Laura Hughes

We have found 305 public records related to Laura Hughes in 34 states . People found have 2 ethnicities: African American 1 and Welsh. 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 35 business registration records connected with Laura Hughes in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grade Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $42,552.


Laura A Hughes

Name / Names Laura A Hughes
Age 48
Birth Date 1976
Also Known As Laura Causey
Person 7307 Con Ark Dr, North Little Rock, AR 72118
Possible Relatives







Previous Address 6309 Kelly Rd, North Little Rock, AR 72118
3133 Wemberley Dr, Sacramento, CA 95864

Laura N Hughes

Name / Names Laura N Hughes
Age 49
Birth Date 1975
Also Known As Laura Welch
Person 100 Lawson Ln, Calhoun, GA 30701
Phone Number 985-580-0367
Possible Relatives




Lue Hughes
Previous Address 153 Hood Park Ct, Jasper, GA 30143
3412 Yorkfield Dr #B, Baton Rouge, LA 70816
3412 Yorkfield Dr, Baton Rouge, LA 70816
1537 PO Box, Gray, LA 70359
216 Paulette St, Houma, LA 70364
3510 Park Av 132, Houma, LA 70363
8155 Jefferson Hwy #306, Baton Rouge, LA 70809
108 Telemac St, Houma, LA 70364
3120 Expressway St #160, Oklahoma City, OK 73112
1 Stones Throw Dr #124, Houma, LA 70364
3510 West Park #226, Houma, LA 70364
Email [email protected]

Laura Langley Hughes

Name / Names Laura Langley Hughes
Age 49
Birth Date 1975
Also Known As Lora Fernau
Person 7402 Cobbs Oak Ln, Rosharon, TX 77583
Possible Relatives






Jeffery Micheal Fernau
Previous Address 5464 Hunnicutt Ct, Macon, GA 31216
755 Reed Clark Rd, Dry Branch, GA 31020
13 Ridge Rd, Macon, GA 31217
5942 Gamble Rd, Macon, GA 31216
720 Tidewater Cir #28F, Macon, GA 31211
103 Sidney St, Warner Robins, GA 31093
7218 36th St #274, Bethany, OK 73008
4411 Northside Dr, Macon, GA 31210
2024 Westchester Dr, Oklahoma City, OK 73120
1901 10th St #7, Oklahoma City, OK 73106
284 PO Box, Mcloud, OK 74851

Laura Kinkeade Hughes

Name / Names Laura Kinkeade Hughes
Age 51
Birth Date 1973
Also Known As Laura Sue Hughes
Person 386 PO Box, Springtown, TX 76082
Phone Number 817-523-1031
Possible Relatives




Previous Address 200 Oak Ct, Springtown, TX 76082
415 7th St, Springtown, TX 76082
2429 Eastbrook Dr, Mesquite, TX 75150
809 Rampart St, Lake Charles, LA 70607

Laura A Hughes

Name / Names Laura A Hughes
Age 51
Birth Date 1973
Person 1237 Schex Dr, Bossier City, LA 71112
Possible Relatives
Previous Address 1313 Anita St, Bossier City, LA 71112
705 Anthony St, Bossier City, LA 71112

Laura Ann Hughes

Name / Names Laura Ann Hughes
Age 51
Birth Date 1973
Also Known As Laura Baker
Person 1 Oak Thicket Cir, Haughton, LA 71037
Phone Number 318-390-6149
Possible Relatives
Previous Address 3237 Cloverdale Pl, Bossier City, LA 71111
677 Ferndale Blvd, Haughton, LA 71037
23980 Highway 171, Many, LA 71449
266 70th St, Shreveport, LA 71106
Oak Thicket Ci, Haughton, LA 71037
326 Woodland Park Rd, Stonewall, LA 71078
590 Ponder St, Many, LA 71449
103 Ratcliff St, Shreveport, LA 71104
333U PO Box, New Madrid, MO 63869
150 Saint Elizabeth Ln, New Madrid, MO 63869
333 PO Box, New Madrid, MO 63869

Laura A Hughes

Name / Names Laura A Hughes
Age 53
Birth Date 1971
Person 2845 9th St #505, Fort Lauderdale, FL 33304
Phone Number 954-566-3586
Possible Relatives



A M Hughes
Am Hughes
Previous Address 2845 9th St #505, Ft Lauderdale, FL 33304
2845 9th St, Ft Lauderdale, FL 33304
23 Glen Oak Dr, Wayland, MA 01778
2845 9th St, Fort Lauderdale, FL 33304
2845 9th St #804, Fort Lauderdale, FL 33304
211 Willow Brook Dr, Wayland, MA 01778
55 Hallwood Rd, Chestnut Hill, MA 02467
25 Marion #37, Wayland, MA 02146
Email [email protected]

Laura L Hughes

Name / Names Laura L Hughes
Age 53
Birth Date 1971
Also Known As Laura Baldwin
Person 113 Brandywynne Ln, New Albany, IN 47150
Phone Number 812-949-7451
Possible Relatives
Previous Address 49 Kingspark Dr, Maumelle, AR 72113
706 Mills St, North Little Rock, AR 72117
1607 Briarwood Dr, Clarksville, IN 47129
1101 Peacock Dr #1, Louisville, KY 40222
49 Kingspark Dr, North Little Rock, AR 72113
850 Washington St #355, Louisville, KY 40206
1014 Autumn Rd #2, Little Rock, AR 72211
4118 C St #2, Little Rock, AR 72205

Laura A Hughes

Name / Names Laura A Hughes
Age 53
Birth Date 1971
Also Known As L Hughes
Person 655 Concord Ave #603, Cambridge, MA 02138
Phone Number 617-492-2018
Possible Relatives




J A Hughes

Previous Address 655 Concord Ave, Cambridge, MA 02138
97 Larchmont Rd, Melrose, MA 02176
655 Concord Ave #104, Cambridge, MA 02138
115 Mount Auburn St, Cambridge, MA 02138

Laura Angela Hughes

Name / Names Laura Angela Hughes
Age 55
Birth Date 1969
Also Known As Laura Dinwoodie
Person 58 Ayers Dr, Canterbury, CT 06331
Phone Number 860-546-2212
Possible Relatives
Neana M Hughes
Previous Address Hoxie Bch, Bradford, RI 02808
219 Hoxsie Ave, Charlestown, RI 02813
52 Hoxsie Ave, Charlestown, RI 02813
Email [email protected]

Laura Jean Hughes

Name / Names Laura Jean Hughes
Age 56
Birth Date 1968
Also Known As Laura G Hughes
Person 3801 Strawberry Ln, New Smyrna Beach, FL 32168
Phone Number 386-424-6084
Possible Relatives





J Hughes
Previous Address 3801 Strawberry Ln, New Smyrna, FL 32168
214156 PO Box, South Daytona, FL 32121
1645 Dunlawton Ave, Port Orange, FL 32127
653 Sweetwood Dr, Port Orange, FL 32127
50 Jennifer Cir, Ponce Inlet, FL 32127
214 PO Box, Oak Hill, FL 32759
298 Vagabond Dr, Port Orange, FL 32127
110 Wildwood, Abbeville, LA 70510
1504 Coulee Kinney Rd, Abbeville, LA 70510
Email [email protected]
Associated Business Dlabm Farms Inc Imagine This In Stone! Inc

Laura Hoover Hughes

Name / Names Laura Hoover Hughes
Age 57
Birth Date 1967
Also Known As Laura Rae Hoover
Person 16729 Sumac Dr, Edmond, OK 73012
Phone Number 405-359-0825
Possible Relatives


Previous Address 16729 Sumac Dr, Edmond, OK 73003
2439 90th Pl, Oklahoma City, OK 73159

Laura Jean Hughes

Name / Names Laura Jean Hughes
Age 57
Birth Date 1967
Person 7 Northbrook Cir, Milford, MA 01757
Phone Number 508-473-6153
Possible Relatives


Laurie A Joanishughes
Previous Address 7 Joanne Dr #30, Ashland, MA 01721
N, Milford, MA 01757

Laura Kaye Hughes

Name / Names Laura Kaye Hughes
Age 61
Birth Date 1963
Person 165 Rabb Rd, Monticello, AR 71655
Phone Number 870-367-9788
Possible Relatives
Previous Address 113 Wilcoxin St, Crossett, AR 71635
RR 3, Monticello, AR 71655
RR 3 POB D66, Monticello, AR 71655
151 PO Box, Steele, MO 63877
1401 Tech Farm Rd, Ruston, LA 71270
904 Franklin St, Blytheville, AR 72315
3156 PO Box, Ruston, LA 71272

Laura Cupit Hughes

Name / Names Laura Cupit Hughes
Age 63
Birth Date 1961
Also Known As Laura L Cupit
Person 1211 Simmonsridge Dr, Collierville, TN 38017
Phone Number 901-854-3991
Possible Relatives





Previous Address 209 Sugarloaf St, Heber Springs, AR 72543
1600 Terrace Cir, Heber Springs, AR 72543
117 Boone St #8, Little Rock, AR 72205
109 Sugarloaf St, Heber Springs, AR 72543
7 PO Box, Tumbling Shoals, AR 72581
15 Peter Creek Pass, Tumbling Shoals, AR 72581

Laura A Hughes

Name / Names Laura A Hughes
Age 70
Birth Date 1954
Also Known As Lexa A Hughes
Person 655 Concord Ave #603, Cambridge, MA 02138
Phone Number 617-864-7281
Possible Relatives
Previous Address 655 Concord Ave #503, Cambridge, MA 02138
44 Concord Ave #502, Cambridge, MA 02138
13 West St, Cambridge, MA 02139
1519 Bay St, Santa Cruz, CA 95060
13 3rd St, Cambridge, MA 02141
153 Boylston St #3, Watertown, MA 02472

Laura Ann Hughes

Name / Names Laura Ann Hughes
Age 71
Birth Date 1953
Also Known As Larua Hughes
Person 386 PO Box, Bakersville, NC 28705
Phone Number 336-996-2932
Possible Relatives
Previous Address 5239 Shaddowfax Dr, Kernersville, NC 27284
536 English Rd, Spruce Pine, NC 28777
2218 Gunderson Ave, Berwyn, IL 60402
1803 55th Ave, Cicero, IL 60804

Laura J Hughes

Name / Names Laura J Hughes
Age 73
Birth Date 1951
Also Known As Laura J Loynd
Person 28 Sagamore Way, Waltham, MA 02453
Phone Number 781-790-1196
Possible Relatives

Jr Robert Loynd
Previous Address 28 Sagamore Way #C, Waltham, MA 02453
28 Sagamore Way #A, Waltham, MA 02453
16 King St, Belmont, MA 02478
25 Chandler St #2, Belmont, MA 02478
149 Patricia Dr, Bellingham, MA 02019

Laura B Hughes

Name / Names Laura B Hughes
Age 76
Birth Date 1948
Also Known As Laura Huges
Person 6 Erwin Rd, North Reading, MA 01864
Phone Number 978-664-3773
Possible Relatives Deanne A Hughes






B Hughes
Previous Address 6 Erwin Rd, Reading, MA 01867
6 Erwin Rdn, Reading, MA
151 Bow St, Everett, MA 02149
403 Mystic Ave, Medford, MA 02155
6 Edwin St, Reading, MA 01867
Associated Business Mr Cs Truck Stop, Inc

Laura Jane Hughes

Name / Names Laura Jane Hughes
Age 80
Birth Date 1944
Also Known As Laura Jane Fritz
Person 28240 Highway 84, Malvern, AR 72104
Phone Number 501-332-8807
Possible Relatives



Previous Address 3360 Alice St, Dearborn, MI 48124
26250 Beverly Rd, Taylor, MI 48180
RR 8, Malvern, AR 72104
313 RR 8, Malvern, AR 72104
313 Route 8, Malvern, AR 72104
313 PO Box, Malvern, AR 72104
326 Sullenberger Ave, Malvern, AR 72104
Email [email protected]

Laura F Hughes

Name / Names Laura F Hughes
Age 91
Birth Date 1932
Person 611 Arena Dr, Trenton, NJ 08610
Phone Number 609-888-3335
Possible Relatives
T Hughes
Previous Address 611 Arena Dr #B, Trenton, NJ 08610
611 Arena Dr #A, Trenton, NJ 08610
65 Stenton Ct #A, Trenton, NJ 08610
18 Bradford Ave #10, Trenton, NJ 08610
Bradford #10BG1, Trenton, NJ 08610
1 Bradford Ave #10BG1, Trenton, NJ 08610
10 Bradford Ave, Trenton, NJ 08610
1 Bradford Ave, Trenton, NJ 08610
1 Bradford Ave #10, Trenton, NJ 08610
279 Jeremiah, Summit, NJ 00000
F Laura Hughes, Trenton, NJ 08619
Email [email protected]

Laura Mae Hughes

Name / Names Laura Mae Hughes
Age 96
Birth Date 1927
Also Known As Mae Hughes
Person 4662 Pecan St #4664, New Orleans, LA 70126
Phone Number 865-354-6493
Previous Address 601 Chamberlain Ave #139, Rockwood, TN 37854
606 Martin Mnr, Rockwood, TN 37854
601 Chamberlain Ave #128, Rockwood, TN 37854
601 Chamberlain Ave #336, Rockwood, TN 37854
601 Chamberlain Ave, Rockwood, TN 37854
601 Chamberlain Ave #120, Rockwood, TN 37854

Laura Hughes

Name / Names Laura Hughes
Age 112
Birth Date 1912
Person 3005 Gayton St, Monroe, LA 71201

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 4146 6TH ST APT 1, FORT WAINWRIGHT, AK 99703
Phone Number 907-356-1850

Laura A Hughes

Name / Names Laura A Hughes
Age N/A
Person 1232 PO Box, Fayetteville, AR 72702
Possible Relatives

Previous Address 1225 Porter Rd, Fayetteville, AR 72703

Laura A Hughes

Name / Names Laura A Hughes
Age N/A
Person 2403 Dixon Rd, Little Rock, AR 72206
Possible Relatives


Previous Address 1909 Arch St, Little Rock, AR 72206

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 1 PO Box #270, Hagarville, AR 72839
Previous Address HC POB, Hagarville, AR 72839

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 7211 E 21ST AVE, ANCHORAGE, AK 99504
Phone Number 907-339-7185

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 2000 Brightside Dr #222, Baton Rouge, LA 70820
Phone Number 225-756-0587
Possible Relatives
Previous Address 82564 PO Box, Baton Rouge, LA 70884
1427 Lake Calais Ct #J, Baton Rouge, LA 70808

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 64 STOWE LOOP, FAYETTE, AL 35555
Phone Number 205-932-6987

Laura S Hughes

Name / Names Laura S Hughes
Age N/A
Person 586 DEEPWOODS DR, SELMA, AL 36701
Phone Number 334-875-0889

Laura R Hughes

Name / Names Laura R Hughes
Age N/A
Person 5101 SW WESTCHESTER RD, BENTONVILLE, AR 72712

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 4472 N DUKE DR, PRESCOTT VALLEY, AZ 86314

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 2287 S VIA POMPILO, GREEN VALLEY, AZ 85614

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 3440 E SOUTHERN AVE, UNIT 1031 MESA, AZ 85204

Laura A Hughes

Name / Names Laura A Hughes
Age N/A
Person 524 THORNTON AVE, PRICHARD, AL 36610

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 433 WILLINGHAM DR, ANNISTON, AL 36201

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 198 GRANITE CIR, ALBERTVILLE, AL 35950

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 429 BELVIEW DR, KILLEN, AL 35645

Laura L Hughes

Name / Names Laura L Hughes
Age N/A
Person 232 WELTON DR, MADISON, AL 35757

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 1026 PARK ST, FLORENCE, AL 35630

Laura A Hughes

Name / Names Laura A Hughes
Age N/A
Person 1401 PO Box, Minden, LA 71058

Laura Lynn Hughes

Name / Names Laura Lynn Hughes
Age N/A
Person 384 PO Box, Jacksonville, AR 72078

Laura L Hughes

Name / Names Laura L Hughes
Age N/A
Person 612 MORGAN ST, APT 22 MOULTON, AL 35650
Phone Number 256-905-9096

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 1821 Avenue Z, Scottsbluff, NE 69361

Laura T Hughes

Name / Names Laura T Hughes
Age N/A
Person 2300 MOUNT CARMEL RD, PARAGOULD, AR 72450
Phone Number 870-236-8380

Laura M Hughes

Name / Names Laura M Hughes
Age N/A
Person 388 PINE ST, CLINTON, AR 72031
Phone Number 501-745-4351

Laura J Hughes

Name / Names Laura J Hughes
Age N/A
Person 28240 HIGHWAY 84, MALVERN, AR 72104
Phone Number 501-332-8807

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 127 W CIRCLE DR, LAMAR, AR 72846
Phone Number 479-885-0412

Laura L Hughes

Name / Names Laura L Hughes
Age N/A
Person 2116 W LOREN CIR, FAYETTEVILLE, AR 72701
Phone Number 479-582-3857

Laura E Hughes

Name / Names Laura E Hughes
Age N/A
Person 940 SAINT CLAIRE DR, LAKE HAVASU CITY, AZ 86404
Phone Number 928-854-7699

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 7448 N 43RD DR, GLENDALE, AZ 85301
Phone Number 623-236-9089

Laura E Hughes

Name / Names Laura E Hughes
Age N/A
Person 8330 E MONTEREY WAY, SCOTTSDALE, AZ 85251
Phone Number 480-970-1477

Laura A Hughes

Name / Names Laura A Hughes
Age N/A
Person 9944 E LAGUNA AZUL AVE, MESA, AZ 85209
Phone Number 480-855-0676

Laura L Hughes

Name / Names Laura L Hughes
Age N/A
Person 2255 COUNTY ROAD 4404, BANKS, AL 36005
Phone Number 334-243-5985

Laura B Hughes

Name / Names Laura B Hughes
Age N/A
Person 1013 LAKE COLONY LN, BIRMINGHAM, AL 35242
Phone Number 205-968-3575

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person 500 WEBSTER RD, AUBURN, AL 36832
Phone Number 334-887-7518

Laura L Hughes

Name / Names Laura L Hughes
Age N/A
Person 2568 HIGHWAY 301 S, MURFREESBORO, AR 71958
Phone Number 870-285-2095

Laura Hughes

Name / Names Laura Hughes
Age N/A
Person PO BOX 199, FARMINGTON, AR 72730

Laura Hughes

Business Name Tax Center's Of America
Person Name Laura Hughes
Position company contact
State NM
Address 172 Highway 82 Alamogordo NM 88310-9787
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 505-434-4079
Number Of Employees 1
Annual Revenue 18240

Laura Hughes

Business Name Springhaven Shops
Person Name Laura Hughes
Position company contact
State VA
Address 25998 Rose Ln Chantilly VA 20152-1764
Industry Building Matrials, Hrdwr, Garden Supply & Mobile Home Dealrs
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 703-327-6769

Laura Hughes

Business Name School of Ballet
Person Name Laura Hughes
Position company contact
State OH
Address 3744 Glenmore Ave, CINCINNATI, 45210 OH
Phone Number
Email [email protected]

Laura Hughes

Business Name Riverview Group Inc
Person Name Laura Hughes
Position company contact
State CT
Address 7 Zygmont Ln Greenwich CT 06831-2706
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-861-1771
Number Of Employees 3
Annual Revenue 268800

Laura Hughes

Business Name REDFIELDS TO GREENFIELDS - ATLANTA, INC.
Person Name Laura Hughes
Position registered agent
State GA
Address 1812 Briarlake Circle, Decatur, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-11-05
Entity Status To Be Dissolved
Type CEO

Laura Hughes

Business Name Providence Washington Insur Co
Person Name Laura Hughes
Position company contact
State NY
Address P.O. BOX 7221 Garden City NY 11530-8921
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 516-228-4230

Laura Hughes

Business Name Providence Washington Ins Co
Person Name Laura Hughes
Position company contact
State NY
Address PO Box 7221 Garden City NY 11530-8921
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 516-228-4230
Email [email protected]
Number Of Employees 6
Annual Revenue 1881600
Fax Number 516-228-4240
Website www.provwash.com

Laura Hughes

Business Name Onmedia
Person Name Laura Hughes
Position company contact
State IL
Address 2250 N Illinois Ave Carbondale IL 62901-5612
Industry Business Services (Services)
SIC Code 7313
SIC Description Radio, Television, Publisher Representatives
Phone Number 618-529-4277
Number Of Employees 7
Annual Revenue 1721280
Fax Number 618-549-8033

Laura Hughes

Business Name Neighbors Bakery
Person Name Laura Hughes
Position company contact
State IA
Address 510 Hildreth St Charles City IA 50616-3658
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 641-228-8050
Number Of Employees 4
Annual Revenue 153600

Laura Hughes

Business Name Movieland
Person Name Laura Hughes
Position company contact
State AR
Address 403 S Washington Ave Murfreesboro AR 71958-9511
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 870-285-3544
Number Of Employees 4
Annual Revenue 115200

Laura Hughes

Business Name Metro Cable Marketing Co-Op
Person Name Laura Hughes
Position company contact
State NJ
Address 372A Terhune Street Teaneck, , NJ 07666-2415
SIC Code 616201
Phone Number 201-836-1620
Email [email protected]

Laura Hughes

Business Name Mental Health Dept
Person Name Laura Hughes
Position company contact
State SC
Address 2200 Harden St Columbia SC 29203-7107
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 803-737-5335
Number Of Employees 640
Fax Number 803-737-7889

Laura Hughes

Business Name Laura W Hughes Production
Person Name Laura Hughes
Position company contact
State NY
Address 60 E 8th St APT 8g New York NY 10003-6516
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 212-388-0507

Laura Hughes

Business Name Laura Hughes Design
Person Name Laura Hughes
Position company contact
State NC
Address 3200 Croasdaile Dr # 104 Durham NC 27705-2586
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

Laura Hughes

Business Name Laura C hughes
Person Name Laura Hughes
Position company contact
State PA
Address 35 Rapp Rd, Fleetwood, PA 19522
SIC Code 655202
Phone Number
Email [email protected]

Laura Hughes

Business Name Imagine This In Stone Inc
Person Name Laura Hughes
Position company contact
State FL
Address PO Box 214156 South Daytona FL 32121-4156
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1411
SIC Description Dimension Stone
Phone Number 386-760-8844
Number Of Employees 6
Annual Revenue 950400
Website www.itisstone.com

laura hughes

Business Name Hughes-Trade Media, Inc.
Person Name laura hughes
Position company contact
State MO
Address 401 Greenleaf Drive, Kirkwood, MO 63122
SIC Code 839998
Phone Number
Email [email protected]

Laura Hughes

Business Name G&H Construction
Person Name Laura Hughes
Position company contact
State MO
Address 2108 E 530th Rd Pleasant Hope MO 65725-8156
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 417-267-2512

Laura Hughes

Business Name Fantastic Tire Time Rentals
Person Name Laura Hughes
Position company contact
State TX
Address 2700 Texoma Pkwy Ste C Sherman TX 75090-1967
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 903-868-0863

Laura Hughes

Business Name Elwestrand Productions, Ltd
Person Name Laura Hughes
Position company contact
State GA
Address 146 Bishop Rd. NW, CARTERSVILLE, 30121 GA
Phone Number
Email [email protected]

Laura Hughes

Business Name Dlabm Farms Inc
Person Name Laura Hughes
Position company contact
State FL
Address 3801 Strawberry Ln New Smyrna Beach FL 32168-8726
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 386-478-0123

Laura Hughes

Business Name Child Time
Person Name Laura Hughes
Position company contact
State NC
Address PO Box 769 Huntersville NC 28070-0769
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 704-875-9033
Number Of Employees 23
Annual Revenue 865200
Fax Number 704-875-0945

Laura Hughes

Business Name Capital Region Medical Clinic
Person Name Laura Hughes
Position company contact
State MO
Address 180 Northstar St Holts Summit MO 65043-1123
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 573-896-5115
Number Of Employees 5
Annual Revenue 1479250
Fax Number 573-896-4272

Laura Hughes

Business Name CM Tucker Dowdy Gardner
Person Name Laura Hughes
Position company contact
State SC
Address 2200 Harden St Columbia SC 29203-7107
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 803-737-5301

Laura Hughes

Business Name Broad Brush
Person Name Laura Hughes
Position company contact
State PA
Address 1309 Tarpan Cir New Hope PA 18938-5813
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Fax Number 215-794-0935

Laura Hughes

Business Name Bayfront Health System
Person Name Laura Hughes
Position company contact
State FL
Address 7601 Seminole Blvd, Seminole, FL 33772-4862
Phone Number
Email [email protected]
Title Business Manager

Laura Hughes

Business Name Bayfront Convenient Care Clnc
Person Name Laura Hughes
Position company contact
State FL
Address 7601 Seminole Blvd Seminole FL 33772-4859
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 727-397-5666
Number Of Employees 17
Annual Revenue 6148800
Website www.bayfront.org

Laura Hughes

Business Name Adams Dee Realty
Person Name Laura Hughes
Position company contact
State FL
Address 444 Seabreeze Blvd. Suite 780, Daytona Beach, FL 32118
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

LAURA HUGHES

Business Name AMERICA CONSUMER WATCHDOG INC.
Person Name LAURA HUGHES
Position registered agent
Corporation Status Suspended
Agent LAURA HUGHES 5124 VINCENT AVENUE, EAGLE ROCK, CA 90041
Care Of DUNICH-KOLB, W DUNICH 45 WEST WILDWOOD ROAD, SADDLE RIVER, NJ 07458
Incorporation Date 2002-01-14
Corporation Classification Mutual Benefit

LAURA HUGHES

Person Name LAURA HUGHES
Filing Number 800312000
Position PRESIDENT
State TX
Address 200 WATER STREET #2101, WEBSTER TX 77598

LAURA M HUGHES

Person Name LAURA M HUGHES
Filing Number 800094170
Position DIRECTOR
State TX
Address 19323 KESSINGTON LANE, HOUSTON TX 77094

LAURA M HUGHES

Person Name LAURA M HUGHES
Filing Number 800094170
Position MANAGING MEMBER
State TX
Address 19323 KESSINGTON LANE, HOUSTON TX 77094

LAURA HUGHES

Person Name LAURA HUGHES
Filing Number 150988301
Position DIRECTOR
State TX
Address 1620 ASHBOURNE, ROCKWALL TX 75087

Laura Hughes

Person Name Laura Hughes
Filing Number 118571901
Position Director
State TX
Address 100 W Mulberry, Kaufman TX 75142

LAURA HUGHES

Person Name LAURA HUGHES
Filing Number 800312000
Position DIRECTOR
State TX
Address 200 WATER STREET #2101, WEBSTER TX 77598

Hughes Laura A

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Hughes Laura A
Annual Wage $4,513

Hughes Laura M

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura M
Annual Wage $1,154

Hughes Laura B

State GA
Calendar Year 2012
Employer Bartow County Board Of Education
Job Title Grade 3 Teacher
Name Hughes Laura B
Annual Wage $52,625

Hughes Laura M

State GA
Calendar Year 2011
Employer McDuffie County Board Of Education
Job Title Principal
Name Hughes Laura M
Annual Wage $93,472

Hughes Laura E

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura E
Annual Wage $2,935

Hughes Laura M

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura M
Annual Wage $634

Hughes Laura B

State GA
Calendar Year 2011
Employer Bartow County Board Of Education
Job Title Grade 3 Teacher
Name Hughes Laura B
Annual Wage $52,042

Hughes Laura M

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Principal
Name Hughes Laura M
Annual Wage $90,808

Hughes Laura E

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura E
Annual Wage $845

Hughes Laura M

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura M
Annual Wage $75

Hughes Laura B

State GA
Calendar Year 2010
Employer Bartow County Board Of Education
Job Title Grade 3 Teacher
Name Hughes Laura B
Annual Wage $51,082

Loge Laura Hughes

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Loge Laura Hughes
Annual Wage $64,975

Hughes Laura A

State FL
Calendar Year 2017
Employer Dept Of Legal Affairs
Name Hughes Laura A
Annual Wage $55,000

Loge Laura Hughes

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Loge Laura Hughes
Annual Wage $49,343

Hughes Laura E

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Hughes Laura E
Annual Wage $73

Hughes Laura A

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Hughes Laura A
Annual Wage $24,115

Hughes Laura A

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Hughes Laura A
Annual Wage $32,501

Hughes Emma Laura

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Recruiting Asst
Name Hughes Emma Laura
Annual Wage $1,138

Hughes Emma Laura

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Hughes Emma Laura
Annual Wage $952

Hughes Laura

State CO
Calendar Year 2018
Employer City Of Denver
Name Hughes Laura
Annual Wage $67,226

Hughes Laura

State CO
Calendar Year 2017
Employer City of Denver
Name Hughes Laura
Annual Wage $65,208

Hughes Laura

State CO
Calendar Year 2016
Employer City Of Denver
Name Hughes Laura
Annual Wage $68,113

Hughes Laura

State AR
Calendar Year 2018
Employer South Pike County School District
Job Title Elementary
Name Hughes Laura
Annual Wage $44,550

Hughes Laura L

State AR
Calendar Year 2017
Employer South Pike County School District
Name Hughes Laura L
Annual Wage $43,975

Hughes Laura L

State AR
Calendar Year 2016
Employer South Pike County School District
Name Hughes Laura L
Annual Wage $43,487

Hughes Laura L

State AR
Calendar Year 2015
Employer South Pike County School District
Name Hughes Laura L
Annual Wage $42,234

Hughes Laura J

State AL
Calendar Year 2018
Employer Social Work Examiners Board
Name Hughes Laura J
Annual Wage $2,361

Hughes Laura J

State AL
Calendar Year 2017
Employer Social Work Examiners Board
Name Hughes Laura J
Annual Wage $13,271

Hughes Laura A

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Financial Reg
Name Hughes Laura A
Annual Wage $30,938

Hughes Laura J

State AL
Calendar Year 2017
Employer Public Health
Name Hughes Laura J
Annual Wage $27,124

Hughes Laura M

State GA
Calendar Year 2012
Employer McDuffie County Board Of Education
Job Title Principal
Name Hughes Laura M
Annual Wage $7,630

Hughes Laura E

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $34,017

Hughes Laura L

State IL
Calendar Year 2016
Employer Hinsdale Twp Hsd 86
Name Hughes Laura L
Annual Wage $99,828

Hughes Laura L

State IL
Calendar Year 2015
Employer Hinsdale Twp Hsd 86
Name Hughes Laura L
Annual Wage $94,698

Hughes Laura K

State ID
Calendar Year 2018
Employer State College Of Lewis-Clark
Name Hughes Laura K
Annual Wage $75,351

Hughes Laura K

State ID
Calendar Year 2018
Employer Lewis-Clark State College
Job Title Director Financial Aid
Name Hughes Laura K
Annual Wage $76,385

Hughes Laura K

State ID
Calendar Year 2017
Employer State College of Lewis-Clark
Name Hughes Laura K
Annual Wage $73,156

Hughes Laura K

State ID
Calendar Year 2017
Employer Lewis-Clark State College
Job Title Director Financial Aid
Name Hughes Laura K
Annual Wage $74,160

Hughes Laura K

State ID
Calendar Year 2016
Employer State College Of Lewis-clark
Name Hughes Laura K
Annual Wage $70,442

Hughes Laura K

State ID
Calendar Year 2016
Employer State College Of Lewis-clark
Name Hughes Laura K
Annual Wage $70,442

Hughes Laura K

State ID
Calendar Year 2016
Employer State College Of Lewis-clark
Name Hughes Laura K
Annual Wage $70,442

Hughes Laura K

State ID
Calendar Year 2016
Employer Lewis-clark State College
Job Title Director Financial Aid
Name Hughes Laura K
Annual Wage $72,000

Hughes Laura K

State ID
Calendar Year 2015
Employer Lewis-clark State College
Job Title Director Financial Aid
Name Hughes Laura K
Annual Wage $67,905

Hughes Laura

State GA
Calendar Year 2018
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/Teacher Aide
Name Hughes Laura
Annual Wage $7,232

Hughes Laura B

State GA
Calendar Year 2013
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $53,339

Hughes Laura E

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $52,871

Hughes Laura M

State GA
Calendar Year 2018
Employer Catoosa County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Hughes Laura M
Annual Wage $8,343

Hughes Laura B

State GA
Calendar Year 2018
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $62,603

Hughes Laura E

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $50,421

Hughes Laura E

State GA
Calendar Year 2017
Employer City of Smyrna
Name Hughes Laura E
Annual Wage $2,275

Hughes Laura B

State GA
Calendar Year 2017
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $62,341

Hughes Laura E

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $40,512

Hughes Laura B

State GA
Calendar Year 2016
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $57,060

Hughes Laura E

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $10,883

Hughes Laura E

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $40,292

Hughes Laura B

State GA
Calendar Year 2015
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $55,722

Hughes Laura E

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Laura E
Annual Wage $41,168

Hughes Laura B

State GA
Calendar Year 2014
Employer Bartow County Board Of Education
Job Title Grade 2 Teacher
Name Hughes Laura B
Annual Wage $54,597

Hughes Laura E

State GA
Calendar Year 2018
Employer City Of Smyrna
Name Hughes Laura E
Annual Wage $2,835

Hughes Laura J

State AL
Calendar Year 2016
Employer Public Health
Name Hughes Laura J
Annual Wage $37,390

Laura Hughes

Name Laura Hughes
Address 814 W Macarthur Ave Bloomington IL 61701 -6425
Mobile Phone 309-310-8343
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura J Hughes

Name Laura J Hughes
Address 14799 State Road 159 Lewis IN 47858 -9720
Telephone Number 812-249-6232
Mobile Phone 812-249-6232
Email [email protected]
Gender Female
Date Of Birth 1975-02-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Laura J Hughes

Name Laura J Hughes
Address 166 W Tacoma St Clawson MI 48017 -1982
Phone Number 248-280-1670
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Laura H Hughes

Name Laura H Hughes
Address 4909 Jeffery Ln Paducah KY 42001 -9320
Phone Number 270-554-7268
Gender Female
Date Of Birth 1976-04-09
Ethnicity Welsh
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 High School
Language English

Laura E Hughes

Name Laura E Hughes
Address 1361 Hitchingpost Ln Frederick MD 21703 -6066
Phone Number 301-378-0603
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Laura N Hughes

Name Laura N Hughes
Address 30 Brook Mill Ln Chesterfield MO 63017 -8303
Phone Number 314-205-0505
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laura J Hughes

Name Laura J Hughes
Address 950 Holly Cir Ormond Beach FL 32176 -4141
Phone Number 386-441-2569
Email [email protected]
Gender Female
Date Of Birth 1960-05-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Laura E Hughes

Name Laura E Hughes
Address 1612 Jackson Way Nw Atlanta GA 30318 -0654
Phone Number 404-794-0305
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura E Hughes

Name Laura E Hughes
Address 741 Spotters Ct Hampstead MD 21074 -3206
Phone Number 443-507-5466
Gender Female
Ethnicity Welsh
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 Graduate School
Language English

Laura J Hughes

Name Laura J Hughes
Address 93 N Main St Bellingham MA 02019 -1407
Phone Number 508-966-1675
Gender Female
Date Of Birth 1948-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura Hughes

Name Laura Hughes
Address 423 2nd St SE Braham MN 55006-3025 -3221
Phone Number 612-282-1949
Gender Female
Date Of Birth 1986-06-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura Hughes

Name Laura Hughes
Address 655 Concord Ave Cambridge MA 02138 APT 503-1086
Phone Number 617-864-7281
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura C Hughes

Name Laura C Hughes
Address 4243 Meritas Dr Columbus GA 31904 -6256
Phone Number 706-507-9562
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura M Hughes

Name Laura M Hughes
Address 355 Van Manley Rd Danielsville GA 30633 -3048
Phone Number 706-795-5535
Mobile Phone 706-795-5535
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Laura I Hughes

Name Laura I Hughes
Address 1322 Trailwater Chase Nw Acworth GA 30102 -6333
Phone Number 770-420-2763
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura B Hughes

Name Laura B Hughes
Address 18 Bald Eagle Lndg Adairsville GA 30103 -5872
Phone Number 770-606-8747
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura E Hughes

Name Laura E Hughes
Address 2032 W Thomas St Chicago IL 60622 -3626
Phone Number 773-342-7572
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura S Hughes

Name Laura S Hughes
Address 900 Varner Ave Evansville IN 47720 -6724
Phone Number 812-424-3141
Email [email protected]
Gender Female
Date Of Birth 1963-12-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Laura Hughes

Name Laura Hughes
Address 807 SE 9th Ave Deerfield Beach FL 33441-5747 -5747
Phone Number 954-725-7146
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Laura H Hughes

Name Laura H Hughes
Address 27 Mohawk Dr Acton MA 01720 -2311
Phone Number 978-263-1217
Gender Female
Date Of Birth 1954-02-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura A Hughes

Name Laura A Hughes
Address 9223 Kochville Rd Freeland MI 48623 -8622
Phone Number 989-695-5068
Gender Female
Date Of Birth 1974-03-22
Ethnicity Welsh
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

HUGHES, LAURA JEAN

Name HUGHES, LAURA JEAN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596251
Application Date 2007-03-20
Contributor Occupation Vice President
Contributor Employer Federal Reserve Bank
Organization Name Federal Reserve Bank
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12048 W Edgewood Dr HOMER GLEN IL

HUGHES, LAURA

Name HUGHES, LAURA
Amount 1000.00
To Amedisys Inc
Year 2010
Transaction Type 15
Filing ID 10990781255
Application Date 2010-05-20
Contributor Occupation MANAGEMENT
Contributor Employer AMEDISYS, INC.
Contributor Gender F
Committee Name Amedisys Inc

HUGHES, LAURA

Name HUGHES, LAURA
Amount 1000.00
To Amedisys Inc
Year 2010
Transaction Type 15
Filing ID 29933768523
Application Date 2009-04-29
Contributor Occupation MANAGEMENT
Contributor Employer AMEDISYS, INC.
Contributor Gender F
Committee Name Amedisys Inc

HUGHES, LAURA

Name HUGHES, LAURA
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931270175
Application Date 2008-03-25
Contributor Occupation Non Profit Program Director
Contributor Employer Friends of Hudson River Park
Organization Name Friends of Hudson River Park
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 137 Overocker Rd POUGHKEEPSIE NY

HUGHES, LAURA

Name HUGHES, LAURA
Amount 261.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962491401
Application Date 2004-08-28
Contributor Occupation CSr
Contributor Employer Teleflora
Contributor Gender F
Committee Name America Coming Together
Address 2300 Mt Carmel Rd PARAGOULD AR

HUGHES, LAURA L MS

Name HUGHES, LAURA L MS
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991474143
Application Date 2003-06-12
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1 Montana Dr COLTS NECK NJ

HUGHES, LAURA L MRS

Name HUGHES, LAURA L MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961605524
Application Date 2004-05-28
Contributor Occupation VICE PRESIDENT OF SA
Contributor Employer PORKY PRODUCTS, INC.
Organization Name Porky Products
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1 MONTANA Dr COLTS NECK NJ

HUGHES, LAURA L MRS

Name HUGHES, LAURA L MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992054992
Application Date 2003-08-06
Contributor Occupation Vice President Of Sales
Contributor Employer PORKY PRODUCTS, INC.
Organization Name Porky Products
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1 MONTANA Dr COLTS NECK NJ

HUGHES, LAURA L MRS

Name HUGHES, LAURA L MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990257949
Application Date 2003-12-18
Contributor Occupation VICE PRESIDENT OF SA
Contributor Employer PORKY PRODUCTS, INC.
Organization Name Porky Products
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1 MONTANA Dr COLTS NECK NJ

HUGHES, LAURA

Name HUGHES, LAURA
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-11-29
Recipient Party R
Recipient State MD
Seat state:governor
Address 16 FARM RIDGE CT BALDWIN MD

HUGHES, LAURA D

Name HUGHES, LAURA D
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-07
Recipient Party D
Recipient State WA
Seat state:governor
Address 3925 51ST AVE NE SEATTLE WA

HUGHES, LAURA D

Name HUGHES, LAURA D
Amount 35.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2007-02-26
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 3925 51ST AVE NE SEATTLE WA

HUGHES, LAURA A

Name HUGHES, LAURA A
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-06-24
Recipient Party R
Recipient State WI
Seat state:governor
Address 3202 COUNTY RD KK PORT WASHINGTON WI

LAURA SAGEN HUGHES

Name LAURA SAGEN HUGHES
Address 3623 SW 156th Street Lynnwood WA
Value 234200
Landvalue 234200
Buildingvalue 710800
Landarea 19,166 square feet Assessments for tax year: 2015

HUGHES LAURA C

Name HUGHES LAURA C
Physical Address 200 AVENUE L, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1988
Area 1640
Land Code Single Family
Address 200 AVENUE L, DELRAY BEACH, FL 33483

HUGHES LAURA K TINGLER LIFE E

Name HUGHES LAURA K TINGLER LIFE E
Physical Address 1729 DAVID ST, PENSACOLA, FL 32514
Owner Address 8991 UNIVERSITY PKWY APT 227, PENSACOLA, FL 32514
County Escambia
Year Built 1973
Area 2154
Land Code Single Family
Address 1729 DAVID ST, PENSACOLA, FL 32514

HUGHES RAYMOND W & LAURA

Name HUGHES RAYMOND W & LAURA
Physical Address 37105 SANDRA AVE, ZEPHYRHILLS, FL 33542
Owner Address 37105 SANDRA AVE, ZEPHYRHILLS, FL 33542
County Pasco
Year Built 1972
Area 1406
Land Code Mobile Homes
Address 37105 SANDRA AVE, ZEPHYRHILLS, FL 33542

HUGHES S ANDERSON & LAURA G

Name HUGHES S ANDERSON & LAURA G
Physical Address 1434 BAYTOWNE CIR E, MIRAMAR BEACH, FL 32550
Owner Address 503 S GASKIN RD, RICHMOND, VA 23238
Sale Price 365100
Sale Year 2012
County Walton
Year Built 2005
Area 2973
Land Code Single Family
Address 1434 BAYTOWNE CIR E, MIRAMAR BEACH, FL 32550
Price 365100

HUGHES LAURA M

Name HUGHES LAURA M
Address 244 EAST 239 STREET, NY 10470
Value 493000
Full Value 493000
Block 3379
Lot 28
Stories 2

LAURA HUGHES

Name LAURA HUGHES
Address 21-35 76 STREET, NY 11370
Value 665000
Full Value 665000
Block 972
Lot 48
Stories 1

HUGHES JAMES H & LAURA H

Name HUGHES JAMES H & LAURA H
Address Buckthorn Bedford Heights OH
Value 2000
Usage Residential Vacant

HUGHES LAURA & HUGHES ALEXANDER LAURA

Name HUGHES LAURA & HUGHES ALEXANDER LAURA
Address 2480 Ivy Landing Way Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 200900
Airconditioning yes

HUGHES LAURA M

Name HUGHES LAURA M
Address 244 East 239 Street Bronx NY 10470
Value 513000
Landvalue 11520

HUGHES TODD W & LAURA R JAYLERTON PROPERTIES LLC

Name HUGHES TODD W & LAURA R JAYLERTON PROPERTIES LLC
Address 3327 Conrad Lane #55C Katy TX 77449
Value 17258
Buildingvalue 17258

LAURA A HUGHES

Name LAURA A HUGHES
Address 3105 Timbercreek Circle Roswell GA
Value 29600
Landvalue 29600
Buildingvalue 118400
Landarea 1,616 square feet

LAURA ANN HUGHES

Name LAURA ANN HUGHES
Address Rettie Lane Lexington NC
Value 15400
Landvalue 15400

LAURA ANN HUGHES & DAVID W HUGHES

Name LAURA ANN HUGHES & DAVID W HUGHES
Address 358 E Foxcroft Drive Palm Harbor FL 34683
Value 85069
Landvalue 33854
Type Residential
Price 135000

HUGHES KEITH ALAN & LAURA J

Name HUGHES KEITH ALAN & LAURA J
Physical Address 950 HOLLY CIR, ORMOND BEACH, FL 32176
Ass Value Homestead 179793
Just Value Homestead 204303
County Volusia
Year Built 1968
Area 1402
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 950 HOLLY CIR, ORMOND BEACH, FL 32176

LAURA ANN HUGHES BRITTANY A HUGHES

Name LAURA ANN HUGHES BRITTANY A HUGHES
Address 419 Mc Clellan Street Philadelphia PA 19148
Value 11008
Landvalue 11008
Buildingvalue 183392
Landarea 683.70 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Resale of property on same day or within a short period of time
Price 169010

LAURA C HUGHES

Name LAURA C HUGHES
Address 200 Avenue L Unit 2 Delray Beach FL 33483
Value 132328

LAURA E HUGHES

Name LAURA E HUGHES
Address 2331 Madison Square Philadelphia PA 19146
Value 15352
Landvalue 15352
Landarea 560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 393500

LAURA F HUGHES

Name LAURA F HUGHES
Address 279 Huntsford Drive Macedonia OH 44056
Value 113250
Landvalue 21320
Buildingvalue 113250
Landarea 1,894 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 129000
Basement None

LAURA G HUGHES

Name LAURA G HUGHES
Address 4530 Mossygate Drive Spring TX 77373
Value 10181
Landvalue 10181
Buildingvalue 51675

LAURA HUGHES

Name LAURA HUGHES
Address 3111 S 273rd Street Auburn WA 98001
Value 124000
Landvalue 93000
Buildingvalue 124000

LAURA HUGHES

Name LAURA HUGHES
Address 21-35 76th Street Queens NY 11370
Value 736000
Landvalue 9368

LAURA HUGHES

Name LAURA HUGHES
Address 73 Wenham Street Boston MA 02130
Value 231800
Buildingvalue 231800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

LAURA HUGHES

Name LAURA HUGHES
Address 308 Devonshire Drive Roswell GA
Value 25200
Landvalue 25200
Buildingvalue 74800
Landarea 1,197 square feet

LAURA J HUGHES

Name LAURA J HUGHES
Address 13584 Twig Terrace Largo FL 33774
Value 80114
Landvalue 19217
Type Residential
Price 60000

LAURA JEAN HUGHES

Name LAURA JEAN HUGHES
Address 7 Northbrook Creek Milford MA
Value 129600
Landvalue 129600
Buildingvalue 128900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LAURA KATHERINE HUGHES

Name LAURA KATHERINE HUGHES
Address 2500 Rockbrook Drive #3C-44 Lewisville TX
Value 43567
Landvalue 43567
Buildingvalue 154565
Landarea 1 square feet
Bedrooms 2
Numberofbedrooms 2
Type Real

LAURA L HUGHES

Name LAURA L HUGHES
Address 217 Barnsbury Drive Lima OH 45804
Value 21100
Landvalue 21100
Buildingvalue 75100
Landarea 9,757 square feet

LAURA L HUGHES

Name LAURA L HUGHES
Address 19914 Gunpowder Road Manchester MD
Value 150920
Landvalue 150920
Airconditioning yes

LAURA B HUGHES

Name LAURA B HUGHES
Address 104 Woodridge Drive Durham NC 27707
Value 31390
Numberofbathrooms 1.0
Bedrooms 2
Numberofbedrooms 2
Basement yes

HUGHES DAVID & LAURA

Name HUGHES DAVID & LAURA
Physical Address 3801 STRAWBERRY LN, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 153248
Just Value Homestead 208919
County Volusia
Year Built 1972
Area 3356
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3801 STRAWBERRY LN, NEW SMYRNA BEACH, FL 32168

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State MA
Address 6 ERWIN RD, NORTH READING, MA 1864
Phone Number 978-664-3775
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State FL
Address 401 W KENNEDY BLVD # 3381, TAMPA, FL 33606
Phone Number 954-316-1429
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State AZ
Address 940 ST. CLAIRE DRIVE, LAKE HAVASU CITY, AZ 86404
Phone Number 928-854-7699
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State NJ
Address 62 WILLOW AVE, NORTH PLAINFIELD, NJ 7060
Phone Number 908-591-4905
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State MO
Address 305 BELLEFONTAINE, KANSAS CITY, MO 64124
Phone Number 816-382-1697
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State FL
Address 9302 DR MLK BLVD APT131, TAMPA, FL 33610
Phone Number 813-626-1602
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State IN
Address 14799 ST. RD. 159, LEWIS, IN 47858
Phone Number 812-495-5212
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State IL
Address 4342 N. SAWYER APT. 1 REAR, CHICAGO, IL 60618
Phone Number 773-853-3425
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Democrat Voter
State CO
Address 2011 LANDER CIR, COLORADO SPRINGS, CO 80909
Phone Number 719-238-4915
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State NV
Address 3555 SHADOW LANE, CARSON CITY, NV 89705
Phone Number 716-998-8888
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Republican Voter
State IL
Address 1042 COUNTY ROAD 800 E, CARMI, IL 62821
Phone Number 618-265-3100
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State MN
Address 501 6TH AVE NE, KASSON, MN 55944
Phone Number 507-634-7785
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State MO
Address 2108E 530 RD, PLEASANT HOPE, MO 65725
Phone Number 417-267-2512
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State MD
Address 1917 NEVILL ROAD, BALTIMORE, MD 21222
Phone Number 410-627-3847
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State FL
Phone Number 352-209-4770
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State MD
Address 1367 HITCHINGPOST LN, FREDERICK, MD 21703
Phone Number 301-662-5057
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State KY
Phone Number 270-331-3110
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State KY
Address 12075 OVIL RD, HOPKINSVILLE, KY 42240
Phone Number 270-269-2934
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Democrat Voter
State FL
Address 1531 GRADUATE CT, LEHIGH ACRES, FL 33971
Phone Number 239-267-0189
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Independent Voter
State MI
Address 209 FAIR ST, TRAVERSE CITY, MI 49686
Phone Number 231-360-0894
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Voter
State IL
Address 201 S. WESTDALE AVE., DECATUR, IL 62522
Phone Number 217-201-2233
Email Address [email protected]

LAURA HUGHES

Name LAURA HUGHES
Type Republican Voter
State ID
Address 3313 W CHERRY LANE, MERIDIAN, ID 83642
Phone Number 208-703-1999
Email Address [email protected]

Laura P Hughes

Name Laura P Hughes
Visit Date 4/13/10 8:30
Appointment Number U75740
Type Of Access VA
Appt Made 2/6/13 0:00
Appt Start 2/26/13 10:30
Appt End 2/26/13 23:59
Total People 270
Last Entry Date 2/6/13 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Laura H Hughes

Name Laura H Hughes
Visit Date 4/13/10 8:30
Appointment Number U45724
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/17/12 13:00
Appt End 10/17/12 23:59
Total People 2
Last Entry Date 10/11/12 9:23
Meeting Location OEOB
Caller NICOLE
Description POC Paula Green
Release Date 01/25/2013 08:00:00 AM +0000

Laura A Hughes

Name Laura A Hughes
Visit Date 4/13/10 8:30
Appointment Number U26231
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 9:00
Appt End 8/8/12 23:59
Total People 300
Last Entry Date 7/23/12 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Laura H Hughes

Name Laura H Hughes
Visit Date 4/13/10 8:30
Appointment Number U04917
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/8/2012 13:30
Appt End 5/8/2012 23:59
Total People 5
Last Entry Date 5/7/2012 13:42
Meeting Location OEOB
Caller NICOLE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 89318

Laura K Hughes

Name Laura K Hughes
Visit Date 4/13/10 8:30
Appointment Number U80450
Type Of Access VA
Appt Made 2/14/2012 0:00
Appt Start 2/16/2012 10:00
Appt End 2/16/2012 23:59
Total People 351
Last Entry Date 2/14/2012 7:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Laura B Hughes

Name Laura B Hughes
Visit Date 4/13/10 8:30
Appointment Number U98196
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/13/2011 10:30
Appt End 4/13/2011 23:59
Total People 331
Last Entry Date 4/6/2011 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

LAURA HUGHES

Name LAURA HUGHES
Visit Date 4/13/10 8:30
Appointment Number U26340
Type Of Access VA
Appt Made 7/19/10 9:36
Appt Start 7/19/10 13:00
Appt End 7/19/10 23:59
Total People 2
Last Entry Date 7/19/10 9:36
Meeting Location OEOB
Caller LAUREN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77458

LAURA J HUGHES

Name LAURA J HUGHES
Visit Date 4/13/10 8:30
Appointment Number U54913
Type Of Access VA
Appt Made 11/10/09 9:55
Appt Start 11/10/09 20:20
Appt End 11/10/09 23:59
Total People 6
Last Entry Date 11/10/09 9:55
Meeting Location WH
Caller DESIREE
Release Date 02/26/2010 08:00:00 AM +0000

Laura Hughes

Name Laura Hughes
Car MINI COOPER
Year 2008
Address 216 Sunset Ave, Westfield, NJ 07090-1813
Vin WMWRF33598TG19379
Phone 908-789-5757

LAURA HUGHES

Name LAURA HUGHES
Car TOYOTA CAMRY
Year 2007
Address 9710 Ripple Run Ct, Fairfax Station, VA 22039-2821
Vin 4T1BE46K87U635234
Phone 703-690-1707

LAURA HUGHES

Name LAURA HUGHES
Car FORD MUST
Year 2007
Address 8295 SINGLETON RD, MIDLOTHIAN, TX 76065-5948
Vin 1ZVFT80N475321187

LAURA HUGHES

Name LAURA HUGHES
Car CHEVROLET SUBURBAN
Year 2007
Address 9212 NW COUNTY ROAD 1343, BLOOMING GRV, TX 76626-3309
Vin 1GNFC16087R172899
Phone 903-695-2335

LAURA HUGHES

Name LAURA HUGHES
Car MITSUBISHI ENDEAVOR
Year 2007
Address 2398 COUNTRY CLUB RD, CARBONDALE, IL 62901-7340
Vin 4A4MM31S17E033831

LAURA HUGHES

Name LAURA HUGHES
Car PONTIAC TORRENT
Year 2007
Address 3501 Shoreline Dr Apt 827, Austin, TX 78728-4492
Vin 2CKDL63F476234907
Phone

Laura Hughes

Name Laura Hughes
Car TOYOTA MATRIX
Year 2007
Address 34 Harvey Rd, Deerfield, NH 03037-1212
Vin 2T1KR32E47C670529

Laura Hughes

Name Laura Hughes
Car LEXUS IS 250
Year 2007
Address 6400 Windcrest Dr Apt 723, Plano, TX 75024-3054
Vin JTHBK262072040535

Laura Hughes

Name Laura Hughes
Car TOYOTA 4 RUNNER
Year 2007
Address 7952 Buttercup Cir N, Fort Worth, TX 76123-1362
Vin JTEZU14R170097628

LAURA HUGHES

Name LAURA HUGHES
Car DODGE RAM PICKUP 2500
Year 2007
Address 2219 Wofford Ln, Beeville, TX 78102-2969
Vin 3D7KR28A17G843594
Phone 361-358-8314

Laura Hughes

Name Laura Hughes
Car CHRYSLER PT CRUISER
Year 2007
Address 1700 Purdue Ave, Big Spring, TX 79720-3413
Vin 3A4FY48B67T556210
Phone 432-935-6244

LAURA HUGHES

Name LAURA HUGHES
Car GMC YUKON
Year 2007
Address 6 Erwin Rd, North Reading, MA 01864-2939
Vin 1GKFK13057J350898
Phone 978-664-3773

LAURA HUGHES

Name LAURA HUGHES
Car HONDA ODYSSEY
Year 2008
Address 3315 Bend Willow Ln, Katy, TX 77450-1001
Vin 5FNRL38768B069225

LAURA HUGHES

Name LAURA HUGHES
Car NISSAN XTERRA
Year 2007
Address 12819 Bay Plantation Dr, Jacksonville, FL 32223-0785
Vin 5N1AN08U07C528283

LAURA HUGHES

Name LAURA HUGHES
Car HYUNDAI ELANTRA
Year 2008
Address 118 GENESEE ST APT 201, NEW HARTFORD, NY 13413-2359
Vin KMHDU46D18U452918

LAURA HUGHES

Name LAURA HUGHES
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 3405 S 74th St, Tampa, FL 33619-6407
Vin 1GCHK23648F170928

LAURA HUGHES

Name LAURA HUGHES
Car SATURN OUTLOOK
Year 2008
Address 919 Schisler Dr, Florence, NJ 08518-2803
Vin 5GZER23788J279136

LAURA HUGHES

Name LAURA HUGHES
Car NISSAN ALTIMA
Year 2008
Address 134 Roberts Rd, Suwanee, GA 30024-2335
Vin 1N4BL24E78C252037

LAURA HUGHES

Name LAURA HUGHES
Car GMC YUKON XL
Year 2008
Address 430 Berry Rd, Pelzer, SC 29669-9673
Vin 1GKFC16078R179325

LAURA HUGHES

Name LAURA HUGHES
Car NISSAN ALTIMA HYBRID
Year 2008
Address 7701 Salerno Rd, Fort Pierce, FL 34951-1434
Vin 1N4CL21E28C202588

LAURA HUGHES

Name LAURA HUGHES
Car BUICK ENCLAVE
Year 2008
Address 9223 KOCHVILLE RD, FREELAND, MI 48623-8622
Vin 5GAER13768J216162
Phone 989-695-5068

LAURA HUGHES

Name LAURA HUGHES
Car PONTIAC G6
Year 2008
Address 1704 TWINING RD, WILLOW GROVE, PA 19090-3732
Vin 1G2ZH36N284119732
Phone 215-657-3888

LAURA HUGHES

Name LAURA HUGHES
Car DODGE RAM PICKUP 3500
Year 2008
Address 166 W Tacoma St, Clawson, MI 48017-1982
Vin 3D7MX38A18G187659

LAURA HUGHES

Name LAURA HUGHES
Car FORD FOCUS
Year 2008
Address 4711 W WATERS AVE APT 609, TAMPA, FL 33614-1424
Vin 1FAHP35N98W143614

LAURA HUGHES

Name LAURA HUGHES
Year 2008
Address 3405 S 74th St, Tampa, FL 33619-6407
Vin 1HD1PT9498Y952742

LAURA HUGHES

Name LAURA HUGHES
Car GMC SIERRA 1500
Year 2008
Address 9630 NE COUNTY ROAD 1060, RICE, TX 75155-3726
Vin 1GTEC19J28Z121280

LAURA HUGHES

Name LAURA HUGHES
Car DODGE GRAND CARAVAN
Year 2008
Address 258 Addison Pl, Paramus, NJ 07652-4541
Vin 2D8HN54P08R110039

LAURA HUGHES

Name LAURA HUGHES
Car HYUNDAI SANTA FE
Year 2008
Address 2057 Linden Ave, Memphis, TN 38104-4132
Vin 5NMSH13E38H150386

LAURA HUGHES

Name LAURA HUGHES
Car DODGE RAM PICKUP 1500
Year 2007
Address 5712 LINDA LN, BRYAN, TX 77807-9094
Vin 1D7HA182X7S249406
Phone 979-822-4330

Laura Hughes

Name Laura Hughes
Domain 8333696.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-10
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address Top Floor, Rushcliffe House|17-19 Rectory Road Nottingham UK NG2 6BE
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain onehourwhitesmile.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-26
Update Date 2013-11-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address C/o Belleek Post Office, Belleek Fermanagh Fermanagh BT93 3FY
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain laura-j-hughes.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-10-22
Update Date 2012-05-10
Registrar Name FASTDOMAIN, INC.
Registrant Address 555 Smith Street Alexandria Virginia 22314
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain stevetheday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-21
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4206 Miners Candle Drive Castle Rock CO 80109
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain laspeechsolutions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name REGISTER.COM, INC.
Registrant Address 8870 Youree Drive Shreveport LA 71115
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain snaplenseartphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-27
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1555 w calle tiburon Tucson AZ 85704
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain hughesmailbox.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-08
Update Date 2013-07-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address Cleeve Wood Road Bristol ABE BS16 2SF
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain busytobalanced.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-04
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain kenpostema.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-25
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 10383 36th Street Lowell Michigan 49331
Registrant Country UNITED STATES

LAURA HUGHES

Name LAURA HUGHES
Domain summityoganh.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-26
Update Date 2013-10-03
Registrar Name ENOM, INC.
Registrant Address 97 BABB MEADOW LANE MASON NH 03048
Registrant Country UNITED STATES

LAURA HUGHES

Name LAURA HUGHES
Domain hermesreplcia2014.com
Contact Email [email protected]
Whois Sever whois.internet.bs
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name INTERNET.BS CORP.
Registrant Address 212 COUNTRYBROOKE WAY

Laura Hughes

Name Laura Hughes
Domain livefitsouthbay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain yourhomeinkaty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 19323 Kessington Lane Houston Texas 77094
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain livefitnewyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain planetbodseattle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain dr-diagnosis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 67 Dysart Avenue KINGSTON UPON THAMES KT2 5RA
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain thewatsonblogs.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-06-09
Update Date 2013-05-18
Registrar Name MESH DIGITAL LIMITED
Registrant Address 67 Dysart Avenue KINGSTON UPON THAMES KT2 5RA
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain laurajhughes.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-07-04
Update Date 2007-07-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 950 Holly Circle Ormond Beach FL 32176
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain laurahughespaintings.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 104 W Woodridge Dr Durham NC 27707
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain planetbodnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LAURA HUGHES

Name LAURA HUGHES
Domain laurahughesmusic.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-11
Update Date 2013-01-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 60 HILL SIDE, MARKFIELD LEICESTERSHIRE LEICESTERSHIRE LE67 9UP
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain abbeymillphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-02
Update Date 2013-07-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brynhyfryd Caerphilly GLA CF83 2QQ
Registrant Country UNITED KINGDOM

Laura Hughes

Name Laura Hughes
Domain planetbodsouthbay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LAURA HUGHES

Name LAURA HUGHES
Domain lotus-law.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-12
Update Date 2012-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 220682 SAINT LOUIS Missouri 63122
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain laurahughesrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 19323 Kessington Lane Houston Texas 77094
Registrant Country UNITED STATES

Laura Hughes

Name Laura Hughes
Domain planetbodbayarea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LAURA HUGHES

Name LAURA HUGHES
Domain foralicewithlove.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-13
Update Date 2013-03-29
Registrar Name ENOM, INC.
Registrant Address 19 ENNERDALE ROAD PRENTON WIRRAL CH43 3AR
Registrant Country UNITED KINGDOM