Susan Watson

We have found 404 public records related to Susan Watson in 40 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 90 business registration records connected with Susan Watson in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Bus Driver. These employees work in 5 states: CT, AR, AZ, FL and GA. Average wage of employees is $43,299.


Susan K Watson

Name / Names Susan K Watson
Age 48
Birth Date 1976
Person 69 Campbell Ave #2, Revere, MA 02151
Phone Number 781-286-7632
Possible Relatives


Lawr C Watson
Previous Address 69 Campbell Ave, Revere, MA 02151
69 Campbell Ave #3, Revere, MA 02151
Email [email protected]

Susan A Watson

Name / Names Susan A Watson
Age 57
Birth Date 1967
Also Known As Susan Hunter
Person 430 PO Box, Minden, LA 71058
Phone Number 318-377-4156
Possible Relatives



Previous Address 605 Todd St, Minden, LA 71055
621 Watson Dr, Minden, LA 71055
909 Park Hwy, Minden, LA 71055
613 Germantown Rd, Minden, LA 71055
904 Jefferson St, Minden, LA 71055
508 Richardson St, Minden, LA 71055
40696 La71055, Minden, LA 71055
378 PO Box, Sibley, LA 71073

Susan Rena Watson

Name / Names Susan Rena Watson
Age 58
Birth Date 1966
Person 7250 Chef Menteur Hwy, New Orleans, LA 70126
Phone Number 225-615-7611
Possible Relatives






Previous Address 7001 Bundy Rd #P11, New Orleans, LA 70127
5118 Press Dr, New Orleans, LA 70126
3815 Gibson St #A, New Orleans, LA 70122
6700 Elm Ln #49, New Orleans, LA 70127
4901 Mendez St, New Orleans, LA 70126
1755 Miro St, New Orleans, LA 70119
2006 Hope St, New Orleans, LA 70119
8801 Dinkins St, New Orleans, LA 70127
3534 Clermont Dr, New Orleans, LA 70122

Susan Ajalon Watson

Name / Names Susan Ajalon Watson
Age 59
Birth Date 1965
Also Known As Susan De Moss
Person 7209 Goldfinch Rd, Texarkana, TX 75501
Phone Number 903-793-2475
Possible Relatives



Jimmy Herman Demoss
Previous Address 1211 Judson St #211AA, Texarkana, TX 75503
405 Brower Ln, Texarkana, TX 75501
4220 Reily Ln #204, Shreveport, LA 71105
4220 Reily Ln #E204, Shreveport, LA 71105
4220 Reily Ln, Shreveport, LA 71105
1211 Jackson St, Texarkana, AR 71854

Susan C Watson

Name / Names Susan C Watson
Age 59
Birth Date 1965
Also Known As S Watson
Person 1307 Eliza St #4, Key West, FL 33040
Phone Number 305-295-9303
Possible Relatives

Previous Address 25 Tar Kiln Rd, Orleans, MA 02653
25 Tar Kiln Rd, Brewster, MA 02631
300 Rosewood Dr #250, Danvers, MA 01923
651 William St #4, Key West, FL 33040
1079 Orleans Rd, Chatham, MA 02633
165 PO Box, Chatham, MA 02633
1079 Orleans, Chatham, MA 02633

Susan Trowbridge Watson

Name / Names Susan Trowbridge Watson
Age 60
Birth Date 1964
Also Known As Susie Watson
Person 4420 Windlake Dr, Niceville, FL 32578
Phone Number 850-897-6640
Possible Relatives





Previous Address 123 Birch Cir #B, Eglin Afb, FL 32542
4014 Wild Flower Dr, Rapid City, SD 57701
800 Talbott Rd, Dayton, OH 45433
879 Nevada Oval #A, Plattsburgh Afb, NY 12901
4171 Rondeau Ridge Dr, Dayton, OH 45429
7265 Tanager Dr, Rapid City, SD 57702
17 Washington Pl, Plattsburgh, NY 12901
182 104th St #A, Stone Harbor, NJ 08247

Susan Renee Watson

Name / Names Susan Renee Watson
Age 61
Birth Date 1963
Also Known As Susan Bean
Person 10824 Hilaro Springs Rd, Little Rock, AR 72206
Phone Number 501-562-7981
Possible Relatives

Previous Address 25312 Long Rd, Mabelvale, AR 72103
45 Wellford Dr, Little Rock, AR 72209
46 Wellford Dr, Little Rock, AR 72209
7824 Bradley Dr, Little Rock, AR 72209

Susan R Watson

Name / Names Susan R Watson
Age 61
Birth Date 1963
Also Known As Susan A Watson
Person 4005 Johnson St, Hollywood, FL 33021
Phone Number 954-583-5865
Possible Relatives





Previous Address 4360 54th Ave #2, Davie, FL 33314
4720 25th Ave, Fort Lauderdale, FL 33312
540 10th St, Naples, FL 34117
4005 Johnson, Fort Lauderdale, FL 33312
6039 Huntington Trl, Columbus, GA 31909
236 Niblo #C, Redstone Arsenal, AL 35809
251 Plummer Rd, Huntsville, AL 35806
4140 53rd St, Davie, FL 33314
4410 Summer Sun Ln, San Antonio, TX 78217

Susan R Watson

Name / Names Susan R Watson
Age 64
Birth Date 1960
Also Known As S Doyle
Person 4643 Pinemore Ln, Lake Worth, FL 33463
Phone Number 561-641-7120
Possible Relatives



Ed Doyle
Previous Address 1407 Range Ct, West Palm Beach, FL 33415
221 3rd Ave #3B, Boynton Beach, FL 33435
515 7th St, Lantana, FL 33462
606 C St #205, Lake Worth, FL 33460
45 Lake Arbor Dr #45, Palm Springs, FL 33461
45 Lake Arbor Dr #45, Lake Worth, FL 33461
1122 Hampton Rd, West Palm Beach, FL 33405
1407 Range Ct, Greenacres, FL 33415
153 Springdale Cir #15C, Lake Worth, FL 33461
1407 Range Ct, West Palm Bch, FL 33415
2114 21st Ln, Greenacres, FL 33463
21770 Contado Rd, Boca Raton, FL 33433
Email [email protected]
Associated Business E Doyle Inc E Doyle, Inc Doyle, Inc

Susan E Watson

Name / Names Susan E Watson
Age 64
Birth Date 1960
Also Known As Sue Watson
Person 11 Chickadee Dr #9, Norfolk, MA 02056
Phone Number 508-384-7088
Possible Relatives
Previous Address 810 PO Box, Anahola, HI 96703
7 Viceroy Rd, Warwick, RI 02886
4660 Kapuna Rd, Kilauea, HI 96754
3815 Iluna Pl, Princeville, HI 96722
Pole #9, Cumberland, RI 02864
413 Felucca Ave #9, Jamestown, RI 02835
Email [email protected]

Susan Blankenship Watson

Name / Names Susan Blankenship Watson
Age 65
Birth Date 1959
Person 317 Maggie Ln, Shreveport, LA 71106
Phone Number 318-524-1233
Possible Relatives
Cliford L Watson





Sheli L Watson
Previous Address 5000 Heather Rd, Midland, TX 79705
1801 Colonial Shores Dr, Hixson, TN 37343
Shoal, Signal Mountain, TN 37377
Shoal Crk, Signal Mountain, TN 37377
3 Shoal Creek Fls, Signal Mountain, TN 37377
416 Travis St, Shreveport, LA 71101
Email [email protected]

Susan A Watson

Name / Names Susan A Watson
Age 66
Birth Date 1958
Also Known As S Watson
Person 1521 Cumberland St, Metairie, LA 70003
Phone Number 504-466-2641
Possible Relatives
Previous Address 3196 Lillian Marie Dr, Gray, LA 70359
2300 Edenborn Ave #2062, Metairie, LA 70001
5121 Cumberland #206, Metairie, LA 70003
5121 Cumberland 206, Metairie, LA 70003

Susan Evans Watson

Name / Names Susan Evans Watson
Age 68
Birth Date 1956
Person 15 Nichols Ave #2, Watertown, MA 02472
Phone Number 617-926-3861
Possible Relatives
Previous Address 47 Bigelow Ave, Watertown, MA 02472
47 Bigelow Ave, East Watertown, MA 02472
30 Fairfield St, Watertown, MA 02472
15 Nichols Ave, Watertown, MA 02472
15 Nichols Ave #1, Watertown, MA 02472
934 Washington St #9, Eugene, OR 97401

Susan Raquel Watson

Name / Names Susan Raquel Watson
Age 68
Birth Date 1956
Also Known As Susan R Lucio
Person 627 Madden #1, Magnolia, AR 71753
Phone Number 870-234-6908
Possible Relatives







Previous Address 2104 Vine, Magnolia, AR 71753
5 Westmont Cir, Arkadelphia, AR 71923
1015 Main St, Arkadelphia, AR 71923
RR 1, Magnolia, AR 71753

Susan Watson

Name / Names Susan Watson
Age 68
Birth Date 1956
Person 2 Courthouse Ln, Chelmsford, MA 01824
Phone Number 978-454-4130
Previous Address 207 Wellman Ave #7, North Chelmsford, MA 01863
5 Courthouse Ln, Chelmsford, MA 01824
68 Holden Rd, Sterling, MA 01564
48 Saint James Cir, Hudson, MA 01749
1931 Leclaire St #2, Davenport, IA 52803
6071 Appomattox Rd #14, Davenport, IA 52806
2 Courthouse Ln #B, Chelmsford, MA 01824
2 Courthouse Ln #13, Chelmsford, MA 01824
6071 Appomattox Rd, Davenport, IA 52806
6071 Appomattox Rd #1, Davenport, IA 52806
740 Central St #F11, Leominster, MA 01453
438 Harvard St, Leominster, MA 01453
187A PO Box, Davenport, IA 52805

Susan J Watson

Name / Names Susan J Watson
Age 69
Birth Date 1955
Person 49 School St, Higden, AR 72067
Phone Number 501-825-7047
Possible Relatives
Previous Address O PO Box, Higden, AR 72067
16 RR 1, Higden, AR 72067
202 PO Box, Higden, AR 72067
16 PO Box, Higden, AR 72067

Susan A Watson

Name / Names Susan A Watson
Age 70
Birth Date 1954
Also Known As S Watson
Person 491 Bridge Rd #801, Florence, MA 01062
Phone Number 413-584-7242
Possible Relatives
Sa Watson
Previous Address 491 Bridge Rd, Florence, MA 01062
431 Meadowbrook Apts, Northampton, MA 01060
491 Bridge Rd #2114, Florence, MA 01062
491 Bridge Rd #426, Florence, MA 01062
491 Bridge Rd #31, Florence, MA 01062
491 Bridge Rd #431, Florence, MA 01062
431 Meadowbrook, Northampton, MA 01060
431 Meadow Brk, Northampton, MA 01060
2311 Meadowbrook Apts, Northampton, MA 01060
2311 Meadowbrk, Northampton, MA 01060

Susan E Watson

Name / Names Susan E Watson
Age 71
Birth Date 1953
Also Known As S Watson
Person 23 Cedar Swamp Road Ext, Coventry, CT 06238
Phone Number 860-742-1652
Possible Relatives
Se Watson
Previous Address 297 Read Ave, Coventry, RI 02816
1565 Victory Hwy, Greene, RI 02827
73 Davis Ave #2, Vernon Rockville, CT 06066
1565 Victory Hwy, Coventry, RI 02827

Susan J Watson

Name / Names Susan J Watson
Age 71
Birth Date 1953
Person 5 Bellevue Ave, Winchester, MA 01890
Phone Number 781-729-4788
Possible Relatives


R P Watson
Iyaloo V Watson
Previous Address 27 Skinners Path #L, Marblehead, MA 01945

Susan Craig Watson

Name / Names Susan Craig Watson
Age 71
Birth Date 1953
Also Known As Susan K Watson
Person 11815 Greenwood Village Dr, San Antonio, TX 78249
Phone Number 210-493-0116
Possible Relatives
A Watson
Previous Address 11843 Braesview #1916, San Antonio, TX 78213
107 Hickory Springs Dr, Euless, TX 76039
2358 Malta, San Antonio, TX 78224
2358 Malta St, San Antonio, TX 78224
2358 Milit, San Antonio, TX 78224
2358 Military Hwy, San Antonio, TX 78231
2358 Milit, San Antonio, TX 00000

Susan S Watson

Name / Names Susan S Watson
Age 72
Birth Date 1952
Also Known As Susan S Wood
Person 23 Brook St, Barrington, RI 02806
Phone Number 401-331-9099
Previous Address 197 Ivy St, Providence, RI 02906
Email [email protected]

Susan Watson

Name / Names Susan Watson
Age 74
Birth Date 1950
Person 8 Edmonds Rd, Concord, MA 01742
Possible Relatives

Previous Address 1 Drawbridge Rd, Westford, MA 01886
200 Littleton Rd #2, Westford, MA 01886

Susan E Watson

Name / Names Susan E Watson
Age N/A
Person 1565 Victory Hwy, Coventry, RI 02827
Email [email protected]

Susan C Watson

Name / Names Susan C Watson
Age N/A
Person 121 New Dominion Way, Front Royal, VA 22630
Phone Number 540-636-6448
Possible Relatives
Previous Address 1807 Mount Vernon Ave #B, Alexandria, VA 22301
1823 Boston Ln, Houma, LA 70360
36 Ashlawn Ct, Front Royal, VA 22630
194 Northwood Dr, Pulaski, VA 24301
419 Westside Blvd #13, Houma, LA 70364
823 Boston, Houma, LA 70360
823 Boston, Houma, LA 70363

Susan W Watson

Name / Names Susan W Watson
Age N/A
Person 1425 LEE ROAD 380, VALLEY, AL 36854
Phone Number 334-741-7432

Susan G Watson

Name / Names Susan G Watson
Age N/A
Person 11248 E RUTLEDGE AVE, MESA, AZ 85212
Phone Number 480-357-3554

Susan Watson

Name / Names Susan Watson
Age N/A
Person 106 Eugene St, Leominster, MA 01453
Possible Relatives
Previous Address 368 Willard St, Leominster, MA 01453
427 Reservoir Rd, Lunenburg, MA 01462

Susan M Watson

Name / Names Susan M Watson
Age N/A
Person 509 2nd St, Rector, AR 72461
Possible Relatives Semadawn Watson

Susan Watson

Name / Names Susan Watson
Age N/A
Person 916 LOUISE AVE, MOBILE, AL 36609
Phone Number 251-342-0451

Susan R Watson

Name / Names Susan R Watson
Age N/A
Person 11213 N 69TH AVE, PEORIA, AZ 85345

Susan K Watson

Name / Names Susan K Watson
Age N/A
Person 100 VALENTINE TRL, WILSONVILLE, AL 35186

Susan Watson

Name / Names Susan Watson
Age N/A
Person 1585 CHURCH AVE SE APT 57, JACKSONVILLE, AL 36265

Susan Watson

Name / Names Susan Watson
Age N/A
Person 4204 WILSON ST UNIT A, ANCHORAGE, AK 99503

Susan Watson

Name / Names Susan Watson
Age N/A
Person 9 James Rd, Ipswich, MA 01938

Susan J Watson

Name / Names Susan J Watson
Age N/A
Person 791 PO Box, New Orleans, LA 70148

Susan M Watson

Name / Names Susan M Watson
Age N/A
Person 45 Merrimac St #6, Woburn, MA 01801

Susan T Watson

Name / Names Susan T Watson
Age N/A
Person 2294 S BEVERLY PL, CHANDLER, AZ 85286
Phone Number 480-726-8288

Susan D Watson

Name / Names Susan D Watson
Age N/A
Person 2292 N IRONWOOD DR, LOT 10 APACHE JUNCTION, AZ 85220
Phone Number 480-983-9064

Susan R Watson

Name / Names Susan R Watson
Age N/A
Person 3054 W LEISURE LN, PHOENIX, AZ 85086
Phone Number 623-516-0680

Susan L Watson

Name / Names Susan L Watson
Age N/A
Person 723 COVE PKWY, COTTONWOOD, AZ 86326
Phone Number 928-634-8908

Susan T Watson

Name / Names Susan T Watson
Age N/A
Person 11545 WEAVER RD, WILMER, AL 36587
Phone Number 251-649-5480

Susan J Watson

Name / Names Susan J Watson
Age N/A
Person 9428 E HERITAGE TRAIL DR, SCOTTSDALE, AZ 85255
Phone Number 480-563-7950

Susan R Watson

Name / Names Susan R Watson
Age N/A
Person 18032 W CAROL AVE, WADDELL, AZ 85355
Phone Number 623-979-2913

Susan M Watson

Name / Names Susan M Watson
Age N/A
Person 31003 W LATHAM ST, BUCKEYE, AZ 85396
Phone Number 623-393-0544

Susan C Watson

Name / Names Susan C Watson
Age N/A
Person 1302 BRINDWOOD LN SE, DECATUR, AL 35601
Phone Number 256-355-6144

Susan Watson

Name / Names Susan Watson
Age N/A
Person 3810 MARTHA LN, MILLBROOK, AL 36054
Phone Number 334-285-3144

Susan Watson

Name / Names Susan Watson
Age N/A
Person 6332 WARRIOR RIVER RD, BESSEMER, AL 35023
Phone Number 205-491-9704

Susan B Watson

Name / Names Susan B Watson
Age N/A
Person 2066 POINT LEGERE RD, MOBILE, AL 36605
Phone Number 251-476-2568

Susan K Watson

Name / Names Susan K Watson
Age N/A
Person 6964 HEDGESTONE WAY, MOBILE, AL 36608
Phone Number 251-316-3987

Susan G Watson

Name / Names Susan G Watson
Age N/A
Person 1029 COLE CIR, BIRMINGHAM, AL 35242
Phone Number 205-408-7781

Susan S Watson

Name / Names Susan S Watson
Age N/A
Person 5 EASTIS ST, BIRMINGHAM, AL 35213
Phone Number 205-414-9376

Susan R Watson

Name / Names Susan R Watson
Age N/A
Person 1617 HOBBS ISLAND RD SE, HUNTSVILLE, AL 35803
Phone Number 256-650-3744

Susan K Watson

Name / Names Susan K Watson
Age N/A
Person 195 COUNTY ROAD 337, MAPLESVILLE, AL 36750
Phone Number 334-366-5384

Susan M Watson

Name / Names Susan M Watson
Age N/A
Person 1623 N SAN FRANCISCO ST, FLAGSTAFF, AZ 86001
Phone Number 928-779-7168

Susan M Watson

Name / Names Susan M Watson
Age N/A
Person 6753 W AMIGO DR, GLENDALE, AZ 85308

Susan Watson

Business Name Watson Investigations
Person Name Susan Watson
Position company contact
State SC
Address PO Box 1235 Fort Mill SC 29716-1235
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 803-548-3020
Email [email protected]
Number Of Employees 4
Annual Revenue 111360
Website www.watsonpi.net

Susan Watson

Business Name Watson Eye Associates PA
Person Name Susan Watson
Position company contact
State NC
Address 400 Nash Med Arts Mall Rocky Mount NC 27804
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 252-443-1006

Susan Watson

Business Name Watson & Co
Person Name Susan Watson
Position company contact
State TN
Address 621 E Elmwood St Jefferson City TN 37760-2715
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 865-475-7679

Susan Watson

Business Name Watson & Associates
Person Name Susan Watson
Position company contact
State OR
Address 14287 S. Firethorn Ct., Oregon City, OR 97045
SIC Code 806202
Phone Number
Email [email protected]

Susan Watson

Business Name Watson & Associates
Person Name Susan Watson
Position company contact
State OR
Address 14287 S. Firethorn Ct, OREGON CITY, 97045 OR
Phone Number
Email [email protected]

SUSAN E WATSON

Business Name WATSON SALES, INC.
Person Name SUSAN E WATSON
Position registered agent
State GA
Address 3560 ROSE COTTAGE LANE, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN W WATSON

Business Name WATSON OF BUCKHEAD, INC.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name WATSON & ASSOCIATES
Person Name SUSAN WATSON
Position company contact
State OR
Address 14287 S FIRETHORNE CT, OREGON CITY, OR 97045
SIC Code 6541
Phone Number 503-632-6492
Email [email protected]

SUSAN WATSON

Business Name WATER EDUCATION SERVICES, INC.
Person Name SUSAN WATSON
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C31903-2001
Creation Date 2001-12-04
Type Domestic Corporation

SUSAN WATSON

Business Name WATER EDUCATION SERVICES, INC.
Person Name SUSAN WATSON
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C31903-2001
Creation Date 2001-12-04
Type Domestic Corporation

SUSAN WATSON

Business Name UNITED STATES PIERRE DE COUBERTIN COMMITTEE,
Person Name SUSAN WATSON
Position registered agent
State GA
Address 1100 SPRING STREET, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-08-10
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Watson

Business Name Trinity Medical Ctr
Person Name Susan Watson
Position company contact
State TX
Address 4343 N Josey Ln, Carrollton, TX 75010-4691
Email [email protected]
Type 806202
Title Senior Manager

Susan Watson

Business Name TESCO
Person Name Susan Watson
Position company contact
State IN
Address 5343 West 86th Street P.O. Box 681246, Indianapolis, IN 46268-7246
SIC Code 275202
Phone Number
Email [email protected]

Susan Watson

Business Name Susquehanna Family Dentistry
Person Name Susan Watson
Position company contact
State PA
Address 1159 River Rd Marietta PA 17547-1698
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 717-426-1431
Number Of Employees 5
Annual Revenue 504900

Susan Watson

Business Name Susan Watson Daycare
Person Name Susan Watson
Position company contact
State OR
Address 171 Ne 18th St Gresham OR 97030-2703
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 503-667-9211

Susan Watson

Business Name Susan Watson
Person Name Susan Watson
Position company contact
State FL
Address 14371 NW 50 AVE, Chiefland, FL 32626
SIC Code 581208
Phone Number
Email [email protected]

Susan Watson

Business Name Susan Watson
Person Name Susan Watson
Position company contact
State DE
Address 2406 Calf Run Dr Wilmington DE 19808-4265
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 302-992-9049
Number Of Employees 1
Annual Revenue 69690

Susan Watson

Business Name Susan M Watson CPA
Person Name Susan Watson
Position company contact
State NY
Address 158 Lafayette St Schenectady NY 12305-2092
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Susan Watson

Business Name Susan H Watson
Person Name Susan Watson
Position company contact
State TX
Address 410 Meadow Creek Dr Mansfield TX 76063-5921
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 817-483-6704

Susan Watson

Business Name Sue Watsons Nail Design
Person Name Susan Watson
Position company contact
State OR
Address 14967 SW Kenton Dr Portland OR 97224-7545
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 503-624-4895

Susan Watson

Business Name State Government - Tennessee
Person Name Susan Watson
Position company contact
State TN
Address 312 8th Ave N, Nashville, TN 37243-0001
Phone Number
Email [email protected]
Title Owner

Susan Watson

Business Name Skill Builders LLC
Person Name Susan Watson
Position company contact
State WV
Address 120 Parkview Dr Morgantown WV 26501-4041
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 304-296-7260

Susan Watson

Business Name Sanford Dental Ctr
Person Name Susan Watson
Position company contact
State FL
Address 3607 S Orlando Dr Sanford FL 32773-5611
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 407-321-3820
Number Of Employees 4
Annual Revenue 392040

SUSAN J WATSON

Business Name SVW VENTURES, LLC
Person Name SUSAN J WATSON
Position Mmember
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0112302009-4
Creation Date 2009-02-26
Type Domestic Limited-Liability Company

SUSAN WATSON

Business Name SU-CIN CORPORATION
Person Name SUSAN WATSON
Position registered agent
Corporation Status Forfeited
Agent SUSAN WATSON 22377 MOREA WAY, WOODLAND HILLS, CA 91367
Care Of SUSAN WATSON THE HEALING ESSENCE 17200 VENTURA BLVD STE 205, ENCINO, CA 91316
Incorporation Date 2000-05-22

SUSAN L WATSON

Business Name STRATOS CORP.
Person Name SUSAN L WATSON
Position Treasurer
State NV
Address 877 OPHIR PEAK BOX 3401 877 OPHIR PEAK BOX 3401, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15582-1995
Creation Date 1995-09-11
Type Domestic Corporation

SUSAN L WATSON

Business Name STRATOS CORP.
Person Name SUSAN L WATSON
Position Secretary
State NV
Address 877 OPHIR PEAK BOX 3401 877 OPHIR PEAK BOX 3401, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15582-1995
Creation Date 1995-09-11
Type Domestic Corporation

Susan Watson

Business Name SJW Designs
Person Name Susan Watson
Position company contact
State TN
Address 259 Aviva Dr Memphis TN 38120-2267
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 901-821-0910

Susan Watson

Business Name Presbyterian Laboratory Svcs
Person Name Susan Watson
Position company contact
State NC
Address 1900 Randolph Rd Ste 104 Charlotte NC 28207-1106
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

SUSAN WATSON

Business Name PROJECT FILMS, INC.
Person Name SUSAN WATSON
Position registered agent
Corporation Status Suspended
Agent SUSAN WATSON 27262 SNOWFIELD STREET, MURRIETA, CA 92563
Care Of 27262 SNOWFIELD STREET, MURRIETA, CA 92563
CEO SUSAN WATSON27262 SNOWFIELD STREET, MURRIETA, CA 92563
Incorporation Date 1967-12-07

SUSAN WATSON

Business Name PROJECT FILMS, INC.
Person Name SUSAN WATSON
Position CEO
Corporation Status Suspended
Agent 27262 SNOWFIELD STREET, MURRIETA, CA 92563
Care Of 27262 SNOWFIELD STREET, MURRIETA, CA 92563
CEO SUSAN WATSON 27262 SNOWFIELD STREET, MURRIETA, CA 92563
Incorporation Date 1967-12-07

SUSAN D WATSON

Business Name PHOENIX DIAMONDS
Person Name SUSAN D WATSON
Position Secretary
State HI
Address PO BOX 2459 PO BOX 2459, EWA BEACH, HI 96706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0545122012-0
Creation Date 2012-10-18
Type Domestic Corporation

SUSAN D WATSON

Business Name PHOENIX DIAMONDS
Person Name SUSAN D WATSON
Position Director
State HI
Address PO BOX 2459 PO BOX 2459, EWA BEACH, HI 96706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0545122012-0
Creation Date 2012-10-18
Type Domestic Corporation

Susan Watson

Business Name Ohio Coffee Sales
Person Name Susan Watson
Position company contact
State OH
Address 6445 Highton St SW Navarre OH 44662-8413
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-830-0110

Susan Boyd Watson

Business Name NILSSON-TRENT & ASSOCIATES, INC.
Person Name Susan Boyd Watson
Position registered agent
State GA
Address 501 Windridge Road, Clarkesville, GA 30523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-28
Entity Status Active/Owes Current Year AR
Type CFO

Susan Watson

Business Name Montessori School
Person Name Susan Watson
Position company contact
State LA
Address 613 Germantown Rd Minden LA 71055-9798
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 318-377-9722
Number Of Employees 5
Annual Revenue 151900
Fax Number 318-377-0336

Susan Watson

Business Name Mon Ptit Chou of Amelia Island
Person Name Susan Watson
Position company contact
State GA
Address 3912 Ashford Lake CT Ne Atlanta GA 30319-1863
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 770-451-1664

Susan Watson

Business Name Medical Doctor Assoc
Person Name Susan Watson
Position company contact
State GA
Address 501 Windridge Rd Clarkesville GA 30523-3796
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-754-3708
Number Of Employees 1
Annual Revenue 289750

SUSAN W WATSON

Business Name MON PETIT CHOU OF AMELIA ISLAND, INC.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3912 ASHFORD LAKE CT, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 2007-06-20
Entity Status Diss./Cancel/Terminat
Type CEO

SUSAN W. WATSON

Business Name MON PETIT CHOU OF AMELIA ISLAND, INC.
Person Name SUSAN W. WATSON
Position registered agent
State GA
Address 3912 ASHFORD LAKE CT., ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 2007-06-20
Entity Status Diss./Cancel/Terminat
Type Secretary

SUSAN W WATSON

Business Name MON PETIT CHOU MANAGEMENT CORP.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-29
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name MESCROW FOUNDATION, INC.
Person Name SUSAN WATSON
Position registered agent
State GA
Address 260 BALOUSE GILLEY DRIVE, CARROLLTON, GA 30116
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-03-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN W. WATSON

Business Name MD SYSTEMS, INC.
Person Name SUSAN W. WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Watson

Business Name Kim's Tae KWON Do
Person Name Susan Watson
Position company contact
State NM
Address 121 W Broadway Farmington NM 87401-6419
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 505-326-2303
Number Of Employees 1
Annual Revenue 85680

Susan Watson

Business Name KXOK
Person Name Susan Watson
Position company contact
State MO
Address 1215 Cole St, St Louis, MO 63106-3818
Email [email protected]
Type 483201
Title Director of Sales

Susan P Watson

Business Name Jagged Edge Salon, LLC
Person Name Susan P Watson
Position registered agent
State GA
Address 250 Nichols Farmer Rd, Gordon, GA 31031
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-02
Entity Status Active/Noncompliance
Type Organizer

SUSAN K WATSON

Business Name JOSEPH KAY REAL ESTATE FAMILY LIMITED PARTNER
Person Name SUSAN K WATSON
Position GPLP
State TX
Address 3512 EDGEWOOD DR. 3512 EDGEWOOD DR., AMARILLO, TX 79109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1239-2001
Creation Date 2001-05-15
Expiried Date 2149-12-31
Type Domestic Limited Partnership

Susan Watson

Business Name Intrapac Swedesboro Inc
Person Name Susan Watson
Position company contact
State NJ
Address 121 High Hill Rd Swedesboro NJ 08085-1777
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 856-467-0485

Susan Watson

Business Name Hoffman Engineering Corp
Person Name Susan Watson
Position company contact
State CT
Address 3073 Piedmont Rd Ne, Stamford, CT 6904
Phone Number
Email [email protected]

Susan Watson

Business Name Harnett Orthodontic Group
Person Name Susan Watson
Position company contact
State AZ
Address 18555 N 79th Ave # A102 Glendale AZ 85308-8371
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-487-5800
Number Of Employees 26
Annual Revenue 3661250
Website www.bracesaz.com

Susan Watson

Business Name Hair Handlers
Person Name Susan Watson
Position company contact
State AZ
Address 917 E Monroe Ave Buckeye AZ 85326-3000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 623-386-6171
Number Of Employees 2
Annual Revenue 107800

Susan Watson

Business Name Giant 6043
Person Name Susan Watson
Position company contact
State NM
Address 233 Main St SE Los Lunas NM 87031-7316
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 505-865-8330

Susan Watson

Business Name Garden Distributors Northwest
Person Name Susan Watson
Position company contact
State OR
Address 10315 SE Jennifer Street, Clackamas, OR 97015
SIC Code 732301
Phone Number
Email [email protected]

SUSAN WATSON

Business Name GARDEN DISTRIBUTORS NORTHWEST
Person Name SUSAN WATSON
Position company contact
State OR
Address 10315 SE JENNIFER ST, CLACKAMAS, OR 97015
SIC Code 6541
Phone Number 503-655-1475
Email [email protected]

SUSAN M WATSON

Business Name FOUR OAKS MODULAR HOME BUILDERS, INC.
Person Name SUSAN M WATSON
Position registered agent
State GA
Address 113 WALDEN CROSSING, MACON, GA 31206
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-29
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name FORSYTH JAYCEES, INC.
Person Name SUSAN WATSON
Position registered agent
State GA
Address RT 3 BOX 308, FORSYTH, GA 31029
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-08-20
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Watson

Business Name Ezra's
Person Name Susan Watson
Position company contact
State TX
Address 6906 Treeline Dr Humble TX 77346-5098
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 281-446-5103
Number Of Employees 4
Annual Revenue 601960

Susan Watson

Business Name Essian Construction, L.L.C.
Person Name Susan Watson
Position company contact
State FL
Address 1907 West State Road 434, Longwood, FL 32750
SIC Code 15
Phone Number
Email [email protected]
Title Controller

Susan Watson

Business Name Environments Interior Design
Person Name Susan Watson
Position company contact
State NV
Address 5530 S Valley View Blvd Las Vegas NV 89118-2400
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 702-732-2060

SUSAN WATSON

Business Name DIAL TONE, INC.
Person Name SUSAN WATSON
Position President
State NV
Address 919 INCLINE WAY #7 919 INCLINE WAY #7, INCLINE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16259-1997
Creation Date 1997-07-29
Type Domestic Corporation

Susan Watson

Business Name Cowboys Fence Home Improvement
Person Name Susan Watson
Position company contact
State AL
Address 7926 7th Ave S Birmingham AL 35206-3910
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 205-296-0304
Number Of Employees 7
Annual Revenue 87300

Susan Watson

Business Name Comprehensive Family
Person Name Susan Watson
Position company contact
State MO
Address 2416 S Main St Maryville MO 64468-3624
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 660-562-2353

Susan Boyd Watson

Business Name CONFIDENT CONSTRUCTION, INC.
Person Name Susan Boyd Watson
Position registered agent
State GA
Address PO Box 1449, Clarkesville, GA 30523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-17
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

SUSAN WATSON

Business Name CHRIST CHURCH OF SAN JOAQUIN VALLEY
Person Name SUSAN WATSON
Position registered agent
Corporation Status Suspended
Agent SUSAN WATSON 14544 CHICKASAW WY, MANTECA, CA 95336
Care Of PO BOX 1257, MANTECA, CA 95336
CEO ADRIAN MCDANIEL1862 CHERRYWOOD PL, MANTECA, CA 95336
Incorporation Date 1995-09-07
Corporation Classification Religious

SUSAN WATSON

Business Name BradyWeaver/GMAC Real Estate
Person Name SUSAN WATSON
Position company contact
State IL
Address 2203 Eastland Dr Ste 1, Bloomington, 61704 IL
Email [email protected]

SUSAN D. WATSON

Business Name BOBBY WATSON CABINETS, INC.
Person Name SUSAN D. WATSON
Position registered agent
State GA
Address P O BOX 2788, PHENIX CITY, GA 36868
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-01
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

SUSAN S WATSON

Business Name BLUE FEATHER ENTERPRISES, LLC
Person Name SUSAN S WATSON
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0088552005-8
Creation Date 2005-02-09
Type Domestic Limited-Liability Company

Susan Watson

Business Name B & B Bookkeeping & Income Tax
Person Name Susan Watson
Position company contact
State GA
Address 122 Mandeville Ave # A Carrollton GA 30117-3447
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 770-832-0481
Number Of Employees 3
Annual Revenue 55290

Susan Watson

Business Name Accu Rite Accounting Inc
Person Name Susan Watson
Position company contact
State NM
Address 2149 Glorieta St Ne Albuquerque NM 87112-2958
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 505-299-1317

SUSAN K WATSON

Person Name SUSAN K WATSON
Filing Number 134996700
Position DIRECTOR
State TX
Address PO BOX 643, MAGNOLIA TX 77353

SUSAN L WATSON

Person Name SUSAN L WATSON
Filing Number 800036894
Position Director
State TX
Address 16 PRINGLE LN, ROCKWALL TX 75087

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 801338951
Position PRESIDENT
State TX
Address 1209 CEDARWOOD, FLOWER MOUND TX 75028

Susan E Watson

Person Name Susan E Watson
Filing Number 801995915
Position Manager
State TX
Address 1209 Cedarwood, Flower Mound TX 75028

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 800157684
Position MANAGING MEMBER
State TX
Address 14200 GULF FREEWAY SUITE 101, HOUSTON TX 77034

SUSAN K WATSON

Person Name SUSAN K WATSON
Filing Number 134996700
Position SECRETARY
State TX
Address PO BOX 643, MAGNOLIA TX 77353

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 41801000
Position DIRECTOR
State TX
Address 5225 86TH STREET, LUBBOCK TX 79414

SUSAN K WATSON

Person Name SUSAN K WATSON
Filing Number 134996700
Position VICE PRESIDENT
State TX
Address PO BOX 643, MAGNOLIA TX 77353

Susan Watson

Person Name Susan Watson
Filing Number 127915001
Position Director
State TX
Address 3111 Canyon Oak Dr, Houston TX 77068

Susan Watson

Person Name Susan Watson
Filing Number 127915001
Position Secretary
State TX
Address 3111 Canyon Oak Dr, Houston TX 77068

Susan L Watson

Person Name Susan L Watson
Filing Number 125816701
Position President
State TX
Address 6909 Treeline Drive, Humble TX 77346

Susan L Watson

Person Name Susan L Watson
Filing Number 125816701
Position Director
State TX
Address 6906 Treeline Drive, Humble TX 77346

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 124349100
Position TREASURER
State TX
Address 2513 WILD OAKS AVE, JOSHUA TX 76058

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 124349100
Position SECRETARY
State TX
Address 2513 WILD OAKS AVE, JOSHUA TX 76058

Susan Watson

Person Name Susan Watson
Filing Number 121744501
Position Director
State TX
Address 3603 Soft Wind Court, Grapevine TX 76051

Susan Watson

Person Name Susan Watson
Filing Number 121744501
Position Treasurer
State TX
Address 3603 Soft Wind Court, Grapevine TX 76051

Susan Watson

Person Name Susan Watson
Filing Number 22962701
Position Secretary
State TX
Address P. O. Box 251, Hughes Springs TX 75656

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 41801000
Position SECRETARY
State TX
Address 5225 86TH STREET, LUBBOCK TX 79414

SUSAN WATSON

Person Name SUSAN WATSON
Filing Number 41801000
Position TREASURER
State TX
Address 5225 86TH STREET, LUBBOCK TX 79414

Susan Watson

Person Name Susan Watson
Filing Number 62202801
Position Director
State TX
Address 4343 N Josey Ln, Carrollton TX 75010

SUSAN L WATSON

Person Name SUSAN L WATSON
Filing Number 800036894
Position VICE
State TX
Address 16 PRINGLE LN, ROCKWALL TX 75087

Watson Susan P

State GA
Calendar Year 2016
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $44,283

Watson Susan S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $22,776

Watson Susan P

State GA
Calendar Year 2010
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $29,673

Watson Susan S

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Watson Susan S
Annual Wage $64,984

Watson Susan T

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Watson Susan T
Annual Wage $57,805

Watson Susan O

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Watson Susan O
Annual Wage $27,185

Watson Susan S

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Watson Susan S
Annual Wage $62,543

Watson Susan T

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Watson Susan T
Annual Wage $55,950

Watson Susan O

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Watson Susan O
Annual Wage $26,738

Watson Susan S

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Watson Susan S
Annual Wage $60,134

Watson Susan T

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Watson Susan T
Annual Wage $60,177

Watson Susan O

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Watson Susan O
Annual Wage $4,857

Watson Susan V

State CT
Calendar Year 2018
Employer Department Of Correction
Name Watson Susan V
Annual Wage $109,225

Watson Susan V

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Watson Susan V
Annual Wage $97,366

Watson Susan G

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $49,481

Watson Susan V

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Watson Susan V
Annual Wage $106,149

Watson Susan

State AR
Calendar Year 2018
Employer West Side School Dist(Cleburne)
Job Title Sp Ed Aide
Name Watson Susan
Annual Wage $28,594

Watson Susan

State AR
Calendar Year 2018
Employer Sloan-Hendrix School District
Job Title High School
Name Watson Susan
Annual Wage $38,801

Watson Susan J

State AR
Calendar Year 2017
Employer West Side School Dist(Cleburne)
Name Watson Susan J
Annual Wage $27,398

Watson Susan

State AR
Calendar Year 2017
Employer Sloan-Hendrix School District
Name Watson Susan
Annual Wage $37,900

Watson Susan J

State AR
Calendar Year 2016
Employer West Side School Dist(cleburne)
Name Watson Susan J
Annual Wage $26,898

Watson Susan

State AR
Calendar Year 2016
Employer Sloan-hendrix School District
Name Watson Susan
Annual Wage $37,401

Watson Susan J

State AR
Calendar Year 2015
Employer West Side School Dist(cleburne
Name Watson Susan J
Annual Wage $26,898

Watson Susan

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Watson Susan
Annual Wage $73,653

Watson Susan S

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Watson Susan S
Annual Wage $55,825

Watson Susan

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Sales Manager
Name Watson Susan
Annual Wage $73,653

Watson Susan S

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Third Grade
Name Watson Susan S
Annual Wage $55,825

Watson Susan

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Sales Manager
Name Watson Susan
Annual Wage $73,653

Watson Susan V

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Watson Susan V
Annual Wage $101,686

Watson Susan S

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Watson Susan S
Annual Wage $61,140

Watson Susan M

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Special Ed Parapro/aide
Name Watson Susan M
Annual Wage $19,415

Watson Susan P

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $30,522

Watson Lindsey Susan

State GA
Calendar Year 2015
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $19,380

Watson Susan S

State GA
Calendar Year 2015
Employer Jones County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Susan S
Annual Wage $58,266

Watson Susan G

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Watson Susan G
Annual Wage $63,240

Watson Susan G

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Watson Susan G
Annual Wage $53,692

Watson Susan S

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Student Clerk/aide
Name Watson Susan S
Annual Wage $30,103

Watson Susan P

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $41,091

Watson Lindsey Susan

State GA
Calendar Year 2014
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $19,380

Watson Susan S

State GA
Calendar Year 2014
Employer Jones County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Susan S
Annual Wage $56,958

Watson Susan G

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $53,212

Watson Susan S

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Student Clerk/aide
Name Watson Susan S
Annual Wage $26,033

Watson Susan P

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $32,286

Watson Lindsey Susan

State GA
Calendar Year 2013
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $16,983

Watson Lindsey Susan

State GA
Calendar Year 2010
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $15,885

Watson Susan G

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $53,515

Watson Susan M

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Watson Susan M
Annual Wage $13,959

Watson Susan P

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $30,730

Watson Lindsey Susan

State GA
Calendar Year 2012
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $18,916

Watson Susan M

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Special Education Interrelated
Name Watson Susan M
Annual Wage $28,305

Watson Susan G

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $54,250

Watson Susan S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,166

Watson Susan P

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $31,689

Watson Lindsey Susan

State GA
Calendar Year 2011
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $17,807

Watson Susan N

State GA
Calendar Year 2011
Employer Moultrie Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Watson Susan N
Annual Wage $1,220

Watson Susan M

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Special Ed Parapro/aide
Name Watson Susan M
Annual Wage $18,128

Watson Susan G

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grade 2 Teacher
Name Watson Susan G
Annual Wage $51,079

Watson Susan S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,005

Watson Susan S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,371

Watson Susan

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Sales Manager
Name Watson Susan
Annual Wage $73,653

Susan A Watson

Name Susan A Watson
Address 1021 Monroe Ave Charleston IL 61920 -2142
Phone Number 217-508-3812
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan Watson

Name Susan Watson
Address 213 E Byron St Sidney IL 61877 -7622
Phone Number 217-688-2681
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan C Watson

Name Susan C Watson
Address 1231 N Bengel St Springfield IL 62702 -4231
Phone Number 217-789-2905
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan J Watson

Name Susan J Watson
Address 1718 Cass St Fort Wayne IN 46808 -3296
Phone Number 260-422-1791
Gender Female
Date Of Birth 1938-12-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Watson

Name Susan M Watson
Address 5663 Heatherfield Pl New Market MD 21774 -7014
Phone Number 301-831-9290
Gender Female
Date Of Birth 1960-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan M Watson

Name Susan M Watson
Address 21537 Mountsfield Dr Golden CO 80401 -9431
Phone Number 303-875-1997
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Susan J Watson

Name Susan J Watson
Address 1156 E 58th St Indianapolis IN 46220 -2647
Phone Number 317-257-7224
Email [email protected]
Gender Female
Date Of Birth 1956-09-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan S Watson

Name Susan S Watson
Address 4418 Statesmen Way Indianapolis IN 46250 -4347
Phone Number 317-842-8851
Email [email protected]
Gender Female
Date Of Birth 1952-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan M Watson

Name Susan M Watson
Address 3141 W 33rd St Indianapolis IN 46222 -1801
Phone Number 317-925-3995
Mobile Phone 317-925-3995
Email [email protected]
Gender Female
Date Of Birth 1948-09-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan J Watson

Name Susan J Watson
Address 644 Cheoy Lee Cir Winter Springs FL 32708 -5120
Phone Number 407-696-6585
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan L Watson

Name Susan L Watson
Address 8332 Montgomery Run Rd Ellicott City MD 21043-7280 APT E-7449
Phone Number 410-465-4608
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan T Watson

Name Susan T Watson
Address 8 Striminic Ct Baldwin MD 21013 -9785
Phone Number 410-592-2594
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan K Watson

Name Susan K Watson
Address 1412 N Farview Dr Payson AZ 85541 -3315
Phone Number 480-495-5322
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Susan S Watson

Name Susan S Watson
Address 22503 N 60th Ave Glendale AZ 85310 -4218
Phone Number 602-843-2584
Email [email protected]
Gender Female
Date Of Birth 1960-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Susan A Watson

Name Susan A Watson
Address 1362 Caudill Rd Stanton KY 40380 -9619
Phone Number 606-663-0679
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan D Watson

Name Susan D Watson
Address 950 Fairway Dr Greenville IL 62246 -2336
Phone Number 618-664-0911
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan B Watson

Name Susan B Watson
Address 8627 W Paradise Ln Peoria AZ 85382 -3540
Phone Number 623-341-2524
Gender Female
Date Of Birth 1949-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Susan M Watson

Name Susan M Watson
Address 6520 Charleston St Oak Forest IL 60452 -2624
Phone Number 708-687-7713
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan J Watson

Name Susan J Watson
Address 5774 Scenic Ave Longmont CO 80504 -6420
Phone Number 720-980-7072
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Susan P Watson

Name Susan P Watson
Address 835 W Marshall St Ferndale MI 48220-1609 APT 30-5220
Phone Number 734-934-6825
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Susan B Watson

Name Susan B Watson
Address 120 Walnut St Evansville IN 47708-1438 APT C-1438
Phone Number 812-620-7306
Gender Female
Date Of Birth 1952-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan J Watson

Name Susan J Watson
Address 3812 Lisa Ln Alexandria KY 41001 -9512
Phone Number 859-694-1739
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan A Watson

Name Susan A Watson
Address 900 Bingham Ave Sault Sainte Marie MI 49783 -2969
Phone Number 906-632-2397
Email [email protected]
Gender Female
Date Of Birth 1951-01-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Watson

Name Susan M Watson
Address 5820 Ne 15th Ave Fort Lauderdale FL 33334 -5923
Phone Number 954-776-4521
Gender Female
Date Of Birth 1950-04-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

WATSON, SUSAN

Name WATSON, SUSAN
Amount 2500.00
To Frank Guinta (R)
Year 2012
Transaction Type 15
Filing ID 11972229334
Application Date 2011-05-26
Organization Name Watson Insurance
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house
Address 51 Wendover Way BEDFORD NH

WATSON, SUSAN

Name WATSON, SUSAN
Amount 2500.00
To Bob Gibbs (R)
Year 2012
Transaction Type 15
Filing ID 12971405982
Application Date 2012-05-24
Contributor Occupation ASSISTANT
Contributor Employer GLOBAL MINE SERVICE
Organization Name Global Mine Service Inc
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 142 Watson Ln FAYETTE CITY PA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 2400.00
To Denny Rehberg (R)
Year 2012
Transaction Type 15
Filing ID 11020422534
Application Date 2011-06-10
Organization Name Global Mine Service Inc
Contributor Gender F
Recipient Party R
Recipient State MT
Committee Name Montanans for Rehberg
Seat federal:senate

WATSON, SUSAN

Name WATSON, SUSAN
Amount 2400.00
To Frank Guinta (R)
Year 2010
Transaction Type 15
Filing ID 10990571768
Application Date 2010-03-23
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house

WATSON, SUSAN MRS

Name WATSON, SUSAN MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961373966
Application Date 2004-04-02
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 50 WALLACE Rd GROTON MA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 1400.00
To Frank Guinta (R)
Year 2010
Transaction Type 15
Filing ID 10990571768
Application Date 2010-03-23
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house

WATSON, SUSAN

Name WATSON, SUSAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753437
Application Date 2003-02-05
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name Paul William Beltz PC
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 189 Hamlin Ave EAST AURORA NY

WATSON, SUSAN

Name WATSON, SUSAN
Amount 1000.00
To Frank Guinta (R)
Year 2010
Transaction Type 15
Filing ID 29934913489
Application Date 2009-09-30
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house

WATSON, SUSAN

Name WATSON, SUSAN
Amount 1000.00
To STEPHEN, JOHN
Year 2010
Application Date 2010-09-20
Recipient Party R
Recipient State NH
Seat state:governor
Address 51 WENDOVER WAY BEDFORD NH

WATSON, SUSAN AUSTIN

Name WATSON, SUSAN AUSTIN
Amount 500.00
To COOPER, ROY
Year 2004
Application Date 2003-05-13
Contributor Occupation OPHTHALMOLOGIST
Contributor Employer WATSON EYE ASSOCIATION
Organization Name WATSON EYE ASSOCIATION
Recipient Party D
Recipient State NC
Seat state:office
Address 512 SHADY CIRCLE DR ROCKY MOUNT NC

WATSON, SUSAN

Name WATSON, SUSAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993757402
Application Date 2008-10-27
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 172 Atlantic Ave WESTPORT MA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 500.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 25980621869
Application Date 2005-07-22
Contributor Occupation CORPORATE EXECUTIVEW (FINA
Contributor Employer MCI INC.
Contributor Gender F
Committee Name Club for Growth
Address 3750 Fordham Rd NW WASHINGTON DC

WATSON, SUSAN

Name WATSON, SUSAN
Amount 500.00
To LANGDON JR, JAMES H
Year 2010
Application Date 2010-10-22
Contributor Occupation FUNERAL HOME OWNER/OPERATOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NC
Seat state:lower
Address PO BOX 1085 PRINCETON NC

WATSON, SUSAN

Name WATSON, SUSAN
Amount 400.00
To JONES, ED
Year 2006
Application Date 2006-11-01
Contributor Occupation HOMEMAKER
Contributor Employer -
Recipient Party R
Recipient State CO
Seat state:upper
Address 3808 CRESTA HOMA PL COLORADO SPRINGS CO

WATSON, SUSAN K

Name WATSON, SUSAN K
Amount 300.00
To PETRO, JIM
Year 2004
Application Date 2003-12-05
Recipient Party R
Recipient State OH
Seat state:office
Address 142 WATSON LN FAYETTE CITY PA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933247654
Application Date 2008-08-20
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 172 Atlantic Ave WESTPORT MA

WATSON, SUSAN V

Name WATSON, SUSAN V
Amount 250.00
To Dana Rohrabacher (R)
Year 2004
Transaction Type 15
Filing ID 24962477980
Application Date 2004-09-23
Contributor Occupation EXECUTIVE
Contributor Employer MCI INC.
Organization Name MCI Inc
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Cmte to Re-Elect Dana Rohrabacher
Seat federal:house
Address 50 SUTTON PL S 4K NEW YORK NY

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962260212
Application Date 2004-07-25
Contributor Occupation NEWSLETTER EDITOR
Contributor Employer DETROIT FEDERATION OF TEACHERS
Organization Name Detroit Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1966 Wentworth Dr CANTON MI

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State PA
Seat state:governor
Address 142 WATSON LN FAYETTE CITY PA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991623172
Application Date 2008-06-25
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2401 Pennsylvania Ave NW 605 WESTPORT DC

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020094392
Application Date 2011-12-04
Organization Name University of Miami
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To Jennifer L. Brunner (D)
Year 2010
Transaction Type 15
Filing ID 10020261835
Application Date 2010-03-15
Contributor Occupation ATTORNEY
Contributor Employer TUCKER, ELLIS, & WEST
Organization Name Tucker, Ellis & West
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Jennifer Brunner Cmte
Seat federal:senate

WATSON, SUSAN

Name WATSON, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931994285
Application Date 2008-05-12
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2401 Pennsylvania Ave NW 605 WASHINGTON DC

WATSON, SUSAN A

Name WATSON, SUSAN A
Amount 250.00
To Lois K. Herr (D)
Year 2010
Transaction Type 15
Filing ID 10930500160
Application Date 2010-03-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Herr 2010
Seat federal:house
Address PO 452 170 College Ave MOUNTVILLE PA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-08-11
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 1028 E JUNEAU AVE MILWAUKEE WI

WATSON, SUSAN

Name WATSON, SUSAN
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-08-08
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 2614 GREGORY ST MADISON WI

WATSON, SUSAN

Name WATSON, SUSAN
Amount 50.00
To FAIRNESS FOR ALL FAMILIES
Year 20008
Application Date 2008-09-23
Contributor Occupation ACLU REGIONAL DIRECT
Organization Name AMERICAN CIVIL LIBERTIES UNION
Recipient Party I
Recipient State FL
Committee Name FAIRNESS FOR ALL FAMILIES
Address 900 LAGOON DR PENSACOLA FL

WATSON, SUSAN

Name WATSON, SUSAN
Amount 50.00
To MCKENNA, ROBERT M
Year 2004
Application Date 2004-07-20
Recipient Party R
Recipient State WA
Seat state:office
Address 18482 PEREGRINE LN MOUNT VERNON WA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 25.00
To FAIRDISTRICTSFLORIDA.ORG
Year 2010
Application Date 2009-12-14
Recipient Party I
Recipient State FL
Committee Name FAIRDISTRICTSFLORIDA.ORG
Address 900 LAGOON DR PENSACOLA FL

WATSON, SUSAN

Name WATSON, SUSAN
Amount 25.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-10-09
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 1950 WALLINFORD CIR SUN PRAIRIE WI

WATSON, SUSAN

Name WATSON, SUSAN
Amount 20.00
To FAIRNESS FOR ALL FAMILIES
Year 20008
Application Date 2008-01-29
Contributor Occupation ACLU EMPLOYEE
Organization Name AMERICAN CIVIL LIBERTIES UNION
Recipient Party I
Recipient State FL
Committee Name FAIRNESS FOR ALL FAMILIES
Address 900 LAGOON DR PENSACOLA FL

WATSON, SUSAN

Name WATSON, SUSAN
Amount 20.00
To FAIRNESS FOR ALL FAMILIES
Year 20008
Application Date 2008-05-13
Contributor Occupation ACLU REGIONAL DIRECT
Organization Name AMERICAN CIVIL LIBERTIES UNION
Recipient Party I
Recipient State FL
Committee Name FAIRNESS FOR ALL FAMILIES
Address 900 LAGOON DR PENSACOLA FL

WATSON, SUSAN

Name WATSON, SUSAN
Amount 12.50
To LINVILLE, KELLI
Year 20008
Application Date 2008-07-07
Recipient Party D
Recipient State WA
Seat state:lower
Address 4030 LEGOE BAY RD LUMMI ISLAND WA

WATSON, SUSAN

Name WATSON, SUSAN
Amount 10.00
To BERNSDORFF, MARY
Year 2010
Application Date 2010-05-23
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:lower
Address 6 OLD FOX TRAIL LAKE WYLIE SC

WATSON, SUSAN

Name WATSON, SUSAN
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 29990863648
Application Date 2008-11-28
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

SUSAN M WATSON

Name SUSAN M WATSON
Address 1425 Winyah Drive Columbia SC
Value 3200
Landvalue 3200
Bedrooms 2
Numberofbedrooms 2

WATSON WARREN & SUSAN

Name WATSON WARREN & SUSAN
Physical Address 00335 S POINSETTIA TER, CRYSTAL RIVER, FL 34423
Ass Value Homestead 45740
Just Value Homestead 45740
County Citrus
Year Built 1967
Area 1752
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00335 S POINSETTIA TER, CRYSTAL RIVER, FL 34423

WATSON THOMAS G + SUSAN

Name WATSON THOMAS G + SUSAN
Physical Address 658 RACOON LN, LORIDA, FL 33857
Owner Address 658 RACOON LN, LORIDA, FL 33857
Ass Value Homestead 56137
Just Value Homestead 57761
County Highlands
Year Built 1971
Area 1574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 658 RACOON LN, LORIDA, FL 33857

WATSON THOMAS G + SUSAN

Name WATSON THOMAS G + SUSAN
Physical Address 236 COMMERCIAL WAY, SEBRING, FL 33870
Owner Address 658 RACCOON LN, LORIDA, FL 33857
County Highlands
Year Built 2005
Area 1580
Land Code Auto sales, auto repair and storage, auto ser
Address 236 COMMERCIAL WAY, SEBRING, FL 33870

WATSON THEODORE G & SUSAN

Name WATSON THEODORE G & SUSAN
Physical Address 2090 FARM WAY, MIDDLEBURG, FL 32068
Owner Address 2090 FARM WAY, MIDDLEBURG, FL 32068
Ass Value Homestead 87881
Just Value Homestead 87881
County Clay
Year Built 1993
Area 1698
Applicant Status Husband
Land Code Single Family
Address 2090 FARM WAY, MIDDLEBURG, FL 32068

WATSON SUSAN T & ROBERT M JR

Name WATSON SUSAN T & ROBERT M JR
Physical Address 4420 WINDLAKE DR, NICEVILLE, FL 32578
Owner Address 4420 WINDLAKE DR, NICEVILLE, FL 32578
Ass Value Homestead 276271
Just Value Homestead 296198
County Okaloosa
Year Built 1991
Area 3411
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4420 WINDLAKE DR, NICEVILLE, FL 32578

WATSON SUSAN R

Name WATSON SUSAN R
Physical Address 15511 AUBURN WOODS LN, RUSKIN, FL 33573
Owner Address 805 N KINGSWAY RD, SEFFNER, FL 33584
County Hillsborough
Year Built 2011
Area 2272
Land Code Single Family
Address 15511 AUBURN WOODS LN, RUSKIN, FL 33573

WATSON SUSAN POTTS

Name WATSON SUSAN POTTS
Physical Address 900 LAGOON DR, PENSACOLA, FL 32505
Owner Address 900 LAGOON DR, PENSACOLA, FL 32505
Ass Value Homestead 52651
Just Value Homestead 60059
County Escambia
Year Built 1964
Area 1434
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 900 LAGOON DR, PENSACOLA, FL 32505

WATSON SUSAN J & KENNY

Name WATSON SUSAN J & KENNY
Physical Address 523 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701
Owner Address 523 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 148928
Just Value Homestead 154961
County Seminole
Year Built 1968
Area 2751
Land Code Single Family
Address 523 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701

WATSON SUSAN E

Name WATSON SUSAN E
Physical Address 5714 SE RIVERBOAT DR, STUART, FL 34997
Owner Address 5714 SE RIVERBOAT DR, STUART, FL 34997
Sale Price 80000
Sale Year 2013
County Martin
Year Built 1980
Area 1288
Land Code Single Family
Address 5714 SE RIVERBOAT DR, STUART, FL 34997
Price 80000

SUSAN A WATSON

Name SUSAN A WATSON
Address 531 N Hamilton Street #G High Point NC 27262-4075
Value 16000
Landvalue 16000
Buildingvalue 70900
Bedrooms 2
Numberofbedrooms 2

WATSON SUSAN D

Name WATSON SUSAN D
Physical Address 1309 N 16TH AVE, PENSACOLA, FL 32503
Owner Address 1309 N 16TH AVE, PENSACOLA, FL 32503
Ass Value Homestead 86268
Just Value Homestead 112510
County Escambia
Year Built 1908
Area 1722
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1309 N 16TH AVE, PENSACOLA, FL 32503

WATSON SUSAN B

Name WATSON SUSAN B
Physical Address 5301 LAKE HAVEN BLVD, SEBRING, FL 33875
Owner Address 148 BAILEY RD S, WAUCHULA, FL 33873
Sale Price 67000
Sale Year 2012
County Highlands
Year Built 2005
Area 1440
Land Code Single Family
Address 5301 LAKE HAVEN BLVD, SEBRING, FL 33875
Price 67000

WATSON SUSAN &

Name WATSON SUSAN &
Physical Address 4678 MARINE PKWY 301, NEW PORT RICHEY, FL 34652
Owner Address 58 TUSCANY GRANDE, CANADA,
County Pasco
Year Built 1973
Area 1598
Land Code Condominiums
Address 4678 MARINE PKWY 301, NEW PORT RICHEY, FL 34652

WATSON SUSAN

Name WATSON SUSAN
Physical Address 516 LILLON AVE S, LEHIGH ACRES, FL 33974
Owner Address 1143 FOX ST # 6, BRONX, NY 10459
County Lee
Land Code Vacant Residential
Address 516 LILLON AVE S, LEHIGH ACRES, FL 33974

WATSON ROBERT M & SUSAN H

Name WATSON ROBERT M & SUSAN H
Physical Address 1600 THORNHILL CIR, OVIEDO, FL 32765
Owner Address 1600 THORNHILL CIR, OVIEDO, FL 32765
Ass Value Homestead 171864
Just Value Homestead 224037
County Seminole
Year Built 1990
Area 2351
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1600 THORNHILL CIR, OVIEDO, FL 32765

WATSON PETER J & SUSAN E, TRUS

Name WATSON PETER J & SUSAN E, TRUS
Physical Address 2793 DAY LILY RUN,, FL
Owner Address 2793 DAY LILY RUN, THE VILLAGES, FL 32162
Sale Price 0
Sale Year 2012
Ass Value Homestead 251100
Just Value Homestead 258420
County Sumter
Year Built 2007
Area 2441
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2793 DAY LILY RUN,, FL
Price 0

WATSON ODIS D & SUSAN J

Name WATSON ODIS D & SUSAN J
Physical Address 644 CHEOY LEE CIR, WINTER SPRINGS, FL 32708
Owner Address 644 CHEOY LEE CIR, WINTER SPRINGS, FL 32708
Ass Value Homestead 162163
Just Value Homestead 176858
County Seminole
Year Built 1989
Area 2073
Land Code Single Family
Address 644 CHEOY LEE CIR, WINTER SPRINGS, FL 32708

WATSON DALE A & SUSAN M

Name WATSON DALE A & SUSAN M
Physical Address 13220 HOUSTON AVE 103, HUDSON, FL 34667
Owner Address 120 PARKVIEW DR, WESTOVER, WV 26501
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1992
Area 1854
Land Code Mobile Homes
Address 13220 HOUSTON AVE 103, HUDSON, FL 34667
Price 100

WATSON BRUCE G & SUSAN DEPAOLA

Name WATSON BRUCE G & SUSAN DEPAOLA
Physical Address 224 LONG MEADOW LN, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 224 LONG MEADOW LN, ROTONDA WEST, FL 33947

WATSON SUSAN B &

Name WATSON SUSAN B &
Physical Address 148 BAILEY RD S, WAUCHULA, FL 33873
Owner Address BROWN JAMES KEVIN, WAUCHULA, FL 33873
Ass Value Homestead 15515
Just Value Homestead 15515
County Hardee
Year Built 1940
Area 645
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 148 BAILEY RD S, WAUCHULA, FL 33873

SUSAN WATSON

Name SUSAN WATSON
Physical Address 421 GRAND CONCOURSE 16, Miami Shores, FL 33138
Owner Address 421 GRAND CONCOURSE #16, MIAMI SHORES, FL
Sale Price 160000
Sale Year 2013
Ass Value Homestead 75410
Just Value Homestead 75410
County Miami Dade
Year Built 1925
Area 916
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 421 GRAND CONCOURSE 16, Miami Shores, FL 33138
Price 160000

SUSAN A WATSON

Name SUSAN A WATSON
Address 3306 Larkin Lane Rowlett TX 75089
Value 178150
Landvalue 65000
Buildingvalue 178150

SUSAN BUCKLEY WATSON

Name SUSAN BUCKLEY WATSON
Address 18345 Willamette Drive West Linn OR 97068
Value 113982
Landvalue 113982
Buildingvalue 115910
Bedrooms 3
Numberofbedrooms 3

SUSAN M WATSON

Name SUSAN M WATSON
Address 117 E Windsor Drive Denton TX
Value 21000
Landvalue 21000
Buildingvalue 53000
Landarea 3,332 square feet
Type Real

SUSAN M WATSON

Name SUSAN M WATSON
Address 840 SW Geary Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Hip/Gable
Price 4900
Usage Single Family Residence

SUSAN LYNN WATSON

Name SUSAN LYNN WATSON
Address 107 Thomas Street High Point NC 27263-2159
Value 15000
Landvalue 15000
Buildingvalue 23700
Bedrooms 2
Numberofbedrooms 2

SUSAN L WATSON

Name SUSAN L WATSON
Address 10 School Street Lexington NC
Value 14400
Landvalue 14400
Buildingvalue 84460
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SUSAN L WATSON

Name SUSAN L WATSON
Address 3233 Highland Lane Fairfax VA
Value 299000
Landvalue 299000
Buildingvalue 218410
Landarea 38,699 square feet
Type Hardwood
Basement Full

SUSAN L WATSON

Name SUSAN L WATSON
Address 18552 NE Wasco Street Portland OR 97230
Value 68050
Buildingvalue 68050

SUSAN L WATSON

Name SUSAN L WATSON
Address 9458 W Settlement Dr Indianapolis IN 46250
Value 18500
Landvalue 18500

SUSAN KAY WATSON

Name SUSAN KAY WATSON
Address 1519 Brook Ridge Avenue Allen TX 75002-2770
Value 44000
Landvalue 44000
Buildingvalue 105105

SUSAN K WATSON

Name SUSAN K WATSON
Address 610 N Indian Rocks Road ## 124 Belleair Bluffs FL 33770
Type Condo
Price 62000

SUSAN A WEINER & SUSAN G WATSON

Name SUSAN A WEINER & SUSAN G WATSON
Address 532 Pine Tops Court Virginia Beach VA
Value 80000
Landvalue 80000
Buildingvalue 106700
Type Lot
Price 76000

SUSAN JEAN WATSON

Name SUSAN JEAN WATSON
Address 820 Schloss Street Wrightsville Beach NC
Value 493000
Landvalue 493000

SUSAN J WATSON

Name SUSAN J WATSON
Address 215 W Mcgraw Street Seattle WA 98119
Value 341000
Landvalue 187000
Buildingvalue 341000

SUSAN J WATSON

Name SUSAN J WATSON
Address 502 Sweetgum Drive Fort Mill SC
Value 82000
Buildingvalue 82000

SUSAN H WATSON

Name SUSAN H WATSON
Address 157 W 850th South Bountiful UT
Value 34381
Landvalue 34381

SUSAN E WATSON

Name SUSAN E WATSON
Address 2513 Wild Oaks Avenue Joshua TX 76058-5095
Value 303

SUSAN E WATSON

Name SUSAN E WATSON
Address 1700 January Place Moore OK 73160
Value 23500
Landvalue 23500
Buildingvalue 128971
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

SUSAN DORINDA WATSON

Name SUSAN DORINDA WATSON
Address 1601 Lake Tawakoni Drive Allen TX 75002-1895
Value 37800
Landvalue 37800
Buildingvalue 155625

SUSAN D WATSON

Name SUSAN D WATSON
Address 11248 Rutledge Avenue Mesa AZ 85212
Value 21900
Landvalue 21900

SUSAN C WATSON & THOMAS E WATSON

Name SUSAN C WATSON & THOMAS E WATSON
Address 29915 N 70th Street Clearwater FL 33761
Value 55045
Landvalue 23966
Type Residential
Price 56500

SUSAN J WATSON

Name SUSAN J WATSON
Address 504 N University Road Spokane WA
Landarea 21,000 square feet

SUSAN A WATSON

Name SUSAN A WATSON
Physical Address 11371 SW 162 TER, Unincorporated County, FL 33157
Owner Address 11371 SW 162 TERR, MIAMI, FL 33157
Ass Value Homestead 80453
Just Value Homestead 80453
County Miami Dade
Year Built 1983
Area 1559
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11371 SW 162 TER, Unincorporated County, FL 33157

Susan A. Watson

Name Susan A. Watson
Doc Id 08343930
City Nottingham
Designation us-only
Country GB

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State FL
Address 11421 POSTON RD, PANAMA CITY, FL 32404
Phone Number 850-814-6357
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Republican Voter
State FL
Address 12114 WAGNER WAY, FOUNTAIN, FL 32438
Phone Number 850-722-8800
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State NY
Address 16 ROSS WAY, PLEASANT VALLEY, NY 12569
Phone Number 845-265-8743
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State NC
Address 724 QUEEN STREET, BOONE, NC 28607
Phone Number 828-264-7684
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State IL
Address 2525 N MOZART ST #2, CHICAGO, IL 60647
Phone Number 773-972-7289
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Republican Voter
State FL
Address 16551BLATTBLVD, WESTON, FL 33326
Phone Number 754-224-8289
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State NY
Address 120 CHAUNCEY ST, BROOKLYN, NY 11233
Phone Number 718-771-4089
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Independent Voter
State NY
Address 3025 BIRCH AVE., NIAGARA FALLS, NY 14305
Phone Number 716-285-7198
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State NY
Address 181 FENIMORE AVE, UNIONDALE, NY 11553
Phone Number 631-737-8908
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State NY
Address 342 AMITYVILLE STREET, ISLIP TERRACE, NY 11752
Phone Number 631-224-9431
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Independent Voter
State MI
Address 23 MARION AVE NW, GRAND RAPIDS, MI 49504
Phone Number 616-304-5870
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Independent Voter
State NJ
Address 277 GREAT RD, MAPLE SHADE, NJ 8052
Phone Number 609-636-5645
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Democrat Voter
State MD
Address 400 NORTHFIELDS CT, EDGEWOOD, MD 21040
Phone Number 410-676-0283
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Democrat Voter
State MD
Address 1 BETHWAY DRIVE, SYKESVILLE, MD 21784
Phone Number 410-375-2838
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State MT
Address PO BOX 547, WEST YELLOWSTONE, MT 59758
Phone Number 406-646-7006
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Independent Voter
State NC
Address 4903 BLUEJAY DR, GREENSBORO, NC 27407
Phone Number 336-255-8127
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Democrat Voter
State MO
Address 3111 SHERMAN DR, SAINT ANN, MO 63074
Phone Number 314-280-5508
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State IL
Address 101 E ERIE ST FL 14, CHICAGO, IL 60611
Phone Number 312-751-7000
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State FL
Address PO BOX510-488, KEY COLONY BEACH, FL 33051
Phone Number 305-743-5241
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Democrat Voter
State MD
Address 13012 MARTHAS CHOICE CIR, BOWIE, MD 20720
Phone Number 301-730-3045
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Democrat Voter
State IL
Address 1021 MONROE AVE, CHARLESTON, IL 61920
Phone Number 217-463-4145
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Independent Voter
State ID
Address 504 E AVENUE D, JEROME, ID 83338
Phone Number 208-709-6042
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State ME
Address 123 HARTLAND RD, SAINT ALBANS, ME 4971
Phone Number 207-416-2769
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Republican Voter
State ME
Address PO BOX 330, STANDISH, ME 4084
Phone Number 207-318-9722
Email Address [email protected]

SUSAN WATSON

Name SUSAN WATSON
Type Voter
State AL
Address 118 LAIRD AVENUE, BESSEMER, AL 35023
Phone Number 205-497-7281
Email Address [email protected]

Susan C Watson

Name Susan C Watson
Visit Date 4/13/10 8:30
Appointment Number U35550
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/6/12 7:30
Appt End 9/6/12 23:59
Total People 279
Last Entry Date 8/29/12 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Susan E Watson

Name Susan E Watson
Visit Date 4/13/10 8:30
Appointment Number U14519
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/16/2012 7:30
Appt End 6/16/2012 23:59
Total People 256
Last Entry Date 6/11/2012 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Susan E Watson

Name Susan E Watson
Visit Date 4/13/10 8:30
Appointment Number U85198
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/9/2012 12:00
Appt End 3/9/2012 23:59
Total People 300
Last Entry Date 2/29/2012 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Susan V Watson

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

Susan A Watson

Name Susan A Watson
Visit Date 4/13/10 8:30
Appointment Number U59832
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/6/2011 14:30
Appt End 12/6/2011 23:59
Total People 206
Last Entry Date 12/5/2011 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan C Watson

Name Susan C Watson
Visit Date 4/13/10 8:30
Appointment Number U37787
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 7:30
Appt End 9/7/2011 23:59
Total People 331
Last Entry Date 8/29/2011 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

SUSAN A WATSON

Name SUSAN A WATSON
Visit Date 4/13/10 8:30
Appointment Number U68969
Type Of Access VA
Appt Made 12/15/10 17:15
Appt Start 12/21/10 15:00
Appt End 12/21/10 23:59
Total People 407
Last Entry Date 12/15/10 17:15
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN S WATSON

Name SUSAN S WATSON
Visit Date 4/13/10 8:30
Appointment Number U57953
Type Of Access VA
Appt Made 11/10/2010 9:16
Appt Start 11/19/2010 8:30
Appt End 11/19/2010 23:59
Total People 281
Last Entry Date 11/10/2010 9:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SUSAN C WATSON

Name SUSAN C WATSON
Visit Date 4/13/10 8:30
Appointment Number U38665
Type Of Access VA
Appt Made 9/7/10 19:21
Appt Start 9/9/10 8:30
Appt End 9/9/10 23:59
Total People 155
Last Entry Date 9/7/10 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN F WATSON

Name SUSAN F WATSON
Visit Date 4/13/10 8:30
Appointment Number U46015
Type Of Access VA
Appt Made 10/13/09 10:42
Appt Start 10/14/09 9:30
Appt End 10/14/09 23:59
Total People 308
Last Entry Date 10/13/09 10:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN WATSON

Name SUSAN WATSON
Car HONDA FIT
Year 2007
Address 11407 Flint Ln, Bokeelia, FL 33922-3011
Vin JHMGD38437S024673
Phone

Susan Watson

Name Susan Watson
Car BMW 3 SERIES
Year 2007
Address 11271 Hazel Dell Rd, Newark, OH 43055-8836
Vin WBAVB73567KY60674

SUSAN WATSON

Name SUSAN WATSON
Car FORD F150
Year 2007
Address 10882 SW DARDANELLE DR, PORT ST LUCIE, FL 34987-2144
Vin 1FTRF02W97KA47243

SUSAN WATSON

Name SUSAN WATSON
Car TOYOTA YARIS
Year 2007
Address 3632 Courtland Dr, Durham, NC 27707-5166
Vin JTDBT923671067511

Susan Watson

Name Susan Watson
Car HYUNDAI SANTA FE
Year 2007
Address 111 Maritime, Hemphill, TX 75948-3054
Vin 5NMSG13D87H060921

SUSAN WATSON

Name SUSAN WATSON
Car HONDA PILOT
Year 2007
Address 8 Striminic Ct, Baldwin, MD 21013-9785
Vin 5FNYF18427B009535

SUSAN WATSON

Name SUSAN WATSON
Car HONDA PILOT
Year 2007
Address 2428 EXECUTIVE PARK NW, CLEVELAND, TN 37312-2753
Vin 5FNYF18537B007818
Phone 423-339-8812

SUSAN WATSON

Name SUSAN WATSON
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 4821 NASA PKWY APT 24S, SEABROOK, TX 77586-6553
Vin 4JGBF71E07A119578

SUSAN WATSON

Name SUSAN WATSON
Car JEEP LIBERTY
Year 2007
Address 6906 TREELINE DR, HUMBLE, TX 77346-5098
Vin 1J4GK58K97W506830

SUSAN WATSON

Name SUSAN WATSON
Car CHEVEROLET COBALT
Year 2007
Address 108 N CHURCH AVE, PANAMA CITY, FL 32401-4949
Vin 1G1AL15F777283778
Phone 850-722-8800

SUSAN WATSON

Name SUSAN WATSON
Car FORD FOCUS
Year 2007
Address 67 Mccomb Rd, Garland, ME 04939-4632
Vin 1FAFP34N17W231273
Phone 207-924-3756

SUSAN WATSON

Name SUSAN WATSON
Car CHEVROLET HHR
Year 2007
Address W553 Bell School Rd, East Troy, WI 53120-2464
Vin 3GNDA33P47S534539

SUSAN WATSON

Name SUSAN WATSON
Car TOYOTA CAMRY
Year 2007
Address 41 Stonegate Dr, Bedford, TX 76022-6620
Vin 4T1BK46K67U516753
Phone 512-505-8625

Susan Watson

Name Susan Watson
Car TOYOTA CAMRY
Year 2007
Address 1321 Balboa Ave Unit 101, Panama City, FL 32401-7206
Vin 4T1BE46K47U088463

SUSAN WATSON

Name SUSAN WATSON
Car CHEVROLET SUBURBAN
Year 2007
Address 801 Willopenn Dr Apt U-202, Southampton, PA 18966-5825
Vin 3GNGK26KX7G146951
Phone 215-355-3193

SUSAN WATSON

Name SUSAN WATSON
Car LINCOLN NAVIGATOR
Year 2007
Address 1425 Lee Road 380, Valley, AL 36854-6412
Vin 5LMFU27547LJ21403

SUSAN WATSON

Name SUSAN WATSON
Car ACURA TSX
Year 2007
Address 7 Elm Dr, Medford, NJ 08055-8840
Vin JH4CL96807C010122

SUSAN WATSON

Name SUSAN WATSON
Car DODGE RAM PICKUP 3500
Year 2007
Address 3070 Methodist Church Rd, Bowling Green, FL 33834-3085
Vin 3D7MX48A17G819872

SUSAN WATSON

Name SUSAN WATSON
Car CHEVROLET COBALT
Year 2007
Address 1519 New Garden Rd Apt 2G, Greensboro, NC 27410-1534
Vin 1G1AL55F077412743

SUSAN WATSON

Name SUSAN WATSON
Car FORD EDGE
Year 2007
Address 10898 Thone Rdg, Saint Paul, MN 55129-5806
Vin 2FMDK36CX7BB00853

SUSAN WATSON

Name SUSAN WATSON
Car CADILLAC ESCALADE
Year 2007
Address 9626 Magnolia Dr, Hillsboro, MO 63050-3264
Vin 1GYFK63857R303638

SUSAN WATSON

Name SUSAN WATSON
Car DODGE RAM SLT 4X4 2500 QUAD C
Year 2007
Address 3070 Methodist Church Rd, Bowling Green, FL 33834-3085
Vin 3D7KS28C07G747512

SUSAN WATSON

Name SUSAN WATSON
Car HONDA ACCORD
Year 2007
Address 18844 Geauga Lake Rd, Chagrin Falls, OH 44023-4918
Vin 1HGCM66567A062290

SUSAN WATSON

Name SUSAN WATSON
Car CHEVROLET TAHOE
Year 2007
Address 6236 Northlake Dr, Kansas City, MO 64152-6079
Vin 1GNFC13057J191901

SUSAN WATSON

Name SUSAN WATSON
Car HYUNDAI ELANTRA
Year 2007
Address 4433 Randolph Rd, Farmington, MO 63640-7063
Vin KMHDU46D67U140057

SUSAN WATSON

Name SUSAN WATSON
Car FORD MKZ
Year 2007
Address 15269 TREBBIANO DR, FISHERS, IN 46037-7327
Vin 3LNHM28T07R628034

SUSAN WATSON

Name SUSAN WATSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 68 Arthur St, Methuen, MA 01844-5266
Vin 1GNET13HX72305841

SUSAN WATSON

Name SUSAN WATSON
Car CADILLAC CTS
Year 2007
Address 5000 Russell Ave, Cleveland, OH 44134-1869
Vin 1G6DM57T770101049

SUSAN WATSON

Name SUSAN WATSON
Car BMW 5 SERIES
Year 2007
Address 533 Faith St NW, Marietta, GA 30064-2143
Vin WBANE53577CK92330
Phone 678-596-5555

Susan Watson

Name Susan Watson
Domain satoriproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Riddlewood Drive Media Pennsylvania 19063
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain blackrodconsulting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-04-15
Update Date 2013-04-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3504 113 Street 100 Edmonton AB T6J 1K9
Registrant Country CANADA

Susan Watson

Name Susan Watson
Domain pinnaclesresort.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2001-08-06
Update Date 2013-08-05
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address PO BOX 557 Buderim QLD 4556
Registrant Country AUSTRALIA

Susan Watson

Name Susan Watson
Domain artbyredesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-03
Update Date 2013-06-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 26716, 370th St Barnard MO 64423
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain watsabonbon.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-10-18
Update Date 2013-10-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Burandell Manor Lisburn ANT BT28 3AX
Registrant Country UNITED KINGDOM

Susan Watson

Name Susan Watson
Domain susanshelpinghand.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name WEBFUSION LTD.
Registrant Address 30 Carisbrooke Bedlington Bedlington NE22 7LB
Registrant Country UNITED KINGDOM

SUSAN WATSON

Name SUSAN WATSON
Domain managingstress101.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-05
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FL 32218
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain susanwatsonsglass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10641 Rivermist Ln. Knoxville TN 37922
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain booktracka.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address Les Mares|Rue Des Mares St Peters Guernsey GY7 9AW
Registrant Country UNITED KINGDOM

SUSAN WATSON

Name SUSAN WATSON
Domain thepositivityedge.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-28
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FL 32218
Registrant Country UNITED STATES

SUSAN WATSON

Name SUSAN WATSON
Domain positivityedge.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-28
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FL 32218
Registrant Country UNITED STATES

SUSAN WATSON

Name SUSAN WATSON
Domain positivityadvantage.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FL 32218
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain affiliatedlifedesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-02
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11466 Simmons Road Jacksonville Florida 32218
Registrant Country UNITED STATES

SUSAN WATSON

Name SUSAN WATSON
Domain thepositivityadvantage.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FL 32218
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain thesatoriproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Riddlewood Drive Media Pennsylvania 19063
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain susanspecialties.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-14
Update Date 2012-05-14
Registrar Name REGISTER.COM, INC.
Registrant Address 1165 Lancer Drive Amherst OH 44001
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain golfingdowntheaisle.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 12 Post Road North Billerica Massachusetts 01862
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain watsoncommunicationsgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-27
Update Date 2012-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Brentwood Drive Reading Massachusetts 01867
Registrant Country UNITED STATES

susan watson

Name susan watson
Domain emailreachmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-11
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 565w.169th st New York New York 10032
Registrant Country UNITED STATES

SUSAN WATSON

Name SUSAN WATSON
Domain suzyqprodj.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-03
Update Date 2010-05-03
Registrar Name ENOM, INC.
Registrant Address 99 CLINTON AVE. WINSLOW ME 04901
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain susanwatsonalterations.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 130 W High Ave New Philadelphia OH 44663
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain watsonpeterson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-29
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 158 LaFayette Street Schenectady New York 12305
Registrant Country UNITED STATES
Registrant Fax 518 3729590

Susan Watson

Name Susan Watson
Domain philpsspecialty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-17
Update Date 2013-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 36266 Auguston Parkway South Abbotsford British Columbia V3G 2Y9
Registrant Country CANADA

Susan Watson

Name Susan Watson
Domain petsarewithsusan.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name WEBFUSION LTD.
Registrant Address 30 Carisbrooke Bedlington Bedlington NE22 7LB
Registrant Country UNITED KINGDOM

Susan Watson

Name Susan Watson
Domain marshalltxthingstodo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-03
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1203-B East Grand #118 Marshall Texas 75670
Registrant Country UNITED STATES

Susan watson

Name Susan watson
Domain bestcasinos10.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address Colombo street Christchurch Christchurch 8240
Registrant Country NEW ZEALAND

Susan Watson

Name Susan Watson
Domain easttexasthingstodo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-03
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1203-B East Grand #118 Marshall Texas 75670
Registrant Country UNITED STATES

SUSAN WATSON

Name SUSAN WATSON
Domain getalifegetalifecoach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-01
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 11466 SIMMONS ROAD JACKSONVILLE FLORIDA 32218
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain watsonpetersoncpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-03
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 158 LaFayette Street Schenectady New York 12305
Registrant Country UNITED STATES

Susan Watson

Name Susan Watson
Domain mr-boyd.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-04-12
Update Date 2013-04-12
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Macdonough Street New York 11216
Registrant Country UNITED STATES