Sharon Spencer

We have found 279 public records related to Sharon Spencer in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 37 business registration records connected with Sharon Spencer in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Grade Teacher. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $45,059.


Sharon D Spencer

Name / Names Sharon D Spencer
Age 45
Birth Date 1979
Person 100 Shady Ln, Monroe, LA 71203
Phone Number 318-398-7062
Possible Relatives
Previous Address 115 Brookwood Dr, Monroe, LA 71203
4315 Sterlington Rd, Monroe, LA 71203
2315 Fort Miro Ave #6A, Monroe, LA 71201
1111 PO Box, Oak Grove, LA 71263
4200 Loop Rd #19, Monroe, LA 71201
409 26th St, Monroe, LA 71201
355X PO Box, Monroe, LA 71212
Associated Business Northside Terrace/North Park Homeowners Association, Inc

Sharon E Spencer

Name / Names Sharon E Spencer
Age 51
Birth Date 1973
Also Known As Shaun E Spencer
Person 21 Orchard St, Biddeford, ME 04005
Phone Number 207-286-1485
Possible Relatives
Tammy L Leclair




P P Spencerjr
Previous Address 193 Flat Hill Rd, Lunenburg, MA 01462
277 Elm St #2B, Biddeford, ME 04005
400 Main St #4, Biddeford, ME 04005
1 Railroad Ave #1, Kennebunk, ME 04043
1 RR 1, Kennebunk, ME 04043
Horrigan, Biddeford, ME 04005
5 Horrigan Ct #2, Biddeford, ME 04005
15 Hospital Dr, York, ME 03909
334 Main St #6, Saco, ME 04072
277 Elm St, Biddeford, ME 04005
44 Glenwood Ave, Saco, ME 04072
RR 1, Kennebunk, ME 04043
1712 Paris Ave #7, Port Royal, SC 29935
RR 1, Kennebunkport, ME 04046
124A York St, Kennebunk, ME 04043
126 A York, Kennebunk, ME 04043
37 Crestwood Mhp, Beaufort, SC 29902
Email [email protected]

Sharon A Spencer

Name / Names Sharon A Spencer
Age 51
Birth Date 1973
Person 20 Lakeside Ave, Wrentham, MA 02093
Phone Number 508-384-3474
Possible Relatives


Previous Address 20 Lake St, Wrentham, MA 02093

Sharon Mashell Spencer

Name / Names Sharon Mashell Spencer
Age 52
Birth Date 1972
Person 2950 Jackson Ave #104, West Memphis, AR 72301
Phone Number 870-733-0396
Possible Relatives




Previous Address 3066 PO Box, West Memphis, AR 72303
3110 Autumn Ave #130, West Memphis, AR 72301
2950 Jackson Ave #56, West Memphis, AR 72301

Sharon R Spencer

Name / Names Sharon R Spencer
Age 54
Birth Date 1970
Also Known As Sharon R Moffett
Person 9538 Little River Dr, Miami, FL 33147
Phone Number 305-693-1800
Possible Relatives




Jose Moffett
Kieth G Moffett
Previous Address 2441 98th St #244, Miami, FL 33147
472003 PO Box, Miami, FL 33247
2345 72nd St, Miami, FL 33147
9528 Little Riv, Miami, FL 33147
2155 74th St, Miami, FL 33147
2155 74th Ter, Miami, FL 33147

Sharon L Spencer

Name / Names Sharon L Spencer
Age 55
Birth Date 1969
Also Known As Sharon L Donovan
Person 68 Vine St, Reading, MA 01867
Phone Number 978-535-6593
Possible Relatives







Previous Address 479 Lowell St, Peabody, MA 01960
431 Lowell St, Peabody, MA 01960

Sharon Lynette Spencer

Name / Names Sharon Lynette Spencer
Age 57
Birth Date 1967
Also Known As Sharon Dzivafen
Person 551 Wachusett St, Holden, MA 01520
Phone Number 508-829-8860
Possible Relatives






Previous Address 367 PO Box, Rutland, MA 01543
12 Oakland Dr, Spencer, MA 01562
10 Greenville St, Spencer, MA 01562
3816 Valley Rd, Alanson, MI 49706
927 Kalamazoo Ave, Petoskey, MI 49770
1106 Wachusett St, Jefferson, MA 01522
1516 L Pershing, San Fran, CA 94129
885A Main St, Holden, MA 01520
45 Princeton Rd #1, Sterling, MA 01564
1951 20th St #1, Long Beach, CA 90810
5505 Ackerfield Ave #409, Long Beach, CA 90805

Sharon Larkin Spencer

Name / Names Sharon Larkin Spencer
Age 58
Birth Date 1966
Also Known As Sharon J Larkin
Person 3000 Mason Dr, Plano, TX 75025
Phone Number 972-263-9970
Possible Relatives







Previous Address 3165 Prairie Creek Ct, Grand Prairie, TX 75052
1531 Duncanville Rd #1224, Dallas, TX 75211
301 Joe Wilson Rd, Cedar Hill, TX 75104
3553 Founders Rd #313, Indianapolis, IN 46268
5112 McKellar Woods Dr, Memphis, TN 38116
301 Joe Wilson Rd #1728, Cedar Hill, TX 75104
17127 PO Box, Baltimore, MD 21297
3553 Founders, Memphis, TN 38103
1515 Quartet Dr, Dallas, TX 75241
301 Joe Wilson Rd #RR1, Cedar Hill, TX 75104
2718 Battle Creek Dr, Memphis, TN 38128
4812 Cross Creek Ln #G, Indianapolis, IN 46254
5668 Beacon Park Dr #1, Memphis, TN 38134

Sharon Denise Spencer

Name / Names Sharon Denise Spencer
Age 59
Birth Date 1965
Also Known As Sharon D Scott
Person County Road 477, Sweeny, TX 77480
Phone Number 979-548-3915
Possible Relatives






Previous Address 504 Crosson Ct, Sweeny, TX 77480
506 McKinney St, Sweeny, TX 77480
506 McKinney St #401, Sweeny, TX 77480
506 McKinney St #30, Sweeny, TX 77480
506 McKinney St #306, Sweeny, TX 77480
506 McKinney St #206, Sweeny, TX 77480
156 PO Box, Old Ocean, TX 77463
301 Ashley Wilson Rd #308, Sweeny, TX 77480
RR 524, Sweeny, TX 77480
A Baass, Old Ocean, TX 77463

Sharon Reed Spencer

Name / Names Sharon Reed Spencer
Age 61
Birth Date 1963
Also Known As Sharon L Spencer
Person 9961 Rockton Cir, New Orleans, LA 70127
Phone Number 504-241-6728
Possible Relatives Cecil Joseph Spencer
Previous Address 6804 Pine Ln #13, New Orleans, LA 70127
7001 Bundy Rd #23, New Orleans, LA 70127
Associated Business Cj & S Trucking Company Llc

Sharon L Spencer

Name / Names Sharon L Spencer
Age 62
Birth Date 1962
Also Known As L S Spencer
Person 8739 Cornell Ave #10, Lakewood, CO 80227
Phone Number 303-861-4221
Possible Relatives Lowella Akaspencer
Previous Address 9272 10th Ave, Lakewood, CO 80215
214 PO Box, Cleveland, TX 77328
1270 Marion St #508, Denver, CO 80218
534 Washington St #305, Denver, CO 80203
7292 10th Ave, Denver, CO 80214
1285 Colorado Blvd #5, Denver, CO 80206
1285 Colorado Blvd #5, Denver, CO 80246
7292 10th Ave, Lakewood, CO 80214
508 Truman St, Cleveland, TX 77327
523 South St, Bryant, AR 72022
102 Mason Ave #2, Cleveland, TX 77327
4837 Zang Ct, Morrison, CO 80465
816 Holly Ave #2, Cleveland, TX 77327
Email [email protected]

Sharon R Spencer

Name / Names Sharon R Spencer
Age 63
Birth Date 1961
Person 35B HC 31, Jasper, AR 72641
Phone Number 870-446-5270
Possible Relatives
Previous Address 114 HC 31, Jasper, AR 72641
311 PO Box, Jasper, AR 72641
35 PO Box, Jasper, AR 72641
35 HC 31, Jasper, AR 72641
1 HC 31, Jasper, AR 72641
35B PO Box, Jasper, AR 72641
31 PO Box, Jasper, AR 72641
Email [email protected]

Sharon Annette Spencer

Name / Names Sharon Annette Spencer
Age 65
Birth Date 1959
Also Known As Sharon A Conley
Person 11024 PO Box, Russellville, AR 72812
Phone Number 479-890-4870
Possible Relatives
Previous Address 81 Twelve Oaks Ln, Russellville, AR 72802
81 Twelve Oaks Ln #8, Russellville, AR 72802
81 Twelve Oaks Ln #7, Russellville, AR 72802
2650 PO Box, Russellville, AR 72811
3012 PO Box, Russellville, AR 72811
304 Cedar St #18, Russellville, AR 72802
207 PO Box, Paris, AR 72855

Sharon B Spencer

Name / Names Sharon B Spencer
Age 67
Birth Date 1957
Also Known As Sharon B Hayward
Person 1863 PO Box, Thompson Fls, MT 59873
Phone Number 406-827-0254
Possible Relatives
Previous Address 1863 PO Box, Thompson Falls, MT 59873
22 PO Box, Pine Level, AL 36065
166 PO Box, Dauphin Island, AL 36528
2520 Burkelaun Dr, Montgomery, AL 36111
General Delivery, Pine Level, AL 36065
Associated Business 3 S Enterprises, Inc

Sharon A Spencer

Name / Names Sharon A Spencer
Age 68
Birth Date 1956
Also Known As A Spencer Sharon
Person 306 Paxinosa Rd, Easton, PA 18040
Phone Number 610-253-2911
Possible Relatives

Previous Address 306 Paxinosa Ave, Easton, PA 18042
PO Box, Belvidere, NJ 07823
Email [email protected]

Sharon D Spencer

Name / Names Sharon D Spencer
Age 69
Birth Date 1955
Person 163 County Road 6, Calhoun, TN 37309
Possible Relatives


Previous Address 163 Co Rd, Calhoun, TN 37309
163 PO Box, Calhoun, TN 37309

Sharon B Spencer

Name / Names Sharon B Spencer
Age 70
Birth Date 1954
Person 4482 Limeledge Rd, Marcellus, NY 13108
Phone Number 315-673-2790
Possible Relatives



Previous Address 3621 Wildflower Cir, Syracuse, NY 13215
1901 James St, Syracuse, NY 13206
Email [email protected]

Sharon A Spencer

Name / Names Sharon A Spencer
Age 70
Birth Date 1954
Also Known As Sharon S Emcer
Person 32 Falcon Dr, North Little Rock, AR 72120
Phone Number 501-835-5226
Possible Relatives Spencer Daniel Spencer
Previous Address 32 Falcon Dr, N Little Rock, AR 72120
32 Falcon Dr, Sherwood, AR 72120
415 McKinley St #555, Little Rock, AR 72205
24 Lance Dr, North Little Rock, AR 72120
32 Salcon, North Little Rock, AR 72120
32 Salcon Dr, North Little Rock, AR 72120
891 PO Box, North Little Rock, AR 72115
Email [email protected]

Sharon M Spencer

Name / Names Sharon M Spencer
Age 71
Birth Date 1953
Also Known As Sharon M Colson
Person 124 Prospect St, Northville, NY 12134
Phone Number 716-863-8693
Possible Relatives

Kathleen K Spencermoore
Previous Address 838 PO Box, Northville, NY 12134
728 PO Box, Johnstown, NY 12095

Sharon E Spencer

Name / Names Sharon E Spencer
Age 74
Birth Date 1950
Person 63 Eldredge Ave, E Greenwich, RI 02818
Phone Number 401-884-2032
Possible Relatives


Previous Address 63 Eldredge Ave, East Greenwich, RI 02818
51 Mawney St, East Greenwich, RI 02818
249 PO Box, Providence, RI 02901
3304 Fox Lake Dr, Tampa, FL 33618
5002 Corvette Dr, Tampa, FL 33624

Sharon C Spencer

Name / Names Sharon C Spencer
Age 74
Birth Date 1950
Also Known As Sharon C Dater
Person 6159 Joshua Ln, Lantana, FL 33462
Phone Number 561-649-2743
Possible Relatives


Previous Address 6299 Birch Ln, Lake Worth, FL 33462
6159 Joshua Ln, Lake Worth, FL 33462
10 Towhee Trl, East Hampton, NY 11937
908 PO Box, East Hampton, NY 11937
2136 Ware Dr, West Palm Beach, FL 33409
5332 Lake Worth Rd #C33, Greenacres, FL 33463
10 Powhee Tr, East Hampton, NY 11937
Stephen Hands, East Hampton, NY 11937
1220 232nd, Okeechobee, FL 34972
2136 Ware Dr, Haverhill, FL 33409
1220 342nd Trl, Okeechobee, FL 34972
1200 342nd Trl, Okeechobee, FL 34972
Email [email protected]

Sharon Luker Spencer

Name / Names Sharon Luker Spencer
Age 75
Birth Date 1949
Also Known As Sharon K Spencer
Person 275 Pecan Grove Ln, Horseshoe Bay, TX 78657
Phone Number 830-693-6090
Possible Relatives




Garyhollis Spencer
Previous Address 5011 Risada St, San Antonio, TX 78233
275 Pecan Grove Ln, Marble Falls, TX 78657
275 Pecan Grove Ln, Cottonwood Shores, TX 78657

Sharon Spencer

Name / Names Sharon Spencer
Age 75
Birth Date 1949
Also Known As Sharon Kay Spencer
Person 2032 Plantation Forrest Dr #D, Tallahassee, FL 32317
Phone Number 850-878-1959
Possible Relatives


Previous Address 545 20th St, Homestead, FL 33030
450 Inkwood Ln, Tallahassee, FL 32310
1759 Curlew Ln, Homestead, FL 33035
730 18th Ave, Homestead, FL 33033
3208 Ambrister Pl, Tallahassee, FL 32303
Email [email protected]

Sharon Lee Spencer

Name / Names Sharon Lee Spencer
Age 80
Birth Date 1944
Also Known As Spencer Sharon
Person 2741 Harbour Ct, Lapeer, MI 48446
Phone Number 810-245-4592
Possible Relatives

Previous Address 48 Crestview Dr #4, Mendon, MA 01756
15 Easter Ave, Windham, ME 04062
366 Morgan Hill Dr, Lake Orion, MI 48360
5720 Farley Rd, Clarkston, MI 48346
112 Sunnyview Ave, Hackettstown, NJ 07840
3270 Big Beaver Rd, Troy, MI 48084

Sharon B Spencer

Name / Names Sharon B Spencer
Age 83
Birth Date 1940
Also Known As Sam Leon Spencer
Person 73 Riverview Dr, Thompson Falls, MT 59873
Phone Number 406-827-0254
Possible Relatives
Previous Address 1863 PO Box, Thompson Falls, MT 59873
1863 PO Box, Thompson Fls, MT 59873
22 PO Box, Pine Level, AL 36065
RR 3, Deatsville, AL 36022
2520 Burkelaun Dr, Montgomery, AL 36111
Associated Business 3 S Enterprises Inc 3 S Enterprises, Inc

Sharon Spencer

Name / Names Sharon Spencer
Age N/A
Person 704 N 5TH AVE, HOLBROOK, AZ 86025

Sharon Spencer

Name / Names Sharon Spencer
Age N/A
Person 17950 MOVICO LOOP RD E, MOUNT VERNON, AL 36560

Sharon A Spencer

Name / Names Sharon A Spencer
Age N/A
Person 383 PO Box, Wrentham, MA 02093

Sharon E Spencer

Name / Names Sharon E Spencer
Age N/A
Person 837 Keene Rd #B, Clearwater, FL 33755

Sharon A Spencer

Name / Names Sharon A Spencer
Age N/A
Person 32 FALCON DR, SHERWOOD, AR 72120

Sharon Spencer

Name / Names Sharon Spencer
Age N/A
Person 614 S 14TH ST, WEST MEMPHIS, AR 72301
Phone Number 870-400-0408

Sharon L Spencer

Name / Names Sharon L Spencer
Age N/A
Person 15237 N 66TH AVE, GLENDALE, AZ 85306
Phone Number 623-486-3350

Sharon M Spencer

Name / Names Sharon M Spencer
Age N/A
Person 30710 W LATHAM ST, BUCKEYE, AZ 85396
Phone Number 623-386-1822

Sharon Spencer

Name / Names Sharon Spencer
Age N/A
Person 601 BEACHCOMBER BLVD, LOT 359 LAKE HAVASU CITY, AZ 86403
Phone Number 928-680-7855

Sharon Y Spencer

Name / Names Sharon Y Spencer
Age N/A
Person 11 TIMBER AVE, OPELIKA, AL 36804
Phone Number 334-741-9156

Sharon L Spencer

Name / Names Sharon L Spencer
Age N/A
Person 110 VISTA WOOD DR, DADEVILLE, AL 36853
Phone Number 256-825-7988

Sharon D Spencer

Name / Names Sharon D Spencer
Age N/A
Person 513 Cox St, West Memphis, AR 72301
Possible Relatives

Sharon Lee Spencer

Name / Names Sharon Lee Spencer
Age N/A
Person 704 Lawndale Dr, Springdale, AR 72764
Possible Relatives

Sharon R Spencer

Name / Names Sharon R Spencer
Age N/A
Person HC 31, BOX 35 JASPER, AR 72641
Phone Number 870-446-5270

Sharon A Spencer

Name / Names Sharon A Spencer
Age N/A
Person 5328 MEADOW GARDEN LN, BIRMINGHAM, AL 35242

Sharon D Spencer

Name / Names Sharon D Spencer
Age N/A
Person 501 SIMS ST, SEARCY, AR 72143
Phone Number 501-268-3980

Sharon Spencer

Name / Names Sharon Spencer
Age N/A
Person 100 Front St, Ashland, MA 01721
Phone Number 508-881-1828
Possible Relatives



Previous Address 23 Prospect St, Waltham, MA 02453
102 PO Box, Weston, MA 02493
17 Hilltop Rd, Weston, MA 02493

Sharon K Spencer

Name / Names Sharon K Spencer
Age N/A
Person 13438 W STARDUST BLVD, SUN CITY WEST, AZ 85375

Sharon Spencer

Business Name Tan Tastic Inc
Person Name Sharon Spencer
Position company contact
State VA
Address 7234 New Market CT Manassas VA 20109-2431
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 703-330-9425

SHARON SPENCER

Business Name TWIN LAKES RESIDENTIAL CARE, INC.
Person Name SHARON SPENCER
Position Secretary
State NV
Address 919 HAZARD AVE 919 HAZARD AVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0474302008-0
Creation Date 2008-07-23
Type Domestic Corporation

SHARON SPENCER

Business Name TWIN LAKES RESIDENTIAL CARE, INC.
Person Name SHARON SPENCER
Position President
State NV
Address 919 HAZARD AVE 919 HAZARD AVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0474302008-0
Creation Date 2008-07-23
Type Domestic Corporation

SHARON E SPENCER

Business Name TWIN LAKES RESIDENTIAL CARE
Person Name SHARON E SPENCER
Position President
State NV
Address 919 HAZARD AVE 919 HAZARD AVE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24106-2004
Creation Date 2004-09-09
Type Domestic Corporation

Sharon Spencer

Business Name Spencer-Spencer, Realtors
Person Name Sharon Spencer
Position company contact
State PA
Address 1076 Harrisburg Pike Carlisle, , PA 17013
SIC Code 922102
Phone Number 717-258-4666
Email [email protected]

Sharon Spencer

Business Name Sharon Spencer Interiors
Person Name Sharon Spencer
Position company contact
State TN
Address 1005 Stirlingshire Dr Hendersonville TN 37075-9407
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-822-5352

SHARON SPENCER

Business Name SPENCER-SPENCER, REALTORS
Person Name SHARON SPENCER
Position company contact
State PA
Address 1076 HARRISBURG PIKE, CARLISLE, PA 17013
SIC Code 5992
Phone Number 717-258-4666
Email [email protected]

SHARON SPENCER

Business Name SPENCER CONSULTING, INC.
Person Name SHARON SPENCER
Position CEO
Corporation Status Suspended
Agent 22015 S RITCHEY ST, SANTA ANA, CA 92705
Care Of * 2015 S. RITCHEY STREET, SANTA ANA, CA 92705
CEO SHARON SPENCER 22015 S RITCHEY ST, SANTA ANA, CA 92705
Incorporation Date 1983-07-19

SHARON SPENCER

Business Name SPENCER CONSULTING, INC.
Person Name SHARON SPENCER
Position registered agent
Corporation Status Suspended
Agent SHARON SPENCER 22015 S RITCHEY ST, SANTA ANA, CA 92705
Care Of * 2015 S. RITCHEY STREET, SANTA ANA, CA 92705
CEO SHARON SPENCER22015 S RITCHEY ST, SANTA ANA, CA 92705
Incorporation Date 1983-07-19

SHARON SPENCER

Business Name SPENCE ENTERPRISES, INC.
Person Name SHARON SPENCER
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17892-1999
Creation Date 1999-07-21
Type Domestic Corporation

Sharon Spencer

Business Name SES Computers
Person Name Sharon Spencer
Position company contact
State GA
Address 180 Burts Crossing Dr Dawsonville GA 30534-3979
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 706-216-8046

Sharon Spencer

Business Name Rose's Beauty Shop
Person Name Sharon Spencer
Position company contact
State KY
Address Highway 460 Ezel KY 41425-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 606-725-5598
Number Of Employees 1
Annual Revenue 40170

SHARON T SPENCER

Business Name REJUVENATE
Person Name SHARON T SPENCER
Position President
State NV
Address #8-1000 HWY 50 E #8-1000 HWY 50 E, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3690-2001
Creation Date 2001-02-14
Type Domestic Corporation

SHARON T SPENCER

Business Name REJUVENATE
Person Name SHARON T SPENCER
Position Treasurer
State NV
Address #8-1000 HWY 50 E #8-1000 HWY 50 E, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3690-2001
Creation Date 2001-02-14
Type Domestic Corporation

SHARON T SPENCER

Business Name REJUVENATE
Person Name SHARON T SPENCER
Position Secretary
State NV
Address #8-1000 HWY 50 E #8-1000 HWY 50 E, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3690-2001
Creation Date 2001-02-14
Type Domestic Corporation

Sharon Spencer

Business Name Piano Barn
Person Name Sharon Spencer
Position company contact
State KS
Address 2460 Highway K15 Udall KS 67146-7270
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 620-782-3983
Number Of Employees 2
Annual Revenue 241560

Sharon Spencer

Business Name Page Medical Clinic
Person Name Sharon Spencer
Position company contact
State NE
Address Main St Page NE 68766-0000
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 402-338-5452
Number Of Employees 2
Annual Revenue 201400

Sharon Spencer

Business Name National Optimetic Ctr
Person Name Sharon Spencer
Position company contact
State VA
Address 90 Spradlin Farm Dr Christiansburg VA 24073-1162
Industry Miscellaneous Retail
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 540-382-6767
Number Of Employees 4
Annual Revenue 441600

Sharon Spencer

Business Name Mom & ME Crafts
Person Name Sharon Spencer
Position company contact
State FL
Address 4141 Poverty Creek Rd Crestview FL 32539-9732
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 850-682-1911

Sharon Spencer

Business Name Michigan Street Home
Person Name Sharon Spencer
Position company contact
State MI
Address 7880 S Michigan Ave Rothbury MI 49452-8028
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 231-894-6527
Number Of Employees 9
Annual Revenue 611520
Fax Number 231-894-6527

Sharon Spencer

Business Name Mary Kay Cosmetics
Person Name Sharon Spencer
Position company contact
State TX
Address 1517 County Road 654e Brazoria TX 77422-6883
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 979-798-8921
Number Of Employees 1
Annual Revenue 136680

SHARON A SPENCER

Business Name MILLFIELD EQUITIES INC.
Person Name SHARON A SPENCER
Position President
State NV
Address 3305 W SPRING MTN RD STE 60-B 3305 W SPRING MTN RD STE 60-B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21387-2001
Creation Date 2001-07-31
Type Domestic Corporation

Sharon Spencer

Business Name Hawaii Family Support Ctr
Person Name Sharon Spencer
Position company contact
State HI
Address 54-316 Kamehameha Hwy # 7 Hauula HI 96717-9539
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 808-293-1241
Number Of Employees 7
Annual Revenue 599940

Sharon Spencer

Business Name Garretts Antiques & Gifts
Person Name Sharon Spencer
Position company contact
State SC
Address 1166 Peach Valley Cir Spartanburg SC 29303-5535
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 864-583-5363

SHARON L SPENCER

Business Name GFI PROPERTIES, LLC
Person Name SHARON L SPENCER
Position Mmember
State NV
Address 8581 LAVA POINT STREET 8581 LAVA POINT STREET, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4207-2004
Creation Date 2004-03-02
Expiried Date 2504-03-02
Type Domestic Limited-Liability Company

Sharon Spencer

Business Name East Carolina Bank
Person Name Sharon Spencer
Position company contact
State NC
Address PO Box 387 Columbia NC 27925-0387
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 252-796-8231
Number Of Employees 12
Fax Number 252-796-0766
Website www.ecbbancorp.com

Sharon Spencer

Business Name Brighten My World Christian
Person Name Sharon Spencer
Position company contact
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 707-642-1010
Number Of Employees 2
Annual Revenue 61380

Sharon Spencer

Business Name Beautee Bow-Teke Inc
Person Name Sharon Spencer
Position company contact
State MI
Address 25395 Red Arrow Hwy Mattawan MI 49071-9763
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 269-668-4369

Sharon Spencer

Business Name Beautee Bow-Teke
Person Name Sharon Spencer
Position company contact
State MI
Address 25395 Red Arrow Hwy Mattawan MI 49071-9763
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 269-668-4369
Number Of Employees 4
Annual Revenue 151320

SHARON T SPENCER

Business Name BATTLE BORN COACHES
Person Name SHARON T SPENCER
Position Secretary
State NV
Address 8-E 1000 HWY 50 PO BOX 64 8-E 1000 HWY 50 PO BOX 64, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22716-1999
Creation Date 1999-09-16
Type Domestic Corporation

Sharon Spencer

Business Name Avera St. Anthony's
Person Name Sharon Spencer
Position company contact
State NE
Address 300 N 2nd St, Oneill, NE 68763-1514
Phone Number
Email [email protected]
Title Nurse Practitioner

SHARON SPENCER

Person Name SHARON SPENCER
Filing Number 800496354
Position Vice-President
State VA
Address 224 DEER CREEK RD, Winchester VA 22602

SHARON SPENCER

Person Name SHARON SPENCER
Filing Number 800496354
Position Director
State VA
Address 224 DEER CREEK RD, Winchester VA 22602

SHARON SPENCER

Person Name SHARON SPENCER
Filing Number 801412536
Position MEMBER
State AZ
Address 7000 N 16TH, STE 120 #508, PHOENIX AZ 85020

SHARON DOYLE SPENCER

Person Name SHARON DOYLE SPENCER
Filing Number 801621849
Position MEMBER
State TX
Address 8503 TIMBER SPRING, SAN ANTONIO TX 78250

SHARON DOYLE SPENCER

Person Name SHARON DOYLE SPENCER
Filing Number 801621849
Position DIRECTOR
State TX
Address 8503 TIMBER SPRING, SAN ANTONIO TX 78250

SHARON SPENCER

Person Name SHARON SPENCER
Filing Number 153022801
Position Director
State TX
Address 275 PECAN GROVE LANE, Horseshoe Bay TX 78657

Spencer Sharon

State MO
Calendar Year 2016
Employer Upper Elem.
Job Title Teacher
Name Spencer Sharon
Annual Wage $59,615

Spencer Sharon R

State NJ
Calendar Year 2017
Employer Middle Township
Name Spencer Sharon R
Annual Wage $25,800

Spencer Sharon R

State NJ
Calendar Year 2015
Employer Township Of Middle
Job Title Recreation
Name Spencer Sharon R
Annual Wage $21,559

Spencer Sharon

State KY
Calendar Year 2017
Employer Erlanger-Elsmere Independent
Job Title Instructional Assistant I
Name Spencer Sharon
Annual Wage $11,555

Spencer Sharon

State KY
Calendar Year 2017
Employer Department Of Agriculture
Job Title Division Director
Name Spencer Sharon
Annual Wage $69,278

Spencer Sharon

State KY
Calendar Year 2016
Employer Department Of Agriculture
Job Title Agricultural Marketing Supervisor
Name Spencer Sharon
Annual Wage $59,935

Spencer Sharon K

State IN
Calendar Year 2016
Employer Danville Community School Corporation (hendricks)
Job Title Cafeteria
Name Spencer Sharon K
Annual Wage $110

Spencer Sharon K

State IN
Calendar Year 2015
Employer Danville Community School Corporation (hendricks)
Job Title Cafeteria
Name Spencer Sharon K
Annual Wage $5,767

Spencer Sharon L

State ID
Calendar Year 2017
Employer County of Clearwater
Job Title Road & Bridge - Worker/Flagger
Name Spencer Sharon L
Annual Wage $9,962

Spencer Sharon L

State GA
Calendar Year 2018
Employer Colquitt County Board Of Education
Job Title Grade 3 Teacher
Name Spencer Sharon L
Annual Wage $69,136

Spencer Sharon L

State GA
Calendar Year 2018
Employer Candler County Board Of Education
Job Title School Food Service Worker
Name Spencer Sharon L
Annual Wage $11,030

Spencer Sharon L

State GA
Calendar Year 2017
Employer Colquitt County Board Of Education
Job Title Grade 3 Teacher
Name Spencer Sharon L
Annual Wage $69,320

Spencer Sharon L

State GA
Calendar Year 2017
Employer Candler County Board Of Education
Job Title School Food Service Worker
Name Spencer Sharon L
Annual Wage $11,726

Spencer Sharon L

State GA
Calendar Year 2016
Employer Colquitt County Board Of Education
Job Title Grade 3 Teacher
Name Spencer Sharon L
Annual Wage $63,946

Spencer Sharon B

State NJ
Calendar Year 2017
Employer Pemberton Township Bd Of Ed
Name Spencer Sharon B
Annual Wage $25,560

Spencer Sharon L

State GA
Calendar Year 2016
Employer Candler County Board Of Education
Job Title School Food Service Worker
Name Spencer Sharon L
Annual Wage $10,149

Spencer Sharon L

State GA
Calendar Year 2015
Employer Candler County Board Of Education
Job Title School Food Service Worker
Name Spencer Sharon L
Annual Wage $6,120

Spencer Sharon L

State GA
Calendar Year 2014
Employer Colquitt County Board Of Education
Job Title Grade 2 Teacher
Name Spencer Sharon L
Annual Wage $58,905

Spencer Sharon L

State GA
Calendar Year 2014
Employer Candler County Board Of Education
Job Title School Food Service Worker
Name Spencer Sharon L
Annual Wage $5,152

Spencer Sharon L

State GA
Calendar Year 2013
Employer Colquitt County Board Of Education
Job Title Grade 2 Teacher
Name Spencer Sharon L
Annual Wage $58,855

Spencer Sharon L

State GA
Calendar Year 2013
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Spencer Sharon L
Annual Wage $3,574

Spencer Sharon L

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Grade 2 Teacher
Name Spencer Sharon L
Annual Wage $58,228

Spencer Sharon L

State GA
Calendar Year 2012
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Spencer Sharon L
Annual Wage $3,727

Spencer Sharon L

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Grade 2 Teacher
Name Spencer Sharon L
Annual Wage $56,228

Spencer Sharon L

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Grade 2 Teacher
Name Spencer Sharon L
Annual Wage $56,441

Spencer Sharon

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Labor/Employment Spec Ii
Name Spencer Sharon
Annual Wage $53,322

Spencer Sharon

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Labor/Employment Spec Ii
Name Spencer Sharon
Annual Wage $51,894

Spencer Sharon

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec Ii
Name Spencer Sharon
Annual Wage $51,252

Spencer Sharon L

State GA
Calendar Year 2015
Employer Colquitt County Board Of Education
Job Title Grade 3 Teacher
Name Spencer Sharon L
Annual Wage $59,017

Spencer Sharon L

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Spencer Sharon L
Annual Wage $56,248

Spencer Sharon R

State NJ
Calendar Year 2018
Employer Middle Township
Name Spencer Sharon R
Annual Wage $26,463

Spencer Sharon

State NM
Calendar Year 2017
Employer Gallup Mckinley County Schools
Name Spencer Sharon
Annual Wage $20,527

Spencer Sharon

State MO
Calendar Year 2015
Employer Upper Elem.
Name Spencer Sharon
Annual Wage $57,845

Spencer Sharon

State MI
Calendar Year 2018
Employer Waterford School District
Name Spencer Sharon
Annual Wage $72,358

Spencer Sharon

State MI
Calendar Year 2018
Employer Oakland Community College
Name Spencer Sharon
Annual Wage $8,040

Spencer Sharon

State MI
Calendar Year 2018
Employer Mason County Central S D
Name Spencer Sharon
Annual Wage $15,865

Spencer Sharon L

State MI
Calendar Year 2015
Employer Oxford Area Community School
Job Title Aide
Name Spencer Sharon L
Annual Wage $14,170

Spencer Sharon M

State MD
Calendar Year 2017
Employer University Of Maryland
Name Spencer Sharon M
Annual Wage $97,000

Spencer Sharon M

State MD
Calendar Year 2016
Employer University Of Maryland
Name Spencer Sharon M
Annual Wage $85,000

Spencer Sharon M

State MD
Calendar Year 2015
Employer University Of Maryland
Name Spencer Sharon M
Annual Wage $82,000

Spencer Sharon J

State OH
Calendar Year 2016
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $118,956

Spencer Sharon D

State OH
Calendar Year 2016
Employer Cemetery Of Maple Grove Union
Name Spencer Sharon D
Annual Wage $180

Spencer Sharon J

State OH
Calendar Year 2015
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $108,078

Spencer Sharon J

State OH
Calendar Year 2014
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $105,561

Spencer Sharon B

State NJ
Calendar Year 2018
Employer Pemberton Township Bd Of Ed
Name Spencer Sharon B
Annual Wage $25,560

Spencer Sharon J

State OH
Calendar Year 2013
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $106,649

Spencer Sharon J

State OH
Calendar Year 2012
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $106,034

Spencer Sharon J

State OH
Calendar Year 2011
Employer Lottery Commission
Job Title Business Process Analyst 3
Name Spencer Sharon J
Annual Wage $112,993

Spencer Sharon D

State NC
Calendar Year 2017
Employer Randolph County Schools
Job Title Educational Administrative Support Personnel
Name Spencer Sharon D
Annual Wage $34,742

Spencer Sharon D

State NC
Calendar Year 2017
Employer Randolph County Schools
Job Title Education Professionals
Name Spencer Sharon D
Annual Wage $5,406

Spencer Sharon Y

State NC
Calendar Year 2017
Employer Department Of Public Safety
Job Title Administrative
Name Spencer Sharon Y
Annual Wage $37,169

Spencer Sharon L

State NC
Calendar Year 2016
Employer Wayne County Schools
Job Title Educational Support Personnel
Name Spencer Sharon L
Annual Wage $22,981

Spencer Sharon D

State NC
Calendar Year 2016
Employer Randolph County Schools
Job Title Educational Administrative Support Personnel
Name Spencer Sharon D
Annual Wage $29,694

Spencer Sharon Y

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Administrative
Name Spencer Sharon Y
Annual Wage $36,332

Spencer Sharon L

State NC
Calendar Year 2015
Employer Wayne County Schools
Job Title Educational Support Personnel
Name Spencer Sharon L
Annual Wage $23,678

Spencer Sharon D

State NC
Calendar Year 2015
Employer Randolph County Schools
Job Title Educational Administrative Support Personnel
Name Spencer Sharon D
Annual Wage $31,957

Spencer Sharon Y

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Administrative
Name Spencer Sharon Y
Annual Wage $35,424

Spencer Sharon

State NM
Calendar Year 2018
Employer Gallup Mckinley County Schools
Name Spencer Sharon
Annual Wage $20,832

Spencer Sharon

State OH
Calendar Year 2013
Employer Kettering City
Job Title Food Service Assignment
Name Spencer Sharon
Annual Wage $13

Spencer Sharon A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Spencer Sharon A
Annual Wage $158,615

Sharon L Spencer

Name Sharon L Spencer
Address 4626 Marksman Ct Hampstead MD 21074 -3174
Telephone Number 443-507-0543
Email [email protected]
Gender Female
Date Of Birth 1957-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Sharon M Spencer

Name Sharon M Spencer
Address 6078 Mill St Pleasant Plains IL 62677 -3978
Phone Number 217-626-1998
Gender Female
Date Of Birth 1963-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sharon Spencer

Name Sharon Spencer
Address 49247 Wainstock Wixom MI 48393-2577 -2577
Phone Number 248-313-0170
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sharon J Spencer

Name Sharon J Spencer
Address 12625 Dillon Rd Broomfield CO 80020 -6128
Phone Number 303-466-5020
Gender Female
Date Of Birth 1939-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sharon Spencer

Name Sharon Spencer
Address 12814 Longview St Detroit MI 48213 -1876
Phone Number 313-372-7789
Mobile Phone 313-770-8000
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sharon Spencer

Name Sharon Spencer
Address 13901 Archer Rd Bonner Springs KS 66012 -7603
Phone Number 316-304-2035
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Sharon Spencer

Name Sharon Spencer
Address PO Box 162961 Atlanta GA 30321-2961 -2961
Phone Number 404-454-3069
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Sharon L Spencer

Name Sharon L Spencer
Address 149 Dogwood Ct Mount Washington KY 40047 -7300
Phone Number 502-538-2802
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Sharon Spencer

Name Sharon Spencer
Address 271 Abney Hollow Rd Clay City KY 40312 -9628
Phone Number 606-312-9714
Mobile Phone 606-663-1901
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Sharon Spencer

Name Sharon Spencer
Address 1213 S Austin Blvd Cicero IL 60804 -1067
Phone Number 708-477-6691
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Sharon T Spencer

Name Sharon T Spencer
Address 1047 2nd St Wyandotte MI 48192 -3211
Phone Number 734-282-5508
Gender Female
Date Of Birth 1949-09-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Sharon S Spencer

Name Sharon S Spencer
Address 233 N Concord Rd Crawfordsville IN 47933 -1073
Phone Number 765-364-0890
Email [email protected]
Gender Female
Date Of Birth 1940-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Sharon Spencer

Name Sharon Spencer
Address 6355 Oakley Rd Union City GA 30291 APT 202-2429
Phone Number 770-969-5886
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Sharon L Spencer

Name Sharon L Spencer
Address 2926 Kentucky Ave Madison IN 47250 -1811
Phone Number 812-273-4852
Email [email protected]
Gender Female
Date Of Birth 1946-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Sharon M Spencer

Name Sharon M Spencer
Address 3250 Ridgetop Way Fort Mitchell KY 41017 -3245
Phone Number 859-331-1048
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Sharon G Spencer

Name Sharon G Spencer
Address 3726 Eagle Ridge Dr Jacksonville FL 32224 -2267
Phone Number 904-821-0974
Telephone Number 904-821-0974
Mobile Phone 904-821-0974
Email [email protected]
Gender Female
Date Of Birth 1951-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Sharon C Spencer

Name Sharon C Spencer
Address W12891 W Beach Rd Naubinway MI 49762 -9544
Phone Number 906-477-6858
Gender Female
Date Of Birth 1945-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sharon Spencer

Name Sharon Spencer
Address 200 19th St Se Loveland CO 80537 -7349
Phone Number 970-667-9008
Telephone Number 970-481-3120
Mobile Phone 970-481-3120
Email [email protected]
Gender Female
Date Of Birth 1956-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SPENCER, SHARON

Name SPENCER, SHARON
Amount 500.00
To TRUITT, VICKI
Year 2010
Application Date 2010-09-17
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

SPENCER, SHARON

Name SPENCER, SHARON
Amount 250.00
To TRUITT, VICKI
Year 2010
Application Date 2009-09-21
Recipient Party R
Recipient State TX
Seat state:lower

SPENCER, SHARON

Name SPENCER, SHARON
Amount 150.00
To WEST VIRGINIA DEMOCRATIC LEGISLATIVE COUNCIL
Year 2004
Application Date 2004-02-06
Recipient Party D
Recipient State WV
Committee Name WEST VIRGINIA DEMOCRATIC LEGISLATIVE COUNCIL

SPENCER, SHARON

Name SPENCER, SHARON
Amount 100.00
To TRUITT, VICKI
Year 2004
Application Date 2003-08-21
Recipient Party R
Recipient State TX
Seat state:lower

SPENCER, SHARON

Name SPENCER, SHARON
Amount 100.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-09-25
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address PO BOX 47576 PHOENIX AZ

SPENCER, SHARON

Name SPENCER, SHARON
Amount 100.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2005-12-01
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address PO BOX 47576 PHOENIX AZ

SPENCER, SHARON

Name SPENCER, SHARON
Amount 100.00
To THOMPSON, RICHARD
Year 20008
Application Date 2008-02-07
Recipient Party D
Recipient State WV
Seat state:lower

SPENCER, SHARON

Name SPENCER, SHARON
Amount 100.00
To WHITE, HARRY KEITH
Year 20008
Application Date 2007-12-10
Recipient Party D
Recipient State WV
Seat state:lower

SPENCER, SHARON

Name SPENCER, SHARON
Amount 80.00
To LANIER, ARNOLD RAY
Year 2010
Application Date 2010-04-10
Contributor Occupation OFFICE
Contributor Employer SOUTHERN LANDSCAPE INC
Recipient Party R
Recipient State NC
Seat state:lower
Address 625 BREEZE HILL RD ASHEBORO NC

SPENCER, SHARON

Name SPENCER, SHARON
Amount 50.00
To CARROLL, JULIAN M
Year 20008
Application Date 2008-01-05
Contributor Occupation TEACHER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:upper
Address 3432 SPRINGLAKE DR LEXINGTON KY

SPENCER, SHARON

Name SPENCER, SHARON
Amount 35.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-03-16
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANCING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 35.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANCING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 25.00
To CLYDE, KATHLEEN
Year 2010
Application Date 2010-10-18
Recipient Party D
Recipient State OH
Seat state:lower
Address 131 N SCRANTON ST RAVENNA OH

SPENCER, SHARON

Name SPENCER, SHARON
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-06-05
Contributor Occupation AUTHDER
Contributor Employer SELF
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANSING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-03-11
Contributor Occupation AUTHDER
Contributor Employer SELF
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANSING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-10-20
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANCING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANSING MI

SPENCER, SHARON

Name SPENCER, SHARON
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-03-18
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4252 W WILLOW HWY LANSING MI

SHARON SPENCER

Name SHARON SPENCER
Address 8417 Sego Lily Court Lorton VA
Value 234000
Landvalue 234000
Buildingvalue 466310
Landarea 7,238 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

SPENCER DONALD + SHARON

Name SPENCER DONALD + SHARON
Physical Address 1036 SE 43RD ST, CAPE CORAL, FL 33904
Owner Address 1036 SE 43RD ST, CAPE CORAL, FL 33904
Ass Value Homestead 102546
Just Value Homestead 118999
County Lee
Year Built 1975
Area 1950
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1036 SE 43RD ST, CAPE CORAL, FL 33904

SPENCER JOHN & SHARON

Name SPENCER JOHN & SHARON
Physical Address 10433 REDONDO ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10433 REDONDO ST, PORT CHARLOTTE, FL 33981

SPENCER JOHN S & SHARON L

Name SPENCER JOHN S & SHARON L
Physical Address 10337 REDONDO ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10337 REDONDO ST, PORT CHARLOTTE, FL 33981

SPENCER RICHARD C F & SHARON K

Name SPENCER RICHARD C F & SHARON K
Physical Address 8499 GULF BLVD 106, NAVARRE BEACH, FL
Owner Address 141 MONTAUK ST, CUMMONS, NC 27012
County Santa Rosa
Year Built 1999
Area 1770
Land Code Condominiums
Address 8499 GULF BLVD 106, NAVARRE BEACH, FL

SPENCER SHARON

Name SPENCER SHARON
Physical Address 1448 SE 15TH TER, CAPE CORAL, FL 33990
Owner Address 182 TOWN CENTRE BLVD, MARKHAM, CANADA
Sale Price 100
Sale Year 2013
County Lee
Year Built 1988
Area 3424
Land Code Single Family
Address 1448 SE 15TH TER, CAPE CORAL, FL 33990
Price 100

SPENCER SHARON

Name SPENCER SHARON
Physical Address 17128 SW 17TH CIR, OCALA, FL 34473
Owner Address 205 NW 35TH ST, OCALA, FL 34475
Ass Value Homestead 33689
Just Value Homestead 33689
County Marion
Year Built 1980
Area 1344
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 17128 SW 17TH CIR, OCALA, FL 34473

SPENCER SHARON

Name SPENCER SHARON
Physical Address 692 PORTOFINO DR, POINCIANA, FL 34759
Owner Address 692 PORTOFINO DR, KISSIMMEE, FL 34759
Ass Value Homestead 132051
Just Value Homestead 132051
County Polk
Year Built 2004
Area 2577
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 692 PORTOFINO DR, POINCIANA, FL 34759

Spencer Sharon

Name Spencer Sharon
Physical Address 1038 SW Barbarosa Ave, Port Saint Lucie, FL 34953
Owner Address 467 SW Hibiscus St, Port St Lucie, FL 34983
County St. Lucie
Year Built 2006
Area 2154
Land Code Single Family
Address 1038 SW Barbarosa Ave, Port Saint Lucie, FL 34953

SPENCER SHARON A

Name SPENCER SHARON A
Physical Address 07944 N BAILEY TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07944 N BAILEY TER, CITRUS SPRINGS, FL 34433

SPENCER SHARON D

Name SPENCER SHARON D
Physical Address 6584 MERITMOOR CIR, ORLANDO, FL 32818
Owner Address 6584 MERITMOOR CIR, ORLANDO, FLORIDA 32818
Ass Value Homestead 55404
Just Value Homestead 63631
County Orange
Year Built 1989
Area 1451
Land Code Single Family
Address 6584 MERITMOOR CIR, ORLANDO, FL 32818

SPENCER SHARON K

Name SPENCER SHARON K
Physical Address 2032 PLANTATION FOREST DR, TALLAHASSEE, FL 32317
Owner Address 2032 PLANTATION FORREST DR, TALLAHASSEE, FL 32317
Ass Value Homestead 43101
Just Value Homestead 51187
County Leon
Year Built 1986
Area 1629
Land Code Mobile Homes
Address 2032 PLANTATION FOREST DR, TALLAHASSEE, FL 32317

SPENCER SHARON L

Name SPENCER SHARON L
Physical Address 240 SE 941 ST, UNINCORPORATED, FL 32680
Owner Address 240 S E 941 ST, OLD TOWN, FL 32680
Ass Value Homestead 30900
Just Value Homestead 30900
County Dixie
Year Built 1998
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 240 SE 941 ST, UNINCORPORATED, FL 32680

SPENCER SHARON L

Name SPENCER SHARON L
Physical Address 2915 PRINCE OAK CT, SAINT CLOUD, FL 34769
Owner Address 2915 PRINCE OAK CT, SAINT CLOUD, FL 34769
Ass Value Homestead 39900
Just Value Homestead 39900
County Osceola
Year Built 1987
Area 993
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2915 PRINCE OAK CT, SAINT CLOUD, FL 34769

SPENCER SHARON RUSSO ET AL

Name SPENCER SHARON RUSSO ET AL
Physical Address 09791 N STAFFORD DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 09791 N STAFFORD DR, CITRUS SPRINGS, FL 34433

SPENCER DAVID I & SHARON K B

Name SPENCER DAVID I & SHARON K B
Physical Address 213 BARRY CT, LONGWOOD, FL 32779
Owner Address 213 BARRY CT, LONGWOOD, FL 32779
Ass Value Homestead 273665
Just Value Homestead 285109
County Seminole
Year Built 1981
Area 3639
Land Code Single Family
Address 213 BARRY CT, LONGWOOD, FL 32779

SPENCER SHARON Z

Name SPENCER SHARON Z
Physical Address 9314 BRIDLEWOOD DR, PENSACOLA, FL 32526
Owner Address 5637 OAK MOUNTAIN LAKE RD, BIRMINGHAM, AL 35242
County Escambia
Year Built 1980
Area 1034
Land Code Mobile Homes
Address 9314 BRIDLEWOOD DR, PENSACOLA, FL 32526

SPENCER WILLIAM J & SHARON S

Name SPENCER WILLIAM J & SHARON S
Physical Address 1898 LAIRD RD, CRESTVIEW, FL 32539
Owner Address 1898 LAIRD ROAD, CRESTVIEW, FL 32539
Ass Value Homestead 38120
Just Value Homestead 38120
County Walton
Year Built 1999
Area 1746
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1898 LAIRD RD, CRESTVIEW, FL 32539

SHARON A SPENCER

Name SHARON A SPENCER
Address 10348 SE 36th Avenue Milwaukie OR 97222
Value 93951
Landvalue 93951
Buildingvalue 129600
Bedrooms 3
Numberofbedrooms 3
Price 123000

SHARON A SPENCER

Name SHARON A SPENCER
Address 3711 Willowwood Boulevard San Antonio TX 78219

SHARON JOYNER SPENCER

Name SHARON JOYNER SPENCER
Address 3300 Grady Street Forest Hill TX
Value 12000
Landvalue 12000
Buildingvalue 25100

SHARON L SPENCER

Name SHARON L SPENCER
Address 2002 Price Street Toledo OH
Value 4200
Landvalue 4200
Type Residential

SHARON L SPENCER

Name SHARON L SPENCER
Address 2004 Price Street Toledo OH
Value 8400
Landvalue 8400
Buildingvalue 42700
Bedrooms 3
Numberofbedrooms 3
Type Residential

SHARON L SPENCER

Name SHARON L SPENCER
Address 4626 Marksman Court Hampstead MD
Value 73000
Landvalue 73000
Buildingvalue 110600
Landarea 2,160 square feet
Airconditioning yes
Numberofbathrooms 1.1

SHARON L SPENCER

Name SHARON L SPENCER
Address 6829 State Avenue Glendale AZ 85303
Value 9500
Landvalue 9500

SHARON L SPENCER

Name SHARON L SPENCER
Address 336 Birchwood Court Vernon Hills IL 60061
Value 10620
Landvalue 10620
Buildingvalue 26722

SHARON L SPENCER & L TIMOTHY SPENCER

Name SHARON L SPENCER & L TIMOTHY SPENCER
Address 1217 Bay Street Tybee Island GA 31328
Value 25100
Buildingvalue 25100

SHARON P SPENCER

Name SHARON P SPENCER
Address 279 Aspen Street Layton UT
Value 18612
Landvalue 18612

SHARON R SPENCER

Name SHARON R SPENCER
Address 706 Hendrix Street High Point NC 27260-5910
Value 10000
Landvalue 10000
Buildingvalue 72500
Bedrooms 3
Numberofbedrooms 3

SHARON R SPENCER

Name SHARON R SPENCER
Address 4011 Ditmas Court Virginia Beach VA
Value 80600
Landvalue 80600
Buildingvalue 138800
Type Lot
Price 118000

SHARON S SPENCER

Name SHARON S SPENCER
Address 128 Hansberry Street Philadelphia PA 19144
Value 6451
Landvalue 6451
Buildingvalue 72949
Landarea 1,152 square feet
Type Sale deferred for closer review by Evaluation staff
Price 75000

SPENCER TTEE SHARON L

Name SPENCER TTEE SHARON L
Physical Address 402 WELLINGTON CT, VENICE, FL 34292
Owner Address 402 WELLINGTON CT, VENICE, FL 34292
Ass Value Homestead 254352
Just Value Homestead 256700
County Sarasota
Year Built 1994
Area 3193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 402 WELLINGTON CT, VENICE, FL 34292

SPENCER CHARLES W & SHARON A

Name SPENCER CHARLES W & SHARON A
Physical Address 1240 TAMARA DR, PENSACOLA, FL 32504
Owner Address 1240 TAMARA DR, PENSACOLA, FL 32504
Ass Value Homestead 143269
Just Value Homestead 143269
County Escambia
Year Built 1983
Area 2646
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1240 TAMARA DR, PENSACOLA, FL 32504

Sharon Spencer

Name Sharon Spencer
Doc Id 07407335
City Oldsmar FL
Designation us-only
Country US

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State AR
Address 32 FALCON DR, SHERWOOD, AR 72120
Phone Number 989-799-0325
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State CO
Address 200 19TH ST SE, LOVELAND, CO 80537
Phone Number 970-481-3120
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State OK
Address 16949 N 36TH WEST AVE, SKIATOOK, OK 74070
Phone Number 918-396-7453
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State OK
Address 16949 N. 36 W. AVE., SKIATOOK, OK 74070
Phone Number 918-396-7453
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State NY
Address 300 W 135TH ST, NEW YORK, NY 10030
Phone Number 917-685-8013
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State NC
Address (24 WEST VERMONT AVENUE, SOUTHERN PINES, NC 28387
Phone Number 910-692-2945
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Republican Voter
State FL
Address 3726 EAGLE RIDGE DR, JACKSONVILLE, FL 32224
Phone Number 904-821-0974
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State NY
Address 22 WELLSEKA CT, GLEN SPEY, NY 12737
Phone Number 845-856-6074
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State IL
Address 291 IL RT 2 #404, DIXON, IL 61021
Phone Number 815-973-0614
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State OH
Address 245 SCIOTO ST., ASHVILLE, OH 43103
Phone Number 740-983-4216
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State MS
Address 3955 CARROLL DR, HORN LAKE, MS 38637
Phone Number 662-342-0515
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State NY
Address 1750 MICHAEL WILLIAM RD, MERRICK, NY 11566
Phone Number 646-217-5445
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State MO
Address 194 GREEN ACERS DR, OLD MONROE, MO 63369
Phone Number 636-485-4117
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State MI
Address 612 WALNUT STREET, GRAND RAPIDS, MI 49503
Phone Number 616-633-1584
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State OR
Address 205 GARDEN ROW 7A, GOLD HILL, OR 97525
Phone Number 541-840-6365
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State MD
Address 921 E CHURCH ST APT #2, SALISBURY, MD 21804
Phone Number 410-422-5402
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Voter
State FL
Address 213 BARRY COURT, LONGWOOF, FL 32779
Phone Number 407-774-9835
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Republican Voter
State FL
Address 6584 MERITMOOR CIR, ORLANDO, FL 32818
Phone Number 407-721-4833
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State NY
Address 796 FREEMAN ST, BRONX, NY 10459
Phone Number 347-591-2616
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Independent Voter
State NC
Address 116 UNDERHILL STREET, HIGH POINT, NC 27260
Phone Number 336-886-3216
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Republican Voter
State AL
Address 11 TIMBER AVE, OPELIKA, AL 36804
Phone Number 334-741-9156
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Democrat Voter
State MO
Address 401 SUN FIELD LN, FESTUS, MO 63028
Phone Number 314-753-6164
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Type Republican Voter
State IN
Address 1494 HURD AVE, MISHAWAKA, IN 46544
Phone Number 269-325-9765
Email Address [email protected]

SHARON SPENCER

Name SHARON SPENCER
Car TOYOTA CAMRY
Year 2009
Address 3300 GRADY ST, FOREST HILL, TX 76119-6618
Vin 4T1BE46K49U367270
Phone 817-535-9890

Sharon Spencer

Name Sharon Spencer
Car TOYOTA RAV4
Year 2007
Address 2315 Maplewood Ave, Winston Salem, NC 27103-3626
Vin JTMZD31V575045679

SHARON SPENCER

Name SHARON SPENCER
Car TOYOTA PRIUS
Year 2007
Address 6022 AUSTIN PEAY HWY, WESTMORELAND, TN 37186-2352
Vin JTDKB20U373210229
Phone 615-644-4221

SHARON E SPENCER

Name SHARON E SPENCER
Car VOLK JETT
Year 2007
Address 712 CARDING MACHINE RD, BOWDOINHAM, ME 04008-5408
Vin 3VWGG71K17M033404

SHARON SPENCER

Name SHARON SPENCER
Car CHEVROLET COBALT
Year 2007
Address 3336 CIRCLE BROOK DR APT G, ROANOKE, VA 24018-7222
Vin 1G1AL55F777138862

SHARON SPENCER

Name SHARON SPENCER
Car PONTIAC GRAND PRIX
Year 2007
Address 6120 W 65TH ST UNIT 2, CHICAGO, IL 60638-5357
Vin 2G2WP552771188127

SHARON SPENCER

Name SHARON SPENCER
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 5328 Meadow Garden Ln, Birmingham, AL 35242-3417
Vin WDBUF56X67B054871
Phone 770-807-0491

SHARON SPENCER

Name SHARON SPENCER
Car DODGE CHARGER
Year 2007
Address 501 Sims St, Searcy, AR 72143-3139
Vin 2B3KA43G77H778051
Phone 501-268-3980

SHARON SPENCER

Name SHARON SPENCER
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3346 Barratts Chapel Rd, Frederica, DE 19946-1809
Vin 1GNDT13SX72231912

SHARON SPENCER

Name SHARON SPENCER
Car BUICK LUCERNE
Year 2007
Address 4430 S REED RD, DURAND, MI 48429-9760
Vin 1G4HD57287U195260

Sharon Spencer

Name Sharon Spencer
Car Ford Mustang
Year 2007
Address 2561 Shellsburg Ave, Henderson, NV 89052-6442
Vin 1ZVFT80N175212802

SHARON SPENCER

Name SHARON SPENCER
Car MITSUBISHI GALANT
Year 2007
Address 13804 Pine Cone Ct Apt 201201, Tampa, FL 33613-3876
Vin 4A3AB36F17E042750
Phone

SHARON SPENCER

Name SHARON SPENCER
Car HONDA CR-V
Year 2007
Address 4011 86th Pl, Kenosha, WI 53142-5027
Vin JHLRE48757C106179
Phone 262-694-5547

SHARON SPENCER

Name SHARON SPENCER
Car HONDA CR-V
Year 2007
Address 10193 Highland Meadow Loop Apt 28-204, Parker, CO 80134-9482
Vin JHLRE38797C082687

SHARON SPENCER

Name SHARON SPENCER
Car CADILLAC ESCALADE
Year 2008
Address PO BOX 983, SOUTH FORK, CO 81154
Vin 1GYFK638X8R244250
Phone 760-737-0779

SHARON SPENCER

Name SHARON SPENCER
Car HONDA ACCORD
Year 2008
Address 49130 W BENTON ST, ONEILL, NE 68763-4604
Vin JHMCP264X8C049178

SHARON SPENCER

Name SHARON SPENCER
Car FORD FOCUS
Year 2008
Address 9904 Oak Hollow Rd, Chapel Hill, NC 27516-5975
Vin 1FAHP35NX8W295126

SHARON SPENCER

Name SHARON SPENCER
Car DODGE RAM PICKUP 1500
Year 2008
Address 5328 MEADOW GARDEN LN, BIRMINGHAM, AL 35242-3417
Vin 1D7HA18N68J134075

SHARON SPENCER

Name SHARON SPENCER
Car NISSAN SENTRA
Year 2008
Address 2922 Wellesley Trce, Nashville, TN 37215-1228
Vin 3N1AB61EX8L698288

SHARON SPENCER

Name SHARON SPENCER
Car VOLVO S40
Year 2008
Address 1503 KINSMERE DR, TRINITY, FL 34655-4526
Vin YV1MS382X82382387

Sharon Spencer

Name Sharon Spencer
Car KIA OPTIMA
Year 2008
Address 3735 Northbrook Dr, Jackson, MS 39206-5228
Vin KNAGE123885204375

Sharon Spencer

Name Sharon Spencer
Car CHRYSLER PT CRUISER
Year 2008
Address 9306 White Top Ave NE # B, Lacey, WA 98516-3119
Vin 3A8FY48B48T226677

SHARON SPENCER

Name SHARON SPENCER
Car NISSAN MURANO
Year 2009
Address 601 Beachcomber Blvd Lot 359, Lake Havasu City, AZ 86403-0905
Vin JN8AZ18W19W131140

SHARON SPENCER

Name SHARON SPENCER
Car HONDA ODYSSEY
Year 2009
Address 130 Tanbridge Rd, Wilmington, NC 28405-4018
Vin 5FNRL38709B050493

SHARON SPENCER

Name SHARON SPENCER
Car FORD FOCUS
Year 2009
Address 523 N MAIN ST, KING, NC 27021-9157
Vin 1FAHP36N29W145608
Phone 336-992-3621

Sharon Spencer

Name Sharon Spencer
Car NISSAN ALTIMA
Year 2007
Address 10 Terrace Ave, Highland Heights, KY 41076-2018
Vin 1N4AL21E67C205600

SHARON SPENCER

Name SHARON SPENCER
Car GMC YUKON XL
Year 2007
Address 56 Highland Hills Cv, Jackson, TN 38305-4958
Vin 1GKFC16J27J273960

Spencer, Sharon

Name Spencer, Sharon
Domain oneboatreports.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-12-19
Update Date 2013-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 308 Manteo NC 27954
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain commoncorewritingprep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4252 Willow Hwy Lansing Michigan 48917
Registrant Country UNITED STATES

SHARON SPENCER

Name SHARON SPENCER
Domain spencernetworks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 18174 SUMMERDOWN AVENUE PORT CHARLOTTE FL 33948
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain energyompany.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7700 sondra court new carrollton MD 20784
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain commoncorereadingstrategies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4252 Willow Hwy Lansing Michigan 48917
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain sharonspencerstars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Sherri Lane Lake JAckson Texas 77566
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain caresaervices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7700 sondra court new carrollton MD 20784
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain supervalus.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7700 sondra court new carrollton MD 20784
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain delegatespencer.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2005-11-22
Update Date 2012-07-30
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12728 NE 97th Place Kirkland WA 98033
Registrant Country UNITED STATES

SHARON SPENCER

Name SHARON SPENCER
Domain itsacracker.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-09-24
Update Date 2013-09-18
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 10 CITRUS COURT DONCASTER VIC 3108
Registrant Country AUSTRALIA

SHARON SPENCER

Name SHARON SPENCER
Domain caseofolives.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-09-24
Update Date 2013-09-18
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 10 CITRUS COURT DONCASTER VIC 3108
Registrant Country AUSTRALIA

Sharon Spencer

Name Sharon Spencer
Domain commoncorelanguageskills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4252 Willow Hwy Lansing Michigan 48917
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain sharonspencerstars.info
Contact Email [email protected]
Create Date 2013-01-27
Update Date 2013-03-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 300 Sherri Lane Lake JAckson Texas 77566
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain delegatespencer.net
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2005-11-22
Update Date 2013-11-23
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12728 NE 97th Place Kirkland WA 98033
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain sharonspencerstars.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Sherri Lane Lake JAckson Texas 77566
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain academyfarm.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-21
Update Date 2012-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 16080 Academy Farm Lane Doswell VA 23047
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain delegatespencer.org
Contact Email [email protected]
Create Date 2005-11-23
Update Date 2013-11-23
Registrar Name TLDS L.L.C. d/b/a SRSPlus (R78-LROR)
Registrant Address 12728 NE 97th Place Kirkland WA 98033
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain pinkcuptails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 902 drew st|Apt 312 Brooklyn New York 11208
Registrant Country UNITED STATES

Sharon Spencer

Name Sharon Spencer
Domain castjewellery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 26 School Green|Rastrick Common Brighouse HD6 3EY
Registrant Country UNITED KINGDOM