Matthew Spencer

We have found 255 public records related to Matthew Spencer in 37 states . People found have 2 ethnicities: African American 1 and English. 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 19 business registration records connected with Matthew Spencer in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Education Professionals. These employees work in thirteen different states. Most of them work in Ohio state. Average wage of employees is $48,792.


Matthew Lee Spencer

Name / Names Matthew Lee Spencer
Age 43
Birth Date 1981
Person 162 Homestead St #D, Manchester, CT 06042
Phone Number 860-649-2538
Possible Relatives D R Spencer

E Spencer
Previous Address 162 Homestead St #M, Manchester, CT 06042
162 Homestead St #E, Manchester, CT 06040
162 Homestead St #C, Manchester, CT 06040
162 Homestead St #C, Manchester, CT 06042
162 Homestead St #I, Manchester, CT 06040
162 Homestead St, Manchester, CT 06042

Matthew S Spencer

Name / Names Matthew S Spencer
Age 44
Birth Date 1980
Also Known As M Spencer
Person 11474 Kalamansi Dr, Marana, AZ 85653
Phone Number 520-579-9549
Possible Relatives

Kathryn A Marchak



Sylvia Rose Spencerbrown

Previous Address 7477 River View Dr, Tucson, AZ 85743
1810 Calle Del Vaso, Tucson, AZ 85737
7477 River View Dr, Marana, AZ 85653
431 Yvon Dr, Tucson, AZ 85704
8550 Speedway Blvd #239, Tucson, AZ 85710
1753 Howe St, Valparaiso, IN 46385
10700 La Reserve Dr #13105, Tucson, AZ 85737
738 Annandale Way #1205, Tucson, AZ 85737
8851 Oracle Rd, Tucson, AZ 85737

Matthew C Spencer

Name / Names Matthew C Spencer
Age 45
Birth Date 1979
Person 35 Timothy Rd, East Hartford, CT 06108
Phone Number 860-528-5477
Possible Relatives

Previous Address 126 Warren St, Brighton, MA 02135
775 Gilead St #C, Hebron, CT 06248
46 Mountain St, Vernon Rockville, CT 06066
126 Warren St #25, Brighton, MA 02135
390 Cambridge St #2, Allston, MA 02134
4 PO Box, Houlton, ME 04730
225 Parsons St #2, Brighton, MA 02135
Doubleday, Columbia, CT 06237
7 Doubleday Rd, Columbia, CT 06237
85 Old Town Rd #28, Vernon Rockville, CT 06066
174A PO Box, Houlton, ME 04730
126 Warren St #12, Brighton, MA 02135

Matthew Gerald Spencer

Name / Names Matthew Gerald Spencer
Age 46
Birth Date 1978
Also Known As Matt G Spencer
Person 270 Logan St, Denver, CO 80209
Phone Number 303-615-5197
Possible Relatives


Previous Address 805 Colorado Ave, La Junta, CO 81050
1 Ox Pob Ox, Denver, CO 80214
721 Elati St #A, Denver, CO 80204

Matthew J Spencer

Name / Names Matthew J Spencer
Age 48
Birth Date 1976
Also Known As Spencer Matthew
Person 3691 Pitkin Cir, Aurora, CO 80013
Phone Number 402-932-5148
Possible Relatives

Rhondarae Spencer





Previous Address 12172 Melody Dr #4-101, Denver, CO 80234
12172 Melody Dr #4-101, Westminster, CO 80234
9995 Harvard Ave #P241, Denver, CO 80231
12172 Melody Dr, Westminster, CO 80234
12112 Melody Dr #301, Denver, CO 80234
12172 Melody Dr #4, Denver, CO 80234
12172 Melody Dr #4101, Denver, CO 80234
9995 Harvard Ave #P, Denver, CO 80231
1939 Quebec Way #F624, Denver, CO 80231
10531 Ross Pl, Broomfield, CO 80021
1939 Quebec Way, Denver, CO 80231
1939 Quebec Way #F, Denver, CO 80231
9995 Harvard Ave #776433, Denver, CO 80231
9995 Harvard Ave, Denver, CO 80231
Email [email protected]

Matthew P Spencer

Name / Names Matthew P Spencer
Age 50
Birth Date 1974
Also Known As Matt Spencer
Person 16600 Statler St, Surprise, AZ 85388
Phone Number 623-581-5473
Possible Relatives
Previous Address 9108 White Feather Ln, Peoria, AZ 85383
19056 47th Ave, Glendale, AZ 85308
86544 PO Box, Phoenix, AZ 85080
19056 47th Ln, Glendale, AZ 85308
1601 Sunnyside Dr #105, Phoenix, AZ 85029
105 Phoenix Az, Phoenix, AZ 85029
5215 Peoria Ave #223, Glendale, AZ 85302
2224 Mission Trl, Kalispell, MT 59901
2303 PO Box, Kalispell, MT 59903
Email [email protected]
Associated Business Elite Mixed Martial Arts, Llc

Matthew W Spencer

Name / Names Matthew W Spencer
Age 56
Birth Date 1968
Also Known As Matt Spencer
Person 1150 Fletcher Dr, Erie, CO 80516
Phone Number 303-828-0529
Possible Relatives
Amos Spencer

Previous Address 7370 Devinney Ct, Arvada, CO 80005
6228 Twin Oaks Dr, Colorado Springs, CO 80918
9142 88th Cir, Westminster, CO 80021
Associated Business Longs Peak Technology Consulting Inc Longs Peak Technology Consulting, Inc

Matthew Lee Spencer

Name / Names Matthew Lee Spencer
Age 61
Birth Date 1963
Also Known As L Spencer Mickey
Person 104 Jessica Ln, Brookland, AR 72417
Phone Number 870-878-6071
Possible Relatives





Previous Address 213 Bay Dr, Bay, AR 72411
2937 Highway 25, Powhatan, AR 72458
RR 1, Bay, AR 72411
2 RR 1, Bay, AR 72411
300 Bay Dr, Bay, AR 72411
RR #1, Bay, AR 72411
2 PO Box, Bay, AR 72411
582 PO Box, Bay, AR 72411

Matthew Carl Spencer

Name / Names Matthew Carl Spencer
Age 65
Birth Date 1959
Person 3912 Carver Ave, Birmingham, AL 35221
Previous Address 1856 Princeton Ct, Birmingham, AL 35211

Matthew Spencer

Name / Names Matthew Spencer
Age 65
Birth Date 1959
Person 1310 Avenue F, Birmingham, AL 35218

Matthew G Spencer

Name / Names Matthew G Spencer
Age 109
Birth Date 1915
Also Known As Matt Spencer
Person 279 High Ridge Rd, Southbury, CT 06488
Phone Number 203-262-6322
Possible Relatives


Previous Address 142 Meadowbrook Ln, Westport, MA 02790
26 Deerwood Ln #9, Woodbury, CT 06798
23 Poppasquash Rd #23, Bristol, RI 02809
125 Main St #9, Woodbury, CT 06798
201 White Deer Rock Rd, Woodbury, CT 06798
1740 Robinson Ave #17, San Diego, CA 92103
Email [email protected]

Matthew R Spencer

Name / Names Matthew R Spencer
Age N/A
Person 76 Beecher Ave #2, Waterbury, CT 06705
Phone Number 203-756-6262
Previous Address 76 Beecher Ave #2, Waterbury, CT 06705
1037 PO Box, Woodbury, CT 06798
29 Eastwood Ave, Waterbury, CT 06705

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 4425 Capitol St #201, Washington, DC 20032
Possible Relatives






Thomaisne Spencer
Markia T Spencer
Previous Address 1243 Half St, Washington, DC 20024

Matthew J Spencer

Name / Names Matthew J Spencer
Age N/A
Person 3691 S PITKIN CIR, AURORA, CO 80013

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 39141 PO Box, Phoenix, AZ 85069
Previous Address 4758 Lupine Ave, Glendale, AZ 85304

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 39 POPLAR DR, WETUMPKA, AL 36092
Phone Number 334-514-6591

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 2008 4TH ST NE, BIRMINGHAM, AL 35215
Phone Number 205-854-4039

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 2945 GALLANT DR, BIRMINGHAM, AL 35215
Phone Number 205-202-2099

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 2001 US HIGHWAY 98, DAPHNE, AL 36526
Phone Number 251-626-9907

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 176 KENNETH TAYLOR RD, EL PASO, AR 72045
Phone Number 501-796-4760

Matthew L Spencer

Name / Names Matthew L Spencer
Age N/A
Person 6 FLINTWOOD DR, LITTLE ROCK, AR 72227
Phone Number 501-661-9140

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 1401 22nd St, Birmingham, AL 35205

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 2822 E FAIRFIELD ST, MESA, AZ 85213

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 4651 S SAN PEDRO AVE, SIERRA VISTA, AZ 85650

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 5416 SADDLE RIDGE LN, PINSON, AL 35126
Phone Number 205-681-1457

Matthew Spencer

Name / Names Matthew Spencer
Age N/A
Person 4055 WESTMEADOW DR APT 102, COLORADO SPRINGS, CO 80906

Matthew Spencer

Business Name Variant Media
Person Name Matthew Spencer
Position company contact
State AL
Address 1425 Emerald Mt. Pkwy, Wetumpka, AL 36093
SIC Code 735910
Phone Number
Email [email protected]

MATTHEW O SPENCER

Business Name VEGAS PAINTBALL, LLC
Person Name MATTHEW O SPENCER
Position Mmember
State NV
Address 1155 PRINCESS KATY AVE 1155 PRINCESS KATY AVE, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4603-2000
Creation Date 2000-05-12
Expiried Date 2500-05-12
Type Domestic Limited-Liability Company

MATTHEW SPENCER

Business Name VARIANT MEDIA
Person Name MATTHEW SPENCER
Position company contact
State AL
Address 1425 EMERALD MOUNTAIN PKWY, WETUMPKA, AL 36093
SIC Code 6541
Phone Number 334-567-8358
Email [email protected]

Matthew Spencer

Business Name Tri-Phase Contractors Inc
Person Name Matthew Spencer
Position company contact
State ID
Address 711 W Mcnabb Rd Inkom ID 83245-1502
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 208-775-4579
Number Of Employees 5
Annual Revenue 666600

Matthew Spencer

Business Name Spencer Lumber Co
Person Name Matthew Spencer
Position company contact
State WV
Address Airport Rd & Fenwick Mtn Fenwick WV 26202-0000
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 304-846-2374
Number Of Employees 13
Annual Revenue 2401080

MATTHEW SPENCER

Business Name SPENCER, MATTHEW
Person Name MATTHEW SPENCER
Position company contact
State OH
Address 3860 Ramble Hurst Rd, COLUMBUS, 43220 OH
Phone Number
Email [email protected]

Matthew Spencer

Business Name North Florida Funding Inc
Person Name Matthew Spencer
Position company contact
State FL
Address 10916-16 Atlantic Blvd, Jacksonville, 32225 FL
SIC Code 2869
Phone Number
Email [email protected]

Matthew Spencer

Business Name North Fl Funding Inc
Person Name Matthew Spencer
Position company contact
State FL
Address 10916 Atlantic Blvd # 16 Jacksonville FL 32225-2900
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 904-641-8786
Number Of Employees 14
Annual Revenue 3591950
Fax Number 904-565-8933

Matthew Spencer

Business Name Meyer & Spencer
Person Name Matthew Spencer
Position company contact
State NY
Address 27 S Greeley Ave Chappaqua NY 10514-3310
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 914-769-2504
Email [email protected]

Matthew Spencer

Business Name Matthew Spencer
Person Name Matthew Spencer
Position company contact
State UT
Address PO Box 520928 Salt Lake City UT 84152-0928
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 801-463-0330
Number Of Employees 1
Annual Revenue 133860
Fax Number 801-463-0509

Matthew Spencer

Business Name Matthew G Spencer
Person Name Matthew Spencer
Position company contact
State KY
Address P.O. BOX 250 Mount Sterling KY 40353-0250
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 859-497-9751

Matthew Spencer

Business Name MapInfo Corporation
Person Name Matthew Spencer
Position company contact
State NY
Address 1 Global View, Troy, NY 12180
SIC Code 7372
Phone Number
Email [email protected]
Title Marketing Manager, Europe, Middle East, and Africa

Matthew Spencer

Business Name M & A Graphics Solutions
Person Name Matthew Spencer
Position company contact
State WA
Address 2021 Mahan Ave Space D-3, RICHLAND, 99352 WA
Phone Number 509-946-2323
Email [email protected]

Matthew Spencer

Business Name Loudnclear Car Stereos Customs
Person Name Matthew Spencer
Position company contact
State VA
Address 110 Davis Ave Glen Lyn VA 24093-3000
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 540-726-7272

Matthew Spencer

Business Name Florida North Funding Inc
Person Name Matthew Spencer
Position company contact
State FL
Address 10916 Atlantic Blvd # 16 Jacksonville FL 32225-2900
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 904-641-8786

Matthew Spencer

Business Name Association Health Plans Insurance Organization
Person Name Matthew Spencer
Position company contact
State UT
Address PO Box 520928, Salt Lake City, UT 84152-0928
Phone Number
Email [email protected]
Title Agent, Broker, Consultant

Matthew Spencer

Business Name All Phase Aluminum Inc
Person Name Matthew Spencer
Position company contact
State FL
Address 5266 89th Terrace CT Pinellas Park FL 33782-5130
Industry Primary Metal Industries (Industries)
SIC Code 3334
SIC Description Primary Aluminum
Phone Number 727-545-4409

MATTHEW SPENCER

Person Name MATTHEW SPENCER
Filing Number 801355537
Position MANAGING MEMBER
State TX
Address 4809 PALM ST, BELLAIRE TX 77401

Matthew L Spencer

Person Name Matthew L Spencer
Filing Number 801240334
Position Manager
State TX
Address 10575 westpark dr # 335, Houston TX 77042

Spencer Matthew D

State OH
Calendar Year 2018
Employer Scioto County
Name Spencer Matthew D
Annual Wage $47,983

Spencer Matthew L

State NH
Calendar Year 2017
Employer Legislative Branch
Job Title Legislator House
Name Spencer Matthew L
Annual Wage $200

Spencer Matthew

State KY
Calendar Year 2017
Employer County of Menifee
Name Spencer Matthew
Annual Wage $1,612

Spencer Matthew

State KS
Calendar Year 2018
Employer Goddard
Name Spencer Matthew
Annual Wage $76,230

Spencer Matthew

State KS
Calendar Year 2017
Employer Goddard
Name Spencer Matthew
Annual Wage $52,779

Spencer Matthew

State KS
Calendar Year 2016
Employer Goddard
Name Spencer Matthew
Annual Wage $66,909

Spencer Matthew

State KS
Calendar Year 2015
Employer Goddard
Name Spencer Matthew
Annual Wage $66,640

Spencer Matthew B

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Telecommunications Tech 3
Name Spencer Matthew B
Annual Wage $51,971

Spencer Matthew B

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Telecommunications Tech 3
Name Spencer Matthew B
Annual Wage $46,987

Spencer Matthew B

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Telecommunications Tech 4
Name Spencer Matthew B
Annual Wage $45,450

Spencer Matthew B

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Telecommunications Tech 4
Name Spencer Matthew B
Annual Wage $42,395

Spencer Matthew

State IL
Calendar Year 2018
Employer Fire Protection District Of Hometown
Name Spencer Matthew
Annual Wage $3,880

Spencer Matthew S

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Spencer Matthew S
Annual Wage $62,200

Spencer Matthew

State IL
Calendar Year 2017
Employer Fire Protection District of Hometown
Name Spencer Matthew
Annual Wage $3,789

Spencer Matthew L

State NH
Calendar Year 2018
Employer Legislative Branch
Job Title Legislator House
Name Spencer Matthew L
Annual Wage $3

Spencer Matthew S

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Spencer Matthew S
Annual Wage $60,800

Spencer Matthew S

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name Spencer Matthew S
Annual Wage $72,061

Cottam Matthew Spencer

State ID
Calendar Year 2018
Employer Hagerman Joint District
Name Cottam Matthew Spencer
Annual Wage $50,785

Cottam Matthew Spencer

State ID
Calendar Year 2017
Employer Hagerman Joint District
Name Cottam Matthew Spencer
Annual Wage $46,750

Cottam Matthew Spencer

State ID
Calendar Year 2016
Employer Hagerman Joint District
Name Cottam Matthew Spencer
Annual Wage $67,635

Cottam Matthew Spencer

State ID
Calendar Year 2015
Employer Hagerman Joint District
Name Cottam Matthew Spencer
Annual Wage $65,251

Spencer Matthew C

State FL
Calendar Year 2018
Employer City Of Fort Myers
Name Spencer Matthew C
Annual Wage $27,167

Spencer Matthew L

State FL
Calendar Year 2018
Employer City Of Fort Lauderdale
Name Spencer Matthew L
Annual Wage $64,131

Matthiesen Matthew Spencer

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Matthiesen Matthew Spencer
Annual Wage $43,729

Spencer Matthew L

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Spencer Matthew L
Annual Wage $13,699

Spencer Matthew

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Spencer Matthew
Annual Wage $37,370

Matthiesen Matthew Spencer

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Matthiesen Matthew Spencer
Annual Wage $42,776

Matthiesen Matthew Spencer

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Matthiesen Matthew Spencer
Annual Wage $42,214

Spencer Matthew S

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Spencer Matthew S
Annual Wage $60,485

Spencer Matthew

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Spencer Matthew
Annual Wage $55,362

Spencer Matthew

State NJ
Calendar Year 2015
Employer City Of Newark
Job Title Police Lieutenant
Name Spencer Matthew
Annual Wage $111,905

Spencer Matthew

State NJ
Calendar Year 2016
Employer City Of Newark
Job Title Police Captain
Name Spencer Matthew
Annual Wage $112,613

Spencer Matthew D

State OH
Calendar Year 2017
Employer Scioto County
Job Title Detective
Name Spencer Matthew D
Annual Wage $43,516

Spencer Matthew

State OH
Calendar Year 2017
Employer Delphos City
Job Title Teacher Assignment
Name Spencer Matthew
Annual Wage $40,839

Spencer Matthew D

State OH
Calendar Year 2016
Employer Scioto County
Job Title Detective
Name Spencer Matthew D
Annual Wage $41,925

Ayres Spencer Matthew

State OH
Calendar Year 2016
Employer Insurance
Job Title College Intern
Name Ayres Spencer Matthew
Annual Wage $11,408

Spencer Matthew

State OH
Calendar Year 2016
Employer Heir Force Community School
Job Title Teacher Assignment
Name Spencer Matthew
Annual Wage $30,000

Spencer Matthew D

State OH
Calendar Year 2015
Employer Scioto County
Job Title Detective
Name Spencer Matthew D
Annual Wage $42,114

Spencer Matthew

State OH
Calendar Year 2015
Employer Heir Force Community School
Job Title Teacher Assignment
Name Spencer Matthew
Annual Wage $30,000

Spencer Matthew

State OH
Calendar Year 2014
Employer Heir Force Community School
Job Title Teacher Assignment
Name Spencer Matthew
Annual Wage $28,000

Spencer Matthew D

State OH
Calendar Year 2014
Employer County Of Scioto
Job Title Deputy
Name Spencer Matthew D
Annual Wage $46,349

Spencer Matthew R

State NC
Calendar Year 2017
Employer Durham Public Schools
Job Title Education Professionals
Name Spencer Matthew R
Annual Wage $50,124

Spencer Matthew S

State NC
Calendar Year 2016
Employer New Bern Craven County Board Of Education
Job Title Education Professionals
Name Spencer Matthew S
Annual Wage $14,680

Spencer Matthew R

State NC
Calendar Year 2016
Employer Durham Public Schools
Job Title Education Professionals
Name Spencer Matthew R
Annual Wage $46,406

Spencer Matthew E

State NJ
Calendar Year 2015
Employer Lincoln Park Boro
Job Title Social Studies/elementary
Name Spencer Matthew E
Annual Wage $73,005

Spencer Matthew R

State NC
Calendar Year 2015
Employer Durham Public Schools
Job Title Education Professionals
Name Spencer Matthew R
Annual Wage $42,158

Spencer Matthew T

State NY
Calendar Year 2018
Employer Village Of Oxford
Name Spencer Matthew T
Annual Wage $35,530

Spencer Matthew J

State NY
Calendar Year 2018
Employer Suny Canton
Job Title Instrucl Supprt Assnt
Name Spencer Matthew J
Annual Wage $14,991

Spencer Matthew R A

State NY
Calendar Year 2017
Employer Westchester Health Care Corp
Name Spencer Matthew R A
Annual Wage $84,462

Spencer Matthew J

State NY
Calendar Year 2017
Employer Suny Canton
Job Title Instrucl Supprt Assnt
Name Spencer Matthew J
Annual Wage $7,242

Spencer Matthew R A

State NY
Calendar Year 2016
Employer Westchester Health Care Corp
Name Spencer Matthew R A
Annual Wage $36,165

Spencer Matthew J

State NY
Calendar Year 2016
Employer Suny Canton
Job Title Instrucl Supprt Assnt
Name Spencer Matthew J
Annual Wage $629

Spencer Matthew S

State NY
Calendar Year 2015
Employer Village Of Irvington
Name Spencer Matthew S
Annual Wage $4,995

Spencer Matthew

State NJ
Calendar Year 2018
Employer Newark City
Name Spencer Matthew
Annual Wage $149,908

Spencer Matthew E

State NJ
Calendar Year 2018
Employer Lincoln Park Boro Bd Of Ed
Name Spencer Matthew E
Annual Wage $89,654

Spencer Matthew

State NJ
Calendar Year 2017
Employer Newark City
Name Spencer Matthew
Annual Wage $147,450

Spencer Matthew E

State NJ
Calendar Year 2017
Employer Lincoln Park Boro Bd Of Ed
Name Spencer Matthew E
Annual Wage $86,930

Spencer Matthew E

State NJ
Calendar Year 2016
Employer Lincoln Park Boro
Job Title Social Studies/elementary
Name Spencer Matthew E
Annual Wage $77,300

Spencer Matthew R A

State NY
Calendar Year 2018
Employer Westchester Health Care Corp
Name Spencer Matthew R A
Annual Wage $88,169

Spencer Matthew C

State CO
Calendar Year 2018
Employer South Metro Fire Rescue Fpd
Name Spencer Matthew C
Annual Wage $19,797

Matthew Spencer

Name Matthew Spencer
Address 218 N Wright St Griffith IN 46319 -2656
Phone Number 219-922-9688
Telephone Number 219-972-1232
Mobile Phone 219-972-1232
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Matthew I Spencer

Name Matthew I Spencer
Address 191 Lakeview Dr Brandenburg KY 40108 -1089
Phone Number 270-422-2698
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Education Completed High School
Language English

Matthew J Spencer

Name Matthew J Spencer
Address 3691 S Pitkin Cir Aurora CO 80013 -3018
Phone Number 303-627-7508
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Matthew W Spencer

Name Matthew W Spencer
Address 1150 Fletcher Dr Erie CO 80516 -9071
Phone Number 303-828-0529
Email [email protected]
Gender Male
Date Of Birth 1965-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Matthew Spencer

Name Matthew Spencer
Address 1818 Glendora Dr Indianapolis IN 46214 -3373
Phone Number 317-244-4012
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew G Spencer

Name Matthew G Spencer
Address 5237 S Illinois St Indianapolis IN 46217 -3523
Phone Number 317-731-4294
Gender Male
Date Of Birth 1970-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Matthew D Spencer

Name Matthew D Spencer
Address 11 Gossamer Ln Savannah GA 31411 -2503
Phone Number 330-830-2190
Email [email protected]
Gender Male
Date Of Birth 1958-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Matthew Spencer

Name Matthew Spencer
Address 40 Brockway Rd Woodstock Valley CT 06282 -2704
Phone Number 401-273-1119
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Matthew Spencer

Name Matthew Spencer
Address 885 Evergreen Rd Severn MD 21144 -2052
Phone Number 410-969-9318
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew J Spencer

Name Matthew J Spencer
Address 14407 Maple Ridge Pl Louisville KY 40245 -5183
Phone Number 502-245-7435
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Matthew S Spencer

Name Matthew S Spencer
Address 1242 W Keuhne Ct Tucson AZ 85755 -8506
Phone Number 520-579-9549
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Matthew T Spencer

Name Matthew T Spencer
Address 1579 Manawa Trail Rd Decorah IA 52101 -7646
Phone Number 563-382-1763
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew Spencer

Name Matthew Spencer
Address 409 Leif Erikson Dr Decorah IA 52101 -1038
Phone Number 563-382-1856
Mobile Phone 563-580-1697
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew T Spencer

Name Matthew T Spencer
Address 1713 Ridgemont Columbia MO 65203 -1947
Phone Number 573-445-7516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew Spencer

Name Matthew Spencer
Address 13338 Yvonne Dr Warren MI 48088 -6650
Phone Number 586-757-4874
Mobile Phone 586-770-1455
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Matthew S Spencer

Name Matthew S Spencer
Address 11040 Waterpoint Dr Allendale MI 49401-9662 -8752
Phone Number 616-895-5826
Gender Male
Date Of Birth 1972-08-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Matthew T Spencer

Name Matthew T Spencer
Address 2060 Windermere Xing Cumming GA 30041 -6102
Phone Number 770-888-7668
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Matthew P Spencer

Name Matthew P Spencer
Address 42 Golden Ball Rd Weston MA 02493 -1503
Phone Number 781-893-2972
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Matthew A Spencer

Name Matthew A Spencer
Address 1498 Mackinaw Dr Davison MI 48423 -2354
Phone Number 810-743-2488
Gender Male
Date Of Birth 1974-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew B Spencer

Name Matthew B Spencer
Address 732 Faulkner Ave Lexington KY 40505 -1800
Phone Number 859-299-5982
Email [email protected]
Gender Male
Date Of Birth 1983-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Matthew Spencer

Name Matthew Spencer
Address 15 Tipton Trailer Park Mount Sterling KY 40353 -8803
Phone Number 859-432-8353
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Matthew Spencer

Name Matthew Spencer
Address 1673 Rowe Ave Jacksonville FL 32208-3678 -3678
Phone Number 904-673-7667
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew Spencer

Name Matthew Spencer
Address 11838 Mackey St Overland Park KS 66210-1973 -2660
Phone Number 913-649-7350
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 2150.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 29934907453
Application Date 2009-09-29
Contributor Occupation sales/owner
Contributor Employer Dixie Medical Inc
Organization Name Dixie Medical
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address PO 969 FRANKLIN TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 2000.00
To Marsha Blackburn (R)
Year 2012
Transaction Type 15
Filing ID 11971614499
Application Date 2011-09-22
Contributor Occupation sales/owner
Contributor Employer Dixie Medical Inc
Organization Name Dixie Medical Inc
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address PO 969 FRANKLIN TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 1000.00
To PERRY, RICK
Year 2010
Application Date 2010-10-08
Contributor Occupation MEDICAL SALES
Contributor Employer DIXIE MEDICAL
Recipient Party R
Recipient State TX
Seat state:governor

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 400.00
To MOORE, GARY W
Year 2010
Application Date 2010-08-06
Contributor Occupation OWNER
Contributor Employer DIXIE MEDICAL
Recipient Party D
Recipient State TN
Seat state:lower
Address 7 FOX VALE LN NASHVILLE TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 250.00
To MOORE, GARY W
Year 20008
Application Date 2008-09-28
Contributor Occupation OWNER
Contributor Employer DIXIE MEDICAL
Recipient Party D
Recipient State TN
Seat state:lower
Address 7 FOX VALE LN NASHVILLE TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 250.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 10930576325
Application Date 2010-02-26
Contributor Occupation sales/owner
Contributor Employer Dixie Medical Inc
Organization Name Dixie Medical
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address PO 969 FRANKLIN TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 250.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 29934907453
Application Date 2009-09-29
Contributor Occupation sales/owner
Contributor Employer Dixie Medical Inc
Organization Name Dixie Medical
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address PO 969 FRANKLIN TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 250.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 29933505064
Application Date 2009-02-17
Contributor Occupation sales/owner
Contributor Employer Dixie Medical Inc
Organization Name Dixie Medical
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address 7 Fox Vale Lane NASHVILLE TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 100.00
To MOORE, GARY W
Year 2010
Application Date 2010-08-25
Contributor Occupation OWNER
Contributor Employer DIXIE MEDICAL
Recipient Party D
Recipient State TN
Seat state:lower
Address 7 FOX VALE LN NASHVILLE TN

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 75.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-11-03
Contributor Occupation SOFTWARE DEVELOPER
Contributor Employer MBMS
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 9 PICKETT ST EXT CASTILE NY

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 50.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 2724 DALEWOOD RD LITTLE ROCK AR

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 50.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-30
Contributor Occupation SOFTWARE DEVELOPER
Contributor Employer MBMS
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 9 PICKETT ST EXT CASTILE NY

SPENCER, MATTHEW

Name SPENCER, MATTHEW
Amount 10.00
To WISCONSIN REPUBLICAN PARTY
Year 2010
Application Date 2010-05-24
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1531 S PLEASENT HILL DR NEW BERLIN WI

SPENCER MATTHEW JASON & SARAH

Name SPENCER MATTHEW JASON & SARAH
Address 1963 St George Court Middleburg FL
Value 35000
Landvalue 35000
Buildingvalue 92922
Landarea 13,718 square feet
Type Residential Property
Price 160000

SPENCER MATTHEW B & JULIE A

Name SPENCER MATTHEW B & JULIE A
Physical Address ONE BEACH CLUB DR 1706, MIRAMAR BEACH, FL 32550
Owner Address 251 GENERAL JB HOOD DR, FRANKLIN, TN 37069
County Walton
Land Code Condominiums
Address ONE BEACH CLUB DR 1706, MIRAMAR BEACH, FL 32550

SPENCER MATTHEW F

Name SPENCER MATTHEW F
Physical Address 5776 SW 77TH LOOP, LAKE BUTLER, FL 32054
Owner Address 5776 SW 77TH LOOP, LAKE BUTLER, FL 32054
Ass Value Homestead 66633
Just Value Homestead 66633
County union
Year Built 2006
Area 2286
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5776 SW 77TH LOOP, LAKE BUTLER, FL 32054

SPENCER MATTHEW JASON & SARAH

Name SPENCER MATTHEW JASON & SARAH
Physical Address 1963 ST GEORGE CT, MIDDLEBURG, FL 32068
Owner Address 1963 ST GEORGE CT, MIDDLEBURG, FL 32068
Sale Price 160000
Sale Year 2012
Ass Value Homestead 127922
Just Value Homestead 127922
County Clay
Year Built 1997
Area 2300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1963 ST GEORGE CT, MIDDLEBURG, FL 32068
Price 160000

SPENCER MATTHEW S & CHIPPS LIN

Name SPENCER MATTHEW S & CHIPPS LIN
Physical Address 120 PINECREST DR, SANFORD, FL 32773
Owner Address 120 PINECREST DR, SANFORD, FL 32773
Ass Value Homestead 22113
Just Value Homestead 23317
County Seminole
Year Built 1955
Area 1233
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 120 PINECREST DR, SANFORD, FL 32773

SPENCER MATTHEW & CHRISTINE

Name SPENCER MATTHEW & CHRISTINE
Physical Address 9 CHARLES AVENUE
Owner Address 9 CHARLES AVENUE
Sale Price 220000
Ass Value Homestead 86900
County camden
Address 9 CHARLES AVENUE
Value 159300
Net Value 159300
Land Value 72400
Prior Year Net Value 159300
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2005-11-04
Sale Assessment 89400
Year Constructed 1959
Price 220000

SPENCER MATTHEW & MARY

Name SPENCER MATTHEW & MARY
Physical Address 176 GOODWIN AVE.
Owner Address 176 GOODWIN AVE
Sale Price 36000
Ass Value Homestead 128400
County essex
Address 176 GOODWIN AVE.
Value 156700
Net Value 156700
Land Value 28300
Prior Year Net Value 149200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1981-01-05
Year Constructed 1925
Price 36000

MATTHEW A SPENCER & KIMBERLY A SPENCER

Name MATTHEW A SPENCER & KIMBERLY A SPENCER
Address 608 Mc Cullum Circle Neptune Beach FL 32266
Value 242433
Landvalue 100000
Buildingvalue 141211
Usage Residential Land 3-7 Units Per Acre

MATTHEW A SPENCER & KIMBERLY A SPENCER

Name MATTHEW A SPENCER & KIMBERLY A SPENCER
Address 2254 Oceanforest Drive Atlantic Beach FL 32233
Value 792822
Landvalue 210000
Buildingvalue 579931
Usage Residential Pond Land 3-7 Units Per Acre

MATTHEW A SPENCER & LINDSEY L SPENCER

Name MATTHEW A SPENCER & LINDSEY L SPENCER
Address 2408 Hunters Run Flower Mound TX
Value 70343
Landvalue 70343
Buildingvalue 188835
Landarea 9,148 square feet
Type Real

MATTHEW A SPENCER & PAULINE J SPENCER

Name MATTHEW A SPENCER & PAULINE J SPENCER
Address 3308 N 2550th East Layton UT
Value 32470
Landvalue 32470

MATTHEW B SPENCER & EMILY SPENCER

Name MATTHEW B SPENCER & EMILY SPENCER
Address 1052 Schumacher Road Fenton MO 63026
Value 149500
Type Commercial
Basement Full Basement

MATTHEW B SPENCER & LAURI A SPENCER

Name MATTHEW B SPENCER & LAURI A SPENCER
Address 22 Golden Grass Court Reisterstown MD
Value 149500
Landvalue 149500
Airconditioning yes

SPENCER MATTHEW ALLAN

Name SPENCER MATTHEW ALLAN
Physical Address 4015 BAYSHORE BV 16C, TAMPA, FL 33611
Owner Address CMR 426 BOX 176, APO, AE 09613
County Hillsborough
Year Built 1980
Area 904
Land Code Condominiums
Address 4015 BAYSHORE BV 16C, TAMPA, FL 33611

MATTHEW H SPENCER

Name MATTHEW H SPENCER
Address 1052 Taft Avenue Indianapolis IN 46241
Value 5800
Landvalue 5800

MATTHEW J SPENCER

Name MATTHEW J SPENCER
Address 1107 Zinkham Street Pittsburgh PA 15136
Value 9100
Landvalue 9100
Bedrooms 3
Basement Full

MATTHEW JAMES SPENCER

Name MATTHEW JAMES SPENCER
Address 206 Country Trace Drive Harrison OH 45030
Value 30000
Landvalue 30000

MATTHEW L SPENCER

Name MATTHEW L SPENCER
Address 602 S Dale Avenue Newton NC
Value 11700
Landvalue 11700
Buildingvalue 61800
Landarea 14,810 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MATTHEW L SPENCER & JULIE A SPENCER

Name MATTHEW L SPENCER & JULIE A SPENCER
Address 2821 White Rail Drive Fuquay Varina NC 27526
Value 50000
Landvalue 50000
Buildingvalue 181654

MATTHEW P SPENCER

Name MATTHEW P SPENCER
Address 2311 Rader Ridge Road Nashville TN 37013
Value 152300
Landarea 1,970 square feet

MATTHEW SPENCER & HEIDI SPENCER

Name MATTHEW SPENCER & HEIDI SPENCER
Address 2345 E 8240th South South Weber UT
Value 57582
Landvalue 57582

MATTHEW SPENCER & JULIE SPENCER

Name MATTHEW SPENCER & JULIE SPENCER
Address 7 Fox Vale Lane Nashville TN 37221
Value 1022300
Landarea 7,503 square feet
Price 815000

Matthew Spencer & Karen Walker Spencer

Name Matthew Spencer & Karen Walker Spencer
Address 2489 Route 9g Rhinebeck NY 12580
Value 131000
Landvalue 131000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

MATTHEW SPENCER & KRISTEN SPENCER

Name MATTHEW SPENCER & KRISTEN SPENCER
Address 2187 Briar Lane Temperance MI 48182
Value 35000
Landvalue 35000

MATTHEW SPENCER & TRINITY SPENCER

Name MATTHEW SPENCER & TRINITY SPENCER
Address 2610 View Colbert WA
Value 50000
Landarea 38,910 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 70000
Basement 3/4

MATTHEW W SPENCER & MARILYN J SPENCER

Name MATTHEW W SPENCER & MARILYN J SPENCER
Address 913 Occoneechee Drive Fuquay Varina NC 27526
Value 42000
Landvalue 42000
Buildingvalue 169903

MATTHEW W SPENCER & SANDRA A SPENCER

Name MATTHEW W SPENCER & SANDRA A SPENCER
Address 704 Stevenage Drive Austin TX 78660
Value 35000
Landvalue 35000
Buildingvalue 140900
Type Real

MATTHEW J SPENCER

Name MATTHEW J SPENCER
Address 8152 Marty Street Overland Park KS
Value 1495
Landvalue 1495
Buildingvalue 8740

SPENCER MATTHEW A

Name SPENCER MATTHEW A
Physical Address 2254 W OCEANFOREST DR, ATLANTIC BEACH, FL 32233
Owner Address 2254 W OCEANFOREST DR, ATLANTIC BEACH, FL 32233
Ass Value Homestead 536196
Just Value Homestead 538295
County Duval
Year Built 2006
Area 4815
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2254 W OCEANFOREST DR, ATLANTIC BEACH, FL 32233

Matthew Brian Spencer

Name Matthew Brian Spencer
Doc Id 07158974
City Southampton
Designation us-only
Country GB

Matthew Brian Spencer

Name Matthew Brian Spencer
Doc Id 07203765
City Southampton
Designation us-only
Country GB

Matthew Spencer

Name Matthew Spencer
Doc Id 08273595
City Gray TN
Designation us-only
Country US

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Republican Voter
State CO
Address 3412 RIVA RIDGE DR, FORT COLLINS, CO 80526
Phone Number 970-412-0096
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State TN
Address 1013 FILLMORE CT, CLARKSVILLE, TN 37042
Phone Number 931-906-8906
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Republican Voter
State NY
Address 325 3RD AVE, NEW YORK, NY 10010
Phone Number 917-940-9292
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State NY
Address 35 S FERRIS ST, IRVINGTON, NY 10533
Phone Number 914-374-1739
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State TX
Address 1116 COUNTY ROAD 207, CARTHAGE, TX 75633
Phone Number 903-692-0921
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State MS
Address 6721 BLACK THORN DR, WALLS, MS 38680
Phone Number 901-833-2007
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Republican Voter
State AR
Address 213 N BAY DR, BAY, AR 72411
Phone Number 870-530-2693
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State UT
Address 3323 W 4275 S, WEST HAVEN, UT 84401
Phone Number 801-644-0957
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Republican Voter
State UT
Address 2760 W 5975 S, ROY, UT 84067
Phone Number 801-592-8836
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State OH
Address 1763 COUNTY ROAD 2, YORKVILLE, OH 43971
Phone Number 740-859-4703
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Democrat Voter
State NY
Address 3711 BARNES AVE, NY, NY 10467
Phone Number 718-882-7920
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Republican Voter
State IL
Address 606 S VIRGINIA AVE, MARION, IL 62959
Phone Number 618-993-1043
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State OR
Address 99 EMERICK ST., ASHLAND, OR 97520
Phone Number 541-488-5537
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State OH
Address 1322 HELEN AVENUE, LIMA, OH 45801
Phone Number 419-203-9739
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State WI
Address 12201 W BELOIT RD, MILWAUKEE, WI 53228
Phone Number 414-795-7848
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State MA
Address 128 BRAYTON HILL TERR, NORTH ADAMS, MA 1247
Phone Number 413-652-5577
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State FL
Address 10 WI9NCHESTER AVE, OCALA, FL 34472
Phone Number 352-857-3162
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State IN
Address 9417 E 300 S, ZIONSVILLE, IN 46077
Phone Number 317-769-3516
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State CO
Address 1620 PARKSIDE CIR, LAFAYETTE, CO 80026
Phone Number 303-520-1909
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Independent Voter
State TX
Address 901 E YOUNG LOT 2, TEMPLE, TX 76501
Phone Number 254-598-2623
Email Address [email protected]

MATTHEW SPENCER

Name MATTHEW SPENCER
Type Voter
State OH
Address 4714 LESTER AVE, CLEVELAND, OH 44127
Phone Number 216-702-9912
Email Address [email protected]

Matthew C Spencer

Name Matthew C Spencer
Visit Date 4/13/10 8:30
Appointment Number U52088
Type Of Access VA
Appt Made 2/14/14 0:00
Appt Start 2/15/14 9:30
Appt End 2/15/14 23:59
Total People 222
Last Entry Date 2/14/14 10:54
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Matthew C Spencer

Name Matthew C Spencer
Visit Date 4/13/10 8:30
Appointment Number U51729
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/14/14 7:30
Appt End 2/14/14 23:59
Total People 278
Last Entry Date 1/30/14 15:35
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Matthew K Spencer

Name Matthew K Spencer
Visit Date 4/13/10 8:30
Appointment Number U00018
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/25/2012 8:30
Appt End 4/25/2012 23:59
Total People 300
Last Entry Date 4/19/2012 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 07/27/2012 07:00:00 AM +0000

Matthew S Spencer

Name Matthew S Spencer
Visit Date 4/13/10 8:30
Appointment Number U33996
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/16/2011 9:00
Appt End 8/16/2011 23:59
Total People 332
Last Entry Date 8/10/2011 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Matthew L Spencer

Name Matthew L Spencer
Visit Date 4/13/10 8:30
Appointment Number U24760
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/14/2011 11:00
Appt End 7/14/2011 23:59
Total People 349
Last Entry Date 7/12/2011 7:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

MATTHEW J SPENCER

Name MATTHEW J SPENCER
Visit Date 4/13/10 8:30
Appointment Number U73429
Type Of Access VA
Appt Made 1/10/2011 18:44
Appt Start 1/15/2011 10:30
Appt End 1/15/2011 23:59
Total People 362
Last Entry Date 1/10/2011 18:44
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

MATTHEW L SPENCER

Name MATTHEW L SPENCER
Visit Date 4/13/10 8:30
Appointment Number U54077
Type Of Access VA
Appt Made 10/27/2010 18:14
Appt Start 11/5/2010 7:30
Appt End 11/5/2010 23:59
Total People 259
Last Entry Date 10/27/2010 18:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

MATTHEW H SPENCER

Name MATTHEW H SPENCER
Visit Date 4/13/10 8:30
Appointment Number U50633
Type Of Access VA
Appt Made 10/27/09 12:01
Appt Start 10/30/09 10:30
Appt End 10/30/09 23:59
Total People 279
Last Entry Date 10/27/09 12:01
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MATTHEW H SPENCER

Name MATTHEW H SPENCER
Visit Date 4/13/10 8:30
Appointment Number U55039
Type Of Access VA
Appt Made 11/13/09 19:03
Appt Start 11/14/09 12:30
Appt End 11/14/09 23:59
Total People 283
Last Entry Date 11/13/09 19:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

MATTHEW R SPENCER

Name MATTHEW R SPENCER
Visit Date 4/13/10 8:30
Appointment Number U68504
Type Of Access VA
Appt Made 1/6/10 12:29
Appt Start 1/8/10 10:00
Appt End 1/8/10 23:59
Total People 342
Last Entry Date 1/6/10 12:29
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

MATTHEW SPENCER

Name MATTHEW SPENCER
Car INFINITI G35
Year 2008
Address 21425 Redwing Ave, Jordan, MN 55352-9324
Vin JNKBV61FX8M272154

MATTHEW SPENCER

Name MATTHEW SPENCER
Car SUBARU LEGACY
Year 2007
Address 4584 Decatur St, Denver, CO 80211-1439
Vin 4S3BL626577207666

MATTHEW SPENCER

Name MATTHEW SPENCER
Car FORD FREESTYLE
Year 2007
Address 10052 Colebrook Ave, Potomac, MD 20854-1807
Vin 1FMDK02137GA40216
Phone 301-251-9340

MATTHEW T SPENCER

Name MATTHEW T SPENCER
Car FORD FOCU
Year 2007
Address 10802 CORAL SEA ST NE, MINNEAPOLIS, MN 55449-7538
Vin 1FAHP34N17W286217
Phone 763-531-1782

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 423 HASTINGS PL, SUFFOLK, VA 23436-1134
Vin 1GNFC13087J335697

MATTHEW SPENCER

Name MATTHEW SPENCER
Car JEEP WRANGLER
Year 2007
Address PO Box 2396, Frisco, CO 80443-2396
Vin 1J4FA54147L184594

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CHEVROLET SUBURBAN
Year 2007
Address 33493 260th St, Le Mars, IA 51031-8261
Vin 3GNFK16357G286307

MATTHEW SPENCER

Name MATTHEW SPENCER
Car DODGE CALIBER
Year 2007
Address 604 MAUMEE DR, KOKOMO, IN 46902-5520
Vin 1B3HB28B47D323020

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CADILLAC SRX
Year 2007
Address 1904 HOPE RD SW, ROANOKE, VA 24018-1950
Vin 1GYEE63A970169226

MATTHEW SPENCER

Name MATTHEW SPENCER
Car INFINITI QX56
Year 2007
Address 251 GENERAL J B HOOD DR, FRANKLIN, TN 37069-6421
Vin 5N3AA08C97N803180

MATTHEW SPENCER

Name MATTHEW SPENCER
Year 2007
Address 3622 Maple Ave, Odessa, TX 79762-6947
Vin 5C1UA27217P010948

Matthew Spencer

Name Matthew Spencer
Car INFINITI G35
Year 2007
Address 1904 Hope Rd SW, Roanoke, VA 24018-1950
Vin JNKCV54E27M904063

MATTHEW SPENCER

Name MATTHEW SPENCER
Car NISSAN TITAN
Year 2007
Address 412 19TH ST SE, CEDAR RAPIDS, IA 52403-2702
Vin 1N6BA06B67N227198

Matthew Spencer

Name Matthew Spencer
Car TOYOTA TUNDRA
Year 2007
Address 1117 Sunrise Dr, Belgrade, MT 59714-8390
Vin 5TFCT541X7X001694

MATTHEW SPENCER

Name MATTHEW SPENCER
Car FORD FUSION
Year 2007
Address 4418 PORTLAND CT, BETTENDORF, IA 52722-0046
Vin 3FAHP08147R104714

MATTHEW SPENCER

Name MATTHEW SPENCER
Car INFINITI G35
Year 2007
Address 6206 WESTCHESTER AVE, HOUSTON, TX 77005-3328
Vin JNKBV61EX7M724576

MATTHEW SPENCER

Name MATTHEW SPENCER
Car JEEP WRANGLER
Year 2007
Address 3553 SUMMIT DR, POCATELLO, ID 83201-8011
Vin 1J4GA39177L228153

MATTHEW SPENCER

Name MATTHEW SPENCER
Car GMC YUKON
Year 2007
Address 176 Goodwin Ave, Newark, NJ 07112-1858
Vin 1GKFK13097J106607
Phone 973-923-1134

MATTHEW SPENCER

Name MATTHEW SPENCER
Car JEEP WRANGLER
Year 2007
Address 1 Wortman Sq, Hudson, NY 12534-2730
Vin 1J4GA64117L181758
Phone 518-929-2944

MATTHEW SPENCER

Name MATTHEW SPENCER
Car PONTIAC G6
Year 2007
Address 7471 Sunview Dr SE, Grand Rapids, MI 49548-7334
Vin 1G2ZH181X74159067

MATTHEW SPENCER

Name MATTHEW SPENCER
Car HONDA ODYSSEY
Year 2007
Address 1150 FLETCHER DR, ERIE, CO 80516-9071
Vin 5FNRL38757B422908
Phone 303-828-0529

MATTHEW SPENCER

Name MATTHEW SPENCER
Car HONDA CR-V
Year 2008
Address 21425 Redwing Ave, Jordan, MN 55352-9324
Vin 5J6RE48798L041040

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1220 IDLEWILDE DR, EL PASO, TX 79925-2448
Vin 2A8HR44H98R125847

MATTHEW SPENCER

Name MATTHEW SPENCER
Car DODGE GRAND CARAVAN
Year 2008
Address 25396 NW Bowden Rd, Altha, FL 32421-3634
Vin 2D8HN44H78R796731

MATTHEW SPENCER

Name MATTHEW SPENCER
Car FORD MUSTANG
Year 2008
Address 4001 W MCKAY AVE, TAMPA, FL 33609-4424
Vin 1ZVHT82H385133794

MATTHEW SPENCER

Name MATTHEW SPENCER
Car DODGE GRAND CARAVAN
Year 2008
Address 384 Haynes Loop Dr, Hastings, MI 49058-8374
Vin 2D8HN54PX8R683160

MATTHEW SPENCER

Name MATTHEW SPENCER
Car HONDA ODYSSEY
Year 2008
Address 30 NELSON AVE, COOPERSTOWN, NY 13326-1053
Vin 5FNRL38738B054732
Phone 607-547-9199

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CADILLAC ESCALADE
Year 2007
Address 6206 WESTCHESTER AVE, HOUSTON, TX 77005-3328
Vin 1GYEC63857R339323

MATTHEW SPENCER

Name MATTHEW SPENCER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 723 DEERHORN TRL, YELLOW SPGS, OH 45387-9752
Vin 1GCEK14087Z573461
Phone 937-767-9066

MATTHEW SPENCER

Name MATTHEW SPENCER
Domain spencermatthew.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-28
Update Date 2013-07-18
Registrar Name ENOM, INC.
Registrant Address 2600 SCRANTON HOLLOW RD WARREN PA 16365
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain intheemixmag.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name REGISTER.COM, INC.
Registrant Address 452 downing circle davenport FL 33897
Registrant Country UNITED STATES

MATTHEW SPENCER

Name MATTHEW SPENCER
Domain sonjaperreten.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-03
Update Date 2013-01-02
Registrar Name ENOM, INC.
Registrant Address 96 TEESDALE STREET LONDON LONDON E2 6PU
Registrant Country UNITED KINGDOM

Matthew Spencer

Name Matthew Spencer
Domain under25bucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Natureview Cashiers North Carolina 28717
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain redstickrun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-03
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4685 Hyacinth Ave Baton Rouge Louisiana 70808
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain beefbottom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2189 Elysium Ave Eugene Oregon 97401
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain lockdownlove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Willy Court Dingley Victoria 3172
Registrant Country AUSTRALIA

MATTHEW SPENCER

Name MATTHEW SPENCER
Domain auscontracting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-05
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 154 ELIZABETH ST SYDNEY NSW 2000
Registrant Country AUSTRALIA

matthew spencer

Name matthew spencer
Domain nerdicusmaximus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 724 w 1720 n #204 provo UT 84604
Registrant Country UNITED STATES
Registrant Fax 0000000000

MATTHEW SPENCER

Name MATTHEW SPENCER
Domain verdegrowth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-12
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 4120 GREENSBURG PIKE PITTSBURGH PA 15221
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain matthew-spencer.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-09-12
Update Date 2013-09-13
Registrar Name FASTDOMAIN, INC.
Registrant Address th Place #2 New York 11104
Registrant Country UNITED STATES
Registrant Fax 4747 39

Matthew Spencer

Name Matthew Spencer
Domain lionlearn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 260 Dekalb Avenue|Apartment 3 Brooklyn New York 11205
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain spenceroceanservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-02-28
Update Date 2012-02-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 24117 St. Croix Virgin Islands 00824
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain 22redwhiteandblue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 21425 Redwing Ave Jordan Minnesota 55352
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain chflavaz.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-05-31
Update Date 2012-05-31
Registrar Name MESH DIGITAL LIMITED
Registrant Address 33 Middle Combe Drive|ROUNDSWELL BARNSTAPLE EX31 3UY
Registrant Country UNITED KINGDOM

Matthew Spencer

Name Matthew Spencer
Domain matthewspencermusic.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-02-09
Update Date 2012-02-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 14431 Wheatland Dr. Longmont Colorado 80504
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain matthewmspencer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-24
Update Date 2012-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 301 E.LaSalle Ave|APT#306B South Bend Indiana 46617
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain spencertechsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-04
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1904 Hope Road SW Roanoke Virginia 24018
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain cloversix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2104 Garfield Court Frederick Maryland 21702
Registrant Country UNITED STATES

Matthew Spencer

Name Matthew Spencer
Domain laurawing.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2008-12-12
Update Date 2012-07-03
Registrar Name 1 API GMBH
Registrant Address Po Box 11671 Wellington 6142
Registrant Country NEW ZEALAND

Matthew Spencer

Name Matthew Spencer
Domain infractus.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2005-05-02
Update Date 2013-04-28
Registrar Name MESH DIGITAL LIMITED
Registrant Address 67a Falkland Road Basingstoke unknown RG24 9PJ
Registrant Country UNITED KINGDOM

Matthew Spencer

Name Matthew Spencer
Domain altains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-31
Update Date 2008-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 520928 Salt Lake City Utah 84152
Registrant Country UNITED STATES