0% found this document useful (0 votes)
688 views245 pages

David Sizemore Ohio

The document provides background information on David Sizemore, including his name, birthdate, possible aliases, past jobs, possible relatives, education history, and associates. It discloses possible jobs, education, and relatives but notes the information has not been collected under the Fair Credit Reporting Act and is not to be used for determining eligibility, creditworthiness, insurance, employment, or housing decisions. The information is for background purposes only.

Uploaded by

Jacob Jacob
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
688 views245 pages

David Sizemore Ohio

The document provides background information on David Sizemore, including his name, birthdate, possible aliases, past jobs, possible relatives, education history, and associates. It discloses possible jobs, education, and relatives but notes the information has not been collected under the Fair Credit Reporting Act and is not to be used for determining eligibility, creditworthiness, insurance, employment, or housing decisions. The information is for background purposes only.

Uploaded by

Jacob Jacob
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 245

BACKGROUND REPORT ON

David
Sizemore
Created by Created on
Wiki Leaks 05-12-2018
DISCLAIMER

InstantCheckmate IS NOT A CREDIT REPORTING AGENCY ("CRA") FOR PURPOSES OF THE FAIR CREDIT
REPORTING ACT ("FCRA"), 15 USC §§ 1681 et seq. AS SUCH, THE ADDITIONAL PROTECTIONS AFFORDED TO
CONSUMERS, AND OBLIGATIONS PLACED UPON CREDIT REPORTING AGENCIES, ARE NOT
CONTEMPLATED BY, NOR CONTAINED WITHIN, THESE TERMS.

You may not use any information obtained from this report in connection with determining a prospective
candidate's suitability for:

Health insurance or any other insurance


Credit and/or loans
Employment
Education, scholarships or fellowships
Housing or other accommodations
Benefits, privileges or services provided by any business establishment.

The information provided by this report has not been collected in whole or in part for the purpose of furnishing
consumer reports, as defined in the FCRA. Accordingly, you understand and agree that you will not use any of the
information you obtain from this report as a factor in: (a) establishing an individual's eligibility for personal credit,
loans, insurance or assessing risks associated with existing consumer credit obligations; (b) evaluating an individual
for employment, promotion, reassignment or retention (including employment of household workers such as
babysitters, cleaning personnel, nannies, contractors, and other individuals); (c) evaluating an individual for
educational opportunities, scholarships or fellowships; (d) evaluating an individual’s eligibility for a license or other
benefit granted by a government agency or (e) any other product, service or transaction in connection with which a
consumer report may be used under the FCRA or any similar state statute, including, without limitation, apartment
rental, check-cashing, or the opening of a deposit or transaction account. You also agree that you shall not use any
of the information you receive through this report to take any "adverse action," as that term is defined in the FCRA;
you have appropriate knowledge of the FCRA; and, if necessary, you will consult with an attorney to ensure
compliance with these Terms.
NAME
First Name Middle Initial Last Name

David R Sizemore

BIRTH INFORMATION
Birth Date Age Astrological Sign

June 11, 1975 43 Gemini

POSSIBLE ALIASES
David L Sizemore David Turner

POSSIBLE JOBS
Job Worked Dates

Paralegal at Hollon, Hollon, And Collins, Attorneys At Law Jan. 1, 1993 - Dec. 1, 1996

Warehouse Assistant at Perry County Coal Corporation Dec. 1, 1996 - Nov. 1, 2000

Outside Sales Representative at AAA Mine Service, Inc Feb. 1, 2001 - Nov. 1, 2002

Laborer at Laurel Canyon Development Dec. 1, 2003 - Mar. 1, 2004

Insurance Agent at Monumental Life Insurance Company Apr. 1, 2003 - Dec. 1, 2004

Bulk Grease Route Supervisor at Logan Corporation Sep. 1, 2004 - Dec. 1, 2012

Litigation Paralegal at Engle And Lewis, LLP Mar. 1, 2004 - Sep. 1, 2004

H.i.m. Supervisor at Hazard ARH

Executive Assistant at SCOTT GROSS INC (Welding Equipment &


Supplies (Whls))

Worked at Scott-Gross Co Inc

Manager at SCOTT-GROSS CO INC (Welding Equipment & Supplies


(Whls))

POSSIBLE EDUCATION
HUTCHINSON COMMUNITY COLLEGE
Attendance Dates: January 1, 2013 - December 31, 2017

Qualification Type: Associate’s Degree

Subjects: Health Information/Medical Records Technology/Technician

University: Hutchinson Community College

MOREHEAD STATE UNIVERSITY


Attendance Dates: January 1, 1991 - December 31, 1993

Qualification Type: Bachelor's degree

Subjects: Law

University: Morehead State University

MOREHEAD STATE UNIVERSITY


Attendance Dates: August 1, 1990 - May 1, 1993

Qualification Type: Bachelor of Arts

University: Morehead State University

HAZARD COMMUNITY COLLEGE


Attendance Dates: August 1, 1988 - May 1, 1990

University: Hazard Community College

POSSIBLE RELATIVES
Name Age

Loretta Fay Waits 59 (approx.)

Melissa Vann 51 (approx.)

Shawn Thom Turner 29 (approx.)

Savannah Lynn Turner 33 (approx.)

Richard Wayne Turner 44 (approx.)


Richard Wayne Turner 44 (approx.)

Ray L Turner 70 (deceased 2008)

Melissa Diane Turner 49 (approx.)

Jimmy Ray Turner 50 (approx.)

Diana Lynn Turner 68 (approx.)

Angela Renee Turner 46 (approx.)

Winford Sizemore 65 (approx.)

Virginia Caudill Sizemore 75 (approx.)

Verna C Sizemore 74 (approx.)

Verella B Sizemore 87 (approx.)

Tyrell Sizemore 29 (approx.)

Travis Sizemore 35 (approx.)

Tina Rose Sizemore 33 (approx.)

Timothy Sizemore 54 (approx.)

Shannon Sizemore 36 (approx.)

Marlena Sizemore 40 (approx.)

Lula Mae Sizemore 56 (approx.)

Kimberly Sizemore 32 (approx.)

Kermit Sizemore 68 (approx.)

Johnny Darryl Sizemore 37 (approx.)

John W Sizemore 53 (deceased 2010)

Jason Michael Sizemore 36 (approx.)

David Lee Sizemore 64 (approx.)

David Jonathan Sizemore 45 (approx.)

Clayton Sizemore 61 (approx.)


Bonnie Sue Sizemore 50 (approx.)

Ashley Brooke Sizemore 36 (approx.)

April Nicole Sizemore 31 (approx.)

Anthony Cheyenne Sizemore 46 (approx.)

Charlotte Ann Shilt 52 (approx.)

Sherry Mae Loren 53 (approx.)

Tracy Lynn Gunnels 53 (approx.)

Jennie R Crosslin 43 (approx.)

Tonya Lynn Chambley 51 (approx.)

Crystal Gail Byrd 41 (approx.)

Malinda Sue Sizemore 25 (approx.)

Teresa A Cox 35 (deceased 2008)

Loyd Sizemore 73 (deceased 1998)

Davis Turner 57 (deceased 2010)

ASSOCIATES
JOYCE GREENE
Birth Date: Dec. 1, 1951 - Dec. 31, 1951

Age: 66 (approx.)

Email Addresses: joycesizemore228@yahoo.com

Addresses: 220 Sizemore Cemetery Rd, Manchester, KY 40962-8127


Rr 8 Box 320, Manchester, KY 40962
3204 Newnan Rd, Griffin, GA 30223-8336
1547 Hogskin Rd, Manchester, KY 40962-8225
93 Courtland Rd, Brooks, GA 30205-2710

JODY RYAN MESSER


Birth Date: Jun. 1, 1977 - Jun. 30, 1977

Age: 41 (approx.)

Email Addresses: jmesser@lycos.com

Addresses: 4783 Highway 472, Manchester, KY 40962-4938


618 Po Box, Manchester, KY 40962-0618
1 Po Box, Manchester, KY 40962-0001
7 Po Box, Manchester, KY 40962-0007
753 Po Box, Manchester, KY 40962-0753

ROY B ALLEN
Birth Date: Aug. 1, 1982 - Aug. 31, 1982

Age: 36 (approx.)

Phone Numbers: (954) 522-3154

Email Addresses: brandonallen@yahoo.com


brandonallen_1998@yahoo.com
brandonallen_1998@ymail.com
brandonallen_1998@address.com
tiffb3@yahoo.com
tiff_b827@hotmail.com
tiff_b@hotmail.com
tiff_b827@verizon.net
tiff_b@yahoo.com
tiff_b@verizon.net
tiff_b827@earthlink.net
tiff_b@altavista.com
tiffb@yahoo.com
tiff_b827@altavista.com
tiffb@netscape.com
Addresses: 7138 Highway 638, Manchester, KY 40962-7241
472 Po Box, Manchester, KY 40962-0472
Rr 1 # 753, Manchester, KY 40962-9801
753 Po Box, Manchester, KY 40962-0753

BOBBY MCDANIEL
Birth Date: Dec. 1, 1950 - Dec. 31, 1950

Age: 54 (deceased 2005)

Phone Numbers: (606) 526-8482

Addresses: 298 Bray Creek Rd, Manchester, KY 40962-4619


1199 Big Wildcat Rd, Manchester, KY 40962-5261
531 N Main St, Jamestown, TN 38556-3746
1868 Johnson Hollow Rd, Gray, KY 40734-6560
66 Po Box, Pittsburg, KY 40755-0066

KAYE C ALLEN
Birth Date: May. 1, 1957 - May. 31, 1957

Age: 61 (approx.)

Email Addresses: tiff_b827@yahoo.com


tiffb3@yahoo.com

Addresses: 472 Po Box, Manchester, KY 40962-0472


7138 Highway 638, Manchester, KY 40962-7241
628 Po Box, London, KY 40743-0628
Rr 1 # 753, Manchester, KY 40962-9801
Rr 1 # D, Manchester, KY 40962-9801
753 Po Box, Manchester, KY 40962-0753

SHERIDAN ALLEN
Birth Date: Aug. 1, 1949 - Aug. 31, 1949

Age: 69 (approx.)
Email Addresses: sheridanallen@aol.com

Addresses: 7138 Highway 638, Manchester, KY 40962-7241


472 Po Box, Manchester, KY 40962-0472
753 Po Box, Manchester, KY 40962-0753
Rr 1 # 753, Manchester, KY 40962-9801

SCOTTY LEE ESTEP


Birth Date: Mar. 1, 1975 - Mar. 31, 1975

Age: 43 (approx.)

Phone Numbers: (606) 401-4950


(606) 260-8611
(606) 401-4827
(606) 598-0827
(606) 598-8924
(606) 862-8325
(606) 862-9401

Email Addresses: scotty_estep@yahoo.com


scottyestep@yahoo.com
scotty_estep@yahool.com
scotty_estep@ymail.com
lawanna_estep@yahoo.com
lawannaestep@gmail.com
Addresses: 204 Pine Lick Rd, Manchester, KY 40962-4826
8253 Johnson Rd, London, KY 40741-9516
313 Urban Creek Rd, Manchester, KY 40962-6001
11790 Highway 687, Manchester, KY 40962-6041
3122 Po Box, London, KY 40743-3122
6211 Mount Zion Rd, East Bernstadt, KY 40729-7328
1030 Highway 638, Manchester, KY 40962-7298
121 Lyttleton Rd, Manchester, KY 40962-1109
11501 E Laurel Rd, London, KY 40741-7121
311 Urban Creek Rd, Manchester, KY 40962-6001
1816 Mount Zion Rd, East Bernstadt, KY 40729-7439
975 E New Circle Rd, Lexington, KY 40505-4126
Kentucky (London),
Rr 3 Box 223c, Manchester, KY 40962
282 Sasser Rd, London, KY 40744-7434
427 Harris Cemetery Rd, London, KY 40741-8656
73 Po Box, Garrard, KY 40941-0073
753 Po Box, Manchester, KY 40962-0753

BRIDGETT SUZANNE MESSER


Birth Date: Oct. 1, 1976 - Oct. 31, 1976

Age: 42 (approx.)

Email Addresses: bmesser@rochester.rr.com

Addresses: 4783 Highway 472, Manchester, KY 40962-4938


753 Po Box, Manchester, KY 40962-0753
1 Po Box, Manchester, KY 40962-0001
618 Po Box, Manchester, KY 40962-0618

CONLEY DALE BYRD


Birth Date: Jun. 1, 1970 - Jun. 30, 1970

Age: 48 (approx.)
Phone Numbers: (606) 596-0464
(606) 598-6606
(606) 599-0999
(606) 599-8843
(606) 599-9183
(706) 646-5379

Addresses: 313 Rain Valley Cir, Meansville, GA 30256-5135


Georgia (Griffin),
2548 Gabbards Fork Rd, Manchester, KY 40962-5249
635 Piedmont Rd, The Rock, GA 30285-2329
Kentucky (Manchester),
Kentucky (Manchester),
42 Po Box, Oneida, KY 40972-0042
Rr 1 # 42, Oneida, KY 40972-9801
74 Courtland Rd, Brooks, GA 30205-2708
101 Buchanan Rd, Griffin, GA 30224-7351
40 Whatley Rd, Griffin, GA 30224-8538
1208 W Taylor St, Griffin, GA 30223-2142
93 Courtland Rd, Brooks, GA 30205-2710
2143 Futral Rd, Griffin, GA 30224-7842
577 Po Box, Griffin, GA 30224-0015
538 Po Box, Orchard Hill, GA 30266-0538
1239 Seago Dr, Griffin, GA 30223-1833

LAWANNA GAIL ESTEP


Birth Date: Aug. 1, 1975 - Aug. 31, 1975

Age: 43 (approx.)
Phone Numbers: (606) 658-2508
(606) 843-9345
(606) 401-4827
(606) 599-9597
(606) 843-2679
(606) 657-2073

Email Addresses: lawannaestep@gmail.com


lawanna_estep@yahoo.com
lawannaestep@ymail.com
lawanna.estep@iwon.com

Addresses: 204 Pine Lick Rd, Manchester, KY 40962-4826


313 Urban Creek Rd, Manchester, KY 40962-6001
6211 Mount Zion Rd, East Bernstadt, KY 40729-7328
8253 Johnson Rd, London, KY 40741-9516
1442 Mill Creek Rd, Gallipolis, OH 45631-8240
1030 Highway 638, Manchester, KY 40962-7298
Kentucky (Manchester),
3122 Po Box, London, KY 40743-3122
311 Urban Creek Rd, Manchester, KY 40962-6001
1816 Mount Zion Rd, East Bernstadt, KY 40729-7439
11501 E Laurel Rd, London, KY 40741-7121
427 Harris Cemetery Rd, London, KY 40741-8656
73 Po Box, Garrard, KY 40941-0073
282 Sasser Rd, London, KY 40744-7434
73 Po Box, Manchester, KY 40962-0073
73 Po Box, Goose Rock, KY 40944-0073
808 Po Box, Manchester, KY 40962-0808

PEGGY ROSE MARSHALL


Birth Date: Apr. 1, 1957 - Apr. 30, 1957

Age: 52 (deceased 2009)


Phone Numbers: (606) 598-6836

Email Addresses: peggy.marshall@netzero.net

Addresses: 1 Po Box, Manchester, KY 40962-0001


42 Fields Rd, Manchester, KY 40962-7015
8 Po Box, Manchester, KY 40962-0008
731 Po Box, Manchester, KY 40962-0731
472 Po Box, Manchester, KY 40962-0472

MIKE MARSHALL
Birth Date: Aug. 1, 1952 - Aug. 31, 1952

Age: 66 (approx.)

Phone Numbers: (937) 492-4855


(937) 507-4038
(937) 492-7032

Email Addresses: mmarshall2@woh.rr.com

Addresses: 42 Fields Rd, Manchester, KY 40962-7015


9553 Highway 638, Manchester, KY 40962-7243
1486 Constitution Ave, Sidney, OH 45365-2218
8 Po Box, Manchester, KY 40962-0008
731 Po Box, Manchester, KY 40962-0731
472 Po Box, Manchester, KY 40962-0472

LOIS ANN SWAFFORD


Birth Date: Nov. 1, 1963 - Nov. 30, 1963

Age: 40 (deceased 2004)

Phone Numbers: (606) 598-2262


(606) 598-8555
(606) 599-9241
Email Addresses: jonbru2@attb1.com
lazio088@aol.com
jonbru2@aattbi.com
lazio088@alltell.net
lazio088@bellsouth.net

Addresses: 365 1/2 Wayne St, Manchester, KY 40962-1125

GENEVA M SWAFFORD
Birth Date: Apr. 1, 1925 - Apr. 30, 1925

Age: 81 (deceased 2006)

Phone Numbers: (606) 598-2262


(606) 599-9241

Addresses: 365 Wayne St, Manchester, KY 40962-1125

E CHARLES SWAFFORD
Birth Date: Jun. 1, 1953 - Jun. 30, 1953

Age: 65 (approx.)

Phone Numbers: (606) 598-8467

Addresses: 365 1/2 Wayne St, Manchester, KY 40962-1125


Rr 7 Box 232a, Manchester, KY 40962

STANLEY RAY REID


Birth Date: Feb. 1, 1961 - Feb. 28, 1961

Age: 57 (approx.)

Phone Numbers: (606) 365-5028


(606) 875-1675
Email Addresses: emilou52@yahoo.com
emilou52@aol.com
emilou52@bellsouth.net
emilou52@att.net

Addresses: 7963 Ky Highway 1770, Stanford, KY 40484-9759


296 Grist Mill Rd, Stanford, KY 40484-8614
157 Beach 98th St, Rockaway Park, NY 11694-2850
Rr 1 # 753, Manchester, KY 40962-9801
296 Tritsmill Rde, Stanford, KY 40484
155 Crawfords Ln, Stanford, KY 40484-8382
225 Crawfords Ln, Stanford, KY 40484-8383
296 Us Highway 150 E, Stanford, KY 40484-1479
753 Po Box, Manchester, KY 40962-0753

MELISSA S CROUCHER
Birth Date: Mar. 1, 1972 - Mar. 31, 1972

Age: 46 (approx.)

Phone Numbers: (765) 373-8472


(765) 939-4923
(812) 635-0162

Email Addresses: charmgirl1972@yahoo.com


Addresses: 812 Nw 5th St 52, Richmond, IN 47374-2267
812 Nw 5th St, Richmond, IN 47374-2263
812 Nw 5th St 4, Richmond, IN 47374-2264
Indiana (Richmond),
9790 W Us Highway 40 5, Centerville, IN 47330-9600
9790 W Us Highway 40, Centerville, IN 47330-9633
9790 W Us Highway 40 12, Centerville, IN 47330-9600
Indiana (Centerville),
405 N 20th St, Richmond, IN 47374-3437
574 Po Box, Manchester, KY 40962-0574
326 1/2 N 14th St, Richmond, IN 47374-3257
803 N Prince St, Princeton, IN 47670-1629
205 1/2 N 20th St, Richmond, IN 47374-3433
321 N 11th St 5, Richmond, IN 47374-3180
1704 N C St, Richmond, IN 47374-3349
Rr 1 # 753, Manchester, KY 40962-9801
2115 Grand Blvd, Richmond, IN 47374-3570
3514 N High School Rd, Indianapolis, IN 46224-1106
2001 W Main St B18, Richmond, IN 47374-3896
329 N 14th St, Richmond, IN 47374-3256
414 1/2 Nw 3rd St, Richmond, IN 47374-2915
1413 N D St, Richmond, IN 47374-3350
450 1/2 S 14th St, Richmond, IN 47374-6403

MARK E CROUCHER
Birth Date: Nov. 1, 1963 - Nov. 30, 1963

Age: 43 (deceased 2007)

Phone Numbers: (765) 373-8472


(765) 965-9216
Addresses: 574 Po Box, Manchester, KY 40962-0574
611 N 20th St, Richmond, IN 47374-2574
Indiana (Richmond),
2115 Grand Blvd B, Richmond, IN 47374-3571
2221 Po Box, Richmond, IN 47375-2221
1012 Liberty Ave, Richmond, IN 47374-6154
Indiana (Richmond),
Rr 1 # 753, Manchester, KY 40962-9801
521 N 21st St, Richmond, IN 47374-3451
123 S 14th St, Richmond, IN 47374-5611
405 N 20th St, Richmond, IN 47374-3437

DONALD KEITH WAITS


Birth Date: May. 1, 1964 - May. 31, 1964

Age: 54 (approx.)

Phone Numbers: (606) 658-2286


(606) 658-5822
(678) 658-2208
(706) 538-6298
(770) 233-3842
(770) 949-8647
(802) 933-5952

Email Addresses: waits5@yahoo.com


waits4@yahoo.com
waits@yahoo.com
donnyws@aol.com
donnyws37@aol.com
donnyws3752@hotmail.com
donnyws3752@aol.com
Addresses: 108 Moose Lodge Rd 23, Griffin, GA 30224-4700
108 Moose Lodge Rd, Griffin, GA 30224-4700
1387 Lillie Patrick Rd, Gay, GA 30218-2141
358 Grove St, Barnesville, GA 30204-3269
Georgia (Brooks),
2593 Lake Harbin Rd, Morrow, GA 30260-2058
100 Valley Hill Rd C3, Riverdale, GA 30274-3129
1575 W Poplar St, Griffin, GA 30224-2034
3264 Newnan Rd 2, Griffin, GA 30223-7188
3340 Newnan Rd, Griffin, GA 30223-8337
555 Battlecreek Rd Rdf6, Jonesboro, GA 30236-1964
555 Battlecreek Rd, Lilburn, GA 30247

HELEN HUGHBANKS
Birth Date: Apr. 1, 1954 - Apr. 30, 1954

Age: 64 (approx.)

Email Addresses: hhughbanks@aol.com


ky_gal@indy.rr.com
ky-gal_@hotmail.com
ky_gal@peoplepc.com
kygalclayco2001@hotmail.com
kygal@peoplepc.com
ky_gal@yahoo.com

Addresses: 420 S Main St, Scottsburg, IN 47170-2161


360 Potter Branch Rd, Oneida, KY 40972-6335
62 Po Box, Oneida, KY 40972-0062
400 Potter Branch Rd, Oneida, KY 40972-6335
42 Po Box, Oneida, KY 40972-0042
1390 E Paula Dr, Scottsburg, IN 47170-6650
106 Po Box, Oneida, KY 40972-0106
500 Hayden Pike 6, North Vernon, IN 47265-2428
MICHAEL L SHINSKI
Birth Date: Apr. 1, 1947 - Apr. 30, 1947

Age: 71 (approx.)

Phone Numbers: (419) 668-0450

Addresses: 501 Central Ave, Sandusky, OH 44870-2438


283 Po Box, Castalia, OH 44824-0283
2709 Tiffin Ave, Sandusky, OH 44870-5349
Ohio (Castalia),
209 Martin Ave, Sandusky, OH 44870-9782
1118 Maple Ave, Sandusky, OH 44870-9747
104 E Delaware Trl, Sandusky, OH 44870-6123
309 Mcdonough St, Sandusky, OH 44870-2329

RUSSELL HOWARD YOUNG


Birth Date: Oct. 1, 1968 - Oct. 31, 1968

Age: 50 (approx.)

Phone Numbers: (606) 878-1075


(606) 878-8880

Addresses: 309 Clearview Ct, London, KY 40741-9642


655 Collins Gibson Rd, Manchester, KY 40962-7914
217 E 4th St, London, KY 40741-1415
659 Collins Gibson Rd, Manchester, KY 40962-7914
154 Town Branch Rd, Manchester, KY 40962-1318
514 W 16th St 198, London, KY 40741-1064
12 Jones Rd, London, KY 40744-9150
442 Po Box, Manchester, KY 40962-0442

MELISSA R SHORT
Birth Date: Dec. 1, 1968 - Dec. 31, 1968
Age: 49 (approx.)

Phone Numbers: (606) 598-2866


(606) 598-8706
(606) 813-0831
(801) 613-9928
(606) 813-0384

Email Addresses: melissarenae6839@gmail.com


shormeli@hotmail.com
brigittahg1@yahoo.com
brigittahg1@msn.com

Addresses: 83 Bluegrass Homes St, Richmond, KY 40475-9532


111 Green St, Manchester, KY 40962-1307
3001 Lexington Rd, Nicholasville, KY 40356-9705
450 N Keeneland Dr 209, Richmond, KY 40475-8530
365 1/2 Wayne St, Manchester, KY 40962-1125
6539 N Highway 421, Manchester, KY 40962-6690
74 Pleasant View Rd, Manchester, KY 40962-4997
209 Maple St 2, Manchester, KY 40962-1315
2101 Meppen Dr, Idaho Falls, ID 83401-5282
845 Kinkaid Rd, Manchester, KY 40962-6028
5336 S 2150, Taylorsville, UT 84129-1333
419 Tyra Dr, Idaho Falls, ID 83401-4435
1205 Johnson St, Idaho Falls, ID 83401-2807
Rr 1 # 1, Moore, ID 83255
27 Po Box, Manchester, KY 40962-0027
3378 W 3200, Moore, ID 83255-8705
632 Butte Ave 20, Arco, ID 83213-8768
Rr 1 Box 1, Moore, ID 83255
Rr 1 Box 1, Darlington, ID 83255

CAROLYN L VITALIS
Birth Date: Dec. 1, 1981 - Dec. 31, 1981

Age: 36 (approx.)

Phone Numbers: (606) 847-9230


(606) 813-1348

Email Addresses: carolynvitalis@msn.com


clvitalis44@aol.com
cclvitalis@wmconnect.com
cclvitalis22@tivejo.com
cvitalis@excite.com
cclvitalis@tivejo.com
cclvitalis22@wmconnect.com
smiley74spud@yahoo.com
smiley74spud@aol.com
smileyspud1@yahoo.com
smileyspud@msn.com
smiley74spud@hotmail.com
smiley74spud@bellsouth.net
smileyspud@hotmail.com
smileyspud@yahoo.com
smileyspud@aol.com
cathylondon9@msn.com
smiley74spud@gmail.com
jdhall1982@msn.com
Addresses: 611 Raintree Apts, Manchester, KY 40962-1330
108 Adair St, Frankfort, KY 40601-2115
611 Raintree Apts 107, Manchester, KY 40962-1330
118 Allnutt Dr, Frankfort, KY 40601-2320
8 Harlan Ln, Buckhorn, KY 41721-8585
67 Po Box, Oneida, KY 40972-0067
405 Po Box, Oneida, KY 40972-0405
365 1/2 Wayne St, Manchester, KY 40962-1125
365 Wayne St, Manchester, KY 40962-1125
34 Orchard St, Oneida, KY 40972-6409
28 Orchard St, Oneida, KY 40972-6409
4 Po Box, Oneida, KY 40972-0004

TERESA A COX
Birth Date: Aug. 1, 1972 - Aug. 31, 1972

Age: 46 (approx.)

Phone Numbers: (770) 567-4293


(912) 224-0205
(678) 688-2071

Addresses: 214 Seminary Rdg, Griffin, GA 30224-8311


5 Field St, Hampton, GA 30228-2494
230 Whitfield Walk, Zebulon, GA 30295-6511
140 2nd Ave, Griffin, GA 30223-1703
2348 Birdie Rd, Griffin, GA 30223-6315
600 S Pine Hill Rd N7, Griffin, GA 30224-8345
304 Po Box, Hampton, GA 30228-0304
15 Shelby St, Hampton, GA 30228-3001

LAWRENCE N STEVENS
Birth Date: Dec. 1, 1961 - Dec. 31, 1961

Age: 56 (approx.)
Phone Numbers: (606) 847-4785

Email Addresses: lstevens@bellatlantic.net

Addresses: 2406 E Pittsburg Church Rd, London, KY 40741-9177


Kentucky (Pittsburg),
214 Po Box, Manchester, KY 40962-0214
473 Railroad Ave, Manchester, KY 40962-1017
698 Po Box, Manchester, KY 40962-0698
166 Po Box, Manchester, KY 40962-0166

REBECCA KAY JACOBS


Birth Date: Nov. 1, 1968 - Nov. 30, 1968

Age: 50 (approx.)

Phone Numbers: (606) 599-7541

Email Addresses: 2jacobs@gte.net

Addresses: 3697 Highway 472, Manchester, KY 40962-4849


3575 Highway 472, Manchester, KY 40962-4849
Rr 1 # 602, Manchester, KY 40962-9801
1363 5th St I, Hickory, NC 28601-2098
602 Po Box, Manchester, KY 40962-0602

KENNETH J JACOBS
Birth Date: Jun. 1, 1961 - Jun. 30, 1961

Age: 57 (approx.)

Phone Numbers: (606) 599-7541

Email Addresses: becky_jacobs4@hotmail.com


Addresses: 3697 Highway 472, Manchester, KY 40962-4849
3575 Highway 472, Manchester, KY 40962-4849
Rr 1 # 602, Manchester, KY 40962-9801
1363 E I St # 5, Newton, NC 28658-1969
1363 5th St I, Hickory, NC 28601-2098

JERRY WAYNE GROSS


Birth Date: Aug. 1, 1949 - Aug. 31, 1949

Age: 63 (deceased 2013)

Phone Numbers: (606) 598-3879

Addresses: 43 Blackinton St, North Adams, MA 01247-4024


43 Blackinton St 2, North Adams, MA 01247-4024
122 Weatherstone Rd, Manchester, KY 40962-7927
65 Beech Creek Apt Rd 310, Manchester, KY 40962-6149
37111 Main St 4, New Baltimore, MI 48047-1631
1235 Old Nails Creek Rd, Giddings, TX 78942-1373
154 Town Branch Rd, Manchester, KY 40962-1318
3510 Newburg Rd, Louisville, KY 40218-3331
602 Po Box, Manchester, KY 40962-0602
608 Raintree Apts, Manchester, KY 40962-1329
3575 Highway 472, Manchester, KY 40962-4849
1270 1/2 Conner Station Rd, Simpsonville, KY 40067-7616
56 Po Box, Pownal, VT 05261-0056
644 Middleground Way, London, KY 40744-9180

WINTRESS T CUPP
Birth Date: Jul. 1, 1939 - Jul. 31, 1939

Age: 55 (deceased 1995)

Addresses: 3575 Highway 472, Manchester, KY 40962-4849

POSSIBLE ASSOCIATES
NANCY CAROL WRIGHT
Birth Date: Nov. 1, 1947 - Nov. 30, 1947

Age: 71 (approx.)

Phone Numbers: (770) 412-7786


(864) 207-2217
(864) 306-9476
(864) 360-4595
(864) 360-4596
(864) 412-7786
(864) 306-6879

Email Addresses: nancyshawgo@sc.rr.com


nancyshawgo@yahoo.com
nancyshawgo1@yahoo.com
nancyshawgo@hotmail.com
nancyshawgo1947@hotmail.com
nancyshawgo1947@ymail.com
nancycarol1121@lycos.com
nancyshawgo1947@yahoo.com
blueblondie1121@yahoo.com

Addresses: 107 Whispering Maple Dr E, Central, SC 29630-4206


107 Whispering Maple Dr, Central, SC 29630-4220
512 Po Box, Central, SC 29630-0512
109 Stoney Creek Ct A, Easley, SC 29642-2990
119 Barnette Rd, Liberty, SC 29657-9405
141 Lakeside Dr, Griffin, GA 30223-1709
701 Carver Rd D24, Griffin, GA 30224-8443
109 Stoney Creek Ct, Easley, SC 29642-2990
4 Cindy Ct, Hampton, GA 30228-2963
343 Po Box, Lovejoy, GA 30250-0343
406 Windsor Pkwy, Hampton, GA 30228-2108
416 Windsor Pkwy, Hampton, GA 30228-2108
DONNIE HUGH SESSOMS
Birth Date: Nov. 1, 1962 - Nov. 30, 1962

Age: 56 (approx.)

Phone Numbers: (770) 228-1871

Addresses: 485 England Chapel Rd, Jenkinsburg, GA 30234-2321


485 England Chapel Rd 8a, Jenkinsburg, GA 30234-2319
Georgia (Savannah),
323 Walton Rd, Barnesville, GA 30204-3340
233 Chapel Hill Rd, Williamson, GA 30292
182 Po Box, Williamson, GA 30292-0182
513 Maloy Rd, Griffin, GA 30224-7166
1225 Po Box, Thomaston, GA 30286-0017
323 Walton Rd 179858, Barnesville, GA 30204-3340
107 Jones Rd, Molena, GA 30258-3609
2160 W Mcintosh Rd, Griffin, GA 30223-6298
571 Westmoreland Rd, Griffin, GA 30223-6296

BRENDA JOYCE SESSOMS


Birth Date: Feb. 1, 1949 - Feb. 28, 1949

Age: 69 (approx.)

Phone Numbers: (678) 588-5892


(912) 964-8953

Email Addresses: bsessoms@verizon.net


db500@bellsouth.net
bsessons1@excite.com
Addresses: 485 England Chapel Rd 8a, Jenkinsburg, GA 30234-2319
485 England Chapel Rd, Jenkinsburg, GA 30234-2321
485 England Chapel Rd 7c, Jenkinsburg, GA 30234-2319
70 Leisure Dr, Savannah, GA 31408-2724
323 Walton Rd, Barnesville, GA 30204-3340
513 Maloy Rd, Griffin, GA 30224-7166
493 Po Box, Milner, GA 30257-0493
107 W Jones St, Molena, GA 30258-3001
233 Chapel Hill Rd, Williamson, GA 30292
182 Po Box, Williamson, GA 30292-0182
236 Po Box, Plantersville, MS 38862-0236

GERTRUDE J SHARP
Birth Date: Dec. 1, 1924 - Dec. 31, 1924

Age: 76 (deceased 2001)

Phone Numbers: (419) 684-7110

Addresses: 306 Adams St, Castalia, OH 44824-9525


283 Po Box, Castalia, OH 44824-0283
4016 Lin Cir, Sandusky, OH 44870-5759

NELSON G SHARP
Birth Date: Sep. 1, 1925 - Sep. 30, 1925

Age: 72 (deceased 1998)

Phone Numbers: (419) 684-7110

Addresses: 283 Po Box, Castalia, OH 44824-0283


306 Adams St, Castalia, OH 44824-9525
2 Po Box, Castalia, OH 44824-0002

BETTIE SUE THOMPSON


Birth Date: Jan. 1, 1956 - Jan. 31, 1956
Age: 62 (approx.)

Email Addresses: bettie.thompson1956@windstream.net


bettiet@charter.net

Addresses: 6911 N Highway 421, Manchester, KY 40962-6693


Kentucky (London),
742 Po Box, Manchester, KY 40962-0742
107 Locust St, Manchester, KY 40962-1028
122 Po Box, Fall Rock, KY 40932-0122
Rr 6 # 245, Manchester, KY 40962-9806
245 Po Box, Manchester, KY 40962-0245
96 Green Valley Rd, London, KY 40744-9343
98 Po Box, Fall Rock, KY 40932-0098

DEIDRE DAWN SMITH


Birth Date: Jun. 1, 1963 - Jun. 30, 1963

Age: 55 (approx.)

Phone Numbers: (937) 736-2000


(513) 761-3475
(937) 665-0411

Email Addresses: deidresmith2014@gmail.com


deidrecollins@angelfire.com
hunterdeidrec@aol.com
junkmaill63@yahoo.com
deedawnc1@aol.com
deedawnc@cs.com
deedawnc@aol.com
Addresses: 165 Colorado Dr, Xenia, OH 45385-4550
694 Trumbull St, Xenia, OH 45385-3628
Ohio (Xenia),
398 W Market St, Xenia, OH 45385-2847
202 Circleview Dr, Vandalia, OH 45377-2310
206 Circleview Dr, Vandalia, OH 45377-2310
106 Koehler Ave 7, Cincinnati, OH 45215-4844
10 Koehler Ave 6, Cincinnati, OH 45215-4839
88 Paddock Rd, Dayton, OH 45414-1832
1 Kelly Ave, Dayton, OH 45404-1229
121 Nw 5th Ter, Cape Coral, FL 33993-2333
206 Eastview Ave, Vandalia, OH 45377-2014
4917 Queensbury Rd, Dayton, OH 45424-3746
307 Po Box, Dewitt, KY 40930-0307
507 S Main St, Englewood, OH 45322-1542
121 Nw 5th Ter Te, Cape Coral, FL 33993-2333
163 Kelly Ave, Dayton, OH 45404-2676
2725 Calvin Ave, Dayton, OH 45414-4807
1004 Navahoe Dr, Silver Spring, MD 20903-3017
Ohio (Dayton),

JIMMY STERLING ELLERBEE


Birth Date: Mar. 1, 1968 - Mar. 31, 1968

Age: 50 (approx.)

Phone Numbers: (770) 228-8385


(770) 229-4066
(770) 974-1033
(778) 229-4066

Email Addresses: jimmy.ellerbee@hotmail.com


jellerbee72@gmail.com
Addresses: 400 Steele Rd, Milner, GA 30257-3540
1302 Po Box, Griffin, GA 30224-0032
1320 Ruth St F, Griffin, GA 30223-1782
1578 Patterson Rd 79, Griffin, GA 30223-5648
3264 Newnan Rd 2, Griffin, GA 30223-7188
3264 Newnan Rd, Griffin, GA 30223-8336
83 Langston Rd, Griffin, GA 30223-6351
3387 N Expressway D2, Griffin, GA 30223-7226
2480 Birdie Rd, Griffin, GA 30223-6384
3387 N Expressway, Griffin, GA 30223-6414
20022 N 31st Ave, Phoenix, AZ 85027-3900

STEPHEN M MARTIN
Birth Date: Jan. 1, 1980 - Jan. 31, 1980

Age: 38 (approx.)

Addresses: 93 Courtland Rd, Brooks, GA 30205-2710


1547 Hogskin Rd, Manchester, KY 40962-8225
203 Po Box, Orchard Hill, GA 30266-0203
255 Po Box, Brooks, GA 30205-0255

ALICIA DENISE WAITS


Birth Date: Jan. 1, 1990 - Jan. 31, 1990

Age: 28 (approx.)

Phone Numbers: (404) 375-6054


(606) 657-5676
(606) 877-8679
(706) 601-8505

Email Addresses: annawaits16@yahoo.com


Addresses: Kentucky (Oneida),
625 S Dixie St 1, London, KY 40741-1948
5906 Slate Lick Rd, London, KY 40741-9056
12 Mill Creek Ln, Williamson, GA 30292-3608
362 Grove St, Barnesville, GA 30204-3269

KENNETH M WILLIAMS
Birth Date: Aug. 1, 1991 - Aug. 31, 1991

Age: 27 (approx.)

Addresses: 1025 E River St, Elyria, OH 44035-6062


394 Cleveland Rd 20d, Norwalk, OH 44857-8507
1649 Greenwich East Townline Rd, New London, OH 44851-9052
315 Bellevue Ave, Sandusky, OH 44870-8326
Ohio (New London),
137 Walnut St, Bellevue, OH 44811-1537
917 Castalia St, Bellevue, OH 44811-1126
21 Sycamore Dr G, Norwalk, OH 44857-1965
47 Grant St, New London, OH 44851-1031

CHRISTINA C KUSSER
Birth Date: Jul. 1, 1989 - Jul. 31, 1989

Age: 29 (approx.)

Phone Numbers: (419) 621-1313

Addresses: 805 Grantwood Ave, Sheffield Lake, OH 44054-2146


315 Bellevue Ave, Sandusky, OH 44870-8326
517 52nd St, Sandusky, OH 44870-4991

MARCUS W HOWELL
Birth Date: Sep. 1, 1990 - Sep. 30, 1990

Age: 28 (approx.)
Addresses: 805 Grantwood Ave, Sheffield Lake, OH 44054-2146
315 Bellevue Ave, Sandusky, OH 44870-8326
Ohio (Bellevue),

R SIZEMORE DAVID
Birth Date: Aug. 1, 1954 - Aug. 31, 1954

Age: 64 (approx.)

Addresses: 315 Bellevue Ave, Sandusky, OH 44870-8326

ROBERT LEE STIPES


Birth Date: Mar. 1, 1946 - Mar. 31, 1946

Age: 68 (deceased 2014)

Phone Numbers: (770) 354-7974


(778) 227-2918
(912) 210-1335

Addresses: 51 Wani Rd, Griffin, GA 30223-6750


1340 Nelson St 103, Allentown, PA 18109-3446
900 Mickley Run A, Whitehall, PA 18052-7936
125 N Franklin St 1, Allentown, PA 18102-3619
108 Moose Lodge Rd 4, Griffin, GA 30224-4700

VERONICA PUCKETT
Birth Date: Mar. 1, 1983 - Mar. 31, 1983

Age: 35 (approx.)

Addresses: Georgia (Madison),

BILL EMMETT MEANS


Birth Date: Oct. 1, 1973 - Oct. 31, 1973

Age: 45 (approx.)
Phone Numbers: (678) 688-1785

Email Addresses: pegleg73762002@yahoo.com

Addresses: 51 Wani Rd, Griffin, GA 30223-6750


5262 Highway 42, Ellenwood, GA 30294-3510
108 Moose Lodge Rd 4, Griffin, GA 30224-4700
1023 Kirkwood Blvd, Davenport, IA 52803-4132
1209 E 8th St 40, Atlantic, IA 50022-1922
308 Pear St, Shenandoah, IA 51601-1340
76 Po Box, Malvern, IA 51551-0076
1125 W 8th St, Davenport, IA 52802-3311

WILLIAM EUGENE MAXWELL


Birth Date: Mar. 1, 1956 - Mar. 31, 1956

Age: 62 (approx.)

Phone Numbers: (606) 599-8314

Email Addresses: william.maxwell@yahoo.com

Addresses: 333 Southfork Rd, Manchester, KY 40962-6349


212 Southfork Rd, Manchester, KY 40962-6349
4648 Fort Ave, Vine Grove, KY 40175-6100
439 Po Box, Danville, OH 43014-0439
Rr 1 Box 119c, Mount Clare, WV 26408
644 Po Box, Manchester, KY 40962-0644
3757 Flaherty Rd, Vine Grove, KY 40175-6233
620 Po Box, Manchester, KY 40962-0620
217 Po Box, Manchester, KY 40962-0217

ROBERT WAYNE MAXWELL


Birth Date: Apr. 1, 1957 - Apr. 30, 1957

Age: 61 (approx.)

Phone Numbers: (304) 328-5875


Addresses: 3747 Lazzelle Union Rd, Morgantown, WV 26501-2081
4648 Fort Ave, Vine Grove, KY 40175-6100
58 Po Box, Pursglove, WV 26546-0058

THERON H HACKER
Birth Date: Jun. 1, 1944 - Jun. 30, 1944

Age: 72 (deceased 2016)

Phone Numbers: (606) 598-3434


(606) 598-7446

Email Addresses: htheron@yahoo.com


therrscker1976@yahoo.com

Addresses: 4900 Highway 472, Manchester, KY 40962-4850


Rr 1 # 621, Manchester, KY 40962-9801
Rr 1 # 620, Manchester, KY 40962-9801
62 Po Box, Manchester, KY 40962-0062

PATRICIA ANN HACKER


Birth Date: May. 1, 1966 - May. 31, 1966

Age: 52 (approx.)

Phone Numbers: (606) 598-7446

Email Addresses: hackplus4@gmail.com

Addresses: 20 Hacker Farm Rd, Manchester, KY 40962-4868


201 Hacker Farm Rd, Manchester, KY 40962-4868
620 Po Box, Manchester, KY 40962-0620
1 Po Box, Manchester, KY 40962-0001

MARGARET SUE HACKER


Birth Date: Aug. 1, 1947 - Aug. 31, 1947

Age: 71 (approx.)
Phone Numbers: (606) 598-3434
(606) 598-7446

Addresses: 4900 Highway 472, Manchester, KY 40962-4850


Rr 1 # 620, Manchester, KY 40962-9801

DAVID GLENN HACKER


Birth Date: Feb. 1, 1965 - Feb. 28, 1965

Age: 53 (approx.)

Phone Numbers: (606) 598-7446

Addresses: 20 Hacker Farm Rd, Manchester, KY 40962-4868


201 Hacker Farm Rd, Manchester, KY 40962-4868
Kentucky (Lexington),
4900 Highway 472, Manchester, KY 40962-4850
620 Po Box, Manchester, KY 40962-0620
1 Po Box, Manchester, KY 40962-0001

DARRIN LYNN HACKER


Birth Date: Oct. 1, 1969 - Oct. 31, 1969

Age: 49 (approx.)

Phone Numbers: (606) 878-1246


(606) 682-5218

Email Addresses: baseball_autographs@hotmail.com


Addresses: 31 Creekstone Ln, London, KY 40741-9781
32 Creekstone Ln, London, KY 40741-9781
Kentucky (Somerset),
Rr 1 # 620, Manchester, KY 40962-9801
Rr 1 # 621, Manchester, KY 40962-9801
509 Taylor Dr, London, KY 40741-1683
620 Po Box, Manchester, KY 40962-0620
509 Taylor Dr 3, London, KY 40741-1683
509 Taylor Dr B, London, KY 40741-1683

JOHN HENRY FELTMAN


Birth Date: Feb. 1, 1954 - Feb. 28, 1954

Age: 53 (deceased 2007)

Phone Numbers: (770) 254-1677


Addresses: 247 Po Box, Sargent, GA 30275-0247
784 Po Box, Mammoth Spring, AR 72554-0784
115 Arnco 2nd St, Newnan, GA 30263-4544
172 Arnco 3rd St, Newnan, GA 30263-4517
201 Griggs Ln, Corning, AR 72422-1423
534 Po Box, Calico Rock, AR 72519-0534
57 Meadowview St # 8, Newnan, GA 30263-5318
98 Thompson Morris Rd, Newnan, GA 30263-5406
274 Po Box, Sargent, GA 30275-0274
635 Garrett St, Griffin, GA 30223-2107
300 W 3rd St, Corning, AR 72422-2153
421 Elm Rd, Franklin, GA 30217-5747
57 Meadowview St, Newnan, GA 30263-5318
1385 Highway 34 61, Newnan, GA 30265-2178
57 Meadowview Ln # 8, Newnan, GA 30263-4573
1385 Highway 34, Newnan, GA 30265-2178
66 Bob White Ln 16, Newnan, GA 30263-5479
35 2nd Ave, Newnan, GA 30263-2730
3264 Newnan Rd 24, Griffin, GA 30223-8336
18 Dixon St, Newnan, GA 30263-1606
66 Bob White Ln, Newnan, GA 30263-5479

LUTHER ALBERT COKER


Birth Date: Mar. 1, 1946 - Mar. 31, 1946

Age: 69 (deceased 2015)

Phone Numbers: (770) 227-4082


(770) 233-9912
Addresses: 821 Po Box, Barnesville, GA 30204-0821
1211 Meriwether St, Griffin, GA 30224-3921
911 Greer Rd, Griffin, GA 30223-1509
110 Oak Tree Cir, Barnesville, GA 30204-3215
1025 Memorial Dr, Griffin, GA 30223-4452
105 Oak Tree Cir, Barnesville, GA 30204-3215
720 N Walkers Mill Rd, Griffin, GA 30223-8456
917 E Broadway St, Griffin, GA 30223-3717
24 Po Box, Griffin, GA 30224-0001
3264 Newnan Rd 24, Griffin, GA 30223-8336

TERRY LANE BRYANT


Birth Date: Feb. 1, 1962 - Feb. 28, 1962

Age: 56 (approx.)

Phone Numbers: (606) 877-8817


(606) 598-0373

Addresses: 88 Axl Ave, London, KY 40741-7997


1858 Mallard Dr, London, KY 40741-9748
316 Cambridge Dr, Manchester, KY 40962-7910
122 Bryants Way, London, KY 40741-9341
62 Po Box, Manchester, KY 40962-0062
220 Cambridge Dr, Manchester, KY 40962-7910
209 King St, Hazard, KY 41701-1127
120 Annice Way, Hazard, KY 41701-1270
302 Morton Blvd, Hazard, KY 41701-9418
3751 Appian Way, Lexington, KY 40517-5926

JOSHUA ROY BROCK


Birth Date: Jul. 1, 1990 - Jul. 31, 1990

Age: 28 (approx.)
Phone Numbers: (606) 658-6191
(606) 599-0964

Addresses: 646 Ice House Rd, Manchester, KY 40962-5721


620 Ice House Rd, Manchester, KY 40962-5721

SHEILA RENEE REED


Birth Date: Jun. 1, 1969 - Jun. 30, 1969

Age: 49 (approx.)

Phone Numbers: (225) 665-8957


(770) 358-0411
(770) 228-5507

Email Addresses: shelia_reed@rocketmail.com


reedspud@yahoo.com

Addresses: 12061 Brown Rd, Denham Springs, LA 70726-6018


144 Ponderosa Ln, Barnesville, GA 30204-4037
11030 Judalon Dr, Denham Springs, LA 70726-1760
28065 Juban Rd, Denham Springs, LA 70726-7916
Georgia (Griffin),
Georgia (Hampton),
1088 Baptist Camp Rd R, Griffin, GA 30223-5724
3264 Newnan Rd 28, Griffin, GA 30223-7190
144 Dumas Rd, Barnesville, GA 30204-3356
3264 Newnan Rd, Griffin, GA 30223-8336
305 Elm St, Barnesville, GA 30204-1111
3264 Newnan Rd 24, Griffin, GA 30223-8336
1022 W Broad St, Griffin, GA 30223-2627
1088 Baptist Camp Rd, Griffin, GA 30223-5724

JIMMY JULIO THEODORE J KELLY


Birth Date: Aug. 1, 1972 - Aug. 31, 1972
Age: 46 (approx.)

Phone Numbers: (706) 483-8654


(334) 821-5564
(706) 637-8390
(706) 672-3003
(770) 412-7159

Email Addresses: jimmy.kelly@gmail.com


jimmy.kelly@msn.com

Addresses: 3309 Sw 17th Ct, Bell, FL 32619-1511


1307 Opelika Rd B, Auburn, AL 36830-9407
139 Lincoln St, Hogansville, GA 30230-1335
1885 Lee Road 12 601, Auburn, AL 36832-2424
Alabama (Auburn),
Alabama (Auburn),
3264 Newnan Rd 24, Griffin, GA 30223-8336
2908 Birmingham Hwy 210, Opelika, AL 36801-4616
3026 64th Ave, Lanett, AL 36863-4134
Georgia (Greenville),
3264 Newnan Rd 28, Griffin, GA 30223-7190
8 Pitts St, Newnan, GA 30263-1814
701 S 16th Ave, Lanett, AL 36863-2541
Georgia (Newnan),
615 Joe Stephens Rd, Franklin, GA 30217-7602
615 Joe Stephens Rd 12, Franklin, GA 30217-7602
605 Po Box, Grantville, GA 30220-0605
3264 Newnan Rd, Griffin, GA 30223-8336
Georgia (Griffin),
2277 Corinth Rd, Newnan, GA 30263-5100
308 Lake Cir, Newnan, GA 30263-5435
100 E Miles Rd, Carrollton, GA 30116-8211
774 Po Box, Senoia, GA 30276-0774
JAMES ISOM
Birth Date: Feb. 1, 1951 - Feb. 28, 1951

Age: 52 (deceased 2003)

Addresses: 5660 S Highway 11, Manchester, KY 40962-6453

CHRISTOPHER A ODELL
Birth Date: Aug. 1, 1982 - Aug. 31, 1982

Age: 36 (approx.)

Phone Numbers: (419) 483-6717

Addresses: 200 Kilbourne St, Bellevue, OH 44811-1324


Ohio (Bellevue),
200 Kilbourne St, Bellevue, OH 44811-1324
11612 State Route 13, Milan, OH 44846-9725
3195 Peru Center Rd, Monroeville, OH 44847-9509
Ohio (Norwalk),

SHAYNA A BROWN
Birth Date: Mar. 1, 1987 - Mar. 31, 1987

Age: 31 (approx.)

Phone Numbers: (419) 681-0405


(567) 424-6304
Addresses: Ohio (Bellevue),
400 Steeplechase Ave A, Bellevue, OH 44811-1199
500 Steeplechase Ave E, Bellevue, OH 44811-2001
88 Newton St D, Norwalk, OH 44857-1281
408 Old State Rd, Norwalk, OH 44857-9208
118 Elm St, Bellevue, OH 44811-1510
37 Bouscay Ave A, Norwalk, OH 44857-1061
2216 Forest Dr, Sandusky, OH 44870-4582
23 1/2 Grove Ave, Norwalk, OH 44857-1849
Ohio (Norwalk),

JENITA L ABNEY
Birth Date: Nov. 1, 1968 - Nov. 30, 1968

Age: 50 (approx.)

Phone Numbers: (513) 235-1318


(513) 829-1542
(513) 895-0060
(513) 895-3885
(765) 855-4047

Email Addresses: jenita.abney@yahoo.com


Addresses: 5269 Southgate Blvd A, Fairfield, OH 45014-3493
502 Haldimand Ave, Hamilton, OH 45013-2730
401 Sw 3rd St, Richmond, IN 47374-5344
1314 N A St, Richmond, IN 47374-3231
113 1/2 E Main St, Centerville, IN 47330-1205
113 E Main St, Centerville, IN 47330-1205
576 Po Box, Alta, CA 95701-0576
724 Ross Ave, Hamilton, OH 45013-2532
323 Hensel Pl, Hamilton, OH 45011-1510
501 Butler St, Hamilton, OH 45011-3516
5247 Southgate Blvd H, Fairfield, OH 45014-3491
277 Cartwright Dr, Richmond, IN 47374-3977
2345 Noble Ave, Hamilton, OH 45015-1425
49 N 6th St, Hamilton, OH 45011-3510
Rr 1 # 602, Manchester, KY 40962-9801
6582 Kennington Sq, Pickerington, OH 43147-9149
1839 Lonsdale Rd, Columbus, OH 43232-2831
4516 Paxton Dr, Hilliard, OH 43026-1828
3939 Columbia St, Hilliard, OH 43026-1406
Ohio (Pickerington),
2371 Millville Oxford Rd, Hamilton, OH 45013-9145
18 N Riverview Dr, Hamilton, OH 45015-1461
3575 Highway 472, Manchester, KY 40962-4849
323 Hensel Pl, Hamilton, OH 45011-1510

SHARON E SALMONS
Birth Date: Aug. 1, 1956 - Aug. 31, 1956

Age: 62 (approx.)
Phone Numbers: (606) 847-2997
(606) 847-4091
(606) 476-9990
(606) 847-9141
(606) 847-9237

Email Addresses: sharonsalmons1956@yahoo.com


1sharonsalmons1956@yahoo.com

Addresses: 164 Salmon Rd, Oneida, KY 40972-6327


10785 N Highway 66, Oneida, KY 40972-6661
207 Po Box, Oneida, KY 40972-0207
41 Maple Dr, Vicco, KY 41773-9030
92 Po Box, Oneida, KY 40972-0092
192 Po Box, Oneida, KY 40972-0192
82 Arizona Ln, Hazard, KY 41701-7220
37 Po Box, Oneida, KY 40972-0037
597 Big Willard Rd, Busy, KY 41723-8753
262 Po Box, Combs, KY 41729-0262
93 Po Box, Oneida, KY 40972-0093

MITCHELL W LOVINS
Birth Date: Sep. 1, 1965 - Sep. 30, 1965

Age: 53 (approx.)

Phone Numbers: (606) 598-8553


(423) 775-8230

Addresses: 947 Cool Springs Rd, Manchester, KY 40962-6411


1281 Upper Cove Loop, Dayton, TN 37321-7324
544 Walkertown Rd, Dayton, TN 37321-7496
761 Richland St, Dayton, TN 37321-6254

LOGAN F SZCZEBLEWSKI
Birth Date: Jul. 1, 1982 - Jul. 31, 1982
Age: 36 (approx.)

Phone Numbers: (618) 398-7226


(912) 352-0231

Email Addresses: lszczeblewski@aol.com

Addresses: 7508 Kengard Ave, Whittier, CA 90606-2439


139 N Schmidt St, Savannah, GA 31409-5303
611 Raintree Apts, Manchester, KY 40962-1330
Kentucky (Oneida),
4210 600th St 4, Fort Wainwright, AK 99703-1002
4075 9th St, Fort Wainwright, AK 99703-7493
Georgia (Savannah),
351 W 3rd St, Aviston, IL 62216-3402
145 Brown Dr, Savannah, GA 31405
365 1/2 Wayne St, Manchester, KY 40962-1125

BRENDA CAROL ROOT


Birth Date: Jan. 1, 1981 - Jan. 31, 1981

Age: 37 (approx.)

Phone Numbers: (606) 598-8392


(678) 603-5698
(678) 603-9846

Email Addresses: brenda21@aol.com


cnbjones0805@gmail.com
comakala@aol.com

Addresses: 654 New Rd, Molena, GA 30258-2316


587 Jarve Hollow Rd, Manchester, KY 40962-8500
12947 Ga Hwy 109, Meansville, GA 30256-2300
467 Martin Church Rd, Thomaston, GA 30286-5363
374 Po Box, Meansville, GA 30256-0374
JOSEPH D REED
Birth Date: Sep. 1, 1964 - Sep. 30, 1964

Age: 54 (approx.)

Phone Numbers: (419) 684-9362


(614) 406-5641
(419) 684-5460

Email Addresses: art23@ltinet.com


sweetsin2430@aol.com
me.kellems@sbcglobal.net
bchase@earthlink.net

Addresses: 2430 Northwest Rd, Castalia, OH 44824-9601


3710 Anderson Pkwy, Toledo, OH 43613-4908
2402 Northwest Rd, Castalia, OH 44824-9601
7250 State Route 101, Clyde, OH 43410-8519
2430 N Sandusky Co Rd # 312, Vickery, OH 43464
714 S Fourth Ave, Alpena, MI 49707-3102
4 Po Box, Manchester, KY 40962-0004
111 High St, Bellevue, OH 44811-1435
975 Monroe St 243, Bellevue, OH 44811-9739
820 Central Ave 3, Sandusky, OH 44870-3273
11510 Thomas Rd, Monroeville, OH 44847-9615
2701 State Route 4, Bellevue, OH 44811-9502
315 Bellevue Ave, Sandusky, OH 44870-8326
354 N County Road 294, Clyde, OH 43410-9400

SHELIA M BYRD
Birth Date: Sep. 1, 1961 - Sep. 30, 1961

Age: 57 (approx.)
Phone Numbers: (770) 599-8867
(770) 599-0999
(770) 599-4159
(770) 599-6598
(770) 599-8568

Email Addresses: sheliaabyrd@juno.com

Addresses: 93 Courtland Rd, Brooks, GA 30205-2710


60 Sizemore Cemetery Rd, Manchester, KY 40962-8127
1549 Hogskin Rd, Manchester, KY 40962-8225
89 Courtland Rd, Brooks, GA 30205-2710
255 Po Box, Brooks, GA 30205-0255
70 Courtland Rd, Brooks, GA 30205-2708
575 Po Box, Orchard Hill, GA 30266-0575
255 N Rover Rd, Williamson, GA 30292-3708
575 Po Box, Griffin, GA 30224-0015
1667 Macon Rd, Griffin, GA 30224-7534

JANET PARKER REID


Birth Date: Jan. 1, 1963 - Jan. 31, 1963

Age: 55 (approx.)

Phone Numbers: (606) 365-5028


(606) 875-1675

Addresses: 7963 Ky Highway 1770, Stanford, KY 40484-9759


296 Grist Mill Rd, Stanford, KY 40484-8614
296 Us Highway 150 E, Stanford, KY 40484-1479
155 Crawfords Ln, Stanford, KY 40484-8382
225 Crawfords Ln, Stanford, KY 40484-8383
753 Po Box, Manchester, KY 40962-0753

ALTA MAE HIBBARD


Birth Date: Jun. 1, 1946 - Jun. 30, 1946
Age: 66 (deceased 2012)

Phone Numbers: (606) 599-9978

Email Addresses: altahibbard@hibbard.com


ahibbard@hotmail.com
ahibbard@email.com
snohner1@csbsju.edu
snohner1@yahoo.com

Addresses: 1815 Otter Creek Rd, Manchester, KY 40962-8933


581 Po Box, Wallins Creek, KY 40873-0581
63 Po Box, Bronston, KY 42518-0063
Po Box 259, Manchester, KY 40962-0181
365 1/2 Wayne St, Manchester, KY 40962-1125

MARCUS OWEN BYRD


Birth Date: Jun. 1, 1967 - Jun. 30, 1967

Age: 51 (approx.)

Phone Numbers: (770) 599-8568


(770) 228-7137
(770) 599-0999
(770) 599-1215
(770) 861-8083

Email Addresses: marcus.byrd@hotmail.com


Addresses: 93 Courtland Rd, Brooks, GA 30205-2710
3668 Jeff Davis Rd, Thomaston, GA 30286-1606
624 Grandview Dr, Griffin, GA 30224-5307
112 Main St, Milner, GA 30257-3846
106 Paul Cir, Griffin, GA 30224-5298
255 Po Box, Brooks, GA 30205-0255
7780 Newnan Rd, Brooks, GA 30205-2511
110 Woodmont Dr, Griffin, GA 30224-5207
74 Courtland Rd, Brooks, GA 30205-2708
538 Po Box, Orchard Hill, GA 30266-0538
70 Courtland Rd, Brooks, GA 30205-2708
575 Po Box, Orchard Hill, GA 30266-0575
89 Courtland Rd, Brooks, GA 30205-2710
1667 Macon Rd, Griffin, GA 30224-7534

MELANIE MILLS
Birth Date: Sep. 1, 1970 - Sep. 30, 1970

Age: 48 (approx.)

Phone Numbers: (606) 598-4231


(360) 292-9029
(317) 480-9174
(317) 480-9834
(317) 494-6655
(502) 294-3786
(606) 599-5958
(606) 813-0563
Email Addresses: millsmelanie@hotmail.com
millsmelanie@juno.com
millsmelanie@yahoo.com
millsmelanie70@hotmail.com
millsmelanie1@hotmail.com
millsmelanie@comcast.net
millsmelanie2@hotmail.com
millsmelanie70@yahoo.com
millsmelanie@msn.com
millsmelanie70@comcast.net
millsmelanie70@sbcglobal.net
millsmelanie@sbcglobal.net
millslynda@aol.com

Addresses: 1196 Po Box, Manchester, KY 40962-4196


158 Old Us Highway 421, Manchester, KY 40962-7537
406 Melanie St, Woodstock, GA 30188-2863
1875 Stancrest Trce, Kennesaw, GA 30152-7676
1105 Evening Shade Cir, Beech Grove, IN 46107-2496
191 Moore St, London, KY 40741-4100
1046 Po Box, London, KY 40743-1046
14 Po Box, Manchester, KY 40962-0014
1810 Curry Branch Rd, Manchester, KY 40962-5814
539 Po Box, Manchester, KY 40962-0539
191 Moore St 2, London, KY 40741-4100
180 W Brooks St, Norman, OK 73019-1018
2641 Ne 10th Ter, Pompano Beach, FL 33064-6434
2200 Godby Rd, Atlanta, GA 30349-5008
2200 Godby Rd 105, Atlanta, GA 30349-5008
5458 Via Delray 203, Delray Beach, FL 33484-1355
Rr 3 Box 3, Manchester, KY 40962
302 Bellevue Ave, Sandusky, OH 44870-8326
AMEL D HENSON
Birth Date: Dec. 1, 1981 - Dec. 31, 1981

Age: 36 (approx.)

Phone Numbers: (606) 596-0297


(606) 598-5983
(606) 847-4488

Addresses: Kentucky (Stanford),


71 Henson Rd, Manchester, KY 40962-5447
Kentucky (Corbin),
228 Rockhouse Branch Rd, Manchester, KY 40962-6368
500 Chestnut St, Corbin, KY 40701-1310
Kentucky (Corbin),
304 W Gordon St 24, Corbin, KY 40701-1562
1200 Po Box, Manchester, KY 40962-4200
630 Ky Highway 328, Waynesburg, KY 40489-9700
203 Po Box, Fall Rock, KY 40932-0203
226 White St, Manchester, KY 40962-1264
99 Sol Hollow Rd, Manchester, KY 40962-5455
678 Po Box, Manchester, KY 40962-0678

TOMMY WAYNE HENSON


Birth Date: Aug. 1, 1979 - Aug. 31, 1979

Age: 39 (approx.)

Phone Numbers: (606) 599-0031


(606) 379-9965
(606) 510-2044
(606) 599-8861
(606) 599-8882
Addresses: 596 Goshen Cut Off Rd, Stanford, KY 40484-8821
521 Bell Place Dr, Nicholasville, KY 40356-8773
480 Ky Highway 1770, Stanford, KY 40484-8132
100 Hill N Dale Dr, Nicholasville, KY 40356-1313
203 Po Box, Fall Rock, KY 40932-0203
62 Needmore Hollow Rd, Manchester, KY 40962-7223
304 Logan Ave, Stanford, KY 40484-1373
304 Logan Ave B, Stanford, KY 40484-1373
170 Weatherstone Rd, Manchester, KY 40962-7927
24 Po Box, Waynesburg, KY 40489-0024
102 Oak St, Manchester, KY 40962-1006
Kentucky (Manchester),
988 Iuka Rd, Smithland, KY 42081-8927
227 Ridgewood Dr, Nicholasville, KY 40356-1924
630 Ky Highway 328, Waynesburg, KY 40489-9700
2269 S Highway 11, Manchester, KY 40962-6468
226 White St, Manchester, KY 40962-1264

LINDA JO ROMER
Birth Date: Jun. 1, 1958 - Jun. 30, 1958

Age: 60 (approx.)

Phone Numbers: (606) 598-3887


(606) 599-8644

Addresses: 298 Town Branch Rd A, Manchester, KY 40962-1350


115 Po Box, Fall Rock, KY 40932-0115
298 Town Branch Rd, Manchester, KY 40962-1350
298 Town Branch Rd B, Manchester, KY 40962-1350
365 1/2 Wayne St, Manchester, KY 40962-1125
425 Memorial Dr B2, Manchester, KY 40962-5107
38 Po Box, Fall Rock, KY 40932-0038

CARL LESTER DAVIDSON


Birth Date: Apr. 1, 1949 - Apr. 30, 1949

Age: 69 (approx.)

Phone Numbers: (606) 599-0273


(606) 598-2857
(606) 598-7036
(606) 599-1707
(606) 599-9228

Addresses: 107 Locust St, Manchester, KY 40962-1028


Kentucky (Manchester),
425 Memorial Dr B2, Manchester, KY 40962-5107
59 Po Box, Garrard, KY 40941-0059
365 1/2 Wayne St, Manchester, KY 40962-1125
38 Po Box, Fall Rock, KY 40932-0038
1134 Otter Creek Rd, Manchester, KY 40962-9019
425 Memorial Dr K1, Manchester, KY 40962-7116
425 Memorial Dr, Manchester, KY 40962-9101
115 Po Box, Fall Rock, KY 40932-0115
38 Po Box, Big Creek, KY 40914-0038
261 Po Box, Fall Rock, KY 40932-0261
113 Po Box, Manchester, KY 40962-0113
308 Town Branch Rd C, Manchester, KY 40962-1334
9730 Highway 149, Manchester, KY 40962-5748

SOCIAL SECURITY NUMBER

Issued Location: Kentucky

Issued Years: 1987

RELATED URLS
WhitePages.plus: https://whitepages.plus/n/David_R_Sizemore/Oneida_KY/02cb49d9
1ba85fac3e9af5dac4cdb059

WhitePages.plus: https://whitepages.plus/n/David_Sizemore/Hazard_KY/f667dba952
WhitePages.plus: https://whitepages.plus/n/David_Sizemore/Hazard_KY/f667dba952
85f386f088d8d4c61d7f1a

WhitePages.plus: https://whitepages.plus/n/David_L_Sizemore/Sandusky_OH/61aaf3b
5531953b58c4822c5ba0a5fa2

WhitePages.plus: https://whitepages.plus/n/David_L_Sizemore/Manchester_KY/be155
73d67b54d2dcaa26c85fe7abd3c

POSSIBLE PHONES
PHONE NUMBER - (606) 435-1698

Carrier: Windstream

Carrier Location: Hazard, KY 41701

Line Type: LandLine

Is Connected: No

Is Prepaid: No

PHONE NUMBER - (419) 684-8040

Carrier: Onvoy Llc - Oh

Carrier Location: Castalia, OH 44824

Line Type: LandLine

Is Connected: No

Is Prepaid: No

PHONE NUMBER - (678) 603-2006


Carrier: Comcast Phone Of Georgia Llc - Ga

Carrier Location: Griffin, GA 30223

Line Type: Other

Is Connected: No

Is Prepaid: No

POSSIBLE LOCATIONS
315 BELLEVUE AVE, SANDUSKY, OH 44870-8326
Dates Seen At Address:
August 19, 2010 - August 17, 2016

Subdivision:
Crystal Rock

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Phone Numbers:
(419) 684-8040

Sex Offenders Nearby:


40 Sex Offenders

283 PO BOX, CASTALIA, OH 44824-0283


Dates Seen At Address:
November 1, 2013 - October 9, 2014

Classification:
Residential

Address Type:
Post Office Box
Address Is A Po Box Record Type

Is Deliverable:
Yes

Is Receiving Mail:
No

Sex Offenders Nearby:


7 Sex Offenders

49 CORNETT HILL DR 8, HAZARD, KY 41701-5444


Dates Seen At Address:
January 1, 2007 - September 1, 2010

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

1125 CARVER RD, GRIFFIN, GA 30224-3914


Dates Seen At Address:
May 18, 2009 - August 1, 2010

Subdivision:
Brentwood

Classification:
Residential

Address Type:
Street

Building:
Country Squire Mhp
24 Lots

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

108 MOOSE LODGE RD 4, GRIFFIN, GA 30224-4700


Dates Seen At Address:
July 1, 2008 - December 31, 2009

Classification:
Residential

Address Type:
High-Rise
Address Contains Apartment Or Building Sub-Units

Building:
Country Squire Mhp
24 Lots
Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

91 NEWFOUND RD, ONEIDA, KY 40972-6000


Dates Seen At Address:
January 10, 2006 - November 28, 2008

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


3 Sex Offenders

365 1/2 WAYNE ST, MANCHESTER, KY 40962-1125


Dates Seen At Address:
January 23, 2003 - March 1, 2008

Subdivision:
Lucas

Classification:
Residential
Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

42 PO BOX, ONEIDA, KY 40972-0042


Dates Seen At Address:
March 6, 2000 - December 30, 2007

Classification:
Residential

Address Type:
Post Office Box
Address Is A Po Box Record Type

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


3 Sex Offenders

88 COPE RD, MANCHESTER, KY 40962-7917


Dates Seen At Address:
April 1, 1998 - February 28, 2007

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

3264 NEWNAN RD 24, GRIFFIN, GA 30223-8336


Dates Seen At Address:
January 1, 1994 - January 23, 2003

Classification:
Commercial

Address Type:
Street

Building:
26 Lots

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders
753 PO BOX, MANCHESTER, KY 40962-0753
Dates Seen At Address:
July 1, 1997 - September 1, 2001

Classification:
Residential

Address Type:
Post Office Box
Address Is A Po Box Record Type

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

74 COURTLAND RD, BROOKS, GA 30205-2708


Dates Seen At Address:
May 15, 2001 - July 1, 2001

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


6 Sex Offenders
365 WAYNE ST, MANCHESTER, KY 40962-1125
Subdivision:
Lucas

Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

134 SIZEMORE CEMETERY RD, MANCHESTER, KY 40962-8127


Classification:
Residential

Address Type:
Street

Is Deliverable:
Yes

Is Receiving Mail:
Yes

Sex Offenders Nearby:


40 Sex Offenders

POSSIBLE NEIGHBORS
NEIGHBORS FOR 315 BELLEVUE AVE, SANDUSKY, OH 44870-8326
MARCUS W HOWELL
Date of Birth: May. 13, 1990 - May. 12, 1991

Age: 28 (approx.)

Neighbor's Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Phone Numbers: (419) 684-8040

BONNIE S HOWELL
Date of Birth: May. 13, 1967 - May. 12, 1968

Age: 51 (approx.)

Neighbor's Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Phone Numbers: (419) 684-8040

GENEVA GIBBS
Date of Birth: May. 13, 1942 - May. 12, 1943

Age: 76 (approx.)

Neighbor's Address: 302 Bellevue Ave, Sandusky, OH 44870-8326

Phone Numbers: (419) 684-5038

RON GRIFFIN
Date of Birth: May. 13, 1945 - May. 12, 1946

Age: 73 (approx.)

Neighbor's Address: 216 Bellevue Ave, Sandusky, OH 44870-9776

Phone Numbers: (419) 684-5597

GREG MEES
Date of Birth: May. 13, 1950 - May. 12, 1951

Age: 68 (approx.)
Neighbor's Address: 201 Bellevue Ave, Sandusky, OH 44870-9776

Phone Numbers: (567) 243-9013

BRENDA SMITH
Date of Birth: May. 13, 1946 - May. 12, 1947

Age: 72 (approx.)

Neighbor's Address: 124 Bellevue Ave, Sandusky, OH 44870-8325

Phone Numbers: (419) 684-7035

NEIGHBORS FOR 49 CORNETT HILL DR 8, HAZARD, KY 41701-5444

SUSIE BLAIR
Date of Birth: May. 13, 1929 - May. 12, 1930

Age: 89 (approx.)

Neighbor's Address: 32 Cornett Hill Dr, Hazard, KY 41701-5444

Phone Numbers: (606) 436-6453

ROY LEE HURT


Date of Birth: May. 13, 1946 - May. 12, 1947

Age: 72 (approx.)

Neighbor's Address: 32 Cornett Hill Dr, Hazard, KY 41701-5444

Phone Numbers: (606) 436-2807

SINDA MILLER
Date of Birth: May. 13, 1946 - May. 12, 1947

Age: 72 (approx.)

Neighbor's Address: 69 Cornett Hill Dr, Hazard, KY 41701-5444

Phone Numbers: (606) 436-0688


JOHN COMPKIS
Date of Birth: May. 13, 1950 - May. 12, 1951

Age: 68 (approx.)

Neighbor's Address: 94 Cornett Hill Dr, Hazard, KY 41701-5444

Phone Numbers: (606) 439-4949

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

DONALD B BRASHEAR
Date of Birth: May. 13, 1933 - May. 12, 1934

Age: 85 (approx.)

Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-4026

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

MICHAEL T BRASHEAR
Date of Birth: May. 13, 1964 - May. 12, 1965

Age: 54 (approx.)

Neighbor's Address: 123 Cornett Hill Dr, Hazard, KY 41701-5445


Phone Numbers: (606) 436-6019

JIM D BARLOW
Date of Birth: May. 13, 1963 - May. 12, 1964

Age: 55 (approx.)

Neighbor's Address: 138 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 487-8366

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445
Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

LARRY SCALLIOR
Neighbor's Address: 101 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-7398

MELISSA RUSH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 439-9096

KRISTY CREECH
Neighbor's Address: 120 Cornett Hill Dr, Hazard, KY 41701-5445

Phone Numbers: (606) 436-8814

NEIGHBORS FOR 1125 CARVER RD, GRIFFIN, GA 30224-3914

MARY KING
Neighbor's Address: 1121 Carver Rd, Griffin, GA 30224-3914

Phone Numbers: (770) 412-4816

JAMES M NELSON
Date of Birth: May. 13, 1937 - May. 12, 1938

Age: 81 (approx.)

Neighbor's Address: 1208 Carver Rd, Griffin, GA 30224-3916

Phone Numbers: (770) 227-6963

JO ANN FOSTER
Date of Birth: May. 13, 1946 - May. 12, 1947

Age: 72 (approx.)

Neighbor's Address: 1374 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 227-4537

ANN MURPHY
Date of Birth: May. 13, 1955 - May. 12, 1956

Age: 63 (approx.)

Neighbor's Address: 1378 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 229-1936

RICHAR MARTINEZ
Date of Birth: May. 13, 1941 - May. 12, 1942

Age: 77 (approx.)

Neighbor's Address: 1382 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 228-7578

NANCY MARTINEZ
Date of Birth: May. 13, 1947 - May. 12, 1948

Age: 71 (approx.)

Neighbor's Address: 1382 Carver Rd, Griffin, GA 30224-3917


Phone Numbers: (770) 228-7578

MELANIE MARTINEZ
Date of Birth: May. 13, 1971 - May. 12, 1972

Age: 47 (approx.)

Neighbor's Address: 1382 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 228-7578

JASON P MARTINEZ
Neighbor's Address: 1382 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 228-7578

ALYSSA MARTINEZ
Date of Birth: May. 13, 1947 - May. 12, 1948

Age: 71 (approx.)

Neighbor's Address: 1382 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 228-7578

MARK STAPLES
Date of Birth: May. 13, 1946 - May. 12, 1947

Age: 72 (approx.)

Neighbor's Address: 1386 Carver Rd, Griffin, GA 30224-3917

Phone Numbers: (770) 228-4827

JONI MCMANUS
Date of Birth: May. 13, 1983 - May. 12, 1984

Age: 35 (approx.)

Neighbor's Address: 108 Moose Lodge Rd Lot 34, Griffin, GA 30224-4700


Phone Numbers: (678) 603-1160

NEIGHBORS FOR 108 MOOSE LODGE RD 4, GRIFFIN, GA 30224-4700

JONI MCMANUS
Date of Birth: May. 13, 1983 - May. 12, 1984

Age: 35 (approx.)

Neighbor's Address: 108 Moose Lodge Rd Lot 34, Griffin, GA 30224-4700

Phone Numbers: (678) 603-1160

NEIGHBORS FOR 91 NEWFOUND RD, ONEIDA, KY 40972-6000

JENNIFER MILLER
Neighbor's Address: 91 Newfound Rd, Oneida, KY 40972-6000

Phone Numbers: (606) 847-9644

ELLIS BISHOP
Neighbor's Address: 37 Newfound Rd, Oneida, KY 40972-6000

Phone Numbers: (606) 847-4276

DOUG ARNETT
Date of Birth: May. 13, 1937 - May. 12, 1938

Age: 81 (approx.)

Neighbor's Address: 164 Newfound Rd, Oneida, KY 40972-6001

Phone Numbers: (606) 847-9646

ANGELA HOLLIN
Date of Birth: May. 13, 1981 - May. 12, 1982

Age: 37 (approx.)
Neighbor's Address: 370 Newfound Rd, Oneida, KY 40972-6003

Phone Numbers: (606) 658-6274

J GAY
Neighbor's Address: 399 Newfound Rd, Oneida, KY 40972-6003

Phone Numbers: (606) 847-4911

RUTH ANN POWELL


Date of Birth: May. 13, 1949 - May. 12, 1950

Age: 69 (approx.)

Neighbor's Address: 578 Newfound Rd, Oneida, KY 40972-6005

Phone Numbers: (606) 847-4557

YOLANDA RILEY
Neighbor's Address: 612 Newfound Rd, Oneida, KY 40972-6006

Phone Numbers: (606) 847-9159

RONALD BARGER
Date of Birth: May. 13, 1947 - May. 12, 1948

Age: 71 (approx.)

Neighbor's Address: 2111 Newfound Rd, Oneida, KY 40972-6008

Phone Numbers: (606) 847-4643

RENAE CUSHMAN
Date of Birth: May. 13, 1977 - May. 12, 1978

Age: 41 (approx.)

Neighbor's Address: 2113 Newfound Rd, Oneida, KY 40972-6008

Phone Numbers: (606) 847-9621


OPAL SANDLIN
Date of Birth: May. 13, 1940 - May. 12, 1941

Age: 78 (approx.)

Neighbor's Address: 2629 Newfound Rd, Oneida, KY 40972-6010

Phone Numbers: (606) 847-4188

NEIGHBORS FOR 365 1/2 WAYNE ST, MANCHESTER, KY 40962-1125

DONNA REID
Date of Birth: May. 13, 1953 - May. 12, 1954

Age: 65 (approx.)

Neighbor's Address: 485 Wayne St, Manchester, KY 40962-1127

Phone Numbers: (606) 599-8444

WAYNE LIPPS
Date of Birth: May. 13, 1964 - May. 12, 1965

Age: 54 (approx.)

Neighbor's Address: 421 Wayne St, Manchester, KY 40962-1127

Phone Numbers: (606) 598-0789

PEGGY WAGERS
Date of Birth: May. 13, 1974 - May. 12, 1975

Age: 44 (approx.)

Neighbor's Address: 365 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-0047

JOSHUA S SHAFFER
Neighbor's Address: 364 Wayne St, Manchester, KY 40962-1126
Phone Numbers: (606) 599-1696

LORA BARTON
Date of Birth: May. 13, 1977 - May. 12, 1978

Age: 41 (approx.)

Neighbor's Address: 363 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-8792

LINA STONE
Neighbor's Address: 363 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-0970

STEPHEN OWENS
Date of Birth: Jan. 8, 1954

Age: 62 (deceased 2016)

Neighbor's Address: 361 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-3856

ERMA L OWENS
Neighbor's Address: 361 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-3856

SCOTT SANDIN
Date of Birth: May. 13, 1974 - May. 12, 1975

Age: 44 (approx.)

Neighbor's Address: 358 Wayne St, Manchester, KY 40962-1126

Phone Numbers: (606) 599-9259

SHEILA MONIZ
Date of Birth: May. 13, 1974 - May. 12, 1975

Age: 44 (approx.)

Neighbor's Address: 355 Wayne St, Manchester, KY 40962-1125

Phone Numbers: (606) 599-3880

CLAYTON SIZEMORE
Date of Birth: May. 13, 1956 - May. 12, 1957

Age: 62 (approx.)

Neighbor's Address: 1549 Hogskin Rd, Manchester, KY 40962-8225

Phone Numbers: (606) 599-3847

SARAH LANDRUM
Date of Birth: May. 13, 1984 - May. 12, 1985

Age: 34 (approx.)

Neighbor's Address: 1515 Hogskin Rd, Manchester, KY 40962-8225

Phone Numbers: (606) 599-8913

DEBBIE LANDRUM
Date of Birth: May. 13, 1958 - May. 12, 1959

Age: 60 (approx.)

Neighbor's Address: 1500 Hogskin Rd, Manchester, KY 40962-8225

Phone Numbers: (606) 598-7037

DARLENE SIZEMORE
Date of Birth: May. 13, 1956 - May. 12, 1957

Age: 62 (approx.)

Neighbor's Address: 1625 Hogskin Rd, Manchester, KY 40962-8225


Phone Numbers: (606) 596-0210

DARRELL HACKER
Date of Birth: May. 13, 1955 - May. 12, 1956

Age: 63 (approx.)

Neighbor's Address: 1323 Hogskin Rd, Manchester, KY 40962-8136

Phone Numbers: (606) 598-6587

BARBARA SIZEMORE
Date of Birth: May. 13, 1961 - May. 12, 1962

Age: 57 (approx.)

Neighbor's Address: 1036 Hogskin Rd, Manchester, KY 40962-8136

Phone Numbers: (606) 598-0155

RUBY HENSON
Date of Birth: May. 13, 1949 - May. 12, 1950

Age: 69 (approx.)

Neighbor's Address: 892 Hogskin Rd, Manchester, KY 40962-8135

Phone Numbers: (606) 599-8748

KELLY ASHER
Date of Birth: May. 13, 1986 - May. 12, 1987

Age: 32 (approx.)

Neighbor's Address: 2379 Hogskin Rd, Manchester, KY 40962-8137

Phone Numbers: (606) 599-0394

A WILLIAMS
Neighbor's Address: 700 Hogskin Rd, Manchester, KY 40962-8135
Phone Numbers: (606) 596-0317

IAN SINK
Date of Birth: May. 13, 1973 - May. 12, 1974

Age: 45 (approx.)

Neighbor's Address: 2776 Hogskin Rd, Manchester, KY 40962-8275

Phone Numbers: (606) 598-5906

A WILLIAMS
Neighbor's Address: 700 Hogskin Rd, Manchester, KY 40962-8135

Phone Numbers: (606) 596-0317

A WILLIAMS
Neighbor's Address: 700 Hogskin Rd, Manchester, KY 40962-8135

Phone Numbers: (606) 596-0317

A WILLIAMS
Neighbor's Address: 700 Hogskin Rd, Manchester, KY 40962-8135

Phone Numbers: (606) 596-0317

A WILLIAMS
Neighbor's Address: 700 Hogskin Rd, Manchester, KY 40962-8135

Phone Numbers: (606) 596-0317

LIKELY CRIMINAL RECORDS


FEB. 21, 2017 - CRIMINAL RECORD - LUCAS COUNTY - TOLEDO MUNICIPAL
COURT (OHIO)
Source: Lucas County - Toledo Municipal Court

Source State: Ohio


First Name: David Sizemore

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Sex Offender: No

Feb. 21, 2017 - Offense - Offense Date:


Disorderly Conduct Feb. 21, 2017
Recklessly by Creating a
Charges Filed Date:
Condition That Is Physically
Feb. 21, 2017
Offensive or Present Risk:
Crime Location:
Lucas, Ohio

Offense Description:
Disorderly Conduct Recklessly by Creating a Condition That Is
Physically Offensive or Present Risk

Case Number:
CRB-17-02299-0101

Court Name:
Court

Disposition:
Credit for Time Served in Custody

Disposition Date:
Mar. 9, 2017

Received Date:
Mar. 22, 2017

Sequence:
1

SEP. 28, 2014 - CRIMINAL RECORD - ERIE COUNTY - MUNICIPAL COURT


(OHIO)
Source: Erie County - Municipal Court

Source State: Ohio

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 215 1/2 N Church St, Clyde, OH 43410-1607

Sex Offender: No

Sep. 28, 2014 - Offense - Child Offense Date:


Endanger: Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
2919.22A

Offense Description:
Child Endanger

Degree Of Offense:
M1

Case Type:
Criminal

Case Number:
CRB1400417

Arresting Agency:
Erie County Sheriff
Court Name:
Court

Status:
Pending

Status Date:
Sep. 29, 2014

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 23, 2017

Disposition Details:
Also See 14trc04574 & 14crb00418; 11/24/14 Case Dismissed
Without Prejudice at The Request Of; The Prosecutor.

Sequence:
1

Warrant Type:
Unknown Warrant Type

Sep. 28, 2014 - Offense - Offense Date:


D.u.i.: Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Traffic

Offense Code:
4511.19A1
Offense Description:
D.u.i.

Degree Of Offense:
M1

Case Type:
Traffic

Case Number:
TRC1405674A

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
No Contest

Disposition:
G

Disposition Date:
Nov. 24, 2014

Status:
Pending

Status Date:
Sep. 29, 2014

Warrant Date:
Feb. 10, 2011

OL Suspended From Date:


Sep. 28, 2014

Received Date:
Apr. 23, 2017
OL Suspended to Date:
Sep. 28, 2019

Disposition Details:
Also See 14crb00417 & 418; Probation Fee $50.00, Credit Against
Fine.; Defendant to Serve 180 Days in Jail Starting From The Date;
of Arrest. 5 Year Probation Period.

Jail Time:
180 Days

Sequence:
1

Ticket Number:
290433

Warrant Type:
Unknown Warrant Type

Sep. 28, 2014 - Offense - Offense Date:


Physical Contro: Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Traffic

Offense Code:
4510.11A

Offense Description:
Physical Contro

Degree Of Offense:
M1
Case Type:
Traffic

Case Number:
TRC1405674B

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
Not Guilty

Status:
Pending

Status Date:
Sep. 29, 2014

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 23, 2017

Disposition Details:
11/24/14 Case Dismissed Without Prejudice at The Request Of; The
Prosecutor.

Sequence:
1

Ticket Number:
290433

Warrant Type:
Unknown Warrant Type

Sep. 28, 2014 - Offense - Vio Offense Date:


Traffic Lanes:
Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Misdemeanor

Offense Code:
4511.33

Offense Description:
Vio Traffic Lanes

Degree Of Offense:
Misdemeanor

Case Type:
Traffic

Case Number:
TRC1405674C

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
Not Guilty

Status:
Pending

Status Date:
Sep. 29, 2014
Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 23, 2017

Disposition Details:
11/24/14 Case Dismissed Without Prejudice at The Request Of; The
Prosecutor.

Sequence:
1

Ticket Number:
290433

Warrant Type:
Unknown Warrant Type

Sep. 28, 2014 - Offense - Offense Date:


Failure to Control: Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Misdemeanor

Offense Code:
4511.202

Offense Description:
Failure to Control

Degree Of Offense:
Misdemeanor
Case Type:
Traffic

Case Number:
TRC1405674D

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
Not Guilty

Status:
Pending

Status Date:
Sep. 29, 2014

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 23, 2017

Disposition Details:
11/24/14 Case Dismissed Without Prejudice at The Request Of; The
Prosecutor.

Sequence:
1

Ticket Number:
290433

Warrant Type:
Unknown Warrant Type

Sep. 28, 2014 - Offense - Child Offense Date:


Restraint:
Sep. 28, 2014

Charges Filed Date:


Sep. 29, 2014

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Misdemeanor

Offense Code:
4511.81A

Offense Description:
Child Restraint

Degree Of Offense:
Misdemeanor

Case Type:
Traffic

Case Number:
TRC1405674E

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
Not Guilty

Status:
Pending

Status Date:
Sep. 29, 2014
Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 23, 2017

Disposition Details:
11/24/14 Case Dismissed Without Prejudice at The Request Of; The
Prosecutor.

Sequence:
1

Ticket Number:
290433

Warrant Type:
Unknown Warrant Type

APR. 7, 2014 - CRIMINAL RECORD - SANDUSKY COUNTY - COMMON PLEAS


(OHIO)
Source: Sandusky County - Common Pleas

Source State: Ohio

First Name: David Sizemore

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 116 Cement St, Castalia, OH 44824-8500

Sex Offender: No

Apr. 7, 2014 - Charges Filed - Charges Filed Date:


Possession of a Drugs - Case Apr. 7, 2014
Dismissed:
Crime Location:
Sandusky, Ohio
Offense Code:
2925.11

Offense Description:
Possession of a Drugs - Case Dismissed

Case Number:
14CRB118A_CLYDE

Court Name:
Court

Disposition:
D - Case Dismissed

Apr. 7, 2014 - Charges Filed - Charges Filed Date:


Open Container Liquor: Apr. 7, 2014

Crime Location:
Sandusky, Ohio

Offense Code:
4301.62B

Offense Description:
Open Container Liquor

Case Number:
14CRB118B_CLYDE

Court Name:
Court

Disposition:
D - Case Dismissed

MAR. 11, 2014 - CRIMINAL RECORD - ERIE COUNTY - MUNICIPAL COURT


(OHIO)
Source: Erie County - Municipal Court

Source State: Ohio


First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Sex Offender: No

Mar. 11, 2014 - Offense - Offense Date:


Pers. Dis. Cond: Mar. 11, 2014

Charges Filed Date:


Mar. 12, 2014

Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
2917.11

Offense Description:
Pers. Dis. Cond

Degree Of Offense:
M4

Case Type:
Criminal

Case Number:
CRB1400068

Arresting Agency:
Erie County Sheriff

Court Name:
Court
Plea:
No Contest

Disposition:
G

Disposition Date:
Aug. 29, 2014

Status:
Collection

Status Date:
Apr. 1, 2015

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 22, 2017

Disposition Details:
14crb00069, 70; Probation Fee $50.00, Credit Against Fine.

Jail Time:
30 Days

Jail Time Suspended:


30 Days

Sequence:
1

Warrant Type:
Unknown Warrant Type

Mar. 11, 2014 - Offense - Offense Date:


Dom. Violence: Mar. 11, 2014

Charges Filed Date:


Mar. 12, 2014
Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
2919.25A

Offense Description:
Dom. Violence

Degree Of Offense:
M1

Case Type:
Criminal

Case Number:
CRB1400069

Court Name:
Court

Status:
Dismissed

Status Date:
Aug. 29, 2014

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 22, 2017

Disposition Details:
Also See 14crb00068 & 70; 08/29/14 Case Dismissed Without
Prejudice at The Request Of; The Prosecutor.

Sequence:
1
Warrant Type:
Unknown Warrant Type

Mar. 11, 2014 - Offense - Offense Date:


Assault: Mar. 11, 2014

Charges Filed Date:


Mar. 12, 2014

Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
2903.13A

Offense Description:
Assault

Degree Of Offense:
M1

Case Type:
Criminal

Case Number:
CRB1400070

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Status:
Dismissed

Status Date:
Aug. 29, 2014

Warrant Date:
Feb. 10, 2011
Received Date:
Apr. 22, 2017

Disposition Details:
Also See 14crb00068, 69; 08/29/14 Case Dismissed Without
Prejudice at The Request Of; The Prosecutor.

Sequence:
1

Warrant Type:
Unknown Warrant Type

SEP. 23, 2013 - CRIMINAL RECORD - ERIE COUNTY - SANDUSKY MUNICIPAL


COURT (OHIO)
Source: Erie County - Sandusky Municipal Court

Source State: Ohio

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 116 Cement St Apt 1, Castalia, OH 44824-8500

Sex Offender: No

Sep. 23, 2013 - Charges Filed - Charges Filed Date:


Dus/Fra: Sep. 23, 2013

Crime Location:
Erie, Ohio

Crime Type:
Traffic
Offense Code:
436.07

Offense Description:
Dus/Fra

Case Type:
Traffic

Case Number:
TRD1305485

Violation Date:
Sep. 20, 2013

Arresting Agency:
Village of Castalia

Court Name:
Court

Court Costs:
$92

Fines:
$83

Plea:
Noc

Disposition:
G

Disposition Date:
Sep. 24, 2013

Received Date:
Jun. 03, 2017

Sequence:
1
Ticket Number:
267706

OCT. 12, 2010 - CRIMINAL RECORD - ERIE COUNTY - SANDUSKY MUNICIPAL


COURT (OHIO)
Source: Erie County - Sandusky Municipal Court

Source State: Ohio

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Sex Offender: No

Oct. 12, 2010 - Charges Filed - Charges Filed Date:


Traf Lanes/Line: Oct. 12, 2010

Crime Location:
Erie, Ohio

Crime Type:
Traffic

Offense Code:
4511.33

Offense Description:
Traf Lanes/Line

Case Type:
Traffic

Case Number:
TRC1004738B
Violation Date:
Oct. 9, 2010

Arresting Agency:
State of Ohio (pk)

Court Name:
Court

Court Costs:
$63

Plea:
Not Guilty

Disposition:
Dismissed

Disposition Date:
May. 11, 2011

Warrant Date:
Jul. 10, 2012

Warrant Recall Date:


Jan. 30, 2013

Received Date:
Jun. 03, 2017

Oct. 12, 2010 - Charges Filed - Charges Filed Date:


Ovi/Refusal: Oct. 12, 2010

Crime Location:
Erie, Ohio

Crime Type:
Traffic

Offense Code:
4511.19A2
Offense Description:
Ovi/Refusal

Case Type:
Traffic

Case Number:
TRC1004738A

Violation Date:
Oct. 9, 2010

Arresting Agency:
State of Ohio (pk)

Court Name:
Court

Court Costs:
$92

Fines:
$658

Plea:
No Contest

Disposition:
Found Guilty

Disposition Date:
May. 11, 2011

Warrant Date:
Jul. 10, 2012

OL Suspended From Date:


Oct. 09, 2010

OL Suspended to Date:
Oct. 09, 2011
Warrant Recall Date:
Jan. 30, 2013

Received Date:
Jun. 03, 2017

Nov. 10, 2010 - Charges Filed Charges Filed Date:


- Disorderly Cond: Nov. 10, 2010

Crime Location:
Erie, Ohio

Crime Type:
Misdemeanor

Offense Code:
2917.11

Offense Description:
Disorderly Cond

Degree Of Offense:
4th Degree Misdemeanor

Case Type:
Criminal

Case Number:
CRB1004137

Violation Date:
Nov. 9, 2010

Arresting Agency:
State of Ohio (spd)

Court Name:
Court

Court Costs:
$92
Fines:
$33

Plea:
No Contest

Disposition:
Found Guilty

Disposition Date:
May. 11, 2011

Warrant Date:
Jul. 10, 2012

Warrant Recall Date:


Jan. 30, 2013

Received Date:
Jun. 03, 2017

JAN. 28, 2011 - CRIMINAL RECORD - ERIE COUNTY - MUNICIPAL COURT


(OHIO)
Source: Erie County - Municipal Court

Source State: Ohio

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Sex Offender: No

Jan. 28, 2011 - Offense - Child Offense Date:


Endanger: Jan. 28, 2011
Charges Filed Date:
Jan. 31, 2011

Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
2919.22AC

Offense Description:
Child Endanger

Degree Of Offense:
M1

Case Type:
Criminal

Case Number:
CRB1100060

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
No Contest

Disposition:
G

Disposition Date:
May. 23, 2011

Status:
Pending

Status Date:
Jan. 31, 2011
Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 22, 2017

Disposition Details:
See 11trc00381, 11trc00823; Jail Time to Run Consecutive with
Case Number 11trc00381; *warant Block

Jail Time:
180 Days

Jail Time Suspended:


90 Days

Sequence:
1

Warrant Type:
Unknown Warrant Type

Jan. 28, 2011 - Offense - Offense Date:


D.u.i.: Jan. 28, 2011

Charges Filed Date:


Jan. 31, 2011

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Traffic

Offense Code:
4511.19A1

Offense Description:
D.u.i.
Degree Of Offense:
M1

Case Type:
Traffic

Case Number:
TRC1100381A

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
No Contest

Disposition:
G

Disposition Date:
May. 23, 2011

Status:
Pending

Status Date:
Jan. 31, 2011

Warrant Date:
Feb. 10, 2011

OL Suspended From Date:


Jan. 28, 2011

OL Suspended to Date:
Jan. 28, 2013

Received Date:
Apr. 22, 2017
Disposition Details:
See 11trc00823, 11crb00060; Probation Fee $50.00, Credit Against
Fine.; Jail Time to Run Consecutive to Case Number 11crb00060

Jail Time:
180 Days

Jail Time Suspended:


90 Days

Sequence:
1

Ticket Number:
258619

Warrant Type:
Unknown Warrant Type

Jan. 28, 2011 - Offense - Drv Offense Date:


Udr Ovi Sus: Jan. 28, 2011

Charges Filed Date:


Jan. 31, 2011

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Traffic

Offense Code:
4510.14

Offense Description:
Drv Udr Ovi Sus

Degree Of Offense:
M1
Case Type:
Traffic

Case Number:
TRC1100381B

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Plea:
Not Guilty

Status:
Pending

Status Date:
Jan. 31, 2011

Warrant Date:
Feb. 10, 2011

Received Date:
Apr. 22, 2017

Disposition Details:
05/23/11 Case Dismissed Without Prejudice at The Request Of; The
Prosecutor.

Sequence:
1

Ticket Number:
258619

Warrant Type:
Unknown Warrant Type

Jan. 28, 2011 - Offense - Offense Date:


Driving While Under The
Influence Blood Test: Jan. 28, 2011

Charges Filed Date:


Mar. 3, 2011

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Traffic

Offense Code:
4511.19A2

Offense Description:
Driving While Under The Influence Blood Test

Degree Of Offense:
M1

Case Type:
Traffic

Case Number:
TRC1100823

Arresting Agency:
Erie County Sheriff

Court Name:
Court

Status:
Pending

Status Date:
Mar. 3, 2011

Warrant Date:
Feb. 10, 2011
Received Date:
Apr. 22, 2017

Disposition Details:
Also See 11trc00381 and 11crb00060; 05/23/11 Upon a Finding of
Guilty on Charge 11trc00381; This Charge IS Hereby Merged and
Dismissed.

Sequence:
1

Ticket Number:
258625

Warrant Type:
Unknown Warrant Type

JUN. 21, 1995 - CRIMINAL RECORD - BUREAU OF INVESTIGATION -


HISTORICAL DATA (GEORGIA)
Source: Bureau Of Investigation - Historical Data

Source State: Georgia

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Gender: Male

Age: 43

Date of Birth: June 11, 1975

Sex Offender: No

Ethnicity: White

Eye Color: Blue

Hair Color: Brown


Height: 5' 12"

Weight: 200 lbs (91 kg)

Jun. 21, 1995 - 310 - Crime Location:


Convicted - Violation GA Spalding, Georgia
Controlled Substances Act:
Offense Code:
16-13-1

Offense Description:
Violation GA Controlled Substances Act

Case Number:
95R175

Arrest Date:
/01/

Court Name:
Court

Probation:
5 Years

Disposition:
310 - Convicted

Disposition Date:
Jun. 21, 1995

Court Provision:
325348

Judicial Agency:
Spalding County Superior Court

APR. 7, 2014 - CRIMINAL RECORD - SANDUSKY COUNTY - COMMON PLEAS


(OHIO)
Source: Sandusky County - Common Pleas
Source State: Ohio

First Name: David Sizemore

Last Name: Sizemore

Age: 43

Date of Birth: June 11, 1975

Address: 116 Cement St, Castalia, OH 44824-8500

Sex Offender: No

Apr. 7, 2014 - Charges Filed - Charges Filed Date:


2925.11 - Possession of a Apr. 7, 2014
Drugs - Case Dismissed:
Crime Location:
Sandusky, Ohio

Offense Description:
2925.11 - Possession of a Drugs - Case Dismissed

Case Number:
14CRB118A

Court Name:
Court

Disposition:
D - Case Dismissed

Received Date:
Feb. 14, 2018

Location:
Clyde

Apr. 7, 2014 - Charges Filed - Charges Filed Date:


4301.62b - Open Container Apr. 7, 2014
Liquor:
Crime Location:
Sandusky, Ohio
Offense Description:
4301.62b - Open Container Liquor

Case Number:
14CRB118B

Court Name:
Court

Disposition:
D - Case Dismissed

Received Date:
Feb. 14, 2018

Location:
Clyde

Apr. 7, 2014 - Charges Filed - Charges Filed Date:


4511.194 - Phys Cont Intox: Apr. 7, 2014

Crime Location:
Sandusky, Ohio

Offense Code:
4511.194

Offense Description:
4511.194 - Phys Cont Intox

Case Number:
14TRC1476

Court Name:
Court

Disposition:
G - 2 Days to Serve - Odp Granted

Received Date:
Feb. 14, 2018
Location:
Clyde

Original Statute Code:


94, 4511

CRIMINAL RECORD - DEPT OF CORRECTIONS - SUPPLEMENTAL (GEORGIA)


Source: Dept Of Corrections - Supplemental

Source State: Georgia

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Gender: Male

Age: 43

Date of Birth: June 11, 1975

Sex Offender: No

Ethnicity: White

Viol GA Cntrl Sbst Act: Crime Location:


Spalding, Georgia

Crime Type:
Felony

Offense Code:
4012

Offense Description:
Viol GA Cntrl Sbst Act

Case Type:
Felony
Case Number:
0000838706

Court Name:
Griffin Court

Sentence:
5.0 Years

Probation:
950600 - 980122

Disposition:
Conviction

CRIMINAL RECORD - BUREAU OF INVESTIGATION - HISTORICAL DATA


(GEORGIA)
Source: Bureau Of Investigation - Historical Data

Source State: Georgia

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Gender: Male

Age: 43

Date of Birth: June 11, 1975

Sex Offender: No

Ethnicity: White

Eye Color: Blue

Hair Color: Brown

Height: 5' 12"

Weight: 200 lbs (91 kg)


Distinguishing Marks: Tat R Shld

Crime Details: Crime Location:


Georgia

Case Number:
2129061M

Arresting Agency:
Griffin Police Department

Court Name:
GA Bureau of Investigation(in-state Felony) Court

POSSIBLE CRIMINAL RECORDS


JUL. 17, 2010 - CRIMINAL RECORD - ERIE COUNTY - MUNICIPAL COURT
(OHIO)
Source: Erie County - Municipal Court

Source State: Ohio

First Name: David L Sizemore

Middle Initial: L

Last Name: Sizemore

Age: 64

Date of Birth: August 13, 1954

Address: 314 Bellevue Ave, Sandusky, OH 44870-8326

Sex Offender: No

Jul. 17, 2010 - Offense - Opr Offense Date:


Wtrcrft Driving While Under Jul. 17, 2010
The Influence:
Charges Filed Date:
Jul. 28, 2010
Crime Location:
Erie - Municipal Court, Ohio

Offense Code:
1547.11A1

Offense Description:
Opr Wtrcrft Driving While Under The Influence

Degree Of Offense:
M1

Case Type:
Criminal

Case Number:
CRB1000215

Arresting Agency:
Div of Watercraft

Court Name:
Court

Status:
Pending

Status Date:
Jul. 28, 2010

Received Date:
Apr. 22, 2017

Disposition Details:
Also See Crb1000216; 01-24-11 This Charge Dismissed Without
Prejudice at The; Request of The Prosecutor.

Sequence:
1
Ticket Number:
P37985

Jul. 17, 2010 - Offense - No Offense Date:


Distress Sng: Jul. 17, 2010

Charges Filed Date:


Jul. 28, 2010

Crime Location:
Erie - Municipal Court, Ohio

Crime Type:
Misdemeanor

Offense Code:
1547.25

Offense Description:
No Distress Sng

Degree Of Offense:
Misdemeanor

Case Type:
Criminal

Case Number:
CRB1000216

Arresting Agency:
Div of Watercraft

Court Name:
Court

Plea:
No Contest

Disposition:
G
Disposition Date:
Jan. 24, 2011

Received Date:
Apr. 22, 2017

Disposition Details:
Also See Crb1000215

Sequence:
1

Ticket Number:
P37986

JUN. 23, 1999 - CRIMINAL RECORD - ERIE COUNTY - SANDUSKY MUNICIPAL


COURT (OHIO)
Source: Erie County - Sandusky Municipal Court

Source State: Ohio

First Name: David L Sizemore

Middle Initial: L

Last Name: Sizemore

Age: 64

Date of Birth: August 13, 1954

Address: 305 Crystal Rock Ave, Sandusky, OH 44870-9624

Sex Offender: No

Jun. 23, 1999 - Charges Filed - Charges Filed Date:


54/35 Speed: Jun. 23, 1999

Crime Location:
Erie, Ohio

Crime Type:
Traffic
Offense Code:
4511.21

Offense Description:
54/35 Speed

Case Type:
Traffic

Case Number:
TRD9904438

Violation Date:
Jun. 22, 1999

Arresting Agency:
State of Ohio (pk)

Court Name:
Court

Plea:
Guilty

Disposition Date:
Jul. 9, 1999

Received Date:
Jun. 03, 2017

Sequence:
1

Ticket Number:
169528

UNLIKELY CRIMINAL RECORDS


FEB. 26, 2004 - CRIMINAL RECORD - ARREST LOG (OHIO)
Source: Arrest Log
Source State: Ohio

First Name: David R Sizemore

Middle Initial: R

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Eye Color: Blue

Hair Color: Brown

Height: 6' 0"

Weight: 220 lbs (100 kg)

Feb. 26, 2004 - Charges Filed - Charges Filed Date:


Obstructing Official Business: Feb. 26, 2004

Crime Location:
Ohio

Charge Category:
Arrest

Offense Code:
2921.31

Offense Description:
Obstructing Official Business

Court Name:
Court

Feb. 26, 2004 - Charges Filed - Charges Filed Date:


Failure to Comply Order Feb. 26, 2004
Police Officer:
Crime Location:
Ohio
Charge Category:
Arrest

Offense Code:
2921.331(B)

Offense Description:
Failure to Comply Order Police Officer

Court Name:
Court

Feb. 26, 2004 - Charges Filed - Charges Filed Date:


Possession of Drugs - Feb. 26, 2004
Schedule I, II:
Crime Location:
Ohio

Charge Category:
Arrest

Offense Code:
2925.11(C)(1)(B)

Offense Description:
Possession of Drugs - Schedule I, II

Court Name:
Court

Mar. 19, 2013 - Offense - Offense Date:


Failure to Comply W/Sex Mar. 19, 2013
Offender Registration (1st:
Charges Filed Date:
Mar. 19, 2013

Charge Category:
Criminal

Offense Description:
Failure to Comply W/Sex Offender Registration (1st
Arresting Agency:
Kenton County Sheriff

Court Name:
Court

Fines:
$2,500

Apr. 9, 2013 - Offense - Offense Date:


Flagrant Non Support: Apr. 9, 2013

Charges Filed Date:


Apr. 9, 2013

Charge Category:
Criminal

Offense Description:
Flagrant Non Support

Arresting Agency:
B.p.d

Court Name:
District Court

Jul. 28, 2013 - Offense - Proh Offense Date:


Possession of Loaded Gun in Jul. 28, 2013
Rm Where Alc Bev Sold - 2nd:
Charges Filed Date:
Jul. 28, 2013

Charge Category:
Criminal

Offense Description:
Proh Possession of Loaded Gun in Rm Where Alc Bev Sold - 2nd

Arresting Agency:
Corbin Police
Court Name:
Court

May. 5, 2014 - Charges Filed - Charges Filed Date:


Driving Under The Influence May. 5, 2014
of Alcohol:
Charge Category:
Criminal

Offense Code:
18.2-266

Offense Description:
Driving Under The Influence of Alcohol

Case Type:
Misdemeanor

Court Name:
Court

Jul. 2, 2014 - Offense: Offense Date:


Jul. 2, 2014

Charges Filed Date:


Jul. 2, 2014

Charge Category:
Criminal

Arresting Agency:
Kentucky State Police

Court Name:
Court

CRIMINAL RECORD - OH DEPT OF CORRECTIONS (OHIO)


Source: OH Dept Of Corrections

Source State: Ohio


First Name: David Sizemore

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Agg Robbery: Crime Location:


Ohio

Charge Category:
Criminal/Traffic

Offense Code:
2911.01 3

Offense Description:
Agg Robbery

Case Number:
31206000SIZDAV19570903

Court Name:
Cuya Court

Conviction Place:
Cuya

Disposition:
Sentenced

MAR. 28, 2002 - CRIMINAL RECORD - OH LAWRENCE COUNTY LAWRENCE


MUNICIPAL COURT (OHIO)
Source: OH Lawrence County Lawrence Municipal Court

Source State: Ohio

First Name: David Sizemore

Last Name: Sizemore


Gender: Male

Address: 122 Bird Hayes Manor, Louisa, KY

Sex Offender: No

Ethnicity: Whitecaucasian

Eye Color: Brown

Hair Color: Brown

Height: 6' 03"

Weight: 190 lbs (86 kg)

Mar. 28, 2002 - Offense - Offense Date:


Theft by Decept: Mar. 28, 2002

Charges Filed Date:


Mar. 29, 2002

Crime Location:
Ohio

Charge Category:
Criminal/Traffic

Offense Code:
2913.02

Offense Description:
Theft by Decept

Case Type:
1st Degree Misdemeanor

Case Number:
CRB0200235SIZDAV

Court Name:
OH Lawrence County Lawrence Municipal Court

JUL. 19, 2009 - CRIMINAL RECORD


First Name: David Sizemore

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Eye Color: Blue

Jul. 19, 2009 - Offense - Offense Date:


Driving While Intoxicated Jul. 19, 2009
Level 2 (Principal):
Charge Category:
Criminal/Traffic

Offense Description:
Driving While Intoxicated Level 2 (Principal)

Counts:
1

Case Number:
09001856

Court Name:
Court

Conviction Date:
Jul. 27, 2010

Disposition:
Guilty

SEP. 4, 2007 - CRIMINAL RECORD


First Name: David Sizemore

Last Name: Sizemore

Sex Offender: No

Sep. 4, 2007 - Offense - Illegal Offense Date:


Parking: Sep. 4, 2007

Charges Filed Date:


Sep. 17, 2007

Charge Category:
Criminal/Traffic

Offense Code:
484.399(I)

Offense Description:
Illegal Parking

Case Type:
Traffic

Case Number:
E07247152604307

Court Name:
Court

Plea:
Guilty

Disposition:
Paid in Full

Disposition Date:
Dec. 1, 2007

DEC. 11, 1998 - CRIMINAL RECORD


First Name: David Richard Sizemore

Middle Name: Richard

Last Name: Sizemore

Sex Offender: No

Dec. 11, 1998 - Offense - Fail - Offense Date:


Yield R/W: Dec. 11, 1998

Charges Filed Date:


Dec. 17, 1998

Charge Category:
Criminal/Traffic

Offense Description:
Fail - Yield R/W

Case Type:
Misdemeanor

Case Number:
077GT9800317500

Court Name:
Grayson Combined Court

Fines:
Y

Disposition:
Guilty in Absentia

Disposition Date:
Feb. 2, 1999

MAY. 14, 1993 - CRIMINAL RECORD


First Name: David L Sizemore

Middle Initial: L

Last Name: Sizemore

Sex Offender: No

May. 14, 1993 - Offense - Sp Offense Date:


68/55: May. 14, 1993
Charges Filed Date:
May. 18, 1993

Charge Category:
Criminal/Traffic

Offense Description:
Sp 68/55

Case Type:
Infraction

Case Number:
071GT9300297200

Court Name:
Giles Combined Court

Fines:
Y

Disposition:
Prepaid

Disposition Date:
Jun. 29, 1993

NOV. 12, 1992 - CRIMINAL RECORD


First Name: David Sizemore

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Eye Color: Green

Nov. 12, 1992 - Offense - Offense Date:


Burglary: Nov. 12, 1992
Charge Category:
Criminal/Traffic

Offense Description:
Burglary

Case Number:
309370

Court Name:
Court

JUN. 28, 2007 - CRIMINAL RECORD


First Name: David Russell Sizemore

Middle Name: Russell

Last Name: Sizemore

Sex Offender: No

Jun. 28, 2007 - Charges Filed: Charges Filed Date:


Jun. 28, 2007

Charge Category:
Criminal/Traffic

Case Type:
Traffic: Infraction

Case Number:
41-064143

Court Name:
Court

CRIMINAL RECORD
First Name: David Lee Sizemore

Middle Name: Lee


Last Name: Sizemore

Sex Offender: No

Drive Without License: Charge Category:


Criminal/Traffic

Offense Code:
VC 12500(A)

Offense Description:
Drive Without License

Case Number:
2012587726

Court Name:
Court

FEB. 7, 2012 - CRIMINAL RECORD


First Name: David Richard Sizemore

Middle Name: Richard

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Feb. 7, 2012 - Offense - Offense Date:


Assault on Female (Principal): Feb. 7, 2012

Charge Category:
Criminal/Traffic

Offense Code:
14-33C2

Offense Description:
Assault on Female (Principal)
Counts:
1

Case Number:
12050178

Court Name:
Court

Conviction Date:
Sep. 27, 2012

Disposition:
Non - Judgment

CRIMINAL RECORD
First Name: David Sizemore

Last Name: Sizemore

Gender: Male

Sex Offender: No

Ethnicity: White

Eye Color: Brown

Crime Details: Charge Category:


Criminal/Traffic

Case Number:
02CR097

Court Name:
Court

CRIMINAL RECORD
First Name: David Lee Sizemore

Middle Name: Lee


Last Name: Sizemore

Sex Offender: No

Crime Details: Charge Category:


Criminal/Traffic

Offense Code:
VC 21651(A)(1)

Case Number:
2009594794

Court Name:
Court

POSSIBLE SEX OFFENDERS


SEX OFFENDERS FOR 315 BELLEVUE AVE, SANDUSKY, OH 44870-8326

ROBERT ALAN MEREDITH


Age: 48

Sex Offender's Address: 405 Reese St, Sandusky, OH 44870-3756

Weight: 250 lbs (113 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Offense: Child Seduction

Offense Code: 35-42-4-7

Source State: OH

MICHAEL TODD CROMLEY


Date of Birth: Oct. 9, 1978

Age: 40
Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 9"

Weight: 235 lbs (107 kg)

Hair: Brown

Eyes: Brown

Ethnicity: White

Gender: Male

Distinguishing Marks: Scar On Right Forearm (burn Scar)

Offense: Sexual Imposition

Offense Code: 2907.06

Source State: OH

ROBERT ANDREW NELSON


Date of Birth: Apr. 5, 1981

Age: 37

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 8"

Weight: 176 lbs (80 kg)

Hair: Brown

Ethnicity: Indian/native

Gender: Male

Distinguishing Marks: Tattoo On Right Arm (lady Sitting On Moon)

Offense: Failure To Provide Change Of Address

Offense Code: 2950.05

Source State: OH
TODD ALAN JEFFRIES
Date of Birth: Nov. 8, 1966

Age: 52

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 9"

Weight: 155 lbs (70 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Forearm (impravise Going Down The Arm) , Tattoo
On Left Hand (hear

Offense: Corruption Of A Minor (Attempted)

Offense Code: 2907.04A

Source State: OH

ANTHONY CURTIS BIBB


Date of Birth: Nov. 18, 1963

Age: 55

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 6"

Weight: 134 lbs (61 kg)

Hair: Black

Ethnicity: Black

Gender: Male

Distinguishing Marks: Tattoo On Chest (dog And Moon) , Tattoo On Left Shoulder (dog And
Scorpion) ,
Offense: Rape

Offense Code: 2907.02

Source State: OH

MATTHEW MICHAEL MILLER


Date of Birth: Apr. 11, 1986

Age: 32

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 6' 1"

Weight: 165 lbs (75 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Distinguishing Marks: Scar On (beside Right Eye)

Offense: Unlawful Sexual Conduct W/A Minor

Offense Code: 2907.04

Source State: OH

JENNIFER MICHELLE HAMANN


Date of Birth: Oct. 21, 1980

Age: 38

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 6"

Weight: 270 lbs (122 kg)

Hair: Brown

Ethnicity: White
Gender: Female

Distinguishing Marks: Tattoo On Left Shoulder (blue Fairy) , Tattoo On (lizzard (right Foot))
, Tatt

Offense: Corruption Of A Minor

Offense Code: 2907.04A

Source State: OH

BRANDON ALEXANDER ROBINSON


Date of Birth: Jul. 18, 1984

Age: 34

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 6"

Weight: 155 lbs (70 kg)

Hair: Black

Eyes: Brown

Ethnicity: Black

Gender: Male

Offense: Failure To Provide Change Of Address

Offense Code: 2950.05

Source State: OH

BRUCE TERRILL JOHNSON


Date of Birth: Apr. 21, 1967

Age: 51

Sex Offender's Address: Homeless Sandusky, Sandusky, OH 44870

Height: 5' 10"


Weight: 165 lbs (75 kg)

Hair: Black

Ethnicity: Black

Gender: Male

Offense: Sexual Battery

Offense Code: 2907.03

Source State: OH

JERRY DUANE PAYTON


Date of Birth: Aug. 14, 1966

Age: 52

Sex Offender's Address: Incarcerated Sandusky, Sandusky, OH 44870

Height: 5' 10"

Weight: 172 lbs (78 kg)

Hair: Black

Ethnicity: Black

Gender: Male

Distinguishing Marks: Tattoo - Right Forearm Sign Of Leo; Tattoo - Left Arm Thelma;

Offense: Gross Sexual Imposition

Offense Code: 2907.05

Source State: OH

SUZANNE GAYE NEIDLER


Date of Birth: Jul. 9, 1963

Age: 55

Sex Offender's Address: 1 Anderson Dr, Sandusky, OH 44870


Height: 5' 8"

Weight: 170 lbs (77 kg)

Hair: Brown

Ethnicity: White

Gender: Female

Risk Level: Moderate

Offense: Unlawful Sexual Conduct With A Minor.

Offense Code: 2907.04

Source State: OH

CHRISTOPHER ROBERT JONES


Date of Birth: May. 28, 1982

Age: 36

Sex Offender's Address: 1307 West Monroe Stree, Sandusky, OH 44870

Height: 5' 11"

Weight: 193 lbs (88 kg)

Hair: Brown

Eyes: Hazel

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Forearm (of A Bomb The American Way)

Offense: Illegal Use Of A Minor In Nudity Oriented Material Or Performance

Offense Code: 2907.323(A3

Source State: OH

LEON MATTER
Date of Birth: Mar. 21, 1981

Age: 37

Sex Offender's Address: 1620 E Jefferson St, Sandusky, OH 44870

Height: 5' 6"

Weight: 120 lbs (54 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Risk Level: High

Offense: Rape, Committed

Offense Code: 2907.02

Source State: OH

CURTIS CORNELIOUS HARRIS


Date of Birth: Sep. 25, 1952

Age: 66

Sex Offender's Address: 2022 Dixie Ave, Sandusky, OH 44870

Height: 6' 0"

Weight: 211 lbs (96 kg)

Hair: Black

Eyes: Brown

Ethnicity: Black

Gender: Male

Distinguishing Marks: Scar On Leg (skin Graff)

Offense: Corruption Of A Minor


Offense Code: 2907.04A

Source State: OH

STEPHEN CULP
Date of Birth: Dec. 12, 1957

Age: 60

Sex Offender's Address: 215 Star Drive, Sandusky, OH 44870

Gender: Male

Offense: Rape

Offense Code: 2907.02

Source State: OH

STEVEN THOMAS LILLY


Date of Birth: Mar. 22, 1971

Age: 47

Sex Offender's Address: 217 Star Dr, Sandusky, OH 44870

Height: 5' 8"

Weight: 175 lbs (79 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Risk Level: High

Offense: Sexual Battery

Offense Code: 2907.03

Source State: OH

RICHARD ROGER TOWSLEY


Date of Birth: Jul. 4, 1969

Age: 49

Sex Offender's Address: 2236 Cleveland Road Value Inn Room 101, Sandusky, OH 44870

Height: 5' 5"

Weight: 180 lbs (82 kg)

Hair: Blonde

Eyes: Hazel

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Wrist (smurf)

Offense: Rape

Offense Code: 2907.02

Source State: OH

JAMES ALLEN HORNACK


Date of Birth: Sep. 10, 1959

Age: 59

Sex Offender's Address: 2428 Columbus Ave Manor Motel 114, Sandusky, OH 44870

Height: 5' 7"

Weight: 170 lbs (77 kg)

Hair: Brown

Eyes: Blue

Ethnicity: White

Gender: Male

Offense: Pandering Sexually Oriented Matter Involving Minor


Offense Code: 2907.322

Source State: OH

JERRY CARL WEBB


Date of Birth: Mar. 14, 1979

Age: 39

Sex Offender's Address: 2614pioneer Trail Apartment 607, Sandusky, OH 44870

Height: 5' 9"

Weight: 212 lbs (96 kg)

Hair: Black

Ethnicity: Black

Gender: Male

Offense: Not A Sex Offense

Offense Code: 2923.21

Source State: OH

HEATHER LEIGH FOX


Date of Birth: Aug. 6, 1973

Age: 45

Sex Offender's Address: 2800 Columbus Avenue Erie County Jail, Sandusky, OH 44870

Height: 5' 4"

Weight: 105 lbs (48 kg)

Hair: Brown

Ethnicity: White

Gender: Female

Distinguishing Marks: Tattoo On Left Thigh - Cross W/ Rose;


Risk Level: Moderate

Offense: Attempt

Offense Code: 2923.02

Source State: OH

WILLIE DAVID COLE


Date of Birth: Sep. 19, 1968

Age: 50

Sex Offender's Address: 2800 Columbus Avenue Erie County Jail, Sandusky, OH 44870

Height: 5' 11"

Weight: 170 lbs (77 kg)

Hair: Brown

Ethnicity: Black

Gender: Male

Offense: Sexual Battery

Offense Code: 2907.03

Source State: OH

TYRONE DETWAN ALEXANDER


Date of Birth: Jul. 21, 1977

Age: 41

Sex Offender's Address: 2800 Columbus Avenue Erie County Jail, Sandusky, OH 44870

Height: 5' 10"

Weight: 160 lbs (73 kg)

Hair: Black

Eyes: Brown
Ethnicity: Black

Gender: Male

Distinguishing Marks: Tattoo - Stomach - Tyrone; Tattoo On Right Forearm - Rip Smiley In
Cross; T

Offense: Rape

Offense Code: 2907.02

Source State: OH

JAMES LAMONT HAYES


Date of Birth: Jan. 16, 1971

Age: 47

Sex Offender's Address: 305 King Avenue, Sandusky, OH 44870

Height: 6' 0"

Weight: 175 lbs (79 kg)

Hair: Black

Eyes: Brown

Ethnicity: Black

Gender: Male

Offense: Non Sex Other Offense

Source State: OH

LEIGH BANKS
Date of Birth: Feb. 22, 1926

Age: 92

Sex Offender's Address: 3416 Columbus Ohio Veterans Home 115 Domicilary Pl, Sandusky,
OH 44870
Height: 5' 9"

Weight: 165 lbs (75 kg)

Hair: Gray

Ethnicity: Black

Gender: Male

Offense: Rape

Offense Code: 2907.02

Source State: OH

WILLIAM J CRENNAN
Date of Birth: Mar. 31, 1929

Age: 89

Sex Offender's Address: 3916 E Perkins Ave, Sandusky, OH 44870

Height: 6' 0"

Weight: 166 lbs (75 kg)

Hair: Gray

Ethnicity: White

Gender: Male

Risk Level: Moderate

Offense: Gross Sexual Imposition

Offense Code: 2907.05

Source State: OH

WILLIAM SCOTT WYBENSINGER


Date of Birth: Aug. 28, 1944

Age: 74
Sex Offender's Address: 3916 E Perkins Ave Erie County Care Facility, Sandusky, OH 44870

Height: 5' 9"

Weight: 290 lbs (132 kg)

Hair: Gray

Eyes: Blue

Ethnicity: White

Gender: Male

Offense: Sexual Battery

Offense Code: 2907.03

Source State: OH

DALE JOSEPH LEONARD


Date of Birth: Dec. 4, 1959

Age: 58

Sex Offender's Address: 4315 Milan Rd, Sandusky, OH 44870-5384

Height: 5' 9"

Weight: 225 lbs (102 kg)

Hair: Brown

Eyes: Brown

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Arm - Lady;

Risk Level: Very High

Offense: Sexual Battery

Offense Code: 2907.03


Source State: OH

PAUL DONALD FRIES


Date of Birth: Apr. 3, 1977

Age: 41

Sex Offender's Address: 433 E Adams Street Aprtment B In Back, Sandusky, OH 44870

Height: 5' 5"

Weight: 127 lbs (58 kg)

Hair: Blonde

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Shoulder (panther With Tribal Heart) , Tattoo On
Left Shoulder (cr

Offense: Pandering Obscenity Involving A Minor

Offense Code: 2907.321

Source State: OH

ALAN EUGENE STACY


Date of Birth: Jan. 1, 1975

Age: 43

Sex Offender's Address: 5710 Susan Drive Castalia Sc, Sandusky, OH 44870

Height: 5' 10"

Weight: 165 lbs (75 kg)

Hair: Brown

Eyes: Brown

Ethnicity: White
Gender: Male

Distinguishing Marks: Tattoo On Abdomen (tat Snowman) , Tattoo On Left Forearm (wing
W Cross) , Tatt

Offense: Corruption Of A Minor

Offense Code: 2907.04A

Source State: SC

RICHARD LEE NASON


Date of Birth: Nov. 30, 1984

Age: 33

Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 6' 0"

Weight: 203 lbs (92 kg)

Hair: Brown

Ethnicity: White

Gender: Male

Offense: Unlawful Sexual Conduct With Minor

Offense Code: 2907.04

Source State: OH

ADAM B MEYERS
Date of Birth: Mar. 6, 1983

Age: 35

Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 5' 10"

Weight: 167 lbs (76 kg)


Hair: Brown

Eyes: Green

Ethnicity: White

Gender: Male

Type: Supervised - Fl Dept Of Correc

Offense: Lewd Or Lascivious Molestation Victim 12-15 Years Old Offender


18 Or Older

Source State: OH

STEVE T LILLY
Date of Birth: Mar. 22, 1971

Age: 47

Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 5' 9"

Weight: 170 lbs (77 kg)

Ethnicity: White

Gender: Male

Type: Compliant

Offense: Aggravated Criminal Sexual Abuse/Victim <13

Source State: OH

AMBER N PARKER
Date of Birth: Jun. 13, 1983

Age: 35

Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 4' 11"


Weight: 125 lbs (57 kg)

Ethnicity: White

Gender: Female

Type: Compliant

Offense: Criminal Sexual Abuse/Vic 13-17

Conviction Place: Vermilion

Source State: OH

CHRISTOPHER BRADLEY SMITH


Date of Birth: Jun. 25, 1987

Age: 31

Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 5' 9"

Weight: 143 lbs (65 kg)

Hair: Brown

Eyes: Hazel

Ethnicity: White

Gender: Male

Type: Confinement

Offense: Sex Offense, Other State (Gross Sexual Imposition)

Victim Gender: Female

Source State: OH

JEFFREY SCOTT FAWDRY


Date of Birth: Nov. 8, 1965

Age: 53
Sex Offender's Address: Out Of State, Sandusky, OH 44870

Height: 5' 9"

Weight: 148 lbs (67 kg)

Hair: Brown

Eyes: Hazel

Ethnicity: White

Gender: Male

Type: Released - Required To Registe

Offense: Poss Of Photo/Picture Showing Sexual Performance By A Child

Source State: OH

THOMAS RAY VANSCODER


Date of Birth: Jul. 25, 1980

Age: 38

Sex Offender's Address: 526 Sycamore Line, Sandusky, OH 44870-3815

Height: 5' 5"

Weight: 140 lbs (64 kg)

Hair: Black

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Calf (dragon) , Tattoo On (right Forearm - Skull W/
Snake) , Ta

Offense: Sexual Battery

Offense Code: 2907.03

Source State: OH
DONALD WILLIAM JANEY
Date of Birth: Jan. 26, 1975

Age: 43

Sex Offender's Address: 535 Meigs St, Sandusky, OH 44870-2952

Height: 6' 0"

Weight: 185 lbs (84 kg)

Hair: Brown

Eyes: Hazel

Ethnicity: White

Gender: Male

Distinguishing Marks: Tattoo On Right Forearm (clown On Outside, Disillusion,old English


On Inside) ,

Offense: Unlawful Sexual Conduct W/A Minor

Offense Code: 2907.04

Source State: OH

DENNIS HARLEY SCHENK


Date of Birth: Jul. 27, 1959

Age: 59

Sex Offender's Address: 1222 Central Ave 2, Sandusky, OH 44870-3275

Height: 5' 10"

Weight: 154 lbs (70 kg)

Hair: Blonde

Eyes: Hazel

Ethnicity: White

Gender: Male
Offense: Gross Sexual Imposition

Offense Code: 2907.05

Source State: OH

JAMES BROOKS ROGERS


Date of Birth: Feb. 28, 1966

Age: 52

Sex Offender's Address: 511 Mckelvey St, Sandusky, OH 44870-3764

Height: 5' 11"

Weight: 160 lbs (73 kg)

Hair: Brown

Eyes: Green

Ethnicity: White

Gender: Male

Offense: Gross Sexual Imposition

Offense Code: 2907.05

Source State: OH

LARRY G HOPKINS
Date of Birth: Feb. 25, 1974

Age: 44

Sex Offender's Address: 209 Meigs St, Sandusky, OH 44870-2836

Height: 6' 4"

Weight: 170 lbs (77 kg)

Hair: Black

Ethnicity: Black
Gender: Male

Offense: Gross Sexual Imposition

Offense Code: 2907.05

Source State: OH

POSSIBLE SOCIAL PROFILES


LINKEDIN
Domain: linkedin.com

URL: http://www.linkedin.com/in/david-sizemore-690835a5

Category: Professional And Business

Name: David Sizemore

Valid Since: Oct. 16, 2016

Addresses: Hazard, KY

User IDs: a5/835/690@linkedin, 375310476@linkedin, #690835a5@linkedin

Jobs: H.i.m. Supervisor at Hazard ARH

Education: Associate’s Degree from Hutchinson Community College


Bachelor's degree from Morehead State University

Skills: Hospitals, Healthcare Management, Healthcare Information


Technology HIT, Electronic Medical Record EMR, US Health
Insurance Portability and Accountability Act HIPAA, Clinical
Research, Nursing, Medical Terminology, Microsoft Outlook

Industry: Hospital & Health Care

INDEED
Domain: indeed.com

URL: http://www.indeed.com/r/5055af2566b8bf22

Category: Professional And Business


Name: David Sizemore

Valid Since: Aug. 13, 2015

Addresses: Hazard, KY
London, KY
Prestonsburg, KY 41653

Jobs: Bulk Grease Route Supervisor at Logan Corporation


Litigation Paralegal at Engle And Lewis, LLP
Laborer at Laurel Canyon Development
Insurance Agent at Monumental Life Insurance Company
Outside Sales Representative at AAA Mine Service, Inc
Warehouse Assistant at Perry County Coal Corporation
Paralegal at Hollon, Hollon, And Collins, Attorneys At Law

Education: Bachelor of Arts from Morehead State University


Hazard Community College

USA AUTO OWNERS


Category: Contact Details

Name: David Sizemore

Valid Since: Oct. 2, 2013

Addresses: 315 Bellevue Avenue, Sandusky, OH 44870

Category: Contact Details

Name: David L Sizemore

Valid Since: Oct. 2, 2013

Addresses: 315 Bellevue Avenue, Sandusky, OH 44870

Category: Contact Details

Name: David Sizemore


Valid Since: Oct. 2, 2013

Addresses: 83 Noah Sizemore Hill Road, Hazard, KY 41701

Phone Numbers: (220) 621-8115

Category: Contact Details

Name: David Sizemore

Valid Since: Oct. 2, 2013

Addresses: 305 Crystal Rock Avenue, Sandusky, OH 44870

Category: Contact Details

Name: David Sizemore

Valid Since: Oct. 2, 2013

Addresses: 88 Cope Road, Manchester, KY 40962

Category: Contact Details

Name: David Sizemore

Valid Since: Oct. 2, 2013

Addresses: 32 Pawpaw Road, Manchester, KY 40962

WHITE PAGES
Category: Contact Details

Name: David Sizemore

Valid Since: Jul. 20, 2017

Addresses: 83 Noah Sizemore Hill Road, Hazard, KY 41701

Phone Numbers: (606) 439-3283

USA BUSINESS
Category: Professional And Business

Name: David Sizemore

Valid Since: Dec. 1, 2014

Addresses: 101 Scott Gross Drive, Hazard, KY 41701

Jobs: Manager at SCOTT-GROSS CO INC (Welding Equipment & Supplies


(Whls))

Category: Professional And Business

Name: David Sizemore

Valid Since: Dec. 1, 2014

Addresses: 101 Scott Gross Drive, Hazard, KY 41701

Phone Numbers: (606) 436-0788


(606) 436-0794

Jobs: Manager at Scott-Gross CO Inc

Category: Professional And Business

Name: David Sizemore

Valid Since: Dec. 1, 2014

Addresses: 664 Magnolia Avenue, Lexington, KY 40505

Phone Numbers: (859) 255-2749


(859) 737-5452

Jobs: Executive Assistant at SCOTT GROSS INC (Welding Equipment &


Supplies (Whls))

INFOUSA411
Domain: infousa411.com
URL: http://www.infousa411.com/ViewBusinessProfile.aspx?
recordid=994C6A377A6F9399333243A1606285E41CF5EEDEB891
EFCA76E3B2B64AE75582

Category: Contact Details

Addresses: Hazard, KY 41701

Phone Numbers: (606) 436-0788

Jobs: Worked at Scott-Gross Co Inc

VEHICLES OWNED OR DRIVEN


CHEVROLET C1500
Vehicle Identification Number 1GCEC14Z3RZ282946
(VIN):

Make: Chevrolet

Model: C1500

Name: David Sizemore

Address: 315 Bellevue Avenue, Sandusky, OH 44870

FORD F150
Vehicle Identification Number 2FTZF07322CA35012
(VIN):

Make: Ford

Model: F150

Name: David Sizemore

Address: 315 Bellevue Avenue, Sandusky, OH 44870

CHEVROLET SILVERADO 1500


Vehicle Identification Number 1GCRKSE32BZ109915
(VIN):
Make: Chevrolet

Model: Silverado 1500

Name: David Sizemore

Address: 83 Noah Sizemore Hill Road, Hazard, KY 41701

Date: Jan. 1, 2015

CHEVROLET K1500 SUBURBAN


Vehicle Identification Number 1GNFK16K6RJ421402
(VIN):

Make: Chevrolet

Model: K1500 Suburban

Name: David Sizemore

Address: 83 Noah Sizemore Hill Road, Hazard, KY 41701

GMC SONOMA
Vehicle Identification Number 1GTCS1952Y8261431
(VIN):

Make: Gmc

Model: Sonoma

Name: David Sizemore

Address: 32 Paw Paw Road, Manchester, KY 40962

GEO TRACKER
Vehicle Identification Number 2CNBJ18U6L6233312
(VIN):

Make: Geo

Model: Tracker
Name: David Sizemore

Address: 88 Cope Road, Manchester, KY 40962

POSSIBLE FEDERAL AVIATION ADMINISTRATION (FAA) LICENSES


FEDERAL AVIATION ADMINISTRATION (FAA) LICENSE - A2542812
Name: David Russell R Sizemore

Address: 6760 Riverside Glen Ct, Dublin, OH 43017-3638

License Number: A2542812

Medical Expires Date: Sep. 1, 2014

Certificate - Pilot: Type:


Pilot

Level:
Commercial

Ratings:
Power Plant Mechanic
Power Plant Mechanic
Power Plant Mechanic

Certificate - Flight Instructor: Type:


Flight Instructor

Level:
Airline Transport Pilot

Ratings:
Power Plant Mechanic
Power Plant Mechanic

CURRENT PROPERTIES
PROPERTY - 315 BELLEVUE AVE, SANDUSKY, OH 44870-8326 (NOV. 28, 2016 -
APR. 11, 2017)
Type: Past

Assessors Parcel Number 34-00039-000


(APN):

Assessors Parcel Number 001


(APN) Sequence Number:

Tax Year: 2017

Assessed Year: 2017

Subdivision Name: Crystal Rock

Legal Description: 143 144 Bellevue Ave

Document Number: 35062000105

Sale Amount: $65,000

Sale Date: Apr. 11, 2017

Total Value: $79,070

Land Value: $9,360

Improvement Value: $69,710

Assessed Value: $27,680

Tax Amount: $1,320.90

Number Of Bedrooms: 3

Building Square Feet: 1,372

Living Square Feet: 1,372

Land Square Feet: 7,360

Year Built: 1996

Homestead: No

Owners: Bonnie Sizemore


David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326
Property Tax: Mobile Home Indicator:
Mobile Home Is Present On Parcel

Property Indicator:
Single Family Residence

Municipality:
Margaretta Twp

Municipality Code:
34

Subdivision:
Crystal Rock

Legal Description:
143 144 Bellevue Ave

Assessment (2017): Style:


Modular/Prefab

Front Footage:
80

Depth Footage:
92

Acres:
0.17

Land Square Footage:


7,360

Building Square Feet:


1,372

Living Square Feet:


1,372

Ground Floor Square Feet:


1,372
Year Built:
1996

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
3

Number Of Full Bathrooms:


2

Condition:
Fair

Exterior Walls:
Aluminum/Vinyl

Pool:
No

Spa:
No

Sauna:
No

Roof Type:
Gable

Heating:
Central
OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2017)


Tax Year:
2017

Tax Code Area:


34

Tax Amount:
$1,320.90

Homestead Exempt:
No

Assessed Total Value:


$27,680

Market Total Value:


$79,070

Assessed Land Value:


$3,280

Market Land Value:


$9,360

Assessed Improvement Value:


$24,400

Market Improvement Value:


$69,710

Assessment (2015 - 2016): Style:


Modular/Prefab

Front Footage:
80

Depth Footage:
92

Acres:
0.17

Land Square Footage:


7,360

Building Square Feet:


1,372

Living Square Feet:


1,372

Ground Floor Square Feet:


1,372

Year Built:
1996

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
3

Number Of Full Bathrooms:


2
Condition:
Average

Exterior Walls:
Aluminum/Vinyl

Pool:
No

Spa:
No

Sauna:
No

Roof Type:
Gable

Heating:
Central

OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2016)


Tax Year:
2016

Tax Code Area:


34

Tax Amount:
$1,252.98

Homestead Exempt:
No

Assessed Total Value:


$26,540

Market Total Value:


$75,830

Assessed Land Value:


$3,280

Market Land Value:


$9,360

Assessed Improvement Value:


$23,260

Market Improvement Value:


$66,470

ASSESSED VALUES (2015)


Tax Year:
2015

Tax Code Area:


34

Tax Amount:
$1,229.30

Homestead Exempt:
No

Assessed Total Value:


$26,540

Market Total Value:


$75,830

Assessed Land Value:


$3,280

Market Land Value:


$9,360

Assessed Improvement Value:


$23,260

Market Improvement Value:


$66,470

Assessment (2013 - 2014): Style:


Modular/Prefab

Front Footage:
80

Depth Footage:
92

Acres:
0.17
Land Square Footage:
7,360

Building Square Feet:


1,372

Living Square Feet:


1,372

Ground Floor Square Feet:


1,372

Year Built:
1996

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
3

Number Of Full Bathrooms:


2

Condition:
Average

Exterior Walls:
Aluminum/Vinyl

Pool:
No

Spa:
No
Sauna:
No

Roof Type:
Gable

Heating:
Central

OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2014)


Tax Year:
2014

Tax Code Area:


34

Tax Amount:
$1,266.22

Homestead Exempt:
No

Assessed Total Value:


$26,540

Market Total Value:


$75,830

Assessed Land Value:


$3,280

Market Land Value:


$9,360

Assessed Improvement Value:


$23,260

Market Improvement Value:


$66,470

ASSESSED VALUES (2013)


Tax Year:
2013

Tax Code Area:


34

Tax Amount:
$1,236.92

Homestead Exempt:
No

Assessed Total Value:


$26,540

Market Total Value:


$75,830

Assessed Land Value:


$3,280

Market Land Value:


$9,360

Assessed Improvement Value:


$23,260

Market Improvement Value:


$66,470

Assessment (2009 - 2011): Style:


Modular/Prefab

Front Footage:
80

Depth Footage:
92

Acres:
0.17
Land Square Footage:
7,360

Building Square Feet:


1,372

Living Square Feet:


1,372

Ground Floor Square Feet:


1,372

Year Built:
1996

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
3

Number Of Full Bathrooms:


2

Condition:
Excellent

Exterior Walls:
Aluminum/Vinyl

Pool:
No

Spa:
No
Sauna:
No

Roof Type:
Gable

Heating:
Central

OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2011)


Tax Year:
2011

Tax Code Area:


34

Tax Amount:
$1,341.60

Homestead Exempt:
No

Assessed Total Value:


$30,090

Market Total Value:


$85,980

Appraised Total Value:


$85,980

Assessed Land Value:


$2,400

Market Land Value:


$6,860

Appraised Land Value:


$6,860

Assessed Improvement Value:


$27,690

Market Improvement Value:


$79,120

Appraised Improvement Value:


$79,120

ASSESSED VALUES (2010)


Tax Year:
2010

Tax Code Area:


34

Tax Amount:
$1,322.24

Homestead Exempt:
No

Assessed Total Value:


$30,090

Market Total Value:


$85,980

Appraised Total Value:


$85,980

Assessed Land Value:


$2,400

Market Land Value:


$6,860

Appraised Land Value:


$6,860

Assessed Improvement Value:


$27,690

Market Improvement Value:


$79,120

Appraised Improvement Value:


$79,120

ASSESSED VALUES (2009)


Tax Year:
2009

Tax Code Area:


34

Tax Amount:
$2,570.79

Homestead Exempt:
No

Assessed Total Value:


$30,090

Market Total Value:


$85,980

Appraised Total Value:


$85,980

Assessed Land Value:


$2,400

Market Land Value:


$6,860

Appraised Land Value:


$6,860

Assessed Improvement Value:


$27,690

Market Improvement Value:


$79,120

Appraised Improvement Value:


$79,120

Assessment (2008): Style:


Modular/Prefab
Front Footage:
80

Depth Footage:
92

Acres:
0.17

Land Square Footage:


7,360

Living Square Feet:


1,372

Ground Floor Square Feet:


1,372

Year Built:
1996

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
3

Number Of Full Bathrooms:


2

Condition:
Excellent

Exterior Walls:
Aluminum/Vinyl
Pool:
No

Spa:
No

Sauna:
No

Roof Type:
Gable

Heating:
Central

OWNERS
Joseph D Reed
Bonnie S Howell:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2008)


Tax Year:
2008

Tax Code Area:


34

Tax Amount:
$1,206.68

Homestead Exempt:
No

Assessed Total Value:


$30,090

Market Total Value:


$85,980

Appraised Total Value:


$85,980

Assessed Land Value:


$2,400

Market Land Value:


$6,860

Appraised Land Value:


$6,860

Assessed Improvement Value:


$27,690

Market Improvement Value:


$79,120

Appraised Improvement Value:


$79,120

Current Ownership (Nov. 28, Ownership Dates:


2016 - Apr. 11, 2017): Nov. 28, 2016 - Apr. 11, 2017
Document Number:
35062000105

Sale Amount:
$65,000

Sale Date:
Nov. 28, 2016

Recording Date:
Oct. 26, 1998

Ownership Relationship Type:


MC

Absentee Indicator:
Situs Address Taken From Sales Transaction - Determined Owner
Occupied

Deed Securities Category:


Residential (Modeled)

Universal Land Use:


Mobile Home Co Op

Property Indicator:
Single Family Residence/Townhouse

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

OWNERS
Bonnie S Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank
MORTGAGE (APR. 11, 2017)
Mortgage Date:
Apr. 11, 2017

Recording Date:
Apr. 13, 2017

Mortgage Due Date:


Apr. 17, 2032

Cash Purchase:
No

Document Number:
3135

Mortgage Amount:
$25,000

Mortgage Loan Type:


Conventional

Mortgage Deed Type:


Mortgage

Mortgage Term:
15 Years

Private Party Lender:


No

Securities Category:
Cnv, Fixed, Equity (Closed Or Revolving), Conforming

Equity Flag:
Yes

Lender:
Home Ln Inv Bk Fsb Home Ln Inv Bk Fsb:
Prov, RI 02901
DEED REGISTRY ENTRY (APR. 13, 2017)
Document Type:
Deed Of Trust

Document Number:
000000003135

Transaction Type:
Refinance

Batch ID:
20170705

Batch Sequence:
00361

MORTGAGE (NOV. 28, 2016)


Mortgage Date:
Nov. 28, 2016

Recording Date:
Dec. 5, 2016

Mortgage Due Date:


Jan. 1, 2047

Cash Purchase:
No

Document Number:
10640

Mortgage Amount:
$67,200

Mortgage Interest Rate:


3.8750%

Mortgage Loan Type:


Conventional
Mortgage Deed Type:
Mortgage

Mortgage Term:
30 Years

Private Party Lender:


No

Securities Category:
Cnv, Adjustable, Refinance, Conforming

Interest Rate Type:


Adjustable

Refinance Flag:
Loan To Value Is More Than 50%

DEED REGISTRY ENTRY (DEC. 5, 2016)


Document Type:
Deed Of Trust

Document Number:
000000010640

Transaction Type:
Refinance

Batch ID:
20170314

Batch Sequence:
00204

Previous Ownership: Document Number:


1209000001

Sale Amount:
$3,000
Recording Date:
Sep. 24, 1993

Deed Securities Category:


Resale

Universal Land Use:


Single Family Residence

Resale New Construction:


Resale

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

SELLERS
Arthur Cruz

DEED REGISTRY ENTRY (SEP. 24, 1993)


Document Type:
Deed

Document Number:
001209000001

Transaction Type:
Resale

Batch ID:
19500101

Batch Sequence:
01569

PROPERTY - BELLEVUE AVE, SANDUSKY, OH 44870 (NOV. 28, 2016 - APR. 11,
2017)
Type: Past
Assessors Parcel Number 34-00040-000
(APN):

Assessors Parcel Number 001


(APN) Sequence Number:

Tax Year: 2017

Assessed Year: 2017

Subdivision Name: Crystal Rock

Legal Description: 145 Bellevue Avenue

Document Number: 35062000105

Sale Amount: $65,000

Sale Date: Apr. 11, 2017

Total Value: $4,680

Land Value: $4,680

Assessed Value: $1,640

Tax Amount: $80.08

Land Square Feet: 3,680

Homestead: No

Owners: Bonnie Sizemore


David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

Property Tax: Property Indicator:


Vacant

Municipality:
Margaretta Twp

Municipality Code:
34
Subdivision:
Crystal Rock

Legal Description:
145 Bellevue Avenue

Assessment (2015 - 2017): Front Footage:


40

Depth Footage:
92

Acres:
0.08

Land Square Footage:


3,680

Pool:
No

Spa:
No

Sauna:
No

OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2017)


Tax Year:
2017

Tax Code Area:


34

Tax Amount:
$80.08

Homestead Exempt:
No

Assessed Total Value:


$1,640

Market Total Value:


$4,680

Assessed Land Value:


$1,640

Market Land Value:


$4,680

ASSESSED VALUES (2016)


Tax Year:
2016

Tax Code Area:


34

Tax Amount:
$79.24

Homestead Exempt:
No

Assessed Total Value:


$1,640

Market Total Value:


$4,680

Assessed Land Value:


$1,640

Market Land Value:


$4,680

ASSESSED VALUES (2015)


Tax Year:
2015

Tax Code Area:


34

Tax Amount:
$77.86

Homestead Exempt:
No

Assessed Total Value:


$1,640

Market Total Value:


$4,680

Assessed Land Value:


$1,640

Market Land Value:


$4,680

Assessment (2009 - 2014): Front Footage:


40

Depth Footage:
92

Acres:
0.08

Land Square Footage:


3,680

Pool:
No

Spa:
No
Sauna:
No

OWNERS
Bonnie S Sizemore
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2014)


Tax Year:
2014

Tax Code Area:


34

Tax Amount:
$80.30

Homestead Exempt:
No

Assessed Total Value:


$1,640

Market Total Value:


$4,680

Assessed Land Value:


$1,640

Market Land Value:


$4,680

ASSESSED VALUES (2013)


Tax Year:
2013

Tax Code Area:


34

Tax Amount:
$78.54

Homestead Exempt:
No

Assessed Total Value:


$1,640

Market Total Value:


$4,680

Assessed Land Value:


$1,640

Market Land Value:


$4,680

ASSESSED VALUES (2011)


Tax Year:
2011

Tax Code Area:


34

Tax Amount:
$54.96

Homestead Exempt:
No

Assessed Total Value:


$1,200

Market Total Value:


$3,430

Appraised Total Value:


$3,430

Assessed Land Value:


$1,200

Market Land Value:


$3,430

Appraised Land Value:


$3,430

ASSESSED VALUES (2010)


Tax Year:
2010

Tax Code Area:


34

Tax Amount:
$54.16

Homestead Exempt:
No

Assessed Total Value:


$1,200

Market Total Value:


$3,430

Appraised Total Value:


$3,430

Assessed Land Value:


$1,200

Market Land Value:


$3,430

Appraised Land Value:


$3,430

ASSESSED VALUES (2009)


Tax Year:
2009

Tax Code Area:


34

Tax Amount:
$103.79

Homestead Exempt:
No

Assessed Total Value:


$1,200

Market Total Value:


$3,430

Appraised Total Value:


$3,430

Assessed Land Value:


$1,200

Market Land Value:


$3,430

Appraised Land Value:


$3,430

Assessment (2008): Front Footage:


40

Depth Footage:
92

Acres:
0.08

Land Square Footage:


3,680
Pool:
No

Spa:
No

Sauna:
No

OWNERS
Joseph D Reed
Bonnie S Howell:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

ASSESSED VALUES (2008)


Tax Year:
2008

Tax Code Area:


34

Tax Amount:
$48.14

Homestead Exempt:
No

Assessed Total Value:


$1,200

Market Total Value:


$3,430

Appraised Total Value:


$3,430

Assessed Land Value:


$1,200

Market Land Value:


$3,430

Appraised Land Value:


$3,430

Current Ownership (Nov. 28, Ownership Dates:


2016 - Apr. 11, 2017): Nov. 28, 2016 - Apr. 11, 2017

Document Number:
35062000105

Sale Amount:
$65,000

Sale Date:
Nov. 28, 2016
Recording Date:
Oct. 26, 1998

Ownership Relationship Type:


MC

Absentee Indicator:
Situs Address Taken From Sales Transaction - Determined Owner
Occupied

Deed Securities Category:


Residential (Modeled)

Universal Land Use:


Residential Lot

Property Indicator:
Vacant

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

OWNERS
Bonnie S Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326
David L Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
One Bank

MORTGAGE (APR. 11, 2017)


Mortgage Date:
Apr. 11, 2017

Recording Date:
Apr. 13, 2017
Mortgage Due Date:
Apr. 17, 2032

Cash Purchase:
No

Document Number:
3135

Mortgage Amount:
$25,000

Mortgage Loan Type:


Conventional

Mortgage Deed Type:


Mortgage

Mortgage Term:
15 Years

Private Party Lender:


No

Securities Category:
Cnv, Fixed, Equity (Closed Or Revolving), Conforming

Equity Flag:
Yes

Lender:
Home Ln Inv Bk Fsb Home Ln Inv Bk Fsb:
Prov, RI 02901

DEED REGISTRY ENTRY (APR. 13, 2017)


Document Type:
Deed Of Trust

Document Number:
000000003135

Transaction Type:
Refinance

Batch ID:
20170705

Batch Sequence:
00362

MORTGAGE (NOV. 28, 2016)


Mortgage Date:
Nov. 28, 2016

Recording Date:
Dec. 5, 2016

Mortgage Due Date:


Jan. 1, 2047

Cash Purchase:
No

Document Number:
10640

Mortgage Amount:
$67,200

Mortgage Interest Rate:


3.8750%

Mortgage Loan Type:


Conventional
Mortgage Deed Type:
Mortgage

Mortgage Term:
30 Years

Private Party Lender:


No

Securities Category:
Cnv, Adjustable, Refinance, Conforming

Interest Rate Type:


Adjustable

Refinance Flag:
Loan To Value Is More Than 50%

DEED REGISTRY ENTRY (DEC. 5, 2016)


Document Type:
Deed Of Trust

Document Number:
000000010640

Transaction Type:
Refinance

Batch ID:
20170314

Batch Sequence:
00205

Previous Ownership: Document Number:


1209000001

Sale Amount:
$3,000
Recording Date:
Sep. 24, 1993

Deed Securities Category:


Resale

Universal Land Use:


Residential Acreage

Resale New Construction:


Resale

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

SELLERS
Arthur Cruz

DEED REGISTRY ENTRY (SEP. 24, 1993)


Document Type:
Deed

Document Number:
001209000001

Transaction Type:
Resale

Batch ID:
19500101

Batch Sequence:
01570

PROPERTY - BELLEVUE AVE, SANDUSKY, OH 44870 (JUN. 1, 2016 - JAN. 1, 2017


- DEC. 31, 2017)
Type: Past
Assessors Parcel Number 34-00172-000
(APN):

Assessors Parcel Number 001


(APN) Sequence Number:

Tax Year: 2017

Assessed Year: 2017

Subdivision Name: Crystal Rock Allotment Sub C

Legal Description: 127 Bellevue Ave

Document Number: 4632

Sale Amount: $2,750

Sale Date: Jun. 1, 2016

Total Value: $3,650

Land Value: $3,650

Assessed Value: $1,280

Tax Amount: $62.48

Land Square Feet: 4,000

Homestead: No

Owners: David Sizemore


Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

Property Tax: Property Indicator:


Vacant

Municipality:
Margaretta Twp

Municipality Code:
34
Subdivision:
Crystal Rock Allotment Sub C

Legal Description:
127 Bellevue Ave

Assessment (2016 - 2017): Front Footage:


40

Depth Footage:
100

Acres:
0.09

Land Square Footage:


4,000

Pool:
No

Spa:
No

Sauna:
No

OWNERS
David Sizemore
Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
Remona Hensley

ASSESSED VALUES (2017)


Tax Year:
2017

Tax Code Area:


34

Tax Amount:
$62.48

Homestead Exempt:
No

Assessed Total Value:


$1,280

Market Total Value:


$3,650

Assessed Land Value:


$1,280

Market Land Value:


$3,650

ASSESSED VALUES (2016)


Tax Year:
2016

Tax Code Area:


34

Tax Amount:
$61.82

Homestead Exempt:
No

Assessed Total Value:


$1,280

Market Total Value:


$3,650

Assessed Land Value:


$1,280

Market Land Value:


$3,650

Assessment (2010 - 2015): Front Footage:


40

Depth Footage:
100

Acres:
0.09

Land Square Footage:


4,000

Pool:
No

Spa:
No
Sauna:
No

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

ASSESSED VALUES (2015)


Tax Year:
2015

Tax Code Area:


34

Tax Amount:
$60.78

Homestead Exempt:
No

Assessed Total Value:


$1,280

Market Total Value:


$3,650

Assessed Land Value:


$1,280

Market Land Value:


$3,650

ASSESSED VALUES (2014)


Tax Year:
2014

Tax Code Area:


34

Tax Amount:
$62.68

Homestead Exempt:
No

Assessed Total Value:


$1,280

Market Total Value:


$3,650

Assessed Land Value:


$1,280

Market Land Value:


$3,650

ASSESSED VALUES (2013)


Tax Year:
2013

Tax Code Area:


34

Tax Amount:
$61.28

Homestead Exempt:
No

Assessed Total Value:


$1,280

Market Total Value:


$3,650

Assessed Land Value:


$1,280

Market Land Value:


$3,650

ASSESSED VALUES (2011)


Tax Year:
2011

Tax Code Area:


34

Tax Amount:
$57.24

Homestead Exempt:
No

Assessed Total Value:


$1,250

Market Total Value:


$3,560

Appraised Total Value:


$3,560

Assessed Land Value:


$1,250

Market Land Value:


$3,560

Appraised Land Value:


$3,560

ASSESSED VALUES (2010)


Tax Year:
2010

Tax Code Area:


34

Tax Amount:
$56.42

Homestead Exempt:
No

Assessed Total Value:


$1,250

Market Total Value:


$3,560

Appraised Total Value:


$3,560

Assessed Land Value:


$1,250

Market Land Value:


$3,560

Appraised Land Value:


$3,560

Assessment (2009): Front Footage:


40

Depth Footage:
100

Acres:
0.09

Land Square Footage:


4,000
Pool:
No

Spa:
No

Sauna:
No

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

ASSESSED VALUES (2009)


Tax Year:
2009

Tax Code Area:


34

Tax Amount:
$49.24

Homestead Exempt:
No

Assessed Total Value:


$1,250

Market Total Value:


$3,560

Appraised Total Value:


$3,560

Assessed Land Value:


$1,250

Market Land Value:


$3,560

Appraised Land Value:


$3,560

Assessment (2008): Front Footage:


40

Depth Footage:
100

Acres:
0.09

Land Square Footage:


4,000
Pool:
No

Spa:
No

Sauna:
No

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

ASSESSED VALUES (2008)


Tax Year:
2008

Tax Code Area:


34

Tax Amount:
$78.45

Homestead Exempt:
No

Assessed Total Value:


$1,250

Market Total Value:


$3,560

Appraised Total Value:


$3,560

Assessed Land Value:


$1,250

Market Land Value:


$3,560

Appraised Land Value:


$3,560

Current Ownership (Jun. 1, Ownership Dates:


2016 - Dec. 31, 2017): Jun. 1, 2016 - Dec. 31, 2017

Document Number:
4632

Sale Amount:
$2,750

Sale Date:
Jun. 1, 2016
Recording Date:
Jun. 6, 2016

Ownership Rights:
Joint Tenants

Ownership Relationship Type:


Husband/Wife

Deed Securities Category:


Resale, Cash Purchase

Universal Land Use:


Residential Lot

Property Indicator:
Vacant

Resale New Construction:


Resale

Residential Model Indicator:


Based On Zip Code and Value Property is Not Residential

Title Company:
Attorney Only

OWNERS
David Sizemore
Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
Remona Hensley

MORTGAGE (JUN. 6, 2016)


Recording Date:
Jun. 6, 2016

Cash Purchase:
Yes

Document Number:
4632

Private Party Lender:


No

DEED REGISTRY ENTRY (JUN. 6, 2016)


Document Type:
Quit Claim

Document Number:
000000004632

Transaction Type:
Nominal

Batch ID:
20160616

Batch Sequence:
00010

Previous Ownership: Universal Land Use:


Residential Lot

Property Indicator:
Vacant

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

PROPERTY - 313 CRYSTAL ROCK AVE, SANDUSKY, OH 44870-9625 (JUN. 1,


2016 - JAN. 1, 2017 - DEC. 31, 2017)
Type: Past

Assessors Parcel Number 34-00261-000


(APN):

Assessors Parcel Number 001


(APN) Sequence Number:

Tax Year: 2017

Assessed Year: 2017

Subdivision Name: Crystal Rock Allotment Sub C

Legal Description: 113 114 Crystal Rock Dr

Document Number: 4632

Sale Amount: $2,750

Sale Date: Jun. 1, 2016

Total Value: $7,590

Land Value: $7,290

Improvement Value: $300

Assessed Value: $2,660

Tax Amount: $129.86

Number Of Bedrooms: 2

Building Square Feet: 1,560

Living Square Feet: 780

Land Square Feet: 8,000

Year Built: 1950

Homestead: No

Owners: David Sizemore


Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326
Property Tax: Property Indicator:
Single Family Residence

Municipality:
Margaretta Twp

Municipality Code:
34

Subdivision:
Crystal Rock Allotment Sub C

Legal Description:
113 114 Crystal Rock Dr

Assessment (2016 - 2017): Front Footage:


80

Depth Footage:
100

Acres:
0.18

Land Square Footage:


8,000

Basement Square Feet:


780

Garage Parking Square Feet:


228

Number Of Stories:
100

Stories:
1

Number Of Full Bathrooms:


1
Floor:
Concrete

Garage:
Detached Frame Garage

Parking Type:
Detached Frame Garage

Pool:
No

Spa:
No

Sauna:
No

Roof Cover:
002

Heating:
Central

OWNERS
David Sizemore
Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
Remona Hensley

ASSESSED VALUES (2017)


Tax Year:
2017

Tax Code Area:


34

Tax Amount:
$129.86

Homestead Exempt:
No

Assessed Total Value:


$2,660

Market Total Value:


$7,590

Assessed Land Value:


$2,550

Market Land Value:


$7,290

Assessed Improvement Value:


$110

Market Improvement Value:


$300

ASSESSED VALUES (2016)


Tax Year:
2016

Tax Code Area:


34

Tax Amount:
$128.50

Homestead Exempt:
No

Assessed Total Value:


$2,660

Market Total Value:


$7,590

Assessed Land Value:


$2,550

Market Land Value:


$7,290

Assessed Improvement Value:


$110

Market Improvement Value:


$300

Assessment (2015): Front Footage:


80

Depth Footage:
100

Acres:
0.18

Land Square Footage:


8,000
Basement Square Feet:
780

Garage Parking Square Feet:


228

Number Of Stories:
100

Stories:
1

Number Of Full Bathrooms:


1

Floor:
Concrete

Garage:
Detached Frame Garage

Parking Type:
Detached Frame Garage

Pool:
No

Spa:
No

Sauna:
No

Roof Cover:
002

Heating:
Central
OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

SELLERS
Charles W Brunscher

ASSESSED VALUES (2015)


Tax Year:
2015

Tax Code Area:


34

Tax Amount:
$126.28

Homestead Exempt:
No

Assessed Total Value:


$2,660

Market Total Value:


$7,590

Assessed Land Value:


$2,550

Market Land Value:


$7,290

Assessed Improvement Value:


$110

Market Improvement Value:


$300

Assessment (2013 - 2014): Front Footage:


80
Depth Footage:
100

Acres:
0.18

Land Square Footage:


8,000

Basement Square Feet:


780

Garage Parking Square Feet:


228

Number Of Stories:
100

Stories:
1

Number Of Full Bathrooms:


1

Floor:
Concrete

Garage:
Detached Frame Garage

Parking Type:
Detached Frame Garage

Pool:
No

Spa:
No

Sauna:
No
Roof Cover:
002

Heating:
Central

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

SELLERS
Charles W Brunscher

ASSESSED VALUES (2014)


Tax Year:
2014

Tax Code Area:


34

Tax Amount:
$222.06

Homestead Exempt:
No

Assessed Total Value:


$2,660

Market Total Value:


$7,590

Assessed Land Value:


$2,550

Market Land Value:


$7,290

Assessed Improvement Value:


$110

Market Improvement Value:


$300

ASSESSED VALUES (2013)


Tax Year:
2013

Tax Code Area:


34

Tax Amount:
$133.71

Homestead Exempt:
No

Assessed Total Value:


$2,660

Market Total Value:


$7,590

Assessed Land Value:


$2,550

Market Land Value:


$7,290

Assessed Improvement Value:


$110

Market Improvement Value:


$300

Assessment (2008 - 2011): Style:


Type Unknown

Front Footage:
80

Depth Footage:
100

Acres:
0.18
Land Square Footage:
8,000

Building Square Feet:


1,560

Living Square Feet:


780

Ground Floor Square Feet:


780

Basement Square Feet:


780

Garage Parking Square Feet:


228

Year Built:
1950

Number Of Stories:
100

Stories:
1

Total Number Of Rooms:


6

Number Of Bedrooms:
2

Number Of Full Bathrooms:


1

Condition:
Fair

Exterior Walls:
Aluminum/Vinyl
Floor:
Concrete

Garage:
Detached Frame Garage

Parking Type:
Detached Frame Garage

Pool:
No

Spa:
No

Sauna:
No

Roof Cover:
002

Heating:
Central

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

SELLERS
Charles W Brunscher

ASSESSED VALUES (2011)


Tax Year:
2011

Tax Code Area:


34

Tax Amount:
$595.38

Homestead Exempt:
No

Assessed Total Value:


$13,000

Market Total Value:


$37,130

Appraised Total Value:


$37,130

Assessed Land Value:


$2,500

Market Land Value:


$7,130

Appraised Land Value:


$7,130

Assessed Improvement Value:


$10,500

Market Improvement Value:


$30,000

Appraised Improvement Value:


$30,000

ASSESSED VALUES (2010)


Tax Year:
2010

Tax Code Area:


34

Tax Amount:
$586.80

Homestead Exempt:
No

Assessed Total Value:


$13,000

Market Total Value:


$37,130

Appraised Total Value:


$37,130

Assessed Land Value:


$2,500

Market Land Value:


$7,130

Appraised Land Value:


$7,130

Assessed Improvement Value:


$10,500

Market Improvement Value:


$30,000

Appraised Improvement Value:


$30,000

ASSESSED VALUES (2009)


Tax Year:
2009

Tax Code Area:


34

Tax Amount:
$1,433.73

Homestead Exempt:
No

Assessed Total Value:


$13,000

Market Total Value:


$37,130

Appraised Total Value:


$37,130

Assessed Land Value:


$2,500

Market Land Value:


$7,130

Appraised Land Value:


$7,130

Assessed Improvement Value:


$10,500

Market Improvement Value:


$30,000

Appraised Improvement Value:


$30,000

ASSESSED VALUES (2008)


Tax Year:
2008

Tax Code Area:


34

Tax Amount:
$815.90

Homestead Exempt:
No

Assessed Total Value:


$13,000

Market Total Value:


$37,130

Appraised Total Value:


$37,130

Assessed Land Value:


$2,500

Market Land Value:


$7,130

Appraised Land Value:


$7,130

Assessed Improvement Value:


$10,500

Market Improvement Value:


$30,000

Appraised Improvement Value:


$30,000

Current Ownership (Jun. 1, Ownership Dates:


2016 - Dec. 31, 2017): Jun. 1, 2016 - Dec. 31, 2017
Document Number:
4632

Sale Amount:
$2,750

Sale Date:
Jun. 1, 2016

Recording Date:
Jun. 6, 2016

Ownership Rights:
Joint Tenants

Ownership Relationship Type:


Husband/Wife

Absentee Indicator:
Absentee(Mail And Situs Not =)

Deed Securities Category:


Resale, Cash Purchase, Residential (Modeled)

Universal Land Use:


Residential (NEC)

Property Indicator:
Single Family Residence/Townhouse

Resale New Construction:


Resale

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

Title Company:
Attorney Only
OWNERS
David Sizemore
Bonnie Sizemore:
315 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
Remona Hensley

MORTGAGE (JUN. 6, 2016)


Recording Date:
Jun. 6, 2016

Cash Purchase:
Yes

Document Number:
4632

Private Party Lender:


No

DEED REGISTRY ENTRY (JUN. 6, 2016)


Document Type:
Quit Claim

Document Number:
000000004632

Transaction Type:
Nominal

Batch ID:
20160616

Batch Sequence:
00011

Previous Ownership: Sale Amount:


$12,000
Recording Date:
Jan. 6, 1989

Absentee Indicator:
Absentee(Mail And Situs Not =)

Universal Land Use:


Single Family Residence

Property Indicator:
Single Family Residence

Residential Model Indicator:


Property is Residential

OWNERS
Remona Hensley:
6504 Wahl Rd, Vickery, OH 43464-9603

SELLERS
Charles W Brunscher

PROPERTY - 305 CRYSTAL ROCK AVE, SANDUSKY, OH 44870-9624 (MAY. 16,


2012)
Type: Past

Assessors Parcel Number 34-00100-000


(APN):

Assessors Parcel Number 001


(APN) Sequence Number:

Tax Year: 2017

Assessed Year: 2017

Subdivision Name: Crystal Rock

Legal Description: 109 Crystal Rock Dr

Document Number: 2333000001


Sale Amount: $9,000

Sale Date: May. 16, 2012

Total Value: $39,860

Land Value: $4,860

Improvement Value: $35,000

Assessed Value: $13,950

Tax Amount: $681

Number Of Bedrooms: 2

Building Square Feet: 954

Living Square Feet: 954

Land Square Feet: 4,000

Year Built: 1950

Homestead: No

Owners: Geneva Gibbs:


302 Bellevue Ave, Sandusky, OH 44870-8326

Current Ownership (May. 16, Ownership Dates:


2012): May. 16, 2012

Document Number:
5118

Sale Date:
May. 16, 2012

Recording Date:
May. 16, 2012

Absentee Indicator:
Situs Address Taken From Sales Transaction - Determined Absentee
Owner
Deed Securities Category:
Interfamily Transfer, Resale, Residential (Modeled)

Universal Land Use:


Single Family Residence

Property Indicator:
Single Family Residence/Townhouse

Inter Family:
Yes

Resale New Construction:


Resale

Residential Model Indicator:


Based On Zip Code and Value Property is Residential

Title Company:
Attorney Only

OWNERS
Geneva Gibbs:
302 Bellevue Ave, Sandusky, OH 44870-8326

SELLERS
Renus Gibbs

DEED REGISTRY ENTRY (MAY. 16, 2012)


Document Type:
Deed

Document Number:
000000005118

Transaction Type:
Nominal

Batch ID:
20120608

Batch Sequence:
00091

Previous Ownership: Document Number:


2333000001

Sale Amount:
$10,000

Recording Date:
Jun. 8, 1992

Absentee Indicator:
Absentee(Mail And Situs Not =)

Universal Land Use:


Single Family Residence

Property Indicator:
Single Family Residence

Residential Model Indicator:


Property is Not Residential

OWNERS
Robert E Davis:
686 Williams Rd, Columbus, OH 43207-5176
SELLERS
Vernon Howell

VEHICLES OWNED OR DRIVEN


CHEVROLET C1500
Vehicle Identification Number 1GCEC14Z3RZ282946
(VIN):

Make: Chevrolet

Model: C1500

Name: David Sizemore

Address: 315 Bellevue Avenue, Sandusky, OH 44870

FORD F150
Vehicle Identification Number 2FTZF07322CA35012
(VIN):

Make: Ford

Model: F150

Name: David Sizemore

Address: 315 Bellevue Avenue, Sandusky, OH 44870

CHEVROLET SILVERADO 1500


Vehicle Identification Number 1GCRKSE32BZ109915
(VIN):

Make: Chevrolet

Model: Silverado 1500

Name: David Sizemore

Address: 83 Noah Sizemore Hill Road, Hazard, KY 41701


Date: Jan. 1, 2015

CHEVROLET K1500 SUBURBAN


Vehicle Identification Number 1GNFK16K6RJ421402
(VIN):

Make: Chevrolet

Model: K1500 Suburban

Name: David Sizemore

Address: 83 Noah Sizemore Hill Road, Hazard, KY 41701

GMC SONOMA
Vehicle Identification Number 1GTCS1952Y8261431
(VIN):

Make: Gmc

Model: Sonoma

Name: David Sizemore

Address: 32 Paw Paw Road, Manchester, KY 40962

GEO TRACKER
Vehicle Identification Number 2CNBJ18U6L6233312
(VIN):

Make: Geo

Model: Tracker

Name: David Sizemore

Address: 88 Cope Road, Manchester, KY 40962

POSSIBLE EVICTIONS
EVICTION
Name: David Sizemore

Address: 1125 Carver Rd, Griffin, GA 30224

Case Number: 09D1306

Filing Type: Forcible Detainer

Filing State: GA

Action Type: 14

Department: SC

Unlawful Detainer: Yes

Plaintiff Name: Jill Chestnut Brennan

POSSIBLE LIENS
LIEN (JAN. 16, 2007)
Name: David Sizemore

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Filing Type: State Tax Lien

Total Lien Amount: $16,524

Recording Book Number 921


Type:

Recording PageNumber Type: 394

Court Name: Jefferson County Court

Court ID: KYJEFC1

Court Address: 531 Court Place, Physical Court, Louisville, KY 40202

Court Phone Number: (502) 574-5700

Court Case Number: 0000767921

Filing Date: Jan. 16, 2007


LIEN (JAN. 16, 2007)
Name: David Sizemore

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Filing Type: State Tax Lien

Total Lien Amount: $16,524

Action: STATE TAX LIEN

Recording Book Number 921


Type:

Recording PageNumber Type: 394

Court Name: Jefferson County Court

Court ID: KYJEFC1

Court Address: 531 Court Place, Physical Court, Louisville, KY 40202

Court Phone Number: (502) 574-5700

Court Case Number: 0000767921

Filing Date: Jan. 16, 2007

LIEN (JAN. 16, 2007)


Name: David Sizemore

Address: 315 Bellevue Ave, Sandusky, OH 44870-8326

Filing Type: State Tax Lien

Total Lien Amount: $16,524

Action: STATE TAX LIEN

Recording Book Number 921


Type:

Recording PageNumber Type: 394

Court Name: Jefferson County Court


Court ID: KYJEFC1

Court Address: 531 Court Place, Physical Court, Louisville, KY 40202

Court Phone Number: (502) 574-5700

Court Case Number: 0000767921

Filing Date: Jan. 16, 2007

POSSIBLE JUDGMENTS
JUDGMENT (JUL. 6, 2009)
Name: David Sizemore

Address: 1125 Carver Rd, Griffin, GA 30224-3914

Plaintiff Name: Jill Chestnut Brennan

Filing Type: Forcible Entry/detainer

Filing Location: Spalding, GA

Action: FORCIBLE ENTRY/DETAINER

Court Case Number: 09D1306

Total Judgment Amount: $0

Filing Date: Jul. 6, 2009

JUDGMENT (JUN. 1, 2009)


Name: David Sizemore

Address: 1125 Carver Rd, Griffin, GA 30224-3914

Plaintiff Name: Kenneth Pritchard

Filing Type: Small Claims Judgment

Filing Location: Spalding, GA

Court Case Number: 09S0318

Total Judgment Amount: $1,933


Filing Date: Jun. 1, 2009

You might also like