Joseph Brown

We have found 464 public records related to Joseph Brown in 36 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 122 business registration records connected with Joseph Brown in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Supv Special Police Officer. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $46,077.


Joseph Clayton Brown

Name / Names Joseph Clayton Brown
Age 49
Birth Date 1975
Also Known As Joey C Brown
Person 190 PO Box, Cabot, AR 72023
Phone Number 870-873-4775
Possible Relatives Joeybrenda Brown

C Brown
Previous Address 662 Deer Creek Dr, Cabot, AR 72023
353 PO Box, Humphrey, AR 72073
443 PO Box, Humphrey, AR 72073
2 PO Box, Humphrey, AR 72073
704 Michigan St, Stuttgart, AR 72160
273 PO Box, Humphrey, AR 72073
208 Division, Humphrey, AR 72073
208 Division St, Humphrey, AR 72073
200 Cannaday Flat Rd, Hector, AR 72843
11 PO Box, Humphrey, AR 72073
64 PO Box, Barton, AR 72312

Joseph M Brown

Name / Names Joseph M Brown
Age 57
Birth Date 1967
Person 48 Raymond St #2, Everett, MA 02149
Phone Number 617-389-9024
Possible Relatives


Previous Address 1585 Concord St, Framingham, MA 01701
1585 Concord St #102C, Framingham, MA 01701
1595 Concord St #205, Framingham, MA 01701
1585 Concord St #C303, Framingham, MA 01701
1085 Concord St #C, Framingham, MA 01701
3600 Mystic Valley Pkwy, Medford, MA 02155
1585 Concord St #C102, Framingham, MA 01701
800 Bulfinch Dr #206, Andover, MA 01810

Joseph W Brown

Name / Names Joseph W Brown
Age 58
Birth Date 1966
Person 264 Alice St, Baton Rouge, LA 70802
Phone Number 337-367-1184
Possible Relatives







Previous Address 689 Lettsworth St, Baton Rouge, LA 70802
711 West Ave, New Iberia, LA 70560
11445 Bard Ave, Baton Rouge, LA 70815
8903 Baronne Dr, Baton Rouge, LA 70810
1343 Garfield St, Baton Rouge, LA 70802
213 Washington St, Baton Rouge, LA 70802
Baton Rouge, Baton Rouge, LA 70814
Email [email protected]

Joseph Earl Brown

Name / Names Joseph Earl Brown
Age 60
Birth Date 1964
Also Known As Joseph D Brown
Person 3542 Toledano St, New Orleans, LA 70125
Phone Number 770-818-9987
Possible Relatives







Previous Address 6812 Ivy Log Dr, Austell, GA 30168
1049 Powers Ferry Rd #807, Marietta, GA 30067
1049 Powers Ferry Rd #SE807, Marietta, GA 30067
2611 Baronne St, New Orleans, LA 70113
2697 Delk Rd #G, Marietta, GA 30067
2697 Delk Rd #A, Marietta, GA 30067
26 Kendall St, Georgetown, TX 78626
162 Lawshe St #180, Atlanta, GA 30314
1100 Dr Martin Luther King Dr, Little Rock, AR 72202
9601 Middle Fiskville Rd #R4, Austin, TX 78753
360 Westwood Pl #1, Austell, GA 30168
162 Lawshe St #B3059B, Atlanta, GA 30314
162 Lawshe St, Atlanta, GA 30314
9601 Middle Fiskville Rd #R, Austin, TX 78753
4112 Iroquois St #B, New Orleans, LA 70126
CO PO Box, Fort Campbell, KY 42223
7385 McAuliffe Way #G, Fort Campbell, KY 42223
2824 Saint Roch Ave, New Orleans, LA 70122
Email [email protected]

Joseph D Brown

Name / Names Joseph D Brown
Age 60
Birth Date 1964
Also Known As Joe Brown
Person 12103 Ohio Ave, West Allis, WI 53227
Phone Number 414-543-6186
Possible Relatives






Previous Address 6826 Berkshire Ave, Rancho Cucamonga, CA 91701
12103 Ohio Ave, Milwaukee, WI 53227
6826 Berkshire Ave, Alta Loma, CA 91701
3264 45th St, Milwaukee, WI 53219
2005 104th St, Milwaukee, WI 53227
2005 104th St, West Allis, WI 53227

Joseph Torey Brown

Name / Names Joseph Torey Brown
Age 61
Birth Date 1963
Also Known As Torey Brown
Person 2160 Aryn Ln, Lake Charles, LA 70605
Phone Number 337-474-9320
Possible Relatives

Sabra B Dunse


E L Brown


Previous Address 2504 Glenlea St, Lake Charles, LA 70605
5670 PO Box, Lake Charles, LA 70606
2201 Tulip St, Lake Charles, LA 70601
358 PO Box, Iowa, LA 70647
737 PO Box, Lake Charles, LA 70602
737 RR 8 #737, Lake Charles, LA 70605
Associated Business Vision Aviation, Llc

Joseph B Brown

Name / Names Joseph B Brown
Age 62
Birth Date 1962
Also Known As Joe Brown
Person 72 Palisade Rd, Elizabeth, NJ 07208
Phone Number 908-352-5180
Possible Relatives

Previous Address 153 Pequest Dr, Belvidere, NJ 07823
153 Pequest Rd, Belvidere, NJ 07823
C43 1461 V F Pkwy Ap, West Roxbury, MA 02132
1461 Vfw Pkwy #C43, West Roxbury, MA 02132
215 Clay Ave, Roselle Park, NJ 07204
136 Westfield Ave, Elizabeth, NJ 07208
725 Vfw Pkwy, Boston, MA 02132
1461 Vfw Pkwy #C43, Boston, MA 02132
123 Beach Ave, Mamaroneck, NY 10543

Joseph Keith Brown

Name / Names Joseph Keith Brown
Age 64
Birth Date 1960
Also Known As Joey Brown
Person 329 Forest Ave, Shreveport, LA 71104
Phone Number 318-865-7292
Possible Relatives
Previous Address 4125 Leidy Ave, Philadelphia, PA 19104
3000 Greenridge Dr #1828, Houston, TX 77057
G Peggy Brown, Shreveport, LA 71104
Email [email protected]

Joseph Larry Brown

Name / Names Joseph Larry Brown
Age 68
Birth Date 1956
Also Known As Larry L Brown
Person 230 Boxie Rd, Arnaudville, LA 70512
Phone Number 337-662-3980
Possible Relatives




Previous Address 230 RR 3 #230, Arnaudville, LA 70512
398 PO Box, Sunset, LA 70584
378 PO Box, Sunset, LA 70584
Daleview, Sunset, LA 70584
230 PO Box, Arnaudville, LA 70512
RR 3 POB RD, Sunset, LA 70584
250 PO Box, Arnaudville, LA 70512

Joseph G Brown

Name / Names Joseph G Brown
Age 74
Birth Date 1950
Also Known As Joseph G Brown
Person 1048 Woodfall Ct, Weston, FL 33326
Phone Number 561-649-7440
Possible Relatives





Josephg Brown
Previous Address 7467 25th St, Margate, FL 33063
410 Sunset Rd, Enterprise, FL 32725
5521 Albin Dr, Greenacres, FL 33463
481 Sun Lake Cir #301, Lake Mary, FL 32746
2451 49th Ter, Coconut Creek, FL 33063
165 80th Ave, Margate, FL 33063
165 80th Ter, Margate, FL 33063
165 80, Pompano Beach, FL 33063
1007 Federal Hwy, Deerfield Beach, FL 33441
Associated Business Tin Man Llc Tin Man Llc (Florida) Tin Man, Llc

Joseph Valmond Brown

Name / Names Joseph Valmond Brown
Age 77
Birth Date 1947
Person 10944 Talton Ave, Baton Rouge, LA 70817
Phone Number 225-292-3635
Possible Relatives
Valmont Brown
Maryjane Ortegobrown
Ary Jane Ortegobrown
Previous Address 9438 Highway 75, Geismar, LA 70734
4154 Hollywood St, Baton Rouge, LA 70805
10390 Jefferson Hwy #133, Baton Rouge, LA 70809
684 PO Box, Geismar, LA 70734
Associated Business Brown's Lunches, Llc

Joseph Warren Brown

Name / Names Joseph Warren Brown
Age 78
Birth Date 1946
Also Known As Joseph R Lepanto
Person 211 8th St #270, Las Vegas, NV 89101
Phone Number 702-382-1009
Possible Relatives






Previous Address 211 8th St #413, Las Vegas, NV 89101
40 Kenrick St, Jamaica Plain, MA 02130
415 Main St #231, Las Vegas, NV 89101
211 8th St #228, Las Vegas, NV 89101
1931 PO Box, Jamaica Plain, MA 02130
713 Monroe Ave, Las Vegas, NV 89106
211 8th St, Las Vegas, NV 89101
1513 Asti, Las Vegas, NV 89134
1513 Asti Pl, Las Vegas, NV 89134
594 American Legion Hwy, Roslindale, MA 02131

Joseph Sean Brown

Name / Names Joseph Sean Brown
Age 79
Birth Date 1945
Also Known As Sean Brown
Person 9668 Abbeyshire Way, Mentor, OH 44060
Phone Number 440-255-9339
Possible Relatives Piorino F Brownsr

P F Brown

Previous Address 009668 Abbeyshire Way, Mentor On The, OH 44060
7995 Johnnycake Ridge Rd #R, Mentor, OH 44060
423 26th St, Ashtabula, OH 44004

Joseph E Brown

Name / Names Joseph E Brown
Age 85
Birth Date 1938
Person 809 Williams St, Lake Charles, LA 70601
Phone Number 337-433-8280
Possible Relatives







Joseph W Brown

Name / Names Joseph W Brown
Age 88
Birth Date 1935
Also Known As Joseph Jr Brown
Person 1830 Main St #32, Tewksbury, MA 01876
Phone Number 978-851-6367
Possible Relatives


Previous Address 1830 Main St, Tewksbury, MA 01876
52 Carleton Rd #A, Tewksbury, MA 01876
1830 Main St #19, Tewksbury, MA 01876

Joseph W Brown

Name / Names Joseph W Brown
Age 99
Birth Date 1924
Person 6120 Loraine St, Metairie, LA 70003

Joseph W Brown

Name / Names Joseph W Brown
Age 99
Birth Date 1924
Also Known As J Brown
Person 4693 Dave Ward Dr, Conway, AR 72034
Phone Number 501-329-8170
Possible Relatives



Revc J Brown

Previous Address 4693 Prince St, Conway, AR 72034
4693 Highway 286 #4693, Conway, AR 72034
144 RR 5, Conway, AR 72032
144 PO Box, Conway, AR 72033
4683 Hwy 885w, Conway, AR 72032

Joseph C Brown

Name / Names Joseph C Brown
Age 100
Birth Date 1923
Person 203 Deanwood Ter, Hot Springs National Park, AR 71901
Phone Number 501-624-2651
Possible Relatives
Previous Address 203 Deanwood Ter, Hot Springs, AR 71901
Brown Po, Hot Springs National Park, AR 71902
293 Deanwood Ter, Hot Springs National Park, AR 71901
BROWN PO Box, Hot Springs National Park, AR 71902
202 Deanwood Ter, Hot Springs National Park, AR 71901
293 Deanwood Ter, Hot Springs, AR 71901
BROWN PO Box, Hot Springs National Park, AR 71901
Brown Po, Hot Springs National Park, AR 71901
Associated Business Cjb Investments Limited Partnership

Joseph B Brown

Name / Names Joseph B Brown
Age 103
Birth Date 1920
Person 4186 48th Ct #48, Fort Lauderdale, FL 33314
Possible Relatives
Previous Address 6440 Buchanan St, Hollywood, FL 33024
Email [email protected]

Joseph W Brown

Name / Names Joseph W Brown
Age 106
Birth Date 1918
Also Known As Joseph K Brown
Person 11785 189th St, Miami, FL 33177
Phone Number 305-235-5182
Possible Relatives

Joseph Brown

Name / Names Joseph Brown
Age 109
Birth Date 1915
Person 222 16th Ave, Fort Lauderdale, FL 33301
Phone Number 954-462-8025
Possible Relatives

Joseph E Brown

Name / Names Joseph E Brown
Age 110
Birth Date 1914
Person 103 Alden Pl, New Orleans, LA 70119
Phone Number 504-943-0007
Possible Relatives



Clothilde A Brown
Previous Address 1435 Miro St, New Orleans, LA 70119
925 Lopez St, New Orleans, LA 70119

Joseph W Brown

Name / Names Joseph W Brown
Age 118
Birth Date 1906
Also Known As J Brown
Person 2025 Plymouth Ln, Northbrook, IL 60062
Phone Number 954-485-5890
Previous Address 4801 Mango Dr, Tamarac, FL 33319
2020 63rd St, Chicago, IL 60636

Joseph R Brown

Name / Names Joseph R Brown
Age N/A
Person 17010 Old Covington Hwy, Hammond, LA 70403
Phone Number 504-419-8007
Possible Relatives

D Brown
A Brown
A Brown
Previous Address 17010 Old Covington Hwy, Hammond, LA 70403
213 Nursery Ave, Metairie, LA 70005

Joseph F Brown

Name / Names Joseph F Brown
Age N/A
Person 33 Sharon Rd, Quincy, MA 02171
Possible Relatives Paula M Danatelli
Previous Address 39 Vane St, North Quincy, MA 02171
39 Vane St, Quincy, MA 02171
211 Billings St, Quincy, MA 02171

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 14490 CROOKED STICK PL, ATHENS, AL 35613
Phone Number 256-232-7962

Joseph K Brown

Name / Names Joseph K Brown
Age N/A
Person 1658 MISSISSIPPI ST, MOBILE, AL 36618
Phone Number 251-344-0695

Joseph H Brown

Name / Names Joseph H Brown
Age N/A
Person 215 42ND ST E, NORTHPORT, AL 35473
Phone Number 205-759-2386

Joseph C Brown

Name / Names Joseph C Brown
Age N/A
Person 1912 TRANQUIL LN, PHENIX CITY, AL 36867
Phone Number 334-298-4244

Joseph Q Brown

Name / Names Joseph Q Brown
Age N/A
Person PO BOX 255, FAUNSDALE, AL 36738
Phone Number 334-628-6333

Joseph M Brown

Name / Names Joseph M Brown
Age N/A
Person 1950 23RD AVE SW, LANETT, AL 36863
Phone Number 334-576-3152

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 1450 FERN RD, WETUMPKA, AL 36092
Phone Number 334-569-1760

Joseph H Brown

Name / Names Joseph H Brown
Age N/A
Person 1455 MARTIN LN, ATMORE, AL 36502
Phone Number 251-368-3313

Joseph I Brown

Name / Names Joseph I Brown
Age N/A
Person 2509 JOSHUA WAY, NORTH POLE, AK 99705

Joseph D Brown

Name / Names Joseph D Brown
Age N/A
Person 1521 PO Box, Mena, AR 71953

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 311 PO Box, Humphrey, AR 72073

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 1255 Pennsylvania Ave, Miami, FL 33139

Joseph R Brown

Name / Names Joseph R Brown
Age N/A
Person 145 STONEBROOK COVE DR, JASPER, AL 35504

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 3719 HARGROVE RD E, APT 114 TUSCALOOSA, AL 35405

Joseph D Brown

Name / Names Joseph D Brown
Age N/A
Person 212 GARDENSIDE DR, ALABASTER, AL 35007

Joseph R Brown

Name / Names Joseph R Brown
Age N/A
Person 1701 TRADITION CT, PHENIX CITY, AL 36867

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 1221 W 80TH AVE, ANCHORAGE, AK 99518
Phone Number 907-344-1204

Joseph D Brown

Name / Names Joseph D Brown
Age N/A
Person 402 JACKSON ST, KETCHIKAN, AK 99901
Phone Number 907-247-4593

Joseph E Brown

Name / Names Joseph E Brown
Age N/A
Person 9427 BERNERS AVE, JUNEAU, AK 99801
Phone Number 907-790-1930

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person PO BOX 5104, KONGIGANAK, AK 99545
Phone Number 907-557-5229

Joseph A Brown

Name / Names Joseph A Brown
Age N/A
Person 111 AUGUSTA CT, FAIRHOPE, AL 36532
Phone Number 251-990-5756

Joseph A Brown

Name / Names Joseph A Brown
Age N/A
Person 14686 Old Hammond Hwy #102, Baton Rouge, LA 70816
Phone Number 225-273-4796

Joseph J Brown

Name / Names Joseph J Brown
Age N/A
Person 3021 S OATES ST LOT B20, DOTHAN, AL 36301
Phone Number 334-792-4598

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 1427 FINLEY AVE N, BIRMINGHAM, AL 35204
Phone Number 205-321-9125

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 2602 CLAYBROOK DR, APT 11A TUSCALOOSA, AL 35404
Phone Number 205-556-4873

Joseph B Brown

Name / Names Joseph B Brown
Age N/A
Person 193 HAMBRICK DR, HORTON, AL 35980
Phone Number 256-593-5526

Joseph E Brown

Name / Names Joseph E Brown
Age N/A
Person 8964 VILLAGE MOUNTAIN CIR, PINSON, AL 35126
Phone Number 205-681-4454

Joseph D Brown

Name / Names Joseph D Brown
Age N/A
Person 10664 HARWELL CT, DAPHNE, AL 36526
Phone Number 251-626-0294

Joseph L Brown

Name / Names Joseph L Brown
Age N/A
Person 4600 SPRAGUE AVE APT 28B, ANNISTON, AL 36206
Phone Number 256-237-4299

Joseph E Brown

Name / Names Joseph E Brown
Age N/A
Person 4086 OLD MOULTON RD, DECATUR, AL 35603
Phone Number 256-350-3361

Joseph L Brown

Name / Names Joseph L Brown
Age N/A
Person 330 WOODBROOK DR, APT D80 GARDENDALE, AL 35071
Phone Number 205-631-5712

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 1412 CAHABA RIVER PARC, BIRMINGHAM, AL 35243
Phone Number 205-298-6896

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 19225 THOMPSON DR, CITRONELLE, AL 36522
Phone Number 251-866-9118

Joseph Brown

Name / Names Joseph Brown
Age N/A
Person 3004 Gayton St, Monroe, LA 71201
Previous Address 11323 Murr Way, Houston, TX 77048
5707 Doolittle Blvd, Houston, TX 77033

Joseph E Brown

Name / Names Joseph E Brown
Age N/A
Person 9427 BERNERS AVE, JUNEAU, AK 99801

Joseph Brown

Business Name jBrown Associates LCC
Person Name Joseph Brown
Position company contact
State GA
Address #132 2870 Peachtree Road, ATLANTA, 30305 GA
Phone Number
Email [email protected]

JOSEPH BROWN

Business Name WORTHINGTON GROUP REALTY
Person Name JOSEPH BROWN
Position company contact
State TN
Address 745 NEW HWY 68, Sweetwater, 37874 TN
Email [email protected]

JOSEPH BROWN

Business Name WIRELESS DIRECT GLOBAL CELLULAR. INC.
Person Name JOSEPH BROWN
Position registered agent
State CT
Address 2725 GATEWATER CT, CUMMING, 30 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Joseph richard Brown

Business Name WHEEL 2 WHEEL LC
Person Name Joseph richard Brown
Position registered agent
State GA
Address 344 Cattlemans Circle, McDonough, GA 30252
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

JOSEPH R BROWN

Business Name WETSPOT 2000
Person Name JOSEPH R BROWN
Position President
State NV
Address 2094 LINCOLN RD 2094 LINCOLN RD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C20401-2000
Creation Date 2000-07-31
Type Domestic Close Corporation

JOSEPH W BROWN

Business Name VIDASIL LIMITED LIABILITY COMPANY
Person Name JOSEPH W BROWN
Position Mmember
State NV
Address 3773 HOWARD HUGHES PARKWAY 3773 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4395-1997
Creation Date 1997-11-06
Expiried Date 2027-11-06
Type Domestic Limited-Liability Company

Joseph Brown

Business Name Universal Export & Import
Person Name Joseph Brown
Position company contact
State WA
Address 4250 W. Lake Sam Pkwy Ne G1046, REDMOND, 98052 WA
Phone Number
Email [email protected]

JOSEPH BROWN

Business Name URFA-KR, INC.
Person Name JOSEPH BROWN
Position registered agent
State GA
Address 86 PRYOR ST. STE. 300, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-25
End Date 2009-12-28
Entity Status Diss./Cancel/Terminat
Type Secretary

Joseph Brown

Business Name Travis County Medical Society
Person Name Joseph Brown
Position company contact
State TX
Address 4300 N Lamar Blvd Fl 2, Austin, TX 78756-3421
Phone Number
Email [email protected]
Title CEO

Joseph Brown

Business Name Travis County Medical Society
Person Name Joseph Brown
Position company contact
State TX
Address 4300 N Lamar Blvd Fl 2, Austin, TX
Phone Number
Email [email protected]
Title CEO

Joseph Brown

Business Name Travis County Medical Society
Person Name Joseph Brown
Position company contact
State FL
Address 4300 N Lamar Blvd, Miami, FL
Email [email protected]
Title CEO

JOSEPH G BROWN

Business Name TIN MAN, INC.
Person Name JOSEPH G BROWN
Position registered agent
State GA
Address 1401 C HURT RD, AUSTELL, GA 30106
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH BROWN

Business Name THE 1301 CORPORATION, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH BROWN 13808 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of ADLY ABDELMALAK 9030 NATIONAL BOULEVARD, LOS ANGELES, CA 90034
CEO ADLY ABDELMALAK9030 NATIONAL BOULEVARD, LOS ANGELES, CA 90034
Incorporation Date 2009-09-29

Joseph Brown

Business Name Sussex Sewing Svc
Person Name Joseph Brown
Position company contact
State DE
Address 9 Woodside Dr Milford DE 19963-1671
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 302-422-6757
Number Of Employees 1
Annual Revenue 124440

JOSEPH W BROWN

Business Name STUDIO VILLAGE, LLC.
Person Name JOSEPH W BROWN
Position Mmember
State NV
Address 3773 HOWARD HUGHES PKWY. 3773 HOWARD HUGHES PKWY., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14236-1996
Creation Date 1996-08-09
Expiried Date 2046-12-31
Type Domestic Limited-Liability Company

JOSEPH T BROWN

Business Name SPECIALTY AIR, INC
Person Name JOSEPH T BROWN
Position registered agent
State GA
Address PO BOX 688, SARDIS, GA 30456
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-05-19
Entity Status Active/Compliance
Type Secretary

JOSEPH E BROWN

Business Name SMB BUILDERS, INC.
Person Name JOSEPH E BROWN
Position registered agent
State GA
Address 320 DAHLONEGA ST, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Joseph A Brown

Business Name SIXTY & BEYOND, INC.
Person Name Joseph A Brown
Position registered agent
State GA
Address 655 Ralph McGill Blvd, Atlanta, GA 30312
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-21
Entity Status Converted
Type CEO

JOSEPH BROWN

Business Name SIB GROUP
Person Name JOSEPH BROWN
Position company contact
State TX
Address P.O. BOX 180713 - ARLINGTON, ARLINGTON, 76096 TX
SIC Code 5093
Phone Number
Email [email protected]

JOSEPH BROWN

Business Name SEVEN DAYS STATION, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 13808 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 9030 NATIONAL BLVD, LOS ANGELES, CA 90034
CEO ADLY ABDELMALAK9030 NATIONAL BLVD, LOS ANGELES, CA 90034
Incorporation Date 2005-12-23

JOSEPH BROWN

Business Name RX ART, INC. WHICH WILL DO BUSINESS IN CALIFO
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 571-A ARGUELLO BLVD, SAN FRANCISCO, CA 94110
Care Of COPILEVITZ & CANTER 310 W 20TH ST STE 300, KANSAS CITY, MO 64108
CEO DIANE BROWN1 ASTOR PLACE APT 4K, NEW YORK, NY 10003
Incorporation Date 2010-04-30

JOSEPH BROWN

Business Name RO-DAF, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Suspended
Agent JOSEPH BROWN 15165 VENTURA BLVD STE 240, SHERMAN OAKS, CA 91403
Care Of 23679 CALABASAS RD STE 301, CLABASAS, CA 91302
CEO JAMES R BARKS23679 CALABASAS RD STE 301, CLABASAS, CA 91302
Incorporation Date 1982-06-07

Joseph Toby Brown

Business Name PRINT ADVISORS INC.
Person Name Joseph Toby Brown
Position registered agent
State GA
Address 4436 DOBBS CROSSING, Marietta, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-24
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

JOSEPH BROWN

Business Name PARK PLACE APARTMENTS, INC.
Person Name JOSEPH BROWN
Position registered agent
State GA
Address 86 PRYOR ST STE 300, ATLANTA, GA 30303-3131
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-01-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joseph Brown

Business Name Northern Essex Community College
Person Name Joseph Brown
Position company contact
State MA
Address 100 Elliot Way, Haverhill, MA
Phone Number 508-374-3900
Email [email protected]
Title Dean of Administrative Svcs

JOSEPH W BROWN

Business Name NEVADA PATRIOT FUND
Person Name JOSEPH W BROWN
Position Director
State NV
Address 3773 HOWARD HUGHES PARKWAY 3773 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C9810-2003
Creation Date 2003-04-23
Type Domestic Non-Profit Corporation

JOSEPH W BROWN

Business Name NEVADA PATRIOT FUND
Person Name JOSEPH W BROWN
Position President
State NV
Address 3773 HOWARD HUGHES PKWY 3RD FL S 3773 HOWARD HUGHES PKWY 3RD FL S, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C9810-2003
Creation Date 2003-04-23
Type Domestic Non-Profit Corporation

Joseph Brown

Business Name Melhiser Endres & Tucker
Person Name Joseph Brown
Position company contact
State IN
Address 301 E Elm St, New Albany, IN 47150
Email [email protected]
Title CPA

JOSEPH BROWN

Business Name MIKE'S STATION INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 13808 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 9030 NATIONAL BLVD, LOS ANGELES, CA 90034
CEO ADLY ABDELMALAK9030 NATIONAL BLVD, LOS ANGELES, CA 90034
Incorporation Date 2005-12-23

Joseph Brown

Business Name Lakeview/Woodside Estates
Person Name Joseph Brown
Position company contact
State AL
Address 19 Kinnett Dr # 18 Phenix City AL 36870-6436
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 334-298-4025
Number Of Employees 1
Annual Revenue 193640

JOSEPH BROWN

Business Name LBJ ENTERPRISES, INC.
Person Name JOSEPH BROWN
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11900-2003
Creation Date 2003-05-16
Type Domestic Corporation

JOSEPH BROWN

Business Name LBJ ENTERPRISES, INC.
Person Name JOSEPH BROWN
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11900-2003
Creation Date 2003-05-16
Type Domestic Corporation

Joseph Brown

Business Name King Kullen Grocery Co., Inc.
Person Name Joseph Brown
Position company contact
State NY
Address 185 Central Ave., Bethpage, NY 11714
Phone Number
Email [email protected]
Title Operation Director

Joseph Brown

Business Name Joseph F. Brown
Person Name Joseph Brown
Position company contact
State OR
Address 1072 Kashmir Dr S - Salem, SALEM, 97306 OR
Phone Number
Email [email protected]

Joseph Brown

Business Name Joseph Brown PHD
Person Name Joseph Brown
Position company contact
State CT
Address 664 Farmington Ave Hartford CT 06105-2940
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Joseph Brown

Business Name Joseph Brown
Person Name Joseph Brown
Position company contact
State NC
Address 10604 Jardin Way, CHARLOTTE, 28214 NC
Phone Number
Email [email protected]

Joseph Brown

Business Name Joseph Brown
Person Name Joseph Brown
Position company contact
State OH
Address 749 C.R. 212 Lt. #91, FREMONT, 43420 OH
Phone Number 419-334-4359
Email [email protected]

Joseph Brown

Business Name Joes Tile Service
Person Name Joseph Brown
Position company contact
State FL
Address 16432 Forzando Ave Brooksville FL 34604-8325
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 352-796-3051

Joseph Brown

Business Name JoeBrownCigar.com
Person Name Joseph Brown
Position company contact
State NV
Address 6573 Woodsworth Ave. - Las Vegas, LAS VEGAS, 89107 NV
Phone Number
Email [email protected]

Joseph Brown

Business Name Joe's Tile Svc Inc
Person Name Joseph Brown
Position company contact
State FL
Address 16432 Forzando Ave Brooksville FL 34604-8325
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 352-796-3051
Number Of Employees 4
Annual Revenue 890880

Joseph Brown

Business Name James Monroe Middle School
Person Name Joseph Brown
Position company contact
State FL
Address 4716 W Montgomery Ave Tampa FL 33616-1042
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 813-272-3020
Number Of Employees 79
Fax Number 813-272-3027

JOSEPH TODD BROWN

Business Name JSB BUILDERS, INC.
Person Name JOSEPH TODD BROWN
Position registered agent
State GA
Address 504 THOMAS ROAD, DALLAS, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOSEPH BROWN

Business Name JOSEPH F BROWN
Person Name JOSEPH BROWN
Position company contact
State NJ
Address 11 ROSE LANE, ALLOWAY, 8001 NJ
Phone Number
Email [email protected]

JOSEPH W BROWN

Business Name JONES VARGAS, CHARTERED
Person Name JOSEPH W BROWN
Position President
State NV
Address 3773 HOWARD HUGHES PARKWAY 3773 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C3038-1969
Creation Date 1969-10-28
Type Domestic Professional Corporation

JOSEPH W BROWN

Business Name JONES VARGAS, CHARTERED
Person Name JOSEPH W BROWN
Position President
State NV
Address 300 S FOURTH STREET 300 S FOURTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C3038-1969
Creation Date 1969-10-28
Type Domestic Professional Corporation

JOSEPH W BROWN

Business Name JONES VARGAS, CHARTERED
Person Name JOSEPH W BROWN
Position Director
State NV
Address 3773 HOWARD HUGHES PARKWAY 3773 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C3038-1969
Creation Date 1969-10-28
Type Domestic Professional Corporation

JOSEPH E BROWN

Business Name JOE BROWN, INC.
Person Name JOSEPH E BROWN
Position registered agent
State GA
Address 3650 AUBUSSON TRACE, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-07
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH E. BROWN

Business Name JEB CONSTRUCTION, INC.
Person Name JOSEPH E. BROWN
Position registered agent
State GA
Address 3650 AUBUSSON TRACE, ALPHARETTA, GA 30201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-10-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH M. BROWN

Business Name J.M. BROWN TRUCKING, INC.
Person Name JOSEPH M. BROWN
Position registered agent
State GA
Address 305 SOUTH WALNUT STREET, HOMELAND, GA 31537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-07
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

joseph brown

Business Name J and J Records
Person Name joseph brown
Position company contact
State SC
Address 647 Us highway 321 bypass apt 511 - winnsboro, WINNSBORO, 29180 SC
Phone Number 803-635-5832
Email [email protected]

Joseph Brown

Business Name J S Cash Commercial Svc
Person Name Joseph Brown
Position company contact
State FL
Address 1604 18th Avenue Dr E Palmetto FL 34221-6532
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 941-721-4430
Number Of Employees 4
Annual Revenue 2822400

JOSEPH M. BROWN

Business Name J & N BROWN ENTERPRISES, INC.
Person Name JOSEPH M. BROWN
Position registered agent
State GA
Address 2892 BRIDLE CREEK DR., CONYERS, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-28
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Joseph R Brown

Business Name J & M GLOBAL ENTERPRISES, INC.
Person Name Joseph R Brown
Position registered agent
State GA
Address 2725 Gatewater Court, Cumming, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-07
End Date 2012-08-16
Entity Status Diss./Cancel/Terminat
Type Secretary

Joseph Brown

Business Name J & B Marketplace
Person Name Joseph Brown
Position company contact
State MI
Address 3984 Ponchartrain Drv, NEW BUFFALO, 49117 MI
Phone Number
Email [email protected]

Joseph Brown

Business Name Innovative Design Industries
Person Name Joseph Brown
Position company contact
State TN
Address P.O. Box 327, Mosheim, TN 37818
SIC Code 737201
Phone Number
Email [email protected]

JOSEPH BROWN

Business Name INVESTAR GLOBAL, LLC
Person Name JOSEPH BROWN
Position Manager
State NV
Address 4075 S DURANGO DRIVE SUITE 111-58 4075 S DURANGO DRIVE SUITE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0035922010-7
Creation Date 2010-01-11
Expiried Date 2085-01-08
Type Domestic Limited-Liability Company

Joseph Brown

Business Name Hastings & Hastings PC Discnt
Person Name Joseph Brown
Position company contact
State AZ
Address 5505 W Chandler Blvd # 15 Chandler AZ 85226-3757
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 480-706-1100
Number Of Employees 6
Annual Revenue 1603200

JOSEPH W BROWN

Business Name HI TECH INVESTMENT CORP.
Person Name JOSEPH W BROWN
Position President
State NV
Address 300 SOUTH FOURTH STREET 300 SOUTH FOURTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5953-1987
Creation Date 1987-08-04
Type Domestic Corporation

Joseph Brown

Business Name Glotel Inc
Person Name Joseph Brown
Position company contact
State AZ
Address 350 S Mill Ave # 202b Tempe AZ 85281-2852
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 480-829-8162
Number Of Employees 3
Annual Revenue 466290
Fax Number 480-829-1863

JOSEPH BROWN

Business Name GREENSMARTLIVING, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 138 NORTH BEAUDRY AVENUE, #547, LOS ANGELES, CA 90012
Care Of 324 SOUTH 400 WEST, STE 150, SALT LAKE CITY, UT 84101
CEO ADRIAN CHIARAMONTE324 SOUTH 400 WEST, STE 150, SALT LAKE CITY, UT 84101
Incorporation Date 2013-10-04

JOSEPH BROWN

Business Name GHOST MOTORSPORTS, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 13808 VENTURA BLVD., SHERMAN OAKS, CA 91423
Care Of 9030 NATIONAL BLVD., LA, CA 90034
CEO DANNY ABDELMALAK9030 NATIONAL BLVD., LA, CA 90034
Incorporation Date 2011-11-28

JOSEPH BROWN

Business Name GENESIS STAFFING, INC.
Person Name JOSEPH BROWN
Position CEO
Corporation Status Suspended
Agent 3722 SAWTELLE BLVD. #3, LOS ANGELES, CA 90066
Care Of 15315 MAGNOLIA BOULEVARD SUITE 120, SHERMAN OAKS, CA 91403
CEO JOSEPH BROWN 3722 SAWTELLE BLVD. #3, LOS ANGELES, CA 90066
Incorporation Date 2000-10-20

JOSEPH BROWN

Business Name GENESIS STAFFING, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Suspended
Agent JOSEPH BROWN 3722 SAWTELLE BLVD. #3, LOS ANGELES, CA 90066
Care Of 15315 MAGNOLIA BOULEVARD SUITE 120, SHERMAN OAKS, CA 91403
CEO JOSEPH BROWN3722 SAWTELLE BLVD. #3, LOS ANGELES, CA 90066
Incorporation Date 2000-10-20

JOSEPH BROWN

Business Name GENESIS STAFFING INTERNATIONAL, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Suspended
Agent JOSEPH BROWN 15315 MAGNOLIA BLVD STE 120, SHERMAN OAKS, CA 91403
Care Of JOSEPH BROWN 15315 MAGNOLIA BLVD #120, SHERMAN OAKS, CA 91403
Incorporation Date 2010-06-15

JOSEPH BROWN

Business Name GARVEY STATION, INC.
Person Name JOSEPH BROWN
Position registered agent
Corporation Status Active
Agent JOSEPH BROWN 13808 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 9030 NATIONAL BLVD, LOS ANGELES, CA 90034
CEO ADLY ABDELMALAK9030 NATIONAL BLVD, LOS ANGELES, CA 90034
Incorporation Date 2005-12-23

Joseph Brown

Business Name Follett Higher Education Group Inc
Person Name Joseph Brown
Position company contact
State IL
Address 1818 Swift Dr, Oak Brook, IL 60523
Phone Number
Email [email protected]
Title CTO

Joseph Fitzgerald Brown

Business Name FitZore, LLC
Person Name Joseph Fitzgerald Brown
Position registered agent
State GA
Address P.O. Box 392894, Snellville, GA 30039
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-30
Entity Status Active/Compliance
Type Organizer

JOSEPH BROWN

Business Name FANTASTIC FIVE, LLC
Person Name JOSEPH BROWN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0068792008-5
Creation Date 2008-01-29
Type Domestic Limited-Liability Company

Joseph Brown

Business Name Doctalks
Person Name Joseph Brown
Position company contact
State AL
Address 221 Stratford Ln Enterprise AL 36330-8141
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 334-308-1251
Number Of Employees 2
Annual Revenue 226600

Joseph Brown

Business Name Coldwell Banker Residential
Person Name Joseph Brown
Position company contact
State NY
Address 28 E Main St, Smithtown, 11787 NY
SIC Code 6162
Phone Number
Email [email protected]

Joseph Brown

Business Name Coldwell Banker Res Brokerage
Person Name Joseph Brown
Position company contact
State NJ
Address 242 Bellevue Ave, Montclair, 7043 NJ
Phone Number
Email [email protected]

Joseph Brown

Business Name Classic Airless
Person Name Joseph Brown
Position company contact
State CO
Address 1816 Carlisle Dr Loveland CO 80537-6712
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 970-663-5514
Number Of Employees 3
Annual Revenue 214200

Joseph Brown

Business Name Charm Inc
Person Name Joseph Brown
Position company contact
State FL
Address PO Box 2454 Gainesville FL 32602-2454
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 386-496-4467
Number Of Employees 4
Annual Revenue 456960
Fax Number 352-264-1884

JOSEPH W BROWN

Business Name CSL PREFERRED CAPITAL CORPORATION
Person Name JOSEPH W BROWN
Position President
State NC
Address 300 S. 4TH ST #700 300 S. 4TH ST #700, LAS VEGAS, NC 00000
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1480-1985
Creation Date 1985-03-04
Type Domestic Corporation

Joseph D Brown

Business Name COOL BREEZE, LLC
Person Name Joseph D Brown
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0702112008-4
Creation Date 2008-11-07
Type Domestic Limited-Liability Company

JOSEPH BROWN

Business Name CLEAN AIR SYSTEMS ENGINEERING, INC.
Person Name JOSEPH BROWN
Position registered agent
State SC
Address 320 BLANDING STREET, Batesburg, SC 29006
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-08-06
End Date 2011-05-26
Entity Status Withdrawn
Type CFO

JOSEPH W BROWN

Business Name CITIZENS FOR PUBLIC SAFETY
Person Name JOSEPH W BROWN
Position Treasurer
State NV
Address 3773 HOWARD HUGHES PKWY 3RD FL 3773 HOWARD HUGHES PKWY 3RD FL, S LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6219-1996
Creation Date 1996-03-20
Type Domestic Non-Profit Corporation

Joseph Brown

Business Name CB/Ellison Realty
Person Name Joseph Brown
Position company contact
State FL
Address 2226 E Silver Springs Blvd, Ocala, 34470 FL
SIC Code 6500
Phone Number
Email [email protected]

Joseph Brown

Business Name Browns Hvac
Person Name Joseph Brown
Position company contact
State AR
Address Hc 89 Box 136 Mount Pleasant AR 72561-9705
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 870-346-5962
Number Of Employees 3
Annual Revenue 128700

Joseph Brown

Business Name Browns Bounce Houses Inc
Person Name Joseph Brown
Position company contact
State FL
Address 5500 SW 36th Ct Davie FL 33314-2702
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 954-581-4884
Number Of Employees 2
Annual Revenue 321360

Joseph Brown

Business Name Brown's Professional Concrete
Person Name Joseph Brown
Position company contact
State AR
Address 1324 Bueting Rd Little Rock AR 72201
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 501-772-1492
Number Of Employees 1
Annual Revenue 168300

Joseph Brown

Business Name Brown Joe Tile Service
Person Name Joseph Brown
Position company contact
State CO
Address 2327 Spindrift Dr Longmont CO 80503-9183
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 303-651-3605
Number Of Employees 1
Annual Revenue 47500

JOSEPH R BROWN

Business Name BROWNS BARN YARD INC.
Person Name JOSEPH R BROWN
Position Director
State NV
Address 2094 LINCOLN RD. 2094 LINCOLN RD., LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Revoked
Corporation Number E0467752007-3
Creation Date 2007-07-05
Type Dom Non-Profit Coop Corp w/o stock

JOSEPH M BROWN

Business Name BROWN INDUSTRIES, INC.
Person Name JOSEPH M BROWN
Position President
State NV
Address 2106 BIRCH ST 2106 BIRCH ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16651-1994
Creation Date 1994-10-25
Type Domestic Corporation

JOSEPH E BROWN

Business Name BROWN & WEBB BUILDERS, INC.
Person Name JOSEPH E BROWN
Position registered agent
State GA
Address 320 DAHLONEGA ST STE 100, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH L BROWN

Business Name BROWN & INGRAM, INC.
Person Name JOSEPH L BROWN
Position registered agent
State GA
Address 555 MARIETTA ROAD, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph E Brown

Business Name BROWN & BROWN TITLE ABSTRACTING, LLC
Person Name Joseph E Brown
Position registered agent
State GA
Address 247 Brown Rd, Pitts, GA 31072
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-27
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

Joseph Brown

Business Name Atlas Flasher & Supply CO
Person Name Joseph Brown
Position company contact
State NJ
Address 1017 Peacock Lane, CHERRY HILL, 8003 NJ
Phone Number
Email [email protected]

Joseph Brown

Business Name Arizona Business Assn Inc
Person Name Joseph Brown
Position company contact
State AZ
Address 4388 N Civic Center Plz # A Scottsdale AZ 85251-3618
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 480-874-0114
Number Of Employees 3

Joseph Brown

Business Name Anointed Deliverance Christian
Person Name Joseph Brown
Position company contact
State AL
Address 8386 Highway 431 Heflin AL 36264-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-253-2070
Number Of Employees 2
Fax Number 256-253-2070

Joseph Brown

Business Name Accelera Solutions, Inc
Person Name Joseph Brown
Position company contact
State VA
Address 5509 Vine St Fl 3, Falls Church, VA 22310
Phone Number
Email [email protected]
Title President

Joseph Brown

Business Name Accelera Solutions
Person Name Joseph Brown
Position company contact
State VA
Address 7600 Leesburg Pike, Falls Church, VA 22043-2004
Phone Number
Email [email protected]
Title Owner

Joseph Brown

Business Name Accelera Solutions
Person Name Joseph Brown
Position company contact
State VA
Address 7600 Leesburg Pike, Falls Church, VA
Phone Number
Email [email protected]
Title Owner

JOSEPH BROWN

Business Name ATLAS FLASHER & SUPPLY CO.
Person Name JOSEPH BROWN
Position company contact
State NJ
Address 1017 PEACOCK DR, CHERRY HILL, NJ 8003
SIC Code 651303
Phone Number 856-429-8031
Email [email protected]

JOSEPH T BROWN

Business Name ATLANTA BROUGHAM COACH, INC.
Person Name JOSEPH T BROWN
Position registered agent
State GA
Address 105 BEECH VALLEY DR, SHARPSBURG, GA 30277
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH D BROWN

Business Name ALBANY CONSTRUCTION CO., INC.
Person Name JOSEPH D BROWN
Position registered agent
State GA
Address 1614 E FORSYTH ST E-2, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-09
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Brown

Business Name 71 Autobody Works and Auto Sls
Person Name Joseph Brown
Position company contact
State AR
Address 15135 Highway 71 S Fort Smith AR 72916-0807
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 479-996-4394
Number Of Employees 23
Annual Revenue 896100

JOSEPH BROWN

Business Name 2-4 PARK AVENUE ASSOCIATE INVESTMENT CORPORAT
Person Name JOSEPH BROWN
Position registered agent
State CT
Address 140 PAINTER ROAD, SOUTHBURY, CT 06488
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-03-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOSEPH J BROWN

Person Name JOSEPH J BROWN
Filing Number 67494300
Position SECRETARY
State TX
Address 901 ALLDAY STREET, Rockdale TX 76567 5206

JOSEPH W BROWN

Person Name JOSEPH W BROWN
Filing Number 112384600
Position CHAIRMAN
State OH
Address ONE PROPELLER PLACE, PIQUA OH 45356

JOSEPH J BROWN

Person Name JOSEPH J BROWN
Filing Number 67494300
Position PRESIDENT
State TX
Address 901 ALLDAY STREET, Rockdale TX 76567 5206

Joseph C Brown

Person Name Joseph C Brown
Filing Number 57628101
Position Vice Chairperson
State TX
Address 401 Sunset Lane, Florence TX 76527

Joseph C Brown

Person Name Joseph C Brown
Filing Number 57628101
Position Director
State TX
Address 401 Sunset Lane, Florence TX 76527

Joseph R Brown

Person Name Joseph R Brown
Filing Number 55725700
Position Director
State TX
Address 2530 SUNNYVALE, Grand Prairie TX 75050

JOSEPH W BROWN

Person Name JOSEPH W BROWN
Filing Number 22957400
Position VICE PRESIDENT
State OH
Address ONE PROPELLER PLACE, PIQUA OH 45356

Joseph L Brown Jr

Person Name Joseph L Brown Jr
Filing Number 16291500
Position Director
State TX
Address 2617 BISSONNET, Houston TX 77005

Joseph L Brown Jr

Person Name Joseph L Brown Jr
Filing Number 16291500
Position P
State TX
Address 2617 BISSONNET, Houston TX 77005

Joseph L Brown Jr

Person Name Joseph L Brown Jr
Filing Number 16291500
Position Director
State TX
Address 2617 BISSONNET, Houston TX 77005 0000

Joseph L Brown Jr

Person Name Joseph L Brown Jr
Filing Number 16291500
Position C
State TX
Address 2617 BISSONNET, Houston TX 77005 0000

JOSEPH J BROWN

Person Name JOSEPH J BROWN
Filing Number 67494300
Position TREASURER
State TX
Address 901 ALLDAY STREET, Rockdale TX 76567 5206

Joseph Walter Brown

Person Name Joseph Walter Brown
Filing Number 7686410
Position General Partner
State TX
Address 2357 W. JEFFERSON, Grand Prairie TX 75051

JOSEPH S BROWN III

Person Name JOSEPH S BROWN III
Filing Number 4857806
Position PRESIDENT
State LA
Address PO DRAWER 1030, NEW IBERIA LA 70562

JOSEPH M BROWN

Person Name JOSEPH M BROWN
Filing Number 4212406
Position ASSISTANT SECRETARY

JOSEPH J BROWN

Person Name JOSEPH J BROWN
Filing Number 67494300
Position Director
State TX
Address 901 ALLDAY STREET, Rockdale TX 76567 5206

JOSEPH R BROWN

Person Name JOSEPH R BROWN
Filing Number 71072400
Position DIRECTOR
State TX
Address 1400 MOSSLAKE, DESOTO TX 75115

JOSEPH R BROWN

Person Name JOSEPH R BROWN
Filing Number 71072400
Position VICE PRESIDENT
State TX
Address 1400 MOSSLAKE, DESOTO TX 75115

Joseph Brown

Person Name Joseph Brown
Filing Number 78877101
Position Director
State TX
Address 115 Wild Basin Rd. Suite #308, Austin TX 78746

Joseph Brown

Person Name Joseph Brown
Filing Number 78877101
Position Secretary
State TX
Address 115 Wild Basin Rd. Suite #308, Austin TX 78746

JOSEPH R BROWN Jr

Person Name JOSEPH R BROWN Jr
Filing Number 91623502
Position VICE PRESIDENT
State TX
Address 5601 GRANITE PKY STE 750, PLANO TX 75024

JOSEPH R BROWN Jr

Person Name JOSEPH R BROWN Jr
Filing Number 91623502
Position DIRECTOR
State TX
Address 5601 GRANITE PKY STE 750, PLANO TX 75024

JOSEPH S BROWN III

Person Name JOSEPH S BROWN III
Filing Number 4857806
Position DIRECTOR
State LA
Address PO DRAWER 1030, NEW IBERIA LA 70562

JOSEPH W BROWN

Person Name JOSEPH W BROWN
Filing Number 22957400
Position DIRECTOR
State OH
Address ONE PROPELLER PLACE, PIQUA OH 45356

Brown Joseph C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Brown Joseph C
Annual Wage $104,105

Brown Joseph S

State AR
Calendar Year 2017
Employer Augusta School District
Name Brown Joseph S
Annual Wage $9,606

Brown Joseph S

State AR
Calendar Year 2016
Employer Augusta School District
Name Brown Joseph S
Annual Wage $75,746

Brown Christopher Joseph

State AR
Calendar Year 2015
Employer Brinkley School District
Name Brown Christopher Joseph
Annual Wage $41,591

Brown Joseph S

State AR
Calendar Year 2015
Employer Augusta School District
Name Brown Joseph S
Annual Wage $72,314

Brown Joseph S

State AZ
Calendar Year 2018
Employer Fire District of Golder Ranch
Job Title Firefighter
Name Brown Joseph S
Annual Wage $62,143

Brown Joseph

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Operations/Program Manager
Name Brown Joseph
Annual Wage $78,499

Brown Joseph E

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Laboratory Specialist
Name Brown Joseph E
Annual Wage $54,675

Brown Joseph

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Brown Joseph
Annual Wage $72,426

Brown Joseph A

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Brown Joseph A
Annual Wage $120,958

Brown Joseph S

State AZ
Calendar Year 2017
Employer Golder Ranch Fire District
Name Brown Joseph S
Annual Wage $62,462

Brown Joseph S

State AZ
Calendar Year 2017
Employer Fire District of Golder Ranch
Job Title Firefighter
Name Brown Joseph S
Annual Wage $71,699

Brown Carl Joseph

State AZ
Calendar Year 2017
Employer Drexel Heights Fire District
Name Brown Carl Joseph
Annual Wage $50,767

Brown Joseph

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Operations/Program Manager
Name Brown Joseph
Annual Wage $76,440

Brown Joseph S

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Brown Joseph S
Annual Wage $67,476

Brown Joseph

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Laboratory Specialist
Name Brown Joseph
Annual Wage $44,592

Brown Cody Joseph

State AZ
Calendar Year 2016
Employer School District Of Nadaburg 81
Job Title Xc - Coach Football
Name Brown Cody Joseph
Annual Wage $24,203

Brown Joseph

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Brown Joseph
Annual Wage $64,501

Brown Joseph

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Brown Joseph
Annual Wage $57,699

Brown Joseph

State AL
Calendar Year 2018
Employer University of Auburn
Name Brown Joseph
Annual Wage $79,274

Brown Joseph S

State AL
Calendar Year 2018
Employer Geological Survey
Name Brown Joseph S
Annual Wage $22,375

Brown Joseph L

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Service Maintenance Worker Iii
Name Brown Joseph L
Annual Wage $25,540

Brown Joseph S

State AL
Calendar Year 2017
Employer Youth Services
Name Brown Joseph S
Annual Wage $1,239

Brown Joseph

State AL
Calendar Year 2017
Employer University of Auburn
Name Brown Joseph
Annual Wage $79,456

Brown Joseph S

State AL
Calendar Year 2017
Employer Geological Survey
Name Brown Joseph S
Annual Wage $21,284

Brown Joseph L

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Service Maintenance Worker Iii
Name Brown Joseph L
Annual Wage $19,782

Brown Joseph S

State AL
Calendar Year 2016
Employer Youth Services
Name Brown Joseph S
Annual Wage $10,453

Brown Joseph P

State AL
Calendar Year 2016
Employer University Of Auburn
Name Brown Joseph P
Annual Wage $68,195

Brown Joseph

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Brown Joseph
Annual Wage $69,618

Brown Joseph

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Brown Joseph
Annual Wage $62,296

Brown Joseph

State AR
Calendar Year 2018
Employer Lonoke School District
Job Title Mechanic 12 Months
Name Brown Joseph
Annual Wage $15,180

Brown Joseph

State CO
Calendar Year 2016
Employer City Of Denver
Name Brown Joseph
Annual Wage $4,160

Brown Joseph E

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Brown Joseph E
Annual Wage $3,960

Brown Joseph

State FL
Calendar Year 2015
Employer Columbia Co Bd Of Co Commissioners
Name Brown Joseph
Annual Wage $20,257

Brown Joseph L

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Brown Joseph L
Annual Wage $32,373

Brown Joseph L

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Brown Joseph L
Annual Wage $19,314

Brown Joseph

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Brown Joseph
Annual Wage $3,543

Brown Joseph C

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Brown Joseph C
Annual Wage $23,381

Brown Joseph H

State FL
Calendar Year 2015
Employer Alachua Co Bd Of Co Commissioners
Name Brown Joseph H
Annual Wage N/A

Brown Joseph H

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-tacachale
Name Brown Joseph H
Annual Wage $34,352

Brown Joseph

State DC
Calendar Year 2018
Employer Dept Of General Services
Job Title Supv Special Police Officer
Name Brown Joseph
Annual Wage $75,169

Brown Joseph

State DC
Calendar Year 2018
Employer Consumer & Regulatory Affairs
Job Title Laborer
Name Brown Joseph
Annual Wage $50,294

Brown Joseph

State DC
Calendar Year 2018
Employer Alcoholic Beverage Reg Admin
Job Title Records Management Specialist
Name Brown Joseph
Annual Wage $64,603

Brown Joseph

State DC
Calendar Year 2017
Employer Department Of General Services
Job Title Supv Special Police Officer
Name Brown Joseph
Annual Wage $71,548

Brown Joseph

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Administrator 207 Days
Name Brown Joseph
Annual Wage $71,255

Brown Joseph

State DC
Calendar Year 2017
Employer Consumer & Regulatory Affairs
Job Title Laborer
Name Brown Joseph
Annual Wage $46,592

Brown Joseph

State DC
Calendar Year 2016
Employer Department Of General Services
Job Title Supv Special Police Officer
Name Brown Joseph
Annual Wage $69,465

Brown Joseph

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Supv Special Police Officer
Name Brown Joseph
Annual Wage $67,441

Brown Joseph M

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Brown Joseph M
Annual Wage N/A

Brown Joseph M

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Brown Joseph M
Annual Wage $363

Brown Joseph M

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Tax Examiner Ii
Name Brown Joseph M
Annual Wage $46,782

Brown Joseph K

State CO
Calendar Year 2017
Employer Town of Rangely
Name Brown Joseph K
Annual Wage $31,715

Brown Joseph

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Brown Joseph
Annual Wage $47,667

Brown Alec David Joseph

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Warehouse - Bridge Intern
Name Brown Alec David Joseph
Annual Wage $14,425

Brown Joseph M

State CO
Calendar Year 2017
Employer Revenue
Job Title Tax Examiner Ii
Name Brown Joseph M
Annual Wage $45,528

Brown Joseph

State CO
Calendar Year 2017
Employer City of Northglenn
Job Title Council Member
Name Brown Joseph
Annual Wage $13,271

Brown Joseph

State CO
Calendar Year 2017
Employer City of Denver
Name Brown Joseph
Annual Wage $43,264

Brown Joseph M

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Tax Examiner I
Name Brown Joseph M
Annual Wage $32,344

Brown Joseph

State DC
Calendar Year 2017
Employer Alcoholic Beverage Reg Admin
Job Title Records Management Specialist
Name Brown Joseph
Annual Wage $51,039

Brown Joseph S

State AL
Calendar Year 2016
Employer Geological Survey
Name Brown Joseph S
Annual Wage $1,723

Joseph B Brown

Name Joseph B Brown
Address 220 Ne 11th Ter Chiefland FL 32626 -1412
Mobile Phone 352-461-6330
Email [email protected]
Gender Male
Date Of Birth 1954-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph W Brown

Name Joseph W Brown
Address 1849 E Wells Rd Macon IL 62544 -7019
Phone Number 217-855-5913
Mobile Phone 217-855-5913
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Brown

Name Joseph M Brown
Address 11814 Sw 123rd Ave Miami FL 33186 -5049
Phone Number 305-596-4065
Email [email protected]
Gender Male
Date Of Birth 1930-03-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Brown

Name Joseph E Brown
Address 1614 Winter Green Blvd Winter Park FL 32792 -2252
Phone Number 321-295-7565
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph W Brown

Name Joseph W Brown
Address 801 E Poplar St West Frankfort IL 62896 -1438
Phone Number 618-927-0844
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph B Brown

Name Joseph B Brown
Address 510 State Highway 67 Woodland Park CO 80863 -3003
Phone Number 719-761-0789
Gender Male
Date Of Birth 1959-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Brown

Name Joseph Brown
Address 6628 S Honore St Chicago IL 60636 -2651
Phone Number 773-552-1909
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit 0
Education Completed College
Language English

Joseph C Brown

Name Joseph C Brown
Address 1516 N Linder Ave Chicago IL 60651 -1262
Phone Number 773-622-9580
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph Brown

Name Joseph Brown
Address 813 Lucerne Ave Pensacola FL 32505 -2723
Phone Number 850-438-2385
Gender Male
Date Of Birth 1955-10-29
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R Brown

Name Joseph R Brown
Address 6730 Malvern St Pensacola FL 32506 -5237
Phone Number 850-453-1174
Email [email protected]
Gender Male
Date Of Birth 1949-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Brown

Name Joseph Brown
Address 908 W Homer J Smith Ave Perry FL 32348 -4438
Phone Number 850-527-5411
Mobile Phone 850-527-5411
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph C Brown

Name Joseph C Brown
Address 704 Chesapeake Dr Gulf Breeze FL 32561 -4504
Phone Number 850-932-5216
Gender Male
Date Of Birth 1960-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph W Brown

Name Joseph W Brown
Address 1431 Alred Rd Westville FL 32464 -3001
Phone Number 850-956-2559
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Brown

Name Joseph Brown
Address 265 S Marvin St Monticello FL 32344 -2516
Phone Number 850-997-5611
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph G Brown

Name Joseph G Brown
Address 214 N 10th St Fernandina Beach FL 32034 -3330
Phone Number 904-491-3236
Email [email protected]
Gender Male
Date Of Birth 1953-08-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Brown

Name Joseph W Brown
Address 581 31 3/4 Rd Grand Junction CO 81504 -6159
Phone Number 970-257-0190
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 2400.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 29020193929
Application Date 2009-03-26
Contributor Occupation CEO
Contributor Employer MBIA INC.
Organization Name Mbia Inc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To Tim Griffin (R)
Year 2012
Transaction Type 15
Filing ID 11971720564
Application Date 2011-06-30
Contributor Occupation Attorney
Contributor Employer Friday Law Firm
Organization Name Friday Law Firm
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house
Address 5313 N Grandview St LITTLE ROCK AR

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To Jim Gibbons (R)
Year 2004
Transaction Type 15
Filing ID 23991406592
Application Date 2003-05-23
Contributor Occupation Attorney
Contributor Employer Self-Employed
Organization Name Jones & Vargas Law Offices
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Gibbons for Congress
Seat federal:house
Address 3773 Howard Hughes Pkwy LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To Jon Porter (R)
Year 2006
Transaction Type 15
Filing ID 25970662286
Application Date 2005-05-26
Contributor Occupation ATTORNEY
Contributor Employer JONES & VARGAS LAW OFFICES
Organization Name Jones & Vargas Law Offices
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 3773 Howard Hughes Pkwy 3rd Floor LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To Jon Porter (R)
Year 2008
Transaction Type 15
Filing ID 27990230437
Application Date 2007-06-08
Contributor Occupation Attorney
Contributor Employer Jones & Vargas Law Offices
Organization Name Jones & Vargas Law Offices
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 8 Tapadero Lane LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To John Ensign (R)
Year 2004
Transaction Type 15
Filing ID 23020253364
Application Date 2003-05-28
Contributor Occupation JONES & VARGAS
Organization Name Jones & Vargas Law Offices
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 1000.00
To John Ensign (R)
Year 2004
Transaction Type 15
Filing ID 23020253364
Application Date 2003-05-07
Contributor Occupation JONES & VARGAS
Organization Name Jones & Vargas Law Offices
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To Republican Central Cmte of Nevada
Year 2008
Transaction Type 15
Filing ID 27990021163
Application Date 2007-03-13
Contributor Occupation Attorney
Contributor Employer Jones & Vargas
Organization Name Jones Vargas
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address 3773 Howard Hughes Pkwy 3-S LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To Mark Amodei (R)
Year 2012
Transaction Type 15
Filing ID 12970955566
Application Date 2011-07-21
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH W. BROWN/ATTORNEY
Organization Name Joseph W Brown
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Amodei for Nevada
Seat federal:house
Address 3773 Howard Hughes Pkwy 3 LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29933747354
Application Date 2009-04-04
Contributor Occupation ANESTHESIOLOGITS
Contributor Employer APC
Contributor Gender M
Committee Name American Society of Anesthesiologists

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To Dean Heller (R)
Year 2008
Transaction Type 15
Filing ID 27930559197
Application Date 2007-02-23
Contributor Occupation Attorney
Contributor Employer Jones Vargas Attorneys
Organization Name Jones Vargas
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Heller For Congress
Seat federal:house
Address 3773 Howard Hughes Parkway 3-S LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To MCCULLOUGH, JAMES (SONNY)
Year 20008
Application Date 2007-10-18
Contributor Occupation RETIRED
Recipient Party R
Recipient State NJ
Seat state:upper
Address 396 VALLEY AVE HAMMONTON NJ

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To Republican Central Cmte of Nevada
Year 2008
Transaction Type 15
Filing ID 27930838384
Application Date 2007-05-01
Contributor Occupation Lawyer
Contributor Employer Jones & Vargas
Organization Name Jones Vargas
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address 8 Tapadero Ln LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To MORELLE, JOSEPH D
Year 2010
Application Date 2009-08-31
Recipient Party D
Recipient State NY
Seat state:lower
Address 24 PENWOOD RD MOUNT KISCO NY

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 500.00
To General Aviation Manufacturers Assn
Year 2006
Transaction Type 15
Filing ID 25990447651
Application Date 2005-02-24
Contributor Occupation EXECUTIVE
Contributor Employer HARTZELL PROPELLER
Contributor Gender M
Committee Name General Aviation Manufacturers Assn
Address 1222 Park Ave PIQUA OH

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Zach Wamp (R)
Year 2006
Transaction Type 15
Filing ID 25990452594
Application Date 2005-03-06
Contributor Occupation EXECUTIVE
Contributor Employer PRO-2-SERVE
Organization Name Pro-2-Serve
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 1212 Osprey Lane KNOXVILLE TN

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Zach Wamp (R)
Year 2004
Transaction Type 15
Filing ID 23991317787
Application Date 2003-06-17
Contributor Occupation Executive
Contributor Employer Pro-2-Serve
Organization Name Pro-2-Serve
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 1212 Osprey Lane KNOXVILLE TN

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971356893
Application Date 2012-05-16
Contributor Occupation SALES
Contributor Employer AIA METALS
Organization Name Aia Metals
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 560 BUCKNER MO

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29935481086
Application Date 2009-10-19
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer APCJC
Contributor Gender M
Committee Name American Society of Anesthesiologists

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25980553199
Application Date 2005-05-03
Contributor Occupation ANESTHESIOL
Contributor Employer ANESTH PAIN CONSULTANTS
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 222 STERLING SPRINGS DR JOHNSON CITY TN

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950014157
Application Date 2011-06-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 531 E Lincoln Ave MOUNT VERNON NY

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970885958
Application Date 2012-01-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 531 E Lincoln Ave MOUNT VERNON NY

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113004
Application Date 2003-07-17
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 10303 Pebblebrook Pl RICHMOND VA

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To RICE, KATHLEEN
Year 2010
Application Date 2010-07-27
Recipient Party D
Recipient State NY
Seat state:office
Address 323 HARBOR DR LONG BEACH NY

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 250.00
To Zach Wamp (R)
Year 2006
Transaction Type 15
Filing ID 25970597861
Application Date 2005-06-09
Contributor Occupation Executive
Contributor Employer Pro-2-Serve
Organization Name Pro-2-Serve
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 1212 Osprey Lane KNOXVILLE TN

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 225.00
To CALIFORNIA REPUBLICAN PARTY
Year 20008
Application Date 2007-08-15
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State CA
Committee Name CALIFORNIA REPUBLICAN PARTY
Address 3773 HOWARD HUGHES PKWY LAS VEGAS NV

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 200.00
To STABACK, EDWARD G
Year 20008
Application Date 2007-09-04
Recipient Party D
Recipient State PA
Seat state:lower
Address 21 LOWER POWDERLY ST CARBONDALE PA

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 100.00
To GISSENDANNER, ELTON J (DR G)
Year 20008
Application Date 2008-07-08
Contributor Occupation RETIRED STATE EMPLOY
Recipient Party D
Recipient State FL
Seat state:lower
Address 9686 W CEDAR ST CRYSTAL RIVER FL

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 100.00
To SCHOENROCK, CAROLYN M
Year 2006
Application Date 2006-07-03
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7301 E 3RD AVE SCOTTSDALE AZ

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-05-08
Contributor Occupation RETIRED
Contributor Employer JOSEPH BROWN
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-15
Contributor Occupation NONE
Contributor Employer N/A
Recipient Party R
Recipient State CA
Seat state:governor

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 50.00
To JAHNEKE, AARON
Year 2004
Application Date 2004-01-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State AZ
Seat state:lower
Address 10409 N 37TH DR PHOENIX AZ

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-05-13
Recipient Party R
Recipient State WI
Seat state:governor
Address 2450 S 35TH ST MILWAUKEE WI

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 329 FOREST AVE SHREVEPORT LA

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount 25.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-08
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State CA
Seat state:governor

BROWN, JOSEPH

Name BROWN, JOSEPH
Amount -700.00
To Norm Coleman (R)
Year 2010
Transaction Type 22y
Filing ID 29020172829
Application Date 2009-03-25
Organization Name Jones Vargas Attorneys
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

BROWN JOSEPH & BROWN J MERCEDES

Name BROWN JOSEPH & BROWN J MERCEDES
Address 239 Kenwood Road Pasadena MD 21122
Value 83900
Landvalue 83900
Buildingvalue 90200
Airconditioning yes

BROWN JOSEPH R

Name BROWN JOSEPH R
Physical Address 1017 PEACOCK LN
Owner Address 1017 PEACOCK LN
Sale Price 1
Ass Value Homestead 263200
County camden
Address 1017 PEACOCK LN
Value 342800
Net Value 342800
Land Value 79600
Prior Year Net Value 202000
Transaction Date 2011-03-14
Property Class Residential
Deed Date 2009-10-26
Sale Assessment 202000
Year Constructed 1979
Price 1

BROWN JOSEPH L

Name BROWN JOSEPH L
Physical Address 8108 STOW RD
Owner Address 8108 STOW ROAD
Sale Price 1
Ass Value Homestead 79700
County camden
Address 8108 STOW RD
Value 98500
Net Value 98500
Land Value 18800
Prior Year Net Value 98500
Transaction Date 2008-09-08
Property Class Residential
Deed Date 2008-05-29
Sale Assessment 98500
Year Constructed 1996
Price 1

BROWN JOSEPH L

Name BROWN JOSEPH L
Physical Address 2 CHARTER OAK PLACE
Owner Address 2 CHARTER OAK PLACE
Sale Price 1
Ass Value Homestead 151400
County camden
Address 2 CHARTER OAK PLACE
Value 212400
Net Value 212400
Land Value 61000
Prior Year Net Value 212400
Transaction Date 2010-08-19
Property Class Residential
Deed Date 2008-08-29
Sale Assessment 128900
Year Constructed 1975
Price 1

BROWN JOSEPH JR & BROWN LORETTA

Name BROWN JOSEPH JR & BROWN LORETTA
Physical Address 305 COLFAX AVE
Owner Address 1008 LAKE DRIVE
Sale Price 0
Ass Value Homestead 102900
County passaic
Address 305 COLFAX AVE
Value 154100
Net Value 154100
Land Value 51200
Prior Year Net Value 154100
Transaction Date 1999-04-19
Property Class Residential
Deed Date 1999-02-23
Sale Assessment 154100
Price 0

BROWN JOSEPH F JR

Name BROWN JOSEPH F JR
Physical Address 11 ROSE LN
Owner Address 11 ROSE LANE
Sale Price 1
Ass Value Homestead 78700
County camden
Address 11 ROSE LN
Value 127500
Net Value 127500
Land Value 48800
Prior Year Net Value 80000
Transaction Date 2012-08-29
Property Class Residential
Deed Date 2012-06-29
Sale Assessment 80000
Year Constructed 1941
Price 1

BROWN JOSEPH ET UX

Name BROWN JOSEPH ET UX
Physical Address 516 NEWTON AVE
Owner Address 516 NEWTON AVE
Sale Price 3000
Ass Value Homestead 34800
County camden
Address 516 NEWTON AVE
Value 41900
Net Value 41900
Land Value 7100
Prior Year Net Value 41900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1984-05-03
Year Constructed 1889
Price 3000

BROWN JOSEPH & LISA L.

Name BROWN JOSEPH & LISA L.
Physical Address 38 POST BROOK RD S
Owner Address 38 POST BRROK RD SOUTH
Sale Price 0
Ass Value Homestead 187100
County passaic
Address 38 POST BROOK RD S
Value 278700
Net Value 278700
Land Value 91600
Prior Year Net Value 278700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2005-06-23
Sale Assessment 150100
Year Constructed 1989
Price 0

BROWN JOSEPH & LINDA M

Name BROWN JOSEPH & LINDA M
Physical Address 524 MAPLE AVE
Owner Address 524 MAPLE AVE
Sale Price 80000
Ass Value Homestead 268700
County camden
Address 524 MAPLE AVE
Value 387500
Net Value 387500
Land Value 118800
Prior Year Net Value 387500
Transaction Date 2008-01-25
Property Class Residential
Deed Date 1984-03-02
Year Constructed 1940
Price 80000

BROWN JOSEPH & JAMES & DIGIACOMO,DO

Name BROWN JOSEPH & JAMES & DIGIACOMO,DO
Physical Address 1034 PROSPECT LANE
Owner Address 1034 PROSPECT LANE
Sale Price 1
Ass Value Homestead 148900
County camden
Address 1034 PROSPECT LANE
Value 208900
Net Value 208900
Land Value 60000
Prior Year Net Value 208900
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1998-05-11
Sale Assessment 112900
Year Constructed 1960
Price 1

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 25 LYNN COURT
Owner Address 25 LYNN COURT
Sale Price 329500
Ass Value Homestead 170600
County middlesex
Address 25 LYNN COURT
Value 235800
Net Value 235800
Land Value 65200
Prior Year Net Value 235800
Transaction Date 2004-12-23
Property Class Residential
Deed Date 2001-07-25
Sale Assessment 235800
Price 329500

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address LAKE RD, MONTICELLO, FL 32344
Owner Address 233 MARTIN ROAD, MONTICELLO, FL 32344
County Jefferson
Land Code Vacant Residential
Address LAKE RD, MONTICELLO, FL 32344

BROWN JOSEPH R

Name BROWN JOSEPH R
Physical Address 65 HADDON AVE
Owner Address 65 HADDON AVE
Sale Price 163100
Ass Value Homestead 89500
County camden
Address 65 HADDON AVE
Value 133900
Net Value 133900
Land Value 44400
Prior Year Net Value 133900
Transaction Date 2009-01-07
Property Class Residential
Deed Date 2003-10-14
Sale Assessment 132600
Year Constructed 1958
Price 163100

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 2416 E CAYUGA ST, TAMPA, FL 33610
Owner Address 4310 N 26TH ST, TAMPA, FL 33610
County Hillsborough
Year Built 1957
Area 1230
Land Code Single Family
Address 2416 E CAYUGA ST, TAMPA, FL 33610

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 8828 BAY POINTE DR 104, TAMPA, FL 33615
Owner Address 8828 BAY POINTE DR UNIT H104, TAMPA, FL 33615
Ass Value Homestead 57752
Just Value Homestead 65681
County Hillsborough
Year Built 1970
Area 1154
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8828 BAY POINTE DR 104, TAMPA, FL 33615

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 6814 W POCAHONTAS AV, TAMPA, FL 33634
Owner Address 6814 W POCAHONTAS AVE, TAMPA, FL 33634
Ass Value Homestead 67609
Just Value Homestead 75680
County Hillsborough
Year Built 1969
Area 1607
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6814 W POCAHONTAS AV, TAMPA, FL 33634

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 5705 LIBERTY STREET BLVD, JACKSONVILLE, FL 32208
Owner Address 5705 LIBERTY STREET BLVD, JACKSONVILLE, FL 32208
Ass Value Homestead 30088
Just Value Homestead 30088
County Duval
Year Built 1939
Area 1141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5705 LIBERTY STREET BLVD, JACKSONVILLE, FL 32208

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 7627 CHAPPIE JAMES CT, JACKSONVILLE, FL 32219
Owner Address 7627 CHAPPIE JAMES CT, JACKSONVILLE, FL 32219
Ass Value Homestead 73556
Just Value Homestead 73556
County Duval
Year Built 1995
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7627 CHAPPIE JAMES CT, JACKSONVILLE, FL 32219

BROWN JOHN JOSEPH & SANDRA M

Name BROWN JOHN JOSEPH & SANDRA M
Physical Address 00454 NE 3RD ST, CRYSTAL RIVER, FL 34423
County Citrus
Year Built 1935
Area 1706
Land Code Stores, one story
Address 00454 NE 3RD ST, CRYSTAL RIVER, FL 34423

BROWN JOHN JOSEPH & LORETTA &

Name BROWN JOHN JOSEPH & LORETTA &
Physical Address 1401 WHITEHALL LN, HOLIDAY, FL 34691
Owner Address FESLER RONALD A, SAN RAMON, CA 94583
County Pasco
Year Built 1971
Area 1550
Land Code Single Family
Address 1401 WHITEHALL LN, HOLIDAY, FL 34691

BROWN JOHN JOSEPH

Name BROWN JOHN JOSEPH
Physical Address 00446 NE 3RD ST, CRYSTAL RIVER, FL 34423
County Citrus
Year Built 1966
Area 1106
Land Code Mixed use - store and office or store and res
Address 00446 NE 3RD ST, CRYSTAL RIVER, FL 34423

BROWN JENNIFER & JOSEPH H SR

Name BROWN JENNIFER & JOSEPH H SR
Physical Address 193 LEGACY WAY, LLOYD, FL 32337
Owner Address 193 LEGACY WAY, MONTICELLO, FL 32344
Ass Value Homestead 134510
Just Value Homestead 134510
County Jefferson
Year Built 2010
Area 2084
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 193 LEGACY WAY, LLOYD, FL 32337

BROWN JABERI JOSEPH

Name BROWN JABERI JOSEPH
Physical Address 8444 J R MANOR DR, TAMPA, FL 33634
Owner Address 8444 J R MANOR DR, TAMPA, FL 33634
Sale Price 53000
Sale Year 2013
Ass Value Homestead 47673
Just Value Homestead 53305
County Hillsborough
Year Built 1985
Area 1370
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8444 J R MANOR DR, TAMPA, FL 33634
Price 53000

BROWN E JOSEPH &

Name BROWN E JOSEPH &
Physical Address 12042 NAPOLI LN, BOYNTON BEACH, FL 33437
Owner Address 12042 NAPOLI LN, BOYNTON BEACH, FL 33437
Sale Price 10
Sale Year 2012
Ass Value Homestead 147924
Just Value Homestead 147924
County Palm Beach
Year Built 2003
Area 1742
Land Code Single Family
Address 12042 NAPOLI LN, BOYNTON BEACH, FL 33437
Price 10

BROWN DAVID JOSEPH

Name BROWN DAVID JOSEPH
Physical Address 16481,, FL 32356
Owner Address 16481 SCHOOL HOUSE RD, SALEM, FL 32356
Ass Value Homestead 21684
Just Value Homestead 21684
County Taylor
Year Built 1950
Area 955
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16481,, FL 32356

BROWN JOSEPH

Name BROWN JOSEPH
Physical Address 4113 STARFISH LN, TAMPA, FL 33615
Owner Address 4113 STARFISH LN, TAMPA, FL 33615
Ass Value Homestead 149338
Just Value Homestead 195107
County Hillsborough
Year Built 1984
Area 2345
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4113 STARFISH LN, TAMPA, FL 33615

BROWN DANIEL JOSEPH LIV TRUST

Name BROWN DANIEL JOSEPH LIV TRUST
Physical Address 752 TEE TIME LN, SAINT JOHNS, FL 32259
Owner Address 752 TEE TIME LN, SAINT JOHNS, FL 32259
County St. Johns
Year Built 1995
Area 1798
Land Code Single Family
Address 752 TEE TIME LN, SAINT JOHNS, FL 32259

BROWN JOSEPH S & STEPHANIE

Name BROWN JOSEPH S & STEPHANIE
Physical Address 236 S MAIN ST
Owner Address 236 S MAIN ST
Sale Price 185000
Ass Value Homestead 95100
County mercer
Address 236 S MAIN ST
Value 330700
Net Value 330700
Land Value 235600
Prior Year Net Value 330700
Transaction Date 2010-07-13
Property Class Residential
Deed Date 2001-11-02
Sale Assessment 122100
Year Constructed 1890
Price 185000

BROWN JOSEPH

Name BROWN JOSEPH
Address 647 COURTLANDT AVENUE, NY 10451
Value 274000
Full Value 274000
Block 2411
Lot 141
Stories 3

BROWN JOSEPH & BEATRICE E

Name BROWN JOSEPH & BEATRICE E
Address 832 Trinity Lane Coward SC
Value 11650
Landvalue 11650
Landarea 3,528,360 square feet

BROWN JOSEPH & BEATRICE

Name BROWN JOSEPH & BEATRICE
Address 626 Edwards Lane Coward SC
Value 13550
Landvalue 13550
Buildingvalue 67707
Landarea 8,886,240 square feet

BROWN JOSEPH

Name BROWN JOSEPH
Address 2303 Harlan Street Philadelphia PA 19121
Value 2700
Landvalue 2700
Landarea 560 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 4

BROWN JOSEPH

Name BROWN JOSEPH
Address 647 Courtlandt Avenue Bronx NY 10451
Value 286000
Landvalue 640

BROWN JOHN JOSEPH & SANDRA M

Name BROWN JOHN JOSEPH & SANDRA M
Address 454 Ne 3rd Street Crystal River FL
Value 29516
Landvalue 29516
Buildingvalue 37246
Landarea 7,485 square feet
Type Commercial Property

BROWN JOHN JOSEPH

Name BROWN JOHN JOSEPH
Address 446 Ne 3rd Street Crystal River FL
Value 30218
Landvalue 30218
Buildingvalue 14712
Landarea 7,486 square feet
Type Commercial Property

BROWN IRENE & JOSEPH ST JOHN

Name BROWN IRENE & JOSEPH ST JOHN
Address 145 Westlake Drive Port Orange FL
Value 1046
Buildingvalue 1046

BROWN H FUNERAL HOME P A JOSEPH JR

Name BROWN H FUNERAL HOME P A JOSEPH JR
Address Liberty Road Randallstown MD
Value 406000
Landvalue 406000

BROWN H BESSIE M JOSEPH

Name BROWN H BESSIE M JOSEPH
Address 5135 Webster Street Philadelphia PA 19143
Value 5643
Landvalue 5643
Buildingvalue 81457
Landarea 990 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN F JOSEPH & BROWN H CONSTANCE

Name BROWN F JOSEPH & BROWN H CONSTANCE
Address 203 Branchard Court Severn MD 21144
Value 135500
Landvalue 135500
Buildingvalue 288700
Airconditioning yes

BROWN E TRUST JOSEPH ESTATE

Name BROWN E TRUST JOSEPH ESTATE
Address 122 Hermosa Drive Tempe AZ 85282
Value 23600
Landvalue 23600

JOSEPH BROWN

Name JOSEPH BROWN
Physical Address 359 SANDFORD AVE.
Owner Address 359 SANFORD AVE.
Sale Price 115000
Ass Value Homestead 124000
County essex
Address 359 SANDFORD AVE.
Value 139200
Net Value 139200
Land Value 15200
Prior Year Net Value 169000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2003-02-05
Sale Assessment 169000
Year Constructed 1920
Price 115000

BROWN E RUTH E JOSEPH

Name BROWN E RUTH E JOSEPH
Address 3408 D Street Philadelphia PA 19134
Value 4704
Landvalue 4704
Buildingvalue 47196
Landarea 980 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN DAVID JOSEPH

Name BROWN DAVID JOSEPH
Address 2310 Washington Street East Charlestown WV
Value 15850
Landvalue 15850
Buildingvalue 27134

BROWN CHARLES JOSEPH & AMY E BROWN

Name BROWN CHARLES JOSEPH & AMY E BROWN
Address 20368 Blueberry Drive Lincoln DE 19960
Value 2500
Landvalue 2500
Buildingvalue 55400

BROWN C JOSEPH TRUSTEE

Name BROWN C JOSEPH TRUSTEE
Address 1252 Thompson Avenue Severn MD 21144
Value 154900
Landvalue 154900
Buildingvalue 77500

BROWN B VERONICA A JOSEPH

Name BROWN B VERONICA A JOSEPH
Address 4416 Ashburner Street Philadelphia PA 19136
Value 175246
Landvalue 175246
Buildingvalue 4054
Landarea 7,823.50 square feet
Type Detached Garage
Price 1

BROWN A JOSEPH JR & BROWN R CLARE

Name BROWN A JOSEPH JR & BROWN R CLARE
Address 3 Acorn Drive Annapolis MD 21401
Value 182500
Landvalue 182500
Buildingvalue 147300
Airconditioning yes

BROWN A JOSEPH JR & BROWN R CLARE

Name BROWN A JOSEPH JR & BROWN R CLARE
Address 1621 Winchester Road Annapolis MD 21409
Value 380000
Landvalue 380000
Buildingvalue 659800
Airconditioning yes

BROWN A JOSEPH & BROWN R CLARE

Name BROWN A JOSEPH & BROWN R CLARE
Address 1600 Waters Ridge Court Annapolis MD 21409
Value 180100
Landvalue 180100

JOSEPH M BROWN

Name JOSEPH M BROWN
Address 34A THELMA COURT, NY 10304
Value 175000
Full Value 175000
Block 556
Lot 169
Stories 2

JOSEPH BROWN

Name JOSEPH BROWN
Address 120-10 INWOOD STREET, NY 11436
Value 250000
Full Value 250000
Block 12042
Lot 38
Stories 2

JOSEPH BROWN

Name JOSEPH BROWN
Address 114-45 204 STREET, NY 11412
Value 303000
Full Value 303000
Block 11021
Lot 17
Stories 1

JOSEPH BROWN

Name JOSEPH BROWN
Address 1983 STRAUSS STREET, NY 11212
Value 444000
Full Value 444000
Block 3538
Lot 11
Stories 2

BROWN E MATILDA JOSEPH

Name BROWN E MATILDA JOSEPH
Address 149 Mc Clellan Street Philadelphia PA 19148
Value 12899
Landvalue 12899
Buildingvalue 146801
Landarea 708.75 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type None
Price 1

BROWN CHRISTOPHER JOSEPH

Name BROWN CHRISTOPHER JOSEPH
Physical Address 910 SHEELER OAKS DR, APOPKA, FL 32703
Owner Address BARTON-BROWN CHERYL A, APOPKA, FLORIDA 32703
Ass Value Homestead 77600
Just Value Homestead 77600
County Orange
Year Built 1993
Area 1451
Land Code Single Family
Address 910 SHEELER OAKS DR, APOPKA, FL 32703

Joseph Robert Brown

Name Joseph Robert Brown
Doc Id 07862114
City Grosse Ile MI
Designation us-only
Country US

Joseph Brown

Name Joseph Brown
Doc Id 07233239
City Grosse Ile MI
Designation us-only
Country US

Joseph Brown

Name Joseph Brown
Doc Id 07185376
City Pelham NH
Designation us-only
Country US

Joseph G. Brown

Name Joseph G. Brown
Doc Id D0577876
City New York NY
Designation us-only
Country US

Joseph I. Brown

Name Joseph I. Brown
Doc Id 07412703
City Lansdale PA
Designation us-only
Country US

Joseph I. Brown

Name Joseph I. Brown
Doc Id 08205210
City Lansdale PA
Designation us-only
Country US

Joseph J. Brown

Name Joseph J. Brown
Doc Id 07611579
City Norwich VT
Designation us-only
Country US

Joseph Brown

Name Joseph Brown
Doc Id 07260461
City Grosse Ile MI
Designation us-only
Country US

Joseph J. Brown

Name Joseph J. Brown
Doc Id 07993620
City Norwich VT
Designation us-only
Country US

Joseph R Brown

Name Joseph R Brown
Doc Id 07431333
City Grosse Ile MI
Designation us-only
Country US

Joseph R. Brown

Name Joseph R. Brown
Doc Id 08272683
City Livonia MI
Designation us-only
Country US

Joseph Robert Brown

Name Joseph Robert Brown
Doc Id 07677080
City Grosse Ile MI
Designation us-only
Country US

Joseph Robert Brown

Name Joseph Robert Brown
Doc Id 07677653
City Farmington Hills MI
Designation us-only
Country US

Joseph Robert Brown

Name Joseph Robert Brown
Doc Id 07904223
City Grosse Ile MI
Designation us-only
Country US

Joseph Robert Brown

Name Joseph Robert Brown
Doc Id 07866703
City Grosse Ile MI
Designation us-only
Country US

Joseph J. Brown

Name Joseph J. Brown
Doc Id 07898079
City Norwich VT
Designation us-only
Country US

Joseph Brown

Name Joseph Brown
Doc Id 07127073
City Grosse Ile MI
Designation us-only
Country US

JOSEPH BROWN

Name JOSEPH BROWN
Type Republican Voter
State AR
Address PO BOX 46, SUMMIT, AR 72677
Phone Number 870-449-4269
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Independent Voter
State AL
Address 1500 11TH AVE APT 401G, PHENIX CITY, AL 36867
Phone Number 706-575-5783
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Voter
State AZ
Phone Number 623-214-1481
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Independent Voter
State AZ
Address 10401 N CAVE CREEK RD 48, PHOENIX, AZ 85020
Phone Number 602-371-1698
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Independent Voter
State AZ
Address 802 N 30TH ST # APT.1017, PHOENIX, AZ 85008
Phone Number 602-368-2668
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Voter
State AR
Address 685 HIGHWAY 285, DAMASCUS, AR 72039
Phone Number 501-786-0183
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Independent Voter
State AL
Address 428 COUNTRY CLUB DRIVE, OZARK, AL 36360
Phone Number 334-237-3354
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Voter
State AL
Address 545M.L.KING DR.-APT.35, FLOMATON, AL 36441
Phone Number 251-296-0682
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Republican Voter
State AL
Address 5307 AUSTIN STREET, BIRMINGHAM, AL 35235
Phone Number 205-951-6159
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Voter
State AL
Address 214513 AVE NORTH, BIRMINGHAM, AL 35234
Phone Number 205-456-8665
Email Address [email protected]

JOSEPH BROWN

Name JOSEPH BROWN
Type Republican Voter
State AL
Address 2625 21ST WEST, BIRMINGHAM, AL 35208
Phone Number 205-253-5253
Email Address [email protected]

Joseph P Brown

Name Joseph P Brown
Visit Date 4/13/10 8:30
Appointment Number U82246
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 8:30
Appt End 2/25/2012 23:59
Total People 295
Last Entry Date 2/23/2012 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOSEPH T BROWN

Name JOSEPH T BROWN
Visit Date 4/13/10 8:30
Appointment Number U73644
Type Of Access VA
Appt Made 01/21/2010
Appt Start 01/26/2010
Appt End 01/26/2010
Total People 223
Last Entry Date 01/21/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JOSEPH L BROWN

Name JOSEPH L BROWN
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 01/27/2010
Appt Start 01/30/2010
Appt End 01/30/2010
Total People 396
Last Entry Date 01/27/2010
Meeting Location WH
Caller VISITORS
Release Date 05/28/2010 07:00:00 AM +0000

JOSEPH T BROWN

Name JOSEPH T BROWN
Visit Date 4/13/10 8:30
Appointment Number U73644
Type Of Access VA
Appt Made 1/21/10 14:34
Appt Start 1/26/10 9:00
Appt End 1/26/10 23:59
Total People 223
Last Entry Date 1/21/10 14:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JOSEPH L BROWN

Name JOSEPH L BROWN
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 1/27/10 13:08
Appt Start 1/30/10 11:00
Appt End 1/30/10 23:59
Total People 396
Last Entry Date 1/27/10 13:08
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

JOSEPH D BROWN

Name JOSEPH D BROWN
Visit Date 4/13/10 8:30
Appointment Number U28322
Type Of Access VA
Appt Made 7/23/10 17:39
Appt Start 7/29/10 7:30
Appt End 7/29/10 23:59
Total People 262
Last Entry Date 7/23/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JOSEPH A BROWN

Name JOSEPH A BROWN
Visit Date 4/13/10 8:30
Appointment Number U33185
Type Of Access VA
Appt Made 8/10/2010 13:50
Appt Start 8/17/2010 14:30
Appt End 8/17/2010 23:59
Total People 147
Last Entry Date 8/10/2010 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH A BROWN

Name JOSEPH A BROWN
Visit Date 4/13/10 8:30
Appointment Number U35730
Type Of Access VA
Appt Made 8/23/2010 11:33
Appt Start 8/26/2010 7:30
Appt End 8/26/2010 23:59
Total People 225
Last Entry Date 8/23/2010 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH C BROWN

Name JOSEPH C BROWN
Visit Date 4/13/10 8:30
Appointment Number U58076
Type Of Access VA
Appt Made 11/17/2010 6:54
Appt Start 11/19/2010 9:00
Appt End 11/19/2010 23:59
Total People 346
Last Entry Date 11/17/2010 6:54
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

JOSEPH T BROWN

Name JOSEPH T BROWN
Visit Date 4/13/10 8:30
Appointment Number U62358
Type Of Access VA
Appt Made 11/30/10 11:48
Appt Start 12/7/10 7:30
Appt End 12/7/10 23:59
Total People 337
Last Entry Date 11/30/10 11:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH BROWN

Name JOSEPH BROWN
Visit Date 4/13/10 8:30
Appointment Number U64991
Type Of Access VA
Appt Made 12/9/10 9:57
Appt Start 12/13/10 11:00
Appt End 12/13/10 23:59
Total People 258
Last Entry Date 12/9/10 9:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH D BROWN

Name JOSEPH D BROWN
Visit Date 4/13/10 8:30
Appointment Number U72782
Type Of Access VA
Appt Made 1/5/2011 17:34
Appt Start 1/8/2011 19:00
Appt End 1/8/2011 23:59
Total People 5
Last Entry Date 1/5/2011 17:34
Meeting Location WH
Caller EDEN
Description TOUR
Release Date 04/29/2011 07:00:00 AM +0000

JOSEPH C BROWN

Name JOSEPH C BROWN
Visit Date 4/13/10 8:30
Appointment Number U83185
Type Of Access VA
Appt Made 2/14/11 14:17
Appt Start 2/18/11 9:00
Appt End 2/18/11 23:59
Total People 381
Last Entry Date 2/14/11 14:17
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH C BROWN

Name JOSEPH C BROWN
Visit Date 4/13/10 8:30
Appointment Number U83190
Type Of Access VA
Appt Made 2/14/11 17:37
Appt Start 2/19/11 12:00
Appt End 2/19/11 23:59
Total People 300
Last Entry Date 2/14/11 17:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH T BROWN

Name JOSEPH T BROWN
Visit Date 4/13/10 8:30
Appointment Number U92380
Type Of Access VA
Appt Made 3/30/10 11:07
Appt Start 4/8/10 11:00
Appt End 4/8/10 23:59
Total People 406
Last Entry Date 3/30/10 11:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JOSEPH C BROWN

Name JOSEPH C BROWN
Visit Date 4/13/10 8:30
Appointment Number U83214
Type Of Access VA
Appt Made 2/16/11 7:26
Appt Start 2/19/11 12:30
Appt End 2/19/11 23:59
Total People 339
Last Entry Date 2/16/11 7:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

Joseph J Brown

Name Joseph J Brown
Visit Date 4/13/10 8:30
Appointment Number U10657
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/27/2011 11:00
Appt End 5/27/2011 23:59
Total People 347
Last Entry Date 5/19/2011 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph A Brown

Name Joseph A Brown
Visit Date 4/13/10 8:30
Appointment Number U06551
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 6/5/2011 18:00
Appt End 6/5/2011 23:59
Total People 6
Last Entry Date 5/6/2011 10:19
Meeting Location WH
Caller SYED
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joseph K BrowN

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

Joseph B BrowN

Name Joseph B BrowN
Visit Date 4/13/10 8:30
Appointment Number U17871
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/24/2011 8:30
Appt End 6/24/2011 23:59
Total People 345
Last Entry Date 6/14/2011 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joseph M Brown

Name Joseph M Brown
Visit Date 4/13/10 8:30
Appointment Number U28609
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 10:30
Appt End 7/23/2011 23:59
Total People 317
Last Entry Date 7/23/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph P Brown

Name Joseph P Brown
Visit Date 4/13/10 8:30
Appointment Number U21701
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/7/2011 7:30
Appt End 7/7/2011 23:59
Total People 343
Last Entry Date 6/27/2011 15:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph Brown

Name Joseph Brown
Visit Date 4/13/10 8:30
Appointment Number U37442
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 9/2/2011 10:30
Appt End 9/2/2011 23:59
Total People 202
Last Entry Date 8/26/2011 7:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joseph Brown

Name Joseph Brown
Visit Date 4/13/10 8:30
Appointment Number U48803
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/14/11 10:30
Appt End 10/14/11 23:59
Total People 338
Last Entry Date 10/13/11 15:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph E Brown

Name Joseph E Brown
Visit Date 4/13/10 8:30
Appointment Number U49439
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 7:30
Appt End 10/20/11 23:59
Total People 337
Last Entry Date 10/13/11 8:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph H Brown

Name Joseph H Brown
Visit Date 4/13/10 8:30
Appointment Number U48997
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/20/11 19:45
Appt End 10/20/11 23:59
Total People 17
Last Entry Date 10/11/11 6:51
Meeting Location WH
Caller JASON
Release Date 01/27/2012 08:00:00 AM +0000

Joseph Brown

Name Joseph Brown
Visit Date 4/13/10 8:30
Appointment Number U73034
Type Of Access VA
Appt Made 1/12/2012 0:00
Appt Start 1/20/2012 8:30
Appt End 1/20/2012 23:59
Total People 299
Last Entry Date 1/12/2012 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Joseph W Brown

Name Joseph W Brown
Visit Date 4/13/10 8:30
Appointment Number U75548
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 10:30
Appt End 1/27/2012 23:59
Total People 279
Last Entry Date 1/23/2012 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JOSEPH W BROWN

Name JOSEPH W BROWN
Visit Date 4/13/10 8:30
Appointment Number U91130
Type Of Access VA
Appt Made 3/14/11 9:59
Appt Start 3/19/11 10:30
Appt End 3/19/11 23:59
Total People 257
Last Entry Date 3/14/11 9:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH BROWN

Name JOSEPH BROWN
Visit Date 4/13/10 8:30
Appointment Number U10317
Type Of Access VA
Appt Made 5/26/10 10:04
Appt Start 5/28/10 14:00
Appt End 5/28/10 23:59
Total People 75
Last Entry Date 5/26/10 10:04
Meeting Location WH
Caller CATRINA
Description PPD TOUR/
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH BROWN

Name JOSEPH BROWN
Car SATURN RELAY
Year 2007
Address 189 Chaney Dr, Garner, NC 27529-7547
Vin 5GZDV23187D127096
Phone 919-550-6869

JOSEPH BROWN

Name JOSEPH BROWN
Car ACURA MDX
Year 2007
Address 217 Hendersonville St, Hamlet, NC 28345-3904
Vin 2HNYD28307H528025

JOSEPH BROWN

Name JOSEPH BROWN
Car FORD F-150
Year 2007
Address 12440 Barbary Pl, Philadelphia, PA 19154-1324
Vin 1FTPX14567FB25520

JOSEPH BROWN

Name JOSEPH BROWN
Car KIA SEDONA
Year 2007
Address 2391 Raceway Ln Apt 9D, Greenwood, IN 46143-6310
Vin KNDMB233276175807
Phone 765-318-4375

Joseph Brown

Name Joseph Brown
Car HYUNDAI ELANTRA
Year 2007
Address 387 Winged Foot Dr, Westminster, MD 21158-4145
Vin KMHDU46D67U072097
Phone 410-861-6290

JOSEPH BROWN

Name JOSEPH BROWN
Car BMW 3 SERIES
Year 2007
Address 23 SNOWDROP LN, LITCHFIELD, NH 03052-8403
Vin WBAVC73587KP30814
Phone 603-890-3111

JOSEPH BROWN

Name JOSEPH BROWN
Car CADILLAC DTS
Year 2007
Address 303 8th St, Grottoes, VA 24441-1726
Vin 1G6KD57947U123904
Phone 540-249-4926

JOSEPH BROWN

Name JOSEPH BROWN
Car DODGE GRAND CARAVAN
Year 2007
Address 2736 Harford Rd, Baltimore, MD 21218-4931
Vin 2D4GP44L97R117505
Phone 410-366-2836

JOSEPH BROWN

Name JOSEPH BROWN
Car CADILLAC ESCALADE
Year 2007
Address 2011 Watermark Dr SE, Grand Rapids, MI 49546-9013
Vin 1GYFK63857R332069
Phone 616-575-2200

JOSEPH BROWN

Name JOSEPH BROWN
Car BMW 5 SERIES
Year 2007
Address 100 Lark Dr, Southampton, PA 18966-1944
Vin WBANE53527CW61336
Phone 215-290-4945

JOSEPH BROWN

Name JOSEPH BROWN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 10745 Saint Leger Cir, Union, KY 41091-7973
Vin WDBUF22X87B067108
Phone 859-384-7606

JOSEPH BROWN

Name JOSEPH BROWN
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 4315 Orchard Dr, Delavan, WI 53115-3452
Vin JYAVP25EX7A003151
Phone 262-740-1201

JOSEPH BROWN

Name JOSEPH BROWN
Car TOYOTA FJ CRUISER
Year 2007
Address 5490 Biggert Rd, Grove City, OH 43123-9764
Vin JTEBU11F570029991

JOSEPH BROWN

Name JOSEPH BROWN
Car MAZDA CX-7
Year 2007
Address 610 COLONIAL DR, SPRINGFIELD, OR 97477
Vin JM3ER293770115152

JOSEPH BROWN

Name JOSEPH BROWN
Car HONDA FIT
Year 2007
Address 136 N POTOMAC ST, BALTIMORE, MD 21224-1337
Vin JHMGD37417S042090

JOSEPH BROWN

Name JOSEPH BROWN
Car HONDA CR-V
Year 2007
Address 64 Somerville Rd, Jefferson, ME 04348-4235
Vin JHLRE48707C070692
Phone 207-549-7778

JOSEPH BROWN

Name JOSEPH BROWN
Car Acura NPR
Year 2007
Address 532 Glidewell Ln, Kernersville, NC 27284-8813
Vin JALB4B1K7S7003382
Phone 336-788-3498

JOSEPH BROWN

Name JOSEPH BROWN
Car SUBARU IMPREZA SEDAN NATL 2.0
Year 2007
Address 7461 KITTY HAWK APT 3301, CONVERSE, TX 78109-1688
Vin JF1GD61657G507332

JOSEPH BROWN

Name JOSEPH BROWN
Car TOYOTA TUNDRA
Year 2007
Address 6194 Barlow Ln, Smithfield, VA 23430-3618
Vin 5TFCV54157X001757
Phone 757-357-6600

JOSEPH BROWN

Name JOSEPH BROWN
Car TOYOTA TACOMA
Year 2007
Address 10263 Whispering Forest Dr Apt, Jacksonville, FL 32257-8659
Vin 5TENX62N47Z377163

JOSEPH BROWN

Name JOSEPH BROWN
Car HYUNDAI SANTA FE
Year 2007
Address 11023 Oak Forest Parkway Dr Apt K, Saint Louis, MO 63146-1930
Vin 5NMSH73E67H072414

JOSEPH BROWN

Name JOSEPH BROWN
Car NISSAN QUEST
Year 2007
Address 14478 SW 179th Ln, Miami, FL 33177-2630
Vin 5N1BV28U87N118125

JOSEPH BROWN

Name JOSEPH BROWN
Car Infiniti QX56 4dr AWD
Year 2007
Address 14270 Uranium St NW, Anoka, MN 55303-5685
Vin 5NHUAS01X71031468

JOSEPH BROWN

Name JOSEPH BROWN
Car Infiniti QX56 4dr AWD
Year 2007
Address 901 Copley Ave, Waldorf, MD 20602-2806
Vin 5NHUSE2137N057706

JOSEPH BROWN

Name JOSEPH BROWN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 29608 Jennifer Dr, Mechanicsville, MD 20659-3000
Vin 4YMUL08147V114213
Phone 301-290-1033

JOSEPH BROWN

Name JOSEPH BROWN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 27698 Apache Blvd, Walbridge, OH 43465-9556
Vin 4X4TWDB237A240921

JOSEPH BROWN

Name JOSEPH BROWN
Car HONDA PILOT
Year 2007
Address 8708 Gleneagles Dr, Raleigh, NC 27613-5418
Vin 5FNYF28677B019288

JOSEPH BROWN

Name JOSEPH BROWN
Car HONDA FIT
Year 2007
Address 5652 Ainsley Ct, Boynton Beach, FL 33437-1504
Vin JHMGD37617S023086

JOSEPH BROWN

Name JOSEPH BROWN
Car CHEVROLET COLORADO
Year 2007
Address 5622 Roundup Cir, Greensboro, NC 27405-8285
Vin 1GCDT13E678223273
Phone 336-669-0751

JOSEPH BROWN

Name JOSEPH BROWN
Domain jtbrownlaw.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-08-15
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 4026 -B PLANK ROAD FREDERICKSBURG VA 22407
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain odqqka.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4932 Hudson Street Teterboro NJ 06785
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain ftame.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3816 Goff Avenue Buchanan MI 49107
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain fspun.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3816 Goff Avenue Buchanan MI 49107
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain krazyme.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-20
Update Date 2013-08-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5103 Cox Smith Road Mason OH 45040
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain qmsanh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4932 Hudson Street Teterboro NJ 06785
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain connectedsafetysystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain slveab.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4932 Hudson Street Teterboro NJ 06785
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain beyonddominaria.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-01
Update Date 2013-01-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 115 robert st nanticoke PA 18701
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain joe55place.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 19983 Pinehurst Detroit mi 48221
Registrant Country UNITED STATES
Registrant Fax 13136515118

Brown, Joseph

Name Brown, Joseph
Domain 66w7.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1975 Walnut Hill Drive Milford OH 45150
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain 09ma.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1975 Walnut Hill Drive Milford OH 45150
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain courtyard-gallery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-05-22
Update Date 2013-07-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain freetobemeempowered.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-14
Update Date 2011-08-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain adelphiacafe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-20
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Adelphia Avenue Wilmington DE 19804
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain growingfreetobeme.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-07
Update Date 2012-08-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5103 Cox Smith Road Mason OH 45040
Registrant Country UNITED STATES

BROWN, JOSEPH

Name BROWN, JOSEPH
Domain proga.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-11-12
Update Date 2013-10-14
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Joseph Brown

Name Joseph Brown
Domain usedcars-hq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-29
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3463 Fairlight Drive Saskatoon SK S7M 3Z3
Registrant Country CANADA

JOSEPH BROWN

Name JOSEPH BROWN
Domain physicsunifiedtheory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-05
Update Date 2012-01-19
Registrar Name ENOM, INC.
Registrant Address 1164 EAST LEE BLVD STARKVILLE MS 39759
Registrant Country UNITED STATES

Joseph Brown

Name Joseph Brown
Domain allsafewatertechnologies.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-24
Update Date 2012-03-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 65 Haddon Ave Gibbsboro NJ 08026
Registrant Country UNITED STATES
Registrant Fax 10

Joseph Brown

Name Joseph Brown
Domain fitzore.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P. O. Box 392894 Snellville GA 30039
Registrant Country UNITED STATES

JOSEPH BROWN

Name JOSEPH BROWN
Domain gamers4causes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-28
Update Date 2012-05-26
Registrar Name ENOM, INC.
Registrant Address 32090 GRAND RIVER AVENUE UNIT 94 FARMINGTON MICHIGAN 48336
Registrant Country UNITED STATES

Joseph Brown

Name Joseph Brown
Domain floridabankruptcyonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joseph Brown

Name Joseph Brown
Domain jwymanphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2017 BLVD of the Allies Pittsburgh Pennsylvania 15219
Registrant Country UNITED STATES

joseph brown

Name joseph brown
Domain msemmafross.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 870 courtlandt ave. bronx NY 10451
Registrant Country UNITED STATES

Joseph Brown

Name Joseph Brown
Domain mibellawellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-02
Update Date 2012-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1813 Lake Cyrus Club Drive Birmingham Alabama 35244
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain brownbearceg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-11
Update Date 2009-06-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Brown, Joseph

Name Brown, Joseph
Domain joeandmaryjo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES