Catherine Powers

We have found 227 public records related to Catherine Powers in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Catherine Powers in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Assistant Principal. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $51,886.


Catherine L Powers

Name / Names Catherine L Powers
Age 50
Birth Date 1974
Person 413 6th St, Brooklyn, NY 11215
Phone Number 303-440-3666
Possible Relatives
Jennifer J Powerslloyd


Josh A Wolfpowers
Annalaura E Powers
Lauraj W Powers
Annalaura E Wolfpowers
Previous Address 333 108th St #4B, New York, NY 10029
801 Dewey Ave #A, Boulder, CO 80304
413 6th St, New York, NY 10009
854 180th St #4E, New York, NY 10033
309 108th St #4B, New York, NY 10029
333 108 #35 206, New York, NY 10029
560 43rd St #19K, New York, NY 10036
49 Elliott Pl #1, Brooklyn, NY 11217
259 Flatbush Ave #2R, Brooklyn, NY 11217
37 Harris St #1, Brookline, MA 02446
310 1st Ave #7G, New York, NY 10009
560 43rd St, New York, NY 10036
309 108th St #5, New York, NY 10029
309 108th St #5F, New York, NY 10029
309 108 #36 24, New York, NY 10029
309 108th St, New York, NY 10029
545 114th St, New York, NY 10027
430 McBain Hall, New York, NY 10027
209 109th St #4W, New York, NY 10025

Catherine E Powers

Name / Names Catherine E Powers
Age 51
Birth Date 1973
Also Known As C Powers
Person 28 Greenwood Village St #28, North Easton, MA 02356
Phone Number 781-435-1257
Possible Relatives


Previous Address 17 Stark Ave #2, Wakefield, MA 01880
13 Beaulieu St, Westport, MA 02790
37 Lincoln St #1, Stoneham, MA 02180
548 Broad St #5R, Portsmouth, NH 03801
89 Clinton St #3, Everett, MA 02149
60 Strafford Ave #4, Durham, NH 03824

Catherine R Powers

Name / Names Catherine R Powers
Age 54
Birth Date 1970
Also Known As Chatherine Birch
Person 130 Fuller Rd, Centerville, MA 02632
Phone Number 508-771-1011
Possible Relatives



Previous Address 31 Sunset St, Rockland, MA 02370
112 Village St, Medway, MA 02053
100 Bent St, Franklin, MA 02038
100 South St #B, Franklin, MA 02038
62 Martha Dr #B, Rockland, MA 02370
641 PO Box, Marstons Mills, MA 02648

Catherine M Powers

Name / Names Catherine M Powers
Age 56
Birth Date 1968
Also Known As Catherine M Hyslip
Person 16 Russ St, Methuen, MA 01844
Phone Number 978-689-8562
Possible Relatives



George R Hyslipjr



Geo Rjr Hyslip
Previous Address 2 Shearson Dr, Methuen, MA 01844
70 Green St, Reading, MA 01867
22 Graybriar Ln, Lynn, MA 01902
9 Independence #5, Lynn, MA 01902
Independence, Lynn, MA 01902

Catherine A Powers

Name / Names Catherine A Powers
Age 57
Birth Date 1967
Also Known As Catherine A Kilroy
Person 5 Nolan Ave, Milford, MA 01757
Phone Number 508-482-9577
Possible Relatives
Charlie Powers
Previous Address 4 Hilltop Rd, Franklin, MA 02038
300 Eliot St #187, Ashland, MA 01721
2606 Franklin Crossing Rd #2, Franklin, MA 02038
78 Crescent St #1, Franklin, MA 02038
Hilltop, Franklin, MA 02038
Email [email protected]

Catherine M Powers

Name / Names Catherine M Powers
Age 60
Birth Date 1964
Also Known As M Cintron
Person 16 Frances Dr, Newburyport, MA 01950
Phone Number 781-438-3909
Possible Relatives
Mcatherine Powers

John C Powersjr
Mc Cioffi
M C Powers
Previous Address 28 Lee St, Stoneham, MA 02180
31 Sunrise Ave, Stoneham, MA 02180
43 Pomeworth St #36, Stoneham, MA 02180
43 Pomeworth St #45, Stoneham, MA 02180
73 Pine St, Malden, MA 02148
43 Pomeworth St, Stoneham, MA 02180
443 Pomeworth #36, Stoneham, MA 02180
43 Pomeworth St #3, Stoneham, MA 02180
Email [email protected]

Catherine M Powers

Name / Names Catherine M Powers
Age 60
Birth Date 1964
Also Known As M Dillon
Person 31 Sunrise Ave, Stoneham, MA 02180
Phone Number 781-438-3909
Possible Relatives

John C Powersjr
Previous Address 43 Pomeworth St #NO36, Stoneham, MA 02180
34 Pomeworth St, Stoneham, MA 02180
43 Pomeworth St #36, Stoneham, MA 02180
490 William St, Stoneham, MA 02180
43 Pomeworth St #6, Stoneham, MA 02180

Catherine E Powers

Name / Names Catherine E Powers
Age 67
Birth Date 1957
Person 147 Buttrick Ave #1, Fitchburg, MA 01420
Phone Number 978-342-2349
Possible Relatives
Previous Address None, Fitchburg, MA 01420
Email [email protected]

Catherine M Powers

Name / Names Catherine M Powers
Age 68
Birth Date 1956
Also Known As Cm Powers
Person 52 Sycamore Dr, Middleboro, MA 02346
Phone Number 508-947-4456
Possible Relatives

D Powers
Previous Address 45 Shaw Rd, Brockton, MA 02301
40 Stoneybrook Dr, Bridgewater, MA 02324
180 Main St, Bridgewater, MA 02324
801 Tremont St #202, Roxbury, MA 02118

Catherine T Powers

Name / Names Catherine T Powers
Age 69
Birth Date 1955
Also Known As Cathie Powers
Person 52 Sheridan St, Haverhill, MA 01830
Possible Relatives John F Powersjr




Previous Address 143 8th Ave, Haverhill, MA 01830
28 Hillside St, Haverhill, MA 01832
Email [email protected]

Catherine E Powers

Name / Names Catherine E Powers
Age 70
Birth Date 1954
Also Known As Catherine E Powers
Person 8665 Tamarack Trl, Chagrin Falls, OH 44023
Phone Number 440-708-0148
Possible Relatives


Elizabethl Powers
Previous Address 15 Rabbit Run Rd, Malvern, PA 19355
29 Lucy Way, Simsbury, CT 06070
1015 Wyngate Ct, Evansville, IN 47725
2403 Inverness Dr, Valparaiso, IN 46383
25 Violet Ln, West Grove, PA 19390
16 Timberlane Dr, Hammond, LA 70403
2304 Inverness Dr, Valparaiso, IN 46383
917 PO Box, Chesterton, IN 46304
24 PO Box, Zionsville, PA 18092
2246 PO Box, Hammond, LA 70404
105 PO Box, Wallingford, PA 19086
534 PO Box, Trexlertown, PA 18087

Catherine M Powers

Name / Names Catherine M Powers
Age 70
Birth Date 1954
Person 49 Griswold St, Chepachet, RI 02814
Phone Number 401-949-5016

Catherine A Powers

Name / Names Catherine A Powers
Age 74
Birth Date 1950
Person 7 Wildwood Ave, Newtonville, MA 02460
Phone Number 617-332-7561
Possible Relatives
Previous Address 66112 PO Box, Auburndale, MA 02466
194 Gibbs St #2, Newton Center, MA 02459
244 Grove St, Auburndale, MA 02466
20 West St, Newton, MA 02458
45 Bencliffe Cir, Auburndale, MA 02466
7 Wildwood Ave, Newton, MA 02460

Catherine Mary Powers

Name / Names Catherine Mary Powers
Age 81
Birth Date 1943
Also Known As Mary C Powers
Person 1390 Gayle Mill Dr, The Villages, FL 32162
Phone Number 352-750-0526
Possible Relatives



Previous Address 266 Indian Village Rd, Shapleigh, ME 04076
1390 Gayle Mill Dr, Lady Lake, FL 32162
12 Harlow Rd, Shrewsbury, MA 01545
23013 Grassy Pine Dr, Estero, FL 33928
200 Vernon St #304W, Worcester, MA 01607
18 Kinnicutt Rd, Worcester, MA 01602

Catherine K Powers

Name / Names Catherine K Powers
Age 81
Birth Date 1943
Also Known As C Powers
Person 4043 Stage Rd, Concord, VA 24538
Phone Number 434-993-2865
Previous Address Rr05, Appomattox, VA 24522
812 3rd St, Philadelphia, PA 19147
812 3rd St #2FF, Philadelphia, PA 19147
812 3rd St #3, Philadelphia, PA 19147
1147 Broad St #2, Philadelphia, PA 19147
Decatur #102, Appomattox, VA 24522
812 Bainbridge St, Philadelphia, PA 19147
1065 Hwy, Appomattox, VA 24522
23 Senix Ave, Center Moriches, NY 11934
776 PO Box, Appomattox, VA 24522
1126 Boylston St #309, Boston, MA 02215
Hwy #1065, Appomattox, VA 24522
1330 Commonwealth Ave, Allston, MA 02134
133 Chiswick Rd #2, Brighton, MA 02135
2037 PO Box, Appomattox, VA 24522

Catherine D Powers

Name / Names Catherine D Powers
Age 82
Birth Date 1942
Also Known As Katherine Powers
Person 7 Austin Dr, Dover, NH 03820
Phone Number 781-595-2524
Previous Address 37 Green St #507, Lynn, MA 01902
174 Fayette St #ST4, Lynn, MA 01902
93 Marianna St #2, Lynn, MA 01902
170 Common St, Lynn, MA 01905
40 Trinity Ave, Lynn, MA 01902

Catherine A Powers

Name / Names Catherine A Powers
Age 83
Birth Date 1941
Person 9 Newland Ave, Bellingham, MA 02019
Phone Number 508-883-3271
Possible Relatives

Ronald O Powerssr

Previous Address 144 Brook St, Woonsocket, RI 02895
546 South St, Wrentham, MA 02093

Catherine M Powers

Name / Names Catherine M Powers
Age 96
Birth Date 1927
Person 14 Beech St, Dedham, MA 02026
Phone Number 603-755-2448
Possible Relatives
Previous Address 40 RR 3 #40, Farmington, NH 03835
11 Eagle Rst, Alton, NH 03809
11 Eagles Way, Alton, NH 03809
RR 1, Alton, NH 03809
Stockbridge Cor, Alton, NH 03809
234 PO Box, Alton, NH 03809
Stockbridge, Alton, NH 00000

Catherine G Powers

Name / Names Catherine G Powers
Age 97
Birth Date 1926
Person 34 Fountain St, Ashland, MA 01721
Phone Number 508-881-3319
Possible Relatives


Previous Address 119 Main St, Ashland, MA 01721
119 Main St #304, Ashland, MA 01721

Catherine Powers

Name / Names Catherine Powers
Age 98
Birth Date 1925
Person 11855 222nd St, Miami, FL 33170
Phone Number 305-258-3447
Possible Relatives
K Powers
Previous Address 11855 222nd St, Goulds, FL 33170

Catherine L Powers

Name / Names Catherine L Powers
Age 102
Birth Date 1921
Also Known As C Powers
Person 23 Bluff Rd, Hull, MA 02045
Phone Number 978-682-6052
Possible Relatives

Previous Address 34 Royal Crest Dr, North Andover, MA 01845
14 Highland Ave, Hull, MA 02045
50 Royal Crest Dr #34-1, North Andover, MA 01845
34 Royal Crest Dr #1, North Andover, MA 01845
34 Royal Crest Dr #11, North Andover, MA 01845
34 Royal Crest Dr #3, North Andover, MA 01845
13518 Hyacinth Dr, Sun City West, AZ 85375
400 Nantasket Ave, Hull, MA 02045

Catherine S Powers

Name / Names Catherine S Powers
Age 103
Birth Date 1920
Also Known As Catherin Powers
Person 153 High St #1, North Andover, MA 01845
Phone Number 978-682-6665
Possible Relatives

Catherine R Powers

Name / Names Catherine R Powers
Age 104
Birth Date 1919
Person 4737 25th Ave #106, Ft Lauderdale, FL 33308
Phone Number 954-771-7944
Possible Relatives Thos A Powers

Thos A Powers
Previous Address 4737 25th Ave, Fort Lauderdale, FL 33308
4737 25th Ave #106, Fort Lauderdale, FL 33308
4737 25th Ave, Ft Lauderdale, FL 33308

Catherine G Powers

Name / Names Catherine G Powers
Age 106
Birth Date 1918
Person 259 High St #3, Avon, MA 02322
Possible Relatives John J Powersjr



Sandralfortin Powers
Previous Address 31 Pratt St, Avon, MA 02322
21 Fellowship Cir #A, Avon, MA 02322
21 Fellowship Cir #C, Avon, MA 02322

Catherine T Powers

Name / Names Catherine T Powers
Age 108
Birth Date 1916
Person 14 Ruthven St, Quincy, MA 02171
Phone Number 617-328-4784
Possible Relatives
Previous Address 211 Franklin St, Quincy, MA 02169
39 Ardell St, Quincy, MA 02171
39 Ardell St, North Quincy, MA 02171

Catherine A Powers

Name / Names Catherine A Powers
Age 109
Birth Date 1915
Person 10 Dodds Ln, Rockport, MA 01966
Previous Address 22 King St #04209, Rockport, MA 01966
3 Tarrs Ln #R, Rockport, MA 01966

Catherine M Powers

Name / Names Catherine M Powers
Age 110
Birth Date 1914
Person 17 Gilmore Rd, North Easton, MA 02356
Possible Relatives
Previous Address 40 Oak St, Avon, MA 02322

Catherine M Powers

Name / Names Catherine M Powers
Age N/A
Person 7750 E BROADWAY RD, LOT 299 MESA, AZ 85208
Phone Number 480-380-5589

Catherine A Powers

Name / Names Catherine A Powers
Age N/A
Person 3002 WHITE OAK TRL, LITTLETON, CO 80129
Phone Number 303-791-3966

Catherine C Powers

Name / Names Catherine C Powers
Age N/A
Person 22619 CONCORD RD, TONEY, AL 35773
Phone Number 256-232-4070

Catherine M Powers

Name / Names Catherine M Powers
Age N/A
Person 7750 E BROADWAY RD, LOT 268 MESA, AZ 85208
Phone Number 480-357-1877

Catherine A Powers

Name / Names Catherine A Powers
Age N/A
Person 113 HILLSIDE DR, MUSCLE SHOALS, AL 35661
Phone Number 256-383-9296

Catherine E Powers

Name / Names Catherine E Powers
Age N/A
Person 616 10th Ave, Birmingham, AL 35204
Phone Number 205-871-5716
Possible Relatives
Previous Address 401 Edgewood Blvd, Birmingham, AL 35209

Catherine L Powers

Name / Names Catherine L Powers
Age N/A
Person 5420 RABBIT CREEK RD, ANCHORAGE, AK 99516
Phone Number 907-345-6603

Catherine Powers

Name / Names Catherine Powers
Age N/A
Person 63 Sycamore St, Swansea, MA 02777
Possible Relatives

Ambrose A Powersjr

Catherine B Powers

Name / Names Catherine B Powers
Age N/A
Person 30 DRAGOON WAY, SEDONA, AZ 86351
Phone Number 928-284-9345

Catherine F Powers

Name / Names Catherine F Powers
Age N/A
Person 4928 E MARINO DR, SCOTTSDALE, AZ 85254

Catherine M Powers

Name / Names Catherine M Powers
Age N/A
Also Known As C Powers
Person 52 Pearl St, Somerville, MA 02145
Phone Number 617-625-3629
Possible Relatives


Previous Address 173 Park St #T, Stoneham, MA 02180
47 Litchfield St #2, Brighton, MA 02135

Catherine S Powers

Name / Names Catherine S Powers
Age N/A
Person 8488 DURAN CT, JUNEAU, AK 99801
Phone Number 907-789-3873

Catherine C Powers

Name / Names Catherine C Powers
Age N/A
Person 1202 LAKESHORE RDG, BIRMINGHAM, AL 35211

Catherine Powers

Business Name Womens Imaging Center
Person Name Catherine Powers
Position company contact
State FL
Address P.O. BOX 6200 Ocala FL 34478-6200
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 352-732-2237

Catherine Powers

Business Name The W.H. Powers Holding Company, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 3843 Heritage Village Suite 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

Catherine Powers

Business Name Rochester Institute of Technology
Person Name Catherine Powers
Position company contact
State NY
Address 1 Lomb Memorial Dr., Rochester, NY 14623
Phone Number
Email [email protected]
Title Manager Human Resources Services

Catherine Powers

Business Name Riverview Restaurant
Person Name Catherine Powers
Position company contact
State OR
Address 94749 Jerrys Flat Rd Gold Beach OR 97444-9518
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 541-247-7321
Number Of Employees 47
Annual Revenue 1836000

Catherine Powers

Business Name Powers Hoover, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 2843 Heritage Village Suite 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-19
Entity Status Active/Compliance
Type Organizer

Catherine Powers

Business Name Powers Cromartie, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 2843 Heritage Village Ste 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

Catherine Powers

Business Name Powers Barnesdale, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 2843 Heritage Village Suite 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

Catherine Powers

Business Name Powers Avenues, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 2843 Heritage Village Suite 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

Catherine Powers

Business Name Powers Avalon, LLC
Person Name Catherine Powers
Position registered agent
State GA
Address 2843 Heritage Village Suite 141, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

CATHERINE POWERS

Business Name POWERS, CATHERINE
Person Name CATHERINE POWERS
Position company contact
State MS
Address 1104 Beach Blvd. Apt.9, BILOXI, MS 39530
SIC Code 271101
Phone Number
Email [email protected]

Catherine Powers

Business Name Manchester Inc
Person Name Catherine Powers
Position company contact
State PA
Address 455 Pennsylvania Ave Fort Washington PA 19034-3403
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Fax Number 215-441-8200

Catherine Powers

Business Name Healthcare Administrative Svc
Person Name Catherine Powers
Position company contact
State MO
Address 6400 Prospect Ave # 216 Kansas City MO 64132-4156
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 816-763-5446
Number Of Employees 3
Annual Revenue 869250

Catherine Powers

Business Name Gladstone Public Library
Person Name Catherine Powers
Position company contact
State OR
Address 135 E Dartmouth St Gladstone OR 97027-2435
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 503-656-2411
Number Of Employees 10
Fax Number 503-655-2438

Catherine Powers

Business Name Friar's Table
Person Name Catherine Powers
Position company contact
State NY
Address 301 Cleveland Dr Buffalo NY 14215-1903
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 22
Annual Revenue 970000
Fax Number 716-833-5554

Catherine Powers

Business Name Clayton Planning & Dev Svc
Person Name Catherine Powers
Position company contact
State MO
Address 10 N Bemiston Ave St Louis MO 63105-3304
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9531
SIC Description Housing Programs
Phone Number 314-290-8453
Number Of Employees 11
Fax Number 314-863-0296

Catherine Powers

Business Name Cath Education Department
Person Name Catherine Powers
Position company contact
State OK
Address P.O. BOX 32180 Oklahoma City OK 73123-0380
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 405-721-4202

Catherine Powers

Business Name CWS/Nccc
Person Name Catherine Powers
Position company contact
State MI
Address 809 Center St Lansing MI 48906-5258
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 517-482-5033
Number Of Employees 1

Catherine Powers

Business Name Back To Basics With Herbs
Person Name Catherine Powers
Position company contact
State OH
Address 396 Hermitage Rd Columbus OH 43230-2862
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 614-475-5807

Catherine Powers

Person Name Catherine Powers
Filing Number 800704744
Position Director
State TX
Address 918 Lauder Dr., Spicewood TX 78669

CATHERINE W POWERS

Person Name CATHERINE W POWERS
Filing Number 800569411
Position DIRECTOR
State TX
Address P.O. BOX 91055, AUSTIN TX 78709

CATHERINE W POWERS

Person Name CATHERINE W POWERS
Filing Number 800569411
Position MANAGER
State TX
Address P.O. BOX 91055, AUSTIN TX 78709

Powers Catherine

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Powers Catherine
Annual Wage $52,002

Powers Catherine

State NY
Calendar Year 2015
Employer Hsc At Syracuse-hospital
Name Powers Catherine
Annual Wage $58,470

Powers Catherine D

State NY
Calendar Year 2015
Employer Department Of Health
Name Powers Catherine D
Annual Wage $42,347

Powers Catherine I

State NH
Calendar Year 2018
Employer Amherst Sd - (Sau 39)
Name Powers Catherine I
Annual Wage $29,205

Powers Catherine I

State NH
Calendar Year 2017
Employer Amherst Sd - (Sau 39)
Name Powers Catherine I
Annual Wage $26,155

Powers Catherine I

State NH
Calendar Year 2016
Employer Amherst Sd - (sau 39)
Name Powers Catherine I
Annual Wage $25,936

Powers Catherine I

State NH
Calendar Year 2015
Employer Amherst Sd - (sau 39)
Name Powers Catherine I
Annual Wage $26,482

Mccabe Powers Catherine

State IA
Calendar Year 2018
Employer Judicial Branch
Job Title Judicial Specialist 2
Name Mccabe Powers Catherine
Annual Wage $25,922

Neary Catherine Powers

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Disability Claims Adjudicatr 3
Name Neary Catherine Powers
Annual Wage $48,530

Neary Catherine Powers

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Disability Claims Adjudicatr 3
Name Neary Catherine Powers
Annual Wage $43,584

Neary Catherine Powers

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Disability Claims Adjudicatr 3
Name Neary Catherine Powers
Annual Wage $43,824

Neary Catherine Powers

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Disability Claims Adjudicatr 3
Name Neary Catherine Powers
Annual Wage $40,040

Powers Catherine E

State IL
Calendar Year 2018
Employer Wesclin Cusd 3
Name Powers Catherine E
Annual Wage $61,529

Powers Catherine E

State IL
Calendar Year 2017
Employer Wesclin Cusd 3
Name Powers Catherine E
Annual Wage $58,905

Powers Catherine A

State NY
Calendar Year 2015
Employer Hsc@syracuse Hospital Payroll
Job Title T H Senr Staff Assnt
Name Powers Catherine A
Annual Wage $62,375

Waczkowski Catherine Powers

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $80,863

Waczkowski Catherine Powers

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $77,065

Waczkowski Catherine Powers

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $75,978

Waczkowski Catherine Powers

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $74,694

Powers Catherine J

State GA
Calendar Year 2013
Employer Darton State College
Job Title Allied Health Technical/paraprofessional
Name Powers Catherine J
Annual Wage $1,974

Waczkowski Catherine Powers

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $74,694

Powers Catherine J

State GA
Calendar Year 2012
Employer Darton State College
Job Title Allied Health Technical/paraprofessional
Name Powers Catherine J
Annual Wage $588

Waczkowski Catherine Powers

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $74,694

Powers Catherine E

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Clinical Research Coord Ii
Name Powers Catherine E
Annual Wage $50,857

Powers Catherine E

State FL
Calendar Year 2017
Employer University Of Florida
Name Powers Catherine E
Annual Wage $42,643

Powers Catherine J

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Powers Catherine J
Annual Wage $46,453

Powers Catherine E

State FL
Calendar Year 2016
Employer University Of Florida
Name Powers Catherine E
Annual Wage $20,175

Powers Catherine J

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Powers Catherine J
Annual Wage $46,961

Waczkowski Catherine Powers

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Assistant Principal
Name Waczkowski Catherine Powers
Annual Wage $79,194

Powers Catherine M

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title General Assignment I Para
Name Powers Catherine M
Annual Wage $11,560

Powers Catherine D

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Secy 1
Name Powers Catherine D
Annual Wage $42,911

Powers Catherine

State NY
Calendar Year 2016
Employer Hsc At Syracuse-hospital
Name Powers Catherine
Annual Wage $64,096

Powers Catherine A

State VT
Calendar Year 2017
Employer Mount Mansfield Modified Union School District - CESU
Job Title Teacher
Name Powers Catherine A
Annual Wage $51,517

Powers Catherine E

State TX
Calendar Year 2018
Employer City Of Austin
Name Powers Catherine E
Annual Wage $69,945

Powers Catherine E

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Mgr Council Agenda Process
Name Powers Catherine E
Annual Wage $68,286

Powers Tara Catherine

State TX
Calendar Year 2016
Employer County Of Travis
Job Title Cscd Chemical Dependency Counselor
Name Powers Tara Catherine
Annual Wage $1,651

Powers Catherine E

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Mgr Council Agenda Process
Name Powers Catherine E
Annual Wage $66,622

Powers Catherine E

State TX
Calendar Year 2015
Employer City Of Austin
Job Title Program Specialist
Name Powers Catherine E
Annual Wage $49,098

Powers Catherine

State TN
Calendar Year 2018
Employer East Tn St Univ
Name Powers Catherine
Annual Wage $76,354

Powers Catherine

State TN
Calendar Year 2017
Employer East Tn St Univ
Name Powers Catherine
Annual Wage $86,397

Powers Catherine

State TN
Calendar Year 2016
Employer East Tennessee State Univ
Job Title Instructor
Name Powers Catherine
Annual Wage $55,590

Powers Catherine

State TN
Calendar Year 2015
Employer East Tennessee State Univ
Job Title Instructor
Name Powers Catherine
Annual Wage $54,500

Powers Catherine L

State MN
Calendar Year 2018
Employer County Of Washington
Job Title Election Judge
Name Powers Catherine L
Annual Wage $3,147

Powers Catherine L

State MN
Calendar Year 2017
Employer County of Washington
Job Title Woodbury Election Judge
Name Powers Catherine L
Annual Wage $150

Powers Catherine D

State NY
Calendar Year 2016
Employer Department Of Health
Name Powers Catherine D
Annual Wage $43,451

Powers M Catherine

State MA
Calendar Year 2018
Employer Department Of Revenue (Dor)
Job Title Tax Auditor I
Name Powers M Catherine
Annual Wage $98,843

Powers M Catherine

State MA
Calendar Year 2016
Employer Department Of Revenue (dor)
Job Title Tax Auditor I
Name Powers M Catherine
Annual Wage $93,660

Powers M Catherine

State MA
Calendar Year 2015
Employer Department Of Revenue (dor)
Job Title Tax Auditor I
Name Powers M Catherine
Annual Wage $93,654

Powers Catherine A

State NY
Calendar Year 2018
Employer Sunyhealthsciencectsyracuse
Job Title Lead Prgmr Anlst
Name Powers Catherine A
Annual Wage $72,802

Powers Catherine D

State NY
Calendar Year 2018
Employer Nys Department Of Health
Job Title Program Aide
Name Powers Catherine D
Annual Wage $51,690

Powers Catherine

State NY
Calendar Year 2018
Employer Hsc At Syracuse-Hospital
Name Powers Catherine
Annual Wage $66,088

Powers Catherine D

State NY
Calendar Year 2018
Employer Department Of Health
Name Powers Catherine D
Annual Wage $50,929

Powers Catherine D

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Program Aide
Name Powers Catherine D
Annual Wage $50,106

Powers Catherine A

State NY
Calendar Year 2017
Employer Hsc@Syracuse Hospital Payroll
Job Title T H Senr Staff Assnt
Name Powers Catherine A
Annual Wage $66,368

Powers Catherine

State NY
Calendar Year 2017
Employer Hsc At Syracuse-Hospital
Name Powers Catherine
Annual Wage $66,734

Powers Catherine D

State NY
Calendar Year 2017
Employer Department Of Health
Name Powers Catherine D
Annual Wage $46,433

Powers Catherine D

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Agency Prgm Aide
Name Powers Catherine D
Annual Wage $45,477

Powers Catherine A

State NY
Calendar Year 2016
Employer Hsc@syracuse Hospital Payroll
Job Title T H Senr Staff Assnt
Name Powers Catherine A
Annual Wage $66,405

Powers M Catherine

State MA
Calendar Year 2017
Employer Department Of Revenue (Dor)
Job Title Tax Auditor I
Name Powers M Catherine
Annual Wage $95,152

Powers Catherine M

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title General Assignment I
Name Powers Catherine M
Annual Wage $11,354

Catherine J Powers

Name Catherine J Powers
Address 6061 Ridgeview Dr Muskegon MI 49441 -6143
Phone Number 231-798-2869
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Catherine M Powers

Name Catherine M Powers
Address 3001 Madison St Paducah KY 42001 -4329
Phone Number 270-575-0293
Gender Female
Date Of Birth 1948-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Catherine L Powers

Name Catherine L Powers
Address 2020 Splendor Dr Florissant MO 63031 -2642
Phone Number 314-837-8785
Gender Female
Date Of Birth 1962-03-08
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 501
Education Completed College
Language English

Catherine E Powers

Name Catherine E Powers
Address 5007 Nw 75th Ln Gainesville FL 32653 -1132
Phone Number 352-374-8161
Email [email protected]
Gender Female
Date Of Birth 1987-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine B Powers

Name Catherine B Powers
Address 433 Long Cove Rd Ormond Beach FL 32174 -9241
Phone Number 386-437-6210
Email [email protected]
Gender Female
Date Of Birth 1923-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Catherine A Powers

Name Catherine A Powers
Address 4513 Arabia Ave Baltimore MD 21214 -3306
Phone Number 410-254-0379
Gender Female
Date Of Birth 1958-10-20
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 501
Education Completed High School
Language English

Catherine M Powers

Name Catherine M Powers
Address 1203 Basil Ct Bel Air MD 21014 -2742
Phone Number 410-638-1959
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Catherine B Powers

Name Catherine B Powers
Address 125 Prouty St Springfield MA 01119 -2524
Phone Number 413-782-1944
Gender Female
Date Of Birth 1967-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine B Powers

Name Catherine B Powers
Address 301 Noble Oaks Dr Savannah GA 31406-2673 -2674
Phone Number 415-331-3621
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine R Powers

Name Catherine R Powers
Address 422 Joy St Neosho MO 64850 -2821
Phone Number 417-451-2063
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Catherine A Powers

Name Catherine A Powers
Address 141 N Date Mesa AZ 85201 APT 51-6448
Phone Number 480-890-0298
Mobile Phone 602-690-5568
Email [email protected]
Gender Female
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Catherine M Powers

Name Catherine M Powers
Address 52 Sycamore Dr Middleboro MA 02346 -1497
Phone Number 508-947-4456
Gender Female
Date Of Birth 1952-08-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Catherine A Powers

Name Catherine A Powers
Address 1266 Kane Rd Stockbridge MI 49285 -9758
Phone Number 517-223-9332
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Catherine M Powers

Name Catherine M Powers
Address 736 Ramona St Dubuque IA 52003 -7861
Phone Number 563-557-7427
Gender Female
Date Of Birth 1957-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

Catherine F Powers

Name Catherine F Powers
Address 4928 E Marino Dr Scottsdale AZ 85254 -7564
Phone Number 602-368-4890
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Catherine A Powers

Name Catherine A Powers
Address 234 Central St Auburndale MA 02466 APT 3-2300
Phone Number 617-332-7561
Gender Female
Date Of Birth 1946-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine M Powers

Name Catherine M Powers
Address 3209 Fox Hill Rd Saint Charles MO 63301 -0009
Phone Number 636-946-6532
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Catherine L Powers

Name Catherine L Powers
Address 1711 Bayou Grande Blvd Ne Saint Petersburg FL 33703 -1907
Phone Number 727-522-9588
Email [email protected]
Gender Female
Date Of Birth 1959-09-06
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 501
Education Completed Graduate School
Language English

Catherine R Powers

Name Catherine R Powers
Address 12929 128th Ave Largo FL 33774 -2638
Phone Number 727-595-6749
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Catherine L Powers

Name Catherine L Powers
Address 40 Oak Ct Stockbridge GA 30281 -5840
Phone Number 770-954-1021
Gender Female
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 1001
Education Completed High School
Language English

Catherine J Powers

Name Catherine J Powers
Address 3530 Revere Cir Snellville GA 30039 -6042
Phone Number 770-979-8403
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine D Powers

Name Catherine D Powers
Address 911 Green Meadows St Cannelton IN 47520 -1607
Phone Number 812-547-5805
Gender Female
Date Of Birth 1948-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Catherine M Powers

Name Catherine M Powers
Address 4301 Aj Dr N Wadesville IN 47638 -8601
Phone Number 812-963-3890
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Catherine J Powers

Name Catherine J Powers
Address 620 Osprey Landing Dr Lakeland FL 33813 -4682
Phone Number 863-644-2111
Gender Female
Date Of Birth 1961-09-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine Powers

Name Catherine Powers
Address 509 1st Ave S Escanaba MI 49829-3903 -3903
Phone Number 906-786-8308
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Catherine B Powers

Name Catherine B Powers
Address 30 Dragoon Way Sedona AZ 86351 -7625
Phone Number 928-284-9345
Gender Female
Date Of Birth 1954-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

POWERS, CATHERINE A

Name POWERS, CATHERINE A
Amount 2000.00
To Kris Kobach (R)
Year 2004
Transaction Type 15
Filing ID 24962528948
Application Date 2004-07-27
Contributor Occupation Physician
Contributor Employer Children's Mercy Hospital
Organization Name Children's Mercy Hospital
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Kobach for Congress
Seat federal:house
Address 12604 Alhambra LEAWOOD KS

POWERS, CATHERINE A

Name POWERS, CATHERINE A
Amount 2000.00
To Kris Kobach (R)
Year 2004
Transaction Type 15
Filing ID 24991352566
Application Date 2004-10-27
Contributor Occupation Physician
Contributor Employer Children's Mercy Hospital
Organization Name Children's Mercy Hospital
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Kobach for Congress
Seat federal:house
Address 12604 Alhambra LEAWOOD KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 2000.00
To Scott Paterno (R)
Year 2004
Transaction Type 15
Filing ID 24991067851
Application Date 2004-03-27
Contributor Occupation CPA
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Paterno for Congress
Seat federal:house
Address 2518-D S Arlington Mill Rd ARLINGTON VA

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 1000.00
To John E Sweeney (R)
Year 2004
Transaction Type 15
Filing ID 24990909403
Application Date 2003-07-21
Contributor Occupation Consultant
Contributor Employer The Dutko Group
Organization Name Dutko Group
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 2518 D S Arlington Mill Rd ARLINGTON VA

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 500.00
To PAGE, SAM
Year 20008
Application Date 2008-03-31
Contributor Occupation MEDICAL DOCTOR
Contributor Employer ANES ASSOCIATION OF KC
Recipient Party D
Recipient State MO
Seat state:governor
Address 12604 ALHAMBRA SHAWNEE MISSION KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 500.00
To PAGE, SAM
Year 20008
Application Date 2008-09-26
Contributor Employer ANES ASSOCIATION OF KC/MEDICAL DOCTOR
Recipient Party D
Recipient State MO
Seat state:governor
Address 12604 ALHAMBRA SHAWNEE MISSION KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 300.00
To PAGE, SAM
Year 2004
Application Date 2003-09-26
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANES ASSOCIATION OF KC
Recipient Party D
Recipient State MO
Seat state:lower
Address 12604 ALHAMBRA SHAWNEE MISSION KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 300.00
To PAGE, SAM
Year 20008
Application Date 2006-12-16
Contributor Occupation MEDICAL DOCTOR
Contributor Employer ANES ASSOCIATION OF KC
Recipient Party D
Recipient State MO
Seat state:governor
Address 12604 ALHAMBRA SHAWNEE MISSION KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 200.00
To HOLMES, LINDSEY S
Year 2006
Application Date 2006-08-16
Contributor Occupation HUMAN RESOURCES
Contributor Employer STATE OF ALASKA
Recipient Party D
Recipient State AK
Seat state:lower
Address 2801 W 100TH AVE ANCHORAGE AK

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 100.00
To PAGE, SAM
Year 20008
Application Date 2007-09-30
Contributor Occupation MEDICAL DOCTOR
Contributor Employer ANES ASSOCIATION OF CK
Recipient Party D
Recipient State MO
Seat state:governor
Address 12604 ALHAMBRA SHAWNEE MISSION KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 100.00
To SCHAAF, ROB
Year 2010
Application Date 2010-10-28
Contributor Employer AAKC
Recipient Party R
Recipient State MO
Seat state:upper
Address 12604 ALHAMBRA ST LEAWOOD KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 100.00
To HOLMES, LINDSEY S
Year 2006
Application Date 2006-07-20
Recipient Party D
Recipient State AK
Seat state:lower
Address 2801 W 100TH AVE ANCHORAGE AK

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 100.00
To THRELKELD, KEVIN
Year 2004
Application Date 2004-02-18
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State MO
Seat state:lower
Address 12604 ALHAMBRA LEAWOOD KS

POWERS, CATHERINE A

Name POWERS, CATHERINE A
Amount 100.00
To MEINERS, KATE
Year 2004
Application Date 2004-03-16
Recipient Party D
Recipient State MO
Seat state:lower
Address 12604 ALHAMBRA LEAWOOD KS

POWERS, CATHERINE A

Name POWERS, CATHERINE A
Amount 100.00
To SKAGGS, TRENT
Year 2004
Application Date 2004-03-11
Contributor Occupation DOCTOR
Recipient Party D
Recipient State MO
Seat state:lower
Address 12604 ALHAMBRA LEAWOOD KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 50.00
To JOTTE, RANDY
Year 20008
Application Date 2008-04-01
Contributor Occupation PHYSICIAN
Contributor Employer AAKC
Recipient Party R
Recipient State MO
Seat state:lower
Address 12604 ALHAMBRA LEAWOOD KS

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 30.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-05-19
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 3805 NORTHBROOD DR APT C BOULDER CO

POWERS, CATHERINE M

Name POWERS, CATHERINE M
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address PO BOX 88 LYONS CO

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-05-08
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1132 DREXEL ST DEARBORN MI

POWERS, CATHERINE

Name POWERS, CATHERINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-07-12
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1132 DREXEL ST DEARBORN MI

CATHERINE V POWERS

Name CATHERINE V POWERS
Address 217 Bolton Street Boston MA 02127
Value 107200
Landvalue 107200
Buildingvalue 152400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

CATHERINE T POWERS

Name CATHERINE T POWERS
Address 14617 Farley Street Overland Park KS
Value 11095
Landvalue 11095
Buildingvalue 32467

CATHERINE ROSE POWERS

Name CATHERINE ROSE POWERS
Address 12929 128th Avenue Largo FL 33774
Value 73790
Landvalue 18410
Type Residential
Price 75000

CATHERINE R POWERS

Name CATHERINE R POWERS
Address 6713 Stoneybrooke Lane Alexandria VA
Value 172000
Landvalue 172000
Buildingvalue 252270
Landarea 13,106 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

CATHERINE POWERS

Name CATHERINE POWERS
Year Built 1994
Address 433 Long Cove Road Ormond Beach FL
Value 33000
Landvalue 33000
Buildingvalue 108369
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 142063

CATHERINE L POWERS

Name CATHERINE L POWERS
Address 1711 NE Bayou Grande Boulevard St. Petersburg FL 33703
Value 287094
Landvalue 181574
Type Residential
Price 44000

CATHERINE J POWERS

Name CATHERINE J POWERS
Year Built 1982
Address 2908 Orange Tree Drive Edgewater FL
Value 20800
Landvalue 20800
Buildingvalue 51095
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 58152

CATHERINE E POWERS

Name CATHERINE E POWERS
Address 3 Winter Street Fairhaven MA
Value 111000
Landvalue 111000

CATHERINE E POWERS

Name CATHERINE E POWERS
Address 36 Narragansett Boulevard Fairhaven MA 02719
Value 112400
Landvalue 112400
Buildingvalue 127100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CATHERINE CUTBIRTH POWERS & DALY WILLIAM POWERS

Name CATHERINE CUTBIRTH POWERS & DALY WILLIAM POWERS
Address 5642 Oak Boulevard Austin TX 78735
Value 69000
Landvalue 69000
Buildingvalue 253775
Type Real

CATHERINE B POWERS

Name CATHERINE B POWERS
Address 642 Beech Street Boston MA 02131
Value 131000
Landvalue 131000
Buildingvalue 131400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

CATHERINE A-L/E POWERS

Name CATHERINE A-L/E POWERS
Address 9 Newland Avenue Bellingham MA 02019
Value 112300
Landvalue 112300
Buildingvalue 98600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CATHERINE POWERS

Name CATHERINE POWERS
Address 260 DAHILL ROAD, NY 11218
Value 479000
Full Value 479000
Block 5351
Lot 43
Stories 2

POWERS CATHERINE J

Name POWERS CATHERINE J
Physical Address 2908 ORANGE TREE DR, EDGEWATER, FL 32141
Ass Value Homestead 50014
Just Value Homestead 57303
County Volusia
Year Built 1982
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2908 ORANGE TREE DR, EDGEWATER, FL 32141

POWERS CATHERINE

Name POWERS CATHERINE
Physical Address 433 LONG COVE RD, ORMOND BEACH, FL 32174
Ass Value Homestead 142322
Just Value Homestead 145398
County Volusia
Year Built 1994
Area 1860
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 433 LONG COVE RD, ORMOND BEACH, FL 32174

CATHERINE A POWERS

Name CATHERINE A POWERS
Type Republican Voter
State NY
Address 353 CHAPPAQUA RD, BRIARCLIFF MANOR, NY 10510
Phone Number 914-923-2110
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Republican Voter
State NJ
Address 40 MEEKER AVE APT 2A6, CRANFORD, NJ 07016
Phone Number 908-202-2886
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Republican Voter
State TN
Address 12205 S MAIN ST, SOMERVILLE, TN 38068
Phone Number 901-834-3162
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Republican Voter
State NC
Address 2935 KNOLLCREST HILL LN, HIGH POINT, NC 27265
Phone Number 704-467-7988
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Independent Voter
State IL
Address 206 S CROWN DR, COLLINSVILLE, IL 62234
Phone Number 618-713-7117
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Independent Voter
State WI
Address 301 SOUTH AVE, EDGERTON, WI 53534
Phone Number 608-628-9144
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Voter
State TX
Address 4505 DUVAL ST, AUSTIN, TX 78751
Phone Number 512-771-6078
Email Address [email protected]

CATHERINE POWERS

Name CATHERINE POWERS
Type Republican Voter
State FL
Address 121 ESTELLE DR, NAPLES, FL 34112
Phone Number 239-793-0587
Email Address [email protected]

Catherine M Powers

Name Catherine M Powers
Visit Date 4/13/10 8:30
Appointment Number U69811
Type Of Access VA
Appt Made 4/5/14 0:00
Appt Start 4/15/14 8:30
Appt End 4/15/14 23:59
Total People 273
Last Entry Date 4/5/14 11:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Catherine V Powers

Name Catherine V Powers
Visit Date 4/13/10 8:30
Appointment Number U70643
Type Of Access VA
Appt Made 1/18/13 0:00
Appt Start 1/26/13 17:30
Appt End 1/26/13 23:59
Total People 3
Last Entry Date 1/18/13 11:29
Meeting Location WH
Caller WILLIAM
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

CATHERINE POWERS

Name CATHERINE POWERS
Car CHEVROLET EQUINOX
Year 2012
Address 8 Prince St Apt 6A, Rochester, NY 14607-1487
Vin 2GNALBEK8C1158930
Phone 585-721-8082

CATHERINE POWERS

Name CATHERINE POWERS
Car JEEP LIBERTY
Year 2007
Address 36 Narragansett Blvd, Fairhaven, MA 02719-4914
Vin 1J4GL48K87W533217

Catherine Powers

Name Catherine Powers
Car CHRYSLER PT CRUISER
Year 2007
Address 1711 Bayou Grande Blvd NE, Saint Petersburg, FL 33703-1907
Vin 3A4FY48B77T589572

CATHERINE POWERS

Name CATHERINE POWERS
Car CHEVROLET SUBURBAN
Year 2007
Address 5642 Oak Blvd, Austin, TX 78735-8710
Vin 3GNFC16J57G235661

CATHERINE POWERS

Name CATHERINE POWERS
Car DODGE GRAND CARAVAN
Year 2008
Address 301 South Ave, Edgerton, WI 53534-2132
Vin 1D8HN44H28B184127

CATHERINE POWERS

Name CATHERINE POWERS
Car FORD F-150
Year 2008
Address 3001 Madison St, Paducah, KY 42001-4329
Vin 1FTPW14V38FB61234

CATHERINE POWERS

Name CATHERINE POWERS
Car VOLKSWAGEN RABBIT
Year 2008
Address 16 Frances Dr, Newburyport, MA 01950-3430
Vin WVWCB71K18W278432

Catherine Powers

Name Catherine Powers
Car ISUZU I-SERIES
Year 2008
Address 1112 Virginia Ave, Bristol, TN 37620-3941
Vin 1GGCS299688702548

CATHERINE POWERS

Name CATHERINE POWERS
Car JEEP COMMANDER
Year 2008
Address 107 E Doe Run Rd, Kennett Square, PA 19348-1514
Vin 1J8HG48K58C154833
Phone 610-347-0226

CATHERINE POWERS

Name CATHERINE POWERS
Car PONTIAC G6
Year 2009
Address 2298 County Road 1700 N, Saint Joseph, IL 61873-9750
Vin 1G2ZH361194105223

CATHERINE POWERS

Name CATHERINE POWERS
Car HYUNDAI ELANTRA
Year 2009
Address 5100 N MULLIGAN AVE, CHICAGO, IL 60630
Vin KMHDU46DX9U781232

CATHERINE POWERS

Name CATHERINE POWERS
Car HONDA ACCORD
Year 2009
Address 3560 Piedmont Rd NE, Atlanta, GA 30305-7010
Vin 1HGCP36869A018907

CATHERINE POWERS

Name CATHERINE POWERS
Car CHEVROLET COBALT
Year 2009
Address 407 W PROSPECT ST, DURAND, WI 54736-1030
Vin 1G1AT58H397275233
Phone 715-672-5622

CATHERINE POWERS

Name CATHERINE POWERS
Car HYUNDAI ELANTRA
Year 2007
Address 700 Kirk Ct, Mt Pleasant, SC 29464-3609
Vin KMHDU46DX7U185731
Phone 843-881-2076

CATHERINE POWERS

Name CATHERINE POWERS
Car NISSAN CUBE
Year 2009
Address 4907 PATTERSON AVE, RICHMOND, VA 23226-1347
Vin JN8AZ28R99T110330
Phone 804-353-8793

CATHERINE POWERS

Name CATHERINE POWERS
Car KIA SOUL
Year 2010
Address 12 CRESTVIEW DR, SOMERS POINT, NJ 08244-1612
Vin KNDJT2A2XA7077216
Phone 856-589-2029

CATHERINE POWERS

Name CATHERINE POWERS
Car TOYOTA VENZA
Year 2010
Address 34 HAZEN RD, MONT VERNON, NH 03057-1105
Vin 4T3BK3BB0AU027022

CATHERINE POWERS

Name CATHERINE POWERS
Car SUBARU FORESTER
Year 2010
Address 777 FOSTERS POINT RD, WEST BATH, ME 04530-6419
Vin JF2SH6CC2AH788925

CATHERINE POWERS

Name CATHERINE POWERS
Car CHEVROLET COBALT
Year 2010
Address 1083 Ocean Ave, Bay Shore, NY 11706-2742
Vin 1G1AD5F55A7202164
Phone 631-667-8121

CATHERINE POWERS

Name CATHERINE POWERS
Car HYUNDAI ELANTRA
Year 2010
Address 5100 N Mulligan Ave, Chicago, IL 60630-1813
Vin KMHDU4AD5AU933171
Phone 773-792-0236

Catherine Powers

Name Catherine Powers
Car SUBARU OUTBACK
Year 2011
Address PO Box 424, Concord, VA 24538-0424
Vin 4S4BRBCC4B3394146

CATHERINE POWERS

Name CATHERINE POWERS
Car CHEVROLET MALIBU
Year 2011
Address 3049 HAWTHORNE DR, BAY CITY, MI 48706-3197
Vin 1G1ZB5E15BF137654

CATHERINE POWERS

Name CATHERINE POWERS
Car HYUNDAI SONATA
Year 2011
Address 4713 Krick Ct NE, Albuquerque, NM 87110-5815
Vin 5NPEB4AC6BH251837
Phone 505-715-9654

CATHERINE POWERS

Name CATHERINE POWERS
Car TOYOTA RAV4
Year 2011
Address 2453 Sumner St, Jamestown, NY 14701-9215
Vin 2T3DK4DV7BW064091
Phone 716-640-3684

CATHERINE POWERS

Name CATHERINE POWERS
Car FORD RANGER
Year 2011
Address 2030 Hobbit Way, Sumter, SC 29153-8322
Vin 1FTKR1ED8BPA65284
Phone 803-316-6710

CATHERINE POWERS

Name CATHERINE POWERS
Car BMW 5 SERIES
Year 2011
Address 4928 E Marino Dr, Scottsdale, AZ 85254-7564
Vin WBAFR7C5XBC601110
Phone 602-368-4890

CATHERINE POWERS

Name CATHERINE POWERS
Car FORD FUSION
Year 2010
Address 6713 STONEYBROOKE LN, ALEXANDRIA, VA 22306-1340
Vin 3FAHP0JG5AR136951
Phone 703-765-7114

CATHERINE POWERS

Name CATHERINE POWERS
Car FORD MUSTANG
Year 2007
Address 2232 BEECHWOOD LN, FLOWER MOUND, TX 75028-7645
Vin 1ZVHT80N475232342
Phone 469-549-6543

Catherine Powers

Name Catherine Powers
Domain catherinepowersphotography.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3015 Ashburton Manor Drive Oak Hill Virginia 20171
Registrant Country UNITED STATES

catherine powers

Name catherine powers
Domain healthychange4life.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3535 Farmview Ravenna Ohio 44266
Registrant Country UNITED STATES

Catherine Powers

Name Catherine Powers
Domain catherinepowersphotography.info
Contact Email [email protected]
Create Date 2013-03-25
Update Date 2013-05-24
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 3015 Ashburton Manor Drive Oak Hill Virginia 20171
Registrant Country UNITED STATES

catherine powers

Name catherine powers
Domain puturhealth1st.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-25
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3535 Farmview Ravenna Ohio 44266
Registrant Country UNITED STATES

Catherine Powers

Name Catherine Powers
Domain catherinepowersphotography.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3015 Ashburton Manor Drive Oak Hill Virginia 20171
Registrant Country UNITED STATES

Catherine Powers

Name Catherine Powers
Domain carolinecutbirth.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-04-04
Update Date 2013-02-07
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 91055 Austin TX 78709
Registrant Country UNITED STATES

CATHERINE POWERS

Name CATHERINE POWERS
Domain thefriarstable.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-04
Update Date 2013-05-06
Registrar Name ENOM, INC.
Registrant Address 301 CLEVELAND DRIVE BUFFALO NY 14215
Registrant Country UNITED STATES