Sandra Andrews

We have found 317 public records related to Sandra Andrews in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 37 business registration records connected with Sandra Andrews in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as F/T School Aide. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $36,920.


Sandra Denise Andrews

Name / Names Sandra Denise Andrews
Age 51
Birth Date 1973
Also Known As Sndra D Andrews
Person 10485 6th St, Pembroke Pines, FL 33026
Phone Number 407-549-7201
Possible Relatives




Previous Address 311 Silver Pine Dr, Lake Mary, FL 32746
105 Allen St, Sylva, NC 28779
701 106th Ave #8, Pembroke Pines, FL 33026
10147 Boca Entrada Blvd #217, Boca Raton, FL 33428
2459 Econ Cir #232, Orlando, FL 32817
201 78th Ave #37205, Pembroke Pines, FL 33024
65314 PO Box, Tallahassee, FL 32313
56 PO Box, Cullowhee, NC 28723
313 Silver Pine Dr, Lake Mary, FL 32746
4005 McNab Rd #C205, Pompano Beach, FL 33069
7771 Oakland Park Blvd, Sunrise, FL 33351
Email [email protected]

Sandra R Andrews

Name / Names Sandra R Andrews
Age 55
Birth Date 1969
Also Known As Saundra Thrift
Person 292 Stevenson Dr, Quitman, LA 71268
Phone Number 318-259-8873
Possible Relatives


Jerrica Andrews
Previous Address 149 Bellwood Dr #15, Quitman, LA 71268
613 PO Box, Hodge, LA 71247
412 Allen Ave, Jonesboro, LA 71251
300 Leon Dr #28, Jonesboro, LA 71251
619 Main St #6, Jonesboro, LA 71251
616 South St, Jonesboro, LA 71251
802 Hill, Jonesboro, LA 71251
216 PO Box, Quitman, LA 71268
305 Cedar St #32, Jonesboro, LA 71251
Email [email protected]

Sandra Lee Andrews

Name / Names Sandra Lee Andrews
Age 57
Birth Date 1967
Also Known As S Jakielo
Person 23 Whitecaps Dr, East Falmouth, MA 02536
Phone Number 508-457-5357
Possible Relatives




M T Andrews
Linda A Jakielo

Previous Address 394 Old Meeting House Rd, East Falmouth, MA 02536
565 Carriage Shop Rd #B, East Falmouth, MA 02536
565B Carriage Shop Rd #B, East Falmouth, MA 02536
2104 PO Box, Teaticket, MA 02536
565 Carriage Shop Rd #A, East Falmouth, MA 02536
398 Old Meeting House Rd, East Falmouth, MA 02536
562 Main St, Centerville, MA 02632

Sandra K Andrews

Name / Names Sandra K Andrews
Age 57
Birth Date 1967
Also Known As S Andrews
Person 1784 Carol Sue Ave #13L, Gretna, LA 70056
Phone Number 704-596-2054
Possible Relatives





Previous Address 153 Felicia Dr, Westwego, LA 70094
8002 University Ridge Dr #102, Charlotte, NC 28213
153 Felicia Dr, Avondale, LA 70094
8002 University Ridge Dr #308, Charlotte, NC 28213
8002 University Ridge Dr #107, Charlotte, NC 28213
8002 University Ridge Dr, Charlotte, NC 28213
1784 Carol Sue Ave #1, Gretna, LA 70056
696 Marlin Ct, Terrytown, LA 70056
1784 Carol Sue Ave #13K, Gretna, LA 70056
174 Carol Sue #13C, Gretna, LA 70056
1211 PO Box, Tempe, AZ 85280
1784 Carol Sue Ave #13C, Gretna, LA 70056

Sandra J Andrews

Name / Names Sandra J Andrews
Age 57
Birth Date 1967
Also Known As S Andrews
Person 604 East St, Pittsfield, MA 01201
Phone Number 413-395-9740
Possible Relatives
Previous Address 46 Westminister St #2, Pittsfield, MA 01201
33 Boylston St, Pittsfield, MA 01201
602 East St, Pittsfield, MA 01201
44 Maude St, Pittsfield, MA 01201
Email [email protected]

Sandra K Andrews

Name / Names Sandra K Andrews
Age 58
Birth Date 1966
Also Known As Sandra K Lynch
Person 12 Colby Dr, Middleboro, MA 02346
Phone Number 508-866-6029
Possible Relatives
Philip R Andrewsjr
Lincoln D Lynchiii



Lincoln D Lynchjr

Previous Address 1 Benton St, Middleboro, MA 02346
25 Main St, Middleboro, MA 02346
326 Central St, East Bridgewater, MA 02333
326 Central St, E Bridgewater, MA 02333
62 Pearl St, Middleboro, MA 02346
162 Nevins Ave, Longmeadow, MA 01106
Benton St, Middleboro, MA 02346

Sandra E Andrews

Name / Names Sandra E Andrews
Age 58
Birth Date 1966
Person P, Ft Lauderdale, FL 33349
Phone Number 954-234-1363
Possible Relatives
Previous Address 492034 PO Box, Ft Lauderdale, FL 33349
492034 PO Box, Fort Lauderdale, FL 33349
3611 1st Ct, Fort Lauderdale, FL 33311
92034 RR 4 POB, Fort Lauderdale, FL 33349
861 34th Ave, Fort Lauderdale, FL 33311

Sandra M Andrews

Name / Names Sandra M Andrews
Age 59
Birth Date 1965
Person 13000 Golf Dr, Miami, FL 33167
Phone Number 305-687-4662
Possible Relatives




Previous Address 5435 182nd St, Miami Gardens, FL 33055
Associated Business Believers Temple Of Christ Full Gospel Church

Sandra Michelle Andrews

Name / Names Sandra Michelle Andrews
Age 60
Birth Date 1964
Person 1615 4th St, Little Rock, AR 72202
Phone Number 501-376-4486
Possible Relatives

Previous Address 2103 Pulaski St, Little Rock, AR 72206
1615 Forth, Little Rock, AR 72203
62 PO Box, Frankford, DE 19945
62 RR 2, Frankford, DE 19945
2 RR 2 #62, Frankford, DE 19945
2100 Ringo St #1, Little Rock, AR 72206
Email [email protected]
Associated Business Seasonal Comfort Heating & Air, Inc

Sandra Grace Andrews

Name / Names Sandra Grace Andrews
Age 60
Birth Date 1964
Also Known As Sandy Andrews
Person 158 Zellers Rd, Long Valley, NJ 07853
Phone Number 508-366-9226
Possible Relatives






Previous Address 56 Upton Rd #2, Westborough, MA 01581
162 Ridge Rd, Valley Cottage, NY 10989
10 Dana St #9, Cambridge, MA 02138
49 Overlook Rd, W Haverstraw, NY 10993
159 Saint Botolph St #1, Boston, MA 02115
Email [email protected]

Sandra D Andrews

Name / Names Sandra D Andrews
Age 61
Birth Date 1963
Also Known As Sandra A Pryor
Person 401 King Cr, Bernice, LA 71222
Phone Number 318-285-0676
Possible Relatives
Montello Deshun Pryor
Previous Address 502 PO Box, Bernice, LA 71222
401 King, Bernice, LA 71222
902 Cherry, Bernice, LA 71222
902 Cherry St, Bernice, LA 71222
Email [email protected]

Sandra Lee Andrews

Name / Names Sandra Lee Andrews
Age 62
Birth Date 1962
Also Known As Sandra L Munson
Person 10 Pires St, Wareham, MA 02571
Phone Number 508-295-0937
Possible Relatives



Previous Address 10 PO Box, Wareham, MA 02571
1575 PO Box, Onset, MA 02558
23 Middlesex Cir, Onset, MA 02558
4 Beverly Way, Wareham, MA 02571
10 10th Ave, Wareham, MA 02571
8 Bush Pond Rd, Norfolk, MA 02056
23 Middlesex, Onset, MA 02558
Bayview Pk, Onset, MA 02558
General Delivery, Onset, MA 02558
Bay View Pk, Onset, MA 02558
17 Fresh Mdw, Onset, MA 02558

Sandra M Andrews

Name / Names Sandra M Andrews
Age 65
Birth Date 1959
Person 2413 39th Ter #102, Lauderdale Lakes, FL 33311
Phone Number 954-739-3097
Possible Relatives

Tawanna Andrews
Previous Address 673 Melrose Cir, Fort Lauderdale, FL 33312
9423 PO Box, Fort Lauderdale, FL 33310
673 Melrose Cir, Ft Lauderdale, FL 33312
4200 Inverrary Blvd, Lauderhill, FL 33319
2413 39th Ter, Lauderdale Lakes, FL 33311
2413 39th Ter #TE103, Lauderdale Lakes, FL 33311
5200 17th Ct #1, Lauderhill, FL 33313
4560 10th Pl, Plantation, FL 33313
4560 10th Pl #3, Plantation, FL 33313
5200 17th St #1, Lauderhill, FL 33313
4560 10th Pl #G201, Plantation, FL 33313
4560 10th Pl #6201, Plantation, FL 33313
5025 27th Ave, Miami, FL 33142
2661 9th Ter, Wilton Manors, FL 33334
5446 18th Pl, Lauderhill, FL 33313
Email [email protected]

Sandra Lucy Andrews

Name / Names Sandra Lucy Andrews
Age 65
Birth Date 1959
Also Known As S Andrew
Person 3500 Red Bluff Rd #152, Pasadena, TX 77503
Phone Number 713-477-2467
Possible Relatives

Previous Address 3500 Red Bluff Rd #85, Pasadena, TX 77503
1603 Kenwick Pl, Pasadena, TX 77504
2730 Lafferty Rd #404, Pasadena, TX 77502
321 Austin Ave #A, Pasadena, TX 77502
1111 Burke Rd #210, Pasadena, TX 77506
3500 Red Bluff Rd #60, Pasadena, TX 77503
2201 Cammy Ln, La Porte, TX 77571
2730 Lafferty Rd, Pasadena, TX 77502
622 Trichelle St, Pasadena, TX 77506
622 Geneva Ave #A, Huntington Beach, CA 92648
RR 1 POB 70K, Harrisville, MS 39082
2730 Lafferty Rd #1212, Pasadena, TX 77502
2201 Cammery, La Porte, TX 77571
15939 Uss Missouri #568, San Padro, CA 90732
3722 Dumbarton Rd, Pasadena, TX 77503
544 County St, New Bedford, MA 02740
6301 Bay Vlg, Newport, RI 02840
969 Main, Newport, RI 02840

Sandra Kay Andrews

Name / Names Sandra Kay Andrews
Age 66
Birth Date 1958
Also Known As Sandy Andrews
Person 7195 Larkin Pl, Biloxi, MS 39532
Phone Number 970-586-9290
Possible Relatives







Previous Address 1440 High Vista Dr, Estes Park, CO 80517
3759 Nobles Rd, Centennial, CO 80122
6123 PO Box, Diberville, MS 39540
6123 PO Box, Biloxi, MS 39540
1519 Jackson Ave, Pascagoula, MS 39567
1357 Zephyr Ct, Lakewood, CO 80232
1055 Desoto St, Biloxi, MS 39530
2018 Popps Ferry Rd #11, Biloxi, MS 39532
1430 Kendall St #15K, Lakewood, CO 80214
1755 Vallejo St, Denver, CO 80223
PO Box #4451-A, Biloxi, MS 39532
2018 Popps Ferry Rd, Biloxi, MS 39532
2018 Popps Ferry Rd #12, Biloxi, MS 39532
4353 Evons, Lucedale, MS 39452
6100 M And L Rd, Biloxi, MS 39532
Email [email protected]

Sandra Frederick Andrews

Name / Names Sandra Frederick Andrews
Age 66
Birth Date 1958
Also Known As Sandra Frederic Andrews
Person 2406 Glen Prairie St, Lake Charles, LA 70605
Phone Number 337-477-3454
Possible Relatives
Previous Address 727 RR 8, Lake Charles, LA 70605
727 PO Box, Lake Charles, LA 70602
727 Glen Pr, Lake Charles, LA 70605
7883 PO Box, Lake Charles, LA 70606
Email [email protected]

Sandra K Andrews

Name / Names Sandra K Andrews
Age 67
Birth Date 1957
Also Known As Sandy K Andrews
Person 7408 27th St, Bethany, OK 73008
Phone Number 405-603-2013
Possible Relatives



Previous Address 3021 Thompkins Ave, Bethany, OK 73008
7218 36th St #174, Bethany, OK 73008
3812 Asbury Ave, Bethany, OK 73008
7810 Wild Eagle St, San Antonio, TX 78255
14192 4th St, Choctaw, OK 73020

Sandra Costley Andrews

Name / Names Sandra Costley Andrews
Age 67
Birth Date 1957
Also Known As Sandra S Andrews
Person 2 Morgan Meadow Dr, North Little Rock, AR 72118
Phone Number 501-888-7448
Possible Relatives







Ginger L Costley
Previous Address 105 Columbus St, Fulton, AR 71838
15001 Heinke Rd, Mabelvale, AR 72103
14915 Heinke Rd, Mabelvale, AR 72103
129 RR 2, Carlisle, AR 72024
129 PO Box, Carlisle, AR 72024
Email [email protected]

Sandra Y Andrews

Name / Names Sandra Y Andrews
Age 68
Birth Date 1956
Also Known As Sandra Y Goode
Person 2162 Executive Dr, Duluth, GA 30096
Phone Number 770-564-0477
Possible Relatives
Previous Address 2266 Amber Trl, Duluth, GA 30096
132 Commons H Commo, Quincy, MA 02269
145 Willard St #D12, Quincy, MA 02169
27 Leyland St #3, Dorchester, MA 02125
7472 PO Box, Quincy, MA 02269
697472 PO Box, Quincy, MA 02269
Email [email protected]

Sandra V Andrews

Name / Names Sandra V Andrews
Age 71
Birth Date 1953
Also Known As Sandra J Andrews
Person 4 Joyce St, Coventry, RI 02816
Phone Number 401-828-4687
Previous Address 21 Village Ct #21, West Warwick, RI 02893
196 Greenwich Ave, West Warwick, RI 02893
1522 RR 2 POB, Coventry, RI 02816
14 Saint George St, West Warwick, RI 02893
Email [email protected]

Sandra Burroughs Andrews

Name / Names Sandra Burroughs Andrews
Age 72
Birth Date 1952
Also Known As Sandra B Andrews
Person 13403 Pebble Holw, San Antonio, TX 78217
Phone Number 210-653-8193
Possible Relatives
Previous Address 4359 Vespero St, San Antonio, TX 78233
13402 Pebble Holw, San Antonio, TX 78217
2600 Northeastloopz, San Antonio, TX
2600 Northeastloopz, San Antonio, TX 00000
Associated Business Andrews & Andrews, Inc

Sandra K Andrews

Name / Names Sandra K Andrews
Age 74
Birth Date 1950
Also Known As Kay W Andrews
Person 13 Azalea, Magnolia, AR 71753
Phone Number 870-234-9225
Possible Relatives





Previous Address 156 Marseille Dr, Maumelle, AR 72113
19607 Hunters Woods Dr, Little Rock, AR 72210
7 Newcomb Ct, Little Rock, AR 72210
11017 Dogwood Cv, Little Rock, AR 72210

Sandra Rosetta Andrews

Name / Names Sandra Rosetta Andrews
Age 75
Birth Date 1949
Also Known As Sandra Rosett Andrews
Person 119 Hamlin St #2, Wynne, AR 72396
Phone Number 870-238-9048
Possible Relatives

Sandra J Andrews

Name / Names Sandra J Andrews
Age 79
Birth Date 1945
Person 418 Route 66, Dequincy, LA 70633
Phone Number 409-786-6222
Possible Relatives


Previous Address 4750 Home Rd, Newkirk, OK 74647
4185 Crow Rd #13, Beaumont, TX 77706
639 PO Box, Dequincy, LA 70633
413 Walnut Ave, Newkirk, OK 74647

Sandra Mary Andrews

Name / Names Sandra Mary Andrews
Age 79
Birth Date 1945
Also Known As Sandra E Andrews
Person 533 Pennview Ave #A, Lehigh Acres, FL 33936
Phone Number 239-303-2896
Possible Relatives

Marianne Mock Andrews





Previous Address 130 Vernon St, Abington, MA 02351
2840 187th St, Opa Locka, FL 33056
19900 37th Ave, Opa Locka, FL 33056
492 Washington St, Abington, MA 02351
9226 US Highway 27, Ocala, FL 34482
7801 Meridian St, Miramar, FL 33023
19900 37th Ave #D106, Opa Locka, FL 33056
1990 37th #106, Opa Locka, FL 33054
19900 37th, Hialeah, FL 33010
19900 37th Ave, Miami Gardens, FL 33056
1990 37th #106, Opa Loca, FL 33056
19900 37th Ave #L0T, Miami Gardens, FL 33056
19900 37th Ave #L0T, Opa Locka, FL 33056
2380 PO Box, Abington, MA 02351
Email [email protected]

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 6700 Wilshire Blvd, Oklahoma City, OK 73132
Possible Relatives
Previous Address 112 Brown St, Athens, TN 37303
5400 Willow Cliff Rd #336, Oklahoma City, OK 73122

Sandra L Andrews

Name / Names Sandra L Andrews
Age N/A
Person PO BOX 33051, PHOENIX, AZ 85067

Sandra B Andrews

Name / Names Sandra B Andrews
Age N/A
Person 6317 GREEN ACRES DR, TUSCALOOSA, AL 35404
Phone Number 205-553-2429

Sandra Temples Andrews

Name / Names Sandra Temples Andrews
Age N/A
Person 170C PO Box, Jonesville, LA 71343
Phone Number 870-234-4829
Previous Address 1228 PO Box, Magnolia, AR 71754

Sandra A Andrews

Name / Names Sandra A Andrews
Age N/A
Person 3357 CLUB HOUSE RD, MOBILE, AL 36605
Phone Number 251-476-7022

Sandra G Andrews

Name / Names Sandra G Andrews
Age N/A
Person 440 W 1ST ST, MESA, AZ 85201

Sandra L Andrews

Name / Names Sandra L Andrews
Age N/A
Person 16064 W PIMA ST, GOODYEAR, AZ 85338

Sandra J Andrews

Name / Names Sandra J Andrews
Age N/A
Person 10200 DIGGER LN, OLA, AR 72853

Sandra J Andrews

Name / Names Sandra J Andrews
Age N/A
Person PO BOX 633, OLA, AR 72853

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 901 WINDOVER RD, BIRMINGHAM, AL 35215

Sandra B Andrews

Name / Names Sandra B Andrews
Age N/A
Person 5084 EASTON DR, TUSCALOOSA, AL 35405

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 37 MERRELL LN, SHELBY, AL 35143

Sandra L Andrews

Name / Names Sandra L Andrews
Age N/A
Person PO BOX 112593, ANCHORAGE, AK 99511

Sandra A Andrews

Name / Names Sandra A Andrews
Age N/A
Person 203 PO Box, Vacherie, LA 70090

Sandra L Andrews

Name / Names Sandra L Andrews
Age N/A
Person 749 E MARYLAND AVE, APT 1 PHOENIX, AZ 85014
Phone Number 602-242-7641

Sandra J Andrews

Name / Names Sandra J Andrews
Age N/A
Person 1152 W MORELOS ST, CHANDLER, AZ 85224
Phone Number 480-782-8423

Sandra L Andrews

Name / Names Sandra L Andrews
Age N/A
Person 251 PO Box, Cummaquid, MA 02637
Previous Address 138 Oakmont, Cummaquid, MA 02637

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 3619 KATHERINE ST, LITTLE ROCK, AR 72204
Phone Number 501-562-1044

Sandra M Andrews

Name / Names Sandra M Andrews
Age N/A
Person 1615 E 4TH ST, LITTLE ROCK, AR 72202
Phone Number 501-376-4486

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 6423 CARIBBEAN DR W, BENTON, AR 72019
Phone Number 501-847-5201

Sandra R Andrews

Name / Names Sandra R Andrews
Age N/A
Person 119 HAMLIN ST S, WYNNE, AR 72396
Phone Number 870-238-9048

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 101 SHERWOOD CT, EVERGREEN, AL 36401
Phone Number 251-578-9473

Sandra V Andrews

Name / Names Sandra V Andrews
Age N/A
Person 604 MCADORY AVE, BESSEMER, AL 35020
Phone Number 205-424-9131

Sandra G Andrews

Name / Names Sandra G Andrews
Age N/A
Person 1975 COUNTY ROAD 332, PLANTERSVILLE, AL 36758
Phone Number 334-366-2770

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 264 CHERRY DR, TONEY, AL 35773
Phone Number 256-828-8160

Sandra S Andrews

Name / Names Sandra S Andrews
Age N/A
Person 2720 GRAHAM RD W, MOBILE, AL 36618
Phone Number 251-649-3339

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 317 BRADLEY RD, EVERGREEN, AL 36401
Phone Number 251-578-6095

Sandra F Andrews

Name / Names Sandra F Andrews
Age N/A
Person 907 WHISTLER ST, MOBILE, AL 36610
Phone Number 251-456-6497

Sandra C Andrews

Name / Names Sandra C Andrews
Age N/A
Person 810 BLACKMAN RD, DOTHAN, AL 36301
Phone Number 334-793-2263

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 133 RANDALL RD, BLYTHEVILLE, AR 72315
Phone Number 870-763-6175

Sandra Andrews

Name / Names Sandra Andrews
Age N/A
Person 361 N 10TH AVE, HOLBROOK, AZ 86025

SANDRA ANDREWS

Business Name YOKEL LOCAL INTERNET MARKETING, INC.
Person Name SANDRA ANDREWS
Position Treasurer
State NV
Address 285 E. WARM SPRINGS ROAD, # 104 285 E. WARM SPRINGS ROAD, # 104, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0419632011-7
Creation Date 2011-07-25
Type Domestic Corporation

SANDRA ANDREWS

Business Name YOKEL LOCAL INTERNET MARKETING, INC.
Person Name SANDRA ANDREWS
Position Secretary
State NV
Address 285 E. WARM SPRINS ROAD, # 104 285 E. WARM SPRINS ROAD, # 104, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0419632011-7
Creation Date 2011-07-25
Type Domestic Corporation

SANDRA ANDREWS

Business Name YOKEL LOCAL INTERNET MARKETING, INC.
Person Name SANDRA ANDREWS
Position Director
State NV
Address 285 E. WARM SPRINGS ROAD, # 104 285 E. WARM SPRINGS ROAD, # 104, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0419632011-7
Creation Date 2011-07-25
Type Domestic Corporation

SANDRA ANDREWS

Business Name ULTRALIGHT AVIATION, INCORPORATED
Person Name SANDRA ANDREWS
Position registered agent
Corporation Status Dissolved
Agent SANDRA ANDREWS 3600 CASA ROSA WY, CARMICHAEL, CA 95608
Care Of 3600 CASA ROSA WY, CARMICHAEL, CA 95608
CEO SANDRA ANDREWS3600 CASA ROSA WY, CARMICHAEL, CA 95608
Incorporation Date 1980-10-01

SANDRA ANDREWS

Business Name ULTRALIGHT AVIATION, INCORPORATED
Person Name SANDRA ANDREWS
Position CEO
Corporation Status Dissolved
Agent 3600 CASA ROSA WY, CARMICHAEL, CA 95608
Care Of 3600 CASA ROSA WY, CARMICHAEL, CA 95608
CEO SANDRA ANDREWS 3600 CASA ROSA WY, CARMICHAEL, CA 95608
Incorporation Date 1980-10-01

sandra andrews

Business Name Sandy''s gifts and collecyables
Person Name sandra andrews
Position company contact
State NC
Address rt.1, box620, PIKEVILLE, 27863 NC
Phone Number
Email [email protected]

Sandra Andrews

Business Name San's Hair Studio
Person Name Sandra Andrews
Position company contact
State GA
Address 907 Simpson St NW Atlanta GA 30314-3225
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 404-525-2960
Number Of Employees 13
Annual Revenue 401700

Sandra Andrews

Business Name SAVANNAH DOG TRAINING CLUB, INC.
Person Name Sandra Andrews
Position registered agent
State GA
Address 459 Cypress Creek Lane, Ludowici, GA 31316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-03-30
Entity Status Active/Compliance
Type Secretary

SANDRA M ANDREWS

Business Name SANMAN NEVADA LLC
Person Name SANDRA M ANDREWS
Position Mmember
State NV
Address 10624 SOUTH EASTERN AVE SUITE A 342 10624 SOUTH EASTERN AVE SUITE A 342, LAS VEGAS, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0026492008-9
Creation Date 2008-01-16
Type Domestic Limited-Liability Company

Sandra Andrews

Business Name Re/Max Allegiance
Person Name Sandra Andrews
Position company contact
State VA
Address 5100 Leesburg Pike Ste 200, Alexandria, 22302 VA
Phone Number
Email [email protected]

Sandra Andrews

Business Name New York City Neighborhood
Person Name Sandra Andrews
Position company contact
State NY
Address 1226 31st Ave Long Island City NY 11106-4814
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 718-726-5816
Number Of Employees 7
Fax Number 718-267-8026

SANDRA J ANDREWS

Business Name JSW, INC.
Person Name SANDRA J ANDREWS
Position registered agent
State GA
Address 1805 KESWICK PLACE DRIVE, LAWRENCEVILLE, GA 30243
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-05-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Sandra Andrews

Business Name InHome Consulting
Person Name Sandra Andrews
Position company contact
State WA
Address 6803 54th Ave NE, Seattle, WA 98115
SIC Code 734201
Phone Number
Email [email protected]

Sandra D Andrews

Business Name INDUSTRIAL EQUIPMENT SUPPLY, INC.
Person Name Sandra D Andrews
Position registered agent
State GA
Address 2484 Black Forest Trail, SW, Atlanta, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-05
Entity Status Active/Compliance
Type CFO

Sandra Andrews

Business Name Herritage Place
Person Name Sandra Andrews
Position company contact
State NC
Address 214 N Herritage St Kinston NC 28501-4822
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 252-523-3678
Number Of Employees 1
Annual Revenue 204000

Sandra Andrews

Business Name Hair Changes
Person Name Sandra Andrews
Position company contact
State IL
Address 1085 N Salem Dr Schaumburg IL 60194-1331
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 847-885-2535
Number Of Employees 7
Annual Revenue 236340

Sandra Andrews

Business Name Gerald Andrews Trucking Inc
Person Name Sandra Andrews
Position company contact
State IA
Address 210 S Lucas Ave Eagle Grove IA 50533-2214
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 515-448-5057

Sandra Andrews

Business Name Georgetown Dental Ctr
Person Name Sandra Andrews
Position company contact
State SC
Address 1257 N Fraser St # B Georgetown SC 29440-4086
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 843-527-1373
Number Of Employees 6
Annual Revenue 776160

Sandra Andrews

Business Name Floaters
Person Name Sandra Andrews
Position company contact
State AZ
Address PO Box 2424, Mesa, AZ 85214
SIC Code 599969
Phone Number
Email [email protected]

Sandra Andrews

Business Name Family Perspectives LLC
Person Name Sandra Andrews
Position company contact
State NC
Address 4701 Wrightsville Ave # 2108 Wilmington NC 28403-6911
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 910-790-9556
Number Of Employees 5

Sandra Andrews

Business Name Family Perspectives LLC
Person Name Sandra Andrews
Position company contact
State NC
Address 21 Market St Wilmington NC 28401-4440
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 910-254-1100
Number Of Employees 10

Sandra Andrews

Business Name Effingham County Commissioner
Person Name Sandra Andrews
Position company contact
State GA
Address 601 N Laurel St Springfield GA 31329-6816
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 912-754-2123
Number Of Employees 1

Sandra Andrews

Business Name Effingham County Clerk
Person Name Sandra Andrews
Position company contact
State GA
Address 601 N Laurel St Springfield GA 31329-6816
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 912-754-2101
Number Of Employees 1
Fax Number 912-754-4157

SANDRA ANDREWS

Business Name ECLECTIC STONE & GLASS L.L.C.
Person Name SANDRA ANDREWS
Position Mmember
State NV
Address 1826 ADONIS AVE 1826 ADONIS AVE, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0332892006-6
Creation Date 2006-05-03
Type Domestic Limited-Liability Company

SANDRA L ANDREWS

Business Name DESIGNER'S RESOURCE CENTER, LLC
Person Name SANDRA L ANDREWS
Position Manager
State NV
Address 1826 ADONIS 1826 ADONIS, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7022-2003
Creation Date 2003-05-14
Expiried Date 2503-05-14
Type Domestic Limited-Liability Company

Sandra Andrews

Business Name Care Givers Of Arizona
Person Name Sandra Andrews
Position company contact
State AZ
Address PO Box 33051 Phoenix AZ 85067-3051
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 602-277-4142
Number Of Employees 3
Annual Revenue 366630

Sandra Andrews

Business Name Care Givers Of Arizona
Person Name Sandra Andrews
Position company contact
State AZ
Address 3737 N 7th St Phoenix AZ 85014-5017
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 602-277-4142
Number Of Employees 3
Annual Revenue 248460

Sandra Andrews

Business Name Books Comics & Things
Person Name Sandra Andrews
Position company contact
State TX
Address 409 E Highway 190 Copperas Cove TX 76522-2914
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 254-547-4546

SANDRA ANDREWS

Business Name BUILDER JV, LLC
Person Name SANDRA ANDREWS
Position Mmember
State NV
Address 6308 WINDFRESH DRIVE 6308 WINDFRESH DRIVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0388692005-7
Creation Date 2005-06-20
Expiried Date 2035-06-21
Type Domestic Limited-Liability Company

SANDRA ANDREWS

Business Name BILTMORE INVESTMENTS, LLC
Person Name SANDRA ANDREWS
Position Mmember
State AZ
Address 3104 E CAMELBACK RD 3104 E CAMELBACK RD, PHOENIX, AZ 85016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0723812005-0
Creation Date 2005-10-25
Type Domestic Limited-Liability Company

Sandra Andrews

Business Name A & A Asphalt Maintenance
Person Name Sandra Andrews
Position company contact
State PA
Address 43 Stony Fork Creek Rd Wellsboro PA 16901-7986
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 570-723-1647
Number Of Employees 1
Annual Revenue 230300

Sandra Andrews

Person Name Sandra Andrews
Filing Number 801058049
Position Managing Member
State TX
Address 415 Stephen F. Austin, Conroe TX 77302

Sandra Andrews

Person Name Sandra Andrews
Filing Number 128772000
Position Director
State TX
Address 13403 PEBBLE HOLLOW, San Antonio TX 78217

SANDRA ANDREWS

Person Name SANDRA ANDREWS
Filing Number 800343957
Position TREASURER
State TX
Address 11210 STEEPLECREST DR 120, HOUSTON TX 77065

SANDRA ANDREWS

Person Name SANDRA ANDREWS
Filing Number 800605733
Position DIRECTOR
State TX
Address 300 EAST SONTERRA BLVD STE 350, SAN ANTONIO TX 78258

Sandra Andrews

Person Name Sandra Andrews
Filing Number 128772000
Position P
State TX
Address 13403 PEBBLE HOLLOW, San Antonio TX 78217

Sandra Miriam Andrews

Person Name Sandra Miriam Andrews
Filing Number 801132778
Position Managing Member
State TX
Address 15318 Redbud Leaf Ln., Cypress TX 77433

Andrews Sandra D

State NC
Calendar Year 2016
Employer Lincoln County Schools
Job Title Educational Executives
Name Andrews Sandra D
Annual Wage $96,618

Andrews Sandra T

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Andrews Sandra T
Annual Wage $300

Andrews Sandra

State NJ
Calendar Year 2018
Employer Mount Olive Twp Bd Of Ed
Name Andrews Sandra
Annual Wage $18,968

Andrews Sandra

State NJ
Calendar Year 2018
Employer Middletown Twp Bd Of Ed
Name Andrews Sandra
Annual Wage $71,183

Andrews Sandra

State NJ
Calendar Year 2017
Employer Mount Olive Twp Bd Of Ed
Name Andrews Sandra
Annual Wage $18,608

Andrews Sandra

State NJ
Calendar Year 2017
Employer Middletown Twp Bd Of Ed
Name Andrews Sandra
Annual Wage $69,997

Andrews Sandra

State NJ
Calendar Year 2016
Employer Middletown Twp
Job Title Spanish
Name Andrews Sandra
Annual Wage $68,950

Andrews Sandra

State NJ
Calendar Year 2015
Employer Middletown Twp
Job Title Spanish
Name Andrews Sandra
Annual Wage $67,005

Andrews Sandra M

State KS
Calendar Year 2015
Employer Ks Dept For Aging & Disab Svs
Job Title Senior Administrative Asst
Name Andrews Sandra M
Annual Wage $7,277

Andrews Sandra

State IN
Calendar Year 2018
Employer Warrick County School Corporation (Warrick)
Job Title Program Assistant
Name Andrews Sandra
Annual Wage $21,123

Andrews Sandra

State IN
Calendar Year 2017
Employer Warrick County School Corporation (Warrick)
Job Title Program Assistant
Name Andrews Sandra
Annual Wage $19,985

Andrews Sandra

State IN
Calendar Year 2016
Employer Warrick County School Corporation (warrick)
Job Title Program Assistant
Name Andrews Sandra
Annual Wage $7,093

Andrews Sandra

State IN
Calendar Year 2015
Employer Warrick County School Corporation (warrick)
Job Title Program Assistant
Name Andrews Sandra
Annual Wage $13,604

Andrews Sandra

State ID
Calendar Year 2018
Employer County Of Bonner
Name Andrews Sandra
Annual Wage $47,652

Andrews Sandra K

State NY
Calendar Year 2015
Employer Cattaraugus County Ind Dev Agc
Name Andrews Sandra K
Annual Wage $40,696

Andrews Sandra M

State ID
Calendar Year 2015
Employer Lewiston Independent District
Name Andrews Sandra M
Annual Wage $24,288

Andrews Sandra

State FL
Calendar Year 2017
Employer Military Affairs Armory Trust Fund
Name Andrews Sandra
Annual Wage $20,967

Andrews Sandra G

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Andrews Sandra G
Annual Wage $81,304

Andrews Sandra

State FL
Calendar Year 2017
Employer Dma - Military Affairs
Job Title Food Support Worker
Name Andrews Sandra
Annual Wage $21,200

Andrews Sandra E

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Andrews Sandra E
Annual Wage $84,764

Andrews Sandra

State FL
Calendar Year 2016
Employer Military Affairs Armory Trust Fund
Name Andrews Sandra
Annual Wage $20,500

Andrews Sandra G

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Andrews Sandra G
Annual Wage $75,420

Andrews Sandra R

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Andrews Sandra R
Annual Wage $47,459

Andrews Sandra E

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Andrews Sandra E
Annual Wage $80,389

Andrews Sandra

State FL
Calendar Year 2015
Employer Military Affairs Armory Trust Fund
Name Andrews Sandra
Annual Wage $15,403

Andrews Sandra G

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Andrews Sandra G
Annual Wage $74,276

Andrews Sandra E

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Andrews Sandra E
Annual Wage $79,229

Andrews Sandra

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Local Office Administrative Assistant
Name Andrews Sandra
Annual Wage $26,034

Andrews Sandra J

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Andrews Sandra J
Annual Wage $148

Andrews Sandra

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Local Office Administrative Assistant
Name Andrews Sandra
Annual Wage $24,324

Andrews Sandra A

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Andrews Sandra A
Annual Wage $18,662

Andrews Sandra

State NY
Calendar Year 2015
Employer Office Of The Mayor
Job Title Mayoral Program Coordinator
Name Andrews Sandra
Annual Wage $67,898

Andrews Sandra R

State NC
Calendar Year 2015
Employer Pitt County
Job Title Professionals
Name Andrews Sandra R
Annual Wage $70,493

Andrews Sandra D

State NC
Calendar Year 2015
Employer Lincoln County Schools
Job Title Educational Management
Name Andrews Sandra D
Annual Wage $52,984

Andrews Sandra D

State NC
Calendar Year 2015
Employer Lincoln County Schools
Job Title Educational Executives
Name Andrews Sandra D
Annual Wage $42,885

Andrews Sandra E

State NY
Calendar Year 2018
Employer Police Department
Job Title Traffic Enforcement Agent Al 1 & 2 Only
Name Andrews Sandra E
Annual Wage $40,822

Andrews Sandra

State NY
Calendar Year 2018
Employer Office Of The Mayor
Job Title Mayoral Program Coordinator
Name Andrews Sandra
Annual Wage $67,356

Andrews Sandra L

State NY
Calendar Year 2018
Employer Environmental Conservation Hry
Job Title Cook
Name Andrews Sandra L
Annual Wage $5,374

Andrews Sandra G

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Andrews Sandra G
Annual Wage $15,907

Andrews Sandra A

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Andrews Sandra A
Annual Wage $17,543

Andrews Sandra K

State NY
Calendar Year 2018
Employer Cattaraugus County Ind Dev Agc
Name Andrews Sandra K
Annual Wage $44,318

Andrews Sandra T

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Andrews Sandra T
Annual Wage $578

Andrews Sandra E

State NY
Calendar Year 2017
Employer Police Department
Job Title Traffic Enforcement Agent
Name Andrews Sandra E
Annual Wage $60,855

Andrews Sandra

State NY
Calendar Year 2017
Employer Office Of The Mayor
Job Title Mayoral Program Coordinator
Name Andrews Sandra
Annual Wage $69,501

Andrews Sandra G

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Andrews Sandra G
Annual Wage $17,203

Andrews Sandra L

State NY
Calendar Year 2017
Employer Environmental Conservation Hry
Job Title Cook
Name Andrews Sandra L
Annual Wage $5,429

Andrews Sandra A

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Andrews Sandra A
Annual Wage $18,517

Andrews Sandra K

State NY
Calendar Year 2017
Employer Cattaraugus County Ind Dev Agc
Name Andrews Sandra K
Annual Wage $43,399

Andrews Sandra T

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Andrews Sandra T
Annual Wage $303

Andrews Sandra E

State NY
Calendar Year 2016
Employer Police Department
Job Title Traffic Enforcement Agent
Name Andrews Sandra E
Annual Wage $58,667

Andrews Sandra

State NY
Calendar Year 2016
Employer Office Of The Mayor
Job Title Mayoral Program Coordinator
Name Andrews Sandra
Annual Wage $64,879

Andrews Sandra A

State NY
Calendar Year 2016
Employer J.h.s. 57 - Brooklyn
Job Title F/t School Aide
Name Andrews Sandra A
Annual Wage $15

Andrews Sandra G

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Andrews Sandra G
Annual Wage $25,002

Andrews Sandra A

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Andrews Sandra A
Annual Wage $18,316

Andrews Sandra G

State NY
Calendar Year 2016
Employer Cent Headquarters - Manhattan
Job Title Teacher
Name Andrews Sandra G
Annual Wage $46

Andrews Sandra K

State NY
Calendar Year 2016
Employer Cattaraugus County Ind Dev Agc
Name Andrews Sandra K
Annual Wage $42,162

Andrews Sandra T

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Andrews Sandra T
Annual Wage $578

Andrews Sandra E

State NY
Calendar Year 2015
Employer Police Department
Job Title Traffic Enforcement Agent
Name Andrews Sandra E
Annual Wage $52,581

Andrews Sandra G

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Andrews Sandra G
Annual Wage $23,838

Andrews Sandra

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Local Office Administrative Assistant
Name Andrews Sandra
Annual Wage $24,324

Sandra B Andrews

Name Sandra B Andrews
Address 113 North St Mechanic Falls ME 04256 -6310
Phone Number 207-345-9090
Gender Female
Date Of Birth 1947-10-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra Andrews

Name Sandra Andrews
Address 14 Gulliver Dr Sanford ME 04073 -4436
Phone Number 207-676-8496
Mobile Phone 207-651-6570
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra J Andrews

Name Sandra J Andrews
Address 73 Mink Farm Rd South Paris ME 04281 -6327
Phone Number 207-743-8185
Gender Female
Date Of Birth 1938-01-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra R Andrews

Name Sandra R Andrews
Address 27060 Flossmoor Dr Bonita Springs FL 34135 -4411
Phone Number 239-564-9199
Telephone Number 239-564-9199
Mobile Phone 239-564-9199
Email [email protected]
Gender Female
Date Of Birth 1951-07-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra A Andrews

Name Sandra A Andrews
Address 7473 Crestmore St West Bloomfield MI 48323 -1218
Phone Number 248-363-9597
Email [email protected]
Gender Female
Date Of Birth 1938-11-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Sandra J Andrews

Name Sandra J Andrews
Address 4575 W Runyon Lake Dr Greenwood IN 46143 -9003
Phone Number 317-883-2549
Gender Female
Date Of Birth 1971-09-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra M Andrews

Name Sandra M Andrews
Address 2924 Clairmont Rd NE Brookhaven GA 30329-1655 APT 132-1677
Phone Number 404-633-0778
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra Andrews

Name Sandra Andrews
Address 5661 Purdue Ave Baltimore MD 21239 APT C-2816
Phone Number 443-253-7855
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra L Andrews

Name Sandra L Andrews
Address 5505 E Mclellan Rd Mesa AZ 85205 UNIT 108-3408
Phone Number 480-837-8209
Email [email protected]
Gender Female
Date Of Birth 1942-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Sandra K Andrews

Name Sandra K Andrews
Address 1770 92nd St West Des Moines IA 50266 UNIT 4203-3207
Phone Number 515-978-7456
Email [email protected]
Gender Female
Date Of Birth 1968-02-19
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 501
Education Completed High School
Language English

Sandra W Andrews

Name Sandra W Andrews
Address 1205 Valdosta Dr Fort Wayne IN 46825 -3541
Phone Number 574-339-3503
Gender Female
Date Of Birth 1943-02-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Sandra K Andrews

Name Sandra K Andrews
Address 2611 Beeline Rd Holland MI 49424 -8214
Phone Number 616-399-6973
Email [email protected]
Gender Female
Date Of Birth 1951-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra Andrews

Name Sandra Andrews
Address 7404 Daisy St Columbus GA 31904 -2608
Phone Number 706-570-4147
Mobile Phone 706-570-4147
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra Andrews

Name Sandra Andrews
Address 2229 8th St Columbus GA 31906-3654 -3654
Phone Number 706-641-2066
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra J Andrews

Name Sandra J Andrews
Address 465 Barnett Rd Nicholson GA 30565 -2810
Phone Number 706-757-2556
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Sandra J Andrews

Name Sandra J Andrews
Address 3836 Grand Ave Western Springs IL 60558 -1131
Phone Number 708-246-5994
Mobile Phone 708-704-2899
Email [email protected]
Gender Female
Date Of Birth 1951-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Language English

Sandra L Andrews

Name Sandra L Andrews
Address 1311 Rancho Del Sol Pueblo CO 81008 -2041
Phone Number 719-543-0530
Telephone Number 719-510-2404
Mobile Phone 719-510-2404
Email [email protected]
Gender Female
Date Of Birth 1944-04-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sandra L Andrews

Name Sandra L Andrews
Address 11013 E Linvale Dr Aurora CO 80014 -3088
Phone Number 720-535-1287
Gender Female
Date Of Birth 1955-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Sandra C Andrews

Name Sandra C Andrews
Address 200 S County Road 700 E Parker City IN 47368 -9435
Phone Number 765-284-0546
Gender Female
Date Of Birth 1938-07-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sandra M Andrews

Name Sandra M Andrews
Address 3434 Se 2nd St Topeka KS 66607 -2251
Phone Number 785-232-5742
Mobile Phone 785-220-5885
Gender Female
Date Of Birth 1941-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra V Andrews

Name Sandra V Andrews
Address 7111 Woods Dr Newburgh IN 47630 -1807
Phone Number 812-490-6136
Telephone Number 812-490-5386
Mobile Phone 812-490-5386
Email [email protected]
Gender Female
Date Of Birth 1950-05-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra M Andrews

Name Sandra M Andrews
Address 1700 Park Dr Schaumburg IL 60194 -4017
Phone Number 847-519-0952
Email [email protected]
Gender Female
Date Of Birth 1960-08-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra J Andrews

Name Sandra J Andrews
Address 22 Highland Ave Ellington CT 06029 -3794
Phone Number 860-454-7723
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra Andrews

Name Sandra Andrews
Address 673 W Melrose Cir Fort Lauderdale FL 33312-2604 -2604
Phone Number 954-804-2566
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra L Andrews

Name Sandra L Andrews
Address 2368 E Rd Grand Junction CO 81507 -1492
Phone Number 970-523-0767
Gender Female
Date Of Birth 1959-12-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

ANDREWS, SANDRA L MS

Name ANDREWS, SANDRA L MS
Amount 5000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960265439
Application Date 2006-06-05
Contributor Occupation President
Contributor Employer Caregivers of Arizona
Organization Name Caregivers of Arizona
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5501 N 19th Ave Ste 425 PHOENIX AZ

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 750.00
To Patrick McHenry (R)
Year 2006
Transaction Type 15
Filing ID 26930404990
Application Date 2005-06-30
Contributor Occupation Homemaker
Contributor Employer None
Organization Name Butera & Andrews
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 25387 Vacation Pl ALDIE VA

ANDREWS, SANDRA L MS

Name ANDREWS, SANDRA L MS
Amount 500.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28934796886
Application Date 2008-10-20
Contributor Occupation PRESIDENT
Contributor Employer CAREGIVERS OF ARIZONA
Organization Name Caregivers of Arizona
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5501 N 19TH AVE STE 425 PHOENIX AZ

ANDREWS, SANDRA R

Name ANDREWS, SANDRA R
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970813959
Application Date 2011-12-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 81B Warwick Ct BURLINGTON NC

ANDREWS, SANDRA R

Name ANDREWS, SANDRA R
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992960145
Application Date 2008-10-02
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 818 Warwick Ct BURLINGTON NC

ANDREWS, SANDRA L MS

Name ANDREWS, SANDRA L MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950187198
Application Date 2006-05-17
Contributor Occupation President
Contributor Employer Caregivers of Arizona
Organization Name Caregivers of Arizona
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 33051 Ste 425 PHOENIX AZ

ANDREWS, SANDRA L MS

Name ANDREWS, SANDRA L MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960265998
Application Date 2006-06-16
Contributor Occupation President
Contributor Employer Caregivers of Arizona
Organization Name Caregivers of Arizona
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5501 N 19th Ave Ste 425 PHOENIX AZ

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 150.00
To MILLER, RON
Year 20008
Application Date 2008-03-28
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 140.00
To MILLER, RON
Year 20008
Application Date 2008-08-04
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 100.00
To MILLER, RON
Year 2010
Application Date 2009-07-29
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 100.00
To PARKER, KEVIN S
Year 2010
Application Date 2010-08-22
Recipient Party D
Recipient State NY
Seat state:upper

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 100.00
To MILLER, RON
Year 2006
Application Date 2006-08-07
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 100.00
To SWERDFEGER, KEITH R
Year 2004
Application Date 2004-03-31
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State CO
Seat state:lower
Address 1311 RANCHO DEL SOL PUEBLO CO

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 100.00
To MILLER, RON
Year 2004
Application Date 2003-08-10
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA C

Name ANDREWS, SANDRA C
Amount 100.00
To MILLER, RON
Year 2004
Application Date 2004-08-06
Recipient Party R
Recipient State PA
Seat state:lower
Address 1801 UNION CHURCH RD SEVEN VALLEYS PA

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 50.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2010-06-01
Recipient Party R
Recipient State MI
Seat state:governor
Address 27149 WINCHESTER ST BROWNSTOWN TWP MI

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7473 CRESTMORE ST WEST BLOOMFIELD MI

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-11-29
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7473 CRESTMORE ST WEST BLOOMFIELD MI

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7473 CRESTMORE ST WEST BLOOMFIELD MI

ANDREWS, SANDRA

Name ANDREWS, SANDRA
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-01-06
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7473 CRESTMORE ST WEST BLOOMFIELD MI

SANDRA S ANDREWS & TONY L ANDREWS

Name SANDRA S ANDREWS & TONY L ANDREWS
Address Morey Avenue Hamilton OH

SANDRA A IRREVOCABLE T ANDREWS

Name SANDRA A IRREVOCABLE T ANDREWS
Address 710 N Main Street Graham NC
Value 50000
Landvalue 50000
Buildingvalue 157130
Landarea 12,458 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANDREWS SANDRA

Name ANDREWS SANDRA
Address 1806 Albany Avenue Brooklyn NY 11210
Value 469000
Landvalue 8385

ANDREWS BRADLEY R & SANDRA B

Name ANDREWS BRADLEY R & SANDRA B
Address 1824 Lane Quinta Court Green Cove Springs FL
Value 55000
Landvalue 55000
Buildingvalue 119690
Landarea 20,724 square feet
Type Residential Property

ANDREWS SANDRA

Name ANDREWS SANDRA
Address 1806 ALBANY AVENUE, NY 11210
Value 415000
Full Value 415000
Block 7766
Lot 59
Stories 2

SANDRA G ANDREWS

Name SANDRA G ANDREWS
Physical Address 2840 NW 187 ST, Miami Gardens, FL 33056
Owner Address 2840 NW 187 ST, MIAMI, FL 33056
Ass Value Homestead 98853
Just Value Homestead 119367
County Miami Dade
Year Built 1960
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2840 NW 187 ST, Miami Gardens, FL 33056

ANDREWS SANDRA TR 10% +

Name ANDREWS SANDRA TR 10% +
Physical Address 1605 MIDDLE GULF DR, SANIBEL, FL 33957
Owner Address 1605 MIDDLE GULF DR #216, SANIBEL, FL 33957
County Lee
Year Built 1981
Area 1641
Land Code Condominiums
Address 1605 MIDDLE GULF DR, SANIBEL, FL 33957

ANDREWS SANDRA E TRUSTEE

Name ANDREWS SANDRA E TRUSTEE
Physical Address 1839 SUNCHASE CT, JACKSONVILLE, FL 32246
Owner Address 13871 SAXON LAKE DR, JACKSONVILLE, FL 32225
County Duval
Year Built 2003
Area 1762
Land Code Single Family
Address 1839 SUNCHASE CT, JACKSONVILLE, FL 32246

SANDRA A IRREVOCABLE T ANDREWS

Name SANDRA A IRREVOCABLE T ANDREWS
Address Oakcrest Court Graham NC
Value 17541
Landvalue 17541
Landarea 28,314 square feet

ANDREWS SANDRA E TRUSTEE

Name ANDREWS SANDRA E TRUSTEE
Physical Address 11375 S ASTON HALL DR, JACKSONVILLE, FL 32246
Owner Address 13871 SAXON LAKE DR, JACKSONVILLE, FL 32225
County Duval
Year Built 1998
Area 1994
Land Code Single Family
Address 11375 S ASTON HALL DR, JACKSONVILLE, FL 32246

ANDREWS SANDRA

Name ANDREWS SANDRA
Physical Address 2317 SW 2ND ST, OCALA, FL 34474
Owner Address 2317 SW 2ND ST, OCALA, FL 34471
Ass Value Homestead 16910
Just Value Homestead 16910
County Marion
Year Built 1928
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2317 SW 2ND ST, OCALA, FL 34474

ANDREWS MICHAEL + SANDRA TR

Name ANDREWS MICHAEL + SANDRA TR
Physical Address 16713 SEAGULL BAY CT, BOKEELIA, FL 33922
Owner Address 16713 SEAGULL BAY CT, BOKEELIA, FL 33922
County Lee
Year Built 1996
Area 3067
Land Code Single Family
Address 16713 SEAGULL BAY CT, BOKEELIA, FL 33922

ANDREWS LUKE + SANDRA

Name ANDREWS LUKE + SANDRA
Physical Address 886 ADELPHI CT, FORT MYERS, FL 33919
Owner Address 3400 DURHAM RD 5, ASHBURN, CANADA
County Lee
Year Built 1977
Area 1836
Land Code Single Family
Address 886 ADELPHI CT, FORT MYERS, FL 33919

ANDREWS HARRY M JR & SANDRA B

Name ANDREWS HARRY M JR & SANDRA B
Physical Address 102 TARPINE DR,, FL
Owner Address P O BOX 375, PANACEA, FL 32346
County Wakulla
Year Built 1996
Area 3876
Land Code Single Family
Address 102 TARPINE DR,, FL

ANDREWS HARRY M JR & SANDRA B

Name ANDREWS HARRY M JR & SANDRA B
Physical Address RIVER ROAD, CARRABELLE, FL
Owner Address PO BOX 375, PANACEA, FL 32346
Ass Value Homestead 7200
Just Value Homestead 7200
County Franklin
Year Built 2005
Area 475
Applicant Status Husband
Co Applicant Status Wife
Land Code Miscellaneous Residential (migrant camps, boa
Address RIVER ROAD, CARRABELLE, FL

ANDREWS DARRELL & SANDRA

Name ANDREWS DARRELL & SANDRA
Physical Address 55153 COUNTRY TRAIL DR, CALLAHAN, FL 32011
Owner Address 55153 COUNTRY TRAIL DRIVE, CALLAHAN, FL 32011
Ass Value Homestead 117594
Just Value Homestead 117594
County Nassau
Year Built 2004
Area 1835
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 55153 COUNTRY TRAIL DR, CALLAHAN, FL 32011

ANDREWS SANDRA E TRUST

Name ANDREWS SANDRA E TRUST
Physical Address 113 STEPHENS LN, CRESTVIEW, FL 32539
Owner Address 13871 SAXON LAKE DR, JACKSONVILLE, FL 32225
County Okaloosa
Year Built 1985
Area 1452
Land Code Single Family
Address 113 STEPHENS LN, CRESTVIEW, FL 32539

ANDREWS CLIFTON G & SANDRA

Name ANDREWS CLIFTON G & SANDRA
Physical Address 6228 WEEKLY ST, MILTON, FL
Owner Address 6228 WEEKLY ST, MILTON, FL 32570
Ass Value Homestead 50607
Just Value Homestead 50607
County Santa Rosa
Year Built 1994
Area 1373
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6228 WEEKLY ST, MILTON, FL

SANDRA A IRREVOCABLE T ANDREWS

Name SANDRA A IRREVOCABLE T ANDREWS
Address 714 N Main Street Graham NC
Value 45000
Landvalue 45000
Buildingvalue 54314
Landarea 18,339 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SANDRA ANDREWS

Name SANDRA ANDREWS
Address 4245 W 142nd Street Crestwood IL 60445
Landarea 6,500 square feet
Airconditioning Yes
Basement Full and Unfinished

SANDRA S ANDREWS & TONY L ANDREWS

Name SANDRA S ANDREWS & TONY L ANDREWS
Address 1829 Morey Avenue Hamilton OH

SANDRA S ANDREWS & DANIEL P ANDREWS

Name SANDRA S ANDREWS & DANIEL P ANDREWS
Address 38 Willamette Avenue Medford OR
Value 110650
Type Residence

SANDRA MUSHION ANDREWS

Name SANDRA MUSHION ANDREWS
Address 85 Brownwood Avenue Daphne AL

SANDRA M ANDREWS

Name SANDRA M ANDREWS
Address 4757 Klondike Cove Lithonia GA 30038
Value 25000
Landvalue 25000
Buildingvalue 91200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 91900

SANDRA L ANDREWS & CORY L ANDREWS

Name SANDRA L ANDREWS & CORY L ANDREWS
Address 5805 Goucher Drive College Park MD 20740
Value 100300
Landvalue 100300
Buildingvalue 136700
Airconditioning yes

SANDRA L ANDREWS

Name SANDRA L ANDREWS
Address 1311 Rancho Del Sol Pueblo CO 81008

SANDRA L ANDREWS

Name SANDRA L ANDREWS
Address 1117 SW Satin Road Palm Bay FL 32908
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

SANDRA ANDREWS

Name SANDRA ANDREWS
Address 2410 W 119th St S Jenks OK
Value 37000
Landvalue 37000
Buildingvalue 185000
Landarea 7,793 square feet
Numberofbathrooms 3
Type Residential
Price 222,000

SANDRA L ANDREWS

Name SANDRA L ANDREWS
Address 5759 Bush Hill Drive Alexandria VA
Value 272000
Landvalue 272000
Buildingvalue 445580
Landarea 9,336 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

SANDRA JONES JT HALL & YOLANDA J JT ANDREWS

Name SANDRA JONES JT HALL & YOLANDA J JT ANDREWS
Address 35 SE Warren Street Atlanta GA 30317
Value 50000
Landvalue 50000
Buildingvalue 133200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

SANDRA C ANDREWS

Name SANDRA C ANDREWS
Address 3857 Moreland Avenue Stow OH 44224
Value 52630
Landvalue 23140
Buildingvalue 52630
Landarea 9,600 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 70000
Basement Full

SANDRA BOOTH ANDREWS

Name SANDRA BOOTH ANDREWS
Address 3800 Table Rock Road Charlotte NC
Value 50000
Landvalue 50000
Buildingvalue 180940
Bedrooms 4
Numberofbedrooms 4
Type Gable

SANDRA B ANDREWS

Name SANDRA B ANDREWS
Address 724 Robert Burns Drive Nashville TN 37217
Value 179900
Landarea 1,926 square feet

SANDRA ANDREWS & SEAN ANDREWS

Name SANDRA ANDREWS & SEAN ANDREWS
Address 1607 NE 143rd Avenue Bellevue WA 98007
Value 332000
Landvalue 329000
Buildingvalue 332000

SANDRA ANDREWS

Name SANDRA ANDREWS
Address 3319 Casa Linda Drive Decatur GA 30032
Value 33900
Landvalue 33900
Buildingvalue 73400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

SANDRA K ANDREWS

Name SANDRA K ANDREWS
Address 2236 N 450th West Sunset UT
Value 23265
Landvalue 23265

ANDREWS CARL T + SANDRA

Name ANDREWS CARL T + SANDRA
Physical Address 27060 FLOSSMOOR DR, BONITA SPRINGS, FL 34135
Owner Address 27060 FLOSSMOOR DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 182764
Just Value Homestead 212004
County Lee
Year Built 1976
Area 3676
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27060 FLOSSMOOR DR, BONITA SPRINGS, FL 34135

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State NY
Address PO BOX 1741, WHITE PLAINS, NY 10602
Phone Number 914-671-6001
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State OH
Address 355 WINDSOR LN, GIBSONBURG, OH 43431
Phone Number 912-202-7533
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State NC
Address 4337 PARMELE ROAD, CASTLE HAYNE, NC 28429
Phone Number 910-675-1962
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State UT
Address 2236 N 450 W, CLEARFIELD, UT 84015
Phone Number 801-773-5728
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State PA
Address 1743 CLINTON AVE, CHAMBERSBURG, PA 17201
Phone Number 717-267-3478
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Republican Voter
State TX
Address 14335 ELLA BLVD APT 504, HOUSTON, TX 77014
Phone Number 713-305-9986
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Republican Voter
State IL
Address 3836 GRAND AVE, WESTERN SPRINGS, IL 60558
Phone Number 708-704-2899
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Republican Voter
State NC
Address 2020 STONEY CREEK DR NW, CONCORD, NC 28027
Phone Number 704-905-0197
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Democrat Voter
State PA
Address 5690 GREEN MEADOW RD, NORTHAMPTON, PA 18067
Phone Number 610-837-1262
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State NJ
Address 24 HLUCHY RD, TRENTON, NJ 8691
Phone Number 609-937-3327
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State TX
Address 7801 SHOAL CREEK BLVD APT 124, AUSTIN, TX 78757
Phone Number 512-784-7994
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Republican Voter
State AZ
Address 246 N MORRIS, MESA, AZ 85201
Phone Number 480-236-0409
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State OH
Address 5759 GAY ST, TOLEDO, OH 43613
Phone Number 419-720-8034
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State FL
Address 6514 SHARON DR., ORLANDO, FL 32810
Phone Number 407-292-3169
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State NC
Address 5915 DALTON RD, FAYETTEVILLE, NC 28314
Phone Number 336-334-5000
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State IL
Address 5401 W EVERETT M DIRKSEN PKWY, PEORIA, IL 61607
Phone Number 309-633-7077
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State FL
Address 13000 W GOLF DR, MIAMI, FL 33167
Phone Number 305-773-6691
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State PA
Phone Number 267-456-5130
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State TX
Address 809 CONDER ST, KILLEEN, TX 76541
Phone Number 254-717-7126
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State WA
Address 3008 S 13TH ST, TACOMA, WA 98405
Phone Number 253-468-3301
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Republican Voter
State MI
Address 153 E GARFIELD AVE, HAZEL PARK, MI 48030
Phone Number 248-219-1911
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Independent Voter
State FL
Address 27060 FLOSSMOOR DR, BONITA SPRINGS, FL 34135
Phone Number 239-564-9199
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State NY
Address 154 WEST 84TH ST. APT #406, NEW YORK, NY 10024
Phone Number 212-579-9652
Email Address [email protected]

SANDRA ANDREWS

Name SANDRA ANDREWS
Type Voter
State TX
Address 13403 PEBBLE HOLW, SAN ANTONIO, TX 78217
Phone Number 210-653-8193
Email Address [email protected]

Sandra V Andrews

Name Sandra V Andrews
Visit Date 4/13/10 8:30
Appointment Number U51785
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/14/14 11:00
Appt End 2/14/14 23:59
Total People 285
Last Entry Date 1/30/14 16:20
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

SANDRA ANDREWS

Name SANDRA ANDREWS
Car HONDA ACCORD
Year 2008
Address 14 BOOTHBY DR, MOUNT LAUREL, NJ 08054-1924
Vin 1HGCP26308A074208
Phone 856-234-6737

SANDRA ANDREWS

Name SANDRA ANDREWS
Car LEXUS ES 350
Year 2007
Address 2861 NW 6TH CT, POMPANO BEACH, FL 33069-2127
Vin JTHBJ46G072029092

SANDRA ANDREWS

Name SANDRA ANDREWS
Car HONDA CR-V
Year 2007
Address 3259 Sagewater Ct, Fort Collins, CO 80528-9471
Vin JHLRE38747C016290

SANDRA ANDREWS

Name SANDRA ANDREWS
Car HONDA RIDGELINE
Year 2007
Address 4001 Abernethy Forest Pl, Las Vegas, NV 89141-4334
Vin 2HJYK163X7H524522

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET IMPALA
Year 2007
Address 16290 Freed St SE, Minerva, OH 44657-9168
Vin 2G1WT58K979336744
Phone 330-868-5299

SANDRA ANDREWS

Name SANDRA ANDREWS
Car DODGE CALIBER
Year 2007
Address 4 LUNCARTY CIR, BELLA VISTA, AR 72715-4800
Vin 1B3HB28B07D243231
Phone 479-855-2164

Sandra Andrews

Name Sandra Andrews
Car HYUNDAI SONATA
Year 2007
Address 1475 Flintrock Rd, Henderson, NV 89014-3042
Vin 5NPEU46F47H222731
Phone

SANDRA ANDREWS

Name SANDRA ANDREWS
Car DODGE RAM PICKUP 1500
Year 2007
Address 10939 Birch Dr, La Porte, TX 77571-4344
Vin 1D7HA18PX7S261955

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET COBALT
Year 2007
Address 517 JEFFERSON ST, WAUPACA, WI 54981-1741
Vin 1G1AL55F677242050

SANDRA ANDREWS

Name SANDRA ANDREWS
Car JEEP LIBERTY
Year 2007
Address 724 ROBERT BURNS DR, NASHVILLE, TN 37217-2319
Vin 1J4GK48K77W648720
Phone 615-366-6347

SANDRA ANDREWS

Name SANDRA ANDREWS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6317 GREEN ACRES DR, TUSCALOOSA, AL 35404-3701
Vin 1J4GA59167L216975

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET EQUINOX
Year 2007
Address 528 Forsythia Dr, Vineland, NJ 08360-1801
Vin 2CNDL73F276237751
Phone 856-697-1304

SANDRA ANDREWS

Name SANDRA ANDREWS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address PO BOX 33051, PHOENIX, AZ 85067-3051
Vin WDBUF56X27B076883

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET AVEO
Year 2007
Address 4654 Chapel Dr, Toledo, OH 43615-1643
Vin KL1TD66617B707842

SANDRA ANDREWS

Name SANDRA ANDREWS
Year 2007
Address 1311 Rancho Del Sol, Pueblo, CO 81008-2041
Vin JYAVG04E37A003787

Sandra Andrews

Name Sandra Andrews
Car FORD MUSTANG
Year 2007
Address PO Box 81, Tuscumbia, MO 65082-0081
Vin 1ZVFT82H475238303

Sandra Andrews

Name Sandra Andrews
Car LINCOLN MKZ
Year 2007
Address 1206 Madison Ter, Red Oak, TX 75154-8833
Vin 3LNHM26T17R614887
Phone 972-230-4431

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET COBALT
Year 2007
Address PO Box 768, Peru, NY 12972-0768
Vin 1G1AL55F077385043
Phone 518-643-8800

Sandra Andrews

Name Sandra Andrews
Car KIA OPTIMA
Year 2008
Address 24107 Yaupon Trl, Leander, TX 78641-8361
Vin KNAGE123885178411
Phone 512-260-3215

SANDRA ANDREWS

Name SANDRA ANDREWS
Car NISSAN 350Z
Year 2008
Address 3238 72nd Pl SE, Mercer Island, WA 98040-3338
Vin JN1BZ34E78M752257

SANDRA ANDREWS

Name SANDRA ANDREWS
Car FORD FOCUS
Year 2008
Address 8626 STONE RD, LITCHFIELD, OH 44253-9719
Vin 1FAHP35N88W274680

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET EQUINOX
Year 2008
Address 600 Edna Ave, Martinsville, IN 46151-8629
Vin 2CNDL43F786030451

SANDRA ANDREWS

Name SANDRA ANDREWS
Car HONDA CR-V
Year 2008
Address 3259 Sagewater Ct, Fort Collins, CO 80528-9471
Vin JHLRE48788C064611

SANDRA ANDREWS

Name SANDRA ANDREWS
Car NISSAN XTERRA
Year 2008
Address 1108 Harts Bluff Rd, Wadmalaw Is, SC 29487-6913
Vin 5N1AN08W58C514799

SANDRA ANDREWS

Name SANDRA ANDREWS
Car GMC SIERRA
Year 2008
Address 411 PELICAN CIR, MONTICELLO, GA 31064-9050
Vin 2GTEC19J681214408

SANDRA ANDREWS

Name SANDRA ANDREWS
Car CHEVROLET SILVERADO 1500
Year 2008
Address 5880 State Route 82, Hiram, OH 44234-9764
Vin 2GCEK190481198266

Sandra Andrews

Name Sandra Andrews
Car HONDA PILOT
Year 2008
Address 804 Hillside Ave, Middletown, NJ 07748-2519
Vin 5FNYF18458B013743

SANDRA ANDREWS

Name SANDRA ANDREWS
Car PONTIAC TORRENT
Year 2007
Address 13311 WURTSBORO DR, HOLLAND, MI 49424-8529
Vin 2CKDL73F276018480

SANDRA ANDREWS

Name SANDRA ANDREWS
Car DODGE CHARGER
Year 2007
Address 137 Andrews Rd, Florence, MS 39073-9142
Vin 2B3KA43R37H719421

Sandra Andrews

Name Sandra Andrews
Domain imsusie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameisheaven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameisgael.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain bunthia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imolivia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imsydney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameissusie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imvictoria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imsuebelle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imgayle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iamkathleen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameiscali.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain immelissa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imlaurence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain sandrasutton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain lukeandrews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-05-27
Update Date 2013-01-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3400 Durham Road #5 Ashburn Ontario L0B 1A0
Registrant Country CANADA

Sandra Andrews

Name Sandra Andrews
Domain imshawn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iamalton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iamcynthia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imcynthia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imzachary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain imrachel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameishaley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iampenny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameispenny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iammelissa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain mynameisjaxon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-27
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES

Sandra Andrews

Name Sandra Andrews
Domain iamracheal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4431 Mesa Arizona 85211
Registrant Country UNITED STATES