Susan Martin

We have found 437 public records related to Susan Martin in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 115 business registration records connected with Susan Martin in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Developmental Services Regional Residential Manager. These employees work in 6 states: DE, CO, AZ, AL, CT and FL. Average wage of employees is $52,108.


Susan J Martin

Name / Names Susan J Martin
Age 51
Birth Date 1973
Also Known As Susan Henry
Person 80 Brush Hill Ave #2, West Springfield, MA 01089
Phone Number 413-789-6030
Possible Relatives


Dg Henry
Previous Address 96 Plain St, Easthampton, MA 01027
77 Coronet Cir, Feeding Hills, MA 01030
80 Brush Hill Ave #2, W Springfield, MA 01089
50 Witheridge St, Feeding Hills, MA 01030
17 Allen St, Agawam, MA 01001
80 Brush Hill Ave, West Springfield, MA 01089
292 Shore Rd, Westerly, RI 02891

Susan F Martin

Name / Names Susan F Martin
Age 51
Birth Date 1973
Person 15 Angel Dr, Greenbrier, AR 72058
Phone Number 501-679-5273
Possible Relatives
Previous Address 17 Village Ct, Little Rock, AR 72209
135L PO Box, Greenbrier, AR 72058
135L RR 3, Greenbrier, AR 72058
135 PO Box, Greenbrier, AR 72058
Email [email protected]

Susan M Martin

Name / Names Susan M Martin
Age 52
Birth Date 1972
Person 192 Stevenson Dr, Hertford, NC 27944
Phone Number 252-426-3205
Possible Relatives

Previous Address 1 Michelson Ln, Bedford, MA 01730
8007A Lake Louise Ct, Kodiak, AK 99615
820 Lake Louise Ct #A, Kodiak, AK 99615
820 Lake Louise Ct #B, Kodiak, AK 99615
41 Albatross Ave, Kodiak, AK 99615
5648 Luce Ave, Mcclellan, CA 95652
12 Colonial Rd, Milford, MA 01757
242 Pleasant St, Franklin, MA 02038
6037 Price Ave #100, Mcclellan, CA 95652
5648 Lvce, North Highlands, CA 95660
97 Bacon St, Natick, MA 01760

Susan Elizabeth Martin

Name / Names Susan Elizabeth Martin
Age 53
Birth Date 1971
Also Known As Susan E Arakelian
Person 16 Poppy Ln #318, East Lyme, CT 06333
Phone Number 860-739-5714
Possible Relatives Moses G Arakelian

Akabi L Arakelian
Previous Address 2 Carolee Hts, Uxbridge, MA 01569
1 Forest Glen Cir #42, Middletown, CT 06457
468 Main St #318, Niantic, CT 06357
4 Riverview Cir, Simsbury, CT 06070
58 Selma Ct, Weatogue, CT 06089
Forest Glen Ci, Middletown, CT 06457
42 Forest St, Middletown, CT 06457
1 Carolee Hts, Uxbridge, MA 01569
44 Avonwood Rd #206, Avon, CT 06001

Susan Leigh Martin

Name / Names Susan Leigh Martin
Age 54
Birth Date 1970
Person 140 Yacht Club Way #3-109, Hypoluxo, FL 33462
Phone Number 954-749-0799
Possible Relatives






Jose Benito Besada
Previous Address 3101 Federal Hwy #301, Fort Lauderdale, FL 33306
4900 Ocean Blvd #511, Lauderdale By The Sea, FL 33308
1861 Bayberry Dr #D415, Pembroke Pines, FL 33024
6691 24th Ct, Sunrise, FL 33313
6691 24th Pl, Sunrise, FL 33313
3101 Federal Hwy #7, Fort Lauderdale, FL 33306
3101 Federal Hwy, Fort Lauderdale, FL 33306
6691 24th St, Sunrise, FL 33313
1900 Ocean Blvd #7S, Pompano Beach, FL 33062
140 Yacht Club Way #3109, Hypoluxo, FL 33462
3 Yacht Club Way, Lantana, FL 33462
3101 Federal Hwy #200, Fort Lauderdale, FL 33306
3601 207th St #1309, Miami, FL 33180
3601 207th St #1314, Miami, FL 33180
19555 Country Club Dr, Miami, FL 33180
19390 Collins Ave #1007A, Sunny Isles Beach, FL 33160
3100 58th St, Fort Lauderdale, FL 33308
595 Cascade Falls Dr, Weston, FL 33327
2501 Brickell Ave, Miami, FL 33129
14231 Memorial Hwy, North Miami, FL 33161
Associated Business Avenue Management Llc Crown Acquisitions Llc Avenue Management, Llc

Susan Kay Martin

Name / Names Susan Kay Martin
Age 55
Birth Date 1969
Also Known As Susan K Barnett
Person 27 Water St #3, Sandwich, MA 02563
Phone Number 508-888-5926
Possible Relatives



Previous Address 117 Fellsway #3, Medford, MA 02155
303 PO Box, East Sandwich, MA 02537
69 Grove St #19, Arlington, MA 02474
Email [email protected]

Susan E Martin

Name / Names Susan E Martin
Age 56
Birth Date 1968
Also Known As Susan E French
Person 934 Narroway Church Cir, Dallas, GA 30132
Phone Number 770-966-1214
Possible Relatives





T O Martincol
Previous Address 4030 Baywind Walk, Acworth, GA 30101
14 Beach St, Quincy, MA 02170
432 PO Box, Acworth, GA 30101
Enc #23, Boston, MA 02122
23 Elm Ave #3, Quincy, MA 02170
3211 Turtle Lake Ct, Marietta, GA 30067
Associated Business Acworth Baseball Association, Inc

Susan Marie Martin

Name / Names Susan Marie Martin
Age 57
Birth Date 1967
Also Known As Susan M Doemling
Person 9573 Asbury Rd, Le Roy, NY 14482
Phone Number 585-768-6744
Possible Relatives
John B Doemling

Previous Address 2 RR 2 #355, Mount Pleasant, PA 15666
355 RR 2 #355, Mount Pleasant, PA 15666
RR 1, Mount Pleasant, PA 15666
1 RR 1 #355B, Mount Pleasant, PA 15666
170 Main St #C, Warsaw, NY 14569
7760 78th Ave, Tamarac, FL 33321
355B PO Box, Mount Pleasant, PA 15666
355 PO Box, Mount Pleasant, PA 15666
900 45th St #102, Pompano Beach, FL 33064

Susan Jane Martin

Name / Names Susan Jane Martin
Age 58
Birth Date 1966
Person 1762 Juniper Ln, Greenwood, IN 46143
Phone Number 708-798-2453
Possible Relatives
Monica Villalbabayona
H M Martinez
L Martinezmoles
Previous Address 18912 Dixie Hwy, Flossmoor, IL 60422
501 Spinnaker Bay #208, Greenwood, IN 46143
Dixfield, Sabattus, ME 04280
3003 Wilson Ave #3W, Chicago, IL 60625
7102 179th St, Hialeah, FL 33015
7120 179th St, Hialeah, FL 33015
8232 140th Ave, Miami, FL 33183

Susan Culpepper Martin

Name / Names Susan Culpepper Martin
Age 58
Birth Date 1966
Also Known As Susan Culpepper
Person 2909 Raven Cir, Flower Mound, TX 75022
Phone Number 305-235-8538
Possible Relatives





L Scheckner Martin

Previous Address 9200 147th St, Miami, FL 33176
9130 Dadeland Blvd, Miami, FL 33156
8120 81st Ter, Miami, FL 33143
9200 1475h, Miami, FL 33176
200 Biscayne Blvd #20, Miami, FL 33131
1428 Werner #A, Fort Campbell, KY 42223
65A PO Box, Lindside, WV 24951
Email [email protected]

Susan M Martin

Name / Names Susan M Martin
Age 61
Birth Date 1963
Also Known As Susan M Grigg
Person 20 Weir St, Taunton, MA 02780
Phone Number 508-822-8846
Possible Relatives

Frederick R Martinjr
Previous Address 500 Bay St #2, Taunton, MA 02780
49 White St, Taunton, MA 02780
951 P, Stoughton, MA 02072

Susan O Martin

Name / Names Susan O Martin
Age 62
Birth Date 1962
Also Known As Susan D Martin
Person 3485 Highway 875, Wisner, LA 71378
Phone Number 318-724-7784
Possible Relatives
Previous Address RR 1, Sicily Island, LA 71368
72A RR 1, Sicily Island, LA 71368
911 PO Box, Wisner, LA 71378
3585 Highway 875, Wisner, LA 71378
72A PO Box, Sicily Island, LA 71368
226 RR 1 #226, Gilbert, LA 71336
Email [email protected]

Susan K Martin

Name / Names Susan K Martin
Age 63
Birth Date 1961
Also Known As Susan K Lewis
Person 536 Forecastle Ave, Beachwood, NJ 08722
Phone Number 908-244-5840
Possible Relatives




Merlys P Martinez


Previous Address 552 Tiller Ave, Beachwood, NJ 08722
12 Clear St, Chelmsford, MA 01824
4000 Route 66, Tinton Falls, NJ 07753
4000 State Route 66, Tinton Falls, NJ 07753
Email [email protected]

Susan Elizabeth Martin

Name / Names Susan Elizabeth Martin
Age 66
Birth Date 1958
Also Known As Susan A Martin
Person 24074 Martinez Ln, Springfield, LA 70462
Phone Number 225-294-5491
Possible Relatives
Previous Address 421 PO Box, Springfield, LA 70462
241 PO Box, Springfield, LA 70462

Susan J Martin

Name / Names Susan J Martin
Age 66
Birth Date 1958
Also Known As Susan J Macedo
Person 4 Bayberry Rd, Hingham, MA 02043
Phone Number 781-749-4579
Possible Relatives


Previous Address 80 Rebecca Rd, Scituate, MA 02066
10 Hammond Ave, Cohasset, MA 02025
Bayberry, Hingham, MA 02043

Susan Yvonne Martin

Name / Names Susan Yvonne Martin
Age 67
Birth Date 1957
Also Known As Susan Yvonne Geye
Person 4717 Yellowleaf Dr, Fort Worth, TX 76133
Phone Number 817-293-4244
Possible Relatives Tony Mack Geye


Rexine Marie Martin

Yony M Geye
Previous Address 6709 Westbury Ct, Benbrook, TX 76132
1904 Country Manor Rd, Fort Worth, TX 76134
2553 Semoran Blvd #1912, Orlando, FL 32822
1000 Ash Ln #1812, Euless, TX 76039
1951 Washington St #4, Hollywood, FL 33020
1631 12th St, Mcallen, TX 78501
4428 11th St, Oklahoma City, OK 73107
620 Iris Ave, Mcallen, TX 78501
Email [email protected]
Associated Business The S & T Geye Family Limited Partnership

Susan E Martin

Name / Names Susan E Martin
Age 68
Birth Date 1956
Also Known As S Boehm
Person 47 Oxford Ave, Haverhill, MA 01835
Phone Number 978-372-0315
Possible Relatives
Previous Address 46 Roslyn St #1, Salem, MA 01970
8017 PO Box, Haverhill, MA 01835
47 Oxford St, Haverhill, MA 01830
39 Tileston Std Ston Std, Haverhill, MA 01835
39 Tileston Std, Haverhill, MA 01835
8017 PO Box, Ward Hill, MA 01835
847 Oxford, Haverhill, MA 01830
847 Oxford, Haverhill, MA 01835
847 Oxford Av, Haverhill, MA 01835

Susan Fox Martin

Name / Names Susan Fox Martin
Age 68
Birth Date 1956
Also Known As Susan Fox
Person Turtle Creek Cv, Maumelle, AR
Phone Number 501-221-0074
Possible Relatives



L E Martin
Previous Address 5 Platte Ct, Maumelle, AR 72113
Platte, Maumelle, AR 72113
42 Hickory Hills Cir, Little Rock, AR 72212
446 Midland St, Little Rock, AR 72205
2503 Forest Knoll Dr, Pine Bluff, AR 71603
42 Hickory Ct, Little Rock, AR 72210
8907 Kanis Rd #330, Little Rock, AR 72205
Email [email protected]

Susan Kathleen Martin

Name / Names Susan Kathleen Martin
Age 69
Birth Date 1955
Also Known As Susan K Bowman
Person 5143 Ginger Dr, Pinckney, MI 48169
Phone Number 810-231-8968
Possible Relatives


Christina Lea Mireiter

Previous Address 124 Kingsport Rd, Holly Springs, NC 27540
8693 PO Box, Asheville, NC 28814
125 Lookout Dr, Asheville, NC 28804
27 PO Box, Athens, AL 35612
9874 Tamarack Trl, Brecksville, OH 44141
1451 Tollis Pkwy, Broadview Heights, OH 44147
2201 Stoney Run Trl, Broadview Heights, OH 44147
1163 Ogden Ave #705, Naperville, IL 60563
211 Brookwood Rd, Athens, AL 35613
1576 77th St, Hialeah, FL 33014
27481 Thomas Edward Dr, Athens, AL 35613
1601 Harbour Side Dr, Weston, FL 33326
1144 Andover Ct, Naperville, IL 60563
711 Ridgewood Dr #16, Port Neches, TX 77651
15476 77th Ct #174, Miami Lakes, FL 33016
1451 Tollis Pkwy #141, Cleveland, OH 44147
1124 Wickham Ct, Naperville, IL 60540
4045 Evergreen St, Lake Charles, LA 70605
6503 Meadow Ridge Ln, Lake Charles, LA 70605
Email [email protected]

Susan Dean Martin

Name / Names Susan Dean Martin
Age 72
Birth Date 1952
Also Known As Susan R Martin
Person 50 Ridge Dr, Tiverton, RI 02878
Phone Number 508-336-7532
Possible Relatives

Previous Address 11 Peckham St #1, Rehoboth, MA 02769
20 John T Martin Rd, Little Compton, RI 02837
306 Winthrop St #128, Taunton, MA 02780
Email [email protected]

Susan D Martin

Name / Names Susan D Martin
Age 73
Birth Date 1951
Also Known As Susan A Martin
Person 3821 Napoleon Ave, New Orleans, LA 70125
Phone Number 504-822-1638
Possible Relatives


Previous Address 3812 Napoleon Ave, New Orleans, LA 70125
Email [email protected]

Susan Y Martin

Name / Names Susan Y Martin
Age 76
Birth Date 1948
Also Known As Susan F Martin
Person 11 Abbottsford Rd, Brookline, MA 02446
Phone Number 617-277-1027
Possible Relatives


Previous Address 11 Abbotsford St, Dorchester, MA 02121
Associated Business Brookline Chorus Inc Brookline Chorus, Inc

Susan C Martin

Name / Names Susan C Martin
Age 78
Birth Date 1946
Also Known As S N Martin
Person 4 Stagecoach Rd, Canton, MA 02021
Phone Number 781-562-1033
Possible Relatives

Tracy Burnsmartin


Jo Ann Martin


Previous Address 90 Samoset Ave #7, Hull, MA 02045
90 Samoset Ave #9, Hull, MA 02045
889 Main St, Bellingham, MA 02019
286 Bradley Dr, Gray, GA 31032
177 Neponset St #2, Canton, MA 02021
32 Rockland St #1, North Easton, MA 02356
8 Concord Ave #20B, Canton, MA 02021
139 Bradley Dr, Gray, GA 31032
139 Bradley, Gray, GA 31032
528 Chatham West Dr, Brockton, MA 02301
527 Chatham West Dr, Brockton, MA 02301
63 Murray Rd, East Bridgewater, MA 02333
32 PO Box, Gray, GA 31032
Email [email protected]

Susan S Martin

Name / Names Susan S Martin
Age 82
Birth Date 1942
Also Known As Susan Rutka
Person 2714 5th St, Delray Beach, FL 33445
Phone Number 561-243-4652
Possible Relatives Lajos S Rutka



Lajos Susanrutka
Previous Address 90203 PO Box, Indianapolis, IN 46290
8085 State Road 334, Zionsville, IN 46077
3616 70th Ave, Miramar, FL 33023
3900 Lake Pl, Miramar, FL 33023
6837 36th St, Miramar, FL 33023

Susan S Martin

Name / Names Susan S Martin
Age N/A
Person 506 LLANFAIR DR, SELMA, AL 36701
Phone Number 334-875-8106

Susan L Martin

Name / Names Susan L Martin
Age N/A
Also Known As Susan L Rice
Person 191 County Road 322, Ozark, AL 36360
Phone Number 334-774-0460
Possible Relatives






Previous Address 579 RR 1 #579, Ozark, AL 36360
1002 PO Box, Ozark, AL 36361
251E RR 1, Ozark, AL 36360
579 PO Box, Ozark, AL 36361
251E PO Box, Ozark, AL 36361
2119 Smith St, Oxford, AL 36203
4900 Lisa St #20, Alexandria, LA 71302
191 PO Box, Ozark, AL 36361
21 PO Box, Wilton, IA 52778
220 2nd St, Oxford, AL 36203
305 Hale St, Oxford, AL 36203

Susan M Martin

Name / Names Susan M Martin
Age N/A
Person 900 45th St #102, Pompano Beach, FL 33064
Phone Number 954-943-5048
Previous Address 355B PO Box, Mount Pleasant, PA 15666
3 317th #317, Tamarac, FL 33313
7760 78th Ave #118, Tamarac, FL 33321

Susan D Martin

Name / Names Susan D Martin
Age N/A
Person 441 Prospect Ave #21, Hot Springs, AR 71901
Previous Address 31 PO Box, Royal, AR 71968
201 Central Ave #523, Hot Springs, AR 71901

Susan P Martin

Name / Names Susan P Martin
Age N/A
Person 8467 133rd Pl, Miami, FL 33183
Possible Relatives

Alvarado Gmartin

Susan A Martin

Name / Names Susan A Martin
Age N/A
Person 11325 BANFF SPRINGS CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-3122

Susan Martin

Name / Names Susan Martin
Age N/A
Person 32 1ST AVE SE, GRAYSVILLE, AL 35073
Phone Number 205-390-9134

Susan Martin

Name / Names Susan Martin
Age N/A
Person 1542 COMMERCE DR, SYLACAUGA, AL 35150
Phone Number 256-249-3966

Susan E Martin

Name / Names Susan E Martin
Age N/A
Person 20110 HEATHROW DR, SILVERHILL, AL 36576

Susan M Martin

Name / Names Susan M Martin
Age N/A
Person 217 PETUNIA DR, TAYLOR, AL 36301

Susan M Martin

Name / Names Susan M Martin
Age N/A
Person 1880 HARTFORD HWY, APT C15 DOTHAN, AL 36301

Susan Martin

Name / Names Susan Martin
Age N/A
Person 200 S MAUVILLA DR, MOBILE, AL 36611

Susan Martin

Name / Names Susan Martin
Age N/A
Person PO BOX 310274, ENTERPRISE, AL 36331

Susan D Martin

Name / Names Susan D Martin
Age N/A
Person 655 N SMITH RD, PALMER, AK 99645

Susan Martin

Name / Names Susan Martin
Age N/A
Person 5840 JENNIFER CIR APT 213, ANCHORAGE, AK 99504

Susan L Martin

Name / Names Susan L Martin
Age N/A
Person PO BOX 24, SOLDOTNA, AK 99669

Susan Martin

Name / Names Susan Martin
Age N/A
Person PO BOX 22021, JUNEAU, AK 99802

Susan P Martin

Name / Names Susan P Martin
Age N/A
Person 14 Highland Park, Newton, MA 02460

Susan Martin

Name / Names Susan Martin
Age N/A
Person 64 Pine Grove St, Springfield, MA 01119

Susan G Martin

Name / Names Susan G Martin
Age N/A
Person 6263 SEMMES DR, MC CALLA, AL 35111
Phone Number 205-477-0895

Susan E Martin

Name / Names Susan E Martin
Age N/A
Person 1006 RAILROAD AVE, TUSKEGEE, AL 36083
Phone Number 334-727-2739

Susan M Martin

Name / Names Susan M Martin
Age N/A
Person 1728 SIGLER AVE, MOBILE, AL 36605
Phone Number 251-479-3642

Susan J Martin

Name / Names Susan J Martin
Age N/A
Person 6101 BLUE CREEK RD, BROOKWOOD, AL 35444
Phone Number 205-426-4134

Susan Martin

Name / Names Susan Martin
Age N/A
Person 935 FRUIT FARM RD E, FORT PAYNE, AL 35967
Phone Number 256-845-7242

Susan G Martin

Name / Names Susan G Martin
Age N/A
Person 5776 COUNTY ROAD 51, CLANTON, AL 35046
Phone Number 205-755-9652

Susan Martin

Name / Names Susan Martin
Age N/A
Person 1915 FAUST AVE, OZARK, AL 36360
Phone Number 334-774-8645

Susan Martin

Name / Names Susan Martin
Age N/A
Person 111 EARNEST CT, GUIN, AL 35563
Phone Number 205-468-8884

Susan L Martin

Name / Names Susan L Martin
Age N/A
Person 529 DURHAM DR, BIRMINGHAM, AL 35209
Phone Number 205-871-9001

Susan H Martin

Name / Names Susan H Martin
Age N/A
Person 600 AIRPORT RD, ATMORE, AL 36502
Phone Number 251-368-1208

Susan E Martin

Name / Names Susan E Martin
Age N/A
Person 3471 SOUTHVIEW AVE, MONTGOMERY, AL 36111
Phone Number 334-286-9713

Susan L Martin

Name / Names Susan L Martin
Age N/A
Person 6652 MARYKNOLL CIR, MOBILE, AL 36695
Phone Number 251-666-0718

Susan Martin

Name / Names Susan Martin
Age N/A
Person 4324 PATTY LN, PINSON, AL 35126
Phone Number 205-680-0532

Susan Martin

Name / Names Susan Martin
Age N/A
Person 180 APRIL LN, STERRETT, AL 35147
Phone Number 205-678-6787

Susan Martin

Name / Names Susan Martin
Age N/A
Person 218 BAY SPRINGS RD, CENTRE, AL 35960
Phone Number 256-927-8920

Susan L Martin

Name / Names Susan L Martin
Age N/A
Person 13060 BUNCH CREEK LN, COTTONDALE, AL 35453
Phone Number 205-750-2166

Susan H Martin

Name / Names Susan H Martin
Age N/A
Person 1202 CLINTON AVE E, HUNTSVILLE, AL 35801

Susan Martin

Business Name gram equipment of America Inc.
Person Name Susan Martin
Position company contact
State FL
Address 1212 north 39th st. suite 438, TAMPA, 33605 FL
SIC Code 3639
Phone Number 813-248-1978
Email [email protected]

Susan Martin

Business Name York Daily Record
Person Name Susan Martin
Position company contact
State PA
Address PO Box 15122, York, 17405 PA
Phone Number
Email [email protected]

Susan Martin

Business Name Wainwright & Co., REALTORS
Person Name Susan Martin
Position company contact
State VA
Address 1202 Electric Road, Ste. A, Salem, 24153 VA
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name WATERBUCK, LLC
Person Name SUSAN MARTIN
Position Manager
State NV
Address 1610 MEADOW WOOD LANE 1610 MEADOW WOOD LANE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0164112007-1
Creation Date 2007-02-28
Type Domestic Limited-Liability Company

SUSAN MARTIN

Business Name VALET EXPRESS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 2827 MEREDYTH DR, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-21
Entity Status Active/Noncompliance
Type CFO

Susan Martin

Business Name Utica Cutlery Company
Person Name Susan Martin
Position company contact
State NY
Address 820 Noyes Street, UTICA, 13502 NY
SIC Code 5561
Phone Number
Email [email protected]

Susan W Martin

Business Name UPRIGHT CAR BROKERS INCORPORATED
Person Name Susan W Martin
Position registered agent
State GA
Address 1586 Atkinson RoadSuite 107, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-12-29
End Date 2012-09-08
Entity Status Admin. Dissolved
Type Secretary

Susan G Martin

Business Name TRINITY CONSULTING, INC. (NC)
Person Name Susan G Martin
Position registered agent
State NC
Address 7401 Carmel Executive Park Drive Suite 320, Charlotte, NC 28226
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-05-07
Entity Status Active/Compliance
Type Secretary

Susan Martin

Business Name Susan Martin Creative
Person Name Susan Martin
Position company contact
State NC
Address 522 hawthorne Ln. # 19, Charlotte, NC 28204
SIC Code 753801
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name Susan Martin & Company Realtor
Person Name SUSAN MARTIN
Position company contact
State VT
Address PO Box 1067, Morrisville, 5661 VT
Email [email protected]

Susan Martin

Business Name Susan Martin
Person Name Susan Martin
Position company contact
State NJ
Address 19 Hampton Way - Sayreville, SAYREVILLE, 8872 NJ
Phone Number
Email [email protected]

Susan Martin

Business Name Susan Martin
Person Name Susan Martin
Position company contact
State AR
Address 28 Williams Rd Vilonia AR 72173-9880
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 501-796-3062
Number Of Employees 1
Annual Revenue 25500

Susan Martin

Business Name St Luke's Episcopal Church
Person Name Susan Martin
Position company contact
State CT
Address 1864 Post Rd, Darien, CT 06820-5802
Phone Number 203-655-1456
Email [email protected]
Type 866107
Title Director

SUSAN MARTIN

Business Name SUSAN MARTIN CONSTRUCTION, LLC
Person Name SUSAN MARTIN
Position Manager
State NV
Address 966 COLDWATER FALLS WAY 966 COLDWATER FALLS WAY, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC489-2004
Creation Date 2004-01-14
Expiried Date 2504-01-14
Type Domestic Limited-Liability Company

SUSAN MARTIN

Business Name SQUIRREL TREE, INC
Person Name SUSAN MARTIN
Position registered agent
Corporation Status Suspended
Agent SUSAN MARTIN 11925 KEYS CREEK RD, VALLEY CENTER, CA 92082
Care Of 704 SIMON AVE, ST PAUL, MN 55117
CEO GEORGE NIECE704 SIMON AVE, ST PAUL, MN 55117
Incorporation Date 2000-10-17

SUSAN MARTIN

Business Name SOUTHSIDE DRY CLEANERS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 2827 MEREDYTH DR, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-04
Entity Status Active/Noncompliance
Type CFO

SUSAN MARTIN

Business Name SMART PROPERTY MANAGEMENT, INC
Person Name SUSAN MARTIN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079062010-5
Creation Date 2010-02-02
Type Domestic Corporation

SUSAN MARTIN

Business Name SMART PROPERTY MANAGEMENT, INC
Person Name SUSAN MARTIN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079062010-5
Creation Date 2010-02-02
Type Domestic Corporation

SUSAN MARTIN

Business Name SMART PROPERTY MANAGEMENT, INC
Person Name SUSAN MARTIN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079062010-5
Creation Date 2010-02-02
Type Domestic Corporation

SUSAN MARTIN

Business Name SMART PROPERTY MANAGEMENT, INC
Person Name SUSAN MARTIN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0079062010-5
Creation Date 2010-02-02
Type Domestic Corporation

Susan Martin

Business Name Remax Acclaimed Realty
Person Name Susan Martin
Position company contact
State OH
Address 3006 Glenmore Ave, CINCINNATI, 45238 OH
Phone Number
Email [email protected]

Susan Martin

Business Name Recruiting Concepts Inc
Person Name Susan Martin
Position company contact
State TX
Address 6311 N. O''Connor Blvd. - Irving, IRVING, 75038 TX
SIC Code 7948
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name RYAN RABON, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 760 PAULDING PLAZA, DALLAS, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-29
Entity Status Active/Compliance
Type Secretary

SUSAN P MARTIN

Business Name ROD IRON SPECIALTIES, INC.
Person Name SUSAN P MARTIN
Position Secretary
State NV
Address 55 STERLING MEADOW ST 55 STERLING MEADOW ST, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4170-1990
Creation Date 1990-05-09
Type Domestic Corporation

SUSAN MARTIN

Business Name RICHARDS FARM AND HOME REALTY
Person Name SUSAN MARTIN
Position company contact
State IL
Address 106 E 3RD ST, Waterloo, 62298 IL
Email [email protected]

SUSAN MARTIN

Business Name RESTART SOLUTIONS, INC.
Person Name SUSAN MARTIN
Position registered agent
Corporation Status Suspended
Agent SUSAN MARTIN 1830 DOLPHIN DR, APTOS, CA 95003
Care Of PO BOX 609, APTOS, CA 95001-0609
CEO FRED P GOLT285 VIA CONCHA, APTOS, CA 95003
Incorporation Date 2000-08-10

Susan Martin

Business Name Prudential Carolinas Realty
Person Name Susan Martin
Position company contact
State NC
Address 370 Knollwood St Ste 100, Winston Salem, 27103 NC
Phone Number
Email [email protected]

Susan W Martin

Business Name Project Reset LLC
Person Name Susan W Martin
Position registered agent
State GA
Address 2160 Laurel Pointe Lane, Lawrenceville, GA 30043
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-01
Entity Status Active/Noncompliance
Type Organizer

Susan Martin

Business Name Pharma-Care, Inc
Person Name Susan Martin
Position company contact
State NJ
Address 136 Central Ave, Clark, NJ 7066
Phone Number
Email [email protected]
Title Senior Engineer

SUSAN C. MARTIN

Business Name OAKLAND SPEECH LANGUAGE PATHOLOGY, INC.
Person Name SUSAN C. MARTIN
Position registered agent
State GA
Address 618 SPRING CREEK LANE, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Martin

Business Name New West Property Management
Person Name Susan Martin
Position company contact
State NV
Address 5405 W Flamingo Rd, Las Vegas, 89103 NV
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name NORTHWEST CLEANERS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address P.O. BOX 71115, ALBANY, GA 31708
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SUSAN MARTIN

Business Name NORTHSHORE 14, LLC
Person Name SUSAN MARTIN
Position Manager
State NV
Address 1610 MEADOW WOOD LANE 1610 MEADOW WOOD LANE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0164092007-7
Creation Date 2007-02-28
Type Domestic Limited-Liability Company

Susan F. Martin

Business Name NATIVE TIMBER, LLC
Person Name Susan F. Martin
Position registered agent
State GA
Address 135 Waters Mill Circle, Alpharetta, GA 30022
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-03-14
Entity Status Active/Compliance
Type Secretary

Susan Martin

Business Name My Favorite Martin's
Person Name Susan Martin
Position company contact
State AZ
Address 17300 N Sun Village Pkwy Surprise AZ 85374-9610
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 623-584-5931
Number Of Employees 14
Annual Revenue 456190
Fax Number 623-583-0164

Susan Martin

Business Name Metro Brokers GMAC
Person Name Susan Martin
Position company contact
State GA
Address 2911 Chapel Hill Road; Suite 260, Douglasville, 30135 GA
Phone Number
Email [email protected]

Susan Martin

Business Name Martin Susan Sewing
Person Name Susan Martin
Position company contact
State FL
Address P.O. BOX 5223 Sun City Center FL 33571-5223
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 813-634-8937

Susan Martin

Business Name Martin & St Clair Attorneys
Person Name Susan Martin
Position company contact
State CO
Address 1730 Gaylord St Denver CO 80206-1209
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-733-1088
Number Of Employees 3
Annual Revenue 495990
Website www.martinstclair.com

Susan Martin

Business Name Martin & Bonnett, P.L.L.C
Person Name Susan Martin
Position company contact
State AZ
Address 3300 N. Central Ave. #1720, PHOENIX, 85012 AZ
Email [email protected]

Susan Martin

Business Name Martin & Bonnett
Person Name Susan Martin
Position company contact
State AZ
Address 3300 N Central Ave # 1720 Phoenix AZ 85012-2517
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 602-240-6900
Number Of Employees 2
Annual Revenue 337340

SUSAN MARTIN

Business Name MRD GLOBAL FOUNDATION, INC.
Person Name SUSAN MARTIN
Position Treasurer
State NV
Address 4790 CAUGHLIN PKWY #160 4790 CAUGHLIN PKWY #160, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0560162005-4
Creation Date 2005-08-16
Type Domestic Non-Profit Corporation

SUSAN A MARTIN

Business Name MOBILITY PLUS LIMITED-LIABILITY COMPANY
Person Name SUSAN A MARTIN
Position Manager
State NV
Address 217 E 185 SOUTH ST 217 E 185 SOUTH ST, ELY, NV 89301
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10229-1995
Creation Date 1995-06-16
Expiried Date 2025-06-16
Type Domestic Limited-Liability Company

SUSAN MARTIN

Business Name MARTIN, SUSAN
Person Name SUSAN MARTIN
Position company contact
State DE
Address 6 ANGOLA RD W., LEWES, DE 19958
SIC Code 866107
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name MARTIN'S AUTOS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 1909 WATSON BLVD., WARNER ROBINS, GA 31093
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SUSAN MARTIN

Business Name MARTIN STABLES
Person Name SUSAN MARTIN
Position company contact
State MO
Address RT2 BOX 83, MARSHFIELD, MO 65706
SIC Code 701101
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name MARTIN RIVERS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 245 FARM TRACK, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Susan Martin

Business Name M.C.M. CONSTRUCTION, INC.
Person Name Susan Martin
Position registered agent
State GA
Address 109 Kristy Lane, Summerville, GA 30747
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-31
Entity Status Active/Compliance
Type CFO

Susan Martin

Business Name Louis Monza Archive
Person Name Susan Martin
Position company contact
State ME
Address P.O. Box 306, SPRUCE HEAD, 4859 ME
Phone Number
Email [email protected]

Susan Martin

Business Name Lakewood Heritage Cultural
Person Name Susan Martin
Position company contact
State CO
Address 480 S Allison Pkwy Lakewood CO 80226-3123
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 303-987-7850
Number Of Employees 8
Fax Number 303-987-7851

Susan Martin

Business Name Lakewood Cultural Center
Person Name Susan Martin
Position company contact
State CO
Address 470 S Allison Pkwy Denver CO 80226-3123
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 303-987-7876
Number Of Employees 5
Annual Revenue 408500

Susan E Martin

Business Name Just Home Goods, Ltd. Co.
Person Name Susan E Martin
Position registered agent
State GA
Address 132 Newcastle Walk, Woodstock, GA 30188
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-02
Entity Status Active/Compliance
Type Organizer

Susan Martin

Business Name Irma LLC
Person Name Susan Martin
Position company contact
State CT
Address 28 Crescent St Middletown CT 06457-3654
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

Susan Martin

Business Name Image Maker The
Person Name Susan Martin
Position company contact
State FL
Address 737 Luna Dr Ormond Beach FL 32176-4724
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 386-441-6161

Susan Martin

Business Name Grand Valley State University
Person Name Susan Martin
Position company contact
State MI
Address 1 Campus Drive, Allendale, MI 49401-9403
Phone Number
Email [email protected]
Title Executive Associate Vice President Academic Affairs

Susan Martin

Business Name Fahey Associates
Person Name Susan Martin
Position company contact
State CT
Address On The Green, Litchfield, 6759 CT
Phone Number
Email [email protected]

SUSAN MARTIN

Business Name FINANCIAL HEALTH SERVICES GROUP, INC.
Person Name SUSAN MARTIN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24352-2003
Creation Date 2003-10-06
Type Domestic Corporation

SUSAN R. MARTIN

Business Name EXCELLULAR DEVELOPMENT CORPORATION
Person Name SUSAN R. MARTIN
Position registered agent
State GA
Address 7874 BARRINGTON TRAIL, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SUSAN MARTIN

Business Name ELK GROVE QUILT GUILD
Person Name SUSAN MARTIN
Position registered agent
Corporation Status Active
Agent SUSAN MARTIN 5980 SUN VALLEY WAY, SACRAMENTO, CA 95823
Care Of PO BOX 1413, ELK GROVE, CA 95759
CEO HELEN BURKE8717 VIA ALTA WAY, ELK GROVE, CA 95624
Incorporation Date 1998-08-31
Corporation Classification Public Benefit

SUSAN E MARTIN

Business Name ECCLESIA
Person Name SUSAN E MARTIN
Position Secretary
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C1941-1995
Creation Date 1995-02-06
Type Domestic Non-Profit Corporation

SUSAN MARTIN

Business Name EAST SIDE CLEANERS, INC.
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 2827 MEREDYTH DR, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-22
Entity Status Active/Noncompliance
Type CFO

Susan Martin

Business Name Color Shield Technology
Person Name Susan Martin
Position company contact
State FL
Address 16078 Stur St Brooksville FL 34604-7242
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 352-754-8703

Susan Martin

Business Name Coldwell Banker JME R/E Daphn
Person Name Susan Martin
Position company contact
State AL
Address 25369 US Hwy 98, Daphne, 36526 AL
Phone Number 251-626-7170
Email [email protected]

Susan Martin

Business Name Coldwell Banker Andrews & Asso
Person Name Susan Martin
Position company contact
State TN
Address 2207 Crestmoor Road S101, Nashville, 37215 TN
Email [email protected]

Susan Martin

Business Name Coldwell Banker
Person Name Susan Martin
Position company contact
State IL
Address 623 S Naperville Rd, Wheaton, 60187 IL
Email [email protected]

Susan Martin

Business Name Circle K
Person Name Susan Martin
Position company contact
State AZ
Address 10 S Main St Cottonwood AZ 86326-3911
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 928-634-8525

Susan Martin

Business Name Child Advocacy Center
Person Name Susan Martin
Position company contact
State AL
Address P.O. BOX 1252 Cullman AL 35056-1252
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-739-2243
Number Of Employees 4
Annual Revenue 137200

Susan Martin

Business Name Can Creations Inc
Person Name Susan Martin
Position company contact
State FL
Address 4725 SW 51st St Davie FL 33314-5525
Industry Allied and Paper Products (Products)
SIC Code 2671
SIC Description Paper; Coated And Laminated Packaging
Phone Number 954-581-3312
Number Of Employees 5
Annual Revenue 1894860

SUSAN MARTIN

Business Name CROSSLEY COMMUNICATIONS COMPANY
Person Name SUSAN MARTIN
Position registered agent
State GA
Address 1530 NISKEY LAKE TRAIL SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-04-29
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Susan Martin

Business Name COLUMBUS CHEVROLET LOCAL MARKETING ASSOCIATIO
Person Name Susan Martin
Position registered agent
State GA
Address 260 Peachtree Street NW Suite 2700, Atlanta, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-18
Entity Status Active/Compliance
Type Secretary

Susan E. Martin

Business Name CLEVELAND GEORGIA HEAVEN'S SAINTS MOTORCYCLE
Person Name Susan E. Martin
Position registered agent
State GA
Address 1164 East Glade Creek Road, Clarkesville, GA 30523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-07-30
Entity Status Active/Compliance
Type Secretary

SUSAN MARTIN

Business Name CHRIST, THE CORNERSTONE CHURCH
Person Name SUSAN MARTIN
Position Secretary
State NV
Address 87 S CENTER ST 87 S CENTER ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C21879-2000
Creation Date 2000-08-15
Type Domestic Non-Profit Corporation

SUSAN MARTIN

Business Name CHIPPEWA INVESTMENTS, INC.
Person Name SUSAN MARTIN
Position Secretary
State WI
Address ROUTE 2 ROUTE 2, WINTER, WI 54896
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14433-1992
Creation Date 1992-12-29
Type Domestic Corporation

SUSAN MARTIN

Business Name CHIPPEWA INVESTMENTS, INC.
Person Name SUSAN MARTIN
Position Treasurer
State WI
Address ROUTE 2 ROUTE 2, WINTER, WI 54896
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14433-1992
Creation Date 1992-12-29
Type Domestic Corporation

Susan Hanberry Martin

Business Name CAUTION Macon, Inc.
Person Name Susan Hanberry Martin
Position registered agent
State GA
Address 4831 Guerry Drive, Macon, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-09-28
Entity Status Active/Compliance
Type CFO

Susan Martin

Business Name Blockbuster Video
Person Name Susan Martin
Position company contact
State AZ
Address 14557 W Grand Ave # B106 Surprise AZ 85374-7104
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 623-544-8629
Email [email protected]
Number Of Employees 13
Annual Revenue 1065900
Fax Number 623-544-8975
Website www.blockbuster.com

Susan Martin

Business Name Bank One
Person Name Susan Martin
Position company contact
State CO
Address 3300 Colorado Blvd Denver CO 80205-3810
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 303-292-4000
Email Patrick [email protected]
Fax Number 303-244-5340

SUSAN E MARTIN

Business Name BIG D'S POWER EQUIPMENT, INC.
Person Name SUSAN E MARTIN
Position Director
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19137-1996
Creation Date 1996-09-11
Type Domestic Corporation

SUSAN E MARTIN

Business Name BIG D'S POWER EQUIPMENT, INC.
Person Name SUSAN E MARTIN
Position Treasurer
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19137-1996
Creation Date 1996-09-11
Type Domestic Corporation

SUSAN E MARTIN

Business Name BIG D'S POWER EQUIPMENT, INC.
Person Name SUSAN E MARTIN
Position Secretary
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19137-1996
Creation Date 1996-09-11
Type Domestic Corporation

Susan Martin

Business Name Apothecary Pharmacy
Person Name Susan Martin
Position company contact
State CO
Address 350 Broadway St # 50 Boulder CO 80305-3300
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 303-499-2879
Number Of Employees 7
Annual Revenue 1449360
Fax Number 303-499-5308

Susan Martin

Business Name Anasazi Trading Post
Person Name Susan Martin
Position company contact
State CO
Address 344 Main St Lyons CO 80540-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 303-823-5681
Email [email protected]
Number Of Employees 1
Annual Revenue 93730
Website www.anasazitradingpost.com

Susan Martin

Business Name Alpha Machine & Fabrication
Person Name Susan Martin
Position company contact
State AL
Address P.O. BOX 1427 Bessemer AL 35021-1427
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 205-426-1467
Number Of Employees 11
Annual Revenue 939120

Susan Martin

Business Name Alfa Machine & Fab
Person Name Susan Martin
Position company contact
State AL
Address 1417 1st Ave N Bessemer AL 35020-5604
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 205-426-1467
Number Of Employees 21
Annual Revenue 2952000
Fax Number 205-426-1418

Susan Martin

Business Name Advantage Home Mortgage LLC
Person Name Susan Martin
Position company contact
State KS
Address 8101 College Blvd; Ste 100, Overland Park, 66210 KS
Phone Number
Email [email protected]

Susan A Martin

Business Name ALVATON FARM INC
Person Name Susan A Martin
Position registered agent
State GA
Address 421 Moore Rd., Newnan, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-20
Entity Status Active/Compliance
Type Secretary

Susan Martin

Business Name AAA Acu-Med Health Ctr Inc
Person Name Susan Martin
Position company contact
State FL
Address 2101 Indian Rocks Rd S Largo FL 33774-1037
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 727-585-4357
Number Of Employees 3
Annual Revenue 166650
Fax Number 727-585-8886

Susan Martin

Person Name Susan Martin
Filing Number 124512201
Position Director
State TX
Address PO BOX 460706, San Antonio TX 78246

SUSAN A MARTIN

Person Name SUSAN A MARTIN
Filing Number 109841600
Position DIRECTOR
State TX
Address 1408 RIVERCLIFF DRIVE, SPICEWOOD TX 78669

Susan Martin

Person Name Susan Martin
Filing Number 75182001
Position Director
State TX
Address 6222 Nightingale Rd, Gilmer TX 75645

SUSAN A MARTIN

Person Name SUSAN A MARTIN
Filing Number 109841600
Position VICE PRESIDENT
State TX
Address 1408 RIVERCLIFF DRIVE, SPICEWOOD TX 78669

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 67727800
Position GOVERNING PERSON
State TX
Address 1805 LACY DRIVE, FORT WORTH TX 76177

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 66808301
Position PRESIDENT
State TX
Address 316 W. 12TH ST., AUSTIN TX 78701

SUSAN R MARTIN

Person Name SUSAN R MARTIN
Filing Number 56714500
Position SECRETARY
State CO
Address 6400 S LOCUST WAY, CENTENNIAL CO 80111

SUSAN R MARTIN

Person Name SUSAN R MARTIN
Filing Number 56714500
Position TREASURER
State CO
Address 6400 S LOCUST WAY, CENTENNIAL CO 80111

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 50174900
Position TREASURER
State TX
Address 6215 NORTHWOOD, DALLAS TX 75225

SUSAN A MARTIN

Person Name SUSAN A MARTIN
Filing Number 47841801
Position CHAIRMAN
State TX
Address 5411 TILBURY, Houston TX 77056

SUSAN A MARTIN

Person Name SUSAN A MARTIN
Filing Number 47841801
Position President
State TX
Address 5411 TILBURY, Houston TX 77056

SUSAN A MARTIN

Person Name SUSAN A MARTIN
Filing Number 47841801
Position Director
State TX
Address 5411 TILBURY, Houston TX 77056

Susan Martin

Person Name Susan Martin
Filing Number 19036101
Position Secretary
State TX
Address 4306 Clear Fork Court, Corpus Christi TX 78410

Susan Martin

Person Name Susan Martin
Filing Number 11394401
Position President
State TX
Address 4306 Clear Fork Ct, Corpus Christi TX 78410

Susan Martin

Person Name Susan Martin
Filing Number 11394401
Position Director
State TX
Address 4306 Clear Fork Ct, Corpus Christi TX 78410

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 75411000
Position DIRECTOR
State TX
Address RT1, BOX 684 A, 1237 COOK RD, WINNIE TX 77665

Susan Martin

Person Name Susan Martin
Filing Number 10495206
Position VP
State NJ
Address 701 MOUNT LUCAS RD, Princeton NJ

SUSAN S MARTIN

Person Name SUSAN S MARTIN
Filing Number 8668606
Position SECRETARY
State TX
Address 2405 S IH 35, New Braunfels TX 78130 6817

Susan J. Martin

Person Name Susan J. Martin
Filing Number 7536910
Position General Partner
State TX
Address 4306 Clear Fork Ct., Corpus Christi TX 78410

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 75411000
Position TREASURER
State TX
Address RT1, BOX 684A, 1237 COOK RD, WINNIE TX 77665

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 75411000
Position SECRETARY
State TX
Address RT1, BOX 684A, 1237 COOK RD, WINNIE TX 77665

SUSAN M MARTIN

Person Name SUSAN M MARTIN
Filing Number 92186102
Position PRESIDENT
State TX
Address 103 S 4TH STREET, MIDLOTHIAN TX 76065

SUSAN M MARTIN

Person Name SUSAN M MARTIN
Filing Number 92186102
Position DIRECTOR
State TX
Address 103 S 4TH STREET, MIDLOTHIAN TX 76065

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 104423700
Position SECRETARY
State TX
Address 925 LAVON CIRCLE, LAVON TX 75166 1876

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 104423700
Position TREASURER
State TX
Address 925 LAVON CIRCLE, LAVON TX 75166 1876

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 104423700
Position DIRECTOR
State TX
Address 925 LAVON CIRCLE, LAVON TX 75166 1876

Susan Martin

Person Name Susan Martin
Filing Number 105296001
Position Trustee
State TX
Address 3007 Hidden Springs, Corinth TX

SUSAN S MARTIN

Person Name SUSAN S MARTIN
Filing Number 8668606
Position Director
State TX
Address 2405 S IH 35, New Braunfels TX 78130 6817

SUSAN MARTIN

Person Name SUSAN MARTIN
Filing Number 75411000
Position PRESIDENT
State TX
Address RT1, BOX 684 A, 1237 COOK RD, WINNIE TX 77665

Martin Susan B

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Martin Susan B
Annual Wage $33,406

Martin Susan E

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Community Services Worker Ii
Name Martin Susan E
Annual Wage $14,105

Martin Susan A

State CT
Calendar Year 2018
Employer State Comptroller
Name Martin Susan A
Annual Wage $190,849

Martin Susan

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Martin Susan
Annual Wage $84,641

Martin Susan E

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Martin Susan E
Annual Wage $30,564

Martin Susan L

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Secondary Special Ed B065s
Name Martin Susan L
Annual Wage $87,250

Martin Susan S

State CT
Calendar Year 2017
Employer Town of Brooklyn
Name Martin Susan S
Annual Wage $12,720

Martin Susan A

State CT
Calendar Year 2017
Employer State Comptroller
Job Title Information Technology Manager 2 **
Name Martin Susan A
Annual Wage $132,643

Martin Susan

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Martin Susan
Annual Wage $82,678

Martin Susan E

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Temporary Worker (Retiree)
Name Martin Susan E
Annual Wage $7,135

Martin Susan E

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Developmental Services Regional Residential Manager
Name Martin Susan E
Annual Wage $103,684

Martin Susan L

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Secondary Special Ed B065s
Name Martin Susan L
Annual Wage $84,641

Martin Susan S

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Surgical Technologist
Name Martin Susan S
Annual Wage $100

Martin Susan A

State CT
Calendar Year 2016
Employer State Comptroller
Job Title Information Technology Manager 2 **
Name Martin Susan A
Annual Wage $132,643

Martin Susan E

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Community Services Worker Ii
Name Martin Susan E
Annual Wage $14,105

Martin Susan

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Martin Susan
Annual Wage $79,848

Martin Susan S

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Surgical Technologist
Name Martin Susan S
Annual Wage $45,026

Martin Susan A

State CT
Calendar Year 2015
Employer State Comptroller
Job Title Information Technology Manager 2 **
Name Martin Susan A
Annual Wage $136,460

Martin Susan E

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Regional Residential Manager
Name Martin Susan E
Annual Wage $108,887

Martin Susan

State CO
Calendar Year 2017
Employer Town of Parker
Job Title Youth/Tot-Time Instructor
Name Martin Susan
Annual Wage $133

Martin Susan H

State CO
Calendar Year 2017
Employer City of Lakewood
Name Martin Susan H
Annual Wage $90,334

Martin Susan S

State CO
Calendar Year 2016
Employer Dept Of Regulatory Agencies
Job Title Pharmacy Ii
Name Martin Susan S
Annual Wage $51,288

Martin Susan L

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Academic Succ Retention Coord
Name Martin Susan L
Annual Wage $57,026

Martin Susan M

State AZ
Calendar Year 2017
Employer City of Chandler
Name Martin Susan M
Annual Wage $60,248

Martin Susan L

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Academic Succ Retention Coord
Name Martin Susan L
Annual Wage $45,964

Martin Susan G

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Martin Susan G
Annual Wage $31,611

Martin Susan G

State AL
Calendar Year 2017
Employer University of Montevallo
Name Martin Susan G
Annual Wage $31,587

Martin Susan F

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Martin Susan F
Annual Wage $84,836

Martin Susan E

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Developmental Services Regional Residential Manager
Name Martin Susan E
Annual Wage $108,590

Martin Susan G

State AL
Calendar Year 2016
Employer University Of Montevallo
Name Martin Susan G
Annual Wage $30,898

Martin Susan B

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Martin Susan B
Annual Wage $39,729

Martin Susan

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Martin Susan
Annual Wage $45,033

Martin Susan

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Martin Susan
Annual Wage $42,194

Martin Susan

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Martin Susan
Annual Wage $54,934

Martin Susan A

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 7
Name Martin Susan A
Annual Wage $39,640

Martin Susan A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Operations & Mgmt Consultant I - Ses
Name Martin Susan A
Annual Wage $39,342

Martin Susan B

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name Martin Susan B
Annual Wage $43,656

Martin Susan

State FL
Calendar Year 2017
Employer Central Florida Expressway Authority
Name Martin Susan
Annual Wage $4,242

Martin Susan P

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Martin Susan P
Annual Wage $24,856

Martin Susan A

State FL
Calendar Year 2016
Employer Suwannee Co Clerk Of Circuit Court
Name Martin Susan A
Annual Wage $22,358

Martin Susan

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Martin Susan
Annual Wage $62,358

Martin Susan D

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Martin Susan D
Annual Wage $48,969

Martin Susan C

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Martin Susan C
Annual Wage $40,958

Martin Susan H

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Martin Susan H
Annual Wage $48,907

Martin Susan A

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 7
Name Martin Susan A
Annual Wage $35,757

Martin Susan

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Martin Susan
Annual Wage $24,951

Martin Susan

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Martin Susan
Annual Wage $45,892

Martin Susan

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Martin Susan
Annual Wage $53,910

Martin Susan A

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 7
Name Martin Susan A
Annual Wage $38,239

Martin Susan B

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name Martin Susan B
Annual Wage $41,313

Martin Susan P

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Martin Susan P
Annual Wage $14,054

Martin Susan A

State FL
Calendar Year 2015
Employer Suwannee Co Clerk Of Circuit Court
Name Martin Susan A
Annual Wage $20,980

Martin Susan

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Martin Susan
Annual Wage $72,438

Martin Susan D

State FL
Calendar Year 2015
Employer Santa Rosa Co School Board
Name Martin Susan D
Annual Wage $47,698

Martin Susan C

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Martin Susan C
Annual Wage $39,187

Martin Susan H

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Martin Susan H
Annual Wage $47,785

Martin Susan

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Martin Susan
Annual Wage $24,904

Martin Susan B

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Martin Susan B
Annual Wage $33,406

Martin Susan B

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Martin Susan B
Annual Wage $33,406

Martin Susan B

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Martin Susan B
Annual Wage $21,437

Susan A Martin

Name Susan A Martin
Address 3100 1/2 Pine Ave Mattoon IL 61938 APT 1-3633
Phone Number 217-218-7076
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan J Martin

Name Susan J Martin
Address 113 Hoelting St Farmersville IL 62533 -7852
Phone Number 217-227-3688
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Martin

Name Susan M Martin
Address 22 N Wind Ln Cantrall IL 62625 -9745
Phone Number 217-836-9985
Email [email protected]
Gender Female
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Y Martin

Name Susan Y Martin
Address 215 N Mulberry St Millstadt IL 62260 -1253
Phone Number 618-593-7339
Gender Female
Date Of Birth 1965-05-12
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 High School
Language English

Susan M Martin

Name Susan M Martin
Address 122 Sunset Ave La Grange IL 60525 -2175
Phone Number 708-354-2163
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 1001
Education Completed High School
Language English

Susan M Martin

Name Susan M Martin
Address 5638 W Leland Ave Chicago IL 60630 -3222
Phone Number 773-283-6072
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Susan L Martin

Name Susan L Martin
Address 5307 N Wayne Ave Chicago IL 60640 FL 2-2210
Phone Number 773-334-2034
Gender Female
Date Of Birth 1957-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan S Martin

Name Susan S Martin
Address 222 San Carlos Rd Minooka IL 60447 -9305
Phone Number 815-467-7714
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan A Martin

Name Susan A Martin
Address 432 S Evanston Ave Arlington Heights IL 60004 -6937
Phone Number 847-255-3406
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan L Martin

Name Susan L Martin
Address 1112 Tall Pine Trl Gulf Breeze FL 32561 -4709
Phone Number 850-916-5272
Email [email protected]
Gender Female
Date Of Birth 1964-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan M Martin

Name Susan M Martin
Address 4230 Tideview Dr Jacksonville Beach FL 32250 -1804
Phone Number 904-662-2868
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan A Martin

Name Susan A Martin
Address 4685 Calendula Ave Middleburg FL 32068 -5409
Phone Number 904-729-8845
Mobile Phone 904-210-1957
Email [email protected]
Gender Female
Date Of Birth 1972-05-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 2400.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970012002
Application Date 2011-08-31
Contributor Occupation Teacher
Contributor Employer Cathedral School
Organization Name Cathedral School
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 600 W 111th St 15C NEW YORK NY

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931402207
Application Date 2007-09-28
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Martin & Bonnett
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 230 W Montebello Ave PHOENIX AZ

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 2000.00
To John Hostettler (R)
Year 2010
Transaction Type 15
Filing ID 10020304183
Application Date 2010-03-29
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name John Hostettler for Senate
Seat federal:senate

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 2000.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24991115958
Application Date 2004-03-16
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 1200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970024613
Application Date 2011-08-31
Contributor Occupation Teacher
Contributor Employer Cathedral School
Organization Name Cathedral School
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 600 W 111th St 15C NEW YORK NY

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 1000.00
To Tom Latham (R)
Year 2010
Transaction Type 15
Filing ID 29934883439
Application Date 2009-08-24
Contributor Occupation COMM
Contributor Employer AG & INVESTMENT SERVICES, INC.
Organization Name Ag & Investment Services
Contributor Gender F
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 1000.00
To Kristi Risk (R)
Year 2012
Transaction Type 15
Filing ID 12030794936
Application Date 2012-04-14
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Kristi Risk for Congress
Seat federal:house

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103000
Application Date 2003-07-03
Contributor Occupation Social worker/teacher
Contributor Employer Diane O'Connor
Organization Name Diane O'Connor
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 111 S Hill Rd NEW BOSTON NH

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990397182
Application Date 2007-06-30
Contributor Occupation ATTORNEY
Contributor Employer WISCONSIN ENERGY
Organization Name Wisconsin Energy Corp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10528 N Haddonstone Pl MEQUON WI

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To Tom Latham (R)
Year 2006
Transaction Type 15
Filing ID 25970665820
Application Date 2005-06-17
Contributor Occupation Commodity Broker
Contributor Employer Ag & Investment Services, Inc.
Organization Name Ag & Investment Services
Contributor Gender F
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house
Address 2257 210th St CLARION IA

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To Tom Latham (R)
Year 2006
Transaction Type 15
Filing ID 26960119848
Application Date 2006-04-18
Contributor Occupation Commodity Broker
Contributor Employer Ag & Investment Services, Inc.
Organization Name Ag & Investment Services
Contributor Gender F
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house
Address 2257 210th St CLARION IA

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To BARRETT, TOM (G)
Year 2010
Application Date 2010-06-22
Contributor Occupation ATTORNEY
Contributor Employer WISCONSIN ELECTRIC POWER COMPANY
Organization Name WISCONSIN ELECTRIC POWER
Recipient Party D
Recipient State WI
Seat state:governor
Address 10528 N HADDONSTONE PL MEQUON WI

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020482063
Application Date 2011-11-06
Organization Name Georgetown University
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To GRIFFEN, WENDELL L
Year 2004
Recipient Party N
Recipient State AR
Seat state:judicial
Address 5 PLATTE CT MAUMELLE AR

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 500.00
To BEEBE, MIKE
Year 2006
Application Date 2005-12-05
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 5 PLATTE CT MAUMELLE AR

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020600344
Application Date 2006-04-26
Contributor Occupation PRESENTLY UNEMPLOYED/MOM/VOLUNTEER
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103000
Application Date 2003-08-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 18 Volcanic Hill Rd SUSSEX NJ

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28930700099
Application Date 2008-01-18
Contributor Occupation Research Assistant
Contributor Employer UNC Chapel Hill
Organization Name University of North Carolina/Chapel Hill
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 503 Beaver Creek Dr MEBANE NC

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168231
Application Date 2004-03-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 20641 Jutland Pl LAKEVILLE MN

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646271
Application Date 2008-01-31
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 111 SOUTH HILL RD NEW BOSTON NH

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To Tom Latham (R)
Year 2010
Transaction Type 15
Filing ID 29992445609
Application Date 2009-04-09
Contributor Occupation COMM
Contributor Employer AG & INVESTMENT SERVICES, INC.
Organization Name Ag & Investment Services
Contributor Gender F
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To Democratic State Central Cmte/Maryland
Year 2010
Transaction Type 15
Filing ID 29932239529
Application Date 2009-01-05
Contributor Occupation Homemaker
Contributor Employer Self
Organization Name Georgetown University
Contributor Gender F
Recipient Party D
Committee Name Democratic State Central Cmte/Maryland
Address 4106 Southend Rd ROCKVILLE MD

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To ALWOOD, CHRISTINE
Year 2010
Application Date 2009-10-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MI
Seat state:lower
Address 3365 NW 85TH TERRACE OCALA FL

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961467879
Application Date 2004-04-27
Contributor Occupation Professor
Contributor Employer Georgetown University
Organization Name Georgetown University
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 912 Maryland Ave Ne WASHINGTON DC

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 225.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930504874
Application Date 2010-01-28
Contributor Occupation Teacher
Contributor Employer The Cathedral School
Contributor Gender F
Committee Name Moveon.org
Address 600 W 111th St 15C NEW YORK NY

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 200.00
To BUTLER JR, LOUIS B
Year 20008
Application Date 2008-01-28
Contributor Occupation ATTORNEY
Contributor Employer WISCONSIN ELECTRIC POWER COMPANY
Organization Name WISCONSIN ELECTRIC POWER COMPANY
Recipient Party N
Recipient State WI
Seat state:judicial
Address 10528 N HADDONSTONE PL MEQUON WI

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 200.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020700408
Application Date 2006-04-25
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970019910
Application Date 2011-09-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 43W432 Old Oaks Rd SUGAR GROVE IL

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 200.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28930700100
Application Date 2008-01-04
Contributor Occupation Attorney
Contributor Employer Los Alamos National Security
Organization Name Los Alamos National Security
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 31 Thistle Ln SANTA FE NM

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 200.00
To Minnesota Democratic Farmer Labor Party
Year 2006
Transaction Type 15
Filing ID 25990525720
Application Date 2005-03-16
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 403 E 135th St BURNSVILLE MN

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 150.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2004
Application Date 2004-01-23
Contributor Occupation LEGISLATIVE STAFF
Contributor Employer HOUSE OF REPRESENTATIVES
Organization Name HOUSE OF REPRESENTATIVES
Recipient Party R
Recipient State MI
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 323 N WALNUT APT 107 LANSING MI

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 140.00
To BREWER, JAN
Year 2010
Application Date 2009-11-06
Contributor Occupation NURSE PRACTICER
Contributor Employer COPPER STATE ORTHAPEDIC
Recipient Party R
Recipient State AZ
Seat state:governor
Address 230 W MONTEBELLO AVE PHOENIX AZ

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 140.00
To GODDARD, TERRY
Year 2010
Application Date 2009-11-17
Contributor Occupation NURSE PRACTICER
Contributor Employer COPPER STATE ORTHAPEDIC
Recipient Party D
Recipient State AZ
Seat state:governor
Address 230 W MONTEBELLO AVE PHOENIX AZ

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-05-25
Contributor Occupation CULTURAL CENTER ADMINISTRATOR
Contributor Employer CITY OF LAKEWOOD
Organization Name CITY OF LAKEWOOD
Recipient Party D
Recipient State CO
Seat state:governor
Address 2341 FOREST ST DENVER CO

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 100.00
To NEUBAUER, LISA S
Year 20008
Application Date 2008-02-26
Contributor Occupation EXECUTIVE
Contributor Employer WE ENERGIES
Organization Name WISCONSIN ELECTRIC POWER COMPANY
Recipient Party N
Recipient State WI
Seat state:judicial
Address 10528 N HADDONSTONE PL MEQUON WI

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 100.00
To CRISS, SUSAN
Year 20008
Application Date 2007-08-09
Contributor Occupation ATTORNEY
Contributor Employer GALVESTON COUNTY DAS OFFICE
Recipient Party D
Recipient State TX
Seat state:judicial

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 100.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-06-14
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 211 E 38TH ST CUT OFF LA

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 80.00
To MAYNARD, ANDREW
Year 2004
Application Date 2004-06-01
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CT
Seat state:upper
Address 193 COE RD STONINGTON CT

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-19
Contributor Occupation CULTURAL CENTER ADMINISTRATOR
Contributor Employer CITY OF LAKEWOOD
Organization Name CITY OF LAKEWOOD
Recipient Party D
Recipient State CO
Seat state:governor
Address 2615 OAK DR 18 LAKEWOOD CO

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 50.00
To FRIES, MATT
Year 20008
Application Date 2008-04-07
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State CO
Seat state:upper
Address 1501 SHADOW MTN CT FORT COLLINS CO

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 50.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-15
Contributor Occupation PICTURE FRAMER
Contributor Employer ANNIES ART AND FRAME
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 3015 NW MARKET ST #B201 SEATTLE WA

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 25.00
To IVEY, KAY
Year 2006
Application Date 2005-10-27
Recipient Party R
Recipient State AL
Seat state:office
Address 1591 COUNTY RD 12 E CAMDEN AL

MARTIN, SUSAN

Name MARTIN, SUSAN
Amount 25.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-09-22
Contributor Occupation PARTNER
Contributor Employer THE CANNELY
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

MARTIN A PARENTE & (W) A SUSAN

Name MARTIN A PARENTE & (W) A SUSAN
Address 284 Dark Hollow Road Oakmont PA 15139
Value 41600
Landvalue 41600

MARTIN KIM R + SUSAN A

Name MARTIN KIM R + SUSAN A
Physical Address 16471 MILLSTONE CIR, FORT MYERS, FL 33908
Owner Address 6161 CROWS NEST DR, INDIANAPOLIS, IN 46228
County Lee
Year Built 1998
Area 1217
Land Code Condominiums
Address 16471 MILLSTONE CIR, FORT MYERS, FL 33908

MARTIN KERRY J & SUSAN /CP

Name MARTIN KERRY J & SUSAN /CP
Physical Address 2962 OAKLAND RD, GREEN COVE SPRINGS, FL 32043
Owner Address 2962 OAKLAND DR, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 257182
Just Value Homestead 377210
County Clay
Year Built 1992
Area 3316
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2962 OAKLAND RD, GREEN COVE SPRINGS, FL 32043

MARTIN KERRY J & SUSAN /AE

Name MARTIN KERRY J & SUSAN /AE
Physical Address 2966 OAKLAND DR, GREEN COVE SPRINGS, FL 32043
Owner Address 2962 OAKLAND DR, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 121157
Just Value Homestead 121157
County Clay
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Vacant Residential
Address 2966 OAKLAND DR, GREEN COVE SPRINGS, FL 32043

MARTIN KARVELIS &W SUSAN

Name MARTIN KARVELIS &W SUSAN
Physical Address 3125 PINETREE DR, Miami Beach, FL 33140
Owner Address 3125 PINETREE DR, MIAMI BEACH, FL 33140
Ass Value Homestead 1113327
Just Value Homestead 1481318
County Miami Dade
Year Built 1936
Area 5805
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3125 PINETREE DR, Miami Beach, FL 33140

MARTIN JOHN R & SUSAN J

Name MARTIN JOHN R & SUSAN J
Physical Address 3418 JACONA PL,, FL
Owner Address PO BOX 996, RATON, MN 87740
Sale Price 162000
Sale Year 2012
County Sumter
Year Built 2004
Area 1746
Land Code Single Family
Address 3418 JACONA PL,, FL
Price 162000

MARTIN JOHN H & SUSAN S

Name MARTIN JOHN H & SUSAN S
Physical Address 1130 EVENING TRAIL DR, WESLEY CHAPEL, FL 33543
Owner Address 1130 EVENING TRAIL DR, WESLEY CHAPEL, FL 33543
Ass Value Homestead 131698
Just Value Homestead 135072
County Pasco
Year Built 1995
Area 2832
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1130 EVENING TRAIL DR, WESLEY CHAPEL, FL 33543

MARTIN JAMES S & SUSAN P

Name MARTIN JAMES S & SUSAN P
Physical Address 54 PINEHILL RD, DEBARY, FL 32713
Ass Value Homestead 59772
Just Value Homestead 59772
County Volusia
Year Built 1987
Area 1129
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 54 PINEHILL RD, DEBARY, FL 32713

MARTIN JAMES E & SUSAN E

Name MARTIN JAMES E & SUSAN E
Physical Address 951 CEDAR CIR, TAVARES FL, FL 32778
County Lake
Year Built 1988
Area 999
Land Code Single Family
Address 951 CEDAR CIR, TAVARES FL, FL 32778

MARTIN JAMES E & SUSAN E

Name MARTIN JAMES E & SUSAN E
Physical Address 23445 NORTH BUCKHILL RD, HOWEY IN THE HILLS FL, FL 34737
Ass Value Homestead 254879
Just Value Homestead 254879
County Lake
Year Built 2000
Area 2718
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23445 NORTH BUCKHILL RD, HOWEY IN THE HILLS FL, FL 34737

MARTIN KONING &W SUSAN

Name MARTIN KONING &W SUSAN
Physical Address 3531 WILLIAM AVE, Miami, FL 33133
Owner Address 3531 WILLIAM AVE, MIAMI, FL 33133
County Miami Dade
Year Built 1970
Area 931
Land Code Single Family
Address 3531 WILLIAM AVE, Miami, FL 33133

MARTIN JACK & SUSAN

Name MARTIN JACK & SUSAN
Physical Address 944 MOSS TREE PL, LONGWOOD, FL 32750
Owner Address 944 MOSS TREE PL, LONGWOOD, FL 32750
Ass Value Homestead 258087
Just Value Homestead 258087
County Seminole
Year Built 1998
Area 3064
Land Code Single Family
Address 944 MOSS TREE PL, LONGWOOD, FL 32750

MARTIN FRANCIS, MARTIN SUSAN G

Name MARTIN FRANCIS, MARTIN SUSAN G
Physical Address 16124 LA BELLA ST, BROOKSVILLE, FL 34604
Owner Address 16078 STUR ST, MASARYKTOWN, FLORIDA 34604
County Hernando
Year Built 1971
Area 672
Land Code Mobile Homes
Address 16124 LA BELLA ST, BROOKSVILLE, FL 34604

MARTIN FRANCIS & SUSAN

Name MARTIN FRANCIS & SUSAN
Physical Address 02442 N OWL PT, CRYSTAL RIVER, FL 34423
Sale Price 100
Sale Year 2012
County Citrus
Year Built 1972
Area 732
Land Code Mobile Homes
Address 02442 N OWL PT, CRYSTAL RIVER, FL 34423
Price 100

MARTIN EUGENE P & SUSAN L

Name MARTIN EUGENE P & SUSAN L
Physical Address 1143 ALLAIRE LOOP, THE VILLAGES, FL 32163
Owner Address 1143 ALLAIRE LOOP, THE VILLAGES, FL 32163
Sale Price 219000
Sale Year 2013
County Sumter
Year Built 2012
Area 2059
Land Code Single Family
Address 1143 ALLAIRE LOOP, THE VILLAGES, FL 32163
Price 219000

MARTIN EDWARD P JR & SUSAN S

Name MARTIN EDWARD P JR & SUSAN S
Physical Address 45165 ROBINWOOD CIR, CALLAHAN, FL 32011
Owner Address P O BOX 1921, CALLAHAN, FL 32011
Ass Value Homestead 94755
Just Value Homestead 94755
County Nassau
Year Built 2000
Area 1748
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 45165 ROBINWOOD CIR, CALLAHAN, FL 32011

MARTIN DAVID K & SUSAN M

Name MARTIN DAVID K & SUSAN M
Physical Address 250 IRIS CT SW, LAKE CITY, FL
Owner Address 250 SW IRIS CT, LAKE CITY, FL 32024
Ass Value Homestead 82776
Just Value Homestead 88939
County Columbia
Year Built 2012
Area 1860
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 250 IRIS CT SW, LAKE CITY, FL

MARTIN DAVID H & SUSAN D

Name MARTIN DAVID H & SUSAN D
Physical Address 37121 FORESTDEL DR, EUSTIS FL, FL 32736
Ass Value Homestead 174445
Just Value Homestead 174445
County Lake
Year Built 1999
Area 2373
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 37121 FORESTDEL DR, EUSTIS FL, FL 32736

MARTIN CHRISTOPHER S + SUSAN D

Name MARTIN CHRISTOPHER S + SUSAN D
Physical Address 555 CHERT CT, SANIBEL, FL 33957
Owner Address 409 COMPASS RD, PARKESBURG, PA 19365
Sale Price 350000
Sale Year 2012
County Lee
Year Built 1972
Area 2186
Land Code Single Family
Address 555 CHERT CT, SANIBEL, FL 33957
Price 350000

MARTIN CHESTER B & SUSAN A

Name MARTIN CHESTER B & SUSAN A
Physical Address 1045 MATANZAS ST, LAKE HELEN, FL 32744
County Volusia
Land Code Vacant Residential
Address 1045 MATANZAS ST, LAKE HELEN, FL 32744

MARTIN GERALD L & SUSAN H

Name MARTIN GERALD L & SUSAN H
Physical Address 1308 2ND ST, EDGEWATER, FL 32132
Ass Value Homestead 268581
Just Value Homestead 448910
County Volusia
Year Built 2003
Area 5704
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1308 2ND ST, EDGEWATER, FL 32132

MARTIN CHESTER B & SUSAN A

Name MARTIN CHESTER B & SUSAN A
Physical Address 210, MAYO, FL 32066
Owner Address 210 NE SUWANNEE DRIVE, MAYO, FL 32066
Ass Value Homestead 177161
Just Value Homestead 177161
County Lafayette
Year Built 2011
Area 2200
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 210, MAYO, FL 32066

MARTIN KONING &W SUSAN

Name MARTIN KONING &W SUSAN
Physical Address 3331 WILLIAM AVE, Miami, FL 33133
Owner Address 3331 WILLIAM AVE, MIAMI, FL 33133
Ass Value Homestead 173343
Just Value Homestead 173343
County Miami Dade
Year Built 1947
Area 1831
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3331 WILLIAM AVE, Miami, FL 33133

MARTIN SUSAN E

Name MARTIN SUSAN E
Physical Address 216 CHURCH ST
Owner Address 216 CHURCH ST
Sale Price 154000
Ass Value Homestead 137400
County ocean
Address 216 CHURCH ST
Value 292900
Net Value 292900
Land Value 155500
Prior Year Net Value 292900
Transaction Date 2005-09-23
Property Class Residential
Deed Date 2004-11-10
Sale Assessment 117400
Price 154000

MARTIN A PALM & SUSAN HW

Name MARTIN A PALM & SUSAN HW
Address 5330 W Melvina Street Milwaukee WI 53216
Value 6500
Landvalue 6500
Buildingvalue 59700
Airconditioning yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Colonial
Basement Full

MARTIN A MANLEY & SUSAN C MANLEY

Name MARTIN A MANLEY & SUSAN C MANLEY
Address 1293 SW 26th Avenue Deerfield Beach FL 33442
Value 96440
Landvalue 96440
Buildingvalue 170030

MARTIN A KENDL SUSAN L KENDL

Name MARTIN A KENDL SUSAN L KENDL
Address 8102 W Van Beck Avenue Milwaukee WI 53220
Value 50400
Landvalue 50400
Buildingvalue 161800
Airconditioning yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Colonial
Basement Full

MARTIN A JACKSON & SUSAN L JACKSON

Name MARTIN A JACKSON & SUSAN L JACKSON
Address 2816 SW Wayland Circle Canton OH 44706-3332
Value 30600
Landvalue 30600

MARTIN A HATCHER & SUSAN T HATCHER

Name MARTIN A HATCHER & SUSAN T HATCHER
Address 104 Sunset Drive Greensboro NC 27408
Value 300000
Landvalue 300000

MARTIN A HATCHER & SUSAN T HATCHER

Name MARTIN A HATCHER & SUSAN T HATCHER
Address 106 Sunset Drive Greensboro NC 27408-6536
Value 300000
Landvalue 300000
Buildingvalue 524200
Bedrooms 3
Numberofbedrooms 3

MARTIN A HARRIS & SUSAN M HARRIS

Name MARTIN A HARRIS & SUSAN M HARRIS
Address 5393 Paradise Valley Drive High Ridge MO 63015
Value 132900
Basement Full Basement

MARTIN A HAMMOCK & SUSAN O HAMMOCK

Name MARTIN A HAMMOCK & SUSAN O HAMMOCK
Address 7718 S Cherry Court Littleton CO 80122
Value 150000
Landvalue 150000
Buildingvalue 300061
Landarea 9,321 square feet

MARTIN A DAVID & SUSAN S

Name MARTIN A DAVID & SUSAN S
Address 3221 W Hampton Pointe Drive Florence SC
Value 40000
Landvalue 40000
Buildingvalue 233301

MARTIN PACKER &W SUSAN

Name MARTIN PACKER &W SUSAN
Physical Address 10205 COLLINS AVE 1607, Bal Harbour, FL 33154
Owner Address 10205 COLLINS AVE #1607, BAL HARBOUR, FL 33154
Ass Value Homestead 440027
Just Value Homestead 462080
County Miami Dade
Year Built 1975
Area 2060
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10205 COLLINS AVE 1607, Bal Harbour, FL 33154

MARTIN A CROUCH & SUSAN M CROUCH

Name MARTIN A CROUCH & SUSAN M CROUCH
Address 380 Farms Road McKinney TX 75071-4160
Value 52000
Landvalue 52000
Buildingvalue 142552

MARTIN A BROTHER & SUSAN BROTHER

Name MARTIN A BROTHER & SUSAN BROTHER
Address 19810 Suncrest Drive West Linn OR 97068
Value 135260
Landvalue 135260
Buildingvalue 166900
Bedrooms 4
Numberofbedrooms 4
Price 432500

MARTIN A + SUSAN ROZMANITH

Name MARTIN A + SUSAN ROZMANITH
Address 50 52 Middlesex Street Winchester MA
Value 193900
Landvalue 193900
Buildingvalue 353000
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

MARTIN A & SUSAN T ROTH

Name MARTIN A & SUSAN T ROTH
Address 4715 Wellington Drive Long Grove IL 60047
Value 33621
Landvalue 33621
Buildingvalue 173173

MARTIN A & SUSAN L KINCZEL

Name MARTIN A & SUSAN L KINCZEL
Address 1970 Mc Craren Road Highland Park IL 60035
Value 78065
Landvalue 78065
Buildingvalue 55513

MARTIN & SUSAN JOHNSON FAMILY TRUST

Name MARTIN & SUSAN JOHNSON FAMILY TRUST
Address 3582 Mashie Court Sparks NV
Value 25300
Landvalue 25300
Buildingvalue 126056
Landarea 1,248 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 139900

SUSAN L MARTIN

Name SUSAN L MARTIN
Address 2 ELMWOOD PARK DRIVE, NY 10314
Value 35976
Full Value 35976
Block 2450
Lot 1649
Stories 7

SUSAN A. MARTIN

Name SUSAN A. MARTIN
Address 28 AINSWORTH AVENUE, NY 10308
Value 375000
Full Value 375000
Block 5099
Lot 21
Stories 2

MARTIN TRAVIS & SUSAN

Name MARTIN TRAVIS & SUSAN
Physical Address 942 LINWOOD PLACE
Owner Address 942 LINWOOD PLACE
Sale Price 387500
Ass Value Homestead 113900
County middlesex
Address 942 LINWOOD PLACE
Value 174800
Net Value 174800
Land Value 60900
Prior Year Net Value 174800
Transaction Date 2007-01-11
Property Class Residential
Deed Date 2006-12-04
Sale Assessment 174800
Year Constructed 1965
Price 387500

MARTIN A CLARKE & SUSAN A CLARKE

Name MARTIN A CLARKE & SUSAN A CLARKE
Address 9706 Grand Oak Drive Austin TX 78750
Value 50000
Landvalue 50000
Buildingvalue 245148
Type Real

MARTIN CHESTER B & SUSAN A

Name MARTIN CHESTER B & SUSAN A
Owner Address 210 NE SUWANNEE RIVER DR, MAYO, FL 32066
County Lafayette
Land Code Vacant Residential

Susan Martin

Name Susan Martin
Doc Id D0559618
City Frankfort NY
Designation us-only
Country US

Susan Martin

Name Susan Martin
Doc Id D0570155
City Frankfort NY
Designation us-only
Country US

SUSAN MARTIN

Name SUSAN MARTIN
Type Voter
State AZ
Address 10 S MAIN ST, COTTONWOOD, AZ 86326
Phone Number 928-634-8525
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Republican Voter
State AZ
Address 609 SOUTH AVE, SPRINGERVILLE, AZ 85938
Phone Number 928-333-0245
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AR
Address 523S. WASHINGTON 9, DE WITT, AR 72042
Phone Number 870-344-4404
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Republican Voter
State AL
Address 124 WHITT HAVEN DR, TONEY, AL 35773
Phone Number 817-705-4040
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AZ
Address 15106 W. POLK ST., GOODYEAR, AZ 85338
Phone Number 630-669-3295
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Voter
State AZ
Address 3645 N 71ST AVE, PHOENIX, AZ 85033
Phone Number 520-409-7448
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AZ
Address 619 W 6TH AVE, MESA, AZ 85210
Phone Number 480-833-2270
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AZ
Address 819 N ROBSON, MESA, AZ 85201
Phone Number 480-733-4754
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AZ
Address 820 E BROWN RD APT 81, MESA, AZ 85203
Phone Number 480-329-1945
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Voter
State AL
Address 79 MEADOWCREST DR., LUVERNE, AL 36049
Phone Number 334-335-4007
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Democrat Voter
State AL
Address 5192 GALLAHAD DRIVE, MOBILE, AL 36619
Phone Number 251-602-1484
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Independent Voter
State AL
Address 180 APRIL LN, STERRETT, AL 35147
Phone Number 205-601-5842
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Republican Voter
State AL
Address 1868 LAKESIDE DRIVE, MCCALLA, AL 35111
Phone Number 205-481-3370
Email Address [email protected]

SUSAN MARTIN

Name SUSAN MARTIN
Type Voter
State AL
Address 32 1 ST AVE SE, GRAYSVILLE, AL 35073
Phone Number 205-390-9134
Email Address [email protected]

Susan H Martin

Name Susan H Martin
Visit Date 4/13/10 8:30
Appointment Number U41743
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/18/13 18:00
Appt End 12/18/13 23:59
Total People 724
Last Entry Date 12/17/13 16:08
Meeting Location WH
Caller HANNAH
Description F
Release Date 03/28/2014 07:00:00 AM +0000

SUSAN B MARTIN

Name SUSAN B MARTIN
Visit Date 4/13/10 8:30
Appointment Number U13686
Type Of Access VA
Appt Made 6/10/10 13:45
Appt Start 6/12/10 13:00
Appt End 6/12/10 23:59
Total People 261
Last Entry Date 6/10/10 13:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

SUSAN E MARTIN

Name SUSAN E MARTIN
Visit Date 4/13/10 8:30
Appointment Number U04321
Type Of Access VA
Appt Made 5/7/10 13:36
Appt Start 5/11/10 8:30
Appt End 5/11/10 23:59
Total People 212
Last Entry Date 5/7/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

SUSAN J MARTIN

Name SUSAN J MARTIN
Visit Date 4/13/10 8:30
Appointment Number U95133
Type Of Access VA
Appt Made 4/7/10 17:20
Appt Start 4/9/10 8:30
Appt End 4/9/10 23:59
Total People 331
Last Entry Date 4/7/10 17:20
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

SUSAN K MARTIN

Name SUSAN K MARTIN
Visit Date 4/13/10 8:30
Appointment Number U98806
Type Of Access VA
Appt Made 4/21/10 13:20
Appt Start 4/22/10 7:30
Appt End 4/22/10 23:59
Total People 389
Last Entry Date 4/21/10 13:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

SUSAN MARTIN

Name SUSAN MARTIN
Visit Date 4/13/10 8:30
Appointment Number U90255
Type Of Access VA
Appt Made 3/24/10 6:31
Appt Start 3/30/10 11:00
Appt End 3/30/10 23:59
Total People 251
Last Entry Date 3/24/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

SUSAN S MARTIN

Name SUSAN S MARTIN
Visit Date 4/13/10 8:30
Appointment Number U72193
Type Of Access VA
Appt Made 1/15/10 13:44
Appt Start 1/19/10 7:30
Appt End 1/19/10 23:59
Total People 190
Last Entry Date 1/15/10 13:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SUSAN B MARTIN

Name SUSAN B MARTIN
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 11/30/09 15:49
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 11/30/09 15:49
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN MARTIN

Name SUSAN MARTIN
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 12/1/09 17:49
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 12/1/09 17:49
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:21
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:21
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number U62981
Type Of Access VA
Appt Made 12/14/09 13:04
Appt Start 12/15/09 19:00
Appt End 12/15/09 23:59
Total People 624
Last Entry Date 12/14/09 13:04
Meeting Location WH
Caller PRIYA
Description PRESS HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number U44541
Type Of Access VA
Appt Made 10/6/09 10:41
Appt Start 10/8/09 8:00
Appt End 10/8/09 23:59
Total People 105
Last Entry Date 10/6/09 10:50
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number U44558
Type Of Access VA
Appt Made 10/6/09 11:00
Appt Start 10/8/09 8:00
Appt End 10/8/09 23:59
Total People 103
Last Entry Date 10/6/09 11:09
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN E MARTIN

Name SUSAN E MARTIN
Visit Date 4/13/10 8:30
Appointment Number U46877
Type Of Access VA
Appt Made 10/16/09 12:54
Appt Start 10/20/09 9:30
Appt End 10/20/09 23:59
Total People 285
Last Entry Date 10/16/09 12:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN F MARTIN

Name SUSAN F MARTIN
Visit Date 4/13/10 8:30
Appointment Number U15518
Type Of Access VA
Appt Made 6/11/10 16:46
Appt Start 6/16/10 15:00
Appt End 6/16/10 23:59
Total People 241
Last Entry Date 6/11/10 16:46
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

SUSAN K MARTIN

Name SUSAN K MARTIN
Visit Date 4/13/10 8:30
Appointment Number U21356
Type Of Access VA
Appt Made 6/30/10 15:36
Appt Start 7/1/10 9:30
Appt End 7/1/10 23:59
Total People 360
Last Entry Date 6/30/10 15:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN N MARTIN

Name SUSAN N MARTIN
Visit Date 4/13/10 8:30
Appointment Number U55976
Type Of Access VA
Appt Made 11/2/2010 15:34
Appt Start 11/6/2010 8:30
Appt End 11/6/2010 23:59
Total People 343
Last Entry Date 11/2/2010 15:34
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SUSAN A MARTIN

Name SUSAN A MARTIN
Visit Date 4/13/10 8:30
Appointment Number U69161
Type Of Access VA
Appt Made 12/16/10 10:37
Appt Start 12/29/10 12:00
Appt End 12/29/10 23:59
Total People 4
Last Entry Date 12/16/10 10:37
Meeting Location WH
Caller SUSAN
Description WH MESS LUNCH APPOINTMENT
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 83934

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number U62604
Type Of Access VA
Appt Made 12/8/10 16:18
Appt Start 12/10/10 18:45
Appt End 12/10/10 23:59
Total People 676
Last Entry Date 12/8/10 16:18
Meeting Location WH
Caller CAROLINE
Release Date 03/25/2011 07:00:00 AM +0000

Susan M Martin

Name Susan M Martin
Visit Date 4/13/10 8:30
Appointment Number U05616
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/5/2011 8:00
Appt End 5/5/2011 23:59
Total People 86
Last Entry Date 5/3/2011 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan D Martin

Name Susan D Martin
Visit Date 4/13/10 8:30
Appointment Number U18239
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/23/2011 9:00
Appt End 6/23/2011 23:59
Total People 348
Last Entry Date 6/15/2011 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan D Martin

Name Susan D Martin
Visit Date 4/13/10 8:30
Appointment Number U49085
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/19/11 11:00
Appt End 10/19/11 23:59
Total People 344
Last Entry Date 10/11/11 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Susan H Martin

Name Susan H Martin
Visit Date 4/13/10 8:30
Appointment Number U64472
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 19:30
Appt End 12/21/2011 23:59
Total People 254
Last Entry Date 12/6/2011 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan H Martin

Name Susan H Martin
Visit Date 4/13/10 8:30
Appointment Number U64533
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 18:00
Appt End 12/7/2011 23:59
Total People 654
Last Entry Date 12/6/2011 13:41
Meeting Location WH
Caller MARIE
Release Date 03/30/2012 07:00:00 AM +0000

Susan A Martin

Name Susan A Martin
Visit Date 4/13/10 8:30
Appointment Number U18790
Type Of Access VA
Appt Made 6/25/2012 0:00
Appt Start 6/28/2012 13:30
Appt End 6/28/2012 23:59
Total People 254
Last Entry Date 6/25/2012 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Susan J Martin

Name Susan J Martin
Visit Date 4/13/10 8:30
Appointment Number U53463
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 12/1/12 10:30
Appt End 12/1/12 23:59
Total People 275
Last Entry Date 11/15/12 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Susan H Martin

Name Susan H Martin
Visit Date 4/13/10 8:30
Appointment Number U60332
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/11/12 17:30
Appt End 12/11/12 23:59
Total People 700
Last Entry Date 12/7/12 18:51
Meeting Location WH
Caller ANTOINETTE
Release Date 03/29/2013 07:00:00 AM +0000

SUSAN M MARTIN

Name SUSAN M MARTIN
Visit Date 4/13/10 8:30
Appointment Number U32119
Appt Made 11/18/13 0:00
Appt Start 11/19/13 18:00
Appt End 11/19/13 23:59
Total People 337
Last Entry Date 11/18/13 18:11
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor. Per requesto
Release Date 02/28/2014 08:00:00 AM +0000

SUSAN MARTIN

Name SUSAN MARTIN
Visit Date 4/13/10 8:30
Appointment Number U39639
Type Of Access VA
Appt Made 9/8/10 18:11
Appt Start 9/10/10 14:00
Appt End 9/10/10 23:59
Total People 24
Last Entry Date 9/8/10 18:10
Meeting Location OEOB
Caller JILL
Description MEETING FOR BOTH USG AND OUTSIDE NGO REPS
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77680

SUSAN H MARTIN

Name SUSAN H MARTIN
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/9/09 8:00
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/9/09 8:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN MARTIN

Name SUSAN MARTIN
Car HONDA CR-V
Year 2007
Address PO Box 580, Burnsville, NC 28714-0580
Vin JHLRE48717C026622

SUSAN MARTIN

Name SUSAN MARTIN
Car VOLVO XC70
Year 2007
Address 3 Linwood Rd, Freeport, ME 04032-1131
Vin YV4SZ592471254201

SUSAN MARTIN

Name SUSAN MARTIN
Car CHEVROLET IMPALA
Year 2007
Address 3942 Windy Hill Trl, Mebane, NC 27302-9213
Vin 2G1WC58R179397034

SUSAN MARTIN

Name SUSAN MARTIN
Car VOLVO S60
Year 2007
Address 3958 SW 137TH AVE, DAVIE, FL 33330-5712
Vin YV1RS592572601917
Phone 954-424-0925

SUSAN MARTIN

Name SUSAN MARTIN
Car TOYOTA RAV4
Year 2007
Address 1400 Hancock Blvd Apt 1006, Daytona Beach, FL 32114-5635
Vin JTMZD33V576041249
Phone 386-323-3806

SUSAN MARTIN

Name SUSAN MARTIN
Car LEXUS ES 350
Year 2007
Address 3518 Grand Magnolia Pl, Valrico, FL 33596-9114
Vin JTHBJ46G772113054

SUSAN MARTIN

Name SUSAN MARTIN
Car LEXUS ES 350
Year 2007
Address 6804 SHERWOOD DR, KNOXVILLE, TN 37919-7425
Vin JTHBJ46G072033501
Phone 865-584-5394

SUSAN MARTIN

Name SUSAN MARTIN
Car LINCOLN MARK LT
Year 2007
Address 706 Golf View Dr NW, Cleveland, TN 37312-6424
Vin 5LTPW18557FJ03552

SUSAN MARTIN

Name SUSAN MARTIN
Car MITSUBISHI ECLIPSE
Year 2007
Address 4233 Thalia Station Cir, Virginia Beach, VA 23452-1757
Vin 4A3AK24F77E005053

SUSAN MARTIN

Name SUSAN MARTIN
Car FORD FUSION
Year 2007
Address 2608 Gordon St, Hopewell, VA 23860-3314
Vin 3FAHP08Z77R199100

SUSAN MARTIN

Name SUSAN MARTIN
Car FORD MUSTANG
Year 2007
Address 473 LOBLOLLY LN, WAYCROSS, GA 31503-9506
Vin 1ZVFT82H375335198

SUSAN MARTIN

Name SUSAN MARTIN
Car PONTIAC TORRENT
Year 2007
Address 14608 CAMERON RD, EXCELSIOR SPG, MO 64024-7100
Vin 2CKDL63F776086493
Phone 816-628-2733

SUSAN MARTIN

Name SUSAN MARTIN
Car BMW 3 SERIES
Year 2007
Address 128 Orchard Rd, Cumberlnd Ctr, ME 04021-3222
Vin WBAVC93547KX53499

SUSAN MARTIN

Name SUSAN MARTIN
Car JEEP GRAND CHEROKEE
Year 2007
Address 12255 CLAUDE CT APT 1215, NORTHGLENN, CO 80241-3343
Vin 1J8HR58P37C571846

SUSAN MARTIN

Name SUSAN MARTIN
Car HONDA ACCORD
Year 2007
Address 607 E Dove Rd, Southlake, TX 76092-3703
Vin 1HGCM56837A110218

SUSAN MARTIN

Name SUSAN MARTIN
Car HONDA CIVIC
Year 2007
Address 4730 Buena Vista Rd, Prince Frederick, MD 20678-3550
Vin 1HGFA16517L063540
Phone 443-486-4055

SUSAN MARTIN

Name SUSAN MARTIN
Car FORD ESCAPE
Year 2007
Address 2205 Quail Hollow Cir, Sandusky, OH 44870-6081
Vin 1FMYU031X7KA61412
Phone 419-627-0210

SUSAN MARTIN

Name SUSAN MARTIN
Car FORD EXPLORER
Year 2007
Address 944 MOSS TREE PL, LONGWOOD, FL 32750-4069
Vin 1FMEU65E57UA93176
Phone 407-869-0847

SUSAN MARTIN

Name SUSAN MARTIN
Car CHEVROLET TAHOE
Year 2007
Address 741 DOVER ST, BOCA RATON, FL 33487-3110
Vin 1GNFK130X7R183619
Phone 561-982-9578

SUSAN MARTIN

Name SUSAN MARTIN
Car Chevrolet Uplander
Year 2007
Address 4938 Vincennes St Apt 1, Cape Coral, FL 33904-9134
Vin 1GBDV13157D123605

SUSAN MARTIN

Name SUSAN MARTIN
Car MITSUBISHI RAIDER
Year 2007
Address PO Box 1347, Sophia, WV 25921-1347
Vin 1Z7HT28K57S161684
Phone 585-394-7470

SUSAN MARTIN

Name SUSAN MARTIN
Car BMW 3 SERIES
Year 2007
Address 12 Blueleaf Ct, Cockeysville, MD 21030-1980
Vin WBAVC93537KX59939
Phone 410-527-0133

SUSAN L MARTIN

Name SUSAN L MARTIN
Car CHEVROLET IMPALA
Year 2007
Address W2210 Wilmers Grove Rd, East Troy, WI 53120-2015
Vin 2G1WB58K079220898
Phone 262-246-3363

SUSAN MARTIN

Name SUSAN MARTIN
Car HONDA ACCORD
Year 2007
Address 336 HAWTHORNE BLVD, LEESBURG, FL 34748
Vin 1HGCM56877A215098

SUSAN MARTIN

Name SUSAN MARTIN
Car NISSAN ALTIMA
Year 2007
Address 1305 Rock Chapel Rd, Herndon, VA 20170-2033
Vin 1N4BL21E77C197687
Phone 703-450-5729

SUSAN R MARTIN

Name SUSAN R MARTIN
Car KIA OPTIMA
Year 2007
Address 21 Stratford Dr, Springfield, PA 19064-1231
Vin KNAGE123275125671

Martin, Susan

Name Martin, Susan
Domain 21vib.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 27 Water St Sandwich MA 02563
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain 352541.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Alden St Milford MA 01757
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain 69mye.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 27 Water St Sandwich MA 02563
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain cdfenghua.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4320 Cassandra Dr Flower Mound TX 75022
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain czfeidiya.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4320 Cassandra Dr Flower Mound TX 75022
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain zf-nb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Alden St Milford MA 01757
Registrant Country UNITED STATES

MARTIN, SUSAN

Name MARTIN, SUSAN
Domain consciencebank.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-25
Update Date 2013-03-25
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

Martin, Susan

Name Martin, Susan
Domain hxsdzj.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1168 Hollyheath Ln Charlotte NC 28205
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain j3cg16o.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-21
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4320 Cassandra Dr Flower Mound TX 75022
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain ruanyingedu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-18
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Columbus Ave #a10 Tuckahoe NY 10707
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain bu17n60x8g23.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Columbus Ave #a10 Tuckahoe NY 10707
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain y42e1xe25.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-06
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 27 Water St Sandwich MA 02563
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain ribenaiwa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-18
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Columbus Ave #a10 Tuckahoe NY 10707
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain distinguisheddepartures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
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

Martin, Susan

Name Martin, Susan
Domain r95ug0k.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-21
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4320 Cassandra Dr Flower Mound TX 75022
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain anpine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 305 N River Rd North Aurora IL 60542
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain find-my-classmates.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-30
Update Date 2011-08-18
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

Martin, Susan

Name Martin, Susan
Domain 13eah.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 27 Water St Sandwich MA 02563
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain 86c5kxo5.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-06
Update Date 2013-10-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1168 Hollyheath Ln Charlotte NC 28205
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain b737l4r.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-21
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4320 Cassandra Dr Flower Mound TX 75022
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain 64i8.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-11
Update Date 2013-08-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1168 Hollyheath Ln Charlotte NC 28205
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain 674189.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Alden St Milford MA 01757
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain aiyize.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 305 N River Rd North Aurora IL 60542
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain everythingcalendar.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-20
Update Date 2013-08-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4646 Virginia Drive Bethlehem PA 18017
Registrant Country UNITED STATES
Registrant Fax 6108667899

Martin, Susan

Name Martin, Susan
Domain 3a7k.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-01
Update Date 2013-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2662 Brownfield Rd Columbus OH 43232
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain craftleaves.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 43055 Hancock Bridge Pkwy North Fort Myers FL 33903
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain tzyz52wa9.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-06
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 27 Water St Sandwich MA 02563
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain sheetbc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1168 Hollyheath Ln Charlotte NC 28205
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain anyuzu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 305 N River Rd North Aurora IL 60542
Registrant Country UNITED STATES

Martin, Susan

Name Martin, Susan
Domain yuanjuxiang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Alden St Milford MA 01757
Registrant Country UNITED STATES