Sherri Lee

We have found 219 public records related to Sherri Lee in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 20 business registration records connected with Sherri Lee in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Membership Organizations (Organizations), Miscellaneous Retail (Stores), Administration Of Environmental Quality And Housing Programs (Administration), Business Services (Services), Construction - Special Trade Contractors (Construction) and Wholesale Trade - Durable Goods (Products). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Grade Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $41,549.


Sherri Lee

Name / Names Sherri Lee
Age 36
Birth Date 1988
Person 1745 Antioch, Wetumpka, AL 36092
Possible Relatives
K Lee
L D Lee


Email Available

Sherri Lee

Name / Names Sherri Lee
Age 47
Birth Date 1977
Person 2246 Fountain, Mesa, AZ 85213
Previous Address 606 Flower,Mesa, AZ 85210

Sherri A Lee

Name / Names Sherri A Lee
Age 53
Birth Date 1971
Person 2819 Jade Pl, Chandler, AZ 85286
Phone Number 480-907-6111
Possible Relatives
Previous Address 2819 Jade Pl, Chandler, AZ 85249
901 Hearne Way, Gilbert, AZ 85234
1330 La Vieve Ln, Tempe, AZ 85284

Sherri Lee

Name / Names Sherri Lee
Age 55
Birth Date 1969
Also Known As Sheri S Lee
Person 351 Lee Road 644, Smiths Station, AL 36877
Phone Number 334-297-4261
Possible Relatives







B Lee
Previous Address 351 Lee Road 644, Smiths Sta, AL 36877
351 Lee Dr, Auburn, AL 36832
351 Lee Road 644, Smiths, AL 36877
1805 Knowles Rd #D1, Phenix City, AL 36869
2934 Grant Rd, Columbus, GA 31907
1805 Knowles Rd, Phenix City, AL 36869
333 Lee Road 229, Smiths Station, AL 36877

Sherri A Lee

Name / Names Sherri A Lee
Age N/A
Person 13107 E CANCUN ST, DEWEY, AZ 86327

Sherri Lee

Name / Names Sherri Lee
Age N/A
Person 1609 E BUTLER DR, PHOENIX, AZ 85020

Sherri L Lee

Name / Names Sherri L Lee
Age N/A
Person 45418 Sandhill, Maricopa, AZ 85239

Sherri L Lee

Name / Names Sherri L Lee
Age N/A
Person 214 LEE RD, CROSSETT, AR 71635
Phone Number 870-364-5089

Sherri Lee

Name / Names Sherri Lee
Age N/A
Person 45418 W SANDHILL RD, MARICOPA, AZ 85239
Phone Number 520-233-2227

Sherri L Lee

Name / Names Sherri L Lee
Age N/A
Person 6538 W ORAIBI DR, GLENDALE, AZ 85308
Phone Number 623-872-7754

Sherri A Lee

Name / Names Sherri A Lee
Age N/A
Person 2819 E JADE PL, CHANDLER, AZ 85286
Phone Number 480-907-6111

Sherri Lee

Name / Names Sherri Lee
Age N/A
Person 351 LEE ROAD 644, SMITHS STATION, AL 36877
Phone Number 334-297-4261

Sherri Lee

Name / Names Sherri Lee
Age N/A
Person 6386 CENTRAL PLANK RD, WETUMPKA, AL 36092
Phone Number 334-567-6125

Sherri Lee

Name / Names Sherri Lee
Age N/A
Person 2050 Pantano, Tucson, AZ 85715
Possible Relatives

Sherri L Lee

Name / Names Sherri L Lee
Age N/A
Person 9408 Melinda, Peoria, AZ 85382
Email Available

SHERRI LEE

Business Name S.M.C. PARIS, INC.
Person Name SHERRI LEE
Position registered agent
Corporation Status Suspended
Agent SHERRI LEE 2633 TROY AVE, S EL MONTE, CA 91733
Care Of 2633 TROY AVE, S EL MONTE, CA 91733
CEO SHERRI LEE2633 TROY AVE, S EL MONTE, CA 91733
Incorporation Date 2004-03-02

SHERRI LEE

Business Name S.M.C. PARIS, INC.
Person Name SHERRI LEE
Position CEO
Corporation Status Suspended
Agent 2633 TROY AVE, S EL MONTE, CA 91733
Care Of 2633 TROY AVE, S EL MONTE, CA 91733
CEO SHERRI LEE 2633 TROY AVE, S EL MONTE, CA 91733
Incorporation Date 2004-03-02

Sherri Lee

Business Name Pointe of Order
Person Name Sherri Lee
Position company contact
State TN
Address P.O. BOX 52370 Knoxville TN 37950-2370
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 865-673-4361

Sherri Lee

Business Name Nana's
Person Name Sherri Lee
Position company contact
State NM
Address 905 1/2 E Bender Blvd Hobbs NM 88240-2437
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 505-397-4481
Number Of Employees 1
Annual Revenue 103020

Sherri Lee

Business Name Lava Lands Vistor Center
Person Name Sherri Lee
Position company contact
State OR
Address 58201 Hwy 97 Bend OR 97707
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 541-593-2421

SHERRI P LEE

Business Name EROSION CONTROL, INC.
Person Name SHERRI P LEE
Position registered agent
State GA
Address 126 ARENA RD, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Sherri Lee

Business Name Customized Data Input
Person Name Sherri Lee
Position company contact
State IL
Address 2803 Emma Cir Aurora IL 60504-7546
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 630-851-3925

Sherri Lee

Business Name Captive Aire Systems Inc
Person Name Sherri Lee
Position company contact
State FL
Address 4951 Timber Way Zephyrhills FL 33542-6523
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 813-782-4420
Number Of Employees 3
Annual Revenue 1182060
Fax Number 813-782-0769

Sherri Lee

Business Name Captive Aire
Person Name Sherri Lee
Position company contact
State FL
Address 2401 W Bay Dr Largo FL 33770-4900
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 727-588-2688
Number Of Employees 4
Annual Revenue 1544240
Fax Number 727-588-2688

Sherri Lee

Business Name Captive Aire
Person Name Sherri Lee
Position company contact
State FL
Address 409 Buttonwood Ln Largo FL 33770-4060
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 727-588-2688

Sherri Lee

Business Name Angel Drywall
Person Name Sherri Lee
Position company contact
State NY
Address 24 Stuyvesant Ave Mastic NY 11950-2410
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number
Fax Number 631-281-0977

Sherri Lee

Business Name Aloha Painting
Person Name Sherri Lee
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 732-446-0913
Number Of Employees 1
Annual Revenue 88740

Sherri Lee

Person Name Sherri Lee
Filing Number 77127600
Position P
State TX
Address 4240 S PADRE ISLAND DR, Corpus Christi TX 78411 0000

SHERRI LEE

Person Name SHERRI LEE
Filing Number 100850200
Position SECRETARY
State TX
Address 25398 SUNDOWN CANYON, KATY TX 77494

SHERRI LEE

Person Name SHERRI LEE
Filing Number 100850200
Position DIRECTOR
State TX
Address 25398 SUNDOWN CANYON, KATY TX 77494

Sherri W. Lee

Person Name Sherri W. Lee
Filing Number 800503513
Position Director
State TX
Address 10110 Coral Stone Road, Houston TX 77086

Sherri Lee

Person Name Sherri Lee
Filing Number 128733400
Position P
State TX
Address 4240 S PADRE ISLAND DR, Corpus Christi TX 78411

SHERRI LEE

Person Name SHERRI LEE
Filing Number 800972627
Position MEMBER
State TX
Address 9235 COUNTY ROAD 2226, TAFT TX 78390

Sherri Lee

Person Name Sherri Lee
Filing Number 107176000
Position P
State TX
Address 4240 SOUTH PADRE ISLAND DRIVE, Corpus Christi TX 78411

Sherri Lee

Person Name Sherri Lee
Filing Number 801516262
Position Managing Member
State TX
Address 1302 Hill City Drive, Duncanville TX 75116

Wilhite-hockey Sherri Lee

State KY
Calendar Year 2016
Employer City Of Henderson
Name Wilhite-hockey Sherri Lee
Annual Wage $15,630

Hochstetler Sherri Lee

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Hochstetler Sherri Lee
Annual Wage $2,204

Lee Sherri E

State GA
Calendar Year 2014
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $50,508

Scroggins Sherri Lee

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Occasional Office / Clerical
Name Scroggins Sherri Lee
Annual Wage $500

Lee Sherri

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $51,075

Hochstetler Sherri Lee

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Hochstetler Sherri Lee
Annual Wage $3,016

Lee Sherri E

State GA
Calendar Year 2013
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $47,133

Lee Sherri

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $36,541

Lee Sherri E

State GA
Calendar Year 2012
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $40,055

Lee Sherri

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Lottery Pre-School Teacher
Name Lee Sherri
Annual Wage $10,278

Lee Sherri P

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri P
Annual Wage $980

Lee Sherri E

State GA
Calendar Year 2011
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $39,692

Lee Sherri

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Lee Sherri
Annual Wage $70

Lee Sherri E

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $37,443

Lee Sherri

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $52,935

Kuczewski Sherri Lee

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Kuczewski Sherri Lee
Annual Wage $40,280

Tubbs Sherri Lee

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Tubbs Sherri Lee
Annual Wage $33,368

Kuczewski Sherri Lee

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Kuczewski Sherri Lee
Annual Wage $34,559

Lee Sherri

State FL
Calendar Year 2016
Employer Jacksonville Port Authority
Name Lee Sherri
Annual Wage $48,595

Tubbs Sherri Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Tubbs Sherri Lee
Annual Wage $33,005

Lee Sherri

State FL
Calendar Year 2015
Employer Jacksonville Port Authority
Name Lee Sherri
Annual Wage $46,830

Tubbs Sherri Lee

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Tubbs Sherri Lee
Annual Wage $31,363

Lee Sherri A

State CT
Calendar Year 2018
Employer Department Of Labor
Name Lee Sherri A
Annual Wage $53,803

Lee Sherri A

State CT
Calendar Year 2017
Employer Department Of Labor
Job Title Labor Department Community Services Representative
Name Lee Sherri A
Annual Wage $53,598

Lee Sherri A

State CT
Calendar Year 2016
Employer Department Of Labor
Job Title Labor Department Community Services Representative
Name Lee Sherri A
Annual Wage $52,821

Lee Sherri A

State CT
Calendar Year 2015
Employer Department Of Labor
Job Title Labor Department Community Services Representative
Name Lee Sherri A
Annual Wage $49,452

Arosteguy Sherri Lee

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Arosteguy Sherri Lee
Annual Wage $22,080

Short Sherri Lee

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Supervisor
Name Short Sherri Lee
Annual Wage $40,340

Lee Sherri

State FL
Calendar Year 2017
Employer Jacksonville Port Authority
Name Lee Sherri
Annual Wage $53,743

Short Sherri Lee

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Short Sherri Lee
Annual Wage $30,011

Lee Sherri E

State GA
Calendar Year 2015
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $51,601

Lee Sherri

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $54,768

Schuck Sherri Lee

State KS
Calendar Year 2017
Employer County of Pottawatomie
Job Title County Attorney
Name Schuck Sherri Lee
Annual Wage $99,314

Kibbe Sherri Lee

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Stores Clerk 3
Name Kibbe Sherri Lee
Annual Wage $2,256

Kibbe Sherri Lee

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Kibbe Sherri Lee
Annual Wage $11,869

Lee Sherri A

State IL
Calendar Year 2018
Employer Woodland Ccsd 50
Name Lee Sherri A
Annual Wage $68,810

Lee Sherri A

State IL
Calendar Year 2017
Employer Woodland Ccsd 50
Name Lee Sherri A
Annual Wage $66,787

Metsker Sherri Lee

State IL
Calendar Year 2017
Employer Northern Illinois University
Name Metsker Sherri Lee
Annual Wage $41,109

Metsker Sherri Lee

State IL
Calendar Year 2016
Employer Northern Illinois University
Name Metsker Sherri Lee
Annual Wage $41,109

Lee Sherri L

State IL
Calendar Year 2016
Employer Hinsdale Ccsd 181
Name Lee Sherri L
Annual Wage $99,344

Metsker Sherri Lee

State IL
Calendar Year 2015
Employer Northern Illinois University
Name Metsker Sherri Lee
Annual Wage $40,851

Lee Sherri L

State IL
Calendar Year 2015
Employer Hinsdale Ccsd 181
Name Lee Sherri L
Annual Wage $98,181

Nakoa-arista Sherri Lee Y

State HI
Calendar Year 2017
Employer Postal Employees
Job Title Lahaina
Name Nakoa-arista Sherri Lee Y
Annual Wage $59,859

NAKOA-ARISTA SHERRI LEE Y

State HI
Calendar Year 2016
Employer Postal Employees
Job Title United States Postal Service
Name NAKOA-ARISTA SHERRI LEE Y
Annual Wage $59,465

Lee Sherri L

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Nursing Technical/paraprofessional
Name Lee Sherri L
Annual Wage $11,998

NAKOA-ARISTA SHERRI LEE Y

State HI
Calendar Year 2015
Employer Postal Employees
Job Title United States Postal Service
Name NAKOA-ARISTA SHERRI LEE Y
Annual Wage $58,113

NAKOA-ARISTA SHERRI LEE Y

State HI
Calendar Year 2014
Employer Postal Employees
Job Title United States Postal Service
Name NAKOA-ARISTA SHERRI LEE Y
Annual Wage $55,135

NAKOA-ARISTA SHERRI LEE Y

State HI
Calendar Year 2013
Employer Postal Employees
Job Title United States Postal Service
Name NAKOA-ARISTA SHERRI LEE Y
Annual Wage $54,210

NAKOA-ARISTA SHERRI LEE Y

State HI
Calendar Year 2012
Employer Postal Employees
Job Title United States Postal Service
Name NAKOA-ARISTA SHERRI LEE Y
Annual Wage $53,825

Lee Sherri

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $56,204

Lee Sherri

State GA
Calendar Year 2018
Employer Clarke County Board Of Education
Job Title Miscellaneous Activities
Name Lee Sherri
Annual Wage $1,740

Lee Sherri E

State GA
Calendar Year 2018
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $55,284

Lee Sherri

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $55,670

Lee Sherri E

State GA
Calendar Year 2017
Employer Barrow County Board Of Education
Job Title Grade 1 Teacher
Name Lee Sherri E
Annual Wage $54,179

Lee Sherri L

State GA
Calendar Year 2017
Employer Augusta University
Job Title Nursing Technical/parapro
Name Lee Sherri L
Annual Wage $11,585

Lee Sherri

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Sherri
Annual Wage $59,421

Lee Sherri E

State GA
Calendar Year 2016
Employer Barrow County Board Of Education
Job Title Grade 2 Teacher
Name Lee Sherri E
Annual Wage $52,889

Lee Sherri L

State GA
Calendar Year 2016
Employer Augusta University
Job Title Nursing Technical/paraprofessional
Name Lee Sherri L
Annual Wage $46,549

Lee Sherri K S

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Department Of Commerce
Name Lee Sherri K S
Annual Wage $28,851

Short Sherri Lee

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Short Sherri Lee
Annual Wage $30,011

Sherri L Lee

Name Sherri L Lee
Address 227 Courtland Dr La Fayette GA 30728 -5679
Mobile Phone 706-397-2133
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sherri A Lee

Name Sherri A Lee
Address 22050 Catherine Ave Port Charlotte FL 33952 -5451
Telephone Number 941-875-9403
Mobile Phone 941-875-9403
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Sherri M Lee

Name Sherri M Lee
Address 65 Marlson Rd Meriden CT 06450 -4712
Phone Number 203-440-4028
Mobile Phone 203-634-3403
Email [email protected]
Gender Female
Date Of Birth 1972-05-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sherri A Lee

Name Sherri A Lee
Address 6312 Patuxent Quarter Rd Hanover MD 21076 -1335
Phone Number 410-579-2477
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Sherri Lee

Name Sherri Lee
Address 43225 W Michaels Dr Maricopa AZ 85138 -1548
Phone Number 480-510-8640
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Sherri R Lee

Name Sherri R Lee
Address 1223 Franklin Ave New Orleans LA 70117 -7744
Phone Number 504-947-8103
Email [email protected]
Gender Female
Date Of Birth 1987-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Sherri A Lee

Name Sherri A Lee
Address 10 Emerson Pl Boston MA 02114-2204 APT 10J-2224
Phone Number 617-523-8529
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Sherri Lee

Name Sherri Lee
Address 210 Nw 4th St Fairfield IL 62837 -1613
Phone Number 618-842-6146
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Sherri L Lee

Name Sherri L Lee
Address 8417 W Sands Ct Peoria AZ 85383-2314 -8308
Phone Number 623-376-9203
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Sherri A Lee

Name Sherri A Lee
Address 6326 W Cortez St Glendale AZ 85304 -3123
Phone Number 623-979-8121
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Language English

Sherri L Lee

Name Sherri L Lee
Address 615 S Quincy St Hinsdale IL 60521 -3953
Phone Number 630-697-2487
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sherri L Lee

Name Sherri L Lee
Address 4943 193rd St W Farmington MN 55024 -9195
Phone Number 651-460-2203
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Sherri E Lee

Name Sherri E Lee
Address 1081 Oconee Crossing Cir Watkinsville GA 30677 -4582
Phone Number 770-725-7092
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sherri E Lee

Name Sherri E Lee
Address 15143 Charluene Dr Fenton MI 48430 -1403
Phone Number 810-519-8073
Email [email protected]
Gender Female
Date Of Birth 1960-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Sherri M Lee

Name Sherri M Lee
Address 2706 Richmond St Joliet IL 60435 -6421
Phone Number 815-725-7627
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Sherri Lee

Name Sherri Lee
Address 4304 Oconnell St Rockford IL 61109 -2525
Phone Number 815-988-4311
Gender Female
Date Of Birth 1974-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sherri Lee

Name Sherri Lee
Address 1519 Laguna Vista Way Grapevine TX 76051 -7916
Phone Number 817-528-3208
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Sherri L Lee

Name Sherri L Lee
Address 101 Pineview Cir Ponce De Leon FL 32455 -2823
Phone Number 850-892-0221
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Sherri D Lee

Name Sherri D Lee
Address 7397 Thunder Ridge Dr Florence KY 41042 -7732
Phone Number 859-746-9935
Gender Female
Date Of Birth 1969-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sherri A Lee

Name Sherri A Lee
Address 25 Esquire Dr Manchester CT 06042-1409 UNIT C-1409
Phone Number 860-645-1592
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sherri D Lee

Name Sherri D Lee
Address 802 Via Sonoma Mesquite TX 75150 -4323
Phone Number 972-681-2661
Gender Female
Date Of Birth 1959-11-13
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 5001
Education Completed High School
Language English

Sherri A Lee

Name Sherri A Lee
Address 248 Deanna Dr Slidell LA 70458 -1436
Phone Number 985-259-0783
Mobile Phone 918-256-9825
Email [email protected]
Gender Female
Date Of Birth 1967-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 5000.00
To Tenn PAC
Year 2010
Transaction Type 15
Filing ID 10930195189
Application Date 2009-11-03
Contributor Occupation CHAIRMAN
Contributor Employer SSC SERVICE SOLUTIONS
Organization Name Ssc Service Solutions
Contributor Gender F
Recipient Party R
Committee Name Tenn PAC

LEE, SHERRI

Name LEE, SHERRI
Amount 4300.00
To Volunteer PAC
Year 2006
Transaction Type 15
Filing ID 26990169258
Application Date 2005-09-01
Contributor Occupation Homemaker
Contributor Employer self
Contributor Gender F
Recipient Party R
Committee Name Volunteer PAC
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 3000.00
To Republican Party of Tennessee
Year 2012
Transaction Type 15
Filing ID 12951969617
Application Date 2012-02-22
Contributor Occupation ADMINISTRATOR
Contributor Employer SOUTHEAST SERVICE CORPORATION/ADMIN
Organization Name Southeast Service Corp
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 3000.00
To Republican Party of Tennessee
Year 2012
Transaction Type 15
Filing ID 11932323504
Application Date 2011-03-31
Contributor Occupation Administrator
Contributor Employer Southeast Service Corporation
Organization Name Southeast Service Corp
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 3000.00
To Republican Party of Tennessee
Year 2010
Transaction Type 15
Filing ID 10990607422
Application Date 2010-03-30
Contributor Occupation ADMIN
Contributor Employer SOUTHEAST SERVICE CORPORATION
Organization Name Southeast Service Corp
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee

LEE, SHERRI

Name LEE, SHERRI
Amount 3000.00
To Republican Party of Tennessee
Year 2008
Transaction Type 15
Filing ID 27930338614
Application Date 2007-02-21
Contributor Occupation Administrator
Contributor Employer Southeast Service Corporation
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 2500.00
To HASLAM, BILL
Year 2010
Application Date 2009-01-29
Contributor Occupation ADMINISTRATION
Contributor Employer SOUTHEAST SERVICE CORP
Recipient Party R
Recipient State TN
Seat state:governor
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 2500.00
To TENNESSEE LEGISLATIVE CAMPAIGN CMTE
Year 2004
Application Date 2003-09-05
Recipient Party R
Recipient State TN
Committee Name TENNESSEE LEGISLATIVE CAMPAIGN CMTE
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 2500.00
To BRYSON, JIM
Year 2006
Application Date 2006-08-03
Contributor Occupation BEST EFFORT MADE
Recipient Party R
Recipient State TN
Seat state:governor
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 2500.00
To Lamar Alexander (R)
Year 2012
Transaction Type 15
Filing ID 12020444861
Application Date 2012-06-20
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2014
Seat federal:senate

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 2500.00
To HASLAM, BILL
Year 2010
Application Date 2009-01-20
Contributor Occupation ADMINISTRATION
Contributor Employer SOUTHEAST SERVICE CORP
Recipient Party R
Recipient State TN
Seat state:governor
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020660330
Application Date 2010-03-18
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

LEE, SHERRI

Name LEE, SHERRI
Amount 2300.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020324159
Application Date 2007-09-04
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

LEE, SHERRI P MS

Name LEE, SHERRI P MS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990537787
Application Date 2004-01-15
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

LEE, SHERRI

Name LEE, SHERRI
Amount 1000.00
To Republican Party of Tennessee
Year 2004
Transaction Type 15
Filing ID 24962126981
Application Date 2004-07-28
Contributor Occupation Administrator
Contributor Employer Southeast Service Corporation
Organization Name Southeast Service Corp
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 1000.00
To WOODSON, JAMIE
Year 20008
Application Date 2007-09-25
Contributor Occupation PHILANTHROPIST
Contributor Employer NONE
Recipient Party R
Recipient State TN
Seat state:upper
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 1000.00
To Van Hilleary (R)
Year 2006
Transaction Type 15
Filing ID 26020132593
Application Date 2005-08-11
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 1000.00
To Tenn PAC
Year 2010
Transaction Type 15
Filing ID 10990851462
Application Date 2010-04-28
Contributor Occupation CHAIRMAN
Contributor Employer SSC SERVICE SOLUTIONS
Organization Name Ssc Service Solutions
Contributor Gender F
Recipient Party R
Committee Name Tenn PAC

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 900.00
To SHOUSE, ED
Year 2004
Application Date 2004-07-15
Recipient Party R
Recipient State TN
Seat state:lower
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 500.00
To Zach Wamp (R)
Year 2008
Transaction Type 15
Filing ID 27930893634
Application Date 2007-05-07
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI P

Name LEE, SHERRI P
Amount 500.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 24020290568
Application Date 2004-03-31
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

LEE, SHERRI

Name LEE, SHERRI
Amount 500.00
To Zach Wamp (R)
Year 2004
Transaction Type 15
Filing ID 24971668146
Application Date 2004-09-27
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 500.00
To Zach Wamp (R)
Year 2008
Transaction Type 15
Filing ID 27930893634
Application Date 2007-06-28
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 500.00
To Zach Wamp (R)
Year 2006
Transaction Type 15
Filing ID 25980643116
Application Date 2005-09-26
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 416.00
To Roger Wicker (R)
Year 2012
Transaction Type 15j
Application Date 2011-12-22
Organization Name SSC Service Solutions
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

LEE, SHERRI

Name LEE, SHERRI
Amount 400.00
To Volunteer PAC
Year 2004
Transaction Type 15
Filing ID 24981250940
Application Date 2004-06-15
Contributor Occupation Homemaker
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Volunteer PAC
Address 555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 300.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020324158
Application Date 2007-09-04
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

LEE, SHERRI

Name LEE, SHERRI
Amount 250.00
To Zach Wamp (R)
Year 2006
Transaction Type 15
Filing ID 25990452627
Application Date 2005-03-23
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 250.00
To John J (Jimmy) Duncan Jr (R)
Year 2006
Transaction Type 15
Filing ID 26950050123
Application Date 2006-03-22
Contributor Occupation Owner
Contributor Employer Southeast Service Corp.
Organization Name Southeast Service Corp
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Duncan for Congress
Seat federal:house
Address 5555 Cove Island Rd KNOXVILLE TN

LEE, SHERRI P

Name LEE, SHERRI P
Amount 250.00
To TENNESSEE LEGISLATIVE CAMPAIGN CMTE
Year 2010
Application Date 2010-03-08
Contributor Occupation OFFICER
Contributor Employer SSC SERVICE SOLUTIONS
Recipient Party R
Recipient State TN
Committee Name TENNESSEE LEGISLATIVE CAMPAIGN CMTE
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 250.00
To FAULK, MIKE
Year 20008
Application Date 2008-09-12
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State TN
Seat state:upper
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI P MS

Name LEE, SHERRI P MS
Amount 250.00
To John J. Loughlin II (R)
Year 2010
Transaction Type 15
Filing ID 10930660763
Application Date 2009-08-21
Contributor Occupation CHAIRMAN
Contributor Employer SSC SERVICE SOLUTIONS
Organization Name Ssc Service Solutions
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Friends of John Loughlin
Seat federal:house

LEE, SHERRI

Name LEE, SHERRI
Amount 150.00
To COX, CATHY
Year 2006
Application Date 2005-12-20
Contributor Occupation NURSE ANESTHETIST
Contributor Employer HIGHTOWER OLIVER WILSON & KALISE
Recipient Party D
Recipient State GA
Seat state:governor
Address 412 CAMBRIDGE CT MACON GA

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 150.00
To HARWELL, BETH
Year 2006
Application Date 2006-01-03
Recipient Party R
Recipient State TN
Seat state:lower
Address 5555 CAVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 125.00
To HAGOOD, JAMIE
Year 2004
Application Date 2004-09-30
Recipient Party R
Recipient State TN
Seat state:upper
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 125.00
To HAGOOD, JAMIE
Year 2004
Application Date 2004-06-29
Recipient Party R
Recipient State TN
Seat state:upper
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI PARKER

Name LEE, SHERRI PARKER
Amount 100.00
To STOKES, BILLY J
Year 2004
Application Date 2004-02-25
Recipient Party R
Recipient State TN
Seat state:upper
Address 5555 COVE ISLAND RD KNOXVILLE TN

LEE, SHERRI

Name LEE, SHERRI
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-03-14
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 5555 COVE ISLAND RD KNOXVILLE TN

SHERRI LYNNE LEE

Name SHERRI LYNNE LEE
Address 408 Se 2nd Avenue Lutz FL 33549
Value 12000
Landvalue 12000
Usage Single Family Residential

LEE SHERRI ANN

Name LEE SHERRI ANN
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 22050 CATHERINE AVE, PORT CHARLOTTE, FL 33952
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

LEE SHERRI LYNNE

Name LEE SHERRI LYNNE
Physical Address 408 SE 2ND AV, LUTZ, FL 33549
Owner Address 408 2ND AVE SE, LUTZ, FL 33549
Ass Value Homestead 38891
Just Value Homestead 39089
County Hillsborough
Year Built 1977
Area 831
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 408 SE 2ND AV, LUTZ, FL 33549

LEE COLSTON SHERRI COLSTON

Name LEE COLSTON SHERRI COLSTON
Address 2453 N 17th Street Philadelphia PA 19132
Value 3680
Landvalue 3680
Buildingvalue 22420
Landarea 1,051.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13900

LEE COREY PULLEN & SHERRI L PULLEN

Name LEE COREY PULLEN & SHERRI L PULLEN
Address 3409 Day Star Cove Austin TX 78746
Value 258750
Landvalue 258750
Buildingvalue 350785
Type Real

LEE D BOGLE & SHERRI L BOGLE

Name LEE D BOGLE & SHERRI L BOGLE
Address 10911 NE 106th Avenue Kirkland WA 98033
Value 104000
Landvalue 349000
Buildingvalue 104000

LEE E COURSEY & SHERRI V COURSEY

Name LEE E COURSEY & SHERRI V COURSEY
Address 235 Willow Lane Decatur GA 30030
Value 220000
Landvalue 220000
Buildingvalue 600000
Bedrooms 5
Numberofbedrooms 5
Type Residential improvements
Price 260000

LEE MARLEAU DAVIS JR & SHERRI DAVIS

Name LEE MARLEAU DAVIS JR & SHERRI DAVIS
Address 2705 N Holloway Avenue Bethany OK
Value 12720
Landarea 8,123 square feet
Type Residential

LEE PARKER SHERRI

Name LEE PARKER SHERRI
Physical Address 16271 NORTH ISLAND CT, PLACIDA, FL 33921
County Charlotte
Year Built 1999
Area 4437
Land Code Single Family
Address 16271 NORTH ISLAND CT, PLACIDA, FL 33921

LEE NORWOOD FAMILY SHERRI TRUST

Name LEE NORWOOD FAMILY SHERRI TRUST
Address 1705 Horseshoe Avenue Gilbert AZ 85296
Value 23400
Landvalue 23400

SHERRI L LEE

Name SHERRI L LEE
Address 4060 Oak Village Landing Fairfax VA
Value 140000
Landvalue 140000
Buildingvalue 389270
Landarea 2,791 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

SHERRI L LEE

Name SHERRI L LEE
Address 12783 Lavender Keep Circle Fairfax VA
Value 180000
Landvalue 180000
Buildingvalue 623490
Landarea 3,599 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

SHERRI L LEE

Name SHERRI L LEE
Address 4610 Sedgewood Drive Rosenberg TX 77471
Type Real

SHERRI LEE

Name SHERRI LEE
Address 361 NW Seventeenth Street Atlanta GA
Value 14300
Landvalue 14300
Buildingvalue 100300
Landarea 723 square feet

SHERRI LEE

Name SHERRI LEE
Address 2655 Prosperity Avenue #112 Fairfax VA
Value 61000
Landvalue 61000
Buildingvalue 242040
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

SHERRI LEE & ANTONIO SALINAS LEE

Name SHERRI LEE & ANTONIO SALINAS LEE
Address 1519 Laguna Vista Way Grapevine TX
Value 25000
Landvalue 25000
Buildingvalue 99000

SHERRI D LEE & HENRY LEE

Name SHERRI D LEE & HENRY LEE
Address 11935 Lake June Road Balch Springs TX
Value 60070
Buildingvalue 60070

LEE JERRY M & SHERRI L

Name LEE JERRY M & SHERRI L
Physical Address 564 OAKWOOD LAKES BLVD, DFS, FL 32433
Owner Address 101 PINEVIEW CIR, PONCE DE LEON, FL 32455
County Walton
Year Built 1992
Area 1992
Land Code Mobile Homes
Address 564 OAKWOOD LAKES BLVD, DFS, FL 32433

SHERRI LEE

Name SHERRI LEE
Type Voter
State FL
Address 22050 CATHERINE AVE, PORT CHARLOTTE, FL 33952
Phone Number 941-875-9403
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Voter
State TX
Address 165 CR 3560, DOMINO, TX 75572
Phone Number 903-748-6603
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Republican Voter
State SC
Address 105 STEWART DRIVE, EASLEY, SC 29640
Phone Number 864-855-8170
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Republican Voter
State IL
Address 6315 W RAVEN ST, CHICAGO, IL 60646
Phone Number 773-490-9226
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Voter
State NC
Address 301 S MOUNTAIN ST, CHERRYVILLE, NC 28021
Phone Number 704-445-1489
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Voter
State TN
Address 54 VAUGHNS GAP RD, NASHVILLE, TN 37205
Phone Number 615-300-0294
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Independent Voter
State MS
Address 630 PITTS RD., HATTIESBURG, MS 39402
Phone Number 601-271-7901
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Democrat Voter
State OK
Address 420 1/2 W 2ND ST, WATONGA, OK 73772
Phone Number 580-623-5928
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Independent Voter
State PA
Address 139 EDGEWOOD AVE, PITTSBURGH, PA 15218
Phone Number 412-727-2712
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Voter
State OH
Address 516 MORELEY AVE, AKRON, OH 44320
Phone Number 330-352-1636
Email Address [email protected]

SHERRI LEE

Name SHERRI LEE
Type Democrat Voter
State PA
Address 417 4TH ST, GREEN LANE, PA 18054
Phone Number 215-234-0210
Email Address [email protected]

Sherri L Lee

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

Sherri J Lee

Name Sherri J Lee
Visit Date 4/13/10 8:30
Appointment Number U22083
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/19/12 10:30
Appt End 7/19/12 23:59
Total People 269
Last Entry Date 7/9/12 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

SHERRI LEE

Name SHERRI LEE
Car DODGE AVENGER
Year 2010
Address 5509 Highway 168, Nashville, GA 31639-7736
Vin 1B3CC4FB1AN146269

SHERRI LEE

Name SHERRI LEE
Car NISSAN MURANO
Year 2010
Address 2919 S Main St, Sapulpa, OK 74066-7102
Vin JN8AZ1MU8AW017337
Phone 918-277-9161

SHERRI LEE

Name SHERRI LEE
Car CADILLAC DTS
Year 2010
Address 5555 Cove Island Rd, Knoxville, TN 37919-9310
Vin 1G6KH5EY6AU117267
Phone 865-584-9480

SHERRI LEE

Name SHERRI LEE
Car VOLKSWAGEN JETTA
Year 2010
Address 111 Alder St, Umatilla, OR 97882-9633
Vin 3VWTL7AJXAM616482
Phone 541-922-3347

SHERRI LEE

Name SHERRI LEE
Car TOYOTA PRIUS
Year 2010
Address PO BOX 602, LANGLEY, WA 98260-0602
Vin JTDKN3DU4A1011023

SHERRI LEE

Name SHERRI LEE
Car DODGE AVENGER
Year 2010
Address 4610 Sedgewood Dr, Rosenberg, TX 77471-4099
Vin 1B3CC4FB8AN138900

SHERRI LEE

Name SHERRI LEE
Car CHEVROLET TAHOE C1500
Year 2010
Address 244 COUNTY ROAD 3101, ORANGE GROVE, TX 78372-9681
Vin 1GNMCAE35AR112685

SHERRI LEE

Name SHERRI LEE
Car TOYOTA SEQUOIA
Year 2008
Address 1363 Highway 63, Pine Grove, LA 70453-7612
Vin 5TDZY64A48S012666
Phone 225-777-4884

SHERRI LEE

Name SHERRI LEE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 303 Fox Ln, Perkasie, PA 18944-5414
Vin 2A8HR54P68R782943
Phone 215-453-2153

SHERRI LEE

Name SHERRI LEE
Car GMC YUKON
Year 2008
Address 1217 N Point Ln, Virginia Beach, VA 23452-6019
Vin 1GKFK13588R185864

SHERRI LEE

Name SHERRI LEE
Car SATURN AURA
Year 2008
Address 8804 E 29th St, Kansas City, MO 64129-1501
Vin 1G8ZV57728F236144

SHERRI LEE

Name SHERRI LEE
Car FORD MUSTANG
Year 2008
Address 25318 Sundown Canyon Ln, Katy, TX 77494-2492
Vin 1ZVHT80N485136602
Phone 281-347-3119

Sherri Lee

Name Sherri Lee
Domain fashionos.net
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2011-05-02
Update Date 2013-01-25
Registrar Name 1 API GMBH
Registrant Address 5 N Northsight Blvd New York New York 85260
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain bestdrycleanerfortlauderdale.com
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC

Sherri Lee

Name Sherri Lee
Domain bestgreencleanerfortlauderdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain oceandrycleaner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain fortlauderdalecleaners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain ftlauderdaledrycleaners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain greencleanersfortlauderdale.com
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC

Sherri Lee

Name Sherri Lee
Domain ftlauderdalegreencleaners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain fashionos.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2011-05-02
Update Date 2013-01-11
Registrar Name 1 API GMBH
Registrant Address 5 N Northsight Blvd New York New York 85260
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain drycleaningfortlauderdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain sherrilee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 580 Bay Laurel Ct, NE St. Petersburg Florida 33732-6600
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain navyknot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-28
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 409 Buttonwood Ln Largo Florida 33770
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain missyprissy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-07
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Langston Rd. Perry Georgia 31069
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain refinemyimage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13623 Dynasty Dr Alexander Arkansas 72002
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain refining-images.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13623 Dynasty Dr Alexander Arkansas 72002
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain fat-ts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-19
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 44389 W. McClelland Dr. Maricopa Arizona 85138
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain twistedhenry.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-01-18
Update Date 2012-01-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 43225 W. Michaels Dr. Maricopa Arizona 85138
Registrant Country UNITED STATES

sherri lee

Name sherri lee
Domain how2makemoneyonthenet.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-04
Update Date 2013-11-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 18460 w sweet acacia dr goodyear Arizona 85338
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain theoriginalminibarns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 231 240th Street SE Bothell Washington 98021
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain whatwillisistalkinabout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-11
Update Date 2012-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 43225 W. Michaels Dr. Maricopa Arizona 85138
Registrant Country UNITED STATES

Sherri Lee

Name Sherri Lee
Domain greendrycleanersfortlauderdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1228 NE 18th Avenue|Unit 1 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES