Ann Hughes

We have found 313 public records related to Ann Hughes in 35 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 41 business registration records connected with Ann Hughes in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Admin Assistant. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $39,839.


Ann Marie Hughes

Name / Names Ann Marie Hughes
Age 47
Birth Date 1977
Person 161 Pearl St, Weymouth, MA 02191
Phone Number 781-331-2530
Possible Relatives





Previous Address 161 Pearl St, North Weymouth, MA 02191
14 Crescent Rd, North Weymouth, MA 02191
14 Crescent Rd, Weymouth, MA 02191

Ann Marie Hughes

Name / Names Ann Marie Hughes
Age 56
Birth Date 1968
Also Known As Ann M Franquiz
Person 367 Riverside Ave #1, Medford, MA 02155
Phone Number 781-391-4926
Possible Relatives

Ana M Franquiz
Thomas D Hughesjr

Previous Address 10 Rockwell Ave, Medford, MA 02155
2394 6th St, Miami, FL 33135

Ann T Hughes

Name / Names Ann T Hughes
Age 56
Birth Date 1968
Also Known As Ann M Doyle
Person 1608 32nd St, Tulsa, OK 74105
Phone Number 918-742-2679
Possible Relatives Thomas J Hughesiii







Previous Address 3116 Woodward Blvd, Tulsa, OK 74105
1127 25th St, Tulsa, OK 74114
1623 Gary Ave, Tulsa, OK 74104
1528 Lewis Ave, Tulsa, OK 74104
1528 Lewis Pl, Tulsa, OK 74104
3433 Zunis Ave, Tulsa, OK 74105
2407 Troost Ave, Tulsa, OK 74114
9480 Valley Ranch Pkwy, Irving, TX 75063
1 26th Pl, Tulsa, OK 74114
Associated Business One-Eighteen, Llc

Ann M Hughes

Name / Names Ann M Hughes
Age 64
Birth Date 1960
Person 1075 Edgell Rd, Framingham, MA 01701
Phone Number 508-788-9078
Possible Relatives




Jo A Hughes


Previous Address 180 South St, Holliston, MA 01746
72 Main St, Sandown, NH 03873
180 Edgell Rd, Framingham, MA 01701
5 Drummer Rd #C1, Acton, MA 01720

Ann Marie Hughes

Name / Names Ann Marie Hughes
Age 67
Birth Date 1957
Also Known As Ann Marie Marie
Person 5233 Dakota Ave, Denver, CO 80246
Phone Number 303-399-1261
Possible Relatives


Previous Address 768 Bellaire St #2, Denver, CO 80220
4248 Loire Dr, Kenner, LA 70065
120 Ruskin Ave, Pittsburgh, PA 15213

Ann M Hughes

Name / Names Ann M Hughes
Age 69
Birth Date 1955
Also Known As A Hughes
Person 115 Knollwood Ave, East Greenwich, RI 02818
Phone Number 401-885-2956
Previous Address 91 Rosemary Dr, North Kingstown, RI 02852
115 Knollwood Ave, E Greenwich, RI 02818
1919 Prairie Sq #305, Schaumburg, IL 60173
1919 Prairie Sq #31, Schaumburg, IL 60173
1537 Sycamore Pl, Schaumburg, IL 60173
220 Prospect Manor Ave, Mount Prospect, IL 60056
220 Prospect Manor Ave, Mt Prospect, IL 60056

Ann Hughes

Name / Names Ann Hughes
Age 75
Birth Date 1949
Person 801 Superior St, Grove City, PA 16127
Possible Relatives





Jrfon P Hughes
Irfron Hughes
I Hughes
Previous Address 19 Church St, Upton, MA 01568
35 Pleasant St, Upton, MA 01568

Ann R Hughes

Name / Names Ann R Hughes
Age 76
Birth Date 1948
Also Known As Ann C Hughes
Person 14 Princeton Rd, Wellesley, MA 02482
Phone Number 781-237-6327
Possible Relatives


K C Hughes
E Hughes
Previous Address 17 Traill St, Cambridge, MA 02138
5 Longfellow Pl, Boston, MA 02114
Longfellow, Boston, MA 02114
4 Longfellow Pl, Boston, MA 02114
4 Longfellow Pl #507, Boston, MA 02114
Associated Business Wellesley Swimming Association, Inc

Ann V Hughes

Name / Names Ann V Hughes
Age 76
Birth Date 1948
Person 3 Minihan Ln, Norwood, MA 02062
Phone Number 781-440-9799
Possible Relatives


Previous Address Minihan, Norwood, MA 02062

Ann L Hughes

Name / Names Ann L Hughes
Age 81
Birth Date 1943
Person 735 PO Box, East Dennis, MA 02641
Phone Number 508-385-5916
Possible Relatives

Tiffanyellen Hughes Terranova
D Hughes
Previous Address 17 Cedar Hill Rd, South Dennis, MA 02660
8 Oneida Rd, Winchester, MA 01890
16 Redwood Ln, Dennis, MA 02638
56 Pilgrim Rd, Marblehead, MA 01945
280 Grewia Pl #B, Honolulu, HI 96818
Email [email protected]

Ann A Hughes

Name / Names Ann A Hughes
Age 81
Birth Date 1943
Also Known As A Hughes
Person 136 Katy View Ridge Ct, Saint Charles, MO 63303
Phone Number 636-936-1323
Possible Relatives

Rosaleen Patricia Hughes
Previous Address 11923 Breezemont Dr, Maryland Heights, MO 63043
25 Ashland St, Melrose, MA 02176

Ann S Hughes

Name / Names Ann S Hughes
Age 84
Birth Date 1939
Also Known As A Hughes
Person 980 Tremont St, Duxbury, MA 02332
Phone Number 781-934-4673
Possible Relatives



As Hughes
Previous Address 687 Union St, Duxbury, MA 02332
Associated Business Jj Hughes Corporation

Ann G Hughes

Name / Names Ann G Hughes
Age 84
Birth Date 1939
Person 57 Regal St, Springfield, MA 01118
Phone Number 413-782-6678
Possible Relatives
Previous Address 124 Central Ave, Staten Island, NY 10301
1391 PO Box, Springfield, MA 01101

Ann Nmi Hughes

Name / Names Ann Nmi Hughes
Age 88
Birth Date 1935
Also Known As Ann Huges
Person 8625 Gwin Dr, Hazelwood, MO 63042
Phone Number 314-521-3209
Possible Relatives
Jeannie Vonhughes
Sheila R Blocker

Previous Address 8635 Gwin Dr, Hazelwood, MO 63042
315 Etze, Saint Louis, MO 00000
5680 Maguire, Saint Louis, MO 63140
5680 Maguire Ave, Saint Louis, MO 63140
315 Etze, St Louis, MO 00000
5680 McGuire, Saint Louis, MO 63140
5680 McGuire, St Louis, MO 63140

Ann E Hughes

Name / Names Ann E Hughes
Age 90
Birth Date 1933
Person 45 School St #710, Quincy, MA 02169
Phone Number 617-471-4117
Previous Address 9 Dunns Hill Rd #4, Quincy, MA 02169

Ann R Hughes

Name / Names Ann R Hughes
Age 95
Birth Date 1928
Also Known As A Hughes
Person 113 Summer Ln, West Monroe, LA 71291
Phone Number 318-396-4001
Possible Relatives Mable Leonard Hughes


V Hughes
Previous Address 1700 Highway 167 #167, Bernice, LA 71222
115 Summer Pl, West Monroe, LA 71291
113 Summer Pl, West Monroe, LA 71291
237 PO Box, Junction City, AR 71749
1700 Highway 167 167, Bernice, LA 71222
1700 Hwy #167, Bernice, LA 71222
1700 US Highway 167, Bernice, LA 71222
1700 Us #167 N, Bernice, LA 71222
1700 Hwy 167 #167 N, Bernice, LA 71222
9992 PO Box, Odessa, TX 79760
9992 PO Box, Odessa, TX 79767
Associated Business Creative Erection, Inc

Ann L Hughes

Name / Names Ann L Hughes
Age 100
Birth Date 1923
Also Known As A Hughes
Person 101 Broadway St #201, Wakefield, MA 01880
Phone Number 781-245-3716
Possible Relatives
Previous Address 101 Broadway St #212, Wakefield, MA 01880
20 Avon St #1, Wakefield, MA 01880
101 Broadway St, Wakefield, MA 01880
101 Broadway St #102, Wakefield, MA 01880
1 Woodbury Rd #C, Wakefield, MA 01880
9 Avon St, Wakefield, MA 01880

Ann E Hughes

Name / Names Ann E Hughes
Age 118
Birth Date 1906
Person 9289 Carlyle Ave, Surfside, FL 33154
Previous Address 9195 Collins Ave #4K, Surfside, FL 33154

Ann C Hughes

Name / Names Ann C Hughes
Age N/A
Person 100 EMILY CIR, BIRMINGHAM, AL 35242
Phone Number 205-981-0160

Ann L Hughes

Name / Names Ann L Hughes
Age N/A
Person RR 2, Forrest City, AR 72335
Phone Number 870-633-2435
Possible Relatives
Previous Address 140A PO Box, Forrest City, AR 72336
140A RR 2, Forrest City, AR 72335

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 110 Proctor Ave, Revere, MA 02151
Possible Relatives

Previous Address 44 New Zealand Rd, Seabrook, NH 03874
61 Park Vg #61, Seabrook, NH 03874

Ann E Hughes

Name / Names Ann E Hughes
Age N/A
Person 41 2nd St, Peaks Island, ME 04108
Possible Relatives

Previous Address 115 Hollis St, Sherborn, MA 01770

Ann F Hughes

Name / Names Ann F Hughes
Age N/A
Person 1273 Washington St #3, West Newton, MA 02465
Previous Address 330 Washington St #3, Brookline, MA 02445

Ann L Hughes

Name / Names Ann L Hughes
Age N/A
Person 424 Oaklawn Ave, Lafayette, LA 70506
Possible Relatives

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 2026 TUDOR HILLS DR, ANCHORAGE, AK 99507
Phone Number 907-562-3907

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 2026 TUDOR HILLS DR, ANCHORAGE, AK 99507
Phone Number 907-563-3255

Ann C Hughes

Name / Names Ann C Hughes
Age N/A
Person 26566 SCOGGINS RD, ELKMONT, AL 35620
Phone Number 256-732-4694

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 6821 COLD SPRINGS RD, COTTONDALE, AL 35453
Phone Number 205-553-7098

Ann B Hughes

Name / Names Ann B Hughes
Age N/A
Person 1418 MYERS RD, LEEDS, AL 35094
Phone Number 205-699-4296

Ann N Hughes

Name / Names Ann N Hughes
Age N/A
Person 27760 EAGLE RD, HARVEST, AL 35749
Phone Number 256-233-0677

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 7670 MYNOT RD, CHEROKEE, AL 35616

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 7191 CAHABA VALLEY RD, BIRMINGHAM, AL 35242

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person PO BOX 3366, MONTGOMERY, AL 36109

Ann L Hughes

Name / Names Ann L Hughes
Age N/A
Person 1710 CARR AVE UPPR, FAIRBANKS, AK 99709

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 915 Bethune St, Monroe, LA 71202

Ann S Hughes

Name / Names Ann S Hughes
Age N/A
Person 39 Standish Rd, Duxbury, MA 02332

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 141 Aragon Ave, Coral Gables, FL 33134

Ann S Hughes

Name / Names Ann S Hughes
Age N/A
Person 330 Washington St, Brookline, MA 02445

Ann E Hughes

Name / Names Ann E Hughes
Age N/A
Person 167 Center St #45, South Dennis, MA 02660

Ann V Hughes

Name / Names Ann V Hughes
Age N/A
Person 2600 Flagler Dr #211, West Palm Beach, FL 33407

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 73 RAINWATER CV, VILONIA, AR 72173
Phone Number 501-796-6501

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 2821 SANDLIN RD SW, APT 5C DECATUR, AL 35603
Phone Number 256-355-2277

Ann M Hughes

Name / Names Ann M Hughes
Age N/A
Person PO BOX 616, TAYLOR, AZ 85939
Phone Number 928-536-4197

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 10963 W MOUNTAIN VIEW DR, AVONDALE, AZ 85323
Phone Number 623-907-5715

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 16825 N 14TH ST UNIT 62, PHOENIX, AZ 85022
Phone Number 602-283-4102

Ann E Hughes

Name / Names Ann E Hughes
Age N/A
Person 11611 N BANCROFT DR, PHOENIX, AZ 85028
Phone Number 602-867-1386

Ann R Hughes

Name / Names Ann R Hughes
Age N/A
Person 2405 LAUDERDALE ST, SELMA, AL 36701
Phone Number 334-874-4998

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 1900 3RD PL NE, BIRMINGHAM, AL 35215
Phone Number 205-853-1802

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 430 COUNTY ROAD 674, LEESBURG, AL 35983
Phone Number 256-523-3781

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 306 COURTNEY DR SW APT 211, DECATUR, AL 35603
Phone Number 256-355-2277

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 7018 ARMSTRONG DR, QUINTON, AL 35130
Phone Number 205-674-1722

Ann R Hughes

Name / Names Ann R Hughes
Age N/A
Person 644 MILL SPRINGS CT, BIRMINGHAM, AL 35244
Phone Number 205-991-9402

Ann Hughes

Name / Names Ann Hughes
Age N/A
Person 534 PIKE RD, WINFIELD, AL 35594
Phone Number 205-487-4201

Ann E Hughes

Name / Names Ann E Hughes
Age N/A
Person 1119 HAMRIC DR W, OXFORD, AL 36203
Phone Number 256-831-2098

Ann M Hughes

Name / Names Ann M Hughes
Age N/A
Person 11232 W DIANA AVE, PEORIA, AZ 85345
Phone Number 623-972-0809

Ann M Hughes

Name / Names Ann M Hughes
Age N/A
Person PO BOX 647, LEESBURG, AL 35983

Ann Hughes

Business Name Walker Elementary School
Person Name Ann Hughes
Position company contact
State TN
Address 322 King Rd Memphis TN 38109-3299
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 901-416-8198
Number Of Employees 46
Fax Number 901-416-8200

Ann Hughes

Business Name Valley View Apts
Person Name Ann Hughes
Position company contact
State SC
Address 200 Valley View Rd APT 3a Fountain Inn SC 29644-1330
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 864-862-6951

Ann Hughes

Business Name VOCA Corp
Person Name Ann Hughes
Position company contact
State WV
Address PO Box 300 Accoville WV 25606-0300
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 304-583-7614
Number Of Employees 12
Fax Number 304-583-7614

Ann Hughes

Business Name Tots R Us Learning Ctr
Person Name Ann Hughes
Position company contact
State NC
Address 1322 W Tate St Marion NC 28752-5867
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 828-652-9993
Number Of Employees 6
Annual Revenue 366660

Ann Hughes

Business Name Tots R US Learning Center
Person Name Ann Hughes
Position company contact
State NC
Address 1322 W Tate St Marion NC 28752-5867
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 828-652-9993

Ann Hughes

Business Name Tick Tock Totes
Person Name Ann Hughes
Position company contact
State TX
Address 3215 Dawn Mesa CT Round Rock TX 78664-3813
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2393
SIC Description Textile Bags
Phone Number 512-587-6520

Ann Hughes

Business Name Sassys
Person Name Ann Hughes
Position company contact
State IN
Address 114 N Washington St Delphi IN 46923-1232
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 765-564-4767

Ann Hughes

Business Name Rutland Cnty Chld Cre Subsid O
Person Name Ann Hughes
Position company contact
State VT
Address P.O. BOX 6283 Rutland VT 05702-6283
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 802-773-4365

Ann Hughes

Business Name River Otter Outfitters
Person Name Ann Hughes
Position company contact
State KY
Address 5800 Sugar Creek Pike Nicholasville KY 40356-8425
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 859-885-9359
Number Of Employees 1
Annual Revenue 79800

Ann Hughes

Business Name Little School
Person Name Ann Hughes
Position company contact
State MN
Address 1795 Ford Pkwy St Paul MN 55116-2140
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 651-690-5110
Email [email protected]
Number Of Employees 6
Annual Revenue 297600

Ann Hughes

Business Name Little School
Person Name Ann Hughes
Position company contact
State MN
Address 1795 Ford Pkwy Saint Paul MN 55116-2140
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 651-690-5110

Ann Hughes

Business Name Landmark Construction Co Inc
Person Name Ann Hughes
Position company contact
State VA
Address 8159 Elm Dr, Mechanicsville, VA 23111
Phone Number
Email [email protected]
Title Treasurer; Secretary; Finance-Other; Personnel

Ann Hughes

Business Name Insured Financial Institutions
Person Name Ann Hughes
Position company contact
State PA
Address 721 Clyde Cir Bryn Mawr PA 19010-1101
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 610-520-0840
Number Of Employees 1

Ann Hughes

Business Name Industrial Credit Corp
Person Name Ann Hughes
Position company contact
State GA
Address 650 Gwinnett Dr # 208b Lawrenceville GA 30045-2426
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 678-985-4214
Number Of Employees 1
Annual Revenue 411840
Fax Number 678-985-4216

Ann Hughes

Business Name Hughes Mcgrath Inc
Person Name Ann Hughes
Position company contact
State FL
Address 4104 Covey Run Naples FL 34109-1530
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 239-596-0054
Number Of Employees 2
Annual Revenue 329800

Ann Hughes

Business Name Hughes Ann M Real Estate 1 LLC
Person Name Ann Hughes
Position company contact
State KY
Address 2526 Belknap Beach Rd Prospect KY 40059-8016
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 502-228-1979

Ann Hughes

Business Name Hair Lab
Person Name Ann Hughes
Position company contact
State AZ
Address 5710 W Bell Rd # 1-50 Glendale AZ 85308-3805
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 623-695-0149
Number Of Employees 3
Annual Revenue 168300

ANN HUGHES

Business Name HUGHES, ANN
Person Name ANN HUGHES
Position company contact
State KY
Address 2526 Belknap Beach Road, PROSPECT, KY 40059
SIC Code 823106
Phone Number
Email [email protected]

Ann Hughes

Business Name Glenn Carbon Historical Museum
Person Name Ann Hughes
Position company contact
State IL
Address 198 S Main St Glen Carbon IL 62034-1419
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries

Ann Hughes

Business Name Child Care Support Svc
Person Name Ann Hughes
Position company contact
State VT
Address 88 Park St Rutland VT 05701-4710
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 802-773-4365
Number Of Employees 6
Annual Revenue 214830

Ann Hughes

Business Name Casual Corner
Person Name Ann Hughes
Position company contact
State WV
Address P.O. BOX 4072 Barboursville WV 25504-4072
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 304-733-0073

Ann Hughes

Business Name Benjamin House Inc
Person Name Ann Hughes
Position company contact
State NC
Address PO Box 757 Elizabeth City NC 27907-0757
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 252-337-7171
Number Of Employees 21
Fax Number 252-337-7173
Website www.benjaminhouse.org

Ann Hughes

Business Name Beacon House Adoption Svc Inc
Person Name Ann Hughes
Position company contact
State LA
Address 15254 Old Hammond Hwy # C2 Baton Rouge LA 70816-1275
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-272-3221
Number Of Employees 3

Ann Hughes

Business Name At Cyber Systems
Person Name Ann Hughes
Position company contact
State IL
Address 101 W Main St Genoa IL 60135-1101
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 815-784-9898

Ann Hughes

Business Name Ann Hughes
Person Name Ann Hughes
Position company contact
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 925-743-1453
Number Of Employees 2
Annual Revenue 170720

Ann Hughes

Business Name Adrian Area Chamber-Commerce
Person Name Ann Hughes
Position company contact
State MI
Address 128 E Maumee St Adrian MI 49221-2704
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 517-265-2320
Number Of Employees 3
Fax Number 517-265-2432

ANN HUGHES

Business Name A BETTER PLACE, INC.
Person Name ANN HUGHES
Position registered agent
State GA
Address PO BOX 468, HOMER, GA 30547
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-01-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ANN MARIE HUGHES

Person Name ANN MARIE HUGHES
Filing Number 800499830
Position VICE PRESIDENT
State TX
Address 4975 OAK KNOLL LANE, FRISCO TX 75034

Ann Hughes

Person Name Ann Hughes
Filing Number 800194316
Position Director
State TX
Address 1007 Kent Drive, Gainesville TX 76240

ANN H HUGHES

Person Name ANN H HUGHES
Filing Number 30702000
Position PRESIDENT
State TX
Address 4025 TRAVIS, Dallas TX 75204

Ann Hughes

Person Name Ann Hughes
Filing Number 68098101
Position Director
State TX
Address 9109 Braeburn Valley, #016, Houston TX 77074

Ann G Hughes

Person Name Ann G Hughes
Filing Number 65028601
Position Treasurer
State TX
Address 775 Lorax Lane, Taylor TX 76574

Ann G Hughes

Person Name Ann G Hughes
Filing Number 65028601
Position Director
State TX
Address 775 Lorax Lane, Taylor TX 76574

ANN S HUGHES

Person Name ANN S HUGHES
Filing Number 54393700
Position Director
State IL
Address 206 N HUGHES RD, Woodstock IL 60098

ANN S HUGHES

Person Name ANN S HUGHES
Filing Number 54393700
Position PRESIDENT
State IL
Address 206 N HUGHES RD, Woodstock IL 60098

ANN HUGHES

Person Name ANN HUGHES
Filing Number 49468700
Position Director
State TX
Address 29618 HILLTOP DR, Spring TX 77386 2148

ANN HUGHES

Person Name ANN HUGHES
Filing Number 49468700
Position PRESIDENT
State TX
Address 29618 HILLTOP DR, Spring TX 77386 2148

ANN H HUGHES

Person Name ANN H HUGHES
Filing Number 30702000
Position Director
State TX
Address 4025 TRAVIS, Dallas TX 75204

ANN H HUGHES

Person Name ANN H HUGHES
Filing Number 30702000
Position SECRETARY
State TX
Address 4025 TRAVIS, Dallas TX 75204

ANN M HUGHES

Person Name ANN M HUGHES
Filing Number 801419624
Position MEMBER
State TX
Address 4975 OAK KNOLL LANE, FRISCO TX 75034

Ann Hughes

Person Name Ann Hughes
Filing Number 68098101
Position Director at Large
State TX
Address 9109 Braeburn Valley, #016, Houston TX 77074

Hughes Ann H

State NY
Calendar Year 2016
Employer Morrisville State College
Job Title Adjunct Instructor
Name Hughes Ann H
Annual Wage $12,017

Hughes Sheila Ann

State GA
Calendar Year 2016
Employer Central Georgia Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Hughes Sheila Ann
Annual Wage $11,928

Hughes Christina Ann

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Hughes Christina Ann
Annual Wage $32,306

Hughes Christina Ann

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Rehab/suptv Counselor (al)
Name Hughes Christina Ann
Annual Wage $32,306

Hughes Sheila Ann

State GA
Calendar Year 2015
Employer Central Georgia Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Hughes Sheila Ann
Annual Wage $10,484

Hughes Christina Ann

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Hughes Christina Ann
Annual Wage $31,824

Hughes Christina Ann

State GA
Calendar Year 2013
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hughes Christina Ann
Annual Wage $8,859

Hughes Christina Ann

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Hughes Christina Ann
Annual Wage $9,800

Hughes Christina Ann

State GA
Calendar Year 2012
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hughes Christina Ann
Annual Wage $27,000

Hughes Bertha Ann

State GA
Calendar Year 2012
Employer Education, Department Of
Job Title Food Service Supervisor Doe
Name Hughes Bertha Ann
Annual Wage $15,019

Hughes Bertha Ann

State GA
Calendar Year 2011
Employer Education, Department Of
Job Title Food Service Supervisor Doe
Name Hughes Bertha Ann
Annual Wage $12,487

Hughes Ann

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Hughes Ann
Annual Wage $3,176

Hughes Nora Ann

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Al)
Name Hughes Nora Ann
Annual Wage $30,851

Hughes Bertha Ann

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Food Service Supervisor Doe
Name Hughes Bertha Ann
Annual Wage $12,432

Hughes Sheila Ann

State GA
Calendar Year 2017
Employer Central Georgia Technical College
Job Title Adjunct Faculty (Hrly)
Name Hughes Sheila Ann
Annual Wage $10,468

Hughes Shelly Ann

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Hughes Shelly Ann
Annual Wage $79,550

Hughes Shelly Ann

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Hughes Shelly Ann
Annual Wage $70,778

Hughes Caroline Ann

State DE
Calendar Year 2018
Employer Colonial School District
Name Hughes Caroline Ann
Annual Wage $85,671

Hughes Caroline Ann

State DE
Calendar Year 2017
Employer Colonial School District
Name Hughes Caroline Ann
Annual Wage $68,495

Hughes Caroline Ann

State DE
Calendar Year 2016
Employer Colonial School District
Name Hughes Caroline Ann
Annual Wage $76,670

Hughes Caroline Ann

State DE
Calendar Year 2015
Employer Colonial School District
Name Hughes Caroline Ann
Annual Wage $86,077

Hughes Ann S

State CT
Calendar Year 2018
Employer Farmington Bd Of Ed
Name Hughes Ann S
Annual Wage $96,172

Hughes Ann S

State CT
Calendar Year 2017
Employer Farmington Bd Of Ed
Name Hughes Ann S
Annual Wage $95,353

Hughes Ann S

State CT
Calendar Year 2016
Employer Farmington Bd Of Ed
Name Hughes Ann S
Annual Wage $91,267

Hughes Jill Ann

State AR
Calendar Year 2017
Employer Magnolia School District
Name Hughes Jill Ann
Annual Wage $43,635

Hughes Jill Ann

State AR
Calendar Year 2016
Employer Magnolia School District
Name Hughes Jill Ann
Annual Wage $42,794

Hughes Jill Ann

State AR
Calendar Year 2015
Employer Magnolia School District
Name Hughes Jill Ann
Annual Wage $42,600

Hughes Betsy Ann

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Lgl Asst 3
Name Hughes Betsy Ann
Annual Wage $41,695

Hughes Shelly Ann

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Hughes Shelly Ann
Annual Wage $72,973

Hughes Cindy Ann

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Grade 3
Name Hughes Cindy Ann
Annual Wage $48,637

Hughes Sheila Ann

State GA
Calendar Year 2018
Employer Central Georgia Technical College
Job Title Adjunct Faculty (Hrly)
Name Hughes Sheila Ann
Annual Wage $10,404

Hughes Luisa Ann

State IL
Calendar Year 2015
Employer College Of Dupage
Name Hughes Luisa Ann
Annual Wage $16,879

Hughes Ann H

State NY
Calendar Year 2016
Employer Fayetteville-manlius Central Schools
Name Hughes Ann H
Annual Wage $1,550

Hughes Ann M

State NY
Calendar Year 2016
Employer Erie County
Name Hughes Ann M
Annual Wage $48,506

Hughes Ann V

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Trans Supvr 1
Name Hughes Ann V
Annual Wage $14,406

Hughes Ann

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Hosp Physl Thrpy Aide
Name Hughes Ann
Annual Wage $44,806

Hughes Ann V

State NY
Calendar Year 2015
Employer Suny Stony Brook
Name Hughes Ann V
Annual Wage $53,097

Hughes Ann C

State NY
Calendar Year 2015
Employer Suny Stony Brook
Name Hughes Ann C
Annual Wage $44,109

Hughes Ann H

State NY
Calendar Year 2015
Employer Morrisville State College
Job Title Adjunct Instructor
Name Hughes Ann H
Annual Wage $7,275

Hughes Ann H

State NY
Calendar Year 2015
Employer Fayetteville-manlius Central Schools
Name Hughes Ann H
Annual Wage $1,700

Hughes Ann M

State NY
Calendar Year 2015
Employer Erie County
Name Hughes Ann M
Annual Wage $46,552

Hughes Ann H

State NY
Calendar Year 2015
Employer Chittenango Central Schools
Name Hughes Ann H
Annual Wage $27,112

Hughes Ann

State NJ
Calendar Year 2018
Employer Rutgers University
Name Hughes Ann
Annual Wage $45,951

Hughes Ann

State NJ
Calendar Year 2017
Employer Rutgers University
Name Hughes Ann
Annual Wage $48,490

Hughes Lorie Ann

State GA
Calendar Year 2018
Employer Superior Courts
Job Title Law Clerk
Name Hughes Lorie Ann
Annual Wage $24,568

Hughes Ann D

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Secretarial Asst Iii
Name Hughes Ann D
Annual Wage $48,261

Hughes Ann

State NJ
Calendar Year 2015
Employer Evesham Twp
Job Title Elementary Kindergraten-8 Grade
Name Hughes Ann
Annual Wage $70,555

Hughes Ann

State KS
Calendar Year 2017
Employer Olathe
Name Hughes Ann
Annual Wage $62,585

Hughes Ann

State KS
Calendar Year 2016
Employer Olathe
Name Hughes Ann
Annual Wage $59,314

Hughes Ann

State KS
Calendar Year 2015
Employer Olathe
Name Hughes Ann
Annual Wage $117,956

Hughes Ann M

State IA
Calendar Year 2018
Employer Revenue Department Of
Job Title Admin Assistant 2
Name Hughes Ann M
Annual Wage $42,374

Hughes Ann M

State IA
Calendar Year 2017
Employer Revenue Department Of
Job Title Admin Assistant 2
Name Hughes Ann M
Annual Wage $21,283

Hughes Ann M

State IA
Calendar Year 2016
Employer Governor Office Of
Job Title Admin Assistant 1
Name Hughes Ann M
Annual Wage $19,028

Hughes Ann M

State IA
Calendar Year 2015
Employer Governor Office Of
Job Title Admin Assistant 1
Name Hughes Ann M
Annual Wage $35,017

Hughes Ann P

State IL
Calendar Year 2017
Employer Summit Hill Sd 161
Name Hughes Ann P
Annual Wage $3,085

Hughes Ann P

State IL
Calendar Year 2017
Employer Mokena School District 159
Name Hughes Ann P
Annual Wage $40,384

Hughes Ann P

State IL
Calendar Year 2016
Employer Summit Hill Sd 161
Name Hughes Ann P
Annual Wage $1,640

Hughes Luisa Ann

State IL
Calendar Year 2016
Employer College Of Dupage
Name Hughes Luisa Ann
Annual Wage $9,930

Hughes Ann

State NJ
Calendar Year 2016
Employer Evesham Twp
Job Title Elementary Kindergraten-8 Grade
Name Hughes Ann
Annual Wage $78,500

Hughes Betsy Ann

State AZ
Calendar Year 2015
Employer Dept Of Child Safety
Job Title Lgl Asst 3
Name Hughes Betsy Ann
Annual Wage $41,695

Ann Hughes

Name Ann Hughes
Address 2715 Kimberly Ct Columbus IN 47201 -9728
Telephone Number 812-342-2037
Mobile Phone 812-342-2037
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ann Hughes

Name Ann Hughes
Address 355 Carmel Hill Rd N Bethlehem CT 06751 -1606
Phone Number 203-266-7737
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann D Hughes

Name Ann D Hughes
Address 242 State St Portland ME 04101 -2355
Phone Number 207-879-1441
Email [email protected]
Gender Female
Date Of Birth 1935-05-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ann R Hughes

Name Ann R Hughes
Address 7442 Rolling Oaks Dr Riverton IL 62561 -9302
Phone Number 217-629-8881
Gender Female
Date Of Birth 1950-09-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Ann Hughes

Name Ann Hughes
Address 6 Nottingham Rd Springfield IL 62704 -5261
Phone Number 217-787-4109
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Ann T Hughes

Name Ann T Hughes
Address 6915 W Beech St Ludington MI 49431 -9033
Phone Number 231-425-4322
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 5254 Kings Gate Way Bloomfield Hills MI 48302 -2810
Phone Number 248-561-5395
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann P Hughes

Name Ann P Hughes
Address 4 Oceans West Blvd Daytona Beach FL 32118 APT 801D-7935
Phone Number 386-767-1840
Gender Female
Date Of Birth 1932-09-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 14432 Pleach St Winter Garden FL 34787-6224 -2745
Phone Number 502-742-0580
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 1038 Grandview Ave Owatonna MN 55060 -3713
Phone Number 507-272-7874
Mobile Phone 507-272-7874
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Ann Hughes

Name Ann Hughes
Address 307 Main St Milford MA 01757 -2508
Phone Number 508-523-7052
Mobile Phone 508-523-7052
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann Hughes

Name Ann Hughes
Address 1075 Edgell Rd Framingham MA 01701 -3138
Phone Number 508-788-9078
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann F Hughes

Name Ann F Hughes
Address 5418 W Ironwood Dr Glendale AZ 85302 -2222
Phone Number 623-915-3457
Email [email protected]
Gender Female
Date Of Birth 1952-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Ann A Hughes

Name Ann A Hughes
Address 136 Katy View Ridge Ct Saint Charles MO 63303 -6287
Phone Number 636-936-1323
Gender Female
Date Of Birth 1940-01-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ann A Hughes

Name Ann A Hughes
Address 4055 Jewelers Ct Sw Lilburn GA 30047 -2913
Phone Number 770-856-9942
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Ann E Hughes

Name Ann E Hughes
Address 1202 Stephens St Sw Lilburn GA 30047 -4354
Phone Number 770-921-0916
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 161 Pearl St North Weymouth MA 02191 -1439
Phone Number 781-331-2530
Gender Female
Date Of Birth 1971-09-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Ann S Hughes

Name Ann S Hughes
Address 15202 Macintyre Ln Woodstock IL 60098 -9500
Phone Number 815-338-4046
Mobile Phone 815-341-8024
Gender Female
Date Of Birth 1943-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Ann K Hughes

Name Ann K Hughes
Address 11789 Old Course Rd Cantonment FL 32533-4879 -4879
Phone Number 850-937-6719
Mobile Phone 508-523-7052
Gender Female
Date Of Birth 1952-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 48 Irving St Manchester CT 06042 -3082
Phone Number 860-649-5734
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Ann Hughes

Name Ann Hughes
Address 3703 Millstone Ct Lynn Haven FL 32444 -5791
Phone Number 904-265-9210
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ann L Hughes

Name Ann L Hughes
Address 265 Manor Millwood Rd S Manor GA 31550 -3403
Phone Number 912-285-1821
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Ann Hughes

Name Ann Hughes
Address 5477 E Briarwood Cir Centennial CO 80122-2317 -5584
Phone Number 937-609-9969
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Ann Hughes

Name Ann Hughes
Address 6550 W 74th Pl Arvada CO 80003 -2821
Phone Number 970-576-8687
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Ann M Hughes

Name Ann M Hughes
Address 5031 Yucca Ct Johnstown CO 80534 -9338
Phone Number 970-587-4057
Gender Female
Date Of Birth 1936-09-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed College
Language English

Ann M Hughes

Name Ann M Hughes
Address 38 Pelley St Gardner MA 01440 -1936
Phone Number 978-632-7193
Email [email protected]
Gender Female
Date Of Birth 1959-01-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

HUGHES, ANN PARKE G

Name HUGHES, ANN PARKE G
Amount 2000.00
To EASLEY, MIKE
Year 2004
Application Date 2004-04-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:governor
Address 1514 CRESCENT DR ELIZABETH CITY NC

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971807594
Application Date 2012-06-27
Contributor Occupation COMMUNICATIONS COACH
Contributor Employer SELF-EMPLOYED
Organization Name Communications
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3107 Walden Ravines COLUMBUS OH

Hughes, Ann Farrell

Name Hughes, Ann Farrell
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-27
Contributor Occupation Communications Coach
Contributor Employer Self-Employed
Organization Name Communications
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3107 Walden Ravines Columbus OH

HUGHES, ANN F

Name HUGHES, ANN F
Amount 1000.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020720428
Application Date 2006-09-15
Contributor Occupation COMMUNICATION COACH
Contributor Employer SELF-EMPLOYED
Organization Name Self-Employed/Communication Coach
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

HUGHES, ANN M

Name HUGHES, ANN M
Amount 1000.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020290789
Application Date 2006-03-27
Organization Name Porter, Wright et al
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

Hughes, Ann Farrell

Name Hughes, Ann Farrell
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-20
Contributor Occupation Communication Coach
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3107 Walden Ravines Columbus OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933135324
Application Date 2008-08-13
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933911398
Application Date 2008-09-26
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934786348
Application Date 2008-11-01
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934786348
Application Date 2008-10-23
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971685913
Application Date 2004-09-14
Contributor Occupation Communication Coach
Contributor Employer self
Contributor Gender F
Committee Name Moveon.org
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981636604
Application Date 2004-10-20
Contributor Occupation communication coach
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN S MS

Name HUGHES, ANN S MS
Amount 500.00
To Illinois Bankers Assn
Year 2004
Transaction Type 15
Filing ID 24962446071
Application Date 2004-08-30
Contributor Occupation banker
Contributor Employer American Community Bank and Tr
Contributor Gender F
Committee Name Illinois Bankers Assn
Address 15202 MacIntyre Lane WOODSTOCK IL

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144445
Application Date 2011-02-28
Organization Name Communications
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

HUGHES, ANN M

Name HUGHES, ANN M
Amount 250.00
To American Postal Workers Union
Year 2006
Transaction Type 15
Filing ID 26940424815
Application Date 2006-08-31
Contributor Gender F
Committee Name American Postal Workers Union
Address 7584 HAMILTON MASON RD WEST CHESTER OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992400380
Application Date 2010-10-18
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To Mary Jo Kilroy (D)
Year 2010
Transaction Type 15
Filing ID 10991398296
Application Date 2010-09-19
Contributor Occupation Communications Coach
Contributor Employer Self-Employed
Organization Name Communications Coach
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN F

Name HUGHES, ANN F
Amount 250.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020720428
Application Date 2006-09-11
Contributor Occupation COMMUNICATION COACH
Contributor Employer SELF-EMPLOYED
Organization Name Self-Employed/Communication Coach
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15e
Filing ID 10020931936
Application Date 2010-10-13
Contributor Occupation COMMUNICATIONS COACH
Contributor Employer SELF-EMPLOYED
Organization Name Communications Coach
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

HUGHES, ANN F

Name HUGHES, ANN F
Amount 250.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15
Filing ID 26940819499
Application Date 2006-10-19
Contributor Occupation COMMUNICATIONS
Contributor Employer SELF
Organization Name Communications
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931722060
Application Date 2010-10-05
Contributor Occupation Communication Coach
Contributor Employer Self employed
Organization Name Communication Coach
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246320
Application Date 2004-07-27
Contributor Occupation COMMUNICATION COACH
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN

Name HUGHES, ANN
Amount 250.00
To BRUNNER, JENNIFER L
Year 2006
Application Date 2006-10-11
Contributor Employer FOX 23 NEWS
Recipient Party D
Recipient State OH
Seat state:office
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-22
Contributor Occupation COMMUNICATIONS CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Communications
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

HUGHES, ANN

Name HUGHES, ANN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991716047
Application Date 2010-10-13
Contributor Occupation COMMUNICATIONS COACH
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Committee Name ActBlue
Address 3107 WALDEN RAVINES COLUMBUS OH

Hughes, Ann Farrell

Name Hughes, Ann Farrell
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-21
Contributor Occupation Communications Coach
Contributor Employer Self-Employed
Organization Name Communications
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3107 Walden Ravines Columbus OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 200.00
To CELESTE, TED
Year 2010
Application Date 2009-08-10
Contributor Employer ANN HUGHES COMMUNICATIOINS CONSULTING
Recipient Party D
Recipient State OH
Seat state:lower
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 200.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962495416
Application Date 2004-09-23
Contributor Occupation Comm Coach
Contributor Employer Self
Contributor Gender F
Committee Name America Coming Together
Address 3107 Walden Ravines COLUMBUS OH

HUGHES, ANN

Name HUGHES, ANN
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-22
Recipient Party D
Recipient State WA
Seat state:governor
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN

Name HUGHES, ANN
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-10
Recipient Party R
Recipient State OH
Seat state:governor
Address 170 IRONWOOD CT DAYTON OH

HUGHES, ANN

Name HUGHES, ANN
Amount 50.00
To CELESTE, TED
Year 2006
Application Date 2006-04-19
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OH
Seat state:lower
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN

Name HUGHES, ANN
Amount 50.00
To NINER, WILLIAM C
Year 2010
Application Date 2009-08-29
Recipient Party R
Recipient State MD
Seat state:lower
Address 37565 EAGLE NEST DR GRAFTON OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-19
Contributor Employer COMMUNICATIONS COACH SELF ANN FARRELL HUGHES
Recipient Party D
Recipient State OH
Seat state:governor
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN FARRELL

Name HUGHES, ANN FARRELL
Amount 50.00
To BLUE, DANIELLE
Year 20008
Application Date 2008-08-20
Contributor Employer COMMUNICATION COACH
Recipient Party D
Recipient State OH
Seat state:upper
Address 3107 WALDEN RAVINES COLUMBUS OH

HUGHES, ANN

Name HUGHES, ANN
Amount 50.00
To HUGHES, VINCENT J
Year 20008
Application Date 2007-12-03
Recipient Party D
Recipient State PA
Seat state:upper
Address 258 S ST BERNARD ST PHILADELPHIA PA

HUGHES, ANN

Name HUGHES, ANN
Amount 37.00
To MARYLAND DEMOCRATIC PARTY
Year 2006
Application Date 2005-05-04
Recipient Party D
Recipient State MD
Committee Name MARYLAND DEMOCRATIC PARTY
Address 1000 GLENVILLE RD CHURCHVILLE MD

HUGHES, ANN

Name HUGHES, ANN
Amount 35.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-14
Recipient Party D
Recipient State WA
Seat state:governor
Address 1000 GLENVILLE RD CHURCHVILLE MD

HUGHES, ANN

Name HUGHES, ANN
Amount 25.00
To RESER, JACK
Year 20008
Application Date 2008-01-05
Contributor Employer OTTAWA GLANDORFF SCHOOLS
Recipient Party R
Recipient State OH
Seat state:lower
Address 129 CHARLOE CIR OTTAWA OH

HUGHES, ANN

Name HUGHES, ANN
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-10-10
Recipient Party D
Recipient State MI
Seat state:governor
Address 1000 GLENVILLE RD CHURCHVILLE MD

HUGHES, ANN

Name HUGHES, ANN
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-04-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 5031 YUCCA CT JOHNSTOWN CO

HUGHES, ANN

Name HUGHES, ANN
Amount 20.00
To JONES, MATT
Year 2010
Application Date 2009-08-31
Recipient Party D
Recipient State CO
Seat state:lower
Address 1405 GARFIELD CT LOUISVILLE CO

HUGHES, ANN

Name HUGHES, ANN
Amount 10.00
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-08-20
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 132 ANTLER SHORE DR E FALMOUTH MA

ANN MOSS HUGHES

Name ANN MOSS HUGHES
Address 81 Sande Avenue Waterbury CT
Value 31470
Landvalue 31470
Buildingvalue 88850
Landarea 14,375 square feet
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

ANN E HUGHES

Name ANN E HUGHES
Address 940 Vernon Road Philadelphia PA 19150
Value 41267
Landvalue 41267
Buildingvalue 130633
Landarea 3,633.19 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANN D HUGHES

Name ANN D HUGHES
Address 808 Neal Street Baytown TX 77520
Value 6000
Landvalue 6000

HUGHES TONI ANN

Name HUGHES TONI ANN
Physical Address 54 CHEVERNY CT
Owner Address 54 CHEVERNY CT
Sale Price 1
Ass Value Homestead 61600
County mercer
Address 54 CHEVERNY CT
Value 90600
Net Value 90600
Land Value 29000
Prior Year Net Value 90600
Transaction Date 2011-10-03
Property Class Residential
Deed Date 2011-09-15
Sale Assessment 90600
Price 1

HUGHES JOEL A & MARY ANN

Name HUGHES JOEL A & MARY ANN
Physical Address 10 BARBADOS CT
Owner Address 10 BARBADOS CT
Sale Price 370000
Ass Value Homestead 176800
County mercer
Address 10 BARBADOS CT
Value 217400
Net Value 217400
Land Value 40600
Prior Year Net Value 217400
Transaction Date 2012-01-04
Property Class Residential
Deed Date 2011-11-30
Sale Assessment 217400
Price 370000

HUGHES JAMES F & ANN

Name HUGHES JAMES F & ANN
Physical Address 97 W 1ST AVE
Owner Address 97 W 1ST AVE
Sale Price 0
Ass Value Homestead 87300
County camden
Address 97 W 1ST AVE
Value 137900
Net Value 137900
Land Value 50600
Prior Year Net Value 137900
Transaction Date 2009-07-22
Property Class Residential
Deed Date 1979-08-30
Price 0

HUGHES BRIAN S & CHERYL ANN

Name HUGHES BRIAN S & CHERYL ANN
Physical Address 247 CAPRI TERRACE
Owner Address 247 CAPRI TER
Sale Price 450000
Ass Value Homestead 245800
County bergen
Address 247 CAPRI TERRACE
Value 529100
Net Value 529100
Land Value 283300
Prior Year Net Value 529100
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2002-07-25
Sale Assessment 232400
Year Constructed 1961
Price 450000

HUGHES ANN M

Name HUGHES ANN M
Physical Address UNION VALLEY RD
Owner Address 3 WOODLOT RD
Sale Price 39000
Ass Value Homestead 0
County passaic
Address UNION VALLEY RD
Value 99000
Net Value 99000
Land Value 99000
Prior Year Net Value 99000
Transaction Date 2012-05-23
Property Class Vacant Land
Deed Date 2011-09-02
Sale Assessment 79500
Price 39000

ANN E HUGHES

Name ANN E HUGHES
Address 20 Peak Road Austin TX 78746
Value 315000
Landvalue 315000
Buildingvalue 155904
Type Real

HUGHES CAROL ANN HUGHES

Name HUGHES CAROL ANN HUGHES
Physical Address 8913 N LYNN AV, TAMPA, FL 33604
Owner Address 8913 N LYNN AVE, TAMPA, FL 33604
Ass Value Homestead 53122
Just Value Homestead 54386
County Hillsborough
Year Built 1983
Area 1450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8913 N LYNN AV, TAMPA, FL 33604

HUGHES BARBARA ANN

Name HUGHES BARBARA ANN
Physical Address 6400 MOLINO RD BLK, MOLINO, FL 32577
Owner Address 10771 TARA DAWN CIR, PENSACOLA, FL 32534
County Escambia
Land Code Acreage not zoned agricultural with or withou
Address 6400 MOLINO RD BLK, MOLINO, FL 32577

HUGHES ANN P TR

Name HUGHES ANN P TR
Physical Address 4 OCEANS WEST BLVD 801D, DAYTONA BEACH SHORES, FL 32118
Ass Value Homestead 157802
Just Value Homestead 183232
County Volusia
Year Built 1996
Area 2100
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4 OCEANS WEST BLVD 801D, DAYTONA BEACH SHORES, FL 32118

HUGHES ANN O

Name HUGHES ANN O
Physical Address 12 FLAMINGO BLVD, WINTER HAVEN, FL 33880
Owner Address 12 FLAMINGO BLVD, WINTER HAVEN, FL 33880
Ass Value Homestead 39172
Just Value Homestead 40815
County Polk
Year Built 1990
Area 1456
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12 FLAMINGO BLVD, WINTER HAVEN, FL 33880

HUGHES ANN M

Name HUGHES ANN M
Physical Address 1028 CASUARINA RD, DELRAY BEACH, FL 33483
Owner Address 1028 CASUARINA RD, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1985
Area 914
Land Code Condominiums
Address 1028 CASUARINA RD, DELRAY BEACH, FL 33483

HUGHES ANN D TR

Name HUGHES ANN D TR
Physical Address 1308 E ROBINSON ST, ORLANDO, FL 32801
Owner Address 1910 ESPANOLA DR, ORLANDO, FLORIDA 32804
County Orange
Year Built 1970
Area 5048
Land Code Office buildings, non-professional service bu
Address 1308 E ROBINSON ST, ORLANDO, FL 32801

HUGHES ANN D TR

Name HUGHES ANN D TR
Physical Address 1910 ESPANOLA DR, ORLANDO, FL 32804
Owner Address 1910 ESPANOLA DR, ORLANDO, FLORIDA 32804
Ass Value Homestead 248563
Just Value Homestead 345065
County Orange
Year Built 1956
Area 2808
Land Code Single Family
Address 1910 ESPANOLA DR, ORLANDO, FL 32804

HUGHES ANN BARBARA

Name HUGHES ANN BARBARA
Physical Address 4 FLORIDA AVE, SAINT AUGUSTINE, FL 32084
Owner Address 4 FLORIDA AVE, SAINT AUGUSTINE, FL 32084
Sale Price 116000
Sale Year 2013
County St. Johns
Year Built 1950
Area 1199
Land Code Single Family
Address 4 FLORIDA AVE, SAINT AUGUSTINE, FL 32084
Price 116000

HUGHES BETH ANN

Name HUGHES BETH ANN
Physical Address 325 N PARK ST, CRESCENT CITY, FL 32112
Ass Value Homestead 103133
Just Value Homestead 103133
County Putnam
Year Built 1925
Area 4109
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 325 N PARK ST, CRESCENT CITY, FL 32112

HUGHES ANN

Name HUGHES ANN
Physical Address 725 N RIDGEWOOD AV, DELAND, FL 32720
Ass Value Homestead 139367
Just Value Homestead 139675
County Volusia
Year Built 1999
Area 1744
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 725 N RIDGEWOOD AV, DELAND, FL 32720

ANN F HUGHES

Name ANN F HUGHES
Address 3107 Walden Ravines Columbus OH 43221-4640
Value 24300
Landvalue 24300
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

ANN H HUGHES

Name ANN H HUGHES
Address 3143 White Magnolia Chase Gainesville GA 30504
Value 34414

ANN MARIE J HUGHES & MARIE JOVITA HUGHES

Name ANN MARIE J HUGHES & MARIE JOVITA HUGHES
Address 380 Radar Drive King Of Prussia PA 19406
Value 115640
Landarea 9,600 square feet
Basement Full

ANN MARIE HUGHES ERIC M HUGHES

Name ANN MARIE HUGHES ERIC M HUGHES
Address 919 N 29th Street Philadelphia PA 19130
Value 13951
Landvalue 13951
Buildingvalue 231749
Landarea 1,395.08 square feet
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Nominal sale price (less than $500)
Price 3

ANN MARIE HUGHES

Name ANN MARIE HUGHES
Address 3 Endicott Glen Plymouth MA 02360
Value 579300
Buildingvalue 579300
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2

ANN MARIE HUGHES

Name ANN MARIE HUGHES
Address 32903 NE Trutch Creek Yacolt WA
Value 103240
Landvalue 103240
Buildingvalue 77680

ANN M HUGHES & KEITH RANDALL HUGHES

Name ANN M HUGHES & KEITH RANDALL HUGHES
Address 4975 Oak Knoll Lane Frisco TX 75034-4071
Value 150000
Landvalue 150000
Buildingvalue 749354

ANN M HUGHES

Name ANN M HUGHES
Address 3627 N 20th Street Milwaukee WI 53206
Value 3100
Landvalue 3100
Buildingvalue 36100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

ANN M HUGHES

Name ANN M HUGHES
Address 18438 Summer Breeze Way Surprise AZ 85374
Value 27000
Landvalue 27000

ANN FARRELL HUGHES

Name ANN FARRELL HUGHES
Address 908 Timberman Road Columbus OH
Value 66500
Landvalue 66500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANN M HUGHES

Name ANN M HUGHES
Address 1028 Casuarina Road Unit 50 Delray Beach FL 33483
Value 199868
Usage Condominium

ANN M HUGHES

Name ANN M HUGHES
Address 1526 Winchester Avenue Lakewood OH 44107
Value 24300
Usage Single Family Dwelling

ANN LEITHEAD HUGHES

Name ANN LEITHEAD HUGHES
Address 1700 Coventry Lane Nichols Hills OK
Value 29855
Landarea 18,835 square feet
Type Residential

ANN HUGHES & STEVEN HUGHES

Name ANN HUGHES & STEVEN HUGHES
Address 17401 Janacek Road Crosby TX 77532
Value 39073
Landvalue 39073

ANN HUGHES & GUY HUGHES

Name ANN HUGHES & GUY HUGHES
Address 902 NW Fargo Street Camas WA
Value 70295
Landvalue 70295
Buildingvalue 68765

ANN HUGHES

Name ANN HUGHES
Address 3358 Wellington Street Philadelphia PA 19149
Value 30492
Landvalue 30492
Buildingvalue 135508
Landarea 1,848 square feet
Type None
Price 90000

ANN HUGHES

Name ANN HUGHES
Year Built 1999
Address 725 N Ridgewood Avenue De-Land FL
Value 43500
Landvalue 43500
Buildingvalue 96099
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family

ANN M HUGHES

Name ANN M HUGHES
Address 111 Styron Court Columbia SC
Value 9500
Landvalue 9500
Bedrooms 3
Numberofbedrooms 3

ANN N HUGHES

Name ANN N HUGHES
Physical Address 3155 NW 86 ST, Unincorporated County, FL 33147
Owner Address 3155 NW 86 ST, MIAMI, FL 33147
Ass Value Homestead 63765
Just Value Homestead 70905
County Miami Dade
Year Built 1953
Area 1132
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3155 NW 86 ST, Unincorporated County, FL 33147

ANN HUGHES

Name ANN HUGHES
Type Independent Voter
State FL
Address 3005 RED FERN RD, CANTONMENT, FL 32533
Phone Number 850-501-8625
Email Address [email protected]

ANN HUGHES

Name ANN HUGHES
Type Independent Voter
State AZ
Address P. O. BOX 647, LEESBURG, AZ 35983
Phone Number 256-523-3781
Email Address [email protected]

ANN HUGHES

Name ANN HUGHES
Type Voter
State AL
Address P. O. BOX 647, LEESBURG, AL 35983
Phone Number 256-523-3781
Email Address [email protected]

Ann C Hughes

Name Ann C Hughes
Visit Date 4/13/10 8:30
Appointment Number U41743
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/18/13 18:00
Appt End 12/18/13 23:59
Total People 724
Last Entry Date 12/17/13 10:37
Meeting Location WH
Caller HANNAH
Description F
Release Date 03/28/2014 07:00:00 AM +0000

Ann C Hughes

Name Ann C Hughes
Visit Date 4/13/10 8:30
Appointment Number U60332
Type Of Access VA
Appt Made 12/10/12 0:00
Appt Start 12/11/12 17:30
Appt End 12/11/12 23:59
Total People 700
Last Entry Date 12/10/12 17:46
Meeting Location WH
Caller ANTOINETTE
Release Date 03/29/2013 07:00:00 AM +0000

Ann C Hughes

Name Ann C Hughes
Visit Date 4/13/10 8:30
Appointment Number U64533
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/7/2011 18:00
Appt End 12/7/2011 23:59
Total People 654
Last Entry Date 12/7/2011 8:28
Meeting Location WH
Caller MARIE
Release Date 03/30/2012 07:00:00 AM +0000

Ann C Hughes

Name Ann C Hughes
Visit Date 4/13/10 8:30
Appointment Number U65264
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/20/2011 19:30
Appt End 12/20/2011 23:59
Total People 269
Last Entry Date 12/8/2011 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Ann C Hughes

Name Ann C Hughes
Visit Date 4/13/10 8:30
Appointment Number U95896
Type Of Access VA
Appt Made 3/30/11 0:00
Appt Start 3/31/11 18:30
Appt End 3/31/11 23:59
Total People 42
Last Entry Date 3/30/11 7:33
Meeting Location WH
Caller MARISSA
Description Correspondents Reception
Release Date 06/24/2011 07:00:00 AM +0000

ANN HUGHES

Name ANN HUGHES
Visit Date 4/13/10 8:30
Appointment Number U62604
Type Of Access VA
Appt Made 11/29/10 18:29
Appt Start 12/10/10 18:45
Appt End 12/10/10 23:59
Total People 676
Last Entry Date 11/29/10 18:28
Meeting Location WH
Caller CAROLINE
Release Date 03/25/2011 07:00:00 AM +0000

ANN HUGHES

Name ANN HUGHES
Visit Date 4/13/10 8:30
Appointment Number U40939
Type Of Access VA
Appt Made 9/16/10 19:11
Appt Start 9/24/10 8:30
Appt End 9/24/10 23:59
Total People 161
Last Entry Date 9/16/10 19:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

ANN HUGHES

Name ANN HUGHES
Car CHRYSLER 300
Year 2007
Address 2680 Sprucewood Ln, West Harrison, IN 47060-8068
Vin 2C3LA63H57H751894

ANN HUGHES

Name ANN HUGHES
Car GMC ENVOY
Year 2007
Address 15 Kelley Ct, Crawfordville, FL 32327-3020
Vin 1GKDS13S372184254

ANN HUGHES

Name ANN HUGHES
Car FORD FIVE HUNDRED
Year 2007
Address 15202 Macintyre Ln, Woodstock, IL 60098-9500
Vin 1FAHP25127G111152

ANN HUGHES

Name ANN HUGHES
Car HONDA PILOT
Year 2007
Address 705 Sable Trace Rdg, Acworth, GA 30102-7650
Vin 5FNYF28597B044426

ANN HUGHES

Name ANN HUGHES
Car CADILLAC DEVILLE
Year 2007
Address 18 DRESSLER RD, GREENLAWN, NY 11740-3132
Vin 1G6KD57Y37U236461
Phone 631-423-6470

Ann Hughes

Name Ann Hughes
Car TOYOTA YARIS
Year 2007
Address 9507 167th Ave NE, Redmond, WA 98052-3116
Vin JTDJT923175108969

ANN HUGHES

Name ANN HUGHES
Car FORD FOCUS
Year 2007
Address 126 KANSAS ST, SAN ANTONIO, TX 78203-1236
Vin 1FAFP34N67W192034

ANN HUGHES

Name ANN HUGHES
Car HONDA ACCORD
Year 2007
Address 12488 TUSCANY LAKE DR, SAINT JOSEPH, MO 64505-3803
Vin 1HGCM66537A072422

ANN HUGHES

Name ANN HUGHES
Car HYUNDAI SONATA
Year 2007
Address 5222 GARNER ST, SPRINGFIELD, VA 22151-2907
Vin 5NPET46C77H203941

ANN HUGHES

Name ANN HUGHES
Car TOYOTA PRIUS
Year 2007
Address 1070 LAUREL RD E # 312, NOKOMIS, FL 34275-4500
Vin JTDKB20U977581176

ANN HUGHES

Name ANN HUGHES
Car BMW 3 SERIES
Year 2007
Address PO Box 735, East Dennis, MA 02641-0735
Vin WBAVC73507KP33903
Phone 508-385-9516

Ann Hughes

Name Ann Hughes
Domain thebookkeepingladies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-13
Update Date 2013-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address Field Cottage|Ditchling Road Haywards Heath RH16 4QU
Registrant Country UNITED KINGDOM

Ann Hughes

Name Ann Hughes
Domain thefemaleaffect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-08
Update Date 2011-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4975 Oak Knoll Lane Frisco, TX Texas 75034
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain beeskneessweets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4975 Oak Knoll Lane Frisco, TX Texas 75034
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain adrianareachamber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 682 Budlong Street Adrian Michigan 49221
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain aandjfireplaces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-10
Update Date 2011-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625-627 Route 23 South Pompton Plains New Jersey 07444
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain paloverdemusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain ajfireplaces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-10
Update Date 2011-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625-627 Route 23 South Pompton Plains New Jersey 07444
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain prandmarketingtampa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain louisvillegardenexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-28
Update Date 2012-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain erinrosehubbard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain sablehome.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address Ham Cottage Wantage Wantage OX12 9JA
Registrant Country UNITED KINGDOM

Ann Hughes

Name Ann Hughes
Domain patrickhubbard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2011-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain prnaples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain sandypink.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address Ham Cottage Wantage Wantage OX12 9JA
Registrant Country UNITED KINGDOM

Ann Hughes

Name Ann Hughes
Domain naplespublicrelations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain anniehug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-17
Update Date 2009-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

ANN HUGHES

Name ANN HUGHES
Domain forwhatitsworthappraisals.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-09
Update Date 2013-02-08
Registrar Name ENOM, INC.
Registrant Address 1016 CIELO E TERRA DR MACEDONIA OH 44056-1149
Registrant Country UNITED STATES

ANN HUGHES

Name ANN HUGHES
Domain swampyankeekennels.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-31
Update Date 2010-02-05
Registrar Name ENOM, INC.
Registrant Address 551 BLACK JACK ROAC RADCLIFF KY 40160
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain prandmarketingnaples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain coxcarlson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-22
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain carolina-homes-4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-02
Update Date 2012-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 201 Sea Biscuit Ln Apex North Carolina 27539
Registrant Country UNITED STATES
Registrant Fax 919 8829499

Ann Hughes

Name Ann Hughes
Domain annmhughes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-06
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 856 Stony Brook New York 11790
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain onesongwellness.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-30
Update Date 2013-10-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 113 Bumpy Rd Melrose FL 32666
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain thelittleschoolsaintpaul.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-07
Update Date 2010-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2916 132nd Ave. NW Coon Rapids Minnesota 55448
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain pathubbard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-11
Update Date 2010-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 Garfield Ct. Louisville Colorado 80027
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain naplesprandmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain ballardcottage.com
Contact Email [email protected]
Whois Sever whois.blacknight.com
Create Date 2007-03-13
Update Date 2013-02-19
Registrar Name BLACKNIGHT INTERNET SOLUTIONS LTD
Registrant Address 6 Quarry Road|Lislea Newry Co. Down BT35 9UL
Registrant Country UNITED KINGDOM

Ann Hughes

Name Ann Hughes
Domain publicrelationsnaples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4104 Covey Run Naples Florida 34109
Registrant Country UNITED STATES

Ann Hughes

Name Ann Hughes
Domain regeneratetech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 137 North Main Street Adrian Michigan 49221
Registrant Country UNITED STATES