Joseph Dougherty

We have found 360 public records related to Joseph Dougherty in 31 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 50 business registration records connected with Joseph Dougherty in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as T H Pharmcst. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $74,482.


Joseph C Dougherty

Name / Names Joseph C Dougherty
Age 54
Birth Date 1970
Person 34 Gretter Rd, Boston, MA 02132
Phone Number 617-325-9613
Possible Relatives


Previous Address 34 Gretter Rd, Roslindale, MA 02131
34 Gretter Rd, Boston, MA 02131
36 Waverly St, Brookline, MA 02445
935 Revere Beach Pkwy, Revere, MA 02151
151 Tremont St #2, Newton, MA 02458
Associated Business Ppm Development Inc Ppm Development, Inc

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age 57
Birth Date 1967
Also Known As Josep Dougherty
Person 8 Maura Cir, Westford, MA 01886
Phone Number 978-392-2177
Possible Relatives


Previous Address 8 Maura Cir #8, Westford, MA 01886
32 Bertwell Rd, Lexington, MA 02420

Joseph L Dougherty

Name / Names Joseph L Dougherty
Age 58
Birth Date 1966
Also Known As Joseph Dougherty
Person 151 Coolidge Ave #610, Watertown, MA 02472
Phone Number 617-924-6512
Possible Relatives







Previous Address 16 Hart St, Woburn, MA 01801
151 Coolidge Ave #213, Watertown, MA 02472
151 Coolidge Ave #108, Watertown, MA 02472
151 Coolidge Ave #109, Watertown, MA 02472
249 Lexington St #5, Watertown, MA 02472
74 Robert Ford Rd, Watertown, MA 02472

Joseph B Dougherty

Name / Names Joseph B Dougherty
Age 59
Birth Date 1965
Also Known As Judith A Dougherty
Person 603 Pearl St, Reading, MA 01867
Phone Number 781-942-2368
Possible Relatives




Previous Address 654 Haverhill St, Reading, MA 01867
1936 Fairview Ave, Easton, PA 18042
40 Hampshire Rd, Reading, MA 01867
354 Bromley Pl, East Brunswick, NJ 08816
453 Broad St, Westfield, NJ 07090
Email [email protected]

Joseph B Dougherty

Name / Names Joseph B Dougherty
Age 60
Birth Date 1964
Also Known As Joe Dougherty
Person 603 Pearl St, Reading, MA 01867
Phone Number 781-779-2031
Possible Relatives



Previous Address 654 Haverhill St, Reading, MA 01867
40 Hampshire Rd, Reading, MA 01867
354 Bromley Pl, East Brunswick, NJ 08816
1936 Fairview Ave, Easton, PA 18042
453 Broad St, Westfield, NJ 07090

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age 61
Birth Date 1963
Person 5141 Springview St, Kingsport, TN 37664
Phone Number 615-323-7154
Possible Relatives
M A Dougherty
Previous Address 2601 John B Dennis Hwy, Kingsport, TN 37660
2601 John B Dennis Hwy #808, Kingsport, TN 37660

Joseph T Dougherty

Name / Names Joseph T Dougherty
Age 63
Birth Date 1961
Also Known As Joseph T Daugherty
Person 715 Gardens Dr #102, Pompano Beach, FL 33069
Phone Number 954-968-3258
Possible Relatives
Previous Address 5780 Lakeside Dr #908, Margate, FL 33063
1119 Lasolas #4, Pompano Beach, FL 33063
2643 Nassau Dr, Miramar, FL 33023
5420 22nd Ave #TER9, Fort Lauderdale, FL 33308
4000 PO Box, Binghamton, NY 13902
1119 Lasolas #4, Fort Lauderdale, FL 33312
4003 University Dr, Sunrise, FL 33351

Joseph John Dougherty

Name / Names Joseph John Dougherty
Age 65
Birth Date 1959
Also Known As Joe Dougherty
Person 135 Androcles Rd, Carencro, LA 70520
Phone Number 337-896-3919
Possible Relatives
Email [email protected]

Joseph M Dougherty

Name / Names Joseph M Dougherty
Age 65
Birth Date 1959
Person 548 PO Box, Sanbornville, NH 03872
Phone Number 978-373-1060
Possible Relatives
Lynne R Sundelldube






Previous Address 60 Elvino Florry Dr, Dracut, MA 01826
4 Wachusett St, Lowell, MA 01850
60 Elvino Florry Dr #29, Dracut, MA 01826
90 Old Marsh Hill Rd, Dracut, MA 01826
34 North St, Methuen, MA 01844
134 Coburn St #1R, Lowell, MA 01850
And Gray, Acton, ME 04001
77 Crosby St, Haverhill, MA 01830
1, Acton, ME 04001
60 Elvino Florry Dr #21, Dracut, MA 01826
52 Sherwood Dr, Haverhill, MA 01835

Joseph Charles Dougherty

Name / Names Joseph Charles Dougherty
Age 66
Birth Date 1958
Also Known As Jc Dougherty
Person 3009 Broken Bow Rd, Edmond, OK 73013
Phone Number 405-341-0749
Possible Relatives Dougherty Dougherty



Previous Address 16700 Sunny Hollow Rd, Edmond, OK 73012
16700 Sunny Hollow Rd, Edmond, OK 73003
5181 PO Box, Edmond, OK 73083
Barbara Keeney, Wilmington, DE 19808
4149 Libby Ave #E1, Oklahoma City, OK 73122
518 PO Box, Edmond, OK 73083

Joseph Dougherty

Name / Names Joseph Dougherty
Age 66
Birth Date 1958
Also Known As Joe Dougherty
Person 14350 Pleasant Hill Rd, Noble, OK 73068
Phone Number 405-872-0079
Possible Relatives

Previous Address 620 2nd St, Yukon, OK 73099
5400 Hickory Rdg, Noble, OK 73068
2833 Post Rd, Oklahoma City, OK 73141
2913 30th, Bethany, OK 73008

Joseph Peter Dougherty

Name / Names Joseph Peter Dougherty
Age 67
Birth Date 1957
Also Known As Mitchell Anderson
Person 60 Chestnut St, Charlestown, MA 02129
Phone Number 617-242-7381
Possible Relatives



Previous Address 60 Beacon St, Boston, MA 02108
60 Chestnut St, Boston, MA 02129
4 Monument Sq #3, Charlestown, MA 02129
12115 Pinelands Park Ln, Humble, TX 77346
42 8th St #4304, Charlestown, MA 02129
Ellsworth, Cambridge, MA 02139
Ellsworth Pa, Cambridge, MA 02139
2 Ellsworth Park, Cambridge, MA 02139
35 Congress St, Salem, MA 01970
44 Randolph Ave, Milton, MA 02186
Monument, Charlestown, MA 02129
28 Constitution Plz, Charlestown, MA 02129
28 Constitution Rd, Boston, MA 02129
Associated Business Argosy Learning Network Inc Certeon, Inc

Joseph R Dougherty

Name / Names Joseph R Dougherty
Age 69
Birth Date 1955
Also Known As John A Capt Dougherty
Person 930 Beach St, Ormond Beach, FL 32174
Phone Number 904-672-8108
Possible Relatives







Previous Address 275 Williamson Blvd, Daytona Beach, FL 32114
308 Nova Rd, Ormond Beach, FL 32174
900 18th Ave, Fort Lauderdale, FL 33304
Associated Business Jpcj Llc Dougherty Educational Systems, Inc

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age 70
Birth Date 1954
Also Known As Joe P Dougherty
Person 2999 Windswept Dr #107, Lantana, FL 33462
Phone Number 561-641-7034
Possible Relatives
Previous Address 2999 Windswept Dr #1, Lantana, FL 33462
2999 Windswept Dr #107, Lake Worth, FL 33462
2999 Windswept Dr, Lake Worth, FL 33462
9283 Sunrise Blvd, Plantation, FL 33322
2999 Windswept Dr, Lantana, FL 33462
2999 Windswept Dr #204, Lake Worth, FL 33462
2999 Windswept Dr #209, Lake Worth, FL 33462
4046 8th St #4, Plantation, FL 33317
7561 6th St #2102, Plantation, FL 33317
2856 Hillsdale Ave, Charlotte, NC 28209
9285 Sunrise Blvd, Plantation, FL 33322
7561 16th St #2102, Plantation, FL 33313
5770 Lakeside Dr, Margate, FL 33063
404 4th Ave, Hallandale Beach, FL 33009

Joseph D Dougherty

Name / Names Joseph D Dougherty
Age 72
Birth Date 1952
Also Known As J Dougherty
Person 1177 Bradley Rd, Springfield, MA 01118
Phone Number 413-782-8171
Possible Relatives Margaret A Hartedougherty







Previous Address 1740 Parker St, Springfield, MA 01128
1400 State St, Springfield, MA 01109
1444 PO Box, Springfield, MA 01101
23 Hamlet St, Springfield, MA 01104
23 Lyndale St, Springfield, MA 01108
393 Nassau Dr #393, Springfield, MA 01129
25 Lyndale St, Springfield, MA 01108
Associated Business Alcoholism And Drug Services Of Western Massachusetts, Inc

Joseph William Dougherty

Name / Names Joseph William Dougherty
Age 74
Birth Date 1950
Also Known As Joseph W Dougherty
Person 498 Delavan Ave, Newark, NJ 07107
Phone Number 201-531-0502
Possible Relatives
Previous Address 298 Union Ave #48, Belleville, NJ 07109
20 Midland Ave #H6, Kearny, NJ 07032
298 Union Ave, Belleville, NJ 07109
68 Newark Way #A, Maplewood, NJ 07040
706 7th St, Lyndhurst, NJ 07071

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age 75
Birth Date 1949
Also Known As Joseph Dougerty
Person 471 Gordon Dr, Advance, NC 27006
Phone Number 954-294-8554
Possible Relatives






Previous Address 11 Sagamore Rd, Island Park, NY 11558
5608 Weslo Willow Cir, Greensboro, NC 27409
835 Phantom St #14525, Biloxi, MS 39534
555 Abingdon Way, Davie, FL 33325
5608 Weslo Willow Cir #111, Greensboro, NC 27409
5608 Weslo Willow Cir #11, Greensboro, NC 27409
14010 Harpers Ferry St, Davie, FL 33325
1508 White Hall Dr #303, Davie, FL 33324
99 Park Ave, Freeport, NY 11520
1289 40th #A, Fort Lauderdale, FL 33313
18805 Lake Dr, Hialeah, FL 33015
2384 Bellmore Ave, Bellmore, NY 11710
Email [email protected]

Joseph Dougherty

Name / Names Joseph Dougherty
Age 78
Birth Date 1946
Also Known As Atty Joseph Dougherty
Person 175 Bryant St #R, Berkley, MA 02779
Phone Number 978-689-9860
Possible Relatives Joseph F Normilejr

Previous Address 178 Andover St, North Andover, MA 01845
1 Wyr Bryant, Berkley, MA 02779
1 Wyr 175 Bryant St, Berkley, MA 02779
888 PO Box, Assonet, MA 02702

Joseph A Dougherty

Name / Names Joseph A Dougherty
Age 78
Birth Date 1946
Also Known As Joan A Dougherty
Person 6307 Coral Lake Dr, Margate, FL 33063
Phone Number 954-974-7559
Possible Relatives


H Parady
Joseph A Doughert

Previous Address 6307 Coral Lake Dr #8, Margate, FL 33063
3151 Soaring Gulls Dr #2180, Las Vegas, NV 89128
6307 Coral Lake Dr #107, Margate, FL 33063
6307 Coral Lake Dr #2, Margate, FL 33063
6307 Coral Lake Dr, Margate, FL 33063

Joseph Te Dougherty

Name / Names Joseph Te Dougherty
Age 79
Birth Date 1945
Also Known As Joseph A Dougherty
Person 6307 Coral Lake Dr #107, Margate, FL 33063
Phone Number 954-973-8975
Possible Relatives
Previous Address 6307 Coral Lake Dr #2, Margate, FL 33063
Email [email protected]

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age 88
Birth Date 1935
Also Known As Jos Dougherty
Person 1020 State Rd #1, Westport, MA 02790
Phone Number 508-678-7833
Possible Relatives
Previous Address 75 American Legion Hwy #H, Westport, MA 02790
593 Jefferson St #1, Fall River, MA 02721

Joseph N Dougherty

Name / Names Joseph N Dougherty
Age 90
Birth Date 1933
Also Known As Joe Dougherty
Person 9 Sunnyside Dr, Montvale, NJ 07645
Phone Number 201-391-1641
Possible Relatives



Previous Address 19 Ashley St #2, Boston, MA 02128
437 Marlborough St #12, Boston, MA 02115
93 Shirley St #2, Winthrop, MA 02152
Email [email protected]

Joseph B Dougherty

Name / Names Joseph B Dougherty
Age 100
Birth Date 1923
Person 757 Vocelle Ave, Sebastian, FL 32958
Phone Number 772-589-2288
Possible Relatives
Lois Hart Dougherty
Previous Address 6138 87th St, Burbank, IL 60459

Joseph F Dougherty

Name / Names Joseph F Dougherty
Age 103
Birth Date 1920
Person 9 Sycamore Dr #2573, Lewes, DE 19958
Phone Number 302-645-2787
Possible Relatives




Previous Address 8550 Aia #424, Saint Augustine, FL 32086
8550 Aia 424, Saint Augustine, FL 32086
7 Reed St, Lynn, MA 01905
Sycamore #2573, Lewes, DE 19958
189 PO Box, Rollinsford, NH 03869
35 Anderson Dr, Boxford, MA 01921
629 PO Box, North Hampton, NH 03862

Joseph F Dougherty

Name / Names Joseph F Dougherty
Age 109
Birth Date 1915
Person 11 Cactus Ave, Hallandale Beach, FL 33009
Previous Address 1003 PO Box, Ocean Gate, NJ 08740

Joseph F Dougherty

Name / Names Joseph F Dougherty
Age 117
Birth Date 1907
Also Known As Joseph B Donahue
Person 21 Rochelle Dr, Kendall Park, NJ 08824
Phone Number 856-783-9271
Possible Relatives
Previous Address 60 Warwick Rd, Stratford, NJ 08084
10 River Vw, Berlin, MD 21811
405 Essex Ave, Margate City, NJ 08402

Joseph T Dougherty

Name / Names Joseph T Dougherty
Age N/A
Person 414 OAKVILLE AVE, WATERBURY, CT 6708
Phone Number 203-753-9622

Joseph J Dougherty

Name / Names Joseph J Dougherty
Age N/A
Person 137 REYNOLDS ST # B, DANIELSON, CT 6239

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age N/A
Person 1802 W ROSAL DR, CHANDLER, AZ 85224

Joseph A Dougherty

Name / Names Joseph A Dougherty
Age N/A
Person 5515 E ELMWOOD ST, MESA, AZ 85205

Joseph T Dougherty

Name / Names Joseph T Dougherty
Age N/A
Person 302 N SYCAMORE UNIT 25, MESA, AZ 85201

Joseph Dougherty

Name / Names Joseph Dougherty
Age N/A
Person 1504 MELROSE PL, BIRMINGHAM, AL 35209

Joseph J Dougherty

Name / Names Joseph J Dougherty
Age N/A
Person 59 PEQUOT RD, UNCASVILLE, CT 6382
Phone Number 860-848-9703

Joseph M Dougherty

Name / Names Joseph M Dougherty
Age N/A
Person 72 RUSSET RD, GLASTONBURY, CT 6033
Phone Number 860-659-3759

Joseph C Dougherty

Name / Names Joseph C Dougherty
Age N/A
Person 5533 S MILL AVE, TEMPE, AZ 85283
Phone Number 480-839-2368

Joseph Dougherty

Name / Names Joseph Dougherty
Age N/A
Person 40557 N TERRITORY TRL, ANTHEM, AZ 85086
Phone Number 623-551-9808

Joseph P Dougherty

Name / Names Joseph P Dougherty
Age N/A
Person PO BOX 1326, PALMER, AK 99645
Phone Number 907-746-2416

Joseph A Dougherty

Name / Names Joseph A Dougherty
Age N/A
Person 52 Mount Pleasant St, North Billerica, MA 01862
Possible Relatives


Y J Dougherty

Joseph R Dougherty

Name / Names Joseph R Dougherty
Age N/A
Person 2920 W MALIBU RD, GOLDEN VALLEY, AZ 86413

Joseph E Dougherty

Name / Names Joseph E Dougherty
Age N/A
Person 37 Green End Ave, Middletown, RI 02842
Phone Number 401-846-9446
Previous Address Bellevue, Newport, RI 02840

Joseph R Dougherty

Name / Names Joseph R Dougherty
Age N/A
Person 15036 104th St, Miami, FL 33196
Possible Relatives
Previous Address 6401 87th Ave #105, Miami, FL 33173

Joseph C Dougherty

Name / Names Joseph C Dougherty
Age N/A
Person 10 KING ARTHUR DR, NIANTIC, CT 6357
Phone Number 860-739-2451

Joseph R Dougherty

Name / Names Joseph R Dougherty
Age N/A
Person 5001 KINGS DR, ADAMSVILLE, AL 35005
Phone Number 205-674-8295

Joseph M Dougherty

Name / Names Joseph M Dougherty
Age N/A
Person 39 JUNIPER LN W, GLASTONBURY, CT 6033

Joseph Dougherty

Business Name Twin Harbor Drugs Inc
Person Name Joseph Dougherty
Position company contact
State NY
Address 72 Bayville Ave Bayville NY 11709-1656
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Joseph Dougherty

Business Name Twin Harbor Drugs
Person Name Joseph Dougherty
Position company contact
State NY
Address 72 Bayville Ave Bayville NY 11709-1656
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 516-628-2323
Number Of Employees 12
Annual Revenue 1866600
Fax Number 516-628-2382

Joseph Dougherty

Business Name Schuyler Cnty Cmnty Unit Dst 1
Person Name Joseph Dougherty
Position company contact
State IL
Address 707 E Etna Rd Ottawa IL 61350-1047
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies

JOSEPH DOUGHERTY

Business Name SONNY'S LANDSCAPING INC.
Person Name JOSEPH DOUGHERTY
Position President
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135142008-0
Creation Date 2008-03-04
Type Domestic Corporation

JOSEPH DOUGHERTY

Business Name SONNY'S LANDSCAPING INC.
Person Name JOSEPH DOUGHERTY
Position Treasurer
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135142008-0
Creation Date 2008-03-04
Type Domestic Corporation

JOSEPH DOUGHERTY

Business Name SONNY'S LANDSCAPING INC.
Person Name JOSEPH DOUGHERTY
Position Director
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135142008-0
Creation Date 2008-03-04
Type Domestic Corporation

JOSEPH DOUGHERTY

Business Name SONNY'S LANDSCAPING INC.
Person Name JOSEPH DOUGHERTY
Position Secretary
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135142008-0
Creation Date 2008-03-04
Type Domestic Corporation

Joseph Dougherty

Business Name Joseph Trim Dougherty Carpentr
Person Name Joseph Dougherty
Position company contact
State FL
Address 4058 Cumbrian Gardens Ln Jacksonville FL 32257-8984
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 904-886-2630

Joseph Dougherty

Business Name Joseph Dougherty
Person Name Joseph Dougherty
Position company contact
State AZ
Address 5533 S Mill Ave Tempe AZ 85283-1804
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec
Phone Number 480-839-2368
Number Of Employees 1
Annual Revenue 34650

Joseph Dougherty

Business Name Joseph Dougherty
Person Name Joseph Dougherty
Position company contact
State PA
Address 214 N. 34th St, PHILADELPHIA, 19103 PA
Phone Number
Email [email protected]

Joseph Dougherty

Business Name Joseph C Dougherty MD
Person Name Joseph Dougherty
Position company contact
State TX
Address 2200 Haine Dr Harlingen TX 78550-8549
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 956-421-5016

Joseph Dougherty

Business Name Joe Dougherty
Person Name Joseph Dougherty
Position company contact
State NY
Address 1 Alice Road, North Salem, NY 10560
SIC Code 394923
Phone Number
Email [email protected]

Joseph Dougherty

Business Name JC Dougherty Carpet & Flo
Person Name Joseph Dougherty
Position company contact
State CT
Address 10 King Arthur Dr APT 183 Niantic CT 06357-1236
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 860-739-2451
Number Of Employees 2
Annual Revenue 223100

Joseph Dougherty

Business Name Iron Workers Local 401
Person Name Joseph Dougherty
Position company contact
State PA
Address 11600 Norcom Rd Philadelphia PA 19154-2309
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Fax Number 215-676-3000

Joseph Dougherty

Business Name International Assoc-Iron Wrkrs
Person Name Joseph Dougherty
Position company contact
State PA
Address 11600 Norcom Rd Philadelphia PA 19154-2309
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 215-676-3000
Number Of Employees 9

Joseph Dougherty

Business Name Industrial Pharmaceutical Resources, Inc.
Person Name Joseph Dougherty
Position company contact
State IL
Address 1500 Hicks Rd Ste 400, Rolling Meadows, IL 60008-1224
Phone Number
Email [email protected]
Title Chief Executive Officer

Joseph Dougherty

Business Name IPR INC
Person Name Joseph Dougherty
Position company contact
State IL
Address 1500 Hicks Road, ROLLING MEADOWS, 60008 IL
Email [email protected]

Joseph Dougherty

Business Name Freelance Associates Inc
Person Name Joseph Dougherty
Position company contact
State NJ
Address 5 Brigham Way Pennington NJ 08534-5205
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 609-737-5900
Email [email protected]
Fax Number 609-737-5909

Joseph Dougherty

Business Name Fair Acres Geriatrics Ctr
Person Name Joseph Dougherty
Position company contact
State PA
Address P.O. BOX 496 Glen Riddle Lima PA 19037-0496
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Fax Number 610-891-5707

Joseph Dougherty

Business Name Fair Acres Geriatric Ctr
Person Name Joseph Dougherty
Position company contact
State PA
Address 340 N Middletown Rd Media PA 19063-5597
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 610-891-5600
Number Of Employees 900
Annual Revenue 46550000
Fax Number 610-891-2705

Joseph Dougherty

Business Name Fair Acres Geriatric Center
Person Name Joseph Dougherty
Position company contact
State PA
Address P.O. BOX 496 Media PA 19063-0496
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Fax Number 610-891-5700

JOSEPH M DOUGHERTY

Business Name FUNKY FINDS
Person Name JOSEPH M DOUGHERTY
Position Treasurer
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0563552011-2
Creation Date 2011-10-12
Type Domestic Corporation

Joseph Dougherty

Business Name Engineering Resources, Inc
Person Name Joseph Dougherty
Position company contact
State NJ
Address P.O. Box 664, BLAIRSTOWN, 7825 NJ
Phone Number
Email [email protected]

Joseph Dougherty

Business Name Eckel Bruce J
Person Name Joseph Dougherty
Position company contact
State PA
Address 2209 Mount Carmel Ave Glenside PA 19038-4709
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 215-572-5822

Joseph Dougherty

Business Name Doughertys Restaurant
Person Name Joseph Dougherty
Position company contact
State PA
Address 1243 Capouse Ave Scranton PA 18509-2728
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Joseph Dougherty

Business Name Doughertyand Shaffer LLC
Person Name Joseph Dougherty
Position company contact
State PA
Address P.O. BOX 1419 Chadds Ford PA 19317-0688
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 610-696-2484

Joseph Dougherty

Business Name Dougherty Investments Group
Person Name Joseph Dougherty
Position company contact
State NJ
Address 832 Linwood Ave Collingswood NJ 08108-3157
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec

Joseph Dougherty

Business Name Dougherty Inc JM
Person Name Joseph Dougherty
Position company contact
State IL
Address P.O. BOX 767 Sugar Grove IL 60554-0767
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 630-466-7762

Joseph Dougherty

Business Name Dougherty Auto Service
Person Name Joseph Dougherty
Position company contact
State PA
Address 130 Camp Ave Rear Braddock PA 15104-1360
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Fax Number 412-351-3710

Joseph Dougherty

Business Name Dougherty & Chavez Architects, PA
Person Name Joseph Dougherty
Position company contact
State FL
Address 35008 Emerald Coast Pkwy, Destin, FL 32541
SIC Code 506333
Phone Number
Email [email protected]

Joseph Dougherty

Business Name Dougherty & Chavez Architects
Person Name Joseph Dougherty
Position company contact
State FL
Address 35008 Emerald Coast Pkwy # 301 Destin FL 32541-4753
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 850-650-5881

Joseph Dougherty

Business Name Deloitte LLP
Person Name Joseph Dougherty
Position company contact
State DC
Address 555 12th St NW Ste 500, Washington, DC 20004-1231
Phone Number
Email [email protected]
Title Director

Joseph Dougherty

Business Name Custom Construction of Ann Arbor, Inc
Person Name Joseph Dougherty
Position company contact
State MI
Address 2601 Powell, ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

Joseph Dougherty

Business Name Corr--bond Protective Coatings
Person Name Joseph Dougherty
Position company contact
State PA
Address P.O. BOX 445 Clifton Heights PA 19018-0445
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Fax Number 610-623-8641

Joseph Dougherty

Business Name Career Concepts, Inc.
Person Name Joseph Dougherty
Position company contact
State PA
Address 140 West Germantown Pike, Plymouth Meeting, PA 19462
Phone Number
Email [email protected]
Title Executive Vice President

Joseph Dougherty

Business Name Cabinetry Unlimited
Person Name Joseph Dougherty
Position company contact
State DE
Address P.O. BOX 687 Selbyville DE 19975-0687
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 302-436-8696
Number Of Employees 29
Annual Revenue 5940000

Joseph Dougherty

Business Name Cabinecry
Person Name Joseph Dougherty
Position company contact
State DE
Address P.O. BOX 687 Selbyville DE 19975-0687
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 302-436-8696

Joseph Dougherty

Business Name Bean Central
Person Name Joseph Dougherty
Position company contact
State TN
Address 919 Gallatin Ave Nashville TN 37206-3257
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 615-321-8530

Joseph Dougherty

Business Name Banjo Joe Inc
Person Name Joseph Dougherty
Position company contact
State NJ
Address 205 S Coles Ave Maple Shade NJ 08052-3214
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups

Joseph Dougherty

Business Name B & M Industries
Person Name Joseph Dougherty
Position company contact
State DE
Address 7 Hoosier St Selbyville DE 19975-0000
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 302-436-8696
Number Of Employees 27
Annual Revenue 3340500
Fax Number 302-436-5031

Joseph Dougherty

Business Name American Discount Awards
Person Name Joseph Dougherty
Position company contact
State NE
Address 4855 S 137th St Omaha NE 68137-1650
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 402-895-7409

Joseph Dougherty

Business Name Advanced Materials Tech
Person Name Joseph Dougherty
Position company contact
State PA
Address 524 E Irvin Ave State College PA 16801-6603
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Fax Number 814-867-8068

Joseph P. Dougherty

Person Name Joseph P. Dougherty
Filing Number 801697320
Position Senior Vice-President
State TN
Address 1000 Northchase Drive Suite 220, Goodlettsville TN 37072

Joseph C Dougherty

Person Name Joseph C Dougherty
Filing Number 800405789
Position President
State TX
Address 2509 Lazy Lake Dr, Harlingen TX 78550

Joseph C Dougherty

Person Name Joseph C Dougherty
Filing Number 800405789
Position Director
State TX
Address 2509 Lazy Lake Dr, Harlingen TX 78550

Joseph C Dougherty

Person Name Joseph C Dougherty
Filing Number 800405789
Position Member
State TX
Address 2509 Lazy Lake Dr, Harlingen TX 78550

Joseph C Dougherty

Person Name Joseph C Dougherty
Filing Number 72274800
Position VP
State TX
Address 2402 CAREY DR 28, Harlingen TX 78550 0000

JOSEPH A DOUGHERTY III

Person Name JOSEPH A DOUGHERTY III
Filing Number 13781206
Position VICE PRESIDENT
State OH
Address 1909 ARLINGATE LANE, Columbus OH 43228

JOSEPH M DOUGHERTY

Person Name JOSEPH M DOUGHERTY
Filing Number 8695606
Position ASSISTANT VICE PRESIDENT

JOSEPH M DOUGHERTY

Person Name JOSEPH M DOUGHERTY
Filing Number 8695606
Position ASSISTANT VICE PRESIDENT
State PA
Address 1601 CHESTNUT STREET, PHILADELPHIA PA 19192

Dougherty Joseph

State MA
Calendar Year 2017
Employer School District of Holyoke Community Charter
Job Title Operations Officer Non-Supervisory
Name Dougherty Joseph
Annual Wage $58,512

Dougherty Joseph P

State NY
Calendar Year 2015
Employer New York State Police
Job Title Sergeant State Police
Name Dougherty Joseph P
Annual Wage $138,735

Dougherty Joseph P

State NY
Calendar Year 2015
Employer Division Of State Police
Name Dougherty Joseph P
Annual Wage $127,396

Dougherty Joseph

State NJ
Calendar Year 2018
Employer South Brunswick Bd Of Ed
Name Dougherty Joseph
Annual Wage $93,957

Dougherty Joseph E

State NJ
Calendar Year 2018
Employer Sea Isle City
Name Dougherty Joseph E
Annual Wage $88,528

Dougherty Joseph

State NJ
Calendar Year 2018
Employer Maple Shade Township
Name Dougherty Joseph
Annual Wage $52,000

Dougherty Joseph

State NJ
Calendar Year 2017
Employer South Brunswick Bd Of Ed
Name Dougherty Joseph
Annual Wage $93,374

Dougherty Joseph E

State NJ
Calendar Year 2017
Employer Sea Isle City
Name Dougherty Joseph E
Annual Wage $87,660

Dougherty Joseph

State NJ
Calendar Year 2017
Employer Maple Shade Township
Name Dougherty Joseph
Annual Wage $51,490

Dougherty Joseph P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Prof-te
Name Dougherty Joseph P
Annual Wage $179,025

Dougherty Joseph

State NJ
Calendar Year 2016
Employer South Brunswick Twp
Job Title Technology Education
Name Dougherty Joseph
Annual Wage $91,836

Dougherty Joseph

State NJ
Calendar Year 2015
Employer South Brunswick Twp
Job Title Technology Education
Name Dougherty Joseph
Annual Wage $90,016

Dougherty Joseph E

State NJ
Calendar Year 2015
Employer City Of Sea Isle
Name Dougherty Joseph E
Annual Wage $81,681

Dougherty Joseph P

State NH
Calendar Year 2018
Employer Liquor Commission
Job Title Retail Store Clerk I
Name Dougherty Joseph P
Annual Wage $108

Dougherty Joseph E

State NY
Calendar Year 2015
Employer Northport East Northport Ufsd
Name Dougherty Joseph E
Annual Wage $67,952

Dougherty Joseph

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Police Officer
Name Dougherty Joseph
Annual Wage $70,756

Dougherty Joseph

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Police Officer
Name Dougherty Joseph
Annual Wage $53,331

Dougherty Joseph

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Police Officer
Name Dougherty Joseph
Annual Wage $51,334

Dougherty Joseph P

State IL
Calendar Year 2018
Employer East Peoria Comm High Sd 309
Name Dougherty Joseph P
Annual Wage $16,614

Dougherty Joseph P

State IL
Calendar Year 2017
Employer East Peoria Comm High Sd 309
Name Dougherty Joseph P
Annual Wage $15,392

Dougherty Joseph S

State IL
Calendar Year 2016
Employer Grand Ridge Sd 95
Name Dougherty Joseph S
Annual Wage $3,881

Dougherty Joseph P

State IL
Calendar Year 2016
Employer East Peoria Comm High Sd 309
Name Dougherty Joseph P
Annual Wage $14,473

Dougherty Joseph S

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Plumber
Name Dougherty Joseph S
Annual Wage $99,166

Dougherty Joseph P

State IL
Calendar Year 2015
Employer East Peoria Comm High Sd 309
Name Dougherty Joseph P
Annual Wage $13,665

Dougherty Joseph S

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Plumber
Name Dougherty Joseph S
Annual Wage $103,067

Dougherty Joseph

State FL
Calendar Year 2017
Employer Bradford Co Bd Of Co Commissioners
Name Dougherty Joseph
Annual Wage $18,056

Dougherty Joseph

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Boe Facilities Use-Misp
Name Dougherty Joseph
Annual Wage $116

Dougherty Joseph C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Dougherty Joseph C
Annual Wage $103,337

Dougherty Joseph J

State KY
Calendar Year 2017
Employer City of Bowling Green
Job Title Landscape Manager
Name Dougherty Joseph J
Annual Wage $62,205

Dougherty Joseph T

State CO
Calendar Year 2017
Employer City of Westminster
Name Dougherty Joseph T
Annual Wage $70,471

Dougherty Joseph C

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title T H Pharmcst
Name Dougherty Joseph C
Annual Wage $128,253

Dougherty Joseph P

State NY
Calendar Year 2016
Employer Division Of State Police
Name Dougherty Joseph P
Annual Wage $141,370

Dougherty Joseph H

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Building Custodian A
Name Dougherty Joseph H
Annual Wage $34,003

Dougherty Joseph H

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Building Custodian A
Name Dougherty Joseph H
Annual Wage $33,336

Dougherty Joseph D

State MA
Calendar Year 2015
Employer School District Of Holyoke
Job Title Other School Administrator
Name Dougherty Joseph D
Annual Wage $33,846

Dougherty Joseph

State OH
Calendar Year 2017
Employer City of Marysville
Name Dougherty Joseph
Annual Wage $2,525

Dougherty Joseph

State OH
Calendar Year 2016
Employer City Of Marysville
Name Dougherty Joseph
Annual Wage $3,339

Dougherty Joseph

State OH
Calendar Year 2015
Employer City Of Marysville
Job Title Lifeguard
Name Dougherty Joseph
Annual Wage $2,139

Dougherty Joseph

State OH
Calendar Year 2014
Employer Fairfield City
Job Title Vehicle Operating (bus) Assignment
Name Dougherty Joseph
Annual Wage $22,885

Dougherty Joseph

State OH
Calendar Year 2014
Employer City Of Marysville
Name Dougherty Joseph
Annual Wage $1,805

Dougherty Joseph

State OH
Calendar Year 2013
Employer Fairfield City
Job Title Vehicle Operating (bus) Assignment
Name Dougherty Joseph
Annual Wage $22,775

Dougherty Joseph A

State NY
Calendar Year 2018
Employer Victor Central Schools
Name Dougherty Joseph A
Annual Wage $49,077

Dougherty Joseph C

State NY
Calendar Year 2018
Employer Suny At Stonybrook-Hospital
Name Dougherty Joseph C
Annual Wage $136,385

Dougherty Joseph C

State NY
Calendar Year 2018
Employer Stonybrook Hospital Payroll
Job Title T H Pharmcst
Name Dougherty Joseph C
Annual Wage $140,327

Dougherty Joseph C

State NY
Calendar Year 2015
Employer Suny At Stonybrook-hospital
Name Dougherty Joseph C
Annual Wage $125,527

Dougherty Joseph E

State NY
Calendar Year 2018
Employer Northport East Northport Ufsd
Name Dougherty Joseph E
Annual Wage $71,380

Dougherty Joseph A

State NY
Calendar Year 2018
Employer Indian River Central Schools
Name Dougherty Joseph A
Annual Wage $64,765

Dougherty Joseph P

State NY
Calendar Year 2018
Employer Division Of State Police
Name Dougherty Joseph P
Annual Wage $136,897

Dougherty Joseph C

State NY
Calendar Year 2017
Employer Suny At Stonybrook-Hospital
Name Dougherty Joseph C
Annual Wage $132,530

Dougherty Joseph C

State NY
Calendar Year 2017
Employer Stonybrook Hospital Payroll
Job Title T H Pharmcst
Name Dougherty Joseph C
Annual Wage $136,214

Dougherty Joseph E

State NY
Calendar Year 2017
Employer Northport East Northport Ufsd
Name Dougherty Joseph E
Annual Wage $71,520

Dougherty Joseph P

State NY
Calendar Year 2017
Employer New York State Police
Job Title Sergeant State Police
Name Dougherty Joseph P
Annual Wage $123,259

Dougherty Joseph A

State NY
Calendar Year 2017
Employer Indian River Central Schools
Name Dougherty Joseph A
Annual Wage $62,625

Dougherty Joseph P

State NY
Calendar Year 2017
Employer Division Of State Police
Name Dougherty Joseph P
Annual Wage $102,411

Dougherty Joseph C

State NY
Calendar Year 2016
Employer Suny At Stonybrook-hospital
Name Dougherty Joseph C
Annual Wage $128,776

Dougherty Joseph C

State NY
Calendar Year 2016
Employer Stonybrook Hospital Payroll
Job Title T H Pharmcst
Name Dougherty Joseph C
Annual Wage $131,456

Dougherty Joseph E

State NY
Calendar Year 2016
Employer Northport East Northport Ufsd
Name Dougherty Joseph E
Annual Wage $67,705

Dougherty Joseph P

State NY
Calendar Year 2016
Employer New York State Police
Job Title Sergeant State Police
Name Dougherty Joseph P
Annual Wage $116,421

Dougherty Joseph P

State NY
Calendar Year 2018
Employer New York State Police
Job Title Sergeant State Police
Name Dougherty Joseph P
Annual Wage $140,021

Dougherty Joseph C

State CO
Calendar Year 2017
Employer City of Commerce City
Name Dougherty Joseph C
Annual Wage $107,211

Joseph W Dougherty

Name Joseph W Dougherty
Address 5611 14th St Nw Washington DC 20011 -6803
Phone Number 202-494-1189
Mobile Phone 202-494-1189
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Dougherty

Name Joseph Dougherty
Address 1912 Grayslake Dr Silver Spring MD 20906 -1134
Phone Number 301-598-3925
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph H Dougherty

Name Joseph H Dougherty
Address 1780 Dayton St Aurora CO 80010 -2031
Phone Number 303-341-7889
Telephone Number 303-341-7889
Mobile Phone 303-341-7889
Email [email protected]
Gender Male
Date Of Birth 1985-12-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joseph T Dougherty

Name Joseph T Dougherty
Address 29455 Gadsden Dr Brighton CO 80603 -8844
Phone Number 303-659-6286
Gender Male
Date Of Birth 1965-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph A Dougherty

Name Joseph A Dougherty
Address 1309 Ascot Ave Littleton CO 80126 -3067
Phone Number 303-683-9313
Mobile Phone 303-587-6241
Email [email protected]
Gender Male
Date Of Birth 1968-08-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Dougherty

Name Joseph Dougherty
Address 127 E Timonium Rd Lutherville Timonium MD 21093 -3449
Phone Number 410-308-3591
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph J Dougherty

Name Joseph J Dougherty
Address 17028 Frederick Rd Mount Airy MD 21771 -3304
Phone Number 410-489-4824
Email [email protected]
Gender Male
Date Of Birth 1941-03-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph P Dougherty

Name Joseph P Dougherty
Address 4612 Oakview Ct Ellicott City MD 21042 -5938
Phone Number 410-997-2623
Mobile Phone 410-905-8884
Gender Male
Date Of Birth 1956-06-21
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 Graduate School
Language English

Joseph D Dougherty

Name Joseph D Dougherty
Address 1740 Parker St Springfield MA 01128 -1286
Phone Number 413-783-8275
Mobile Phone 413-783-8275
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph W Dougherty

Name Joseph W Dougherty
Address 423 Pennington Ln Louisville KY 40207 -1435
Phone Number 502-894-8870
Email [email protected]
Gender Male
Date Of Birth 1964-07-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph E Dougherty

Name Joseph E Dougherty
Address 803 N Main St Elkader IA 52043 -9011
Phone Number 563-245-1263
Email [email protected]
Gender Male
Date Of Birth 1932-03-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joseph M Dougherty

Name Joseph M Dougherty
Address 10357 Zuni St Denver CO 80260 APT P208-6406
Phone Number 727-460-0130
Email [email protected]
Gender Male
Date Of Birth 1985-01-26
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 5001
Education Completed High School
Language English

Joseph Dougherty

Name Joseph Dougherty
Address 3023 Wolf Lake Blvd New Albany IN 47150 -9584
Phone Number 812-345-6736
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 College
Language English

Joseph E Dougherty

Name Joseph E Dougherty
Address 356 S Beverly Ln Arlington Heights IL 60005 -2142
Phone Number 847-577-1775
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph A Dougherty

Name Joseph A Dougherty
Address 74 Pleasant Ridge Ave Fort Mitchell KY 41017 -2862
Phone Number 859-331-4462
Gender Male
Date Of Birth 1965-08-30
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 5001
Education Completed High School
Language English

Joseph R Dougherty

Name Joseph R Dougherty
Address 2920 W Malibu Rd Golden Valley AZ 86413 -8819
Phone Number 928-753-2230
Gender Male
Date Of Birth 1925-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Dougherty

Name Joseph A Dougherty
Address 2425 Acorn Pt Victoria MN 55386 -4564
Phone Number 952-443-2226
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 Greater than $9,999
Education Completed College
Language English

Joseph P Dougherty

Name Joseph P Dougherty
Address 8 Maura Cir Westford MA 01886 -1280
Phone Number 978-392-2177
Mobile Phone 978-852-6807
Email [email protected]
Gender Male
Date Of Birth 1964-03-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph F Dougherty

Name Joseph F Dougherty
Address 153 Boston St Salem MA 01970 -1409
Phone Number 978-744-6633
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930539053
Application Date 2007-12-29
Contributor Occupation Investment Banker
Contributor Employer Seaview Securities LLC
Organization Name Seaview Securities
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 66 Leonard St 11A NEW YORK NY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 2000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991265392
Application Date 2004-09-16
Contributor Occupation Banker
Contributor Employer Seaview Securities LLC
Organization Name Seaview Securities
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 160 E 48th St NEW YORK NY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 2000.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 29020403825
Application Date 2009-09-21
Contributor Occupation OWNER
Contributor Employer LOUISVILLE PAVING COMPANY
Organization Name Louisville Paving Co
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962242009
Application Date 2004-07-07
Contributor Occupation INVESTMENT BANKER
Contributor Employer SEAVIEW SECURITIES LLC
Organization Name Seaview Securities
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 160 E 48th St 4J NEW YORK NY

DOUGHERTY, JOSEPH MR

Name DOUGHERTY, JOSEPH MR
Amount 1100.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 26950028011
Application Date 2006-02-03
Contributor Occupation Owner
Contributor Employer Louisville Paving Co.
Organization Name Louisville Paving
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 423 Pennington Lane LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 1000.00
To Robert E Andrews (D)
Year 2008
Transaction Type 15
Filing ID 28020371671
Application Date 2008-05-30
Contributor Occupation ATTORNEY
Contributor Employer CARING, INC.
Organization Name Caring Inc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Senate
Seat federal:senate

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 1000.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 25970592578
Application Date 2005-05-27
Contributor Occupation Owner
Contributor Employer Louisville Paving Co.
Organization Name Louisville Paving
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 423 Pennington Lane LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2006
Application Date 2005-09-20
Contributor Occupation VICE PRESIDENT
Contributor Employer LOUISVILLE PAVING COMPANY
Organization Name LOUISVILLE PAVING COMPANY
Recipient Party R
Recipient State KY
Seat state:governor
Address 423 PENNINGTON LN LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 1000.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24961835227
Application Date 2004-06-21
Contributor Occupation Owner
Contributor Employer Louisville Paving Co.
Organization Name Louisville Paving Co
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 423 Pennington Lane LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 600.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971333861
Application Date 2012-05-11
Contributor Occupation BUSINESS MANAGER
Contributor Employer IRONWORKERS LOCAL UN
Organization Name Ironworkers Local Un
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2120 Murray St PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To BRINKMAN, SCOTT W
Year 2004
Application Date 2004-06-29
Contributor Occupation VICE PRESIDENT
Contributor Employer LOUISVILLE PAVING COMPANY
Organization Name LOUISVILLE PAVING COMPANY
Recipient Party R
Recipient State KY
Seat state:lower
Address 423 PENNINGTON LN LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To HOLLENBACH, L J (TODD)
Year 20008
Application Date 2007-09-12
Contributor Occupation CONTRACTOR
Contributor Employer LOUISVILLE PAVING
Organization Name LOUISVILLE PAVING
Recipient Party D
Recipient State KY
Seat state:office
Address 423 PENNINGTON LOUISVILLE KY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To Christopher Lawrence Hackett (R)
Year 2008
Transaction Type 15
Filing ID 28932194740
Application Date 2008-06-21
Contributor Occupation Buchann Ingersol
Contributor Employer Attorney
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Chris Hackett for Congress
Seat federal:house
Address 635 Spruce Lane VILLANOVA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To DAMSKER, RUTH S
Year 2010
Recipient Party D
Recipient State PA
Seat state:upper
Address 11600 NORCOM RD PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-09-22
Contributor Occupation BANKING/CREDIT WORKERS
Contributor Employer CITIGROUP
Organization Name CITIGROUP
Recipient Party R
Recipient State NJ
Seat state:governor
Address 202 GOLF EDGE WESTFIELD NJ

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 500.00
To WHELAN WILKINS & SPELLMAN BRACKET
Year 20008
Application Date 2007-10-31
Contributor Occupation LEGAL
Contributor Employer HILL WALLACK
Recipient Party D
Recipient State NJ
Committee Name WHELAN WILKINS & SPELLMAN BRACKET
Address 4 N DORSETT AVE VENTNOR NJ

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29933585545
Application Date 2009-03-26
Contributor Occupation Business Mgr
Contributor Employer Ironworkers Local Union 401
Organization Name Ironworkers Local Union 401
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2120 Murray St PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 300.00
To Ironworkers Union
Year 2006
Transaction Type 15
Filing ID 26950466099
Application Date 2006-08-03
Contributor Occupation Ironworker
Contributor Employer Int'l. Association of Iron Workers
Contributor Gender M
Committee Name Ironworkers Union
Address 2120 Murray St PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 300.00
To Ironworkers Union
Year 2012
Transaction Type 15
Filing ID 11952532169
Application Date 2011-09-02
Contributor Occupation Ironworker
Contributor Employer Int'l Association of Iron Workers
Contributor Gender M
Committee Name Ironworkers Union
Address 2120 Murray St PHILADELPHIA PA

DOUGHERTY, JOSEPH DR

Name DOUGHERTY, JOSEPH DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990264802
Application Date 2005-02-22
Contributor Occupation Doctor
Contributor Employer Joseph C. Daugherty M.d. P.a.
Organization Name Joseph C Daugherty MD
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2121 Pease St HARLINGEN TX

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120352
Application Date 2003-09-25
Contributor Occupation Bus Mgr
Contributor Employer Ironworkers/ Local 401
Organization Name Bus Mgr
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2120 Murray St PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 250.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020863664
Application Date 2006-09-20
Contributor Occupation BONDS TRADER
Contributor Employer CITIGROUP
Organization Name Citigroup Inc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 250.00
To SEUM, DAN MALANO
Year 2010
Application Date 2010-09-01
Contributor Occupation VICE PRESIDENT
Contributor Employer LOUISVILLE PAVING COMPANY
Recipient Party R
Recipient State KY
Seat state:upper
Address 423 PENNINGTON LN LOUISVILLE KY

DOUGHERTY, JOSEPH A

Name DOUGHERTY, JOSEPH A
Amount 250.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Recipient Party D
Recipient State PA
Seat state:governor
Address 635 SPRUCE LN VILLANOVA PA

DOUGHERTY, JOSEPH C DR

Name DOUGHERTY, JOSEPH C DR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990385216
Application Date 2003-12-22
Contributor Occupation Partner
Contributor Employer The Valley Diagnostic Clinic
Organization Name Valley Diagnostic Clinic
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2200 Haine Dr HARLINGEN TX

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 250.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-31
Contributor Occupation BANKER
Contributor Employer SEAVIEW SECURITIES LLC
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 66 LEONARD ST 11A NEW YORK NY

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 210.00
To IBEW Local 98
Year 2012
Transaction Type 15
Filing ID 12952250086
Application Date 2012-06-27
Contributor Occupation ENGINEER
Contributor Employer ELECTRICIANS LOCAL 98
Contributor Gender M
Committee Name IBEW Local 98
Address 1719 SPRING GARDEN St PHILADELPHIA PA

DOUGHERTY, JOSEPH A

Name DOUGHERTY, JOSEPH A
Amount 200.00
To FARNESE JR, LAWRENCE M
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State PA
Seat state:lower
Address 635 SPRUCE LN VILLANOVA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 175.00
To MCCULLOUGH, JAMES (SONNY)
Year 20008
Application Date 2007-10-22
Contributor Occupation LEGAL
Contributor Employer HILL WALLACK LLP
Recipient Party R
Recipient State NJ
Seat state:upper
Address 4 N DORSET AVE VENTNOR NJ

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 120.00
To QUINN, MARGUERITE
Year 2006
Application Date 2006-05-18
Recipient Party R
Recipient State PA
Seat state:lower
Address 3767 GREENRIDGE RD FURLONG PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-09-29
Recipient Party R
Recipient State MA
Seat state:governor
Address 34 GRETTER RD BOSTON MA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 50.00
To GRADY, COLLEEN D
Year 2004
Application Date 2004-10-19
Recipient Party N
Recipient State OH
Seat state:office
Address 18743 S INLET STRONGSVILLE OH

DOUGHERTY, JOSEPH M

Name DOUGHERTY, JOSEPH M
Amount 50.00
To RAMOS, JONATHAN
Year 2010
Application Date 2010-03-06
Recipient Party D
Recipient State PA
Seat state:lower
Address 331 S 25TH ST PHILADELPHIA PA

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount 7.50
To LONEGAN, STEVEN M
Year 2006
Application Date 2005-04-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State NJ
Seat state:governor
Address 10015 W ROYAL OAK RD APT 138 SUN CITY AZ

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount -250.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464185
Application Date 2009-05-21
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount -250.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464371
Application Date 2009-05-27
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount -250.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 10930998491
Application Date 2010-06-29
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DOUGHERTY, JOSEPH

Name DOUGHERTY, JOSEPH
Amount -556.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation VICE PRESIDENT
Contributor Employer LOUISVILLE PAVING COMPANY
Organization Name LOUISVILLE PAVING COMPANY
Recipient Party R
Recipient State KY
Seat state:governor
Address 423 PENNINGTON LN LOUISVILLE KY

JOSEPH DOUGHERTY & PATRICIA A DOUGHERTY

Name JOSEPH DOUGHERTY & PATRICIA A DOUGHERTY
Address 8902 Merrywood Universal City TX 78148

DOUGHERTY JOSEPH T & ADELE A

Name DOUGHERTY JOSEPH T & ADELE A
Physical Address 61 ESTELLA AVENUE
Owner Address 61 ESTELLA AVENUE
Sale Price 180500
Ass Value Homestead 371400
County essex
Address 61 ESTELLA AVENUE
Value 645400
Net Value 645400
Land Value 274000
Prior Year Net Value 645400
Transaction Date 2009-06-16
Property Class Residential
Deed Date 1999-03-31
Sale Assessment 80900
Year Constructed 2000
Price 180500

DOUGHERTY JOSEPH M

Name DOUGHERTY JOSEPH M
Physical Address 895 WILLOW WAY
Owner Address 895 WILLOW WAY
Sale Price 235000
Ass Value Homestead 82200
County camden
Address 895 WILLOW WAY
Value 115500
Net Value 115500
Land Value 33300
Prior Year Net Value 115500
Transaction Date 2010-02-22
Property Class Residential
Deed Date 2010-01-11
Sale Assessment 115500
Year Constructed 1978
Price 235000

DOUGHERTY JOSEPH H & HOLLY J

Name DOUGHERTY JOSEPH H & HOLLY J
Physical Address 5 BRIGHAM WAY
Owner Address 5 BRIGHAM WAY
Sale Price 0
Ass Value Homestead 160700
County mercer
Address 5 BRIGHAM WAY
Value 307100
Net Value 307100
Land Value 146400
Prior Year Net Value 307100
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1960
Price 0

DOUGHERTY JOSEPH & KATHARINE

Name DOUGHERTY JOSEPH & KATHARINE
Physical Address 810 AVONDALE AVE
Owner Address 810 AVONDALE AVE
Sale Price 0
Ass Value Homestead 230100
County camden
Address 810 AVONDALE AVE
Value 339100
Net Value 339100
Land Value 109000
Prior Year Net Value 339100
Transaction Date 2007-11-08
Property Class Residential
Price 0

DOUGHERTY LAWRENCE JOSEPH

Name DOUGHERTY LAWRENCE JOSEPH
Physical Address 53 BAHAMA CR, TAMPA, FL 33606
Owner Address 53 BAHAMA CIR, TAMPA, FL 33606
Ass Value Homestead 258687
Just Value Homestead 282296
County Hillsborough
Year Built 1955
Area 2492
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 53 BAHAMA CR, TAMPA, FL 33606

DOUGHERTY JOSEPH R JR &

Name DOUGHERTY JOSEPH R JR &
Physical Address 135 OCEAN COVE DR, JUPITER, FL 33477
Owner Address 2 PLAZA PL, ATLANTIC CITY, NJ 08401
County Palm Beach
Year Built 1982
Area 1288
Land Code Single Family
Address 135 OCEAN COVE DR, JUPITER, FL 33477

DOUGHERTY JOSEPH P & CARRIE S

Name DOUGHERTY JOSEPH P & CARRIE S
Physical Address 132 INDIAN BAYOU DR, DESTIN, FL 32541
Owner Address 132 INDIAN BAYOU DR, DESTIN, FL 32541
Ass Value Homestead 518141
Just Value Homestead 528566
County Okaloosa
Year Built 1986
Area 4290
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 132 INDIAN BAYOU DR, DESTIN, FL 32541

DOUGHERTY JOSEPH P JTRS &

Name DOUGHERTY JOSEPH P JTRS &
Physical Address 930 N BEACH ST, ORMOND BEACH, FL 32174
Ass Value Homestead 143352
Just Value Homestead 162657
County Volusia
Year Built 1963
Area 2879
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 930 N BEACH ST, ORMOND BEACH, FL 32174

DOUGHERTY JOSEPH P

Name DOUGHERTY JOSEPH P
Physical Address 4119 PIPPIN RD, PLANT CITY, FL 33567
Owner Address 4119 PIPPIN RD, PLANT CITY, FL 33567
Ass Value Homestead 83651
Just Value Homestead 85951
County Hillsborough
Year Built 1991
Area 1733
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4119 PIPPIN RD, PLANT CITY, FL 33567

DOUGHERTY JOSEPH P

Name DOUGHERTY JOSEPH P
Physical Address 4940 PENNSBURY DR, TAMPA, FL 33624
Owner Address 4119 PIPPIN RD, PLANT CITY, FL 33567
Sale Price 100
Sale Year 2013
County Hillsborough
Year Built 1984
Area 2151
Land Code Single Family
Address 4940 PENNSBURY DR, TAMPA, FL 33624
Price 100

DOUGHERTY JOSEPH M JR

Name DOUGHERTY JOSEPH M JR
Physical Address 11632 NW HWY 225, REDDICK, FL 32686
Owner Address 11632 NW HIGHWAY 225, REDDICK, FL 32686
Sale Price 100
Sale Year 2013
Ass Value Homestead 18535
Just Value Homestead 19361
County Marion
Year Built 1984
Area 990
Applicant Status Husband
Land Code Mobile Homes
Address 11632 NW HWY 225, REDDICK, FL 32686
Price 100

DOUGHERTY JOSEPH M

Name DOUGHERTY JOSEPH M
Physical Address 11640 NW HWY 225, REDDICK, FL 32686
Owner Address 11640 NW HIGHWAY 225, REDDICK, FL 32686
Ass Value Homestead 77228
Just Value Homestead 77228
County Marion
Year Built 1990
Area 1701
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11640 NW HWY 225, REDDICK, FL 32686

DOUGHERTY JOSEPH T & WENDY L

Name DOUGHERTY JOSEPH T & WENDY L
Physical Address 22 SUNNIE TERRACE
Owner Address 22 SUNNIE TERRACE
Sale Price 2890000
Ass Value Homestead 135600
County essex
Address 22 SUNNIE TERRACE
Value 330700
Net Value 330700
Land Value 195100
Prior Year Net Value 330700
Transaction Date 2006-07-18
Property Class Residential
Deed Date 2005-04-20
Sale Assessment 161300
Year Constructed 1950
Price 2890000

DOUGHERTY JOSEPH J JR &

Name DOUGHERTY JOSEPH J JR &
Physical Address 52 LAGUNA FOREST TRL,, FL
Owner Address KELLY M H&W, PALM COAST, FL 32164
County Flagler
Land Code Vacant Residential
Address 52 LAGUNA FOREST TRL,, FL

DOUGHERTY JOSEPH J JR &

Name DOUGHERTY JOSEPH J JR &
Physical Address 601 PEACH ST N,, FL
Owner Address KELLY M H&W, BUNNELL, FL 32110
County Flagler
Year Built 1978
Area 2194
Land Code Single Family
Address 601 PEACH ST N,, FL

DOUGHERTY JOSEPH J & W MADALYN

Name DOUGHERTY JOSEPH J & W MADALYN
Physical Address 356 S YONGE ST, ORMOND BEACH, FL 32174
County Volusia
Land Code Vacant Commercial
Address 356 S YONGE ST, ORMOND BEACH, FL 32174

DOUGHERTY JOSEPH J & W MADALYN

Name DOUGHERTY JOSEPH J & W MADALYN
Physical Address 33 DIVISION AV, ORMOND BEACH, FL 32174
Ass Value Homestead 109396
Just Value Homestead 113552
County Volusia
Year Built 1986
Area 1176
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 33 DIVISION AV, ORMOND BEACH, FL 32174

DOUGHERTY JOSEPH J &

Name DOUGHERTY JOSEPH J &
Physical Address 19251 LOXAHATCHEE RIVER RD, JUPITER, FL 33458
Owner Address 19251 LOXAHATCHEE RIVER RD, JUPITER, FL 33458
Ass Value Homestead 296808
Just Value Homestead 335823
County Palm Beach
Year Built 1969
Area 2828
Land Code Single Family
Address 19251 LOXAHATCHEE RIVER RD, JUPITER, FL 33458

DOUGHERTY JOSEPH J

Name DOUGHERTY JOSEPH J
Physical Address CENTRAL PKWY, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address CENTRAL PKWY, DELAND, FL 32724

DOUGHERTY JOSEPH A ET AL

Name DOUGHERTY JOSEPH A ET AL
Physical Address 2645 LEDGEMONT CT, CLERMONT FL, FL 34711
Ass Value Homestead 73943
Just Value Homestead 73943
County Lake
Year Built 2003
Area 2447
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2645 LEDGEMONT CT, CLERMONT FL, FL 34711

DOUGHERTY JOSEPH & PATRICIA

Name DOUGHERTY JOSEPH & PATRICIA
Physical Address 10738 LAKE HILL DR, CLERMONT FL, FL 34711
County Lake
Year Built 1994
Area 1634
Land Code Single Family
Address 10738 LAKE HILL DR, CLERMONT FL, FL 34711

DOUGHERTY JOSEPH & PATRICIA

Name DOUGHERTY JOSEPH & PATRICIA
Physical Address 712 SOUTH 14TH ST, LEESBURG FL, FL 34748
County Lake
Year Built 2007
Area 2573
Land Code Office buildings, non-professional service bu
Address 712 SOUTH 14TH ST, LEESBURG FL, FL 34748

DOUGHERTY JOSEPH &

Name DOUGHERTY JOSEPH &
Physical Address 141 OCEAN COVE DR, JUPITER, FL 33477
Owner Address 5409 WINCHESTER AVE, VENTNOR CITY, NJ 08406
County Palm Beach
Year Built 1982
Area 1288
Land Code Single Family
Address 141 OCEAN COVE DR, JUPITER, FL 33477

DOUGHERTY JOSEPH

Name DOUGHERTY JOSEPH
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL
County Volusia
Land Code Subsurface rights
Address PROPERTY LOCATION IS NOT AVAIL,, FL

DOUGHERTY JOSEPH

Name DOUGHERTY JOSEPH
Physical Address E INTL SPEEDWAY BLVD, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address E INTL SPEEDWAY BLVD, DELAND, FL 32724

DOUGHERTY JOSEPH

Name DOUGHERTY JOSEPH
Physical Address 3945 GARLAND ST, MULBERRY, FL 33860
Owner Address 4119 PIPPIN RD, PLANT CITY, FL 33567
Sale Price 135000
Sale Year 2012
County Polk
Year Built 1966
Area 2219
Land Code Single Family
Address 3945 GARLAND ST, MULBERRY, FL 33860
Price 135000

DOUGHERTY JOSEPH J JR &

Name DOUGHERTY JOSEPH J JR &
Physical Address 50 LAGUNA FOREST TRL,, FL
Owner Address KELLY M H&W, PALM COAST, FL 32164
Ass Value Homestead 72025
Just Value Homestead 72025
County Flagler
Year Built 1996
Area 1579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 50 LAGUNA FOREST TRL,, FL

DOUGHERTY JOSEPH

Name DOUGHERTY JOSEPH
Physical Address 50 CELESTIAL WAY, NORTH PALM BEACH, FL 33408
Owner Address 72 E STATION RD, OCEAN CITY, NJ 08226
County Palm Beach
Year Built 1966
Area 1092
Land Code Condominiums
Address 50 CELESTIAL WAY, NORTH PALM BEACH, FL 33408

DOUGHERTY JOSEPH WF

Name DOUGHERTY JOSEPH WF
Physical Address 140 DOHERTY DR
Owner Address 140 DOHERTY DR
Sale Price 0
Ass Value Homestead 102200
County passaic
Address 140 DOHERTY DR
Value 203700
Net Value 203700
Land Value 101500
Prior Year Net Value 203100
Transaction Date 2012-12-07
Property Class Residential
Year Constructed 1950
Price 0

DOUGHERTY B MARY ANN JOSEPH

Name DOUGHERTY B MARY ANN JOSEPH
Address 324 Belgrade Street Philadelphia PA 19125
Value 11151
Landvalue 11151
Buildingvalue 151449
Landarea 663.75 square feet
Type None
Price 1

JOSEPH DOUGHERTY & CAROLYN DOUGHERTY

Name JOSEPH DOUGHERTY & CAROLYN DOUGHERTY
Address 16 Wilson Boulevard Norristown PA 19403
Value 112220
Landarea 8,125 square feet
Basement Full

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address E Intl Speedway Boulevard De-Land FL
Value 12279
Landvalue 12279
Type Unqualified
Price 4350

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 6228 Mc Callum Street Philadelphia PA 19144
Value 19669
Landvalue 19669
Buildingvalue 168931
Landarea 2,314 square feet
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 195000

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 2124 Murray Street Philadelphia PA 19115
Value 75200
Landvalue 75200
Landarea 3,125 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 6440 84th Avenue Pinellas Park FL 33781
Value 48855
Landvalue 12925
Type Residential
Price 123000

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 128 Dublin Circle Port Orange FL
Value 2250
Buildingvalue 2250

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 122 Noel Road Queens NY 11693
Value 191313
Landvalue 6960

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 3748 Morrell Avenue Philadelphia PA 19114
Value 80279
Landvalue 80279
Buildingvalue 128021
Landarea 3,455.73 square feet
Bedrooms 4
Numberofbedrooms 4
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 142500

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 50 Celestial Way Unit 201 North Palm Beach FL 33408
Value 187700
Usage Condominium

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 2120 Murray Street Philadelphia PA 19115
Value 107188
Landvalue 107188
Buildingvalue 140012
Landarea 6,250 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 1950 Washburn Street Cincinnati OH 45223
Value 8640
Landvalue 8640

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Address 141 Ocean Cove Drive Jupiter FL 33477
Value 197860

JOSEPH D. DOUGHERTY

Name JOSEPH D. DOUGHERTY
Address 66 LEONARD STREET, NY 10013
Value 536456
Full Value 536456
Block 173
Lot 1041
Stories 14

JOSEPH D DOUGHERTY & JAMIE A DOUGHERTY

Name JOSEPH D DOUGHERTY & JAMIE A DOUGHERTY
Address 210 Laurel Brook Road Ebensburg PA
Value 4420
Landvalue 4420
Buildingvalue 29520
Landarea 20,038 square feet

JOSEPH C DOUGHERTY

Name JOSEPH C DOUGHERTY
Address 34 Gretter Road Boston MA 02132
Value 142500
Landvalue 142500
Buildingvalue 228200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOSEPH C DOUGHERTY

Name JOSEPH C DOUGHERTY
Address 9035 38th Lane Pinellas Park FL 33782
Value 97031
Landvalue 16096
Type Residential
Price 150000

JOSEPH A DOUGHERTY III & MIC DOUGHERTY

Name JOSEPH A DOUGHERTY III & MIC DOUGHERTY
Address 10975 Stoneham Road Parma Heights OH 44130
Value 30300
Usage Single Family Dwelling

JOSEPH A DOUGHERTY & ELIZABETH R DOUGHERTY

Name JOSEPH A DOUGHERTY & ELIZABETH R DOUGHERTY
Address 635 Spruce Lane Pottstown PA 19085
Value 266410
Landarea 31,000 square feet
Basement Full

JOSEPH A DOUGHERTY & CYNTHIA V DOUGHERTY

Name JOSEPH A DOUGHERTY & CYNTHIA V DOUGHERTY
Address 234 Hawthorne Circle North Wales PA 19454
Value 195600
Landarea 41,886 square feet
Basement Full

JOSEPH A AND SHIRLEY A DOUGHERTY

Name JOSEPH A AND SHIRLEY A DOUGHERTY
Address 3004 Princeton Avenue Philadelphia PA 19149
Value 27517
Landvalue 27517
Buildingvalue 108183
Landarea 1,730.61 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 10500

DOUGHERTY P I/T/F FRANCES BARRETT JOSEPH

Name DOUGHERTY P I/T/F FRANCES BARRETT JOSEPH
Address 1233 Leopard Street Philadelphia PA 19125
Value 5989
Landvalue 5989
Buildingvalue 117311
Landarea 421.77 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DOUGHERTY MARY JOSEPH

Name DOUGHERTY MARY JOSEPH
Address 3422 Ella Street Philadelphia PA 19134
Value 5145
Landvalue 5145
Buildingvalue 31155
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DOUGHERTY JOSEPH M

Name DOUGHERTY JOSEPH M
Address 18743 S Inlet Drive Strongsville OH 44136
Value 38100
Usage Single Family Dwelling

DOUGHERTY JOSEPH C & TIFFANY L

Name DOUGHERTY JOSEPH C & TIFFANY L
Address Ne 15700 17th Avenue Starke FL
Value 34000
Landvalue 34000
Buildingvalue 133604
Type Residential Property

DOUGHERTY F ELIZABETH M JOSEPH

Name DOUGHERTY F ELIZABETH M JOSEPH
Address 22 E Gravers Lane Philadelphia PA 19118
Value 39662
Landvalue 39662
Buildingvalue 233738
Landarea 1,671.40 square feet
Type None
Price 25000

JOSEPH CLAYTON DOUGHERTY & MARIE DIANE DOUGHERTY

Name JOSEPH CLAYTON DOUGHERTY & MARIE DIANE DOUGHERTY
Address 405 Taney Drive Taneytown MD
Value 91570
Landvalue 91570
Buildingvalue 161410
Landarea 11,848 square feet
Airconditioning yes
Numberofbathrooms 2.1

DOUGHERTY JOSEPH

Name DOUGHERTY JOSEPH
Physical Address 4058 CUMBRIAN GARDENS LN, JACKSONVILLE, FL 32257
Owner Address 4058 CUMBRIAN GARDENS LN, JACKSONVILLE, FL 32257
Ass Value Homestead 92429
Just Value Homestead 92429
County Duval
Year Built 1977
Area 1790
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4058 CUMBRIAN GARDENS LN, JACKSONVILLE, FL 32257

Joseph R. Dougherty

Name Joseph R. Dougherty
Doc Id 07337941
City Schwenksville PA
Designation us-only
Country US

Joseph P. Dougherty

Name Joseph P. Dougherty
Doc Id 08247167
City Milford NJ
Designation us-only
Country US

Joseph P. Dougherty

Name Joseph P. Dougherty
Doc Id 07198909
City Hampton NJ
Designation us-only
Country US

Joseph Dougherty

Name Joseph Dougherty
Doc Id D0651714
City North Wildwood NJ
Designation us-only
Country US

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State NJ
Address 1000 N 4TH ST, WEST CALDWELL, NJ 7006
Phone Number 973-332-0147
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State FL
Address 2219 WHITAKER ST, SAVANNAH, FL 31401
Phone Number 954-732-3952
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Voter
State NJ
Address 290 GARFIELD AVE, COLLINGSWOOD, NJ 8108
Phone Number 856-858-0406
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State NJ
Address 74 HOLLY DR, WEST DEPTFORD, NJ 8096
Phone Number 856-845-0642
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NJ
Address 117 SAINT MARTINS RD, CHERRY HILL, NJ 8002
Phone Number 856-297-0894
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NJ
Address 52 S TERRACE AVE, MAPLE SHADE, NJ 8052
Phone Number 856-264-3279
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Voter
State NY
Address 2 RICHARD AVE, RONKONKOMA, NY 11779
Phone Number 631-921-2126
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State IL
Address 22W106 GLENRISE CT, GLEN ELLYN, IL 60137
Phone Number 630-254-6969
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State MA
Address 16 HART STREET, WOBURN, MA 01801
Phone Number 617-697-4249
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NJ
Address 103 W SAINT LOUIS AVE, WILDWOOD, NJ 8260
Phone Number 609-575-7968
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Voter
State NJ
Address 404 W TACONY RD, WILDWOOD, NJ 8260
Phone Number 609-575-7962
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NJ
Address 1314 PLEASURE AVE, OCEAN CITY, NJ 8226
Phone Number 609-457-5487
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Democrat Voter
State NJ
Address 304 BRYN MAWR AVE, CAPE MAY, NJ 8204
Phone Number 609-410-0917
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NY
Address 24 HIGH ST APT 4, BINGHAMTON, NY 13903
Phone Number 607-348-6319
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Democrat Voter
State MI
Address 31306 NELSON DR, WARREN, MI 48088
Phone Number 586-665-0613
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State NJ
Address 1241 ANDERSON AVE APT 20, FORT LEE, NJ 7024
Phone Number 551-580-4724
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Voter
State OH
Address 11786 ELKWOOD DR, CINCINNATI, OH 45240
Phone Number 513-851-4833
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Independent Voter
State IA
Address 2913 SOUTTER AVE SE, CEDAR RAPIDS, IA 52403
Phone Number 319-929-0314
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Voter
State NY
Address 1505 E FAYETTE ST, SYRACUSE, NY 13210
Phone Number 315-778-7870
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State MO
Address 8815 MADGE AVE, SAINT LOUIS, MO 63144
Phone Number 314-503-0291
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State MI
Address 13517 ROSEMONT AVE, DETROIT, MI 48223
Phone Number 313-999-7674
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State NY
Address 330 1ST AVE APT 7E APT 7E, NEW YORK, NY 10009
Phone Number 212-533-4493
Email Address [email protected]

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Type Republican Voter
State CT
Address 175 CANTON ST #B1, WEST HAVEN, CT 06516
Phone Number 203-520-9795
Email Address [email protected]

Joseph J Dougherty

Name Joseph J Dougherty
Visit Date 4/13/10 8:30
Appointment Number U65711
Type Of Access VA
Appt Made 3/22/14 0:00
Appt Start 3/23/14 17:00
Appt End 3/23/14 23:59
Total People 9
Last Entry Date 3/22/14 11:02
Meeting Location OEOB
Caller PETER
Release Date 06/27/2014 07:00:00 AM +0000

Joseph Dougherty

Name Joseph Dougherty
Visit Date 4/13/10 8:30
Appointment Number U81279
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 3/15/13 11:00
Appt End 3/15/13 23:59
Total People 275
Last Entry Date 2/26/13 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joseph Dougherty

Name Joseph Dougherty
Visit Date 4/13/10 8:30
Appointment Number U81833
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 9:00
Appt End 3/14/13 23:59
Total People 300
Last Entry Date 2/27/13 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joseph A Dougherty

Name Joseph A Dougherty
Visit Date 4/13/10 8:30
Appointment Number U81834
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 9:30
Appt End 3/14/13 23:59
Total People 50
Last Entry Date 2/27/13 18:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joseph M Dougherty

Name Joseph M Dougherty
Visit Date 4/13/10 8:30
Appointment Number U77019
Type Of Access VA
Appt Made 2/11/13 0:00
Appt Start 2/23/13 11:00
Appt End 2/23/13 23:59
Total People 241
Last Entry Date 2/11/13 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Joseph F Dougherty

Name Joseph F Dougherty
Visit Date 4/13/10 8:30
Appointment Number U51656
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/27/11 8:30
Appt End 10/27/11 23:59
Total People 342
Last Entry Date 10/19/11 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JOSEPH J DOUGHERTY

Name JOSEPH J DOUGHERTY
Visit Date 4/13/10 8:30
Appointment Number U44870
Type Of Access VA
Appt Made 9/27/10 10:52
Appt Start 9/28/10 19:40
Appt End 9/28/10 23:59
Total People 6
Last Entry Date 9/27/10 10:52
Meeting Location OEOB
Caller PHILIP
Description WEST WING TOUR
Release Date 12/31/2010 08:00:00 AM +0000

Joseph Dougherty

Name Joseph Dougherty
Car MINI COOPER
Year 2008
Address 4612 Oakview Ct, Ellicott City, MD 21042-5938
Vin WMWRH33518TU80307
Phone 410-997-2623

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car BUICK RENDEZVOUS
Year 2007
Address 10015 W Royal Oak Rd Apt 138, Sun City, AZ 85351-3115
Vin 3G5DA03L07S546568

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHEVROLET SUBURBAN
Year 2007
Address 19251 Loxahatchee River Rd, Jupiter, FL 33458-2415
Vin 3GNFC16037G287040

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car MERCEDES B E CLASS
Year 2007
Address 554 HIGHLAND AVE, WESTFIELD, NJ 07090-3019
Vin WDBUF87X27B137083
Phone 908-928-1397

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car SATURN AURA
Year 2007
Address 1739 Norwegian Ct, Orange Park, FL 32003-7099
Vin 1G8ZV57717F315741
Phone 904-269-3054

Joseph Dougherty

Name Joseph Dougherty
Car CHEVROLET AVEO
Year 2007
Address 803 N Main St, Elkader, IA 52043-9011
Vin KL1TD56617B078268
Phone 563-245-1263

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car MAZDA MAZDASPEED MAZDA3
Year 2007
Address 9037 LYNN AVE, LEVITTOWN, PA 19054-4203
Vin JM1BK34LX71694936

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car TOYOTA CAMRY
Year 2007
Address 953 Red Coat Farm Dr, Chalfont, PA 18914-4423
Vin 4T1BE46K47U585237

Joseph Dougherty

Name Joseph Dougherty
Car TOYOTA SIENNA
Year 2007
Address 5141 Springview St, Kingsport, TN 37664-4705
Vin 5TDZK23C57S099229
Phone 423-323-7154

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car LINCOLN MKX
Year 2007
Address 7 N York St, Etters, PA 17319-8952
Vin 2LMDU88C97BJ15286
Phone 717-938-1768

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car ACURA TL
Year 2007
Address 1228 Cox Rd, Rydal, PA 19046-1207
Vin 19UUA66267A001475
Phone 215-887-2504

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car ACURA TL
Year 2007
Address 911 Sheridan Dr, West Chester, PA 19382-5410
Vin 19UUA75507A019715
Phone 610-696-0673

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHEVROLET SUBURBAN
Year 2007
Address 3022 Crocus Ln, Baldwinsville, NY 13027-8968
Vin 3GNFK16Y07G189947
Phone 315-638-0714

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHEVROLET CORVETTE
Year 2007
Address 6304 SHAWNEE RD, N TONAWANDA, NY 14120-9628
Vin 1G1YY26E075125256
Phone 716-731-2333

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car BMW 7 SERIES
Year 2008
Address 11106 Crescent Bay Blvd, Clermont, FL 34711-9333
Vin WBAHN83588DT81804

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car FORD F-150
Year 2008
Address 28277 121st Ave, Spring Valley, MN 55975-3110
Vin 1FTPW14V68FB00637

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car BUICK LUCERNE
Year 2008
Address 803 N MAIN ST, ELKADER, IA 52043-9011
Vin 1G4HD572X8U103504
Phone 563-245-1263

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1104 Hudnall Dr, Tyler, TX 75701-8044
Vin 3GCEC13J48G238545

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car PONTIAC GRAND PRIX
Year 2008
Address 394 DORCHESTER WAY, MILFORD, MI 48381-2787
Vin 2G2WC58C981160573

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHRYSLER SEBRING
Year 2008
Address 52 S TERRACE AVE, MAPLE SHADE, NJ 08052-3233
Vin 1C3LC56R18N165159
Phone 856-414-1229

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car CHEVROLET SUBURBAN
Year 2008
Address 11106 Crescent Bay Blvd, Clermont, FL 34711-9333
Vin 3GNFK16378G158944

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car HYUNDAI ELANTRA
Year 2008
Address 20 Miller Park Rd, Imperial, MO 63052-1513
Vin KMHDU46D08U316103

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car VOLKSWAGEN JETTA
Year 2008
Address 1018 High Grove Ln, Forest, VA 24551-3789
Vin 3VWRM71K38M141400

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car HONDA ACCORD
Year 2008
Address 22 Sunnie Ter, West Caldwell, NJ 07006-8119
Vin 1HGCS22848A005280

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car DODGE RAM PICKUP 1500
Year 2008
Address 9 TREECREST CT, FENTON, MO 63026-3131
Vin 1D7HU18218J139178

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car LEXUS RX 350
Year 2008
Address 769 Woodleave Rd, Bryn Mawr, PA 19010-1708
Vin 2T2HK31UX8C064835

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car FORD F-150
Year 2008
Address 8113 La Fon Ave # 13, Louisville, KY 40228-2212
Vin 1FTPW14V58FB57704

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Car TOYOTA CAMRY
Year 2007
Address 431 Cooks Ct, Brentwood, TN 37027-2976
Vin 4T1BK46K77U031277

Joseph Dougherty

Name Joseph Dougherty
Domain fluentime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Dougherty, Joseph

Name Dougherty, Joseph
Domain jdough.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9636 NW 49th Ct. Sunrise FL 33351
Registrant Country UNITED STATES

Dougherty, Joseph

Name Dougherty, Joseph
Domain honestymonth.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9636 NW 49th Ct. Sunrise FL 33351
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain mousebonesentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2012-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 219 Swarthmore Dr Lititz Pennsylvania 17543
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain bethisraelannarbor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain pjconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-30
Update Date 2012-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain greggpowellmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-03
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain fluentosa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain colloquery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain fluentik.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain modified-noun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-29
Update Date 2012-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain jdnjlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-07
Update Date 2012-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5409 Winchester Avenue Ventnor New Jersey 08406
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain wespeakeasy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Dougherty, Joseph

Name Dougherty, Joseph
Domain twentythreefifteen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9636 NW 49th Ct. Sunrise FL 33351
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain wespeakmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain speakingmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain pentathlos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-13
Update Date 2012-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 420 SOMMERSET CT ANN ARBOR Michigan 48103-9294
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain speekeesy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain logdi.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2007-08-17
Update Date 2012-08-09
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 123 Mountain View Dr Etters PA 17319
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain beyondpcsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-26
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 285 Sunset Terrace|Bldg F Apt 12 Troy New York 12180
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain modifiednoun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-29
Update Date 2012-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain build-success-stories.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-18
Update Date 2013-07-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 414 Oakville Ave Waterbury CT 06708
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain archive-cam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-01
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

JOSEPH DOUGHERTY

Name JOSEPH DOUGHERTY
Domain cakevpn.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-24
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 423 PINELLAS PARK FL 33780
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain iwapusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3502 Cresson St. Philadelphia Pennsylvania 19129
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain takeitawayparties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-11
Update Date 2012-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Sommerset Court Ann Arbor Michigan 48103
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain fluentic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Joseph Dougherty

Name Joseph Dougherty
Domain wespeakalot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Woodleave Rd Bryn Mawr Pennsylvania 19010
Registrant Country UNITED STATES

Dougherty, Joseph

Name Dougherty, Joseph
Domain dougherty23.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9636 NW 49th Ct. Sunrise FL 33351
Registrant Country UNITED STATES