Laura Little

We have found 239 public records related to Laura Little in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 10 business registration records connected with Laura Little in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Agricultural Production - Crops (Agriculture), Administration Of Environmental Quality And Housing Programs (Administration), Business Services (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Temporary. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $58,066.


Laura B Little

Name / Names Laura B Little
Age 48
Birth Date 1976
Also Known As Laura B Bruce
Person 3460 Amry Teal Ln, Burlington, KY 41005
Phone Number 860-677-5291
Possible Relatives
Kirk Davie Little


Kirk Little
Previous Address 1900 Link Side Dr #3, Cincinnati, OH 45245
3460 Mary Teal Ln, Burlington, KY 41005
6712 Deerview Dr, Loveland, OH 45140
59 Waite Rd, Boxborough, MA 01719
1900 Link Side Dr, Cincinnati, OH 45245
1900 Link Side Dr #5, Cincinnati, OH 45245
1900 Link Side Dr #4, Cincinnati, OH 45245
96 Songbird Ln #96, Farmington, CT 06032
1218 Trout Brook Dr #2, West Hartford, CT 06119
125 South St #327, Vernon Rockville, CT 06066
125 St 327, Vernon Rockville, CT 06066
38 Main St #8, West Hartford, CT 06107
7136 Royal Oakland Ct, Indianapolis, IN 46236

Laura J Little

Name / Names Laura J Little
Age 50
Birth Date 1974
Person 7310 169th Ter, Hialeah, FL 33015
Phone Number 305-624-5745
Possible Relatives




Previous Address 4701 Jefferson St, Hollywood, FL 33021
4440 171st St, Opa Locka, FL 33055

Laura Dehaven Little

Name / Names Laura Dehaven Little
Age 51
Birth Date 1973
Also Known As Laura D Squyres
Person 132 Marcus Shane Ln #10, Searcy, AR 72143
Phone Number 501-278-5332
Possible Relatives





Previous Address 3266 Highway 36, Searcy, AR 72143
404 Sherwood Dr #10, Searcy, AR 72143
404 Sherwood Dr #7, Searcy, AR 72143
6724 Rockwood Rd, Little Rock, AR 72207
O PO Box, Searcy, AR 72145
1171 PO Box, Searcy, AR 72145
25 Eastwood, Russellville, AR 72801
501 Napa Valley Dr, Little Rock, AR 72211
1900 Garland Ave #23, Fayetteville, AR 72703

Laura J Little

Name / Names Laura J Little
Age 51
Birth Date 1973
Also Known As Laura Chism
Person 15820 Windham Dr, Little Rock, AR 72206
Possible Relatives


Tommie Long




Previous Address 15617 Interstate 30 #113, Benton, AR 72015
1400 Moline St #105, Aurora, CO 80010
1568 Nome St, Aurora, CO 80010
1585 Lima St, Aurora, CO 80010
773 PO Box, Edwards, CO 81632
325 19th St, Roswell, NM 88201
1109 Woodward St, Laporte, IN 46350
Villia Capri #28, Benton, AR 72015
1697 Geneva St #304, Aurora, CO 80010

Laura Suzanne Little

Name / Names Laura Suzanne Little
Age 52
Birth Date 1972
Also Known As Laura Little Flores
Person 2208 Strand St, Galveston, TX 77550
Phone Number 409-740-1535
Possible Relatives







Previous Address 2461 Swanson Ave, Miami, FL 33133
2624 Christopher Sq, Galveston, TX 77551
2314 Strand St, Galveston, TX 77550
2215 Seawall Blvd, Galveston, TX 77550
3407 Banbury Pl, Houston, TX 77027
4123 Avenue, Galveston, TX 77550
2226 Midlane St, Houston, TX 77027
3525 Sage Rd, Houston, TX 77056
2109 Strand St, Galveston, TX 77550
4707 Sherman Blvd, Galveston, TX 77551
17 Park Ln, Galveston, TX 77551
4032 Centenary Ave, Dallas, TX 75225
921 Marine Dr #204, Galveston, TX 77550
4075 Bonita Ave, Coconut Grove, FL 33133
4075 Bonita Ave, Miami, FL 33133
4032 Centenary, Burson, CA 95225
Associated Business Soti Inc Tola Mo Bettah Market Soti, Inc

Laura A Little

Name / Names Laura A Little
Age 52
Birth Date 1972
Also Known As Laura A Kudryk
Person 20 Heather Hills Dr, Bridgewater, MA 02324
Phone Number 781-828-9270
Possible Relatives





Eugene B Kudryk
Previous Address 21 Whitewood Cir, Norwood, MA 02062
40 Dean St #K, Norwood, MA 02062
267 Pine St, Stoughton, MA 02072
Email [email protected]

Laura Louise Little

Name / Names Laura Louise Little
Age 53
Birth Date 1971
Also Known As Laura L Monica
Person 10206 Burnside Dr, Ellicott City, MD 21042
Phone Number 410-203-9920
Possible Relatives

Previous Address 64 Beekman Rd, Summit, NJ 07901
5200 Brockton Ct, Glen Allen, VA 23059
1705 Cahaba Cir, Pensacola, FL 32526
110 39th St #1312, Baltimore, MD 21210
8383 Tamar Dr #DR257, Columbia, MD 21045
8811 Ashberry Ct, Laurel, MD 20723
46 Hatch Rd #1, Pensacola, FL 32508
4956 Columbia Rd #4, Columbia, MD 21044
6521 Quiet Hours #201, Columbia, MD 21045
1224 Wahsatch Ave, Colorado Springs, CO 80903
219 San Miguel St, Colorado Springs, CO 80903

Laura Giles Little

Name / Names Laura Giles Little
Age 54
Birth Date 1970
Also Known As Laurie Giles
Person 1009 Broward St, Lantana, FL 33462
Phone Number 561-790-7172
Possible Relatives







Previous Address 678 PO Box, Shannon, GA 30172
13267 46th Ct, West Palm Beach, FL 33411
827 PO Box, Shannon, GA 30172
173 Galaway Dr, Shannon, GA 30172
173 Galaway, Shannon, GA 30172
13267 46th Ct, Royal Palm Beach, FL 33411
6725 Jimmy Carter Blvd, Norcross, GA 30071
3701 56th Ter, Greenacres, FL 33463

Laura A Little

Name / Names Laura A Little
Age 54
Birth Date 1970
Person 3050 Nathan Ave, Memphis, TN 38112
Phone Number 901-323-0834
Possible Relatives
Previous Address 1826 Netherwood Ave, Memphis, TN 38114
2013 McLemore Ave, Memphis, TN 38114
2021 Southern Ave, Memphis, TN 38114
320 Monument Dr #H60, Tupelo, MS 38801
719 A, Belzoni, MS 39038
719 Hayden #A, Belzoni, MS 39038
937 Philadelphia St #7, Memphis, TN 38104

Laura A Little

Name / Names Laura A Little
Age 57
Birth Date 1967
Also Known As L Little
Person 4229 Stockbridge Dr #4B, Dumfries, VA 22025
Phone Number 703-971-3036
Possible Relatives







Stephanie Ann Stubbslittle
Previous Address 6001 Southward Way, Alexandria, VA 22315
249 Pelelieu St, Beaufort, SC 29902
221 Wyok Rd, Johnson City, NY 13790
6007 Bradmore St, Alexandria, VA 22315
8465 PO Box, Endwell, NY 13762
805 Douglas Dr, Endicott, NY 13760
2432 Glenwood Rd, Vestal, NY 13850
13572 Las Brisas Way, Jacksonville, FL 32224
4533 Hartford Pl, Carlsbad, CA 92008
414 Coco Palms Dr, Oceanside, CA 92058
6976 Carnation Dr, Carlsbad, CA 92011
208 Byford, Endicott, NY 13760
99999 Military, Quantico, VA 22134

Laura D Little

Name / Names Laura D Little
Age 59
Birth Date 1965
Also Known As Laura D Lyles
Person 6535 Huffs Ferry Rd, Loudon, TN 37774
Phone Number 865-988-6015
Possible Relatives






Previous Address 6991 Williams Ferry Rd, Lenoir City, TN 37771
16801 Martel Rd, Lenoir City, TN 37772
6535 Huffs Ferry Rd, Lenoir City, TN 37771
901 Bent Tree Rd, Knoxville, TN 37922
7900 Kingston Pike, Knoxville, TN 37919
901 Bent Tree Rd, Knoxville, TN 37934
6535 Huff Fry, Loudon, TN 37774

Laura F Little

Name / Names Laura F Little
Age 61
Birth Date 1963
Also Known As Laura Fonde
Person 4080 Ole Smoky Way, Sevierville, TN 37862
Phone Number 251-928-4999
Possible Relatives


Previous Address 8380 County Road 24 #24, Fairhope, AL 36532
RR 2, Fairhope, AL 36532
201C RR 2, Fairhope, AL 36532
201C PO Box, Fairhope, AL 36533
8380 Count #24, Fairhope, AL 36532
PO Box, Fairhope, AL 36533
Email [email protected]

Laura Suitt Little

Name / Names Laura Suitt Little
Age 61
Birth Date 1963
Also Known As L Little
Person 3801 Pheasant St #14, Orange, TX 77630
Phone Number 409-886-2461
Possible Relatives






R A Larue
Shelly A Larue
Previous Address 7195 Firethorn Dr, Beaumont, TX 77708
4367 Nat Ln, Orange, TX 77630
3815 Meeks Dr, Orange, TX 77632
1231 PO Box, Orange, TX 77631
1231 RR 9 #1231, Orange, TX 77630

Laura R Little

Name / Names Laura R Little
Age 62
Birth Date 1962
Also Known As Laurel Little
Person 6373 State Route 780 #780, Clinton, KY 42031
Phone Number 270-653-4624
Possible Relatives
Previous Address 20 Crestview Dr, Clinton, KY 42031
309 Clay St #5, Clinton, KY 42031
3920 State Route 780, Clinton, KY 42031
112 PO Box, Clinton, KY 42031

Laura Harris Little

Name / Names Laura Harris Little
Age 63
Birth Date 1961
Also Known As Laura L Mcdaniel
Person 223 PO Box, West Jefferson, NC 28694
Possible Relatives
Previous Address 5 PO Box, Christoval, TX 76935
None, Festus, MO 63028
3411 Highway Z, Hillsboro, MO 63050
250 Robin Hood Trl, San Angelo, TX 76901
2728 Guadalupe St, San Angelo, TX 76901

Laura Little

Name / Names Laura Little
Age 65
Birth Date 1959
Person 2311 5th Ave #10FF, New York, NY 10037
Phone Number 315-690-9870
Possible Relatives
Previous Address 2311 5th Ave, New York, NY 10037
2311 5th Ave #6FF, New York, NY 10037
2785 University Ave, Bronx, NY 10468
241 Mosholu Pkwy #4G, Bronx, NY 10467
2991 8th Ave #16J, New York, NY 10039
373 Convent Ave #A4, New York, NY 10031

Laura A Little

Name / Names Laura A Little
Age 66
Birth Date 1958
Also Known As Laura A Crane
Person 153 Mabry St, Sebastian, FL 32958
Phone Number 772-562-8313
Possible Relatives





Previous Address 3610 3rd Pl, Vero Beach, FL 32968
3195 1st St, Vero Beach, FL 32968
122 Elm St, Elkins, WV 26241
1200 Colony Ave, Kinsley, KS 67547
3650 41st St, Vero Beach, FL 32967
1646 40th Ave, Vero Beach, FL 32960
1505 34th Ave, Vero Beach, FL 32960

Laura J Little

Name / Names Laura J Little
Age 67
Birth Date 1957
Also Known As Leroy Little
Person 1636 58th St, Birmingham, AL 35228
Phone Number 205-925-9220
Possible Relatives


Previous Address 3317 Laurel Ave, Birmingham, AL 35221

Laura E Little

Name / Names Laura E Little
Age 68
Birth Date 1956
Also Known As Laura E Holt
Person 1078 Main St, Hope Valley, RI 02832
Phone Number 401-539-2950
Previous Address 320 Spring, Block Island, RI 02807
36 Andrews Ct, Bristol, RI 02809
294 PO Box, Hope Valley, RI 02832
1273 PO Box, Block Island, RI 02807
3188 PO Box, Providence, RI 02912
320 Light, Block Island, RI 02807
Email [email protected]

Laura A Little

Name / Names Laura A Little
Age 68
Birth Date 1956
Also Known As L Cohen
Person 39 Dixon Ave, Boonton, NJ 07005
Phone Number 973-331-9173
Possible Relatives
Previous Address 322 82nd St #DSTA4D, New York, NY 10028
322 82nd St, New York, NY 10028
736 Darlington Dr, Old Bridge, NJ 08857
322 82nd St #4D, New York, NY 10028

Laura Lee Little

Name / Names Laura Lee Little
Age 71
Birth Date 1953
Person 3123 Summer Place Dr, Sulphur, LA 70663
Phone Number 337-527-5082
Possible Relatives

Previous Address 619 Burton St, Sulphur, LA 70663

Laura L Little

Name / Names Laura L Little
Age 72
Birth Date 1952
Person 2153 PO Box, Teaneck, NJ 07666
Phone Number 201-220-2662
Possible Relatives


Alisa T Littles

Towanda Frazierlittle
Previous Address 6 Fordham Hill Oval, Bronx, NY 10468
1079 Magnolia Rd, Teaneck, NJ 07666
2056 PO Box, Teaneck, NJ 07666
445 Sagamore Ave, Teaneck, NJ 07666
190 Orange Ave, Livingston, NJ 07039
35 Journal Sq, Jersey City, NJ 07306

Laura Davis Little

Name / Names Laura Davis Little
Age 91
Birth Date 1932
Also Known As Laura M Little
Person 493 PO Box, Brownfield, TX 79316
Phone Number 806-637-3143
Possible Relatives
Ervin Littfe
Previous Address 1315 Hill St, Brownfield, TX 79316
1315 W St, Brownfield, TX 79316
1315 St, Brownfield, TX 79316
1315 W, Brownfield, TX 79316

Laura L Little

Name / Names Laura L Little
Age 94
Birth Date 1929
Person 317 PO Box, Cheneyville, LA 71325

Laura M Little

Name / Names Laura M Little
Age 94
Birth Date 1929
Person 146 Bear Fork St, Virgie, KY 41572
Phone Number 606-639-0720
Previous Address 41 PO Box, Robinson Creek, KY 41560
RR 1, Robinson Creek, KY 41560
41 PO Box, Robinson, KY 41082

Laura A Little

Name / Names Laura A Little
Age 100
Birth Date 1923
Person 2316 Griffith St, Ashland, KY 41101
Phone Number 606-325-3373
Possible Relatives

Laura A Little

Name / Names Laura A Little
Age N/A
Person 9 Grand Blvd, Fairhope, AL 36532

Laura Little

Name / Names Laura Little
Age N/A
Person 2303 El Dorado Ave #2302C, Rancho Viejo, TX 78575
Possible Relatives
Annelaura Little

Laura Little

Name / Names Laura Little
Age N/A
Person 221 THREE SONS DR, BIRMINGHAM, AL 35226

Laura S Little

Name / Names Laura S Little
Age N/A
Person 1125 MARTHA ALLEYN DR, SARALAND, AL 36571

Laura D Little

Name / Names Laura D Little
Age N/A
Person 166 ZION HILL CIR, LIVINGSTON, AL 35470

Laura Little

Name / Names Laura Little
Age N/A
Person PO BOX 2971, SNOWFLAKE, AZ 85937

Laura Little

Name / Names Laura Little
Age N/A
Person 1715 LAWSON RD, EL DORADO, AR 71730

Laura Little

Name / Names Laura Little
Age N/A
Person 330 LAKEBERRY RD, LOWNDESBORO, AL 36752

Laura A Little

Name / Names Laura A Little
Age N/A
Person 300 W ALEGRE DR, LITCHFIELD PARK, AZ 85340
Phone Number 623-935-4932

Laura M Little

Name / Names Laura M Little
Age N/A
Person 1925 BERRY MOUNTAIN LOOP, BLOUNTSVILLE, AL 35031
Phone Number 205-274-9126

Laura Little

Name / Names Laura Little
Age N/A
Person 708 Hilltop Apts #A, Lafayette, AL 36862
Possible Relatives

Laura T Little

Name / Names Laura T Little
Age N/A
Person 7840 HOLTVILLE RD, WETUMPKA, AL 36092
Phone Number 334-569-0999

Laura D Little

Name / Names Laura D Little
Age N/A
Person 132 MARCUS SHANE RD, SEARCY, AR 72143
Phone Number 501-278-5332

Laura Little

Name / Names Laura Little
Age N/A
Person 4727 S SHACKLEVILLE RD, GEORGIANA, AL 36033
Phone Number 334-346-2220

Laura D Little

Name / Names Laura D Little
Age N/A
Person 170 ZION HILL CIR, LIVINGSTON, AL 35470
Phone Number 205-652-2982

Laura Little

Name / Names Laura Little
Age N/A
Person 3338 W LATONA RD, LAVEEN, AZ 85339
Phone Number 602-237-8108

Laura Little

Name / Names Laura Little
Age N/A
Person 315 GARDEN ST, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-620-4416

Laura Little

Name / Names Laura Little
Age N/A
Person 723 8th Ave #2, Fort Lauderdale, FL 33315
Possible Relatives
Previous Address 2749 6th Ln, Wilton Manors, FL 33334
2520 Andrews Ave #505, Wilton Manors, FL 33311

Laura Little

Name / Names Laura Little
Age N/A
Person 323 PALMER RD, GEORGIANA, AL 36033
Phone Number 334-263-4835

Laura L Little

Name / Names Laura L Little
Age N/A
Person 308 RICHMOND AVE, JONESBORO, AR 72401

Laura Little

Business Name Woodington Farm
Person Name Laura Little
Position company contact
State NC
Address 217 King George Rd Greenville NC 27858-5615
Industry Agricultural Production - Crops (Agriculture)
SIC Code 132
SIC Description Tobacco
Phone Number 252-756-5704

LAURA LITTLE

Business Name THE LITTLE SECURITIES FAMILY LIMITED PARTNERS
Person Name LAURA LITTLE
Position GPLP
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP303-1991
Creation Date 1991-05-13
Expiried Date 2016-05-13
Type Domestic Limited Partnership

Laura Little

Business Name River Center Plaza
Person Name Laura Little
Position company contact
State TX
Address 943 N Expwy Ste 15149 Brownsville TX 78520-8605
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 956-546-1631

Laura Little

Business Name Pro Clean Janitorial Service
Person Name Laura Little
Position company contact
State IA
Address 1121 Logan Ave Waterloo IA 50703-2463
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 319-233-6168

LAURA LITTLE

Business Name LAURA LITTLE
Person Name LAURA LITTLE
Position company contact
State IL
Address 708 MORSE, SCHAUMBURG, IL 60193
SIC Code 354598
Phone Number
Email [email protected]

Laura Little

Business Name Humdinger Drive-In
Person Name Laura Little
Position company contact
State ID
Address 205 N Hill St Kellogg ID 83837-2123
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 208-786-7395
Number Of Employees 5
Annual Revenue 194000

Laura Little

Business Name Camden Property Trust
Person Name Laura Little
Position company contact
State TX
Address 3 Greenway Plaza Ste. 1300, Houston, TX 77046
Phone Number
Email [email protected]
Title real estate manager

LAURA LITTLE

Person Name LAURA LITTLE
Filing Number 801490711
Position CMO
State TX
Address 106 AMANDA COURT, WHITEHOUSE TX 75791

LAURA LITTLE

Person Name LAURA LITTLE
Filing Number 801122969
Position MANAGER
State GA
Address 3058 RIDGEVIEW DR, VILLA RICA GA 30180

LAURA LITTLE

Person Name LAURA LITTLE
Filing Number 801122969
Position DIRECTOR
State GA
Address 3058 RIDGEVIEW DR, VILLA RICA GA 30180

Little Laura M

State TX
Calendar Year 2015
Employer University Of Texas At San Antonio
Name Little Laura M
Annual Wage $7,503

Little Laura I

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Interpreter
Name Little Laura I
Annual Wage $19,336

Little Laura

State GA
Calendar Year 2016
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura
Annual Wage $488

Little Laura

State GA
Calendar Year 2016
Employer Agricultural Exposition Authority Georgia
Job Title Temporary
Name Little Laura
Annual Wage $488

Little Laura

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Little Laura
Annual Wage $156,688

Little Laura L

State GA
Calendar Year 2015
Employer Polk School District
Job Title Principal
Name Little Laura L
Annual Wage $94,808

Little Laura I

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Interpreter
Name Little Laura I
Annual Wage $34,877

Little Laura

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Assistant Professor
Name Little Laura
Annual Wage $140,750

Little Laura L

State GA
Calendar Year 2014
Employer Polk School District
Job Title Assistant Principal
Name Little Laura L
Annual Wage $71,043

Little Laura

State GA
Calendar Year 2014
Employer Gwinnett Technical College
Job Title Interpreter, Sign Language
Name Little Laura
Annual Wage $1,916

Little Laura I

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Interpreter
Name Little Laura I
Annual Wage $37,336

Little Laura

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Assistant Professor
Name Little Laura
Annual Wage $146,000

Little Laura L

State GA
Calendar Year 2013
Employer Polk School District
Job Title Assistant Principal
Name Little Laura L
Annual Wage $71,856

Little Laura

State GA
Calendar Year 2013
Employer Gwinnett Technical College
Job Title Interpreter, Sign Language
Name Little Laura
Annual Wage $14,536

Little Laura L

State GA
Calendar Year 2016
Employer Polk School District
Job Title Principal
Name Little Laura L
Annual Wage $87,836

Little Laura I

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Interpreter
Name Little Laura I
Annual Wage $14,095

Little Laura A

State GA
Calendar Year 2013
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura A
Annual Wage $356

Little Laura

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Assistant Professor
Name Little Laura
Annual Wage $152,778

Little Laura L

State GA
Calendar Year 2012
Employer Polk School District
Job Title Assistant Principal
Name Little Laura L
Annual Wage $70,059

Little Laura A

State GA
Calendar Year 2012
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura A
Annual Wage $264

Little Laura

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Assistant Professor
Name Little Laura
Annual Wage $152,777

Little Laura L

State GA
Calendar Year 2011
Employer Polk School District
Job Title Assistant Principal
Name Little Laura L
Annual Wage $68,441

Little Laura A

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura A
Annual Wage $268

Little Laura

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Assistant Professor
Name Little Laura
Annual Wage $148,947

Little Laura L

State GA
Calendar Year 2010
Employer Polk School District
Job Title Assistant Principal
Name Little Laura L
Annual Wage $67,245

Little Laura A

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura A
Annual Wage $274

Little Laura M

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Director Marketing / Fan Engagement
Name Little Laura M
Annual Wage $52,000

Little Laura M

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Director Marketing / Fan Engagement
Name Little Laura M
Annual Wage $52,000

Little Laura

State GA
Calendar Year 2013
Employer Education, Department Of
Job Title Professional Education Worker
Name Little Laura
Annual Wage $1,841

Little Laura T

State AL
Calendar Year 2018
Employer Finance
Name Little Laura T
Annual Wage $27,245

Little Laura

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Little Laura
Annual Wage $197,573

Little Laura

State GA
Calendar Year 2017
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Little Laura
Annual Wage $384

Little Laura A

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name Little Laura A
Annual Wage $1,086

Little Laura

State TX
Calendar Year 2015
Employer San Angelo Isd
Job Title Teacher
Name Little Laura
Annual Wage $53,000

Little Laura

State TX
Calendar Year 2015
Employer Castleberry Isd
Job Title Assistant Principal
Name Little Laura
Annual Wage $66,613

Little Laura

State MI
Calendar Year 2018
Employer Allendale Public Schools
Name Little Laura
Annual Wage $39,195

Little Laura M

State MI
Calendar Year 2016
Employer Allendale Public Schools
Job Title Teaching
Name Little Laura M
Annual Wage $46,694

Little Laura M

State MI
Calendar Year 2016
Employer Allendale Public Schools
Job Title Supplemental Employment 1
Name Little Laura M
Annual Wage $459

Little Laura M

State MI
Calendar Year 2015
Employer Allendale Public Schools
Job Title Teaching
Name Little Laura M
Annual Wage $45,296

Little Laura M

State MI
Calendar Year 2015
Employer Allendale Public Schools
Job Title Supplemental Employment 2
Name Little Laura M
Annual Wage $420

Little Laura

State OH
Calendar Year 2013
Employer Lakewood City
Job Title Teacher Assignment
Name Little Laura
Annual Wage $86,180

Little Laura N

State NC
Calendar Year 2017
Employer Whiteville City Schools
Job Title Education Professionals
Name Little Laura N
Annual Wage $50,675

Little Laura N

State NC
Calendar Year 2016
Employer Whiteville City Schools
Job Title Education Professionals
Name Little Laura N
Annual Wage $47,020

Little Laura N

State NC
Calendar Year 2015
Employer Whiteville City Schools
Job Title Education Professionals
Name Little Laura N
Annual Wage $45,174

Little Laura

State GA
Calendar Year 2017
Employer Agricultural Exposition Authority Georgia
Job Title Temporary
Name Little Laura
Annual Wage $384

Little Laura S

State NY
Calendar Year 2018
Employer Tioga County
Name Little Laura S
Annual Wage $51,326

Little Laura S

State NY
Calendar Year 2017
Employer Tioga County
Name Little Laura S
Annual Wage $50,387

Little Laura

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Fraud Investigator
Name Little Laura
Annual Wage $61,011

Little Laura S

State NY
Calendar Year 2016
Employer Tioga County
Name Little Laura S
Annual Wage $48,768

Little Laura

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Fraud Investigator
Name Little Laura
Annual Wage $56,826

Little Laura M

State NY
Calendar Year 2016
Employer Broome County
Name Little Laura M
Annual Wage $11,025

Little Laura S

State NY
Calendar Year 2015
Employer Tioga County
Name Little Laura S
Annual Wage $48,468

Little Laura

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Fraud Investigator
Name Little Laura
Annual Wage $59,495

Little Laura M

State NY
Calendar Year 2015
Employer Broome County
Name Little Laura M
Annual Wage $23,820

Little Laura

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Dept Chair/Head Ac
Name Little Laura
Annual Wage $217,781

Little Laura L

State GA
Calendar Year 2018
Employer Polk School District
Job Title Principal
Name Little Laura L
Annual Wage $94,121

Little Laura

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Dept Chair/Head Ac
Name Little Laura
Annual Wage $216,426

Little Laura L

State GA
Calendar Year 2017
Employer Polk School District
Job Title Principal
Name Little Laura L
Annual Wage $92,216

Little Laura

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Fraud Investigator
Name Little Laura
Annual Wage $54,840

Little Laura T

State AL
Calendar Year 2016
Employer Finance
Name Little Laura T
Annual Wage $23,207

Laura Little

Name Laura Little
Address 3338 W Latona Rd Laveen AZ 85339 -3809
Mobile Phone 602-918-0356
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Education Completed College
Language English

Laura D Little

Name Laura D Little
Address 170 Zion Hill Cir Livingston AL 35470 -3429
Phone Number 205-652-2982
Gender Female
Date Of Birth 1934-06-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Laura Little

Name Laura Little
Address 8380 County Road 24 Fairhope AL 36532 -5551
Phone Number 251-751-2732
Mobile Phone 251-751-2732
Email [email protected]
Gender Female
Date Of Birth 1956-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Laura S Little

Name Laura S Little
Address 6373 State Route 780 Clinton KY 42031 -9301
Phone Number 270-653-4624
Email [email protected]
Gender Female
Date Of Birth 1960-06-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Laura M Little

Name Laura M Little
Address 5457 Claxton Ave Saint Louis MO 63120 -2524
Phone Number 314-381-6866
Mobile Phone 314-389-2888
Gender Female
Date Of Birth 1954-06-23
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Laura D Little

Name Laura D Little
Address 8629 Highway 17 Winnsboro LA 71295 -5426
Phone Number 318-435-4657
Mobile Phone 318-435-4670
Email [email protected]
Gender Female
Date Of Birth 1986-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Laura Little

Name Laura Little
Address 5729 Highway 17 Winnsboro LA 71295-5688 -5688
Phone Number 318-680-1628
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Laura P Little

Name Laura P Little
Address 85 Wyndham Dr Nw Atlanta GA 30328 -2042
Phone Number 404-531-4184
Mobile Phone 404-731-6686
Gender Female
Date Of Birth 1971-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Laura H Little

Name Laura H Little
Address 104 S 12th St Cochran GA 31014 -7829
Phone Number 478-934-3735
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Laura L Little

Name Laura L Little
Address 1802 Ga Highway 112 Danville GA 31017 -4042
Phone Number 478-934-8365
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Laura D Little

Name Laura D Little
Address 132 Marcus Shane Rd Searcy AR 72143 -9400
Phone Number 501-278-5332
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura Little

Name Laura Little
Address 315 Garden St Hot Springs National Park AR 71901 -4226
Phone Number 501-620-4416
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura J Little

Name Laura J Little
Address 235 Lake Eden Way Delray Beach FL 33444 -4323
Phone Number 561-278-2571
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Laura L Little

Name Laura L Little
Address 1344 E Clarendon Ave Phoenix AZ 85014 -5119
Phone Number 602-222-8781
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Laura E Little

Name Laura E Little
Address 3315 E Kelton Ln Phoenix AZ 85032 UNIT 104-2763
Phone Number 602-765-9115
Gender Female
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Laura M Little

Name Laura M Little
Address 1473 12th Ave Se Forest Lake MN 55025 -1995
Phone Number 651-464-4233
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Laura Little

Name Laura Little
Address 4938 Bonniewood Dr Shady Side MD 20764 -9675
Phone Number 703-494-3982
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Laura L Little

Name Laura L Little
Address 1634 Godfrey Rd Eatonton GA 31024 -6220
Phone Number 706-485-7713
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Laura T Little

Name Laura T Little
Address 3780 Wake Robin Way Cumming GA 30028 -8142
Phone Number 770-886-0144
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laura E Little

Name Laura E Little
Address 534 Freeman Rd Lamont FL 32336 -7118
Phone Number 850-342-1162
Email [email protected]
Gender Female
Date Of Birth 1976-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Laura E Little

Name Laura E Little
Address 108 Shaw Ave Versailles KY 40383 -1136
Phone Number 859-873-7008
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura Little

Name Laura Little
Address 8000 A1a S Saint Augustine FL 32080 -8303
Phone Number 904-471-5576
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Laura P Little

Name Laura P Little
Address 450 Holiday Hill Cir E Jacksonville FL 32216 -9126
Phone Number 904-725-3925
Gender Female
Date Of Birth 1955-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Education Completed College
Language English

LITTLE, LAURA

Name LITTLE, LAURA
Amount 1000.00
To Robert E Andrews (D)
Year 2008
Transaction Type 15
Filing ID 28020250150
Application Date 2008-04-21
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Andrews for Senate
Seat federal:senate

LITTLE, LAURA

Name LITTLE, LAURA
Amount 350.00
To National Multi Housing Council
Year 2010
Transaction Type 15
Filing ID 10930682306
Application Date 2010-04-14
Contributor Occupation Vice President
Contributor Employer Camden Property Trust
Contributor Gender F
Committee Name National Multi Housing Council
Address 603 Constellation Blvd LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 300.00
To ENGLIN, DAVID L
Year 2006
Application Date 2005-05-24
Contributor Occupation MENTAL HEALTH
Contributor Employer AMERICAN PSYCHIATRIC ASSOCIATION
Organization Name AMERICAN PSYCHIATRIC ASSOCIATION
Recipient Party D
Recipient State VA
Seat state:lower
Address 105 E OAK ST ALEXANDRIA VA

LITTLE, LAURA COLLINGS

Name LITTLE, LAURA COLLINGS
Amount 275.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038790325
Application Date 2005-01-13
Organization Name LITTLE, LAURA COLLINGS
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To National Multi Housing Council
Year 2006
Transaction Type 15
Filing ID 26930133657
Application Date 2006-04-21
Contributor Occupation Vice President
Contributor Employer Camden Property Trust
Contributor Gender F
Committee Name National Multi Housing Council
Address 621 Power St LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To National Multi Housing Council
Year 2006
Transaction Type 15
Filing ID 25990878326
Application Date 2005-04-19
Contributor Occupation VICE PRESIDEN
Contributor Employer CAMDEN PROPERTY TRUST
Contributor Gender F
Committee Name National Multi Housing Council
Address 621 Power St LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933830407
Application Date 2008-09-16
Contributor Occupation Teacher
Contributor Employer University of Washington
Organization Name University of Washington Medicine
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7308 15th Ave NE SEATTLE WA

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To National Multi Housing Council
Year 2008
Transaction Type 15
Filing ID 28991255206
Application Date 2008-05-28
Contributor Occupation Vice President
Contributor Employer Camden Property Trust
Contributor Gender F
Committee Name National Multi Housing Council
Address 603 Constellation Blvd LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To National Multi Housing Council
Year 2010
Transaction Type 15
Filing ID 29992404638
Application Date 2009-06-24
Contributor Occupation Vice President
Contributor Employer Camden Property Trust
Contributor Gender F
Committee Name National Multi Housing Council
Address 603 Constellation Blvd LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 250.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 12970763132
Application Date 2011-07-06
Contributor Occupation Vice President
Contributor Employer Camden Property Trust
Contributor Gender F
Committee Name National Multi Housing Council
Address 603 Constellation Blvd LEAGUE CITY TX

LITTLE, LAURA

Name LITTLE, LAURA
Amount 100.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-09-02
Contributor Employer TEACHER BALDWIN-WALLACE COLLEGE
Recipient Party D
Recipient State OH
Seat state:governor
Address 181O5 CLIFTON RD LAKEWOOD OH

LITTLE, LAURA

Name LITTLE, LAURA
Amount 50.00
To REAS, JUDY
Year 20008
Application Date 2006-03-03
Recipient Party D
Recipient State WI
Seat state:lower
Address 848 KARI DR 1 EAU CLAIRE WI

LITTLE, LAURA

Name LITTLE, LAURA
Amount 50.00
To REAS, JUDY
Year 2006
Application Date 2006-03-03
Recipient Party D
Recipient State WI
Seat state:lower
Address 848 KARI DR 1 EAU CLAIRE WI

LAURA SUE HEIRS LITTLE

Name LAURA SUE HEIRS LITTLE
Address 912 Walker Avenue Greensboro NC 27403-2793
Value 40000
Landvalue 40000
Buildingvalue 147500
Bedrooms 4
Numberofbedrooms 4

LITTLE LAURA

Name LITTLE LAURA
Physical Address FREEMAN RD, LAMONT, FL 32336
Owner Address 534 FREEMAN RD, LAMONT, FL 32336
County Jefferson
Land Code Vacant Residential
Address FREEMAN RD, LAMONT, FL 32336

LITTLE LAURA E

Name LITTLE LAURA E
Physical Address MEMORY LANE (PVT ACCESS), LAMONT, FL 32336
Owner Address 534 FREEMAN RD, LAMONT, FL 32336
County Jefferson
Land Code Improved agricultural
Address MEMORY LANE (PVT ACCESS), LAMONT, FL 32336

LITTLE LAURA J

Name LITTLE LAURA J
Physical Address 235 LAKE EDEN WAY, DELRAY BEACH, FL 33444
Owner Address 235 LAKE EDEN WAY, DELRAY BEACH, FL 33444
Ass Value Homestead 424755
Just Value Homestead 763105
County Palm Beach
Year Built 1971
Area 4605
Land Code Single Family
Address 235 LAKE EDEN WAY, DELRAY BEACH, FL 33444

LITTLE CANDACE M & CRAMUTOLA LAURA

Name LITTLE CANDACE M & CRAMUTOLA LAURA
Physical Address 105 ADAMS AVE
Owner Address 105 ADAMS AVENUE
Sale Price 189500
Ass Value Homestead 114100
County camden
Address 105 ADAMS AVE
Value 162900
Net Value 162900
Land Value 48800
Prior Year Net Value 162900
Transaction Date 2009-01-12
Property Class Residential
Deed Date 2007-03-09
Sale Assessment 71400
Year Constructed 1943
Price 189500

LAURA A LITTLE

Name LAURA A LITTLE
Address 6 E Loden Drive Simpsonville SC
Value 128340

LAURA E LITTLE

Name LAURA E LITTLE
Address 2791 Whistler Street West Melbourne FL 32904
Value 35000
Landvalue 35000
Type Hip/Gable
Price 151900
Usage Single Family Residence

LAURA J LITTLE

Name LAURA J LITTLE
Address 235 Lake Eden Way Delray Beach FL 33444
Value 524260
Landvalue 524260
Usage Single Family Residential

LAURA K LITTLE

Name LAURA K LITTLE
Address 21 Big Acre Square Gaithersburg MD 20878
Value 75000
Landvalue 75000

LITTLE LAURA

Name LITTLE LAURA
Physical Address 534 FREEMAN RD, LAMONT, FL 32336
Owner Address 534 FREEMAN RD, LAMONT, FL 32336
Ass Value Homestead 42884
Just Value Homestead 42884
County Jefferson
Year Built 2006
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 534 FREEMAN RD, LAMONT, FL 32336

LAURA L LITTLE

Name LAURA L LITTLE
Address 6518 Carol Avenue Glendale AZ 85302
Value 15200
Landvalue 15200

LAURA LITTLE

Name LAURA LITTLE
Address 10031 Windzag Lane Cincinnati OH 45242
Value 62330
Landvalue 62330

LAURA LITTLE & JOHNNY LITTLE

Name LAURA LITTLE & JOHNNY LITTLE
Address 24131 Stargazer Pt Spring TX 77373
Value 24802
Landvalue 24802
Buildingvalue 56414

LAURA M LITTLE

Name LAURA M LITTLE
Address 2657 Elbridge Street Philadelphia PA 19149
Value 28039
Landvalue 28039
Buildingvalue 96861
Landarea 1,920.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 126900

LAURA P LITTLE & EDWARD S LITTLE

Name LAURA P LITTLE & EDWARD S LITTLE
Address 85 NW Wyndham Drive Sandy Springs GA
Value 79400
Landvalue 79400
Buildingvalue 274600
Landarea 19,998 square feet

LAURA S LITTLE

Name LAURA S LITTLE
Address W Lowrance Avenue Mooresville NC
Value 5000
Landvalue 5000
Landarea 7,841 square feet

LAURA S LITTLE

Name LAURA S LITTLE
Address 765 Pinewood Circle Mooresville NC
Value 36000
Landvalue 36000
Buildingvalue 133210
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LAURA SIEGEL & DUSTIN A LITTLE

Name LAURA SIEGEL & DUSTIN A LITTLE
Address 4529 Coronet Avenue Virginia Beach VA
Value 184300
Landvalue 184300
Buildingvalue 218300
Type Lot
Price 375000

Laura L Little & David Little

Name Laura L Little & David Little
Address 22440 Swan Road Watertown NY
Value 14500

LITTLE LAURA

Name LITTLE LAURA
Physical Address COOK RD, LAMONT, FL 32336
Owner Address 534 FREEMAN RD, LAMONT, FL 32336
County Jefferson
Land Code Vacant Residential
Address COOK RD, LAMONT, FL 32336

LAURA LITTLE

Name LAURA LITTLE
Type Independent Voter
State NC
Address 2105 BCKETT, HILLSBOROUGH, NC 27278
Phone Number 919-732-4885
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Democrat Voter
State SC
Address 1245 OLD ORCHARD RD, CHARLESTON, SC 29412
Phone Number 843-478-6492
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State MO
Address 412 SW ELMWOOD DR, BLUE SPRINGS, MO 64014
Phone Number 816-809-6832
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Republican Voter
State FL
Address 350 LAKEWOOD DR, BRANDON, FL 33510
Phone Number 813-361-1476
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State VA
Address 5670 FAIRCLOTH CT, CENTREVILLE, VA 20120
Phone Number 703-581-8167
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Independent Voter
State AZ
Address 3338 W.LATONA RD., LAVEEN, AZ 85339
Phone Number 602-518-0525
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State VA
Address 148 FISHER LANE, BOONES MILL, VA 24065
Phone Number 540-334-7060
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State OR
Address 11200 SW BUFFALO PLACE, TIGARD, OR 97223
Phone Number 503-624-0993
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Democrat Voter
State AR
Address 1908 HIDDEN OAKS TRL, BENTONVILLE, AR 72712
Phone Number 479-366-3784
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Independent Voter
State AL
Address 7840 HOLTVILLE ROAD, WETUMPKA, AL 36092
Phone Number 334-569-0999
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State IA
Address 1121 LOGAN AVE, WATERLOO, IA 50703
Phone Number 319-461-6933
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Republican Voter
State LA
Address 8629 HIGHWAY 17, WINNSBORO, LA 71295
Phone Number 318-435-4670
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Independent Voter
State IN
Address 7634 MARYLAND AVE, HAMMOND, IN 46323
Phone Number 219-616-2226
Email Address [email protected]

LAURA LITTLE

Name LAURA LITTLE
Type Voter
State AL
Phone Number 205-937-3760
Email Address [email protected]

LAURA M LITTLE

Name LAURA M LITTLE
Visit Date 4/13/10 8:30
Appointment Number U61405
Type Of Access VA
Appt Made 11/22/10 18:04
Appt Start 12/2/10 8:30
Appt End 12/2/10 23:59
Total People 353
Last Entry Date 11/22/10 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 03/25/2011 07:00:00 AM +0000

LAURA LITTLE

Name LAURA LITTLE
Car HYUNDAI SONATA
Year 2011
Address 7634 MARYLAND AVE, HAMMOND, IN 46323
Vin 5NPEB4AC6BH154234
Phone 219-845-2715

LAURA LITTLE

Name LAURA LITTLE
Car DODGE CHARGER
Year 2008
Address 618 HOLLY DR, HIGHLANDS, TX 77562-2702
Vin 2B3KA43G28H333492

LAURA LITTLE

Name LAURA LITTLE
Car HONDA ACCORD
Year 2008
Address 112 Northbrook Ct, Leesburg, GA 31763-3878
Vin 1HGCP26828A106975

LAURA LITTLE

Name LAURA LITTLE
Car DODGE GRAND CARAVAN
Year 2008
Address 502 TRAM RD, WHITEVILLE, NC 28472-9112
Vin 2D8HN54P38R828233

LAURA LITTLE

Name LAURA LITTLE
Car HYUNDAI ELANTRA
Year 2008
Address 6300 Lakefill Rd, Charlotte, NC 28212-2813
Vin KMHDU46D78U490654

Laura Little

Name Laura Little
Car CHRYSLER 300
Year 2008
Address 1528 Summit Ave, Portsmouth, VA 23704-6811
Vin 2C3KA43R48H211818

Laura Little

Name Laura Little
Car LEXUS GS 350
Year 2008
Address 603 Constellation Blvd, League City, TX 77573-6431
Vin JTHBE96SX80028566

LAURA LITTLE

Name LAURA LITTLE
Car MAZDA MAZDA6
Year 2009
Address 235 LAKE EDEN WAY, DELRAY BEACH, FL 33444-4323
Vin 1YVHP82A195M16555
Phone 561-278-2571

LAURA LITTLE

Name LAURA LITTLE
Car HYUNDAI SONATA
Year 2009
Address 7634 Maryland Ave, Hammond, IN 46323-2725
Vin 5NPET46C79H432784

LAURA LITTLE

Name LAURA LITTLE
Car TOYOTA CAMRY
Year 2009
Address 1013 JEFFERSON CIR, CLEVELAND, MS 38732-3603
Vin 4T1BE46K49U910231
Phone 662-846-6186

LAURA LITTLE

Name LAURA LITTLE
Car FORD ESCAPE
Year 2009
Address 3513 Beasley Rd Apt 17A, Gautier, MS 39553-5850
Vin 1FMCU03G89KA80459

LAURA LITTLE

Name LAURA LITTLE
Car CHEVROLET SUBURBAN
Year 2009
Address 139 Canna Ave, Starkville, MS 39759-4338
Vin 1GNFC26039R253835

LAURA LITTLE

Name LAURA LITTLE
Car KIA OPTIMA
Year 2010
Address 2138 ROWLAND POND DR, WILLOW SPRING, NC 27592
Vin KNAGG4A84A5447731

LAURA LITTLE

Name LAURA LITTLE
Car CHEVROLET EQUINOX
Year 2010
Address 1031 NORTHVIEW CT, SAINT LOUIS, MO 63122-1912
Vin 2CNALDEW5A6329538

LAURA LITTLE

Name LAURA LITTLE
Car GMC YUKON
Year 2007
Address PO BOX 1508, COLLIERVILLE, TN 38027-1508
Vin 1GKFC16087R381721

LAURA LITTLE

Name LAURA LITTLE
Car HONDA ACCORD
Year 2010
Address 3750 WAKE ROBIN WAY, CUMMING, GA 30028-8142
Vin 1HGCS2B85AA004578

LAURA LITTLE

Name LAURA LITTLE
Car DODGE AVENGER
Year 2010
Address 11127 46TH PL N, WEST PALM BCH, FL 33411-9137
Vin 1B3CC5FB5AN134583

LAURA LITTLE

Name LAURA LITTLE
Car HYUNDAI SANTA FE
Year 2010
Address 1821 Southwood Ln E, Dayton, OH 45419-1360
Vin 5NMSK4AG2AH396407
Phone 702-893-9335

LAURA LITTLE

Name LAURA LITTLE
Car FORD EDGE
Year 2010
Address 914 Delaney Cir Apt 206, Brandon, FL 33511-1926
Vin 2FMDK3JC2ABB50905

LAURA LITTLE

Name LAURA LITTLE
Car NISSAN ALTIMA
Year 2010
Address 2311 5th Ave Apt 10FF, New York, NY 10037-1628
Vin 1N4AL2AP1AN512475
Phone 347-531-1964

LAURA LITTLE

Name LAURA LITTLE
Car FORD FUSION
Year 2011
Address 7634 Maryland Ave, Hammond, IN 46323-2725
Vin 3FAHP0HAXBR183217
Phone 219-845-2715

LAURA LITTLE

Name LAURA LITTLE
Car CHEVROLET IMPALA
Year 2011
Address 186 Westminster Rd, Buffalo, NY 14224-1930
Vin 2G1WB5EK7B1164437
Phone 716-677-0195

LAURA LITTLE

Name LAURA LITTLE
Car HYUNDAI SANTA FE
Year 2011
Address 1821 Southwood Ln E, Dayton, OH 45419-1360
Vin 5XYZGDAB2BG027787
Phone 702-893-9335

LAURA LITTLE

Name LAURA LITTLE
Car FORD EDGE
Year 2011
Address 3560 Falling Leaf Ln, Cumming, GA 30041-2088
Vin 2FMDK3JC8BBB46388
Phone 903-220-9774

LAURA LITTLE

Name LAURA LITTLE
Car GMC YUKON XL
Year 2011
Address 132 Marcus Shane Rd, Searcy, AR 72143-9400
Vin 1GKS2MEF0BR401736
Phone 501-278-5332

LAURA LITTLE

Name LAURA LITTLE
Car CADILLAC CTS-V
Year 2011
Address 132 Marcus Shane Rd, Searcy, AR 72143-9400
Vin 1G6DV5EP3B0110701
Phone 501-278-5332

LAURA LITTLE

Name LAURA LITTLE
Car DODGE AVENGER
Year 2011
Address 12934 ASHBURN RD, WAPAKONETA, OH 45895-8734
Vin 1B3BD1FG4BN524735

LAURA LITTLE

Name LAURA LITTLE
Car VOLKSWAGEN ROUTAN
Year 2011
Address 3058 Ridgeview Dr, Villa Rica, GA 30180-8682
Vin 2V4RW3DG0BR634132
Phone 678-664-2988

LAURA LITTLE

Name LAURA LITTLE
Car LEXUS GX 460
Year 2010
Address 5729 Highway 17, Winnsboro, LA 71295-5688
Vin JTJJM7FX0A5007571

LAURA LITTLE

Name LAURA LITTLE
Car FORD MUSTANG
Year 2007
Address 618 Holly Dr, Highlands, TX 77562-2702
Vin 1ZVFT80N575317293

Little, Laura

Name Little, Laura
Domain just-threads.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22440 Swan Rd Watertown NY 13601
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain lauralittlephotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-25
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain llpagency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-05
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 394 Broadway|4th Floor New York New York 10013
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain 28on27boudoir.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

laura little

Name laura little
Domain chacalany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-29
Update Date 2010-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 394 Broadway 4FL New York New York 10013
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain laurashblstore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-14
Update Date 2012-03-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 2971 Snowflake Arizona 85937
Registrant Country UNITED STATES
Registrant Fax 18668261544

Laura Little

Name Laura Little
Domain 1315studios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-19
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain 28on27.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-09
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 27 west 28th street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain shop4theweek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-29
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Newell Rd Port Angeles Washington 98363
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain shopfortheweek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-29
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Newell Rd Port Angeles Washington 98363
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain 28on27shop.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 28 West 27th Street, 2nd Floor New York AL 10001
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain 28on27ny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain 1315studiosny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain findaspaceny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain shootandeventspace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain myconnectionplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-25
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3058 Ridgeview Dr. Villa Rica Georgia 30180-8682
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain building-wealth.biz
Contact Email [email protected]
Create Date 2008-04-15
Update Date 2013-11-19
Registrar Name REGISTER.COM, INC.
Registrant Address P.O. Box 2971 Snowflake AZ 85937
Registrant Country UNITED STATES

Little, Laura

Name Little, Laura
Domain floramorstudios.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-11-02
Update Date 2012-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Little, Laura

Name Little, Laura
Domain nnybiz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-07
Update Date 2012-09-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22440 Swan Rd Watertown NY 13601
Registrant Country UNITED STATES

Little, Laura

Name Little, Laura
Domain floramor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-07
Update Date 2012-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain lstarvenues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES

Laura Little

Name Laura Little
Domain lauralittleart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 28 West 27th Street|2nd Floor New York New York 10010
Registrant Country UNITED STATES