Susan Logan

We have found 273 public records related to Susan Logan in 35 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 28 business registration records connected with Susan Logan in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grades - Teacher. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $36,314.


Susan M Logan

Name / Names Susan M Logan
Age 52
Birth Date 1972
Person 116 Pinehurst Ave #L10, New York, NY 10033
Phone Number 914-736-9300
Possible Relatives
Previous Address 116 Pinehurst Ave #10, New York, NY 10033
31 Locust Hill Dr, Red Hook, NY 12571
116 Pinehurst Ave #1, New York, NY 10033
116 Pinehurst Ave, New York, NY 10033
116 Pinehurst Ave #610, New York, NY 10033
116 Pinehurst Ave #L21, New York, NY 10033
33 Summit St, Tarrytown, NY 10591
544 PO Box, Laramie, WY 82073
304 Columbus Ave #2A, New York, NY 10023
512 15th St, Laramie, WY 82070
512 5th St, Laramie, WY 82070
318 10th St, Laramie, WY 82070
206 Ord St, Laramie, WY 82070

Susan A Logan

Name / Names Susan A Logan
Age 58
Birth Date 1966
Person 1 Raymond Rd, Plymouth, MA 02360
Phone Number 508-759-2401
Possible Relatives
Previous Address Raymond, Plymouth, MA 02360
14 High St, Whitman, MA 02382

Susan M Logan

Name / Names Susan M Logan
Age 58
Birth Date 1966
Also Known As Susan E Logan
Person 60157 Cotton Gin Port Rd, Amory, MS 38821
Phone Number 662-256-8764
Possible Relatives
Woody Logan

Stephen W Ulogan
Previous Address 25 Hwy, Amory, MS 38821
25 Highway, Amory, MS 38821
349 Route 1, Amory, MS 38821
349C PO Box, Amory, MS 38821

Susan H Logan

Name / Names Susan H Logan
Age 63
Birth Date 1961
Also Known As Susan Logn
Person 2935 Mynatt Rd, Knoxville, TN 37918
Phone Number 865-922-4032
Possible Relatives
A N Logan
Previous Address 4306 Furen Rd, Knoxville, TN 37938
4810 Moss Dr, Knoxville, TN 37912
2955 Mynatt Rd, Knoxville, TN 37918

Susan E Logan

Name / Names Susan E Logan
Age 65
Birth Date 1959
Also Known As Susan E Bean
Person 9758 67th Dr, Peoria, AZ 85345
Phone Number 413-783-1248
Possible Relatives
Previous Address 331 Grand Valley Rd #6, Springfield, MA 01128
292 Birnie Ave #R1, West Springfield, MA 01089
1343 Riverdale St #11, West Springfield, MA 01089
5716 Black Canyon Hwy #51, Phoenix, AZ 85017
5724 Black Canyon Hwy #17, Phoenix, AZ 85017
5724 Blk Cyn #17, Phoenix, AZ 85017
358 Park St #120, West Springfield, MA 01089

Susan Foley Logan

Name / Names Susan Foley Logan
Age 66
Birth Date 1958
Also Known As Susan Foley
Person 204 Narragansett Bay Ave, Warwick, RI 02889
Phone Number 401-738-6072
Previous Address 100 Overlook Dr, East Greenwich, RI 02818
340 Ives Rd, East Greenwich, RI 02818
340 Ives Rd, E Greenwich, RI 02818
Friedheim Harrison Aave, Newport, RI 02840

Susan June Logan

Name / Names Susan June Logan
Age 66
Birth Date 1958
Also Known As Susan J Costa
Person 2530 Wanda Dr, Mesquite, TX 75149
Phone Number 972-216-9334
Possible Relatives







Previous Address 5015 Bradley Cir, Colorado Springs, CO 80911
5013 Bradley Cir, Colorado Springs, CO 80911
16 Grove St, Westborough, MA 01581
1730 River Dr, Fountain, CO 80817
4536 Hillside Dr, Evans, GA 30809
584 Monmouth Ct #T, Marietta, GA 30008
2526 Meadows Blvd #C, Mesquite, TX 75150
2410 Argentina Dr, Hephzibah, GA 30815
2526 Meadows Blvd, Mesquite, TX 75150
5015 Broadlake Vw, Colorado Springs, CO 80906
5013 Broadlake Vw, Colorado Springs, CO 80906
4158 Evans Ml, Evans, GA 30809
111A Edgewood Rd, Niantic, CT 06357
415 Evans Mls #B, Evans, GA 30809
1002 Windsor Ridge Dr, Westborough, MA 01581

Susan Jane Logan

Name / Names Susan Jane Logan
Age 66
Birth Date 1958
Person 55 Stoney Creek St, Gypsum, CO 81637
Phone Number 970-926-5601
Possible Relatives

Previous Address 3808 Squaw Creek Rd, Edwards, CO 81632
55 Stoney Creek St, Gypsum, CO
376 PO Box, Edwards, CO 81632
4327 Streamside Cir, Vail, CO 81657
29583 Lee Rd, Evergreen, CO 80439
3808 Squaw Crk, Edwards, CO 81632
O PO Box, Edwards, CO 81632
4700 PO Box, Vail, CO 81658
Aurora Co #80016, Vail, CO 81658
2650 PO Box, Vail, CO 81658

Susan Marie Logan

Name / Names Susan Marie Logan
Age 67
Birth Date 1957
Also Known As Susan M Gabberty
Person 8 Basill Ln, East Northport, NY 11731
Phone Number 516-935-6881
Possible Relatives
James O Reginelli
James H Reginella
Viola K Gabberty
James Fatemeh Gabberty
Albert E Gabberty

Shawn Gabbertyquirk
Susan Glenn Gabberty
Previous Address 8 Basill Ln, E Northport, NY 11731
492 PO Box, Catskill, NY 12414
398 PO Box, Coshocton, OH 43812
1060 PO Box, Hudson, NY 12534
7755 National, Millington, TN 38053
7755 National St, Millington, TN 38053
550 Route 25a, Saint James, NY 11780
53 Oakland Ave, Gloversville, NY 12078
1526 Oxford Rd, Wantagh, NY 11793
52 PO Box, East Northport, NY 11731
35 1st Ave, Gloversville, NY 12078
Email [email protected]

Susan E Logan

Name / Names Susan E Logan
Age 67
Birth Date 1957
Person 8600 Sand Pine Dr, Navarre, FL 32566
Phone Number 850-936-8084
Possible Relatives
Previous Address 1899 Reserve Blvd, Gulf Breeze, FL 32563
3511 PO Box, Morgan City, LA 70381
1899 Reserve Blvd #43, Gulf Breeze, FL 32563
1488 Homeport Dr, Navarre, FL 32566
18 Lagonda Rd, Morgan City, LA 70380
8600 Sand Pine Dr, Gulf Breeze, FL 32566
410 Lagonda Rd, Morgan City, LA 70380
4155 Essen Ln #41, Baton Rouge, LA 70809
216 Jupiter St #9, Morgan City, LA 70380
114 Calypso Ln #D, Lafayette, LA 70508
10107 Runnymeade Pl, Baton Rouge, LA 70815
12529 Coursey Blvd #1083, Baton Rouge, LA 70816

Susan M Logan

Name / Names Susan M Logan
Age 68
Birth Date 1956
Also Known As S Logan
Person 162 Sooy Place Rd #R1, Tabernacle, NJ 08088
Phone Number 609-859-9155
Possible Relatives







Hj Logan
Previous Address 3 Carter Dr, Southampton, NJ 08088
213 Florida Trl, Browns Mills, NJ 08015
15 Avenue A, Tabernacle, NJ 08088
Carter, Southampton, NJ 08088
RR POB 2378, Browns Mill, NJ 08015

Susan Cook Logan

Name / Names Susan Cook Logan
Age 71
Birth Date 1953
Also Known As Susan Ann Logan
Person 9515 Hampstead Cir, Shreveport, LA 71106
Phone Number 318-347-3409
Possible Relatives
Previous Address 2601 Airline Dr #211, Bossier City, LA 71111
3502 Cedarwood Ln, Shreveport, LA 71105
420 Summit Dr, Bossier City, LA 71111

Susan J Logan

Name / Names Susan J Logan
Age 72
Birth Date 1952
Person 11 Wachusett St #1, Jamaica Plain, MA 02130
Phone Number 617-522-2293

Susan Ann Logan

Name / Names Susan Ann Logan
Age 72
Birth Date 1952
Also Known As Susan P Logan
Person 172 RR 1, Haleyville, AL 35565
Phone Number 205-489-2407
Possible Relatives
Maridy Lee Logan
Previous Address 411 County Road 3151, Houston, AL 35572
411 County Road 94, Houston, AL 35572
719 PO Box, Haleyville, AL 35565
172 RR 1, Haleyville, AL 35565
172 RR 7, Haleyville, AL 35565
172 PO Box, Haleyville, AL 35565
110 PO Box, Houston, AL 35572
Email [email protected]
Associated Business Logan Industries, Inc

Susan E Logan

Name / Names Susan E Logan
Age 73
Birth Date 1951
Also Known As Susa Logan
Person 134 Bridgepointe Blvd, Brandon, MS 39047
Phone Number 601-825-7937
Possible Relatives
Clancy L Mitchell

Laurin Rivers Logan
J Logan John

Rivers Logan
Jo J Logan
Laurin R Logan
Previous Address 118 Sunset Dr, Brandon, MS 39042
210 RR 1 #210, Lawrence, MS 39336
147 PO Box, Lawrence, MS 39336
147 RR 1, Lawrence, MS 39336

Susan Logan

Name / Names Susan Logan
Age 73
Birth Date 1951
Person 354 21o Mountain St Tai, Centerville, MA 02632
Phone Number 617-734-8294
Previous Address 696 PO Box, Centerville, MA 02632
30174 PO Box, Bellingham, WA 98228
655 PO Box, Centerville, MA 02632
354 21o Mtn St Tai, Centerville, MA 02632
354 21o Mountain Tain St E, Centerville, MA 02632
354 21o Mountain St, Centerville, MA 02632
1820 Jensen Beach Blvd, Jensen Beach, FL 34957
1007 PO Box, Jensen Beach, FL 34958
BXO PO Box, Centerville, MA 02632
1007 PO Box, Pocasset, MA 02559

Susan L Logan

Name / Names Susan L Logan
Age 73
Birth Date 1951
Also Known As Susan Cogan
Person 239 Hier Ave #2, Syracuse, NY 13203
Phone Number 315-428-0415
Previous Address 114 Fergerson Ave, Syracuse, NY 13212
5548 Bear Rd #3E, Syracuse, NY 13212
401 Prospect Ave #5, Syracuse, NY 13203

Susan M Logan

Name / Names Susan M Logan
Age 75
Birth Date 1949
Also Known As Su Logan
Person 36 Pine Hill Rd, Marion, MA 02738
Phone Number 508-674-9177
Possible Relatives
Robt A Logan
Previous Address 5 Pawkechatt Way, Marion, MA 02738
36 Hill St, Marion, MA 02738
822 Sharps Lot Rd, Swansea, MA 02777
36 Pine Grove Ln, Marion, MA 02738
82 Sharps Lot Rd, Swansea, MA 02777
134 PO Box, Swansea, MA 02777

Susan Eilee Logan

Name / Names Susan Eilee Logan
Age 75
Birth Date 1949
Also Known As Susan C Logan
Person 71 Foxwood Cir #1, Mount Kisco, NY 10549
Phone Number 914-241-9481
Possible Relatives
Previous Address 80 Fisher Ave, Pearl River, NY 10965
230 Manhattan Ave #10532, Hawthorne, NY 10532
7 Evergreen Rd, New City, NY 10956
Associated Business Susan Logan Services

Susan Glover Logan

Name / Names Susan Glover Logan
Age 76
Birth Date 1948
Also Known As Susan G Jordan
Person 107 Royal Cresent Dr, Belle Chasse, LA 70037
Phone Number 504-392-7874
Possible Relatives





Previous Address 1614 Broadfield Rd, Norfolk, VA 23503
334 Overlook Ter, Hendersonville, NC 28739
11057 Holiday Cove Dr #D, Fort Mill, SC 29708
57 Fontainebleau Dr, New Orleans, LA 70125
1351 Lake Lotela Dr, Avon Park, FL 33825
1720 Broadway St, New Orleans, LA 70118
115 Lake Park Dr, Belle Chasse, LA 70037

Susan A Logan

Name / Names Susan A Logan
Age 76
Birth Date 1948
Also Known As Susan A Logan Logan
Person 4710 Belmont Park Ter, Nashville, TN 37215
Phone Number 615-385-0025
Possible Relatives Dlarry L Logan


Previous Address 5728 Stonebrook Dr, Brentwood, TN 37027

Susan Jane Logan

Name / Names Susan Jane Logan
Age 79
Birth Date 1945
Also Known As S J Logan
Person 1271 Pollock Rd, Delaware, OH 43015
Phone Number 740-363-2203
Possible Relatives

Previous Address 1398 Berlin Station Rd, Delaware, OH 43015
Berlin Station Rd, Delaware, OH 43015
614 Buckeye Ln, Mount Gilead, OH 43338
001271 Pollock Rd, Delaware, OH 43015
6962 Harlem Rd, Westerville, OH 43082

Susan M Logan

Name / Names Susan M Logan
Age 81
Birth Date 1943
Also Known As Sue Logan
Person 250 Reynolds St #803, Alexandria, VA 22304
Phone Number 703-567-8514
Possible Relatives




Previous Address 250 Reynolds St, Alexandria, VA 22304
8 Chausse Dr, Methuen, MA 01844
159 PO Box, East Livermore, ME 04228
12602 Grey Eagle Ct, Germantown, MD 20874
8 Woodside Dr, Wilbraham, MA 01095
Chausse, Methuen, MA 01844

Susan R Logan

Name / Names Susan R Logan
Age 87
Birth Date 1936
Person 14 Circle Dr, York, NE 68467
Phone Number 402-362-3080
Possible Relatives
Previous Address 4628 Prescott Ave, Lincoln, NE 68506
16715 County Road 220, Salida, CO 81201
7615 County Road 150, Salida, CO 81201
16715 Co Rd, Salida, CO 81201

Susan A Logan

Name / Names Susan A Logan
Age N/A
Person 409 E 7TH ST, SAFFORD, AZ 85546
Phone Number 928-428-0408

Susan A Logan

Name / Names Susan A Logan
Age N/A
Person 2211 E GRANITE CIR, MESA, AZ 85204
Phone Number 480-545-7292

Susan Logan

Name / Names Susan Logan
Age N/A
Person 11 Wachusett St, Boston, MA 02130
Phone Number 617-524-1780
Possible Relatives

Susan K Logan

Name / Names Susan K Logan
Age N/A
Person 11262 E SAVANNAH AVE, MESA, AZ 85212

Susan E Logan

Name / Names Susan E Logan
Age N/A
Person 9758 N 67TH DR, PEORIA, AZ 85345

Susan Logan

Name / Names Susan Logan
Age N/A
Person 1307 W MARIPOSA ST, PHOENIX, AZ 85013

Susan L Logan

Name / Names Susan L Logan
Age N/A
Person 113 S CAHILL RD APT D14, ALBERTVILLE, AL 35950

Susan Logan

Name / Names Susan Logan
Age N/A
Person 6427 AIRPORT BLVD APT T164, MOBILE, AL 36608

Susan Logan

Name / Names Susan Logan
Age N/A
Person 1343 PO Box, Bethany, OK 73008

Susan J Logan

Name / Names Susan J Logan
Age N/A
Person 60 Plymouth St, East Bridgewater, MA 02333

Susan Logan

Name / Names Susan Logan
Age N/A
Person 30 TUCKER CREEK RD, CONWAY, AR 72034
Phone Number 501-327-1510

Susan Logan

Name / Names Susan Logan
Age N/A
Person 14509 W GUNSIGHT DR, SUN CITY WEST, AZ 85375
Phone Number 623-537-5885

Susan Logan

Name / Names Susan Logan
Age N/A
Person 81 Grant St, Needham, MA 02492
Possible Relatives
Previous Address 377A PO Box, Ossipee, NH 03864
77 David, Ossipee, NH 03864

Susan K Logan

Name / Names Susan K Logan
Age N/A
Person 626 E EDISON AVE, WILLIAMS, AZ 86046
Phone Number 928-635-9200

Susan T Logan

Name / Names Susan T Logan
Age N/A
Person 4010 MONTEVALLO RD S, BIRMINGHAM, AL 35213
Phone Number 205-871-1408

Susan N Logan

Name / Names Susan N Logan
Age N/A
Person 411 HOUNDS RUN E, MOBILE, AL 36608
Phone Number 251-460-0269

Susan H Logan

Name / Names Susan H Logan
Age N/A
Person 3558 ROCKHILL RD, BIRMINGHAM, AL 35223
Phone Number 205-967-1528

Susan E Logan

Name / Names Susan E Logan
Age N/A
Person 102 HAYLOFT CT, HARVEST, AL 35749
Phone Number 256-864-2022

Susan C Logan

Name / Names Susan C Logan
Age N/A
Person 307 NICOLE LN, MUSCLE SHOALS, AL 35661
Phone Number 256-381-9344

Susan Logan

Name / Names Susan Logan
Age N/A
Person 3509 WYETH MOUNTAIN RD, GUNTERSVILLE, AL 35976
Phone Number 256-582-3442

Susan D Logan

Name / Names Susan D Logan
Age N/A
Person 361 RIVERSIDE DR, SOLDOTNA, AK 99669
Phone Number 907-260-4954

Susan Logan

Name / Names Susan Logan
Age N/A
Person 333 Hinds St, Tonawanda, NY 14150
Possible Relatives



Susan Garsoe Logan

Name / Names Susan Garsoe Logan
Age N/A
Person 37 Manchester Rd, Newton, MA 02461
Possible Relatives

Susan K Logan

Name / Names Susan K Logan
Age N/A
Person 7053 CLAYMONT DR, PINSON, AL 35126
Phone Number 205-681-8000

Susan Logan

Name / Names Susan Logan
Age N/A
Person 913 CANTERBURY LN, PRESCOTT, AZ 86301

Susan Logan

Business Name White Mountains New Hampshire
Person Name Susan Logan
Position company contact
Phone Number
Email [email protected]

Susan Logan

Business Name Vanderbilt Bill Wilkerson Ctr
Person Name Susan Logan
Position company contact
State TN
Address 4903 Nolensville Pike Nashville TN 37211-5411
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 615-781-3733
Email [email protected]
Annual Revenue 501840

Susan Logan

Business Name The First American Corporation
Person Name Susan Logan
Position company contact
State OH
Address 1014 Vine St Ste 1550, Cincinnati, OH 45202-1134
Phone Number
Email [email protected]
Title Assistant Vice President/Manager-First American Equity Loan Services, Ohio

Susan Logan

Business Name THETA ZETA HOUSE CORPORATION OF PHI MU FRATER
Person Name Susan Logan
Position registered agent
State GA
Address 337 ASTER RIDGE TRL, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-09-14
Entity Status Active/Compliance
Type CEO

Susan Logan

Business Name Suzy Q
Person Name Susan Logan
Position company contact
State MO
Address 604 N Highway 39 Miller MO 65707-9238
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 417-452-3460
Number Of Employees 2
Annual Revenue 82400

Susan Logan

Business Name Susan E Logan
Person Name Susan Logan
Position company contact
State FL
Address 5315 Shoreline Cir Sanford FL 32771-7196
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-321-7292

Susan Logan

Business Name Southeastern Marine Constr
Person Name Susan Logan
Position company contact
State GA
Address 112 S Sheffield St Kingsland GA 31548-3204
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 912-673-7539

Susan Logan

Business Name STARR'S MILL HIGH SCHOOL PTSO, INC.
Person Name Susan Logan
Position registered agent
State GA
Address 193 Panther Path, Fayetteville, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-06
Entity Status Active/Compliance
Type CFO

Susan Logan

Business Name Piedmont Plant Company
Person Name Susan Logan
Position company contact
State GA
Address P.O. Box 424, Albany, GA 31702
SIC Code 701101
Phone Number
Email [email protected]

Susan Logan

Business Name Piedmont Plant Company
Person Name Susan Logan
Position company contact
State GA
Address 807 N. Washington St. - P.O. Box 424 - Albany, ALBANY, 31701 GA
Phone Number
Email [email protected]

Susan Logan

Business Name Pieceful Stitchers
Person Name Susan Logan
Position company contact
State MI
Address 5405 Vandemere Dr Midland MI 48642-7365
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 989-837-1795

SUSAN D. LOGAN

Business Name PIEDMONT PLANT CO., INC.
Person Name SUSAN D. LOGAN
Position registered agent
State GA
Address 1229 RAWSON DR., ALBANY, GA 31701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-01-28
End Date 2004-01-05
Entity Status Diss./Cancel/Terminat
Type CFO

SUSAN LOGAN

Business Name PHI MU REAL ESTATE HOLDING COMPANY, INC.
Person Name SUSAN LOGAN
Position registered agent
State GA
Address 400 WESTPARK DR, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-13
Entity Status Active/Compliance
Type CEO

Susan Logan

Business Name New Hampshire Meeting Sites
Person Name Susan Logan
Position company contact
State NH
Address Route 113 Center Conway NH 03813-0000
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 603-694-3333
Number Of Employees 2
Fax Number 603-694-2735

Susan Logan

Business Name NH Tourism Network & Mtg Sites
Person Name Susan Logan
Position company contact
State NH
Address P.O. BOX 2775 North Conway NH 03860-2775
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 603-356-9333

Susan Logan

Business Name Maritime Insurance Group Inc
Person Name Susan Logan
Position company contact
State WI
Address 806 Monroe St Sheboygan Falls WI 53085-1557
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 920-459-2270

Susan Logan

Business Name Logan Energy LLC
Person Name Susan Logan
Position company contact
State TX
Address 510 Miro CT Spring TX 77388-8916
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 281-353-5142

Susan Logan

Business Name First American Equity Ln Svcs
Person Name Susan Logan
Position company contact
State OH
Address 1014 Vine St Ste 1550 Cincinnati OH 45202-1134
Industry Insurance Carriers (Insurance)
SIC Code 6361
SIC Description Title Insurance
Phone Number 513-621-1368

Susan Logan

Business Name Expressions Photography LLC
Person Name Susan Logan
Position company contact
State NC
Address 2702 Greenville Hwy Flat Rock NC 28731-9809
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography

Susan Logan

Business Name Daytona Vending
Person Name Susan Logan
Position company contact
State FL
Address 4021 Lemans CT E New Smyrna Beach FL 32168-9085
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 386-428-5550

Susan Logan

Business Name Daytona Vending
Person Name Susan Logan
Position company contact
State FL
Address 589 S Yonge St Ormond Beach FL 32174-7584
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 386-671-1606
Number Of Employees 3
Annual Revenue 392850

Susan Logan

Business Name Agriculture Library
Person Name Susan Logan
Position company contact
State OH
Address 2120 Fyffe Rd Columbus OH 43210-1066
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 614-292-6125
Fax Number 614-292-0590

SUSAN K LOGAN

Person Name SUSAN K LOGAN
Filing Number 706681822
Position MANAGING MEMBER
State TX
Address 510 MIRO CT, SPRING TX 77388

Susan Logan

Person Name Susan Logan
Filing Number 128625801
Position Director
State TX
Address 616 Forest Edge, Ovilla TX 75154

SUSAN LOGAN

Person Name SUSAN LOGAN
Filing Number 128625801
Position Clerk
State TX
Address 616 Forest Edge, Ovilla TX 75154

SUSAN LOGAN

Person Name SUSAN LOGAN
Filing Number 128625801
Position Trustee
State TX
Address 616 Forest Edge, Ovilla TX 75154

Susan Carlon Logan

Person Name Susan Carlon Logan
Filing Number 800155765
Position Director
State TX
Address 301 North Third St, Alpine TX 79830

Susan Carlon Logan

Person Name Susan Carlon Logan
Filing Number 800155763
Position Director
State TX
Address 301 N. 3rd Street, Alpine TX 79830

Logan Susan

State TN
Calendar Year 2016
Employer Public Defenders Conference
Job Title Assistant Public Defender
Name Logan Susan
Annual Wage $100,428

Logan Susan L

State IN
Calendar Year 2015
Employer Charles A. Beard Memorial School Corporation (henry)
Job Title Remediation/at Risk
Name Logan Susan L
Annual Wage $2,753

Logan Susan S

State IL
Calendar Year 2018
Employer Lake Land College
Name Logan Susan S
Annual Wage $1,260

Logan Susan S

State IL
Calendar Year 2018
Employer Eastern Il Ed For Employment
Name Logan Susan S
Annual Wage $38,914

Logan Susan S

State IL
Calendar Year 2017
Employer Lake Land College
Name Logan Susan S
Annual Wage $1,858

Logan Susan S

State IL
Calendar Year 2017
Employer Eastern Il Ed For Employment
Name Logan Susan S
Annual Wage $38,914

Logan Susan S

State IL
Calendar Year 2016
Employer Lake Land College
Name Logan Susan S
Annual Wage $1,313

Logan Susan S

State IL
Calendar Year 2016
Employer Eastern Il Ed For Employment
Name Logan Susan S
Annual Wage $43,789

Logan Susan S

State IL
Calendar Year 2015
Employer Lake Land College
Name Logan Susan S
Annual Wage $855

Logan Susan S

State IL
Calendar Year 2015
Employer Eastern Il Ed For Employment
Name Logan Susan S
Annual Wage $42,721

Logan Susan D

State GA
Calendar Year 2017
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $7,505

Logan Susan D

State GA
Calendar Year 2016
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $44,938

Logan Susan D

State GA
Calendar Year 2015
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $43,692

Logan Susan D

State GA
Calendar Year 2014
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $42,693

Logan Susan G

State ME
Calendar Year 2017
Employer Veazie School Department
Name Logan Susan G
Annual Wage $66,905

Logan Susan D

State GA
Calendar Year 2013
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $40,936

Logan Susan D

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $37,958

Logan Susan D

State GA
Calendar Year 2010
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $37,070

Logan Susan M

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Logan Susan M
Annual Wage $66,185

Logan Susan M

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Logan Susan M
Annual Wage $65,685

Logan Susan M

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Logan Susan M
Annual Wage $68,027

Logan Susan B

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Logan Susan B
Annual Wage $77,733

Logan Susan B

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Epidemiologist 3 (Infectious/Chronic Diseases)
Name Logan Susan B
Annual Wage $78,641

Logan Susan B

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Epidemiologist 3 (infectious/chronic Diseases)
Name Logan Susan B
Annual Wage $77,157

Logan Susan B

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Epidemiologist 3 (infectious/chronic Diseases)
Name Logan Susan B
Annual Wage $72,565

Logan Susan C

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Intervention - Senior Team Lead
Name Logan Susan C
Annual Wage $64,325

Logan Susan A

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Utility Technician Senior
Name Logan Susan A
Annual Wage $61,236

Logan Susan A

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Utility Technician Senior
Name Logan Susan A
Annual Wage $62,825

Logan Susan D

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Grades 9-12 Teacher
Name Logan Susan D
Annual Wage $39,200

Logan Susan A

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title M&o Technician
Name Logan Susan A
Annual Wage $58,431

Logan Susan G

State ME
Calendar Year 2018
Employer Veazie School Department
Name Logan Susan G
Annual Wage $69,325

Logan Susan H

State NY
Calendar Year 2015
Employer Suny College At Cortland
Name Logan Susan H
Annual Wage $5,965

Logan Susan

State TN
Calendar Year 2015
Employer Public Defenders Conference
Job Title Assistant Public Defender
Name Logan Susan
Annual Wage $97,968

Logan Susan

State PA
Calendar Year 2018
Employer Human Services
Job Title Welfare Hearings Officer
Name Logan Susan
Annual Wage $68,343

Logan Susan

State PA
Calendar Year 2017
Employer Human Services
Job Title Income Maintenance Casework Supervisor
Name Logan Susan
Annual Wage $59,717

Logan Susan

State PA
Calendar Year 2016
Employer Human Services
Job Title Income Maintenance Casework Supervisor
Name Logan Susan
Annual Wage $58,543

Logan Susan

State PA
Calendar Year 2015
Employer Human Services
Job Title Income Maintenance Casework Supervisor
Name Logan Susan
Annual Wage $54,409

Logan Melinda Susan

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Registered Nurse - Level D
Name Logan Melinda Susan
Annual Wage $102,856

Logan Melinda Susan

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Registered Nurse - Level D
Name Logan Melinda Susan
Annual Wage $99,050

Logan Susan P

State MA
Calendar Year 2017
Employer Town of Falmouth
Job Title Substitute Teacher
Name Logan Susan P
Annual Wage $43

Logan Susan

State MA
Calendar Year 2017
Employer School District of Falmouth
Name Logan Susan
Annual Wage $43

Logan Susan P

State MA
Calendar Year 2016
Employer School District Of Barnstable
Job Title Teacher Substitute
Name Logan Susan P
Annual Wage $13,800

Logan Susan

State MA
Calendar Year 2015
Employer Town Of Yarmouth
Job Title Licensed Social Worker
Name Logan Susan
Annual Wage $16,380

Logan Susan

State MA
Calendar Year 2015
Employer Town Of Sandwich
Name Logan Susan
Annual Wage $210

Logan Susan

State NY
Calendar Year 2015
Employer Suc@cortland
Job Title Lecturer-10 Month
Name Logan Susan
Annual Wage $5,601

Logan Susan

State MA
Calendar Year 2015
Employer Town Of Quincy And School District Of Quincy
Job Title Adj Instructor
Name Logan Susan
Annual Wage $5,984

Logan Susan

State MA
Calendar Year 2015
Employer School District Of Barnstable
Job Title Teacher Substitute
Name Logan Susan
Annual Wage $150

Logan Susan E

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Logan Susan E
Annual Wage $10,594

Logan Susan

State OH
Calendar Year 2016
Employer City Of Shelby
Job Title Law Director
Name Logan Susan
Annual Wage $1,251

Logan Susan

State OH
Calendar Year 2015
Employer City Of Shelby
Job Title Law Director
Name Logan Susan
Annual Wage $16,872

Logan Susan

State OH
Calendar Year 2014
Employer City Of Shelby
Job Title Law Director
Name Logan Susan
Annual Wage $16,007

Logan Susan H

State NY
Calendar Year 2018
Employer Suny College At Cortland
Name Logan Susan H
Annual Wage $10,788

Logan Susan

State NY
Calendar Year 2018
Employer Suc@Cortland
Job Title Lecturer-10 Month
Name Logan Susan
Annual Wage $7,100

Logan Susan C

State NY
Calendar Year 2017
Employer Westchester County
Name Logan Susan C
Annual Wage $50

Logan Susan H

State NY
Calendar Year 2017
Employer Suny College At Cortland
Name Logan Susan H
Annual Wage $4,662

Logan Susan

State NY
Calendar Year 2017
Employer Suc@Cortland
Job Title Lecturer-10 Month
Name Logan Susan
Annual Wage $10,220

Logan Susan H

State NY
Calendar Year 2016
Employer Suny College At Cortland
Name Logan Susan H
Annual Wage $5,712

Logan Susan

State NY
Calendar Year 2016
Employer Suc@cortland
Job Title Lecturer-10 Month
Name Logan Susan
Annual Wage $3,208

Logan Susan P

State MA
Calendar Year 2015
Employer Town Of Falmouth
Job Title Substitute Teacher
Name Logan Susan P
Annual Wage $136

Logan Susan A

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Sr Utility Tech - Distribution
Name Logan Susan A
Annual Wage $47,325

Susan Logan

Name Susan Logan
Address 16 Sandpiper Ln Brunswick ME 04011 -8136
Phone Number 207-725-6950
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan M Logan

Name Susan M Logan
Address 18 Prospect St Westbrook ME 04092 APT 44-3966
Phone Number 207-887-4190
Gender Female
Date Of Birth 1959-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan K Logan

Name Susan K Logan
Address 2804 Blair Dr Champaign IL 61821 -3542
Phone Number 217-352-8599
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 5001
Education Completed High School
Language English

Susan E Logan

Name Susan E Logan
Address 5 Kinsman View Cir Silver Spring MD 20901 -1649
Phone Number 301-681-9421
Gender Female
Ethnicity Scotch
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 C Logan

Name Susan C Logan
Address 1360 S Milwaukee St Denver CO 80210 -2508
Phone Number 303-722-7422
Gender Female
Date Of Birth 1967-01-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan A Logan

Name Susan A Logan
Address 27475 Huron Cir Novi MI 48377 APT 146-3441
Phone Number 313-881-3746
Email [email protected]
Gender Female
Date Of Birth 1930-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan A Logan

Name Susan A Logan
Address 2211 E Granite Cir Mesa AZ 85204 -6127
Phone Number 480-545-7292
Gender Female
Date Of Birth 1958-01-01
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 Greater than $9,999
Education Completed High School
Language English

Susan P Logan

Name Susan P Logan
Address 20 Jones Rd Mashpee MA 02649 -2133
Phone Number 508-477-8849
Gender Female
Date Of Birth 1950-07-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan S Logan

Name Susan S Logan
Address 4141 N 1300th St Mason IL 62443 -2845
Phone Number 618-238-4112
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan Logan

Name Susan Logan
Address 555 3rd St Ne Primghar IA 51245 -1036
Phone Number 712-957-4971
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan L Logan

Name Susan L Logan
Address 7365 Galloway Ave Indianapolis IN 46250-2581 -1375
Phone Number 765-571-5083
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan M Logan

Name Susan M Logan
Address 250 Waller Cir Nw Marietta GA 30064 -1765
Phone Number 770-425-2562
Email [email protected]
Gender Female
Date Of Birth 1951-11-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan P Logan

Name Susan P Logan
Address 337 Aster Ridge Trl Peachtree City GA 30269 -3047
Phone Number 770-632-8732
Email [email protected]
Gender Female
Date Of Birth 1963-08-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Susan Logan

Name Susan Logan
Address 4491 Windsor Oaks Dr Marietta GA 30066 -2238
Phone Number 770-924-8165
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan B Logan

Name Susan B Logan
Address 49 Suffolk Rd Wellesley Hills MA 02481 -2601
Phone Number 781-235-8073
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Susan M Logan

Name Susan M Logan
Address 583 Stockton Heights Dr Bourbonnais IL 60914 -1849
Phone Number 815-935-5168
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Susan H Logan

Name Susan H Logan
Address 856 Kristen Ln Paris KY 40361 -2716
Phone Number 859-987-3247
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 Greater than $9,999
Education Completed College
Language English

Susan H Logan

Name Susan H Logan
Address 433 Lobelia Rd Saint Augustine FL 32086 -6517
Phone Number 904-794-1012
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan A Logan

Name Susan A Logan
Address 409 E 7th St Safford AZ 85546 -2060
Phone Number 928-428-0408
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan I Logan

Name Susan I Logan
Address 3101 S Lake Shore Dr Lake Leelanau MI 49653 -9522
Phone Number 989-321-5323
Email [email protected]
Gender Female
Date Of Birth 1942-10-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 1030.00
To National Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 29993312841
Application Date 2009-09-16
Contributor Occupation Real Estate Broker
Contributor Employer Logan Land & Homes, Inc
Contributor Gender F
Committee Name National Assn of Realtors
Address 5315 Shoreline Cir SANFORD FL

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 424.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12971222606
Application Date 2011-09-07
Contributor Occupation REAL ESTATE BROKER
Contributor Employer LOGAN LAND & HOMES, INC./REAL ESTAT
Contributor Gender F
Committee Name National Assn of Realtors
Address 5315 Shore Line Circle SANFORD FL

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 424.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12950667097
Application Date 2011-09-07
Contributor Occupation Real Estate Broker
Contributor Employer Logan Land & Homes, Inc
Contributor Gender F
Committee Name National Assn of Realtors
Address 5315 Shore Line Circle SANFORD FL

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 360.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12970760440
Application Date 2012-01-18
Contributor Occupation REAL ESTATE BROKER
Contributor Employer LOGAN LAND & HOMES, INC/REAL ESTAT
Contributor Gender F
Committee Name National Assn of Realtors
Address 5315 Shore Line Circle SANFORD FL

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 360.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12950667105
Application Date 2011-09-16
Contributor Occupation Real Estate Broker
Contributor Employer Logan Land & Homes, Inc
Contributor Gender F
Committee Name National Assn of Realtors
Address 5315 Shore Line Circle SANFORD FL

LOGAN, SUSAN E

Name LOGAN, SUSAN E
Amount 250.00
To SIMMONS, DAVID
Year 2010
Application Date 2010-01-26
Contributor Occupation REALTOR
Recipient Party R
Recipient State FL
Seat state:upper
Address 5315 SHORELINE CIRCLE SANFORD FL

LOGAN, SUSAN BRANCH

Name LOGAN, SUSAN BRANCH
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020310544
Application Date 2012-03-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

LOGAN, SUSAN

Name LOGAN, SUSAN
Amount 125.00
To REED, SAM
Year 20008
Application Date 2008-05-20
Contributor Occupation NONE
Recipient Party R
Recipient State WA
Seat state:office
Address 9513 SE 14TH ST VANCOUVER WA

LOGAN, SUSAN

Name LOGAN, SUSAN
Amount 50.00
To BECK, PAUL
Year 20008
Contributor Occupation MUSICIAN
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:lower
Address PO BOX 456 RED LODGE MT

LOGAN, SUSAN

Name LOGAN, SUSAN
Amount 50.00
To PLAKON, SCOTT
Year 2010
Application Date 2010-05-27
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 916565 LONGWOOD FL

LOGAN, SUSAN

Name LOGAN, SUSAN
Amount 20.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-06-14
Recipient Party R
Recipient State MI
Seat state:governor
Address 1619 LINDY DR LANSING MI

LOGAN, SUSAN

Name LOGAN, SUSAN
Amount 20.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2005-11-10
Recipient Party R
Recipient State MI
Seat state:governor
Address 1619 LINDY DR LANSING MI

SUSAN VAN LEAR LOGAN

Name SUSAN VAN LEAR LOGAN
Address 125 Woodland Street Davidson NC
Value 35000
Landvalue 35000
Buildingvalue 117800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Gable

SUSAN LOGAN

Name SUSAN LOGAN
Address 18 ELIZABETH AVENUE, NY 10310
Value 316000
Full Value 316000
Block 150
Lot 414
Stories 2.5

LOGAN THOMAS M & SUSAN M

Name LOGAN THOMAS M & SUSAN M
Physical Address 31924 TURKEYHILL DR, WESLEY CHAPEL, FL 33543
Owner Address 94 CAMBRIDGE DR #1, HICKSVILLE, NY 11801
County Pasco
Year Built 2006
Area 2178
Land Code Single Family
Address 31924 TURKEYHILL DR, WESLEY CHAPEL, FL 33543

LOGAN SUSAN T TTEE

Name LOGAN SUSAN T TTEE
Physical Address 8531 WOODBRIAR DR, SARASOTA, FL 34238
Owner Address 8531 WOODBRIAR DR, SARASOTA, FL 34238
Sale Price 475000
Sale Year 2013
Ass Value Homestead 333946
Just Value Homestead 359400
County Sarasota
Year Built 1992
Area 3322
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8531 WOODBRIAR DR, SARASOTA, FL 34238
Price 475000

LOGAN SUSAN M JTRS &

Name LOGAN SUSAN M JTRS &
Physical Address 4021 E LEMANS CT, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 149376
Just Value Homestead 149376
County Volusia
Year Built 1996
Area 3295
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4021 E LEMANS CT, NEW SMYRNA BEACH, FL 32168

LOGAN SUSAN K &

Name LOGAN SUSAN K &
Physical Address 4790 MODERN DR, DELRAY BEACH, FL 33445
Owner Address 4790 MODERN DR, DELRAY BEACH, FL 33445
County Palm Beach
Year Built 2003
Area 2256
Land Code Single Family
Address 4790 MODERN DR, DELRAY BEACH, FL 33445

LOGAN SUSAN K

Name LOGAN SUSAN K
Physical Address 4208 MULGRAVE AVE, NORTH PORT, FL 34287
Owner Address 2792 MERIDIAN DR APT 3, GREENVILLE, NC 27834
County Sarasota
Year Built 1996
Area 1708
Land Code Single Family
Address 4208 MULGRAVE AVE, NORTH PORT, FL 34287

LOGAN E JENKINS & DIANE PRESLEY-JENKINS SUSAN

Name LOGAN E JENKINS & DIANE PRESLEY-JENKINS SUSAN
Address 4512 Grand Cypress Drive Austin TX 78747
Value 45000
Landvalue 45000
Buildingvalue 219988
Type Real

LOGAN SUSAN H & CAROL

Name LOGAN SUSAN H & CAROL
Physical Address 209 ULLIAN TRL,, FL
Owner Address SUGIMORI TIC, SAN LEANDRO, CA 94577
County Flagler
Year Built 2003
Area 3231
Land Code Multi-family - less than 10 units
Address 209 ULLIAN TRL,, FL

LOGAN SUSAN E &

Name LOGAN SUSAN E &
Physical Address 186 BRASSINGTON DR, DEBARY, FL 32713
Sale Price 115000
Sale Year 2012
County Volusia
Year Built 2000
Area 1557
Land Code Single Family
Address 186 BRASSINGTON DR, DEBARY, FL 32713
Price 115000

LOGAN SUSAN E

Name LOGAN SUSAN E
Physical Address 0 E COLONIAL DR, ORLANDO, FL 32820
Owner Address SINGLETARY SHAWN L, SANFORD, FLORIDA 32771
County Orange
Land Code Acreage not zoned agricultural with or withou
Address 0 E COLONIAL DR, ORLANDO, FL 32820

LOGAN SUSAN E

Name LOGAN SUSAN E
Physical Address 1325 VASSAR ST, ORLANDO, FL 32804
Owner Address FAIL BARRY A, SANFORD, FLORIDA 32771
Sale Price 135000
Sale Year 2012
County Orange
Year Built 1952
Area 1734
Land Code Single Family
Address 1325 VASSAR ST, ORLANDO, FL 32804
Price 135000

LOGAN KEVIN O & SUSAN M

Name LOGAN KEVIN O & SUSAN M
Physical Address 1522 MACK BAYOU RD, SRB, FL 32459
Owner Address P O BOX 1029, SANTA ROSA BCH, FL 32459
Ass Value Homestead 626729
Just Value Homestead 707824
County Walton
Year Built 1999
Area 4460
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1522 MACK BAYOU RD, SRB, FL 32459

LOGAN KEVIN O & SUSAN M

Name LOGAN KEVIN O & SUSAN M
Physical Address 1570 MACK BAYOU RD, SRB, FL 32459
Owner Address P O BOX 1029, SANTA ROSA BCH, FL 32459
County Walton
Year Built 2008
Area 461
Land Code Single Family
Address 1570 MACK BAYOU RD, SRB, FL 32459

LOGAN KEVIN O & SUSAN M

Name LOGAN KEVIN O & SUSAN M
Owner Address PO BOX 1029, SANTA ROSA BCH, FL 32459
County Walton
Year Built 1992
Area 31806
Land Code Heavy industrial, heavy equipment manufacturi

LOGAN SUSAN E & FAIL BARRY A

Name LOGAN SUSAN E & FAIL BARRY A
Physical Address 501 N CAUSEWAY 3080, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1983
Area 1259
Land Code Condominiums
Address 501 N CAUSEWAY 3080, NEW SMYRNA BEACH, FL 32169

LOGAN KEVIN & SUSAN M

Name LOGAN KEVIN & SUSAN M
Owner Address PO BOX 1029, SANTA ROSA BEACH, FL 32459
County Walton
Land Code Vacant Residential

LOGAN HENRY & SUSAN HENRY

Name LOGAN HENRY & SUSAN HENRY
Address 15315 NE 286th Avenue Duvall WA 98019
Value 222000
Landvalue 89000
Buildingvalue 222000

LOGAN SEXTON & SUSAN J SEXTON

Name LOGAN SEXTON & SUSAN J SEXTON
Year Built 2004
Address 118 Callaway Court De-Land FL
Value 84000
Landvalue 84000
Buildingvalue 269274
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 278850

SUSAN S LOGAN & JOHN G LOGAN

Name SUSAN S LOGAN & JOHN G LOGAN
Address 7821 Indian Springs Drive Nashville TN 37221
Value 358600
Landarea 3,740 square feet

SUSAN R LOGAN

Name SUSAN R LOGAN
Address 510 Clarendon Avenue Carolina Beach NC
Value 78000
Landvalue 78000

SUSAN M LOGAN

Name SUSAN M LOGAN
Address 110 Creek View Lane Roswell GA
Value 36300
Landvalue 36300
Buildingvalue 128600
Landarea 1,293 square feet

SUSAN M JTRS LOGAN

Name SUSAN M JTRS LOGAN
Year Built 1996
Address 4021 E Lemans Court New Smyrna Beach FL
Value 27458
Landvalue 27458
Buildingvalue 138956
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 121915

SUSAN LOGAN

Name SUSAN LOGAN
Address 601 N Rocky River Road Berea OH 44017
Value 25400
Usage Single Family Dwelling

SUSAN KAY LOGAN

Name SUSAN KAY LOGAN
Address 400 E Steed Drive Midwest City OK
Value 5902
Landarea 7,701 square feet
Type Residential

LOGAN L BELL & SUSAN E BELL

Name LOGAN L BELL & SUSAN E BELL
Address 584 River Trace Westerville OH
Value 58700
Landvalue 58700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SUSAN K LOGAN

Name SUSAN K LOGAN
Address 4790 Modern Drive Delray Beach FL 33445
Value 216794

SUSAN GAY LOGAN

Name SUSAN GAY LOGAN
Address 3118 Norcrest Drive Oklahoma City OK
Value 11141
Landarea 37,026 square feet
Type Residential

SUSAN E LOGAN

Name SUSAN E LOGAN
Address 1339 State Avenue Coraopolis PA 15108
Value 16400
Landvalue 16400
Bedrooms 3
Basement Full

SUSAN E LOGAN

Name SUSAN E LOGAN
Address 1585 W Colchester Drive Eagle ID 83616
Value 58200
Landvalue 58200
Buildingvalue 192300
Landarea 6,969 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SUSAN D LYNCH & DEBORAH L LOGAN

Name SUSAN D LYNCH & DEBORAH L LOGAN
Address 6767 Sunset Way St. Petersburg FL 33706
Type Condo

SUSAN A LOGAN

Name SUSAN A LOGAN
Address 4710 Belmont Park Terrace Nashville TN 37215
Value 339000
Landarea 2,052 square feet

LOGAN SEXTON & SUSAN SEXTON

Name LOGAN SEXTON & SUSAN SEXTON
Year Built 2006
Address 142 Birchmont Drive De-Land FL
Value 25500
Landvalue 25500
Buildingvalue 137627
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 5909

SUSAN K ; HARWOOD LAURIE L LOGAN

Name SUSAN K ; HARWOOD LAURIE L LOGAN
Address 626 E Edison Avenue Williams AZ

LOGAN KEVIN & SUSAN

Name LOGAN KEVIN & SUSAN
Owner Address P O BOX 1029, SANTA ROSA BCH, FL 32459
County Walton
Land Code Vacant Residential

Susan K. Logan

Name Susan K. Logan
Doc Id 07160989
City New York NY
Designation us-only
Country US

SUSAN LOGAN

Name SUSAN LOGAN
Type Democrat Voter
State AZ
Address 601 WHIPPLE ST., PRESCOTT, AZ 86301
Phone Number 928-460-0170
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Independent Voter
State NY
Address 425 RIVERSIDE DR, NEW YORK, NY 10025
Phone Number 917-743-5240
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Independent Voter
State TX
Address 1570 BUFFALO, CANTON, TX 75103
Phone Number 903-567-2012
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Voter
State NJ
Address 257 HOPKINS RD, HADDONFIELD, NJ 8033
Phone Number 856-889-9323
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Independent Voter
State VA
Address 217 ROSEMARY COURT, TAPPAHANNOCK, VA 22560
Phone Number 804-443-0281
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Voter
State WA
Address 25613 27TH PLACE S #E102, KENT, WA 98032
Phone Number 509-664-6099
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Independent Voter
State MA
Address 88 SEAGULL RD, CHATHAM, MA 2633
Phone Number 508-942-1831
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Democrat Voter
State AL
Address 3558 ROCKHILL ROAD, BIRMINGHAM, AL 35223
Phone Number 316-648-0162
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Voter
State NY
Address 241 HIER AVE, SYRACUSE, NY 13203
Phone Number 315-723-6736
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Republican Voter
State NC
Address 240 S GREENE ST, GREENVILLE, NC 27834
Phone Number 252-531-5224
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Independent Voter
State AL
Address 411 HOUNDS RUN E, MOBILE, AL 36608
Phone Number 251-490-7817
Email Address [email protected]

SUSAN LOGAN

Name SUSAN LOGAN
Type Voter
State TX
Address 2530 WANDA DR, MESQUITE, TX 75149
Phone Number 214-674-4715
Email Address [email protected]

Susan E Logan

Name Susan E Logan
Visit Date 4/13/10 8:30
Appointment Number U28216
Type Of Access VA
Appt Made 7/19/2011 0:00
Appt Start 7/27/2011 15:00
Appt End 7/27/2011 23:59
Total People 3
Last Entry Date 7/19/2011 17:59
Meeting Location OEOB
Caller KATHRYN
Description changed per Mann 1600 to 1500
Release Date 10/28/2011 07:00:00 AM +0000

SUSAN LOGAN

Name SUSAN LOGAN
Car VOLKSWAGEN ROUTAN
Year 2010
Address 315 Trotters Ct, Knightstown, IN 46148-1375
Vin 2V4RW3D17AR242386
Phone 765-571-5083

SUSAN LOGAN

Name SUSAN LOGAN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 180 Carriage Lamp Ct, Boone, NC 28607-7768
Vin 1GNDT13S172294655

SUSAN LOGAN

Name SUSAN LOGAN
Car PONTIAC G6
Year 2007
Address PO BOX 453, SHELBY, OH 44875-0453
Vin 1G2ZH18N374115866

SUSAN LOGAN

Name SUSAN LOGAN
Car VOLKSWAGEN PASSAT
Year 2007
Address 3 Duke Of Gloucester St, Newton, NJ 07860-5062
Vin WVWAK73C37P095524
Phone 908-727-2454

SUSAN LOGAN

Name SUSAN LOGAN
Car HONDA ACCORD
Year 2007
Address 337 Aster Ridge Trl, Peachtree City, GA 30269-3047
Vin 1HGCM56717A165175
Phone 770-632-8732

SUSAN LOGAN

Name SUSAN LOGAN
Car MERCEDES BENZ E CLASS
Year 2008
Address 984 Oyster Ct, Sanibel, FL 33957-4912
Vin WDBUF87X68B349115
Phone 239-472-6843

SUSAN LOGAN

Name SUSAN LOGAN
Car CHEVROLET TRAILBLAZER
Year 2008
Address 315 Trotters Ct, Knightstown, IN 46148-1375
Vin 1GNDT13S082130881

SUSAN LOGAN

Name SUSAN LOGAN
Car TOYOTA HIGHLANDER
Year 2008
Address 12416 CLIFTON HUNT DR, CLIFTON, VA 20124-2045
Vin JTEES41A982027109
Phone 703-266-2864

Susan Logan

Name Susan Logan
Car TOYOTA CAMRY SOLARA
Year 2008
Address 334 N Overlook Ter, Hendersonville, NC 28739-4659
Vin 4T1FA38P78U143117
Phone 828-698-7471

Susan Logan

Name Susan Logan
Car FORD FOCUS
Year 2008
Address 1218 Bermuda Lakes Ln Unit 202, Kissimmee, FL 34741-2164
Vin 1FAHP34N98W273670

SUSAN LOGAN

Name SUSAN LOGAN
Car MERCURY MARINER
Year 2008
Address 1555 ANDREWS DR, PLEASANT HILL, IA 50327-7067
Vin 4M2CU81138KJ02670
Phone 515-266-0944

SUSAN LOGAN

Name SUSAN LOGAN
Car CHRYSLER 300
Year 2009
Address 5315 SHORELINE CIR, SANFORD, FL 32771-7196
Vin 2C3KA63T59H564903
Phone 407-321-7292

SUSAN LOGAN

Name SUSAN LOGAN
Car HONDA CIVIC
Year 2007
Address 2419 W 19TH ST, ASHTABULA, OH 44004-9717
Vin 1HGFA16517L004844
Phone 440-964-5237

SUSAN LOGAN

Name SUSAN LOGAN
Car HYUNDAI ELANTRA
Year 2009
Address 216 SE 173rd Ave, Vancouver, WA 98683-9581
Vin KMHDU46D89U806001

SUSAN LOGAN

Name SUSAN LOGAN
Car MERCURY MILAN
Year 2009
Address 580 LOMBARD ST, GREEN RIVER, WY 82935-4969
Vin 3MEHM02109R615141
Phone 307-875-3695

SUSAN LOGAN

Name SUSAN LOGAN
Car FORD ESCAPE
Year 2010
Address 1734 Caroline St, La Crosse, WI 54603-1419
Vin 1FMCU9DGXAKA11277

SUSAN LOGAN

Name SUSAN LOGAN
Car LINCOLN MKZ
Year 2010
Address 5 Kinsman View Cir, Silver Spring, MD 20901-1649
Vin 3LNHL2GC6AR636666

SUSAN LOGAN

Name SUSAN LOGAN
Car TOYOTA COROLLA
Year 2010
Address 429 HORN MILL RD, UNION MILLS, NC 28167-8715
Vin 1NXBU4EE7AZ331222

SUSAN LOGAN

Name SUSAN LOGAN
Car CHEVROLET EQUINOX
Year 2010
Address 916 DOCTOR ST, MANCHESTER, IA 52057-1313
Vin 2CNFLPEY9A6406744
Phone 563-927-4966

SUSAN LOGAN

Name SUSAN LOGAN
Car FORD F-150
Year 2010
Address 12507 MILL LANE DR, HOUSTON, TX 77070-4937
Vin 1FTEW1C86AKE14577

SUSAN LOGAN

Name SUSAN LOGAN
Car LINCOLN MKX
Year 2010
Address 1701 WINDMILL RUN, WIMBERLEY, TX 78676-6288
Vin 2LMDJ6JC6ABJ07788
Phone 281-530-3948

SUSAN LOGAN

Name SUSAN LOGAN
Car ACURA TSX
Year 2010
Address 1218 Bermuda Lakes Ln Unit 202, Kissimmee, FL 34741-2164
Vin JH4CU2F67AC019765
Phone 407-572-1704

SUSAN LOGAN

Name SUSAN LOGAN
Car KIA OPTIMA
Year 2010
Address 204 Narragansett Bay Ave, Warwick, RI 02889-6724
Vin KNAGG4A8XA5384697
Phone 401-427-7807

SUSAN LOGAN

Name SUSAN LOGAN
Car NISSAN MURANO
Year 2010
Address 3412 Belleford Ct NE, Roswell, GA 30075-5251
Vin JN8AZ1MU7AW008421
Phone 404-772-4922

SUSAN LOGAN

Name SUSAN LOGAN
Car NISSAN MURANO
Year 2010
Address 409 E 7th St, Safford, AZ 85546-2060
Vin JN8AZ1MU6AW021533
Phone 928-651-8901

SUSAN LOGAN

Name SUSAN LOGAN
Car TOYOTA YARIS
Year 2009
Address 3015 HARWELL LAKE RD, WEATHERFORD, TX 76088-8741
Vin JTDJT903295254478
Phone 817-594-5240

SUSAN LOGAN

Name SUSAN LOGAN
Car HONDA CR-V
Year 2007
Address 81 Willison Rd, Grosse Pointe Shores, MI 48236-1564
Vin JHLRE48727C104292

Susan Logan

Name Susan Logan
Domain ecotericsds.org
Contact Email [email protected]
Create Date 2013-11-22
Registrar Name 1 & 1 Internet AG (R73-LROR)
Registrant Address office 10, Greenbox Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain portorangeforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-16
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain ormondbeachforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-16
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain newsmyrnabeachnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-18
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulaforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-26
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulaland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-09
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain lakeashby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-26
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulaforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulaproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-26
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain mysamsula.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-10
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain newsmyrnabeachforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-16
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulalistings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-09
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulanews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-06
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain loganbuilders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-01
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsularealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-17
Update Date 2010-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain edgewaterforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-16
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsularealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-26
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain ponceinletforeclosures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-16
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain thepetrn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-24
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1124 W Laurel Ave Gilbert Arizona 85233
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsulaonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-14
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain samsularealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain ecotericsds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-11-22
Update Date 2013-11-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address office 10, Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain ecotericsds.info
Contact Email [email protected]
Create Date 2013-11-22
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address office 10, Greenbox Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain ecoteric.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-10-17
Update Date 2013-10-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address office 10, Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain ecotericsds.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-11-22
Update Date 2013-11-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address office 10, Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain ecoteric.org
Contact Email [email protected]
Create Date 2007-10-17
Update Date 2013-10-18
Registrar Name 1 & 1 Internet AG (R73-LROR)
Registrant Address office 10, Greenbox Bromsgrove WOR B60 4AL
Registrant Country UNITED KINGDOM

Susan Logan

Name Susan Logan
Domain samsulahomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-17
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Susan Logan

Name Susan Logan
Domain ponceinletcondos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-06
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4021 East Lemans Court New Smyrna Beach Florida 32168
Registrant Country UNITED STATES