Margaret Lewis

We have found 366 public records related to Margaret Lewis in 36 states . People found have 2 ethnicities: 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 76 business registration records connected with Margaret Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Bus Driver. These employees work in 6 states: IN, DC, CT, IL, FL and GA. Average wage of employees is $48,527.


Margaret S Lewis

Name / Names Margaret S Lewis
Age 44
Birth Date 1980
Also Known As Peggy S Lewis
Person 6 Myopia Ln #33, Nashua, NH 03063
Phone Number 603-882-0333
Possible Relatives


J Parker Lewis

P Lewis
Previous Address Myopia, Nashua, NH 03063
355 PO Box, Bedford, MA 01730
36 Durham St, Nashua, NH 03063
33 Myopia Ln, Nashua, NH 03063
1307 Pinetta Cir, Wellington, FL 33414

Margaret R Lewis

Name / Names Margaret R Lewis
Age 55
Birth Date 1969
Also Known As Mark Andrew Lewis
Person 1885 Terrace Shores Dr #D, Indialantic, FL 32903
Phone Number 321-768-6156
Possible Relatives



Previous Address 1910 Easter Ave #B, Fort Pierce, FL 34950
5612 Rock Island Rd #143, Tamarac, FL 33319
1201 Atlantic St #B, Melbourne, FL 32951
1201 Atlantic St #B, Melbourne Beach, FL 32951
2010 111th Ave, Pembroke Pines, FL 33026
Associated Business Tight Line Productions, Inc

Margaret M Lewis

Name / Names Margaret M Lewis
Age 63
Birth Date 1961
Person 4711 Iowa Ave, Tampa, FL 33616
Phone Number 813-831-0117
Possible Relatives






Previous Address 574 Kell, Clynco, GA 00000
3906 Rogers Ave, Tampa, FL 33611

Margaret E Lewis

Name / Names Margaret E Lewis
Age 65
Birth Date 1959
Also Known As Mark P Lewis
Person 7 Heather Dr, Cohasset, MA 02025
Phone Number 781-383-0960
Possible Relatives




C A Lewis
Previous Address 25 Brewster Rd, Cohasset, MA 02025
Heather, Cohasset, MA 02025
142 Centre St, Quincy, MA 02169
Email [email protected]

Margaret G Lewis

Name / Names Margaret G Lewis
Age 66
Birth Date 1958
Also Known As Margaret Green
Person 1420 Meadow St, Metairie, LA 70003
Phone Number 504-737-6165
Possible Relatives


Previous Address 1425 Dilton St, Metairie, LA 70003
1402 Meadow St, Metairie, LA 70003

Margaret Carol Lewis

Name / Names Margaret Carol Lewis
Age 70
Birth Date 1954
Also Known As Margaret V Lewis
Person 1235 Aberdeen Ave, Baton Rouge, LA 70808
Phone Number 504-343-8980
Possible Relatives
Previous Address 1235 A A, Baton Rouge, LA 70808

Margaret Ann Lewis

Name / Names Margaret Ann Lewis
Age 72
Birth Date 1952
Also Known As Margaret A Jung
Person 317 Midlothian Rd, Saint Louis, MO 63137
Phone Number 573-898-9292
Possible Relatives



Previous Address 804 Lincoln St, Elsberry, MO 63343
70 Timberbrook Dr, Saint Peters, MO 63376
920 Sharp Ave #C, Camden, AR 71701
840 Saint Edith Ln, Florissant, MO 63031
855 PO Box, Quincy, FL 32353
5200 Nova Rd #305, Port Orange, FL 32127
1635 Mitchell St, Bainbridge, GA 39819
Email [email protected]
Associated Business Garden Of Eden Health Shoppe, Inc

Margaret D Lewis

Name / Names Margaret D Lewis
Age 73
Birth Date 1951
Person 88 Orvis Rd, Arlington, MA 02474
Phone Number 781-646-5413

Margaret L Lewis

Name / Names Margaret L Lewis
Age 73
Birth Date 1951
Person 807 Crescent Trce, Chesapeake, VA 23320
Phone Number 757-467-3321
Possible Relatives
Previous Address 1059 Grand Oak Ln, Virginia Bch, VA 23455
4621 Notley Ct, Virginia Beach, VA 23456
204 Lynnewood Dr, Jacksonville, AR 72076
1059 Grand Oak Ln, Virginia Beach, VA 23455
4621 Notley Ct, Virginia Bch, VA 23456
141 Neese Dr #Z511, Nashville, TN 37211
900 Sonora Ct, Virginia Beach, VA 23456

Margaret Leclerc Lewis

Name / Names Margaret Leclerc Lewis
Age 75
Birth Date 1949
Also Known As Marnie L Lewis
Person 356 Golfview Rd #APT906, North Palm Beach, FL 33408
Phone Number 561-775-7676
Possible Relatives


W C Lewis

Marme Lewis
Previous Address 356 Golfview Rd #906, North Palm Beach, FL 33408
8611 Gullane Ct, West Palm Beach, FL 33412
7221 72nd Wy, Sugarloaf Shores, FL 33044
7221 72nd, Sugarloaf Shores, FL 33044
438 9th Ave, Boca Raton, FL 33486
10706 Bordley Dr, Houston, TX 77042
7221 72nd, Sugar Loaf Shores, FL 33044
5511 Loch Lomond Dr, Houston, TX 77096
420 Spanish Ct, Boca Raton, FL 33432
7221 72nd Way, West Palm Beach, FL 33407
4800 Sugar Bl #250, Stafford, TX 77477

Margaret Havener Lewis

Name / Names Margaret Havener Lewis
Age 76
Birth Date 1948
Also Known As Margaret A Lewis
Person 3117 Natchez Ln, Edgewater, FL 32132
Phone Number 904-428-1998
Possible Relatives



M Lewis

Previous Address 2418 Abal Palm Dr, Edgewater, FL 32141
2322 Unity Tree Dr, Edgewater, FL 32141
2418 Sabal Palm Dr, Edgewater, FL 32141
36 Riverview Rd, Gloucester, MA 01930
46 School St #8, Rockport, MA 01966
705 Heights At Cape Ann #A, Gloucester, MA 01930
222 Heights At Cape Ann #22, Gloucester, MA 01930
413 Heights At Cape Ann, Gloucester, MA 01930
705 The At Cape Ann, Gloucester, MA 01930
705 The At Cape Ann Ht, Gloucester, MA 01930
Gloucester, Gloucester, MA 01930
45092 PO Box, Jacksonville, FL 32232
32 Riverview Rd, Gloucester, MA 01930
Email [email protected]

Margaret Lee Lewis

Name / Names Margaret Lee Lewis
Age 78
Birth Date 1946
Also Known As Margaret Selby
Person 4th St, Mcgehee, AR 71654
Phone Number 870-222-4792
Possible Relatives







Previous Address 305 4th St, Mcgehee, AR 71654
305 4th St, Mc Gehee, AR 71654
307 4th St, Mcgehee, AR 71654
1611 Highway 144, Lake Village, AR 71653
149 Collins Line Rd, Dermott, AR 71638

Margaret A Lewis

Name / Names Margaret A Lewis
Age 78
Birth Date 1946
Person 441 Laurel Dr #16, Margate, FL 33063
Phone Number 954-984-9482
Possible Relatives

Previous Address 5591 Buena Vis, Margate, FL 33063

Margaret L Lewis

Name / Names Margaret L Lewis
Age 83
Birth Date 1941
Also Known As Lewis Margaret
Person 3041 5th St, Fort Lauderdale, FL 33312
Phone Number 954-587-7218
Possible Relatives

Jerhonda Lewis
Je Rhondamichele Lewis

Jerhonda Lewis
Previous Address 3041 5th St, Ft Lauderdale, FL 33312
1830 36th Ave, Fort Lauderdale, FL 33311

Margaret A Lewis

Name / Names Margaret A Lewis
Age 83
Birth Date 1941
Person 192 RR 3 #192, Anadarko, OK 73005
Phone Number 405-247-3568
Possible Relatives
Previous Address RR 3, Anadarko, OK 73005
192 PO Box, Anadarko, OK 73005

Margaret L Lewis

Name / Names Margaret L Lewis
Age 84
Birth Date 1939
Person 34 Linda Rd, Okeechobee, FL 34974
Phone Number 813-467-6909
Possible Relatives

Previous Address 4821 13th Ct, Lauderhill, FL 33313

Margaret Rose Lewis

Name / Names Margaret Rose Lewis
Age 89
Birth Date 1934
Also Known As Mardie D Lewis
Person 2409 Crescent Dr, Abilene, TX 79605
Phone Number 870-423-4684
Possible Relatives

Mardle Lewis
Previous Address 263 PO Box, Berryville, AR 72616
408 Church Ave, Berryville, AR 72616
402 Lexington Ave, Abilene, TX 79605

Margaret J Lewis

Name / Names Margaret J Lewis
Age 91
Birth Date 1932
Also Known As Lewis Margaret
Person 101 Driftwood Dr #A, Mc Gehee, AR 71654
Phone Number 870-222-3417
Possible Relatives
Email [email protected]

Margaret A Lewis

Name / Names Margaret A Lewis
Age 93
Birth Date 1930
Person 1743 Hondo Ave, Port Saint Lucie, FL 34952
Phone Number 772-335-5684
Possible Relatives
Previous Address 434 Sunnydale Ln, Port Saint Lucie, FL 34983
113 Village Post Rd, Danvers, MA 01923
3200 US Highway 1, Fort Pierce, FL 34946
3200 Federal, Fort Pierce, FL 34946
1743 Hondo Ave, Fort Pierce, FL 34952
Associated Business Ma Lewis, Inc

Margaret H Lewis

Name / Names Margaret H Lewis
Age 94
Birth Date 1929
Person 9 Princeton Rd, Burlington, MA 01803
Phone Number 781-272-0016
Possible Relatives

Wm Lewis

Margaret Lewis

Name / Names Margaret Lewis
Age 96
Birth Date 1927
Person 10009 Highway 5, Mountain Home, AR 72653
Phone Number 870-481-5097
Possible Relatives
Previous Address 89 16th St, Kansas City, KS 66102
534 Hunt Ln #214, San Antonio, TX 78245
9 Highway 5, Mountain Home, AR 72653
RR 1, Mountain Home, AR 72653
56F RR 1, Mountain Home, AR 72653
56F PO Box, Mountain Home, AR 72654

Margaret E Lewis

Name / Names Margaret E Lewis
Age 104
Birth Date 1919
Person 115 Fort St #2, Barling, AR 72923
Phone Number 501-783-2493
Possible Relatives


Wilna M Lewis
Previous Address 1511 Greenwood Ave, Fort Smith, AR 72901
3822 St, Fort Smith, AR 72903
3822 N St #D, Fort Smith, AR 72903
115 Fort St, Barling, AR 72923
3822 D #D, Fort Smith, AR 72903
7841 49th St #2, Tulsa, OK 74145

Margaret Lewis

Name / Names Margaret Lewis
Age 111
Birth Date 1913
Also Known As Margaret M Lewis
Person 4220 31st Ave, Lighthouse Point, FL 33064
Phone Number 954-781-2520
Possible Relatives
Previous Address 425 7th Ave, Pompano Beach, FL 33060

Margaret G Lewis

Name / Names Margaret G Lewis
Age 113
Birth Date 1911
Person 1415 Avenue B, Crowley, LA 70526
Phone Number 318-442-2575
Previous Address 2242 Noble St, Alexandria, LA 71301

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 1281 E 19TH AVE, ANCHORAGE, AK 99501
Phone Number 907-278-5430

Margaret A Lewis

Name / Names Margaret A Lewis
Age N/A
Person 424 BALACLAVA DR, GREENVILLE, AL 36037
Phone Number 334-382-5618

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 140 Martin St, Paterson, NJ 07501
Possible Relatives




Previous Address 304 Van Houten St, Paterson, NJ 07501
2928 Wells St, Milwaukee, WI 53208
1530 3rd Ave, Fort Lauderdale, FL 33311

Margaret E Lewis

Name / Names Margaret E Lewis
Age N/A
Person 3800 168th St #503, Miami, FL 33160
Possible Relatives
R F Lewis
Previous Address 3800 168th St #503, North Miami Beach, FL 33160
100 Kings Point Dr #521, Sunny Isles Beach, FL 33160

Margaret P Lewis

Name / Names Margaret P Lewis
Age N/A
Person 810 WALNUT ST NW, DECATUR, AL 35601
Phone Number 256-355-1228

Margaret H Lewis

Name / Names Margaret H Lewis
Age N/A
Person 5477 VIRGINIA WAY, BESSEMER, AL 35022
Phone Number 205-428-1255

Margaret B Lewis

Name / Names Margaret B Lewis
Age N/A
Person 656 RICKARBY ST, MOBILE, AL 36606

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 4950 GOVERNMENT BLVD, APT 146 MOBILE, AL 36693

Margaret D Lewis

Name / Names Margaret D Lewis
Age N/A
Person 2114 REXFORD RD, MONTGOMERY, AL 36116

Margaret A Lewis

Name / Names Margaret A Lewis
Age N/A
Person 9185 COUNTRY LN, CITRONELLE, AL 36522

Margaret L Lewis

Name / Names Margaret L Lewis
Age N/A
Person 2920 MOUNT ZION RD, GORDON, AL 36343

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person PO BOX 208, ELBA, AL 36323

Margaret S Lewis

Name / Names Margaret S Lewis
Age N/A
Person 3620 HAVEN VIEW CIR, BIRMINGHAM, AL 35216

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 1231 MCKINLEY AVE NE, HUNTSVILLE, AL 35801

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person PO BOX 1296, SOLDOTNA, AK 99669

Margaret R Lewis

Name / Names Margaret R Lewis
Age N/A
Person 516 65th Ave, Miami, FL 33144

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 11403 10th St, Pembroke Pines, FL 33026

Margaret L Lewis

Name / Names Margaret L Lewis
Age N/A
Person 2226 S OATES ST LOT A11, DOTHAN, AL 36301
Phone Number 334-792-3504

Margaret H Lewis

Name / Names Margaret H Lewis
Age N/A
Person 9620 SPRING MEADOW DR N, MOBILE, AL 36695
Phone Number 251-633-7396

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 1009 MANGUM AVE, SELMA, AL 36701
Phone Number 334-875-1549

Margaret B Lewis

Name / Names Margaret B Lewis
Age N/A
Person 4709 AVENUE S, BIRMINGHAM, AL 35208
Phone Number 205-929-6027

Margaret C Lewis

Name / Names Margaret C Lewis
Age N/A
Person 900 ARCOLA RD, DEMOPOLIS, AL 36732
Phone Number 334-289-2462

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 6336 STONEHAVEN LN, PINSON, AL 35126
Phone Number 205-680-5581

Margaret E Lewis

Name / Names Margaret E Lewis
Age N/A
Person 3795 MARVEL RD, BRIERFIELD, AL 35035
Phone Number 205-665-4359

Margaret W Lewis

Name / Names Margaret W Lewis
Age N/A
Person 3228 BURNING TREE DR, BIRMINGHAM, AL 35226
Phone Number 205-822-7636

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 900 DOWNTOWNER BLVD APT 77, MOBILE, AL 36609
Phone Number 251-342-3053

Margaret D Lewis

Name / Names Margaret D Lewis
Age N/A
Person 4435 SAM LEWIS RD, CITRONELLE, AL 36522
Phone Number 251-866-2692

Margaret G Lewis

Name / Names Margaret G Lewis
Age N/A
Person 2460 UNION GROVE RD, SWEET WATER, AL 36782
Phone Number 334-994-4613

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 933 KATHRYNE CIR, BIRMINGHAM, AL 35235
Phone Number 205-856-4957

Margaret G Lewis

Name / Names Margaret G Lewis
Age N/A
Person 1405 SWALLOW LN, BIRMINGHAM, AL 35213
Phone Number 205-956-3404

Margaret F Lewis

Name / Names Margaret F Lewis
Age N/A
Person 533 OXFORD CIR, BIRMINGHAM, AL 35209
Phone Number 205-942-1822

Margaret Lewis

Name / Names Margaret Lewis
Age N/A
Person 9014 JOHNSON RD S, MOBILE, AL 36695

Margaret Lewis

Business Name Wyman Elementary School
Person Name Margaret Lewis
Position company contact
State MO
Address 1547 S Theresa Ave St Louis MO 63104-1397
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 314-772-9328
Number Of Employees 43
Fax Number 314-772-3636

Margaret Lewis

Business Name Wendys
Person Name Margaret Lewis
Position company contact
State WV
Address P.O. BOX 98 Lyburn WV 25632-0098
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 304-752-7860

Margaret Lewis

Business Name Wendys
Person Name Margaret Lewis
Position company contact
State WV
Address 110 Water St Logan WV 25601-3636
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 304-752-2797

Margaret Lewis

Business Name Wendy's
Person Name Margaret Lewis
Position company contact
State WV
Address 110 Water St Logan WV 25601-3636
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 304-752-2797
Number Of Employees 32
Annual Revenue 1306800
Fax Number 304-752-2797

Margaret Lewis

Business Name Victor Central School District
Person Name Margaret Lewis
Position company contact
State NY
Address 953 High St, Victor, NY 14564-1168
Phone Number
Email [email protected]
Title Aide

MARGARET LEWIS

Business Name TYREIGN, INC.
Person Name MARGARET LEWIS
Position Treasurer
State NV
Address 1315 CORONADO DR 1315 CORONADO DR, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C18233-1995
Creation Date 1995-10-20
Type Domestic Close Corporation

MARGARET LEWIS

Business Name TYREIGN, INC.
Person Name MARGARET LEWIS
Position President
State NV
Address 1315 CORONADO DR 1315 CORONADO DR, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C18233-1995
Creation Date 1995-10-20
Type Domestic Close Corporation

MARGARET LEWIS

Business Name TRANS-WORLD MARKETING, INCORPORATED
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Suspended
Agent MARGARET LEWIS 2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
Care Of 2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
CEO MARGARET LEWIS2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
Incorporation Date 1991-06-25

MARGARET LEWIS

Business Name TRANS-WORLD MARKETING, INCORPORATED
Person Name MARGARET LEWIS
Position CEO
Corporation Status Suspended
Agent 2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
Care Of 2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
CEO MARGARET LEWIS 2265 WESTWOOD BLVD., #153, LOS ANGELES, CA 90064
Incorporation Date 1991-06-25

MARGARET LEWIS

Business Name TIP TOP PRODUCTIONS, INC.
Person Name MARGARET LEWIS
Position registered agent
State GA
Address PO BOX 490819, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Margaret Lewis

Business Name Subway Sandwiches & Salads
Person Name Margaret Lewis
Position company contact
State OK
Address 395 E Main St Jenks OK 74037-4132
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 918-299-4736
Number Of Employees 5
Annual Revenue 204000
Fax Number 918-299-4832

MARGARET LEWIS

Business Name SACRAMENTO AREA LITERACY COALITION
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Dissolved
Agent MARGARET LEWIS 1523 P ST STE 32, SACRAMENTO, CA 95814
Care Of PO BX 469, SACRAMENTO, CA 95812
CEO MARGARET LEWIS1523 P ST STE 32, SACRAMENTO, CA 95814
Incorporation Date 1990-09-13
Corporation Classification Public Benefit

MARGARET LEWIS

Business Name SACRAMENTO AREA LITERACY COALITION
Person Name MARGARET LEWIS
Position CEO
Corporation Status Dissolved
Agent 1523 P ST STE 32, SACRAMENTO, CA 95814
Care Of PO BX 469, SACRAMENTO, CA 95812
CEO MARGARET LEWIS 1523 P ST STE 32, SACRAMENTO, CA 95814
Incorporation Date 1990-09-13
Corporation Classification Public Benefit

MARGARET LEWIS

Business Name S&L OPPORTUNITIES
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Active
Agent MARGARET LEWIS 37916 JANUS DR, PALMDALE, CA 93550
Care Of 37916 JANUS DR, PALMDALE, CA 93550
Incorporation Date 2014-04-21
Corporation Classification Public Benefit

Margaret Lewis

Business Name Richmond County Senior Activit
Person Name Margaret Lewis
Position company contact
State VA
Address P.O. BOX 442 Warsaw VA 22572-0442
Industry Social Services
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 804-333-5522

Margaret Lewis

Business Name Plastic & Reconstructive PC
Person Name Margaret Lewis
Position company contact
State PA
Address 2295 S George St, York, PA 17403
SIC Code 599940
Phone Number
Email [email protected]

Margaret Lewis

Business Name Peggys Medical Review & Audits
Person Name Margaret Lewis
Position company contact
State NC
Address 176 Davenport Rd Asheville NC 28806-2957
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Margaret Lewis

Business Name Partners In Family Health
Person Name Margaret Lewis
Position company contact
State PA
Address 2159 White St York PA 17404-4943
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 717-846-8791
Email [email protected]
Number Of Employees 32
Annual Revenue 10354750

MARGARET LEWIS

Business Name PLYMOUTH ACRES MUSIC SOCIETY
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Suspended
Agent MARGARET LEWIS POB 805, MIRANDA, CA 95553
Care Of 6354 PLYMOUTH ACRES RD, MIRANDA, CA 95553
CEO MARGARET LEWISPOB 805, MIRANDA, CA 95553
Incorporation Date 2002-02-08
Corporation Classification Public Benefit

MARGARET LEWIS

Business Name PLYMOUTH ACRES MUSIC SOCIETY
Person Name MARGARET LEWIS
Position CEO
Corporation Status Suspended
Agent POB 805, MIRANDA, CA 95553
Care Of 6354 PLYMOUTH ACRES RD, MIRANDA, CA 95553
CEO MARGARET LEWIS POB 805, MIRANDA, CA 95553
Incorporation Date 2002-02-08
Corporation Classification Public Benefit

MARGARET LEWIS

Business Name P.B.J.C. SERVICES, INC.
Person Name MARGARET LEWIS
Position registered agent
State GA
Address P O BOX 871091, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-12-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Margaret Lewis

Business Name Motel 6
Person Name Margaret Lewis
Position company contact
State NV
Address 2749 S Carson St Carson City NV 89701-5502
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 775-885-7710
Fax Number 775-885-7671

Margaret Lewis

Business Name Middle Ground Cafe
Person Name Margaret Lewis
Position company contact
State OH
Address 101 Wiggin St Gambier OH 43022-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 740-427-5105
Number Of Employees 23
Annual Revenue 824000
Fax Number 740-427-5890

Margaret Lewis

Business Name Middle Ground Cafe
Person Name Margaret Lewis
Position company contact
State OH
Address PO Box 1940 Gambier OH 43022-1940
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 740-427-5105
Annual Revenue 824000
Fax Number 740-427-5890

Margaret Lewis

Business Name Margaret Lewis
Person Name Margaret Lewis
Position company contact
State NJ
Address 22 Mohave Dr, PENNSAUKEN, 8110 NJ
Phone Number
Email [email protected]

MARGARET LEWIS

Business Name M & G MORTGAGE COMPANY, INC.
Person Name MARGARET LEWIS
Position registered agent
State GA
Address 508 JAMES RIDGE LN, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-05-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Margaret Lewis

Business Name Loris Hospital Gift Shop
Person Name Margaret Lewis
Position company contact
State NY
Address 445 Lenox Rd Brooklyn NY 11203-2017
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Margaret Lewis

Business Name Lear Seating
Person Name Margaret Lewis
Position company contact
State WI
Address 3708 Enterprise Dr Janesville WI 53546-8737
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 608-756-8900
Email [email protected]
Number Of Employees 870
Annual Revenue 520752000
Fax Number 608-756-8959
Website www.lear.com

Margaret Lewis

Business Name Lear Seating
Person Name Margaret Lewis
Position company contact
State WI
Address P.O. BOX 5165 Janesville WI 53547-5165
Industry Furniture and Fixtures (Products)
SIC Code 2531
SIC Description Public Building And Related Furniture
Phone Number 608-756-8900
Email [email protected]

Margaret Lewis

Business Name Lear Corporation
Person Name Margaret Lewis
Position company contact
State OH
Address 1789 Bailey Rd SW Warren OH 44481-9731
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 330-675-4400

MARGARET ELIZABETH LEWIS

Business Name LIAISONS, INC
Person Name MARGARET ELIZABETH LEWIS
Position Director
State NV
Address 860 FONVILLE AVE. 860 FONVILLE AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0401922008-7
Creation Date 2008-06-23
Type Domestic Corporation

MARGARET ELIZABETH LEWIS

Business Name LIAISONS, INC
Person Name MARGARET ELIZABETH LEWIS
Position President
State NV
Address 860 FONVILLE AVE. 860 FONVILLE AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0401922008-7
Creation Date 2008-06-23
Type Domestic Corporation

MARGARET ELIZABETH LEWIS

Business Name LIAISONS, INC
Person Name MARGARET ELIZABETH LEWIS
Position Secretary
State NV
Address 860 FONVILLE AVE. 860 FONVILLE AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0401922008-7
Creation Date 2008-06-23
Type Domestic Corporation

MARGARET ELIZABETH LEWIS

Business Name LIAISONS, INC
Person Name MARGARET ELIZABETH LEWIS
Position Treasurer
State NV
Address 860 FONVILLE AVE. 860 FONVILLE AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0401922008-7
Creation Date 2008-06-23
Type Domestic Corporation

MARGARET LEWIS

Business Name LEWIS LIMO HOLDING CO., INC.
Person Name MARGARET LEWIS
Position registered agent
State GA
Address 859 HIGHWAY 92 NORTH, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-07-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARGARET O. LEWIS

Business Name LEWIS INVESTMENTS LIMITED PARTNERSHIP
Person Name MARGARET O. LEWIS
Position registered agent
State GA
Address 6401 W. HAMILTON PK. DRIVE, COLUMBUS, GA 31909
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-27
Entity Status Inactive
Type Incorporator

Margaret Lewis

Business Name Karins Kurtains of Randolph
Person Name Margaret Lewis
Position company contact
State NJ
Address 1181 Route 35 Middletown NJ 07748-2605
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores

Margaret Lewis

Business Name Kaleidoscope
Person Name Margaret Lewis
Position company contact
State IA
Address 1628 2nd Ave N, Fort Dodge, IA 50501-4135
Phone Number
Email [email protected]
Title Owner

Margaret Lewis

Business Name Kaleidoscope
Person Name Margaret Lewis
Position company contact
State IA
Address 1628 2nd Ave N Fort Dodge IA 50501-4135
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 515-955-6469
Email [email protected]

MARGARET LEWIS

Business Name INTO THE SOLUTION, INC
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Active
Agent MARGARET LEWIS 10915 BANCROFT AVE, OAKLAND, CA 95603
Care Of POB 56693, HAYWARD, CA 94545
CEO CLARENCE ROBERSON10907 BANCROFT AVE, OAKLAND, CA 95603
Incorporation Date 2008-01-29
Corporation Classification Public Benefit

Margaret Lewis

Business Name Hca-Central Atlantic
Person Name Margaret Lewis
Position company contact
State VA
Address 7300 Beaufont Springs Dr # 101 Richmond VA 23225-5551
Industry Social Services
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 804-327-7600
Number Of Employees 20
Annual Revenue 4469850
Fax Number 804-330-4039
Website www.hcahealthcare.com

MARGARET LEWIS

Business Name GLOBAL NAMES, INC.
Person Name MARGARET LEWIS
Position registered agent
State GA
Address 1403 SHILOH OAK DRIVE, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-10
Entity Status Active/Compliance
Type Secretary

Margaret Lewis

Business Name Family Health Center At Johnst
Person Name Margaret Lewis
Position company contact
State VA
Address 1401 Johnston Willis Dr Richmond VA 23235-4730
Industry Health Services
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 804-560-5800

MARGARET LEWIS

Business Name FIRST CLASS MOBILE NOTARY SERVICE, INC.
Person Name MARGARET LEWIS
Position registered agent
Corporation Status Suspended
Agent MARGARET LEWIS 354 SPENCER AVE APT C, UPLAND, CA 91786
Care Of MARGARET LEWIS 354 SPENCER AVE APT C, UPLAND, CA 91786
Incorporation Date 2008-04-09

MARGARET W. LEWIS

Business Name FAITH UNLIMITED, INC.
Person Name MARGARET W. LEWIS
Position registered agent
State GA
Address 1403 SHILOH OAK DRIVE, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-30
Entity Status Active/Compliance
Type Secretary

Margaret Lewis

Business Name East Brainerd Plumbing & Htg
Person Name Margaret Lewis
Position company contact
State TN
Address 8133 E Brainerd Rd Chattanooga TN 37421-4395
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 423-892-0232
Annual Revenue 736960
Fax Number 423-899-7303

MARGARET LEWIS

Business Name EMMANUEL LEWIS ENTERTAINMENT ENTERPRISES, INC
Person Name MARGARET LEWIS
Position registered agent
State GA
Address 207 BANKS STATION, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Margaret Lewis

Business Name Dolphin Marine Towing Inc
Person Name Margaret Lewis
Position company contact
State FL
Address 8820 Honeywell Rd, Gibsonton, FL 33534
Phone Number
Email [email protected]
Title President

Margaret Lewis

Business Name Dolphin Marine Towing Inc
Person Name Margaret Lewis
Position company contact
State FL
Address 8820 Honeywell Rd Gibsonton FL 33534-5408
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 813-741-0071

Margaret Lewis

Business Name Culinary Connections International, Inc.
Person Name Margaret Lewis
Position company contact
State FL
Address P.O. Box 410735, Melbourne, FL 32941
SIC Code 506331
Phone Number
Email [email protected]

Margaret Lewis

Business Name Cjw Mdcal Cntr-Chppnhame Cmpus
Person Name Margaret Lewis
Position company contact
State VA
Address 7101 Jahnke Rd Richmond VA 23225-4017
Industry Health Services
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 804-320-3911

Margaret Lewis

Business Name Caraway Decor Center
Person Name Margaret Lewis
Position company contact
State NC
Address 242 N Main St Marion NC 28752-3757
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 828-652-2747

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Treasurer
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 89703-4290
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Director
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 89703-4290
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Secretary
State NV
Address 4650 WEDEKIND RD STE 2 4650 WEDEKIND RD STE 2, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Director
State NV
Address 4650 WEDEKIND RD STE 2 4650 WEDEKIND RD STE 2, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Secretary
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 89703-4290
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

MARGARET LEWIS

Business Name COMMERCIAL AIRCRAFT PARTS, SERVICES, ENG. & D
Person Name MARGARET LEWIS
Position Treasurer
State NV
Address 4650 WEDEKIND RD STE 2 4650 WEDEKIND RD STE 2, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0059162005-6
Creation Date 2005-02-14
Type Domestic Corporation

Margaret Lewis

Business Name CJW Medical Ctr
Person Name Margaret Lewis
Position company contact
State VA
Address 7101 Jahnke Rd Richmond VA 23225-4017
Industry Social Services
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 804-323-8776
Number Of Employees 28
Annual Revenue 1493500
Fax Number 804-323-8818

MARGARET LEWIS

Business Name CAPSED LTD.
Person Name MARGARET LEWIS
Position President
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1582-2005
Creation Date 2005-01-21
Type Domestic Corporation

Margaret Lewis

Business Name Bristol Baptist Church
Person Name Margaret Lewis
Position company contact
State CT
Address 43 School St Bristol CT 06010-6023
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Margaret Lewis

Business Name Billy Mitchell Boys & Girls
Person Name Margaret Lewis
Position company contact
State AR
Address 3107 W Capitol Ave Little Rock AR 72205-5832
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 501-666-9486
Number Of Employees 8
Fax Number 501-666-9486

Margaret Lewis

Business Name Bibelot Imports Inc
Person Name Margaret Lewis
Position company contact
State GA
Address 1705 Dixon Ln Saint Simons Island GA 31522-3918
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 912-634-0970

MARGARET A LEWIS

Business Name BIBELOT IMPORTS, INC.
Person Name MARGARET A LEWIS
Position registered agent
State GA
Address 1705 DIXON LN, ST SIMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801109929
Position MANAGER
State TX
Address 1710 BEN CRENSHAW WAY, AUSTIN TX 78746

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801675280
Position DIRECTOR
State IN
Address 15293 CHARBONO ST, FISHERS IN 46037

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801675280
Position SECRETARY
State IN
Address 15293 CHARBONO ST, FISHERS IN 46037

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801360347
Position SECRETARY
State TX
Address 3750 DUCHESS TRAIL, DALLAS TX 75229

Margaret C. B. Lewis

Person Name Margaret C. B. Lewis
Filing Number 14368001
Position Director
State TX
Address 3750 Duchess Trail, Dallas TX 75229

Margaret I Lewis

Person Name Margaret I Lewis
Filing Number 112012000
Position P
State TX
Address 202 WATER GLEN, Huffman TX 77336

Margaret I Lewis

Person Name Margaret I Lewis
Filing Number 112012000
Position Director
State TX
Address 202 WATER GLEN, Huffman TX 77336

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 156684601
Position Director
State TX
Address 3203 MARONEAL, Houston TX 77025

Margaret Lewis

Person Name Margaret Lewis
Filing Number 800650913
Position Manager
State TX
Address 304 West Second Street, Omaha TX 75571

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 800932942
Position MANAGER
State ME
Address 145 LONGWOODS ROAD, FALMOUTH ME 04105 04105

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801304748
Position SENIOR VICE PRESIDENT
State VA
Address 7300 BEAUFONT SPRINGS DR., STE. 101, RICHMOND VA 23225

MARGARET LEWIS

Person Name MARGARET LEWIS
Filing Number 801109929
Position DIRECTOR
State TX
Address 1710 BEN CRENSHAW WAY, AUSTIN TX 78746

Lewis Margaret M

State IN
Calendar Year 2015
Employer Gary Civil City (lake)
Job Title Full-time Staff
Name Lewis Margaret M
Annual Wage $43,260

Lewis Margaret

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Technology Specialist
Name Lewis Margaret
Annual Wage $24,260

Lewis Margaret C

State GA
Calendar Year 2010
Employer Okefenokee R.E.S.A.
Job Title Psycho-Ed School Sec/clerk
Name Lewis Margaret C
Annual Wage $21,460

Lewis Margaret S

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Lewis Margaret S
Annual Wage $5,285

Lewis Margaret J

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Lewis Margaret J
Annual Wage $39,227

Lewis Margaret A

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Lewis Margaret A
Annual Wage $75,362

Lewis Margaret J

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Lewis Margaret J
Annual Wage $9,610

Lewis Margaret M

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Lewis Margaret M
Annual Wage $46,874

Lewis Margaret A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Lewis Margaret A
Annual Wage $18,390

Lewis Margaret J

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 12
Name Lewis Margaret J
Annual Wage $37,895

Lewis Margaret J

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Lewis Margaret J
Annual Wage $37,827

Lewis Margaret J

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Lewis Margaret J
Annual Wage $9,364

Lewis Margaret A

State FL
Calendar Year 2016
Employer Okeechobee Co School Board
Name Lewis Margaret A
Annual Wage $61,650

Lewis Margaret M

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Lewis Margaret M
Annual Wage $44,876

Lewis Margaret C

State GA
Calendar Year 2011
Employer Okefenokee R.E.S.A.
Job Title Psycho-Ed School Sec/clerk
Name Lewis Margaret C
Annual Wage $22,191

Lewis Margaret A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Lewis Margaret A
Annual Wage $19,928

Lewis Margaret A

State FL
Calendar Year 2015
Employer Miami Dade College
Name Lewis Margaret A
Annual Wage $10,755

Lewis Margaret M

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Lewis Margaret M
Annual Wage $48,795

Lewis Margaret A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Lewis Margaret A
Annual Wage $22,101

Lewis Margaret J

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 12
Name Lewis Margaret J
Annual Wage $37,827

Lewis Margaret

State DC
Calendar Year 2018
Employer Department Of Health
Job Title Nurse Specialist I
Name Lewis Margaret
Annual Wage $106,534

Lewis Margaret

State DC
Calendar Year 2017
Employer Department Of Health
Job Title Nurse Specialist I
Name Lewis Margaret
Annual Wage $106,534

Lewis Margaret

State DC
Calendar Year 2016
Employer Department Of Health
Job Title Nurse Specialist I
Name Lewis Margaret
Annual Wage $100,093

Lewis Margaret

State DC
Calendar Year 2015
Employer Department Of Health
Job Title Nurse Specialist I
Name Lewis Margaret
Annual Wage $97,178

Lewis Margaret

State CT
Calendar Year 2018
Employer New London Bd Of Ed
Name Lewis Margaret
Annual Wage $83,424

Lewis Margaret

State CT
Calendar Year 2018
Employer Colchester Bd Of Ed
Name Lewis Margaret
Annual Wage $84,020

Lewis Margaret

State CT
Calendar Year 2017
Employer New London Bd Of Ed
Name Lewis Margaret
Annual Wage $82,684

Lewis Margaret

State CT
Calendar Year 2017
Employer Colchester Bd Of Ed
Name Lewis Margaret
Annual Wage $83,300

Lewis Margaret J

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 12
Name Lewis Margaret J
Annual Wage $37,245

Lewis Margaret

State CT
Calendar Year 2016
Employer New London Bd Of Ed
Name Lewis Margaret
Annual Wage $81,824

Lewis Margaret

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Technology Specialist
Name Lewis Margaret
Annual Wage $23,825

Lewis Margaret

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Secretary
Name Lewis Margaret
Annual Wage $23,651

Lewis Margaret

State IL
Calendar Year 2018
Employer Village Of Park Forest
Name Lewis Margaret
Annual Wage $95,237

Lewis Margaret A

State IL
Calendar Year 2018
Employer St Clair County
Name Lewis Margaret A
Annual Wage $42,133

Lewis Margaret A

State IL
Calendar Year 2018
Employer Elmhurst Sd 205
Name Lewis Margaret A
Annual Wage $109,628

Lewis Margaret

State IL
Calendar Year 2017
Employer Village Of Park Forest
Name Lewis Margaret
Annual Wage $103,446

Lewis Margaret A

State IL
Calendar Year 2017
Employer St Clair County
Name Lewis Margaret A
Annual Wage $42,097

Lewis Margaret A

State IL
Calendar Year 2017
Employer Elmhurst Sd 205
Name Lewis Margaret A
Annual Wage $103,290

Lewis Margaret

State IL
Calendar Year 2016
Employer Village Of Park Forest
Name Lewis Margaret
Annual Wage $88,440

Lewis Margaret A

State IL
Calendar Year 2016
Employer St Clair County
Name Lewis Margaret A
Annual Wage $41,509

Lewis Margaret A

State IL
Calendar Year 2016
Employer Elmhurst Sd 205
Name Lewis Margaret A
Annual Wage $96,176

Lewis Margaret

State IL
Calendar Year 2015
Employer Village Of Park Forest
Name Lewis Margaret
Annual Wage $83,838

Lewis Margaret A

State IL
Calendar Year 2015
Employer St Clair County
Name Lewis Margaret A
Annual Wage $41,372

Lewis Margaret A

State IL
Calendar Year 2015
Employer Elmhurst Sd 205
Name Lewis Margaret A
Annual Wage $89,844

Lewis Margaret C

State GA
Calendar Year 2012
Employer Okefenokee R.E.S.A.
Job Title Psycho-Ed School Sec/clerk
Name Lewis Margaret C
Annual Wage $22,649

Amason Margaret Lewis

State GA
Calendar Year 2018
Employer Georgia Southern University
Job Title Temporary Office/Clerical
Name Amason Margaret Lewis
Annual Wage $2,171

Amason Margaret Lewis

State GA
Calendar Year 2017
Employer Georgia Southern University
Job Title Temporary Office/Clerical
Name Amason Margaret Lewis
Annual Wage $897

Lewis Margaret A

State GA
Calendar Year 2017
Employer County of Dougherty
Job Title Detention Officer
Name Lewis Margaret A
Annual Wage $34,948

Lewis Margaret D

State GA
Calendar Year 2017
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $32,009

Lewis Margaret A

State GA
Calendar Year 2016
Employer County Of Dougherty
Job Title Detention Officer
Name Lewis Margaret A
Annual Wage $37,074

Lewis Margaret D

State GA
Calendar Year 2016
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $28,993

Lewis Margaret A

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Detention Officer
Name Lewis Margaret A
Annual Wage $36,858

Lewis Margaret D

State GA
Calendar Year 2015
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $23,915

Lewis Margaret C

State GA
Calendar Year 2014
Employer Okefenokee R.E.S.A.
Job Title Psycho-Ed School Sec/clerk
Name Lewis Margaret C
Annual Wage $21,226

Lewis Margaret D

State GA
Calendar Year 2014
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $22,812

Lewis Margaret

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Secretary
Name Lewis Margaret
Annual Wage $3,938

Lewis Margaret C

State GA
Calendar Year 2013
Employer Okefenokee R.E.S.A.
Job Title Psycho-Ed School Sec/clerk
Name Lewis Margaret C
Annual Wage $22,684

Lewis Margaret D

State GA
Calendar Year 2013
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $22,307

Lewis Margaret D

State GA
Calendar Year 2018
Employer Brantley County Board Of Education
Job Title Bus Driver
Name Lewis Margaret D
Annual Wage $32,502

Lewis Margaret

State CT
Calendar Year 2016
Employer Colchester Bd Of Ed
Name Lewis Margaret
Annual Wage $82,328

Margaret E Lewis

Name Margaret E Lewis
Address 246 Israel St White Hall IL 62092 -1222
Mobile Phone 217-374-6268
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Margaret A Lewis

Name Margaret A Lewis
Address 171 Harrison Heights Rd Harrison ME 04040 -3030
Phone Number 207-583-2507
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret Lewis

Name Margaret Lewis
Address 145 Longwoods Rd Falmouth ME 04105 -2607
Phone Number 207-781-2738
Gender Female
Date Of Birth 1942-04-19
Ethnicity Scotch
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

Margaret L Lewis

Name Margaret L Lewis
Address 23 Field Rd Falmouth ME 04105 -1101
Phone Number 207-781-3501
Gender Unknown
Date Of Birth 1938-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Margaret Lewis

Name Margaret Lewis
Address 183 Bluff Rd Yarmouth ME 04096 -7304
Phone Number 207-846-5378
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret Lewis

Name Margaret Lewis
Address 210 Southwood Dr Michigan City IN 46360 -6939
Phone Number 219-874-4708
Email [email protected]
Gender Female
Date Of Birth 1938-11-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Margaret J Lewis

Name Margaret J Lewis
Address 4907 Ross Dr Waterford MI 48328 -1047
Phone Number 248-673-3180
Gender Female
Date Of Birth 1926-02-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Margaret A Lewis

Name Margaret A Lewis
Address 13225 N Fountain Hills Blvd Apt 210 Fountain Hills AZ 85268-3835 -8514
Phone Number 262-748-3615
Gender Female
Date Of Birth 1932-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Margaret F Lewis

Name Margaret F Lewis
Address 714 Braddock Ave Cumberland MD 21502 -7314
Phone Number 301-729-5136
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Margaret B Lewis

Name Margaret B Lewis
Address 6000 State St Hyattsville MD 20785 -3848
Phone Number 301-772-5290
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
Range Of New Credit 5001
Education Completed College
Language English

Margaret M Lewis

Name Margaret M Lewis
Address 9814 Muirfield Dr Upper Marlboro MD 20772 -5338
Phone Number 301-877-7979
Email [email protected]
Gender Female
Date Of Birth 1949-03-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret B Lewis

Name Margaret B Lewis
Address 410 S Williams St Colchester IL 62326 -1232
Phone Number 309-776-4184
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Margaret P Lewis

Name Margaret P Lewis
Address 16716 Hampton Dr Granger IN 46530 -9176
Phone Number 574-272-6592
Email [email protected]
Gender Female
Date Of Birth 1948-11-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Margaret Lewis

Name Margaret Lewis
Address 1345 E Christy Dr Phoenix AZ 85020 -1105
Phone Number 602-944-7593
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret R Lewis

Name Margaret R Lewis
Address 4535 E Joan De Arc Ave Phoenix AZ 85032 -6462
Phone Number 602-996-7407
Mobile Phone 602-741-7396
Email [email protected]
Gender Female
Date Of Birth 1945-01-01
Ethnicity Scotch
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

Margaret D Lewis

Name Margaret D Lewis
Address 55 Periwinkle Ln Monticello KY 42633 -7548
Phone Number 606-340-2910
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Margaret E Lewis

Name Margaret E Lewis
Address 3882 Dobie Rd Okemos MI 48864 APT 401-3792
Phone Number 989-773-0606
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

LEWIS, MARGARET G

Name LEWIS, MARGARET G
Amount 2500.00
To Federation of American Hospitals
Year 2012
Transaction Type 15
Filing ID 12971189953
Application Date 2012-03-23
Contributor Occupation HEALTHCARE EXECUTIVE
Contributor Employer HCA, INC.
Contributor Gender F
Committee Name Federation of American Hospitals
Address 1830 Fountain Dr Apt 1203 RESTON VA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 2500.00
To Andrei Cherny (D)
Year 2012
Transaction Type 15
Filing ID 12952602708
Application Date 2012-02-23
Contributor Occupation NOT EMPLOYED
Contributor Employer NA/NOT EMPLOYED
Organization Name Orange Capital LLC
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Andrei for Arizona
Seat federal:house
Address 43 West 64th St PH10B NEW YORK NY

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 2000.00
To Smithfield Foods
Year 2012
Transaction Type 15
Filing ID 12970523150
Application Date 2011-09-29
Contributor Occupation Board of Directors
Contributor Employer Smithfield
Contributor Gender F
Committee Name Smithfield Foods
Address 534 Laurel Park Rd TAPPAHANNOCK VA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 1900.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251504
Application Date 2007-12-21
Contributor Occupation HOMEMAKER
Organization Name Lewis Group International
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 3750 Duchess Trail DALLAS TX

LEWIS, MARGARET G

Name LEWIS, MARGARET G
Amount 1800.00
To Federation of American Hospitals
Year 2012
Transaction Type 15
Filing ID 11932335409
Application Date 2011-07-22
Contributor Occupation Healthcare Executive
Contributor Employer HCA, Inc
Contributor Gender F
Committee Name Federation of American Hospitals
Address 1830 Fountain Dr Apt 1203 RESTON VA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 1500.00
To HCA Inc
Year 2010
Transaction Type 15
Filing ID 10931880968
Application Date 2010-10-20
Contributor Occupation CAPITAL DIVISION PRESIDENT
Contributor Employer HCA
Contributor Gender F
Committee Name HCA Inc

LEWIS, MARGARET G

Name LEWIS, MARGARET G
Amount 1500.00
To Federation of American Hospitals
Year 2010
Transaction Type 15
Filing ID 29992116678
Application Date 2009-04-24
Contributor Occupation Healthcare Executive
Contributor Employer HCA, Inc
Contributor Gender F
Committee Name Federation of American Hospitals
Address 1830 Fountain Dr Apt 1203 RESTON VA

LEWIS, MARGARET G

Name LEWIS, MARGARET G
Amount 1500.00
To Federation of American Hospitals
Year 2008
Transaction Type 15
Filing ID 27990482675
Application Date 2007-07-02
Contributor Occupation Healthcare Executive
Contributor Employer HCA, Inc.
Contributor Gender F
Committee Name Federation of American Hospitals
Address 1830 Fountain Dr Apt 1203 RESTON VA

LEWIS, MARGARET ANN

Name LEWIS, MARGARET ANN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931401814
Application Date 2007-08-31
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 504 N Willow Ave FAYETTEVILLE AR

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 1000.00
To Charles W Stenholm (D)
Year 2004
Transaction Type 15
Filing ID 23991362578
Application Date 2003-06-30
Contributor Occupation homemaker
Contributor Employer none
Organization Name Planning Systems Inc
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Stenholm for Congress Cmte
Seat federal:house
Address 18821 S Meadow Fence Rd MONTGOMERY VILLAGE MD

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 1000.00
To HCA Inc
Year 2004
Transaction Type 15
Filing ID 24990279567
Application Date 2003-09-02
Contributor Occupation CEO
Contributor Employer CJW Medical Center
Contributor Gender F
Committee Name HCA Inc
Address 11251 Buckhead Terr MIDLOTHIAN VA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 500.00
To PANZER, MARY E
Year 2004
Application Date 2004-08-01
Contributor Occupation EXECUTIVE
Contributor Employer UW SYSTEM
Recipient Party R
Recipient State WI
Seat state:upper
Address 6634 COLUMBUS DR MIDDLETON WI

LEWIS, MARGARET MS

Name LEWIS, MARGARET MS
Amount 500.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931061910
Application Date 2010-06-03
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1524 West Ave Unit 32 RICHMOND VA

LEWIS, MARGARET W

Name LEWIS, MARGARET W
Amount 300.00
To Alfred Lawson, Jr (D)
Year 2010
Transaction Type 15
Filing ID 29934250631
Application Date 2009-06-24
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Al Lawson for Congress
Seat federal:house

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 234.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28993704778
Application Date 2008-11-06
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 141 Judge Cushing Rd SCITUATE MA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 125.00
To HARSDORF, SHEILA
Year 2004
Application Date 2004-10-25
Contributor Occupation UNIVERSITY ADMINISTRATION
Contributor Employer UW SYSTEM
Recipient Party R
Recipient State WI
Seat state:upper
Address 6634 COLUMBUS DR MIDDLETON WI

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To CHAPMAN, BETH
Year 2006
Application Date 2006-08-03
Recipient Party R
Recipient State AL
Seat state:office
Address 424 BALACLAVA DR GREENVILLE AL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To LAWSON JR, ALFRED (AL)
Year 2006
Application Date 2006-02-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:upper
Address 1805 SKYLIND DR TALLAHASSEE FL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To JOHNSON, NORM
Year 20008
Application Date 2008-07-19
Recipient Party R
Recipient State WA
Seat state:lower
Address 5210 BITTERROOT WAY YAKIMA WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To CHAPMAN, BETH
Year 2010
Application Date 2010-03-18
Recipient Party R
Recipient State AL
Seat state:office
Address 424 BALACLAVA DR GREENVILLE AL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To CHAPMAN, BETH
Year 2010
Application Date 2009-07-20
Recipient Party R
Recipient State AL
Seat state:office
Address 424 BALACLAVA DR GREENVILLE AL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 100.00
To JOHNSON, NORMAN M
Year 2010
Application Date 2009-11-16
Recipient Party R
Recipient State WA
Seat state:lower
Address 5210 BITTERROOT WY YAKIMA WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 50.00
To LUCAS, JANICE L
Year 2006
Application Date 2006-09-07
Recipient Party D
Recipient State FL
Seat state:lower
Address 328 BUNKERS COVE RD PANAMA CITY FL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-26
Recipient Party D
Recipient State WA
Seat state:governor
Address 756 HARBOR ISLAND CLEARWATER FL

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 35.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-26
Recipient Party D
Recipient State WA
Seat state:governor
Address 4400 STONE WAY N APT 403 SEATTLE WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 219 MOUNTAINVIEW DR OAKLAND MD

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 30.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-09
Recipient Party D
Recipient State WA
Seat state:governor
Address 7011 46TH AVE SW SEATTLE WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-02-20
Contributor Occupation RESEARCH NURSE
Contributor Employer UT HEALTH SCIENCE CENTER AT SAN ANTONIO
Recipient Party D
Recipient State TX
Seat state:governor

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-17
Recipient Party D
Recipient State WA
Seat state:governor
Address 4400 STONE WAY N APT 403 SEATTLE WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-21
Recipient Party R
Recipient State WA
Seat state:governor
Address 2456 CATALINA CT RICHLAND WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-11-19
Recipient Party D
Recipient State WA
Seat state:governor
Address 4400 STONE WAY N APT 403 SEATTLE WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-04-21
Recipient Party R
Recipient State WA
Seat state:governor
Address 2456 CATALINA CT RICHLAND WA

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 10.00
To WILCOXON, D ETTA
Year 2010
Application Date 2010-10-01
Recipient Party I
Recipient State MI
Seat state:upper
Address 64 RHODE ISLAND HIGHLAND PARK MI

LEWIS, MARGARET

Name LEWIS, MARGARET
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-25
Recipient Party R
Recipient State MD
Seat state:governor
Address 219 MOUNTAINVIEW DR OAKLAND MD

LEWIS E/LEMKIN MARGARET C DEVENDORF

Name LEWIS E/LEMKIN MARGARET C DEVENDORF
Address 18526 Amarado Circle Rio Verde AZ 85263
Value 69200
Landvalue 69200

LEWIS C NORMAN & MARGARET S NORMAN

Name LEWIS C NORMAN & MARGARET S NORMAN
Address 3853 Saint Barnabas Road Bowie MD 20746
Value 10000
Landvalue 10000
Buildingvalue 32000

LEWIS C NORMAN & MARGARET NORMAN

Name LEWIS C NORMAN & MARGARET NORMAN
Address 3833 Saint Barnabas Road Bowie MD 20746
Value 10000
Landvalue 10000
Buildingvalue 32000

Lewis C Kibling & Margaret A Kibling

Name Lewis C Kibling & Margaret A Kibling
Address 2559 Us Rte 11 Ellisburg NY
Value 19900

LEWIS A MERIAM & MARGARET E MERIAM

Name LEWIS A MERIAM & MARGARET E MERIAM
Address 326 Baker Street Berea OH 44017
Value 27400
Usage Single Family Dwelling

LEWIS A MARGARET B JOLE

Name LEWIS A MARGARET B JOLE
Address 1848 S Yewdall Street Philadelphia PA 19143
Value 3174
Landvalue 3174
Buildingvalue 19826
Landarea 690 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

MARGARET LEWIS

Name MARGARET LEWIS
Address 340 BEACH 92 STREET, NY 11693
Value 252000
Full Value 252000
Block 16125
Lot 19
Stories 2.5

LEWIS MARGARET A

Name LEWIS MARGARET A
Physical Address 1269 KIMBALL RD, VENICE, FL 34293
Owner Address 1269 KIMBALL RD, VENICE, FL 34293
Ass Value Homestead 116345
Just Value Homestead 124100
County Sarasota
Year Built 1989
Area 1830
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1269 KIMBALL RD, VENICE, FL 34293

LEWIS C NORMAN & MARGARET S NORMAN

Name LEWIS C NORMAN & MARGARET S NORMAN
Address 12817 Norwood Lane Fort Washington MD 20744
Value 201000
Landvalue 201000
Buildingvalue 145800
Airconditioning yes

LEWIS MARGARET A

Name LEWIS MARGARET A
Physical Address 27594 TARPON WAY, BONITA SPRINGS, FL 34134
Owner Address PO BOX 65, GODFREY, IL 62035
County Lee
Year Built 1977
Area 922
Land Code Mobile Homes
Address 27594 TARPON WAY, BONITA SPRINGS, FL 34134

LEWIS MARGARET &

Name LEWIS MARGARET &
Physical Address 12351 DUCK LAKE CANAL RD, DADE CITY, FL 33525
Owner Address CROFT SUSAN, DADE CITY, FL 33525
Ass Value Homestead 48095
Just Value Homestead 48095
County Pasco
Year Built 2000
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12351 DUCK LAKE CANAL RD, DADE CITY, FL 33525

LEWIS MARGARET &

Name LEWIS MARGARET &
Physical Address 2174 MINORCAN ST, MIDDLEBURG, FL 32068
Owner Address JOHN E & MICHELLE YANCEY, MIDDLEBURG, FL 32068
Ass Value Homestead 85256
Just Value Homestead 85256
County Clay
Year Built 1988
Area 1799
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2174 MINORCAN ST, MIDDLEBURG, FL 32068

LEWIS MARGARET

Name LEWIS MARGARET
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL 32759
County Volusia
Land Code Vacant Residential
Address PROPERTY LOCATION IS NOT AVAIL,, FL 32759

LEWIS LINDALL D & MARGARET J

Name LEWIS LINDALL D & MARGARET J
Physical Address 8230 LIVERPOOL RD SW, ARCADIA, FL 34269
Owner Address 8230 SW LIVERPOOL RD, ARCADIA, FL 34269
Ass Value Homestead 95401
Just Value Homestead 95401
County Desoto
Year Built 2003
Area 2094
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8230 LIVERPOOL RD SW, ARCADIA, FL 34269

LEWIS L HELLER &W MARGARET J

Name LEWIS L HELLER &W MARGARET J
Physical Address 20000 E COUNTRY CLUB DR PH02, Aventura, FL 33180
Owner Address 20000 E COUNTRY CLUB DR PH02, AVENTURA, FL 33180
County Miami Dade
Year Built 2006
Area 1312
Land Code Condominiums
Address 20000 E COUNTRY CLUB DR PH02, Aventura, FL 33180

LEWIS CASON & MARGARET

Name LEWIS CASON & MARGARET
Owner Address 5598 HEARN ST, MILTON, FL 32570
County Santa Rosa
Land Code Vacant Residential

LEWIS MARGARET A

Name LEWIS MARGARET A
Physical Address 201 BEDFORD ST D77, SUN CITY CENTER, FL 33573
Owner Address KINGS PT, SUN CITY CENTER, FL 33573
Ass Value Homestead 19085
Just Value Homestead 19085
County Hillsborough
Year Built 1973
Area 987
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 201 BEDFORD ST D77, SUN CITY CENTER, FL 33573

LEWIS ALEXANDER F & MARGARET M

Name LEWIS ALEXANDER F & MARGARET M
Physical Address 3036 NEWBURY ST, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 3036 NEWBURY ST, PORT CHARLOTTE, FL 33952

LEWIS C NORMAN & MARGARET S NORMAN

Name LEWIS C NORMAN & MARGARET S NORMAN
Address 6337 Stonewain Court Fort Washington MD 20744
Value 75000
Landvalue 75000
Buildingvalue 86800
Airconditioning yes

LEWIS CAWTHERN & MARGARET M CAWTHERN

Name LEWIS CAWTHERN & MARGARET M CAWTHERN
Address 304 5th Avenue Altoona PA
Value 250
Landvalue 250

LEWIS E WILGUS SR & MARGARET I WILGUS

Name LEWIS E WILGUS SR & MARGARET I WILGUS
Address 176 E Jefferson Street Bluffton OH 45817
Value 21100
Landvalue 21100
Buildingvalue 37900
Landarea 9,408 square feet

LEWIS E WELDON JR & WELDON & MARGARET A WELDON

Name LEWIS E WELDON JR & WELDON & MARGARET A WELDON
Address 3175 Weymouth Drive Marietta GA
Value 117000
Landvalue 117000
Buildingvalue 326760
Type Residential; Lots less than 1 acre

LEWIS E TWINE JR & MARGARET D TWINE

Name LEWIS E TWINE JR & MARGARET D TWINE
Address 3420 Prince Edward Drive White Plains MD
Value 90000
Landvalue 90000
Buildingvalue 191700
Landarea 5,914 square feet
Airconditioning yes
Numberofbathrooms 3.1

LEWIS E STUBBS & MARGARET STUBBS

Name LEWIS E STUBBS & MARGARET STUBBS
Address 7320 Middlebrook Circle Nashville TN 37221
Value 169100
Landarea 1,464 square feet
Price 146190

LEWIS E MARGARET S FOX ETUX

Name LEWIS E MARGARET S FOX ETUX
Address 482 Shade Tree Circle Hurst TX
Value 25000
Landvalue 25000
Buildingvalue 158600

LEWIS E EBERHART JR & MARGARET A EBERHART ET AL

Name LEWIS E EBERHART JR & MARGARET A EBERHART ET AL
Address 330 Central Avenue Cresson PA
Value 2800
Landvalue 2800
Buildingvalue 10280
Landarea 30,056 square feet

LEWIS CAWTHERN & MARGARET CAWTHERN

Name LEWIS CAWTHERN & MARGARET CAWTHERN
Address 121 N 16th Avenue Altoona PA
Value 230
Landvalue 230
Buildingvalue 1770

LEWIS E DICKENS & MARGARET N DICKENS

Name LEWIS E DICKENS & MARGARET N DICKENS
Address 507 Deep Eddy Avenue Austin TX 78703
Value 750000
Landvalue 750000
Type Real

LEWIS DECHAMPLAIN & MARGARET

Name LEWIS DECHAMPLAIN & MARGARET
Address 8165 Strasburg Road Pensacola FL 32514
Value 94231
Landvalue 38000
Price 78000
Usage Residential Lot

LEWIS DAUGHERTY & MARGARET DAUGHERTY

Name LEWIS DAUGHERTY & MARGARET DAUGHERTY
Address 808 N Arnim Street Deer Park WA

LEWIS DAUGHERTY & MARGARET DAUGHERTY

Name LEWIS DAUGHERTY & MARGARET DAUGHERTY
Address 820 N Arnim Street Deer Park WA

LEWIS CHESTER N JR & MARGARET

Name LEWIS CHESTER N JR & MARGARET
Address 2915 Poling Drive South Charlestown WV
Value 16800
Landvalue 16800
Buildingvalue 50400
Bedrooms 3
Numberofbedrooms 3

LEWIS CAWTHERN & MARGARET M CAWTHERN

Name LEWIS CAWTHERN & MARGARET M CAWTHERN
Address 5th Avenue Altoona PA
Value 1010
Landvalue 1010
Buildingvalue 11400

LEWIS CAWTHERN & MARGARET M CAWTHERN

Name LEWIS CAWTHERN & MARGARET M CAWTHERN
Address 121 16th Avenue Altoona PA
Value 450
Landvalue 450
Buildingvalue 15700

LEWIS E BROWN & MARGARET BROWN

Name LEWIS E BROWN & MARGARET BROWN
Address 11401 Cross Road Trail Brandywine MD 20613
Value 128500
Landvalue 128500
Buildingvalue 302800
Airconditioning yes

LEWIS A MARGARET &

Name LEWIS A MARGARET &
Physical Address 1234 GILLER AVE, WEST PALM BEACH, FL 33407
Owner Address 1234 GILLER AVE, WEST PALM BEACH, FL 33407
Ass Value Homestead 40096
Just Value Homestead 41991
County Palm Beach
Year Built 1973
Area 1296
Land Code Single Family
Address 1234 GILLER AVE, WEST PALM BEACH, FL 33407

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State MI
Address 1115 SHERMAN, SAGINAW, MI 48604
Phone Number 989-776-0194
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State NC
Address 1925 GREEN HILL ROAD, BLOWING ROCK, NC 28605
Phone Number 828-295-7853
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Republican Voter
State IL
Address 703 N HAMMES, KANKAKEE, IL 60901
Phone Number 815-549-1642
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State MI
Address 5298 PLYMOUTH AVE., GRAND BLANC, MI 48439
Phone Number 810-694-7101
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State IL
Address 13267S.RIVERDALE, RIVERDALE, IL 60827
Phone Number 773-876-6694
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State CO
Address 15162 EAST COLORADO PLACE, AURORA, CO 80012
Phone Number 720-338-4466
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State IL
Address 9351 S 55TH AVE, OAK LAWN, IL 60453
Phone Number 708-528-7655
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State IL
Address 906 E OLIVE ST, BRIDGEPORT, IL 62417
Phone Number 618-945-3241
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Republican Voter
State IL
Address 115 N 47TH ST APT 417, BELLEVILLE, IL 62226
Phone Number 618-616-4408
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State KY
Address KY930 BOX 593, FLAT LICK, KY 40935
Phone Number 606-521-8761
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State FL
Address 7515 WASHINGTON RD, WEST PALM BEACH, FL 33405
Phone Number 561-762-6813
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State FL
Address 4300 DIAMOND RD, LAKE WORTH, FL 33461
Phone Number 561-506-3261
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State FL
Address 3485 N SYLVAN LN, MELBOURNE, FL 32935
Phone Number 321-427-4686
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State LA
Address 10945 KEITH RD, KEITHVILLE, LA 71047
Phone Number 318-218-8699
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State IN
Address 3135 ADAMS ST, INDIANAPOLIS, IN 46218
Phone Number 317-702-1002
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State CO
Address 10058 GROVE CT UNIT B, WESTMINSTER, CO 80031
Phone Number 303-466-6687
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Republican Voter
State DE
Address 22 PAISLEY DR, WILMINGTON, DE 19808
Phone Number 302-740-6621
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State AL
Address 810 WALNUT ST NW, DECATUR, AL 35601
Phone Number 256-503-7075
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State NC
Address PO BOX 337, ENFIELD, NC 27823
Phone Number 252-445-5309
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Independent Voter
State MI
Address 23403 TAWAS AVE, HAZEL PARK, MI 48030
Phone Number 248-981-1826
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State MI
Address 958 CANTERBURY DR, PONTIAC, MI 48341
Phone Number 248-202-6354
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State FL
Address 13519 LITTLE GEM CIR, FORT MYERS, FL 33913-7927
Phone Number 239-561-2233
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Republican Voter
State CT
Address 620 CHOPSEY HILL ROAD, BRIDGEPORT, CT 06606
Phone Number 203-373-0142
Email Address [email protected]

MARGARET LEWIS

Name MARGARET LEWIS
Type Voter
State DC
Address 8008 16TH ST. NW, WASHINGTON, DC 20012
Phone Number 202-726-0031
Email Address [email protected]

Margaret M Lewis

Name Margaret M Lewis
Visit Date 4/13/10 8:30
Appointment Number U70413
Type Of Access VA
Appt Made 1/17/13 0:00
Appt Start 2/2/13 7:30
Appt End 2/2/13 23:59
Total People 275
Last Entry Date 1/17/13 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Margaret E Lewis

Name Margaret E Lewis
Visit Date 4/13/10 8:30
Appointment Number U57259
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/18/12 9:00
Appt End 12/18/12 23:59
Total People 297
Last Entry Date 11/30/12 11:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Margaret R Lewis

Name Margaret R Lewis
Visit Date 4/13/10 8:30
Appointment Number U49378
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 11/9/12 8:30
Appt End 11/9/12 23:59
Total People 517
Last Entry Date 10/25/12 19:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Margaret Lewis

Name Margaret Lewis
Visit Date 4/13/10 8:30
Appointment Number U25010
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 12:30
Appt End 8/3/12 23:59
Total People 275
Last Entry Date 7/18/12 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Margaret L Lewis

Name Margaret L Lewis
Visit Date 4/13/10 8:30
Appointment Number U27064
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 7/27/12 8:00
Appt End 7/27/12 23:59
Total People 249
Last Entry Date 7/25/12 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Margaret E Lewis

Name Margaret E Lewis
Visit Date 4/13/10 8:30
Appointment Number U24585
Type Of Access VA
Appt Made 7/17/12 0:00
Appt Start 7/18/12 20:00
Appt End 7/18/12 23:59
Total People 5
Last Entry Date 7/17/12 14:11
Meeting Location WH
Caller CONOR
Description WEST WING TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Margaret E Lewis

Name Margaret E Lewis
Visit Date 4/13/10 8:30
Appointment Number U24155
Type Of Access VA
Appt Made 7/16/12 0:00
Appt Start 7/18/12 10:00
Appt End 7/18/12 23:59
Total People 216
Last Entry Date 7/16/12 13:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Margaret A Lewis

Name Margaret A Lewis
Visit Date 4/13/10 8:30
Appointment Number U86409
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 11:30
Appt End 3/17/2012 23:59
Total People 302
Last Entry Date 3/5/2012 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Margaret F Lewis

Name Margaret F Lewis
Visit Date 4/13/10 8:30
Appointment Number U46190
Type Of Access VA
Appt Made 9/29/11 0:00
Appt Start 10/12/11 9:30
Appt End 10/12/11 23:59
Total People 231
Last Entry Date 9/29/11 15:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

MARGARET B LEWIS

Name MARGARET B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U88771
Type Of Access VA
Appt Made 3/5/11 13:13
Appt Start 3/11/11 9:00
Appt End 3/11/11 23:59
Total People 273
Last Entry Date 3/5/11 13:13
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

MARGARET B LEWIS

Name MARGARET B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U85351
Type Of Access VA
Appt Made 2/23/11 11:10
Appt Start 3/4/11 9:00
Appt End 3/4/11 23:59
Total People 308
Last Entry Date 2/23/11 11:10
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

MARGARET M LEWIS

Name MARGARET M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U84849
Type Of Access VA
Appt Made 2/24/11 13:04
Appt Start 2/25/11 10:30
Appt End 2/25/11 23:59
Total People 350
Last Entry Date 2/24/11 13:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

MARGARET H LEWIS

Name MARGARET H LEWIS
Visit Date 4/13/10 8:30
Appointment Number U69474
Type Of Access VA
Appt Made 12/21/10 6:49
Appt Start 12/22/10 12:00
Appt End 12/22/10 23:59
Total People 343
Last Entry Date 12/21/10 6:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MARGARET N LEWIS

Name MARGARET N LEWIS
Visit Date 4/13/10 8:30
Appointment Number U53263
Type Of Access VA
Appt Made 10/25/10 7:34
Appt Start 10/29/10 11:00
Appt End 10/29/10 23:59
Total People 350
Last Entry Date 10/25/10 7:34
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

MARGARET T LEWIS

Name MARGARET T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U61747
Type Of Access VA
Appt Made 12/8/09 12:44
Appt Start 12/9/09 10:30
Appt End 12/9/09 23:59
Total People 373
Last Entry Date 12/8/09 12:44
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

MARGARET LEWIS

Name MARGARET LEWIS
Car FORD FUSION
Year 2008
Address 458 LATHAM ST, MAYWOOD, NJ 07607-1224
Vin 3FAHP08128R200827
Phone 201-845-7873

MARGARET LEWIS

Name MARGARET LEWIS
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 15240 Huff Way, Brookfield, WI 53005-4146
Vin WDBWK54F07F162040

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA RAV4 SPORT
Year 2007
Address 1698 E MAYFAIR RD, FORT MYERS, FL 33919-6431
Vin JTMZD32V475061953
Phone 239-549-4550

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA FJ CRUISER
Year 2007
Address 3574 Brookside Rd, Ottawa Hills, OH 43606-2611
Vin JTEBU11F570035130

MARGARET LEWIS

Name MARGARET LEWIS
Car Lexus ES 350
Year 2007
Address 14826 Darbydale Dr, Bowie, MD 20721-3271
Vin JTHBJ46G572083939

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA CAMRY
Year 2007
Address 6103 Deepwood Dr E, Jacksonville, FL 32244-2622
Vin 4T1BE46K87U001504
Phone 904-778-3594

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA CAMRY
Year 2007
Address 3717 Winners Ct, Gotha, FL 34734-5113
Vin 4T1BE46KX7U645795

MARGARET LEWIS

Name MARGARET LEWIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 4576 KIRK RD, YOUNGSTOWN, OH 44515-5303
Vin 3D7MX48C37G703624

MARGARET LEWIS

Name MARGARET LEWIS
Car HONDA CIVIC
Year 2007
Address 4830 Joyful Way Apt E, Ellicott City, MD 21043-8040
Vin 1Hgfa16557L043873

MARGARET LEWIS

Name MARGARET LEWIS
Car HONDA CIVIC
Year 2007
Address 608 Coon Box Rd, Centreville, MD 21617-2420
Vin 1HGFA16537L044049

MARGARET J LEWIS

Name MARGARET J LEWIS
Car PONT AL15
Year 2007
Address 1103 E 8TH ST, MERRILL, WI 54452-1114
Vin 1G2AL15F477134787

MARGARET LEWIS

Name MARGARET LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 185 LENNOXVILLE POINT RD, BEAUFORT, NC 28516-7810
Vin 1GNFK13057J153572

MARGARET LEWIS

Name MARGARET LEWIS
Car BMW 5 SERIES
Year 2007
Address 1919 Garrard St, Columbus, GA 31906-1182
Vin WBANN73537CN03812
Phone 706-507-0638

MARGARET LEWIS

Name MARGARET LEWIS
Car SATURN AURA
Year 2007
Address 1623 Rebecca Ave, Nashville, TN 37216-3928
Vin 1G8ZS57N47F262900

MARGARET LEWIS

Name MARGARET LEWIS
Car DODGE GRAND CARAVAN
Year 2007
Address PO Box 1653, Ruskin, FL 33575-1653
Vin 2D4GP44L57R132017

MARGARET LEWIS

Name MARGARET LEWIS
Car FORD EDGE
Year 2007
Address 5163 Blue Heron Dr, Almont, MI 48003-8771
Vin 2FMDK36C97BB55598

MARGARET LEWIS

Name MARGARET LEWIS
Car FORD FREESTYLE
Year 2007
Address 350 GILBERT AVE, FAIRBORN, OH 45324-3208
Vin 1FMZK06107GA02040

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA AVALON
Year 2007
Address 140 Tammy Ln, Carrollton, GA 30117-6516
Vin 4T1BK36B87U235693

MARGARET LEWIS

Name MARGARET LEWIS
Car MERCURY MILAN
Year 2007
Address 1230 Roudenbush Rd, Quakertown, PA 18951-5639
Vin 3MEHM02157R632885

MARGARET LEWIS

Name MARGARET LEWIS
Car HONDA CIVIC
Year 2007
Address 18 Elmwood St, Charleston, SC 29403-4335
Vin 1HGFA16517L018548

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA TACOMA
Year 2007
Address 3605 IDA BELL LN, CHATTANOOGA, TN 37412-1825
Vin 5TETU62N87Z345056

MARGARET LEWIS

Name MARGARET LEWIS
Car HYUNDAI TUCSON
Year 2007
Address 200 LESLIE DR APT 1117, HALLANDALE BEACH, FL 33009-7320
Vin KM8JN12D17U481189

MARGARET LEWIS

Name MARGARET LEWIS
Car JEEP COMPASS
Year 2007
Address 331 MOORES LN, NEW CUMBERLAND, WV 26047-4125
Vin 1J8FF47W67D241048

Margaret Lewis

Name Margaret Lewis
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6655 Alberly Ln, Cincinnati, OH 45243-2847
Vin 1J4GA59127L196790

Margaret Lewis

Name Margaret Lewis
Car GMC ACADIA
Year 2007
Address 15830 56th St NE, Saint Michael, MN 55376-3201
Vin 1GKER13737J145648

MARGARET LEWIS

Name MARGARET LEWIS
Car KIA SPECTRA
Year 2008
Address 13041 SUNSHINE VIEW CT, CLERMONT, FL 34711-9343
Vin KNAFE121285501877

MARGARET LEWIS

Name MARGARET LEWIS
Car FORD F-150
Year 2008
Address 4175 Park St, Beaumont, TX 77705-3639
Vin 1FTPW12V68FC09831

MARGARET LEWIS

Name MARGARET LEWIS
Car TOYOTA CAMRY
Year 2007
Address 10506 BALLERINA CT, SAN ANTONIO, TX 78217-3907
Vin 4T1BE46K67U721464
Phone 210-657-4712

MARGARET LEWIS

Name MARGARET LEWIS
Car FORD FREESTAR
Year 2007
Address 401 E HAYES AVE, MORTON, TX 79346-4122
Vin 2FMZA51617BA10643
Phone 806-266-5814

MARGARET LEWIS

Name MARGARET LEWIS
Domain jessehegney.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-31
Update Date 2013-08-17
Registrar Name ENOM, INC.
Registrant Address 660 RIDGE PIKE LAFAYETTE HILL PA 19444
Registrant Country UNITED STATES

margaret lewis

Name margaret lewis
Domain nationalcomplaintday.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address arizona 149277
Registrant Country CHINA
Registrant Fax 8601066153176

MARGARET LEWIS

Name MARGARET LEWIS
Domain japaneseembroideryuk.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-01-10
Update Date 2013-04-13
Registrar Name ENOM, INC.
Registrant Address 28 MARINERS WALK, RUSTINGTON, LITTLEHAMPTON WEST SUSSEX BN16 2ER
Registrant Country UNITED KINGDOM

MARGARET LEWIS

Name MARGARET LEWIS
Domain teamultrasound.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-15
Update Date 2012-09-18
Registrar Name ENOM, INC.
Registrant Address 1508-B KENILWORTH AVENUE CHARLOTTE NC 28203
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain hickertfamily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-05
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3203 Maroneal St. Houston Texas 77025
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain sontecquarterhorses.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-03-09
Update Date 2012-01-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 800 Mitchell Mountain Road Westcliffe CO 81252
Registrant Country UNITED STATES

margaret lewis

Name margaret lewis
Domain weinspiretalents.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address missouri 183932
Registrant Country CHINA
Registrant Fax 8601066153176

margaret lewis

Name margaret lewis
Domain warreninspections.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address wisconsin 386710
Registrant Country CHINA
Registrant Fax 8601066153176

margaret lewis

Name margaret lewis
Domain rawgrooms.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address florida 335310
Registrant Country CHINA
Registrant Fax 8601066153176

margaret lewis

Name margaret lewis
Domain akureartfestival.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address texas 212460
Registrant Country CHINA
Registrant Fax 8601066153176

MARGARET LEWIS

Name MARGARET LEWIS
Domain mclresources.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-01-19
Update Date 2013-01-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 612 COALBROOK DRIVE MIDLOTHIAN VIRGINIA 23114
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain bling-blingboutique.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-05-09
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 3203 Maroneal Houston Tx 77025
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain houstondesignerresale.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-09-25
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 3203 Maroneal Houston Tx 77025
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain villageprojectafrica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-01
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 125293 Charbono St. Fishers IN 46037-7331
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain margarethartlewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-07
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 206 S. Parkview Drive Bexley Ohio 43209
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain justnational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2010-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5635 Castle Creek Parkway North Drive Indianapolis Indiana 46250
Registrant Country UNITED STATES

Margaret Lewis

Name Margaret Lewis
Domain margaretklewis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-01-14
Update Date 2013-01-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 141 Tammie Drive Dover Delaware 19904
Registrant Country UNITED STATES

MARGARET LEWIS

Name MARGARET LEWIS
Domain margs-fineart-13.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 175A STRADBROKE AVE SWAN HILL 3585
Registrant Country AUSTRALIA

Margaret Lewis

Name Margaret Lewis
Domain dinofelis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-04
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 811 Berrywood Ln Galloway NJ 08205
Registrant Country UNITED STATES