Catherine Dixon

We have found 216 public records related to Catherine Dixon in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 15 business registration records connected with Catherine Dixon in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 6 industries: Eating And Drinking Establishments (Food), Health Services (Services), Legal Services (Services), Business Services (Services), Amusement And Recreation Services (Services) and Social Services (Services). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Campus Police Officer. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $40,381.


Catherine Ann Dixon

Name / Names Catherine Ann Dixon
Age 44
Birth Date 1980
Also Known As Catherin A Dixon
Person 1055 Recker Rd #1255, Mesa, AZ 85205
Phone Number 480-641-9574
Possible Relatives



Previous Address 1960 Keating Ave, Mesa, AZ 85202
1055 Recker Rd, Mesa, AZ 85205
1055 Recker Rd #1017, Mesa, AZ 85205
1960 Keating Ave #3, Mesa, AZ 85202
3342 Pierce St, Phoenix, AZ 85008
1960 Keating Ave #293, Mesa, AZ 85202
1960 Keating Ave #384, Mesa, AZ 85202
1960 Keating Ave #304, Mesa, AZ 85202
1051 Dobson Rd, Mesa, AZ 85202
4142 Azalea St, Tucson, AZ 85730
660 Tucson Blvd #102, Tucson, AZ 85716
5526 Juarez St, Tucson, AZ 85711
6935 Lurlene Dr, Tucson, AZ 85730
4900 5th St #408, Tucson, AZ 85711
Email [email protected]

Catherine Dixon

Name / Names Catherine Dixon
Age 52
Birth Date 1972
Also Known As Cathy N Dixon
Person 3571 Young Dr #C, Montgomery, AL 36108
Possible Relatives
Previous Address 542 Saddlewood Ln, Montgomery, AL 36109
1105 Bragg St, Montgomery, AL 36108
344 Prairie Vista St, Montgomery, AL 36105
807 Portland Ave, Montgomery, AL 36111

Catherine Wyone Dixon

Name / Names Catherine Wyone Dixon
Age 58
Birth Date 1966
Also Known As Cathy Dixon
Person 506 Vine St, Harrison, AR 72601
Phone Number 508-476-1542
Possible Relatives



Muriel A Troy
Previous Address 415 Bella Vista St #1, Harrison, AR 72601
353 PO Box, Sutton, MA 01590
51 Cutler St #3, Worcester, MA 01604
4411 Everton Dr, Cheyenne, WY 82009
343B PO Box, Neosho, MO 64850
66 PO Box, Carthage, MO 64836
110 RR 2 POB, Neosho, MO 64850
601 Brook St, Neosho, MO 64850
2613 Stanford Rd #A4, Fort Collins, CO 80525
826 Warwick Ct, Neosho, MO 64850
Email [email protected]

Catherine M Dixon

Name / Names Catherine M Dixon
Age 61
Birth Date 1963
Also Known As Michelle L Dixon
Person 15 Castlewood Ct, Searcy, AR 72143
Phone Number 501-268-6751
Possible Relatives






Previous Address 15 Whippoorwill Dr, Searcy, AR 72143
432 Collins Rd, Searcy, AR 72143
11718 Pleasant Ridge Cir #1, Little Rock, AR 72223
Cottonwood, Searcy, AR 72143
6 Cottonwood Dr, Searcy, AR 72143
1203 River Ave, Searcy, AR 72143
1845 PO Box, Searcy, AR 72145
1 1 RR 1, Lake Village, AR 71653
1 RR 1 #899, Lake Village, AR 71653
Email [email protected]

Catherine M Dixon

Name / Names Catherine M Dixon
Age 64
Birth Date 1960
Person 921 3rd Ave, Phoenix, AZ 85003
Previous Address 6033 Bethany #512, Glendale, AZ 85301

Catherine Marie Dixon

Name / Names Catherine Marie Dixon
Age 64
Birth Date 1960
Also Known As Cather Janik
Person 6060 Royal Palm Rd #248, Glendale, AZ 85302
Phone Number 602-863-1142
Possible Relatives
Previous Address 2902 Sweetwater Ave #1116, Phoenix, AZ 85029
2902 Sweetwater Ave #2174, Phoenix, AZ 85029
2924 Bloomfield Rd, Phoenix, AZ 85029
3156 Carmel Cir, Mesa, AZ 85204
1365 Country Club Dr #75, Mesa, AZ 85210
6033 Bethany Home Rd #512, Glendale, AZ 85301
7111 75th Ave #1002, Glendale, AZ 85303
1050 Longmore #397, Mesa, AZ 85202
1633 Pima St, Phoenix, AZ 85007
Email [email protected]

Catherine L Dixon

Name / Names Catherine L Dixon
Age 65
Birth Date 1959
Also Known As Kathy Dixod
Person 587 Little River 51 #51, Foreman, AR 71836
Phone Number 903-277-8548
Possible Relatives





Sr Jim Lewin
Previous Address 1003 PO Box, New Boston, TX 75570
111 Thiele Dr, Yoakum, TX 77995
374 PO Box, New Boston, TX 75570
870 PO Box, Yoakum, TX 77995
609 US Highway 82, New Boston, TX 75570
312 Frost St, New Boston, TX 75570
609 West St #82, New Boston, TX 75570
609 S #82, New Boston, TX 75570
587 Lr 51, Foreman, AR 71836
37A PO Box, Foreman, AR 71836
96 PO Box, Ola, AR 72853
47A PO Box, Foreman, AR 71836

Catherine A Dixon

Name / Names Catherine A Dixon
Age 67
Birth Date 1957
Person 57 Alma School, Mesa, AZ 85201

Catherine N Dixon

Name / Names Catherine N Dixon
Age 69
Birth Date 1955
Person 2243 3rd, Montgomery, AL 36106

Catherine L Dixon

Name / Names Catherine L Dixon
Age 74
Birth Date 1950
Also Known As Cathy L Dixon
Person 9047 3rd Ave, Phoenix, AZ 85021
Phone Number 602-943-3718
Previous Address 9044 11th St #B, Phoenix, AZ 85020
9047 3rd Dr, Phoenix, AZ 85021
1118 Carol Ave, Phoenix, AZ 85020
1223 Purdue Ave, Phoenix, AZ 85020

Catherine L Dixon

Name / Names Catherine L Dixon
Age 79
Birth Date 1945
Also Known As Cathrine Dixon
Person 1313 Johnson Rd, Daphne, AL 36526
Phone Number 251-625-2405
Possible Relatives




Resheid L Dixon
Previous Address Docters Merchants, Mobile, AL 36601
RR POB 150 JOHNSON, Daphne, AL 36526
RR POB 150 JOHNSON, Daphne, AL 36527

Catherine Dixon

Name / Names Catherine Dixon
Age 83
Birth Date 1941
Also Known As Catherin Dixon
Person Oak St, Fort Mitchell, AL 36856
Phone Number 732-219-5973
Possible Relatives

Yvette Alexanderrobert
Previous Address 122 Sweetwater Branch Rd #271, Fort Mitchell, AL 36856
257 Leighton Ave, Red Bank, NJ 07701
31 Hamiltonian Dr, Red Bank, NJ 07701
45 Wilson St #2, Trenton, NJ 08618
40 Woodland Dr #1, Roselle, NJ 07203
None, Roselle, NJ 07203
Associated Business Penello Family Properties Llc

Catherine Rose Dixon

Name / Names Catherine Rose Dixon
Age 88
Birth Date 1935
Person 7924 Cactus Wren Rd, Scottsdale, AZ 85250
Phone Number 480-948-4370
Previous Address 8649 Royal Palm Rd #128, Scottsdale, AZ 85258
E Hwy, Scottsdale, AZ 85261
6038 PO Box, Scottsdale, AZ 85261

Catherine Dixon

Name / Names Catherine Dixon
Age 94
Birth Date 1929
Also Known As Cathrine Dixon
Person 232 PO Box, Cedar Bluff, AL 35959
Phone Number 256-779-6438
Previous Address 1056 PO Box, Cedar Bluff, AL 35959

Catherine Ruth Dixon

Name / Names Catherine Ruth Dixon
Age 102
Birth Date 1921
Person 2054 Greasewood St, Apache Jct, AZ 85220
Phone Number 602-982-7051
Possible Relatives
V Dixon
Previous Address 2054 Greasewood St, Apache Junction, AZ 85220
1030 Delaware Dr #12, Apache Junction, AZ 85220
2605 Tomahawk Rd, Apache Junction, AZ 85219
2605 Tomahawk Rd #185, Apache Junction, AZ 85219

Catherine Dixon

Name / Names Catherine Dixon
Age 104
Birth Date 1919
Person 225 Hillcrest St, Arkadelphia, AR 71923
Phone Number 870-246-2088
Possible Relatives

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 5950 W MISSOURI AVE, LOT 56 GLENDALE, AZ 85301
Phone Number 623-939-3413

Catherine L Dixon

Name / Names Catherine L Dixon
Age N/A
Person 9044 N 11TH ST APT 4, PHOENIX, AZ 85020

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 2116 29th, Birmingham, AL 35207

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 1223 Purdue Ave, Phoenix, AZ 85020

Catherine M Dixon

Name / Names Catherine M Dixon
Age N/A
Person 2001 Chandler Blvd, Chandler, AZ 85224

Catherine R Dixon

Name / Names Catherine R Dixon
Age N/A
Person 7924 E CACTUS WREN RD, SCOTTSDALE, AZ 85250
Phone Number 480-948-4370

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 501 SAINT FRANCIS RD, EUFAULA, AL 36027
Phone Number 334-687-4470

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 3374 HIGHWAY 108 W, FOREMAN, AR 71836
Phone Number 870-542-7615

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 4724 Court, Montgomery, AL 36105
Possible Relatives

Catherine M Dixon

Name / Names Catherine M Dixon
Age N/A
Person 15 CASTLEWOOD CT, SEARCY, AR 72143
Phone Number 501-305-4446

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 1055 N RECKER RD, UNIT 1199 MESA, AZ 85205
Phone Number 480-641-9574

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 2116 29TH AVE N, APT H BIRMINGHAM, AL 35207
Phone Number 205-327-3409

Catherine M Dixon

Name / Names Catherine M Dixon
Age N/A
Person 424 CAMELLIA RD, BIRMINGHAM, AL 35215
Phone Number 205-853-5791

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 3004 33RD PL N, BIRMINGHAM, AL 35207
Phone Number 205-202-5094

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 2274 COUNTY ROAD 14, WAVERLY, AL 36879
Phone Number 334-864-5172

Catherine A Dixon

Name / Names Catherine A Dixon
Age N/A
Person 452 BRENTWOOD DR, REMLAP, AL 35133
Phone Number 205-681-7850

Catherine D Dixon

Name / Names Catherine D Dixon
Age N/A
Person 222 ZEIMAN ST, MOBILE, AL 36610
Phone Number 251-452-6283

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 15212 N MOON VALLEY DR, PHOENIX, AZ 85022
Phone Number 602-942-9484

Catherine Dixon

Name / Names Catherine Dixon
Age N/A
Person 1832 W DECATUR ST, MESA, AZ 85201

Catherine Dixon

Business Name Villa Katrinas Undgrd Cantina
Person Name Catherine Dixon
Position company contact
State SC
Address 821 Main St Myrtle Beach SC 29577-3871
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 843-946-6216

CATHERINE B DIXON

Business Name STATESBORO HOME IMPROVEMENT, INC.
Person Name CATHERINE B DIXON
Position registered agent
State GA
Address 9521 HIGHWAY 301 SOUTH, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-20
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

Catherine Dixon

Business Name Miller Dixon Media
Person Name Catherine Dixon
Position company contact
State IL
Address 272 East Deerpath 210, Lake Forest, IL 60045
SIC Code 735906
Phone Number
Email [email protected]

Catherine Dixon

Business Name Liberty Street Child Developme
Person Name Catherine Dixon
Position company contact
State OR
Address 341 State St Salem OR 97301-3534
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 503-588-8113

CATHERINE M DIXON

Business Name LV GIFTS, LTD.
Person Name CATHERINE M DIXON
Position Mmember
State NV
Address 785 AIRY HILL ST. 785 AIRY HILL ST., HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0196812005-1
Creation Date 2005-04-07
Type Domestic Limited-Liability Company

CATHERINE M DIXON

Business Name GUNGA DIN, LLC
Person Name CATHERINE M DIXON
Position Manager
State NV
Address 785 AIRY HILL STREET 785 AIRY HILL STREET, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0425202013-6
Creation Date 2013-08-29
Type Domestic Limited-Liability Company

Catherine Dixon

Business Name Dixon Learning Desgn
Person Name Catherine Dixon
Position company contact
State MD
Address 8239 Vosges Rd Baltimore MD 21244-3368
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 410-655-2831

Catherine Dixon

Business Name Development Disabilities Assn
Person Name Catherine Dixon
Position company contact
State NJ
Address 7 Evans Ct Somerset NJ 08873-2324
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities

CATHERINE DIXON

Business Name DIXON, CATHERINE
Person Name CATHERINE DIXON
Position company contact
State NJ
Address 2 Gate House Lane, EDISON, NJ 8820
SIC Code 701111
Phone Number
Email [email protected]

Catherine Dixon

Business Name Catherine Dixon
Person Name Catherine Dixon
Position company contact
State OR
Address 341 State St Salem OR 97301-3534
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 503-588-8113
Number Of Employees 2
Annual Revenue 317300

Catherine Dixon

Business Name C Inspirations
Person Name Catherine Dixon
Position company contact
State NJ
Address 2 Gate House Ln Edison NJ 08820-4001
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 732-548-8762

CATHERINE DIXON

Business Name ACRO-BAT TUMBLING, INC.
Person Name CATHERINE DIXON
Position registered agent
State GA
Address 1780 RIVECHASE CIRCLE, NE, CONYERS, GA 30013
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Catherine Dixon

Business Name A Village Stable
Person Name Catherine Dixon
Position company contact
State IL
Address 5842 Saxtown Rd Millstadt IL 62260-2508
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 618-476-3081

Catherine Dixon

Person Name Catherine Dixon
Filing Number 150314201
Position Secretary
State TX
Address 1717 Main St. Suite 2000, Dallas TX 75201

Catherine Dixon

Person Name Catherine Dixon
Filing Number 150314201
Position Director
State TX
Address 1717 Main St. Suite 2000, Dallas TX 75201

Dixon Catherine

State TX
Calendar Year 2017
Employer Socorro Isd
Job Title Teacher
Name Dixon Catherine
Annual Wage $53,957

Dixon Catherine M

State NY
Calendar Year 2018
Employer St Marys School For The Deaf
Name Dixon Catherine M
Annual Wage $66,124

Dixon Catherine

State NY
Calendar Year 2018
Employer Nys Education Department
Job Title Voc Rehab Cnslr Assnt
Name Dixon Catherine
Annual Wage $58,793

Dixon Catherine

State NY
Calendar Year 2018
Employer Education Department
Name Dixon Catherine
Annual Wage $56,756

Dixon Catherine M

State NY
Calendar Year 2017
Employer St Marys School For The Deaf
Name Dixon Catherine M
Annual Wage $66,345

Dixon Catherine

State NY
Calendar Year 2017
Employer Nys Education Department
Job Title Voc Rehab Cnslr Assnt
Name Dixon Catherine
Annual Wage $57,190

Dixon Catherine

State NY
Calendar Year 2017
Employer Education Department
Name Dixon Catherine
Annual Wage $57,284

Dixon Catherine M

State NY
Calendar Year 2016
Employer St Marys School For The Deaf
Name Dixon Catherine M
Annual Wage $59,952

Dixon Catherine

State NY
Calendar Year 2016
Employer Nys Education Department
Job Title Voc Rehab Cnslr Assnt
Name Dixon Catherine
Annual Wage $56,285

Dixon Catherine

State NY
Calendar Year 2016
Employer Education Department
Name Dixon Catherine
Annual Wage $54,699

Dixon Catherine M

State NY
Calendar Year 2015
Employer St Marys School For The Deaf
Name Dixon Catherine M
Annual Wage $35,615

Dixon Catherine

State NY
Calendar Year 2015
Employer Nys Education Department
Job Title Voc Rehab Cnslr Assnt
Name Dixon Catherine
Annual Wage $54,428

Dixon Catherine

State NY
Calendar Year 2015
Employer Education Department
Name Dixon Catherine
Annual Wage $53,692

Dixon Catherine M

State NJ
Calendar Year 2018
Employer Scotch Plains Fanwood Bd Of Ed
Name Dixon Catherine M
Annual Wage $61,608

Dixon Catherine

State NC
Calendar Year 2015
Employer Pitt County
Job Title Protective Services (Non-Certified)
Name Dixon Catherine
Annual Wage $46,432

Dixon Catherine M

State NJ
Calendar Year 2017
Employer Scotch Plains Fanwood Bd Of Ed
Name Dixon Catherine M
Annual Wage $61,607

Dixon Catherine V

State NJ
Calendar Year 2015
Employer Trenton City
Job Title Supplementary Instruction (in-class)
Name Dixon Catherine V
Annual Wage $54,600

Dixon Catherine D

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Dixon Catherine D
Annual Wage $4,613

Dixon Catherine D

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Dixon Catherine D
Annual Wage $980

Dixon Catherine M

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Community School Dir/coord
Name Dixon Catherine M
Annual Wage $90

Dixon Catherine M

State GA
Calendar Year 2014
Employer Fayette County Board Of Education
Job Title After-School Program Worker
Name Dixon Catherine M
Annual Wage $6,398

Dixon Catherine M

State GA
Calendar Year 2013
Employer Fayette County Board Of Education
Job Title After-School Program Worker
Name Dixon Catherine M
Annual Wage $6,576

Dixon Catherine M

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title After-School Program Worker
Name Dixon Catherine M
Annual Wage $1,147

Dixon Catherine C

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Dixon Catherine C
Annual Wage $44,120

Dixon Catherine M

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Dixon Catherine M
Annual Wage $20,200

Dixon Catherine C

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Dixon Catherine C
Annual Wage $41,608

Dixon Catherine M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Dixon Catherine M
Annual Wage $14,527

Dixon Catherine C

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Dixon Catherine C
Annual Wage $39,951

Dixon Catherine V

State NJ
Calendar Year 2016
Employer Trenton City
Job Title Supplementary Instruction (in-class)
Name Dixon Catherine V
Annual Wage $57,065

Dixon Catherine A

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Budget & Research Analyst
Name Dixon Catherine A
Annual Wage $63,982

Dixon Catherine

State NC
Calendar Year 2015
Employer Washington County
Job Title Professionals
Name Dixon Catherine
Annual Wage $42,633

Dixon Catherine

State NC
Calendar Year 2016
Employer Washington County
Job Title Professionals
Name Dixon Catherine
Annual Wage $50,754

Dixon Catherine

State TX
Calendar Year 2015
Employer Socorro Isd
Job Title Teacher
Name Dixon Catherine
Annual Wage $48,130

Dixon Catherine

State TN
Calendar Year 2017
Employer City of Memphis
Job Title School_Teacher Svcs Mgr
Name Dixon Catherine
Annual Wage $55,092

Dixon Catherine

State TN
Calendar Year 2016
Employer City Of Memphis
Job Title School_teacher Svcs Mgr
Name Dixon Catherine
Annual Wage $54,547

Dixon Catherine

State TN
Calendar Year 2015
Employer City Of Memphis
Job Title School_teacher Svcs Mgr
Name Dixon Catherine
Annual Wage $53,209

Dixon Catherine S

State SC
Calendar Year 2017
Employer City of North Charleston
Job Title Playground Leader
Name Dixon Catherine S
Annual Wage $19,069

Dixon Catherine D

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Rn Case Manager-competent
Name Dixon Catherine D
Annual Wage $98,093

Dixon Catherine Jo

State MI
Calendar Year 2016
Employer OAKLAND COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Dixon Catherine Jo
Annual Wage $11,543

Dixon Catherine Jo

State MI
Calendar Year 2016
Employer OAKLAND COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Dixon Catherine Jo
Annual Wage $442

Dixon Catherine Jo

State MI
Calendar Year 2016
Employer OAKLAND COMMUNITY COLLEGE
Job Title Other
Name Dixon Catherine Jo
Annual Wage $311

Dixon Catherine D

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Rn Case Manager-competent
Name Dixon Catherine D
Annual Wage $96,928

Dixon Catherine Jo

State MI
Calendar Year 2015
Employer OAKLAND COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Dixon Catherine Jo
Annual Wage $10,957

Dixon Catherine Jo

State MI
Calendar Year 2015
Employer OAKLAND COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Dixon Catherine Jo
Annual Wage $507

Dixon Catherine

State NC
Calendar Year 2016
Employer Pitt County
Job Title Protective Services (Non-Certified)
Name Dixon Catherine
Annual Wage $52,895

Dixon Catherine Jo

State MI
Calendar Year 2015
Employer OAKLAND COMMUNITY COLLEGE
Job Title Other
Name Dixon Catherine Jo
Annual Wage $2,518

Dixon Catherine

State MA
Calendar Year 2017
Employer Quinsigamond Community College (Qcc)
Job Title Campus Police Officer I
Name Dixon Catherine
Annual Wage $59,478

Dixon Catherine

State MA
Calendar Year 2016
Employer Quinsigamond Community College (qcc)
Job Title Campus Police Officer I
Name Dixon Catherine
Annual Wage $56,221

Dixon Catherine

State MA
Calendar Year 2016
Employer Quinsigamond Community College (qcc)
Job Title Auxiliary Services
Name Dixon Catherine
Annual Wage $241

Dixon Catherine

State MA
Calendar Year 2015
Employer Quinsigamond Community College (qcc)
Job Title Campus Police Officer I
Name Dixon Catherine
Annual Wage $62,781

Dixon Catherine

State MA
Calendar Year 2015
Employer Quinsigamond Community College (qcc)
Job Title Auxiliary Services
Name Dixon Catherine
Annual Wage $234

Dixon Catherine A

State OR
Calendar Year 2017
Employer Board Of Contractors Construction
Name Dixon Catherine A
Annual Wage $31,100

Dixon Catherine

State OR
Calendar Year 2016
Employer School District Of Portland
Name Dixon Catherine
Annual Wage $3,357

Dixon Catherine A

State OR
Calendar Year 2016
Employer Board Of Contractors Construction
Job Title Procurement & Contract Spec 1
Name Dixon Catherine A
Annual Wage $54,936

Dixon Catherine A

State OR
Calendar Year 2015
Employer Board Of Contractors Construction
Job Title Executive Support Specialist 2
Name Dixon Catherine A
Annual Wage $47,730

Dixon Catherine

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Instructor - Adj Clin
Name Dixon Catherine
Annual Wage $19,700

Dixon Catherine

State NC
Calendar Year 2017
Employer Washington County
Job Title Professionals
Name Dixon Catherine
Annual Wage $57,964

Dixon Catherine

State NC
Calendar Year 2017
Employer Pitt County
Job Title Protective Services (Non-Certified)
Name Dixon Catherine
Annual Wage $55,230

Dixon Catherine

State MA
Calendar Year 2018
Employer Quinsigamond Community College (Qcc)
Job Title Campus Police Officer I
Name Dixon Catherine
Annual Wage $58,760

Dixon Catherine A

State AZ
Calendar Year 2017
Employer City of Chandler
Name Dixon Catherine A
Annual Wage $60,866

Catherine B Dixon

Name Catherine B Dixon
Address 4805 Van Ness St Nw Washington DC 20016 -2353
Phone Number 202-237-7690
Email [email protected]
Gender Female
Date Of Birth 1966-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Catherine Dixon

Name Catherine Dixon
Address 807 Quackenbos St Nw Washington DC 20011 -1912
Phone Number 202-882-8160
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Catherine Dixon

Name Catherine Dixon
Address 695 Washington Ave West Haven CT 06516-3772 -3772
Phone Number 203-821-1012
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Catherine A Dixon

Name Catherine A Dixon
Address 89 Hillside Ave West Haven CT 06516 -6707
Phone Number 203-934-4879
Email [email protected]
Gender Female
Date Of Birth 1955-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Catherine Dixon

Name Catherine Dixon
Address 2062 Jd Cook Rd Arlington GA 39813 -3008
Phone Number 229-725-1777
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Catherine H Dixon

Name Catherine H Dixon
Address 3202 Rinn Valley Dr Longmont CO 80504 -5670
Phone Number 303-776-7222
Gender Female
Date Of Birth 1950-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Catherine Dixon

Name Catherine Dixon
Address 5426 28th St Detroit MI 48210 -1402
Phone Number 313-894-2837
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Catherine L Dixon

Name Catherine L Dixon
Address 961 Stansfield Dr Carmel IN 46032-3429 -5041
Phone Number 317-850-2256
Gender Female
Date Of Birth 1979-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine S Dixon

Name Catherine S Dixon
Address 5515 Long Island Dr Nw Atlanta GA 30327 -4839
Phone Number 404-252-5751
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Catherine Dixon

Name Catherine Dixon
Address 1748 Cahoon St SW Atlanta GA 30310-4740 -4740
Phone Number 404-254-9925
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Catherine Dixon

Name Catherine Dixon
Address 534 Burnside St Annapolis MD 21403 -3215
Phone Number 410-295-6871
Email [email protected]
Gender Female
Date Of Birth 1985-01-08
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine D Dixon

Name Catherine D Dixon
Address 651 Hollywood Rd Severna Park MD 21146 -3455
Phone Number 410-544-0472
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
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

Catherine M Dixon

Name Catherine M Dixon
Address 1528 Endsley Pl Crofton MD 21114 -1509
Phone Number 410-655-2831
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Catherine M Dixon

Name Catherine M Dixon
Address 909 Wagner Rd Glen Burnie MD 21060 -6525
Phone Number 410-729-2325
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Catherine A Dixon

Name Catherine A Dixon
Address 5132 Marx Dr West River MD 20778 -9600
Phone Number 410-867-2561
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Catherine F Dixon

Name Catherine F Dixon
Address 229 Raccoon Ln Poplar Bluff MO 63901 -7080
Phone Number 573-998-2003
Email [email protected]
Gender Female
Date Of Birth 1956-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine A Dixon

Name Catherine A Dixon
Address 15212 N Moon Valley Dr Phoenix AZ 85022 -3665
Phone Number 602-942-9484
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine Dixon

Name Catherine Dixon
Address 11674 S Highway 3 Louisa KY 41230 -6595
Phone Number 606-673-1403
Gender Female
Date Of Birth 1975-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Catherine A Dixon

Name Catherine A Dixon
Address 5842 Saxtown Rd Millstadt IL 62260 -2508
Phone Number 618-476-3081
Gender Female
Date Of Birth 1942-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Catherine M Dixon

Name Catherine M Dixon
Address 102 Hillbrook Dr Augusta GA 30907 -1534
Phone Number 706-210-9592
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine E Dixon

Name Catherine E Dixon
Address 10354 S Spaulding Ave Chicago IL 60655 -2416
Phone Number 773-881-8020
Email [email protected]
Gender Female
Date Of Birth 1975-03-25
Ethnicity English
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

Catherine D Dixon

Name Catherine D Dixon
Address 3325 Pine Creek Dr Brighton MI 48114 -8663
Phone Number 810-569-7995
Mobile Phone 810-569-7995
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine M Dixon

Name Catherine M Dixon
Address 630 W 1st St Braidwood IL 60408 -1443
Phone Number 815-458-2362
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine C Dixon

Name Catherine C Dixon
Address 3731 Walker Shores Dr Bartow FL 33830 -8446
Phone Number 863-537-1802
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine Dixon

Name Catherine Dixon
Address 209 W 18th St Jacksonville FL 32206 -2818
Phone Number 904-354-7374
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Catherine A Dixon

Name Catherine A Dixon
Address 2889 Admirals Walk Dr W Orange Park FL 32073 -6132
Phone Number 904-592-7459
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931398218
Application Date 2007-09-22
Contributor Occupation Attorney
Contributor Employer Weil, Gotshal & Manges
Organization Name Weil, Gotshal & Manges
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 11265 Beach Mill Rd GREAT FALLS VA

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 500.00
To BARNES, ROY E
Year 2010
Application Date 2010-05-05
Contributor Occupation DIRECTOR
Contributor Employer THE INTERSECT GROUP
Recipient Party D
Recipient State GA
Seat state:governor
Address 10 GLENLAKE PKWY ATLANTA GA

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992655950
Application Date 2008-09-16
Contributor Occupation Attorney
Contributor Employer Weil Gotshal & Manges
Organization Name Weil, Gotshal & Manges
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 11265 Beach Mill Rd GREAT FALLS VA

Dixon, Catherine

Name Dixon, Catherine
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Weil Gotshal & Manges
Organization Name Weil, Gotshal & Manges
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11265 Beach Mill Rd Great Falls VA

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932622138
Application Date 2008-07-14
Contributor Occupation Attorney
Contributor Employer Weil Gotshal & Manges
Organization Name Weil, Gotshal & Manges
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11265 Beach Mill Rd GREAT FALLS VA

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991113739
Application Date 2008-04-29
Contributor Occupation Attorney
Contributor Employer Weil, Gotshal & Manges
Organization Name Weil, Gotshal & Manges
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 11265 Beach Mill Rd GREAT FALLS VA

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 100.00
To WALLACE JR, GEORGE C
Year 2006
Application Date 2006-03-15
Recipient Party R
Recipient State AL
Seat state:governor
Address 501 ST FRANCIS POINT EUFAULA AL

DIXON, CATHERINE P

Name DIXON, CATHERINE P
Amount 100.00
To STRANGE III, LUTHER J
Year 2010
Application Date 2010-04-23
Recipient Party R
Recipient State AL
Seat state:office
Address 501 ST FRANCIS POINT EUFAULA AL

DIXON, CATHERINE A

Name DIXON, CATHERINE A
Amount 50.00
To RICE, JOE
Year 2006
Application Date 2006-09-21
Contributor Occupation ARTIST
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CO
Seat state:lower
Address 4385 S BALSAM STEET 6-104 LITTLETON CO

DIXON, CATHERINE

Name DIXON, CATHERINE
Amount 20.00
To NEWELL, LINDA M
Year 20008
Application Date 2008-09-11
Contributor Occupation ARTIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:upper
Address 4385 S BALSAM ST #5-104 LITTLETON CO

DIXON R CATHERINE TR

Name DIXON R CATHERINE TR
Address 1143 Harrison Street Philadelphia PA 19124
Value 39333
Landvalue 39333
Buildingvalue 129167
Landarea 2,554.11 square feet
Type None
Price 1

DIXON CATHERINE E

Name DIXON CATHERINE E
Physical Address 7443 GLEN OAKS WAY UNIT 92, WINTER PARK, FL 32792
Owner Address 7443 GLEN OAKS WAY, WINTER PARK, FLORIDA 32792
Ass Value Homestead 27165
Just Value Homestead 33108
County Orange
Year Built 1983
Area 990
Land Code Condominiums
Address 7443 GLEN OAKS WAY UNIT 92, WINTER PARK, FL 32792

DIXON CATHERINE F NANCE ET AL

Name DIXON CATHERINE F NANCE ET AL
Owner Address 3708 NW 22ND AVE, OKEECHOBEE, FL 34972
County Polk
Land Code Acreage not zoned agricultural with or withou

DIXON CATHERINE M

Name DIXON CATHERINE M
Physical Address 81 CENTURY BLVD, AVON PARK, FL 33825
Owner Address 81 CENTURY BLVD, AVON PARK, FL 33825
Ass Value Homestead 38673
Just Value Homestead 38673
County Highlands
Year Built 1986
Area 1352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 81 CENTURY BLVD, AVON PARK, FL 33825

DIXON JOHN R & CATHERINE M

Name DIXON JOHN R & CATHERINE M
Physical Address SR 30-A, PORT ST JOE, FL 32456
Owner Address TRUSTEES OF DIXON LIVING TRUST, CLEARWATER, FL 33764
County Gulf
Land Code Vacant Residential
Address SR 30-A, PORT ST JOE, FL 32456

DIXON JOHNNY L & CATHERINE H

Name DIXON JOHNNY L & CATHERINE H
Physical Address 263 FOREST DR S, MIDWAY, FL 32343
Owner Address 263 FOREST DRIVE, MIDWAY, FL 32343
Ass Value Homestead 27261
Just Value Homestead 27261
County Gadsden
Year Built 1997
Area 1104
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 263 FOREST DR S, MIDWAY, FL 32343

DIXON THOMAS W & CATHERINE G R

Name DIXON THOMAS W & CATHERINE G R
Physical Address 2025 KENDRICK LN, LAKELAND, FL 33805
Owner Address 7205 AMHURST WAY, CLEARWATER, FL 33764
County Polk
Land Code Vacant Residential
Address 2025 KENDRICK LN, LAKELAND, FL 33805

DIXON THOMAS W & CATHERINE G R

Name DIXON THOMAS W & CATHERINE G R
Physical Address 2025 KENDRICK LN W, LAKELAND, FL 33805
Owner Address 7205 AMHURST WAY, CLEARWATER, FL 33764
County Polk
Land Code Vacant Residential
Address 2025 KENDRICK LN W, LAKELAND, FL 33805

DIXON THOMAS W & CATHERINE G R

Name DIXON THOMAS W & CATHERINE G R
Physical Address 2029 KENDRICK LN, LAKELAND, FL 33805
Owner Address 7205 AMHURST WAY, CLEARWATER, FL 33764
County Polk
Land Code Vacant Residential
Address 2029 KENDRICK LN, LAKELAND, FL 33805

DIXON WILLIAM J & CATHERINE M

Name DIXON WILLIAM J & CATHERINE M
Physical Address 1514 PARKER POINTE BLVD, ODESSA, FL 33556
Owner Address 1514 PARKER POINTE BLVD, ODESSA, FL 33556
Ass Value Homestead 246189
Just Value Homestead 246189
County Pasco
Year Built 1989
Area 3812
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1514 PARKER POINTE BLVD, ODESSA, FL 33556

DIXON CATHERINE

Name DIXON CATHERINE
Physical Address 313 HAMILTON CIR, CRESTVIEW, FL 32539
Owner Address 313 HAMILTON CIRCLE, CRESTVIEW, FL 32539
Sale Price 100
Sale Year 2012
Ass Value Homestead 5926
Just Value Homestead 5926
County Walton
Year Built 1974
Area 1288
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 313 HAMILTON CIR, CRESTVIEW, FL 32539
Price 100

CATHERINE A DIXON

Name CATHERINE A DIXON
Address 13015 124th Avenue Largo FL 33774
Value 88491
Landvalue 26367
Type Residential
Price 136000

CATHERINE DIXON & FREDDIE S DIXON

Name CATHERINE DIXON & FREDDIE S DIXON
Address 1419 Ridge Avenue Clearwater FL 33755
Value 69556
Landvalue 9408
Type Residential
Price 43400

CATHERINE G DIXON & THOMAS W DIXON

Name CATHERINE G DIXON & THOMAS W DIXON
Address 7205 Amhurst Way Largo FL 33764
Value 79542
Landvalue 16554
Type Residential

CATHERINE M DIXON

Name CATHERINE M DIXON
Address 2028 Diplomat Drive Clearwater FL 33764
Value 106233
Landvalue 23669
Type Residential
Price 15000

CATHERINE M DIXON

Name CATHERINE M DIXON
Address 305 E Prospect Avenue Lake Bluff IL 60044
Value 86277
Landvalue 86277
Buildingvalue 218171
Price 1325000

CATHERINE T DIXON

Name CATHERINE T DIXON
Address 11265 Beach Mill Road Great Falls VA
Value 497000
Landvalue 497000
Buildingvalue 631000
Landarea 87,120 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DIXON CATHERINE

Name DIXON CATHERINE
Address 40K Hearthstone Court Annapolis MD 21403
Value 89400
Landvalue 89400
Buildingvalue 89400

DIXON E ERIC & DIXON M CATHERINE

Name DIXON E ERIC & DIXON M CATHERINE
Address 1528 Endsley Place Crofton MD 21114
Value 191500
Landvalue 191500
Buildingvalue 171700
Airconditioning yes

DIXON L CLAIR & DIXON F CATHERINE

Name DIXON L CLAIR & DIXON F CATHERINE
Address 632 Lakeland Road Severna Park MD 21146
Value 196000
Landvalue 196000
Buildingvalue 445900
Airconditioning yes

CATHERINE D DIXON

Name CATHERINE D DIXON
Address 8239 Vosges Road Randallstown MD
Value 56000
Landvalue 56000
Airconditioning yes

DIXON CATHERINE

Name DIXON CATHERINE
Physical Address 12510 NE 36TH AVE, ANTHONY, FL 32617
Owner Address 12510 NE 36TH AVE, ANTHONY, FL 32617
County Marion
Year Built 1972
Area 936
Land Code Single Family
Address 12510 NE 36TH AVE, ANTHONY, FL 32617

CATHERINE DIXON

Name CATHERINE DIXON
Type Democrat Voter
State FL
Address 803 E CHERRY ST, PERRY, FL 32347
Phone Number 850-527-2247
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Republican Voter
State PA
Address 140 LYNNE HAVEN DR., BEAVER, PA 15009
Phone Number 724-728-1173
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Voter
State NY
Address 111 COOUNTRY LANE, JEFFERSON, NY 12093
Phone Number 607-353-2469
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Republican Voter
State PA
Address 1016 BRINTELL ST, PITTSBURGH, PA 15201
Phone Number 412-818-3298
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Independent Voter
State MD
Address 632 LAKELAND RD S, SEVERNA PARK, MD 21146
Phone Number 410-544-0472
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Republican Voter
State IN
Address 2330 1/2 GUILFORD AVE, INDIANAPOLIS, IN 46205
Phone Number 317-987-0535
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Type Independent Voter
State MI
Address 25820 BEECH CT, SOUTHFIELD, MI 48033
Phone Number 248-910-0778
Email Address [email protected]

CATHERINE DIXON

Name CATHERINE DIXON
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 12/1/09 17:26
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 12/1/09 17:26
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

CATHERINE DIXON

Name CATHERINE DIXON
Car HONDA PILOT
Year 2010
Address 5047 Spaniel Dr, North Charleston, SC 29405-4536
Vin 5FNYF3H57AB020087
Phone 843-554-9549

CATHERINE DIXON

Name CATHERINE DIXON
Car SATURN ION
Year 2007
Address 130 Seamon Rd, Lake Charles, LA 70611-5443
Vin 1G8AJ55F27Z186975

CATHERINE DIXON

Name CATHERINE DIXON
Car HONDA ACCORD
Year 2007
Address 9 Atlantic Rd, Somerset, NJ 08873-1701
Vin 1HGCM66807A067348

CATHERINE DIXON

Name CATHERINE DIXON
Car CHRYSLER PT CRUISER
Year 2007
Address 7443 GLEN OAKS WAY, WINTER PARK, FL 32792-6563
Vin 3A4FY48B37T536397

CATHERINE DIXON

Name CATHERINE DIXON
Car HONDA ODYSSEY
Year 2007
Address 16701 SE 23RD AVE, SUMMERFIELD, FL 34491-6030
Vin 5FNRL38487B410645

CATHERINE DIXON

Name CATHERINE DIXON
Car GMC YUKON
Year 2007
Address 1631 N Old Canton Rd, Canton, MS 39046-9131
Vin 1GKFK63837J386172

CATHERINE DIXON

Name CATHERINE DIXON
Car VOLKSWAGEN JETTA
Year 2007
Address 1608 Highway 35 S, Foxworth, MS 39483-4040
Vin 3VWEF71K27M180910

Catherine Dixon

Name Catherine Dixon
Car HONDA CIVIC
Year 2007
Address 1960 N Parkway Apt 1104, Memphis, TN 38112-5058
Vin 2HGFG12827H535756

Catherine Dixon

Name Catherine Dixon
Car HYUNDAI TUCSON
Year 2007
Address 8256 Big Horn Ct, Powell, OH 43065-9255
Vin KM8JN12D37U500647

CATHERINE DIXON

Name CATHERINE DIXON
Car GMC YUKON XL
Year 2007
Address 501 Saint Francis Rd, Eufaula, AL 36027-9524
Vin 1GKFK66837J325271
Phone 334-687-4470

CATHERINE DIXON

Name CATHERINE DIXON
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 305 E PROSPECT AVE, LAKE BLUFF, IL 60044
Vin 4JGBF71E77A181611
Phone 312-550-6900

CATHERINE DIXON

Name CATHERINE DIXON
Car CHEVROLET COBALT
Year 2008
Address 2911 WASHINGTON ST APT 28, BELLEVUE, NE 68005
Vin 1G1AL58F987177790

CATHERINE DIXON

Name CATHERINE DIXON
Car PONTIAC G6
Year 2007
Address 100 W MOORE ST, GRANBURY, TX 76048-1551
Vin 1G2ZF58BX74150620

CATHERINE DIXON

Name CATHERINE DIXON
Car CHEVROLET IMPALA
Year 2008
Address 718 GAGE RD, LA CENTER, KY 42056-9756
Vin 2G1WB58NX89117595

CATHERINE DIXON

Name CATHERINE DIXON
Car HONDA CR-V
Year 2008
Address 3202 RINN VALLEY DR, LONGMONT, CO 80504-5670
Vin JHLRE48738C050972
Phone 303-776-7222

CATHERINE DIXON

Name CATHERINE DIXON
Car CHEVROLET IMPALA
Year 2008
Address 349 Essex Dr, Rochester Hills, MI 48307-3509
Vin 2G1WT58K381217331

CATHERINE DIXON

Name CATHERINE DIXON
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 4940 Spring Park Cir, Suwanee, GA 30024-7345
Vin 4JGBF71E48A419688
Phone 914-234-9453

CATHERINE DIXON

Name CATHERINE DIXON
Car HONDA ACCORD
Year 2008
Address 1805 Canton St, Orlando, FL 32803-3313
Vin 1HGCS12828A016059
Phone 321-525-6810

CATHERINE DIXON

Name CATHERINE DIXON
Car CHEVROLET SILVERADO 1500
Year 2009
Address 5842 SAXTOWN RD, MILLSTADT, IL 62260-2508
Vin 2GCEK19C291122704
Phone 618-476-3081

CATHERINE DIXON

Name CATHERINE DIXON
Car TOYOTA CAMRY
Year 2009
Address 56 HEAVENS GATE CT, SANFORD, NC 27332-0854
Vin 4T1BE46K99U883026
Phone 910-246-6043

CATHERINE DIXON

Name CATHERINE DIXON
Car TOYOTA RAV4
Year 2010
Address 45 GULLYBROOK LN, WILOUGHBY HLS, OH 44094-6975
Vin 2T3DF4DVXAW034344

CATHERINE DIXON

Name CATHERINE DIXON
Car FORD ESCAPE
Year 2010
Address 493 CENTERTON RD, BRIDGETON, NJ 08302-5968
Vin 1FMCU9DG0AKC67492

CATHERINE DIXON

Name CATHERINE DIXON
Car SUBARU OUTBACK
Year 2010
Address 921 PULLETS PL, NELLYSFORD, VA 22958-2004
Vin 4S4BRCCC6A3311188

CATHERINE DIXON

Name CATHERINE DIXON
Car NISSAN ARMADA
Year 2010
Address 805 Brentwood Ave, Altamonte Spg, FL 32701-2003
Vin 5N1BA0ND7AN620474

CATHERINE DIXON

Name CATHERINE DIXON
Car HYUNDAI TIBURON
Year 2008
Address 3430 SUNSET AVE APT 172B, ROCKY MOUNT, NC 27804-3546
Vin KMHHM66D78U264661

CATHERINE DIXON

Name CATHERINE DIXON
Car HYUN ACCE
Year 2007
Address 4408 JOE ELLEN RD, BATTLEBORO, NC 27809-9381
Vin KMHCN46C37U096499

CATHERINE DIXON

Name CATHERINE DIXON
Domain catsenergy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-12-04
Update Date 2013-12-04
Registrar Name ENOM, INC.
Registrant Address 2001 N HUDSON 120 PUEBLO COLORADO 81001
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain cottonblossomfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-31
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1631 N. Old Canton Rd. Canton Mississippi 39046
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain cottonblossomfabricshoppe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-04
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1631 N. Old Canton Rd. Canton Mississippi 39046
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain cathydixon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-26
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Arundel Terrace London London Sw13DS
Registrant Country UNITED KINGDOM

Catherine Dixon

Name Catherine Dixon
Domain curiousmindstraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Arundel Terrace London N/A Sw13DS
Registrant Country UNITED KINGDOM

Catherine Dixon

Name Catherine Dixon
Domain ladybugretreat.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8 Forsyth Ct Bluffton SC 29910
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain vintagecowgirlblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

catherine dixon

Name catherine dixon
Domain theloveleegirls.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-13
Update Date 2013-09-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 145 darebin rd Thornbury VIC 3071
Registrant Country AUSTRALIA

Catherine Dixon

Name Catherine Dixon
Domain vanillaadventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2011-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 29 Chapel Street Woburn Sands MK17 8PG
Registrant Country UNITED KINGDOM

Catherine Dixon

Name Catherine Dixon
Domain lostinthefloodtrilogy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 105 County Road 537 East Colts Neck New Jersey 07722
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain ohiosurfandskate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-08-03
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1850 Jadewood Drive East Dundee Illinois 60118
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain creamandcaramels.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-08-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 477 Ridgewood Drive Ortonville MI 48462
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain gotfblikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4645 Valleyview Dr West Bloomfield Michigan 48323
Registrant Country UNITED STATES

Catherine Dixon

Name Catherine Dixon
Domain catherinedixon.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2000-06-23
Update Date 2013-06-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 58 Blanche Lane South Mimms Potters Bar EN6 3PD
Registrant Country UNITED KINGDOM
Registrant Fax 441707643697