Louise Allen

We have found 266 public records related to Louise Allen in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 19 business registration records connected with Louise Allen in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Agricultural Production - Crops (Agriculture) industry. There are 50 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Professor. These employees work in eighteen different states. Most of them work in New York state. Average wage of employees is $37,749.


Louise Annette Allen

Name / Names Louise Annette Allen
Age 61
Birth Date 1963
Also Known As Luanne A Allen
Person 535 Highway 321, Beebe, AR 72012
Phone Number 501-753-5241
Possible Relatives




Previous Address 151 Bermuda Ln, Beebe, AR 72012
7814 Powell Dr, North Little Rock, AR 72120
233 Mission Rd, North Little Rock, AR 72118
223 Mission Rd, North Little Rock, AR 72118
513 Mission Rd, North Little Rock, AR 72118

Louise A Allen

Name / Names Louise A Allen
Age 63
Birth Date 1961
Person 72 PO Box, Deerfield, MA 01342
Phone Number 413-585-8626
Possible Relatives
Previous Address 108 Pleasant St, Amherst, MA 01002
11 Jeffery Mnr, Amherst, MA
11 Jeffrey Ln, Amherst, MA 01002
4 Bristol Ln #11, Hadley, MA 01035
252 West St, Amherst, MA 01002
Associated Business Rubys Tobacconist, Inc

Louise Pollet Allen

Name / Names Louise Pollet Allen
Age 66
Birth Date 1958
Also Known As L Allen
Person 741 Janice Dr, Sulphur, LA 70663
Phone Number 337-433-3861
Possible Relatives

Previous Address 1825 Enterprise Blvd, Lake Charles, LA 70601
715 Kirkman St, Lake Charles, LA 70601
212 Vine St, Sulphur, LA 70663
427 Louisiana Ave, Sulphur, LA 70663

Louise E Allen

Name / Names Louise E Allen
Age 78
Birth Date 1946
Person 11802 98th Ct, Miami, FL 33176
Possible Relatives Kayann A Bowden


Tamer E Allenwilson
Onejl C Allen
Associated Business C & R Food Distributors, Inc

Louise F Allen

Name / Names Louise F Allen
Age 79
Birth Date 1945
Also Known As Louise Allen
Person 3351 16th St #16, Fort Lauderdale, FL 33311
Phone Number 954-735-4523
Possible Relatives

Louise D Allen

Name / Names Louise D Allen
Age 80
Birth Date 1944
Also Known As L Allen
Person 838 Arcadia Dr, Baton Rouge, LA 70810
Phone Number 225-766-1884
Possible Relatives






Louise Jane Allen

Name / Names Louise Jane Allen
Age 82
Birth Date 1942
Also Known As Jane Allen
Person 15022 Spring Valley Rd, Gravette, AR 72736
Phone Number 501-756-6027
Possible Relatives




Lujane Allen
L Jane Allen
Previous Address 909 10th St, Rogers, AR 72756
221A RR 1, Lowell, AR 72745
9096 Ladelle Rd, Lowell, AR 72745
8124 Riata, Redding, CA 96002
221A PO Box, Lowell, AR 72745
RR 1, Lowell, AR 72745
1283 Bryn Mawr Dr, Yuba City, CA 95993
8424 Riata, Redding, CA 96002

Louise E Allen

Name / Names Louise E Allen
Age 83
Birth Date 1941
Also Known As E Dallessandro
Person 65 Macker Ter, Marshfield, MA 02050
Phone Number 802-467-3515
Possible Relatives Arthur J Dallessandrosr




Jay D Allessandro
O M Dallessandro
Previous Address 800 Careswell St, Marshfield, MA 02050

Louise G Allen

Name / Names Louise G Allen
Age 85
Birth Date 1938
Person 4214 White St, Monroe, LA 71203
Phone Number 318-324-8568
Possible Relatives






Mack Allenjr
A Allen
Previous Address 2718 Point Dr, Monroe, LA 71201

Louise G Allen

Name / Names Louise G Allen
Age 87
Birth Date 1936
Also Known As Lou Allen
Person 158 Greenwood St, Newton Center, MA 02459
Phone Number 617-969-8002
Possible Relatives

Carole A Nathanson


Previous Address 403 Dedham St, Newton Center, MA 02459
403 Dedham St #C, Newton, MA 02459
403 Dedham St, Newton, MA 02459
858 Walnut St, Newton, MA 02459
860 Walnut St, Newton, MA 02459
403 Dedham St #C, Newton Center, MA 02459
130 PO Box, Newton Highlands, MA 02161

Louise Allen

Name / Names Louise Allen
Age 90
Birth Date 1933
Also Known As Lou Allen
Person 403 Dedham St #C, Newton, MA 02459
Phone Number 617-969-8002
Possible Relatives

Carole A Nathanson



Previous Address 858 Walnut St, Newton, MA 02459
860 Walnut St, Newton, MA 02459
403 Dedham St #C, Newton Center, MA 02459
12 Leyton Rd, Norwood, MA 02062
403 Dedham St, Newton Center, MA 02459

Louise R Allen

Name / Names Louise R Allen
Age 92
Birth Date 1931
Person 145 Essex Ave, Gloucester, MA 01930
Phone Number 978-283-9330
Possible Relatives


Previous Address 96 Middle St, Gloucester, MA 01930
119 Pleasant St #1, Gloucester, MA 01930
114 Heights At Cape Ann #145, Gloucester, MA 01930

Louise Y Allen

Name / Names Louise Y Allen
Age 95
Birth Date 1928
Person 622 RR 3 #622, Burnsville, NC 28714
Phone Number 954-682-3278
Previous Address 1109 Possum Trot Rd, Burnsville, NC 28714
622 PO Box, Burnsville, NC 28714
2316 Washington St, Hollywood, FL 33020

Louise V Allen

Name / Names Louise V Allen
Age 96
Birth Date 1927
Also Known As L Allen
Person 1515 Meredith Dr, Spring Hill, FL 34608
Phone Number 352-688-2628
Possible Relatives
Previous Address 7400 69th Ct, Miami, FL 33143
01515 Meredith Dr, Spring Hill, FL 34608
6162 PO Box, Spring Hill, FL 34611

Louise M Allen

Name / Names Louise M Allen
Age 96
Birth Date 1927
Also Known As Louise F Allen
Person 2191 94th Ave, Pembroke Pines, FL 33024
Phone Number 954-431-7026
Possible Relatives
W Allen

Louise Allen

Name / Names Louise Allen
Age 96
Birth Date 1927
Also Known As Louise Jam Allen
Person 1140 Laurel Fork Rd, Walland, TN 37886
Phone Number 865-681-8739
Possible Relatives



Previous Address Alicante Way, Hot Springs National, AR 71909
80432 Ogden Rd, Covington, LA 70435
167 Manchester Dr, Maryville, TN 37803
Ogden, Covington, LA 70435
99 RR 4, Covington, LA 70435
80433 Ogden Rd, Covington, LA 70435
99 PO Box, Covington, LA 70434

Louise E Allen

Name / Names Louise E Allen
Age 103
Birth Date 1920
Person 9 Esther St, Springfield, MA 01109
Phone Number 413-783-7056
Possible Relatives



Previous Address 15 Sergeant Ave, Chicopee, MA 01020
Esther, Springfield, MA 01109

Louise E Allen

Name / Names Louise E Allen
Age 104
Birth Date 1919
Also Known As L Allen
Person 3 Center Vlg, Lynnfield, MA 01940
Phone Number 781-334-5769
Possible Relatives

L Allen
Previous Address 1 Lyman St #404, Westborough, MA 01581
3 Village Row, Lynnfield, MA 01940
3 Country Club Dr, Lynnfield, MA 01940

Louise Martens Allen

Name / Names Louise Martens Allen
Age 104
Birth Date 1919
Person 518 Farris Dr, Hammond, LA 70403
Phone Number 985-345-0926
Possible Relatives
Previous Address 120 Meyers Dr, Lafayette, LA 70508

Louise H Allen

Name / Names Louise H Allen
Age 106
Birth Date 1918
Person 109 Gray St, Arlington, MA 02476
Phone Number 781-646-8325
Possible Relatives
Previous Address 993 Massachusetts Ave, Arlington, MA 02476
23 Fordham St, Arlington, MA 02474
23 Frothingham Rd, Burlington, MA 01803

Louise R Allen

Name / Names Louise R Allen
Age 111
Birth Date 1913
Person 1800 Blouin Ave, Baton Rouge, LA 70808
Phone Number 504-344-9996
Possible Relatives
Previous Address 7703 Sayan St, Mesa, AZ 85207

Louise Allen

Name / Names Louise Allen
Age N/A
Also Known As Mary L Allen
Person 403 PO Box, Tuckerman, AR 72473
Previous Address 361 PO Box, Reyno, AR 72462
3 PO Box, Pocahontas, AR 72455
HC 04 POB 61B, Pocahontas, AR 72455

Louise L Allen

Name / Names Louise L Allen
Age N/A
Person 1504 Country Club Rd, Bastrop, LA 71220
Phone Number 318-281-7975
Possible Relatives
Previous Address 108 Clover St, Lake Jackson, TX 77566

Louise Allen

Name / Names Louise Allen
Age N/A
Person 67 Wales St, Rutland, VT 05701
Possible Relatives

Previous Address 112 Library Ave, Rutland, VT 05701

Louise Allen

Name / Names Louise Allen
Age N/A
Person 14930 14th Ave, Miami, FL 33161
Possible Relatives


Louise Allen

Name / Names Louise Allen
Age N/A
Person 901 CAFFEY DR, OXFORD, AL 36203
Phone Number 256-831-2118

Louise Allen

Name / Names Louise Allen
Age N/A
Person PO BOX 1152, TUCKERMAN, AR 72473

Louise B Allen

Name / Names Louise B Allen
Age N/A
Person 11416 N 57TH LN, GLENDALE, AZ 85304

Louise Allen

Name / Names Louise Allen
Age N/A
Person 517 PO Box, Elton, LA 70532

Louise Allen

Name / Names Louise Allen
Age N/A
Person 706 Front St, Hoxie, AR 72433

Louise A Allen

Name / Names Louise A Allen
Age N/A
Person 122 PO Box, Kentwood, LA 70444

Louise B Allen

Name / Names Louise B Allen
Age N/A
Person 96 Longwood Ave, Brookline, MA 02446

Louise Allen

Name / Names Louise Allen
Age N/A
Person 4101 REYNOLDS PARK RD, PARAGOULD, AR 72450
Phone Number 870-215-0590

Louise Allen

Name / Names Louise Allen
Age N/A
Person 103 JEFFRESS CURVE RD, CROSSETT, AR 71635
Phone Number 870-364-4465

Louise Allen

Name / Names Louise Allen
Age N/A
Person 3008 W GRISWOLD RD, PHOENIX, AZ 85051
Phone Number 602-973-9480

Louise Allen

Name / Names Louise Allen
Age N/A
Person 9309 W GLEN OAKS CIR, SUN CITY, AZ 85351
Phone Number 623-875-9220

Louise Allen

Name / Names Louise Allen
Age N/A
Person 121 OWENS CT, UNION SPRINGS, AL 36089
Phone Number 334-738-8339

Louise B Allen

Name / Names Louise B Allen
Age N/A
Person 3056 WHITES CHAPEL PKWY, TRUSSVILLE, AL 35173
Phone Number 205-640-1553

Louise D Allen

Name / Names Louise D Allen
Age N/A
Person PO BOX 734, LEEDS, AL 35094
Phone Number 205-699-5456

Louise B Allen

Name / Names Louise B Allen
Age N/A
Person 400 W COURTLAND AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-6328

Louise Allen

Name / Names Louise Allen
Age N/A
Person 240 RABB DR, EVERGREEN, AL 36401
Phone Number 251-578-8165

Louise I Allen

Name / Names Louise I Allen
Age N/A
Person 3373 HERMITAGE RD, BIRMINGHAM, AL 35223
Phone Number 205-967-4568

Louise W Allen

Name / Names Louise W Allen
Age N/A
Person 505 AVENUE Z, BIRMINGHAM, AL 35214
Phone Number 205-798-7852

Louise M Allen

Name / Names Louise M Allen
Age N/A
Person 5412 OVERLOOK RD, MOBILE, AL 36618
Phone Number 251-343-5356

Louise Allen

Name / Names Louise Allen
Age N/A
Person PO BOX 864, PELL CITY, AL 35125
Phone Number 205-814-9859

Louise Allen

Name / Names Louise Allen
Age N/A
Person 2715 WOLF CREEK RD N, PELL CITY, AL 35125
Phone Number 205-814-9859

Louise Allen

Name / Names Louise Allen
Age N/A
Person 8124 WESTLAKES PL, MONTGOMERY, AL 36117
Phone Number 334-279-0728

Louise K Allen

Name / Names Louise K Allen
Age N/A
Person 611 AUSTIN AVE, LINDEN, AL 36748
Phone Number 334-295-4738

Louise J Allen

Name / Names Louise J Allen
Age N/A
Person 15022 W SPRING VALLEY RD, GRAVETTE, AR 72736

Louise Allen

Business Name Town Clerk's Office
Person Name Louise Allen
Position company contact
State VT
Address 172 N Main St Bradford VT 05033-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 802-222-4727
Number Of Employees 3

Louise Allen

Business Name Oldham County Planning Zoning
Person Name Louise Allen
Position company contact
State KY
Address 100 W Jefferson St La Grange KY 40031-1149
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 502-222-1476
Number Of Employees 14
Fax Number 502-222-3213
Website www.oldhamcounty.net

Louise Allen

Business Name Myers C W Trading Post Inc
Person Name Louise Allen
Position company contact
State NC
Address 2718 N Liberty St Winston Salem NC 27105-4498
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 336-725-2393

Louise Allen

Business Name Louise's House Of Style
Person Name Louise Allen
Position company contact
State AL
Address 101 N Strawberry Ave Demopolis AL 36732-2121
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 334-289-5630
Number Of Employees 1
Annual Revenue 39780

Louise Allen

Business Name Louise Allen DDS
Person Name Louise Allen
Position company contact
State TN
Address 235 Germantown Bend Cv # 6 Cordova TN 38018-7285
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 901-753-9696

Louise Allen

Business Name La's Grill & Lounge
Person Name Louise Allen
Position company contact
State AR
Address 318 S 2nd St Paragould AR 72450-5222
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-215-0595
Number Of Employees 7
Annual Revenue 388000

Louise Allen

Business Name Ivan Allen Workspace, LLC
Person Name Louise Allen
Position company contact
State GA
Address 730 Peachtree St. Ste. 200, Atlanta, GA 30308
Phone Number
Email [email protected]
Title CEO

Louise Allen

Business Name Gregorios Pizza
Person Name Louise Allen
Position company contact
State NY
Address 1643 W Genesee St Syracuse NY 13204-1951
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Louise Allen

Business Name C W Myers Trading Post
Person Name Louise Allen
Position company contact
State NC
Address 2718 N Liberty St Winston Salem NC 27105-4498
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 336-725-2393
Email [email protected]
Number Of Employees 15
Annual Revenue 8296680
Fax Number 336-725-3931
Website www.cwmyers.com

Louise Allen

Business Name Bradford Town Hall
Person Name Louise Allen
Position company contact
State VT
Address P.O. BOX 339 Bradford VT 05033-0339
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 802-222-4727

Louise Allen

Business Name Allen Travel Agency Inc
Person Name Louise Allen
Position company contact
State IA
Address 10 Allens Aly Clear Lake IA 50428-1325
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 641-357-5223
Number Of Employees 7
Annual Revenue 430260
Fax Number 641-357-3018

Louise Allen

Business Name Allen Greenhouse Inc
Person Name Louise Allen
Position company contact
State OH
Address 3500 Long Rd Avon OH 44011-2236
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 440-934-6480

Louise Allen

Business Name Allen Greenhouse
Person Name Louise Allen
Position company contact
State OH
Address 3500 Long Rd Avon OH 44011-2236
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 440-934-6480
Annual Revenue 2708160
Fax Number 440-934-1573

Louise Allen

Business Name All-Well Farm
Person Name Louise Allen
Position company contact
State NC
Address 7990 Glenn Ferry Rd Pfafftown NC 27040-9246
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 336-945-4151

LOUISE ALLEN

Business Name ALLEN, LOUISE
Person Name LOUISE ALLEN
Position company contact
State FL
Address 3017 Birkdale, WESTON, FL 33332
SIC Code 821103
Phone Number
Email [email protected]

Louise Allen

Business Name AAA Fencing
Person Name Louise Allen
Position company contact
State TN
Address 4335 Yager Dr Moscow TN 38057-8345
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 901-877-6364
Annual Revenue 1497600

Louise Marie Allen

Person Name Louise Marie Allen
Filing Number 82246503
Position Secretary
State TX
Address 11823 Rue Saint Lazare Ct., Tomball TX 77377

Louise Marie Allen

Person Name Louise Marie Allen
Filing Number 82246503
Position Vice-President
State TX
Address 11823 Rue Saint Lazare Ct., Tomball TX 77377

Louise Marie Allen

Person Name Louise Marie Allen
Filing Number 82246503
Position Executive Committee Member
State TX
Address 11823 Rue Saint Lazare Ct., Tomball TX 77377

ALLEN LOUISE A

State CA
Calendar Year 2013
Employer Corona-Norco Unified
Job Title Not Provided
Name ALLEN LOUISE A
Annual Wage $7,676
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,676
County Riverside County

Allen Louise

State NC
Calendar Year 2015
Employer Winston-salem State University
Job Title University and Community College Professionals
Name Allen Louise
Annual Wage $50,625

Allen Louise S

State NY
Calendar Year 2018
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Allen Louise S
Annual Wage $48,522

Allen Louise S

State NY
Calendar Year 2018
Employer Capital District Ddso
Name Allen Louise S
Annual Wage $48,589

Allen Louise S

State NY
Calendar Year 2017
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Allen Louise S
Annual Wage $49,985

Allen Louise S

State NY
Calendar Year 2017
Employer Capital District Ddso
Name Allen Louise S
Annual Wage $49,468

Allen Louise S

State NY
Calendar Year 2016
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Allen Louise S
Annual Wage $48,517

Allen Louise S

State NY
Calendar Year 2016
Employer Capital District Ddso
Name Allen Louise S
Annual Wage $50,186

Allen Louise S

State NY
Calendar Year 2015
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Allen Louise S
Annual Wage $49,071

Allen Louise S

State NY
Calendar Year 2015
Employer Capital District Ddso
Name Allen Louise S
Annual Wage $45,554

Allen Ann Louise

State NE
Calendar Year 2018
Employer Health & Human Services - Agency 25
Job Title Word Processing Specialist Ii
Name Allen Ann Louise
Annual Wage $25,035

Allen Louise

State NC
Calendar Year 2016
Employer Winston-salem State University
Job Title University and Community College Professionals
Name Allen Louise
Annual Wage $70,450

Allen Ann Louise

State NE
Calendar Year 2017
Employer Health & Human Services - Agency 25
Job Title Word Processing Specialist Ii
Name Allen Ann Louise
Annual Wage $24,421

Allen Ann Louise

State NE
Calendar Year 2015
Employer Health & Human Services - Agency 25
Job Title Word Processing Specialist Ii
Name Allen Ann Louise
Annual Wage $23,325

Allen Patricia Louise

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Clerk Iii
Name Allen Patricia Louise
Annual Wage $12,097

Allen Helen Louise

State GA
Calendar Year 2016
Employer City Of Dalton Board Of Education
Job Title School Food Service Worker
Name Allen Helen Louise
Annual Wage $2,124

Allen Helen Louise

State GA
Calendar Year 2015
Employer City Of Dalton Board Of Education
Job Title School Food Service Worker
Name Allen Helen Louise
Annual Wage $7,978

Allen Helen Louise

State GA
Calendar Year 2014
Employer City Of Dalton Board Of Education
Job Title School Food Service Worker
Name Allen Helen Louise
Annual Wage $1,509

Allen Louise

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Allen Louise
Annual Wage $98,473

Allen Dena Louise

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Crime Laboratory Analyst
Name Allen Dena Louise
Annual Wage $55,348

Allen Louise

State AR
Calendar Year 2018
Employer Beebe School District
Job Title Instructional Assistant
Name Allen Louise
Annual Wage $25,437

Allen Louise A

State AR
Calendar Year 2017
Employer Beebe School District
Name Allen Louise A
Annual Wage $24,411

Allen Louise A

State AR
Calendar Year 2016
Employer Beebe School District
Name Allen Louise A
Annual Wage $24,193

Allen Ann Louise

State NE
Calendar Year 2016
Employer Health & Human Services - Agency 25
Job Title Word Processing Specialist Ii
Name Allen Ann Louise
Annual Wage $23,849

Allen Louise A

State AR
Calendar Year 2015
Employer Beebe School District
Name Allen Louise A
Annual Wage $23,471

Allen Louise

State NC
Calendar Year 2017
Employer Winston-Salem State University
Job Title University And Community College Professionals
Name Allen Louise
Annual Wage $56,275

Allen Ella Louise

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Psychiatric Attendant
Name Allen Ella Louise
Annual Wage $32,721

ALLEN LOUISE A

State CA
Calendar Year 2012
Employer Corona-Norco Unified
Job Title Not Provided
Name ALLEN LOUISE A
Annual Wage $3,006
Base Pay $3,006
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,006
County Riverside County

Allen Caroline Louise

State WY
Calendar Year 2018
Employer University of Wyoming
Job Title Pooled Position Limited Tempor
Name Allen Caroline Louise
Annual Wage $20

Allen Caroline Louise

State WY
Calendar Year 2017
Employer University of Wyoming
Job Title Pooled Position Limited Tempor
Name Allen Caroline Louise
Annual Wage $5,149

Allen Louise T

State WA
Calendar Year 2017
Employer City of Vancouver
Job Title Recreation Specialist
Name Allen Louise T
Annual Wage $56,599

Allen Helen Louise

State VA
Calendar Year 2015
Employer School District Of Pulaski County Public Schools
Job Title Bus Driver
Name Allen Helen Louise
Annual Wage $12,769

Allen Helen Louise

State VA
Calendar Year 2015
Employer County Of Pulaski
Name Allen Helen Louise
Annual Wage $18,812

Allen Michele Louise

State TX
Calendar Year 2018
Employer Waco Isd
Job Title Teacher
Name Allen Michele Louise
Annual Wage $46,100

Allen Annette Louise

State TX
Calendar Year 2018
Employer Orangefield Isd
Job Title Counselor
Name Allen Annette Louise
Annual Wage $73,053

Allen Helen Louise

State TX
Calendar Year 2018
Employer Klein Isd
Job Title Child Nutrition
Name Allen Helen Louise
Annual Wage $8,549

Allen Louise

State SC
Calendar Year 2018
Employer South Carolina State Univ
Job Title Professor
Name Allen Louise
Annual Wage $73,110

Allen Ella Louise

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Psychiatric Attendant
Name Allen Ella Louise
Annual Wage $5,585

Allen Louise

State SC
Calendar Year 2017
Employer South Carolina State Univ
Job Title Professor
Name Allen Louise
Annual Wage $70,809

Allen Louise

State SC
Calendar Year 2015
Employer South Carolina State Univ
Job Title Professor
Name Allen Louise
Annual Wage $70,809

Allen Patricia Louise

State MO
Calendar Year 2017
Employer Social Services
Job Title Family Support Eligibility Spv
Name Allen Patricia Louise
Annual Wage $29,823

Allen Patricia Louise

State MO
Calendar Year 2016
Employer Social Services
Job Title Family Support Eligibility Spv
Name Allen Patricia Louise
Annual Wage $37,224

Allen Louise M

State MO
Calendar Year 2015
Employer Waynesville Sr. High
Name Allen Louise M
Annual Wage $42,421

Allen Patricia Louise

State MO
Calendar Year 2015
Employer Social Services
Job Title Family Support Eligibility Spv
Name Allen Patricia Louise
Annual Wage $38,594

Allen Louise

State MS
Calendar Year 2017
Employer Holmes Co School Dist
Job Title Cafeteria Worker
Name Allen Louise
Annual Wage $16,970

Allen Louise E

State MN
Calendar Year 2017
Employer South Washington County School Dist
Name Allen Louise E
Annual Wage $82,630

Allen Louise E

State MN
Calendar Year 2016
Employer South Washington County School Dist
Name Allen Louise E
Annual Wage $74,189

Allen Louise E

State MN
Calendar Year 2015
Employer South Washington County School Dist
Name Allen Louise E
Annual Wage $68,119

Allen Louise

State SC
Calendar Year 2016
Employer South Carolina State Univ
Job Title Professor
Name Allen Louise
Annual Wage $70,809

Allen Ashley Louise

State AZ
Calendar Year 2017
Employer City of Peoria
Name Allen Ashley Louise
Annual Wage $2,975

Louise R Allen

Name Louise R Allen
Address 8060 N Wanda Rd Tucson AZ 85704 -3446
Mobile Phone 520-591-3289
Gender Female
Date Of Birth 1916-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise E Allen

Name Louise E Allen
Address 8241 Jergen Ave S Cottage Grove MN 55016 -3485
Telephone Number 651-269-3785
Mobile Phone 651-269-8178
Email [email protected]
Gender Female
Date Of Birth 1966-05-01
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 5001
Education Completed High School
Language English

Louise S Allen

Name Louise S Allen
Address 326 Leonard Ct Danville KY 40422 -1422
Mobile Phone 859-236-1712
Email [email protected]
Gender Female
Date Of Birth 1944-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 2118 Tippecanoe St Terre Haute IN 47807 -2449
Mobile Phone 812-878-8991
Gender Female
Date Of Birth 1921-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Allen

Name Louise Allen
Address 2 Hawthorne St Brunswick ME 04011 -2522
Phone Number 207-729-3952
Gender Female
Date Of Birth 1955-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 30 Mount Desert Dr Bangor ME 04401 -2326
Phone Number 207-947-1379
Gender Unknown
Date Of Birth 1947-03-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Louise H Allen

Name Louise H Allen
Address 2129 Sunview Dr Champaign IL 61821 -7408
Phone Number 217-351-2993
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise H Allen

Name Louise H Allen
Address 850 Addison Rd Abbeville GA 31001 -5706
Phone Number 229-467-2093
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 215 N Martin Luther King Jr Dr Adel GA 31620 -2408
Phone Number 229-896-3876
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise T Allen

Name Louise T Allen
Address 1614 Scott Dr Madisonville KY 42431 -3790
Phone Number 270-825-1057
Mobile Phone 270-993-3230
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 3131 Columbine St Denver CO 80205 -4142
Phone Number 303-393-8487
Email [email protected]
Gender Female
Date Of Birth 1940-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Louise R Allen

Name Louise R Allen
Address 801 E Gimber St Indianapolis IN 46203 -5159
Phone Number 317-784-7687
Mobile Phone 317-714-7812
Gender Female
Date Of Birth 1925-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise M Allen

Name Louise M Allen
Address 36858 Blanton Rd Dade City FL 33523 -2205
Phone Number 352-567-2141
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 3859 Skidmore Dr Decatur GA 30034-5835 -5835
Phone Number 404-274-0502
Mobile Phone 404-274-0502
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 297 High Point Dr Byron GA 31008-4521 -4521
Phone Number 478-494-3217
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise J Allen

Name Louise J Allen
Address 601 N Beckley Station Rd Louisville KY 40245 -4541
Phone Number 502-245-9597
Telephone Number 502-593-0731
Mobile Phone 502-593-0731
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise L Allen

Name Louise L Allen
Address 3439 Sitts Rd Mason MI 48854 -9747
Phone Number 517-676-1059
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 73 Thornberry Dr Augusta GA 30909 -1926
Phone Number 706-364-9816
Telephone Number 706-799-9816
Mobile Phone 706-799-9816
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Louise L Allen

Name Louise L Allen
Address 7435 Woody Creek Dr Colorado Springs CO 80911 -9398
Phone Number 719-391-8610
Mobile Phone 719-332-6855
Email [email protected]
Gender Female
Date Of Birth 1953-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 7220 Se Lillian Ct Stuart FL 34997 -2283
Phone Number 740-668-5615
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Allen

Name Louise Allen
Address 434 Ravines Dr Stone Mountain GA 30087 -4726
Phone Number 770-498-9482
Gender Female
Date Of Birth 1960-08-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Louise B Allen

Name Louise B Allen
Address 1264 N Stevens St Mitchell IN 47446 -8004
Phone Number 812-849-2836
Email [email protected]
Gender Female
Date Of Birth 1924-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise L Allen

Name Louise L Allen
Address 510 E 65th St Savannah GA 31405 -4335
Phone Number 912-354-1238
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise W Allen

Name Louise W Allen
Address 6519 Willow Ln Prairie Village KS 66208 -1971
Phone Number 913-831-4948
Email [email protected]
Gender Female
Date Of Birth 1953-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ALLEN, LOUISE H MS

Name ALLEN, LOUISE H MS
Amount 1700.00
To Richard W. Allen (R)
Year 2012
Transaction Type 15
Filing ID 12951431480
Application Date 2012-03-23
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Rick W Allen for Congress
Seat federal:house
Address 128 Fairway Dr CARROLLTON GA

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 1000.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 28020582512
Application Date 2008-09-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 1000.00
To Bill Nelson (D)
Year 2010
Transaction Type 15
Filing ID 29020372164
Application Date 2009-09-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

ALLEN, LOUISE J

Name ALLEN, LOUISE J
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-29
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State FL
Seat state:governor
Address 3017 BIRKDALE WESTON FL

ALLEN, LOUISE J

Name ALLEN, LOUISE J
Amount 500.00
To GELBER, DAN
Year 2010
Application Date 2010-07-28
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State FL
Seat state:office
Address 3017 BIRKDALE WESTON FL

ALLEN, LOUISE J

Name ALLEN, LOUISE J
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-30
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State FL
Seat state:governor
Address 3017 BIRKDALE WESTON FL

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 500.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020091096
Application Date 2009-12-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

ALLEN, LOUISE J MRS

Name ALLEN, LOUISE J MRS
Amount 500.00
To Ileana Ros-Lehtinen (R)
Year 2012
Transaction Type 15
Filing ID 11971599105
Application Date 2011-09-13
Contributor Occupation Attorney
Contributor Employer Louise Allen, Atty at Law
Organization Name Louise Allen Attorney At Law
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Ros-Lehtinen for Congress
Seat federal:house
Address 3017 Birkdale WESTON FL

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 250.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-08-31
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State FL
Seat state:governor
Address 3017 BIRKDALE WESTON FL

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 250.00
To Kris Kobach (R)
Year 2004
Transaction Type 15
Filing ID 24962528871
Application Date 2004-08-18
Contributor Occupation Physician
Contributor Employer Mid-America Gastrointestinal C
Organization Name Mid-America Gastrointestinal C
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Kobach for Congress
Seat federal:house
Address 6519 Willow Ln MISSION HILLS KS

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 200.00
To Kris Kobach (R)
Year 2004
Transaction Type 15
Filing ID 24991290790
Application Date 2004-10-12
Contributor Occupation Physician
Contributor Employer Mid-America Gastrointestinal C
Organization Name Mid-America Gastrointestinal C
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Kobach for Congress
Seat federal:house
Address 6519 Willow Ln MISSION HILLS KS

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 100.00
To WALTER, GREGORY S
Year 2006
Application Date 2006-04-24
Recipient Party R
Recipient State PA
Seat state:lower
Address 225 E CHRISTY AVE BUTLER PA

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 60.00
To LUNDBERG, KEVIN
Year 2004
Application Date 2004-08-09
Recipient Party R
Recipient State CO
Seat state:lower
Address 2105 S AUTHUR AVE LOVELAND CO

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 25.00
To LUNDBERG, KEVIN
Year 2006
Application Date 2006-08-17
Recipient Party R
Recipient State CO
Seat state:lower
Address 2105 S ARTHUR AVE LOVELAND CO

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 20.00
To THOMPSON, ROBERT LEWIS
Year 2006
Application Date 2006-04-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5514 SHRIVER CT LEESBURG FL

ALLEN, LOUISE

Name ALLEN, LOUISE
Amount 10.00
To THOMPSON, ROBERT LEWIS
Year 2006
Application Date 2006-01-12
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5514 SHRIVER ST LEESBURG FL

ALLEN MYERS AND ALICE LOUISE DONALD

Name ALLEN MYERS AND ALICE LOUISE DONALD
Address 1272 Belvoir Lane Virginia Beach VA
Value 111600
Landvalue 111600
Buildingvalue 205700
Type Lot

ALLEN & LOUISE B WONS

Name ALLEN & LOUISE B WONS
Address 22190 W Orchard Lane Antioch IL 60002
Value 4856
Landvalue 4856

ALLEN & LOUISE B WONS

Name ALLEN & LOUISE B WONS
Address 22182 W Orchard Lane Antioch IL 60002
Value 4856
Landvalue 4856
Buildingvalue 49759

ALLEN & LOUISE B WONS

Name ALLEN & LOUISE B WONS
Address 22208 W Orchard Lane Antioch IL 60002
Value 4532
Landvalue 4532

LOUISE G ALLEN

Name LOUISE G ALLEN
Address 27 EAST 127 STREET, NY 10035
Value 854000
Full Value 854000
Block 1752
Lot 13
Stories 3

LOUISE ALLEN

Name LOUISE ALLEN
Address 355 PACIFIC STREET, NY 11217
Value 2261000
Full Value 2261000
Block 183
Lot 56
Stories 3

ALLEN VIVIAN HEIRS C/O LOUISE

Name ALLEN VIVIAN HEIRS C/O LOUISE
Physical Address 2260 CENTER ST, SANFORD, FL 32771
Owner Address 2351 BRISSON AVE, SANFORD, FL 32771
County Seminole
Year Built 1940
Area 952
Land Code Single Family
Address 2260 CENTER ST, SANFORD, FL 32771

ALLEN V J & LOUISE

Name ALLEN V J & LOUISE
Physical Address 2100 KINGS HWY -UNIT 594, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1982
Area 1440
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 594, PORT CHARLOTTE, FL 33980

ALLEN ROBIN LOUISE

Name ALLEN ROBIN LOUISE
Physical Address 1470 LAKE COMO DR, LUTZ, FL 33558
Owner Address 1470 LAKE COMO DR, LUTZ, FL 33558
Sale Price 51000
Sale Year 2013
Ass Value Homestead 37590
Just Value Homestead 45957
County Pasco
Year Built 1983
Area 1276
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1470 LAKE COMO DR, LUTZ, FL 33558
Price 51000

ALLEN MARY LOUISE

Name ALLEN MARY LOUISE
Physical Address 1801 E CHAPEL DR, DELTONA, FL 32725
Sale Price 100
Sale Year 2012
Ass Value Homestead 60019
Just Value Homestead 62820
County Volusia
Year Built 1983
Area 1484
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1801 E CHAPEL DR, DELTONA, FL 32725
Price 100

ALLEN & LOUISE B WONS

Name ALLEN & LOUISE B WONS
Address 22176 W Orchard Lane Antioch IL 60002
Value 5178
Landvalue 5178

ALLEN LOUISE S LIFE ESTATE

Name ALLEN LOUISE S LIFE ESTATE
Physical Address 2915 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Owner Address 2915 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Ass Value Homestead 177799
Just Value Homestead 177799
County Leon
Year Built 1953
Area 3609
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2915 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303

ALLEN LOUISE S

Name ALLEN LOUISE S
Physical Address 5514 SHRIVER ST, LEESBURG FL, FL 34748
Ass Value Homestead 74111
Just Value Homestead 74111
County Lake
Year Built 1996
Area 1151
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5514 SHRIVER ST, LEESBURG FL, FL 34748

ALLEN LOUISE LIFE EST

Name ALLEN LOUISE LIFE EST
Physical Address 624 SHOWALTER AVE, PUNTA GORDA, FL 33950
Ass Value Homestead 31157
Just Value Homestead 34439
County Charlotte
Year Built 1970
Area 1450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 624 SHOWALTER AVE, PUNTA GORDA, FL 33950

ALLEN LOUISE LIFE EST

Name ALLEN LOUISE LIFE EST
Physical Address 452 MARY ST, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1968
Area 720
Land Code Single Family
Address 452 MARY ST, PUNTA GORDA, FL 33950

ALLEN LOUISE A

Name ALLEN LOUISE A
Physical Address 432 EDERINGTON DR, BROOKSVILLE, FL 34601
Owner Address 432 EDERINGTON DR, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 93749
Just Value Homestead 93749
County Hernando
Year Built 2003
Area 2712
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 432 EDERINGTON DR, BROOKSVILLE, FL 34601

ALLEN LOUISE

Name ALLEN LOUISE
Physical Address 309 WALNUT ST, AUBURNDALE, FL 33823
Owner Address 309 WALNUT ST, AUBURNDALE, FL 33823
Sale Price 100
Sale Year 2012
Ass Value Homestead 33209
Just Value Homestead 40859
County Polk
Year Built 1961
Area 1940
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 309 WALNUT ST, AUBURNDALE, FL 33823
Price 100

ALLEN LOUISE

Name ALLEN LOUISE
Physical Address 18054 MANTENO DR, SPRING HILL, FL 34610
Owner Address 18054 MANTENO DR, SHADY HILLS, FL 34610
Ass Value Homestead 37256
Just Value Homestead 37256
County Pasco
Year Built 1973
Area 2402
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 18054 MANTENO DR, SPRING HILL, FL 34610

ALLEN LOUISE

Name ALLEN LOUISE
Physical Address 7209 W KEN KNIGHT DR, JACKSONVILLE, FL 32209
Owner Address 7209 KEN KNIGHT DR W, JACKSONVILLE, FL 32209
Ass Value Homestead 10490
Just Value Homestead 10880
County Duval
Year Built 1967
Area 664
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7209 W KEN KNIGHT DR, JACKSONVILLE, FL 32209

ALLEN JACQUI LOUISE

Name ALLEN JACQUI LOUISE
Physical Address 06064 E WINGATE ST, INVERNESS, FL 34450
Ass Value Homestead 49060
Just Value Homestead 49060
County Citrus
Year Built 1997
Area 1328
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06064 E WINGATE ST, INVERNESS, FL 34450

ALLEN LOUISE S &

Name ALLEN LOUISE S &
Physical Address 2120 BRAXTON ST, CLERMONT FL, FL 34711
Owner Address JANET A CHRISTENSEN, ORLANDO, FL 32810
County Lake
Year Built 1999
Area 1200
Land Code Single Family
Address 2120 BRAXTON ST, CLERMONT FL, FL 34711

ALLEN DANIEL SR & LOUISE

Name ALLEN DANIEL SR & LOUISE
Physical Address 35630 MICRO RACE TRACK RD, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 53374
Just Value Homestead 60644
County Lake
Year Built 2002
Area 1080
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 35630 MICRO RACE TRACK RD, FRUITLAND PARK FL, FL 34731

ALLEN & LOUISE PROPST

Name ALLEN & LOUISE PROPST
Address 2835 N Linder Avenue Chicago IL 60641
Landarea 4,620 square feet

ALLEN C RUTH & LOUISE V RUTH

Name ALLEN C RUTH & LOUISE V RUTH
Address 846 Guilford Avenue Hagerstown MD
Value 45500
Landvalue 45500
Buildingvalue 83700
Landarea 6,000 square feet
Airconditioning yes
Numberofbathrooms 1

ALLEN M EAST & LOUISE S EAST

Name ALLEN M EAST & LOUISE S EAST
Address 207 Marvista Court Cary NC 27518
Value 90000
Landvalue 90000
Buildingvalue 296669

ALLEN LUTSKO & LOUISE ARLENE LUTSKO

Name ALLEN LUTSKO & LOUISE ARLENE LUTSKO
Address 8817 E 134th St S Bixby OK
Value 22100
Landvalue 22100
Buildingvalue 71500
Landarea 7,689 square feet
Numberofbathrooms 1
Type Residential
Price 55,000

ALLEN LOUISE LIFE EST

Name ALLEN LOUISE LIFE EST
Address 452 Mary Street Punta Gorda FL
Value 6630
Landvalue 6630
Buildingvalue 14085
Landarea 7,465 square feet
Type Residential Property

ALLEN LOUISE LIFE EST

Name ALLEN LOUISE LIFE EST
Address 624 Showalter Avenue Punta Gorda FL
Value 4859
Landvalue 4859
Buildingvalue 29580
Landarea 7,636 square feet
Type Residential Property

ALLEN LOUISE A

Name ALLEN LOUISE A
Address 413 Taylor Street Lake SC
Value 6900
Landvalue 6900
Buildingvalue 60623

ALLEN LOUISE

Name ALLEN LOUISE
Address 13706 Mann Avenue East Cleveland OH 44112
Value 19100
Usage Two Family Dwelling

ALLEN LEVIN & LOUISE V LEVIN

Name ALLEN LEVIN & LOUISE V LEVIN
Address 17921 Meadowlark Lane Lake Oswego OR 97034
Value 206515
Landvalue 206515
Buildingvalue 424990
Bedrooms 5
Numberofbedrooms 5
Price 330000

ALLEN LEROY BOYD & WANDA LOUISE BOYD

Name ALLEN LEROY BOYD & WANDA LOUISE BOYD
Address 1900 Fox Avenue Moore OK 73160
Value 11000
Landvalue 11000
Buildingvalue 81038
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ALLEN B GABIS & LOUISE GABIS

Name ALLEN B GABIS & LOUISE GABIS
Address 111 Yellowstone Road Plymouth Meeting PA 19462
Value 131120
Landarea 9,100 square feet
Basement Part

ALLEN LEE HENDERSON & VICKIE LOUISE WELCH

Name ALLEN LEE HENDERSON & VICKIE LOUISE WELCH
Address 604 W 5th Street Lancaster TX
Value 21150
Landvalue 16000
Buildingvalue 21150

ALLEN KINGSLEY/KATHLEEN LOUISE SETTLE

Name ALLEN KINGSLEY/KATHLEEN LOUISE SETTLE
Address 940 S Kihei Road #210C Kihei HI
Value 129000
Landvalue 129000

ALLEN JACQUI LOUISE

Name ALLEN JACQUI LOUISE
Address 6064 E Wingate Street Inverness FL
Value 3648
Landvalue 3648
Buildingvalue 45412
Landarea 9,612 square feet
Type Residential Property

ALLEN G SCHMIDT & LOUISE H W

Name ALLEN G SCHMIDT & LOUISE H W
Address 5216 S 24th Street Milwaukee WI 53221
Value 77400
Landvalue 77400
Buildingvalue 130400
Airconditioning yes
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Colonial
Basement Full

ALLEN E CHRISTOPHER & ALLEN W LOUISE

Name ALLEN E CHRISTOPHER & ALLEN W LOUISE
Address 292 Oak Court Severna Park MD 21146
Value 232100
Landvalue 232100
Buildingvalue 317300
Airconditioning yes

ALLEN DAVID L & LOUISE H L

Name ALLEN DAVID L & LOUISE H L
Address 532 Eastland Road Berea OH 44017
Value 37200
Usage Single Family Dwelling

ALLEN DAVID L & LOUISE H L

Name ALLEN DAVID L & LOUISE H L
Address 528 Lindbergh Boulevard Berea OH 44017
Value 24500
Usage Single Family Dwelling

ALLEN D LOFALD & EMILY L LOFALD & ALLEN D LOFALD REVOCABLE TRUST & EMILY LOUISE LOFALD REVOCABLE TRUST

Name ALLEN D LOFALD & EMILY L LOFALD & ALLEN D LOFALD REVOCABLE TRUST & EMILY LOUISE LOFALD REVOCABLE TRUST
Address W5305 Trail Tree Drive West Salem WI 54669
Value 21700
Landvalue 21700

ALLEN D CROWELL & LOUISE KATHY CROWELL

Name ALLEN D CROWELL & LOUISE KATHY CROWELL
Address Seneca Avenue Chattanooga TN
Value 15000
Landvalue 15000
Landarea 11,700 square feet
Type Residential

ALLEN L WID S LOUISE THOMPSON EMMA

Name ALLEN L WID S LOUISE THOMPSON EMMA
Address 131 E Duval Street Philadelphia PA 19144
Value 7568
Landvalue 7568
Buildingvalue 104232
Landarea 1,220.70 square feet
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 1

ALLEN ADRIA LOUISE

Name ALLEN ADRIA LOUISE
Physical Address 7635 ALACHUA ST, ORLANDO, FL 32822
Owner Address PERRIN MATTHEW B, ORLANDO, FLORIDA 32822
Ass Value Homestead 109172
Just Value Homestead 127555
County Orange
Year Built 1979
Area 1556
Land Code Single Family
Address 7635 ALACHUA ST, ORLANDO, FL 32822

LOUISE ALLEN

Name LOUISE ALLEN
Type Voter
State TN
Address 4335 YAGER DR., MOSCOW, TN 38057
Phone Number 901-877-6364
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State IL
Address 142 W 110TH PL, CHICAGO, IL 60628
Phone Number 773-520-0600
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Voter
State CO
Address 7435 WOODY CREEK DR, COLORADO SPRINGS, CO 80911
Phone Number 719-332-6855
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Republican Voter
State MN
Address 8241 JERGEN AVE S, COTTAGE GROVE, MN 55016
Phone Number 651-269-3785
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Republican Voter
State NY
Address 57S 23RD STREET, WYANDANCH, NY 11798
Phone Number 631-889-6299
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State AZ
Address 11416 N 57TH LN, GLENDALE, AZ 85304
Phone Number 623-878-0427
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State MS
Phone Number 601-604-0463
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State MD
Address 292 OAK CT, SEVERNA PARK, MD 21146
Phone Number 410-975-0573
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State OK
Address 7828 LYREWOOD LN APT 216, OKLAHOMA CITY, OK 73132
Phone Number 405-720-1455
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Voter
State NC
Address 2718 N LIBERTY ST, WINSTON SALEM, NC 27105
Phone Number 336-725-2393
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Voter
State AL
Address 309 ALBRIGHT DR, DAUPHIN ISLND, AL 36528
Phone Number 251-680-0542
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State OH
Address 13708 MANN AVE, CLEVELAND, OH 44112
Phone Number 216-577-2556
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State AL
Address POBOX320703, BIRMINGHAM, AL 35232
Phone Number 205-602-0222
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Type Independent Voter
State AL
Address 3373 HERMITAGE RD, BIRMINGHAM, AL 35223
Phone Number 205-492-3474
Email Address [email protected]

LOUISE ALLEN

Name LOUISE ALLEN
Visit Date 4/13/10 8:30
Appointment Number U47054
Type Of Access VA
Appt Made 10/4/10 13:35
Appt Start 10/14/10 8:30
Appt End 10/14/10 23:59
Total People 350
Last Entry Date 10/4/10 13:35
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

LOUISE F ALLEN

Name LOUISE F ALLEN
Visit Date 4/13/10 8:30
Appointment Number U28060
Type Of Access VA
Appt Made 7/26/10 15:39
Appt Start 7/30/10 11:00
Appt End 7/30/10 23:59
Total People 281
Last Entry Date 7/26/10 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

LOUISE ALLEN

Name LOUISE ALLEN
Car CHEVROLET MALIBU
Year 2012
Address 24 David Dr, Hampton, GA 30228-2025
Vin 1G1ZC5E01CF225221
Phone 770-946-3875

LOUISE ALLEN

Name LOUISE ALLEN
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 4410 W 17TH AVE, PINE BLUFF, AR 71603-2938
Vin WDBTK56F77F225148

LOUISE ALLEN

Name LOUISE ALLEN
Car HONDA ACCORD
Year 2007
Address 4525 4th Ave N, St Petersburg, FL 33713-7335
Vin 1HGCM66427A017080

LOUISE ALLEN

Name LOUISE ALLEN
Car TOYOTA TACOMA
Year 2007
Address 2507 HARLEY DR, GREENSBORO, NC 27406-5513
Vin 5TENX22N87Z465948

LOUISE ALLEN

Name LOUISE ALLEN
Car LEXUS LS 460
Year 2008
Address 341 Castle Dr, Port Neches, TX 77651-5428
Vin JTHBL46F285067831

LOUISE ALLEN

Name LOUISE ALLEN
Car FORD RANGER
Year 2008
Address 781 NEW LEICESTER HWY, ASHEVILLE, NC 28806-1048
Vin 1FTYR15E68PA79731
Phone 828-254-1851

LOUISE ALLEN

Name LOUISE ALLEN
Car HYUNDAI SANTA FE
Year 2008
Address 3301 3rd Ave, Richmond, VA 23222-3339
Vin 5NMSH13E68H155954

LOUISE ALLEN

Name LOUISE ALLEN
Car CHRYSLER SEBRING
Year 2009
Address 336 Stonehenge Dr, Orchard Park, NY 14127-2841
Vin 1C3LC55D09N547786

LOUISE ALLEN

Name LOUISE ALLEN
Car PONTIAC G5
Year 2009
Address 2711 5TH AVE, RICHMOND, VA 23222-4005
Vin 1G2AS18HX97122064
Phone 804-321-4878

LOUISE ALLEN

Name LOUISE ALLEN
Car SUZUKI SX4
Year 2009
Address 3351 NW 16TH ST, FT LAUDERDALE, FL 33311-4225
Vin JS2YC414796201896
Phone 954-735-4523

LOUISE ALLEN

Name LOUISE ALLEN
Car FORD FUSION
Year 2010
Address 1141 Summerhaven Rd, Augusta, ME 04330-7933
Vin 3FAHP0HA2AR395804

LOUISE ALLEN

Name LOUISE ALLEN
Car DODGE RAM PICKUP 1500
Year 2010
Address 124 ROUTE 72, VINCENTOWN, NJ 08088-9608
Vin 1D7RV1CT7AS230599

LOUISE ALLEN

Name LOUISE ALLEN
Car NISSAN ROGUE
Year 2010
Address 1718 MARSHALL AVE, NEWPORT NEWS, VA 23607-5737
Vin JN8AS5MT5AW000451

LOUISE ALLEN

Name LOUISE ALLEN
Car HONDA ACCORD CROSSTOUR
Year 2010
Address 4525 4TH AVE N, ST PETERSBURG, FL 33713-7335
Vin 5J6TF1H59AL011896

LOUISE ALLEN

Name LOUISE ALLEN
Car LINCOLN MKX
Year 2007
Address 1841 Maplegrove Ave, Dayton, OH 45414-5341
Vin 2LMDU68C77BJ19647

LOUISE ALLEN

Name LOUISE ALLEN
Car BUICK LUCERNE
Year 2010
Address 1235 SMYRNA RD, SOMERVILLE, TN 38068
Vin 1G4HA5EM7AU134213

LOUISE ALLEN

Name LOUISE ALLEN
Car HYUNDAI GENESIS
Year 2010
Address 246 Cheyenne Dr, Bear, DE 19701-2179
Vin KMHGC4DE2AU087943
Phone 302-261-6289

Louise Allen

Name Louise Allen
Car SUZUKI KIZASHI
Year 2011
Address 177 Wellington St, Asheville, NC 28806-4438
Vin JS2RF9A69B6110337

LOUISE ALLEN

Name LOUISE ALLEN
Car KIA SORENTO
Year 2011
Address 8983 SW 58th Ct, Cooper City, FL 33328-5174
Vin 5XYKT4A14BG099689
Phone 954-434-4279

LOUISE ALLEN

Name LOUISE ALLEN
Car TOYOTA CAMRY
Year 2011
Address 741 71st St S, Birmingham, AL 35206-5408
Vin 4T1BF3EK2BU221058
Phone 205-836-0285

LOUISE ALLEN

Name LOUISE ALLEN
Car JAGUAR XJL
Year 2011
Address 336 Stonehenge Dr, Orchard Park, NY 14127-2841
Vin SAJWA2GB5BLV13693
Phone 716-677-6661

LOUISE ALLEN

Name LOUISE ALLEN
Car JEEP LIBERTY
Year 2011
Address 24 WESLEY AVE, SHELTER ISLAND HEIGHTS, NY 11965
Vin 1J4PN2GK9BW588400

LOUISE ALLEN

Name LOUISE ALLEN
Car VOLKSWAGEN JETTA
Year 2011
Address 225 E Christie Ave, Butler, PA 16001-6303
Vin 3VWLZ7AJ0BM356934
Phone 724-282-1754

LOUISE ALLEN

Name LOUISE ALLEN
Car ACURA MDX
Year 2011
Address 2711 Edgewater Ct, Weston, FL 33332-3403
Vin 2HNYD2H68BH528003
Phone 954-389-8849

LOUISE ALLEN

Name LOUISE ALLEN
Car HYUNDAI SONATA
Year 2012
Address 402 Columbia Ave, Monroe, LA 71203-4320
Vin 5NPEB4ACXCH376423
Phone 318-324-8568

LOUISE ALLEN

Name LOUISE ALLEN
Car FORD ESCAPE
Year 2012
Address 190 Beote Rd, Union, ME 04862-5422
Vin 1FMCU9D77CKC48117
Phone 207-785-3364

LOUISE ALLEN

Name LOUISE ALLEN
Car CHEVROLET IMPALA
Year 2012
Address 35 Buford Ave Apt 35, Gettysburg, PA 17325-1144
Vin 2G1WB5E36C1113764
Phone 717-253-0922

LOUISE ALLEN

Name LOUISE ALLEN
Car VOLKSWAGEN CC
Year 2012
Address 1128 Noridge Trl, Port Washington, WI 53074-1365
Vin WVWHP7AN4CE539858
Phone 262-284-3733

LOUISE ALLEN

Name LOUISE ALLEN
Car CHEVROLET SILVERADO 1500
Year 2010
Address 144 LAGO VIS, LULING, TX 78648-4014
Vin 3GCRCSE00AG255425
Phone 830-875-9361

LOUISE ALLEN

Name LOUISE ALLEN
Car CHEVROLET IMPALA
Year 2007
Address 128 Wyeville Ave, Wyeville, WI 54660-4017
Vin 2G1WT58K679230140
Phone 608-381-0459

Louise Allen

Name Louise Allen
Domain cradleofbasketball.org
Contact Email [email protected]
Create Date 2013-08-12
Update Date 2013-10-12
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain allaboutthebasics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-15
Update Date 2012-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1141 Summerhaven Road Augusta Maine 04330
Registrant Country UNITED STATES

LOUISE ALLEN

Name LOUISE ALLEN
Domain louiseallendesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-12
Update Date 2012-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19 CROSSMAN AVE|WINTERBOURNE BRISTOL AVON BS36 1ED
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain tea-pigs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-30
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit M1 The Old Pumping Station Pump Alley Brentford TW8 0AP
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain spectrumseashells.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21 Newtimber Avenue Worthing SSX BN12 6NF
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain realteamission.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 1 The Old Pumping Station Brentford Essex TW8 0AP
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain cradleofbasketball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain thecradleofbasketball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-13
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Allen, Louise

Name Allen, Louise
Domain louisesbookkeepingservices.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-10
Update Date 2011-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1140 Summerhaven Road Augusta ME 04330
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain giftharbour.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2006-01-16
Update Date 2013-01-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 22 Titchfield Park Road Fareham PO15 5RW
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain darwinprofessionalstaffing.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-12-13
Update Date 2013-12-13
Registrar Name WEBFUSION LTD.
Registrant Address Mayflower House Billericay Billericay CM12 9XE
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain darwinpsg.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-12-13
Update Date 2013-12-13
Registrar Name WEBFUSION LTD.
Registrant Address Mayflower House Billericay Billericay CM12 9XE
Registrant Country UNITED KINGDOM

Louise Allen

Name Louise Allen
Domain cradleofbasketball.info
Contact Email [email protected]
Create Date 2013-08-12
Update Date 2013-10-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain thecradleofbasketball.info
Contact Email [email protected]
Create Date 2013-08-13
Update Date 2013-10-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain cradleofbasketball.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain thecradleofbasketball.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-13
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6519 Willow Lane Mission Hills Kansas 66208
Registrant Country UNITED STATES

Louise Allen

Name Louise Allen
Domain louiseallenregency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1795 N. Fry Rd. #263 Katy Texas 77449-3347
Registrant Country UNITED STATES

Allen, Louise

Name Allen, Louise
Domain abetteraccountingsolution.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-23
Update Date 2013-05-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1140 Summerhaven Road Augusta ME 04330
Registrant Country UNITED STATES