Joan Rogers

We have found 249 public records related to Joan Rogers in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 34 business registration records connected with Joan Rogers in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nebraska state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Public Order, Safety and Justice (Government) industry. There are 59 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Secretary. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $48,314.


Joan Carolyn Rogers

Name / Names Joan Carolyn Rogers
Age 72
Birth Date 1952
Also Known As Joan H Rogers
Person 334 Kellers Ln, New Hope, AL 35760
Phone Number 256-723-2662
Possible Relatives



Previous Address 937 Moontown Rd, Brownsboro, AL 35741
2426 Shirt Tail Bnd, New Hope, AL 35760

Joan E Rogers

Name / Names Joan E Rogers
Age 74
Birth Date 1950
Also Known As J Rogers
Person 7207 Via De Paesia, Scottsdale, AZ 85258
Phone Number 480-948-5389
Possible Relatives
Previous Address 8324 Via De Los Libros, Scottsdale, AZ 85258
126 PO Box, Young, AZ 85554
1304 Bradley Ct, Princeton, NJ 08540
521 Berkshire Ct, Orange Park, FL 32073
1051 Paper Mill Ct, Washington, DC 20007
4000 Cathedral Ave, Washington, DC 20016

Joan S Rogers

Name / Names Joan S Rogers
Age 75
Birth Date 1949
Also Known As M Joan Rogers
Person 393 County Road 1154, Cullman, AL 35057
Phone Number 256-347-1673
Possible Relatives
M Joan Rogers
Audale Rogers
A D Rogers
Previous Address 393 County Road 1156, Cullman, AL 35057
1636 County Road 463, Cullman, AL 35057
247 RR 4 #247, Cullman, AL 35057
247 PO Box, Cullman, AL 35056
930 PO Box, Cullman, AL 35056
930 RR 18 #930, Cullman, AL 35055

Joan Elaine Rogers

Name / Names Joan Elaine Rogers
Age 76
Birth Date 1948
Person 4146 County Road 4, Piedmont, AL 36272
Phone Number 256-447-6470
Possible Relatives


Previous Address 513 Anniston Ave, Piedmont, AL 36272
31 PO Box, Spring Garden, AL 36275
1609 County Road 12, Piedmont, AL 36272
350 RR 1, Piedmont, AL 36272
205 Conway Acres, Auburn, AL 36832
350 PO Box, Piedmont, AL 36272
1 Box 350 Rr, Piedmont, AL 36272

Joan W Rogers

Name / Names Joan W Rogers
Age 76
Birth Date 1948
Also Known As J Rogers
Person 1021 Normandale Cir, Bessemer, AL 35023
Phone Number 205-491-2455

Joan M Rogers

Name / Names Joan M Rogers
Age 77
Birth Date 1947
Also Known As Joan R Rogers
Person 6330 Highway 159 #A, Eudora, AR 71640
Phone Number 870-355-2525
Possible Relatives
Previous Address 6330 Highway 159, Eudora, AR 71640
6330 Highway 159 #O, Eudora, AR 71640
409 Cotton St #B, Greenwood, MS 38930
205 Washington St, Greenwood, MS 38930
745 Church St #19, Winona, MS 38967
105 RR 4 #105, Greenwood, MS 38930
105 PO Box, Greenwood, MS 38935
801 Cypress Ave #9A, Greenwood, MS 38930
1701 Highland Ave, Greenwood, MS 38930
Email [email protected]

Joan R Rogers

Name / Names Joan R Rogers
Age 83
Birth Date 1940
Also Known As J Roger
Person 21 Dunvegan Dr, Bella Vista, AR 72715
Phone Number 479-876-6240
Possible Relatives

L D Rogers
Previous Address 46 Branchwood Dr, Bella Vista, AR 72715
9119 Gessner Dr #108, Houston, TX 77074
1438 PO Box, Mountain Home, AR 72654
5 McKenzie Ln, Bella Vista, AR 72715
5 Mc Kenzie Ln, Hiwasse, AR 72739
McKenzie, Bella Vista, AR 72715
McKenzie Ci, Bella Vista, AR 72715
5 McKenzie, Hiwasse, AR 72739
10103 Fondren Rd, Houston, TX 77096
Email [email protected]

Joan Z Rogers

Name / Names Joan Z Rogers
Age 94
Birth Date 1929
Also Known As Joan B Rogers
Person 609 Ponderosa Cir #C, Payson, AZ 85541
Phone Number 928-474-9853
Previous Address 609 Ponderosa Cir #B, Payson, AZ 85541
2002 Sunnyside Dr #1227, Phoenix, AZ 85029
609 Ponderosa Cir, Payson, AZ 85541
609 Ponderosa Cir #D, Payson, AZ 85541

Joan Marian Rogers

Name / Names Joan Marian Rogers
Age N/A
Also Known As Julie Bogers
Person 209 Dailey Ave #13, Anchorage, AK 99515
Phone Number 907-344-3900
Previous Address 1850 72nd Ave #2, Anchorage, AK 99507
19820 13th Ave #227, Phoenix, AZ 85027
19820 13th Ave #277, Phoenix, AZ 85027
209 Dailey Ave, Anchorage, AK 99515
19820 13th Ave, Phoenix, AZ 85027
209 Dailey Ave #AV13, Anchorage, AK 99515
16220 7th Pl #1470, Phoenix, AZ 85022
16220 7th St #1470, Phoenix, AZ 85022
2512 67th Ave #2, Anchorage, AK 99502
8832 PO Box, Truckee, CA 96162
205 Dimond Blvd #741, Anchorage, AK 99515
1 Star 1 Pob, Anchorage, AK 99507
Email [email protected]

Joan B Rogers

Name / Names Joan B Rogers
Age N/A
Person 11400 Airport Rd #924A, Buckeye, AZ 85326
Phone Number 623-386-3085
Possible Relatives
Previous Address 2405 Belmont Ave, Phoenix, AZ 85021
11400 Airport Rd #9244, Buckeye, AZ 85326
PO Box, Buckeye, AZ 85326
924A PO Box, Buckeye, AZ 85326

Joan E Rogers

Name / Names Joan E Rogers
Age N/A
Person 101 Lynn Way, Queen Valley, AZ 85218
Phone Number 617-643-5630
Possible Relatives
Previous Address 19 Exeter St, Arlington, MA 02474
29 Exeter St, Arlington, MA 02474

Joan H Rogers

Name / Names Joan H Rogers
Age N/A
Person 109 CRESTVIEW CIR, DAPHNE, AL 36526
Phone Number 251-626-3456

Joan E Rogers

Name / Names Joan E Rogers
Age N/A
Also Known As Gene T Rogers
Person 135 PO Box, Leachville, AR 72438
Possible Relatives
Previous Address 184 PO Box, Leachville, AR 72438
1210 Main St, Leachville, AR 72438
4300 Aggie Rd #1, Jonesboro, AR 72401

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 16061 26th Cir, Phoenix, AZ 85023
Previous Address None, Phoenix, AZ 85023

Joan M Rogers

Name / Names Joan M Rogers
Age N/A
Person 209 DAILEY AVE, UNIT 13 ANCHORAGE, AK 99515
Phone Number 907-344-3900

Joan C Rogers

Name / Names Joan C Rogers
Age N/A
Person 150 FAWN DR, NEW HOPE, AL 35760
Phone Number 256-723-3559

Joan E Rogers

Name / Names Joan E Rogers
Age N/A
Person 4146 COUNTY ROAD 4, PIEDMONT, AL 36272
Phone Number 256-447-6470

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 2738 W AUGUSTA AVE, PHOENIX, AZ 85051
Phone Number 602-973-9365

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 6330 S HIGHWAY 159, EUDORA, AR 71640
Phone Number 870-355-2525

Joan M Rogers

Name / Names Joan M Rogers
Age N/A
Person 130 N WALKER ST, ASHDOWN, AR 71822
Phone Number 870-898-3664

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 10326 CURVE IN RD, DARDANELLE, AR 72834
Phone Number 479-229-1940

Joan H Rogers

Name / Names Joan H Rogers
Age N/A
Person 407 S ROSE ST, SHERIDAN, AR 72150
Phone Number 870-942-9822

Joan W Rogers

Name / Names Joan W Rogers
Age N/A
Person 1012 Normandale Cir #R6, Bessemer, AL 35023

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 1495 PO Box, Arizona City, AZ 85223

Joan F Rogers

Name / Names Joan F Rogers
Age N/A
Person 5220 PO Box, Gulf Shores, AL 36547

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person PO BOX 1874, VALDEZ, AK 99686

Joan S Rogers

Name / Names Joan S Rogers
Age N/A
Person 1220 GRANDEVIEW BLVD, HUNTSVILLE, AL 35824

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 393 COUNTY ROAD 1154, CULLMAN, AL 35057
Phone Number 256-297-2346

Joan Rogers

Name / Names Joan Rogers
Age N/A
Person 1104 5TH AVE SE, DECATUR, AL 35601

Joan Rogers

Business Name York Construction Co Inc
Person Name Joan Rogers
Position company contact
State LA
Address 4405 Folse Dr Metairie LA 70006-1226
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 504-888-9643
Number Of Employees 3
Annual Revenue 715080

Joan Rogers

Business Name Waterford Twp Public Library
Person Name Joan Rogers
Position company contact
State MI
Address 5168 Civic Center Dr Waterford MI 48329-3713
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 248-674-4831

Joan Rogers

Business Name Waterford Township Main Libr
Person Name Joan Rogers
Position company contact
State MI
Address 5168 Civic Center Dr Waterford MI 48329-3713
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 248-674-4831
Email [email protected]
Fax Number 248-674-1910
Website www.waterford.lib.mi.us

Joan Rogers

Business Name Vitamins Plus
Person Name Joan Rogers
Position company contact
State NY
Address 2176 Nostrand Ave Brooklyn NY 11210-3024
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 718-859-3222
Number Of Employees 1
Annual Revenue 143450

Joan Rogers

Business Name Thomas County Court
Person Name Joan Rogers
Position company contact
State NE
Address PO Box 233 Thedford NE 69166-0233
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-645-2266
Number Of Employees 1

JOAN ROGERS

Business Name ROGERS TECHNOLOGY, INC.
Person Name JOAN ROGERS
Position registered agent
State GA
Address 56 TREY TERRACE, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOAN S. ROGERS

Business Name ROGERS INVESTIGATIVE SERVICE, INC.
Person Name JOAN S. ROGERS
Position registered agent
State FL
Address PO BOX 4382, DOWLING PK, FL 32060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joan Rogers

Business Name Prudential Florida WCI Realty
Person Name Joan Rogers
Position company contact
State FL
Address 1137 S University Drive, Stuart, FL 33324
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joan Rogers

Business Name Prudential Florida Realty
Person Name Joan Rogers
Position company contact
State FL
Address 2363 SE Ocean Blvd, Stuart, FL 34996
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joan Rogers

Business Name Mid America RES Fax & Focus
Person Name Joan Rogers
Position company contact
State IL
Address 280 Orland Square Dr Orland Park IL 60462-3211
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 708-349-0888

Joan Rogers

Business Name Mc Pherson County Judge
Person Name Joan Rogers
Position company contact
State NE
Address 5th & Anderson Tryon NE 69167-0000
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-587-2363
Number Of Employees 2
Fax Number 308-587-2363

JOAN ROGERS

Business Name MESSAGERX.COM, INC.
Person Name JOAN ROGERS
Position registered agent
Corporation Status Dissolved
Agent JOAN ROGERS POB 760, SANTA CLARA, CA 95052
Care Of 25230 QUAIL RIDGE RD, LOS GATOS, CA 95033
CEO DENIE AUBERT25230 QUAIL RIDGE RD, LOS GATOS, CA 95033
Incorporation Date 1999-06-07

Joan Rogers

Business Name Logan County Court
Person Name Joan Rogers
Position company contact
State NE
Address PO Box 8 Stapleton NE 69163-0008
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-636-2677
Number Of Employees 3

Joan Rogers

Business Name Logan County Court
Person Name Joan Rogers
Position company contact
State NE
Address 317 Main St Stapleton NE 69163-0000
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-636-2677
Number Of Employees 2

Joan Rogers

Business Name Little Me Factory Outlet
Person Name Joan Rogers
Position company contact
State MA
Address 1 Premium Outlet Blvd # 660 Wrentham MA 02093-2108
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 508-384-3843
Number Of Employees 2
Annual Revenue 858240

Joan Rogers

Business Name League of Women Voters of US
Person Name Joan Rogers
Position company contact
State NJ
Address 3 Boyletown Rd Montville NJ 07045-9603
Industry Membership Organizations (Organizations)
SIC Code 8651
SIC Description Political Organizations
Phone Number 973-263-4760

Joan Rogers

Business Name Lake Elmo Hardwood Lumber Inc
Person Name Joan Rogers
Position company contact
State MN
Address 11320 Upper 33rd St N Lake Elmo MN 55042-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 651-777-8118
Number Of Employees 24
Annual Revenue 5049000
Fax Number 651-777-6011
Website www.lehardwood.com

Joan Rogers

Business Name Joan Rogers' Resumes
Person Name Joan Rogers
Position company contact
State WI
Address 3616 N. Morris Blvd., Milwaukee, WI 53211
SIC Code 614101
Phone Number
Email [email protected]

Joan Rogers

Business Name JB Unique Antiques
Person Name Joan Rogers
Position company contact
State MO
Address 110 Silverleaf St Exeter MO 65647-9105
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 417-835-2249

Joan Rogers

Business Name Hooker County Judge
Person Name Joan Rogers
Position company contact
State NE
Address PO Box 184 Mullen NE 69152-0184
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-546-2249
Number Of Employees 1

Joan Rogers

Business Name Hooker County Judge
Person Name Joan Rogers
Position company contact
State NE
Address 303 NW 1st St Mullen NE 69152-0000
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 308-546-2249
Number Of Employees 1

Joan Rogers

Business Name Fairfax Station Railroad Msm
Person Name Joan Rogers
Position company contact
State VA
Address 11200 Fairfax Station Rd Fairfax Station VA 22039-1011
Industry Museums, Art Galleries And Botanical And Zoological Gardens
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 703-425-9225
Number Of Employees 3

Joan Rogers

Business Name Fairfax Station RR Museum
Person Name Joan Rogers
Position company contact
State VA
Address P.O. BOX 7 Fairfax Station VA 22039
Industry Museums, Art Galleries And Botanical And Zoological Gardens
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 703-425-9225

Joan Rogers

Business Name Eventide Arabians
Person Name Joan Rogers
Position company contact
State VA
Address 6525 Providence Church Rd Ferrum VA 24088-4252
Industry Agricultural Production - Livestock And Animal Specialties
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 540-483-5851

Joan Rogers

Business Name Countrytowne Apartments Inc
Person Name Joan Rogers
Position company contact
State NY
Address 100 Roberts St Binghamton NY 13901-2411
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number
Fax Number 607-723-1194

Joan Rogers

Business Name Conway Floral & Gift
Person Name Joan Rogers
Position company contact
State MO
Address 604 W Jefferson Ave Conway MO 65632-8205
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 417-589-6336
Number Of Employees 1
Annual Revenue 65280

Joan Rogers

Business Name Brilliant Resumes
Person Name Joan Rogers
Position company contact
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 608-218-1744
Number Of Employees 1
Annual Revenue 74100

Joan Rogers

Business Name Brilliant Resumes
Person Name Joan Rogers
Position company contact
State WI
Address 3616 N Morris Blvd Milwaukee WI 53211-2214
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 414-963-0440

Joan Rogers

Business Name Brilliant Resumes
Person Name Joan Rogers
Position company contact
State WI
Address 3616 N Morris Blvd Shorewood WI 53211-2214
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 414-963-0440
Number Of Employees 1
Annual Revenue 74880

Joan Rogers

Business Name Artistique Family Hair Care
Person Name Joan Rogers
Position company contact
State CT
Address 195 Poquonnock Rd Groton CT 06340-4409
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

JOAN ROGERS

Business Name ARTOIS AREA IMPROVEMENT ASSOICATION
Person Name JOAN ROGERS
Position registered agent
Corporation Status Suspended
Agent JOAN ROGERS 3127 RD H, ARTOIS, CA 95913
Care Of RD H NO OF RD 33, ARTOIS, CA 95913
CEO JOHN ENOSRD H NO OF RD 33, ARTOIS, CA 95913
Incorporation Date 1952-08-18
Corporation Classification Mutual Benefit

JOAN ROGERS

Person Name JOAN ROGERS
Filing Number 800457745
Position DIRECTOR
State TX
Address 1314 MISTYWOOD, ALLEN TX 75002

JOAN ROGERS

Person Name JOAN ROGERS
Filing Number 800457745
Position PTR
State TX
Address 1314 MISTYWOOD, ALLEN TX 75002

Joan G Rogers

Person Name Joan G Rogers
Filing Number 427101
Position Director
State TX
Address 3821 Summercrest Drive, Fort Worth TX 76109

Rogers Joan F

State RI
Calendar Year 2015
Employer Human Services
Job Title Sr Reconciliation Clerk
Name Rogers Joan F
Annual Wage $40,581

Rogers Joan B

State NY
Calendar Year 2015
Employer Workers Compensation Board Bd
Name Rogers Joan B
Annual Wage $95,416

Rogers Joan B

State NY
Calendar Year 2015
Employer Workers Compensation Board
Job Title Dir Training 2
Name Rogers Joan B
Annual Wage $99,088

Rogers Joan K

State NY
Calendar Year 2015
Employer Rensselaer-columbia-greene Boces
Name Rogers Joan K
Annual Wage $55,782

Rogers Joan A

State NY
Calendar Year 2015
Employer Fairport Csd
Name Rogers Joan A
Annual Wage $21,845

Rogers Joan M

State NY
Calendar Year 2015
Employer Elmira City School District
Name Rogers Joan M
Annual Wage $65,341

Rogers Joan

State NY
Calendar Year 2015
Employer Community College (kingsboro)
Job Title Cuny Office Assistant
Name Rogers Joan
Annual Wage $32,289

Laroche Joan Rogers

State NH
Calendar Year 2017
Employer Community College System Of Nh
Name Laroche Joan Rogers
Annual Wage $2,962

Laroche Joan Rogers

State NH
Calendar Year 2016
Employer Community College System Of Nh
Name Laroche Joan Rogers
Annual Wage $11,943

Laroche Joan Rogers

State NH
Calendar Year 2015
Employer Community College System Of Nh
Name Laroche Joan Rogers
Annual Wage $31,561

Rogers Joan

State IN
Calendar Year 2018
Employer Indianapolis Public School Corporation (Marion)
Job Title Elementary Tchr
Name Rogers Joan
Annual Wage $43,055

Rogers Joan

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Elementary Tchr
Name Rogers Joan
Annual Wage $73,284

Rogers Joan

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Elementary Tchr
Name Rogers Joan
Annual Wage $72,111

Rogers Joan

State NY
Calendar Year 2016
Employer Community College (kingsboro)
Job Title Cuny Office Assistant
Name Rogers Joan
Annual Wage $31,651

Rogers Joan

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Elementary Tchr
Name Rogers Joan
Annual Wage $68,672

Rogers Joan F

State IL
Calendar Year 2017
Employer Village Of Lombard
Name Rogers Joan F
Annual Wage $41,995

Rogers Joan

State IL
Calendar Year 2017
Employer Office Of The Chief Health Officer
Name Rogers Joan
Annual Wage $59,615

Rogers Joan

State IL
Calendar Year 2017
Employer Murphysboro Cusd 186
Name Rogers Joan
Annual Wage $13,531

Rogers Joan

State IL
Calendar Year 2017
Employer Carbondale Sd 95
Name Rogers Joan
Annual Wage $5,544

Rogers Joan F

State IL
Calendar Year 2016
Employer Village Of Lombard
Name Rogers Joan F
Annual Wage $61,048

Rogers Joan

State IL
Calendar Year 2016
Employer Office Of The Chief Health Officer
Name Rogers Joan
Annual Wage $58,446

Rogers Joan F

State IL
Calendar Year 2016
Employer Murphysboro Cusd 186
Name Rogers Joan F
Annual Wage $20,264

Rogers Joan F

State IL
Calendar Year 2015
Employer Village Of Lombard
Name Rogers Joan F
Annual Wage $61,934

Rogers Joan

State IL
Calendar Year 2015
Employer Office Of The Chief Health Officer
Name Rogers Joan
Annual Wage $55,703

Rogers Joan F

State IL
Calendar Year 2015
Employer Murphysboro Cusd 186
Name Rogers Joan F
Annual Wage $19,391

Rogers Joan K

State FL
Calendar Year 2017
Employer Hillsborough Community College
Name Rogers Joan K
Annual Wage $55,299

Rogers Joan K

State FL
Calendar Year 2016
Employer Hillsborough Community College
Name Rogers Joan K
Annual Wage $53,236

Rogers Joan

State IL
Calendar Year 2018
Employer Carbondale Sd 95
Name Rogers Joan
Annual Wage $15,643

Rogers Joan K

State FL
Calendar Year 2015
Employer Hillsborough Community College
Name Rogers Joan K
Annual Wage $53,898

Rogers Joan M

State NY
Calendar Year 2016
Employer Elmira City School District
Name Rogers Joan M
Annual Wage $65,088

Rogers Joan K

State NY
Calendar Year 2016
Employer Rensselaer-columbia-greene Boces
Name Rogers Joan K
Annual Wage $57,324

Rogers Joan M

State MI
Calendar Year 2018
Employer Township Of Waterford Charter
Name Rogers Joan M
Annual Wage $102,357

Rogers Joan M

State MI
Calendar Year 2017
Employer Township of Waterford Charter
Name Rogers Joan M
Annual Wage $100,361

Rogers Joan

State MI
Calendar Year 2016
Employer Township Of Waterford Charter
Name Rogers Joan
Annual Wage $97,188

Rogers Joan

State MI
Calendar Year 2015
Employer Township Of Waterford
Job Title Director - Library
Name Rogers Joan
Annual Wage $93,869

Rogers Joan L

State MA
Calendar Year 2018
Employer Lynn Public Schools
Name Rogers Joan L
Annual Wage $53,140

Rogers Joan L

State MA
Calendar Year 2018
Employer City Of Lynn
Name Rogers Joan L
Annual Wage $86,989

Rogers Joan L

State MA
Calendar Year 2017
Employer Lynn Public Schools
Name Rogers Joan L
Annual Wage $82,071

Rogers Joan L

State MA
Calendar Year 2015
Employer City Of Lynn
Name Rogers Joan L
Annual Wage $81,977

Rogers Joan

State OK
Calendar Year 2018
Employer Clegern Es
Job Title Secretary
Name Rogers Joan
Annual Wage $19,320

Rogers Joan

State OK
Calendar Year 2017
Employer Clegern Es
Job Title Secretary
Name Rogers Joan
Annual Wage $18,522

Rogers Joan

State OK
Calendar Year 2016
Employer Clegern Es
Job Title Secretary
Name Rogers Joan
Annual Wage $18,194

Rogers Joan

State OK
Calendar Year 2015
Employer Clegern Es
Job Title Secretary
Name Rogers Joan
Annual Wage $14,735

Rogers Joan A

State NY
Calendar Year 2016
Employer Fairport Csd
Name Rogers Joan A
Annual Wage $21,387

Rogers Joan D

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Faculty Part-Time-Semester
Name Rogers Joan D
Annual Wage $5,239

Rogers Joan K

State NY
Calendar Year 2018
Employer Rensselaer-Columbia-Greene Boces
Name Rogers Joan K
Annual Wage $61,379

Rogers Joan A

State NY
Calendar Year 2018
Employer Fairport Csd
Name Rogers Joan A
Annual Wage $23,355

Rogers Joan M

State NY
Calendar Year 2018
Employer Elmira City School District
Name Rogers Joan M
Annual Wage $66,237

Rogers Joan

State NY
Calendar Year 2018
Employer Community College (Kingsboro)
Job Title Cuny Office Assistant
Name Rogers Joan
Annual Wage $35,237

Rogers Joan B

State NY
Calendar Year 2017
Employer Workers Compensation Board Bd
Name Rogers Joan B
Annual Wage $22,411

Rogers Joan K

State NY
Calendar Year 2017
Employer Rensselaer-Columbia-Greene Boces
Name Rogers Joan K
Annual Wage $59,163

Rogers Joan A

State NY
Calendar Year 2017
Employer Fairport Csd
Name Rogers Joan A
Annual Wage $21,916

Rogers Joan M

State NY
Calendar Year 2017
Employer Elmira City School District
Name Rogers Joan M
Annual Wage $66,244

Rogers Joan

State NY
Calendar Year 2017
Employer Community College (Kingsboro)
Job Title Cuny Office Assistant
Name Rogers Joan
Annual Wage $44,469

Rogers Joan B

State NY
Calendar Year 2016
Employer Workers Compensation Board Bd
Name Rogers Joan B
Annual Wage $100,634

Rogers Joan B

State NY
Calendar Year 2016
Employer Workers Compensation Board
Job Title Assoc Dir Trng 2
Name Rogers Joan B
Annual Wage $57,189

Rogers Joan M

State NY
Calendar Year 2016
Employer Schuyler-steuben-chemung-tioga-allegany Boces
Name Rogers Joan M
Annual Wage $368

Rogers Joan D

State OH
Calendar Year 2016
Employer University Of Kent State(all Campuses)
Job Title Faculty Part-time-semester
Name Rogers Joan D
Annual Wage $5,239

Rogers Joan M

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Admin Assistant Iii
Name Rogers Joan M
Annual Wage $47,784

Joan S Rogers

Name Joan S Rogers
Address 42 Louise Ave Waterville ME 04901 -5054
Phone Number 207-872-6667
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joan G Rogers

Name Joan G Rogers
Address 94 Neal St Portland ME 04102 APT 3-3428
Phone Number 207-879-7690
Gender Female
Date Of Birth 1938-02-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Joan G Rogers

Name Joan G Rogers
Address 744 Joel Blvd Lehigh Acres FL 33936 -4377
Phone Number 239-368-0850
Mobile Phone 239-850-6930
Gender Female
Date Of Birth 1935-05-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan Rogers

Name Joan Rogers
Address 23700 Philip Dr Southfield MI 48075 -3349
Phone Number 248-353-6644
Telephone Number 586-482-9189
Mobile Phone 586-482-9189
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Joan M Rogers

Name Joan M Rogers
Address 4912 W Mohn Way Peoria IL 61607 APT A-1579
Phone Number 309-633-1169
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Joan M Rogers

Name Joan M Rogers
Address 521 W Longlane Rd Wichita KS 67204 -3245
Phone Number 316-838-4347
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan L Rogers

Name Joan L Rogers
Address 6866 Aster Way Sykesville MD 21784 -7709
Phone Number 410-549-1051
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joan M Rogers

Name Joan M Rogers
Address 113 Squaw Run Dr Bruner MO 65620 -1016
Phone Number 417-693-0638
Telephone Number 417-634-5619
Email [email protected]
Gender Female
Date Of Birth 1950-03-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Joan H Rogers

Name Joan H Rogers
Address PO Box 3336 Wareham MA 02571-3336 -3336
Phone Number 508-295-0254
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan C Rogers

Name Joan C Rogers
Address 16941 Waterbend Dr Jupiter FL 33477-5830 APT 249-5862
Phone Number 561-744-7188
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 101
Education Completed College
Language English

Joan M Rogers

Name Joan M Rogers
Address 58821 Gallery Ct Washington MI 48094-4323 -4323
Phone Number 586-232-4707
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan Y Rogers

Name Joan Y Rogers
Address 4124 Mystic Oak Ct Ne Grand Rapids MI 49525 APT 2-9412
Phone Number 616-365-2944
Email [email protected]
Gender Female
Date Of Birth 1944-08-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
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 S Rogers

Name Joan S Rogers
Address 2961 Mountain Breeze Rd Sw Marietta GA 30064 -2517
Phone Number 770-428-6125
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Joan Rogers

Name Joan Rogers
Address 4119 Keheley Dr Ne Marietta GA 30066 -1905
Phone Number 770-712-7160
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joan U Rogers

Name Joan U Rogers
Address 7601 Lester Rd Union City GA 30291 APT 62-2-2389
Phone Number 770-964-2774
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed High School
Language English

Joan G Rogers

Name Joan G Rogers
Address 5749 Sw Grove St Palm City FL 34990 -5108
Phone Number 772-485-3513
Gender Female
Date Of Birth 1966-01-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Joan T Rogers

Name Joan T Rogers
Address 509 Monponsett St Halifax MA 02338 -1347
Phone Number 781-294-8828
Email [email protected]
Gender Female
Date Of Birth 1948-07-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan M Rogers

Name Joan M Rogers
Address 1619 Hulett Dr Brandon FL 33511 -2246
Phone Number 813-661-5173
Gender Female
Date Of Birth 1952-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joan D Rogers

Name Joan D Rogers
Address 1303 West Acres Rd Joliet IL 60435 -5843
Phone Number 815-741-3633
Gender Female
Date Of Birth 1930-11-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan M Rogers

Name Joan M Rogers
Address 502 N Walnut Ln Schaumburg IL 60194 -2635
Phone Number 847-885-8564
Telephone Number 847-858-5007
Mobile Phone 847-858-5007
Email [email protected]
Gender Female
Date Of Birth 1940-08-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joan H Rogers

Name Joan H Rogers
Address 34 Lynwood Rd Storrs Mansfield CT 06268 -2016
Phone Number 860-429-6538
Gender Female
Date Of Birth 1938-07-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joan R Rogers

Name Joan R Rogers
Address 95 Pruett Pl Oakdale CT 06370 -1820
Phone Number 860-447-3425
Gender Female
Date Of Birth 1943-11-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan Rogers

Name Joan Rogers
Address 22241 State Ave Port Charlotte FL 33952 -2869
Phone Number 941-743-2296
Mobile Phone 941-457-2521
Email [email protected]
Gender Female
Date Of Birth 1942-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joan L Rogers

Name Joan L Rogers
Address 8 Plymouth St Salem MA 01970 -5424
Phone Number 978-744-7635
Gender Female
Date Of Birth 1957-03-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan M Rogers

Name Joan M Rogers
Address 2 Ober St Salem MA 01970 -1315
Phone Number 978-745-1313
Mobile Phone 978-745-1313
Email [email protected]
Gender Female
Date Of Birth 1932-10-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joan H Rogers

Name Joan H Rogers
Address 1404 Winchester Dr Midland MI 48642 -7159
Phone Number 989-839-0334
Gender Female
Date Of Birth 1939-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

ROGERS, JOAN

Name ROGERS, JOAN
Amount 500.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26940757572
Application Date 2006-10-29
Contributor Occupation social worker
Contributor Employer retired
Contributor Gender F
Committee Name Moveon.org
Address 270 SE Robin Way GRESHAM OR

ROGERS, JOAN Z

Name ROGERS, JOAN Z
Amount 500.00
To Ben Cardin (D)
Year 2006
Transaction Type 15
Filing ID 26020983069
Application Date 2006-05-08
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

ROGERS, JOAN C

Name ROGERS, JOAN C
Amount 365.00
To American Occupational Therapy Assn
Year 2008
Transaction Type 15
Filing ID 27990303463
Application Date 2007-06-25
Contributor Occupation OT
Contributor Employer Univ of Pittsburgh
Contributor Gender F
Committee Name American Occupational Therapy Assn
Address 323 Highland Pines Dr PITTSBURGH PA

ROGERS, JOAN R

Name ROGERS, JOAN R
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020051317
Application Date 2009-12-31
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROGERS, JOAN

Name ROGERS, JOAN
Amount 250.00
To SHELTON, MARK M
Year 2010
Application Date 2009-09-08
Recipient Party R
Recipient State TX
Seat state:lower

ROGERS, JOAN R

Name ROGERS, JOAN R
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281343
Application Date 2007-06-12
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROGERS, JOAN R

Name ROGERS, JOAN R
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023545
Application Date 2011-09-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 101 Parkway St HERNANDO MS

ROGERS, JOAN

Name ROGERS, JOAN
Amount 200.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 24020591464
Application Date 2004-07-10
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

ROGERS, JOAN

Name ROGERS, JOAN
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12952200028
Application Date 2012-05-30
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 101 Parkway St HERNANDO MS

ROGERS, JOAN

Name ROGERS, JOAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

ROGERS, JOAN G

Name ROGERS, JOAN G
Amount 100.00
To ROWE, GLEN STEVEN
Year 2010
Application Date 2010-04-06
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party D
Recipient State ME
Seat state:governor
Address 21 CHESTNUT ST PORTLAND ME

ROGERS, JOAN H

Name ROGERS, JOAN H
Amount 100.00
To SIMPSON, VI
Year 2004
Application Date 2003-09-17
Recipient Party D
Recipient State IN
Seat state:upper
Address 1404 WINCHESTER DR MIDLAND MI

ROGERS, JOAN C

Name ROGERS, JOAN C
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-06-20
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 16941 WATERBEND DR APT 249 JUPITER FL

ROGERS, JOAN C

Name ROGERS, JOAN C
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-08-22
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 16941 WATERBEND DR APT 249 JUPITER FL

ROGERS, JOAN C

Name ROGERS, JOAN C
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-01-18
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 16941 WATERBEND DR APT 249 JUPITER FL

ROGERS, JOAN

Name ROGERS, JOAN
Amount 50.00
To OBRIEN, THOMAS J
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 509 MONPONSETT ST HALIFAX MA

ROGERS, JOAN

Name ROGERS, JOAN
Amount 25.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-09-12
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 3616 N MORRIS BLVD MILWAUKEE WI

ROGERS, JOAN G

Name ROGERS, JOAN G
Amount 10.00
To ROWE, GLEN STEVEN
Year 2010
Application Date 2010-01-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party D
Recipient State ME
Seat state:governor
Address 21 CHESTNUT ST PORTLAND ME

ROGERS, JOAN

Name ROGERS, JOAN
Amount 5.00
To PALANZO, ROGER A
Year 20008
Application Date 2008-07-02
Contributor Occupation SCHOOL PSYCHOLOGIST
Contributor Employer DANB BD OF ED
Recipient Party R
Recipient State CT
Seat state:lower
Address 27 CLEARVIEW DR SANDY HOOK CT

JOAN S ROGERS

Name JOAN S ROGERS
Address 8508 Sacramento Drive Alexandria VA
Value 82000
Landvalue 82000
Buildingvalue 151320
Landarea 1,690 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

JOAN B ROGERS

Name JOAN B ROGERS
Address 220 Fawn Drive Wake Forest NC 27587
Value 120000
Landvalue 120000
Buildingvalue 212241

JOAN A ROGERS

Name JOAN A ROGERS
Address 7310 Germantown Avenue Philadelphia PA 19119
Value 46230
Landvalue 46230
Buildingvalue 152470
Landarea 2,300 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOAN A ROGERS

Name JOAN A ROGERS
Address 1218 SE Paris Avenue Palm Bay FL 32909
Value 10000
Landvalue 10000
Type Two Lots
Price 61300
Usage Single Family Residence

JOAN A ETVIR ROGERS

Name JOAN A ETVIR ROGERS
Address 37 Englewood Boulevard Hamilton township NJ
Value 54600
Landvalue 54600
Buildingvalue 87600

ROGERS JOAN FAY

Name ROGERS JOAN FAY
Physical Address 15 W BETTLEWOOD AVE
Owner Address 15 W BETTLEWOOD AVE
Sale Price 1
Ass Value Homestead 101400
County camden
Address 15 W BETTLEWOOD AVE
Value 145900
Net Value 145900
Land Value 44500
Prior Year Net Value 89500
Transaction Date 2013-01-11
Property Class Residential
Deed Date 1985-08-14
Year Constructed 1930
Price 1

ROGERS JOAN A ETVIR

Name ROGERS JOAN A ETVIR
Physical Address 37 ENGLEWOOD BLVD
Owner Address 37 ENGLEWOOD BLVD
Sale Price 0
Ass Value Homestead 87600
County mercer
Address 37 ENGLEWOOD BLVD
Value 142200
Net Value 142200
Land Value 54600
Prior Year Net Value 142200
Transaction Date 2012-08-08
Property Class Residential
Price 0

ROGERS JOAN T + EDMOND D TENLY

Name ROGERS JOAN T + EDMOND D TENLY
Physical Address 132 MARION ST, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 132 MARION ST, FLORAHOME, FL 32140

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 114 Bookington Drive Lexington NC
Value 22250
Buildingvalue 22250
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROGERS JOAN T & JAMES E JR

Name ROGERS JOAN T & JAMES E JR
Physical Address 1304 SEARING ST, STARKE, FL
Owner Address 1304 SEARING ST, STARKE, FL 32091
Ass Value Homestead 95021
Just Value Homestead 109574
County Bradford
Year Built 1959
Area 3705
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1304 SEARING ST, STARKE, FL

ROGERS JOAN M

Name ROGERS JOAN M
Physical Address 1619 HULETT DR, BRANDON, FL 33511
Owner Address 1619 HULETT DR, BRANDON, FL 33511
Ass Value Homestead 94874
Just Value Homestead 99338
County Hillsborough
Year Built 1997
Area 1996
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1619 HULETT DR, BRANDON, FL 33511

ROGERS JOAN M

Name ROGERS JOAN M
Physical Address 2202 CLUBHOUSE DR 192, SUN CITY CENTER, FL 33573
Owner Address 2706 N 6TH ST, SHEBOYGAN, WI 53083
County Hillsborough
Year Built 1974
Area 1032
Land Code Condominiums
Address 2202 CLUBHOUSE DR 192, SUN CITY CENTER, FL 33573

ROGERS JOAN K

Name ROGERS JOAN K
Physical Address 1302 SUGAR MAPLE LN, BRANDON, FL 33511
Owner Address 1302 SUGAR MAPLE LN, BRANDON, FL 33511
Ass Value Homestead 75202
Just Value Homestead 83886
County Hillsborough
Year Built 1995
Area 1919
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1302 SUGAR MAPLE LN, BRANDON, FL 33511

ROGERS JOAN G

Name ROGERS JOAN G
Physical Address 744 JOEL BLVD, LEHIGH ACRES, FL 33936
Owner Address 744 JOEL BLVD, LEHIGH ACRES, FL 33936
Ass Value Homestead 19776
Just Value Homestead 29100
County Lee
Year Built 1971
Area 745
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 744 JOEL BLVD, LEHIGH ACRES, FL 33936

ROGERS JOAN C

Name ROGERS JOAN C
Physical Address 16941 WATERBEND DR, JUPITER, FL 33477
Owner Address 16941 WATERBEND DR # 249, JUPITER, FL 33477
Sale Price 10
Sale Year 2012
Ass Value Homestead 170000
Just Value Homestead 170000
County Palm Beach
Year Built 1985
Area 1413
Applicant Status Wife
Land Code Condominiums
Address 16941 WATERBEND DR, JUPITER, FL 33477
Price 10

ROGERS JOAN

Name ROGERS JOAN
Physical Address 5409 FAN PALM CT, PORT ORANGE, FL 32128
Ass Value Homestead 176191
Just Value Homestead 182941
County Volusia
Year Built 2004
Area 2067
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5409 FAN PALM CT, PORT ORANGE, FL 32128

ROGERS JOAN

Name ROGERS JOAN
Physical Address 100 SHORE CT, NORTH PALM BEACH, FL 33408
Owner Address 100 SHORE CT # 110A, NORTH PALM BEACH, FL 33408
Ass Value Homestead 54000
Just Value Homestead 54000
County Palm Beach
Year Built 1969
Area 723
Land Code Cooperatives
Address 100 SHORE CT, NORTH PALM BEACH, FL 33408

ROGERS JOAN PEDRICK

Name ROGERS JOAN PEDRICK
Physical Address 1997 PAGE AVE, ORLANDO, FL 32806
Owner Address 1997 PAGE AVE, ORLANDO, FLORIDA 32806
Ass Value Homestead 64793
Just Value Homestead 68081
County Orange
Year Built 1940
Area 843
Land Code Single Family
Address 1997 PAGE AVE, ORLANDO, FL 32806

ROGERS JAMES E & JOAN T

Name ROGERS JAMES E & JOAN T
Physical Address 507 LAKESHORE DR W, STARKE, FL
Owner Address 1304 SEARING ST, STARKE, FL 32091
County Bradford
Land Code Vacant Residential
Address 507 LAKESHORE DR W, STARKE, FL

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 603 Raeford Avenue Lexington NC
Value 10000
Landvalue 10000
Buildingvalue 34740
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 300 Jessup Street Lexington NC
Value 14400
Landvalue 14400
Buildingvalue 22250
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOAN ROGERS

Name JOAN ROGERS
Address 20 Oxford Street Fairhaven MA 02719
Value 119400
Landvalue 119400
Buildingvalue 105800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOAN ROGERS

Name JOAN ROGERS
Address 100 Shore Court Unit 1100 North Palm Beach FL 33408
Value 70000

JOAN R ROGERS

Name JOAN R ROGERS
Address 297 West Main Street Barnstable Town MA
Value 102900
Buildingvalue 102900

JOAN MARIE ROGERS & RICHARD LLOYD ROGERS

Name JOAN MARIE ROGERS & RICHARD LLOYD ROGERS
Address 749 Nita Lynne Medford OR 97501
Type Manf Strct

JOAN M ROGERS SHARON ROGERS

Name JOAN M ROGERS SHARON ROGERS
Address 1310 Cottman Avenue Philadelphia PA 19111
Value 50220
Landvalue 50220
Buildingvalue 101080
Landarea 3,100 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOAN M ROGERS

Name JOAN M ROGERS
Address 1619 Hulett Drive Brandon FL 33511
Value 22914
Landvalue 22914
Usage Single Family Residential

JOAN M ROGERS

Name JOAN M ROGERS
Address 9707 Resota Beach Road Southport FL
Value 28274
Landvalue 28274
Buildingvalue 165785
Landarea 50,573 square feet
Type Residential Property

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 298 Jessup Street Lexington NC
Value 7200
Landvalue 7200
Buildingvalue 38880
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOAN L ROGERS

Name JOAN L ROGERS
Address 3815 Camp Road Greer SC
Value 43200

JOAN K ROGERS

Name JOAN K ROGERS
Address 1302 Sugar Maple Lane Brandon FL 33511
Value 18533
Landvalue 18533
Usage Single Family Residential

JOAN HARRIET F/K/A REDMOND JOAN ROGERS

Name JOAN HARRIET F/K/A REDMOND JOAN ROGERS
Address 109 Crestview Circle Daphne AL 36526

JOAN E ROGERS & THOMAS W ROGERS

Name JOAN E ROGERS & THOMAS W ROGERS
Address 23420 SE 245th Street Maple Valley WA 98038
Value 170000
Landvalue 84000
Buildingvalue 170000

JOAN E ROGERS

Name JOAN E ROGERS
Address 6524 Eaton Street Hollywood FL 33024
Value 96200
Landvalue 96200
Buildingvalue 72280

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 112 Bookington Drive Lexington NC
Value 22770
Buildingvalue 22770
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOAN CRUMP ROGERS

Name JOAN CRUMP ROGERS
Address 101 Old Linwood Road Lexington NC
Value 9600
Landvalue 9600
Buildingvalue 3670
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOAN L ROGERS

Name JOAN L ROGERS
Address 8 Plymouth Street Salem MA
Value 98000
Landvalue 98000
Buildingvalue 160300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ROGERS BRIEN B AND JOAN C

Name ROGERS BRIEN B AND JOAN C
Physical Address 1800 ATLANTIC BLVD, KEY WEST, FL 33040
County Monroe
Year Built 1984
Area 1314
Land Code Condominiums
Address 1800 ATLANTIC BLVD, KEY WEST, FL 33040

JOAN ROGERS

Name JOAN ROGERS
Type Republican Voter
State FL
Address 22241 STATE AVE, PORT CHARLOTTE, FL 33952
Phone Number 941-457-2521
Email Address [email protected]

JOAN ROGERS

Name JOAN ROGERS
Type Independent Voter
State CT
Address 5 COBBLE WAY, COLCHESTER, CT 06415
Phone Number 860-537-7755
Email Address [email protected]

JOAN ROGERS

Name JOAN ROGERS
Type Voter
State CT
Address 44 OXFORD WAY, TORRINGTON, CT 06790
Phone Number 860-482-3442
Email Address [email protected]

JOAN ROGERS

Name JOAN ROGERS
Type Voter
State FL
Address 32807 KNOLLWOOD LN, ZEPHYRHILLS, FL 33545
Phone Number 813-546-3816
Email Address [email protected]

JOAN ROGERS

Name JOAN ROGERS
Type Republican Voter
State IL
Address 441 WEST BARRY AVE, CHICAGO, IL 60657
Phone Number 773-697-4371
Email Address [email protected]

JOAN ROGERS

Name JOAN ROGERS
Type Republican Voter
State FL
Address 1997 PAGE AVE, ORLANDO, FL 32806
Phone Number 407-509-6156
Email Address [email protected]

Joan M Rogers

Name Joan M Rogers
Visit Date 4/13/10 8:30
Appointment Number U03489
Type Of Access VA
Appt Made 5/1/2012 0:00
Appt Start 5/18/2012 13:00
Appt End 5/18/2012 23:59
Total People 275
Last Entry Date 5/1/2012 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joan S Rogers

Name Joan S Rogers
Visit Date 4/13/10 8:30
Appointment Number U69523
Type Of Access VA
Appt Made 12/22/2011 0:00
Appt Start 12/23/2011 8:00
Appt End 12/23/2011 23:59
Total People 303
Last Entry Date 12/22/2011 8:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOAN B ROGERS

Name JOAN B ROGERS
Visit Date 4/13/10 8:30
Appointment Number U81863
Type Of Access VA
Appt Made 2/9/11 11:20
Appt Start 2/10/11 11:00
Appt End 2/10/11 23:59
Total People 18
Last Entry Date 2/9/11 11:19
Meeting Location OEOB
Caller MONIQUE
Description GIRLS ROUNDTABLE MEETING
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83798

JOAN B ROGERS

Name JOAN B ROGERS
Visit Date 4/13/10 8:30
Appointment Number U23201
Type Of Access VA
Appt Made 7/10/10 10:05
Appt Start 7/10/10 13:00
Appt End 7/10/10 23:59
Total People 253
Last Entry Date 7/10/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

JOAN D ROGERS

Name JOAN D ROGERS
Visit Date 4/13/10 8:30
Appointment Number U64211
Type Of Access VA
Appt Made 12/11/09 12:25
Appt Start 12/15/09 8:30
Appt End 12/15/09 23:59
Total People 219
Last Entry Date 12/11/09 12:25
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOAN ROGERS

Name JOAN ROGERS
Visit Date 4/13/10 8:30
Appointment Number U99048
Type Of Access VA
Appt Made 4/27/10 8:06
Appt Start 4/28/10 9:00
Appt End 4/28/10 23:59
Total People 431
Last Entry Date 4/27/10 8:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOAN ROGERS

Name JOAN ROGERS
Car FORD EDGE
Year 2007
Address PO Box 266, Lyon, MS 38645-0266
Vin 2FMDK39C27BB57530

JOAN ROGERS

Name JOAN ROGERS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 20 Laurel Ave Apt 53, East Islip, NY 11730-2127
Vin WDBRF92H27F869167

JOAN ROGERS

Name JOAN ROGERS
Car HONDA RIDGELINE
Year 2007
Address 912 Huntingdon Rd, Winston Salem, NC 27104-1619
Vin 2HJYK16537H540689

JOAN ROGERS

Name JOAN ROGERS
Car KIA SPECTRA
Year 2007
Address 3016 Tudor Ln Apt 202, Irving, TX 75060-2272
Vin KNAFE121575466783
Phone 972-986-2263

JOAN ROGERS

Name JOAN ROGERS
Car PONTIAC SOLSTICE
Year 2007
Address 2152 Hickory Ln, Oshkosh, WI 54901-2516
Vin 1G2MG35X97Y121212
Phone 920-235-5143

Joan Rogers

Name Joan Rogers
Car KIA SPORTAGE
Year 2007
Address 9207 Bronco Dr, Houston, TX 77055-4503
Vin KNDJE723077364538
Phone 713-461-2247

JOAN ROGERS

Name JOAN ROGERS
Car CHEVROLET IMPALA
Year 2007
Address 2055 N Shannon Ave, Indialantic, FL 32903-2822
Vin 2G1WB58K479323001

Joan Rogers

Name Joan Rogers
Domain handsonthehelm.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 13964 Sea Prairie Lane Jacksonville Florida 32224
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain durhamregioncondos.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain durhamregionrealestate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain scugogrealestate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1999-07-27
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain joanrogers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1999-06-21
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

JOAN ROGERS

Name JOAN ROGERS
Domain arkierogersseptic.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-04-27
Update Date 2012-04-11
Registrar Name REGISTER.COM, INC.
Registrant Address 19 Country Lane Windham ME 04062-5312
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain brooklinhomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-01-02
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain prestonrogers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-29
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain kaylarogers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-29
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain austinrogers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-29
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain handsonthehelm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-18
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 24268 Jacksonville Florida 32241-4268
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain durhamcountryhomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain loganrrogers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-03-16
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain palmcityflhomesandland.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-11-24
Update Date 2012-11-25
Registrar Name REGISTER.COM, INC.
Registrant Address 2363 SE OCEAN BLVD. STUART FL 34996
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain vacationpropertybyowner.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 8526 Judith Street Mission BC V2V5Y1
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain ajaxhomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-09-09
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain torontorealestateeast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-10-24
Update Date 2013-10-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

JOAN ROGERS

Name JOAN ROGERS
Domain patchworkgardenquilting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6281 TRANSIT RD. E AMHERST NY 14051
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain handsonthehelm.info
Contact Email [email protected]
Create Date 2013-07-06
Update Date 2013-09-04
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 13964 Sea Prairie Lane Jacksonville Florida 32224
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain jrogers.info
Contact Email [email protected]
Create Date 2010-03-28
Update Date 2013-03-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 13964 Sea Prairie Lane Jacksonville Florida 32224
Registrant Country UNITED STATES
Registrant Fax 19042205839

Joan Rogers

Name Joan Rogers
Domain joanrogers.info
Contact Email [email protected]
Create Date 2012-03-10
Update Date 2013-03-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 13964 Sea Prairie Lane Jacksonville Florida 32224
Registrant Country UNITED STATES

Joan Rogers

Name Joan Rogers
Domain durhamcountryhomes.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain whitbyshores.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-03-25
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain queenscommon.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-08-22
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA

Joan Rogers

Name Joan Rogers
Domain carrutherscreek.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 513 Westney Road South Ajax Ontario L1S 6W8
Registrant Country CANADA