Louise Lewis

We have found 297 public records related to Louise Lewis in 35 states . People found have 4 ethnicities: Native American, African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 22 business registration records connected with Louise Lewis in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Eating And Drinking Establishments (Food), Motor Freight Transportation (Transportation), Health Services (Services), General Merchandise Stores (Stores), Miscellaneous Retail (Stores) and General Merchandise Stores. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Election Worker. These employees work in fifteen different states. Most of them work in Indiana state. Average wage of employees is $37,392.


Louise Shelton Lewis

Name / Names Louise Shelton Lewis
Age 56
Birth Date 1968
Also Known As Louis S Lemis
Person 1700 Burning Tree Dr, Vienna, VA 22182
Phone Number 703-319-1244
Possible Relatives


Previous Address 1812 Abbotsford Dr, Vienna, VA 22182
2125 Bobbyber Dr, Vienna, VA 22182
1318 Beulah Rd, Vienna, VA 22182
8803 Fort Foote Ter, Fort Washington, MD 20744
300 Miller St #108, Minden, LA 71055
128 Church St #2, Minden, LA 71055
6800 Fleetwood Rd #4, Mc Lean, VA 22101

Louise Cpt Lewis

Name / Names Louise Cpt Lewis
Age 59
Birth Date 1965
Also Known As Lpuise Lewis
Person 2612 Deasonville Rd, Vaughan, MS 39179
Phone Number 334-396-4885
Possible Relatives



S Lewis
Howard Ulewis


Previous Address 7709 Tanner Robert Ct, Springfield, VA 22153
6392 English Ivy Way, Springfield, VA 22152
2607 Lago Trl #E3, Killeen, TX 76543
426 Roosevelt Cir, Jackson, MS 39213
6329 English Ivy Way, Springfield, VA 22152
8131 Dogwood Ln, Montgomery, AL 36117
Apo, Apo, AE 09356
303 Hudson Cir, Ozark, AL 36360
5 Bn 6th Cav C Trp #8432, Apo New York, NY 09457
516 Cav 12 Ad, Apo, NY 00000
1430 16th St #3H, Leavenworth, KS 66048
428 15th #2278, Apo New York, NY 09457
Associated Business S & L Enterprise, Inc

Louise Lewis

Name / Names Louise Lewis
Age 62
Birth Date 1962
Also Known As Ruby Lewis
Person 131 Sistrunk Ln, Bossier City, LA 71112
Phone Number 318-747-7568
Possible Relatives
Previous Address 1306 Michael St, Bossier City, LA 71112

Louise H Lewis

Name / Names Louise H Lewis
Age 71
Birth Date 1953
Person 8497 Mount Holly Hwy #69, Mount Holly, AR 71758
Phone Number 870-554-2597
Possible Relatives

Previous Address O PO Box, Mount Holly, AR 71758
127 PO Box, Mount Holly, AR 71758
3824 Capitol Ave, Little Rock, AR 72205
67 PO Box, Mount Holly, AR 71758
69 PO Box, Mount Holly, AR 71758

Louise Scott Lewis

Name / Names Louise Scott Lewis
Age 72
Birth Date 1952
Also Known As Louise Peeples
Person 2621 Granville Ave, Bessemer, AL 35020
Phone Number 205-428-5403
Possible Relatives
Previous Address 35th, Bess, AL 00000
305 5th St, Birmingham, AL 35204

Louise A Lewis

Name / Names Louise A Lewis
Age 74
Birth Date 1950
Also Known As Louis Lewis
Person 563 Boston St #5, Lynn, MA 01905
Phone Number 617-581-5105
Previous Address 9 Elm St, Lynn, MA 01905
2062 PO Box, Lynn, MA 01903

Louise H Lewis

Name / Names Louise H Lewis
Age 76
Birth Date 1948
Also Known As Terry A Lowther
Person 5126 Damascus Rd, Jacksonville, FL 32207
Phone Number 904-733-4556
Possible Relatives


Previous Address 5444 Kennerly Rd, Jacksonville, FL 32207
12487 Sun Palm Dr, Jacksonville, FL 32225
1754 Moro Ave, Jacksonville, FL 32207
11091 Wandering Oaks Dr, Jacksonville, FL 32257
12516 128th St, Miami, FL 33186
Email [email protected]
Associated Business Tnt Dogs & More On Wheels! L L C Tnt Dogs & More On Wheels! L.L.C Tnt Dogs & More On Wheels! Llc

Louise Nita Lewis

Name / Names Louise Nita Lewis
Age 76
Birth Date 1948
Also Known As Louise A Lewis
Person 2614 Pauger St, New Orleans, LA 70116
Phone Number 770-944-2331
Possible Relatives







Previous Address 6601 Lake Willow Dr #C, New Orleans, LA 70126
508 Woodsong Way #103, Smyrna, GA 30082
2515 Pauger St, New Orleans, LA 70116
2527 Pauger St, New Orleans, LA 70116
2503 Pauger St, New Orleans, LA 70116
2523 Pauger St, New Orleans, LA 70116

Louise B Lewis

Name / Names Louise B Lewis
Age 77
Birth Date 1947
Person 8134 23rd Ave, Miami, FL 33147
Possible Relatives



Previous Address 13143 3rd Ave, North Miami, FL 33161

Louise G Lewis

Name / Names Louise G Lewis
Age 80
Birth Date 1944
Person 66 Pacific St, Rockland, MA 02370
Phone Number 781-878-1196
Possible Relatives



Louise Delores Lewis

Name / Names Louise Delores Lewis
Age 82
Birth Date 1942
Also Known As Louise H Lewis
Person 2023 Feather Ln, Lewisville, TX 75077
Phone Number 469-293-7120
Possible Relatives



Previous Address 343 Dinan, West Helena, AR 72390
500 Pecan St, Elaine, AR 72333
696 Fox Ave, Lewisville, TX 75067
263 Northwood Dr, Lewisville, TX 75077
263 Northwood, Lewisville, TX 75067
515 College St #137, Helena, AR 72342
263 Northwood, Lewisville, TX 75057

Louise F Lewis

Name / Names Louise F Lewis
Age 82
Birth Date 1942
Also Known As Louise Fay
Person 1371 79th St, Hialeah, FL 33014
Phone Number 305-821-8335
Possible Relatives
Charlesw Faylewis

F Lewis

C Lewis

Previous Address 7860 175th St, Hialeah, FL 33015

Louise J Lewis

Name / Names Louise J Lewis
Age 83
Birth Date 1940
Person 5412 Moncrief Rd, Jacksonville, FL 32209
Phone Number 954-922-9893
Possible Relatives







Previous Address 6187 Bagley Rd, Jacksonville, FL 32209
766 3rd St, Dania, FL 33004
766 3rd St, Dania Beach, FL 33004
4421 21st St, West Park, FL 33023
3286 Northside Pkwy #804, Atlanta, GA 30327
766 3rd Pl, Dania, FL 33004
695 PO Box, Dania, FL 33004
10750 11th St, Miami, FL 33174
10750 11th St #112, Miami, FL 33174
10750 11th St #F201, Miami, FL 33174
766 3rd St, Hallandale, FL 33009
729 103rd Ter #201, Pembroke Pines, FL 33026
4421 28th St, Hollywood, FL 33023
4421 28th St, West Park, FL 33023
Associated Business St Andrews Episcopal Church Of Hollywood, Inc

Louise Lewis

Name / Names Louise Lewis
Age 84
Birth Date 1939
Person 8007 Edsel Ln, Louisville, KY 40291
Phone Number 502-239-3834
Possible Relatives
Previous Address 316 Skuland Ct, Louisville, KY
316 Skuland, Louisville, KY
316 Skuland, Louisville, KY 00000

Louise West Lewis

Name / Names Louise West Lewis
Age 85
Birth Date 1938
Person 20 HC 61, Oark, AR 72852
Phone Number 501-497-1500
Possible Relatives
Previous Address 370 Experiment Station Loop, Watson, AR 71674
20 PO Box, Oark, AR 72852
11 PO Box, Farmerville, LA 71241

Louise Margaret Lewis

Name / Names Louise Margaret Lewis
Age 87
Birth Date 1936
Person 330 Emerson Trl, Covington, GA 30016
Phone Number 770-786-5003
Possible Relatives Cornelia Fitzgeraldlong


Jacqueline Laverne Lewisfinney


Previous Address 1207 Christiana Xi, Lawrenceville, GA 30043
3834 Laurel Crest Dr, Snellville, GA 30039
4667 Orleans Ct #A, West Palm Beach, FL 33415
916 Market St, West Palm Beach, FL 33401
4667 Orleans Ct #C, West Palm Beach, FL 33415
4667 Orleans Ct, West Palm Beach, FL 33415
4075 1st Ave #12, Oakland Park, FL 33334
837 6th St, West Palm Beach, FL 33404

Louise R Lewis

Name / Names Louise R Lewis
Age 87
Birth Date 1936
Person 2513 3rd St, Pompano Beach, FL 33069
Phone Number 954-972-1744
Possible Relatives



Hrev P Lewis


Louise A Lewis

Name / Names Louise A Lewis
Age 87
Birth Date 1936
Also Known As Luise Lewis
Person 97 Newbury St, Boston, MA 02116
Possible Relatives
Associated Business John Lewis , Inc

Louise Bursey Lewis

Name / Names Louise Bursey Lewis
Age 89
Birth Date 1934
Person 789 Friendship Rd, Lisbon, LA 71048
Phone Number 318-353-6689
Possible Relatives
Previous Address 32 Po, Lisbon, LA 71048
32 PO Box, Lisbon, LA 71048
2930 Po, Lisbon, LA 71048
2930 PO Box, Lisbon, LA 71048
HC 18, Lisbon, LA 71048
Friendship Comm, Lisbon, LA 71048
2930 HC 18, Lisbon, LA 71048

Louise T Lewis

Name / Names Louise T Lewis
Age 89
Birth Date 1934
Person 1937 Desire St, New Orleans, LA 70117
Phone Number 504-865-9483
Possible Relatives


J Lewis

Louise G Lewis

Name / Names Louise G Lewis
Age 93
Birth Date 1930
Person 14395 Westminister Ln #14, Woodbridge, VA 22193
Phone Number 508-295-7858
Possible Relatives


Previous Address 3 Robinhood Rd, Wareham, MA 02571
10159 Boca Cir, Naples, FL 34109
14570 Idle Brook Ct, Manassas, VA 20112

Louise E Lewis

Name / Names Louise E Lewis
Age 94
Birth Date 1929
Person 855 Ocean Shore Blvd #237, Ormond Beach, FL 32176
Phone Number 904-441-0745
Possible Relatives


Previous Address 855 Ocean Shore Blvd, Ormond Beach, FL 32176
855 Ocean Shore Blvd #2370, Ormond Beach, FL 32176
563 School St #565, Belmont, MA 02478

Louise W Lewis

Name / Names Louise W Lewis
Age 95
Birth Date 1928
Person 1653 Buccola Ave, Marrero, LA 70072
Phone Number 504-348-0573
Possible Relatives


Previous Address 1652 Buccola Ave, Marrero, LA 70072

Louise Mrs Lewis

Name / Names Louise Mrs Lewis
Age 95
Birth Date 1928
Also Known As Louise A Lewis
Person 6830 Tara Ln #1, New Orleans, LA 70127
Phone Number 504-241-8273
Possible Relatives
Previous Address 237 White St, New Orleans, LA 70119
6830 Tara Ln #2, New Orleans, LA 70127
1823 Palmyra St, New Orleans, LA 70112

Louise Vital Lewis

Name / Names Louise Vital Lewis
Age 98
Birth Date 1925
Also Known As Louise D Lewis
Person 1240 13th St, Port Arthur, TX 77640
Phone Number 409-985-6376
Possible Relatives






Previous Address 430 Stilwell Blvd, Port Arthur, TX 77640
3449 15th St, Port Arthur, TX 77642
1121 PO Box, Port Arthur, TX 77641
662 RR 3 POB, New Iberia, LA 70560
900 13th St, Port Arthur, TX 77640

Louise Solomon Lewis

Name / Names Louise Solomon Lewis
Age 101
Birth Date 1922
Person 1004 Northeast St, Jonesboro, LA 71251
Phone Number 318-259-3373
Possible Relatives

Previous Address 1004 N, Jonesboro, LA 71251

Louise S Lewis

Name / Names Louise S Lewis
Age 107
Birth Date 1917
Also Known As Louise M Lewis
Person 77 Brezner Ln, Centerville, MA 02632
Possible Relatives

Louise Hume Lewis

Name / Names Louise Hume Lewis
Age 116
Birth Date 1908
Person 7802 50th Ct, Miami, FL 33143
Phone Number 305-661-5651
Possible Relatives T Lewis

Louise B Lewis

Name / Names Louise B Lewis
Age N/A
Person 5216 BRIARCLIFF DR, NORTHPORT, AL 35473
Phone Number 205-339-4981

Louise O Lewis

Name / Names Louise O Lewis
Age N/A
Person PO BOX 495, GANADO, AZ 86505

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 1219 W SCHAFER DR, TUCSON, AZ 85705

Louise G Lewis

Name / Names Louise G Lewis
Age N/A
Person PO BOX 165, DIXONS MILLS, AL 36736

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 8039 CHOCTAW BLUFF RD, JACKSON, AL 36545

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 1304 S HOUSTON ST, ATHENS, AL 35611

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 11725 TOWNSEND RD, BENTON, AR 72019
Phone Number 501-778-1964

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 2085 OAK HILL LOOP, BATESVILLE, AR 72501
Phone Number 870-793-6291

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 203 COUNTRY CLUB RD, CONWAY, AR 72034
Phone Number 501-328-3482

Louise F Lewis

Name / Names Louise F Lewis
Age N/A
Person 6031 E 32ND ST, TUCSON, AZ 85711
Phone Number 520-790-2563

Louise N Lewis

Name / Names Louise N Lewis
Age N/A
Person 2815 CARL T JONES DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-7051

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 601 VISTA TERRACE DR, MONTGOMERY, AL 36110
Phone Number 334-213-4084

Louise C Lewis

Name / Names Louise C Lewis
Age N/A
Person 2 Kimbrough Rd, Billerica, MA 01821
Possible Relatives
Previous Address 36 Linnaean St #1, Cambridge, MA 02138

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 15 1/2 CONCEPTION STREET RD, MOBILE, AL 36610
Phone Number 251-457-9828

Louise L Lewis

Name / Names Louise L Lewis
Age N/A
Person 6237 HANDY AVE, BIRMINGHAM, AL 35228
Phone Number 205-424-2369

Louise C Lewis

Name / Names Louise C Lewis
Age N/A
Person 215 S MOBILE ST, FAIRHOPE, AL 36532
Phone Number 251-928-4818

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 2204 CLINTON ST, MOBILE, AL 36617
Phone Number 251-452-6145

Louise D Lewis

Name / Names Louise D Lewis
Age N/A
Person 14911 DEWEY SMITH RD, GRAND BAY, AL 36541
Phone Number 251-865-3365

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 14693 LEWIS RD, TUSCALOOSA, AL 35406
Phone Number 205-345-7403

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 741 LAMPLIGHTER LN, BIRMINGHAM, AL 35214
Phone Number 205-798-0961

Louise A Lewis

Name / Names Louise A Lewis
Age N/A
Person 5500 ANN ST, THEODORE, AL 36582
Phone Number 251-653-8077

Louise E Lewis

Name / Names Louise E Lewis
Age N/A
Person 370 WHIRL CREEK RD, GALLION, AL 36742
Phone Number 334-295-9621

Louise H Lewis

Name / Names Louise H Lewis
Age N/A
Person 1829 INDIAN HILL RD, BIRMINGHAM, AL 35216
Phone Number 205-823-2680

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 4600 7th Ave, Miami, FL 33127
Previous Address 3802 207th St #1401, Aventura, FL 33180
10155 Collins Ave #209, Bal Harbour, FL 33154

Louise P Lewis

Name / Names Louise P Lewis
Age N/A
Person 470 DARRELL DR, TUSCUMBIA, AL 35674
Phone Number 256-386-8286

Louise Lewis

Name / Names Louise Lewis
Age N/A
Person 7220 N 27TH AVE APT 115, PHOENIX, AZ 85051

Louise Lewis

Business Name Three Sisters Bar & Lounge
Person Name Louise Lewis
Position company contact
State LA
Address 807 6th St Donaldsonville LA 70346-3915
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 225-474-0074
Number Of Employees 5
Annual Revenue 260000

LOUISE LEWIS

Business Name TAP FOUNDATION
Person Name LOUISE LEWIS
Position registered agent
Corporation Status Active
Agent LOUISE LEWIS 626 GARFIELD, ALHANBRA, CA 91801
Care Of HOWARD FINKELSTEIN 721 FAIR OAKS AVE, SOUTH PASADENA, CA 91030
CEO HOWARD FINKELSTEIN721 FAIR OAKS AVE, SOUTH PASADENA, CA 91030
Incorporation Date 2009-12-22
Corporation Classification Public Benefit

LOUISE HORNSBY LEWIS

Business Name N.U.C.U.P., INC.
Person Name LOUISE HORNSBY LEWIS
Position registered agent
State GA
Address 2706 HARRIS ST STE 101, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-03-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Louise Lewis

Business Name Lewis Trucking
Person Name Louise Lewis
Position company contact
State MO
Address RR 1 Box 8 Rich Hill MO 64779-9801
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 417-395-2553
Number Of Employees 2
Annual Revenue 292940

Louise Lewis

Business Name Le Chanteau
Person Name Louise Lewis
Position company contact
State WA
Address 10615 School Land Rd SW Rochester WA 98579-8535
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 360-273-8491

LOUISE LEWIS

Business Name LEWIS, LOUISE
Person Name LOUISE LEWIS
Position company contact
State FL
Address P O Box 181955, CASSELBERRY, FL 32718
SIC Code 653118
Phone Number
Email [email protected]

LOUISE LEWIS

Business Name LE-RI, INC.
Person Name LOUISE LEWIS
Position CEO
Corporation Status Suspended
Agent 2791 S ELM AVE, FRESNO, CA 93706
Care Of 2791 S ELM AVE, FRESNO, CA 93706
CEO LOUISE LEWIS 2791 S ELM AVE, FRESNO, CA 93706
Incorporation Date 1980-01-08

LOUISE LEWIS

Business Name LE-RI, INC.
Person Name LOUISE LEWIS
Position registered agent
Corporation Status Suspended
Agent LOUISE LEWIS 2791 S ELM AVE, FRESNO, CA 93706
Care Of 2791 S ELM AVE, FRESNO, CA 93706
CEO LOUISE LEWIS2791 S ELM AVE, FRESNO, CA 93706
Incorporation Date 1980-01-08

Louise Lewis

Business Name John Lewis Inc
Person Name Louise Lewis
Position company contact
State MA
Address 97 Newbury St Boston MA 02116-3086
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 617-266-6665
Number Of Employees 5
Annual Revenue 926640
Website www.johnlewisinc.com

LOUISE LEWIS

Business Name EARL L. LEWIS, M.D. INCORPORATED
Person Name LOUISE LEWIS
Position registered agent
Corporation Status Dissolved
Agent LOUISE LEWIS 375 W HUNTINGTON DR, SAN MARINO, CA 91108
Care Of 375 W HUNTINGTON DR #F, SAN MARINO, CA 91108
CEO EARL L LEWIS375 W HUNTINGTON DR, SAN MARINO, CA 91108
Incorporation Date 1971-10-21

Louise Lewis

Business Name Dollar General Store
Person Name Louise Lewis
Position company contact
State VA
Address P.O. BOX 1296 Tappahannock VA 22560-1296
Industry General Merchandise Stores
SIC Code 5331
SIC Description Variety Stores
Phone Number 804-443-3227

Louise Lewis

Business Name Dollar General
Person Name Louise Lewis
Position company contact
State VA
Address 1396 Tappahannock Blvd Tappahannock VA 22560-9309
Industry General Merchandise Stores
SIC Code 5311
SIC Description Department Stores
Phone Number 804-443-5148
Number Of Employees 4
Annual Revenue 1099980

Louise Lewis

Business Name Devine Area Hospice Thrift Sp
Person Name Louise Lewis
Position company contact
State TX
Address P.O. BOX 335 Devine TX 78016-0335
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 830-665-4893

Louise Lewis

Business Name Devine Area Hospice Thrift
Person Name Louise Lewis
Position company contact
State TX
Address 215 N Teel Dr Devine TX 78016-2934
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 830-665-4893
Number Of Employees 1
Annual Revenue 88880

LOUISE LEWIS

Person Name LOUISE LEWIS
Filing Number 118123501
Position Director
State TX
Address 706 TIMBER CREEK RD, Waco TX 76705

LOUISE W LEWIS

Person Name LOUISE W LEWIS
Filing Number 42776200
Position TREASURER
State TX
Address 2241 RIVER VALLEY DR, West Columbia TX 77486 9640

LOUISE W LEWIS

Person Name LOUISE W LEWIS
Filing Number 42776200
Position SECRETARY
State TX
Address 2241 RIVER VALLEY DR, West Columbia TX 77486 9640

LOUISE W LEWIS

Person Name LOUISE W LEWIS
Filing Number 42776200
Position VICE PRESIDENT
State TX
Address 2241 RIVER VALLEY DR, West Columbia TX 77486 9640

Louise Lewis

Person Name Louise Lewis
Filing Number 28580101
Position Treasurer
State TX
Address 277 CR 1500, Morgan TX 76671

Louise Lewis

Person Name Louise Lewis
Filing Number 24261601
Position Director
State TX
Address 277 CR 1500, Morgan TX 76671

Louise Lewis

Person Name Louise Lewis
Filing Number 150910401
Position President
State TX
Address 707 Devine Drive, Devine TX 78016

Louise Lewis

Person Name Louise Lewis
Filing Number 150910401
Position Director
State TX
Address 707 Devine Drive, Devine TX 78016

Lewis Tennelle Louise

State VA
Calendar Year 2018
Employer Sitter-Barfoot Veterans Care
Name Lewis Tennelle Louise
Annual Wage $35,726

Lewis Terry Louise

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title In Elected Official Clerical
Name Lewis Terry Louise
Annual Wage $25,212

Lewis Louise

State IL
Calendar Year 2016
Employer Police Department Of Lansing
Job Title Crossing Guard
Name Lewis Louise
Annual Wage $5,252

Lewis Louise

State IL
Calendar Year 2015
Employer Police Department Of Lansing
Job Title Crossing Guard
Name Lewis Louise
Annual Wage $5,735

Lewis Wanda Louise

State ID
Calendar Year 2018
Employer Joint School District No. 2
Name Lewis Wanda Louise
Annual Wage $37,833

Lewis Wanda Louise

State ID
Calendar Year 2017
Employer Joint School District No. 2
Name Lewis Wanda Louise
Annual Wage $33,400

Lewis Sheri Louise

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Asst Public Defender
Name Lewis Sheri Louise
Annual Wage $51,500

Lewis Louise A

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Advanced Practice Registered Nurse
Name Lewis Louise A
Annual Wage $77,355

Lewis Sheri Louise

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Asst Public Defender
Name Lewis Sheri Louise
Annual Wage $44,000

Lewis Louise

State FL
Calendar Year 2017
Employer Gadsden Co School Board
Name Lewis Louise
Annual Wage $6,884

Lewis Louise A

State FL
Calendar Year 2017
Employer Doh - Health
Name Lewis Louise A
Annual Wage $37

Lewis Louise

State FL
Calendar Year 2016
Employer Gadsden Co School Board
Name Lewis Louise
Annual Wage $7,393

Lewis Louise

State FL
Calendar Year 2015
Employer Gadsden Co School Board
Name Lewis Louise
Annual Wage $9,330

Lewis Louise

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Assistant Principal
Name Lewis Louise
Annual Wage $109,229

Lewis Bonnie Louise

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Nurse 4
Name Lewis Bonnie Louise
Annual Wage $32,872

Lewis Louise

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Assistant Principal
Name Lewis Louise
Annual Wage $105,885

Lewis Louise

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Deputy Associate Director For
Name Lewis Louise
Annual Wage $124,630

Lewis Florence Louise

State DE
Calendar Year 2018
Employer Dot/Motorveh/Tollops Biddle/Cs
Name Lewis Florence Louise
Annual Wage $13,471

Lewis Florence Louise

State DE
Calendar Year 2017
Employer Dot/Motorveh/Tollops Biddle/Cs
Name Lewis Florence Louise
Annual Wage $4,337

Lewis Louise

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Lewis Louise
Annual Wage $95,308

Lewis Louise

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Lewis Louise
Annual Wage $25,902

Lewis Louise

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Lewis Louise
Annual Wage $5,345

Lewis Louise

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title R E S E A R C H S P E C
Name Lewis Louise
Annual Wage $4,798

Lewis Louise

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Professor
Name Lewis Louise
Annual Wage $71,469

Lewis Louise

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Lewis Louise
Annual Wage $96,692

Lewis Louise

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Lewis Louise
Annual Wage $92,015

Lewis Tracy Louise

State CO
Calendar Year 2017
Employer Human Services
Job Title Program Assistant I
Name Lewis Tracy Louise
Annual Wage $56,418

Lewis Tracy Louise

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Program Assistant I
Name Lewis Tracy Louise
Annual Wage $55,776

Lewis Louise

State DC
Calendar Year 2016
Employer Department Of General Services
Job Title Admin Srvs Mgr
Name Lewis Louise
Annual Wage $116,699

Lewis Regina Louise

State AL
Calendar Year 2017
Employer University of Alabama
Name Lewis Regina Louise
Annual Wage $12,351

Lewis Bonnie Louise

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Charge Nurse
Name Lewis Bonnie Louise
Annual Wage $68,896

Lewis Bonnie Louise

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Charge Nurse
Name Lewis Bonnie Louise
Annual Wage $75,243

Lewis Tennelle Louise

State VA
Calendar Year 2017
Employer Sitter-Barfoot Veterans Care
Name Lewis Tennelle Louise
Annual Wage $20,333

Lewis Courtney Louise

State TX
Calendar Year 2018
Employer Rusk Isd
Job Title Custodial
Name Lewis Courtney Louise
Annual Wage $17,710

Lewis Amy Louise

State TX
Calendar Year 2018
Employer Klein Isd
Job Title Educational Aide
Name Lewis Amy Louise
Annual Wage $17,816

Lewis Elaine Louise

State TX
Calendar Year 2018
Employer Keene Isd
Job Title Central Office/Clerical
Name Lewis Elaine Louise
Annual Wage $45,837

Lewis Jonette Louise

State TX
Calendar Year 2018
Employer Edgewood Isd
Job Title Educational Aide
Name Lewis Jonette Louise
Annual Wage $15,630

Lewis Jessica Louise

State MD
Calendar Year 2018
Employer Carroll County Public Schools
Job Title English
Name Lewis Jessica Louise
Annual Wage $51,058

Lewis Jessica Louise

State MD
Calendar Year 2017
Employer School District of Carroll County Public
Job Title English
Name Lewis Jessica Louise
Annual Wage $48,854

Lewis Carrie Louise

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Internal Resource Pool Nurse
Name Lewis Carrie Louise
Annual Wage $9,306

Lewis Carrie Louise

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Internal Resource Pool Nurse
Name Lewis Carrie Louise
Annual Wage $25,081

Lewis Louise R

State NY
Calendar Year 2018
Employer Honeoye Falls-Lima Csd
Name Lewis Louise R
Annual Wage $32,402

Lewis Louise

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Louise
Annual Wage $300

Lewis Louise R

State NY
Calendar Year 2017
Employer Honeoye Falls-Lima Csd
Name Lewis Louise R
Annual Wage $32,326

Lewis Terry Louise

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title In Elected Official Ot Elig
Name Lewis Terry Louise
Annual Wage $28,367

Lewis Louise

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Louise
Annual Wage $778

Lewis Louise

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Louise
Annual Wage $580

Lewis Louise R

State NY
Calendar Year 2015
Employer Honeoye Falls-lima Csd
Name Lewis Louise R
Annual Wage $29,547

Lewis Louise

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Louise
Annual Wage $575

Lewis Pamela Louise

State KS
Calendar Year 2018
Employer Dept For Children And Families
Job Title Program Specialist
Name Lewis Pamela Louise
Annual Wage $36,241

Lewis Pamela Louise

State KS
Calendar Year 2017
Employer Dept For Children And Families
Job Title Program Specialist
Name Lewis Pamela Louise
Annual Wage $31,515

Lewis Pamela Louise

State KS
Calendar Year 2016
Employer Dept For Children And Families
Job Title Senior Administrativ Assistant
Name Lewis Pamela Louise
Annual Wage $28,309

Lewis Pamela Louise

State KS
Calendar Year 2015
Employer Dept For Children And Families
Job Title Senior Administrativ Assistant
Name Lewis Pamela Louise
Annual Wage $5,444

Lewis Emma Louise

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Seasonal State Worker
Name Lewis Emma Louise
Annual Wage $4,465

Lewis Terry Louise

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title In Elected Official Ot Elig
Name Lewis Terry Louise
Annual Wage $30,727

Lewis Bonnie Louise

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Charge Nurse
Name Lewis Bonnie Louise
Annual Wage $73,533

Lewis Hanna Louise

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Administrative Assistant 6
Name Lewis Hanna Louise
Annual Wage $9,427

Lewis Terry Louise

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title In Elected Official Ot Elig
Name Lewis Terry Louise
Annual Wage $31,327

Lewis Louise R

State NY
Calendar Year 2016
Employer Honeoye Falls-lima Csd
Name Lewis Louise R
Annual Wage $30,059

Lewis Regina Louise

State AL
Calendar Year 2016
Employer University Of Alabama
Name Lewis Regina Louise
Annual Wage $78,954

Louise O Lewis

Name Louise O Lewis
Address Po Box 495 Ganado AZ 86505 -0495
Mobile Phone 928-755-6129
Gender Female
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Louise M Lewis

Name Louise M Lewis
Address 11913 Lanham Severn Rd Bowie MD 20720 -4551
Telephone Number 301-262-4674
Mobile Phone 301-262-4674
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 101
Education Completed High School
Language English

Louise Lewis

Name Louise Lewis
Address 576 Pleasant Point Rd Cushing ME 04563 -3423
Phone Number 207-354-8055
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise Lewis

Name Louise Lewis
Address 208 Talbot Ave Rockland ME 04841 -2260
Phone Number 207-594-9208
Gender Female
Date Of Birth 1949-05-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Lewis

Name Louise Lewis
Address 104 Berwick Rd Berwick ME 03901 -2705
Phone Number 207-698-7950
Email [email protected]
Gender Female
Date Of Birth 1958-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Louise A Lewis

Name Louise A Lewis
Address 16320 E Bedford St Southfield MI 48076 -2266
Phone Number 248-557-8529
Gender Female
Date Of Birth 1925-10-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Louise A Lewis

Name Louise A Lewis
Address 13301 New Acadia Ln Upper Marlboro MD 20774 APT 301-8657
Phone Number 301-249-1520
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Louise E Lewis

Name Louise E Lewis
Address 6810 Farmer Dr Fort Washington MD 20744 -1022
Phone Number 301-449-5613
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Louise M Lewis

Name Louise M Lewis
Address 4921 Sunflower Dr Rockville MD 20853 -1647
Phone Number 301-929-1553
Gender Female
Date Of Birth 1936-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Lewis

Name Louise Lewis
Address 595 Pearl St Cicero IN 46034 -9504
Phone Number 317-984-9276
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Louise C Lewis

Name Louise C Lewis
Address 300 W Ring Factory Rd Bel Air MD 21014-5387 APT 209-5390
Phone Number 410-703-2917
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Louise A Lewis

Name Louise A Lewis
Address 251 Primrose Ln Rockaway Beach MO 65740 -9322
Phone Number 417-561-0615
Email [email protected]
Gender Female
Date Of Birth 1958-09-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Louise J Lewis

Name Louise J Lewis
Address 5321 Southdale Rd Louisville KY 40214 -3424
Phone Number 502-558-6513
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Louise Lewis

Name Louise Lewis
Address 323 Medlock Ln Annville KY 40402 -8221
Phone Number 606-364-4540
Gender Female
Date Of Birth 1960-03-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Louise R Lewis

Name Louise R Lewis
Address 345 Stonebridge Trl Roswell GA 30075 -4579
Phone Number 678-585-9857
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise J Lewis

Name Louise J Lewis
Address 2069 Love Bridge Rd Se Fairmount GA 30139 -2018
Phone Number 706-625-2671
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Lewis

Name Louise Lewis
Address 5616 158th St Oak Forest IL 60452 APT 111-3750
Phone Number 708-535-9810
Telephone Number 708-514-6076
Mobile Phone 708-514-6076
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise E Lewis

Name Louise E Lewis
Address 2125 W Arch St Tampa FL 33607 -5301
Phone Number 813-258-4161
Gender Female
Date Of Birth 1933-03-23
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louise E Lewis

Name Louise E Lewis
Address 5500 Montgomery St Savannah GA 31405 APT C-6868
Phone Number 912-323-9730
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Louise V Lewis

Name Louise V Lewis
Address 227 S Kennedy St Metter GA 30439 -4513
Phone Number 912-685-6741
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Louise M Lewis

Name Louise M Lewis
Address 438 N 57th St Kansas City KS 66102 -3306
Phone Number 913-287-6781
Email [email protected]
Gender Female
Date Of Birth 1957-04-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Louise E Lewis

Name Louise E Lewis
Address 855 Ocean Shore Blvd Ormond Beach FL 32176-4160 APT 237-8310
Phone Number 978-256-1905
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 2500.00
To LEWIS, BRAD
Year 2004
Application Date 2003-07-18
Recipient Party D
Recipient State LA
Seat state:lower
Address 10844 LYNNELL DR BATON ROUGE LA

LEWIS, LOUISE K MS

Name LEWIS, LOUISE K MS
Amount 2000.00
To Tom Rice (R)
Year 2012
Transaction Type 15
Filing ID 12970941785
Application Date 2012-02-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tom Rice for Congress
Seat federal:house
Address 1023 Waterway Lane Forest 2 MYRTLE BEACH SC

LEWIS, LOUISE K MS

Name LEWIS, LOUISE K MS
Amount 500.00
To Tom Rice (R)
Year 2012
Transaction Type 15
Filing ID 12970139084
Application Date 2011-11-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tom Rice for Congress
Seat federal:house
Address 1023 Waterway Lane Forest 2 MYRTLE BEACH SC

LEWIS, LOUISE K MS

Name LEWIS, LOUISE K MS
Amount 500.00
To Tom Rice (R)
Year 2012
Transaction Type 15
Filing ID 12951929311
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tom Rice for Congress
Seat federal:house
Address 1023 Waterway Lane Forest 2 MYRTLE BEACH SC

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 500.00
To J Randy Forbes (R)
Year 2008
Transaction Type 15
Filing ID 28930263383
Application Date 2007-11-13
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 3700 Weiss Lane CHESAPEAKE VA

LEWIS, LOUISE HOPE

Name LEWIS, LOUISE HOPE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990260058
Application Date 2007-06-12
Contributor Occupation Information Requeste
Contributor Employer Northeastern University School of Law
Organization Name Northeastern University Law School
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Pond Ave 505 BROOKLINE MA

LEWIS, LOUISE K MS

Name LEWIS, LOUISE K MS
Amount 500.00
To Tom Rice (R)
Year 2012
Transaction Type 15
Filing ID 12970941785
Application Date 2012-02-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tom Rice for Congress
Seat federal:house
Address 1023 Waterway Lane Forest 2 MYRTLE BEACH SC

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102544
Application Date 2003-07-18
Contributor Occupation Craftsman
Contributor Employer John Lewis Inc.
Organization Name John Lewis Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 97 Newbury St BOSTON MA

LEWIS, LOUISE MS

Name LEWIS, LOUISE MS
Amount 450.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24971834357
Application Date 2004-09-30
Contributor Occupation Self
Contributor Employer John Lewis Inc.
Contributor Gender F
Committee Name EMILY's List
Address 97 Newbury St BOSTON MA

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933931057
Application Date 2008-09-04
Contributor Occupation Educator/Scientist
Contributor Employer University of Connecticut
Organization Name University of Connecticut
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 Hall Hill Rd WILLINGTON CT

LEWIS, LOUISE MS

Name LEWIS, LOUISE MS
Amount 250.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24961943683
Application Date 2004-06-24
Contributor Occupation Self
Contributor Employer John Lewis Inc.
Contributor Gender F
Committee Name EMILY's List
Address 97 Newbury St BOSTON MA

LEWIS, LOUISE HOPE

Name LEWIS, LOUISE HOPE
Amount 211.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934788113
Application Date 2008-11-02
Contributor Occupation PROFESSOR
Contributor Employer NORTHEASTERN UNIVERSITY
Organization Name Northeastern University Law School
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 33 Pond Ave Apt 505 BROOKLINE MA

Lewis, Louise Hope

Name Lewis, Louise Hope
Amount 211.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-11-03
Contributor Occupation Northeastern University School of L
Organization Name Northeastern University Law School
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990843419
Application Date 2004-02-14
Contributor Occupation Craftsman
Contributor Employer John Lewis Inc.
Organization Name John Lewis Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 97 Newbury St BOSTON MA

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 200.00
To RESOR, PAMELA P
Year 2004
Application Date 2003-12-05
Contributor Occupation MANAGER
Contributor Employer JOHN LEWIS, INC.
Recipient Party D
Recipient State MA
Seat state:upper
Address 97 NEWBURY ST BOSTON MA

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 33 POND AVE 505 BROOKLINE MA

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 50.00
To COBB, SUE BELL
Year 2006
Application Date 2006-04-25
Recipient Party D
Recipient State AL
Seat state:judicial
Address 5216 BRIARCLIFF DR NORTHPORT AL

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 50.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-10-24
Contributor Occupation EXECUTIVE
Contributor Employer DEPT OF HEALTH AND HUMAN SERVICES
Recipient Party R
Recipient State AR
Seat state:governor
Address 8497 MOUNT HOLLY HWY MOUNT HOLLY AR

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-04-30
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6213 TIMBERWOOD N W BLOOMFIELD MI

LEWIS, LOUISE M

Name LEWIS, LOUISE M
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-11-10
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6213 TIMBERWOOD N W BLOOMFIELD MI

LEWIS, LOUISE

Name LEWIS, LOUISE
Amount 5.00
To AIKEN, BILL
Year 2006
Application Date 2006-06-24
Recipient Party D
Recipient State MD
Seat state:lower
Address RT 2 BOX 141C TERRA ALTA WV

LEWIS, LOUISE K MS

Name LEWIS, LOUISE K MS
Amount -500.00
To Tom Rice (R)
Year 2012
Transaction Type 15
Filing ID 12951929311
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tom Rice for Congress
Seat federal:house
Address 1023 Waterway Lane Forest 2 MYRTLE BEACH SC

LOUISE E LEWIS

Name LOUISE E LEWIS
Address 4608 SE Fernridge Court Camas WA
Value 165610
Landvalue 165610
Buildingvalue 299136

LEWIS TERRENCE E + LOUISE E

Name LEWIS TERRENCE E + LOUISE E
Physical Address 80 W LAKE TROUT DR, AVON PARK, FL 33825
Owner Address 80 LAKE TROUT DR, AVON PARK, FL 33825
Ass Value Homestead 118545
Just Value Homestead 122669
County Highlands
Year Built 1983
Area 2451
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 80 W LAKE TROUT DR, AVON PARK, FL 33825

LEWIS METRE LOUISE

Name LEWIS METRE LOUISE
Physical Address 711 JORDAN AVE, ORLANDO, FL 32809
Owner Address 711 JORDAN AVE, ORLANDO, FLORIDA 32809
Ass Value Homestead 53009
Just Value Homestead 72032
County Orange
Year Built 1967
Area 1329
Land Code Single Family
Address 711 JORDAN AVE, ORLANDO, FL 32809

LEWIS LOUISE L

Name LEWIS LOUISE L
Physical Address 510 WOODBINE ST, JACKSONVILLE, FL 32206
Owner Address 510 WOODBINE ST, JACKSONVILLE, FL 32206
County Duval
Year Built 1926
Area 1146
Land Code Single Family
Address 510 WOODBINE ST, JACKSONVILLE, FL 32206

LEWIS LOUISE J ET AL

Name LEWIS LOUISE J ET AL
Physical Address 5412 MONCRIEF RD, JACKSONVILLE, FL 32209
Owner Address 3286 NORTHSIDE PKWY STE 804, ATLANTA, GA 30327
County Duval
Year Built 1959
Area 2578
Land Code Multi-family - less than 10 units
Address 5412 MONCRIEF RD, JACKSONVILLE, FL 32209

LEWIS LOUISE E

Name LEWIS LOUISE E
Physical Address 855 OCEAN SHORE BLVD 2370, ORMOND BEACH, FL 32176
Owner Address ORMOND OCEAN CLUB NORTH, ORMOND BEACH, FLORIDA 32176
Ass Value Homestead 133243
Just Value Homestead 156948
County Volusia
Year Built 1971
Area 1020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 855 OCEAN SHORE BLVD 2370, ORMOND BEACH, FL 32176

LEWIS LOUISE A

Name LEWIS LOUISE A
Physical Address 2022 LITTLE TORCH ST, WEST PALM BEACH, FL 33407
Owner Address 2022 LITTLE TORCH ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 120000
Just Value Homestead 120000
County Palm Beach
Year Built 2003
Area 2441
Land Code Single Family
Address 2022 LITTLE TORCH ST, WEST PALM BEACH, FL 33407

LEWIS LOUISE +

Name LEWIS LOUISE +
Physical Address 834 CALUMET ST E, LEHIGH ACRES, FL 33974
Owner Address 2022 LITTLE TORCH ST, RIVIERA BEACH, FL 33407
County Lee
Land Code Vacant Residential
Address 834 CALUMET ST E, LEHIGH ACRES, FL 33974

LEWIS LOUISE +

Name LEWIS LOUISE +
Physical Address 222 MALDEN AVE S, LEHIGH ACRES, FL 33974
Owner Address 2022 LITTLE TORCH ST, RIVIERA BEACH, FL 33407
County Lee
Land Code Vacant Residential
Address 222 MALDEN AVE S, LEHIGH ACRES, FL 33974

LEWIS LOUISE +

Name LEWIS LOUISE +
Physical Address 2803 24TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 2022 LITTLE TORCH ST, RIVIERA BEACH, FL 33407
County Lee
Land Code Vacant Residential
Address 2803 24TH ST SW, LEHIGH ACRES, FL 33976

LEWIS TYRE &W LOUISE

Name LEWIS TYRE &W LOUISE
Physical Address 26450 SW 167 AVE, Unincorporated County, FL 33031
Owner Address 26450 SW 167 AVE, HOMESTEAD, FL 33031
Ass Value Homestead 201500
Just Value Homestead 224374
County Miami Dade
Year Built 1970
Area 3748
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 26450 SW 167 AVE, Unincorporated County, FL 33031

LEWIS LOUISE

Name LEWIS LOUISE
Owner Address 2022 LITTLE TORCH ST, RIVIERA BEACH, FL 33407
County Polk
Land Code Acreage not zoned agricultural with or withou

LEWIS LOUISE

Name LEWIS LOUISE
Physical Address 4732 BLOODHOUND ST, ORLANDO, FL 32818
Owner Address LEWIS EDWARD, ORLANDO, FLORIDA 32818
Ass Value Homestead 120291
Just Value Homestead 120291
County Orange
Year Built 1994
Area 2767
Land Code Single Family
Address 4732 BLOODHOUND ST, ORLANDO, FL 32818

LEWIS LOUISE

Name LEWIS LOUISE
Physical Address 1 PARK ST, GRETNA, FL 32332
Owner Address P O BOX 280, GRETNA, FL 32332
Ass Value Homestead 21109
Just Value Homestead 21109
County Gadsden
Year Built 1986
Area 1464
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1 PARK ST, GRETNA, FL 32332

LEWIS LOUISE

Name LEWIS LOUISE
Physical Address 5126 S DAMASCUS RD, JACKSONVILLE, FL 32207
Owner Address 5126 DAMASCUS RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1959
Area 1549
Land Code Single Family
Address 5126 S DAMASCUS RD, JACKSONVILLE, FL 32207

LEWIS LOUISE

Name LEWIS LOUISE
Physical Address 157 CRAIG AVE NE, LAKE CITY, FL
Owner Address 157 NE CRAIG AVE, LAKE CITY, FL 32055
Ass Value Homestead 23962
Just Value Homestead 29732
County Columbia
Year Built 1955
Area 961
Land Code Single Family
Address 157 CRAIG AVE NE, LAKE CITY, FL

LEWIS LEROY L & LOUISE A &

Name LEWIS LEROY L & LOUISE A &
Physical Address 49 OCEAN SHORE DR, ORMOND BEACH, FL 32176
Owner Address LARRY D LEWIS, SOUTHFIELD, MICHIGAN 48076
County Volusia
Year Built 1955
Area 567
Land Code Single Family
Address 49 OCEAN SHORE DR, ORMOND BEACH, FL 32176

LEWIS ETHEL LOUISE

Name LEWIS ETHEL LOUISE
Physical Address 5598 HEARN ST, MILTON, FL
Owner Address 5598 HEARN ST, MILTON, FL 32570
Sale Price 100
Sale Year 2012
Ass Value Homestead 36428
Just Value Homestead 36428
County Santa Rosa
Year Built 1934
Area 1214
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5598 HEARN ST, MILTON, FL
Price 100

LEWIS ETHEL LOUISE

Name LEWIS ETHEL LOUISE
Physical Address 39132 COUNTY ROAD 54 2140, ZEPHYRHILLS, FL 33542
Owner Address 39132 CR 54 UNIT 2140, ZEPHYRHILLS, FL 33542
Ass Value Homestead 21523
Just Value Homestead 21523
County Pasco
Year Built 1988
Area 972
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 39132 COUNTY ROAD 54 2140, ZEPHYRHILLS, FL 33542

LEWIS DANIEL E & LOUISE M

Name LEWIS DANIEL E & LOUISE M
Physical Address 2330 CLAY CT, LONGWOOD, FL 32779
Owner Address 2320 OAK DR, LONGWOOD, FL 32779
County Seminole
Year Built 1971
Area 1746
Land Code Single Family
Address 2330 CLAY CT, LONGWOOD, FL 32779

LEWIS LOUISE

Name LEWIS LOUISE
Physical Address 6009 HILLTOP LN E, LAKELAND, FL 33809
Owner Address 6009 HILLTOP LN E, LAKELAND, FL 33809
Ass Value Homestead 44783
Just Value Homestead 49183
County Polk
Year Built 1961
Area 1298
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6009 HILLTOP LN E, LAKELAND, FL 33809

LEWIS CAROL LOUISE

Name LEWIS CAROL LOUISE
Physical Address 207 SPINDRIFT LN, NEPTUNE BEACH, FL 32266
Owner Address 207 SPINDRIFT LN, NEPTUNE BEACH, FL 32266
Ass Value Homestead 119511
Just Value Homestead 119511
County Duval
Year Built 1987
Area 1425
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 207 SPINDRIFT LN, NEPTUNE BEACH, FL 32266

LOUISE LEWIS

Name LOUISE LEWIS
Physical Address 3119 NW 133 ST, Opa-locka, FL 33054
Owner Address 2022 LITTLE TORCH ST, RIVERA BEACH, FL 33607
County Miami Dade
Year Built 1971
Area 2759
Land Code Multi-family - less than 10 units
Address 3119 NW 133 ST, Opa-locka, FL 33054

LEWIS ALLEN LOPES & DOROTHY JT/RS LOUISE

Name LEWIS ALLEN LOPES & DOROTHY JT/RS LOUISE
Address 7061 S Westover Avenue Tucson AZ
Usage Residential

LEWIS W GLENN & LOUISE R GLENN

Name LEWIS W GLENN & LOUISE R GLENN
Address NE 4th Street Canton OH 44704
Value 1300
Landvalue 1300

LEWIS R THOMAS & LOUISE A THOMAS

Name LEWIS R THOMAS & LOUISE A THOMAS
Address 5956 Peachtree Drive Hillsboro MO 63050
Value 4400

LEWIS MORRIS & JUNG R LOUISE

Name LEWIS MORRIS & JUNG R LOUISE
Address 7201 Holly Avenue Takoma Park MD 20912
Value 410760
Landvalue 410760

LEWIS LOUISE

Name LEWIS LOUISE
Address 4849 N 10th Street Philadelphia PA 19141
Value 6966
Landvalue 6966
Buildingvalue 77634
Landarea 1,290 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 14500

LEWIS LOUISE

Name LEWIS LOUISE
Address 466 Putnam Avenue Brooklyn NY 11221
Value 128000
Landvalue 3214

LEWIS LOUISE

Name LEWIS LOUISE
Address 157 Ne Craig Avenue Lake FL
Value 6561
Landvalue 6561
Buildingvalue 23171
Landarea 9,713 square feet
Type Residential Property

LEWIS LAVAR NEWMAN & LOUISE NEWMAN TRS

Name LEWIS LAVAR NEWMAN & LOUISE NEWMAN TRS
Address 3476 S Barcelona Drive St. George UT
Value 47000
Landvalue 47000

LEWIS HENDERSON & LOUISE HENDERSON

Name LEWIS HENDERSON & LOUISE HENDERSON
Address 731 SW 5th Street Dania Beach FL 33004
Value 56580
Landvalue 56580
Buildingvalue 54130

LEWIS LOUISE

Name LEWIS LOUISE
Address 466 PUTNAM AVENUE, NY 11221
Value 128000
Full Value 128000
Block 1830
Lot 21
Stories 3

LEWIS HARRIS & LOUISE G HARRIS

Name LEWIS HARRIS & LOUISE G HARRIS
Address 79 Sullivan Drive Memphis TN 38109
Value 13300
Landvalue 13300
Landarea 10,357 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LEWIS ERWIN KIRBY & LOUISE BETTY KIRBY

Name LEWIS ERWIN KIRBY & LOUISE BETTY KIRBY
Address 674 Nm 333 Tijeras NM 87059
Value 14000
Landvalue 14000

LEWIS E BYARS & NORMA LOUISE BYARS

Name LEWIS E BYARS & NORMA LOUISE BYARS
Address 233 Cortland Lane Virginia Beach VA
Value 120000
Landvalue 120000
Buildingvalue 94700
Type Lot

LEWIS E BAKER & LOUISE F BAKER

Name LEWIS E BAKER & LOUISE F BAKER
Address 7700 S Hillcrest Drive Oklahoma City OK
Value 14028
Landarea 9,395 square feet
Type Residential
Price 125000

LEWIS E BAKER & LOUISE F BAKER

Name LEWIS E BAKER & LOUISE F BAKER
Address 800 SW Grand Boulevard Oklahoma City OK
Value 17009
Landarea 20,799 square feet
Type Residential
Price 70000

LEWIS E BAKER & LOUISE F BAKER

Name LEWIS E BAKER & LOUISE F BAKER
Address 4021 Rancho Drive Oklahoma City OK
Value 5703
Landarea 7,810 square feet
Type Residential

LEWIS CJR MOORE & ANN LOUISE MOORE

Name LEWIS CJR MOORE & ANN LOUISE MOORE
Address 4706 Brick Church Pike Nashville TN 37072
Value 178300
Landarea 1,680 square feet
Price 120000

LEWIS C MOORE JR & ANN LOUISE MOORE

Name LEWIS C MOORE JR & ANN LOUISE MOORE
Address Shaw Road Nashville TN 37072
Value 63900
Price 25000

LEWIS C GASTON JR & LOUISE J GASTON

Name LEWIS C GASTON JR & LOUISE J GASTON
Address 2503 Wentworth Road Parkville MD
Value 82060
Landvalue 82060
Airconditioning yes

LEWIS F FLORA & LOUISE S FLORA

Name LEWIS F FLORA & LOUISE S FLORA
Address 3407 Nottingham Road Westminster MD
Value 150000
Landvalue 150000
Buildingvalue 173100
Landarea 43,560 square feet
Airconditioning yes
Numberofbathrooms 2.1

LEWIS CARL D & LOUISE A

Name LEWIS CARL D & LOUISE A
Physical Address 30439 GIDRAN TER, MOUNT DORA FL, FL 32757
Ass Value Homestead 223167
Just Value Homestead 223167
County Lake
Year Built 2008
Area 2838
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 30439 GIDRAN TER, MOUNT DORA FL, FL 32757

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State AZ
Address P.O. BX 495, GANADO, AZ 86505
Phone Number 928-755-6129
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State NC
Address 107 BRADY PL, GOLDSBORO, NC 27534
Phone Number 919-624-6621
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State MA
Address 153 PECK STREET, REHOBOTH, MA 2769
Phone Number 774-991-2357
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State IL
Address 3 MIDDLEFIELD CT, LAKE IN THE HILLS, IL 60156
Phone Number 708-525-5670
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State IL
Address 5616 158TH ST APT 111, OAK FOREST, IL 60452
Phone Number 708-514-6076
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State WI
Address 425 S.BIRD ST APT 108, SUN PRAIRIE, WI 53590
Phone Number 608-825-2608
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State KY
Address 1783 SCOTTS BRANCH RD, VANCEBURG, KY 41179
Phone Number 606-796-9546
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State MS
Address 705 GEORGE WASHINGTON AVE, CANTON, MS 39046
Phone Number 601-497-6808
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State FL
Address 10360 FOX TRAIL RD S, WEST PALM BEACH, FL 33411
Phone Number 561-309-9069
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State KY
Address 141 ALLISON CT, LOUISVILLE, KY 40229
Phone Number 502-558-6513
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State OH
Address 2548 BRUNSWICK LN, HUDSON, OH 44236
Phone Number 440-349-5757
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State MD
Address 8405 QUINTANA ST, HYATTSVILLE, MD 20784
Phone Number 415-305-4619
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State FL
Address 4732 BLOODHOUND ST, ORLANDO, FL 32818
Phone Number 407-721-6617
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State FL
Address 4694 EDGEMOOR ST, ORLANDO, FL 32811
Phone Number 407-701-4910
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State RI
Address 3572 MAIN RD, TIVERTON, RI 2878
Phone Number 401-662-0707
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State FL
Address 11265 N YOUNG DR, DUNNELLON, FL 34433
Phone Number 352-795-2729
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Republican Voter
State AL
Address 353 BREWER DR., HAYNEVILLE, AL 36040
Phone Number 334-202-0288
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State WA
Address 115 MCNEAL ST, ABERDEEN, WA 98520
Phone Number 306-533-1007
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State FL
Address 11 ISLAND AVE, MIAMI BEACH, FL 33139
Phone Number 305-773-4803
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State MD
Address 7777 MAPLE AVE APT 612, TAKOMA PARK, MD 20912
Phone Number 301-891-9174
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State MD
Address 4205 21ST PL, TEMPLE HILLS, MD 20748
Phone Number 301-535-3548
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State TX
Address 520 N 15TH ST, TEMPLE, TX 76501
Phone Number 254-644-3260
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Independent Voter
State NC
Address 64 RIVERVIEW DR, CHOCOWINITY, NC 27817
Phone Number 252-883-0900
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Voter
State AL
Address 2204 CLINTON ST, MOBILE, AL 36617
Phone Number 251-490-6603
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Democrat Voter
State NY
Address 466 PUTNAM AVENUE, BROOKLYN, NY 11221
Phone Number 212-477-6100
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Democrat Voter
State CT
Address 154 BRONX AVE, BRIDGEPORT, CT 06606
Phone Number 203-333-0092
Email Address [email protected]

LOUISE LEWIS

Name LOUISE LEWIS
Type Democrat Voter
State DC
Address 1818 NEWTON ST NW, WASHINGTON, DC 20010
Phone Number 202-491-2298
Email Address [email protected]

Louise T Lewis

Name Louise T Lewis
Visit Date 4/13/10 8:30
Appointment Number U55639
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 11/30/12 12:00
Appt End 11/30/12 23:59
Total People 272
Last Entry Date 11/29/12 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Louise Lewis

Name Louise Lewis
Visit Date 4/13/10 8:30
Appointment Number U99121
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/21/2011 10:30
Appt End 4/21/2011 23:59
Total People 331
Last Entry Date 4/8/2011 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

LOUISE R LEWIS

Name LOUISE R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U62464
Type Of Access VA
Appt Made 12/3/10 9:02
Appt Start 12/7/10 12:30
Appt End 12/7/10 23:59
Total People 345
Last Entry Date 12/3/10 9:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

LOUISE LEWIS

Name LOUISE LEWIS
Car FORD ESCAPE
Year 2011
Address PO Box 529, Yonkers, NY 10702-0529
Vin 1FMCU9DG0BKB00910

LOUISE LEWIS

Name LOUISE LEWIS
Car SATURN ION
Year 2007
Address 200 LAUREL LAKE DR APT W316, HUDSON, OH 44236-2176
Vin 1G8AJ58F97Z112769
Phone 330-656-1924

LOUISE LEWIS

Name LOUISE LEWIS
Car CADILLAC CTS
Year 2007
Address 855 Ocean Shore Blvd Apt 237, Ormond Beach, FL 32176-8310
Vin 1G6DP577670187030

LOUISE LEWIS

Name LOUISE LEWIS
Car CADILLAC ESCALADE ESV
Year 2007
Address 15 Featherbed Ln Apt 5B, Bronx, NY 10452-1650
Vin 1GYFK66837R338335

LOUISE LEWIS

Name LOUISE LEWIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 356 Kings Rd, Green Bay, VA 23942-2204
Vin 2A4GP44R67R342086
Phone 434-696-3505

Louise Lewis

Name Louise Lewis
Car MAZDA MAZDA6
Year 2007
Address 7906 224th St SW, Edmonds, WA 98026-8337
Vin 1YVHP85D875M18709

LOUISE LEWIS

Name LOUISE LEWIS
Car BUICK LUCERNE
Year 2008
Address 8639 Pop City Rd, Walstonburg, NC 27888-9652
Vin 1G4HD57218U208867

Louise Lewis

Name Louise Lewis
Car HONDA ACCORD
Year 2008
Address 11 Blue Heron Dr, Dover, NH 03820-4609
Vin JHMCP26708C030942

Louise Lewis

Name Louise Lewis
Car PONTIAC VIBE
Year 2008
Address 128 S Forest Ave, Hillside, IL 60162-2008
Vin 5Y2SL658X8Z410572

LOUISE LEWIS

Name LOUISE LEWIS
Car KIA RIO
Year 2008
Address 3000 W 27TH CT, PANAMA CITY, FL 32405
Vin KNADE123886347856

LOUISE LEWIS

Name LOUISE LEWIS
Car AUDI A4
Year 2009
Address 3330 N Leisure World Blvd Apt 504, Silver Spring, MD 20906-5649
Vin WAUDF48H99K010476

LOUISE LEWIS

Name LOUISE LEWIS
Car FORD FUSION
Year 2009
Address 8357 Stateline Rd, Olive Branch, MS 38654-8394
Vin 3FAHP07Z59R130958

LOUISE LEWIS

Name LOUISE LEWIS
Car FORD FUSION
Year 2007
Address 2320 OAK DR, LONGWOOD, FL 32779-4748
Vin 3FAHP07Z67R203087
Phone 407-788-6780

LOUISE LEWIS

Name LOUISE LEWIS
Car CADILLAC CTS
Year 2009
Address 6213 TIMBERWOOD N, W BLOOMFIELD, MI 48322-2004
Vin 1G6DG577690117644
Phone 248-661-2180

LOUISE LEWIS

Name LOUISE LEWIS
Car TOYOTA SIENNA
Year 2009
Address 4732 BLOODHOUND ST, ORLANDO, FL 32818-8735
Vin 5TDZK23C19S237142
Phone 407-299-4145

LOUISE LEWIS

Name LOUISE LEWIS
Car TOYOTA CAMRY
Year 2009
Address 2322 WEAVER ST, SAN ANGELO, TX 76903-2838
Vin 4T1BE46K39U299074

LOUISE LEWIS

Name LOUISE LEWIS
Car CHEVROLET MALIBU
Year 2010
Address 438 N 57TH ST, KANSAS CITY, KS 66102-3306
Vin 1G1ZB5EB3A4151510

LOUISE LEWIS

Name LOUISE LEWIS
Car MERCEDES-BENZ C-CLASS
Year 2010
Address 633 E 226TH ST, BRONX, NY 10466-3903
Vin WDDGF8BB8AF478696

LOUISE LEWIS

Name LOUISE LEWIS
Car SCION XD
Year 2010
Address PO BOX 53, MOUNT DORA, FL 32756-0053
Vin JTKKU4B47AJ054677

LOUISE LEWIS

Name LOUISE LEWIS
Car TOYOTA CAMRY
Year 2010
Address 706 TIMBER CREEK RD, WACO, TX 76705-5326
Vin 4T1BF3EK8AU073934

LOUISE LEWIS

Name LOUISE LEWIS
Car DODGE CHARGER
Year 2010
Address 11690 Chatham, Redford, MI 48239-1353
Vin 2B3CA3CVXAH269575

LOUISE LEWIS

Name LOUISE LEWIS
Car ACURA TSX
Year 2010
Address 11121 Easecrest Dr, Silver Spring, MD 20902-3508
Vin JH4CU4F6XAC002468
Phone 301-649-4262

Louise Lewis

Name Louise Lewis
Car TOYOTA CAMRY
Year 2011
Address PO Box 948, Amherst, VA 24521-0948
Vin 4T1BF3EK6BU219653

LOUISE LEWIS

Name LOUISE LEWIS
Car TOYOTA RAV4
Year 2011
Address 128 S FOREST AVE, HILLSIDE, IL 60162-2008
Vin JTMZF4DV2B5034966
Phone 612-354-7148

LOUISE LEWIS

Name LOUISE LEWIS
Car HYUNDAI SANTA FE
Year 2011
Address 20 Grasswood Cir, Rockland, MA 02370-2834
Vin 5XYZKDAG2BG056796
Phone 781-878-1196

LOUISE LEWIS

Name LOUISE LEWIS
Car AUDI TT
Year 2009
Address 3330 N Leisure World Blvd Apt 504, Silver Spring, MD 20906-5649
Vin TRUGF38J891023163

LOUISE LEWIS

Name LOUISE LEWIS
Car CHEVROLET HHR
Year 2007
Address PO BOX 280, GRETNA, FL 32332-0280
Vin 3GNDA13D67S519180

Louise Lewis

Name Louise Lewis
Domain porridgeandpudding.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-16
Update Date 2013-02-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain gowerbandb.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain gowerbandb.info
Contact Email [email protected]
Create Date 2013-10-19
Update Date 2013-12-18
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 5 Blue Anchor Road Squirrels Leap Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain porridgeandpudding.info
Contact Email [email protected]
Create Date 2013-02-16
Update Date 2013-04-18
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 5 Blue Anchor Road Squirrels Leap Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain gowerbandb.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-19
Update Date 2013-10-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

LOUISE LEWIS

Name LOUISE LEWIS
Domain louisekellydesigns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-15
Update Date 2012-08-14
Registrar Name ENOM, INC.
Registrant Address 128 CULFOR ROAD|LOUGHOR SWANSEA SWA SA4 6UA
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain dogwalkinggower.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain dogwalkingswansea.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

LOUISE LEWIS

Name LOUISE LEWIS
Domain fuchsintal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-15
Update Date 2013-05-14
Registrar Name ENOM, INC.
Registrant Address BOSKELL PONTSMILL ST. BLAZEY PL24 2RR
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain handmadeleathercollars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-11
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain inthelighthealing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-16
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2021 Palmer Road Campbell River British Columbia V9W 5M2
Registrant Country CANADA

Louise Lewis

Name Louise Lewis
Domain porridgeandpudding.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-16
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain foretmenotflowersbylouise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 5 the craft centre|Llandovery Llandovery AL Sa200br
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain squirrelsleap.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain petsittingswansea.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM

Louise Lewis

Name Louise Lewis
Domain petsittinggower.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Blue Anchor Road Penclawdd GLA SA4 3JQ
Registrant Country UNITED KINGDOM