Anthony Russell

We have found 297 public records related to Anthony Russell in 35 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 30 business registration records connected with Anthony Russell in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Corrections Officer. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $42,479.


Anthony Andrew Russell

Name / Names Anthony Andrew Russell
Age 51
Birth Date 1973
Also Known As Anthony A Russell
Person 2551 15th St, Fort Lauderdale, FL 33311
Phone Number 954-677-8728
Possible Relatives

Corliss W Russell




Terris Antwan Russell
Tremine J Russell
Previous Address 2551 15 Street Ft, Lauderdale, FL 33311
2551 15th Ct #115, Fort Lauderdale, FL 33311
3755 24th St, Lauderdale Lakes, FL 33311
4510 36th St #115, Lauderdale Lakes, FL 33319
2551 15th St #115, Fort Lauderdale, FL 33311
3755 24th St, Plantation, FL 33311
239 PO Box, Harrogate, TN 37752
215 Young Hall Ksu, Frankfort, KY 40601
401 Murray St #24, Frankfort, KY 40601

Anthony Benard Russell

Name / Names Anthony Benard Russell
Age 52
Birth Date 1972
Person 1708 Northview Dr, Greenville, MS 38703
Phone Number 901-360-8031
Possible Relatives



Previous Address 505 Abraham Ct, Greenville, MS 38703
3559 Pine Tree Dr #2, Memphis, TN 38115
22376 Wofford Rd, Woodland, MS 39776
RR 1 ABRAMS, Woodland, MS 39776
159C PO Box, Woodland, MS 39776
159C RR 1, Woodland, MS 39776
RR 1, Woodland, MS 39776
337 Lake St #A, Tupelo, MS 38804

Anthony Lemont Russell

Name / Names Anthony Lemont Russell
Age 53
Birth Date 1971
Person 2060 Chalfant St, Pittsburgh, PA 15221
Phone Number 412-704-7798
Possible Relatives

Kheenee E Russell
Khleene E Russell

Previous Address 6231 Penn Ave #903, Pittsburgh, PA 15206
6231 Penn Ave #1003, Pittsburgh, PA 15206
2510 School St #A, Pittsburgh, PA 15235
4619 Carroll St, Pittsburgh, PA 15224
6231 Penn Ave #204, Pittsburgh, PA 15206
1024 South Ave, Pittsburgh, PA 15221
71296 PO Box, Pittsburgh, PA 15213
3320 Vista Ave #10, Lemon Grove, CA 91945
293 PO Box, Nelson, GA 30151
1119 Rebecca Ave, Pittsburgh, PA 15221
3076 Zaruba St, Pittsburgh, PA 15210
2416 Sarah St #303, Pittsburgh, PA 15203
RR 2, Leland, MS 38756
266 Burrows St #1476, Pittsburgh, PA 15213
2492 Refuge Rd, Jasper, GA 30143
3076 Zabusbo #197, Pittsburgh, PA 15210
7503 PO Box, Pittsburgh, PA 15213
712 Otay St #A, San Diego, CA 92114
104 Jasper, Jasper, GA 30143
104 Jasper Ht, Jasper, GA 30143
3320 Juliet St #1065, Pittsburgh, PA 15213
7939 Hamacha, Spring Valley, CA 91976
7939 Hamacha, Spring Valley, CA 92077
7939 Hamacha Rd, Spring Valley, CA 91976
53 Short St #3, New Bedford, MA 02740
Email [email protected]

Anthony J Russell

Name / Names Anthony J Russell
Age 53
Birth Date 1971
Person 50 Stratton St, Dorchester Center, MA 02124
Phone Number 617-436-2869
Possible Relatives




Armetta Russell
Previous Address 91 Ames St #C63, Dorchester Center, MA 02124
23 Oak St, Springfield, MA 01109
50 Stratton St #50A, Dorchester Center, MA 02124
50 Stratton St #A, Dorchester Center, MA 02124

Anthony F Russell

Name / Names Anthony F Russell
Age 54
Birth Date 1970
Person 5147 Misty Ln, Patrick Afb, FL 32925
Phone Number 321-868-5424
Possible Relatives
Previous Address 109 Oklahoma Ave, Jacksonville, AR 72076
6901 Interbay Blvd #5, Tampa, FL 33616
426 Falcon Ave #7999, Patrick Afb, FL 32925
512 Stonewall Dr, Jacksonville, AR 72076
380 Hamlin Ave, Satellite Beach, FL 32937
137 Mississippi Loop, Jacksonville, AR 72076
137 Mississippi, Jacksonville, AR 72099
6819 Interbay Blvd, Tampa, FL 33616
6815 Interbay Blvd #16, Tampa, FL 33616

Anthony Tyrone Russell

Name / Names Anthony Tyrone Russell
Age 56
Birth Date 1968
Also Known As Tommy A Russel
Person 1313 Suzanne St, Coushatta, LA 71019
Phone Number 313-835-0000
Possible Relatives







Previous Address 13523 Faust Ave, Detroit, MI 48223
531 PO Box, Springhill, LA 71075
433 RR 4 #433, Coushatta, LA 71019
Eagle Lk, Springhill, LA 71075
RR 4 DOBBERTINE #11, Coushatta, LA 71019
1302 Suzanne St, Coushatta, LA 71019
Wp #233, Springhill, LA 71075
13303 Hartwell St #2, Detroit, MI 48227
433 PO Box, Coushatta, LA 71019
280 PO Box, Ringgold, LA 71068

Anthony Fitzgerald Russell

Name / Names Anthony Fitzgerald Russell
Age 57
Birth Date 1967
Also Known As A Russell
Person 2115 Sprucewood Dr, Conway, AR 72032
Phone Number 501-336-0164
Possible Relatives






R Russell
Previous Address 100 Ransby Dr, Hogansville, GA 30230
2133 PO Box, Forrest City, AR 72336
465 PO Box, Mayflower, AR 72106
863 PO Box, Little Rock, AR 72203
222 11th St, Park Falls, WI 54552

Anthony Russell

Name / Names Anthony Russell
Age 58
Birth Date 1966
Also Known As R Anthony Russell
Person 614 Jeanette Rd, Endicott, NY 13760
Phone Number 607-785-9213
Possible Relatives
Ranthony Russell
Previous Address 49 PO Box, Glen Aubrey, NY 13777
242 PO Box, Glen Aubrey, NY 13777
English, Endicott, NY 13760
Leekville, Glen Aubrey, NY 13777
RR 3, Endicott, NY 13760

Anthony Russell

Name / Names Anthony Russell
Age 58
Birth Date 1966
Also Known As Arthur Russell
Person 1141 Carmadelle St, Marrero, LA 70072
Phone Number 504-610-7933
Possible Relatives Tonette R Russell







Previous Address 1924 Hancock St, Gretna, LA 70053
1915 Betty St, Marrero, LA 70072
1041 Tallow Tree Ln #B, Harvey, LA 70058
922 James Dr, Marrero, LA 70072
922 James, Marrero, LA 70072

Anthony William Russell

Name / Names Anthony William Russell
Age 58
Birth Date 1966
Also Known As A Russell
Person 3017 Mill Ridge Dr, Plano, TX 75025
Phone Number 972-712-3647
Possible Relatives







Previous Address 2339 The Woods Dr, Jacksonville, FL 32246
1613 Eden Valley Ln, Plano, TX 75093
3009 Ira Young Dr #B, Temple, TX 76504
5802 Cedar Creek Rd #208, New Orleans, LA 70123
210 Jefferson Rd #305, Jacksonville, FL 32225
10950 Jefferson Hwy #24, New Orleans, LA 70123
2808 Clear Springs Dr, Plano, TX 75075
10710 Sageridge Cir, Houston, TX 77089
8615 Pacer Dr, Beaverton, OR 97008
8502 Cedar Ln, New Orleans, LA 70127
Email [email protected]
Associated Business National Mortgage Resource, Inc

Anthony Silas Russell

Name / Names Anthony Silas Russell
Age 59
Birth Date 1965
Also Known As Russell Anthony
Person 18619 Desert Marigold Dr, Houston, TX 77073
Phone Number 281-443-1550
Possible Relatives


Leslie M Russellt




Previous Address 2260 Pheasant Dr, Florissant, MO 63031
605 Coastal Hwy, Savannah, GA 31407
8669 Morningaire Cir, Hazelwood, MO 63042
26 Roberts St, Savannah, GA 31408
7020 Idlewild Ave, Saint Louis, MO 63136
905 Cadora Dr, Saint Louis, MO 63137
4340 Sea Grape Dr, Lauderdale By The Sea, FL 33308
134A PO Box, Hardeeville, SC 29927

Anthony A Russell

Name / Names Anthony A Russell
Age 59
Birth Date 1965
Also Known As Tony A Russell
Person 3024 Red Springs Rd, Gurdon, AR 71743
Phone Number 870-353-2173
Possible Relatives


Chance J Russell
Previous Address 2707 Red Springs Rd, Gurdon, AR 71743
145 PO Box, Friendship, AR 71942
742 RR 2, Gurdon, AR 71743
742 RR 2 POB, Gurdon, AR 71743
285 PO Box, Arkadelphia, AR 71923

Anthony Eric Russell

Name / Names Anthony Eric Russell
Age 60
Birth Date 1964
Also Known As A Russell
Person 507 Pattee Canyon Dr, Missoula, MT 59803
Phone Number 501-450-6481
Possible Relatives

Previous Address 3150 Prince St, Conway, AR 72034
1825 Royal Dr, Conway, AR 72034
401 Elm St, Little Rock, AR 72205
211 Palm St, Little Rock, AR 72205
250084 PO Box, Little Rock, AR 72225
53 PO Box, Strong, AR 71765

Anthony Otis Russell

Name / Names Anthony Otis Russell
Age 60
Birth Date 1964
Also Known As Anthoy Russell
Person 443 Northbridge Dr, High Point, NC 27265
Phone Number 336-889-5415
Possible Relatives







C Russell
Previous Address 401 Ferndale Blvd, High Point, NC 27262
17 Sheldrake Rd, Newark, DE 19713
292 Abbotts Grove Ct #C, High Point, NC 27265
6532 PO Box, High Point, NC 27262
1303 Swanner Ct, High Point, NC 27262
353 17th St #21B, New York, NY 10003
61 Prospect Ave #2, Irvington, NJ 07111
14014 170th St, Jamaica, NY 11434
2110 Twin Hill Ct, Kernersville, NC 27284
131 Hartley Dr #F, High Point, NC 27265
Email [email protected]

Anthony J Russell

Name / Names Anthony J Russell
Age 61
Birth Date 1963
Also Known As Anthony J Russel
Person 11050 Wiles Rd #103, Coral Springs, FL 33076
Phone Number 973-267-1792
Possible Relatives



Previous Address 4649 66th Dr, Coral Springs, FL 33067
15 Olyphant Pl #1, Morristown, NJ 07960
970665 PO Box, Coconut Creek, FL 33097
11050 Wiles Rd #104, Coral Springs, FL 33076
180 Littleton Rd #36, Parsippany, NJ 07054
3379 US Highway 46, Parsippany, NJ 07054
18076 Littleton, Parsippany, NJ 07054
710 Peachtree St, Atlanta, GA 30308
1770 188th Ter, Miami Gardens, FL 33056
Email [email protected]
Associated Business A & R Business Ventures Inc Realty Dreams Inc

Anthony F Russell

Name / Names Anthony F Russell
Age 62
Birth Date 1962
Also Known As F Russell Anthony
Person 165 Lake Ave, Worcester, MA 01604
Phone Number 508-752-2837
Possible Relatives







Freight Lines Russell
Previous Address 175 Lake Ave, Worcester, MA 01604
37 Cutoff, Worcester, MA 01604
9A Cutoff, Worcester, MA 01604
9 Hill St, Paxton, MA 01612
Associated Business A Russ Corp Afr Corp

Anthony J Russell

Name / Names Anthony J Russell
Age 70
Birth Date 1954
Person 2310 Crystal Lake Cir, Macon, GA 31206
Phone Number 478-788-9396
Possible Relatives





Rhone Tina Russell

Lavelle B Russell
Previous Address 737 Edward Ave, Macon, GA 31204
543 Concord St, Macon, GA 31201
1186 Skyline, Macon, GA 31211
1186 Skyline Rd, Macon, GA 31211
253 Flores Ct #52, Oceanside, CA 92058
2035 Felton Ave #C22, Macon, GA 31201
School #S, San Diego, CA 92101
1186 Skyland, Macon, GA 31211
1770 188th Ter, Miami Gardens, FL 33056
253 Flores Ct #52, Oceanside, CA 92054
99999 Military, Oceanside, CA 92055
1186 Skyland, Macon, GA 31204
Fau Dorm #105, Boca Raton, FL 33432

Anthony J Russell

Name / Names Anthony J Russell
Age 71
Birth Date 1953
Person 20 Marmion Ave, Worcester, MA 01606
Phone Number 508-595-9291
Possible Relatives

Previous Address 75 Lakeside Dr, Shrewsbury, MA 01545
77 Lakeside Dr, Shrewsbury, MA 01545
79 Lakeside Dr, Shrewsbury, MA 01545

Anthony A Russell

Name / Names Anthony A Russell
Age 73
Birth Date 1951
Also Known As Anthony Russell
Person 3755 24th St, Lauderdale Lakes, FL 33311
Phone Number 954-486-1408
Possible Relatives
Corliss W Russell


Terris Antwan Russell
Tremaine J Russell
Tremine J Russell

C Russell
Previous Address 4541 25th St, West Park, FL 33023
4541 25th St, Hollywood, FL 33023
490851 PO Box, Fort Lauderdale, FL 33349

Anthony Nmi Russell

Name / Names Anthony Nmi Russell
Age 75
Birth Date 1949
Also Known As Anthony R Russell
Person 2028 Meeker Dr, Oklahoma City, OK 73120
Phone Number 405-752-2603
Possible Relatives
Previous Address 4026 Meridian Ave #D31, Oklahoma City, OK 73112
2833 Indian Creek Blvd, Oklahoma City, OK 73120

Anthony F Russell

Name / Names Anthony F Russell
Age 77
Birth Date 1947
Also Known As Tony Russell
Person 23 Marble Ave, Rutland, VT 05701
Phone Number 802-775-4216
Possible Relatives



T Russell
Previous Address 11 Park St, Rutland, VT 05701
Roberts, Rutland, VT 05701
8 Roberts Ave #C, Rutland, VT 05701
Email [email protected]

Anthony E Russell

Name / Names Anthony E Russell
Age 85
Birth Date 1938
Also Known As Tony Russell
Person 732 Lancelot Dr, Evansville, IN 47711
Phone Number 812-491-2509
Possible Relatives





Previous Address 4515 Koester Rd, Wadesville, IN 47638
PO Box, Evansville, IN 47701
PO Box, Evansville, IN 00000
50 PO Box, Wadesville, IN 47638
50 RR 2, Wadesville, IN 47638

Anthony P Russell

Name / Names Anthony P Russell
Age 88
Birth Date 1935
Person 173 Union Ave, Sudbury, MA 01776
Phone Number 978-443-5705
Possible Relatives

Email [email protected]

Anthony Russell

Name / Names Anthony Russell
Age 91
Birth Date 1932
Also Known As Arthur Rusell
Person 1141 Carmadelle St, Marrero, LA 70072
Phone Number 504-348-1979
Possible Relatives Tonette R Russell







Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 824 ROCK ST, ALEXANDER CITY, AL 35010

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 556 WILLIAMS ST, MOBILE, AL 36606

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person RR 1 BOX 335XC, ALEXANDER CITY, AL 35010

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 3518 CAYMAN RD SW, HUNTSVILLE, AL 35805

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 5917 Bernstein Ave, Shreveport, LA 71108

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 3025 W HAYWARD AVE, PHOENIX, AZ 85051
Phone Number 602-433-0289

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person PO BOX 2282, MADISON, AL 35758
Phone Number 937-667-7499

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 6330 HIBISCUS LN, NORTHPORT, AL 35473
Phone Number 205-333-7855

Anthony A Russell

Name / Names Anthony A Russell
Age N/A
Person 30712 LESTER RD, LESTER, AL 35647
Phone Number 256-232-6689

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 8000 FRANKFORT RD, TUSCUMBIA, AL 35674
Phone Number 256-381-5601

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 114 S BROOK PL, MADISON, AL 35758
Phone Number 256-325-9144

Anthony N Russell

Name / Names Anthony N Russell
Age N/A
Person 2903 ALASKA AVE NW, HUNTSVILLE, AL 35816
Phone Number 256-536-6841

Anthony O Russell

Name / Names Anthony O Russell
Age N/A
Person 941 CENTER WAY SW, BIRMINGHAM, AL 35211
Phone Number 205-251-9032

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 87 Beacon Dr, Palmer, MA 01069
Possible Relatives
E Russell

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 6140 40th Ct, Miramar, FL 33023
Possible Relatives Paula J Russel

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 400 Florida Blvd #2, Miami, FL 33144
Previous Address 135 Dixie Hwy #305, Coral Gables, FL 33133

Anthony Shawn Russell

Name / Names Anthony Shawn Russell
Age N/A
Person 204 Moore St, Tuscumbia, AL 35674
Possible Relatives

Previous Address 500 Dover Ave, Sheffield, AL 35660
1301 Columbia Ave #4, Sheffield, AL 35660

Anthony Russell

Name / Names Anthony Russell
Age N/A
Person 2102 SANDBROOK DR, JONESBORO, AR 72404
Phone Number 870-934-8296

Anthony F Russell

Name / Names Anthony F Russell
Age N/A
Person 2115 SPRUCEWOOD DR, CONWAY, AR 72032
Phone Number 501-336-9848

Anthony D Russell

Name / Names Anthony D Russell
Age N/A
Person 3435 S 3RD PL, PHOENIX, AZ 85040

Anthony Russell

Business Name Tonys Pizza & Restaurant
Person Name Anthony Russell
Position company contact
State NM
Address 1904 4th St NW Albuquerque NM 87102-1428
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 505-766-5231

Anthony Russell

Business Name The Finished Look
Person Name Anthony Russell
Position company contact
State AR
Address 241 CR 405, Jonesboro, AR 72404
SIC Code 821103
Phone Number
Email [email protected]

Anthony Russell

Business Name Russell Woodworking Inc
Person Name Anthony Russell
Position company contact
State FL
Address 4221 Falcon Run Ln Middleburg FL 32068-3723
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 904-282-6181

Anthony Russell

Business Name Rda Design Inc
Person Name Anthony Russell
Position company contact
State NY
Address 584 Broadway Rm 307 New York NY 10012-3229
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 212-431-8770

ANTHONY RUSSELL

Business Name PINNACLE TECHNOLOGY SOLUTIONS
Person Name ANTHONY RUSSELL
Position company contact
State OK
Address PO BOX 21375, OKLAHOMA CITY, OK 73156-1375
SIC Code 861102
Phone Number
Email [email protected]

Anthony Russell

Business Name Occupation-Education & Trng
Person Name Anthony Russell
Position company contact
State KY
Address 1047 Us Highway 127 S # 4 Frankfort KY 40601-4332
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 502-564-6895
Number Of Employees 34
Fax Number 502-564-4769
Website www.kylabor.net

ANTHONY RUSSELL

Business Name NASI, INC.
Person Name ANTHONY RUSSELL
Position registered agent
Corporation Status Merged Out
Agent ANTHONY RUSSELL 4631 TELLER AVE #140, NEWPORT BEACH, CA 92660
Care Of P O BOX 760, YORBA LINDA, CA 92885
CEO STEPHEN P. NIETO1281 BREA CANYON ROAD, BREA, CA 92821
Incorporation Date 1986-01-29

Anthony Russell

Business Name Metroplex BMX
Person Name Anthony Russell
Position company contact
State TX
Address 702 Branch Rd - Garland, GARLAND, 75040 TX
SIC Code 2393
Phone Number
Email [email protected]

ANTHONY RUSSELL

Business Name LEAGUE ATLANTIC USA/UK, INC.
Person Name ANTHONY RUSSELL
Position registered agent
State NE
Address 4 W FARM CT WALL HEXHAM, NORTHUMBERLAND, NE
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-19
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anthony Russell

Business Name Innovision Inc
Person Name Anthony Russell
Position company contact
State TN
Address 3140 Tchulahoma Rd Ste 10 Memphis TN 38118-2722
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 901-370-5700

Anthony Russell

Business Name Hat Trick Fishing Charter
Person Name Anthony Russell
Position company contact
State FL
Address 3885 Lost Tree CT Titusville FL 32796-2950
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 912
SIC Description Finfish
Phone Number 321-383-1898

Anthony Russell

Business Name Hardscape Creations
Person Name Anthony Russell
Position company contact
State FL
Address 5253 S Ridgewood Ave Port Orange FL 32127-5148
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 386-760-7711
Number Of Employees 8
Annual Revenue 1578960
Fax Number 386-760-7011

Anthony Russell

Business Name Gibsons Barbeque Inc
Person Name Anthony Russell
Position company contact
State AL
Address 8412 Whitesburg Dr S Huntsville AL 35802-3010
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-882-0841

Anthony Russell

Business Name GPXS
Person Name Anthony Russell
Position company contact
State CO
Address 367 West Archer Dr., Pueblo West, CO 81007
SIC Code 701101
Phone Number
Email [email protected]

ANTHONY RUSSELL

Business Name GPXS
Person Name ANTHONY RUSSELL
Position company contact
State CO
Address 367 W ARCHER DR, PUEBLO WEST, CO 81007
SIC Code 173101
Phone Number 719-547-9705
Email [email protected]

ANTHONY RUSSELL

Business Name EVER GREEN COLLECTIVE INC.
Person Name ANTHONY RUSSELL
Position registered agent
Corporation Status Active
Agent ANTHONY RUSSELL 2567 YERBA BANK CT, SAN JOSE, CA 95121
Care Of ANTHONY RUSSELL 2567 YERBA BANK CT, SAN JOSE, CA 95121
CEO ANTHONY RUSSELL2567 YERBA BANK CT, SAN JOSE, CA 95121
Incorporation Date 2013-05-08
Corporation Classification Mutual Benefit

ANTHONY RUSSELL

Business Name EVER GREEN COLLECTIVE INC.
Person Name ANTHONY RUSSELL
Position CEO
Corporation Status Active
Agent 2567 YERBA BANK CT, SAN JOSE, CA 95121
Care Of ANTHONY RUSSELL 2567 YERBA BANK CT, SAN JOSE, CA 95121
CEO ANTHONY RUSSELL 2567 YERBA BANK CT, SAN JOSE, CA 95121
Incorporation Date 2013-05-08
Corporation Classification Mutual Benefit

ANTHONY RUSSELL

Business Name DEL-ROE, INC.
Person Name ANTHONY RUSSELL
Position registered agent
Corporation Status Suspended
Agent ANTHONY RUSSELL 366 SAN MIGUEL DR #300, NEWPORT BEACH, CA 92660
Care Of 4 VANDERBILT, IRVINE, CA 92714
CEO DANIEL R DELMONICO4 VANDERBILT, IRVINE, CA 92714
Incorporation Date 1979-11-01

Anthony Russell

Business Name Club Kid Internatinal, Function One Corporation
Person Name Anthony Russell
Position company contact
State WA
Address 17622 163rd Place SE, seattle, WA 98058
SIC Code 734902
Phone Number
Email [email protected]

ANTHONY RUSSELL

Business Name CRABAPPLE REGISTRY HOMEOWNERS ASSOCIATION, IN
Person Name ANTHONY RUSSELL
Position registered agent
State GA
Address 12198 Limeridge Ct, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-04-14
Entity Status Active/Compliance
Type Secretary

Anthony Russell

Business Name CPI International, Inc
Person Name Anthony Russell
Position company contact
Address 611 Hansen Way, Georgetown, ON 94304-1015
Phone Number
Email [email protected]
Title Vice President-Microwave Operations

ANTHONY RUSSELL

Business Name CAN-AM ENVIRONMENTAL & PAINTING CONTRACTORS,
Person Name ANTHONY RUSSELL
Position CEO
Corporation Status Suspended
Agent 1023 S ALFRED, LOS ANGELES, CA 90035
Care Of 1023 S ALFRED, LOS ANGELES, CA 90035
CEO ANTHONY RUSSELL 1023 S ALFRED, LOS ANGELES, CA 90035
Incorporation Date 1994-04-04

ANTHONY RUSSELL

Business Name CAN-AM ENVIRONMENTAL & PAINTING CONTRACTORS,
Person Name ANTHONY RUSSELL
Position registered agent
Corporation Status Suspended
Agent ANTHONY RUSSELL 1023 S ALFRED, LOS ANGELES, CA 90035
Care Of 1023 S ALFRED, LOS ANGELES, CA 90035
CEO ANTHONY RUSSELL1023 S ALFRED, LOS ANGELES, CA 90035
Incorporation Date 1994-04-04

ANTHONY RUSSELL

Business Name BOUZY ROUGE CAFE, LTD.
Person Name ANTHONY RUSSELL
Position registered agent
Corporation Status Suspended
Agent ANTHONY RUSSELL 4631 TELLER AVE STE 140, NEWPORT BEACH, CA 92660
Care Of C/O ANTHONY G HERMANN 3110 NEWPORT BLVD, NEWPORT BEACH, CA 92663
CEO ANTHONY HERMANN3110 NEWPORT BLVD, NEWPORT BEACH, CA 92663
Incorporation Date 1983-03-21

Anthony Russell

Business Name Anthony Russell
Person Name Anthony Russell
Position company contact
State NC
Address p.o. box 6532 - high point, HIGH POINT, 27262 NC
Phone Number
Email [email protected]

Anthony Russell

Business Name AboveNet Communications, Inc.
Person Name Anthony Russell
Position company contact
Phone Number
Email [email protected]

ANTHONY S RUSSELL

Business Name AP RUSSE, INC.
Person Name ANTHONY S RUSSELL
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0576272006-6
Creation Date 2006-07-31
Type Domestic Corporation

ANTHONY RUSSELL

Person Name ANTHONY RUSSELL
Filing Number 141140401
Position PRESIDENT
State TX
Address 1406 MOUNTAIN LAURAL, DESOTO TX 75115

ANTHONY RUSSELL

Person Name ANTHONY RUSSELL
Filing Number 141140401
Position DIRECTOR
State TX
Address 1406 MOUNTAIN LAURAL, DESOTO TX 75115

ANTHONY RUSSELL

Person Name ANTHONY RUSSELL
Filing Number 12355506
Position Director
State IA
Address 1410 SW 1ST ST, Eagle Grove IA

Russell Anthony

State KY
Calendar Year 2017
Employer Carroll County
Job Title Class Sponsor-Xduty
Name Russell Anthony
Annual Wage $800

Russell Anthony D

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Russell Anthony D
Annual Wage $31,126

Russell Marcel Anthony

State GA
Calendar Year 2014
Employer Public Health, Department Of
Job Title Billings Generalist (Wl)
Name Russell Marcel Anthony
Annual Wage $35,000

Russell Anthony D

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $28,355

Russell Marcel Anthony

State GA
Calendar Year 2013
Employer Public Health, Department Of
Job Title Billings Generalist (Wl)
Name Russell Marcel Anthony
Annual Wage $35,000

Russell Anthony L

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony L
Annual Wage $2,672

Russell Anthony J

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Miscellaneous Activities
Name Russell Anthony J
Annual Wage $18,222

Russell Anthony D

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $28,847

Russell Marcel Anthony

State GA
Calendar Year 2012
Employer Public Health, Department Of
Job Title Billings Generalist (Wl)
Name Russell Marcel Anthony
Annual Wage $32,083

Russell Anthony J

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Warehouseman
Name Russell Anthony J
Annual Wage $47,160

Russell Anthony D

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $31,147

Russell Anthony D

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Russell Anthony D
Annual Wage $17,447

Russell Anthony J

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Plant Operations Sec/clerk
Name Russell Anthony J
Annual Wage $42,629

Russell Anthony D

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $28,880

Russell Anthony D

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $31,126

Russell Anthony

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Russell Anthony
Annual Wage $11,262

Russell Anthony D

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Russell Anthony D
Annual Wage $6,920

Russell Anthony

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Russell Anthony
Annual Wage $166,840

Russell Anthony

State FL
Calendar Year 2017
Employer University Of Florida
Name Russell Anthony
Annual Wage $36,759

Russell Anthony M

State FL
Calendar Year 2017
Employer Alachua Co Sheriff's Office
Name Russell Anthony M
Annual Wage $36,810

Russell Anthony M

State FL
Calendar Year 2016
Employer Alachua Co Sheriff's Office
Name Russell Anthony M
Annual Wage $40,665

Russell Anthony

State CT
Calendar Year 2018
Employer East Haven Bd Of Ed
Name Russell Anthony
Annual Wage $73,246

Russell Anthony

State CT
Calendar Year 2017
Employer East Haven Bd Of Ed
Name Russell Anthony
Annual Wage $71,883

Russell Anthony

State CT
Calendar Year 2016
Employer East Haven Bd Of Ed
Name Russell Anthony
Annual Wage $70,183

Russell Anthony W

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Cln Sec Supv Iii
Name Russell Anthony W
Annual Wage $64,896

Russell Anthony W

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Cln Sec Spec Iii
Name Russell Anthony W
Annual Wage $64,896

Russell Anthony W

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Cln Sec Supv Iii
Name Russell Anthony W
Annual Wage $63,216

Russell Anthony W

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/cln Sec Supv Iii
Name Russell Anthony W
Annual Wage $62,496

Russell Anthony J

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Plant Operations Sec/clerk
Name Russell Anthony J
Annual Wage $42,555

Crowell Russell Anthony

State AR
Calendar Year 2017
Employer Osceola School District
Name Crowell Russell Anthony
Annual Wage $47,981

Russell Anthony O

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Recreation
Name Russell Anthony O
Annual Wage $43,852

Russell Marcel Anthony

State GA
Calendar Year 2015
Employer Public Health, Department Of
Job Title Accountant/financial
Name Russell Marcel Anthony
Annual Wage $44,024

Russell Anthony L

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Planning And Budget Specialist Principal
Name Russell Anthony L
Annual Wage $53,686

Russell Anthony

State KY
Calendar Year 2016
Employer Carroll County
Name Russell Anthony
Annual Wage $59,818

Russell Anthony

State KY
Calendar Year 2015
Employer Carroll County
Name Russell Anthony
Annual Wage $57,157

Russell Anthony

State KS
Calendar Year 2017
Employer City of Derby
Job Title Public Works
Name Russell Anthony
Annual Wage $56,181

Russell Anthony

State IA
Calendar Year 2017
Employer School District of Bondurant-Farrar
Name Russell Anthony
Annual Wage $40,039

Russell Anthony

State IA
Calendar Year 2016
Employer School District Of Bondurant-farrar
Name Russell Anthony
Annual Wage $38,585

Russell Anthony L

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Russell Anthony L
Annual Wage $35,256

Russell Anthony L

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Russell Anthony L
Annual Wage $32,621

Russell Anthony L

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Russell Anthony L
Annual Wage $26,041

Russell Anthony L

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Russell Anthony L
Annual Wage $23,229

Russell Marcel Anthony

State GA
Calendar Year 2018
Employer Revenue, Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $63,497

Russell Marcel Anthony

State GA
Calendar Year 2018
Employer Revenue Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $63,497

Russell Marcel Anthony

State GA
Calendar Year 2015
Employer Public Health Department Of
Job Title Accountant/financial
Name Russell Marcel Anthony
Annual Wage $44,024

Russell Anthony D

State GA
Calendar Year 2018
Employer County Of Chatham
Name Russell Anthony D
Annual Wage $47,988

Russell Anthony D

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $39,805

Russell Marcel Anthony

State GA
Calendar Year 2017
Employer Revenue, Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $62,100

Russell Marcel Anthony

State GA
Calendar Year 2017
Employer Revenue Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $62,100

Russell Anthony D

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $42,338

Russell Anthony D

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $42,338

Russell Anthony D

State GA
Calendar Year 2017
Employer Chatham County
Name Russell Anthony D
Annual Wage $46,225

Russell Marcel Anthony

State GA
Calendar Year 2016
Employer Revenue, Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $53,333

Russell Marcel Anthony

State GA
Calendar Year 2016
Employer Revenue Department Of
Job Title Financial Analyst Spv
Name Russell Marcel Anthony
Annual Wage $53,333

Russell Anthony D

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $34,945

Russell Anthony D

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $34,945

Russell Marcel Anthony

State GA
Calendar Year 2015
Employer Revenue, Department Of
Job Title Financial Ops Spec (Sp)
Name Russell Marcel Anthony
Annual Wage $4,167

Russell Marcel Anthony

State GA
Calendar Year 2015
Employer Revenue Department Of
Job Title Financial Ops Spec (sp)
Name Russell Marcel Anthony
Annual Wage $4,167

Russell Anthony D

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Russell Anthony D
Annual Wage $39,805

Russell Jeramiah Anthony

State AZ
Calendar Year 2018
Employer City Of Kingman
Name Russell Jeramiah Anthony
Annual Wage $28,528

Anthony L Russell

Name Anthony L Russell
Address 1224 N Parkside Ave Chicago IL 60651 -1143
Mobile Phone 773-921-9277
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony A Russell

Name Anthony A Russell
Address 45 Waldo St East Haven CT 06512 -3765
Phone Number 203-469-4154
Gender Male
Date Of Birth 1950-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Anthony R Russell

Name Anthony R Russell
Address 500 Water St Gardiner ME 04345 -2010
Phone Number 207-582-5733
Gender Male
Date Of Birth 1963-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Anthony Russell

Name Anthony Russell
Address 34 Matthew Ln Gardiner ME 04345 -3241
Phone Number 207-588-6483
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony M Russell

Name Anthony M Russell
Address 2247 Bellevue Dr Fort Wayne IN 46825 -3807
Phone Number 260-496-9503
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Russell

Name Anthony R Russell
Address 1512 Old Smuggler Ct Fort Washington MD 20744 -4258
Phone Number 301-292-8186
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Russell

Name Anthony S Russell
Address 10704 Heatherleigh Dr Cheltenham MD 20623 -1120
Phone Number 301-372-8768
Email [email protected]
Gender Male
Date Of Birth 1935-06-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Anthony R Russell

Name Anthony R Russell
Address 14024 Edmore Dr Detroit MI 48205 -1225
Phone Number 313-922-4147
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Anthony Russell

Name Anthony Russell
Address 2515 S Brandywine Trl Greenfield IN 46140 -8276
Phone Number 317-318-2302
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Anthony Russell

Name Anthony Russell
Address 904 Nw 124th Dr Newberry FL 32669 -2714
Phone Number 352-224-5558
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony D Russell

Name Anthony D Russell
Address 435 Celebration Ct Sw Atlanta GA 30331 -6369
Phone Number 404-699-2230
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony L Russell

Name Anthony L Russell
Address 1206 Louis Ave Annapolis MD 21403 -4723
Phone Number 410-268-6948
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Russell

Name Anthony J Russell
Address 20 Marmion Ave Worcester MA 01606 -2319
Phone Number 508-595-9291
Email [email protected]
Gender Male
Date Of Birth 1949-12-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony Russell

Name Anthony Russell
Address 22606 Francis St Saint Clair Shores MI 48082 -1790
Phone Number 586-247-1930
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony Russell

Name Anthony Russell
Address 1114 Topeka St Emporia KS 66801 -3262
Phone Number 620-342-3037
Gender Male
Date Of Birth 1923-10-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony A Russell

Name Anthony A Russell
Address 855 Hallam Ave N Saint Paul MN 55115 -1742
Phone Number 651-426-3395
Email [email protected]
Gender Male
Date Of Birth 1970-10-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Russell

Name Anthony J Russell
Address 4087 Longford Ridge Dr Ne Marietta GA 30066 -2085
Phone Number 770-516-7756
Gender Male
Date Of Birth 1967-07-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony D Russell

Name Anthony D Russell
Address 215 N Cedar Ave Switz City IN 47465 -7093
Phone Number 812-798-4258
Email [email protected]
Gender Male
Date Of Birth 1975-07-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony S Russell

Name Anthony S Russell
Address 718 Derby St Raymore MO 64083 -8564
Phone Number 816-322-6981
Gender Male
Date Of Birth 1970-07-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony Russell

Name Anthony Russell
Address 1913 Apache Rd Waukegan IL 60087 -4676
Phone Number 847-244-9385
Mobile Phone 847-687-1791
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony D Russell

Name Anthony D Russell
Address 13 Salt Landing Way Savannah GA 31405 -9469
Phone Number 912-231-8664
Email [email protected]
Gender Male
Date Of Birth 1960-03-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-10-30
Contributor Occupation LETTER SENT REQUESTING INFORMATION
Contributor Employer LETTER SENT REQUESTING INFORMATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 165 LAKE AVE WORCESTER MA

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-06-17
Contributor Occupation LETTER SENT
Contributor Employer 6/17/2010
Recipient Party D
Recipient State MA
Seat state:governor
Address 165 LAKE AVE WORCESTER MA

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 500.00
To BROWN, CARLOS M
Year 2010
Application Date 2009-05-07
Contributor Occupation PARTNER
Contributor Employer GENTRY LOCKE RAKES & MOORE LLP
Recipient Party D
Recipient State VA
Seat state:lower
Address 6154 HOMEWOOD CIR ROANOKE VA

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020414085
Application Date 2012-05-09
Contributor Occupation ATTORNEY
Contributor Employer GENTRY LOCKE RAKES & MOORE
Organization Name Gentry Locke Rakes & Moore Llp
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 400.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-06-14
Contributor Occupation LETTER SENT REQUESTING INFORMATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 165 LAKE AVE WORCESTER MA

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 200.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-09-13
Recipient Party D
Recipient State MA
Seat state:governor
Address 165 LAKE AVE WORCESTER MA

RUSSELL, ANTHONY

Name RUSSELL, ANTHONY
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-07-28
Contributor Occupation LETTER SENT REQUESTING INFORMATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 165 LAKE AVE WORCESTER MA

ANTHONY RUSSELL & PAMELA RUSSELL

Name ANTHONY RUSSELL & PAMELA RUSSELL
Address 11050 Wiles Road #103 Pompano Beach FL 33065
Value 14240
Landvalue 14240
Buildingvalue 128130

RUSSELL ANTHONY E

Name RUSSELL ANTHONY E
Physical Address 9133 BONNIE COVE DR, WEEKI WACHEE, FL 34613
Owner Address 15281 BURBANK DR, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 2007
Area 2489
Land Code Single Family
Address 9133 BONNIE COVE DR, WEEKI WACHEE, FL 34613

RUSSELL ANTHONY E

Name RUSSELL ANTHONY E
Physical Address 2711 N HALIFAX AV 793, DAYTONA BEACH, FL 32118
Ass Value Homestead 52887
Just Value Homestead 80881
County Volusia
Year Built 1981
Area 1030
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2711 N HALIFAX AV 793, DAYTONA BEACH, FL 32118

RUSSELL ANTHONY EARL

Name RUSSELL ANTHONY EARL
Physical Address 605 N KENTUCKY AV, DELAND, FL 32724
Ass Value Homestead 48903
Just Value Homestead 50995
County Volusia
Year Built 1951
Area 767
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 605 N KENTUCKY AV, DELAND, FL 32724

RUSSELL ANTHONY J

Name RUSSELL ANTHONY J
Physical Address 23765 BISHOP AVE, CHRISTMAS, FL 32709
Owner Address KOSHIOL ROSA E L, TITUSVILLE, FLORIDA 32796
Sale Price 85000
Sale Year 2013
County Orange
Land Code Acreage not zoned agricultural with or withou
Address 23765 BISHOP AVE, CHRISTMAS, FL 32709
Price 85000

ANTHONY A ADAMS & MARY ANN (LE) RUSSELL

Name ANTHONY A ADAMS & MARY ANN (LE) RUSSELL
Address 206 Tillman Avenue Anniston AL 36201
Value 11360
Landvalue 11360

ANTHONY CHRISTOPHER RUSSELL & OLSON KAREN RUSSELL

Name ANTHONY CHRISTOPHER RUSSELL & OLSON KAREN RUSSELL
Address 11908 Elfcroft Drive Austin TX 78758
Value 25000
Landvalue 25000
Buildingvalue 123924
Type Real

ANTHONY D RUSSELL

Name ANTHONY D RUSSELL
Address 1406 Mount Laurel Court DeSoto TX
Value 98880
Landvalue 31000
Buildingvalue 98880

ANTHONY D RUSSELL

Name ANTHONY D RUSSELL
Address 12198 Limeridge Court Roswell GA
Value 100900
Landvalue 100900
Buildingvalue 232900
Landarea 12,353 square feet

ANTHONY D RUSSELL & CATHY G RUSSELL

Name ANTHONY D RUSSELL & CATHY G RUSSELL
Address 278 Sycamore Lane Thomasville NC
Value 25380
Landvalue 25380
Buildingvalue 61020
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY E RUSSELL

Name ANTHONY E RUSSELL
Address 766 Utica Avenue Akron OH 44312
Value 70250
Landvalue 27010
Buildingvalue 70250
Landarea 16,517 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 70570
Basement Full

ANTHONY E RUSSELL

Name ANTHONY E RUSSELL
Address 2711 N Halifax Avenue #793 Daytona Beach FL
Value 14925
Landvalue 14925
Buildingvalue 44774
Numberofbathrooms 2
Type Unqualified
Price 145600

ANTHONY E RUSSELL & JUDIE D RUSSELL

Name ANTHONY E RUSSELL & JUDIE D RUSSELL
Address 4252 Brackenwood Drive Nashville TN 37138
Value 141400
Landarea 1,571 square feet
Price 100900

ANTHONY EARL RUSSELL

Name ANTHONY EARL RUSSELL
Year Built 1951
Address 605 N Kentucky Avenue De-Land FL
Value 13816
Landvalue 13816
Buildingvalue 35934
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 24343

ANTHONY H RUSSELL

Name ANTHONY H RUSSELL
Address 9 Hawthorne Place Boston MA 02114
Value 469766
Buildingvalue 469766
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

RUSSELL ANTHONY C & SUSAN I

Name RUSSELL ANTHONY C & SUSAN I
Physical Address 1548 LANCASHIRE WAY, DELAND, FL 32720
Ass Value Homestead 116835
Just Value Homestead 134476
County Volusia
Year Built 2007
Area 2282
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1548 LANCASHIRE WAY, DELAND, FL 32720

ANTHONY H RUSSELL

Name ANTHONY H RUSSELL
Address 2 9 Hawthorne Place Boston MA 02114
Value 48000
Buildingvalue 48000
Type Condo Parking (Residential)
Usage Condo Parking

ANTHONY J RUSSELL

Name ANTHONY J RUSSELL
Year Built 1991
Address 5438 Landis Avenue Port Orange FL
Value 16095
Landvalue 16095
Buildingvalue 70759
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 67191

ANTHONY J RUSSELL & DONNA L RUSSELL

Name ANTHONY J RUSSELL & DONNA L RUSSELL
Address 20 Marmion Avenue Worcester MA
Value 79300
Landvalue 79300
Buildingvalue 113500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY L RUSSELL & DAPHNE K RUSSELL

Name ANTHONY L RUSSELL & DAPHNE K RUSSELL
Address 2413 Knollwood Norman OK 73071
Value 13650
Landvalue 13650
Buildingvalue 150010
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ANTHONY M RUSSELL

Name ANTHONY M RUSSELL
Address 710 9th Street Charleroi PA
Value 450
Landvalue 450
Buildingvalue 3283

ANTHONY M RUSSELL

Name ANTHONY M RUSSELL
Address 1257 Manor Boulevard Lancaster PA 17603
Value 40100
Landvalue 40100

ANTHONY N RUSSELL JR & BONNIE M RUSSELL

Name ANTHONY N RUSSELL JR & BONNIE M RUSSELL
Address 500 Berrymans Lane Reisterstown MD
Value 100100
Landvalue 100100

ANTHONY N RUSSELL SR & ANN RUSSELL

Name ANTHONY N RUSSELL SR & ANN RUSSELL
Address 1009 Kingsbury Road Reisterstown MD
Value 80020
Landvalue 80020

ANTHONY R RUSSELL

Name ANTHONY R RUSSELL
Address 6820 Upland Drive Arlington WA
Value 70000
Landvalue 70000
Buildingvalue 183700
Landarea 7,405 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 206150

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Address 2028 Meeker Drive Oklahoma City OK
Value 10514
Landarea 8,023 square feet
Type Residential
Price 50000

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Address 1067 Redondo Drive Romeoville IL 60446
Value 18369
Landvalue 18369
Buildingvalue 59842

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Address 42 Main Boulevard Ewing NJ
Value 39800
Landvalue 39800
Buildingvalue 82600

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Address 17622 SE 163rd Place Renton WA 98058
Value 166000
Landvalue 105000
Buildingvalue 166000

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Address 505 Court Street #5M Brooklyn NY 11231
Value 110294
Landvalue 4096

ANTHONY J RUSSELL

Name ANTHONY J RUSSELL
Address 13215 Saybrook Avenue Garfield Heights OH 44105
Value 17200
Usage Single Family Dwelling

RUSSELL ANTHONY

Name RUSSELL ANTHONY
Physical Address 1477 ORLANDO BLVD, PORT CHARLOTTE, FL 33952
Ass Value Homestead 57433
Just Value Homestead 60335
County Charlotte
Year Built 1977
Area 1734
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1477 ORLANDO BLVD, PORT CHARLOTTE, FL 33952

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State MI
Address 1959 ORANGE GROVE RD, GAYLORD, MI 49735
Phone Number 989-906-3545
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State FL
Address 1801 S PARROTT AVE, OKEECHOBEE, FL 34974
Phone Number 954-801-2407
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State FL
Address 20385 QUESADA AVE, PT CHARLOTTE, FL 33952
Phone Number 941-716-2644
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State FL
Address 1240 WINTER GARDEN VINELAND ROAD AP, WINTER GARDEN, FL 34787
Phone Number 850-313-6450
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State FL
Address 1911 CREEKSIDE CT, PENSACOLA, FL 32514
Phone Number 850-313-6450
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State FL
Address 3207 W IVY ST, TAMPA, FL 33607
Phone Number 813-760-3482
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State IL
Address 1224 N PARKSIDE AVE, CHICAGO, IL 60651
Phone Number 773-921-9277
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State NY
Address 13005 228TH ST, SPRINGFIELD GARDENS, NY 11413
Phone Number 718-723-3953
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State MS
Address 2148 COOPERS CROSSING, PONTOTOC, MS 38863
Phone Number 662-419-9289
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Democrat Voter
State KS
Address 925 W SKYLINE RD, ARKANSAS CITY, KS 67005
Phone Number 620-446-1825
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Democrat Voter
State NY
Address 32 OAK STREET, BINGHAMTON, NY 13905
Phone Number 607-724-2001
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State AZ
Address 35 W 7TH PL, MESA, AZ 85201
Phone Number 602-332-9313
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State IA
Address 3821 13TH ST, DES MOINES, IA 50313
Phone Number 515-770-5546
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State NC
Address 401 FERNDALE BLVD, HIGH POINT, NC 27262
Phone Number 513-482-9681
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State KY
Address 331 BRIGHTON PARK BLVD, FRANKFORT, KY 40601
Phone Number 502-727-0256
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State KY
Address 3113 CHURCH PARK CIR APT 192, LOUISVILLE, KY 40220
Phone Number 502-551-9927
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State AR
Address 1204 S 1ST ST #61019, CABOT, AR 72023
Phone Number 501-681-7986
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State OH
Address 34389 W POINT DR, N RIDGEVILLE, OH 44039
Phone Number 440-327-7804
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Democrat Voter
State OH
Address 318 DEFIANCE ST, SAINT MARYS, OH 45885
Phone Number 419-738-8581
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State OH
Address 738 TIMBERLANE DR, GALION, OH 44833
Phone Number 419-468-7222
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Voter
State MD
Address 853 LENTON, BALTIMORE, MD 21212
Phone Number 410-323-2566
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State FL
Address P.O. 748, LAKE CITY, FL 32056
Phone Number 386-965-2927
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Democrat Voter
State IL
Address 500 E 33RD ST APT 403, CHICAGO, IL 60616
Phone Number 312-502-6837
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Republican Voter
State MD
Address 2411 HUNTING LN, WALDORF, MD 20601
Phone Number 301-843-1451
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State MD
Address 3170 ADDERLEY CT, SILVER SPRING, MD 20906
Phone Number 240-252-3986
Email Address [email protected]

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Type Independent Voter
State MI
Address 226 SPRUCE ST, HOWARD CITY, MI 49329
Phone Number 231-937-9792
Email Address [email protected]

Anthony A Russell

Name Anthony A Russell
Visit Date 4/13/10 8:30
Appointment Number U59063
Type Of Access VA
Appt Made 2/27/14 0:00
Appt Start 3/12/14 20:30
Appt End 3/12/14 23:59
Total People 6
Last Entry Date 3/12/14 16:45
Meeting Location WH
Caller RAFAELA
Release Date 06/27/2014 07:00:00 AM +0000

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U08825
Type Of Access VA
Appt Made 5/21/10 13:39
Appt Start 5/21/10 17:00
Appt End 5/21/10 23:59
Total People 7
Last Entry Date 5/21/10 13:39
Meeting Location WH
Caller MARISSA
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 80033

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U09181
Type Of Access VA
Appt Made 5/23/10 12:50
Appt Start 5/24/10 8:30
Appt End 5/24/10 23:59
Total People 1
Last Entry Date 5/23/10 12:50
Meeting Location WH
Caller MARISSA
Release Date 08/27/2010 07:00:00 AM +0000

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U09235
Type Of Access VA
Appt Made 5/24/10 9:39
Appt Start 5/24/10 14:00
Appt End 5/24/10 23:59
Total People 2
Last Entry Date 5/24/10 9:39
Meeting Location WH
Caller MARISSA
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79973

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U09969
Type Of Access VA
Appt Made 5/25/10 13:34
Appt Start 5/26/10 9:00
Appt End 5/26/10 23:59
Total People 2
Last Entry Date 5/25/10 13:34
Meeting Location WH
Caller KEVIN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 76559

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U54609
Type Of Access VA
Appt Made 11/9/09 13:16
Appt Start 11/9/09 15:00
Appt End 11/9/09 23:59
Total People 1
Last Entry Date 11/9/09 13:16
Meeting Location NEOB
Caller KATHLEEN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76697

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U54602
Type Of Access VA
Appt Made 11/9/09 13:05
Appt Start 11/10/09 13:30
Appt End 11/10/09 23:59
Total People 1
Last Entry Date 11/9/09 13:05
Meeting Location OEOB
Caller JACOB
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74101

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U57450
Type Of Access VA
Appt Made 11/19/09 9:14
Appt Start 11/19/09 10:00
Appt End 11/19/09 23:59
Total People 1
Last Entry Date 11/19/09 9:14
Meeting Location OEOB
Caller JACOB
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77385

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U43802
Type Of Access VA
Appt Made 10/2/09 15:50
Appt Start 10/5/09 16:00
Appt End 10/5/09 23:59
Total People 1
Last Entry Date 10/2/09 15:59
Meeting Location OEOB
Caller STEPHEN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71251

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U16785
Type Of Access VA
Appt Made 6/16/10 11:58
Appt Start 6/16/10 14:30
Appt End 6/16/10 23:59
Total People 2
Last Entry Date 6/16/10 11:58
Meeting Location WH
Caller MARISSA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79838

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U14622
Type Of Access VA
Appt Made 6/10/10 11:07
Appt Start 6/10/10 12:00
Appt End 6/10/10 23:59
Total People 55
Last Entry Date 6/10/10 11:07
Meeting Location WH
Caller MATTHEW
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U69916
Type Of Access VA
Appt Made 12/18/10 8:33
Appt Start 12/18/10 8:40
Appt End 12/18/10 23:59
Total People 2
Last Entry Date 12/18/10 8:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Anthony A Russell

Name Anthony A Russell
Visit Date 4/13/10 8:30
Appointment Number U74589
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/19/2012 13:30
Appt End 1/19/2012 23:59
Total People 159
Last Entry Date 1/19/2012 12:30
Meeting Location OEOB
Caller VICTORIA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 77795

Anthony A Russell

Name Anthony A Russell
Visit Date 4/13/10 8:30
Appointment Number U00870
Type Of Access VA
Appt Made 5/29/13 0:00
Appt Start 5/31/13 13:00
Appt End 5/31/13 23:59
Total People 2
Last Entry Date 5/29/13 18:15
Meeting Location OEOB
Caller CHRISTINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97351

Anthony D Russell

Name Anthony D Russell
Visit Date 4/13/10 8:30
Appointment Number U57663
Type Of Access VA
Appt Made 2/24/14 0:00
Appt Start 3/3/14 13:00
Appt End 3/3/14 23:59
Total People 18
Last Entry Date 2/24/14 12:05
Meeting Location OEOB
Caller ISAAC
Release Date 06/27/2014 07:00:00 AM +0000

Anthony A Russell

Name Anthony A Russell
Visit Date 4/13/10 8:30
Appointment Number U59522
Type Of Access VA
Appt Made 2/28/14 0:00
Appt Start 3/3/14 19:00
Appt End 3/3/14 23:59
Total People 20
Last Entry Date 2/28/14 17:35
Meeting Location OEOB
Caller GI
Release Date 06/27/2014 07:00:00 AM +0000

Anthony D Russell

Name Anthony D Russell
Visit Date 4/13/10 8:30
Appointment Number U60255
Type Of Access VA
Appt Made 3/5/14 0:00
Appt Start 3/6/14 11:30
Appt End 3/6/14 23:59
Total People 15
Last Entry Date 3/5/14 6:55
Meeting Location OEOB
Caller JESSICA
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 98444

Anthony A Russell

Name Anthony A Russell
Visit Date 4/13/10 8:30
Appointment Number U59545
Type Of Access VA
Appt Made 2/28/14 0:00
Appt Start 3/10/14 17:00
Appt End 3/10/14 23:59
Total People 20
Last Entry Date 2/28/14 18:30
Meeting Location OEOB
Caller GI
Release Date 06/27/2014 07:00:00 AM +0000

Anthony a Russell

Name Anthony a Russell
Visit Date 4/13/10 8:30
Appointment Number U61919
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/10/14 17:00
Appt End 3/10/14 23:59
Total People 1
Last Entry Date 3/10/14 16:39
Meeting Location OEOB
Caller GI
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 84319

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U34649
Type Of Access VA
Appt Made 8/17/2010 11:07
Appt Start 8/20/2010 16:30
Appt End 8/20/2010 23:59
Total People 398
Last Entry Date 8/17/2010 11:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY L RUSSELL

Name ANTHONY L RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U13388
Type Of Access VA
Appt Made 6/7/10 8:11
Appt Start 6/7/10 8:30
Appt End 6/7/10 23:59
Total People 1
Last Entry Date 6/7/10 8:11
Meeting Location WH
Caller MARISSA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80138

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD F150
Year 2008
Address 13063 COUNTY LINE RD, SPRING HILL, FL 34609-6615
Vin 1FTRX12W88FA03585

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car TOYOTA TUNDRA
Year 2007
Address 1337 STICINE RD, GUYS, TN 38339-5213
Vin 5TBRV54167S459672

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car CHEVROLET TAHOE
Year 2007
Address 1406 MOUNTAIN LAUREL CT, DESOTO, TX 75115-5340
Vin 1GNFC13087J383104

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car TOYOTA TUNDRA
Year 2007
Address 4664 SARON DR, LEXINGTON, KY 40515-6123
Vin 5TBDV54117S475790
Phone 859-523-7728

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car CADILLAC ESCALADE EXT
Year 2007
Address 6500 CHARMED WAY APT 204, FREDERICKSBRG, VA 22407-3310
Vin 3GYFK62807G235329

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD EXPEDITION EL
Year 2007
Address PO Box 370, Union City, GA 30291-0370
Vin 1FMFK19577LA43909

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car ACURA TL
Year 2007
Address 69 Stanley St, East Hartford, CT 06108-1662
Vin 19UUA66277A027311

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD F-150
Year 2007
Address PO BOX 42, SIMSBORO, LA 71275
Vin 1FTPW12V37FA36056

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car CHEVROLET SILVERADO 1500
Year 2007
Address 10218 SW 53rd Ct, Cooper City, FL 33328-5622
Vin 2GCEK19J071714551

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car HUMMER H2
Year 2007
Address 106 Springcrest Way, Byron, GA 31008-6069
Vin 5GRGN23UX7H104600

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD F-150
Year 2007
Address 140 WEEDON CT, WEST CHESTER, PA 19380-1351
Vin 1FTPW14V77KB21583

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car HONDA ACCORD
Year 2007
Address 10704 HEATHERLEIGH DR, CHELTENHAM, MD 20623-1120
Vin 1HGCM66547A006624

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car ACURA MDX
Year 2007
Address 12198 Limeridge Ct, Alpharetta, GA 30004-6688
Vin 2HNYD28547H523590

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car JEEP WRANGLER
Year 2007
Address 1300 EASTERN PECAN PL UNIT 108, WINTER GARDEN, FL 34787-6365
Vin 1J4FA24107L192948

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car ACURA TL
Year 2007
Address 11616 RED KNOLL LN, PINEVILLE, NC 28134-9046
Vin 19UUA66287A027785

Anthony Russell

Name Anthony Russell
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 2115 Sprucewood Dr, Conway, AR 72032-3155
Vin 4T1BE46K87U506314
Phone 501-336-9848

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car BMW 6 SERIES
Year 2007
Address 17622 163rd Pl SE, Renton, WA 98058-9126
Vin WBAEH13597CR52612

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car HYUNDAI SANTA FE
Year 2007
Address 75 Rider Ave Apt S7, Patchogue, NY 11772-3938
Vin 5NMSH13E57H045220
Phone 631-846-3955

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car DODGE DURANGO
Year 2007
Address 24 The Boulevard Saint Louis Unit 411, Saint Louis, MO 63117-1124
Vin 1D8HB48257F533755
Phone 314-721-9311

ANTHONY A RUSSELL

Name ANTHONY A RUSSELL
Car TOYOTA SIENNA
Year 2008
Address 227 ABERDEEN DR, LEXINGTON, KY 40517-1301
Vin 5TDZK23C08S152047

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2851 VILLA RD, KOUNTZE, TX 77625
Vin 3GCEC13C28G246466
Phone 409-246-2733

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car MITSUBISHI ECLIPSE
Year 2008
Address 3821 13TH ST, DES MOINES, IA 50313-3118
Vin 4A3AK24F58E003061
Phone 515-280-8281

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car CHEVROLET COBALT
Year 2008
Address 100 S West St, Minerva, OH 44657-1919
Vin 1G1AK18F087160162

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD EDGE
Year 2008
Address 2413 Knollwood St, Norman, OK 73071-1723
Vin 2FMDK39C88BA19752

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car FORD FOCUS
Year 2008
Address 2413 Knollwood St, Norman, OK 73071-1723
Vin 1FAHP33N58W118759

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car NISSAN 350Z
Year 2008
Address 45 WALDO ST, EAST HAVEN, CT 06512-3765
Vin JN1BZ34D28M704138
Phone 203-469-4154

Anthony Russell

Name Anthony Russell
Car LINCOLN MKX
Year 2007
Address 5125 Lakeside Ln, Manson, IA 50563-7014
Vin 2LMDU88C17BJ06761

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Car JEEP WRANGLER
Year 2007
Address 42 CHARLESTON CT, STAFFORD, VA 22554-7800
Vin 1J4GB59197L143212

Anthony Russell

Name Anthony Russell
Domain homesinfallcity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6613 Fairway AVE SE Snoqualmie Washington 98065
Registrant Country UNITED STATES

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Domain big4cooberpedy.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-05-13
Update Date 2012-03-12
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address HUTCHINSON ST COOBER PEDY SA 5723
Registrant Country AUSTRALIA
Registrant Fax 610886725487

Anthony Russell

Name Anthony Russell
Domain ameslakerealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6613 Fairway AVE SE Snoqualmie Washington 98065
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain godbeerandpeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-14
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6613 Fairway AVE SE Snoqualmie Washington 98065
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain rinkconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2102 Sandbrook Dr Jonesboro Arkansas 72404
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain optusportal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2102 Sandbrook Dr Jonesboro Arkansas 72404
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain odourbusters.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 1999-12-14
Update Date 2011-12-16
Registrar Name EASYSPACE LTD.
Registrant Address Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD
Registrant Country UNITED KINGDOM

Anthony Russell

Name Anthony Russell
Domain csotech.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 1999-11-11
Update Date 2013-09-18
Registrar Name EASYSPACE LTD.
Registrant Address Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD
Registrant Country UNITED KINGDOM

Anthony Russell

Name Anthony Russell
Domain symphonyofproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-11
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2580 Southcrest Avenue Maplewood Minnesota 55119
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain politicalpettoys.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-15
Update Date 2013-10-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Barrabooka Street Clontarf Sydney NSW 2093
Registrant Country AUSTRALIA
Registrant Fax 61299496349

Anthony Russell

Name Anthony Russell
Domain whatilearnedatchurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6613 Fairway AVE SE Snoqualmie Washington 98065
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain csotechnik.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-09-19
Update Date 2013-09-18
Registrar Name EASYSPACE LTD.
Registrant Address Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD
Registrant Country UNITED KINGDOM

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Domain paentertainmentni.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-01
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address 14 HILLCREST DRIVE BALLYNAHINCH DOWN BT248HE
Registrant Country UNITED KINGDOM

Anthony Russell

Name Anthony Russell
Domain diversityinlawenforcement.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name REGISTER.COM, INC.
Registrant Address 2510 eldorado dr East York PA 17402-8254
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain lisarousetherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2102 Sandbrook Dr Jonesboro Arkansas 72404
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain neayardmasters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2704 Phillips Drive STE F Jonesboro Arkansas 72401
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain cmitofpwc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1803 Hyden Pl Woodbridge Virginia 22191
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain elevatecounseling.com
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Domain oakfieldrise.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name ENOM, INC.
Registrant Address OAKFIELD RISE|ASHLEY ROAD CHELTENHAM GLOUS GL52 6NU
Registrant Country UNITED KINGDOM

ANTHONY RUSSELL

Name ANTHONY RUSSELL
Domain evolvingthespirit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-06
Update Date 2013-09-30
Registrar Name ENOM, INC.
Registrant Address 20 WICKHAM ROAD|BROCKLEY LONDON GLONDON SE4 1NY
Registrant Country UNITED KINGDOM

Anthony Russell

Name Anthony Russell
Domain daytonmetrosoccer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-22
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Greenbriar Drive Pittsburgh Pennsylvania 15220-1814
Registrant Country UNITED STATES

anthony russell

Name anthony russell
Domain mychph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-28
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 278 scyamore ln thomasville North Carolina 27360
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain tonyrussellphotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Dixons Road Market Deeping Peterborough Cambridgeshire PE6 8AG
Registrant Country UNITED KINGDOM

Anthony Russell

Name Anthony Russell
Domain demorink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2102 Sandbrook Dr Jonesboro Arkansas 72404
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain transformation365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-02
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6613 Fairway AVE SE Snoqualmie Washington 98065
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain lintonboysbaseballleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-14
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 335 S.E. 12th ST Linton Indiana 47441
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain thenexthalf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4001 Summerfields Blvd. Ft. Worth Texas 76137
Registrant Country UNITED STATES

Anthony Russell

Name Anthony Russell
Domain myskatingparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-22
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2704 Phillips Drive STE F Jonesboro Arkansas 72401
Registrant Country UNITED STATES