Susan Lawrence

We have found 341 public records related to Susan Lawrence in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 37 business registration records connected with Susan Lawrence 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 10 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Special Ed Parapro/aide. These employees work in eleven different states. Most of them work in Arkansas state. Average wage of employees is $39,424.


Susan R Lawrence

Name / Names Susan R Lawrence
Age 52
Birth Date 1972
Also Known As Susan R Dovner
Person 65 South St, Duxbury, MA 02332
Phone Number 781-582-0405
Possible Relatives

Peter J Lawrencejr



Previous Address 56 Keens Way, Pembroke, MA 02359
123 Gas Light Dr, Weymouth, MA 02190
54 Webster Rd, Milton, MA 02186
20 Francis Dr #1, Randolph, MA 02368
25 Greentree Ln #47, Weymouth, MA 02190
97 Hollett St, Scituate, MA 02066
Associated Business Kidz Kab Inc Kidz Kab, Inc

Susan M Lawrence

Name / Names Susan M Lawrence
Age 53
Birth Date 1971
Also Known As Susan M Johnson
Person 8 Settlers Path, Sandwich, MA 02563
Phone Number 508-428-5709
Possible Relatives



Previous Address 84 Yale Ave #R3, Plymouth, MA 02360
64 Yale Ave #2, Plymouth, MA 02360
78 Westcliff Dr, Plymouth, MA 02360
78 Cliff St, Plymouth, MA 02360
Email [email protected]

Susan Marie Lawrence

Name / Names Susan Marie Lawrence
Age 54
Birth Date 1970
Also Known As Susan T Ford
Person 105 Seminole Dr, Searcy, AR 72143
Phone Number 501-268-5100
Possible Relatives Orene Genevieve Keathley



Robert C Keathley



Previous Address 105 Seminole Cir, Searcy, AR 72143
4318 Vista Dr, Guntersville, AL 35976
118 Lambert Cir, Searcy, AR 72143
13111 Markham St #285, Little Rock, AR 72211
1920 Kavanaugh #8, North Little Rock, AR 72114
1920 Kavanaugh Blvd #8, Little Rock, AR 72205
3802 Kavanaugh Blvd #719, Little Rock, AR 72205

Susan Pierce Lawrence

Name / Names Susan Pierce Lawrence
Age 59
Birth Date 1965
Also Known As Susan G Lawrence
Person 2800 Loran Heights Dr #D, Salt Lake City, UT 84109
Phone Number 801-467-0857
Possible Relatives



Previous Address 154 Washington St, Dedham, MA 02026
207 600 #3B, Salt Lake City, UT 84102
207 600 #3G, Salt Lake City, UT 84102
2264 Foothill Dr #305E, Salt Lake City, UT 84109

Susan Young Lawrence

Name / Names Susan Young Lawrence
Age 60
Birth Date 1964
Person 315 Trailwood Dr, Crockett, TX 75835
Phone Number 936-544-9500
Possible Relatives

Previous Address 1011 5th St, Crockett, TX 75835
613 RR 3, Crockett, TX 75835
604 Goliad Ave, Crockett, TX 75835
204 Pineview St, Crockett, TX 75835
RR 3 CALLOWA, Crockett, TX 75835
613 PO Box, Crockett, TX 75835
RR SS2, Crockett, TX 75835

Susan E Lawrence

Name / Names Susan E Lawrence
Age 61
Birth Date 1963
Also Known As Susan E Brems
Person 2912 Blaine St, Seattle, WA 98199
Phone Number 206-216-0354
Possible Relatives
Previous Address 1518 40th St, Seattle, WA 98103
1617 1st St, Kirkland, WA 98033
2613 14th Ave #3, Seattle, WA 98119
1018 Armour St #304B, Seattle, WA 98119
1640 Worcester Rd #515D, Framingham, MA 01702

Susan Lynn Lawrence

Name / Names Susan Lynn Lawrence
Age 62
Birth Date 1962
Also Known As Sue Lawrence
Person 503 Indiana Ave, Maumee, OH 43537
Phone Number 419-893-3865
Possible Relatives
Previous Address 221 Kingswood Trail Dr, Toledo, OH 43615
425 William St, Maumee, OH 43537
000503 Indiana Ave, Maumee, OH 43537
811 Gibbs St, Maumee, OH 43537
Email [email protected]

Susan E Lawrence

Name / Names Susan E Lawrence
Age 62
Birth Date 1962
Also Known As S Lawrence
Person 1131 10th Pl, Gainesville, FL 32601
Phone Number 352-373-8082
Possible Relatives
Previous Address 1402 7th St, Gainesville, FL 32601
1402 7th Ave, Gainesville, FL 32603
625 6th St #A, Gainesville, FL 32601
12933 PO Box, Gainesville, FL 32604
1300 15th Ct #LT75, Key West, FL 33040
6532 PO Box, Key West, FL 33041
2212 Fogarty Ave #4, Key West, FL 33040
6842 Bedford Lake Rd, Keystone Heights, FL 32656
1594 PO Box, Key West, FL 33041
1300 15th Ct #75, Key West, FL 33040
1411 Truman Ave #1, Key West, FL 33040
Associated Business Soul Terrain

Susan M Lawrence

Name / Names Susan M Lawrence
Age 64
Birth Date 1960
Person 300 Elm Rd, Falmouth, MA 02540
Phone Number 508-540-6058
Possible Relatives




Nsurance A Lawrencecarlin


Previous Address 63 Emmons Rd, Falmouth, MA 02540
230 Jones Rd, Falmouth, MA 02540

Susan E Lawrence

Name / Names Susan E Lawrence
Age 64
Birth Date 1960
Also Known As Susan B Lacey
Person 408 Shady Valley Rd, Coventry, RI 02816
Phone Number 401-385-9179
Previous Address 332 Town Farm Rd, Coventry, RI 02816
27 Noella Ave #265, Coventry, RI 02816
33 Richard St #2, Cranston, RI 02910
118 Elberta St, Warwick, RI 02889
Email [email protected]

Susan Lawrence

Name / Names Susan Lawrence
Age 64
Birth Date 1960
Also Known As Susan K Lamb
Person 4417 Jake Hill Rd, Lucedale, MS 39452
Phone Number 615-790-6088
Possible Relatives


Previous Address 1101 Downs Blvd #92, Franklin, TN 37064
1101 Downs Blvd #112, Franklin, TN 37064
452 PO Box, Lucedale, MS 39452
1017 7th St, Fort Pierce, FL 34950
1024 Beach Ct, Fort Pierce, FL 34950
4700 66th Ter, Davie, FL 33314
39 Ann Lee Ln, Tamarac, FL 33319
8084 McNab Rd #140, North Lauderdale, FL 33068
7310 PO Box, Fort Pierce, FL 34985
218 Walters Ter, Fort Pierce, FL 34983

Susan G Lawrence

Name / Names Susan G Lawrence
Age 65
Birth Date 1959
Person 30 Fairway Dr, Acushnet, MA 02743
Phone Number 508-985-1985
Possible Relatives
Previous Address 374 Prescott St, New Bedford, MA 02745
30 Fairway Dr, New Bedford, MA 02743

Susan Anne Lawrence

Name / Names Susan Anne Lawrence
Age 65
Birth Date 1959
Also Known As Susans Lawrence
Person 16 Manette Rd, Morristown, NJ 07960
Phone Number 908-996-4145
Possible Relatives







Previous Address 2015 Conestoga Ln #9, West Linn, OR 97068
5 Hawthorne Ct, Blackwood, NJ 08012
1 Hemlock Cir, Middleton, MA 01949
29 Farmhouse Rd, Milford, NJ 08848
271 Village Of Pine Rn, Blackwood, NJ 08012
15060 Central Dr #1102, Portland, OR 97229
Hawthorne, Blackwood, NJ 08012
32 Coles Rd, Blackwood, NJ 08012
590 Lower Landing Rd #TH271, Blackwood, NJ 08012
2 Dudley Cir, Peabody, MA 01960
271 Village Of Pne, Blackwood, NJ 08012
76 Maple St #2, Middleton, MA 01949
Email [email protected]
Associated Business Hats Off For Cancer

Susan P Lawrence

Name / Names Susan P Lawrence
Age 65
Birth Date 1959
Person 4633 12th St, Deerfield Beach, FL 33442
Phone Number 954-370-5327
Possible Relatives

Tanek M Lawrence
Previous Address 4633 12th St, Deerfield Bch, FL 33442
4718 50th Ct, Tamarac, FL 33319
16333 PO Box, Fort Lauderdale, FL 33318
1147 Sussex Dr #6, North Lauderdale, FL 33068
6730 29th Ct, Sunrise, FL 33313
983 Boca Gdn #A, Boca Raton, FL 33434
4735 4th Ct, Plantation, FL 33317
Email [email protected]

Susan Jane Lawrence

Name / Names Susan Jane Lawrence
Age 65
Birth Date 1959
Person 859 Ashley Road 105, Montrose, AR 71658
Phone Number 870-737-2941
Possible Relatives



Previous Address 333 PO Box, Montrose, AR 71658
4411 Gardendale St #5E, San Antonio, TX 78240
16 PO Box, Montrose, AR 71658

Susan V Lawrence

Name / Names Susan V Lawrence
Age 65
Birth Date 1959
Person 56 Hazel St, Rutland, VT 05701
Phone Number 802-775-7470
Possible Relatives

Previous Address Cold Riv, North Clarendon, NH 00000
98 Plain St, Rutland, VT 05701
Email [email protected]

Susan H Lawrence

Name / Names Susan H Lawrence
Age 67
Birth Date 1957
Also Known As Susan L Lawrence
Person 119 Shangri La Ln, Batesville, AR 72501
Phone Number 870-793-6177
Possible Relatives


Previous Address 118 Big Pine Rd, Batesville, AR 72501
2011 Stonemill Dr #2, Jonesboro, AR 72401
289 Double Rd, Batesville, AR 72501
1421 Maryland Ave, Sherwood, AR 72120
26 Dogwood Ln, Batesville, AR 72501
2135 Goff Dr, Batesville, AR 72501
2650 PO Box, State University, AR 72467
213 Goft, Batesville, AR 72501

Susan Adkins Lawrence

Name / Names Susan Adkins Lawrence
Age 67
Birth Date 1957
Person 332 Vance Rd, Benton, LA 71006
Phone Number 318-965-0480
Possible Relatives

Previous Address 1208 PO Box, Benton, LA 71006

Susan H Lawrence

Name / Names Susan H Lawrence
Age 68
Birth Date 1956
Person 1304 Combs St, El Dorado, AR 71730
Phone Number 870-862-4017
Possible Relatives
Email [email protected]

Susan L Lawrence

Name / Names Susan L Lawrence
Age 68
Birth Date 1956
Person 16 Lanes Ln, Perryville, AR 72126
Phone Number 501-432-5297
Possible Relatives

E Lawrence
Previous Address 1072 PO Box, Perryville, AR 72126
RR 1, Perryville, AR 72126
267C RR 1, Perryville, AR 72126
812 PO Box, Perryville, AR 72126
267C PO Box, Perryville, AR 72126

Susan E Lawrence

Name / Names Susan E Lawrence
Age 68
Birth Date 1956
Also Known As Susan E Hovasse
Person 135 Ward St #97, Revere, MA 02151
Phone Number 781-286-2252
Possible Relatives
Previous Address 15 Independence Dr #20, Methuen, MA 01844
7 Bishop Richard Allen Dr #404, Cambridge, MA 02139

Susan Diane Lawrence

Name / Names Susan Diane Lawrence
Age 72
Birth Date 1952
Also Known As Diane S Lawrence
Person 202 Pine St, Hamburg, AR 71646
Phone Number 870-853-5976
Possible Relatives


Julie L Huntlawrence
J L Lawrence
Previous Address 204 Pine St, Hamburg, AR 71646
14003 Napoleon Rd #O, Little Rock, AR 72211
520 Cedar St #1, Little Rock, AR 72205
100 Ridge Rd, Little Rock, AR 72207
284 Pine St, Hamburg, AR 71646
Email [email protected]

Susan W Lawrence

Name / Names Susan W Lawrence
Age 75
Birth Date 1949
Person 1109 Terry Ln, Oakdale, LA 71463
Phone Number 318-335-0628
Possible Relatives
Previous Address 915 Terry Ln, Oakdale, LA 71463

Susan E Lawrence

Name / Names Susan E Lawrence
Age 75
Birth Date 1949
Person 321 Collette St, New Bedford, MA 02746
Phone Number 508-996-8804
Possible Relatives

Susan B Lawrence

Name / Names Susan B Lawrence
Age 77
Birth Date 1947
Also Known As Susan B Daniels
Person 215 98th St #12A, New York, NY 10025
Phone Number 617-868-1951
Possible Relatives

Previous Address 215 98th St #2C, New York, NY 10025
215 98th St #1D, New York, NY 10025
215 98th St #11D, New York, NY 10025
145 67th St #45S, New York, NY 10023
11 Shepard St #603, Cambridge, MA 02138
9 Ketch Rd, Morristown, NJ 07960
11 Checker St, Cambridge, MA 02138

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 388 Main St, Monroe, CT 06468
Phone Number 203-372-9694
Possible Relatives
Lynda Cooklawrence

Previous Address 10 Woolsley Ave, Trumbull, CT 06611
1525 Huntington Tpke, Trumbull, CT 06611

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 3115 N FAIRVIEW AVE, UNIT 100 TUCSON, AZ 85705
Phone Number 520-690-9630

Susan J Lawrence

Name / Names Susan J Lawrence
Age N/A
Person 3822 N 21ST AVE, PHOENIX, AZ 85015
Phone Number 602-285-1196

Susan J Lawrence

Name / Names Susan J Lawrence
Age N/A
Person 859 ASHLEY ROAD 105, MONTROSE, AR 71658
Phone Number 870-737-2941

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 179 Main St, Marlborough, MA 01752
Possible Relatives

Susan L Lawrence

Name / Names Susan L Lawrence
Age N/A
Person 9693 E GAMBLE LN, SCOTTSDALE, AZ 85262

Susan C Lawrence

Name / Names Susan C Lawrence
Age N/A
Person 1112 KIT CARSON RD, KINGMAN, AZ 86401

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 135 GRIERSON AVE, FORT HUACHUCA, AZ 85613

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 1102 MYRTLE DR, JASPER, AL 35501

Susan M Lawrence

Name / Names Susan M Lawrence
Age N/A
Person 355 DOYLE DR, ALBERTVILLE, AL 35950

Susan J Lawrence

Name / Names Susan J Lawrence
Age N/A
Person 360 ROCKY RIDGE RD, UNION GROVE, AL 35175

Susan J Lawrence

Name / Names Susan J Lawrence
Age N/A
Person 9599 BRAYTON DR SPC 475, ANCHORAGE, AK 99507

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 826 ASHLEY ROAD 105, MONTROSE, AR 71658
Phone Number 870-737-4262

Susan M Lawrence

Name / Names Susan M Lawrence
Age N/A
Person 22 RAVENGLASS LN, BELLA VISTA, AR 72714
Phone Number 479-855-7367

Susan H Lawrence

Name / Names Susan H Lawrence
Age N/A
Person 1304 COMBS ST, EL DORADO, AR 71730
Phone Number 870-862-6258

Susan D Lawrence

Name / Names Susan D Lawrence
Age N/A
Person 204 S PINE ST, HAMBURG, AR 71646
Phone Number 870-853-5976

Susan L Lawrence

Name / Names Susan L Lawrence
Age N/A
Person 3337 CHIMNEY ROCK ST, CONWAY, AR 72034
Phone Number 501-450-9523

Susan E Lawrence

Name / Names Susan E Lawrence
Age N/A
Also Known As Susan L Litty
Person 639 PO Box, Byhalia, MS 38611
Possible Relatives




Previous Address 824 3rd St, Davenport, IA 52802
2511 Plantation Dr, Bossier City, LA 71111

Susan R Lawrence

Name / Names Susan R Lawrence
Age N/A
Person 817 E PROMISE LAND RD, BLYTHEVILLE, AR 72315
Phone Number 870-763-3112

Susan L Lawrence

Name / Names Susan L Lawrence
Age N/A
Person 16 LANES LN, PERRYVILLE, AR 72126
Phone Number 501-432-5297

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 22429 NICK CV, MABELVALE, AR 72103
Phone Number 501-888-2437

Susan C Lawrence

Name / Names Susan C Lawrence
Age N/A
Person 2509 E HERMOSA VISTA DR, MESA, AZ 85213
Phone Number 480-464-4524

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 7546 E MERCER LN, SCOTTSDALE, AZ 85260
Phone Number 480-951-9338

Susan V Lawrence

Name / Names Susan V Lawrence
Age N/A
Person 2781 W CALLE ARANDAS, TUCSON, AZ 85745
Phone Number 520-792-3007

Susan N Lawrence

Name / Names Susan N Lawrence
Age N/A
Person 4048 E DUBLIN ST, GILBERT, AZ 85295
Phone Number 480-456-0250

Susan L Lawrence

Name / Names Susan L Lawrence
Age N/A
Person 780 COUNTY ROAD 316, TRINITY, AL 35673
Phone Number 256-974-4833

Susan J Lawrence

Name / Names Susan J Lawrence
Age N/A
Person 1422 10TH PL S, BIRMINGHAM, AL 35205
Phone Number 205-458-8095

Susan D Lawrence

Name / Names Susan D Lawrence
Age N/A
Person 1040 DURDEN RD, PRATTVILLE, AL 36067
Phone Number 334-361-0749

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person 16640 102nd Ave, Miami, FL 33157
Possible Relatives

Susan E Lawrence

Name / Names Susan E Lawrence
Age N/A
Person 44 Dennis St, Attleboro, MA 02703
Possible Relatives

Susan L Lawrence

Name / Names Susan L Lawrence
Age N/A
Person 118 BIG PINE RD, BATESVILLE, AR 72501
Phone Number 870-793-6177

Susan Lawrence

Name / Names Susan Lawrence
Age N/A
Person PO BOX 1072, PERRYVILLE, AR 72126

Susan Lawrence

Business Name lawrencestudio.com
Person Name Susan Lawrence
Position company contact
State AZ
Address PO Box 26033, Prescott Valley, AZ 86314
SIC Code 753201
Phone Number
Email [email protected]

Susan Lawrence

Business Name Williamstown Meth Preschool
Person Name Susan Lawrence
Position company contact
State KY
Address 206 Paris St Williamstown KY 41097-1214
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 859-824-7545
Number Of Employees 2
Annual Revenue 115140

Susan Lawrence

Business Name Visual Communications
Person Name Susan Lawrence
Position company contact
State MD
Address 4202 Conally Street 102, GEORGETOWN, 21930 MD
Email [email protected]

Susan Lawrence

Business Name United Realty, Inc.
Person Name Susan Lawrence
Position company contact
State VA
Address 2240 Gallows Rd # C; Cronica Newspaper, Vienna, 22182 VA
Phone Number
Email [email protected]

SUSAN LAWRENCE

Business Name SUSAN E. LAWRENCE, M. D., A MEDICAL CORPORATI
Person Name SUSAN LAWRENCE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LAWRENCE 44804 ELM AVENUE, LANCASTER, CA 93534
Care Of 44804 ELM AVENUE, LANCASTER, CA 93534
CEO SUSAN LAWRENCE44804 ELM AVENUE, LANCASTER, CA 93534
Incorporation Date 1985-02-21

SUSAN LAWRENCE

Business Name SUSAN E. LAWRENCE, M. D., A MEDICAL CORPORATI
Person Name SUSAN LAWRENCE
Position CEO
Corporation Status Dissolved
Agent 44804 ELM AVENUE, LANCASTER, CA 93534
Care Of 44804 ELM AVENUE, LANCASTER, CA 93534
CEO SUSAN LAWRENCE 44804 ELM AVENUE, LANCASTER, CA 93534
Incorporation Date 1985-02-21

Susan Lawrence

Business Name Real Estate Strategies Inc
Person Name Susan Lawrence
Position company contact
State FL
Address 255 S Orange Ave 32801 Orlando FL 32801-3445
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-420-1316

Susan Lawrence

Business Name Real Estate Strategies
Person Name Susan Lawrence
Position company contact
State FL
Address 250 N Orange Ave # 1250 Orlando FL 32801-1840
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-389-9610
Email [email protected]
Number Of Employees 2
Annual Revenue 254600

Susan Lawrence

Business Name Real Estate Stratagies Inc
Person Name Susan Lawrence
Position company contact
State FL
Address 315 E Robinson St Ste 555 Orlando FL 32801-1952
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-389-9610

Susan Lawrence

Business Name Phoenix Rising
Person Name Susan Lawrence
Position company contact
State VT
Address 34 State St Montpelier VT 05602-2933
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 802-229-0522

Susan Lawrence

Business Name Pepper's Fine Foods Catering
Person Name Susan Lawrence
Position company contact
State MA
Address 43 Hudson St Northborough MA 01532-1921
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-393-6844
Email [email protected]
Number Of Employees 45
Annual Revenue 1900000
Fax Number 508-393-5256
Website www.pepperscatering.com

Susan Lawrence

Business Name Pepper's Fine Foods Catering
Person Name Susan Lawrence
Position company contact
State MA
Address 43 Hudson St, Northborough, MA 01532-1921
Phone Number
Email [email protected]
Title Chief Executive Officer

Susan Lawrence

Business Name Pepper's Fine Foods
Person Name Susan Lawrence
Position company contact
State MA
Address 43 Hudson St Northborough MA 01532-1921
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-393-6844
Email [email protected]
Number Of Employees 49
Annual Revenue 1980000
Fax Number 508-393-5256
Website www.pepperscatering.com

Susan Lawrence

Business Name Pepper''s Fine Foods
Person Name Susan Lawrence
Position company contact
State MA
Address 43 Hudson Street, Northborough, 1532 MA
Phone Number
Email [email protected]

Susan Lawrence

Business Name Langleys Martial Arts
Person Name Susan Lawrence
Position company contact
State TX
Address 9523 Antoine Dr Ste B Houston TX 77086-3948
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 281-445-9997

SUSAN LAWRENCE

Business Name LABRAN INDUSTRIES, INC.
Person Name SUSAN LAWRENCE
Position registered agent
State GA
Address 75 LAKEVIEW COURT, TEMPLE, GA 30179
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-19
End Date 1995-03-28
Entity Status Diss./Cancel/Terminat
Type Secretary

Susan Lawrence

Business Name Kids Castle Child Care Center
Person Name Susan Lawrence
Position company contact
State VA
Address 400 W Midland Trl Lexington VA 24450-4006
Industry Social Services
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 540-464-5437

Susan Lawrence

Business Name Jessamine County Public Lib
Person Name Susan Lawrence
Position company contact
State KY
Address 600 S Main St Nicholasville KY 40356-1839
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 859-885-3523
Number Of Employees 26
Fax Number 859-885-5164

Susan Lawrence

Business Name Heart
Person Name Susan Lawrence
Position company contact
State WA
Address 181 Winslow Way E Ste A Bainbridge Island WA 98110-2474
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 206-842-0688

Susan Lawrence

Business Name Heart
Person Name Susan Lawrence
Position company contact
State WA
Address 3472 NW Byron St Ste 102 Silverdale WA 98383-9127
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 360-692-9246

Susan Lawrence

Business Name Fahleece Never Done
Person Name Susan Lawrence
Position company contact
State NH
Address 13 Gertrude Avenue, Raymond, NH 3077
SIC Code 508702
Phone Number
Email [email protected]

Susan Lawrence

Business Name Eyemart Express
Person Name Susan Lawrence
Position company contact
State OK
Address 5801 N May Ave # 110a Oklahoma City OK 73112-3947
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 405-843-7996
Number Of Employees 12
Annual Revenue 1066050
Fax Number 405-843-6836

Susan Lawrence

Business Name Elegant Moments Bridal
Person Name Susan Lawrence
Position company contact
State OR
Address 1900 Mcloughlin Blvd Oregon City OR 97045-1057
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 503-650-4696
Number Of Employees 2
Annual Revenue 225040

Susan Lawrence

Business Name Cycle Leather
Person Name Susan Lawrence
Position company contact
State OH
Address 4332 Tuscarawas St W Canton OH 44708-5427
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 330-479-9936

SUSAN LAWRENCE

Business Name CALIFORNIA FUN, INC.
Person Name SUSAN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent SUSAN LAWRENCE 3634 ASPEN VILLAGE WAY, SUITE F, SANTA ANA, CA 92704
Care Of P.O. BOX 27959, SANTA ANA, CA 92799
CEO SUSAN LAWRENCE3634 ASPEN VILLAGE WAY, SUITE F, SANTA ANA, CA 92704
Incorporation Date 1989-12-29

SUSAN LAWRENCE

Business Name CALIFORNIA FUN, INC.
Person Name SUSAN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 3634 ASPEN VILLAGE WAY, SUITE F, SANTA ANA, CA 92704
Care Of P.O. BOX 27959, SANTA ANA, CA 92799
CEO SUSAN LAWRENCE 3634 ASPEN VILLAGE WAY, SUITE F, SANTA ANA, CA 92704
Incorporation Date 1989-12-29

Susan Lawrence

Business Name Briarwood Hill Apartments
Person Name Susan Lawrence
Position company contact
State CT
Address 100 State St Ste 125 North Haven CT 06473-2228
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 203-239-9573
Number Of Employees 5
Annual Revenue 489600

Susan Lawrence

Business Name Briarwood Hill Apartments
Person Name Susan Lawrence
Position company contact
State CT
Address 100 State St # 125 North Haven CT 06473-2241
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 203-239-9573
Number Of Employees 5
Annual Revenue 960300
Fax Number 203-239-2114

Susan Lawrence

Business Name Bold Print Design Studio
Person Name Susan Lawrence
Position company contact
State NC
Address 1403 Harrington Ave Kill Devil Hills NC 27948-8726
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services

Susan Lawrence

Business Name Anchor Seafood Restaurant
Person Name Susan Lawrence
Position company contact
State VT
Address 8 S Main St Wilmington VT 05363-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 802-464-2112
Email [email protected]
Number Of Employees 11
Annual Revenue 367200
Website www.anchorseafood.com

Susan Lawrence

Business Name Advertising Specialties
Person Name Susan Lawrence
Position company contact
State TX
Address P.O. BOX 633501 Nacogdoches TX 75963-3501
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 936-560-5731

Susan Lawrence

Business Name @ Properties
Person Name Susan Lawrence
Position company contact
State IL
Address 1586 N. Clybourn, Chicago, 60622 IL
Email [email protected]

Susan Lawrence

Business Name 157 Garfield LLC
Person Name Susan Lawrence
Position company contact
State OR
Address 550 Crowson Rd Ashland OR 97520-9548
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 541-488-1031

SUSAN LAWRENCE

Person Name SUSAN LAWRENCE
Filing Number 104905900
Position SECRETARY
State OK
Address PO BOX 571330, TULSA OK 74157 1330

SUSAN Y LAWRENCE

Person Name SUSAN Y LAWRENCE
Filing Number 800854194
Position TREASURER
State TX
Address 604 EAST GOLIAD AVENUE, CROCKETT TX 75835

SUSAN LAWRENCE

Person Name SUSAN LAWRENCE
Filing Number 61054201
Position Director
Address 130 Powel Dr, Ontario ON L0R 1C0

SUSAN Y LAWRENCE

Person Name SUSAN Y LAWRENCE
Filing Number 800854194
Position DIRECTOR
State TX
Address 604 EAST GOLIAD AVENUE, CROCKETT TX 75835

Lawrence Susan V

State NY
Calendar Year 2017
Employer Le Roy Central Schools
Name Lawrence Susan V
Annual Wage $61,480

Lawrence Susan G

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $18,870

Lawrence Susan G

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $15,817

Lawrence Susan G

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $15,683

Lawrence Susan M

State FL
Calendar Year 2018
Employer Volusia County
Job Title Staff Assistant Ii
Name Lawrence Susan M
Annual Wage $31,552

Lawrence Susan M

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Lawrence Susan M
Annual Wage $31,434

Lawrence Susan J

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Name Lawrence Susan J
Annual Wage $25

Lawrence Susan M

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Lawrence Susan M
Annual Wage $29,205

Lawrence Susan M

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Lawrence Susan M
Annual Wage $27,415

Lawrence Susan

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Lawrence Susan
Annual Wage $78,918

Lawrence Susan

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Custodian
Name Lawrence Susan
Annual Wage $14,848

Lawrence Susan

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Custodian
Name Lawrence Susan
Annual Wage $42,878

Lawrence Susan

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Custodian
Name Lawrence Susan
Annual Wage $46,101

Lawrence Susan

State CO
Calendar Year 2017
Employer School District of Archuleta County 50 JT
Job Title Ell Teacher
Name Lawrence Susan
Annual Wage $45,002

Lawrence Susan G

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $22,531

Lawrence Susan L

State CO
Calendar Year 2017
Employer Corrections
Job Title Corrections Case Mgr I
Name Lawrence Susan L
Annual Wage $40,503

Lawrence Susan

State AR
Calendar Year 2018
Employer Hamburg School District
Job Title Librarian 200 Days
Name Lawrence Susan
Annual Wage $51,678

Lawrence Susan

State AR
Calendar Year 2018
Employer El Dorado School District
Job Title Gifted & Talented
Name Lawrence Susan
Annual Wage $52,525

Lawrence Susan

State AR
Calendar Year 2018
Employer Conway School District
Job Title Teacher-Elem Primary
Name Lawrence Susan
Annual Wage $71,449

Lawrence Susan J

State AR
Calendar Year 2017
Employer Hamburg School District
Name Lawrence Susan J
Annual Wage $51,001

Lawrence Susan

State AR
Calendar Year 2017
Employer El Dorado School District
Name Lawrence Susan
Annual Wage $46,466

Lawrence Susan L

State AR
Calendar Year 2017
Employer Conway School District
Name Lawrence Susan L
Annual Wage $68,559

Lawrence Susan J

State AR
Calendar Year 2016
Employer Hamburg School District
Name Lawrence Susan J
Annual Wage $51,126

Lawrence Susan

State AR
Calendar Year 2016
Employer El Dorado School District
Name Lawrence Susan
Annual Wage $50,024

Lawrence Susan L

State AR
Calendar Year 2016
Employer Conway School District
Name Lawrence Susan L
Annual Wage $64,083

Lawrence Susan J

State AR
Calendar Year 2015
Employer Hamburg School District
Name Lawrence Susan J
Annual Wage $51,126

Lawrence Susan

State AR
Calendar Year 2015
Employer El Dorado School District
Name Lawrence Susan
Annual Wage $47,362

Lawrence Susan L

State AR
Calendar Year 2015
Employer Conway School District
Name Lawrence Susan L
Annual Wage $61,750

Lawrence Susan L

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corrections Case Mgr I
Name Lawrence Susan L
Annual Wage $53,556

Lawrence Susan L

State AR
Calendar Year 2015
Employer Batesville School District
Name Lawrence Susan L
Annual Wage $22,103

Lawrence Susan G

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $26,277

Lawrence Susan G

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $30,345

Lawrence Susan K

State NY
Calendar Year 2017
Employer Baldwinsville Central Schools
Name Lawrence Susan K
Annual Wage $25,173

Lawrence Susan M

State NY
Calendar Year 2016
Employer Saranac Lake Csd
Name Lawrence Susan M
Annual Wage $20,684

Lawrence Susan

State NY
Calendar Year 2016
Employer Rockland County
Name Lawrence Susan
Annual Wage $68,091

Lawrence Susan P

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Administrative Aide
Name Lawrence Susan P
Annual Wage $38,664

Lawrence Susan V

State NY
Calendar Year 2016
Employer Le Roy Central Schools
Name Lawrence Susan V
Annual Wage $54,938

Lawrence Susan K

State NY
Calendar Year 2016
Employer Baldwinsville Central Schools
Name Lawrence Susan K
Annual Wage $21,080

Lawrence Susan M

State NY
Calendar Year 2015
Employer Saranac Lake Csd
Name Lawrence Susan M
Annual Wage $18,303

Lawrence Susan

State NY
Calendar Year 2015
Employer Rockland County
Name Lawrence Susan
Annual Wage $68,910

Lawrence Susan P

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Administrative Aide
Name Lawrence Susan P
Annual Wage $37,534

Lawrence Susan V

State NY
Calendar Year 2015
Employer Le Roy Central Schools
Name Lawrence Susan V
Annual Wage $52,000

Lawrence Susan K

State NY
Calendar Year 2015
Employer Baldwinsville Central Schools
Name Lawrence Susan K
Annual Wage $20,954

Lawrence Susan

State NJ
Calendar Year 2017
Employer Judiciary / Mercer County
Name Lawrence Susan
Annual Wage $8,699

Lawrence Susan G

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Lawrence Susan G
Annual Wage $31,742

Lawrence Susan E

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Vice Dean
Name Lawrence Susan E
Annual Wage $161,624

Lawrence Susan

State KY
Calendar Year 2017
Employer Calloway County
Job Title Instructional Assistant I
Name Lawrence Susan
Annual Wage $13,126

Lawrence Susan

State KY
Calendar Year 2016
Employer Calloway County
Name Lawrence Susan
Annual Wage $13,236

Lawrence Susan E

State IA
Calendar Year 2015
Employer Human Services Department Of
Job Title Serip Retiree
Name Lawrence Susan E
Annual Wage $5,166

Lawrence Susan J

State IN
Calendar Year 2018
Employer Jefferson County (Jefferson)
Job Title Dispatch Supervisor
Name Lawrence Susan J
Annual Wage $47,522

Lawrence Susan J

State IN
Calendar Year 2017
Employer Jefferson County (Jefferson)
Job Title Dispatch Supervisor
Name Lawrence Susan J
Annual Wage $40,519

Lawrence Susan J

State IN
Calendar Year 2016
Employer Jefferson County (jefferson)
Job Title Dispatch Supervisor
Name Lawrence Susan J
Annual Wage $35,492

Lawrence Susan J

State IN
Calendar Year 2015
Employer Jefferson County (jefferson)
Job Title Dispatch Supervisor
Name Lawrence Susan J
Annual Wage $41,122

Lawrence Susan C

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Lawrence Susan C
Annual Wage $16,495

Lawrence Susan G

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Lawrence Susan G
Annual Wage $35,815

Lawrence Susan C

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Lawrence Susan C
Annual Wage $19,538

Lawrence Susan G

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Ed Parapro/Aide
Name Lawrence Susan G
Annual Wage $36,114

Lawrence Susan C

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Lawrence Susan C
Annual Wage $13,917

Lawrence Susan E

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Coadjutant-nonteaching
Name Lawrence Susan E
Annual Wage $12,548

Lawrence Susan C

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Coord Bus & Industry Tng Svcs
Name Lawrence Susan C
Annual Wage $84,703

Susan Lawrence

Name Susan Lawrence
Address 1206 Conwell St Connersville IN 47331 -2757
Telephone Number 765-692-0115
Mobile Phone 765-692-0115
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Lawrence

Name Susan Lawrence
Address 35 Main St Newcastle ME 04553 -3818
Phone Number 207-563-6505
Email [email protected]
Gender Female
Date Of Birth 1943-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan Lawrence

Name Susan Lawrence
Address 878 Shore Rd Cape Elizabeth ME 04107 -1525
Phone Number 207-767-1009
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 1001
Education Completed High School
Language English

Susan Lawrence

Name Susan Lawrence
Address 1057 Sunset Ave Bangor ME 04401 -1423
Phone Number 207-907-4136
Gender Female
Date Of Birth 1947-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan R Lawrence

Name Susan R Lawrence
Address 28675 Franklin Rd Southfield MI 48034 APT 227-1603
Phone Number 248-357-1432
Email [email protected]
Gender Female
Date Of Birth 1944-10-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Susan L Lawrence

Name Susan L Lawrence
Address 1445 State Route 416 E Henderson KY 42420 -8809
Phone Number 270-862-4309
Email [email protected]
Gender Female
Date Of Birth 1972-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan L Lawrence

Name Susan L Lawrence
Address 18657 E 40th Pl Denver CO 80249 -7251
Phone Number 303-574-0178
Gender Female
Date Of Birth 1962-08-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan J Lawrence

Name Susan J Lawrence
Address 19838 Gaines Mill Ct Parker CO 80134 -7418
Phone Number 303-840-0075
Email [email protected]
Gender Female
Date Of Birth 1951-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Susan L Lawrence

Name Susan L Lawrence
Address 4768 Stansbury Ln Indianapolis IN 46254 -9559
Phone Number 317-224-4534
Gender Female
Date Of Birth 1948-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan F Lawrence

Name Susan F Lawrence
Address 435 Silver Run Rd Edgewater MD 21037 -2037
Phone Number 410-956-2660
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan W Lawrence

Name Susan W Lawrence
Address 7723 Mackie Ln Louisville KY 40214 -4728
Phone Number 502-368-6159
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Susan F Lawrence

Name Susan F Lawrence
Address 3115 N Fairview Ave Tucson AZ 85705 UNIT 100-3742
Phone Number 520-690-9630
Gender Female
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Susan R Lawrence

Name Susan R Lawrence
Address 7860 Lexington Club Blvd Delray Beach FL 33446 APT C-3421
Phone Number 561-865-1657
Gender Female
Date Of Birth 1945-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan M Lawrence

Name Susan M Lawrence
Address 14111 Ivanhoe Dr Warren MI 48088 -3889
Phone Number 586-772-4190
Mobile Phone 810-772-4190
Email [email protected]
Gender Female
Date Of Birth 1969-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Susan J Lawrence

Name Susan J Lawrence
Address 3822 N 21st Ave Phoenix AZ 85015 -5461
Phone Number 602-277-0381
Mobile Phone 602-332-7248
Email [email protected]
Gender Female
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Susan E Lawrence

Name Susan E Lawrence
Address 1628 Bolton St Baltimore MD 21217-4316 -4316
Phone Number 610-337-8231
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan M Lawrence

Name Susan M Lawrence
Address 1704 Loralee St Se Grand Rapids MI 49508 -3738
Phone Number 616-247-0962
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Language English

Susan M Lawrence

Name Susan M Lawrence
Address 3705 Merion Dr Augusta GA 30907 -9034
Phone Number 706-863-0402
Gender Female
Date Of Birth 1964-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Susan Lawrence

Name Susan Lawrence
Address 7440 Tiffany Dr Orland Park IL 60462 -5225
Phone Number 708-429-1032
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Language English

Susan O Lawrence

Name Susan O Lawrence
Address 5978 Vallecito Dr Colorado Springs CO 80923 -3474
Phone Number 719-597-6713
Gender Female
Date Of Birth 1972-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Language English

Susan E Lawrence

Name Susan E Lawrence
Address 3549 E 100 S Anderson IN 46017 -9644
Phone Number 765-744-2782
Telephone Number 765-404-0414
Mobile Phone 765-404-1490
Email [email protected]
Gender Female
Date Of Birth 1960-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan L Lawrence

Name Susan L Lawrence
Address 10155 Piney Ridge Walk Alpharetta GA 30022 -5067
Phone Number 770-475-1240
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan T Lawrence

Name Susan T Lawrence
Address 1020 Beach Ct Fort Pierce FL 34950 -9340
Phone Number 772-466-3454
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan J Lawrence

Name Susan J Lawrence
Address 5210 E Pleasant Ridge Rd Madison IN 47250 -8668
Phone Number 812-265-2826
Gender Female
Date Of Birth 1959-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan B Lawrence

Name Susan B Lawrence
Address 28 Roselawn Dr Williamstown KY 41097 -9765
Phone Number 859-824-0767
Mobile Phone 859-983-5388
Gender Female
Date Of Birth 1971-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Susan W Lawrence

Name Susan W Lawrence
Address 12702 Shilo Rd Greeley CO 80631 -9493
Phone Number 970-686-7773
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Language English

LAWRENCE, SUSAN L ST

Name LAWRENCE, SUSAN L ST
Amount 5000.00
To Defend America PAC
Year 2012
Transaction Type 15
Filing ID 12970204131
Application Date 2011-12-09
Organization Name First Alliance Lending
Contributor Gender F
Recipient Party R
Committee Name Defend America PAC
Address 15 Orchard Hill Dr WEST KINGSTON RI

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 2800.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2004
Application Date 2004-11-17
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E 3225 S SALT LAKE CITY UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 2000.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2004
Application Date 2004-10-22
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E 3225 S SALT LAKE CITY UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 2000.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2006
Application Date 2005-03-31
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E 3225 S SLC UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 1500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971362897
Application Date 2004-06-28
Contributor Occupation Housewife/Homeschool
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 1000.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28990277000
Application Date 2007-11-30
Contributor Occupation MARKETING CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Wachovia Securities
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 18834 SE 42ND St ISSAQUAH WA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 600.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2004
Application Date 2003-02-24
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E3225 S SALT LAKE CITY UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991167360
Application Date 2004-03-08
Contributor Occupation HOMESCHOOLING MOM
Contributor Employer HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN H

Name LAWRENCE, SUSAN H
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952242862
Application Date 2012-02-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971301833
Application Date 2012-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Hollywood Ave ALBANY NY

LAWRENCE, SUSAN & A C

Name LAWRENCE, SUSAN & A C
Amount 500.00
To BINGMAN, BRIAN
Year 2006
Application Date 2006-06-29
Contributor Occupation EXE SECRETARY
Contributor Employer CO
Recipient Party R
Recipient State OK
Seat state:upper
Address 1119 BURROUGHS RD SAPULPA OK

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 500.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2006
Application Date 2005-02-07
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E 3225 S SLC UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 500.00
To UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Year 2006
Application Date 2006-02-06
Recipient Party R
Recipient State UT
Committee Name UTAH HOUSE REPUBLICAN ELECTIONS CMTE
Address 2434 E3225 S SLC UT

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930588797
Application Date 2007-03-30
Contributor Occupation Not employed
Contributor Employer Not employed
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 100 Hollywood Ave ALBANY NY

Lawrence, Susan E

Name Lawrence, Susan E
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-08-02
Contributor Occupation Housewife
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 74 Florence Ave Arlington MA

LAWRENCE, SUSAN E

Name LAWRENCE, SUSAN E
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971551335
Application Date 2004-08-06
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN E

Name LAWRENCE, SUSAN E
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971551335
Application Date 2004-08-02
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 250.00
To Tessa Hafen (D)
Year 2006
Transaction Type 15
Filing ID 26940241831
Application Date 2006-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Hafen for Congress
Seat federal:house
Address 134 Tull Pl ALEXANDRIA VA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 200.00
To THOMPSON, ANTOINE M
Year 2010
Application Date 2010-11-20
Recipient Party D
Recipient State NY
Seat state:upper
Address 100 HOLLYWOOD AVE ALBANY NY

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 200.00
To Dennis J Kucinich (D)
Year 2008
Transaction Type 15
Filing ID 28990240620
Application Date 2007-11-23
Contributor Occupation not employed
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President 2008
Seat federal:president
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930107742
Application Date 2007-12-15
Contributor Occupation not employed
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 200.00
To Dennis J Kucinich (D)
Year 2008
Transaction Type 15e
Filing ID 28990241214
Application Date 2007-12-15
Contributor Occupation not employed
Contributor Employer none
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President 2008
Seat federal:president
Address 74 Florence Ave ARLINGTON MA

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 150.00
To DAMRON, ROBERT R
Year 2004
Application Date 2004-01-10
Contributor Occupation LIBRARY DIRECTOR
Contributor Employer JESSAMINE CO PUBLIC LIBRARY
Recipient Party D
Recipient State KY
Seat state:lower
Address 715 BROOKHILL DR LEXINGTON KY

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 100.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-09-27
Contributor Occupation PROFESSOR
Contributor Employer GEORGE MASON UNIVERSITY
Recipient Party D
Recipient State VA
Seat state:governor
Address 5910 COVE LANDING RD APT 202 BURKE VA

LAWRENCE, SUSAN F

Name LAWRENCE, SUSAN F
Amount 40.00
To GUZZONE, GUY
Year 2010
Application Date 2010-07-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 435 SILVER RUN RD EDGEWATER MD

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 40.00
To HAASE, JENNIFER
Year 20008
Application Date 2008-07-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 14111 IVANHOE WARREN MI

LAWRENCE, SUSAN F

Name LAWRENCE, SUSAN F
Amount 35.00
To GUZZONE, GUY
Year 20008
Application Date 2008-05-19
Recipient Party D
Recipient State MD
Seat state:lower
Address 14215 ENCHANTED PL CHARLOTTE HALL MD

LAWRENCE, SUSAN

Name LAWRENCE, SUSAN
Amount 25.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2003-04-30
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 105 ROCK MAPLE AVE HAMILTON MA

LAWRENCE A SAMPSON & SUSAN E SAMPSON

Name LAWRENCE A SAMPSON & SUSAN E SAMPSON
Address 13685 NE Bayton Street Alliance OH 44601-9404
Value 37200
Landvalue 37200

Lawrence Susan T

Name Lawrence Susan T
Physical Address 1020 Beach Ct, Fort Pierce, FL 34950
Owner Address 1020 Beach Ct, Fort Pierce, FL 34950
Ass Value Homestead 37800
Just Value Homestead 37800
County St. Lucie
Year Built 1936
Area 1616
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1020 Beach Ct, Fort Pierce, FL 34950

LAWRENCE SUSAN R

Name LAWRENCE SUSAN R
Physical Address 7860 LEXINGTON CLUB BLVD, DELRAY BEACH, FL 33446
Owner Address 7860 LEXINGTON CLUB BLVD # C, DELRAY BEACH, FL 33446
Ass Value Homestead 106350
Just Value Homestead 106350
County Palm Beach
Year Built 1989
Area 1645
Applicant Status Wife
Land Code Condominiums
Address 7860 LEXINGTON CLUB BLVD, DELRAY BEACH, FL 33446

LAWRENCE SUSAN M +

Name LAWRENCE SUSAN M +
Physical Address 9044 SPRINGVIEW LOOP, ESTERO, FL 33928
Owner Address 9044 SPRINGVIEW LOOP, ESTERO, FL 33928
Sale Price 207000
Sale Year 2012
County Lee
Year Built 2003
Area 2567
Land Code Single Family
Address 9044 SPRINGVIEW LOOP, ESTERO, FL 33928
Price 207000

LAWRENCE SUSAN M

Name LAWRENCE SUSAN M
Physical Address 9951 PERIWINKLE PRESERVE LN, FORT MYERS, FL 33908
Owner Address APT 202, FORT MYERS, FL 33919
Ass Value Homestead 84800
Just Value Homestead 84800
County Lee
Year Built 2009
Area 1321
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9951 PERIWINKLE PRESERVE LN, FORT MYERS, FL 33908

LAWRENCE SUSAN J

Name LAWRENCE SUSAN J
Physical Address 5690 SIOUX DR, TALLAHASSEE, FL 32317
Owner Address 5690 SIOUX DR, TALLAHASSEE, FL 32317
Sale Price 0
Sale Year 2012
Ass Value Homestead 188912
Just Value Homestead 194944
County Leon
Year Built 2002
Area 2568
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5690 SIOUX DR, TALLAHASSEE, FL 32317
Price 0

LAWRENCE SUSAN ANNE

Name LAWRENCE SUSAN ANNE
Physical Address 404 LUCAYA LOOP 4104, DAVENPORT, FL 33897
Owner Address 12 KESTREL WAY,, UNITED KINGDOM
County Polk
Year Built 2003
Area 1269
Land Code Condominiums
Address 404 LUCAYA LOOP 4104, DAVENPORT, FL 33897

LAWRENCE R METSCH &W SUSAN M

Name LAWRENCE R METSCH &W SUSAN M
Physical Address 3900 ISLAND BLVD B108, Aventura, FL 33160
Owner Address 3900 ISLAND BLVD APT B108, MIAMI, FL 33160
Ass Value Homestead 229135
Just Value Homestead 252140
County Miami Dade
Year Built 1988
Area 1820
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3900 ISLAND BLVD B108, Aventura, FL 33160

LAWRENCE N FRESHMAN &W SUSAN B

Name LAWRENCE N FRESHMAN &W SUSAN B
Physical Address 6181 SW 102 ST, Pinecrest, FL 33156
Owner Address 6181 SW 102 ST, MIAMI, FL 33156
Ass Value Homestead 930652
Just Value Homestead 1109935
County Miami Dade
Year Built 1989
Area 5332
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6181 SW 102 ST, Pinecrest, FL 33156

LAWRENCE JOHN W JR & SUSAN H

Name LAWRENCE JOHN W JR & SUSAN H
Physical Address 4096 ROGERS RD, Greenwood, FL 32443
Owner Address 4096 ROGERS RD, GREENWOOD, FL 32443
Ass Value Homestead 40249
Just Value Homestead 42439
County Jackson
Year Built 1963
Area 1434
Applicant Status Husband
Co Applicant Status Wife
Land Code Cropland soil capability Class III
Address 4096 ROGERS RD, Greenwood, FL 32443

LAWRENCE THOMAS J JR & SUSAN M

Name LAWRENCE THOMAS J JR & SUSAN M
Physical Address 432 GLENWOOD RD, DELAND, FL 32720
Owner Address LAWRENCE CO TRUSTEES, DELAND, FLORIDA 32720
Ass Value Homestead 76470
Just Value Homestead 95801
County Volusia
Year Built 1959
Area 1338
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 432 GLENWOOD RD, DELAND, FL 32720

LAWRENCE J BENNETT &W SUSAN C

Name LAWRENCE J BENNETT &W SUSAN C
Physical Address 675 NE 179 TER, Unincorporated County, FL 33162
Owner Address 675 NE 179 TERR, NO MIAMI BEACH, FL 33162
Ass Value Homestead 87849
Just Value Homestead 87849
County Miami Dade
Year Built 1956
Area 1725
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 675 NE 179 TER, Unincorporated County, FL 33162

LAWRENCE HOPKINS &W SUSAN BURA

Name LAWRENCE HOPKINS &W SUSAN BURA
Physical Address 27525 SW 168 AVE, Unincorporated County, FL 33031
Owner Address 27525 SW 168 AVE, HOMESTEAD, FL 33031
Ass Value Homestead 216267
Just Value Homestead 216267
County Miami Dade
Year Built 1993
Area 2662
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 27525 SW 168 AVE, Unincorporated County, FL 33031

LAWRENCE E OWEN &W SUSAN A

Name LAWRENCE E OWEN &W SUSAN A
Physical Address 2210 NE 124 ST, North Miami, FL 33181
Owner Address 2210 NE 124 ST, NO MIAMI, FL 33181
Ass Value Homestead 513984
Just Value Homestead 992967
County Miami Dade
Year Built 1951
Area 3989
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2210 NE 124 ST, North Miami, FL 33181

LAWRENCE E MEYERS JR &W SUSAN

Name LAWRENCE E MEYERS JR &W SUSAN
Physical Address 8950 SW 187 TER, Cutler Bay, FL 33157
Owner Address 8950 SW 187 TERR, MIAMI, FL 33157
Ass Value Homestead 108957
Just Value Homestead 130038
County Miami Dade
Year Built 1969
Area 2149
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8950 SW 187 TER, Cutler Bay, FL 33157

LAWRENCE E ARRINGTON &W SUSAN

Name LAWRENCE E ARRINGTON &W SUSAN
Physical Address 10601 SW 72 AVE, Pinecrest, FL 33156
Owner Address 10601 SW 72 AVE, MIAMI, FL 33156
Ass Value Homestead 333068
Just Value Homestead 480531
County Miami Dade
Year Built 1967
Area 2722
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10601 SW 72 AVE, Pinecrest, FL 33156

LAWRENCE DEBRA SUSAN TR

Name LAWRENCE DEBRA SUSAN TR
Physical Address 9362 QUAIL TRL, JUPITER, FL 33478
Owner Address 203 ELSA RD, JUPITER, FL 33477
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1977
Area 2752
Land Code Single Family
Address 9362 QUAIL TRL, JUPITER, FL 33478
Price 10

LAWRENCE DAVID M & SUSAN R

Name LAWRENCE DAVID M & SUSAN R
Physical Address 5526 DUNCAN DR, NEW PORT RICHEY, FL 34653
Owner Address 5526 DUNCAN DR, NEW PORT RICHEY, FL 34653
Ass Value Homestead 83987
Just Value Homestead 83987
County Pasco
Year Built 1967
Area 2256
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5526 DUNCAN DR, NEW PORT RICHEY, FL 34653

LAWRENCE DAVID K & SUSAN M

Name LAWRENCE DAVID K & SUSAN M
Physical Address 125 NASHUA AVE, ALTAMONTE SPRINGS, FL 32714
Owner Address 26 LEAF LN, CLYDE, NC 28721
County Seminole
Year Built 1970
Area 470
Land Code Mobile Homes
Address 125 NASHUA AVE, ALTAMONTE SPRINGS, FL 32714

LAWRENCE DAVID K & SUSAN M

Name LAWRENCE DAVID K & SUSAN M
Physical Address 189 MANOR AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address 26 LEAF LN, CLYDE, NC 28721
County Seminole
Year Built 1967
Area 950
Land Code Mobile Homes
Address 189 MANOR AVE, ALTAMONTE SPRINGS, FL 32701

LAWRENCE DAVID K & SUSAN M

Name LAWRENCE DAVID K & SUSAN M
Physical Address 101 MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 26 LEAF LN, CLYDE, NC 28721
County Seminole
Year Built 1963
Area 480
Land Code Mobile Homes
Address 101 MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32714

LAWRENCE J & SUSAN R HANTMAN T

Name LAWRENCE J & SUSAN R HANTMAN T
Physical Address 2041 NE 207 ST, Unincorporated County, FL 33179
Owner Address 2041 NE 207 ST, MIAMI, FL 33179
Ass Value Homestead 231030
Just Value Homestead 313188
County Miami Dade
Year Built 1975
Area 2244
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2041 NE 207 ST, Unincorporated County, FL 33179

LAWRENCE DAVID K & SUSAN M

Name LAWRENCE DAVID K & SUSAN M
Physical Address 173 MOBILE AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address 26 LEAF LN, CLYDE, NC 28721
County Seminole
Year Built 1965
Area 500
Land Code Mobile Homes
Address 173 MOBILE AVE, ALTAMONTE SPRINGS, FL 32701

LAWRENCE TIMOTHY J & SUSAN C

Name LAWRENCE TIMOTHY J & SUSAN C
Physical Address 1540 DAYLILY DR, NEW PORT RICHEY, FL 34655
Owner Address 1540 DAYLILY DR, TRINITY, FL 34655
Ass Value Homestead 220205
Just Value Homestead 223532
County Pasco
Year Built 1998
Area 3503
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1540 DAYLILY DR, NEW PORT RICHEY, FL 34655

LAWRENCE SUSAN

Name LAWRENCE SUSAN
Address 77 HUDSON STREET, NY 10013
Value 534799
Full Value 534799
Block 180
Lot 1054
Stories 6

LAWRENCE A RUSSELL & SUSAN A RUSSELL

Name LAWRENCE A RUSSELL & SUSAN A RUSSELL
Address 1805 The 12th Fairway West Palm Beach FL 33414
Value 45490
Landvalue 45490
Usage Single Family Residential

LAWRENCE A PARADISO & SUSAN L PARADISO

Name LAWRENCE A PARADISO & SUSAN L PARADISO
Address 2673 Catawba Drive Kennesaw GA
Value 57000
Landvalue 57000
Buildingvalue 199800
Type Residential; Lots less than 1 acre

LAWRENCE A KELLY III & (W) M SUSAN

Name LAWRENCE A KELLY III & (W) M SUSAN
Address 106 Bertley Ridge Drive Coraopolis PA 15108
Value 35000
Landvalue 35000
Bedrooms 4
Basement Full

LAWRENCE A GORDON & SUSAN M GORDON

Name LAWRENCE A GORDON & SUSAN M GORDON
Address 13 Coral Place Englewood CO 80111
Value 200000
Landvalue 200000
Buildingvalue 449762
Landarea 14,331 square feet

LAWRENCE A DUCHSHERER & SUSAN M DUCHSHERER

Name LAWRENCE A DUCHSHERER & SUSAN M DUCHSHERER
Address 6634 SE 112th Avenue Bellevue WA 98006
Value 162000
Landvalue 306000
Buildingvalue 162000

LAWRENCE A DIO JR & SUSAN DIO

Name LAWRENCE A DIO JR & SUSAN DIO
Address 2410 Colby Bend Lane Katy TX 77450
Type Real

LAWRENCE A DAVERN & SUSAN P WF

Name LAWRENCE A DAVERN & SUSAN P WF
Address 12640 Woodside Falls Road Pineville NC
Value 25000
Landvalue 25000
Buildingvalue 110800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

LAWRENCE A CLARK & SUSAN M CLARK

Name LAWRENCE A CLARK & SUSAN M CLARK
Address 120 Kay Drive Middletown OH

LAWRENCE A BROCKHOFF & SUSAN BROCKHOFF

Name LAWRENCE A BROCKHOFF & SUSAN BROCKHOFF
Address 9667 Dick Road Harrison OH 45030
Value 34470
Landvalue 34470

LAWRENCE & SUSAN LITT

Name LAWRENCE & SUSAN LITT
Address 6 WELLES COURT, NY 10301
Value 490000
Full Value 490000
Block 260
Lot 48
Stories 2.5

LAWRENCE A BEERS & SUSAN J BEERS

Name LAWRENCE A BEERS & SUSAN J BEERS
Address 17000 Ridge Road North Royalton OH 44133
Value 49500
Usage Single Family Dwelling

LAWRENCE & SUSAN WARTER

Name LAWRENCE & SUSAN WARTER
Address 94 Ashbrook Court Grayslake IL 60030
Value 6017
Landvalue 6017
Buildingvalue 42237
Price 143500

LAWRENCE & SUSAN LITT

Name LAWRENCE & SUSAN LITT
Address 6 Welles Court Staten Island NY 10301
Value 533000
Landvalue 11732

LAWRENCE & SUSAN JAKAITIS

Name LAWRENCE & SUSAN JAKAITIS
Address 1300 Butterfield Lane Zion IL 60099
Value 4260
Landvalue 4260
Buildingvalue 34404
Price 190000

LAWRENCE & SUSAN GUNDRUM

Name LAWRENCE & SUSAN GUNDRUM
Address 731 Paradise Lane Libertyville IL 60048
Value 78062
Landvalue 78062
Buildingvalue 298573

LAWRENCE & SUSAN C. MENACHE

Name LAWRENCE & SUSAN C. MENACHE
Address 2300 Albert Street Alexandria LA
Value 3000

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Address 422 ILYSSA WAY, NY 10312
Value 244000
Full Value 244000
Block 5741
Lot 145
Stories 3

LAWRENCE SUSAN

Name LAWRENCE SUSAN
Address 209-47 41 AVENUE, NY 11361
Value 974000
Full Value 974000
Block 6224
Lot 18
Stories 3

LAWRENCE SUSAN

Name LAWRENCE SUSAN
Address 1650 8 AVENUE, NY 11215
Value 885000
Full Value 885000
Block 1112
Lot 58
Stories 2

LAWRENCE A & SUSAN A LANGENBERG

Name LAWRENCE A & SUSAN A LANGENBERG
Address 4171 Midlane Drive Waukegan IL 60083
Value 12944
Landvalue 12944
Buildingvalue 60339

LAWRENCE DAVID K & SUSAN M

Name LAWRENCE DAVID K & SUSAN M
Physical Address 102 ALMA DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 26 LEAF LN, CLYDE, NC 28721
County Seminole
Year Built 1965
Area 790
Land Code Mobile Homes
Address 102 ALMA DR, ALTAMONTE SPRINGS, FL 32714

Susan Lawrence

Name Susan Lawrence
Doc Id 07792258
City Grapevine TX
Designation us-only
Country US

Susan Lawrence

Name Susan Lawrence
Doc Id 07146002
City Grapevine TX
Designation us-only
Country US

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State AZ
Address 4790 N. SIERRA RD., KINGMAN, AZ 86409
Phone Number 928-897-8724
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State SC
Phone Number 864-801-0118
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State VT
Address 56 HAZEL ST, RUTLAND, VT 5701
Phone Number 802-775-7470
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State UT
Address 1232 MORNING CREST DR, SALT LAKE CTY, UT 84123
Phone Number 801-920-8500
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State IN
Address 1206 CONWELL STREET, CONNERSVILLE, IN 47331
Phone Number 765-692-0115
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State OH
Address 2753 HIGHGATE COURT, WHEELERSBURG, OH 45694
Phone Number 740-574-2270
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State FL
Address 2906 DREW ST, CLEARWATER, FL 33759
Phone Number 727-919-6616
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State OH
Address 655 WATERBURY BLVD, COLUMBUS, OH 43230
Phone Number 614-975-2356
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State NH
Address 9 DEVCO DRIVE, MANCHESTER, NH 3103
Phone Number 603-627-4546
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Democrat Voter
State VA
Address 8502 QUEEN ELIZABETH BLVD, ANNANDALE, VA 22003
Phone Number 571-247-5972
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State PA
Address 119 FISHER TER, MILFORD, PA 18337
Phone Number 570-493-9343
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State PA
Address 2303 SHERBROOK ST # 2, PITTSBURGH, PA 15217
Phone Number 570-274-7300
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State OR
Address PO BOX 238, LA PINE, OR 97739
Phone Number 541-815-8089
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State AZ
Phone Number 520-208-4107
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State NY
Address 26 N GREELEY AVE, CHAPPAQUA, NY 10514
Phone Number 518-374-4141
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State IA
Address 4008 WAVELAND DR., DES MOINES, IA 50311
Phone Number 515-274-4831
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State OH
Address 120 E MADISON ST, SANDUSKY, OH 44870
Phone Number 419-625-1284
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State MD
Address 2169 SEWANEE DR, FOREST HILL, MD 21050
Phone Number 410-977-1921
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State WA
Address 1000 S.E. 160TH AVE. K86, VANCOUVER, WA 98683
Phone Number 360-891-6816
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State KS
Address 7905 W 85TH ST N, VALLEY CENTER, KS 67147
Phone Number 316-755-2985
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State WV
Address 610 PETERSON DR., CHARLESTON, WV 25302
Phone Number 304-343-3476
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Voter
State CO
Address 6783 AMHERST CT, LITTLETON, CO 80130
Phone Number 303-981-8637
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Republican Voter
State MI
Address 28675 FRANKLIN RD APT 227, SOUTHFIELD, MI 48034
Phone Number 248-320-5583
Email Address [email protected]

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Type Independent Voter
State AL
Address 1422 TENTH PLACE SOUTH, BIRMINGHAM, AL 35205
Phone Number 205-458-8095
Email Address [email protected]

Susan Lawrence

Name Susan Lawrence
Visit Date 4/13/10 8:30
Appointment Number U74716
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/6/2014 15:00
Appt End 5/6/2014 23:59
Total People 588
Last Entry Date 4/23/2014 9:25
Meeting Location WH
Caller SOCIAL
Description The event is on the STate Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Susan D Lawrence

Name Susan D Lawrence
Visit Date 4/13/10 8:30
Appointment Number U12689
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/7/2012 12:30
Appt End 6/7/2012 23:59
Total People 277
Last Entry Date 6/4/2012 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Susan S Lawrence

Name Susan S Lawrence
Visit Date 4/13/10 8:30
Appointment Number U04285
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/2/2011 11:00
Appt End 5/2/2011 23:59
Total People 245
Last Entry Date 4/28/2011 11:52
Meeting Location WH
Caller MAX
Description Guest list for a medal of honor ceremony host
Release Date 08/26/2011 07:00:00 AM +0000

SUSAN K LAWRENCE

Name SUSAN K LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U91284
Type Of Access VA
Appt Made 3/15/11 6:49
Appt Start 3/19/11 7:30
Appt End 3/19/11 23:59
Total People 353
Last Entry Date 3/15/11 6:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

SUSAN M LAWRENCE

Name SUSAN M LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U55007
Type Of Access VA
Appt Made 11/13/09 9:33
Appt Start 11/14/09 8:30
Appt End 11/14/09 23:59
Total People 232
Last Entry Date 11/13/09 9:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

SUSAN R LAWRENCE

Name SUSAN R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U03107
Type Of Access VA
Appt Made 5/3/10 17:31
Appt Start 5/7/10 10:30
Appt End 5/7/10 23:59
Total People 342
Last Entry Date 5/3/10 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car CHEVROLET COBALT
Year 2008
Address 604 SETTLE ST, MC KEES ROCKS, PA 15136
Vin 1G1AK58F787120393
Phone 412-403-1030

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car TOYOTA FJ CRUISER
Year 2007
Address 312 Moonlight Bay Dr, Panama City Beach, FL 32407-2827
Vin JTEBU11F170020169
Phone 850-249-4449

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car MITSUBISHI OUTLANDER
Year 2007
Address 1403 Harrington Ave, Kill Devil Hills, NC 27948-8726
Vin JA4MS41X07U003055

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car KIA SPORTAGE
Year 2007
Address 1288 PEQUENO LN, FENTON, MO 63026-3674
Vin KNDJF724877329848
Phone 636-529-0206

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car CHRYSLER PT CRUISER
Year 2007
Address 331 FULTON ST APT 3, SANDUSKY, OH 44870-2377
Vin 3A4FY48B67T557051

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car DODGE RAM 1500
Year 2007
Address 3116 LAKE GEORGE RD, OAKLAND, MI 48363-2902
Vin 1D7HU16P37J578315

Susan Lawrence

Name Susan Lawrence
Car AUDI A4
Year 2007
Address 1 Fairhaven Rd, Nashua, NH 03060-5305
Vin WAUEH48H27K024151

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 9951 Periwinkle Preserve Ln Apt 202, Fort Myers, FL 33919-6079
Vin WDBWK56F07F140875
Phone 304-379-1049

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car HYUNDAI VERACRUZ
Year 2007
Address 291 Frank Davis Rd, Waynesville, NC 28785-6415
Vin KM8NU13C47U010261
Phone 828-627-2060

Susan Lawrence

Name Susan Lawrence
Car KIA SPECTRA
Year 2007
Address 1109 Oakway Ct, Nashville, TN 37214-4330
Vin KNAFE121975479648
Phone 615-883-5100

Susan Lawrence

Name Susan Lawrence
Car FORD FUSION
Year 2007
Address 2845 Redwood Ln, Waterloo, IA 50703-9617
Vin 3FAHP07Z37R176611

Susan Lawrence

Name Susan Lawrence
Car TOYOTA CAMRY
Year 2007
Address 2105 16th St NW, Clinton, IA 52732-3309
Vin 4T1BE46K97U637882

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car TOYOTA HIGHLANDER 4WD 4DR V6 W/
Year 2007
Address 9044 SPRINGVIEW LOOP, ESTERO, FL 33928-3407
Vin JTEEP21A570196947

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car HONDA CIVIC
Year 2007
Address 300 W SPRING ST UNIT 703, COLUMBUS, OH 43215-7651
Vin 1HGFA165X7L071832

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car BUICK LUCERNE
Year 2007
Address 197 Laval St, Manchester, NH 03102-2943
Vin 1G4HD57287U156054
Phone 603-644-1048

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car NISSAN ALTIMA
Year 2008
Address 7860 LEXINGTON CLUB BLVD, DELRAY BEACH, FL 33446-3421
Vin 1N4BL24E88C134319

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car JEEP COMMANDER
Year 2008
Address 3250 Fox Mill Rd, Oakton, VA 22124-2013
Vin 1J8HG48K58C235623

Susan Lawrence

Name Susan Lawrence
Car KIA SORENTO
Year 2008
Address 14640 NE 110th Avenue Rd, Fort Mc Coy, FL 32134-2489
Vin KNDJD735285797360

Susan Lawrence

Name Susan Lawrence
Car LEXUS ES 350
Year 2008
Address 16295 Via Venetia W, Delray Beach, FL 33484-6480
Vin JTHBJ46G982245699

Susan Lawrence

Name Susan Lawrence
Car SCION XD
Year 2008
Address 5108 Yorkshire Rd, Detroit, MI 48224-2137
Vin JTKKU10408J020706

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car NISSAN ROGUE
Year 2008
Address 7332 HERITAGE HEIGHTS RD, ASHLAND, KY 41102-9214
Vin JN8AS58T38W018791

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car CHRYSLER SEBRING
Year 2008
Address 3116 LAKE GEORGE RD, OAKLAND, MI 48363-2902
Vin 1C3LC46K58N206180

Susan Lawrence

Name Susan Lawrence
Car FORD EXPLORER SPORT TRAC
Year 2008
Address 42030 Archambeau Rd, Chassell, MI 49916-9211
Vin 1FMEU51E98UA12231

Susan Lawrence

Name Susan Lawrence
Car MAZDA TRIBUTE
Year 2008
Address 859 Ashley Road 105, Montrose, AR 71658-9599
Vin 4F2CZ02Z98KM01299

Susan Lawrence

Name Susan Lawrence
Car CHEVROLET HHR
Year 2008
Address 117 Hillside Dr E, Burleson, TX 76028-2351
Vin 3GNDA23DX8S594892

Susan Lawrence

Name Susan Lawrence
Car SATURN ION
Year 2007
Address 1232 W Morning Crest Dr, Salt Lake City, UT 84123-4840
Vin 1G8AJ55F07Z128914

SUSAN LAWRENCE

Name SUSAN LAWRENCE
Car VOLVO XC90
Year 2007
Address 23088 Red Admiral Pl, Ashburn, VA 20148-7254
Vin YV4CZ982171383719

Susan Lawrence

Name Susan Lawrence
Domain firstflightfinearts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-14
Update Date 2013-07-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain yosemiteflowfestival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-10-26
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 Lawrence

Name Susan Lawrence
Domain ruplumcrazy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-15
Update Date 2013-03-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain a1affordablehomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain cosmospizzaobx.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-29
Update Date 2013-04-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain marketingformop.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-23
Update Date 2013-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain outerbanksanglersclub.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-09
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain imso-ltd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-10-20
Update Date 2013-10-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address Marton Welshpool SY21 8JP
Registrant Country UNITED KINGDOM
Registrant Fax 441938561314

Susan Lawrence

Name Susan Lawrence
Domain corollabuilders.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-31
Update Date 2013-10-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain carovabuilders.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-31
Update Date 2013-10-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain outerbanksgem.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-15
Update Date 2013-07-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain homesofouterbanks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-03
Update Date 2013-07-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain swanbeachconstruction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain outerbanksbeachcottage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-21
Update Date 2012-11-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain carovaconstruction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain outerbankshometour.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-15
Update Date 2013-06-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain livingoakstreeservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-03
Update Date 2013-02-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain solarforsunnyside.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-09-23
Update Date 2013-09-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 334 Lees Mill Road Hampstead Maryland 21074
Registrant Country UNITED STATES

Susan Lawrence

Name Susan Lawrence
Domain waveriderscoffeeanddeli.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-11
Update Date 2013-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain canemania2012chicago.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-27
Update Date 2013-09-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain hutchinsallensurvey.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-21
Update Date 2013-08-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain susanjeanjewelry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-02
Update Date 2013-01-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 830 Grover Beach Ca 93483
Registrant Country UNITED STATES

Susan Lawrence

Name Susan Lawrence
Domain canecollectors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain canemania2008paris.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-06
Update Date 2011-05-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain arabiansoflawrence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4951 East CR 40 Fort Collins CO 80525
Registrant Country UNITED STATES

Susan Lawrence

Name Susan Lawrence
Domain travisaustinlawrence.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-18
Update Date 2013-05-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain northswanbeachconstruction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691

Susan Lawrence

Name Susan Lawrence
Domain obxhometour.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-15
Update Date 2013-06-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1403 Harrington Ave. Kill Devil Hills NC 27948
Registrant Country UNITED STATES
Registrant Fax 12524414691