Shirley Lewis

We have found 384 public records related to Shirley Lewis in 34 states . People found have 2 ethnicities: African American 1 and Scotch. 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 71 business registration records connected with Shirley Lewis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Grade Teacher. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $31,045.


Shirley A Lewis

Name / Names Shirley A Lewis
Age 46
Birth Date 1978
Person 69 Lathrop St #1, South Hadley, MA 01075
Phone Number 413-533-7303
Possible Relatives


Previous Address 69 Lathrop St, South Hadley, MA 01075
69 Lathrop St #3, South Hadley, MA 01075
64 Lyman St, South Hadley, MA 01075

Shirley Mae Lewis

Name / Names Shirley Mae Lewis
Age 59
Birth Date 1965
Person 905 Prairie Ave, Abbeville, LA 70510
Phone Number 337-893-1065
Possible Relatives
Previous Address 202 Guegnon St, Abbeville, LA 70510
114 Case Ln, Lafayette, LA 70506

Shirley Lewis

Name / Names Shirley Lewis
Age 65
Birth Date 1959
Also Known As Sherely Lewis
Person 752 PO Box, Baldwin, LA 70514
Phone Number 337-923-9945
Possible Relatives
Previous Address 129 Batiste, Baldwin, LA 70514

Shirley C Lewis

Name / Names Shirley C Lewis
Age 66
Birth Date 1958
Also Known As Shirley A Lewis
Person 317 Hanson Pl, Kenner, LA 70062
Possible Relatives
Previous Address 420 Hanson Pl, Kenner, LA 70062

Shirley A Lewis

Name / Names Shirley A Lewis
Age 74
Birth Date 1950
Also Known As Shirley B Lewis
Person 702 Avenue #B, Bogalusa, LA 70427
Phone Number 985-735-8566
Possible Relatives
Dempsey E Lewisjr

Previous Address 702 Avenue B, Bogalusa, LA 70427
751 PO Box, Bogalusa, LA 70429

Shirley Ann Lewis

Name / Names Shirley Ann Lewis
Age 74
Birth Date 1950
Also Known As Ann S Lewis
Person 1950 Chancler Rd, Mc Kenzie, AL 36456
Phone Number 334-376-9380
Previous Address 18100 8th Pl, Miami, FL 33169
1476 Orange Grove Rd, Charleston, SC 29407
1950 Chancler Rd, Mckenzie, AL 36456
2123 83rd St, Miami, FL 33147
1476 Orange Grove Rd #F137, Charleston, SC 29407

Shirley Wynell Lewis

Name / Names Shirley Wynell Lewis
Age 74
Birth Date 1950
Person 1023 Ferdinand Dr, San Antonio, TX 78245
Phone Number 210-670-0949
Possible Relatives
Previous Address 1230 1st St, West Palm Beach, FL 33404
7922 Midhurst Dr, Highland, CA 92346

Shirley D Lewis

Name / Names Shirley D Lewis
Age 77
Birth Date 1947
Also Known As Shirley D Ray
Person 820 Broadway Ave, Hobart, OK 73651
Possible Relatives
Previous Address 26 PO Box, Anadarko, OK 73005

Shirley A Lewis

Name / Names Shirley A Lewis
Age 79
Birth Date 1945
Also Known As Shirl A Lewis
Person 210 Greeley St, Hightstown, NJ 08520
Phone Number 860-448-3595
Possible Relatives







Previous Address 215 Stockton Rd, Summit, NJ 07901
215 Stockton, Summit, NJ 07901
215 Stockton, Summit, NJ 00000
Email [email protected]

Shirley Jean Lewis

Name / Names Shirley Jean Lewis
Age 80
Birth Date 1944
Also Known As Shirley S Hooker
Person 5203 Robertson St, New Orleans, LA 70117
Phone Number 504-947-9985
Possible Relatives

Previous Address 705 Cohen St, Marrero, LA 70072

Shirley A Lewis

Name / Names Shirley A Lewis
Age 81
Birth Date 1943
Also Known As Shirley A Ewis
Person 237 Country Club Ln, Brockton, MA 02301
Phone Number 781-344-5195
Possible Relatives
Alvin Lewissr





Previous Address 75 Howland Rd, Stoughton, MA 02072

Shirley M Lewis

Name / Names Shirley M Lewis
Age 83
Birth Date 1941
Person 332 PO Box, Paincourtville, LA 70391
Possible Relatives



Previous Address 7444 Highway 308, Donaldsonville, LA 70346
232 PO Box, Paincourtville, LA 70391
114 Greenbriar St, Belle Rose, LA 70341

Shirley A Lewis

Name / Names Shirley A Lewis
Age 83
Birth Date 1941
Also Known As Shirley Hinds
Person 200 Highway 101, Sunset, TX 76270
Phone Number 501-742-5967
Possible Relatives






Previous Address 200 No Sh, Sunset, TX 76270
200 Sh 101 Town, Sunset, TX 76270
142 PO Box, Sunset, TX 76270
2 Foxboro Dr, Searcy, AR 72143
905 Centerville Rd, Garland, TX 75041
206 1st St, Kensett, AR 72082
9501 Brockbank Dr #3110, Dallas, TX 75220
918 Texas Pkwy, Crestview, FL 32536
Foxboro, Searcy, AR 72143
361 PO Box, Kensett, AR 72082
Email [email protected]

Shirley J Lewis

Name / Names Shirley J Lewis
Age 84
Birth Date 1939
Person 5233 Music St, New Orleans, LA 70122
Phone Number 504-283-6810
Possible Relatives
Previous Address 3800 Texas Dr #142C, New Orleans, LA 70114

Shirley Ann Lewis

Name / Names Shirley Ann Lewis
Age 84
Birth Date 1939
Person 301 Polk Road 625, Mena, AR 71953
Phone Number 479-394-1261
Possible Relatives






W J Lewis
C D Lewis
Previous Address 6242 Pawnee Ave, Cheyenne, WY 82009
7805 Archies Rd, Cheyenne, WY 82001
5688 PO Box, Cheyenne, WY 82003
75 Wilson St #18C, Brooklyn, NY 11211
9 RR 9, Mena, AR 71953
927 PO Box, Cheyenne, WY 82003
18 HC 9 POB, Mena, AR 71953
RR 1 POB 8039A, Mena, AR 71953
RR 1, Mena, AR 71953
5905 Green Meadow Dr, Cheyenne, WY 82001
8039 Star 8039, Mena, AR 71953

Shirley A Lewis

Name / Names Shirley A Lewis
Age 84
Birth Date 1939
Person 770 Welsh Rd, Huntingdon Valley, PA 19006
Phone Number 215-947-5588
Possible Relatives





H J Lewis
Previous Address 770 Welsh Rd #805, Huntingdon Valley, PA 19006
2062 Allegheny Ave, Philadelphia, PA 19134
770 Welsh Rd #1805, Huntingdon Valley, PA 19006
19 Emwood, Levittown, PA 00000

Shirley Hogan Lewis

Name / Names Shirley Hogan Lewis
Age 84
Birth Date 1939
Also Known As Shirly Lewis
Person 815 70th St, Shreveport, LA 71106
Phone Number 318-623-4057
Possible Relatives H Lewis
Email [email protected]

Shirley Anne Lewis

Name / Names Shirley Anne Lewis
Age 84
Birth Date 1939
Person 7321 Harbour Blvd, Miramar, FL 33023
Phone Number 954-962-6396
Possible Relatives







D Lewis
Previous Address 2121 58th Ter, Hollywood, FL 33023
2121 58th Ter, West Park, FL 33023
3634 PO Box, Hollywood, FL 33083
Email [email protected]

Shirley Jean Lewis

Name / Names Shirley Jean Lewis
Age 84
Birth Date 1939
Also Known As Shirley A Lewis
Person 7321 Harbour Blvd, Miramar, FL 33023
Phone Number 828-456-1942
Possible Relatives






D Lewis
Previous Address 15 Mutts Pl, Sylva, NC 28779
3634 PO Box, Hollywood, FL 33083
9153 Us 74, Sylva, NC 28779
983 Emerald Rd, Palm Bay, FL 32909
18 Searcy Mountain Rd, Cullowhee, NC 28723
11130 59th Ct, Hialeah, FL 33012
7321 Harbor, Miramar, FL 33019
2121 58th Ter, Hollywood, FL 33023
Email [email protected]

Shirley B Lewis

Name / Names Shirley B Lewis
Age 85
Birth Date 1938
Person 1212 Martha Ln, Alexandria, LA 71303
Phone Number 318-487-0177
Possible Relatives
Previous Address 9725 US Highway 27, Davenport, FL 33897

Shirley L Lewis

Name / Names Shirley L Lewis
Age 85
Birth Date 1938
Also Known As Shirley D Dodge
Person 22 Crestwood Rd, Marblehead, MA 01945
Phone Number 781-631-9584
Possible Relatives
Previous Address 24 Beverly Ave, Marblehead, MA 01945
9 Pitman Rd, Marblehead, MA 01945

Shirley Johnson Lewis

Name / Names Shirley Johnson Lewis
Age 87
Birth Date 1936
Person 5017 Cooper Dr, Alexandria, LA 71303
Phone Number 318-443-7785
Possible Relatives


Previous Address None, Alexandria, LA 71301

Shirley E Lewis

Name / Names Shirley E Lewis
Age 90
Birth Date 1933
Person 2 Euston St #3, Brookline, MA 02446
Phone Number 603-869-2324
Previous Address 374 Mount Cleveland Rd, Bethlehem, NH 03574
Euston, Brookline, MA 02446
RR PO, Franconia, NH 03580
RR PO Rd, Franconia, NH 03580

Shirley M Lewis

Name / Names Shirley M Lewis
Age 90
Birth Date 1933
Person 10644 Main Rd #60, North East, PA 16428
Phone Number 904-725-8618
Possible Relatives





Previous Address 10644 Main Rd #60, North East, PA 16428
10644 Main Rd, North East, PA 16428
12428 Teal Run Ct, Jacksonville, FL 32258
7081 11th Pl, Plantation, FL 33313
3801 Crowpt #1022, Jacksonville, FL 32257
47 Clinton St, North East, PA 16428

Shirley A Lewis

Name / Names Shirley A Lewis
Age 90
Birth Date 1933
Also Known As Lewis Shirley
Person 190 RR 1, Western Grove, AR 72685
Phone Number 870-429-5494
Possible Relatives
Previous Address 284 RR 1, Western Grove, AR 72685
5442 Zoe Dr, Western Grove, AR 72685
RR 1 BLUE BILL, Western Grove, AR 72685
190 PO Box, Western Grove, AR 72685
Email [email protected]

Shirley M Lewis

Name / Names Shirley M Lewis
Age 93
Birth Date 1930
Person 20281 Country Club Dr #1215, Miami, FL 33180
Phone Number 305-933-8900
Possible Relatives







J Lewis
Previous Address 20281 Country Club Dr #1215, Miami, FL 33180
111 Perkins St #277, Boston, MA 02130
250 Hammond Pond Pkwy, Chestnut Hill, MA 02467

Shirley B Lewis

Name / Names Shirley B Lewis
Age 97
Birth Date 1926
Person 1903 State Route 203 #113, Chatham, NY 12037
Phone Number 518-392-9687
Possible Relatives
Previous Address 1903 State Route 203, Chatham, NY 12037
1903 State Route 203 #81, Chatham, NY 12037
1903 State Route 203 #89, Chatham, NY 12037
1451 Military Trl #13, West Palm Beach, FL 33409
190 3rd #203, Chatham, NY 12037
3808 Vista Del Lago, Stuart, FL 34994
190 Rte, Chatham, NY 12037
113 Edgewood Acres, Chatham, NY 12037
RR SS1, Chatham, NY 12037
64 PO Box, Ghent, NY 12075
215 PO Box, Selkirk, NY 12158
85 Sharon Blvd, Lantana, FL 33462

Shirley Anne Lewis

Name / Names Shirley Anne Lewis
Age N/A
Person 7186 Highway 177, Jordan, AR 72519
Phone Number 870-499-5547
Possible Relatives
Previous Address 15 Falcon Ct #9, Little Rock, AR 72210
450 HC 62, Calico Rock, AR 72519
HC 62, Calico Rock, AR 72519
450 PO Box, Jordan, AR 72519
7302 Highway 177, Calico Rock, AR 72519

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 3205 AVENUE H, BIRMINGHAM, AL 35218
Phone Number 205-781-7193

Shirley M Lewis

Name / Names Shirley M Lewis
Age N/A
Person 1323 Teche St, New Orleans, LA 70114
Previous Address 1011 31st St #1, Galveston, TX 77550
1407 13th St, Galveston, TX 77550

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 401 BRANDON AVE, LINDEN, AL 36748
Phone Number 334-295-5103

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 1950 CHANCLER RD, MC KENZIE, AL 36456

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person PO BOX 861, HUNTSVILLE, AL 35804

Shirley L Lewis

Name / Names Shirley L Lewis
Age N/A
Person 1301 3RD AVE N, BESSEMER, AL 35020

Shirley D Lewis

Name / Names Shirley D Lewis
Age N/A
Person PO BOX 211, CAMP HILL, AL 36850

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person 52 RICHMOND PARK DR, PHENIX CITY, AL 36869

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 800 HARPER SPRINGS RD LOT 27, SYLACAUGA, AL 35150

Shirley M Lewis

Name / Names Shirley M Lewis
Age N/A
Person 428 WREN AVE, BESSEMER, AL 35023

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person PO BOX 39829, NINILCHIK, AK 99639

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person PO BOX 39118, NINILCHIK, AK 99639

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person 205 LAKEVIEW AVE, SELMA, AL 36703
Phone Number 334-872-8446

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 3106 S BROAD ST APT 402, SCOTTSBORO, AL 35769
Phone Number 256-259-1184

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person 60 RYAN LOOP, PHENIX CITY, AL 36869
Phone Number 334-297-0235

Shirley M Lewis

Name / Names Shirley M Lewis
Age N/A
Person 28 Gordan St, Alexandria, LA 71301
Possible Relatives

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 1304 E LINWOOD DR, MOBILE, AL 36605
Phone Number 251-471-2087

Shirley S Lewis

Name / Names Shirley S Lewis
Age N/A
Person 9005 STRONG DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-3171

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person 2811 21ST ST, TUSCALOOSA, AL 35401
Phone Number 205-248-6311

Shirley E Lewis

Name / Names Shirley E Lewis
Age N/A
Person 254 MURFEE DR, PRATTVILLE, AL 36066
Phone Number 334-361-7809

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 3303 2ND AVE, TUSCALOOSA, AL 35405
Phone Number 205-349-1039

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 1790 PINE GROVE RD, YORK, AL 36925
Phone Number 205-652-2346

Shirley A Lewis

Name / Names Shirley A Lewis
Age N/A
Person 1150 COUNTY ROAD 65, SAFFORD, AL 36773
Phone Number 334-627-3665

Shirley R Lewis

Name / Names Shirley R Lewis
Age N/A
Person 248 WENDY CIR, RAGLAND, AL 35131
Phone Number 205-472-3076

Shirley L Lewis

Name / Names Shirley L Lewis
Age N/A
Person 3337 MELVIN CUTOFF RD, GILBERTOWN, AL 36908
Phone Number 251-843-5237

Shirley Lewis

Name / Names Shirley Lewis
Age N/A
Person 104 TIFFANY POINTE CIR, HUNTSVILLE, AL 35811
Phone Number 256-852-6402

Shirley M Lewis

Name / Names Shirley M Lewis
Age N/A
Person 2305 KRISTI LEA DR, DOTHAN, AL 36303
Phone Number 334-984-0039

Shirley J Lewis

Name / Names Shirley J Lewis
Age N/A
Person 338 BYRD VEST RD, HARTSELLE, AL 35640
Phone Number 256-751-3487

Shirley W Lewis

Name / Names Shirley W Lewis
Age N/A
Person 2933 WESTMORELAND DR, BIRMINGHAM, AL 35223
Phone Number 205-969-3638

Shirley J Lewis

Name / Names Shirley J Lewis
Age N/A
Person 7016 EASTERN SHORE RD, MONTGOMERY, AL 36117

Shirley Frances Lewis

Business Name ZA-NI ENTERPRISES, INC.
Person Name Shirley Frances Lewis
Position registered agent
State GA
Address P.O.Box 499, Thomasville, GA 31799
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-28
Entity Status Active/Compliance
Type CEO

Shirley Lewis

Business Name William M KARR & Assoc
Person Name Shirley Lewis
Position company contact
State FL
Address 2211 Lee Rd # 107 Winter Park FL 32789-1849
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 407-629-6414
Number Of Employees 8
Annual Revenue 1479800
Fax Number 407-629-5883

Shirley Lewis

Business Name Warner Memorial Presbyterian Church
Person Name Shirley Lewis
Position company contact
State MD
Address 10123 Connecticut Avenue, Kensington, MD 20895
SIC Code 737905
Phone Number
Email [email protected]

Shirley Lewis

Business Name Vic Lewis & Sons Inc
Person Name Shirley Lewis
Position company contact
State MD
Address 1963 Brady Ave Halethorpe MD 21227-4109
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 410-247-5133
Number Of Employees 4
Annual Revenue 2637360

SHIRLEY E LEWIS

Business Name VERBENA ENTERPRISES, INC.
Person Name SHIRLEY E LEWIS
Position registered agent
State GA
Address 3985 VERBENA COURT, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Lewis

Business Name Trinity Services Inc
Person Name Shirley Lewis
Position company contact
State IL
Address 207 N Water St Wilmington IL 60481-1231
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 815-476-5352
Number Of Employees 2
Fax Number 815-476-5354

SHIRLEY LEWIS

Business Name TRIAD ASSET MANAGEMENT, LLC
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 515 N. BROAD ST., THOMASVILLE, GA 31792
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

SHIRLEY LEWIS

Business Name THE LIBERTY CHARITABLE FOUNDATION, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 2740 EAST RIVER RD, BAINBRIDGE, GA 31717
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley Lewis

Business Name Strong Elementary School
Person Name Shirley Lewis
Position company contact
State AR
Address 351 Moton St Marianna AR 72360-2424
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-295-7183
Number Of Employees 53
Fax Number 870-295-7316

Shirley Lewis

Business Name Shirleys Islip Travel
Person Name Shirley Lewis
Position company contact
State NY
Address 361 Union Blvd West Islip NY 11795-3123
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

Shirley Lewis

Business Name Shirley's Lawncare
Person Name Shirley Lewis
Position company contact
State GA
Address 2013 Lanier Dr Augusta GA 30904-4050
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 706-738-1756
Number Of Employees 3
Annual Revenue 244440

Shirley Lewis

Business Name Shirley West Islip Travel
Person Name Shirley Lewis
Position company contact
State NY
Address 357 Union Blvd West Islip NY 11795-3115
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 631-661-5800
Number Of Employees 4
Annual Revenue 380160

Shirley Lewis

Business Name Shirley Lewis Realty LLC
Person Name Shirley Lewis
Position company contact
State FL
Address 1407 Emory Drive, Lakeland, 33810 FL
SIC Code 6500
Phone Number
Email [email protected]

Shirley Lewis

Business Name Secured Health Care Services
Person Name Shirley Lewis
Position company contact
State GA
Address 120 Roswell Dr Valdosta GA 31601-7006
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 229-247-7483

Shirley Lewis

Business Name Second Glance Hair Salon
Person Name Shirley Lewis
Position company contact
State GA
Address 503 N Church St Hahira GA 31632-1110
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-794-1372

SHIRLEY LEWIS

Business Name SECURED HEALTHCARE SERVICES, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 503 NORTH CHURCH STREET, HAHIRA, GA 31632
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SHIRLEY A. LEWIS

Business Name SECOND GLANCE ENTERPRISES, INC.
Person Name SHIRLEY A. LEWIS
Position registered agent
State GA
Address 913 N. ASHLEY STREET #C, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SHIRLEY A. LEWIS

Business Name SECOND GLANCE ENTERPRISES, INC.
Person Name SHIRLEY A. LEWIS
Position registered agent
State GA
Address 913 N. ASHELY STREET #C, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley Lewis

Business Name Rock & Shirl Disco & Grill
Person Name Shirley Lewis
Position company contact
State TN
Address 3049 Pierce St Milan TN 38358-2428
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 731-686-8927
Annual Revenue 39600

Shirley Lewis

Business Name Renaissance Beauty Salon
Person Name Shirley Lewis
Position company contact
State MO
Address 1400 Chambers Rd St Louis MO 63135-2214
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-524-5517
Number Of Employees 4
Annual Revenue 162240

Shirley Lewis

Business Name Renaissance Beauty Salon
Person Name Shirley Lewis
Position company contact
State MO
Address 1400 Chambers Rd Saint Louis MO 63135-2214
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-524-5517

Shirley Lewis

Business Name Payne College Bookstore
Person Name Shirley Lewis
Position company contact
State GA
Address 1235 15th St Augusta GA 30901-3105
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 706-821-8286

Shirley Lewis

Business Name Paine College
Person Name Shirley Lewis
Position company contact
State GA
Address 1235 15th St Augusta GA 30901-3182
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 706-821-8200
Email [email protected]
Fax Number 706-821-8293
Website www.paine.edu

Shirley Lewis

Business Name Network Media
Person Name Shirley Lewis
Position company contact
State MI
Address 3250 Coolidge Hwy Berkley MI 48072-1634
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 248-398-2050
Email [email protected]
Fax Number 248-398-4192

Shirley Lewis

Business Name Minerva United Methdst Church
Person Name Shirley Lewis
Position company contact
State OH
Address 204 N Main St Minerva OH 44657-1647
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-868-4940

SHIRLEY LEWIS

Business Name MAYFIELD LOOSE LEAF FLOORS, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State NC
Address 872 LEGGETT RD, FAIRMONT, NC 28340
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-11
Entity Status Withdrawn
Type Secretary

Shirley Lewis

Business Name Life Changing Child Care
Person Name Shirley Lewis
Position company contact
State AR
Address 2315 Wright Ave Little Rock AR 72202-6163
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-375-7660
Number Of Employees 2
Annual Revenue 24160

Shirley Lewis

Business Name Lewis Furniture & More
Person Name Shirley Lewis
Position company contact
State SC
Address 1463 Bay Tree Ln Myrtle Beach SC 29575-5255
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 843-488-2700

Shirley Lewis

Business Name Lewis Furniture & More
Person Name Shirley Lewis
Position company contact
State SC
Address 1014 Highway 501 Myrtle Beach SC 29577-3821
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 843-839-5554
Number Of Employees 2
Annual Revenue 408000

Shirley Lewis

Business Name Lewis Furniture & Gifts
Person Name Shirley Lewis
Position company contact
State SC
Address 1300 4th Ave Conway SC 29526-5018
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 843-488-2700
Number Of Employees 2
Annual Revenue 404000

SHIRLEY D LEWIS

Business Name LAS VEGAS COTTON CANDY, INC.
Person Name SHIRLEY D LEWIS
Position Director
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0245092006-4
Creation Date 2006-04-03
Type Domestic Corporation

SHIRLEY LEWIS

Business Name LARRY KEY CORPORATION, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1310 KEYS LAKES, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-13
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

SHIRLEY LEWIS

Business Name KINDERSTEPS ACADEMY
Person Name SHIRLEY LEWIS
Position company contact
State LA
Address 6881 PARC BRITTANY BLVD APT F1, NEW ORLEANS, LA 70126
SIC Code 6541
Phone Number 504-245-9691
Email [email protected]

SHIRLEY V LEWIS

Business Name INTELLI-CORE INC.
Person Name SHIRLEY V LEWIS
Position President
State NV
Address 723 S CASINO 2ND FLOOR 723 S CASINO 2ND FLOOR, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17127-1996
Creation Date 1996-08-12
Type Domestic Corporation

Shirley Lewis

Business Name Golden Room Beauty Salon
Person Name Shirley Lewis
Position company contact
State PA
Address 400 Bruce St Portland PA 18351-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 570-897-6284
Number Of Employees 1
Annual Revenue 40560

SHIRLEY D LEWIS

Business Name GO LIMES LLC
Person Name SHIRLEY D LEWIS
Position Mmember
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0705622007-7
Creation Date 2007-10-03
Type Domestic Limited-Liability Company

Shirley Lewis

Business Name G & L Machine Shop
Person Name Shirley Lewis
Position company contact
State PA
Address 441 Pleasant Hill Rd Wrightsville PA 17368-9058
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Fax Number 717-252-0768

SHIRLEY LEWIS

Business Name FAYETTE AUTO MACHINE, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1587 HWY 85 NORTH, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Shirley Lewis

Business Name Discounted Pricing
Person Name Shirley Lewis
Position company contact
State TX
Address 14745 Memorial Drive #72, Houston, TX 77079
SIC Code 508304
Phone Number
Email [email protected]

Shirley Lewis

Business Name Deliverance Discipls of Chrst
Person Name Shirley Lewis
Position company contact
State NC
Address 906 Pender St Rocky Mount NC 27801-5747
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Shirley Lewis

Business Name Coldwell Banker
Person Name Shirley Lewis
Position company contact
State GA
Address 470 S Houston Lake Rd Warner Robins GA 31088-6374
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 478-953-8595
Email [email protected]
Number Of Employees 64
Annual Revenue 8361600
Fax Number 478-953-8394
Website www.coldwellbankerssk.com

Shirley Lewis

Business Name Chincoteague Realtors
Person Name Shirley Lewis
Position company contact
State VA
Address 4007 Main Street, Chincoteague Island, 23336 VA
Phone Number
Email [email protected]

Shirley Lewis

Business Name Caribbean Kitchen Inc
Person Name Shirley Lewis
Position company contact
State MD
Address 353 N Calvert St Baltimore MD 21202-3611
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-837-2274
Number Of Employees 1
Annual Revenue 40400

Shirley Lewis

Business Name Caribbean Kitchen
Person Name Shirley Lewis
Position company contact
State MD
Address 353 N Calvert St Baltimore MD 21202-3611
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-837-2274

SHIRLEY LEWIS

Business Name CRESTA VERDE ESCROW, INC.
Person Name SHIRLEY LEWIS
Position CEO
Corporation Status Dissolved
Agent 27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
Care Of 27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
CEO SHIRLEY LEWIS 27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
Incorporation Date 1979-08-03

SHIRLEY LEWIS

Business Name CRESTA VERDE ESCROW, INC.
Person Name SHIRLEY LEWIS
Position registered agent
Corporation Status Dissolved
Agent SHIRLEY LEWIS 27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
Care Of 27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
CEO SHIRLEY LEWIS27500 MARGUERITE PKWY, STE. 5, MISSION VIEJO, CA 92692
Incorporation Date 1979-08-03

SHIRLEY H LEWIS

Business Name CHARLIE LEWIS COMPANY, INC.
Person Name SHIRLEY H LEWIS
Position registered agent
State GA
Address 515 N BROAD STREET, THOMASVILLE, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-14
Entity Status Active/Compliance
Type CFO

SHIRLEY LEWIS

Business Name CALIFORNIA GROOMIN'
Person Name SHIRLEY LEWIS
Position registered agent
Corporation Status Active
Agent SHIRLEY LEWIS 4308 OVERLAND AVENUE, CULVER CITY, CA 90230
Care Of 4308 OVERLAND AVENUE, CULVER CITY, CA 90230
CEO SHIRLEY LEWIS4308 OVERLAND AVENUE, CULVER CITY, CA 90230
Incorporation Date 2009-03-06

SHIRLEY LEWIS

Business Name CALIFORNIA GROOMIN'
Person Name SHIRLEY LEWIS
Position CEO
Corporation Status Active
Agent 4308 OVERLAND AVENUE, CULVER CITY, CA 90230
Care Of 4308 OVERLAND AVENUE, CULVER CITY, CA 90230
CEO SHIRLEY LEWIS 4308 OVERLAND AVENUE, CULVER CITY, CA 90230
Incorporation Date 2009-03-06

Shirley Lewis

Business Name C & S Svc
Person Name Shirley Lewis
Position company contact
State TX
Address 921 Polk Plaza Ln Dallas TX 75232-4715
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 972-224-9871
Number Of Employees 3
Annual Revenue 489600

Shirley Lewis

Business Name C & S Svc
Person Name Shirley Lewis
Position company contact
State TX
Address 921 Polk Plaza Ln, Dallas, TX
Phone Number 972-224-9871
Email [email protected]
Title Owner

SHIRLEY LEWIS

Business Name BES HOME IMPROVEMENT & CONSTRUCTION INC
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address PO BOX 490476, ATLANTA, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-04
End Date 2012-09-08
Entity Status Admin. Dissolved
Type Secretary

Shirley Lewis

Business Name Anna Strong Elementary
Person Name Shirley Lewis
Position company contact
State AR
Address 351 Moton St Marianna AR 72360-2424
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-295-7183

Shirley Lewis

Business Name Adams County Christiaon School
Person Name Shirley Lewis
Position company contact
State OH
Address 187 Willow Dr West Union OH 45693-9670
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 937-544-5502
Fax Number 937-544-5503

SHIRLEY LEWIS

Business Name ANGEL AND MADAM FIFI CATERING, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1310 KEYS LAKE DR, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SHIRLEY LEWIS

Business Name ACTION DRILLING, INC.
Person Name SHIRLEY LEWIS
Position registered agent
Corporation Status Suspended
Agent SHIRLEY LEWIS 6940 G KNOTT AVE, BUENA PARK, CA 90621
Care Of C/O DAVID E LEWIS 6940 KNOTT AVE UNIT G, BUENA PARK, CA 90621
CEO DAVID E LEWIS6940 G KNOTT AVE, BUENA PARK, CA 90621
Incorporation Date 1979-01-12

Shirley Lewis

Person Name Shirley Lewis
Filing Number 111539201
Position Vice-President
State TX
Address 6403 St. Augustine St., Houston TX 77021

Shirley Lewis

Person Name Shirley Lewis
Filing Number 136461401
Position Director
State TX
Address 1233 E. Terrell Ave, Fort Worth TX 76104

Shirley Lewis

Person Name Shirley Lewis
Filing Number 144409301
Position Assistant Secretary
State TX
Address 805 Gallant Fox, DALLAS TX 75211

Shirley Lewis

Person Name Shirley Lewis
Filing Number 144409301
Position Director
State TX
Address 805 Gallant Fox, Dallas TX 75211

SHIRLEY LEWIS

Person Name SHIRLEY LEWIS
Filing Number 144502100
Position SECRETARY
State TX
Address 7314 HUNTERS LAND, SAN ANTONIO TX

SHIRLEY LEWIS

Person Name SHIRLEY LEWIS
Filing Number 144502100
Position DIRECTOR
State TX
Address 7314 HUNTERS LAND, SAN ANTONIO TX

Shirley D Lewis

Person Name Shirley D Lewis
Filing Number 800293026
Position Director
State TX
Address 1749 Pacific Pl., Fort Worth TX 76112

Shirley D. Lewis

Person Name Shirley D. Lewis
Filing Number 800327818
Position Director
State TX
Address 5700 Mobile Ave., Arlington TX 76017

Shirley D. Lewis

Person Name Shirley D. Lewis
Filing Number 800452361
Position Director
State TX
Address 9894 Bissonnet, Houston TX 77036

Shirley Lewis

Person Name Shirley Lewis
Filing Number 800480184
Position Director
State TX
Address 15015 W. Airport Apt. #1922, Sugar Land TX 77048

Shirley J. Lewis

Person Name Shirley J. Lewis
Filing Number 800906391
Position Member
State TX
Address 203 Iroquois, Waxahachie TX 75165

Shirley Lewis

Person Name Shirley Lewis
Filing Number 801189627
Position Managing Member
State TX
Address 14781 Memorial #177, Houston TX 77079

SHIRLEY A LEWIS

Person Name SHIRLEY A LEWIS
Filing Number 801561046
Position MANAGING MEMBER
State TX
Address 1432 W SECRETARIAL DR, TERRELL TX 75160

Shirley Lewis

Person Name Shirley Lewis
Filing Number 111539201
Position Director
State TX
Address 6403 St. Augustine St., Houston TX 77021

SHIRLEY A LEWIS

Person Name SHIRLEY A LEWIS
Filing Number 801561046
Position DIRECTOR
State TX
Address 1432 W SECRETARIAL DR, TERRELL TX 75160

Lewis Shirley

State LA
Calendar Year 2016
Employer Special School Districts
Job Title Ed Coordinator
Name Lewis Shirley
Annual Wage $95,720

Lewis Shirley L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $5,279

Lewis Shirley W

State GA
Calendar Year 2012
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $69,735

Lewis Shirley W

State GA
Calendar Year 2011
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $71,752

Lewis Shirley

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Shirley
Annual Wage $8,566

Lewis Shirley J

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Shirley J
Annual Wage $4,514

Lewis Shirley W

State GA
Calendar Year 2010
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $69,686

Lewis Shirley

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Lewis Shirley
Annual Wage $44,142

Lewis Shirley J

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Shirley J
Annual Wage $54,242

Lewis Shirley

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Lewis Shirley
Annual Wage $2,656

Lewis Shirley J

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 1
Name Lewis Shirley J
Annual Wage $23,854

Lewis Shirley Y

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Name Lewis Shirley Y
Annual Wage $25

Lewis Shirley A

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Lewis Shirley A
Annual Wage $53,203

Lewis Shirley

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Lewis Shirley
Annual Wage $15,762

Lewis Shirley M

State GA
Calendar Year 2013
Employer Middle Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $1,324

Lewis Shirley J

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 1
Name Lewis Shirley J
Annual Wage $23,854

Lewis Rehan Laurette Shirley

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Lewis Rehan Laurette Shirley
Annual Wage $1,082

Lewis Shirley

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Lewis Shirley
Annual Wage $16,206

Lewis Shirley J

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 1
Name Lewis Shirley J
Annual Wage $23,854

Lewis Shirley A

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Lewis Shirley A
Annual Wage $44,148

Lewis Shirley A

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Typist I
Name Lewis Shirley A
Annual Wage $43,928

Lewis Shirley

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Typist I
Name Lewis Shirley
Annual Wage $43,139

Lewis Shirley

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 10 Mo 203 Day Clerical
Name Lewis Shirley
Annual Wage $42,877

Lewis Shirley A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Administrative Assistant
Name Lewis Shirley A
Annual Wage $48,594

Lewis Shirley A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Office Admin Asst V
Name Lewis Shirley A
Annual Wage $48,126

Lewis Shirley A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Office Admin Asst V
Name Lewis Shirley A
Annual Wage $48,126

Lewis Shirley

State AL
Calendar Year 2018
Employer University of Auburn
Name Lewis Shirley
Annual Wage $6,156

Lewis Shirley D

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Lewis Shirley D
Annual Wage $29,960

Lewis Shirley A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Lewis Shirley A
Annual Wage $44,205

Lewis Shirley

State AL
Calendar Year 2017
Employer University of Auburn
Name Lewis Shirley
Annual Wage $14,170

Lewis Shirley W

State GA
Calendar Year 2013
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $67,168

Lewis Shirley M

State GA
Calendar Year 2014
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $5,100

Lewis Shirley

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Lewis Shirley
Annual Wage $17,523

Lewis Shirley

State KY
Calendar Year 2017
Employer Lewis County
Job Title Staff Support Secretary
Name Lewis Shirley
Annual Wage $21,149

Lewis Shirley

State KY
Calendar Year 2016
Employer Lewis County
Name Lewis Shirley
Annual Wage $20,791

Lewis Shirley L

State KS
Calendar Year 2016
Employer Wichita State University
Job Title Accountant Ii
Name Lewis Shirley L
Annual Wage $20,435

Lewis Shirley L

State KS
Calendar Year 2015
Employer Wichita State University
Job Title Accountant Ii
Name Lewis Shirley L
Annual Wage $40,730

Lewis Shirley A

State IL
Calendar Year 2016
Employer East St Louis Sd 189
Name Lewis Shirley A
Annual Wage $27,484

Lewis Shirley A

State IL
Calendar Year 2015
Employer East St Louis Sd 189
Name Lewis Shirley A
Annual Wage $44,552

Lewis Shirley W

State GA
Calendar Year 2018
Employer Peach County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Shirley W
Annual Wage $28,071

Lewis Shirley P

State GA
Calendar Year 2018
Employer Miller County Board Of Education
Job Title Substitute
Name Lewis Shirley P
Annual Wage $173

Lewis Shirley M

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Secretary
Name Lewis Shirley M
Annual Wage $17,608

Lewis Shirley A

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Communications Electronics Supervisor
Name Lewis Shirley A
Annual Wage $52,753

Lewis Shirley W

State GA
Calendar Year 2017
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $70,005

Lewis Shirley L

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $21,135

Lewis Shirley M

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Lewis Shirley M
Annual Wage $14,612

Lewis Shirley W

State GA
Calendar Year 2016
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $69,888

Lewis Shirley M

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Lewis Shirley M
Annual Wage $15,470

Lewis Shirley

State GA
Calendar Year 2016
Employer County Of Worth
Name Lewis Shirley
Annual Wage $315

Lewis Shirley M

State GA
Calendar Year 2016
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $6,071

Lewis Shirley L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $8,361

Lewis Shirley L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Lewis Shirley L
Annual Wage $8,361

Lewis Shirley W

State GA
Calendar Year 2015
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $67,519

Lewis Shirley A

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Communications Electronics Supervisor
Name Lewis Shirley A
Annual Wage $46,560

Lewis Shirley M

State GA
Calendar Year 2015
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $6,604

Lewis Shirley L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $21,350

Lewis Shirley L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Lewis Shirley L
Annual Wage $21,350

Lewis Shirley W

State GA
Calendar Year 2014
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $66,555

Lewis Shirley A

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Fire Sergeant (E)
Name Lewis Shirley A
Annual Wage $53,910

Lewis Shirley D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lewis Shirley D
Annual Wage $2,158

Shirley A Lewis

Name Shirley A Lewis
Address 4408 N Constantine Ave Peoria Heights IL 61616 -6504
Mobile Phone 309-685-1976
Email [email protected]
Gender Female
Date Of Birth 1944-03-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Shirley M Lewis

Name Shirley M Lewis
Address 55 Stedman Ln Hartland ME 04943 -3938
Phone Number 207-938-5919
Gender Female
Date Of Birth 1953-08-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley A Lewis

Name Shirley A Lewis
Address 4622 Mercer Ct Fort Wayne IN 46816 -2283
Phone Number 260-441-8517
Email [email protected]
Gender Female
Date Of Birth 1958-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Shirley G Lewis

Name Shirley G Lewis
Address 2379 Collins Way Greenfield IN 46140 -7532
Phone Number 317-318-1615
Gender Female
Date Of Birth 1941-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Shirley R Lewis

Name Shirley R Lewis
Address 4007 N Citrus Cir Zellwood FL 32798 -9633
Phone Number 407-884-8895
Gender Female
Date Of Birth 1935-05-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Shirley J Lewis

Name Shirley J Lewis
Address 3090 Murkle Rd Westminster MD 21158 -2108
Phone Number 410-346-7364
Email [email protected]
Gender Female
Date Of Birth 1946-06-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley D Lewis

Name Shirley D Lewis
Address 937 Duvall Hwy Pasadena MD 21122 -1808
Phone Number 410-437-2989
Email [email protected]
Gender Female
Date Of Birth 1952-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Shirley A Lewis

Name Shirley A Lewis
Address 3933 W Gladys Ave Chicago IL 60624 APT 1-3120
Phone Number 434-213-3839
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Shirley A Lewis

Name Shirley A Lewis
Address 1733 E Dust Devil Dr San Tan Valley AZ 85143 -4451
Phone Number 480-882-1046
Gender Female
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Shirley Lewis

Name Shirley Lewis
Address 728 Stratton Fork Rd Viper KY 41774 -8976
Phone Number 606-436-5800
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Shirley M Lewis

Name Shirley M Lewis
Address 4312 Converse Ave East Saint Louis IL 62207 -2640
Phone Number 618-559-8652
Email [email protected]
Gender Female
Date Of Birth 1963-01-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Shirley Lewis

Name Shirley Lewis
Address 11502 W Cooper Ave Littleton CO 80127 -4943
Phone Number 720-281-3298
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Shirley J Lewis

Name Shirley J Lewis
Address 2 E Franklin St Saint Paul IN 47272 -9445
Phone Number 765-525-6385
Mobile Phone 765-525-6385
Email [email protected]
Gender Female
Date Of Birth 1937-02-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Shirley J Lewis

Name Shirley J Lewis
Address 138 E County Road 875 N Seymour IN 47274 -7526
Phone Number 812-497-2196
Gender Female
Ethnicity Scotch
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 J Lewis

Name Shirley J Lewis
Address 13176 Prosperity Ridge Rd Dillsboro IN 47018 -9530
Phone Number 812-667-5521
Email [email protected]
Gender Female
Date Of Birth 1954-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Shirley H Lewis

Name Shirley H Lewis
Address 1050 Meadowbrook Ct Hebron KY 41048 -8423
Phone Number 859-534-5112
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Shirley Lewis

Name Shirley Lewis
Address 156 Redbud Dr Berea KY 40403 -9573
Phone Number 859-986-0102
Mobile Phone 859-983-1931
Email [email protected]
Gender Female
Date Of Birth 1969-03-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Shirley A Lewis

Name Shirley A Lewis
Address 6403 N 7th St Wells MI 49894-9703 -9703
Phone Number 906-786-4338
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Shirley Lewis

Name Shirley Lewis
Address 3596 E Bluebird Ln Kingman AZ 86409 -2805
Phone Number 928-514-9546
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Shirley A Lewis

Name Shirley A Lewis
Address 2733 Nw 47th Ter Fort Lauderdale FL 33313 APT 602-2617
Phone Number 954-739-9670
Gender Female
Date Of Birth 1951-12-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Shirley Lewis

Name Shirley Lewis
Address 2964 Rio Blanca Margate FL 33063-5837 -5837
Phone Number 954-972-4835
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Shirley J Lewis

Name Shirley J Lewis
Address 7259 W Otsego Lake Dr Gaylord MI 49735 -8607
Phone Number 989-732-4755
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

LEWIS, SHIRLEY J MRS

Name LEWIS, SHIRLEY J MRS
Amount 1900.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020740994
Application Date 2010-09-07
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 1000.00
To WALKER, CHARLES W
Year 2004
Application Date 2004-01-20
Contributor Occupation PRESIDENT & DIRECTOR
Contributor Employer PAINE COLLEGE
Organization Name PAINE COLLEGE
Recipient Party D
Recipient State GA
Seat state:upper
Address 1238 BEMAN ST AUGUSTA GA

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-13
Contributor Occupation OWNER
Contributor Employer BIG 4 LUMBER CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 1470 FLEMINGSBURG RD MOREHEAD KY

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 500.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020761593
Application Date 2006-09-27
Contributor Occupation JEWELER
Contributor Employer SELF EMPLOYED
Organization Name Jeweler
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

LEWIS, SHIRLEY MS

Name LEWIS, SHIRLEY MS
Amount 350.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990531462
Application Date 2005-03-08
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2073 Arlington Dr N ANCHORAGE AK

LEWIS, SHIRLEY MS

Name LEWIS, SHIRLEY MS
Amount 350.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960257709
Application Date 2006-06-27
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2073 Arlington Dr N ANCHORAGE AK

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020961833
Application Date 2004-10-08
Contributor Occupation COLDWELL BANKER
Organization Name Coldwell Banker
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 250.00
To Marc Veasey (D)
Year 2012
Transaction Type 15
Filing ID 12970961857
Application Date 2012-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Marc Veasey Congressional Campaign Commi
Seat federal:house
Address 953 E Terrell Ave FORT WORTH TX

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990260064
Application Date 2007-06-26
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17705 Coatbridge Pl OLNEY MD

LEWIS, SHIRLEY S MS

Name LEWIS, SHIRLEY S MS
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971566427
Application Date 2004-08-10
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 5133 Warren Pl NW WASHINGTON DC

Lewis, Shirley

Name Lewis, Shirley
Amount 246.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-31
Contributor Occupation Assistant Train Dispatcher
Contributor Employer Mta-Nyc Transit Authority
Organization Name Mta-Nyc Transit Authority
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4357 Union St Ste #1F Flushing NY

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 246.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933135691
Application Date 2008-08-26
Contributor Occupation Train Dispatcher
Contributor Employer Mta-Nyc Transit Authority
Organization Name Mta-Nyc Transit Authority
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 4357 Union St Ste #1F FLUSHING NY

LEWIS, SHIRLEY ANN

Name LEWIS, SHIRLEY ANN
Amount 200.00
To NARAL Pro-Choice America
Year 2004
Transaction Type 15
Filing ID 24990391706
Application Date 2003-10-13
Contributor Occupation RETIRED
Contributor Gender F
Committee Name NARAL Pro-Choice America
Address 1597 Greenview Dr ANN ARBOR MI

LEWIS, SHIRLEY ANN

Name LEWIS, SHIRLEY ANN
Amount 200.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15
Filing ID 10931231140
Application Date 2010-08-09
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address PO 672 NEW YORK NY

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 200.00
To Lisa Murkowski (I)
Year 2010
Transaction Type 15
Filing ID 10020570113
Application Date 2010-05-26
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party I
Recipient State AK
Committee Name Lisa Murkowski for US Senate
Seat federal:senate

LEWIS, SHIRLEY A MS

Name LEWIS, SHIRLEY A MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24990372525
Application Date 2003-12-03
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1597 Greenview ANN ARBOR MI

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952387082
Application Date 2012-04-24
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 39 N Fullerton Ave A8 MONTCLAIR NJ

LEWIS, SHIRLEY T

Name LEWIS, SHIRLEY T
Amount 100.00
To PARNELL, SEAN R
Year 2010
Application Date 2010-04-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State AK
Seat state:governor
Address 2073 ARLINGTON DR ANCHORAGE AK

LEWIS, SHIRLEY T

Name LEWIS, SHIRLEY T
Amount 100.00
To ALASKA REPUBLICAN PARTY
Year 2010
Application Date 2009-07-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address 2073 ARLINGTON DR ANCHORAGE AK

LEWIS, SHIRLEY A

Name LEWIS, SHIRLEY A
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-11-29
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-19
Recipient Party R
Recipient State WA
Seat state:governor
Address 200 DAISY LN LOPEZ ISLAND WA

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 50.00
To NEHR, PETER F
Year 2006
Application Date 2005-05-25
Recipient Party R
Recipient State FL
Seat state:lower
Address 990 SPINNACKER CT TARPON SPRINGS FL

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-09-15
Recipient Party D
Recipient State MI
Seat state:governor
Address 2129 LAMBERTON CREEK LN NE GRAND RAPIDS MI

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 35.00
To DUNCAN, CLEO
Year 2004
Application Date 2004-02-22
Recipient Party R
Recipient State IN
Seat state:lower
Address 2 E FRANKLIN ST ST PAUL IN

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 25.00
To CASBEER, ERNIE
Year 20008
Application Date 2008-01-22
Recipient Party D
Recipient State TX
Seat state:lower

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 25.00
To LAWTON, BARBARA (LTG)
Year 2006
Application Date 2006-09-22
Recipient Party D
Recipient State WI
Seat state:governor
Address 2582 N PROSPECT AVE MILWAUKEE WI

LEWIS, SHIRLEY C

Name LEWIS, SHIRLEY C
Amount 25.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-09-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 5736 KINGS CROSS CIRCLE N E CANTON OH

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 20.00
To DUNCAN, CLEO
Year 2004
Application Date 2004-02-22
Recipient Party R
Recipient State IN
Seat state:lower
Address 2 E FRANKLIN ST ST PAUL IN

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 20.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-25
Recipient Party R
Recipient State MD
Seat state:governor
Address 630 OVERBROOK RD BALTIMORE MD

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 10.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-08-10
Recipient Party I
Recipient State NJ
Seat state:lower
Address 210 GREELEY ST HIGHTSTOWN NJ

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor

LEWIS, SHIRLEY M

Name LEWIS, SHIRLEY M
Amount 5.00
To REEVES, PEGGY
Year 2010
Application Date 2010-04-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:lower
Address 44 BOULDER BROOK RD WILTON CT

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount 5.00
To PROSSER JR, DAVID T
Year 2010
Application Date 2010-12-29
Recipient Party N
Recipient State WI
Seat state:judicial
Address 118 S LAKE DR SHELL LAKE WI

LEWIS, SHIRLEY

Name LEWIS, SHIRLEY
Amount -100.00
To EMILY's List
Year 2006
Transaction Type 22y
Filing ID 25971041472
Application Date 2005-08-04
Contributor Gender F
Committee Name EMILY's List

LEWIS G ROGERS JR & SHIRLEY L ROGERS

Name LEWIS G ROGERS JR & SHIRLEY L ROGERS
Address 1078 Crest Avenue Johnstown PA
Value 440
Landvalue 440
Buildingvalue 11420
Landarea 8,712 square feet

LEWIS SHIRLEY J

Name LEWIS SHIRLEY J
Physical Address 952 EMILY CIR, FORT WALTON BEACH, FL 32547
Owner Address 952 EMILY CIR, FT WALTON BCH, FL 32547
Ass Value Homestead 86720
Just Value Homestead 95582
County Okaloosa
Year Built 1994
Area 1439
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 952 EMILY CIR, FORT WALTON BEACH, FL 32547

LEWIS SHIRLEY H & HARPER

Name LEWIS SHIRLEY H & HARPER
Physical Address 365 PETTY DR, CANTONMENT, FL 32533
Owner Address 365 PETTY DR, CANTONMENT, FL 32533
Ass Value Homestead 76780
Just Value Homestead 76780
County Escambia
Year Built 1972
Area 1979
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 365 PETTY DR, CANTONMENT, FL 32533

LEWIS SHIRLEY C

Name LEWIS SHIRLEY C
Physical Address 3107 NW 16TH LN, OCALA, FL 34475
Owner Address 3107 NW 16TH LN, OCALA, FL 34475
Ass Value Homestead 14683
Just Value Homestead 14683
County Marion
Year Built 1970
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3107 NW 16TH LN, OCALA, FL 34475

LEWIS SHIRLEY ANN

Name LEWIS SHIRLEY ANN
Physical Address 410 E LEE ST, PENSACOLA, FL 32503
Owner Address 410 E LEE ST, PENSACOLA, FL 32503
Ass Value Homestead 64010
Just Value Homestead 68504
County Escambia
Year Built 1996
Area 1236
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 410 E LEE ST, PENSACOLA, FL 32503

LEWIS SHIRLEY A

Name LEWIS SHIRLEY A
Physical Address 2965 STONY BROOK CT, TALLAHASSEE, FL 32309
Owner Address 2965 STONYBROOK CT, TALLAHASSEE, FL 32309
Ass Value Homestead 187042
Just Value Homestead 189525
County Leon
Year Built 2005
Area 2206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2965 STONY BROOK CT, TALLAHASSEE, FL 32309

LEWIS SHIRLEY -TR-

Name LEWIS SHIRLEY -TR-
Owner Address 859 SAGE VALLEY CIRCLE, MOUNTAIN CITY, TN 37683
County Levy
Land Code Vacant Residential

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address SALAZAR AVE, NORTH PORT, FL 34291
Owner Address 1616 PRESIDENT ST, BROOKLYN, NY 11213
County Sarasota
Land Code Vacant Residential
Address SALAZAR AVE, NORTH PORT, FL 34291

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address 9620 LIGHT AVE, HASTINGS, FL 32145
Owner Address 9620 LIGHT AVE, HASTINGS, FL 32145
County St. Johns
Year Built 1990
Area 924
Land Code Mobile Homes
Address 9620 LIGHT AVE, HASTINGS, FL 32145

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address 8184 FAIRWAYS CIR A101, OCALA, FL 34472
Owner Address 8184 FAIRWAYS CIR A101, OCALA, FL 34472
Ass Value Homestead 23583
Just Value Homestead 23583
County Marion
Year Built 1987
Area 885
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8184 FAIRWAYS CIR A101, OCALA, FL 34472

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Owner Address 859 SAGE VALLEY CIR, MOUNTAIN CITY, TN 37683
County Levy
Land Code Vacant Residential

LEWIS SHIRLEY L OVERTON

Name LEWIS SHIRLEY L OVERTON
Physical Address 583 VICKS LANDING DR, APOPKA, FL 32712
Owner Address LEWIS GEOFFREY, APOPKA, FLORIDA 32712
Ass Value Homestead 121984
Just Value Homestead 121984
County Orange
Year Built 2004
Area 2158
Land Code Single Family
Address 583 VICKS LANDING DR, APOPKA, FL 32712

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address 2802 LOCICERO DR, TAMPA, FL 33619
Owner Address 2802 LOCICERO DR, TAMPA, FL 33619
Ass Value Homestead 46587
Just Value Homestead 49164
County Hillsborough
Year Built 2007
Area 1503
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2802 LOCICERO DR, TAMPA, FL 33619

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address MAZETTE RD, WEEKI WACHEE, FL 34613
Owner Address 3705 40TH PL, COTTAGE CITY, MARYLAND 20722
County Hernando
Land Code Vacant Residential
Address MAZETTE RD, WEEKI WACHEE, FL 34613

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address 1521 FELCH AVE, JACKSONVILLE, FL 32207
Owner Address 1521 FELCH AVE, JACKSONVILLE, FL 32207
County Duval
Year Built 1937
Area 1288
Land Code Single Family
Address 1521 FELCH AVE, JACKSONVILLE, FL 32207

LEWIS ROBERT AND SHIRLEY

Name LEWIS ROBERT AND SHIRLEY
Physical Address TALLAVANA TRL, HAVANA, FL 32333
Owner Address 5394 N W THYER CIR, PORT ST LUCIE, FL 34983
County Gadsden
Land Code Vacant Residential
Address TALLAVANA TRL, HAVANA, FL 32333

LEWIS RICHARD N + SHIRLEY P

Name LEWIS RICHARD N + SHIRLEY P
Physical Address 13856 VILLAGE CREEK DR, FORT MYERS, FL 33908
Owner Address 13856 VILLAGE CREEK DR, FORT MYERS, FL 33908
County Lee
Year Built 2005
Area 3674
Land Code Single Family
Address 13856 VILLAGE CREEK DR, FORT MYERS, FL 33908

LEWIS RAYMOND T & SHIRLEY J

Name LEWIS RAYMOND T & SHIRLEY J
Physical Address 538 BROWN RD, LAMONT, FL 32336
Owner Address P O BOX 842, WACISSA, FL 32361
County Jefferson
Year Built 1973
Area 1600
Land Code Single Family
Address 538 BROWN RD, LAMONT, FL 32336

LEWIS KANARD P & SHIRLEY P

Name LEWIS KANARD P & SHIRLEY P
Physical Address 3225 KINARD AVE, PENSACOLA, FL 32507
Owner Address 3225 KINARD AVE, PENSACOLA, FL 32507
Ass Value Homestead 67152
Just Value Homestead 69456
County Escambia
Year Built 1981
Area 1539
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3225 KINARD AVE, PENSACOLA, FL 32507

LEWIS JOHN R & SHIRLEY A

Name LEWIS JOHN R & SHIRLEY A
Physical Address 2710 TUPELO AVE, PENSACOLA, FL 32526
Owner Address 2710 TUPELO AVE, PENSACOLA, FL 32526
Ass Value Homestead 57751
Just Value Homestead 59932
County Escambia
Year Built 1972
Area 1453
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2710 TUPELO AVE, PENSACOLA, FL 32526

LEWIS JERRY R & SHIRLEY A

Name LEWIS JERRY R & SHIRLEY A
Physical Address 1125 HWY 69, Grand Ridge, FL 32442
Owner Address 1125 HWY 69, GRAND RIDGE, FL 32442
Ass Value Homestead 204851
Just Value Homestead 204851
County Jackson
Year Built 2001
Area 3498
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1125 HWY 69, Grand Ridge, FL 32442

LEWIS JAMS H & SHIRLEY W

Name LEWIS JAMS H & SHIRLEY W
Physical Address 7340 FINNEGAN ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 7340 FINNEGAN ST, PORT CHARLOTTE, FL 33981

LEWIS JAMES H & SHIRLEY A

Name LEWIS JAMES H & SHIRLEY A
Physical Address 06354 N WHISPERING OAK LOOP, BEVERLY HILLS, FL 34464
Ass Value Homestead 119644
Just Value Homestead 125360
County Citrus
Year Built 1999
Area 2972
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06354 N WHISPERING OAK LOOP, BEVERLY HILLS, FL 34464

LEWIS SHIRLEY

Name LEWIS SHIRLEY
Physical Address 718 W RUTH ST, AVON PARK, FL 33825
Owner Address 718 W RUTH ST, AVON PARK, FL 33825
Ass Value Homestead 27280
Just Value Homestead 27280
County Highlands
Year Built 1959
Area 920
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 718 W RUTH ST, AVON PARK, FL 33825

LEWIS CHESTER S & SHIRLEY A

Name LEWIS CHESTER S & SHIRLEY A
Physical Address 3278 AUBURN RD, CRESTVIEW, FL 32539
Owner Address 3278 AUBURN RD, CRESTVIEW, FL 32539
County Okaloosa
Year Built 1995
Area 1580
Land Code Mobile Homes
Address 3278 AUBURN RD, CRESTVIEW, FL 32539

LEWIS SHIRLEY W

Name LEWIS SHIRLEY W
Physical Address 2167 DARWIN TER,, FL
Owner Address 2167 DARWIN TER, THE VILLAGES, FL 32162
Ass Value Homestead 112160
Just Value Homestead 118170
County Sumter
Year Built 2008
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2167 DARWIN TER,, FL

LEWIS SHIRLEY A

Name LEWIS SHIRLEY A
Physical Address 111 LAKE AVE
Owner Address 111 LAKE AVE
Sale Price 1
Ass Value Homestead 83900
County mercer
Address 111 LAKE AVE
Value 115100
Net Value 115100
Land Value 31200
Prior Year Net Value 115100
Transaction Date 2010-05-03
Property Class Residential
Deed Date 2001-04-02
Sale Assessment 112600
Year Constructed 1936
Price 1

LEWIS F ROBERTSON & SHIRLEY R ROBERTSON

Name LEWIS F ROBERTSON & SHIRLEY R ROBERTSON
Address 10408 Veasey Mill Road Raleigh NC 27615
Value 176000
Landvalue 176000
Buildingvalue 389986

LEWIS E VALENTINE & SHIRLEY V VALENTINE

Name LEWIS E VALENTINE & SHIRLEY V VALENTINE
Address 1526 W Spring Creek Parkway Plano TX 75023-4330
Value 24000
Landvalue 24000
Buildingvalue 111133

LEWIS E SHIRLEY M BARR

Name LEWIS E SHIRLEY M BARR
Address 210 Madison Street Lockport IL 60441
Value 18182
Landvalue 18182
Buildingvalue 63754

LEWIS E RICE JR & SHIRLEY L RICE

Name LEWIS E RICE JR & SHIRLEY L RICE
Year Built 2007
Address 760 Biro Drive Port Orange FL
Value 51861
Landvalue 51861
Buildingvalue 88198
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family

LEWIS E COLLINS & SHIRLEY A COLLINS

Name LEWIS E COLLINS & SHIRLEY A COLLINS
Address 307 SW Wilson Mill Road Atlanta GA
Value 4300
Landvalue 4300
Buildingvalue 23900
Landarea 8,394 square feet

LEWIS E CARPENTER JR & SHIRLEY CARPENTER

Name LEWIS E CARPENTER JR & SHIRLEY CARPENTER
Address 2130 Wiley Court Hollywood FL 33020
Value 61710
Landvalue 61710
Buildingvalue 61400

LEWIS D SHIRLEY

Name LEWIS D SHIRLEY
Address 937 Duvall Highway Pasadena MD 21122
Value 98500
Landvalue 98500
Buildingvalue 187000
Airconditioning yes

LEWIS D NELSON & SHIRLEY R NELSON

Name LEWIS D NELSON & SHIRLEY R NELSON
Address 1441 Carnley Road Century FL 32535
Value 13423
Landvalue 1211
Price 1200
Usage Acreage

LEWIS C LOWE & SHIRLEY M LOWE

Name LEWIS C LOWE & SHIRLEY M LOWE
Address 225 Double Oaks Drive Lewisville TX
Value 123975
Landvalue 123975
Buildingvalue 126025
Landarea 41,325 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

LEWIS C FOX JR & CPWROS E SHIRLEY

Name LEWIS C FOX JR & CPWROS E SHIRLEY
Address 2099 N Rain Tree Road Flagstaff AZ 86004

LEWIS SHIRLEY A

Name LEWIS SHIRLEY A
Physical Address 56 WERT AVE
Owner Address 111 LAKE AVENUE
Sale Price 1
Ass Value Homestead 61800
County mercer
Address 56 WERT AVE
Value 103100
Net Value 103100
Land Value 41300
Prior Year Net Value 103100
Transaction Date 2012-03-05
Property Class Residential
Deed Date 2012-02-21
Sale Assessment 103100
Year Constructed 1950
Price 1

LEWIS BROWN JR & SHIRLEY C BROWN

Name LEWIS BROWN JR & SHIRLEY C BROWN
Address 401 Whiteville Avenue Memphis TN 38109
Value 11100
Landvalue 11100
Landarea 15,300 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

LEWIS ASKEW & SHIRLEY (W) E

Name LEWIS ASKEW & SHIRLEY (W) E
Address 2208 Woodstock Avenue Pittsburgh PA 15218
Value 7900
Landvalue 7900
Bedrooms 5
Basement Full

LEWIS ALLEN GRANT SHIRLEY C GRANT

Name LEWIS ALLEN GRANT SHIRLEY C GRANT
Address 3939 Peach Street Newton NC
Value 17300
Landvalue 17300
Buildingvalue 124200
Landarea 40,946 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS ALLEN GRANT SHIRLEY C GRANT

Name LEWIS ALLEN GRANT SHIRLEY C GRANT
Address 3951 Peach Street Newton NC
Value 10500
Landvalue 10500
Landarea 19,602 square feet

LEWIS ALBERT WEST JR & SHIRLEY PHILLIPS WF

Name LEWIS ALBERT WEST JR & SHIRLEY PHILLIPS WF
Address 10401 Williams Road Charlotte NC
Value 29950
Landvalue 29950
Buildingvalue 157530
Bedrooms 4
Numberofbedrooms 4
Type Gable

LEWIS ALBERT WEST JR & SHIRLEY P WF

Name LEWIS ALBERT WEST JR & SHIRLEY P WF
Address 10501 Williams Road Charlotte NC
Value 4000
Landvalue 4000

LEWIS ALBERT RICH & SHIRLEY S RICH

Name LEWIS ALBERT RICH & SHIRLEY S RICH
Address 618 Colleen Drive Thomasville NC
Value 27000
Landvalue 27000
Buildingvalue 100510
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS A WEST SHIRLEY P WEST

Name LEWIS A WEST SHIRLEY P WEST
Address 4694 Kiser Island Road Terrell NC
Value 229300
Landvalue 229300
Landarea 21,344 square feet

LEWIS A RICHARDSON & SHIRLEY L RICHARDSON

Name LEWIS A RICHARDSON & SHIRLEY L RICHARDSON
Address 518 Laurens Way Knightdale NC 27545
Value 28000
Landvalue 28000
Buildingvalue 108760

LEWIS A PALLADINO & SHIRLEY A PALLADINO

Name LEWIS A PALLADINO & SHIRLEY A PALLADINO
Address 11309 Manse Road Hagerstown MD
Value 52600
Landvalue 52600
Buildingvalue 94100
Landarea 7,800 square feet
Airconditioning yes
Numberofbathrooms 1

LEWIS A CHARTRAND & SHIRLEY CHARTRAND

Name LEWIS A CHARTRAND & SHIRLEY CHARTRAND
Address 3379 K Street Washougal WA
Value 70240
Landvalue 70240
Buildingvalue 82240

LEWIS B WALKER JR & SHIRLEY A WALKER

Name LEWIS B WALKER JR & SHIRLEY A WALKER
Address 105 Vyne Court Cary NC 27519
Value 152000
Landvalue 152000
Buildingvalue 398595

LEWIS & SHIRLEY ATTIAS REV TR

Name LEWIS & SHIRLEY ATTIAS REV TR
Physical Address 4340 NW 6 CT, COCONUT CREEK, FL 33066
Owner Address 7645 CHERRY BLOSSOM, BOYNTON BEACH, FLORIDA 33437
Sale Price 200000
Sale Year 2012
County Broward
Year Built 1964
Area 1978
Land Code Single Family
Address 4340 NW 6 CT, COCONUT CREEK, FL 33066
Price 200000

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State FL
Address 5689 SAINT AUGUSTINE RD, JACKSONVILLE, FL 32207
Phone Number 904-612-1183
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State AR
Address 421 TULANE, WEST MEMPHIS, AR 72301
Phone Number 901-949-1193
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State FL
Address 221S.STATE RD. 7, FT LAUDERDALE, FL 33317
Phone Number 876-926-7533
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State FL
Address 952 EMILY CIRCLE, FORT WALTON BEACH, FL 32547
Phone Number 850-864-3491
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State FL
Address 5230 SPRINGHILL DR, PENSACOLA, FL 32503
Phone Number 850-479-9482
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State FL
Address 5230 SPRINGHILL DR, PENSACOLA, FL 32503
Phone Number 850-454-7208
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State FL
Address 24 HARRISON AVE APT 1414, PANAMA CITY, FL 32401
Phone Number 850-417-2148
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State HI
Address 94-626 KUPUOHI ST # 3A, WAIPAHU, HI 96797
Phone Number 828-455-5434
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State IL
Address 9411 S LAFLIN ST # 2, CHICAGO, IL 60620
Phone Number 773-401-4963
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State IN
Address 2 E FRANKLIN STREET, SAINT PAUL, IN 47272
Phone Number 765-525-6385
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State FL
Address 1054 27TH AVE S, SAINT PETERSBURG, FL 33705
Phone Number 727-823-6192
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State FL
Address 1901 NW 25TH AVE, OCALA, FL 33705
Phone Number 727-412-2650
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State IL
Address 19142 BEATY MOUND RD, JERSEYVILLE, IL 62052
Phone Number 618-639-9346
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State KY
Address 1814FORTBRANCHRD, VIPER, KY 41774
Phone Number 606-476-3558
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State FL
Phone Number 407-425-7365
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State FL
Address 4444S.RIOGRANDEAVE944, ORLANDO, FL 32839
Phone Number 407-286-5270
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State AL
Address 60 RYAN LOOP, PHENIX CITY, AL 36869
Phone Number 334-298-0934
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Independent Voter
State KY
Address 279 LITTLE BEAR HWY., GILBERTSVILLE, KY 42044
Phone Number 270-556-7333
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Voter
State AL
Phone Number 251-479-1127
Email Address [email protected]

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Type Republican Voter
State AL
Address 1304 LINWOOD DR E, MOBILE, AL 36605
Phone Number 251-471-1321
Email Address [email protected]

Shirley D Lewis

Name Shirley D Lewis
Visit Date 4/13/10 8:30
Appointment Number U76970
Type Of Access VA
Appt Made 4/29/2014 0:00
Appt Start 5/10/2014 9:30
Appt End 5/10/2014 23:59
Total People 225
Last Entry Date 4/29/2014 13:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Shirley A Lewis

Name Shirley A Lewis
Visit Date 4/13/10 8:30
Appointment Number U35366
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/9/13 12:00
Appt End 12/9/13 23:59
Total People 198
Last Entry Date 11/25/13 12:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Shirley M Lewis

Name Shirley M Lewis
Visit Date 4/13/10 8:30
Appointment Number U40318
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 11:30
Appt End 10/4/12 23:59
Total People 268
Last Entry Date 9/20/12 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Shirley S Lewis

Name Shirley S Lewis
Visit Date 4/13/10 8:30
Appointment Number U74565
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/20/2012 11:00
Appt End 1/20/2012 23:59
Total People 174
Last Entry Date 1/19/2012 12:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Shirley C Lewis

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

Shirley S Lewis

Name Shirley S Lewis
Visit Date 4/13/10 8:30
Appointment Number U74265
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/20/2012 8:15
Appt End 1/20/2012 23:59
Total People 182
Last Entry Date 1/18/2012 16:28
Meeting Location OEOB
Caller FRANCESCA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 83958

Shirley E Lewis

Name Shirley E Lewis
Visit Date 4/13/10 8:30
Appointment Number U59987
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/3/2011 9:00
Appt End 12/3/2011 23:59
Total People 292
Last Entry Date 11/18/2011 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Shirley A Lewis

Name Shirley A Lewis
Visit Date 4/13/10 8:30
Appointment Number U29154
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 8:30
Appt End 8/5/2011 23:59
Total People 352
Last Entry Date 7/25/2011 8:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SHIRLEY N LEWIS

Name SHIRLEY N LEWIS
Visit Date 4/13/10 8:30
Appointment Number U64475
Type Of Access VA
Appt Made 12/6/10 7:09
Appt Start 12/11/10 12:30
Appt End 12/11/10 23:59
Total People 369
Last Entry Date 12/6/10 7:08
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

SHIRLEY M LEWIS

Name SHIRLEY M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U37327
Type Of Access VA
Appt Made 8/31/10 7:14
Appt Start 9/4/10 11:30
Appt End 9/4/10 23:59
Total People 216
Last Entry Date 8/31/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

SHIRLEY R LEWIS

Name SHIRLEY R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U23763
Type Of Access VA
Appt Made 7/15/10 18:40
Appt Start 7/17/10 13:00
Appt End 7/17/10 23:59
Total People 351
Last Entry Date 7/15/10 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

SHIRLEY A LEWIS

Name SHIRLEY A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U66827
Type Of Access VA
Appt Made 12/21/09 13:32
Appt Start 12/22/09 9:00
Appt End 12/22/09 23:59
Total People 355
Last Entry Date 12/21/09 13:32
Meeting Location WH
Caller VISITORS
Description TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY A LEWIS

Name SHIRLEY A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U66048
Type Of Access VA
Appt Made 12/18/09 10:48
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 313
Last Entry Date 12/18/09 10:48
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car INFINITI G37
Year 2008
Address 8991 Stoneridge Pl, Montgomery, AL 36117-8879
Vin JNKCV64E38M117971

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car TOYOTA CAMRY
Year 2007
Address 1402 MCBRAYER RD, CLEARFIELD, KY 40313-9798
Vin 4T1BK46K77U548627
Phone 606-784-8750

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car TOYOTA CAMRY
Year 2007
Address 39 Massari Rd, Pueblo, CO 81001-1923
Vin 4T1BK46K97U014643
Phone 719-544-2381

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car NISSAN VERSA
Year 2007
Address 105 Lucas Cir, Rocky Mount, NC 27801-3031
Vin 3N1BC13E07L370149

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 810 EDELWEISS CT, GRAND PRAIRIE, TX 75052-6231
Vin 1J8HS48P37C552499
Phone 972-262-5640

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car NISSAN ALTIMA
Year 2007
Address 3727 NARROLINE DR, ORLANDO, FL 32818-2283
Vin 1N4AL21E07N463793
Phone 407-291-6797

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2544 EDDY CHURCH RD NE, ARAB, AL 35016-4201
Vin 2GCEC13J571649010

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car FORD MUSTANG
Year 2007
Address 5925 RESTINGWAY LN, N CHESTERFLD, VA 23234-5553
Vin 1ZVFT80N775258568
Phone 804-271-4164

SHIRLEY A LEWIS

Name SHIRLEY A LEWIS
Car KIA SPORTAGE
Year 2007
Address 880 Garson Ave, Rochester, NY 14609-6523
Vin KNDJE723977323308
Phone 585-755-7609

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car DODGE GRAND CARAVAN
Year 2007
Address 3800 BRUCE BLVD LOT 14, LAKE WALES, FL 33898-8401
Vin 2D4GP44L17R111827

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car DODGE CALIBER
Year 2007
Address 1429 County Road 303, Bertram, TX 78605-4166
Vin 1B3HB48B97D418913

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car Buick Lucerne
Year 2007
Address PO Box 166, Poestenkill, NY 12140-0166
Vin 1G4HD57217U204803

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car LINCOLN MKZ
Year 2007
Address 698 Woodridge Ct, Rainsville, AL 35986-6221
Vin 3LNHM26TX7R625550

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car TOYO BE46
Year 2007
Address 849 PAPER MILL RD, LANCASTER, KY 40444-8012
Vin 4T1BE46K07U055847

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3205 Avenue H, Birmingham, AL 35218-2614
Vin 1D7HA18277S178214

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car GMC ENVOY
Year 2007
Address 16110 Espinosa Dr, Houston, TX 77083-2808
Vin 1GKDS13S572101603

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 288853, Chicago, IL 60628-8853
Vin 5NMSH73E07H020566

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car LEXUS ES 350
Year 2007
Address 1158 WHITE OAK RD NW, CLEVELAND, TN 37312-6959
Vin JTHBJ46G372114749

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car NISSAN ALTIMA
Year 2007
Address 738 Seymour Rd NE, Palm Bay, FL 32905-5025
Vin 1N4AL21E57N452711

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car NISSAN QUEST
Year 2007
Address 3156 NW 97th St, Miami, FL 33147-2267
Vin 5N1BV28U27N110571

Shirley Lewis

Name Shirley Lewis
Car CHEVROLET HHR
Year 2007
Address 8521 Gregory Way, Louisville, KY 40219-5285
Vin 3GNDA23D87S546337

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car CHEVROLET COBALT
Year 2007
Address 952 Emily Cir, Ft Walton Bch, FL 32547-4205
Vin 1G1AL58F077272088

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car CHRYSLER 300
Year 2008
Address 601 MAPLE ST, LISBON, ND 58054-4246
Vin 2C3KK33G68H318519
Phone 701-683-4605

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car LINCOLN NAVIGATOR
Year 2008
Address 1439 COUNTY ROAD 406, HAMILTON, TX 76531-3018
Vin 5LMFU27588LJ10986

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car MAZDA TRIBUTE
Year 2008
Address 4807 Maurita Dr, Spring, TX 77373-6953
Vin 4F2CZ02Z48KM19189

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car FORD ESCAPE
Year 2008
Address 13341 N Walton Rd, Pocatello, ID 83202-5240
Vin 1FMCU94168KB84896

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car DODGE GRAND CARAVAN
Year 2008
Address 3957 SKYLINE DR, JACKSON, MS 39213
Vin 2D8HN54P08R123356

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car FORD FOCUS
Year 2007
Address 15 Mutts Pl, Sylva, NC 28779-6017
Vin 1FAFP34N27W279543
Phone

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 2307 Williams Dr, La Marque, TX 77568-4631
Vin WDDDJ72X17A080730

Shirley Lewis

Name Shirley Lewis
Domain amothersgreatlove.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1228 Twin Hills st Cedar Hill TX 75104
Registrant Country UNITED STATES

shirley lewis

Name shirley lewis
Domain mecenexpress.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address south dakota 313997
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Lewis

Name Shirley Lewis
Domain c-brookpoodles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-05-07
Update Date 2013-05-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Moss st New Berlin NY 13411
Registrant Country UNITED STATES

Shirley LEWIS

Name Shirley LEWIS
Domain movingon-uk.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-06-05
Update Date 2013-05-08
Registrar Name GANDI SAS
Registrant Address 1 Viaduct Cottages, Moorswater, Liskeard, Cornwall PL14 4LA
Registrant Country UNITED KINGDOM

Shirley LEWIS

Name Shirley LEWIS
Domain cornwall-talking.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2011-08-06
Update Date 2013-07-14
Registrar Name GANDI SAS
Registrant Address 1 Viaduct Cottages, Moorswater, Liskeard, Cornwall PL14 4LA
Registrant Country UNITED KINGDOM

Shirley LEWIS

Name Shirley LEWIS
Domain liskeardcornwall.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2011-06-18
Update Date 2013-06-06
Registrar Name GANDI SAS
Registrant Address 1 Viaduct Cottages, Moorswater, Liskeard, Cornwall PL14 4LA
Registrant Country UNITED KINGDOM

shirley lewis

Name shirley lewis
Domain hosensoft.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address louisiana 194829
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Lewis

Name Shirley Lewis
Domain 1moneymakers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-03-24
Update Date 2013-04-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14781 Memorial 177 Houston tx 77079
Registrant Country UNITED STATES

shirley lewis

Name shirley lewis
Domain cnbzcl.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address nebraska 234054
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Lewis

Name Shirley Lewis
Domain infinitycoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-15
Update Date 2010-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1710 Fryar Ave Sumner Washington 98390
Registrant Country UNITED STATES

Shirley Lewis

Name Shirley Lewis
Domain londonontariorealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-04
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 880 Wellingsboro Road London Ontario N6E 1Y5
Registrant Country CANADA

Shirley Lewis

Name Shirley Lewis
Domain captivatingsrilanka.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3 St Hubert Road Horndean Waterlooville Hampshire PO8 0EJ
Registrant Country UNITED KINGDOM

shirley lewis

Name shirley lewis
Domain fast-loans-for-realestate.com
Contact Email [email protected]
Whois Sever whois.udag.net
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name UNITED-DOMAINS AG
Registrant Address 14781 memorial, houston TX 77079
Registrant Country UNITED STATES

Shirley Lewis

Name Shirley Lewis
Domain captivatingthailand.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3 St Hubert Road Horndean Waterlooville Hampshire PO8 0EJ
Registrant Country UNITED KINGDOM

Shirley Lewis

Name Shirley Lewis
Domain reikibytheheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Webdon Rd Courtenay British Columbia V9N9K7
Registrant Country CANADA

shirley lewis

Name shirley lewis
Domain lonetreeappliance.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address delaware 479114
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Lewis

Name Shirley Lewis
Domain expereeanceshirleylewis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-07-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 Fairlee RD Waban MA 02468
Registrant Country UNITED STATES

shirley lewis

Name shirley lewis
Domain beadyeyestore.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address ohio 125561
Registrant Country CHINA
Registrant Fax 8601066153176

SHIRLEY LEWIS

Name SHIRLEY LEWIS
Domain shopjasmines.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 217 N. 1ST STREET WILMINGTON IL 60481
Registrant Country UNITED STATES

Shirley Lewis

Name Shirley Lewis
Domain daliccia.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-21
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 450 Double Bay NSW 1360
Registrant Country AUSTRALIA
Registrant Fax 610282145879

Shirley Lewis

Name Shirley Lewis
Domain dazzling-starz.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2010-07-04
Update Date 2013-06-06
Registrar Name GANDI SAS
Registrant Address 1 Viaduct Cottages, Moorswater, Liskeard, Cornwall PL14 4LA
Registrant Country UNITED KINGDOM

shirley lewis

Name shirley lewis
Domain rukyim.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address new york 153681
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Lewis

Name Shirley Lewis
Domain skinnerstattoos.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-02-17
Update Date 2012-02-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 542 Upper James st Hamilton Not Applicable l9c2y4
Registrant Country CANADA

Shirley Lewis

Name Shirley Lewis
Domain shirleylewis.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-05
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 27 Waverley Ave Newton MA 02458
Registrant Country UNITED STATES

Shirley Lewis

Name Shirley Lewis
Domain captivatingdubai.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3 St Hubert Road Horndean Waterlooville Hampshire PO8 0EJ
Registrant Country UNITED KINGDOM

Lewis, Shirley

Name Lewis, Shirley
Domain beautifulbeadedbookmarksandjewelry.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-01
Update Date 2010-05-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES