Elizabeth Roy

We have found 191 public records related to Elizabeth Roy in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 5 business registration records connected with Elizabeth Roy in public records. The businesses are registered in 4 states: UT, NH, AL and NM. The businesses are engaged in 3 industries: Membership Organizations (Organizations), Commodity And Security Brokers, Exchanges, Services And Dealers (Finance) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher Assignment. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $40,557.


Elizabeth Roy

Name / Names Elizabeth Roy
Age 52
Birth Date 1972
Also Known As Beth M Kirkpatrick
Person 2335 Grey Hill Rd, West Blocton, AL 35184
Phone Number 205-477-4004
Possible Relatives Doris M Kirkpatrick

Previous Address 5262 Pine Ln, Mc Calla, AL 35111
4014 Greenwood Rd, Bessemer, AL 35022
4015 Greenwood Rd, Bessemer, AL 35022
1112 Highland Dr, Fairfield, AL 35064
RR 2, West Blocton, AL 35184
3726 Canaan Dr, Bessemer, AL 35022

Elizabeth A Roy

Name / Names Elizabeth A Roy
Age 57
Birth Date 1967
Person 1619 Stone Ave, Pueblo, CO 81004
Phone Number 719-564-5077
Possible Relatives



Melissia Jolene Roybal
Previous Address 1022 Cedar St, Pueblo, CO 81004
2419 Columbine Ave, Pueblo, CO 81004
1610 San Juan St #00000, Pueblo, CO 81006
1916 Ridgewood Ln, Pueblo, CO 81005
1901 Belmont Ave #14, Pueblo, CO 81004
1117 Highland Ave, Pueblo, CO 81004

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age 80
Birth Date 1944
Person 19 Tunxis St, New Britain, CT 06053
Phone Number 860-224-0271
Possible Relatives


K Roy
Previous Address 510 Penfield Hill Rd, Portland, CT 06480

Elizabeth H Roy

Name / Names Elizabeth H Roy
Age 82
Birth Date 1942
Also Known As E Roy
Person 2002 Chase Dr, Saraland, AL 36571
Phone Number 251-675-7948
Possible Relatives






Previous Address 6205 Parkbrook Dr, Mobile, AL 36608
719 Ynestra Dr, Mobile, AL 36609
208 Gloria St #A, Thibodaux, LA 70301
Email [email protected]
Associated Business A Taste Of Elegance, Inc

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age 89
Birth Date 1934
Also Known As Elizabet M Roy
Person 144 PO Box, Calera, AL 35040
Phone Number 205-668-1475

Elizabeth Anne Roy

Name / Names Elizabeth Anne Roy
Age 95
Birth Date 1928
Also Known As E Roy
Person 5820 Windermere St #365, Littleton, CO 80120
Phone Number 303-347-9289
Possible Relatives

Pod Cyndy Roy

Cyndy Roy
Previous Address 37719 Colonial Dr #N83, Westland, MI 48185
5820 Windermere St #562, Littleton, CO 80120
5820 Windermere St, Littleton, CO 80120
615 Fremont Dr, Littleton, CO 80120

Elizabeth C Roy

Name / Names Elizabeth C Roy
Age 102
Birth Date 1921
Person 197 Jackson St, Willimantic, CT 06226
Phone Number 860-423-3308
Possible Relatives
Jacqueline F Oddie

Elizabeth Putnam Roy

Name / Names Elizabeth Putnam Roy
Age 113
Birth Date 1911
Person 900 Worthington Cir #219, Fort Collins, CO 80526
Phone Number 970-493-5068
Possible Relatives

Previous Address 900 Centre Ave #B18, Fort Collins, CO 80526
900 Centre Ave, Fort Collins, CO 80526
10 Manhead Mountain Dr, Livermore, CO 80536
1625 Elizabeth St, Fort Collins, CO 80521

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 42 Walnut Ave, East Hampton, CT 06424
Phone Number 860-267-9779
Possible Relatives







Previous Address 7 Starr Pl, East Hampton, CT 06424
8 Clearview Dr, Stafford Springs, CT 06076
Clearview, Stafford Springs, CT 06076

Elizabeth A Roy

Name / Names Elizabeth A Roy
Age N/A
Person 50 AUTUMN RIDGE RD, MILFORD, CT 6461
Phone Number 203-876-2103

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 19 NICHOLS RD, WOLCOTT, CT 6716
Phone Number 203-879-5064

Elizabeth A Roy

Name / Names Elizabeth A Roy
Age N/A
Person 5820 S WINDERMERE ST, APT 562 LITTLETON, CO 80120

Elizabeth A Roy

Name / Names Elizabeth A Roy
Age N/A
Person 31 Old Bethel Rd, Jewett City, CT 06351
Possible Relatives

Elizabeth H Roy

Name / Names Elizabeth H Roy
Age N/A
Person 2002 CHASE DR, SARALAND, AL 36571
Phone Number 251-675-7948

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age N/A
Person 300 PLAINVILLE AVE, APT 209 UNIONVILLE, CT 6085
Phone Number 860-675-1791

Elizabeth C Roy

Name / Names Elizabeth C Roy
Age N/A
Person 197 JACKSON ST, WILLIMANTIC, CT 6226
Phone Number 860-423-3308

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age N/A
Person 300 PLAINVILLE AVE APT 209, UNIONVILLE, CT 6085
Phone Number 860-675-1791

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age N/A
Person 119 GEORGE WOOD RD, SOMERS, CT 6071
Phone Number 860-698-6350

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 1324 Carteret Ave, Pueblo, CO 81004

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 6861 Sanders Rd, Tucson, AZ 85743

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 1869 SIESTA DR, PRATTVILLE, AL 36067

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age N/A
Person 126 BROOKWOOD DR, GRADY, AL 36036

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 4014 GREENWOOD RD, BESSEMER, AL 35022

Elizabeth S Roy

Name / Names Elizabeth S Roy
Age N/A
Person 302 BRIARWOOD CT, ROCKY HILL, CT 6067

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 56 ELM ST APT 10, ENFIELD, CT 6082

Elizabeth Roy

Name / Names Elizabeth Roy
Age N/A
Person 3327 W LA SALLE ST, PHOENIX, AZ 85041
Phone Number 602-466-3938

Elizabeth M Roy

Name / Names Elizabeth M Roy
Age N/A
Person 307 CEDAR SWAMP RD, COVENTRY, CT 6238

Elizabeth Roy

Business Name Roy Elizabeth Coker
Person Name Elizabeth Roy
Position company contact
State UT
Address 357 E Pueblo CT Moab UT 84532-2612
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 435-259-8905

Elizabeth Roy

Business Name PRUDENTIAL JOY TARBELL REALTY
Person Name Elizabeth Roy
Position company contact
State NH
Address 2991 WHITE MOUNTAIN HIGHWAY, North Conway, 3860 NH
Phone Number
Email [email protected]

Elizabeth Roy

Business Name Mindful Investment Management
Person Name Elizabeth Roy
Position company contact
State NM
Address 214 Mckenzie St Santa Fe NM 87501-1831
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 505-988-3889
Number Of Employees 4
Annual Revenue 1626800
Fax Number 505-988-4211

ELIZABETH ROY

Business Name MINDFUL INVESTMENT MANAGEMENT COMPANY
Person Name ELIZABETH ROY
Position company contact
State NM
Address 1411 PASEO DE PERALTA, SANTA FE, NM 87501
SIC Code 731101
Phone Number
Email [email protected]

Elizabeth Roy

Business Name BP
Person Name Elizabeth Roy
Position company contact
State AL
Address 3031 Mcgehee Rd Montgomery AL 36111-2202
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-288-7710
Number Of Employees 4
Annual Revenue 1248000

Roy Elizabeth

State WA
Calendar Year 2016
Employer Auburn
Job Title Aide
Name Roy Elizabeth
Annual Wage $17,943

Roy Elizabeth M

State NY
Calendar Year 2018
Employer Elmira City School Dist
Name Roy Elizabeth M
Annual Wage $16,954

Roy Elizabeth J

State NY
Calendar Year 2017
Employer Williamsville Central Schools
Name Roy Elizabeth J
Annual Wage $31,614

Roy Elizabeth J

State NY
Calendar Year 2017
Employer West Valley Central Schools
Name Roy Elizabeth J
Annual Wage $21,584

Roy Elizabeth A

State NY
Calendar Year 2017
Employer Town Of Southampton
Name Roy Elizabeth A
Annual Wage $49,936

Roy Elizabeth L

State NY
Calendar Year 2017
Employer Prattsburgh Csd
Name Roy Elizabeth L
Annual Wage $5,554

Roy Elizabeth M

State NY
Calendar Year 2017
Employer Elmira City School Dist
Name Roy Elizabeth M
Annual Wage $16,206

Roy Elizabeth J

State NY
Calendar Year 2016
Employer West Valley Central Schools
Name Roy Elizabeth J
Annual Wage $50,509

Roy Elizabeth A

State NY
Calendar Year 2016
Employer Town Of Southampton
Name Roy Elizabeth A
Annual Wage $47,644

Roy Elizabeth M

State NY
Calendar Year 2016
Employer Elmira City School Dist
Name Roy Elizabeth M
Annual Wage $15,157

Roy Elizabeth J

State NY
Calendar Year 2015
Employer West Valley Central Schools
Name Roy Elizabeth J
Annual Wage $47,580

Roy Elizabeth A

State NY
Calendar Year 2015
Employer Town Of Southampton
Name Roy Elizabeth A
Annual Wage $47,110

Roy Elizabeth M

State NY
Calendar Year 2015
Employer Elmira City School Dist
Name Roy Elizabeth M
Annual Wage $15,927

Roy Elizabeth J

State NJ
Calendar Year 2018
Employer Warren Co Bd Of Chosen Frhldrs
Name Roy Elizabeth J
Annual Wage $63,294

Roy Elizabeth L

State NY
Calendar Year 2018
Employer Prattsburgh Csd
Name Roy Elizabeth L
Annual Wage $9,058

Roy Elizabeth J

State NJ
Calendar Year 2017
Employer Warren Co Bd Of Chosen Frhldrs
Name Roy Elizabeth J
Annual Wage $62,412

Roy Elizabeth S

State NH
Calendar Year 2018
Employer Newfields Sd - (Sau 16)
Name Roy Elizabeth S
Annual Wage $42,204

Roy Elizabeth S

State NH
Calendar Year 2018
Employer Brentwood Sd - (Sau 16)
Name Roy Elizabeth S
Annual Wage $28,809

Roy Elizabeth S

State NH
Calendar Year 2017
Employer Newfields Sd - (Sau 16)
Name Roy Elizabeth S
Annual Wage $65,778

Roy Elizabeth S

State NH
Calendar Year 2016
Employer Newfields Sd - (sau 16)
Name Roy Elizabeth S
Annual Wage $63,901

Roy Elizabeth S

State NH
Calendar Year 2015
Employer Newfields Sd - (sau 16)
Name Roy Elizabeth S
Annual Wage $55,558

Roy Elizabeth C

State ME
Calendar Year 2018
Employer Cape Elizabeth School Department
Name Roy Elizabeth C
Annual Wage $24,730

Roy Elizabeth C

State ME
Calendar Year 2017
Employer Cape Elizabeth School Department
Name Roy Elizabeth C
Annual Wage $10,356

Roy Elizabeth

State LA
Calendar Year 2018
Employer School District Of Calcasieu
Job Title Teacher 182 Dy (Aug)
Name Roy Elizabeth
Annual Wage $62,211

Roy Elizabeth

State LA
Calendar Year 2017
Employer School District of Calcasieu
Job Title Teacher 182 Dy
Name Roy Elizabeth
Annual Wage $60,461

Roy Elizabeth M

State IL
Calendar Year 2015
Employer Mascoutah Cusd 19
Name Roy Elizabeth M
Annual Wage $71,621

Roy Sandra Elizabeth

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Specialist Ii
Name Roy Sandra Elizabeth
Annual Wage $27,948

Roy Elizabeth

State CT
Calendar Year 2018
Employer Highville Charter Sch
Name Roy Elizabeth
Annual Wage $48,204

Roy Elizabeth J

State NJ
Calendar Year 2015
Employer County Of Warren
Job Title Principal Planner 40
Name Roy Elizabeth J
Annual Wage $60,154

Roy Elizabeth

State CT
Calendar Year 2017
Employer Highville Charter Sch
Name Roy Elizabeth
Annual Wage $47,362

Roy Elizabeth A

State NY
Calendar Year 2018
Employer Town Of Southampton
Name Roy Elizabeth A
Annual Wage $50,725

Roy Elizabeth J

State NC
Calendar Year 2015
Employer Nash-rocky Mount Schools
Job Title Education Professionals
Name Roy Elizabeth J
Annual Wage $48,266

Roy Elizabeth

State WA
Calendar Year 2015
Employer Auburn
Job Title Aide
Name Roy Elizabeth
Annual Wage $16,922

Roy Elizabeth

State TX
Calendar Year 2016
Employer Spring Branch Isd
Job Title Teacher
Name Roy Elizabeth
Annual Wage $51,750

Roy Elizabeth

State TX
Calendar Year 2015
Employer Spring Branch Isd
Job Title Teacher
Name Roy Elizabeth
Annual Wage $50,222

Roy Elizabeth

State RI
Calendar Year 2018
Employer Providence School Dept.
Job Title Teacher
Name Roy Elizabeth
Annual Wage $31,362

Roy Elizabeth

State RI
Calendar Year 2017
Employer Legislative
Job Title Summer Intern
Name Roy Elizabeth
Annual Wage $500

Roy Elizabeth

State RI
Calendar Year 2016
Employer Legislative
Job Title Summer Intern
Name Roy Elizabeth
Annual Wage $500

Roy Elizabeth

State MA
Calendar Year 2018
Employer Town Of Agawam
Name Roy Elizabeth
Annual Wage $3,355

Roy Elizabeth A

State MA
Calendar Year 2018
Employer Plymouth Public Schools
Name Roy Elizabeth A
Annual Wage $19,094

Roy Elizabeth A

State MA
Calendar Year 2017
Employer Plymouth Public Schools
Name Roy Elizabeth A
Annual Wage $15,623

Roy Elizabeth

State MA
Calendar Year 2017
Employer Department Of Mental Health (Dmh)
Job Title Residential Supervisor (C)
Name Roy Elizabeth
Annual Wage $105,039

Roy Elizabeth A

State MA
Calendar Year 2017
Employer City of Brockton
Job Title Manthala G
Name Roy Elizabeth A
Annual Wage $29,255

Roy Elizabeth A

State MA
Calendar Year 2017
Employer Brockton Public Schools
Name Roy Elizabeth A
Annual Wage $28,776

Roy Elizabeth J

State NY
Calendar Year 2018
Employer Williamsville Central Schools
Name Roy Elizabeth J
Annual Wage $56,383

Roy Elizabeth A

State MA
Calendar Year 2016
Employer Town Of Brockton And School District Of Brockton
Job Title Teacher - Grade 4
Name Roy Elizabeth A
Annual Wage $14,836

Roy Elizabeth

State MA
Calendar Year 2016
Employer City Of Quincy
Job Title Sub Paraprofessional
Name Roy Elizabeth
Annual Wage $2,703

Roy Elizabeth

State OR
Calendar Year 2015
Employer University of Oregon
Job Title Executive Admin Asst/manager
Name Roy Elizabeth
Annual Wage $52,395

Roy Elizabeth

State OK
Calendar Year 2017
Employer Jenks West Es
Job Title Librarian/Media Cons
Name Roy Elizabeth
Annual Wage $25,627

Roy Elizabeth

State OK
Calendar Year 2016
Employer Jenks West Es
Job Title Librarian/media Cons
Name Roy Elizabeth
Annual Wage $34,703

Roy Elizabeth

State OK
Calendar Year 2015
Employer Jenks West Es
Job Title Teacher
Name Roy Elizabeth
Annual Wage $33,971

Roy Elizabeth

State OH
Calendar Year 2017
Employer Delaware City
Job Title Teacher Assignment
Name Roy Elizabeth
Annual Wage $76,049

Roy Elizabeth

State OH
Calendar Year 2016
Employer Delaware City
Job Title Teacher Assignment
Name Roy Elizabeth
Annual Wage $72,340

Roy Elizabeth

State OH
Calendar Year 2015
Employer Delaware City
Job Title Teacher Assignment
Name Roy Elizabeth
Annual Wage $68,927

Roy Elizabeth

State OH
Calendar Year 2014
Employer Delaware City
Job Title Teacher Assignment
Name Roy Elizabeth
Annual Wage $61,956

Roy Elizabeth

State OH
Calendar Year 2013
Employer Delaware City
Job Title Teacher Assignment
Name Roy Elizabeth
Annual Wage $59,410

Roy Elizabeth J

State NC
Calendar Year 2017
Employer Nash-Rocky Mount Schools
Job Title Education Professionals
Name Roy Elizabeth J
Annual Wage $51,994

Roy Elizabeth J

State NC
Calendar Year 2016
Employer Nash-rocky Mount Schools
Job Title Education Professionals
Name Roy Elizabeth J
Annual Wage $49,163

Roy Elizabeth

State MA
Calendar Year 2016
Employer Department Of Mental Health (dmh)
Job Title Residential Supervisor (c)
Name Roy Elizabeth
Annual Wage $89,775

Roy Elizabeth

State CT
Calendar Year 2016
Employer Highville Charter Sch
Name Roy Elizabeth
Annual Wage $43,965

Elizabeth A Roy

Name Elizabeth A Roy
Address 5 Lenox Ave Jewett City CT 06351-1903 -1903
Phone Number 203-376-4843
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address 50 Autumn Ridge Rd Milford CT 06461 -1601
Phone Number 203-876-2103
Gender Female
Date Of Birth 1961-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address 19 Nichols Rd Wolcott CT 06716 -2716
Phone Number 203-879-5349
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth M Roy

Name Elizabeth M Roy
Address 80 Dodge Rd Phillips ME 04966 -4506
Phone Number 207-491-3186
Email [email protected]
Gender Female
Date Of Birth 1986-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 16 Hill Dr South Berwick ME 03908 -1516
Phone Number 207-752-0889
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 1 Crestview Dr Lewiston ME 04240 -2021
Phone Number 207-786-0792
Email [email protected]
Gender Female
Date Of Birth 1963-11-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth Roy

Name Elizabeth Roy
Address Po Box 444 Fryeburg ME 04037 -0444
Phone Number 207-935-4501
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 20198 Markward Xing Estero FL 33928 -7600
Phone Number 239-676-5125
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address 5820 S Windermere St Littleton CO 80120-2157 APT 562-2186
Phone Number 303-347-9289
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth S Roy

Name Elizabeth S Roy
Address 5231 Brassie Dr Indianapolis IN 46235 -6011
Phone Number 317-443-9561
Mobile Phone 317-443-9561
Gender Female
Date Of Birth 1977-09-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth N Roy

Name Elizabeth N Roy
Address 170 Vfw Rd Saint Joseph LA 71366 -4336
Phone Number 318-766-3613
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 1001
Education Completed High School
Language English

Elizabeth J Roy

Name Elizabeth J Roy
Address 5860 Summerall Ln Lake Charles LA 70607 -7683
Phone Number 337-474-8105
Gender Female
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address 127 High Hope Rd Sulphur LA 70663 -0235
Phone Number 337-527-3672
Email [email protected]
Gender Female
Date Of Birth 1956-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address Po Box 696 Arnaudville LA 70512 -0696
Phone Number 337-754-7936
Gender Female
Date Of Birth 1942-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth J Roy

Name Elizabeth J Roy
Address 712 S West Ave Springfield MO 65802 -4946
Phone Number 417-501-1783
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 2521 S 115th Dr Avondale AZ 85323 -7636
Phone Number 425-681-1952
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address PO Box 383 Sterling MA 01564-0383 -0383
Phone Number 508-517-4985
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 2408 4th Ave S Minneapolis MN 55404-3627 -3629
Phone Number 651-523-7582
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth L Roy

Name Elizabeth L Roy
Address 1590 Mississippi River Blvd S Saint Paul MN 55116 -1851
Phone Number 651-699-4575
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth A Roy

Name Elizabeth A Roy
Address 1852 Speck Dr Holiday FL 34691 -5312
Phone Number 727-942-6518
Gender Female
Date Of Birth 1942-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth M Roy

Name Elizabeth M Roy
Address 36521 Kingsbury St Livonia MI 48154 -1920
Phone Number 734-744-6389
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth J Roy

Name Elizabeth J Roy
Address 1109 Candice Ct Martinsville IN 46151 -3014
Phone Number 765-342-7316
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth F Roy

Name Elizabeth F Roy
Address 141 Sunny Hill Dr Paris KY 40361 -9107
Phone Number 859-362-4397
Gender Female
Date Of Birth 1947-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 19 Tunxis St New Britain CT 06053 -2427
Phone Number 860-229-9495
Mobile Phone 860-460-5731
Gender Female
Date Of Birth 1940-10-01
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 High School
Language English

Elizabeth C Roy

Name Elizabeth C Roy
Address 12 George St Windham CT 06280 -1114
Phone Number 860-423-4220
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 59 N Airline Rd Wallingford CT 06492-2642 APT 209-2642
Phone Number 860-604-2306
Gender Female
Date Of Birth 1921-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth J Roy

Name Elizabeth J Roy
Address 4641 Peele St Elkton FL 32033 -4016
Phone Number 904-342-0383
Gender Female
Date Of Birth 1948-11-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth H Roy

Name Elizabeth H Roy
Address 110 Schoolhouse Ln Boxborough MA 01719 -1035
Phone Number 978-929-9753
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth Roy

Name Elizabeth Roy
Address 409 Starling Dr Slidell LA 70461 -3020
Phone Number 985-847-0959
Gender Female
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

ROY, ELIZABETH E

Name ROY, ELIZABETH E
Amount 316.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800006
Application Date 2005-01-10
Organization Name ROY, ELIZABETH E
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

ROY, ELIZABETH

Name ROY, ELIZABETH
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-25
Contributor Occupation DEPUTY DIRECTOR
Contributor Employer BE THE CHANGE, INC.
Organization Name Be the Change Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

ROY, ELIZABETH

Name ROY, ELIZABETH
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-02
Recipient Party R
Recipient State WA
Seat state:governor
Address 2097 HANSON LOOP BURBANK WA

ROY, ELIZABETH

Name ROY, ELIZABETH
Amount 50.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-07-21
Contributor Occupation DEPUTY DIRECTOR OPPORTUNITY NATION
Contributor Employer BE THE CHANGE INC
Recipient Party D
Recipient State MA
Seat state:office
Address 11 DARTMOUTH ST APARTMENT 1 BOSTON MA

ROY, ELIZABETH W

Name ROY, ELIZABETH W
Amount 25.00
To BURTON, RAYMOND S
Year 2010
Application Date 2010-07-20
Recipient Party R
Recipient State NH
Seat state:office
Address 353 SWEDAN ST BERLIN NH

ROY, ELIZABETH W

Name ROY, ELIZABETH W
Amount 25.00
To BURTON, RAYMOND S
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State NH
Seat state:office
Address 363 SWEDEN ST BERLIN NH

ROY, ELIZABETH M

Name ROY, ELIZABETH M
Amount 20.00
To JINDAL, BOBBY
Year 2004
Application Date 2003-09-25
Recipient Party R
Recipient State LA
Seat state:governor
Address 5516 S ROBERTSON ST NEW ORLEANS LA

ROY, ELIZABETH

Name ROY, ELIZABETH
Amount 10.00
To TERCYAK, PETER A
Year 2010
Application Date 2010-09-08
Recipient Party D
Recipient State CT
Seat state:lower
Address 19 TUNXIS ST NEW BRITAIN CT

ROY A SAMMONS & ELIZABETH Y SAMMONS & JTWROS SAMMONS

Name ROY A SAMMONS & ELIZABETH Y SAMMONS & JTWROS SAMMONS
Address 310 New Crossing Trail Kennesaw GA
Value 48000
Landvalue 48000
Buildingvalue 112380
Type Residential; Lots less than 1 acre

ROY RICHARD R & ELIZABETH A

Name ROY RICHARD R & ELIZABETH A
Physical Address 1852 SPECK DR, HOLIDAY, FL 34691
Owner Address 1852 SPECK DR, HOLIDAY, FL 34691
Ass Value Homestead 16920
Just Value Homestead 17227
County Pasco
Year Built 1969
Area 1362
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1852 SPECK DR, HOLIDAY, FL 34691

ROY TRAVIS J & ELIZABETH

Name ROY TRAVIS J & ELIZABETH
Physical Address 155 ACADEMY OAKS PL, ALTAMONTE SPRINGS, FL 32714
Owner Address 155 ACADEMY OAKS PL, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 187430
Just Value Homestead 200594
County Seminole
Year Built 1990
Area 2114
Land Code Single Family
Address 155 ACADEMY OAKS PL, ALTAMONTE SPRINGS, FL 32714

ELIZABETH Y ROY

Name ELIZABETH Y ROY
Address 620 EAST 31 STREET, NY 11210
Value 516000
Full Value 516000
Block 5005
Lot 50
Stories 2.7

ROY , ELIZABETH CLAY

Name ROY , ELIZABETH CLAY
Address 1 MT MORRIS PARK WEST, NY 10027
Value 39432
Full Value 39432
Block 1720
Lot 1008
Stories 5

ELIZABETH A ROY

Name ELIZABETH A ROY
Address 41 43 Chelmsford Street Boston MA 02122
Value 148800
Landvalue 148800
Buildingvalue 230900
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ELIZABETH CLAY ROY

Name ELIZABETH CLAY ROY
Address 1-9 Mt Morris Park West #8A Manhattan NY 10027
Value 41877
Landvalue 2169

ELIZABETH R ROY

Name ELIZABETH R ROY
Address 2521 115th Drive Avondale AZ 85323
Value 21200
Landvalue 21200

ELIZABETH R ROY

Name ELIZABETH R ROY
Address 24120 SE 39th Court Everett WA
Value 106300
Landvalue 106300
Buildingvalue 211600
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 402000

ELIZABETH ROY

Name ELIZABETH ROY
Year Built 1982
Address 729 Dove Avenue Port Orange FL
Value 20200
Landvalue 20200
Buildingvalue 20823
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 44750

ELIZABETH ROY

Name ELIZABETH ROY
Address 1306 Columbia Road Boston MA 02127
Value 441200
Buildingvalue 441200
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ELIZABETH S ROY

Name ELIZABETH S ROY
Address 3016 Guadalupe Street #305 Austin TX 78705
Value 33612
Landvalue 33612
Buildingvalue 208123
Type Real

ROY JAMES D & ELIZABETH L

Name ROY JAMES D & ELIZABETH L
Physical Address 1433 MEDITERRANEAN DR -UNIT A, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1981
Area 1089
Land Code Condominiums
Address 1433 MEDITERRANEAN DR -UNIT A, PUNTA GORDA, FL 33950

ELIZABETH Y ROY

Name ELIZABETH Y ROY
Address 620 East 31 Street Brooklyn NY 11210
Value 493000
Landvalue 15334

ROY A BERG & ELIZABETH J BERG

Name ROY A BERG & ELIZABETH J BERG
Address 6003 Covey Run Drive Edmond OK
Value 30370
Landarea 84,070 square feet
Type Residential
Price 220000

ROY A BUTLER JR & EDWARD S BUTLER & E BUTLER & GRANGER B ELIZABETH

Name ROY A BUTLER JR & EDWARD S BUTLER & E BUTLER & GRANGER B ELIZABETH
Address 830 6th Street Austin TX 78703
Value 3665016
Landvalue 3665016
Buildingvalue 21334984
Type Real

ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD

Name ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD
Address 709 Henderson Street #B Austin TX 78703
Value 22400
Landvalue 22400
Type Real

ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD

Name ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD
Address 709 Henderson Street #A Austin TX 78703
Value 15488
Landvalue 15488
Buildingvalue 111814
Type Real

ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD

Name ROY A BUTLER JR & GRANGER B ELIZABETH & SHOWERS BUTLER EDWARD
Address 624 Wood Street Austin TX 78703
Value 13598
Landvalue 13598
Type Real

ROY A HOATS & ELIZABETH HOATS

Name ROY A HOATS & ELIZABETH HOATS
Address 12656 Tierra Perla Court El Paso TX
Value 34887
Landvalue 34887
Type Real

Roy A Jr Cairns & Elizabeth A Cairns

Name Roy A Jr Cairns & Elizabeth A Cairns
Address 12 Millers Lane Dover NY 12594
Value 18000
Landvalue 18000
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ROY A MALLEN & ELIZABETH G MALLEN

Name ROY A MALLEN & ELIZABETH G MALLEN
Year Built 2008
Address 6130 Turtlemound Road New Smyrna Beach FL
Value 275520
Landvalue 275520
Buildingvalue 383352
Airconditioning No
Numberofbathrooms 4
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 108156

ROY A MATTHEWS JR & ELIZABETH M MATTHEWS

Name ROY A MATTHEWS JR & ELIZABETH M MATTHEWS
Address 7204 Colmar Manor Way Brandywine MD 20613
Value 153200
Landvalue 153200
Buildingvalue 294600
Airconditioning yes

ROY A PADGETT & ELIZABETH A PADGETT

Name ROY A PADGETT & ELIZABETH A PADGETT
Address 2961 Brett Circle Acworth GA
Value 33000
Landvalue 33000
Buildingvalue 90640
Type Residential; Lots less than 1 acre

ROY A AND ELIZABETH A WILLCOX

Name ROY A AND ELIZABETH A WILLCOX
Address 1919 W Ithica St S Broken Arrow OK
Value 20600
Landvalue 20600
Buildingvalue 83400
Landarea 8,183 square feet
Numberofbathrooms 2
Type Residential
Price 104,000

ROY ELIZABETH

Name ROY ELIZABETH
Physical Address 729 DOVE AV, PORT ORANGE, FL 32129
Ass Value Homestead 45540
Just Value Homestead 49044
County Volusia
Year Built 1982
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 729 DOVE AV, PORT ORANGE, FL 32129

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State TX
Address 2204 N FM 2148, TEXARKANA, TX 75501
Phone Number 903-880-0986
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State FL
Address 623 QUEENS LOOP N, LAKELAND, FL 33803
Phone Number 863-646-6658
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State CT
Address 119 GEORGE WOOD ROAD, SOMERS, CT 06071
Phone Number 860-508-7828
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Voter
State CT
Address 21 FAUST ST, GRISWOLD, CT 06351
Phone Number 860-376-0388
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Voter
State MO
Address 206 W 10TH ST, CALHOUN, MO 65323
Phone Number 660-694-3556
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State MA
Address 238 BROOKLINE ST, CAMBRIDGE, MA 02139
Phone Number 617-407-7900
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Democrat Voter
State AL
Address 2002 CHASE DR, SARALAND, AL 36571
Phone Number 251-675-7948
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State PA
Address 760 SELMER ROAD, PHILADELPHIA, PA 19116
Phone Number 215-464-9464
Email Address [email protected]

ELIZABETH ROY

Name ELIZABETH ROY
Type Republican Voter
State ME
Address PO BOX 5193, BIDDEFORD, ME 4007
Phone Number 207-590-2019
Email Address [email protected]

ELIZABETH MARIE ROY

Name ELIZABETH MARIE ROY
Type Voter
State ME
Address 80 DODGE RD, PHILLIPS, ME 4966
Phone Number 207-491-4031
Email Address [email protected]

Elizabeth V Roy

Name Elizabeth V Roy
Visit Date 4/13/10 8:30
Appointment Number U44484
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/12/12 13:30
Appt End 10/12/12 23:59
Total People 260
Last Entry Date 10/5/12 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Elizabeth C Roy

Name Elizabeth C Roy
Visit Date 4/13/10 8:30
Appointment Number U28550
Type Of Access VA
Appt Made 7/30/12 0:00
Appt Start 8/2/12 15:00
Appt End 8/2/12 23:59
Total People 1
Last Entry Date 7/30/12 19:24
Meeting Location OEOB
Caller MARIO
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93764

Elizabeth M Roy

Name Elizabeth M Roy
Visit Date 4/13/10 8:30
Appointment Number U16032
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/17/2011 12:00
Appt End 6/17/2011 23:59
Total People 361
Last Entry Date 6/16/2011 12:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Elizabeth M Roy

Name Elizabeth M Roy
Visit Date 4/13/10 8:30
Appointment Number U18507
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/17/2011 8:00
Appt End 6/17/2011 23:59
Total People 145
Last Entry Date 6/16/2011 12:16
Meeting Location OEOB
Caller KYLE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77636

Elizabeth E Roy

Name Elizabeth E Roy
Visit Date 4/13/10 8:30
Appointment Number U99070
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/22/2011 7:30
Appt End 4/22/2011 23:59
Total People 350
Last Entry Date 4/12/2011 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ELIZABETH ROY

Name ELIZABETH ROY
Car CHEVROLET SONIC
Year 2012
Address 5190 Northcrest Dr, Northport, AL 35473-7525
Vin 1G1JC6SH7C4225958

ELIZABETH ROY

Name ELIZABETH ROY
Car VOLKSWAGEN PASSAT
Year 2008
Address 1497 SUNSET POINTE DR, SALISBURY, NC 28146-5707
Vin WVWLK73C88E087943

Elizabeth Roy

Name Elizabeth Roy
Car SUBARU LEGACY
Year 2008
Address 710 Lakewood Ct, Augusta, KS 67010-2421
Vin 4S3BL626387213578
Phone 316-775-6866

ELIZABETH ROY

Name ELIZABETH ROY
Car CADILLAC CTS
Year 2008
Address PO Box 453, Silverton, ID 83867-0453
Vin 1G6DT57VX80182795

ELIZABETH ROY

Name ELIZABETH ROY
Car HONDA ACCORD
Year 2009
Address 19 Tunxis St, New Britain, CT 06053-2427
Vin 1HGCP26399A152308

ELIZABETH ROY

Name ELIZABETH ROY
Car SUBARU OUTBACK
Year 2009
Address 76 GOLD ST, MILTON, NH 03851-4708
Vin 4S4BP60C096342121
Phone 207-454-2194

ELIZABETH ROY

Name ELIZABETH ROY
Car DODGE JOURNEY
Year 2009
Address 1004 Coneflower Ct, O Fallon, IL 62269-3174
Vin 3D4GG57V49T552161
Phone 618-670-7052

ELIZABETH ROY

Name ELIZABETH ROY
Car TOYOTA SIENNA
Year 2010
Address 2397 NW 58TH TER, OCALA, FL 34482-8915
Vin 5TDKK4CC4AS336605
Phone 352-867-1134

ELIZABETH ROY

Name ELIZABETH ROY
Car FORD EXPLORER
Year 2008
Address 81 Watkins Rd, Colchester, VT 05446-7401
Vin 1FMEU73E48UA85130

ELIZABETH ROY

Name ELIZABETH ROY
Car JEEP GRAND CHEROKEE
Year 2010
Address 4628 Carthage St, Metairie, LA 70002-1406
Vin 1J4PS4GK2AC152752
Phone 504-304-3728

ELIZABETH ROY

Name ELIZABETH ROY
Car TOYOTA SIENNA
Year 2011
Address 2 Grant Dr, Cream Ridge, NJ 08514-1624
Vin 5TDKK3DCXBS027733

ELIZABETH ROY

Name ELIZABETH ROY
Car KIA FORTE
Year 2011
Address 1103 Bristolwood St, Brandon, FL 33510-2606
Vin KNAFU4A24B5359182
Phone 813-965-7249

ELIZABETH ROY

Name ELIZABETH ROY
Car HYUNDAI SANTA FE
Year 2011
Address 63 Poinsetta St, Agawam, MA 01001-2319
Vin 5XYZGDABXBG014852
Phone 413-478-5128

ELIZABETH ROY

Name ELIZABETH ROY
Car TOYOTA CAMRY
Year 2012
Address 47 Cobblestone Dr, Shoreham, NY 11786-2311
Vin 4T1BF1FK4CU573921
Phone 631-849-5787

ELIZABETH ROY

Name ELIZABETH ROY
Car FORD FUSION
Year 2012
Address 603 84th Ln NW, Coon Rapids, MN 55433-6002
Vin 3FAHP0JA2CR118258
Phone 763-923-9438

ELIZABETH ROY

Name ELIZABETH ROY
Car BUICK VERANO
Year 2012
Address 7322 Boggess Rd, Houston, TX 77016-3410
Vin 1G4PR5SK6C4197524

ELIZABETH ROY

Name ELIZABETH ROY
Car HYUNDAI SONATA
Year 2011
Address 1830 Eastfork Dr, Brownsburg, IN 46112-2405
Vin 5NPEB4AC3BH069884

ELIZABETH ROY

Name ELIZABETH ROY
Car SATURN VUE
Year 2008
Address 2 GRANT DR, CREAM RIDGE, NJ 08514-1624
Vin 3GSCL33P18S689876

ELIZABETH ROY

Name ELIZABETH ROY
Domain ecofabloka.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name ENOM, INC.
Registrant Address 724 MANNING AVE TORONTO ON M6G2W4
Registrant Country CANADA

Elizabeth Roy

Name Elizabeth Roy
Domain niftynitwear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-30
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 118-4912 56th Street Camrose Alberta T4V 2C7
Registrant Country CANADA

Elizabeth Roy

Name Elizabeth Roy
Domain mezzeart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-21
Update Date 2008-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 970 Kent Avenue|Apt 707 Brooklyn New York 11205
Registrant Country UNITED STATES