Joseph Donovan

We have found 354 public records related to Joseph Donovan in 31 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 42 business registration records connected with Joseph Donovan in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Police Sergeant. These employees work in nine different states. Most of them work in Massachusetts state. Average wage of employees is $72,868.


Joseph Patrick Donovan

Name / Names Joseph Patrick Donovan
Age 46
Birth Date 1978
Also Known As Joe Donovan
Person 15 Mechanic St #2, Millburn, NJ 07041
Phone Number 973-218-0332
Possible Relatives

Previous Address 1560 Old Arcata Rd, Arcata, CA 95521
19 Dustin Young Ln, Billerica, MA 01821
49 Saxton St #1, Dorchester, MA 02125
596 Pine St #33, Lowell, MA 01851
1805 I St, Eureka, CA 95501
1805 St, Eureka, CA 95501
Email [email protected]

Joseph P Donovan

Name / Names Joseph P Donovan
Age 49
Birth Date 1975
Also Known As J Donovan
Person 143 Brook St, Wellesley, MA 02482
Phone Number 781-235-5163
Possible Relatives
Previous Address 17 Bow St #11, Somerville, MA 02143
7075 Charmant Dr #21, San Diego, CA 92122
1481 PO Box, Wooster, OH 44691
1500 PO Box, Wooster, OH 44691
C PO Box, Wooster, OH 44691

Joseph M Donovan

Name / Names Joseph M Donovan
Age 50
Birth Date 1974
Also Known As J Donovan
Person 175 M St, Boston, MA 02127
Phone Number 617-269-0935
Possible Relatives







Previous Address 175 M St #1, Boston, MA 02127
175 M St #3, Boston, MA 02127
175 M St #1FLR, Boston, MA 02127
175 State St, Boston, MA 02109

Joseph P Donovan

Name / Names Joseph P Donovan
Age 51
Birth Date 1973
Also Known As Jack Donovan
Person 50 Water St #43, Medford, MA 02155
Phone Number 781-235-5163
Possible Relatives
Previous Address 143 Brook St, Wellesley, MA 02482
50 Water St #34, Medford, MA 02155
50 Water St, Medford, MA 02155
50 Water St #47, Medford, MA 02155
50 Water St #74, Medford, MA 02155
812299 PO Box, Wellesley, MA 02482
Email [email protected]

Joseph A Donovan

Name / Names Joseph A Donovan
Age 52
Birth Date 1972
Also Known As Joe Donovan
Person 43 Old Coach Rd, Salem, NH 03079
Phone Number 603-635-8372
Possible Relatives







Previous Address 5 Autumn St, Pelham, NH 03076
168 Pilgrim Rd, Haverhill, MA 01832
36 Ticklefancy Ln, Salem, NH 03079
17 Main St #2, Derry, NH 03038
31 Shepard Ave, Salem, NH 03079
29 Pemigewasset Cir, Derry, NH 03038
25 Ackerman St, Salem, NH 03079
57 Beech Plum Dr, Manchester, NH 03109
12 Phillip Rd #R, Derry, NH 03038
24 Chatham Cir, Salem, NH 03079
32 Lela Ave, Haverhill, MA 01832
Email [email protected]

Joseph James Donovan

Name / Names Joseph James Donovan
Age 57
Birth Date 1967
Also Known As Joseph J Donavan
Person 48 Hapgood Rd, Worcester, MA 01605
Phone Number 508-852-6223
Possible Relatives
Previous Address 14 Parker Ave #1, Holden, MA 01520
4 Dodge Ave, Worcester, MA 01606

Joseph Thomas Donovan

Name / Names Joseph Thomas Donovan
Age 61
Birth Date 1963
Also Known As Joe Donovan
Person 110 Breckenridge Ln, Dothan, AL 36303
Phone Number 334-699-3090
Possible Relatives


Volia Donovan


Previous Address 11483 Front Beach Rd #710, Panama City, FL 32407
2005 Blankenship Rd, Navarre, FL 32566
2005 Soundside Mnr, Navarre, FL
1827 Helms Rd, Rehobeth, AL 36301
2005 Soundside Mnr, Navarre, FL 32566
2005 Blankenship Rd, Gulf Breeze, FL 32566
1832 Abercrombie Rd, Gulf Breeze, FL 32563
7333 Pine Forest Rd #35, Pensacola, FL 32526
6610 Federal St, Navarre, FL 32566
3837 Belle Meade Ct #C, Pensacola, FL 32503
6124 Gulf Breeze Pkwy, Gulf Breeze, FL 32563
271 Anderson Dr, Mary Esther, FL 32569
PO Box, Islamorada, FL 33036
2005 Soundside, Navarre, FL 32566
469 PO Box, Longwood, FL 32750
1604 PO Box, Islamorada, FL 33036
Email [email protected]
Associated Business Navarre Recycling, Inc Donobuck Enterprises, Incorporated

Joseph T Donovan

Name / Names Joseph T Donovan
Age 61
Birth Date 1963
Person 1 Higgins St, Boston, MA 02134
Possible Relatives
Previous Address 2 Old Colony, Arlington, MA 02174
1 Union St #1, Boston, MA 02108
8 Captain Parker Arms, Lexington, MA 02421

Joseph N Donovan

Name / Names Joseph N Donovan
Age 62
Birth Date 1962
Also Known As J Donovan
Person 3 Tyler Ave, Haverhill, MA 01832
Phone Number 978-372-4588
Possible Relatives


H Donovan
L Donovan
Previous Address 3 Tyler Ave #3, Haverhill, MA 01832
3 Tyler Ave #1, Haverhill, MA 01832

Joseph C Donovan

Name / Names Joseph C Donovan
Age 62
Birth Date 1962
Person 140 Stockbridge Rd, Scituate, MA 02066
Previous Address 475 PO Box, Brookdale, CA 95007
11300 Hwy 9, Brookdale, CA 95007
Becerra, Brookdale, CA 95007
732 PO Box, Saratoga, CA 95071
13177 Qusto, Saratoga, CA 95070

Joseph L Donovan

Name / Names Joseph L Donovan
Age 67
Birth Date 1957
Also Known As Jos L Donlin
Person 55 Myrtle St #1, Medford, MA 02155
Phone Number 781-395-3529
Possible Relatives

Joseph X Donovan

Name / Names Joseph X Donovan
Age 70
Birth Date 1954
Also Known As Jos X Donovan
Person 24 Murray Rd, Newton, MA 02465
Phone Number 617-969-9049
Possible Relatives
Previous Address 39 Shady Hill Rd, Newton, MA 02461
39 Shady Hill Rd, Newton Hlds, MA 02461
39 Shady Hill Rd, Newton Highlands, MA 02461
59 Bigelow Ave, Watertown, MA 02472
24 Murray Rd, West Newton, MA 02465
144 Sanford St, Rochester, NY 14620
21 Sturgis St #2, Winthrop, MA 02152
58 Bryon Rd #4, Chestnut Hill, MA 02467
675 Chestnut Hill Ave, Brookline, MA 02445
Email [email protected]
Associated Business Sinectonalysis, Inc

Joseph J Donovan

Name / Names Joseph J Donovan
Age 74
Birth Date 1950
Also Known As Jos W Donovan
Person 19 Glendale Rd, Milton, MA 02186
Phone Number 781-646-1485
Possible Relatives





Previous Address 19 Rhinecliff St, Arlington, MA 02476
88 Chatham Rd, Harwich, MA 02645
19 Rhinecliff St, Milton, MA 02174
19 Rhinecliff, Milton, MA 02174

Joseph F Donovan

Name / Names Joseph F Donovan
Age 78
Birth Date 1946
Also Known As J Donovan
Person 115 Central St, Auburndale, MA 02466
Phone Number 617-965-4016
Possible Relatives
Previous Address 115 Central St #2, Auburndale, MA 02466
115 Central St #1, Auburndale, MA 02466
Email [email protected]

Joseph F Donovan

Name / Names Joseph F Donovan
Age 87
Birth Date 1936
Also Known As Jos F Donovan
Person 133 Oak St, Brockton, MA 02301
Phone Number 508-583-5033
Possible Relatives


Joseph Francis Donovan

Name / Names Joseph Francis Donovan
Age 93
Birth Date 1930
Also Known As Jos Donovan
Person 1060 East St, Mansfield, MA 02048
Phone Number 508-339-3532
Possible Relatives





Previous Address 7 Richards Rd, Watertown, MA 02472
1060 Fast, Mansfield, MA 02048
1060 Fast St, Mansfield, MA 02048
Associated Business Donovan Enterprise, Inc

Joseph M Donovan

Name / Names Joseph M Donovan
Age 94
Birth Date 1929
Also Known As Jose Rodriguez
Person 39 Broady Ave, Quincy, MA 02169
Phone Number 617-472-7257
Possible Relatives





Jonovana Rodriguez
Previous Address 15 Barbara Ln, Weymouth, MA 02190
15 Barbara Ln, South Weymouth, MA 02190
8161 Milredge St, Houston, TX 77017

Joseph R Donovan

Name / Names Joseph R Donovan
Age 97
Birth Date 1926
Person 26 Amherst St, Arlington, MA 02474
Possible Relatives

Joseph R Donovan

Name / Names Joseph R Donovan
Age 98
Birth Date 1925
Person 10795 Clairmont Cir #L2208, Tamarac, FL 33321
Phone Number 954-722-6138
Possible Relatives



Previous Address 279 Horton Hill Rd, Naugatuck, CT 06770
7300 61st St, Tamarac, FL 33321

Joseph G Donovan

Name / Names Joseph G Donovan
Age 98
Birth Date 1925
Person 3138 106th St, Wauwatosa, WI 53222
Phone Number 414-259-8040
Possible Relatives
Previous Address 3138 106th St, Milwaukee, WI 53222
2620 63rd St, Milwaukee, WI 53213
2225 Sunbury Ct, Milwaukee, WI 53215
2225 Sunburg, Milwaukee, WI 00000

Joseph C Donovan

Name / Names Joseph C Donovan
Age 99
Birth Date 1924
Person 208 Summit Rd, Abington, MA 02351
Phone Number 781-335-7267
Possible Relatives

Previous Address 21 Collins Cir, Weymouth, MA 02190
21 Collins Cir, South Weymouth, MA 02190

Joseph C Donovan

Name / Names Joseph C Donovan
Age 99
Birth Date 1924
Also Known As John P Donavan
Person 5057 115 Orton Marotta Wa, Boston, MA 02127
Phone Number 617-268-5305
Possible Relatives Lillian Donovan



Previous Address 115 Orton Marotta Way #WY600, South Boston, MA 02127
8 Frederick St #74, Boston, MA 02127
8 Frederick St #76, Boston, MA 02127
74 Frederick St, Boston, MA 02127
8 Fruit St, Boston, MA 02114
78 7th St, Boston, MA 02127
5057 115 Orton Marotta, Boston, MA 02127
78 7th St #5057, South Boston, MA 02127
78 7th St #5057, Boston, MA 02127
Email [email protected]

Joseph J Donovan

Name / Names Joseph J Donovan
Age 111
Birth Date 1913
Person 50 Msgr Ocallaghan Way, Boston, MA 02127
Phone Number 617-825-8507
Possible Relatives
Previous Address 50 Ocallaghan Way, Boston, MA 02127

Joseph F Donovan

Name / Names Joseph F Donovan
Age 113
Birth Date 1911
Person 6261 19th Ave #113, Fort Lauderdale, FL 33308
Possible Relatives

Joseph L Donovan

Name / Names Joseph L Donovan
Age N/A
Person 7690 SMULLIAN TRL W, JACKSONVILLE, FL 32217
Phone Number 904-730-0054

Joseph Donovan

Name / Names Joseph Donovan
Age N/A
Person 7 FARM AVE, WILMINGTON, DE 19810
Phone Number 302-328-2401

Joseph Donovan

Name / Names Joseph Donovan
Age N/A
Person 25653 COUNTY ROAD 71, ROBERTSDALE, AL 36567

Joseph T Donovan

Name / Names Joseph T Donovan
Age N/A
Person 1827 HELMS RD, REHOBETH, AL 36301

Joseph B Donovan

Name / Names Joseph B Donovan
Age N/A
Person PO BOX 332, DOLAN SPRINGS, AZ 86441

Joseph P Donovan

Name / Names Joseph P Donovan
Age N/A
Person 17563 E BELLEWOOD CIR, AURORA, CO 80015

Joseph P Donovan

Name / Names Joseph P Donovan
Age N/A
Person 3 7TH ST, SHALIMAR, FL 32579
Phone Number 850-651-2705

Joseph A Donovan

Name / Names Joseph A Donovan
Age N/A
Person 2249 BOSTON POST RD, GUILFORD, CT 6437
Phone Number 203-533-5773

Joseph H Donovan

Name / Names Joseph H Donovan
Age N/A
Person 251 MOODY RD, ENFIELD, CT 6082
Phone Number 860-749-6004

Joseph J Donovan

Name / Names Joseph J Donovan
Age N/A
Person 2043 SE BOWIE ST, PORT SAINT LUCIE, FL 34952
Phone Number 772-337-3477

Joseph Donovan

Name / Names Joseph Donovan
Age N/A
Person PO BOX 192, QUINEBAUG, CT 6262
Phone Number 860-923-9227

Joseph D Donovan

Name / Names Joseph D Donovan
Age N/A
Person 1 HILLSDALE AVE, RIDGEFIELD, CT 6877
Phone Number 203-438-2855

Joseph W Donovan

Name / Names Joseph W Donovan
Age N/A
Person 536 POTTER DR, COLORADO SPRINGS, CO 80909
Phone Number 719-375-3730

Joseph W Donovan

Name / Names Joseph W Donovan
Age N/A
Person PO BOX 776, CARBONDALE, CO 81623
Phone Number 970-963-3418

Joseph E Donovan

Name / Names Joseph E Donovan
Age N/A
Person 11 Lincoln St, Melrose, MA 02176
Possible Relatives

Joseph A Donovan

Name / Names Joseph A Donovan
Age N/A
Person 5 Pembroke Dr, Lawrence, MA 01843
Possible Relatives

Joseph P Donovan

Name / Names Joseph P Donovan
Age N/A
Person 1401 LIVE OAK ST, NICEVILLE, FL 32578
Phone Number 850-897-9172

Joseph J Donovan

Name / Names Joseph J Donovan
Age N/A
Person 50 Pleasant St #9B, Brookline, MA 02446
Phone Number 617-738-4899

Joseph J Donovan

Name / Names Joseph J Donovan
Age N/A
Also Known As Jos J Donovan
Person 354 Mount Vernon St, Lawrence, MA 01843
Phone Number 978-688-0360
Possible Relatives
D E Donovan

Joseph E Donovan

Name / Names Joseph E Donovan
Age N/A
Also Known As Jos E Donovan
Person 9 Elm St #144, Plympton, MA 02367
Phone Number 781-585-2795
Previous Address 15 Ocean #197, Monponsett, MA 02350

Joseph M Donovan

Name / Names Joseph M Donovan
Age N/A
Person 3451 PO Box, Peabody, MA 01961
Possible Relatives

Ak Donovan
Previous Address 8 Riverview Rd, Gloucester, MA 01930
Riverview, Gloucester, MA 01930
Riverview Wa, Gloucester, MA 01930
11 County St, Peabody, MA 01960

Joseph N Donovan

Name / Names Joseph N Donovan
Age N/A
Person 15 1ST AVE NE, LUTZ, FL 33549
Phone Number 813-949-9034

Joseph Donovan

Name / Names Joseph Donovan
Age N/A
Person 8 RIVER CREST DR, PLANTSVILLE, CT 6479
Phone Number 860-621-8343

Joseph A Donovan

Name / Names Joseph A Donovan
Age N/A
Person 11 LILY LN, VERNON ROCKVILLE, CT 6066
Phone Number 860-647-1833

Joseph D Donovan

Name / Names Joseph D Donovan
Age N/A
Person 2968 RUSSELL OAKS DR, GREEN COVE SPRINGS, FL 32043

Joseph Donovan

Name / Names Joseph Donovan
Age N/A
Person 37 BEECHWOOD DR, SANDY HOOK, CT 6482

JOSEPH DONOVAN

Business Name TIGERNMAS CORP
Person Name JOSEPH DONOVAN
Position Director
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366712013-5
Creation Date 2013-07-28
Type Domestic Corporation

JOSEPH DONOVAN

Business Name TIGERNMAS CORP
Person Name JOSEPH DONOVAN
Position President
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366712013-5
Creation Date 2013-07-28
Type Domestic Corporation

JOSEPH DONOVAN

Business Name TIGERNMAS CORP
Person Name JOSEPH DONOVAN
Position Treasurer
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366712013-5
Creation Date 2013-07-28
Type Domestic Corporation

Joseph Donovan

Business Name SpecAlloy Corporation
Person Name Joseph Donovan
Position company contact
State FL
Address 2005 Blankenship Road - Navarre, JAY, 32565 FL
SIC Code 1382
Phone Number
Email [email protected]

JOSEPH DONOVAN

Business Name STANTEC ARCHITECTURE INC.
Person Name JOSEPH DONOVAN
Position Secretary
State NY
Address 261 FIFTH AVENUE, 23RD FLOOR 261 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY 10016
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6075-2003
Creation Date 2003-03-13
Type Foreign Corporation

JOSEPH DONOVAN

Business Name STANTEC ARCHITECTURE INC.
Person Name JOSEPH DONOVAN
Position President
State NY
Address 261 FIFTH AVENUE, 23RD FLOOR 261 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY 10016
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6075-2003
Creation Date 2003-03-13
Type Foreign Corporation

JOSEPH DONOVAN

Business Name STANTEC ARCHITECTURE INC.
Person Name JOSEPH DONOVAN
Position Director
State NY
Address 261 FIFTH AVENUE, 23RD FLOOR 261 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY 10016
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6075-2003
Creation Date 2003-03-13
Type Foreign Corporation

JOSEPH DONOVAN

Business Name SILVERVELA CORP
Person Name JOSEPH DONOVAN
Position Treasurer
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366702013-4
Creation Date 2013-07-28
Type Domestic Corporation

JOSEPH DONOVAN

Business Name SILVERVELA CORP
Person Name JOSEPH DONOVAN
Position Secretary
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366702013-4
Creation Date 2013-07-28
Type Domestic Corporation

JOSEPH DONOVAN

Business Name SILVERVELA CORP
Person Name JOSEPH DONOVAN
Position Director
State NV
Address 4080 ENGLAND DR 4080 ENGLAND DR, PAHRUMP, NV 89048-6590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0366702013-4
Creation Date 2013-07-28
Type Domestic Corporation

Joseph Donovan

Business Name Obie Media Corp
Person Name Joseph Donovan
Position company contact
State CT
Address 141 Orange St New Haven CT 06510-3111
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec

JOSEPH DONOVAN

Business Name MECHANICAL TECHNOLOGIES NORTHEAST, LLC
Person Name JOSEPH DONOVAN
Position Mmember
State MA
Address 15 PICHOWIEZ ROAD 15 PICHOWIEZ ROAD, BILLERICA, MA 01821
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0591182006-4
Creation Date 2006-08-09
Type Domestic Limited-Liability Company

JOSEPH DONOVAN

Business Name MECHANICAL TECHNOLOGIES NORTHEAST, LLC
Person Name JOSEPH DONOVAN
Position Manager
State MA
Address 15 PICHOWIEZ ROAD 15 PICHOWIEZ ROAD, BILLERICA, MA 01821
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0591182006-4
Creation Date 2006-08-09
Type Domestic Limited-Liability Company

Joseph Donovan

Business Name Joseph Donovan DDS
Person Name Joseph Donovan
Position company contact
State OH
Address 7571 Beldale Ave Dayton OH 45424-3202
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 937-233-7582

Joseph Donovan

Business Name Joecam Inc
Person Name Joseph Donovan
Position company contact
State FL
Address 7065 Archwood Dr Orlando FL 32819-7401
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 407-351-1092

Joseph Donovan

Business Name J J D Auto Repr
Person Name Joseph Donovan
Position company contact
State NY
Address 1408 Blondell Ave Bronx NY 10461-2623
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number

JOSEPH T DONOVAN

Business Name INVERSELY, LLC
Person Name JOSEPH T DONOVAN
Position Manager
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0432672005-0
Creation Date 2005-07-08
Type Domestic Limited-Liability Company

JOSEPH R DONOVAN

Business Name INTEGRATED OXYGEN SYSTEMS, INC.
Person Name JOSEPH R DONOVAN
Position registered agent
State GA
Address PO BOX 962, TUCKER, GA 30085
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph Donovan

Business Name Eastern Computer Video
Person Name Joseph Donovan
Position company contact
State CT
Address P.O. BOX 569 Milldale CT 06467-0569
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 860-621-8343
Number Of Employees 2
Annual Revenue 220800

Joseph Donovan

Business Name Donovans Pub
Person Name Joseph Donovan
Position company contact
State NY
Address 5724 Roosevelt Ave Woodside NY 11377-3431
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number

Joseph Donovan

Business Name Donovans Pub
Person Name Joseph Donovan
Position company contact
State OH
Address 1758 Harrisburg Pike Franklin OH 45005
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-275-3057

Joseph Donovan

Business Name Donovan's Pub
Person Name Joseph Donovan
Position company contact
State NY
Address 5724 Roosevelt Ave Flushing NY 11377-3431
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 11
Annual Revenue 404000
Fax Number 718-429-9339

Joseph Donovan

Business Name Donovan's Of Bayside
Person Name Joseph Donovan
Position company contact
State NY
Address 21416 41st Ave Flushing NY 11361-2134
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 7
Annual Revenue 388000
Fax Number 718-423-5178

Joseph Donovan

Business Name Donovan Audio Designs
Person Name Joseph Donovan
Position company contact
State FL
Address 510 W Fletcher Ave Tampa FL 33612-3419
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 813-975-0059

Joseph Donovan

Business Name Donovan & Jorgenson Inc
Person Name Joseph Donovan
Position company contact
State WI
Address 16935 W Greenfield Ave New Berlin WI 53151-1363
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 262-784-6440

Joseph Donovan

Business Name Domino's Pizza, Llc
Person Name Joseph Donovan
Position company contact
State MI
Address 30 Frank Lloyd Wright Dr, Ann Arbor, MI 48105
Phone Number
Email [email protected]
Title Director of Engineering

JOSEPH R. DONOVAN

Business Name COURTNEY, DONOVAN & HUTCHINS, INC.
Person Name JOSEPH R. DONOVAN
Position registered agent
State GA
Address 2950 OLD NORCROSS RD, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-06
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

Joseph Donovan

Business Name Big Horn Body Shop & Towing
Person Name Joseph Donovan
Position company contact
State MT
Address P.O. BOX 251 Hardin MT 59034-0251
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 406-665-3800

Joseph Donovan

Business Name Autobahn Performance
Person Name Joseph Donovan
Position company contact
State RI
Address 110 Elmwood Ave Providence RI 02907-2423
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 401-751-4080
Email [email protected]
Number Of Employees 1
Annual Revenue 109250

Joseph Donovan

Business Name Atrium Travel Group
Person Name Joseph Donovan
Position company contact
State MA
Address Suite 236C, 100 Cummings Ctr, Beverly, 1915 MA
Email [email protected]

Joseph Donovan

Business Name Arbor Commercial Mortgage, Llc
Person Name Joseph Donovan
Position company contact
State NY
Address 333 Earle Ovington Blvd # 900, Uniondale, NY 11553
Phone Number
Email [email protected]
Title Senior Engineer

Joseph Donovan

Business Name Alta Financial Services Inc
Person Name Joseph Donovan
Position company contact
State NE
Address 15724 Leavenworth St Omaha NE 68118-2174
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 402-330-6773

Joseph Donovan

Business Name Allan Pharmaceutical Inc
Person Name Joseph Donovan
Position company contact
State PA
Address 1840 County Line Rd, Huntingdon Valley, PA 19006
SIC Code 8731
Phone Number
Email [email protected]
Title Chief Financial Officer

Joseph Donovan

Business Name Advanced Imaging Center Inc
Person Name Joseph Donovan
Position company contact
State FL
Address 2300 Se 17th St Ste 800, Ocala, FL 34471
Phone Number
Email [email protected]
Title Radiology

Joseph H Donovan

Person Name Joseph H Donovan
Filing Number 12130406
Position VP
State MA
Address 75 SECOND AVENUE, Needham MA 02494

JOSEPH DONOVAN

Person Name JOSEPH DONOVAN
Filing Number 117002400
Position TREASURER
State MI
Address 30 FRANK LLOYD WRIGHT DR PO BOX 1186, Ann Arbor MI 48106

JOSEPH F DONOVAN

Person Name JOSEPH F DONOVAN
Filing Number 705406322
Position Member
State TX
Address 1319 TOWN MOOR CT, SPRING TX 77379 5612

JOSEPH M DONOVAN

Person Name JOSEPH M DONOVAN
Filing Number 800423970
Position DIRECTOR
State TX
Address 925 SOUTH WILLOW CIRCLE, BURLESON TX 76028

JOSEPH M DONOVAN

Person Name JOSEPH M DONOVAN
Filing Number 800423970
Position PRESIDENT
State TX
Address 925 SOUTH WILLOW CIRCLE, BURLESON TX 76028

Joseph F. Donovan

Person Name Joseph F. Donovan
Filing Number 801228211
Position Director
State TX
Address 132 Rocky Ridge, Red Oak TX 75154

Joseph F Donovan

Person Name Joseph F Donovan
Filing Number 2720806
Position VP

Joseph Donovan

Person Name Joseph Donovan
Filing Number 801450404
Position Director
State TX
Address 123 West San Antonio, Fredericksburg TX 78624

Donovan Joseph M

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Sen Cust C
Name Donovan Joseph M
Annual Wage $65,951

Donovan Joseph D

State NY
Calendar Year 2018
Employer City Of Buffalo
Name Donovan Joseph D
Annual Wage $91,537

Donovan Joseph A

State NY
Calendar Year 2017
Employer Town Of Clarkstown
Name Donovan Joseph A
Annual Wage $99,671

Donovan Joseph T

State NY
Calendar Year 2017
Employer Sunyhealthsciencectsyracuse
Job Title Gen Mechanic
Name Donovan Joseph T
Annual Wage $51,380

Donovan Joseph T

State NY
Calendar Year 2017
Employer Suny Health Sci Ctr Syracuse
Name Donovan Joseph T
Annual Wage $48,375

Donovan Joseph D

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Donovan Joseph D
Annual Wage $92,504

Donovan Joseph A

State NY
Calendar Year 2016
Employer Town Of Clarkstown
Name Donovan Joseph A
Annual Wage $92,860

Donovan Joseph T

State NY
Calendar Year 2016
Employer Sunyhealthsciencectsyracuse
Job Title Gen Mechanic
Name Donovan Joseph T
Annual Wage $47,915

Donovan Joseph T

State NY
Calendar Year 2016
Employer Suny Health Sci Ctr Syracuse
Name Donovan Joseph T
Annual Wage $46,640

Donovan Joseph D

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Donovan Joseph D
Annual Wage $98,047

Donovan Joseph A

State NY
Calendar Year 2015
Employer Town Of Clarkstown
Name Donovan Joseph A
Annual Wage $95,949

Donovan Joseph T

State NY
Calendar Year 2015
Employer Sunyhealthsciencectsyracuse
Job Title Gen Mechanic
Name Donovan Joseph T
Annual Wage $46,121

Donovan Joseph T

State NY
Calendar Year 2015
Employer Suny Health Sci Ctr Syracuse
Name Donovan Joseph T
Annual Wage $43,945

Donovan Joseph D

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Donovan Joseph D
Annual Wage $82,061

Donovan Joseph F

State NY
Calendar Year 2018
Employer New York State Fair
Job Title State Fair Assnt
Name Donovan Joseph F
Annual Wage $404

Donovan Joseph P

State ME
Calendar Year 2018
Employer City Of Bangor
Name Donovan Joseph P
Annual Wage $29,807

Donovan Joseph M

State IA
Calendar Year 2017
Employer School District of Highland
Name Donovan Joseph M
Annual Wage $66,317

Donovan Joseph M

State IA
Calendar Year 2016
Employer School District Of Highland
Name Donovan Joseph M
Annual Wage $52,343

Donovan Joseph R

State IN
Calendar Year 2017
Employer Plainfield Community School Corporation (Hendricks)
Job Title Teacher Sub
Name Donovan Joseph R
Annual Wage $1,050

Donovan Joseph W

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Fire Engineer-Emt
Name Donovan Joseph W
Annual Wage $93,244

Donovan Joseph W

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Firefighter-Emt
Name Donovan Joseph W
Annual Wage $109,627

Donovan Joseph J

State IL
Calendar Year 2016
Employer Department Of Employment Security
Job Title Empl Secur Service Rep
Name Donovan Joseph J
Annual Wage $6,196

Donovan Joseph W

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Firefighter-emt
Name Donovan Joseph W
Annual Wage $94,653

Donovan Joseph J

State IL
Calendar Year 2015
Employer Department Of Employment Security
Job Title Empl Secur Service Rep
Name Donovan Joseph J
Annual Wage $67,111

Donovan Joseph W

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Firefighter-emt
Name Donovan Joseph W
Annual Wage $104,814

Donovan Joseph

State CT
Calendar Year 2018
Employer Vernon Bd Of Ed
Name Donovan Joseph
Annual Wage $87,212

Donovan Joseph

State CT
Calendar Year 2017
Employer Vernon Bd Of Ed
Name Donovan Joseph
Annual Wage $86,745

Donovan Joseph

State CT
Calendar Year 2016
Employer Vernon Bd Of Ed
Name Donovan Joseph
Annual Wage $85,673

Donovan Joseph M

State IA
Calendar Year 2018
Employer School District of Highland
Name Donovan Joseph M
Annual Wage $66,523

Donovan Joseph B

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Park Superintendent - Hualapai
Name Donovan Joseph B
Annual Wage $57,999

Donovan Joseph T

State NY
Calendar Year 2018
Employer Suny Health Sci Ctr Syracuse
Name Donovan Joseph T
Annual Wage $52,124

Donovan Joseph T

State NY
Calendar Year 2018
Employer Sunyhealthsciencectsyracuse
Job Title Trades Generalist
Name Donovan Joseph T
Annual Wage $52,082

Donovan Joseph

State MA
Calendar Year 2017
Employer School District of Avon
Job Title Teacher
Name Donovan Joseph
Annual Wage $84,150

Donovan Joseph

State MA
Calendar Year 2017
Employer Salem State University (Ssa)
Job Title Associate Vice President
Name Donovan Joseph
Annual Wage $171,288

Donovan Joseph

State MA
Calendar Year 2017
Employer City of Melrose
Job Title Patrol Officer
Name Donovan Joseph
Annual Wage $77,319

Donovan Joseph

State MA
Calendar Year 2017
Employer City of Lowell
Job Title Gis Manager
Name Donovan Joseph
Annual Wage $75,854

Donovan Joseph

State MA
Calendar Year 2017
Employer City of Boston
Job Title Traffic Division - Traffic Signal Inspector
Name Donovan Joseph
Annual Wage $77,449

Donovan Joseph M

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Facility Management - Sen Cust C
Name Donovan Joseph M
Annual Wage $79,372

Donovan Joseph A

State MA
Calendar Year 2016
Employer Town Of Weymouth
Name Donovan Joseph A
Annual Wage $37,750

Donovan Joseph

State MA
Calendar Year 2016
Employer Town Of Stoughton And School District Of Stoughton
Name Donovan Joseph
Annual Wage $89,155

Donovan Joseph

State MA
Calendar Year 2016
Employer Town Of Plymouth
Name Donovan Joseph
Annual Wage $16,488

Donovan Joseph

State MA
Calendar Year 2016
Employer Town Of Danvers And School District Of Danvers
Job Title Water Proc/sup Oper Iii
Name Donovan Joseph
Annual Wage $107,558

Donovan Joseph

State MA
Calendar Year 2016
Employer Town Of Braintree
Job Title Relief Engineer
Name Donovan Joseph
Annual Wage $32,582

Donovan Joseph

State MA
Calendar Year 2016
Employer School District Of Avon
Name Donovan Joseph
Annual Wage $77,503

Donovan Joseph

State NY
Calendar Year 2018
Employer Suny Maritime College
Name Donovan Joseph
Annual Wage $428

Donovan Joseph

State MA
Calendar Year 2016
Employer Salem State University (ssa)
Job Title Associate Vice President
Name Donovan Joseph
Annual Wage $170,480

Donovan Joseph

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Traffic Signal Inspector
Name Donovan Joseph
Annual Wage $70,014

Donovan Joseph M

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Sen Cust C
Name Donovan Joseph M
Annual Wage $75,279

Donovan Joseph

State MA
Calendar Year 2015
Employer School District Of Avon
Name Donovan Joseph
Annual Wage $65,483

Donovan Joseph

State MA
Calendar Year 2015
Employer Salem State University (ssa)
Job Title Associate Vice President
Name Donovan Joseph
Annual Wage $172,983

Donovan Joseph

State MA
Calendar Year 2015
Employer City Of Lowell
Job Title Gis Manager
Name Donovan Joseph
Annual Wage $70,869

Donovan Joseph

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Traffic Signal Inspector
Name Donovan Joseph
Annual Wage $66,615

Donovan Joseph M

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Sen Cust C
Name Donovan Joseph M
Annual Wage $63,517

Donovan Joseph P

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Police Sergeant
Name Donovan Joseph P
Annual Wage $106,382

Donovan Joseph P

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Police Sergeant
Name Donovan Joseph P
Annual Wage $99,106

Donovan Joseph P

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Police Sergeant
Name Donovan Joseph P
Annual Wage $96,976

Donovan Joseph P

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Police Sergeant
Name Donovan Joseph P
Annual Wage $94,452

Donovan Joseph A

State NY
Calendar Year 2018
Employer Town Of Clarkstown
Name Donovan Joseph A
Annual Wage $101,709

Donovan Joseph

State MA
Calendar Year 2016
Employer City Of Lowell
Job Title Gis Manager
Name Donovan Joseph
Annual Wage $73,767

Donovan Simon Joseph

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Adjunct
Name Donovan Simon Joseph
Annual Wage $655

Joseph Donovan

Name Joseph Donovan
Address 24 Wall St Canton MA 02021 APT C-5201
Phone Number 203-494-1418
Email [email protected]
Gender Male
Date Of Birth 1981-12-27
Ethnicity Irish
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 Donovan

Name Joseph Donovan
Address 72 Gateway Commons Dr Gorham ME 04038 -1354
Phone Number 207-415-9515
Email [email protected]
Gender Male
Date Of Birth 1955-07-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph E Donovan

Name Joseph E Donovan
Address 3135 Cameo Ln Sw Cedar Rapids IA 52404 -3833
Phone Number 319-396-0327
Gender Male
Date Of Birth 1948-05-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joseph Donovan

Name Joseph Donovan
Address 2950 Old Norcross Rd Tucker GA 30084 -2743
Phone Number 404-933-5156
Telephone Number 404-933-5156
Mobile Phone 404-933-5156
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph B Donovan

Name Joseph B Donovan
Address 10218 Burnside Dr Ellicott City MD 21042 -4802
Phone Number 410-465-5103
Email [email protected]
Gender Male
Date Of Birth 1968-07-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph M Donovan

Name Joseph M Donovan
Address 511 Main St Ashland MA 01721 -2149
Phone Number 508-231-0803
Mobile Phone 508-736-1313
Gender Male
Date Of Birth 1959-09-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph D Donovan

Name Joseph D Donovan
Address 986 East St Mansfield MA 02048 -3407
Phone Number 508-339-3919
Mobile Phone 508-596-1984
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph D Donovan

Name Joseph D Donovan
Address 7313 N Paseo Montalban Tucson AZ 85704 -1333
Phone Number 520-531-9949
Gender Male
Date Of Birth 1962-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph K Donovan

Name Joseph K Donovan
Address 300 Washington St Se Grand Rapids MI 49503 APT 3-4384
Phone Number 616-430-0426
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph W Donovan

Name Joseph W Donovan
Address 89 Auckland St Dorchester MA 02125 APT 1-3336
Phone Number 617-282-5968
Mobile Phone 617-282-9740
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph X Donovan

Name Joseph X Donovan
Address 120 Essex St Quincy MA 02171 -1230
Phone Number 617-770-7918
Gender Male
Date Of Birth 1942-03-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joseph A Donovan

Name Joseph A Donovan
Address 45 Norfolk Rd Cohasset MA 02025 -2228
Phone Number 617-869-0684
Gender Male
Date Of Birth 1975-04-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph W Donovan

Name Joseph W Donovan
Address 1660 Ridgewood Ln S Saint Paul MN 55113 -5624
Phone Number 651-645-7678
Gender Male
Date Of Birth 1963-05-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed College
Language English

Joseph D Donovan

Name Joseph D Donovan
Address 253 N Van Buren St Frankfort IN 46041 -2039
Phone Number 765-242-3075
Mobile Phone 765-242-8569
Email [email protected]
Gender Male
Date Of Birth 1975-01-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph T Donovan

Name Joseph T Donovan
Address 998 Rosewood Dr Gainesville GA 30501 -3007
Phone Number 770-287-8231
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Donovan

Name Joseph Donovan
Address 2043 Se Bowie St Port Saint Lucie FL 34952 -6904
Phone Number 772-337-3477
Mobile Phone 561-337-3477
Email [email protected]
Gender Male
Date Of Birth 1931-02-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Donovan

Name Joseph Donovan
Address 5815 S Newcastle Ave Chicago IL 60638 -3212
Phone Number 773-229-1913
Mobile Phone 773-719-0993
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Joseph W Donovan

Name Joseph W Donovan
Address 3910 N Bernard St Chicago IL 60618 APT 2W-3226
Phone Number 773-771-1961
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph W Donovan

Name Joseph W Donovan
Address 19 Rhinecliff St Arlington MA 02476 -7143
Phone Number 781-646-1485
Gender Male
Date Of Birth 1946-12-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Donovan

Name Joseph M Donovan
Address 23 Leonard St Canton MA 02021 -3233
Phone Number 781-828-2840
Email [email protected]
Gender Male
Date Of Birth 1970-05-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph Donovan

Name Joseph Donovan
Address 141 Arnold Rd Marshfield MA 02050 -5107
Phone Number 781-837-5538
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Donovan

Name Joseph Donovan
Address 3 Tyler Ave Haverhill MA 01832 APT 3-4725
Phone Number 978-372-4588
Gender Unknown
Date Of Birth 1959-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Donovan

Name Joseph W Donovan
Address 47 Sequoia Rd Tyngsboro MA 01879 -2167
Phone Number 978-649-5769
Gender Male
Date Of Birth 1963-10-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph E Donovan

Name Joseph E Donovan
Address 43 Acropolis Rd Lowell MA 01854 -1301
Phone Number 978-804-8511
Gender Male
Date Of Birth 1958-05-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph G Donovan

Name Joseph G Donovan
Address 203 W Main St Dewitt MI 48820 -8948
Phone Number 989-669-7154
Gender Male
Date Of Birth 1961-05-12
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

DONOVAN, JOSEPH M

Name DONOVAN, JOSEPH M
Amount 2500.00
To Credit Suisse Securities
Year 2006
Transaction Type 15
Filing ID 26960075999
Application Date 2006-03-22
Contributor Occupation Investment Banking
Contributor Employer Credit Suisse First Boston
Contributor Gender M
Committee Name Credit Suisse Securities
Address 341 Whippoorwill Rd CHAPPAQUA NY

DONOVAN, JOSEPH M

Name DONOVAN, JOSEPH M
Amount 2500.00
To Credit Suisse Securities
Year 2006
Transaction Type 15
Filing ID 25970287601
Application Date 2005-04-28
Contributor Occupation INVESTME
Contributor Employer CREDIT SUISSE FIRST BOSTON
Contributor Gender M
Committee Name Credit Suisse Securities
Address 341 Whippoorwill Rd CHAPPAQUA NY

DONOVAN, JOSEPH M SR

Name DONOVAN, JOSEPH M SR
Amount 2000.00
To Slatecard.com
Year 2008
Transaction Type 24t
Filing ID 28991915323
Application Date 2008-07-14
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Committee Name Slatecard.com
Address 19 Frog Rock Rd ARMONK NY

DONOVAN, JOSEPH M

Name DONOVAN, JOSEPH M
Amount 2000.00
To Hal Valeche (R)
Year 2008
Transaction Type 15
Filing ID 27930592677
Application Date 2007-03-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Hal Valeche' for Congress
Seat federal:house
Address 341 Whippoorwill Rd CHAPPAQUA NY

DONOVAN, JOSEPH E

Name DONOVAN, JOSEPH E
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991236361
Application Date 2004-08-17
Contributor Occupation Dispatcher
Contributor Employer Qwest Communications, Inc
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 212 11th Ave E 203 SEATTLE WA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962683312
Application Date 2004-10-03
Contributor Occupation Dispatcher
Contributor Employer Qwest
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 212 11th East 203 SEATTLE WA

DONOVAN, JOSEPH M SR

Name DONOVAN, JOSEPH M SR
Amount 1000.00
To Hal Valeche (R)
Year 2008
Transaction Type 15
Filing ID 28932441680
Application Date 2008-07-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Hal Valeche' for Congress
Seat federal:house
Address 19 Frog Rock Rd ARMONK NY

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971307589
Application Date 2012-05-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 907 SEAHURST WA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 500.00
To Progressives United PAC
Year 2012
Transaction Type 15
Filing ID 11971827679
Application Date 2011-02-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Committee Name Progressives United PAC
Address PO 907 SEAHURST WA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 500.00
To GRUSZYNSKI, STAN
Year 20008
Application Date 2008-06-29
Recipient Party D
Recipient State WI
Seat state:lower
Address S63 W24800 MARK TRAIL VERNON WI

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990841472
Application Date 2004-02-18
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 212 11th Ave E 203 SEATTLE WA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990850589
Application Date 2004-02-17
Contributor Occupation Dispatcher
Contributor Employer Qwest Communications
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 212 11th Ave E 203 SEATTLE WA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 492.00
To Nelson, Mullins et al
Year 2012
Transaction Type 15
Filing ID 11952665635
Application Date 2011-06-24
Contributor Occupation Policy Advisor
Contributor Employer Nelson Mullins Law Firm
Contributor Gender M
Committee Name Nelson, Mullins et al
Address One Post Office Square BOSTON MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 492.00
To Nelson, Mullins et al
Year 2012
Transaction Type 15
Filing ID 12952266649
Application Date 2011-12-29
Contributor Occupation POLICY ADVISOR
Contributor Employer NELSON MULLINS LAW FIRM/POLICY ADVI
Contributor Gender M
Committee Name Nelson, Mullins et al
Address One Post Office Square BOSTON MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 492.00
To Nelson, Mullins et al
Year 2012
Transaction Type 15
Filing ID 12952266838
Application Date 2012-06-22
Contributor Occupation POLICY ADVISOR
Contributor Employer NELSON MULLINS LAW FIRM
Contributor Gender M
Committee Name Nelson, Mullins et al
Address One Post Office Square BOSTON MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 390.00
To Nelson, Mullins et al
Year 2010
Transaction Type 15
Filing ID 11930210610
Application Date 2010-12-30
Contributor Occupation POLICY ADVI
Contributor Employer NELSON MULLINS LAW FIRM
Contributor Gender M
Committee Name Nelson, Mullins et al

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 266.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990052863
Application Date 2004-10-06
Contributor Occupation Mechanic
Contributor Employer USPS
Contributor Gender M
Committee Name America Coming Together
Address 74 Kip Ave RUTHERFORD NJ

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 200.00
To CREEM, CYNTHIA STONE
Year 20008
Application Date 2007-07-20
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN & WORCESTER
Organization Name SULLIVAN & WORCESTER
Recipient Party D
Recipient State MA
Seat state:upper
Address 39 SHADY HILL RD NEWTON HIGHLANDS MA

DONOVAN, JOSEPH T MR

Name DONOVAN, JOSEPH T MR
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950717265
Application Date 2006-10-02
Contributor Occupation Owner
Contributor Employer Panhandle Converter and Scrap Co.
Organization Name Panhandle Converter & Scrap Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1004 N Beverlye Rd DOTHAN AL

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 200.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2003-02-27
Contributor Occupation ASSOC. COMMISSIONER
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 150.00
To MORRISSEY, MICHAEL W
Year 2006
Application Date 2005-02-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 125.00
To MORRISSEY, MICHAEL W
Year 20008
Application Date 2007-02-28
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 125.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-07-23
Recipient Party I
Recipient State MA
Seat state:governor
Address 100 COVE WAY UNIT 407 QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 125.00
To DELEO, ROBERT A
Year 2010
Application Date 2010-03-24
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN & WORCESTER LLP
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 SHADY HILL RD NEWTON HIGHLANDS MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To MURPHY, STEPHEN J
Year 2010
Application Date 2010-05-20
Recipient Party D
Recipient State MA
Seat state:office
Address 72 PUTNMAN ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To BOWLES, BILL
Year 2010
Application Date 2010-07-08
Recipient Party D
Recipient State MA
Seat state:lower
Address 23 LEONARD ST CANTON MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To KEENAN, JOHN D
Year 20008
Application Date 2007-05-07
Contributor Occupation ADMINISTRATOR
Contributor Employer SALEM STATE COLLEGE
Recipient Party D
Recipient State MA
Seat state:lower
Address 27 BAKER RD NAHANT MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To MORRISSEY, MICHAEL W
Year 2006
Application Date 2006-02-16
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2004-02-11
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-28
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN & WORCESTER LLP
Recipient Party R
Recipient State MA
Seat state:governor
Address 39 SHADY HILL RD NEWTON HIGHLANDS MA

DONOVAN, JOSEPH & CHRISTINE

Name DONOVAN, JOSEPH & CHRISTINE
Amount 100.00
To GOLDEN JR, THOMAS A
Year 2004
Application Date 2004-05-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 47 SEQUOIA RD TYNGSBOROUGH MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 50.00
To MORRISSEY, MICHAEL W
Year 2006
Application Date 2005-06-30
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 40.00
To MORRISSEY, MICHAEL W
Year 20008
Application Date 2007-07-12
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 40.00
To MORRISSEY, MICHAEL W
Year 2006
Application Date 2006-07-20
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 40.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2004-08-06
Contributor Occupation RETIRED
Contributor Employer MA HIGHWAY
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 40.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2003-08-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH

Name DONOVAN, JOSEPH
Amount 25.00
To AYERS, BRUCE J
Year 2006
Application Date 2006-06-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 72 PUTNAM ST QUINCY MA

DONOVAN, JOSEPH M SR

Name DONOVAN, JOSEPH M SR
Amount -700.00
To Hal Valeche (R)
Year 2008
Transaction Type 22y
Filing ID 28932441701
Application Date 2008-08-01
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Hal Valeche' for Congress
Seat federal:house

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 1563 Yates Avenue Bronx NY 10461
Value 367000
Landvalue 54318

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Address 3296 TIERNEY PLACE, NY 10465
Value 416000
Full Value 416000
Block 5529
Lot 16
Stories 2

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Address 3298 TIERNEY PLACE, NY 10465
Value 640000
Full Value 640000
Block 5529
Lot 14
Stories 2

DONOVAN JOSEPH

Name DONOVAN JOSEPH
Address 40-21 214 PLACE, NY 11361
Value 651000
Full Value 651000
Block 6289
Lot 32
Stories 2.5

DONOVAN JOSEPH & JUDITH

Name DONOVAN JOSEPH & JUDITH
Physical Address 217 9TH ST
Owner Address 217 9TH ST
Sale Price 1
Ass Value Homestead 120800
County bergen
Address 217 9TH ST
Value 330800
Net Value 330800
Land Value 210000
Prior Year Net Value 330800
Transaction Date 2012-03-16
Property Class Residential
Deed Date 2008-03-28
Sale Assessment 388200
Year Constructed 1954
Price 1

DONOVAN THOMAS JOSEPH JR

Name DONOVAN THOMAS JOSEPH JR
Physical Address 6328 PECOS CT, ORLANDO, FL 32807
Owner Address 6328 PECOS CT, ORLANDO, FLORIDA 32807
Ass Value Homestead 55345
Just Value Homestead 55345
County Orange
Year Built 1967
Area 1134
Land Code Single Family
Address 6328 PECOS CT, ORLANDO, FL 32807

DONOVAN SEAN JOSEPH

Name DONOVAN SEAN JOSEPH
Physical Address 102 NE 2ND AV, LUTZ, FL 33549
Owner Address 102 2ND AVE NE, LUTZ, FL 33549
Sale Price 100
Sale Year 2012
Ass Value Homestead 34729
Just Value Homestead 36331
County Hillsborough
Year Built 1954
Area 1406
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 102 NE 2ND AV, LUTZ, FL 33549
Price 100

DONOVAN MICHAEL JOSEPH JR

Name DONOVAN MICHAEL JOSEPH JR
Physical Address 6414 BEAVER WY, TAMPA, FL 33625
Owner Address 6414 BEAVER WAY, TAMPA, FL 33625
Ass Value Homestead 135498
Just Value Homestead 146816
County Hillsborough
Year Built 1993
Area 2434
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6414 BEAVER WY, TAMPA, FL 33625

DONOVAN JOSEPH P

Name DONOVAN JOSEPH P
Physical Address 7065 ARCHWOOD DR, ORLANDO, FL 32819
Owner Address DONOVAN LISA R, ORLANDO, FLORIDA 32819
Ass Value Homestead 120554
Just Value Homestead 120554
County Orange
Year Built 1979
Area 1929
Land Code Single Family
Address 7065 ARCHWOOD DR, ORLANDO, FL 32819

DONOVAN JOSEPH NIGEL

Name DONOVAN JOSEPH NIGEL
Physical Address 15 NE 1ST AV, LUTZ, FL 33549
Owner Address 15 1ST AVE NE, LUTZ, FL 33549
Ass Value Homestead 46574
Just Value Homestead 48581
County Hillsborough
Year Built 1948
Area 1354
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15 NE 1ST AV, LUTZ, FL 33549

DONOVAN JOSEPH N

Name DONOVAN JOSEPH N
Physical Address 19011 N US HIGHWAY 41, LUTZ, FL 33549
Owner Address 15 1ST AVE NE, LUTZ, FL 33549
County Hillsborough
Land Code Vacant Residential
Address 19011 N US HIGHWAY 41, LUTZ, FL 33549

DONOVAN JOSEPH M

Name DONOVAN JOSEPH M
Physical Address 10512 ROCHESTER WY, TAMPA, FL 33626
Owner Address 10512 ROCHESTER WAY, TAMPA, FL 33626
Ass Value Homestead 275142
Just Value Homestead 297181
County Hillsborough
Year Built 1995
Area 2978
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10512 ROCHESTER WY, TAMPA, FL 33626

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 1563 YATES AVENUE, NY 10461
Value 362000
Full Value 362000
Block 4088
Lot 30
Stories 2

DONOVAN JOSEPH L

Name DONOVAN JOSEPH L
Physical Address 3204 HANGING MOSS CIR, KISSIMMEE, FL 34741
Owner Address 3204 HANGING MOSS CIR, KISSIMMEE, FL 34741
Ass Value Homestead 153872
Just Value Homestead 161300
County Osceola
Year Built 2001
Area 2792
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3204 HANGING MOSS CIR, KISSIMMEE, FL 34741

DONOVAN JOSEPH J & BETTY

Name DONOVAN JOSEPH J & BETTY
Physical Address 18128 KOALA AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18128 KOALA AVE, PORT CHARLOTTE, FL 33948

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Physical Address 137 MINNIEHAHA CIR, HAINES CITY, FL 33845
Owner Address 29 HOLLY CIR, KINGSTON, MA 02364
Sale Price 152000
Sale Year 2012
County Polk
Year Built 2007
Area 2534
Land Code Single Family
Address 137 MINNIEHAHA CIR, HAINES CITY, FL 33845
Price 152000

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Physical Address 14811 N IRIS AV, TAMPA, FL 33613
Owner Address 14811 N IRIS AVE, TAMPA, FL 33613
Ass Value Homestead 55025
Just Value Homestead 59049
County Hillsborough
Year Built 1962
Area 1588
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14811 N IRIS AV, TAMPA, FL 33613

DONOVAN JOSEPH G &

Name DONOVAN JOSEPH G &
Physical Address 3314 SOUTHERN CAY DR, JUPITER, FL 33477
Owner Address 114 SEAFIELD LN, WESTHAMPTON BEACH, NY 11978
County Palm Beach
Year Built 1989
Area 3383
Land Code Single Family
Address 3314 SOUTHERN CAY DR, JUPITER, FL 33477

DONOVAN JOSEPH F & MARY E, (JT

Name DONOVAN JOSEPH F & MARY E, (JT
Physical Address 2379 BENNETTSVILLE LN,, FL
Owner Address 2379 BENNETTSVILLE LN, THE VILLAGES, FL 32162
Ass Value Homestead 217570
Just Value Homestead 228830
County Sumter
Year Built 2010
Area 2450
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2379 BENNETTSVILLE LN,, FL

DONOVAN JOSEPH D

Name DONOVAN JOSEPH D
Physical Address 2968 RUSSELL OAKS DR, GREEN COVE SPRINGS, FL 32043
Owner Address PO BOX 30412, DOCTORS INLET, FL 32030
Ass Value Homestead 69341
Just Value Homestead 69341
County Clay
Year Built 1993
Area 1387
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2968 RUSSELL OAKS DR, GREEN COVE SPRINGS, FL 32043

DONOVAN JOSEPH A SR + MARY C +

Name DONOVAN JOSEPH A SR + MARY C +
Physical Address 23770 CLEAR SPRING CT, BONITA SPRINGS, FL 34135
Owner Address 9001 ROYAL OAK DR, HOLLAND, OH 43528
County Lee
Year Built 2001
Area 1656
Land Code Condominiums
Address 23770 CLEAR SPRING CT, BONITA SPRINGS, FL 34135

DONOVAN JOSEPH

Name DONOVAN JOSEPH
Physical Address 8115 HIDDENVIEW TER, BOCA RATON, FL 33496
Owner Address 8115 HIDDENVIEW TER, BOCA RATON, FL 33496
Ass Value Homestead 93324
Just Value Homestead 97764
County Palm Beach
Year Built 1990
Area 1310
Land Code Condominiums
Address 8115 HIDDENVIEW TER, BOCA RATON, FL 33496

DONOVAN JOSEPH

Name DONOVAN JOSEPH
Physical Address NO SITUS, BELLEVIEW, FL 34420
Owner Address 552 SALMON CT, OLDSMAR, FL 34677
County Marion
Land Code Acreage not zoned agricultural with or withou
Address NO SITUS, BELLEVIEW, FL 34420

DONOVAN DENNIS JOSEPH

Name DONOVAN DENNIS JOSEPH
Physical Address 9000 US HIGHWAY 192 213, CLERMONT, FL 34714
Owner Address 11026 WHITE LAKE RD, FENTON, MI 48430
County Polk
Year Built 1983
Area 402
Land Code Condominiums
Address 9000 US HIGHWAY 192 213, CLERMONT, FL 34714

DONOVAN JOSEPH J & DEBORAH J

Name DONOVAN JOSEPH J & DEBORAH J
Physical Address 1463 BENT OAKS BLVD, DELAND, FL 32724
County Volusia
Year Built 2004
Area 2520
Land Code Single Family
Address 1463 BENT OAKS BLVD, DELAND, FL 32724

DONOVAN CYNTHIA R & JOSEPH P

Name DONOVAN CYNTHIA R & JOSEPH P
Physical Address 1401 LIVE OAK ST, NICEVILLE, FL 32578
Owner Address 1401 LIVE OAK ST, NICEVILLE, FL 32578
Ass Value Homestead 60099
Just Value Homestead 81555
County Okaloosa
Year Built 1957
Area 1394
Applicant Status Wife
Land Code Single Family
Address 1401 LIVE OAK ST, NICEVILLE, FL 32578

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 40-10 214 PLACE, NY 11361
Value 107589
Full Value 107589
Block 6288
Lot 29

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 214-18 41 AVENUE, NY 11361
Value 318864
Full Value 318864
Block 6290
Lot 21
Stories 3

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 40 Chestnut Street Danvers MA
Value 178800
Landvalue 178800
Buildingvalue 98800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 7141 Stewart Lane Benbrook TX
Value 30000
Landvalue 30000
Buildingvalue 121100

JOSEPH D DONOVAN & SANDRA K DONOVAN

Name JOSEPH D DONOVAN & SANDRA K DONOVAN
Address 10891 Sharon St. Charles MI 48655
Value 211900

JOSEPH D DONOVAN & KAREN J DONOVAN

Name JOSEPH D DONOVAN & KAREN J DONOVAN
Address 13946 105th Avenue Largo FL 33774
Value 113670
Landvalue 51588
Type Residential
Price 189900

JOSEPH D DONOVAN

Name JOSEPH D DONOVAN
Address 71 Tranfaglia Avenue Lynn MA 01905
Value 97000
Landvalue 97000
Buildingvalue 127800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOSEPH C DONOVAN & TIFFANI D DONOVAN

Name JOSEPH C DONOVAN & TIFFANI D DONOVAN
Address 1027 Caleb Drive Arnold MO 63010
Value 140000
Type Commercial
Basement Full Basement

JOSEPH B TRST DONOVAN

Name JOSEPH B TRST DONOVAN
Address 211 W Springfield Street Boston MA 02118
Value 376400
Landvalue 376400
Buildingvalue 949100
Type Apt 4-6 Units

JOSEPH B DONOVAN & AMY E DONOVAN

Name JOSEPH B DONOVAN & AMY E DONOVAN
Address 2084 Mcnamee Road Cedar Hill MO 63069
Value 119000
Type Commercial
Basement Full Basement

JOSEPH B DONOVAN

Name JOSEPH B DONOVAN
Address 58 Cottage Street Newton MA

JOSEPH B DONOVAN

Name JOSEPH B DONOVAN
Address 233 W Newton Street Boston MA 02116
Value 342300
Landvalue 342300
Buildingvalue 886200
Type Apt 7-30 Units

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Address 41 AVENUE, NY
Value 154131
Full Value 154131
Block 6288
Lot 35

DONOVAN JOSEPH KERBAUGH & JASMINE S KERBAUGH

Name DONOVAN JOSEPH KERBAUGH & JASMINE S KERBAUGH
Address 5701 S 234th Street #41 Kent WA 98032
Value 116900
Landvalue 42100
Buildingvalue 116900

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Address 3298 Tierney Place Bronx NY 10465
Value 621000
Landvalue 14760

DONOVAN JOSEPH D

Name DONOVAN JOSEPH D
Address 2968 Russell Oaks Drive Green Cove Springs FL
Value 20000
Landvalue 20000
Buildingvalue 49341
Landarea 9,365 square feet
Type Residential Property

DONOVAN JOSEPH CRAMER

Name DONOVAN JOSEPH CRAMER
Address 62 Vinings Lake Drive Mableton GA
Value 110000
Landvalue 110000
Buildingvalue 182950
Type Residential; Lots less than 1 acre

DONOVAN JOSEPH & DONOVAN M BRENDA

Name DONOVAN JOSEPH & DONOVAN M BRENDA
Address 3178 Catrina Lane Annapolis MD 21403
Value 206500
Landvalue 206500
Buildingvalue 285900
Airconditioning yes

DONOVAN JOSEPH

Name DONOVAN JOSEPH
Address 40-21 214th Place Queens NY 11361
Value 781000
Landvalue 18476

DONOVAN E JOSEPH & DONOVAN O KERRI

Name DONOVAN E JOSEPH & DONOVAN O KERRI
Address 517 Harlequin Lane Severna Park MD 21146
Value 229100
Landvalue 229100
Buildingvalue 641100
Airconditioning yes

DONOVAN D STEINER & JOSEPH L WOMACK

Name DONOVAN D STEINER & JOSEPH L WOMACK
Address 408 Cedar Court Schwenksville PA 19473
Value 132780
Landarea 7,600 square feet
Basement Full

JOSEPH J. DONOVAN

Name JOSEPH J. DONOVAN
Address 2886 PHILIP AVENUE, NY 10465
Value 448000
Full Value 448000
Block 5543
Lot 87
Stories 2

JOSEPH J DONOVAN

Name JOSEPH J DONOVAN
Address 3271 TIERNEY PLACE, NY 10465
Value 331000
Full Value 331000
Block 5527
Lot 61
Stories 1

JOSEPH J DONOVAN

Name JOSEPH J DONOVAN
Address 3170 PHILIP AVENUE, NY 10465
Value 485000
Full Value 485000
Block 5475
Lot 7
Stories 1

DONOVAN JOSEPH J

Name DONOVAN JOSEPH J
Address 3296 Tierney Place Bronx NY 10465
Value 432000
Landvalue 13536

Donovan (TR) Joseph J

Name Donovan (TR) Joseph J
Physical Address 2043 SE Bowie St, Port Saint Lucie, FL 34953
Owner Address 2043 SE Bowie St, Port St Lucie, FL 34952
Ass Value Homestead 99361
Just Value Homestead 100800
County St. Lucie
Year Built 1993
Area 1733
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2043 SE Bowie St, Port Saint Lucie, FL 34953

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State AZ
Address 6250 HUALAPAI MTN RD/ PARK, KINGMAN, AZ 86401
Phone Number 928-757-5688
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State UT
Address 62 TIMBER LAKES EST, HEBER CITY, UT 84032
Phone Number 801-259-7925
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Voter
State IL
Address 5815 S NEWCASTLE AVE, CHICAGO, IL 60638
Phone Number 773-719-0993
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State MA
Address 60 ELLSWORTH DR, EAST FALMOUTH, MA 60638
Phone Number 773-719-0993
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State IN
Address 253 N VAN BUREN ST, FRANKFORT, IN 46041
Phone Number 765-242-8569
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State MI
Address 2727 LONGMEADOW DR, TRENTON, MI 48183
Phone Number 734-771-1181
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State IL
Address 6804 JOLIET RD #2I, INDIANHEAD PK, IL 60525
Phone Number 708-804-9097
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Democrat Voter
State MI
Address 2501 ARTISAN DR, LANSING, MI 48910
Phone Number 517-927-2540
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State NY
Address 119 CHESTNUT ST, GARDEN CITY, NY 11530
Phone Number 516-857-3537
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State NY
Address 71 HOME ST, MALVERNE, NY 11565
Phone Number 516-641-5853
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Democrat Voter
State NY
Address 12 THE KNLS, LOCUST VALLEY, NY 11560
Phone Number 516-526-8731
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State OH
Address 3109 CELERON AVE, CINCINNATI, OH 45209
Phone Number 513-515-0527
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State AZ
Address 901 W SUN COAST DR, GILBERT, AZ 85233
Phone Number 480-632-8430
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State NE
Address 1421 N 143RD ST, OMAHA, NE 68154
Phone Number 402-210-3676
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State RI
Address 241 DORA ST, PAWTUCKET, RI 02860
Phone Number 401-556-4855
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State IL
Address 425 FAIRLANE AVE, PEKIN, IL 61554
Phone Number 309-353-8359
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Independent Voter
State MI
Address 37609 W MEADOWHILL DR, NORTHVILLE, MI 48167
Phone Number 248-470-3798
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Democrat Voter
State ME
Address 6 KIMBERLY LN, FALMOUTH, ME 04105
Phone Number 207-415-9515
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Voter
State WA
Address 5712 60TH AVE NE, SEATTLE, WA 98105
Phone Number 206-478-8561
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Voter
State WA
Address 16035 MAPLEWILD AVE SW, SEATTLE, WA 98166
Phone Number 206-391-4366
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Republican Voter
State NJ
Address 15 DUDLEY DR, BERGENFIELD, NJ 7621
Phone Number 201-803-0945
Email Address [email protected]

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Type Democrat Voter
State NJ
Address 7200 PARK AVE #A402, NORTH BERGEN, NJ 7047
Phone Number 201-320-9431
Email Address [email protected]

Joseph R Donovan

Name Joseph R Donovan
Visit Date 4/13/10 8:30
Appointment Number U81277
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/14/2014 14:30
Appt End 5/14/2014 23:59
Total People 4
Last Entry Date 5/13/2014 9:04
Meeting Location OEOB
Caller ANDREAS
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 101252

Joseph b Donovan

Name Joseph b Donovan
Visit Date 4/13/10 8:30
Appointment Number U89884
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/19/2012 8:30
Appt End 3/19/2012 23:59
Total People 1
Last Entry Date 3/16/2012 9:29
Meeting Location OEOB
Caller JULIA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91454

Joseph B Donovan

Name Joseph B Donovan
Visit Date 4/13/10 8:30
Appointment Number U58999
Type Of Access VA
Appt Made 11/15/2011
Appt Start 11/16/2011
Appt End 11/16/2011
Total People 56
Last Entry Date 11/15/2011
Meeting Location OEOB
Caller ZACHARY
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 83928

Joseph M Donovan

Name Joseph M Donovan
Visit Date 4/13/10 8:30
Appointment Number U16094
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/10/2011 9:00
Appt End 6/10/2011 23:59
Total People 116
Last Entry Date 6/9/2011 6:17
Meeting Location OEOB
Caller TRISTEN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77601

Joseph R Donovan

Name Joseph R Donovan
Visit Date 4/13/10 8:30
Appointment Number U02155
Type Of Access VA
Appt Made 4/20/2011 0:00
Appt Start 4/21/2011 15:30
Appt End 4/21/2011 23:59
Total People 13
Last Entry Date 4/20/2011 19:41
Meeting Location OEOB
Caller DANIEL
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 78174

JOSEPH R DONOVAN

Name JOSEPH R DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U56088
Type Of Access VA
Appt Made 11/2/2010 18:44
Appt Start 11/3/2010 17:00
Appt End 11/3/2010 23:59
Total People 11
Last Entry Date 11/2/2010 18:44
Meeting Location WH
Caller BRYAN
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 82520

JOSEPH E DONOVAN

Name JOSEPH E DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U52591
Type Of Access VA
Appt Made 11/2/09 18:34
Appt Start 11/5/09 13:45
Appt End 11/5/09 23:59
Total People 96
Last Entry Date 11/2/09 18:34
Meeting Location OEOB
Caller VANESSA
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH E DONOVAN

Name JOSEPH E DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U02049
Type Of Access VA
Appt Made 4/29/10 12:43
Appt Start 5/3/10 13:30
Appt End 5/3/10 23:59
Total People 68
Last Entry Date 4/29/10 12:43
Meeting Location OEOB
Caller AMY
Description THE INTERDICTION COMMITTEE MEETING /
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77591

Joseph Donovan

Name Joseph Donovan
Car FORD F-250 SUPER DUTY
Year 2008
Address 10325 Turner Rd, Saint Charles, MI 48655-9608
Vin 1FTNF21588EA75716
Phone 989-865-6246

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car HONDA ODYSSEY
Year 2007
Address 12 Maple St, Garden City, NY 11530-1813
Vin 5FNRL38667B030706
Phone 516-833-5263

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car CHEVROLET SUBURBAN
Year 2007
Address 68 Bryan Dr, Rehoboth Beach, DE 19971-9733
Vin 1GNFK163X7R365553

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 3850 S 149TH ST STE 108, OMAHA, NE 68144-5516
Vin 1J8GR48K07C565223

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 413 FOXCROFT CIR, ROYERSFORD, PA 19468
Vin 1J8HR682X7C533475
Phone 610-792-1286

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car FORD EDGE
Year 2007
Address 311 BROOKS AVE E, SAINT PAUL, MN 55117-1605
Vin 2FMDK36C77BB18680

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Year 2007
Address PO Box 251, Hardin, MT 59034-0251
Vin 1FVACWCS77HY03612

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Year 2007
Address 5057 Penn Ave S # 2, Minneapolis, MN 55419-1034
Vin WB102440X7ZR10205

Joseph Donovan

Name Joseph Donovan
Car Chevrolet Cobalt
Year 2007
Address 54 Eagle Ave, Wheeling, WV 26003-2610
Vin 1G1AK55F977179450

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car NISSAN ALTIMA
Year 2007
Address 1401 LIVE OAK ST, NICEVILLE, FL 32578-9738
Vin 1N4AL21E17N488511
Phone 850-897-9172

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car HONDA CIVIC
Year 2007
Address 120 Essex St, Quincy, MA 02171-1230
Vin 2HGFA16847H300044

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car TOYOTA RAV4
Year 2007
Address 24 ESTATES CIR APT 4, LACONIA, NH 03246-2916
Vin JTMBK31V475013295

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car BMW 3 SERIES
Year 2007
Address 323 Bryant St NE, Washington, DC 20002-1121
Vin WBAVB73507VH23411
Phone 703-674-9173

Joseph Donovan

Name Joseph Donovan
Car HYUNDAI ENTOURAGE
Year 2007
Address 517 Harlequin Ln, Severna Park, MD 21146-3517
Vin KNDMC233076034876
Phone 410-544-3020

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car FORD MUSTANG
Year 2007
Address 5520 Singing Hills Dr, Las Vegas, NV 89130-0107
Vin 1ZVHT82H175270831

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car FORD MUSTANG
Year 2007
Address 37609 E Meadowhill Dr, Northville, MI 48167-8918
Vin 1ZVHT84N275368754
Phone 248-471-1671

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car FORD FOCUS
Year 2008
Address 44 HOLLY HILL RD, RICHBORO, PA 18954-1918
Vin 1FAHP35N88W266272

Joseph Donovan

Name Joseph Donovan
Car MAZDA CX-7
Year 2008
Address 101 Flintlock Ln, Marlton, NJ 08053-1111
Vin JM3ER293780183114
Phone 856-985-8960

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car CHRYSLER SEBRING
Year 2008
Address 208 SAINT NICHOLAS AVE, WORCESTER, MA 01606-1808
Vin 1C3LC46J58N142858

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car Buick Lucerne
Year 2008
Address 21 Hawley St, Oswego, NY 13126-2416
Vin 1G4HP57238U105411

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car BUICK LUCERNE
Year 2008
Address 5 Hilltop Dr, Goshen, NY 10924-1027
Vin 1G4HD57288U167315
Phone 845-294-7413

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car GMC SIERRA 2500HD
Year 2008
Address 3850 S 149th St Ste 108, Omaha, NE 68144-5516
Vin 1GTHK24K68E187392

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car LEXUS IS 250
Year 2008
Address 235 W 56th St Apt 17D, New York, NY 10019-4328
Vin JTHCK262285026561

Joseph Donovan

Name Joseph Donovan
Car MINI COOPER
Year 2008
Address 15 Dudley Dr, Bergenfield, NJ 07621-2611
Vin WMWMF33598TU68471
Phone 201-387-1005

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car GMC ACADIA
Year 2008
Address 12 Ireland Ave, Linwood, NJ 08221-1619
Vin 1GKEV23718J252670

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Car FORD FOCUS
Year 2007
Address 2727 LONGMEADOW DR, TRENTON, MI 48183-2264
Vin 1FAHP34N47W184006

Joseph Donovan

Name Joseph Donovan
Car TOYOTA TACOMA
Year 2007
Address 123 W San Antonio St, Fredericksburg, TX 78624-3739
Vin 3TMJU62N37M047437

Joseph Donovan

Name Joseph Donovan
Domain gotmachinerynews.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-01-25
Update Date 2013-01-26
Registrar Name FASTDOMAIN, INC.
Registrant Address 3240 Sandpoint Drive Brighton Michigan 48114
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain theexplorersden.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-10-09
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain gettoknowlasalle.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-11-27
Update Date 2010-03-19
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain loveyourselffirst.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-12-29
Update Date 2010-03-19
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain goexplorers.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-04-04
Update Date 2013-03-19
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES

JOSEPH DONOVAN

Name JOSEPH DONOVAN
Domain donovanfl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-04-07
Update Date 2013-03-10
Registrar Name ENOM, INC.
Registrant Address 12651 WALSINGHAM RD STE D LARGO FL 33774-3627
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain sexycreeperserver.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-04
Update Date 2013-08-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 9041 Lakeshore Dr Pleasant Prairie WI 53158-4813
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain mcpasdsurvey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain thelintrollers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2011-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 218 E Bearss Av #403 Tampa Florida 33613
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain apennyforkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain donovangroupholdings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain prcopy.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain donovanaudio.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2007-04-26
Update Date 2013-08-25
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address 218 E Bearss AV #403 Tampa Florida 33613
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain oneofjoeysbands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-29
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 218 E Bearss AV #403 Tampa Florida 33613
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain thepointpizza.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-10-09
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain vistabridgepr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain etavbooks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 mickleton house Westbourne park road London London W25UL
Registrant Country UNITED KINGDOM

Joseph Donovan

Name Joseph Donovan
Domain consultantacademy10.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain wehireghostwriters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-04
Update Date 2013-11-05
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 Donovan

Name Joseph Donovan
Domain donovancorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-11
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain sexycreeper.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-02-16
Update Date 2013-07-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 2720 Ingram Street Dayton OH 45402
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain manufactured-solutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain julianjohn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain listentoyourdad.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-06-05
Update Date 2013-08-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 218 E Bearss Av #403 Tampa FL 33613
Registrant Country UNITED STATES
Registrant Fax 8135691777

Joseph Donovan

Name Joseph Donovan
Domain edu-engagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-10
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain wfbsurvey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain gotmachinery.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-07-24
Update Date 2013-10-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 3240 Sandpoint Drive Brighton Michigan 48114
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain etcsdsurvey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Donovan

Name Joseph Donovan
Domain wisconsineducationnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-16
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 544 East Ogden Avenue, Suite 700-120 Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Donovan, Joseph

Name Donovan, Joseph
Domain goexplorers.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-04-04
Update Date 2013-03-19
Registrar Name NAMESECURE.COM
Registrant Address 1900 W. Olney Ave Philadelphia PA 19141
Registrant Country UNITED STATES