Patricia Lewis

We have found 377 public records related to Patricia Lewis in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 83 business registration records connected with Patricia Lewis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 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 fourteen different job titles. Most of them are employed as Gifted Elementary Teacher P. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $41,652.


Patricia M Lewis

Name / Names Patricia M Lewis
Age 49
Birth Date 1975
Also Known As P Lewis
Person 2186 5th Ave, New York, NY 10037
Phone Number 212-283-8477
Possible Relatives Elease Carter Lewis


M Lewis


Allison A Lewissmith
Previous Address 178 PO Box, New York, NY 10037
937 PO Box, New York, NY 10116
386 Lakehurst Rd #305A, Browns Mills, NJ 08015
4208 5th Ave, Brooklyn, NY 11232
4208 5th Ave #2L, Brooklyn, NY 11232
4208 5th Ave #3R, Brooklyn, NY 11232
172 PO Box, Cortland, NY 13045
120 Dell St, Syracuse, NY 13210
120 Dell St #2, Syracuse, NY 13210
120 Dell St #2E, Syracuse, NY 13210
809 PO Box, New York, NY 10008
96 PO Box, Brooklyn, NY 11205
211 Ashworth Pl, Syracuse, NY 13210
Brookville Hall, Greenvale, NY 11548
5 State, Southbridge, MA 01550
5 State St #234, Canton, NY 13617
147 Everett St #A5, Southbridge, MA 01550
40 17th St #2B, Brooklyn, NY 11226

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 55
Birth Date 1969
Also Known As Patricia A Hunter
Person 10041 145th St, Miami, FL 33176
Phone Number 703-256-1743
Possible Relatives



V Hunter
Previous Address 5121 Parnell Way, Augusta, GA 30907
6371 Landess St, Alexandria, VA 22312
221 Saint Michaels Cir, Odenton, MD 21113
5121 Parnell Way, Martinez, GA 30907
14460 111th St, Miami, FL 33186
2676 Powell Creek Dr, Charlottesville, VA 22911
12702 113th Ln #N141, Miami, FL 33186
6991 Adonis Ct, Alexandria, VA 22315
1507 Pine Dr #14, Atlanta, GA 30349
1507 Pine Dr #J14, Atlanta, GA 30349
3072 #3072, Apo, AE 09114
3419 University Blvd, Kensington, MD 20895
None, College Park, GA 30337
Email [email protected]
Associated Business Hunbyn Llc

Patricia Lynn Lewis

Name / Names Patricia Lynn Lewis
Age 58
Birth Date 1966
Person 832 County Road 483, Mountain Home, AR 72653
Phone Number 870-425-7337
Possible Relatives







Previous Address 1130 County Road 782 #782, Mountain Home, AR 72653
201 Hwy, Mountain Home, AR 72653
105 Cardinal Dr, Mountain Home, AR 72653
201 High Ave, Mountain Home, AR 72653
37 HC 62 POB, Clarkridge, AR 72623
1130 Country Clb #782, Mountain Home, AR 72653
Hwy #201, Mountain Home, AR 72653
37 PO Box #44, Clarkridge, AR 72623
174 PO Box, Mountain Home, AR 72654
174 RR 5, Mountain Home, AR 72653

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 59
Birth Date 1965
Also Known As Patrica A Lewis
Person 1083 Elm St, Camden, AR 71701
Phone Number 870-836-8065
Possible Relatives





Previous Address 1083 Elm St #C, Camden, AR 71701
152 PO Box, Camden, AR 71711
1083 Elm St #A, Camden, AR 71701
662 Frazier Ave, Camden, AR 71701
301 Ivory Hts, Camden, AR 71701
726 Secession Ave, Camden, AR 71701
235 PO Box, Camden, AR 71711
643 Lincoln Ctr, Camden, AR 71701
1 Psc 1, Fort Riley, KS 66442
Email [email protected]

Patricia Lewis

Name / Names Patricia Lewis
Age 61
Birth Date 1963
Also Known As Patricia L Eller
Person 127 Hibiscus Dr, Maumelle, AR 72113
Phone Number 501-851-7768
Possible Relatives







Previous Address 24 Barbara Dr, Little Rock, AR 72204
804 Woodruff Ave, Sherwood, AR 72120
142 San Souci Ave, Ocean Springs, MS 39564
525 Middlebury St #301, Elkhart, IN 46516
6902 PO Box, Sherwood, AR 72124
127 Hibiscus Dr, North Little Rock, AR 72113
24 Barbara Cir, Little Rock, AR 72204
Email [email protected]

Patricia J Lewis

Name / Names Patricia J Lewis
Age 61
Birth Date 1963
Also Known As Patricia A Lewis
Person 1116 Kings Rd, Leesville, LA 71446
Phone Number 337-239-9457
Possible Relatives
Previous Address 309 11th St, Leland, MS 38756

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 65
Birth Date 1959
Person 425 Gabriel Ln, Alexandria, LA 71302
Phone Number 318-443-5918
Possible Relatives




Tenneshala Lewis

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 65
Birth Date 1959
Also Known As P Lewis
Person 224 Blue Heron Lake Cir, Ormond Beach, FL 32174
Phone Number 508-429-8099
Possible Relatives




Wm Lewis


Previous Address 1167 Hanchett Ave, San Jose, CA 95126
198 Centre St, Dover, MA 02030
362 Marbleridge Rd, North Andover, MA 01845
11 Ashland St #A, Holliston, MA 01746
14 Bristol Ln, Andover, MA 01810
137 Centre St, Dover, MA 02030
411 Pinehurst Ave, Los Gatos, CA 95032
14153 Ten Acres Ct, Saratoga, CA 95070
25 66th Ave, Portland, OR 97213
1273 Olympia Ave, Campbell, CA 95008
3117 Ashur Ave, Ceres, CA 95307
Email [email protected]

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 66
Birth Date 1958
Also Known As Patricia Feggett
Person 10101 Forum Park Dr #2078, Houston, TX 77036
Phone Number 713-270-0091
Possible Relatives







Previous Address 8530 Quail Crest Dr, Missouri City, TX 77489
10203 Forum Park Dr #128, Houston, TX 77036
17817 Hoo Shoo Too Rd, Baton Rouge, LA 70817
9430 Concourse Dr #412, Houston, TX 77036
9430 Concourse Dr #2509, Houston, TX 77036
9430 Concourse Dr, Houston, TX 77036
5517 Nagle Ave, Chicago, IL 60630
9952 Elliot Rd, Baton Rouge, LA 70817
17605 Jefferson Hwy #9, Baton Rouge, LA 70817
13544 Lilian Dr, Baton Rouge, LA 70809
2460 Wyandotte St, Baton Rouge, LA 70805

Patricia R Lewis

Name / Names Patricia R Lewis
Age 69
Birth Date 1955
Also Known As Patricia K Guyan
Person 4221 US Highway 221, Forest City, NC 28043
Phone Number 828-245-9559
Possible Relatives



Previous Address 608 12th St, Lantana, FL 33462
6385 Seven Springs Blvd, Greenacres, FL 33463
4437 Davis Rd, Lake Worth, FL 33461
3031 Military Trl, West Palm Beach, FL 33409
501 Oleander Rd, Lantana, FL 33462
544 Aspen Rd, West Palm Beach, FL 33409
1122 14th Ct, Lantana, FL 33462
5713 Rue Rd, West Palm Beach, FL 33415
122 14th Ave, Lake Worth, FL 33460

Patricia A Lewis

Name / Names Patricia A Lewis
Age 70
Birth Date 1954
Person 95 Snake Hill Rd, N Scituate, RI 02857
Phone Number 401-434-9032
Previous Address 95 Snake Hill Rd, North Scituate, RI 02857
277 Cooper Rd, Chepachet, RI 02814
16 Monson St, Johnston, RI 02919
76 Village Dr #B, Riverside, RI 02915
1 PO Box, Chepachet, RI 02814

Patricia A Lewis

Name / Names Patricia A Lewis
Age 73
Birth Date 1951
Also Known As P Lewis
Person 699 Main St, Danielson, CT 06239
Phone Number 860-774-0074
Possible Relatives



Previous Address 136 Main St #103, Danielson, CT 06239
107 Lake Ave, Worcester, MA 01604
12 Caspar St, Worcester, MA 01604
Norwich Univer, Northfield, VT 05663
Associated Business Z S Ice Cream Shoppe & More Zs Cafe & Ice Cream Llc Zs Ice Cream Shoppe & More Llc

Patricia Rose Lewis

Name / Names Patricia Rose Lewis
Age 74
Birth Date 1950
Person 3701 Gibson St #C, New Orleans, LA 70122
Phone Number 504-283-7396
Possible Relatives

Patricia F Lewis

Name / Names Patricia F Lewis
Age 74
Birth Date 1950
Person 3 Albert St, Woburn, MA 01801
Phone Number 781-933-4361
Possible Relatives

Previous Address Albert, Woburn, MA 01801
2 Albert St, Woburn, MA 01801

Patricia M Lewis

Name / Names Patricia M Lewis
Age 76
Birth Date 1948
Person 45 Saint Peter St, Salem, MA 01970
Possible Relatives
Previous Address 101 Sylvan St, Danvers, MA 01923
210 Essex Collection, Salem, MA 01970
52 Main St, Peabody, MA 01960

Patricia Carol Lewis

Name / Names Patricia Carol Lewis
Age 76
Birth Date 1948
Also Known As P Lewis
Person 191 Willoughby St #4M, Brooklyn, NY 11201
Phone Number 718-596-1538
Possible Relatives

Previous Address 191 Willoughby St #3A, Brooklyn, NY 11201
191 Willoughby St #6M, Brooklyn, NY 11201
191 Willoughby St #1, Brooklyn, NY 11201
1318 Bergen St #01, Brooklyn, NY 11213
191 Willoughby St, Brooklyn, NY 11201

Patricia Ann Lewis

Name / Names Patricia Ann Lewis
Age 79
Birth Date 1945
Also Known As Particia Lewis
Person 2467 County Road 751, Jonesboro, AR 72401
Phone Number 870-932-9503
Possible Relatives
Previous Address 2467 Craighead 751, Jonesboro, AR 72401
2467 Craighead #751, Jonesboro, AR 72401
702 Nottingham Cv, Jacksonville, AR 72076
4300 Willow St #G, N Little Rock, AR 72118
202 Kodiak Ct #B, Jacksonville, AR 72076
Email [email protected]

Patricia Defatt Lewis

Name / Names Patricia Defatt Lewis
Age 79
Birth Date 1945
Also Known As P Lewis
Person 346 Levin Ln, Shreveport, LA 71105
Phone Number 318-865-4547
Possible Relatives


T Lewis
S Lewis
Previous Address 1514 Westbury Dr, Shreveport, LA 71105

Patricia A Lewis

Name / Names Patricia A Lewis
Age 79
Birth Date 1945
Also Known As Pat Lewis
Person 2435 24th Ct, Jupiter, FL 33477
Phone Number 561-747-2097
Possible Relatives


Previous Address 12162 US Highway 1, North Palm Beach, FL 33408
12214 Us Hwy, Juno, FL 33408
11586 US Highway 1, North Palm Beach, FL 33408
50 72nd St #1703, New York, NY 10023
12162 US Highway 1, West Palm Beach, FL 33408
11586 Us #1, Jupiter, FL 33477
Email [email protected]
Associated Business Psl Enterprises, Inc

Patricia Gayle Lewis

Name / Names Patricia Gayle Lewis
Age 80
Birth Date 1944
Also Known As Patricia Lewi
Person 9458 Sterling Dr #10, Miami, FL 33157
Phone Number 305-251-6373
Possible Relatives Albert Patricialew


Patricia J Lewis

Name / Names Patricia J Lewis
Age 82
Birth Date 1942
Also Known As Pat B Lewis
Person 714 1st St, Blytheville, AR 72315
Phone Number 901-763-7484
Possible Relatives
Previous Address 1820 Madison Ave #4, Memphis, TN 38104
714 1st, Roland, AR 72135

Patricia A Lewis

Name / Names Patricia A Lewis
Age 85
Birth Date 1938
Also Known As Patricia C Lewis
Person 1318 Hillcrest Dr #7, Conway, AR 72034
Phone Number 501-327-2911
Possible Relatives
Previous Address 605 1st Ave #52, Conway, AR 72032
605 1st Ave, Conway, AR 72035
605 1st Ave, Conway, AR 72032

Patricia J Lewis

Name / Names Patricia J Lewis
Age 94
Birth Date 1929
Person 3133 Willow Bend Dr, Saint Charles, MO 63303
Phone Number 860-427-1326
Possible Relatives
Previous Address 10306 Milwood, Saint Louis, MO 00000
10306 Milwood, St Louis, MO 00000
10109 Pebble Beach Dr, Saint Louis, MO 63114

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 8827 Cleary Blvd, Plantation, FL 33324
Possible Relatives
Previous Address 2521 46th St, Lighthouse Point, FL 33064
951 Siesta Key Blvd, Deerfield Beach, FL 33441

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 3 PO Box, Cummington, MA 01026
Possible Relatives
Previous Address 59 Prospect St, Shelburne Falls, MA 01370
309 PO Box, Shelburne Falls, MA 01370

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 711 Pine Island Rd, Plantation, FL 33324
Possible Relatives



Previous Address 6201 14th St, Plantation, FL 33317

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 18555 295th Ter, Homestead, FL 33030
Possible Relatives


Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 24 Central St, Georgetown, MA 01833
Possible Relatives
S Lewis

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 352 77th St, Shreveport, LA 71106
Possible Relatives

Patricia C Lewis

Name / Names Patricia C Lewis
Age N/A
Person 9 Sterling Dr, Dover, MA 02030
Possible Relatives
E Harold Lewis

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 3340 CORY ST, NORTH POLE, AK 99705
Phone Number 907-488-6277

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 105C DALRAIDA RD, MONTGOMERY, AL 36109

Patricia D Lewis

Name / Names Patricia D Lewis
Age N/A
Person 3580 MCGEHEE PLACE DR S, APT 4103 MONTGOMERY, AL 36111

Patricia H Lewis

Name / Names Patricia H Lewis
Age N/A
Person 229 QUEENS GATE, MAYLENE, AL 35114

Patricia G Lewis

Name / Names Patricia G Lewis
Age N/A
Person 4454 FAIRMONT DR, PINSON, AL 35126

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 404 POPLAR RD, DIXONS MILLS, AL 36736

Patricia D Lewis

Name / Names Patricia D Lewis
Age N/A
Person 612 MCQUEEN VILLAGE RD APT H, PRATTVILLE, AL 36066

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 1556 COLLEGE CT, MONTGOMERY, AL 36106

Patricia M Lewis

Name / Names Patricia M Lewis
Age N/A
Person 5465 E PORCUPINE AVE, WASILLA, AK 99654

Patricia E Lewis

Name / Names Patricia E Lewis
Age N/A
Person 4550 E WILLOW CT, WASILLA, AK 99654

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 4111 GOBER RD, MILLBROOK, AL 36054
Phone Number 334-285-4560

Patricia G Lewis

Name / Names Patricia G Lewis
Age N/A
Person 4157 CROSSINGS LN, BIRMINGHAM, AL 35242
Phone Number 205-437-0332

Patricia W Lewis

Name / Names Patricia W Lewis
Age N/A
Person 2303 BROOKHILL RD, DOTHAN, AL 36301
Phone Number 334-794-9040

Patricia J Lewis

Name / Names Patricia J Lewis
Age N/A
Person 8000 BRINK CT, ANCHORAGE, AK 99504
Phone Number 907-333-5126

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 913 WILBERFORCE AVE, PRATTVILLE, AL 36067
Phone Number 334-491-0631

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 7299 LEE ROAD 166, OPELIKA, AL 36804
Phone Number 334-742-0579

Patricia J Lewis

Name / Names Patricia J Lewis
Age N/A
Person 1329 RIDGEWOOD DR, LILLIAN, AL 36549
Phone Number 251-961-3287

Patricia J Lewis

Name / Names Patricia J Lewis
Age N/A
Person 128 DANIEL ST SW, DECATUR, AL 35601
Phone Number 256-340-0388

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 5938 HILL RD, EMPIRE, AL 35063
Phone Number 205-648-9978

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 1414 SELMA ST, FLOMATON, AL 36441
Phone Number 251-296-0310

Patricia K Lewis

Name / Names Patricia K Lewis
Age N/A
Person 486 SINGLEY RD, SILAS, AL 36919
Phone Number 251-542-9507

Patricia R Lewis

Name / Names Patricia R Lewis
Age N/A
Person 528 LANE RD, OXFORD, AL 36203
Phone Number 256-831-4028

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 1770 HIALEAH CIR, ALEXANDER CITY, AL 35010
Phone Number 256-234-7600

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 4132 CARMICHAEL RD, APT 608 MONTGOMERY, AL 36106
Phone Number 334-279-7036

Patricia A Lewis

Name / Names Patricia A Lewis
Age N/A
Person 2024 PHILPOT AVE, SELMA, AL 36703
Phone Number 334-875-1305

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 10561A WULFF RD S, SEMMES, AL 36575
Phone Number 251-645-1272

Patricia L Lewis

Name / Names Patricia L Lewis
Age N/A
Person 16906 OAKDALE RD, ATHENS, AL 35613
Phone Number 256-232-7370

Patricia Lewis

Name / Names Patricia Lewis
Age N/A
Person 449 STEPHENS RD, HAZEL GREEN, AL 35750

PATRICIA LEWIS

Business Name biz entity num 2109208
Person Name PATRICIA LEWIS
Position registered agent
State GA
Address 1239 TEAKWOOD TRAIL, STONE MOUNTAIN, GA 30083
Business Contact Type Organizer
Type Organizer

Patricia Lewis

Business Name World Of Ruffles
Person Name Patricia Lewis
Position company contact
State MS
Address 362 Stenson Rd Vicksburg MS 39180-7789
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 601-638-5042
Number Of Employees 1
Annual Revenue 100880

Patricia Lewis

Business Name Volt Services Group
Person Name Patricia Lewis
Position company contact
State CO
Address 300 E Horsetooth Rd # 204 Fort Collins CO 80525-3154
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 970-206-1770
Email [email protected]

Patricia Lewis

Business Name US Post Office
Person Name Patricia Lewis
Position company contact
State KY
Address 123 S Bob Bruce Dr White Plains KY 42464-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 270-676-8391
Email [email protected]
Number Of Employees 5
Website www.usps.com

Patricia Lewis

Business Name U S Realty Inc
Person Name Patricia Lewis
Position company contact
State VA
Address 4501 Williamsburg Rd Ste D, Richmond, 23231 VA
Phone Number
Email [email protected]

Patricia Lewis

Business Name Tricias Treasures
Person Name Patricia Lewis
Position company contact
State AL
Address 1813 Midway St Montgomery AL 36110-2640
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 334-264-0601
Number Of Employees 1
Annual Revenue 71070

PATRICIA L LEWIS

Business Name TRISH-LA PRODUCTIONS, INC
Person Name PATRICIA L LEWIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0862812006-9
Creation Date 2006-11-16
Type Domestic Corporation

PATRICIA L LEWIS

Business Name TRISH-LA PRODUCTIONS, INC
Person Name PATRICIA L LEWIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0862812006-9
Creation Date 2006-11-16
Type Domestic Corporation

PATRICIA L LEWIS

Business Name TRISH-LA PRODUCTIONS, INC
Person Name PATRICIA L LEWIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0862812006-9
Creation Date 2006-11-16
Type Domestic Corporation

PATRICIA L LEWIS

Business Name TRISH-LA PRODUCTIONS, INC
Person Name PATRICIA L LEWIS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0862812006-9
Creation Date 2006-11-16
Type Domestic Corporation

PATRICIA LEWIS

Business Name TIME N TIME MARKETING, INC.
Person Name PATRICIA LEWIS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4448-2001
Creation Date 2001-02-23
Type Domestic Corporation

PATRICIA LEWIS

Business Name THE TAMPA CORPORATION
Person Name PATRICIA LEWIS
Position registered agent
State GA
Address 325 FAIRFIELD CIRCLE, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA S LEWIS

Business Name TCL CONSULTING SERVICES, INC.
Person Name PATRICIA S LEWIS
Position registered agent
State GA
Address P.O. Box 755, Emerson, GA 30137
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-22
Entity Status To Be Dissolved
Type CFO

Patricia Lewis

Business Name Styles By Patricia
Person Name Patricia Lewis
Position company contact
State MS
Address 446 Ruff St Macon MS 39341-2209
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 662-726-2010
Number Of Employees 1
Annual Revenue 40560

Patricia Lewis

Business Name Space Coast Ski Club
Person Name Patricia Lewis
Position company contact
State FL
Address 675 Azalea Ave. - Merritt Island, MELBOURNE BEACH, 32951 FL
SIC Code 8651
Phone Number
Email [email protected]

Patricia Lewis

Business Name Silver Skate Christmas Shop
Person Name Patricia Lewis
Position company contact
State CT
Address P.O. BOX 492 Niantic CT 06357-0492
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 860-739-8913
Number Of Employees 2
Annual Revenue 93730

Patricia Lewis

Business Name Shell
Person Name Patricia Lewis
Position company contact
State GA
Address Highway 251 Darien GA 31305-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 912-437-4440
Number Of Employees 5
Annual Revenue 2850000
Fax Number 912-437-2459

Patricia Lewis

Business Name Samira Place Inc
Person Name Patricia Lewis
Position company contact
State GA
Address 9401 Roberts Dr APT 38c Atlanta GA 30350-1508
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 770-640-8041

PATRICIA M LEWIS

Business Name SUPER STUDIES GROUP, INC.
Person Name PATRICIA M LEWIS
Position Treasurer
State AZ
Address 6431 E CALLE ROSA 6431 E CALLE ROSA, SCOTTSDALE, AZ 85251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9508-1994
Creation Date 1994-06-21
Type Domestic Corporation

PATRICIA M LEWIS

Business Name SUPER STUDIES GROUP, INC.
Person Name PATRICIA M LEWIS
Position Secretary
State AZ
Address 6431 E CALLE ROSA 6431 E CALLE ROSA, SCOTTSDALE, AZ 85251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9508-1994
Creation Date 1994-06-21
Type Domestic Corporation

Patricia Hope Lewis

Business Name SENS DE LA VIE, INC.
Person Name Patricia Hope Lewis
Position registered agent
State GA
Address 4303 Ashwoody Trl NE, Atlanta, GA 30319-1436
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-20
Entity Status Active/Noncompliance
Type CEO

PATRICIA L LEWIS

Business Name SANDIA CORPORATION
Person Name PATRICIA L LEWIS
Position Director
State NM
Address 1515 EUBANK SE 1515 EUBANK SE, ALBUQUERQUE, NM 87123
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1038-1959
Creation Date 1959-08-18
Type Foreign Corporation

PATRICIA A. LEWIS

Business Name SA'MIRA'S PLACE, INC.
Person Name PATRICIA A. LEWIS
Position registered agent
State GA
Address 9401 ROBERTS DRIVE - 38C, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA D LEWIS

Business Name S.A.S. MECHANICAL SERVICE, INC.
Person Name PATRICIA D LEWIS
Position registered agent
State GA
Address 144 MISTY VALLEY DR, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-15
Entity Status Diss./Cancel/Terminat
Type CFO

Patricia Lewis

Business Name Ryan Marketing Partners Llc
Person Name Patricia Lewis
Position company contact
State CT
Address 270 Farmington Ave, Farmington, CT 6032
Phone Number
Email [email protected]
Title Engineer

Patricia Lewis

Business Name Recovery Works Productions
Person Name Patricia Lewis
Position company contact
State MI
Address 900 Whitmore Rd APT 210 Detroit MI 48203-1747
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 313-871-1978

Patricia Lewis

Business Name Re/Max Realty North
Person Name Patricia Lewis
Position company contact
State WA
Address 13500 Lake City Way, Seattle, WA 98125
SIC Code 506417
Phone Number
Email [email protected]

PATRICIA LEWIS

Business Name RONALD AND PATRICIA LEWIS FAMILY, LLC
Person Name PATRICIA LEWIS
Position Manager
State NV
Address 1555 LEWIS RANCH ROAD 1555 LEWIS RANCH ROAD, MOAPA, NV 89025
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8755-2000
Creation Date 2000-09-11
Expiried Date 2500-09-11
Type Domestic Limited-Liability Company

PATRICIA LEWIS

Business Name RONALD AND PATRICIA LEWIS FAMILY, LLC
Person Name PATRICIA LEWIS
Position Manager
State NV
Address THE LEWIS RANCH PO BOX 57 THE LEWIS RANCH PO BOX 57, MOAPA, NV 89025
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8755-2000
Creation Date 2000-09-11
Expiried Date 2500-09-11
Type Domestic Limited-Liability Company

Patricia Lewis

Business Name RE/MAX Northwest, REALTORS
Person Name Patricia Lewis
Position company contact
State WA
Address 300 NE 97th, Seattle, 98115 WA
Phone Number
Email [email protected]

Patricia Lewis

Business Name Pizza Hut
Person Name Patricia Lewis
Position company contact
State KY
Address 1442 Combs Rd Hazard KY 41701-6863
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 606-439-5891
Number Of Employees 21
Annual Revenue 741600
Website www.mpcinternational.com

Patricia Lewis

Business Name Patricia's Beauty & Boutique
Person Name Patricia Lewis
Position company contact
State KY
Address 118 Devonia Ave Lexington KY 40505-3218
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 859-259-0200
Number Of Employees 1
Annual Revenue 40560

Patricia Lewis

Business Name Patricia Lewis
Person Name Patricia Lewis
Position company contact
State KY
Address 462 S 4th St Louisville KY 40202-3466
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 502-562-2441
Number Of Employees 1
Annual Revenue 140760

Patricia Lewis

Business Name Patricia G Lewis
Person Name Patricia Lewis
Position company contact
State NC
Address 111 E Main St Gibsonville NC 27249-2439
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 336-449-6721

PATRICIA T. LEWIS

Business Name POSHISSIMO, INC.
Person Name PATRICIA T. LEWIS
Position registered agent
State GA
Address 85 BALFOUR DRIVE, COVINGTON, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-04
Entity Status Active/Owes Current Year AR
Type Secretary

PATRICIA HUTCHINGS LEWIS

Business Name PHL INVESTMENTS, LLC
Person Name PATRICIA HUTCHINGS LEWIS
Position Manager
State NV
Address 1645 VILLAGE CENTER CIRCLE 1645 VILLAGE CENTER CIRCLE, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0256042009-5
Creation Date 2009-05-05
Type Domestic Limited-Liability Company

PATRICIA HUTCHINGS LEWIS

Business Name PHL INVESTMENTS, LLC
Person Name PATRICIA HUTCHINGS LEWIS
Position Manager
State NV
Address 1645 VILLAGE CENTER CIRCLE SUITE 170 1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0256042009-5
Creation Date 2009-05-05
Type Domestic Limited-Liability Company

PATRICIA LEWIS

Business Name PAT'S PRECIOUS MEMORIES, INC.
Person Name PATRICIA LEWIS
Position CEO
Corporation Status Suspended
Agent 12181 SWEGLES LN, MORENO VALLEY, CA 92557
Care Of 12181 SWEGLES LN, MORENO VALLEY, CA 92557
CEO PATRICIA LEWIS 12181 SWEGLES LN, MORENO VALLEY, CA 92557
Incorporation Date 2003-06-25

PATRICIA LEWIS

Business Name PAT'S PRECIOUS MEMORIES, INC.
Person Name PATRICIA LEWIS
Position registered agent
Corporation Status Suspended
Agent PATRICIA LEWIS 12181 SWEGLES LN, MORENO VALLEY, CA 92557
Care Of 12181 SWEGLES LN, MORENO VALLEY, CA 92557
CEO PATRICIA LEWIS12181 SWEGLES LN, MORENO VALLEY, CA 92557
Incorporation Date 2003-06-25

Patricia Lewis

Business Name Outland Resources Corporation
Person Name Patricia Lewis
Position company contact
State AZ
Address 5850 Coral Bay Kingman AZ 86401-9250
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 928-753-1444
Number Of Employees 7
Annual Revenue 191900

Patricia Lewis

Business Name Oak Dale Motel
Person Name Patricia Lewis
Position company contact
State GA
Address 2320 Hatch Pkwy S Baxley GA 31513-4212
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 912-367-2659

Patricia Lewis

Business Name Limen House-Women's
Person Name Patricia Lewis
Position company contact
State DE
Address 624 N Broom St Wilmington DE 19805-3116
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 302-571-1216
Number Of Employees 2
Annual Revenue 425700
Fax Number 302-571-0811

Patricia Lewis

Business Name Lewis Academy Of Excellence
Person Name Patricia Lewis
Position company contact
State GA
Address 1130 W Shore Dr Riverdale GA 30296-3367
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 770-997-8958
Number Of Employees 11

PATRICIA L LEWIS

Business Name LOCKHEED MARTIN TECHNICAL OPERATIONS COMPANY
Person Name PATRICIA L LEWIS
Position Director
State MD
Address 700 N FREDERICK AVE 700 N FREDERICK AVE, GAITHERSBURG, MD 20879
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31107-1999
Creation Date 1999-12-10
Type Foreign Corporation

PATRICIA L LEWIS

Business Name LOCKHEED MARTIN SPACE OPERATIONS COMPANY
Person Name PATRICIA L LEWIS
Position Director
State MD
Address 700 N FREDERICK AVE 700 N FREDERICK AVE, GAITHERSBURG, MD 20879
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6482-1982
Creation Date 1982-11-02
Type Domestic Corporation

PATRICIA L LEWIS

Business Name LOCKHEED MARTIN SERVICES, INC.
Person Name PATRICIA L LEWIS
Position Director
State MD
Address 700 N FREDERICK AVE 700 N FREDERICK AVE, GAITHERSBURG, MD 20879
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9126-1997
Creation Date 1997-04-30
Type Foreign Corporation

PATRICIA L LEWIS

Business Name LOCKHEED MARTIN OPERATIONS SUPPORT, INC.
Person Name PATRICIA L LEWIS
Position Director
State MD
Address 700 N FREDERICK AVE 700 N FREDERICK AVE, GAITHERSBURG, MD 20879
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4625-1978
Creation Date 1978-09-11
Type Foreign Corporation

PATRICIA L LEWIS

Business Name LOCKHEED MARTIN ASPEN SYSTEMS CORPOATION
Person Name PATRICIA L LEWIS
Position Director
State MD
Address 700 N FREDERICK AVE 700 N FREDERICK AVE, GAITHERSBURG, MD 20879
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C33654-2004
Creation Date 2004-12-14
Type Foreign Corporation

PATRICIA A LEWIS

Business Name LEWIS, INC. (FLORIDA)
Person Name PATRICIA A LEWIS
Position registered agent
State FL
Address 2941 FOREST CIRCLE, JACKSONVILLE, FL 32257
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-01-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Lewis

Business Name LEWIS ACADEMY OF EXCELLENCE PARENT TEACHER OR
Person Name Patricia Lewis
Position registered agent
State GA
Address 8009 Carlton Road, Riverdale, GA 30296
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-11
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

Patricia Lewis

Business Name Kids-R-Us Christian Child Dev
Person Name Patricia Lewis
Position company contact
State LA
Address 2701 Huey P Long Ave Gretna LA 70053-6923
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 504-366-4838
Number Of Employees 6
Annual Revenue 214830

PATRICIA LEWIS

Business Name JML LAND DEVELOPMENT & CONTRACTORS, INC.
Person Name PATRICIA LEWIS
Position registered agent
State GA
Address 305 WINDING ROSE LANE, SUWANEE, GA 30174
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA ROGERS LEWIS

Business Name IT'S ABOUT TIME PERSONAL TRAINING STUDIO, INC
Person Name PATRICIA ROGERS LEWIS
Position registered agent
State GA
Address 1302 WELLESLEY PLACE, RIVERDALE, GA 30296
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-02
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

Patricia Lewis

Business Name Hy-D-Jay Sales Co
Person Name Patricia Lewis
Position company contact
State IN
Address 1152 Lafayette Ave Terre Haute IN 47804-3003
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 812-232-1771

PATRICIA LEWIS

Business Name HOAP COMMUNITY CENTER INC.(HELPING ONE-ANOTHE
Person Name PATRICIA LEWIS
Position registered agent
Corporation Status Active
Agent PATRICIA LEWIS 4044 SOUTH MORGAN AVENUE, LOS ANGELES, CA 90011
Care Of PATRICIA LEWIS 4044 SOUTH MORGAN AVENUE, LOS ANGELES, CA 90011
CEO TRA MOORE LEWIS4044 SOUTH MORGAN AVENUE, LOS ANGELES, CA 90011
Incorporation Date 2002-10-09
Corporation Classification Public Benefit

Patricia Lewis

Business Name Gastonia Dst Untd Mthdst Chrch
Person Name Patricia Lewis
Position company contact
State NC
Address 166 E Main Ave Gastonia NC 28052-4110
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Patricia Lewis

Business Name Gastonia Dist Ofc Of Umc
Person Name Patricia Lewis
Position company contact
State NC
Address 166 E Main Ave Gastonia NC 28052-4110
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 704-865-3580
Number Of Employees 1
Fax Number 704-866-9792

PATRICIA A. LEWIS

Business Name GEORGIA PRISON MINISTRIES NETWORK, INC.
Person Name PATRICIA A. LEWIS
Position registered agent
State GA
Address 9401 ROBERTS DRIVE, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Lewis

Business Name Executive Lunches
Person Name Patricia Lewis
Position company contact
State GA
Address 6825 Yachting Way Acworth GA 30102-1105
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-974-9214

Patricia Lewis

Business Name East Coast Lock & Security
Person Name Patricia Lewis
Position company contact
State FL
Address PO Box 485 New Smyrna Beach FL 32170-0485
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 386-423-5397
Number Of Employees 2
Annual Revenue 236680

Patricia Lewis

Business Name Downtown Grill Restaurant
Person Name Patricia Lewis
Position company contact
State MS
Address 110 Courthouse Sq Oxford MS 38655-3915
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 662-234-2659
Email [email protected]
Number Of Employees 39
Annual Revenue 1584000
Fax Number 662-234-3933
Website www.downtowngrill.net

Patricia Lewis

Business Name Daves Mobile Locksmith
Person Name Patricia Lewis
Position company contact
State FL
Address P.O. BOX 485 New Smyrna Beach FL 32170-0485
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 386-423-4163

Patricia Lewis

Business Name D & P Antiques
Person Name Patricia Lewis
Position company contact
State NE
Address 148 S Mc Kenna Ave Gretna NE 68028-7937
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 402-334-7299

Patricia Lewis

Business Name Chesapeake Bank
Person Name Patricia Lewis
Position company contact
State VA
Address PO Box 1419, Kilmarnock, VA 22482-1419
Phone Number
Email [email protected]
Title Assistant Vice President and Training Officer

Patricia Lewis

Business Name Casa De Pelo
Person Name Patricia Lewis
Position company contact
State SC
Address 810 Highway 17 S, Myrtle Beach, 29575 SC
Phone Number
Email [email protected]

Patricia Lewis

Business Name Breath Of Life Christian Chr
Person Name Patricia Lewis
Position company contact
State MS
Address 2405 Lynch St Jackson MS 39209-7440
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-968-0133
Number Of Employees 4

Patricia Lewis

Business Name Berkley Screw Machine Prods
Person Name Patricia Lewis
Position company contact
State MI
Address 2100 Royce Haley Dr Rochester Hills MI 48309-3703
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3451
SIC Description Screw Machine Products
Phone Number 248-853-0044
Email [email protected]
Number Of Employees 51
Annual Revenue 6817500
Fax Number 248-853-1532

PATRICIA A LEWIS

Business Name ATLANTA EXECUTIVE SERVICE CORPS, INC.
Person Name PATRICIA A LEWIS
Position registered agent
State GA
Address 100 EDGEWOOD AVE STE 1001, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-04-30
End Date 1995-11-08
Entity Status Diss./Cancel/Terminat
Type CEO

Patricia Lewis

Person Name Patricia Lewis
Filing Number 3896306
Position Director
State OH
Address 44050 RUSSIA RD, Elyria OH 44035 0000

PATRICIA A LEWIS

Person Name PATRICIA A LEWIS
Filing Number 117896300
Position PRESIDENT
State TX
Address #7 INTREPID DR, Rockwall TX 75032

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 113384900
Position Director
State TX
Address 14677 MIDWAY ROAD STE 202, Dallas TX 75244

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 113384900
Position SECRETARY
State TX
Address 14677 MIDWAY ROAD STE 202, Dallas TX 75244

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 113384900
Position VICE PRESIDENT
State TX
Address 14677 MIDWAY ROAD STE 202, Dallas TX 75244

Patricia Lewis

Person Name Patricia Lewis
Filing Number 3896306
Position S/T
State OH
Address 44050 RUSSIA RD, Elyria OH 44035 0000

PATRICIA L LEWIS

Person Name PATRICIA L LEWIS
Filing Number 9552906
Position HUMAN RESOURCES
State MD
Address 6801 ROCKLEDGE DRIVE, BETHESDA MD 20817

Patricia Ree Lewis

Person Name Patricia Ree Lewis
Filing Number 7802510
Position General Partner
State TX
Address 1004 N. Ridge Court, Keller TX 76248

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 6252606
Position VICE PRESIDENT
State MD
Address 6801 ROCKLEDGE DRIVE, BETHESDA MD 20817

Patricia C Lewis

Person Name Patricia C Lewis
Filing Number 5461910
Position General Partner
State TX
Address 125 HIGHWOOD LANE, Kerrville TX 78028

PATRICIA L LEWIS

Person Name PATRICIA L LEWIS
Filing Number 4912206
Position VICE PRESIDENT
State MD
Address LOCKHEED MARTIN CORPORATION 6801 ROCKLEDGE DR, BETHESDA MD 20817

PATRICIA L LEWIS

Person Name PATRICIA L LEWIS
Filing Number 4912206
Position DIRECTOR
State MD
Address 6801 ROCKLEDGE DRIVE, BETHESDA MD 20817

PATRICIA L LEWIS

Person Name PATRICIA L LEWIS
Filing Number 4652306
Position ASSISTANT SECRETARY
State MD
Address LOCKHEED MARTIN CORPORATION 6801 ROCKLEDGE DR, BETHESDA MD 20817

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 8251506
Position TREASURER
State TX
Address 16767 CALUMENT TRAIL, COLLEGE STATION TX 77840

PATRICIA LEWIS

Person Name PATRICIA LEWIS
Filing Number 8251506
Position Director
State TX
Address 16767 CALUMENT TRAIL, COLLEGE STATION TX 77840

Lewis Patricia W

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Lewis Patricia W
Annual Wage $73,123

Lewis Patricia C

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Lewis Patricia C
Annual Wage $22,163

Lewis Patricia G

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Lewis Patricia G
Annual Wage $57,854

Lewis Patricia V

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Lewis Patricia V
Annual Wage $11,740

Lewis Patricia A

State FL
Calendar Year 2015
Employer University Of Florida
Name Lewis Patricia A
Annual Wage $52,184

Lewis Patricia

State FL
Calendar Year 2015
Employer Okaloosa Co Bd Of Co Commissioners
Name Lewis Patricia
Annual Wage $57,222

Lewis Patricia

State FL
Calendar Year 2015
Employer Highlands Co School Board
Name Lewis Patricia
Annual Wage $17,468

Lewis Patricia A

State FL
Calendar Year 2015
Employer Dot - Office Of The Comptroller
Name Lewis Patricia A
Annual Wage $32,067

Lewis Patricia E

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Lewis Patricia E
Annual Wage $95,216

Lewis Patricia C

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Lewis Patricia C
Annual Wage $21,556

Lewis Patricia G

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Lewis Patricia G
Annual Wage $55,798

Lewis Patricia V

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Lewis Patricia V
Annual Wage $13,029

Lewis Patricia A

State DE
Calendar Year 2018
Employer Dept Of Finance/St Lottery Off
Name Lewis Patricia A
Annual Wage $19,636

Lewis Patricia A

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Emergency Call Operator
Name Lewis Patricia A
Annual Wage $8,873

Lewis Patricia D

State FL
Calendar Year 2016
Employer Children's Board Of Hillsborough Co
Name Lewis Patricia D
Annual Wage $45,814

Dailey Lewis Patricia A

State DE
Calendar Year 2015
Employer Office Of The Attorney General
Name Dailey Lewis Patricia A
Annual Wage $165,507

Lewis Patricia S

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Cafeteria Aide Ii
Name Lewis Patricia S
Annual Wage $33,920

Lewis Patricia

State CT
Calendar Year 2017
Employer Town of South Windsor
Job Title Assistant Director O
Name Lewis Patricia
Annual Wage $72,087

Lewis Patricia

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Cafeteria Aide Ii
Name Lewis Patricia
Annual Wage $30,821

Lewis Patricia

State AR
Calendar Year 2018
Employer Rogers School District
Name Lewis Patricia
Annual Wage $70,327

Lewis Patricia J

State AR
Calendar Year 2017
Employer Rogers School District
Name Lewis Patricia J
Annual Wage $66,207

Lewis Patricia A

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Lewis Patricia A
Annual Wage $29,301

Lewis Patricia J

State AR
Calendar Year 2016
Employer Rogers School District
Name Lewis Patricia J
Annual Wage $65,316

Lewis Patricia

State AR
Calendar Year 2016
Employer Mountain Home School District
Name Lewis Patricia
Annual Wage $28,493

Lewis Patricia A

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Lewis Patricia A
Annual Wage $29,301

Lewis Patricia J

State AR
Calendar Year 2015
Employer Rogers School District
Name Lewis Patricia J
Annual Wage $64,776

Lewis Patricia

State AR
Calendar Year 2015
Employer Mountain Home School District
Name Lewis Patricia
Annual Wage $27,569

Lewis Patricia A

State AR
Calendar Year 2015
Employer Gosnell School District
Name Lewis Patricia A
Annual Wage $19,183

Lewis Patricia

State CT
Calendar Year 2018
Employer Town Of South Windsor
Job Title Assistant Director O
Name Lewis Patricia
Annual Wage $73,528

Lewis Patricia D

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Science Lab Technician
Name Lewis Patricia D
Annual Wage $34,323

Lewis Patricia A

State FL
Calendar Year 2016
Employer Dot - Office Of The Comptroller
Name Lewis Patricia A
Annual Wage $30,587

Lewis Patricia L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Lewis Patricia L
Annual Wage $27,715

Lewis Patricia K

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Patricia K
Annual Wage $29,522

Lewis Patricia

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Lewis Patricia
Annual Wage $18,167

Lewis Patricia L

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Lewis Patricia L
Annual Wage $30

Lewis Patricia F

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Patricia F
Annual Wage $65,631

Lewis Patricia A

State GA
Calendar Year 2011
Employer Dekalb Technical College
Job Title Registrar, Assistant
Name Lewis Patricia A
Annual Wage $39,945

Lewis Patricia C

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Secretary
Name Lewis Patricia C
Annual Wage $21,398

Lewis Patricia W

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Lewis Patricia W
Annual Wage $75,919

Lewis Patricia K

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Patricia K
Annual Wage $60,312

Lewis Patricia

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Lewis Patricia
Annual Wage $17,177

Lewis Patricia L

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Lewis Patricia L
Annual Wage $179

Lewis Patricia F

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Patricia F
Annual Wage $65,502

Lewis Patricia A

State GA
Calendar Year 2010
Employer Dekalb Technical College
Job Title Registrar, Assistant
Name Lewis Patricia A
Annual Wage $39,484

Lewis Patricia

State FL
Calendar Year 2016
Employer Highlands Co School Board
Name Lewis Patricia
Annual Wage $17,179

Lewis Patricia C

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Secretary
Name Lewis Patricia C
Annual Wage $22,410

Lewis Patricia

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Communications Commander
Name Lewis Patricia
Annual Wage $66,256

Lewis Patricia A

State FL
Calendar Year 2017
Employer University Of Florida
Name Lewis Patricia A
Annual Wage $46,768

Lewis Patricia

State FL
Calendar Year 2017
Employer Okaloosa Co Bd Of Co Commissioners
Name Lewis Patricia
Annual Wage $58,551

Lewis Patricia L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Lewis Patricia L
Annual Wage $28,657

Lewis Patricia

State FL
Calendar Year 2017
Employer Highlands Co School Board
Name Lewis Patricia
Annual Wage $17,387

Lewis Patricia A

State FL
Calendar Year 2017
Employer Dot - Office Of The Comptroller
Name Lewis Patricia A
Annual Wage $3,331

Lewis Patricia D

State FL
Calendar Year 2017
Employer Children's Board Of Hillsborough Co
Name Lewis Patricia D
Annual Wage $49,165

Lewis Patricia C

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Lewis Patricia C
Annual Wage $28,284

Lewis Patricia G

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Lewis Patricia G
Annual Wage $58,587

Lewis Patricia V

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Lewis Patricia V
Annual Wage $9,550

Lewis Patricia A

State FL
Calendar Year 2016
Employer University Of Florida
Name Lewis Patricia A
Annual Wage $52,800

Lewis Patricia

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Lewis Patricia
Annual Wage $57,703

Lewis Patricia W

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Lewis Patricia W
Annual Wage $74,416

Lewis Patricia T

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Lewis Patricia T
Annual Wage $22,057

Patricia S Lewis

Name Patricia S Lewis
Address 41506 N Country Club Dr Antioch IL 60002 -9272
Phone Number 217-232-1273
Email [email protected]
Gender Female
Date Of Birth 1958-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 419 Timber Dr Decatur IL 62521-5516 -5516
Phone Number 217-233-1652
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 22805 Woolsey Novi MI 48375 APT 246-4570
Phone Number 248-348-8089
Mobile Phone 248-866-5391
Gender Female
Date Of Birth 1923-05-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Patricia K Lewis

Name Patricia K Lewis
Address 2160 S Eldridge St Denver CO 80228 -5913
Phone Number 303-988-9977
Email [email protected]
Gender Female
Date Of Birth 1968-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Patricia Lewis

Name Patricia Lewis
Address 39 Knox Road 300 N Saint Augustine IL 61474 APT 24-9613
Phone Number 309-370-7795
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia D Lewis

Name Patricia D Lewis
Address 1119 Lake St Kewanee IL 61443 TRLR 14-1600
Phone Number 309-852-0191
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 15307 Ferguson St Detroit MI 48227 -1564
Phone Number 313-272-6847
Email [email protected]
Gender Female
Date Of Birth 1950-11-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Lewis

Name Patricia A Lewis
Address 1018 Baysinger St Nw Palm Bay FL 32907 -2700
Phone Number 321-626-3916
Telephone Number 321-604-5455
Mobile Phone 321-604-5455
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 1018 Daytona Dr Ne Palm Bay FL 32905 -4904
Phone Number 321-723-0785
Gender Female
Date Of Birth 1938-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 797 Sugar House Dr Port Orange FL 32129 -3737
Phone Number 386-767-4940
Email [email protected]
Gender Female
Date Of Birth 1965-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Lewis

Name Patricia A Lewis
Address 8072 Nicklaus Dr Orlando FL 32825 -8241
Phone Number 407-658-8219
Gender Female
Date Of Birth 1953-07-18
Ethnicity Scotch
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 College
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 5555 Carleton Rockwood Rd South Rockwood MI 48179 -9761
Phone Number 734-379-3324
Mobile Phone 734-751-3028
Email [email protected]
Gender Female
Date Of Birth 1948-10-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Lewis

Name Patricia A Lewis
Address 806 Charles St Ypsilanti MI 48198 -3006
Phone Number 734-485-8148
Email [email protected]
Gender Female
Date Of Birth 1949-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Lewis

Name Patricia A Lewis
Address 8511 S Carpenter St Chicago IL 60620 -3310
Phone Number 773-723-8746
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Lewis

Name Patricia A Lewis
Address 4217 Yorkbrook Burton MI 48519 -2813
Phone Number 810-814-1736
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Lewis

Name Patricia L Lewis
Address 20715 Thomas Dr Lockport IL 60441 -6554
Phone Number 815-741-4413
Gender Female
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 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia D Lewis

Name Patricia D Lewis
Address 1116 Hideaway Dr N Saint Johns FL 32259 -2982
Phone Number 904-230-9519
Gender Female
Date Of Birth 1956-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Lewis, Patricia

Name Lewis, Patricia
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Caplin & Drysdale, Chartered
Organization Name Caplin & Drysdale
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5631 Bent Branch Rd Bethesda MD

LEWIS, PATRICIA A

Name LEWIS, PATRICIA A
Amount 900.00
To Machinists/Aerospace Workers Union
Year 2010
Transaction Type 15
Filing ID 10990073494
Application Date 2009-12-31
Contributor Occupation Office Manager
Contributor Employer INT'L ASSOC OF MACHINISTS
Contributor Gender F
Committee Name Machinists/Aerospace Workers Union
Address 9000 MACHINISTS PLACE UPPER MARLBOR MD

LEWIS, PATRICIA A

Name LEWIS, PATRICIA A
Amount 840.00
To Machinists/Aerospace Workers Union
Year 2010
Transaction Type 15
Filing ID 11930115428
Application Date 2010-12-31
Contributor Occupation Office Manager
Contributor Employer INT'L ASSOC OF MACHINISTS
Contributor Gender F
Committee Name Machinists/Aerospace Workers Union
Address 9000 MACHINISTS PLACE UPPER MARLBOR MD

LEWIS, PATRICIA A

Name LEWIS, PATRICIA A
Amount 750.00
To Machinists/Aerospace Workers Union
Year 2012
Transaction Type 15
Filing ID 12970091209
Application Date 2011-12-31
Contributor Occupation Office Manager
Contributor Employer INT'L ASSOCIATION OF MACHINISTS
Contributor Gender F
Committee Name Machinists/Aerospace Workers Union
Address 9000 MACHINISTS PLACE UPPER MARLBOR MD

LEWIS, PATRICIA L

Name LEWIS, PATRICIA L
Amount 500.00
To Joe Wilson (R)
Year 2012
Transaction Type 15
Filing ID 12971212304
Application Date 2012-03-23
Contributor Occupation ATTORNEY
Contributor Employer CAPLIN & DRYSDALE
Organization Name Caplin & Drysdale
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 7640 Bond St SAINT LEONARD MD

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 500.00
To SULLIVAN, LEE
Year 2006
Application Date 2006-03-14
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:lower
Address 1407 DUNNETT RD LYNN HAVEN FL

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 500.00
To Susan A. Davis (D)
Year 2010
Transaction Type 15
Filing ID 29991957298
Application Date 2009-03-27
Contributor Occupation consultant/lobbyist
Contributor Employer Monfort-Lewis LLC
Organization Name Monfort-Lewis LLC
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Susan Davis for Congress
Seat federal:house
Address 7640 Bond St SAINT LEONARD MD

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 500.00
To Ike Skelton (D)
Year 2010
Transaction Type 15
Filing ID 10990218109
Application Date 2009-11-18
Contributor Occupation CONSULTANT
Contributor Employer US FAMILY HEALTH PLAN
Organization Name Monfort-Lewis LLC
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Ike Skelton for Congress Cmte
Seat federal:house

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 500.00
To Pete Sessions (R)
Year 2010
Transaction Type 15
Filing ID 10931469326
Application Date 2010-09-20
Contributor Occupation Partner
Contributor Employer Monfort Lewis
Organization Name Monfort-Lewis LLC
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Pete Sessions for Congress 2004
Seat federal:house
Address 7640 Bond St SAINT LEONARD MD

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 500.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 28020422835
Application Date 2008-03-11
Contributor Occupation ATTORNEY
Contributor Employer CAPLIN AND DRYSDALE
Organization Name Caplin & Drysdale
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

LEWIS, PATRICIA C

Name LEWIS, PATRICIA C
Amount 350.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 26020170608
Application Date 2006-03-10
Contributor Occupation EXECUTIV
Contributor Employer WORCESTER COMMUNITY ACTION
Organization Name Worcester Community Action
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933831969
Application Date 2008-09-30
Contributor Occupation mom
Contributor Employer Myself
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7 Sycamore Dr WESTPORT CT

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 250.00
To Patrick McHenry (R)
Year 2004
Transaction Type 15
Filing ID 24962071561
Application Date 2004-07-19
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 106 EAGLE COURT KINGS MOUNTAIN NC

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 250.00
To PASEUR, DEBORAH BELL
Year 20008
Application Date 2007-10-12
Recipient Party D
Recipient State AL
Seat state:judicial
Address 1907 MONTICELLO RD FLORENCE AL

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 250.00
To SMITH, FRED
Year 20008
Application Date 2008-04-04
Contributor Occupation SELF-EMPLOYED
Contributor Employer FLOWERS LEWIS & COMPANY
Recipient Party R
Recipient State NC
Seat state:governor
Address 304 N 3RD ST SMITHFIELD NC

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 250.00
To BIDEN III, JOSEPH
Year 2006
Application Date 2006-10-29
Recipient Party D
Recipient State DE
Seat state:office
Address 2401 PENNSYLVANIA AVE APT 1414 WILMINGTON DE

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191287
Application Date 2012-02-29
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932061064
Application Date 2008-05-11
Contributor Occupation Chair/Teacher, Art Depar
Contributor Employer T C Williams HS (of Reme
Organization Name TC Williams Hs (Of Reme
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1735 Dogwood Dr ALEXANDRIA VA

LEWIS, PATRICIA A MRS

Name LEWIS, PATRICIA A MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950555674
Application Date 2012-01-12
Contributor Occupation NURSE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 15500 W LOAMI RD NEW BERLIN IL

LEWIS, PATRICIA K MS

Name LEWIS, PATRICIA K MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961902039
Application Date 2004-06-29
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 35 NEW LONDON TX

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 200.00
To GLANTON, MIKE
Year 2010
Application Date 2009-12-08
Contributor Occupation EDUCATION ADMINISTRATOR
Contributor Employer LEWIS ACADEMY OF EXCELLENCE
Recipient Party D
Recipient State GA
Seat state:upper
Address 1130 W SHORE DR RIVERDALE GA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 150.00
To CHANDLER, HARRIETTE L
Year 20008
Application Date 2008-04-30
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 BEACONSFIELD RD WORCESTER MA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 150.00
To CHANDLER, HARRIETTE L
Year 20008
Application Date 2007-03-17
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 BEACONSFIELD RD WORCESTER MA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 125.00
To CHANDLER, HARRIETTE L
Year 2004
Application Date 2004-03-11
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 BEACONSFIELD RD WORCESTER MA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 100.00
To SPELLANE, ROBERT P
Year 2004
Application Date 2003-12-10
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer COMMUNITY ACTION COUNCIL
Recipient Party D
Recipient State MA
Seat state:lower
Address 72 BEACONSFIELD RD WORCESTER MA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 50.00
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2010-05-07
Contributor Occupation NOT EMPLOYED
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address 7 BARLEY NECK RD WOOLWICH ME

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 50.00
To WINBURN, ROLAND
Year 2010
Application Date 2010-06-26
Recipient Party D
Recipient State OH
Seat state:lower
Address 2100 APPLETON DR DAYTON OH

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 50.00
To BUBP, DANNY R
Year 2010
Application Date 2010-06-09
Recipient Party R
Recipient State OH
Seat state:lower
Address 880 LOWER TWIN CREEK RD BLUE CREEK OH

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 50.00
To ESPINOZA, JOHN
Year 20008
Application Date 2008-09-09
Recipient Party D
Recipient State MI
Seat state:lower
Address 5570 NORTH RD NORTH STREET MI

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 50.00
To CHANDLER, HARRIETTE L
Year 2004
Application Date 2004-06-28
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 BEACONSFIELD RD WORCESTER MA

LEWIS, PATRICIA

Name LEWIS, PATRICIA
Amount 20.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 4439 COLEMAN RD S JACKSONVILLE FL

LEWIS DONALD BACHMAN & HUDSON BACHMAN PATRICIA

Name LEWIS DONALD BACHMAN & HUDSON BACHMAN PATRICIA
Address 5319 Crestedge Lane Rockville MD 20853
Value 300510
Landvalue 300510
Airconditioning yes

LEWIS LORETTA PATRICIA PATE &

Name LEWIS LORETTA PATRICIA PATE &
Owner Address BRADY AMANDA MAGGIE PATE, ARLINGTON, NE 68002
County Walton
Land Code Acreage not zoned agricultural with or withou

LEWIS PATRICIA

Name LEWIS PATRICIA
Physical Address 38 AMBER ST, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1979
Area 840
Land Code Mobile Homes
Address 38 AMBER ST, ENGLEWOOD, FL 34224

LEWIS PATRICIA

Name LEWIS PATRICIA
Owner Address 650 NE 130TH AVE, WILLISTON, FL 32696
Ass Value Homestead 50192
Just Value Homestead 50192
County Levy
Year Built 2001
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79

PATRICIA LEWIS

Name PATRICIA LEWIS
Address 133-34 FARMERS BOULEVARD, NY 11434
Value 284000
Full Value 284000
Block 12548
Lot 23
Stories 1.5

PATRICIA R LEWIS

Name PATRICIA R LEWIS
Address 100 STERLING PLACE, NY 11217
Value 16259
Full Value 16259
Block 945
Lot 1017
Stories 4

LEWIS A CROWDUS & PATRICIA K CROWDUS

Name LEWIS A CROWDUS & PATRICIA K CROWDUS
Address 20053 Dotson Street Daphne AL

LEWIS A UPSHAW & WHITE L PATRICIA

Name LEWIS A UPSHAW & WHITE L PATRICIA
Address 3932 Stacy Diane Cove Bartlett TN 38135
Value 37000
Landvalue 37000
Landarea 30,896 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LEWIS A WOLFE & PATRICIA J WOLFE

Name LEWIS A WOLFE & PATRICIA J WOLFE
Address 2858 Hollyhock Avenue Lima OH 45807
Value 21800
Landvalue 21800
Buildingvalue 96200
Landarea 15,463 square feet

Lewis B Williams & Patricia A Williams

Name Lewis B Williams & Patricia A Williams
Address 26 Clark Street Philadelphia NY
Value 10500

Lewis B Williams & Patricia A Williams

Name Lewis B Williams & Patricia A Williams
Address S Of Antwerp Street Philadelphia NY
Value 100

LEWIS JOHN D & PATRICIA L

Name LEWIS JOHN D & PATRICIA L
Physical Address 797 SUGAR HOUSE DR, PORT ORANGE, FL 32129
Ass Value Homestead 134096
Just Value Homestead 137782
County Volusia
Year Built 1979
Area 1316
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 797 SUGAR HOUSE DR, PORT ORANGE, FL 32129

LEWIS BROWN JR & PATRICIA A

Name LEWIS BROWN JR & PATRICIA A
Address 1653 Nw 22nd Circle Gainesville FL
Value 15000
Landvalue 15000
Buildingvalue 90800
Landarea 2,178 square feet
Type Residential Property

LEWIS C AYERS & PATRICIA A AYERS

Name LEWIS C AYERS & PATRICIA A AYERS
Address 515 West View Drive Akron PA 17501
Value 38100
Landvalue 38100

LEWIS C CELLIER & CELLIER LIVING PATRICIA TRS TRUST

Name LEWIS C CELLIER & CELLIER LIVING PATRICIA TRS TRUST
Address 12429 Croydon Midwest City OK
Value 20707
Landarea 9,600 square feet
Type Residential

LEWIS C SIMS & BROWN PATRICIA SIMS

Name LEWIS C SIMS & BROWN PATRICIA SIMS
Address 3264 Saville Street Atlanta GA
Value 15900
Landvalue 15900
Buildingvalue 68200
Landarea 3,584 square feet

LEWIS D BRINER JR & PATRICIA A BRINER

Name LEWIS D BRINER JR & PATRICIA A BRINER
Address 140 Murdock Street Canonsburg PA
Value 900
Landvalue 900
Buildingvalue 8380

LEWIS D LEACH & PATRICIA A LEACH

Name LEWIS D LEACH & PATRICIA A LEACH
Address 1150 W Red Hills Parkway #16 Washington UT
Value 23000
Landvalue 23000

LEWIS D LEACH & PATRICIA A LEACH

Name LEWIS D LEACH & PATRICIA A LEACH
Address 1150 W Red Hills Parkway #34 Washington UT
Value 23000
Landvalue 23000

LEWIS D PATRICIA M BREWER

Name LEWIS D PATRICIA M BREWER
Address 8610 Walnut Ridge Road Lafayette IN 47909-9100
Value 31700
Landvalue 31700

LEWIS DEAN CARTER & PATRICIA CARTER

Name LEWIS DEAN CARTER & PATRICIA CARTER
Address 578 Davis Avenue Lexington NC
Value 119690
Landvalue 119690
Buildingvalue 102630
Landarea 400 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS DOLLISON & PATRICIA A DOLLISON

Name LEWIS DOLLISON & PATRICIA A DOLLISON
Address 429 Westbridge Road Columbia SC
Value 12500
Landvalue 12500
Bedrooms 3
Numberofbedrooms 3

LEWIS C AND PATRICIA LONG JR

Name LEWIS C AND PATRICIA LONG JR
Address 2010 W 126th St S Jenks OK
Value 1350
Landvalue 1350
Buildingvalue 50900
Landarea 434,682 square feet
Numberofbathrooms 1
Type Residential

LEWIS CHRISTOPHER & PATRICIA N

Name LEWIS CHRISTOPHER & PATRICIA N
Physical Address 6171 HALF MOON DR, PORT ORANGE, FL 32127
Ass Value Homestead 180328
Just Value Homestead 180328
County Volusia
Year Built 1993
Area 2831
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6171 HALF MOON DR, PORT ORANGE, FL 32127

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07739749
City Tipp City OH
Designation us-only
Country US

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07328461
City Tipp City OH
Designation us-only
Country US

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07441280
City Tipp City OH
Designation us-only
Country US

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07168097
City Tipp City OH
Designation us-only
Country US

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07105796
City Tipp City OH
Designation us-only
Country US

Patricia K. Lewis

Name Patricia K. Lewis
Doc Id 07137147
City Tipp City OH
Designation us-only
Country US

Patricia Lewis

Name Patricia Lewis
Doc Id 06983490
City Tipp City OH
Designation us-only
Country US

Patricia Lewis

Name Patricia Lewis
Doc Id 07003812
City Tipp City OH
Designation us-only
Country US

Patricia Lewis

Name Patricia Lewis
Doc Id 07095025
City Huber Heights OH
Designation us-only
Country US

Patricia Lewis

Name Patricia Lewis
Doc Id 07146646
City Huber Heights OH
Designation us-only
Country US

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Independent Voter
State AR
Address 10010 BRANDON WAY, STAR CITY, AR 71667
Phone Number 870-628-3783
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Democrat Voter
State AZ
Address 1721 TALC RD, BULLHEAD CITY, AZ 86442
Phone Number 732-240-3652
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Voter
State AL
Address 2623 BASTIAN LN, WETUMPKA, AL 36092
Phone Number 703-476-5112
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Independent Voter
State AZ
Address 1119MERRYDALEDR., MESA, AZ 85208
Phone Number 480-726-7168
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Democrat Voter
State AL
Address 2744 #13 READY SECTION ROAD, TONEY, AL 35773
Phone Number 256-503-4145
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Independent Voter
State AL
Address 10561A WULFF RD S, SEMMES, AL 36575
Phone Number 251-978-7698
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Voter
State AL
Address 3713 HOLLY RIDGE CIRCLE, MOBILE, AL 36693
Phone Number 251-786-5581
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Voter
State AL
Address 5017 JUIATA DR, BIRMINGHAM, AL 35210
Phone Number 205-956-3738
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Independent Voter
State AL
Phone Number 205-705-8704
Email Address [email protected]

PATRICIA LEWIS

Name PATRICIA LEWIS
Type Independent Voter
State AL
Address 109 ROSEMONT AVE SW, CULLMAN, AL 35055
Phone Number 205-586-2262
Email Address [email protected]

Patricia N Lewis

Name Patricia N Lewis
Visit Date 4/13/10 8:30
Appointment Number U53318
Type Of Access VA
Appt Made 2/6/14 0:00
Appt Start 2/11/14 7:00
Appt End 2/11/14 23:59
Total People 601
Last Entry Date 2/6/14 7:46
Meeting Location WH
Caller MAX
Description Air Force Honor Guard
Release Date 05/30/2014 07:00:00 AM +0000

PATRICIA LEWIS

Name PATRICIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U78379
Type Of Access VA
Appt Made 2/9/10 16:21
Appt Start 2/13/10 8:30
Appt End 2/13/10 23:59
Total People 368
Last Entry Date 2/9/10 16:21
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

PATRICIA H LEWIS

Name PATRICIA H LEWIS
Visit Date 4/13/10 8:30
Appointment Number U60519
Type Of Access VA
Appt Made 12/2/09 9:24
Appt Start 12/2/09 9:20
Appt End 12/2/09 23:59
Total People 80
Last Entry Date 12/2/09 9:24
Meeting Location WH
Caller VISITORS
Description AT GATE GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA H LEWIS

Name PATRICIA H LEWIS
Visit Date 4/13/10 8:30
Appointment Number U63538
Type Of Access VA
Appt Made 12/10/09 9:24
Appt Start 12/10/09 9:30
Appt End 12/10/09 23:59
Total People 22
Last Entry Date 12/10/09 9:24
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA A LEWIS

Name PATRICIA A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U48671
Type Of Access VA
Appt Made 10/21/09 18:33
Appt Start 10/24/09 11:00
Appt End 10/24/09 23:59
Total People 360
Last Entry Date 10/21/09 18:33
Meeting Location WH
Caller VISITORS
Description 11AM - GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA M LEWIS

Name PATRICIA M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U33599
Type Of Access VA
Appt Made 8/11/2010 17:16
Appt Start 8/21/2010 9:30
Appt End 8/21/2010 23:59
Total People 316
Last Entry Date 8/11/2010 17:16
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA H LEWIS

Name PATRICIA H LEWIS
Visit Date 4/13/10 8:30
Appointment Number U62706
Type Of Access VA
Appt Made 12/1/10 7:43
Appt Start 12/9/10 7:30
Appt End 12/9/10 23:59
Total People 325
Last Entry Date 12/1/10 7:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA J LEWIS

Name PATRICIA J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U68305
Type Of Access VA
Appt Made 12/17/10 6:53
Appt Start 12/21/10 8:30
Appt End 12/21/10 23:59
Total People 258
Last Entry Date 12/17/10 6:53
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA D LEWIS

Name PATRICIA D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U68476
Type Of Access VA
Appt Made 12/15/10 15:28
Appt Start 12/21/10 12:30
Appt End 12/21/10 23:59
Total People 347
Last Entry Date 12/15/10 15:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA LEWIS

Name PATRICIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U75485
Type Of Access VA
Appt Made 1/17/2011 13:33
Appt Start 1/18/2011 13:30
Appt End 1/18/2011 23:59
Total People 103
Last Entry Date 1/17/2011 13:33
Meeting Location OEOB
Caller MONIQUE
Description MEETING
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 83757

PATRICIA J LEWIS

Name PATRICIA J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U82879
Type Of Access VA
Appt Made 2/12/11 14:11
Appt Start 2/18/11 11:30
Appt End 2/18/11 23:59
Total People 346
Last Entry Date 2/12/11 14:11
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA M LEWIS

Name PATRICIA M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U87498
Type Of Access VA
Appt Made 3/1/11 14:47
Appt Start 3/4/11 10:00
Appt End 3/4/11 23:59
Total People 130
Last Entry Date 3/1/11 14:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Patricia A Lewis

Name Patricia A Lewis
Visit Date 4/13/10 8:30
Appointment Number U03276
Type Of Access VA
Appt Made 4/25/2011 0:00
Appt Start 4/29/2011 10:30
Appt End 4/29/2011 23:59
Total People 1
Last Entry Date 4/25/2011 16:45
Meeting Location OEOB
Caller JAMAL
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83937

PATRICIA R LEWIS

Name PATRICIA R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U91332
Type Of Access VA
Appt Made 3/26/10 9:22
Appt Start 3/31/10 7:30
Appt End 3/31/10 23:59
Total People 379
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

Patricia A Lewis

Name Patricia A Lewis
Visit Date 4/13/10 8:30
Appointment Number U24802
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 13:30
Appt End 7/14/2011 23:59
Total People 332
Last Entry Date 7/8/2011 9:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patricia H Lewis

Name Patricia H Lewis
Visit Date 4/13/10 8:30
Appointment Number U31913
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/5/2011 10:00
Appt End 8/5/2011 23:59
Total People 335
Last Entry Date 8/2/2011 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia A Lewis

Name Patricia A Lewis
Visit Date 4/13/10 8:30
Appointment Number U36894
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 11:30
Appt End 8/27/2011 23:59
Total People 343
Last Entry Date 8/23/2011 16:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Patricia N Lewis

Name Patricia N Lewis
Visit Date 4/13/10 8:30
Appointment Number U55320
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/4/2011 10:00
Appt End 11/4/2011 23:59
Total People 162
Last Entry Date 11/1/2011 11:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

PATRICIA LEWIS

Name PATRICIA LEWIS
Visit Date 4/13/10 8:30
Appt Start 12/11/2011
Appt End 12/11/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

Patricia A Lewis

Name Patricia A Lewis
Visit Date 4/13/10 8:30
Appointment Number U05692
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/10/2012 10:00
Appt End 5/10/2012 23:59
Total People 168
Last Entry Date 5/9/2012 10:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Patricia F Lewis

Name Patricia F Lewis
Visit Date 4/13/10 8:30
Appointment Number U26248
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/8/12 13:30
Appt End 8/8/12 23:59
Total People 273
Last Entry Date 7/24/12 6:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

patricia A lewis

Name patricia A lewis
Visit Date 4/13/10 8:30
Appointment Number U44484
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/12/12 13:30
Appt End 10/12/12 23:59
Total People 260
Last Entry Date 10/5/12 7:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Patricia J Lewis

Name Patricia J Lewis
Visit Date 4/13/10 8:30
Appointment Number U53033
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 7:30
Appt End 11/30/12 23:59
Total People 275
Last Entry Date 11/14/12 7:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Patricia L Lewis

Name Patricia L Lewis
Visit Date 4/13/10 8:30
Appointment Number U61865
Type Of Access VA
Appt Made 12/12/12 0:00
Appt Start 12/12/12 13:30
Appt End 12/12/12 23:59
Total People 68
Last Entry Date 12/12/12 13:35
Meeting Location OEOB
Caller KATHERINE
Description please reclear
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 83924

Patricia Lewis

Name Patricia Lewis
Visit Date 4/13/10 8:30
Appointment Number U99146
Type Of Access VA
Appt Made 5/20/13 0:00
Appt Start 5/21/13 13:45
Appt End 5/21/13 23:59
Total People 168
Last Entry Date 5/20/13 17:15
Meeting Location OEOB
Caller ZACHARY
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 91464

Patricia L Lewis

Name Patricia L Lewis
Visit Date 4/13/10 8:30
Appointment Number U51707
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 1/31/14 10:30
Appt End 1/31/14 23:59
Total People 241
Last Entry Date 1/30/14 14:24
Meeting Location WH
Caller QUINN
Description They will enter through the Southeast Gate.
Release Date 04/25/2014 07:00:00 AM +0000

Patricia Lewis

Name Patricia Lewis
Visit Date 4/13/10 8:30
Appointment Number U21861
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/4/2011 19:00
Appt End 7/4/2011 23:59
Total People 2819
Last Entry Date 7/5/2011 9:46
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA LEWIS

Name PATRICIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U02626
Type Of Access VA
Appt Made 4/30/10 17:37
Appt Start 5/1/10 10:00
Appt End 5/1/10 23:59
Total People 276
Last Entry Date 4/30/10 17:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Patricia Lewis

Name Patricia Lewis
Car TOYOTA RAV4
Year 2007
Address 4314 Forder Gardens Pl Apt D, Saint Louis, MO 63129-6828
Vin JTMZD31V176036083
Phone 314-892-6347

Patricia Lewis

Name Patricia Lewis
Car KIA SPECTRA
Year 2007
Address 307 S Paddock St, Pontiac, MI 48342-3139
Vin KNAFE121975424908

PATRICIA LEWIS

Name PATRICIA LEWIS
Car KIA RONDO
Year 2007
Address 595 CATESBY LN, WILLIAMSBURG, VA 23185-4734
Vin KNAFG526X77043683

PATRICIA LEWIS

Name PATRICIA LEWIS
Car TOYOTA CAMRY
Year 2007
Address 1462 N CALUMET DR, WORTHINGTON, KY 41183-9607
Vin JTNBK46K573019991

PATRICIA LEWIS

Name PATRICIA LEWIS
Car MAZDA CX-7
Year 2007
Address 1820 WESTMINSTER RD, MARION, OH 43302-7815
Vin JM3ER293870143588

PATRICIA LEWIS

Name PATRICIA LEWIS
Car MAZDA MAZDA3
Year 2007
Address 2009 HOMER TER, RESTON, VA 20191-1319
Vin JM1BK323671735159

PATRICIA LEWIS

Name PATRICIA LEWIS
Car HONDA CR-V
Year 2007
Address 9246 SE 125TH LOOP, SUMMERFIELD, FL 34491-9742
Vin JHLRE38797C015734

PATRICIA LEWIS

Name PATRICIA LEWIS
Car HONDA CR-V
Year 2007
Address 5074 LAKESHORE DR, WILLIS, TX 77318-9139
Vin JHLRE387X7C017993

PATRICIA J LEWIS

Name PATRICIA J LEWIS
Car PONT SL65
Year 2007
Address 8515 PARKVILLA DR APT 109E, MOUNTAIN IRON, MN 55768-9601
Vin 5Y2SL65847Z402207

PATRICIA LEWIS

Name PATRICIA LEWIS
Car PONTIAC VIBE
Year 2007
Address 262 County Road 3062, Newton, TX 75966-7003
Vin 5Y2SL658X7Z420548
Phone 409-423-3776

PATRICIA A LEWIS

Name PATRICIA A LEWIS
Car LINCOLN MKZ
Year 2007
Address 4305 Princess Ln, Nashville, TN 37218-1029
Vin 3LNHM26T67R627554
Phone 615-876-6800

PATRICIA LEWIS

Name PATRICIA LEWIS
Car CADILLAC ESCALADE EXT
Year 2007
Address 9302 MEADOW FORD CT, HUMBLE, TX 77396-3797
Vin 3GYFK62867G205672

PATRICIA LEWIS

Name PATRICIA LEWIS
Car MITSUBISHI GALANT
Year 2007
Address 4155 210TH AVE, SPENCER, IA 51301-7535
Vin 4A3AB36F27E033443

PATRICIA A LEWIS

Name PATRICIA A LEWIS
Car VOLKSWAGEN JETTA
Year 2007
Address 5123 Timbercreek Dr, North Chesterfield, VA 23237-3168
Vin 3VWEF71K97M071036

PATRICIA LEWIS

Name PATRICIA LEWIS
Car BMW 5 SERIES
Year 2007
Address 29 Melrose Ln, Green Village, NJ 07935-3035
Vin WBANF73567CU26964
Phone 973-377-3920

PATRICIA LEWIS

Name PATRICIA LEWIS
Car HONDA CIVIC
Year 2007
Address 7174 Somersworth Dr, Orlando, FL 32835-6138
Vin 2HGFG12697H518225

PATRICIA LEWIS

Name PATRICIA LEWIS
Car NISSAN TITAN
Year 2007
Address 209 GOODWIN LN, CORSICANA, TX 75110-2220
Vin 1N6BA06A07N231934

PATRICIA LEWIS

Name PATRICIA LEWIS
Car HONDA ACCORD
Year 2007
Address 314 KORBIN CV, BENTON, AR 72015-4990
Vin 1HGCM56807A144469

PATRICIA LEWIS

Name PATRICIA LEWIS
Car FORD FOCUS
Year 2007
Address 1704 SHORT ST APT A, CLEBURNE, TX 76033-7165
Vin 1FAHP34N57W130584

PATRICIA LEWIS

Name PATRICIA LEWIS
Car FORD F-150
Year 2007
Address 9770 WESTFIELD RD, SEVILLE, OH 44273-9588
Vin 1FTPW14V37FB16972
Phone 330-887-5565

PATRICIA LEWIS

Name PATRICIA LEWIS
Car DODGE CARAVAN
Year 2007
Address 1485 TOWNSHIP ROAD 158, CHESAPEAKE, OH 45619-8560
Vin 1D4GP25B17B119676

PATRICIA LEWIS

Name PATRICIA LEWIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 110 PARMA RD, CHESTERTOWN, MD 21620-2828
Vin 1GCHK23D17F120078
Phone 410-810-0956

PATRICIA LEWIS

Name PATRICIA LEWIS
Car CHEV EK19
Year 2007
Address PO BOX 605, ARGENTA, IL 62501-0605
Vin 1GCEK19Z87Z135787

PATRICIA LEWIS

Name PATRICIA LEWIS
Car CHEVROLET COLORADO
Year 2007
Address 1230 SW 6TH TER, DEERFIELD BCH, FL 33441-6311
Vin 1GCCS199178168658
Phone 954-427-2725

PATRICIA LEWIS

Name PATRICIA LEWIS
Car DODGE NITRO
Year 2007
Address 7252 S ACOMA ST, LITTLETON, CO 80120-5229
Vin 1D8GU58K37W555359
Phone 303-730-9924

PATRICIA LEWIS

Name PATRICIA LEWIS
Car MAZDA CX-7
Year 2007
Address 2704 AFRICAN VIOLET AVE, HENDERSON, NV 89074-1961
Vin JM3ER29L270132828
Phone 702-269-4888

PATRICIA LEWIS

Name PATRICIA LEWIS
Car TOYOTA FJ CRUISER
Year 2007
Address 8630 LAUREL TRAILS DR, HOUSTON, TX 77095-4605
Vin JTEBU11F070036007

PATRICIA LEWIS

Name PATRICIA LEWIS
Car HONDA CIVIC
Year 2007
Address 1328 WILEY ST APT 303, HOLLYWOOD, FL 33019-2237
Vin 2HGFA165X7H303357

PATRICIA LEWIS

Name PATRICIA LEWIS
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 4818 44th St, Lubbock, TX 79414-3212
Vin 1WC200R2072057758

PATRICIA LEWIS

Name PATRICIA LEWIS
Car CHEVROLET MALIBU
Year 2007
Address PO Box 1283, Montross, VA 22520-1283
Vin 1G1ZS58F77F274724

Patricia Lewis

Name Patricia Lewis
Domain america4rmarines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2012-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Hideaway Drive Willow Grove Pennsylvania 19090
Registrant Country UNITED STATES

PATRICIA LEWIS

Name PATRICIA LEWIS
Domain drug-rehabilitation-helpline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-19
Update Date 2012-12-20
Registrar Name ENOM, INC.
Registrant Address 1201 GULF BLVD. CLEARWATER BEACH FL 33767
Registrant Country UNITED STATES

PATRICIA LEWIS

Name PATRICIA LEWIS
Domain southmarketantiques.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 127 W. MAIN STREET WASHINGTON NC 27889
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain thedollswardrobe.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-18
Update Date 2013-09-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 Meadow Close Ringstead Kettering NN14 4TZ
Registrant Country UNITED KINGDOM

patricia lewis

Name patricia lewis
Domain pdgreatadventure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-14
Update Date 2010-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 15624 N. 63rd Way Scottsdale Arizona 85254
Registrant Country UNITED STATES

PATRICIA LEWIS

Name PATRICIA LEWIS
Domain lewispaintingnc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-08-20
Update Date 2013-08-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6195 LAKEMOORE PL FAYETTEVILLE NC 28304
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain colpreptutoring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-14
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Kiley Street Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain facialserenity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-18
Update Date 2012-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 382 Farmingdale New York 11735
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain poshissimo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 85 Balfour Drive Covington GA 30014
Registrant Country UNITED STATES
Registrant Fax 17703748241

Patricia Lewis

Name Patricia Lewis
Domain artizanbodyandbath.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name REGISTER.COM, INC.
Registrant Address 10001 Coors ByPass NW Apt 2224 Albuquerque NM 87114
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain clubskyenv.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10157 Vickers St 10157 Las Vegas NV 89178
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain mom4rmarines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-29
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Hideaway Drive Willow Grove Pennsylvania 19090
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain thelewisrealestateteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-20
Update Date 2011-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1105 Waterbrook lane Weston Florida 33326
Registrant Country UNITED STATES

patricia lewis

Name patricia lewis
Domain macaornikid.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 west virginia 461990
Registrant Country CHINA
Registrant Fax 8601066153176

patricia lewis

Name patricia lewis
Domain patricialewisartist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-08
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4545 Sand Point Way NE|#203 Seattle Washington 98105
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain radiochair.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-09-29
Update Date 2013-09-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1921 4th St Bay City MI 48708
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain virtuousyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 74 Stephens St Stamford Connecticut 06902
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain rosehillrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-30
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6405 HAYFIELD PL ALEXANDRIA Virginia 22310
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain rosehillexpert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-30
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6405 HAYFIELD PL ALEXANDRIA Virginia 22310
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain poshissimoproducts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-28
Update Date 2013-06-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 85 Balfour Drive Covington GA 30014
Registrant Country UNITED STATES
Registrant Fax 17703748241

Patricia Lewis

Name Patricia Lewis
Domain pittsfordpreservation.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name DOMAIN.COM, LLC
Registrant Address na Brandon VT 05733
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain lewispreschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-28
Update Date 2011-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 600 Wellington Drive Fairfield Connecticut 06824
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain lenalmedicalsupplies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-24
Update Date 2012-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3811 Woodlawn Ct Alexandria Virginia 22304
Registrant Country UNITED STATES

Patricia Lewis

Name Patricia Lewis
Domain poornamurti-yoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 51 Lyme Clough Way Middleton Manchester M24 6TN
Registrant Country UNITED KINGDOM

Patricia Lewis

Name Patricia Lewis
Domain lewislocators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-12
Update Date 2012-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5553 W Hesse Ct Homosassa Florida 34448
Registrant Country UNITED STATES

lewis, patricia

Name lewis, patricia
Domain plewiscommunications.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-09
Update Date 2012-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 455 Massachusetts ave NW Washington DC 20001
Registrant Country UNITED STATES