Joseph Crowley

We have found 339 public records related to Joseph Crowley in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 43 business registration records connected with Joseph Crowley in public records. The businesses are registered in 13 different states. Most of the businesses are registered in South Carolina state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher Assignment. These employees work in thirteen different states. Most of them work in Ohio state. Average wage of employees is $51,152.


Joseph H Crowley

Name / Names Joseph H Crowley
Age 51
Birth Date 1973
Person Ufa-192, Fpo, AP 96601

Joseph S Crowley

Name / Names Joseph S Crowley
Age 53
Birth Date 1971
Also Known As Shawn J Crowley
Person 4622 Porter Rd, Scottsboro, AL 35768
Phone Number 256-259-8961
Possible Relatives
Previous Address 62 PO Box, Escatawpa, MS 39552
229 20th St, Cedar Rapids, IA 52405
1008 Gant Hill Rd, Scottsboro, AL 35769
1501 11th Ave, Cedar Rapids, IA 52404
202 Woodland Dr, Scottsboro, AL 35768
1817 Prospect Ave, Pascagoula, MS 39567
208 Beech Creek Ave, Mill Hall, PA 17751
1600 Aster Dr #28, Antioch, CA 94509
2800 Gentrytown Dr #16, Antioch, CA 94509
Email [email protected]

Joseph Crowley

Name / Names Joseph Crowley
Age 60
Birth Date 1964
Person 3254 Psc 78, Apo, AP 96326

Joseph T Crowley

Name / Names Joseph T Crowley
Age 63
Birth Date 1961
Person 145 Lee Road 977, Phenix City, AL 36870
Phone Number 334-291-1728
Possible Relatives

Previous Address 19 PO Box, Smiths Station, AL 36877
19 PO Box, Smiths, AL 36877
9235 Odonnell Cir #A, Biloxi, MS 39531
72 Lee Road 222, Smiths Station, AL 36877
Email [email protected]

Joseph Maxwell Crowley

Name / Names Joseph Maxwell Crowley
Age 74
Birth Date 1950
Also Known As Max Crowley
Person 488 Sawmill Gardens Dr, Cottonwood, AZ 86326
Phone Number 928-649-3827
Possible Relatives
Max J Crowley
Max Crowley
Previous Address 415 Shantel Dr, Tucson, AZ 85745
8301 Boat Club Rd #412, Fort Worth, TX 76179
3600 Orange Grove Rd #79, Tucson, AZ 85741
9190 Summer Trl, Tucson, AZ 85749
16022 29th St #V, Phoenix, AZ 85048
1076 Westgrove Dr, Saginaw, TX 76179
4611 Summit Dr, Wichita Falls, TX 76310
4636 University Dr #220, Phoenix, AZ 85034
162971 PO Box, Fort Worth, TX 76161
12021 40th Way, Phoenix, AZ 85028
7454 Aspen Wood Ct, Fort Worth, TX 76179
745 Aspen Wood, Fort Worth, TX 76179
745 Aspen Wood Ct, Fort Worth, TX 76179
5754 Aspinwood, Fort Worth, TX 76149
161293 PO Box, Fort Worth, TX 76161
201 Indianola Ave #370, Phoenix, AZ 85012
6310 Claire Dr, Scottsdale, AZ 85254

Joseph J Crowley

Name / Names Joseph J Crowley
Age 74
Birth Date 1950
Also Known As Joseph Crowley
Person 5624 Calle Silvosa, Tucson, AZ 85711
Phone Number 520-745-8647
Possible Relatives

Previous Address 35 Sherburne St, Springvale, ME 04083
7 Malden Ave, Sanford, ME 04073
1536 RR 2, Sanford, ME 04073
Malden, Sanford, ME 04073
RR 1 GRANT P, Sanford, ME 04073
Sherburne, Sanford, ME 04073
5 Sherburne St #5, Sanford, ME 04073
903 PO Box, Sanford, ME 04073
1536 PO Box, Sanford, ME 04073

Joseph M Crowley

Name / Names Joseph M Crowley
Age 74
Birth Date 1950
Person 644 Saddle Creek, Camp Verde, AZ 86322
Possible Relatives Max Crowley
Associated Business VERDE CLIFFS COMMUNITY ASSOCIATION, INC VERDE CLIFFS COMMUNITY ASSOCIATION, INC

Joseph Jermiah Crowley

Name / Names Joseph Jermiah Crowley
Age 75
Birth Date 1949
Person 4744 Azalea Dr, Gilbert, AZ 85298
Phone Number 310-318-7625
Possible Relatives
Previous Address 706 Vincent Park #5, Redondo Beach, CA 90277
1907 Camino De La Costa #11, Redondo Beach, CA 90277
1907 Del Costa Cmno #11, Redondo Beach, CA 90277

Joseph Patrick Crowley

Name / Names Joseph Patrick Crowley
Age 75
Birth Date 1949
Person 2014 Saint Charles Ave, Montgomery, AL 36107
Phone Number 334-264-7586
Possible Relatives

Previous Address 38 Hamilton Rd, Chapel Hill, NC 27517
38 Hamilton Rd #206, Chapel Hill, NC 27517
6233 Wares Ferry Rd, Montgomery, AL 36117

Joseph A Crowley

Name / Names Joseph A Crowley
Age 75
Birth Date 1949
Also Known As Joseph Crowley
Person 17419 41st Dr, Glendale, AZ 85308
Phone Number 602-843-6753
Possible Relatives Evora S Robertson
Previous Address 4040 Peoria Ave #1103, Phoenix, AZ 85029
37495 PO Box, Phoenix, AZ 85069

Joseph J Crowley

Name / Names Joseph J Crowley
Age 75
Birth Date 1949
Person 170 Savannah, Calera, AL 35040
Possible Relatives
Yvonne E Spellecy


Joseph C Crowley

Name / Names Joseph C Crowley
Age N/A
Person 223 Montclair Loop, Daphne, AL 36526
Possible Relatives Donna L Cumbest

Joseph Charles Rowley
Previous Address 6216 Cottage Hill Rd, Mobile, AL 36609

Joseph R Crowley

Name / Names Joseph R Crowley
Age N/A
Person Psc 37, Apo, AE 09459
Possible Relatives
Previous Address 1604 Chestnut Ave, Carlsbad, CA 92008

Joseph D Crowley

Name / Names Joseph D Crowley
Age N/A
Person 8180 Threadneedle, Juneau, AK 99801
Email Available

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 2201 PEARL ST APT 121, BOULDER, CO 80302

Joseph A Crowley

Name / Names Joseph A Crowley
Age N/A
Person 7945 N COLTRANE LN, TUCSON, AZ 85743

Joseph P Crowley

Name / Names Joseph P Crowley
Age N/A
Person 2014 SAINT CHARLES AVE, MONTGOMERY, AL 36107
Phone Number 334-264-7586

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 3730 W SPINNAKER LN, TUCSON, AZ 85742
Phone Number 520-744-0950

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 5624 E CALLE SILVOSA, TUCSON, AZ 85711
Phone Number 520-745-8647

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 55 IRVING ST, DENVER, CO 80219
Phone Number 303-927-6344

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 3333 GARFIELD ST, DENVER, CO 80205
Phone Number 303-355-2413

Joseph F Crowley

Name / Names Joseph F Crowley
Age N/A
Person 40 CANTERBURY TPKE, NORWICH, CT 6360
Phone Number 860-859-9206

Joseph F Crowley

Name / Names Joseph F Crowley
Age N/A
Person 123 ELBRIDGE RD, NEW BRITAIN, CT 6052
Phone Number 860-229-2194

Joseph Crowley

Name / Names Joseph Crowley
Age N/A
Person 10048 57th, Scottsdale, AZ 85253

Joseph D Crowley

Name / Names Joseph D Crowley
Age N/A
Person 1220 Glacier, Juneau, AK 99801

Joseph T Crowley

Name / Names Joseph T Crowley
Age N/A
Person 145 LEE ROAD 977, PHENIX CITY, AL 36870
Phone Number 334-291-1728

Joseph F Crowley

Name / Names Joseph F Crowley
Age N/A
Person 7420 BISON PL, LITTLETON, CO 80125

JOSEPH P CROWLEY

Business Name ZONO, LLC
Person Name JOSEPH P CROWLEY
Position Manager
State SC
Address 4 DUNMORE CT STE 202 4 DUNMORE CT STE 202, HILTON HEAD, SC 29926
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC6307-2004
Creation Date 2004-03-26
Expiried Date 2504-03-26
Type Domestic Limited-Liability Company

Joseph Crowley

Business Name Warwick Career Center
Person Name Joseph Crowley
Position company contact
State RI
Address 575 Centerville Rd Warwick RI 02886-4371
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 401-734-3150

Joseph Crowley

Business Name Tile Time
Person Name Joseph Crowley
Position company contact
State NJ
Address 6 Mason Dr Sicklerville NJ 08081-5409
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 856-262-2286

JOSEPH P. CROWLEY

Business Name THE ONE BENEFIT SOURCE, INC.
Person Name JOSEPH P. CROWLEY
Position registered agent
State SC
Address 4 DUNMORE COURT, SUITE 202, HILTON HEAD, SC 29926
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-09
End Date 2008-05-16
Entity Status Revoked
Type CEO

Joseph Crowley

Business Name Sals New York Cafe Inc
Person Name Joseph Crowley
Position company contact
State TX
Address 7810 Bellaire Blvd, Houston, TX 77036
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

JOSEPH CROWLEY

Business Name SIX TO THE TENTH, INC.
Person Name JOSEPH CROWLEY
Position Secretary
State NV
Address 2303 KIETZKE LANE #8 2303 KIETZKE LANE #8, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13305-2000
Creation Date 2000-05-12
Type Domestic Corporation

JOSEPH CROWLEY

Business Name SIX TO THE TENTH, INC.
Person Name JOSEPH CROWLEY
Position Secretary
State NV
Address 500 DAMONTE RANCH PKWY #1008 500 DAMONTE RANCH PKWY #1008, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13305-2000
Creation Date 2000-05-12
Type Domestic Corporation

Joseph Crowley

Business Name Royal Bank America
Person Name Joseph Crowley
Position company contact
State PA
Address 1334 Walnut St Philadelphia PA 19107-5314
Industry Depository Institutions (Credit)
SIC Code 6035
SIC Description Federal Savings Institutions
Fax Number 215-893-9500

JOSEPH P CROWLEY

Business Name ROCKPORT ADMINISTRATIVE SERVICES, LLC
Person Name JOSEPH P CROWLEY
Position Manager
State SC
Address 4 DUNMORE COURT STE 202 4 DUNMORE COURT STE 202, HILTON HEAD ISLAND, SC 29926
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2954-2002
Creation Date 2002-03-15
Expiried Date 2042-12-31
Type Domestic Limited-Liability Company

JOSEPH PAUL CROWLEY

Business Name ROCKPORT ADMINISTRATIVE SERVICES, LLC
Person Name JOSEPH PAUL CROWLEY
Position Mmember
State SC
Address 4 DUNMORE COURT STE 202 4 DUNMORE COURT STE 202, HILTON HEAD, SC 29926
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2954-2002
Creation Date 2002-03-15
Expiried Date 2042-12-31
Type Domestic Limited-Liability Company

joseph crowley

Business Name Performance Link, LLC
Person Name joseph crowley
Position company contact
State VA
Address P.O. Box 10613, Burke, VA 22009
SIC Code 873101
Phone Number
Email [email protected]

JOSEPH P CROWLEY

Business Name PYRAMID BENEFIT SERVICES CORPORATION
Person Name JOSEPH P CROWLEY
Position President
State SC
Address FOUR DUNMORE CT. FOUR DUNMORE CT., HILTON HEAD, SC 29926
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20103-1999
Creation Date 1999-08-16
Type Foreign Corporation

JOSEPH P CROWLEY

Business Name PYRAMID BENEFIT SERVICES CORPORATION
Person Name JOSEPH P CROWLEY
Position President
State SC
Address FOUR DUNMORE CT. S FOUR DUNMORE CT. S, HILTON HEAD, SC 29926
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20103-1999
Creation Date 1999-08-16
Type Foreign Corporation

JOSEPH CROWLEY

Business Name PERFORMANCE LINK, LLC
Person Name JOSEPH CROWLEY
Position company contact
State VA
Address PO BOX 10613, BURKE, VA 22009
SIC Code 508542
Phone Number 703-569-4859
Email [email protected]

JOSEPH P CROWLEY

Business Name MEDRECOVER SYSTEMS, LLC
Person Name JOSEPH P CROWLEY
Position Manager
State SC
Address 4 DUNMORE COURT STE 202 4 DUNMORE COURT STE 202, HILTON HEAD ISLAND, SC 29926
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4805-2001
Creation Date 2001-05-08
Expiried Date 2041-12-31
Type Domestic Limited-Liability Company

JOSEPH P CROWLEY

Business Name MEDOPTIONS, LLC
Person Name JOSEPH P CROWLEY
Position Manager
State SC
Address 4 DUNMORE COURT STE 202 4 DUNMORE COURT STE 202, HILTON HEAD ISLAND, SC 29926
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4679-2001
Creation Date 2001-05-04
Expiried Date 2041-12-31
Type Domestic Limited-Liability Company

Joseph Crowley

Business Name Joseph M Crowley
Person Name Joseph Crowley
Position company contact
State AZ
Address 488 S Sawmill Gardens Dr Cottonwood AZ 86326-5336
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 928-649-3825
Number Of Employees 1

Joseph Crowley

Business Name Joseph Crowley
Person Name Joseph Crowley
Position company contact
State PA
Address 391 Rock Run Rd Turtlepoint PA 16750-1307
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Fax Number 814-642-7177

JOSEPH P CROWLEY

Business Name FACILITIES MANAGEMENT INVESTMENTS, LLC
Person Name JOSEPH P CROWLEY
Position Manager
State SC
Address 4 DUNMORE CT STE 202 4 DUNMORE CT STE 202, HILTON HEAD ISLAND, SC 29926
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4704-2001
Creation Date 2001-05-04
Expiried Date 2041-12-31
Type Domestic Limited-Liability Company

Joseph Crowley

Business Name Engravable Images
Person Name Joseph Crowley
Position company contact
State MN
Address 913 Granite St., Cloquet, MN 55720
SIC Code 821103
Phone Number
Email [email protected]

Joseph Crowley

Business Name Crowley Webb & Associates
Person Name Joseph Crowley
Position company contact
State NY
Address 268 Main St Ste 400 Buffalo NY 14202-4108
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number
Fax Number 716-856-2932

Joseph Crowley

Business Name Crowley WEBB & Assoc
Person Name Joseph Crowley
Position company contact
State NY
Address 268 Main St # 400 Buffalo NY 14202-4108
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number
Email [email protected]
Number Of Employees 28
Annual Revenue 29400000
Fax Number 716-856-2932
Website www.crowley-webb.com

Joseph Crowley

Business Name Crowley Joseph A Vmd
Person Name Joseph Crowley
Position company contact
State PA
Address 71 Cherry St Montrose PA 18801-8945
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Fax Number 570-278-3252

Joseph Crowley

Business Name Crowley Jos/Forte Anthony DDS
Person Name Joseph Crowley
Position company contact
State OH
Address 3475 N Bend Rd Cincinnati OH 45239-7624
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 513-661-5700

Joseph Crowley

Business Name Crowley Finance Inc
Person Name Joseph Crowley
Position company contact
State SC
Address 41 New River Trce Clover SC 29710-8932
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 803-631-5732

Joseph Crowley

Business Name Crowley Building Company
Person Name Joseph Crowley
Position company contact
State FL
Address 641 Central Ave Maitland FL 32751-5525
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 407-645-5817

Joseph Crowley

Business Name Congressman Joseph Crowley
Person Name Joseph Crowley
Position company contact
State NY
Address 3425 E Tremont Ave Ste 1 Bronx NY 10465-2041
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number
Fax Number 718-931-1400

Joseph Crowley

Business Name Congressman Joseph Crowley
Person Name Joseph Crowley
Position company contact
State NY
Address 3425 E Tremont Ave Bronx NY 10465-2040
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number
Number Of Employees 2
Fax Number 718-931-1400

Joseph Crowley

Business Name Chariho Career & Technical Ctr
Person Name Joseph Crowley
Position company contact
State RI
Address 459 Switch Rd Wood River Junction RI 02894-1309
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 401-364-6869

Joseph Crowley

Business Name Century 21
Person Name Joseph Crowley
Position company contact
State MA
Address 132 Pleasant St Woburn MA 01801-4115
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 781-933-0005
Email [email protected]
Number Of Employees 24
Annual Revenue 3316500
Fax Number 781-933-2827
Website www.c21crowley.com

JOSEPH CROWLEY

Business Name BRINKMANN INSTRUMENTS, INC
Person Name JOSEPH CROWLEY
Position registered agent
State NY
Address ONE CANHAGUE RD, WESTBURY, NY 11590
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-08-15
End Date 2008-05-16
Entity Status Revoked
Type CEO

JOSEPH CROWLEY

Business Name BOOK IT INN LTD
Person Name JOSEPH CROWLEY
Position Secretary
State NV
Address 10580 N MCCARRAN #115-394 10580 N MCCARRAN #115-394, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008722012-2
Creation Date 2012-01-06
Type Domestic Corporation

JOSEPH CROWLEY

Business Name BOOK IT INN LTD
Person Name JOSEPH CROWLEY
Position Director
State NV
Address 10580 N MCCARRAN #115-394 10580 N MCCARRAN #115-394, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008722012-2
Creation Date 2012-01-06
Type Domestic Corporation

JOSEPH CROWLEY

Business Name BOOK IT INN LTD
Person Name JOSEPH CROWLEY
Position President
State NV
Address 10580 N MCCARRAN #115-394 10580 N MCCARRAN #115-394, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008722012-2
Creation Date 2012-01-06
Type Domestic Corporation

JOSEPH CROWLEY

Business Name BENDECK ASSOCIATES, INC.
Person Name JOSEPH CROWLEY
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C171-1995
Creation Date 1995-01-04
Type Domestic Corporation

JOSEPH CROWLEY

Business Name BENDECK ASSOCIATES, INC.
Person Name JOSEPH CROWLEY
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C171-1995
Creation Date 1995-01-04
Type Domestic Corporation

JOSEPH P CROWLEY

Person Name JOSEPH P CROWLEY
Filing Number 145178600
Position CEO
State SC
Address 4 DUNMORE COURT SUITE 202, Hilton Head Island SC 29926

JOSEPH P CROWLEY

Person Name JOSEPH P CROWLEY
Filing Number 145178600
Position Director
State SC
Address 4 DUNMORE COURT SUITE 202, Hilton Head Island SC 29926

JOSEPH P CROWLEY

Person Name JOSEPH P CROWLEY
Filing Number 709151222
Position CEO
State TX
Address 701 BRAZOS ST STE 360, Austin TX 78701 3200

JOSEPH P CROWLEY

Person Name JOSEPH P CROWLEY
Filing Number 709151222
Position Director
State TX
Address 701 BRAZOS ST STE 360, Austin TX 78701 3200

JOSEPH CROWLEY

Person Name JOSEPH CROWLEY
Filing Number 800483720
Position CEO
State NY
Address ONE CANTIAGUE ROAD, WESTBURY NY 11590

Joseph J Crowley

Person Name Joseph J Crowley
Filing Number 801072732
Position Manager
State VA
Address 1809 Logan St, Bon Air VA 23235

Joseph P Crowley

Person Name Joseph P Crowley
Filing Number 800360154
Position Managing Member
State SC
Address 4 Dunmore Ct., Suite 202, Hilton Head Island SC 29926

Crowley Joseph

State RI
Calendar Year 2015
Employer City Of Pawtucket
Name Crowley Joseph
Annual Wage $42,144

Crowley Joseph F

State NY
Calendar Year 2017
Employer Town Of Carrollton
Name Crowley Joseph F
Annual Wage $9,068

Crowley Joseph C

State NY
Calendar Year 2016
Employer Town Of Hempstead
Name Crowley Joseph C
Annual Wage $4,134

Crowley Joseph F

State NY
Calendar Year 2016
Employer Town Of Carrollton
Name Crowley Joseph F
Annual Wage $9,000

Crowley Joseph C

State NY
Calendar Year 2015
Employer Town Of Hempstead
Name Crowley Joseph C
Annual Wage $3,987

Crowley Joseph F

State NY
Calendar Year 2015
Employer Town Of Carrollton
Name Crowley Joseph F
Annual Wage $7,500

Crowley Joseph A

State NJ
Calendar Year 2016
Employer Borough Of Spring Lake
Name Crowley Joseph A
Annual Wage $80,491

Crowley Joseph

State NJ
Calendar Year 2015
Employer Parks & Forestry
Job Title Seasonal Employment Services
Name Crowley Joseph
Annual Wage $152

Crowley Joseph A

State NJ
Calendar Year 2015
Employer Borough Of Spring Lake
Job Title Beachfront Maintenance-public Works
Name Crowley Joseph A
Annual Wage $79,432

Crowley Joseph D

State IN
Calendar Year 2018
Employer Hammond Civil City (Lake)
Job Title Certified #2 Operator
Name Crowley Joseph D
Annual Wage $62,203

Crowley Joseph D

State IN
Calendar Year 2017
Employer Hammond Civil City (Lake)
Job Title Certified #2 Operator
Name Crowley Joseph D
Annual Wage $61,827

Crowley Joseph

State IN
Calendar Year 2016
Employer Hammond Civil City (lake)
Job Title Certified #2 Operator
Name Crowley Joseph
Annual Wage $59,709

Crowley Joseph D

State IN
Calendar Year 2015
Employer Hammond Civil City (lake)
Job Title Certified #2 Operator
Name Crowley Joseph D
Annual Wage $61,226

Crowley Joseph

State GA
Calendar Year 2011
Employer Teachers' Retirement System Of Georgia
Job Title Programmer (Wl)
Name Crowley Joseph
Annual Wage $31,446

Crowley Joseph F

State NY
Calendar Year 2018
Employer Town Of Carrollton
Name Crowley Joseph F
Annual Wage $9,339

Crowley Joseph

State GA
Calendar Year 2010
Employer Teachers' Retirement System Of Georgia
Job Title Programmer (Al)
Name Crowley Joseph
Annual Wage $69,583

Crowley Ii Joseph H

State DE
Calendar Year 2018
Employer Dhss/Admin/Facility Operations
Name Crowley Ii Joseph H
Annual Wage $33,066

Crowley Joseph H

State DE
Calendar Year 2017
Employer Dhss/Admin/Facility Operations
Name Crowley Joseph H
Annual Wage $24,546

Crowley Ii Joseph H

State DE
Calendar Year 2017
Employer Dhss/Admin/Facility Operations
Name Crowley Ii Joseph H
Annual Wage $28,383

Crowley Joseph H

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Crowley Joseph H
Annual Wage $16,844

Crowley Ii Joseph H

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Crowley Ii Joseph H
Annual Wage $27,602

Crowley Ii Joseph H

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Crowley Ii Joseph H
Annual Wage $11,250

Crowley Joseph H

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Crowley Joseph H
Annual Wage $26,698

Crowley Ii Joseph H

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Crowley Ii Joseph H
Annual Wage $14,227

Crowley Joseph

State CT
Calendar Year 2018
Employer Town of Norwich
Job Title Insp (Fire Marshal's Office)
Name Crowley Joseph
Annual Wage $73,674

Crowley Joseph

State CT
Calendar Year 2017
Employer Town of Norwich
Name Crowley Joseph
Annual Wage $96,457

Crowley Joseph

State CT
Calendar Year 2017
Employer City of Norwich
Job Title Insp (Fire Marshal's Office)
Name Crowley Joseph
Annual Wage $72,230

Crowley Joseph

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Crowley Joseph
Annual Wage $54,475

Crowley Joseph H

State DE
Calendar Year 2018
Employer Dhss/Admin/Facility Operations
Name Crowley Joseph H
Annual Wage $7,408

Crowley Joseph

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Crowley Joseph
Annual Wage $63,203

Crowley Joseph

State OH
Calendar Year 2013
Employer Columbus City School District
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $47,615

Crowley Joseph

State OH
Calendar Year 2013
Employer New Richmond Exempted Village
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $79,334

Crowley Jr Joseph

State MS
Calendar Year 2017
Employer City Of Jackson
Job Title Crew Leader
Name Crowley Jr Joseph
Annual Wage $31,637

Crowley Joseph P

State MI
Calendar Year 2017
Employer City of Ann Arbor
Job Title Canoe Livery Attendant Ii
Name Crowley Joseph P
Annual Wage $3,588

Crowley Joseph

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Crowley Joseph
Annual Wage $178,389

Crowley Joseph P

State MA
Calendar Year 2018
Employer City Of Cambridge
Job Title Police Officer
Name Crowley Joseph P
Annual Wage $116,271

Crowley Joseph

State MA
Calendar Year 2017
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Crowley Joseph
Annual Wage $156,338

Crowley Joseph P

State MA
Calendar Year 2017
Employer City of Cambridge
Job Title Police Officer
Name Crowley Joseph P
Annual Wage $119,462

Crowley Joseph C

State MA
Calendar Year 2016
Employer Town Of Concord
Job Title Recreation Associate
Name Crowley Joseph C
Annual Wage $330

Crowley Joseph P

State MA
Calendar Year 2016
Employer School District Of Cambridge
Job Title Police Officer
Name Crowley Joseph P
Annual Wage $94,033

Crowley Joseph

State MA
Calendar Year 2016
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Crowley Joseph
Annual Wage $140,666

Crowley Joseph

State MA
Calendar Year 2015
Employer Town Of Concord
Name Crowley Joseph
Annual Wage $90

Crowley Joseph

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Crowley Joseph
Annual Wage $179,936

Crowley Joseph P

State MA
Calendar Year 2015
Employer City Of Cambridge
Job Title Police Officer
Name Crowley Joseph P
Annual Wage $100,811

Crowley Joseph

State OH
Calendar Year 2013
Employer New Richmond Exempted Village
Job Title Advisor Assignment
Name Crowley Joseph
Annual Wage $818

Crowley Joseph A

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Teacher Esol Ad
Name Crowley Joseph A
Annual Wage $69,377

Crowley Joseph

State OH
Calendar Year 2017
Employer New Richmond Exempted Village
Job Title Advisor Assignment
Name Crowley Joseph
Annual Wage $2,182

Crowley Joseph

State OH
Calendar Year 2017
Employer Columbus City School District
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $64,233

Crowley Joseph

State OH
Calendar Year 2017
Employer Columbus City School District
Job Title Coaching Assignment
Name Crowley Joseph
Annual Wage $31

Crowley Joseph

State OH
Calendar Year 2016
Employer New Richmond Exempted Village
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $79,334

Crowley Joseph

State OH
Calendar Year 2016
Employer New Richmond Exempted Village
Job Title Advisor Assignment
Name Crowley Joseph
Annual Wage $2,182

Crowley Joseph

State OH
Calendar Year 2016
Employer Columbus City School District
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $60,421

Crowley Joseph

State OH
Calendar Year 2016
Employer Columbus City School District
Job Title Coaching Assignment
Name Crowley Joseph
Annual Wage $31

Crowley Joseph

State OH
Calendar Year 2015
Employer New Richmond Exempted Village
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $79,334

Crowley Joseph

State OH
Calendar Year 2015
Employer New Richmond Exempted Village
Job Title Advisor Assignment
Name Crowley Joseph
Annual Wage $2,182

Crowley Joseph

State OH
Calendar Year 2015
Employer Columbus City School District
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $57,083

Crowley Joseph

State OH
Calendar Year 2014
Employer New Richmond Exempted Village
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $79,334

Crowley Joseph

State OH
Calendar Year 2014
Employer Columbus City School District
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $49,493

Crowley Joseph

State OH
Calendar Year 2017
Employer New Richmond Exempted Village
Job Title Teacher Assignment
Name Crowley Joseph
Annual Wage $81,764

Crowley Joseph

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Crowley Joseph
Annual Wage $51,480

Joseph D Crowley

Name Joseph D Crowley
Address 2425 L St Nw Washington DC 20037 APT 602-2427
Phone Number 202-452-8810
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph D Crowley

Name Joseph D Crowley
Address 346 Saint Ronan St New Haven CT 06511 -2366
Phone Number 203-624-4562
Email [email protected]
Gender Male
Date Of Birth 1934-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Crowley

Name Joseph Crowley
Address 157 Fairview Dr North Waterboro ME 04061 -4849
Phone Number 207-247-5060
Gender Male
Date Of Birth 1974-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph N Crowley

Name Joseph N Crowley
Address 29751 Dogwood Cir Mechanicsville MD 20659 -2211
Phone Number 301-884-2449
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Crowley

Name Joseph Crowley
Address 3474 S Bryant St Englewood CO 80110-1919 -1919
Phone Number 303-761-7655
Gender Male
Date Of Birth 1964-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Crowley

Name Joseph Crowley
Address 1668 Maple Ave Galesburg IL 61401 -1631
Phone Number 309-343-2629
Gender Male
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 College
Language English

Joseph Crowley

Name Joseph Crowley
Address 7579 Hipp St Taylor MI 48180 -2615
Phone Number 313-928-8645
Email [email protected]
Gender Male
Date Of Birth 1979-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joseph W Crowley

Name Joseph W Crowley
Address 8500 E Keating Park St Floral City FL 34436 LOT 335-2831
Phone Number 352-341-0848
Email [email protected]
Gender Male
Date Of Birth 1942-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph Crowley

Name Joseph Crowley
Address 42 Ivy Chase Ne Atlanta GA 30342 -4500
Phone Number 404-233-6886
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph T Crowley

Name Joseph T Crowley
Address 10336 Big Canoe Jasper GA 30143 -5122
Phone Number 404-580-1101
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Joseph P Crowley

Name Joseph P Crowley
Address 641 Central Ave Maitland FL 32751 -5525
Phone Number 407-645-5817
Gender Male
Date Of Birth 1961-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Joseph E Crowley

Name Joseph E Crowley
Address 1661 16 Mile Rd Ne Cedar Springs MI 49319 -8406
Phone Number 616-450-9757
Gender Male
Date Of Birth 1968-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Crowley

Name Joseph Crowley
Address 7728 Normandy Ave Burbank IL 60459 -1022
Phone Number 708-598-7072
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph S Crowley

Name Joseph S Crowley
Address 3972 Pratt Rd Ann Arbor MI 48103 -1437
Phone Number 734-995-0682
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Joseph F Crowley

Name Joseph F Crowley
Address 515 Saddle Lake Dr Roswell GA 30076 -1085
Phone Number 770-823-1129
Mobile Phone 770-823-1129
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph M Crowley

Name Joseph M Crowley
Address 4144 N Ridgeway Ave Chicago IL 60618 -2120
Phone Number 773-218-3757
Gender Male
Date Of Birth 1983-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Crowley

Name Joseph Crowley
Address 2121 N Richmond St Chicago IL 60647-3912 -3912
Phone Number 773-489-2139
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Crowley

Name Joseph Crowley
Address 2 Erin Way Middleton MA 01949-2142 -2142
Phone Number 781-393-9495
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Crowley

Name Joseph Crowley
Address 193 Regency Park Dr Agawam MA 01001 -2261
Phone Number 781-608-6986
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Crowley

Name Joseph A Crowley
Address 127 E Lafayette St Ottawa IL 61350 -2114
Phone Number 815-434-0921
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph N Crowley

Name Joseph N Crowley
Address 1920 S 51st St Kansas City KS 66106 -2417
Phone Number 913-217-7215
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Joseph B Crowley

Name Joseph B Crowley
Address 4217 Whispering Oaks Dr North Port FL 34287 -2384
Phone Number 941-426-9501
Email [email protected]
Gender Male
Date Of Birth 1944-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph R Crowley

Name Joseph R Crowley
Address 72 Guggins Ln Boxborough MA 01719 -1517
Phone Number 978-263-0237
Mobile Phone 978-490-4239
Email [email protected]
Gender Male
Date Of Birth 1939-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph P Crowley

Name Joseph P Crowley
Address 12 Pollock Dr Middleton MA 01949 -1747
Phone Number 978-304-0363
Gender Male
Date Of Birth 1969-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph C Crowley

Name Joseph C Crowley
Address 285 Long Hill Rd Bolton MA 01740 -1421
Phone Number 978-779-5150
Gender Male
Date Of Birth 1964-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 2000.00
To Henry Cuellar (D)
Year 2006
Transaction Type 15
Filing ID 26950252719
Application Date 2006-06-15
Contributor Occupation U.S. Representative
Contributor Employer Federal Government
Organization Name Federal Government
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address 84-56 Grand Ave ELMHURST NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 1000.00
To Steve Chabot (R)
Year 2012
Transaction Type 15
Filing ID 12970839454
Application Date 2011-11-25
Contributor Occupation Dentist
Contributor Employer self Employed
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house
Address 3475 North Bend Rd CINCINNATI OH

CROWLEY, JOSEPH P DR

Name CROWLEY, JOSEPH P DR
Amount 1000.00
To Ohio Dental Assn
Year 2012
Transaction Type 15
Filing ID 12951351690
Application Date 2012-01-09
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED/DENTIST
Contributor Gender M
Committee Name Ohio Dental Assn
Address 3796 Lincoln Rd CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 1000.00
To Steve Chabot (R)
Year 2010
Transaction Type 15
Filing ID 10991782201
Application Date 2010-10-05
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 1000.00
To Henry Cuellar (D)
Year 2006
Transaction Type 15
Filing ID 26950252720
Application Date 2006-06-15
Contributor Occupation U.S. Representative
Contributor Employer Federal Government
Organization Name Federal Government
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address 84-56 Grand Ave ELMHURST NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386409
Application Date 2003-06-24
Contributor Occupation Business Executive
Contributor Employer New Haven Terminal
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 346 Saint Ronan St NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 1000.00
To Brian M Higgins (D)
Year 2004
Transaction Type 15
Filing ID 24971886158
Application Date 2004-10-07
Contributor Occupation PERSIDENT
Contributor Employer Crowley Webb & Associates
Organization Name Crowley Webb & Assoc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Brian Higgins for Congress
Seat federal:house
Address 32 Belvedere Rd BUFFALO NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To Paul Gosar (R)
Year 2012
Transaction Type 15
Filing ID 12950420624
Application Date 2011-11-10
Contributor Occupation Dentist
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house
Address 3475 North Bend Rd CINCINATTI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To Paul Gosar (R)
Year 2012
Transaction Type 15
Filing ID 11952553198
Application Date 2011-05-19
Contributor Occupation Dentist
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house
Address 3475 North Bend Rd CINCINATTI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29993432257
Application Date 2009-11-24
Contributor Occupation BUS EXEC
Contributor Employer NEW HAVEN
Contributor Gender M
Committee Name ActBlue
Address 346 ST ROMAN ST NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To Chris Dodd (D)
Year 2010
Transaction Type 15e
Filing ID 10020040972
Application Date 2009-11-24
Contributor Occupation BUS EXEC
Contributor Employer NEW HAVEN
Organization Name New Haven
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

CROWLEY, JOSEPH D

Name CROWLEY, JOSEPH D
Amount 500.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020543461
Application Date 2010-06-28
Contributor Occupation PRESIDENT
Contributor Employer NEW HAVEN TERMINAL, INC.
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

CROWLEY, JOSEPH D

Name CROWLEY, JOSEPH D
Amount 500.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020924732
Application Date 2010-10-01
Contributor Occupation PRESIDENT
Contributor Employer NEW HAVEN TERMINAL, INC.
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To Steve Chabot (R)
Year 2008
Transaction Type 15
Filing ID 28934159081
Application Date 2008-10-15
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house
Address 3475 North Bend Rd CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 500.00
To TAYLOR, ANGIE
Year 2010
Application Date 2010-10-06
Recipient Party D
Recipient State NV
Seat state:lower
Address 1265 MUIR DR RENO NV

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 450.00
To Steve Chabot (R)
Year 2004
Transaction Type 15
Filing ID 24971676448
Application Date 2004-08-25
Contributor Occupation Dentist
Contributor Employer self Employed
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house
Address 3475 North Bend Rd CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993743984
Application Date 2008-11-04
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 346 Saint Ronan St NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 300.00
To SCHROEDER, MARK
Year 2006
Application Date 2006-08-04
Recipient Party D
Recipient State NY
Seat state:lower
Address 33 CRABAPPLE CT ORCHARD PARK NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To WEPRIN, MARK
Year 20008
Application Date 2008-03-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 4824 65TH ST WOODSIDE NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To Rosa L DeLauro (D)
Year 2008
Transaction Type 15
Filing ID 27930544915
Application Date 2007-03-29
Contributor Occupation President
Contributor Employer New Haven Terminal
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 346 St Ronan St NEW HAVEN CT

CROWLEY, JOSEPH A MR

Name CROWLEY, JOSEPH A MR
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713201
Application Date 2008-10-20
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 305 MANHATTAN Ave A UNION CITY NJ

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 26930056532
Application Date 2006-03-10
Contributor Occupation President
Contributor Employer New Haven Terminal
Organization Name New Haven Terminal
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 346 St Ronan St NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020193185
Application Date 2006-03-29
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241168
Application Date 2004-07-13
Contributor Occupation MANAGER
Contributor Employer MASSACHUSETTS GENERAL HOSPITAL
Organization Name Massachusetts General Hospital
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1001 Marina Dr 107 QUINCY MA

Crowley, Joseph A Mr

Name Crowley, Joseph A Mr
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-23
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 305 Manhattan Ave Unit A Union City NJ

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To Thad McCotter (R)
Year 2012
Transaction Type 15
Filing ID 12950305923
Application Date 2011-09-14
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name McCotter 2012
Seat federal:president
Address 3475 North Bend Rd CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To Brian M Higgins (D)
Year 2004
Transaction Type 15
Filing ID 24981615102
Application Date 2004-10-29
Contributor Occupation PERSIDENT
Contributor Employer Crowley Webb & Associates
Organization Name Crowley Webb & Assoc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Brian Higgins for Congress
Seat federal:house
Address 32 Belvedere Rd BUFFALO NY

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 250.00
To MECKLENBORG, BOB
Year 2010
Application Date 2010-05-11
Contributor Employer SELF-EMPLOYED - DENTIST
Recipient Party R
Recipient State OH
Seat state:lower
Address 3475 N BEND RD CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 200.00
To Smile PAC
Year 2006
Transaction Type 15
Filing ID 26980047114
Application Date 2005-10-12
Contributor Occupation Dentist
Contributor Employer self
Contributor Gender M
Recipient Party R
Committee Name Smile PAC
Address 3475 North Bend Rd CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 200.00
To DONATO, PAUL J
Year 2004
Application Date 2003-03-24
Contributor Occupation SELF-EMPLOYED
Contributor Employer CROWLEY CLIPPERS
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 HATCH RD MEDFORD MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 200.00
To GONSALVES, JOANNA
Year 2006
Application Date 2006-05-04
Contributor Occupation REAL ESTATE AGENT
Contributor Employer CENTURY 21 CROWLEY
Recipient Party D
Recipient State MA
Seat state:upper
Address 32 MIDDLE ST WOBURN MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 175.00
To SEITZ, BILL
Year 2006
Application Date 2005-09-03
Contributor Occupation SELF-EMPLOYED
Recipient Party R
Recipient State OH
Seat state:lower
Address 3475 N BEND RD CIN OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 150.00
To DONATO, PAUL J
Year 2004
Application Date 2004-04-08
Contributor Occupation SELF-EMPLOYED
Contributor Employer CROWLEY CLIPPERS
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 HATCH RD MEDFORD MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 150.00
To MECKLENBORG, BOB
Year 20008
Application Date 2007-05-18
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OH
Seat state:lower
Address 3475 NORTH BEND RD CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 150.00
To MECKLENBORG, BOB
Year 20008
Application Date 2007-11-16
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OH
Seat state:lower
Address 3475 NORTH BEND RD CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 150.00
To HUSTED, JON
Year 2006
Application Date 2006-03-31
Contributor Occupation DENTIST
Recipient Party R
Recipient State OH
Seat state:lower
Address 3475 N BEND RD CINCINNATI OH

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 125.00
To DONATO, PAUL J
Year 20008
Application Date 2008-04-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 133 PEARL ST MALDEN MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 125.00
To FALLON, CHRISTOPHER G
Year 2010
Application Date 2009-10-01
Contributor Occupation OWNER
Contributor Employer PISA PIZZA
Recipient Party D
Recipient State MA
Seat state:lower
Address 133 PEARL ST MALDEN MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 125.00
To LEES, BRIAN P
Year 2004
Application Date 2003-05-02
Contributor Occupation FIREFIGHTER
Contributor Employer TOWN OF LUDLOW
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 LINWOOD DR WILBRAHAM MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 100.00
To PETROLATI, THOMAS M
Year 2006
Application Date 2006-04-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 5 LINWOOD DR WILBRAHAM MA

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 100.00
To LOONEY, MARTIN M
Year 2004
Application Date 2004-01-16
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer NEW HAVEN TERMINAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 346 ST RONAN ST NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 100.00
To LOONEY, MARTIN M
Year 2004
Application Date 2004-09-14
Contributor Occupation EXECUTIVE
Contributor Employer NEW HAVEN TERMINAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 346 ST RONAN ST NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 100.00
To LOONEY, MARTIN M
Year 2010
Application Date 2010-08-05
Contributor Occupation OWNER
Contributor Employer NEW HAVEN TERMINAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 346 ST RONAN ST NEW HAVEN CT

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 100.00
To MARSHALL, KATE
Year 2010
Application Date 2010-07-25
Recipient Party D
Recipient State NV
Seat state:office
Address 1265 MUIR DR RENO NV

CROWLEY, JOSEPH

Name CROWLEY, JOSEPH
Amount 50.00
To DONATO, PAUL J
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 133 PEARL ST MALDEN MA

JOSEPH T CROWLEY

Name JOSEPH T CROWLEY
Address 42 Mallard Creek Agawam MA 01001-3415
Value 86400
Landvalue 86400
Buildingvalue 107000
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

CROWLEY JOSEPH

Name CROWLEY JOSEPH
Address 27067 Paratins Drive Punta Gorda FL
Value 2019
Landvalue 2019
Landarea 10,800 square feet
Type Residential Property

CROWLEY JOSEPH F

Name CROWLEY JOSEPH F
Address 48-24 65 STREET, NY 11377
Value 482000
Full Value 482000
Block 2338
Lot 38
Stories 2

CROWLEY JOSEPH & THERESA

Name CROWLEY JOSEPH & THERESA
Physical Address 6 E ORMOND AVE
Owner Address 6 E ORMOND AVE
Sale Price 80000
Ass Value Homestead 132700
County camden
Address 6 E ORMOND AVE
Value 200200
Net Value 200200
Land Value 67500
Prior Year Net Value 200200
Transaction Date 2007-11-08
Property Class Other Exempt properties not included in the a
Deed Date 1995-01-03
Sale Assessment 92000
Price 80000

CROWLEY ANNETTE & SOMMER JOSEPH

Name CROWLEY ANNETTE & SOMMER JOSEPH
Physical Address 586-590 PARKER ST.
Owner Address 586 PARKER ST
Sale Price 227000
Ass Value Homestead 242100
County essex
Address 586-590 PARKER ST.
Value 307100
Net Value 307100
Land Value 65000
Prior Year Net Value 349700
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1992-09-18
Sale Assessment 21700
Year Constructed 1927
Price 227000

CROWLEY (REVOC TRST), JOSEPH

Name CROWLEY (REVOC TRST), JOSEPH
Physical Address 50 RIVERSIDE DR
Owner Address 75 EAST GRAND AVENUE
Sale Price 250000
Ass Value Homestead 230500
County bergen
Address 50 RIVERSIDE DR
Value 380100
Net Value 380100
Land Value 149600
Prior Year Net Value 299300
Transaction Date 2013-03-01
Property Class Residential
Deed Date 2009-10-16
Sale Assessment 299300
Year Constructed 1934
Price 250000

CROWLEY THOMAS JOSEPH SR

Name CROWLEY THOMAS JOSEPH SR
Physical Address 549 CASA SEVILLA AVE, SAINT AUGUSTINE, FL 32092
Owner Address 549 CASA SEVILLA AVE, SAINT AUGUSTINE, FL 32092
Sale Price 187000
Sale Year 2012
County St. Johns
Year Built 2012
Area 2722
Land Code Single Family
Address 549 CASA SEVILLA AVE, SAINT AUGUSTINE, FL 32092
Price 187000

CROWLEY JR, JOSEPH F & MARY E

Name CROWLEY JR, JOSEPH F & MARY E
Physical Address 15949 PASEO LN, NAPLES, FL 34110
Owner Address 15949 PASEO LN, NAPLES, FL 34110
County Collier
Year Built 2005
Area 3571
Land Code Single Family
Address 15949 PASEO LN, NAPLES, FL 34110

CROWLEY JOSEPH PATRICK

Name CROWLEY JOSEPH PATRICK
Physical Address 641 CENTRAL AVE, MAITLAND, FL 32751
Owner Address 641 CENTRAL AVE, MAITLAND, FLORIDA 32751
Ass Value Homestead 86048
Just Value Homestead 118250
County Orange
Year Built 1951
Area 988
Land Code Single Family
Address 641 CENTRAL AVE, MAITLAND, FL 32751

CROWLEY JOSEPH F

Name CROWLEY JOSEPH F
Address 48-24 65th Street Queens NY 11377
Value 508000
Landvalue 14664

CROWLEY JOSEPH M & JODY B

Name CROWLEY JOSEPH M & JODY B
Physical Address 3234 MAPLEWOOD DR, GULF BREEZE, FL
Owner Address 3234 MAPLEWOOD DR, GULF BREEZE, FL 32563
Ass Value Homestead 60489
Just Value Homestead 60489
County Santa Rosa
Year Built 1982
Area 1018
Applicant Status Wife
Land Code Single Family
Address 3234 MAPLEWOOD DR, GULF BREEZE, FL

CROWLEY JOSEPH C

Name CROWLEY JOSEPH C
Physical Address 10895 SW 69TH CIR, OCALA, FL 34476
Owner Address 10895 SW 69TH CIR, OCALA, FL 34476
Ass Value Homestead 86943
Just Value Homestead 86943
County Marion
Year Built 2004
Area 1117
Applicant Status Husband
Land Code Single Family
Address 10895 SW 69TH CIR, OCALA, FL 34476

CROWLEY JOSEPH B

Name CROWLEY JOSEPH B
Physical Address 4217 WHISPERING OAKS DR, NORTH PORT, FL 34287
Owner Address 4217 WHISPERING OAKS DR, NORTH PORT, FL 34287
Ass Value Homestead 137804
Just Value Homestead 146200
County Sarasota
Year Built 2003
Area 1847
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4217 WHISPERING OAKS DR, NORTH PORT, FL 34287

CROWLEY JOSEPH A + JANICE K

Name CROWLEY JOSEPH A + JANICE K
Physical Address 110 MARINA RV DR LOT 1, LAKE PLACID, FL 33852
Owner Address 155 MARINA RV DR, LAKE PLACID, FL 33852
County Highlands
Year Built 2005
Area 1445
Land Code Camps
Address 110 MARINA RV DR LOT 1, LAKE PLACID, FL 33852

CROWLEY JOSEPH A + JANICE K

Name CROWLEY JOSEPH A + JANICE K
Physical Address 144 MARINA RV DR, LAKE PLACID, FL 33852
Owner Address 155 MARINA RV DR, LAKE PLACID, FL 33852
Ass Value Homestead 148071
Just Value Homestead 192276
County Highlands
Year Built 1980
Area 2716
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 144 MARINA RV DR, LAKE PLACID, FL 33852

CROWLEY JOSEPH A + JANICE K

Name CROWLEY JOSEPH A + JANICE K
Physical Address 145 MARINA RV DR OFFICE BLDG, LAKE PLACID, FL 33852
Owner Address 155 MARINA RV DR, LAKE PLACID, FL 33852
County Highlands
Year Built 1935
Area 9275
Land Code Airports (private or commercial), bus termina
Address 145 MARINA RV DR OFFICE BLDG, LAKE PLACID, FL 33852

CROWLEY JOSEPH & JODY

Name CROWLEY JOSEPH & JODY
Physical Address 3232 MAPLEWOOD DR 4, GULF BREEZE, FL
Owner Address 3234 MAPLEWOOD DR, GULF BREEZE, FL 32563
County Santa Rosa
Year Built 1982
Area 1040
Land Code Single Family
Address 3232 MAPLEWOOD DR 4, GULF BREEZE, FL

CROWLEY JOSEPH TR

Name CROWLEY JOSEPH TR
Physical Address 7189 SW 113TH LOOP, OCALA, FL 34476
Owner Address 7189 SW 113TH LOOP, OCALA, FL 34476
Ass Value Homestead 89640
Just Value Homestead 89640
County Marion
Year Built 1997
Area 1582
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7189 SW 113TH LOOP, OCALA, FL 34476

CROWLEY JOSEPH F & MARY E

Name CROWLEY JOSEPH F & MARY E
Physical Address 9660 ARNAZ CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 9660 ARNAZ CIR, PORT CHARLOTTE, FL 33981

CROWLEY JOSEPH

Name CROWLEY JOSEPH
Physical Address TRUMPET ST, NORTH PORT, FL 34291
Owner Address 4217 WHISPERING OAKS DR, NORTH PORT, FL 34287
County Sarasota
Land Code Vacant Residential
Address TRUMPET ST, NORTH PORT, FL 34291

CROWLEY REVOCABLE TRUST & JOSEPH J CROWLEY TR

Name CROWLEY REVOCABLE TRUST & JOSEPH J CROWLEY TR
Address 2231 Sancroff Court Atlanta GA 30338
Value 92200
Landvalue 92200
Buildingvalue 269400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Address 14 Larch Road Lynn MA
Value 93700
Landvalue 93700
Buildingvalue 163700
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6

JOSEPH P/CHONG HE CROWLEY

Name JOSEPH P/CHONG HE CROWLEY
Address 2161 Everglade Lane Gilbert AZ 85298
Value 36700
Landvalue 36700

JOSEPH P CROWLEY JR & PAULA D CROWLEY

Name JOSEPH P CROWLEY JR & PAULA D CROWLEY
Address 48 Captain Alden's Lane Barnstable Town MA
Value 105400
Landvalue 105400
Buildingvalue 172100

JOSEPH P CROWLEY

Name JOSEPH P CROWLEY
Address 10 Cricklewood Drive Stoneham MA 02180
Value 225400
Landvalue 225400
Buildingvalue 208800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH MARGARET A CROWLEY

Name JOSEPH MARGARET A CROWLEY
Address 2849 Palethorp Street Philadelphia PA 19133
Value 3700
Landvalue 3700
Landarea 721 square feet
Type None
Price 1

JOSEPH M CROWLEY

Name JOSEPH M CROWLEY
Address 17 Shetland Road Danvers MA
Value 176400
Landvalue 176400
Buildingvalue 124000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH LEVI CROWLEY & JILL A CROWLEY

Name JOSEPH LEVI CROWLEY & JILL A CROWLEY
Address 1513 Mcdonald Drive Midwest City OK
Value 4700
Landarea 6,255 square feet
Type Residential

JOSEPH L CROWLEY & CAROLYN M CROWLEY

Name JOSEPH L CROWLEY & CAROLYN M CROWLEY
Address 202 Honeysuckle Lane Austin TX 78660
Value 30000
Landvalue 30000
Buildingvalue 122032
Type Real

JOSEPH L CROWLEY

Name JOSEPH L CROWLEY
Address 20 Moray Street Lynn MA 01904
Value 119400
Landvalue 119400
Buildingvalue 120900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Address 325 Columbine Court Romeoville IL 60446
Value 20619
Landvalue 20619
Buildingvalue 69003

JOSEPH IND CROWLEY

Name JOSEPH IND CROWLEY
Address 285 Porter Street Melrose MA 02176
Value 295200
Landvalue 295200
Buildingvalue 221600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH F CROWLEY & MELISSA S CROWLEY

Name JOSEPH F CROWLEY & MELISSA S CROWLEY
Address 3474 S Bryant Street Englewood CO 80110
Value 40000
Landvalue 40000
Buildingvalue 109200
Landarea 6,098 square feet

JOSEPH F CROWLEY & MELISSA S CROWLEY

Name JOSEPH F CROWLEY & MELISSA S CROWLEY
Address 2061 W Hamilton Place Englewood CO 80110
Value 113000
Landvalue 113000
Buildingvalue 487936
Landarea 11,282 square feet

JOSEPH F CROWLEY & DONNA M CROWLEY

Name JOSEPH F CROWLEY & DONNA M CROWLEY
Address 515 Saddle Lake Drive Roswell GA
Value 46200
Landvalue 46200
Buildingvalue 228500
Landarea 29,869 square feet

JOSEPH F + CROWLEY

Name JOSEPH F + CROWLEY
Address 9 Whittier Road Milford MA 01757
Value 159400
Landvalue 159400
Buildingvalue 221400
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOSEPH EDMUND CROWLEY

Name JOSEPH EDMUND CROWLEY
Address 6800 Fleetwood Road #1119 Fairfax VA
Value 47000
Landvalue 47000
Buildingvalue 188400
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

JOSEPH CROWLEY SR & LILLIAN CROWLEY

Name JOSEPH CROWLEY SR & LILLIAN CROWLEY
Address R Bernard Place Johnstown PA
Value 260
Landvalue 260
Landarea 1,742 square feet

JOSEPH CROWLEY & VIVIAN CROWLEY

Name JOSEPH CROWLEY & VIVIAN CROWLEY
Address Harvard Street Whitman MA
Value 16600
Landvalue 16600

JOSEPH G CROWLEY JR & MARGARET CROWLEY

Name JOSEPH G CROWLEY JR & MARGARET CROWLEY
Address 74 Flaggler Drive Marshfield MA 02050
Value 206000
Landvalue 206000
Buildingvalue 97200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

CROWLEY JOSEPH

Name CROWLEY JOSEPH
Physical Address 27067 PARATINS DR, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 27067 PARATINS DR, PUNTA GORDA, FL 33983

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Independent Voter
State MA
Address 64 COLONIAL DR, TEWKSBURY, MA 1876
Phone Number 978-835-8906
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Independent Voter
State FL
Address 1911 NW 104TH AVE, PMBK PINES, FL 33026
Phone Number 954-401-7982
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Republican Voter
State FL
Address 1911 NW 104TH AVE, PEMBROKE PINES, FL 33026
Phone Number 954-224-2407
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Voter
State IL
Address 29 NORWAY DR, MANTENO, IL 60950
Phone Number 815-693-4669
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Voter
State FL
Address 8775 20TH ST LOT 123, VERO BEACH, FL 32966
Phone Number 772-486-3709
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Voter
State MA
Address 3 SHARON RD, MELROSE, MA 2176
Phone Number 617-852-5123
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Republican Voter
State OH
Address 4149 MAYSTAR WAY, HILLIARD, OH 43026
Phone Number 614-876-7511
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Voter
State PA
Phone Number 610-892-9211
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Republican Voter
State WI
Address 1835 E HOWARD AVE, MILWAUKEE, WI 53207
Phone Number 414-429-1021
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Independent Voter
State DE
Address 303 THORNTOWN RD, MIDDLETOWN, DE 19709
Phone Number 302-420-4457
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Independent Voter
State MD
Address 6516 LANDOVER RD, HYATTSVILLE, MD 20785
Phone Number 301-773-7364
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Republican Voter
State IN
Address 1240 HONAN DR, SOUTH BEND, IN 46614
Phone Number 219-677-1062
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Voter
State PA
Address 4826 SYCAMORE AVE, FEASTERVILLE TREVOSE, PA 19053
Phone Number 215-364-4202
Email Address [email protected]

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Type Democrat Voter
State CT
Address 35 WASHINGTON RD, WOODBURY, CT 06798
Phone Number 203-770-4170
Email Address [email protected]

Joseph Crowley

Name Joseph Crowley
Visit Date 4/13/10 8:30
Appointment Number U54728
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/3/12 18:00
Appt End 12/3/12 23:59
Total People 1187
Last Entry Date 12/3/12 16:22
Meeting Location WH
Caller JONATHAN
Release Date 03/29/2013 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U83971
Type Of Access VA
Appt Made 3/3/10 10:52
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 567
Last Entry Date 3/3/2010
Meeting Location WH
Caller CLARE
Description ST PATRICK'S RECEPTION /
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U90085
Type Of Access VA
Appt Made 3/22/10 19:48
Appt Start 3/23/10 11:00
Appt End 3/23/10 23:59
Total People 274
Last Entry Date 3/22/2010
Meeting Location WH
Caller GARY
Description HEALTH CARE BILL SIGNING (MEMBERS OF CONGRESS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/6/09 18:00
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/6/09 18:00
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

JOSEPH C CROWLEY

Name JOSEPH C CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U66253
Type Of Access VA
Appt Made 12/17/09 12:46
Appt Start 12/19/09 8:00
Appt End 12/19/09 23:59
Total People 117
Last Entry Date 12/17/09 12:46
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U52227
Type Of Access VA
Appt Made 11/1/09 15:40
Appt Start 11/4/09 18:00
Appt End 11/4/09 23:59
Total People 230
Last Entry Date 11/1/09 15:40
Meeting Location WH
Description CLASSICAL MUSIC EVENING RECEPTION
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U11305
Type Of Access VA
Appt Made 6/1/10 17:42
Appt Start 6/6/10 16:00
Appt End 6/6/10 23:59
Total People 454
Last Entry Date 6/1/10 17:42
Meeting Location WH
Caller CLARE
Description FORD'S THEATRE RECEPTION /
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U11089
Type Of Access VA
Appt Made 5/30/10 13:40
Appt Start 6/2/10 18:00
Appt End 6/2/10 23:59
Total People 220
Last Entry Date 5/30/10 13:40
Meeting Location WH
Caller CLARE
Description LIBRARY OF CONGRESS GERSHWIN AWARD /
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U63301
Type Of Access VA
Appt Made 12/3/10 16:58
Appt Start 12/6/10 18:00
Appt End 12/6/10 23:59
Total People 1253
Last Entry Date 12/3/10 16:57
Meeting Location WH
Caller LUKAS
Description HOLIDAY BALL ATTENDEES/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH C CROWLEY

Name JOSEPH C CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U70517
Type Of Access VA
Appt Made 12/20/10 19:42
Appt Start 12/22/10 8:00
Appt End 12/22/10 23:59
Total People 129
Last Entry Date 12/20/10 19:42
Meeting Location 1800
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U88583
Type Of Access VA
Appt Made 3/8/11 11:44
Appt Start 3/17/11 18:00
Appt End 3/17/11 23:59
Total People 609
Last Entry Date 3/8/11 11:44
Meeting Location WH
Caller CLARE
Description ST PATRICK'S DAY RECEPTION
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U93856
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/25/11 16:00
Appt End 3/25/11 23:59
Total People 288
Last Entry Date 3/25/11 15:27
Meeting Location WH
Caller CLARE
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U83682
Type Of Access VA
Appt Made 3/6/10 13:36
Appt Start 3/9/10 16:30
Appt End 3/9/10 23:59
Total People 387
Last Entry Date 3/6/2010
Meeting Location WH
Caller CLARE
Description GREEK INDEPENDENCE DAY RECEPTION
Release Date 06/25/2010 07:00:00 AM +0000

Joseph C Crowley

Name Joseph C Crowley
Visit Date 4/13/10 8:30
Appointment Number U16685
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/15/2011 18:00
Appt End 6/15/2011 23:59
Total People 1705
Last Entry Date 6/15/2011 12:14
Meeting Location WH
Caller LUKAS
Release Date 09/30/2011 07:00:00 AM +0000

Joseph E Crowley

Name Joseph E Crowley
Visit Date 4/13/10 8:30
Appointment Number U19056
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/25/2011 9:30
Appt End 6/25/2011 23:59
Total People 291
Last Entry Date 6/17/2011 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joseph Crowley

Name Joseph Crowley
Visit Date 4/13/10 8:30
Appointment Number U47522
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/6/11 12:45
Appt End 10/6/11 23:59
Total People 60
Last Entry Date 10/6/11 9:43
Meeting Location OEOB
Caller DANIELLE
Release Date 01/27/2012 08:00:00 AM +0000

Joseph Crowley

Name Joseph Crowley
Visit Date 4/13/10 8:30
Appointment Number U48432
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 542
Last Entry Date 10/12/11 17:03
Meeting Location WH
Caller VISITORS
Description Embassy part 1
Release Date 01/27/2012 08:00:00 AM +0000

Joseph Crowley

Name Joseph Crowley
Visit Date 4/13/10 8:30
Appointment Number U55477
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/1/2011 19:00
Appt End 11/1/2011 23:59
Total People 1
Last Entry Date 11/1/2011 15:11
Meeting Location WH
Caller JONATHAN
Description MOC
Release Date 02/24/2012 08:00:00 AM +0000

Joseph J Crowley

Name Joseph J Crowley
Visit Date 4/13/10 8:30
Appointment Number U63769
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/17/2011 12:30
Appt End 12/17/2011 23:59
Total People 282
Last Entry Date 12/5/2011 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joseph F Crowley

Name Joseph F Crowley
Visit Date 4/13/10 8:30
Appointment Number U64456
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/17/2011 19:30
Appt End 12/17/2011 23:59
Total People 272
Last Entry Date 12/12/2011 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joseph C Crowley

Name Joseph C Crowley
Visit Date 4/13/10 8:30
Appointment Number U69523
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/23/2011 8:00
Appt End 12/23/2011 23:59
Total People 303
Last Entry Date 12/21/2011 14:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U87512
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/20/2012 18:00
Appt End 3/20/2012 23:59
Total People 574
Last Entry Date 3/20/2012 17:31
Meeting Location WH
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U90969
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/22/2012 18:00
Appt End 3/22/2012 23:59
Total People 303
Last Entry Date 3/21/2012 17:45
Meeting Location WH
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

JOSEPH F CROWLEY

Name JOSEPH F CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U11707
Type Of Access VA
Appt Made 6/1/2012 0:00
Appt Start 6/3/2012 16:00
Appt End 6/3/2012 23:59
Total People 387
Last Entry Date 6/3/2012 15:20
Meeting Location WH
Caller CLAUDIA
Release Date 09/28/2012 07:00:00 AM +0000

Joseph C Crowley

Name Joseph C Crowley
Visit Date 4/13/10 8:30
Appointment Number U12662
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/8/2012 14:15
Appt End 6/8/2012 23:59
Total People 274
Last Entry Date 6/7/2012 17:20
Meeting Location WH
Caller CLAUDIA
Description Rain site is The East Room.
Release Date 09/28/2012 07:00:00 AM +0000

Joseph C Crowley

Name Joseph C Crowley
Visit Date 4/13/10 8:30
Appointment Number U18662
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/18/2011 8:00
Appt End 6/18/2011 23:59
Total People 108
Last Entry Date 6/16/2011 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Visit Date 4/13/10 8:30
Appointment Number U00377
Type Of Access VA
Appt Made 4/26/10 12:29
Appt Start 4/26/10 15:00
Appt End 4/26/10 23:59
Total People 259
Last Entry Date 4/26/10 12:29
Meeting Location WH
Caller CLARE
Description AUDIENCE FOR SPORTS TEAM
Release Date 07/30/2010 07:00:00 AM +0000

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car HONDA CIVIC
Year 2009
Address 78 Park Ave, Revere, MA 02151-3401
Vin 2HGFA16309H337759

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car ACURA MDX
Year 2007
Address 9340 Georgetown Pike, Great Falls, VA 22066-2725
Vin 2HNYD28447H526352
Phone 703-759-7992

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car NISSAN ALTIMA
Year 2007
Address 144 Marina Rv Dr, Lake Placid, FL 33852-7212
Vin 1N4AL21E87C206134
Phone 863-699-9585

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car NISSAN ALTIMA
Year 2007
Address 78 CALABASH DR, CAROLINA SHOR, NC 28467-2529
Vin 1N4AL21E07C144180

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car DODGE CALIBER
Year 2007
Address 127 Carriage Park, West Seneca, NY 14224-4429
Vin 1B3HB48BX7D305486
Phone 716-675-2472

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car BUICK LUCERNE
Year 2007
Address 22 Mount Vernon St, Peabody, MA 01960-4483
Vin 1G4HD57267U235559

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD MUSTANG
Year 2007
Address 72 GUGGINS LN, BOXBOROUGH, MA 01719-1517
Vin 1ZVHT82H975313831

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car MERCURY MOUNTAINEER
Year 2007
Address 6 E ORMOND AVE, HADDON TOWNSHIP, NJ 08107-1216
Vin 4M2EU48E67UJ23235

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car HONDA PILOT
Year 2007
Address 17 Larch Rd, Lynn, MA 01904-2821
Vin 5FNYF18687B030679

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car PONTIAC G6
Year 2007
Address 290 Meshanticut Valley Pkwy, Cranston, RI 02920-3759
Vin 1G2ZH361474179992
Phone 401-946-4515

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD MUSTANG
Year 2007
Address 10895 SW 69th Cir, Ocala, FL 34476-3988
Vin 1ZVFT84N375262384

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car TOYOTA CAMRY
Year 2007
Address 6450 LEE ST, HOLLYWOOD, FL 33024-4119
Vin 4T1BE46K47U607446

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD F-150
Year 2007
Address 72 Guggins Ln, Boxborough, MA 01719-1517
Vin 1FTPX14537NA56274

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car CHRYSLER ASPEN
Year 2007
Address 3817 N Chesterbrook Rd, Arlington, VA 22207-4561
Vin 1A8HW58297F581079
Phone 703-536-0752

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car TOYOTA TACOMA
Year 2007
Address 20957 Moongate Ln, Lexington Park, MD 20653-4424
Vin 5TENX22N87Z418192

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2338 Highway 268, Mount Croghan, SC 29727-7614
Vin 1GNDS13S572220321
Phone 843-634-6029

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car TOYOTA CAMRY
Year 2008
Address 706 Canterbury Cir, Mount Juliet, TN 37122-2601
Vin 4T1BE46K98U226189
Phone 615-758-7312

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 325 Columbine Ct, Romeoville, IL 60446-4980
Vin 2A8HR54P48R759306
Phone 815-577-9095

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD FOCUS
Year 2008
Address 7579 Hipp St, Taylor, MI 48180-2615
Vin 1FAHP33N28W192169

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD F-350 SUPER DUTY
Year 2008
Address 2205 High Meadow Rd, Coopersburg, PA 18036-9734
Vin 1FTWW31R08EC69248
Phone 610-346-9480

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car DODGE AVENGER
Year 2008
Address 8511 COOLEY BEACH DR, WHITE LAKE, MI 48386-4318
Vin 1B3LC56K68N234718

Joseph Crowley

Name Joseph Crowley
Car TOYOTA TACOMA
Year 2008
Address 157 Fairview Dr, North Waterboro, ME 04061-4849
Vin 5TELU42N78Z566864

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car DODGE RAM PICKUP 1500
Year 2008
Address 2905 Kaufmann Ave, Dubuque, IA 52001-1656
Vin 1D7HU18N98J127886
Phone 563-845-0864

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car HONDA ACCORD
Year 2008
Address 32 Middle St, Woburn, MA 01801-2534
Vin 1HGCP26888A050198
Phone 781-933-1594

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car MAZDA CX-9
Year 2008
Address 5459 S BRAIDED WASH DR, TUCSON, AZ 85747
Vin JM3TB28A080124756
Phone 520-546-7738

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car KIA OPTIMA
Year 2009
Address 107 TYLER AVE, WOODLYN, PA 19094-1725
Vin KNAGE228595298007
Phone 610-833-2060

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car FORD ESCAPE
Year 2009
Address 50820 Geddes Rd, Canton, MI 48188-2130
Vin 1FMCU03789KC34801

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car CADILLAC CTS
Year 2009
Address 225 Stanley Ave Unit 121, Mamaroneck, NY 10543-2579
Vin 1G6DT57V390166939

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car JEEP GRAND CHEROKEE
Year 2007
Address 129 Underhill Ln, Peekskill, NY 10566-6926
Vin 1J8GR48K47C640036
Phone 914-788-4063

JOSEPH CROWLEY

Name JOSEPH CROWLEY
Car MITSUBISHI ENDEAVOR
Year 2007
Address 206 BRAKEL LN, MEDIA, PA 19063-5920
Vin 4A4MN31S84E023886
Phone 484-842-1229

joseph crowley

Name joseph crowley
Domain landscapingstoneham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain landscapereading.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain irrigationstoneham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain landscapelynnfield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain patiosstoneham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain sportscourtnorthandover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain patiossomerville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

Joseph Crowley

Name Joseph Crowley
Domain thetaperededge.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2000-07-19
Update Date 2007-05-05
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address P.O. BOX 14 1417 US ROUTE 1 Hancock Maine 04640
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain masonrystoneham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain masonryandover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain landscapemelrose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain elsetana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 33170 sr 20 oak harbor Washington 98277
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain masonryreading.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain fakelawncharlestown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain artificialgrasscharlestown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain patiosandover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain masonrymiddleton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain fakegrasssomerville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain dogturfsomerville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain fakegrasscharlestown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain artificialturfcharlestown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain wallsnorthandover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain syntheticturfsomerville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain masonrylynnfield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain doggrasscharlestown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain wallsnorthreading.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES

joseph crowley

Name joseph crowley
Domain walkwaysnorthandover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 14 medford Massachusetts 02155
Registrant Country UNITED STATES