Susan Little

We have found 257 public records related to Susan Little in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 44 business registration records connected with Susan Little in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Administration of Human Resource Programs (Administration) industry. We haven't found any government employees.


Susan M Little

Name / Names Susan M Little
Age 52
Birth Date 1972
Person 37 Mount Vernon St, West Roxbury, MA 02132
Phone Number 617-744-0037
Possible Relatives




Deorah M Little
E Little
Previous Address 195 Watertown St #2, Watertown, MA 02472
195 Watertown St, Watertown, MA 02472
67 Bradfield Ave #2, Roslindale, MA 02131
195 Watertown St #1, Watertown, MA 02472
47 Mount Vernon St #1, West Roxbury, MA 02132
47 Mount Vernon St #1, Boston, MA 02132
6 Presidents Ln #4, Quincy, MA 02169
121 Federal Ave #121, Quincy, MA 02169
535 Weld St #2, West Roxbury, MA 02132
6 Presidential Dr #D, Quincy, MA 02169
86 Standard St, Mattapan, MA 02126
Email [email protected]

Susan Jean Little

Name / Names Susan Jean Little
Age 55
Birth Date 1969
Also Known As Susie Little
Person 20 Greene Ave, Barrington, RI 02806
Phone Number 401-289-0217
Possible Relatives
Previous Address 3706 Woodrow St, Arlington, VA 22207
28 Highland Ave, Barrington, RI 02806
3500 Rue Delphine, New Orleans, LA 70131
29 Montrose Manor Ct #A, Baltimore, MD 21228
12402 Abbey Knoll Ct, Woodbridge, VA 22192
29 Montrose Manor Ct #A, Catonsville, MD 21228
29 Montrose Ave, Baltimore, MD 21228
27 Montrose Manor Ct #F, Catonsville, MD 21228
2905 Village Rd, Norwood, MA 02062
179 Lothrop St, Beverly, MA 01915
29 Montrose Ave, Catonsville, MD 21228

Susan P Little

Name / Names Susan P Little
Age 56
Birth Date 1968
Also Known As Susan P Brown
Person 6770 Winfield Blvd, Margate, FL 33063
Phone Number 954-972-4593
Possible Relatives
Previous Address 6627 Winfield Blvd #106, Margate, FL 33063
6627 Winfield Blvd #107, Margate, FL 33063
373 3rd St, Deerfield Beach, FL 33441
373 3rd Ct, Deerfield Beach, FL 33441
260 38th St #6, Oakland Park, FL 33334
114 PO Box, Deerfield Beach, FL 33443
Email [email protected]
Associated Business Visions Temp Service Of Deerfield, Inc Alpha Billing Services, Inc

Susan M Little

Name / Names Susan M Little
Age 56
Birth Date 1968
Also Known As S Little
Person 100 Lake Ave #2, Framingham, MA 01702
Phone Number 508-872-3436
Possible Relatives


Previous Address 100 Lake Ave #AP2, Framingham, MA 01702
100 Lk Rd, Framingham, MA 01701
9948 Ridge Manor Ave, Las Vegas, NV 89148
8272 Tibana Way, Las Vegas, NV 89147
798 PO Box, Natick, MA 01760
9 Vesta Rd, Natick, MA 01760
32 Chandler Ave, Walpole, MA 02081
29 Edgemoor, Wellesley, MA 02181
35 New St, Shelton, CT 06484

Susan M Little

Name / Names Susan M Little
Age 56
Birth Date 1968
Also Known As Susan Doherty
Person 11 Goldsmith Ave, Beverly, MA 01915
Phone Number 978-921-0852
Possible Relatives


Previous Address 151 Elliott St, Danvers, MA 01923
106 Ash St #2, Danvers, MA 01923

Susan Bankston Little

Name / Names Susan Bankston Little
Age 57
Birth Date 1967
Person 601 Highway 84, Winnfield, LA 71483
Phone Number 318-628-3264
Possible Relatives

Previous Address 1334 Highway 1232, Winnfield, LA 71483
1501 Court St, Winnfield, LA 71483
325 Woodale Dr #75, Monroe, LA 71203
601 Natchitoches, Winnfield, LA 71483

Susan Dorene Little

Name / Names Susan Dorene Little
Age 61
Birth Date 1963
Also Known As Susan Coward
Person 6609 Camby Rd, Indianapolis, IN 46221
Phone Number 706-652-3427
Possible Relatives

Steve Dwayne Gore





Previous Address 928 Bob Mann Rd, Maysville, GA 30558
7839 Cottonwood Dr #A, Indianapolis, IN 46227
8549 Southaven Cir, Southaven, MS 38671
1356 Dearborn St, Indianapolis, IN 46201
4285 Deadwyler Rd, Maysville, GA 30558
5051 Mathews Ave, Indianapolis, IN 46227
6702 Calhoun St, Pine Bluff, AR 71602
7001 Wakefield Dr, Little Rock, AR 72209
4931 Mount Vernon Dr, Indianapolis, IN 46227
1813 Trails Run Ct, Indianapolis, IN 46217
123 PO Box, Danville, IN 46122
3801 Baseline Rd #19, Little Rock, AR 72209
Aloha Ci, Sherwood, AR 72120
9 Aloha Cir, Sherwood, AR 72120
341 PO Box, Jefferson, GA 30549

Susan R Little

Name / Names Susan R Little
Age 61
Birth Date 1963
Also Known As S Little
Person 115 Trellis Dr #115, West Warwick, RI 02893
Phone Number 401-823-1410
Possible Relatives


Previous Address 1292 PO Box, Providence, RI 02901
Harcourt #302, Boston, MA 02116
3595 Post Rd #15301, Warwick, RI 02886
3595 Post Rd #17202, Warwick, RI 02886
3595 Post Rd #21204, Warwick, RI 02886
848 12th Ct, Fort Lauderdale, FL 33315
9 Harcourt St #302, Boston, MA 02116
199 Peirce Rd, East Greenwich, RI 02818
27 Guild Rd, Dedham, MA 02026
14203 Campanelli Dr, Delray Beach, FL 33484
199 Pierce, East Greenwich, RI 02818
8334 32nd Ave, Seattle, WA 98117
2540 14th Ct, Boynton Beach, FL 33426
3938 Burke Ave, Seattle, WA 98103

Susan M Little

Name / Names Susan M Little
Age 64
Birth Date 1960
Also Known As Susan N Little
Person 9 Bayberry Dr #3, Sharon, MA 02067
Phone Number 781-784-4134
Possible Relatives

David H Littlejr
Previous Address 19 Kinsley Pl, Canton, MA 02021
30 Pleasant Cir, Canton, MA 02021
9 Bayberry Dr #4, Sharon, MA 02067
9 Bayberry Dr, Sharon, MA 02067
15 Pleasant Cir, Canton, MA 02021
30 Pleasant View Dr, Canton, MA 02021
460 Sherman St, Canton, MA 02021
46 O Sherman, Canton, MA 02021
15 Pleasant View Dr, Canton, MA 02021

Susan Reeves Little

Name / Names Susan Reeves Little
Age 64
Birth Date 1960
Person 1220 Blade Loop, Jena, LA 71342
Phone Number 318-992-8802
Possible Relatives
Previous Address 136C RR 2, Jonesville, LA 71343
RR 2, Jonesville, LA 71343
730 RR 76 #730, Jena, LA 71342
General Delivery, Rhinehart, LA 71363
Manifest, Jonesville, LA 71343
136C PO Box, Jonesville, LA 71343

Susan A Little

Name / Names Susan A Little
Age 64
Birth Date 1960
Also Known As S Little
Person 36 Lake Ave, Woburn, MA 01801
Phone Number 781-281-1596
Possible Relatives


Previous Address 44 Kilsythe Rd, Arlington, MA 02476

Susan A Little

Name / Names Susan A Little
Age 66
Birth Date 1958
Person 67 Chestnut St, Leominster, MA 01453
Phone Number 978-537-6861
Possible Relatives


Email [email protected]

Susan D Little

Name / Names Susan D Little
Age 66
Birth Date 1958
Person 3 Lochwell Ct, Baltimore, MD 21234
Phone Number 410-583-9925
Possible Relatives
Previous Address 3 Lochwell Ct, Parkville, MD 21234
2339 Minaret Dr, Martinez, CA 94553
10645 Hammocks Blvd #38, Miami, FL 33196
10645 Hammocks Blvd #738, Miami, FL 33196
1417 Acres Way, Raleigh, NC 27614
54 Loveton Cir, Sparks Glencoe, MD 21152
1729 Winway Dr, Raleigh, NC 27610
54 Loveton Cir, Sparks, MD 21152
10641 Hammocks Blvd #318, Miami, FL 33196
2000 Roger Rd, Tucson, AZ 85719

Susan R Little

Name / Names Susan R Little
Age 66
Birth Date 1958
Person 38 Hobomack Rd #40, Quincy, MA 02169
Phone Number 617-786-1639
Possible Relatives
Previous Address 40 Hobomack Rd #1, Quincy, MA 02169
37 Verchild St #1, Quincy, MA 02169

Susan Nancy Little

Name / Names Susan Nancy Little
Age 67
Birth Date 1957
Person 100487 PO Box, Arlington, VA 22210
Phone Number 530-753-1806
Possible Relatives
Previous Address 5421 Rogers St, Davis, CA 95618
2400 Pole Line Rd #25, Davis, CA 95618
5421 Rogers St, Davis, CA 95616
13510 Hiteon Ln, Beaverton, OR 97008
13835 Latigo Cir, Beaverton, OR 97008
411 22nd Ave #2, Portland, OR 97232
2400 Pole Line Rd, Davis, CA 95616
2400 Pole Line Rd #25, Davis, CA 95616
470 Amesbury #515, Susanville, CA 96130

Susan Pursley Little

Name / Names Susan Pursley Little
Age 68
Birth Date 1956
Also Known As Susan E Little
Person 7835 Moanalua Way, Diamondhead, MS 39525
Phone Number 504-641-3909
Possible Relatives



J E Little
Previous Address 73624 Diamondhead Dr, Diamondhead, MS 39525
110 Timbers Dr, Slidell, LA 70458
111 Marin Cir, Slidell, LA 70458
1712 PO Box, Slidell, LA 70459
410 Main St #A, Bay Saint Louis, MS 39520
109 Rooks Dr, Slidell, LA 70458

Susan H Little

Name / Names Susan H Little
Age 69
Birth Date 1955
Also Known As Susan E Little
Person 937 Trianon Sq #D, Gretna, LA 70056

Susan E Little

Name / Names Susan E Little
Age 70
Birth Date 1954
Also Known As E Little Susan
Person 313 Fir Tree Dr, Muncie, IN 47304
Phone Number 318-688-0309
Possible Relatives

Previous Address 9545 Pitch Pine Dr, Shreveport, LA 71118
2107 Longport Dr, Maumee, OH 43537
1132 Challenge Rd, Muncie, IN 47304
6503 Garden Rd, Maumee, OH 43537

Susan J Little

Name / Names Susan J Little
Age 71
Birth Date 1953
Person Boston Rd, Newbury, MA 01951
Phone Number 978-463-0574
Possible Relatives




Previous Address 65 Green St, Newbury, MA 01951
67 Green St, Newbury, MA 01951
67 Green St, Newburyport, MA 01951
90 Maple St, West Newbury, MA 01985
67 Green St, Newburyport, MA 01950
69 Boston Way, Newburyport, MA 01950
Associated Business Healing Pharma Center Inc Jabberwocky Bookshop & Cafe, Inc

Susan K Little

Name / Names Susan K Little
Age 72
Birth Date 1952
Also Known As S Little
Person 1089 Platinum Ct, Deltona, FL 32725
Phone Number 386-574-0392
Possible Relatives



Robert Susanlittle
Previous Address 92550 Overseas Hwy #116, Tavernier, FL 33070
6325 Hawkes Bluff Ave, Davie, FL 33331
621 Salerno Dr, Deltona, FL 32725
17215 87th Ave, Hialeah, FL 33015
6225 Hawkes Bluff Ave, Davie, FL 33331
17215 87th Ave, Village Of Palmetto Bay, FL 33157
450 55th St, Hialeah, FL 33013

Susan G Little

Name / Names Susan G Little
Age 76
Birth Date 1948
Also Known As S Little
Person 25 Capen Hill Rd, Sharon, MA 02067
Phone Number 781-784-6143
Possible Relatives


Sg Little

Susan L Little

Name / Names Susan L Little
Age 76
Birth Date 1948
Person 4 Mill Rd, Malvern, PA 19355
Phone Number 610-993-0454
Possible Relatives




Wg Little
Previous Address 204 Tower Rd, Lincoln, MA 01773
507 Van Lears Run, Villanova, PA 19085
8 Baer Ct, Morristown, NJ 07960
101 Gordon Dr, Exton, PA 19341
1 Euclid Ave #5, Summit, NJ 07901

Susan W Little

Name / Names Susan W Little
Age 85
Birth Date 1938
Also Known As Suzi Little
Person 62 Calle Del Sol, Placitas, NM 87043
Phone Number 505-771-1608
Possible Relatives
Previous Address 17 Nayatt Rd, Barrington, RI 02806
300 Erskine Rd, Stamford, CT 06903
556 Black Bear Pl, Albuquerque, NM 87122
28 Rumstick Dr, Barrington, RI 02806

Susan R Little

Name / Names Susan R Little
Age 86
Birth Date 1937
Also Known As S R Little
Person 21 McIntosh Dr, Amherst, MA 01002
Phone Number 413-256-1810
Possible Relatives




Previous Address 30 Ridge Street Ext, Wellfleet, MA 02667
21 McIntosh Dr #7, Amherst, MA 01002
30 Ridge St, Wellfleet, MA 02667
21 McIntosh Dr #21, Amherst, MA 01002
133 Candlewood Dr, Williamstown, MA 01267
50 Lincoln Ave #A, Amherst, MA 01002
1181 PO Box, South Wellfleet, MA 02663

Susan P Little

Name / Names Susan P Little
Age 95
Birth Date 1928
Person 24 Boston Rd, Newbury, MA 01951
Phone Number 978-465-7917
Possible Relatives
Previous Address 26 Boston Rd, Newbury, MA 01951
24 Boston Rd, Newburyport, MA 01951
Associated Business Jabberwocky Bookshop & Cafe, Inc

Susan H Little

Name / Names Susan H Little
Age N/A
Person PO BOX 1130, GADSDEN, AL 35902

Susan Little

Name / Names Susan Little
Age N/A
Person 1105 N TUCANA LN, GILBERT, AZ 85234
Phone Number 480-985-3963

Susan A Little

Name / Names Susan A Little
Age N/A
Person 7223 VISTA POINT CT, SHERWOOD, AR 72120
Phone Number 501-833-8318

Susan Little

Name / Names Susan Little
Age N/A
Person 7575 Cantrell Rd #9, Little Rock, AR 72207

Susan Little

Name / Names Susan Little
Age N/A
Person 112 EAGLE ST, VILONIA, AR 72173
Phone Number 501-796-2343

Susan E Little

Name / Names Susan E Little
Age N/A
Person 36 Spoon Way, North Reading, MA 01864
Previous Address 140 PO Box, North Sutton, NH 03260

Susan Little

Name / Names Susan Little
Age N/A
Person 110 Timbers Dr, Slidell, LA 70458
Possible Relatives

Susan Little

Name / Names Susan Little
Age N/A
Person 4760 72nd Ave, Davie, FL 33314
Possible Relatives

Susan M Little

Name / Names Susan M Little
Age N/A
Person 1630 CLARENDON AVE, BESSEMER, AL 35020
Phone Number 205-428-7481

Susan G Little

Name / Names Susan G Little
Age N/A
Person 11112 W INDIANA AVE, YOUNGTOWN, AZ 85363
Phone Number 623-972-6623

Susan Little

Name / Names Susan Little
Age N/A
Person 12857 N 57TH AVE, GLENDALE, AZ 85304
Phone Number 623-582-0548

Susan S Little

Name / Names Susan S Little
Age N/A
Person 8128 E EDGEWOOD CIR, MESA, AZ 85208
Phone Number 480-986-8675

Susan Little

Name / Names Susan Little
Age N/A
Person 622 Hillside Ave, Attleboro, MA 02703

Susan D Little

Name / Names Susan D Little
Age N/A
Person 260 GREEN PARK DR, MOBILE, AL 36695

Susan Little

Business Name Zwibel & Bernier
Person Name Susan Little
Position company contact
State VA
Address 6319 Castle Pl # 3f Falls Church VA 22044-1907
Industry Health Services
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 703-534-0330
Number Of Employees 5
Annual Revenue 940500

Susan Little

Business Name US Post Office
Person Name Susan Little
Position company contact
State WI
Address 300 Packerland Dr Green Bay WI 54303-4816
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 920-498-3892

Susan Little

Business Name Susan M Little
Person Name Susan Little
Position company contact
State TX
Address 1948 Venturi Dr Harlingen TX 78552-8931
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 956-428-2894

SUSAN LITTLE

Business Name SUSAN LITTLE & COMPANY LLC
Person Name SUSAN LITTLE
Position Manager
State NV
Address 5000 W OAKEY BLVD 5000 W OAKEY BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0496342006-8
Creation Date 2006-06-28
Type Domestic Limited-Liability Company

SUSAN LITTLE

Business Name SOUTHERN COMMERCIAL MANAGEMENT, INC.
Person Name SUSAN LITTLE
Position registered agent
State GA
Address 2256 NORTHLAKE PKWY. #306, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-03-25
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN LITTLE

Business Name SIERRA EDUCATIONAL FOUNDATION, INC.
Person Name SUSAN LITTLE
Position registered agent
Corporation Status Canceled
Agent SUSAN LITTLE 1111 SIERRA AT TAHOE RD., TWIN BRIDGES, CA 95735
Care Of SIERRA-AT-TAHOE 1111 SIERRA AT-TAHOE ROAD, TWIN BRIDGES,, CA 95735
Incorporation Date 1997-04-15
Corporation Classification Public Benefit

Susan Little

Business Name Nail Magic
Person Name Susan Little
Position company contact
State TX
Address 1010 E Denman Ave # 103 Lufkin TX 75901-4801
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 936-637-3003
Number Of Employees 1
Annual Revenue 39390

Susan Little

Business Name Little Candle Shop
Person Name Susan Little
Position company contact
State IA
Address 507 W Boston Ave Indianola IA 50125-1909
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 515-962-9448

Susan Little

Business Name Little Animal Hospital
Person Name Susan Little
Position company contact
State TX
Address 2626 Bill Owens Pkwy Longview TX 75604-3001
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 903-759-8781
Number Of Employees 2
Annual Revenue 483840

SUSAN LITTLE

Business Name LITTLE, SUSAN
Person Name SUSAN LITTLE
Position company contact
State SC
Address 726 Lakenheath Drive, MOUNT PLEASANT, SC 29464
SIC Code 431101
Phone Number
Email [email protected]

SUSAN J LITTLE

Business Name LITTLE TOWN TRAVELS, LLC
Person Name SUSAN J LITTLE
Position Mmember
State WI
Address 242 S. WOODWARD ST. 242 S. WOODWARD ST., BRANDON, WI 53919
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0380102009-4
Creation Date 2009-07-16
Type Domestic Limited-Liability Company

SUSAN J LITTLE

Business Name LITTLE TOWN TRAVELS, LLC
Person Name SUSAN J LITTLE
Position Mmember
State WI
Address 730 BROOKE-ASHLEY CT. 730 BROOKE-ASHLEY CT., OMRO, WI 54963
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0380102009-4
Creation Date 2009-07-16
Type Domestic Limited-Liability Company

Susan Little

Business Name Jabberwocky Bookshop
Person Name Susan Little
Position company contact
State MA
Address 50 Water St # 22 Newburyport MA 01950-2891
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 978-465-9359
Email [email protected]
Number Of Employees 7
Annual Revenue 1290100
Website www.jabberwockybooks.com

Susan Little

Business Name Image Of Elegant Style Shop
Person Name Susan Little
Position company contact
State AL
Address 531 19th St N Bessemer AL 35020-4871
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 205-426-1145
Number Of Employees 1
Annual Revenue 82820

Susan Little

Business Name Health Dept Southwestern Distr
Person Name Susan Little
Position company contact
State UT
Address 245 S 200 E Kanab UT 84741-3610
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 435-644-2537

Susan Little

Business Name Health Dept
Person Name Susan Little
Position company contact
State UT
Address 245 S 200 E Kanab UT 84741-3610
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 435-644-2537
Number Of Employees 4

SUSAN LITTLE

Business Name GEORGE LITTLE FAMILY ASSOCIATION, INC.
Person Name SUSAN LITTLE
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C5275-2000
Creation Date 2000-02-28
Type Domestic Non-Profit Corporation

Susan Little

Business Name Flushing Chamber Of Commerce
Person Name Susan Little
Position company contact
State MI
Address 133 E Main St Flushing MI 48433-2023
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 810-659-4141
Number Of Employees 1

Susan Little

Business Name Flushing Area Chamber Commerce
Person Name Susan Little
Position company contact
State MI
Address P.O. BOX 44 Flushing MI 48433-0044
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 810-659-4141

Susan Little

Business Name Dots Wmns Apparel
Person Name Susan Little
Position company contact
State NC
Address 102 W Main St Maiden NC 28650-1237
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 828-428-8817

Susan Little

Business Name Dots Inc
Person Name Susan Little
Position company contact
State NC
Address 102 W Main St Maiden NC 28650-1237
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 828-428-8817
Number Of Employees 2
Annual Revenue 238960
Fax Number 828-428-8817

Susan Little

Business Name Div of Family Services
Person Name Susan Little
Position company contact
State MO
Address P.O. BOX 354 Eldon MO 65026-0354
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 573-392-5141

Susan Little

Business Name Cool Cookies Inc LLC
Person Name Susan Little
Position company contact
State NC
Address 1101 Kinsdale Dr Raleigh NC 27615-1122
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 919-676-6600

Susan Little

Business Name Cleveland Probation Dept
Person Name Susan Little
Position company contact
State OH
Address 6001 Woodland Ave Cleveland OH 44104-2762
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 216-664-6181

Susan Little

Business Name Central Florida Title Company
Person Name Susan Little
Position company contact
State FL
Address 4950 Hall Rd Ste B Orlando FL 32817-1073
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 407-671-1233

SUSAN LITTLE

Business Name CANON COMPUTER SYSTEMS, INC.,
Person Name SUSAN LITTLE
Position company contact
State OR
Address 5250 NE ELAM YOUNG PKWY SUITE, HILLSBORO, OR 97124
SIC Code 6541
Phone Number 503-681-2536
Email [email protected]

Susan Little

Business Name Alpha Billing Svc
Person Name Susan Little
Position company contact
State FL
Address PO Box 9936 Margate FL 33093
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 954-917-0403
Number Of Employees 2
Annual Revenue 208060

Susan Little

Business Name Alpha Billing Service Inc
Person Name Susan Little
Position company contact
State FL
Address P.O. BOX 936696 Pompano Beach FL 33093-6696
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 954-917-0403

Susan Little

Business Name Accents International
Person Name Susan Little
Position company contact
State NV
Address 2205 Barbers Point Pl Las Vegas NV 89134-5322
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 702-233-0776

SUSAN LITTLE

Business Name ARROYO CANYON HOMEOWNERS ASSOCIATION
Person Name SUSAN LITTLE
Position Secretary
State NV
Address 10501 W GOWAN RD STE 160 10501 W GOWAN RD STE 160, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0562382005-2
Creation Date 2005-08-24
Type Domestic Non-Profit Corporation

SUSAN LITTLE

Business Name ACCENTS INTERNATIONAL INC.
Person Name SUSAN LITTLE
Position President
State NV
Address 153 CHATEAU WHISTLER COURT 153 CHATEAU WHISTLER COURT, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13031-1998
Creation Date 1998-06-03
Type Domestic Corporation

SUSAN LITTLE

Business Name ACCENTS INTERNATIONAL INC.
Person Name SUSAN LITTLE
Position Secretary
State NV
Address 153 CHATEAU WHISTLER COURT 153 CHATEAU WHISTLER COURT, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13031-1998
Creation Date 1998-06-03
Type Domestic Corporation

Susan Little

Person Name Susan Little
Filing Number 801546717
Position Managing Member
State TX
Address 10920 Switzer Ave. Suite 107, Dallas TX 75238

SUSAN A LITTLE

Person Name SUSAN A LITTLE
Filing Number 801525130
Position GOVERNING PERSON
State TX
Address 2626 BILL OWENS PARKWAY, LONGVIEW TX 75604

SUSAN LITTLE

Person Name SUSAN LITTLE
Filing Number 801485206
Position MEMBER
State TX
Address 7272 PINEMONT, HOUSTON TX 77040

SUSAN E LITTLE

Person Name SUSAN E LITTLE
Filing Number 708441122
Position DIRECTOR
State CO
Address 233 MIDIRON AVE, PAGOSA SPRINGS CO 81147

Susan Little

Person Name Susan Little
Filing Number 800293919
Position Director
State TX
Address 1212 Jasmine Lane, Longview TX 75604

Susan Little

Person Name Susan Little
Filing Number 800348536
Position Member
State TX
Address 8122 Co Rd 294E, Kilgore TX 75662

Susan Little

Person Name Susan Little
Filing Number 800348536
Position Director
State TX
Address 8122 Co Rd 294E, Kilgore TX 75662

Susan Little

Person Name Susan Little
Filing Number 800348536
Position President
State TX
Address 8122 Co Rd 294E, Kilgore TX 75662

Susan Little

Person Name Susan Little
Filing Number 800348536
Position Secretary
State TX
Address 8122 Co Rd 294E, Kilgore TX 75662

Susan Little

Person Name Susan Little
Filing Number 800348536
Position Treasurer
State TX
Address 8122 Co Rd 294E, Kilgore TX 75662

SUSAN E LITTLE

Person Name SUSAN E LITTLE
Filing Number 708441122
Position MANAGER
State CO
Address 233 MIDIRON AVE, PAGOSA SPRINGS CO 81147

Susan Little

Person Name Susan Little
Filing Number 800348536
Position Vice-President
State TX
Address 8122 Co Rd 294e, Kilgore TX 75662

Susan D Little

Name Susan D Little
Address Po Box 58 East Vassalboro ME 04935 -0058
Mobile Phone 207-923-3281
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Susan Little

Name Susan Little
Address 625 E Paw Paw St Paw Paw MI 49079 -1635
Mobile Phone 269-415-0077
Gender Female
Date Of Birth 1966-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan R Little

Name Susan R Little
Address 111 Falmouth St Westbrook ME 04092 -2410
Phone Number 207-854-3912
Gender Female
Date Of Birth 1948-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan R Little

Name Susan R Little
Address 406 4th St Ne Dilworth MN 56529 -1135
Phone Number 218-233-0524
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan F Little

Name Susan F Little
Address 3920 Brooke Meadow Ln Olney MD 20832 -1304
Phone Number 301-570-1647
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Susan J Little

Name Susan J Little
Address 6480 Tennyson St Arvada CO 80003 -6440
Phone Number 303-428-7213
Gender Female
Date Of Birth 1945-02-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Susan M Little

Name Susan M Little
Address 42 Ottawa Ct Lyons CO 80540 -8239
Phone Number 303-823-5957
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Little

Name Susan M Little
Address 6601 Nw 164th St Alachua FL 32615 -7358
Phone Number 386-462-1051
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan Little

Name Susan Little
Address 3740 Quail Hollow Trl Snellville GA 30039-4423 -4423
Phone Number 404-516-5000
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Susan G Little

Name Susan G Little
Address 140 English Run Cir Sparks Glencoe MD 21152 -8849
Phone Number 410-472-4424
Gender Female
Date Of Birth 1959-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan B Little

Name Susan B Little
Address 813 Tanglewood Cir Dublin GA 31021 -1051
Phone Number 478-272-8863
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Susan P Little

Name Susan P Little
Address 1300 Bellefonte Rd Flatwoods KY 41139 APT D-1800
Phone Number 606-836-0452
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Susan Little

Name Susan Little
Address 1618 Rosewall Dr Saint Charles MO 63303 -3502
Phone Number 636-947-6563
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan S Little

Name Susan S Little
Address 1465 Lamont Cir Dacula GA 30019 -4532
Phone Number 678-714-0451
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan W Little

Name Susan W Little
Address 2384 Tahitian Ln Clearwater FL 33763 APT 10-1837
Phone Number 727-791-8734
Email [email protected]
Gender Female
Date Of Birth 1936-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan J Little

Name Susan J Little
Address 6511 84th Ct N Minneapolis MN 55445 -2264
Phone Number 763-425-7703
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan E Little

Name Susan E Little
Address 313 N Fir Tree Dr Muncie IN 47304 -9330
Phone Number 765-759-0860
Gender Female
Date Of Birth 1950-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Susan G Little

Name Susan G Little
Address 5558 Saddlebrook Dr Douglasville GA 30135 -1229
Phone Number 770-942-3318
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan J Little

Name Susan J Little
Address 1106 N Chestnut St Huntingburg IN 47542-9705 -9705
Phone Number 812-631-0279
Gender Female
Date Of Birth 1950-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Susan M Little

Name Susan M Little
Address 27260 Capp Rd Sterling IL 61081 -9522
Phone Number 815-626-0297
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan G Little

Name Susan G Little
Address 5304 Ne 62nd St Kansas City MO 64119 -1619
Phone Number 816-453-9683
Gender Female
Date Of Birth 1966-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan L Little

Name Susan L Little
Address 4499 Foxtail Rd Hampstead MD 21074 -1433
Phone Number 828-545-5500
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan B Little

Name Susan B Little
Address 6228 Michele Rd Macclenny FL 32063 -5522
Phone Number 904-259-6410
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Susan R Little

Name Susan R Little
Address 1235 S Portsmouth Rd Saginaw MI 48601 -9427
Phone Number 989-928-3985
Email [email protected]
Gender Female
Date Of Birth 1953-05-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Little, Susan P

Name Little, Susan P
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-26
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 709 Glen Echo Trail Winston-Salem NC

LITTLE, SUSAN J

Name LITTLE, SUSAN J
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248944
Application Date 2004-07-29
Contributor Occupation Bookseller
Contributor Employer Self employed
Organization Name Bookseller
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 67 Green St NEWBURY MA

LITTLE, SUSAN R

Name LITTLE, SUSAN R
Amount 500.00
To Chafee-Rhode Island Victory 2006
Year 2006
Transaction Type 15
Filing ID 26950225003
Application Date 2006-05-25
Contributor Occupation information requeste
Contributor Employer information requested
Contributor Gender F
Recipient Party R
Committee Name Chafee-Rhode Island Victory 2006
Address 1185 N Main Rd JAMESTOWN RI

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 500.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15j
Application Date 2006-06-30
Contributor Occupation NONE
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

LITTLE, SUSAN P

Name LITTLE, SUSAN P
Amount 300.00
To GARROU, LINDA
Year 20008
Application Date 2008-09-29
Contributor Occupation PRIVATE HOUSEHOLD
Recipient Party D
Recipient State NC
Seat state:upper
Address 709 GLEN ECHO TRAIL WINSTON-SALEM NC

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990674627
Application Date 2008-02-08
Contributor Occupation Professor, Veterinarian
Contributor Employer OSU
Organization Name Oklahoma State University
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2114 W 3rd Ave STILLWATER OK

LITTLE, SUSAN L

Name LITTLE, SUSAN L
Amount 300.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090687
Application Date 2010-09-13
Contributor Occupation OWNER
Contributor Employer ROUND PEAK VINEYARDS
Organization Name Round Peak Vineyards
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 300.00
To Martin Heinrich (D)
Year 2012
Transaction Type 15
Filing ID 12020451375
Application Date 2012-06-30
Contributor Occupation RETIRED
Contributor Employer NA
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Martin Heinrich for Congress
Seat federal:senate

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 300.00
To GILMORE, TOM
Year 2004
Application Date 2004-04-23
Contributor Occupation LANDSCAPE ARCHITECT
Contributor Employer LITTLE & LITTLE LANDSCAPE ARCHITECTS
Organization Name LITTLE & LITTLE LANDSCAPE ARCHITECTS
Recipient Party D
Recipient State NC
Seat state:office
Address 303 W WHITAKER MILL RD RALEIGH NC

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992130327
Application Date 2010-10-15
Contributor Occupation NONE
Contributor Employer RETIRED
Contributor Gender F
Committee Name ActBlue
Address 62 CALLE DEL SOL PLACITAS NM

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10021120297
Application Date 2010-10-15
Contributor Occupation NONE
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 250.00
To GARROU, LINDA
Year 2004
Application Date 2004-10-15
Contributor Occupation PRIVATE HOUSEHOLD
Recipient Party D
Recipient State NC
Seat state:upper
Address 709 GLEN ECHO TRAIL WINSTON-SALEM NC

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 225.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1610 TREEHOUSE CIRCLE SARASOTA FL

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 200.00
To VANZI, LINDA M
Year 2010
Application Date 2010-03-23
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address PO BOX 3509 ALBUQUERQUE NM

LITTLE, SUSAN R

Name LITTLE, SUSAN R
Amount 150.00
To MONROE, LLOYD
Year 2006
Application Date 2006-06-13
Contributor Employer GTECH
Organization Name GTECH CORP
Recipient Party R
Recipient State RI
Seat state:upper
Address 1185 N MAIN RD JAMESTOWN RI

LITTLE, SUSAN P

Name LITTLE, SUSAN P
Amount 150.00
To GARROU, LINDA D
Year 2010
Application Date 2010-03-22
Contributor Occupation PRIVATE HOUSEHOLD
Contributor Employer PRIVATE HOUSEHOLD
Recipient Party D
Recipient State NC
Seat state:upper
Address 709 GLEN ECHO TRAIL WINSTON-SALEM NC

LITTLE, SUSAN R

Name LITTLE, SUSAN R
Amount 100.00
To RABIDEAU, SCOTT P
Year 20008
Application Date 2008-10-07
Contributor Employer NONE
Recipient Party R
Recipient State RI
Seat state:upper
Address 1185 N MAIN RD JAMESTOWN RI

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-07-20
Recipient Party D
Recipient State FL
Seat state:governor
Address 3 LOCHWELL CT PARKVILLE MD

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 75.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-04-19
Recipient Party R
Recipient State PA
Seat state:governor
Address 4 MILL RD MALVERN PA

LITTLE, SUSAN R

Name LITTLE, SUSAN R
Amount 50.00
To WALLIN, ERIK B
Year 2010
Application Date 2010-06-15
Contributor Employer RETIRED
Recipient Party R
Recipient State RI
Seat state:office
Address 1185 N MAIN RD JAMESTOWN RI

LITTLE, SUSAN BUCKNER

Name LITTLE, SUSAN BUCKNER
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State MD
Seat state:governor
Address 4268 KNOBS END CT ELLICOTT CITY MD

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 50.00
To WISE, STEPHEN R
Year 2004
Application Date 2004-07-09
Recipient Party R
Recipient State FL
Seat state:upper
Address 1863 OCEAN VILLAGE DR AMELIA ISLAND FL

LITTLE, SUSAN P

Name LITTLE, SUSAN P
Amount 50.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-10-26
Recipient Party D
Recipient State NC
Seat state:governor
Address 709 GLEN ECHO TRAIL WINSTON-SALEM NC

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 25.00
To PERRY, RICK
Year 2010
Application Date 2010-08-16
Contributor Occupation CLERICAL
Contributor Employer SOUTHWEST DIAGNOSTIC CLINIC
Recipient Party R
Recipient State TX
Seat state:governor

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-04-21
Recipient Party R
Recipient State FL
Seat state:office
Address 1863 OCEAN VILLAGE DR AMELIA ISLAND FL

LITTLE, SUSAN

Name LITTLE, SUSAN
Amount 25.00
To DIETRICH, GREG
Year 2010
Application Date 2010-04-29
Recipient Party D
Recipient State MI
Seat state:lower
Address 1235 S PORTSMOUTH SAGINAW MI

LITTLE, SUSAN S

Name LITTLE, SUSAN S
Amount 20.00
To MALONE, JACK
Year 20008
Application Date 2008-08-27
Recipient Party D
Recipient State CT
Seat state:lower
Address 34 OX HILL RD NORWICH CT

SUSAN L LITTLE

Name SUSAN L LITTLE
Address 138 12th Avenue Hickory NC
Value 13200
Landvalue 13200
Buildingvalue 69300
Landarea 9,583 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LITTLE B SUSAN & LITTLE G RAYMOND

Name LITTLE B SUSAN & LITTLE G RAYMOND
Address 934 Buttonwood Trail Crownsville MD 21032
Value 150500
Landvalue 150500
Buildingvalue 99600

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 68 SARGEANT AVE
Owner Address 68 SARGEANT AVE
Sale Price 160000
Ass Value Homestead 43500
County passaic
Address 68 SARGEANT AVE
Value 118200
Net Value 118200
Land Value 74700
Prior Year Net Value 118200
Transaction Date 2012-08-08
Property Class Residential
Deed Date 2012-06-06
Sale Assessment 118200
Year Constructed 1924
Price 160000

LITTLE SUSAN O &

Name LITTLE SUSAN O &
Physical Address 328 SAPPHIRE CT SW, LAKE CITY, FL
Owner Address CHRISTOPHER R BROWN (JTWRS), LAKE CITY, FL 32024
Ass Value Homestead 51304
Just Value Homestead 51444
County Columbia
Year Built 2012
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 328 SAPPHIRE CT SW, LAKE CITY, FL

LITTLE SUSAN M &

Name LITTLE SUSAN M &
Physical Address 00024 MASTIC CT, HOMOSASSA, FL 34446
Owner Address FRANK P BARTSCH JR, ALACHUA, FL 32615
County Citrus
Year Built 1980
Area 2869
Land Code Single Family
Address 00024 MASTIC CT, HOMOSASSA, FL 34446

LITTLE SUSAN M

Name LITTLE SUSAN M
Physical Address 405, BRANFORD, FL 32066
Owner Address 6601 NW 164TH ST, ALACHUA, FL 32615
County Lafayette
Year Built 1965
Area 420
Land Code Mobile Homes
Address 405, BRANFORD, FL 32066

LITTLE SUSAN H

Name LITTLE SUSAN H
Physical Address 148 DONALD CT SW, LAKE CITY, FL
Owner Address 148 SW DONALD CT, LAKE CITY, FL 32025
Ass Value Homestead 103886
Just Value Homestead 103886
County Columbia
Year Built 1999
Area 1936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 148 DONALD CT SW, LAKE CITY, FL

LITTLE SUSAN A

Name LITTLE SUSAN A
Physical Address 1208 CALLISTA AV, VALRICO, FL 33596
Owner Address 1208 CALLISTA AVE, VALRICO, FL 33596
Ass Value Homestead 101697
Just Value Homestead 110614
County Hillsborough
Year Built 1985
Area 1985
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1208 CALLISTA AV, VALRICO, FL 33596

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 735 NE 26TH TER, OCALA, FL 34470
Owner Address 735 NE 26TH TER, OCALA, FL 34470
County Marion
Year Built 1972
Area 1525
Land Code Single Family
Address 735 NE 26TH TER, OCALA, FL 34470

LITTLE DAVID H & SUSAN B

Name LITTLE DAVID H & SUSAN B
Address 6228 Michele Road Macclenny FL
Value 41850
Landvalue 41850
Buildingvalue 113062
Landarea 35,061 square feet
Type Residential Property

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 438 RAYNETA ST, LEHIGH ACRES, FL 33974
Owner Address 682 RUDDER RD, NAPLES, FL 34102
County Lee
Land Code Vacant Residential
Address 438 RAYNETA ST, LEHIGH ACRES, FL 33974

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 2819 28TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 682 RUDDER RD, NAPLES, FL 34102
County Lee
Land Code Vacant Residential
Address 2819 28TH ST SW, LEHIGH ACRES, FL 33976

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 2607 13TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 682 RUDDER RD, NAPLES, FL 34102
County Lee
Land Code Vacant Residential
Address 2607 13TH ST SW, LEHIGH ACRES, FL 33976

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 837 OAKRIDGE AVE S, LEHIGH ACRES, FL 33974
Owner Address 682 RUDDER RD, NAPLES, FL 34102
County Lee
Land Code Vacant Residential
Address 837 OAKRIDGE AVE S, LEHIGH ACRES, FL 33974

LITTLE ROBERT J + SUSAN B

Name LITTLE ROBERT J + SUSAN B
Physical Address 27272 BARBAROSA ST, BONITA SPRINGS, FL 34135
Owner Address 27272 BARBAROSA ST, BONITA SPRINGS, FL 34135
Ass Value Homestead 165148
Just Value Homestead 197193
County Lee
Year Built 1980
Area 2832
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27272 BARBAROSA ST, BONITA SPRINGS, FL 34135

LITTLE ROBERT E & SUSAN K

Name LITTLE ROBERT E & SUSAN K
Physical Address 1089 PLATINUM CT, DELTONA, FL 32725
Ass Value Homestead 111502
Just Value Homestead 121455
County Volusia
Year Built 2000
Area 3816
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1089 PLATINUM CT, DELTONA, FL 32725

LITTLE JERRY V & SUSAN H

Name LITTLE JERRY V & SUSAN H
Physical Address 1526 LEWIS LN, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 144214
Just Value Homestead 163526
County Volusia
Year Built 1986
Area 1808
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1526 LEWIS LN, NEW SMYRNA BEACH, FL 32168

LITTLE J LANIER + SUSAN L

Name LITTLE J LANIER + SUSAN L
Physical Address 3706 LAKEPOINTE WAY, BONITA SPRINGS, FL 34134
Owner Address 3706 LAKEPOINTE WAY, BONITA SPRINGS, FL 34134
Sale Price 690000
Sale Year 2012
County Lee
Year Built 1987
Area 5940
Land Code Single Family
Address 3706 LAKEPOINTE WAY, BONITA SPRINGS, FL 34134
Price 690000

LITTLE DAVID H & SUSAN BETH

Name LITTLE DAVID H & SUSAN BETH
Physical Address 15142, GLEN ST MARY, FL 32040
County Baker
Year Built 1971
Area 1869
Land Code Mobile Homes
Address 15142, GLEN ST MARY, FL 32040

LITTLE SUSAN

Name LITTLE SUSAN
Physical Address 435 REDWING ST, LEHIGH ACRES, FL 33974
Owner Address 682 RUDDER RD, NAPLES, FL 34102
County Lee
Land Code Vacant Residential
Address 435 REDWING ST, LEHIGH ACRES, FL 33974

LITTLE DAVID H & SUSAN B

Name LITTLE DAVID H & SUSAN B
Physical Address 6228, MACCLENNY, FL 32063
Ass Value Homestead 154912
Just Value Homestead 154912
County Baker
Year Built 1991
Area 2242
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6228, MACCLENNY, FL 32063

LITTLE DAVID H & SUSAN BETH

Name LITTLE DAVID H & SUSAN BETH
Address 15142 River Hills Drive Glen St. Mary FL
Value 27104
Landvalue 27104
Buildingvalue 26139
Landarea 105,415 square feet
Type Residential Property

LITTLE SUSAN L TRUSTEE WILLIAM G LITTLE 2007 TRUST FOR BENJAMIN

Name LITTLE SUSAN L TRUSTEE WILLIAM G LITTLE 2007 TRUST FOR BENJAMIN
Address 200 W Elm Street #1411 Conshohocken PA 19428
Value 153190
Landarea 1,482 square feet
Basement None

SUSAN K LITTLE

Name SUSAN K LITTLE
Address 401 SE 12th Avenue #261 Norman OK 73071
Value 3559
Landvalue 3559
Buildingvalue 27633
Numberofbathrooms 2.0
Bedrooms 2
Numberofbedrooms 2

SUSAN K C/O SUSAN LITTLE REEDER LITTLE

Name SUSAN K C/O SUSAN LITTLE REEDER LITTLE
Address 2604 Elwood Drive Edmond OK
Value 9808
Landarea 7,370 square feet
Type Residential
Price 55000

SUSAN J LITTLE

Name SUSAN J LITTLE
Address 65 Green Street Newbury MA
Value 1829
Landvalue 1829

SUSAN J LITTLE

Name SUSAN J LITTLE
Address 67 Green Street Newbury MA 01951
Value 218800
Landvalue 218800
Buildingvalue 294300
Numberofbathrooms 1
Bedrooms 5
Numberofbedrooms 5

SUSAN J LITTLE

Name SUSAN J LITTLE
Address Boston Road Newbury MA
Value 177100
Landvalue 177100

SUSAN E LITTLE

Name SUSAN E LITTLE
Address 214 Lauren Lane Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SUSAN E LITTLE

Name SUSAN E LITTLE
Address 605 Evergreen Street Panama Beach FL
Value 35000
Landvalue 35000
Buildingvalue 45801
Landarea 6,446 square feet
Type Residential Property

SUSAN E LITTLE

Name SUSAN E LITTLE
Address 100 Cb Bedford Street Johnstown PA
Value 3600
Landvalue 3600
Buildingvalue 28910
Landarea 9,148 square feet

LITTLE SUSAN H

Name LITTLE SUSAN H
Address 148 Sw Donald Court Lake FL
Value 12636
Landvalue 12636
Buildingvalue 91250
Landarea 18,246 square feet
Type Residential Property

SUSAN D LITTLE

Name SUSAN D LITTLE
Address 3 Lochwell Court Parkville MD
Value 183340
Landvalue 183340
Airconditioning yes

SUSAN C + LITTLE

Name SUSAN C + LITTLE
Address 7 Vassar Drive Milford MA
Value 127100
Landvalue 127100
Buildingvalue 121800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SUSAN B LITTLE

Name SUSAN B LITTLE
Address 876 Norwalk Drive Nashville TN 37214
Value 226600
Landarea 2,868 square feet
Price 195700

SUSAN A LITTLE & CHRISTOPHER G LITTLE

Name SUSAN A LITTLE & CHRISTOPHER G LITTLE
Address 486 Village Drive Tarpon Springs FL 34689
Value 87529
Landvalue 34413
Type Residential
Price 30000

SUSAN A LITTLE

Name SUSAN A LITTLE
Address 1001 Fort Scott Trail Grand Prairie TX 75052
Value 62200
Landvalue 17000
Buildingvalue 62200

SUSAN A LITTLE

Name SUSAN A LITTLE
Address 1208 Callista Avenue Valrico FL 33596
Value 31863
Landvalue 31863
Usage Single Family Residential

LITTLE SUSAN O

Name LITTLE SUSAN O
Address 328 Sw Sapphire Court Lake FL
Value 5299
Landvalue 5299
Buildingvalue 46145
Landarea 32,670 square feet
Type Residential Property

LITTLE SUSAN M

Name LITTLE SUSAN M
Address 24 Mastic Court Homosassa FL
Value 7561
Landvalue 7561
Buildingvalue 81289
Landarea 11,818 square feet
Type Residential Property

SUSAN D LITTLE

Name SUSAN D LITTLE
Address 1305 Churchill Lane Grayslake IL 60030
Value 15770
Landvalue 15770
Buildingvalue 69910

LITTLE DAVID A & SUSAN E

Name LITTLE DAVID A & SUSAN E
Physical Address 817 WEST 11TH AVE, MOUNT DORA FL, FL 32757
County Lake
Year Built 1948
Area 1030
Land Code Single Family
Address 817 WEST 11TH AVE, MOUNT DORA FL, FL 32757

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State MA
Address 67 GREEN ST, NEWBURYPORT, MA 1951
Phone Number 978-502-3744
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Democrat Voter
State NJ
Address 179 PERSHING RD, CLIFTON, NJ 7013
Phone Number 973-573-0549
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State NJ
Address 300 QUARTER MILE LANE, BRIDGETON, NJ 8302
Phone Number 856-455-8030
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State IL
Address 1305 CHURCHILL LN, GRAYSLAKE, IL 60030
Phone Number 847-997-1415
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State NC
Address 1750 20TH AVE DR NE APT 71, HICKORY, NC 28601
Phone Number 828-234-8764
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State NC
Address 3301 CHISTOW RD, CHARLOTTE, NC 28212
Phone Number 704-449-5571
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State SC
Address 200 BENTREE LN, FLORENCE, SC 29501
Phone Number 704-301-3042
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State MA
Address 150 RUMFORD AVE, MANSFIELD, MA 2048
Phone Number 617-753-1009
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State PA
Address 1354 MARK DR, WEST CHESTER, PA 19380
Phone Number 610-662-4865
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State NY
Address 50 PORT WATSON ST APT 6, CORTLAND, NY 13045
Phone Number 607-753-8036
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State NY
Address 1618 ARBUCKLE HOLLOW RD, DELANCEY, NY 13752
Phone Number 607-746-2536
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State AZ
Address 9546 W PINNACLE VISTA DR, PEORIA, AZ 85383
Phone Number 602-754-6986
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State NY
Address 22 THUNDER RD, MILLER PLACE, NY 11764
Phone Number 516-429-4159
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Democrat Voter
State OH
Address 916 E MARKET ST, WARREN, OH 44483
Phone Number 330-979-4570
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State MI
Address 19324 TEPPERT STREET, DETROIT, MI 48234
Phone Number 313-372-2307
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State PA
Address 738 N NEW ST, WEST CHESTER, PA 19380
Phone Number 302-438-6054
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State AL
Address 318 TAYLOR ST, SCOTTSBORO, AL 35768
Phone Number 256-565-0997
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Voter
State AL
Address 3706 DANVILLE RD SW, DECATUR, AL 35603
Phone Number 256-350-9028
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Democrat Voter
State FL
Address 27272 BARBAROSA ST, BONITA SPRINGS, FL 34135
Phone Number 239-564-2324
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Democrat Voter
State FL
Address 27272 BARBAROSA ST, BONITA SPRINGS, FL 34135
Phone Number 239-564-0569
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State AL
Address 260 GREEN PARK DR, MOBILE, AL 36695
Phone Number 228-990-7638
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Independent Voter
State MS
Address 5417 KINGS RD, MOSS POINT, MS 39563
Phone Number 228-474-7447
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State MS
Address 5417 KINGS RD, MOSS POINT, MS 39563
Phone Number 228-474-4756
Email Address [email protected]

SUSAN LITTLE

Name SUSAN LITTLE
Type Republican Voter
State ME
Address POBOX 58, EAST VASSALBORO, ME 4935
Phone Number 207-923-3281
Email Address [email protected]

Susan S Little

Name Susan S Little
Visit Date 4/13/10 8:30
Appointment Number U77924
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/5/13 8:30
Appt End 3/5/13 23:59
Total People 300
Last Entry Date 2/13/13 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Susan A Little

Name Susan A Little
Visit Date 4/13/10 8:30
Appointment Number U54187
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/20/12 10:00
Appt End 11/20/12 23:59
Total People 183
Last Entry Date 11/16/12 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Susan J Little

Name Susan J Little
Visit Date 4/13/10 8:30
Appointment Number U35088
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/20/2011 7:00
Appt End 8/20/2011 23:59
Total People 340
Last Entry Date 8/16/2011 6:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SusaN P Little

Name SusaN P Little
Visit Date 4/13/10 8:30
Appointment Number U12061
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 12:30
Appt End 6/4/2011 23:59
Total People 349
Last Entry Date 5/26/2011 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SUSAN D LITTLE

Name SUSAN D LITTLE
Visit Date 4/13/10 8:30
Appointment Number U68476
Type Of Access VA
Appt Made 12/15/10 19:03
Appt Start 12/21/10 12:30
Appt End 12/21/10 23:59
Total People 347
Last Entry Date 12/15/10 19:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN LITTLE

Name SUSAN LITTLE
Car HONDA PILOT
Year 2009
Address 1485 Cane Ridge Rd, Paris, KY 40361-9330
Vin 5FNYF489X9B037941

SUSAN LITTLE

Name SUSAN LITTLE
Car LEXUS ES 350
Year 2007
Address 709 Glen Echo Trl, Winston Salem, NC 27106-5719
Vin JTHBJ46G072087994

SUSAN LITTLE

Name SUSAN LITTLE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1160 County Road 3301, Jacksonville, TX 75766-6087
Vin 2GTEC13Z971181479

SUSAN LITTLE

Name SUSAN LITTLE
Car FORD ESCAPE
Year 2007
Address PO BOX 169, EL DORADO, KS 67042-0169
Vin 1FMYU03Z47KA98235

SUSAN LITTLE

Name SUSAN LITTLE
Car BUICK RAINIER
Year 2007
Address 1235 S Portsmouth Rd, Saginaw, MI 48601-9427
Vin 5GADT13S372110388

SUSAN LITTLE

Name SUSAN LITTLE
Car SATURN ION
Year 2007
Address 7 Monikie Dr, Bella Vista, AR 72715-6020
Vin 1G8AJ55F67Z114225

Susan Little

Name Susan Little
Car TOYOTA CAMRY SOLARA
Year 2007
Address 425 Jolly Cemetery Rd, Taylorsville, NC 28681-8581
Vin 4T1FA38P87U133226
Phone 828-632-7235

SUSAN LITTLE

Name SUSAN LITTLE
Car ACURA MDX
Year 2007
Address 140 English Run Cir, Sparks Glencoe, MD 21152-8849
Vin 2HNYD28427H542016
Phone 410-472-4424

SUSAN LITTLE

Name SUSAN LITTLE
Car DODGE RAM PICKUP 3500
Year 2007
Address 216 CHESTNUT RIDGE RD, GAFFNEY, SC 29340
Vin 3D7MX48AX7G783664
Phone 864-761-2148

Susan Little

Name Susan Little
Car TOYOTA COROLLA
Year 2008
Address PO Box 1284, Lindale, TX 75771-1284
Vin 1NXBR32E28Z051475

SUSAN LITTLE

Name SUSAN LITTLE
Car DODGE GRAND CARAVAN
Year 2008
Address 26 Mitchell Pl, Port Chester, NY 10573-1805
Vin 1D8HN54P08B132542

SUSAN LITTLE

Name SUSAN LITTLE
Car MERCEDES CLK350C
Year 2008
Address 2384 Tahitian Ln Apt 10, Clearwater, FL 33763-1837
Vin WDBTJ56H08F240077
Phone 727-791-8734

SUSAN LITTLE

Name SUSAN LITTLE
Car TOYOTA CAMRY
Year 2007
Address 148 SW Donald Ct, Lake City, FL 32025-1670
Vin JTNBE46K073078163

SUSAN LITTLE

Name SUSAN LITTLE
Car HYUNDAI SONATA
Year 2008
Address 11729 S GOLD STONE DR, SOUTH JORDAN, UT 84095-8128
Vin 5NPET46C78H312370

SUSAN LITTLE

Name SUSAN LITTLE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 26 MITCHELL PL, PORT CHESTER, NY 10573
Vin 2A8HR44H28R606880

SUSAN LITTLE

Name SUSAN LITTLE
Car HONDA ACCORD
Year 2008
Address 499 Bostwick Rd, Shelburne, VT 05482-6301
Vin 1HGCP26878A072516

SUSAN LITTLE

Name SUSAN LITTLE
Car HYUNDAI SONATA
Year 2008
Address 850 N Atlantic Ave Apt D101, Cocoa Beach, FL 32931-3128
Vin 5NPEU46F08H368707

SUSAN LITTLE

Name SUSAN LITTLE
Car BUICK LUCERNE
Year 2008
Address 3209 Saltsburg Rd, Clarksburg, PA 15725-8018
Vin 1G4HP57238U124119

SUSAN LITTLE

Name SUSAN LITTLE
Car DODGE CALIBER
Year 2008
Address 41 E Country Club Dr, Phoenix, AZ 85014-5436
Vin 1B3HB48B18D503164

SUSAN LITTLE

Name SUSAN LITTLE
Car VOLKSWAGEN EOS
Year 2008
Address 4268 Knobs End Ct, Ellicott City, MD 21042-6238
Vin WVWFA71F88V015699

SUSAN LITTLE

Name SUSAN LITTLE
Car INFINITI G35
Year 2008
Address 8 SCHNEIDER LN, MONTVILLE, NJ 07045-9738
Vin JNKBV61F48M270979

SUSAN LITTLE

Name SUSAN LITTLE
Car HONDA ODYSSEY
Year 2008
Address 332 Heritage Ln, Monroe, NY 10950-5176
Vin 5FNRL38768B096442
Phone 845-238-2687

SUSAN LITTLE

Name SUSAN LITTLE
Car INFINITI G35
Year 2008
Address 9737 Four Mile Creek Rd, Charlotte, NC 28277-9006
Vin JNKBV61E18M214490
Phone 704-685-1970

SUSAN LITTLE

Name SUSAN LITTLE
Car MERCURY MILAN
Year 2009
Address 511 LEXINGTON PKWY S APT 6, SAINT PAUL, MN 55105
Vin 3MEHM08109R617561
Phone 763-476-8982

SUSAN LITTLE

Name SUSAN LITTLE
Car FORD F-150
Year 2009
Address 3210 Hurley Grove Way, Valrico, FL 33596-5674
Vin 1FTPW12VX9FB20099

SUSAN LITTLE

Name SUSAN LITTLE
Car FORD F-250 SUPER DUTY
Year 2008
Address 5509 Jerusalem Church Rd, Marshville, NC 28103-9593
Vin 1FTSW21R98EA49311

SUSAN LITTLE

Name SUSAN LITTLE
Car TOYOTA 4RUNNER
Year 2007
Address 3434 AXELWOOD DR, MURFREESBORO, TN 37128-3983
Vin JTEZU14R550050082
Phone 615-410-3636

Susan Little

Name Susan Little
Domain blittleknowsalot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3272 Brookview Way Columbus Ohio 43221
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain citiantiques.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-30
Update Date 2013-10-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain antiquesandco.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain littleanimalhospital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-18
Update Date 2012-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2626 Bill Owens Pkwy Longview Texas 75604
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain susanlittleandcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-30
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2205 Barbers Point Place Las Vegas Nevada 89134
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain trimr.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-25
Update Date 2013-01-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 44087, 24 W Vermont St Indianapolis IN 46244-0087
Registrant Country UNITED STATES
Registrant Fax 3179255480

Susan Little

Name Susan Little
Domain littletowntravels.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-03
Update Date 2013-02-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 242 S. Woodward St. Brandon Wisconsin 53919
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain officenteriors.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain susanlittlecma.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-13
Update Date 2013-08-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 603, 10145 119 St. Edmonton AB T5K 1Z2
Registrant Country CANADA

Susan Little

Name Susan Little
Domain susantique.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain sunk-inparadise.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-21
Update Date 2013-07-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain oldworldshops.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-07
Update Date 2013-03-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain penelopepaw.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-18
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain schoolofbroc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain deliciously-canadian.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-06
Update Date 2013-02-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Berwick Avenue Brampton Ontario L6Z3P7
Registrant Country CANADA

Susan Little

Name Susan Little
Domain barilaris.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-31
Update Date 2013-08-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain marketunities.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-05
Update Date 2013-09-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3272 Brookview Way Columbus OH 43221
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain powerfullifechange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 411 Parker Avenue Moorestown New Jersey 08057
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain susanlittlecollaboration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2205 Barbers Point Place Las Vegas Nevada 89134
Registrant Country UNITED STATES
Registrant Fax 7026360006

susan little

Name susan little
Domain chiclittledoggie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-14
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain littleoilandgas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1258 Farmington New Mexico 87499
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain noblecommonerantiques.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-05-01
Update Date 2013-05-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain philatelicfinds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Susan Little

Name Susan Little
Domain starvinartistsue.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-18
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 179 Pershing Rd Clifton NJ 07013
Registrant Country UNITED STATES

Little, Susan

Name Little, Susan
Domain twoblockseast.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-12-18
Update Date 2013-10-25
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