Lawrence Hughes

We have found 300 public records related to Lawrence Hughes in 33 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 34 business registration records connected with Lawrence Hughes in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 43 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Board Member. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $51,255.


Lawrence S Hughes

Name / Names Lawrence S Hughes
Age 52
Birth Date 1972
Also Known As Larry Hughes
Person 700 Mitchell Bridge Rd #30, Athens, GA 30606
Phone Number 706-367-8557
Possible Relatives

Previous Address 700 Mitchell Bridge Rd, Athens, GA 30606
323 Academy Woods Dr, Jefferson, GA 30549
700 Mitchell Bridge Rd #A, Athens, GA 30606
700 Mitchell Bridge Rd #115, Athens, GA 30606
700 Mitchell Bridge Rd #120, Athens, GA 30606
700 Mitchell Bridge Rd #158, Athens, GA 30606
2690 Somerset Dr #Z315, Lauderdale Lakes, FL 33311
74 Park Dr, Rochester, NY 14612
40 Malo Ct #5, Rochester, NY 14612
40 Malo Ct #A, Rochester, NY 14612
274 Susan Ln #A, Rochester, NY 14616
3513 Ridge Rd, Rochester, NY 14626
3225 Port Royale Dr, Fort Lauderdale, FL 33308
56 Lambert Dr #A, Rochester, NY 14616

Lawrence C Hughes

Name / Names Lawrence C Hughes
Age 59
Birth Date 1965
Also Known As Ginnie L Hughes
Person 700 Aldrich St, Uxbridge, MA 01569
Phone Number 508-756-4527
Possible Relatives





Lawrence C Hughesjr
Previous Address 3069 Gorton Rd #A, Corning, NY 14830
11 Crystal St #A, Webster, MA 01570
88 Highland St, Southbridge, MA 01550
16 Leland Rd #1, Whitinsville, MA 01588
19 Nanita St, Worcester, MA 01604
700 Aldridge, Uxbridge, MA 01569
174 Providence Rd #1008, Grafton, MA 01519
38 Henry St, Cambridge, MA 02139

Lawrence K Hughes

Name / Names Lawrence K Hughes
Age 60
Birth Date 1964
Also Known As Kawrence K Hughes
Person 272 Main St #2, Attleboro, MA 02703
Phone Number 617-782-9928
Possible Relatives
Previous Address 344 Water #6, Stoughton, MA 02072
1516 December Dr #204, Silver Spring, MD 20904
9245 Edgemar Woods Ct #B3, Lorton, VA 22079
50 Mellen St, Dorchester Center, MA 02124
34 Pond St #2, Dorchester, MA 02125
75 Humboldt, Somerville, MA 02143
930 Parker St, Boston, MA 02130

Lawrence L Hughes

Name / Names Lawrence L Hughes
Age 61
Birth Date 1963
Also Known As Larry Hughes
Person 13824 Yarmouth Dr #D, Wellington, FL 33414
Phone Number 561-745-2472
Possible Relatives





Tamala Marie Perdue

Previous Address 238 Sussex Cir, Jupiter, FL 33458
6111 Michael St, Jupiter, FL 33458
1193 Egret Cir, Jupiter, FL 33458
6093 Pompano St, Jupiter, FL 33458
626 Island Shores Dr, Greenacres, FL 33413
6080 Wolfe St, Jupiter, FL 33458
11385 Fairfield Ct, Wellington, FL 33414
1956 Oak Berry Cir, Wellington, FL 33414
12070 Carriage Ln, Wellington, FL 33414
1332 D St, Lake Worth, FL 33460
4268 Carver St, Lake Worth, FL 33461
Email [email protected]
Associated Business Larry Hughes Photography

Lawrence B Hughes

Name / Names Lawrence B Hughes
Age 63
Birth Date 1961
Person 73 Westlandf Ave Landf Av, Springfield, MA 01138
Phone Number 860-684-9727
Possible Relatives
Previous Address 104 Furnace Ave #32, Stafford Spgs, CT 06076
15 Cross St, Enfield, CT 06082
795 Enfield St #5A, Enfield, CT 06082
90 Church St #A, Enfield, CT 06082
73 Westlandf Ave Landf Ave, Springfield, MA 01138
34 Lincoln St #5, Enfield, CT 06082
104 Furnace Ave #32, Stafford Springs, CT 06076
73 Westlandf Landf Ave, Springfield, MA 01138
73 Lloyd Ave, Springfield, MA 01119
81 Main St, Stafford Springs, CT 06076
104 Manning St, Oil City, PA 16301
285 PO Box, West Warren, MA 01092

Lawrence R Hughes

Name / Names Lawrence R Hughes
Age 63
Birth Date 1961
Also Known As L Hughes
Person 70 Hillcrest Pkwy, Winchester, MA 01890
Phone Number 781-729-3202
Possible Relatives





Previous Address 81 Barry Dr, Tewksbury, MA 01876
417 3rd Pl, Dania, FL 33004
52 Dinsmore Ave, Pittsburgh, PA 15205
1441 Dormont Ave, Pittsburgh, PA 15216
730 Michigan Ave, Washington, PA 15301

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age 65
Birth Date 1959
Person 311 3rd St, Arkadelphia, AR 71923
Possible Relatives
Sammy M Hughes



Previous Address 241 PO Box, Sparkman, AR 71763
236 PO Box, Sparkman, AR 71763
1 Rr1, Sparkman, AR 71763
327 Route 1, Sparkman, AR 71763

Lawrence J Hughes

Name / Names Lawrence J Hughes
Age 66
Birth Date 1958
Also Known As Lawrence R Hughes
Person 812442 PO Box, Boca Raton, FL 33481
Phone Number 954-735-1235
Possible Relatives


Previous Address 3279 43rd St, Lauderdale Lakes, FL 33309
3279 43rd Ave, Lauderdale Lakes, FL 33319
Email [email protected]

Lawrence D Hughes

Name / Names Lawrence D Hughes
Age 68
Birth Date 1956
Also Known As Larry Donell Hughes
Person 2389 Calmes Rd, Denham Spgs, LA 70706
Phone Number 225-665-1621
Possible Relatives

Nguy Lamont Hughes

Reonard Terroin Hughes
N G Hughes
Previous Address 337 Dennis Lee Rd, Denham Springs, LA 70706
2389 Calmes Rd, Denham Springs, LA 70706
RR 2, Denham Springs, LA 70706
4032 Calmes, Denham Springs, LA 70706
40312 Calmes, Denham Springs, LA 70726
40312 Calmes Rd, Denham Springs, LA 70726
427 River Rd, Denham Springs, LA 70726
274F RR 2, Denham Springs, LA 70706
40312 Calmes Rd, Denham Springs, LA 70706
La Hwy, Denham Springs, LA 70726
315A PO Box, Denham Springs, LA 70727
40312 Calmes, Denham Springs, LA 70706
4032 Calmes, Denham Springs, LA 70726
274F PO Box, Denham Springs, LA 70727

Lawrence J Hughes

Name / Names Lawrence J Hughes
Age 71
Birth Date 1953
Also Known As Lawrence F Hughes
Person 1912 Windsor Hunt Ct, Vienna, VA 22182
Phone Number 703-319-8790
Possible Relatives

Previous Address 9512 Emory Grove Rd, Gaithersburg, MD 20877
804 Devon Pl, Alexandria, VA 22314
700 Devon Pl, Alexandria, VA 22314
2873 Abingdon St, Arlington, VA 22206

Lawrence M Hughes

Name / Names Lawrence M Hughes
Age 71
Birth Date 1953
Person 3596 Kortni Dr, Dover, PA 17315
Phone Number 717-792-1630
Possible Relatives
Previous Address 48 Bloomingdale Ct, York, PA 17402
3307 Honey Run Dr, York, PA 17408
665 Ledge Rd, Seekonk, MA 02771
3307 Honey Run Dr, York, PA 17404
4153 Greywood Dr #115, York, PA 17402
655 Ledge Rd, Seekonk, MA 02771
7565 PO Box, York, PA 17404

Lawrence W Hughes

Name / Names Lawrence W Hughes
Age 72
Birth Date 1952
Also Known As L Hughes
Person 5385 40th Ave #105, Fort Lauderdale, FL 33314
Phone Number 954-583-8243
Possible Relatives



Previous Address 5385 40th Ave, Ft Lauderdale, FL 33314
5385 40th Ave #204, Fort Lauderdale, FL 33314
1355 121st Ave #103, Pembroke Pines, FL 33025
10760 42nd St, Miami, FL 33165
303 Horse Shoe Trl, Anderson, SC 29621
161354 PO Box, Miami, FL 33116

Lawrence E Hughes

Name / Names Lawrence E Hughes
Age 74
Birth Date 1950
Also Known As Lillian L Hughes
Person 5550 Root Station Rd, Jackson, MI 49201
Phone Number 517-769-6012
Possible Relatives





Flossie M Hughes
Previous Address 416 Park St, Mason, MI 48854
326 Elm St, Mason, MI 48854

Lawrence Hughes

Name / Names Lawrence Hughes
Age 75
Birth Date 1949
Also Known As L C Hughes
Person 15137 White Oak Run Dr, Pride, LA 70770
Phone Number 225-261-7957
Possible Relatives

Dorothea Fleissner Hughes
Previous Address 9568 Cuyhanga Pkwy, Baton Rouge, LA 70815
5935 Cuyhanga Pk, Baton Rouge, LA 70815
5935 Cuyhanga, Baton Rouge, LA 70815

Lawrence R Hughes

Name / Names Lawrence R Hughes
Age 82
Birth Date 1942
Also Known As Larry R Hughes
Person 683 Polk Road 16, Cove, AR 71937
Phone Number 870-385-7154
Possible Relatives
Previous Address 85 PO Box, Grannis, AR 71944
489 PO Box, Sarepta, LA 71071
656 Polk Road 17, Cove, AR 71937
683 Polk Rd #16, Cove, AR 71937
300 PO Box, Taylor, AR 71861
103 Ellis St, New Boston, TX 75570
914 PO Box, Perry, OK 73077

Lawrence L Hughes

Name / Names Lawrence L Hughes
Age 85
Birth Date 1938
Also Known As Larry L Hughes
Person 1457 Wilderness Dr, Maumee, OH 43537
Phone Number 419-893-0444
Possible Relatives


M Hughes
Wendy A Starkhughes
Previous Address 1650 Michigan Ave #17, Maumee, OH 43537
2534 Key St, Toledo, OH 43614
20 Rt, Perrysburg, OH 00000

Lawrence E Hughes

Name / Names Lawrence E Hughes
Age 87
Birth Date 1936
Person 1259 Ocean St #1, Marshfield, MA 02050
Phone Number 781-834-5479
Possible Relatives

Previous Address 1259 Ocean St, Marshfield, MA 02050
1259 Ocean St #3, Marshfield, MA 02050
9 Church St, Duxbury, MA 02332
752 Washington St, Pembroke, MA 02359

Lawrence W Hughes

Name / Names Lawrence W Hughes
Age 88
Birth Date 1935
Person 118 King Philip Rd, Norton, MA 02766
Phone Number 508-285-8110
Possible Relatives
Previous Address 284 Old Plainfield Pike, Foster, RI 02825
218 King Philip, Norton, MA 02766
218 King Philip Rd, Norton, MA 02766
218 King Philp, Norton, MA 02766
911 Old Plainfield Pke, Foster, RI 02825

Lawrence J Hughes

Name / Names Lawrence J Hughes
Age 90
Birth Date 1933
Person 387 Main St, Hopedale, MA 01747
Phone Number 508-473-7141
Possible Relatives

Lawrence P Hughes

Name / Names Lawrence P Hughes
Age 93
Birth Date 1930
Also Known As Laurence P Hughes
Person 2207 Fillmore St #5, Hollywood, FL 33020
Phone Number 954-922-4002
Possible Relatives Linnea C Hughes






J B Hughes
Previous Address 545 Queen St, Honolulu, HI 96813
8640 Nampa Rd, Cascade, CO 80809

Lawrence P Hughes

Name / Names Lawrence P Hughes
Age 93
Birth Date 1930
Person 117 Mott St #1, New Bedford, MA 02744
Phone Number 508-997-2308
Possible Relatives




A Hughes
Previous Address 64 Ruth St, New Bedford, MA 02744

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age 98
Birth Date 1925
Also Known As L Hughes
Person 311 Kirk St, Shawnee, OK 74801
Phone Number 405-273-8132
Possible Relatives
Previous Address 1302 Whittaker St, Shawnee, OK 74801

Lawrence H Hughes

Name / Names Lawrence H Hughes
Age 98
Birth Date 1925
Person 88 Highland St #2, Southbridge, MA 01550
Phone Number 508-764-3797
Possible Relatives

Lawrence J Hughes

Name / Names Lawrence J Hughes
Age 101
Birth Date 1922
Also Known As Lorraine B Hughes
Person 124 Euclid Ave #1, Lynn, MA 01904
Phone Number 781-245-9693
Possible Relatives

Previous Address 19 Muriel Ave #534, Wakefield, MA 01880

Lawrence J Hughes

Name / Names Lawrence J Hughes
Age N/A
Person 3927 W ACOMA DR, PHOENIX, AZ 85053

Lawrence F Hughes

Name / Names Lawrence F Hughes
Age N/A
Person 617 S PLACITA PROSPERIDAD, GREEN VALLEY, AZ 85614

Lawrence B Hughes

Name / Names Lawrence B Hughes
Age N/A
Person 3019 OLD FARM RD, MONTGOMERY, AL 36111

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age N/A
Person 32 PO Box, Sparkman, AR 71763

Lawrence D Hughes

Name / Names Lawrence D Hughes
Age N/A
Person 10851 61st Ter, Miami, FL 33173

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 111 2nd Ave, Hallandale Beach, FL 33009

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 5345 E 112TH PL, DENVER, CO 80233
Phone Number 303-252-9864

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 4715 N TUMBLEWEED RD, ELOY, AZ 85231
Phone Number 520-466-0174

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age N/A
Person 523 2nd St, Ponchatoula, LA 70454
Possible Relatives



Lawrence D Hughes

Name / Names Lawrence D Hughes
Age N/A
Person 10661 96th St, Miami, FL 33176
Previous Address 9500 44th St, Miami, FL 33165
11021 57th St, Miami, FL 33173

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 1 CHURCH ST, SOUTHPORT, CT 6890
Phone Number 203-259-8957

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age N/A
Person 356 HUDSON RD, BISMARCK, AR 71929
Phone Number 501-865-2505

Lawrence E Hughes

Name / Names Lawrence E Hughes
Age N/A
Person 8627 S 45TH GLN, LAVEEN, AZ 85339
Phone Number 602-237-8006

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 5518 Fee Fee, St Louis, MO 00000
Phone Number 314-863-2486
Possible Relatives
Previous Address 1800 Ferguson Ave, Saint Louis, MO 63133

Lawrence Hughes

Name / Names Lawrence Hughes
Age N/A
Person 3106 LANSDOWNE DR, MONTGOMERY, AL 36111
Phone Number 334-834-3791

Lawrence A Hughes

Name / Names Lawrence A Hughes
Age N/A
Person 865 CATARACT DR, LAKE HAVASU CITY, AZ 86406

Lawrence Hughes

Business Name e-systemservices
Person Name Lawrence Hughes
Position company contact
State NY
Address 5 Tarragon Terrace, clifton park, NY 12065
SIC Code 811103
Phone Number
Email [email protected]

Lawrence Hughes

Business Name Tennessee Restaurant Association
Person Name Lawrence Hughes
Position company contact
State TN
Address P.O. Box 681207, Franklin, TN 37068
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

LAWRENCE HUGHES

Business Name THE DAILY GRIND COFFEEHOUSE, INC.
Person Name LAWRENCE HUGHES
Position registered agent
State GA
Address 460 BRACKIN TRACE, GRAYSON, GA 30017
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lawrence Hughes

Business Name Seattle Service Asphalt
Person Name Lawrence Hughes
Position company contact
State WA
Address P.O. BOX 55099 Seattle WA 98155-0099
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 425-265-1700

LAWRENCE HUGHES

Business Name SHUGHES CORPORATION
Person Name LAWRENCE HUGHES
Position registered agent
Corporation Status Active
Agent LAWRENCE HUGHES 4247 LE BOURGET AVE, CULVER CITY, CA 90232
Care Of 4247 LE BOURGET AVE, CULVER CITY, CA 90232
CEO ALEXANDRA N HUGHES4247 LE BOURGET AVE, CULVER CITY, CA 90232
Incorporation Date 2009-12-17

LAWRENCE HUGHES

Business Name SHINING BEAR INC.
Person Name LAWRENCE HUGHES
Position President
State NV
Address 1325 WATERLOO 1325 WATERLOO, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24236-1998
Creation Date 1998-10-15
Type Domestic Corporation

Lawrence Wesley Hughes

Business Name Net Value, LLC
Person Name Lawrence Wesley Hughes
Position registered agent
State GA
Address 6319 Hickory Branch Dr, Hoschton, GA 30548
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-24
Entity Status Active/Compliance
Type Organizer

Lawrence Hughes

Business Name Manassas City Manager
Person Name Lawrence Hughes
Position company contact
State VA
Address 9027 Center St # 401 Manassas VA 20110-5445
Industry Executive, Legislative & General Government, Except Finance
SIC Code 9111
SIC Description Executive Offices
Phone Number 703-257-8202
Number Of Employees 3

LAWRENCE HUGHES

Business Name MPTC SERVICES LLC
Person Name LAWRENCE HUGHES
Position Manager
State MA
Address 201 WASHINGTON STREET 201 WASHINGTON STREET, BOSTON, MA 02108
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0016962008-4
Creation Date 2008-01-11
Type Foreign Limited-Liability Company

Lawrence Hughes

Business Name Lawrence Hughes Training Barn
Person Name Lawrence Hughes
Position company contact
State KY
Address 3380 Paris Pike Lexington KY 40511-9580
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 859-293-6387
Number Of Employees 4
Annual Revenue 346080

Lawrence Hughes

Business Name Lawrence Hughes
Person Name Lawrence Hughes
Position company contact
State GA
Address 4379 Dovershire Trace, NORCROSS, 30092 GA
Phone Number
Email [email protected]

LAWRENCE E HUGHES

Business Name LANTA SYSTEMS, INC.
Person Name LAWRENCE E HUGHES
Position registered agent
State GA
Address 535 GROVSNER TERRACE, ALPHARETTA, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lawrence Hughes

Business Name L&M Garage Doors LLC
Person Name Lawrence Hughes
Position company contact
State NJ
Address 32 Alberta Dr Saddle Brook NJ 07663-4510
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 201-797-8403

Lawrence Hughes

Business Name Infoweapons, Inc.
Person Name Lawrence Hughes
Position company contact
State GA
Address 11465 Johns Creek Pkwy, Duluth, GA 30097
Phone Number
Email [email protected]
Title Owner; CEO

Lawrence Hughes

Business Name Infoweapons Inc
Person Name Lawrence Hughes
Position company contact
State GA
Address 11465 Johns Creek Pkwy, Duluth, GA 30097
SIC Code 7371
Phone Number
Email [email protected]
Title Partner; Chairman of the Board

Lawrence Hughes

Business Name Inacom Information Systems
Person Name Lawrence Hughes
Position company contact
State WI
Address 3001 W Beltline Hwy, Madison, WI 53713
Phone Number
Email [email protected]
Title Regional Consulting Engineer

LAWRENCE E. HUGHES

Business Name INFOWEAPONS, INC.
Person Name LAWRENCE E. HUGHES
Position registered agent
State GA
Address 11465 Johns Creek ParkwaySuite 320, Duluth, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-12
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

Lawrence Hughes

Business Name Hughes-Roller Building Co
Person Name Lawrence Hughes
Position company contact
State OH
Address P.O. BOX 99 Ashtabula OH 44005-0099
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 440-997-2618

Lawrence Hughes

Business Name Hughes Technologies Inc
Person Name Lawrence Hughes
Position company contact
State FL
Address 3279 NW 43rd Ave Fort Lauderdale FL 33319-5736
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 954-733-9686

Lawrence Hughes

Business Name Hughes Repair
Person Name Lawrence Hughes
Position company contact
State GA
Address 2103 Moon Station Dr NW Kennesaw GA 30144-2786
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 770-423-0300

Lawrence Hughes

Business Name Hughes Cyberspace Corporation
Person Name Lawrence Hughes
Position company contact
State GA
Address 535 Grovsner Terrace Alpharetta, GA 30005,
SIC Code 729944
Phone Number 770-442-2277
Email [email protected]

Lawrence Hughes

Business Name Hughes Custom Knives
Person Name Lawrence Hughes
Position company contact
State TX
Address 207 W Crestway St Plainview TX 79072-8828
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 806-293-5406

Lawrence Hughes

Business Name Hughes & Massaro DDS
Person Name Lawrence Hughes
Position company contact
State OH
Address 4345 N High St Columbus OH 43214-2611
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 614-268-5250

LAWRENCE E. HUGHES

Business Name HUGHES REPAIR, INC.
Person Name LAWRENCE E. HUGHES
Position registered agent
State GA
Address 2103 Moon Station DR., Kennesaw, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-02
Entity Status Active/Compliance
Type CFO

LAWRENCE E HUGHES

Business Name HUGHES FAMILY HOLDINGS, LLC
Person Name LAWRENCE E HUGHES
Position Manager
State GA
Address 11585 JONES BRIDGE RD STE 420 11585 JONES BRIDGE RD STE 420, ALPHARETTA, GA 30022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC29656-2004
Creation Date 2004-12-18
Expiried Date 2504-12-18
Type Domestic Limited-Liability Company

Lawrence Wesley Hughes

Business Name H & M REMODELING, INC.
Person Name Lawrence Wesley Hughes
Position registered agent
State GA
Address 6319 Hickory Branch Dr., Hoschton, GA 30548
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-12
Entity Status Active/Noncompliance
Type CEO

LAWRENCE A HUGHES

Business Name GOODASNEW, LLC
Person Name LAWRENCE A HUGHES
Position Manager
State NV
Address 3300 NEEDLES HWY # E-115 3300 NEEDLES HWY # E-115, LAUGHLIN, NV 89029
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0156442009-2
Creation Date 2009-03-19
Type Domestic Limited-Liability Company

Lawrence Hughes

Business Name DENNYS RESTARUANT TEMPE
Person Name Lawrence Hughes
Position company contact
Address 7540 West Indian School Road, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title General Manager

Lawrence Hughes

Business Name City Of Manassas
Person Name Lawrence Hughes
Position company contact
State VA
Address 9027 Center St Manassas VA 20110-5445
Industry Executive, Legislative & General Government, Except Finance
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 703-257-8200
Number Of Employees 340
Fax Number 703-257-5827
Website www.manassascity.org

LAWRENCE C HUGHES

Business Name C & L CONSTRUCTION, INC.
Person Name LAWRENCE C HUGHES
Position registered agent
State GA
Address 539 STELL RD, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-13
Entity Status Active/Compliance
Type Secretary

Lawrence Hughes

Business Name Acme Livery Service
Person Name Lawrence Hughes
Position company contact
State MO
Address 2528 Holmes St Kansas City MO 64108-2743
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 816-842-9200

Lawrence Hughes

Business Name 64 Service Center
Person Name Lawrence Hughes
Position company contact
State NC
Address 3610 N Main St Tarboro NC 27886-1736
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

LAWRENCE G HUGHES

Person Name LAWRENCE G HUGHES
Filing Number 801877493
Position Manager
State TX
Address 3616 105TH STREET, Lubbock TX 79423

Lawrence Hughes

Person Name Lawrence Hughes
Filing Number 800471135
Position Director
State MA
Address One Boston Place, Boston MA 02108

Hughes, Lawrence J

State NV
Calendar Year 2013
Employer Las Vegas Convention and Visitors Authority
Job Title Security Officer
Name Hughes, Lawrence J
Annual Wage $72,502
Base Pay $51,002
Overtime Pay $9
Other Pay $2,270
Benefits $19,221
Total Pay $53,281

Hughes Lawrence

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Hughes Lawrence
Annual Wage $108,983

Hughes Lawrence

State NJ
Calendar Year 2016
Employer Roseland Boro
Job Title Elementary School Principal
Name Hughes Lawrence
Annual Wage $114,400

Hughes Lawrence

State NJ
Calendar Year 2016
Employer Parks & Forestry - Forestry Fireline
Job Title Not Reported
Name Hughes Lawrence
Annual Wage $250

Hughes Lawrence V

State NJ
Calendar Year 2015
Employer Northern Valley Regional
Job Title Chief School Administrator/district Superintendent
Name Hughes Lawrence V
Annual Wage $145,384

Hughes Lawrence

State KY
Calendar Year 2017
Employer Powell County
Job Title High School Classroom Instr
Name Hughes Lawrence
Annual Wage $52,027

Hughes Lawrence

State KY
Calendar Year 2016
Employer Powell County
Name Hughes Lawrence
Annual Wage $51,765

Hughes Lawrence

State KY
Calendar Year 2015
Employer Powell County
Name Hughes Lawrence
Annual Wage $49,153

Hughes Lawrence L

State IN
Calendar Year 2018
Employer Johnson County (Johnson)
Job Title Truck Driver
Name Hughes Lawrence L
Annual Wage $38,702

Hughes Lawrence

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title General Patron Services Supervisor (12 Hour)
Name Hughes Lawrence
Annual Wage $128,748

Hughes Lawrence

State IN
Calendar Year 2018
Employer Bargersville Civil Town (Johnson)
Job Title Board Member
Name Hughes Lawrence
Annual Wage $232

Hughes Lawrence

State IN
Calendar Year 2017
Employer Bargersville Civil Town (Johnson)
Job Title Board Member
Name Hughes Lawrence
Annual Wage $180

Hughes Ii Lawrence L

State IN
Calendar Year 2016
Employer Johnson County (johnson)
Job Title Truck Driver
Name Hughes Ii Lawrence L
Annual Wage $34,265

Hughes Lawrence

State IN
Calendar Year 2016
Employer Bargersville Civil Town (johnson)
Job Title Board Member
Name Hughes Lawrence
Annual Wage $237

Hughes Ii Lawrence L

State IN
Calendar Year 2015
Employer Johnson County (johnson)
Job Title Truck Driver
Name Hughes Ii Lawrence L
Annual Wage $951

Hughes Lawrence

State IN
Calendar Year 2015
Employer Bargersville Civil Town (johnson)
Job Title Board Member
Name Hughes Lawrence
Annual Wage $77

Hughes Lawrence M

State IL
Calendar Year 2018
Employer Sprgfld Metro Exp And Aud Auth
Name Hughes Lawrence M
Annual Wage $31,883

Hughes Lawrence M

State IL
Calendar Year 2017
Employer Sprgfld Metro Exp And Aud Auth
Name Hughes Lawrence M
Annual Wage $30,699

Hughes Lawrence M

State IL
Calendar Year 2016
Employer Sprgfld Metro Exp And Aud Auth
Name Hughes Lawrence M
Annual Wage $29,798

Hughes Lawrence L

State IN
Calendar Year 2017
Employer Johnson County (Johnson)
Job Title Truck Driver
Name Hughes Lawrence L
Annual Wage $33,884

Hughes Lawrence M

State IL
Calendar Year 2015
Employer Sprgfld Metro Exp And Aud Auth
Name Hughes Lawrence M
Annual Wage $28,562

Hughes Lawrence E Jr

State NY
Calendar Year 2016
Employer Mt Vernon City School Dist
Name Hughes Lawrence E Jr
Annual Wage $4,084

Hughes Lawrence

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title General Patron Services Supervisor (12 Hour)
Name Hughes Lawrence
Annual Wage $118,455

Hughes, Lawrence J

State NV
Calendar Year 2012
Employer Las Vegas Convention and Visitors Authority
Job Title Security Officer
Name Hughes, Lawrence J
Annual Wage $65,694
Base Pay $48,027
Overtime Pay N/A
Other Pay N/A
Benefits $17,667
Total Pay $48,027

Hughes, Lawrence J

State NV
Calendar Year 2011
Employer Las Vegas Convention and Visitors Authority
Job Title Security Officer
Name Hughes, Lawrence J
Annual Wage $63,889
Base Pay $47,424
Overtime Pay N/A
Other Pay N/A
Benefits $16,465
Total Pay $47,424

Hughes, Lawrence J

State NV
Calendar Year 2010
Employer Las Vegas Convention and Visitors Authority
Job Title Security Officer
Name Hughes, Lawrence J
Annual Wage $65,365
Base Pay $46,218
Overtime Pay $562
Other Pay $3,061
Benefits $15,525
Total Pay $49,840

Hughes Lawrence

State WA
Calendar Year 2016
Employer Washington State University
Job Title Information Systems Manager
Name Hughes Lawrence
Annual Wage $70,600

Hughes Lawrence

State WA
Calendar Year 2016
Employer Corrections
Job Title Correctional Records Technician 1
Name Hughes Lawrence
Annual Wage $6,900

Hughes Lawrence

State WA
Calendar Year 2015
Employer Washington State University
Job Title Information Systems Project Leader
Name Hughes Lawrence
Annual Wage $76,000

Hughes Lawrence

State WA
Calendar Year 2015
Employer County Of San Juan
Name Hughes Lawrence
Annual Wage $43,030

Hughes Lawrence

State WA
Calendar Year 2015
Employer Corrections
Job Title Corrections & Custody Officer 2
Name Hughes Lawrence
Annual Wage $4,900

Hughes Lawrence

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Hughes Lawrence
Annual Wage $131,522

Hughes Lawrence

State WA
Calendar Year 2015
Employer Corrections
Job Title Correctional Records Technician 1
Name Hughes Lawrence
Annual Wage $36,300

Hughes Lawrence A

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Hughes Lawrence A
Annual Wage $45,392

Hughes Lawrence A

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Hughes Lawrence A
Annual Wage $11,469

Hughes Lawrence

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Hughes Lawrence
Annual Wage $112,584

Hughes Lawrence

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title General Patron Services Supervisor (12 Hour)
Name Hughes Lawrence
Annual Wage $27,732

Hughes Lawrence E Jr

State NY
Calendar Year 2018
Employer Mt Vernon City School Dist
Name Hughes Lawrence E Jr
Annual Wage $40,409

Hughes Lawrence

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Hughes Lawrence
Annual Wage $110,803

Hughes Lawrence

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title General Patron Services Supervisor (12 Hour)
Name Hughes Lawrence
Annual Wage $111,723

Hughes Lawrence E Jr

State NY
Calendar Year 2017
Employer Mt Vernon City School Dist
Name Hughes Lawrence E Jr
Annual Wage $29,623

Hughes Lawrence D

State VA
Calendar Year 2017
Employer Town Of Dumfries
Job Title Interim Town Manager
Name Hughes Lawrence D
Annual Wage $22,365

Hughes Lawrence E

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title It Analyst
Name Hughes Lawrence E
Annual Wage $52,437

Lawrence R Hughes

Name Lawrence R Hughes
Address 6425 31st St Nw Washington DC 20015 -2341
Phone Number 202-244-6297
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 552 Buchanan St Gary IN 46402 -1715
Phone Number 219-406-6277
Telephone Number 219-427-0262
Mobile Phone 219-406-6277
Email [email protected]
Gender Male
Date Of Birth 1962-08-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed High School
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 15829 Lakeshore Rd Union Pier MI 49129 -9378
Phone Number 269-469-2839
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed College
Language English

Lawrence P Hughes

Name Lawrence P Hughes
Address 341 Ives Dairy Rd Miami FL 33179 APT 8-3353
Phone Number 305-978-6616
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Education Completed High School
Language English

Lawrence L Hughes

Name Lawrence L Hughes
Address 1530 Westfield Ct Greenfield IN 46140-7827 -7827
Phone Number 317-295-0608
Gender Male
Date Of Birth 1981-02-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Lawrence E Hughes

Name Lawrence E Hughes
Address 6603 Overlook Ct Sykesville MD 21784 -6244
Phone Number 410-549-1853
Gender Male
Date Of Birth 1950-11-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence A Hughes

Name Lawrence A Hughes
Address 356 Hudson Rd Bismarck AR 71929 -6269
Phone Number 501-865-2505
Gender Male
Date Of Birth 1932-02-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Hughes

Name Lawrence J Hughes
Address 387 S Main St Hopedale MA 01747 -1533
Phone Number 508-473-7141
Gender Male
Date Of Birth 1930-03-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence P Hughes

Name Lawrence P Hughes
Address Po Box 70 Lesterville MO 63654 -0070
Phone Number 573-637-2277
Email [email protected]
Gender Male
Date Of Birth 1947-05-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Lawrence E Hughes

Name Lawrence E Hughes
Address 8627 S 45th Gln Laveen AZ 85339 -2189
Phone Number 602-237-8006
Gender Male
Date Of Birth 1947-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Lawrence L Hughes

Name Lawrence L Hughes
Address 3422 Briarcliff Cir Lexington KY 40502 -3333
Phone Number 606-255-5430
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Lawrence D Hughes

Name Lawrence D Hughes
Address 2163 Carrick Rd Georgetown KY 40324 -8729
Phone Number 606-299-8849
Email [email protected]
Gender Male
Date Of Birth 1941-02-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 1117 Carberry Cir Palatine IL 60067 -4289
Phone Number 618-925-3196
Mobile Phone 847-542-0390
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Language English

Lawrence R Hughes

Name Lawrence R Hughes
Address Po Box 909589 Gainesville GA 30501 -0942
Phone Number 706-338-7281
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 8972 N Piney Creek Rd Parker CO 80138 -8221
Phone Number 720-851-0402
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence T Hughes

Name Lawrence T Hughes
Address 923 Lumsden Reserve Dr Brandon FL 33511-5989 -8534
Phone Number 731-803-2205
Gender Male
Date Of Birth 1964-10-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Lawrence V Hughes

Name Lawrence V Hughes
Address 539 Stell Rd Woodstock GA 30188 -4336
Phone Number 770-926-0468
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 124 N Sangamon St Chicago IL 60607 -2202
Phone Number 773-547-7282
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Hughes

Name Lawrence J Hughes
Address 19 Muriel Ave Wakefield MA 01880 -4919
Phone Number 781-477-9396
Gender Male
Date Of Birth 1947-07-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence D Hughes

Name Lawrence D Hughes
Address 3950 Aberdeen Ln Brighton MI 48114 -8120
Phone Number 810-360-5297
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence T Hughes

Name Lawrence T Hughes
Address 229 S Meridian St Sunman IN 47041-7865 APT 1-7701
Phone Number 812-623-0087
Gender Male
Date Of Birth 1958-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Education Completed High School
Language English

Lawrence J Hughes

Name Lawrence J Hughes
Address 905 Rivers Edge Dr Minooka IL 60447 -4604
Phone Number 815-546-8249
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence B Hughes

Name Lawrence B Hughes
Address 1195 Oaks Edge Rd Tallahassee FL 32317 -7104
Phone Number 850-671-2740
Telephone Number 850-224-0451
Mobile Phone 850-212-1491
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 77 Joyce Hts Danville KY 40422 -9513
Phone Number 859-854-6050
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Lawrence A Hughes

Name Lawrence A Hughes
Address 428 Dallas 236 Sparkman AR 71763 -8705
Phone Number 870-678-9381
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 2440 Seabury Pl N Jacksonville FL 32246 -9717
Phone Number 904-294-8023
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Language English

Lawrence J Hughes

Name Lawrence J Hughes
Address 1216 Rio De Janeiro Ave Punta Gorda FL 33983 APT B-6152
Phone Number 941-766-9397
Gender Male
Date Of Birth 1938-08-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence Hughes

Name Lawrence Hughes
Address 81 Barry Dr Tewksbury MA 01876 -2241
Phone Number 978-851-7919
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 10000.00
To Republican Party of Washington
Year 2004
Transaction Type 15
Filing ID 24990532633
Application Date 2004-01-08
Contributor Occupation CEO
Contributor Employer Self Employed
Organization Name American Pile Driver Equipment
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 5000.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-10-10
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 5000.00
To Republican Party of Washington
Year 2004
Transaction Type 15
Filing ID 23991577560
Application Date 2003-06-04
Contributor Occupation CEO
Contributor Employer American Pile Driver Equipment
Organization Name American Pile Driver Equipment
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 5000.00
To WASHINGTON STATE REPUBLICAN PARTY
Year 2004
Application Date 2004-12-20
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Organization Name AMERICAN PILE DRIVER
Recipient Party R
Recipient State WA
Committee Name WASHINGTON STATE REPUBLICAN PARTY
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 5000.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10931738000
Application Date 2010-10-05
Contributor Occupation OWNER
Contributor Employer PILE DRIVING EQUIPMENT CO.
Organization Name American Pile Driver Equipment
Contributor Gender N
Recipient Party R
Committee Name Republican Party of Washington

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 5000.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 25990253925
Application Date 2005-02-09
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2500.00
To Dave Reichert (R)
Year 2012
Transaction Type 15
Filing ID 12950391515
Application Date 2011-12-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2400.00
To Dave Reichert (R)
Year 2010
Transaction Type 15
Filing ID 10930997651
Application Date 2010-06-30
Contributor Occupation EXECUTIVE
Contributor Employer SELF EMPLOYED
Organization Name American Pile Driver Equipment
Contributor Gender N
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2400.00
To Dave Reichert (R)
Year 2010
Transaction Type 15
Filing ID 10991758330
Application Date 2010-10-07
Contributor Occupation EXECUTIVE
Contributor Employer SELF EMPLOYED
Organization Name American Pile Driver Equipment
Contributor Gender N
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2000.00
To Dave Reichert (R)
Year 2004
Transaction Type 15
Filing ID 24961800757
Application Date 2004-05-04
Contributor Occupation Executive
Contributor Employer Self-Employed
Contributor Gender N
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2000.00
To Dave Reichert (R)
Year 2006
Transaction Type 15
Filing ID 25990506680
Application Date 2005-03-16
Contributor Occupation EXECUTIVE
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2000.00
To Dave Reichert (R)
Year 2004
Transaction Type 15
Filing ID 24962323046
Application Date 2004-07-21
Contributor Occupation Executive
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2000.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 26990165350
Application Date 2005-12-28
Contributor Occupation Investor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 2000.00
To Dave Reichert (R)
Year 2006
Transaction Type 15
Filing ID 25970610086
Application Date 2005-06-15
Contributor Occupation EXECUTIVE
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE P

Name HUGHES, LAWRENCE P
Amount 1350.00
To MCKENNA, ROBERT M
Year 2006
Application Date 2005-11-28
Contributor Occupation CEO
Contributor Employer AMERICAN PILE DRIVER
Organization Name AMERICAN PILE DRIVING EQPMT
Recipient Party R
Recipient State WA
Seat state:office
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 1350.00
To MCKENNA, ROBERT M
Year 2004
Application Date 2004-10-13
Contributor Employer AMERICAN PILE DRIVER
Organization Name AMERICAN PILE DRIVER
Recipient Party R
Recipient State WA
Seat state:office
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 1000.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 26980125797
Application Date 2006-01-24
Contributor Occupation Investor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 1000.00
To Libertarian National Cmte
Year 2008
Transaction Type 15
Filing ID 27931491664
Application Date 2007-09-10
Contributor Occupation Chairman
Contributor Employer InfoWeapons, Inc.
Organization Name Infoweapons Inc
Contributor Gender N
Recipient Party L
Committee Name Libertarian National Cmte
Address 4900 Candacraig ALPHARETTA GA

HUGHES, LAWRENCE P

Name HUGHES, LAWRENCE P
Amount 1000.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Year 2006
Application Date 2005-06-14
Contributor Occupation EXECUTIVE
Contributor Employer SELF
Organization Name AMERICAN PILE DRIVING EQPMT
Recipient Party R
Recipient State WA
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE & MARY ELLEN

Name HUGHES, LAWRENCE & MARY ELLEN
Amount 1000.00
To SIDRAN, MARK H
Year 2004
Application Date 2004-08-26
Recipient Party D
Recipient State WA
Seat state:office
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE P

Name HUGHES, LAWRENCE P
Amount 600.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-06
Contributor Occupation CEO
Contributor Employer AMERICAN PILE DRIVER
Recipient Party R
Recipient State WA
Seat state:governor
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930543464
Application Date 2007-12-18
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address Box 430 SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To Chellie Pingree (D)
Year 2008
Transaction Type 15e
Filing ID 27990790727
Application Date 2007-07-09
Contributor Occupation retired
Contributor Employer none
Organization Name ActBlue
Contributor Gender N
Recipient Party D
Recipient State ME
Committee Name Pingree for Congress
Seat federal:house
Address PO 430 SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020122365
Application Date 2008-02-20
Contributor Occupation EXECUTI
Contributor Employer THE BANK OF NEW YORK MELLON
Organization Name Bank of New York Mellon
Contributor Gender N
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 23991357218
Application Date 2003-05-20
Contributor Occupation Chairman
Contributor Employer American Pile Driver Equipment
Organization Name American Pile Driver Equipment
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Congress 2000
Seat federal:house
Address 8865 Overlake Dr W MEDINA WA

HUGHES, LAWRENCE P

Name HUGHES, LAWRENCE P
Amount 500.00
To ROSSI, DINO J
Year 2004
Application Date 2004-09-20
Contributor Employer AMERICAN PILE DRIVER
Organization Name AMERICAN PILE DRIVER
Recipient Party R
Recipient State WA
Seat state:governor
Address 8865 OVERLAKE DR MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-02-14
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer MELLON
Organization Name MELLON FINANCIAL
Recipient Party R
Recipient State MA
Seat state:governor
Address 70 HILLCREST PKWY WINCHESTER MA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018145
Application Date 2011-06-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Church St Southport SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 490.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931647697
Application Date 2010-09-27
Contributor Occupation RETIRED
Contributor Employer Retired
Contributor Gender N
Recipient Party D
Committee Name DNC Services Corp
Address PO 430 1 Church St SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 250.00
To Chellie Pingree (D)
Year 2012
Transaction Type 15e
Filing ID 12950319012
Application Date 2011-12-31
Contributor Occupation Not Employed
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State ME
Committee Name Pingree for Congress
Seat federal:house
Address PO 430 1 Church St SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950116153
Application Date 2011-12-31
Contributor Occupation NONE
Contributor Employer NOT EMPLOYED
Contributor Gender M
Committee Name ActBlue
Address PO 430 1 CHURCH ST SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 250.00
To Chellie Pingree (D)
Year 2010
Transaction Type 15
Filing ID 10991404436
Application Date 2010-09-30
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender N
Recipient Party D
Recipient State ME
Committee Name Pingree for Congress
Seat federal:house
Address 1 Church St SOUTHPORT CT

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 250.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020152655
Application Date 2011-10-13
Contributor Occupation RETIRED
Contributor Employer N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

HUGHES, LAWRENCE P

Name HUGHES, LAWRENCE P
Amount 200.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-06
Contributor Occupation CEO
Contributor Employer AMERICAN PILE DRIVER
Recipient Party R
Recipient State WA
Seat state:governor
Address 8865 OVERLAKE DR W MEDINA WA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 200.00
To RAFFERTY, JOHN
Year 2006
Application Date 2006-10-06
Recipient Party R
Recipient State PA
Seat state:upper
Address 2076 OAK AVE HATFIELD PA

HUGHES, LAWRENCE B

Name HUGHES, LAWRENCE B
Amount 100.00
To CARNEY, JOHN PATRICK
Year 2006
Application Date 2006-07-10
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE F

Name HUGHES, LAWRENCE F
Amount 100.00
To CRAHALLA, JACQUELINE R
Year 2004
Application Date 2004-05-19
Recipient Party R
Recipient State PA
Seat state:lower
Address 2076 OAK AVE HATIFIELD PA

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 100.00
To CARNEY, JOHN PATRICK
Year 2010
Application Date 2009-07-28
Contributor Employer ATTORNEY-PORTER WRIGHT MORRIS & ARTHUR LLP
Organization Name PORTER WRIGHT MORRIS & ARTHUR
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 50.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State NY
Seat state:governor
Address 26 COLLINS TERRACE SARATOGA SPRING NY

HUGHES, LAWRENCE B

Name HUGHES, LAWRENCE B
Amount 50.00
To CARNEY, JOHN
Year 20008
Application Date 2007-10-12
Contributor Employer PORTER WRIGHT MORRIS & ARTHURR
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 33.00
To CARNEY, JOHN PATRICK
Year 2010
Application Date 2009-04-15
Contributor Employer ATTORNEY-PORTER WRIGHT MORRIS & ARTHUR LLP
Organization Name PORTER WRIGHT MORRIS & ARTHUR
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 25.00
To CARNEY, JOHN PATRICK
Year 2010
Application Date 2010-10-21
Contributor Employer PORTER WRIGHT MORRIS & ARTHUR LLP-ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 25.00
To CARNEY, JOHN PATRICK
Year 2010
Application Date 2010-04-01
Contributor Employer PORTER WRIGHT MORRIS & ARTHUR LLP-ATTORNEY
Organization Name PORTER WRIGHT MORRIS & ARTHUR
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount 15.00
To CARNEY, JOHN
Year 20008
Application Date 2008-09-23
Contributor Employer ATTORNEY PORTER WRIGHT MORRIS & ARTHUR
Recipient Party D
Recipient State OH
Seat state:lower
Address 4479 ROSEMONT PL COLUMBUS OH

HUGHES, LAWRENCE

Name HUGHES, LAWRENCE
Amount -4200.00
To Michael McGavick (R)
Year 2008
Transaction Type 22y
Filing ID 27020132218
Application Date 2007-02-06
Contributor Gender N
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

LAWRENCE R HUGHES & GLORIA GOLSON HUGHES

Name LAWRENCE R HUGHES & GLORIA GOLSON HUGHES
Address 1670 W Roberts Road Cantonment FL 32533
Value 48305
Landvalue 20007
Price 75000
Usage Acreage

HUGHES LAWRENCE E & CONNIE

Name HUGHES LAWRENCE E & CONNIE
Physical Address 00002 HONEYSUCKLE DR, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00002 HONEYSUCKLE DR, HOMOSASSA, FL 34446

HUGHES LAWRENCE J

Name HUGHES LAWRENCE J
Physical Address 1236 RIO DE JANEIRO AVE -UNIT 403, PUNTA GORDA, FL 33983
County Charlotte
Year Built 2007
Area 1179
Land Code Single Family
Address 1236 RIO DE JANEIRO AVE -UNIT 403, PUNTA GORDA, FL 33983

HUGHES LAWRENCE JR

Name HUGHES LAWRENCE JR
Owner Address 208 FOLSOM ST, PERRY, FL 32348
County Taylor
Land Code Vacant Residential

HUGHES LAWRENCE JR

Name HUGHES LAWRENCE JR
Owner Address 208 W FOLSOM ST, PERRY, FL 32348
Sale Price 700
Sale Year 2013
County Taylor
Land Code Vacant Residential
Price 700

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Address 15 CRAIG AVENUE, NY 10307
Value 518000
Full Value 518000
Block 8012
Lot 34
Stories 2

HUGHES A FLORENCE LAWRENCE

Name HUGHES A FLORENCE LAWRENCE
Address 5804 Stockton Road Philadelphia PA 19138
Value 8015
Landvalue 8015
Buildingvalue 91485
Landarea 1,292.79 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HUGHES LAWRENCE B & OTILIA

Name HUGHES LAWRENCE B & OTILIA
Address 314 Red Rose Lane Inverness FL
Value 4152
Landvalue 4152
Buildingvalue 36298
Landarea 9,602 square feet
Type Residential Property

HUGHES LAWRENCE E & CONNIE

Name HUGHES LAWRENCE E & CONNIE
Address 2 Honeysuckle Drive Homosassa FL
Value 8075
Landvalue 8075
Landarea 20,211 square feet
Type Residential Property

HUGHES LAWRENCE J

Name HUGHES LAWRENCE J
Address 1236 Rio De Janeiro Avenue #403 Punta Gorda FL
Value 2559
Landvalue 2559
Buildingvalue 42315
Landarea 840 square feet
Type Residential Property

LAWRENCE A HUGHES

Name LAWRENCE A HUGHES
Address 6708 Cherokee Lane Mission Hills KS
Value 60237
Landvalue 60237
Buildingvalue 81

LAWRENCE B HUGHES & CATHERINE B HUGHES

Name LAWRENCE B HUGHES & CATHERINE B HUGHES
Address 4479 Rosemont Place Columbus OH 43214
Value 84100
Landvalue 84100
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

LAWRENCE D HUGHES

Name LAWRENCE D HUGHES
Address 2468 Florentine Way Clearwater FL 33763
Type Condo
Price 106000

LAWRENCE DEAN PUGH & LELIA HUGHES

Name LAWRENCE DEAN PUGH & LELIA HUGHES
Address 137 Cd Drive Jackson AL 36545-5627
Value 5800
Landvalue 5800

LAWRENCE E HUGHES

Name LAWRENCE E HUGHES
Address 3175 Shari Way Sparks NV
Value 26900
Landvalue 26900
Buildingvalue 58487
Landarea 6,273 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 34950

HUGHES LAWRENCE B & OTILIA

Name HUGHES LAWRENCE B & OTILIA
Physical Address 00314 RED ROSE LN, INVERNESS, FL 34450
Ass Value Homestead 40257
Just Value Homestead 40450
County Citrus
Year Built 1970
Area 1644
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00314 RED ROSE LN, INVERNESS, FL 34450

LAWRENCE E MCCUNE BARBARA J HUGHES

Name LAWRENCE E MCCUNE BARBARA J HUGHES
Address 6603 Overlook Court Sykesville MD
Value 120000
Landvalue 120000
Buildingvalue 189400
Landarea 9,583 square feet
Airconditioning yes
Numberofbathrooms 2.1

LAWRENCE F HUGHES

Name LAWRENCE F HUGHES
Address 2076 Oak Road Hatfield PA 19440
Value 119440
Landarea 18,000 square feet
Basement Full

LAWRENCE H + DIANNE C HUGHES

Name LAWRENCE H + DIANNE C HUGHES
Address 70 Hillcrest Pw Winchester MA
Value 579600
Landvalue 579600
Buildingvalue 979600
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Address 22003 S Meridian Avenue Everett WA
Value 144000
Landvalue 144000
Buildingvalue 123300
Landarea 13,068 square feet Assessments for tax year: 2015

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Address 19 Muriel Avenue Wakefield MA 01880
Value 195200
Landvalue 195200
Buildingvalue 137300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE J HUGHES

Name LAWRENCE J HUGHES
Address 1912 Windsor Hunt Court Vienna VA
Value 351000
Landvalue 351000
Buildingvalue 490400
Landarea 12,425 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

LAWRENCE J HUGHES

Name LAWRENCE J HUGHES
Address 3047 Disston Street Philadelphia PA 19149
Value 29895
Landvalue 29895
Buildingvalue 102705
Landarea 1,800.92 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 45000

LAWRENCE J HUGHES & BENNETT- LORI HUGHES

Name LAWRENCE J HUGHES & BENNETT- LORI HUGHES
Address 7820 SE 71st Street Mercer Island WA 98040
Value 184000
Landvalue 534000
Buildingvalue 184000

LAWRENCE L HUGHES

Name LAWRENCE L HUGHES
Address 228 N Harbor Landing Braidwood IL 60408
Value 15038
Landvalue 15038
Buildingvalue 78250

LAWRENCE M HUGHES & KELLY JE HUGHES

Name LAWRENCE M HUGHES & KELLY JE HUGHES
Address 6261 Kenarden Drive Highland Heights OH 44143
Value 85400
Usage Single Family Dwelling

LAWRENCE PATRICK HUGHES & ELLEN MARY HUGHES

Name LAWRENCE PATRICK HUGHES & ELLEN MARY HUGHES
Address 20323 SE 168th Street Monroe WA
Value 80000
Landvalue 80000
Buildingvalue 86500
Landarea 43,560 square feet Assessments for tax year: 2015

LAWRENCE PATRICK HUGHES & ELLEN MARY HUGHES

Name LAWRENCE PATRICK HUGHES & ELLEN MARY HUGHES
Address 20315 SE 168th Street Monroe WA
Value 91600
Landvalue 91600
Buildingvalue 1500
Landarea 877,298 square feet Assessments for tax year: 2015

LAWRENCE R HUGHES

Name LAWRENCE R HUGHES
Address 6279 Windlass Circle Boynton Beach FL 33472
Value 59609
Landvalue 59609
Usage Single Family Residential

LAWRENCE R HUGHES

Name LAWRENCE R HUGHES
Address 2440 Seabury Place Jacksonville FL 32246
Value 87064
Landvalue 28000
Buildingvalue 59064
Usage Residential Md 8-19 Units Per Acre

LAWRENCE EDWIN HUGHES

Name LAWRENCE EDWIN HUGHES
Address 111 Brookwood Tl Waleska GA 30183
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

HUGHES LAWRENCE & SHARON

Name HUGHES LAWRENCE & SHARON
Owner Address 1212 QUAIL WOOD DR, DESTIN, FL 32541
County Walton
Land Code Vacant Residential

Lawrence Hughes

Name Lawrence Hughes
Doc Id 07835065
City Corning NY
Designation us-only
Country US

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State MN
Address 2130 COUNTY RD E W, NEW BRIGHTON, MN 55112
Phone Number 985-956-0882
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State NC
Address 6119 EXETER PL., WILMINGTON, NC 28403
Phone Number 910-616-3046
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State NJ
Address 2235 BELVIDERE RD, PHILLIPSBURG, NJ 8865
Phone Number 908-783-4025
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State KY
Address 128 GLENN PL, LEXINGTON, KY 40505
Phone Number 859-492-2458
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State FL
Address 1195 OAKS EDGE RD, TALLAHASSEE, FL 32317
Phone Number 850-224-0451
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Independent Voter
State TX
Address 207 W CRESTWAY ST, PLAINVIEW, TX 79072
Phone Number 806-676-9856
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State NY
Address 111 STERLING ST, BEACON, NY 12508
Phone Number 718-406-4031
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State NY
Address 76 VALLEY BROOK LN, EAST AMHERST, NY 14051
Phone Number 716-440-1959
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Independent Voter
State VA
Address 1912 WINDSOR HUNT CT, VIENNA, VA 22182
Phone Number 703-622-2203
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State IL
Address 547 N YALE AVE, VILLA PARK, IL 60181
Phone Number 630-336-1760
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State IL
Address 22W725 TAMARACK DR, GLEN ELLYN, IL 60137
Phone Number 630-263-0358
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Republican Voter
State OK
Address RT. 1 BOX 30, INDIAHOMA, OK 73552
Phone Number 580-246-8399
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State WA
Address 11610 52ND AVENUE CT NW, GIG HARBOR, WA 98332
Phone Number 425-265-1700
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Voter
State MD
Address 3631 VALLEY TERNACE # 13, BALTIMORE, MD 21244
Phone Number 410-686-7777
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Independent Voter
State DE
Address 203 W FRANKLIN AVE, NEW CASTLE, DE 19720
Phone Number 302-542-3551
Email Address [email protected]

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Type Independent Voter
State PA
Address 1700 STREET RD #J1, WARRINGTON, PA 18976
Phone Number 215-205-8589
Email Address [email protected]

Lawrence M Hughes

Name Lawrence M Hughes
Visit Date 4/13/10 8:30
Appointment Number U75547
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 10:00
Appt End 1/27/2012 23:59
Total People 278
Last Entry Date 1/23/2012 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Lawrence P Hughes

Name Lawrence P Hughes
Visit Date 4/13/10 8:30
Appointment Number U18266
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/17/2011 8:00
Appt End 6/17/2011 23:59
Total People 146
Last Entry Date 6/15/2011 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Visit Date 4/13/10 8:30
Appointment Number U40002
Type Of Access VA
Appt Made 9/13/10 9:50
Appt Start 9/18/10 12:00
Appt End 9/18/10 23:59
Total People 334
Last Entry Date 9/13/10 9:50
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

LAWRENCE R HUGHES

Name LAWRENCE R HUGHES
Visit Date 4/13/10 8:30
Appointment Number U82861
Type Of Access VA
Appt Made 2/26/10 16:50
Appt Start 3/1/10 13:00
Appt End 3/1/10 23:59
Total People 19
Last Entry Date 2/26/2010
Meeting Location OEOB
Caller CARLA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77355

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car MITSUBISHI OUTLANDER
Year 2008
Address 547 N Yale Ave, Villa Park, IL 60181-1635
Vin JA4LS31W58Z018541
Phone 773-709-8259

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car DODGE RAM PICKUP 1500
Year 2007
Address 20758 Fm 1130, Orange, TX 77632-7652
Vin 1D7HU18297J564601

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car GMC CANYON
Year 2007
Address 660 Broad Branch Rd, Bakersville, NC 28705-7680
Vin 1GTDT19E478121302
Phone 828-688-3353

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car JEEP GRAND CHEROKEE
Year 2007
Address 76 Valley Brook Ln, East Amherst, NY 14051-1809
Vin 1J8HR58227C572233
Phone 716-688-1183

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car FORD EXPEDITION
Year 2007
Address PO BOX 64429, LUBBOCK, TX 79464-4429
Vin 1FMFU17517LA64848
Phone 806-445-0019

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 3934 Carnaby Dr, Oviedo, FL 32765-5114
Vin WDDDJ72X27A084382
Phone 407-977-2959

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car NISSAN FRONTIER
Year 2007
Address 1670 W Roberts Rd, Cantonment, FL 32533-8327
Vin 1N6BD06T07C458318

Lawrence Hughes

Name Lawrence Hughes
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1849 Finsbury Ln, Virginia Beach, VA 23454-5019
Vin 1GNDS13S572179687

Lawrence Hughes

Name Lawrence Hughes
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 10868 Mcintosh Rd, Pataskala, OH 43062-8747
Vin 1GCEC14X97Z639185

Lawrence Hughes

Name Lawrence Hughes
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 17556 Scott St, Lake Milton, OH 44429-9527
Vin 1GCEC14X97Z641373

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car FORD RANGER
Year 2007
Address 1393 S CRESTLINE BLOOMINGGROVE, GALION, OH 44833-9506
Vin 1FTZR45E37PA63779

Lawrence Hughes

Name Lawrence Hughes
Car FORD FOCUS
Year 2007
Address 513 W Columbia St, Monroe, WA 98272-1304
Vin 1FAFP34N07W152404

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car CADILLAC ESCALADE
Year 2007
Address 7912 Idlewood Ct, Douglasville, GA 30135-6415
Vin 1GYEC638X7R320170
Phone 678-361-6823

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car TOYOTA HIGHLANDER
Year 2007
Address 13221 OLD HAPPY HILL RD, CHESTER, VA 23831-4314
Vin JTEGP21A170132204
Phone 804-768-8849

Lawrence Hughes

Name Lawrence Hughes
Car MAZDA MAZDA6
Year 2008
Address 610 E Charles St, Lakeland, FL 33803-1112
Vin 1YVHP80C785M08852

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car HONDA PILOT
Year 2008
Address 1332 Winding Way, New Braunfels, TX 78132-4120
Vin 5FNYF28558B009528

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 63 S PLAINS RD, THE PLAINS, OH 45780-1339
Vin 2A8HR64X38R786745
Phone 740-797-2839

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car ACURA MDX
Year 2008
Address 11490 BOXWOOD CIR, CHARDON, OH 44024-8461
Vin 2HNYD28368H504829
Phone 216-593-0905

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car PONTIAC G6
Year 2008
Address 111 STERLING ST, BEACON, NY 12508-1449
Vin 1G2ZH17N484131240

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car FORD ESCAPE
Year 2008
Address 1015 Vale Rd, Bel Air, MD 21014-2412
Vin 1FMCU03ZX8KA38259
Phone 410-638-1661

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car FORD RANGER
Year 2008
Address 8972 Piney Creek Rd, Parker, CO 80138-8221
Vin 1FTYR14U38PA59073

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car FORD TAURUS
Year 2008
Address 30551 Beechwood St, Garden City, MI 48135-1905
Vin 1FAHP25W38G103526

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 14 E SEAHORSE CIR, SANTA RSA BCH, FL 32459-4168
Vin 1GCEK14C48Z100913

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car HONDA PILOT
Year 2008
Address 1530 WESTFIELD CT, GREENFIELD, IN 46140-7827
Vin 5FNYF18768B000476

Lawrence Hughes

Name Lawrence Hughes
Car CHEVROLET EQUINOX
Year 2008
Address 2100 Glennwood Hills Dr, Spartanburg, SC 29307-1269
Vin 2CNDL33F086075810

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car BMW X6
Year 2008
Address 70 Hillcrest Pkwy, Winchester, MA 01890-1439
Vin 5UXFG43548LJ36810
Phone 617-851-5789

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car GMC YUKON XL
Year 2008
Address 22121 17th Ave SE Ste 117, Bothell, WA 98021-7404
Vin 1GKFK66898J219893

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Car BUICK RENDEZVOUS
Year 2007
Address 4921 FOLKSTONE CT, PFAFFTOWN, NC 27040-8501
Vin 3G5DA03L57S554830

Lawrence Hughes

Name Lawrence Hughes
Domain v6test.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain pmliterarycompany.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-02
Update Date 2013-11-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5301 Caitlin Lane Douglasville GA 30135
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain shareware-seek.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-12-17
Update Date 2012-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6279 Windlass Circle Boynton Beach FL 33472
Registrant Country UNITED STATES
Registrant Fax 5617336957

Lawrence Hughes

Name Lawrence Hughes
Domain howareyouliving.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-06
Update Date 2013-03-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 fir street north augusta sc 29841
Registrant Country UNITED STATES
Registrant Fax 18035939111

Lawrence Hughes

Name Lawrence Hughes
Domain silverbluffmissionarybaptistchurch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-14
Update Date 2013-04-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 Fir Street North Nugusta SC 29841
Registrant Country UNITED STATES

LAWRENCE HUGHES

Name LAWRENCE HUGHES
Domain 4265kissena.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-06
Update Date 2013-06-29
Registrar Name ENOM, INC.
Registrant Address 42-65 KISSENA BLVD FLUSHING NY 11355
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain search-info.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-12
Update Date 2012-12-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6279 Windlass Circle Boynton Beach FL 33472
Registrant Country UNITED STATES
Registrant Fax 5617336957

Lawrence Hughes

Name Lawrence Hughes
Domain v4address.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-18
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain v6showcase.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-28
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11465 Johns Creek Pkwy|Suite 320 Duluth Georgia 30097
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain amanpni.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-02
Update Date 2013-08-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5301 Caitlin Lane Douglasville GA 30135
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain v6address.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-18
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain v6alliance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-13
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11465 Johns Creek Pkwy|Suite 320 Duluth Georgia 30097
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain shearoakslabradors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-24
Update Date 2013-02-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5301 Caitlin Lane Douglasville GA 30135
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain staffordwrightmatchett.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-26
Update Date 2013-01-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO BOX 6717 DOUGLASVILLE GA 30135
Registrant Country UNITED STATES
Registrant Fax 17063068097

Lawrence Hughes

Name Lawrence Hughes
Domain varnellgainesfamilydentistry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-16
Update Date 2013-04-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 Fir Street North Nugusta SC 29841
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain fullmoonteahouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain lovethoseweddings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-06-27
Update Date 2013-05-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 fir street north augusta sc 29841
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain addets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-20
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6279 Windlass Circle Boynton Beach Florida 33472
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain v6lab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-06
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain v6edu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-22
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain dualstak.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2012-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain fullmoontea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain sixscape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-06
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8/F Skyrise 3|AsiaTown IT Park Cebu City Cebu 6000
Registrant Country PHILIPPINES
Registrant Fax 63322380077

Lawrence Hughes

Name Lawrence Hughes
Domain infra6.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain directory-seek.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-24
Update Date 2013-08-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6279 Windlass Circle Boynton Beach FL 33472
Registrant Country UNITED STATES
Registrant Fax 5617336957

Lawrence Hughes

Name Lawrence Hughes
Domain hughestech.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1994-07-19
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6279 Windlass Circle Boynton Beach FL 33472
Registrant Country UNITED STATES
Registrant Fax 5617336957

Lawrence Hughes

Name Lawrence Hughes
Domain v6lab.info
Contact Email [email protected]
Create Date 2011-04-11
Update Date 2013-02-02
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 11585 Jones Bridge Road Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES

Lawrence Hughes

Name Lawrence Hughes
Domain infoweapons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-03
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8/F Skyrise 3 AsiaTown IT Park Cebu City 6000
Registrant Country PHILIPPINES

Lawrence Hughes

Name Lawrence Hughes
Domain brondill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 11585 Jones Bridge Road|Suite 420-218 Alpharetta Georgia 30022
Registrant Country UNITED STATES