Lawrence Fox

We have found 282 public records related to Lawrence Fox in 32 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 34 business registration records connected with Lawrence Fox in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 37 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Leadman. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $69,851.


Lawrence H Fox

Name / Names Lawrence H Fox
Age 52
Birth Date 1972
Also Known As Laurence B Fox
Person 7 Al Pace Dr, North Attleboro, MA 02760
Phone Number 508-699-3639
Possible Relatives




Previous Address 71 Oak St, Westwood, MA 02090
D7 Al Pace Dr, N Attleboro, MA 02760
D7 Al Pace Dr, North Attleboro, MA 02760
H1 Al Pace Dr, North Attleboro, MA 02760
345 Winter St #3, Norwood, MA 02062
1151 Comlth Av, Boston, MA 02134
427 PO Box, Westwood, MA 02090
Associated Business Beacon Vacuum Co, Inc

Lawrence Stephen Fox

Name / Names Lawrence Stephen Fox
Age 55
Birth Date 1969
Also Known As L Fox
Person 209 Lone Pine Dr, Palm Beach Gardens, FL 33410
Phone Number 561-624-8289
Possible Relatives



Previous Address 209 Lone Pine Dr, Palm Bch Gdns, FL 33410
206 Lake Frances Dr, West Palm Beach, FL 33411
209 Lone Pine Dr, West Palm Beach, FL 33410
4101 Valley Rd, Cleveland, OH 44109
539 Ivy Ave, Palm Beach Gardens, FL 33410
539 Ivy Ave, West Palm Beach, FL 33410
539 Ivy Ave, Palm Bch Gdns, FL 33410
539 Ivy Ave, West Palm Bch, FL 33410
539 Ivy Ave, Lake Park, FL 33410
1341 Brookline Rd #101, Cleveland, OH 44121
99 Mens Division, Cleveland, OH 44121
Associated Business Larry Fox Pa Beit Chaverim, Inc

Lawrence H Fox

Name / Names Lawrence H Fox
Age 57
Birth Date 1967
Also Known As Larr Fox
Person 166 22nd St, New York, NY 10011
Phone Number 212-741-3897
Possible Relatives





O Larry Fox

Previous Address 166 22nd St #4D, New York, NY 10011
53 Park Ave, Rockville Centre, NY 11570
1664 22 St, New York, NY 10011
750 Lido Blvd, Lido Beach, NY 11561
750 Lido Blvd #79B, Lido Beach, NY 11561
7 Perth Rd, Massapequa, NY 11758
166 W, New York, NY 10011
2600 Hampden Ct, Chicago, IL 60614
185 Freeman St #849, Brookline, MA 02446
43 Linden St, Boston, MA 02134
Email [email protected]
Associated Business Millstone Llc

Lawrence R Fox

Name / Names Lawrence R Fox
Age 58
Birth Date 1966
Also Known As Lawrence Fox
Person 6 Laura Ct, Coventry, RI 02816
Phone Number 401-823-9912
Previous Address 13 Liena Rose Way, Coventry, RI 02816
63 Wesleyan Ave, Coventry, RI 02816
730 Washington St #A, Coventry, RI 02816
24 Vaughn Hollow Rd #A, Coventry, RI 02827
Vaughn Holw, Greene, RI 02827

Lawrence Christopher Fox

Name / Names Lawrence Christopher Fox
Age 60
Birth Date 1964
Also Known As Larry Fox
Person 71 Brookside Dr, Gardner, MA 01440
Phone Number 508-998-3531
Possible Relatives

Previous Address 6 Mockingbird Path, Dartmouth, MA 02747
6 Mockingbird Path, North Dartmouth, MA 02747
117 Wakefield Dr, Hendersonville, NC 28792
2 Weaver St, Fall River, MA 02720
2 Weaver St #507, Fall River, MA 02720
22 Brookside Dr, Gardner, MA 01440
Weaver, Fall River, MA 02720
166 Boulder Dr, Fitchburg, MA 01420
Mockingbird Pa, North Dartmouth, MA 02747
267 Locust St #2, Northampton, MA 01062
Brookside Dr, Gardner, MA 01440
72 Barrett St #16, Northampton, MA 01060
2004 Avenue A, Schenectady, NY 12308
503 Dencary Ln #A, Endwell, NY 13760

Lawrence A Fox

Name / Names Lawrence A Fox
Age 60
Birth Date 1964
Also Known As L Fox
Person 820 Main St, Covington, KY 41011
Phone Number 859-261-9088
Possible Relatives

Previous Address 91 Bucknam St, Everett, MA 02149
1114 Pike St, Covington, KY 41011
6044 Lovers Ln #243, Dallas, TX 75206
35 Braintree Hill Park #113, Braintree, MA 02184
35 Braintree Hl #113, Braintree, MA 02184
2825 Astoria Ave #1, Cincinnati, OH 45208
138 Hamilton Ave, Quincy, MA 02171
131 Bucknam St, Everett, MA 02149

Lawrence W Fox

Name / Names Lawrence W Fox
Age 60
Birth Date 1964
Also Known As Larry Fox
Person 711 Hog Eye Bend Rd, Paris, AR 72855
Phone Number 479-963-6787
Possible Relatives

Previous Address 2170 PO Box #2170, Paris, AR 72855
1478 State Highway 309, Paris, AR 72855
2210 RR 2, Paris, AR 72855
2210 RR 2 POB, Paris, AR 72855
2170 RR 2 POB, Paris, AR 72855
RR 3, Paris, AR 72855
Email [email protected]

Lawrence Andrew Fox

Name / Names Lawrence Andrew Fox
Age 61
Birth Date 1963
Also Known As L Fox
Person 814 Riverside Dr, Neosho, MO 64850
Phone Number 812-438-4724
Possible Relatives Dena C Fulton


Lawence A Fox
Awrence A Fox


Previous Address 721 Indiana Ave, Joplin, MO 64801
10155 Old State Route 56, Aurora, IN 47001
4700 Wimbleton Way #2424, Dallas, TX 75227
615 Park St, Neosho, MO 64850
1529 Ridgewood Rd, Neosho, MO 64850
682 PO Box, Neosho, MO 64850
3310 Industrial Dr #10, Bossier City, LA 71112
5923 PO Box, Bossier City, LA 71171

Lawrence H Fox

Name / Names Lawrence H Fox
Age 64
Birth Date 1960
Also Known As Larry H Fox
Person 15108 104th St #723, Miami, FL 33196
Phone Number 305-382-6825
Possible Relatives
Previous Address 10562 7th Ter #7, Miami, FL 33172
2900 Coconut Ave, Miami, FL 33133
2900 Coconut Ave, Coconut Grove, FL 33133
10401 142nd Ave, Miami, FL 33186

Lawrence W Fox

Name / Names Lawrence W Fox
Age 67
Birth Date 1957
Also Known As Lawrence M Fox
Person 7684 Santa Margherita Way, Naples, FL 34109
Phone Number 239-597-9135
Possible Relatives





Previous Address 393 PO Box, Naples, FL 34106
699 Mansfield Ave, Pontiac, MI 48340
1703 Woodgrove Ct, Glencoe, MO 63038
10301 Regent Cir #6, Naples, FL 34109
2400 Richview Dr, Chino Hill, CA 00000
84 Boulevard, Keyport, NJ 07735
7909 PO Box, Naples, FL 34101
10329 Bilston Ct #8, Saint Louis, MO 63146
16 Ann Rd, Long Valley, NJ 07853
119 Leah Ct, Dayton, NJ 08810
Email [email protected]
Associated Business Global Manufacturing Technology, Inc

Lawrence J Fox

Name / Names Lawrence J Fox
Age 67
Birth Date 1957
Also Known As J Fox
Person 155 Oakland St #2FLRT, Springfield, MA 01108
Phone Number 413-733-2587
Possible Relatives



J Fox
Previous Address 1435 PO Box, Southwick, MA 01077
8 Wood St #O, Southwick, MA 01077
201 Converse St, Longmeadow, MA 01106
285 Dickinson St #1, Springfield, MA 01108
303 Lodge Dr, Lafayette, LA 70506

Lawrence D Fox

Name / Names Lawrence D Fox
Age 67
Birth Date 1957
Also Known As Lawrence Rn Fox
Person 12 Cabot Rd, Westfield, MA 01085
Phone Number 413-562-1592
Possible Relatives

Anne E Munrofox


J E Fox
Previous Address 42 Rachael Ter, Westfield, MA 01085
89 Liberty St, Middleton, MA 01949
Cabot Rd, Westfield, MA 01085
1 Cabot Rd, Westfield, MA 01085
Cabot, Westfield, MA 01085
209 Middle Rd, Byfield, MA 01922
RR 2, Westfield, MA 01085
103 Liberty St, Middleton, MA 01949
941 PO Box, Middleton, MA 01949
491 PO Box, Middleton, MA 01949
Associated Business Fox Fine Homes Inc Fox Fine Homes, Inc Sure-Cut Safety Systems, Inc

Lawrence D Fox

Name / Names Lawrence D Fox
Age 68
Birth Date 1956
Also Known As Linda C Fox
Person 4 Woodland Ct, Saratoga Springs, NY 12866
Phone Number 518-587-9370
Possible Relatives
Previous Address Woodland, Saratoga Springs, NY 12866
3 Waterbury St #2FL, Saratoga Springs, NY 12866
124 Clinton St, Saratoga Springs, NY 12866
RR SS1, Saratoga Springs, NY 12866
Email [email protected]

Lawrence Noel Fox

Name / Names Lawrence Noel Fox
Age 68
Birth Date 1956
Person 104 Chism Ln, Clarendon, AR 72029
Possible Relatives
Previous Address 1112 Anna St, Stuttgart, AR 72160
108 RR 1, Clarendon, AR 72029
108 PO Box, Clarendon, AR 72029

Lawrence Steven Fox

Name / Names Lawrence Steven Fox
Age 72
Birth Date 1952
Also Known As L Fox
Person 4512 Cresthaven Dr, Colleyville, TX 76034
Phone Number 817-354-0699
Possible Relatives

Previous Address 3741 Rue Chardonnay, Metairie, LA 70002
806 Rue Chartres, Metairie, LA 70005
Associated Business Pediatric Cardiac Surgery Pa Pediatric Cardiac Surgery, Pa

Lawrence N Fox

Name / Names Lawrence N Fox
Age 77
Birth Date 1947
Person 115 Chapman Rd #2072, Stoughton, MA 02072
Phone Number 781-344-8336
Possible Relatives

Email [email protected]

Lawrence A Fox

Name / Names Lawrence A Fox
Age 78
Birth Date 1946
Also Known As Fox Lawrence
Person 8750 Holly Ct #102, Tamarac, FL 33321
Phone Number 954-722-5632
Possible Relatives



Previous Address 5704 Swordfish Cir #D, Tamarac, FL 33319
8750 Holly Ct #104, Tamarac, FL 33321
8750 Holly Ct #201, Tamarac, FL 33321
3341 47th Ter, Lauderdale Lakes, FL 33319
3341 47th Ter #206, Lauderdale Lakes, FL 33319
5765 58th Ave, Tamarac, FL 33319
5765 58th Ave #105, Tamarac, FL 33319
110 Brooklyn Ave #1T, Freeport, NY 11520
5704 Swordfish Cir #A, Tamarac, FL 33319
62 Stuyvesant Ave #1D, Merrick, NY 11566
Email [email protected]
Associated Business Omega-Fox Inc

Lawrence S Fox

Name / Names Lawrence S Fox
Age 81
Birth Date 1943
Also Known As Lawrence Foxx
Person 35 Cross St, Asheville, NC 28801
Phone Number 828-236-0007
Possible Relatives


Previous Address 1500 Circle Dr, Round Rock, TX 78664
2805 Pine St, New Orleans, LA 70125
1 Tree Hvn, Black Mountain, NC 28711
Tree Hv, Black Mountain, NC 28711
12727 31st St, Bellevue, NE 68123
702 8th Ave, Plattsmouth, NE 68048

Lawrence C Fox

Name / Names Lawrence C Fox
Age 84
Birth Date 1939
Also Known As L Fox
Person 6 Mockingbird Path, Dartmouth, MA 02747
Phone Number 413-637-3586
Possible Relatives


Tammy L Foxgarrity



Tammy L Foxgarrity
Previous Address 6 Mockingbird Path, North Dartmouth, MA 02747
6 Mockingbird Path, N Dartmouth, MA 02747
30 New Lenox Rd #1, Lenox, MA 01240
293 New Lenox Rd, Lenox, MA 01240
Mockingbird Pa, North Dartmouth, MA 02747
293 New Lenox Rd, Pittsfield, MA 01201
71 Brookside Dr, Gardner, MA 01440
166 Boulder Dr, Fitchburg, MA 01420
981 Enew Lenox, Lenox, MA 01240
981 Enew Lenox Rd, Lenox, MA 01240
981 October Mountain Rd, Lenox, MA 01240
981 New Lenox, Lenox, MA 01240
981 New Lenox Rd, Lenox, MA 01240
981 October Mtn, Lenox, MA 01240
72 Barrett St #16, Northampton, MA 01060
981 Newlenox, Lenox, MA 01240
267 Locust St #2, Northampton, MA 01062

Lawrence R Fox

Name / Names Lawrence R Fox
Age 89
Birth Date 1934
Also Known As Lynne Fox
Person 13 Liena Rose Way, Coventry, RI 02816
Phone Number 401-828-6749
Previous Address 63 Wesleyan Ave, Coventry, RI 02816
30 RR 9 POB, Greene, RI 02827
24 Vaughn Hollow Rd, Greene, RI 02827

Lawrence H Fox

Name / Names Lawrence H Fox
Age 94
Birth Date 1929
Person 7853 PO Box, Monroe, LA 71211
Phone Number 318-322-1089
Possible Relatives Leolene Langford Morton

Previous Address 301 Loop Rd, Monroe, LA 71201

Lawrence N Fox

Name / Names Lawrence N Fox
Age 95
Birth Date 1928
Also Known As Lawrence E Fox
Person 808 PO Box, Dennis, MA 02638
Phone Number 413-496-9006
Possible Relatives
Previous Address 4 Cobble Stone Cv, Pittsfield, MA 01201
2 Cobble Stone Cv, Pittsfield, MA 01201
1194 PO Box, Stockbridge, MA 01262
492 PO Box, Dennis, MA 02638
31 Dillingham Rd, Brewster, MA 02631
52 Main St, Stockbridge, MA 01262
Cobble Stone, Pittsfield, MA 01201
6 Emerson Ln #4K, Lenox, MA 01240
Main St, Stockbridge, MA 01262
55 Kemble St, Lenox, MA 01240

Lawrence E Fox

Name / Names Lawrence E Fox
Age 95
Birth Date 1928
Person 127 Crafts Rd, Chestnut Hill, MA 02467
Possible Relatives
B A Fox

Lawrence N Fox

Name / Names Lawrence N Fox
Age 96
Birth Date 1927
Person 23 Edgewood Dr, Lenox, MA 01240
Phone Number 413-637-0803
Possible Relatives
Previous Address 3 Edgewood Dr #2, Lenox, MA 01240
Edgewood, Lenox, MA 01240

Lawrence S Fox

Name / Names Lawrence S Fox
Age 102
Birth Date 1921
Person 8050 15th Ave, Miami, FL 33147
Phone Number 305-696-1659
Possible Relatives
Previous Address 71 PO Box, Blakely, GA 39823
1510 Ter Mi #69, Miami, FL 33147
1510 Ter Mi 69, Miami, FL 33126
1510 69th St, Miami, FL 33147

Lawrence H Fox

Name / Names Lawrence H Fox
Age N/A
Person 13404 W CHAPAROSA WAY, PEORIA, AZ 85383
Phone Number 928-252-2536

Lawrence G Fox

Name / Names Lawrence G Fox
Age N/A
Person 10328 E SECOND WATER TRL, APACHE JUNCTION, AZ 85218
Phone Number 480-671-3824

Lawrence W Fox

Name / Names Lawrence W Fox
Age N/A
Person 423 SHONTO TRL, FLAGSTAFF, AZ 86001
Phone Number 928-525-1235

Lawrence G Fox

Name / Names Lawrence G Fox
Age N/A
Person 2827 W BELMONT AVE, PHOENIX, AZ 85051
Phone Number 602-439-6879

Lawrence J Fox

Name / Names Lawrence J Fox
Age N/A
Person 11590 N 109TH ST, SCOTTSDALE, AZ 85259
Phone Number 480-855-4041

Lawrence B Fox

Name / Names Lawrence B Fox
Age N/A
Person 15862 N 19TH PL, PHOENIX, AZ 85022
Phone Number 602-493-3421

Lawrence W Fox

Name / Names Lawrence W Fox
Age N/A
Person 1478 S STATE HIGHWAY 309, PARIS, AR 72855
Phone Number 479-963-6787

Lawrence W Fox

Name / Names Lawrence W Fox
Age N/A
Person 2755 28th Ave, Lighthouse Point, FL 33064

Lawrence Fox

Name / Names Lawrence Fox
Age N/A
Person 2301 Pasadena Ave, Metairie, LA 70001

Lawrence R Fox

Name / Names Lawrence R Fox
Age N/A
Person 290C PO Box, Scranton, AR 72863

Lawrence N Fox

Name / Names Lawrence N Fox
Age N/A
Person 958 PO Box, Randolph, MA 02368

Lawrence T Fox

Name / Names Lawrence T Fox
Age N/A
Person 2973 E PALM BEACH DR, CHANDLER, AZ 85249

Lawrence J Fox

Name / Names Lawrence J Fox
Age N/A
Person 4121 E VERNON AVE, PHOENIX, AZ 85008

Lawrence G Fox

Name / Names Lawrence G Fox
Age N/A
Person 7409 E RIVERBANK LOOP, TUCSON, AZ 85715

Lawrence R Fox

Name / Names Lawrence R Fox
Age N/A
Person PO BOX 455, SCRANTON, AR 72863

Lawrence N Fox

Name / Names Lawrence N Fox
Age N/A
Person 45610 ANN AVE, BAY MINETTE, AL 36507
Phone Number 251-937-6639

Lawrence R Fox

Name / Names Lawrence R Fox
Age N/A
Person 4703 COUNTY ROAD 25, MOUNTAIN HOME, AR 72653

Lawrence Fox

Business Name Xl Connections Unlimited
Person Name Lawrence Fox
Position company contact
State CT
Address 21 N Main St Norwalk CT 06854-2702
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5139
SIC Description Footwear
Phone Number 203-853-7463
Number Of Employees 3
Annual Revenue 646000

Lawrence Fox

Business Name Snowhill Food Mart
Person Name Lawrence Fox
Position company contact
State NC
Address 2945 Highway 226 S Bakersville NC 28705-8094
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 828-688-1487
Number Of Employees 4
Annual Revenue 757120

Lawrence Fox

Business Name River Forest Animal Hospital
Person Name Lawrence Fox
Position company contact
State IL
Address 7515 Lake St River Forest IL 60305-1819
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 708-366-8370

Lawrence Fox

Business Name Legal Vision Inc
Person Name Lawrence Fox
Position company contact
State NY
Address 21 Little Farms Rd Larchmont NY 10538-1739
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Lawrence Fox

Business Name Lawrence S. Fox, M.D.
Person Name Lawrence Fox
Position company contact
State TX
Address 4512 Cresthaven Dr., Colleyville, TX 76034
SIC Code 351903
Email [email protected]

Lawrence Fox

Business Name Lawrence P Fox DDS
Person Name Lawrence Fox
Position company contact
State VA
Address 5200 Lyngate CT Burke VA 22015-1631
Industry Health Services
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 703-978-5253

Lawrence Fox

Business Name Lawrence J Fox DMD
Person Name Lawrence Fox
Position company contact
State NJ
Address 10 Washington St Mount Holly NJ 08060-1704
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

Lawrence Fox

Business Name Lawrence Fox
Person Name Lawrence Fox
Position company contact
State WI
Address N11421 Oak Grove Ave Unity WI 54488-9555
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 213
SIC Description Hogs
Phone Number 715-255-9516

Lawrence Fox

Business Name Lawrence Fox
Person Name Lawrence Fox
Position company contact
State ID
Address 16205 N Cleveland Rd Preston ID 83263-5062
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 208-427-6652

Lawrence Fox

Business Name Lawrence A. Fox
Person Name Lawrence Fox
Position company contact
State NY
Address 43rd and 1st Ave Box L12, Brooklyn, NY 11232
SIC Code 621101
Phone Number
Email [email protected]

Lawrence Fox

Business Name Lawrence A Fox
Person Name Lawrence Fox
Position company contact
State NJ
Address 600 Lawrence Rd Trenton NJ 08648-4208
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Lawrence Fox

Business Name Insty-Prints Prtg & Copying
Person Name Lawrence Fox
Position company contact
State AZ
Address 3255 E Speedway Blvd Tucson AZ 85716-3933
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 520-795-3192
Number Of Employees 6
Annual Revenue 568400

Lawrence Fox

Business Name Fox L J Real Estate
Person Name Lawrence Fox
Position company contact
State NY
Address P.O. BOX 160 Massapequa NY 11758-0160
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Fax Number 516-541-3700

Lawrence Fox

Business Name Fox Family Limited Partnership
Person Name Lawrence Fox
Position company contact
State IL
Address 1200 Franklin Ave River Forest IL 60305-1038
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 708-366-6728

Lawrence Fox

Business Name Fox Environmental Services, Inc
Person Name Lawrence Fox
Position company contact
State WI
Address 532 East Capitol Drive - Second Floor - Milwaukee, MILWAUKEE, 53211 WI
Phone Number
Email [email protected]

Lawrence Fox

Business Name Fox Environmental Service
Person Name Lawrence Fox
Position company contact
State WI
Address 2412 E Edgewood Ave Milwaukee WI 53211-2940
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 414-332-9848

Lawrence Fox

Business Name Fox Charles & Kowalewski
Person Name Lawrence Fox
Position company contact
State NY
Address P.O. BOX 958 Clifton Park NY 12065-0802
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Fax Number 518-383-0200

Lawrence Fox

Business Name Fox Auto Sales
Person Name Lawrence Fox
Position company contact
State KS
Address 302 S Broadway St Walnut KS 66780-4086
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 620-354-6464
Number Of Employees 1
Annual Revenue 653470

Lawrence Fox

Business Name Fairmount Associates LLC
Person Name Lawrence Fox
Position company contact
State NJ
Address P.O. BOX 660 Chester NJ 07930-0660
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 908-879-8980

LAWRENCE FOX

Business Name FOX, LAWRENCE
Person Name LAWRENCE FOX
Position company contact
State GA
Address 331 Lake Claire Court, ATLANTA, GA 30307-1866
SIC Code 736105
Phone Number
Email [email protected]

Lawrence Fox

Business Name Elmwood-Grove Animal Hospital
Person Name Lawrence Fox
Position company contact
State IL
Address 8035 Grand Ave River Grove IL 60171-1520
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 708-456-6700
Fax Number 708-456-3720

Lawrence Fox

Business Name Driftwood Shores Resort
Person Name Lawrence Fox
Position company contact
State OR
Address 88416 1st Ave Florence OR 97439-9112
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 541-997-8263
Email [email protected]
Number Of Employees 104
Annual Revenue 5096000
Fax Number 541-997-5857
Website www.driftwoodshores.com

Lawrence Fox

Business Name Driftwood Shores
Person Name Lawrence Fox
Position company contact
State OR
Address 88416 1st Ave Florence OR 97439-9112
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 541-997-8263

Lawrence Fox

Business Name Consolidated Lab Svce
Person Name Lawrence Fox
Position company contact
State NY
Address 45c W Jefryn Blvd C Deer Park NY 11729-5722
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number
Fax Number 631-667-7800

Lawrence Fox

Business Name Carolyn Rieger - Lawrence Fox & Association
Person Name Lawrence Fox
Position company contact
State VA
Address 5200 Lyngate Court, Burke, 22015 VA
Phone Number
Email [email protected]

Lawrence Fox

Business Name Capital Consultants Inc
Person Name Lawrence Fox
Position company contact
State MI
Address 725 Prudden St, Lansing, MI 48906
Phone Number
Email [email protected]
Title Senior Engineer

LAWRENCE J FOX

Business Name CREATIVE/PRODUCTION MANAGEMENT, INC.
Person Name LAWRENCE J FOX
Position registered agent
State GA
Address 331 LAKE CLAIRE CT NE, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAWRENCE A FOX

Business Name CHAMPION INTERNATIONAL CORPORATION
Person Name LAWRENCE A FOX
Position Secretary
State CT
Address ONE CHAMPION PLAZA ONE CHAMPION PLAZA, STAMFORD, CT 06921
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C972-1961
Creation Date 1961-07-10
Type Foreign Corporation

LAWRENCE FOX

Business Name ARTS BENICIA, INC.
Person Name LAWRENCE FOX
Position registered agent
Corporation Status Active
Agent LAWRENCE FOX 420 EAST I STREET, BENICIA, CA 94510
Care Of 991 TYLER ST STE 114, BENICIA, CA 94510
CEO NIKKI BASCH-DAVIS442 MARINA PLACE, BENICIA, CA 94510
Incorporation Date 1988-04-22
Corporation Classification Public Benefit

LAWRENCE M FOX

Person Name LAWRENCE M FOX
Filing Number 801621568
Position VICE PRESIDENT
State MI
Address 1800 GUNNER LANE, GAYLORD MI 49735

Lawrence Fox

Person Name Lawrence Fox
Filing Number 3572606
Position Director
State CT
Address ONE CHAMPION PLAZA, Stamford CT 06921 0000

LAWRENCE A FOX

Person Name LAWRENCE A FOX
Filing Number 1921606
Position ASSISTANT SEC.

Lawrence A Fox

Person Name Lawrence A Fox
Filing Number 1661706
Position S
State CT
Address ONE CHAMPION PLAZA, Stamford CT 06921

LAWRENCE A FOX

Person Name LAWRENCE A FOX
Filing Number 1411906
Position ASSISTANT SECRETARY
State NY
Address 235 EAST 42ND STREET, NEW YORK NY 10017 5755

Fox Lawrence

State WA
Calendar Year 2017
Employer Washington State University
Job Title Professor
Name Fox Lawrence
Annual Wage $122,300

Fox Lawrence

State NY
Calendar Year 2016
Employer Suny Alfred
Job Title Locksmith
Name Fox Lawrence
Annual Wage $57,517

Fox Lawrence R

State NY
Calendar Year 2015
Employer Suny College Technology Alfred
Name Fox Lawrence R
Annual Wage $55,004

Fox Lawrence

State NY
Calendar Year 2015
Employer Suny Alfred
Job Title Locksmith
Name Fox Lawrence
Annual Wage $56,483

Fox Lawrence J

State NJ
Calendar Year 2018
Employer Mount Laurel Fire District 1
Name Fox Lawrence J
Annual Wage $121,688

Fox Lawrence J

State NJ
Calendar Year 2017
Employer Mount Laurel Fire District 1
Name Fox Lawrence J
Annual Wage $120,496

Fox Lawrence

State NJ
Calendar Year 2016
Employer Office Of Employee Relations
Job Title Empl Reltns Coordr Oer
Name Fox Lawrence
Annual Wage $98,388

Fox Lawrence

State NJ
Calendar Year 2015
Employer Office Of Employee Relations
Job Title Empl Reltns Coordr Oer
Name Fox Lawrence
Annual Wage $97,587

Fox Lawrence R

State NY
Calendar Year 2016
Employer Suny College Technology Alfred
Name Fox Lawrence R
Annual Wage $57,635

Fox Lawrence G

State IN
Calendar Year 2018
Employer Citizens Energy Group (Marion)
Job Title Sr Manager Accounting
Name Fox Lawrence G
Annual Wage $140,914

Fox Lawrence G

State IN
Calendar Year 2017
Employer Citizens Energy Group (Marion)
Job Title Sr Manager Accounting
Name Fox Lawrence G
Annual Wage $139,745

Fox Lawrence G

State IN
Calendar Year 2016
Employer Citizens Energy Group (marion)
Job Title Sr Manager Accounting
Name Fox Lawrence G
Annual Wage $138,279

Fox Lawrence M

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title After School Activity
Name Fox Lawrence M
Annual Wage $500

Fox Lawrence G

State IN
Calendar Year 2015
Employer Citizens Energy Group (marion)
Job Title Sr Manager Accounting
Name Fox Lawrence G
Annual Wage $130,840

Fox Lawrence

State IL
Calendar Year 2017
Employer Chief Judge
Name Fox Lawrence
Annual Wage $108,713

Fox Lawrence

State IL
Calendar Year 2016
Employer Chief Judge
Name Fox Lawrence
Annual Wage $108,713

Fox Lawrence M

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title After School Activity
Name Fox Lawrence M
Annual Wage $500

Fox Lawrence

State IL
Calendar Year 2015
Employer Chief Judge
Name Fox Lawrence
Annual Wage $106,177

Fox Lawrence

State NY
Calendar Year 2017
Employer Suny Alfred
Job Title Locksmith
Name Fox Lawrence
Annual Wage $57,662

Fox Lawrence

State NY
Calendar Year 2018
Employer Suny Alfred
Job Title Locksmith
Name Fox Lawrence
Annual Wage $43,997

Fox Lawrence

State WA
Calendar Year 2016
Employer Washington State University
Job Title Professor
Name Fox Lawrence
Annual Wage $116,400

Fox Lawrence

State WA
Calendar Year 2015
Employer Washington State University
Job Title Professor
Name Fox Lawrence
Annual Wage $115,500

Fox Lawrence E

State MI
Calendar Year 2018
Employer Township Of Hartland
Name Fox Lawrence E
Annual Wage $30,750

Fox Lawrence E

State MI
Calendar Year 2017
Employer Township of Hartland
Name Fox Lawrence E
Annual Wage $5,276

Fox Lawrence E

State MI
Calendar Year 2016
Employer Township Of Hartland
Name Fox Lawrence E
Annual Wage $1,890

Fox Lawrence E

State MI
Calendar Year 2015
Employer Township Of Hartland
Name Fox Lawrence E
Annual Wage $2,070

Fox Lawrence J

State MA
Calendar Year 2018
Employer City Of Springfield
Job Title Police Dispatcher
Name Fox Lawrence J
Annual Wage $43,688

Fox Lawrence R

State NY
Calendar Year 2017
Employer Suny College Technology Alfred
Name Fox Lawrence R
Annual Wage $56,627

Fox Lawrence J

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Police Dispatcher
Name Fox Lawrence J
Annual Wage $42,832

Fox Lawrence J

State MA
Calendar Year 2015
Employer City Of Springfield
Job Title Dispatcher
Name Fox Lawrence J
Annual Wage $51,907

Fox Lawrence J

State OH
Calendar Year 2017
Employer City of Bay Village
Job Title Leadman
Name Fox Lawrence J
Annual Wage $63,550

Fox Lawrence J

State OH
Calendar Year 2016
Employer City Of Bay Village
Job Title Leadman
Name Fox Lawrence J
Annual Wage $60,730

Fox Lawrence J

State OH
Calendar Year 2015
Employer City Of Bay Village
Job Title Leadman
Name Fox Lawrence J
Annual Wage $59,166

Fox Lawrence J

State OH
Calendar Year 2014
Employer City Of Bay Village
Job Title Leadman
Name Fox Lawrence J
Annual Wage $61,039

Fox Lawrence R

State NY
Calendar Year 2018
Employer Suny College Technology Alfred
Name Fox Lawrence R
Annual Wage $58,502

Fox Lawrence J

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Police Dispatcher
Name Fox Lawrence J
Annual Wage $41,992

Fox Lawrence M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Fox Lawrence M
Annual Wage $9,420

Lawrence Fox

Name Lawrence Fox
Address 325 Beech St Connersville IN 47331 -1465
Mobile Phone 765-585-1168
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence J Fox

Name Lawrence J Fox
Address 46 Rumson Ct Se Smyrna GA 30080 -8005
Telephone Number 678-905-3905
Mobile Phone 678-905-3905
Email [email protected]
Gender Male
Date Of Birth 1953-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence A Fox

Name Lawrence A Fox
Address 65 Asmara Way Easton CT 06612 -2101
Phone Number 203-371-0438
Email [email protected]
Gender Male
Date Of Birth 1948-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Fox

Name Lawrence Fox
Address 12 Wires Hill Rd Durham ME 04222 -5353
Phone Number 207-353-2505
Gender Male
Date Of Birth 1946-10-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence Fox

Name Lawrence Fox
Address 102 Summit Ave Lewiston ME 04240 -6140
Phone Number 207-783-3084
Gender Male
Date Of Birth 1933-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence L Fox

Name Lawrence L Fox
Address 58 Heald Pond Rd Lovell ME 04051 -3128
Phone Number 207-928-2604
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence A Fox

Name Lawrence A Fox
Address 26801 Huntington Rd Huntington Woods MI 48070 -1244
Phone Number 248-542-8912
Mobile Phone 402-306-6278
Email [email protected]
Gender Male
Date Of Birth 1961-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Lawrence R Fox

Name Lawrence R Fox
Address 6104 43rd Ave Hyattsville MD 20781 -1404
Phone Number 301-277-1187
Gender Male
Date Of Birth 1947-01-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence E Fox

Name Lawrence E Fox
Address 9113 4th St Lanham MD 20706 -2732
Phone Number 301-459-4949
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence M Fox

Name Lawrence M Fox
Address 2231 Canvasback Dr Indianapolis IN 46234 -8826
Phone Number 317-403-3271
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence G Fox

Name Lawrence G Fox
Address 7686 Shagbark Ct Brownsburg IN 46112 -8300
Phone Number 317-927-4594
Gender Male
Date Of Birth 1956-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence M Fox

Name Lawrence M Fox
Address 11089 Wineglass Ct Columbia MD 21044 -2714
Phone Number 410-740-0483
Telephone Number 240-463-8435
Mobile Phone 240-463-8435
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence A Fox

Name Lawrence A Fox
Address 3401 Chapman Rd Randallstown MD 21133 -3205
Phone Number 410-922-6192
Telephone Number 443-451-1917
Mobile Phone 443-451-1917
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Lawrence W Fox

Name Lawrence W Fox
Address 6126 Laurel Ln Prospect KY 40059 -9592
Phone Number 502-426-4703
Gender Male
Date Of Birth 1950-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Fox

Name Lawrence Fox
Address 206 Beechwood Dr Nicholasville KY 40356-2106 -2106
Phone Number 502-535-5678
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Fox

Name Lawrence Fox
Address 209 Lone Pine Dr Palm Beach Gardens FL 33410 -2467
Phone Number 561-624-8289
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence A Fox

Name Lawrence A Fox
Address 1503 Lafayette Ct Warrenton MO 63383 -3106
Phone Number 636-456-5302
Gender Male
Date Of Birth 1947-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence J Fox

Name Lawrence J Fox
Address 4622 Bancroft Dr Castle Rock CO 80104 -9811
Phone Number 719-686-9883
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Lawrence J Fox

Name Lawrence J Fox
Address 8951 Almont Rd Almont MI 48003 -8806
Phone Number 810-348-9785
Email [email protected]
Gender Male
Date Of Birth 1958-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence E Fox

Name Lawrence E Fox
Address 7068 Driftwood Dr Fenton MI 48430-4301 -7399
Phone Number 810-632-4855
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence S Fox

Name Lawrence S Fox
Address 60 Mountain View Dr West Hartford CT 06117 -3029
Phone Number 860-232-6504
Gender Male
Date Of Birth 1951-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence H Fox

Name Lawrence H Fox
Address 13404 W Chaparosa Way Peoria AZ 85383 -7882
Phone Number 928-252-2536
Email [email protected]
Gender Male
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Fox

Name Lawrence Fox
Address Po Box 27 Williams AZ 86046 -0027
Phone Number 928-635-1054
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Lawrence J Fox

Name Lawrence J Fox
Address 1238 S Orange Ave Sarasota FL 34239 -2028
Phone Number 941-330-9725
Email [email protected]
Gender Male
Date Of Birth 1956-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

FOX, LAWRENCE J

Name FOX, LAWRENCE J
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981230544
Application Date 2004-05-25
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1830 Rittenhouse Sq 2A PHILADELPHIA PA

FOX, LAWRENCE J MR

Name FOX, LAWRENCE J MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961367413
Application Date 2004-04-27
Contributor Occupation PRESIDENT
Contributor Employer FOX TECHNOLOGY
Organization Name Fox Technology
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1238 S ORANGE Ave SARASOTA FL

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 1000.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020662243
Application Date 2009-08-03
Contributor Occupation ATTORNEY
Contributor Employer DRINKER BIDDLE & REETH
Organization Name Drinker, Biddle & Reath
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 1000.00
To Christopher G. Donovan (D)
Year 2012
Transaction Type 15e
Filing ID 11952498003
Application Date 2011-06-26
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Donovan for Congress
Seat federal:house
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE J ESQ

Name FOX, LAWRENCE J ESQ
Amount 1000.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26930552674
Application Date 2006-10-15
Contributor Occupation Attorney
Contributor Employer Drinker Biddle
Organization Name Drinker, Biddle & Reath
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 1 Logan Square 18th floor PHILADELPHIA PA

FOX, LAWRENCE KEITH

Name FOX, LAWRENCE KEITH
Amount 1000.00
To American Academy of Ophthalmology
Year 2006
Transaction Type 15
Filing ID 25971611159
Application Date 2005-11-18
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 22 Green St POUGHKEEPSIE NY

FOX, LAWRENCE S

Name FOX, LAWRENCE S
Amount 1000.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-09-21
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CT
Seat state:governor
Address 60 MOUNTAIN VIEW DR WEST HARTFORD CT

FOX, LAWRENCE S

Name FOX, LAWRENCE S
Amount 1000.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-05-26
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CT
Seat state:governor
Address 60 MOUNTAIN VIEW DR WEST HARTFORD CT

FOX, LAWRENCE KEITH

Name FOX, LAWRENCE KEITH
Amount 1000.00
To American Academy of Ophthalmology
Year 2004
Transaction Type 15
Filing ID 23992088247
Application Date 2003-09-12
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 22 Green St POUGHKEEPSIE NY

FOX, LAWRENCE J ESQ

Name FOX, LAWRENCE J ESQ
Amount 1000.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26930072496
Application Date 2006-03-15
Contributor Occupation Lawyer
Contributor Employer Drinker Biddle
Organization Name Drinker, Biddle & Reath
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 1 Logan Square 18th floor PHILADELPHIA PA

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 500.00
To KELSO, JILL
Year 20008
Application Date 2008-09-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:lower
Address 25 E BAY ST GEORGETOWN SC

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991266807
Application Date 2004-09-22
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1200 N Franklin Ave RIVER FOREST IL

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 500.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 29992946988
Application Date 2009-09-30
Contributor Occupation Attorney
Contributor Employer Fox Tobey PC
Organization Name Fox Tobey PC
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 1834 Pennsylvania Ave ALLENTOWN PA

FOX, LAWRENCE & DIANE

Name FOX, LAWRENCE & DIANE
Amount 500.00
To CLEARY, RAYMOND
Year 20008
Application Date 2008-02-21
Contributor Occupation UNKNONW
Recipient Party R
Recipient State SC
Seat state:upper
Address 25 E BAY ST GEORGETOWN SC

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2010
Transaction Type 15
Filing ID 10990804445
Application Date 2010-05-03
Contributor Occupation General Counsel
Contributor Employer Natureworks LLC
Organization Name Natureworks LLC
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 2102 49th St MINNEAPOLIS MN

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990257201
Application Date 2007-06-25
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930636242
Application Date 2008-01-09
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2010
Transaction Type 15
Filing ID 10930745983
Application Date 2010-04-30
Contributor Occupation General Counsel
Contributor Employer Natureworks LLC
Organization Name Natureworks LLC
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 2102 49th St MINNEAPOLIS MN

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 10930673321
Application Date 2010-04-12
Contributor Occupation Attorney
Contributor Employer Fox Tobey PC
Organization Name Fox Tobey PC
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 1834 Pennsylvania Ave ALLENTOWN PA

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930933641
Application Date 2008-02-06
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971666035
Application Date 2011-09-13
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 60 MOUNTAIN VIEW Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Christopher G. Donovan (D)
Year 2012
Transaction Type 15e
Filing ID 11952653224
Application Date 2011-09-13
Contributor Occupation Consultant
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Donovan for Congress
Seat federal:house
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931262693
Application Date 2008-03-05
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To WASSERMAN, SHELDON A
Year 2004
Application Date 2003-12-09
Contributor Occupation PRESIDENT
Contributor Employer FOX ENVIRONMENTAL SERVICES INC
Recipient Party D
Recipient State WI
Seat state:lower
Address 2412 E EDGEWOOD AVE SHOREWOOD WI

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950111741
Application Date 2011-12-14
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name ActBlue
Address 60 MOUNTAIN VIEW DR WEST HARTFORD CT

FOX, LAWRENCE L

Name FOX, LAWRENCE L
Amount 250.00
To WASSERMAN, SHELDON A
Year 20008
Application Date 2007-09-14
Contributor Occupation PRESIDENT FOX ENVIRONMENTAL SERVICES INC
Recipient Party D
Recipient State WI
Seat state:upper
Address 2412 E EDGEWOOD AVE SHOREWOOD WI

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To HATCH, MICHAEL A & DUTCHER, JUDI
Year 2006
Application Date 2006-07-13
Contributor Employer NATUREWORKS LLC
Recipient Party D
Recipient State MN
Seat state:governor
Address 2102 W 49TH ST MINNEAPOLIS MN

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991058640
Application Date 2008-04-20
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 250.00
To Christopher G. Donovan (D)
Year 2012
Transaction Type 15e
Filing ID 12950416980
Application Date 2011-12-14
Contributor Occupation Consultant
Contributor Employer self-employed
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Donovan for Congress
Seat federal:house
Address 60 Mountain View Dr WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 240.12
To SIMON, ROY D
Year 20008
Application Date 2008-11-03
Recipient Party D
Recipient State NY
Seat state:upper
Address 1 SILVER STAR TRL MEDFORD NJ

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 100.00
To BARFIELD, LISTON D
Year 20008
Application Date 2007-03-01
Recipient Party R
Recipient State SC
Seat state:lower
Address 238 VALLEYDALE RD GEORGETOWN SC

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 100.00
To SPITZER, ELIOT L (G)
Year 2004
Application Date 2003-05-28
Recipient Party D
Recipient State NY
Seat state:governor
Address 250 W 82ND ST APARTMENT 22 NEW YORK NY

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 100.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-09-15
Contributor Occupation CIVIL ENGINEER
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 9 N MONROE ST EUGENE OR

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 50.00
To SORENSON, PETE
Year 2006
Application Date 2005-12-05
Contributor Occupation CIVIL ENGINEER
Contributor Employer OBEC
Organization Name OBEC
Recipient Party D
Recipient State OR
Seat state:governor
Address 9 N MONROE ST EUGENE OR

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 50.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-09-29
Contributor Occupation CIVIL ENGINEER
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 9 N MONROE ST EUGENE OR

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 25.00
To MCCLUSKEY, DAVID
Year 2010
Application Date 2010-07-13
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 60 MOUNTAINVIEW DR WEST HARTFORD CT

FOX, LAWRENCE

Name FOX, LAWRENCE
Amount 25.00
To TURNER, CLEON H
Year 2004
Application Date 2004-02-09
Recipient Party D
Recipient State MA
Seat state:lower
Address 43 ROCKY HILL RD BREWSTER MA

LAWRENCE P FOX

Name LAWRENCE P FOX
Address 7220 W Greenfield Avenue River Forest IL 60305
Landarea 8,498 square feet

FOX LAWRENCE H

Name FOX LAWRENCE H
Physical Address 716 NE 26TH TER, OCALA, FL 34470
Owner Address 716 NE 26TH TERRACE, OCALA, FL 34470
Ass Value Homestead 71058
Just Value Homestead 71058
County Marion
Year Built 1972
Area 1408
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 716 NE 26TH TER, OCALA, FL 34470

FOX LAWRENCE J

Name FOX LAWRENCE J
Physical Address 5345 PAMELA WOOD WAY 169, SARASOTA, FL 34233
Owner Address 1238 S ORANGE AVE, SARASOTA, FL 34239
County Sarasota
Year Built 1984
Area 1483
Land Code Condominiums
Address 5345 PAMELA WOOD WAY 169, SARASOTA, FL 34233

FOX LAWRENCE J

Name FOX LAWRENCE J
Physical Address 1238 S ORANGE AVE, SARASOTA, FL 34239
Owner Address 1238 S ORANGE AVE, SARASOTA, FL 34239
Ass Value Homestead 2989802
Just Value Homestead 3120300
County Sarasota
Year Built 2003
Area 7449
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1238 S ORANGE AVE, SARASOTA, FL 34239

FOX LAWRENCE M

Name FOX LAWRENCE M
Physical Address 269 BROOKDALE LOOP, CLERMONT FL, FL 34711
County Lake
Year Built 2007
Area 1405
Land Code Single Family
Address 269 BROOKDALE LOOP, CLERMONT FL, FL 34711

FOX LAWRENCE R

Name FOX LAWRENCE R
Physical Address CONCORD RD,, FL
Owner Address 25 EAST BAY ST, GEORGETOWN, SC 29440
County Wakulla
Land Code Vacant Residential
Address CONCORD RD,, FL

FOX LAWRENCE S &

Name FOX LAWRENCE S &
Physical Address 209 LONE PINE DR, PALM BEACH GARDENS, FL 33410
Owner Address 209 LONE PINE DR, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 262544
Just Value Homestead 271173
County Palm Beach
Year Built 2002
Area 2791
Land Code Single Family
Address 209 LONE PINE DR, PALM BEACH GARDENS, FL 33410

FOX LAWRENCE M & GAIL R

Name FOX LAWRENCE M & GAIL R
Address 3214 Deerfield Pointe Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 72347
Landarea 9,496 square feet
Type Residential Property

FOX LAWRENCE T AND ASSOC

Name FOX LAWRENCE T AND ASSOC
Address 5200 B Lyngate Court #29 Burke VA
Value 78420
Landvalue 78420
Buildingvalue 313660

LAWRENCE A FOX

Name LAWRENCE A FOX
Address 4259 Cleveland Massillon Road Barberton OH 44203
Value 68140
Landvalue 21310
Buildingvalue 68140
Landarea 13,298 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 42500
Basement Full

LAWRENCE A FOX

Name LAWRENCE A FOX
Address 3182 Oser Road Barberton OH 44203
Value 3140
Landvalue 18560
Buildingvalue 3140
Landarea 27,438 square feet

LAWRENCE A FOX

Name LAWRENCE A FOX
Address 3401 Chapman Road Randallstown MD
Value 112860
Landvalue 112860
Airconditioning yes

LAWRENCE A UX FOX

Name LAWRENCE A UX FOX
Address 8 Donna Lynn Lane Lawrenceville NJ
Value 61700
Landvalue 61700
Buildingvalue 134800

LAWRENCE ANTHONY FOX

Name LAWRENCE ANTHONY FOX
Address 3251 Cherry Springs Drive Missouri City TX 77459
Type Real

LAWRENCE E FOX & CHRISTINE M FOX

Name LAWRENCE E FOX & CHRISTINE M FOX
Address 9113 4th Street Bowie MD 20706
Value 71100
Landvalue 71100
Buildingvalue 84400

FOX LAWRENCE H

Name FOX LAWRENCE H
Physical Address 3902 NE 21ST LN, OCALA, FL 34470
Owner Address 716 NE 26TH TER, OCALA, FL 34470
County Marion
Year Built 1992
Area 1160
Land Code Single Family
Address 3902 NE 21ST LN, OCALA, FL 34470

LAWRENCE E FOX & RENEE M FOX

Name LAWRENCE E FOX & RENEE M FOX
Address 855 W Stephen Drive Columbus OH 43204
Value 16300
Landvalue 16300
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LAWRENCE FOX & SHARON E FOX

Name LAWRENCE FOX & SHARON E FOX
Address 2964 Shonto Trail Flagstaff AZ

LAWRENCE H FOX & BONNIE B FOX

Name LAWRENCE H FOX & BONNIE B FOX
Address 14800 Bluff Road Sandy OR 97055
Value 124282
Landvalue 124282
Buildingvalue 86620
Landarea 34,412 square feet
Bedrooms 3
Numberofbedrooms 3

LAWRENCE H FOX & PEGGY M FOX

Name LAWRENCE H FOX & PEGGY M FOX
Address 212 Crystal Court Blue Bell PA 19422
Value 174900
Landarea 3,890 square feet
Basement Full

LAWRENCE H/SHELLY FOX

Name LAWRENCE H/SHELLY FOX
Address 13404 Chaparosa Way Peoria AZ 85383
Value 36300
Landvalue 36300

LAWRENCE HAMPTON FOX

Name LAWRENCE HAMPTON FOX
Address 4500 Oltorf Street #A-104 Austin TX 78741
Value 3739
Landvalue 3739
Buildingvalue 47358
Type Real

LAWRENCE J FOX

Name LAWRENCE J FOX
Address 115-15 223rd Street Queens NY 11411
Value 391000
Landvalue 10269

LAWRENCE J FOX

Name LAWRENCE J FOX
Address 46 Rumson Court Smyrna GA
Value 30000
Landvalue 30000
Buildingvalue 82320
Type Residential; Lots less than 1 acre

LAWRENCE J FOX & SANDRA M FOX

Name LAWRENCE J FOX & SANDRA M FOX
Address 1605 Palisades Pointe Lane Austin TX 78738
Value 130000
Landvalue 130000
Buildingvalue 725549
Type Real

LAWRENCE J NANCY L FOX

Name LAWRENCE J NANCY L FOX
Address 24533 S Tryon Street Channahon IL 60410
Value 12713
Landvalue 12713

LAWRENCE J SUSAN L H/W FOX

Name LAWRENCE J SUSAN L H/W FOX
Address 12508 Fedor Place Philadelphia PA 19154
Value 46600
Landvalue 46600
Buildingvalue 134400
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

LAWRENCE K FOX & KELLI A FOX

Name LAWRENCE K FOX & KELLI A FOX
Address 1137 N Heather Circle Farmington UT
Value 73078
Landvalue 73078

LAWRENCE M FOX & JUDITH A FOX

Name LAWRENCE M FOX & JUDITH A FOX
Address 2814 Jane Street La Crosse WI 54601-7638
Value 19300
Landvalue 19300

LAWRENCE N FOX

Name LAWRENCE N FOX
Address 115 Chapman Road Stoughton MA
Value 109800
Landvalue 109800
Buildingvalue 125200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE P FOX

Name LAWRENCE P FOX
Address 9512 E 136th St S Broken Arrow OK
Value 27100
Landvalue 27100
Buildingvalue 79200
Landarea 30,758 square feet
Numberofbathrooms 1
Type Residential

LAWRENCE F FOX

Name LAWRENCE F FOX
Address 7950 Kelly Ann Court Fairfax VA
Value 411000
Landvalue 411000
Buildingvalue 456210
Landarea 217,830 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

FOX LAWRENCE

Name FOX LAWRENCE
Physical Address 204 SANDHILL CRANE RUN, ORLANDO, FL 32828
Owner Address 204 SANDHILL CRANE RUN, ORLANDO, FLORIDA 32828
Sale Price 149900
Sale Year 2012
Ass Value Homestead 125433
Just Value Homestead 125433
County Orange
Year Built 1994
Area 1891
Land Code Single Family
Address 204 SANDHILL CRANE RUN, ORLANDO, FL 32828
Price 149900

Lawrence D. Fox

Name Lawrence D. Fox
Doc Id 07401636
City Nanuet NY
Designation us-only
Country US

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State FL
Address 4444 BOUGAINVILLA DR APT 10, LAUDERDALE BY THE SEA, FL 33308
Phone Number 954-675-2712
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State FL
Address 1930 SW 81ST AVE UNIT 4202, NORTH LAUDERDALE, FL 33068
Phone Number 954-562-9298
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Republican Voter
State TN
Address PO BOX 2494, SHELBYVILLE, TN 37162
Phone Number 931-492-1283
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Republican Voter
State NJ
Address P.O. BOX 660, CHESTER, NJ 7930
Phone Number 908-879-8990
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State NY
Address 11 TRICIA BLVD, HIGHLAND, NY 12528
Phone Number 845-691-9368
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State IL
Address 1031 JACKSON AVE, RIVER FOREST, IL 60305
Phone Number 815-608-0233
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State PA
Address 821 N JUNIATA ST, HOLLIDAYSBURG, PA 16648
Phone Number 814-386-0558
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Independent Voter
State UT
Address 1145 MURRAY HOLLADAY RD, SALT LAKE CITY, UT 84117
Phone Number 801-815-1531
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Independent Voter
State OH
Address 486 BALLMAN RD, REYNOLDSBURG, OH 43068
Phone Number 740-927-3662
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State IL
Address 478 MICHELANGELO DR, BOLINGBROOK, IL 60440
Phone Number 630-421-5678
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State AZ
Address 3944 W VILLA RITA DR, GLENDALE, AZ 85308
Phone Number 520-241-3234
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Republican Voter
State OH
Address 7487 KING MEMORIAL RD., MENTOR, OH 44060
Phone Number 440-478-0866
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Democrat Voter
State MI
Address 5237 SIMPSON LAKE RD #66, W BLOOMFIELD, MI 48323
Phone Number 248-709-9641
Email Address [email protected]

LAWRENCE FOX

Name LAWRENCE FOX
Type Voter
State TX
Address 8530 BRAUN KNOLL, SAN ANTONIO, TX 78254
Phone Number 210-852-9303
Email Address [email protected]

Lawrence J Fox

Name Lawrence J Fox
Visit Date 4/13/10 8:30
Appointment Number U71464
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/12/14 8:00
Appt End 4/12/14 23:59
Total People 218
Last Entry Date 4/10/14 15:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Lawrence S Fox

Name Lawrence S Fox
Visit Date 4/13/10 8:30
Appointment Number U84965
Type Of Access VA
Appt Made 3/12/13 0:00
Appt Start 3/13/13 16:45
Appt End 3/13/13 23:59
Total People 45
Last Entry Date 3/12/13 17:51
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 80663

Lawrence S Fox

Name Lawrence S Fox
Visit Date 4/13/10 8:30
Appointment Number U72604
Type Of Access VA
Appt Made 1/11/2012 0:00
Appt Start 1/12/2012 20:30
Appt End 1/12/2012 23:59
Total People 2
Last Entry Date 1/11/2012 9:24
Meeting Location WH
Caller JORDAN
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90574

LAWRENCE FOX

Name LAWRENCE FOX
Car CHEVROLET TRAILBLAZER
Year 2008
Address 1 Sheffield Ct, Mount Laurel, NJ 08054-3311
Vin 1GNDT13S682118895
Phone 856-234-6835

LAWRENCE FOX

Name LAWRENCE FOX
Car HONDA FIT
Year 2007
Address 4314 CARONADO DR, CHESTER, VA 23831-4501
Vin JHMGD38617S036841
Phone 804-748-8234

LAWRENCE FOX

Name LAWRENCE FOX
Car Ford Explorer Sport Trac
Year 2007
Address 102 SUMMIT AVE, LEWISTON, ME 04240-6140
Vin 1FMEU53867UA16422
Phone 207-783-3084

LAWRENCE FOX

Name LAWRENCE FOX
Car DODGE CALIBER
Year 2007
Address 16205 N Cleveland Rd, Preston, ID 83263-5062
Vin 1B3HB28B57D198125
Phone 208-427-6652

LAWRENCE FOX

Name LAWRENCE FOX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 11035 Furness Pkwy, Medina, NY 14103-9545
Vin 2GCEK19JX71711060

LAWRENCE J FOX

Name LAWRENCE J FOX
Car CHEV SILV
Year 2007
Address 29250 COUNTY HWY E, MASON, WI 54856-1072
Vin 1GCEK19Z07Z128414

LAWRENCE FOX

Name LAWRENCE FOX
Car MAZDA MAZDA3
Year 2007
Address 8750 Holly Ct Apt 102, Tamarac, FL 33321-2016
Vin JM1BK32F771679419
Phone

LAWRENCE FOX

Name LAWRENCE FOX
Car PONTIAC VIBE
Year 2007
Address 11410 PEKIN RD, NEWBURY, OH 44065-9501
Vin 5Y2SL65887Z413792
Phone 440-564-5218

Lawrence Fox

Name Lawrence Fox
Car HONDA ODYSSEY
Year 2007
Address 6511 Megills Ct, Clifton, VA 20124-1452
Vin 5FNRL38707B098377

Lawrence Fox

Name Lawrence Fox
Car MERCURY GRAND MARQUIS
Year 2007
Address 209 Lone Pine Dr, Palm Beach Gardens, FL 33410-2467
Vin 2MEFM74V67X632833

LAWRENCE FOX

Name LAWRENCE FOX
Car BUICK LUCERNE
Year 2007
Address 2412 E Edgewood Ave, Milwaukee, WI 53211-2940
Vin 1G4HR57Y47U220905

LAWRENCE FOX

Name LAWRENCE FOX
Car GMC SIERRA 1500
Year 2008
Address 58 Heald Pond Rd, Lovell, ME 04051-3128
Vin 2GTEK19C081200685

LAWRENCE FOX

Name LAWRENCE FOX
Car FORD TAURUS
Year 2008
Address 720 Beach Access Road 1a Apt 412, Port Aransas, TX 78373-6110
Vin 1FAHP24W88G102826

LAWRENCE FOX

Name LAWRENCE FOX
Car TOYOTA CAMRY
Year 2007
Address 6126 Laurel Ln, Prospect, KY 40059-9592
Vin JTNBE46K473031279
Phone 502-426-4703

LAWRENCE FOX

Name LAWRENCE FOX
Car JEEP PATRIOT
Year 2008
Address 3382 E Elgin Dr, Salt Lake City, UT 84109-4202
Vin 1J8FF28W88D526791

LAWRENCE FOX

Name LAWRENCE FOX
Car PONTIAC G5
Year 2008
Address 8750 Holly Ct Apt 102, Tamarac, FL 33321-2016
Vin 1G2AL18F687247959
Phone 954-533-6445

LAWRENCE FOX

Name LAWRENCE FOX
Car FORD EDGE
Year 2008
Address 46 RUMSON CT SE, SMYRNA, GA 30080-8005
Vin 2FMDK39C38BA77414

LAWRENCE FOX

Name LAWRENCE FOX
Car ACURA MDX
Year 2008
Address 212 CRYSTAL CT, BLUE BELL, PA 19422-2476
Vin 2HNYD28278H535286

LAWRENCE FOX

Name LAWRENCE FOX
Car SATURN AURA
Year 2008
Address 6 Mockingbird Path, Dartmouth, MA 02747-5308
Vin 1G8ZS57N38F272495

LAWRENCE FOX

Name LAWRENCE FOX
Car INFINITI M35
Year 2008
Address 65 Asmara Way, Easton, CT 06612-2101
Vin JNKAY01FX8M652577

LAWRENCE FOX

Name LAWRENCE FOX
Car JEEP GRAND CHEROKEE
Year 2008
Address 117 Upper Sunset Dr, Long Valley, NJ 07853-6104
Vin 1J8GR48K28C208885

LAWRENCE FOX

Name LAWRENCE FOX
Car FORD RANGER
Year 2008
Address 7216 N Mobile Ave, Portland, OR 97217-5748
Vin 1FTYR10D78PA40340

LAWRENCE FOX

Name LAWRENCE FOX
Car CHEVROLET IMPALA
Year 2008
Address 1 Sheffield Ct, Mount Laurel, NJ 08054-3311
Vin 2G1WT58N681219035

Lawrence Fox

Name Lawrence Fox
Car LEXUS LX 570
Year 2008
Address 1238 S Orange Ave, Sarasota, FL 34239-2028
Vin JTJHY00WX84001299

Lawrence Fox

Name Lawrence Fox
Car PORSCHE CAYMAN
Year 2008
Address 4512 Cresthaven Dr, Colleyville, TX 76034-4575
Vin WP0AB298X8U782752
Phone 817-354-0699

Lawrence Fox

Name Lawrence Fox
Car SCION TC
Year 2008
Address 2804 SE 8th Pl Unit 2107, Renton, WA 98058-4424
Vin JTKDE167180250512

LAWRENCE FOX

Name LAWRENCE FOX
Car MERCEDES BENZ C CLASS
Year 2008
Address 2 LOCKHART CIR APT K, FOREST HILL, MD 21050-4001
Vin WDDGF56XX8R038895

LAWRENCE FOX

Name LAWRENCE FOX
Car BMW 3 SERIES
Year 2007
Address 65 Asmara Way, Easton, CT 06612-2101
Vin WBAWV53577PW24246
Phone 203-371-0438

Lawrence Fox

Name Lawrence Fox
Domain burnhamparkanimalhospital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

LAWRENCE FOX

Name LAWRENCE FOX
Domain chicagovet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-25
Update Date 2011-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8035 WEST GRAND AVENUE RIVER GROVE Illinois 60171
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain usadancechicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-14
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 8035 West Grand Avenue River Grove Illinois 60171
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain computerwizardonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-12-07
Update Date 2012-09-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 145 Thornway Avenue Thornhill ON L4J 7Z3
Registrant Country CANADA

Lawrence Fox

Name Lawrence Fox
Domain burnhamparkvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-14
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 S State St Chicago Illinois 60605
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain rivergroveanimalhospital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain accounting-wizard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-18
Update Date 2013-05-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 145 Thornway Avenue Thornhill ON L4J 7Z3
Registrant Country CANADA

LAWRENCE FOX

Name LAWRENCE FOX
Domain bloomsbythebox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-24
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 775 MOUNTAIN BLVD.|SUITE 104 WATCHUNG NJ 07069
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain 4pawspetpractice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain riverforestvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-14
Update Date 2010-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7515 Lake Street River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain elmwoodvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-28
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8035 Grand Ave River Grove Illinois 60171
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain elmwoodgroveanimalhospital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain highimpactimaging.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-21
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 478 Michelangelo Dr Bolingbrook IL 60440
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain boatinsurancestore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-02-21
Update Date 2013-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 505 Hicksville Road Massapequa NY 11758
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Lawrence Fox

Name Lawrence Fox
Domain foxdentalmtholly.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-13
Update Date 2013-07-14
Registrar Name REGISTER.COM, INC.
Registrant Address 10 Washington Street Mt Holly NJ 08060
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain ultacocker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 250 West 82nd Street New York New York 10024
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain advancedanimalcarevet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-12
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain aacvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-12
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain southloopvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain lorenzo222.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-03
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2804 SE 8th PL, Unit 2107 Renton Washington 98058
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain foxlablogistics.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-06-28
Update Date 2013-06-28
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1021 Ora Avo Dr. Vista AL 92084
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain lfoxlawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-14
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 660 Chester New Jersey 07930
Registrant Country UNITED STATES
Registrant Fax 9088794121

Lawrence Fox

Name Lawrence Fox
Domain petpractice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-27
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8035 West Grand Avenue River Grove Illinois 60171
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain 4pawsvets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain southloopanimalhospital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain centreststudio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-21
Update Date 2013-05-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 145 Thornway Avenue Thornhill ON L4J 7Z3
Registrant Country CANADA

Lawrence Fox

Name Lawrence Fox
Domain elmwoodparkvet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 N. Franklin Avenue River Forest Illinois 60305
Registrant Country UNITED STATES

Lawrence Fox

Name Lawrence Fox
Domain altacockerguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 250 West 82nd Street New York New York 10024
Registrant Country UNITED STATES

Fox, Lawrence

Name Fox, Lawrence
Domain lawrencefox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-07
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES