Sandra Hughes

We have found 368 public records related to Sandra Hughes in 30 states . People found have 2 ethnicities: African American 1 and Welsh. 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 71 business registration records connected with Sandra Hughes in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Substitute Teacher. These employees work in 5 states: CO, AZ, FL, AL and GA. Average wage of employees is $20,026.


Sandra D Hughes

Name / Names Sandra D Hughes
Age 33
Birth Date 1991
Person 7019 Fairfield Dr, Little Rock, AR 72209
Possible Relatives

Wynnie M Hughes

Sandra L Hughes

Name / Names Sandra L Hughes
Age 53
Birth Date 1971
Also Known As Sandra L Shea
Person 9 Farmers Ln, Billerica, MA 01821
Phone Number 978-663-3697
Possible Relatives






Previous Address 82 Brick Kiln Rd #10305, Chelmsford, MA 01824
Farmers, Billerica, MA 01821
2 Farmers Ln, Billerica, MA 01821
41 Morrison Rd, Watertown, MA 02472

Sandra D Hughes

Name / Names Sandra D Hughes
Age 53
Birth Date 1971
Person 24134 Frost Rd, Livingston, LA 70754
Phone Number 225-664-7309
Possible Relatives
C M Hughes






Previous Address 1202 Penn St #3, Gonzales, LA 70737
3149 Oneal Ln, Baton Rouge, LA 70816
3034 Millerville Rd, Baton Rouge, LA 70816
13046 Rebecca Dr, Walker, LA 70785
14128 Meadow Brook Ln, Walker, LA 70785
8765 Sharee Pl, Denham Springs, LA 70726
17255 Randall Dr, Livingston, LA 70754

Sandra Wilcox Hughes

Name / Names Sandra Wilcox Hughes
Age 55
Birth Date 1969
Also Known As Sandra J Hughes
Person 364 PO Box, Chesterfield, MA 01012
Phone Number 413-245-0267
Possible Relatives


Previous Address 63 Fuller Rd, Williamsburg, MA 01096
63 Fuller Rd, Chesterfield, MA 01012
313 PO Box, Brookfield, MA 01506
Amherst College, Easthampton, MA 01027
1 Mashapaug Rd, Holland, MA 01521
1129 PO Box, West Brookfield, MA 01585
PO Box, Brookfield, MA 01506
K324 PO Box, Brookfield, MA 01506
420 RR 1 POB, Easthampton, MA 01027
818 Main, Warren, MA 01083
822 PO Box, West Brookfield, MA 01585

Sandra Anne Hughes

Name / Names Sandra Anne Hughes
Age 56
Birth Date 1968
Person 14 Bruno Ter, Woburn, MA 01801
Phone Number 781-935-3184
Possible Relatives


Lisa K Patrickhughes

Sandra Hughes

Name / Names Sandra Hughes
Age 56
Birth Date 1968
Person 7800 Symmes Ave #00000, New Orleans, LA 70127
Phone Number 504-241-7990
Possible Relatives


Previous Address 6825 Coronet Ct, New Orleans, LA 70126
Email [email protected]

Sandra J Hughes

Name / Names Sandra J Hughes
Age 59
Birth Date 1965
Also Known As Sandy J Hughes
Person 3150 60th St, Boca Raton, FL 33496
Phone Number 978-263-1163
Possible Relatives
Previous Address 357 Robinson Rd, Boxborough, MA 01719
357 Robinson Rd, Boxboro, MA 01719
10 Bel Air Dr, Chelmsford, MA 01824
2675 29th St, Boca Raton, FL 33434
2731 Timbercreek Cir, Boca Raton, FL 33431
21 Hamilton Ln, Plainsboro, NJ 08536
2675 29th Dr, Boca Raton, FL 33434
81 Liberty Rd #30, Boxborough, MA 01719
18 Monument Hill Rd, Chelmsford, MA 01824

Sandra J Hughes

Name / Names Sandra J Hughes
Age 61
Birth Date 1963
Also Known As Sam J Hughes
Person 121 Matthews Dr, Elizabeth Cty, NC 27909
Phone Number 252-331-2482
Possible Relatives




A Hughes
Previous Address 1041 Isabella Dr, Stafford, VA 22554
121 Matthews Dr, Elizabeth City, NC 27909
202 Stern Cv, Stafford, VA 22554
2120 PO Box, Klamath Falls, OR 97601
491 Springhill Rd, Traverse City, MI 49686
207 Melonie Dr, Elizabeth City, NC 27909
207 Melonie Dr, Elizabeth Cty, NC 27909
304 Carroll St, Klamath Falls, OR 97601
5656 Vincent Cir #B, Buzzards Bay, MA 02542
752 Alyeska #B, Kodiak, AK 99615
5664 D #D, Buzzards Bay, MA 02542
1198 PO Box, Kodiak, AK 99615
5360 Carpenter Ave #B, Buzzards Bay, MA 02542
Email [email protected]

Sandra Lewis Hughes

Name / Names Sandra Lewis Hughes
Age 61
Birth Date 1963
Also Known As Sandra L Callegan
Person 341 Labauve Rd, Brusly, LA 70719
Phone Number 504-749-8436
Possible Relatives Robyn Gauthreaux Eagan




Previous Address 4214 Main St #111, Addis, LA 70710
4431 Guidry St, Addis, LA 70710
Bo Po, Addis, LA 70710
7868 5th St #625, Addis, LA 70710
BO PO Box, Addis, LA 70710
98 PO Box, Addis, LA 70710
541 PO Box, Addis, LA 70710
Jacarri, Addis, LA 70710
3246 Younger Dr, Addis, LA 70710
24001 Baist St #2, Plaquemine, LA 70764
Email [email protected]

Sandra J Hughes

Name / Names Sandra J Hughes
Age 61
Birth Date 1963
Also Known As Sandra Hughes
Person 31 Knoll Rd, Plymouth, MA 02360
Phone Number 508-747-2865
Possible Relatives





Williams M Hughesiii

Previous Address 72 Yale Rd, Pembroke, MA 02359
32 Rayfield Rd, Marshfield, MA 02050
2 Marc Dr, Plymouth, MA 02360
409 Firethorn Ave, Englewood, FL 34223
10 Soden St #51, Cambridge, MA 02139
120 Commercial St, Boston, MA 02109
Associated Business Baystate Investigations, Incorporated

Sandra Hughes

Name / Names Sandra Hughes
Age 62
Birth Date 1962
Also Known As Sandra M Beeler
Person 22401 184th Ave, Miami, FL 33170
Phone Number 865-986-2945
Possible Relatives





Previous Address 6937 River Run Dr, Chattanooga, TN 37416
2805 Town Creek Rd, Lenoir City, TN 37772
12739 Bethany Home Rd #R, Litchfield Park, AZ 85340
540 Cemetery Rd #1, Spring City, TN 37381
14001 Cartee Rd, Village Of Palmetto Bay, FL 33158
147 Old Ford Ln, Spring City, TN 37381
147 Old Ford Rd, Spring City, TN 37381
4205 Guinn Rd, Knoxville, TN 37931
409 Cameron Cir #305, Chattanooga, TN 37402
1375 Woodfield Rd #400, Schaumburg, IL 60173
320 Pintura Cir, Litchfield Park, AZ 85340
Associated Business Hughes Nuclear Consulting, Inc

Sandra E Hughes

Name / Names Sandra E Hughes
Age 62
Birth Date 1962
Person 11011 Cal Rd #74, Baton Rouge, LA 70809

Sandra T Hughes

Name / Names Sandra T Hughes
Age 63
Birth Date 1961
Also Known As Sandra B Hughes
Person 270 Roberts Rd, Orange, NJ 07050
Phone Number 973-395-9533
Possible Relatives Vereander Hughes



Previous Address 2507 Averett St, Roanoke, VA 24012
2508 Averett St, Roanoke, VA 24012
15 Kentwood Rd, Succasunna, NJ 07876
5126 Hazelridge Rd, Roanoke, VA 24012
2207 Averett, Roanoke, VA 24012
Email [email protected]

Sandra L Hughes

Name / Names Sandra L Hughes
Age 66
Birth Date 1958
Also Known As Sandra J Hughes
Person 5656 Vincent Cir #B, Buzzards Bay, MA 02542
Phone Number 252-331-1840
Possible Relatives




A Hughes
Previous Address 1041 Isabella Dr, Stafford, VA 22554
202 Stern Cv, Stafford, VA 22554
752 Alyeska #B, Kodiak, AK 99615
752 Alyeska Av #B, Kodiak, AK 99615
207 Melonie Dr, Elizabeth Cty, NC 27909
207 Melonie Dr, Elizabeth City, NC 27909
2120 PO Box, Klamath Falls, OR 97601
1198 PO Box, Kodiak, AK 99615
Uscg Air Sta, Buzzards Bay, MA 02542
5664 D #D, Buzzards Bay, MA 02542
5360 Carpenter Ave #B, Buzzards Bay, MA 02542

Sandra White Hughes

Name / Names Sandra White Hughes
Age 66
Birth Date 1958
Also Known As S Hughes
Person 4856 Viola St, New Orleans, LA 70126
Phone Number 504-246-3784
Possible Relatives

L Hughes

Previous Address 4944 Little John Dr, New Orleans, LA 70128
1831 Claiborne Ave #B, New Orleans, LA 70116
2253 Roman St, New Orleans, LA 70117
5030 Mexico St, New Orleans, LA 70126
2641 Griver Living, New Orleans, LA 70132
6320 Hayne Blvd, New Orleans, LA 70126
8791 PO Box, New Orleans, LA 70182
Email [email protected]

Sandra Lynn Hughes

Name / Names Sandra Lynn Hughes
Age 68
Birth Date 1956
Also Known As Sandra L Hart
Person 19725 River Rd #48, Gladstone, OR 97027
Phone Number 503-557-7648
Possible Relatives

Previous Address 3103 Vineyard Rd, Milwaukie, OR 97267
19725 River Rd #14, Gladstone, OR 97027
3103 Vineyard Rd, Portland, OR 97267
2020 Salmon St #104, Portland, OR 97205
10325 Bell Ave, Portland, OR 97222
13310 Mission Ave #109, Spokane Valley, WA 99216
2825 Upshur St #3, Portland, OR 97210
913 Monterey Ct #B, Gretna, LA 70056
900 Hollywood Rd #116, Safford, AZ 85546
2149 Maple St, Portland, OR 97267
2149 Maple St, Milwaukie, OR 97267
5823 Forest Isle Dr #228, New Orleans, LA 70131

Sandra G Hughes

Name / Names Sandra G Hughes
Age 69
Birth Date 1955
Also Known As Sandra P Hughes
Person 959 Hyacinth Dr, Delray Beach, FL 33483
Phone Number 561-272-7897
Possible Relatives

Ddsthomas P Hughes

Previous Address 505 6th Ave #H, Delray Beach, FL 33483
531 Atlantic Ave, Delray Beach, FL 33483
927 Evergreen Dr, Delray Beach, FL 33483
505 6th Ave, Delray Beach, FL 33483
505 6th Ave #D, Delray Beach, FL 33483

Sandra L Hughes

Name / Names Sandra L Hughes
Age 69
Birth Date 1955
Person 2409 South St, Benton, AR 72015
Possible Relatives
Previous Address 1030 Central Ave, Hot Springs, AR 71901

Sandra Jane Hughes

Name / Names Sandra Jane Hughes
Age 72
Birth Date 1952
Also Known As Sandra J Wilde
Person 3108 Glade Ave, Bethany, OK 73008
Phone Number 405-789-5788
Possible Relatives


Previous Address 4416 Shady Glen Ct, Edmond, OK 73025
7613 39th St, Bethany, OK 73008
3812 24th St, Oklahoma City, OK 73107
2808 27th St, Oklahoma City, OK 73107
2933 43rd St, Oklahoma City, OK 73112
8073 23rd St, Oklahoma City, OK 73127
8085 23rd St, Oklahoma City, OK 73127
8089 23rd St, Oklahoma City, OK 73127
4416 Shady Glen Ct, Edmond, OK 73003
1116 Wild Plum, Edmond, OK 73003
6105 Brookline Ave #16, Oklahoma City, OK 73112
5929 May Ave #205, Oklahoma City, OK 73112
3104 Berkshire Way, Oklahoma City, OK 73120

Sandra Catherine Hughes

Name / Names Sandra Catherine Hughes
Age 73
Birth Date 1951
Also Known As Sandra K Cozad
Person 200 Buras Ranch Rd, Covington, LA 70433
Phone Number 919-751-7000
Possible Relatives




Previous Address 507 Shelley Dr, Goldsboro, NC 27534
1517 Cordoba Dr, Zachary, LA 70791
3811 Howard Rd, Hamburg, NY 14075
5518 Ardmore Dr, Baton Rouge, LA 70817
8206 Sarona Ln, Clay, NY 13041
Associated Business Sandra Hughes Consulting Llc Sandra Hughes Consulting, Llc

Sandra Holder Hughes

Name / Names Sandra Holder Hughes
Age 74
Birth Date 1950
Person 1116 Main Rd, Savoy, MA 01256
Phone Number 413-743-4446
Possible Relatives
Previous Address 24 Temple St, Adams, MA 01220
1122 Main Rd, Savoy, MA 01256
1160 Main Rd, Savoy, MA 01256
1155 Main Rd, Savoy, MA 01256
116 116 Rr #116, Savoy, MA 01256
RR 116, Savoy, MA 01256
Route 116, Savoy, MA 01256

Sandra P Hughes

Name / Names Sandra P Hughes
Age 74
Birth Date 1950
Person 165 Cross St, Brockton, MA 02301
Phone Number 508-559-7983
Possible Relatives
Previous Address 179 Burgin Py 9 Pk #9, Quincy, MA 02169
179 Thomas E Burgin Pkwy #9, Quincy, MA 02169
2767 Po, Quincy, MA 02269
2767 PO Box, Quincy, MA 02269
224 Taffrail Rd #1, Quincy, MA 02169
165 Cross St, Quincy, MA 02169

Sandra Beasley Hughes

Name / Names Sandra Beasley Hughes
Age 77
Birth Date 1947
Also Known As Sandra L Hughes
Person 84 Highway, Jonesville, LA 71343
Phone Number 318-339-8034
Possible Relatives
Previous Address 1871 PO Box, Alexandria, LA 71309
5236 Lark Ln, Alexandria, LA 71303
787 PO Box, Jonesville, LA 71343
2688 PO Box, Birmingham, AL 35229

Sandra L Hughes

Name / Names Sandra L Hughes
Age 78
Birth Date 1946
Person 187 Greenwood St, Marshfield, MA 02050
Phone Number 781-834-7151
Possible Relatives



Erica Hughes Folkard

Previous Address 122 PO Box, Marshfield, MA 02050
1 Pinehurst Ave, Pembroke, MA 02359
55 Tory Ln, Marshfield, MA 02050
Pinehurst, Pembroke, MA 02359
187 Greenwood, Marshfield, MA 02050
55 Tea Rock Ln, Marshfield, MA 02050
12255 PO Box, Marshfield, MA 02050

Sandra Jones Hughes

Name / Names Sandra Jones Hughes
Age 79
Birth Date 1945
Person 180 King James Ct, Alabaster, AL 35007
Phone Number 205-621-2959
Previous Address 180 King James Cir, Alabaster, AL 35007
2232 Cahaba Valley Dr #D, Birmingham, AL 35242
2420 Wine Ridge Dr, Birmingham, AL 35244
2035 Longleaf Dr #A, Birmingham, AL 35216
221 McMillan Dr, Branchville, AL 35120
3404 Loch Rdg, Birmingham, AL 00000

Sandra L Hughes

Name / Names Sandra L Hughes
Age 82
Birth Date 1942
Person 69 Laurel St, Melrose, MA 02176
Phone Number 781-665-4928
Possible Relatives



Chuck E Hughes
Previous Address 7 O St, Hampton, NH 03842
7 0th, Hampton, NH 03842
1893 PO Box, Hampton, NH 03843

Sandra F Hughes

Name / Names Sandra F Hughes
Age 84
Birth Date 1939
Person 819 Navajo Trl, Macedonia, OH 44056
Phone Number 330-467-8637
Possible Relatives


Modert K Hughes
Previous Address 20 Flora Dr, Bedford, OH 44146
3187 Larchmont, Bedford, OH 44124
3187 Larchmont, Bedford, OH 00000
819 Navahoe, Cleveland, OH 44121

Sandra A Hughes

Name / Names Sandra A Hughes
Age N/A
Person 2601 READY SECTION RD, TONEY, AL 35773

Sandra K Hughes

Name / Names Sandra K Hughes
Age N/A
Person 1136 Honduras St, Houma, LA 70360
Previous Address 227 Senator Cir #B, Houma, LA 70363

Sandra E Hughes

Name / Names Sandra E Hughes
Age N/A
Person 11671 LINDA CIR, GRAND BAY, AL 36541
Phone Number 251-865-4095

Sandra K Hughes

Name / Names Sandra K Hughes
Age N/A
Person 2605 MARSHELL RD, WETUMPKA, AL 36093
Phone Number 334-567-4043

Sandra S Hughes

Name / Names Sandra S Hughes
Age N/A
Person 11415 N 113TH AVE, YOUNGTOWN, AZ 85363

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 3607 8TH ST, TUSCALOOSA, AL 35401

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 602 N PENNSYLVANIA ST, MONTGOMERY, AL 36107

Sandra T Hughes

Name / Names Sandra T Hughes
Age N/A
Person 10878 MCKENZIE RD, FAIRHOPE, AL 36532

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 140 PINE RD, PELL CITY, AL 35125

Sandra E Hughes

Name / Names Sandra E Hughes
Age N/A
Person 9736 SKY VISTA DR, SEMMES, AL 36575

Sandra N Hughes

Name / Names Sandra N Hughes
Age N/A
Person 6503 S SPRINGHILL RD, GORDON, AL 36343

Sandra D Hughes

Name / Names Sandra D Hughes
Age N/A
Person 297 PO Box, Sweet Home, AR 72164

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 1225 Geyer St #612, Little Rock, AR 72202

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 1365 S BATES RD LOT 32, COTTONWOOD, AZ 86326
Phone Number 928-639-3665

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person 524 W CASA MIRAGE CT, CASA GRANDE, AZ 85222
Phone Number 520-421-9839

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person 2080 E JOHN L AVE, KINGMAN, AZ 86409
Phone Number 928-757-0547

Sandra L Hughes

Name / Names Sandra L Hughes
Age N/A
Person 2016 SWEETGUM DR, BIRMINGHAM, AL 35244
Phone Number 205-988-5070

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person PO BOX 840, MARICOPA, AZ 85239
Phone Number 520-568-2949

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 131 SA GRAHAM BLVD, BRUNDIDGE, AL 36010
Phone Number 334-735-5924

Sandra E Hughes

Name / Names Sandra E Hughes
Age N/A
Person 34 KIRBY ST, FORT RUCKER, AL 36362
Phone Number 334-598-9040

Sandra G Hughes

Name / Names Sandra G Hughes
Age N/A
Person 118 ISOM RD SE, FORT PAYNE, AL 35967
Phone Number 256-845-6110

Sandra K Hughes

Name / Names Sandra K Hughes
Age N/A
Person 555 BENTON STORE RD, COLUMBIA, AL 36319
Phone Number 334-671-0501

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person 180 KING JAMES CT, ALABASTER, AL 35007
Phone Number 205-621-2959

Sandra W Hughes

Name / Names Sandra W Hughes
Age N/A
Person 2100 PENNINGTON PL SW, HARTSELLE, AL 35640
Phone Number 256-773-0309

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 7351 MURRAY HEIGHTS DR S, IRVINGTON, AL 36544
Phone Number 251-957-0496

Sandra B Hughes

Name / Names Sandra B Hughes
Age N/A
Person 301 TRADEWINDS CIR, ALABASTER, AL 35007
Phone Number 205-663-9655

Sandra Hughes

Name / Names Sandra Hughes
Age N/A
Person 2604 SHAY CT, MOBILE, AL 36695
Phone Number 251-661-0821

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person 1240 MEADOW PARK DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-9654

Sandra F Hughes

Name / Names Sandra F Hughes
Age N/A
Person 311 LARKWOOD DR SW, DECATUR, AL 35601
Phone Number 256-355-7308

Sandra L Hughes

Name / Names Sandra L Hughes
Age N/A
Person 16731 W ORACLE RIM DR, SURPRISE, AZ 85387
Phone Number 623-556-1667

Sandra J Hughes

Name / Names Sandra J Hughes
Age N/A
Person 1026 W LAIRD ST, TEMPE, AZ 85281

Sandra Hughes

Business Name US Post Office
Person Name Sandra Hughes
Position company contact
State LA
Address P.O. BOX 9998 Acme LA 71316
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 318-386-2382

SANDRA HUGHES

Business Name THE ROAD MINISTRIES, INC.
Person Name SANDRA HUGHES
Position Secretary
State NV
Address 2728 COOL LILAC AVE 2728 COOL LILAC AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C30011-2002
Creation Date 2002-12-10
Type Foreign Non-Profit Corporation

Sandra Hughes

Business Name Smart Home Electronics
Person Name Sandra Hughes
Position company contact
State AL
Address 4405 Halls Mill Rd Ste F1 Mobile AL 36693-5652
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 251-665-4475
Number Of Employees 5
Annual Revenue 717600

Sandra Hughes

Business Name Sanem Investments LLC
Person Name Sandra Hughes
Position company contact
State OH
Address P.O. BOX 46 Salem OH 44460-0046
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 330-222-8602

Sandra Hughes

Business Name Sandra Hughes Ministries
Person Name Sandra Hughes
Position company contact
State TX
Address 3402 Nottingham St Houston TX 77005-2218
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 713-668-7230

SANDRA HUGHES

Business Name SUMMIT POINT COMMUNITY ASSOCIATION
Person Name SANDRA HUGHES
Position Director
State NV
Address PO BOX 80900 PO BOX 80900, LAS VEGAS, NV 89180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9354-1998
Creation Date 1998-04-23
Type Domestic Non-Profit Corporation

SANDRA HUGHES

Business Name STONEKEEPERS, INC.
Person Name SANDRA HUGHES
Position registered agent
State GA
Address 4650 NANTUCKET DRIVE, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-20
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

SANDRA R HUGHES

Business Name SRH PROPERTY INVESTMENTS, INC
Person Name SANDRA R HUGHES
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 Permanently Revoked
Corporation Number E0963982006-0
Creation Date 2006-12-29
Type Domestic Corporation

SANDRA R HUGHES

Business Name SRH PROPERTY INVESTMENTS, INC
Person Name SANDRA R HUGHES
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 Permanently Revoked
Corporation Number E0963982006-0
Creation Date 2006-12-29
Type Domestic Corporation

SANDRA R HUGHES

Business Name SRH PROPERTY INVESTMENTS, INC
Person Name SANDRA R HUGHES
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 Permanently Revoked
Corporation Number E0963982006-0
Creation Date 2006-12-29
Type Domestic Corporation

SANDRA R HUGHES

Business Name SRH PROPERTY INVESTMENTS, INC
Person Name SANDRA R HUGHES
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 Permanently Revoked
Corporation Number E0963982006-0
Creation Date 2006-12-29
Type Domestic Corporation

Sandra Hughes

Business Name Row Sands Kennel
Person Name Sandra Hughes
Position company contact
State OR
Address 29814 Kelso St Eugene OR 97402-9657
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 541-688-5084

Sandra Hughes

Business Name Registration/Title Bureau
Person Name Sandra Hughes
Position company contact
State NV
Address 2701 E Sahara Ave Las Vegas NV 89104-4119
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 702-486-4212

Sandra Hughes

Business Name Rainbow Express Learning Co
Person Name Sandra Hughes
Position company contact
State NY
Address 1708 Altamont Ave Schenectady NY 12303-2137
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 518-356-5683
Number Of Employees 8
Annual Revenue 483840
Fax Number 518-355-5557
Website www.reccc.com

SANDRA HUGHES

Business Name REALTY CLUB LAS VEGAS, LLC
Person Name SANDRA HUGHES
Position Manager
State NV
Address 2904 W. HORIZON RIDGE PKWY, SUITE 100 2904 W. HORIZON RIDGE PKWY, SUITE 100, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0344312007-3
Creation Date 2007-05-15
Type Domestic Limited-Liability Company

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position President
State NV
Address 2904 W HORIZON RIDGE PKWY 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Director
State NV
Address 2904 W HORIZON RIDGE PKWY 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Secretary
State NV
Address 2904 W HORIZON RIDGE PKWY 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Treasurer
State NV
Address 2904 W HORIZON RIDGE PKWY 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position President
State NV
Address 2904 W HORIZON RIDGE PKWY SUITE 100 2904 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Director
State NV
Address 2904 W HORIZON RIDGE PKWY SUITE 100 2904 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Treasurer
State NV
Address 2904 W HORIZON RIDGE PKWY SUITE 100 2904 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

SANDRA D HUGHES

Business Name REALTY CLUB LAS VEGAS, INC
Person Name SANDRA D HUGHES
Position Secretary
State NV
Address 2904 W HORIZON RIDGE PKWY SUITE 100 2904 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0245112010-4
Creation Date 2010-04-28
Type Domestic Close Corporation

Sandra Hughes

Business Name Pine Lake Trout Club
Person Name Sandra Hughes
Position company contact
State OH
Address P.O. BOX 23282 Chagrin Falls OH 44023-0282
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 440-543-1331
Email [email protected]

SANDRA J HUGHES

Business Name P.J.T.S.J.H. CORP.
Person Name SANDRA J HUGHES
Position Secretary
State NV
Address 168 ROSEPEAK 168 ROSEPEAK, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14563-1995
Creation Date 1995-08-24
Type Domestic Corporation

Sandra Hughes

Business Name Over Rainbow
Person Name Sandra Hughes
Position company contact
State WI
Address 359 SOO Line Rd Hudson WI 54016-8143
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 715-426-1223

Sandra Hughes

Business Name Old Hichen Post Rest Lounge
Person Name Sandra Hughes
Position company contact
State OR
Address P.O. BOX 246 North Plains OR 97133-0246
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 503-647-5080

Sandra Hughes

Business Name Metropolitan Accounting Assoc
Person Name Sandra Hughes
Position company contact
State VA
Address 1731 Old Powhatan Est Powhatan VA 23139-7623
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 804-379-5212

Sandra Hughes

Business Name Lifeskill Institute Inc
Person Name Sandra Hughes
Position company contact
State NC
Address P.O. BOX 302 Wilmington NC 28402-0302
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec

Sandra Hughes

Business Name Lena Discount Grocery
Person Name Sandra Hughes
Position company contact
State MS
Address P.O. BOX 48 Lena MS 39094-0048
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 601-654-8824

Sandra Hughes

Business Name International Paper
Person Name Sandra Hughes
Position company contact
State GA
Address 3925 Washington Rd Augusta GA 30907-5180
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5111
SIC Description Printing And Writing Paper
Phone Number 706-863-2211

Sandra Hughes

Business Name Hughes Veteran Center
Person Name Sandra Hughes
Position company contact
State IL
Address 61 Bates Dr Danville IL 61832-5372
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 217-442-6082

Sandra Hughes

Business Name Hughes Reporting Services
Person Name Sandra Hughes
Position company contact
State TX
Address 709 Shadybrook Ln Seagoville TX 75159-1244
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 972-287-7771

Sandra Hughes

Business Name Hughes Lawn Svc
Person Name Sandra Hughes
Position company contact
State PA
Address 4032 Main St Conestoga PA 17516-9618
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Fax Number 717-872-7679

Sandra Hughes

Business Name Hughes Distributors
Person Name Sandra Hughes
Position company contact
State NY
Address 2770 US Route 20 E Cazenovia NY 13035-8443
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number
Fax Number 315-655-2639

Sandra Hughes

Business Name Hughes Cleaning
Person Name Sandra Hughes
Position company contact
State AL
Address 2601 Ready Section Rd Toney AL 35773-7128
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 256-828-3836
Number Of Employees 1
Annual Revenue 34560

Sandra Hughes

Business Name Holistic & Healh Massage
Person Name Sandra Hughes
Position company contact
State WA
Address 24223 9th Ave S Seattle WA 98198-3881
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 206-878-2872

Sandra Hughes

Business Name Good Tire Service Inc
Person Name Sandra Hughes
Position company contact
State PA
Address 6 Troy Hill Rd Kittanning PA 16201
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Sandra Hughes

Business Name Gateway Performance Production
Person Name Sandra Hughes
Position company contact
State GA
Address 1083 Austin Ave NE Atlanta GA 30307-1940
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 404-982-9922
Number Of Employees 3
Annual Revenue 431460

SANDRA HUGHES

Business Name GATEWAY PERFORMANCE PRODUCTIONS, INC.
Person Name SANDRA HUGHES
Position registered agent
State GA
Address P O BOX 8062, ATLANTA, GA 31106
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-04-10
Entity Status Active/Compliance
Type CEO

Sandra Hughes

Business Name Frisbie Memorial Hospital, Inc
Person Name Sandra Hughes
Position company contact
State AR
Address 1811 N. Boulder Ave., Russellville, AR 72801
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Sandra Hughes

Business Name Farmers Insurance
Person Name Sandra Hughes
Position company contact
State WI
Address P.O. BOX 931 Walworth WI 53184-0931
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 262-275-5777

Sandra Verbon Hughes

Business Name FOUNDATION FOR OVERCOMING ABUSE, INC.
Person Name Sandra Verbon Hughes
Position registered agent
State GA
Address 8950 Etching Overlook, Duluth, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-12-10
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

Sandra Hughes

Business Name Electrolysis/Laser Medical
Person Name Sandra Hughes
Position company contact
State MS
Address 320 Courthouse Rd # D Gulfport MS 39507-1860
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 228-896-7475
Number Of Employees 1
Annual Revenue 53350

Sandra Hughes

Business Name Electrolysis Medical Clinic
Person Name Sandra Hughes
Position company contact
State MS
Address P.O. BOX 6977 Gulfport MS 39506-6977
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 228-896-7475

Sandra Hughes

Business Name Edson Financial Inc
Person Name Sandra Hughes
Position company contact
State GA
Address 31500 Grape Street. Suite #3176, Milledgeville, GA 31061
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Sandra Hughes

Business Name Designers Forte Inc
Person Name Sandra Hughes
Position company contact
State NC
Address 8717 Southampton Dr Raleigh NC 27615-1857
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

SANDRA HUGHES

Business Name D. HARANDI, INC.
Person Name SANDRA HUGHES
Position company contact
State NY
Address 207 W 58TH ST, NEW YORK, NY 10019
SIC Code 6541
Phone Number 307-733-9686
Email [email protected]

Sandra Hughes

Business Name Colonial Bank
Person Name Sandra Hughes
Position company contact
State FL
Address 2127 W State Road 434 Longwood FL 32779-4983
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 407-862-2265
Fax Number 407-862-8278

Sandra Hughes

Business Name Cherrydale Farms
Person Name Sandra Hughes
Position company contact
State PA
Address 1035 Mill Rd., Allentown, PA 18106
Phone Number
Email [email protected]
Title Director Of Sales

Sandra Hughes

Business Name Advertising Specialties-Grnwd
Person Name Sandra Hughes
Position company contact
State SC
Address 410 W Durst Ave Greenwood SC 29649-2409
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 864-229-4339
Number Of Employees 5
Annual Revenue 3482300

Sandra Hughes

Business Name Advertising Spc Greenwood LLC
Person Name Sandra Hughes
Position company contact
State SC
Address P.O. BOX 900 Greenwood SC 29648-0900
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 864-229-4339

SANDRA W HUGHES

Business Name AUTOMOTION PARTS CORP.
Person Name SANDRA W HUGHES
Position registered agent
State VA
Address 324 BELLS COVE RD, CALLAO, VA 22435
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-16
Entity Status Merged
Type CFO

SANDRA HUGHES

Business Name ANZA VALLEY CHAMBER OF COMMERCE
Person Name SANDRA HUGHES
Position registered agent
Corporation Status Active
Agent SANDRA HUGHES 36450 HILLS ST, ANZA, CA 92539
Care Of P O BOX 391460, ANZA, CA 92539
CEO SANDRA HUGHES36450 HILLS ST, ANZA, CA 92539
Incorporation Date 1959-04-16
Corporation Classification Mutual Benefit

SANDRA HUGHES

Business Name ANZA VALLEY CHAMBER OF COMMERCE
Person Name SANDRA HUGHES
Position CEO
Corporation Status Active
Agent 36450 HILLS ST, ANZA, CA 92539
Care Of P O BOX 391460, ANZA, CA 92539
CEO SANDRA HUGHES 36450 HILLS ST, ANZA, CA 92539
Incorporation Date 1959-04-16
Corporation Classification Mutual Benefit

Sandra Hughes

Business Name AM South Bank
Person Name Sandra Hughes
Position company contact
State FL
Address 500 E Michigan St Orlando FL 32806-4606
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 407-000-1111
Number Of Employees 12
Fax Number 407-648-5278

Sandra Hughes

Person Name Sandra Hughes
Filing Number 132751500
Position T
State TX
Address 6301 GASTON AVE STE 302, Dallas TX 75205

Sandra Jo Hughes

Person Name Sandra Jo Hughes
Filing Number 801835020
Position Managing Member
State TX
Address 3 Charis Place, Spring TX 77388

SANDRA J HUGHES

Person Name SANDRA J HUGHES
Filing Number 801519989
Position MEMBER
State TX
Address 3 CHARIS PLACE, SPRING TX 77388

SANDRA LEE HUGHES

Person Name SANDRA LEE HUGHES
Filing Number 801401486
Position PRESIDENT
State AL
Address 4324 MIDMOST DR., MOBILE AL 36609

SANDRA C HUGHES

Person Name SANDRA C HUGHES
Filing Number 801052928
Position MEMBER
State TX
Address 2201 WINDSUEST DRIVE, AUSTIN TX 78738 5495

SANDRA K HUGHES

Person Name SANDRA K HUGHES
Filing Number 59265100
Position DIRECTOR
State TX
Address 1200 BREWER DRIVE, CEDAR HILL TX 75104

SANDRA C HUGHES

Person Name SANDRA C HUGHES
Filing Number 801052928
Position OWNER
State TX
Address 2201 WINDSUEST DRIVE, AUSTIN TX 78738 5495

SANDRA K HUGHES

Person Name SANDRA K HUGHES
Filing Number 801022412
Position PRESIDENT
State TX
Address 14015 WINDY STREAM LANE, HOUSTON TX 77044

SANDRA HUGHES

Person Name SANDRA HUGHES
Filing Number 800022438
Position MANAGING MEMBER
State TX
Address 709 SHADYBROOK LN, SEAGOVILLE TX 75159 1244

Sandra Hughes

Person Name Sandra Hughes
Filing Number 150180701
Position President
State TX
Address 3402 Nottingham, Houston TX 77005

Sandra Hughes

Person Name Sandra Hughes
Filing Number 150180701
Position Director
State TX
Address 3402 Nottingham, Houston TX 77005

Sandra J Hughes

Person Name Sandra J Hughes
Filing Number 140740400
Position VP/S/T

Sandra Hughes

Person Name Sandra Hughes
Filing Number 132751600
Position T
State TX
Address 3100 MONTICELLO STE 150, Dallas TX 75205

SANDRA K HUGHES

Person Name SANDRA K HUGHES
Filing Number 801022412
Position DIRECTOR
State TX
Address 14015 WINDY STREAM LANE, HOUSTON TX 77044

Sandra Hughes

Person Name Sandra Hughes
Filing Number 801716162
Position Director
State TX
Address 2918 Donnell Dr., Round Rock TX 78664

Hughes Sandra M

State GA
Calendar Year 2018
Employer Jeff Davis County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Hughes Sandra M
Annual Wage $15,886

Hughes Sandra T

State GA
Calendar Year 2012
Employer Murray County Board Of Education
Job Title Bus Driver
Name Hughes Sandra T
Annual Wage $6,543

Hughes Sandra D

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $44,935

Hughes Sandra M

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $4,221

Hughes Sandra A

State GA
Calendar Year 2012
Employer Insurance, Department Of
Job Title Bus Audit/investigator(Wl)
Name Hughes Sandra A
Annual Wage $45,000

Hughes Sandra R

State GA
Calendar Year 2012
Employer Georgia Piedmont Technical College
Job Title Program Assistant (Dtae)
Name Hughes Sandra R
Annual Wage $24,974

Hughes Sandra

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $8,680

Hughes Sandra L

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Program Assistant (Dtae)
Name Hughes Sandra L
Annual Wage $26,651

Hughes Sandra D

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $43,277

Hughes Sandra K

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Professional Health Care Workr
Name Hughes Sandra K
Annual Wage $983

Hughes Sandra M

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $2,140

Hughes Sandra A

State GA
Calendar Year 2011
Employer Insurance, Department Of
Job Title Bus Audit/investigator(Wl)
Name Hughes Sandra A
Annual Wage $21,490

Hughes Sandra A

State GA
Calendar Year 2011
Employer General Assembly, Georgia
Job Title Administrative Assistant (Leg)
Name Hughes Sandra A
Annual Wage $18,579

Hughes Sandra R

State GA
Calendar Year 2011
Employer Dekalb Technical College
Job Title Program Assistant
Name Hughes Sandra R
Annual Wage $25,168

Hughes Sandra L

State GA
Calendar Year 2013
Employer Chattahoochee Technical College
Job Title Program Assistant (Dtae)
Name Hughes Sandra L
Annual Wage $26,651

Hughes Sandra

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $9,188

Hughes Sandra D

State GA
Calendar Year 2010
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $41,336

Hughes Sandra K

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Professional Health Care Workr
Name Hughes Sandra K
Annual Wage $960

Hughes Sandra M

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $2,668

Hughes Sandra A

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Administrative Assistant (Leg)
Name Hughes Sandra A
Annual Wage $14,452

Hughes Sandra R

State GA
Calendar Year 2010
Employer Dekalb Technical College
Job Title Program Assistant
Name Hughes Sandra R
Annual Wage $24,587

Hughes Sandra

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $6,318

Hughes Sandra L

State GA
Calendar Year 2010
Employer Chattahoochee Technical College
Job Title Administrative Assistant
Name Hughes Sandra L
Annual Wage $9,975

Hughes Sandra J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Hughes Sandra J
Annual Wage $1,155

Hughes Sandra J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Hughes Sandra J
Annual Wage $37,191

Hughes Sandra E

State CO
Calendar Year 2017
Employer County of Douglas
Job Title Tax Workoff Specialist
Name Hughes Sandra E
Annual Wage $787

Hughes Sandra

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Hughes Sandra
Annual Wage $1,271

Hughes Sandra L

State AL
Calendar Year 2018
Employer Revenue
Name Hughes Sandra L
Annual Wage $58,425

Hughes Sandra L

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Program Assistant
Name Hughes Sandra L
Annual Wage $26,651

Hughes Sandra L

State AL
Calendar Year 2017
Employer Revenue
Name Hughes Sandra L
Annual Wage $55,583

Hughes Sandra

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $4,515

Hughes Sandra R

State GA
Calendar Year 2013
Employer Georgia Piedmont Technical College
Job Title Clerical Services Worker
Name Hughes Sandra R
Annual Wage $16,947

Hughes Sandra M

State GA
Calendar Year 2018
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Hughes Sandra M
Annual Wage $15,702

Hughes Sandra

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $5,040

Hughes Sandra D

State GA
Calendar Year 2017
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $53,035

Hughes Sandra M

State GA
Calendar Year 2017
Employer Jeff Davis County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Hughes Sandra M
Annual Wage $17,510

Hughes Sandra M

State GA
Calendar Year 2017
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Hughes Sandra M
Annual Wage $16,137

Hughes Sandra

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $2,730

Hughes Sandra T

State GA
Calendar Year 2016
Employer Murray County Board Of Education
Job Title Bus Driver
Name Hughes Sandra T
Annual Wage $7,264

Hughes Sandra D

State GA
Calendar Year 2016
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $51,525

Hughes Sandra M

State GA
Calendar Year 2016
Employer Jeff Davis County Board Of Education
Job Title Parapro Personnel - Pre-k
Name Hughes Sandra M
Annual Wage $14,357

Hughes Sandra M

State GA
Calendar Year 2016
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Hughes Sandra M
Annual Wage $14,910

Hughes Sandra

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra
Annual Wage $4,988

Hughes Sandra T

State GA
Calendar Year 2015
Employer Murray County Board Of Education
Job Title Bus Driver
Name Hughes Sandra T
Annual Wage $10,550

Hughes Sandra M

State GA
Calendar Year 2013
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $4,885

Hughes Sandra D

State GA
Calendar Year 2015
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $50,299

Hughes Sandra R

State GA
Calendar Year 2015
Employer Georgia Piedmont Technical College
Job Title Clerical Services Worker
Name Hughes Sandra R
Annual Wage $3,051

Hughes Sandra M

State GA
Calendar Year 2015
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Hughes Sandra M
Annual Wage $8,939

Hughes Sandra T

State GA
Calendar Year 2014
Employer Murray County Board Of Education
Job Title Bus Driver
Name Hughes Sandra T
Annual Wage $11,421

Hughes Sandra D

State GA
Calendar Year 2014
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $49,091

Hughes Sandra M

State GA
Calendar Year 2014
Employer Jeff Davis County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Hughes Sandra M
Annual Wage $5,713

Hughes Sandra A

State GA
Calendar Year 2014
Employer Insurance, Department Of
Job Title Business Op Generalist (Wl)
Name Hughes Sandra A
Annual Wage $40,253

Hughes Sandra R

State GA
Calendar Year 2014
Employer Georgia Piedmont Technical College
Job Title Clerical Services Worker
Name Hughes Sandra R
Annual Wage $6,994

Hughes Sandra M

State GA
Calendar Year 2014
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $7,330

Hughes Sandra T

State GA
Calendar Year 2013
Employer Murray County Board Of Education
Job Title Bus Driver
Name Hughes Sandra T
Annual Wage $10,811

Hughes Sandra D

State GA
Calendar Year 2013
Employer Lee County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Sandra D
Annual Wage $46,930

Hughes Sandra M

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Substitute Teacher
Name Hughes Sandra M
Annual Wage $4,883

Hughes Sandra A

State GA
Calendar Year 2013
Employer Insurance, Department Of
Job Title Business Op Generalist (Wl)
Name Hughes Sandra A
Annual Wage $45,000

Hughes Sandra M

State GA
Calendar Year 2015
Employer Jeff Davis County Board Of Education
Job Title Parapro Personnel - Pre-k
Name Hughes Sandra M
Annual Wage $12,074

Hughes Sandra L

State AL
Calendar Year 2016
Employer Revenue
Name Hughes Sandra L
Annual Wage $52,939

Sandra K Hughes

Name Sandra K Hughes
Address 9120 W 93rd Ave Saint John IN 46373 -9493
Phone Number 219-365-8021
Email [email protected]
Gender Female
Date Of Birth 1959-02-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Sandra L Hughes

Name Sandra L Hughes
Address 4550 N Park Ave Chevy Chase MD 20815 APT 501-7236
Phone Number 240-461-5773
Gender Female
Date Of Birth 1951-09-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Sandra F Hughes

Name Sandra F Hughes
Address 7838 Plano Rd Bowling Green KY 42104 -7872
Phone Number 270-842-2066
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sandra J Hughes

Name Sandra J Hughes
Address 2250 Olive St Denver CO 80207 -4054
Phone Number 303-377-2072
Mobile Phone 970-252-0498
Gender Female
Date Of Birth 1944-07-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Sandra Hughes

Name Sandra Hughes
Address 1090 S Parker Rd Denver CO 80231-2007 APT A219-7515
Phone Number 303-470-8134
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra E Hughes

Name Sandra E Hughes
Address 4011 Lions Paw St Castle Rock CO 80104 UNIT 1724-7770
Phone Number 303-663-9279
Email [email protected]
Gender Female
Date Of Birth 1949-02-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra S Hughes

Name Sandra S Hughes
Address 520 S Ridge Rd Castle Rock CO 80104 -9763
Phone Number 303-663-9279
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sandra M Hughes

Name Sandra M Hughes
Address 7108 S Andes Cir Aurora CO 80016 -2110
Phone Number 303-699-4546
Email [email protected]
Gender Female
Date Of Birth 1948-05-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sandra D Hughes

Name Sandra D Hughes
Address 8027 Westover Dr Indianapolis IN 46268 -1847
Phone Number 317-872-5226
Gender Female
Date Of Birth 1941-08-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Sandra A Hughes

Name Sandra A Hughes
Address 2606 Dixie Ct Cocoa FL 32922 -7019
Phone Number 321-690-2279
Gender Female
Date Of Birth 1946-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Sandra J Hughes

Name Sandra J Hughes
Address 1529 Wakefield Valley Rd New Windsor MD 21776 -9015
Phone Number 410-875-2327
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra G Hughes

Name Sandra G Hughes
Address 2535 E Don Carlos Ave Tempe AZ 85281-4975 -4975
Phone Number 480-968-5552
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 0
Education Completed Graduate School
Language English

Sandra A Hughes

Name Sandra A Hughes
Address 2201 Crestwood Dr Sierra Vista AZ 85635 -5033
Phone Number 520-458-8124
Mobile Phone 520-227-2333
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Sandra L Hughes

Name Sandra L Hughes
Address 310 Englewood Rd Middlesboro KY 40965 -1736
Phone Number 606-248-0500
Email [email protected]
Gender Female
Date Of Birth 1954-07-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Sandra Hughes

Name Sandra Hughes
Address 321 Adele Ave East Saint Louis IL 62206-1507 -1507
Phone Number 618-322-0692
Mobile Phone 618-322-0692
Gender Female
Date Of Birth 1965-06-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra S Hughes

Name Sandra S Hughes
Address 423 Lincoln Ct Bowling Green KY 42101 -5281
Phone Number 706-799-7755
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Sandra Hughes

Name Sandra Hughes
Address 922 S Crystal Way Aurora CO 80012 APT 204-3645
Phone Number 720-271-9025
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Sandra M Hughes

Name Sandra M Hughes
Address 21230 Crane Ct Saint Clair Shores MI 48081 -1512
Phone Number 810-537-1877
Email [email protected]
Gender Female
Date Of Birth 1956-08-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Sandra G Hughes

Name Sandra G Hughes
Address 118 Cone Rd Crawfordville FL 32327 -0149
Phone Number 850-926-7618
Gender Female
Date Of Birth 1950-06-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Sandra D Hughes

Name Sandra D Hughes
Address 6274 E Woodward St Globe AZ 85501 -4389
Phone Number 928-425-4186
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Sandra E Hughes

Name Sandra E Hughes
Address 4307 Donaldson St Fort Knox KY 40121 -2130
Phone Number 931-993-8882
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Sandra J Hughes

Name Sandra J Hughes
Address 1501 Nw 71st Ter Hollywood FL 33024 -5459
Phone Number 954-325-7387
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Sandra D Hughes

Name Sandra D Hughes
Address 11266 6450 Rd Montrose CO 81401 -8322
Phone Number 970-252-3558
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

HUGHES, SANDRA K MRS

Name HUGHES, SANDRA K MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970148642
Application Date 2011-09-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 702 CORTEZ Dr FORSYTH IL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 2000.00
To KILGORE, JERRY W
Year 2006
Application Date 2005-05-23
Contributor Occupation ACCOUNTING
Contributor Employer METROPOLITAN ACCOUNTING ASSOCIATION
Organization Name METROPOLITAN ACCOUNTING ASSOCIATION
Recipient Party R
Recipient State VA
Seat state:governor
Address 1731 OLD POWHATAN EST POWHATAN VA

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 2000.00
To MCDONNELL, ROBERT F (BOB)
Year 2006
Application Date 2005-04-11
Contributor Occupation ACCOUNTING
Contributor Employer METROPOLITAN ACCOUNTING ASSOCIATION
Organization Name METROPOLITAN ACCOUNTING ASSOCIATION
Recipient Party R
Recipient State VA
Seat state:office
Address 1731 OLD POWHATAN EST POWHATAN VA

HUGHES, SANDRA R MS

Name HUGHES, SANDRA R MS
Amount 1100.00
To Christine Jennings (D)
Year 2006
Transaction Type 15
Filing ID 26940085520
Application Date 2006-01-30
Contributor Occupation Executive Consultant
Contributor Employer Board Source
Organization Name Board Source
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Christine Jennings For Congress
Seat federal:house
Address 4205 Presidential Ave Circle E BRADENTON FL

HUGHES, SANDRA R MS

Name HUGHES, SANDRA R MS
Amount 1000.00
To Christine Jennings (D)
Year 2006
Transaction Type 15
Filing ID 26990166503
Application Date 2005-12-06
Contributor Occupation Executive Consultant
Contributor Employer Board Source
Organization Name Board Source
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Christine Jennings For Congress
Seat federal:house
Address 4205 Presidential Ave Circle E BRADENTON FL

Hughes, Sandra

Name Hughes, Sandra
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-06
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Central Ave Apt 612 Sarasota FL

HUGHES, SANDRA R

Name HUGHES, SANDRA R
Amount 500.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-09-29
Contributor Occupation NONPROFIT CONSULTANT
Recipient Party D
Recipient State FL
Seat state:office
Address 4205 PRESIDENTIAL AVE CIRCL BRADENTON FL

HUGHES, SANDRA R

Name HUGHES, SANDRA R
Amount 500.00
To SMITH, ROD
Year 2006
Application Date 2006-02-28
Contributor Occupation NONPROFIT CONSULTANT
Recipient Party D
Recipient State FL
Seat state:governor
Address 4205 PRESIDENTIAL AVE CIR E BRADENTON FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 500.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2005-10-21
Contributor Occupation NONPROFIT CONSULTANT
Recipient Party D
Recipient State FL
Seat state:office
Address 4205 PRESIDENTIAL AVE CIRCL BRADENTON FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 500.00
To National Stone, Sand & Gravel Assn
Year 2010
Transaction Type 15
Filing ID 10990192418
Application Date 2009-11-12
Contributor Occupation Manager
Contributor Employer Anchor Stone Company
Contributor Gender F
Committee Name National Stone, Sand & Gravel Assn
Address 4124 S Rockford Ave Ste 201 TULSA OK

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 500.00
To Pete V Domenici (R)
Year 2008
Transaction Type 15
Filing ID 27020302706
Application Date 2007-05-16
Contributor Occupation ADMINISTR
Contributor Employer DEPT. OF VETERANS AFFAIRS
Organization Name US Dept of Veterans Affairs
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

HUGHES, SANDRA R

Name HUGHES, SANDRA R
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-13
Contributor Occupation NOT EMPLOYED
Recipient Party D
Recipient State FL
Seat state:governor
Address 100 CENTRAL AVE #612 SARASOTA FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 250.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 26020920016
Application Date 2006-10-10
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

HUGHES, SANDRA L

Name HUGHES, SANDRA L
Amount 250.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 26021071919
Application Date 2006-10-11
Contributor Occupation POLIC
Contributor Employer SERVICE EMPLOYEES INT'L UNION
Organization Name Service Employees International Union
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 250.00
To Charles W Stenholm (D)
Year 2004
Transaction Type 15
Filing ID 23992081726
Application Date 2003-08-12
Contributor Occupation farmer
Contributor Employer self
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Stenholm for Congress Cmte
Seat federal:house
Address 2318 SW Ave B SEMINOLE TX

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951094711
Application Date 2012-01-12
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 100 CENTRAL Ave 612 SARASOTA FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 250.00
To PADDACK, SUSAN
Year 2004
Application Date 2004-05-13
Recipient Party D
Recipient State OK
Seat state:upper
Address 4205 PRESIDENTIAL AVE CIR E BRADENTON FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 250.00
To OHAIR, TODD
Year 2004
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MT
Seat state:office
Address 6439 ELI GAP RD POLSON MT

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 200.00
To National Right to Life
Year 2006
Transaction Type 15
Filing ID 26940557603
Application Date 2006-10-05
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Committee Name National Right to Life
Address 7119 Way Cross Ave Nw ALBUQUERQUE NM

HUGHES, SANDRA H

Name HUGHES, SANDRA H
Amount 200.00
To National Education Assn
Year 2008
Transaction Type 15
Filing ID 28932514682
Application Date 2008-07-06
Contributor Occupation CLASSROOM TEACHER
Contributor Employer HAMILTON COUNTY SCHOOL DISTRCT
Contributor Gender F
Committee Name National Education Assn
Address 3641 THRUSHWOOD DR CHATTANOOGA TN

HUGHES, SANDRA H

Name HUGHES, SANDRA H
Amount 200.00
To National Education Assn
Year 2008
Transaction Type 15
Filing ID 27931121379
Application Date 2007-07-04
Contributor Occupation Classroom Teacher
Contributor Employer HAMILTON COUNTY SCHOOL DISTRCT
Contributor Gender F
Committee Name National Education Assn
Address 3641 Thrushwood Dr CHATTANOOGA TN

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932057518
Application Date 2008-05-07
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 984 East Boswell St BATESVILLE AR

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 200.00
To MCLEAN, JAMES
Year 20008
Application Date 2008-03-12
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address 984 E BOSWELL ST BATESVILLE AR

HUGHES, SANDRA MS

Name HUGHES, SANDRA MS
Amount 200.00
To EMILY's List
Year 2012
Transaction Type 24i
Filing ID 12950070242
Application Date 2011-09-22
Contributor Occupation Governance Consultan
Contributor Employer Self
Contributor Gender F
Committee Name EMILY's List
Address 100 Central Ave 612 #612 SARASOTA FL

HUGHES, SANDRA MS

Name HUGHES, SANDRA MS
Amount 200.00
To EMILY's List
Year 2012
Transaction Type 24t
Filing ID 12950069013
Application Date 2011-09-22
Contributor Occupation Governance Consultan
Contributor Employer Self
Contributor Gender F
Committee Name EMILY's List
Address 100 Central Ave 612 #612 SARASOTA FL

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 100.00
To MOBLEY, ANNIE WARD
Year 20008
Application Date 2008-07-05
Contributor Occupation LEGISLATOR
Contributor Employer NC
Recipient Party D
Recipient State NC
Seat state:lower
Address 710 S 15TH ST WILMINGTON NC

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 50.00
To RUESTMAN, MARILYN
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State MO
Seat state:lower
Address 980 FAIRVIEW RD STELLA MO

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 50.00
To ADAMS, ALMA
Year 20008
Application Date 2008-09-02
Recipient Party D
Recipient State NC
Seat state:lower

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-06-14
Recipient Party R
Recipient State WI
Seat state:governor
Address 978 EDDINGTON DR SUN PRAIRIE WI

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 50.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-23
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 1023 144TH PL SE BELLEVUE WA

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 40.00
To SMITH, REGINA K
Year 2010
Recipient Party R
Recipient State PA
Seat state:lower
Address 5016 BUFFALO RD ERIE PA

HUGHES, SANDRA

Name HUGHES, SANDRA
Amount 6.67
To YESFORMARRIAGE.COM SUPPORTING PROP 102
Year 20008
Application Date 2008-09-26
Contributor Occupation ALTERNATE FSO
Contributor Employer KTECH
Recipient Party I
Recipient State AZ
Committee Name YESFORMARRIAGE.COM SUPPORTING PROP 102
Address 7119 WAY CROSS AVE NW ALBUQUERQUE NM

SANDRA JOYCE WARREN HUGHES

Name SANDRA JOYCE WARREN HUGHES
Address 9345 Edinburgh Lane Frisco TX 75035-3119
Value 42750
Landvalue 42750
Buildingvalue 164168

HUGHES SANDRA L

Name HUGHES SANDRA L
Physical Address 1596 CANFIELD TER, DELTONA, FL 32725
County Volusia
Year Built 1967
Area 621
Land Code Single Family
Address 1596 CANFIELD TER, DELTONA, FL 32725

HUGHES SANDRA L

Name HUGHES SANDRA L
Physical Address 15801 NW 115TH CT, REDDICK, FL 32686
Ass Value Homestead 88128
Just Value Homestead 95397
County Marion
Year Built 1978
Area 2063
Applicant Status Wife
Co Applicant Status Husband
Land Code Grazing land soil capability Class III
Address 15801 NW 115TH CT, REDDICK, FL 32686

HUGHES SANDRA JEAN FOGG

Name HUGHES SANDRA JEAN FOGG
Physical Address 112 POSSUM WALK RD, SATSUMA, FL 32189
Ass Value Homestead 13772
Just Value Homestead 13772
County Putnam
Year Built 1985
Area 1766
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 112 POSSUM WALK RD, SATSUMA, FL 32189

HUGHES SANDRA J

Name HUGHES SANDRA J
Physical Address 121 BOYNTON BLVD, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1951
Area 1276
Land Code Single Family
Address 121 BOYNTON BLVD, DAYTONA BEACH, FL 32118

HUGHES SANDRA G

Name HUGHES SANDRA G
Physical Address 959 HYACINTH DR, DELRAY BEACH, FL 33483
Owner Address 959 HYACINTH DR, DELRAY BEACH, FL 33483
Ass Value Homestead 396109
Just Value Homestead 734916
County Palm Beach
Year Built 1986
Area 2519
Land Code Single Family
Address 959 HYACINTH DR, DELRAY BEACH, FL 33483

HUGHES SANDRA E & EARL S

Name HUGHES SANDRA E & EARL S
Physical Address 6011 US HWY 17S, GREEN COVE SPRINGS, FL 32043
Owner Address 7020 WOODWARD RD, ST AUGUSTINE, FL 32092
County Clay
Year Built 1930
Area 2294
Land Code Single Family
Address 6011 US HWY 17S, GREEN COVE SPRINGS, FL 32043

HUGHES SANDRA D

Name HUGHES SANDRA D
Physical Address 7510 SW 82ND ST, OCALA, FL 34476
Owner Address 7510 SW 82ND ST, OCALA, FL 34476
Ass Value Homestead 74495
Just Value Homestead 74495
County Marion
Year Built 1997
Area 1515
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7510 SW 82ND ST, OCALA, FL 34476

HUGHES SANDRA

Name HUGHES SANDRA
Physical Address 900 JUNO OCEAN WALK, NORTH PALM BEACH, FL 33408
Owner Address 14 ROSLYN RD, TRENTON, NJ 08610
County Palm Beach
Year Built 1985
Land Code Condominiums
Address 900 JUNO OCEAN WALK, NORTH PALM BEACH, FL 33408

HUGHES SANDRA

Name HUGHES SANDRA
Physical Address 13963 78TH PL N, WEST PALM BEACH, FL 33412
Owner Address 13963 78TH PL N, WEST PALM BEACH, FL 33412
Ass Value Homestead 97534
Just Value Homestead 102681
County Palm Beach
Year Built 1994
Area 1833
Land Code Single Family
Address 13963 78TH PL N, WEST PALM BEACH, FL 33412

HUGHES SANDRA W &

Name HUGHES SANDRA W &
Physical Address 10259 SUGAR CREEK PL, PENSACOLA, FL 32514
Owner Address 10281 SUGAR CREEK DR, PENSACOLA, FL 32514
County Escambia
Year Built 1977
Area 2208
Land Code Single Family
Address 10259 SUGAR CREEK PL, PENSACOLA, FL 32514

HUGHES SANDRA

Name HUGHES SANDRA
Physical Address 14900 RIVER ROAD PK 05, PENSACOLA, FL 32507
Owner Address 2604 SHAY COURT, MOBILE, AL 36695
County Escambia
Land Code Condominiums
Address 14900 RIVER ROAD PK 05, PENSACOLA, FL 32507

HUGHES ROBERT S & SANDRA P

Name HUGHES ROBERT S & SANDRA P
Physical Address 101 LONG POINT DR, FERNANDINA BEACH, FL 32034
Owner Address 101 LONG POINT DR, FERNANDINA BEACH, FL 32034
Sale Price 1935000
Sale Year 2012
County Nassau
Year Built 1990
Area 5201
Land Code Single Family
Address 101 LONG POINT DR, FERNANDINA BEACH, FL 32034
Price 1935000

HUGHES ROBERT E & SANDRA A

Name HUGHES ROBERT E & SANDRA A
Physical Address 1226 GREENLEY AVE, GROVELAND FL, FL 34736
Ass Value Homestead 95251
Just Value Homestead 95251
County Lake
Year Built 2000
Area 1980
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1226 GREENLEY AVE, GROVELAND FL, FL 34736

HUGHES ROBERT + SANDRA

Name HUGHES ROBERT + SANDRA
Physical Address 27393 VALOIS DR, BONITA SPRINGS, FL 34135
Owner Address 310 ENGLEWOOD RD, MIDDLESBORO, KY 40965
County Lee
Year Built 1977
Area 2016
Land Code Mobile Homes
Address 27393 VALOIS DR, BONITA SPRINGS, FL 34135

HUGHES LARRY F & SANDRA K

Name HUGHES LARRY F & SANDRA K
Physical Address 21154 LAZY DAYS CIR, LUTZ, FL 33558
Owner Address 21154 LAZY DAYS CIR, LUTZ, FL 33558
Ass Value Homestead 53745
Just Value Homestead 53745
County Pasco
Year Built 2000
Area 1222
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 21154 LAZY DAYS CIR, LUTZ, FL 33558

HUGHES KEVIN C & SANDRA E & HU

Name HUGHES KEVIN C & SANDRA E & HU
Physical Address 852 ROYALWOOD LN, OVIEDO, FL 32765
Owner Address 852 ROYALWOOD LN, OVIEDO, FL 32765
Sale Price 259000
Sale Year 2012
Ass Value Homestead 231313
Just Value Homestead 231313
County Seminole
Year Built 1992
Area 2387
Land Code Single Family
Address 852 ROYALWOOD LN, OVIEDO, FL 32765
Price 259000

HUGHES JERRY J + SANDRA

Name HUGHES JERRY J + SANDRA
Physical Address 214 NATURE LN, SEBRING, FL 33875
Owner Address 214 NATURE LN, SEBRING, FL 33875
Ass Value Homestead 57503
Just Value Homestead 57503
County Highlands
Year Built 1994
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 214 NATURE LN, SEBRING, FL 33875

HUGHES DONNIE C & SANDRA G

Name HUGHES DONNIE C & SANDRA G
Physical Address 119 CONE RD,, FL
Owner Address 118 CONE RD, CRAWFORDVILLE, FL 32327
County Wakulla
Year Built 1995
Area 1350
Land Code Mobile Homes
Address 119 CONE RD,, FL

HUGHES DONNIE C & SANDRA G

Name HUGHES DONNIE C & SANDRA G
Physical Address 118 CONE RD,, FL
Owner Address 118 CONE RD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 28427
Just Value Homestead 28427
County Wakulla
Year Built 1985
Area 1548
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 118 CONE RD,, FL

HUGHES DONNIE & SANDRA

Name HUGHES DONNIE & SANDRA
Physical Address CHICOPEE RD,, FL
Owner Address 118 CONE RD, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Vacant Residential
Address CHICOPEE RD,, FL

HUGHES SANDRA

Name HUGHES SANDRA
Physical Address 14900 RIVER RD 401, PENSACOLA, FL 32507
Owner Address 2604 SHAY COURT, MOBILE, AL 36695
County Escambia
Year Built 2006
Area 2439
Land Code Condominiums
Address 14900 RIVER RD 401, PENSACOLA, FL 32507

HUGHES DONNIE & SANDRA

Name HUGHES DONNIE & SANDRA
Physical Address 321 ALLEN LAKE RD,, FL
Owner Address 118 CONE RD, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Vacant Residential
Address 321 ALLEN LAKE RD,, FL

HUGHES SANDRA W BOWEN

Name HUGHES SANDRA W BOWEN
Physical Address 10281 SUGAR CREEK DR, PENSACOLA, FL 32514
Owner Address 10281 SUGAR CREEK DR, PENSACOLA, FL 32514
Ass Value Homestead 124465
Just Value Homestead 131179
County Escambia
Year Built 1978
Area 2316
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10281 SUGAR CREEK DR, PENSACOLA, FL 32514

HUGHES SANDRA E

Name HUGHES SANDRA E
Physical Address 4514 CANNING AVE
Owner Address 4514 CANNING AVENUE
Sale Price 50000
Ass Value Homestead 84700
County camden
Address 4514 CANNING AVE
Value 113000
Net Value 113000
Land Value 28300
Prior Year Net Value 113000
Transaction Date 2009-10-02
Property Class Residential
Deed Date 2008-01-24
Sale Assessment 102600
Year Constructed 1955
Price 50000

SANDRA JANE HUGHES

Name SANDRA JANE HUGHES
Address 3108 N Glade Avenue Bethany OK
Value 15246
Landarea 7,244 square feet
Type Residential

SANDRA J HUGHES

Name SANDRA J HUGHES
Year Built 1951
Address 121 Boynton Boulevard Daytona Beach FL
Value 59760
Landvalue 59760
Buildingvalue 43369
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 82624

SANDRA J HUGHES

Name SANDRA J HUGHES
Address 1529 Wakefield Valley Road New Windsor MD
Value 155800
Landvalue 155800
Buildingvalue 154800
Landarea 56,192 square feet
Numberofbathrooms 1.2

SANDRA HUGHES

Name SANDRA HUGHES
Address 14900 River Road #401 Pensacola FL 32507
Value 359224
Landvalue 10
Price 450000
Usage Multi-Family

SANDRA HUGHES

Name SANDRA HUGHES
Address 2321 Standifer Gap Road Chattanooga TN
Value 25000
Landvalue 25000
Buildingvalue 112000
Landarea 100 square feet
Type Residential

SANDRA HUGHES

Name SANDRA HUGHES
Address 900 A-38 Juno Ocean Walk Jupiter FL 33477
Value 68000
Usage Condominium

SANDRA HUGHES

Name SANDRA HUGHES
Address 14900 River Road Park #5 Pensacola FL 32507
Value 4750
Landvalue 10
Usage Multi-Family

SANDRA G HUGHES

Name SANDRA G HUGHES
Address 959 Hyacinth Drive Delray Beach FL 33483
Value 895356
Landvalue 895356
Usage Single Family Residential

SANDRA F HUGHES

Name SANDRA F HUGHES
Address 819 Navajo Trail Macedonia OH 44056
Value 113840
Landvalue 28780
Buildingvalue 113840
Landarea 25,147 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement None

HUGHES SANDRA W TRUST

Name HUGHES SANDRA W TRUST
Physical Address 4360 CAPE SAN BLAS RD, PORT ST JOE, FL 32456
Owner Address 10281 SUGAR CREEK PLACE, PENSACOLA, FL 32514
County Gulf
Year Built 1900
Area 1234
Land Code Single Family
Address 4360 CAPE SAN BLAS RD, PORT ST JOE, FL 32456

SANDRA D HUGHES

Name SANDRA D HUGHES
Address 213 Seashire Court High Point NC 27260-5500
Value 8000
Landvalue 8000
Buildingvalue 50400
Bedrooms 3
Numberofbedrooms 3

SANDRA B HUGHES

Name SANDRA B HUGHES
Address 5842 Marina Drive #17 Garland TX 75043
Value 98090
Landvalue 14440
Buildingvalue 98090

SANDRA A HUGHES

Name SANDRA A HUGHES
Address 1008 Afton Way Smyrna GA
Value 35000
Landvalue 35000
Buildingvalue 89410
Type Residential; Lots less than 1 acre

SANDRA A HUGHES

Name SANDRA A HUGHES
Address 709 Shadybrook Lane Seagoville TX
Value 68420
Landvalue 11000
Buildingvalue 68420

SANDRA A HUGHES

Name SANDRA A HUGHES
Address 6457 Brighton Drive North Olmsted OH 44070
Value 35900
Usage Single Family Dwelling

HUGHES SANDRA E & EARL S

Name HUGHES SANDRA E & EARL S
Address 6011 Us Highway 17s Green Cove Springs FL
Value 29820
Landvalue 29820
Buildingvalue 36112
Landarea 92,782 square feet
Type Residential Property

HUGHES J DOUGLAS JR & HUGHES L SANDRA

Name HUGHES J DOUGLAS JR & HUGHES L SANDRA
Address 760 Stinchcomb Road Severna Park MD 21146
Value 186400
Landvalue 186400
Buildingvalue 184200
Airconditioning yes

HUGHES DOUGLAS SR & SANDRA HUGHES LEE

Name HUGHES DOUGLAS SR & SANDRA HUGHES LEE
Address 300 Burnside Street Annapolis MD 21403
Value 41800
Landvalue 41800
Buildingvalue 14000

HUGHES SCOTT & SANDRA A

Name HUGHES SCOTT & SANDRA A
Physical Address 267 CRESTMONT TER
Owner Address 267 CRESTMONT TERRACE
Sale Price 170000
Ass Value Homestead 74400
County camden
Address 267 CRESTMONT TER
Value 175400
Net Value 175400
Land Value 101000
Prior Year Net Value 175400
Transaction Date 2012-10-19
Property Class Residential
Deed Date 2012-08-09
Sale Assessment 175400
Year Constructed 1925
Price 170000

HUGHES SCOTT & SANDRA

Name HUGHES SCOTT & SANDRA
Physical Address 265 CRESTMONT TER
Owner Address 265 CRESTMONT TERRACE
Sale Price 231750
Ass Value Homestead 145000
County camden
Address 265 CRESTMONT TER
Value 231300
Net Value 231300
Land Value 86300
Prior Year Net Value 220400
Transaction Date 2012-09-25
Property Class Residential
Deed Date 2010-10-06
Sale Assessment 195400
Year Constructed 1914
Price 231750

SANDRA BETH HUGHES

Name SANDRA BETH HUGHES
Address 1402 Atlanta Street Deer Park TX 77536
Value 14069
Landvalue 14069
Buildingvalue 100801

HUGHES BRYAN M & SANDRA L

Name HUGHES BRYAN M & SANDRA L
Physical Address 8174 GULF BLVD UT-A, NAVARRE BEACH, FL
Owner Address 10310 PECAN HOLLOW RD, MAGNOLIA, TX 77354
Sale Price 166300
Sale Year 2013
Ass Value Homestead 148637
Just Value Homestead 161953
County Santa Rosa
Year Built 1995
Area 1932
Land Code Single Family
Address 8174 GULF BLVD UT-A, NAVARRE BEACH, FL
Price 166300

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State AZ
Address 2236 STARFLOWER TRAIL, BULLHEAD CITY, AZ 86442
Phone Number 928-704-4617
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State NC
Address 215 SHERMAN RD, FUQUAY VARINA, NC 27526
Phone Number 919-995-2969
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State NC
Address 20 CAPE MAY PT, GREENSBORO, NC 27455
Phone Number 910-540-0621
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Republican Voter
State FL
Address 9441 THORNGLEN RD, JACKSONVILLE, FL 32208
Phone Number 904-924-7520
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State IL
Address 303 RIDGE AVE, EVANSTON, IL 60202
Phone Number 847-563-8163
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State NC
Address 620 MCKINNEY COVE ROAD, BAKERSVILLE, NC 28705
Phone Number 828-688-3431
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State NC
Address P.O. BOX 34 724 N. BEE BRANCH, GREENMOUNTAIN, NC 28740
Phone Number 828-682-7714
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State FL
Address 8616 THIMBLEBERRY LN, TAMPA, FL 33635
Phone Number 813-340-5465
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State MA
Address 141 ASH STREET, WALTHAM, MA 2453
Phone Number 781-330-9387
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Republican Voter
State IL
Address 22513 LAWNDALE AVE, RICHTON PARK, IL 60471
Phone Number 773-818-3662
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Republican Voter
State AZ
Address 48998 SOURDOUGH RD., EHRENBERG, AZ 85334
Phone Number 760-702-9370
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State CO
Address 14172 E. COLORADO DRIVE 101, AURORA, CO 80012
Phone Number 720-271-9025
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State NY
Address 740 EUCLID AVENUE, BROOKLYN, NY 11208
Phone Number 718-841-7669
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State NC
Address 2426 MIZE LN, BOGER CITY, NC 28092
Phone Number 704-735-8458
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State MO
Address 1000 KENNER ST, CRYSTAL CITY, MO 63019
Phone Number 636-357-3013
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State KY
Address 3702 STONYRUN CIR, LOUISVILLE, KY 40220
Phone Number 502-643-8515
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State NY
Address 17 FORMAN STREET, CAZENOVIA, NY 13035
Phone Number 502-443-9090
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State NC
Address 135 BADGER ST., JEFFERSON, NC 28640
Phone Number 336-246-3575
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State AZ
Address 1154 COUNTY ROAD 248, ROANOKE, AZ 36274
Phone Number 334-338-1993
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Voter
State MO
Address 2003 PORT ROYAL DR, CRYSTAL CITY, MO 63019
Phone Number 314-368-7666
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State NC
Address 460 W EDGAR ST, LILLINGTON, NC 27546
Phone Number 252-532-8378
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State MD
Address 4521 CUMBERLAND AVE, CHEVY CHASE, MD 20815
Phone Number 240-461-5773
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Democrat Voter
State LA
Address 2850 HWY 190 WEST LOT 39, PORT ALLEN, LA 70767
Phone Number 225-287-4102
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Republican Voter
State LA
Address 2850 HWY 190 WEST, PORT ALLEN, LA 70767
Phone Number 225-287-0039
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State OH
Address 1128 RICHMOND RD, CLEVELAND, OH 44124
Phone Number 216-702-8882
Email Address [email protected]

SANDRA HUGHES

Name SANDRA HUGHES
Type Independent Voter
State AL
Address 5330 HIGHWAY 51, WILSONVILLE, AL 35186
Phone Number 205-678-7662
Email Address [email protected]

Sandra T Hughes

Name Sandra T Hughes
Visit Date 4/13/10 8:30
Appointment Number U89176
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/17/2014 7:30
Appt End 6/17/2014 23:59
Total People 268
Last Entry Date 6/10/2014 12:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Sandra L Hughes

Name Sandra L Hughes
Visit Date 4/13/10 8:30
Appointment Number U75656
Type Of Access VA
Appt Made 4/26/2014 0:00
Appt Start 5/6/2014 9:00
Appt End 5/6/2014 23:59
Total People 268
Last Entry Date 4/26/2014 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Sandra L Hughes

Name Sandra L Hughes
Visit Date 4/13/10 8:30
Appointment Number U83895
Type Of Access VA
Appt Made 3/7/13 0:00
Appt Start 3/21/13 9:30
Appt End 3/21/13 23:59
Total People 48
Last Entry Date 3/7/13 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Sandra B Hughes

Name Sandra B Hughes
Visit Date 4/13/10 8:30
Appointment Number U81292
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 3/15/13 9:00
Appt End 3/15/13 23:59
Total People 300
Last Entry Date 2/26/13 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Sandra R Hughes

Name Sandra R Hughes
Visit Date 4/13/10 8:30
Appointment Number U53834
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/5/12 8:30
Appt End 12/5/12 23:59
Total People 298
Last Entry Date 11/19/12 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Sandra S Hughes

Name Sandra S Hughes
Visit Date 4/13/10 8:30
Appointment Number U95865
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 9:00
Appt End 4/13/2012 23:59
Total People 275
Last Entry Date 4/11/2012 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

SANDRA HUGHES

Name SANDRA HUGHES
Visit Date 4/13/10 8:30
Appointment Number U86502
Type Of Access VA
Appt Made 2/25/11 13:50
Appt Start 2/25/11 14:30
Appt End 2/25/11 23:59
Total People 7
Last Entry Date 2/25/11 13:50
Meeting Location WH
Caller MEHDI
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 80021

SANDRA HUGHES

Name SANDRA HUGHES
Visit Date 4/13/10 8:30
Appointment Number U85775
Type Of Access VA
Appt Made 2/23/11 14:58
Appt Start 2/25/11 10:00
Appt End 2/25/11 23:59
Total People 6
Last Entry Date 2/23/11 14:58
Meeting Location WH
Caller PAULA
Release Date 05/27/2011 07:00:00 AM +0000

SANDRA HUGHES

Name SANDRA HUGHES
Visit Date 4/13/10 8:30
Appointment Number U83240
Type Of Access VA
Appt Made 2/14/11 15:38
Appt Start 2/16/11 10:15
Appt End 2/16/11 23:59
Total People 6
Last Entry Date 2/14/11 15:38
Meeting Location WH
Caller PAULA
Release Date 05/27/2011 07:00:00 AM +0000

SANDRA L HUGHES

Name SANDRA L HUGHES
Visit Date 4/13/10 8:30
Appointment Number U27664
Type Of Access VA
Appt Made 7/22/10 6:07
Appt Start 7/22/10 13:30
Appt End 7/22/10 23:59
Total People 5
Last Entry Date 7/22/10 6:07
Meeting Location OEOB
Caller PATRICK
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79782

SANDRA L HUGHES

Name SANDRA L HUGHES
Visit Date 4/13/10 8:30
Appointment Number U99464
Type Of Access VA
Appt Made 4/21/10 16:09
Appt Start 4/24/10 16:00
Appt End 4/24/10 23:59
Total People 6
Last Entry Date 4/21/10 16:09
Meeting Location OEOB
Caller JOSHUA
Description TOUR
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79484

SANDRA HUGHES

Name SANDRA HUGHES
Car HONDA PILOT
Year 2008
Address 14803 130th Ave SE, Renton, WA 98058-2828
Vin 5FNYF185X8B031180

SANDRA HUGHES

Name SANDRA HUGHES
Car VOLKSWAGEN JETTA
Year 2007
Address 7500 S Clear Creek Rd Lot 21, Killeen, TX 76549-2532
Vin 3VWHF71K67M172080

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE CALIBER
Year 2007
Address 467 MAIN ST, HERCULANEUM, MO 63048-1025
Vin 1B3HB48B37D587809
Phone 636-479-9997

SANDRA K HUGHES

Name SANDRA K HUGHES
Car N/A N/A
Year 2007
Address 7905 E 170TH ST, BELTON, MO 64012-5319
Vin 1HD1FC4167Y603861

SANDRA HUGHES

Name SANDRA HUGHES
Car JEEP COMMANDER
Year 2007
Address 7107 Clawson Ridge Ct, Liberty Twp, OH 45011-9122
Vin 1J8HG48K87C535025

SANDRA HUGHES

Name SANDRA HUGHES
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1015 N Texas Blvd Ste 20B, Weslaco, TX 78596-4553
Vin 3VWRW31C07M510403

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 24, Millerton, OK 74750-0024
Vin 1D7HA182X7J605729

SANDRA HUGHES

Name SANDRA HUGHES
Car CHEVROLET HHR
Year 2007
Address 1002 S Willis St, Abilene, TX 79605-3922
Vin 3GNDA33P87S525603

SANDRA HUGHES

Name SANDRA HUGHES
Car NISSAN ALTIMA
Year 2007
Address 2010 Sumner Dr, Frederick, MD 21702-3137
Vin 1N4AL21E97N478292
Phone

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE CARAVAN
Year 2007
Address 10010 Brownway Ln, Baton Rouge, LA 70817-7535
Vin 1D4GP45R17B151892
Phone

SANDRA HUGHES

Name SANDRA HUGHES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address PO Box 817, Waskom, TX 75692-0817
Vin 1GCHC29D27E100934

SANDRA HUGHES

Name SANDRA HUGHES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3818 Givens Rd, Salem, VA 24153-1921
Vin 1GNDT13SX72186986

SANDRA HUGHES

Name SANDRA HUGHES
Car JEEP COMPASS
Year 2007
Address 5515 Stacy Springs Rd, Springfield, TN 37172-6118
Vin 1J8FT47W27D100602

SANDRA HUGHES

Name SANDRA HUGHES
Car CHRYSLER ASPEN
Year 2007
Address 755 S PALM AVE APT 604, SARASOTA, FL 34236-7797
Vin 1A8HX58237F511185

Sandra Hughes

Name Sandra Hughes
Car CHEVROLET COBALT
Year 2007
Address PO Box 303, Butler, KY 41006-0303
Vin 1G1AL15F677159985

Sandra Hughes

Name Sandra Hughes
Car HONDA CIVIC
Year 2007
Address 851 Old Mill Dr, Loveland, OH 45140-8577
Vin 1HGFA16527L054491

SANDRA HUGHES

Name SANDRA HUGHES
Car GMC SIERRA 1500
Year 2007
Address 2665 County Road 4020, Crockett, TX 75835-4600
Vin 3GTEC13C47G510690

Sandra Hughes

Name Sandra Hughes
Car TOYOTA CAMRY
Year 2007
Address 1005 W Franklin St, Shelton, WA 98584-2552
Vin 4T1BE46K37U564900

Sandra Hughes

Name Sandra Hughes
Car MAZDA MAZDA6
Year 2007
Address 1005 W Franklin St, Shelton, WA 98584-2552
Vin 1YVHP80C775M33961

SANDRA HUGHES

Name SANDRA HUGHES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2318 SW Avenue B, Seminole, TX 79360-3038
Vin 2GCEC19J981119292
Phone 432-758-5136

SANDRA HUGHES

Name SANDRA HUGHES
Car SATURN VUE
Year 2008
Address 1402 Atlanta St, Deer Park, TX 77536-4704
Vin 3GSCL33P68S641807

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE AVENGER
Year 2008
Address 55 County Road 67633, Dayton, TX 77535-8688
Vin 1B3LC46K18N622465

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE CALIBER
Year 2008
Address 1508 HEBERT ST # 2, SAINT LOUIS, MO 63107-3812
Vin 1B3HB78KX8D625815

SANDRA HUGHES

Name SANDRA HUGHES
Car DODGE RAM PICKUP
Year 2008
Address 230 AMERISTAR BLVD APT 202, SAINT CHARLES, MO 63301-3559
Vin 1D7HU18278J124779
Phone 636-925-0090

Sandra Hughes

Name Sandra Hughes
Car SUZUKI GRAND VITARA
Year 2007
Address 310 Englewood Rd, Middlesboro, KY 40965-1736
Vin JS3TD947774200522

SANDRA HUGHES

Name SANDRA HUGHES
Car TOYOTA RAV4
Year 2007
Address 805 Ash Pine Cv, Chesapeake, VA 23323-3316
Vin JTMZD33V175067000

Sandra Hughes

Name Sandra Hughes
Domain extragracepromos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 8409 Comanche Rd NE #34 Albuquerque New Mexico 87111
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain impressionllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 519 Gatewood Drive Greenwood South Carolina 29646
Registrant Country UNITED STATES

SANDRA HUGHES

Name SANDRA HUGHES
Domain pjhughesdistributors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4175 Midstate Ln Cazenovia NY 13035
Registrant Country UNITED STATES
Registrant Fax 13156552639

Sandra Hughes

Name Sandra Hughes
Domain mihkelkerem.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-10
Update Date 2013-02-18
Registrar Name WEBFUSION LTD.
Registrant Address Morfa Villa Pendre Road Llandudno Conwy LL30 3BY
Registrant Country UNITED KINGDOM

Sandra Hughes

Name Sandra Hughes
Domain hdsellstexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-10
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Charis Place Spring Texas 77388
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain botoxgen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 717 South Edison Avenue Tampa, FL Florida 33606
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain girliegirlvintage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-18
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 86 Summer Street|#2 Maynard Massachusetts 01754
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain ikonoklazt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-29
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1313 Mockingbird Ln Dallas Texas 75226
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain springwoodsvillagerealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Charis Place Spring Texas 77388
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain botoxygen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 717 South Edison Avenue Tampa, FL Florida 33606
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain botoxia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 717 South Edison Avenue Tampa, FL Florida 33606
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain hughesgroupconsulting.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name REGISTER.COM, INC.
Registrant Address 33 Highlands Tce Springfield lakes Queensland 4300
Registrant Country AUSTRALIA

Sandra Hughes

Name Sandra Hughes
Domain springwoodsvillageluxury.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Charis Place Spring Texas 77388
Registrant Country UNITED STATES

Sandra Hughes

Name Sandra Hughes
Domain pureheartspch.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-23
Update Date 2013-10-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1299 Loowit Falls Way Braselton GA 30517
Registrant Country UNITED STATES