Susan Lewis

We have found 459 public records related to Susan Lewis in 36 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 114 business registration records connected with Susan Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 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 seven different job titles. Most of them are employed as Class Instructor Fine Arts. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $35,727.


Susan L Lewis

Name / Names Susan L Lewis
Age 51
Birth Date 1973
Person 1014 Old River Rd, Harrisville, MS 39082
Phone Number 601-858-2561
Possible Relatives


Previous Address 36 PO Box, Georgetown, MS 39078
1 1 Rr, Harrisville, MS 39082
1 RR 1 #99R, Harrisville, MS 39082
1 1 RR 1, Harrisville, MS 39082
369 PO Box, Millican, TX 77866
99 Route 1, Harrisville, MS 39082
99 RR 1 POB, Harrisville, MS 39082
1 Rt, Harrisville, MS 39082
36 RR 1, Georgetown, MS 39078
136 PO Box, Franklinton, LA 70438

Susan E Lewis

Name / Names Susan E Lewis
Age 52
Birth Date 1972
Person 520 Pacific Ave, New Orleans, LA 70114
Phone Number 504-367-5578
Possible Relatives



J W Revlewis
Previous Address 7 PO Box, Thonotosassa, FL 33592
518 Pacific Ave, New Orleans, LA 70114

Susan M Lewis

Name / Names Susan M Lewis
Age 58
Birth Date 1966
Also Known As Susan M Grant
Person 791 Union St, East Bridgewater, MA 02333
Phone Number 508-378-3537
Possible Relatives

Previous Address 23 Spear Ave #508, East Bridgewater, MA 02333
71 Brenda Ave, East Bridgewater, MA 02333
95 Tilton Ave #R, Brockton, MA 02301
315 Center St, West Bridgewater, MA 02379

Susan Frances Lewis

Name / Names Susan Frances Lewis
Age 59
Birth Date 1965
Also Known As Susan Jackson
Person 141 Harbor Dr #11, Claymont, DE 19703
Phone Number 302-439-3833
Possible Relatives







Previous Address 9 Linden St, Claymont, DE 19703
141 Harbor Dr #7, Claymont, DE 19703
Linden, Claymont, DE 19703
1231 Glyndon Dr, Virginia Bch, VA 23464
3 RR 3, Felton, DE 19943
Box, Felton, DE 19943
100 Valley Dr #21, Milford, DE 19963
16 Betsy Ross Cir #103, Milford, DE 19963
5900 Clear Springs Ct, Virginia Beach, VA 23464
3668 Midstate Rd, Felton, DE 19943
1231 Glyndon Dr, Virginia Beach, VA 23464
616 Griffin St #4, Atlanta, GA 30318
17 McColley St, Milford, DE 19963
16 Woodland, Felton, DE 19943
16 Woodland Mnr, Felton, DE
322 Harry Rd, Coatesville, PA 19320
542 Lincoln Hwy, Coatesville, PA 19320
542 PO Box, Coatesville, PA 19320
16 PO Box, Felton, DE 19943
323 Harry Rd, Coatesville, PA 19320
Sandy #1, Leesville, LA 71446
5655 PO Box, Leesville, LA 71446
5379 Cline Ct #A, Leesville, LA 71459
Email [email protected]

Susan Penelope Lewis

Name / Names Susan Penelope Lewis
Age 61
Birth Date 1963
Also Known As Susan Dodson Lewis
Person 701 Margaret Lee St, Copperas Cove, TX 76522
Phone Number 254-542-5367
Possible Relatives




Previous Address 900 Lincoln St, Bogalusa, LA 70427
904 Sherry Ln, Copperas Cove, TX 76522
440 Sig Bn C Company, Apo, AE 09175
826 PO Box, Fieldale, VA 24089
1102 Charisse St, Killeen, TX 76543

Susan Lewis

Name / Names Susan Lewis
Age 62
Birth Date 1962
Also Known As Susan E Lewis
Person 31 Edgewood Ave, Methuen, MA 01844
Phone Number 978-685-7274
Possible Relatives







John B Lewisjr
Previous Address 41 Greenview Ave, Jamaica Plain, MA 02130
2 Sugar Pine Ln, Methuen, MA 01844
3 Michael Ct, Algonquin, IL 60156
Sugar Pne, Methuen, MA 01844
643 PO Box, Malden, MA 02148
41 Grandview Ave #A6, Melrose, MA 02176
316 Tecumseh Trl #402, Lake In The Hills, IL 60156
158 Concord Rd, Billerica, MA 01821

Susan I Lewis

Name / Names Susan I Lewis
Age 65
Birth Date 1959
Also Known As Sue L Lewis
Person 11 Madison St, Pawtucket, RI 02861
Phone Number 508-695-9172
Possible Relatives

Previous Address 2454 Chestnut St, North Dighton, MA 02764
2801 Barnard St, San Diego, CA 92110
10 Forest Pl #1, North Attleboro, MA 02760
Email [email protected]

Susan Ann Lewis

Name / Names Susan Ann Lewis
Age 65
Birth Date 1959
Also Known As Ann Lewis
Person 809 Washington Ave, Copperas Cove, TX 76522
Phone Number 254-518-1578
Possible Relatives



Previous Address 2015 Highway 190 #115, Copperas Cove, TX 76522
27715 Shawnee Heights Rd, Quenemo, KS 66528
2015 Highway 190 #152, Copperas Cove, TX 76522
910 Avenue B, Copperas Cove, TX 76522
1755 PO Box, Copperas Cove, TX 76522
2015 Highway 190 #265, Copperas Cove, TX 76522
434 Russell, Leesville, LA 71446

Susan J Lewis

Name / Names Susan J Lewis
Age 66
Birth Date 1958
Also Known As S Baynes
Person 28 Severance Dr, Londonderry, NH 03053
Phone Number 603-434-7542
Possible Relatives


Previous Address 80 Harold St, Manchester, NH 03104
RR 2, Londonderry, NH 03053

Susan L Lewis

Name / Names Susan L Lewis
Age 68
Birth Date 1956
Also Known As H K Bradley
Person 1639 Squirrel Run Rd, Hemingway, SC 29554
Phone Number 843-558-3287
Possible Relatives



Previous Address R A Woodstone 3, Hemingway, SC 29554
Rr03, Hemingway, SC 29554
General Delivery, Little Rock, AR 72201
213 PO Box, Hemingway, SC 29554
213 RR 3 #213, Hemingway, SC 29554
108 Oklahoma Ave, Jacksonville, AR 72076
1 Bamboo, N Little Rock, AR 72120

Susan Yetman Lewis

Name / Names Susan Yetman Lewis
Age 68
Birth Date 1956
Person 158 Concord Rd, Billerica, MA 01821
Phone Number 978-667-3580
Possible Relatives



Patk Lewis


P J Lewis
Previous Address 12 Eastgate Rd, Billerica, MA 01821
12 Westgate Rd, North Billerica, MA 01862
1051 Shawsheen St, Tewksbury, MA 01876
347 PO Box, Burlington, MA 01803
4499 Fisher Rd, Columbus, OH 43228
Email [email protected]

Susan J Lewis

Name / Names Susan J Lewis
Age 70
Birth Date 1954
Person 10111 10th St, Plantation, FL 33322
Phone Number 954-424-2179
Possible Relatives
Previous Address 1121 Broward Blvd, Fort Lauderdale, FL 33301
685 Kensington Pl #103, Wilton Manors, FL 33305
24331 PO Box, Fort Lauderdale, FL 33307
10680 10th St, Plantation, FL 33322
872 30th Ct, Oakland Park, FL 33334
1346 Bayview Dr #1, Fort Lauderdale, FL 33304
Associated Business Sjl Design Llc Sjl Design, Llc

Susan A Lewis

Name / Names Susan A Lewis
Age 70
Birth Date 1954
Also Known As Susan J Lewis
Person 24 Alton Pl #C, Brookline, MA 02446
Phone Number 617-566-2866
Possible Relatives D Lewis

Previous Address 24 Alton Pl #F, Brookline, MA 02446
24 Alton Pl, Brookline, MA 02446
29 Englewood Ave #5, Brookline, MA 02445
Email [email protected]

Susan O Lewis

Name / Names Susan O Lewis
Age 71
Birth Date 1953
Also Known As Susan M Lewis
Person 5736 Douglas St, Hollywood, FL 33021
Phone Number 954-962-7904
Possible Relatives
Previous Address 4820 29th Ave, Lighthouse Point, FL 33064
2901 1st Ave, Pompano Beach, FL 33064
4401 McNab Rd #25, Pompano Beach, FL 33069
1417 26th Ave #1, Hollywood, FL 33020
1417 26th Dr #1, Wilton Manors, FL 33334
5810 1st Ave #2FL, Oakland Park, FL 33334
Email [email protected]

Susan E Lewis

Name / Names Susan E Lewis
Age 72
Birth Date 1952
Person 182 PO Box, Hanson, MA 02341
Phone Number 781-293-9627
Possible Relatives


Previous Address 233 Main St #182, Hanson, MA 02341
321 Lincoln Ave 345 321, Hanson, MA 02341
321 Lincoln Lincoln Ave #345 32, Hanson, MA 02341

Susan E Lewis

Name / Names Susan E Lewis
Age 76
Birth Date 1948
Also Known As S Lewis
Person 175 PO Box, Falmouth, MA 02541
Phone Number 781-551-9874
Possible Relatives


Previous Address 135 PO Box, Falmouth, MA 02541
47 Barque Dr, East Falmouth, MA 02536
120 Bywater Ct, Falmouth, MA 02540
22 Willow St, Dedham, MA 02026
22 Maravista Ave, Teaticket, MA 02536
119 Plymouth Dr #2C, Norwood, MA 02062
32 Willow St, Dedham, MA 02026
Email [email protected]

Susan Ellen Lewis

Name / Names Susan Ellen Lewis
Age 79
Birth Date 1945
Also Known As Susan Ellen
Person 10615 Old 88 Rd, Rudy, AR 72952
Phone Number 479-474-1072
Possible Relatives

Previous Address 143 RR 1, Rudy, AR 72952
143 PO Box, Rudy, AR 72952
31 Cedar Creek Ct #12, Van Buren, AR 72956
College, Station, TX 11111

Susan M Lewis

Name / Names Susan M Lewis
Age 81
Birth Date 1943
Person 4211 29th Ave #M, Fort Lauderdale, FL 33308
Phone Number 954-561-8940
Possible Relatives







J Lewis
Previous Address 4724 Champions Way, Columbus, GA 31909
5785 17th Ave, Fort Lauderdale, FL 33334
412 Dellwood Dr, Greenville, SC 29609

Susan Lewis

Name / Names Susan Lewis
Age 86
Birth Date 1937
Person 125 Elm St, Haverhill, MA 01835
Phone Number 978-469-9480
Possible Relatives

R A Lewis
Previous Address 12512 Elm, Haverhill, MA 01835
12512 Elm St, Haverhill, MA 01835
108 Blossom St, Boston, MA 02114
23 Brown Rd, Raymond, NH 03077
108 Blossom St, Chelsea, MA 02150
12512 Elm, Haverhill, MA 01831
125 1/2 Elm St, Haverhill, MA 01835
125 Elm St, Bradford, MA 01835
83 Addison St, Chelsea, MA 02150

Susan A Lewis

Name / Names Susan A Lewis
Age 90
Birth Date 1933
Also Known As Susan A Leis
Person 43 Kobelt Dr #A, Wallkill, NY 12589
Phone Number 845-895-9438
Possible Relatives
Previous Address 101 High Ave, Nyack, NY 10960
1086 Phelps St, Sebastian, FL 32958
175 Chaloupe Ter, Sebastian, FL 32958
782101 PO Box, Sebastian, FL 32978
78 Po, Sebastian, FL 32976
78 PO Box, Sebastian, FL 32958
78 PO Box, Sebastian, FL 32976

Susan S Lewis

Name / Names Susan S Lewis
Age 94
Birth Date 1929
Person 3175 48th Ct #201, Lighthouse Point, FL 33064
Phone Number 954-421-3489
Possible Relatives


Previous Address 3175 48th Ct #203, Lighthouse Point, FL 33064
3175 48th Ct #6A, Lighthouse Point, FL 33064
3175 48th Ct #201, Lighthouse Point, FL 33064
3175 48th Ct, Lighthouse Point, FL 33064

Susan C Lewis

Name / Names Susan C Lewis
Age N/A
Person 3650 E WINDSONG DR, PHOENIX, AZ 85048
Phone Number 480-704-9243

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 1301 Holloway St, Morrilton, AR 72110
Possible Relatives
Previous Address 301 Industrial, Morrilton, AR 72110
103 10th, Royal, AR 71968
305 8th, Mtn Pine, AR 71956
552 PO Box, Mountain Pine, AR 71956

Susan G Lewis

Name / Names Susan G Lewis
Age N/A
Person 685 Kensington Pl, Wilton Manors, FL 33305
Possible Relatives
Previous Address 1346 Bayview Dr, Fort Lauderdale, FL 33304

Susan E Lewis

Name / Names Susan E Lewis
Age N/A
Person 10544 Wheelhouse, Basinger, FL 34972
Possible Relatives
Previous Address 7433 11th Ct, North Lauderdale, FL 33068

Susan M Lewis

Name / Names Susan M Lewis
Age N/A
Person 22 Ledgemont, Glocester, RI 02814
Previous Address 19 Appletown Rd, Greenville, RI 02828

Susan M Lewis

Name / Names Susan M Lewis
Age N/A
Person 5 Summer St #A, Rowley, MA 01969
Previous Address 70 Meriam St, Wakefield, MA 01880

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 2625 City Lake Rd, Fayetteville, AR 72701
Possible Relatives

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 1750 27th Ave, Fort Lauderdale, FL 33311
Possible Relatives Esaw Lewissr




Lerrie P Lewis
Tangilia Tucker

G M Lewis

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 9215 HOMESTEAD CT, SEMMES, AL 36575
Phone Number 251-645-0330

Susan R Lewis

Name / Names Susan R Lewis
Age N/A
Person 1604 RAY RD SW, HARTSELLE, AL 35640

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 131 MINCE CIR, RAINSVILLE, AL 35986

Susan M Lewis

Name / Names Susan M Lewis
Age N/A
Person 7855 66th St, South Miami, FL 33143

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 10611 W OAK RIDGE DR, SUN CITY, AZ 85351
Phone Number 623-972-0084

Susan H Lewis

Name / Names Susan H Lewis
Age N/A
Person 716 FAGAN SPRINGS DR SE, HUNTSVILLE, AL 35801
Phone Number 256-534-4286

Susan E Lewis

Name / Names Susan E Lewis
Age N/A
Person 1315 ELIZABETH AVE SE, DECATUR, AL 35601
Phone Number 256-353-3107

Susan E Lewis

Name / Names Susan E Lewis
Age N/A
Person 5091 CLUB RIDGE DR W, BIRMINGHAM, AL 35242
Phone Number 205-970-3890

Susan K Lewis

Name / Names Susan K Lewis
Age N/A
Person 141 COUNTY ROAD 80, SELMA, AL 36703
Phone Number 334-875-2420

Susan A Lewis

Name / Names Susan A Lewis
Age N/A
Person 920 HANNON RD, MOBILE, AL 36605
Phone Number 251-479-5862

Susan A Lewis

Name / Names Susan A Lewis
Age N/A
Person 2233 VANESSA DR, BIRMINGHAM, AL 35242
Phone Number 205-995-1188

Susan B Lewis

Name / Names Susan B Lewis
Age N/A
Person 548 CORTEZ ST, CREOLA, AL 36525
Phone Number 251-675-8539

Susan D Lewis

Name / Names Susan D Lewis
Age N/A
Person 168 NELSON HOLLOW RD, SOMERVILLE, AL 35670
Phone Number 256-778-4110

Susan W Lewis

Name / Names Susan W Lewis
Age N/A
Person 9866 DINAAKA DR, EAGLE RIVER, AK 99577
Phone Number 907-696-3621

Susan M Lewis

Name / Names Susan M Lewis
Age N/A
Person 307 PAYNE ST, AUBURN, AL 36830
Phone Number 334-826-7239

Susan K Lewis

Name / Names Susan K Lewis
Age N/A
Person 6586 LUBARRETT WAY S, MOBILE, AL 36695
Phone Number 251-660-1628

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 1911 WATKINS AVE NE, FORT PAYNE, AL 35967
Phone Number 256-538-9858

Susan E Lewis

Name / Names Susan E Lewis
Age N/A
Person 5096 CLUB RIDGE DR W, BIRMINGHAM, AL 35242
Phone Number 205-970-3890

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 1845 COUNTY ROAD 17, SELMA, AL 36701
Phone Number 334-877-4525

Susan R Lewis

Name / Names Susan R Lewis
Age N/A
Person 583 E BROAD ST, OZARK, AL 36360
Phone Number 334-774-4135

Susan M Lewis

Name / Names Susan M Lewis
Age N/A
Person 3005 STONEMILL RUN, MOBILE, AL 36695
Phone Number 251-661-9368

Susan S Lewis

Name / Names Susan S Lewis
Age N/A
Person 2951 CRABTREE LN E, MOBILE, AL 36618
Phone Number 251-649-4158

Susan B Lewis

Name / Names Susan B Lewis
Age N/A
Person 732 SHILOH ST, SARALAND, AL 36571
Phone Number 251-675-2871

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 4904 OLD HICKORY CIR, BIRMINGHAM, AL 35244
Phone Number 205-995-6012

Susan H Lewis

Name / Names Susan H Lewis
Age N/A
Person 2119 SHADES CREST RD SE, HUNTSVILLE, AL 35801
Phone Number 256-534-6569

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 891 OLD SAMSON RD, ELBA, AL 36323
Phone Number 334-897-0809

Susan Lewis

Name / Names Susan Lewis
Age N/A
Person 674 SCOTT AVE N, RAINSVILLE, AL 35986
Phone Number 256-638-1867

Susan E Lewis

Name / Names Susan E Lewis
Age N/A
Person 1101 PEARL LN, MOUNT OLIVE, AL 35117

Susan Lewis

Business Name Xpedx
Person Name Susan Lewis
Position company contact
State FL
Address 9105 Sabal Industrial Blvd Tampa FL 33619-1390
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5111
SIC Description Printing And Writing Paper
Phone Number 813-622-6100
Number Of Employees 160
Annual Revenue 231183000
Fax Number 813-612-6030

Susan Lewis

Business Name Wyndham Courts
Person Name Susan Lewis
Position company contact
State IL
Address 1215 Wyndham CT Palatine IL 60074-7901
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 847-991-6161

Susan Lewis

Business Name West End Styles Inc.
Person Name Susan Lewis
Position company contact
State PA
Address 15 South 14th Street, Quakerstown, PA 18951
SIC Code 581212
Phone Number
Email [email protected]

SUSAN LEWIS

Business Name WHITE HORSE CONSULTANTS, INC.
Person Name SUSAN LEWIS
Position registered agent
State GA
Address 1899 POWERS FERRY RD, STE 230, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SUSAN LEWIS

Business Name VIRGINIA CITY VISIONEERS
Person Name SUSAN LEWIS
Position Secretary
State NV
Address 160 S "C" ST 160 S "C" ST, VIRGINIA CITY, NV 89440
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0454812007-6
Creation Date 2007-06-19
Type Domestic Non-Profit Corporation

Susan Lewis

Business Name THE W.H. LEWIS FAMILY L.L.C.
Person Name Susan Lewis
Position registered agent
State FL
Address 2843 S. Bayshore Dr. #17B, Miami, FL 33133
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1997-09-05
Entity Status Active/Compliance
Type Secretary

SUSAN W LEWIS

Business Name THE TRAVELERS REALTY INVESTMENT COMPANY
Person Name SUSAN W LEWIS
Position registered agent
State CT
Address 75 DANIEL TRACE, BURLINGTON, CT 06013
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-09-01
End Date 1998-05-04
Entity Status Withdrawn
Type CEO

Susan Lewis

Business Name Susies Salon
Person Name Susan Lewis
Position company contact
State MI
Address 918 Webster St Traverse City MI 49686-2739
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 231-947-9566

Susan Lewis

Business Name Susan S Lewis CPA
Person Name Susan Lewis
Position company contact
State IL
Address 208 Fiala Woods CT Naperville IL 60565-6369
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 630-983-0305

Susan Lewis

Business Name Susan Lewis CPA
Person Name Susan Lewis
Position company contact
State IL
Address 2603 S Washington St Ste 160, Naperville, IL 60565-6376
Phone Number
Email [email protected]
Title Owner

Susan Lewis

Business Name Susan Lewis
Person Name Susan Lewis
Position company contact
State FL
Address PO Box 330175, Coconut Grove, FL 33233
SIC Code 496101
Phone Number
Email [email protected]

Susan Lewis

Business Name Susan Lewis
Person Name Susan Lewis
Position company contact
State OH
Address 101 Kinder Place, Gahanna, OH 43230
SIC Code 801104
Phone Number
Email [email protected]

Susan Lewis

Business Name Smt Golf
Person Name Susan Lewis
Position company contact
State IL
Address 14 Sherwick Rd Oswego IL 60543-9406
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 630-554-7629

Susan Lewis

Business Name Simply Country
Person Name Susan Lewis
Position company contact
State FL
Address 2214 Thonotosassa Rd Plant City FL 33563-2953
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 813-754-5683

Susan Lewis

Business Name Shipping Corp Intl
Person Name Susan Lewis
Position company contact
State MA
Address 11 Castle Is South Boston MA 02127-1719
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 617-269-7288
Number Of Employees 2
Annual Revenue 283100
Fax Number 617-269-7301

Susan Lewis

Business Name Saguache County Abstract Co
Person Name Susan Lewis
Position company contact
State CO
Address P.O. BOX 157 Saguache CO 81149-0157
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 719-655-2611
Number Of Employees 3
Annual Revenue 76440

Susan Lewis

Business Name Saguache County Abstract
Person Name Susan Lewis
Position company contact
State CO
Address 309 4th St Saguache CO 81149-0000
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 719-655-2611
Number Of Employees 5
Annual Revenue 465600
Fax Number 719-655-2326

SUSAN S LEWIS

Business Name SUSAN S. LEWIS, INC.
Person Name SUSAN S LEWIS
Position registered agent
State GA
Address 106 MALONE ST, SANDERSVILLE, GA 31082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan S Lewis

Business Name SUSAN S. LEWIS INC
Person Name Susan S Lewis
Position registered agent
State GA
Address 106 Malone Street, Sandersville, GA 31082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-09-11
Entity Status Active/Noncompliance
Type Secretary

SUSAN L LEWIS

Business Name SIERRA MOTEL, INC.
Person Name SUSAN L LEWIS
Position Secretary
State NV
Address 645 RIVERBEND DR 645 RIVERBEND DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5000-1996
Creation Date 1996-03-07
Type Domestic Corporation

SUSAN L LEWIS

Business Name SIERRA MOTEL, INC.
Person Name SUSAN L LEWIS
Position Secretary
State NV
Address 645 RIVERSIDE DR 645 RIVERSIDE DR, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5000-1996
Creation Date 1996-03-07
Type Domestic Corporation

SUSAN L LEWIS

Business Name SIERRA MOTEL, INC.
Person Name SUSAN L LEWIS
Position Treasurer
State NV
Address 645 RIVERSIDE DR 645 RIVERSIDE DR, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5000-1996
Creation Date 1996-03-07
Type Domestic Corporation

SUSAN L LEWIS

Business Name SIERRA MOTEL, INC.
Person Name SUSAN L LEWIS
Position Treasurer
State NV
Address 645 RIVERBEND DR 645 RIVERBEND DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5000-1996
Creation Date 1996-03-07
Type Domestic Corporation

Susan Lewis

Business Name Raymond James
Person Name Susan Lewis
Position company contact
State GA
Address 106 Malone St Sandersville GA 31082-1738
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 478-553-1665

Susan Lewis

Business Name People Network Inc
Person Name Susan Lewis
Position company contact
State GA
Address 400 Northridge Rd Ste 950 Atlanta GA 30350-3341
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 770-392-1700

Susan Lewis

Business Name Paradise Breezes
Person Name Susan Lewis
Position company contact
State MA
Address PO Box 175 Cape Cod, Falmouth, MA 2541
SIC Code 874302
Phone Number
Email [email protected]

SUSAN W LEWIS

Business Name PROSPECT MANAGEMENT SERVICES COMPANY (DEL.)
Person Name SUSAN W LEWIS
Position registered agent
State CT
Address 75 DANIEL TRACE, BURLINGTON, CT 06033
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1979-11-15
End Date 1999-01-11
Entity Status Withdrawn
Type CEO

SUSAN R LEWIS

Business Name PAPERWORK MANAGEMENT, INC.
Person Name SUSAN R LEWIS
Position registered agent
State GA
Address 4475 HARRIS TRAIL, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Susan Lewis

Business Name PALM COAST INVESTMENT PROPERTIES, L.L.C.
Person Name Susan Lewis
Position registered agent
State NC
Address 83 Saddle Rock Road, Sapphire, NC 28774
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-08
Entity Status Active/Compliance
Type Secretary

Susan Lewis

Business Name Nancy Scarola Real Estate Inc
Person Name Susan Lewis
Position company contact
State NY
Address 2507 Grand Ave, Baldwin, 11510 NY
SIC Code 6500
Phone Number
Email [email protected]

Susan D Lewis

Business Name Momograms Corporation
Person Name Susan D Lewis
Position registered agent
State GA
Address 3271 Highborne Pl, Marietta, GA 30066
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-28
Entity Status Active/Compliance
Type Incorporator

Susan Lewis

Business Name Mental Hlth Assn of Heartland
Person Name Susan Lewis
Position company contact
State MO
Address 739 Minnesota Ave Kansas City MO 64101
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 913-281-2221

SUSAN B. LEWIS

Business Name MOUNT HARMONY BAPTIST CHURCH, INC.
Person Name SUSAN B. LEWIS
Position registered agent
State GA
Address 561 VETERANS MEMORIAL HWY, SE, MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-02-22
Entity Status Active/Compliance
Type Secretary

SUSAN W LEWIS

Business Name MEADOW LANE, INC.
Person Name SUSAN W LEWIS
Position registered agent
State CT
Address ONE TOWER SQUARE, HARTFORD, CT 06183
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-09-19
End Date 1997-12-30
Entity Status Diss./Cancel/Terminat
Type CEO

SUSAN LEWIS

Business Name MCG ACQUISITIONS, LLC
Person Name SUSAN LEWIS
Position Manager
State VA
Address 732 THIMBLE SHOALS BLVD 732 THIMBLE SHOALS BLVD, NEWPORT NEWS, VA 23606
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0315382008-6
Creation Date 2008-05-12
Type Foreign Limited-Liability Company

Susan Lewis

Business Name Lewis Susan H
Person Name Susan Lewis
Position company contact
State NC
Address P.O. BOX 4825 Chapel Hill NC 27515-4825
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 919-489-3327

Susan Lewis

Business Name Lewis Sound & Video Professionals
Person Name Susan Lewis
Position company contact
State WI
Address 2325 Parklawn Drive Suite N, Waukesha, WI 53186
Phone Number
Email [email protected]
Title Chief Executive Officer

Susan C. Lewis

Business Name Lewis Consulting Services, LLC
Person Name Susan C. Lewis
Position registered agent
State GA
Address 454 Mellview Ave SW, Atlanta, GA 30310
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-01
Entity Status Active/Owes Current Year AR
Type Organizer

Susan Lewis

Business Name Law Office of Susan S Lewis
Person Name Susan Lewis
Position company contact
State CT
Address 265 Post Rd W Westport CT 06880-4702
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

susan C lewis

Business Name LEWIS LANDSCAPE MAINTENANCE, INC.
Person Name susan C lewis
Position registered agent
State GA
Address 2711 cheatham ct, acworth, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-09
Entity Status Active/Compliance
Type Secretary

SUSAN LEWIS

Business Name HUEY LEWIS USED CARS, INC.
Person Name SUSAN LEWIS
Position registered agent
State GA
Address 3932 1/2 OGEECHEE RD, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-21
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Susan Lewis

Business Name Gulf Beach Motel
Person Name Susan Lewis
Position company contact
State FL
Address 419 Coronado Drive, Clearwater Beach, FL 33767
SIC Code 581228
Phone Number
Email [email protected]

Susan Lewis

Business Name George Lewis
Person Name Susan Lewis
Position company contact
State NY
Address PO Box 291, Mamaroneck, NY 10543
SIC Code 866107
Phone Number
Email [email protected]

Susan Lewis

Business Name Field Research Inc
Person Name Susan Lewis
Position company contact
State IL
Address 4125 Mason Dr Hoffman Estates IL 60195-1741
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 847-776-8660
Number Of Employees 8
Annual Revenue 728210

Susan Lewis

Business Name Eagle Bancorp, Inc.
Person Name Susan Lewis
Position company contact
State MD
Address 7815 Woodmont Ave, Bethesda, MD 20814-3007
Phone Number
Email [email protected]
Title Assistant Vice President

SUSAN LEWIS

Business Name ENERGY ESSENTIALS OF HENDERSON, LLC
Person Name SUSAN LEWIS
Position Mmember
State NV
Address 23 GOLF CREST CT 23 GOLF CREST CT, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0086692007-4
Creation Date 2007-01-31
Type Domestic Limited-Liability Company

Susan Lewis

Business Name Dolphin Landscaping & Lawn
Person Name Susan Lewis
Position company contact
State FL
Address 4250 Dow Rd Melbourne FL 32934-9275
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 321-254-8783

Susan Lewis

Business Name Deloitte Consulting LLP
Person Name Susan Lewis
Position company contact
State TN
Address 424 Church St Ste 2400, Nashville, TN 37219-2396
Phone Number
Email [email protected]
Title Director

Susan Lewis

Business Name Decorator By The Day
Person Name Susan Lewis
Position company contact
State FL
Address PO Box 650216 Vero Beach FL 32965-0216
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 772-569-8877
Number Of Employees 5
Annual Revenue 893000

SUSAN LEWIS

Business Name DESTINY VENTURE CORPORATION
Person Name SUSAN LEWIS
Position Treasurer
State NV
Address 3885 S. DECATUR 3885 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10522-1998
Creation Date 1998-05-07
Type Domestic Corporation

SUSAN LEWIS

Business Name DESTINY VENTURE CORPORATION
Person Name SUSAN LEWIS
Position Secretary
State NV
Address 3885 S. DECATUR 3885 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10522-1998
Creation Date 1998-05-07
Type Domestic Corporation

SUSAN LEWIS

Business Name DESTINY VENTURE CORPORATION
Person Name SUSAN LEWIS
Position President
State NV
Address 3885 S. DECATUR 3885 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10522-1998
Creation Date 1998-05-07
Type Domestic Corporation

Susan L Lewis

Business Name DELUXE HOME SERVICES GROUP, INC.
Person Name Susan L Lewis
Position registered agent
State GA
Address 5176 Daylily Drive, Braselton, GA 30517
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-04
Entity Status Active/Noncompliance
Type CFO

Susan Lewis

Business Name Coldwell Banker Shaw Rl Est
Person Name Susan Lewis
Position company contact
State NY
Address 413 N Tioga St, Ithaca, 14850 NY
SIC Code 6162
Phone Number
Email [email protected]

Susan Lewis

Business Name Coldwell Banker Res. Brokerage
Person Name Susan Lewis
Position company contact
State MA
Address 17 Canton Avenue, Milton, 2186 MA
Phone Number
Email [email protected]

Susan Lewis

Business Name Cape Fear Family Medical Care Pa
Person Name Susan Lewis
Position company contact
State NC
Address 405 Owen Dr, Fayetteville, NC 28304
Phone Number
Email [email protected]
Title Nurse

SUSAN LEWIS

Business Name CRIMINON COMMUNITY EDUCATION CENTER OF SILICO
Person Name SUSAN LEWIS
Position registered agent
Corporation Status Suspended
Agent SUSAN LEWIS 5752 CROW LANE, SAN JOSE, CA 95123
Care Of 5752 CROW LANE, SAN JOSE, CA 95123
CEO SUSAN LEWIS5752 CROW LANE, SAN JOSE, CA 95123
Incorporation Date 1998-06-29
Corporation Classification Public Benefit

SUSAN LEWIS

Business Name CRIMINON COMMUNITY EDUCATION CENTER OF SILICO
Person Name SUSAN LEWIS
Position CEO
Corporation Status Suspended
Agent 5752 CROW LANE, SAN JOSE, CA 95123
Care Of 5752 CROW LANE, SAN JOSE, CA 95123
CEO SUSAN LEWIS 5752 CROW LANE, SAN JOSE, CA 95123
Incorporation Date 1998-06-29
Corporation Classification Public Benefit

SUSAN LEWIS

Business Name CREATIVE EXPRESSIONS, LTD
Person Name SUSAN LEWIS
Position Treasurer
State NV
Address P.O. BOX 50729 P.O. BOX 50729, HENDERSON, NV 89016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729562007-7
Creation Date 2007-10-18
Type Domestic Corporation

SUSAN LEWIS

Business Name CREATIVE EXPRESSIONS, LTD
Person Name SUSAN LEWIS
Position President
State NV
Address P.O. BOX 50729 P.O. BOX 50729, HENDERSON, NV 89016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729562007-7
Creation Date 2007-10-18
Type Domestic Corporation

SUSAN LEWIS

Business Name CREATIVE EXPRESSIONS, LTD
Person Name SUSAN LEWIS
Position Secretary
State NV
Address P.O. BOX 50729 P.O. BOX 50729, HENDERSON, NV 89016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729562007-7
Creation Date 2007-10-18
Type Domestic Corporation

SUSAN LEWIS

Business Name CREATIVE EXPRESSIONS, LTD
Person Name SUSAN LEWIS
Position Director
State NV
Address P.O. BOX 50729 P.O. BOX 50729, HENDERSON, NV 89016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729562007-7
Creation Date 2007-10-18
Type Domestic Corporation

SUSAN LEWIS

Business Name CASA MAYA GROUP, LLC
Person Name SUSAN LEWIS
Position Manager
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0492932009-8
Creation Date 2009-09-10
Type Domestic Limited-Liability Company

Susan Lewis

Business Name Blooming-Field Bougainvillea
Person Name Susan Lewis
Position company contact
State FL
Address 1808 Plymouth Sorrento Rd Apopka FL 32712-5817
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 407-880-0909

Susan Lewis

Business Name Bill Lewis' First Team Chevrolet Geo Nissan
Person Name Susan Lewis
Position company contact
State VA
Address 3412 Western Branch Blvd, Chesapeake, VA 23321
SIC Code 162309
Phone Number
Email [email protected]

Susan Lewis

Business Name Berkeley Outside Services, Inc.
Person Name Susan Lewis
Position company contact
State TX
Address 250 N Water St, Conroe, TX 75093
Phone Number
Email [email protected]

Susan Lewis

Business Name Beam Construction Co Inc
Person Name Susan Lewis
Position company contact
State NC
Address 382 Bess Rd Kings Mountain NC 28086-8111
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 704-435-5353

Susan Lewis

Business Name Beam Construction Co
Person Name Susan Lewis
Position company contact
State NC
Address 601 E Main St Cherryville NC 28021-3416
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 704-435-3206
Number Of Employees 15
Annual Revenue 4561440
Fax Number 704-435-8412
Website www.beamconstruction.com

Susan Lewis

Business Name Beam Constructin Co
Person Name Susan Lewis
Position company contact
State NC
Address 102 N Depot St Charlotte NC 28204
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 704-375-9702
Number Of Employees 14
Annual Revenue 4516720
Fax Number 704-435-8412
Website www.beamconstruction.com

Susan Lewis

Business Name Bayside Vessel Documentation
Person Name Susan Lewis
Position company contact
State ME
Address 1602 Bayside Rd Trenton ME 04605-6411
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 207-667-8991
Email [email protected]
Number Of Employees 1
Annual Revenue 55550
Website www.yachtdocumentation.com

Susan Lewis

Business Name Baird & Warner
Person Name Susan Lewis
Position company contact
State IL
Address 400 W Roosevelt Rd, Wheaton, 60187 IL
Email [email protected]

SUSAN L LEWIS

Business Name BRAZELTON CONSULTING, INC.
Person Name SUSAN L LEWIS
Position registered agent
State GA
Address 5176 DAYLILY DR, BRASELTON, GA 30517
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-18
Entity Status Active/Noncompliance
Type CFO

SUSAN LEWIS

Business Name BILL LEWIS' FIRST TEAM CHEVROL
Person Name SUSAN LEWIS
Position company contact
State VA
Address 3412 WESTERN BRANCH BLVD, CHESAPEAKE, VA 23321
SIC Code 551102
Phone Number 757-483-1999
Email [email protected]

SUSAN LEWIS

Business Name B N S LANDSCAPING L.P.
Person Name SUSAN LEWIS
Position GPLP
State NV
Address 4766 BENECIA WAY 4766 BENECIA WAY, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP635-2004
Creation Date 2004-04-08
Expiried Date 2015-01-05
Type Domestic Limited Partnership

Susan Lewis

Business Name B B & T
Person Name Susan Lewis
Position company contact
State NC
Address PO Box 1029 Pinehurst NC 28370-1029
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 910-215-2580
Number Of Employees 13
Fax Number 910-295-1619

Susan Lewis

Business Name Andrea Obston Marketing Communications, LLC
Person Name Susan Lewis
Position company contact
State CT
Address 3 Regency Drive, Bloomfield, CT 6002
Phone Number
Email [email protected]
Title Senior Account Manager

Susan Lewis

Business Name All Dogs Daycare
Person Name Susan Lewis
Position company contact
State CO
Address 5890 Lamar St Arvada CO 80003-5617
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 303-420-5388
Number Of Employees 1
Annual Revenue 86520

Susan Lewis

Business Name Africk Chez PC
Person Name Susan Lewis
Position company contact
State IL
Address 770 Lake Cook Road Suite 350, Deerfield, IL
Phone Number
Email [email protected]
Title CPA

Susan Lewis

Business Name Africk Chez PC
Person Name Susan Lewis
Position company contact
State IL
Address 770 Lake Cook Road Suite 350, Deerfield, IL 60015
Phone Number
Email [email protected]
Title Board Member

SUSAN LEWIS

Business Name ALBEE AND FRIENDS
Person Name SUSAN LEWIS
Position CEO
Corporation Status Suspended
Agent 276 WINWOOD AVE, PACIFICA, CA 94044
Care Of 276 WINWOOD AVE, PACIFICA, CA 94044
CEO SUSAN LEWIS 276 WINWOOD AVE, PACIFICA, CA 94044
Incorporation Date 1994-11-28
Corporation Classification Public Benefit

SUSAN LEWIS

Business Name ALBEE AND FRIENDS
Person Name SUSAN LEWIS
Position registered agent
Corporation Status Suspended
Agent SUSAN LEWIS 276 WINWOOD AVE, PACIFICA, CA 94044
Care Of 276 WINWOOD AVE, PACIFICA, CA 94044
CEO SUSAN LEWIS276 WINWOOD AVE, PACIFICA, CA 94044
Incorporation Date 1994-11-28
Corporation Classification Public Benefit

SUSAN W LEWIS

Business Name A E PROPERTIES, INC.
Person Name SUSAN W LEWIS
Position President
State CT
Address ONE TOWER SQUARE ONE TOWER SQUARE, HARTFORD, CT 06183
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3656-1979
Creation Date 1979-07-03
Type Foreign Corporation

SUSAN LEWIS

Business Name 1ST NUTRITION LLC
Person Name SUSAN LEWIS
Position Mmember
State NV
Address 23 GOLF CREST CT 23 GOLF CREST CT, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0330362007-2
Creation Date 2007-05-09
Type Domestic Limited-Liability Company

SUSAN LEWIS

Business Name 1ST NUTRITION LLC
Person Name SUSAN LEWIS
Position Mmember
State NV
Address 1275 SONATINA DR 1275 SONATINA DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0330362007-2
Creation Date 2007-05-09
Type Domestic Limited-Liability Company

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 57418200
Position DIRECTOR
State TX
Address 1508 DAYTON, BIG SPRING TX 79720

Susan Lewis

Person Name Susan Lewis
Filing Number 69701801
Position Director
State TX
Address 8979 FM 355, Trinity TX 75862

Susan Lewis

Person Name Susan Lewis
Filing Number 69701801
Position Secretary
State TX
Address 8979 FM 355, Trinity TX 75862

Susan Lewis

Person Name Susan Lewis
Filing Number 101539100
Position S/T
State SC
Address 2399 WATER TOWER RD, Longs SC 29568

Susan Lewis

Person Name Susan Lewis
Filing Number 101539100
Position Director
State SC
Address 2399 WATER TOWER RD, Longs SC 29568

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 57418200
Position TREASURER
State TX
Address 1508 DAYTON, BIG SPRING TX 79720

Susan Lewis

Person Name Susan Lewis
Filing Number 123233400
Position S/T
State TX
Address 16 BIMINI, Rockport TX

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 126042900
Position Director
State TX
Address 6620 SNIDER PLAZA, Dallas TX 75205

Susan Lewis

Person Name Susan Lewis
Filing Number 129500700
Position VP
State TX
Address 501 STREY COURT, Deer Park TX 77536

Susan Lewis

Person Name Susan Lewis
Filing Number 129500700
Position Director
State TX
Address 501 STREY COURT, Deer Park TX 77536

SUSAN E LEWIS

Person Name SUSAN E LEWIS
Filing Number 147903400
Position PRESIDENT
State TX
Address PO BOX 1736, Chandler TX 75758 1736

Susan Lewis

Person Name Susan Lewis
Filing Number 151584300
Position S
State TX
Address 16 BIMINI DR, Rockport TX 78382

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 126042900
Position VICE PRESIDENT
State TX
Address 6620 SNIDER PLAZA, Dallas TX 75205

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 57418200
Position SECRETARY
State TX
Address 1508 DAYTON, BIG SPRING TX 79720

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 57418200
Position VICE PRESIDENT
State TX
Address 1508 DAYTON, BIG SPRING TX 79720

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 56307601
Position Director
State TX
Address 306 Cherry Hills, Rockport TX 78382

Susan A Lewis

Person Name Susan A Lewis
Filing Number 44865000
Position Director
State TX
Address P O BOX 136513, Fort Worth TX 76136

Susan A Lewis

Person Name Susan A Lewis
Filing Number 44865000
Position S/T
State TX
Address P O BOX 136513, Fort Worth TX 76136

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 39694301
Position Director
State TX
Address 1712 SANTA FE, CORPUS CHRISTI TX 78404

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 30220000
Position PRESIDENT
State TX
Address 1900 TIDAL ROAD, DEER PARK TX 77536

SUSAN LEWIS

Person Name SUSAN LEWIS
Filing Number 30220000
Position DIRECTOR
State TX
Address 1900 TIDAL ROAD, DEER PARK TX 77536

SUSAN C LEWIS

Person Name SUSAN C LEWIS
Filing Number 20930400
Position GOVERNING PERSON
State TX
Address POST OFFICE BOX 844 HOUSTON, HOUSTON TX 77001

Susan Lewis

Person Name Susan Lewis
Filing Number 13512010
Position General Partner
State TX
Address 4942 Greenbriar Drive, Corpus Christi TX 78413

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3589106
Position Director
State CT
Address 75 DANIEL TRACE, Burlington CT 06078

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3589106
Position P
State CT
Address 75 DANIEL TRACE, Burlington CT 06078

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3175406
Position Director
State CT
Address ONE TOWER SQUARE, Hartford CT

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3175406
Position C
State CT
Address ONE TOWER SQUARE, Hartford CT

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3175406
Position Director
State CT
Address ONE TOWER SQUARE, Hartford CT 06183

Susan W Lewis

Person Name Susan W Lewis
Filing Number 3175406
Position P
State CT
Address ONE TOWER SQUARE, Hartford CT 06183

Susan Lewis

Person Name Susan Lewis
Filing Number 62556401
Position Director
State TX
Address 4942 Greenbriar Dr., Corpus Christi TX 78413

Lewis Susan A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Lewis Susan A
Annual Wage $8,804

Lewis Susan M

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Lewis Susan M
Annual Wage $36,928

Lewis Susan Jo

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Lewis Susan Jo
Annual Wage $9,932

Lewis Susan Jo

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Lewis Susan Jo
Annual Wage $12,363

Lewis Susan J

State DE
Calendar Year 2016
Employer Delaware National Guard
Name Lewis Susan J
Annual Wage $43,644

Lewis Susan M

State DE
Calendar Year 2016
Employer Christina School Distric
Name Lewis Susan M
Annual Wage $3,536

Lewis Susan M

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Lewis Susan M
Annual Wage $33,768

Lewis Susan Jo

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Lewis Susan Jo
Annual Wage $4,250

Lewis Susan Jo

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Lewis Susan Jo
Annual Wage $5,724

Lewis Susan Jo

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Lewis Susan Jo
Annual Wage $12,807

Lewis Susan M

State DE
Calendar Year 2015
Employer Christina School Distric
Name Lewis Susan M
Annual Wage $63,836

Lewis Susan

State CT
Calendar Year 2018
Employer West Hartford Bd Of Ed
Name Lewis Susan
Annual Wage $90,219

Lewis Susan

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title Boe/Teacher/Elementary
Name Lewis Susan
Annual Wage $90,219

Lewis Susan

State CT
Calendar Year 2018
Employer Town Of Berlin
Job Title Homecarenurse
Name Lewis Susan
Annual Wage $72,928

Lewis Susan J

State DE
Calendar Year 2017
Employer Delaware National Guard
Name Lewis Susan J
Annual Wage $78,789

Lewis Susan

State CT
Calendar Year 2017
Employer West Hartford Bd Of Ed
Name Lewis Susan
Annual Wage $89,366

Lewis Susan

State CT
Calendar Year 2016
Employer West Hartford Bd Of Ed
Name Lewis Susan
Annual Wage $87,856

Lewis Susan C

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Maintainer 3
Name Lewis Susan C
Annual Wage $986

Lewis Susan

State CO
Calendar Year 2018
Employer City Of Denver
Name Lewis Susan
Annual Wage $44,845

Lewis Susan

State CO
Calendar Year 2017
Employer City of Denver
Name Lewis Susan
Annual Wage $43,430

Lewis Susan

State CO
Calendar Year 2017
Employer Charter School of Littleton Academy
Name Lewis Susan
Annual Wage $5,691

Lewis Susan

State CO
Calendar Year 2016
Employer City Of Denver
Name Lewis Susan
Annual Wage $42,775

Lewis Susan M

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Research Project Analyst
Name Lewis Susan M
Annual Wage $27,387

Lewis Susan M

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Research Project Analyst
Name Lewis Susan M
Annual Wage $32,823

Lewis Susan B

State AR
Calendar Year 2015
Employer Russellville School District
Name Lewis Susan B
Annual Wage $3,166

Lewis Susan L

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Class Instructor Fine Arts (Hr)
Name Lewis Susan L
Annual Wage $3,359

Lewis Susan L

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Class Instructor Fine Arts (Hr)
Name Lewis Susan L
Annual Wage $3,935

Lewis Susan

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Financial Aid Counselor
Name Lewis Susan
Annual Wage $28,136

Lewis Susan

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Lewis Susan
Annual Wage $88,001

Lewis Susan L

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Class Instructor Fine Arts (hr)
Name Lewis Susan L
Annual Wage $4,306

Paciga Susan Jo Lewis

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $13,413

Paciga Susan Jo Lewis

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $2,176

Lewis Susan J

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lewis Susan J
Annual Wage $45,495

Lewis Susan E

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lewis Susan E
Annual Wage $37,686

Lewis Susan

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Lewis Susan
Annual Wage $30,776

Lewis Susan A

State FL
Calendar Year 2016
Employer Indian River Co Clerk Of Circuit Co
Name Lewis Susan A
Annual Wage $45,641

Lewis Susan L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Lewis Susan L
Annual Wage $25,502

Lewis Susan

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Lewis Susan
Annual Wage $15,767

Lewis Susan E

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Lewis Susan E
Annual Wage $41,843

Lewis Susan C

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Lewis Susan C
Annual Wage $15,726

Lewis Susan M

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name Lewis Susan M
Annual Wage $8,043

Lewis Susan

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Lewis Susan
Annual Wage $52,021

Lewis Susan L

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Lewis Susan L
Annual Wage $65,231

Lewis Susan I

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Lewis Susan I
Annual Wage $46,183

Paciga Susan Jo Lewis

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $7,956

Lewis Susan M

State FL
Calendar Year 2015
Employer St Johns Co Sheriff's Dept
Name Lewis Susan M
Annual Wage $36,610

Lewis Susan J

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Lewis Susan J
Annual Wage $43,663

Lewis Susan A

State FL
Calendar Year 2015
Employer Indian River Co Clerk Of Circuit Co
Name Lewis Susan A
Annual Wage $42,480

Lewis Susan L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Lewis Susan L
Annual Wage $24,531

Lewis Susan E

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Lewis Susan E
Annual Wage $43,453

Lewis Susan C

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Lewis Susan C
Annual Wage $15,634

Lewis Susan

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Lewis Susan
Annual Wage $51,707

Lewis Susan M

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Lewis Susan M
Annual Wage $40,882

Paciga Susan Jo Lewis

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $2,176

Paciga Susan Jo Lewis

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $7,964

Paciga Susan Jo Lewis

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Paciga Susan Jo Lewis
Annual Wage $13,405

Lewis Susan J

State DE
Calendar Year 2018
Employer Delaware National Guard
Name Lewis Susan J
Annual Wage $83,493

Lewis Susan M

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Lewis Susan M
Annual Wage $39,412

Lewis Susan S.

State FL
Calendar Year 2015
Employer Public Health Trust - Jackson Memorial Hospital
Name Lewis Susan S.
Annual Wage $131,590

Lewis Susan S

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Lewis Susan S
Annual Wage $39,344

Susan K Lewis

Name Susan K Lewis
Address 808 Town Cir Maitland FL 32751-6361 -6361
Mobile Phone 407-421-9644
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan M Lewis

Name Susan M Lewis
Address 22188 Cascade Rd Carlinville IL 62626 -4085
Phone Number 217-854-2378
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Susan A Lewis

Name Susan A Lewis
Address 8220 Harrison Ave Apt 201 Munster IN 46321-1641 -1670
Phone Number 219-696-1247
Gender Female
Date Of Birth 1950-01-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan E Lewis

Name Susan E Lewis
Address 2310 Elston St Michigan City IN 46360 -6069
Phone Number 219-879-2943
Gender Female
Date Of Birth 1963-06-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan G Lewis

Name Susan G Lewis
Address 1759 Heron Ridge Dr Bloomfield Hills MI 48302 -0725
Phone Number 248-253-0005
Email [email protected]
Gender Female
Date Of Birth 1941-12-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan E Lewis

Name Susan E Lewis
Address 365 S Brandt Rd Ortonville MI 48462 -8419
Phone Number 248-627-6206
Gender Female
Date Of Birth 1957-01-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan L Lewis

Name Susan L Lewis
Address 44 Clear Spring Ln Trafalgar IN 46181 -8632
Phone Number 317-402-3321
Mobile Phone 317-523-7774
Gender Female
Date Of Birth 1980-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Lewis

Name Susan Lewis
Address 7858 Clearwater Cove Dr Indianapolis IN 46240 -4900
Phone Number 317-842-2140
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Lewis

Name Susan M Lewis
Address 5640 Trimble Park Rd Mount Dora FL 32757 -7031
Phone Number 352-383-8977
Email [email protected]
Gender Female
Date Of Birth 1967-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan S Lewis

Name Susan S Lewis
Address 2221 Spring Hollow Dr Orange City FL 32763 -2720
Phone Number 386-775-7617
Gender Female
Date Of Birth 1954-07-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Susan M Lewis

Name Susan M Lewis
Address 750 Hardwick Ct Orlando FL 32825 -6642
Phone Number 407-207-1212
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Susan C Lewis

Name Susan C Lewis
Address 3650 E Windsong Dr Phoenix AZ 85048 -7929
Phone Number 480-704-9243
Gender Female
Date Of Birth 1957-01-01
Ethnicity Scotch
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 College
Language English

Susan L Lewis

Name Susan L Lewis
Address 11119 Bishop Hwy Lansing MI 48911 -6200
Phone Number 517-646-9080
Email [email protected]
Gender Female
Date Of Birth 1960-06-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan E Lewis

Name Susan E Lewis
Address 2931 W Kit Fox Pl Tucson AZ 85746 -6272
Phone Number 520-883-5399
Email [email protected]
Gender Female
Date Of Birth 1967-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Susan L Lewis

Name Susan L Lewis
Address 124 Wuthering Heights Dr Colorado Springs CO 80921 -2551
Phone Number 719-487-0644
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Susan R Lewis

Name Susan R Lewis
Address 26030 Woodard Ave Moffat CO 81143 -9782
Phone Number 719-641-9750
Mobile Phone 719-641-9750
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Susan E Lewis

Name Susan E Lewis
Address 1527 China Grove Trl Tallahassee FL 32301 -4973
Phone Number 850-942-0843
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Susan W Lewis

Name Susan W Lewis
Address 1141 Westlawn Dr Jacksonville FL 32211 -6043
Phone Number 904-721-1141
Gender Female
Date Of Birth 1951-09-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan Lewis

Name Susan Lewis
Address PO Box 16780 Jacksonville FL 32245-6780 -8648
Phone Number 904-727-6869
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan Lewis

Name Susan Lewis
Address 2237 S Emerson St Denver CO 80210-4506 -4506
Phone Number 970-390-3258
Mobile Phone 970-390-3258
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Susan A Lewis

Name Susan A Lewis
Address 192 S Castor Rd Shepherd MI 48883 -9645
Phone Number 989-345-1159
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Susan K Lewis

Name Susan K Lewis
Address 6964 Richard Rd Lansing MI 48911 -6553
Phone Number 989-393-2855
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935078687
Application Date 2009-09-28
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Committee Name ActBlue
Address 1144 IDEMA DR SE GRAND RAPIDS MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 4600.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931307313
Application Date 2007-06-30
Contributor Occupation HOMEMAKER
Contributor Employer NOT EMPLOYED
Organization Name Yesterdog Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1144 Idema Dr SE GRAND RAPIDS MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 2500.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020440477
Application Date 2011-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 2400.00
To Mark Schauer (D)
Year 2010
Transaction Type 15e
Filing ID 29934889652
Application Date 2009-09-28
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house
Address 1144 Idema Dr SE GRAND RAPIDS MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 2400.00
To Mark Schauer (D)
Year 2010
Transaction Type 15
Filing ID 29993302876
Application Date 2009-09-28
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To Suzan DelBene (D)
Year 2010
Transaction Type 15
Filing ID 29992431582
Application Date 2009-04-24
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Delbene for Congress
Seat federal:house
Address 17016 32nd Ave NE LAKE FOREST PARK WA

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To LAGRAND, DAVID
Year 2006
Application Date 2006-09-11
Contributor Occupation OWNER
Contributor Employer YESTERDOG
Recipient Party D
Recipient State MI
Seat state:upper
Address 1144 IDEMA DR SE EAST GRAND RAPIDS MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990246830
Application Date 2007-06-14
Contributor Occupation volunteer
Contributor Employer Non-Profit
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020440060
Application Date 2011-09-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990408848
Application Date 2003-12-14
Contributor Occupation Analyst
Contributor Employer Creditsights
Organization Name Creditsights Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 20 2nd St 2309 JERSEY CITY NJ

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 1000.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020240410
Application Date 2004-03-16
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 750.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15e
Filing ID 11020260738
Application Date 2011-06-10
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 750.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020440267
Application Date 2011-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 750.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15e
Filing ID 11020283491
Application Date 2011-06-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 500.00
To DUKE, RUSTY
Year 2006
Application Date 2005-05-05
Contributor Occupation HOMEMAKER
Recipient Party N
Recipient State NC
Seat state:judicial
Address 526 W LONGMEADOW RD GREENVILLE NC

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930588891
Application Date 2007-03-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 500.00
To SCHMIDT, ROY
Year 20008
Application Date 2008-03-10
Contributor Occupation RETIRED
Contributor Employer SUSAN LEWIS
Recipient Party D
Recipient State MI
Seat state:lower
Address 1144 IDEMA SE EAST GRAND RAPIDS MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 500.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-12-16
Contributor Occupation ADVERTISING
Recipient Party D
Recipient State NM
Seat state:governor
Address 4008 SMITH AVE SE ALBUQUERQUE NM

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 500.00
To American Medical Assn
Year 2010
Transaction Type 15
Filing ID 29933355589
Application Date 2009-02-13
Contributor Occupation N/A/SPOUSE
Contributor Gender F
Committee Name American Medical Assn

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 300.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15
Filing ID 26940555149
Application Date 2006-10-18
Contributor Occupation Volunteer
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991167621
Application Date 2004-03-28
Contributor Occupation Veterinarian
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1855 N Franklin Ct ANN ARBOR MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644393
Application Date 2004-01-22
Contributor Occupation Corporate Communicat
Contributor Employer NASD
Organization Name NASD
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 402 South Wayne St ARLINGTON VA

Lewis, Susan

Name Lewis, Susan
Amount 250.00
To Democratic Party of Ohio
Year 2006
Transaction Type 15j
Application Date 2006-10-03
Contributor Occupation Volunteer
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 6750 Sharon Woods Blvd Columbus OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 250.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15
Filing ID 27930315880
Application Date 2006-06-30
Contributor Occupation Volunteer
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 250.00
To 21st Century Democrats
Year 2008
Transaction Type 15
Filing ID 27990017103
Application Date 2007-03-01
Contributor Occupation dental
Contributor Employer self
Contributor Gender F
Committee Name 21st Century Democrats
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233538
Application Date 2004-05-25
Contributor Occupation writer
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 237 Thompson St 8A NEW YORK NY

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 220.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15
Filing ID 26930440576
Application Date 2006-09-30
Contributor Occupation Volunteer
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 200.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930588890
Application Date 2007-03-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 6750 Sharon Woods Blvd COLUMBUS OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 150.00
To JONES, ELIZABETH AMES
Year 2004
Application Date 2004-12-15
Recipient Party R
Recipient State TX
Seat state:lower

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 150.00
To JONES, ELIZABETH AMES
Year 2004
Application Date 2003-10-31
Recipient Party R
Recipient State TX
Seat state:lower

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 125.00
To DUKE, RUSTY
Year 2006
Application Date 2005-10-14
Contributor Occupation HOMEMAKER
Recipient Party N
Recipient State NC
Seat state:judicial
Address 526 W LONGMEADOW RD GREENVILLE NC

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 100.00
To WILSON, CHARLIE
Year 2004
Application Date 2004-05-14
Recipient Party D
Recipient State OH
Seat state:upper
Address 68081 BECKLEIGH ADDN RD ST CLAIRSVILLE OH

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-15
Recipient Party D
Recipient State MA
Seat state:governor
Address 61 CHURCH ST WINCHESTER MA

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-14
Recipient Party D
Recipient State WA
Seat state:governor
Address 4624 SUNNYSIDE AVE N SEATTLE WA

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 100.00
To STEINEGER, CHRIS
Year 2010
Application Date 2010-05-21
Contributor Occupation PRESIDENT HEALTH
Recipient Party D
Recipient State KS
Seat state:office
Address 327 SW FRAZIER TOPEKA KS

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 100.00
To KOEHN, RANDY
Year 20008
Application Date 2008-06-20
Recipient Party D
Recipient State WI
Seat state:lower
Address 337 JEFFERSON ST MARINETTE WI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 50.00
To ODOM, JOHN
Year 20008
Application Date 2008-04-07
Contributor Occupation LEGAL ASSIST
Contributor Employer STATE OF NC
Organization Name STATE OF NORTH CAROLINA
Recipient Party R
Recipient State NC
Seat state:office
Address 6412 GAISBOROUGH RALEIGH NC

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 50.00
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2010-04-09
Contributor Occupation TEACHER
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address 418 DUCK PUDDLE RD NOBLEBORO ME

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 50.00
To KOEHN, RANDY
Year 20008
Application Date 2007-05-21
Recipient Party D
Recipient State WI
Seat state:lower
Address 337 JEFFERSON MARINETTE WI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-02-17
Contributor Occupation OWNER
Contributor Employer BERKELEY SERVICES
Recipient Party D
Recipient State TX
Seat state:governor

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 25.00
To DOYLE, JIM (G)
Year 2004
Application Date 2004-01-23
Recipient Party D
Recipient State WI
Seat state:governor
Address 337 JEFFERSON ST MARINETTE WI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 20.00
To LIGHTFOOT, MARK ALAN
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 192 S CASTER RD SHEPHERD MI

LEWIS, SUSAN

Name LEWIS, SUSAN
Amount 10.00
To ONEILL, WILLIAM
Year 2004
Application Date 2004-08-01
Recipient Party N
Recipient State OH
Seat state:judicial
Address 431 E OVERLOOK DR EASTLAKE OH

LEWIS H ENGLE & SUSAN R ENGLE

Name LEWIS H ENGLE & SUSAN R ENGLE
Address 18 NE Roanoke Avenue Atlanta GA
Value 90100
Landvalue 90100
Buildingvalue 272400
Landarea 17,855 square feet

LEWIS SUSAN A

Name LEWIS SUSAN A
Physical Address 38 VALLEY RD
Owner Address 38 VALLEY RD
Sale Price 70000
Ass Value Homestead 48900
County camden
Address 38 VALLEY RD
Value 73600
Net Value 73600
Land Value 24700
Prior Year Net Value 73600
Transaction Date 2006-09-06
Property Class Residential
Deed Date 1996-11-25
Sale Assessment 73600
Price 70000

LEWIS STEPHEN L & SUSAN H

Name LEWIS STEPHEN L & SUSAN H
Physical Address 2390 SANDY RUN DR W, MIDDLEBURG, FL 32068
Owner Address 2390 SANDY RUN DR W, MIDDLEBURG, FL 32068
County Clay
Year Built 1980
Area 1779
Land Code Single Family
Address 2390 SANDY RUN DR W, MIDDLEBURG, FL 32068

LEWIS RONALD GEORGE & SUSAN JO

Name LEWIS RONALD GEORGE & SUSAN JO
Physical Address 11219 LEMAY DR, CLERMONT FL, FL 34711
Ass Value Homestead 201937
Just Value Homestead 201937
County Lake
Year Built 2006
Area 2956
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11219 LEMAY DR, CLERMONT FL, FL 34711

LEWIS ROBERT T & SUSAN E

Name LEWIS ROBERT T & SUSAN E
Physical Address 231 GOLDEN DAYS DR, CASSELBERRY, FL 32707
Owner Address 231 GOLDEN DAYS DR, CASSELBERRY, FL 32707
Ass Value Homestead 68128
Just Value Homestead 68128
County Seminole
Year Built 1954
Area 1469
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 231 GOLDEN DAYS DR, CASSELBERRY, FL 32707

LEWIS ROBERT E & SUSAN K TRS

Name LEWIS ROBERT E & SUSAN K TRS
Physical Address 27298 TIERRA DEL FUEGO CIR, PUNTA GORDA, FL 33983
Ass Value Homestead 105230
Just Value Homestead 112999
County Charlotte
Year Built 1990
Area 1681
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27298 TIERRA DEL FUEGO CIR, PUNTA GORDA, FL 33983

LEWIS ROBERT & SUSAN T

Name LEWIS ROBERT & SUSAN T
Physical Address 1353 STERLING OAKS DR, CASSELBERRY, FL 32707
Owner Address 1353 STERLING OAKS DR, CASSELBERRY, FL 32707
Sale Price 148000
Sale Year 2012
Ass Value Homestead 124706
Just Value Homestead 124706
County Seminole
Year Built 1981
Area 1592
Land Code Single Family
Address 1353 STERLING OAKS DR, CASSELBERRY, FL 32707
Price 148000

LEWIS RAYMOND H & SUSAN B

Name LEWIS RAYMOND H & SUSAN B
Physical Address 540 SAINT JOHNS ST SW,, FL
Owner Address 540 SW ST JOHNS STREET, LAKE CITY, FL 32025
Ass Value Homestead 207663
Just Value Homestead 268913
County Columbia
Year Built 1940
Area 3742
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 540 SAINT JOHNS ST SW,, FL

LEWIS MICHAEL + SUSAN

Name LEWIS MICHAEL + SUSAN
Physical Address 1412 SE 3RD ST, CAPE CORAL, FL 33990
Owner Address 45 SYCAMORE AVE, MOUNT VERNON, NY 10553
County Lee
Land Code Vacant Residential
Address 1412 SE 3RD ST, CAPE CORAL, FL 33990

LEWIS MARK S & SUSAN TRUSTEES

Name LEWIS MARK S & SUSAN TRUSTEES
Physical Address 1995 SHANNONS COVE, MIRAMAR BEACH, FL 32550
Owner Address OF THE SUSAN P LEWIS REVOC TR, MINNEAPOLIS, MN 55436
County Walton
Year Built 2000
Area 2416
Land Code Single Family
Address 1995 SHANNONS COVE, MIRAMAR BEACH, FL 32550

LEWIS MARK S & SUSAN P

Name LEWIS MARK S & SUSAN P
Physical Address 4112 BEACHSIDE I DR 4112, MIRAMAR BEACH, FL 32550
Owner Address TRUSTEES OF THE SUSAN P LEWIS, MINNEAPOLIS, MN 55436
County Walton
Land Code Condominiums
Address 4112 BEACHSIDE I DR 4112, MIRAMAR BEACH, FL 32550

LEWIS LENOIR H JR & SUSAN G

Name LEWIS LENOIR H JR & SUSAN G
Physical Address 01821 E ST JAMES LOOP, INVERNESS, FL 34450
Sale Price 100
Sale Year 2012
Ass Value Homestead 121490
Just Value Homestead 121490
County Citrus
Year Built 1998
Area 2629
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01821 E ST JAMES LOOP, INVERNESS, FL 34450
Price 100

LEWIS SUSAN L

Name LEWIS SUSAN L
Physical Address 424 WALDEN CIRCLE
Owner Address 424 WALDEN CIRCLE
Sale Price 79375
Ass Value Homestead 67900
County mercer
Address 424 WALDEN CIRCLE
Value 182900
Net Value 182900
Land Value 115000
Prior Year Net Value 182900
Transaction Date 2008-06-18
Property Class Residential
Deed Date 1992-12-09
Sale Assessment 3400
Price 79375

LEWIS LELAND G & SUSAN B, TRUS

Name LEWIS LELAND G & SUSAN B, TRUS
Physical Address 1173 EUREKA MILL RUN,, FL
Owner Address 1173 EUREKA MILL RUN, THE VILLAGES, FL 32162
Ass Value Homestead 270660
Just Value Homestead 277960
County Sumter
Year Built 2009
Area 2475
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1173 EUREKA MILL RUN,, FL

LEWIS LAURANCE L & SUSAN D

Name LEWIS LAURANCE L & SUSAN D
Physical Address 12654, LIVE OAK, FL 32060
Ass Value Homestead 107102
Just Value Homestead 107102
County Suwannee
Year Built 1965
Area 2372
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 12654, LIVE OAK, FL 32060

LEWIS LALE F + SUSAN M

Name LEWIS LALE F + SUSAN M
Physical Address 28781 WILD COFFEE CT, BONITA SPRINGS, FL 34135
Owner Address 28781 WILD COFFEE CT, BONITA SPRINGS, FL 34135
Ass Value Homestead 98603
Just Value Homestead 98603
County Lee
Year Built 1988
Area 1760
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28781 WILD COFFEE CT, BONITA SPRINGS, FL 34135

LEWIS JOHN R & SUSAN L

Name LEWIS JOHN R & SUSAN L
Physical Address 13008 NEW YORK AVE, ASTATULA FL, FL 34705
Ass Value Homestead 43899
Just Value Homestead 43899
County Lake
Year Built 1995
Area 1713
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13008 NEW YORK AVE, ASTATULA FL, FL 34705

LEWIS JEFFREY W + SUSAN L

Name LEWIS JEFFREY W + SUSAN L
Physical Address 1370 SHEFFIELD WAY, FORT MYERS, FL 33919
Owner Address 1370 SHEFFIELD WAY, FORT MYERS, FL 33919
Ass Value Homestead 259672
Just Value Homestead 325904
County Lee
Year Built 1972
Area 5658
Applicant Status Husband
Land Code Single Family
Address 1370 SHEFFIELD WAY, FORT MYERS, FL 33919

LEWIS JEFFREY W + SUSAN L

Name LEWIS JEFFREY W + SUSAN L
Physical Address 16400 HEALTHPARK COMMONS DR, FORT MYERS, FL 33908
Owner Address 1370 SHEFFIELD, FORT MYERS, FL 33919
County Lee
Year Built 2002
Area 2966
Land Code Professional service buildings
Address 16400 HEALTHPARK COMMONS DR, FORT MYERS, FL 33908

LEWIS JEFFREY W & SUSAN L

Name LEWIS JEFFREY W & SUSAN L
Physical Address 5000 GASPARILLA RD -BLDG 5091-UNIT 305, PLACIDA, FL 33921
County Charlotte
Year Built 1985
Area 678
Land Code Condominiums
Address 5000 GASPARILLA RD -BLDG 5091-UNIT 305, PLACIDA, FL 33921

LEWIS JAMES F & SUSAN M

Name LEWIS JAMES F & SUSAN M
Physical Address 424 MARK DR, LADY LAKE FL, FL 32159
Sale Price 100
Sale Year 2013
Ass Value Homestead 79703
Just Value Homestead 79703
County Lake
Year Built 1986
Area 1092
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 424 MARK DR, LADY LAKE FL, FL 32159
Price 100

LEWIS JAMES A & SUSAN J

Name LEWIS JAMES A & SUSAN J
Physical Address 516 BIANCA CT, ALTAMONTE SPRINGS, FL 32701
Owner Address 516 BIANCA CT, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 153920
Just Value Homestead 164537
County Seminole
Year Built 1968
Area 2171
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 516 BIANCA CT, ALTAMONTE SPRINGS, FL 32701

LEWIS GORDON & SUSAN

Name LEWIS GORDON & SUSAN
Physical Address 7322 CLEOPATRA DR, LAND O LAKES, FL 34637
Owner Address 207-50 NELSONS LANDING BLVD, CANADA,
County Pasco
Year Built 2003
Area 2008
Land Code Single Family
Address 7322 CLEOPATRA DR, LAND O LAKES, FL 34637

LEWIS CLINTON L & SUSAN P

Name LEWIS CLINTON L & SUSAN P
Physical Address 4251 WATERMILL RD, JAY, FL
Owner Address 5570 MARANATHA WAY, PACE, FL 32571
Ass Value Homestead 42869
Just Value Homestead 42926
County Santa Rosa
Year Built 1989
Area 1071
Applicant Status Wife
Land Code Single Family
Address 4251 WATERMILL RD, JAY, FL

LEWIS LAURENCE LEE & SUSAN D

Name LEWIS LAURENCE LEE & SUSAN D
Physical Address 9629 NW 38 TER, BRANFORD, FL 32008
Owner Address 12654 US 129 S, LIVE OAK, FL 32060
County Gilchrist
Year Built 1979
Area 2400
Land Code Mobile Homes
Address 9629 NW 38 TER, BRANFORD, FL 32008

LEWIS CHARLES & SUSAN

Name LEWIS CHARLES & SUSAN
Physical Address BLACKFOOT RD,, FL
Owner Address 602 NW AVE, CARRABELLE, FL 32328
County Wakulla
Land Code Vacant Residential
Address BLACKFOOT RD,, FL

LEWIS & SUSAN GARFINK

Name LEWIS & SUSAN GARFINK
Address 1275 EAST 31 STREET, NY 11210
Value 539000
Full Value 539000
Block 7649
Lot 13
Stories 2

SUSAN LEWIS

Name SUSAN LEWIS
Address 75-10 62 STREET, NY 11385
Value 447000
Full Value 447000
Block 3586
Lot 5
Stories 2

LEWIS GARY L & SUSAN E

Name LEWIS GARY L & SUSAN E
Address 1113 Benamati Avenue Nitro WV
Value 6800
Landvalue 6800
Buildingvalue 34300
Bedrooms 2
Numberofbedrooms 2

LEWIS G BAUM & SUSAN M BAUM

Name LEWIS G BAUM & SUSAN M BAUM
Address 1018 Harriet Avenue Lancaster PA 17601
Value 37900
Landvalue 37900

LEWIS G AND SUSAN B LEWIS REV LELAND

Name LEWIS G AND SUSAN B LEWIS REV LELAND
Address 3531 Winding Trail Circle Virginia Beach VA
Value 107000
Landvalue 107000
Buildingvalue 160400
Type Lot
Price 249913

LEWIS E PAYNE III & SUSAN P PAYNE

Name LEWIS E PAYNE III & SUSAN P PAYNE
Address 11475 Dobbins Lane La Plata MD
Value 150000
Landvalue 150000
Buildingvalue 326100
Landarea 130,680 square feet
Airconditioning yes
Numberofbathrooms 5.1

LEWIS E FEUERSTEIN JR & SUSAN B FEUERSTEIN

Name LEWIS E FEUERSTEIN JR & SUSAN B FEUERSTEIN
Address 1909 Little Beaverdam Court Holly Springs NC 27540
Value 38000
Landvalue 38000
Buildingvalue 99611

LEWIS E CORFMAN & SUSAN K CORFMAN

Name LEWIS E CORFMAN & SUSAN K CORFMAN
Address 19936 Spurrier Avenue Poolesville MD 20837
Value 245460
Landvalue 245460
Airconditioning yes

Lewis D Yecies & Susan R Yecies

Name Lewis D Yecies & Susan R Yecies
Address 13534 N Whites Bay Rd Henderson NY
Value 116100

Lewis D Yecies & Susan R Yecies

Name Lewis D Yecies & Susan R Yecies
Address 13528 N Whites Bay Rd Henderson NY
Value 98200

LEWIS D JOHN TRUSTEE & LEWIS T SUSAN TRUSTEE

Name LEWIS D JOHN TRUSTEE & LEWIS T SUSAN TRUSTEE
Address 8236 Champion Court Pasadena MD 21122
Value 123600
Landvalue 123600
Buildingvalue 467600
Airconditioning yes

LEWIS D GILLMORE & SUSAN L GILLMORE

Name LEWIS D GILLMORE & SUSAN L GILLMORE
Address 904 Lanie Lane Moore OK 73160
Value 28500
Landvalue 28500
Buildingvalue 138058
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

SUSAN LEWIS

Name SUSAN LEWIS
Address 250 SOUTH END AVENUE, NY 10280
Value 368607
Full Value 368607
Block 16
Lot 2258
Stories 18

LEWIS D COLOSIMO JR & SUSAN J COLOSIMO

Name LEWIS D COLOSIMO JR & SUSAN J COLOSIMO
Address 207 Arlington Drive Canonsburg PA
Value 1438
Landvalue 1438
Buildingvalue 12210

LEWIS BUD SUSAN L BEVER

Name LEWIS BUD SUSAN L BEVER
Address 151 Tamiamie Trail West Lafayette IN 47906
Value 25000
Landvalue 25000

LEWIS BABER & SUSAN BABER

Name LEWIS BABER & SUSAN BABER
Address 11185 W Soluna Drive Boise ID 83709
Value 35800
Landvalue 35800
Buildingvalue 82900
Landarea 7,535 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

LEWIS B YATES JR & YAT K SUSAN

Name LEWIS B YATES JR & YAT K SUSAN
Address Scenic Drive Austin TX
Value 25850
Landvalue 25850
Type Real

LEWIS B YATES JR & SUSAN YATES

Name LEWIS B YATES JR & SUSAN YATES
Address 19810 Scenic Drive Austin TX
Value 45000
Landvalue 45000
Buildingvalue 336592
Type Real

LEWIS B JARVIS & SUSAN J JARVIS

Name LEWIS B JARVIS & SUSAN J JARVIS
Address N Stone Street De-Land FL
Value 12267
Landvalue 12267
Type Multi-Parcel Sale
Price 6869

LEWIS B JARVIS & SUSAN J JARVIS

Name LEWIS B JARVIS & SUSAN J JARVIS
Year Built 2004
Address 229 N Stone Street De-Land FL
Value 24288
Landvalue 24288
Buildingvalue 163562
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 3435

LEWIS B GEIBE & SUSAN N GEIBE

Name LEWIS B GEIBE & SUSAN N GEIBE
Address 132 Front Street Lititz PA 17543
Value 33000
Landvalue 33000

LEWIS A MILLER & SUSAN A MILLER

Name LEWIS A MILLER & SUSAN A MILLER
Year Built 1987
Address 652 Anderson Drive Deltona FL
Value 10575
Landvalue 10575
Buildingvalue 63447
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 70905

LEWIS & SUSAN GARFINK

Name LEWIS & SUSAN GARFINK
Address 1275 East 31 Street Brooklyn NY 11210
Value 623000
Landvalue 11798

SUSAN S LEWIS

Name SUSAN S LEWIS
Address 144-51 225 STREET, NY 11413
Value 362000
Full Value 362000
Block 13495
Lot 14
Stories 2

LEWIS C HENDERSON & SUSAN M HENDERSON

Name LEWIS C HENDERSON & SUSAN M HENDERSON
Address 3090 Gilridge Drive Hilliard OH 43026
Value 51300
Landvalue 51300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

LEWIS BRUCE G & SUSAN A

Name LEWIS BRUCE G & SUSAN A
Physical Address 2501 BAYPORT PL,, FL
Owner Address 2501 BAYPORT PL, THE VILLAGES, FL 32162
Ass Value Homestead 107690
Just Value Homestead 114960
County Sumter
Year Built 2011
Area 1423
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2501 BAYPORT PL,, FL

Susan K. Lewis

Name Susan K. Lewis
Doc Id 08342364
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0654982
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0660939
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0631940
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0645934
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0619676
City Gurnee IL
Designation us-only
Country US

Susan K. Lewis

Name Susan K. Lewis
Doc Id D0599879
City Gurnee IL
Designation us-only
Country US

Susan Lewis

Name Susan Lewis
Doc Id PP021173
City Cambridge
Designation us-only
Country GB

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State CO
Address 484 GENTLE WINDS COURT, CLIFTON, CO 81520
Phone Number 970-314-7053
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Democrat Voter
State FL
Address 11506 HARLAN DR, JACKSONVILLE, FL 32218
Phone Number 904-868-4816
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Voter
State CO
Address 955 WESTMORELAND ROAD, COLORADO SPRINGS, CO 80907
Phone Number 719-559-9087
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Voter
State IL
Address 227 HILL AVE, ELGIN, IL 60120
Phone Number 708-805-8213
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Democrat Voter
State IL
Address 219 ORCHARD ST, ELGIN, IL 60123
Phone Number 630-301-4869
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State IL
Address 308 E. 6TH ST.APT. 2 CENTRALIA, CENTRALIA, IL 62801
Phone Number 618-367-2732
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State IA
Address 4652 NE 27TH CT, DES MOINES, IA 50317
Phone Number 515-971-7702
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State AZ
Address 2131 W DEVONSHIRE AVE, PHOENIX, AZ 85015
Phone Number 480-329-6116
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State FL
Address 934 BENT WOOD LANE, PORT ORANGE, FL 32127
Phone Number 386-761-6274
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Democrat Voter
State FL
Address 540 S W SAINT JOHNS STREET, LAKE CITY, FL 32025
Phone Number 386-365-5138
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State AL
Address 401 ASH AVE, BESSEMER, AL 35202
Phone Number 352-286-2203
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Voter
State AL
Address 4775 PREVATT RD, COWARTS, AL 36321
Phone Number 334-794-4964
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State IA
Address 1611 CENTER PIONT RD #5, CEDAR RAPIDS, IA 52402
Phone Number 319-202-1926
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State DE
Address 3708 GOLF VIEW DR, NEWARK, DE 19702
Phone Number 302-382-8815
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Democrat Voter
State AL
Address 674 SCOTT AVENUE NORTH, RAINSVILLE, AL 35986
Phone Number 256-638-9858
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Republican Voter
State AL
Address 732 SHILOH ST, SARALAND, AL 36571
Phone Number 251-675-2871
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State ID
Address 8395 N STONE HAVEN DR, HAYDEN, ID 83835
Phone Number 208-771-0557
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State CT
Address 184 CARMEL HILL RD S, BETHLEHEM, CT 06751
Phone Number 203-733-1587
Email Address [email protected]

SUSAN LEWIS

Name SUSAN LEWIS
Type Independent Voter
State CT
Address 115 S MONTOWESE ST #B-17, BRANFORD, CT 06405
Phone Number 203-223-7795
Email Address [email protected]

Susan Lewis

Name Susan Lewis
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:58
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

SUSAN J LEWIS

Name SUSAN J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U92046
Type Of Access VA
Appt Made 3/29/10 15:03
Appt Start 4/3/10 11:30
Appt End 4/3/10 23:59
Total People 321
Last Entry Date 3/29/10 15:03
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

SUSAN M LEWIS

Name SUSAN M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U78407
Type Of Access VA
Appt Made 2/9/10 13:15
Appt Start 2/12/10 10:30
Appt End 2/12/10 23:59
Total People 150
Last Entry Date 2/9/10 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

SUSAN LEWIS

Name SUSAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 11/25/09 14:58
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 11/25/09 14:58
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN LEWIS

Name SUSAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U59205
Type Of Access VA
Appt Made 11/25/09 10:14
Appt Start 12/1/09 13:30
Appt End 12/1/09 23:59
Total People 4
Last Entry Date 11/25/09 10:14
Meeting Location OEOB
Caller MELISSA
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 72279

SUSAN S LEWIS

Name SUSAN S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U35216
Type Of Access VA
Appt Made 8/23/2010 17:39
Appt Start 8/27/2010 10:30
Appt End 8/27/2010 23:59
Total People 309
Last Entry Date 8/23/2010 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUSAN LEWIS

Name SUSAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U38036
Type Of Access VA
Appt Made 9/3/10 9:15
Appt Start 9/4/10 9:30
Appt End 9/4/10 23:59
Total People 392
Last Entry Date 9/3/10 9:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN M LEWIS

Name SUSAN M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46907
Type Of Access VA
Appt Made 10/5/10 16:44
Appt Start 10/8/10 8:30
Appt End 10/8/10 23:59
Total People 349
Last Entry Date 10/5/10 16:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN M LEWIS

Name SUSAN M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46838
Type Of Access VA
Appt Made 10/6/10 6:44
Appt Start 10/8/10 7:30
Appt End 10/8/10 23:59
Total People 342
Last Entry Date 10/6/10 6:44
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN LEWIS

Name SUSAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U55286
Type Of Access VA
Appt Made 10/29/2010 19:30
Appt Start 11/2/2010 13:00
Appt End 11/2/2010 23:59
Total People 9
Last Entry Date 10/29/2010 19:30
Meeting Location OEOB
Caller IVAN
Description FOOD SERVICE GIFT SHOP WH VOLUNTEERS
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 82296

SUSAN M LEWIS

Name SUSAN M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U56084
Type Of Access VA
Appt Made 11/4/2010 14:48
Appt Start 11/12/2010 8:30
Appt End 11/12/2010 23:59
Total People 349
Last Entry Date 11/4/2010 14:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SUSAN LEWIS

Name SUSAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U59875
Type Of Access VA
Appt Made 11/24/10 12:25
Appt Start 12/1/10 16:00
Appt End 12/1/10 23:59
Total People 518
Last Entry Date 11/24/10 12:25
Meeting Location WH
Caller CLARE
Description VOLUNTEER RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

Susan Lewis

Name Susan Lewis
Visit Date 4/13/10 8:30
Appointment Number U99581
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/13/2011 15:00
Appt End 4/13/2011 23:59
Total People 3
Last Entry Date 4/11/2011 17:58
Meeting Location WH
Caller CAROLINE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 82678

SUSAN Q LEWIS

Name SUSAN Q LEWIS
Visit Date 4/13/10 8:30
Appointment Number U06667
Type Of Access VA
Appt Made 5/15/10 8:24
Appt Start 5/20/10 10:30
Appt End 5/20/10 23:59
Total People 391
Last Entry Date 5/15/10 8:24
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

Susan A Lewis

Name Susan A Lewis
Visit Date 4/13/10 8:30
Appointment Number U04407
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/10/2011 9:30
Appt End 5/10/2011 23:59
Total People 308
Last Entry Date 5/4/2011 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan S Lewis

Name Susan S Lewis
Visit Date 4/13/10 8:30
Appointment Number U34952
Type Of Access VA
Appt Made 8/12/2011 0:00
Appt Start 8/14/2011 13:00
Appt End 8/14/2011 23:59
Total People 4
Last Entry Date 8/12/2011 18:44
Meeting Location WH
Caller VISITORS
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Susan S Lewis

Name Susan S Lewis
Visit Date 4/13/10 8:30
Appointment Number U26643
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 496
Last Entry Date 7/14/2011 13:35
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

SUSAN S LEWIS

Name SUSAN S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U58726
Type Of Access VA
Appt Made 11/14/2011 0:00
Appt Start 11/30/2011 15:30
Appt End 11/30/2011 23:59
Total People 249
Last Entry Date 11/14/2011 16:36
Meeting Location WH
Caller CLAUDIA
Release Date 02/24/2012 08:00:00 AM +0000

Susan C Lewis

Name Susan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U65073
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 9:00
Appt End 12/20/2011 23:59
Total People 305
Last Entry Date 12/7/2011 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan E Lewis

Name Susan E Lewis
Visit Date 4/13/10 8:30
Appointment Number U88280
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/21/2012 9:00
Appt End 3/21/2012 23:59
Total People 299
Last Entry Date 3/12/2012 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Susan E Lewis

Name Susan E Lewis
Visit Date 4/13/10 8:30
Appointment Number U88286
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/21/2012 10:30
Appt End 3/21/2012 23:59
Total People 302
Last Entry Date 3/12/2012 11:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Susan Lewis

Name Susan Lewis
Visit Date 4/13/10 8:30
Appointment Number U13545
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/8/2012 11:00
Appt End 6/8/2012 23:59
Total People 20
Last Entry Date 6/7/2012 8:34
Meeting Location OEOB
Caller MATTHEW
Description Truman Alley Bowling trip for OPC volunteers
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 77567

SUSAN S LEWIS

Name SUSAN S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U55274
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 11/28/12 16:30
Appt End 11/28/12 23:59
Total People 520
Last Entry Date 11/26/12 6:33
Meeting Location WH
Caller CLAUDIA
Release Date 02/23/2013 08:00:00 AM +0000

Susan S Lewis

Name Susan S Lewis
Visit Date 4/13/10 8:30
Appointment Number U82685
Type Of Access VA
Appt Made 3/2/13 0:00
Appt Start 3/3/13 18:30
Appt End 3/3/13 23:59
Total People 6
Last Entry Date 3/2/13 14:40
Meeting Location WH
Caller KELLY
Description WEST WING TOUR
Release Date 06/28/2013 07:00:00 AM +0000

SUSAN S LEWIS

Name SUSAN S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U33000
Type Of Access VA
Appt Made 11/30/13 0:00
Appt Start 12/4/13 16:30
Appt End 12/4/13 23:59
Total People 540
Last Entry Date 12/4/13 14:40
Meeting Location WH
Caller CLAUDIA
Description The Event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Susan C Lewis

Name Susan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U47858
Type Of Access VA
Appt Made 1/14/14 0:00
Appt Start 1/15/14 15:00
Appt End 1/15/14 23:59
Total People 4
Last Entry Date 1/14/14 18:53
Meeting Location WH
Caller CLAY
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 99909

Susan S Lewis

Name Susan S Lewis
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:19
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

SUSAN T LEWIS

Name SUSAN T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U07591
Type Of Access VA
Appt Made 5/18/10 12:24
Appt Start 5/18/10 13:00
Appt End 5/18/10 23:59
Total People 7
Last Entry Date 5/18/10 12:24
Meeting Location NEOB
Caller MABEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 78710

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA TACOMA
Year 2007
Address 5905 CALICO DR, SUN VALLEY, NV 89433-6910
Vin 5TELU42N37Z334244

SUSAN LEWIS

Name SUSAN LEWIS
Car HONDA ELEMENT
Year 2007
Address 4306 MYERWOOD LN, DALLAS, TX 75244-7441
Vin 5J6YH18717L000224
Phone 972-387-8284

SUSAN LEWIS

Name SUSAN LEWIS
Car MITSUBISHI ECLIPSE
Year 2007
Address 1403 HARNDEN RD W, PORT ORANGE, FL 32129-7415
Vin 4A3AK64F17E069824
Phone 386-788-2445

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA COROLLA
Year 2007
Address 1603 LINKSIDE DR W, ATLANTIC BCH, FL 32233-7318
Vin 1NXBR32E17Z920906
Phone 904-249-1361

Susan Lewis

Name Susan Lewis
Car NISSAN FRONTIER
Year 2007
Address 91 Sunline Dr, Brandon, MS 39042-2155
Vin 1N6AD07U57C430825

SUSAN LEWIS

Name SUSAN LEWIS
Car HONDA ACCORD
Year 2007
Address 485 Legacy Dr, Westerville, OH 43082-6015
Vin 1HGCM56857A180416

SUSAN LEWIS

Name SUSAN LEWIS
Car KIA SPECTRA
Year 2007
Address 205 Green View Dr, Belleville, WI 53508-9042
Vin KNAFE121975400611
Phone 608-444-2727

SUSAN LEWIS

Name SUSAN LEWIS
Car VOLKSWAGEN JETTA
Year 2007
Address 467 N Church Dr, Lebanon, OH 45036-7979
Vin 3VWEF71K27M068141
Phone 937-572-7566

SUSAN LEWIS

Name SUSAN LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 2815 Boxwood Ave, Florence, SC 29501-5905
Vin 1GNFC13037R312894
Phone 843-206-3818

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA TACOMA
Year 2007
Address 7825 Sunnehanna Ct, Port Tobacco, MD 20677-2028
Vin 5TEUU42N57Z361210
Phone 301-934-6188

SUSAN LEWIS

Name SUSAN LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 11011 Landon Ln, Houston, TX 77024-5402
Vin WDBUF56X47B130779
Phone 281-897-8357

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA PRIUS
Year 2007
Address 2118 N 128th St, Seattle, WA 98133-7848
Vin JTDKB20U177606863
Phone 206-708-6161

SUSAN LEWIS

Name SUSAN LEWIS
Car HYUNDAI SONATA
Year 2007
Address 764 RANGE DR, GALLOWAY, OH 43119-8126
Vin 5NPEU46F47H212328

Susan Lewis

Name Susan Lewis
Car TOYOTA COROLLA
Year 2007
Address 2062 Fair Oaks Cir, Denton, TX 76210-8860
Vin 1NXBR32E97Z898038
Phone

SUSAN LEWIS

Name SUSAN LEWIS
Car DODGE DAKOTA
Year 2007
Address 12565 COUNTY ROAD 8390, WEST PLAINS, MO 65775-5609
Vin 1D7HW28K37S269116

SUSAN LEWIS

Name SUSAN LEWIS
Car CHRYSLER 300
Year 2007
Address 601 Bill France Blvd, Daytona Beach, FL 32114-7409
Vin 2C3KA53GX7H792888

SUSAN LEWIS

Name SUSAN LEWIS
Car CHEVROLET AVALANCHE
Year 2007
Address 26707 Wedgewood Park, Cypress, TX 77433-1293
Vin 3GNEC12047G206791

SUSAN LEWIS

Name SUSAN LEWIS
Car CHEVROLET HHR
Year 2007
Address 6302 ELGIN AVE APT 69, LUBBOCK, TX 79413-5802
Vin 3GNDA23D07S623556

SUSAN LEWIS

Name SUSAN LEWIS
Car DODGE CALIBER
Year 2007
Address 123 WOODSIDE LN, JEFFERSON, NC 28640-9592
Vin 1B3HE78K87D235995

SUSAN LEWIS

Name SUSAN LEWIS
Car AUDI A6
Year 2007
Address 4517 Casco Ave, Edina, MN 55424-1126
Vin WAUKH74F07N137667

SUSAN LEWIS

Name SUSAN LEWIS
Car VOLVO V50
Year 2007
Address 955 Lexington Ave, New York, NY 10021-5128
Vin YV1MW682772281876

SUSAN LEWIS

Name SUSAN LEWIS
Car FORD FUSION
Year 2007
Address 6149 W Dunbar Rd, Monroe, MI 48161-9011
Vin 3FAHP021X7R236319

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA SIENNA
Year 2007
Address 3320 Sulky Cir SE, Marietta, GA 30067-5075
Vin 5TDZK22C87S023151

SUSAN LEWIS

Name SUSAN LEWIS
Car LEXUS RX 350
Year 2007
Address 485 Legacy Dr, Westerville, OH 43082-6015
Vin 2T2GK31U77C016784

SUSAN LEWIS

Name SUSAN LEWIS
Car NISSAN PATHFINDER LE/SE/XE
Year 2007
Address 5611 OLD WILLOW CT, RICHMOND, VA 23225-2300
Vin 5N1AR18U97C646746

SUSAN LEWIS

Name SUSAN LEWIS
Car HONDA FIT
Year 2007
Address 417 ROYAL GLEN BLVD, MURFREESBORO, TN 37128-3744
Vin JHMGD37647S055921
Phone 615-898-0486

SUSAN LEWIS

Name SUSAN LEWIS
Car TOYOTA SIENNA
Year 2007
Address 26 Erion Dr, Nashua, NH 03062-4519
Vin 5TDBK22C47S001679

Susan Lewis

Name Susan Lewis
Domain ucankissmykeister.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-10
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 330175 miami Georgia 33233
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain hgw941.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-04
Update Date 2013-05-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3306 Sunset Drive Waldo AR 71770
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain swimminginthesewer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-09-19
Update Date 2012-09-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-financial-planning.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain hgw940.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-04
Update Date 2013-05-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3306 Sunset Drive Waldo AR 71770
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain hudsonvalleyantiquetools.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-26
Update Date 2012-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain employerscan.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-07-13
Update Date 2009-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-banking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-19
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain companese.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-10
Update Date 2013-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-corporate-finance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain susanrlewis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-08
Update Date 2009-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain homesbysusanlewis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-13
Update Date 2011-04-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1238 E. Chandler Blvd #2 Phoenix AZ 85048
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain datalib.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-02-21
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain hgw939.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-04
Update Date 2013-05-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3306 Sunset Drive Waldo AR 71770
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain thejobmeter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-12-16
Update Date 2013-10-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-brokerage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-19
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-privateequity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain susanreidlewis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-08
Update Date 2009-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain companeze.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-10
Update Date 2013-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain availablepharmaproducts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-22
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-insurance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-retail.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-consulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain careers-in-investment-banking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain torreyaadvisors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-24
Update Date 2011-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain susanreidlewis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-08
Update Date 2009-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Susan Lewis

Name Susan Lewis
Domain suelewischocolate.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 44 Derby Road Shenton Park WA 6008
Registrant Country AUSTRALIA

Lewis, Susan

Name Lewis, Susan
Domain careers-in-investmentbanking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-05
Update Date 2010-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Marakill Lane New Paltz NY 12561
Registrant Country UNITED STATES

Lewis, Susan

Name Lewis, Susan
Domain susanlewis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-06
Update Date 2013-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Bagstone Court Barn Wotton Under Edge Gloucestershire GL12 8BD
Registrant Country UNITED KINGDOM