Julie Lawrence

We have found 251 public records related to Julie Lawrence in 40 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 23 business registration records connected with Julie Lawrence in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Economic Support Spec. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $37,151.


Julie Lawrence

Name / Names Julie Lawrence
Age 40
Birth Date 1984
Person 1732 Jefferson Ave, Largo, FL 33770
Possible Relatives
Cythina Lawrence

Julie Anne Lawrence

Name / Names Julie Anne Lawrence
Age 46
Birth Date 1978
Also Known As Julie Anne Mossburg
Person 722 Michigan Ave #1, Maumee, OH 43537
Phone Number 419-923-1301
Possible Relatives







Previous Address 6303 County Road T, Metamora, OH 43540
6303 County Rd #T, Metamora, OH 43540
6306 County Road T, Metamora, OH 43540
3747 Alexis Rd #222, Toledo, OH 43623
8312 Lambert St #1, Lambertville, MI 48144
1796 Heather Dr, Temperance, MI 48182
5863 Yermo Dr #10, Toledo, OH 43613
Lewis #11, Toledo, OH 43612

Julie M Lawrence

Name / Names Julie M Lawrence
Age 47
Birth Date 1977
Also Known As J Lawrence
Person 10126 Villagio Palms Way #207, Estero, FL 33928
Phone Number 610-868-7721
Possible Relatives

N Julie Lawrence
Previous Address 217 10th Ave #3, Bethlehem, PA 18018
1230 Lehigh St #4, Bethlehem, PA 18018
701 Harrison St #310, Allentown, PA 18103
730 Beverly Ave #3, Bethlehem, PA 18018
71 Harrison #310, Allentown, PA 18103
Email [email protected]

Julie Lee Lawrence

Name / Names Julie Lee Lawrence
Age 52
Birth Date 1972
Also Known As Julie L Lemley
Person 4433 Butler Tanner Rd, Dora, AL 35062
Phone Number 205-648-2526
Possible Relatives
Reeva Hutchens

Virginia D Lemley




Previous Address 890 Lakeside Dr, Dora, AL 35062
4427 Butler Tanner Rd, Dora, AL 35062
135 Jack Harris Rd #B, Empire, AL 35063
9108 Bill Jones Rd, Warrior, AL 35180
308 7th St, Warrior, AL 35180
74 Sunset, Hayden, AL 35079

Julie Lawrence

Name / Names Julie Lawrence
Age 52
Birth Date 1972
Person 1317 Rodd Field Rd #3, Corpus Christi, TX 78412
Phone Number 512-994-8389
Previous Address 81157 PO Box, Corpus Christi, TX 78468

Julie A Lawrence

Name / Names Julie A Lawrence
Age 54
Birth Date 1970
Also Known As Julie A Carmon
Person 15421 Martinmeadow Dr, Lithia, FL 33547
Phone Number 973-822-1019
Possible Relatives

Scotty Carmon


Previous Address 4014 Lithia Ridge Blvd, Valrico, FL 33596
4014 Lithia Ridge Blvd, Valrico, FL 33594
3232 Stonebridge Trl, Valrico, FL 33594
3511 Cordgrass Dr, Valrico, FL 33594
3232 Stonebridge Trl, Valrico, FL 33596
3050 Shoal Creek Village Dr, Lakeland, FL 33803
1 Shanna Ln, Maumelle, AR 72113
4403 Arranmore Cir, Valrico, FL 33594
4403 Arranmore Cir, Valrico, FL 33596
101 Lance Cir #A, Hot Springs National Park, AR 71901
3511 Cordgrass Dr, Valrico, FL 33596
206 Apple Valley Dr, North Little Rock, AR 72120
1 Shanna Ln, North Little Rock, AR 72113
2400 Riverside #237, Little Rock, AR 72205
5901 Jfk #4127, North Little Rock, AR 72116
1815 Rosemond Ave, Jonesboro, AR 72401
Email [email protected]

Julie Lynn Lawrence

Name / Names Julie Lynn Lawrence
Age 55
Birth Date 1969
Also Known As Julie Cleavinger
Person 2075 Chesapeake Dr, Bowling Green, KY 42104
Phone Number 270-781-9952
Possible Relatives




Previous Address 1729 Vinewood Way, Bowling Green, KY 42103
132 Heritage Ave #1, Bowling Green, KY 42104
3550 Watermelon Rd #37, Northport, AL 35473
2818 Mill Ave, Bowling Green, KY 42104
1729 Vinewood Dr, Bowling Green, KY 42103
Email [email protected]

Julie R Lawrence

Name / Names Julie R Lawrence
Age 56
Birth Date 1968
Person 23 Clementine Park, Dorchester Center, MA 02124
Phone Number 617-265-8156
Possible Relatives
Previous Address 23 Clementine Park #2, Dorchester Center, MA 02124
190131 PO Box, Boston, MA 02119
23 Clementine Park #3, Dorchester Center, MA 02124
519 PO Box, Boston, MA 02117
190131 PO Box, Roxbury, MA 02119
519 PO Box, Boston, MA 02102

Julie Beth Lawrence

Name / Names Julie Beth Lawrence
Age 57
Birth Date 1967
Also Known As J Lawrence
Person 250 Ridgedale Ave #W7, Florham Park, NJ 07932
Phone Number 908-273-6915
Possible Relatives


Lindasue Lawrence

Juliebeth Lawrence
Previous Address 250 Ridgedale Ave #O8, Florham Park, NJ 07932
174 Summit Ave, Summit, NJ 07901
174 Summit Ave #204, Summit, NJ 07901
174 Summit Ave #306, Summit, NJ 07901
556 Springfield Ave #5A, Summit, NJ 07901
8 Foxwood Rd, Old Bethpage, NY 11804
Foxwood, Old Bethpage, NY 11804

Julie E Lawrence

Name / Names Julie E Lawrence
Age 58
Birth Date 1966
Also Known As Julie E Blair
Person 1923 Gordon Ct, Dallas, OR 97338
Phone Number 716-893-2519
Possible Relatives






M Blairejohn
Previous Address 511 Wyatt St #46, Dallas, OR 97338
350 Evergreen Ct #2, Dallas, OR 97338
130 Griffith St, Buffalo, NY 14212
502 Ellendale Ave, Dallas, OR 97338
351 River Dr, Dallas, OR 97338
362 River Dr, Dallas, OR 97338
1159 Bailey Ave, Buffalo, NY 14206
134 Halstead Ave, Buffalo, NY 14212
75 Rutland Ave, Buffalo, NY 14212
337 Benzinger St, Buffalo, NY 14206
351 Uglow St #29, Dallas, OR 97338
320 Hankel St, Dallas, OR 97338
130 Griffith St, Sloan, NY 14212

Julie Q Lawrence

Name / Names Julie Q Lawrence
Age 60
Birth Date 1964
Also Known As Julie Ann Quiram
Person 6 Thistle Ln, Flemington, NJ 08822
Phone Number 908-788-6704
Possible Relatives

Helmut G Quiramjr


Usaf H Quiram
Previous Address 6095 Marshall Dr, Littleton, CO 80123
43304 Hill Head Pl, Leesburg, VA 20176
12206 Grassy Hill Ct, Fairfax, VA 22033
11 Thistle Ln #116, Flemington, NJ 08822
63 PO Box, Lake City, CO 81235
101 Bluff St, Lake City, CO 81235
101 Bluff, Lake City, CO 81235
116 PO Box, Three Bridges, NJ 08887
O PO Box, Lake City, CO 81235
Bestview, Lake City, CO 81235
Thistle, Flemington, NJ 08822
11510 Sunder Ct, Reston, VA 20190
1030 Davidson Dr, Fort Collins, CO 80526
Sunder, Reston, VA 22090
2741 Harvard, Huntington Beach, CA 92648
6371 Hathaway Ln, Downers Grove, IL 60516
5 18th #71, Littleton, CO 80123
Email [email protected]

Julie L Lawrence

Name / Names Julie L Lawrence
Age 62
Birth Date 1962
Also Known As J Lawrence
Person 181 West St #B3, Ware, MA 01082
Phone Number 413-277-9850
Possible Relatives Merrill L Lawrencejr


Previous Address 197 Greenland Rd, Sterling, MA 01564
356 PO Box, Barre, MA 01005
181 West St #B3, Ware, MA 01082
415 PO Box, Gilbertville, MA 01031
326 Wauwinet Rd, Barre, MA 01005
531 Summer St, Barre, MA 01005
2 Barre, Wheelwright, MA 01094
16 PO Box, Wheelwright, MA 01094

Julie R Lawrence

Name / Names Julie R Lawrence
Age 62
Birth Date 1962
Also Known As Julie L Barker
Person 2400 Johnson Ave #1G, Bronx, NY 10463
Phone Number 718-548-2292
Possible Relatives







Previous Address 2400 Johnson Ave, Bronx, NY 10463
2370 North Ave #9G, Bridgeport, CT 06604
2400 Johnson Ave #4H, Bronx, NY 10463
2625 Park Ave, Bridgeport, CT 06604
8 Memphis, Bronx, NY 10463
8 Memphis Ave, Bronx, NY 10463
2370 Avenue A, Bridgeport, CT 06604
49015 PO Box, San Jose, CA 95161
23703 N Ave, Bridgeport, CT 06604
653 Hollydale Rd, Fairfield, CT 06824
2370 North Ave #3A, Bridgeport, CT 06604
83 7th Ave, Brooklyn, NY 11217
2370 Ave #3A, Bridgeport, CT 06604
Email [email protected]

Julie A Lawrence

Name / Names Julie A Lawrence
Age 63
Birth Date 1961
Also Known As Julei A Allen
Person 2425 Stanton Ave, Franklinville, NJ 08322
Phone Number 856-728-1148
Possible Relatives







Previous Address 3502 Main Rd, Franklinville, NJ 08322
462 RR 1, Monroeville, NJ 08343
785 Buck Rd, Monroeville, NJ 08343
2435 Stanton Ave, Franklinville, NJ 08322
389 Stanton, Franklinville, NJ 08322
462 PO Box, Monroeville, NJ 08343

Julie T Lawrence

Name / Names Julie T Lawrence
Age 63
Birth Date 1961
Person 289 Middle Rd, Hazlet, NJ 07730
Phone Number 732-264-7580
Possible Relatives
Previous Address 99 Green Grove Ave #37, Keyport, NJ 07735

Julie Ann Lawrence

Name / Names Julie Ann Lawrence
Age 63
Birth Date 1961
Also Known As Julie L Lawrence
Person 140 Sylvis St #C-1, Dickson, TN 37055
Phone Number 615-412-4635
Previous Address 403 Main St #B, Dickson, TN 37055
1905 Hogan Rd, Burns, TN 37029
524 PO Box, Burns, TN 37029
203 Main St #B, Dickson, TN 37055
2116 Tidwell Switch Rd #46, Bon Aqua, TN 37025
404 Main St #B, Dickson, TN 37055
403 Main St #2, Dickson, TN 37055
308 Chestnut St #B, Dickson, TN 37055

Julie Rhodes Lawrence

Name / Names Julie Rhodes Lawrence
Age 65
Birth Date 1959
Person 405 Circle Dr, Decatur, TX 76234
Phone Number 817-341-3638
Possible Relatives Julievernarhode Lawrence


Previous Address 403 Dennis Rd, Weatherford, TX 76087
217 Pinnacle Peak Ln, Weatherford, TX 76087
307 PO Box, Fort Worth, TX 76101
2048 PO Box, Big Spring, TX 79721
4129 Yellowleaf Dr, Fort Worth, TX 76133
12912 Water Mill Cv #176, Austin, TX 78729
Associated Business Julie's Lap & Tap Inc Lap & Tap, Inc

Julie Ann Lawrence

Name / Names Julie Ann Lawrence
Age 72
Birth Date 1952
Also Known As Julie Ann Lewis
Person 220 Southfield Rd, Shreveport, LA 71105
Phone Number 318-868-1522
Possible Relatives W C Lawrence







Previous Address 270 Carrollton Ave, Shreveport, LA 71105
3460 Coldwell St, Shreveport, LA 71105
1717 Shady Ln, Shreveport, LA 71118
11190 Greenacres Rd, Shreveport, LA 71106
151 Freestate Blvd, Shreveport, LA 71107
9005 Walker Rd, Shreveport, LA 71118

Julie J Lawrence

Name / Names Julie J Lawrence
Age 87
Birth Date 1936
Also Known As L Lawrence
Person 18 Normandy Ct, Ho Ho Kus, NJ 07423
Phone Number 201-445-0868
Possible Relatives



Juj J Lawrence
J Lawrence
Previous Address 90 Pinecrest Dr, Woodcliff Lake, NJ 07677
101 Old Orchard Rd #O, Rye Brook, NY 10573
57 Peach Hill Ct #603, Ramsey, NJ 07446
3750 Hudson Manor Ter #O, Bronx, NY 10463
Email [email protected]

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 7 COUNTRYSIDE CV, LITTLE ROCK, AR 72223

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 2603 W IVANHOE ST, CHANDLER, AZ 85224
Phone Number 480-821-9806

Julie A Lawrence

Name / Names Julie A Lawrence
Age N/A
Person 3915 W BUTLER ST, CHANDLER, AZ 85226
Phone Number 480-726-1929

Julie S Lawrence

Name / Names Julie S Lawrence
Age N/A
Person 3459 Coldwell St, Shreveport, LA 71105
Possible Relatives
Previous Address 270 Carrollton Ave, Shreveport, LA 71105
3467 Coldwell St, Shreveport, LA 71105

Julie A Lawrence

Name / Names Julie A Lawrence
Age N/A
Person 353 LUPINE ST, SOLDOTNA, AK 99669

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 420 54th St #7C, New York, NY 10022

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 200 30th St #5E, New York, NY 10016

Julie A Lawrence

Name / Names Julie A Lawrence
Age N/A
Person 501 Webster Rd #263, Auburn, AL 36832

Julie A Lawrence

Name / Names Julie A Lawrence
Age N/A
Person 3889 35th St, Coconut Creek, FL 33066

Julie L Lawrence

Name / Names Julie L Lawrence
Age N/A
Person 4032 Birchman Ave, Fort Worth, TX 76107

Julie A Lawrence

Name / Names Julie A Lawrence
Age N/A
Person 20 Pine Hill Dr, Wappingers Falls, NY 12590

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 635 S ELLIS ST, APT 2044 CHANDLER, AZ 85224
Phone Number 480-821-9806

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 412 E PARKS ST, PRAIRIE GROVE, AR 72753
Phone Number 479-846-0718

Julie D Lawrence

Name / Names Julie D Lawrence
Age N/A
Person 6100 COUNTY ROAD 216, THORSBY, AL 35171
Phone Number 205-646-2181

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 6480 WAGNON MOUNTAIN RD, TUSCUMBIA, AL 35674
Phone Number 256-386-7099

Julie Y Lawrence

Name / Names Julie Y Lawrence
Age N/A
Person 29218 COUNTY ROAD 30, OPP, AL 36467
Phone Number 334-493-1576

Julie M Lawrence

Name / Names Julie M Lawrence
Age N/A
Person 225 COUNTY ROAD 627, HANCEVILLE, AL 35077
Phone Number 256-737-1674

Julie D Lawrence

Name / Names Julie D Lawrence
Age N/A
Person 313 SUNSET ST SW, HARTSELLE, AL 35640
Phone Number 256-773-2662

Julie Lawrence

Name / Names Julie Lawrence
Age N/A
Person 2415 Red Oak Rd, Coushatta, LA 71019
Possible Relatives

Julie R Lawrence

Name / Names Julie R Lawrence
Age N/A
Person 32 Indian Trl, Hickory Creek, TX 75065
Possible Relatives Ed J Lawrence

Julie G Lawrence

Name / Names Julie G Lawrence
Age N/A
Person 110 OAK FORREST DR, HELENA, AR 72342
Phone Number 870-338-3770

Julie R Lawrence

Name / Names Julie R Lawrence
Age N/A
Person 5378 COUNTY ROAD 216, THORSBY, AL 35171

Julie Lawrence

Business Name Party Party
Person Name Julie Lawrence
Position company contact
State MI
Address 4301 Kalamazoo Ave SE Grand Rapids MI 49508-3673
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 616-455-6100
Number Of Employees 5
Annual Revenue 459550

Julie Lawrence

Business Name Naperville Montessori School
Person Name Julie Lawrence
Position company contact
State IL
Address 2936 Artesian Rd Naperville IL 60564-8544
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 630-904-5399

Julie Lawrence

Business Name Lawrence Financial Planning
Person Name Julie Lawrence
Position company contact
State FL
Address 4912 Pennsbury Dr Tampa FL 33624-6810
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 813-969-0713

Julie Lawrence

Business Name Lawrence Financial Planning
Person Name Julie Lawrence
Position company contact
State FL
Address 300 S Hyde Park Ave # 210 Tampa FL 33606-2286
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 813-930-2232
Number Of Employees 1
Annual Revenue 398400

Julie Lawrence

Business Name Lakes Region Riding Academy
Person Name Julie Lawrence
Position company contact
State NH
Address 134 Route 25 Meredith NH 03253-6316
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 603-279-0287

Julie Lawrence

Business Name Julie Lawrence Yoga Ctr
Person Name Julie Lawrence
Position company contact
State OR
Address 1020 SW Taylor St # 780 Portland OR 97205-2521
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 503-227-5524
Number Of Employees 33
Website www.jlyc.com

Julie Lawrence

Business Name Julie Lawrence Yoga Center
Person Name Julie Lawrence
Position company contact
State OR
Address 1020 SW Taylor St Ste 780 Portland OR 97205-2521
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 503-227-5524

Julie Lawrence

Business Name Julie Lawrence
Person Name Julie Lawrence
Position company contact
State OR
Address 600 SW 10th, Portland, OR 97205
SIC Code 733603
Phone Number
Email [email protected]

Julie Lawrence

Business Name J A L Media
Person Name Julie Lawrence
Position company contact
State IL
Address 2185 Muren Blvd APT F Belleville IL 62221-4184
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 618-277-0757

Julie Lawrence

Business Name Holiday Station Store
Person Name Julie Lawrence
Position company contact
State MN
Address 111 Elm St W Annandale MN 55302-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 320-274-5657
Number Of Employees 17
Annual Revenue 3530800
Fax Number 320-274-5657

Julie Lawrence

Business Name Down Under Menswear LLC
Person Name Julie Lawrence
Position company contact
State AZ
Address 3915 W Butler St Chandler AZ 85226-3864
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 480-726-1929
Number Of Employees 2
Annual Revenue 151500

Julie Lawrence

Business Name Dickey & Wakefield Dental
Person Name Julie Lawrence
Position company contact
State TX
Address 1333 W Mcdermott Dr # 140 Allen TX 75013-3087
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 972-747-7777
Number Of Employees 5
Annual Revenue 490050

Julie Lawrence

Business Name Carquest Auto Parts
Person Name Julie Lawrence
Position company contact
State IA
Address 102 2nd Ave # D Coralville IA 52241-2687
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 319-354-3959
Number Of Employees 3
Annual Revenue 451440

JULIE LAWRENCE

Business Name BOB STEWART TRUCKING, INC.
Person Name JULIE LAWRENCE
Position registered agent
Corporation Status Surrendered
Agent JULIE LAWRENCE 7229 STARFLOWER DRIVE, CITRUS HEIGHTS, CA 95621
Care Of 2918 EDISON AVENUE, KLAMATH FALLS, OR 97603
CEO BOB STEWART2918 EDISON AVENUE, KLAMATH FALLS, OR 97603
Incorporation Date 1983-06-24

Julie Lawrence

Business Name Arkansas Hospitality Association
Person Name Julie Lawrence
Position company contact
State AR
Address PO Box 5731, Little Rock,, AR 72203-5731
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Julie Lawrence

Business Name Ann St Untd Mthds Chur Kndrgtn
Person Name Julie Lawrence
Position company contact
State NC
Address 500 Ann St Beaufort NC 28516-2202
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 252-728-5411

Julie Lawrence

Business Name Akamai Home Loans
Person Name Julie Lawrence
Position company contact
State HI
Address 74-5565 LUHIA ST STE CD Kailua Kona HI 96740-3124
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 808-331-8681

Julie Lawrence

Business Name Akamai Home Loans
Person Name Julie Lawrence
Position company contact
State HI
Address 74-5565 Luhia St # Cd Kailua Kona HI 96740-3124
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 808-331-8681
Number Of Employees 2
Annual Revenue 394020
Fax Number 808-331-8651

Julie Lawrence

Business Name Accu Tran
Person Name Julie Lawrence
Position company contact
State IN
Address 3480 N County Road 1100 W Royal Center IN 46978-8979
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 574-735-3043
Number Of Employees 1
Annual Revenue 78780

Julie Lawrence

Business Name 2 Girls Soap Inc
Person Name Julie Lawrence
Position company contact
State WA
Address 3800 Ne 96th St Seattle WA 98115-2544
Industry Allied and Chemical Products (Products)
SIC Code 2841
SIC Description Soap And Other Detergents
Phone Number 206-778-7627

JULIE LAWRENCE

Person Name JULIE LAWRENCE
Filing Number 800305978
Position SECRETARY
State TX
Address 2032 BARRINGTON POINTE, LEAGUE CITY TX 77573

JULIE LAWRENCE

Person Name JULIE LAWRENCE
Filing Number 800305978
Position Director
State TX
Address 2032 BARRINGTON POINTE, LEAGUE CITY TX 77573

JULIE LAWRENCE

Person Name JULIE LAWRENCE
Filing Number 144214500
Position PRESIDENT
State TX
Address 217 PINNACLE PEAK LANE, WEATHERFORD TX 76087

Lawrence Julie L

State MI
Calendar Year 2015
Employer Clio Area School District
Job Title Supplemental Employment 2
Name Lawrence Julie L
Annual Wage $650

Lawrence Julie Y

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $34,814

Lawrence Julie Y

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $34,814

Lawrence Julie

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title School Food Service Manager
Name Lawrence Julie
Annual Wage $25,377

Lawrence Julie K

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Grades 6-8 Teacher
Name Lawrence Julie K
Annual Wage $48,419

Lawrence Julie Y

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $29,419

Lawrence Julie Y

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $29,419

Lawrence Julie F

State GA
Calendar Year 2017
Employer County of Colquitt
Job Title Official Court Reporter
Name Lawrence Julie F
Annual Wage $32,308

Lawrence Julie

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title School Food Service Manager
Name Lawrence Julie
Annual Wage $23,973

Lawrence Julie K

State GA
Calendar Year 2016
Employer Troup County Board Of Education
Job Title Grades 6-8 Teacher
Name Lawrence Julie K
Annual Wage $41,327

Lawrence Julie Y

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $26,231

Lawrence Julie Y

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Economic Support Spec 2
Name Lawrence Julie Y
Annual Wage $26,231

Lawrence Julie

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title School Food Service Manager
Name Lawrence Julie
Annual Wage $16,893

Lawrence Julie K

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $7,238

Lawrence Julie K

State GA
Calendar Year 2018
Employer Troup County Board Of Education
Job Title Grades 6-8 Teacher
Name Lawrence Julie K
Annual Wage $49,183

Lawrence Julie K

State GA
Calendar Year 2015
Employer Troup County Board Of Education
Job Title Grades 6-8 Teacher
Name Lawrence Julie K
Annual Wage $31,913

Lawrence Julie Y

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Economic Support Spec (el)
Name Lawrence Julie Y
Annual Wage $23,653

Lawrence Julie

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Lawrence Julie
Annual Wage $11,770

Lawrence Julie K

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $41,937

Lawrence Julie Y

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (El)
Name Lawrence Julie Y
Annual Wage $23,104

Lawrence Julie

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Lunchroom Monitor
Name Lawrence Julie
Annual Wage $9,487

Lawrence Julie K

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $41,937

Lawrence Julie

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Lawrence Julie
Annual Wage $2,099

Lawrence Julie Y

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Lawrence Julie Y
Annual Wage $2,784

Lawrence Julie K

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $41,937

Lawrence Julie K

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $40,437

Lawrence Julie K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Lawrence Julie K
Annual Wage $39,507

Lawrence Julie

State FL
Calendar Year 2018
Employer Agency For Persons With Disabilities
Job Title Human Services Program Specialist
Name Lawrence Julie
Annual Wage $32,697

Lawrence Julie Y

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (El)
Name Lawrence Julie Y
Annual Wage $23,653

Lawrence Julie A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Postdoctoral Research Scholar
Name Lawrence Julie A
Annual Wage $53,000

Lawrence Julie

State IL
Calendar Year 2015
Employer Department Of Central Management Services
Job Title Insurance Opt Out
Name Lawrence Julie
Annual Wage $6,000

Lawrence Julie

State IL
Calendar Year 2017
Employer Department Of Central Management Services
Job Title Insurance Opt Out
Name Lawrence Julie
Annual Wage $6,000

Lawrence Julie L

State MI
Calendar Year 2015
Employer Clio Area School District
Job Title Secretary - Clerical - Bookkeeper
Name Lawrence Julie L
Annual Wage $32,378

Lawrence Julie

State OK
Calendar Year 2018
Employer Ponca City Hs
Job Title Teacher
Name Lawrence Julie
Annual Wage $50,424

Lawrence Julie

State OK
Calendar Year 2017
Employer Ponca City Hs
Job Title Teacher
Name Lawrence Julie
Annual Wage $50,424

Lawrence Julie

State OK
Calendar Year 2016
Employer Ponca City Hs
Job Title Teacher
Name Lawrence Julie
Annual Wage $49,773

Lawrence Julie

State OK
Calendar Year 2015
Employer Ponca City Hs
Job Title Teacher
Name Lawrence Julie
Annual Wage $48,958

Lawrence Julie

State OH
Calendar Year 2014
Employer Buckeye On-line School For Success
Job Title Teacher Assignment
Name Lawrence Julie
Annual Wage $17,200

Lawrence Julie E

State NY
Calendar Year 2018
Employer Sunmount Developmental Center
Job Title Nurse 2
Name Lawrence Julie E
Annual Wage $74,488

Lawrence Julie E

State NY
Calendar Year 2018
Employer Sunmount Dev Ctr
Name Lawrence Julie E
Annual Wage $77,752

Lawrence Julie E

State NY
Calendar Year 2017
Employer Sunmount Developmental Center
Job Title Nurse 2
Name Lawrence Julie E
Annual Wage $80,020

Lawrence Julie E

State NY
Calendar Year 2017
Employer Sunmount Dev Ctr
Name Lawrence Julie E
Annual Wage $72,846

Lawrence Julie E

State NY
Calendar Year 2016
Employer Sunmount Developmental Center
Job Title Nurse 2
Name Lawrence Julie E
Annual Wage $63,767

Lawrence Julie E

State NY
Calendar Year 2016
Employer Sunmount Dev Ctr
Name Lawrence Julie E
Annual Wage $61,001

Lawrence Julie

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Job Title Insurance Opt Out
Name Lawrence Julie
Annual Wage $6,000

Lawrence Julie E

State NY
Calendar Year 2015
Employer Sunmount Developmental Center
Job Title Nurse 2
Name Lawrence Julie E
Annual Wage $58,283

Lawrence Julie

State KY
Calendar Year 2017
Employer Jefferson County
Job Title School Vice Principal
Name Lawrence Julie
Annual Wage $89,211

Lawrence Julie

State KY
Calendar Year 2017
Employer Jefferson County
Job Title Asst Principal Service-Xduty
Name Lawrence Julie
Annual Wage $18,021

Lawrence Julie

State KY
Calendar Year 2016
Employer Jefferson County
Name Lawrence Julie
Annual Wage $101,430

Lawrence Julie

State KY
Calendar Year 2015
Employer Jefferson County
Name Lawrence Julie
Annual Wage $96,452

Lawrence Julie

State IA
Calendar Year 2018
Employer School District Of Ottumwa
Name Lawrence Julie
Annual Wage $14,650

Lawrence Julie I

State IA
Calendar Year 2018
Employer School District Of North Cedar
Name Lawrence Julie I
Annual Wage $1,670

Lawrence Julie

State IA
Calendar Year 2017
Employer School District of Ottumwa
Name Lawrence Julie
Annual Wage $17,299

Lawrence Julie I

State IA
Calendar Year 2017
Employer School District of North Cedar
Job Title Substitute Teachers
Name Lawrence Julie I
Annual Wage $2,076

Lawrence Julie I

State IA
Calendar Year 2016
Employer School District Of North Cedar
Job Title Substitute Teachers?
Name Lawrence Julie I
Annual Wage $5,952

Lawrence Julie A

State IL
Calendar Year 2018
Employer Geneva Cusd 304
Name Lawrence Julie A
Annual Wage $107,148

Lawrence Julie

State IL
Calendar Year 2018
Employer Department Of Central Management Services
Job Title Insurance Opt Out
Name Lawrence Julie
Annual Wage $7,100

Lawrence Julie A

State IL
Calendar Year 2017
Employer Geneva Cusd 304
Name Lawrence Julie A
Annual Wage $101,084

Lawrence Julie E

State NY
Calendar Year 2015
Employer Sunmount Dev Ctr
Name Lawrence Julie E
Annual Wage $16,269

Lawrence Julie A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Postdoc Rsrch Assoc Fsc 2008
Name Lawrence Julie A
Annual Wage $49,148

Julie Lawrence

Name Julie Lawrence
Address 123 Raspberry Ln Bridgton ME 04009 -4242
Mobile Phone 207-251-9151
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Julie M Lawrence

Name Julie M Lawrence
Address 138 Lane Rd Mechanic Falls ME 04256 -5921
Phone Number 207-345-3555
Email [email protected]
Gender Female
Date Of Birth 1977-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Julie Lawrence

Name Julie Lawrence
Address 231 Farnsworth Rd Brownfield ME 04010 -4136
Phone Number 207-935-4409
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Julie Lawrence

Name Julie Lawrence
Address 211 W Baker St Gillespie IL 62033 -1705
Phone Number 217-556-3100
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Julie M Lawrence

Name Julie M Lawrence
Address 10126 Villagio Palms Way Estero FL 33928 UNIT 207-3187
Phone Number 239-405-7614
Email [email protected]
Gender Female
Date Of Birth 1971-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Julie Lawrence

Name Julie Lawrence
Address 387 Maplewood Ln Pontiac MI 48341 -3176
Phone Number 248-335-0426
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Julie A Lawrence

Name Julie A Lawrence
Address 8118 Sashabaw Ridge Dr Clarkston MI 48348 -2939
Phone Number 248-625-0688
Email [email protected]
Gender Female
Date Of Birth 1960-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie F Lawrence

Name Julie F Lawrence
Address 1620 Northlawn Blvd Birmingham MI 48009 -1862
Phone Number 248-644-3237
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Julie A Lawrence

Name Julie A Lawrence
Address 7038 Iris Ct Grand Blanc MI 48439 -2315
Phone Number 248-931-1656
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed College
Language English

Julie A Lawrence

Name Julie A Lawrence
Address 4700 E M 79 Hwy Nashville MI 49073 -8740
Phone Number 269-945-3391
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie T Lawrence

Name Julie T Lawrence
Address 940 Pennsylvania Ave Hagerstown MD 21742 -3119
Phone Number 301-834-4248
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie K Lawrence

Name Julie K Lawrence
Address 8159 W Louisiana Ave Denver CO 80232 -5379
Phone Number 303-274-0210
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Julie Lawrence

Name Julie Lawrence
Address 514 Marengo Trl Westfield IN 46074 -8550
Phone Number 317-777-8911
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie R Lawrence

Name Julie R Lawrence
Address 2860 130th St Riverside IA 52327 -9699
Phone Number 319-648-4805
Mobile Phone 319-850-8140
Email [email protected]
Gender Female
Date Of Birth 1956-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie A Lawrence

Name Julie A Lawrence
Address 1513 Fitzpatrick Dr Severn MD 21144 -3142
Phone Number 410-674-7160
Gender Female
Date Of Birth 1969-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Julie Lawrence

Name Julie Lawrence
Address 2603 W Ivanhoe St Chandler AZ 85224 -3428
Phone Number 480-821-9806
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie Lawrence

Name Julie Lawrence
Address 7 Countryside Cv Little Rock AR 72223-4290 -4290
Phone Number 501-868-9098
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Julie E Lawrence

Name Julie E Lawrence
Address 1294 Steaders Pass Zeeland MI 49464 -1445
Phone Number 616-772-9453
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Julie Lawrence

Name Julie Lawrence
Address 2247 Grimm Ln Pacific MO 63069 -4692
Phone Number 636-271-8544
Email [email protected]
Gender Female
Date Of Birth 1940-04-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Julie Lawrence

Name Julie Lawrence
Address 1804 Lydia Dr Lafayette CO 80026 -1341
Phone Number 720-400-5995
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Julie R Lawrence

Name Julie R Lawrence
Address 340 Mountain Laurel Walk Canton GA 30114 -5747
Phone Number 770-704-9199
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie L Lawrence

Name Julie L Lawrence
Address 11199 Phyllis Dr Clio MI 48420 -1562
Phone Number 810-686-2166
Email [email protected]
Gender Female
Date Of Birth 1964-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Julie M Lawrence

Name Julie M Lawrence
Address 2006 E 4th Ave Apt A Tampa FL 33605-5200 -5216
Phone Number 818-997-1204
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Julie A Lawrence

Name Julie A Lawrence
Address 8729 Newton St Overland Park KS 66212 -2016
Phone Number 913-375-7777
Gender Female
Date Of Birth 1974-05-23
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 1001
Education Completed High School
Language English

Julie T Lawrence

Name Julie T Lawrence
Address 825 Hickory Rdg Bayfield CO 81122 -9892
Phone Number 970-749-9669
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

LAWRENCE, JULIE

Name LAWRENCE, JULIE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933925606
Application Date 2008-09-23
Contributor Occupation Yoga Instructor
Contributor Employer Self employed
Organization Name Yoga Instructor
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3339 NW Savier St PORTLAND OR

LAWRENCE, JULIE

Name LAWRENCE, JULIE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930946698
Application Date 2008-02-19
Contributor Occupation Yoga Instructor
Contributor Employer Self employed
Organization Name Yoga Instructor
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3339 NW Savier St PORTLAND OR

LAWRENCE, JULIE

Name LAWRENCE, JULIE
Amount 25.00
To ARKANSAS REPUBLICAN PARTY
Year 2010
Application Date 2010-08-18
Contributor Employer INFORMATION REQUESTED INFORMATION REQUESTED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 7 COUNTRYSIDE COVE LITTLE ROCK AR

LAWRENCE, JULIE

Name LAWRENCE, JULIE
Amount 25.00
To ARKANSAS REPUBLICAN PARTY
Year 2010
Application Date 2010-08-03
Contributor Employer INFORMATION REQUESTED INFORMATION REQUESTED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 7 COUNTRYSIDE COVE LITTLE ROCK AR

LAWRENCE, JULIE

Name LAWRENCE, JULIE
Amount 25.00
To ARKANSAS REPUBLICAN PARTY
Year 2010
Application Date 2010-07-09
Contributor Employer INFORMATION REQUESTED INFORMATION REQUESTED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 7 COUNTRYSIDE COVE LITTLE ROCK AR

LAWRENCE A ROTH II & JULIE A ROTH

Name LAWRENCE A ROTH II & JULIE A ROTH
Address 1705 Nokomis Drive Washington PA
Value 719
Landvalue 719
Buildingvalue 2575

LAWRENCE JULIE

Name LAWRENCE JULIE
Physical Address 4641 GILBERT ST, SANFORD, FL 32771
Owner Address PO BOX 470612, LAKE MONROE, FL 32747
Ass Value Homestead 24760
Just Value Homestead 24760
County Seminole
Year Built 1967
Area 770
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4641 GILBERT ST, SANFORD, FL 32771

LAWRENCE JULIE A

Name LAWRENCE JULIE A
Physical Address 10025 SWEETLEAF ST, ORLANDO, FL 32827
Owner Address 3507 SHERIAN AVE, BOSSIER CITY, LOUISIANA 71112
County Orange
Year Built 2003
Area 2154
Land Code Single Family
Address 10025 SWEETLEAF ST, ORLANDO, FL 32827

LAWRENCE P GELFOND &W JULIE L

Name LAWRENCE P GELFOND &W JULIE L
Physical Address 3601 NE 207 ST N46, Aventura, FL 33180
Owner Address 270 COOK STREET, DENVER, CO 80206
County Miami Dade
Year Built 1986
Area 1480
Land Code Condominiums
Address 3601 NE 207 ST N46, Aventura, FL 33180

LAWRENCE P GELFOND &W JULIE L

Name LAWRENCE P GELFOND &W JULIE L
Physical Address 21205 YACHT CLUB DR 2907, Aventura, FL 33180
Owner Address 270 COOK STREET, DENVER, CO 80206
County Miami Dade
Year Built 1997
Area 1510
Land Code Condominiums
Address 21205 YACHT CLUB DR 2907, Aventura, FL 33180

LAWRENCE SHCECKMAN &W JULIE

Name LAWRENCE SHCECKMAN &W JULIE
Physical Address 12855 SW 132 TER, Unincorporated County, FL 33186
Owner Address 115 BIRKDALE DR, BLUE BELL, PA 19422
County Miami Dade
Year Built 2005
Area 1694
Land Code Condominiums
Address 12855 SW 132 TER, Unincorporated County, FL 33186

JULIE A AND LUKE ROBERT P LAWRENCE

Name JULIE A AND LUKE ROBERT P LAWRENCE
Address 789 W 1950th North West Bountiful UT
Value 30914
Landvalue 30914

JULIE A LAWRENCE & NIKOLAS A LAWRENCE & NATHANIAL LAWRENCE

Name JULIE A LAWRENCE & NIKOLAS A LAWRENCE & NATHANIAL LAWRENCE
Address 1056 E Center Street Bountiful UT
Value 52302
Landvalue 52302

JULIE ANN LAWRENCE

Name JULIE ANN LAWRENCE
Address 308 N Third Street Fairfield WA
Value 12000
Landarea 21,300 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 72000
Basement None

JULIE EDELMAN WILLIAM LAWRENCE

Name JULIE EDELMAN WILLIAM LAWRENCE
Address 3628 Grayton Place Philadelphia PA 19154
Value 46800
Landvalue 46800
Buildingvalue 116300
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JULIE G. LAWRENCE

Name JULIE G. LAWRENCE
Address 961 Bayou Trace Drive Alexandria LA 71303
Value 1760
Type Cash Deed

LAWRENCE JOHN + JULIE

Name LAWRENCE JOHN + JULIE
Physical Address 10126 VILLAGIO PALMS WAY, ESTERO, FL 33928
Owner Address 10126 VILLAGIO PALMS WAY #207, ESTERO, FL 33928
Ass Value Homestead 88479
Just Value Homestead 127000
County Lee
Year Built 2006
Area 1546
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 10126 VILLAGIO PALMS WAY, ESTERO, FL 33928

JULIE LAWRENCE

Name JULIE LAWRENCE
Address 56 Klag Avenue Trenton NJ
Value 7300
Landvalue 7300
Buildingvalue 32800

JULIE T LAWRENCE & STEPHEN C LAWRENCE

Name JULIE T LAWRENCE & STEPHEN C LAWRENCE
Address 940 Pennsylvania Avenue Hagerstown MD
Value 48700
Landvalue 48700
Buildingvalue 78400
Landarea 7,500 square feet
Airconditioning yes
Numberofbathrooms 2

JULIE W LAWRENCE

Name JULIE W LAWRENCE
Address 634 W Timber Bay Circle Oldsmar FL 34677
Value 35027
Landvalue 18778
Type Residential
Price 53000

LAWRENCE & JULIE MESI- HOLDEN

Name LAWRENCE & JULIE MESI- HOLDEN
Address 800 W Il Route 173 Antioch IL 60002
Value 7419
Landvalue 7419
Buildingvalue 56109
Price 230000

LAWRENCE A & JULIE A JESSUP

Name LAWRENCE A & JULIE A JESSUP
Address 889 S Dyer Circle Incline Village NV
Value 280000
Landvalue 280000
Buildingvalue 46474
Landarea 19,123 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 89000

LAWRENCE A BACHLI & JULIE A BACHLI

Name LAWRENCE A BACHLI & JULIE A BACHLI
Address 243 Northdale Drive Toledo OH
Value 18600
Landvalue 18600
Buildingvalue 60400
Bedrooms 3
Numberofbedrooms 3
Type Residential

LAWRENCE A FAYDA & JULIE A FAYDA

Name LAWRENCE A FAYDA & JULIE A FAYDA
Address 816 Erlen Road Plymouth Meeting PA 19462
Value 128600
Landarea 16,000 square feet
Basement None

LAWRENCE A GLASS & CP/RS A JULIE

Name LAWRENCE A GLASS & CP/RS A JULIE
Address 11466 W Slate Rock Street Marana AZ
Type Vacant Land
Usage Residential

LAWRENCE A JULIE

Name LAWRENCE A JULIE
Address 1513 Fitzpatrick Drive Severn MD 21144
Value 87500
Landvalue 87500
Buildingvalue 297600
Airconditioning yes

LAWRENCE A KIMBLE & JULIE A KIMBLE

Name LAWRENCE A KIMBLE & JULIE A KIMBLE
Address 803 Brenner Avenue Roseville MN
Value 164200
Landvalue 164200
Buildingvalue 393700
Price 355000

LAWRENCE A QUINN & PRESAR JULIE QUINN

Name LAWRENCE A QUINN & PRESAR JULIE QUINN
Address 1390 Oregon Gulch Road Oroville CA 95965
Value 66326
Landvalue 66326

JULIE LAWRENCE

Name JULIE LAWRENCE
Address 1020 SW Taylor Street #780 Portland OR 97205
Value 380
Buildingvalue 380

LAWRENCE A KANTOR &W JULIE L

Name LAWRENCE A KANTOR &W JULIE L
Physical Address 13101 SW 96 AVE, Unincorporated County, FL 33176
Owner Address 13101 SW 96 AVE, MIAMI, FL 33176
Ass Value Homestead 359531
Just Value Homestead 404825
County Miami Dade
Year Built 1974
Area 4357
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13101 SW 96 AVE, Unincorporated County, FL 33176

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Democrat Voter
State MN
Address 3425 RHODE ISLAND AVE S, MPLS, MN 55426
Phone Number 952-288-8115
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State AR
Address 291 MUD CAT RD, HEBER SPRINGS, AR 72543
Phone Number 870-549-4904
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State SC
Address 16 FALBROOK CT, IRMO, SC 29063
Phone Number 803-407-9003
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Independent Voter
State UT
Address 1056 E CENTER ST, BOUNTIFUL, UT 84010
Phone Number 801-557-4080
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Independent Voter
State OH
Address 6400 BUSH BLVD, COLUMBUS, OH 43229
Phone Number 614-264-2127
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Republican Voter
State WI
Address 612 CENTER ST # APT.114, WONEWOC, WI 53968
Phone Number 608-464-7761
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State OH
Address 4461 GLENHAVEN RD APT 3A, CINCINNATI, OH 45238
Phone Number 513-331-0741
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State MA
Address 19 CORDAGE TER, PLYMOUTH, MA 2360
Phone Number 508-333-1068
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Independent Voter
State NM
Address 5301 GOLD RUSH DR NW, ALBUQUERQUE, NM 87120
Phone Number 505-898-5611
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State OH
Address 833 HAYES DR., EASTLAKE, OH 44095
Phone Number 440-633-8833
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Republican Voter
State RI
Address 1405 MAIN ST, WEST WARWICK, RI 2893
Phone Number 401-413-5922
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Voter
State TX
Address 1100 E LINDSEY ST, BRECKENRIDGE, TX 76424
Phone Number 254-498-4177
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Independent Voter
State ID
Address 350 GRANDVIEW DR #54, TWIN FALLS, ID 83301
Phone Number 208-680-0294
Email Address [email protected]

JULIE LAWRENCE

Name JULIE LAWRENCE
Type Republican Voter
State ME
Address 123 RASPBERRY LANE, BRIDGTON, ME 4009
Phone Number 207-647-3797
Email Address [email protected]

JULIE E LAWRENCE

Name JULIE E LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U83172
Type Of Access VA
Appt Made 3/1/10 12:04
Appt Start 3/10/10 10:30
Appt End 3/10/10 23:59
Total People 318
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JULIE LAWRENCE

Name JULIE LAWRENCE
Car GMC YUKON XL
Year 2012
Address 7 Countryside Cv, Little Rock, AR 72223-4290
Vin 1GKS2LE70CR101778
Phone 501-868-9098

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD FOCUS
Year 2007
Address 177 Golder Rd, Lewiston, ME 04240-1905
Vin 1FAFP31N57W291223

JULIE LAWRENCE

Name JULIE LAWRENCE
Car JEEP GRAND CHEROKEE
Year 2008
Address 3480 N County Road 1100 W, Royal Center, IN 46978-8979
Vin 1J8HR58N28C161247

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD FOCUS
Year 2008
Address 30 SHELBY ST APT 1, WORCESTER, MA 01605
Vin 1FAHP35N58W281120

Julie Lawrence

Name Julie Lawrence
Car SUBARU TRIBECA
Year 2008
Address 350 E Brahma Dr, Salt Lake City, UT 84107-6007
Vin 4S4WX93DX84412158

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD ESCAPE
Year 2008
Address 8613 W Richardson Rd, Pasco, WA 99301-1611
Vin 1FMCU94158KE37884

JULIE LAWRENCE

Name JULIE LAWRENCE
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 2809 HICKORY STICK CT, LONGVIEW, TX 75605-4176
Vin 1J4GA39158L636572

JULIE LAWRENCE

Name JULIE LAWRENCE
Car HONDA ACCORD
Year 2009
Address 961 Bayou Trace Dr, Alexandria, LA 71303-2560
Vin 1HGCS22859A006035

JULIE LAWRENCE

Name JULIE LAWRENCE
Car CHEVROLET IMPALA
Year 2009
Address 106 GARRETT DR, GOODLETTSVILLE, TN 37072-2212
Vin 2G1WT57N691189294
Phone 615-876-2510

JULIE LAWRENCE

Name JULIE LAWRENCE
Car DODGE JOURNEY
Year 2009
Address 8118 SASHABAW RIDGE DR, CLARKSTON, MI 48348-2939
Vin 3D4GG57V29T597471
Phone 248-625-0688

JULIE LAWRENCE

Name JULIE LAWRENCE
Car DODGE RAM PICKUP 1500
Year 2009
Address 217 PINNACLE PEAK LN, WEATHERFORD, TX 76087-4050
Vin 1D3HB13T29S749724
Phone 817-341-3638

JULIE LAWRENCE

Name JULIE LAWRENCE
Car CHEVROLET MALIBU
Year 2009
Address 138 E Rochester Rd, Ottumwa, IA 52501-1124
Vin 1G1ZH57BX9F139222
Phone 641-684-6615

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD E-SERIES WAGON
Year 2010
Address 1311 NW 86TH ST, VANCOUVER, WA 98665-6986
Vin 1FBNE3BL5ADA12563

JULIE LAWRENCE

Name JULIE LAWRENCE
Car CHRYSLER 300
Year 2007
Address 217 Pinnacle Peak Ln, Weatherford, TX 76087-4050
Vin 2C3LA63HX7H626857
Phone 817-341-3638

JULIE LAWRENCE

Name JULIE LAWRENCE
Car HONDA CR-V
Year 2010
Address 7 LOUIS DR, CLEVELAND, OH 44124-4313
Vin 5J6RE4H75AL081220

JULIE LAWRENCE

Name JULIE LAWRENCE
Car MERCURY MILAN
Year 2010
Address 30 Shelby St Apt 1, Worcester, MA 01605-5000
Vin 3MEHM0JG2AR633389
Phone 774-289-1379

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD F-150
Year 2010
Address 60 CUMBERLAND LN, ARDMORE, OK 73401
Vin 1FTEW1C82AKE75537
Phone 580-504-8241

JULIE LAWRENCE

Name JULIE LAWRENCE
Car CHEVROLET SILVERADO 1500
Year 2011
Address 9078 Hobbit Cir, Kalamazoo, MI 49009-8412
Vin 3GCPKSE37BG132789
Phone 269-271-0788

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD ESCAPE
Year 2011
Address PO Box 366, Leslie, MI 49251-0366
Vin 1FMCU0E7XBKC17307

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD ESCAPE
Year 2011
Address 8613 W Richardson Rd, Pasco, WA 99301-1611
Vin 1FMCU9EG4BKC30235
Phone 509-380-0466

JULIE LAWRENCE

Name JULIE LAWRENCE
Car FORD TAURUS
Year 2011
Address 6099 State Route 136 W, Henderson, KY 42420-9614
Vin 1FAHP2EW4BG100920
Phone 270-577-0129

JULIE LAWRENCE

Name JULIE LAWRENCE
Car ACURA TSX
Year 2011
Address 3339 NW Savier St, Portland, OR 97210-1936
Vin JH4CU2F60BC000816
Phone 503-227-5524

JULIE LAWRENCE

Name JULIE LAWRENCE
Car RAM RAM PICKUP 1500
Year 2011
Address 16085 Harmony Path, Lakeville, MN 55044-6318
Vin 1D7RV1CT1BS536232
Phone 952-449-1141

JULIE LAWRENCE

Name JULIE LAWRENCE
Car CHEVROLET CRUZE
Year 2012
Address 404 Country Estates Dr, Hutto, TX 78634-5078
Vin 1G1PF5SC8C7167034

JULIE LAWRENCE

Name JULIE LAWRENCE
Car KIA SEDONA
Year 2012
Address 4249 Savage Forks Rd, Leesville, LA 71446-5744
Vin KNDMH4C72C6436800
Phone 337-353-1238

JULIE LAWRENCE

Name JULIE LAWRENCE
Car LEXUS CT 200H
Year 2012
Address 11220 3 1/2 Mile Rd, Battle Creek, MI 49015-9370
Vin JTHKD5BH8C2066901
Phone 269-979-9312

JULIE LAWRENCE

Name JULIE LAWRENCE
Car DODGE RAM PICKUP 1500
Year 2010
Address 37 Bicknell Hill Rd, Tunbridge, VT 05077-9663
Vin 1D7RV1GT7AS115009

JULIE LAWRENCE

Name JULIE LAWRENCE
Car JEEP COMMANDER
Year 2007
Address 9027 Cedarview Ave, Jenison, MI 49428-9473
Vin 1J8HG48P57C663850

Julie Lawrence

Name Julie Lawrence
Domain julielutjenlawrence.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2011-03-24
Update Date 2013-03-01
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 1048 West Berwyn Avenue Chicago 60640
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain buttmuffin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-07
Update Date 2013-08-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 117 Oak Tree Lane Beaufort NC 28516
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain stemla.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2001-01-01
Update Date 2011-12-18
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 88 Pitts Lane, Earley Reading RG6 1BU
Registrant Country UNITED KINGDOM

julie lawrence

Name julie lawrence
Domain rentablewaterslides.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain portlandchristiancenter.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-05-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5700 SW Dosch Road Portland OR 97239
Registrant Country UNITED STATES
Registrant Fax 15032452766

julie lawrence

Name julie lawrence
Domain agentsfromhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 10316 Carrollwood Court|#57 Tampa Florida 33618
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain giftsnbasics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-11-17
Update Date 2012-11-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 216 jasmine Trail Athens GA 30606
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain redtagkid.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-23
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain redtagkids.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-23
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain lawrencefinancialplanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-10
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5308 Van Dyke Rd Tampa Florida 33558
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain julielawrencedesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 280 Bash Rd New Alexandria PA 15670
Registrant Country UNITED STATES
Registrant Fax 17246688651

julie lawrence

Name julie lawrence
Domain rentablewaterslide.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain horseshoechainoflakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-28
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 17591 Flint Ct Cold Spring Minnesota 56320
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain homeandcareernetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10316 Carrollwood Court|apt 57 tampa Florida 33618
Registrant Country UNITED STATES

JULIE LAWRENCE

Name JULIE LAWRENCE
Domain jlawrenceappraisal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-22
Update Date 2012-12-24
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 7274 FAIRFAX STATION VA 22039-1303
Registrant Country UNITED STATES

JULIE LAWRENCE

Name JULIE LAWRENCE
Domain juliefainlawrence.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-24
Update Date 2013-11-15
Registrar Name ENOM, INC.
Registrant Address 88 COOPER AVE MONT CLAIR NJ 07043
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain fahari-zanzibar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-28
Update Date 2012-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3094, |Shangani Zanzibar None Selected 3094
Registrant Country UNITED KINGDOM

julie lawrence

Name julie lawrence
Domain joulieen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 10316 Carrollwood Court|#57 Tampa Florida 33618
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain giantjumps.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain redtagbooks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain saukriverchainoflakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-30
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 17591 Flint Ct Cold Spring Minnesota 56320
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain ushomecareers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-31
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 10316 Carrollwood Court|#57 Tampa Florida 33618
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain redtagchristmas.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-23
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain julie-lawrence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5700 Democracy Drive Plano Texas 75024
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain giantjumprentals.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain nhnbha.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name REGISTER.COM, INC.
Registrant Address 26 Young Rd. Gilford NH 03249
Registrant Country UNITED STATES

Julie Lawrence

Name Julie Lawrence
Domain redtagholiday.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-23
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6099 ST RT 136 W Henderson KY 42420
Registrant Country UNITED STATES

julie lawrence

Name julie lawrence
Domain juleslawrence.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-08-05
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 88 Pitts Lane Reading RG6 1BU
Registrant Country UNITED KINGDOM

Julie Lawrence

Name Julie Lawrence
Domain iyengaryogapdx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1020 SW Taylor Street|Suite 780 Portland Oregon 97205
Registrant Country UNITED STATES