Victoria Lewis

We have found 294 public records related to Victoria Lewis in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Victoria Lewis in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Hr Transactions Tech. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $31,740.


Victoria G Lewis

Name / Names Victoria G Lewis
Age 49
Birth Date 1975
Also Known As Victoria Gomez
Person 755 PO Box, Youngsville, LA 70592
Phone Number 337-837-6843
Possible Relatives

Previous Address 110 Madelyn St #81, Broussard, LA 70518
506 Morgan Ave, Broussard, LA 70518
719 Garber Rd, Broussard, LA 70518
1613 PO Box, Broussard, LA 70518
4110 Janet Ave, Baton Rouge, LA 70808
81 PO Box, Broussard, LA 70518

Victoria Lynn Lewis

Name / Names Victoria Lynn Lewis
Age 49
Birth Date 1975
Person 1717 Chestnut St, Anna, TX 75409
Phone Number 214-831-0446
Possible Relatives







Previous Address 701451 PO Box, Dallas, TX 75370
18959 Lina St #1103, Dallas, TX 75287
4900 Pear Ridge Dr #1010, Dallas, TX 75287
5618 Bienville Ave, Shreveport, LA 71108
837 PO Box, Monroe, LA 71212
3525 Country Square Dr #E-201, Carrollton, TX 75006
1259 Fullilove Dr, Bossier City, LA 71112
2626 Frankford Rd #6207, Dallas, TX 75287
4302 Lakeshore Dr, Shreveport, LA 71109
3160 Shed Rd, Bossier City, LA 71111
5618 Venville, Shreveport, LA 71108
6400 Independence Pkwy, Plano, TX 75023

Victoria Ann Lewis

Name / Names Victoria Ann Lewis
Age 51
Birth Date 1973
Also Known As Victoria D Lewis
Person 1920 Winterhalter St #D, Lake Charles, LA 70601
Phone Number 337-436-8762
Possible Relatives
Previous Address 1916 Belden St, Lake Charles, LA 70601
1206 5th Ave, Lake Charles, LA 70601
111 Albert St #D, Lake Charles, LA 70601
731 Armstrong St, Lake Charles, LA 70615
2722 PO Box, Hammond, LA 70404

Victoria L Lewis

Name / Names Victoria L Lewis
Age 52
Birth Date 1972
Person 454 Butterfly Cir, Terrytown, LA 70056
Possible Relatives C J Lewis





Previous Address 4637 Lonely Oak Dr, New Orleans, LA 70126
3110 Maurepas St, New Orleans, LA 70119
1400 Carolwood #261, Gretna, LA 70060

Victoria I Lewis

Name / Names Victoria I Lewis
Age 53
Birth Date 1971
Person 333 Henley St #B, High Point, NC 27260
Phone Number 864-577-0138
Possible Relatives

D Lewis
Previous Address 183 Alabama St #2, Spartanburg, SC 29302
185 Hickory St #F, Springfield, MA 01109
333 Henley St, High Point, NC 27260
333 Henley St #D, High Point, NC 27260
241 Cabinet St, Springfield, MA 01129
183 Alabama St #6, Spartanburg, SC 29302
100 Peake Rd, Roebuck, SC 29376
79 Longhill St #3C, Springfield, MA 01108
350 Bryant Rd #F57, Spartanburg, SC 29303
3216 Pheasant Dr, Decatur, GA 30034
116 Hancock St #00006, Springfield, MA 01109
3214 Spanish Trl, East Point, GA 30344
41 Pine St, Springfield, MA 01105
Email [email protected]

Victoria Lewis

Name / Names Victoria Lewis
Age 56
Birth Date 1968
Person 363 Walnut St, Bridgewater, MA 02324
Phone Number 508-583-6803
Possible Relatives



Previous Address 54 Carleton St #R, South Attleboro, MA 02703
121 Lisa Dr, Brockton, MA 02302
54 Carleton St #R, Attleboro, MA 02703
54 Carleton St #R, S Attleboro, MA 02703

Victoria Lynn Lewis

Name / Names Victoria Lynn Lewis
Age 57
Birth Date 1967
Also Known As Victoria G Lewis
Person 420 122nd Ave #122, Pembroke Pines, FL 33025
Phone Number 954-981-9820
Possible Relatives

Previous Address 7600 Venetian St, Miramar, FL 33023
1503 Cessna Dr, El Paso, TX 79925
1576 Leslie Ross Rd #A, El Paso, TX 79906
8500 Viscount Blvd #15, El Paso, TX 79925
2709 Citico Ave #L3, Chattanooga, TN 37406
4210 18th St, Hollywood, FL 33023
4210 18th St, West Park, FL 33023

Victoria M Lewis

Name / Names Victoria M Lewis
Age 62
Birth Date 1962
Also Known As Vicki Lewis
Person 119 Arrowhead Dr, Gassville, AR 72635
Phone Number 870-435-2784
Possible Relatives
Previous Address 453 RR 2, Gassville, AR 72635
121 Arrowhead Dr, Gassville, AR 72635
453 PO Box, Gassville, AR 72635

Victoria Sawyer Lewis

Name / Names Victoria Sawyer Lewis
Age 63
Birth Date 1961
Also Known As Victoria S Sawyer
Person 7024 Neptune Ct, New Orleans, LA 70126
Phone Number 601-932-3062
Possible Relatives







Previous Address 3856 Noble St #722, Jackson, MS 39209
558 Spring Lake Dr, Pearl, MS 39208
121 Barnes St, Jackson, MS 39206
6881 Parc Brittany Blvd #J307, New Orleans, LA 70126
6881 Parc Brittany Blvd #APTJ3, New Orleans, LA 70126
6881 Parc Brittany Blvd #C101, New Orleans, LA 70126
8881 Parc Brittany Bl, New Orleans, LA 70126
6881 Parc Brittany Blvd #J3, New Orleans, LA 70126
6881 Parc Brittany Blvd, New Orleans, LA 70126
8881 Parc Brittany Blv, New Orleans, LA 70126

Victoria Lewis

Name / Names Victoria Lewis
Age 63
Birth Date 1961
Also Known As Victoria M Lewis
Person 180 Peekamoose Rd, Sundown, NY 12740
Phone Number 212-366-4751
Possible Relatives
Previous Address 186 Peekamoose Rd, Sundown, NY 12740
55 Barrow St #10, New York, NY 10014
Sundown Rd, Denning, NY
55 Barrow St, New York, NY 10014
55 Barrow St #12A, New York, NY 10014
29 West Way, Old Greenwich, CT 06870

Victoria J Lewis

Name / Names Victoria J Lewis
Age 63
Birth Date 1961
Also Known As V Lewis
Person 10 5th St, Cambridge, MA 02141
Phone Number 617-491-6029
Possible Relatives



Previous Address 118 Berkshire St #3, Cambridge, MA 02141
527 Prospect Ave, Mamaroneck, NY 10543
10 H Street Pl #5, Boston, MA 02127
186 PO Box, Canaan, NY 12029
10 H #5, Cambridge, MA 02141
10 6th St, Cambridge, MA 02141
11812 Berkshire, Cambridge, MA 02141
11812 Berkshire St, Cambridge, MA 02141
118 1st #3, Cambridge, MA 02141

Victoria L Lewis

Name / Names Victoria L Lewis
Age 63
Birth Date 1961
Also Known As Vicki Lewis
Person 20 Stelyani Dr, Haverhill, MA 01835
Phone Number 978-373-2444
Possible Relatives



Previous Address 20 Stelyani Dr, Bradford, MA 01835
12 Stafford Ct, Haverhill, MA 01835
12 Stafford Ct, Bradford, MA 01835

Victoria Thurlow Lewis

Name / Names Victoria Thurlow Lewis
Age 64
Birth Date 1960
Also Known As Vickie L Lewis
Person 150 Palm Dr, Rockport, TX 78382
Phone Number 361-790-7309
Possible Relatives



Previous Address 5125 Lee Pl, Marrero, LA 70072
221 Commercial St, Aransas Pass, TX 78336
158 Cameron Dr, Gretna, LA 70056
3261 Saint Ferdinand St, New Orleans, LA 70126
215 Vermillion Dr, Gretna, LA 70056
None, Marrero, LA 70072

Victoria S Lewis

Name / Names Victoria S Lewis
Age 65
Birth Date 1959
Also Known As V Kass
Person Lake Dr, Stockbridge, MA 01262
Phone Number 978-371-0903
Possible Relatives

Meal Kass

Previous Address 114 Dover St, Concord, MA 01742
9 Damonmill Sq #4A1, Concord, MA 01742
Lake Dr, West Stockbridge, MA 01262
64 Lake Dr, West Stockbridge, MA 01262
14 Dover St, Concord, MA 01742
64 Lake Dr, Stockbridge, MA 01262
3 Pine St, Concord, MA 01742
91 Main St #304, Concord, MA 01742
3 Pine St, Belmont, MA 02478
1560 Cambridge St, Cambridge, MA 02139
706 7th St, Philadelphia, PA 19147

Victoria Lewis

Name / Names Victoria Lewis
Age 65
Birth Date 1959
Also Known As Vicki D Lewis
Person 13512 Timberridge Ave, Baton Rouge, LA 70817
Phone Number 225-753-8509
Possible Relatives


Previous Address 7253 Associate Dr, Baton Rouge, LA 70817
4614 Highland Rd #R, Baton Rouge, LA 70808

Victoria Richardson Lewis

Name / Names Victoria Richardson Lewis
Age 68
Birth Date 1956
Also Known As Vickiflop Lewis
Person 4 Plantation Ln #4, Covington, LA 70433
Phone Number 504-292-1206
Previous Address 585 PO Box, Bogalusa, LA 70429
17218 Appomattox Ave #4, Baton Rouge, LA 70817
Plantation, Covington, LA 70433
981 PO Box, Dauphin Island, AL 36528
Email [email protected]

Victoria A Lewis

Name / Names Victoria A Lewis
Age 69
Birth Date 1955
Also Known As Victor A Lewis
Person 140 Benchley Pl #6, Bronx, NY 10475
Phone Number 718-320-8701
Possible Relatives



Peter Lewisantivi


Previous Address 140 Benchley Pl #4, Bronx, NY 10475
100 Alcott Pl #11, Bronx, NY 10475
100-11 Alcott Pl #11, Bronx, NY 10475
140 Benchley Pl, Bronx, NY 10475
140 Benchley Pl #6L, Bronx, NY 10475
3431 Ely Ave #2, Bronx, NY 10469
945 Arnow Ave #3FL, Bronx, NY 10469
100 Alcott Pl #5E, Bronx, NY 10475
10011 Alcott #11C, Bronx, NY 10475
2045 Story Ave #00009, Bronx, NY 10473

Victoria Lewis

Name / Names Victoria Lewis
Age 70
Birth Date 1954
Also Known As Victor A Lewis
Person 231 Brook St, Plympton, MA 02367
Phone Number 781-585-2310
Possible Relatives


Previous Address 684 Pleasant St, Hanson, MA 02341
Email [email protected]
Associated Business Va Lewis Plumbing & Heating Co, Inc

Victoria Lewis

Name / Names Victoria Lewis
Age 74
Birth Date 1950
Also Known As Victoria Brown
Person 104 Cornell St, Springfield, MA 01109
Phone Number 413-733-7933
Possible Relatives




Victoria A Lewis

Name / Names Victoria A Lewis
Age 75
Birth Date 1949
Also Known As Victoria P Lewis
Person 2005 Sugarloaf Dr, Harvey, LA 70058
Phone Number 504-368-2489
Possible Relatives







Previous Address 2217 Bellaire Ln, Harvey, LA 70058
1653 Buccola Ave, Marrero, LA 70072
4948 Chef Menteur Hwy #600A, New Orleans, LA 70126
6400 Press Dr, New Orleans, LA 70126
514 Dolhonde St, Gretna, LA 70053
1966 PO Box, Harvey, LA 70059
1536 Wakefield Dr, Marrero, LA 70072
3232 Parc Fontaine #2910, New Orleans, LA 70131
3201 Parc Fontaine, New Orleans, LA 70131
3201 Rue Parc Fontaine, New Orleans, LA 70131
Associated Business Suno School Of Social Work Graduate Alumni, Inc Dynamic Works, Incorporated

Victoria Long Lewis

Name / Names Victoria Long Lewis
Age 87
Birth Date 1936
Also Known As Victoria M Lewis
Person 2220 C E Galloway Blvd, Shreveport, LA 71104
Phone Number 318-222-8067
Possible Relatives

W M Lewis
Previous Address 4703 PO Box, Shreveport, LA 71134
909 35th St, Monroe, LA 71201
7210 PO Box, Monroe, LA 71211
611 Washington St #1002, Shreveport, LA 71104
4215 Seneca Tr, Shreveport, LA 71107
3131 Nice, Shreveport, LA 71105
3131 Nice St, Shreveport, LA 71105
2220 Galloway Blvd #C, Shreveport, LA 71115
2220 Hopewell #C, Shreveport, LA 71104
450 Chickasaw Trl, Shreveport, LA 71107
4215 Scenic Dr, Shreveport, LA 71119

Victoria J Lewis

Name / Names Victoria J Lewis
Age 101
Birth Date 1922
Also Known As Victoria S Lewis
Person 3344 Clouet St, New Orleans, LA 70126
Phone Number 504-650-3056
Possible Relatives



Tautm B Lewis
Previous Address 417 Hathaway Dr, El Dorado, AR 71730
26412 PO Box, New Orleans, LA 70186

Victoria P Lewis

Name / Names Victoria P Lewis
Age 112
Birth Date 1912
Person 235 Walker St, Lenox, MA 01240
Phone Number 413-637-1445
Possible Relatives



Previous Address 235 Walker St #118, Lenox, MA 01240
219 Mountain Rd, Pittsfield, MA 01201
1900 Palm City Rd, Stuart, FL 34994
193 Walker #118, Lenox, MA 01240
193 Walker 118, Lenox, MA 01240

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 2147 E OXFORD DR, TEMPE, AZ 85283

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 21 GREENE ROAD 949, PARAGOULD, AR 72450

Victoria G Lewis

Name / Names Victoria G Lewis
Age N/A
Person 5118 W BUNN DR, LAVEEN, AZ 85339

Victoria M Lewis

Name / Names Victoria M Lewis
Age N/A
Person 4660 S CANNA LN, TUCSON, AZ 85730

Victoria L Lewis

Name / Names Victoria L Lewis
Age N/A
Person 7316 W CANDLEWOOD WAY, FLORENCE, AZ 85232

Victoria L Lewis

Name / Names Victoria L Lewis
Age N/A
Person 1320 W PALO VERDE DR, CHANDLER, AZ 85224

Victoria L Lewis

Name / Names Victoria L Lewis
Age N/A
Person 5232 N GRANITE REEF RD, SCOTTSDALE, AZ 85250

Victoria M Lewis

Name / Names Victoria M Lewis
Age N/A
Person 4617 E AIRE LIBRE AVE, PHOENIX, AZ 85032

Victoria D Lewis

Name / Names Victoria D Lewis
Age N/A
Person 125 CRABAPPLE LN, APT C BIRMINGHAM, AL 35214

Victoria D Lewis

Name / Names Victoria D Lewis
Age N/A
Person PO BOX 170461, BIRMINGHAM, AL 35217

Victoria M Lewis

Name / Names Victoria M Lewis
Age N/A
Person 321 TASHQUINTH DR, LAVEEN, AZ 85339
Phone Number 520-550-2961

Victoria Yvette Lewis

Name / Names Victoria Yvette Lewis
Age N/A
Person 3453 Greinwich Blvd, Lake Charles, LA 70607
Previous Address 3616 Aster St, Lake Charles, LA 70601
1710 Commercial St, Lake Charles, LA 70601
3616 Aster, Lake Charles, LA 70601

Victoria J Lewis

Name / Names Victoria J Lewis
Age N/A
Person 9812 WESTFIELD RD, BIRMINGHAM, AL 35217
Phone Number 205-836-4320

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 4341 HARMON ST, BIRMINGHAM, AL 35217
Phone Number 205-201-6970

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 1357 JUNIPER DR, BIRMINGHAM, AL 35235
Phone Number 205-854-8617

Victoria J Lewis

Name / Names Victoria J Lewis
Age N/A
Person 17 MOUNTAIN RIDGE RD, MILLBROOK, AL 36054
Phone Number 334-414-9521

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 802 PO Box, Willis, TX 77378
Phone Number 409-385-6955
Possible Relatives



Dalphne Durall Lewis
Luecrecia Lewis
Kimtrishia Shuntay Lewis

Previous Address 350 Bonner St, Silsbee, TX 77656

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 600 74TH ST S, BIRMINGHAM, AL 35206
Phone Number 205-836-2622

Victoria W Lewis

Name / Names Victoria W Lewis
Age N/A
Person 240 WINDCHASE DR, BIRMINGHAM, AL 35242
Phone Number 205-991-6916

Victoria A Lewis

Name / Names Victoria A Lewis
Age N/A
Person 2642 COPPER SUNRISE, SIERRA VISTA, AZ 85635
Phone Number 520-459-0955

Victoria M Lewis

Name / Names Victoria M Lewis
Age N/A
Person 5950 21st St, Lauderhill, FL 33313
Possible Relatives
Previous Address 4341 McNab Rd #20, Pompano Beach, FL 33069

Victoria Lewis

Name / Names Victoria Lewis
Age N/A
Person 1329 Curtis St, Harvey, LA 70058

Victoria M Lewis

Name / Names Victoria M Lewis
Age N/A
Person 119 ARROWHEAD DR, GASSVILLE, AR 72635

Victoria Lewis

Business Name Victoria Lewis
Person Name Victoria Lewis
Position company contact
State FL
Address 1019 Faircloth Ct. - Oviedo, OSTEEN, 32764 FL
SIC Code 3433
Phone Number
Email [email protected]

Victoria Lewis

Business Name Vicki's Lingerie
Person Name Victoria Lewis
Position company contact
State PA
Address 582 Delaware Ave Palmerton PA 18071-1922
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 610-824-4454
Number Of Employees 1
Annual Revenue 119480

VICTORIA R LEWIS

Business Name VICTORIA R. LEWIS-HOLLAND, D.O., P.C.
Person Name VICTORIA R LEWIS
Position registered agent
State GA
Address 715 RUDGATE ROAD, COLUMBUS, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-09-18
Entity Status Active/Compliance
Type CEO

Victoria Lewis

Business Name Target One Hour Photo
Person Name Victoria Lewis
Position company contact
State VA
Address 2462 Prince William Pkwy Woodbridge VA 22192-4148
Industry Business Services
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 703-490-8950
Number Of Employees 1
Annual Revenue 98000
Fax Number 703-490-8950

Victoria Lewis

Business Name Spanish Yellow Pages
Person Name Victoria Lewis
Position company contact
State OR
Address P.O.Box 11603 Portland, , OR 97211
SIC Code 509312
Phone Number 503-292-5949
Email [email protected]

Victoria Lewis

Business Name Spanish Yellow Pages
Person Name Victoria Lewis
Position company contact
State OR
Address PO Box 11603, PORTLAND, 97210 OR
Phone Number
Email [email protected]

Victoria Lewis

Business Name Spanish Yellow Pages
Person Name Victoria Lewis
Position company contact
State OR
Address 8116 SE Lafayette St Portland OR 97206-2345
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 503-257-2333
Number Of Employees 5
Annual Revenue 797900
Fax Number 503-257-2449

Victoria Lewis

Business Name Personal Stuph
Person Name Victoria Lewis
Position company contact
State FL
Address 2731 W La Salle St Tampa FL 33607-5258
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 813-877-7517

Victoria Lewis

Business Name Oak Hill Financial Group
Person Name Victoria Lewis
Position company contact
State KY
Address 408 Fairfield Ave Bellevue KY 41073-1012
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 859-291-0222
Number Of Employees 110
Annual Revenue 44027350
Fax Number 859-291-2021

VICTORIA LEWIS

Business Name MOUNTAIN TOP MEDIA LLC
Person Name VICTORIA LEWIS
Position Manager
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 Limited-Liability Company
Corporation Status Active
Corporation Number E0387542011-7
Creation Date 2011-07-11
Type Domestic Limited-Liability Company

Victoria Lewis

Business Name Loan Works Inc
Person Name Victoria Lewis
Position company contact
State CO
Address 14001 E Iliff Ave Ste 211 Aurora CO 80014-1425
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 303-745-6200
Number Of Employees 3
Annual Revenue 217800

Victoria Lewis

Business Name Lewis Victoria Day Care
Person Name Victoria Lewis
Position company contact
State NE
Address 2805 S 76th Ave Omaha NE 68124-3405
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 402-399-8978

Victoria Lewis

Business Name IAI Ventures, Inc.
Person Name Victoria Lewis
Position company contact
State MN
Address IAI/Crescendo Ventures, Suite 2250 Minneapolis, MN 55402
SIC Code 729924
Phone Number
Email [email protected]

Victoria Lewis

Business Name IAI Ventures
Person Name Victoria Lewis
Position company contact
State MN
Address IAI/Crescendo Ventures, Suite 2250 Minneapolis, MN 55402
SIC Code 616201
Phone Number
Email [email protected]

VICTORIA S LEWIS

Business Name GULF ATLANTIC WIRELESS, INC.
Person Name VICTORIA S LEWIS
Position registered agent
State GA
Address 125 STERLING DR, BALDWIN, GA 30511
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Victoria Lewis

Business Name GPS North America
Person Name Victoria Lewis
Position company contact
State PA
Address 1055 Westlakes Dr # 300 Berwyn PA 19312-2410
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number 215-497-0100
Number Of Employees 5
Annual Revenue 2229950

Victoria Lewis

Business Name Financial Insights, Inc
Person Name Victoria Lewis
Position company contact
Phone Number
Email [email protected]

Victoria Lewis

Business Name Events By Victoria
Person Name Victoria Lewis
Position company contact
State IL
Address 469 Ashford Ln Grayslake IL 60030-4114
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-231-6139
Number Of Employees 5
Annual Revenue 484100

Victoria Lewis

Business Name Eagle Villas
Person Name Victoria Lewis
Position company contact
State CO
Address 0405 Nogel Rd Eagle CO 81631-0000
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 970-328-0104
Number Of Employees 4
Annual Revenue 784080
Fax Number 970-328-1141

Victoria Lewis

Business Name Cole Real Estate, Inc.
Person Name Victoria Lewis
Position company contact
State VA
Address 2710 W. Hundred Rd., Chester, 23831 VA
Phone Number
Email [email protected]

VICTORIA LEWIS

Business Name CABRILLO COMMUNITY COLLEGE DISTRICT FINANCING
Person Name VICTORIA LEWIS
Position registered agent
Corporation Status Active
Agent VICTORIA LEWIS 6500 SOQUEL DR, APTOS, CA 95003
Care Of 6500 SOQUEL DR, APTOS, CA 95003
CEO RACHAEL SPENCER6500 SOQUEL DR, APTOS, CA 95003
Incorporation Date 1998-01-08
Corporation Classification Public Benefit

Victoria Lewis

Business Name Affordable Bookkeeping
Person Name Victoria Lewis
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 901-377-7558
Annual Revenue 175100

VICTORIA L LEWIS

Person Name VICTORIA L LEWIS
Filing Number 149448600
Position DIRECTOR
State TX
Address 150 PALM DR, ROCKPORT TX 78382

VICTORIA L LEWIS

Person Name VICTORIA L LEWIS
Filing Number 149448600
Position SECRETARY
State TX
Address 150 PALM DR, ROCKPORT TX 78382

Victoria G Lewis

Person Name Victoria G Lewis
Filing Number 102975400
Position S
State TX
Address 9111 BOEDEKER CIRCLE, Dallas TX 75225 0000

Victoria Lewis

Person Name Victoria Lewis
Filing Number 61681100
Position Director
State TX
Address 9111 BOEDEKER CIRCLE, Dallas TX 75225 0000

Victoria Lewis

Person Name Victoria Lewis
Filing Number 61681100
Position S/T
State TX
Address 9111 BOEDEKER CIRCLE, Dallas TX 75225 0000

Victoria L Lewis

Person Name Victoria L Lewis
Filing Number 801506639
Position Director
State TX
Address 1644 Cedar Bluff Lane, DALLAS TX 75253

victoria l lewis

Person Name victoria l lewis
Filing Number 801626629
Position Director
State TX
Address 8430 Bruton, dallas TX 75217

VICTORIA L LEWIS

Person Name VICTORIA L LEWIS
Filing Number 801153425
Position GOVERNING PERSON
State TX
Address PO BOX 7, WOODSBORO TX 78393

VICTORIA E LEWIS

Person Name VICTORIA E LEWIS
Filing Number 800656410
Position MANAGER
State TX
Address 3819 QUAIL HOLLOW RD, HARKER HEIGHTS TX 76548

Lewis Victoria S

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Public Records Aide
Name Lewis Victoria S
Annual Wage $1,378

Lewis Janeth Victoria

State GA
Calendar Year 2016
Employer Defense Department Of
Job Title Payroll Spec 3
Name Lewis Janeth Victoria
Annual Wage $44,359

Lewis Janeth Victoria

State GA
Calendar Year 2015
Employer Pardons And Paroles, State Board Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $15,958

Lewis Janeth Victoria

State GA
Calendar Year 2015
Employer Pardons And Paroles State Board Of
Job Title Hr Transactions Tech (al)
Name Lewis Janeth Victoria
Annual Wage $15,958

Lewis Janeth Victoria

State GA
Calendar Year 2015
Employer Defense, Department Of
Job Title Payroll Technician (Al)
Name Lewis Janeth Victoria
Annual Wage $26,747

Lewis Janeth Victoria

State GA
Calendar Year 2015
Employer Defense Department Of
Job Title Payroll Technician (al)
Name Lewis Janeth Victoria
Annual Wage $26,747

Lewis Janeth Victoria

State GA
Calendar Year 2014
Employer Pardons And Paroles, State Board Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $38,173

Lewis Janeth Victoria

State GA
Calendar Year 2013
Employer Pardons And Paroles, State Board Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $36,500

Lewis Janeth Victoria

State GA
Calendar Year 2012
Employer Pardons And Paroles, State Board Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $36,500

Lewis Janeth Victoria

State GA
Calendar Year 2011
Employer Pardons And Paroles, State Board Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $6,083

Lewis Janeth Victoria

State GA
Calendar Year 2011
Employer Education, Department Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $29,715

Lewis Janeth Victoria

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Hr Transactions Tech (Al)
Name Lewis Janeth Victoria
Annual Wage $35,096

Lewis Victoria L

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Regulatory Specialist I
Name Lewis Victoria L
Annual Wage $26,879

Lewis Victoria

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Lewis Victoria
Annual Wage $99,946

Lewis Janeth Victoria

State GA
Calendar Year 2016
Employer Defense, Department Of
Job Title Payroll Spec 3
Name Lewis Janeth Victoria
Annual Wage $44,359

Lewis Victoria R

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Lewis Victoria R
Annual Wage $44,293

Lewis Victoria L

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Name Lewis Victoria L
Annual Wage $9

Lewis Briana Victoria

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Lewis Briana Victoria
Annual Wage $2,549

Lewis Victoria A

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Lewis Victoria A
Annual Wage $51,893

Lewis Victoria

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Lewis Victoria
Annual Wage $93,191

Lewis Victoria D

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Lewis Victoria D
Annual Wage $43,872

Lewis Victoria A

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Lewis Victoria A
Annual Wage $51,021

Lewis Victoria D

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Lewis Victoria D
Annual Wage $44,565

Lewis Wingate Victoria

State DC
Calendar Year 2015
Employer Unified Communications Ofc Of
Job Title Dispatcher
Name Lewis Wingate Victoria
Annual Wage $71,360

Lewis Victoria J

State CT
Calendar Year 2015
Employer Department Of Revenue Services
Job Title Clerk
Name Lewis Victoria J
Annual Wage $4,184

Lewis Victoria

State CO
Calendar Year 2017
Employer County of Summit
Name Lewis Victoria
Annual Wage $47,411

Lewis Victoria M

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-2nd Grade
Name Lewis Victoria M
Annual Wage $35,716

Lewis Victoria

State AL
Calendar Year 2018
Employer University of Auburn
Name Lewis Victoria
Annual Wage $2,472

Lewis Victoria D

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Lewis Victoria D
Annual Wage $49,032

Lewis Victoria

State AL
Calendar Year 2017
Employer University of Auburn
Name Lewis Victoria
Annual Wage $4,066

Lewis Janeth Victoria

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title Payroll Spec 3
Name Lewis Janeth Victoria
Annual Wage $49,229

Lewis Janeth Victoria

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title Payroll Spec Spv
Name Lewis Janeth Victoria
Annual Wage $52,351

Lewis Victoria M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lewis Victoria M
Annual Wage $4,293

Lewis Victoria M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Lewis Victoria M
Annual Wage $3,122

Lewis Victoria M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lewis Victoria M
Annual Wage $46,304

Lewis Victoria E

State NJ
Calendar Year 2018
Employer East Orange City
Name Lewis Victoria E
Annual Wage $86,360

Lewis Victoria E

State NJ
Calendar Year 2017
Employer East Orange City
Name Lewis Victoria E
Annual Wage $85,028

Lewis Victoria E

State NJ
Calendar Year 2016
Employer City Of East Orange
Job Title Recreation Supervisor
Name Lewis Victoria E
Annual Wage $83,697

Lewis Victoria

State NJ
Calendar Year 2015
Employer City Of Elizabeth
Job Title School Traffic Gd(hrly)
Name Lewis Victoria
Annual Wage $4,925

Lewis Victoria E

State NJ
Calendar Year 2015
Employer City Of East Orange
Job Title Recreation Sup6rvisor
Name Lewis Victoria E
Annual Wage $69,145

Lewis Victoria C

State IA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Lewis Victoria C
Annual Wage $3,107

Lewis Victoria A

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Associate Instructor
Name Lewis Victoria A
Annual Wage $19,325

Lewis Victoria M

State IN
Calendar Year 2018
Employer Huntingburg Civil City (Dubois)
Job Title Board Member
Name Lewis Victoria M
Annual Wage $32

Lewis Victoria A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Associate Instructor
Name Lewis Victoria A
Annual Wage $19,150

Lewis Janeth Victoria

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title Payroll Spec 3
Name Lewis Janeth Victoria
Annual Wage $49,229

Lewis Victoria M

State IN
Calendar Year 2017
Employer Huntingburg Civil City (Dubois)
Job Title Board Member
Name Lewis Victoria M
Annual Wage $128

Lewis Victoria M

State IN
Calendar Year 2016
Employer Huntingburg Civil City (dubois)
Job Title Board Member
Name Lewis Victoria M
Annual Wage $192

Lewis Victoria A

State IN
Calendar Year 2016
Employer Clinton Prairie School Corporation (clinton)
Job Title Classroom Teacher
Name Lewis Victoria A
Annual Wage $17,199

Lewis Victoria A

State IN
Calendar Year 2015
Employer Indiana University
Job Title Research Assistant
Name Lewis Victoria A
Annual Wage $18,020

Lewis Victoria M

State IN
Calendar Year 2015
Employer Huntingburg Civil City (dubois)
Job Title Board Member
Name Lewis Victoria M
Annual Wage $96

Lewis Victoria L

State IL
Calendar Year 2018
Employer Millburn Ccsd 24
Name Lewis Victoria L
Annual Wage $1,230

Lewis Victoria A

State IL
Calendar Year 2018
Employer Elmhurst Sd 205
Name Lewis Victoria A
Annual Wage $330

Lewis Victoria A

State IL
Calendar Year 2017
Employer Elmhurst Sd 205
Name Lewis Victoria A
Annual Wage $4,568

Lewis Victoria G

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Lewis Victoria G
Annual Wage $50,022

Lewis Victoria A

State ID
Calendar Year 2017
Employer Boise State University
Job Title Professional-Fiscal Affr
Name Lewis Victoria A
Annual Wage $49,005

Lewis Victoria A

State ID
Calendar Year 2016
Employer Boise State University
Job Title Professional-fiscal Affr
Name Lewis Victoria A
Annual Wage $42,349

Lewis Victoria A

State ID
Calendar Year 2015
Employer Boise State University
Job Title Professional-fiscal Affr
Name Lewis Victoria A
Annual Wage $41,309

Lewis Janeth Victoria

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title Payroll Spec Spv
Name Lewis Janeth Victoria
Annual Wage $52,351

Lewis Victoria A

State IN
Calendar Year 2016
Employer Indiana University
Job Title Associate Instructor
Name Lewis Victoria A
Annual Wage $19,150

Lewis Victoria A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lewis Victoria A
Annual Wage $3,066

Victoria L Lewis

Name Victoria L Lewis
Address 10315 Harmony Dr Interlochen MI 49643 -9712
Phone Number 231-275-7287
Gender Female
Date Of Birth 1948-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Victoria R Lewis

Name Victoria R Lewis
Address 1802 Richfield Dr Severn MD 21144 -3027
Phone Number 301-323-3642
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Range Of New Credit 3001
Education Completed High School
Language English

Victoria A Lewis

Name Victoria A Lewis
Address 10312 Fleming Ave Bethesda MD 20814 -2136
Phone Number 301-530-1347
Email [email protected]
Gender Female
Date Of Birth 1975-11-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Victoria M Lewis

Name Victoria M Lewis
Address 6630 S Billings Way Englewood CO 80111 -6608
Phone Number 303-400-3621
Gender Female
Date Of Birth 1960-10-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Victoria Lewis

Name Victoria Lewis
Address 3939 Roland Ave Baltimore MD 21211-2021 APT 720-2053
Phone Number 410-366-0478
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Victoria Lewis

Name Victoria Lewis
Address 112 E 20th St Baltimore MD 21218 APT 2-6039
Phone Number 410-419-5506
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Victoria G Lewis

Name Victoria G Lewis
Address 411 Marshall Carl Junction MO 64834 -8226
Phone Number 417-291-2348
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Victoria A Lewis

Name Victoria A Lewis
Address 2642 Copper Sunrise Sierra Vista AZ 85635 -6983
Phone Number 520-459-0955
Gender Female
Date Of Birth 1948-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Victoria A Lewis

Name Victoria A Lewis
Address 1652 Feather Trl West Palm Beach FL 33411 -2655
Phone Number 561-471-8128
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Victoria L Lewis

Name Victoria L Lewis
Address 15601 N 19th Ave Phoenix AZ 85023 LOT 54-4321
Phone Number 602-628-9289
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Victoria A Lewis

Name Victoria A Lewis
Address 304 W Lake Dr Edwardsville IL 62025-4245 -4245
Phone Number 618-307-9413
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Education Completed College
Language English

Victoria E Lewis

Name Victoria E Lewis
Address 1051 Dunedin Trl Woodstock GA 30188 -3650
Phone Number 678-269-8048
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Victoria Lewis

Name Victoria Lewis
Address 1310 Wildflower Way Madison GA 30650 -3471
Phone Number 678-920-4871
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Victoria E Lewis

Name Victoria E Lewis
Address 4160 Jody Ct Ne Marietta GA 30066 -1939
Phone Number 770-516-2102
Mobile Phone 770-516-2102
Email [email protected]
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 3001
Education Completed College
Language English

Victoria G Lewis

Name Victoria G Lewis
Address 118 Myrtleberry Ln Deland FL 32724-7994 -7997
Phone Number 864-958-1050
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Victoria W Lewis

Name Victoria W Lewis
Address 2531 Beautyberry Cir W Jacksonville FL 32246 -1350
Phone Number 904-221-4378
Gender Female
Date Of Birth 1947-12-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Education Completed College
Language English

Victoria A Lewis

Name Victoria A Lewis
Address 5202 W 77th Ter Prairie Village KS 66208 -4443
Phone Number 913-850-1297
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Victoria K Lewis

Name Victoria K Lewis
Address 2091 Pierce Rd Saginaw MI 48604 -9730
Phone Number 989-752-7335
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

LEWIS, VICTORIA

Name LEWIS, VICTORIA
Amount 2300.00
To Gabrielle R Ledoux (R)
Year 2008
Transaction Type 15
Filing ID 29933403964
Application Date 2007-12-31
Contributor Occupation TEACHER
Contributor Employer KIBSD
Organization Name Kibsd
Contributor Gender F
Recipient Party R
Recipient State AK
Committee Name Gabrielle Ledoux for Congress
Seat federal:house

LEWIS, VICTORIA

Name LEWIS, VICTORIA
Amount 500.00
To MILLER, KEN & BUCHANAN, WAYNE
Year 2004
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MT
Seat state:governor
Address 1177 QUEENS HARBOUR BLVD JACKSONVILLE FL

LEWIS, VICTORIA

Name LEWIS, VICTORIA
Amount 500.00
To BEDFORD, ROGER
Year 2006
Application Date 2005-09-12
Recipient Party D
Recipient State AL
Seat state:upper
Address 240 WINDCHASE DR BIRMINGHAM AL

LEWIS, VICTORIA

Name LEWIS, VICTORIA
Amount 500.00
To Jon Tester (D)
Year 2006
Transaction Type 15
Filing ID 26020792345
Application Date 2006-07-17
Contributor Occupation CHEMIST
Contributor Employer THRESHOLD PHARMACEUTICALS
Organization Name Threshold Pharmaceuticals
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

LEWIS, VICTORIA W

Name LEWIS, VICTORIA W
Amount 500.00
To Evan Bayh (D)
Year 2010
Transaction Type 15
Filing ID 29020220096
Application Date 2009-06-02
Contributor Occupation BIRMINGHAM COAL & COKE
Organization Name Birmingham Coal & Coke
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEWIS, VICTORIA A

Name LEWIS, VICTORIA A
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990565389
Application Date 2003-02-05
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 13343 SE STARK ST STE 100 PORTLAND OR

LEWIS, VICTORIA VITALE

Name LEWIS, VICTORIA VITALE
Amount 100.00
To CONSTANCE, CHRIS
Year 20008
Application Date 2008-08-05
Recipient Party R
Recipient State FL
Seat state:lower
Address 1513 S HARBOR CITY BLVD MELBOURNE FL

VICTORIA M LEWIS

Name VICTORIA M LEWIS
Address 205 Autumn Hill Lane Dentsville SC
Value 20000
Landvalue 20000
Bedrooms 3
Numberofbedrooms 3

LEWIS C & VICTORIA C HOFSTEIN

Name LEWIS C & VICTORIA C HOFSTEIN
Address 1948 Holly Road Highland Park IL 60035
Value 103604
Landvalue 103604
Buildingvalue 97243

LEWIS BRIAN W & V & VICTORIA LEWIS

Name LEWIS BRIAN W & V & VICTORIA LEWIS
Address 6115 Patrick Court Seaford DE 19973
Value 5000
Landvalue 5000
Buildingvalue 52400

LEWIS VICTORIA LYNNE

Name LEWIS VICTORIA LYNNE
Physical Address 12502 AMBER LN, LITHIA, FL 33547
Owner Address 12502 AMBER LN, LITHIA, FL 33547
Ass Value Homestead 125137
Just Value Homestead 125137
County Hillsborough
Year Built 1974
Area 2186
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12502 AMBER LN, LITHIA, FL 33547

LEWIS VICTORIA L & CHARLES S

Name LEWIS VICTORIA L & CHARLES S
Physical Address 981 BURLWOOD CT, LONGWOOD, FL 32750
Owner Address 981 BURLWOOD CT, LONGWOOD, FL 32750
Ass Value Homestead 260212
Just Value Homestead 260514
County Seminole
Year Built 2000
Area 3107
Land Code Single Family
Address 981 BURLWOOD CT, LONGWOOD, FL 32750

LEWIS VICTORIA L &

Name LEWIS VICTORIA L &
Physical Address 5831 WOODLAND MOSS WAY, LEESBURG FL, FL 34748
Owner Address CHRISTOPHER A BAUGH, LEESBURG, FL 34748
Ass Value Homestead 112062
Just Value Homestead 112062
County Lake
Year Built 2007
Area 1622
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5831 WOODLAND MOSS WAY, LEESBURG FL, FL 34748

LEWIS VICTORIA L

Name LEWIS VICTORIA L
Physical Address 113 DESIREE AURORA ST, WINTER GARDEN, FL 34787
Owner Address 113 DESIREE AURORA ST, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 173966
Just Value Homestead 173966
County Orange
Year Built 2002
Area 2838
Land Code Single Family
Address 113 DESIREE AURORA ST, WINTER GARDEN, FL 34787

LEWIS VICTORIA G

Name LEWIS VICTORIA G
Physical Address 1019 FAIRCLOTH CT, OVIEDO, FL 32765
Owner Address PSC 812 BOX 2630 SLOT 36, FPO, AE 09627
Ass Value Homestead 117719
Just Value Homestead 119767
County Seminole
Year Built 1986
Area 1559
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1019 FAIRCLOTH CT, OVIEDO, FL 32765

LEWIS C VICTORIA L BIRD ETUX

Name LEWIS C VICTORIA L BIRD ETUX
Address 1513 S Treehouse Lane Keller TX
Value 50000
Landvalue 50000
Buildingvalue 97700

LEWIS VICTORIA EST

Name LEWIS VICTORIA EST
Physical Address 528 IDA AVE, PUNTA GORDA, FL 33950
Owner Address %BEAUFORD ELLANESE, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 528 IDA AVE, PUNTA GORDA, FL 33950

LEWIS VICTORIA

Name LEWIS VICTORIA
Physical Address 1970 LAKEVIEW DR W, WEST PALM BEACH, FL 33411
Owner Address 1970 LAKEVIEW DR W, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 48816
Just Value Homestead 53000
County Palm Beach
Year Built 2000
Area 1304
Land Code Single Family
Address 1970 LAKEVIEW DR W, WEST PALM BEACH, FL 33411

LEWIS VICTORIA

Name LEWIS VICTORIA
Physical Address 1613 EMILY CT, KISSIMMEE, FL 34744
Owner Address 1613 EMILY CT, KISSIMMEE, FL 34744
Ass Value Homestead 48900
Just Value Homestead 48900
County Osceola
Year Built 1997
Area 1254
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1613 EMILY CT, KISSIMMEE, FL 34744

LEWIS VICTORIA

Name LEWIS VICTORIA
Physical Address 7153 FAIRVIEW PARK DR, TAMPA, FL 33619
Owner Address 7153 FAIRVIEW PARK DR, TAMPA, FL 33619
Ass Value Homestead 16793
Just Value Homestead 16793
County Hillsborough
Year Built 1983
Area 1103
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7153 FAIRVIEW PARK DR, TAMPA, FL 33619

LEWIS ROBERT A & VICTORIA W

Name LEWIS ROBERT A & VICTORIA W
Physical Address 2421 CO RD 30-A F203, SRB, FL 32459
Owner Address 240 WINDCHASE DR, BIRMINGHAM, AL 35242
County Walton
Land Code Condominiums
Address 2421 CO RD 30-A F203, SRB, FL 32459

LEWIS ROBERT A & VICTORIA W

Name LEWIS ROBERT A & VICTORIA W
Physical Address 2421 CO RD 30-A W B201, SRB, FL 32459
Owner Address 240 WINDCHASE DR, BIRMINGHAM, AL 35242
County Walton
Land Code Condominiums
Address 2421 CO RD 30-A W B201, SRB, FL 32459

LEWIS MICHAEL H & VICTORIA P

Name LEWIS MICHAEL H & VICTORIA P
Physical Address 02098 N WATERSEDGE DR, CRYSTAL RIVER, FL 34423
Owner Address TRUSTEES OF LEWIS FAMILY TRUST, OCALA, FL 34476
County Citrus
Land Code Vacant Residential
Address 02098 N WATERSEDGE DR, CRYSTAL RIVER, FL 34423

LEWIS MARK B + VICTORIA S LIFE

Name LEWIS MARK B + VICTORIA S LIFE
Physical Address 104 CARRIAGE DR, PALATKA, FL 32177
Owner Address C/O MARK B + VICTORIA S LEWIS, PALATKA FL, 32177
Ass Value Homestead 80925
Just Value Homestead 80925
County Putnam
Year Built 1979
Area 1900
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 104 CARRIAGE DR, PALATKA, FL 32177

LEWIS VICTORIA A

Name LEWIS VICTORIA A
Physical Address 1611 WILSON AVE, ORLANDO, FL 32804
Owner Address 1611 WILSON AVE, ORLANDO, FLORIDA 32804
Ass Value Homestead 118468
Just Value Homestead 131686
County Orange
Year Built 2006
Area 1943
Land Code Single Family
Address 1611 WILSON AVE, ORLANDO, FL 32804

LEWIS JOHN W & VICTORIA W

Name LEWIS JOHN W & VICTORIA W
Owner Address 2531 BEAUTYBERRY CIR W, JACKSONVILLE, FL 32246
County Lafayette
Land Code Timberland - site index 70 to 79

LEWIS C WEAVER & VICTORIA L WEAVER

Name LEWIS C WEAVER & VICTORIA L WEAVER
Address 23206 E Boone Avenue Liberty Lake WA
Value 45000
Landarea 10,498 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Basement Full

LEWIS JOHNSON JR & VICTORIA JOHNSON

Name LEWIS JOHNSON JR & VICTORIA JOHNSON
Address 10850 Harold Luna Pier MI 48157

VICTORIA M LEWIS

Name VICTORIA M LEWIS
Address 740 Terry Lane Countryside IL 60525
Landarea 10,000 square feet
Airconditioning Yes
Basement Slab

VICTORIA LOUISE LEWIS

Name VICTORIA LOUISE LEWIS
Address 9323 Edway Circle Owings Mills MD
Value 82780
Landvalue 82780
Airconditioning yes

VICTORIA LEWIS & ROBERT LEWIS

Name VICTORIA LEWIS & ROBERT LEWIS
Address 1338 N Nc 150 Highway Lexington NC
Value 16180
Landvalue 16180
Buildingvalue 163540
Landarea 85,378 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 1711 S Avondale Street Philadelphia PA 19142
Value 10017
Landvalue 10017
Buildingvalue 60283
Landarea 1,669.44 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 48000

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 7544 W 161st Street Tinley Park IL 60477
Landarea 8,100 square feet
Airconditioning No
Basement Partial and Rec Room

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 2147 Oxford Drive Tempe AZ 85283
Value 26600
Landvalue 26600

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 7215 Rene Street Shawnee KS
Value 3756
Landvalue 3756
Buildingvalue 15426

LEWIS G WILLIAMS & VICTORIA J WILLIAMS

Name LEWIS G WILLIAMS & VICTORIA J WILLIAMS
Address 1115 Marly Way Austin TX 78733
Value 390000
Landvalue 390000
Buildingvalue 2147108
Type Real

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 6207 20th Avenue Hyattsville MD 20782
Value 75200
Landvalue 75200
Buildingvalue 71100
Airconditioning yes

VICTORIA L LEWIS

Name VICTORIA L LEWIS
Address 1337 Laurelfield Court Virginia Beach VA
Value 204300
Landvalue 204300
Buildingvalue 136600
Type Lot
Price 269900

VICTORIA D LEWIS

Name VICTORIA D LEWIS
Address 17814 Island Spring Lane Tomball TX 77375
Value 25745
Landvalue 25745
Buildingvalue 155836

VICTORIA B LEWIS

Name VICTORIA B LEWIS
Address 20848 93rd Lane Peoria AZ 85382
Value 20600
Landvalue 20600

LEWIS VICTORIA EST

Name LEWIS VICTORIA EST
Address 528 Ida Avenue Punta Gorda FL
Value 2332
Landvalue 2332
Landarea 4,284 square feet
Type Residential Property

LEWIS P MARINO & CP/RS V VICTORIA

Name LEWIS P MARINO & CP/RS V VICTORIA
Address 470 E Via Puente De La Lluvia Sahuarita AZ
Type Vacant Land
Usage Residential

LEWIS MICHAEL H & VICTORIA P

Name LEWIS MICHAEL H & VICTORIA P
Address 2098 N Watersedge Drive Crystal River FL
Value 164051
Landvalue 164051
Buildingvalue 926
Landarea 14,932 square feet
Type Residential Property

VICTORIA LEWIS

Name VICTORIA LEWIS
Address 183 Russell Avenue Akron OH 44311
Value 30220
Landvalue 9670
Buildingvalue 30220
Landarea 4,599 square feet
Bedrooms 5
Numberofbedrooms 5
Type Gas
Price 16000
Basement Full

LEWIS BRANDON A & VICTORIA

Name LEWIS BRANDON A & VICTORIA
Physical Address 4723 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 251070
Just Value Homestead 264421
County Volusia
Year Built 2000
Area 4962
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4723 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State NY
Address 24 E 82ND ST., NEW YORK, NY 10028
Phone Number 917-602-2073
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State NJ
Address 111 PRESTON AVE, CRANFORD, NJ 7016
Phone Number 908-652-1114
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State HI
Address 73-1362 HIOLANI ST, KAILUA KONA, HI 96740
Phone Number 808-936-9880
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Republican Voter
State MI
Address P.O. BOX 257, CARLETON, MI 48117
Phone Number 734-218-0599
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State IL
Address 14121 STEWART, RIVERDALE, IL 60827
Phone Number 708-268-5473
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State MS
Address 60064 COWLEY RD, SMITHVILLE, MS 38870
Phone Number 662-436-2196
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State IL
Address 53 YORKSHIRE WOODS, OAK BROOK, IL 60523
Phone Number 630-833-5010
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Republican Voter
State NV
Address 4578 SKYBOLT ST, LAS VEGAS, NV 89115
Phone Number 626-224-6756
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Democrat Voter
State IL
Address 4 CARSON DR, BELLEVILLE, IL 62223
Phone Number 618-398-1234
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Democrat Voter
State MS
Address 1631 N PARK AVE, COLUMBIA, MS 39429
Phone Number 601-736-2718
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State FL
Address 113 DESIREE AURORA ST, WINTER GARDEN, FL 34787
Phone Number 407-656-5643
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State LA
Address P.O. BOX 1613, BROUSSARD, LA 70518
Phone Number 337-962-3524
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State KS
Address 2625 S WEST ST, WICHITA, KS 67217
Phone Number 316-440-4279
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State DE
Address P O BOX 858, BEAR, DE 19701
Phone Number 302-685-9474
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Voter
State DE
Address PO BOX 1147, SELBYVILLE, DE 19975
Phone Number 302-436-4306
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State MD
Address 4161 SOUTHERN AVENUE, CAPITOL HEIGHTS, MD 20743
Phone Number 301-735-7000
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Republican Voter
State MI
Address 8529 SANDYCREST DR, WHITE LAKE, MI 48386
Phone Number 248-346-8960
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Democrat Voter
State MD
Address 8816 CHERRY LN, LAUREL, MD 20708
Phone Number 240-755-3691
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Republican Voter
State AL
Address 507 BENNETT DRIVE, ALABASTER, AL 35007
Phone Number 205-620-4164
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State AL
Address 6172014TH20STREET20ENSLEY, BIRMINGHAM, AL 35218
Phone Number 205-253-1540
Email Address [email protected]

VICTORIA LEWIS

Name VICTORIA LEWIS
Type Independent Voter
State CT
Address 558 QUEEN STREET, BRIDGEPORT, CT 06606
Phone Number 203-373-0007
Email Address [email protected]

Victoria V Lewis

Name Victoria V Lewis
Visit Date 4/13/10 8:30
Appointment Number U85470
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 5/28/2014 14:00
Appt End 5/28/2014 23:59
Total People 149
Last Entry Date 5/27/2014 14:09
Meeting Location WH
Caller VISITORS
Description Marine One arrival viewing
Release Date 08/29/2014 07:00:00 AM +0000

Victoria V Lewis

Name Victoria V Lewis
Visit Date 4/13/10 8:30
Appointment Number U52796
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 12/8/12 16:40
Appt End 12/8/12 23:59
Total People 6
Last Entry Date 11/13/12 13:27
Meeting Location WH
Caller CHRISTIAN
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Victoria Lewis

Name Victoria Lewis
Visit Date 4/13/10 8:30
Appointment Number U57662
Type Of Access VA
Appt Made 12/1/12 0:00
Appt Start 12/8/12 13:00
Appt End 12/8/12 23:59
Total People 276
Last Entry Date 12/1/12 20:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Victoria A Lewis

Name Victoria A Lewis
Visit Date 4/13/10 8:30
Appointment Number U50795
Type Of Access VA
Appt Made 11/2/12 0:00
Appt Start 11/20/12 12:00
Appt End 11/20/12 23:59
Total People 264
Last Entry Date 11/2/12 18:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Victoria L Lewis

Name Victoria L Lewis
Visit Date 4/13/10 8:30
Appointment Number U37968
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 10:30
Appt End 9/22/12 23:59
Total People 273
Last Entry Date 9/11/12 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Victoria V Lewis

Name Victoria V Lewis
Visit Date 4/13/10 8:30
Appointment Number U34848
Type Of Access VA
Appt Made 8/27/12 0:00
Appt Start 8/28/12 19:00
Appt End 8/28/12 23:59
Total People 33
Last Entry Date 8/27/12 12:57
Meeting Location WH
Caller KIMBERLY
Description Graham Brookie and Ellie Schafer can add to t
Release Date 11/30/2012 08:00:00 AM +0000

VICTORIA M LEWIS

Name VICTORIA M LEWIS
Visit Date 4/13/10 8:30
Appointment Number U23275
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/25/12 8:30
Appt End 7/25/12 23:59
Total People 291
Last Entry Date 7/12/12 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Victoria A Lewis

Name Victoria A Lewis
Visit Date 4/13/10 8:30
Appointment Number U06624
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/17/2012 11:00
Appt End 5/17/2012 23:59
Total People 275
Last Entry Date 5/11/2012 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from casey to chelsea per
Release Date 08/31/2012 07:00:00 AM +0000

Victoria R Lewis

Name Victoria R Lewis
Visit Date 4/13/10 8:30
Appointment Number U85597
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/13/2012 11:00
Appt End 3/13/2012 23:59
Total People 300
Last Entry Date 3/1/2012 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Victoria K Lewis

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

VICTORIA A LEWIS

Name VICTORIA A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U87198
Type Of Access VA
Appt Made 3/1/11 12:38
Appt Start 3/8/11 11:00
Appt End 3/8/11 23:59
Total People 347
Last Entry Date 3/1/11 12:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

VICTORIA LEWIS

Name VICTORIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U63120
Type Of Access VA
Appt Made 12/1/10 8:25
Appt Start 12/10/10 11:30
Appt End 12/10/10 23:59
Total People 355
Last Entry Date 12/1/10 8:24
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

VICTORIA LEWIS

Name VICTORIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U71291
Type Of Access VA
Appt Made 12/23/10 12:54
Appt Start 12/27/10 6:00
Appt End 12/27/10 23:59
Total People 56
Last Entry Date 12/23/10 12:54
Meeting Location WH
Caller CAROLINE
Description "PRESS
Release Date ALL DAY ACCESS"

VICTORIA LEWIS

Name VICTORIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U37263
Type Of Access VA
Appt Made 8/30/10 12:04
Appt Start 9/7/10 10:30
Appt End 9/7/10 23:59
Total People 151
Last Entry Date 8/30/10 12:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

VICTORIA LEWIS

Name VICTORIA LEWIS
Visit Date 4/13/10 8:30
Appointment Number U32517
Type Of Access VA
Appt Made 8/6/2010 17:58
Appt Start 8/13/2010 8:00
Appt End 8/13/2010 23:59
Total People 135
Last Entry Date 8/6/2010 17:58
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

VICTORIA LEWIS

Name VICTORIA LEWIS
Car NISSAN ALTIMA
Year 2008
Address PO Box 1021, New York, NY 10163-1021
Vin 1N4BL21E18N417279

VICTORIA LEWIS

Name VICTORIA LEWIS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 3720 Singleton Ter, Frederick, MD 21704-7896
Vin JH2SC57007M306077

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHEVROLET COBALT
Year 2007
Address 5719 6TH ST, ZEPHYRHILLS, FL 33542-3445
Vin 1G1AK55F777276355
Phone 813-782-6796

VICTORIA LEWIS

Name VICTORIA LEWIS
Car VOLVO S40
Year 2007
Address 1155 E Georgia St, Bartow, FL 33830-6510
Vin YV1MS382X72277010

VICTORIA LEWIS

Name VICTORIA LEWIS
Car JEEP LIBERTY
Year 2007
Address 3830 Matthews Run Rd, Youngsville, PA 16371-3426
Vin 1J4GL48K57W670325

VICTORIA LEWIS

Name VICTORIA LEWIS
Car NISSAN ALTIMA
Year 2007
Address 14321 Westway Ln Apt 9, Woodbridge, VA 22193-2867
Vin 1N4AL21E07C129937

VICTORIA LEWIS

Name VICTORIA LEWIS
Car KIA OPTIMA
Year 2007
Address 1631 N Park Ave, Columbia, MS 39429-9046
Vin KNAGE123875133886

VICTORIA LEWIS

Name VICTORIA LEWIS
Car SATURN ION
Year 2007
Address 3311 Bear Pointe Cir, Powell, OH 43065-7738
Vin 1G8AJ55F57Z200321

Victoria Lewis

Name Victoria Lewis
Car HYUNDAI ACCENT
Year 2007
Address 1302 Oakwood Ave, Richmond, VA 23223-7758
Vin KMHCM36C27U054189

Victoria Lewis

Name Victoria Lewis
Car FORD EDGE
Year 2007
Address 501 Finley Ave Unit 2, North Wilkesboro, NC 28659-3300
Vin 2FMDK39C87BB67849

Victoria Lewis

Name Victoria Lewis
Car MERCURY GRAND MARQUIS
Year 2007
Address 5229 Sinclair Dr, Knoxville, TN 37914-3055
Vin 2MEFM75V47X643781

Victoria Lewis

Name Victoria Lewis
Car CHEVROLET UPLANDER
Year 2007
Address 1644 Cedar Bluff Ln, Dallas, TX 75253-4846
Vin 1GNDV23W77D188606

Victoria Lewis

Name Victoria Lewis
Car TOYOTA TACOMA
Year 2007
Address 20848 N 93rd Ln, Peoria, AZ 85382-5261
Vin 5TEJU62N97Z434237

VICTORIA LEWIS

Name VICTORIA LEWIS
Car GMC YUKON XL
Year 2007
Address 2104 HIDDEN VALLEY DR, CLAYTON, NC 27527-9159
Vin 1GKFC16067R377411

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHEVROLET AVEO
Year 2007
Address 1309 KINSDALE DR, RALEIGH, NC 27615-1164
Vin KL1TG56617B126133

Victoria Lewis

Name Victoria Lewis
Car FORD FOCUS
Year 2008
Address 5741 57th Way, West Palm Beach, FL 33409-7117
Vin 1FAHP35N48W201967

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHEVROLET IMPALA
Year 2008
Address 854 Spruce St, Lumberton, NC 28358-6444
Vin 2G1WT55N281257382

Victoria Lewis

Name Victoria Lewis
Car CHRYSLER PT CRUISER
Year 2008
Address 3193 Fm 3126, Livingston, TX 77351-5302
Vin 3A8FY48B48T213329

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHEVROLET TAHOE
Year 2008
Address 2830 Lombardy Dr, Port Arthur, TX 77642-2533
Vin 1GNFC13C38R109774

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHEVROLET COBALT
Year 2008
Address 3969 Washington Blvd, Saint Louis, MO 63108-3505
Vin 1G1AL58F687333316

VICTORIA LEWIS

Name VICTORIA LEWIS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 6335 GREEN FIELD RD APT 1703, ELKRIDGE, MD 21075-5266
Vin 2A8HR64X48R662578

VICTORIA LEWIS

Name VICTORIA LEWIS
Car NISSAN ALTIMA
Year 2008
Address PO BOX 858, BEAR, DE 19701-0858
Vin 1N4AL21E28C213226

VICTORIA LEWIS

Name VICTORIA LEWIS
Car BUICK LUCERNE
Year 2008
Address 13 Cambridge Ct, Mount Holly, NJ 08060-3203
Vin 1G4HD57228U207128

VICTORIA LEWIS

Name VICTORIA LEWIS
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 113 DESIREE AURORA ST, WINTER GARDEN, FL 34787-2523
Vin 3VWPW31C18M520804

VICTORIA LEWIS

Name VICTORIA LEWIS
Car TOYOTA PRIUS
Year 2008
Address 10 5th St, Cambridge, MA 02141-1102
Vin JTDKB20U283418958

VICTORIA LEWIS

Name VICTORIA LEWIS
Car TOYOTA RAV4
Year 2008
Address 651 Hemlock Dr, Euclid, OH 44132-2121
Vin JTMBD31V885200079

Victoria Lewis

Name Victoria Lewis
Car MAZDA CX-7
Year 2008
Address 10312 Fleming Ave, Bethesda, MD 20814-2136
Vin JM3ER293880172414
Phone 301-530-1347

Victoria Lewis

Name Victoria Lewis
Car SUZUKI FORENZA
Year 2008
Address 1777 W Angelica Loop, Lecanto, FL 34461-6401
Vin KL5JD56Z48K921459

VICTORIA LEWIS

Name VICTORIA LEWIS
Car FORD ESCAPE
Year 2008
Address 1925 N Grand Ave Apt 2, Pullman, WA 99163-5658
Vin 1FMCU93188KC23604
Phone 509-334-1074

VICTORIA LEWIS

Name VICTORIA LEWIS
Car SUZUKI RENO
Year 2007
Address 1150 CHARLES ST, LOUISVILLE, KY 40204-2408
Vin KL5JD66Z57K552261

Victoria Lewis

Name Victoria Lewis
Domain holisticlearningfoundation.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-07-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 153 Northchurch High Street Northchurch Hertfordshire HP4 3QT
Registrant Country UNITED KINGDOM

Victoria Lewis

Name Victoria Lewis
Domain lungstrips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain truckerspatch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain reikistrips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain teachersextrapay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain caregiverspay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

victoria lewis

Name victoria lewis
Domain victoria-lewis.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-09
Update Date 2013-04-02
Registrar Name WEBFUSION LTD.
Registrant Address 13 ashley road reading berkshire RG1 6HT
Registrant Country UNITED KINGDOM

Victoria Lewis

Name Victoria Lewis
Domain mundoamarillo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-11
Update Date 2013-08-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8116 SE Lafayette St Portland Oregon 97206-2345
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain balancestrip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain fibromyalgiapatch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain bestproductintheworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain nursesextrapay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain healthcoachpay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain camtoria.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5804 Bay Club Dr Arlington TX 76013
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain chancellortechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2708 Sarazen Drive Mount Pleasant South Carolina 29466
Registrant Country UNITED STATES

VICTORIA LEWIS

Name VICTORIA LEWIS
Domain vickypilates.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-16
Update Date 2012-11-21
Registrar Name ENOM, INC.
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain mlmcar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-19
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain spanishyellowpagesnorthwest.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-04-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8116 SE Lafayette St Portland Oregon 97206-2345
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain listadecreg.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-12
Update Date 2013-08-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8116 SE Lafayette St Portland Oregon 97206-2345
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain secretaryresultssystem.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-16
Update Date 2013-11-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Oakridge 13 Orchard Close Upper Graven hurst bedfordshire MK45 4JF
Registrant Country UNITED KINGDOM

Victoria Lewis

Name Victoria Lewis
Domain affordablebookkeepingservice.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 1278 Harpeth Dr. Memphis TN 38134
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain spanishyellowpagesnw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-26
Update Date 2013-08-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8116 SE Lafayette St Portland Oregon 97206-2345
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain chrisgohl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Oakridge 13 Orchard Close Upper Gravenhurst Bedfordshire Mk45 4JF
Registrant Country UNITED KINGDOM

Victoria Lewis

Name Victoria Lewis
Domain myridinglife.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-03-10
Update Date 2013-02-09
Registrar Name MESH DIGITAL LIMITED
Registrant Address 13 Orchard Close|Upper Gravenhurst Bedfordshire MK45 4JF
Registrant Country UNITED KINGDOM

Victoria Lewis

Name Victoria Lewis
Domain reliefstrip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain reliefstrips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain driversback.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1607 hollywood FL 33022
Registrant Country UNITED STATES

Victoria Lewis

Name Victoria Lewis
Domain peakperformancehorses.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-11
Update Date 2013-10-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Oakridge 13 Orchard Close Upper Gravenhurst Bedfordshire MK45 4JF
Registrant Country UNITED KINGDOM