Louise Price

We have found 200 public records related to Louise Price in 34 states . People found have 2 ethnicities: African American 1 and Welsh. 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 17 business registration records connected with Louise Price in public records. The businesses are registered in 12 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 33 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as School Food Service Worker. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $37,698.


Louise Price

Name / Names Louise Price
Age 58
Birth Date 1966
Person 11094 Persimmon Blvd, Royal Palm Beach, FL 33411
Phone Number 561-792-1121
Possible Relatives



Previous Address 11094 Persimmon Blvd, West Palm Beach, FL 33411
15706 Waterside Cir, Sunrise, FL 33326
Email [email protected]

Louise A Price

Name / Names Louise A Price
Age 64
Birth Date 1960
Also Known As Louise O Price
Person 128 Broadway #914, New York, NY 10002
Phone Number 212-580-0890
Previous Address 128 Broadway #577, New York, NY 10002
265 Cherry St #16C, New York, NY 10002
128 Broadway #B914, New York, NY 10002
128 Broadway, New York, NY 10002
250 88th St #715, New York, NY 10024

Louise S Price

Name / Names Louise S Price
Age 66
Birth Date 1958
Also Known As Louise M Price
Person 1718 Gaslight Ct, Seabrook, TX 77586
Phone Number 281-474-1117
Possible Relatives

Devon Prewitt
Previous Address 312 Bellevue St, Lafayette, LA 70501
103 Water Oaks Dr, Lafayette, LA 70503
900 Henderson Ave #1209, Houston, TX 77058
101 Papwood Cir, Lafayette, LA 70503
114 Duncan Dr, Lafayette, LA 70503
312 Bellevue Plantation Rd, Lafayette, LA 70503

Louise A Price

Name / Names Louise A Price
Age 70
Birth Date 1954
Also Known As Louise August
Person 715 Lagarde St, Thibodaux, LA 70301
Phone Number 985-446-0603
Possible Relatives

Zandea R August

Louise Brenda Price

Name / Names Louise Brenda Price
Age 71
Birth Date 1953
Also Known As L Price
Person 1041 Bushwick Ave #3, Brooklyn, NY 11221
Phone Number 757-875-1228
Possible Relatives
Previous Address 200 Bailiff Ct, Newport News, VA 23608
200 Bailiff Ct #E, Newport News, VA 23608
200 Bailiff Ct #F, Newport News, VA 23608
1041 Bushwick Ave #3E, Brooklyn, NY 11221
200 Bailiff Ct #D, Newport News, VA 23608
1233 Madison St #1, Brooklyn, NY 11221
13309 Preakness Dr #B, Newport News, VA 23602
13367 Warwick Blvd #B4, Newport News, VA 23602
13667 Warwick Blvd #C3, Newport News, VA 23602
10413 Bushwick Ave 3, Brooklyn, NY 11221
1233 Mad St, Brooklyn, NY 11221

Louise A Price

Name / Names Louise A Price
Age 72
Birth Date 1952
Also Known As Alma L Price
Person 4646 Gravelly Hills Rd, Louisville, TN 37777
Phone Number 865-982-8827
Possible Relatives

S L Price
Previous Address 4828 Scenic Point Loop, Louisville, TN 37777
5811 Lakeshore Dr, Tallassee, TN 37878
715 Broadway Ave, Maryville, TN 37804
1219 Broadway Ave #1221, Maryville, TN 37804
1123 PO Box, Louisville, TN 37777
Peterson Dr, Tallassee, TN 37878
1116 Chula Vista Dr, Friendsville, TN 37737
1127 PO Box, Louisville, TN 37777
Broadway Ave, Maryville, TN 37804
4728 Colonial Harbor Rd, Louisville, TN 37777
T Ag, Louisville, TN 37777
188 PO Box, Louisville, TN 37777

Louise R Price

Name / Names Louise R Price
Age 75
Birth Date 1949
Also Known As L Price
Person 10 Maple Ave, Upton, MA 01568
Phone Number 508-529-3402
Possible Relatives
Previous Address 1294 Main South St, Upton, MA 01568
10 Maple St, Upton, MA 01568
702 PO Box, Upton, MA 01568
155 Williams St #17, Jamaica Plain, MA 02130
155 Williams St #4, Jamaica Plain, MA 02130
102 PO Box, Upton, MA 01568
6 Maple St, Upton, MA 01568
To Maple, Upton, MA 01568

Louise Martin Price

Name / Names Louise Martin Price
Age 76
Birth Date 1948
Person 101 Dolphin St, Montegut, LA 70377
Phone Number 985-594-3294
Possible Relatives


Norman J Pricejr



Previous Address 101 PO Box, Montegut, LA 70377

Louise Thompson Price

Name / Names Louise Thompson Price
Age 83
Birth Date 1940
Also Known As Price Hazel
Person 20 Young Ave, Temple, TX 76501
Phone Number 254-770-1793
Possible Relatives



L T Price

Hazellouise T Price
Previous Address 902 3rd St, Temple, TX 76501
1584 University Dr, Belton, TX 76513
1584 Sparta H #7, Belton, TX 76513
Email [email protected]

Louise D Price

Name / Names Louise D Price
Age 83
Birth Date 1940
Person 754 9th St #2, Allentown, PA 18102
Phone Number 610-435-8920

Louise W Price

Name / Names Louise W Price
Age 88
Birth Date 1935
Person 1355 Duchess Dr, Baton Rouge, LA 70815
Phone Number 504-275-3525
Possible Relatives

Louise B Price

Name / Names Louise B Price
Age 93
Birth Date 1930
Person 1001 Mojave Trl, Georgetown, KY 40324
Phone Number 502-863-5235
Possible Relatives

Louise Wilcox Price

Name / Names Louise Wilcox Price
Age 93
Birth Date 1930
Also Known As M Price
Person 209 Rock Springs Anx, Lenoir City, TN 37771
Phone Number 859-384-0410
Possible Relatives







Previous Address 211 Rock Springs Rd, Lenoir City, TN 37771
416 Division St, Erlanger, KY 41018
22 Rio Grande Cir #4, Florence, KY 41042
22 Rio Grande Cir #7, Florence, KY 41042
6889 Grimes Rd #X, Loudon, TN 37774
209 Rock Springs Rd, Lenoir City, TN 37771
208 6th Ave, Lenoir City, TN 37771
2244 Dominion Dr, Ft Mitchell, KY 41017
2523 Alysheba Dr, Burlington, KY 41005
1502 Old Highway 95, Lenoir City, TN 37771
211 5th Ave, Lenoir City, TN 37771
25910 Highway 72, Loudon, TN 37774
211 5ht, Lenoir City, TN 37771

Louise H Price

Name / Names Louise H Price
Age 94
Birth Date 1929
Person 1021 24th Ave #29, Pompano Beach, FL 33062
Phone Number 540-943-9899
Possible Relatives

Previous Address 110 Summercrest Ave, Waynesboro, VA 22980
110 Summercrest Ave #10, Waynesboro, VA 22980
210 Mockingbird Ln, Trenton, GA 30752
330 Cedar Ave, South Pittsburg, TN 37380
110 Summercrest Ave #9, Waynesboro, VA 22980
110 Summercrest Ave #5, Waynesboro, VA 22980
81 Davidson St, Jackson, TN 38301
1021 24th Ave, Hillsboro Bch, FL 33062
RR 1, Trenton, GA 30752
1021 24th Ave, Pompano Beach, FL 33062
1021 24th Ave #1, Pompano Beach, FL 33062
79 Davidson St, Jackson, TN 38301
556 RR 1 POB, Wildwood, GA 30757
1021 24th Ave #2, Pompano Beach, FL 33062
81 Davidson, Bemis, TN 38314

Louise J Price

Name / Names Louise J Price
Age 94
Birth Date 1929
Also Known As Louise Jones
Person 633 Plantation Rd, Kingsport, TN 37660
Phone Number 615-245-1742
Possible Relatives



Previous Address 713 Plantation Rd, Kingsport, TN 37660

Louise R Price

Name / Names Louise R Price
Age 95
Birth Date 1928
Person 125 Main St, Sparta, TN 38583
Phone Number 931-738-5338
Possible Relatives







Previous Address 418 Freedom Trl, Sparta, TN 38583
111 Spring St, Sparta, TN 38583
20 Gracey St, Sparta, TN 38583
20 Gracy St, Sparta, TN 38583
118 Highland Dr, Sparta, TN 38583
310 Oakland Dr, Sparta, TN 38583
215 Gillen Dr, Sparta, TN 38583

Louise A Price

Name / Names Louise A Price
Age 95
Birth Date 1928
Also Known As Lois A Price
Person 256 Greene Road 632, Paragould, AR 72450
Phone Number 870-239-8418
Possible Relatives



Previous Address 910 Winchester Dr, Paragould, AR 72450
1125 8th Ave, Paragould, AR 72450
715 Kennedy St #24, Paragould, AR 72450

Louise Philippe Price

Name / Names Louise Philippe Price
Age 96
Birth Date 1927
Person 2519 Riverview Dr, Denham Springs, LA 70726
Phone Number 504-293-0722
Possible Relatives



Stackhouse Paulette Price
Previous Address 8775 Field Dr, Baton Rouge, LA 70809

Louise Price

Name / Names Louise Price
Age 96
Birth Date 1927
Also Known As Ada Louise Price
Person 500 Adams Ave #A301, Montgomery, AL 36104
Phone Number 334-263-3934
Possible Relatives R Price
Previous Address 500 Adams Ave, Montgomery, AL 36104
A301 #500, Montgomery, AL 36104
370 Haggerty Rd, Wetumpka, AL 36093
500 Adams Ave #3, Montgomery, AL 36104
500 Adams Ave #7, Montgomery, AL 36104

Louise M Price

Name / Names Louise M Price
Age 96
Birth Date 1927
Also Known As Louise C Price
Person 124 Cruiser Rd, North Palm Beach, FL 33408
Phone Number 561-844-9000
Possible Relatives
J Price
Previous Address 124 Cruiser Rd, North Palm Beach, FL 33408

Louise Hunter Price

Name / Names Louise Hunter Price
Age 97
Birth Date 1926
Person 2602 13th St, Temple, TX 76501
Phone Number 254-778-7307
Possible Relatives
Previous Address 601 Main St, Temple, TX 76501
2602 N, Temple, TX 76501
Associated Business L A J Ranch Co L C Laj Ranch Co, Lc

Louise Ivanell Price

Name / Names Louise Ivanell Price
Age 97
Birth Date 1926
Also Known As Louise D Price
Person 1819 Carolina St, Baton Rouge, LA 70802
Phone Number 225-383-7041
Possible Relatives



C Price
Previous Address 5923 Maplewood Dr, Baton Rouge, LA 70812
616 Fountain View Dr, Baton Rouge, LA 70820
6240 Willow Grove Dr, Baton Rouge, LA 70812

Louise Price

Name / Names Louise Price
Age 99
Birth Date 1924
Also Known As H Louise Price
Person 4280 Iowa Ave #909, Denver, CO 80222
Phone Number 303-756-9064
Previous Address 4280 Iowa Ave #909, Denver, CO 80222

Louise Lenora Price

Name / Names Louise Lenora Price
Age 102
Birth Date 1921
Person 958 Althea Dr, Houston, TX 77018
Phone Number 713-688-9075
Possible Relatives

S J Price
Kieth Price

Louise G Price

Name / Names Louise G Price
Age 102
Birth Date 1921
Person 5450 Holland Dr, Arvada, CO 80002
Phone Number 303-424-8419
Possible Relatives

Louise R Price

Name / Names Louise R Price
Age 113
Birth Date 1911
Person 8465 Scarlett Dr, Baton Rouge, LA 70806
Phone Number 504-924-4782
Possible Relatives


D C Price

O Price
Previous Address 7309 Florida Blvd, Baton Rouge, LA 70806
1215 Bird St, Hannibal, MO 63401
Associated Business Fun Fashions, Inc

Louise B Price

Name / Names Louise B Price
Age N/A
Person 657 CYPRESS LN, FORT LAUDERDALE, FL 33305

Louise Price

Name / Names Louise Price
Age N/A
Person 1342 S HARVESTER DR, MILLIKEN, CO 80543
Phone Number 970-587-0850

Louise P Price

Name / Names Louise P Price
Age N/A
Person 300 COLUMBIA DR APT 504, CAPE CANAVERAL, FL 32920

Louise Price

Name / Names Louise Price
Age N/A
Person 1400 HOLLOWAY ST, MORRILTON, AR 72110

Louise K Price

Name / Names Louise K Price
Age N/A
Person 10514 CARMELA LN, NORTHGLENN, CO 80234

Louise Price

Name / Names Louise Price
Age N/A
Person PO BOX 104, ANTOINE, AR 71922

Louise Price

Name / Names Louise Price
Age N/A
Person 2751 NW 46TH ST, APT 3 MIAMI, FL 33142
Phone Number 305-637-8525

Louise Price

Name / Names Louise Price
Age N/A
Person 1530 GRACE AVE, FORT MYERS, FL 33901
Phone Number 239-334-8386

Louise Price

Name / Names Louise Price
Age N/A
Person 8 WELLINGTON WAY, AMSTON, CT 6231
Phone Number 860-228-2895

Louise G Price

Name / Names Louise G Price
Age N/A
Person 5450 HOLLAND DR, ARVADA, CO 80002
Phone Number 303-424-8419

Louise Price

Name / Names Louise Price
Age N/A
Person 8225 RIDGE RD, FAYETTE, AL 35555
Phone Number 205-932-5150

Louise Price

Name / Names Louise Price
Age N/A
Person 1026 BROWNSVILLE LOOP, GOODWATER, AL 35072
Phone Number 256-839-5062

Louise Price

Name / Names Louise Price
Age N/A
Person 54 County Road 813, Cullman, AL 35057
Phone Number 256-734-9409
Possible Relatives
Previous Address 1517 Hays Cir, Birmingham, AL 35216

Louise A Price

Name / Names Louise A Price
Age N/A
Person 2110 WHITE OAK LN, AUBURN, AL 36830
Phone Number 334-887-6251

Louise Price

Name / Names Louise Price
Age N/A
Person 6507 14th Ct, Miami, FL 33147
Previous Address 2522 PO Box, Opa Locka, FL 33054
116 PO Box, Pelham, GA 31779

Louise Price

Name / Names Louise Price
Age N/A
Person 1550 Post Oak, Greenwell Springs, LA 70739
Possible Relatives


Previous Address 45 PO Box, Pride, LA 70770
15506 Post Oak Ct, Greenwell Springs, LA 70739

Louise Price

Name / Names Louise Price
Age N/A
Person 166 ESPLANADE AVE, MOBILE, AL 36606
Phone Number 251-479-3552

Louise G Price

Name / Names Louise G Price
Age N/A
Person 571 SUMMERTREES DR, AUBURN, AL 36832
Phone Number 334-887-3176

Louise Price

Name / Names Louise Price
Age N/A
Person 11094 PERSIMMON BLVD, ROYAL PALM BEACH, FL 33411
Phone Number 561-792-1121

Louise Price

Name / Names Louise Price
Age N/A
Person 4330 BARKER ST SE, WASHINGTON, DC 20019
Phone Number 202-581-0001

Louise W Price

Name / Names Louise W Price
Age N/A
Person 2400 CALF RUN DR, WILMINGTON, DE 19808
Phone Number 302-992-9970

Louise Price

Name / Names Louise Price
Age N/A
Person PO BOX 42, PETERSON, AL 35478
Phone Number 205-556-9782

Louise Price

Name / Names Louise Price
Age N/A
Person 628 PO Box, La Veta, CO 81055

Louise Price

Business Name Tranquil Villas
Person Name Louise Price
Position company contact
State GA
Address 807 Tranquil Ln Newnan GA 30263-5842
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-253-0698

Louise Price

Business Name The Price Group, Inc
Person Name Louise Price
Position company contact
State PA
Address 5 Ramsgate Drive, HONEY GROVE, 17035 PA
Phone Number
Email [email protected]

Louise Price

Business Name St Joseph Grade School
Person Name Louise Price
Position company contact
State UT
Address 2980 Quincy Ave Ogden UT 84403-0250
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 801-393-6051

Louise Price

Business Name Southern Villas Apts of Newman
Person Name Louise Price
Position company contact
State GA
Address 561 Greison Trl Newnan GA 30263-1841
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-253-5837

Louise Price

Business Name Price Farm
Person Name Louise Price
Position company contact
State MD
Address 200 Price Farm Ln Stevensville MD 21666-4054
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 410-643-5540

Louise Price

Business Name Price Construction LLC
Person Name Louise Price
Position company contact
State CO
Address 1342 S Harvester Dr Milliken CO 80543-8490
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-587-0850
Number Of Employees 1
Annual Revenue 111100

Louise Price

Business Name New Mexico Restaurant Association
Person Name Louise Price
Position company contact
State NM
Address 9201 Montgomery NE Suite 602, Albuquerque,, NM 87111
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Louise Price

Business Name Mt Anthony Country Club
Person Name Louise Price
Position company contact
State VT
Address P.O. BOX 943 Bennington VT 05201-0943
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 802-442-2617

Louise Price

Business Name Mt Anthony Country Club
Person Name Louise Price
Position company contact
State VT
Address 180 Country Club Dr Bennington VT 05201-1772
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 802-442-2617
Number Of Employees 46
Annual Revenue 3590550
Fax Number 802-442-7823
Website www.golfingvermont.com

Louise Price

Business Name Mangum & Greer Cnty Chmbr-Cmmr
Person Name Louise Price
Position company contact
State OK
Address 222 W Jefferson St Mangum OK 73554-4022
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 580-782-2444
Number Of Employees 2

Louise Price

Business Name L S Hosiery
Person Name Louise Price
Position company contact
State MI
Address 431 N Crystal Ave Benton Harbor MI 49022-1923
Industry Textile Mill Products (Products)
SIC Code 2252
SIC Description Hosiery, Nec
Phone Number 269-927-1695

Louise Price

Business Name Golden Crown Restaurant
Person Name Louise Price
Position company contact
State IL
Address 3500 W Peterson Ave, Chicago, IL 60659
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Louise Price

Business Name Faith
Person Name Louise Price
Position company contact
State NC
Address 2550 Court Dr Ste 202 Gastonia NC 28054-2152
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3842
SIC Description Surgical Appliances And Supplies
Phone Number 704-866-7772

Louise Price

Business Name Cabarrus-Rowan Prosthetic
Person Name Louise Price
Position company contact
State NC
Address PO Box 792 Concord NC 28026-0792
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 704-782-0908
Number Of Employees 12
Annual Revenue 1937430
Fax Number 704-786-0469

Louise Price

Business Name Cabarrus-Rowan Prosthetic
Person Name Louise Price
Position company contact
State NC
Address 1025 Concord Pkwy N Concord NC 28027-5923
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 704-782-0908
Number Of Employees 13
Annual Revenue 1380200
Fax Number 704-786-0469

LOUISE PRICE

Person Name LOUISE PRICE
Filing Number 703624022
Position DIRECTOR
State TX
Address 2602 N 13TH STREET, TEMPLE TX 76501

LOUISE PRICE

Person Name LOUISE PRICE
Filing Number 703624022
Position MEMBER
State TX
Address 2602 N 13TH STREET, TEMPLE TX 76501

Price Louise D

State NV
Calendar Year 2013
Employer Washoe County
Job Title INVESTIGATIVE ASSISTANT
Name Price Louise D
Annual Wage $17,003
Base Pay $16,760
Overtime Pay N/A
Other Pay N/A
Benefits $243
Total Pay $16,760

Price Cindy Louise

State DE
Calendar Year 2015
Employer Colonial School District
Name Price Cindy Louise
Annual Wage $87,652

Price Cindy Louise

State DE
Calendar Year 2016
Employer Colonial School District
Name Price Cindy Louise
Annual Wage $85,003

Price Cindy Louise

State DE
Calendar Year 2017
Employer Colonial School District
Name Price Cindy Louise
Annual Wage $86,024

Price Cindy Louise

State DE
Calendar Year 2018
Employer Colonial School District
Name Price Cindy Louise
Annual Wage $87,394

Price Annissia Louise

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Price Annissia Louise
Annual Wage $12,663

Price Annissia Louise

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Price Annissia Louise
Annual Wage $14,441

Price Annissia Louise

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Price Annissia Louise
Annual Wage $14,581

Price Linda Louise

State GA
Calendar Year 2010
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $6,902

Price Linda Louise

State GA
Calendar Year 2011
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $8,496

Price Linda Louise

State GA
Calendar Year 2012
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $8,778

Price Linda Louise

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Price Linda Louise
Annual Wage $2,505

Price Linda Louise

State GA
Calendar Year 2013
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $3,772

Price Linda Louise

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Price Linda Louise
Annual Wage $6,707

Price Linda Louise

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Price Linda Louise
Annual Wage $8,098

Price Louise M

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Math Teacher
Name Price Louise M
Annual Wage $66,778

Price Linda Louise

State GA
Calendar Year 2016
Employer Carroll County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $10,568

Price Katie Louise

State ID
Calendar Year 2018
Employer Joint School District No. 2
Name Price Katie Louise
Annual Wage $44,242

Price Katie Louise

State ID
Calendar Year 2018
Employer Joint School District No. 2
Job Title Safe Environment ? Playground/Noon Duty/Hall Personnel
Name Price Katie Louise
Annual Wage $2,406

Price Leah Louise

State MN
Calendar Year 2015
Employer Columbia Heights Public School Dist
Name Price Leah Louise
Annual Wage $79,017

Price Leah Louise

State MN
Calendar Year 2016
Employer Columbia Heights Public School Dist
Name Price Leah Louise
Annual Wage $79,017

Price Leah Louise

State MN
Calendar Year 2017
Employer Columbia Heights Public School Dist
Name Price Leah Louise
Annual Wage $82,544

Price Kasea Louise

State MS
Calendar Year 2016
Employer University Of Southern Mississippi
Job Title Technician
Name Price Kasea Louise
Annual Wage $27,997

Price Debora Louise

State VT
Calendar Year 2015
Employer Education Agency Of
Job Title Education Division Director
Name Price Debora Louise
Annual Wage $57,786

Price Debora Louise

State VT
Calendar Year 2015
Employer Education Agency Of
Job Title Education Project Manager
Name Price Debora Louise
Annual Wage $28,429

Price Debora Louise

State VT
Calendar Year 2016
Employer Education Agency Of
Job Title Education Division Director
Name Price Debora Louise
Annual Wage $91,414

Price Debora Louise

State VT
Calendar Year 2017
Employer Education Agency Of
Job Title Education Division Director
Name Price Debora Louise
Annual Wage $94,162

Price Linda Louise

State VA
Calendar Year 2015
Employer School District Of Spotsylvania County Public Schools
Job Title Bus Driver
Name Price Linda Louise
Annual Wage $19,607

Price Louise D

State NV
Calendar Year 2010
Employer Washoe County
Job Title INMATE WORK PROGRAM LEADE
Name Price Louise D
Annual Wage $15,825
Base Pay $15,599
Overtime Pay N/A
Other Pay N/A
Benefits $226
Total Pay $15,599

Price Louise D

State NV
Calendar Year 2011
Employer Washoe County
Job Title Sheriff - INVESTIGATIVE ASSISTANT
Name Price Louise D
Annual Wage $11,700
Base Pay $11,533
Overtime Pay N/A
Other Pay N/A
Benefits $167
Total Pay $11,533

Price Louise D

State NV
Calendar Year 2012
Employer Washoe County
Job Title INVESTIGATIVE ASSISTANT
Name Price Louise D
Annual Wage $18,060
Base Pay $17,802
Overtime Pay N/A
Other Pay N/A
Benefits $258
Total Pay $17,802

Price Linda Louise

State GA
Calendar Year 2017
Employer Carroll County Board Of Education
Job Title School Food Service Worker
Name Price Linda Louise
Annual Wage $3,226

Price Louise M

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Math Teacher
Name Price Louise M
Annual Wage $61,212

Louise Price

Name Louise Price
Address 610 Emmanuel Ct Nw Washington DC 20001 APT 304-3422
Phone Number 202-289-0711
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Louise Price

Name Louise Price
Address 4330 Barker St Se Washington DC 20019 -5608
Phone Number 202-581-0001
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Louise E Price

Name Louise E Price
Address 2533 High St Se Washington DC 20020 -4404
Phone Number 202-678-8082
Telephone Number 202-251-8607
Mobile Phone 202-251-8607
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Louise S Price

Name Louise S Price
Address 21 Quarry Ln Freeport ME 04032 -6446
Phone Number 207-865-1650
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise D Price

Name Louise D Price
Address 9115 Stacey M Ln Clinton MD 20735 -3656
Phone Number 240-676-0200
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Range Of New Credit 1001
Education Completed College
Language English

Louise M Price

Name Louise M Price
Address 21650 Parklawn St Oak Park MI 48237 -2629
Phone Number 248-398-1020
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Louise Price

Name Louise Price
Address 166 Esplanade Ave Mobile AL 36606 -5054
Phone Number 251-479-3552
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise S Price

Name Louise S Price
Address 431 N Crystal Ave Benton Harbor MI 49022 -1923
Phone Number 269-927-1695
Telephone Number 269-927-1695
Email [email protected]
Gender Female
Date Of Birth 1946-02-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Louise Price

Name Louise Price
Address 825 Rhodes Dr Elizabethtown KY 42701 -1051
Phone Number 270-360-8203
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Louise Price

Name Louise Price
Address 178 State Route 1684 Hickory KY 42051 -8746
Phone Number 270-658-3619
Gender Female
Date Of Birth 1922-11-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Louise Price

Name Louise Price
Address 1391 Summersville Rd Greensburg KY 42743 -8949
Phone Number 270-932-7074
Email [email protected]
Gender Female
Date Of Birth 1947-09-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Louise W Price

Name Louise W Price
Address 2400 Calf Run Dr Wilmington DE 19808 -4265
Phone Number 302-992-9970
Mobile Phone 302-559-7241
Email [email protected]
Gender Female
Date Of Birth 1931-02-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Louise Price

Name Louise Price
Address 1601 Professional Pkwy # 106 Auburn AL 36830-1801 APT 106-1801
Phone Number 334-887-3176
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Louise M Price

Name Louise M Price
Address 200 Price Farm Ln Stevensville MD 21666 -4054
Phone Number 410-643-5540
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise C Price

Name Louise C Price
Address 283 Wakely Ter Bel Air MD 21014 -5441
Phone Number 410-838-8581
Gender Female
Date Of Birth 1935-07-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Louise Price

Name Louise Price
Address 1 Anthony Ln Mabelvale AR 72103-2602 -2602
Phone Number 501-455-0191
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise M Price

Name Louise M Price
Address 901 Ne Parkside Ct Grimes IA 50111 -1128
Phone Number 515-720-5201
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Louise M Price

Name Louise M Price
Address 110 E Mangrove Bay Way Apt 1102 Jupiter FL 33477-6402 -4516
Phone Number 561-844-9000
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Louise V Price

Name Louise V Price
Address 10965 Sconcewood Dr Se Lowell MI 49331 -9627
Phone Number 616-897-6752
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Louise Price

Name Louise Price
Address 309 E 120th Pl Chicago IL 60628 -6717
Phone Number 773-468-5970
Mobile Phone 773-550-3113
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Education Completed College
Language English

Louise M Price

Name Louise M Price
Address 50 Cambridge Rd Woburn MA 01801 APT 313-3883
Phone Number 781-933-3109
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Louise M Price

Name Louise M Price
Address 5347 S Skare Ct Rochelle IL 61068 -9032
Phone Number 815-562-3035
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise M Price

Name Louise M Price
Address 5123 Harvard Ter Skokie IL 60077 -2828
Phone Number 847-675-2392
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise Price

Name Louise Price
Address 193 Elm St Falmouth KY 41040 -7923
Phone Number 859-654-3535
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Louise M Price

Name Louise M Price
Address 1342 S Harvester Dr Milliken CO 80543 -8490
Phone Number 970-302-1560
Email [email protected]
Gender Female
Date Of Birth 1959-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

PRICE, LOUISE W

Name PRICE, LOUISE W
Amount 500.00
To Brad Miller (D)
Year 2008
Transaction Type 15
Filing ID 28933503487
Application Date 2008-07-31
Contributor Occupation Owner
Contributor Employer Price Tire Company
Organization Name Price Tire Co
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 414 Church St EDEN NC

PRICE, LOUISE

Name PRICE, LOUISE
Amount 250.00
To COLE, NELSON
Year 2010
Application Date 2010-09-16
Recipient Party D
Recipient State NC
Seat state:lower
Address 414 CHURCH ST EDEN NC

PRICE, LOUISE W

Name PRICE, LOUISE W
Amount 250.00
To Brad Miller (D)
Year 2006
Transaction Type 15
Filing ID 26950062140
Application Date 2006-03-07
Contributor Occupation Owner
Contributor Employer Price Tire Company
Organization Name Price Tire Co
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 414 Church St EDEN NC

PRICE, LOUISE W

Name PRICE, LOUISE W
Amount 250.00
To Brad Miller (D)
Year 2010
Transaction Type 15
Filing ID 29992923082
Application Date 2009-09-20
Contributor Occupation Owner
Contributor Employer Price Tire Company
Organization Name Price Tire Co
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address BAD ADDRESS 10/09 414 Church St EDEN NC

PRICE, LOUISE

Name PRICE, LOUISE
Amount 250.00
To Ovide Lamontagne (R)
Year 2010
Transaction Type 15
Filing ID 10020823652
Application Date 2010-08-23
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Ovide for Senate 2010
Seat federal:senate

PRICE, LOUISE K

Name PRICE, LOUISE K
Amount 100.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-05-07
Recipient Party D
Recipient State NC
Seat state:governor
Address 414 CHURCH ST BOX 867 EDEN NC

PRICE, LOUISE W

Name PRICE, LOUISE W
Amount 100.00
To MOORE, RICHARD H
Year 20008
Application Date 2007-05-25
Contributor Occupation RETAIL
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NC
Seat state:governor
Address PO BOX 867 EDEN NC

PRICE, LOUISE

Name PRICE, LOUISE
Amount 100.00
To IVESTER, THOMAS
Year 2006
Application Date 2006-10-10
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer GREER COUNTY CHAMBER OF COMMERCE
Organization Name GREER COUNTY CHAMBER OF COMMERCE
Recipient Party D
Recipient State OK
Seat state:upper
Address 429 W MONROE MANGUM OK

PRICE, LOUISE

Name PRICE, LOUISE
Amount 50.00
To IVESTER, THOMAS
Year 2006
Application Date 2006-05-26
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer GREER COUNTY CHAMBER OF COMMERCE
Organization Name GREER COUNTY CHAMBER OF COMMERCE
Recipient Party D
Recipient State OK
Seat state:upper
Address 429 W MONROE MANGUM OK

PRICE, LOUISE

Name PRICE, LOUISE
Amount 25.00
To HILGENBERG, STEVE
Year 2006
Application Date 2006-10-14
Recipient Party D
Recipient State WI
Seat state:lower
Address 4340 CANNONBALL TRAIL DODGEVILLE WI

PRICE E LOUISE

Name PRICE E LOUISE
Address 449 E Wister Street Philadelphia PA 19144
Value 12000
Landvalue 12000
Buildingvalue 76900
Landarea 2,000 square feet
Type None
Price 1

LOUISE PRICE & TIMOTHY C PRICE

Name LOUISE PRICE & TIMOTHY C PRICE
Address 7913 Reeders Lane Pensacola FL 32526
Value 9634
Landvalue 13110
Price 3600
Usage Acreage

PRICE STEVEN L & LOUISE

Name PRICE STEVEN L & LOUISE
Physical Address 4640 NE 80TH AVE, OKEECHOBEE, FL 34972
Owner Address 11094 PERSIMMON BLVD, WEST PALM BEACH, FL 33411
County Okeechobee
Land Code Grazing land soil capability Class II
Address 4640 NE 80TH AVE, OKEECHOBEE, FL 34972

PRICE MOLLIE LOUISE

Name PRICE MOLLIE LOUISE
Physical Address 4080 TYNDEL CREEK CT, JACKSONVILLE, FL 32223
Owner Address 4080 TYNDEL CREEK CT, JACKSONVILLE, FL 32223
Ass Value Homestead 87407
Just Value Homestead 95607
County Duval
Year Built 1982
Area 1621
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4080 TYNDEL CREEK CT, JACKSONVILLE, FL 32223

PRICE LOUISE E

Name PRICE LOUISE E
Physical Address 912 MILES ST, TALLAHASSEE, FL 32310
Owner Address 6730 SW 62 CT, MIAMI, FL 33143
County Leon
Year Built 1950
Area 560
Land Code Single Family
Address 912 MILES ST, TALLAHASSEE, FL 32310

PRICE LOUISE A

Name PRICE LOUISE A
Physical Address 1019 FLAGLER AVE S,, FL
Owner Address LIFE ESTATE, FLAGLER BEACH, FL 32136
Ass Value Homestead 98325
Just Value Homestead 109864
County Flagler
Year Built 1980
Area 1537
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1019 FLAGLER AVE S,, FL

PRICE LOUISE &

Name PRICE LOUISE &
Physical Address 7913 REEDERS LN, PENSACOLA, FL 32526
Owner Address 7913 REEDERS LN, PENSACOLA, FL 32526
Ass Value Homestead 19113
Just Value Homestead 21832
County Escambia
Year Built 1961
Area 1254
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7913 REEDERS LN, PENSACOLA, FL 32526

PRICE LOUISE

Name PRICE LOUISE
Physical Address 2604 LAKEMONT CT, WEST PALM BEACH, FL 33403
Owner Address 11094 PERSIMMON BLVD, ROYAL PALM BEACH, FL 33411
Sale Price 116000
Sale Year 2012
County Palm Beach
Year Built 1990
Area 1186
Land Code Single Family
Address 2604 LAKEMONT CT, WEST PALM BEACH, FL 33403
Price 116000

PRICE ANN R & CARROLL LOUISE R

Name PRICE ANN R & CARROLL LOUISE R
Owner Address PITTMAN MARGARET A & ETAL, ENTERPRISE, AL 36330
County Santa Rosa
Land Code Vacant Residential

LOUISE PRICE

Name LOUISE PRICE
Type Independent Voter
State NY
Address 1218 CULVER RD, ROCHESTER, NY 14609
Phone Number 917-640-6603
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Independent Voter
State NC
Address 1325 US 64 HWY, RUTHERFORDTON, NC 28139
Phone Number 828-385-1265
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Voter
State TX
Address 8109 ANCHORAGE PL 4A, FORT WORTH, TX 76135
Phone Number 817-444-3648
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Republican Voter
State UT
Address 3145 SO. 1810 EAST, SALT LAKE CITY, UT 84106
Phone Number 801-466-1966
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Voter
State IL
Address 309 E 120TH PL, CHICAGO, IL 60628
Phone Number 773-550-3113
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Independent Voter
State NC
Address 6001 WILORA LAKE RD, CHARLOTTE, NC 28212
Phone Number 704-989-2116
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Democrat Voter
State OK
Phone Number 580-782-2038
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Republican Voter
State MT
Address 1217 WEST BELL, GLENDIVE, MT 59330
Phone Number 406-377-3999
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Voter
State NY
Address 1430 SUNNYCREST RD. APT.9, SYRACUSE, NY 13206
Phone Number 315-437-3417
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Democrat Voter
State DE
Address 2400 CALF RUN DR, WILMINGTON, DE 19808
Phone Number 302-559-7241
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Voter
State MI
Address 431 NORTH, BENTON HARBOR, MI 49022
Phone Number 269-927-0053
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Independent Voter
State TX
Address 20 W YOUNG AVE, TEMPLE, TX 76501
Phone Number 254-772-1793
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Independent Voter
State MD
Address 6371 MAXWELL DR APT 2, SUITLAND, MD 20746
Phone Number 240-472-0854
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Democrat Voter
State DC
Address 2533 HIGH ST SE, WASHINGTON, DC 20020
Phone Number 202-549-5360
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Type Republican Voter
State DC
Address 2533 HIGH ST SE, WASHINGTON, DC 20020
Phone Number 202-251-8607
Email Address [email protected]

LOUISE PRICE

Name LOUISE PRICE
Car BUICK LACROSSE
Year 2012
Address 2997 Front Royal Pike, Winchester, VA 22602-4915
Vin 1G4GD5E35CF175750
Phone 540-869-2335

LOUISE PRICE

Name LOUISE PRICE
Car BUICK LUCERNE
Year 2007
Address 603 Turner St NE, Blacksburg, VA 24060-3518
Vin 1G4HD57237U133250

LOUISE PRICE

Name LOUISE PRICE
Car MERCURY MOUNTAINEER
Year 2007
Address 437 Kelda Ln, Highland Village, TX 75077-7108
Vin 4M2EU38837UJ12455

Louise Price

Name Louise Price
Car CHEVROLET COBALT
Year 2007
Address 315 Chesterfield Ln Apt 103, Maumee, OH 43537-3808
Vin 1G1AK55F577138586

LOUISE PRICE

Name LOUISE PRICE
Car HONDA CR-V
Year 2007
Address 3574 LILAC AVE, CINCINNATI, OH 45208-1011
Vin JHLRE38767C048626

LOUISE PRICE

Name LOUISE PRICE
Car CHEVROLET SUBURBAN
Year 2007
Address 901 NE Parkside Ct, Grimes, IA 50111-1128
Vin 1GNFK16387J202639

LOUISE PRICE

Name LOUISE PRICE
Car HONDA ELEMENT
Year 2008
Address PO Box 702, Upton, MA 01568-0702
Vin 5J6YH277X8L016060

LOUISE PRICE

Name LOUISE PRICE
Car NISSAN ALTIMA
Year 2008
Address 10001 Marshall Pond Rd, Burke, VA 22015-3710
Vin 1N4BL24EX8C116629

LOUISE PRICE

Name LOUISE PRICE
Car SATURN SKY
Year 2008
Address 4116 Bootes Ct, Sparks, NV 89436-7321
Vin 1G8MG35X08Y133823
Phone 775-972-4219

Louise Price

Name Louise Price
Car TOYOTA 4RUNNER
Year 2007
Address 183 Miracle Dr, Lexington, NC 27295-6242
Vin JTEBU14R578107399
Phone 336-775-2980

Louise Price

Name Louise Price
Car TOYOTA CAMRY
Year 2009
Address 511 Commons Way, Williamsburg, VA 23185-2992
Vin 4T1BE46K79U808843

LOUISE PRICE

Name LOUISE PRICE
Car CHEVROLET EQUINOX
Year 2009
Address 401 N MARYLAND AVE, MANGUM, OK 73554-2823
Vin 2CNDL13F696234805
Phone 580-782-7947

LOUISE PRICE

Name LOUISE PRICE
Car KIA OPTIMA
Year 2010
Address 10965 Sconcewood Dr SE, Lowell, MI 49331-9627
Vin KNAGG4A88A5376730

LOUISE PRICE

Name LOUISE PRICE
Car MAZDA MAZDA3
Year 2010
Address 4626 Pat Reed Rd, Raleigh, NC 27616-6295
Vin JM1BL1S58A1156555
Phone 919-789-3066

LOUISE PRICE

Name LOUISE PRICE
Car FORD RANGER
Year 2011
Address 3145 S 1810 E, Salt Lake City, UT 84106-3720
Vin 1FTLR4FE8BPA20472
Phone 801-466-1966

LOUISE PRICE

Name LOUISE PRICE
Car BUICK ENCLAVE
Year 2011
Address 4340 Cannonball Trl, Dodgeville, WI 53533-8762
Vin 5GAKVBEDXBJ399127
Phone 608-935-7224

LOUISE PRICE

Name LOUISE PRICE
Car BMW X5
Year 2012
Address 4092 Ashton Club Dr, Lake Wales, FL 33859-5733
Vin 5UXZV4C59CL749310

LOUISE PRICE

Name LOUISE PRICE
Car CHEVROLET CAMARO
Year 2012
Address 1728 Princeton Ave SW, Birmingham, AL 35211-2547
Vin 2G1FJ1EJ8C9150150
Phone 205-925-2026

LOUISE PRICE

Name LOUISE PRICE
Car VOLKSWAGEN JETTA
Year 2012
Address 11094 Persimmon Blvd, West Palm Beach, FL 33411-9017
Vin 3VWLL7AJ4CM404258
Phone 561-792-1237

Louise Price

Name Louise Price
Car CHRYSLER PT CRUISER
Year 2009
Address 2055 Palomino Rd, Melbourne, FL 32934-8123
Vin 3A8FY48909T588262

LOUISE PRICE

Name LOUISE PRICE
Car DODGE CALIBER
Year 2007
Address 99 Honeysuckle Dr, Port Deposit, MD 21904-1268
Vin 1B3HB48B07D319915
Phone 410-378-3344

Louise Price

Name Louise Price
Domain goldenlionhotel.net
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-07-30
Update Date 2013-05-06
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain berkeleybespokeinteriors.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain berkeleybespokebedrooms.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain berkeleybespokekitchens.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain berkeleybespokebathrooms.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain guesthouse-devon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Lockyer Street The hoe Plymouth Devon PL1 2QD
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain guesthouse-plymouth.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Lockyer Street The hoe Plymouth Devon PL1 2QD
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain diamondonlinebathrooms.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-01-11
Update Date 2013-02-18
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain bespokebathroomsandinteriors.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-01-12
Update Date 2013-02-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain plutuspr.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott Perth WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain estateagentsstaffordshire.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-10-19
Update Date 2013-10-04
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain stephprice.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-08-29
Update Date 2013-08-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain bathroomsbydiamond.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-01-10
Update Date 2013-02-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain pricesevenson.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-09-23
Update Date 2013-08-22
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Ct Kelmscott Perth WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain woodcockgame.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name WEBFUSION LTD.
Registrant Address The Loft Craven Arms Shropshire SY7 9LL
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain giftshop-allendale.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-11-17
Update Date 2013-10-22
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain kingsleyestateagentsstaffordshire.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-10-19
Update Date 2013-10-04
Registrar Name MESH DIGITAL LIMITED
Registrant Address 22 Abbots Way|Westlands Newcastle-Under-Lyme Staffordshire ST5 2ET
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain weezyart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-07
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Quarry Lane Freeport Maine 04032
Registrant Country UNITED STATES

Louise Price

Name Louise Price
Domain plutuspr.net
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott Perth WA 6111
Registrant Country AUSTRALIA

Louise Price

Name Louise Price
Domain llpassociates.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-08-29
Update Date 2012-08-29
Registrar Name WEBFUSION LTD.
Registrant Address 27 Shelsley Way Solihull West Midlands B91 3UZ
Registrant Country UNITED KINGDOM

Louise Price

Name Louise Price
Domain plutusam.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 5 Teresa Court Kelmscott Perth WA 6111
Registrant Country AUSTRALIA