Susan Craig

We have found 309 public records related to Susan Craig in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 48 business registration records connected with Susan Craig in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Educational 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 Substitute Teacher. These employees work in ten different states. Most of them work in Indiana state. Average wage of employees is $37,864.


Susan R Craig

Name / Names Susan R Craig
Age 57
Birth Date 1967
Person 1541 Helton Dr #K183, Florence, AL 35630
Possible Relatives






Previous Address 2174 Norwood Blvd, Florence, AL 35630
1275 Hermitage Dr, Florence, AL 35630
203 Button Ave, Florence, AL 35630
1541 Helton Dr #M197, Florence, AL 35630

Susan E Craig

Name / Names Susan E Craig
Age 60
Birth Date 1964
Person 287 Kinney Rd, Boaz, AL 35957
Phone Number 256-281-9081
Possible Relatives


Jr Charlesg Craig
Previous Address 6149 Al Highway 79, Guntersville, AL 35976
6149 79 Hwy, Guntersville, AL 35976
3641 Perry St, Guntersville, AL 35976
6149 Highway 79, Guntersville, AL 35976
6149 Highway 79th, Guntersville, AL 35976
3620 Pearson Cir #B, Guntersville, AL 35976

Susan J Craig

Name / Names Susan J Craig
Age 60
Birth Date 1964
Person 1617 Century, Carefree, AZ 85377
Possible Relatives
Previous Address 240 Glen Abbey,Presto, PA 15142

Susan Cash Craig

Name / Names Susan Cash Craig
Age 62
Birth Date 1962
Person 116 Sunset, Mcgehee, AR 71654
Possible Relatives
Email Available

Susan Gaye Craig

Name / Names Susan Gaye Craig
Age 63
Birth Date 1961
Also Known As Susan Gay Craig
Person 1901 Lynnwood, Benton, AR 72015
Phone Number 501-315-5920
Possible Relatives


Previous Address 1901 Lynnwood Dr, Benton, AR 72015
936 Roseclair Dr, North Little Rock, AR 72117
1023 Hicks Rd, Benton, AR 72015
207 Healy St, North Little Rock, AR 72117
Email [email protected]

Susan H Craig

Name / Names Susan H Craig
Age 66
Birth Date 1958
Person 1516 McCurdy Loop Rd, Fort Payne, AL 35967
Phone Number 256-845-5784
Possible Relatives

Previous Address 2015 Gault Ave, Fort Payne, AL 35967
2105 Gault Ave, Fort Payne, AL 35967
1103 Fruit Farm Rd, Fort Payne, AL 35967
2107 Gault Ave, Fort Payne, AL 35967
503 McCurdy Loop, Ft Payne, AL 35967
Email [email protected]

Susan Craig

Name / Names Susan Craig
Age N/A
Person 3137 Palo Verde, Tucson, AZ 85716
Associated Business PRINCIPAL ACCOUNTING INC PRINCIPAL ACCOUNTING INC PRINCIPAL ACCOUNTING INC

Susan M Craig

Name / Names Susan M Craig
Age N/A
Person 3030 3rd, Phoenix, AZ 85012
Previous Address 90546 PO Box,Phoenix, AZ 85066
3030 3rd,Phoenix, AZ 85012
2425 Camelback,Phoenix, AZ 85016
Associated Business CRAIG LAUNDRIES, INC CENTRAL PHOENIX PROPERTIES I, INC

Susan Craig

Name / Names Susan Craig
Age N/A
Person 4149 Hartford, Phoenix, AZ 85032
Previous Address 5150 Waltann,Scottsdale, AZ 85254
Email Available

Susan Craig

Name / Names Susan Craig
Age N/A
Person 2540 Old Ajo, Tucson, AZ 85746
Previous Address 5376 Spoked Wheel,Colorado Springs, CO 80923

Susan Craig

Name / Names Susan Craig
Age N/A
Person 2420 Desert Hills, Cave Creek, AZ 85331
Possible Relatives

Susan Craig

Name / Names Susan Craig
Age N/A
Person 1708 Van Buren, Phoenix, AZ 85007
Associated Business CENTRAL PHOENIX PROPERTIES INC

Susan S Craig

Name / Names Susan S Craig
Age N/A
Person 52244 335th, Wickenburg, AZ 85390
Possible Relatives
Rothermel Frederic Craig

Susan S Craig

Name / Names Susan S Craig
Age N/A
Person 820 335th, Wickenburg, AZ 85390
Possible Relatives Rothermel Frederic Craig

Susan R Craig

Name / Names Susan R Craig
Age N/A
Person 880 GUNNELLS RD, DEATSVILLE, AL 36022
Phone Number 334-290-9003

Susan Craig

Name / Names Susan Craig
Age N/A
Person 14071 PECAN ST N, FOLEY, AL 36535
Phone Number 251-943-3943

Susan E Craig

Name / Names Susan E Craig
Age N/A
Person 287 KINNEY RD, BOAZ, AL 35957
Phone Number 256-281-9081

Susan Craig

Name / Names Susan Craig
Age N/A
Person 105 CARIMAR PL, HEADLAND, AL 36345
Phone Number 334-693-9742

Susan I Craig

Name / Names Susan I Craig
Age N/A
Person 3313 N SAGEWOOD DR, TUCSON, AZ 85712
Phone Number 520-327-0932

Susan K Craig

Name / Names Susan K Craig
Age N/A
Person 1403 E ALAMEDA DR, TEMPE, AZ 85282
Phone Number 480-831-5304

Susan K Craig

Name / Names Susan K Craig
Age N/A
Person 10401 W OAK RIDGE DR, SUN CITY, AZ 85351
Phone Number 623-876-8817

Susan M Craig

Name / Names Susan M Craig
Age N/A
Person 4229 E TANGLEWOOD DR, PHOENIX, AZ 85048
Phone Number 480-706-9427

Susan G Craig

Name / Names Susan G Craig
Age N/A
Person 1901 LYNNWOOD, BENTON, AR 72015
Phone Number 501-315-5920

Susan J Craig

Name / Names Susan J Craig
Age N/A
Person 307 LINEBARGER LN, BENTONVILLE, AR 72712
Phone Number 479-273-9668

Susan H Craig

Name / Names Susan H Craig
Age N/A
Person 15719 COLONEL GLENN RD, LITTLE ROCK, AR 72210
Phone Number 501-821-3696

Susan Craig

Name / Names Susan Craig
Age N/A
Person 133 Oakwood, Montgomery, AL 36108

Susan Craig

Name / Names Susan Craig
Age N/A
Person 1509 MILL CREEK RD, FALKVILLE, AL 35622

Susan Craig

Name / Names Susan Craig
Age N/A
Person 1583 SEALS ST, WAVERLY, AL 36879

Susan Craig

Name / Names Susan Craig
Age N/A
Person 133 OAKWOOD DR, MONTGOMERY, AL 36108

Susan Craig

Name / Names Susan Craig
Age N/A
Person 609 SILVER ST, KINGMAN, AZ 86401

Susan E Craig

Name / Names Susan E Craig
Age N/A
Person 104 HUCKLEBERRY ST, ANDALUSIA, AL 36420
Phone Number 334-222-9609

Susan H Craig

Name / Names Susan H Craig
Age N/A
Person 15719 COLONEL GLENN RD, LITTLE ROCK, AR 72210

Susan Craig

Business Name Trinity College Library
Person Name Susan Craig
Position company contact
State DC
Address 125 Michigan Ave NE Washington DC 20017-1090
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 202-884-9350
Number Of Employees 5
Fax Number 202-884-9362

SUSAN CRAIG

Business Name THE FIRST SACRAMENTO COMPANY
Person Name SUSAN CRAIG
Position registered agent
Corporation Status Dissolved
Agent SUSAN CRAIG 1109 45TH ST, SACRAMENTO, CA 95819
Care Of P.O. BOX 1296, SACRAMENTO, CA 95819
CEO GEORGE L COOK1128 45TH ST, SACRAMENTO, CA 95819
Incorporation Date 1962-11-27

Susan Craig

Business Name Susan Craig Graphic Design
Person Name Susan Craig
Position company contact
State SC
Address 3118 Amherst Ave Columbia SC 29205-1804
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 803-252-6558
Number Of Employees 1
Annual Revenue 163200

Susan Craig

Business Name Susan Craig
Person Name Susan Craig
Position company contact
State IL
Address 1331 Apparrel Ctr Chicago IL 60654
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 312-527-0243

Susan Craig

Business Name Southeastern Indiana Rgnl Plan
Person Name Susan Craig
Position company contact
State IN
Address 406 W Us Highway 50 Versailles IN 47042-8340
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 812-689-5505
Number Of Employees 6
Fax Number 812-689-3526

Susan Craig

Business Name Sonnys Septic Servics Inc
Person Name Susan Craig
Position company contact
State VA
Address 197 Rodeo Dr Amherst VA 24521-3493
Industry Construction - Special Trade Contractors
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 434-528-5249

Susan Craig

Business Name Sonny's Septic Svc
Person Name Susan Craig
Position company contact
State VA
Address 197 Rodeo Dr Amherst VA 24521-3493
Industry Construction - Special Trade Contractors
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 434-528-5249
Number Of Employees 3
Annual Revenue 424860

Susan Craig

Business Name Soaring Heart Counseling
Person Name Susan Craig
Position company contact
State WA
Address P.O. BOX 12908 Everett WA 98206-2908
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 206-261-6138

Susan Craig

Business Name Sally Beauty Supply
Person Name Susan Craig
Position company contact
State NC
Address 1824 Blowing Rock Rd Boone NC 28607-6148
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 828-262-3839

Susan Craig

Business Name Rogers Bancshares, Inc.
Person Name Susan Craig
Position company contact
State AR
Address 425 W. Capitol, Little Rock, AR 72201
Phone Number
Email [email protected]
Title Collection Officer

Susan Craig

Business Name Principal Accounting, Inc.
Person Name Susan Craig
Position company contact
State AZ
Address 3137 N. Palo Verde Ave., Tucson, AZ 85716
SIC Code 599929
Phone Number
Email [email protected]

Susan Craig

Business Name Piggy Bank
Person Name Susan Craig
Position company contact
State FL
Address 205 Wood St Punta Gorda FL 33950-3844
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 941-639-8633

Susan Craig

Business Name Mommys Juice Boxes LLC
Person Name Susan Craig
Position registered agent
State GA
Address 437 Latimer Street, Woodstock, GA 30188
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-20
Entity Status Active/Compliance
Type Organizer

Susan Craig

Business Name JME Realty Co
Person Name Susan Craig
Position company contact
State FL
Address 5561 Woodbine Rd Milton FL 32571-8768
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-994-6128
Email [email protected]
Number Of Employees 28
Annual Revenue 3939600
Fax Number 850-994-5632
Website www.coldwellbanker.com

Susan Craig

Business Name Iowa City Public Library
Person Name Susan Craig
Position company contact
State IA
Address 123 S Linn St Iowa City IA 52240-1820
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 319-356-5200
Email [email protected]
Number Of Employees 100
Fax Number 319-356-5494
Website www.icpl.org

Susan Craig

Business Name HIS HANDS FOUNDATION, INC.
Person Name Susan Craig
Position registered agent
State GA
Address 550 Molly Lane, Woodstock, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-11-23
End Date 2011-05-23
Entity Status Diss./Cancel/Terminat
Type Secretary

SUSAN CRAIG

Business Name HIS HANDS CHURCH, INC.
Person Name SUSAN CRAIG
Position registered agent
State GA
Address 1198 Buckhead Crossing, Suite F, WOODSTOCK, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-09-19
Entity Status Active/Compliance
Type Secretary

Susan Craig

Business Name First Citizens Bank
Person Name Susan Craig
Position company contact
State NC
Address P.O. BOX 268 Blowing Rock NC 28605-0268
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 828-295-3162

Susan Craig

Business Name E-Z Apartment Finders
Person Name Susan Craig
Position company contact
State TX
Address P. O. Box 220415, El Paso, 79913 TX
SIC Code 3534
Phone Number
Email [email protected]

Susan Craig

Business Name E-Z Apartment Finders
Person Name Susan Craig
Position company contact
State TX
Address P.O. BOX 220415 El Paso TX 79913-2415
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 915-581-5474
Email [email protected]

Susan Craig

Business Name E Z Apartment Finders
Person Name Susan Craig
Position company contact
State TX
Address 220 Thunderbird Dr El Paso TX 79912-3911
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 915-581-5474
Number Of Employees 1
Annual Revenue 128640

Susan Craig

Business Name Downtown Open Elementary
Person Name Susan Craig
Position company contact
State MN
Address 706 2nd Ave S # 135 Minneapolis MN 55402-3002
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 612-668-1000
Email [email protected]
Number Of Employees 22
Fax Number 612-668-1010
Website www.mpls.k12.mn.us

Susan Craig

Business Name Dishworks Satellite Co Inc
Person Name Susan Craig
Position company contact
State OR
Address 24023 Ne Shea Ln Ste 101 Troutdale OR 97060-1003
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 503-669-2600

SUSAN L CRAIG

Business Name DS&D, LLC
Person Name SUSAN L CRAIG
Position Mmember
State NV
Address 1575 W. WARM SPRINGS, #3324 1575 W. WARM SPRINGS, #3324, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12311-2000
Creation Date 2000-12-21
Expiried Date 2500-12-21
Type Domestic Limited-Liability Company

Susan Craig

Business Name Craigs Creative Decorating
Person Name Susan Craig
Position company contact
State PA
Address 1595 W Main Street EXT Grove City PA 16127-4431
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Fax Number 724-748-4442

Susan Craig

Business Name Cooper Primary School
Person Name Susan Craig
Position company contact
State MN
Address 3239 44th Ave S Minneapolis MN 55406-2315
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 612-668-4450

Susan Craig

Business Name Coldwell Banker
Person Name Susan Craig
Position company contact
State FL
Address 5561 Woodbine Rd Milton FL 32571-8768
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-994-6128

SUSAN CRAIG

Business Name COWAN & ASSOCIATES, INC.
Person Name SUSAN CRAIG
Position registered agent
State GA
Address 1626 GREENBROOK DRIVE, AUSTELL, GA 30168
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Craig

Business Name Aboite Eye Care Clinic
Person Name Susan Craig
Position company contact
State IN
Address 7900 W Jefferson Blvd # 305 Fort Wayne IN 46804-4128
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 260-436-2000
Number Of Employees 4
Annual Revenue 1183400

Susan Craig

Person Name Susan Craig
Filing Number 10707401
Position Director
State TX
Address PO Box 220415, El Paso TX 79913

Susan Craig

Person Name Susan Craig
Filing Number 22973901
Position Director
State TX
Address 4923 Stage Line Dr, Arlington TX 76017

SUSAN K CRAIG

Person Name SUSAN K CRAIG
Filing Number 130047701
Position DIRECTOR
State TX
Address 3010 HARRISON STREET, SUITE 202, BEAUMONT TX 77702

Susan Craig

Person Name Susan Craig
Filing Number 132211201
Position Director
State TX
Address 458 De Soto Ave., El Paso TX 79912

SUSAN K CRAIG

Person Name SUSAN K CRAIG
Filing Number 708701122
Position GOVERNING PERSON
State TX
Address PO BOX 316, DEVERS TX 77538

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position Member
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position Director
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

Susan Craig

Person Name Susan Craig
Filing Number 800881643
Position Manager
State TX
Address 202 Victoria Way, Friendswood TX 77546

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position Vice-President
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position Secretary
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position Treasurer
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

SUSAN J CRAIG

Person Name SUSAN J CRAIG
Filing Number 800751953
Position DIRECTOR
State TX
Address 1730 PARK VIEW COURT, HOUSTON TX 77084

SUSAN CRAIG

Person Name SUSAN CRAIG
Filing Number 801277608
Position SECRETARY
State TX
Address 7071 SLEEPY HOLLOW ST, ODESSA TX 79762

SUSAN CRAIG

Person Name SUSAN CRAIG
Filing Number 801277608
Position TREASURER
State TX
Address 7071 SLEEPY HOLLOW ST, ODESSA TX 79762

SUSAN CRAIG

Person Name SUSAN CRAIG
Filing Number 801277608
Position DIRECTOR
State TX
Address 7071 SLEEPY HOLLOW ST, ODESSA TX 79762

SUSAN CRAIG

Person Name SUSAN CRAIG
Filing Number 801461553
Position MEMBER
State TX
Address PO BOX 316, BEAUMONT TX 77538

Susan Craig

Person Name Susan Craig
Filing Number 801580830
Position Director
State TX
Address 5621 Usher St., The Colony TX 75056

Susan K. Craig

Person Name Susan K. Craig
Filing Number 800191590
Position President
State TX
Address 740 Hospital Drive, Suite 110, Beaumont TX 77701

Susan Craig

Person Name Susan Craig
Filing Number 801922070
Position Director
State TX
Address 25831 Heritage Maple Drive, Spring TX 77389

Craig Susan

State KY
Calendar Year 2016
Employer Shelby County
Name Craig Susan
Annual Wage $14,582

Craig Susan E

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Craig Susan E
Annual Wage $170

Craig Susan E

State GA
Calendar Year 2017
Employer Georgia College & State University
Job Title Part Time Instructor
Name Craig Susan E
Annual Wage $1,800

Craig Susan E

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Craig Susan E
Annual Wage $255

Craig Susan E

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Craig Susan E
Annual Wage $488

Craig Susan E

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Grades 9-12 Teacher
Name Craig Susan E
Annual Wage $459

Craig Susan E

State GA
Calendar Year 2013
Employer Georgia College & State University
Job Title Instructor
Name Craig Susan E
Annual Wage $3,700

Craig Susan E

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Craig Susan E
Annual Wage $3,666

Craig Susan E

State GA
Calendar Year 2012
Employer Georgia College & State University
Job Title Instructor
Name Craig Susan E
Annual Wage $1,900

Craig Susan E

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Grades 9-12 Teacher
Name Craig Susan E
Annual Wage $16,742

Craig Susan E

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Personnel Services Worker
Name Craig Susan E
Annual Wage $64,443

Craig Susan E

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grades 9-12 Teacher
Name Craig Susan E
Annual Wage $18,429

Craig Susan

State FL
Calendar Year 2018
Employer St. Lucie County
Name Craig Susan
Annual Wage $22,934

Craig Susan C

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Craig Susan C
Annual Wage $73,814

Craig Susan E

State GA
Calendar Year 2018
Employer Georgia College & State University
Job Title Part Time Temporary Faculty
Name Craig Susan E
Annual Wage $8,000

Craig Susan V

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Craig Susan V
Annual Wage $20,640

Craig Susan V

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Craig Susan V
Annual Wage $68,363

Craig Susan I

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Craig Susan I
Annual Wage $8,357

Craig Susan V

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Craig Susan V
Annual Wage $65,346

Craig Susan

State CT
Calendar Year 2018
Employer Milford Bd Of Ed
Name Craig Susan
Annual Wage $90,179

Craig Susan

State CT
Calendar Year 2017
Employer Milford Bd Of Ed
Name Craig Susan
Annual Wage $89,512

Craig Susan

State CT
Calendar Year 2016
Employer Milford Bd Of Ed
Name Craig Susan
Annual Wage $88,543

Craig Susan

State AR
Calendar Year 2018
Employer School For The Deaf
Job Title Education Paraprofessional
Name Craig Susan
Annual Wage $26,034

Craig Susan

State AR
Calendar Year 2017
Employer School For The Deaf
Job Title Residential Advisor
Name Craig Susan
Annual Wage $25,040

Craig Susan

State AR
Calendar Year 2016
Employer School For The Deaf
Job Title Residential Advisor
Name Craig Susan
Annual Wage $25,040

Craig Susan

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Research Analyst
Name Craig Susan
Annual Wage $35,613

Craig Susan M

State AZ
Calendar Year 2018
Employer Arizona Finance Authority
Job Title Cmty Outrch Coord
Name Craig Susan M
Annual Wage $18,400

Craig Susan

State AZ
Calendar Year 2017
Employer Financial Authority
Job Title Cmty Outrch Coord
Name Craig Susan
Annual Wage $35,149

Craig Susan C

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Craig Susan C
Annual Wage $73,549

Craig Susan

State AZ
Calendar Year 2016
Employer Water Infrastructure
Job Title Cmty Outrch Coord
Name Craig Susan
Annual Wage $70,297

Craig Susan E

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Craig Susan E
Annual Wage $281

Craig Susan M

State IL
Calendar Year 2016
Employer Delavan Sd 703
Name Craig Susan M
Annual Wage $21,586

Craig Susan K

State KS
Calendar Year 2017
Employer Dept For Children And Families
Job Title Program Consultant Ii
Name Craig Susan K
Annual Wage $47,764

Craig Susan K

State KS
Calendar Year 2016
Employer Dept For Children And Families
Job Title Program Consultant Ii
Name Craig Susan K
Annual Wage $46,032

Craig Susan

State KS
Calendar Year 2016
Employer County Of Douglas
Job Title Poll Worker
Name Craig Susan
Annual Wage $90

Craig Susan K

State KS
Calendar Year 2015
Employer Dept For Children And Families
Job Title Program Consultant Ii
Name Craig Susan K
Annual Wage $47,764

Craig Susan

State IA
Calendar Year 2017
Employer City of Iowa City
Name Craig Susan
Annual Wage $144,460

Craig Susan

State IN
Calendar Year 2018
Employer Southeastern Ind Reg Planning (Ripley)
Job Title Executive Director
Name Craig Susan
Annual Wage $81,000

Craig Susan I

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Sp Ed Paraprofessional
Name Craig Susan I
Annual Wage $12,782

Craig Susan F

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name Craig Susan F
Annual Wage $37,094

Craig Susan D

State IN
Calendar Year 2018
Employer Pike County School Corporation (Pike)
Job Title Elem. Teacher
Name Craig Susan D
Annual Wage $67,456

Craig Susan E

State IN
Calendar Year 2018
Employer Dearborn County (Dearborn)
Job Title Cook I
Name Craig Susan E
Annual Wage $29,146

Craig Susan A

State IN
Calendar Year 2017
Employer Southeastern Ind Reg Planning (Ripley)
Job Title Executive Director
Name Craig Susan A
Annual Wage $79,000

Craig Susan I

State IN
Calendar Year 2017
Employer South Bend Community School Corporation (St. Joseph)
Job Title Sp Ed Paraprofessional
Name Craig Susan I
Annual Wage $9,736

Craig Susan M

State IL
Calendar Year 2015
Employer Delavan Sd 703
Name Craig Susan M
Annual Wage $20,899

Craig Susan F

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name Craig Susan F
Annual Wage $37,093

Craig Susan E

State IN
Calendar Year 2017
Employer Dearborn County (Dearborn)
Job Title Cook I
Name Craig Susan E
Annual Wage $28,235

Craig Susan A

State IN
Calendar Year 2016
Employer Southeastern Ind Reg Planning (ripley)
Job Title Executive Director
Name Craig Susan A
Annual Wage $78,000

Craig Susan I

State IN
Calendar Year 2016
Employer South Bend Community School Corporation (st. Joseph)
Job Title Sp Ed Paraprofessional
Name Craig Susan I
Annual Wage $9,817

Craig Susan F

State IN
Calendar Year 2016
Employer Purdue University
Job Title Service
Name Craig Susan F
Annual Wage $36,346

Craig Susan D

State IN
Calendar Year 2016
Employer Pike County School Corporation (pike)
Job Title Elem. Teacher
Name Craig Susan D
Annual Wage $66,526

Craig Susan E

State IN
Calendar Year 2016
Employer Dearborn County (dearborn)
Job Title Cook I
Name Craig Susan E
Annual Wage $28,797

Craig Susan A

State IN
Calendar Year 2015
Employer Southeastern Ind Reg Planning (ripley)
Job Title Executive Director
Name Craig Susan A
Annual Wage $76,000

Craig Susan I

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Sp Ed Paraprofessional
Name Craig Susan I
Annual Wage $10,323

Craig Susan F

State IN
Calendar Year 2015
Employer Purdue University
Job Title Service
Name Craig Susan F
Annual Wage $35,433

Craig Susan D

State IN
Calendar Year 2015
Employer Pike County School Corporation (pike)
Job Title Elem. Teacher
Name Craig Susan D
Annual Wage $68,277

Craig Susan E

State IN
Calendar Year 2015
Employer Dearborn County (dearborn)
Job Title Cook I
Name Craig Susan E
Annual Wage $28,222

Craig Susan M

State IL
Calendar Year 2017
Employer Delavan Sd 703
Name Craig Susan M
Annual Wage $13,004

Craig Susan D

State IN
Calendar Year 2017
Employer Pike County School Corporation (Pike)
Job Title Elem. Teacher
Name Craig Susan D
Annual Wage $68,895

Craig Susan

State AZ
Calendar Year 2015
Employer Water Infrastructure Finance Authority
Job Title Cmty Outrch Coord
Name Craig Susan
Annual Wage $70,297

Susan M Craig

Name Susan M Craig
Address 1589 Bunker Hill Rd Jefferson ME 04348 -3065
Phone Number 207-563-8705
Email [email protected]
Gender Female
Date Of Birth 1947-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Susan R Craig

Name Susan R Craig
Address 202 Adams Rd Bowdoin ME 04287 -7440
Phone Number 207-666-5721
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Susan E Craig

Name Susan E Craig
Address 4385 Red Oak Blvd Waterford MI 48329 -4722
Phone Number 248-396-6793
Email [email protected]
Gender Female
Date Of Birth 1963-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan K Craig

Name Susan K Craig
Address 1902 S 475 W Albion IN 46701 -9415
Phone Number 260-799-4166
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan B Craig

Name Susan B Craig
Address 438 S Cherrywood Dr Lafayette CO 80026 -8839
Phone Number 303-604-6171
Gender Female
Date Of Birth 1961-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan M Craig

Name Susan M Craig
Address 4760 S Wadsworth Blvd Littleton CO 80123-1310 UNIT C302-2445
Phone Number 303-949-2680
Gender Female
Date Of Birth 1970-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan L Craig

Name Susan L Craig
Address 8145 Kingsbury Blvd Saint Louis MO 63105 -3705
Phone Number 314-925-8242
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan S Craig

Name Susan S Craig
Address 11544 Momarte Ln Saint Louis MO 63146 -5338
Phone Number 314-983-0338
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan J Craig

Name Susan J Craig
Address 602 Barbee Ln Indianapolis IN 46280 -1338
Phone Number 317-846-4508
Mobile Phone 317-626-3836
Email [email protected]
Gender Female
Date Of Birth 1953-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan K Craig

Name Susan K Craig
Address 2490 Sharondale Dr Ne Atlanta GA 30305 -3808
Phone Number 404-237-7082
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan R Craig

Name Susan R Craig
Address 9736 E 1350 N Syracuse IN 46567 -8655
Phone Number 574-529-1974
Email [email protected]
Gender Female
Date Of Birth 1955-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Susan E Craig

Name Susan E Craig
Address 45742 Austin Dr Macomb MI 48044 -6249
Phone Number 586-226-8227
Gender Female
Date Of Birth 1970-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan Craig

Name Susan Craig
Address 4329 E Janice Way Phoenix AZ 85032 -8104
Phone Number 602-881-9560
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan L Craig

Name Susan L Craig
Address 309 E Sherman St Hutchinson KS 67501 APT 9-3307
Phone Number 620-663-7287
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan M Craig

Name Susan M Craig
Address 1660 Castillian Way Mundelein IL 60060 -4832
Phone Number 708-370-6810
Email [email protected]
Gender Female
Date Of Birth 1955-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan P Craig

Name Susan P Craig
Address 538 Garland St N Saint Petersburg FL 33703 -2218
Phone Number 727-526-0222
Gender Female
Date Of Birth 1965-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan A Craig

Name Susan A Craig
Address 436 Tralee Ct Statham GA 30666 -2554
Phone Number 770-380-1902
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan M Craig

Name Susan M Craig
Address 1310 Ann St Marysville KS 66508 -1134
Phone Number 785-562-5508
Telephone Number 785-562-5508
Mobile Phone 785-562-5508
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan V Craig

Name Susan V Craig
Address 1717 Indiana St Lawrence KS 66044 -4049
Phone Number 785-843-8146
Mobile Phone 785-554-0458
Gender Female
Date Of Birth 1948-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan A Craig

Name Susan A Craig
Address 494 Brentwood Dr Madison IN 47250 -2903
Phone Number 812-273-2210
Telephone Number 812-273-2210
Mobile Phone 812-273-2210
Email [email protected]
Gender Female
Date Of Birth 1958-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan Craig

Name Susan Craig
Address Po Box 496 Aurora IN 47001 -0496
Phone Number 812-890-3371
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Susan H Craig

Name Susan H Craig
Address PO Box 958233 Hoffman Estates IL 60195-8233 -3014
Phone Number 847-882-6856
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan L Craig

Name Susan L Craig
Address 115 Primrose Dr Longwood FL 32779 -4955
Phone Number 919-360-9002
Email [email protected]
Gender Female
Date Of Birth 1957-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan H Craig

Name Susan H Craig
Address 327 Pine St Grand Junction CO 81503 -2044
Phone Number 970-245-7783
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 500.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-03-27
Contributor Occupation SALES
Contributor Employer ACCLAMATION SYSTEMS INC
Recipient Party R
Recipient State PA
Seat state:governor
Address 240 GLEN ABBEY CT PRESTO PA

CRAIG, SUSAN E

Name CRAIG, SUSAN E
Amount 250.00
To Connecticut Republican Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29993323950
Application Date 2009-10-22
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Committee Name Connecticut Republican Campaign Cmte

CRAIG, SUSAN E MS

Name CRAIG, SUSAN E MS
Amount 250.00
To EMILY's List
Year 2008
Transaction Type 15
Filing ID 27930653221
Application Date 2007-03-23
Contributor Gender F
Committee Name EMILY's List
Address 5 Comings Court EXETER NH

CRAIG, SUSAN M

Name CRAIG, SUSAN M
Amount 250.00
To John Richard Chema (D)
Year 2006
Transaction Type 15
Filing ID 26930454799
Application Date 2006-09-30
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Chema for Congress
Seat federal:house
Address 4482 Blairgowrie Circle DAYTON OH

CRAIG, SUSAN E DR

Name CRAIG, SUSAN E DR
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24990788163
Application Date 2004-02-25
Contributor Occupation Physician
Contributor Employer Sefl
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 128 Greens Farms Rd WESTPORT CT

CRAIG, SUSAN E DR MD

Name CRAIG, SUSAN E DR MD
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550488
Application Date 2004-08-04
Contributor Occupation RETIRED PHYSICIAN
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004

Craig, Susan E Dr MD

Name Craig, Susan E Dr MD
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-04
Contributor Occupation none
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

CRAIG, SUSAN E MS

Name CRAIG, SUSAN E MS
Amount 250.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24961943493
Application Date 2004-06-02
Contributor Gender F
Committee Name EMILY's List
Address 5 Comings Court EXETER NH

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933222436
Application Date 2008-08-11
Contributor Occupation Intelligence Analyst
Contributor Employer Department of Defense
Organization Name US Dept of Defense
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 94-1063 Halewili St WAIPAHU HI

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 100.00
To MIMS, JEFFREY
Year 2010
Application Date 2010-09-11
Recipient Party N
Recipient State OH
Seat state:office
Address 4482 BLAIR GOWRIE CIRCLE DAYTON OH

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 100.00
To FREY, JOHN H
Year 2010
Application Date 2010-09-05
Recipient Party R
Recipient State CT
Seat state:lower
Address 61 LEE RD RIDGEFIELD CT

CRAIG, SUSAN K

Name CRAIG, SUSAN K
Amount 75.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2004-07-25
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 225 N 7TH AVE IOWA CITY IA

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 50.00
To LEHNER, PEGGY
Year 2010
Application Date 2009-06-09
Recipient Party R
Recipient State OH
Seat state:lower
Address 4482 BLAIRGOWRIE CIR DAYTON OH

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 50.00
To BOLKCOM, JOE
Year 2006
Application Date 2006-07-11
Recipient Party D
Recipient State IA
Seat state:upper
Address 225 N 7TH AVE IOWA CITY IA

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 50.00
To KAUFER, LILLIAN
Year 2006
Application Date 2006-05-16
Recipient Party D
Recipient State WA
Seat state:upper
Address 10420 86TH ST NE LAKE STEVENS WA

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 40.00
To MASCHER, MARY
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State IA
Seat state:lower
Address 225 N SEVENETH AVE IOWA CITY IA

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 40.00
To LOVICK, JOHNNY R
Year 2004
Application Date 2004-06-18
Recipient Party D
Recipient State WA
Seat state:lower
Address 10420 86TH SE LAKE STEVENS WA

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-10-01
Recipient Party D
Recipient State WA
Seat state:governor
Address 2265 SCOTTWOOD AVE TOLEDO OH

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State WA
Seat state:governor
Address 128 GREENS FARM RD WESTPORT CT

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-05
Recipient Party D
Recipient State WA
Seat state:governor
Address 128 GREENS FARM RD WESTPORT CT

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 25.00
To FELDMAN, DEDE
Year 20008
Application Date 2008-05-05
Recipient Party D
Recipient State NM
Seat state:upper
Address 3024 SAN PATRICIA PL NW ALBUQUERQUE NM

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-08-17
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 1530 ROBIDOUX CIR COLORADO SPGS CO

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-08-02
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 1530 ROBIDOUX CIR COLORADO SPGS CO

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-07-01
Recipient Party D
Recipient State WA
Seat state:governor
Address 128 GREENS FARM RD WESTPORT CT

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 17.50
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-08-25
Recipient Party D
Recipient State WA
Seat state:governor
Address 2265 SCOTTWOOD AVE TOLEDO OH

CRAIG, SUSAN H

Name CRAIG, SUSAN H
Amount 10.00
To YES ON I 1000
Year 20008
Application Date 2008-10-17
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 1530 ROBIDOUX CIR COLORADO SPRINGS CO

CRAIG, SUSAN

Name CRAIG, SUSAN
Amount 10.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-10-30
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1530 ROBIDOUX CIR COLORADO SPRINGS CO

CRAIG A CHARTERS & CRAWFORD A CHARTERS SUSAN

Name CRAIG A CHARTERS & CRAWFORD A CHARTERS SUSAN
Address 10 Wetherburn Court Manchester PA
Value 67040
Landvalue 67040
Buildingvalue 360590
Airconditioning yes
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4

CRAIG JAMES A & SUSAN H

Name CRAIG JAMES A & SUSAN H
Physical Address 8499 GULF BLVD 301, NAVARRE BEACH, FL
Owner Address 3200 KINNARD SPRINGS RD, FRANKLIN, TN 37064
County Santa Rosa
Year Built 1999
Area 1770
Land Code Condominiums
Address 8499 GULF BLVD 301, NAVARRE BEACH, FL

CRAIG JAMES E & SUSAN S

Name CRAIG JAMES E & SUSAN S
Physical Address STILL RD, MONTICELLO, FL 32344
Owner Address 2587 BOSTON HWY, MONTICELLO, FL 32344
County Jefferson
Land Code Cropland soil capability Class II
Address STILL RD, MONTICELLO, FL 32344

CRAIG JAMES E & SUSAN S

Name CRAIG JAMES E & SUSAN S
Physical Address 2587 BOSTON HWY, MONTICELLO, FL 32344
Owner Address 2587 BOSTON HWY, MONTICELLO, FL 32344
Ass Value Homestead 131006
Just Value Homestead 131006
County Jefferson
Year Built 1988
Area 3647
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 2587 BOSTON HWY, MONTICELLO, FL 32344

CRAIG JAMES E & SUSAN S

Name CRAIG JAMES E & SUSAN S
Physical Address 990 E DOGWOOD ST, MONTICELLO, FL 32344
Owner Address 2587 BOSTON HWY, MONTICELLO, FL 32344
County Jefferson
Year Built 1990
Area 2420
Land Code Single Family
Address 990 E DOGWOOD ST, MONTICELLO, FL 32344

CRAIG M DORNE &W SUSAN C

Name CRAIG M DORNE &W SUSAN C
Physical Address 10651 SW 76 AVE, Pinecrest, FL 33156
Owner Address 10651 SW 76 AVE, MIAMI, FL 33156
Ass Value Homestead 442508
Just Value Homestead 602285
County Miami Dade
Year Built 1984
Area 3712
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10651 SW 76 AVE, Pinecrest, FL 33156

CRAIG MURRAY Q & SUSAN L

Name CRAIG MURRAY Q & SUSAN L
Physical Address 115 PRIMROSE DR, LONGWOOD, FL 32750
Owner Address 115 PRIMROSE DR, LONGWOOD, FL 32779
Ass Value Homestead 152467
Just Value Homestead 159482
County Seminole
Year Built 1974
Area 2563
Land Code Single Family
Address 115 PRIMROSE DR, LONGWOOD, FL 32750

CRAIG ROBERT L & SUSAN K

Name CRAIG ROBERT L & SUSAN K
Physical Address 1350 WALLAROO CT, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 1350 WALLAROO CT, PUNTA GORDA, FL 33983

CRAIG ROBERT L & SUSAN K

Name CRAIG ROBERT L & SUSAN K
Physical Address 3000 WISTERIA PL, PUNTA GORDA, FL 33950
Ass Value Homestead 75207
Just Value Homestead 92508
County Charlotte
Year Built 1966
Area 1061
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3000 WISTERIA PL, PUNTA GORDA, FL 33950

CRAIG SUSAN B

Name CRAIG SUSAN B
Physical Address 7991 E HAMPTON PARK BLVD, JACKSONVILLE, FL 32256
Owner Address 7991 HAMPTON PARK BLVD E, JACKSONVILLE, FL 32256
Ass Value Homestead 257476
Just Value Homestead 257476
County Duval
Year Built 2005
Area 2373
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7991 E HAMPTON PARK BLVD, JACKSONVILLE, FL 32256

CRAIG SUSAN BRYSON

Name CRAIG SUSAN BRYSON
Physical Address 16309 DEW DROP LN, TAMPA, FL 33625
Owner Address 16309 DEW DROP LN, TAMPA, FL 33625
Ass Value Homestead 115272
Just Value Homestead 120102
County Hillsborough
Year Built 1953
Area 1109
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16309 DEW DROP LN, TAMPA, FL 33625

CRAIG SUSAN E

Name CRAIG SUSAN E
Physical Address 945 LYTLE ST, WEST PALM BEACH, FL 33405
Owner Address 945 LYTLE ST, WEST PALM BEACH, FL 33405
Ass Value Homestead 79837
Just Value Homestead 94085
County Palm Beach
Year Built 1952
Area 1979
Land Code Single Family
Address 945 LYTLE ST, WEST PALM BEACH, FL 33405

CRAIG SUSAN J

Name CRAIG SUSAN J
Physical Address 8210 TOM GILBERT RD, LAKELAND, FL 33810
Owner Address 8210 TOM GILBERT RD, LAKELAND, FL 33810
Sale Price 100
Sale Year 2012
Ass Value Homestead 162351
Just Value Homestead 162351
County Polk
Year Built 1988
Area 3141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8210 TOM GILBERT RD, LAKELAND, FL 33810
Price 100

CRAIG SUSAN L +

Name CRAIG SUSAN L +
Physical Address 675 ASTARIAS CIR, FORT MYERS, FL 33919
Owner Address 675 ASTARIAS CIR SW, FORT MYERS, FL 33919
Ass Value Homestead 140556
Just Value Homestead 162103
County Lee
Year Built 1982
Area 3523
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 675 ASTARIAS CIR, FORT MYERS, FL 33919

CRAIG SUSAN L + TIMOTHY S

Name CRAIG SUSAN L + TIMOTHY S
Physical Address 524 LONE STAR LN, LEHIGH ACRES, FL 33974
Owner Address 5225 E 1ST SQ SW, VERO BEACH, FL 32968
County Lee
Land Code Vacant Residential
Address 524 LONE STAR LN, LEHIGH ACRES, FL 33974

CRAIG GORDON L & SUSAN LIFE ES

Name CRAIG GORDON L & SUSAN LIFE ES
Physical Address 157 BAYTREE DR, ROTONDA WEST, FL 33947
Ass Value Homestead 134819
Just Value Homestead 139696
County Charlotte
Year Built 2006
Area 1751
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 157 BAYTREE DR, ROTONDA WEST, FL 33947

CRAIG SUSAN M

Name CRAIG SUSAN M
Physical Address 1450 CINDY DR, LAKE WORTH, FL 33461
Owner Address 1450 CINDY DR, LAKE WORTH, FL 33461
Ass Value Homestead 84390
Just Value Homestead 84390
County Palm Beach
Year Built 1959
Area 1628
Land Code Single Family
Address 1450 CINDY DR, LAKE WORTH, FL 33461

CRAIG SUSAN S

Name CRAIG SUSAN S
Physical Address 1011 SUNSET DR, LAKE WALES, FL 33853
Owner Address 1011 SUNSET DR, LAKE WALES, FL 33853
Sale Price 100
Sale Year 2013
Ass Value Homestead 121737
Just Value Homestead 223274
County Polk
Year Built 1960
Area 4969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1011 SUNSET DR, LAKE WALES, FL 33853
Price 100

CRAIG SUSAN W

Name CRAIG SUSAN W
Owner Address 15001 STATE ROUTE 729, SOUTH SOLON, OH 43153
County Polk
Land Code Acreage not zoned agricultural with or withou

CRAIG A & SUSAN F WENK

Name CRAIG A & SUSAN F WENK
Address 771 Edgemere Road Waukegan IL 60089
Value 43004
Landvalue 43004
Buildingvalue 129979

CRAIG A AND SUSAN D COX

Name CRAIG A AND SUSAN D COX
Address 11702 E 104th St N Owasso OK
Value 25400
Landvalue 25400
Buildingvalue 132600
Landarea 8,601 square feet
Numberofbathrooms 2
Type Residential
Price 158,000

CRAIG A AND SUSAN R GORDON

Name CRAIG A AND SUSAN R GORDON
Address 10625 Weybridge Drive Tampa FL 33626
Value 69750
Landvalue 69750
Usage Single Family Residential

CRAIG A ANDERSON & SUSAN E ANDERSON

Name CRAIG A ANDERSON & SUSAN E ANDERSON
Address 2328 Minnetonka Drive Cedar Falls IA 50613
Value 35100
Landvalue 35100
Buildingvalue 218510

CRAIG A BAULD & TOWNSEND A SUSAN

Name CRAIG A BAULD & TOWNSEND A SUSAN
Address 13195 SE 242nd Avenue Damascus OR 97089
Value 169324
Landvalue 169324
Buildingvalue 400870
Landarea 149,846 square feet
Bedrooms 4
Numberofbedrooms 4
Price 65000

CRAIG A BIVENS & SUSAN M BIVENS

Name CRAIG A BIVENS & SUSAN M BIVENS
Address 718 E Main Street East Freedom PA
Value 1050
Landvalue 1050
Buildingvalue 4100

CRAIG A BIVENS & SUSAN M BIVENS

Name CRAIG A BIVENS & SUSAN M BIVENS
Address Hoover Lane East Freedom PA
Value 260
Landvalue 260

CRAIG A BIVENS & SUSAN M BIVENS

Name CRAIG A BIVENS & SUSAN M BIVENS
Address Walnut Street East Freedom PA
Value 330
Landvalue 330
Buildingvalue 4740

CRAIG A BIVENS & SUSAN M BIVENS

Name CRAIG A BIVENS & SUSAN M BIVENS
Address Sr 0220 East Freedom PA
Value 420
Landvalue 420
Buildingvalue 6630

CRAIG A BIVENS & SUSAN M BIVENS

Name CRAIG A BIVENS & SUSAN M BIVENS
Address Polecat Hollow Road East Freedom PA
Value 1280
Landvalue 1280
Buildingvalue 8540

CRAIG A BOORE & SUSAN E BOORE

Name CRAIG A BOORE & SUSAN E BOORE
Address 552 57th Street Altoona PA
Value 800
Landvalue 800
Buildingvalue 10120

CRAIG A BOYTIM & (W) A SUSAN

Name CRAIG A BOYTIM & (W) A SUSAN
Address 408 Juniper Drive West Mifflin PA 15122
Value 28800
Landvalue 28800
Bedrooms 3
Basement Full

CRAIG SUSAN PAULETTE & PAM & A

Name CRAIG SUSAN PAULETTE & PAM & A
Physical Address 9372 BOOTS ST, PUNTA GORDA, FL 33982
Sale Price 100
Sale Year 2012
County Charlotte
Year Built 1969
Area 815
Land Code Mobile Homes
Address 9372 BOOTS ST, PUNTA GORDA, FL 33982
Price 100

CRAIG DONALD L AND SUSAN J

Name CRAIG DONALD L AND SUSAN J
Physical Address 1317 OLIVIA ST, KEY WEST, FL 33040
Ass Value Homestead 231108
Just Value Homestead 573363
County Monroe
Year Built 1943
Area 1230
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1317 OLIVIA ST, KEY WEST, FL 33040

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State FL
Address 41 W PALM DR, POMPANO BEACH, FL 33063
Phone Number 954-553-1091
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State OK
Address 800 S. KELLY AVE, BRISTOW, OK 74010
Phone Number 918-367-5089
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Democrat Voter
State TX
Address 8660 MONTANA AVE STE H, EL PASO, TX 79925
Phone Number 915-585-1700
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State TX
Address 200 SHADOW MOUNTAIN, EL PASO, TX 79912
Phone Number 915-309-8251
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State TX
Address 5845 N MESA APT C8, EL PASO, TX 79912
Phone Number 915-227-6153
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Democrat Voter
State OH
Address 4482 BLAIRGOWRIE CIR, DAYTON, OH 45429
Phone Number 850-994-6128
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State IN
Address 494 BRENTWOOD, MADISON, IN 47250
Phone Number 812-273-2210
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State SC
Address 3118 AMHERST AVE, COLUMBIA, SC 29205
Phone Number 803-771-4373
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State NV
Address 1855 SELMI DRIVE 333, RENO, NV 89512
Phone Number 775-722-4698
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State FL
Address 3158 SW ARMUCHER ST, PORT SAINT LUCIE, FL 34953
Phone Number 772-626-2641
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State PA
Address 410 PLAZA DR, PALMYRA, PA 17078
Phone Number 717-832-0343
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State IL
Address 1450 RIDGE RD, HOMEWOOD, IL 60430
Phone Number 708-408-3318
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State NC
Address 505 S CRAWFORD ST, MONROE, NC 28112
Phone Number 704-320-1199
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State VA
Address 8741 WEEMS ROAD, MANASSAS, VA 20109
Phone Number 703-220-0010
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State IL
Address 101 WASHINGTON LN # 428, STREAMWOOD, IL 60107
Phone Number 630-890-5559
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State AZ
Address 1403 E ALAMEDA DR, TEMPE, AZ 85282
Phone Number 602-421-8768
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State PA
Address 723 NEGLEY AVE., TURTLE CREEK, PA 15145
Phone Number 580-698-2235
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State IN
Phone Number 574-514-3692
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State OH
Address 3391GLENMORE AVE, CINCINNATI, OH 45211
Phone Number 513-662-0746
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State NY
Address 260 W PULTENEY ST, CORNING, NY 14830
Phone Number 508-759-2121
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State MD
Address 8223 WATERSEDGE RD 8223 WATERSEDGE, BALTIMORE, MD 21222
Phone Number 443-617-8239
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State OK
Address 1926 OAKHILL DRIVE, NORMAN, OK 73071
Phone Number 405-329-6992
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Independent Voter
State CO
Address 1053 QUAKER ST, GOLDEN, CO 80401
Phone Number 303-332-2121
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State MI
Address 2145 CROOKS RD STE 207, TROY, MI 48084
Phone Number 248-649-2270
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State CT
Address 11 MURPHYS LANE, BROOKFIELD, CT 06804
Phone Number 203-775-4201
Email Address [email protected]

SUSAN CRAIG

Name SUSAN CRAIG
Type Voter
State CT
Address 50 MAJOR BESSE DR, TORRINGTON, CT 06790
Phone Number 203-637-5430
Email Address [email protected]

Susan H Craig

Name Susan H Craig
Visit Date 4/13/10 8:30
Appointment Number U33278
Appt Made 11/18/13 0:00
Appt Start 11/20/13 8:30
Appt End 11/20/13 23:59
Total People 234
Last Entry Date 11/18/13 15:57
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor. Per requesto
Release Date 02/28/2014 08:00:00 AM +0000

Susan D Craig

Name Susan D Craig
Visit Date 4/13/10 8:30
Appointment Number U36086
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 13:00
Appt End 8/23/2011 23:59
Total People 321
Last Entry Date 8/18/2011 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SUSAN CRAIG

Name SUSAN CRAIG
Car SATURN VUE
Year 2009
Address 1280 S 13th St, Elwood, IN 46036-2765
Vin 3GSCL33P79S557173

SUSAN CRAIG

Name SUSAN CRAIG
Car SATURN ION
Year 2007
Address 510 WABARTO WAY, NICHOLASVILLE, KY 40356-2814
Vin 1G8AJ55F67Z180662
Phone 859-881-4635

SUSAN CRAIG

Name SUSAN CRAIG
Car PONTIAC G5 COUPE
Year 2007
Address 127 TICONDEROGA DR, TOMS RIVER, NJ 08755-1715
Vin 1G2AL15F977297693
Phone 732-244-1490

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET TAHOE
Year 2007
Address 798 Pecan Ln, Noble, LA 71462-2300
Vin 1GNFC13J77R402851

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET COBALT
Year 2007
Address 798 Pecan Ln, Noble, LA 71462-2300
Vin 1G1AL55F977259148

SUSAN CRAIG

Name SUSAN CRAIG
Car HONDA CIVIC
Year 2007
Address 828 Moores Ct, Brentwood, TN 37027-2919
Vin 2HGFA16517H509425

Susan Craig

Name Susan Craig
Car HONDA CIVIC
Year 2007
Address 17 Blueberry Ln, Nashua, NH 03062-1611
Vin 2HGFA165X7H500299
Phone 603-594-9585

Susan Craig

Name Susan Craig
Car FORD FOCUS
Year 2007
Address 12313 E 41st Ter S, Independence, MO 64055-4462
Vin 1FAHP37N17W334875
Phone 816-350-2041

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET TAHOE
Year 2007
Address 5101 Grayling Ct, Columbia, MO 65203-6568
Vin 1GNFK13017R327798

SUSAN CRAIG

Name SUSAN CRAIG
Car FORD EXPEDITION
Year 2007
Address 25831 HERITAGE MAPLE DR, SPRING, TX 77389-1405
Vin 1FMFU17527LA35052

Susan Craig

Name Susan Craig
Car FORD FOCUS
Year 2007
Address 4145 SW 314th St, Federal Way, WA 98023-2149
Vin 1FAFP36N07W160239

SUSAN CRAIG

Name SUSAN CRAIG
Car FORD FUSION
Year 2007
Address 4591 W Lake Rd, Geneseo, NY 14454-9625
Vin 3FAHP02167R159044
Phone 585-245-9735

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET TAHOE
Year 2007
Address 7209 NE 101st St, Oklahoma City, OK 73151-9388
Vin 1GNFC13J67J390545
Phone 405-771-5146

SUSAN CRAIG

Name SUSAN CRAIG
Car FORD FUSION
Year 2007
Address 185 GUY PRESSLEY RD, LEXINGTON, NC 27295-0420
Vin 3FAHP07Z87R129526

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET COBALT
Year 2008
Address 5631 Greenhill Forest Dr, Houston, TX 77088-2653
Vin 1G1AL58F687286160

SUSAN CRAIG

Name SUSAN CRAIG
Car SCION XB
Year 2008
Address 202 Barberry, Georgetown, TX 78626-4726
Vin JTLKE50E081007561

SUSAN CRAIG

Name SUSAN CRAIG
Car GMC ACADIA
Year 2008
Address 44320 Mchenry Sq, Ashburn, VA 20147-5541
Vin 1GKEV33758J161312

SUSAN CRAIG

Name SUSAN CRAIG
Car DODGE GRAND CARAVAN
Year 2008
Address 45742 Austin Dr, Macomb, MI 48044-6249
Vin 1D8HN54PX8B131365

SUSAN CRAIG

Name SUSAN CRAIG
Car PONTIAC G6
Year 2008
Address PO Box 2094, Orting, WA 98360-2094
Vin 1G2ZH57N984145481

SUSAN CRAIG

Name SUSAN CRAIG
Car CHEVROLET IMPALA
Year 2008
Address 1423 19th St, Bedford, IN 47421-4002
Vin 2G1WT58KX81315613

SUSAN CRAIG

Name SUSAN CRAIG
Car FORD FOCUS
Year 2008
Address 420 E MAIN ST, ADRIAN, MO 64720-9101
Vin 1FAHP35N88W189659

Susan Craig

Name Susan Craig
Car NISSAN XTERRA
Year 2008
Address 1589 Bunker Hill Rd, Jefferson, ME 04348-3065
Vin 5N1AN08WX8C542257

SUSAN CRAIG

Name SUSAN CRAIG
Car NISSAN ALTIMA
Year 2008
Address 51 MIDWAY RD NW, MARIETTA, GA 30064-1523
Vin 1N4AL21E28N428724

Susan Craig

Name Susan Craig
Car HONDA CIVIC
Year 2008
Address 115 Primrose Dr, Longwood, FL 32779-4955
Vin 2HGFA165X8H333458

Susan Craig

Name Susan Craig
Car DODGE GRAND CARAVAN
Year 2008
Address 292 Burgundy G, Delray Beach, FL 33484-4933
Vin 2D8HN44H08R600208

Susan Craig

Name Susan Craig
Car DODGE GRAND CARAVAN
Year 2008
Address 506 4th Ave N, Saint James, MN 56081-1242
Vin 1D8HN54P38B105934

SUSAN CRAIG

Name SUSAN CRAIG
Car LEXUS ES 350
Year 2008
Address 10813 WINTERGREEN HL, AUSTIN, TX 78750-3453
Vin JTHBJ46G582155921

SUSAN CRAIG

Name SUSAN CRAIG
Car KIA SPECTRA 4DR SDN MANUAL L
Year 2007
Address 9943 MILES WOODS CT, CINCINNATI, OH 45231-2153
Vin KNAFE121175401073

SUSAN CRAIG

Name SUSAN CRAIG
Domain moveformnd.net
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 1 RIVER PDE. HALLETT COVE SA 5158
Registrant Country AUSTRALIA

Susan Craig

Name Susan Craig
Domain lorikeetlady.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-09
Update Date 2013-11-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16A Murray Street Brisbane Queensland 4059
Registrant Country AUSTRALIA

SUSAN CRAIG

Name SUSAN CRAIG
Domain moveformnd.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 1 RIVER PDE. HALLETT COVE SA 5158
Registrant Country AUSTRALIA

Susan Craig

Name Susan Craig
Domain dunnmfgusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1400 Goldmine Rd Monroe North Carolina 28110
Registrant Country UNITED STATES

Susan CRAIG

Name Susan CRAIG
Domain bobcraigphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Gammy Drive Elkton Maryland 21921
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain lopez-craigforconstable2014.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 814 Fairlawn Dr Duncanville TX 75116
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain cinderella-rising.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 - C Home Street. Guelph ON N1H 2E5
Registrant Country CANADA

Susan Craig

Name Susan Craig
Domain homegrownmanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-27
Update Date 2012-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 503 East Talleyrand Avenue Monroe North Carolina 28112
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain susancraigrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1691 Crowes Lake Ct Lawrenceville Georgia 30043
Registrant Country UNITED STATES

SUSAN CRAIG

Name SUSAN CRAIG
Domain susancraig.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1998-12-07
Update Date 2013-04-23
Registrar Name ENOM, INC.
Registrant Address 455 WHITES ROAD BRIGHTON ONTARIO K0K1H0
Registrant Country CANADA

Susan Craig

Name Susan Craig
Domain andycraiglandscaping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-07
Update Date 2013-03-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 503 Hosmer ST Marlborough MA 01752
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain watkinsvillegahomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Tralee Ct Statham Georgia 30666
Registrant Country UNITED STATES
Registrant Fax 18773985441

susan craig

Name susan craig
Domain susancraigphotography.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 246 Morse Ave #201 Excelsior MN 55331
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain lopez-craigforconstable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 814 Fairlawn dr Duncanville Texas 75116
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain yayaforpresident.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 Princeton St Holyoke MA 01040
Registrant Country UNITED STATES

susan craig

Name susan craig
Domain susanlcraig.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-27
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 246 Morse Ave #201 Excelsior MN 55331
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain hgmfg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-27
Update Date 2012-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 503 East Talleyrand Avenue Monroe North Carolina 28112
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain susancraigremax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-07
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1691 Crowes Lake Ct Lawrenceville Georgia 30043
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain andycraiglandscape.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-07
Update Date 2013-03-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 503 Hosmer ST Marlborough MA 01752
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain barrowcountygahomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Tralee Ct Statham Georgia 30666
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain susancraighomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-13
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1691 Crowes Lake ct lawrenceville Georgia 30043
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain thegeorgiaclubhomesforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Tralee Ct Statham Georgia 30666
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain smartboardresources.info
Contact Email [email protected]
Create Date 2008-05-19
Update Date 2012-04-05
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 123 Pease Road Woodbridge Connecticut 06525
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain kindergartenresources.info
Contact Email [email protected]
Create Date 2007-08-22
Update Date 2012-04-05
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 404 West Avenue Milford Connecticut 06460
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain lopez-craigforconstable.info
Contact Email [email protected]
Create Date 2012-12-01
Update Date 2014-01-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 814 Fairlawn dr Duncanville Texas 75116
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain lopez-craigforconstable.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2013-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain athensgahomesforsale.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Tralee Ct Statham Georgia 30666
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain andycraiglawnandlandscape.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-07
Update Date 2013-03-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 503 Hosmer ST Marlborough MA 01752
Registrant Country UNITED STATES

Susan Craig

Name Susan Craig
Domain mrscraig.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-03
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Pease Road Woodbridge Connecticut 06525
Registrant Country UNITED STATES