Lawrence Anthony

We have found 200 public records related to Lawrence Anthony in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 4 business registration records connected with Lawrence Anthony in public records. The businesses are registered in 3 states: PA, OH and TX. The businesses are engaged in 2 industries: Miscellaneous Repair Services (Services) and Construction - Special Trade Contractors (Construction). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Csm Correctional Sergeant. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $55,895.


Lawrence Emmit Anthony

Name / Names Lawrence Emmit Anthony
Age 54
Birth Date 1970
Also Known As L Anthony
Person 16011 El Camino Real, Houston, TX 77062
Phone Number 281-286-6786
Possible Relatives

Previous Address 385 PO Box, La Porte, TX 77572
16505 Tiffany Ct #43, Houston, TX 77058
4334 Woodland Creek Dr, Corpus Christi, TX 78410
6202 Spencer Hwy #3, Pasadena, TX 77505
9809 Zaka Rd #3, Houston, TX 77064
2 Bn 5th Cav 1st Cd Hhc, Fort Hood, TX 76544

Lawrence K Anthony

Name / Names Lawrence K Anthony
Age 55
Birth Date 1969
Also Known As K Anthony
Person 5465 Bentley Hall Dr, Alpharetta, GA 30005
Phone Number 770-552-7372
Possible Relatives







Previous Address 141 River Oaks Dr, Woodstock, GA 30188
215 High Creek Dr #215, Roswell, GA 30076
1220 Trinity Rd, Crawford, MS 39743
1074 Trinity Rd, Crawford, MS 39743
PO Box, Crawford, MS 39743
RR 1, Crawford, MS 39743
77A PO Box, Crawford, MS 39743
77A RR 1, Crawford, MS 39743
1025 Wood Creek Trl, Roswell, GA 30076
692 PO Box, University, MS 38677
77 PO Box, Crawford, MS 39743
Route 1 Colemn Pk Rr, Crawford, MS 39743
517 13th St, Columbus, MS 39701
1120 Trinity, Crawford, MS 39743

Lawrence A Anthony

Name / Names Lawrence A Anthony
Age 57
Birth Date 1967
Also Known As Lisa A Anthony
Person 168 Honeywell Ln, Hyde Park, NY 12538
Phone Number 845-473-8767
Possible Relatives





Previous Address 106 Honeywell Ln, Hyde Park, NY 12538
150 Thendara Ln, Poughkeepsie, NY 12603
6 Thendara Ln, Poughkeepsie, NY 12603
Thendara, Poughkeepsie, NY 12603
447 Willow Brook Rd, Clinton Corners, NY 12514
846 PO Box, Hyde Park, NY 12538
559 RR 9 POB, Hyde Park, NY 12538
9 RR 9 PO #559, Hyde Park, NY 12538
Email [email protected]

Lawrence E Anthony

Name / Names Lawrence E Anthony
Age 57
Birth Date 1967
Person 25 Southcrest Ave #2, Cheektowaga, NY 14225
Phone Number 716-632-6371
Possible Relatives Gaylea N Mactarnagha



Previous Address 25 Southcrest Ave, Cheektowaga, NY 14225
25 Southcrest Ave, Buffalo, NY 14225
181 Sable Palm Dr #A019EF, Buffalo, NY 14225
11 Humboldt Pl, Depew, NY 14043
24 Poinciana Pkwy #2, Buffalo, NY 14225
25 Southcrest Ave #2, Cheektowaga, NY 14225
360 Rowley Rd, Depew, NY 14043

Lawrence Bernard Anthony

Name / Names Lawrence Bernard Anthony
Age 57
Birth Date 1967
Also Known As Tony L Bernard
Person 404 Maryview Farm Rd, Lafayette, LA 70507
Phone Number 337-232-4166
Possible Relatives
Alleta Bernard

Oxie R Bernard
Previous Address 404 Maryview Farm Rd #1, Lafayette, LA 70507
404 Maryview Farm Rd #4, Lafayette, LA 70507
3546 PO Box, Lafayette, LA 70502
113 Petit, St Martinville, LA 70582

Lawrence S Anthony

Name / Names Lawrence S Anthony
Age 62
Birth Date 1962
Also Known As Lawr S Anthony
Person 2511 8th Ave, Billings, MT 59101
Phone Number 406-245-5293
Possible Relatives




Previous Address 333 Jewel St, Colorado Springs, CO 80910
129 Custer Ave, Billings, MT 59101
402 Maple Ave, Laurel, MT 59044
840 Cook Ave, Billings, MT 59101
1411 Concord Dr, Billings, MT 59101
1933 Franklin Ave, Colorado Springs, CO 80906
206 Forrest Ave, Laurel, MT 59044
2549 Pikspeak, Colorado Spgs, CO 80909
General Delivery, Colorado Springs, CO 80903

Lawrence V Anthony

Name / Names Lawrence V Anthony
Age 62
Birth Date 1962
Person 3224 13th Ave, Columbus, OH 43219
Phone Number 614-253-6445
Possible Relatives
H Anthony
Previous Address 247894 PO Box, Columbus, OH 43224
003224 13th Ave, Columbus, OH 43219
1010 Miller Ave, Columbus, OH 43206
1255 6th St, Columbus, OH 43201
1237 16th Ave #1, Columbus, OH 43211
1150 Mount Vernon Ave, Columbus, OH 43203

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age 66
Birth Date 1958
Also Known As Larry Anthony
Person 38 Hudson St, Alexandria, VA 22304
Phone Number 212-864-5642
Possible Relatives


W Anthony
Previous Address 202 102nd St #3WF, New York, NY 10025
174 Delancey St, New York, NY 10002

Lawrence E Anthony

Name / Names Lawrence E Anthony
Age 66
Birth Date 1958
Person 1629 Zurich Dr, Spring Hill, TN 37174
Phone Number 615-302-3706
Possible Relatives




Herbie Anthony

Previous Address 3233 Chilhowee Heights Rd, Maryville, TN 37803
3048 Buenaview Blvd, Nashville, TN 37218
481 RR 5, Maryville, TN 37803
2260 Western Ave, Knoxville, TN 37921
Chilhowee Vw, Maryville, TN 37801
136 Bell St, Alcoa, TN 37701
481 RR 5 POB, Maryville, TN 37801
481 RR 5 POB, Maryville, TN 37803

Lawrence D Anthony

Name / Names Lawrence D Anthony
Age 69
Birth Date 1955
Also Known As Larry D Anthony
Person 9170 Raleigh St, Westminster, CO 80031
Phone Number 406-227-6818
Possible Relatives





Previous Address 3345 Kaitlyn Loop, Helena, MT 59602
326 PO Box, Joliet, MT 59041
9196 Fir Dr, Denver, CO 80229
305 Joni, Joliet, MT 59041

Lawrence J Anthony

Name / Names Lawrence J Anthony
Age 70
Birth Date 1954
Also Known As Larry J Anthony
Person 102 Jasmine St, Columbus, MS 39705
Phone Number 662-327-1162
Possible Relatives

Lawrence Uanthony
Larr Lashunt Anthony
Previous Address 219 20th St, Columbus, MS 39701

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age 71
Birth Date 1953
Also Known As Lawrence Anthony
Person 9 Nirvana Dr #3G, Saugus, MA 01906
Phone Number 781-233-2780
Possible Relatives

Previous Address 29 Vista Dr, Danvers, MA 01923

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age 71
Birth Date 1953
Also Known As Larry Lewis Anthony
Person 1546 Lyla Cv, Hernando, MS 38632
Phone Number 662-449-1558
Possible Relatives

Lawrence L Uanthony

Previous Address 6181 Liberty Estates Dr, Walls, MS 38680
7287 Thornfield Cv, Southaven, MS 38671
1838 Vaught Cir, Southaven, MS 38671
1000 Sutton Pl #1, Horn Lake, MS 38637
1000 Sutton Pl #1021, Horn Lake, MS 38637
7287 Thornwood Cv, Southaven, MS 38671
Email [email protected]

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age 72
Birth Date 1952
Person 18 Cummings Rd #00000, Ware, MA 01082
Phone Number 413-967-4238
Possible Relatives

Previous Address 44 Park St, Ware, MA 01082
18 Clifford Ave, Ware, MA 01082

Lawrence J Anthony

Name / Names Lawrence J Anthony
Age 72
Birth Date 1952
Also Known As Lawrence E Anthony
Person 1847 Montana St, San Antonio, TX 78203
Possible Relatives

Lawrence R Anthony

Name / Names Lawrence R Anthony
Age 75
Birth Date 1949
Also Known As Larry R Anthony
Person 2730 Lilac Ct, San Antonio, TX 78261
Phone Number 972-539-2704
Possible Relatives
Previous Address 3224 Oak Meadow Dr, Flower Mound, TX 75028
3156 Felton Dr, Dayton, OH 45431
3224 Oak Meadow Dr #3224, Flower Mound, TX 75028
5624 Requarth Rd, Greenville, OH 45331
2753 Lyndley Ct, Hilliard, OH 43026
3224 Oak Meadow Dr #246, Flower Mound, TX 75028
Lyndley, Hilliard, OH 43026
305 16 Miami #16, Greenville, OH 45331

Lawrence J Anthony

Name / Names Lawrence J Anthony
Age 76
Birth Date 1948
Also Known As Lisa M Anthony
Person 101 Crum Elbow Rd, Hyde Park, NY 12538
Phone Number 914-229-7078
Possible Relatives


Previous Address 6 PO Box, Hyde Park, NY 12538
101 -103 Crmelbowrd, Hyde Park, NY 12538
101 103 Crmelbowrd, Hyde Park, NY 12538
5851 Anderson, Hyde Park, NY 12538
5851 Anderson E, Hyde Park, NY 12538
5851 Anderson Av, Hyde Park, NY 12538
5851 Anderson East Ave, Hyde Park, NY 12538

Lawrence F Anthony

Name / Names Lawrence F Anthony
Age 78
Birth Date 1946
Also Known As Anthony Lawerence
Person 24 RR 1, New Hartford, NY 13413
Phone Number 315-822-6530
Possible Relatives
Previous Address 23 Campus Mnr, Washington Mills, NY 13479
23 RR 1, New Hartford, NY 13413
24 PO Box, New Hartford, NY 13413
494 PO Box, Bridgewater, NY 13313
23 PO Box, New Hartford, NY 13413
24 RR 1, New Hartford, NY 13413

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age 78
Birth Date 1946
Also Known As Larry L Anthony
Person 615 Meadow Lane Dr, Hattiesburg, MS 39401
Phone Number 601-271-2509
Possible Relatives



Previous Address 525 Black Creek Rd, Sumrall, MS 39482
11262 Lake Dr, Bay St Louis, MS 39520
11262 Lake Dr, Bay Saint Louis, MS 39520
Fmnb Cic Credit, Hattiesburg, MS 39401
Fmnb Mortgage Ctr, Hattiesburg, MS 39401

Lawrence R Anthony

Name / Names Lawrence R Anthony
Age 80
Birth Date 1944
Also Known As Larry Anthony
Person 6501 Spyglass Ln, Bradenton, FL 34202
Phone Number 941-925-8929
Possible Relatives
Previous Address 8424 Woodbriar Dr, Sarasota, FL 34238
206 Paddock Cir, Powell, OH 43065
5912 Midnight Pass Rd #308C, Sarasota, FL 34242
5912 Midnight Pass Rd #308, Sarasota, FL 34242
000206 Paddock Cir, Powell, OH 43065
1847 Ramblewood Ave, Columbus, OH 43235
2512 Squirewood Ct, Dublin, OH 43016
206 Paddock Ct, Delaware, OH 43015

Lawrence Anthony

Name / Names Lawrence Anthony
Age 80
Birth Date 1944
Also Known As Lee Anthony
Person 114 Whitherspoon Ln, Newark, DE 19713
Phone Number 302-475-6803
Possible Relatives


Lawrence C Ony
Previous Address 2406 Overlook Dr, Wilmington, DE 19810
18 Martindale Dr, Newark, DE 19713
7070 Village Ci, Newark, DE 19713
758 Christiana Rd #809, Newark, DE 19713
7070 Village, Newark, DE 19713
707 Village Cir #D, Newark, DE 19713
3853 Evelyn Dr, Wilmington, DE 19808
9 Fairhaven Ct, New Castle, DE 19720
Email [email protected]

Lawrence C Anthony

Name / Names Lawrence C Anthony
Age 83
Birth Date 1940
Also Known As L Anthony
Person 217 Park Ave, Phillipsburg, NJ 08865
Phone Number 908-454-4330
Possible Relatives Irene Y Anthony
Previous Address 1047 Bartlett St, Phillipsburg, NJ 08865
Email [email protected]

Lawrence Albert Anthony

Name / Names Lawrence Albert Anthony
Age 84
Birth Date 1939
Also Known As L Anthony
Person 284 4th St #215, Woodhull, IL 61490
Phone Number 309-334-2642
Possible Relatives


Previous Address 1110 Shore, San Benito, TX 78586
425 PO Box, Woodhull, IL 61490
4851 Highway 35 #19, Rockport, TX 78382
4851 Highway 35, Rockport, TX 78382
1110 Northshore Dr, San Benito, TX 78586
36980 Fieldstone, Woodhull, IL 61490
36980 Fieldstone Ct, Woodhull, IL 61490
9100 Harry St #2402, Wichita, KS 67207
3201 Macarthur Rd, Wichita, KS 67216
1922 Van Buren Ave, Harlingen, TX 78550
3201 McArthur #9, Wichita, KS 67216
3301 Normandale St, Fort Worth, TX 76116

Lawrence E Anthony

Name / Names Lawrence E Anthony
Age 88
Birth Date 1935
Also Known As Laurence E Anthony
Person 287 Stephenson St, Alcoa, TN 37701
Phone Number 865-984-5709
Possible Relatives





M Anthony
Previous Address 3233 Chilhowee Heights Rd, Maryville, TN 37803
287 W, Alcoa, TN 37701

Lawrence F Anthony

Name / Names Lawrence F Anthony
Age 93
Birth Date 1930
Also Known As Laurence F Anthony
Person Clinton Tinnin Rd, Jackson, MS 39209
Phone Number 601-366-8040
Possible Relatives







Kimberly D Uanthony
Previous Address 4530 Meadowlane Dr, Jackson, MS 39206
3004 Northside Dr, Jackson, MS 39213
701 Detroit St, Jackson, MS 39213

Lawrence Leo Anthony

Name / Names Lawrence Leo Anthony
Age 99
Birth Date 1924
Also Known As L Lawrence Anthony
Person 16 Leverett Ave #9A, Boston, MA 02128
Phone Number 617-438-6035
Possible Relatives
Previous Address 13 Swan Ave, Boston, MA 02128
9 #A, East Boston, MA 02128
Apt, Boston, MA 02128

Lawrence A Anthony

Name / Names Lawrence A Anthony
Age 101
Birth Date 1922
Person 4399 Landover Blvd, Spring Hill, FL 34609
Phone Number 352-684-4832
Possible Relatives
Previous Address 110 2nd Point Rd, Warwick, RI 02889
4399 Landover Blvd, Brooksville, FL 34609
110 2nd Ave, Warwick, RI 02888
Associated Business City Auto Salvage, Inc

Lawrence K Anthony

Name / Names Lawrence K Anthony
Age N/A
Person 5465 BENTLEY HALL DR, ALPHARETTA, GA 30005
Phone Number 678-893-0715

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 1502 KLOMP RD, IUKA, IL 62849

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 2151 OLD HIGHWAY 5 S, ELLIJAY, GA 30540

Lawrence K Anthony

Name / Names Lawrence K Anthony
Age N/A
Person 1111 OCEAN DR, SUMMERLAND KEY, FL 33042
Phone Number 305-745-9041

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 2700 GULF BLVD APT 3, INDIAN ROCKS BEACH, FL 33785

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 1316 POWERS AVE, HOLLY HILL, FL 32117

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age N/A
Person 302 PO Box, Spearman, TX 79081

Lawrence F Anthony

Name / Names Lawrence F Anthony
Age N/A
Person 170 LEDGES CIR, WALDOBORO, ME 4572
Phone Number 207-832-5883

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 14500 HAYNE BLVD, NEW ORLEANS, LA 70128
Phone Number 504-240-3242

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 1125 E HARMONS FERRY RD, UTICA, KY 42376
Phone Number 270-733-3030

Lawrence A Anthony

Name / Names Lawrence A Anthony
Age N/A
Person 284 E 4TH ST, WOODHULL, IL 61490
Phone Number 309-334-2642

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 284 W 4TH AVE, WOODHULL, IL 61490
Phone Number 309-334-2642

Lawrence E Anthony

Name / Names Lawrence E Anthony
Age N/A
Person 20850 RIDGEVIEW LN, MARENGO, IL 60152
Phone Number 815-568-7868

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 7042 S WOLCOTT AVE, CHICAGO, IL 60636
Phone Number 773-362-5620

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 668 E MAGNOLIA ST, APOPKA, FL 32703
Phone Number 407-889-8912

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 3189 GOODING PL, THE VILLAGES, FL 32162
Phone Number 352-751-1077

Lawrence L Anthony

Name / Names Lawrence L Anthony
Age N/A
Person 359 RIVER RD, OAK HILL, FL 32759
Phone Number 386-345-1277

Lawrence Anthony

Name / Names Lawrence Anthony
Age N/A
Person 860 TERRACE DR, BULLHEAD CITY, AZ 86442
Phone Number 928-219-4859

Lawrence J Anthony

Name / Names Lawrence J Anthony
Age N/A
Person 14511 W 69TH TER, SHAWNEE, KS 66216

Lawrence R Anthony

Name / Names Lawrence R Anthony
Age N/A
Person 15525 N 181ST DR, SURPRISE, AZ 85388

Lawrence D Anthony

Name / Names Lawrence D Anthony
Age N/A
Person 1213 MAIN ST, NORWALK, IA 50211
Phone Number 515-981-4370

Lawrence J Anthony

Name / Names Lawrence J Anthony
Age N/A
Also Known As L Anthony
Person 303 Plaza Rd, Fair Lawn, NJ 07410
Phone Number 201-796-0597
Possible Relatives
Previous Address 303 Plz Rd Nd, Fair Lawn, NJ 07410

Lawrence C Anthony

Name / Names Lawrence C Anthony
Age N/A
Person 2406 OVERLOOK DR, WILMINGTON, DE 19810

Lawrence W Anthony

Name / Names Lawrence W Anthony
Age N/A
Person 3711 33RD ST, MOLINE, IL 61265
Phone Number 309-797-4538

Lawrence D Anthony

Name / Names Lawrence D Anthony
Age N/A
Person 10102 CARSON ST, SPRING HILL, IA 50125

Lawrence Anthony

Business Name Guardian Safe & Lock Co
Person Name Lawrence Anthony
Position company contact
State PA
Address 219 N Michael St Saint Marys PA 15857-1145
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Fax Number 814-781-3990

Lawrence Anthony

Business Name Anthonys Painting Service
Person Name Lawrence Anthony
Position company contact
State OH
Address 2240 Maplewood Dr Columbus OH 43229-4638
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 614-891-1857

Lawrence E. Anthony

Person Name Lawrence E. Anthony
Filing Number 801976011
Position Manager
State TX
Address P.O. Box 138, League City TX 77574 0138

LAWRENCE ANTHONY

Person Name LAWRENCE ANTHONY
Filing Number 800700889
Position DIRECTOR
Address 20 METROPLEX AVENUE, MURARRIE QLD 4172

Curtis Anthony Lawrence

State MO
Calendar Year 2017
Employer City Of Jennings
Name Curtis Anthony Lawrence
Annual Wage $32,355

Loster Lawrence Anthony

State IL
Calendar Year 2016
Employer Northeastern Illinois University
Name Loster Lawrence Anthony
Annual Wage $68,973

Osborne Anthony Lawrence

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Car Servicer Apprentice
Name Osborne Anthony Lawrence
Annual Wage $20,784

Loster Lawrence Anthony

State IL
Calendar Year 2015
Employer Northeastern Illinois University
Name Loster Lawrence Anthony
Annual Wage $65,381

Osborne Anthony Lawrence

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Osborne Anthony Lawrence
Annual Wage $9,500

Ross Anthony Lawrence

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $47,813

Ross Anthony Lawrence

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $47,813

Lobianco Lawrence Anthony

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Lobianco Lawrence Anthony
Annual Wage $54,556

Ross Anthony Lawrence

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $42,850

Ross Anthony Lawrence

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $42,850

Lobianco Lawrence Anthony

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Airport Planning Manager
Name Lobianco Lawrence Anthony
Annual Wage $89,218

Anthony Lawrence

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Firefighter Ii 24hr
Name Anthony Lawrence
Annual Wage $35,244

Ross Anthony Lawrence

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $39,311

Ross Anthony Lawrence

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Sergeant
Name Ross Anthony Lawrence
Annual Wage $39,311

Osborne Anthony Lawrence

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Customer Service Assistant
Name Osborne Anthony Lawrence
Annual Wage $21,348

Anthony Lawrence

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Firefighter Ii 24hr
Name Anthony Lawrence
Annual Wage $35,244

Ross Anthony Lawrence

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Ross Anthony Lawrence
Annual Wage $35,761

Anthony Lawrence M

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Firefighter I/24 Hour
Name Anthony Lawrence M
Annual Wage $30,000

Lobianco Lawrence Anthony Jr

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Officer
Name Lobianco Lawrence Anthony Jr
Annual Wage $39,328

Ross Anthony Lawrence

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ross Anthony Lawrence
Annual Wage $21,891

Gabriel Anthony Lawrence

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Jr Desktop Administrator
Name Gabriel Anthony Lawrence
Annual Wage $44,203

Borelli Lawrence Anthony

State FL
Calendar Year 2017
Employer Sarasota Co Sheriff's Dept
Name Borelli Lawrence Anthony
Annual Wage $65,655

Capasso Lawrence Anthony

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Capasso Lawrence Anthony
Annual Wage $59,929

Borelli Lawrence Anthony

State FL
Calendar Year 2016
Employer Sarasota Co Sheriff's Dept
Name Borelli Lawrence Anthony
Annual Wage $67,985

Capasso Lawrence Anthony

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Capasso Lawrence Anthony
Annual Wage $57,015

Borelli Lawrence Anthony

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Borelli Lawrence Anthony
Annual Wage $67,104

Capasso Lawrence Anthony

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Capasso Lawrence Anthony
Annual Wage $50,793

Simms Anthony Lawrence

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Simms Anthony Lawrence
Annual Wage $1,394

Ross Anthony Lawrence

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Ross Anthony Lawrence
Annual Wage $35,761

Pallozzi Jr Lawrence Anthony

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Technical
Name Pallozzi Jr Lawrence Anthony
Annual Wage $10,034

Loster Lawrence Anthony

State IL
Calendar Year 2017
Employer Northeastern Illinois University
Name Loster Lawrence Anthony
Annual Wage $76,680

Loster Lawrence Anthony

State IL
Calendar Year 2018
Employer Northeastern Illinois University
Name Loster Lawrence Anthony
Annual Wage $83,338

Elwell Anthony Lawrence

State MN
Calendar Year 2018
Employer Natural Resources Dept
Job Title Nr Spec 2 Co
Name Elwell Anthony Lawrence
Annual Wage $7,342

Anthony Lawrence

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Anthony Lawrence
Annual Wage $147,995

Anthony Lawrence

State MA
Calendar Year 2017
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Anthony Lawrence
Annual Wage $155,795

Anthony Lawrence

State MA
Calendar Year 2016
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Anthony Lawrence
Annual Wage $146,423

Anthony Lawrence

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Anthony Lawrence
Annual Wage $140,931

Boyd Anthony Lawrence

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Court Liaison Worker
Name Boyd Anthony Lawrence
Annual Wage $129,715

Tomassini Lawrence Anthony

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Retiree-Faculty Emeritus
Name Tomassini Lawrence Anthony
Annual Wage $20,000

Tomassini Lawrence Anthony

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Fisher College Of Business - Professor
Name Tomassini Lawrence Anthony
Annual Wage $200,594

Cascioli Lawrence Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Special Events Assistant 1
Name Cascioli Lawrence Anthony
Annual Wage $612

Tomassini Lawrence Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Professor
Name Tomassini Lawrence Anthony
Annual Wage $194,444

Anthony Lawrence A

State NY
Calendar Year 2018
Employer Red Hook Csd
Name Anthony Lawrence A
Annual Wage $81,449

Anthony Lawrence E

State NY
Calendar Year 2018
Employer Erie County Medical Cntr Corp
Name Anthony Lawrence E
Annual Wage $60,428

Osborne Anthony Lawrence

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Coordinator Bus Maintenance
Name Osborne Anthony Lawrence
Annual Wage $35,894

Anthony Lawrence

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Anthony Lawrence
Annual Wage $2,469

Anthony Lawrence A

State NY
Calendar Year 2017
Employer Red Hook Csd
Name Anthony Lawrence A
Annual Wage $80,646

Anthony Lawrence E

State NY
Calendar Year 2017
Employer Erie County Medical Cntr Corp
Name Anthony Lawrence E
Annual Wage $58,245

Anthony Lawrence A

State NY
Calendar Year 2017
Employer Arlington Csd
Name Anthony Lawrence A
Annual Wage $3,312

Anthony Lawrence A

State NY
Calendar Year 2016
Employer Red Hook Csd
Name Anthony Lawrence A
Annual Wage $74,338

Anthony Lawrence E

State NY
Calendar Year 2016
Employer Erie County Medical Cntr Corp
Name Anthony Lawrence E
Annual Wage $59,513

Anthony Lawrence A

State NY
Calendar Year 2016
Employer Arlington Csd
Name Anthony Lawrence A
Annual Wage $896

Anthony Lawrence

State NY
Calendar Year 2015
Employer State Education Dept Special
Job Title Educ Spec
Name Anthony Lawrence
Annual Wage $13

Anthony Lawrence A

State NY
Calendar Year 2015
Employer Red Hook Csd
Name Anthony Lawrence A
Annual Wage $51,832

Anthony Lawrence E

State NY
Calendar Year 2015
Employer Erie County Medical Cntr Corp
Name Anthony Lawrence E
Annual Wage $58,755

Anthony Lawrence A

State NY
Calendar Year 2015
Employer Arlington Csd
Name Anthony Lawrence A
Annual Wage $30,027

Anthony Lawrence

State IA
Calendar Year 2018
Employer City Of Des Moines
Name Anthony Lawrence
Annual Wage $78,166

Anthony Lawrence

State IA
Calendar Year 2017
Employer City of Des Moines
Job Title Traffic Signal Technician
Name Anthony Lawrence
Annual Wage $77,002

Anthony Lawrence A

State NY
Calendar Year 2018
Employer Arlington Csd
Name Anthony Lawrence A
Annual Wage $4,608

Pallozzi Jr Lawrence Anthony

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Pallozzi Jr Lawrence Anthony
Annual Wage $12,822

Lawrence Anthony

Name Lawrence Anthony
Address 929 23rd St S Birmingham AL 35205-2340 -2340
Phone Number 205-324-8407
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lawrence Anthony

Name Lawrence Anthony
Address 16011 El Camino Real Houston TX 77062 -4413
Phone Number 281-414-3842
Mobile Phone 281-414-3842
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence C Anthony

Name Lawrence C Anthony
Address 2406 Overlook Dr Wilmington DE 19810 -2533
Phone Number 302-475-2517
Gender Male
Date Of Birth 1962-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lawrence K Anthony

Name Lawrence K Anthony
Address 1111 Ocean Dr Summerland Key FL 33042 -4507
Phone Number 305-745-9041
Mobile Phone 305-632-2713
Email [email protected]
Gender Male
Date Of Birth 1934-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lawrence L Anthony

Name Lawrence L Anthony
Address 3181 Se Bloomfield Rd Shelton WA 98584 -8640
Phone Number 360-432-9281
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence R Anthony

Name Lawrence R Anthony
Address 3928 Se Anthony Dr Olalla WA 98359 -9308
Phone Number 360-876-7265
Email [email protected]
Gender Male
Date Of Birth 1929-12-10
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 501
Education Completed College
Language English

Lawrence A Anthony

Name Lawrence A Anthony
Address 87 Wilde Field Dr Warwick RI 02889 -8268
Phone Number 401-738-4705
Mobile Phone 401-225-4892
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lawrence Anthony

Name Lawrence Anthony
Address 2511 8th Ave N Billings MT 59101 -1022
Phone Number 406-672-1406
Telephone Number 406-672-1406
Mobile Phone 406-672-1406
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Lawrence Anthony

Name Lawrence Anthony
Address 1990 Lincoln St Macon GA 31204 -6224
Phone Number 478-781-0399
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed College
Language English

Lawrence M Anthony

Name Lawrence M Anthony
Address 6595 Kenview Dr Cincinnati OH 45243 -2323
Phone Number 513-984-2964
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Lawrence D Anthony

Name Lawrence D Anthony
Address 1213 Main St Norwalk IA 50211 -1211
Phone Number 515-468-8321
Email [email protected]
Gender Male
Date Of Birth 1964-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Lawrence G Anthony

Name Lawrence G Anthony
Address 12233 Okemos Rd Portland MI 48875 -9553
Phone Number 517-881-1759
Mobile Phone 517-881-1759
Email [email protected]
Gender Male
Date Of Birth 1948-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Lawrence V Anthony

Name Lawrence V Anthony
Address 5055 Beatrice Dr Columbus OH 43227 -2116
Phone Number 614-367-6316
Gender Male
Date Of Birth 1959-03-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence R Anthony

Name Lawrence R Anthony
Address 15525 N 181st Dr Surprise AZ 85388 -6635
Phone Number 623-703-6318
Email [email protected]
Gender Male
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Lawrence K Anthony

Name Lawrence K Anthony
Address 5465 Bentley Hall Dr Alpharetta GA 30005 -7806
Phone Number 678-893-0715
Telephone Number 770-318-2495
Mobile Phone 770-318-2495
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Lawrence E Anthony

Name Lawrence E Anthony
Address 25 Southcrest Ave Buffalo NY 14225 UNIT 2-3421
Phone Number 716-632-6371
Mobile Phone 716-990-0928
Email [email protected]
Gender Male
Date Of Birth 1964-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence E Anthony

Name Lawrence E Anthony
Address 14325 Princeton Dr Plymouth MI 48170 -3181
Phone Number 734-775-0479
Mobile Phone 734-775-0479
Email [email protected]
Gender Male
Date Of Birth 1958-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Education Completed High School
Language English

Lawrence J Anthony

Name Lawrence J Anthony
Address 2370 Pleasant View Dr Saint Paul MN 55112 -5071
Phone Number 763-242-6018
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Lawrence Anthony

Name Lawrence Anthony
Address 115 Charles St Waltham MA 02453 -4223
Phone Number 781-736-9486
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 0
Education Completed High School
Language English

Lawrence D Anthony

Name Lawrence D Anthony
Address 11176 Deerwood Ave Englewood FL 34224-8591 -8591
Phone Number 816-304-6211
Gender Male
Date Of Birth 1948-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence A Anthony

Name Lawrence A Anthony
Address 168 Honeywell Ln Hyde Park NY 12538 -2626
Phone Number 845-473-8767
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence C Anthony

Name Lawrence C Anthony
Address 217 Park Ave Phillipsburg NJ 08865 -1327
Phone Number 908-454-4330
Mobile Phone 908-454-4330
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence J Anthony

Name Lawrence J Anthony
Address 3228 SE 1st Ct Cape Coral FL 33904-4101 -3909
Phone Number 913-608-5764
Gender Male
Date Of Birth 1973-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Lawrence K Anthony

Name Lawrence K Anthony
Address 181 Long Hill Rd Little Falls NJ 07424 APT B4-2016
Phone Number 973-256-6267
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

ANTHONY, LAWRENCE

Name ANTHONY, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915894
Application Date 2008-02-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1111 Ocean Dr SUMMERLAND KEY FL

ANTHONY, LAWRENCE

Name ANTHONY, LAWRENCE
Amount 100.00
To SLAVENS, DIAN
Year 2010
Application Date 2010-10-02
Recipient Party D
Recipient State MI
Seat state:lower
Address 14325 PRINCETON PLYMOUTH MI

ANTHONY, LAWRENCE

Name ANTHONY, LAWRENCE
Amount 50.00
To BENSON, JOCELYN F
Year 2010
Application Date 2010-10-05
Recipient Party D
Recipient State MI
Seat state:office
Address 14325 PRINCETON PLYMOUTH MI

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 444 Highland Avenue Charleroi PA
Value 936
Landvalue 936
Buildingvalue 6936

ANTHONY & SUBHASHINI LAWRENCE

Name ANTHONY & SUBHASHINI LAWRENCE
Address 2403 Palazzo Drive Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 48592
Price 305000

ANTHONY A LAWRENCE ET UX

Name ANTHONY A LAWRENCE ET UX
Address 1007 N 2nd Street Nashville TN 37207
Value 109800
Landarea 1,204 square feet
Price 55000

ANTHONY B LAWRENCE & CP/RS K PENNY

Name ANTHONY B LAWRENCE & CP/RS K PENNY
Address 188 E Placita Lago Del Encanto Sahuarita AZ
Type Vacant Land
Usage Residential

ANTHONY C LAWRENCE

Name ANTHONY C LAWRENCE
Address 4 Green Valley Road Medway MA
Value 174600
Landvalue 174600
Buildingvalue 171300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY C LAWRENCE & SURV PAULINE LAWRENCE

Name ANTHONY C LAWRENCE & SURV PAULINE LAWRENCE
Address 31 Bonair Avenue Waterbury CT
Value 29620
Landvalue 29620
Buildingvalue 119870
Landarea 16,117 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY D LAWRENCE

Name ANTHONY D LAWRENCE
Address 7427 Mint Julep Drive Riverview FL 33578
Value 23741
Landvalue 23741
Usage Single Family Residential

ANTHONY D LAWRENCE

Name ANTHONY D LAWRENCE
Address 23658 Pecan Road Buckeye AZ 85326
Value 25200
Landvalue 25200

ANTHONY D LAWRENCE & GAIL M LAWRENCE

Name ANTHONY D LAWRENCE & GAIL M LAWRENCE
Address 1953 E Pine Street Kankakee IL
Value 1874
Landvalue 1874
Buildingvalue 25609

ANTHONY E LAWRENCE

Name ANTHONY E LAWRENCE
Address 239 High Street Philadelphia PA 19144
Value 39270
Landvalue 39270
Buildingvalue 106530
Landarea 5,100 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 77000

ANTHONY E WHITMORE & DONNA L WHITMORE & WHITMORE & LAWRENCE E WHITMORE

Name ANTHONY E WHITMORE & DONNA L WHITMORE & WHITMORE & LAWRENCE E WHITMORE
Address 2251 Trailwood Drive Smyrna GA
Value 41000
Landvalue 41000
Buildingvalue 85300
Type Residential; Lots less than 1 acre

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Owner Address 334 CHICAGO WOODS CIR, ORLANDO, FL 32824
County Levy
Land Code Vacant Residential

ANTHONY J FULLER & LAWRENCE S AMANDA

Name ANTHONY J FULLER & LAWRENCE S AMANDA
Address 180 Wooded Creek Lane Farmersville TX 75442-8319
Value 20000
Landvalue 20000
Buildingvalue 59027

ANTHONY J LAWRENCE & DIANE L LAWRENCE

Name ANTHONY J LAWRENCE & DIANE L LAWRENCE
Address 1 Industrial Drive Hanover PA
Value 133830
Landvalue 133830
Buildingvalue 78510

ANTHONY J LAWRENCE & DIANE L LAWRENCE

Name ANTHONY J LAWRENCE & DIANE L LAWRENCE
Address 7 Holly Court Hanover PA
Value 50240
Landvalue 50240
Buildingvalue 251990
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ANTHONY J LAWRENCE & MICHELLE P LAWRENCE

Name ANTHONY J LAWRENCE & MICHELLE P LAWRENCE
Address 12408 NE Plantation Road Vancouver WA
Value 82875
Landvalue 82875
Buildingvalue 130815

ANTHONY L AGNITTI LAWRENCE A AGNITTI TRS

Name ANTHONY L AGNITTI LAWRENCE A AGNITTI TRS
Address 1 5 Elm Street Braintree MA
Value 164000
Landvalue 164000
Buildingvalue 287500

ANTHONY L LAWRENCE

Name ANTHONY L LAWRENCE
Address 606 Talbott Avenue Laurel MD 20707
Value 75200
Landvalue 75200
Buildingvalue 137100
Airconditioning yes

ANTHONY L LAWRENCE & SHARON E LAWRENCE

Name ANTHONY L LAWRENCE & SHARON E LAWRENCE
Address 309 Maple Avenue Hanover PA
Value 24720
Landvalue 24720
Buildingvalue 79940
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 2436 Madiera Lane Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 62126
Price 250000

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 111 Marlboro Drive Canonsburg PA
Value 11250
Landvalue 11250
Buildingvalue 55329

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 5120 Whispering Leaf Trail Valrico FL 33596
Value 45753
Landvalue 45753
Usage Single Family Residential

ANTHONY J LAWRENCE

Name ANTHONY J LAWRENCE
Address 3640 Maple Forge Lane Gainesville GA 30504
Value 53597

ANTHONY LAWRENCE AMENDED AND R

Name ANTHONY LAWRENCE AMENDED AND R
Physical Address 1111 OCEAN DR, SUMMERLAND KEY, FL 33042
Ass Value Homestead 301757
Just Value Homestead 1165719
County Monroe
Year Built 1974
Area 1918
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1111 OCEAN DR, SUMMERLAND KEY, FL 33042

Lawrence S. D. Anthony

Name Lawrence S. D. Anthony
Doc Id 07157089
City Victoria
Designation us-only
Country CA

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Republican Voter
State NJ
Address 217 PARK AVE, PHILLIPSBURG, NJ 8865
Phone Number 908-454-4330
Email Address [email protected]

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Voter
State NC
Address 921 OAK GROVE RD TRLR 5, KINGS MTN, NC 28086
Phone Number 704-578-5735
Email Address [email protected]

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Democrat Voter
State NV
Address 7341 HAZEL PLAIN AVE, LAS VEGAS, NV 89131
Phone Number 702-283-0550
Email Address [email protected]

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Voter
State OH
Address 2240 MAPLEWOOD DR, COLUMBUS, OH 71291
Phone Number 504-610-9698
Email Address [email protected]

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Republican Voter
State FL
Address 1111 OCEAN DR, SUMMRLND KEY, FL 33042
Phone Number 305-632-2713
Email Address [email protected]

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Type Voter
State TX
Address 16011 EL CAMINO REAL, HOUSTON, TX 77062
Phone Number 281-414-3842
Email Address [email protected]

LAWRENCE C ANTHONY

Name LAWRENCE C ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U69477
Type Of Access VA
Appt Made 12/20/10 12:56
Appt Start 12/22/10 10:30
Appt End 12/22/10 23:59
Total People 349
Last Entry Date 12/20/10 12:56
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car BUICK LACROSSE
Year 2012
Address 1331 Thye Pkwy, Northfield, MN 55057-4856
Vin 1G4GC5ER8CF340620
Phone 507-645-7181

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car FORD FREESTYLE
Year 2007
Address 2406 Overlook Dr, Wilmington, DE 19810-2533
Vin 1FMDK02197GA27924

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car MAZDA CX-7
Year 2007
Address 5503 Cedella Ave, Baltimore, MD 21206-4318
Vin JM3ER29L970107960

Lawrence Anthony

Name Lawrence Anthony
Car LINCOLN TOWN CAR
Year 2007
Address 603 Plato Lee Rd, Shelby, NC 28150-7769
Vin 1LNHM82V17Y620930

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car GMC CANYON
Year 2007
Address 1111 OCEAN DR, SUMMERLAND KEY, FL 33042-4507
Vin 1GTCS199878180774

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car Saturn Aura
Year 2008
Address 779 E Merritt Island Cswy, Merritt Is, FL 32952-3343
Vin 1G8ZS57BX8F224076

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car FORD ESCAPE
Year 2008
Address 14325 Princeton Dr, Plymouth, MI 48170-3181
Vin 1FMCU03148KE47416

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car FORD EDGE
Year 2008
Address 14511 W 69TH TER, SHAWNEE, KS 66216-3909
Vin 2FMDK38C88BA19896

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car CADILLAC CTS
Year 2008
Address 245 Hamilton St, Fort Bragg, NC 28310-8713
Vin 1G6DF577980193456
Phone 732-793-5891

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car CHEVROLET CORVETTE
Year 2007
Address 11176 DEERWOOD AVE, ENGLEWOOD, FL 34224-8591
Vin 1G1YY25UX75118324

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car BUICK ENCLAVE
Year 2008
Address 6595 Kenview Dr, Cincinnati, OH 45243-2323
Vin 5GAEV23798J306813

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car ACURA TL
Year 2009
Address 261 MOUNT PLEASANT DR, BOALSBURG, PA 16827-1808
Vin 19UUA96509A004130
Phone 814-808-6080

Lawrence Anthony

Name Lawrence Anthony
Car TOYOTA TACOMA
Year 2009
Address 5136 Madison Cir, Omaha, NE 68117-2756
Vin 5TEUX42N19Z659733

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car CHEVROLET CAMARO
Year 2010
Address 2406 OVERLOOK DR, WILMINGTON, DE 19810-2533
Vin 2G1FF1EV2A9121910

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car HONDA CR-V
Year 2010
Address 9 NIRVANA DR UNIT 3G, SAUGUS, MA 01906-1299
Vin 5J6RE4H79AL056563

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car FORD FUSION
Year 2010
Address 87 Wilde Field Dr, Warwick, RI 02889-8268
Vin 3FAHP0HA5AR205560
Phone 401-738-4705

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car JEEP GRAND CHEROKEE
Year 2010
Address 27 Chestnut St, Danvers, MA 01923-2258
Vin 1J4PR4GK7AC139362
Phone 617-233-6697

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car FORD FUSION
Year 2011
Address 335 Halbrook Rd, Oak Hill, FL 32759-9791
Vin 3FAHP0HA2BR249937

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car JEEP LIBERTY
Year 2011
Address 1221 Avenue Of The Americas, New York, NY 10020-1001
Vin 1J4PP2GK5BW563701
Phone 623-703-0076

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car CHEVROLET MALIBU
Year 2009
Address 20850 Ridgeview Ln, Marengo, IL 60152-9274
Vin 1G1ZH57B094211363

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Car JEEP LIBERTY
Year 2007
Address 217 Park Ave, Phillipsburg, NJ 08865-1327
Vin 1J4GL48K47W647814
Phone 908-454-4330

Lawrence Anthony

Name Lawrence Anthony
Domain earthorganization.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-18
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address Thula Thula Private Game Res.|P.O. Box 87 Heatonville Kwazulu-Natal 3881
Registrant Country SOUTH AFRICA

Lawrence Anthony

Name Lawrence Anthony
Domain earthorganisation.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-18
Update Date 2013-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Thula Thula Private Game Res.|P.O. Box 87 Heatonville Kwazulu-Natal 3881
Registrant Country SOUTH AFRICA

Lawrence Anthony

Name Lawrence Anthony
Domain piratepartyentertainer.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 Carleton House 122a Hillfield Ave Hornsey London N8 7DQ
Registrant Country UNITED KINGDOM

Lawrence Anthony

Name Lawrence Anthony
Domain mymultivision.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 468 one half east fith st chico ca 95928
Registrant Country UNITED STATES