Joan Hall

We have found 318 public records related to Joan Hall in 35 states . People found have 2 ethnicities: African American 1 and 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 55 business registration records connected with Joan Hall in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $45,262.


Joan A Hall

Name / Names Joan A Hall
Age 56
Birth Date 1968
Also Known As Joan Daisy
Person 72 Elm St #6, Cambridge, MA 02139
Phone Number 617-661-0951
Possible Relatives






Previous Address 125 Hampshire St, Cambridge, MA 02139
125 Hampshire St #3, Cambridge, MA 02139
14 Clifton Ave, Lynn, MA 01902
41 Bessom St, Lynn, MA 01902
41 Bicknell, Lynn, MA 01904

Joan T Hall

Name / Names Joan T Hall
Age 69
Birth Date 1955
Person 3617 27th St, Miami, FL 33133
Phone Number 305-446-9824
Possible Relatives


F A Hall

Previous Address 2307 Brooks Dr #303, Suitland, MD 20746
10506 Wisteria Way, Clinton, MD 20735
361 PO Box, Suitland, MD 20752
3617 27th St, Coconut Grove, FL 33133

Joan Marcantel Hall

Name / Names Joan Marcantel Hall
Age 71
Birth Date 1953
Also Known As Joni M Hall
Person 29 PO Box, Kinder, LA 70648
Phone Number 337-738-5149
Previous Address 164 PO Box, Leblanc, LA 70651
87 PO Box, Kinder, LA 70648
Email [email protected]

Joan M Hall

Name / Names Joan M Hall
Age 73
Birth Date 1951
Also Known As Jean Hall
Person 22 Ridgevale Rd, Jacksonville, AR 72076
Possible Relatives


Previous Address 214 Randall Dr, Jacksonville, AR 72076

Joan Yvonne Hall

Name / Names Joan Yvonne Hall
Age 73
Birth Date 1951
Person 3457 32nd Ct, Lauderdale Lakes, FL 33309
Phone Number 954-572-1210
Possible Relatives
Karlaann Y Hall
Conniejo Hall
Conniejo A Hall
Previous Address 55 Pleasant Hill Ln, Tamarac, FL 33319
15260 80th St #1, Miami, FL 33193
32 Woodland Park, Hartford, CT 06105
7640 5th St #2B, Plantation, FL 33324
1900 Dade Ave #0755, Boca Raton, FL 33431

Joan N Hall

Name / Names Joan N Hall
Age 78
Birth Date 1946
Also Known As Joan W Hall
Person 2024 Addition Ave, Shreveport, LA 71107
Phone Number 318-222-9960
Previous Address 2125 Russell Rd, Shreveport, LA 71107
410 63rd St, Shreveport, LA 71106

Joan M Hall

Name / Names Joan M Hall
Age 78
Birth Date 1946
Also Known As J Hall
Person 531 Duval St #531, Palm Bay, FL 32907
Phone Number 321-951-9541
Possible Relatives






L Hall
Previous Address 9 Pine Knoll Dr, Mont Vernon, NH 03057
Pine Knl, Mont Vernon, NH 03057
463 PO Box, Milford, NH 03055
409 Holmes Ave, Palm Bay, FL 32907
21 Tater St, Mont Vernon, NH 03057

Joan P Hall

Name / Names Joan P Hall
Age 78
Birth Date 1946
Person 74 Stonecleave Rd, North Andover, MA 01845
Phone Number 978-686-1367
Possible Relatives




C Hall
Previous Address 10 Grafton St, Lawrence, MA 01843
7 Stonecleave Rd, North Andover, MA 01845
25 Victor St #2, Haverhill, MA 01832
25 Victor St #22, Haverhill, MA 01832

Joan M Hall

Name / Names Joan M Hall
Age 82
Birth Date 1942
Also Known As J Hall
Person 104 Castle St #6, Keene, NH 03431
Phone Number 603-352-9340
Possible Relatives
Previous Address 104 Castle St #3, Keene, NH 03431
453 PO Box, West Swanzey, NH 03469
20 Diana Dr, Swanzey, NH 03446
68 Diana, West Swanzey, NH 03469
20 Diana, West Swanzey, NH 03469
Brackett, West Swanzey, NH 03469
68 Diana Dr, West Swanzey, NH 03469
20 Diana Dr, West Swanzey, NH 03469
Off Spg, Spofford, NH 00000

Joan Stacia Hall

Name / Names Joan Stacia Hall
Age 83
Birth Date 1941
Person 308 Barcelona Rd, West Palm Beach, FL 33401
Phone Number 561-659-0059
Possible Relatives
Previous Address 1699 Tigertail Ave, Miami, FL 33133
221 Aledo Ave, Coral Gables, FL 33134
2565 27th Ave, Miami, FL 33133
308 Barcelona Rd, West Palm Bch, FL 33401
65 Washington Ave #22, Miami Beach, FL 33139
2565 27, Miami, FL 33133
Email [email protected]
Associated Business Trans-Continental Travel Service, Inc Southern Video, Inc Video News, Inc

Joan Ann Hall

Name / Names Joan Ann Hall
Age 85
Birth Date 1938
Person 9460 Maiden Ct, Vero Beach, FL 32963
Phone Number 772-581-2633
Possible Relatives


Previous Address 706 Hyacinth Cir, Sebastian, FL 32976
723 Barefoot Blvd, Barefoot Bay, FL 32976
23 Pinetop Rd, Barrington, RI 02806
706 Hyacinth Cir, Barefoot Bay, FL 32976
131 Upper Hook Rd, Katonah, NY 10536
23 Pine Top Rd, Barrington, RI 02806

Joan Hall

Name / Names Joan Hall
Age 85
Birth Date 1938
Person 183 PO Box, Hunter, AR 72074
Phone Number 870-459-2066
Possible Relatives
Previous Address 6227 Hwy 306, Hunter, AR 72074
O PO Box, Hunter, AR 72074

Joan Marie Hall

Name / Names Joan Marie Hall
Age 85
Birth Date 1938
Person 8111 Broadway Bl, Tucson, AZ 85710
Phone Number 520-396-4575
Possible Relatives
Previous Address 1262 Via Alamos, Green Valley, AZ 85614
13723 Brays Frst, San Antonio, TX 78217
Deerwood, San Antonio, TX 00000

Joan Elizabeth Hall

Name / Names Joan Elizabeth Hall
Age 86
Birth Date 1937
Also Known As Joan E. Hall
Person 1 Strawberry Hill Ct, Stamford, CT 06902
Phone Number 203-325-2921
Possible Relatives
Judythh Coughlin






Previous Address 24705 Jericho Tpke, Bellerose, NY 11426
1 Strawberry Hill Ct #1J, Stamford, CT 06902
1 Strawberry Hill Ct #7G, Stamford, CT 06902
24705 Jamaica, Bellerose, NY 11426
1 Strawberry Hill Ct #5G, Stamford, CT 06902
1 Strawberry Hill Ct #3G, Stamford, CT 06902
1 Strawberry Hill Ct #4D, Stamford, CT 06902
818 Osborn Rd, Phoenix, AZ 85014
2667 PO Box, Oak Bluffs, MA 02557
70 Strawberry Hill Ave, Stamford, CT 06902
One Strawberry Hl, Stamford, CT 06902
70 Strawberry, Oak Bluffs, MA 02557
89 Maryland Ave, Freeport, NY 11520
45 Hill Park Ave, Great Neck, NY 11021
85 Long Beach Ave, Freeport, NY 11520
Email [email protected]
Associated Business Halls Security Analysts, Inc

Joan E Hall

Name / Names Joan E Hall
Age 87
Birth Date 1936
Person 75 Kingston St, Lawrence, MA 01843
Phone Number 978-687-7434
Possible Relatives

Joan A Hall

Name / Names Joan A Hall
Age 88
Birth Date 1935
Person 525 Ashley Blvd, New Bedford, MA 02745
Phone Number 508-995-6421
Possible Relatives


W Freemanhall
Webster F Hall
Previous Address 525 Ashley Blvd #1, New Bedford, MA 02745

Joan J Hall

Name / Names Joan J Hall
Age 89
Birth Date 1934
Also Known As Joan A Hall
Person 665 26th Ave #42898, Vero Beach, FL 32962
Phone Number 772-567-5809
Possible Relatives

Joan M Hall

Name / Names Joan M Hall
Age 90
Birth Date 1933
Person 13122 Westpark Pl, Oklahoma City, OK 73142
Phone Number 501-318-1349
Possible Relatives


Margie Moore Mendenhall




Previous Address 125 Carl Dr #54, Hot Springs, AR 71913
125 Carl Dr #54, Hot Springs National Park, AR 71913
125 Carl Dr #12, Hot Springs, AR 71913
925 Mill St, Malvern, AR 72104
718 Sulphur Springs Rd, Malvern, AR 72104
2651 Po, Malvern, AR 72104
2651 PO Box, Malvern, AR 72104

Joan M Hall

Name / Names Joan M Hall
Age 90
Birth Date 1933
Person 2501 Golf Blvd #235, Pompano Beach, FL 33064
Previous Address 305 16th St #B7, Fort Lauderdale, FL 33304
2700 Golf Blvd #247, Pompano Beach, FL 33064

Joan F Hall

Name / Names Joan F Hall
Age 91
Birth Date 1932
Person 124 William Stvineyard, Haven, MA
Phone Number 508-693-5122
Possible Relatives

Previous Address 2148 PO Box, Vineyard Haven, MA 02568
124 William St, Vineyard Haven, MA 02568
59 Neptune St 57 59 Neptu, Vineyard Haven, MA 02568
2167 PO Box, Vineyard Haven, MA 02568
59 Neptune Neptune St #57 59, Vineyard Haven, MA 02568
Associated Business William J Hall Associates, Inc

Joan Hall

Name / Names Joan Hall
Age 92
Birth Date 1931
Also Known As J Hall
Person 14 Kendall St, Methuen, MA 01844
Phone Number 978-683-9813
Possible Relatives Ralph H Halljr

S Ralph Hall
Jl Hall
Previous Address 24 Mystic St, Methuen, MA 01844
Associated Business Methuen Development Corporation

Joan B Hall

Name / Names Joan B Hall
Age 93
Birth Date 1930
Person 34 Brannon Rd, Greenbrier, AR 72058
Phone Number 501-679-2650
Possible Relatives

Previous Address 348 PO Box, Greenbrier, AR 72058
348 RR 2, Greenbrier, AR 72058

Joan Hall

Name / Names Joan Hall
Age N/A
Person 1863 3RD ST NW, CARBON HILL, AL 35549
Phone Number 205-924-8441

Joan Hall

Name / Names Joan Hall
Age N/A
Person 160 LEE ROAD 204, SALEM, AL 36874

Joan W Hall

Name / Names Joan W Hall
Age N/A
Person PO BOX 5852, DOTHAN, AL 36302

Joan Hall

Name / Names Joan Hall
Age N/A
Person 1520 61st St #18, Miami, FL 33142

Joan Hall

Name / Names Joan Hall
Age N/A
Person 740015 PO Box, New Orleans, LA 70174

Joan Hall

Name / Names Joan Hall
Age N/A
Person 1901 Pace Blvd, New Orleans, LA 70114

Joan Hall

Name / Names Joan Hall
Age N/A
Person 101 N 7TH ST APT 129, SIERRA VISTA, AZ 85635
Phone Number 520-458-0464

Joan Hall

Name / Names Joan Hall
Age N/A
Person 11109 W AMELIA AVE, AVONDALE, AZ 85392
Phone Number 623-877-5222

Joan A Hall

Name / Names Joan A Hall
Age N/A
Person 3449 W KALER DR, PHOENIX, AZ 85051
Phone Number 602-841-1036

Joan M Hall

Name / Names Joan M Hall
Age N/A
Person 3029 DOAK DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-8288

Joan Hall

Name / Names Joan Hall
Age N/A
Person 260 HALL CIR, CHILDERSBURG, AL 35044
Phone Number 256-378-6195

Joan Hall

Name / Names Joan Hall
Age N/A
Person 109 EDMONT RD, FORT DEPOSIT, AL 36032
Phone Number 334-227-8475

Joan B Hall

Name / Names Joan B Hall
Age N/A
Person 7313 TRAILWOOD ST, FLORENCE, AL 35634
Phone Number 256-757-4030

Joan L Hall

Name / Names Joan L Hall
Age N/A
Person 655 WATSON BRIDGE RD, DOTHAN, AL 36303
Phone Number 334-371-3667

Joan Hall

Name / Names Joan Hall
Age N/A
Person 104 EARL MINSHEW ST, GENEVA, AL 36340
Phone Number 334-684-6596

Joan S Hall

Name / Names Joan S Hall
Age N/A
Person 3507 N WAREINGWOOD DR, MONTGOMERY, AL 36109
Phone Number 334-272-5632

Joan Hall

Name / Names Joan Hall
Age N/A
Person PO BOX 762, CARBON HILL, AL 35549
Phone Number 205-924-9355

Joan X Hall

Name / Names Joan X Hall
Age N/A
Person 1366 S MAPLE, MESA, AZ 85206

Joan C Hall

Name / Names Joan C Hall
Age N/A
Person 215 HEATHER CT, FLORENCE, AL 35630
Phone Number 256-760-5926

Joan O Hall

Name / Names Joan O Hall
Age N/A
Person 7812 E KENYON DR, TUCSON, AZ 85710
Phone Number 520-885-7592

Joan L Hall

Name / Names Joan L Hall
Age N/A
Person 6013 E TANDEM RD, CAVE CREEK, AZ 85331
Phone Number 480-595-2276

Joan D Hall

Name / Names Joan D Hall
Age N/A
Person 1001 Seymour Pne, Carriere, MS 39426
Possible Relatives
Previous Address 1001 Sycamore Pnes, Carriere, MS 39426
751 PO Box, Pearl River, LA 70452
1430 PO Box, Slidell, LA 70459

Joan C Hall

Name / Names Joan C Hall
Age N/A
Person 226 MAJESTIC CT, HUNTSVILLE, AL 35806
Phone Number 256-895-5537

Joan Marie Hall

Name / Names Joan Marie Hall
Age N/A
Person 1332 Leboeuf St, Gretna, LA 70053
Possible Relatives
Previous Address 2733 Via Cerritas, Harvey, LA 70058

Joan Hall

Name / Names Joan Hall
Age N/A
Person 581 Fig Tree Ln, Plantation, FL 33317
Possible Relatives


Joan W Hall

Name / Names Joan W Hall
Age N/A
Person 112 Winter St, Duxbury, MA 02332
Possible Relatives

Joan M Hall

Name / Names Joan M Hall
Age N/A
Person PO BOX 355, LOXLEY, AL 36551
Phone Number 251-964-5488

Joan L Hall

Name / Names Joan L Hall
Age N/A
Person 655 WATSON BRIDGE RD, KINSEY, AL 36303
Phone Number 334-671-3667

Joan Hall

Name / Names Joan Hall
Age N/A
Person 4308 HARRISON AVE, ANNISTON, AL 36206
Phone Number 256-231-0883

Joan Hall

Name / Names Joan Hall
Age N/A
Person 116 W BRAEBURN DR, PHOENIX, AZ 85023

Joan Hall

Business Name World Of Beauty
Person Name Joan Hall
Position company contact
State NC
Address 108 E 5th Ave Red Springs NC 28377-1606
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Email [email protected]

Joan Hall

Business Name Waters Enterprises
Person Name Joan Hall
Position company contact
State PA
Address 730 Conestoga Rd Bryn Mawr PA 19010-1256
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Fax Number 610-527-5321

JOAN HALL

Business Name WAY TO LIFE OUT REACH MINISTRIES, INC
Person Name JOAN HALL
Position registered agent
State GA
Address 803 S HOUSTON RD, STONE MOUNTAIN, GA 30088
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-02-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joan Hall

Business Name South Lyon Medical Ctr
Person Name Joan Hall
Position company contact
State NV
Address 213 S Whitacre St Yerington NV 89447-2561
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 775-463-2301
Number Of Employees 140
Annual Revenue 15423000
Fax Number 775-463-5866

Joan Hall

Business Name Silk Jungle Inc
Person Name Joan Hall
Position company contact
State FL
Address 9853 Tamiami Trl N Naples FL 34108-1909
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 239-597-5545

Joan Hall

Business Name Silk Jungle
Person Name Joan Hall
Position company contact
State FL
Address 9853 Tamiami Trl N # 104 Naples FL 34108-1995
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 239-597-5545
Number Of Employees 2
Annual Revenue 265320

Joan Hall

Business Name Silk Jungle
Person Name Joan Hall
Position company contact
State FL
Address 24850 Old 41 Rd Bonita Springs FL 34135-7021
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 239-495-7515
Number Of Employees 2
Annual Revenue 257280

JOAN R HALL

Business Name SS ENTERPRISES INC.
Person Name JOAN R HALL
Position Treasurer
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21194-2000
Creation Date 2000-08-08
Type Domestic Corporation

Joan Hall

Business Name Ryan's European Shower Doors
Person Name Joan Hall
Position company contact
State KY
Address 7640 Industrial Rd Florence KY 41042-2231
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 859-746-9444
Number Of Employees 5
Annual Revenue 974850
Fax Number 859-746-1965

Joan Hall

Business Name River Mortgage Inc
Person Name Joan Hall
Position company contact
State MA
Address 15 Sushala Way Plymouth MA 02360-4727
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 508-747-6554
Number Of Employees 2
Annual Revenue 768240

Joan Hall

Business Name River Mortgage
Person Name Joan Hall
Position company contact
State MA
Address 22 Canoe Tree St, Marshfield, MA 2050
SIC Code 516912
Phone Number
Email [email protected]

Joan Hall

Business Name River Mortgage
Person Name Joan Hall
Position company contact
State MA
Address 75 Billington Sea Rd Plymouth MA 02360-3589
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 508-830-6789
Email [email protected]
Number Of Employees 5
Annual Revenue 1014900

Joan M. Hall

Business Name RMH INVESTMENTS, L.L.L.P.
Person Name Joan M. Hall
Position registered agent
State GA
Address 1795 Cusseta Road, Columbus, GA 31901
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-08
Entity Status Cancelled
Type General Partner

Joan Hall

Business Name Phoenix Nail & Tanning Salon
Person Name Joan Hall
Position company contact
State NH
Address 16 Commerce Way Milton NH 03851-0000
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 603-652-0901
Number Of Employees 2
Annual Revenue 114400

JOAN SUMMER HALL

Business Name NORRIS AUTO BODY, INC.
Person Name JOAN SUMMER HALL
Position Secretary
State NV
Address 657 STONES THROW RD 657 STONES THROW RD, GARDNERVILLE, NV 89410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0393362007-7
Creation Date 2007-05-24
Type Domestic Corporation

JOAN SUMMER HALL

Business Name NORRIS AUTO BODY, INC.
Person Name JOAN SUMMER HALL
Position Treasurer
State NV
Address 657 STONES THROW RD 657 STONES THROW RD, GARDNERVILLE, NV 89410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0393362007-7
Creation Date 2007-05-24
Type Domestic Corporation

JOAN S HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS, INC.
Person Name JOAN S HALL
Position President
State NV
Address 4600 KIETZKE LANE 4600 KIETZKE LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9840-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

JOAN S HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS, INC.
Person Name JOAN S HALL
Position Secretary
State NV
Address 4600 KIETZKE LANE 4600 KIETZKE LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9840-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

JOAN S HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS, INC.
Person Name JOAN S HALL
Position Treasurer
State NV
Address 4600 KIETZKE LANE 4600 KIETZKE LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9840-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

JOAN HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS FOUNDATION, IN
Person Name JOAN HALL
Position Secretary
State NV
Address 4600 KIETZKE LN STE I-209 4600 KIETZKE LN STE I-209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9839-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

JOAN HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS FOUNDATION, IN
Person Name JOAN HALL
Position Treasurer
State NV
Address 4600 KIETZKE LN STE I-209 4600 KIETZKE LN STE I-209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9839-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

JOAN HALL

Business Name NEVADA RURAL HOSPITAL PARTNERS FOUNDATION, IN
Person Name JOAN HALL
Position President
State NV
Address 4600 KIETZKE LN STE I-209 4600 KIETZKE LN STE I-209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9839-1995
Creation Date 1995-06-13
Type Domestic Non-Profit Corporation

Joan Hall

Business Name Mr Formal 02
Person Name Joan Hall
Position company contact
State OR
Address 4157 Ne Sandy Blvd Portland OR 97212-5337
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 503-287-1725

Joan Hall

Business Name Moses Cone Behavioral Health
Person Name Joan Hall
Position company contact
State NC
Address 526 Maple Ave Reidsville NC 27320-4650
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 336-832-8199
Number Of Employees 5
Annual Revenue 400950
Fax Number 336-349-5186

Joan Hall

Business Name Kalkaska Register Of Deeds
Person Name Joan Hall
Position company contact
State MI
Address 605 N Birch St Kalkaska MI 49646-8414
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 231-258-3315
Number Of Employees 4

Joan Hall

Business Name Kalkaska County Abstract
Person Name Joan Hall
Position company contact
State MI
Address 605 N Birch St Kalkaska MI 49646-8414
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 231-258-3345
Number Of Employees 4

Joan Hall

Business Name Joanes Diner
Person Name Joan Hall
Position company contact
State FL
Address 120 Broadway Ste 103 Kissimmee FL 34741-5704
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-933-0519

Joan Hall

Business Name Joan M Hall, LLC
Person Name Joan Hall
Position registered agent
State GA
Address 2116 Gorman Grove, Atlanta, GA 30316
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-30
Entity Status Active/Owes Current Year AR
Type Organizer

Joan Hall

Business Name Joan L Hall
Person Name Joan Hall
Position company contact
State CT
Address 664 Farmington Ave Hartford CT 06105-2940
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Joan Hall

Business Name Joan Hall
Person Name Joan Hall
Position company contact
State AZ
Address 6013 E Tandem Dr., Cave Creek, AZ 85331
SIC Code 864101
Phone Number
Email [email protected]

Joan Hall

Business Name Homesite Insurance Company
Person Name Joan Hall
Position company contact
State MA
Address 99 Bedford St Lbby 3, Boston, MA 02111-2217
Phone Number
Email [email protected]

Joan Hall

Business Name Homesite Insurance Company
Person Name Joan Hall
Position company contact
State MA
Address 99 Bedford St # 3, Boston, MA 2111
Phone Number
Email [email protected]
Title Human Resources Director

Joan Hall

Business Name Homesite Insurance Company
Person Name Joan Hall
Position company contact
State MA
Address 99 Bedford St # 3, Boston, MA
Phone Number
Email [email protected]
Title Director HR

Joan Hall

Business Name Hall's Cleaning Svc
Person Name Joan Hall
Position company contact
State FL
Address 490 S Fairfield Dr # B Pensacola FL 32506-4970
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 850-453-0230
Number Of Employees 1
Annual Revenue 31310

Joan Hall

Business Name Hall Construction Co Inc
Person Name Joan Hall
Position company contact
State MO
Address 18107 Highway 59 Mound City MO 64470-8006
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 660-442-3344

Joan Hall

Business Name Hair Station
Person Name Joan Hall
Position company contact
State MI
Address 1210 Minneapolis St Sault Sainte Marie MI 49783-3126
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 906-635-4247

Joan Hall

Business Name Gronis Hardware Inc
Person Name Joan Hall
Position company contact
State KS
Address 517 Cherokee St Leavenworth KS 66048-2625
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 913-682-1384
Number Of Employees 10
Annual Revenue 1172610
Fax Number 913-682-1398

JOAN HALL

Business Name GENE HALL, D. D. S., INC.
Person Name JOAN HALL
Position registered agent
Corporation Status Suspended
Agent JOAN HALL 5315 FALLS WY APT G, BUENA PARK, CA 90621
Care Of 951 W ORANGE GROVE RD APT 6-102, TUCSON, AZ 85704
CEO GENE HALL5315 FALLS WY APT G, BUENA PARK, CA 90621
Incorporation Date 1970-09-21

Joan Hall

Business Name Flieg & Newbury
Person Name Joan Hall
Position company contact
State CT
Address 75 E Main St Torrington CT 06790-5498
Industry Miscellaneous Retail (Stores)
SIC Code 5946
SIC Description Camera And Photographic Supply Stores

Joan Hall

Business Name Five Point Star Inc
Person Name Joan Hall
Position company contact
State IL
Address 338 N West St Galesburg IL 61401-3622
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 309-343-1324

Joan Hall

Business Name Facts on Demand, Inc
Person Name Joan Hall
Position company contact
State NC
Address P.O. Box 511, HAYESVILLE, 28904 NC
Phone Number
Email [email protected]

JOAN M HALL

Business Name FACTS ON DEMAND, INC.
Person Name JOAN M HALL
Position registered agent
State GA
Address 6540 State Hwy 325, BLAIRSVILLE, GA 30512
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-04
Entity Status Active/Compliance
Type CFO

Joan Hall

Business Name Enterprising Solutions LLC
Person Name Joan Hall
Position company contact
State NY
Address 220 E 13th St New York NY 10003-5638
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Fax Number 212-420-0339

Joan Hall

Business Name Enterprising Solutions Global Consulting
Person Name Joan Hall
Position company contact
State MD
Address 711 Erie Ave., Takoma Park, MD 20912
SIC Code 821103
Phone Number
Email [email protected]

Joan Hall

Business Name Enterprising Solutions Global Consulting
Person Name Joan Hall
Position company contact
State MD
Address 711 Erie Ave, SILVER SPRING, 20911 MD
Email [email protected]

Joan Hall

Business Name Directwireless
Person Name Joan Hall
Position company contact
State TN
Address 5107 Maryland Way Brentwood TN 37027-7565
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 615-309-8000

Joan Hall

Business Name Corner Club Inc
Person Name Joan Hall
Position company contact
State OR
Address 51 E Pine St Central Point OR 97502-2247
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 541-664-2617

Joan Hall

Business Name Coldwell Banker
Person Name Joan Hall
Position company contact
State FL
Address 208 Apollo Beach Blvd, Apollo Beach, FL 33572
Phone Number
Email [email protected]
Title Real Estate Agent

Joan F. Hall

Business Name CUSSETA ROAD PROPERTIES, L.L.L.P.
Person Name Joan F. Hall
Position registered agent
State GA
Address 1795 CUSSETA RD, COLUMBUS, GA 31901-3339
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-08
Entity Status Cancelled
Type General Partner

JOAN M HALL

Business Name CITIZENS FOR AIRPORT ACCOUNTABILITY
Person Name JOAN M HALL
Position Secretary
State NV
Address 155 STOREY WAY 155 STOREY WAY, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C28679-1999
Creation Date 1999-11-16
Type Domestic Non-Profit Corporation

Joan Hall

Business Name Briarcliff Candle Shoppe
Person Name Joan Hall
Position company contact
State KY
Address 11123 W Us Highway 60 Olive Hill KY 41164-8084
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 606-286-8799

JOAN S. HALL

Business Name BOHAHO, INC.
Person Name JOAN S. HALL
Position registered agent
State GA
Address 27 BARTOW POINT DR., Savannah, GA 31404
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-06
Entity Status Active/Owes Current Year AR
Type Secretary

JOAN HALL

Person Name JOAN HALL
Filing Number 800387529
Position MEMBER
State VA
Address 1209 JOLLIPF ROAD CHESAPEAK, VA 23321

JOAN M HALL

Person Name JOAN M HALL
Filing Number 800485847
Position OPERATIONS
State TN
Address 720 COOL SPRINGS BLVD SUITE 450, FRANKLIN TN 37067

JOAN M HALL

Person Name JOAN M HALL
Filing Number 800485847
Position VICE PRESIDENT
State TN
Address 720 COOL SPRINGS BLVD SUITE 450, FRANKLIN TN 37067

Hall Joan M

State NY
Calendar Year 2017
Employer Town Of Gouverneur
Name Hall Joan M
Annual Wage $32,420

Hall Joan C

State IN
Calendar Year 2015
Employer Indiana University
Job Title Dir Membership
Name Hall Joan C
Annual Wage $71,942

Hall Joan M

State IL
Calendar Year 2018
Employer Comm Unit Sd 203
Name Hall Joan M
Annual Wage $41,678

Hall Joan M

State IL
Calendar Year 2017
Employer Comm Unit Sd 203
Name Hall Joan M
Annual Wage $39,851

Hall Joan N

State IL
Calendar Year 2016
Employer Sycamore Sd 427
Name Hall Joan N
Annual Wage $12,073

Hall Joan M

State IL
Calendar Year 2016
Employer Comm Unit Sd 203
Name Hall Joan M
Annual Wage $40,842

Hall Joan N

State IL
Calendar Year 2015
Employer Sycamore Sd 427
Name Hall Joan N
Annual Wage $18,143

Hall Joan M

State IL
Calendar Year 2015
Employer Comm Unit Sd 203
Name Hall Joan M
Annual Wage $38,149

Hall Joan D

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Hall Joan D
Annual Wage $1,650

Hall Joan Y

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Hall Joan Y
Annual Wage $11,900

Hall Joan D

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Hall Joan D
Annual Wage $10,950

Hall Joan Y

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Early Intervention Primary Teacher
Name Hall Joan Y
Annual Wage $73,542

Hall Joan D

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Hall Joan D
Annual Wage $22,073

Hall Joan Y

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grade 5 Teacher
Name Hall Joan Y
Annual Wage $72,400

Hall Joan C

State IN
Calendar Year 2016
Employer Indiana University
Job Title Director"" Membership Marketing
Name Hall Joan C
Annual Wage $76,890

Hall Joan D

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Vocational
Name Hall Joan D
Annual Wage $62,248

Hall Joan D

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Vocational
Name Hall Joan D
Annual Wage $60,762

Hall Joan Y

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 5 Teacher
Name Hall Joan Y
Annual Wage $69,146

Hall Joan G

State FL
Calendar Year 2017
Employer Taylor Co School Board
Name Hall Joan G
Annual Wage $11,412

Hall Joan T

State FL
Calendar Year 2017
Employer Liberty Co School Board
Name Hall Joan T
Annual Wage $24,738

Hall Joan M

State FL
Calendar Year 2017
Employer Calhoun Co School Board
Name Hall Joan M
Annual Wage $12,217

Hall Joan G.

State FL
Calendar Year 2016
Employer Taylor Co School Board
Name Hall Joan G.
Annual Wage $18,326

Hall Joan T.

State FL
Calendar Year 2016
Employer Liberty Co School Board
Name Hall Joan T.
Annual Wage $24,322

Hall Joan M

State FL
Calendar Year 2016
Employer Calhoun Co School Board
Name Hall Joan M
Annual Wage $53,695

Hall Joan T.

State FL
Calendar Year 2015
Employer Liberty Co School Board
Name Hall Joan T.
Annual Wage $27,070

Hall Joan M.

State FL
Calendar Year 2015
Employer Calhoun Co School Board
Name Hall Joan M.
Annual Wage $48,629

Hall Joan

State CO
Calendar Year 2018
Employer University Of Colorado Boulder
Job Title Technician Iii
Name Hall Joan
Annual Wage $18,399

Hall Joan

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Industrial Tech
Name Hall Joan
Annual Wage $66,493

Hall Joan Y

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grade 5 Teacher
Name Hall Joan Y
Annual Wage $70,273

Hall Joan

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Industrial Tech
Name Hall Joan
Annual Wage $63,950

Hall Joan C

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Director Membership Marketing
Name Hall Joan C
Annual Wage $73,681

Hall Joan I

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Administrative Specialist Cl2
Name Hall Joan I
Annual Wage $30,576

Hall Joan M

State NY
Calendar Year 2017
Employer Kings Park Central Schools
Name Hall Joan M
Annual Wage $117,769

Hall Joan M

State NY
Calendar Year 2017
Employer Elmira Psychiatric Center
Job Title Licensed Prac Nrs
Name Hall Joan M
Annual Wage $54

Hall Joan M

State NY
Calendar Year 2017
Employer Elmira Psych Ctr
Name Hall Joan M
Annual Wage $2,744

Hall Joan M

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Hall Joan M
Annual Wage $648

Hall Joan M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Hall Joan M
Annual Wage $94,205

Hall Joan L

State NY
Calendar Year 2016
Employer Yonkers City School Dist
Name Hall Joan L
Annual Wage $25,075

Hall Joan M

State NY
Calendar Year 2016
Employer Town Of Gouverneur
Name Hall Joan M
Annual Wage $32,584

Hall Joan M

State NY
Calendar Year 2016
Employer P.s. 133 - Manhattan
Job Title Teacher
Name Hall Joan M
Annual Wage $92,906

Hall Joan M

State NY
Calendar Year 2016
Employer Kings Park Central Schools
Name Hall Joan M
Annual Wage $115,863

Hall Joan M

State NY
Calendar Year 2016
Employer Elmira Psychiatric Center
Job Title Licensed Prac Nrs
Name Hall Joan M
Annual Wage $14,474

Hall Joan M

State NY
Calendar Year 2016
Employer Elmira Psych Ctr
Name Hall Joan M
Annual Wage $30,478

Hall Joan M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Hall Joan M
Annual Wage $177

Hall Joan C

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Director Membership Marketing
Name Hall Joan C
Annual Wage $77,962

Hall Joan M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Hall Joan M
Annual Wage $88,630

Hall Joan L

State NY
Calendar Year 2015
Employer Yonkers City School Dist
Name Hall Joan L
Annual Wage $23,472

Hall Joan M

State NY
Calendar Year 2015
Employer Town Of Gouverneur
Name Hall Joan M
Annual Wage $31,073

Hall Joan M

State NY
Calendar Year 2015
Employer P.s. 133 - Manhattan
Job Title Teacher
Name Hall Joan M
Annual Wage $89,773

Hall Joan M

State NY
Calendar Year 2015
Employer Kings Park Central Schools
Name Hall Joan M
Annual Wage $114,253

Hall Joan M

State NY
Calendar Year 2015
Employer Elmira Psychiatric Center
Job Title Licensed Prac Nrs
Name Hall Joan M
Annual Wage $25,916

Hall Joan M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Hall Joan M
Annual Wage $84,098

Hall Joan C

State NY
Calendar Year 2015
Employer Allegany-limestone Central Schools
Name Hall Joan C
Annual Wage $75,380

Hall Joan F

State NJ
Calendar Year 2018
Employer Mercer Co Special Ser Sch Dist
Name Hall Joan F
Annual Wage $38,177

Hall Joan F

State NJ
Calendar Year 2017
Employer Mercer Co Special Ser Sch Dist
Name Hall Joan F
Annual Wage $38,177

Hall Joan I

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Accounting Support Spclst Cl2
Name Hall Joan I
Annual Wage $32,448

Hall Joan I

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Accounting Support Spclst Cl2
Name Hall Joan I
Annual Wage $31,179

Hall Joan I

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Accounting Support Spclst Cl2
Name Hall Joan I
Annual Wage $30,576

Hall Joan C

State NY
Calendar Year 2016
Employer Allegany-limestone Central Schools
Name Hall Joan C
Annual Wage $77,218

Hall Joan

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Office Support Level Iii
Name Hall Joan
Annual Wage $29,926

Joan Hall

Name Joan Hall
Address 181 Bayside W Owls Head ME 04854 -3432
Phone Number 207-594-7730
Email [email protected]
Gender Female
Date Of Birth 1950-10-29
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 501
Education Completed College
Language English

Joan Hall

Name Joan Hall
Address 8 Coburn Ln Topsham ME 04086 -1421
Phone Number 207-725-5729
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Joan Hall

Name Joan Hall
Address 3259 Fred Walker Rd Valdosta GA 31605 -6467
Phone Number 229-333-9691
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Joan Hall

Name Joan Hall
Address 416 S Walnut St Kalkaska MI 49646 -9157
Phone Number 231-258-1066
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Joan L Hall

Name Joan L Hall
Address 10438 Whitbeck Rd Montague MI 49437-9778 -9778
Phone Number 231-894-5193
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joan C Hall

Name Joan C Hall
Address 3550 Chiswick Ct Silver Spring MD 20906 -1614
Phone Number 301-598-2248
Gender Female
Date Of Birth 1943-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan M Hall

Name Joan M Hall
Address 311 Nairn Ct Upper Marlboro MD 20774 -5784
Phone Number 301-801-7985
Email [email protected]
Gender Female
Date Of Birth 1960-03-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan W Hall

Name Joan W Hall
Address 2361 Alton St Denver CO 80238-2767 -3907
Phone Number 303-377-4303
Gender Female
Date Of Birth 1951-03-28
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 1001
Education Completed High School
Language English

Joan M Hall

Name Joan M Hall
Address 3958 Bosque Ct Boulder CO 80301 -1754
Phone Number 303-443-9717
Email [email protected]
Gender Female
Date Of Birth 1946-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joan A Hall

Name Joan A Hall
Address 2520 Pinehurst Ave Forest Hill MD 21050 -1210
Phone Number 443-640-6076
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Joan E Hall

Name Joan E Hall
Address 3400 S Ironwood Dr Apache Junction AZ 85120 LOT 1030-7118
Phone Number 480-983-2718
Gender Female
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 1001
Education Completed High School
Language English

Joan C Hall

Name Joan C Hall
Address 256 Highland Pkwy Frankfort KY 40601 -4602
Phone Number 502-643-3313
Mobile Phone 502-643-3313
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan Hall

Name Joan Hall
Address 61 Road Between The Ponds Parsonsfield ME 04047 -6300
Phone Number 516-398-3428
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan Hall

Name Joan Hall
Address 8111 E Broadway Blvd Tucson AZ 85710-3937 APT 412-3969
Phone Number 520-396-4575
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 College
Language English

Joan M Hall

Name Joan M Hall
Address 2827 Bowman Springs Rd Wallingford KY 41093 -9187
Phone Number 606-845-1136
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan C Hall

Name Joan C Hall
Address 718 S Jefferson St Hartford City IN 47348 -2703
Phone Number 765-348-4690
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Joan D Hall

Name Joan D Hall
Address 4850 Sunset Trl Cumming GA 30040 -6400
Phone Number 770-888-4064
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Joan M Hall

Name Joan M Hall
Address 2200 W Deaver Rd Columbus IN 47201 -4774
Phone Number 812-342-9630
Email [email protected]
Gender Female
Date Of Birth 1955-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joan K Hall

Name Joan K Hall
Address 2109 W County Road 750 N Greensburg IN 47240 -9747
Phone Number 812-662-0490
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joan L Hall

Name Joan L Hall
Address 902 N Evergreen Ave Arlington Heights IL 60004 -5571
Phone Number 847-394-4735
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Joan A Hall

Name Joan A Hall
Address 120 Waterbury Ln Schaumburg IL 60193-1685 UNIT N1-1685
Phone Number 847-524-1312
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

Joan T Hall

Name Joan T Hall
Address 18827 Ne Live Oak Ln Blountstown FL 32424 -4411
Phone Number 850-237-2955
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 8
Range Of New Credit 1001
Education Completed College
Language English

Joan M Hall

Name Joan M Hall
Address 104 Natures Isle Dr Ponte Vedra Beach FL 32082 -3656
Phone Number 904-280-9962
Email [email protected]
Gender Female
Date Of Birth 1944-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Joan Hall

Name Joan Hall
Address 3793 S Riverside Dr Sault Sainte Marie MI 49783 -9505
Phone Number 906-635-9513
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

HALL, JOAN M

Name HALL, JOAN M
Amount 2500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020400163
Application Date 2012-04-03
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170754
Application Date 2003-02-27
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020200847
Application Date 2004-03-10
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752323
Application Date 2003-03-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 9 Beechtree Ln PRINCETON NJ

HALL, JOAN

Name HALL, JOAN
Amount 1000.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26950575251
Application Date 2006-07-28
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address One IBM Plaza 43rd Floor CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 1000.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020310844
Application Date 2012-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 750.00
To Michael O Johanns (R)
Year 2008
Transaction Type 15
Filing ID 28020162893
Application Date 2007-10-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To Dan Seals (D)
Year 2006
Transaction Type 15
Filing ID 26930445561
Application Date 2006-09-21
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 209 E Lake Shore Dr CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 26020942942
Application Date 2006-10-06
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To STEANS, HEATHER
Year 20008
Application Date 2007-12-20
Recipient Party D
Recipient State IL
Seat state:upper
Address 330 N WABASH 43RD FL CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990468870
Application Date 2010-03-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 353 N CLARK ST Ste 3800 CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To Jesse Jackson Jr (D)
Year 2010
Transaction Type 15
Filing ID 10990850595
Application Date 2010-05-07
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 353 N Clark St Ste 3800 CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 500.00
To Democratic Party of Illinois
Year 2004
Transaction Type 15
Filing ID 24991287610
Application Date 2004-09-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Illinois
Address One IBM Plaza CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 300.00
To Ron Barber (D)
Year 2012
Transaction Type 15
Filing ID 12971256626
Application Date 2012-05-02
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Ron Barber for Congress
Seat federal:house
Address 7812 E Kenyon Dr TUCSON AZ

HALL, JOAN

Name HALL, JOAN
Amount 300.00
To Democratic Party of IL/10th District
Year 2008
Transaction Type 15
Filing ID 28930322521
Application Date 2007-08-05
Contributor Occupation ARTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of IL/10th District
Address 902 N Evergreen ARLINGTON HEIGHTS IL

HALL, JOAN K

Name HALL, JOAN K
Amount 250.00
To John W. Broad (D)
Year 2010
Transaction Type 15
Filing ID 10990879006
Application Date 2010-05-14
Contributor Occupation Professor
Contributor Employer Macomb Community College
Organization Name Macomb Community College
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name John Broad for Congress
Seat federal:house
Address 239 Moran Rd GROSSE POINTE FARM MI

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990452085
Application Date 2008-01-01
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Committee Name ActBlue
Address 209 E Lake Shore Dr CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020152067
Application Date 2004-02-12
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Dick Durbin (D)
Year 2006
Transaction Type 15
Filing ID 25020451197
Application Date 2005-09-09
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26930235972
Application Date 2006-05-08
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address One IBm Plaza 43rd Floor CHICAGO IL

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020502415
Application Date 2010-05-13
Contributor Occupation NONE
Contributor Gender F
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020324314
Application Date 2009-04-22
Contributor Occupation RETIRED
Contributor Employer N.A.
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951908633
Application Date 2012-02-29
Contributor Occupation RECEPTIONIST
Contributor Employer HOLISTIC MEDICAL AND WELL/RECEPTION
Organization Name Holistic Medical & Well
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 451 American Way North 1I CARMEL IN

HALL, JOAN

Name HALL, JOAN
Amount 250.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 28020012273
Application Date 2007-10-15
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

HALL, JOAN

Name HALL, JOAN
Amount 212.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 11931665497
Application Date 2011-05-03
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Contributor Gender F
Committee Name EMILY's List
Address 7812 E Kenyon Dr TUCSON AZ

HALL, JOAN

Name HALL, JOAN
Amount 150.00
To BLEDSOE, TIMOTHY
Year 2010
Application Date 2010-10-13
Contributor Occupation CLINICAL PROFESSOR
Contributor Employer WAYNE STATE UNIVERSITY
Organization Name WAYNE STATE UNIVERSITY
Recipient Party D
Recipient State MI
Seat state:lower
Address 239 MORAN GROSSE POINTE FARMS MI

HALL, JOAN M

Name HALL, JOAN M
Amount 100.00
To MADIGAN, LISA
Year 20008
Application Date 2007-08-06
Contributor Occupation RETIRED
Recipient Party D
Recipient State IL
Seat state:office
Address 330 N WABASH STE 4300 CHICAGO IL

HALL, JOAN B & HELEN I

Name HALL, JOAN B & HELEN I
Amount 100.00
To EZRA, ISAAC BEN
Year 2004
Application Date 2004-09-17
Contributor Occupation BOTH RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address PO BOX 450 ASHFIELD MA

HALL, JOAN

Name HALL, JOAN
Amount 50.00
To BRANDENBURG, MARY
Year 2004
Application Date 2004-06-29
Recipient Party D
Recipient State FL
Seat state:lower
Address 308 BARCELONA RD WEST PALM BEACH FL

HALL, JOAN

Name HALL, JOAN
Amount 50.00
To BRANDENBURG, MARY
Year 2004
Application Date 2003-12-16
Recipient Party D
Recipient State FL
Seat state:lower
Address 308 BARCELONA RD WEST PALM BEACH FL

HALL, JOAN

Name HALL, JOAN
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-09-26
Contributor Occupation LEXICOGRAPHER
Contributor Employer UW MADISON
Organization Name UNIVERSITY OF WISCONSIN-MADISON
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 2724 REGENT ST MADISON WI

HALL, JOAN

Name HALL, JOAN
Amount 40.00
To PRIDEMORE, DON
Year 2004
Application Date 2004-11-08
Recipient Party R
Recipient State WI
Seat state:lower
Address 424 E AVE HARTFORD WI

HALL, JOAN

Name HALL, JOAN
Amount 35.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-08-01
Contributor Occupation LEXICOGRAPHER
Contributor Employer UW MADISON
Organization Name UNIVERSITY OF WISCONSIN-MADISON
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 2724 REGENT ST MADISON WI

HALL, JOAN

Name HALL, JOAN
Amount 25.00
To BLEDSOE, TIMOTHY
Year 2010
Application Date 2010-08-15
Organization Name WAYNE STATE UNIVERSITY
Recipient Party D
Recipient State MI
Seat state:lower
Address 239 MORAN GROSSE POINTE FARMS MI

HALL, JOAN

Name HALL, JOAN
Amount 25.00
To SHAW, JOHN
Year 20008
Application Date 2008-06-14
Recipient Party I
Recipient State FL
Seat state:lower
Address 6013 E TANDEM RD CAVE CREEK AZ

HALL, JOAN

Name HALL, JOAN
Amount 25.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-10-21
Contributor Occupation LEXICOGRAPHER
Contributor Employer UW MADISON
Organization Name UNIVERSITY OF WISCONSIN-MADISON
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 2724 REGENT ST MADISON WI

HALL, JOAN

Name HALL, JOAN
Amount 20.00
To CONWAY, MICHAEL
Year 2010
Application Date 2010-01-24
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 1366 S MAPLE MESA AZ

HALL, JOAN

Name HALL, JOAN
Amount 20.00
To MERRILL, DENISE W
Year 20008
Application Date 2008-03-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 64 BIRCHWOOD HGHTS STORRS CT

HALL, JOAN

Name HALL, JOAN
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-12-30
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6120 MIDDLEBELT RD APT 716 GARDEN CITY MI

HALL, JOAN

Name HALL, JOAN
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-10-07
Contributor Occupation RETIRED
Contributor Employer NOT AVAILABLE
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6120 MIDDLEBELT RD APT 716 GARDEN CITY MI

HALL, JOAN B

Name HALL, JOAN B
Amount 10.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-03-03
Recipient Party R
Recipient State IA
Seat state:governor
Address 4525 71ST ST URBANDALE IA

HALL, JOAN

Name HALL, JOAN
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-07-19
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6120 MIDDLEBELT RD APT 716 GARDEN CITY MI

HALL, JOAN

Name HALL, JOAN
Amount -125.00
To Barack Obama (D)
Year 2008
Transaction Type 22y
Filing ID 27931433650
Application Date 2007-08-17
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JOAN HALL

Name JOAN HALL
Address 7608 Loganberry Drive Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 98876
Type Real

HALL JOAN

Name HALL JOAN
Address 10644 Washington Road Port Charlotte FL
Value 3826
Landvalue 3826
Landarea 9,999 square feet
Type Residential Property

HALL JOAN L

Name HALL JOAN L
Physical Address 112 DENVER AVE
Owner Address 112 DENVER AVE
Sale Price 9600
Ass Value Homestead 97300
County camden
Address 112 DENVER AVE
Value 174800
Net Value 174800
Land Value 77500
Prior Year Net Value 174800
Transaction Date 2007-11-08
Property Class Residential
Deed Date 1963-08-01
Sale Assessment 99900
Price 9600

HALL JOAN B

Name HALL JOAN B
Physical Address 32 PETTYRIDGE RD
Owner Address 32 PETTYRIDGE RD
Sale Price 1
Ass Value Homestead 70500
County mercer
Address 32 PETTYRIDGE RD
Value 118500
Net Value 118500
Land Value 48000
Prior Year Net Value 118500
Transaction Date 1997-11-20
Property Class Residential
Deed Date 1997-03-24
Sale Assessment 33850
Price 1

HALL JOAN

Name HALL JOAN
Physical Address 65-67 OAKLAND TERR.
Owner Address 67 OAKLAND TER
Sale Price 42800
Ass Value Homestead 163700
County essex
Address 65-67 OAKLAND TERR.
Value 188100
Net Value 188100
Land Value 24400
Prior Year Net Value 140900
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1984-11-26
Year Constructed 1912
Price 42800

HALL JOAN

Name HALL JOAN
Physical Address 308 BARCELONA RD, WEST PALM BEACH, FL 33401
Owner Address 308 BARCELONA RD, WEST PALM BEACH, FL 33401
Ass Value Homestead 458136
Just Value Homestead 515905
County Palm Beach
Year Built 1924
Area 3311
Land Code Single Family
Address 308 BARCELONA RD, WEST PALM BEACH, FL 33401

HALL JOAN

Name HALL JOAN
Physical Address 15946 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 89 GLADYS CT, INGLIS, FL 34449
County Okeechobee
Land Code Vacant Residential
Address 15946 NW 252ND ST, OKEECHOBEE, FL 34972

HALL JOAN

Name HALL JOAN
Address 10636 Washington Road Port Charlotte FL
Value 3826
Landvalue 3826
Buildingvalue 186381
Landarea 10,000 square feet
Type Residential Property

HALL JOAN

Name HALL JOAN
Physical Address 16120 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 89 GLADYS CT, INGLIS, FL 34449
County Okeechobee
Land Code Vacant Residential
Address 16120 NW 252ND ST, OKEECHOBEE, FL 34972

HALL JOAN

Name HALL JOAN
Physical Address 16224 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 89 GLADYS CT, INGLIS, FL 34449
County Okeechobee
Land Code Vacant Residential
Address 16224 NW 252ND ST, OKEECHOBEE, FL 34972

HALL JOAN

Name HALL JOAN
Physical Address 16068 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 89 GLADYS CT, INGLIS, FL 34449
County Okeechobee
Land Code Vacant Residential
Address 16068 NW 252ND ST, OKEECHOBEE, FL 34972

HALL JOAN

Name HALL JOAN
Physical Address 14489 FORT MYERS AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14489 FORT MYERS AVE, PORT CHARLOTTE, FL 33981

HALL JOAN

Name HALL JOAN
Physical Address 10644 WASHINGTON RD, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10644 WASHINGTON RD, PORT CHARLOTTE, FL 33981

HALL JOAN

Name HALL JOAN
Physical Address 10636 WASHINGTON RD, PORT CHARLOTTE, FL 33981
Ass Value Homestead 140635
Just Value Homestead 190207
County Charlotte
Year Built 2005
Area 2146
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10636 WASHINGTON RD, PORT CHARLOTTE, FL 33981

HALL JAMES W + JOAN L TR

Name HALL JAMES W + JOAN L TR
Physical Address 1917 XELDA AVE N, LEHIGH ACRES, FL 33971
Owner Address 302 E MESCALERO RD, ROSWELL, NM 88201
County Lee
Land Code Vacant Residential
Address 1917 XELDA AVE N, LEHIGH ACRES, FL 33971

HALL JOAN

Name HALL JOAN
Physical Address 16020 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 89 GLADYS CT, INGLIS, FL 34449
County Okeechobee
Land Code Vacant Residential
Address 16020 NW 252ND ST, OKEECHOBEE, FL 34972

HALL EDWIN C + JOAN L

Name HALL EDWIN C + JOAN L
Physical Address 3899 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917
Owner Address 3805 SANDTRAP CIR, MASON, OH 45040
Sale Price 175000
Sale Year 2013
Ass Value Homestead 129977
Just Value Homestead 146591
County Lee
Year Built 2002
Area 2579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3899 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917
Price 175000

HALL JOAN LYNN

Name HALL JOAN LYNN
Address 310 Commons Lane Camden-wyoming DE 19934
Value 4000
Landvalue 4000
Buildingvalue 27500
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

HALL KENNETH W & JOAN G

Name HALL KENNETH W & JOAN G
Address 6325 N Tamarind Avenue Hernando FL
Value 44540
Landvalue 44540
Landarea 985,950 square feet
Type Non-Agricultural Acreage Property

JOAN HALL

Name JOAN HALL
Address 11109 Amelia Avenue Avondale AZ 85392
Value 26500
Landvalue 26500

JOAN HALL

Name JOAN HALL
Address 1366 Maple Mesa AZ 85206
Value 19800
Landvalue 19800

JOAN HALL

Name JOAN HALL
Address 2107 Cypress Street Daphne AL

JOAN HALL

Name JOAN HALL
Address 178-70 Crandall Avenue Queens NY 11434
Value 346000
Landvalue 12130

JOAN HALL

Name JOAN HALL
Address 2530 Hollydale Drive Garland TX 75044
Value 102360
Landvalue 20000
Buildingvalue 102360

JOAN HALL

Name JOAN HALL
Address 5155 S Nordica Avenue Chicago IL 60638
Landarea 4,123 square feet
Airconditioning Yes
Basement Slab

HALL KENNETH W & JOAN G

Name HALL KENNETH W & JOAN G
Address 1906 Kimberly Lane Inverness FL
Value 19459
Landvalue 19459
Buildingvalue 131081
Landarea 43,135 square feet
Type Residential Property

JOAN HALL

Name JOAN HALL
Address 411 Saint Patrick Avenue Rosedale MD
Value 71280
Landvalue 71280
Airconditioning yes

JOAN FLEISCHMAN HALL

Name JOAN FLEISCHMAN HALL
Address 8 Tolna Road Shrewsbury PA
Value 2080
Landvalue 2080
Buildingvalue 8620

JOAN F WHITEFORD C/O JOAN FLESICHMAN HALL

Name JOAN F WHITEFORD C/O JOAN FLESICHMAN HALL
Address 1635 Walterswood Road Baltimore MD 21239
Value 119430

JOAN F HALL

Name JOAN F HALL
Address 726 Harbor Springs Trail Virginia Beach VA
Value 58300
Landvalue 58300
Buildingvalue 81700
Type Lot

JOAN F HALL

Name JOAN F HALL
Address 2426 NW Lake Road Boulevard Canton OH 44708-4299
Value 12400
Landvalue 12400

JOAN C HALL

Name JOAN C HALL
Address 1424 Patrick Court Ambler PA 19002
Value 141940
Landarea 3,242 square feet
Basement Full

JOAN B HALL

Name JOAN B HALL
Address 32 Pettyridge Road Hamilton township NJ
Value 48000
Landvalue 48000
Buildingvalue 70500

JOAN HALL

Name JOAN HALL
Address 47 -47A Herschel Street Lynn MA
Value 95700
Landvalue 95700
Buildingvalue 171600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

HALL BRUCE & JOAN

Name HALL BRUCE & JOAN
Physical Address 3565 WESTERHAM DR, CLERMONT FL, FL 34711
County Lake
Year Built 1997
Area 1403
Land Code Single Family
Address 3565 WESTERHAM DR, CLERMONT FL, FL 34711

JOAN HALL

Name JOAN HALL
Type Republican Voter
State IA
Address 1501 W MONTGOMERY, KNOXVILLE, IA 50138
Phone Number 641-842-3510
Email Address [email protected]

JOAN HALL

Name JOAN HALL
Type Republican Voter
State FL
Address 436 W TRINIDAD AVE, CLEWISTON, FL 33440
Phone Number 561-723-0172
Email Address [email protected]

JOAN HALL

Name JOAN HALL
Type Republican Voter
State AZ
Address 6013 E TANDEM RD, CAVE CREEK, AZ 85331
Phone Number 480-595-2276
Email Address [email protected]

JOAN HALL

Name JOAN HALL
Type Republican Voter
State FL
Address 1094 ABERDOVEY POINTE, HEATHROW, FL 32746
Phone Number 407-234-3190
Email Address [email protected]

JOAN HALL

Name JOAN HALL
Type Democrat Voter
State AL
Address P.O. BOX 355, LOXLEY, AL 36551
Phone Number 404-444-7205
Email Address [email protected]

JOAN HALL

Name JOAN HALL
Type Democrat Voter
State FL
Phone Number 321-591-9183
Email Address [email protected]

JOAN M HALL

Name JOAN M HALL
Type Voter
State AL
Phone Number 251-979-2010
Email Address [email protected]

JOAN M HALL

Name JOAN M HALL
Visit Date 4/13/10 8:30
Appointment Number U59665
Type Of Access VA
Appt Made 12/12/12 0:00
Appt Start 12/18/12 18:00
Appt End 12/18/12 23:59
Total People 591
Last Entry Date 12/12/12 19:52
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

Joan Hall

Name Joan Hall
Visit Date 4/13/10 8:30
Appointment Number U63463
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/18/12 10:00
Appt End 12/18/12 23:59
Total People 189
Last Entry Date 12/17/12 11:25
Meeting Location OEOB
Caller VICTORIA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 77665

Joan E Hall

Name Joan E Hall
Visit Date 4/13/10 8:30
Appointment Number U62268
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/17/2011 11:00
Appt End 12/17/2011 23:59
Total People 307
Last Entry Date 11/30/2011 10:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joan L Hall

Name Joan L Hall
Visit Date 4/13/10 8:30
Appointment Number U56629
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/19/2011 11:30
Appt End 11/19/2011 23:59
Total People 348
Last Entry Date 11/7/2011 7:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joan G Hall

Name Joan G Hall
Visit Date 4/13/10 8:30
Appointment Number U43377
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/29/2011 10:30
Appt End 9/29/2011 23:59
Total People 297
Last Entry Date 9/22/2011 14:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOAN M HALL

Name JOAN M HALL
Visit Date 4/13/10 8:30
Appointment Number U23290
Type Of Access VA
Appt Made 7/9/10 6:57
Appt Start 7/14/10 7:30
Appt End 7/14/10 23:59
Total People 360
Last Entry Date 7/9/10 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOAN D HALL

Name JOAN D HALL
Visit Date 4/13/10 8:30
Appointment Number U53555
Type Of Access VA
Appt Made 11/5/09 10:57
Appt Start 11/7/09 10:30
Appt End 11/7/09 23:59
Total People 360
Last Entry Date 11/5/09 10:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOAN J HALL

Name JOAN J HALL
Visit Date 4/13/10 8:30
Appointment Number U02559
Type Of Access VA
Appt Made 5/4/10 15:52
Appt Start 5/6/10 9:30
Appt End 5/6/10 23:59
Total People 368
Last Entry Date 5/4/10 15:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JOAN HALL

Name JOAN HALL
Car CHEVROLET SUBURBAN
Year 2007
Address 6540 St Hwy 325, Blairsville, GA 30512-2680
Vin 1GNFK16327J152207
Phone 706-835-9170

Joan Hall

Name Joan Hall
Car TOYOTA CAMRY
Year 2007
Address 1331 Linden Ln, Des Moines, IA 50315-3463
Vin 4T1BE46K77U624015

Joan Hall

Name Joan Hall
Car CHEVROLET IMPALA
Year 2007
Address 584 Hall Ext, Clarkrange, TN 38553-5105
Vin 2G1WT55KX79174997

Joan Hall

Name Joan Hall
Car CHEVROLET TRAILBLAZER
Year 2007
Address 6911 Matthews Rd, Durham, NC 27712-9255
Vin 1GNDT13S672114196
Phone 919-471-0141

Joan Hall

Name Joan Hall
Car CHRYSLER PT CRUISER
Year 2007
Address 3301 Shoreline Dr, Portsmouth, VA 23703-4027
Vin 3A4FY58B27T613170

Joan Hall

Name Joan Hall
Car SATURN VUE
Year 2007
Address 1712 Heathmere Ct, Midlothian, VA 23113-2424
Vin 5GZCZ53457S840660

JOAN HALL

Name JOAN HALL
Car CHRYSLER PACIFICA
Year 2007
Address 232 DOVER POINT RD, DOVER, NH 03820-4665
Vin 2A8GM68X67R291331

JOAN HALL

Name JOAN HALL
Car DODGE NITRO
Year 2007
Address 215 Heather Ct, Florence, AL 35630-1487
Vin 1D8GT58K17W577010
Phone 256-760-5926

JOAN HALL

Name JOAN HALL
Car PONTIAC G6
Year 2007
Address 7304 BIRDCHERRY LN, LAUREL, MD 20707-9525
Vin 1G2ZH35N574135617

JOAN HALL

Name JOAN HALL
Car CADILLAC SRX
Year 2007
Address 1640 E Breese Rd, Lima, OH 45806-2736
Vin 1GYEE637370125596

JOAN HALL

Name JOAN HALL
Car FORD FIVE HUNDRED
Year 2007
Address 209 W Russell Ave, West Lafayette, OH 43845-1144
Vin 1FAHP241X7G130887
Phone 740-545-6074

JOAN HALL

Name JOAN HALL
Car HONDA CIVIC
Year 2007
Address 7245 Windy Pine Cir, Denver, NC 28037-9361
Vin 2HGFG12847H556656
Phone 704-489-6108

JOAN HALL

Name JOAN HALL
Car HONDA PILOT
Year 2007
Address 400 Helena Dr, Tallmadge, OH 44278-2672
Vin 2HKYF18747H525018

JOAN HALL

Name JOAN HALL
Car LINCOLN MKZ
Year 2007
Address 311 Nairn Ct, Upper Marlboro, MD 20774-5784
Vin 3LNHM28T87R619243
Phone 301-464-2622

JOAN HALL

Name JOAN HALL
Car KIA SEDONA
Year 2007
Address 226 Pavonia Cir, Marlton, NJ 08053-5909
Vin KNDMB133676131044
Phone 856-722-1010

Joan Hall

Name Joan Hall
Domain crazygrannies.net
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 26582 John J Williams Hwy ste 2 Millsboro 19966
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain coachjoanhall.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-12-09
Update Date 2012-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3531 Beekley Woods Cincinnati OH 45241
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain factsondemand.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-08-07
Update Date 2013-07-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6540 State Hwy 325 Blairsville Ga 30512
Registrant Country UNITED STATES
Registrant Fax 117068351093

Joan Hall

Name Joan Hall
Domain publicationsbylamplight.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-12
Update Date 2013-10-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 282 St. Hwy 1662 Olive Hill Ky 41164
Registrant Country UNITED STATES

joan hall

Name joan hall
Domain joanhallhomes.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2008-07-17
Update Date 2013-08-08
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 816 North Hampton Cove Franklin US 37064
Registrant Country UNITED STATES
Registrant Fax 49000000

Joan Hall

Name Joan Hall
Domain jctministries.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-08
Update Date 2013-02-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 214 independance parkway hartford city IN 47348
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain dirtybirdshower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9713B Solana Vista Loop Austin Texas 78750
Registrant Country UNITED STATES

JoAn Hall

Name JoAn Hall
Domain palmreaderoftheskies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-08-14
Update Date 2013-08-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1541 Atlantic St. St. Paul MN 55106
Registrant Country UNITED STATES

JOAN HALL

Name JOAN HALL
Domain joanuptonhall.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-11-13
Update Date 2013-10-29
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 179 HUTTO TX 78634
Registrant Country UNITED STATES

joan hall

Name joan hall
Domain overcodesmom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-10
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7009 alexander dr dallas Texas 75214
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain joanhallcollage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-05
Update Date 2011-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 463 West St./H954 New York New York 10014
Registrant Country UNITED STATES
Registrant Fax 212 2436059

Joan Hall

Name Joan Hall
Domain rochallwyn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-06
Update Date 2007-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 966 Kennett Way West Chester Pennsylvania 19380
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain peaceinbetween.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 9713 B Solana Vista Loop Austin Texas 78750
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain peachnaturals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-26
Update Date 2011-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Roberts Drive Weymouth Massachusetts 02190
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain smyelin.info
Contact Email [email protected]
Create Date 2005-04-06
Update Date 2011-12-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 966 Kennett Way West Chester Pennsylvania 19380
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain dirtybirdshower.info
Contact Email [email protected]
Create Date 2012-12-21
Update Date 2013-12-21
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 9713B Solana Vista Loop Austin Texas 78750
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain pw64.info
Contact Email [email protected]
Create Date 2004-04-25
Update Date 2011-12-02
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 966 Kennett Way West Chester Pennsylvania 19380
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain indiancreekcockers.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-12
Update Date 2013-10-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address rr 1 box 54 Kellogg MN 55945
Registrant Country UNITED STATES

Joan Hall

Name Joan Hall
Domain wyomingsugar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 468 Worland Wyoming 82401
Registrant Country UNITED STATES