Sandra Lewis

We have found 400 public records related to Sandra Lewis in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Attended Vocational/Technical and Completed College. All people found speak English language. There are 104 business registration records connected with Sandra Lewis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Personal 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 School Food Service Manager. These employees work in 6 states: AK, AR, AZ, DE, FL and GA. Average wage of employees is $43,132.


Sandra Lewis

Name / Names Sandra Lewis
Age 50
Birth Date 1974
Person 244 Shadetree Ln, Lawrenceville, GA 30044
Phone Number 770-236-0750
Possible Relatives
Previous Address 301 Belmont Ave, Springfield, MA 01108
735 Amelia Grove Ln, Lawrenceville, GA 30045
136 Elmore Ave, Springfield, MA 01119
147 Maple St, Springfield, MA 01105
2801 Hunt Club Ln, Orlando, FL 32826
2867 Conway Rd #221, Orlando, FL 32812
874 State St, Springfield, MA 01109
876 State St, Springfield, MA 01109
111 Cornell St #2, Springfield, MA 01109
34 Humbert St, Springfield, MA 01109
147 Maple St #2B, Springfield, MA 01105
147 Maple St #7, Springfield, MA 01105
147 Maple St #18, Springfield, MA 01105
734 Arthur Ave, Virginia Beach, VA 23452
Email [email protected]

Sandra Lee Lewis

Name / Names Sandra Lee Lewis
Age 57
Birth Date 1967
Person 1211 Lee St, Jacksonville, AR 72076
Previous Address 1053 Americana Ln #1058, Mesquite, TX 75150
13200 Chenal Pkwy #211, Little Rock, AR 72211

Sandra L Lewis

Name / Names Sandra L Lewis
Age 57
Birth Date 1967
Person 35 High St, Ashaway, RI 02804
Phone Number 401-596-6032
Possible Relatives
Previous Address 20 William St #3, Pawcatuck, CT 06379
335 PO Box, Ashaway, RI 02804

Sandra L Lewis

Name / Names Sandra L Lewis
Age 57
Birth Date 1967
Also Known As Sandy L Lewis
Person 15 PO Box, Dalton, MA 01227
Phone Number 770-984-1118
Possible Relatives
Previous Address 2345 Cobb Pkwy #SEV-3, Smyrna, GA 30080
2345 Cobb Pkwy #V3, Smyrna, GA 30080
311 Cumberland Glen Ln, Smyrna, GA 30080
24 Brown St #1, Pittsfield, MA 01201
RR 8, Becket, MA 01223
292 PO Box, Becket, MA 01223
12 Lincoln St, Pittsfield, MA 01201
106 Crane Ave, Pittsfield, MA 01201

Sandra Beatrice Lewis

Name / Names Sandra Beatrice Lewis
Age 58
Birth Date 1966
Also Known As Sandra Bell
Person 2840 Kingston St #A, Kenner, LA 70062
Phone Number 504-301-0494
Possible Relatives





D S Lewis

G Lewis
Previous Address 320 Upland Ave, New Orleans, LA 70123
320 Upland Ave, River Ridge, LA 70123
2840 Kingston St #C, Kenner, LA 70062
3121 Phoenix St #7, Kenner, LA 70065
1200 Lloyd, Kenner, LA 70062
3121 Phoenix St #B, Kenner, LA 70065
2840 Kingston St, Kenner, LA 70062
2610 Panama St, Kenner, LA 70062
2632 Georgia Ave, Kenner, LA 70062
329 Upland Ave, River Ridge, LA 70123
2340 Idaho Ave #D, Kenner, LA 70062

Sandra M Lewis

Name / Names Sandra M Lewis
Age 58
Birth Date 1966
Also Known As Sandra Lebron
Person 11050 Oak Spur Ct #C, Saint Louis, MO 63146
Phone Number 314-997-0204
Possible Relatives

Fernanndo O Lebron
Previous Address 941 PO Box, Bridgeton, MO 63044
3534 Bostons Farm Dr, Bridgeton, MO 63044
11050 Oak Spur Ct #A, Saint Louis, MO 63146
11050 Oak Spur Ct #B, Saint Louis, MO 63146
11050 Oak Spur Ct, Saint Louis, MO 63146
2002 Serenidad Ln, Maryland Heights, MO 63043
12734 Lonsdale Dr, Bridgeton, MO 63044
98 Kaahumanu 1970, Pearl City, HI 96782
98-1970 Kaahumanu St #J, Pearl City, HI 96782
4451 Leavitt St #2, Chicago, IL 60625
4551 Leavitt St #2, Chicago, IL 60625
1409 Marsha Dr, Jacksonville, AR 72076
98 Kaahumanu V, Pearl City, HI 96782
98 Kaahumanu St, Pearl City, HI 96782
4807 Wolcott Ave #2A, Chicago, IL 60640
1419 Marsha Dr, Jacksonville, AR 72076
4016 Bell Scnd F #2ND, Chicago, IL 60618
Email [email protected]

Sandra Lynn Lewis

Name / Names Sandra Lynn Lewis
Age 59
Birth Date 1965
Also Known As Sania L Lewis
Person 25 Ledgewood Dr, Danvers, MA 01923
Phone Number 978-774-5521
Possible Relatives

J A Smith
Previous Address 81 North Rd #A, Bedford, MA 01730
23 Washington St #803, Stoneham, MA 02180
6 Loring Hills Ave #C5, Salem, MA 01970
65 Farragut Rd, Swampscott, MA 01907
29 Richardson #5, Wakefield, MA 01880

Sandra M Lewis

Name / Names Sandra M Lewis
Age 59
Birth Date 1965
Person 6613 Boulevard Of Champions, North Lauderdale, FL 33068
Phone Number 954-647-6211
Possible Relatives
Previous Address 6613 Boulevard Of Champions, North Lauderdale, FL 33068
8008 6th Ct, North Lauderdale, FL 33068

Sandra L Lewis

Name / Names Sandra L Lewis
Age 62
Birth Date 1962
Also Known As Lewisa Sandra
Person 50 School St, Old Orchard Beach, ME 04064
Phone Number 207-934-1156
Possible Relatives
Previous Address 50 School St, Old Orchd Bch, ME 04064
12 14th St, Old Orchard Beach, ME 04064
126 Saco Ave #B, Old Orchard Beach, ME 04064

Sandra Allen Lewis

Name / Names Sandra Allen Lewis
Age 64
Birth Date 1960
Person 265 Lakeview Dr, Doyline, LA 71023
Phone Number 318-987-2016
Possible Relatives



Previous Address 267 Lakeview Dr, Doyline, LA 71023
4815 San Antone Dr, Bossier City, LA 71111
4807 Orchid Cir, Bossier City, LA 71111
400 PO Box, Doyline, LA 71023
400 RR 1 #400, Doyline, LA 71023

Sandra Oliver Lewis

Name / Names Sandra Oliver Lewis
Age 66
Birth Date 1958
Also Known As Sandra L Oliver
Person 750312 PO Box, New Orleans, LA 70175
Phone Number 504-866-9411
Possible Relatives




Previous Address 7825 Scottwood Dr, New Orleans, LA 70128
2623 Joliet St, New Orleans, LA 70118
2626 Joliet St, New Orleans, LA 70118
2310 Erato St #102, New Orleans, LA 70113
Hackberry, New Orleans, LA 70175
2310 Erato St #B, New Orleans, LA 70113
Email [email protected]

Sandra E Lewis

Name / Names Sandra E Lewis
Age 67
Birth Date 1957
Also Known As Susan E Lewis
Person 1613 Santa Anita Dr, Lynn Haven, FL 32444
Phone Number 850-271-3920
Possible Relatives




Previous Address 507 10th St, Lynn Haven, FL 32444
8127 Sunset Ave, Panama City, FL 32408
1105 Lindenwood Dr, Panama City, FL 32405
70071 PO Box, Fort Lauderdale, FL 33307
7433 11th Ct, N Lauderdale, FL 33068
33307 0071st, Fort Lauderdale, FL 33307
Email [email protected]

Sandra K Lewis

Name / Names Sandra K Lewis
Age 68
Birth Date 1956
Also Known As S Lewis
Person 12235 McMath Trl, Mc Calla, AL 35111
Phone Number 205-477-5280
Possible Relatives


R Clay Lewis



Previous Address 13383 Brown Rd, Baker, LA 70714
1815 Woodbrook Cir #B, Alabaster, AL 35007
208 Parrett Ct, Huntsville, AL 35810
1717 Highway 26 #26, Alabaster, AL 35007
123 PO Box, Mc Calla, AL 35111
13435 Brown Rd, Baker, LA 70714
Email [email protected]

Sandra L Lewis

Name / Names Sandra L Lewis
Age 68
Birth Date 1956
Also Known As S Lewis
Person 79 Waite Street Ext #64, Malden, MA 02148
Phone Number 781-665-2858
Possible Relatives






Previous Address 159 Main St, Stoneham, MA 02180
33 Brazil St, Melrose, MA 02176
40 Prospect St, Everett, MA 02149
159 Main St #4B, Stoneham, MA 02180
4 Sunset Ave, Derry, NH 03038
79 Waite St #64, Malden, MA 02148
100 Myrtle Ave #305, Whitman, MA 02382
106 Vine St, Everett, MA 02149

Sandra Ann Lewis

Name / Names Sandra Ann Lewis
Age 70
Birth Date 1954
Also Known As Sandra R Lewis
Person 220 Rock Creek Dr, Cleveland, TX 77327
Phone Number 281-659-1814
Possible Relatives




Previous Address 220 Rogers Ave, Cleveland, TX 77327
87 County Road 3893, Cleveland, TX 77328
220 Rock Creek Dr, Cleveland, TX 77328
783 County Road 377, Cleveland, TX 77327
4451 Fair Springs Rd, Charlotte, NC 28227
1102 Maple Dr, Argyle, TX 76226
220 Rock Crk, Cleveland, TX 77328
220 Rock Crk, Cleveland, TX 77327
RR 1, East Berne, NY 12059
9402 Dornoch Dr, Spring, TX 77379
1562 3rd St #5, Napa, CA 94559
1799 PO Box, Big Pine Key, FL 33043
Associated Business T S L Billing Incorporated Tsl Billing Incorporated

Sandra Gale Lewis

Name / Names Sandra Gale Lewis
Age 72
Birth Date 1952
Also Known As S Lewis
Person 69 Brook St, Barrington, RI 02806
Phone Number 401-433-2189
Previous Address 336 Manton Ave #2, Providence, RI 02909
Email [email protected]

Sandra D Lewis

Name / Names Sandra D Lewis
Age 72
Birth Date 1952
Person 97 Girard Ave, Springfield, MA 01109
Phone Number 413-747-8228
Possible Relatives
J Lewis

Sandra Nancy Lewis

Name / Names Sandra Nancy Lewis
Age 73
Birth Date 1951
Also Known As Sandra Fleck
Person 2671 Course Dr #801, Pompano Beach, FL 33069
Phone Number 954-972-4592
Possible Relatives







Previous Address 6230 Shackelford Ter, Alexandria, VA 22312
1330 Banks Rd #409, Margate, FL 33063
5850 Margate Blvd, Margate, FL 33063
272 116th Ln, Coral Springs, FL 33071
12039 31st Dr, Coral Springs, FL 33065
3140 107th Ave, Coral Springs, FL 33065
2831 107th Ave, Coral Springs, FL 33065
240 Reynolds St, Alexandria, VA 22304
A Camb, Deerfield Beach, FL 33441

Sandra Lou Lewis

Name / Names Sandra Lou Lewis
Age 74
Birth Date 1950
Also Known As Sandra L Cathey
Person 2350 Baker Ave, Camden, AR 71701
Phone Number 870-231-6713
Possible Relatives


Previous Address 126 Ouachita 566 #566, Camden, AR 71701
3113 PO Box, Camden, AR 71711
314 Hamilton Ave, Camden, AR 71701

Sandra L Lewis

Name / Names Sandra L Lewis
Age 76
Birth Date 1948
Also Known As Sandra G Lewis
Person 491401 PO Box, Leesburg, FL 34749
Possible Relatives



Previous Address 2504 French Ave #102, Sanford, FL 32773
27230 Racquet Cir, Leesburg, FL 34748
263 Lynnfield St, Lynn, MA 01904
12 Perry Ter, Danvers, MA 01923
2356 Greenwood St, Deltona, FL 32738
4059 Picciola Rd #48, Fruitland Park, FL 34731
Associated Business Mail N Wrap, Inc

Sandra Sue Lewis

Name / Names Sandra Sue Lewis
Age 77
Birth Date 1947
Also Known As Sue Lewis
Person 5722 Fir St, Lake Charles, LA 70605
Phone Number 337-477-6811
Possible Relatives





Previous Address 1300 Elton Ct, Lake Charles, LA 70607
6113 Leger Rd, Lake Charles, LA 70607
5000 Leon Dr #87, Lake Charles, LA 70605

Sandra Kitrina Lewis

Name / Names Sandra Kitrina Lewis
Age 77
Birth Date 1947
Also Known As Sandra K Vanhorn
Person 6201 Ithaca St, Metairie, LA 70003
Phone Number 504-455-7871
Possible Relatives



Rosseaton Lewis
Previous Address 1533 Madison St #17, Mandeville, LA 70448
3303 Madras Pl #7, Memphis, TN 38115
1500 Esplanade Ave, Kenner, LA 70065
1413 Viola St, Mandeville, LA 70448

Sandra Robert Lewis

Name / Names Sandra Robert Lewis
Age 77
Birth Date 1947
Also Known As Sandra J Lewis
Person 3620 Farragut St, Hollywood, FL 33021
Phone Number 954-962-6283
Possible Relatives

Previous Address 405 21st Ave, Hollywood, FL 33020
379 158th St, Miami, FL 33162
Associated Business Lewis Case Management, Inc

Sandra J Lewis

Name / Names Sandra J Lewis
Age 78
Birth Date 1946
Also Known As J Lewis Sandra
Person 11 Main St, Groveland, MA 01834
Phone Number 978-372-6035
Possible Relatives


Sandra L Lewis

Name / Names Sandra L Lewis
Age 81
Birth Date 1943
Also Known As Sandee Lewis
Person 2627 Lamb Blvd #52, Las Vegas, NV 89121
Phone Number 281-344-9908
Possible Relatives
Previous Address 2627 Lamb Blvd #111, Las Vegas, NV 89121
4312 Po, Las Vegas, NV 89127
26733 PO Box, Las Vegas, NV 89126
27499 PO Box, Las Vegas, NV 89126
Lake Mead Bl Bl, Las Vegas, NV 89126
2904 Colanthe Ave, Las Vegas, NV 89102
PO Box, Las Vegas, NV 89125
3908 El Parque Ave, Las Vegas, NV 89102
PO Box, Las Vegas, NV 89106
Email [email protected]

Sandra A Lewis

Name / Names Sandra A Lewis
Age N/A
Person 1615 SANYA CIR, ANCHORAGE, AK 99508
Phone Number 907-333-5438

Sandra Brown Lewis

Name / Names Sandra Brown Lewis
Age N/A
Person 200 Valley St, Arkadelphia, AR 71923
Possible Relatives
Previous Address 532 10th St, Arkadelphia, AR 71923
353 PO Box, Arkadelphia, AR 71923

Sandra Brown Lewis

Name / Names Sandra Brown Lewis
Age N/A
Person 1527 10th St, Arkadelphia, AR 71923
Previous Address 1121 Caddo St, Arkadelphia, AR 71923

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 322 Hidden Hollow Dr, Shreveport, LA 71106
Possible Relatives

Sandra D Lewis

Name / Names Sandra D Lewis
Age N/A
Person 4950 N TONGASS HWY, KETCHIKAN, AK 99901
Phone Number 907-225-8384

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 414 SIMINGTON DR, MOBILE, AL 36617
Phone Number 251-479-1359

Sandra M Lewis

Name / Names Sandra M Lewis
Age N/A
Person 6700 WALL ST APT 2, MOBILE, AL 36695

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 59 GLEN VIEW DR, ALEXANDRIA, AL 36250

Sandra M Lewis

Name / Names Sandra M Lewis
Age N/A
Person 2417 LAWN AVE SW, BIRMINGHAM, AL 35211

Sandra F Lewis

Name / Names Sandra F Lewis
Age N/A
Person 4404 HUNTER RIDGE LN, APT 303 BIRMINGHAM, AL 35235

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person PO BOX 2608, DAPHNE, AL 36526

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 26021 AL HIGHWAY 10, DIXONS MILLS, AL 36736

Sandra L Lewis

Name / Names Sandra L Lewis
Age N/A
Person 1522 53RD STREET ENSLEY, BIRMINGHAM, AL 35208

Sandra F Lewis

Name / Names Sandra F Lewis
Age N/A
Person 520 61ST ST, # C TUSCALOOSA, AL 35405

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 1528 CAMBRIDGE PL, ANNISTON, AL 36207

Sandra D Lewis

Name / Names Sandra D Lewis
Age N/A
Person 503 DORETTA DR, AXIS, AL 36505

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 545 61ST ST # C, TUSCALOOSA, AL 35405

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 974 COUNTY ROAD 40 W, PRATTVILLE, AL 36067

Sandra R Lewis

Name / Names Sandra R Lewis
Age N/A
Person 850 IMPERIAL DR, MOBILE, AL 36608
Phone Number 251-378-5226

Sandra K Lewis

Name / Names Sandra K Lewis
Age N/A
Person 613 CEDAR DR, KENAI, AK 99611

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 753 PO Box, Livonia, LA 70755

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 235 River St #2, Haverhill, MA 01832

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 207 MONTGOMERY ST, STE 1010 MONTGOMERY, AL 36104
Phone Number 334-269-5930

Sandra C Lewis

Name / Names Sandra C Lewis
Age N/A
Person 1503 TERRACE RD, SYLACAUGA, AL 35150
Phone Number 256-245-5842

Sandra G Lewis

Name / Names Sandra G Lewis
Age N/A
Person 103 WAVERLY PL, ATHENS, AL 35613
Phone Number 256-233-5095

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 1152 ASHVILLE RD, LEEDS, AL 35094
Phone Number 205-699-8937

Sandra E Lewis

Name / Names Sandra E Lewis
Age N/A
Person 1389 ATKINS TRIMM BLVD, BIRMINGHAM, AL 35226
Phone Number 205-822-0934

Sandra F Lewis

Name / Names Sandra F Lewis
Age N/A
Person 174 MACDONALD LAKE RD, SPRINGVILLE, AL 35146
Phone Number 205-467-3500

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 3512 CLAIRMONT AVE S, BIRMINGHAM, AL 35222
Phone Number 205-226-8865

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 5100 FARRELL AVE, FAIRFIELD, AL 35064
Phone Number 205-788-8113

Sandra C Lewis

Name / Names Sandra C Lewis
Age N/A
Person 79 LAKE SIDE DR, CROPWELL, AL 35054
Phone Number 205-525-4063

Sandra E Lewis

Name / Names Sandra E Lewis
Age N/A
Person 108 MONTGOMERY WAY, PALMER, AK 99645

Sandra Lewis

Name / Names Sandra Lewis
Age N/A
Person 3105 DAUPHIN ST APT D7, MOBILE, AL 36606

Sandra Lewis

Business Name abchem manufacturing
Person Name Sandra Lewis
Position company contact
State UT
Address T-301 Deseret Towers - Provo, PROVO, 84604 UT
Phone Number
Email [email protected]

Sandra Lewis

Business Name Valley Health Care & Rehab Ctr
Person Name Sandra Lewis
Position company contact
State AZ
Address 5545 E Lee St Tucson AZ 85712-4205
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 520-296-2306
Number Of Employees 100
Annual Revenue 6208000
Fax Number 520-296-4072

Sandra Lewis

Business Name Tri-County Technical College
Person Name Sandra Lewis
Position company contact
State SC
Address PO Box 587, Pendleton, SC 29670-0587
Phone Number
Email [email protected]
Title Instructor Nursing

Sandra Lewis

Business Name Things Remembered
Person Name Sandra Lewis
Position company contact
State CT
Address 6056 Main St Trumbull CT 06611-2436
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 203-374-8934
Email [email protected]
Number Of Employees 4
Annual Revenue 345800
Website www.thingsremembered.com

SANDRA LEWIS

Business Name TRANSFORMED FOR DESTINY MINISTRIES INTERNATIO
Person Name SANDRA LEWIS
Position Director
State NV
Address 1316 WALSTONE RD 1316 WALSTONE RD, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0257492007-7
Creation Date 2007-04-11
Type Domestic Non-Profit Corporation

SANDRA LEWIS

Business Name THE LS GROUP, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 170 OAKHURST LEAF DRIVE, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SANDRA LEWIS

Business Name THE HOUSE OF PRAYER COMMUNITY CHURCH
Person Name SANDRA LEWIS
Position registered agent
Corporation Status Suspended
Agent SANDRA LEWIS 2822 LOYOLA AVE, RICHMOND, CA 94806
Care Of 1230 J STREET, SACRAMENTO, CA 95814
CEO WILLIAM BROWN15678 CRESTWOOD DR. #216, SAN PABLO, CA 94806
Incorporation Date 1980-01-24
Corporation Classification Religious

SANDRA LEE LEWIS

Business Name THE FACILITY DEPARTMENT, INC.
Person Name SANDRA LEE LEWIS
Position registered agent
State GA
Address 99 HENRY MACK HILL RD, RYDAL, GA 30171
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-19
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SANDRA LEWIS

Business Name THE CUMMING CHORALE, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 3542 HWY 140, RYDAL, GA 30171
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-05-16
End Date 2004-09-20
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Sandra Lewis

Business Name Shelter Inc
Person Name Sandra Lewis
Position company contact
State MI
Address P.O. BOX 797 Alpena MI 49707-0797
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 989-724-6932

Sandra Lewis

Business Name Sandy's Gifts
Person Name Sandra Lewis
Position company contact
State ID
Address 3118 N Middleton Rd Nampa ID 83651-1587
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 208-461-1390
Number Of Employees 1
Annual Revenue 88270

Sandra Lewis

Business Name Sandras Treasure Trove
Person Name Sandra Lewis
Position company contact
State GA
Address 1191 Berryhill Dr Lithonia GA 30058-3016
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-482-4345

Sandra Lewis

Business Name Sandra's Beauty Shop
Person Name Sandra Lewis
Position company contact
State LA
Address 7142 Lewis Rd St James LA 70086-7449
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 225-265-3041
Number Of Employees 1
Annual Revenue 37440

Sandra Lewis

Business Name Sandra Morgan Lewis
Person Name Sandra Lewis
Position company contact
State GA
Address 120 Tanglewood Trl Trenton GA 30752-4668
Industry Business Services (Services)
SIC Code 7312
SIC Description Outdoor Advertising Services
Phone Number 706-657-8555

Sandra Lewis

Business Name Sandra Lewis Insurance Agency
Person Name Sandra Lewis
Position company contact
State AZ
Address 7670 E BROADWAY BLVD Tucson AZ 85710-3777
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 520-733-0566
Number Of Employees 4
Annual Revenue 353500

Sandra Lewis

Business Name Sandra Lewis Insurance
Person Name Sandra Lewis
Position company contact
State AZ
Address 7670 E Broadway Blvd # 106 Tucson AZ 85710-3779
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 520-733-0566
Number Of Employees 1
Annual Revenue 188160
Fax Number 520-733-0134

Sandra Lewis

Business Name Sandra Lewis
Person Name Sandra Lewis
Position company contact
State DE
Address 45 WALDEN LN Dover DE 19904-3833
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 302-730-4699
Number Of Employees 1
Annual Revenue 25650

Sandra Lewis

Business Name Salaines
Person Name Sandra Lewis
Position company contact
State LA
Address 7334 Communie St Saint James LA 70086-7423
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 225-265-7090

Sandra Lewis

Business Name SDL Publishers, Inc.
Person Name Sandra Lewis
Position company contact
State NV
Address 850 S. Boulder Hwy #297, Henderson, NV 89015
SIC Code 653118
Phone Number
Email [email protected]

Sandra Lewis

Business Name SDL Publishers, Inc
Person Name Sandra Lewis
Position company contact
Phone Number
Email [email protected]

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position President
State NV
Address 8550 W. DESERT INN RD. #297 8550 W. DESERT INN RD. #297, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position Secretary
State NV
Address 8550 W. DESERT INN RD. #297 8550 W. DESERT INN RD. #297, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position Treasurer
State NV
Address 850 S BOULDER HWY#297 850 S BOULDER HWY#297, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position Secretary
State NV
Address 850 S BOULDER HWY#297 850 S BOULDER HWY#297, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position President
State NV
Address 850 S BOULDER HWY#297 850 S BOULDER HWY#297, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

SANDRA LEWIS

Business Name SDL PUBLISHERS, INC.
Person Name SANDRA LEWIS
Position Director
State NV
Address 850 S. BOULDER HWY #297 850 S. BOULDER HWY #297, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C7555-1998
Creation Date 1998-04-03
Type Domestic Close Corporation

Sandra Lewis

Business Name S L Horn & Associates
Person Name Sandra Lewis
Position company contact
State MI
Address 24754 De Phillipe Dr Farmington MI 48336-2027
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 248-477-3608

Sandra Lewis

Business Name S Kitsap School District 402
Person Name Sandra Lewis
Position company contact
State WA
Address 1962 Hoover Ave SE, Port Orchard, WA 98366-3034
Phone Number
Email [email protected]
Title Health Services Nurse

Sandra Lewis

Business Name S & M Tax Svc
Person Name Sandra Lewis
Position company contact
State KY
Address 1908 Bardstown Rd Louisville KY 40205-1535
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 502-458-3330
Number Of Employees 2
Annual Revenue 39140

SANDRA G LEWIS

Business Name RUZIC'S RYE HOMEOWNER'S ASSOCIATION, INC.
Person Name SANDRA G LEWIS
Position registered agent
State GA
Address 106 RUZIC DR, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-06-06
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

Sandra Lewis

Business Name RAOK
Person Name Sandra Lewis
Position company contact
State NV
Address 850 S. Boulder Hwy. #297, Henderson, NV 89015
SIC Code 801104
Phone Number
Email [email protected]

SANDRA LEWIS

Business Name RANDOM ACTS OF KINDNESS, INC.
Person Name SANDRA LEWIS
Position Treasurer
State NV
Address 231 W HORIZON RIDGE PKWY #25 231 W HORIZON RIDGE PKWY #25, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2818-2003
Creation Date 2003-02-06
Type Domestic Non-Profit Corporation

SANDRA LEWIS

Business Name RANDOM ACTS OF KINDNESS, INC.
Person Name SANDRA LEWIS
Position President
State NV
Address 231 W HORIZON RIDGE PKWY #25 231 W HORIZON RIDGE PKWY #25, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2818-2003
Creation Date 2003-02-06
Type Domestic Non-Profit Corporation

Sandra Lewis

Business Name Platinum Car Care
Person Name Sandra Lewis
Position company contact
State GA
Address 1001 50th St Columbus GA 31904-5783
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 706-576-5089

Sandra Lewis

Business Name Park West Medical Care Inc
Person Name Sandra Lewis
Position company contact
State NY
Address 207 Prospect Park W Brooklyn NY 11215-5797
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 718-832-3200
Number Of Employees 4
Annual Revenue 772120

SANDRA LEWIS

Business Name PTW COMPANIES, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 6920 BALCKTHORN LANE, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SANDRA LEWIS

Business Name PTW COMPANIES, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 6920 BLACKTHORN LANE, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SANDRA LEWIS

Business Name OMEGA TECHNOLOGIES & SERVICES, LLC
Person Name SANDRA LEWIS
Position Mmember
State NV
Address 708 ROCKY TRAIL RD 708 ROCKY TRAIL RD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC20805-1995
Creation Date 1995-11-29
Expiried Date 2025-11-29
Type Domestic Limited-Liability Company

SANDRA LEWIS

Business Name NORTHMINSTER PRESBYTERIAN CHURCH, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 4976 OXFORD RD, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1974-05-07
Entity Status Active/Owes Current Year AR
Type Secretary

SANDRA L. LEWIS

Business Name NORTH FAYETTE COMMUNITY ASSOCIATION, INC.
Person Name SANDRA L. LEWIS
Position registered agent
State GA
Address 270 NORTH DR, Fayetteville, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-10-04
Entity Status Active/Compliance
Type Secretary

Sandra Lewis

Business Name NEW BORN FELLOWSHIP MINISTRIES, INCORPORATED
Person Name Sandra Lewis
Position registered agent
State GA
Address 216 Longleaf Circle, Pooler, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-02-12
Entity Status Active/Compliance
Type Secretary

Sandra Lewis

Business Name Meadow Park Care Ctr
Person Name Sandra Lewis
Position company contact
State AZ
Address 864 Dougherty St Prescott AZ 86305-1841
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 928-778-9666
Number Of Employees 81
Annual Revenue 2304000
Fax Number 928-776-0494

Sandra Lewis

Business Name Maryland Park Apartments
Person Name Sandra Lewis
Position company contact
State MN
Address 1619 Maryland Ave E St Paul MN 55106-2974
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 651-776-2709
Number Of Employees 4
Annual Revenue 760320
Fax Number 651-771-6099

Sandra Lewis

Business Name Lewis, Sandra
Person Name Sandra Lewis
Position company contact
State NY
Address 1841 Broadway, NEW YORK, 10023 NY
SIC Code 5094
Phone Number
Email [email protected]

Sandra Lewis

Business Name Lewis Consulting
Person Name Sandra Lewis
Position company contact
State NM
Address P.O. BOX 554 Edgewood NM 87015-0554
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 505-281-2897

Sandra Lewis

Business Name Leeco Industries
Person Name Sandra Lewis
Position company contact
State FL
Address 1916 Commercial Dr Fort Myers FL 33901-9015
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 239-275-3118
Fax Number 239-275-6453

SANDRA LEWIS

Business Name LOVE FELLOWSHIP TABERNACLE CHURCH
Person Name SANDRA LEWIS
Position registered agent
Corporation Status Suspended
Agent SANDRA LEWIS 742 E TURMONT ST, CARSON, CA 90746
Care Of 742 E TURMONT ST, CARSON, CA 90746
CEO PASTOR DARYL COLEY1449 HELMICK ST, CARSON, CA 90746
Incorporation Date 1992-05-11
Corporation Classification Religious

Sandra Lewis

Business Name Kirby Soar Insurance Inc
Person Name Sandra Lewis
Position company contact
State FL
Address 3025 US Highway 92 E Lakeland FL 33801-9221
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 863-665-1234

Sandra Lewis

Business Name Jamaica Honeymoon Specialists
Person Name Sandra Lewis
Position company contact
State MD
Address 1105 Spring Street #E, Silver Spring, 20910 MD
Email [email protected]

SANDRA L LEWIS

Business Name JERRY LEWIS FILMS, INC.
Person Name SANDRA L LEWIS
Position Secretary
State NV
Address 2820 W CHARLESTON BLVD #D33 2820 W CHARLESTON BLVD #D33, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4542-1992
Creation Date 1992-05-04
Type Domestic Corporation

SANDRA S LEWIS

Business Name JAS PRODUCTIONS, INC.
Person Name SANDRA S LEWIS
Position Secretary
State NV
Address 2820 W CHARLESTON BLVD #D33 2820 W CHARLESTON BLVD #D33, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10157-1997
Creation Date 1997-05-13
Type Domestic Corporation

SANDRA LEWIS

Business Name IMPACT PUBLISHING
Person Name SANDRA LEWIS
Position company contact
State GA
Address 1728 SANDS PL SE, MARIETTA, GA 30067
SIC Code 2731
Phone Number 770-952-6688
Email [email protected]

Sandra Lewis

Business Name Harold Washington School
Person Name Sandra Lewis
Position company contact
State IL
Address 9130 S University Ave Chicago IL 60619-7992
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-535-6225

Sandra Lewis

Business Name Guilford, Ken
Person Name Sandra Lewis
Position company contact
State FL
Address Yacht Detective, FORT LAUDERDALE, 33316 FL
SIC Code 2395
Phone Number
Email [email protected]

Sandra Lewis

Business Name Fore In Sight Foundation
Person Name Sandra Lewis
Position company contact
State GA
Address 4976 Oxford Rd Macon GA 31210-3059
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 478-474-3869

SANDRA C. LEWIS

Business Name FORE(IN)SIGHT FOUNDATION, INCORPORATED
Person Name SANDRA C. LEWIS
Position registered agent
State GA
Address 184 BUFORD PLACE, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-04-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sandra Lewis

Business Name FAST SERVICE CONSULTANTS INC
Person Name Sandra Lewis
Position registered agent
State GA
Address 966 washington Place, Atlanta, GA 30314
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-25
End Date 2012-09-11
Entity Status Admin. Dissolved
Type Secretary

Sandra Lewis

Business Name Erica's Beauty Unlimited
Person Name Sandra Lewis
Position company contact
State AL
Address 1626 1st Ave N Birmingham AL 35203-1917
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-254-8837
Number Of Employees 1
Annual Revenue 37420

Sandra Lewis

Business Name Edison Gardens
Person Name Sandra Lewis
Position company contact
State FL
Address 651 NW 58th St Miami FL 33127-1159
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 305-759-2752
Number Of Employees 16
Annual Revenue 2651220
Fax Number 305-759-9802

Sandra Lewis

Business Name Deep Ellum Pizza
Person Name Sandra Lewis
Position company contact
State TX
Address 581 Trails Parkway - Garland, GARLAND, 75043 TX
SIC Code 5611
Phone Number
Email [email protected]

SANDRA LEWIS

Business Name DAPROSYSTEMS, INC.
Person Name SANDRA LEWIS
Position company contact
State VA
Address PO BOX 20182, ROANOKE, VA 24018
SIC Code 737103
Phone Number 540-774-0638
Email [email protected]

SANDRA E LEWIS

Business Name D FOUR INVESTMENTS, INC
Person Name SANDRA E LEWIS
Position Secretary
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0966852006-8
Creation Date 2006-12-29
Type Domestic Corporation

SANDRA E LEWIS

Business Name D FOUR INVESTMENTS, INC
Person Name SANDRA E LEWIS
Position Director
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0966852006-8
Creation Date 2006-12-29
Type Domestic Corporation

Sandra Lewis

Business Name Curling Iron
Person Name Sandra Lewis
Position company contact
State IL
Address P.O. BOX 405 Summit Argo IL 60501-0405
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 708-563-0005

Sandra Lewis

Business Name Continental Properties, Inc.
Person Name Sandra Lewis
Position company contact
State FL
Address 601 North Congress #438, Delray Beach, 33445 FL
SIC Code 6500
Phone Number
Email [email protected]

Sandra Lewis

Business Name Columbus County Magistrates
Person Name Sandra Lewis
Position company contact
State NC
Address 803 Washington St Whiteville NC 28472-3046
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 910-641-3090
Number Of Employees 11

SANDRA LEWIS

Business Name CYPRESS SYSTEM
Person Name SANDRA LEWIS
Position company contact
State PA
Address 3757 WORTHING Rd COLLEGEVILLE, , PA 19426
SIC Code 799101
Phone Number 610-322-9023
Email [email protected]

SANDRA LEWIS

Business Name CHILD CARE SPECIALISTS CENTER, INC.
Person Name SANDRA LEWIS
Position CEO
Corporation Status Dissolved
Agent 409 NO. CAMDEN DR. #207, BEVERLY HILLS, CA 90210
Care Of 409 NO. CAMDEN DR. #207, BEVERLY HILLS, CA 90210
CEO SANDRA LEWIS 409 NO. CAMDEN DR, BEVERLY HILLS, CA 90210
Incorporation Date 1985-04-01

SANDRA LEWIS

Business Name CHILD CARE SPECIALISTS CENTER, INC.
Person Name SANDRA LEWIS
Position registered agent
Corporation Status Dissolved
Agent SANDRA LEWIS 409 NO. CAMDEN DR. #207, BEVERLY HILLS, CA 90210
Care Of 409 NO. CAMDEN DR. #207, BEVERLY HILLS, CA 90210
CEO SANDRA LEWIS409 NO. CAMDEN DR, BEVERLY HILLS, CA 90210
Incorporation Date 1985-04-01

Sandra Lewis

Business Name C & S Beauty Salon
Person Name Sandra Lewis
Position company contact
State GA
Address 136 S Lee St # A Americus GA 31709-3506
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-931-0299
Number Of Employees 1
Annual Revenue 40560

Sandra Lewis

Business Name Byrnes & Keller
Person Name Sandra Lewis
Position company contact
State WA
Address 1000 2nd Ave. Ste. 3800, seattle, WA 98104
SIC Code 735910
Phone Number 206-622-2000
Email [email protected]

Sandra Lewis

Business Name Battaglia, Joseph
Person Name Sandra Lewis
Position company contact
State GA
Address 900 Powers Ferry Rd., Marietta, GA 30067
SIC Code 731917
Phone Number
Email [email protected]

SANDRA F LEWIS

Business Name BILL LEWIS ENTERPRISES, INCORPORATED
Person Name SANDRA F LEWIS
Position registered agent
State GA
Address 737 TERRELL CROSSING, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-10
End Date 1996-05-07
Entity Status Diss./Cancel/Terminat
Type Secretary

SANDRA LEWIS

Business Name AUTO-UP-SCALE DETAIL, INC.
Person Name SANDRA LEWIS
Position registered agent
State GA
Address 1001 50TH STREET, COLUMBUS, GA 31904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-16
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

SANDRA C LEWIS

Business Name AAA TANNING SALONS, INC.
Person Name SANDRA C LEWIS
Position registered agent
State GA
Address ROUTE 7 LEWIS ROAD, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 54157500
Position Director
State LA
Address 5237 COLISEUM ST, NEW ORLEANS LA 70115

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 21025200
Position DIRECTOR
State TX
Address 2300 RACE STREET, FORT WORTH TX 76111

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 161481700
Position Director
State TX
Address 563 LEWIS-CLARK TR, Johnson City TX 78636

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 161481700
Position SECRETARY
State TX
Address 563 LEWIS-CLARK TR, Johnson City TX 78636

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 157958100
Position DIRECTOR
State TX
Address 1200 CHAMPION WAY, LONGVIEW TX 75604

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 157958100
Position SECRETARY
State TX
Address 1200 CHAMPION WAY, LONGVIEW TX 75604

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 149823900
Position TREASURER
State TX
Address 2236 SAN JACINTO DR, KERRVILLE TX 78028

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 149823900
Position SECRETARY
State TX
Address 2236 SAN JACINTO DR, KERRVILLE TX 78028

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 149823900
Position VICE PRESIDENT
State TX
Address 2236 SAN JACINTO DR, KERRVILLE TX 78028

SANDRA LAFON LEWIS

Person Name SANDRA LAFON LEWIS
Filing Number 149098100
Position DIRECTOR
State TX
Address 1225 GARDENGATE, GARLAND TX 75043

Sandra Lewis

Person Name Sandra Lewis
Filing Number 133140701
Position Director
State TX
Address 3922 Cypress Hill Dr, Spring TX 77388

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 125018301
Position Recording Secretary
State TX
Address 2537 Dollywright, Houston TX 77088

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 125018301
Position Director
State TX
Address 2537 DOLLYWRIGHT, Houston TX 77088

Sandra J Lewis

Person Name Sandra J Lewis
Filing Number 112404700
Position Director
State TX
Address PO BOX 745, Dimmitt TX 79027 0745

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 21025200
Position VICE PRESIDENT
State TX
Address 2300 RACE STREET, FORT WORTH TX 76111

Sandra J Lewis

Person Name Sandra J Lewis
Filing Number 112404700
Position VP
State TX
Address PO BOX 745, Dimmitt TX 79027 0745

Sandra LEWIS

Person Name Sandra LEWIS
Filing Number 106062401
Position President
State TX
Address 23034 South Waterlily Drive, Richmond TX 77406

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 91703402
Position DIRECTOR
State TX
Address 10768 JANWAY DR, EL PASO TX 79935

SANDRA K LEWIS

Person Name SANDRA K LEWIS
Filing Number 91703402
Position PRESIDENT
State TX
Address 10768 JANWAY DR, EL PASO TX 79935

SANDRA S LEWIS

Person Name SANDRA S LEWIS
Filing Number 71285800
Position Director
State TX
Address 3455 WICKERSHAM, Houston TX 77027

SANDRA S LEWIS

Person Name SANDRA S LEWIS
Filing Number 71285800
Position SECRETARY
State TX
Address 3455 WICKERSHAM, Houston TX 77027

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 54157500
Position PRESIDENT
State LA
Address 5237 COLISEUM ST, NEW ORLEANS LA 70115

SANDRA L LEWIS

Person Name SANDRA L LEWIS
Filing Number 54157500
Position SECRETARY
State LA
Address 5237 COLISEUM ST, NEW ORLEANS LA 70115

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 49705000
Position Director
State TX
Address 3455 WICKERSHAH, HOUSTON TX 77027

SANDRA LEWIS

Person Name SANDRA LEWIS
Filing Number 49705000
Position SECRETARY
State TX
Address 3455 WICKERSHAH, HOUSTON TX 77027

Sandra Lewis

Person Name Sandra Lewis
Filing Number 23216701
Position Director
State TX
Address 442 Colete Bluff Rd, Victoria TX 77905

Sandra Lewis

Person Name Sandra Lewis
Filing Number 23216701
Position President-Elect
State TX
Address 442 Colete Bluff Rd, Victoria TX 77905

Sandra Lewis

Person Name Sandra Lewis
Filing Number 106062401
Position Director
State TX
Address 23034 South Waterlily Drive, Richmond TX 77406

SANDRA LAFON LEWIS

Person Name SANDRA LAFON LEWIS
Filing Number 149098100
Position PRESIDENT
State TX
Address 1225 GARDENGATE, GARLAND TX 75043

Lewis Sandra L

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Human Resources Personnel
Name Lewis Sandra L
Annual Wage $55,460

Lewis Sandra

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Professor
Name Lewis Sandra
Annual Wage $113,688

Lewis Sandra J

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Lewis Sandra J
Annual Wage $27,094

Lewis Sandra

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Lewis Sandra
Annual Wage $24,118

Lewis Sandra

State FL
Calendar Year 2017
Employer Florida State University
Name Lewis Sandra
Annual Wage $271,113

Lewis Sandra J

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Lewis Sandra J
Annual Wage $27,094

Lewis Sandra L

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Lewis Sandra L
Annual Wage $47,507

Lewis Sandra

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Lewis Sandra
Annual Wage $23,317

Lewis Sandra

State FL
Calendar Year 2016
Employer Florida State University
Name Lewis Sandra
Annual Wage $260,004

Lewis Sandra L

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Lewis Sandra L
Annual Wage $63,124

Lewis Sandra

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Lewis Sandra
Annual Wage $23,780

Lewis Sandra M

State FL
Calendar Year 2015
Employer Hendry Co Sheriff's Dept
Name Lewis Sandra M
Annual Wage $6,307

Lewis Sandra R

State DE
Calendar Year 2018
Employer Providencecreekacademychtr Sch
Name Lewis Sandra R
Annual Wage $5,377

Lewis Sandra R

State DE
Calendar Year 2017
Employer Providencecreekacademychtr Sch
Name Lewis Sandra R
Annual Wage $17,022

Lewis Sandra

State GA
Calendar Year 2010
Employer Berrien County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Sandra
Annual Wage $2,298

Lewis Sandra R

State DE
Calendar Year 2016
Employer Providencecreekacademychtr Sch
Name Lewis Sandra R
Annual Wage $14,986

Lewis Sandra R

State DE
Calendar Year 2015
Employer Providencecreekacademychtr Sch
Name Lewis Sandra R
Annual Wage $15,911

Lewis Sandra K

State DE
Calendar Year 2015
Employer Doc/food Services
Name Lewis Sandra K
Annual Wage $30,347

Lewis Sandra

State AR
Calendar Year 2018
Employer Vilonia School District
Job Title Food Service Worker
Name Lewis Sandra
Annual Wage $19,845

Lewis Sandra

State AR
Calendar Year 2017
Employer Vilonia School District
Name Lewis Sandra
Annual Wage $18,624

Lewis Sandra

State AR
Calendar Year 2016
Employer Vilonia School District
Name Lewis Sandra
Annual Wage $19,277

Lewis Sandra

State AR
Calendar Year 2015
Employer Vilonia School District
Name Lewis Sandra
Annual Wage $18,738

Lewis Sandra C

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 3
Name Lewis Sandra C
Annual Wage $50,429

Lewis Sandra C

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Lewis Sandra C
Annual Wage $49,514

Lewis Sandra

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 3
Name Lewis Sandra
Annual Wage $49,514

Lewis Sandra

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 3
Name Lewis Sandra
Annual Wage $49,514

Lewis Sandra

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Iii
Name Lewis Sandra
Annual Wage $49,514

Lewis Sandra G

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Lewis Sandra G
Annual Wage $22,000

Lewis Sandra K

State DE
Calendar Year 2016
Employer Doc/food Services
Name Lewis Sandra K
Annual Wage $16,130

Lewis Sandra G

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Lewis Sandra G
Annual Wage $28,700

Lewis Sandra D

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Grade 6 Teacher
Name Lewis Sandra D
Annual Wage $71,229

Lewis Sandra L

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title School Food Service Manager
Name Lewis Sandra L
Annual Wage $27,499

Lewis Sandra E

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Sandra E
Annual Wage $15,161

Lewis Sandra

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Sandra
Annual Wage $28,140

Lewis Sandra L

State GA
Calendar Year 2013
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Sandra L
Annual Wage $510

Lewis Sandra R

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Middle School Explor Teacher
Name Lewis Sandra R
Annual Wage $13,005

Lewis Sandra M

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Transportation Director/mgr
Name Lewis Sandra M
Annual Wage $47,670

Lewis Sandra L

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title School Food Service Manager
Name Lewis Sandra L
Annual Wage $27,003

Lewis Sandra L

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Human Resources Personnel
Name Lewis Sandra L
Annual Wage $55,460

Lewis Sandra D

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Sandra D
Annual Wage $5,821

Lewis Sandra

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Sandra
Annual Wage $28,320

Lewis Sandra L

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Sandra L
Annual Wage $680

Lewis Sandra R

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Miscellaneous Activities
Name Lewis Sandra R
Annual Wage $78,101

Lewis Sandra M

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Transportation Director/mgr
Name Lewis Sandra M
Annual Wage $47,670

Lewis Sandra L

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Finance/business Personnel
Name Lewis Sandra L
Annual Wage $54,778

Lewis Sandra L

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title School Food Service Manager
Name Lewis Sandra L
Annual Wage $26,952

Lewis Sandra D

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Sandra D
Annual Wage $69,855

Lewis Sandra

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Sandra
Annual Wage $21,120

Lewis Sandra L

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Sandra L
Annual Wage $646

Lewis Sandra R

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Vocational
Name Lewis Sandra R
Annual Wage $80,937

Lewis Sandra M

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Transportation Director/mgr
Name Lewis Sandra M
Annual Wage $47,670

Lewis Sandra L

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title School Food Service Manager
Name Lewis Sandra L
Annual Wage $27,226

Lewis Sandra L

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Finance/business Personnel
Name Lewis Sandra L
Annual Wage $54,323

Lewis Sandra D

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Grade 6 Teacher
Name Lewis Sandra D
Annual Wage $70,902

Lewis Sandra

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Sandra
Annual Wage $11,400

Lewis Sandra L

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Sandra L
Annual Wage $1,037

Lewis Sandra R

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Vocational
Name Lewis Sandra R
Annual Wage $82,664

Lewis Sandra M

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Transportation Director/mgr
Name Lewis Sandra M
Annual Wage $47,670

Lewis Sandra L

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Finance/business Personnel
Name Lewis Sandra L
Annual Wage $55,460

Lewis Sandra E

State AK
Calendar Year 2017
Employer Borough Of Matanuska-Susitna
Job Title Assessments Assistant
Name Lewis Sandra E
Annual Wage $68,609

Sandra R Lewis

Name Sandra R Lewis
Address 7680 N Us Highway 45 Effingham IL 62401 -5959
Phone Number 217-536-6505
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra K Lewis

Name Sandra K Lewis
Address 33 Pinegrove St Pontiac MI 48342 -1059
Phone Number 248-332-2079
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Sandra J Lewis

Name Sandra J Lewis
Address 41356 Robin St Mattawan MI 49071 -8713
Phone Number 269-668-4832
Gender Female
Date Of Birth 1945-07-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Sandra R Lewis

Name Sandra R Lewis
Address 15632 Denby Redford MI 48239 -3930
Phone Number 313-537-4979
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Sandra K Lewis

Name Sandra K Lewis
Address 493 Beaulieu Loop The Villages FL 32162 -1032
Phone Number 352-751-5546
Gender Female
Date Of Birth 1943-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra Lewis

Name Sandra Lewis
Address 812 Sheldon Ave Se Grand Rapids MI 49507 -1163
Phone Number 616-666-7281
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Sandra Lewis

Name Sandra Lewis
Address 8135 Nw 39th St Pompano Beach FL 33065 -2923
Phone Number 754-368-5010
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Sandra Lewis

Name Sandra Lewis
Address 339 Crown Point Dr Bellvue CO 80512-9410 -9410
Phone Number 970-881-2553
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

LEWIS, SANDRA W

Name LEWIS, SANDRA W
Amount 5000.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26950184730
Application Date 2006-05-19
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Forward Together PAC
Address 9111 River Crescent SUFFOLK VA

LEWIS, SANDRA W

Name LEWIS, SANDRA W
Amount 5000.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26990230735
Application Date 2005-12-28
Contributor Occupation Civic Leader
Contributor Employer N/A
Organization Name Civic Leader
Contributor Gender F
Recipient Party D
Committee Name Forward Together PAC
Address 9111 River Cres SUFFOLK VA

LEWIS, SANDRA MRS

Name LEWIS, SANDRA MRS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991420562
Application Date 2003-06-25
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 4016 SHOREFRONT Dr FORT WORTH TX

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 1000.00
To Paul Hirschbiel (D)
Year 2012
Transaction Type 15
Filing ID 12951419070
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Hirschbiel for Congress
Seat federal:house
Address 9111 River Cres SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 500.00
To ANTONE, BRUCE
Year 2004
Application Date 2004-06-30
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State FL
Seat state:lower
Address 3813 COLOMBIA ST ORLANDO FL

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 500.00
To WAGNER, JODY M
Year 2010
Application Date 2009-10-07
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 9111 RIVER CRES SUFFOLK VA

LEWIS, SANDRA Z

Name LEWIS, SANDRA Z
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020441065
Application Date 2005-08-08
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEWIS, SANDRA & BILL

Name LEWIS, SANDRA & BILL
Amount 500.00
To NELSON, JANE
Year 20008
Application Date 2008-08-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:upper

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930644895
Application Date 2008-01-30
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9111 River Crescent SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11931500341
Application Date 2011-04-04
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12952246800
Application Date 2012-04-30
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29934334651
Application Date 2009-06-22
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12951587223
Application Date 2011-12-26
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 10930453057
Application Date 2010-02-20
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11932029014
Application Date 2011-06-27
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 22159 Ira WARREN MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 257.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933581996
Application Date 2009-03-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 9111 River Cres SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 257.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933382413
Application Date 2009-02-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 9111 River Cres SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 250.00
To LIGHT, HENRY D
Year 20008
Application Date 2007-03-07
Contributor Occupation CIVIC LEADER
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 9111 RIVER CRES SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 250.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26930543113
Application Date 2006-10-18
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3948 Raintree Lane NORTHBROOK IL

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931650785
Application Date 2010-09-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 9111 River Cres SUFFOLK VA

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 250.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24991459676
Application Date 2004-10-20
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3448 Raintree Lane NORTHBROOK IL

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 250.00
To American College of Cardiology
Year 2008
Transaction Type 15
Filing ID 27990821305
Application Date 2007-09-21
Contributor Occupation CLINICAL CARDIOLOGY/
Contributor Employer NW Cardio Technologies LLC
Contributor Gender F
Committee Name American College of Cardiology
Address 24407 Northwest Russell Creek Rd YAMHILL OR

LEWIS, SANDRA F

Name LEWIS, SANDRA F
Amount 200.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 26930338362
Application Date 2006-07-06
Contributor Occupation TEACHER
Contributor Employer DAYTON CITY SD
Contributor Gender F
Committee Name National Education Assn
Address 3115 Athens Ave DAYTON OH

LEWIS, SANDRA MRS

Name LEWIS, SANDRA MRS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 25980367026
Application Date 2004-12-31
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 17886 Rainbow Rock Rd BROOKINGS OR

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 200.00
To PASEUR, DEBORAH BELL
Year 20008
Application Date 2008-10-29
Recipient Party D
Recipient State AL
Seat state:judicial
Address PO BOX 686 MONTGOMERY AL

LEWIS, SANDRA MRS

Name LEWIS, SANDRA MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962155627
Application Date 2004-07-30
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 17886 RAINBOW ROCK RD BROOKINGS OR

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 150.00
To MAYES, JEFF
Year 2004
Application Date 2004-05-29
Contributor Occupation LEGISLATIVE CONSULTANT
Contributor Employer MUDIMORE HARRINGTON SMALLEY
Organization Name MUDIMORE HARRINGTON SMALLEY
Recipient Party D
Recipient State MI
Seat state:lower
Address 1504 BENTBROOK CIRCLE LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 150.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-27
Contributor Occupation LOBBYIST
Contributor Employer MUCHMORE HARRINGTON SMALLEY &
Organization Name MUCHMORE HARRINGTON SMALLEY & ASSOCIATES
Recipient Party D
Recipient State MI
Seat state:governor
Address 1504 BENTBROOK CIR LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 100.00
To SMITH, ALMA WHEELER
Year 2004
Application Date 2004-01-23
Recipient Party D
Recipient State MI
Seat state:lower
Address 1504 BENTBROOK CIRCLE LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 100.00
To PROOS IV, JOHN M
Year 2004
Application Date 2003-07-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 1504 BENTBROOK LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 100.00
To KYLE, DAN
Year 2004
Application Date 2003-07-30
Recipient Party R
Recipient State LA
Seat state:office
Address 267 LAKEVIEW DR. DOYLINE LA

LEWIS, SANDRA K

Name LEWIS, SANDRA K
Amount 100.00
To KNOWLES, TONY (G)
Year 2006
Application Date 2006-08-30
Contributor Occupation TEACHER
Contributor Employer KENAI PENINSULA BOROUGH SCHOOL
Recipient Party D
Recipient State AK
Seat state:governor
Address PO BOX 1641 SOLDOTNA AK

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 100.00
To TLAIB, RASHIDA
Year 20008
Application Date 2008-06-10
Recipient Party D
Recipient State MI
Seat state:lower
Address 1504 BENTBROOK LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 51.00
To BROWN, CAMERON
Year 2006
Application Date 2005-09-08
Recipient Party R
Recipient State MI
Seat state:upper
Address 1504 BENTBROOK CIRCLE LANSING MI

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 40.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-05-16
Recipient Party D
Recipient State MD
Seat state:governor
Address 7111 NORRIS AVE SYKESVILLE MD

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 30.00
To MANNING, GAYLE L
Year 2010
Application Date 2010-03-28
Contributor Employer TEACHER
Recipient Party R
Recipient State OH
Seat state:upper
Address 6815 PITTS BLVD NORTH RIDGEVILLE OH

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 25.00
To HALEY, NIKKI
Year 2010
Application Date 2010-09-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:governor
Address 4 WILD WOOD LN ELLOREE SC

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 22.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State TX
Seat state:governor

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 10.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-01-31
Contributor Occupation NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 202 WALNUT DR MARIETTA OH

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 10.00
To PURDY, KATHLEEN
Year 2010
Application Date 2009-07-05
Recipient Party D
Recipient State OH
Seat state:upper

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount 5.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-10-24
Contributor Occupation EDUCATOR
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 730 SOUTH CARTERVILLE RD OREM UT

LEWIS, SANDRA

Name LEWIS, SANDRA
Amount -500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930947496
Application Date 2008-02-28
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9111 River Crescent SUFFOLK VA

LEWIS E SPENCE TRUSTEE & SANDRA C SPENCE TRUSTEE & FAMILY SPENCE TRUST

Name LEWIS E SPENCE TRUSTEE & SANDRA C SPENCE TRUSTEE & FAMILY SPENCE TRUST
Address 971 Peachwood Court Medford OR
Value 73340
Type Residence

LEWIS SANDRA C

Name LEWIS SANDRA C
Physical Address 314 MORRIS ST, PALATKA, FL 32177
Ass Value Homestead 54012
Just Value Homestead 59170
County Putnam
Year Built 1982
Area 1300
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 314 MORRIS ST, PALATKA, FL 32177

LEWIS SANDRA &

Name LEWIS SANDRA &
Physical Address 500 CROSSWINDS DR, WEST PALM BEACH, FL 33413
Owner Address 500 CROSSWINDS DR # A2, GREENACRES, FL 33413
Ass Value Homestead 69000
Just Value Homestead 69000
County Palm Beach
Year Built 1987
Area 1503
Land Code Condominiums
Address 500 CROSSWINDS DR, WEST PALM BEACH, FL 33413

LEWIS SANDRA

Name LEWIS SANDRA
Owner Address 364 CO RD 440, NEWVILLE, AL 36353
County Holmes
Land Code Timberland - site index 80 to 89

LEWIS ROBERT J & SANDRA L

Name LEWIS ROBERT J & SANDRA L
Physical Address 11015 N FUEGO DR, CITRUS SPRINGS, FL 34433
County Citrus
Year Built 2010
Area 1644
Land Code Single Family
Address 11015 N FUEGO DR, CITRUS SPRINGS, FL 34433

LEWIS ROBERT & SANDRA

Name LEWIS ROBERT & SANDRA
Physical Address 2450 WEST COUNTY ROAD 44, EUSTIS FL, FL 32726
Ass Value Homestead 185559
Just Value Homestead 185559
County Lake
Year Built 2002
Area 2448
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2450 WEST COUNTY ROAD 44, EUSTIS FL, FL 32726

LEWIS RICHARD & SANDRA

Name LEWIS RICHARD & SANDRA
Physical Address 11034, LIVE OAK, FL 32060
Ass Value Homestead 62622
Just Value Homestead 62622
County Suwannee
Year Built 2005
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 11034, LIVE OAK, FL 32060

LEWIS PAUL H & SANDRA A

Name LEWIS PAUL H & SANDRA A
Physical Address 211 PARADISE SOUTH, LEESBURG FL, FL 34788
County Lake
Year Built 1979
Area 728
Land Code Cooperatives
Address 211 PARADISE SOUTH, LEESBURG FL, FL 34788

LEWIS SANDRA C

Name LEWIS SANDRA C
Physical Address 630 GLORIOSA DR, VENICE, FL 34293
Owner Address 2621 PINEVIEW DR, W BLOOMFIELD, MI 48324
County Sarasota
Year Built 1970
Area 1209
Land Code Mobile Homes
Address 630 GLORIOSA DR, VENICE, FL 34293

LEWIS PAUL H & SANDRA A

Name LEWIS PAUL H & SANDRA A
Physical Address 26 GORDON CT, LEESBURG FL, FL 34788
Sale Price 73900
Sale Year 2012
County Lake
Year Built 1986
Area 1172
Land Code Condominiums
Address 26 GORDON CT, LEESBURG FL, FL 34788
Price 73900

LEWIS JOHN P + SANDRA JO

Name LEWIS JOHN P + SANDRA JO
Physical Address 5040 STRINGFELLOW RD, SAINT JAMES CITY, FL 33956
Owner Address 3637 SCHOONER LN, SAINT JAMES CITY, FL 33956
County Lee
Land Code Vacant Residential
Address 5040 STRINGFELLOW RD, SAINT JAMES CITY, FL 33956

LEWIS EARL WAYNE & SANDRA J

Name LEWIS EARL WAYNE & SANDRA J
Physical Address 18734 COUNTRYMAN AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1979
Area 1456
Land Code Single Family
Address 18734 COUNTRYMAN AVE, PORT CHARLOTTE, FL 33948

LEWIS DONALD F, LEWIS SANDRA

Name LEWIS DONALD F, LEWIS SANDRA
Physical Address TERRELL RD, SPRING HILL, FL 34608
Owner Address 199 OAK ST, SOUTH AMBOY, NEW JERSEY 08879
County Hernando
Land Code Vacant Residential
Address TERRELL RD, SPRING HILL, FL 34608

LEWIS CURTIS L & SANDRA G

Name LEWIS CURTIS L & SANDRA G
Physical Address 623 S THORPE AV, ORANGE CITY, FL 32763
Ass Value Homestead 121444
Just Value Homestead 121444
County Volusia
Year Built 2007
Area 2370
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 623 S THORPE AV, ORANGE CITY, FL 32763

LEWIS CURTIS JR & SANDRA G

Name LEWIS CURTIS JR & SANDRA G
Physical Address W IDA AV, DELAND, FL 32720
County Volusia
Land Code Vacant Residential
Address W IDA AV, DELAND, FL 32720

LEWIS CLARENCE D + SANDRA J

Name LEWIS CLARENCE D + SANDRA J
Physical Address 8 BALD CYPRESS ST, LAKE PLACID, FL 33852
Owner Address 5613 W O GRIFFIN RD, PLANT CITY, FL 33567
Sale Price 45000
Sale Year 2013
County Highlands
Year Built 1965
Area 847
Land Code Single Family
Address 8 BALD CYPRESS ST, LAKE PLACID, FL 33852
Price 45000

LEWIS KENNETH R + SANDRA J H/W

Name LEWIS KENNETH R + SANDRA J H/W
Physical Address 116 MARTIN ST, FLORAHOME, FL 32140
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 116 MARTIN ST, FLORAHOME, FL 32140

LEWIS CECIL H & SANDRA L

Name LEWIS CECIL H & SANDRA L
Physical Address 131 CR 545,, FL
Owner Address 131 CR 545, BUSHNELL, FL 33513
Ass Value Homestead 179280
Just Value Homestead 225910
County Sumter
Year Built 2010
Area 2539
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 131 CR 545,, FL

LEWIS SANDRA D

Name LEWIS SANDRA D
Physical Address 37401 PICKETTS MILL AVE, ZEPHYRHILLS, FL 33542
Owner Address 37401 PICKETTS MILL AVE, ZEPHYRHILLS, FL 33542
Ass Value Homestead 78579
Just Value Homestead 87329
County Pasco
Year Built 2000
Area 2173
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 37401 PICKETTS MILL AVE, ZEPHYRHILLS, FL 33542

SANDRA M LEWIS

Name SANDRA M LEWIS
Address 3216 WILSON AVENUE, NY 10469
Value 238000
Full Value 238000
Block 4739
Lot 44
Stories 2

LEWIS E SPENCE TRUSTEE & SANDRA C SPENCE TRUSTEE & FAMILY SPENCE TRUST

Name LEWIS E SPENCE TRUSTEE & SANDRA C SPENCE TRUSTEE & FAMILY SPENCE TRUST
Address 1046 Diana Court Medford OR 97501
Value 68520
Type Residence

LEWIS E SINKJ L/EST SANDRA & CO- SANDRA

Name LEWIS E SINKJ L/EST SANDRA & CO- SANDRA
Address 10810 E Rosewood Circle Fort Wayne IN

LEWIS E HAY & SANDRA S HAY

Name LEWIS E HAY & SANDRA S HAY
Address 9438 Whittington Drive Jacksonville FL 32257
Value 185934
Landvalue 60000
Buildingvalue 125934
Usage Residential Land 3-7 Units Per Acre

LEWIS E BOLLER & SANDRA O BOLLER

Name LEWIS E BOLLER & SANDRA O BOLLER
Address 6951 Ardelle Drive Reynoldsburg OH 43068
Value 28300
Landvalue 28300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

LEWIS E AND SANDRA EDMISTON

Name LEWIS E AND SANDRA EDMISTON
Address 10911 Circle Oak Court Riverview FL 33569
Value 16500
Landvalue 16500
Usage Mobile Home Co-Op

LEWIS E + SANDRA TRUST

Name LEWIS E + SANDRA TRUST
Address 199 Stillwater Road Deerfield MA
Value 84100
Landvalue 84100
Buildingvalue 121400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

SANDRA LEWIS

Name SANDRA LEWIS
Address 10561 FLATLANDS 6 STREET, NY 11236
Value 502000
Full Value 502000
Block 8271
Lot 50
Stories 1

LEWIS E + SANDRA TRUST

Name LEWIS E + SANDRA TRUST
Address Stillwater Road Deerfield MA
Value 44400
Landvalue 44400

LEWIS C SCHNEIDER & P SANDRA

Name LEWIS C SCHNEIDER & P SANDRA
Address 20 Horsepen Point Drive Tybee Island GA
Value 200000
Landvalue 200000
Buildingvalue 498700

LEWIS C RUDACILLE & SANDRA L RUDACILLE

Name LEWIS C RUDACILLE & SANDRA L RUDACILLE
Address 268 Pine View Lane York PA
Value 174030
Landvalue 174030
Buildingvalue 213400
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

LEWIS C POPE & JOINT J LIV SANDRA TRUST

Name LEWIS C POPE & JOINT J LIV SANDRA TRUST
Address 328 E 3rd Street Edmond OK
Value 12091
Landarea 15,119 square feet
Type Residential

LEWIS BRADBURY & SANDRA BRADBURY

Name LEWIS BRADBURY & SANDRA BRADBURY
Address 1347 Ryman Road Dallas PA
Value 47000
Landvalue 47000
Buildingvalue 160600

LEWIS A HARDY & LEE SANDRA HARDY

Name LEWIS A HARDY & LEE SANDRA HARDY
Year Built 1989
Address 1395 E Ohio Avenue Deltona FL
Value 142800
Landvalue 142800
Buildingvalue 98648
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 147338

LEWIS A BRYNER & SANDRA L BRYNER

Name LEWIS A BRYNER & SANDRA L BRYNER
Address 25 Fisher Circle Elizabethtown PA 17022
Value 37800
Landvalue 37800

LEWIS D YOUNG & SANDRA R YOUNG

Name LEWIS D YOUNG & SANDRA R YOUNG
Address 1320 W Wallen Road Fort Wayne IN

LEWIS CECIL H & SANDRA L

Name LEWIS CECIL H & SANDRA L
Owner Address 131 CR 545, BUSHNELL, FL 33513
Sale Price 27000
Sale Year 2013
County Pasco
Land Code Vacant Residential
Price 27000

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State FL
Address 3563 CAPPER RD, JACKSONVILLE, FL 32218
Phone Number 904-868-4817
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Republican Voter
State FL
Address 5601 CALIFORNIA AVE. APT 805, JACKSONVILLE, FL 32244
Phone Number 904-367-1089
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Republican Voter
State AR
Address 307 BEECH STREET, NORTH, AR 71635
Phone Number 870-364-3754
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Independent Voter
State FL
Address 54 WEST MYRTLE, ARCADIA, FL 34266
Phone Number 863-494-5865
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Independent Voter
State FL
Address 54 WEST MYRTLE STREET, ARCADIA, FL 34266
Phone Number 863-494-5865
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Democrat Voter
State FL
Address 6710 MOONLIT DR, DELRAY BEACH, FL 33446
Phone Number 561-866-2763
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State FL
Address 997 IMPERIAL LAKE RD, WEST PALM BEACH, FL 33413
Phone Number 561-441-6808
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State AZ
Address PO BOX 1210, SACATON, AZ 85247
Phone Number 520-418-2191
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State FL
Address 4516 ROSSMORE DR, ORLANDO, FL 32810
Phone Number 407-625-8038
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State FL
Address 16037 SE 73RD AVE, SUMMERFIELD, FL 34491
Phone Number 352-347-5629
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State FL
Address 16037 SE 73RD AVE, SUMMERFIELD, FL 34491
Phone Number 352-274-5013
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State AL
Address 974 CO RD 40W, PRATTVILLE, AL 36067
Phone Number 334-361-0860
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Democrat Voter
State FL
Phone Number 305-905-1000
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State CO
Address 17826 E NASSAU PL, AURORA, CO 80013
Phone Number 303-617-5236
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State CO
Address 9250 E GIRARD #7, DENVER, CO 80231
Phone Number 303-337-8265
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Independent Voter
State DE
Address 13 RENAI COURT, NEWARK, DE 19702
Phone Number 302-455-5503
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State AL
Address 1808 EDWARDS AVENUE, MUSCLE SHOALS, AL 35661
Phone Number 256-383-6300
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Voter
State AL
Address 1208 DAFFODIL CIR, BIRMINGHAM, AL 35214
Phone Number 205-902-2544
Email Address [email protected]

SANDRA LEWIS

Name SANDRA LEWIS
Type Democrat Voter
State AL
Address 5100 FARRELL AVE, FAIRFIELD, AL 35064
Phone Number 205-837-1161
Email Address [email protected]

Sandra K Lewis

Name Sandra K Lewis
Visit Date 4/13/10 8:30
Appointment Number U69084
Type Of Access VA
Appt Made 4/3/14 0:00
Appt Start 4/10/14 12:00
Appt End 4/10/14 23:59
Total People 262
Last Entry Date 4/3/14 13:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR date/time change from 4/11 @ 1100
Release Date 07/25/2014 07:00:00 AM +0000

Sandra Y Lewis

Name Sandra Y Lewis
Visit Date 4/13/10 8:30
Appointment Number U46034
Type Of Access VA
Appt Made 1/8/14 0:00
Appt Start 1/9/14 13:00
Appt End 1/9/14 23:59
Total People 226
Last Entry Date 1/8/14 5:49
Meeting Location WH
Caller LIZA
Release Date 04/25/2014 07:00:00 AM +0000

SANDRA R LEWIS

Name SANDRA R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U42221
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 10/6/12 10:30
Appt End 10/6/12 23:59
Total People 274
Last Entry Date 9/26/12 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

sandra a lewis

Name sandra a lewis
Visit Date 4/13/10 8:30
Appointment Number U39835
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/25/12 11:00
Appt End 9/25/12 23:59
Total People 259
Last Entry Date 9/19/12 8:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

sandra a lewis

Name sandra a lewis
Visit Date 4/13/10 8:30
Appointment Number U30387
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/24/12 11:00
Appt End 8/24/12 23:59
Total People 275
Last Entry Date 8/6/12 19:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Sandra L Lewis

Name Sandra L Lewis
Visit Date 4/13/10 8:30
Appointment Number U22888
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/28/12 9:00
Appt End 7/28/12 23:59
Total People 344
Last Entry Date 7/11/12 11:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Sandra J Lewis

Name Sandra J Lewis
Visit Date 4/13/10 8:30
Appointment Number U15523
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 13:00
Appt End 6/23/2012 23:59
Total People 274
Last Entry Date 6/13/2012 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Sandra A Lewis

Name Sandra A Lewis
Visit Date 4/13/10 8:30
Appointment Number U97548
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 11:00
Appt End 4/14/2012 23:59
Total People 278
Last Entry Date 4/11/2012 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Sandra J Lewis

Name Sandra J Lewis
Visit Date 4/13/10 8:30
Appointment Number U94678
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/12/2012 11:00
Appt End 4/12/2012 23:59
Total People 254
Last Entry Date 4/2/2012 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Sandra L Lewis

Name Sandra L Lewis
Visit Date 4/13/10 8:30
Appointment Number U73026
Type Of Access VA
Appt Made 1/12/2012 0:00
Appt Start 1/20/2012 10:00
Appt End 1/20/2012 23:59
Total People 276
Last Entry Date 1/12/2012 16:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

SANDRA K LEWIS

Name SANDRA K LEWIS
Visit Date 4/13/10 8:30
Appointment Number U36130
Type Of Access VA
Appt Made 8/27/2010 12:45
Appt Start 8/28/2010 17:00
Appt End 8/28/2010 23:59
Total People 391
Last Entry Date 8/27/2010 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SANDRA K LEWIS

Name SANDRA K LEWIS
Visit Date 4/13/10 8:30
Appointment Number U73115
Type Of Access VA
Appt Made 1/21/10 7:43
Appt Start 1/22/10 10:30
Appt End 1/22/10 23:59
Total People 208
Last Entry Date 1/21/10 7:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SANDRA K LEWIS

Name SANDRA K LEWIS
Visit Date 4/13/10 8:30
Appointment Number U73170
Type Of Access VA
Appt Made 1/20/10 17:29
Appt Start 1/22/10 8:30
Appt End 1/22/10 23:59
Total People 150
Last Entry Date 1/20/10 17:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SANDRA F LEWIS

Name SANDRA F LEWIS
Visit Date 4/13/10 8:30
Appointment Number U78404
Type Of Access VA
Appt Made 2/9/10 13:14
Appt Start 2/13/10 11:00
Appt End 2/13/10 23:59
Total People 239
Last Entry Date 2/9/10 13:14
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

SANDRA R LEWIS

Name SANDRA R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U03103
Type Of Access VA
Appt Made 5/3/10 19:02
Appt Start 5/7/10 12:00
Appt End 5/7/10 23:59
Total People 492
Last Entry Date 5/3/10 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Sandra Lewis

Name Sandra Lewis
Car CHRYSLER PACIFICA
Year 2007
Address 610 Barberton Dr, Virginia Beach, VA 23451-6204
Vin 2A8GF68X77R214638
Phone

SANDRA LEWIS

Name SANDRA LEWIS
Car TOYOTA FJ CRUISER
Year 2007
Address 6226 S Bayou Knoll Dr, Houston, TX 77072-1001
Vin JTEBU11FX70036371

Sandra Lewis

Name Sandra Lewis
Car KIA SPORTAGE
Year 2007
Address 1640 Hedingham Blvd Ste E, Raleigh, NC 27604-8313
Vin KNDJF723177375917

SANDRA LEWIS

Name SANDRA LEWIS
Car MAZDA MAZDA6
Year 2007
Address 304 Beardsley Rd, Trotwood, OH 45426-2712
Vin 1YVHP80C375M28966
Phone 937-313-3418

SANDRA LEWIS

Name SANDRA LEWIS
Car SCION TC 3DR HB MANUAL SPEC N
Year 2007
Address 18222 42ND RD N, LOXAHATCHEE, FL 33470-2378
Vin JTKDE177170149404

SANDRA LEWIS

Name SANDRA LEWIS
Car TOYOTA TUNDRA
Year 2007
Address 735 Florida St, Milton, WV 25541-1301
Vin 5TBDV581X7S463891

Sandra Lewis

Name Sandra Lewis
Car NISSAN ALTIMA
Year 2007
Address 3119 Hartsville Rd, Houston, TX 77051-4631
Vin 1N4AL21E67C213986

SANDRA LEWIS

Name SANDRA LEWIS
Car TOYOTA COROLLA
Year 2007
Address 93 Lelia Ln, Searcy, AR 72143-8980
Vin 1NXBR32E87Z777744

SANDRA LEWIS

Name SANDRA LEWIS
Car TOYOTA COROLLA
Year 2007
Address W7265 Green Valley Rd, Spooner, WI 54801-8648
Vin 1NXBR32E67Z931657
Phone 715-635-3534

SANDRA LEWIS

Name SANDRA LEWIS
Car NISSAN FRONTIER
Year 2007
Address 2863 S Uravan St, Aurora, CO 80013-4921
Vin 1N6AD07W87C434658

SANDRA LEWIS

Name SANDRA LEWIS
Car JEEP WRANGLER
Year 2007
Address 75 GRAY INN CT, PRNC FREDERCK, MD 20678-4171
Vin 1J4GA59137L186723

SANDRA LEWIS

Name SANDRA LEWIS
Car DODGE CALIBER
Year 2007
Address 6226 S BAYOU KNOLL DR, HOUSTON, TX 77072-1001
Vin 1B3HB28B87D582609
Phone 281-530-1390

SANDRA LEWIS

Name SANDRA LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 603 ROLLING GREEN DR, LAKEWAY, TX 78734-5224
Vin 1D7HA18267S145589
Phone 512-608-0882

SANDRA LISA LEWIS

Name SANDRA LISA LEWIS
Car PONTIAC TORRENT
Year 2007
Address 8742 Billmyer Hwy, Tecumseh, MI 49286-8603
Vin 2CKDL63FX76040818

SANDRA LEWIS

Name SANDRA LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3558 SHORE DR APT 808, VIRGINIA BCH, VA 23455-1716
Vin 1D7HA18D05J524401
Phone 757-965-6465

SANDRA LEWIS

Name SANDRA LEWIS
Car HONDA ACCORD
Year 2007
Address 3310 Old Gate Rd, Morehead City, NC 28557-3168
Vin 1HGCM56817A193308
Phone 252-240-1328

SANDRA LEWIS

Name SANDRA LEWIS
Car DODGE RAM PICKUP 3500
Year 2007
Address PO BOX 813, LEONARD, TX 75452-0813
Vin 3D7ML48C97G736106

SANDRA LEWIS

Name SANDRA LEWIS
Car MITSUBISHI RAIDER
Year 2007
Address 145 Herd Cemetery Rd, Manchester, KY 40962-6043
Vin 1Z7HC22KX7S243242

SANDRA LEWIS

Name SANDRA LEWIS
Car HYUNDAI SONATA
Year 2007
Address 9956 Johnnycake Ridge Rd Apt A11, Painesville, OH 44077-2190
Vin 5NPET46C07H263821

SANDRA LEWIS

Name SANDRA LEWIS
Car LINCOLN MKX
Year 2007
Address 2613 Sligo Ln, Brighton, MI 48114-8133
Vin 2LMDU88C77BJ07574
Phone 810-220-6511

SANDRA LEWIS

Name SANDRA LEWIS
Car CADILLAC ESCALADE
Year 2007
Address 2127 Shumard Oak Ln, Irving, TX 75063-3471
Vin 1GYFK63807R359535

SANDRA LEWIS

Name SANDRA LEWIS
Car FORD EXPEDITION EL
Year 2007
Address PO BOX 482, BOONEVILLE, KY 41314-0482
Vin 1FMFK18597LA84270

SANDRA LEWIS

Name SANDRA LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1000 N 28th St, Corsicana, TX 75110-3412
Vin 1GCEC19J17Z532068

SANDRA LEWIS

Name SANDRA LEWIS
Car DODGE DURANGO
Year 2007
Address 642 Rennie St, Graniteville, SC 29829-2878
Vin 1D8HD48P07F553949

SANDRA LEWIS

Name SANDRA LEWIS
Car GMC YUKON
Year 2007
Address 3686 Riedham Rd, Cleveland, OH 44120-5213
Vin 1GKFK63877J308235

SANDRA LEWIS

Name SANDRA LEWIS
Car CADILLAC ESCALADE ESV
Year 2007
Address 121 Musket Dr, King, NC 27021-9750
Vin 1GYFK66897R340283
Phone 336-985-4910

SANDRA LEWIS

Name SANDRA LEWIS
Car HYUNDAI ELANTRA
Year 2007
Address 121 Musket Dr, King, NC 27021-9750
Vin KMHDU46D77U166943
Phone

Sandra Lewis

Name Sandra Lewis
Car KIA SORENTO
Year 2007
Address 314 Morris St, Palatka, FL 32177-5156
Vin KNDJD736575681996
Phone 386-328-0348

Sandra Lewis

Name Sandra Lewis
Car BMW 3 SERIES
Year 2007
Address 3724 American Dr, Abilene, TX 79606-1734
Vin WBAVA37557NL10838

Sandra Lewis

Name Sandra Lewis
Domain gymbcevents.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2008-12-18
Update Date 2010-11-30
Registrar Name NAMESCOUT CORP
Registrant Address 268-828 West 8th Avenue Vancouver BC V5Y 1E2
Registrant Country CANADA
Registrant Fax 1604 3333499

Sandra Lewis

Name Sandra Lewis
Domain oncookingandculture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1202 West Avenue D Garland Texas 75040
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain livinglifeatthetable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1202 West Avenue D Garland Texas 75040
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain thedetoxchick.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address POB 249 Delaware Ohio 43015
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain chestnuthilleducationalservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-13
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 168 Shaw Rd. Chestnut Hill MA 02467
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain phoebesfamily.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Heath House Soberton Hampshire SO32 3QH
Registrant Country UNITED KINGDOM

Sandra Lewis

Name Sandra Lewis
Domain detoxchick.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address POB 249 Delaware Ohio 43015
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain sandralewisphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-06
Update Date 2010-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 814 Andora Way Marietta Georgia 30064
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain maximussquirtamus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 814 Andora Way Marietta Georgia 30064
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain maximusforpresident.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address Marietta Marietta Georgia 30064
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain detoxchic.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address POB 249 Delaware Ohio 43015
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain pacificrimchamps.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-02-18
Update Date 2013-04-17
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 268-828 West 8th Avenue Vancouver BC V5Y 1E2
Registrant Country CANADA
Registrant Fax 1604 3333499

Sandra Lewis

Name Sandra Lewis
Domain lifeatthetable.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-05-18
Update Date 2008-04-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 581 Trails Parkway Garland TX 75043
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain kidscanmove.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2005-10-07
Update Date 2011-07-18
Registrar Name NAMESCOUT CORP
Registrant Address 268-828 West 8th Avenue Vancouver BC V5Y 1E2
Registrant Country CANADA
Registrant Fax 1604 3333499

Sandra Lewis

Name Sandra Lewis
Domain raintreetravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-11
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5613 W.O. Griffin Rd. Plant City Florida 33567
Registrant Country UNITED STATES

sandra lewis

Name sandra lewis
Domain silvereditiongsd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 111 little rock run somerset Kentucky 42501
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain leighlew077.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 4732 Armfield Rd. Effingham 29541
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain 2014pacificrim.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-02-18
Update Date 2013-10-11
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 268-828 West 8th Avenue Vancouver BC V5Y 1E2
Registrant Country CANADA
Registrant Fax 1604 3333499

Sandra Lewis

Name Sandra Lewis
Domain pacificrim2014.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-02-18
Update Date 2013-04-17
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 268-828 West 8th Avenue Vancouver BC V5Y 1E2
Registrant Country CANADA
Registrant Fax 1604 3333499

Sandra Lewis

Name Sandra Lewis
Domain phoebeskenyanfamily.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Heath House Soberton Hampshire SO32 3QH
Registrant Country UNITED KINGDOM

Sandra Lewis

Name Sandra Lewis
Domain rosebudsketchyklutter.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name REGISTER.COM, INC.
Registrant Address 17351 SR 58 Wellington OH 44090
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain thedetoxchic.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address POB 249 Delaware Ohio 43015
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain cheeky-girl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-04
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4898 South Mosley Dr Chandler Arizona 85249
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain healthy-life-fitness.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-17
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address POB 249 Delaware Ohio 43015
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain homesbyrealtorsandi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6004 Keebler Oaks Drive Maryville Illinois 62062
Registrant Country UNITED STATES

sandra lewis

Name sandra lewis
Domain oldfashiongermanshepherdsofsilveredition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 111 little rock run somerset Kentucky 42501
Registrant Country UNITED STATES

Sandra Lewis

Name Sandra Lewis
Domain syrentraining.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Heath House, Heath Road Soberton Hants SO32 3QH
Registrant Country UNITED KINGDOM
Registrant Fax 447710909911

Sandra Lewis

Name Sandra Lewis
Domain lewisandlaneaux.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-25
Update Date 2013-01-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 207 Montgomery St. Montgomery AL 36104
Registrant Country UNITED STATES

lewis, sandra

Name lewis, sandra
Domain wellnesskinect.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-10
Update Date 2013-03-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES