Lawrence May

We have found 216 public records related to Lawrence May in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 11 business registration records connected with Lawrence May in public records. The businesses are registered in 3 states: MN, FL and NY. The businesses are engaged in 5 industries: International Affairs And National Security (Government), Business Services (Services), Construction - Special Trade Contractors (Construction), Engineering, Management, Accounting, Research And Related Industries (Services) and Furnishing, Equipment And Home Furniture Stores (Stores). There are 20 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Service. These employees work in 6 states: MA, TX, WA, IN, NY and OH. Average wage of employees is $44,764.


Lawrence Dewayne May

Name / Names Lawrence Dewayne May
Age 49
Birth Date 1975
Also Known As Lawrance May
Person 6201 Diamond Ct, Texas City, TX 77591
Phone Number 409-935-3905
Possible Relatives


R A May
Previous Address 6201 Diamond, La Marque, TX 77568
6201 Diamond Ct, La Marque, TX 77568
Email [email protected]

Lawrence R May

Name / Names Lawrence R May
Age 52
Birth Date 1972
Also Known As Larry R May
Person 15 Atkinson St #1, Methuen, MA 01844
Phone Number 978-689-9758
Possible Relatives




Previous Address 46 Myrtle St, Malden, MA 02148
240 Varnum Ave #22, Lowell, MA 01854
28 Bennett St, Everett, MA 02149
15 Gleason St, Methuen, MA 01844
29 Parker St, Wilmington, MA 01887

Lawrence J May

Name / Names Lawrence J May
Age 57
Birth Date 1967
Also Known As Laurence May
Person 188 Whiting St, Hingham, MA 02043
Phone Number 781-545-3049
Possible Relatives





Kathy A Mayengelsman
Previous Address 8 Kimberly Rd, Scituate, MA 02066
9 Daedalus Cir, Scituate, MA 02066
230 Gardner St, Hingham, MA 02043
72 Colonels Dr #27, Weymouth, MA 02189
100 Gas Light Dr #11, South Weymouth, MA 02190
18 Longmeadow Rd, Scituate, MA 02066
182 Bulrush Farm Rd, Scituate, MA 02066
1231 Forest St, Marshfield, MA 02050
72 Colonial Rd, Weymouth, MA 02191
Associated Business Cape Partners Realty, Llc

Lawrence E May

Name / Names Lawrence E May
Age 58
Birth Date 1966
Person 440 16th St, Florida City, FL 33034
Phone Number 786-226-2210
Possible Relatives

T May




Cantell May
Previous Address 28830 147th Ave, Homestead, FL 33033
20211 115th Ave, Miami, FL 33189
3251 Elizabeth St, Miami, FL 33133
3636 Franklin Ave, Miami, FL 33133

Lawrence A May

Name / Names Lawrence A May
Age 59
Birth Date 1965
Also Known As Larry A May
Person 2580 107th Ave, Coral Springs, FL 33065
Phone Number 954-344-8368
Possible Relatives


Theresa Ann Ferrusi




Previous Address 11600 18th, Fort Lauderdale, FL 33314
Associated Business Larrys Trim-A-Lawn & Tree Service, Inc Larrys Trim A Lawn, Inc Branching Out Tree Service, Inc

Lawrence J May

Name / Names Lawrence J May
Age 59
Birth Date 1965
Person 157 Edgewater Dr, Monaca, PA 15061
Phone Number 724-709-1145
Possible Relatives



Elizabeth Ann Mbankson
Thomas J Mayjr


Previous Address 3436 Brodhead Rd, Monaca, PA 15061
24 Everett Sq #2, Allston, MA 02134
154 Rawson Rd, Brookline, MA 02445
24 Everett, Brighton, MA 02135
15 Nightingale Ln, Salem, MA 01970
16 Addington Rd #10B, Brookline, MA 02445
22 Hamilton Rd, Arlington, MA 02474
Email [email protected]

Lawrence May

Name / Names Lawrence May
Age 59
Birth Date 1965
Also Known As Larry A May
Person Bob Wright Rd, Maynardville, TN 37807
Phone Number 954-344-8368
Possible Relatives



Theresa Ann Ferrusi



Previous Address 2580 107th Ave, Coral Springs, FL 33065
7750 46th Ct, Lauderhill, FL 33351
7750 46th St, Lauderhill, FL 33351
11600 18th Ct, Plantation, FL 33323
11600 18th St, Plantation, FL 33323
2580 107th Ave, Pompano Beach, FL 33065
10801 23rd Ct, Sunrise, FL 33322

Lawrence J May

Name / Names Lawrence J May
Age 63
Birth Date 1961
Also Known As L May
Person 1 Wall St #1301, New York, NY 10005
Phone Number 281-955-1359
Possible Relatives





Previous Address 77 Renfield Dr, Princeton, NJ 08540
8139 Wycomb Dr, Houston, TX 77070
1005 72nd St, Seattle, WA 98115
14542 Kentley Orchard Ln, Cypress, TX 77429
10325 Cypresswood Dr, Houston, TX 77070
10325 Cypresswood Dr #821, Houston, TX 77070
4906 Westfield Dr, Austin, TX 78731
837 Castile Pl, Richmond, VA 23238
2221 Creek Meadow Dr #85, Houston, TX 77084
2221 Creek Meadow Dr 85, Houston, TX 77084
4740 University Way #C, Seattle, WA 98105
14506 Sandalin Dr, Cypress, TX 77429
1110 Clinton St, Hoboken, NJ 07030
1110 Clinton St #J, Hoboken, NJ 07030
269 12th St #55, New York, NY 10014
2221 West Loop #85, Houston, TX 77027
2221 Westcreek Ln, Houston, TX 77027
10460 Queens Blvd #22E, Forest Hills, NY 11375
202 Saint Marks Ave, Brooklyn, NY 11238
4627 Ridgewood Ave #214, Saint Louis, MO 63116
22 Holmes St, Boston, MA 02134

Lawrence Deborah May

Name / Names Lawrence Deborah May
Age 67
Birth Date 1957
Also Known As Lawrence J May
Person 1 Smull Ln, Port Washington, NY 11050
Phone Number 516-883-5324
Possible Relatives

Previous Address 1 Smull Ln, Prt Washingtn, NY 11050
153 Ludlow St #18, New York, NY 10002
1 Covert St, Port Washington, NY 11050
1 Cove Ln, Port Washington, NY 11050
225 Sterling Pl #3N, Brooklyn, NY 11238
270 Avenue Of The Americas, New York, NY 10014

Lawrence A May

Name / Names Lawrence A May
Age 67
Birth Date 1957
Also Known As Larry A May
Person 9503 Maplewood Cir #6, Englewood, CO 80111
Phone Number 303-220-5672
Possible Relatives


Previous Address 18951 Main St, Parker, CO 80134
1664 Skyline Dr, Dillon, CO
7230 Geddes Ave, Centennial, CO 80112
870 Rickel Cir, Akron, OH 44333
12805 Williamsburg Ave, Uniontown, OH 44685
5540 29th Ave, Wheat Ridge, CO 80214
7230 Geddes Pl, Centennial, CO 80112
Email [email protected]
Associated Business May's Realty Inc

Lawrence F May

Name / Names Lawrence F May
Age 68
Birth Date 1956
Also Known As Lawremce F May
Person 1439 Lakeside Ave, Canton, OH 44708
Phone Number 330-455-1402
Possible Relatives

Joseph A Mayjr
Previous Address 5408 Ye Old Post Rd, Louisville, KY 40219
Email [email protected]

Lawrence May

Name / Names Lawrence May
Age 69
Birth Date 1955
Also Known As Lawrence A May
Person 6540 Alpine Ln, Bradenton, FL 34208
Phone Number 941-746-1934
Possible Relatives



Previous Address 6430 Lincoln Rd, Bradenton, FL 34203

Lawrence Lister May

Name / Names Lawrence Lister May
Age 74
Birth Date 1950
Also Known As Lawrence May
Person 6091 Medici Ct #104, Sarasota, FL 34243
Phone Number 504-362-3636
Possible Relatives

Tiffany Louise Maylemonds


Previous Address 7022 Scrub Jay Way, Bradenton, FL 34203
245 Vallette St, New Orleans, LA 70114
2820 Danbury Dr, New Orleans, LA 70131
8819 Hidden Branches Rd #R, Harrison, TN 37341
6105 Caleb Pl, Ooltewah, TN 37363
9223 Ramblewood Dr, Harrison, TN 37341

Lawrence S May

Name / Names Lawrence S May
Age 76
Birth Date 1948
Also Known As S May Lawrence
Person 16257 Audubon Village Dr, Grover, MO 63040
Phone Number 636-458-9303
Possible Relatives


Previous Address 8775 River Watch, Baldwinsville, NY 13027
80012 PO Box, Wilmington, DE 19880
Email [email protected]

Lawrence J May

Name / Names Lawrence J May
Age 77
Birth Date 1947
Also Known As Larry J May
Person 6733 Arbor Dr, Miramar, FL 33023
Phone Number 954-327-9955
Possible Relatives Denise Daugherty Maycarter



D E May
Previous Address 4351 11th St #7, Plantation, FL 33317
10773 40th St #12, Sunrise, FL 33351
4637 59th Ct #1, Tamarac, FL 33319
3249 37th St #1, Lauderdale Lakes, FL 33309
9727 New River Canal Rd #632, Plantation, FL 33324
9727 New River Canal Rd #63, Plantation, FL 33324
2451 96th Ter #21-J, Pembroke Pines, FL 33024
2451 96th Ter #J, Pembroke Pines, FL 33024
4720 10th St, Plantation, FL 33317
1851 96th Ter, Pembroke Pines, FL 33024
9110 44th Ct, Sunrise, FL 33351
11721 Mnr #32, Fort Lauderdale, FL 33351
11721 Nw Mnr #32, Fort Lauderdale, FL 33351
Associated Business May Enterprises Of Broward, Inc

Lawrence R May

Name / Names Lawrence R May
Age 78
Birth Date 1946
Also Known As Larry R May
Person 1009 Briarwood Dr, Clinton, MS 39056
Phone Number 601-924-7236
Possible Relatives




Douglas P Umay
Previous Address 1935 Flowers Dr, Jackson, MS 39204
16A PO Box, Clinton, MS 39060

Lawrence A May

Name / Names Lawrence A May
Age 81
Birth Date 1943
Person 222 Western Ave, Morristown, TN 37814
Phone Number 423-586-5026
Possible Relatives




Terra D May

Previous Address 525 5th North St, Morristown, TN 37814
222 Weston Av, Morristown, TN 37814
127 3rd Nth, Morristown, TN 37814

Lawrence May

Name / Names Lawrence May
Age 81
Birth Date 1943
Also Known As Larry May
Person 6 Staples Dr, Westwood, NJ 07675
Phone Number 201-358-9585
Possible Relatives


Previous Address 6 Staples Dr #C9, Westwood, NJ 07675
6 Staples Dr #C906, Westwood, NJ 07675
62 Holiday Ct, Westwood, NJ 07675
2007 PO Box, River Vale, NJ 07675
62 Holiday Ct, River Vale, NJ 07675
194 25c, Flushing, NY 11377
19425 64th Ave #C, Fresh Meadows, NY 11365
194 25c, Flushing, NY 11365
Email [email protected]

Lawrence P May

Name / Names Lawrence P May
Age 81
Birth Date 1943
Also Known As Lawrenc May
Person 6 Glennon Rd, West Milford, NJ 07480
Phone Number 973-657-9285
Possible Relatives

Kristina M Lasslett





Previous Address 6 Gleason Rd, Hewitt, NJ 07421
23 Foxboro Ln #F, West Milford, NJ 07480
1900 Union Valley Rd #201, Hewitt, NJ 07421
881 Union Valley Rd, West Milford, NJ 07480
123 Broad St #B, Philadelphia, PA 19109
33 Bergen Road Dr, Newfoundland, NJ 07435
33 Bergen Rd, Newfoundland, NJ 07435
Associated Business Lawrence May Cpa Llc

Lawrence May

Name / Names Lawrence May
Age 87
Birth Date 1936
Also Known As Lawrence C May
Person 10832 Vista Lomas Dr, El Paso, TX 79935
Phone Number 915-591-4045
Possible Relatives


Ltc Lawrencee May
Previous Address 10 Vista Lomas D, El Paso, TX 79935
70832 Vista Lomas, El Paso, TX 79935

Lawrence L May

Name / Names Lawrence L May
Age 90
Birth Date 1933
Also Known As Larry Lee May
Person 325 Pinewood Cir, Lima, OH 45804
Phone Number 419-224-0300
Possible Relatives


Previous Address 2228 Lost Creek Blvd, Lima, OH 45804
1800 Reservoir Rd #110, Lima, OH 45804
609 Prospect Ave, Lima, OH 45804
18009 Reservoir, Lima, OH 45801
641 Northern Ave, Lima, OH 45801
18009 Reservoir, Lima, OH 45804

Lawrence L May

Name / Names Lawrence L May
Age 94
Birth Date 1929
Also Known As Leo L May
Person 7932 Highway 165, Columbia, LA 71418
Phone Number 318-649-7139
Possible Relatives
Previous Address 206 PO Box, Columbia, LA 71418
7932 Us Hwy, Columbia, LA 71418
165 Hwy, Columbia, LA 71418
206 Highway 165, Columbia, LA 71418
A Bossier, Columbia, LA 71418
401 Rushing St, Columbia, LA 71418
Columbia, Columbia, LA 71418
Columbia Hts, Columbia, LA 71418
Associated Business L L M Properties, Inc

Lawrence C May

Name / Names Lawrence C May
Age 99
Birth Date 1924
Person 3314 Enridge Dr, Louisville, KY 40220
Phone Number 502-458-4399
Possible Relatives



Previous Address 10909 Castlelanda, Louisville, KY 00000
10409 Casalanda Dr, Louisville, KY 40272

Lawrence T May

Name / Names Lawrence T May
Age 102
Birth Date 1921
Also Known As Laurence T May
Person 43 Libby Ave, Marlborough, MA 01752
Phone Number 508-485-7074
Possible Relatives

Lawrence D May

Name / Names Lawrence D May
Age N/A
Person 44392 W COPPER TRL, MARICOPA, AZ 85239
Phone Number 520-568-0070

Lawrence L May

Name / Names Lawrence L May
Age N/A
Person 126 COPPERFIELD LN, FELTON, DE 19943

Lawrence G May

Name / Names Lawrence G May
Age N/A
Person 14714 W PAULA PL, SURPRISE, AZ 85374

Lawrence B May

Name / Names Lawrence B May
Age N/A
Person 8514 E PECOS LN, SCOTTSDALE, AZ 85250

Lawrence E May

Name / Names Lawrence E May
Age N/A
Person 1093 RIGBY RD, MOBILE, AL 36608

Lawrence E May

Name / Names Lawrence E May
Age N/A
Person 13014 PO Box, Mobile, AL 36663

Lawrence R May

Name / Names Lawrence R May
Age N/A
Person 1820 Tonti St, New Orleans, LA 70119

Lawrence May

Name / Names Lawrence May
Age N/A
Person 639 75TH AVE N, SAINT PETERSBURG, FL 33702
Phone Number 727-525-8945

Lawrence B May

Name / Names Lawrence B May
Age N/A
Person 147 SANTIAGO ST, ROYAL PALM BEACH, FL 33411
Phone Number 561-791-7535

Lawrence May

Name / Names Lawrence May
Age N/A
Person 440 NW 16TH ST, FLORIDA CITY, FL 33034
Phone Number 305-248-8799

Lawrence J May

Name / Names Lawrence J May
Age N/A
Person 735 PLANTATION DR, TITUSVILLE, FL 32780

Lawrence May

Name / Names Lawrence May
Age N/A
Person 639 75TH AVE N, ST PETERSBURG, FL 33702
Phone Number 727-525-8945

Lawrence L May

Name / Names Lawrence L May
Age N/A
Person 335 Georgia Ave, Vivian, LA 71082
Possible Relatives

Lawrence E May

Name / Names Lawrence E May
Age N/A
Person 971264 PO Box, Miami, FL 33197
Previous Address 2021 115th, Miami, FL 33167
2021 115th, Miami, FL 33189

Lawrence A May

Name / Names Lawrence A May
Age N/A
Person 188 Laban St, Providence, RI 02909
Previous Address 665 PO Box, Norridgewock, ME 04957
141 PO Box, Hope, RI 02831

Lawrence May

Name / Names Lawrence May
Age N/A
Person 11420 SW 220TH ST, MIAMI, FL 33170

Lawrence T May

Name / Names Lawrence T May
Age N/A
Person 73 Hampshire St, Cambridge, MA 02139
Possible Relatives


Previous Address 43 Libby Ave #2, Marlborough, MA 01752

Lawrence C May

Name / Names Lawrence C May
Age N/A
Person 7114 MATTHEW ST, JACKSONVILLE, FL 32210
Phone Number 904-771-8596

Lawrence L May

Name / Names Lawrence L May
Age N/A
Person 7022 SCRUB JAY WAY, BRADENTON, FL 34203
Phone Number 941-756-1607

Lawrence A May

Name / Names Lawrence A May
Age N/A
Person 2580 NW 107TH AVE, POMPANO BEACH, FL 33065
Phone Number 954-344-8368

Lawrence D May

Name / Names Lawrence D May
Age N/A
Person 9784 KIPLING ST, BROOMFIELD, CO 80021
Phone Number 303-422-2619

Lawrence R May

Name / Names Lawrence R May
Age N/A
Person 330 E WENTWORTH CIR, ENGLEWOOD, FL 34223

LAWRENCE MAY

Business Name THINKING ASSOCIATES, INC.
Person Name LAWRENCE MAY
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MAY 10350 SANTA MONICA BLVD, LOS ANGELES, CA 90025
Care Of 310 TAHITI WAY #208, MARINA DEL REY, CA 90292
CEO SHELLEY FRYER310 TAHITI WAY #208, MARINA DEL REY, CA 90292
Incorporation Date 2007-03-28

LAWRENCE MAY

Business Name PIERRE PROUDCTIONS, INC.
Person Name LAWRENCE MAY
Position registered agent
Corporation Status Suspended
Agent LAWRENCE MAY 1880 CENTURY PK EAST STE 817, LOS ANGELES, CA 90067
Care Of 4151 VIA MARINA #307, MARINA DEL REY, CA 90291
CEO PIERRE MILLE4151 VIA MARINA #307, MARINA DEL REY, CA 90292
Incorporation Date 1982-03-25

Lawrence May

Business Name Oms 10
Person Name Lawrence May
Position company contact
State NY
Address 184 Connecticut St Buffalo NY 14213-2433
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 716-884-5234

Lawrence May

Business Name May Financial Group (nj Corp)
Person Name Lawrence May
Position company contact
State NY
Address 888 7th Ave Ste 301a New York NY 10106-0301
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 212-541-8800

Lawrence May

Business Name May Financial
Person Name Lawrence May
Position company contact
State NY
Address 888 Seventh Avenue - New York, NEW YORK, 10105 NY
SIC Code 6282
Phone Number
Email [email protected]

Lawrence May

Business Name May Electric Inc
Person Name Lawrence May
Position company contact
State FL
Address 2550 Dora St Fort Myers FL 33901-5314
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 239-334-3303

Lawrence May

Business Name Mackenzie Mergers Acquisitions
Person Name Lawrence May
Position company contact
State FL
Address 1503 Island Way Fort Lauderdale FL 33326-3623
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 954-630-8700

Lawrence May

Business Name Golden Valley T V
Person Name Lawrence May
Position company contact
State MN
Address 7906 Medicine Lake Rd Minneapolis MN 55427-3401
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 763-545-4501

LAWRENCE MAY

Business Name DEBLOIS, MEJIA & COMPANY, AN ACCOUNTANCY CORP
Person Name LAWRENCE MAY
Position registered agent
Corporation Status Active
Agent LAWRENCE MAY 10350 SANTA MONICA BLVD, LOS ANGELES, CA 90025
Care Of 9171 WILSHIRE BLVD STE 300, BEVERLY HILLS, CA 90210
CEO WAYNE MEJIA9171 WILSHIRE BLVD STE 300, BEVERLY HILLS, CA 90210
Incorporation Date 1987-09-11

Lawrence May

Person Name Lawrence May
Filing Number 801257559
Position Member
State NY
Address 900 Third Avenue, New York NY 10022

Lawrence May

Person Name Lawrence May
Filing Number 801257559
Position Director
State NY
Address 900 Third Avenue, New York NY 10022

May Lawrence

State WA
Calendar Year 2017
Employer Corrections
Job Title Stationary Engineer 2
Name May Lawrence
Annual Wage $72,100

May Lawrence L

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name May Lawrence L
Annual Wage $26,602

May Lawrence L

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name May Lawrence L
Annual Wage $19,484

May Lawrence

State NY
Calendar Year 2015
Employer Wyoming County
Name May Lawrence
Annual Wage $61,572

May Lawrence

State NY
Calendar Year 2016
Employer Wyoming County
Name May Lawrence
Annual Wage $19,223

Le May Lawrence L Ii

State NY
Calendar Year 2017
Employer Watertown Housing Authority
Name Le May Lawrence L Ii
Annual Wage $16,488

Le May Lawrence L Ii

State NY
Calendar Year 2018
Employer Watertown Housing Authority
Name Le May Lawrence L Ii
Annual Wage $27,284

May Lawrence D

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Institutional Ident Officer
Name May Lawrence D
Annual Wage $41,566

May Lawrence D

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Institutional Ident Officer
Name May Lawrence D
Annual Wage $39,770

May Lawrence L

State IN
Calendar Year 2016
Employer Purdue University
Job Title Service
Name May Lawrence L
Annual Wage $26,750

May Lawrence D

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Account Clerk 2
Name May Lawrence D
Annual Wage $40,819

May Lawrence D

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Cor Rec Snt Comp/release Offcr
Name May Lawrence D
Annual Wage $47,005

May Lawrence D

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Cor Rec Snt Comp/release Offcr
Name May Lawrence D
Annual Wage $49,463

May Lawrence D

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Accountant/Examiner 3
Name May Lawrence D
Annual Wage $52,216

May Lawrence

State MA
Calendar Year 2016
Employer City Of Methuen
Name May Lawrence
Annual Wage $133,429

May Lawrence

State TX
Calendar Year 2015
Employer El Paso Isd
Job Title Othr Non-instr District
Name May Lawrence
Annual Wage $84,153

May Lawrence

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Stationary Engineer 3
Name May Lawrence
Annual Wage $33,500

May Lawrence

State WA
Calendar Year 2016
Employer Corrections
Job Title Stationary Engineer 2
Name May Lawrence
Annual Wage $52,400

May Lawrence D

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Correction Records Mgt Offcr
Name May Lawrence D
Annual Wage $42,790

May Lawrence L

State IN
Calendar Year 2015
Employer Purdue University
Job Title Service
Name May Lawrence L
Annual Wage $8,663

Lawrence H May

Name Lawrence H May
Address 14092 Mcclelland Ave Grant MI 49327 -8989
Mobile Phone 231-884-0350
Gender Male
Date Of Birth 1955-04-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lawrence May

Name Lawrence May
Address 2580 Nw 107th Ave Pompano Beach FL 33065 -3617
Mobile Phone 954-604-1552
Email [email protected]
Gender Male
Date Of Birth 1961-10-26
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 1001
Education Completed Graduate School
Language English

Lawrence T May

Name Lawrence T May
Address 3210 Greensview Dr Greenwood IN 46143 -9579
Phone Number 317-535-5118
Gender Male
Date Of Birth 1945-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Lawrence A May

Name Lawrence A May
Address 441 S Serenity Way Greenwood IN 46142 -8438
Phone Number 317-882-2851
Gender Male
Date Of Birth 1951-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Lawrence H May

Name Lawrence H May
Address 13235 80th St Nw Annandale MN 55302 -3417
Phone Number 320-274-6641
Email [email protected]
Gender Male
Date Of Birth 1951-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lawrence J May

Name Lawrence J May
Address 735 Plantation Dr Titusville FL 32780 -2580
Phone Number 321-268-9526
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence W May

Name Lawrence W May
Address 848 W Bogart Ct Beverly Hills FL 34465 -4754
Phone Number 352-513-4092
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence May

Name Lawrence May
Address 3264 Tiara Cir Sw Atlanta GA 30311 -5214
Phone Number 404-346-0765
Telephone Number 404-629-9842
Mobile Phone 404-629-9842
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $1
Language English

Lawrence May

Name Lawrence May
Address 2550 S Ellsworth Rd Mesa AZ 85209 UNIT 719-2215
Phone Number 480-361-0530
Gender Male
Date Of Birth 1938-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence D May

Name Lawrence D May
Address 44392 W Copper Trl Maricopa AZ 85139 -9008
Phone Number 520-568-0070
Telephone Number 602-547-6626
Mobile Phone 602-547-6626
Email [email protected]
Gender Male
Date Of Birth 1970-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lawrence E May

Name Lawrence E May
Address 155 Chatham H West Palm Beach FL 33417-1825 -1825
Phone Number 561-683-1470
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence May

Name Lawrence May
Address 4734 Lucerne Lakes Blvd E Lake Worth FL 33467 APT 303-8918
Phone Number 561-965-9242
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence M May

Name Lawrence M May
Address Po Box 957 Mount Clemens MI 48046 -0957
Phone Number 586-925-0755
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence May

Name Lawrence May
Address 9960 Kenowa Ave Nw Sparta MI 49345 -9713
Phone Number 616-581-5261
Mobile Phone 616-581-5261
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence L May

Name Lawrence L May
Address 11 Colony Dr Metropolis IL 62960-2815 -2804
Phone Number 618-524-3282
Gender Male
Date Of Birth 1958-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence M May

Name Lawrence M May
Address 1268 York Ct Aurora IL 60502 -6883
Phone Number 630-340-5422
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence C May

Name Lawrence C May
Address 418 Totem Rd Saint Paul MN 55119 -5346
Phone Number 651-738-3387
Mobile Phone 651-738-2426
Email [email protected]
Gender Male
Date Of Birth 1934-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence W May

Name Lawrence W May
Address 4525 Azurite St Cumming GA 30040 -0650
Phone Number 678-807-7340
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lawrence May

Name Lawrence May
Address 2701 50th Ave N Saint Petersburg FL 33714-2586 LOT 104-2598
Phone Number 727-527-5484
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence A May

Name Lawrence A May
Address 8720 Walnut St Rockford MN 55373 -9351
Phone Number 763-477-5656
Email [email protected]
Gender Male
Date Of Birth 1948-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence R May

Name Lawrence R May
Address 1440 N Youngs Rd Attica MI 48412 -9396
Phone Number 810-724-4325
Mobile Phone 810-691-2245
Gender Male
Date Of Birth 1950-05-20
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 A May

Name Lawrence A May
Address 9811 Hillcrest Rd Kansas City MO 64134 -4318
Phone Number 816-765-6171
Gender Male
Date Of Birth 1932-01-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence J May

Name Lawrence J May
Address 352 Jackson Ct Gilberts IL 60136 -8025
Phone Number 847-468-0003
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Lawrence May

Name Lawrence May
Address 6009 W 102nd Ct Overland Park KS 66207 -3076
Phone Number 913-499-8091
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence R May

Name Lawrence R May
Address 15 Atkinson St Methuen MA 01844 -1201
Phone Number 978-689-9758
Email [email protected]
Gender Male
Date Of Birth 1968-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

MAY, LAWRENCE J

Name MAY, LAWRENCE J
Amount 2500.00
To Direct Marketing Assn
Year 2010
Transaction Type 15
Filing ID 10991488114
Application Date 2010-09-13
Contributor Occupation DIRECT MEDIA/MARKETING/PRESIDENT
Contributor Gender M
Committee Name Direct Marketing Assn

MAY, LAWRENCE J

Name MAY, LAWRENCE J
Amount 2500.00
To Direct Marketing Assn
Year 2010
Transaction Type 15
Filing ID 10990216378
Application Date 2009-07-16
Contributor Occupation DIRECT MEDIA/MARKETING/PRESIDENT
Contributor Gender M
Committee Name Direct Marketing Assn

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 2000.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-16
Contributor Occupation FINANCE
Contributor Employer RBS SEMPRA
Recipient Party R
Recipient State VA
Seat state:governor
Address 77 RENFIELD DR PRINCETON NJ

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933866889
Application Date 2008-09-15
Contributor Occupation Professor of Philosophy
Contributor Employer Washington University
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 811 Woodmoor Dr SAINT LOUIS MO

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 1000.00
To Jim Gilmore (R)
Year 2008
Transaction Type 15
Filing ID 28020574148
Application Date 2008-09-10
Contributor Occupation FINANCIAL TRADER
Contributor Employer SEMPRA ENERGY
Organization Name Sempra Energy
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Jim Gilmore for Senate
Seat federal:senate

MAY, LAWRENCE J

Name MAY, LAWRENCE J
Amount 500.00
To ROGERS, JOHN H
Year 2006
Application Date 2006-06-08
Contributor Occupation INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 DAEDALUS CIR SCITUATE MA

MAY, LAWRENCE J

Name MAY, LAWRENCE J
Amount 500.00
To ROGERS, JOHN H
Year 20008
Application Date 2007-07-30
Contributor Occupation INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 DAEDALUS CIR SCITUATE MA

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 500.00
To Eric Cantor (R)
Year 2008
Transaction Type 15
Filing ID 28992550086
Application Date 2008-09-25
Contributor Occupation TRADER
Contributor Employer RBS SEMPRA COMMODITIES
Organization Name RBS Sempra Commodities
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 77 Renfield Dr PRINCETON NJ

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 500.00
To Michele Bachmann (R)
Year 2008
Transaction Type 15
Filing ID 28993693291
Application Date 2008-10-28
Contributor Occupation TRADER
Contributor Employer RBS SEMPRA
Organization Name Rbs Sempra
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 77 Renfield Dr PRINCETON NJ

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 500.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 26970096191
Application Date 2005-11-02
Contributor Occupation marketing
Contributor Employer Direct Media
Contributor Gender M
Committee Name Club for Growth
Address 60 Edgars Lane HASTINGS ON HUDSON NY

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 400.00
To GILMORE, JAMES M F
Year 20008
Application Date 2008-06-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 KIMBERLY RD SCITUATE MA

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 29020052697
Application Date 2008-10-23
Contributor Occupation TRADER
Contributor Employer RB SEMPRA
Organization Name Rb Sempra
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 300.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 25971388088
Application Date 2005-09-14
Contributor Occupation marketing
Contributor Employer Direct Media
Contributor Gender M
Committee Name Club for Growth
Address 60 Edgars Lane HASTINGS ON HUDSON NY

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26930455669
Application Date 2006-08-12
Contributor Occupation direct marketing
Contributor Employer Direct Media, Inc.
Organization Name Direct Media Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 60 Edgars Lane HASTINGS ON HUDSON NY

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168328
Application Date 2004-03-31
Contributor Occupation Professor Of Philoso
Contributor Employer Washington University
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 811 Woodmoor Dr SAINT LOUIS MO

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To Joseph J. Dioguardi (R)
Year 2010
Transaction Type 15
Filing ID 10020962362
Application Date 2010-10-06
Contributor Occupation MARKETING
Contributor Employer INFORGROUP
Organization Name Inforgroup
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name People for Dioguardi
Seat federal:senate

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To Maryanne Lewis (I)
Year 2010
Transaction Type 15
Filing ID 10931486867
Application Date 2010-09-12
Contributor Gender M
Recipient Party I
Recipient State MA
Committee Name Cmte to Elect Maryanne Lewis
Seat federal:house

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962250867
Application Date 2004-07-07
Contributor Occupation Professor Of Philoso
Contributor Employer Washington University
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 811 Woodmoor Dr SAINT LOUIS MO

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962250868
Application Date 2004-07-22
Contributor Occupation Professor Of Philoso
Contributor Employer Washington University
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 811 Woodmoor Dr SAINT LOUIS MO

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971567299
Application Date 2004-08-10
Contributor Occupation professor of philoso
Contributor Employer Washington University i n St. Louis
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 811 Woodmor Dr ST. LOUIS MO

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To DALEY, KEVIN
Year 2010
Application Date 2010-08-04
Contributor Occupation REAL ESTATE AGENT
Contributor Employer PETER WHITMAN REAL ESTATE
Recipient Party R
Recipient State MI
Seat state:lower
Address 1440 N YOUNG RD ATTICA MI

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-07-28
Recipient Party D
Recipient State NY
Seat state:governor
Address 40 W 77TH ST APT 4F NEW YORK NY

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020771224
Application Date 2006-08-12
Contributor Occupation DIRECT MARKETING
Contributor Employer DIRECT MEDIA, INC.
Organization Name Direct Media Inc
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 200.00
To STAHL, JOHN
Year 2004
Application Date 2004-08-05
Contributor Occupation CONSULTANT/MANAGER
Contributor Employer ALBAR INDUSTRIES INC
Recipient Party R
Recipient State MI
Seat state:lower
Address 1440 N YOUNGS RD ATTICA MI

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 150.00
To DALEY, KEVIN
Year 20008
Application Date 2008-10-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 1440 N YOUNG RD ATTICA MI

MAY, LAWRENCE

Name MAY, LAWRENCE
Amount 100.00
To STAHL, JOHN
Year 2004
Application Date 2003-10-22
Recipient Party R
Recipient State MI
Seat state:lower
Address 1440 N YOUNGS RD ATTICA MI

MAY, LAWRENCE & MRS

Name MAY, LAWRENCE & MRS
Amount 50.00
To PERRY, RICK
Year 2010
Application Date 2010-08-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

MAY LAWRENCE DAVID & NANCY R

Name MAY LAWRENCE DAVID & NANCY R
Address 1293 N Timucuan Trail Inverness FL
Value 39176
Landvalue 39176
Buildingvalue 79734
Landarea 15,258 square feet
Type Residential Property
Price 115000

LAWRENCE B MAY

Name LAWRENCE B MAY
Address 4226 Camp Burton Road McLeansville NC 27301-9755
Value 38600
Landvalue 38600

LAWRENCE B MAY

Name LAWRENCE B MAY
Address 3959 Via Poinciana Unit 3080 West Palm Beach FL
Value 31000
Usage Condominium

LAWRENCE A MAY & JACQUELINE J MAY

Name LAWRENCE A MAY & JACQUELINE J MAY
Address 12513 Garrow Drive Clear Spring MD
Value 90200
Landvalue 90200
Buildingvalue 224900
Landarea 66,211 square feet
Airconditioning yes
Numberofbathrooms 3

LAWRENCE A MAY & CONNIE M MAY

Name LAWRENCE A MAY & CONNIE M MAY
Address 2705 SE Vineyard Way Milwaukie OR 97267
Value 128056
Landvalue 128056
Buildingvalue 276230
Landarea 12,196 square feet
Bedrooms 32
Numberofbedrooms 32
Price 542500

LAWRENCE, LENA MAY

Name LAWRENCE, LENA MAY
Physical Address 42 APPLEMAN RD
Owner Address 42 APPLEMAN RD
Sale Price 0
Ass Value Homestead 143200
County somerset
Address 42 APPLEMAN RD
Value 233200
Net Value 233200
Land Value 90000
Prior Year Net Value 263200
Transaction Date 2006-02-17
Property Class Residential
Deed Date 2003-11-21
Sale Assessment 271500
Price 0

MAY LAWRENCE W

Name MAY LAWRENCE W
Physical Address 00848 W BOGART CT, BEVERLY HILLS, FL 34464
Ass Value Homestead 59230
Just Value Homestead 59230
County Citrus
Year Built 1989
Area 1913
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00848 W BOGART CT, BEVERLY HILLS, FL 34464

MAY LAWRENCE VIRGIL JR

Name MAY LAWRENCE VIRGIL JR
Physical Address 11607 GROVE ARCADE DR, RIVERVIEW, FL 33569
Owner Address 4905 PORTRAIT LN, PLANO, TX 75024
County Hillsborough
Year Built 2002
Area 2604
Land Code Single Family
Address 11607 GROVE ARCADE DR, RIVERVIEW, FL 33569

LAWRENCE B MAY

Name LAWRENCE B MAY
Address 4269 Camp Burton Road McLeansville NC 27301-9755
Value 163400
Landvalue 163400
Buildingvalue 91800
Bedrooms 3
Numberofbedrooms 3

MAY LAWRENCE L JR + LEUEEN L/E

Name MAY LAWRENCE L JR + LEUEEN L/E
Physical Address 1659 N MAYFAIR RD, FORT MYERS, FL 33919
Owner Address 1659 N MAYFAIR RD, FORT MYERS, FL 33919
Ass Value Homestead 102614
Just Value Homestead 111493
County Lee
Year Built 1969
Area 2754
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1659 N MAYFAIR RD, FORT MYERS, FL 33919

MAY LAWRENCE ET AL

Name MAY LAWRENCE ET AL
Physical Address MATTHEW ST, JACKSONVILLE, FL 32210
Owner Address 7114 MATTHEW ST, JACKSONVILLE, FL 32210
County Duval
Land Code Vacant Residential
Address MATTHEW ST, JACKSONVILLE, FL 32210

MAY LAWRENCE E

Name MAY LAWRENCE E
Physical Address KAMAIN RD, NORTH PORT, FL 34288
Owner Address 10832 VISTA LOMAS, EL PASO, TX 79935
County Sarasota
Land Code Vacant Residential
Address KAMAIN RD, NORTH PORT, FL 34288

MAY LAWRENCE DAVID & NANCY R

Name MAY LAWRENCE DAVID & NANCY R
Physical Address 01293 N TIMUCUAN TRL, INVERNESS, FL 34450
Sale Price 115000
Sale Year 2012
Ass Value Homestead 118910
Just Value Homestead 118910
County Citrus
Year Built 1992
Area 2463
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01293 N TIMUCUAN TRL, INVERNESS, FL 34450
Price 115000

MAY LAWRENCE B &

Name MAY LAWRENCE B &
Physical Address 147 SANTIAGO ST, WEST PALM BEACH, FL 33411
Owner Address 147 SANTIAGO ST, WEST PALM BEACH, FL 33411
Ass Value Homestead 163374
Just Value Homestead 166850
County Palm Beach
Year Built 1982
Area 2773
Land Code Single Family
Address 147 SANTIAGO ST, WEST PALM BEACH, FL 33411

MAY LAWRENCE &

Name MAY LAWRENCE &
Physical Address 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Owner Address 4743 LUCERNE LAKES BLVD # 303, LAKE WORTH, FL 33467
Ass Value Homestead 37000
Just Value Homestead 37000
County Palm Beach
Year Built 1996
Area 1352
Land Code Condominiums
Address 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467

MAY LAWRENCE

Name MAY LAWRENCE
Physical Address 7114 MATTHEW ST, JACKSONVILLE, FL 32210
Owner Address 7114 MATTHEW ST, JACKSONVILLE, FL 32210
Ass Value Homestead 36636
Just Value Homestead 53315
County Duval
Year Built 1964
Area 1532
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7114 MATTHEW ST, JACKSONVILLE, FL 32210

MAY LAWRENCE H JR

Name MAY LAWRENCE H JR
Physical Address 4227 SNOWDON LN, JACKSONVILLE, FL 32225
Owner Address 4227 SNOWDON LN, JACKSONVILLE, FL 32225
Ass Value Homestead 189653
Just Value Homestead 189653
County Duval
Year Built 1985
Area 2755
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4227 SNOWDON LN, JACKSONVILLE, FL 32225

MAY DON LAWRENCE & ANN

Name MAY DON LAWRENCE & ANN
Physical Address 1926 OCEAN SHORE BLVD 3080, ORMOND BEACH, FL 32176
Ass Value Homestead 95003
Just Value Homestead 95003
County Volusia
Year Built 1974
Area 1190
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1926 OCEAN SHORE BLVD 3080, ORMOND BEACH, FL 32176

LAWRENCE BRANN MAY

Name LAWRENCE BRANN MAY
Address 4272 Camp Burton Road McLeansville NC 27301-9755
Value 133800
Landvalue 133800
Buildingvalue 130300
Bedrooms 3
Numberofbedrooms 3

LAWRENCE F MAY

Name LAWRENCE F MAY
Address 7406 Chester Drive Annandale VA
Value 153000
Landvalue 153000
Buildingvalue 405730
Landarea 14,665 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

MAY LAWRENCE & ANNE MARIE

Name MAY LAWRENCE & ANNE MARIE
Address 1264 Rushing Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 69679
Landarea 30,567 square feet
Type Residential Property

MAY L STRYSICK & LAWRENCE STRYSICK

Name MAY L STRYSICK & LAWRENCE STRYSICK
Address 375 Queens Branch Road Rogue River OR
Value 163640
Type Residence

MAY H TURTENWALD, LIFE EST LAWRENCE J TURTENWALD DENNIS A TURTENWALD

Name MAY H TURTENWALD, LIFE EST LAWRENCE J TURTENWALD DENNIS A TURTENWALD
Address 6219 W Manitoba Street Milwaukee WI 53219
Value 28400
Landvalue 28400
Buildingvalue 64100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Basement Full

MAY B LAWRENCE TR

Name MAY B LAWRENCE TR
Address 8514 Pecos Lane Scottsdale AZ 85250
Value 35800
Landvalue 35800

LAWRENCE V MAY JR & CAROLYN D MAY

Name LAWRENCE V MAY JR & CAROLYN D MAY
Address 4905 Portrait Lane Plano TX 75024-3806
Value 41000
Landvalue 41000
Buildingvalue 186753

LAWRENCE V Jr MAY

Name LAWRENCE V Jr MAY
Address 2300 Bridgeport Drive Little Elm TX
Value 49835
Landvalue 49835
Buildingvalue 218772
Landarea 10,211 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

LAWRENCE QING LEI ZENG & JIN MEI YANG MAY

Name LAWRENCE QING LEI ZENG & JIN MEI YANG MAY
Address 8913 Scottish Pastures Drive Austin TX 78750
Value 50000
Landvalue 50000
Buildingvalue 247162
Type Real

LAWRENCE E MAY & MARLENE L MAY

Name LAWRENCE E MAY & MARLENE L MAY
Address 10832 Vista Lomas Drive El Paso TX
Value 28118
Landvalue 28118
Type Real

LAWRENCE MAY & MAXINE MAY

Name LAWRENCE MAY & MAXINE MAY
Address 4734 Lucerne Lakes Boulevard Unit 303 Lake Worth FL 33467
Value 60000
Usage Condominium

LAWRENCE MAY

Name LAWRENCE MAY
Address 505 Pontiac Drive Thomasville NC
Value 20000
Landvalue 20000
Buildingvalue 65540
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LAWRENCE J MAY & LINDA J MAY

Name LAWRENCE J MAY & LINDA J MAY
Address 4204 SE Morrison Street Portland OR 97215
Value 148000
Landvalue 148000
Buildingvalue 252220

LAWRENCE J MAY

Name LAWRENCE J MAY
Address 735 Plantation Drive Titusville FL 32780
Value 44500
Landvalue 44500
Type Cheney Hwy (Hwy 50)
Price 142000
Usage Single Family Residence

LAWRENCE H MAY

Name LAWRENCE H MAY
Address 4354 Connors Road House Springs MO 63051
Value 59400
Basement Full Basement

LAWRENCE G/BETTY L MAY

Name LAWRENCE G/BETTY L MAY
Address 14714 Paula Place Surprise AZ 85374
Value 20200
Landvalue 20200

LAWRENCE G MAY & JANET L MAY

Name LAWRENCE G MAY & JANET L MAY
Address 1129 Nash Avenue Lansdale PA 19446
Value 119270
Landarea 14,900 square feet
Basement Full

LAWRENCE MAY & MARILYN FRIEDMAN MAY

Name LAWRENCE MAY & MARILYN FRIEDMAN MAY
Address 3102 West End Circle #404 Nashville TN 37203
Value 304800
Landarea 1,418 square feet
Price 335000

LAWRENCE E MAY

Name LAWRENCE E MAY
Physical Address 11420 SW 220 ST, Unincorporated County, FL 33170
Owner Address 11420 SW 220 ST, MIAMI, FL 33170
Ass Value Homestead 30756
Just Value Homestead 30756
County Miami Dade
Year Built 1954
Area 528
Applicant Status Husband
Land Code Single Family
Address 11420 SW 220 ST, Unincorporated County, FL 33170

LAWRENCE MAY

Name LAWRENCE MAY
Type Independent Voter
State TX
Address 4905 PORTRAIT LANE, PLANO, TX 75024
Phone Number 972-491-5498
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Independent Voter
State NY
Address 8907 220TH ST, JAMAICA, NY 11427
Phone Number 917-833-5190
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Voter
State FL
Address 7114 MATTHEW ST, JACKSONVILLE, FL 32210
Phone Number 904-718-0630
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Independent Voter
State FL
Address 2439 BURNS DR, MIDDLEBURG, FL 32068
Phone Number 904-502-6144
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Republican Voter
State IL
Address 1236 MODAFF RD, NAPERVILLE, IL 60540
Phone Number 630-675-5612
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Independent Voter
State WI
Address 920 PARK AVE #112, BELOIT, WI 53511
Phone Number 608-290-6582
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Democrat Voter
State NY
Address 120 LECHASE DR APT D, ROCHESTER, NY 14606
Phone Number 585-738-2437
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Democrat Voter
State NY
Address 84 FORD AVE., ROCHESTER, NY 14606
Phone Number 585-247-7692
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Voter
State NY
Address 113 DEERHURST LN APT 3, WEBSTER, NY 14580
Phone Number 585-247-7692
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Republican Voter
State NY
Address 1 SMULL LN, PORT WASHINGTON, NY 11050
Phone Number 516-655-5619
Email Address [email protected]

LAWRENCE MAY

Name LAWRENCE MAY
Type Republican Voter
State NJ
Address 6 STAPLES DR, WESTWOOD, NJ 7675
Phone Number 201-888-0975
Email Address [email protected]

LAWRENCE P MAY

Name LAWRENCE P MAY
Visit Date 4/13/10 8:30
Appointment Number U63126
Type Of Access VA
Appt Made 12/9/09 11:48
Appt Start 12/12/09 9:30
Appt End 12/12/09 23:59
Total People 361
Last Entry Date 12/9/09 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET IMPALA
Year 2012
Address 24 Melody Ln, Geneseo, NY 14454-1155
Vin 2G1WC5E33C1215987

LAWRENCE MAY

Name LAWRENCE MAY
Car HYUNDAI SONATA
Year 2007
Address 1062 Cedar Ln, Metropolis, IL 62960-2804
Vin 5NPEU46F47H217982
Phone 618-524-3282

LAWRENCE MAY

Name LAWRENCE MAY
Car INFINITI G37
Year 2008
Address 1539 9th St, Bremerton, WA 98337-1303
Vin JNKCV64EX8M115070

LAWRENCE MAY

Name LAWRENCE MAY
Car KIA OPTIMA
Year 2008
Address APT 303 4734 LUCERNE LAKES BLVD E, LAKE WORTH, FL 33467-8918
Vin KNAGE123585212272
Phone 561-965-9242

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET IMPALA
Year 2008
Address PO Box 957, Mount Clemens, MI 48046-0957
Vin 2G1WT58K881300303
Phone 586-925-0755

LAWRENCE MAY

Name LAWRENCE MAY
Car NISSAN MURANO
Year 2009
Address 7022 SCRUB JAY WAY, BRADENTON, FL 34203-7189
Vin JN8AZ18U79W030036
Phone 941-756-1607

LAWRENCE MAY

Name LAWRENCE MAY
Car MERCEDES-BENZ C-CLASS
Year 2009
Address 403 Pelham Rd, Cherry Hill, NJ 08034-2746
Vin WDDGF81X39R078813

LAWRENCE MAY

Name LAWRENCE MAY
Car FORD FUSION
Year 2009
Address 37098 Briggs Cir, North Ridgeville, OH 44039-8598
Vin 3FAHP07Z09R200348

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET HHR
Year 2009
Address 131 YOUNGSTOWN WARREN RD, NILES, OH 44446-4559
Vin 3GNCA53VX9S612055
Phone 330-652-0085

LAWRENCE MAY

Name LAWRENCE MAY
Car FORD EXPLORER
Year 2009
Address 10832 VISTA LOMAS DR, EL PASO, TX 79935-3704
Vin 1FMEU63E39UA19552
Phone 915-591-4045

LAWRENCE MAY

Name LAWRENCE MAY
Car NISSAN MURANO
Year 2009
Address 1129 Nash Ave, Lansdale, PA 19446-4220
Vin JN8AZ18W09W203106
Phone 215-368-4374

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET TAHOE
Year 2009
Address 77 Renfield Dr, Princeton, NJ 08540-6266
Vin 1GNFK23069J122307
Phone 609-936-1620

LAWRENCE MAY

Name LAWRENCE MAY
Car NISSAN MAXIMA
Year 2009
Address 44392 W Copper Trl, Maricopa, AZ 85139-9008
Vin 1N4AA51E99C861901
Phone 520-568-0070

LAWRENCE MAY

Name LAWRENCE MAY
Car BMW 3 SERIES
Year 2007
Address 8 TWINLEAF DR, STAFFORD, VA 22556-6613
Vin WBAVA37597NL17338

LAWRENCE MAY

Name LAWRENCE MAY
Car HYUNDAI ACCENT
Year 2010
Address 200 SETH GREEN DR APT 1418, ROCHESTER, NY 14621-2101
Vin KMHCN4AC5AU429039

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET EQUINOX
Year 2010
Address 1912 6TH ST NW, MINOT, ND 58703-1308
Vin 2CNFLNEY0A6229909
Phone 701-839-4139

LAWRENCE MAY

Name LAWRENCE MAY
Car LINCOLN MKX
Year 2010
Address 10250 Peterson Farm NE, Rockford, MI 49341-7612
Vin 2LMDJ8JC5ABJ31897

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET CRUZE
Year 2011
Address 4851 Connor Rd, House Springs, MO 63051-2817
Vin 1G1PC5SH9B7163772

LAWRENCE MAY

Name LAWRENCE MAY
Car HONDA CR-V
Year 2011
Address 441 S Serenity Way, Greenwood, IN 46142-8438
Vin 5J6RE4H72BL061427
Phone 317-691-3915

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET CRUZE
Year 2011
Address 6 Jeffrey Rd, Landing, NJ 07850-1735
Vin 1G1PC5SH0B7168925
Phone 973-398-1320

LAWRENCE MAY

Name LAWRENCE MAY
Car LEXUS RX 350
Year 2011
Address 8093 Crooked Oaks Ct, Gainesville, VA 20155-2814
Vin JTJBK1BA4B2015801
Phone 703-754-0832

LAWRENCE MAY

Name LAWRENCE MAY
Car FORD FOCUS
Year 2011
Address 101 S Yucca St Unit 197, Chandler, AZ 85224-8191
Vin 1FAHP3FNXBW181312

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET TAHOE
Year 2011
Address 16315 Laconia Ln, Milton, GA 30004-8033
Vin 1GNSKBE04BR246224
Phone 770-442-5840

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET TRAVERSE
Year 2012
Address 131 Youngstown Warren Rd, Niles, OH 44446-4559
Vin 1GNKRFED8CJ175468
Phone 330-207-7629

LAWRENCE MAY

Name LAWRENCE MAY
Car HONDA ACCORD
Year 2012
Address 6 Staples Dr, Westwood, NJ 07675-2151
Vin 1HGCP2F81CA195981

LAWRENCE MAY

Name LAWRENCE MAY
Car CHEVROLET AVALANCHE
Year 2012
Address 403 Pelham Rd, Cherry Hill, NJ 08034-2746
Vin 3GNTKFE78CG194137
Phone 302-530-9104

LAWRENCE MAY

Name LAWRENCE MAY
Car ACURA TL
Year 2012
Address 6 Staples Dr, Westwood, NJ 07675-2151
Vin 19UUA8F23CA032267
Phone 201-358-9585

LAWRENCE MAY

Name LAWRENCE MAY
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 3882 NEWHAVEN LAKE DR, LAKE WORTH, FL 33449-8043
Vin 2A4RR7DX9AR322246

LAWRENCE MAY

Name LAWRENCE MAY
Car TOYOTA SIENNA
Year 2007
Address 4227 Snowdon Ln, Jacksonville, FL 32225-1627
Vin 5TDZK22C77S014134
Phone 904-642-4250

May, Lawrence

Name May, Lawrence
Domain larrymay55.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-29
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

May, Lawrence

Name May, Lawrence
Domain mydailyvalues.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-06
Update Date 2006-10-12
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

Lawrence May

Name Lawrence May
Domain maydaytrans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Staples Drive Westwood New Jersey 07675
Registrant Country UNITED STATES
Registrant Fax 2013589285

Lawrence May

Name Lawrence May
Domain dmmnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-29
Update Date 2010-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Pemberwick Road Greenwich Connecticut 06830
Registrant Country UNITED STATES

Lawrence May

Name Lawrence May
Domain zenatec.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-04-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 162 Sherwell Valley Road Torquay Devon TQ2 6ET
Registrant Country UNITED KINGDOM

Lawrence May

Name Lawrence May
Domain the-mayfamily.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-10-07
Update Date 2013-09-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9233 Crazyquilt Ct Columbia Maryland 21045
Registrant Country UNITED STATES

Lawrence May

Name Lawrence May
Domain lawrencemay.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-06-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 162 Sherwell Valley Road Torquay Devon TQ2 6ET
Registrant Country UNITED KINGDOM

Lawrence May

Name Lawrence May
Domain larrybranchingout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-08
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2580 NW 107TH AVE CORAL SPRINGS Florida 33065
Registrant Country UNITED STATES

Lawrence May

Name Lawrence May
Domain tranzmatch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Staples Drive Westwood New Jersey 07675
Registrant Country UNITED STATES