Lawrence David

We have found 239 public records related to Lawrence David in 33 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 27 business registration records connected with Lawrence David in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 4 industries: Engineering, Management, Accounting, Research And Related Industries (Services), Apparel And Accessory Stores (Stores), Miscellaneous Establishments and Health Services (Services). There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Corrections Officer. These employees work in 5 states: AL, CO, AR, FL and GA. Average wage of employees is $41,857.


Lawrence J David

Name / Names Lawrence J David
Age 49
Birth Date 1975
Person 5 Genetti St #5, Bedford, MA 01730
Phone Number 781-643-1872
Possible Relatives
Previous Address 44 Bramblebrook Rd #1, Ardsley, NY 10502
15 Newman Way #23, Arlington, MA 02476
251 Waltham St, Lexington, MA 02421
15 Newman Way #21, Arlington, MA 02476
59 Longfellow Rd, Watertown, MA 02472
55 Chestnut Hill Ave, Brighton, MA 02135
Email [email protected]
Associated Business Lexington Education Association, Inc

Lawrence E David

Name / Names Lawrence E David
Age 52
Birth Date 1972
Also Known As David Calrence
Person 1505 Mayo St, Hollywood, FL 33020
Phone Number 702-242-5305
Possible Relatives




Marianne Germaine David


Previous Address 3145 Rosanna St, Las Vegas, NV 89117
6299 Tillman Crest Ave, Las Vegas, NV 89139
9664 Meeks Bay Ave, Las Vegas, NV 89148
1175 York Ave #7A, New York, NY 10065
9390 Bay Harbor Dr #5, Bay Harbor Islands, FL 33154
805 Bow Creek Ln, Las Vegas, NV 89134
1414 Mayo St, Hollywood, FL 33020
14130 Pershing Cres #2P, Briarwood, NY 11435
14130 Pershing Cres, Jamaica, NY 11435
14130 Pershing Cres #2G, Jamaica, NY 11435
1175 York Ave #7A, New York, NY 10021
Crescent, Briarwood, NY 11435
6960 Rue Vendome #404, Miami, FL 33141
Email [email protected]
Associated Business Cyberbonescom, Inc

Lawrence R David

Name / Names Lawrence R David
Age 56
Birth Date 1968
Person 465 Goodrich Ave, North Babylon, NY 11703
Phone Number 631-348-1498
Possible Relatives

Previous Address 76 Banana St, Central Islip, NY 11722
26 Frederick Ave, Babylon, NY 11702

Lawrence K David

Name / Names Lawrence K David
Age 56
Birth Date 1968
Also Known As John Mark White
Person 41 Champions Blvd, Rogers, AR 72758
Phone Number 479-636-2040
Possible Relatives



Previous Address 1935 18th St, Rogers, AR 72758
2110 8th St, Rogers, AR 72758
6002 Blue Water Dr, Corpus Christi, TX 78415
5 Cedar Brook Cir, Rogers, AR 72758
921 19th St, Rogers, AR 72758
2122 Dixieland Rd, Rogers, AR 72758
2802 Center St, Rogers, AR 72756
1104 Linda, Rogen, AR 72756
1104 Linda Ln, Rogers, AR 72758
2802 Cn, Rogers, AR 72756
2802 West, Rogers, AR 72756

Lawrence H David

Name / Names Lawrence H David
Age 58
Birth Date 1966
Also Known As Lawrence Avid
Person 1775 York Ave #36G, New York, NY 10128
Phone Number 212-362-5022
Possible Relatives







Previous Address 1930 Broadway, New York, NY 10023
1930 Broadway #20G, New York, NY 10023
1365 York Ave #12E, New York, NY 10021
1775 York Ave, New York, NY 10128
99 Clent Rd #C115, Great Neck, NY 11021
420 54th St #3G, New York, NY 10022
1365 York Ave #27C, New York, NY 10021
34 Kilmer Dr, Short Hills, NJ 07078
350 5th Ave #1830, New York, NY 10118
15 Chaucer Rd, Short Hills, NJ 07078
1365 York Ave, New York, NY 10021
1365 York Ave #32G, New York, NY 10021
1365 York Ave #368, New York, NY 10021
400 84th St #23D, New York, NY 10028
32 Farbrook Dr, Short Hills, NJ 07078
51 42nd St #1510, New York, NY 10017
51 42nd St #310, New York, NY 10017
400 71st St, New York, NY 10021
90 Knightsbridge Rd, Great Neck, NY 11021
420 E, New York, NY 10022
730 Longacre Ave, Woodmere, NY 11598
Email [email protected]
Associated Business Lawrence David Custom Apparel, Llc

Lawrence E David

Name / Names Lawrence E David
Age 58
Birth Date 1966
Person 19 Clark Ave #3, Northampton, MA 01060
Phone Number 212-982-3424
Possible Relatives



Previous Address 77 12th St #17B, New York, NY 10003
35 New South St #310, Northampton, MA 01060
77 12th St, New York, NY 10003
70 Thunder Rd, Sudbury, MA 01776
35 New South St #108, Northampton, MA 01060
77 12th St #5H, New York, NY 10003
77 12th St #14F, New York, NY 10003
250 Houston St #STREE1, New York, NY 10002
77 12th St #20B, New York, NY 10003
250 Houston St, New York, NY 10002
208 7th St #16, New York, NY 10009
235 13th St #2J, New York, NY 10003
250 Houston St #2308, New York, NY 10002
2501 Houston St, New York, NY 10002
250 Houseton #12E, New York, NY 10002
Email [email protected]

Lawrence Allen David

Name / Names Lawrence Allen David
Age 60
Birth Date 1964
Person 11891 Plank Rd #28, Baton Rouge, LA 70811
Phone Number 225-654-4876
Possible Relatives
A S David
S David
Previous Address 15203 Forest Oak St, Prairieville, LA 70769
19861 Buckhorn Dr, Zachary, LA 70791
None, Baton Rouge, LA 70811
6226 Hooper Rd, Baton Rouge, LA 70811
147 PO Box, Grosse Tete, LA 70740
11891 Plank Rd #5, Baton Rouge, LA 70811
Email [email protected]

Lawrence Marcantel David

Name / Names Lawrence Marcantel David
Age 62
Birth Date 1962
Also Known As David Marcantel
Person 15611 Elderwood Ave #00000, Baton Rouge, LA 70816
Phone Number 225-756-8210
Possible Relatives

Previous Address 4248 Holly Hill Ct, Lake Charles, LA 70605
7059 Jefferson Hwy, Baton Rouge, LA 70806

Lawrence J David

Name / Names Lawrence J David
Age 64
Birth Date 1960
Also Known As Lawrence G David
Person 700 28th St #200, Birmingham, AL 35233
Phone Number 205-324-7746
Possible Relatives

Previous Address 2028 Shebia Dr, Birmingham, AL 35216
2208 7th Ave #200, Birmingham, AL 35233
316 Farley Dr, Birmingham, AL 35226
Associated Business Arbor Tect Corporation The Dml, Llc The Arbor-Tect Corporation The David Companies, Llc David & Company Architects, Inc

Lawrence Nmi David

Name / Names Lawrence Nmi David
Age 65
Birth Date 1959
Also Known As Lawrence E David
Person 2665 Santa Fe Dr #5, Denver, CO 80223
Phone Number 303-797-7457
Possible Relatives
Previous Address 3760 Eaton St, Denver, CO 80235
3800 Latonka Rd, Littleton, CO 80123
2665 Santa Fe Dr #5D, Denver, CO 80223
2231 Vaughn Way #211B, Aurora, CO 80014
9 Island Rd #1, Mahwah, NJ 07430
15 Dakota Ct, Suffern, NY 10901
3300 Tamarac Dr #E104, Denver, CO 80231
Associated Business Davids Game And Sports Trainer Llc

Lawrence G David

Name / Names Lawrence G David
Age 66
Birth Date 1958
Also Known As Laerence G David
Person 316 Farley Dr, Birmingham, AL 35226
Phone Number 334-324-7746
Possible Relatives

Previous Address 2208 7th Ave, Birmingham, AL 35233
700 28th St #200, Birmingham, AL 35233
2028 Shebia Dr, Birmingham, AL 35216
1809 Glendmere Dr, Birmingham, AL 35216

Lawrence M David

Name / Names Lawrence M David
Age 67
Birth Date 1957
Also Known As Larry David
Person 28 Oakhurst St, Huntingtn Sta, NY 11746
Phone Number 631-271-2216
Previous Address 28 Oakhurst St, Huntington Station, NY 11746
28 Oakhurst St, Dix Hills, NY 11746
60 Nassau Rd, Huntington, NY 11743
96 PO Box, Dix Hills, NY 11746
1285 Old Walt Whitman Rd #R, Melville, NY 11747
1285 Walt Whitman Rd #R, Melville, NY 11747
Email [email protected]

Lawrence J David

Name / Names Lawrence J David
Age 68
Birth Date 1956
Also Known As Larry J David
Person 4824 Fruitwood Ln, Cedar Rapids, IA 52405
Phone Number 319-396-1205
Possible Relatives


Tashianna A David
Tashianna A David
Previous Address 3695 24th Ave, Marion, IA 52302
13695 24 Ave, Marion, IA 52302
14824 Fruitwood Ln, Cedar Rapids, IA 52405
100 Thompson Dr #106, Cedar Rapids, IA 52403
369 29th, Marion, IA 52302
369 29th Av, Marion, IA 52302
3203 Carriage Dr, Cedar Rapids, IA 52404

Lawrence M David

Name / Names Lawrence M David
Age 68
Birth Date 1956
Also Known As Lawrence L David
Person 5422 106th Dr, Coral Springs, FL 33076
Phone Number 954-341-6143
Possible Relatives
Previous Address 9955 Westview Dr #218, Coral Springs, FL 33076
5422 106th Dr, Pompano Beach, FL 33076
8316 Lefferts Blvd #5D, Kew Gardens, NY 11415

Lawrence Brewster David

Name / Names Lawrence Brewster David
Age 69
Birth Date 1955
Also Known As David Brewster
Person 9304 Piney Branch Rd, Silver Spring, MD 20903
Phone Number 301-434-7910
Possible Relatives

Doreen M Brewsterboyd



Previous Address 9304 Piney Branch Rd #201, Silver Spring, MD 20903
13053 Leader St #413, Houston, TX 77072
4420 Nantucket Cv #11, Stone Mountain, GA 30083
1168 Muirfield Dr, Stone Mountain, GA 30088
12730 Brant Rock Dr, Houston, TX 77082
2400 Briarmead Dr #W, Houston, TX 77057

Lawrence David

Name / Names Lawrence David
Age 70
Birth Date 1954
Also Known As David W Lawrence
Person 1010 Patton Hollow Rd, Watertown, TN 37184
Phone Number 615-286-1555
Possible Relatives




Athryn W Lawrence
Previous Address 112 Hillwood Acres, Alexandria, TN 37012
430 Goose Creek Rd, Alexandria, TN 37012
501 Park Ave #A, Lebanon, TN 37087
546 Old Alexandria Rd, Watertown, TN 37184
Rock Springs Rd, Watertown, TN 37184
116 Public Sq, Alexandria, TN 37012
108 Greenwood St #200, Lebanon, TN 37087
Coon Branch Rd, Alexandria, TN 37012
Main St, Alexandria, TN 37012
46300 RR 1 #46300, Alexandria, TN 37012
112 PO Box, Alexandria, TN 37012
617 PO Box, Lebanon, TN 37088
188 PO Box, Alexandria, TN 37012

Lawrence Christian David

Name / Names Lawrence Christian David
Age 70
Birth Date 1954
Also Known As Lawrence K Christian
Person 11701 Park Ln #C3E, Richmond Hill, NY 11418
Phone Number 718-441-7879
Possible Relatives
Lchristian David
Previous Address 11701 Park Ln #A, Richmond Hill, NY 11418

Lawrence L David

Name / Names Lawrence L David
Age 71
Birth Date 1953
Also Known As Lawrence Davit
Person 2217 Flanders Ln, Plano, TX 75025
Phone Number 972-618-0578
Possible Relatives


Reginabuttone David




Previous Address 6500 Green Valley Cir, Culver City, CA 90230
6329 Green Valley Cir, Culver City, CA 90230
250 John Carpenter, Irvine, CA 92062
5360 Broadway, Bronx, NY 10463
300 Legacy Dr #1427, Plano, TX 75023
136 6th Ave, Roselle, NJ 07203
260343 PO Box, Plano, TX 75026
1520 Sedgwick Ave #3B, Bronx, NY 10453
419 Exton Ave, Inglewood, CA 90302
405 Westminster Rd, Brooklyn, NY 11218
Email [email protected]

Lawrence David

Name / Names Lawrence David
Age 72
Birth Date 1952
Also Known As David A Lawrence
Person 89 56th St, Brooklyn, NY 11203
Phone Number 718-498-1956
Possible Relatives


Jocycelyn L Lawrence
Previous Address 179 Linden Blvd #5N, Brooklyn, NY 11226
Email [email protected]

Lawrence David

Name / Names Lawrence David
Age 75
Birth Date 1949
Also Known As D Lawrence
Person 1929 Cambridge Dr #7, Lexington, KY 40504
Phone Number 859-254-2149
Possible Relatives

Previous Address 221 12th St #230, Lexington, KY 40505
3547 Olympia Rd, Lexington, KY 40517
151 Todds Rd #481, Lexington, KY 40509
615 Shropshire Ave, Lexington, KY 40508

Lawrence Earl David

Name / Names Lawrence Earl David
Age 77
Birth Date 1947
Also Known As Lawrence E David
Person 2508 Roxton St, Sulphur, LA 70663
Phone Number 337-527-5324
Possible Relatives




Elizabeth J Estesdavid


Previous Address 321 Mathilda Dr, Sulphur, LA 70663
1007 Stanford St, Sulphur, LA 70663
1219 Crawford Dr, Lake Charles, LA 70611
246 Apartment Court Dr, Baton Rouge, LA 70806
4200 Maplewood Dr #206, Sulphur, LA 70663
625 19th St, El Dorado, AR 71730
13 Poinsetta Rd, Sulphur, LA 70663
246 Court St #116, Baton Rouge, LA 70810
Email [email protected]

Lawrence Joseph David

Name / Names Lawrence Joseph David
Age 78
Birth Date 1946
Also Known As Lawrence David
Person 8700 Newfield Dr #178, Livonia, LA 70755
Phone Number 225-637-2407
Possible Relatives
Previous Address 178 PO Box, Livonia, LA 70755
129 Poydras St, New Roads, LA 70760

Lawrence Burton David

Name / Names Lawrence Burton David
Age 83
Birth Date 1941
Also Known As Burto David
Person 7275 Wendells Ln, Jennings, LA 70546
Phone Number 337-774-3908
Possible Relatives
Rebeccafrances David Dearing






Lb David
Previous Address 7275 Wendells Ln, Lake Arthur, LA 70549
HC 63, Lake Arthur, LA 70549
376 RR 3, Jennings, LA 70546
228 PO Box, Gueydan, LA 70542
376 PO Box, Jennings, LA 70546
Email [email protected]

Lawrence David

Name / Names Lawrence David
Age 83
Birth Date 1940
Also Known As Larry David
Person 2 O Connor Ct #O, Ledgewood, NJ 07852
Phone Number 973-927-9992
Possible Relatives

Previous Address 712 Hardwood Cir, Orlando, FL 32828
3010 Clearview St, Yorktown Heights, NY 10598
806 Hartsdale Rd, White Plains, NY 10607
35 Fieldstone Dr #D1, Hartsdale, NY 10530

Lawrence J David

Name / Names Lawrence J David
Age 89
Birth Date 1934
Person 18075 Bayou Rd, Grosse Tete, LA 70740
Phone Number 225-648-2898
Possible Relatives
Previous Address 147 PO Box, Grosse Tete, LA 70740
11891 Plank Rd #28, Baton Rouge, LA 70811
14 PO Box, Grosse Tete, LA 70740
Antonio, Grosse Tete, LA 70740
Email [email protected]

Lawrence Z David

Name / Names Lawrence Z David
Age 89
Birth Date 1934
Also Known As Larry Z David
Person 119 Norfolk Rd, Jupiter, FL 33469
Phone Number 561-575-3650
Previous Address 9830 50th St, Miami, FL 33165

Lawrence S David

Name / Names Lawrence S David
Age 110
Birth Date 1914
Person 122 PO Box, Ogdensburg, NY 13669
Phone Number 315-393-6851
Possible Relatives
Previous Address 229 Proctor Ave, Ogdensburg, NY 13669

Lawrence M David

Name / Names Lawrence M David
Age N/A
Person 1151 Oakwood Dr, Dunedin, FL 34698

Lawrence David

Name / Names Lawrence David
Age N/A
Person 2665 S SANTA FE DR, DENVER, CO 80223
Phone Number 303-797-7457

Lawrence David

Name / Names Lawrence David
Age N/A
Person 133 LAWRENCE CIR, WINFIELD, AL 35594

Lawrence David

Name / Names Lawrence David
Age N/A
Person 2 JARVIS RD, GRISWOLD, CT 6351

Lawrence David

Name / Names Lawrence David
Age N/A
Person 19 STIRRUP LN, BARKHAMSTED, CT 6063

Lawrence David

Name / Names Lawrence David
Age N/A
Person 3352 CALEY MILL DR, POWDER SPRINGS, GA 30127

Lawrence David

Name / Names Lawrence David
Age N/A
Person 2431 E CALLE DIMAS, KINGMAN, AZ 86409

Lawrence David

Name / Names Lawrence David
Age N/A
Person 19 Fairmount St, Huntington, NY 11743

Lawrence David

Name / Names Lawrence David
Age N/A
Person 845 MOUNTAIN LAUREL RD, FAIRFIELD, CT 6824
Phone Number 203-259-0371

Lawrence M David

Name / Names Lawrence M David
Age N/A
Also Known As Lawrence M David
Person 164 2nd St, Deer Park, NY 11729
Phone Number 631-667-5176
Possible Relatives

Laura Brickley

Lawrence David

Name / Names Lawrence David
Age N/A
Person 419 CAMPFIELD AVE, HARTFORD, CT 6114
Phone Number 860-296-0804

Lawrence David

Name / Names Lawrence David
Age N/A
Person 551 OLD POST RD, TOLLAND, CT 6084
Phone Number 860-871-9338

Lawrence David

Name / Names Lawrence David
Age N/A
Person 649 S DEPEW ST, LAKEWOOD, CO 80226
Phone Number 303-233-2318

Lawrence David

Name / Names Lawrence David
Age N/A
Person 302 HIGHWAY 214, FISHER, AR 72429
Phone Number 870-328-7349

Lawrence David

Name / Names Lawrence David
Age N/A
Person 99 SE LAWRENCE RD, UNION GROVE, AL 35175
Phone Number 256-498-2234

Lawrence G David

Name / Names Lawrence G David
Age N/A
Person 316 FARLEY DR, BIRMINGHAM, AL 35226
Phone Number 205-824-2034

Lawrence David

Name / Names Lawrence David
Age N/A
Person 298 HOUSE CIR, MONROEVILLE, AL 36460
Phone Number 251-765-2723

Lawrence E David

Name / Names Lawrence E David
Age N/A
Person 232 KNOB HILL RD, MERIDEN, CT 6451
Phone Number 203-237-9959

Lawrence David

Name / Names Lawrence David
Age N/A
Person 106 RIVERTON RD, WINSTED, CT 6098
Phone Number 860-738-7610

Lawrence David

Name / Names Lawrence David
Age N/A
Person 803 MADISON COVE WAY, DACULA, GA 30019

Lawrence David

Business Name Walters Wicker
Person Name Lawrence David
Position company contact
State NY
Address 979 3rd Ave Ste 538, NEW YORK, 10021 NY
SIC Code 3632
Phone Number
Email [email protected]

Lawrence David

Business Name The Ticket Service, Inc.
Person Name Lawrence David
Position company contact
State VA
Address 117 Andrew Place, STERLING, 20163 VA
Phone Number
Email [email protected]

Lawrence David

Business Name Site Solutions, Inc.
Person Name Lawrence David
Position company contact
State UT
Address 2757 Edgewood, PROVO, 84604 UT
Phone Number
Email [email protected]

LAWRENCE DAVID

Business Name SMN REUNIONS AND BEYOND
Person Name LAWRENCE DAVID
Position company contact
State IL
Address 1890 MAPLE AVE, CAROL STREAM, 60199 IL
Email [email protected]

Lawrence David

Business Name SCA - Barony of Illiton
Person Name Lawrence David
Position company contact
Email [email protected]

Lawrence David

Business Name Online Today Inc
Person Name Lawrence David
Position company contact
State VA
Address 2534 North Jefferson Street, ARLINGTON, 22206 VA
Phone Number
Email [email protected]

Lawrence David

Business Name Lawrence,David
Person Name Lawrence David
Position company contact
State IL
Address 1030 North Dearborn St 309, CHICAGO, 60609 IL
Email [email protected]

Lawrence David

Business Name Lawrence, David
Person Name Lawrence David
Position company contact
State FL
Address PO Box 835, LARGO, 33779 FL
SIC Code 5181
Phone Number
Email [email protected]

Lawrence David

Business Name Lawrence, David
Person Name Lawrence David
Position company contact
State GA
Address 145 meadowood lane tyrone, TYRONE, 30290 GA
Phone Number 659-944-5575
Email [email protected]

Lawrence David

Business Name Lawrence G David
Person Name Lawrence David
Position company contact
State AL
Address 700 28th St S Ste 200 Birmingham AL 35233-3417
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 205-324-7746
Number Of Employees 5
Annual Revenue 265200

Lawrence David

Business Name Lawrence David Custom Apparel
Person Name Lawrence David
Position company contact
State NY
Address 1930 Broadway New York NY 10023-6938
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 212-362-5022
Number Of Employees 2
Annual Revenue 271320

LAWRENCE DAVID

Business Name LAWRENCE,DAVID
Person Name LAWRENCE DAVID
Position company contact
State FL
Address 9901 Avalon Woods Dr., WINTER GARDEN, 34787 FL
SIC Code 3471
Phone Number
Email [email protected]

LAWRENCE DAVID

Business Name LAWRENCE,DAVID
Person Name LAWRENCE DAVID
Position company contact
State FL
Address 2 Eagle Lane, PALM HARBOR, 34682 FL
SIC Code 5083
Phone Number
Email [email protected]

Lawrence David

Business Name Interaxions
Person Name Lawrence David
Position company contact
Phone Number
Email [email protected]

Lawrence David

Business Name Family Resource Services
Person Name Lawrence David
Position company contact
Phone Number
Email [email protected]

Lawrence David

Business Name Eagle Wing Consulting
Person Name Lawrence David
Position company contact
State AL
Address 1300 Comstock Court, MOBILE, 36693 AL
Phone Number 334-634-3076
Email [email protected]

Lawrence David

Business Name Davids Game & Sports Trainer
Person Name Lawrence David
Position company contact
State CO
Address 2665 S Santa Fe Dr Denver CO 80223-4431
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 303-722-8119

Lawrence David

Business Name DavidPromo
Person Name Lawrence David
Position company contact
State NC
Address PO Box 68940, CHARLOTTE, 28269 NC
Phone Number
Email [email protected]

Lawrence David

Business Name David M. Lawrence Co.
Person Name Lawrence David
Position company contact
State VA
Address 9272-G Hanover Crossing Drive, MECHANICSVILLE, 23116 VA
Phone Number
Email [email protected]

Lawrence David

Business Name David Lawrence DPM
Person Name Lawrence David
Position company contact
State CT
Address P.O. BOX 418 East Lyme CT 06333-0418
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists

Lawrence David

Business Name David Lawrence
Person Name Lawrence David
Position company contact
State IL
Address 4418 N. Sacramento Apt. 2, CHICAGO, 60624 IL
Email [email protected]

Lawrence David

Business Name David Lawrence
Person Name Lawrence David
Position company contact
State ID
Address 120 5th Rd North, NAMPA, 83687 ID
Phone Number
Email [email protected]

Lawrence David

Business Name Daves Cable TV Show
Person Name Lawrence David
Position company contact
State MI
Address P.O. Box 531593-1593, LIVONIA, 48152 MI
Phone Number
Email [email protected]

LAWRENCE DAVID

Business Name D&K INC.
Person Name LAWRENCE DAVID
Position President
State NV
Address 1802 NORTH CARSON ST STE 212 1802 NORTH CARSON ST STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4150-2004
Creation Date 2004-02-19
Type Domestic Corporation

LAWRENCE, DAVID

Business Name CEMETERY SERVICES, INCORPORATED (VIRGINIA)
Person Name LAWRENCE, DAVID
Position registered agent
State VA
Address 453 BRIDGE STREET, HAMPTON, VA 23666
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-02-24
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lawrence David

Business Name Beachfront Realty Inc
Person Name Lawrence David
Position company contact
State FL
Address 2440 NE Miami Gardens Dr, #103, Miami, FL 33180
SIC Code 6500
Email [email protected]
Title Realtor

Lawrence David III

Person Name Lawrence David III
Filing Number 801860908
Position Managing Member
State TX
Address 1601 South Shepherd Dr Unit 130, Houston TX 77019

Nelson David Lawrence

State GA
Calendar Year 2018
Employer Road And Tollway Authority, State
Job Title Modeler 2
Name Nelson David Lawrence
Annual Wage $50,000

Gavin David Lawrence

State GA
Calendar Year 2012
Employer Public Health, Department Of
Job Title Communicable Disease Sp(Sp)
Name Gavin David Lawrence
Annual Wage $9,365

McCord David Lawrence

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Office / Clerical Lead
Name McCord David Lawrence
Annual Wage $37,917

Ivie David Lawrence

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ivie David Lawrence
Annual Wage $35,354

McCord David Lawrence

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Office / Clerical Lead
Name McCord David Lawrence
Annual Wage $36,513

Mason David Lawrence

State GA
Calendar Year 2011
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Mason David Lawrence
Annual Wage $76,045

Ivie David Lawrence

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ivie David Lawrence
Annual Wage $48,336

McCord David Lawrence

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Office / Clerical Lead
Name McCord David Lawrence
Annual Wage $35,389

Ivie David Lawrence

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ivie David Lawrence
Annual Wage $33,919

Williams David Lawrence

State GA
Calendar Year 2010
Employer Atlanta Metropolitan College
Job Title Temporary Office / Clerical
Name Williams David Lawrence
Annual Wage $448

Trowbridge Lawrence David

State FL
Calendar Year 2018
Employer Department Of Economic Opportunity
Job Title Employment Security Representative Ii
Name Trowbridge Lawrence David
Annual Wage $38,315

Salzman Lawrence David

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Salzman Lawrence David
Annual Wage $73,695

Tirino Lawrence David

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Tirino Lawrence David
Annual Wage $39,500

Hawk David Lawrence

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Hawk David Lawrence
Annual Wage $25,097

Ivie David Lawrence

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ivie David Lawrence
Annual Wage $38,549

Trowbridge Lawrence David

State FL
Calendar Year 2017
Employer Deo - Economic Opportunity
Job Title Employment Security Representative Ii
Name Trowbridge Lawrence David
Annual Wage $35,090

Salzman Lawrence David

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Salzman Lawrence David
Annual Wage $54,870

Tirino Lawrence David

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Tirino Lawrence David
Annual Wage $14,923

Hawk David Lawrence

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Hawk David Lawrence
Annual Wage $17,156

Smith David Lawrence

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Smith David Lawrence
Annual Wage $15,628

Sabra David Lawrence

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Sabra David Lawrence
Annual Wage $72,926

Salzman Lawrence David

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Salzman Lawrence David
Annual Wage $62,570

Hawk David Lawrence

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Hawk David Lawrence
Annual Wage $3,537

Smith David Lawrence

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Smith David Lawrence
Annual Wage $27,786

East David Lawrence

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Bus Driver
Name East David Lawrence
Annual Wage $22,870

Whitaker David Lawrence

State CO
Calendar Year 2017
Employer City of Westminster
Name Whitaker David Lawrence
Annual Wage $6,270

Chapman David Lawrence

State AR
Calendar Year 2017
Employer Bentonville School District
Name Chapman David Lawrence
Annual Wage $57,358

Chapman David Lawrence

State AR
Calendar Year 2016
Employer Bentonville School District
Name Chapman David Lawrence
Annual Wage $57,995

Sabra David Lawrence

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Sabra David Lawrence
Annual Wage $75,711

Chapman David Lawrence

State AR
Calendar Year 2015
Employer Bentonville School District
Name Chapman David Lawrence
Annual Wage $56,958

Mason David Lawrence

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Mason David Lawrence
Annual Wage $72,510

Ivie David Lawrence

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Ivie David Lawrence
Annual Wage $41,774

Nelson David Lawrence

State GA
Calendar Year 2018
Employer Road And Tollway Authority State
Job Title Modeler 2
Name Nelson David Lawrence
Annual Wage $50,000

Marsh David Lawrence

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Academic Services Professional
Name Marsh David Lawrence
Annual Wage $45,750

Mason David Lawrence

State GA
Calendar Year 2018
Employer Georgia Gwinnett College
Job Title Professor
Name Mason David Lawrence
Annual Wage $91,327

Elkins David Lawrence

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title Maintenance Personnel
Name Elkins David Lawrence
Annual Wage $34,317

Ivie David Lawrence

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Ivie David Lawrence
Annual Wage $46,041

Ivie David Lawrence

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Ivie David Lawrence
Annual Wage $46,041

Moore David Lawrence

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Emergency Response Analyst
Name Moore David Lawrence
Annual Wage $57,566

Marsh David Lawrence

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Academic Services Professional
Name Marsh David Lawrence
Annual Wage $43,733

Mason David Lawrence

State GA
Calendar Year 2017
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Mason David Lawrence
Annual Wage $79,545

Elkins David Lawrence

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Maintenance Personnel
Name Elkins David Lawrence
Annual Wage $33,057

Ivie David Lawrence

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Ivie David Lawrence
Annual Wage $45,129

Ivie David Lawrence

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Ivie David Lawrence
Annual Wage $45,129

McCord David Lawrence

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Retiree
Name McCord David Lawrence
Annual Wage $31,264

Moore David Lawrence

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Aquatics Facility Assistant
Name Moore David Lawrence
Annual Wage $28,608

Mason David Lawrence

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Mason David Lawrence
Annual Wage $78,163

Elkins David Lawrence

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Maintenance Personnel
Name Elkins David Lawrence
Annual Wage $30,988

Ivie David Lawrence

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csmcanine Handler/transfer Ofc
Name Ivie David Lawrence
Annual Wage $42,868

Ivie David Lawrence

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csmcanine Handler/transfer Ofc
Name Ivie David Lawrence
Annual Wage $42,868

Mason David Lawrence

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Mason David Lawrence
Annual Wage $80,678

Elkins David Lawrence

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Maintenance Personnel
Name Elkins David Lawrence
Annual Wage $30,110

Ivie David Lawrence

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Ivie David Lawrence
Annual Wage $38,523

Ivie David Lawrence

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(al)
Name Ivie David Lawrence
Annual Wage $38,523

Moore David Lawrence

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Emergency Response Analyst
Name Moore David Lawrence
Annual Wage $57,566

Marsh David Lawrence

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Instructor
Name Marsh David Lawrence
Annual Wage $4,800

Mason David Lawrence

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Mason David Lawrence
Annual Wage $71,225

Elkins David Lawrence

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Maintenance Personnel
Name Elkins David Lawrence
Annual Wage $22,603

Marsh David Lawrence

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Academic Services Professional
Name Marsh David Lawrence
Annual Wage $16,286

Diab David Lawrence

State AL
Calendar Year 2017
Employer University of Alabama
Name Diab David Lawrence
Annual Wage $4,295

Lawrence E David

Name Lawrence E David
Address 232 Knob Hill Rd Meriden CT 06451 -4969
Phone Number 203-237-9959
Gender Male
Date Of Birth 1946-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence H David

Name Lawrence H David
Address 870 5th Ave New York NY 10065-4953 APT 14D-4907
Phone Number 212-288-0764
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Range Of New Credit 5001
Education Completed College
Language English

Lawrence David

Name Lawrence David
Address 5919 Washington Ave Philadelphia PA 19143-3023 -3023
Phone Number 215-747-7531
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence H David

Name Lawrence H David
Address 9406 Calumet St Dyer IN 46311 -2780
Phone Number 219-558-8041
Gender Male
Date Of Birth 1950-11-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 7163 Northwind Ct Clarkston MI 48346 -1078
Phone Number 248-625-2550
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Lawrence N David

Name Lawrence N David
Address 7305 Aqua Isle Dr Clay MI 48001-4203 -1008
Phone Number 248-628-0428
Gender Male
Date Of Birth 1943-10-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 539 Wright St Denver CO 80228 APT 307-1106
Phone Number 303-829-0556
Mobile Phone 303-829-0556
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 1025 Harvard Rd Grosse Pointe MI 48230-1453 -1453
Phone Number 313-885-7751
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence E David

Name Lawrence E David
Address 321 Mathilda Dr Sulphur LA 70663 -5035
Phone Number 337-527-5324
Gender Male
Date Of Birth 1944-01-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence E David

Name Lawrence E David
Address 2508 Roxton St Sulphur LA 70663 -7316
Phone Number 337-626-1143
Telephone Number 337-304-0926
Mobile Phone 337-304-0926
Email [email protected]
Gender Male
Date Of Birth 1966-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 2203 S 16th St Omaha NE 68108-3911 -3911
Phone Number 402-342-6208
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence D David

Name Lawrence D David
Address 1025 Huston Dr West Mifflin PA 15122 -3101
Phone Number 412-466-8063
Gender Male
Date Of Birth 1924-03-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence W David

Name Lawrence W David
Address 20927 Tontogany Creek Rd Bowling Green OH 43402 -9458
Phone Number 419-308-1313
Gender Male
Date Of Birth 1934-02-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence E David

Name Lawrence E David
Address 14115 Se Raspberry Ct Portland OR 97267 -2332
Phone Number 503-653-9485
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence David

Name Lawrence David
Address 4 Midwood Dr Plainview NY 11803 -2022
Phone Number 516-349-0790
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence D David

Name Lawrence D David
Address 2 Old Lantern Way Amherst NH 03031 -2549
Phone Number 603-673-1749
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence David

Name Lawrence David
Address 3145 Rosanna St Las Vegas NV 89117 -3139
Phone Number 702-242-5305
Email [email protected]
Gender Male
Date Of Birth 1969-03-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence S David

Name Lawrence S David
Address 37 Millay Rd Morganville NJ 07751 -1414
Phone Number 732-536-4209
Mobile Phone 732-685-9055
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Lawrence J David

Name Lawrence J David
Address 5 Genetti St Bedford MA 01730 -2506
Phone Number 781-538-5324
Email [email protected]
Gender Male
Date Of Birth 1971-10-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Lawrence P David

Name Lawrence P David
Address 5290 Mountain Rd Brighton MI 48116 -9730
Phone Number 810-227-5467
Email [email protected]
Gender Male
Date Of Birth 1939-12-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 1704 Whetstone Ln Tyler TX 75703 -7398
Phone Number 903-279-6393
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed College
Language English

Lawrence W David

Name Lawrence W David
Address Po Box 473 Hooks TX 75561 -0473
Phone Number 903-547-2194
Gender Male
Date Of Birth 1946-07-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence David

Name Lawrence David
Address 6299 Tillman Crest Ave Las Vegas NV 89139-6868 -6868
Phone Number 954-922-3864
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence David

Name Lawrence David
Address 2217 Flanders Ln Plano TX 75025 -2148
Phone Number 972-618-0578
Email [email protected]
Gender Male
Date Of Birth 1949-10-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence H David

Name Lawrence H David
Address 37 Granite St Fitchburg MA 01420 -5416
Phone Number 978-342-3303
Email [email protected]
Gender Male
Date Of Birth 1937-03-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

DAVID, LAWRENCE G

Name DAVID, LAWRENCE G
Amount 2500.00
To 4 for Senate Victory
Year 2010
Transaction Type 15
Filing ID 10020980828
Application Date 2010-10-25
Contributor Occupation ENTERTAINER
Contributor Employer SELF
Organization Name Larry David Productions
Contributor Gender M
Recipient Party D
Committee Name 4 for Senate Victory

DAVID, LAWRENCE

Name DAVID, LAWRENCE
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020283332
Application Date 2009-06-30
Contributor Occupation LD PRODUCTIONS
Organization Name Larry David Productions
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVID, LAWRENCE H

Name DAVID, LAWRENCE H
Amount 1000.00
To SCHUNDLER, BRET D
Year 2006
Application Date 2005-03-30
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer MORRIS DAVID & SONS SECURITIES
Organization Name MORRIS DAVID & SONS SECURITIES
Recipient Party R
Recipient State NJ
Seat state:governor
Address 870 5TH AVE NEW YORK NY

DAVID, LAWRENCE

Name DAVID, LAWRENCE
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020382302
Application Date 2003-07-29
Contributor Occupation WRITER
Organization Name Larry David Productions
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

DAVID, LAWRENCE G

Name DAVID, LAWRENCE G
Amount 733.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15j
Application Date 2010-10-28
Contributor Occupation SELF
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

DAVID, LAWRENCE

Name DAVID, LAWRENCE
Amount 733.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15j
Application Date 2010-10-29
Contributor Occupation SELF-EMPLOYED
Contributor Employer ENTERTAINER
Organization Name Larry David Productions
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

DAVID, LAWRENCE

Name DAVID, LAWRENCE
Amount 25.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-09-23
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 220 N OHIO ST PRAIRIE DU CHIEN WI

DAVID ALAN LAWRENCE

Name DAVID ALAN LAWRENCE
Address 513 30th Av Circle Hickory NC
Value 36600
Landvalue 36600
Buildingvalue 130000
Landarea 19,602 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID & FAYE LAWRENCE

Name DAVID & FAYE LAWRENCE
Address 350 WEST 57 STREET, NY 10019
Value 218538
Full Value 218538
Block 1047
Lot 1205
Stories 19

LAWRENCE, DAVID

Name LAWRENCE, DAVID
Physical Address 157 JERICHO RD
Owner Address 157 JERICHO RD
Sale Price 0
Ass Value Homestead 74600
County cumberland
Address 157 JERICHO RD
Value 99600
Net Value 99600
Land Value 25000
Prior Year Net Value 99600
Transaction Date 2007-01-05
Property Class Residential
Price 0

LAWRENCE, DAVID

Name LAWRENCE, DAVID
Physical Address 40 THORNHILL LANE
Owner Address 40 THORNHILL LN
Sale Price 180000
Ass Value Homestead 177800
County burlington
Address 40 THORNHILL LANE
Value 222700
Net Value 222700
Land Value 44900
Prior Year Net Value 222700
Transaction Date 2012-04-24
Property Class Residential
Deed Date 2012-01-31
Sale Assessment 222700
Year Constructed 1969
Price 180000

LAWRENCE, DAVID

Name LAWRENCE, DAVID
Physical Address RANGE RD
Owner Address 2506 RANGE RD
Sale Price 1
Ass Value Homestead 0
County burlington
Address RANGE RD
Value 1700
Net Value 1700
Land Value 1700
Prior Year Net Value 1700
Transaction Date 2012-05-29
Property Class Vacant Land
Deed Date 2003-08-06
Sale Assessment 1700
Price 1

LAWRENCE, DAVID

Name LAWRENCE, DAVID
Physical Address 600 NEAPOLITAN WAY, NAPLES, FL 34103
Owner Address BOB SWANSON, HASTINGS, MN 55033
County Collier
Year Built 1982
Area 864
Land Code Condominiums
Address 600 NEAPOLITAN WAY, NAPLES, FL 34103

LAWRENCE WILBERT DAVID

Name LAWRENCE WILBERT DAVID
Physical Address 1875 CENTERVILLE RD, TALLAHASSEE, FL 32308
Owner Address 1875 CENTERVILLE RD, TALLAHASSEE, FL 32308
Ass Value Homestead 140583
Just Value Homestead 176898
County Leon
Year Built 1976
Area 2522
Land Code Single Family
Address 1875 CENTERVILLE RD, TALLAHASSEE, FL 32308

LAWRENCE KATHRYN,JOHN DAVID

Name LAWRENCE KATHRYN,JOHN DAVID
Physical Address 712 PORTA ROSA CIR, SAINT AUGUSTINE, FL 32092
Owner Address 26 DOGWOOD TER, MARYVILLE, IL 62062
Sale Price 155000
Sale Year 2013
Ass Value Homestead 139853
Just Value Homestead 153538
County St. Johns
Year Built 2005
Area 2254
Land Code Single Family
Address 712 PORTA ROSA CIR, SAINT AUGUSTINE, FL 32092
Price 155000

DAVID E LAWRENCE SR

Name DAVID E LAWRENCE SR
Address 3240 WICKHAM AVENUE, NY 10469
Value 444000
Full Value 444000
Block 4755
Lot 61
Stories 3

DAVID R LAWRENCE &W MARY WINTO

Name DAVID R LAWRENCE &W MARY WINTO
Physical Address 848 MALAGA AVE, Coral Gables, FL 33134
Owner Address 848 MALAGA AVE, CORAL GABLES, FL 33134
Ass Value Homestead 505049
Just Value Homestead 528247
County Miami Dade
Year Built 1926
Area 2918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 848 MALAGA AVE, Coral Gables, FL 33134

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 3400 TAMIAMI TRL N, NAPLES, FL 34103
Owner Address CENTER INC, NAPLES, FL 34116
Sale Price 100
Sale Year 2012
County Collier
Year Built 1975
Area 1006
Land Code Condominiums
Address 3400 TAMIAMI TRL N, NAPLES, FL 34103
Price 100

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 6075 GOLDEN GATE PKWY, NAPLES, FL 34116
Owner Address CENTER INC, NAPLES, FL 34116
Sale Price 100
Sale Year 2012
County Collier
Year Built 1986
Area 11237
Land Code Orphanages, other non-profit or charitable se
Address 6075 GOLDEN GATE PKWY, NAPLES, FL 34116
Price 100

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 6075 BATHEY LN, NAPLES, FL 34116
Owner Address CENTER INC, NAPLES, FL 34116
Sale Price 100
Sale Year 2012
County Collier
Year Built 1977
Area 43919
Land Code Orphanages, other non-profit or charitable se
Address 6075 BATHEY LN, NAPLES, FL 34116
Price 100

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 3144 SANTA BARBARA BLVD, NAPLES, FL 34116
Owner Address CENTER INC, NAPLES, FL 34116
County Collier
Year Built 1989
Area 4010
Land Code Orphanages, other non-profit or charitable se
Address 3144 SANTA BARBARA BLVD, NAPLES, FL 34116

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 2806 HORSESHOE DR S, NAPLES, FL 34104
Owner Address CENTER INC, NAPLES, FL 34116
Sale Price 100
Sale Year 2012
County Collier
Year Built 1991
Area 7826
Land Code Orphanages, other non-profit or charitable se
Address 2806 HORSESHOE DR S, NAPLES, FL 34104
Price 100

DAVID LAWRENCE MENTAL HEALTH

Name DAVID LAWRENCE MENTAL HEALTH
Physical Address 425 1ST ST, NAPLES, FL 34142
Owner Address CENTER INC, NAPLES, FL 34116
County Collier
Year Built 1998
Area 6222
Land Code Orphanages, other non-profit or charitable se
Address 425 1ST ST, NAPLES, FL 34142

DAVID LAWRENCE RITTER

Name DAVID LAWRENCE RITTER
Physical Address 771 WREN AVE, Miami Springs, FL 33166
Owner Address 771 WREN AVE, MIAMI SPRINGS, FL 33166
Ass Value Homestead 127645
Just Value Homestead 135612
County Miami Dade
Year Built 1950
Area 976
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 771 WREN AVE, Miami Springs, FL 33166

DAVID LAWRENCE JR &W ROBERTA F

Name DAVID LAWRENCE JR &W ROBERTA F
Physical Address 2800 TOLEDO ST 2, Coral Gables, FL 33134
Owner Address 2800 TOLEDO ST #2, CORAL GABLES, FL 33134
Ass Value Homestead 577519
Just Value Homestead 722430
County Miami Dade
Year Built 1925
Area 3766
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2800 TOLEDO ST 2, Coral Gables, FL 33134

DAVID LAWRENCE

Name DAVID LAWRENCE
Address 89 EAST 56 STREET, NY 11203
Value 355000
Full Value 355000
Block 4662
Lot 46
Stories 2

DAVID A LAWRENCE

Name DAVID A LAWRENCE
Address 9119 Windflower Lane Annandale VA
Value 202000
Landvalue 202000
Buildingvalue 385760
Landarea 12,306 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID A/SANDRA A M LAWRENCE

Name DAVID A/SANDRA A M LAWRENCE
Address 60 Mano Drive Kula HI 96790
Value 324800
Landvalue 324800

DAVID A MUNK & LINDA M LAWRENCE

Name DAVID A MUNK & LINDA M LAWRENCE
Address 3289 Winding Creek Drive Columbus OH 43223
Value 17400
Landvalue 17400
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVID A LAWRENCE SR & NAYO L LAWRENCE

Name DAVID A LAWRENCE SR & NAYO L LAWRENCE
Address 10032 Tallahassee Place Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 132600
Airconditioning yes
Numberofbathrooms 2

DAVID A LAWRENCE JERI R WEIS

Name DAVID A LAWRENCE JERI R WEIS
Address 5018 S 18th Street Milwaukee WI 53221
Value 77300
Landvalue 77300
Buildingvalue 100100
Airconditioning yes
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Colonial
Basement Full

DAVID A LAWRENCE & WALLAC BRENDA LAWRENCE

Name DAVID A LAWRENCE & WALLAC BRENDA LAWRENCE
Address 20416 SE 376th Street Auburn WA 98092
Value 316000
Landvalue 170000
Buildingvalue 316000

DAVID A LAWRENCE & TRENARY BECKY LAWRENCE

Name DAVID A LAWRENCE & TRENARY BECKY LAWRENCE
Address 2530 SE 261st Avenue Sammamish WA 98075
Value 311000
Landvalue 288000
Buildingvalue 311000

David A Lawrence & Lana M Lawrence

Name David A Lawrence & Lana M Lawrence
Address 39 Lees Way East Fishkill NY 12533
Value 152000
Landvalue 152000
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

LAWRENCE, PETER DAVID

Name LAWRENCE, PETER DAVID
Address 182 EAST 75 STREET, NY 10021
Value 6826000
Full Value 6826000
Block 1409
Lot 46
Stories 4

DAVID A LAWRENCE & DORIS L LAWRENCE

Name DAVID A LAWRENCE & DORIS L LAWRENCE
Address 266 Green Street Fairhaven MA 02719
Value 120900
Landvalue 120900
Buildingvalue 134600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DAVID A LAWRENCE & DAWN S LAWRENCE

Name DAVID A LAWRENCE & DAWN S LAWRENCE
Year Built 1981
Address 2217 River Ridge Road De-Land FL
Value 236657
Landvalue 236657
Buildingvalue 87361
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 290609

DAVID A LAWRENCE & BRANDON A LAWRENCE

Name DAVID A LAWRENCE & BRANDON A LAWRENCE
Address 3319 Willet Way San Antonio TX 78223

DAVID A LAWRENCE & ANNE E LAWRENCE

Name DAVID A LAWRENCE & ANNE E LAWRENCE
Address 5681 Everbrook Drive Hilliard OH 43026
Value 20500
Landvalue 20500
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

DAVID A LAWRENCE

Name DAVID A LAWRENCE
Address 545 Washington Avenue #708 Brooklyn NY 11238
Value 97063
Landvalue 8274

DAVID A LAWRENCE

Name DAVID A LAWRENCE
Address 1394 Concord Point Lane Reston VA
Value 275000
Landvalue 275000
Buildingvalue 315050
Landarea 19,042 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID A LAWRENCE

Name DAVID A LAWRENCE
Address 9 11 High Street Ipswich MA
Value 183800
Landvalue 183800
Buildingvalue 343000
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

DAVID A LAWRENCE & DAWN S LAWRENCE

Name DAVID A LAWRENCE & DAWN S LAWRENCE
Year Built 1965
Address 1637 Lakeside Drive De-Land FL
Value 47988
Landvalue 47988
Buildingvalue 58288
Airconditioning No
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 113616

DAVID LAWRENCE FOUNDATION

Name DAVID LAWRENCE FOUNDATION
Owner Address FOR MENTAL HLTH INC, NAPLES, FL 34116
County Collier
Land Code Vacant Residential

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Independent Voter
State NY
Address 125 BROAD ST, NEW YORK, NY 10004
Phone Number 917-868-8404
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Republican Voter
State SC
Address 1012 BLACK OAK RD, BONNEAU, SC 29431
Phone Number 843-615-4170
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Democrat Voter
State MI
Address 6450 LOS ALTOS DR NE, ROCKFORD, MI 49341
Phone Number 616-510-9407
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Independent Voter
State LA
Address 7275 WENDELLS LANE, JENNINGS, LA 70546
Phone Number 337-774-3908
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Independent Voter
State LA
Address 2508 ROXTON ST, SULPHUR, LA 70663
Phone Number 337-304-0926
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Republican Voter
State CO
Address 539 WRIGHT ST APT 307, LAKEWOOD, CO 80228
Phone Number 303-829-0556
Email Address [email protected]

LAWRENCE DAVID

Name LAWRENCE DAVID
Type Republican Voter
State LA
Address 18075 BAYOU RD, GROSSE TETE, LA 70740
Phone Number 225-505-0155
Email Address [email protected]

LAWRENCE G DAVID

Name LAWRENCE G DAVID
Visit Date 4/13/10 8:30
Appointment Number U35532
Type Of Access VA
Appt Made 11/30/13 0:00
Appt Start 12/5/13 18:30
Appt End 12/5/13 23:59
Total People 571
Last Entry Date 11/30/13 9:36
Meeting Location WH
Caller CLAUDIA
Description the event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 99808

Lawrence G David

Name Lawrence G David
Visit Date 4/13/10 8:30
Appointment Number U37448
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/5/13 18:15
Appt End 12/5/13 23:59
Total People 2
Last Entry Date 12/4/13 18:30
Meeting Location WH
Caller ROBERT
Release Date 03/28/2014 07:00:00 AM +0000

LAWRENCE DAVID

Name LAWRENCE DAVID
Car CHRYSLER TOWN AND COUNTRY
Year 2012
Address PO Box 473, Hooks, TX 75561-0473
Vin 2C4RC1BG2CR330862
Phone 903-547-2194

LAWRENCE DAVID

Name LAWRENCE DAVID
Car TOYOTA 4RUNNER
Year 2007
Address 93 Shirley St, Pepperell, MA 01463-1611
Vin JTEBU14R970125757

LAWRENCE DAVID

Name LAWRENCE DAVID
Car FORD F-150
Year 2008
Address 6520 BROADWAY ST APT 417, PEARLAND, TX 77581-7720
Vin 1FTPW12V68KE33978

LAWRENCE DAVID

Name LAWRENCE DAVID
Car DODGE CHARGER
Year 2008
Address 9406 Calumet St, Dyer, IN 46311-2780
Vin 2B3KA73WX8H280159

LAWRENCE DAVID

Name LAWRENCE DAVID
Car CHEVROLET IMPALA
Year 2008
Address 1025 Huston Dr, West Mifflin, PA 15122-3101
Vin 2G1WB58N981362421

LAWRENCE DAVID

Name LAWRENCE DAVID
Car TOYOTA AVALON
Year 2008
Address 2217 FLANDERS LN, PLANO, TX 75025-2148
Vin 4T1BK36B58U256079
Phone 972-618-0578

LAWRENCE DAVID

Name LAWRENCE DAVID
Car GMC SIERRA 1500
Year 2008
Address 321 Mathilda Dr, Sulphur, LA 70663-5035
Vin 2GTEC13C981222254
Phone 337-274-5235

LAWRENCE DAVID

Name LAWRENCE DAVID
Car MERCEDES-BENZ CLK-CLASS
Year 2008
Address 3145 Rosanna St, Las Vegas, NV 89117-3139
Vin WDBTK72F28T092304
Phone 702-242-5305

LAWRENCE DAVID

Name LAWRENCE DAVID
Car PONTIAC VIBE
Year 2009
Address 5631 Baldwin Rd, Oxford, MI 48371-1008
Vin 5Y2SP67069Z421517

LAWRENCE DAVID

Name LAWRENCE DAVID
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address PO Box 473, Hooks, TX 75561-0473
Vin 2A4GP54L67R194152

LAWRENCE DAVID

Name LAWRENCE DAVID
Car LAND ROVER RANGE ROVER
Year 2010
Address 201 W 86th St Apt 106, New York, NY 10024-3349
Vin SALME1D4XAA327662
Phone 917-584-6076

LAWRENCE DAVID

Name LAWRENCE DAVID
Car KIA SORENTO
Year 2011
Address 2217 FLANDERS LN, PLANO, TX 75025-2148
Vin 5XYKT3A16BG003667

LAWRENCE DAVID

Name LAWRENCE DAVID
Car JAGUAR XJ
Year 2011
Address 125 Broad St Fl 13, New York, NY 10004-2423
Vin SAJWA1CB8BLV16989
Phone 212-859-9293

LAWRENCE DAVID

Name LAWRENCE DAVID
Car BUICK VERANO
Year 2012
Address 2508 Roxton St, Sulphur, LA 70663-7316
Vin 1G4PS5SK5C4133995
Phone 337-626-1143

LAWRENCE DAVID

Name LAWRENCE DAVID
Car GMC SIERRA 1500
Year 2012
Address 2508 Roxton St, Sulphur, LA 70663-7316
Vin 3GTP1VE00CG125064
Phone 337-626-1143

LAWRENCE DAVID

Name LAWRENCE DAVID
Car GMC SIERRA 1500
Year 2012
Address 321 Mathilda Dr, Sulphur, LA 70663-5035
Vin 3GTP1VE09CG101183
Phone 337-274-5235

LAWRENCE DAVID

Name LAWRENCE DAVID
Car NISSAN ALTIMA
Year 2012
Address 9830 Mitchell Glen Dr, Charlotte, NC 28277-6605
Vin 1N4AL2AP3CC168081
Phone 704-840-4986

LAWRENCE DAVID

Name LAWRENCE DAVID
Car HONDA ACCORD
Year 2012
Address 11016 Mount Overlook Ave, Cleveland, OH 44104-2530
Vin 1HGCS2B81CA009893
Phone 216-429-6486

LAWRENCE DAVID

Name LAWRENCE DAVID
Car JEEP PATRIOT
Year 2012
Address 232 Knob Hill Rd, Meriden, CT 06451-4969
Vin 1C4NJRFB8CD705982
Phone 203-715-0033

Lawrence David

Name Lawrence David
Car TOYOTA PRIUS
Year 2011
Address 119 W Norfolk Rd, Jupiter, FL 33469-2951
Vin JTDKN3DU3B0259951

LAWRENCE DAVID

Name LAWRENCE DAVID
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1315 Limetree Ln, Moncks Corner, SC 29461-2920
Vin 1J4GA59127L104545

Lawrence David

Name Lawrence David
Domain lmd2.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-18
Update Date 2012-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Oakhurst Street Huntington Station New York 11746
Registrant Country UNITED STATES

Lawrence David

Name Lawrence David
Domain queerilla.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 19 Clark Ave, #3 Northampton Massachusetts 01060
Registrant Country UNITED STATES

Lawrence David

Name Lawrence David
Domain queerillawarfare.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 19 Clark Ave, #3 Northampton Massachusetts 01060
Registrant Country UNITED STATES

Lawrence David

Name Lawrence David
Domain lmd2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-06
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Oakhurst Street Huntington Station New York 11746-4244
Registrant Country UNITED STATES

Lawrence David

Name Lawrence David
Domain the4guise.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 19 Clark Ave, #3 Northampton Massachusetts 01060
Registrant Country UNITED STATES

LAWRENCE DAVID

Name LAWRENCE DAVID
Domain watchmentowers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM