Shirley Adams

We have found 324 public records related to Shirley Adams in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 58 business registration records connected with Shirley Adams in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Engineering Specialist. These employees work in sixteen different states. Most of them work in Georgia state. Average wage of employees is $39,219.


Shirley Ann Adams

Name / Names Shirley Ann Adams
Age 71
Birth Date 1953
Also Known As Sherly A Adams
Person 375 PO Box, Leachville, AR 72438
Phone Number 870-482-3955
Possible Relatives
Previous Address 104 Stephen St, Caraway, AR 72419
170 PO Box, Leachville, AR 72438
104 Stephens, Caraway, AR 72419
104 Stephan, Caraway, AR 72419
133 Main, Leachville, AR 72438
104 Collier #375, Caraway, AR 72419
Email [email protected]

Shirley Jean Adams

Name / Names Shirley Jean Adams
Age 72
Birth Date 1952
Also Known As S Adams
Person 9 Pinehurst Dr, Shelburne, VT
Phone Number 804-737-6431
Possible Relatives



D Adams
Previous Address 5111 Hurop Rd, Sandston, VA 23150
224 Pinehurst Dr, Shelburne, VT 05482
309 Asher St, Culpeper, VA 22701
116 Franklin St #506, Richmond, VA 23219
9 Pinehurst, Shelburne, VT 05482
9 Pinehurst Dr, Shelburne, VT 05482
Pinehurst, Shelburne, VT 05482
14 Hanover, South Burlingto, NH 00000
776 Williston, Williston, VT 05495
Associated Business Warmth & Water Information Resources Management Consultants Irm Consultants

Shirley A Adams

Name / Names Shirley A Adams
Age 72
Birth Date 1952
Person 251 Norfolk St #C, Dorchester Center, MA 02124
Phone Number 617-436-6338
Previous Address 58 Westmore Rd, Boston, MA 02126
6 Beacon St #709, Boston, MA 02108

Shirley D Adams

Name / Names Shirley D Adams
Age 73
Birth Date 1951
Also Known As Shirley M Adams
Person 1753 Diane Dr #536, Marrero, LA 70072
Phone Number 504-347-4691
Possible Relatives
Previous Address 2552 PO Box, Marrero, LA 70073
536 PO Box, Marrero, LA 70073
5900 Railroad Ave, Marrero, LA 70072
669 PO Box, Montgomery, AL 36101
419 Urbandale St, Marrero, LA 70072
419 Irvindale, Marrero, LA 70072

Shirley W Adams

Name / Names Shirley W Adams
Age 73
Birth Date 1951
Also Known As Shirley A Adams
Person 4004 40th Way, West Palm Beach, FL 33407
Phone Number 561-684-6835
Possible Relatives







Previous Address 728 Elm Rd, West Palm Beach, FL 33409
4004 40th Way, West Palm Bch, FL 33407
728 Elm Rd, Haverhill, FL 33409

Shirley A Adams

Name / Names Shirley A Adams
Age 73
Birth Date 1951
Person Route 1, St Joe, AR 72675
Phone Number 870-439-2383
Possible Relatives
Previous Address Route 1, Saint Joe, AR 72675
207A RR 1, Saint Joe, AR 72675
323 RR 1 #323, Saint Joe, AR 72675
RR 1, Saint Joe, AR 72675

Shirley C Adams

Name / Names Shirley C Adams
Age 74
Birth Date 1950
Also Known As Shirley C Smith
Person 11618 Wendell Ln, Hammond, LA 70401
Phone Number 225-567-5511
Possible Relatives

C D Smith
Sharley H Smith


Previous Address 16455 Copperhead Rd, Independence, LA 70443
17204 Ronald Rd, Prairieville, LA 70769
355 Ridgewood Dr, Mandeville, LA 70471
179 Wendell, Hammond, LA 70401
18278 Brown Jr Rd, Prairieville, LA 70769

Shirley Lumpkin Adams

Name / Names Shirley Lumpkin Adams
Age 75
Birth Date 1949
Person 13144 Country Manor Ave, Baton Rouge, LA 70816
Phone Number 225-755-3260
Possible Relatives




Previous Address 3421 Oneal Ln #B, Baton Rouge, LA 70816
1215 Third St, Forest, MS 39074
3980 134th Pl, Broomfield, CO 80020
130 Oak Park Dr, Forest, MS 39074
Associated Business Geoshi, Llc

Shirley Ann Adams

Name / Names Shirley Ann Adams
Age 76
Birth Date 1948
Also Known As Shelia Adams
Person 170 Fuller St #1, Dorchester Center, MA 02124
Phone Number 617-436-8253
Possible Relatives



Previous Address 91 Ames St #C93, Dorchester Center, MA 02124
98 Topliff St #2, Dorchester, MA 02122
91 Ames St, Dorchester Center, MA 02124
84 Evans St #4, Dorchester Center, MA 02124
366 Chatham West Dr, Brockton, MA 02301
91 Ames St #C20, Dorchester Center, MA 02124
170 Westview St, Dorchester Center, MA 02124
91 Ames St #2, Dorchester Center, MA 02124

Shirley Knight Adams

Name / Names Shirley Knight Adams
Age 77
Birth Date 1947
Also Known As Shirley Adams Adams
Person 2205 6th St, Monroe, LA 71202
Phone Number 318-323-4926
Possible Relatives







Previous Address 764 Harmon Johnson Rd, Monroe, LA 71202
907 Luther Dr, Monroe, LA 71202
12 Woodbury Dr, Monroe, LA 71202
100 11, Huttig, AR 71747
1708 Shannon St #229, Monroe, LA 71201
100 11 St, Huttig, AR 71747
100 Eleventh St, Huttig, AR 71747
109 George Cir, Monroe, LA 71202

Shirley A Adams

Name / Names Shirley A Adams
Age 80
Birth Date 1944
Also Known As Sheila A Adams
Person 11 Hilton Ter, Roxbury, MA 02119
Phone Number 617-442-5196
Possible Relatives


Previous Address 614 Court St, Brockton, MA 02302
9 Harvard Ave, Hyde Park, MA 02136
9 Harvard St, Dorchester Center, MA 02124
2 Bismarck St #K, Mattapan, MA 02126
Associated Business Holistic Life Church Ministries

Shirley U Adams

Name / Names Shirley U Adams
Age 80
Birth Date 1944
Person 1806 Grey Fox Dr, Lakeland, FL 33810
Possible Relatives





Previous Address 2350 107th St #A7, Miami, FL 33167
10845 26th Ave #D, Miami, FL 33167
2350 108th St, Miami, FL 33167

Shirley F Adams

Name / Names Shirley F Adams
Age 80
Birth Date 1944
Also Known As Shirley B Adams
Person 249 RR 1 #249, Jena, LA 71342
Phone Number 318-992-6466
Possible Relatives


Previous Address 198 Adams Dr, Jena, LA 71342
RR 1 CACTUS #D54 54, Jena, LA 71342
249 PO Box, Jena, LA 71342

Shirley J Adams

Name / Names Shirley J Adams
Age 83
Birth Date 1941
Also Known As Shirle F Adams
Person 4160 Beaujolais Dr, Kenner, LA 70065
Phone Number 504-467-8701
Possible Relatives





Previous Address 520 Telemachus St, New Orleans, LA 70119
1209 Vegas Dr, Metairie, LA 70003
Associated Business Ave Maria Roman Catholic Church

Shirley F Adams

Name / Names Shirley F Adams
Age 83
Birth Date 1941
Also Known As Shirley J Adams
Person 1209 Vegas Dr, Metairie, LA 70003
Phone Number 504-464-0139
Possible Relatives



Shirley J Adams

Name / Names Shirley J Adams
Age 83
Birth Date 1941
Person 3526 100th St #3B, Corona, NY 11368
Phone Number 718-458-0827
Possible Relatives


Previous Address 105 Astoria, New York, NY 00000
3858 Sweden Walker Rd, Brockport, NY 14420

Shirley C Adams

Name / Names Shirley C Adams
Age 85
Birth Date 1938
Person 10428 Park St, New Orleans, LA 70123
Phone Number 504-737-1975
Possible Relatives



G Adams
Previous Address 10428 Park St, River Ridge, LA 70123

Shirley Crain Adams

Name / Names Shirley Crain Adams
Age 85
Birth Date 1938
Also Known As Shirley A Adams
Person 625 Jordan St #333, Shreveport, LA 71101
Phone Number 318-221-4933
Possible Relatives


Previous Address 845 Linden St #1, Shreveport, LA 71104
100 Marin St #TRLA9, Patterson, LA 70392
726 Cotton St #707, Shreveport, LA 71101
625 Jordan St #237, Shreveport, LA 71101
1006 1st St, Morgan City, LA 70380
130 Dotties Ln #9, Franklin, LA 70538
300 Main St, Patterson, LA 70392

Shirley Mae Adams

Name / Names Shirley Mae Adams
Age 86
Birth Date 1937
Also Known As Shirley R Adams
Person 6409 34th St, Bethany, OK 73008
Phone Number 405-787-4935
Possible Relatives

Previous Address 911 PO Box, Bethany, OK 73008

Shirley Sanders Adams

Name / Names Shirley Sanders Adams
Age 87
Birth Date 1936
Also Known As Shirley S Adams
Person 6449 Debore Dr, New Orleans, LA 70126
Phone Number 504-288-5101
Possible Relatives



Previous Address 32 Fallenstone Dr, Spring, TX 77381
32 Fallenstone Dr, The Woodlands, TX 77381
RR 5, Slidell, LA 70458
90M RR 5, Slidell, LA 70458
90M PO Box, Slidell, LA 70459
2421 Lauderdale, New Orleans, LA 70114
2421 Lauradale Dr, New Orleans, LA 70114

Shirley M Adams

Name / Names Shirley M Adams
Age 90
Birth Date 1933
Person 9 Lafayette St, Springfield, MA 01109
Phone Number 413-788-9125
Possible Relatives
Previous Address 10 Lafayette St, Springfield, MA 01109
28 Lake Dr, Shutesbury, MA 01072
28 Lk Dr, Shutesbury, MA 01072
Lafayette, Springfield, MA 01109

Shirley M Adams

Name / Names Shirley M Adams
Age 92
Birth Date 1931
Also Known As S Adams
Person 33 Birch St, Rockland, MA 02370
Phone Number 781-871-2275
Possible Relatives


Previous Address 298 Pleasant St #1285, Hanover, MA 02339
38 Birch St, Rockland, MA 02370
Birch, Rockland, MA 02370

Shirley Adams

Name / Names Shirley Adams
Age 93
Birth Date 1930
Person 701 PO Box, Baldwin, LA 70514
Possible Relatives



Kateline R Adams
Previous Address 10875 Bentwater Ln, Fishers, IN 46037
10875 Bentwater Ln, Fishers, IN 46038

Shirley C Adams

Name / Names Shirley C Adams
Age 100
Birth Date 1923
Person 11 White Lilac Way, Colchester, VT 05446
Phone Number 802-655-1633
Possible Relatives
Previous Address 421 Arlington St, Acton, MA 01720
2 Carriage Hl #A, Colchester, VT 05446
11 Wheatly Ct, Colchester, VT 05446
130 Prim Rd #327, Colchester, VT 05446
Carriage, Colchester, VT 05446
2 Carriage Way #A, Colchester, VT 05446

Shirley P Adams

Name / Names Shirley P Adams
Age 108
Birth Date 1916
Also Known As S Adams
Person 251 6th Ave, Hialeah, FL 33010
Phone Number 305-887-9810
Possible Relatives
C Adams
Previous Address 223 Crescent Oak, Peachtree City, GA 30269
Email [email protected]

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 1254 Highway 44, Tichnor, AR 72166
Phone Number 870-548-2827
Possible Relatives

Previous Address 23104 Farrelli Rd, Gillett, AR 72055
58 Wilbur Botts Ln, Gillett, AR 72055
58 Bob Adans Ln, Gillett, AR 72055
58 RR 1, Gillett, AR 72055
1 1 RR 1, Gillett, AR 72055
1 RR 1 #58, Gillett, AR 72055
River, Gillett, AR 72055
58 Bob Adans, Gillett, AR 72055
40 PO Box, Gillett, AR 72055

Shirley May Adams

Name / Names Shirley May Adams
Age N/A
Person 317 Cherry Ln, Pass Christian, MS 39571
Phone Number 228-452-3867
Possible Relatives
Previous Address 317 Cherry Ln, Pass Chris, MS 39571
530 Markham Dr, Slidell, LA 70458

Shirley Jo Adams

Name / Names Shirley Jo Adams
Age N/A
Person 137 Placita Ct, Fort Pierce, FL 34983
Previous Address 2161 Ter #108, Sunrise, FL 33317
5058 PO Box, Fort Pierce, FL 34952

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person PO BOX 50012, KIVALINA, AK 99750
Phone Number 907-645-2144

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 50 ADAMS LOOP, PHIL CAMPBELL, AL 35581

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person PO BOX 40242, MOBILE, AL 36640

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person PO BOX 50012, KIVALINA, AK 99750

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 1534 58th Ave, Hollywood, FL 33021

Shirley J Adams

Name / Names Shirley J Adams
Age N/A
Person 2755 COUNTY ROAD 30, COLLINSVILLE, AL 35961
Phone Number 256-524-2932

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 5589 COUNTY ROAD 79, DAVISTON, AL 36256
Phone Number 256-395-9010

Shirley T Adams

Name / Names Shirley T Adams
Age N/A
Person 295 SPINDLE TOP DR, GUNTERSVILLE, AL 35976
Phone Number 256-505-3940

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 2020 BAKERS LN, MOBILE, AL 36605
Phone Number 251-476-8483

Shirley Y Adams

Name / Names Shirley Y Adams
Age N/A
Person 168 AUTUMN LN, SILAS, AL 36919
Phone Number 251-754-9288

Shirley R Adams

Name / Names Shirley R Adams
Age N/A
Person 39590 HIGHWAY 31, BREWTON, AL 36426
Phone Number 251-867-6429

Shirley T Adams

Name / Names Shirley T Adams
Age N/A
Person 218 CEMETERY RD, NEW MARKET, AL 35761
Phone Number 256-379-4947

Shirley Cobb Adams

Name / Names Shirley Cobb Adams
Age N/A
Person RR 5, Winnsboro, LA 71295
Previous Address 217 PO Box, Winnsboro, LA 71295

Shirley F Adams

Name / Names Shirley F Adams
Age N/A
Person 6760 COUNTY ROAD 28, CLANTON, AL 35046
Phone Number 205-755-7818

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 2516 PATTON RD, MC INTOSH, AL 36553
Phone Number 251-944-8310

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 3010 BERKLEY AVE, BESSEMER, AL 35020
Phone Number 205-428-0272

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 1090 COUNTY ROAD 451, LANETT, AL 36863
Phone Number 334-499-2289

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 261 N CEDAR ST, MOBILE, AL 36603
Phone Number 251-431-6017

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 171 BRENDA RD, KINSTON, AL 36453
Phone Number 334-565-3522

Shirley F Adams

Name / Names Shirley F Adams
Age N/A
Person 1203 RUNNYMEAD AVE SW, DECATUR, AL 35601
Phone Number 256-351-1748

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 2554 COUNTY ROAD 85, CLANTON, AL 35046
Phone Number 205-280-2124

Shirley T Adams

Name / Names Shirley T Adams
Age N/A
Person 527 ROCKVALE RD, UNION GROVE, AL 35175
Phone Number 256-498-3432

Shirley Adams

Name / Names Shirley Adams
Age N/A
Person 22964 PIN OAK DR, ATHENS, AL 35613
Phone Number 256-232-0025

Shirley A Adams

Name / Names Shirley A Adams
Age N/A
Person 10610 JOHN SHINN RD, CHUNCHULA, AL 36521
Phone Number 251-679-4790

Shirley M Adams

Name / Names Shirley M Adams
Age N/A
Person 1418 CAHABA RIVER PARC, BIRMINGHAM, AL 35243
Phone Number 205-298-8051

Shirley J Adams

Name / Names Shirley J Adams
Age N/A
Person PO BOX 561, COLLINSVILLE, AL 35961

SHIRLEY C ADAMS

Business Name THE ADAMS COMMUNICATIONS GROUP, INC.
Person Name SHIRLEY C ADAMS
Position registered agent
State GA
Address 957 PEACHTREE DR, COLUMBUS, GA 31901
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SHIRLEY C ADAMS

Business Name THE ADAMS COMMUNICATIONS GROUP, INC.
Person Name SHIRLEY C ADAMS
Position registered agent
State GA
Address 957 PEACHTREE DR., COLOMBUS, GA 31901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Adams

Business Name Small Business Partners Inc
Person Name Shirley Adams
Position company contact
State GA
Address 1817 Wildwood Pl Ne Atlanta GA 30324-4958
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-876-3950

Shirley Adams

Business Name Shirley Adams Publications
Person Name Shirley Adams
Position company contact
State IN
Address 922 Cheltenham Way Avon IN 46123-4138
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 317-745-1501
Number Of Employees 1
Annual Revenue 312960

Shirley Adams

Business Name Shirley Adams Daycare
Person Name Shirley Adams
Position company contact
State FL
Address 2360 NW 78th St Miami FL 33147-5538
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 305-836-5204
Number Of Employees 1
Annual Revenue 30070

Shirley Adams

Business Name Shell Food Mart
Person Name Shirley Adams
Position company contact
State AL
Address 3351 Spring Hill Ave Mobile AL 36607-1820
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 251-476-1915
Number Of Employees 5
Annual Revenue 1782000

Shirley Adams

Business Name Shell
Person Name Shirley Adams
Position company contact
State AL
Address 3351 Spring Hill Ave Mobile AL 36607-1820
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 251-476-1915

Shirley Adams

Business Name Senior Center
Person Name Shirley Adams
Position company contact
State CO
Address 540 N Parachute Ave Parachute CO 81635-9700
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 970-285-7216
Email [email protected]
Number Of Employees 17

SHIRLEY ADAMS

Business Name SYSTEMS ENGINEERING SOLUTIONS, INC.
Person Name SHIRLEY ADAMS
Position registered agent
Corporation Status Surrendered
Agent SHIRLEY ADAMS 4345 LYNNWOOD DR, CHULA VISTA, CA 91910
Care Of 2301 GALLOWS RD STE 200, DUNN LORING, VA 22027
CEO ROY MCDONALD10711 MILLER RD, OAKTON, VA 22124
Incorporation Date 1997-04-21

SHIRLEY ADAMS

Business Name SMALL BUSINESS PARTNERS, INC.
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 1817 WILDWOOD PLACE NE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SHIRLEY ADAMS

Business Name SL ADAMS INCORPORATED
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 204 MONICA COURT, MCDONOUGH, GA 30253
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-09
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

SHIRLEY EPPS ADAMS

Business Name SHIRLEY EPPS ADAMS FOUNDATION, INC.
Person Name SHIRLEY EPPS ADAMS
Position registered agent
State GA
Address 415 BRITTANY DOWNS, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-13
Entity Status Active/Compliance
Type CEO

SHIRLEY ADAMS

Business Name SHIRLEY BUDD, INC.
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 335A Ponce de Leon PlaceUnit A, Decatur, GA 30030-5113
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-09
Entity Status Active/Compliance
Type CFO

Shirley Adams

Business Name Pebbles Trailer Court
Person Name Shirley Adams
Position company contact
State NM
Address 450 Michel St Trlr 404 Alamogordo NM 88310-7370
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 505-434-2882

Shirley Adams

Business Name Park Place Apartments
Person Name Shirley Adams
Position company contact
State GA
Address 3390 Fairburn Rd SW Atlanta GA 30331-6200
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-344-4830

SHIRLEY E ADAMS

Business Name PAPILLON INTERNATIONAL ENTERPRISES, INC.
Person Name SHIRLEY E ADAMS
Position registered agent
State GA
Address 2211 BRENDON CT, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-11-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Shirley Adams

Business Name Mid-Michigan Testing
Person Name Shirley Adams
Position company contact
State MI
Address 7030 East Rd Saginaw MI 48601-9724
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 989-777-0839
Email [email protected]
Number Of Employees 5
Annual Revenue 1973950
Fax Number 989-777-8051
Website www.tribologytesting.com

SHIRLEY T ADAMS

Business Name MSA CONSULTING CORP.
Person Name SHIRLEY T ADAMS
Position registered agent
State GA
Address 544 COTTAGE OAKS DRIVE, STONE MOUNTAIN, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY ADAMS

Business Name LBN INTERNATIONAL TRAVEL SERVICE II, INC.
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 1200 BROADWAY, COLUMBUS, GA 31901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-13
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Adams

Business Name Kitchen Angel Corporation
Person Name Shirley Adams
Position company contact
State IL
Address 2454 West Hollywood Str, Chicago, IL 60659
SIC Code 509905
Phone Number 773-334-9005
Email [email protected]

SHIRLEY ADAMS

Business Name KITCHEN ANGEL CORPORATION
Person Name SHIRLEY ADAMS
Position company contact
State IL
Address 2454 W HOLLYWOOD AVE, CHICAGO, IL 60659
SIC Code 6541
Phone Number 773-334-9005
Email [email protected]

SHIRLEY E. ADAMS

Business Name KING MANAGEMENT CORPORATION
Person Name SHIRLEY E. ADAMS
Position registered agent
State GA
Address 1000 FULTON FED. BLDG, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-19
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Adams

Business Name James Electronics
Person Name Shirley Adams
Position company contact
State AR
Address 720 Gillison St Lake Village AR 71653-1721
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 870-265-5743
Email [email protected]
Number Of Employees 1
Annual Revenue 331660

SHIRLEY A ADAMS

Business Name HUNTINGTON PARK HOMEOWNERS ASSOCIATION, INC.
Person Name SHIRLEY A ADAMS
Position registered agent
State GA
Address 2685 MATLIN WAY, BUFORD, GA 30519
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-03-12
Entity Status Active/Compliance
Type CFO

Shirley Adams

Business Name General Insurance-Leachville
Person Name Shirley Adams
Position company contact
State AR
Address PO Box 170 Leachville AR 72438-0170
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-539-6331
Number Of Employees 2
Annual Revenue 403760
Fax Number 870-539-6403

Shirley Adams

Business Name General Insurance-Leachville
Person Name Shirley Adams
Position company contact
State AR
Address 133 S Main St Leachville AR 72438-0000
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-539-6331
Number Of Employees 2
Annual Revenue 254330
Fax Number 870-539-6403

Shirley Adams

Business Name Gateway Court
Person Name Shirley Adams
Position company contact
State NM
Address 450 Michel St # 404 Alamogordo NM 88310-7370
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 505-434-2882
Number Of Employees 3
Annual Revenue 1306590

Shirley Adams

Business Name Five Oaks Rest Home
Person Name Shirley Adams
Position company contact
State FL
Address PO Box 222 Welaka FL 32193-0222
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 386-467-2004
Number Of Employees 10
Annual Revenue 576240

Shirley Adams

Business Name Fairfax Branch Library
Person Name Shirley Adams
Position company contact
State MO
Address 118 Main St Fairfax MO 64446-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 660-686-2204
Number Of Employees 1

Shirley Adams

Business Name East Point Police Auxiliary, Inc.
Person Name Shirley Adams
Position registered agent
State GA
Address P.O. Box 91271, East Point, GA 30364
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-10
Entity Status Active/Compliance
Type CEO

Shirley Adams

Business Name Dustys Barbeque & Restaurant
Person Name Shirley Adams
Position company contact
State FL
Address P.O. BOX 253 Baker FL 32531-0253
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-981-2700

Shirley Adams

Business Name Dolton Court
Person Name Shirley Adams
Position company contact
State IL
Address 644 Sheridan Ave Dolton IL 60419-1267
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 708-201-0990

Shirley Adams

Business Name Correct Craft, Inc.
Person Name Shirley Adams
Position company contact
State FL
Address 14700 Aero Space, Orlando, FL 32832
Phone Number
Email [email protected]
Title Manager Human Resources

Shirley Adams

Business Name Clark Atlanta University
Person Name Shirley Adams
Position company contact
State GA
Address 223 James P Brawley Dr, Atlanta, GA 30314-4358
Phone Number
Email [email protected]
Title Associate Vice President Institutional Advancement and University Relations

Shirley Adams

Business Name Clark Atlanta University
Person Name Shirley Adams
Position company contact
State GA
Address 223 James P Brawley Dr SW, Atlanta, GA 30314-4358
Phone Number
Email [email protected]
Title Associate Vice President for Institutional Advancement

Shirley Adams

Business Name Charter Oak State College
Person Name Shirley Adams
Position company contact
State CT
Address 55 Paul J. Manafort Drive, New Britain, CT
Phone Number
Email [email protected]
Title Vice-President

Shirley Adams

Business Name Chaparrall Apartments
Person Name Shirley Adams
Position company contact
State ID
Address 704 W 4th St Emmett ID 83617-3869
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 208-365-3802
Number Of Employees 2
Annual Revenue 411840

Shirley Adams

Business Name Central Methodist Garden Apts
Person Name Shirley Adams
Position company contact
State GA
Address 320 Fairburn Rd SW # N7 Atlanta GA 30331-1920
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 404-696-3038
Number Of Employees 2
Annual Revenue 1316700
Fax Number 404-696-8446

Shirley Adams

Business Name Catherine Street Community Ctr
Person Name Shirley Adams
Position company contact
State NY
Address 69 Catharine St Poughkeepsie NY 12601-2502
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number
Fax Number 845-473-2272

Shirley Adams

Business Name Catharine Street Community Ctr
Person Name Shirley Adams
Position company contact
State NY
Address 69 Catharine St Poughkeepsie NY 12601-2502
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Number Of Employees 11
Fax Number 845-473-2272

SHIRLEY ADAMS

Business Name COMPASSIONATE HANDS, INC.
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 6071 CRISTIE DR, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-18
Entity Status Active/Owes Current Year AR
Type Secretary

SHIRLEY ADAMS

Business Name COMPASSIONATE HANDS, INC.
Person Name SHIRLEY ADAMS
Position registered agent
State GA
Address 6071 CRISTIE DRIVE, ELLENWOOD, GA 30294
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-18
Entity Status Active/Owes Current Year AR
Type CFO

Shirley Adams

Business Name Board Of Equalization
Person Name Shirley Adams
Position company contact
State GA
Address 1117 Eisenhower Dr # C Savannah GA 31406-3915
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 912-447-4950
Number Of Employees 4

Shirley Adams

Business Name Bel Air Realty
Person Name Shirley Adams
Position company contact
State KS
Address 1501 Vine St Hays KS 67601-3429
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 785-628-3234
Email [email protected]
Number Of Employees 6
Annual Revenue 928620
Fax Number 785-628-0850

Shirley Adams

Business Name Aunt Shirley's Playhouse
Person Name Shirley Adams
Position company contact
State OK
Address 921 40th St Woodward OK 73801-1726
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 580-256-5078
Number Of Employees 13
Annual Revenue 319300

Shirley Adams

Business Name Adams Sam & Shirley Foster Hm
Person Name Shirley Adams
Position company contact
State MI
Address 7675 Howard City Edmore R Lakeview MI 48850-9116
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 989-352-6412

Shirley Adams

Business Name Adams & Adams Corp
Person Name Shirley Adams
Position company contact
State IN
Address 51002 Beach Dr Elkhart IN 46514-9715
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 574-264-4867
Number Of Employees 2
Annual Revenue 267720

Shirley Adams

Business Name Adam's Lawn Svc
Person Name Shirley Adams
Position company contact
State GA
Address 1776 Milford Church Rd SW Marietta GA 30008-5064
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 770-616-0826
Number Of Employees 2
Annual Revenue 169680

SHIRLEY T ADAMS

Business Name ADAMS TIMBER COMPANY, INC.
Person Name SHIRLEY T ADAMS
Position registered agent
State GA
Address 345 BALTIC RD, NICHOLLS, GA 31554
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-23
Entity Status Active/Noncompliance
Type Secretary

SHIRLEY L ADAMS

Business Name ADAMS FURNITURE CO.
Person Name SHIRLEY L ADAMS
Position registered agent
State GA
Address 519 BROAD ST, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Adams

Person Name Shirley Adams
Filing Number 38712101
Position Assistant Treasurer
State TX
Address Box 783 1506 Ave A, Katy TX 77492

SHIRLEY A ADAMS

Person Name SHIRLEY A ADAMS
Filing Number 137938800
Position SECRETARY
State TX
Address 113 GREENBRIAR ROAD SOUTH, WHITNEY TX 76692

SHIRLEY A ADAMS

Person Name SHIRLEY A ADAMS
Filing Number 137938800
Position DIRECTOR
State TX
Address 113 GREENBRIAR ROAD SOUTH, WHITNEY TX 76692

SHIRLEY ADAMS

Person Name SHIRLEY ADAMS
Filing Number 800084684
Position SECRETARY
State TX
Address PO BOX 126, Galveston TX 77550

SHIRLEY ADAMS

Person Name SHIRLEY ADAMS
Filing Number 800084684
Position TREASURER
State TX
Address PO BOX 126, Galveston TX 77550

SHIRLEY A ADAMS

Person Name SHIRLEY A ADAMS
Filing Number 800438803
Position MANAGER
State TX
Address 20440 ENGLIN RD, WINNIE TX 77665

SHIRLEY ADAMS

Person Name SHIRLEY ADAMS
Filing Number 801485059
Position PRESIDENT
State TX
Address 5450 EVENING LANE, MIDLOTHIAN TX 76065

Shirley Adams

Person Name Shirley Adams
Filing Number 26860201
Position Director
State TX
Address 3915 Cross Bend Dr, Arlington TX 76016

Adams Shirley A

State TX
Calendar Year 2015
Employer Texas Tech University Health Science Center
Name Adams Shirley A
Annual Wage $15,934

Adams Shirley A

State LA
Calendar Year 2016
Employer School District Of Caddo
Job Title Teacher Kinder
Name Adams Shirley A
Annual Wage $55,422

Adams Shirley

State KY
Calendar Year 2017
Employer Meade County
Job Title Food Service Manager Ii
Name Adams Shirley
Annual Wage $18,145

Adams Shirley

State KY
Calendar Year 2017
Employer Henderson County
Job Title Cook/Baker
Name Adams Shirley
Annual Wage $13,541

Adams Shirley

State KY
Calendar Year 2017
Employer Greenup County
Job Title Instructional Assistant Ii
Name Adams Shirley
Annual Wage $14,830

Adams Shirley

State KY
Calendar Year 2016
Employer Meade County
Name Adams Shirley
Annual Wage $18,431

Adams Shirley

State KY
Calendar Year 2016
Employer Henderson County
Name Adams Shirley
Annual Wage $13,615

Adams Shirley

State KY
Calendar Year 2016
Employer Greenup County
Name Adams Shirley
Annual Wage $14,713

Adams Shirley

State IL
Calendar Year 2018
Employer Village Of Palestine
Name Adams Shirley
Annual Wage $29,925

Adams Shirley

State IL
Calendar Year 2017
Employer Village Of Palestine
Name Adams Shirley
Annual Wage $29,075

Adams Shirley

State IL
Calendar Year 2016
Employer Village Of Palestine
Name Adams Shirley
Annual Wage $26,960

Adams Shirley

State IL
Calendar Year 2015
Employer Village Of Palestine
Name Adams Shirley
Annual Wage $26,140

Adams Shirley J

State GA
Calendar Year 2018
Employer County Of Dougherty
Job Title Lieutenant
Name Adams Shirley J
Annual Wage $46,480

Adams Shirley J

State GA
Calendar Year 2017
Employer County of Dougherty
Job Title Lieuntenant
Name Adams Shirley J
Annual Wage $44,267

Adams Shirley C

State LA
Calendar Year 2018
Employer School District Of Iberia
Job Title Teacher-Elem
Name Adams Shirley C
Annual Wage $49,662

Adams Shirley J

State GA
Calendar Year 2016
Employer County Of Dougherty
Job Title Lieuntenant
Name Adams Shirley J
Annual Wage $44,267

Adams Shirley J

State GA
Calendar Year 2012
Employer Dawson County Board Of Education
Job Title School Social Worker
Name Adams Shirley J
Annual Wage $5,426

Adams Shirley J

State GA
Calendar Year 2011
Employer Dawson County Board Of Education
Job Title School Social Worker
Name Adams Shirley J
Annual Wage $32,738

Adams Shirley S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Adams Shirley S
Annual Wage $1,672

Adams Shirley J

State GA
Calendar Year 2010
Employer Dawson County Board Of Education
Job Title School Social Worker
Name Adams Shirley J
Annual Wage $33,645

Adams Shirley S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Adams Shirley S
Annual Wage $13,286

Adams Shirley D

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Adams Shirley D
Annual Wage $42,485

Adams Shirley D

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Adams Shirley D
Annual Wage $43,643

Adams Shirley M

State CT
Calendar Year 2018
Employer Board Of Regents
Name Adams Shirley M
Annual Wage $174,208

Adams Shirley M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Executive 1
Name Adams Shirley M
Annual Wage $32,925

Adams Shirley M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Bsaa Asoc Ex Dir
Name Adams Shirley M
Annual Wage $141,283

Adams Shirley M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Bsaa Asoc Ex Dir
Name Adams Shirley M
Annual Wage $174,208

Adams Shirley M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Bsaa Asoc Ex Dir
Name Adams Shirley M
Annual Wage $170,789

Adams Shirley J

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Lieutennant
Name Adams Shirley J
Annual Wage $42,977

Adams Shirley

State AR
Calendar Year 2016
Employer Dewitt School District
Name Adams Shirley
Annual Wage $43,660

Adams Shirley

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Adams Shirley
Annual Wage $25,682

Adams Shirley M

State NY
Calendar Year 2015
Employer Suny Central Admin
Job Title Clerk 1
Name Adams Shirley M
Annual Wage $3,348

Adams Shirley

State TX
Calendar Year 2015
Employer Boles Isd
Job Title Auxiliary
Name Adams Shirley
Annual Wage $25,664

Adams Shirley

State TN
Calendar Year 2018
Employer Human Services
Name Adams Shirley
Annual Wage $34,250

Adams Shirley

State TN
Calendar Year 2017
Employer Human Services
Name Adams Shirley
Annual Wage $32,672

Adams Shirley

State MS
Calendar Year 2018
Employer Natchez-Adams School Dist
Job Title Cafeteria Worker
Name Adams Shirley
Annual Wage $13,072

Adams Shirley

State MS
Calendar Year 2017
Employer Natchez-Adams School Dist
Job Title Cafeteria Worker
Name Adams Shirley
Annual Wage $12,570

Adams Shirley

State MS
Calendar Year 2017
Employer Jackson Public School Dist
Job Title Bus Driver
Name Adams Shirley
Annual Wage $21,780

Adams Shirley A

State MS
Calendar Year 2016
Employer City Of Meridian
Job Title Temporary
Name Adams Shirley A
Annual Wage $22,880

Adams Shirley

State MS
Calendar Year 2015
Employer West Bolivar Cons Sch
Job Title Reading- Grades 7-8
Name Adams Shirley
Annual Wage $3,839

Adams Shirley

State MI
Calendar Year 2018
Employer Saginaw Twp Community Schools
Name Adams Shirley
Annual Wage $4,385

Adams Shirley L

State MI
Calendar Year 2016
Employer Saginaw Twp Community Schools
Job Title Coaches - Recreational
Name Adams Shirley L
Annual Wage $4,611

Adams Shirley A

State MI
Calendar Year 2016
Employer City Of Detroit
Job Title Trans Emergncy Disp
Name Adams Shirley A
Annual Wage $42,700

Adams Shirley L

State MI
Calendar Year 2015
Employer Saginaw Twp Community Schools
Job Title Coaches - Recreational
Name Adams Shirley L
Annual Wage $4,157

Adams Shirley M

State NY
Calendar Year 2015
Employer Suny Central Admin
Name Adams Shirley M
Annual Wage $10,652

Adams Shirley A

State MI
Calendar Year 2015
Employer City Of Detroit
Job Title Trans Emergncy Disp
Name Adams Shirley A
Annual Wage $42,700

Adams Shirley

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Classroom Teacher - Northwestern Hs
Name Adams Shirley
Annual Wage $98,875

Adams Shirley A

State MD
Calendar Year 2017
Employer Dept Of Assessments & Taxation
Name Adams Shirley A
Annual Wage $35,000

Adams Shirley A

State MD
Calendar Year 2016
Employer Dept Of Assessments & Taxation
Name Adams Shirley A
Annual Wage $35,000

Adams Shirley A

State MD
Calendar Year 2015
Employer Dept Of Assessments & Taxation
Name Adams Shirley A
Annual Wage $34,000

Adams Shirley

State OR
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist 3
Name Adams Shirley
Annual Wage $64,224

Adams Shirley

State OR
Calendar Year 2017
Employer Department Of Transportation
Job Title Engineering Specialist 3
Name Adams Shirley
Annual Wage $64,224

Adams Shirley

State OR
Calendar Year 2016
Employer Department Of Transportation
Job Title Engineering Specialist 3
Name Adams Shirley
Annual Wage $63,662

Adams Shirley

State OR
Calendar Year 2015
Employer Department Of Transportation
Job Title Engineering Specialist 3
Name Adams Shirley
Annual Wage $55,886

Adams Shirley A

State OH
Calendar Year 2014
Employer County Guernsey
Name Adams Shirley A
Annual Wage $17,439

Adams Shirley J

State NC
Calendar Year 2017
Employer Durham County
Job Title Administrative
Name Adams Shirley J
Annual Wage $31,000

Adams Shirley J

State NC
Calendar Year 2016
Employer Durham County
Job Title Administrative
Name Adams Shirley J
Annual Wage $28,556

Adams Shirley J

State NC
Calendar Year 2015
Employer Durham County
Job Title Administrative
Name Adams Shirley J
Annual Wage $27,724

Adams Shirley A

State MD
Calendar Year 2018
Employer Dept Of Assessments & Taxation
Name Adams Shirley A
Annual Wage $35,000

Adams Shirley

State AR
Calendar Year 2015
Employer Dewitt School District
Name Adams Shirley
Annual Wage $43,185

Shirley Adams

Name Shirley Adams
Address 3101 Burlew Blvd Owensboro KY 42303 APT J-6402
Mobile Phone 270-993-1336
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Shirley Adams

Name Shirley Adams
Address 12 Calais St South Portland ME 04106 -6201
Phone Number 207-767-5161
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley M Adams

Name Shirley M Adams
Address 209 Ellerman St Sturgis MI 49091 -1016
Phone Number 269-651-6563
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Shirley A Adams

Name Shirley A Adams
Address 1256 Weldon Rd Brandenburg KY 40108 -9520
Phone Number 270-422-5049
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Adams

Name Shirley A Adams
Address 207 Kentucky Ave Providence KY 42450 -1121
Phone Number 270-667-2988
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Shirley D Adams

Name Shirley D Adams
Address 535 Holly Ln Madisonville KY 42431 -9342
Phone Number 270-821-2304
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Adams

Name Shirley Adams
Address 6240 Seal Pl Waldorf MD 20603 -4454
Phone Number 301-520-9419
Mobile Phone 301-535-2435
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley M Adams

Name Shirley M Adams
Address 5159 Thunder Hill Rd Columbia MD 21045 -1923
Phone Number 301-596-6055
Gender Female
Date Of Birth 1944-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Shirley A Adams

Name Shirley A Adams
Address 13723 Pine Needle Ct Upper Marlboro MD 20774 -4218
Phone Number 301-627-1729
Telephone Number 301-627-0239
Mobile Phone 301-627-0239
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Shirley A Adams

Name Shirley A Adams
Address 4505 NW 37th Ter Gainesville FL 32605-5426 -4289
Phone Number 386-755-5097
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley J Adams

Name Shirley J Adams
Address 6020 Whiton Rd Snow Hill MD 21863 -3106
Phone Number 410-632-2423
Gender Female
Date Of Birth 1938-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Shirley Adams

Name Shirley Adams
Address 18 Louise Ct Rising Sun MD 21911 -1851
Phone Number 410-658-6796
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Shirley S Adams

Name Shirley S Adams
Address 8362 Highway 460 E West Liberty KY 41472 -7529
Phone Number 606-743-4933
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Shirley M Adams

Name Shirley M Adams
Address 17010 Gaynelle Rd Tinley Park IL 60477 -2935
Phone Number 708-532-8738
Mobile Phone 708-717-3861
Email [email protected]
Gender Female
Date Of Birth 1940-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Shirley J Adams

Name Shirley J Adams
Address 2746 Apache Dr Anderson IN 46012 -1402
Phone Number 765-642-4804
Telephone Number 765-642-1334
Mobile Phone 765-642-4213
Email [email protected]
Gender Female
Date Of Birth 1953-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Shirley J Adams

Name Shirley J Adams
Address 10700 S Eberhart Ave Chicago IL 60628 APT 104-3552
Phone Number 773-568-1202
Gender Female
Date Of Birth 1944-10-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley M Adams

Name Shirley M Adams
Address 5541 N 58th St Terre Haute IN 47805 -7956
Phone Number 812-466-3286
Gender Female
Date Of Birth 1936-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Shirley H Adams

Name Shirley H Adams
Address 4530 Sunburst Dr W Crestview FL 32539 -8261
Phone Number 850-689-0621
Email [email protected]
Gender Female
Date Of Birth 1952-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Adams

Name Shirley Adams
Address 759 Watkins Ln Carlisle KY 40311-9078 -9078
Phone Number 859-802-9040
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Shirley Adams

Name Shirley Adams
Address 1450 Sw 8th Ave Deerfield Beach FL 33441 -6436
Phone Number 954-428-5177
Email [email protected]
Gender Female
Date Of Birth 1953-07-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Shirley A Adams

Name Shirley A Adams
Address 527 Brady St Chesaning MI 48616 -1118
Phone Number 989-845-3122
Gender Female
Date Of Birth 1943-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

ADAMS, SHIRLEY MRS

Name ADAMS, SHIRLEY MRS
Amount 5000.00
To McCain Victory 2008
Year 2008
Transaction Type 15
Filing ID 28932242519
Application Date 2008-06-12
Organization Name Ronald Adams Contractor
Contributor Gender F
Recipient Party R
Committee Name McCain Victory 2008
Address 1074 HWY 1 THIBODAUX LA

ADAMS, SHIRLEY MRS

Name ADAMS, SHIRLEY MRS
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15j
Application Date 2008-06-30
Contributor Occupation INFORMATION REQUESTED PER BEST EFFO
Organization Name Ronald Adams Contractor
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 1074 HWY 1 THIBODAUX LA

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 2000.00
To Billy Tauzin III (R)
Year 2004
Transaction Type 15
Filing ID 24961867317
Application Date 2004-06-27
Contributor Occupation HOMEMAKER
Organization Name Ronald Adams Contractor
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name Tauzin for Congress
Seat federal:house

Adams, Shirley Mrs

Name Adams, Shirley Mrs
Amount 400.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-06-30
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Ronald Adams Contractor
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1074 Hwy 1 Thibodaux LA

ADAMS, SHIRLEY A MRS

Name ADAMS, SHIRLEY A MRS
Amount 400.00
To Craig F Romero (R)
Year 2006
Transaction Type 15
Filing ID 26930714172
Application Date 2006-10-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name Craig Romero for Congress
Seat federal:house
Address 1074 Hwy 1 THIBODAUX LA

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 369.00
To American Fedn of St/Cnty/Munic Employees
Year 2008
Transaction Type 15
Filing ID 28990267698
Application Date 2007-12-01
Contributor Occupation STAFF REPRESENTATIVE
Contributor Employer AFSCME MN CN 5
Contributor Gender F
Committee Name American Fedn of St/Cnty/Munic Employees

ADAMS, SHIRLEY A

Name ADAMS, SHIRLEY A
Amount 250.00
To SALAND, STEPHEN M
Year 20008
Application Date 2008-09-22
Recipient Party R
Recipient State NY
Seat state:upper
Address 100 S HAMILTON ST POUGHKEEPSIE NY

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 200.00
To RITTER, ALLAN B
Year 2004
Application Date 2004-02-12
Recipient Party D
Recipient State TX
Seat state:lower

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981226371
Application Date 2004-05-21
Contributor Occupation Home Maker
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1469 Lucas Dr SPRINGFIELD OH

ADAMS, SHIRLEY A

Name ADAMS, SHIRLEY A
Amount 200.00
To SALAND, STEPHEN M
Year 20008
Application Date 2007-10-01
Recipient Party R
Recipient State NY
Seat state:upper
Address 100 S HAMILTON ST POUGHKEEPSIE NY

ADAMS, SHIRLEY A

Name ADAMS, SHIRLEY A
Amount 175.00
To SALAND, STEPHEN M
Year 2010
Application Date 2009-11-05
Recipient Party R
Recipient State NY
Seat state:upper
Address 100 S HAMILTON ST POUGHKEEPSIE NY

ADAMS, SHIRLEY A

Name ADAMS, SHIRLEY A
Amount 175.00
To SALAND, STEPHEN M
Year 2010
Application Date 2010-09-22
Recipient Party R
Recipient State NY
Seat state:upper
Address 100 S HAMILTON ST POUGHKEEPSIE NY

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 100.00
To TERRY, RANDALL
Year 2006
Application Date 2006-08-28
Contributor Occupation ACQUISITIONS/OFFICE
Recipient Party R
Recipient State FL
Seat state:upper
Address 106 WOODLAND WAY ABBEVILLE SC

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 100.00
To STEELE, KRIS (COMMITTEE 2)
Year 2006
Application Date 2006-07-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:lower
Address 5 DELAWARE SHAWNEE OK

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 100.00
To STEELE, KRIS (COMMITTEE 2)
Year 2006
Application Date 2005-11-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State OK
Seat state:lower
Address 5 DELEWARE SHAWNEE OK

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 50.00
To REED, SAM S
Year 2004
Application Date 2004-08-30
Contributor Employer NOT APPLICABLE
Recipient Party R
Recipient State WA
Seat state:office
Address 9744 SHELDON RD SE OLYMPIA WA

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-05-11
Recipient Party R
Recipient State OH
Seat state:governor
Address 11609 GALLMAN RD SPENCERVILLE OH

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-12-22
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 854 W BATTLEMENT PKWY APT P107 PARACHUTE CO

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 25.00
To GOLD, ANDREW
Year 2006
Application Date 2006-05-09
Recipient Party D
Recipient State CO
Seat state:lower
Address 854 W BATTLEMENT PKWY PARACHUTE CO

ADAMS, SHIRLEY M

Name ADAMS, SHIRLEY M
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-29
Recipient Party D
Recipient State FL
Seat state:governor
Address 1440 ELM CT ST GEORGE ISLAND EASTPOINT FL

ADAMS, SHIRLEY

Name ADAMS, SHIRLEY
Amount 20.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2009-10-08
Recipient Party D
Recipient State MD
Seat state:governor
Address 6240 SEAL PL WALDORF MD

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Address 335 Ponce De Leon Place Decatur GA 30030
Value 204800
Landvalue 204800
Buildingvalue 260400
Type Commercial improvements

ADAMS SHIRLEY A

Name ADAMS SHIRLEY A
Physical Address 413 HORIZON DR, WINTER SPRINGS, FL 32708
Owner Address 413 HORIZON DR, WINTER SPRINGS, FL 32708
Ass Value Homestead 56285
Just Value Homestead 56285
County Seminole
Year Built 1997
Area 1069
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 413 HORIZON DR, WINTER SPRINGS, FL 32708

ADAMS SHIRLEY A

Name ADAMS SHIRLEY A
Physical Address 1210 RUSSELL DR, OCOEE, FL 34761
Owner Address ADAMS DAVID B, OCOEE, FLORIDA 34761
Ass Value Homestead 75917
Just Value Homestead 75917
County Orange
Year Built 1982
Area 1647
Land Code Single Family
Address 1210 RUSSELL DR, OCOEE, FL 34761

ADAMS SHIRLEY A

Name ADAMS SHIRLEY A
Physical Address 702 WILLIAMS AVE, LEHIGH ACRES, FL 33972
Owner Address 4355 WALLACE CIR, TAMPA, FL 33611
County Lee
Land Code Vacant Residential
Address 702 WILLIAMS AVE, LEHIGH ACRES, FL 33972

ADAMS SHIRLEY A

Name ADAMS SHIRLEY A
Physical Address 100 NEW MEXICO DR, PENSACOLA, FL 32505
Owner Address 100 NEW MEXICO DR, PENSACOLA, FL 32505
Ass Value Homestead 27613
Just Value Homestead 27613
County Escambia
Year Built 1954
Area 1055
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 100 NEW MEXICO DR, PENSACOLA, FL 32505

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 371 ALABAMA AV, PALATKA, FL 32177
Ass Value Homestead 48073
Just Value Homestead 57815
County Putnam
Year Built 1957
Area 1330
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 371 ALABAMA AV, PALATKA, FL 32177

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 1806 GREY FOX DR, LAKELAND, FL 33810
Owner Address 1806 GREY FOX DR, LAKELAND, FL 33810
Ass Value Homestead 73442
Just Value Homestead 83705
County Polk
Year Built 2004
Area 2120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1806 GREY FOX DR, LAKELAND, FL 33810

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 14833 DOUGLAS ST, DADE CITY, FL 33525
Owner Address 14833 DOUGLAS ST, DADE CITY, FL 33525
Ass Value Homestead 27188
Just Value Homestead 27188
County Pasco
Year Built 1960
Area 1296
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14833 DOUGLAS ST, DADE CITY, FL 33525

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 7604 PRATO AVE, ORLANDO, FL 32819
Owner Address ADAMS VANDERBILT, ORLANDO, FLORIDA 32819
County Orange
Year Built 1959
Area 1344
Land Code Single Family
Address 7604 PRATO AVE, ORLANDO, FL 32819

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 74 BAHAMA CR, TAMPA, FL 33606
Owner Address 74 BAHAMA CIR, TAMPA, FL 33606
Ass Value Homestead 369856
Just Value Homestead 824240
County Hillsborough
Year Built 1949
Area 2687
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 74 BAHAMA CR, TAMPA, FL 33606

ADAMS SHIRLEY A &

Name ADAMS SHIRLEY A &
Physical Address 5649 CHEYENNE ST, ZEPHYRHILLS, FL 33542
Owner Address PO BOX 1355, CANADA,
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1987
Area 1934
Land Code Mobile Homes
Address 5649 CHEYENNE ST, ZEPHYRHILLS, FL 33542
Price 100

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Physical Address 9603 SIBBALD RD, JACKSONVILLE, FL 32208
Owner Address 9603 SIBBALD RD, JACKSONVILLE, FL 32208
Ass Value Homestead 44687
Just Value Homestead 59171
County Duval
Year Built 1961
Area 1443
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9603 SIBBALD RD, JACKSONVILLE, FL 32208

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Physical Address 09129 E SWIFT PL, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 09129 E SWIFT PL, INVERNESS, FL 34450

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Physical Address 09147 E SWIFT PL, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 09147 E SWIFT PL, INVERNESS, FL 34450

ADAMS RICHARD W & SHIRLEY A

Name ADAMS RICHARD W & SHIRLEY A
Physical Address 336 W HORNBEAM DR, LONGWOOD, FL 32779
Owner Address 18500 SNEADS GROVE RD, LAURINBURG, NC 28352
County Seminole
Year Built 1977
Area 2033
Land Code Single Family
Address 336 W HORNBEAM DR, LONGWOOD, FL 32779

ADAMS MICHAEL A & SHIRLEY M

Name ADAMS MICHAEL A & SHIRLEY M
Physical Address 4027 TIGER POINT BLVD, GULF BREEZE, FL
Owner Address NCIS PSC 451, FPO, AE 09834
County Santa Rosa
Year Built 1993
Area 2383
Land Code Single Family
Address 4027 TIGER POINT BLVD, GULF BREEZE, FL

ADAMS LEON F & SHIRLEY KAY

Name ADAMS LEON F & SHIRLEY KAY
Physical Address 398 ROSEWOOD CIR SE, LAKE CITY, FL
Owner Address 398 SE ROSEWOOD CIR, LAKE CITY, FL 32025
Ass Value Homestead 72996
Just Value Homestead 73239
County Columbia
Year Built 2001
Area 1285
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 398 ROSEWOOD CIR SE, LAKE CITY, FL

ADAMS JOHN A & SHIRLEY L TR

Name ADAMS JOHN A & SHIRLEY L TR
Physical Address 480 JEANNETTE DR, ORMOND BEACH, FL 32174
Owner Address OF THE ADAMS REVOC TRUST, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 125150
Just Value Homestead 125150
County Volusia
Year Built 1998
Area 1908
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 480 JEANNETTE DR, ORMOND BEACH, FL 32174

ADAMS JOHN + SHIRLEY

Name ADAMS JOHN + SHIRLEY
Physical Address 6404 FOSTER RD, SEBRING, FL 33875
Owner Address 6404 FOSTER RD, SEBRING, FL 33875
Ass Value Homestead 42454
Just Value Homestead 42454
County Highlands
Year Built 1972
Area 2208
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6404 FOSTER RD, SEBRING, FL 33875

ADAMS CHARLES R & SHIRLEY A

Name ADAMS CHARLES R & SHIRLEY A
Physical Address 5705 REDOAK LN, MILTON, FL
Owner Address 5705 REDOAK LN, MILTON, FL 32570
Ass Value Homestead 74235
Just Value Homestead 74235
County Santa Rosa
Year Built 2003
Area 1496
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5705 REDOAK LN, MILTON, FL

ADAMS BERNARD J & SHIRLEY F

Name ADAMS BERNARD J & SHIRLEY F
Physical Address 1000 KINGS HWY -UNIT 149, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1976
Area 1056
Land Code Cooperatives
Address 1000 KINGS HWY -UNIT 149, PORT CHARLOTTE, FL 33980

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Physical Address 09113 E SWIFT PL, INVERNESS, FL 34450
Ass Value Homestead 42800
Just Value Homestead 42800
County Citrus
Year Built 1971
Area 1396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 09113 E SWIFT PL, INVERNESS, FL 34450

ADAMS BERNARD J & SHIRLEY F

Name ADAMS BERNARD J & SHIRLEY F
Physical Address 1000 KINGS HWY -UNIT 148, PORT CHARLOTTE, FL 33980
Ass Value Homestead 61847
Just Value Homestead 61847
County Charlotte
Year Built 2005
Area 1701
Applicant Status Wife
Land Code Cooperatives
Address 1000 KINGS HWY -UNIT 148, PORT CHARLOTTE, FL 33980

ADAMS SHIRLEY A LIFE ESTATE

Name ADAMS SHIRLEY A LIFE ESTATE
Physical Address 4355 WALLACE CR, TAMPA, FL 33611
Owner Address 4355 WALLACE CIR, TAMPA, FL 33611
Ass Value Homestead 72181
Just Value Homestead 87236
County Hillsborough
Year Built 1968
Area 1575
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4355 WALLACE CR, TAMPA, FL 33611

ADAMS SHIRLEY B/E

Name ADAMS SHIRLEY B/E
Physical Address 6021 W BLANK DR, JACKSONVILLE, FL 32244
Owner Address 6021 BLANK DR W, JACKSONVILLE, FL 32244
Ass Value Homestead 58008
Just Value Homestead 58008
County Duval
Year Built 1983
Area 1684
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6021 W BLANK DR, JACKSONVILLE, FL 32244

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Address 543 Amblers Lane West Mifflin PA 15122
Value 1300
Landvalue 1300

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Address 17010 Gaynelle Road Tinley Park IL 60477
Landarea 8,475 square feet
Airconditioning Yes
Basement Partial and Rec Room

Shirley A Adams

Name Shirley A Adams
Address 100 S Hamilton Street Poughkeepsie NY
Value 63000
Landvalue 63000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 7919 Spruce Street Pittsburgh PA 15237
Value 40100
Landvalue 40100
Bedrooms 2
Basement Full

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 549 Amblers Lane West Mifflin PA 15122
Value 17300
Landvalue 17300
Bedrooms 2
Basement Full

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 22 Concho Court Lafayette IN 47909-3615
Value 16000
Landvalue 16000

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 5035 Country Valley Drive Imperial MO 63052
Value 93900
Type Commercial
Basement Full Basement

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 13723 Pine Needle Court Upper Marlboro MD 20774
Value 101200
Landvalue 101200
Buildingvalue 205900
Airconditioning yes

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Address 9023 Bowler Drive Fairfax VA
Value 103000
Landvalue 103000
Buildingvalue 249590
Landarea 1,641 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ADAMS SHIRLEY ANN

Name ADAMS SHIRLEY ANN
Physical Address 1486 LEISURE AVE NE, ARCADIA, FL 34266
Owner Address 1486 NE LEISURE AVE, ARCADIA, FL 34266
Ass Value Homestead 31691
Just Value Homestead 56238
County Desoto
Year Built 2004
Area 1228
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1486 LEISURE AVE NE, ARCADIA, FL 34266

ADAMS SHIRLEY

Name ADAMS SHIRLEY
Address 116-15 225th Street Queens NY 11411
Value 379000
Landvalue 12468

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Address 9113 E Swift Place Inverness FL
Value 10342
Landvalue 10342
Buildingvalue 32458
Landarea 20,701 square feet
Type Residential Property

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Address 9129 E Swift Place Inverness FL
Value 2380
Landvalue 2380
Landarea 7,504 square feet
Type Residential Property

ADAMS ROBERT G & SHIRLEY R G

Name ADAMS ROBERT G & SHIRLEY R G
Address 843 Tollis Parkway Broadview Heights OH 44147
Value 10500
Usage Residential

ADAMS LEON F & SHIRLEY KAY

Name ADAMS LEON F & SHIRLEY KAY
Address 398 Se Rosewood Circle Lake FL
Value 12500
Landvalue 12500
Buildingvalue 60739
Landarea 8,276 square feet
Type Residential Property

ADAMS HAROLD & SHIRLEY

Name ADAMS HAROLD & SHIRLEY
Address 889 Nw Mcclurg Court White Springs FL
Value 27252
Landvalue 27252
Buildingvalue 59251
Landarea 609,840 square feet
Type Residential Property

ADAMS E SHIRLEY

Name ADAMS E SHIRLEY
Address 15 Margaret Avenue Pasadena MD 21122
Value 96200
Landvalue 96200
Buildingvalue 145600
Airconditioning yes

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Address 153 MARTENSE STREET, NY 11226
Value 532000
Full Value 532000
Block 5087
Lot 74
Stories 2

ADAMS SHIRLEY D

Name ADAMS SHIRLEY D
Physical Address 832 BAY CLIFFS RD, GULF BREEZE, FL
Owner Address 832 BAY CLIFFS RD, GULF BREEZE, FL 32561
Ass Value Homestead 223391
Just Value Homestead 277983
County Santa Rosa
Year Built 1976
Area 3042
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 832 BAY CLIFFS RD, GULF BREEZE, FL

ADAMS SHIRLEY D

Name ADAMS SHIRLEY D
Owner Address 832 BAY CLIFFS RD, GULF BREEZE, FL 32561
County Santa Rosa
Land Code Vacant Residential

ADAMS SHERMAN G & SHIRLEY I

Name ADAMS SHERMAN G & SHIRLEY I
Address 9147 E Swift Place Inverness FL
Value 510
Landvalue 510
Landarea 7,590 square feet
Type Residential Property

ADAMS ALBERT N & SHIRLEY A &

Name ADAMS ALBERT N & SHIRLEY A &
Physical Address 6089 STATE ROAD 47 SW, LAKE CITY HX NOTE, FL
Owner Address TONYA Y & TASHA R COOPER, LAKE CITY, FL 32024
Ass Value Homestead 62874
Just Value Homestead 64484
County Columbia
Year Built 1988
Area 1324
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6089 STATE ROAD 47 SW, LAKE CITY HX NOTE, FL

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State LA
Address 304 DOVE LN, THIBODAUX, LA 70301
Phone Number 985-518-1861
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Democrat Voter
State LA
Address 161 BON JOVI BLVD, GRAY, LA 70359
Phone Number 985-209-8203
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State AK
Address 8901 PECK AVE.#307N, ANCHORAGE, AK 99504
Phone Number 907-440-1933
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State AR
Address P.0. BOX 2461, HARRISON, AR 72601
Phone Number 870-741-4197
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State AR
Address PO BOX 375, LEACHVILLE, AR 72438
Phone Number 870-539-6331
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State CT
Address 120 ENFIELD ST., HARTFORD, CT 06112
Phone Number 860-263-7328
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IL
Address 1280 HARTLEY AVE, BOURBONNAIS, IL 60914
Phone Number 815-621-5699
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IL
Address 5652 S INDIANA AVE, CHICAGO, IL 60637
Phone Number 773-710-1305
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State IN
Address 2746 APACHE DR, ANDERSON, IN 46012
Phone Number 765-642-4213
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State CO
Address 35 SO 18TH, BRIGHTON, CO 80601
Phone Number 720-629-1322
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State FL
Address 8142 TIBET BUTLER DR, WINDERMERE, FL 34786
Phone Number 407-876-8539
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Republican Voter
State AL
Address 895 COUNTY ROAD 771, CULLMAN, AL 31788
Phone Number 361-334-3000
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State LA
Address P.O. BOX 8051, BOSSIER CITY, LA 71113
Phone Number 318-564-3869
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IL
Address 16017 DOBSON, SOUTH HOLLAND, IL 60473
Phone Number 312-914-3732
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IL
Address 1109 1/2 14TH AVE, MOLINE, IL 61265
Phone Number 309-269-0856
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State MD
Address 1404 NOVA AVE, CAPITOL HEIGHTS, MD 20743
Phone Number 301-661-0154
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State KY
Address 1483 SCOTTSVILLE RD, FRANKLIN, KY 42134
Phone Number 270-619-6931
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State AL
Address 8 HANDLEY LN, HOLLY POND, AL 35083
Phone Number 256-796-5431
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State AL
Address 218 CEMETERY RD, NEW MARKET, AL 35761
Phone Number 256-379-4947
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IN
Address 426 HOBART ST, MICHIGAN CITY, IN 46360
Phone Number 219-861-0358
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IN
Address 4261 W 23RD AVE, GARY, IN 46404
Phone Number 219-808-3590
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Voter
State IL
Address 24855 JOHNSON DR, OAKLAND, IL 61943
Phone Number 217-346-2313
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Independent Voter
State ID
Address 2121 N LEANN WAY, MERIDIAN, ID 83646
Phone Number 208-703-0364
Email Address [email protected]

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Type Republican Voter
State ID
Address 8330 PEMBROOK DR., BOISE, ID 83704
Phone Number 208-375-9671
Email Address [email protected]

Shirley A Adams

Name Shirley A Adams
Visit Date 4/13/10 8:30
Appointment Number U45680
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/11/12 7:28
Appt End 10/11/12 23:59
Total People 2
Last Entry Date 10/11/12 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Shirley A Adams

Name Shirley A Adams
Visit Date 4/13/10 8:30
Appointment Number U41990
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/10/12 7:00
Appt End 10/10/12 23:59
Total People 273
Last Entry Date 9/27/12 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged time from 1030 to 0700
Release Date 01/25/2013 08:00:00 AM +0000

Shirley R Adams

Name Shirley R Adams
Visit Date 4/13/10 8:30
Appointment Number U17277
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/22/2012 8:00
Appt End 6/22/2012 23:59
Total People 223
Last Entry Date 6/20/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Shirley Adams

Name Shirley Adams
Visit Date 4/13/10 8:30
Appointment Number U32124
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/13/2011 7:30
Appt End 8/13/2011 23:59
Total People 340
Last Entry Date 8/8/2011 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SHIRLEY L ADAMS

Name SHIRLEY L ADAMS
Visit Date 4/13/10 8:30
Appointment Number U89924
Type Of Access VA
Appt Made 3/15/11 7:50
Appt Start 3/15/11 11:00
Appt End 3/15/11 23:59
Total People 320
Last Entry Date 3/15/11 7:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

SHIRLEY L ADAMS

Name SHIRLEY L ADAMS
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/11/11 18:45
Appt Start 3/15/11 8:00
Appt End 3/15/11 23:59
Total People 179
Last Entry Date 3/11/11 18:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHEVROLET EQUINOX
Year 2008
Address 2221 S 630 Rd, Quapaw, OK 74363-1829
Vin 2CNDL43FX86028726
Phone 918-673-1318

SHIRLEY A ADAMS

Name SHIRLEY A ADAMS
Car HYUNDAI ENTOURAGEGLS/SE/LTD
Year 2007
Address 1359 TENDERDEN DR, CHANNELVIEW, TX 77530-2025
Vin KNDMC233376028005

Shirley Adams

Name Shirley Adams
Car CHEVROLET EQUINOX
Year 2007
Address 292 4th St, Plainwell, MI 49080-9547
Vin 2CNDL13F276065959

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 12222 Plow Ln, Soddy Daisy, TN 37379-7515
Vin JKALXSA117DA45914

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1225 SW CROSSING DR, LEES SUMMIT, MO 64081-3220
Vin 4T1CE30P77U754959
Phone 816-554-0861

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car DODGE CALIBER
Year 2007
Address 338 S Broadway St, Williamsburg, OH 45176-1013
Vin 1B3HB28B17D315876
Phone 513-724-2997

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car SATURN AURA
Year 2007
Address 2946 SCHWARTZ RD, COLUMBUS, OH 43232-5539
Vin 1G8ZV57717F202808
Phone 614-235-6215

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHRYSLER PACIFICA
Year 2007
Address 4530 SUNBURST DR W, CRESTVIEW, FL 32539-8261
Vin 2A8GM68X07R141070
Phone 850-689-0621

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car MERCURY GRAND MARQUIS
Year 2007
Address 413 PIN OAK DR, TERRELL, TX 75161-5318
Vin 2MEFM75V17X643771
Phone 972-563-1780

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHRYSLER SEBRING
Year 2007
Address 6021 BLANK DR W, JACKSONVILLE, FL 32244-2586
Vin 1C3LC46K87N609438

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HYUNDAI SANTA FE
Year 2007
Address 29 Marion Ave, Wynantskill, NY 12198-7931
Vin 5NMSG13D07H082606

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HONDA PILOT
Year 2007
Address 415 Brittany Downs, Macon, GA 31210-3079
Vin 5FNYF28597B007523

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car BUICK LUCERNE
Year 2007
Address 5042 County Road 11, Rushville, NY 14544-9704
Vin 1G4HD57257U158263
Phone 585-554-3325

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HONDA ACCORD
Year 2007
Address 7909 Kingsland Dr, Raleigh, NC 27613-4203
Vin 1HGCM66807A072369
Phone 919-787-7219

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CADILLAC ESCALADE
Year 2007
Address 4390 E HIGHWAY 316, CITRA, FL 32113-4762
Vin 1GYFK63827R137322
Phone 352-595-3632

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CADILLAC STS
Year 2007
Address 5159 Thunder Hill Rd, Columbia, MD 21045-1923
Vin 1G6DW677870138209
Phone 301-596-6055

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car DODGE RAM SLT 4X4 2500 QUAD C
Year 2007
Address 32B County Road 292, Glen, MS 38846-9527
Vin 3D7KS28A37G820953

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HYUNDAI TUCSON
Year 2007
Address 6775 Kari Ct, Pensacola, FL 32526-7910
Vin KM8JM12B57U530122
Phone

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car TOYOTA CAMRY
Year 2007
Address 28 Adorn St, Weymouth, MA 02188-1202
Vin 4T1BE46K47U184349

Shirley Adams

Name Shirley Adams
Car NISSAN SENTRA
Year 2007
Address 8884 Lauderdale Toomsuba Rd, Lauderdale, MS 39335-9410
Vin 3N1AB61E67L685648

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HONDA ELEMENT
Year 2007
Address 308 Canyon View Ln, Spearfish, SD 57783-2637
Vin 5J6YH18727L013127
Phone 605-722-0958

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CADILLAC DTS
Year 2007
Address 7925 SPRUCE ST, PITTSBURGH, PA 15237
Vin 1G6KD57YX7U182575
Phone 412-366-7647

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address N6505 Ponderosa Rd, Shawano, WI 54166-1528
Vin 2A8HR44H38R606743

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car TOYOTA YARIS
Year 2008
Address 304 Salem St, Whiting, IA 51063-1025
Vin JTDBT923384038578
Phone 712-458-2546

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHRYSLER 300
Year 2008
Address PO Box 723, Burnside, KY 42519-0723
Vin 2C3LA43R68H325596

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HYUNDAI ELANTRA
Year 2008
Address 79 Herrick Ave, Milton, VT 05468-3041
Vin KMHDU46D68U388729
Phone 802-893-2208

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car HYUNDAI SONATA
Year 2008
Address 9603 Sibbald Rd, Jacksonville, FL 32208-7028
Vin 5NPET46C08H388528

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car BUICK LUCERNE
Year 2008
Address 504 S Oak St, Fergus Falls, MN 56537-2614
Vin 1G4HD57208U109540
Phone 218-736-4842

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car GMC YUKON
Year 2007
Address PO Box 37, Karnes City, TX 78118-0037
Vin 1GKFC13007R398906

SHIRLEY ADAMS

Name SHIRLEY ADAMS
Car CHEVROLET COBALT
Year 2007
Address 4331 DIAMOND WAY, LOUISVILLE, KY 40216-3521
Vin 1G1AK55F177349221
Phone 502-448-4573

Shirley Adams

Name Shirley Adams
Domain shirleysells.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-11
Update Date 2012-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2461 Harrison Arkansas 72601
Registrant Country UNITED STATES

Shirley Adams

Name Shirley Adams
Domain shirleyadams.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-02
Update Date 2011-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 303 Waverley Rd Dartmouth Nova Scotia B2X 2E2
Registrant Country CANADA

Shirley Adams

Name Shirley Adams
Domain comeoutdancing.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-08-16
Update Date 2013-08-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 1817 Wildwood Place NE Atlanta GA 30324
Registrant Country UNITED STATES
Registrant Fax 4048731487