Joan Cox

We have found 284 public records related to Joan Cox 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 40 business registration records connected with Joan Cox in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 39 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as School Food Service Worker. These employees work in 6 states: TX, AL, MA, NY, IN and GA. Average wage of employees is $34,384.


Joan M Cox

Name / Names Joan M Cox
Age 62
Birth Date 1962
Person 2417 102nd St, Miami, FL 33147
Phone Number 305-694-8877
Possible Relatives



R Cox



Previous Address 1810 74th St, Miami, FL 33147
1810 94th St, Miami, FL 33147
2442 56th St, Miami, FL 33142
35 13th Ave, Miami, FL 33125
2125 36th St, Miami, FL 33142

Joan N Cox

Name / Names Joan N Cox
Age 63
Birth Date 1961
Person 24 Jo Paul Dr, Attleboro, MA 02703
Phone Number 508-222-2429
Possible Relatives

D T Cox
Previous Address 284 Lenox St, Norwood, MA 02062

Joan L Cox

Name / Names Joan L Cox
Age 64
Birth Date 1960
Person 29 Harvard Ave #31, Medford, MA 02155
Phone Number 781-488-3412
Possible Relatives



A Cox
Previous Address 43C Harvard Ave #2931, Medford, MA 02155
148 Chelsea St, Everett, MA 02149
2931 Harvard #43 C, Medford, MA 02155
2931 Harvard Ave, West Medford, MA 02156
2931 Harvard, West Medford, MA 02156
29 31 31 Harvard Ave, West Medford, MA 02156
2931 Harvard 43c, Medford, MA 02155
22 Chestnut St, Everett, MA 02149

Joan B Cox

Name / Names Joan B Cox
Age 66
Birth Date 1958
Person 26101 Blahut Rd, Hammond, LA 70403
Phone Number 504-294-5173
Possible Relatives




Jarvett Cox

Joan Brooks Cox

Name / Names Joan Brooks Cox
Age 67
Birth Date 1957
Also Known As Joan Brooks
Person 416 Devon Dr, Mandeville, LA 70448
Phone Number 985-626-1911
Possible Relatives





Previous Address 345 Beau Rivage Dr, Mandeville, LA 70471
524 PO Box, Mandeville, LA 70470
949 Norval St, Mandeville, LA 70448
2716 Wroxton Rd #13, Houston, TX 77005
406 Devon Dr, Mandeville, LA 70448
Email [email protected]
Associated Business Northshore Jewish Congregation

Joan Marie Cox

Name / Names Joan Marie Cox
Age 68
Birth Date 1956
Person 202 PO Box, Genoa, AR 71840
Phone Number 870-653-4195
Possible Relatives
Previous Address 747 Miller County, Texarkana, AR 71854
1450 Tenbury Dr #G, Lynchburg, VA 24501
O PO Box, Genoa, AR 71840
2206 9th St, Texarkana, AR 71854

Joan Renee Cox

Name / Names Joan Renee Cox
Age 69
Birth Date 1955
Also Known As Joan Gray Cox
Person 194 Merritt Rd, Benton, LA 71006
Phone Number 318-965-1963
Possible Relatives




Previous Address 1106 Bay Ridge Dr, Benton, LA 71006
8430 Kingston Rd, Shreveport, LA 71108

Joan Evely Cox

Name / Names Joan Evely Cox
Age 76
Birth Date 1948
Person 120 Pembroke St #B, Boston, MA 02118
Phone Number 617-262-3707
Possible Relatives
Previous Address 49 Monument Ave, Swampscott, MA 01907
6 Hedge Brook Ln, Stamford, CT 06903
Hedge Brk, Stamford, CT 06903
64 Hedge Brook Ln, Stamford, CT 06903

Joan Cox

Name / Names Joan Cox
Age 76
Birth Date 1948
Person 317 59th St, Brooklyn, NY 11203
Phone Number 718-209-9280
Possible Relatives
Previous Address 317 59th St, New York, NY 10022
31759 St, Brooklyn, NY 11203
166 93rd St #B, Brooklyn, NY 11212
217 59th St, Brooklyn, NY 11203

Joan B Cox

Name / Names Joan B Cox
Age 77
Birth Date 1947
Person 16 Bailey Ct #H, Canton, MA 02021
Phone Number 617-445-9622
Possible Relatives
Previous Address 61 Saint Richard St, Roxbury, MA 02119
19 Pine St #C, Canton, MA 02021
19 Jones Ter #1, Stoughton, MA 02072
352 Neponset St #M, Canton, MA 02021
236 Greenbrook Dr #236, Stoughton, MA 02072
100 Hazelton St, Boston, MA 02126

Joan C Cox

Name / Names Joan C Cox
Age 78
Birth Date 1946
Person 40175 Woodland Ave, Gonzales, LA 70737
Phone Number 225-622-0783
Possible Relatives


Previous Address 11437 Pamela Dr, Baton Rouge, LA 70815
3320 Ocala Ave, Baton Rouge, LA 70814
10390 Jefferson Hwy, Baton Rouge, LA 70809

Joan Sharon Cox

Name / Names Joan Sharon Cox
Age 78
Birth Date 1946
Also Known As Joan B Cox
Person 3225 Grant Ave, Louisville, KY 40214
Phone Number 502-742-7300
Possible Relatives







W L Cox
Previous Address RR 1, Caneyville, KY 42721
3223 Grant Ave, Louisville, KY 40214
Email [email protected]

Joan Kay Cox

Name / Names Joan Kay Cox
Age 79
Birth Date 1945
Also Known As J Cox
Person 101 Evergreen Dr, Montpelier, OH 43543
Phone Number 419-485-4710
Possible Relatives


Previous Address 000101 Evergreen Dr, Montpelier, OH 43543
McGibney #H4, Mount Vernon, OH 43050
4 McGibney Rd #H4, Mount Vernon, OH 43050
2525 Voss Rd, Houston, TX 77057
935 PO Box, Clinton, AR 72031
Email [email protected]

Joan D Cox

Name / Names Joan D Cox
Age 81
Birth Date 1943
Person 1031 PO Box, Judsonia, AR 72081
Phone Number 501-729-3202
Possible Relatives


Previous Address 492 PO Box, Judsonia, AR 72081
109 Joyner St, Judsonia, AR 72081
85 Ranchette Rd, Conway, AR 72032

Joan M Cox

Name / Names Joan M Cox
Age 82
Birth Date 1942
Person 1041 Swallow Ave #201, Marco Island, FL 34145
Phone Number 508-523-6867
Possible Relatives
Daniel R Coxsr

Previous Address 7 Rawson Hill Dr, Shrewsbury, MA 01545
167 Collier Blvd #V4, Marco Island, FL 34145
145 Hillside Village Dr #145, West Boylston, MA 01583
1041 Swallow Ave #201, Marco Island, FL 34145
76 Lumberjack Trl, West Yarmouth, MA 02673
Rawson Hl, Shrewsbury, MA 01545
167 Collier Blvd #J5, Marco Island, FL 34145

Joan L Cox

Name / Names Joan L Cox
Age 82
Birth Date 1942
Also Known As Joan G Cox
Person 2009 Delaware Ave, Kenner, LA 70062
Phone Number 504-464-0871
Possible Relatives

Joan T Cox

Name / Names Joan T Cox
Age 83
Birth Date 1941
Person 18 Hunters Run, Oceanport, NJ 07757
Phone Number 212-421-4902
Possible Relatives


Amy Coxprall

Previous Address 319 50th St, New York, NY 10022
327 58th St #2, New York, NY 10022
319 50th St #2C, New York, NY 10022
8506 PO Box, Red Bank, NJ 07701
6 Lake Shore Dr, Red Bank, NJ 07701
6 Lk Superor Dr, Red Bank, NJ 07701
18 Hunters, Red Bank, NJ 07701
8667 PO Box, Red Bank, NJ 07701
Email [email protected]

Joan Webber Cox

Name / Names Joan Webber Cox
Age 83
Birth Date 1941
Also Known As Sara J Cox
Person 7751 Prince James Dr, Mobile, AL 36619
Phone Number 334-661-7824
Possible Relatives




B F Cox


Previous Address 5538 Gunn Rd, Mobile, AL 36619
439 PO Box, Mobile, AL 36601
439 RR 12, Mobile, AL 36619

Joan R Cox

Name / Names Joan R Cox
Age 84
Birth Date 1939
Person 27110 Jones Loop Rd #284, Punta Gorda, FL 33982
Phone Number 941-575-9114
Possible Relatives



Previous Address 27110 Jones Loop Rd #285, Punta Gorda, FL 33982
27110 Jones Loop Rd #272, Punta Gorda, FL 33982
99 Botany Bay Rd #99, Worcester, MA 01602
27110 Jones Loop Rd, Punta Gorda, FL 33982
5601 Duncan Rd #100, Punta Gorda, FL 33982
2203 Ridgecrest Dr, Valrico, FL 33594
3590 Round Bottom Rd, Cincinnati, OH 45244
24 Cutler Rd, Paxton, MA 01612
Email [email protected]

Joan Cox

Name / Names Joan Cox
Age 84
Birth Date 1939
Also Known As Joan P Cox
Person 10 Montana Rd, Little Compton, RI 02837
Phone Number 203-531-8546
Possible Relatives


Previous Address 1347 Pawtucket Ave, Rumford, RI 02916
17 Cole Rd, Little Compton, RI 02837
21 Elmhurst Ave, Providence, RI 02908
11 Sunset Ln, Rye, NY 10580
1228 King St, Greenwich, CT 06831
1500 Fleet Ctr, Providence, RI 02903
170 Westminster St #201, Providence, RI 02903
1228 King St #7, Greenwich, CT 06831
1228 King St #5, Greenwich, CT 06831
1228 King St #6, Greenwich, CT 06831
75 Northfield St, Greenwich, CT 06830
21 Violet St, Providence, RI 02908
35 Medford St #311, Somerville, MA 02143
30 Sciarappa St #2, Cambridge, MA 02141
34 Gould St, Wakefield, RI 02879
2200 Industrial Bk, Providence, RI 02920
24 Chiswick #B, Brookline, MA 02146
1178 PO Box, Saratoga Springs, NY 12866
47 Strathmore #2, Brookline, MA 02146
73 Northfield St, Greenwich, CT 06830
2200 Industrial Bk, Providence, RI 02903
91 Van Dam St #2, Saratoga Springs, NY 12866
14 Rutland Sq, Boston, MA 02118
14 Talford Pl #2, Saratoga Springs, NY 12866
Email [email protected]

Joan C Cox

Name / Names Joan C Cox
Age 86
Birth Date 1937
Also Known As J Cox
Person 6245 Stage Coach Trl, San Angelo, TX 76901
Phone Number 325-949-5236
Possible Relatives
Previous Address 116 Fillmore St #A, San Angelo, TX 76901
9310 Long Point Rd, Houston, TX 77055
9310 Long Point Rd #21, Houston, TX 77055
116 Fillmore St, San Angelo, TX 76901
3326 Rock Brook Dr #703, San Angelo, TX 76904
116 Fillmore St #1840, San Angelo, TX 76901
Associated Business Library Users Of America Concho Valley Council Of The Blind

Joan F Cox

Name / Names Joan F Cox
Age 88
Birth Date 1935
Person 960 Harlem Ave #1107, Glenview, IL 60025
Phone Number 708-720-2122
Previous Address 18032 Hawaii Ct, Orland Park, IL 60467
349 Tullamore Ter, Matteson, IL 60443
12808 Elizabeth St, Calumet Park, IL 60827
349 Fullomore, Matteson, IL 60443

Joan E Cox

Name / Names Joan E Cox
Age 90
Birth Date 1933
Person 97 Blossom Ln, Groton, MA 01450
Phone Number 978-448-5525
Possible Relatives

Joan P Cox

Name / Names Joan P Cox
Age 91
Birth Date 1932
Person 1445 Captains Walk #B, Fort Pierce, FL 34950
Phone Number 772-464-0610
Possible Relatives




L Cox
Previous Address 1020 9th St, Fort Pierce, FL 34950
1445 Captains Walk, Fort Pierce, FL 34950
1445 Captains Walk #24B, Fort Pierce, FL 34950
2360 12th Ave, Vero Beach, FL 32960
710 15th Pl, Vero Beach, FL 32960
725 16th St, Vero Beach, FL 32960
1445 Captains Walk #A, Fort Pierce, FL 34950

Joan B Cox

Name / Names Joan B Cox
Age 94
Birth Date 1929
Person 29 Timberwood Rd #29, West Hartford, CT 06117
Phone Number 860-243-9115
Possible Relatives

Previous Address 400 Seabury Dr, Bloomfield, CT 06002
400 Seabury Dr #5193, Bloomfield, CT 06002
400 Seabury Dr #3137, Bloomfield, CT 06002
400 Seabury Dr #3187, Bloomfield, CT 06002
400 Seabury Dr #3189, Bloomfield, CT 06002
400 Seabury Dr #4134, Bloomfield, CT 06002
Mountain Lk, Lake Wales, FL 33853
832 PO Box, Lake Wales, FL 33859
106 Hathaway Rd, Osterville, MA 02655
1 Mountain Lk, Lake Wales, FL 33898
Mountain Lk, Lake Wales, FL 33859
RR 5, Lake Wales, FL 33853

Joan C Cox

Name / Names Joan C Cox
Age 95
Birth Date 1928
Person 60 Patricia Rd, Sudbury, MA 01776
Phone Number 978-443-9345
Possible Relatives


Previous Address 90 Patricia Rd, Sudbury, MA 01776

Joan J Cox

Name / Names Joan J Cox
Age N/A
Person 3465 NW RAINIER LOOP, FLAGSTAFF, AZ 86004
Phone Number 928-774-2345

Joan M Cox

Name / Names Joan M Cox
Age N/A
Person 516 Blue Hill Ave, Dorchester, MA 02121
Possible Relatives

Previous Address 156 Ashmont St, Dorchester, MA 02124
156 Ashmont St, Dorchester Center, MA 02124

Joan S Cox

Name / Names Joan S Cox
Age N/A
Person 1313 PO Box, Crowley, LA 70527
Phone Number 318-783-3662

Joan C Cox

Name / Names Joan C Cox
Age N/A
Person 4931 E HAZEL DR, PHOENIX, AZ 85044

Joan P Cox

Name / Names Joan P Cox
Age N/A
Person 2655 LA COSTA DR, BULLHEAD CITY, AZ 86429

Joan Cox

Name / Names Joan Cox
Age N/A
Person 6738 N 45TH AVE, APT 238 GLENDALE, AZ 85301

Joan C Cox

Name / Names Joan C Cox
Age N/A
Person 4931 E HAZEL DR UNIT 2, PHOENIX, AZ 85044

Joan Cox

Name / Names Joan Cox
Age N/A
Person 7869 E GAZELLE RD, PRESCOTT VALLEY, AZ 86315

Joan C Cox

Name / Names Joan C Cox
Age N/A
Person 4931 E HAZEL DR, UNIT 2 PHOENIX, AZ 85044

Joan M Cox

Name / Names Joan M Cox
Age N/A
Person 6810 E SPOUSE DR APT 158, PRESCOTT VALLEY, AZ 86314

Joan Cox

Name / Names Joan Cox
Age N/A
Person 205 Rosewood Dr, Monroe, LA 71203

Joan Cox

Name / Names Joan Cox
Age N/A
Person 2325 N SHANNON WAY, MESA, AZ 85215
Phone Number 480-985-7347

Joan E Cox

Name / Names Joan E Cox
Age N/A
Person 4409 E BANNOCK ST, PHOENIX, AZ 85044
Phone Number 480-598-1861

Joan P Cox

Name / Names Joan P Cox
Age N/A
Person 1427 E LEE ST, TUCSON, AZ 85719
Phone Number 520-325-7031

Joan Cox

Name / Names Joan Cox
Age N/A
Person 3100 Pine Is, Fort Lauderdale, FL 33351
Possible Relatives
Previous Address 507 46th Ct #128, Pompano Beach, FL 33064

Joan Cox

Name / Names Joan Cox
Age N/A
Person 12483 S SANDRA AVE, YUMA, AZ 85367
Phone Number 928-305-1081

Joan R Cox

Name / Names Joan R Cox
Age N/A
Person 2828 HIGHWAY 82 W, PRATTVILLE, AL 36067
Phone Number 334-365-4991

Joan R Cox

Name / Names Joan R Cox
Age N/A
Person 2858 SKYVIEW DR, PRATTVILLE, AL 36067
Phone Number 334-365-7680

Joan S Cox

Name / Names Joan S Cox
Age N/A
Person 5241 COUNTY ROAD 63, KILLEN, AL 35645
Phone Number 256-757-8888

Joan C Cox

Name / Names Joan C Cox
Age N/A
Person 222 PADEN RD, GADSDEN, AL 35903
Phone Number 256-494-0391

Joan F Cox

Name / Names Joan F Cox
Age N/A
Person 1495 COUNTY ROAD 797, VALLEY HEAD, AL 35989
Phone Number 256-635-6877

Joan W Cox

Name / Names Joan W Cox
Age N/A
Person 5119 COUNTY ROAD 63, KILLEN, AL 35645
Phone Number 256-757-2301

Joan W Cox

Name / Names Joan W Cox
Age N/A
Person 5538 GUNN RD, MOBILE, AL 36619
Phone Number 251-661-7824

Joan Cox

Name / Names Joan Cox
Age N/A
Person 7751 PRINCE JAMES DR, MOBILE, AL 36619
Phone Number 251-661-7824

Joan L Cox

Name / Names Joan L Cox
Age N/A
Person 1059 SETTLEMENT RD, SYLACAUGA, AL 35151
Phone Number 256-245-4897

Joan W Cox

Name / Names Joan W Cox
Age N/A
Person 4412 KIOWA TRL SE, DECATUR, AL 35603
Phone Number 256-350-2329

Joan Cox

Name / Names Joan Cox
Age N/A
Person 25278 US HIGHWAY 43, HAMILTON, AL 35570
Phone Number 205-921-4083

Joan E Cox

Name / Names Joan E Cox
Age N/A
Person 25691 W ST CATHERINE AVE, BUCKEYE, AZ 85326
Phone Number 623-935-4033

Joan E Cox

Name / Names Joan E Cox
Age N/A
Person PO BOX 4582, ARIZONA CITY, AZ 85223

joan cox

Business Name cox
Person Name joan cox
Position company contact
State NC
Address 939 soundside ct - corolla, CORAPEAKE, 27926 NC
Phone Number
Email [email protected]

Joan Cox

Business Name Today Hair & Innovators
Person Name Joan Cox
Position company contact
State GA
Address 1917 Smith Ave Thomasville GA 31792-5751
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-226-9594

Joan Cox

Business Name Today
Person Name Joan Cox
Position company contact
State GA
Address 1917 Smith Ave Thomasville GA 31792-5751
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-226-9594
Email [email protected]
Number Of Employees 5
Annual Revenue 267540

Joan Cox

Business Name Temco Inc/Railway Products
Person Name Joan Cox
Position company contact
State TN
Address PO Box 390 Oliver Springs TN 37840-0390
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3531
SIC Description Construction Machinery
Phone Number 865-435-1505
Annual Revenue 1470000
Fax Number 865-435-1506

Joan Cox

Business Name Sunshine Township Library
Person Name Joan Cox
Position company contact
State NE
Address Main St Mason City NE 68855-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 308-732-3269
Number Of Employees 1

Joan Cox

Business Name Sunshine Township Library
Person Name Joan Cox
Position company contact
State NE
Address PO Box 12 Mason City NE 68855-0012
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 308-732-3269
Number Of Employees 1

Joan Cox

Business Name Saint Mary's Hospital
Person Name Joan Cox
Position company contact
State CO
Address 2635 N 7th St, Grand Junction, CO 81501-8209
Phone Number 970-244-2273
Email [email protected]
Type 806202
Title CEO

Joan Cox

Business Name Prime Management & Consulting
Person Name Joan Cox
Position company contact
State GA
Address 645 Hawthorne Ave Athens GA 30606-2507
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 706-552-0075
Number Of Employees 3
Annual Revenue 362880
Fax Number 706-546-0000

Joan Cox

Business Name Prestige Landscaping Inc
Person Name Joan Cox
Position company contact
State CT
Address P.O. BOX 18 Seymour CT 06483-0018
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-881-2761
Number Of Employees 3
Annual Revenue 92560

Joan Cox

Business Name Podiatry Projections
Person Name Joan Cox
Position company contact
State WA
Address 1909 24th St Anacortes WA 98221-2403
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3861
SIC Description Photographic Equipment And Supplies
Phone Number 360-293-5817

Joan Cox

Business Name Metropolitan Life Insurance Company Inc
Person Name Joan Cox
Position company contact
State DE
Address 4350 Executive Dr. Ste. 200, Dover, DE 19715
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

JOAN COX

Business Name MR. G'S CARPETS, INC.
Person Name JOAN COX
Position registered agent
Corporation Status Suspended
Agent JOAN COX 8920 N FULLER, FRESNO, CA 93720
Care Of 2434 E ASHLAN, FRESNO, CA 93726
CEO JOAN COX8920 N FULLER, FRESNO, CA 93720
Incorporation Date 1984-08-14

JOAN COX

Business Name MR. G'S CARPETS, INC.
Person Name JOAN COX
Position CEO
Corporation Status Suspended
Agent 8920 N FULLER, FRESNO, CA 93720
Care Of 2434 E ASHLAN, FRESNO, CA 93726
CEO JOAN COX 8920 N FULLER, FRESNO, CA 93720
Incorporation Date 1984-08-14

Joan Cox

Business Name Looking Glass Antqiues
Person Name Joan Cox
Position company contact
State MD
Address 950 Francis Scott Key Hwy Keymar MD 21757-9222
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 410-775-2589
Number Of Employees 1
Annual Revenue 89760

Joan Cox

Business Name Jcs Fresh Hair
Person Name Joan Cox
Position company contact
State UT
Address 6048 Borax Ave Salt Lake City UT 84118-7734
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 801-969-3731

Joan Cox

Business Name J R Cox Investment Company
Person Name Joan Cox
Position company contact
State FL
Address 162 Godfrey Rd Edgewater FL 32141-7219
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 386-423-2789

Joan Cox

Business Name J Cox Ministries
Person Name Joan Cox
Position company contact
State NC
Address 3809 Little Mountain Rd Jonesville NC 28642-9115
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Joan Cox

Business Name Interpsych Associates PC
Person Name Joan Cox
Position company contact
State PA
Address 1422 Chestnut St Ste 510 Philadelphia PA 19102-2511
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Fax Number 610-265-6464

Joan Cox

Business Name Internet Behavioral Care
Person Name Joan Cox
Position company contact
State PA
Address 700 S Henderson Rd # 302b King Of Prussia PA 19406-4231
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 610-265-6464
Number Of Employees 6
Annual Revenue 2113650

Joan Cox

Business Name Holiday Bch Prprty Owners Assn
Person Name Joan Cox
Position company contact
State TX
Address 104 Saint Charles Loop W Rockport TX 78382-9262
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 361-729-8929

Joan Cox

Business Name Glens
Person Name Joan Cox
Position company contact
State OH
Address 358 E GLENWOOD AVE Akron OH 44310-3846
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 330-376-4811

Joan Cox

Business Name Glen's
Person Name Joan Cox
Position company contact
State OH
Address 358 E Glenwood Ave Akron OH 44310-3846
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 330-376-4811
Annual Revenue 190950

JOAN COX

Business Name GOODALL FLOOR COVERING
Person Name JOAN COX
Position CEO
Corporation Status Suspended
Agent 2434 E ASHLAN, FRESNO, CA 93726
Care Of 8920 N FULLER, FRESNO, CA 93720
CEO JOAN COX 8920 N FULLER, FRESNO, CA 93720
Incorporation Date 1971-01-06

JOAN COX

Business Name GOODALL FLOOR COVERING
Person Name JOAN COX
Position registered agent
Corporation Status Suspended
Agent JOAN COX 2434 E ASHLAN, FRESNO, CA 93726
Care Of 8920 N FULLER, FRESNO, CA 93720
CEO JOAN COX8920 N FULLER, FRESNO, CA 93720
Incorporation Date 1971-01-06

Joan Cox

Business Name Cox, Joan
Person Name Joan Cox
Position company contact
State CO
Address 13693 E. Iliff Avenue #220, Aurora, CO 80014
SIC Code 738947
Phone Number
Email [email protected]

Joan Cox

Business Name Chapel Hill Florist Ltd
Person Name Joan Cox
Position company contact
State NC
Address 200 W Franklin St Chapel Hill NC 27516-2559
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 919-929-2903

JOAN COX

Business Name COUNTRY EXPRESS, LTD.
Person Name JOAN COX
Position registered agent
Corporation Status Suspended
Agent JOAN COX 901 MONICA LN, CAMPBELL, CA 95008
Care Of 901 MONICA LN, CAMPBELL, CA 95008
CEO JOAN COX901 MONICA LN, CAMPBELL, CA 95008
Incorporation Date 1983-12-05

JOAN COX

Business Name COUNTRY EXPRESS, LTD.
Person Name JOAN COX
Position CEO
Corporation Status Suspended
Agent 901 MONICA LN, CAMPBELL, CA 95008
Care Of 901 MONICA LN, CAMPBELL, CA 95008
CEO JOAN COX 901 MONICA LN, CAMPBELL, CA 95008
Incorporation Date 1983-12-05

JOAN COX

Business Name CECIL & ROSE QUALITY PLUMBING & MECHANICAL, L
Person Name JOAN COX
Position registered agent
Corporation Status Suspended
Agent JOAN COX 50 MOCKING BIRD LN, TEMPLETON, CA 93465
Care Of 50 MOCKING BIRD LN, TEMPLETON, CA 93465
CEO JOAN ROSE COX50 MOCKING BIRD LN, TEMPLETON, CA 93465
Incorporation Date 2004-10-28

Joan Cox

Business Name Anderson County Day Care/Head
Person Name Joan Cox
Position company contact
State TN
Address 708 N Main St Clinton TN 37716-3143
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 865-463-2833

Joan Cox

Business Name A A Armstrong Insurance
Person Name Joan Cox
Position company contact
State FL
Address 2111 S Ridgewood Ave # 2 Edgewater FL 32141-4246
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-427-6830

Joan Cox

Business Name A A Armstrong Auto Insurance
Person Name Joan Cox
Position company contact
State FL
Address 2111 S Ridgewood Ave Edgewater FL 32141-4252
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-427-6830
Number Of Employees 2
Annual Revenue 281520
Fax Number 386-427-1824

JOAN A COX

Person Name JOAN A COX
Filing Number 800117282
Position CFO
State TX
Address 9012 SHILOH RD, DALLAS TX 75228

JOAN COX

Person Name JOAN COX
Filing Number 142170000
Position DIRECTOR
State TX
Address PO BOX 9504, HOUSTON TX 77261

JOAN COX

Person Name JOAN COX
Filing Number 142170000
Position SECRETARY
State TX
Address PO BOX 9504, HOUSTON TX 77261

JOAN COX

Person Name JOAN COX
Filing Number 142133200
Position DIRECTOR
State TX
Address P O BOX 9504, HOUSTON TX 77261

JOAN COX

Person Name JOAN COX
Filing Number 142133200
Position SECRETARY
State TX
Address P O BOX 9504, HOUSTON TX 77261

Joan Cox

Person Name Joan Cox
Filing Number 123999900
Position P
State TX
Address 5828 FM 1960 ROAD E, Humble TX 77346

Joan Cox

Person Name Joan Cox
Filing Number 123712201
Position Director
State TX
Address 6245 Stage Coach Trail, San Angelo TX 76901

JOAN M COX

Person Name JOAN M COX
Filing Number 800735815
Position MEMBER
State TX
Address 7312 BALMORAL DRIVE, COLLEYVILLE TX 76034

Cox Joan Renee

State TX
Calendar Year 2018
Employer Dallas County Hospital District
Name Cox Joan Renee
Annual Wage $83,886

Cox Joan M

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Substitute
Name Cox Joan M
Annual Wage $19,923

Cox Joan Elaine

State GA
Calendar Year 2017
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $17,764

Cox Joan M

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $56,920

Cox Joan Elaine

State GA
Calendar Year 2016
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $16,288

Cox Joan M

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $57,554

Cox Joan Elaine

State GA
Calendar Year 2015
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $13,031

Cox Joan M

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $51,953

Cox Joan Elaine

State GA
Calendar Year 2018
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $2,978

Cox Joan Elaine

State GA
Calendar Year 2014
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $15,237

Cox Joan Elaine

State GA
Calendar Year 2013
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $15,139

Cox Joan M

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $51,624

Cox Joan Elaine

State GA
Calendar Year 2012
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $14,794

Cox Joan M

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $50,227

Cox Joan Elaine

State GA
Calendar Year 2011
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $13,960

Cox Joan M

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $51,084

Cox Joan Elaine

State GA
Calendar Year 2010
Employer City Of Cartersville Board Of Education
Job Title School Food Service Worker
Name Cox Joan Elaine
Annual Wage $13,718

Cox Joan M

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cox Joan M
Annual Wage $52,150

Cox Joan W

State AL
Calendar Year 2017
Employer Public Health
Name Cox Joan W
Annual Wage $33,038

Cox Joan M

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Substitute
Name Cox Joan M
Annual Wage $15,290

Cox Joan Lee

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Family Case Manager 2
Name Cox Joan Lee
Annual Wage $37,126

Cox Joan Renee

State TX
Calendar Year 2017
Employer Dallas County Hospital District
Name Cox Joan Renee
Annual Wage $81,058

Cox Joan M

State MA
Calendar Year 2018
Employer Town Of Salisbury
Job Title Children's Librarian
Name Cox Joan M
Annual Wage $45,214

Cox Joan M

State MA
Calendar Year 2017
Employer Town of Salisbury
Name Cox Joan M
Annual Wage $33,437

Cox Joan

State MA
Calendar Year 2017
Employer Town Of Salisbury
Name Cox Joan
Annual Wage $47,182

Cox Joan M

State MA
Calendar Year 2015
Employer Town Of Salisbury
Name Cox Joan M
Annual Wage $40,213

Cox Joan

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correctional Standards Review Specialist
Name Cox Joan
Annual Wage $65,445

Cox Joan

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Standards Review Specialist
Name Cox Joan
Annual Wage $68,345

Cox Joan E

State IN
Calendar Year 2015
Employer Jennings County School Corporation (jennings)
Job Title Lunch Room
Name Cox Joan E
Annual Wage $13,553

Cox Joan

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Associate Correctional Counselor
Name Cox Joan
Annual Wage $62,782

Cox Joan

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cox Joan
Annual Wage $400

Cox Joan H

State NY
Calendar Year 2015
Employer Arlington Csd
Name Cox Joan H
Annual Wage $12,300

Cox Joan E

State IN
Calendar Year 2018
Employer Jennings County School Corporation (Jennings)
Job Title Lunch Room Cook
Name Cox Joan E
Annual Wage $15,972

Cox Joan L

State IN
Calendar Year 2017
Employer Vincennes Community School Corporation (Knox)
Job Title Substitute
Name Cox Joan L
Annual Wage $170

Cox Joan E

State IN
Calendar Year 2017
Employer Jennings County School Corporation (Jennings)
Job Title Lunch Room Cook
Name Cox Joan E
Annual Wage $15,230

Cox Joan Lee

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Family Case Manager 2
Name Cox Joan Lee
Annual Wage $31,032

Cox Joan E

State IN
Calendar Year 2016
Employer Jennings County School Corporation (jennings)
Job Title Lunch Room Cook
Name Cox Joan E
Annual Wage $14,275

Cox Joan

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Associate Correctional Counselor
Name Cox Joan
Annual Wage $65,729

Cox Joan W

State AL
Calendar Year 2016
Employer Public Health
Name Cox Joan W
Annual Wage $44,938

Joan Cox

Name Joan Cox
Address 181 W Hickory Point Rd Decatur IL 62526 APT 8-9660
Phone Number 217-875-1137
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan Cox

Name Joan Cox
Address 4911 Sunview Cir Indianapolis IN 46237-4617 APT 1202-4617
Phone Number 219-218-5489
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joan M Cox

Name Joan M Cox
Address 88 Matt Rdg Valparaiso IN 46383 -7973
Phone Number 219-548-0926
Gender Female
Date Of Birth 1944-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan M Cox

Name Joan M Cox
Address 7597 S Lake Shore Dr Harbor Springs MI 49740 -9789
Phone Number 231-526-6126
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan L Cox

Name Joan L Cox
Address 15597 E Radcliff Pl Aurora CO 80015 -4419
Phone Number 303-680-2377
Email [email protected]
Gender Female
Date Of Birth 1956-05-08
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

Joan Cox

Name Joan Cox
Address 42 Ski Cove Ln Blue Eye MO 65611 -8240
Phone Number 417-779-3545
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joan L Cox

Name Joan L Cox
Address 3139 E Shalimar Dr Springfield MO 65804 -4161
Phone Number 417-887-8534
Email [email protected]
Gender Female
Date Of Birth 1946-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joan Cox

Name Joan Cox
Address 308 2nd Ave NW Waseca MN 56093-2410 APT 303-2444
Phone Number 507-835-2513
Gender Female
Date Of Birth 1940-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joan M Cox

Name Joan M Cox
Address 6915 N Central Park Utica MI 48317 APT 22-6357
Phone Number 586-731-9731
Email [email protected]
Gender Female
Date Of Birth 1934-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Joan B Cox

Name Joan B Cox
Address 92 Rosenberg Dr Morehead KY 40351 -8249
Phone Number 606-784-9711
Email [email protected]
Gender Female
Date Of Birth 1933-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan B Cox

Name Joan B Cox
Address 457 Redmond Dr Blissfield MI 49228 -1074
Phone Number 618-664-2235
Mobile Phone 321-482-6440
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Cox

Name Joan Cox
Address 808 Ash St Edgewood IL 62426 -1212
Phone Number 618-972-8848
Mobile Phone 618-972-8848
Email [email protected]
Gender Female
Date Of Birth 1938-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan Cox

Name Joan Cox
Address 6955 S 100 E Lynn IN 47355-9110 -9110
Phone Number 765-874-2285
Gender Female
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

Joan Cox

Name Joan Cox
Address 56 Rock Fence Cir Se Cartersville GA 30121 -5277
Phone Number 770-606-1132
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joan D Cox

Name Joan D Cox
Address 924 West Dr Oakland City IN 47660 -8976
Phone Number 812-749-4042
Gender Female
Date Of Birth 1926-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan R Cox

Name Joan R Cox
Address 8663 N Stuthard St Terre Haute IN 47805 -9673
Phone Number 812-877-1409
Gender Female
Date Of Birth 1932-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan H Cox

Name Joan H Cox
Address 2433 Oxford St Rockford IL 61103 -4166
Phone Number 815-979-5223
Email [email protected]
Gender Female
Date Of Birth 1931-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joan Cox

Name Joan Cox
Address 1007 Maple St Pleasanton KS 66075 -8369
Phone Number 913-352-8737
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan J Cox

Name Joan J Cox
Address 3465 Nw Rainier Loop Flagstaff AZ 86004 -1749
Phone Number 928-774-2345
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan G Cox

Name Joan G Cox
Address 1996 Carroll Ave Saint Paul MN 55104 -5135
Phone Number 952-646-1522
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan L Cox

Name Joan L Cox
Address 2293 N Arriba Cir Grand Junction CO 81507 -1365
Phone Number 970-242-1627
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Joan I Cox

Name Joan I Cox
Address 800 1st St Kersey CO 80644 TRLR 16-9752
Phone Number 970-351-7860
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COX, JOAN

Name COX, JOAN
Amount 1000.00
To FARMER, RICHIE
Year 2004
Application Date 2003-10-04
Contributor Occupation DIRECTOR
Contributor Employer CATHOLIC HEALTH INITATIVES
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 1000.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 25980636435
Application Date 2005-09-23
Contributor Occupation Director
Contributor Employer Catholic Health Initiatives
Organization Name Catholic Health Initiatives
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-02-27
Contributor Occupation DIRECTOR
Contributor Employer CATHOLIC HEALTH INIATIVES
Recipient Party R
Recipient State KY
Seat state:governor
Address 2006 GROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN E MS

Name COX, JOAN E MS
Amount 1000.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 29020220675
Application Date 2009-06-19
Contributor Occupation EXECUTIVE
Contributor Employer NORTON HEALTHCARE
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

COX, JOAN E

Name COX, JOAN E
Amount 1000.00
To Todd Lally (R)
Year 2010
Transaction Type 15
Filing ID 10991332040
Application Date 2010-07-28
Contributor Occupation Director
Contributor Employer Norton Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Todd Lally
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 1000.00
To Steven Brett Guthrie (R)
Year 2010
Transaction Type 15
Filing ID 29934268857
Application Date 2009-05-22
Contributor Occupation Director
Contributor Employer Norton's Healthcare
Organization Name Norton's Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Guthrie for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 1000.00
To Anne M Northup (R)
Year 2008
Transaction Type 15
Filing ID 28991440751
Application Date 2008-06-09
Contributor Occupation Director
Contributor Employer Norton Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-06-20
Contributor Occupation DIRECTOR
Contributor Employer CATHOLIC HEALTH INITIATIVES
Recipient Party R
Recipient State KY
Seat state:governor
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 500.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 29020403836
Application Date 2009-09-25
Contributor Occupation DIVISION DIRECTOR
Contributor Employer NORTON HEALTHCARE
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

COX, JOAN D MRS

Name COX, JOAN D MRS
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971641948
Application Date 2005-11-08
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 36 Evergreen Rd GREENWICH CT

COX, JOAN

Name COX, JOAN
Amount 500.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-04-14
Contributor Occupation DIRECTOR
Contributor Employer NORTON HEALTHCARE
Organization Name NORTON HEALTHCARE
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 500.00
To Anne M Northup (R)
Year 2008
Transaction Type 15
Filing ID 28933492334
Application Date 2008-07-30
Contributor Occupation Director
Contributor Employer Norton Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992086664
Application Date 2003-09-25
Contributor Occupation Executive Assistant
Contributor Employer Showtime Networks Inc.
Organization Name Showtime Networks
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 144 E 84th St 2H NEW YORK NY

COX, JOAN E

Name COX, JOAN E
Amount 500.00
To Steven Brett Guthrie (R)
Year 2008
Transaction Type 15
Filing ID 28991425426
Application Date 2008-05-27
Contributor Occupation Director
Contributor Employer Norton's Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Guthrie for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 500.00
To Jim Bunning (R)
Year 2004
Transaction Type 15
Filing ID 23020251741
Application Date 2003-06-19
Contributor Occupation MEDECON SERVICES
Organization Name Medecon Services
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

COX, JOAN

Name COX, JOAN
Amount 350.00
To COFFMAN, MICHAEL
Year 2006
Application Date 2006-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:office
Address 31112 WRC 45 GREELEY CO

COX, JOAN E MRS

Name COX, JOAN E MRS
Amount 300.00
To Republican Party of Jefferson County
Year 2012
Transaction Type 15
Filing ID 12952320492
Application Date 2012-04-02
Contributor Occupation DIVISION DIRECTOR
Contributor Employer NORTON HEALTHCARE
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Jefferson County
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020350865
Application Date 2005-07-11
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COX, JOAN

Name COX, JOAN
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 26930307216
Application Date 2006-06-09
Contributor Occupation Real Estate Broker
Contributor Employer MB - Priority Properties
Contributor Gender F
Committee Name National Assn of Realtors
Address 6377 S Revere Pkwy 400 CENTENNIAL CO

COX, JOAN D MRS

Name COX, JOAN D MRS
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23990967514
Application Date 2003-04-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 36 Evergreen Rd GREENWICH CT

COX, JOAN E

Name COX, JOAN E
Amount 250.00
To Brett Guthrie (R)
Year 2012
Transaction Type 15
Filing ID 12952404738
Application Date 2012-06-18
Contributor Occupation DIRECTOR
Contributor Employer NORTON'S HEALTHCARE
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Guthrie for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 250.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 25990458230
Application Date 2005-03-21
Contributor Occupation DIRECTO
Contributor Employer CATHOLIC HEALTH INITIATIVES
Organization Name Catholic Health Initiatives
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN E MRS

Name COX, JOAN E MRS
Amount 250.00
To Republican Party of Jefferson County
Year 2012
Transaction Type 15
Filing ID 12970139522
Application Date 2011-12-05
Contributor Occupation Division director
Contributor Employer Norton Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Jefferson County
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN E

Name COX, JOAN E
Amount 250.00
To Anne M Northup (R)
Year 2008
Transaction Type 15
Filing ID 28933492296
Application Date 2008-09-09
Contributor Occupation Director
Contributor Employer Norton Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN DR

Name COX, JOAN DR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951543216
Application Date 2012-02-02
Contributor Occupation PHYSICIAN
Contributor Employer BON SECOURSE MEDICAL GROUP/PHYSICIA
Organization Name Bon Secourse Medical Group
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 544 HAVERSTRAW Rd SUFFERN NY

COX, JOAN E

Name COX, JOAN E
Amount 250.00
To Brett Guthrie (R)
Year 2012
Transaction Type 15
Filing ID 11972468187
Application Date 2011-06-17
Contributor Occupation Director
Contributor Employer Norton's Healthcare
Organization Name Norton Healthcare
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Guthrie for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 250.00
To HARRIS, ERNIE
Year 2006
Application Date 2005-11-03
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980425989
Application Date 2003-12-24
Contributor Occupation Executive Assistant
Contributor Employer Showtime Networks Inc.
Organization Name Showtime Networks
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 144 E 84th St 2H NEW YORK NY

COX, JOAN

Name COX, JOAN
Amount 250.00
To DEWEESE, BOB M
Year 20008
Application Date 2008-09-01
Contributor Occupation DIVISION DIRECTOR
Contributor Employer NORTON HEALTH CARE
Organization Name NORTON HEALTH CARE
Recipient Party R
Recipient State KY
Seat state:lower
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 250.00
To HARRIS, ERNIE
Year 2010
Application Date 2009-11-19
Contributor Occupation DIVISION DIRECTOR
Contributor Employer NORTON HEALTHCARE
Organization Name NORTON HEALTHCARE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 200.00
To CARR, JAMES R
Year 2006
Application Date 2005-12-13
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State KY
Seat state:lower
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN C MISS

Name COX, JOAN C MISS
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27931470787
Application Date 2007-09-04
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6245 Stage Coach Trail SAN ANGELO TX

COX, JOAN C MS

Name COX, JOAN C MS
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992170995
Application Date 2003-09-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6245 Stage Coach Trl SAN ANGELO TX

COX, JOAN

Name COX, JOAN
Amount 150.00
To FEELEY, TIMOTHY E
Year 2004
Application Date 2003-04-03
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 100.00
To KERR, ALICE FORGY
Year 2006
Application Date 2005-11-09
Contributor Occupation DIRECTOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, JOAN

Name COX, JOAN
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-06-11
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

COX, JOAN

Name COX, JOAN
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-04-27
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

COX, JOAN

Name COX, JOAN
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-11-02
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

COX, JOAN

Name COX, JOAN
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-09-17
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

COX, JOAN

Name COX, JOAN
Amount 50.00
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2004-04-24
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 6377 S REVERE PKWYBLDG 2 5TH FL CENTENNIAL CO

COX, JOAN

Name COX, JOAN
Amount 29.70
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2003-06-01
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 6377 S REVERE PKWY BLDG 2 CENTENNIAL CO

COX, JOAN

Name COX, JOAN
Amount 25.00
To PERRY, RICK
Year 20008
Application Date 2007-06-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

COX, JOAN

Name COX, JOAN
Amount 25.00
To COFFMAN, MICHAEL
Year 2006
Application Date 2006-10-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:office
Address 149 MIRAMAR DR COLORADO SPRINGS CO

COX, JOAN

Name COX, JOAN
Amount 20.00
To KING, KEITH
Year 20008
Application Date 2008-09-09
Recipient Party R
Recipient State CO
Seat state:upper
Address 149 MIRAMAR DR COLORADO SPRINGS CO

JOAN R KOCHAN & KIM COX

Name JOAN R KOCHAN & KIM COX
Address 331 Cleveland Street ## 903 Clearwater FL 33755
Type Condo
Price 845000

COX J DOUGLAS & JOAN P DOUGLAS

Name COX J DOUGLAS & JOAN P DOUGLAS
Address 3226 Scotts Lane Philadelphia PA 19129
Value 34335
Landvalue 34335
Buildingvalue 202665
Landarea 1,699.74 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

COX HARRY V & JOAN P

Name COX HARRY V & JOAN P
Address 3670 Bal Harbor Boulevard Building 2 #2-I Punta Gorda FL
Type Residential Property

COX DAVID & JOAN M

Name COX DAVID & JOAN M
Address 121 River Court Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 105478
Landarea 19,994 square feet
Type Residential Property

COX JOAN

Name COX JOAN
Address 805 CROWN STREET, NY 11213
Value 368000
Full Value 368000
Block 1415
Lot 85
Stories 2

COX JOHNNY D & JOAN M

Name COX JOHNNY D & JOAN M
Physical Address 162 GODFREY RD, EDGEWATER, FL 32141
Ass Value Homestead 194701
Just Value Homestead 259836
County Volusia
Year Built 1997
Area 1924
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 162 GODFREY RD, EDGEWATER, FL 32141

COX JOHNNY D & JOAN M

Name COX JOHNNY D & JOAN M
Physical Address 103 PALM BREEZE DR, EDGEWATER, FL 32141
County Volusia
Land Code Vacant Commercial
Address 103 PALM BREEZE DR, EDGEWATER, FL 32141

COX JOHNNY D & JOAN M

Name COX JOHNNY D & JOAN M
Physical Address 3304 LIME TREE DR, EDGEWATER, FL 32141
County Volusia
Year Built 2002
Area 1539
Land Code Single Family
Address 3304 LIME TREE DR, EDGEWATER, FL 32141

COX JOHNNY D & JOAN M

Name COX JOHNNY D & JOAN M
Physical Address 3308 LIME TREE DR, EDGEWATER, FL 32141
County Volusia
Year Built 2003
Area 1509
Land Code Single Family
Address 3308 LIME TREE DR, EDGEWATER, FL 32141

COX JOHNNY D & JOAN M

Name COX JOHNNY D & JOAN M
Physical Address 1904 ROYAL PALM DR, EDGEWATER, FL 32141
County Volusia
Year Built 1976
Area 1176
Land Code Single Family
Address 1904 ROYAL PALM DR, EDGEWATER, FL 32141

COX JOAN

Name COX JOAN
Address 805 Crown Street Brooklyn NY 11213
Value 400000
Landvalue 39978

COX JOE AND JOAN

Name COX JOE AND JOAN
Physical Address 228 OLIVIA ST, KEY WEST, FL 33040
Ass Value Homestead 157385
Just Value Homestead 198373
County Monroe
Year Built 1928
Area 612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 228 OLIVIA ST, KEY WEST, FL 33040

COX JOAN M

Name COX JOAN M
Physical Address 2739 MUIRFIELD DR, NAVARRE, FL
Owner Address 2739 MUIRFIELD DR, NAVARRE, FL 32566
Ass Value Homestead 321885
Just Value Homestead 321885
County Santa Rosa
Year Built 2000
Area 4081
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2739 MUIRFIELD DR, NAVARRE, FL

COX JOAN M

Name COX JOAN M
Physical Address 1911 LAWSON RD, TALLAHASSEE, FL 32308
Owner Address 1911 LAWSON RD, TALLAHASSEE, FL 32308
Ass Value Homestead 105632
Just Value Homestead 109505
County Leon
Year Built 1977
Area 1498
Land Code Single Family
Address 1911 LAWSON RD, TALLAHASSEE, FL 32308

COX JOAN M

Name COX JOAN M
Physical Address 100 PRITCHARD DR,, FL
Sale Price 90000
Sale Year 2012
County Flagler
Year Built 2001
Area 2484
Land Code Single Family
Address 100 PRITCHARD DR,, FL
Price 90000

COX JOAN I

Name COX JOAN I
Physical Address 2197 KNIGHTS RD, WINTER HAVEN, FL 33880
Owner Address PO BOX 172, MERRIMACK, NH 03054
County Polk
Year Built 1981
Area 1300
Land Code Single Family
Address 2197 KNIGHTS RD, WINTER HAVEN, FL 33880

COX JOAN H

Name COX JOAN H
Physical Address 22068 COLONY DR, BOCA RATON, FL 33433
Owner Address 22068 COLONY DR, BOCA RATON, FL 33433
Ass Value Homestead 179111
Just Value Homestead 200387
County Palm Beach
Year Built 1978
Area 2556
Land Code Single Family
Address 22068 COLONY DR, BOCA RATON, FL 33433

COX JOAN

Name COX JOAN
Physical Address 7911 WINTER SONG DR, ORLANDO, FL 32825
Owner Address COX WENDELL, ORLANDO, FLORIDA 32825
Ass Value Homestead 101964
Just Value Homestead 110331
County Orange
Year Built 1982
Area 1883
Land Code Single Family
Address 7911 WINTER SONG DR, ORLANDO, FL 32825

COX JOAN

Name COX JOAN
Physical Address 13 FREEDOM WAY, JACKSONVILLE BEACH, FL 32250
Owner Address 13 FREEDOM WAY, JACKSONVILLE BEACH, FL 32240
Ass Value Homestead 189085
Just Value Homestead 200037
County Duval
Year Built 1978
Area 1705
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13 FREEDOM WAY, JACKSONVILLE BEACH, FL 32250

COX JACK L & JOAN L

Name COX JACK L & JOAN L
Physical Address 2250 ALAFAYA TRL, OVIEDO, FL 32765
Owner Address 2250 ALAFAYA TRL, OVIEDO, FL 32765
Ass Value Homestead 117675
Just Value Homestead 128111
County Seminole
Year Built 1986
Area 1715
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2250 ALAFAYA TRL, OVIEDO, FL 32765

COX HARRY V & JOAN P

Name COX HARRY V & JOAN P
Physical Address 3670 BAL HARBOR BLVD -BLDG 2-UNIT 2-I, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1983
Area 1102
Land Code Condominiums
Address 3670 BAL HARBOR BLVD -BLDG 2-UNIT 2-I, PUNTA GORDA, FL 33950

COX JOAN P & HARRY V COX

Name COX JOAN P & HARRY V COX
Physical Address 1640 ATARES DR -BLDG B-UNIT 14, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1989
Area 1559
Land Code Condominiums
Address 1640 ATARES DR -BLDG B-UNIT 14, PUNTA GORDA, FL 33950

COX DAVID & JOAN M

Name COX DAVID & JOAN M
Physical Address 121 RIVER CT, ORANGE PARK, FL 32073
Owner Address 121 RIVER CT, ORANGE PARK, FL 32073
Ass Value Homestead 130478
Just Value Homestead 130478
County Clay
Year Built 1994
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 121 RIVER CT, ORANGE PARK, FL 32073

COX JOAN E

Name COX JOAN E
Address 920 Meadow Drive Spring Hill WV
Value 500
Landvalue 500

COX JOAN P & HARRY V COX

Name COX JOAN P & HARRY V COX
Address 1640 Atares Drive Building B #14 Punta Gorda FL
Type Residential Property

JOAN R COX

Name JOAN R COX
Address 669 East 94 Street Brooklyn NY 11236
Value 567000
Landvalue 15413

JOAN R COX

Name JOAN R COX
Address 1815 Oakes Drive Akron OH 44312
Value 69830
Landvalue 15230
Buildingvalue 69830
Landarea 11,438 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JOAN R COX

Name JOAN R COX
Address 3815 Swannie Coble Road Snow Camp NC
Value 58362
Landvalue 58362
Buildingvalue 277289
Landarea 4,812,029 square feet

JOAN MCCALL COX

Name JOAN MCCALL COX
Address 106 Beechwood Court Mauldin SC
Value 128690

JOAN M COX, & DENNIS E COX

Name JOAN M COX, & DENNIS E COX
Address 6525 Riverhill Drive Plano TX 75024
Value 216153
Landvalue 216153
Buildingvalue 680411

JOAN M COX

Name JOAN M COX
Address 20101 NE Woodinville-Duvall Road Seattle WA 98077
Value 386000
Landvalue 204000
Buildingvalue 386000

JOAN M COX

Name JOAN M COX
Address 2111 S Ridgewood Avenue #2 Edgewater FL
Value 902
Buildingvalue 902

JOAN M COX

Name JOAN M COX
Address 3970 Shandra Way Atlanta GA
Value 8800
Landvalue 8800
Buildingvalue 35600
Landarea 19,998 square feet

JOAN M COX

Name JOAN M COX
Address 958 Terrace Lane Ambler PA
Value 95420
Landarea 5,500 square feet
Basement Full

COX JOAN E

Name COX JOAN E
Address 920 Wilson Street Spring Hill WV
Value 17300
Landvalue 17300
Buildingvalue 59600
Bedrooms 3
Numberofbedrooms 3

JOAN L COX

Name JOAN L COX
Address 809 S Broad Street Lansdale PA 19446
Value 129430
Landarea 11,000 square feet
Basement Full

JOAN DIANE COX

Name JOAN DIANE COX
Address 145 River Road #1 Junction City OR 97448
Value 41130
Buildingvalue 41130

JOAN D COX

Name JOAN D COX
Address 166 NE Bellaire Court Albany OR 97322
Value 48580
Landvalue 48580
Bedrooms 3
Numberofbedrooms 3

JOAN COX & BRIAN COX

Name JOAN COX & BRIAN COX
Address 10098 Cumming Highway Canton GA
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOAN COX

Name JOAN COX
Address 7108 Limekiln Park Philadelphia PA 19138
Value 10944
Landvalue 10944
Buildingvalue 103156
Landarea 1,520 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ratio of assessment to market value or sale price is over 100%
Price 3

JOAN COX

Name JOAN COX
Address 1403 Waterland Drive Apex NC 27502
Value 32000
Landvalue 32000
Buildingvalue 137282

JOAN COX

Name JOAN COX
Address 630 Ray Del Drive Arnold MO 63010
Value 62000
Type Industrial
Basement Full Basement

JOAN COX

Name JOAN COX
Address 1843 N Mcvicker Avenue Chicago IL 60639
Landarea 4,325 square feet
Airconditioning No
Basement Full and Unfinished

JOAN COX

Name JOAN COX
Address 13 Freedom Way Jacksonville Beach FL 32250
Value 258069
Landvalue 166770
Buildingvalue 90711
Usage Residential Land 3-7 Units Per Acre

JOAN E COX

Name JOAN E COX
Address 25691 Saint Catherine Avenue Buckeye AZ 85326
Value 15400
Landvalue 15400

Cox (TR) Joan P

Name Cox (TR) Joan P
Physical Address 1445 Captains Walk, Fort Pierce, FL 34950
Owner Address 1445B Captains Walk, Fort Pierce, FL 34950
Ass Value Homestead 55121
Just Value Homestead 55900
County St. Lucie
Year Built 1987
Area 1480
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1445 Captains Walk, Fort Pierce, FL 34950

JOAN COX

Name JOAN COX
Type Voter
State FL
Address 1911 LAWSON RD, TALLAHASSEE, FL 32308
Phone Number 850-393-0817
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Democrat Voter
State MO
Address 322 SHIRLEY RIDGE DR, SAINT CHARLES, MO 63304
Phone Number 816-529-1712
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Voter
State FL
Address 12 SAN LUIS OBISPO, FORT PIERCE, FL 34951
Phone Number 772-708-5785
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Republican Voter
State MI
Address 33103 FRANKLIN ST, WAYNE, MI 48184
Phone Number 734-776-8312
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Republican Voter
State FL
Address 4951 GULF SHORE BLVD N # 101, NAPLES, FL 34103
Phone Number 719-649-4907
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Independent Voter
State KY
Address 6607 HWY 1690, LOUISA, KY 41230
Phone Number 606-673-4873
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Republican Voter
State MI
Address 457REDMOND DR., BLISSFIELD, MI 49228
Phone Number 321-482-6440
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Independent Voter
State KY
Address 1441 PINE TREE RD, NANCY, KY 42544
Phone Number 270-866-4549
Email Address [email protected]

JOAN COX

Name JOAN COX
Type Voter
State IN
Address 227 BARKER RD APT 204, MICHIGAN CITY, IN 46360
Phone Number 219-781-0751
Email Address [email protected]

JoaN M Cox

Name JoaN M Cox
Visit Date 4/13/10 8:30
Appointment Number U12688
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 6/11/2011 9:00
Appt End 6/11/2011 23:59
Total People 346
Last Entry Date 5/27/2011 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOAN R COX

Name JOAN R COX
Visit Date 4/13/10 8:30
Appointment Number U34163
Type Of Access VA
Appt Made 8/13/2010 14:51
Appt Start 8/21/2010 17:00
Appt End 8/21/2010 23:59
Total People 130
Last Entry Date 8/13/2010 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOAN COX

Name JOAN COX
Car NISSAN ALTIMA
Year 2008
Address 121 N Millbrooke Ct, Advance, NC 27006-8547
Vin 1N4AL24E88C113983
Phone 336-998-4001

JOAN COX

Name JOAN COX
Car CHEVROLET COLORADO
Year 2008
Address 14001 TURNBERRY LN APT 101, MIDLOTHIAN, VA 23113-6504
Vin 1GCCS399588222282
Phone 804-379-2266

JOAN COX

Name JOAN COX
Car MERCURY MARINER
Year 2008
Address 6646 Villa Sonrisa Dr Apt 512, Boca Raton, FL 33433-4014
Vin 4M2CU81Z08KJ27810

JOAN COX

Name JOAN COX
Car GMC ENVOY
Year 2008
Address 1647 E Commerce St, Milford, MI 48381-2126
Vin 1GKDT13S782153779

JOAN COX

Name JOAN COX
Car PONTIAC G6 SEDAN
Year 2008
Address 2708 W TWICKINGHAM DR, MUNCIE, IN 47304-1049
Vin 1G2ZH57N784163168
Phone 765-747-7959

JOAN COX

Name JOAN COX
Car CHEVROLET TAHOE
Year 2007
Address 1 Skyline Dr, Oxford, CT 06478-1604
Vin 1GNFK13067J382777
Phone 203-881-2761

JOAN COX

Name JOAN COX
Car NISSAN ALTIMA
Year 2007
Address 809 S Broad St, Lansdale, PA 19446-5212
Vin 1N4BL21E07N429504
Phone 215-362-4469

Joan Cox

Name Joan Cox
Car SATURN ION
Year 2007
Address 920 Wilson St, Charleston, WV 25309-2536
Vin 1G8AJ55F97Z151074

JOAN COX

Name JOAN COX
Car NISSAN ALTIMA
Year 2007
Address 11400 OCEAN WALK LN APT 214, FORT MYERS, FL 33908-1353
Vin 1N4AL21E07C138623

JOAN COX

Name JOAN COX
Car FORD FIVE HUNDRED
Year 2007
Address 410 COLLEGE ST, WINONA, MS 38967-1801
Vin 1FAFP24157G116774

JOAN COX

Name JOAN COX
Car GMC YUKON XL
Year 2007
Address 135 Brown Ln, Simpsonville, SC 29681-7217
Vin 1GKFK66867J271397

JOAN COX

Name JOAN COX
Car GMC YUKON XL
Year 2007
Address 135 Brown Ln, Simpsonville, SC 29681-7217
Vin 1GKFK66877J348259

Joan Cox

Name Joan Cox
Car NISSAN MURANO
Year 2007
Address 6 Timberline Dr, Little Egg Harbor Twp, NJ 08087-3054
Vin JN8AZ08W57W644169
Phone 609-296-8127

JOAN COX

Name JOAN COX
Car HONDA FIT
Year 2007
Address 1206 Nottingham Dr, Cary, NC 27511-5963
Vin JHMGD38677S007716
Phone

JOAN COX

Name JOAN COX
Car CHEVROLET SUBURBAN
Year 2007
Address 162 GODFREY RD, EDGEWATER, FL 32141-7219
Vin 3GNFK16367G271816

JOAN R COX

Name JOAN R COX
Car TOYO CAMR
Year 2007
Address 4915 WHEATSTONE DR, FAIRFAX, VA 22032-2363
Vin JTNBE46K673059648

Joan Cox

Name Joan Cox
Domain webspecialresources.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-12-01
Update Date 2013-12-04
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 33 Jessi Lane Anderson MO 64831
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain mystoryfun.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-30
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4547 Tanglewood Drive Holliday UT 84117
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain joangcox.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 1996 Carroll Ave. St. Paul MN 55104
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain joanccoxsellschicago.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-29
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6244 W. North Avenue Chicago IL 60639
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain housetohomeinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-29
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15597 E. Radcliff Pl. Aurora Colorado 80015
Registrant Country UNITED STATES
Registrant Fax 303 6808319

Joan Cox

Name Joan Cox
Domain joancox.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2002-12-03
Update Date 2013-09-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 15597 E. Radcliff Pl. Aurora CO 80015
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain aaarmstronginsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2009-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Pelican Dr. C Edgewater Florida 32141
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain reelnativeguides.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2009-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Pelican Dr. C Edgewater Florida 32141
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain reelnativeguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-26
Update Date 2010-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Pelican Dr. C Edgewater Florida 32141
Registrant Country UNITED STATES

Joan Cox

Name Joan Cox
Domain joancoxart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4402 Eastway Baltimore MD 21218
Registrant Country UNITED STATES
Registrant Fax 0000000000

Cox, Joan

Name Cox, Joan
Domain joancox.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-08
Update Date 2013-09-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES