPH A
Amount 500.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020063752
Application Date 2009-10-26
Contributor Occupation ATTORNEY
Contributor Employer MORRISON & FOERSTER
Organization Name Morrison & Foerster
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

LAWRENCE, JOSEPH A

Name LAWRENCE, JOSEPH A
Amount 500.00
To Patrick Leahy (D)
Year 2010
Transaction Type 15
Filing ID 10020181935
Application Date 2009-11-18
Contributor Occupation ATTORNEY
Contributor Employer MORRISON & FOERSTER
Organization Name Morrison & Foerster
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 500.00
To Dave Reichert (R)
Year 2006
Transaction Type 15
Filing ID 26930602739
Application Date 2006-11-02
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8420 SE 83rd St MECER ISLAND WA

LAWRENCE, JOSEPH JR

Name LAWRENCE, JOSEPH JR
Amount 500.00
To Dean Foods
Year 2006
Transaction Type 15
Filing ID 25990430675
Application Date 2005-03-08
Contributor Occupation SALES MANAGER
Contributor Employer SHENANDOAH'S PRIDE
Contributor Gender M
Committee Name Dean Foods
Address 14215 Enchanted Place CHARLOTTE HALL MD

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971806382
Application Date 2012-06-13
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 49 Beaverdam Knoll Rd ASHEVILLE NC

LAWRENCE, JOSEPH JR

Name LAWRENCE, JOSEPH JR
Amount 500.00
To Dean Foods
Year 2006
Transaction Type 15
Filing ID 26950066309
Application Date 2006-03-21
Contributor Occupation Sales Manager
Contributor Employer Shenandoah's Pride
Contributor Gender M
Committee Name Dean Foods
Address 14215 Enchanted Place CHARLOTTE HALL MD

LAWRENCE, JOSEPH D MR

Name LAWRENCE, JOSEPH D MR
Amount 400.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10930344468
Application Date 2010-01-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 104 Plum Tree Terrace Apt 114 HOUSTON TX

LAWRENCE, JOSEPH D MR

Name LAWRENCE, JOSEPH D MR
Amount 400.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931671909
Application Date 2010-09-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 104 Plum Tree Terrace Apt 114 HOUSTON TX

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930644388
Application Date 2008-01-27
Contributor Occupation Attorney
Contributor Employer Morrison & Foerster
Organization Name Morrison & Foerster
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1290 Ave of the Americas NEW YORK NY

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 243.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486775
Application Date 2004-08-21
Contributor Occupation Techl Analyst
Contributor Employer EHS
Contributor Gender M
Committee Name America Coming Together
Address 129 Freeport Rd PITTSBURGH PA

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 125.00
To STEELE, TRACY
Year 2010
Application Date 2010-04-08
Recipient Party D
Recipient State AR
Seat state:lower
Address 101 N LONGFIELD AVE SHERWOOD AR

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 100.00
To ORENTLICHER, DAVID
Year 2006
Application Date 2005-11-22
Recipient Party D
Recipient State IN
Seat state:lower
Address 2724 ST PAUL ST APT1 BALTIMORWE MD

LAWRENCE, JOSEPH J

Name LAWRENCE, JOSEPH J
Amount 50.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-07-24
Recipient Party R
Recipient State FL
Seat state:governor
Address 6938 EDGEWORTH DR ORLANDO FL

LAWRENCE, JOSEPH T

Name LAWRENCE, JOSEPH T
Amount 50.00
To LOVE SR, JIMMY L
Year 20008
Application Date 2008-09-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 1708 LORD ASHLEY DR SANFORD NC

LAWRENCE, JOSEPH W

Name LAWRENCE, JOSEPH W
Amount 50.00
To ROSENTHAL, LINDA
Year 20008
Application Date 2008-07-29
Recipient Party D
Recipient State NY
Seat state:lower

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 50.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-02-15
Recipient Party R
Recipient State FL
Seat state:office
Address 6938 EDGEWORTH DR ORLANDO FL

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-01-06
Recipient Party D
Recipient State MD
Seat state:governor
Address 2702 FALLING TIMBER TRAIL EDGEWATER MD

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 25.00
To OWENS, JANET S
Year 2006
Application Date 2006-08-12
Recipient Party D
Recipient State MD
Seat state:office
Address 2702 FALLING TIMBER TRAIL EDGEWATER MD

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 10.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-07-02
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1634 LAKE VIEW AVE MADISON WI

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 10.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-11-05
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1634 LAKE VIEW AVE MADISON WI

LAWRENCE, JOSEPH

Name LAWRENCE, JOSEPH
Amount 10.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-05-22
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1634 LAKE VIEW AVE MADISON WI

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 18 Kennedy Parkway Plymouth MA
Value 127900
Landvalue 127900
Buildingvalue 128600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH JR, LAWRENCE

Name JOSEPH JR, LAWRENCE
Physical Address 1454 RIVER ROAD
Owner Address 1454 RIVER RD
Sale Price 625000
Ass Value Homestead 275200
County bergen
Address 1454 RIVER ROAD
Value 527000
Net Value 527000
Land Value 251800
Prior Year Net Value 527000
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2007-08-23
Sale Assessment 586900
Year Constructed 1999
Price 625000

Lawrence Jr Joseph

Name Lawrence Jr Joseph
Physical Address 9409 Portside Dr, Saint Lucie County, FL 34945
Owner Address 231 Willimansett St, South Hadley, MA 01075
County St. Lucie
Year Built 2008
Area 1353
Land Code Single Family
Address 9409 Portside Dr, Saint Lucie County, FL 34945

LAWRENCE JOSEPH W &

Name LAWRENCE JOSEPH W &
Physical Address 14732 HORSESHOE TRCE, WELLINGTON, FL 33414
Owner Address 14732 HORSESHOE TRC, WELLINGTON, FL 33414
Ass Value Homestead 489237
Just Value Homestead 528882
County Palm Beach
Year Built 1996
Area 4975
Land Code Single Family
Address 14732 HORSESHOE TRCE, WELLINGTON, FL 33414

LAWRENCE JOSEPH W

Name LAWRENCE JOSEPH W
Physical Address 1375 BEECHWOOD DR, SAINT CLOUD, FL 34772
Owner Address 1375 BEECHWOOD DR, SAINT CLOUD, FL 34772
Ass Value Homestead 125091
Just Value Homestead 131300
County Osceola
Year Built 1990
Area 2530
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1375 BEECHWOOD DR, SAINT CLOUD, FL 34772

LAWRENCE JOSEPH T &

Name LAWRENCE JOSEPH T &
Physical Address 5314 TOSCANA TRL, BOYNTON BEACH, FL 33437
Owner Address 5314 TOSCANA TRL, BOYNTON BEACH, FL 33437
Ass Value Homestead 219903
Just Value Homestead 219903
County Palm Beach
Year Built 2002
Area 2464
Land Code Single Family
Address 5314 TOSCANA TRL, BOYNTON BEACH, FL 33437

LAWRENCE JOSEPH P

Name LAWRENCE JOSEPH P
Physical Address 4324 MARCOTT CIR, SARASOTA, FL 34233
Owner Address 4324 MARCOTT CIR, SARASOTA, FL 34233
Sale Price 175000
Sale Year 2013
County Sarasota
Year Built 1992
Area 2012
Land Code Single Family
Address 4324 MARCOTT CIR, SARASOTA, FL 34233
Price 175000

LAWRENCE JOSEPH M

Name LAWRENCE JOSEPH M
Physical Address 714 WESTWOOD DR, BRANDON, FL 33511
Owner Address 714 WESTWOOD DR, BRANDON, FL 33511
Ass Value Homestead 80198
Just Value Homestead 90445
County Hillsborough
Year Built 1962
Area 2121
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 714 WESTWOOD DR, BRANDON, FL 33511

LAWRENCE JOSEPH JR

Name LAWRENCE JOSEPH JR
Physical Address 1217 WILLISTON ST, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 1217 WILLISTON ST, PORT CHARLOTTE, FL 33980

LAWRENCE JOSEPH J

Name LAWRENCE JOSEPH J
Physical Address 4701 WINDFLOWER CR, TAMPA, FL 33624
Owner Address 4701 WINDFLOWER CIR, TAMPA, FL 33624
Ass Value Homestead 167226
Just Value Homestead 178601
County Hillsborough
Year Built 1985
Area 3057
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4701 WINDFLOWER CR, TAMPA, FL 33624

LAWRENCE JOSEPH J

Name LAWRENCE JOSEPH J
Physical Address 4634 CLOVERLAWN DR, TAMPA, FL 33624
Owner Address 4701 WINDFLOWER CIR, TAMPA, FL 33624
County Hillsborough
Year Built 1981
Area 2408
Land Code Single Family
Address 4634 CLOVERLAWN DR, TAMPA, FL 33624

LAWRENCE JOSEPH II & JO ELLEN

Name LAWRENCE JOSEPH II & JO ELLEN
Physical Address 96001 SWEETBRIAR LN, YULEE, FL 32097
Owner Address 96001 SWEETBRIAR LANE, YULEE, FL 32097
Ass Value Homestead 147347
Just Value Homestead 147347
County Nassau
Year Built 2000
Area 2023
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96001 SWEETBRIAR LN, YULEE, FL 32097

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Physical Address 105 W ALBERTSON AVE
Owner Address 105 W ALBERTSON AVE
Sale Price 85000
Ass Value Homestead 79300
County camden
Address 105 W ALBERTSON AVE
Value 140100
Net Value 140100
Land Value 60800
Prior Year Net Value 140100
Transaction Date 2007-11-08
Property Class Residential
Deed Date 1996-07-29
Sale Assessment 83600
Price 85000

LAWRENCE JOSEPH F JR &

Name LAWRENCE JOSEPH F JR &
Physical Address 1304 COCONUT PALM CIR, PORT ORANGE, FL 32128
Owner Address LORI ANN H&W, PORT ORANGE, FLORIDA 32128
Ass Value Homestead 206834
Just Value Homestead 206834
County Volusia
Year Built 2004
Area 2230
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1304 COCONUT PALM CIR, PORT ORANGE, FL 32128

LAWRENCE JOSEPH E & BARBARA E

Name LAWRENCE JOSEPH E & BARBARA E
Physical Address 11158 W TOWNSEND LN, HOMOSASSA, FL 34446
Sale Price 38000
Sale Year 2012
Ass Value Homestead 64380
Just Value Homestead 64380
County Citrus
Year Built 2000
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 11158 W TOWNSEND LN, HOMOSASSA, FL 34446
Price 38000

LAWRENCE JOSEPH B

Name LAWRENCE JOSEPH B
Physical Address 1512 S GEORGIA ST, TAMPA, FL 33629
Owner Address 1512 S GEORGIA AVE, TAMPA, FL 33629
Ass Value Homestead 161771
Just Value Homestead 203627
County Hillsborough
Year Built 1925
Area 1333
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1512 S GEORGIA ST, TAMPA, FL 33629

LAWRENCE JOSEPH A &

Name LAWRENCE JOSEPH A &
Physical Address 475 HIGH POINT BLVD, DELRAY BEACH, FL 33445
Owner Address 10 ANNA MAC DR, CUMBERLAND, RI 02864
County Palm Beach
Year Built 1973
Area 970
Land Code Condominiums
Address 475 HIGH POINT BLVD, DELRAY BEACH, FL 33445

Lawrence Joseph A

Name Lawrence Joseph A
Physical Address 1025 SW Bellevue Ave, Port Saint Lucie, FL 34953
Owner Address 1025 SW Bellevue Ave, Port St Lucie, FL 34953
Ass Value Homestead 37527
Just Value Homestead 37600
County St. Lucie
Year Built 1984
Area 925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1025 SW Bellevue Ave, Port Saint Lucie, FL 34953

LAWRENCE JOSEPH A

Name LAWRENCE JOSEPH A
Physical Address 13431 SUMMER RAIN DR, ORLANDO, FL 32828
Owner Address 13431 SUMMER RAIN DR, ORLANDO, FLORIDA 32828
Ass Value Homestead 190808
Just Value Homestead 202936
County Orange
Year Built 2004
Area 3226
Land Code Single Family
Address 13431 SUMMER RAIN DR, ORLANDO, FL 32828

LAWRENCE JOSEPH A

Name LAWRENCE JOSEPH A
Physical Address 4200 THORNBRIAR LN UNIT E-103, ORLANDO, FL 32822
Owner Address 13431 SUMMER RAIN DR, ORLANDO, FLORIDA 32828
County Orange
Year Built 1987
Area 1000
Land Code Condominiums
Address 4200 THORNBRIAR LN UNIT E-103, ORLANDO, FL 32822

LAWRENCE JOSEPH

Name LAWRENCE JOSEPH
Physical Address 730 WATERSEDGE ST, ENGLEWOOD, FL 34223
Owner Address 730 WATERSEDGE ST UNIT 13, ENGLEWOOD, FL 34223
Ass Value Homestead 70200
Just Value Homestead 70200
County Sarasota
Year Built 1983
Area 1447
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 730 WATERSEDGE ST, ENGLEWOOD, FL 34223

LAWRENCE JOSEPH

Name LAWRENCE JOSEPH
Physical Address 417 CUNNINGHAM DR, DAVENPORT, FL 33837
Owner Address 417 CUNNINGHAM DR, DAVENPORT, FL 33837
Ass Value Homestead 164655
Just Value Homestead 180119
County Polk
Year Built 2000
Area 2773
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 417 CUNNINGHAM DR, DAVENPORT, FL 33837

LAWRENCE JOSEPH

Name LAWRENCE JOSEPH
Physical Address 1113 W 27TH ST, WEST PALM BEACH, FL 33404
Owner Address 1113 W 27TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 28162
Just Value Homestead 29249
County Palm Beach
Year Built 1960
Area 982
Land Code Single Family
Address 1113 W 27TH ST, WEST PALM BEACH, FL 33404

LAWRENCE JOSEPH

Name LAWRENCE JOSEPH
Physical Address 1800 KINGS POINT BLVD, KISSIMMEE, FL 34744
Owner Address 1800 KINGS POINT BLVD, KISSIMMEE, FL 34744
Ass Value Homestead 125954
Just Value Homestead 137500
County Osceola
Year Built 2003
Area 2437
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1800 KINGS POINT BLVD, KISSIMMEE, FL 34744

LAWRENCE JOSEPH ET AL

Name LAWRENCE JOSEPH ET AL
Physical Address 100 ALLMAN ST, INTERLACHEN, FL 32148
Owner Address C/O JOSEPH LAWRENCE, INTERLACHEN FL, 32148
Ass Value Homestead 38262
Just Value Homestead 38262
County Putnam
Year Built 1984
Area 2190
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 100 ALLMAN ST, INTERLACHEN, FL 32148

LAWRENCE JOSEPH

Name LAWRENCE JOSEPH
Physical Address 7321 LAMPLIGHTER ST, SPRING HILL, FL 34606
Owner Address 7321 LAMPLIGHTER ST, SPRING HILL, FLORIDA 34606
Sale Price 91000
Sale Year 2012
County Hernando
Year Built 1997
Area 2751
Land Code Single Family
Address 7321 LAMPLIGHTER ST, SPRING HILL, FL 34606
Price 91000

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 503 EAST 53 STREET, NY 11203
Value 603000
Full Value 603000
Block 4738
Lot 51
Stories 2

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 158 HILLSIDE AVENUE, NY 10304
Value 279000
Full Value 279000
Block 621
Lot 18
Stories 1.5

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 109 E Rambo Street Bridgeport PA 19405
Value 88180
Landarea 2,400 square feet
Basement Full

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 1853 Maude Avenue Joliet IL 60433
Value 10296
Landvalue 10296
Buildingvalue 47944

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 546 12th Avenue Beech Grove IN 46107
Value 22600
Landvalue 22600

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 5368 W 96th Street Oak Lawn IL 60453
Landarea 6,829 square feet

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 217 Steeplechase Drive Bellefonte PA
Value 24310
Landvalue 24310
Buildingvalue 105800
Landarea 10,890 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 1113 27th Street Riviera Beach FL 33404
Value 39316
Landvalue 39316
Usage Single Family Residential

JOSEPH K LAWRENCE & AUDREY L LAWRENCE

Name JOSEPH K LAWRENCE & AUDREY L LAWRENCE
Address 9206 Hillman Way Drive Bartlett TN 38133
Value 89100
Landvalue 89100
Landarea 74,052 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

JOSEPH JR/KATHERINE M LAWRENCE

Name JOSEPH JR/KATHERINE M LAWRENCE
Address 94-373 Huihui Place Mililani Town HI
Value 484100
Landarea 8,576 square feet

JOSEPH J/LAURA A LAWRENCE

Name JOSEPH J/LAURA A LAWRENCE
Address 14902 Georgia Drive Surprise AZ 85379
Value 32400
Landvalue 32400

JOSEPH J LAWRENCE & KATHERINE LAWRENCE

Name JOSEPH J LAWRENCE & KATHERINE LAWRENCE
Address 1011 Bordeaux Lane Pennsburg PA 18073
Value 146090
Landarea 2,083 square feet
Basement None

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Address 1139 EAST 54 STREET, NY 11234
Value 426000
Full Value 426000
Block 7780
Lot 37
Stories 2

JOSEPH J AND HELEN LAWRENCE

Name JOSEPH J AND HELEN LAWRENCE
Address 4701 Windflower Creek Tampa FL 33624
Value 36309
Landvalue 36309
Usage Single Family Residential

JOSEPH F LAWRENCE

Name JOSEPH F LAWRENCE
Address 5709 Mira Grande Drive El Paso TX
Value 44206
Landvalue 44206
Type Real

JOSEPH E LAWRENCE

Name JOSEPH E LAWRENCE
Address 1315 S Puget Drive #12 Renton WA 98055
Value 35100
Landvalue 23900
Buildingvalue 35100

JOSEPH D LAWRENCE & RUTH A LAWRENCE

Name JOSEPH D LAWRENCE & RUTH A LAWRENCE
Address 10105 Sorrel Avenue Potomac MD 20854
Value 638450
Landvalue 638450
Airconditioning yes

JOSEPH C LAWRENCE

Name JOSEPH C LAWRENCE
Address 2300 Gulf Boulevard ## D2 Belleair Beach FL 33786
Type Condo
Price 560000

JOSEPH B LAWRENCE

Name JOSEPH B LAWRENCE
Address 3601 Brewster Drive Plano TX 75025-4473
Value 66000
Landvalue 66000
Buildingvalue 181864

JOSEPH B LAWRENCE

Name JOSEPH B LAWRENCE
Address 9934 Countryside Road Lenexa KS
Value 3886
Landvalue 3886
Buildingvalue 13836

JOSEPH ALEX LAWRENCE

Name JOSEPH ALEX LAWRENCE
Address 42 Main Street #7A-BT Brooklyn NY 11201
Value 100450
Landvalue 3860

LAWRENCE JOSEPH M

Name LAWRENCE JOSEPH M
Address 150 WEST 56 STREET, NY 10019
Value 263017
Full Value 263017
Block 1008
Lot 1185
Stories 70

JOSEPH, LAWRENCE

Name JOSEPH, LAWRENCE
Address 650 HINSDALE STREET, NY 11207
Value 491000
Full Value 491000
Block 3866
Lot 143
Stories 2

JOSEPH, LAWRENCE

Name JOSEPH, LAWRENCE
Address 222 WEST 139 STREET, NY 10030
Value 1120000
Full Value 1120000
Block 2024
Lot 144
Stories 3

JOSEPH H LAWRENCE & JOHANNA D LAWRENCE

Name JOSEPH H LAWRENCE & JOHANNA D LAWRENCE
Address 12311 Keel Turn Bowie MD 20715
Value 96200
Landvalue 96200
Buildingvalue 142100
Airconditioning yes

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Physical Address 8307 N 39TH ST, TAMPA, FL 33604
Owner Address 8307 N 39TH ST, TAMPA, FL 33604
Ass Value Homestead 79651
Just Value Homestead 91573
County Hillsborough
Year Built 1983
Area 2672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8307 N 39TH ST, TAMPA, FL 33604

Joseph D. Lawrence

Name Joseph D. Lawrence
Doc Id 08066377
City Seatac WA
Designation us-only
Country US

Joseph Lawrence

Name Joseph Lawrence
Doc Id 08259713
City Boulder CO
Designation us-only
Country US

Joseph Lawrence

Name Joseph Lawrence
Doc Id 08064467
City Boulder CO
Designation us-only
Country US

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Independent Voter
State MI
Address 21020 WOMBAT DR, HILLMAN, MI 49746
Phone Number 989-742-4100
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State CO
Address 3402 ASH MESA RD, DELTA, CO 81416
Phone Number 970-270-4249
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State NY
Address 11424 155TH ST, JAMAICA, NY 11434
Phone Number 917-520-8309
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State NY
Address 7 WALWORTH AVE, SCARSDALE, NY 10583
Phone Number 914-489-9191
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State NJ
Address 637 MYRTLE AVE, ROSELLE PARK, NJ 7204
Phone Number 908-403-2514
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Independent Voter
State IL
Address 327 WASHINGTON ST, ELGIN, IL 60123
Phone Number 847-488-9176
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Independent Voter
State AZ
Address 7151 W INDIAN SCHOOL RD, PHOENIX, AZ 85033
Phone Number 623-332-2731
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State IL
Address 150 S. DURKIN UNIT16, SPRINGFIELD, IL 62704
Phone Number 618-622-7763
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State IL
Address RR1 BOX 642, TAMMS, IL 62988
Phone Number 618-201-4728
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State MN
Address 921 2ND ST W, HASTINGS, MN 55033
Phone Number 612-963-8238
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State NJ
Address 10 KENSINGTON AVE APT 21, PEMBERTON, NJ 8068
Phone Number 609-330-4706
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State NY
Address 784 KONCHAR RD, MARYLAND, NY 12116
Phone Number 607-286-1716
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State MI
Address 3820 HUNT CLUB CT, SHELBY TWP, MI 48316
Phone Number 586-940-4400
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State IA
Address 122 4TH AVE. W., CRESCO, IA 52136
Phone Number 563-547-2999
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State FL
Address 14732 HORSESHOE TRCE, WELLINGTON, FL 33414
Phone Number 561-379-2987
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State IA
Address 106 MAIN, RIPPEY, IA 50235
Phone Number 515-436-7600
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State KY
Address 511 M ST, LOUISVILLE, KY 40208
Phone Number 502-634-8088
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State OH
Address 311 N DAVIS ST, FOREST, OH 45843
Phone Number 419-273-3375
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State MD
Address 2702 FALLING TIMBER TRL, EDGEWATER, MD 21037
Phone Number 410-829-3105
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Republican Voter
State NY
Address 1776 UNION STREET, BROOKLYN, NY 11213
Phone Number 347-298-9406
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Independent Voter
State IL
Address 1619 N CALIFORNIA AVE, PEORIA, IL 61603
Phone Number 309-781-1222
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Democrat Voter
State FL
Address 89 NE 184TH TER, MIAMI, FL 33179
Phone Number 305-654-0812
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State NJ
Address 7 TETHER CIR, WOODBURY, NJ 8096
Phone Number 256-245-8489
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Voter
State MD
Address 997 J HEATHERIDGE DR, FREDERICK, MD 21702
Phone Number 240-566-8349
Email Address [email protected]

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Type Independent Voter
State AL
Address 1102 MYRTLE DRIVE, JASPER, AL 35501
Phone Number 205-924-9950
Email Address [email protected]

Joseph C Lawrence

Name Joseph C Lawrence
Visit Date 4/13/10 8:30
Appointment Number U90368
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/24/2014 11:00
Appt End 6/24/2014 23:59
Total People 271
Last Entry Date 6/12/2014 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joseph E Lawrence

Name Joseph E Lawrence
Visit Date 4/13/10 8:30
Appointment Number U54407
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/6/12 9:00
Appt End 12/6/12 23:59
Total People 301
Last Entry Date 11/19/12 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joseph D Lawrence

Name Joseph D Lawrence
Visit Date 4/13/10 8:30
Appointment Number U30081
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/18/12 12:00
Appt End 8/18/12 23:59
Total People 267
Last Entry Date 8/6/12 8:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph A Lawrence

Name Joseph A Lawrence
Visit Date 4/13/10 8:30
Appointment Number U28006
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 7/31/12 8:00
Appt End 7/31/12 23:59
Total People 263
Last Entry Date 7/27/12 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph B Lawrence

Name Joseph B Lawrence
Visit Date 4/13/10 8:30
Appointment Number U97598
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 13:00
Appt End 4/14/2012 23:59
Total People 277
Last Entry Date 4/11/2012 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph A Lawrence

Name Joseph A Lawrence
Visit Date 4/13/10 8:30
Appointment Number U53434
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/2/2011 8:30
Appt End 11/2/2011 23:59
Total People 349
Last Entry Date 10/25/2011 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JOSEPH P LAWRENCE

Name JOSEPH P LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U82901
Type Of Access VA
Appt Made 2/11/11 19:11
Appt Start 2/15/11 15:00
Appt End 2/15/11 23:59
Total People 123
Last Entry Date 2/11/11 19:11
Meeting Location OEOB
Caller CHAD
Description TIBBETS AWARD
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77678

JOSEPH E LAWRENCE

Name JOSEPH E LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U79364
Type Of Access VA
Appt Made 1/31/11 19:22
Appt Start 2/12/11 10:30
Appt End 2/12/11 23:59
Total People 247
Last Entry Date 1/31/11 19:22
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH J LAWRENCE

Name JOSEPH J LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U66564
Type Of Access VA
Appt Made 12/10/10 8:22
Appt Start 12/16/10 11:00
Appt End 12/16/10 23:59
Total People 241
Last Entry Date 12/10/10 8:21
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U66612
Type Of Access VA
Appt Made 12/18/09 11:32
Appt Start 12/23/09 11:00
Appt End 12/23/09 23:59
Total People 394
Last Entry Date 12/18/09 11:32
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH B LAWRENCE

Name JOSEPH B LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U85091
Type Of Access VA
Appt Made 3/9/10 14:45
Appt Start 3/13/10 9:00
Appt End 3/13/10 23:59
Total People 336
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car GMC SIERRA 1500
Year 2008
Address 8321 MANHATTEN DR, SOUTHAVEN, MS 38671-7372
Vin 1GTEC19J28Z174240

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5322 Hampton Rd, Fayetteville, NC 28311-1320
Vin 4X4TWBE277M001600

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car FORD FOCUS
Year 2007
Address 1602 Windsong Trl, Richardson, TX 75081-4613
Vin 1FAHP37N07W117432
Phone 972-479-9801

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car CADILLAC DTS
Year 2007
Address 1113 W 27TH ST, RIVIERA BEACH, FL 33404-4143
Vin 1G6KD57Y17U177118

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car MINI COOPER
Year 2007
Address 988 Main St, Salem, NJ 08079-9439
Vin WMWMF335X7TT52274
Phone 856-935-1204

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car LEXUS ES 350
Year 2007
Address 5314 TOSCANA TRL, BOYNTON BEACH, FL 33437-2084
Vin JTHBJ46G372003201

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car CHEVROLET IMPALA
Year 2007
Address 2500 Oregon Ave, Saginaw, MI 48601-5442
Vin 2G1WT58K979314047

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car CHEVROLET IMPALA
Year 2007
Address 505 Dog Pen Rd, Durant, MS 39063-2917
Vin 2G1WD58CX79105387

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car HONDA ODYSSEY
Year 2007
Address 9206 Hillman Way Dr, Memphis, TN 38133-4160
Vin 5FNRL38777B079793

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car FORD FREESTYLE
Year 2007
Address 8321 Manhatten Dr, Southaven, MS 38671-7372
Vin 1FMDK03177GA16483
Phone

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car AZTEC UTL
Year 2007
Address PO Box 1, Evanston, WY 82931-0001
Vin 4ZBLW10807F003407
Phone

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car FORD F-150
Year 2007
Address 121 Random Dr, Salisbury, NC 28147-5620
Vin 1FTPW12V57KA46935
Phone

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car NISSAN FRONTIER
Year 2007
Address 14632 Dravo Pl, Glen Allen, VA 23059-1564
Vin 1N6AD09W37C455012

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car HYUN SANT
Year 2007
Address 4324 MARCOTT CIR, SARASOTA, FL 34233-5034
Vin 5NMSH13E67H081238

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car SATURN ION
Year 2007
Address 127 Beckett Ave, Narrows, VA 24124-2301
Vin 1G8AZ55F37Z131752

Joseph Lawrence

Name Joseph Lawrence
Car TOYOTA TACOMA
Year 2007
Address 26 Leaf Ln, Clyde, NC 28721-8493
Vin 5TEPX42NX7Z451554

Joseph Lawrence

Name Joseph Lawrence
Car TOYOTA HIGHLANDER
Year 2007
Address 6938 Edgeworth Dr, Orlando, FL 32819-4706
Vin JTEDP21AX70129126
Phone 407-354-5699

Joseph Lawrence

Name Joseph Lawrence
Car FORD TAURUS
Year 2007
Address 561 Galaxy Ln, Melbourne Beach, FL 32951-4229
Vin 1FAFP53U27A158755

Joseph Lawrence

Name Joseph Lawrence
Car SATURN AURA
Year 2007
Address 11621 Lake Shore Dr, Fife Lake, MI 49633-9346
Vin 1G8ZS57N87F223923

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car GMC SIERRA 1500
Year 2007
Address 4410 Camp Kaufmann Rd, Huntingtown, MD 20639-9351
Vin 2GTEK13C071711644
Phone 410-535-6156

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car LINCOLN MKZ
Year 2007
Address 3743 N 54th Blvd, Milwaukee, WI 53216-2835
Vin 3LNHM28T07R610634
Phone 414-444-1959

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car FORD FUSION
Year 2007
Address 36005 DAVIS RD, CHAPTICO, MD 20621
Vin 3FAHP08Z07R178816

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car FORD EXPEDITION EL
Year 2007
Address 4805 Heatherwood Dr, Tuscaloosa, AL 35405-5745
Vin 1FMFK17567LA21063
Phone 205-556-4615

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car AUDI A8
Year 2007
Address 310 BRASFIELD DR, HUNTSVILLE, AL 35806
Vin WAUMV44E67N006928
Phone 256-990-5923

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Car CHEVROLET TAHOE
Year 2008
Address 361 SUNSET VIEW DR, DAVENPORT, FL 33837
Vin 1GNFC13J38R249564

Joseph Lawrence

Name Joseph Lawrence
Car TOYOTA PRIUS
Year 2008
Address 18120 41st Ave S, Seatac, WA 98188-4518
Vin JTDKB20U787751374

Joseph Lawrence

Name Joseph Lawrence
Car TOYOTA AVALON
Year 2007
Address 3148 Gracefield Rd Apt 608, Silver Spring, MD 20904-5866
Vin 4T1BK36B07U241021

Joseph Lawrence

Name Joseph Lawrence
Car CHEVROLET SILVERADO 1500
Year 2007
Address E1195 Plum Valley Rd, Wonewoc, WI 53968-9203
Vin 1GCEK19057Z522573
Phone 608-464-3336

Joseph Lawrence

Name Joseph Lawrence
Domain moshape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-27
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Princes Way London, SW19 6QP United Kingdom Fax..: Last modified: 2011-09-27 22:11:09 G|MT

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain iaminterface.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-30
Update Date 2013-11-01
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Joseph Lawrence

Name Joseph Lawrence
Domain windocwc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name REGISTER.COM, INC.
Registrant Address 4 William st. TERALBA Newcastle NSW 2284
Registrant Country AUSTRALIA

Joseph Lawrence

Name Joseph Lawrence
Domain joe90production.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7 Tavistock Road Swindon Sn3 2qd

Joseph Lawrence

Name Joseph Lawrence
Domain bxdreamteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-10
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4431 De reimer Ave bronx New York 10466
Registrant Country UNITED STATES

joseph lawrence

Name joseph lawrence
Domain fibromyalgiaottawa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Broadview Ave Ottawa Ontario K2A 3X3
Registrant Country CANADA

joseph lawrence

Name joseph lawrence
Domain dizzinessottawa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Broadview Ave Ottawa Ontario K2A 3X3
Registrant Country CANADA

Joseph Lawrence

Name Joseph Lawrence
Domain jtiproperty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 80 West 2nd St Bound Brook New Jersey 08805
Registrant Country UNITED STATES

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain buywowgoldreviews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-08
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address PO BOX 449 BOUND BROOK NJ 08805
Registrant Country UNITED STATES

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain creditcardsforthecollegestudents.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-13
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 449 BOUND BROOK NJ 08805
Registrant Country UNITED STATES

Joseph Lawrence

Name Joseph Lawrence
Domain duffssuitcase.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-08
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Firs Avenue|Claremont Cape Town Western Cape 7708
Registrant Country SOUTH AFRICA

Joseph Lawrence

Name Joseph Lawrence
Domain sierrayouthsportshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-26
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1860 Mill St. Reno Nevada 89502
Registrant Country UNITED STATES

Joseph Lawrence

Name Joseph Lawrence
Domain kazonmusic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-07
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 950 Glenwood Ave SE Atlanta GA 30316
Registrant Country UNITED STATES
Registrant Fax 16783483019

Joseph Lawrence

Name Joseph Lawrence
Domain joelawrence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2011-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address po box 141 adger Alabama 35006
Registrant Country UNITED STATES

joseph lawrence

Name joseph lawrence
Domain broadviewhealthcentre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-02
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Broadview Ave Ottawa Ontario K2A 3X3
Registrant Country CANADA

Joseph Lawrence

Name Joseph Lawrence
Domain joelawrenceonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-15
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 80 West 2nd St Bound Brook New Jersey 08805
Registrant Country UNITED STATES

Joseph Lawrence

Name Joseph Lawrence
Domain clickshape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-17
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Rheede Street, Gardens. Cape Town Western Cape 8001
Registrant Country SOUTH AFRICA

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain peregrinemag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-14
Update Date 2013-05-15
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

joseph lawrence

Name joseph lawrence
Domain thyroidcanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-10
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 765 Broadview Ave Ottawa Ontario K2A 3X3
Registrant Country CANADA

Joseph Lawrence

Name Joseph Lawrence
Domain automatikmusic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-08-26
Update Date 2012-08-26
Registrar Name WEBFUSION LTD.
Registrant Address 21 Birkbeck road London London W3 6BG
Registrant Country UNITED KINGDOM

joseph lawrence

Name joseph lawrence
Domain theeastendbutcherboy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 37 Oulton Crescent|Barking Barking Essex IG11 9HE
Registrant Country UNITED KINGDOM

Joseph Lawrence

Name Joseph Lawrence
Domain sarahduff.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Princes Way London, SW19 6QP United Kingdom Fax..: Last modified: 2010-02-26 06:37:49 G|MT

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain weruntrails.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

joseph lawrence

Name joseph lawrence
Domain themyotonicgoatregistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-17
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 141 Adger Alabama 35006
Registrant Country UNITED STATES

JOSEPH LAWRENCE

Name JOSEPH LAWRENCE
Domain privatesafariguides.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-24
Update Date 2013-09-25
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Joseph Lawrence

Name Joseph Lawrence
Domain biryanispot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address Plot No.39-9, Road No.6, Sainik Vihar, |Neredmet X Roads, Secunderabad Andhra Pradesh 500096
Registrant Country INDIA