Laura Powers

We have found 245 public records related to Laura Powers in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 13 business registration records connected with Laura Powers in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Publishing, Allied And Printing Industries (Industries), Social Services (Services), Business Services (Services), Eating And Drinking Establishments (Food) and Furnishing, Equipment And Home Furniture Stores (Stores). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $68,022.


Laura Kristen Powers

Name / Names Laura Kristen Powers
Age 47
Birth Date 1977
Also Known As L Powers
Person 10489 125th Ave #402, Largo, FL 33773
Phone Number 352-378-6188
Possible Relatives
Previous Address 18543 Drayton St, Spring Hill, FL 34610
3610 Data Dr #302, Tampa, FL 33613
8005 Taliaferro Ave #3, Tampa, FL 33604
1910 4th Ave, Tampa, FL 33605

Laura A Powers

Name / Names Laura A Powers
Age 48
Birth Date 1976
Also Known As Laura Fader
Person 211 Franklin St #1, Holbrook, MA 02343
Phone Number 781-986-8866
Possible Relatives





Previous Address 13 Beaulieu St, Westport, MA 02790
17 Stark Ave #2FLR, Wakefield, MA 01880
17 Stark Ave #2, Wakefield, MA 01880
111 Kings Park Dr #H, Liverpool, NY 13090
137 Grant Blvd #2, Syracuse, NY 13206
89 Clinton St #3, Everett, MA 02149
209 Grenadier Dr #B, Liverpool, NY 13090

Laura Elizabeth Powers

Name / Names Laura Elizabeth Powers
Age 51
Birth Date 1973
Also Known As L Powers
Person 3836 46th Ave, Seattle, WA 98105
Phone Number 206-523-1614
Possible Relatives







Previous Address 4028 34th Ave, Seattle, WA 98199
8401 Cima Oak Ln #B, Austin, TX 78759
4214 28th Pl, Seattle, WA 98199
10921 115th Ct #C103, Kirkland, WA 98033
1602 Frankford Rd #3008, Carrollton, TX 75007
2032 Meadow Springs Dr, Vienna, VA 22182
8703 Mountainwood Cir, Austin, TX 78759
11701 Metric Blvd, Austin, TX 78758
22921 Imperial Valley Dr, Houston, TX 77073
8312 Bent Tree Rd, Austin, TX 78759
2098 Gaither Rd, Rockville, MD 20850
5804 Cedar Creek Rd #312, New Orleans, LA 70123
7 Cherry Blossom Ct, North Potomac, MD 20878
15 Corlen Ct, Medford, NJ 08055

Laura M Powers

Name / Names Laura M Powers
Age 51
Birth Date 1973
Person 4 Hoover Rd, Riverside, CT 06878
Phone Number 203-698-3313
Possible Relatives





Previous Address 218 Hyatt Ave #2, Yonkers, NY 10704
29 Maxwell Ave #1, Larchmont, NY 10538
18 Sherman St, New Rochelle, NY 10801
23 Parkview Ave #2, New Rochelle, NY 10805
38 Independence St, Tarrytown, NY 10591
64 Macdougal St #4, New York, NY 10012
67 Davis St #2, Danbury, CT 06810
20 Maxwell Ave #1, Larchmont, NY 10538

Laura Ell Powers

Name / Names Laura Ell Powers
Age 52
Birth Date 1972
Also Known As Lisa Powers
Person 34 Highland Ave, Derry, NH 03038
Phone Number 603-434-7095
Possible Relatives

Previous Address 5 Hemlock St #2, Windham, NH 03087
106 Rogers Ave #2, Somerville, MA 02144
94 High St #2, Derry, NH 03038
Thames, Derry, NH 00000
Email [email protected]

Laura Charlotte Powers

Name / Names Laura Charlotte Powers
Age 53
Birth Date 1971
Person 28 Pearl St #1, Ayer, MA 01432
Phone Number 978-337-0784
Possible Relatives



Previous Address 175 Summer St, Waltham, MA 02452
1536 Brockton Ave #5, Los Angeles, CA 90025
120 Medford St #A, Arlington, MA 02474
1536 Bridgeport Dr, Los Angeles, CA 90065
16 Strawberry Hill Rd #D, Acton, MA 01720
64 Brattle St #A, Arlington, MA 02474
2 Hawthorne Vlg, Concord, MA 01742
Hawthorne, Concord, MA 01742

Laura L Powers

Name / Names Laura L Powers
Age 53
Birth Date 1971
Person 1407 Bristol Rd, Burton, MI 48529
Possible Relatives

J Powers
Previous Address 6283 Westdale Dr, Grand Blanc, MI 48439
1437 Dann St, Orlando, FL 32804
8708 Tall Pine Ln, Orlando, FL 32825
1183 PO Box, Islamorada, FL 33036
834 Lincoln Ave #2, Flint, MI 48507

Laura F Powers

Name / Names Laura F Powers
Age 55
Birth Date 1969
Also Known As Laura L Powers
Person 9 New St, South Glens Falls, NY 12803
Phone Number 518-761-3054
Possible Relatives

Previous Address 9 New St, S Glens Falls, NY 12803
9 New St, Glens Falls, NY 12801
9 New St, Glens Falls, NY 12803
205 Old Gick Rd, Saratoga Springs, NY 12866
New, South Glens Falls, NY 12803
22 Marion Ave, Glens Falls, NY 12801
Email [email protected]

Laura Ellen Powers

Name / Names Laura Ellen Powers
Age 56
Birth Date 1968
Person 53 Booth Field Rd, Owensboro, KY 42301
Phone Number 270-684-0280
Possible Relatives






Previous Address 2307 Secretariat Dr, Owensboro, KY 42301
4910 Lynn Burke Rd, Monrovia, MD 21770
106 Clark Cir, Flemington, NJ 08822

Laura Ann Powers

Name / Names Laura Ann Powers
Age 58
Birth Date 1966
Also Known As Laura Ann Brady
Person 325 Circle Rd #C, Manchester, NH 03103
Phone Number 518-348-0410
Possible Relatives

Previous Address 24A Sitterly Rd, Clifton Park, NY 12065
19 Bayberry Dr, Clifton Park, NY 12065
102 Washington St #1, Ayer, MA 01432
605 Jones Ferry Rd, Carrboro, NC 27510
15 Bee Ln, Centerville, MA 02632
414 Foresteria Dr, West Palm Beach, FL 33403
605 Jones Ferry Rd #TT3, Carrboro, NC 27510
19 Waverly Ln #19, Framingham, MA 01702
53 Rooney Ave, Albany, NY 12205
102 Washington St #2, Ayer, MA 01432
605 Jones Ferry Rd #C6, Carrboro, NC 27510
414 Foresteria Dr, Lake Park, FL 33403
1309 Hillbrow Ln #101, Raleigh, NC 27615
605 Jones Ferry Rd #CC6, Carrboro, NC 27510
309 Hillbrow, Raleigh, NC 27615
315 Eucalyptus St #1, West Palm Beach, FL 33401
1830 Embassy Dr #606, West Palm Beach, FL 33401
44 Foresteria, Lake Park, FL 33403
Email [email protected]

Laura L Powers

Name / Names Laura L Powers
Age 58
Birth Date 1966
Person 526 Long Aly, Hudson, NY
Phone Number 518-828-3459
Possible Relatives






Previous Address 530 Columbia St, Hudson, NY 12534
711 Amsterdam Ave #26M, New York, NY 10025
711 Amsterdam Ave #23L, New York, NY 10025
711 Amsterdam Ave, New York, NY 10025
711 Amsterdam Ave #4J, New York, NY 10025
10 74th St, New York, NY 10023
7112 Amsterdam Ave, New York, NY 10025
48 Greenwich Ave, New York, NY 10011
Hilda Powers, New York, NY 10025
Email [email protected]
Associated Business Powerstrip Public Relations

Laura J Powers

Name / Names Laura J Powers
Age 58
Birth Date 1966
Also Known As Laura J Braun
Person 3 Vista Ct, Millstone Township, NJ 08510
Phone Number 732-521-2383
Possible Relatives

Previous Address 3 Vista Ct, Englishtown, NJ 07726
567 PO Box, Plainsboro, NJ 08536
6805 Shadow Oaks Ct, Monmouth Junction, NJ 08852
1704 Laurel Dr, Mount Prospect, IL 60056
401 Chester Ct, Helmetta, NJ 08828
3 Vista Ct, Millstone Township, NJ 07726
576 PO Box, Monmouth Junction, NJ 08852
172 6th St, Saint Paul, MN 55101
7500 Cedar Ave, Minneapolis, MN 55423
1704 Laurel Dr, Mt Prospect, IL 60056

Laura J Powers

Name / Names Laura J Powers
Age 59
Birth Date 1965
Also Known As L Kidd
Person 2015 Majestic Overlook Dr, Bethlehem, PA 18015
Phone Number 205-967-2090
Possible Relatives
Previous Address 1129 Lake Colony Ln, Birmingham, AL 35242
3698 Monarch Cir, Naperville, IL 60564
3274 Mannion Rd, Saginaw, MI 48603
6 Sherwood Ct, Westampton, NJ 08060
85 River Bank Dr, Roebling, NJ 08554
1622 Summit Pl, Birmingham, AL 35243
1340 Patterson Rd, Midland, MI 48640
Rr03, Troy, NY 12180
49 Island, Hamilton, IN 46742
9 Island, Hamilton, IN 46742
2215 Lambros Dr, Midland, MI 48642
4809 Hassan Cir #12, Dayton, OH 45432

Laura M Powers

Name / Names Laura M Powers
Age 60
Birth Date 1964
Also Known As Laura A Genova
Person 5981 14th Pl, Sunrise, FL 33313
Phone Number 954-321-8140
Possible Relatives





Previous Address 9521 McNab Rd #106, Tamarac, FL 33321
5981 14th Ct, Sunrise, FL 33313
6722 Saltaire Ter, Margate, FL 33063
5953 19th Ct, Lauderhill, FL 33313
5953 19th St, Lauderhill, FL 33313
7696 5th St, Plantation, FL 33324
7178 Ashmont Cir #108, Tamarac, FL 33321
Email [email protected]

Laura M Powers

Name / Names Laura M Powers
Age 60
Birth Date 1964
Also Known As Laura M Power
Person 26 Tiller Dr, Barnegat, NJ 08005
Phone Number 609-698-7754
Possible Relatives
Norma H Powers
Previous Address 57 PO Box, Mays Landing, NJ 08330
PO Box, Mays Landing, NJ 08330
7051 Lynford St, Philadelphia, PA 19149
None, Barnegat, NJ 08005
Email [email protected]

Laura Bailey Powers

Name / Names Laura Bailey Powers
Age 60
Birth Date 1964
Also Known As Laura B Bpowers
Person 1114 Dover Cir, Alvin, TX 77511
Phone Number 281-393-1700
Possible Relatives Max Powers

W Powers
Previous Address 25 Finetta Ln, Alvin, TX 77511
Email [email protected]

Laura M Powers

Name / Names Laura M Powers
Age 60
Birth Date 1964
Also Known As Laura Rizzo
Person 760 Jackson Ave, Lindenhurst, NY 11757
Phone Number 845-229-5329
Possible Relatives



Previous Address 588 Quaker Ln #A, Hyde Park, NY 12538
122 Skyline Dr, Coram, NY 11727
439 1st Av, Massapequa, NY 11758
439 Forest Ave, Massapequa, NY 11758
439 1st, Massapequa, NY 11758

Laura L Powers

Name / Names Laura L Powers
Age 61
Birth Date 1963
Also Known As L Powers
Person 37 Union Pl, Braintree, MA 02184
Phone Number 781-848-1164
Possible Relatives
Previous Address 74 Lake St, Braintree, MA 02184
44 Union Pl, Braintree, MA 02184
34 Union Pl, Braintree, MA 02184
15 Town St, Braintree, MA 02184
1625 10th Ave #204, Fort Lauderdale, FL 33316
1625 10th Ave #607, Ft Lauderdale, FL 33316
2100 Ocean Dr #14K, Fort Lauderdale, FL 33316
24 Union, Braintree, MA 02184

Laura G Powers

Name / Names Laura G Powers
Age 62
Birth Date 1962
Person 3108 Oakwood Rd #5D, Pine Bluff, AR 71603
Phone Number 870-879-3014
Possible Relatives


Previous Address 430 RR 7 POB, Pine Bluff, AR 71603

Laura Beth Powers

Name / Names Laura Beth Powers
Age 63
Birth Date 1961
Also Known As Lb Powers
Person 1 Sioux Rd, West Yarmouth, MA 02673
Phone Number 617-333-6633
Possible Relatives
Previous Address 72 Woodland Rd, Milton, MA 02186
514 Eliot St #MI1, Milton, MA 02186
45 Curtis Rd, Milton, MA 02186
5308 Ring Ct, Pfafftown, NC 27040

Laura J Powers

Name / Names Laura J Powers
Age 64
Birth Date 1960
Also Known As Laura P Cross
Person 1392 PO Box, Derry, NH 03038
Phone Number 603-432-8919
Possible Relatives

T Cross
Previous Address 59 Birch St #2, Derry, NH 03038
96 Rice St, Cambridge, MA 02140
73 Columbus Ave #2, Somerville, MA 02143
12 Linlew Dr #6, Derry, NH 03038
192 Bypass 28, Derry, NH 03038
149 PO Box, Quincy, MA 02269
20 Kemper St #6, Wollaston, MA 02170

Laura M Powers

Name / Names Laura M Powers
Age 65
Birth Date 1959
Person 4 Deerfield Rd, Liverpool, NY 13090
Phone Number 315-622-1566
Possible Relatives
Scott V Powersdds
Previous Address Deerfield, Liverpool, NY 13090

Laura Ann Powers

Name / Names Laura Ann Powers
Age 65
Birth Date 1959
Also Known As Laura A Licata
Person 36 Three Sisters Rd #3, Saint James, NY 11780
Phone Number 631-271-3356
Possible Relatives
Previous Address 44 Juanita Ave, Huntington, NY 11743
260 Broadway #A, Huntington Station, NY 11746
2021 PO Box, Saint James, NY 11780
260 Broadway, Huntington, NY 11743
8 Target Rock Rd, Lloyd Harbor, NY 11743

Laura B Powers

Name / Names Laura B Powers
Age 109
Birth Date 1915
Person 11550 Quayside Dr, Hollywood, FL 33026
Phone Number 954-973-2162
Possible Relatives




Alaine B Powers


Previous Address 3217 Carambola Cir, Coconut Creek, FL 33066
7799 Grande St, Sunrise, FL 33351
3217 Cerambola Ci Ci, Coconut Creek, FL 33066
43 91st St, El Portal, FL 33150
317 Triton Ct, Indian Harbour Beach, FL 32937
3217 Carambola Cir, Pompano Beach, FL 33066

Laura L Powers

Name / Names Laura L Powers
Age N/A
Person 5751 W 111TH PL, WESTMINSTER, CO 80020

Laura Powers

Name / Names Laura Powers
Age N/A
Person 219 1/2 E THACH AVE, AUBURN, AL 36830

Laura Powers

Name / Names Laura Powers
Age N/A
Person 12949 48th Ave #E, Denver, CO 80239

Laura C Powers

Name / Names Laura C Powers
Age N/A
Person 7381 E WINDWOOD WAY, PARKER, CO 80134
Phone Number 303-840-7271

Laura M Powers

Name / Names Laura M Powers
Age N/A
Person 840 E MAIN ST, APT 4 BLYTHEVILLE, AR 72315
Phone Number 870-762-0979

Laura Powers

Name / Names Laura Powers
Age N/A
Person 46159 W TULIP LN, MARICOPA, AZ 85239
Phone Number 520-233-2356

Laura A Powers

Name / Names Laura A Powers
Age N/A
Also Known As L Powers
Person 306 Johnson Ave, Oaklyn, NJ 08107
Phone Number 609-854-1536
Possible Relatives Laura A Powersscuder



Laura Kay Powers

Name / Names Laura Kay Powers
Age N/A
Also Known As L Kay Powers
Person 6121 Olive St, Commerce City, CO 80022
Possible Relatives

Laura C Powers

Name / Names Laura C Powers
Age N/A
Person 8895 APACHE PLUME DR, PARKER, CO 80134
Phone Number 303-627-1381

Laura O Powers

Name / Names Laura O Powers
Age N/A
Person 21 Hillcrest Ct, Lebanon, TN 37087
Phone Number 615-444-3304
Possible Relatives
Previous Address 247 PO Box, Cumberland City, TN 37050
1211 Hartsville Pike, Lebanon, TN 37087

Laura Powers

Name / Names Laura Powers
Age N/A
Person 95 DEFRANCE WAY, GOLDEN, CO 80401
Phone Number 303-279-8473

Laura E Powers

Name / Names Laura E Powers
Age N/A
Person 2253 Humboldt St, Denver, CO 80205
Possible Relatives

Laura K Powers

Name / Names Laura K Powers
Age N/A
Person 19 HALE ST, WESTPORT, CT 6880

Laura Powers

Business Name Powers Laura Jewelry Stylist
Person Name Laura Powers
Position company contact
State GA
Address 3343 Peachtree Rd Ne # 1100 Atlanta GA 30326-1430
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 404-233-9841

Laura Powers

Business Name PC/Poll Systems Co
Person Name Laura Powers
Position company contact
State IA
Address 1122 Rockdale Rd # B Dubuque IA 52003-7285
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 563-556-2323
Email [email protected]
Number Of Employees 7
Annual Revenue 4126800
Fax Number 563-556-0835
Website www.pcpoll.com

Laura Powers

Business Name Notable Images
Person Name Laura Powers
Position company contact
State MO
Address 31 Stonecrest St Saint Joseph MO 64506-4015
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2771
SIC Description Greeting Cards
Phone Number 816-364-3308

Laura Powers

Business Name Laura Powers
Person Name Laura Powers
Position company contact
State MI
Address 615 E Oak St Fremont MI 49412-1766
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 231-924-5148

LAURA FAIRMAN POWERS

Business Name LAURA FAIRMAN, INC.
Person Name LAURA FAIRMAN POWERS
Position registered agent
State GA
Address 109 CREEKWOOD DR, BRUNSWICK, GA 31523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

LAURA POWERS

Business Name KISSUI, INC.
Person Name LAURA POWERS
Position CEO
Corporation Status Active
Agent 5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
Care Of 5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
CEO LAURA POWERS 5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
Incorporation Date 2011-12-29

LAURA POWERS

Business Name KISSUI, INC.
Person Name LAURA POWERS
Position registered agent
Corporation Status Active
Agent LAURA POWERS 5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
Care Of 5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
CEO LAURA POWERS5 EAST CITRUS AVENUE #102, REDLANDS, CA 92373
Incorporation Date 2011-12-29

Laura Powers

Business Name Harvest Graphics
Person Name Laura Powers
Position company contact
State PA
Address 150 E State St Doylestown PA 18901-4313
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 215-340-3606
Email [email protected]
Number Of Employees 1
Annual Revenue 163200

LAURA POWERS

Business Name ECHOLS COUNTY RIVER FESTIVAL, INC.
Person Name LAURA POWERS
Position registered agent
State GA
Address PO BOX 185, STATENVILLE, GA 31648
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-03-25
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

Laura Powers

Business Name Crabby Billss Restaurant Inc
Person Name Laura Powers
Position company contact
State FL
Address 33286 US Highway 19 N Palm Harbor FL 34684-3177
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-789-9383

Laura Powers

Business Name Air Guitar Records
Person Name Laura Powers
Position company contact
State TN
Address 1109 Preston Dr Nashville TN 37206-1301
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 615-650-9449

Laura Powers

Person Name Laura Powers
Filing Number 801028833
Position Applicant
State TX
Address P.O. Box 9158, Amarillo TX 79105 9158

LAURA POWERS

Person Name LAURA POWERS
Filing Number 122561000
Position SECRETARY
State TX
Address 1400 W. 10TH AVE, AMARILLO TX 79101

Powers Laura

State MI
Calendar Year 2018
Employer Oxford Area Community School
Name Powers Laura
Annual Wage $65,422

Powers Laura A

State NY
Calendar Year 2015
Employer Middle Country Public Library
Name Powers Laura A
Annual Wage $82,066

Powers Laura T

State NY
Calendar Year 2015
Employer Half Hollow Hills Central Schools
Name Powers Laura T
Annual Wage $115,316

Powers Laura E

State NH
Calendar Year 2018
Employer Sau 10 (Derry Coop Sd)
Name Powers Laura E
Annual Wage $88,468

Powers Laura E

State NH
Calendar Year 2017
Employer Sau 10 (Derry Coop Sd)
Name Powers Laura E
Annual Wage $84,905

Powers Laura E

State NH
Calendar Year 2016
Employer Sau 10 (derry Coop Sd)
Name Powers Laura E
Annual Wage $89,073

Powers Laura E

State NH
Calendar Year 2015
Employer Sau 10 (derry Coop Sd)
Name Powers Laura E
Annual Wage $79,574

Powers Laura A

State NE
Calendar Year 2018
Employer Millard South High School
Job Title Secondary Counselor
Name Powers Laura A
Annual Wage $59,955

Powers Laura A

State NE
Calendar Year 2017
Employer Millard South High School
Job Title Secondary Counselor
Name Powers Laura A
Annual Wage $59,047

Powers Laura A

State NE
Calendar Year 2016
Employer Millard South High School
Name Powers Laura A
Annual Wage $57,160

Powers Laura A

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Farm Management Specialist Iii
Name Powers Laura A
Annual Wage $70,824

Powers Laura A

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Farm Management Specialist Iii
Name Powers Laura A
Annual Wage $81,097

Powers Laura

State KS
Calendar Year 2018
Employer Geary County Schools
Name Powers Laura
Annual Wage $44,426

Powers Laura

State KS
Calendar Year 2017
Employer Rose Hill Public Schools
Name Powers Laura
Annual Wage $38,110

Powers Laura T

State NY
Calendar Year 2016
Employer Half Hollow Hills Central Schools
Name Powers Laura T
Annual Wage $123,055

Powers Laura

State KS
Calendar Year 2016
Employer Rose Hill Public Schools
Name Powers Laura
Annual Wage $35,725

Powers Laura E

State IL
Calendar Year 2017
Employer Community Usd 300
Name Powers Laura E
Annual Wage $50,983

Powers Laura L

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Other Instructional Provider
Name Powers Laura L
Annual Wage $9,090

Powers Laura

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Other Instructional Provider
Name Powers Laura
Annual Wage $56,578

Powers Laura

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Grade 4 Teacher
Name Powers Laura
Annual Wage $54,540

Powers Laura

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Grade 5 Teacher
Name Powers Laura
Annual Wage $54,540

Powers Laura

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Powers Laura
Annual Wage $12,283

Powers Laura

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Powers Laura
Annual Wage $32,441

Powers Laura

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Powers Laura
Annual Wage $5,217

Powers Laura

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Powers Laura
Annual Wage $49,531

Powers Laura

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Powers Laura
Annual Wage $54,797

Powers Laura

State CT
Calendar Year 2018
Employer Killingly Bd Of Ed
Name Powers Laura
Annual Wage $74,292

Powers Laura

State CT
Calendar Year 2017
Employer Killingly Bd Of Ed
Name Powers Laura
Annual Wage $73,692

Powers Laura E

State IL
Calendar Year 2018
Employer Community Usd 300
Name Powers Laura E
Annual Wage $51,441

Powers Laura

State CT
Calendar Year 2016
Employer Killingly Bd Of Ed
Name Powers Laura
Annual Wage $72,889

Powers Laura A

State NY
Calendar Year 2016
Employer Middle Country Public Library
Name Powers Laura A
Annual Wage $84,735

Powers Laura A

State NY
Calendar Year 2017
Employer Middle Country Public Library
Name Powers Laura A
Annual Wage $87,663

Powers Laura

State MI
Calendar Year 2018
Employer Ludington Area Schools
Name Powers Laura
Annual Wage $85,878

Powers Laura A

State MI
Calendar Year 2016
Employer Ludington Area Schools
Job Title Teaching
Name Powers Laura A
Annual Wage $185

Powers Laura A

State MI
Calendar Year 2016
Employer Ludington Area Schools
Job Title Counseling
Name Powers Laura A
Annual Wage $82,032

Powers Laura A

State MI
Calendar Year 2015
Employer Ludington Area Schools
Job Title Counseling
Name Powers Laura A
Annual Wage $82,203

Powers Laura A

State MI
Calendar Year 2015
Employer Ludington Area Schools
Job Title Coaches - Recreational
Name Powers Laura A
Annual Wage $669

Powers Laura L

State MA
Calendar Year 2018
Employer Town Of Braintree
Job Title Secretaries
Name Powers Laura L
Annual Wage $65,833

Powers Laura A

State MA
Calendar Year 2017
Employer Town of Hingham
Name Powers Laura A
Annual Wage $1,249

Powers Laura

State MA
Calendar Year 2017
Employer School District of Braintree
Name Powers Laura
Annual Wage $64,064

Powers Laura L

State MA
Calendar Year 2016
Employer Town Of Braintree
Job Title Secretaries
Name Powers Laura L
Annual Wage $56,332

Powers Laura

State MA
Calendar Year 2016
Employer School District Of Braintree
Job Title Adm Asst Technology
Name Powers Laura
Annual Wage $60,982

Powers Laura L

State MA
Calendar Year 2015
Employer School District Of Braintree
Name Powers Laura L
Annual Wage $55,316

Powers Laura

State MA
Calendar Year 2015
Employer City Of Braintree
Name Powers Laura
Annual Wage $55,316

Powers Laura T

State NY
Calendar Year 2017
Employer Half Hollow Hills Central Schools
Name Powers Laura T
Annual Wage $119,725

Powers Laura R

State OR
Calendar Year 2015
Employer School District Of Woodburn
Name Powers Laura R
Annual Wage $47,141

Powers Laura

State OK
Calendar Year 2016
Employer Sterling Es
Job Title Teacher
Name Powers Laura
Annual Wage $14,897

Powers Laura

State OK
Calendar Year 2015
Employer Geronimo Ms
Job Title Teacher
Name Powers Laura
Annual Wage $9,253

Powers Laura

State OK
Calendar Year 2015
Employer Geronimo Hs
Job Title Teacher
Name Powers Laura
Annual Wage $23,097

Powers Laura J

State ND
Calendar Year 2015
Employer Fargo 1
Job Title Regular Classroom Instruction
Name Powers Laura J
Annual Wage $41,977

Powers Laura

State NC
Calendar Year 2017
Employer Unc Health Care System
Job Title Health Care Professionals
Name Powers Laura
Annual Wage $131,766

Powers Laura

State NC
Calendar Year 2016
Employer Unc Health Care System
Job Title Health Care Professionals
Name Powers Laura
Annual Wage $132,773

Powers Laura

State NC
Calendar Year 2015
Employer Unc Health Care System
Job Title Health Care Professionals
Name Powers Laura
Annual Wage $124,440

Powers Laura

State NY
Calendar Year 2018
Employer New York City Childrens Center
Job Title Psychiatrist 2 C Yth
Name Powers Laura
Annual Wage $229,845

Powers Laura S

State NY
Calendar Year 2018
Employer New York City Childrens Center
Name Powers Laura S
Annual Wage $151,597

Powers Laura A

State NY
Calendar Year 2018
Employer Middle Country Public Library
Name Powers Laura A
Annual Wage $90,144

Powers Laura T

State NY
Calendar Year 2018
Employer Half Hollow Hills Central Schools
Name Powers Laura T
Annual Wage $124,183

Powers Laura

State NY
Calendar Year 2017
Employer New York City Childrens Center
Job Title Psychiatrist 2 C Yth
Name Powers Laura
Annual Wage $80,554

Powers Laura

State OK
Calendar Year 2016
Employer Sterling Hs
Job Title Teacher
Name Powers Laura
Annual Wage $19,828

Powers Laura E

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Specialist Agriculture-food Security
Name Powers Laura E
Annual Wage $131,053

Laura K Powers

Name Laura K Powers
Address 284 Park Green Dr Lake Orion MI 48362 APT 62-3375
Mobile Phone 248-895-1172
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Laura M Powers

Name Laura M Powers
Address 7173 Brian Dr Hugo MN 55038 -8729
Telephone Number 651-653-5902
Mobile Phone 651-653-5902
Email [email protected]
Gender Female
Date Of Birth 1965-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Laura A Powers

Name Laura A Powers
Address 15 Honeysuckle Dr Norwalk CT 06851 -3204
Phone Number 203-847-1104
Gender Female
Date Of Birth 1965-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 1216 Nottingham Dr Quincy IL 62305 -4788
Phone Number 217-224-0501
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Laura A Powers

Name Laura A Powers
Address 5001 Lonesome Oak Trl Fort Wayne IN 46845 -9103
Phone Number 260-483-2670
Gender Female
Date Of Birth 1970-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 53 Booth Field Rd Owensboro KY 42301 -9271
Phone Number 270-684-0280
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Laura C Powers

Name Laura C Powers
Address 8895 Apache Plume Dr Parker CO 80134 -8903
Phone Number 303-627-1381
Telephone Number 303-961-7949
Mobile Phone 303-961-7949
Email [email protected]
Gender Female
Date Of Birth 1971-08-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 718 W 15th St Newton KS 67114 -1436
Phone Number 316-640-2718
Mobile Phone 316-640-2718
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Laura N Powers

Name Laura N Powers
Address 2014 Carter Ave Augusta KS 67010 -1725
Phone Number 316-775-1559
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laura L Powers

Name Laura L Powers
Address 403 S 5th St Farmington IA 52626 -9521
Phone Number 319-878-4141
Email [email protected]
Gender Female
Date Of Birth 1961-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 1314 McHenry St Baltimore MD 21223-3153 -3153
Phone Number 410-625-7539
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 1001
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 8507 Chestnut Oak Rd Parkville MD 21234 -3701
Phone Number 410-882-4209
Email [email protected]
Gender Female
Date Of Birth 1974-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Laura M Powers

Name Laura M Powers
Address 5916 Laurel Ln Prospect KY 40059 -7567
Phone Number 502-500-3390
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Laura E Powers

Name Laura E Powers
Address 35 Wheelhouse Cir East Falmouth MA 02536 -3933
Phone Number 508-564-5435
Email [email protected]
Gender Female
Date Of Birth 1989-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Laura D Powers

Name Laura D Powers
Address 2516 Saddlegate Ct Cape Girardeau MO 63701 -8481
Phone Number 573-332-0655
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura A Powers

Name Laura A Powers
Address 377 Clarence Powers Rd Rockholds KY 40759 -9703
Phone Number 606-258-7005
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura M Powers

Name Laura M Powers
Address 19046 S County Line Rd Sand Lake MI 49343 -9109
Phone Number 616-560-4336
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Laura E Powers

Name Laura E Powers
Address 315 Wildberry Ln Saint Charles MO 63304-4533 -3409
Phone Number 636-939-1448
Gender Female
Date Of Birth 1980-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 402 S Armenia Ave Unit 133 Tampa FL 33609-3300 -8053
Phone Number 727-415-9179
Gender Female
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 High School
Language English

Laura A Powers

Name Laura A Powers
Address 5109 Ne 122nd Blvd Oxford FL 34484 -2664
Phone Number 732-539-8473
Email [email protected]
Gender Female
Date Of Birth 1956-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Laura L Powers

Name Laura L Powers
Address 27824 Perth St Livonia MI 48154 -4673
Phone Number 734-427-2584
Telephone Number 734-652-1377
Mobile Phone 734-652-1377
Email [email protected]
Gender Female
Date Of Birth 1946-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Laura P Powers

Name Laura P Powers
Address 9525 Fenbrook Ct Alpharetta GA 30022-5106 -5638
Phone Number 770-393-9775
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 College
Language English

Laura J Powers

Name Laura J Powers
Address 5850 Colleen Ave Rockford IL 61109 -3616
Phone Number 815-874-3446
Telephone Number 815-874-3446
Mobile Phone 815-874-3446
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Laura Powers

Name Laura Powers
Address 31 Adeline Pl Mansfield Center CT 06250 -1656
Phone Number 860-423-8770
Gender Female
Date Of Birth 1964-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura Powers

Name Laura Powers
Address 5981 Nw 14th Pl Fort Lauderdale FL 33313 -6229
Phone Number 954-321-8499
Email [email protected]
Gender Female
Date Of Birth 1961-02-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Laura M Powers

Name Laura M Powers
Address 5112 Bulrush Ct Fort Collins CO 80525 -6209
Phone Number 970-266-1383
Email [email protected]
Gender Female
Date Of Birth 1965-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Education Completed College
Language English

Laura L Powers

Name Laura L Powers
Address 4841 Essex Center Rd Saint Johns MI 48879 -9725
Phone Number 989-224-4214
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Education Completed College
Language English

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 1000.00
To American Academy of Neurology
Year 2008
Transaction Type 15
Filing ID 28039612828
Application Date 2007-11-14
Contributor Occupation PHYSICIA
Contributor Employer KNOXVILLE NEUROLOGY CLINIC
Contributor Gender F
Committee Name American Academy of Neurology

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 500.00
To American Academy of Neurology
Year 2012
Transaction Type 15
Filing ID 12950078865
Application Date 2011-04-12
Contributor Occupation Physician
Contributor Employer Self/ Retired
Contributor Gender F
Committee Name American Academy of Neurology
Address 5629 Tazewell Pike KNOXVILLE TN

POWERS, LAURA

Name POWERS, LAURA
Amount 500.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2004-09-02
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MA
Seat state:lower
Address 800 HINGHAM ST ROCKLAND MA

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 500.00
To American Academy of Neurology
Year 2010
Transaction Type 15
Filing ID 10990849486
Application Date 2010-04-15
Contributor Occupation Physician
Contributor Employer Self/ Retired
Contributor Gender F
Committee Name American Academy of Neurology
Address 5629 Tazewell Pike KNOXVILLE TN

POWERS, LAURA

Name POWERS, LAURA
Amount 450.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-11-30
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MA
Seat state:lower
Address 800 HINGHAM ST ROCKLAND MA

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 250.00
To American Academy of Neurology
Year 2010
Transaction Type 15
Filing ID 29992425179
Application Date 2009-04-16
Contributor Occupation Physician
Contributor Employer Knoxville Neurology Clinic
Contributor Gender F
Committee Name American Academy of Neurology
Address 5629 Tazewell Pike KNOXVILLE TN

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 250.00
To American Academy of Neurology
Year 2010
Transaction Type 15
Filing ID 10990169177
Application Date 2009-09-30
Contributor Occupation Physician
Contributor Employer Knoxville Neurology Clinic
Contributor Gender F
Committee Name American Academy of Neurology
Address 5629 Tazewell Pike KNOXVILLE TN

POWERS, LAURA B DR

Name POWERS, LAURA B DR
Amount 250.00
To American Academy of Neurology
Year 2012
Transaction Type 15
Filing ID 12951782142
Application Date 2012-04-28
Contributor Occupation PHYSICIAN
Contributor Employer SELF/ RETIRED
Contributor Gender F
Committee Name American Academy of Neurology
Address 5629 Tazewell Pike KNOXVILLE TN

POWERS, LAURA

Name POWERS, LAURA
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-11-13
Contributor Occupation CONTROLLER
Contributor Employer AQUA LABORATORIES INC
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 TIMBER LN TOPSFIELD MA

POWERS, LAURA

Name POWERS, LAURA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962253942
Application Date 2004-07-29
Contributor Occupation HUMANITARIAN ASSISTA
Contributor Employer UNIVERSITY OF WISCONSIN
Organization Name University of Wisconsin
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 16001 ALEXANDRIA VA

POWERS, LAURA

Name POWERS, LAURA
Amount 125.00
To OVERBEY, DOUG
Year 20008
Application Date 2007-12-28
Contributor Occupation PHYSICIAN
Contributor Employer UT HOSPITAL
Recipient Party R
Recipient State TN
Seat state:upper
Address 5629 TAZEWELL PIKE KNOXVILLE TN

POWERS, LAURA A

Name POWERS, LAURA A
Amount 100.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2003-05-27
Contributor Occupation ATTORNEY
Contributor Employer LAURA POWERS
Recipient Party R
Recipient State MA
Seat state:governor
Address 800 HINGHAM ST ROCKLAND MA

POWERS, LAURA

Name POWERS, LAURA
Amount 100.00
To WEBSTER, DANIEL K
Year 20008
Application Date 2007-11-26
Recipient Party R
Recipient State MA
Seat state:lower
Address 800 HINGHAM ST ROCKLAND MA

POWERS, LAURA

Name POWERS, LAURA
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-09-13
Contributor Occupation CONTROLLER
Contributor Employer AQUA LABORATORIES INC
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 TIMBER LN TOPSFIELD MA

POWERS, LAURA

Name POWERS, LAURA
Amount 50.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-08-13
Contributor Occupation CONTROLLER
Contributor Employer AQUA LABORATORIES INC
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 TIMBER LN TOPSFIELD MA

POWERS, LAURA

Name POWERS, LAURA
Amount 50.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-04-28
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MA
Seat state:lower
Address 800 HINGHAM ST ROCKLAND MA

POWERS, LAURA

Name POWERS, LAURA
Amount 50.00
To GORDON, KEN
Year 2006
Application Date 2006-08-02
Contributor Occupation COPYWRITER
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:office
Address 5112 BULRUSH CRT FORT COLLINS CO

POWERS, LAURA A

Name POWERS, LAURA A
Amount 25.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-04-30
Contributor Occupation ATTORNEY
Contributor Employer LAURA POWERS
Recipient Party R
Recipient State MA
Seat state:governor
Address 800 HINGHAM ST ROCKLAND MA

LAURA S POWERS

Name LAURA S POWERS
Address 405 W Sunvalley Nashville TN 37221
Value 127400
Landarea 1,428 square feet
Price 91900

POWERS LAURA A

Name POWERS LAURA A
Physical Address 5109 NE 122ND BLVD,, FL
Owner Address 5109 NE 122ND BLVD, OXFORD, FL 34484
Ass Value Homestead 126840
Just Value Homestead 142630
County Sumter
Year Built 2008
Area 1637
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5109 NE 122ND BLVD,, FL

POWERS LAURA M

Name POWERS LAURA M
Physical Address NE 127 ST, BRANFORD, FL 32008
Owner Address PO BOX 164, GREENVILLE, PA 16125
County Gilchrist
Land Code Miscellaneous Residential (migrant camps, boa
Address NE 127 ST, BRANFORD, FL 32008

POWERS LAURA T

Name POWERS LAURA T
Physical Address 13500 SUNSET LAKES CIR, WINTER GARDEN, FL 34787
Owner Address POWERS DAVID G, ORLANDO, FLORIDA 32819
Sale Price 390000
Sale Year 2013
Ass Value Homestead 325647
Just Value Homestead 325647
County Orange
Year Built 1997
Area 3413
Land Code Single Family
Address 13500 SUNSET LAKES CIR, WINTER GARDEN, FL 34787
Price 390000

LAURA A POWERS

Name LAURA A POWERS
Address 11300 N Pennsylvania Avenue #150 Oklahoma City OK
Value 13274
Type Residential
Price 115000

LAURA A POWERS

Name LAURA A POWERS
Address 5001 Lonesome Oak Trail Fort Wayne IN

LAURA ANN POWERS

Name LAURA ANN POWERS
Address 2457 Shirley Loretta Lane Chattanooga TN
Value 13200
Landvalue 13200
Buildingvalue 8600
Landarea 120 square feet
Type Residential

LAURA BETH POWERS

Name LAURA BETH POWERS
Address 1308 Williamson Drive Raleigh NC 27608
Value 231000
Landvalue 231000
Buildingvalue 115472

POWERS LAURA

Name POWERS LAURA
Physical Address 5441 HILL N DALE LN, LAKELAND, FL 33813
Owner Address 5441 HILL N DALE LN, LAKELAND, FL 33812
Sale Price 40000
Sale Year 2012
County Polk
Year Built 1983
Area 1890
Land Code Single Family
Address 5441 HILL N DALE LN, LAKELAND, FL 33813
Price 40000

LAURA E POWERS

Name LAURA E POWERS
Address 911 Agua Caliente Drive El Paso TX
Value 24457
Landvalue 24457
Type Real

LAURA G POWERS

Name LAURA G POWERS
Address 350 Storer Avenue Akron OH 44302
Value 50040
Landvalue 32430
Buildingvalue 50040
Landarea 8,999 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 26000
Basement Full

LAURA KAY POWERS

Name LAURA KAY POWERS
Address 1313 S Ravenna Court Nashville TN 37013
Value 140700
Landarea 1,875 square feet

LAURA L POWERS

Name LAURA L POWERS
Address 2458 Onyx Court Grove City OH 43123-1127
Value 17800
Landvalue 17800
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LAURA L POWERS

Name LAURA L POWERS
Address 9209 Seminole Boulevard ## 55 Seminole FL 33772
Type Condo
Price 50000

LAURA POWERS

Name LAURA POWERS
Address 13669 Figueroa Drive Sun City West AZ 85375
Value 37800
Landvalue 37800

LAURA POWERS

Name LAURA POWERS
Address 2201 Bentley Drive Roanoke TX
Value 48764
Landvalue 48764
Buildingvalue 223525
Landarea 8,800 square feet
Type Real

LAURA ET AL POWERS

Name LAURA ET AL POWERS
Address 4554 Windcrest Drive Reno NV
Value 36400
Landvalue 36400
Buildingvalue 134344
Landarea 4,704 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 132000

POWERS LAURA

Name POWERS LAURA
Physical Address 558 CYPRESS STRAND CT, WELLINGTON, FL 33414
Owner Address 558 CYPRESS STRAND CT, WELLINGTON, FL 33414
Ass Value Homestead 339888
Just Value Homestead 339888
County Palm Beach
Year Built 1997
Area 4055
Land Code Single Family
Address 558 CYPRESS STRAND CT, WELLINGTON, FL 33414

LAURA POWERS

Name LAURA POWERS
Type Independent Voter
State FL
Address 11199 ALCOTT AVE, ENGLEWOOD, FL 34224
Phone Number 941-460-8499
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Voter
State MN
Address 7173 BRIAN DR, HUGO, MN 55038
Phone Number 651-653-5902
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Voter
State NY
Address 2 BERARD BLVD # A, OAKDALE, NY 11769
Phone Number 631-872-5828
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Republican Voter
State MA
Address 15 HOBOMACK RD, QUINCY, MA 2169
Phone Number 617-786-7664
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Voter
State TN
Address 4305 LEALAND LANE, NASHVILLE, TN 37204
Phone Number 615-650-9449
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Republican Voter
State TN
Address 2610 COUCHVILLE PIKE, NASHVILLE, TN 37217
Phone Number 615-533-9124
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Democrat Voter
State NH
Address 34 HIGHLAND AVE., DERRY, NH 3038
Phone Number 603-434-7098
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Independent Voter
State NY
Address 100 MADALYN CT, MANHASSET, NY 11030
Phone Number 516-238-6434
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Voter
State OH
Address 8312 MAYFAIR ST, CINCINNATI, OH 45216
Phone Number 513-761-5975
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Independent Voter
State CO
Address 8895 APACHE PLUME DR, PARKER, CO 80134
Phone Number 303-961-7949
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Republican Voter
State CO
Phone Number 303-877-9394
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Independent Voter
State IN
Address 456 N COLORADO ST, HOBART, IN 46342
Phone Number 219-688-9552
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Republican Voter
State OH
Address 7905 ACKLEY RD., CLEVELAND, OH 44129
Phone Number 216-440-0878
Email Address [email protected]

LAURA POWERS

Name LAURA POWERS
Type Voter
State CT
Address 14 EAST TRL, DARIEN, CT 06820
Phone Number 203-656-2141
Email Address [email protected]

Laura Powers

Name Laura Powers
Visit Date 4/13/10 8:30
Appointment Number U38576
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 8:30
Appt End 9/14/12 23:59
Total People 152
Last Entry Date 9/13/12 10:45
Meeting Location OEOB
Caller VICTORIA
Description TIME CHNG PER REQ
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 94403

LAURA POWERS

Name LAURA POWERS
Visit Date 4/13/10 8:30
Appointment Number U18120
Type Of Access VA
Appt Made 6/21/10 11:01
Appt Start 6/24/10 8:30
Appt End 6/24/10 23:59
Total People 239
Last Entry Date 6/21/10 11:01
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

LAURA POWERS

Name LAURA POWERS
Car CHEVROLET SUBURBAN
Year 2009
Address 4500 Azalea Dr, Loris, SC 29569-2563
Vin 1GNFK26349R120059

LAURA POWERS

Name LAURA POWERS
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 350 Las Colinas Blvd E Apt 104, Irving, TX 75039-5821
Vin 4HFBC16177A700290

LAURA POWERS

Name LAURA POWERS
Car BUICK LUCERNE
Year 2007
Address 11475 PICKERINGTON RD, PICKERINGTON, OH 43147-9474
Vin 1G4HP57277U198402
Phone 614-837-2458

Laura Powers

Name Laura Powers
Car GMC YUKON
Year 2007
Address 1001 Williamson Rd, Granbury, TX 76048-7556
Vin 1GKFK13017R267387

Laura Powers

Name Laura Powers
Car FORD FUSION
Year 2007
Address 31352 High Bridge Rd, Bellevue, IA 52031-9584
Vin 3FAHP07Z17R247188
Phone 563-773-2614

LAURA POWERS

Name LAURA POWERS
Car DODGE NITRO
Year 2007
Address 945 N Camino Las Solanas, Tucson, AZ 85710-8828
Vin 1D8GT586X7W714190

LAURA POWERS

Name LAURA POWERS
Car CHEVROLET IMPALA
Year 2007
Address PO Box 501, Port Byron, NY 13140-0501
Vin 2G1WD58C879265493

Laura Powers

Name Laura Powers
Car HONDA ODYSSEY
Year 2007
Address 34 Highland Ave, Derry, NH 03038-2629
Vin 5FNRL38717B033358
Phone 603-434-7095

Laura Powers

Name Laura Powers
Car KIA SPORTAGE
Year 2007
Address 403 S 5th St, Farmington, IA 52626-9521
Vin KNDJF724477380800

LAURA POWERS

Name LAURA POWERS
Car ACURA TL
Year 2008
Address 4438 PARKWOOD DR, JANESVILLE, WI 53545-7824
Vin 19UUA76558A003297

LAURA POWERS

Name LAURA POWERS
Car SUBARU OUTBACK
Year 2008
Address PO Box 13252, Olympia, WA 98508-3252
Vin 4S4BP62C487311167

LAURA POWERS

Name LAURA POWERS
Car FORD ESCAPE
Year 2008
Address 10383 Ridge Pl, Sedro Woolley, WA 98284-8779
Vin 1FMCU03178KA91639

LAURA POWERS

Name LAURA POWERS
Car FORD FUSION
Year 2008
Address 2510 S 6th St Apt E34, Marshalltown, IA 50158-4409
Vin 3FAHP07Z78R118597

LAURA POWERS

Name LAURA POWERS
Car SUBARU FORESTER
Year 2007
Address 3530 Martha Custis Dr, Alexandria, VA 22302-2001
Vin JF1SG656X7G728209

LAURA POWERS

Name LAURA POWERS
Car PONTIAC G6
Year 2008
Address 19200 COUNTY ROAD 8, BARRETT, MN 56311-1163
Vin 1G2ZH57N584199540
Phone 320-528-2407

LAURA POWERS

Name LAURA POWERS
Car DODGE GRAND CARAVAN
Year 2008
Address 1727 Hamill Rd, Hixson, TN 37343-4904
Vin 2D8HN44H68R674622

LAURA POWERS

Name LAURA POWERS
Car SATURN VUE
Year 2008
Address 5069 WELLS CT, MAYS LANDING, NJ 08330-2633
Vin 3GSDL43NX8S545073

Laura Powers

Name Laura Powers
Car VOLVO XC70
Year 2008
Address 2228 Leeward Shore Dr, Virginia Beach, VA 23451-1717
Vin YV4BZ982181018972

LAURA POWERS

Name LAURA POWERS
Car CHEVROLET IMPALA
Year 2008
Address 27824 PERTH ST, LIVONIA, MI 48154-4673
Vin 2G1WT58K589237775
Phone 734-427-2584

LAURA POWERS

Name LAURA POWERS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2985 N Victory Corner Rd, Ludington, MI 49431-8623
Vin 2A8HR64XX8R613028

Laura Powers

Name Laura Powers
Car SUBARU OUTBACK
Year 2008
Address 4109 Garden Park Way, Yakima, WA 98908-2629
Vin 4S4BP63C684319951
Phone 509-966-1306

LAURA POWERS

Name LAURA POWERS
Car HONDA CR-V
Year 2008
Address 4700 Kellykris Ct, Saint Charles, MO 63304-3409
Vin JHLRE38728C054148
Phone 636-939-1448

LAURA POWERS

Name LAURA POWERS
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO Box 501, Port Byron, NY 13140-0501
Vin 1GCEC14X58Z240971
Phone 315-776-8725

LAURA POWERS

Name LAURA POWERS
Car KIA BORREGO
Year 2009
Address 2802 Linda Ln, Quincy, IL 62305-6447
Vin KNDJJ741795035258

LAURA POWERS

Name LAURA POWERS
Car FORD ESCAPE
Year 2009
Address 95 DEFRANCE WAY, GOLDEN, CO 80401-4824
Vin 1FMCU93G49KB20038
Phone 303-279-8473

LAURA POWERS

Name LAURA POWERS
Car DODGE JOURNEY
Year 2009
Address 2676 River Rd, Virginia Beach, VA 23454-1223
Vin 3D4GH67V89T564171

LAURA POWERS

Name LAURA POWERS
Car HYUNDAI SONATA
Year 2009
Address 31 STONECREST, SAINT JOSEPH, MO 64506-4015
Vin 5NPEU46F09H420841
Phone 816-233-2099

LAURA POWERS

Name LAURA POWERS
Car CADILLAC CTS
Year 2008
Address 25 FINETTA LN, ALVIN, TX 77511-9252
Vin 1G6DV57V580145504
Phone 281-393-1700

LAURA POWERS

Name LAURA POWERS
Car TOYOTA 4RUNNER
Year 2007
Address 118 Inez Ave, Norfolk, VA 23502-5209
Vin JTEZU14R778071147
Phone 757-461-3544

Laura Powers

Name Laura Powers
Domain waterfallsrecoverycenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-22
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 169 Puueo St|B Hilo Hawaii 96720
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain 60sgirlgroupexplosion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain legendsofthegoddess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-13
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain shimmyfever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain hammerofthegoddess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-15
Update Date 2010-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Sunvalley West Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain roaddogbagsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain laurapowerspublishing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-10
Update Date 2013-11-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 123 st city CO 80026
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain healingpowersshop.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-10-28
Update Date 2013-10-27
Registrar Name NAME.COM, INC.
Registrant Address 613 E. Emma St. Lafayette CO 80026
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain yourhawaiiacupuncture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 169 B Puueo St. Hilo Hawaii 96720
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain laurapowerscreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4305 Lealand Lane Nashville Tennessee 37204
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain thegoddesscafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-18
Update Date 2010-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain thefullhousegrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-08
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Bedford Street East Bridgewater Massachusetts 02333
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain rootsandwingsmovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 189|8161 Highway 100 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain laurapowersrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 17615 Troon Circle Omaha Nebraska 68136
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain alohahawaiiacupuncture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 169 B Puueo St. Hilo Hawaii 96720
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain laurapowersart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-05
Update Date 2010-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Sunvalley West Nashville Tennessee 37221
Registrant Country UNITED STATES

LAURA POWERS

Name LAURA POWERS
Domain rockcreekmarket.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address 2465 VERONA CANEY RD LEWISBURG TN 37091
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain laurapowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-20
Update Date 2010-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain chiogetflocked.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 95 DeFrance Way Golden Colorado 80401
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain hotpinksixties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain powerstripproductions.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-11-04
Update Date 2013-11-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 711 Amsterdam Ave New York 10025
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain zombiepockets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain hotpink60s.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain chiojointheflock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 95 DeFrance Way Golden Colorado 80401
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain gotneedles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-06
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 152 Puueo St Hilo Hawaii 96720
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain girlgroupsusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 218523 Nashville Tennessee 37221
Registrant Country UNITED STATES

Laura Powers

Name Laura Powers
Domain hgmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-28
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 150 East State Street Doylestown Pennsylvania 18901
Registrant Country UNITED STATES