Joseph Hancock

We have found 307 public records related to Joseph Hancock in 34 states . Ethnicity of all people found is Scotch. 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 32 business registration records connected with Joseph Hancock in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Establishments industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Sheriff Records Officer. These employees work in thirteen different states. Most of them work in California state. Average wage of employees is $55,523.


Joseph A Hancock

Name / Names Joseph A Hancock
Age 46
Birth Date 1978
Person 738 Greenwood Dr, Harrodsburg, KY 40330
Phone Number 606-340-8916
Possible Relatives
Previous Address 233 Main St #3, Monticello, KY 42633
594 Crozer Ave #2, Harrodsburg, KY 40330
621 PO Box, Monticello, KY 42633
1503 PO Box, Monticello, KY 42633
Email [email protected]

Joseph P Hancock

Name / Names Joseph P Hancock
Age 48
Birth Date 1976
Also Known As Joe Hancock
Person 20 Elmendorf St, Frankfort, KY 40601
Phone Number 502-695-8640
Possible Relatives







Previous Address 266 Fairway Dr, Frankfort, KY 40601
417 2nd St, Frankfort, KY 40601
208 Briar Cliff St, Frankfort, KY 40601
15 Grandview Dr, Frankfort, KY 40601
1940 Ninevah Rd, Frankfort, KY 40601
Email [email protected]
Associated Business J C Hancock Salon Inc Jc Contractors Llc Jc Contractors, Llc Jc Hancock Salon, Inc

Joseph Neal Hancock

Name / Names Joseph Neal Hancock
Age 49
Birth Date 1975
Also Known As Joseph H Hancock
Person 1 Buena Vista Ave #157, Hawthorne, NJ 07506
Phone Number 973-423-0466
Previous Address 145 Redwood Ave #2, Paterson, NJ 07522
No, Hawthorne, NJ 07506

Joseph Edward Hancock

Name / Names Joseph Edward Hancock
Age 52
Birth Date 1972
Also Known As Joe Hancock
Person 14966 Springwood Dr, Frisco, TX 75035
Phone Number 972-359-0421
Possible Relatives
Previous Address 1405 Hampton Ln, Plano, TX 75075
9705 Prestmont Pl #2080, Frisco, TX 75035
2007 Kim Ave #D, Springdale, AR 72764
1670 Hobson Ave #C3, Hot Springs National Park, AR 71913
1670 Hobson Ave, Hot Springs National Park, AR 71913
8618 Valley Ranch Pkwy #2080, Irving, TX 75063
8618 W Vly, Irving, TX 75063
1670 Hobson Ave #C3, Hot Springs, AR 71913
701 Sycamore St #77, Fayetteville, AR 72703
757 PO Box, Canyon, TX 79015
Associated Business Advance International

Joseph William Hancock

Name / Names Joseph William Hancock
Age 52
Birth Date 1972
Also Known As Joseph O Hancock
Person 1710 Boothbay Ln, Houston, TX 77058
Phone Number 281-333-9102
Possible Relatives





Previous Address 18531 Prince William Ln, Houston, TX 77058
3603 Latma Dr, Houston, TX 77025
6648 Linden St, Houston, TX 77087
4505 Duval St #356, Austin, TX 78751
723 Main St #707, Houston, TX 77002
Email [email protected]

Joseph R Hancock

Name / Names Joseph R Hancock
Age 57
Birth Date 1967
Also Known As Joe L Hancock
Person 7200 Las Vegas Blvd #5332, Las Vegas, NV 89119
Phone Number 402-228-9154
Possible Relatives


Previous Address 401 Shugart St, Beatrice, NE 68310
816 Court St, Beatrice, NE 68310
7515 Geyer Springs Rd #3E, Little Rock, AR 72209
1520 Pawnee St, Lincoln, NE 68502
1616 Bryant St #B104, Little Rock, AR 72207
204 19th St, Beatrice, NE 68310
3401 Fair Park Blvd #E302, Little Rock, AR 72204
816 Ct St, Beatrice, NE 68310
4806 Trinity Dr, Little Rock, AR 72209
816 W, Beatrice, NE 68310
6119 Butler Rd, Little Rock, AR 72209

Joseph Lee Hancock

Name / Names Joseph Lee Hancock
Age 60
Birth Date 1964
Also Known As Lee Hancock
Person 18842 Highway 140 #140, Gordo, AL 35466
Phone Number 205-333-6994
Possible Relatives
Previous Address 63 PO Box, Peterson, AL 35478
263 PO Box, Moundville, AL 35474
263B PO Box, Moundville, AL 35474
614 13th St, Tuscaloosa, AL 35401
Email [email protected]

Joseph W Hancock

Name / Names Joseph W Hancock
Age 60
Birth Date 1964
Also Known As Jos W Hancock
Person 244 Chamberlain Rd, Honeoye Falls, NY 14472
Phone Number 585-624-8087
Possible Relatives





Forfa Tracey Hancock
Previous Address 63 Shelwood Dr, Rochester, NY 14618
95 Rodessa Rd, Rochester, NY 14616

Joseph Samuel Hancock

Name / Names Joseph Samuel Hancock
Age 61
Birth Date 1963
Also Known As Joe S Hancock
Person 1190 Hazelwood Cir, Morristown, TN 37814
Phone Number 423-586-1802
Possible Relatives


Dorlores M Hancock
Previous Address 7054 Mayfair St, Talbott, TN 37877
255 PO Box, Talbott, TN 37877
1546 Gleason Dr, Jefferson City, TN 37760

Joseph W Hancock

Name / Names Joseph W Hancock
Age 65
Birth Date 1959
Also Known As Joseph Hancock
Person 8 Merrill Dr, Framingham, MA 01701
Phone Number 508-877-6447
Possible Relatives

Previous Address 175 Summer St, Waltham, MA 02452
565 Lincoln St, Waltham, MA 02451

Joseph Peery Hancock

Name / Names Joseph Peery Hancock
Age 69
Birth Date 1955
Also Known As Joe L Hancock
Person 401 Kathleen St #68, Beeville, TX 78102
Phone Number 361-358-0180
Possible Relatives

Previous Address 68 PO Box, Beeville, TX 78104
3133 Buffalo Speedway, Houston, TX 77098
Ccr #2, Beeville, TX 78104
113 Washington St, Beeville, TX 78102

Joseph P Hancock

Name / Names Joseph P Hancock
Age 70
Birth Date 1954
Also Known As Pat Hancock
Person 1940 Ninevah Rd, Frankfort, KY 40601
Phone Number 502-226-3115
Possible Relatives







Previous Address 20 Elmendorf St, Frankfort, KY 40601
266 Fairway Dr, Frankfort, KY 40601
417 2nd St #B, Frankfort, KY 40601
15 Grandview Dr #C, Frankfort, KY 40601
303 3rd St, Frankfort, KY 40601
208 Briar Cliff St, Frankfort, KY 40601
123 Deepwood Dr #3, Frankfort, KY 40601
1940 Niwevati, Frankfort, KY 40601
517 Logan St, Frankfort, KY 40601
Associated Business Whitehead-Hancock Plumbing And Heating Inc

Joseph W Hancock

Name / Names Joseph W Hancock
Age 75
Birth Date 1949
Also Known As Joseph T Hancock
Person 104 Allison Rd #A1, Horsham, PA 19044
Phone Number 609-266-7670
Possible Relatives
Previous Address 400 Lafayette Blvd, Brigantine, NJ 08203
95 Heights Ln #12, Feasterville Trevose, PA 19053

Joseph Hancock

Name / Names Joseph Hancock
Age 79
Birth Date 1945
Person 7635 Cahaba Ave, Leeds, AL 35094
Phone Number 205-699-3918
Possible Relatives
Previous Address 1213 Kilby Ter, Anniston, AL 36207
525 Cahaba Ave, Leeds, AL 35094
1226 Date St #31, San Bernardino, CA 92404
900 Blue Ridge Dr, Anniston, AL 36207
692 RR 4, Leeds, AL 35094
692 RR 1 #692, Leeds, AL 35094
692 PO Box, Leeds, AL 35094
1330 D St #D, San Bernardino, CA 92405
4501 Carpinteria Ave #D, Carpinteria, CA 93013
1103 Cullom St #1, Birmingham, AL 35205

Joseph P Hancock

Name / Names Joseph P Hancock
Age 83
Birth Date 1941
Also Known As J Patk Hancock
Person 85 Bay Rd, Norton, MA 02766
Phone Number 508-285-9355
Possible Relatives
Previous Address 63 Belmont Ct #11, Brockton, MA 02301
Email [email protected]

Joseph W Hancock

Name / Names Joseph W Hancock
Age 84
Birth Date 1939
Person 78 Stow St, Waltham, MA 02453
Phone Number 617-894-3681
Possible Relatives
Email [email protected]

Joseph W Hancock

Name / Names Joseph W Hancock
Age 89
Birth Date 1934
Person 5701 Hancock Rd, Southwest Ranches, FL 33330
Phone Number 954-434-2170
Possible Relatives

Previous Address 5751 Hancock Rd, Southwest Ranches, FL 33330

Joseph M Hancock

Name / Names Joseph M Hancock
Age 90
Birth Date 1933
Also Known As Joann Ann Hancock
Person 50 Burk Ave, Florence, KY 41042
Phone Number 859-371-6591
Possible Relatives

Kellie J Mcdermott


Jo Ann Hancock
Previous Address 2180 S R 434, Longwood, FL 32779
479 Montgomery Pl, Altamonte Springs, FL 32714

Joseph Daniel Hancock

Name / Names Joseph Daniel Hancock
Age 91
Birth Date 1932
Also Known As J D Hancock
Person 310 Ambler Ave, Abilene, TX 79601
Phone Number 915-673-8200
Possible Relatives

D M Frederick
Previous Address 2600 Reservoir Rd, Little Rock, AR 72227
310 Ambler Ave, Abilene, TX 79601
127 Noyant Dr, Little Rock, AR 72223
4901 US Highway 80 #80, Abilene, TX 79601
1201 Boyle, Little Rock, AR 72201
3003 Central Ave, Phoenix, AZ 85012
7924 Willowood Ln, Port Arthur, TX 77642
1201 Boyle, Little Rock, AR
1201 Boyle, Little Rock, AR 72204
Associated Business Hancock Joseph & Daniels Inc Madison Housing Development Corporation

Joseph E Hancock

Name / Names Joseph E Hancock
Age 99
Birth Date 1924
Person 8119 Old Grove Dr, Orlando, FL 32818
Phone Number 407-497-5308
Possible Relatives




Previous Address 7069 Balboa Dr, Orlando, FL 32818
960 2nd St, Hialeah, FL 33010
1363 Sand Lime Rd, Winter Garden, FL 34787

Joseph F Hancock

Name / Names Joseph F Hancock
Age 103
Birth Date 1920
Person 904 Watson Ln, Henderson, KY 42420
Phone Number 502-826-9774
Possible Relatives


Joseph J Hancock

Name / Names Joseph J Hancock
Age 104
Birth Date 1919
Person 1121 24th Ave, Pompano Beach, FL 33062
Previous Address 1121 Po #24, Pompano Beach, FL 33062
3151 PO Box, Pompano Beach, FL 33072

Joseph Anthony Hancock

Name / Names Joseph Anthony Hancock
Age 112
Birth Date 1912
Also Known As Tony Hancock
Person 1629 Main St #250, Henderson, KY 42420
Phone Number 270-869-0424
Possible Relatives







Previous Address 924 1st St, Henderson, KY 42420
5113 Country Club Dr, Brentwood, TN 37027
222 Springer Dr, Henderson, KY 42420
16 Spring Garden Rd, Henderson, KY 42420
1304 Choctaw Trl, Brentwood, TN 37027
4336 Clemens Dr, Lexington, KY 40514
36 PO Box, Henderson, KY 42419
221 Springer Dr, Henderson, KY 42420
Email [email protected]

Joseph J Hancock

Name / Names Joseph J Hancock
Age N/A
Person 7718 S VALLEY PARKWAY CT, MOHAVE VALLEY, AZ 86440
Phone Number 928-768-4776

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 1910 FOREST OAKS DR W, MOBILE, AL 36618

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 110 PONDEROSA DR, EUFAULA, AL 36027

Joseph M Hancock

Name / Names Joseph M Hancock
Age N/A
Person 112 FORREST DR, MADISON, AL 35758

Joseph L Hancock

Name / Names Joseph L Hancock
Age N/A
Person 18842 HIGHWAY 140, GORDO, AL 35466

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 4401 500, Salt Lake City, UT 84123

Joseph J Hancock

Name / Names Joseph J Hancock
Age N/A
Person 1141 24th Ave #4, Pompano Beach, FL 33062

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 11077 W FLYCATCHER DR, MARANA, AZ 85653
Phone Number 520-682-4647

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 3108 MOUNT HEBRON RD, BOAZ, AL 35957
Phone Number 256-593-4431

Joseph K Hancock

Name / Names Joseph K Hancock
Age N/A
Person 1708 SQUIRE CT, DOTHAN, AL 36301
Phone Number 334-792-4331

Joseph J Hancock

Name / Names Joseph J Hancock
Age N/A
Person 3041 MOUNT HEBRON RD, BOAZ, AL 35957
Phone Number 256-593-4594

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 116 1/2 PARKS AVE, SCOTTSBORO, AL 35768
Phone Number 256-259-0895

Joseph S Hancock

Name / Names Joseph S Hancock
Age N/A
Person 1546 Gleason Dr, Jefferson City, TN 37760
Phone Number 615-475-4623
Possible Relatives

Joseph J Hancock

Name / Names Joseph J Hancock
Age N/A
Person 113 6th Ave, Lafayette, AL 36862
Phone Number 256-840-3748
Possible Relatives




Previous Address 3381 Mount Hebron Rd, Boaz, AL 35957
1147 County Road 62, Lafayette, AL 36862
307 Conway #B, Central, SC 29630
307 Conway Av #B, Central, SC 29630
1147 Co Rd, Lafayette, AL 36862
226 PO Box, Laurens, SC 29360
20A PO Box, Lafayette, AL 36862

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 314 Church St #14, Hartsville, TN 37074
Possible Relatives
Previous Address 112 Carr St, Hartsville, TN 37074

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 4308 Pepperbush Dr, Fort Worth, TX 76137
Phone Number 817-232-2841
Possible Relatives
Previous Address 7674 Courtney Oaks Dr, Fort Worth, TX 76112

Joseph K Hancock

Name / Names Joseph K Hancock
Age N/A
Person 738 Pennsylvania Ave #B, Slidell, LA 70458
Phone Number 504-643-4386
Possible Relatives
Previous Address 61333 Highway 11, Slidell, LA 70458

Joseph Hancock

Name / Names Joseph Hancock
Age N/A
Person 3707 S BROAD ST, SCOTTSBORO, AL 35769
Phone Number 256-259-0895

Joseph A Hancock

Name / Names Joseph A Hancock
Age N/A
Person HC 31 BOX 50013, HAPPY JACK, AZ 86024

Joseph Hancock

Business Name Physician Network Services
Person Name Joseph Hancock
Position company contact
State TX
Address 3502 9th St Ste 320 Lubbock TX 79415-3368
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 806-761-0747

Joseph Hancock

Business Name Jsh Electrical Engineering
Person Name Joseph Hancock
Position company contact
State UT
Address 3580 S 6000 W Salt Lake City UT 84128-2610
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 801-969-1828

Joseph Hancock

Business Name Joseph Hancock MD
Person Name Joseph Hancock
Position company contact
State TX
Address 3601 4th St # 4c-190 Lubbock TX 79430-0002
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 806-761-0747
Number Of Employees 3
Annual Revenue 942450

Joseph Hancock

Business Name Homer Hancock
Person Name Joseph Hancock
Position company contact
State AL
Address 7196 Parkway Dr Leeds AL 35094-4801
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 205-699-6368
Number Of Employees 1
Annual Revenue 61110

Joseph Hancock

Business Name Hancock Tax & Financial Svc
Person Name Joseph Hancock
Position company contact
State MA
Address 190 Littleton Rd Westford MA 01886-3510
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 978-392-0884
Number Of Employees 2
Annual Revenue 109440
Fax Number 978-392-0946

Joseph Hancock

Business Name Hancock Joe Elc Htg & Coolg
Person Name Joseph Hancock
Position company contact
State AZ
Address 2226 Prosperity Ave Winslow AZ 86047-2884
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 928-289-5996
Number Of Employees 12
Annual Revenue 804380

Joseph Hancock

Business Name Hancock Homer
Person Name Joseph Hancock
Position company contact
State AL
Address 1334 Parkway Dr SW Leeds AL 35094-1746
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 205-699-6368
Number Of Employees 1
Annual Revenue 148960

Joseph Hancock

Business Name Hancock Groves
Person Name Joseph Hancock
Position company contact
State FL
Address 31107 Blanton Rd Dade City FL 33523-6243
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 352-588-3801

Joseph Hancock

Business Name Hancock Fruit Company
Person Name Joseph Hancock
Position company contact
State FL
Address 31107 Blanton Rd Dade City FL 33523-6243
Industry Agricultural Services (Services)
SIC Code 723
SIC Description Crop Preparation Services For Market
Phone Number 352-588-3801

Joseph Hancock

Business Name Hancock Farms & Feed
Person Name Joseph Hancock
Position company contact
State AZ
Address P.O. BOX 5009 Mohave Valley AZ 86446-5009
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 928-768-3530
Number Of Employees 3
Annual Revenue 451200

Joseph Hancock

Business Name Hancock Beefmasters
Person Name Joseph Hancock
Position company contact
State TX
Address 9204 Asheville Pl Austin TX 78749-4032
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 512-301-3710

Joseph Hancock

Business Name Dr Vinyl
Person Name Joseph Hancock
Position company contact
State NE
Address P.O. BOX 460818 Papillion NE 68046-0818
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 402-592-1783

Joseph Hancock

Business Name Blacksmith Design Group
Person Name Joseph Hancock
Position company contact
State UT
Address 2712 S 3600 W Salt Lake City UT 84119-1694
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 801-964-1308
Number Of Employees 3
Annual Revenue 459780

Joseph Hancock

Business Name BMJS Contracting Inc
Person Name Joseph Hancock
Position company contact
State AZ
Address 2226 Prosperity Ave Winslow AZ 86047-2884
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 928-289-5996
Number Of Employees 6
Annual Revenue 1136520
Fax Number 928-289-4764

Joseph E Hancock

Person Name Joseph E Hancock
Filing Number 800143205
Position Director
State TX
Address 3502 9th Street, Lubbock TX 79415

Joseph Hancock

Person Name Joseph Hancock
Filing Number 38376801
Position Director
State TX
Address 217 American Bank Plaza, Corpus Christi TX 78401

Joseph Hancock

Person Name Joseph Hancock
Filing Number 38376801
Position Treasurer
State TX
Address 217 American Bank Plaza, Corpus Christi TX 78401

Joseph Hancock

Person Name Joseph Hancock
Filing Number 156218701
Position Director
State TX
Address 3502 Ninth Street Suite 310, Lubbock TX 79415

JOSEPH R HANCOCK

Person Name JOSEPH R HANCOCK
Filing Number 708528822
Position DIRECTOR
State TX
Address 4809 NEPTUNE CT, FLOWER MOUND TX 75022

JOSEPH R HANCOCK

Person Name JOSEPH R HANCOCK
Filing Number 708528822
Position PRESIDENT
State TX
Address 4809 NEPTUNE CT, FLOWER MOUND TX 75022

JOSEPH E. HANCOCK

Person Name JOSEPH E. HANCOCK
Filing Number 800143205
Position Member
State TX
Address 4702 21ST ST., LUBBOCK TX 79407

JOSEPH R HANCOCK

Person Name JOSEPH R HANCOCK
Filing Number 800289446
Position PRESIDENT
State TX
Address 4809 NEPTUNE COURT, FLOWER MOUND TX 75022

JOSEPH HANCOCK

Person Name JOSEPH HANCOCK
Filing Number 801448665
Position PRESIDENT
State TX
Address 6306 SIR JACK, CORPUS CHRISTI TX 78414

Joseph Hancock

Person Name Joseph Hancock
Filing Number 800602968
Position Applicant
State TX
Address 1278 FM 407, Suite 109, Lewisville TX 75077

JOSEPH R HANCOCK

Person Name JOSEPH R HANCOCK
Filing Number 800604146
Position MANAGER
State TX
Address 4809 NEPTUNE CT, FLOWER MOUND TX 75022

JOSEPH M HANCOCK

Person Name JOSEPH M HANCOCK
Filing Number 801107028
Position MEMBER
State TX
Address 6828 SIMMONS RD, NORTH RICHLAND HILLS TX 76180

JOSEPH M HANCOCK

Person Name JOSEPH M HANCOCK
Filing Number 801107028
Position DIRECTOR
State TX
Address 6828 SIMMONS RD, NORTH RICHLAND HILLS TX 76180

JOSEPH P HANCOCK

Person Name JOSEPH P HANCOCK
Filing Number 801147322
Position MEMBER
State TX
Address 2531 FM 2021, LUFKIN TX 75901 5401

Joseph E Hancock

Person Name Joseph E Hancock
Filing Number 5884001
Position Assistant Secretary
State TX
Address 1601 Elm St Ste 1700, Dallas TX 75201 7241

JOSEPH HANCOCK

Person Name JOSEPH HANCOCK
Filing Number 801448665
Position DIRECTOR
State TX
Address 6306 SIR JACK, CORPUS CHRISTI TX 78414

JOSEPH R HANCOCK

Person Name JOSEPH R HANCOCK
Filing Number 800289446
Position DIRECTOR
State TX
Address 4809 NEPTUNE COURT, FLOWER MOUND TX 75022

Joseph D Hancock

Person Name Joseph D Hancock
Filing Number 5720110
Position General Partner
State TX
Address 4901 EAST HIGHWAY 80, Abilene TX 79601

Joseph L Hancock

State CA
Calendar Year 2017
Employer Placer Union High
Job Title Teacher Regular Classroom
Name Joseph L Hancock
Annual Wage $82,363
Base Pay $64,681
Overtime Pay N/A
Other Pay $910
Benefits $16,773
Total Pay $65,591
County Placer County

Hancock Joseph M

State TX
Calendar Year 2015
Employer City Of Beaumont
Job Title Pro Shop Asst I/tennis Center
Name Hancock Joseph M
Annual Wage $6,908

Hancock Joseph P

State MO
Calendar Year 2017
Employer Social Services
Job Title Management Analysis Spec Ii
Name Hancock Joseph P
Annual Wage $46,992

Hancock Joseph P

State MO
Calendar Year 2016
Employer Social Services
Job Title Management Analysis Spec Ii
Name Hancock Joseph P
Annual Wage $46,492

Hancock Joseph P

State MO
Calendar Year 2015
Employer Social Services
Job Title Management Analysis Spec Ii
Name Hancock Joseph P
Annual Wage $46,049

Hancock Joseph W

State MA
Calendar Year 2015
Employer City Of Waltham And School District Of Waltham
Job Title Police
Name Hancock Joseph W
Annual Wage $17,421

Hancock Joseph J

State NY
Calendar Year 2018
Employer Town Of Southampton
Name Hancock Joseph J
Annual Wage $20,341

Hancock Joseph

State KY
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Sergeant
Name Hancock Joseph
Annual Wage $38,066

Hancock Joseph

State KY
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Hancock Joseph
Annual Wage $34,527

Hancock Joseph K

State IN
Calendar Year 2018
Employer Fishers Civil City (Hamilton)
Job Title Police Patrol Officer
Name Hancock Joseph K
Annual Wage $77,246

Hancock Joseph M

State IN
Calendar Year 2018
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Teacher - High
Name Hancock Joseph M
Annual Wage $57,480

Hancock Joseph

State IN
Calendar Year 2017
Employer Fishers Civil City (Hamilton)
Job Title Police Patrol Officer
Name Hancock Joseph
Annual Wage $74,572

Hancock Joseph M

State IN
Calendar Year 2017
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Teacher - High
Name Hancock Joseph M
Annual Wage $56,392

Hancock Joseph K

State IN
Calendar Year 2016
Employer Fishers Civil City (hamilton)
Job Title Patrol Officer
Name Hancock Joseph K
Annual Wage $68,181

Hancock Joseph

State TX
Calendar Year 2015
Employer Department Of State Health Services
Name Hancock Joseph
Annual Wage $36,100

Hancock Joseph M

State IN
Calendar Year 2016
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Teacher
Name Hancock Joseph M
Annual Wage $57,840

Hancock Joseph K

State IN
Calendar Year 2015
Employer Fishers Civil City (hamilton)
Job Title Police Officer
Name Hancock Joseph K
Annual Wage $66,406

Hancock Joseph M

State IN
Calendar Year 2015
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Teacher
Name Hancock Joseph M
Annual Wage $55,286

Hancock Joseph

State IL
Calendar Year 2016
Employer Park Ridge Sd 64
Name Hancock Joseph
Annual Wage $11,511

Hancock Joseph

State IL
Calendar Year 2015
Employer Park Ridge Sd 64
Name Hancock Joseph
Annual Wage $21,977

Hancock Joseph

State GA
Calendar Year 2016
Employer County Of Hall
Job Title Loss Prevention Specialist
Name Hancock Joseph
Annual Wage $27,817

Hancock Joseph A

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Hancock Joseph A
Annual Wage $788

Hancock Joseph A

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Hancock Joseph A
Annual Wage $15,947

Hancock Joseph D

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Hancock Joseph D
Annual Wage $49,361

Hancock Joseph D

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Hancock Joseph D
Annual Wage $44,067

Hancock Sr Joseph E

State CT
Calendar Year 2018
Employer Military Department
Name Hancock Sr Joseph E
Annual Wage $62,320

Hancock Sr Joseph E

State CT
Calendar Year 2017
Employer Military Department
Job Title Airport Crash Rescue Fire Lieutenant (Military Department)
Name Hancock Sr Joseph E
Annual Wage $26,522

Hancock Sr Joseph E

State CT
Calendar Year 2017
Employer Military Department
Job Title Airport Crash Rescue Fire Captain (Military Department)
Name Hancock Sr Joseph E
Annual Wage $61,423

Hancock Joseph K

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Traffic
Name Hancock Joseph K
Annual Wage $925

Hancock Sr Joseph E

State CT
Calendar Year 2016
Employer Military Department
Job Title Airport Crash Rescue Firefighter
Name Hancock Sr Joseph E
Annual Wage $17,721

Hancock Joseph

State TX
Calendar Year 2016
Employer Department Of State Health Services
Name Hancock Joseph
Annual Wage $38,140

Hancock Joseph

State TX
Calendar Year 2018
Employer Department Of State Health Services
Name Hancock Joseph
Annual Wage $39,993

Joseph B Hancock

State CA
Calendar Year 2017
Employer Lincoln Unified
Job Title Vice Principal Lhs
Name Joseph B Hancock
Annual Wage $155,796
Base Pay $122,602
Overtime Pay N/A
Other Pay $4,661
Benefits $28,533
Total Pay $127,263
County San Joaquin County

Joseph Hancock

State CA
Calendar Year 2016
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $119,292
Base Pay $68,744
Overtime Pay $6,739
Other Pay $15,596
Benefits $28,213
Total Pay $91,079
Status FT

Joseph L Hancock

State CA
Calendar Year 2016
Employer Placer Union High
Job Title Teacher Regular Classroom
Name Joseph L Hancock
Annual Wage $79,795
Base Pay $63,825
Overtime Pay N/A
Other Pay $660
Benefits $15,310
Total Pay $64,485
County Placer County

Joseph B Hancock

State CA
Calendar Year 2016
Employer Lincoln Unified
Job Title Vice Principal LHS
Name Joseph B Hancock
Annual Wage $154,554
Base Pay $125,908
Overtime Pay N/A
Other Pay $2,340
Benefits $26,306
Total Pay $128,248
County San Joaquin County

Joseph Hancock

State CA
Calendar Year 2015
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $115,009
Base Pay $69,958
Overtime Pay $474
Other Pay $13,888
Benefits $30,689
Total Pay $84,320

Joseph L Hancock

State CA
Calendar Year 2015
Employer Placer Union High
Job Title Teacher Regular Classroom
Name Joseph L Hancock
Annual Wage $79,350
Base Pay $63,800
Overtime Pay N/A
Other Pay $867
Benefits $14,683
Total Pay $64,667
County Placer County

Joseph B Hancock

State CA
Calendar Year 2015
Employer Lincoln Unified
Job Title Vice Principal LHS
Name Joseph B Hancock
Annual Wage $139,293
Base Pay $114,360
Overtime Pay N/A
Other Pay $2,145
Benefits $22,788
Total Pay $116,505
County San Joaquin County

Joseph D Hancock

State CA
Calendar Year 2015
Employer East Bay Regional Park District
Job Title Gate Attendant
Name Joseph D Hancock
Annual Wage $7,867
Base Pay $7,867
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,867
Status PT

Joseph Hancock

State CA
Calendar Year 2014
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $110,012
Base Pay $66,267
Overtime Pay $529
Other Pay $12,553
Benefits $30,663
Total Pay $79,349
Status FT

Joseph L Hancock

State CA
Calendar Year 2014
Employer Placer Union High
Job Title Teacher
Name Joseph L Hancock
Annual Wage $71,178
Base Pay $57,666
Overtime Pay N/A
Other Pay $422
Benefits $13,090
Total Pay $58,088
County Placer County

Joseph B Hancock

State CA
Calendar Year 2014
Employer Lincoln Unified
Job Title Vice Principal LHS
Name Joseph B Hancock
Annual Wage $130,678
Base Pay $107,764
Overtime Pay N/A
Other Pay $2,315
Benefits $20,599
Total Pay $110,079
County San Joaquin County

Joseph D Hancock

State CA
Calendar Year 2014
Employer East Bay Regional Park District
Job Title STUDENT LABORER
Name Joseph D Hancock
Annual Wage $8,469
Base Pay $7,867
Overtime Pay N/A
Other Pay N/A
Benefits $602
Total Pay $7,867
Status PT

Hancock Joseph

State TX
Calendar Year 2017
Employer Department Of State Health Services
Name Hancock Joseph
Annual Wage $38,582

Joseph Hancock

State CA
Calendar Year 2013
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $115,757
Base Pay $65,627
Overtime Pay $157
Other Pay $20,992
Benefits $28,980
Total Pay $86,777

Joseph B Hancock

State CA
Calendar Year 2013
Employer Lincoln Unified
Job Title Vice Principal LHS
Name Joseph B Hancock
Annual Wage $127,129
Base Pay $99,548
Overtime Pay N/A
Other Pay $6,912
Benefits $20,669
Total Pay $106,460
County San Joaquin County

Joseph D Hancock

State CA
Calendar Year 2013
Employer East Bay Regional Park District
Job Title STUDENT LABORER
Name Joseph D Hancock
Annual Wage $5,527
Base Pay $5,527
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,527

Joseph Hancock

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $105,886
Base Pay $63,501
Overtime Pay $557
Other Pay $23,794
Benefits $18,034
Total Pay $87,852

Joseph L Hancock

State CA
Calendar Year 2012
Employer Placer Union High
Job Title Teacher
Name Joseph L Hancock
Annual Wage $68,282
Base Pay $50,982
Overtime Pay N/A
Other Pay $4,902
Benefits $12,398
Total Pay $55,884
County Placer County

Joseph Hancock

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Sheriff Records Officer 1
Name Joseph Hancock
Annual Wage $101,572
Base Pay $61,578
Overtime Pay $472
Other Pay $13,249
Benefits $26,273
Total Pay $75,299

Hancock Joseph

State WA
Calendar Year 2017
Employer Social And Health Services
Job Title Financial Services Specialist 4
Name Hancock Joseph
Annual Wage $52,100

Hancock Joseph

State WA
Calendar Year 2016
Employer Social And Health Services
Job Title Financial Services Specialist 4
Name Hancock Joseph
Annual Wage $52,400

Hancock Joseph

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Financial Services Specialist 4
Name Hancock Joseph
Annual Wage $50,100

Hancock Joseph J

State VA
Calendar Year 2018
Employer County of Bedford
Job Title Collection Center Attendant
Name Hancock Joseph J
Annual Wage $8,865

Hancock Sr Joseph J

State VA
Calendar Year 2017
Employer County of Bedford
Job Title Collection Center Attend
Name Hancock Sr Joseph J
Annual Wage $8,708

Hancock Joseph C

State VA
Calendar Year 2016
Employer School District Of Caroline County
Job Title Teacher
Name Hancock Joseph C
Annual Wage $29,981

Hancock Sr Joseph J

State VA
Calendar Year 2016
Employer County Of Bedford
Job Title Collection Center Attend
Name Hancock Sr Joseph J
Annual Wage $3,098

Joseph L Hancock

State CA
Calendar Year 2013
Employer Placer Union High
Job Title Teacher
Name Joseph L Hancock
Annual Wage $66,505
Base Pay $54,006
Overtime Pay N/A
Other Pay $237
Benefits $12,263
Total Pay $54,242
County Placer County

Hancock Sr Joseph E

State CT
Calendar Year 2016
Employer Military Department
Job Title Airport Crash Rescue Fire Lieutenant (military Department)
Name Hancock Sr Joseph E
Annual Wage $18,396

Joseph A Hancock

Name Joseph A Hancock
Address 1611 Griffith Ave Owensboro KY 42301 -3506
Phone Number 270-683-0173
Gender Male
Date Of Birth 1950-03-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Joseph M Hancock

Name Joseph M Hancock
Address 1230 Kenmar Rd Paducah KY 42003 -9456
Phone Number 270-898-7658
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Hancock

Name Joseph E Hancock
Address 921 Niagara St Denver CO 80220 -4728
Phone Number 303-316-7832
Gender Male
Date Of Birth 1963-05-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph C Hancock

Name Joseph C Hancock
Address 1924 W Willow Crest Dr Peoria IL 61614 -1270
Phone Number 309-219-5007
Email [email protected]
Gender Male
Date Of Birth 1950-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph M Hancock

Name Joseph M Hancock
Address 6718 N Grand Fir Dr Edwards IL 61528 -9205
Phone Number 309-688-3853
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph R Hancock

Name Joseph R Hancock
Address 207 Oakland Ave Sanford FL 32773 -6239
Phone Number 321-363-2460
Gender Male
Date Of Birth 1966-11-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Hancock

Name Joseph E Hancock
Address 2206 Se 28th Pl Ocala FL 34471 -6189
Phone Number 352-351-1590
Email [email protected]
Gender Male
Date Of Birth 1986-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph N Hancock

Name Joseph N Hancock
Address 31107 Blanton Rd Dade City FL 33523 -6243
Phone Number 352-588-3801
Email [email protected]
Gender Male
Date Of Birth 1959-02-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Joseph M Hancock

Name Joseph M Hancock
Address 452 W Alma Dr Melbourne FL 32935 -6710
Phone Number 407-466-4821
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph A Hancock

Name Joseph A Hancock
Address 432 S Green St Henderson KY 42420 -3517
Phone Number 410-961-9653
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joseph H Hancock

Name Joseph H Hancock
Address 1335 Oeth Ct Dubuque IA 52003 -8770
Phone Number 563-582-2403
Email [email protected]
Gender Male
Date Of Birth 1953-07-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Joseph Hancock

Name Joseph Hancock
Address 52098 Huntley Ave New Baltimore MI 48047 -2185
Phone Number 586-716-9885
Gender Male
Date Of Birth 1938-11-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph C Hancock

Name Joseph C Hancock
Address 3263 Gateshead St Ne Rockford MI 49341 -9217
Phone Number 616-863-8341
Mobile Phone 616-540-7300
Gender Male
Date Of Birth 1961-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph M Hancock

Name Joseph M Hancock
Address 1306 Montevale Ct Fenton MO 63026 -3013
Phone Number 636-305-1991
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph R Hancock

Name Joseph R Hancock
Address 5600 11th St S Saint Petersburg FL 33705 -5020
Phone Number 727-867-7787
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Joseph W Hancock

Name Joseph W Hancock
Address 78 Stow St Waltham MA 02453 -1637
Phone Number 781-894-3931
Email [email protected]
Gender Male
Date Of Birth 1936-06-17
Ethnicity Scotch
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 Hancock

Name Joseph Hancock
Address 2 The Court of Harborside Northbrook IL 60062-3226 APT 209-3226
Phone Number 847-528-3035
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Hancock

Name Joseph A Hancock
Address 4412 River Ridge Rd Lexington KY 40515 -6084
Phone Number 859-272-7029
Mobile Phone 859-433-8838
Gender Male
Date Of Birth 1985-03-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Hancock

Name Joseph Hancock
Address 30 Aspen Dr Rincon GA 31326-4874 -4874
Phone Number 912-728-5909
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph J Hancock

Name Joseph J Hancock
Address 7718 S Valley Parkway Ct Mohave Valley AZ 86440 -9007
Phone Number 928-477-3456
Gender Male
Date Of Birth 1959-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Joseph E Hancock

Name Joseph E Hancock
Address PO Box 317 Yellow Jacket CO 81335-0317 -0317
Phone Number 970-562-4845
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

HANCOCK, JOSEPH A CPA

Name HANCOCK, JOSEPH A CPA
Amount 2577.00
To David E Boswell (D)
Year 2008
Transaction Type 15
Filing ID 28932153714
Application Date 2008-05-31
Contributor Occupation CPA
Contributor Employer RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house
Address 2900 Veach Rd Ste 2 OWENSBORO KY

HANCOCK, JOSEPH A

Name HANCOCK, JOSEPH A
Amount 1000.00
To David E Boswell (D)
Year 2008
Transaction Type 15
Filing ID 28933497256
Application Date 2008-09-30
Contributor Occupation CPA
Contributor Employer RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house
Address 1611 Griffith Ave OWENSBORO KY

HANCOCK, JOSEPH A CPA

Name HANCOCK, JOSEPH A CPA
Amount 731.00
To David E Boswell (D)
Year 2008
Transaction Type 15
Filing ID 28933497255
Application Date 2008-07-31
Contributor Occupation CPA
Contributor Employer RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house

HANCOCK, JOSEPH A CPA

Name HANCOCK, JOSEPH A CPA
Amount 688.00
To David E Boswell (D)
Year 2008
Transaction Type 15
Filing ID 28990815950
Application Date 2008-03-31
Contributor Occupation CPA
Contributor Employer RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house
Address 2900 Veach Rd Ste 2 OWENSBORO KY

HANCOCK, JOSEPH A CPA

Name HANCOCK, JOSEPH A CPA
Amount 636.00
To David E Boswell (D)
Year 2008
Transaction Type 15
Filing ID 28932153714
Application Date 2008-06-30
Contributor Occupation CPA
Contributor Employer RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house
Address 2900 Veach Rd Ste 2 OWENSBORO KY

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 500.00
To National Assn of Enrolled Agents
Year 2010
Transaction Type 15
Filing ID 10931377440
Application Date 2010-07-20
Contributor Occupation FINANCIAL ADVISO
Contributor Employer FIVE STAR PARTNERS
Contributor Gender M
Committee Name National Assn of Enrolled Agents

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 500.00
To National Assn of Enrolled Agents
Year 2006
Transaction Type 15
Filing ID 26950205673
Application Date 2006-06-12
Contributor Occupation Financial Advisor
Contributor Employer Five Star Partners
Contributor Gender M
Committee Name National Assn of Enrolled Agents
Address 4809 Neptune Court FLOWER MOUND TX

HANCOCK, JOSEPH E

Name HANCOCK, JOSEPH E
Amount 500.00
To Charles W Stenholm (D)
Year 2004
Transaction Type 15
Filing ID 24961834240
Application Date 2004-06-02
Contributor Occupation physician
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Stenholm for Congress Cmte
Seat federal:house
Address 3502 9th Ste 320 LUBBOCK TX

HANCOCK, JOSEPH MR

Name HANCOCK, JOSEPH MR
Amount 400.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962153861
Application Date 2004-07-13
Contributor Occupation FINANCIAL PLANNER
Contributor Employer HANCOCK TAX SERVICE
Organization Name Hancock Tax Service
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 4809 NEPTUNE COURT LEWISVILLE TX

HANCOCK, JOSEPH EDWARD DR

Name HANCOCK, JOSEPH EDWARD DR
Amount 300.00
To Texas Medical Assn
Year 2010
Transaction Type 15
Filing ID 29992433333
Application Date 2009-04-22
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name Texas Medical Assn
Address 4702 21st St LUBBOCK TX

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 300.00
To Jack Conway (D)
Year 2010
Transaction Type 15
Filing ID 10020830020
Application Date 2010-08-03
Contributor Occupation CPA
Contributor Employer RINEY HANCOCK AND ASSOCIATES
Organization Name Riney Hancock & Assoc
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Conway for Senate
Seat federal:senate

HANCOCK, JOSEPH E MR

Name HANCOCK, JOSEPH E MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971757739
Application Date 2004-09-09
Contributor Occupation Owner
Contributor Employer Hancock Farms
Organization Name Hancock Farms
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 8026 Aquarius Dr PO 5009 MOHAVE VALLEY AZ

HANCOCK, JOSEPH E MR

Name HANCOCK, JOSEPH E MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792301
Application Date 2003-03-17
Contributor Occupation OWNER
Contributor Employer HANCOCK FARMS
Organization Name Hancock Farms
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 500009 MOHAVE VALLEY AZ

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 250.00
To THOMPSON, TOMMY
Year 2010
Application Date 2010-10-07
Contributor Occupation CPA
Contributor Employer RINEY HANCOCK & CO PSC
Recipient Party D
Recipient State KY
Seat state:lower
Address 2900 VEACH ROAD, STE 2 OWENSBORO KY

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 250.00
To BOSWELL, DAVID E
Year 2010
Application Date 2010-08-11
Contributor Occupation CPA
Contributor Employer RINEY HANCOCK & CO PSC
Recipient Party D
Recipient State KY
Seat state:upper
Address 1611 GRIFFITH AVE OWENSBORO KY

HANCOCK, JOSEPH E

Name HANCOCK, JOSEPH E
Amount 250.00
To Steve Pearce (R)
Year 2010
Transaction Type 15
Filing ID 10931467551
Application Date 2010-08-05
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name People for Pearce
Seat federal:house
Address 4705 21st St LUBBOCK TX

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-25
Contributor Occupation CPA
Contributor Employer RINEY HANCOCK AND ASSOCIATES
Organization Name RINEY HANCOCK & ASSOCIATES
Recipient Party D
Recipient State KY
Seat state:governor
Address 1611GRIFFITH AVE OWENSBORO KY

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 250.00
To Frederic J Cowan (D)
Year 2004
Transaction Type 15
Filing ID 23020302022
Application Date 2003-05-29
Contributor Occupation RINEY HANCOCK & CO PSC
Organization Name Riney Hancock & Co
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cowan for US Senate
Seat federal:senate

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 200.00
To BOWEN, JOE
Year 2004
Application Date 2004-10-04
Contributor Occupation ACCOUNTANT CPA
Contributor Employer RINEY HANCOCK & ASSOCIATION
Organization Name RINEY HANCOCK & ASSOCIATION
Recipient Party R
Recipient State KY
Seat state:lower
Address 1611 GRIFFITH AVE OWENSBORO KY

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 200.00
To Jim Ramstad (R)
Year 2006
Transaction Type 15
Filing ID 25970602141
Application Date 2005-05-22
Contributor Occupation TAX PREPARER
Contributor Employer SELF
Organization Name Tax Preparer
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Jim Ramstad Volunteer Cmte
Seat federal:house
Address 4809 Neptune Court FLOWER MOUND TX

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 200.00
To BOWEN, JOE
Year 2006
Application Date 2006-06-06
Contributor Occupation ACCOUNTANT CPA
Contributor Employer RINEY, HANCOCK & ASSOCIATION
Organization Name RINEY HANCOCK & ASSOCIATION
Recipient Party R
Recipient State KY
Seat state:lower
Address 1611 GRIFFITH AVE OWENSBORO KY

HANCOCK, JOSEPH J

Name HANCOCK, JOSEPH J
Amount 200.00
To Alan Schlesinger (R)
Year 2006
Transaction Type 15
Filing ID 26020581587
Application Date 2006-06-22
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Schlesinger US Senate
Seat federal:senate

HANCOCK, JOSEPH T

Name HANCOCK, JOSEPH T
Amount 200.00
To MARTIN, ROBERT J
Year 2004
Application Date 2003-06-02
Contributor Occupation OTHER/TRANSPORTATION
Contributor Employer DR JOSEPH T HANCOCK
Recipient Party R
Recipient State NJ
Seat state:upper

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 100.00
To KITTLEMAN, ALLAN H
Year 2010
Application Date 2010-09-25
Recipient Party R
Recipient State MD
Seat state:upper
Address 7429 OLD WASHINGTON RD WOODBINE MD

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 100.00
To HANCOCK, TOM
Year 2004
Application Date 2004-03-08
Recipient Party D
Recipient State IA
Seat state:upper
Address 1335 OETH CT DUBUQUE IA

HANCOCK, JOSEPH A CPA

Name HANCOCK, JOSEPH A CPA
Amount 63.00
To David E Boswell (D)
Year 2010
Transaction Type 15
Filing ID 29992424962
Application Date 2009-04-30
Contributor Occupation RINEY, HANCOCK & CO., PSC
Organization Name Riney, Hancock & Co, Psc
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cmte to Elect David Boswell to Congress
Seat federal:house

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 50.00
To JUTILA, EDWIN J
Year 2006
Application Date 2006-09-16
Recipient Party D
Recipient State CT
Seat state:lower
Address 5 B BLACK POINT RD NIANTIC CT

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 50.00
To JUTILA, ED
Year 2004
Application Date 2004-10-19
Recipient Party D
Recipient State CT
Seat state:lower
Address 5B BLACK POINT RD NIANTIC CT

HANCOCK, JOSEPH E

Name HANCOCK, JOSEPH E
Amount 50.00
To STILLMAN, ANDREA L
Year 2010
Application Date 2010-09-14
Contributor Occupation FIREFIGHTER
Contributor Employer CITY OF NEW LONDON
Recipient Party D
Recipient State CT
Seat state:upper
Address 37 GREENWAY RD NEW LONDON CT

HANCOCK, JOSEPH

Name HANCOCK, JOSEPH
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-06-30
Recipient Party D
Recipient State WA
Seat state:governor
Address 3011 W GEORGE ST CHICAGO IL

HANCOCK, JOSEPH PRESTON

Name HANCOCK, JOSEPH PRESTON
Amount 15.00
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2003-06-01
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 1100 HAXTON DR FORT COLLINS CO

JOSEPH W HEWGLEY & MARDYS M HANCOCK

Name JOSEPH W HEWGLEY & MARDYS M HANCOCK
Address 828 Pisgah Park Nashville TN 37027
Value 321700
Landarea 2,590 square feet
Price 290000

HANCOCK M JOSEPH & HANCOCK A STEPHANIE

Name HANCOCK M JOSEPH & HANCOCK A STEPHANIE
Address 8112 Equestrian Drive Severn MD 21144
Value 134200
Landvalue 134200
Buildingvalue 270300
Airconditioning yes

HANCOCK DANIEL JOSEPH

Name HANCOCK DANIEL JOSEPH
Address 3492 S Highlands Avenue Inverness FL
Value 3756
Landvalue 3756
Buildingvalue 35634
Landarea 9,600 square feet
Type Residential Property
Price 48000

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Address 576 WOOLLEY AVENUE, NY 10314
Value 377000
Full Value 377000
Block 748
Lot 14
Stories 1.5

HANCOCK JOSEPH G JR

Name HANCOCK JOSEPH G JR
Physical Address 190 TINDALL ISLAND ROAD
Owner Address 190 TINDALL ISLAND ROAD
Sale Price 0
Ass Value Homestead 0
County cumberland
Address 190 TINDALL ISLAND ROAD
Value 37300
Net Value 37300
Land Value 37300
Prior Year Net Value 37300
Transaction Date 2004-01-19
Property Class Farm (Qualified)
Deed Date 1996-05-06
Price 0

HANCOCK PAUL JOSEPH

Name HANCOCK PAUL JOSEPH
Physical Address 04244 E FLYING EAGLE CT, INVERNESS, FL 34450
Ass Value Homestead 63320
Just Value Homestead 63320
County Citrus
Year Built 1994
Area 1925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 04244 E FLYING EAGLE CT, INVERNESS, FL 34450

HANCOCK MELVIN JOSEPH SR

Name HANCOCK MELVIN JOSEPH SR
Physical Address 3512 W MCELROY AV, TAMPA, FL 33611
Owner Address 3512 W MCELROY AVE, TAMPA, FL 33611
Ass Value Homestead 49953
Just Value Homestead 61343
County Hillsborough
Year Built 1953
Area 1182
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3512 W MCELROY AV, TAMPA, FL 33611

HANCOCK PAUL JOSEPH

Name HANCOCK PAUL JOSEPH
Address 4244 E Flying Eagle Court Inverness FL
Value 2194
Landvalue 2194
Buildingvalue 61126
Landarea 22,032 square feet
Type Residential Property

HANCOCK JOSEPH RAY

Name HANCOCK JOSEPH RAY
Physical Address 210 W PUTNAM GROVE RD, OAK HILL, FL 32759
County Volusia
Land Code Dairies, feed lots
Address 210 W PUTNAM GROVE RD, OAK HILL, FL 32759

HANCOCK JOSEPH N

Name HANCOCK JOSEPH N
Physical Address 31107 BLANTON RD, DADE CITY, FL 33523
Owner Address 31107 BLANTON RD, DADE CITY, FL 33523
Ass Value Homestead 108750
Just Value Homestead 108750
County Pasco
Year Built 1960
Area 6044
Applicant Status Husband
Land Code Orchard Groves, Citrus, etc.
Address 31107 BLANTON RD, DADE CITY, FL 33523

HANCOCK JOSEPH E JR

Name HANCOCK JOSEPH E JR
Physical Address 8119 OLD GROVE DR, ORLANDO, FL 32818
Owner Address 8119 OLD GROVE DR, ORLANDO, FLORIDA 32818
Ass Value Homestead 65620
Just Value Homestead 65620
County Orange
Year Built 1985
Area 1486
Land Code Single Family
Address 8119 OLD GROVE DR, ORLANDO, FL 32818

HANCOCK JOSEPH C &

Name HANCOCK JOSEPH C &
Physical Address 6897 TERRA TRANQUILA DR, BOCA RATON, FL 33433
Owner Address 6897 TERRA TRANQUILA DR, BOCA RATON, FL 33433
Sale Price 10
Sale Year 2012
Ass Value Homestead 186805
Just Value Homestead 211192
County Palm Beach
Year Built 1977
Area 2423
Land Code Single Family
Address 6897 TERRA TRANQUILA DR, BOCA RATON, FL 33433
Price 10

HANCOCK JOSEPH A

Name HANCOCK JOSEPH A
Physical Address 53 WOODHAM AVE, FORT WALTON BEACH, FL 32547
Owner Address 53 WOODHAM ST, FT WALTON BCH, FL 32547
Ass Value Homestead 80173
Just Value Homestead 86182
County Okaloosa
Year Built 1956
Area 1246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 53 WOODHAM AVE, FORT WALTON BEACH, FL 32547

HANCOCK JOSEPH & SUE

Name HANCOCK JOSEPH & SUE
Physical Address 207 OAKLAND AVE, SANFORD, FL 32773
Owner Address 207 OAKLAND AVE, SANFORD, FL 32773
Ass Value Homestead 49011
Just Value Homestead 49011
County Seminole
Year Built 1958
Area 1014
Land Code Single Family
Address 207 OAKLAND AVE, SANFORD, FL 32773

HANCOCK ET AL, DALLAS & JOSEPH

Name HANCOCK ET AL, DALLAS & JOSEPH
Physical Address 3695 AMBERLY CIR, NAPLES, FL 34112
Owner Address 6718 N GRAND FIR DR, EDWARDS, IL 61528
Sale Price 110000
Sale Year 2013
County Collier
Year Built 1990
Area 1216
Land Code Condominiums
Address 3695 AMBERLY CIR, NAPLES, FL 34112
Price 110000

HANCOCK JOSEPH N & JANE F

Name HANCOCK JOSEPH N & JANE F
Physical Address 31020 BLANTON RD, DADE CITY, FL 33523
Owner Address 31107 BLANTON RD, DADE CITY, FL 33523
County Pasco
Year Built 1936
Area 2234
Land Code Single Family
Address 31020 BLANTON RD, DADE CITY, FL 33523

HANCOCK DANIEL JOSEPH

Name HANCOCK DANIEL JOSEPH
Physical Address 03492 S HIGHLANDS AVE, INVERNESS, FL 34450
Sale Price 100
Sale Year 2012
County Citrus
Year Built 1972
Area 1730
Land Code Single Family
Address 03492 S HIGHLANDS AVE, INVERNESS, FL 34450
Price 100

JOSEPH B HANCOCK & MICHELLE L HANCOCK

Name JOSEPH B HANCOCK & MICHELLE L HANCOCK
Address 13626 SE 191st Avenue Monroe WA
Value 124000
Landvalue 124000
Buildingvalue 210200
Landarea 19,602 square feet Assessments for tax year: 2015

JOSEPH E HANCOCK

Name JOSEPH E HANCOCK
Address 646 W Quinalt Street Springfield OR 97477
Value 37599
Landvalue 37599
Buildingvalue 111180

JOSEPH F & CRISTY P HANCOCK

Name JOSEPH F & CRISTY P HANCOCK
Address 4750 Spring Drive Reno NV
Value 26010
Landvalue 26010
Buildingvalue 67361
Landarea 7,318 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 86494

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Address 38 Fenton Avenue Mogadore OH 44260
Value 68520
Landvalue 22120
Buildingvalue 68520
Landarea 8,698 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 135000
Basement Full

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Address 576 Woolley Avenue Staten Island NY 10314
Value 437000
Landvalue 11591

JOSEPH HANCOCK & CP/RS TIFFANY HANCOCK

Name JOSEPH HANCOCK & CP/RS TIFFANY HANCOCK
Address 11077 W Flycatcher Drive Marana AZ
Type Vacant Land
Usage Residential

JOSEPH HANCOCK & VANESSA WF HANCOCK

Name JOSEPH HANCOCK & VANESSA WF HANCOCK
Address 3602 Lake Palestine Court Robstown TX
Value 41954
Landvalue 41954
Buildingvalue 229672
Landarea 10,730 square feet
Type Real

JOSEPH K HANCOCK & KAREN K HANCOCK

Name JOSEPH K HANCOCK & KAREN K HANCOCK
Address 728 Hansom Drive Lancaster PA 17603
Value 42500
Landvalue 42500

JOSEPH L HANCOCK & BETTY W HANCOCK

Name JOSEPH L HANCOCK & BETTY W HANCOCK
Address 1812 Phelps West Road Fuquay Varina NC 27526
Value 40000
Landvalue 40000
Buildingvalue 112385

JOSEPH L HANCOCK & LEONA L HANCOCK

Name JOSEPH L HANCOCK & LEONA L HANCOCK
Address 2038 Rosewood Lane Lima OH 45806
Value 40500
Landvalue 40500
Buildingvalue 81900
Landarea 24,045 square feet

JOSEPH P OR HANCOCK & GRETCHEN F HANCOCK

Name JOSEPH P OR HANCOCK & GRETCHEN F HANCOCK
Address 1051 Otello Avenue Clarkston GA 30021
Value 35000
Landvalue 35000
Buildingvalue 135900
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JOSEPH R HANCOCK & NANCY A HANCOCK

Name JOSEPH R HANCOCK & NANCY A HANCOCK
Address 7429 Old Washington Road Woodbine MD
Value 197300
Landvalue 197300
Buildingvalue 168700
Landarea 162,479 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOSEPH RAY HANCOCK

Name JOSEPH RAY HANCOCK
Address 210 W Putnam Grove Road Oak Hill FL
Value 15360
Landvalue 15360
Type Multi-Parcel Sale
Price 53760

JOSEPH S HANCOCK & CHRISTINE HANCOCK

Name JOSEPH S HANCOCK & CHRISTINE HANCOCK
Address 3638 Trafalgar Way ## 105 Palm Harbor FL 34685
Type Condo
Price 220900

JOSEPH W HANCOCK

Name JOSEPH W HANCOCK
Address 78 Stow Street Waltham MA 02453-1637
Value 164800
Landvalue 164800
Buildingvalue 157100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOSEPH D HANCOCK & NORA HANCOCK

Name JOSEPH D HANCOCK & NORA HANCOCK
Address 9204 Asheville Place Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 206482
Type Real

HANCOCK CHRISTOPHER JOSEPH

Name HANCOCK CHRISTOPHER JOSEPH
Physical Address SYFRETT RD, CHIPLEY, FL 32428
Owner Address 1009 WASHINGTON BLVD, CHIPLEY, FL 32428
County Washington
Land Code Grazing land soil capability Class IV
Address SYFRETT RD, CHIPLEY, FL 32428

Joseph D. Hancock

Name Joseph D. Hancock
Doc Id 07969625
City Rochester NY
Designation us-only
Country US

Joseph D. Hancock

Name Joseph D. Hancock
Doc Id 07738140
City Rochester NY
Designation us-only
Country US

Joseph D. Hancock

Name Joseph D. Hancock
Doc Id 07483186
City Rochester NY
Designation us-only
Country US

Joseph D. Hancock

Name Joseph D. Hancock
Doc Id 07259857
City Rochester NY
Designation us-only
Country US

Joseph Hancock

Name Joseph Hancock
Doc Id 07706031
City Rochester NY
Designation us-only
Country US

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State NC
Address 1304 WICKLOW DRIVE, CARY, NC 27511
Phone Number 919-481-8121
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Republican Voter
State FL
Address 1771 RINGLING BLVD UNIT 707, SARASOTA, FL 34236
Phone Number 850-417-4385
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Voter
State IL
Address 920 VINE AVE, PARK RIDGE, IL 60068
Phone Number 847-561-5914
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Republican Voter
State IN
Address 1424 CONTINENTAL DR, EVANSVILLE, IN 47715
Phone Number 812-701-7967
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Democrat Voter
State UT
Address 3598 S 6000 W, SALT LAKE CTY, UT 84128
Phone Number 801-949-8660
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Voter
State TN
Address 112 MAYNE TRACE RD, WAVERLY, TN 37185
Phone Number 731-610-0942
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State NY
Address 5 DAWN DR, SHIRLEY, NY 11967
Phone Number 631-875-8907
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Voter
State NY
Address 2 ARMELL ST, HUNTINGTN STA, NY 11746
Phone Number 631-793-8720
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Democrat Voter
State MS
Address 231 COBBLESTONE DR, MADISON, MS 39110
Phone Number 601-606-9650
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State MS
Address 152 PEPS POINT ROAD, HATTIESBURG, MS 39402
Phone Number 601-264-5252
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State OH
Address 4419 VILLAGE RIDGE DR, MASON, OH 45040
Phone Number 513-300-0929
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State MA
Address 85 BAY RD, NORTON, MA 2766
Phone Number 508-524-1860
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Republican Voter
State OR
Address 418 NE 15TH ST, MCMINNVILLE, OR 97128
Phone Number 503-702-6129
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State AR
Address 1427 CENTRAL AVE, HOT SPRINGS, AR 71901
Phone Number 501-554-3457
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Republican Voter
State NE
Address 720 N FRONTIER RD, PAPILLION, NE 68046
Phone Number 402-592-1783
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Independent Voter
State WV
Address 818 LYNDALE AVE, BLUEFIELD, WV 24701
Phone Number 304-920-7452
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Voter
State DE
Address 103 NEVADA AVE, WILMINGTON, DE 19803
Phone Number 302-563-9524
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Democrat Voter
State KY
Address 924 1ST ST, HENDERSON, KY 42420
Phone Number 270-869-0424
Email Address [email protected]

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Type Voter
State NJ
Address 59 LEXINGTON AVE, PATERSON, NJ 7502
Phone Number 201-913-1383
Email Address [email protected]

Joseph Hancock

Name Joseph Hancock
Visit Date 4/13/10 8:30
Appointment Number U85421
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 6/5/2014 8:30
Appt End 6/5/2014 23:59
Total People 249
Last Entry Date 5/27/2014 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joseph P Hancock

Name Joseph P Hancock
Visit Date 4/13/10 8:30
Appointment Number U82591
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/20/13 7:30
Appt End 3/20/13 23:59
Total People 272
Last Entry Date 3/1/13 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joseph C Hancock

Name Joseph C Hancock
Visit Date 4/13/10 8:30
Appointment Number U26680
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/4/12 13:30
Appt End 8/4/12 23:59
Total People 268
Last Entry Date 7/25/12 7:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph S Hancock

Name Joseph S Hancock
Visit Date 4/13/10 8:30
Appointment Number U87659
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/20/2012 7:30
Appt End 3/20/2012 23:59
Total People 290
Last Entry Date 3/8/2012 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Joseph L Hancock

Name Joseph L Hancock
Visit Date 4/13/10 8:30
Appointment Number U07316
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/11/2011 8:00
Appt End 5/11/2011 23:59
Total People 94
Last Entry Date 5/9/2011 19:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car BUICK ENCLAVE
Year 2010
Address 2508 WHITE MARSH RD, WAKEFIELD, VA 23888-3209
Vin 5GALRCED2AJ169238

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car TOYOTA HIGHLANDER
Year 2007
Address 78 Stow St, Waltham, MA 02453-1637
Vin JTEEP21A170205532

Joseph Hancock

Name Joseph Hancock
Car TOYOTA SIENNA
Year 2007
Address 2805 Priceville Rd, Gilbert, SC 29054-9156
Vin 5TDZK23C17S000597

Joseph Hancock

Name Joseph Hancock
Car NISSAN MURANO
Year 2007
Address 1611 Griffith Ave, Owensboro, KY 42301-3506
Vin JN8AZ08W77W666853

Joseph Hancock

Name Joseph Hancock
Car FORD TAURUS
Year 2007
Address 707 NE 4th St, Smithville, TX 78957-1501
Vin 1FAFP56U57A153772

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET AVALANCHE
Year 2007
Address 1202 S Bevabeck Dr, Marion, IL 62959-2109
Vin 3GNFK12337G267227
Phone 618-993-5579

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car FORD MUSTANG
Year 2008
Address 1114 ROUNDTREE DR, BEDFORD, VA 24523-2412
Vin 1ZVHT80N785104467

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET EQUINOX
Year 2008
Address 601 HARRISON AVE NW, ROANOKE, VA 24016-1736
Vin 2CNDL33F286072732

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET CORVETTE
Year 2008
Address 4702 21st St, Lubbock, TX 79407-2314
Vin 1G1YY26E985134684
Phone 806-797-0553

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car VOLVO C30
Year 2008
Address 3624 Linnet Ln, Portsmouth, VA 23703-2231
Vin YV1MK672X82055426

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car VOLKSWAGEN PASSAT
Year 2008
Address 1579 County Road 114, Carthage, TX 75633-5375
Vin WVWAK73C88E223222

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car GMC SIERRA
Year 2008
Address 1274 S MARBLE RD, LOWELL, MI 49331-9246
Vin 1GTHK23638F174145

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car FORD F-150
Year 2008
Address 236 Milford St, Bowling Green, VA 22427-9441
Vin 1FTPW14508FA55758

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car DODGE RAM PICKUP 2500
Year 2007
Address 13626 191st Ave SE, Monroe, WA 98272-7787
Vin 3D7KS28A67G799581

Joseph Hancock

Name Joseph Hancock
Car FORD EXPEDITION EL
Year 2008
Address 8112 Equestrian Dr, Severn, MD 21144-2739
Vin 1FMFK205X8LA31371

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET SUBURBAN
Year 2008
Address 4702 21st St, Lubbock, TX 79407-2314
Vin 3GNFK16308G112128
Phone 806-797-0553

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 22 Squiretown Rd, Hampton Bays, NY 11946-2030
Vin 1GCHK29K28E191240
Phone 631-807-3459

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car GMC SIERRA 2500HD
Year 2008
Address PO Box 5009, Mohave Valley, AZ 86446-5009
Vin 1GTHK23628F170930
Phone 928-716-2929

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car HYUNDAI AZERA
Year 2008
Address 204 AUSTON ST, TUPELO, MS 38804-9219
Vin KMHFC46F68A288418
Phone 662-844-2582

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car DODGE RAM PICKUP 1500
Year 2009
Address 211 BONAIRE DR, HUNTSVILLE, AL 35811-7814
Vin 1D3HB16K99J522054

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car JEEP WRANGLER UNLIMITED
Year 2009
Address 4970 WHITNEYVILLE AVE SE, ADA, MI 49301-9229
Vin 1J4GA59129L760604

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car VOLKSWAGEN JETTA
Year 2009
Address 771 Northview Dr, Sanford, NC 27332-1700
Vin 3VWPL71K99M342133

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET TAHOE
Year 2009
Address 1611 GRIFFITH AVE, OWENSBORO, KY 42301-3506
Vin 1GNFK23029R279320

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car TOYOTA CAMRY
Year 2009
Address 14966 SPRINGWOOD DR, FRISCO, TX 75035-7295
Vin 4T1BE46K49U280775
Phone 469-675-3295

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car MERCEDES B C CLASS
Year 2009
Address 12115 KIMBERLEY LN, HOUSTON, TX 77024-4206
Vin WDDGF54XX9R041722
Phone 713-461-0948

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car CHEVROLET EQUINOX
Year 2010
Address 3033 MOORING RD, EVANSVILLE, IN 47725-8198
Vin 2CNALDEW6A6396021

Joseph Hancock

Name Joseph Hancock
Car TOYOTA RAV4
Year 2008
Address 1335 Oeth Ct, Dubuque, IA 52003-8770
Vin JTMBK34V485041028

JOSEPH HANCOCK

Name JOSEPH HANCOCK
Car PONTIAC TORRENT
Year 2007
Address 106 Oakland Ave, Evansville, IN 47711-5842
Vin 2CKDL73F876045912
Phone 812-454-7106

Joseph Hancock

Name Joseph Hancock
Domain harrison-reunion.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-06
Update Date 2012-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3226 Sarasota Florida 34230
Registrant Country UNITED STATES
Registrant Fax 8502928886

Joseph Hancock

Name Joseph Hancock
Domain edg-engineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-06
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3580 South 6000 West West Valley City Utah 84128
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain proprd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain racerbanker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 14309 NW 159th Place Alachua Florida 32615
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain prdfireballassociation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-29
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain simetrix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3226 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain afterera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-05
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4412 River Ridge Road Lexington Kentucky 40515
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain stxproxy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-06
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3226 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain planetsimon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3226 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain joehancockracing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-31
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain hancockhandyman.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-11
Update Date 2013-02-24
Registrar Name REGISTER.COM, INC.
Registrant Address 108 N Aldine Ave Park Ridge IL 60068
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain kartinglife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-11
Update Date 2012-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain contwiki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-25
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1771 Ringling|Unit 707 Sarasota Florida 34236
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain conscene.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-07
Update Date 2010-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3226 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain rhsclassof83.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-27
Update Date 2012-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 328 E 66th Street|Apt 2 New York New York 10065
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain starterkarter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-03
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain mortgageracer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 14309 NW 159th Place Alachua Florida 32615
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain stickymikescoffee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-19
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 48756 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain foundnotlost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-06
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 48756 Sarasota Florida 34230
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain joehancockrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain coalcampvoices.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 31024 St Joe Rd Dade City FL 33525
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain sellmykart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 14309 NW 159th Place Alachua Florida 32615
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain thedoctormortgage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Federated States of Micronesia 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain mobilenotarypro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain mortgage-racer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 14309 NW 159th Place Alachua Florida 32615
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain prdusaeast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2013-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain prd-fireball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-01
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain joehancock.info
Contact Email [email protected]
Create Date 2011-04-01
Update Date 2013-04-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain circuitkart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 14309 NW 159th Place Alachua Florida 32615
Registrant Country UNITED STATES

Joseph Hancock

Name Joseph Hancock
Domain iwant2borrow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8620 NW 35th Road Gainesville Florida 32606
Registrant Country UNITED STATES