Julie Matthews

We have found 238 public records related to Julie Matthews in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Julie Matthews in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 5 industries: Printing, Publishing And Allied Industries, Real Estate, Health Services, Health Services (Services) and Personal Services (Services). There are 57 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in thirteen different states. Most of them work in Ohio state. Average wage of employees is $35,567.


Julie Towles Matthews

Name / Names Julie Towles Matthews
Age 50
Birth Date 1974
Also Known As Julie A Matthews
Person 321 Frazer Rd, Pulaski, NY 13142
Phone Number 336-513-0051
Possible Relatives







Rgentry Matthews
Previous Address 50 Driftwood Ct, Gibsonville, NC 27249
1370 Beaufort Dr, Graham, NC 27253
202 Pinegate Cir #11, Chapel Hill, NC 27514
1365 Nc Hy #54, Graham, NC 27253
90 Montrose Ave, Buffalo, NY 14214
6123 Farrington Rd #F8, Chapel Hill, NC 27517
Fraser, Pulaski, NY 13142
RR 2, Pulaski, NY 13142
115 Englewood Ave, Buffalo, NY 14214

Julie A Matthews

Name / Names Julie A Matthews
Age 50
Birth Date 1974
Also Known As Julie O
Person 11007 Maple Park Dr, Fort Smith, AR 72916
Phone Number 501-648-0343
Possible Relatives
Louise J Obryan




Wilma Louise Obryan
Previous Address 9708 Darlington Way, Fort Smith, AR 72908
182 RR 1, Roland, OK 74954
19 Penn St #3, Battle Creek, MI 49017
105 Runaway Bay Dr #212, Virginia Beach, VA 23452
4600 Q St, Fort Smith, AR 72903
3416 N St #D, Fort Smith, AR 72903
RR POB, Roland, OK 74954
3 Crape Myrtle Rd, Van Buren, AR 72956
55 PO Box, Muldrow, OK 74948

Julie P Matthews

Name / Names Julie P Matthews
Age 50
Birth Date 1974
Also Known As Julie P Mattews
Person 125 PO Box, Geneseo, NY 14454
Phone Number 716-243-0922
Possible Relatives
Julie Nowe
Previous Address 4005 Avon Rd, Geneseo, NY 14454
5 Jacqueline Way #8, Geneseo, NY 14454
20 Westview Cres, Geneseo, NY 14454
Jacqueline Wa, Geneseo, NY 14454
136 PO Box, Valatie, NY 12184
4408 Country Club Rd, Geneseo, NY 14454
136 RR 1, Valatie, NY 12184

Julie L Matthews

Name / Names Julie L Matthews
Age 53
Birth Date 1971
Also Known As Julie L Maninos
Person 291 Salem St, Wilmington, MA 01887
Phone Number 978-521-5667
Possible Relatives






L Maninos
Previous Address 31 Chandler St, Haverhill, MA 01835
90 Old County Rd, Plaistow, NH 03865
25 Franzone Dr, Haverhill, MA 01835
21 Forest Acres Dr #C, Haverhill, MA 01835
31 Chandler St, Bradford, MA 01835
25 Franzone Dr, Bradford, MA 01835
Email [email protected]

Julie A Matthews

Name / Names Julie A Matthews
Age 53
Birth Date 1971
Also Known As Julie Riz
Person 2379 Stoney Glen Dr, Orange Park, FL 32003
Phone Number 904-213-8487
Possible Relatives




Previous Address 703 Lake Eloise Place Dr, Winter Haven, FL 33884
717 Lake Eloise Place Dr, Winter Haven, FL 33884
1576 Shelter Cove Dr, Orange Park, FL 32003
3314 Fox Ridge Dr, Winter Haven, FL 33884
715 Magnolia Pl, Winter Haven, FL 33884
717 Lake Eloise Pl, Winter Haven, FL 33884
703 Lake Eloise Pl, Winter Haven, FL 33884
31 Skidmore Rd, Winter Haven, FL 33884
6128 Masters Blvd, Orlando, FL 32819
1112 Cambridge Sq, Winter Haven, FL 33880
2016 Carrollton Ave, New Orleans, LA 70118

Julie D Matthews

Name / Names Julie D Matthews
Age 53
Birth Date 1971
Also Known As Julie Dawn Kelley
Person 2122 Knollbrook Ln, Spring, TX 77373
Phone Number 281-350-8026
Possible Relatives



Brandie L Matthews
Previous Address 2539 Whispering Springs Dr, Spring, TX 77373
23211 Triple Spur Ln, Spring, TX 77373
6 Kim Dr, Spring, TX 77373
15330 Ella Blvd #2302, Houston, TX 77090
2231 Autumn Springs Ln, Spring, TX 77373
19007 Casper Dr, Spring, TX 77373
22921 Imperial Valley Dr #G108, Houston, TX 77073
15530 Ella Blvd #1429, Houston, TX 77090

Julie Lynne Matthews

Name / Names Julie Lynne Matthews
Age 53
Birth Date 1971
Also Known As L Julie
Person 1603 11th Ave, Kasson, MN 55944
Phone Number 651-437-6429
Possible Relatives



Previous Address 303 9th Ave, Kasson, MN 55944
18642 Easton Ave, Farmington, MN 55024
39 Hamilton Dr, Spotswood, NJ 08884
413 11th St #C22, Alexandria, IN 46001
2571 Spring Hill Ct, Indianapolis, IN 46268
108 Madison St #C22, Alexandria, IN 46001
541 Westview Dr #302, Hastings, MN 55033
RR 1 #151, Mingo, IA 50168
5900 Oakwood Dr #2L, Lisle, IL 60532
815 Pinon Dr #212, Ames, IA 50014
151 PO Box, Mingo, IA 50168
8007 Janes Ave #D, Woodridge, IL 60517
3900 Hamilton, Spotswood, NJ 08884
1900 Garland Ave #66, Fayetteville, AR 72703
105 Wilmoth Ave, Ames, IA 50014
Email [email protected]
Associated Business Stepping Stones Christian Childcare

Julie A Matthews

Name / Names Julie A Matthews
Age 54
Birth Date 1970
Person 283 Remsen St, Cohoes, NY 12047
Phone Number 518-235-9890
Possible Relatives
Previous Address 7 Milky Way Rd, Troy, NY 12182
70 Willow St #1, Cohoes, NY 12047
60 Leversee Rd #1, Troy, NY 12182
Milky Way, Troy, NY 12182
281 Remsen St, Cohoes, NY 12047
828 Grant Ave, Cohoes, NY 12047
46 119th St, Troy, NY 12182
2830 Remsen, Cohoes, NY 12047
828 Grant, Cohoes, NY 12047
46 1st St #119th, Troy, NY 12180
2830 Remsen St, Cohoes, NY 12047
100 McChesney Ave #L-12, Troy, NY 12180
16 Little Bear Rd, Troy, NY 12182

Julie Ann Matthews

Name / Names Julie Ann Matthews
Age 54
Birth Date 1970
Also Known As Julie Ann Patullo
Person 12 Ruby Ln, East Amherst, NY 14051
Phone Number 973-252-8754
Possible Relatives



Mark V Patvllo
Previous Address 4 Warwick Rd, Flanders, NJ 07836
2736 Summer Sweet Cv, Cordova, TN 38016
412 Blue Spring Rd, Princeton, NJ 08540
510 Secretariat Ct #17, Cordova, TN 38018
112 Acklen Park Dr #C5, Nashville, TN 37203
53 Lake View Dr, Skillman, NJ 08558
510 Secretariat Ct #107, Cordova, TN 38018
614 Robin, Somerville, NJ 08876
4 Latta Ct, Lawrenceville, NJ 08648

Julie A Matthews

Name / Names Julie A Matthews
Age 56
Birth Date 1968
Person 2406 Lex Dr, Huntsville, AL 35805
Phone Number 256-721-0922
Previous Address 606 Glasgow Rd, Huntsville, AL 35811
2531 Greenhill Dr, Huntsville, AL 35810
1807 Graymont Ln #D, Decatur, AL 35603
4936 Wall Triana Hwy, Madison, AL 35758
RR 2 POB, Trinity, AL 35673

Julie Marie Matthews

Name / Names Julie Marie Matthews
Age 58
Birth Date 1966
Also Known As Julie M Mathews
Person 1032 PO Box, Jonesboro, AR 72403
Phone Number 870-886-2851
Possible Relatives
Previous Address 207 Sundale Dr, Walnut Ridge, AR 72476
PO Box, Walnutridge, AR 72476
708 Elm St, Walnut Ridge, AR 72476
C Cary Matthews, Walnut Ridge, AR 72476

Julie M Matthews

Name / Names Julie M Matthews
Age 58
Birth Date 1966
Also Known As Julie Mathews
Person 1032 PO Box, Jonesboro, AR 72403
Phone Number 870-972-9669
Possible Relatives
Previous Address 207 Sundale Dr, Walnut Ridge, AR 72476
708 Elm St, Walnut Ridge, AR 72476

Julie Carol Matthews

Name / Names Julie Carol Matthews
Age 58
Birth Date 1966
Also Known As Julie Swinson Dixon
Person 0 Unknown, Jacksonville, NC 28540
Phone Number 910-347-4446
Possible Relatives







Previous Address 213 RR 4, Jacksonville, NC 28540
741 Holly Shelter Rd, Jacksonville, NC 28540
364 Holly Shelter Rd, Jacksonville, NC 28540
213 PO Box, Jacksonville, NC 28541
178 PO Box, Jacksonville, NC 28541
3680 PO Box, Estes Park, CO 80517
20 Mill Creek Mhp, Sneads Ferry, NC 28460
1024 Daniel Dr, Jacksonville, NC 28540

Julie A Matthews

Name / Names Julie A Matthews
Age 59
Birth Date 1965
Also Known As Julie Ann Jones
Person 1623 Payne Mill Rd, Glasgow, KY 42141
Phone Number 270-646-3087
Possible Relatives



Previous Address 1630 Payne Mill Rd, Glasgow, KY 42141
406 Pleasant Point Church Rd, Austin, KY 42123
1603 Payne Mill Rd, Glasgow, KY 42141
100 Stewart Dr, Glasgow, KY 42141
100 RR 1 POB, Austin, KY 42123

Julie Faye Matthews

Name / Names Julie Faye Matthews
Age 60
Birth Date 1964
Also Known As Julie M Chizzoniti
Person 6201 U 41, Palmetto, FL 34221
Phone Number 615-599-1188
Possible Relatives




Sol H Powell

H F Matthews
Previous Address 705 Calloway Ct, Franklin, TN 37067
5473 80th Avenue Cir, Palmetto, FL 34221
4412 22nd Ave, Bradenton, FL 34209
6201 US Highway 41 #2089, Palmetto, FL 34221
Country Lakes Village Ii, Palmetto, FL 34221
6201 U 41 Hwy, Palmetto, FL 34221
143 Reba Ln #24, Haughton, LA 71037
1406 Butch Cassidy Trl #T, Wimauma, FL 33598
1406 Butch Cassidy Trl, Bradenton, FL 34209
6312 US Highway 301, Ellenton, FL 34222
6201 US Highway 41 #20, Palmetto, FL 34221
708 Stephenson St, Shreveport, LA 71104
4706 30th St #B, Bradenton, FL 34207
1406 Butch Cassidy, Bradenton, FL 34209
6201 US Highway 41, Palmetto, FL 34221
206 Rossiter St, Shreveport, LA 71105
1208 Gray Lake Dr, Princeton, LA 71067
Email [email protected]
Associated Business J Powell & Associates Llc

Julie C Matthews

Name / Names Julie C Matthews
Age 64
Birth Date 1960
Person 30200 Lake Rd, Bay Village, OH 44140
Phone Number 812-284-5332
Possible Relatives
Previous Address 7207 Longview Beach Rd, Jeffersonville, IN 47130
711 PO Box, Jeffersonville, IN 47131
7202 Longview Beach Rd, Jeffersonville, IN 47130
5701 Tamarack Ln, Louisville, KY 40258
900 Providence Way, Clarksville, IN 47129
30200 Lake Rd, Cleveland, OH 44140
26 Arctic Spgs, Jeffersonville, IN 47130
900 Highway 131, Clarksville, IN 47129
1403 Northwind Rd, Louisville, KY 40207
120 Longwater Attn Fin, Norwell, MA 02061
1012 Moores Ct, Brentwood, TN 37027

Julie A Matthews

Name / Names Julie A Matthews
Age 71
Birth Date 1953
Person 420 Sunny Glen Ct #44, Woodland Park, CO 80863
Phone Number 719-687-3094
Possible Relatives

Previous Address 447 PO Box, Woodland Park, CO 80866
105 Sundial Dr, Woodland Park, CO 80863
000420 Sunny Glen Ct, Woodland Park, CO 80863
111 Red Rock Ct, Woodland Park, CO 80863
420 Sunglen #447, Woodland Park, CO 80863

Julie W Matthews

Name / Names Julie W Matthews
Age 71
Birth Date 1953
Person 9010 Lake Forest Blvd, New Orleans, LA 70127
Possible Relatives

Julie H Matthews

Name / Names Julie H Matthews
Age 78
Birth Date 1946
Person 3328 RR 7, Florence, AL 35634
Phone Number 205-252-9007
Possible Relatives
Previous Address 332 RR 7, Florence, AL 35634
3328 RR 7, Florence, AL 35634
895 PO Box, Florence, AL 35631
276 Hazelwood Ln, Florence, AL 35634
2855 Five Oaks Ln, Birmingham, AL 35243
2701 Mall Dr #200, Florence, AL 35630
332 PO Box, Florence, AL 35631
Associated Business Piggy Press International, Inc

Julie R Matthews

Name / Names Julie R Matthews
Age 80
Birth Date 1944
Person 76 Jackson St, Fair Haven, NJ 07704
Phone Number 732-842-2792
Possible Relatives
Previous Address 26 Jackson St, Fair Haven, NJ 07704

Julie M Matthews

Name / Names Julie M Matthews
Age 83
Birth Date 1940
Also Known As Julia J Matthews
Person 8229 Honeysuckle Dr, Liverpool, NY 13090
Phone Number 315-652-1914
Possible Relatives

Previous Address 1819 Stanley Rd, Cazenovia, NY 13035
13 Mustang Hill Ct, North Potomac, MD 20878
3645 Partridge Path #7, Ann Arbor, MI 48108

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 68 Semmel Rd, Honeoye Falls, NY 14472
Possible Relatives


Previous Address 55 Main St, Honeoye Falls, NY 14472
41 Norton St, Honeoye Falls, NY 14472

Julie W Matthews

Name / Names Julie W Matthews
Age N/A
Person 2101 Arbor, Houston, TX 77004
Previous Address 8120 Magna St, Houston, TX 77093
12514 Versailles Dr, Houston, TX 77015

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 10623 184th St, Miami, FL 33157
Previous Address 10623 184th St, Perrine, FL 33157

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 18660 N CAVE CREEK RD, PHOENIX, AZ 85024
Phone Number 602-374-3815

Julie M Matthews

Name / Names Julie M Matthews
Age N/A
Person 3709 MARCHBANKS CIR, JONESBORO, AR 72401
Phone Number 870-268-9150

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 127 N TENTH, WEST HELENA, AR 72390
Phone Number 870-572-0465

Julie A Matthews

Name / Names Julie A Matthews
Age N/A
Person 258 N WASHINGTON ST, WEST HELENA, AR 72390
Phone Number 870-572-0738

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 11083 PO Box, Knoxville, TN 37939

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 2 PO Box, Natchitoches, LA 71458

Julie E Matthews

Name / Names Julie E Matthews
Age N/A
Person 97 PO Box, Oakdale, NY 11769

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 572 PO Box, Logan, UT 84323

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 710 W 24TH PL, SAFFORD, AZ 85546

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 5503 S 27TH ST, PARAGOULD, AR 72450

Julie A Matthews

Name / Names Julie A Matthews
Age N/A
Person 2150 WALNUT ST, ASHDOWN, AR 71822

Julie Matthews

Name / Names Julie Matthews
Age N/A
Person 1000 2ND ST, MENA, AR 71953

Julie Matthews

Business Name South Point Psychological
Person Name Julie Matthews
Position company contact
State IN
Address 655 S Clarizz Blvd Bloomington IN 47401-5523
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 812-355-5890
Number Of Employees 9
Annual Revenue 578340

Julie Matthews

Business Name Northern Virginia Doctors Mri
Person Name Julie Matthews
Position company contact
State VA
Address 611 S Carlin Springs Rd # 412 Arlington VA 22204-1087
Industry Health Services
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 703-931-8990

Julie Matthews

Business Name Northern Va Doctors Mri
Person Name Julie Matthews
Position company contact
State VA
Address 611 S Carlin Springs Rd # 102 Arlington VA 22204-1061
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 703-931-8990
Number Of Employees 4
Annual Revenue 1183400

Julie Matthews

Business Name Matthews Julie T DDS Ms PA
Person Name Julie Matthews
Position company contact
State NC
Address 2601 Oakcrest Ave Ste B Greensboro NC 27408-4719
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

Julie Matthews

Business Name Kids News Roomcom
Person Name Julie Matthews
Position company contact
State VA
Address 5425 Sherman Oaks CT Haymarket VA 20169-3226
Industry Printing, Publishing And Allied Industries
SIC Code 2711
SIC Description Newspapers
Phone Number 571-261-3340

Julie Matthews

Business Name Julie's Hair Salon
Person Name Julie Matthews
Position company contact
State NC
Address 2113 Cameron St Raleigh NC 27605-1394
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 919-755-9127
Number Of Employees 2
Annual Revenue 108900

Julie Matthews

Business Name Hair Affair
Person Name Julie Matthews
Position company contact
State SC
Address 34 Stevens St Greenville SC 29605-4448
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 864-271-6892
Email [email protected]
Number Of Employees 1
Annual Revenue 38610

Julie Matthews

Business Name Exmore Village Apartments II
Person Name Julie Matthews
Position company contact
State VA
Address 12374 Rue CT Exmore VA 23350-2559
Industry Real Estate
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 757-442-9471

Julie Matthews

Business Name Easter Seal Lkotek Cntr-Peoria
Person Name Julie Matthews
Position company contact
State IL
Address 507 E Armstrong Ave Peoria IL 61603-3201
Industry Health Services (Services)
SIC Code 8069
SIC Description Specialty Hospitals, Except Psychiatric
Phone Number 309-686-1177

JULIE MATTHEWS

Business Name COMO ENGINEERING, INC
Person Name JULIE MATTHEWS
Position Secretary
State NV
Address 245 COMO LN 245 COMO LN, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0182442005-0
Creation Date 2005-03-28
Type Domestic Corporation

JULIE MATTHEWS

Business Name COMO ENGINEERING, INC
Person Name JULIE MATTHEWS
Position Treasurer
State NV
Address 245 COMO LN 245 COMO LN, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0182442005-0
Creation Date 2005-03-28
Type Domestic Corporation

JULIE MATTHEWS

Business Name COMO ENGINEERING, INC
Person Name JULIE MATTHEWS
Position Director
State NV
Address 245 COMO LN 245 COMO LN, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0182442005-0
Creation Date 2005-03-28
Type Domestic Corporation

JULIE B MATTHEWS

Business Name CAJON PLAZA INC.
Person Name JULIE B MATTHEWS
Position Secretary
State NV
Address 861 CORONADO CNTR DR STE 222(FW) 861 CORONADO CNTR DR STE 222(FW), HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5108-1990
Creation Date 1990-06-07
Type Domestic Corporation

JULIE B MATTHEWS

Business Name CAJON PLAZA INC.
Person Name JULIE B MATTHEWS
Position Secretary
State NV
Address 1489 W WARM SPRINGS RD 1489 W WARM SPRINGS RD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5108-1990
Creation Date 1990-06-07
Type Domestic Corporation

JULIE B MATTHEWS

Business Name CAJON GOLF CENTER
Person Name JULIE B MATTHEWS
Position Secretary
State NV
Address 4455 S PECOS ROAD, #C (FW) 4455 S PECOS ROAD, #C (FW), LAS VEGAS, NV 891215081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1774-2001
Creation Date 2001-01-24
Type Domestic Corporation

JULIE B MATTHEWS

Business Name CAJON GOLF CENTER
Person Name JULIE B MATTHEWS
Position Treasurer
State NV
Address 4455 S PECOS ROAD, #C (FW) 4455 S PECOS ROAD, #C (FW), LAS VEGAS, NV 891215081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1774-2001
Creation Date 2001-01-24
Type Domestic Corporation

Julie Matthews

Business Name Absolute Hair
Person Name Julie Matthews
Position company contact
State OH
Address 12794 Bruce Dr Bryan OH 43506
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 419-636-4227
Annual Revenue 53350

JULIE MATTHEWS

Person Name JULIE MATTHEWS
Filing Number 10433400
Position PRESIDENT
State TX
Address P.O. BOX 472827, GARLAND TX 75047

JULIE MATTHEWS

Person Name JULIE MATTHEWS
Filing Number 801149045
Position SECRETARY
State TX
Address 1600 CR 128, GATESVILLE TX 76528

JULIE MATTHEWS

Person Name JULIE MATTHEWS
Filing Number 10433400
Position VICE PRESIDENT
State TX
Address P.O. BOX 472827, GARLAND TX 75047

JULIE MATTHEWS

Person Name JULIE MATTHEWS
Filing Number 801149045
Position DIRECTOR
State TX
Address 1600 CR 128, GATESVILLE TX 76528

MATTHEWS, JULIE

State NV
Calendar Year 2011
Employer Lyon County School District
Job Title SUBSTITUTE
Name MATTHEWS, JULIE
Annual Wage $872
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $72
Total Pay $800

Matthews Julie K

State NY
Calendar Year 2015
Employer Fulton City School District
Name Matthews Julie K
Annual Wage $75,276

Matthews Julie

State IN
Calendar Year 2018
Employer Highland Town School Corporation (Lake)
Job Title Cafeteria Reg
Name Matthews Julie
Annual Wage $9,054

Matthews Julie

State IN
Calendar Year 2018
Employer Highland Town School Corporation (Lake)
Job Title Cafeteria Mgr
Name Matthews Julie
Annual Wage $11,364

Matthews Julie

State IN
Calendar Year 2017
Employer Highland Town School Corporation (Lake)
Job Title Cafeteria Reg
Name Matthews Julie
Annual Wage $7,014

Matthews Julie

State IN
Calendar Year 2016
Employer Highland Town School Corporation (lake)
Job Title Cafeteria Reg
Name Matthews Julie
Annual Wage $6,599

Matthews Julie

State IN
Calendar Year 2015
Employer Highland Town School Corporation (lake)
Job Title Cafeteria Reg
Name Matthews Julie
Annual Wage $8,447

Matthews Julie C

State IL
Calendar Year 2016
Employer Special Ed Dist Of Lake County
Name Matthews Julie C
Annual Wage $95,964

Matthews Julie

State IL
Calendar Year 2015
Employer Special Ed Dist Of Lake County
Name Matthews Julie
Annual Wage $96,014

Matthews Julie A

State ID
Calendar Year 2017
Employer Joint School District No. 2
Name Matthews Julie A
Annual Wage $9,002

Matthews Julie A

State ID
Calendar Year 2016
Employer Joint School District No. 2
Name Matthews Julie A
Annual Wage $8,610

Matthews Julie A

State ID
Calendar Year 2015
Employer Joint School District No. 2
Name Matthews Julie A
Annual Wage $7,861

Matthews Julie

State GA
Calendar Year 2018
Employer Rockdale County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie
Annual Wage $49,966

Matthews Julie K

State NY
Calendar Year 2016
Employer Fulton City School District
Name Matthews Julie K
Annual Wage $77,572

Matthews Julie

State GA
Calendar Year 2017
Employer Rockdale County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie
Annual Wage $47,462

Matthews Julie A

State GA
Calendar Year 2016
Employer City Of Social Circle Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie A
Annual Wage $12,396

Matthews Julie A

State GA
Calendar Year 2015
Employer City Of Social Circle Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie A
Annual Wage $47,070

Matthews Julie

State GA
Calendar Year 2014
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Matthews Julie
Annual Wage $7,005

Matthews Julie A

State GA
Calendar Year 2014
Employer City Of Social Circle Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie A
Annual Wage $25,499

Matthews Julie

State GA
Calendar Year 2013
Employer Rockdale County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie
Annual Wage $18,451

Matthews Julie

State GA
Calendar Year 2012
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Matthews Julie
Annual Wage $468

Matthews Julie

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Matthews Julie
Annual Wage $638

Matthews Julie L

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Grade 2 Teacher
Name Matthews Julie L
Annual Wage $46,845

Matthews Julie A

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Asoc Dir Small Bus Deve
Name Matthews Julie A
Annual Wage $85,522

Matthews Julie N

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Matthews Julie N
Annual Wage $67,800

Matthews Julie N

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Matthews Julie N
Annual Wage $67,900

Matthews Julie

State GA
Calendar Year 2016
Employer Rockdale County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Julie
Annual Wage $37,650

Matthews Julie N

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Matthews Julie N
Annual Wage $68,000

Matthews Julie A

State NY
Calendar Year 2016
Employer Saratoga County
Name Matthews Julie A
Annual Wage $39,188

Matthews Julie A

State NY
Calendar Year 2017
Employer Saratoga County
Name Matthews Julie A
Annual Wage $47,772

MATTHEWS, JULIE

State NV
Calendar Year 2010
Employer Lyon County School District
Job Title SUBSTITUTE
Name MATTHEWS, JULIE
Annual Wage $600
Base Pay N/A
Overtime Pay N/A
Other Pay $550
Benefits $50
Total Pay $550

Matthews Julie A

State WV
Calendar Year 2015
Employer West Virginia University
Name Matthews Julie A
Annual Wage $660

Matthews Julie K

State VA
Calendar Year 2018
Employer County Of Fairfax
Job Title Admin Asst Ii
Name Matthews Julie K
Annual Wage $47,538

Matthews Julie K

State VA
Calendar Year 2017
Employer County of Fairfax
Job Title Admin Asst Ii
Name Matthews Julie K
Annual Wage $45,692

Matthews Julie

State TX
Calendar Year 2017
Employer Houston Isd
Job Title Teacher
Name Matthews Julie
Annual Wage $71,500

Matthews Julie

State TX
Calendar Year 2015
Employer Fort Bend Isd
Job Title Teacher
Name Matthews Julie
Annual Wage $80,814

Matthews Julie E

State MO
Calendar Year 2017
Employer Lee Hunter Elem.
Job Title Teacher
Name Matthews Julie E
Annual Wage $53,256

Matthews Julie E

State MO
Calendar Year 2016
Employer Central High
Job Title Teacher
Name Matthews Julie E
Annual Wage $38,415

Matthews Julie E

State MO
Calendar Year 2015
Employer Central High
Name Matthews Julie E
Annual Wage $37,525

Matthews Julie E

State MO
Calendar Year 2015
Employer Central High
Name Matthews Julie E
Annual Wage $37,525

Matthews Julie

State OH
Calendar Year 2017
Employer Bryan City
Job Title Food Service Assignment
Name Matthews Julie
Annual Wage $19,647

Matthews Julie

State OH
Calendar Year 2016
Employer Northwest Ohio Educational Service Center
Job Title Instructional Paraprofessional Assignment
Name Matthews Julie
Annual Wage $2,325

Matthews Julie K

State NY
Calendar Year 2017
Employer Fulton City School District
Name Matthews Julie K
Annual Wage $88,004

Matthews Julie

State OH
Calendar Year 2016
Employer Centerville City
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Matthews Julie
Annual Wage $27

Matthews Julie

State OH
Calendar Year 2015
Employer Northwest Ohio Educational Service Center
Job Title Instructional Paraprofessional Assignment
Name Matthews Julie
Annual Wage $2,325

Matthews Julie

State OH
Calendar Year 2015
Employer Bryan City
Job Title Food Service Assignment
Name Matthews Julie
Annual Wage $16,007

Matthews Julie

State OH
Calendar Year 2014
Employer Northwest Ohio Educational Service Center
Job Title Instructional Paraprofessional Assignment
Name Matthews Julie
Annual Wage $2,325

Matthews Julie

State OH
Calendar Year 2014
Employer Northmont City
Job Title Instructional Paraprofessional Assignment
Name Matthews Julie
Annual Wage $14,936

Matthews Julie

State OH
Calendar Year 2014
Employer Canton City
Job Title Tutor/small Group Instructor Assignment (serves Students Without Disability Conditions Only)
Name Matthews Julie
Annual Wage $71,402

Matthews Julie

State OH
Calendar Year 2014
Employer Bryan City
Job Title Food Service Assignment
Name Matthews Julie
Annual Wage $15,680

Matthews Julie

State OH
Calendar Year 2013
Employer Northmont City
Job Title Instructional Paraprofessional Assignment
Name Matthews Julie
Annual Wage $11,182

Matthews Julie

State OH
Calendar Year 2013
Employer Canton City
Job Title Tutor/small Group Instructor Assignment (serves Students Without Disability Conditions Only)
Name Matthews Julie
Annual Wage $70,051

Matthews Julie

State OH
Calendar Year 2013
Employer Bryan City
Job Title Food Service Assignment
Name Matthews Julie
Annual Wage $15,952

Matthews Julie A

State NY
Calendar Year 2018
Employer Saratoga County
Name Matthews Julie A
Annual Wage $49,818

Matthews Julie K

State NY
Calendar Year 2018
Employer Fulton City School District
Name Matthews Julie K
Annual Wage $84,114

Matthews Julie

State OH
Calendar Year 2016
Employer Bryan City
Job Title Food Service Assignment
Name Matthews Julie
Annual Wage $16,221

Matthews Julie

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Matthews Julie
Annual Wage $50,470

Julie Matthews

Name Julie Matthews
Address 108 Clarkson St Ansonia CT 06401 -1136
Mobile Phone 203-887-6273
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address PO Box 822 York ME 03909-0822 -0822
Phone Number 207-363-7331
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Language English

Julie Matthews

Name Julie Matthews
Address 9 Kelsey Ln Kittery ME 03904 -2517
Phone Number 207-439-1951
Gender Female
Date Of Birth 1970-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Julie Matthews

Name Julie Matthews
Address 607 Songo Pond Rd Bethel ME 04217 -6105
Phone Number 207-824-4036
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 1365 N Clinton St Decatur IL 62526 -4628
Phone Number 217-428-4889
Mobile Phone 217-841-0067
Gender Female
Date Of Birth 1956-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 3261 Vineyard Ct Petoskey MI 49770-8559 -9227
Phone Number 231-548-4034
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 1617 Sheffield Rd Birmingham MI 48009 -7282
Phone Number 248-647-3796
Telephone Number 248-255-6258
Mobile Phone 248-255-6258
Email [email protected]
Gender Female
Date Of Birth 1940-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Julie R Matthews

Name Julie R Matthews
Address 2424 Clawson Ave Royal Oak MI 48073 -3751
Phone Number 248-797-0783
Gender Female
Date Of Birth 1977-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Language English

Julie K Matthews

Name Julie K Matthews
Address 104 Harrington Ct Florence AL 35630 -6665
Phone Number 256-767-4592
Gender Female
Date Of Birth 1992-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 11717 Lynch Rd Battle Creek MI 49014 -9113
Phone Number 269-963-4372
Gender Female
Date Of Birth 1952-01-24
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 Greater than $9,999
Education Completed College
Language English

Julie E Matthews

Name Julie E Matthews
Address 716 Barrington Rd Grosse Pointe MI 48230 -1725
Phone Number 313-823-6448
Gender Female
Date Of Birth 1964-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 11902 Beaver Dam Rd Union Bridge MD 21791 -8626
Phone Number 410-775-7691
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Julie N Matthews

Name Julie N Matthews
Address 16 Meadow Rd Baltimore MD 21212 -1021
Phone Number 443-869-2722
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Julie L Matthews

Name Julie L Matthews
Address 420 Ne 28th St Ankeny IA 50021 -9666
Phone Number 515-965-8819
Email [email protected]
Gender Female
Date Of Birth 1964-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Julie Matthews

Name Julie Matthews
Address 115 Roscoe Ave Muscatine IA 52761 -3327
Phone Number 563-519-0712
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie Matthews

Name Julie Matthews
Address 6850 Berridge Rd Rush CO 80833 -9722
Phone Number 719-541-3369
Mobile Phone 719-541-3369
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Julie O Matthews

Name Julie O Matthews
Address 441 Buddy West Rd Newnan GA 30263 -4043
Phone Number 770-683-9974
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 2093 Kings Mountain Dr Ne Conyers GA 30012 -2639
Phone Number 770-785-9810
Gender Female
Date Of Birth 1987-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Julie M Matthews

Name Julie M Matthews
Address 3031 Tottenham Ln Sw Marietta GA 30064 -5029
Phone Number 770-794-1182
Gender Female
Date Of Birth 1962-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Julie G Matthews

Name Julie G Matthews
Address 2203 Sugarmaple Dr La Grange KY 40031 -6904
Phone Number 803-786-7174
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Language English

Julie Matthews

Name Julie Matthews
Address 114 W Maple Ave Covington KY 41011 -2649
Phone Number 859-331-1922
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Julie K Matthews

Name Julie K Matthews
Address 10922 Bush Lake Rd Minneapolis MN 55438 -2666
Phone Number 952-942-7604
Gender Female
Date Of Birth 1957-11-23
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 High School
Language English

Julie A Matthews

Name Julie A Matthews
Address 4051 W 30th Street Rd Greeley CO 80634 -8354
Phone Number 970-405-8975
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MATTHEWS, JULIE K MRS

Name MATTHEWS, JULIE K MRS
Amount 2500.00
To Tommy G. Thompson (R)
Year 2012
Transaction Type 15
Filing ID 12020260604
Application Date 2012-03-30
Contributor Occupation HOMEMAKER
Contributor Employer NONE/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State WI
Committee Name Tommy Thompson for Senate
Seat federal:senate

MATTHEWS, JULIE J

Name MATTHEWS, JULIE J
Amount 1000.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 25020083271
Application Date 2004-11-24
Contributor Gender F
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

MATTHEWS, JULIE

Name MATTHEWS, JULIE
Amount 250.00
To Independent Insurance Agents of America
Year 2004
Transaction Type 15
Filing ID 24961446545
Application Date 2004-04-13
Contributor Occupation Insurance Agent
Contributor Employer The Insurance Center
Contributor Gender F
Committee Name Independent Insurance Agents of America
Address PO 9006 WOODLAND PARK CO

MATTHEWS, JULIE

Name MATTHEWS, JULIE
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 26950113767
Application Date 2006-04-24
Contributor Occupation OWNER
Contributor Employer THE INSURANCE CENTER
Contributor Gender F
Committee Name Independent Insurance Agents of America

MATTHEWS, JULIE

Name MATTHEWS, JULIE
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25970727885
Application Date 2005-06-07
Contributor Occupation OWNER
Contributor Employer THE INSURANCE CENTER
Contributor Gender F
Committee Name Independent Insurance Agents of America
Address PO 9006 WOODLAND PARK CO

MATTHEWS, JULIE

Name MATTHEWS, JULIE
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 28991529679
Application Date 2008-06-24
Contributor Occupation Owner
Contributor Employer The Insurance Center
Contributor Gender F
Committee Name Indep Insurance Agents & Brokers/America
Address 105 Sundial Dr WOODLAND PARK CO

MATTHEWS, JULIE A

Name MATTHEWS, JULIE A
Amount 50.00
To BAFFONE, VALERIE
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State AK
Seat state:lower
Address 131 KLATT RD ANCHORAGE AK

MATTHEWS, JULIE A

Name MATTHEWS, JULIE A
Amount 35.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-06-03
Recipient Party R
Recipient State WI
Seat state:governor
Address 3678 STATE HWY 27 SPARTA WI

MATTHEWS, JULIE A

Name MATTHEWS, JULIE A
Amount 10.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-08-14
Recipient Party R
Recipient State WI
Seat state:governor
Address 3678 STATE HWY 27 SPARTA WI

MATTHEWS JOHNATHON & JULIE F

Name MATTHEWS JOHNATHON & JULIE F
Address 1970 Durant Cemetery Road Johnsonville SC
Value 8772
Landvalue 8772
Buildingvalue 9983
Landarea 4,356,000 square feet

MATTHEWS JULIE R

Name MATTHEWS JULIE R
Physical Address 847 ORCHID SPRINGS DR, WINTER HAVEN, FL 33884
Owner Address 1151 S LAKE STARR BLVD, LAKE WALES, FL 33898
County Polk
Year Built 1984
Area 888
Land Code Condominiums
Address 847 ORCHID SPRINGS DR, WINTER HAVEN, FL 33884

MATTHEWS PHILLIP & JULIE

Name MATTHEWS PHILLIP & JULIE
Owner Address PO BOX 2203, BUSHNELL, FL 33513
County Sumter
Land Code Vacant Residential

MATTHEWS NANCY G & DRAKE JULIE J

Name MATTHEWS NANCY G & DRAKE JULIE J
Physical Address 9 NAYLOR AVE
Owner Address 9 NAYLOR AVENUE
Sale Price 1
Ass Value Homestead 84000
County camden
Address 9 NAYLOR AVE
Value 126000
Net Value 126000
Land Value 42000
Prior Year Net Value 126000
Transaction Date 2011-12-26
Property Class Residential
Deed Date 2009-08-18
Sale Assessment 66000
Year Constructed 1900
Price 1

JULIE A MATTHEWS

Name JULIE A MATTHEWS
Address 5607 NE Glenhill Avenue Canton OH 44721-3402
Value 26100
Landvalue 26100

JULIE A MATTHEWS

Name JULIE A MATTHEWS
Address 2720 NW Grand Boulevard Oklahoma City OK
Value 33786
Landarea 12,087 square feet
Type Residential
Price 150000

JULIE A MATTHEWS & GREGORY A MATTHEWS

Name JULIE A MATTHEWS & GREGORY A MATTHEWS
Address 26734 SE 9th Way Sammamish WA 98075
Value 417000
Landvalue 271000
Buildingvalue 417000

MATTHEWS JULIE R

Name MATTHEWS JULIE R
Physical Address 839 ORCHID SPRINGS DR, WINTER HAVEN, FL 33884
Owner Address 1151 S LAKE STARR BLVD, LAKE WALES, FL 33898
County Polk
Year Built 1984
Area 888
Land Code Condominiums
Address 839 ORCHID SPRINGS DR, WINTER HAVEN, FL 33884

JULIE C MATTHEWS

Name JULIE C MATTHEWS
Address 5100 Oakwood Lane Oklahoma City OK
Value 13857
Landarea 392,040 square feet
Type Residential

JULIE K MATTHEWS

Name JULIE K MATTHEWS
Address 2090 Creek Drive Ashland OR
Value 158780
Type Residence

JULIE K MATTHEWS

Name JULIE K MATTHEWS
Address 4404 Travis Country Circle Austin TX 78735
Value 49624
Landvalue 49624
Buildingvalue 155750
Type Real

JULIE KAY MATTHEWS

Name JULIE KAY MATTHEWS
Address 2017 W 72nd Street Prairie Village KS
Value 4823
Landvalue 4823
Buildingvalue 8689

JULIE M MATTHEWS

Name JULIE M MATTHEWS
Address 2135 Olive Avenue Lakewood OH 44107
Value 22300
Usage Single Family Dwelling

JULIE N MATTHEWS

Name JULIE N MATTHEWS
Address 3930 N Southport Avenue Chicago IL 60613
Landarea 8,800 square feet

JULIE T MATTHEWS

Name JULIE T MATTHEWS
Address 226 Slate Drive Burlington NC
Value 25000
Landvalue 25000
Buildingvalue 134025
Landarea 6,098 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JULIE E MATTHEWS

Name JULIE E MATTHEWS
Address 82 E Lyons Drive Pueblo West CO 81007

MATTHEWS JULIE

Name MATTHEWS JULIE
Physical Address 108 HARRISON RD, WINTER HAVEN, FL 33884
Owner Address 1155 S LAKE STARR BLVD, LAKE WALES, FL 33898
County Polk
Year Built 1973
Area 2346
Land Code Single Family
Address 108 HARRISON RD, WINTER HAVEN, FL 33884

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Voter
State IL
Address 344 N OAKWOOD AVE, WAUKEGAN, IL 60085
Phone Number 847-625-1198
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Voter
State SC
Address 3139 RALPH JONES RD, PAMPLICO, SC 29583
Phone Number 843-493-0129
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Republican Voter
State CO
Address 6850 BERRIDGE RD., RUSH, CO 80833
Phone Number 719-541-3369
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Independent Voter
State WI
Address 1020 N MAIN, MARION, WI 54950
Phone Number 715-754-2439
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Independent Voter
State NY
Address 7 MILKY WAY RD, TROY, NY 12182
Phone Number 518-774-5205
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Republican Voter
State OR
Address 1579 NE 65TH AVE, HILLSBORO, OR 97124
Phone Number 503-805-9273
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Independent Voter
State OH
Address 737 SPAFFORD OVAL, SAGAMORE HILLS, OH 44067
Phone Number 330-289-6858
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Voter
State OH
Address 737 SPAFFORD OVAL, SAGAMORE HILLS, OH 44067
Phone Number 330-256-7957
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Democrat Voter
State IN
Address 4729 W 1120 N, NEW PALESTINE, IN 46163
Phone Number 317-861-6509
Email Address [email protected]

JULIE MATTHEWS

Name JULIE MATTHEWS
Type Democrat Voter
State WY
Address 4000 GANNETT ST, CASPER, WY 82609
Phone Number 307-797-9738
Email Address [email protected]

Julie C Matthews

Name Julie C Matthews
Visit Date 4/13/10 8:30
Appointment Number U63804
Type Of Access VA
Appt Made 3/15/14 0:00
Appt Start 3/16/14 12:00
Appt End 3/16/14 23:59
Total People 5
Last Entry Date 3/15/14 13:24
Meeting Location WH
Caller ADAM
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Julie M Matthews

Name Julie M Matthews
Visit Date 4/13/10 8:30
Appointment Number U85156
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/9/2012 12:30
Appt End 3/9/2012 23:59
Total People 296
Last Entry Date 3/1/2012 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Julie C Matthews

Name Julie C Matthews
Visit Date 4/13/10 8:30
Appointment Number U79755
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/14/2012 10:30
Appt End 2/14/2012 23:59
Total People 116
Last Entry Date 2/9/2012 17:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Julie C Matthews

Name Julie C Matthews
Visit Date 4/13/10 8:30
Appointment Number U80780
Type Of Access VA
Appt Made 2/13/2012 0:00
Appt Start 2/14/2012 9:30
Appt End 2/14/2012 23:59
Total People 187
Last Entry Date 2/13/2012 16:04
Meeting Location OEOB
Caller KYLE
Release Date 05/25/2012 07:00:00 AM +0000

Julie C Matthews

Name Julie C Matthews
Visit Date 4/13/10 8:30
Appointment Number U80859
Type Of Access VA
Appt Made 2/13/2012 0:00
Appt Start 2/14/2012 14:00
Appt End 2/14/2012 23:59
Total People 71
Last Entry Date 2/13/2012 19:18
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90160

Julie C Matthews

Name Julie C Matthews
Visit Date 4/13/10 8:30
Appointment Number U80684
Type Of Access VA
Appt Made 2/13/2012 0:00
Appt Start 2/14/2012 13:30
Appt End 2/14/2012 23:59
Total People 49
Last Entry Date 2/13/2012 12:50
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000

Julie M Matthews

Name Julie M Matthews
Visit Date 4/13/10 8:30
Appointment Number U95289
Type Of Access VA
Appt Made 3/28/2011 0:00
Appt Start 4/1/2011 10:30
Appt End 4/1/2011 23:59
Total People 352
Last Entry Date 3/28/2011 17:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JULIE L MATTHEWS

Name JULIE L MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U39837
Type Of Access VA
Appt Made 9/21/09 15:10
Appt Start 9/22/09 11:00
Appt End 9/22/09 23:59
Total People 177
Last Entry Date 9/21/09 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JULIE MATTHEWS

Name JULIE MATTHEWS
Car MITSUBISHI LANCER
Year 2011
Address 13201 Barton Meadow Ln, Rosharon, TX 77583-2182
Vin JA32U2FU4BU034228
Phone 281-748-2947

JULIE MATTHEWS

Name JULIE MATTHEWS
Car HYUNDAI SONATA
Year 2007
Address 3511 Hunting Creek Loop, New Port Richey, FL 34655-3037
Vin 5NPET46C87H245910

JULIE MATTHEWS

Name JULIE MATTHEWS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 7 Milky Way Rd, Troy, NY 12182-1015
Vin 1GNDT13S372205488

JULIE MATTHEWS

Name JULIE MATTHEWS
Car HONDA ACCORD
Year 2007
Address 3321 Silvermoon Dr, Plant City, FL 33566-0727
Vin 1HGCM56897A151100

JULIE MATTHEWS

Name JULIE MATTHEWS
Car HONDA ODYSSEY
Year 2007
Address 124 Travis Ct, Winchester, VA 22602-4478
Vin 5FNRL38897B102340
Phone 215-591-0987

JULIE MATTHEWS

Name JULIE MATTHEWS
Car MITSUBISHI GALANT
Year 2007
Address PO Box 7766, Pueblo, CO 81007-0766
Vin 4A3AB36F77E047970

JULIE MATTHEWS

Name JULIE MATTHEWS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 912 DEER VALLEY RD, NEWPORT, WA 99156-8849
Vin 2GCEK13C971606214

JULIE MATTHEWS

Name JULIE MATTHEWS
Car SUBARU OUTBACK
Year 2008
Address 912 DEER VALLEY RD, NEWPORT, WA 99156-8849
Vin 4S4BP61C387355999

JULIE MATTHEWS

Name JULIE MATTHEWS
Car JEEP LIBERTY
Year 2008
Address 2424 Clawson Ave, Royal Oak, MI 48073-3751
Vin 1J8GN28K08W284362

JULIE MATTHEWS

Name JULIE MATTHEWS
Car DODGE AVENGER
Year 2008
Address 1405 CHESTNUT ST APT 1, FT WAINWRIGHT, AK 99703-1377
Vin 1B3LC56K48N626435

Julie Matthews

Name Julie Matthews
Car FORD FOCUS
Year 2008
Address 106 Declaration Ter, Forest, VA 24551-2012
Vin 1FAHP35N98W169405

Julie Matthews

Name Julie Matthews
Car HONDA CR-V
Year 2008
Address 10922 Bush Lake Rd, Minneapolis, MN 55438-2666
Vin JHLRE48308C005033
Phone 952-942-7604

JULIE MATTHEWS

Name JULIE MATTHEWS
Car LEXUS GX 470
Year 2007
Address 1151 S Lake Starr Blvd, Lake Wales, FL 33898-7666
Vin JTJBT20X770139848
Phone 863-676-5536

JULIE MATTHEWS

Name JULIE MATTHEWS
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 1427 ROAD 19A, SIDNEY, NE 69162
Vin 1J8GA69128L532086

JULIE MATTHEWS

Name JULIE MATTHEWS
Car CHEVROLET EQUINOX
Year 2008
Address 10075 N STATE HIGHWAY 36, JONESBORO, TX 76538-1382
Vin 2CNDL937986309342
Phone 254-463-9099

JULIE MATTHEWS

Name JULIE MATTHEWS
Car HYUNDAI SANTA FE
Year 2009
Address 64 Mays Rd, California, KY 41007-9101
Vin 5NMSG73D69H267927

JULIE MATTHEWS

Name JULIE MATTHEWS
Car CHRYSLER PT CRUISER
Year 2009
Address 1617 Sheffield Rd, Birmingham, MI 48009-7282
Vin 3A8FY48969T578061

JULIE MATTHEWS

Name JULIE MATTHEWS
Car Toyota Camry
Year 2009
Address 25891 Oak Hills Rd, Lake Barrington, IL 60010-7023
Vin 4T1BE46K79U914757

Julie Matthews

Name Julie Matthews
Car DODGE JOURNEY
Year 2009
Address 1 Redwood Track Ter, Ocala, FL 34472-6073
Vin 3D4GG47B29T166354

JULIE MATTHEWS

Name JULIE MATTHEWS
Car GMC YUKON
Year 2009
Address PO Box 16932, Jonesboro, AR 72403-6716
Vin 1GKFK33039R244465
Phone 870-972-9669

JULIE MATTHEWS

Name JULIE MATTHEWS
Car NISSAN XTERRA
Year 2010
Address 21 PARKVIEW DR, TIFFIN, OH 44883-3124
Vin 5N1AN0NW1AC521730

JULIE MATTHEWS

Name JULIE MATTHEWS
Car FORD EDGE
Year 2010
Address 91-1092 KAIHI ST, EWA BEACH, HI 96706-6226
Vin 2FMDK3KC5ABA03248

JULIE MATTHEWS

Name JULIE MATTHEWS
Car FORD EDGE
Year 2010
Address 1759 TOWNSHIP ROAD 218, BELLEFONTAINE, OH 43311-9363
Vin 2FMDK3KC9ABA35796

JULIE MATTHEWS

Name JULIE MATTHEWS
Car FORD FOCUS
Year 2010
Address 5676 F 41, SPRUCE, MI 48762-9719
Vin 1FAHP3FN9AW164340

JULIE MATTHEWS

Name JULIE MATTHEWS
Car TOYOTA HIGHLANDER
Year 2011
Address 10220 Shiloh St, Fairfax, VA 22030-2152
Vin 5TDZK3EHXBS042015

JULIE MATTHEWS

Name JULIE MATTHEWS
Car FORD EDGE
Year 2008
Address PO BOX 1615, STEPHENVILLE, TX 76401-0016
Vin 2FMDK36C68BB44348

JULIE MATTHEWS

Name JULIE MATTHEWS
Car CHEVROLET SUBURBAN
Year 2007
Address 4763 SEDONA CIR, PARKER, CO 80134-4566
Vin 1GNFK16357R251833

julie matthews

Name julie matthews
Domain yscolan.info
Contact Email [email protected]
Create Date 2005-03-07
Update Date 2013-02-28
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address alltfechan pencader llandysul CARMS SA399BU
Registrant Country UNITED KINGDOM

Julie Matthews

Name Julie Matthews
Domain matthewsgenealogy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 19866 Century Blvd #102 Germantown Maryland 20874
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain necbusinessdriver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-17
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3201 E. Colonial Drive|Suite A-20 Orlando FL 32803
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain yorkvillagevet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-16
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 11 York Street York Maine 03909
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain qualityrvandauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 267 Ulricktown rd. Littlestown Pennsylvania 17340
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain nationalsingingstar.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 737 Spafford Oval Northfield OH 44067
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain the-poptarts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 737 Spafford Oval Northfield OH 44067
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain nationalentrepreneurcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-30
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3201 E. Colonial Drive|Suite A-20 Orlando FL 32803
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain tmconsultancy.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-10-21
Update Date 2013-09-21
Registrar Name EASYSPACE LTD.
Registrant Address Lodge Farm Barn Elvetham Park Estate Fleet Road Hartley Wintney RG27 8AS
Registrant Country UNITED KINGDOM
Registrant Fax 44 0 1252842277

Julie Matthews

Name Julie Matthews
Domain arondosiak.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2006-11-24
Update Date 2012-11-25
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 3/27 Eaton St Cumberland Park SA 5041
Registrant Country AUSTRALIA
Registrant Fax 6183733422

JULIE MATTHEWS

Name JULIE MATTHEWS
Domain london-rec.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address 701-540 PROUDFOOT LANE LONDON ON N6H1W4
Registrant Country CANADA

Julie Matthews

Name Julie Matthews
Domain theweightisovercompetition.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 737 Spafford Oval Northfield OH 44067
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain mariobrotherscontracting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-30
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 327 King Farm Blvd. #108 Rockville Maryland 20850
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain matthews-appraisal.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-09-29
Update Date 2013-08-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O Box 1032 Jonesboro Ar. 72403
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain mariobrotherscontactors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-30
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 327 King Farm Blvd. #108 Rockville Maryland 20850
Registrant Country UNITED STATES

JULIE MATTHEWS

Name JULIE MATTHEWS
Domain coopercreekhomestay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-06
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 133 MITCHELL STREET INNAMINCKA SA 5731
Registrant Country AUSTRALIA

JULIE MATTHEWS

Name JULIE MATTHEWS
Domain beautytherapy2u.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-16
Update Date 2013-11-20
Registrar Name ENOM, INC.
Registrant Address 8 WOODSIDE GARDENS LONDON E4 9BE
Registrant Country UNITED KINGDOM

Julie Matthews

Name Julie Matthews
Domain centralfloridatrade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3201 E. Colonial Drive|Suite A-20 Orlando Florida 32803
Registrant Country UNITED STATES
Registrant Fax 4074204849

JULIE MATTHEWS

Name JULIE MATTHEWS
Domain juliemurphymusic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-02
Update Date 2013-04-01
Registrar Name ENOM, INC.
Registrant Address ALLTFECHAN LLANDYSUL CARMS SA39 9BU
Registrant Country UNITED KINGDOM

julie matthews

Name julie matthews
Domain mummyfreak.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 70 park terrace gladstone South Australia 5473
Registrant Country AUSTRALIA

Julie Matthews

Name Julie Matthews
Domain knittingatlarge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-30
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19866 Century Blvd #102 Germantown Maryland 20850
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain dallas-dialamaid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3715 Spring Meadow Lane Flower Mound Texas 75028
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain winterhavenlakefrontreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2013-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 20 3rd Street SW|Suite 304 Winter Haven Florida 33880
Registrant Country UNITED STATES
Registrant Fax 8885757855

Julie Matthews

Name Julie Matthews
Domain itsnotaboutthedude.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 19866 Century Blvd #102 Germantown Maryland 20874
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain berrioscleaningservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-11
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19866 Century Blvd #102 Germantown Maryland 20874
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain dajulmatt.biz
Contact Email [email protected]
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, INC.
Registrant Address 6020 S Sea Breeze Way Boise Idaho 83709
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain nationalec.biz
Contact Email [email protected]
Create Date 2011-03-23
Update Date 2013-03-19
Registrar Name GODADDY.COM, INC.
Registrant Address 3201 E. Colonial Drive Suite A-20 Orlando FL 32803
Registrant Country UNITED STATES
Registrant Fax 14074204849

Julie Matthews

Name Julie Matthews
Domain fernhill.info
Contact Email [email protected]
Create Date 2002-04-02
Update Date 2013-04-01
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address Alltfechan Pencader CARMS SA39 9BU
Registrant Country UNITED KINGDOM

Julie Matthews

Name Julie Matthews
Domain itsstillnotaboutthedude.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 19866 Century Blvd #102 Germantown Maryland 20874
Registrant Country UNITED STATES

Julie Matthews

Name Julie Matthews
Domain nec100club.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2012-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3201 E. Colonial Drive|Suite A-20 Orlando Florida 32803
Registrant Country UNITED STATES