Joseph Hughes

We have found 423 public records related to Joseph Hughes in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 91 business registration records connected with Joseph Hughes in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Custodial Personnel. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $70,199.


Joseph B Hughes

Name / Names Joseph B Hughes
Age 50
Birth Date 1974
Person 546 Lawrence Road 107, Ravenden, AR 72459
Phone Number 870-869-3520
Possible Relatives


Previous Address 546 County Road 107, Imboden, AR 72434
546 Cnty #74A, Imboden, AR 72434
2202 Highway 115, Imboden, AR 72434
255C PO Box, Imboden, AR 72434
601 PO Box, Imboden, AR 72434

Joseph M Hughes

Name / Names Joseph M Hughes
Age 52
Birth Date 1972
Person 3 Cleveland St #3, Arlington, MA 02474
Phone Number 781-648-0418
Possible Relatives



Hsin Hua Changhughes
Hsin Huachang Hughes
M Hughes
Previous Address 122 Bowdoin St #95, Boston, MA 02108
52 Waldeck St #2, Dorchester Center, MA 02124
94 Sawyer Ave #1, Dorchester, MA 02125
66 Perry St #2, Brookline, MA 02446
137 Paul Gore St #3, Jamaica Plain, MA 02130
94 G St #1, South Boston, MA 02127
94 State St, Boston, MA 02109
4007 Usti Nad Labem, New York, NY 10000

Joseph G Hughes

Name / Names Joseph G Hughes
Age 56
Birth Date 1968
Person 162 Conlyn Ave, Franklin, MA 02038
Phone Number 508-528-5752
Possible Relatives



Previous Address 87 Redlands Rd, Boston, MA 02132
Email [email protected]

Joseph Hughes

Name / Names Joseph Hughes
Age 57
Birth Date 1967
Also Known As Wayne J Hughes
Person 8701 Marble Dr, El Paso, TX 79904
Phone Number 915-757-2622
Possible Relatives



Previous Address 5658 Division St, Fort Lewis, WA 98433
1009 Wisser Loop #A, Honolulu, HI 96819
1009 Wisser Loop #C, Honolulu, HI 96819
9307 Victory Ave #B, El Paso, TX 79906
1520 Timber Ridge Ave, Leesville, LA 71446
4112 Main St, Manchester, MD 21102
17 Providence Blvd, Clarksville, TN 37042

Joseph Robert Hughes

Name / Names Joseph Robert Hughes
Age 57
Birth Date 1967
Person 50 Nichols Ln, East Greenwich, RI 02818
Phone Number 401-886-7858
Previous Address 50 Nichols Ln, E Greenwich, RI 02818
146 Greylawn Ave, Warwick, RI 02889
3524 Shore Rd #502, Warwick, RI 02886
36 Castle Rock Dr #A, Charlestown, RI 02813
200 Main Ave #5, Bismarck, ND 58501
709 3rd St #2, Bismarck, ND 58501
114 PO Box, Narragansett, RI 02882
325 Eastdale Dr #7, Bismarck, ND 58501

Joseph Paul Hughes

Name / Names Joseph Paul Hughes
Age 57
Birth Date 1967
Person 1076 High St #1078, Denver, CO 80209
Phone Number 303-554-0337
Possible Relatives
Previous Address 1440 Findlay Way, Boulder, CO 80305
822 Race St, Denver, CO 80209
8151 11th St, North Lauderdale, FL 33068
7920 Hampton Blvd, North Lauderdale, FL 33068
Associated Business Joseph Hughes

Joseph L Hughes

Name / Names Joseph L Hughes
Age 58
Birth Date 1966
Also Known As Jos Hughes
Person 246 Harwich Rd, Brewster, MA 02631
Phone Number 508-896-9924
Possible Relatives
Kathleen Hughes Tarantino



Jos L Hughes
Previous Address 126 Long Pond Rd, Brewster, MA 02631
1721 PO Box, Brewster, MA 02631
68 Parkton Rd #3, Jamaica Plain, MA 02130
1752 PO Box, North Eastham, MA 02651
Jamaica Plain Ma, Boston, MA 02130
Email [email protected]
Associated Business La Marta Salon International, Llc

Joseph F Hughes

Name / Names Joseph F Hughes
Age 60
Birth Date 1964
Person 11 Harvard Pl #1, Somerville, MA 02143
Phone Number 617-623-2216
Possible Relatives



Previous Address 15 Marshall St #2, Somerville, MA 02145
33 Everett Ave, Somerville, MA 02145
33 Everett Ave #1, Somerville, MA 02145
52 Adams St, Somerville, MA 02145
52 Adams St #1, Somerville, MA 02145
52 Adams St, Somerville, MA 02144
33 Everett St #1, Somerville, MA 02143
52 Adams St #1, Somerville, MA 02144

Joseph P Hughes

Name / Names Joseph P Hughes
Age 61
Birth Date 1963
Also Known As Jos Hughes
Person 42 Sagamore St, Lynn, MA 01902
Phone Number 781-599-3204
Possible Relatives






E Hughes
Previous Address 16 Cook St, Charlestown, MA 02129
9 Kensington Park #2, Lynn, MA 01902
14 Kensington Park #1, Lynn, MA 01902
200 Exchange St #1, Malden, MA 02148
2785 Reeve Cir, Colorado Springs, CO 80906
80 Bowker St, Worcester, MA 01604
4270 Pebble Ridge Cir, Colorado Springs, CO 80906
4475 Cassidy St, Colorado Springs, CO 80911
Kensington Pa, Lynn, MA 01902

Joseph Lee Hughes

Name / Names Joseph Lee Hughes
Age 62
Birth Date 1962
Person 212 Meadow Ln, Mustang, OK 73064
Phone Number 405-376-5625
Possible Relatives





Dromda Jo Hughes

Previous Address 1005 Leroy Dr, Oklahoma City, OK 73127
63 PO Box, Wheatland, OK 73097
321 Robert S Kerr Ave, Oklahoma City, OK 73102
722 Country Club Ter, Mustang, OK 73064
1005 Leroy, Bethany, OK 73008
7509 32nd St, Bethany, OK 73008

Joseph Raymond Hughes

Name / Names Joseph Raymond Hughes
Age 68
Birth Date 1956
Also Known As Joseph R Hughes
Person 1110 Port Arthur Ave, Mena, AR 71953
Phone Number 501-394-3016
Possible Relatives
Previous Address 21 PO Box, Board Camp, AR 71932
215 Turkey Run Ln, Mena, AR 71953
187A RR 6, Mena, AR 71953
205 Grandview Hts, Mena, AR 71953
RR 6, Mena, AR 71953
1110 Gaston Hl, Mena, AR 71953
206 Weeping Willow Ln, Mena, AR 71953
187A PO Box, Mena, AR 71953
206 Dogwood, Mena, AR 71953
915 PO Box, Mena, AR 71953

Joseph P Hughes

Name / Names Joseph P Hughes
Age 76
Birth Date 1948
Person 71 Iliad Dr, Tinley Park, IL 60477
Phone Number 708-633-7778
Possible Relatives





M L Hughes
Previous Address 5013 Euclid Ln, Richton Park, IL 60471
8022 Forest Ave, Munster, IN 46321
1416 Glenwood St, Griffith, IN 46319
8022 Forest Ave, Hammond, IN 46321
Email [email protected]
Associated Business S H G M Inc

Joseph Ronald Hughes

Name / Names Joseph Ronald Hughes
Age 79
Birth Date 1945
Also Known As Joseph R Hughes
Person 802 8th St, Rogers, AR 72756
Phone Number 979-229-2726
Possible Relatives

Previous Address 797 PO Box, Centerville, TX 75833
981 Ashland Blvd, Channelview, TX 77530
1483 PO Box, Channelview, TX 77530
76 Grand Teton Dr, Saint Peters, MO 63376
782 PO Box, Lowell, AR 72745
Email [email protected]

Joseph F Hughes

Name / Names Joseph F Hughes
Age 82
Birth Date 1942
Also Known As Jos F Hughes
Person 12 Wedgewood Dr, Chelmsford, MA 01824
Phone Number 978-256-4600
Possible Relatives
Previous Address 10 Moonbeam Ave, Chelmsford, MA 01824
53 Wedgewood Dr, Chelmsford, MA 01824

Joseph F Hughes

Name / Names Joseph F Hughes
Age 83
Birth Date 1941
Also Known As J Hughes
Person 25 Hollywood Ave, Ho Ho Kus, NJ 07423
Phone Number 504-241-1449
Possible Relatives





Previous Address 7670 Rochon Dr, New Orleans, LA 70128
822 Olga St, New Orleans, LA 70119
3628 Marigny St, New Orleans, LA 70122

Joseph T Hughes

Name / Names Joseph T Hughes
Age 83
Birth Date 1940
Also Known As Joseph J Hughes
Person Silver Rd, Scituate, MA 02066
Phone Number 781-834-6504
Possible Relatives


Previous Address 420 PO Box, Humarock, MA 02047
336 Central Ave, Humarock, MA 02047
Amherst College, Humarock, MA 02047
336 Central, Humarock, MA 02047
20 PO Box, Humarock, MA 02047
8001 Waterford Lakes Dr, Charlotte, NC 28210
Associated Business Scyfl&C, Inc

Joseph F Hughes

Name / Names Joseph F Hughes
Age 83
Birth Date 1940
Also Known As Jos Hughes
Person 216 Monroe St #1, Media, PA 19063
Phone Number 610-859-5493
Possible Relatives
Previous Address 216 Monroe St #1, Media, PA 19063
85 Baltimore Ave #2B, Lansdowne, PA 19050
200 Chancellor St, Newtown, PA 18940
123 Washington Ave, Clifton Heights, PA 19018
7246 Glenthorne Rd #B, Upper Darby, PA 19082
123 Washington Ave, Aldan, PA 19018
85 Baltmrepke, Lansdowne, PA 19050
Lansdowne Ct, Lansdowne, PA 00000

Joseph Hughes

Name / Names Joseph Hughes
Age 90
Birth Date 1933
Person 90 100, Cannonville, UT 84718
Phone Number 801-679-8533
Possible Relatives
Previous Address 90 100, Cannonville, UT 84718
183 PO Box, Tropic, UT 84776
90 100 South Redrock Dr, Cannonville, UT 84718
90 100th, Cannonville, UT 84718
180183 PO Box, Cannonville, UT 84718

Joseph H Hughes

Name / Names Joseph H Hughes
Age 90
Birth Date 1933
Also Known As Joseph Hughes
Person 1722 Odeon Ave, New Orleans, LA 70114
Phone Number 504-367-2098
Possible Relatives







Previous Address 1630 Odeon Ave, New Orleans, LA 70114
1008 Odeon Ave, New Orleans, LA 70114
6239 Dover Pl, New Orleans, LA 70131
6271 PO Box, New Orleans, LA 70174

Joseph W Hughes

Name / Names Joseph W Hughes
Age 92
Birth Date 1931
Person 41 Perry Dr, Needham, MA 02492
Phone Number 781-444-6850
Possible Relatives



Kathyann Hughes

Marylou Edmanhughes

Previous Address 48 Sherwood Rd, Reading, MA 01867
115 Ashburton Ave, Marshfield, MA 02050
48 Sugarwood, Reading, MA 01867
Email [email protected]

Joseph B Hughes

Name / Names Joseph B Hughes
Age 96
Birth Date 1927
Also Known As Joe Bob Hughes
Person 3 Riding Ln, Savannah, GA 31411
Phone Number 912-598-3793
Possible Relatives
D Hughes
Previous Address 5267 Amhurst Dr, Norcross, GA 30092
370 PO Box, Madison, VA 22727
3018 River Oaks Dr, Monroe, LA 71201
Riding, Savannah, GA 31411
5267 Amhurst, Atlanta, GA 30305
5267 Amhurst, Atlanta, GA 30318
1303 Melanie Ln, Phenix City, AL 36867
Email [email protected]

Joseph M Hughes

Name / Names Joseph M Hughes
Age 97
Birth Date 1926
Person 218 PO Box, Blanchard, OK 73010
Phone Number 405-387-2520
Possible Relatives
Previous Address 421 Sill Cir, Blanchard, OK 73010
1437 County Street 2960, Blanchard, OK 73010
117 RR 1 #117, Blanchard, OK 73010
Rural, Blanchard, OK 73010
117 Rural, Blanchard, OK 73010
117 PO Box, Blanchard, OK 73010
RR 1, Blanchard, OK 73010

Joseph V Hughes

Name / Names Joseph V Hughes
Age 101
Birth Date 1922
Also Known As Joseph Hughes
Person 29 McCord Dr, Newark, DE 19713
Phone Number 302-738-5742
Possible Relatives
Previous Address 10 Millenright, Wilm, DE 00000
10 Millwright Dr, Newark, DE 19711

Joseph M Hughes

Name / Names Joseph M Hughes
Age 101
Birth Date 1922
Also Known As J Hughes
Person 608 2nd St #339, Dania, FL 33004
Phone Number 954-929-2802
Possible Relatives
M P Hughes



Previous Address 121 3rd Ave #202, Dania, FL 33004
2380 70th Way #32, Davie, FL 33317
1541 Amherst Dr #A, Port Saint Lucie, FL 34986
8911 15th St, Pembroke Pines, FL 33024
1380 70th Ave, Plantation, FL 33317
1423 96th St, Gainesville, FL 32607
721 Pine Island Rd, Plantation, FL 33324

Joseph M Hughes

Name / Names Joseph M Hughes
Age 107
Birth Date 1917
Person 11233 Flagler Ln, Miami, FL 33172
Possible Relatives

Joseph P Hughes

Name / Names Joseph P Hughes
Age 111
Birth Date 1913
Also Known As Jos P Hughes
Person 19 Autumn Ln, Dedham, MA 02026
Phone Number 781-326-0680
Possible Relatives
Previous Address 19 Alden St, Dedham, MA 02026

Joseph C Hughes

Name / Names Joseph C Hughes
Age N/A
Person 14265 DRY CREEK RD, FOSTERS, AL 35463
Phone Number 205-366-3512

Joseph T Hughes

Name / Names Joseph T Hughes
Age N/A
Person 609 HAM RD, ALBERTVILLE, AL 35951
Phone Number 256-878-4754

Joseph H Hughes

Name / Names Joseph H Hughes
Age N/A
Person 118 BRIDGEFIELD RD, MADISON, AL 35758
Phone Number 256-461-1315

Joseph L Hughes

Name / Names Joseph L Hughes
Age N/A
Person 2255 COUNTY ROAD 4404, BANKS, AL 36005
Phone Number 334-243-5985

Joseph D Hughes

Name / Names Joseph D Hughes
Age N/A
Person 20700 ARLO DR, MC CALLA, AL 35111
Phone Number 205-477-4580

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person 2660 10TH AVE S, STE 222 BIRMINGHAM, AL 35205
Phone Number 205-933-1540

Joseph W Hughes

Name / Names Joseph W Hughes
Age N/A
Person 308 BENTON DR, MUSCLE SHOALS, AL 35661
Phone Number 256-314-4406

Joseph B Hughes

Name / Names Joseph B Hughes
Age N/A
Person 1318 STANFORD RD, DOTHAN, AL 36305
Phone Number 334-792-8335

Joseph L Hughes

Name / Names Joseph L Hughes
Age N/A
Person 505 E MAIN ST, ALBERTVILLE, AL 35950
Phone Number 256-878-2950

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person PO BOX 30368, MESA, AZ 85275
Phone Number 480-633-6187

Joseph R Hughes

Name / Names Joseph R Hughes
Age N/A
Person 7401 Illinois St, Little Rock, AR 72207

Joseph E Hughes

Name / Names Joseph E Hughes
Age N/A
Person 3650 COUNTY ROAD 32, CLANTON, AL 35046

Joseph D Hughes

Name / Names Joseph D Hughes
Age N/A
Person 4369 COUNTY ROAD 73, NEWVILLE, AL 36353

Joseph M Hughes

Name / Names Joseph M Hughes
Age N/A
Person 2771 HIGHWAY 77, SOUTHSIDE, AL 35907

Joseph G Hughes

Name / Names Joseph G Hughes
Age N/A
Person 2820 CANOE BROOK LN, BIRMINGHAM, AL 35243
Phone Number 205-969-2929

Joseph A Hughes

Name / Names Joseph A Hughes
Age N/A
Person 203 CODY RD, ROANOKE, AL 36274
Phone Number 334-863-4598

Joseph K Hughes

Name / Names Joseph K Hughes
Age N/A
Person 515 COLDWATER RD, OXFORD, AL 36203
Phone Number 256-831-6776

Joseph D Hughes

Name / Names Joseph D Hughes
Age N/A
Person 326 DARLINGTON CIR, DOTHAN, AL 36301
Phone Number 334-792-7373

Joseph R Hughes

Name / Names Joseph R Hughes
Age N/A
Person 140 COUNTY ROAD 538, CENTRE, AL 35960
Phone Number 256-927-7851

Joseph H Hughes

Name / Names Joseph H Hughes
Age N/A
Person 4101 KENNESAW DR, BIRMINGHAM, AL 35213
Phone Number 205-871-7960

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person 3571 HULACO RD, JOPPA, AL 35087
Phone Number 256-931-5428

Joseph T Hughes

Name / Names Joseph T Hughes
Age N/A
Person 31640 RIVERVIEW RD, ANDALUSIA, AL 36421
Phone Number 334-388-4425

Joseph M Hughes

Name / Names Joseph M Hughes
Age N/A
Person 132 LEE ROAD 881, SMITHS STATION, AL 36877
Phone Number 334-448-0340

Joseph B Hughes

Name / Names Joseph B Hughes
Age N/A
Person 1661 HONEYCUTT RD, REMLAP, AL 35133
Phone Number 205-680-8802

Joseph P Hughes

Name / Names Joseph P Hughes
Age N/A
Person 103 S COMMERCE ST, GENEVA, AL 36340
Phone Number 334-684-9650

Joseph R Hughes

Name / Names Joseph R Hughes
Age N/A
Person 1300 Hickory Ave, Mena, AR 71953
Possible Relatives
Previous Address 127 PO Box, Mena, AR 71953
127 RR 8, Mena, AR 71953

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person 45 Nixon St, Dorchester Center, MA 02124
Possible Relatives


S Hughes
Previous Address 65 Dunboy St, Boston, MA 02135

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person 110 S COMMERCE ST, GENEVA, AL 36340
Phone Number 334-684-0948

Joseph Hughes

Name / Names Joseph Hughes
Age N/A
Person 33 Castle Rock Dr #B, Charlestown, RI 02813
Previous Address 23 PO Box, North Kingstown, RI 02852

Joseph D Hughes

Name / Names Joseph D Hughes
Age N/A
Person 511 STEELE CREEK RD, FAIRBANKS, AK 99712
Phone Number 907-457-2020

Joseph L Hughes

Name / Names Joseph L Hughes
Age N/A
Person 2005 SIGNAL POINT RD, GUNTERSVILLE, AL 35976
Phone Number 256-582-4249

Joseph P Hughes

Name / Names Joseph P Hughes
Age N/A
Person 255 HATHAWAY LN, ODENVILLE, AL 35120

Joseph Hughes

Business Name Wallace Studio
Person Name Joseph Hughes
Position company contact
State KY
Address 2321 Lime Kiln Lane, Louisville, KY 40222
SIC Code 395201
Phone Number
Email [email protected]

Joseph Hughes

Business Name Voltek Division-Sekisui Corp
Person Name Joseph Hughes
Position company contact
State MI
Address 17 Allen Ave Coldwater MI 49036-2101
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3086
SIC Description Plastics Foam Products
Phone Number 517-279-7587
Email [email protected]
Number Of Employees 180
Annual Revenue 43223400
Fax Number 517-279-8562
Website www.voltek.com

Joseph Hughes

Business Name Universal Minerals And Titles, Inc
Person Name Joseph Hughes
Position company contact
State TX
Address P.O. Box 50787, MIDLAND, 79710 TX
SIC Code 3088
Phone Number
Email [email protected]

Joseph P Hughes

Business Name TJA INVESTMENTS, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4365 Commerce Drive, Buford, GA 30518
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-05-22
Entity Status Active/Compliance
Type CEO

JOSEPH HUGHES

Business Name THE BASHFUL UNICORN
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Suspended
Agent JOSEPH HUGHES 1231 SACRAMENTO ST, SAN FRANCISCO, CA 94123
Care Of 2900 PIERCE ST #5, SAN FRANCISCO, CA 94123
CEO ALAN P TORY2900 PIERCE ST, SAN FRANCISCO, CA 94123
Incorporation Date 1982-12-21
Corporation Classification Public Benefit

JOSEPH F HUGHES

Business Name TESSERACT AC, INC.
Person Name JOSEPH F HUGHES
Position President
State NV
Address 1452 US HWY 395 1452 US HWY 395, GARDNERVILLE, NV 89410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0339832005-6
Creation Date 2005-05-20
Type Domestic Non-Profit Corporation

Joseph Hughes

Business Name Seascape Antiques
Person Name Joseph Hughes
Position company contact
State NJ
Address P.O. BOX 1612 Absecon NJ 08201-5612
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joseph Hughes

Business Name School Insurance Of Florida
Person Name Joseph Hughes
Position company contact
State FL
Address PO Box 4250 Winter Park FL 32793-4250
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 407-365-8819
Number Of Employees 5
Annual Revenue 819720
Fax Number 407-365-2754

JOSEPH P HUGHES

Business Name SEDONA CARES, INC.
Person Name JOSEPH P HUGHES
Position President
State NV
Address 312 W FOURTH ST 312 W FOURTH ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C4062-1996
Creation Date 1996-02-27
Type Domestic Non-Profit Corporation

JOSEPH P HUGHES

Business Name SEDONA CARES, INC.
Person Name JOSEPH P HUGHES
Position Treasurer
State NV
Address 312 W FOURTH ST 312 W FOURTH ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C4062-1996
Creation Date 1996-02-27
Type Domestic Non-Profit Corporation

Joseph Hughes

Business Name Retrovirus Communications
Person Name Joseph Hughes
Position company contact
State PA
Address Joseph Hughes, PITTSBURGH, 15212 PA
Phone Number
Email [email protected]

Joseph Hughes

Business Name Putt Putt Golf & Games
Person Name Joseph Hughes
Position company contact
State AL
Address P.O. BOX 446 Albertville AL 35950-0008
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 251-974-1500
Number Of Employees 13
Annual Revenue 407400

Joseph Hughes

Business Name Premier Transportation
Person Name Joseph Hughes
Position company contact
State GA
Address P.O. BOX 665 Forest Park GA 30298-0665
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 404-675-1950
Email [email protected]

Joseph Hughes

Business Name Perini Kiewit Cashman
Person Name Joseph Hughes
Position company contact
State MA
Address 73 Mount Wayte Ave, Framingham, MA 1702
Phone Number
Email [email protected]
Title Controller

JOSEPH HUGHES

Business Name O.W.G. PRODUCTS, INC.
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Suspended
Agent JOSEPH HUGHES 20702 EL TORO RD # 298, LAKE FOREST, CA 92630
Care Of 20702 EL TORO RD # 298, LAKE FOREST, CA 92630
CEO FRANK GANT20702 EL TORO RD # 298, LAKE FOREST, CA 92630
Incorporation Date 1977-06-23

Joseph Hughes

Business Name Nu Trend Transportation Co
Person Name Joseph Hughes
Position company contact
State NJ
Address 1 Woodbridge Ctr Ste 223 Woodbridge NJ 07095-1143
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Joseph Hughes

Business Name Nixii Corp
Person Name Joseph Hughes
Position company contact
State MI
Address 6036 Stockbridge Commons Grand Blanc MI 48439-9135
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 810-603-2075

Joseph Hughes

Business Name Medmanagement Llc
Person Name Joseph Hughes
Position company contact
State AL
Address 1500 Urban Ctr Dr Ste 325, Birmingham, AL 35242
Phone Number
Email [email protected]
Title Vice President of Facilities

Joseph Hughes

Business Name Mdcinc
Person Name Joseph Hughes
Position company contact
State IL
Address 119 Creston Cir Aurora IL 60504-6677
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 630-851-2154

JOSEPH PATRICK HUGHES

Business Name MCS TRUCKING, LLC
Person Name JOSEPH PATRICK HUGHES
Position Manager
State NV
Address PO BOX 4704 PO BOX 4704, INCLINE VILLAGE, NV 89450
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0590102009-8
Creation Date 2009-10-29
Type Domestic Limited-Liability Company

JOSEPH PATRICK HUGHES

Business Name MCS TRUCKING, LLC
Person Name JOSEPH PATRICK HUGHES
Position Mmember
State NV
Address PO BOX 4704 PO BOX 4704, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0590102009-8
Creation Date 2009-10-29
Type Domestic Limited-Liability Company

Joseph Hughes

Business Name Law Office of Joseph Hughes
Person Name Joseph Hughes
Position company contact
State MI
Address P.O. BOX 83 Berrien Springs MI 49103-0083
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 269-473-2370

Joseph Hughes

Business Name Kathy Garcia
Person Name Joseph Hughes
Position company contact
State KY
Address 1016 Springview Drive, LOUISVILLE, 40219 KY
Email [email protected]

Joseph Hughes

Business Name Joseph P Hughes Atty
Person Name Joseph Hughes
Position company contact
State AL
Address P.O. BOX 10 Geneva AL 36340-0010
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-684-9650
Number Of Employees 1
Annual Revenue 72750

Joseph Hughes

Business Name Joseph Hughes Law Office
Person Name Joseph Hughes
Position company contact
State MI
Address 500 N Cass St Berrien Springs MI 49103-1069
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 269-473-2370
Number Of Employees 1
Annual Revenue 165330

Joseph Hughes

Business Name Joseph Hughes
Person Name Joseph Hughes
Position company contact
State NC
Address 8703 Woodcock Lane, Charlotte, NC 28216
SIC Code 179921
Phone Number
Email [email protected]

Joseph Hughes

Business Name Joseph Hughes
Person Name Joseph Hughes
Position company contact
State NY
Address 26 Alpine Drive, Apt. A Wappingers Falls, NY 12590-5215
SIC Code 836101
Phone Number
Email [email protected]

Joseph Hughes

Business Name Joseph G Hughes MD
Person Name Joseph Hughes
Position company contact
State AL
Address 833 Saint Vincents Dr Birmingham AL 35205-1606
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-933-4430
Number Of Employees 4
Annual Revenue 301690

Joseph Hughes

Business Name Joe's Casing & Drilling Inc
Person Name Joseph Hughes
Position company contact
State ND
Address 3306 1st Ave W Williston ND 58801-3018
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 701-572-6487
Number Of Employees 32
Annual Revenue 6120000
Fax Number 701-572-9616

Joseph Hughes

Business Name Joe's Casing & Drilling
Person Name Joseph Hughes
Position company contact
State ND
Address 3306 1st Ave W Williston ND 58801-3018
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 701-572-6487
Number Of Employees 14
Annual Revenue 2123550
Fax Number 701-572-9616

Joseph Hughes

Business Name Joe L Hughes MD
Person Name Joseph Hughes
Position company contact
State GA
Address 1136 Cleveland Ave # 614 Atlanta GA 30344-3618
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-761-6416

Joseph Hughes

Business Name Joe Hughes
Person Name Joseph Hughes
Position company contact
State NC
Address 8703 Woodcock Lane Charlotte, , NC 28216
SIC Code 614101
Phone Number 704-398-9868
Email [email protected]

Joseph Hughes

Business Name Jdk Hughes Inc
Person Name Joseph Hughes
Position company contact
State NY
Address P.O. BOX 1053 New York NY 10280
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number

JOSEPH A HUGHES

Business Name J.A. HUGHES CORPORATION
Person Name JOSEPH A HUGHES
Position President
State UT
Address 1004 FIREWEED DR 1004 FIREWEED DR, SALT LAKE CITY, UT 84123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13877-2003
Creation Date 2003-06-10
Type Domestic Corporation

Joseph P Hughes

Business Name J&A REAL ESTATE INVESTMENTS, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4365 Commerce Drive, Buford, GA 30518
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-05-22
Entity Status Active/Compliance
Type CEO

Joseph Hughes

Business Name J & J Farms
Person Name Joseph Hughes
Position company contact
State IA
Address P.O. BOX 141 Imogene IA 51645-0141
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 712-386-2187

Joseph Hughes

Business Name Hughes Supply
Person Name Joseph Hughes
Position company contact
State PA
Address 1001 E Hector Street, Conshohocken, PA 19428
SIC Code 6531
Phone Number
Email [email protected]

Joseph Hughes

Business Name Hughes Properties
Person Name Joseph Hughes
Position company contact
State IL
Address 9797 Paxton Drive - Beach Park, WOODSTOCK, 60098 IL
Email [email protected]

Joseph Hughes

Business Name Holy Cross
Person Name Joseph Hughes
Position company contact
State NJ
Address 30 Ward Ave Rumson NJ 07760-1914
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 732-842-0348

JOSEPH HUGHES

Business Name HUGHES, JOSEPH
Person Name JOSEPH HUGHES
Position company contact
State PA
Address 1019 Quarry Hall Road, NORRISTOWN, PA 19403-1014
SIC Code 521121
Phone Number
Email [email protected]

JOSEPH HUGHES

Business Name HUGHES, JOSEPH
Person Name JOSEPH HUGHES
Position company contact
State MD
Address 1719 FLEET STREET, BALTIMORE, MD 21231
SIC Code 653118
Phone Number
Email [email protected]

JOSEPH HUGHES

Business Name HUGHES, JOSEPH
Person Name JOSEPH HUGHES
Position company contact
State CO
Address 1585 S GRANT ST, DENVER, CO 80210
SIC Code 839998
Phone Number 303-337-6446
Email [email protected]

Joseph P Hughes

Business Name HUGHES INVESTMENT PROPERTIES, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4365 Commerce Drive, Buford, GA 30518
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-06-05
Entity Status Active/Compliance
Type CFO

JOSEPH HUGHES

Business Name HUGHES HORTICULTURE PRODUCTS, INC.
Person Name JOSEPH HUGHES
Position CEO
Corporation Status Dissolved
Agent 18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
Care Of 18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
CEO JOSEPH HUGHES 18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
Incorporation Date 1997-04-03

JOSEPH HUGHES

Business Name HUGHES HORTICULTURE PRODUCTS, INC.
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Dissolved
Agent JOSEPH HUGHES 18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
Care Of 18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
CEO JOSEPH HUGHES18218 PARADISE MTN RD 205B, VALLEY CENTER, CA 92082
Incorporation Date 1997-04-03

Joseph P Hughes

Business Name HUGHES BROTHERS INVESTMENTS, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4365 Commerce Drive, Buford, GA 30518
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-05
Entity Status Active/Compliance
Type Secretary

Joseph Hughes

Business Name Greg's Fine Foods Company
Person Name Joseph Hughes
Position company contact
State PA
Address 1079 Jefferson Rd, Pittsburgh, PA 15235
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

JOSEPH HUGHES

Business Name GREAT BAY MORTGAGE CO.
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Dissolved
Agent JOSEPH HUGHES 325 LAVERNE AVE, MILL VALLEY, CA 94941
Care Of 325 LAVERNE AVE, MILL VALLEY, CA 94941
CEO JOSEPH HUGHES325 LAVERNE AVE, MILL VALLEY, CA 94941
Incorporation Date 1991-11-04

JOSEPH HUGHES

Business Name GREAT BAY MORTGAGE CO.
Person Name JOSEPH HUGHES
Position CEO
Corporation Status Dissolved
Agent 325 LAVERNE AVE, MILL VALLEY, CA 94941
Care Of 325 LAVERNE AVE, MILL VALLEY, CA 94941
CEO JOSEPH HUGHES 325 LAVERNE AVE, MILL VALLEY, CA 94941
Incorporation Date 1991-11-04

JOSEPH HUGHES

Business Name GMEDIA CORPORATION
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Suspended
Agent JOSEPH HUGHES 1020 CALLE ANACAPA, ENCINITAS, CA 92024
Care Of JOSEPH HUGHES 1020 CALLE ANACAPA, ENCINITAS, CA 92024
Incorporation Date 1998-02-24

Joseph Hughes

Business Name Ely Community Church Youth
Person Name Joseph Hughes
Position company contact
State WV
Address 528 Ely Rd Sumerco, , WV 25567
SIC Code 865101
Phone Number 304-756-1450
Email [email protected]

Joseph Hughes

Business Name Doomsday Software
Person Name Joseph Hughes
Position company contact
State PA
Address 459 State St., West Fairview, PA 17025
SIC Code 866107
Phone Number
Email [email protected]

Joseph Hughes

Business Name Design WERX
Person Name Joseph Hughes
Position company contact
State FL
Address 12301 W Colonial Dr Winter Garden FL 34787-4142
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 407-654-9755

Joseph Hughes

Business Name Country Club Transportation
Person Name Joseph Hughes
Position company contact
State NJ
Address 29 Pershing Ave Newark NJ 07114-2117
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 973-242-4437
Email [email protected]
Number Of Employees 68
Annual Revenue 7364500
Fax Number 973-623-2207
Website www.countryclublimo.com

Joseph Hughes

Business Name Country Club Svc
Person Name Joseph Hughes
Position company contact
State NJ
Address 454 Morris Ave Springfield NJ 07081-1158
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7521
SIC Description Automobile Parking
Phone Number 973-376-4352
Number Of Employees 130
Annual Revenue 13003750
Fax Number 973-376-1755

Joseph Hughes

Business Name Country Club Services Inc
Person Name Joseph Hughes
Position company contact
State NJ
Address P.O. BOX 725 Millburn NJ 07041-0725
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

Joseph Hughes

Business Name Colorado Restaurant Association
Person Name Joseph Hughes
Position company contact
State CO
Address 430 E. 7th Ave., Denver, CO 80203
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Hughes

Business Name Coastal Transport
Person Name Joseph Hughes
Position company contact
State FL
Address 6702 Evergreen Ave Jacksonville FL 32208-4960
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 904-768-1585
Email [email protected]
Number Of Employees 3
Annual Revenue 457530
Fax Number 904-751-3175

Joseph Hughes

Business Name Chateau Royale Apartments
Person Name Joseph Hughes
Position company contact
State IL
Address 625 Dilger Avenue, Waukegan, IL 60085
SIC Code 483201
Phone Number
Email [email protected]

Joseph Hughes

Business Name Chateau Royale
Person Name Joseph Hughes
Position company contact
State IL
Address 625 S Dilger Ave Waukegan IL 60085-7083
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 847-244-5121

JOSEPH HUGHES

Business Name CALIFORNIA CONSUMER ACTION NETWORK
Person Name JOSEPH HUGHES
Position registered agent
Corporation Status Suspended
Agent JOSEPH HUGHES 540 S PACIFIC ST, SAN MARCOS, CA 92069
Care Of PO BOX 622, SAN DIEGO, CA 92130
CEO DHARM NAIK12705 SANDY CREST DR, SAN DIEGO, CA 92130
Incorporation Date 2001-12-04
Corporation Classification Public Benefit

Joseph Hughes

Business Name Bull Creek Stakeholders Assn
Person Name Joseph Hughes
Position company contact
State IL
Address 9797 W Paxton Dr Zion IL 60099-3749
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 847-872-4943

Joseph Hughes

Business Name Bryson City Fire Dept
Person Name Joseph Hughes
Position company contact
State NC
Address P.O. BOX 1546 Bryson City NC 28713-1546
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 828-736-0803

Joseph Hughes

Business Name Baltimore Back Pain Clinic
Person Name Joseph Hughes
Position company contact
State MD
Address 1719 Fleet St Baltimore MD 21231-2917
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 410-675-3332
Number Of Employees 3
Annual Revenue 706800
Fax Number 410-675-3903

Joseph P Hughes

Business Name BUFORD INVESTMENT PROPERTIES, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4356 South Lee StreetSuite A, Buford, GA 30518
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-08
End Date 2011-03-10
Entity Status Diss./Cancel/Terminat
Type Organizer

Joseph Hughes

Business Name Apptec Laboratory Services
Person Name Joseph Hughes
Position company contact
State NJ
Address 1667 Davis St Camden NJ 08103-3004
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories

JOSEPH F HUGHES

Business Name ACES AND EIGHTS INC
Person Name JOSEPH F HUGHES
Position Director
State NV
Address 905 LAKEVIEW DRIVE 905 LAKEVIEW DRIVE, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0063582014-3
Creation Date 2014-02-05
Type Domestic Corporation

JOSEPH F HUGHES

Business Name ACES AND EIGHTS INC
Person Name JOSEPH F HUGHES
Position Treasurer
State NV
Address 905 LAKEVIEW DRIVE 905 LAKEVIEW DRIVE, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0063582014-3
Creation Date 2014-02-05
Type Domestic Corporation

JOSEPH F HUGHES

Business Name ACES AND EIGHTS INC
Person Name JOSEPH F HUGHES
Position Secretary
State NV
Address 905 LAKEVIEW DRIVE 905 LAKEVIEW DRIVE, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0063582014-3
Creation Date 2014-02-05
Type Domestic Corporation

JOSEPH F HUGHES

Business Name ACES AND EIGHTS INC
Person Name JOSEPH F HUGHES
Position President
State NV
Address 905 LAKEVIEW DRIVE 905 LAKEVIEW DRIVE, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0063582014-3
Creation Date 2014-02-05
Type Domestic Corporation

Joseph Hughes

Business Name 618 Management Inc
Person Name Joseph Hughes
Position company contact
State IL
Address 4716 Levis Ln Godfrey IL 62035-1382
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 618-466-9641

Joseph P Hughes

Business Name 190 MAIN STREET, LLC
Person Name Joseph P Hughes
Position registered agent
State GA
Address 4365 Commerce Drive, Buford, GA 30518
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-05-22
Entity Status Active/Compliance
Type CEO

JOSEPH R HUGHES

Person Name JOSEPH R HUGHES
Filing Number 159065300
Position DIRECTOR
State TX
Address 5510 CYPRESS CT, MIDLAND TX 79707

JOSEPH HUGHES

Person Name JOSEPH HUGHES
Filing Number 800098066
Position Director
State TX
Address 1704 VASSER DR, Richardson TX 75081

JOSEPH M HUGHES

Person Name JOSEPH M HUGHES
Filing Number 800283704
Position PRESIDENT
State TX
Address 604 LIVE OAK DRIVE, EULESS TX 76040

Joseph D. Hughes

Person Name Joseph D. Hughes
Filing Number 800290772
Position Member
State TX
Address 2314 Euclid Avenue, Austin TX 78704

Joseph M Hughes

Person Name Joseph M Hughes
Filing Number 800499607
Position Manager
State TX
Address 13601 Preston Road Suite 900 W, Dallas TX 75240

JOSEPH V HUGHES III

Person Name JOSEPH V HUGHES III
Filing Number 801135731
Position PRESIDENT
State TX
Address P.O. BOX 25163, DALLAS TX 75225

JOSEPH HUGHES

Person Name JOSEPH HUGHES
Filing Number 800098066
Position VICE PRESIDENT
State TX
Address 1704 VASSER DR, Richardson TX 75081

JOSEPH HUGHES

Person Name JOSEPH HUGHES
Filing Number 154527701
Position DIRECTOR
State TX
Address PO BOX 399, EULESS TX 76039

JOSEPH R HUGHES

Person Name JOSEPH R HUGHES
Filing Number 159065300
Position PRESIDENT
State TX
Address 5510 CYPRESS CT, MIDLAND TX 79707

Joseph Hughes

Person Name Joseph Hughes
Filing Number 8113401
Position Director
State TX
Address P.O. Box 25163, Dallas TX 75225

Joseph V Hughes

Person Name Joseph V Hughes
Filing Number 22028201
Position Director
State TX
Address 9784 Audubon Pl, Dallas TX 75220

JOSEPH V HUGHES Jr

Person Name JOSEPH V HUGHES Jr
Filing Number 63758300
Position VICE PRESIDENT
State TX
Address PO BOX 25163, DALLAS TX 75225

JOSEPH V HUGHES Jr

Person Name JOSEPH V HUGHES Jr
Filing Number 63758300
Position DIRECTOR
State TX
Address PO BOX 25163, DALLAS TX 75225

JOSEPH V HUGHES Jr

Person Name JOSEPH V HUGHES Jr
Filing Number 63758300
Position PRESIDENT
State TX
Address PO BOX 25163, DALLAS TX 75225

Joseph Hughes

Person Name Joseph Hughes
Filing Number 81917603
Position Member
State TX
Address 13601 Preston Rd. Ste. 1000-W, Dallas TX 75240

Joseph Ray Hughes

Person Name Joseph Ray Hughes
Filing Number 125409900
Position P

Joseph R Hughes

Person Name Joseph R Hughes
Filing Number 143100400
Position Director
State TX
Address 2613 BROCKGREEN CT, Arlington TX 76014

JOSEPH H HUGHES

Person Name JOSEPH H HUGHES
Filing Number 154527701
Position SECRETARY
State TX
Address PO BOX 399, EULESS TX 76039

JOSEPH M HUGHES

Person Name JOSEPH M HUGHES
Filing Number 800283704
Position DIRECTOR
State TX
Address 604 LIVE OAK DRIVE, EULESS TX 76040

Hughes Joseph

State LA
Calendar Year 2016
Employer Engineering & Operations
Job Title Mobile Equip Operator 1
Name Hughes Joseph
Annual Wage $23,419

Hughes Joseph C

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $16,054

Hughes Joseph L

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph L
Annual Wage $188,768

Hughes Joseph C

State GA
Calendar Year 2014
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $16,082

Hughes Joseph L

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph L
Annual Wage $180,110

Hughes Joseph C

State GA
Calendar Year 2013
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $14,281

Hughes Joseph B

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph B
Annual Wage $183,960

Hughes Joseph L

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph L
Annual Wage $180,110

Hughes Joseph C

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $14,049

Hughes Joseph L

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph L
Annual Wage $180,110

Hughes Joseph B

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph B
Annual Wage $258,750

Hughes Joseph C

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $10,936

Hughes Joseph L

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph L
Annual Wage $175,954

Hughes Joseph B

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Hughes Joseph B
Annual Wage $254,272

Hughes Joseph L

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph L
Annual Wage $180,109

Hughes Jr Joseph

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Hughes Jr Joseph
Annual Wage $39,542

Hughes Joseph

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Hughes Joseph
Annual Wage $38,680

Hughes Jr Joseph

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Hughes Jr Joseph
Annual Wage $37,042

Hughes Joseph G

State FL
Calendar Year 2017
Employer City Of Key West
Job Title Fire Captain Level I
Name Hughes Joseph G
Annual Wage $93,955

Hughes Joseph D

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Hughes Joseph D
Annual Wage $49,920

Hughes Joseph

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Hughes Joseph
Annual Wage $38,927

Hughes Joseph D

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Hughes Joseph D
Annual Wage $47,412

Hughes Joseph G

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Hughes Joseph G
Annual Wage $5,009

Hughes Joseph

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Hughes Joseph
Annual Wage $38,894

Hughes Joseph D

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Hughes Joseph D
Annual Wage $45,384

Hughes Damion Joseph

State CO
Calendar Year 2017
Employer Regulatory Agencies
Job Title Rate/Financial Anlyst Iv
Name Hughes Damion Joseph
Annual Wage $76,548

Hughes Damion Joseph

State CO
Calendar Year 2016
Employer Dept Of Regulatory Agencies
Job Title Rate/financial Anlyst Iv
Name Hughes Damion Joseph
Annual Wage $63,000

Hughes Joseph D

State AR
Calendar Year 2017
Employer Ar Public Defender Commission
Job Title Public Defender Attorney I
Name Hughes Joseph D
Annual Wage $34,474

Hughes Joseph G

State FL
Calendar Year 2018
Employer City Of Key West
Job Title Fire Captain Level I
Name Hughes Joseph G
Annual Wage $98,644

Hughes Joseph D

State AR
Calendar Year 2016
Employer Ar Public Defender Commission
Job Title Public Defender Attorney I
Name Hughes Joseph D
Annual Wage $31,921

Hughes Joseph C

State GA
Calendar Year 2016
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $24,728

Hughes Joseph C

State GA
Calendar Year 2017
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $22,915

Hughes Joseph

State LA
Calendar Year 2016
Employer Div Of Administration
Name Hughes Joseph
Annual Wage $15,885

Hughes Joseph

State KY
Calendar Year 2017
Employer County of Clinton
Job Title Emt
Name Hughes Joseph
Annual Wage $3,990

Hughes Joseph G

State KS
Calendar Year 2017
Employer County of Miami
Name Hughes Joseph G
Annual Wage $15,792

Hughes Joseph C

State IN
Calendar Year 2017
Employer Lafayette Civil City (Tippecanoe)
Job Title Police Merit Commissioner
Name Hughes Joseph C
Annual Wage $488

Hughes Joseph C

State IN
Calendar Year 2016
Employer Lafayette Civil City (tippecanoe)
Job Title Police Merit Commiss
Name Hughes Joseph C
Annual Wage $975

Hughes Joseph E

State IN
Calendar Year 2015
Employer Lapaz Civil Town (marshall)
Job Title Sewer Maintenance
Name Hughes Joseph E
Annual Wage $124

Hughes Joseph C

State IN
Calendar Year 2015
Employer Lafayette Civil City (tippecanoe)
Job Title Police Merit Commiss
Name Hughes Joseph C
Annual Wage $894

Hughes Joseph E

State IN
Calendar Year 2015
Employer Bremen Civil Town (marshall)
Job Title Wwtp/foreman + Ii Ce
Name Hughes Joseph E
Annual Wage $12,647

Hughes Joseph E

State IN
Calendar Year 2015
Employer Bremen Civil Town (marshall)
Job Title Wwtp Foreman + Iii C
Name Hughes Joseph E
Annual Wage $40,311

Hughes Joseph D

State IL
Calendar Year 2018
Employer Kaneland Cusd 302
Name Hughes Joseph D
Annual Wage $77,929

Hughes Joseph E

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Lieutenant-Emt
Name Hughes Joseph E
Annual Wage $121,818

Hughes Joseph D

State IL
Calendar Year 2017
Employer Kaneland Cusd 302
Name Hughes Joseph D
Annual Wage $4,715

Hughes Joseph L

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph L
Annual Wage $182,080

Hughes Joseph E

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Lieutenant-Emt
Name Hughes Joseph E
Annual Wage $145,949

Hughes Joseph D

State IL
Calendar Year 2016
Employer Oswego Cusd 308
Name Hughes Joseph D
Annual Wage $5,774

Hughes Joseph E

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Lieutenant-emt
Name Hughes Joseph E
Annual Wage $132,217

Hughes Joseph D

State IL
Calendar Year 2016
Employer Aurora East Usd 131
Name Hughes Joseph D
Annual Wage $66,308

Hughes Joseph E

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Hughes Joseph E
Annual Wage $144,921

Hughes Joseph D

State IL
Calendar Year 2015
Employer Aurora East Usd 131
Name Hughes Joseph D
Annual Wage $65,417

Hughes Joseph

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Asst Park/historic Site Mgr
Name Hughes Joseph
Annual Wage $31,487

Hughes Joseph

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Asst Park/Historic Site Mgr
Name Hughes Joseph
Annual Wage $31,487

Hughes Joseph L

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph L
Annual Wage $147,470

Hughes Joseph C

State GA
Calendar Year 2018
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hughes Joseph C
Annual Wage $23,072

Hughes Joseph

State GA
Calendar Year 2017
Employer Natural Resources, Department Of
Job Title Asst Park/historic Site Mgr
Name Hughes Joseph
Annual Wage $23,152

Hughes Joseph

State GA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Asst Park/Historic Site Mgr
Name Hughes Joseph
Annual Wage $23,152

Hughes Joseph L

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Professor
Name Hughes Joseph L
Annual Wage $159,566

Hughes Joseph D

State IL
Calendar Year 2017
Employer Aurora East Usd 131
Name Hughes Joseph D
Annual Wage $70,069

Hughes Joseph E

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Student Employee
Name Hughes Joseph E
Annual Wage $272

Joseph F Hughes

Name Joseph F Hughes
Address 11 Alfred St Houlton ME 04730 -1501
Phone Number 207-694-0781
Gender Male
Date Of Birth 1951-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 67 Shady Ln Newport ME 04953-3747 -6433
Phone Number 207-929-2718
Gender Male
Date Of Birth 1965-05-30
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 2541 Fontana Dr Glenview IL 60025 -4703
Phone Number 217-898-9083
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joseph P Hughes

Name Joseph P Hughes
Address 505 E Walnut St Chalmers IN 47929 -8021
Phone Number 219-220-1034
Gender Male
Date Of Birth 1979-02-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph S Hughes

Name Joseph S Hughes
Address 2006 Haverford Dr Crownsville MD 21032 -2234
Phone Number 240-375-5476
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Joseph T Hughes

Name Joseph T Hughes
Address 1626 S Fundy St Aurora CO 80017 -4601
Phone Number 303-337-1819
Mobile Phone 303-337-1819
Email [email protected]
Gender Male
Date Of Birth 1951-11-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Joseph M Hughes

Name Joseph M Hughes
Address 11372 Sw Purity Springs Rd Augusta KS 67010 -7728
Phone Number 316-775-3024
Mobile Phone 316-371-0033
Email [email protected]
Gender Male
Date Of Birth 1951-03-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Hughes

Name Joseph A Hughes
Address 3425 Wax Myrtle Cir Zellwood FL 32798 -9708
Phone Number 407-814-0363
Gender Male
Date Of Birth 1928-06-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph P Hughes

Name Joseph P Hughes
Address 512 Valcour Rd Catonsville MD 21228 -3248
Phone Number 410-744-4914
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph E Hughes

Name Joseph E Hughes
Address 5404 Hollow Tree Ln Keedysville MD 21756 -1544
Phone Number 415-341-1933
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 15221 N Clubgate Dr Scottsdale AZ 85254 UNIT 2034-2640
Phone Number 480-241-9405
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Hughes

Name Joseph M Hughes
Address 1480 Cedarmore Rd Bagdad KY 40003 -8051
Phone Number 502-648-5322
Mobile Phone 502-316-1189
Email [email protected]
Gender Male
Date Of Birth 1963-01-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 13638 Pinnacle Gardens Cir Louisville KY 40245 -5418
Phone Number 502-708-2020
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joseph C Hughes

Name Joseph C Hughes
Address 510 Gardenia Ter Delray Beach FL 33444 -1715
Phone Number 561-274-4668
Email [email protected]
Gender Male
Date Of Birth 1949-10-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph M Hughes

Name Joseph M Hughes
Address 4131 Riverview Cir Mount Clemens MI 48043 -1925
Phone Number 586-295-2113
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph F Hughes

Name Joseph F Hughes
Address 5194 Blue Grass Trl Grovetown GA 30813 -4212
Phone Number 706-496-3863
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph H Hughes

Name Joseph H Hughes
Address 214 W Lakeview Dr Lagrange GA 30240 -3812
Phone Number 706-845-0137
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Joseph B Hughes

Name Joseph B Hughes
Address 941 Crescent Dr Boulder CO 80303 -2745
Phone Number 720-304-9912
Gender Male
Date Of Birth 1962-07-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph J Hughes

Name Joseph J Hughes
Address 2102 E Wellsview Rd Connersville IN 47331 -9489
Phone Number 765-825-7070
Gender Male
Date Of Birth 1947-10-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 2834 Ventana Dr Bullhead City AZ 86429 -5914
Phone Number 805-427-5084
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 424 Greyfox Ct Greenwood IN 46142-1558 -1558
Phone Number 812-340-2017
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Hughes

Name Joseph Hughes
Address 632 7th Ave Marseilles IL 61341 -1295
Phone Number 815-795-3341
Email [email protected]
Gender Male
Date Of Birth 1969-07-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Joseph Z Hughes

Name Joseph Z Hughes
Address 309 Candlewick Dr NE Poplar Grove IL 61065-8908 -7111
Phone Number 815-800-1215
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Joseph F Hughes

Name Joseph F Hughes
Address 534 Jamie Ridge Dr Mount Sterling KY 40353 -9071
Phone Number 859-585-6489
Email [email protected]
Gender Male
Date Of Birth 1980-02-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joseph Hughes

Name Joseph Hughes
Address 1720 N 78th Ter Kansas City KS 66112-2017 -1803
Phone Number 913-499-6190
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed High School
Language English

Joseph J Hughes

Name Joseph J Hughes
Address 1308 Bayview Cir Fort Lauderdale FL 33326 -3336
Phone Number 954-385-9923
Email [email protected]
Gender Male
Date Of Birth 1947-11-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

HUGHES, JOSEPH P MR

Name HUGHES, JOSEPH P MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302325
Application Date 2011-11-21
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2255 BUFORD HWY Ste 250 BUFORD GA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 1500.00
To MCCULLOUGH, JAMES (SONNY)
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State NJ
Seat state:upper
Address 816 W SHORE DR BRIGANTINE NJ

HUGHES, JOSEPH A MR

Name HUGHES, JOSEPH A MR
Amount 1000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930535331
Application Date 2006-10-06
Contributor Occupation Vice President Of Em
Contributor Employer Senn, Dunn, Marsh & Roland
Organization Name Senn, Dunn, Marsh & Roland
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4100 Williams Dairy Rd GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 600.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-16
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 500.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24990290045
Application Date 2003-08-08
Contributor Occupation COMMODITY TRADER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name New York Mercantile Exchange
Address 1 NORTH END AVE MAILDROP 1054 NEW YORK NY

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020621122
Application Date 2004-06-29
Contributor Occupation COUNTRY CLUB PARKING
Organization Name Country Club Parking
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

HUGHES, JOSEPH J MR

Name HUGHES, JOSEPH J MR
Amount 500.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28934798695
Application Date 2008-11-04
Contributor Occupation PRESIDEN
Contributor Employer COUNTRY CLUB SERVICES INC.
Organization Name Country Club Services Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 454 MORRIS AVE SPRINGFIELD NJ

HUGHES, JOSEPH M

Name HUGHES, JOSEPH M
Amount 300.00
To Charlie Wilson (D)
Year 2006
Transaction Type 15
Filing ID 25980639904
Application Date 2005-08-05
Contributor Occupation XEROGRAPHIC EQUIPMEN
Contributor Employer SOLE PROPRIETOR
Organization Name Xerographic Equipments
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Charlie Wilson
Seat federal:house
Address 44 WALNUT Ave WHEELING WV

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 300.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 300.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-11-15
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 300.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-30
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH ALLEN

Name HUGHES, JOSEPH ALLEN
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2012
Transaction Type 15
Filing ID 11932171622
Application Date 2011-07-29
Contributor Occupation Insurance Agent
Contributor Employer Senn Dunn-Greensboro
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 3625 N Elm St Ste 200 GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246327
Application Date 2004-07-25
Contributor Occupation PILOT
Contributor Employer AMERICAN AIRLINES
Organization Name American Airlines
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 510 Gardenia Ter DELRAY BEACH FL

HUGHES, JOSEPH A MR

Name HUGHES, JOSEPH A MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962650598
Application Date 2004-10-06
Contributor Occupation Vice President Of Em
Contributor Employer Senn, Dunn, Marsh & Roland
Organization Name Senn, Dunn, Marsh & Roland
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4100 Williams Dairy Rd GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991271001
Application Date 2004-09-24
Contributor Occupation lawyer
Contributor Employer Texas Attorney General
Organization Name Texas Attorney General
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2314 Euclid Ave AUSTIN TX

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-30
Contributor Occupation EXCAVATING
Contributor Employer HUGHES EXCAVATING
Recipient Party R
Recipient State KY
Seat state:governor
Address 2065 CAMPBELLSVILLE RD LEBANON KY

HUGHES, JOSEPH A MR

Name HUGHES, JOSEPH A MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990904747
Application Date 2005-04-29
Contributor Occupation Vice President Of Em
Contributor Employer Senn, Dunn, Marsh & Roland
Organization Name Senn, Dunn et al
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4100 Williams Dairy Rd GREENSBORO NC

HUGHES, JOSEPH A

Name HUGHES, JOSEPH A
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 27930739617
Application Date 2007-04-13
Contributor Occupation Insurance Agent
Contributor Employer Senn, Dunn, Marsh & Roland, LLC
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 3625 N Elm St GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To Paul Rancatore (D)
Year 2008
Transaction Type 15
Filing ID 28991705760
Application Date 2008-07-25
Contributor Occupation Pilot
Contributor Employer AMerican Airlines
Organization Name American Airlines
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Paul Rancatore Congressional Cmte
Seat federal:house
Address 510 Garenia Terr DELRAY BEACH FL

HUGHES, JOSEPH ALLEN

Name HUGHES, JOSEPH ALLEN
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2010
Transaction Type 15
Filing ID 10931052431
Application Date 2010-06-21
Contributor Occupation Insurance Agent
Contributor Employer Senn Dunn-Greensboro
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 3625 N Elm St Ste 200 GREENSBORO NC

HUGHES, JOSEPH ALLEN

Name HUGHES, JOSEPH ALLEN
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2010
Transaction Type 15
Filing ID 29991766608
Application Date 2009-02-27
Contributor Occupation Insurance Agent
Contributor Employer Senn Dunn
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 3625 N Elm St GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020913449
Application Date 2010-10-01
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662804
Application Date 2009-08-31
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer PINNACLE PARTNERS
Contributor Gender M
Committee Name American Society of Anesthesiologists

HUGHES, JOSEPH ALLEN

Name HUGHES, JOSEPH ALLEN
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 28991033947
Application Date 2008-04-07
Contributor Occupation Insurance Agent
Contributor Employer Senn Dunn
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 3625 N Elm St GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25990251028
Application Date 2005-02-09
Contributor Occupation INSURAN
Contributor Employer SENN DUNN MARSH & ROLAND LL
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 9375 GREENSBORO NC

HUGHES, JOSEPH A

Name HUGHES, JOSEPH A
Amount 200.00
To SMITH, DAVID C
Year 20008
Application Date 2008-03-26
Contributor Occupation EXEC VP OF E B
Contributor Employer SENN DUNN
Recipient Party D
Recipient State NC
Seat state:office
Address 4100 WILLIAM DAIRY RD GREENSBORO NC

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 120.00
To HACKETT, JOSEPH
Year 20008
Application Date 2008-03-20
Recipient Party R
Recipient State PA
Seat state:lower
Address 210 PENN BLVD LANSDOWNE PA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 100.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2010-04-30
Recipient Party R
Recipient State AL
Seat state:governor
Address 1661 HONEYCUTT RD REMLAP AL

HUGHES, JOSEPH C

Name HUGHES, JOSEPH C
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-04-24
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 510 GARDENIA TER DELRAY BEACH FL

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 60.00
To CASPERSON, TOM
Year 2006
Application Date 2006-07-05
Recipient Party R
Recipient State MI
Seat state:lower
Address 9564 RIVER J 5 LN CORNELL MI

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 50.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-04-10
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 MARSHALL AVE HOPKINTON MA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 31.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-06-07
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 MARSHALL AVE HOPKINTON MA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 25.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-07-15
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 MARSHALL AVE HOPKINTON MA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 25.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-07-08
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 MARSHALL AVE HOPKINTON MA

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 20.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State NY
Seat state:governor
Address PO BOX 2685 BUFFALO NY

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

HUGHES, JOSEPH

Name HUGHES, JOSEPH
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State MD
Seat state:governor
Address 512 VALCOUR RD CATONSVILLE MD

JOSEPH & PATRICE A HUGHES

Name JOSEPH & PATRICE A HUGHES
Address 9981 Michigan Boulevard Beach Park IL 60099
Value 1506
Landvalue 1506

HUGHES JOSEPH G III &

Name HUGHES JOSEPH G III &
Physical Address 10935 GABLE ST, BOCA RATON, FL 33428
Owner Address 10935 GABLE ST, BOCA RATON, FL 33428
Ass Value Homestead 141106
Just Value Homestead 155060
County Palm Beach
Year Built 1978
Area 1860
Land Code Single Family
Address 10935 GABLE ST, BOCA RATON, FL 33428

HUGHES JOSEPH G &

Name HUGHES JOSEPH G &
Physical Address 11 REMINGTON RD,, FL
Owner Address DEBORAH M H&W, ORMOND BEACH, FL 32174
Ass Value Homestead 174980
Just Value Homestead 199618
County Flagler
Year Built 1981
Area 2325
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11 REMINGTON RD,, FL

HUGHES JOSEPH G

Name HUGHES JOSEPH G
Physical Address 2622 PATTERSON AVE, KEY WEST, FL 33040
Ass Value Homestead 261750
Just Value Homestead 325885
County Monroe
Year Built 1969
Area 1794
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2622 PATTERSON AVE, KEY WEST, FL 33040

HUGHES JOSEPH E SR

Name HUGHES JOSEPH E SR
Physical Address 5596 S RUE RD, WEST PALM BEACH, FL 33415
Owner Address 5596 S RUE RD, WEST PALM BEACH, FL 33415
Ass Value Homestead 29956
Just Value Homestead 29956
County Palm Beach
Year Built 1961
Area 921
Land Code Single Family
Address 5596 S RUE RD, WEST PALM BEACH, FL 33415

HUGHES JOSEPH E JR &

Name HUGHES JOSEPH E JR &
Physical Address 11761 153RD CT N, JUPITER, FL 33478
Owner Address 11761 153RD CT, JUPITER, FL 33478
Ass Value Homestead 248809
Just Value Homestead 332410
County Palm Beach
Year Built 1991
Area 3712
Land Code Single Family
Address 11761 153RD CT N, JUPITER, FL 33478

HUGHES JOSEPH E ETUX

Name HUGHES JOSEPH E ETUX
Physical Address 14347 CANNELL LN, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 14347 CANNELL LN, PORT CHARLOTTE, FL 33953

HUGHES JOSEPH D ET AL

Name HUGHES JOSEPH D ET AL
Physical Address 1718 MORNING STAR, CLERMONT FL, FL 34714
County Lake
Year Built 2004
Area 1412
Land Code Single Family
Address 1718 MORNING STAR, CLERMONT FL, FL 34714

HUGHES JOSEPH D

Name HUGHES JOSEPH D
Physical Address 921 WESTCLIFFE DR, WINTER GARDEN, FL 34787
Owner Address 921 WESTCLIFFE DR, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 2005
Area 2472
Land Code Single Family
Address 921 WESTCLIFFE DR, WINTER GARDEN, FL 34787

HUGHES JOSEPH D

Name HUGHES JOSEPH D
Physical Address 7111 S DESOTO ST, TAMPA, FL 33616
Owner Address 7111 S DESOTO ST, TAMPA, FL 33616
Ass Value Homestead 65088
Just Value Homestead 65256
County Hillsborough
Year Built 1958
Area 1679
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7111 S DESOTO ST, TAMPA, FL 33616

HUGHES JOSEPH C & ANNISSA

Name HUGHES JOSEPH C & ANNISSA
Physical Address 2831 OTTER POND RD, WESTVILLE, FL 32464
Owner Address 2831 OTTER POND RD, WESTVILLE, FL 32464
County Walton
Year Built 1982
Area 828
Land Code Mobile Homes
Address 2831 OTTER POND RD, WESTVILLE, FL 32464

HUGHES JOSEPH GERALD &

Name HUGHES JOSEPH GERALD &
Physical Address 11 UHLER CT,, FL
Owner Address DEBORAH M HUGHES, ORMOND BEACH, FL 32174
County Flagler
Land Code Vacant Residential
Address 11 UHLER CT,, FL

HUGHES JOSEPH C

Name HUGHES JOSEPH C
Physical Address 510 GARDENIA TER, DELRAY BEACH, FL 33444
Owner Address 510 GARDENIA TER, DELRAY BEACH, FL 33444
Ass Value Homestead 194422
Just Value Homestead 370996
County Palm Beach
Year Built 1962
Area 2288
Land Code Single Family
Address 510 GARDENIA TER, DELRAY BEACH, FL 33444

HUGHES JOSEPH A JR + CECILIA T

Name HUGHES JOSEPH A JR + CECILIA T
Physical Address 284 CHESSER RD, PALATKA, FL 32177
Ass Value Homestead 124265
Just Value Homestead 124265
County Putnam
Year Built 2002
Area 2688
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 284 CHESSER RD, PALATKA, FL 32177

HUGHES JOSEPH A

Name HUGHES JOSEPH A
Physical Address 2681 MOHEGAN RD, VENICE, FL 34293
Owner Address 645 DELAWARE AVE, DELMAR, NY 12054
County Sarasota
Year Built 1990
Area 1561
Land Code Single Family
Address 2681 MOHEGAN RD, VENICE, FL 34293

HUGHES JOSEPH A

Name HUGHES JOSEPH A
Physical Address 11511 MONETTE RD, RIVERVIEW, FL 33569
Owner Address 11511 MONETTE RD, RIVERVIEW, FL 33569
Ass Value Homestead 107030
Just Value Homestead 107030
County Hillsborough
Year Built 1976
Area 1989
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11511 MONETTE RD, RIVERVIEW, FL 33569

HUGHES JOSEPH & PATRICIA A

Name HUGHES JOSEPH & PATRICIA A
Physical Address 00023 STOKESIA CT, HOMOSASSA, FL 34446
Owner Address TRUSTEES, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2012
Ass Value Homestead 162760
Just Value Homestead 162760
County Citrus
Year Built 2005
Area 3472
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00023 STOKESIA CT, HOMOSASSA, FL 34446
Price 100

HUGHES JOSEPH &

Name HUGHES JOSEPH &
Physical Address 1660 S A1A, JUPITER, FL 33477
Owner Address 1278 RIDGE RD, SYOSSET, NY 11791
County Palm Beach
Year Built 1996
Area 2200
Land Code Condominiums
Address 1660 S A1A, JUPITER, FL 33477

HUGHES JOSEPH

Name HUGHES JOSEPH
Physical Address 4572 LONGWATER CHASE 57 BLD E, SARASOTA, FL 34235
Owner Address 1931 CLOVERDALE CT, SCHAUMBURG, IL 60194
County Sarasota
Year Built 1979
Area 1132
Land Code Condominiums
Address 4572 LONGWATER CHASE 57 BLD E, SARASOTA, FL 34235

HUGHES JOSEPH

Name HUGHES JOSEPH
Physical Address 4813 GREYWOOD LN, SARASOTA, FL 34235
Owner Address 1931 CLOVERDALE CT, SCHAUMBURG, IL 60194
County Sarasota
Year Built 1979
Area 1666
Land Code Single Family
Address 4813 GREYWOOD LN, SARASOTA, FL 34235

HUGHES JOHN JOSEPH

Name HUGHES JOHN JOSEPH
Physical Address 3832 DOGWOOD AVE, PALM BEACH GARDENS, FL 33410
Owner Address 3832 DOGWOOD AVE, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 150105
Just Value Homestead 158385
County Palm Beach
Year Built 1976
Area 1984
Land Code Single Family
Address 3832 DOGWOOD AVE, PALM BEACH GARDENS, FL 33410

HUGHES J JOSEPH

Name HUGHES J JOSEPH
Physical Address 2597 CLARA KEE BLVD, TALLAHASSEE, FL 32303
Owner Address 2597 CLARA KEE BLVD, TALLAHASSEE, FL 32303
Ass Value Homestead 68862
Just Value Homestead 78004
County Leon
Year Built 1982
Area 1301
Land Code Single Family
Address 2597 CLARA KEE BLVD, TALLAHASSEE, FL 32303

HUGHES JOSEPH A LIFE ESTATE

Name HUGHES JOSEPH A LIFE ESTATE
Physical Address 3425 WAX MYRTLE CIR UNIT 1748, ZELLWOOD, FL 32798
Owner Address REM: JOSEPH A HUGHES, ZELLWOOD, FLORIDA 32798
Sale Price 100
Sale Year 2013
Ass Value Homestead 37303
Just Value Homestead 37303
County Orange
Year Built 1980
Area 1536
Land Code Condominiums
Address 3425 WAX MYRTLE CIR UNIT 1748, ZELLWOOD, FL 32798
Price 100

HUGHES CHARLES JOSEPH

Name HUGHES CHARLES JOSEPH
Physical Address NO STREET, COUNTY, FL 32759
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32759

HUGHES JOSEPH & TIFFANY H/W

Name HUGHES JOSEPH & TIFFANY H/W
Physical Address 58 HILLSIDE RD
Owner Address 58 HILLSIDE RD
Sale Price 275000
Ass Value Homestead 71700
County passaic
Address 58 HILLSIDE RD
Value 221700
Net Value 221700
Land Value 150000
Prior Year Net Value 269400
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2009-10-28
Sale Assessment 269400
Year Constructed 1936
Price 275000

HUGHES JOSEPH R & MARILYN G

Name HUGHES JOSEPH R & MARILYN G
Physical Address 268 SHERWOOD AVE
Owner Address 268 SHERWOOD AVE
Sale Price 0
Ass Value Homestead 96400
County mercer
Address 268 SHERWOOD AVE
Value 143500
Net Value 143500
Land Value 47100
Prior Year Net Value 143500
Transaction Date 1997-07-01
Property Class Residential
Price 0

JOSEPH & PATRICE A HUGHES

Name JOSEPH & PATRICE A HUGHES
Address 38793 N Sheridan Road Beach Park IL 60099
Value 1506
Landvalue 1506

HUGHES MARK JOSEPH

Name HUGHES MARK JOSEPH
Address 3561 Jims Court Green Cove Springs FL
Value 13000
Landvalue 13000
Buildingvalue 31565
Landarea 43,560 square feet
Type Residential Property

HUGHES M JOSEPH TRUST

Name HUGHES M JOSEPH TRUST
Address 18643 Spanish Garden Drive Sun City West AZ 85375
Value 13600
Landvalue 13600

HUGHES JOSEPH S

Name HUGHES JOSEPH S
Address 7320 Burnite Mill Road Felton DE 19943
Value 8400
Landvalue 8400
Buildingvalue 15800
Bedrooms 5
Numberofbedrooms 5

HUGHES JOSEPH M

Name HUGHES JOSEPH M
Address 1356 Commonwealth Avenue Mayfield Heights OH 44124
Value 24000
Usage Single Family Dwelling

HUGHES JOSEPH F II

Name HUGHES JOSEPH F II
Address 1325 Scott Avenue Chicago Heights IL 60411
Landarea 9,309 square feet
Airconditioning No
Basement Full and Rec Room

HUGHES JOSEPH DENVER III

Name HUGHES JOSEPH DENVER III
Address 3250 W Hampton Pointe Drive Florence SC
Value 40000
Landvalue 40000
Buildingvalue 279579

HUGHES JOSEPH D & R G D

Name HUGHES JOSEPH D & R G D
Address 20568 Hemlock Circle Strongsville OH 44136
Value 38700
Usage Single Family Dwelling

HUGHES JOSEPH C & KARA A

Name HUGHES JOSEPH C & KARA A
Address 404 Fairview Drive West Charlestown WV
Value 17000
Landvalue 17000
Buildingvalue 89100
Bedrooms 3
Numberofbedrooms 3

HUGHES JOSEPH P

Name HUGHES JOSEPH P
Physical Address 2355 ATCO AVENUE
Owner Address 2355 ATCO AVENUE
Sale Price 1
Ass Value Homestead 50000
County camden
Address 2355 ATCO AVENUE
Value 89300
Net Value 89300
Land Value 39300
Prior Year Net Value 89300
Transaction Date 2011-06-15
Property Class Residential
Deed Date 2010-10-27
Sale Assessment 89300
Year Constructed 1940
Price 1

HUGHES JOSEPH A

Name HUGHES JOSEPH A
Address 124 Jennifer Lane Felton DE 19943
Value 7300
Landvalue 7300
Buildingvalue 43700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HUGHES JOSEPH & HUGHES PATRICIA JOSEPH

Name HUGHES JOSEPH & HUGHES PATRICIA JOSEPH
Address 1988 Poplar Ridge Road Pasadena MD 21122
Value 272800
Landvalue 272800
Buildingvalue 82600

HUGHES JOSEPH & HUGHES PATRICIA JOSEPH

Name HUGHES JOSEPH & HUGHES PATRICIA JOSEPH
Address 519 Charington Court Severna Park MD 21146
Value 183600
Landvalue 183600
Buildingvalue 151400
Airconditioning yes

HUGHES JOSEPH

Name HUGHES JOSEPH
Address 8207 Palm Gate Drive Boynton Beach FL 33436
Value 134629

HUGHES ISAAC & JOSEPH NOEMIE ISAAC

Name HUGHES ISAAC & JOSEPH NOEMIE ISAAC
Address 10912 Daniel Sim Court Upper Marlboro MD 20772
Value 100000
Landvalue 100000
Buildingvalue 98900
Airconditioning yes

HUGHES D JOSEPH

Name HUGHES D JOSEPH
Address 1411 Wigeon Way Glen Burnie MD 21054
Value 135600
Landvalue 135600
Buildingvalue 135600

HUGHES A MARGARET JOSEPH

Name HUGHES A MARGARET JOSEPH
Address 912 St Vincent Street Philadelphia PA 19111
Value 39383
Landvalue 39383
Buildingvalue 95317
Landarea 2,591 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

HUGHES A JOSEPH TRUSTEE

Name HUGHES A JOSEPH TRUSTEE
Address 1625 Riedel Road Crofton MD 21114
Value 60000
Landvalue 60000
Buildingvalue 87000
Airconditioning yes

JOSEPH P HUGHES

Name JOSEPH P HUGHES
Address 249-25 37 AVENUE, NY 11363
Value 612000
Full Value 612000
Block 8158
Lot 34
Stories 2

JOSEPH HUGHES

Name JOSEPH HUGHES
Address 202 POWERS STREET, NY 11211
Value 650000
Full Value 650000
Block 2783
Lot 16
Stories 2

HUGHES JOSEPH & PATRICIA A

Name HUGHES JOSEPH & PATRICIA A
Address 23 Stokesia Court Homosassa FL
Value 6801
Landvalue 6801
Buildingvalue 155959
Landarea 11,992 square feet
Type Residential Property
Price 100

HUGHES AL JOSEPH

Name HUGHES AL JOSEPH
Physical Address 4312 E GROVE VIEW AV, TAMPA, FL 33617
Owner Address 4312 E GROVE VIEW AVE, TAMPA, FL 33617
Ass Value Homestead 57379
Just Value Homestead 71003
County Hillsborough
Year Built 1962
Area 1760
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4312 E GROVE VIEW AV, TAMPA, FL 33617

Joseph Paul Hughes

Name Joseph Paul Hughes
Doc Id 07185222
City Boulder CO
Designation us-only
Country US

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State LA
Address 176 NORTHWOOD DR, SLIDELL, LA 70458
Phone Number 985-781-8186
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Independent Voter
State FL
Address 6022 SW 40TH CT, MIRAMAR, FL 33023
Phone Number 954-303-9040
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State AK
Address 9224 STRATHMORE DR, ANCHORAGE, AK 99502
Phone Number 907-382-9300
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State KY
Address 260 E. REYNOLDS RD. #21, LEXINGTON, KY 40517
Phone Number 859-971-9120
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State IL
Address 321 N. THIRD ST., WATSEKA, IL 60970
Phone Number 815-432-5688
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State IL
Address 4605 OTTAWA RD, ROCKFORD, IL 61107
Phone Number 815-398-1062
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State IL
Address 71 ILIAD DR, TINLEY PARK, IL 60477
Phone Number 708-612-5861
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State IL
Address 619 COCHISE CIR, BOLINGBROOK, IL 60440
Phone Number 630-440-0347
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State IL
Address 1826 N LOREL AVE, CHICAGO, IL 60639
Phone Number 630-258-3372
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State IL
Address 159 S FAIRFIELD AVE, ELMHURST, IL 60126
Phone Number 618-466-3324
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State MA
Address 27 CANTON ST, NORTH EASTON, MA 2356
Phone Number 508-735-8918
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Independent Voter
State KY
Address 1480 CEDARMORE RD, BAGDAD, KY 40003
Phone Number 502-316-1189
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State AZ
Address 303 E DUNBAR DR APT 1, TEMPE, AZ 85282
Phone Number 480-232-0694
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State FL
Address 11 REMINGTON RD, ORMOND BEACH, FL 32174
Phone Number 386-405-2745
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Independent Voter
State AL
Address 426 COUNTY ROAD 3319, TROY, AL 36079
Phone Number 334-791-0407
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Democrat Voter
State AL
Address 31620 RIVERVIEW ROAD, ANDALUSIA, AL 36421
Phone Number 334-388-0350
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State FL
Address 3708 N SHERWOOD CIR, COCOA, FL 32926
Phone Number 321-863-6576
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Independent Voter
State CO
Address 1626 SOUTH FUNDY ST, AURORA, CO 80017
Phone Number 303-337-1819
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State DE
Address 29 MCCORD DR, NEWARK, DE 19713
Phone Number 302-530-5999
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State DE
Address 222 VERCELLI DR, BEAR, DE 19701
Phone Number 302-377-0780
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Republican Voter
State KY
Address 935 CLIFTY CREEK RD, JAMESTOWN, KY 42629
Phone Number 270-999-4103
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Independent Voter
State LA
Address 31615 TICKFAW ACRES RD, HOLDEN, LA 70744
Phone Number 225-324-2099
Email Address [email protected]

JOSEPH HUGHES

Name JOSEPH HUGHES
Type Voter
State DC
Address 1334 QUINCY ST NW, WASHINGTON, DC 20011
Phone Number 202-726-2652
Email Address [email protected]

Joseph P Hughes

Name Joseph P Hughes
Visit Date 4/13/10 8:30
Appointment Number U90458
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/24/2014 9:00
Appt End 6/24/2014 23:59
Total People 272
Last Entry Date 6/12/2014 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOSEPH K HUGHES

Name JOSEPH K HUGHES
Visit Date 4/13/10 8:30
Appointment Number U69141
Type Of Access VA
Appt Made 12/17/10 8:29
Appt Start 12/18/10 16:00
Appt End 12/18/10 23:59
Total People 369
Last Entry Date 12/17/10 8:29
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH E HUGHES

Name JOSEPH E HUGHES
Visit Date 4/13/10 8:30
Appointment Number U64457
Type Of Access VA
Appt Made 12/3/10 19:31
Appt Start 12/11/10 11:00
Appt End 12/11/10 23:59
Total People 359
Last Entry Date 12/3/10 19:30
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH T HUGHES

Name JOSEPH T HUGHES
Visit Date 4/13/10 8:30
Appointment Number U61240
Type Of Access VA
Appt Made 11/22/10 14:10
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 203
Last Entry Date 11/22/10 14:10
Meeting Location OEOB
Caller LINDSAY
Description WHITE HOUSE FORUM ON ENVIRONMENTAL JUSTICE.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 73798

JOSEPH T HUGHES

Name JOSEPH T HUGHES
Visit Date 4/13/10 8:30
Appointment Number U68056
Type Of Access VA
Appt Made 12/14/10 11:06
Appt Start 12/15/10 14:00
Appt End 12/15/10 23:59
Total People 204
Last Entry Date 12/14/10 11:06
Meeting Location OEOB
Caller LINDSAY
Description WH FORUM ON ENV JUSTICE-LARGE LIST-ALL DAY
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH K HUGHES

Name JOSEPH K HUGHES
Visit Date 4/13/10 8:30
Appointment Number U82291
Type Of Access VA
Appt Made 2/10/11 12:16
Appt Start 2/12/11 8:00
Appt End 2/12/11 23:59
Total People 54
Last Entry Date 2/10/11 12:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

Joseph Hughes

Name Joseph Hughes
Visit Date 4/13/10 8:30
Appointment Number U09779
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/25/2011 12:30
Appt End 5/25/2011 23:59
Total People 342
Last Entry Date 5/18/2011 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph L Hughes

Name Joseph L Hughes
Visit Date 4/13/10 8:30
Appointment Number U09210
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/16/2011 17:30
Appt End 5/16/2011 23:59
Total People 6
Last Entry Date 5/16/2011 10:17
Meeting Location WH
Caller BRENDA
Release Date 08/26/2011 07:00:00 AM +0000

Joseph L Hughes

Name Joseph L Hughes
Visit Date 4/13/10 8:30
Appointment Number U24206
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/9/2011 16:15
Appt End 7/9/2011 23:59
Total People 5
Last Entry Date 7/8/2011 14:49
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOSEPH B HUGHES

Name JOSEPH B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U24263
Type Of Access VA
Appt Made 7/12/10 10:10
Appt Start 7/20/10 11:30
Appt End 7/20/10 23:59
Total People 4
Last Entry Date 7/12/10 10:10
Meeting Location OEOB
Caller LAUREN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79776

Joseph L Hughes

Name Joseph L Hughes
Visit Date 4/13/10 8:30
Appointment Number U56242
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/8/2011 17:00
Appt End 11/8/2011 23:59
Total People 12
Last Entry Date 11/3/2011 16:04
Meeting Location OEOB
Caller BRENDA
Release Date 02/24/2012 08:00:00 AM +0000

Joseph L Hughes

Name Joseph L Hughes
Visit Date 4/13/10 8:30
Appointment Number U81846
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/21/2012 21:00
Appt End 2/21/2012 23:59
Total People 6
Last Entry Date 2/16/2012 18:06
Meeting Location WH
Caller WILLIAM
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOSEPH HUGHES

Name JOSEPH HUGHES
Visit Date 4/13/10 8:30
Appointment Number U77198
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/4/2012 10:30
Appt End 2/4/2012 23:59
Total People 305
Last Entry Date 1/30/2012 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOSEPH B HUGHES

Name JOSEPH B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U78843
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/8/2012 10:00
Appt End 2/8/2012 23:59
Total People 64
Last Entry Date 2/6/2012 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Joseph B Hughes

Name Joseph B Hughes
Visit Date 4/13/10 8:30
Appointment Number U07919
Type Of Access VA
Appt Made 5/17/2012 0:00
Appt Start 5/25/2012 21:00
Appt End 5/25/2012 23:59
Total People 5
Last Entry Date 5/17/2012 5:48
Meeting Location WH
Caller MARCUS
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joseph W Hughes

Name Joseph W Hughes
Visit Date 4/13/10 8:30
Appointment Number U26231
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 9:00
Appt End 8/8/12 23:59
Total People 300
Last Entry Date 7/23/12 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph C Hughes

Name Joseph C Hughes
Visit Date 4/13/10 8:30
Appointment Number U57257
Type Of Access VA
Appt Made 2/22/14 0:00
Appt Start 3/8/14 13:00
Appt End 3/8/14 23:59
Total People 275
Last Entry Date 2/22/14 15:04
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Joseph A Hughes

Name Joseph A Hughes
Visit Date 4/13/10 8:30
Appointment Number U86838
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/13/2014 8:30
Appt End 6/13/2014 23:59
Total People 280
Last Entry Date 6/2/2014 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joseph L Hughes

Name Joseph L Hughes
Visit Date 4/13/10 8:30
Appointment Number U81834
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/21/2012 21:00
Appt End 2/21/2012 23:59
Total People 6
Last Entry Date 2/16/2012 17:29
Meeting Location WH
Caller WILLIAM
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOSEPH C HUGHES

Name JOSEPH C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U47547
Type Of Access VA
Appt Made 10/15/09 19:50
Appt Start 10/20/09 11:00
Appt End 10/20/09 23:59
Total People 141
Last Entry Date 10/15/09 19:50
Meeting Location WH
Caller MAX
Description MILITARY EVENT
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH HUGHES

Name JOSEPH HUGHES
Car HONDA ODYSSEY
Year 2007
Address 1308 Bayview Cir, Weston, FL 33326-3336
Vin 5FNRL386X7B126726
Phone 954-385-9923

JOSEPH HUGHES

Name JOSEPH HUGHES
Car KIA SORENTO
Year 2007
Address 2107 Birchcrest Rd, Dallas, NC 28034-9705
Vin KNDJD736375711108
Phone 704-675-8153

JOSEPH HUGHES

Name JOSEPH HUGHES
Car Hyundai Sonata 4dr Sdn Auto SE w
Year 2007
Address 128 E Kentucky Ave, Sebring, OH 44672-2130
Vin 5RYSE10977S022048

JOSEPH HUGHES

Name JOSEPH HUGHES
Car TOYOTA CAMRY
Year 2007
Address 1330 OLD SPANISH TRL APT 3303, HOUSTON, TX 77054-1834
Vin 4T1BK46K37U001080

JOSEPH HUGHES

Name JOSEPH HUGHES
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 13385 Sillamon Rd, Goldvein, VA 22720-1928
Vin 2GTEK13Z571146781
Phone 540-752-2185

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET MONTE CARLO
Year 2007
Address 2626 Wyndale Rd, Toledo, OH 43613-3237
Vin 2G1WK15K179226822

JOSEPH HUGHES

Name JOSEPH HUGHES
Car DODGE CHARGER
Year 2007
Address 6491 MARY OSCEOLA DR APT A6, HOLLYWOOD, FL 33024-2979
Vin 2B3LA73W47H805655

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET MALIBU
Year 2007
Address 4465 Woodview Ln, Prince Frederick, MD 20678-4812
Vin 1G1ZT58F17F222602

JOSEPH HUGHES

Name JOSEPH HUGHES
Car FORD F-150
Year 2007
Address 723 HILLVIEW LN, JEFFERSON CITY, TN 37760-3964
Vin 1FTPX14V67FA83334

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHRYSLER SEBRING
Year 2007
Address 4608 Guy Grant Rd, Victoria, TX 77904-1739
Vin 1C3LC46K47N516481
Phone 361-578-2081

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4206 Scottwood Dr, Fairfield, OH 45014-5947
Vin 1GCEK19B07Z128089

JOSEPH HUGHES

Name JOSEPH HUGHES
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 1009 Arbor Park Pl, Bowie, MD 20721-3177
Vin JTEEW21A170047969
Phone 301-336-7561

JOSEPH HUGHES

Name JOSEPH HUGHES
Car FORD ESCAPE
Year 2007
Address 2021 San Sus Dr, West Columbia, SC 29170-1118
Vin 1FMCU03167KB07277
Phone

JOSEPH HUGHES

Name JOSEPH HUGHES
Car GMC ACADIA
Year 2007
Address 2217 MARSHRUN CT, GROVE CITY, OH 43123-1877
Vin 1GKEV23797J169826

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET SUBURBAN
Year 2007
Address 102 Old Canton Hill Dr, Jackson, MS 39211-3336
Vin 1GNFK16357J228812

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET TAHOE
Year 2007
Address 2640 Berkley Ct NE, Sparta, MI 49345-8512
Vin 1GNFK13077R304879

JOSEPH HUGHES

Name JOSEPH HUGHES
Car VOLVO S80
Year 2007
Address 4133 224th Ln SE Apt 208, Issaquah, WA 98029-5202
Vin YV1AH852271037443

JOSEPH HUGHES

Name JOSEPH HUGHES
Car FORD EDGE
Year 2007
Address 130 Lower Drennen Rd, New Kensington, PA 15068-1602
Vin 2FMDK46C87BA90992

JOSEPH HUGHES

Name JOSEPH HUGHES
Car FORD MUSTANG
Year 2007
Address 16527 48th Ave W, Edmonds, WA 98026-4811
Vin 1ZVHT84N475288050

JOSEPH HUGHES

Name JOSEPH HUGHES
Car MERCURY MOUNTAINEER
Year 2007
Address 431 Clair St, Altoona, PA 16601-5896
Vin 4M2EU47E77UJ09166

JOSEPH HUGHES

Name JOSEPH HUGHES
Car ACURA RDX
Year 2007
Address 505 FOXCROFT CIR, ROYERSFORD, PA 19468-1540
Vin 5J8TB18577A019213

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 219 FRONT ST, GROVEPORT, OH 43125-1222
Vin 1GCEC19C37Z504712

JOSEPH HUGHES

Name JOSEPH HUGHES
Car DODGE CHARGER
Year 2007
Address 3310 Chisnell Ln, Export, PA 15632-1584
Vin 2B3KK43G57H657709

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CADILLAC ESCALADE
Year 2007
Address 2547 Forest Trail Ct, Davidsonville, MD 21035-1117
Vin 1GYFK638X7R165949
Phone

Joseph Hughes

Name Joseph Hughes
Car FORD F-150
Year 2007
Address 219 Hardee Ave, Summerville, SC 29485-8157
Vin 1FTRF12WX7NA00856

JOSEPH HUGHES

Name JOSEPH HUGHES
Car CHEVROLET COBALT
Year 2007
Address 10301 Creek Hollow Ln, Ft Worth, TX 76131-3807
Vin 1G1AL55F777379255

JOSEPH HUGHES

Name JOSEPH HUGHES
Car DODGE DAKOTA
Year 2007
Address 2906 Salford Dr, Abingdon, MD 21009-1802
Vin 1D7HW42K67S113365

JOSEPH HUGHES

Name JOSEPH HUGHES
Car HONDA ACCORD
Year 2007
Address 10183 Rineyville Rd, Vine Grove, KY 40175-8637
Vin 3HGCM56467G709144
Phone 270-877-5019

JOSEPH HUGHES

Name JOSEPH HUGHES
Domain luckypetz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1609 PEACOCK LANE SILVER SPRING Maryland 20904
Registrant Country UNITED STATES

Hughes, Joseph

Name Hughes, Joseph
Domain belvidereofficeplaza.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-18
Update Date 2009-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain floridabench.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 921 Westcliffe Drive|Suite 1 Winter Garden Florida 34787
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain oklahomaracecalendar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2226 Vancouver St Broken Arrow Oklahoma 74128
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain minimudder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-16
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 11556 E 7th place Tulsa Oklahoma 74128
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain goldensealtheband.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-06
Update Date 2013-01-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 63 Pinewood Avenue West Long Branch NJ 07764
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain kelticklash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2226 Vancouver St Broken Arrow Oklahoma 74012
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain rebuildnewjersey.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-29
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain brokenarrowturkeytrot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2226 West Vancouver Street Broken Arrow Oklahoma 74012
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain thedynamiclife.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2010-01-06
Update Date 2013-01-11
Registrar Name EPIK, INC.
Registrant Address 432 ocean blvd long branch NJ 07740
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain oklahomacontractordirectory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain rebuildokc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain moorerebuilds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

joseph hughes

Name joseph hughes
Domain joseph-hughes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9797 W. Paxton Drive Beach Park Illinois 60099
Registrant Country UNITED STATES

Hughes, Joseph

Name Hughes, Joseph
Domain imperialtower.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-01
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain merchantsartblock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 625 S. Dilger Ave|Office Waukegan Illinois 60085
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain huntermhughes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain soyorkshire.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name WEBFUSION LTD.
Registrant Address Ravenstones Whitby North Yorkshire YO22 4RE
Registrant Country UNITED KINGDOM

Joseph Hughes

Name Joseph Hughes
Domain greendealinstallernetwork.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-08-23
Update Date 2013-08-24
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 61 sterry road|Gowerton Swansea sa3 4bn
Registrant Country UNITED KINGDOM

Joseph Hughes

Name Joseph Hughes
Domain rebuildjersey.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-29
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain rebuildocean.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-29
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain rebuildmonmouth.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-29
Update Date 2013-10-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8 Mariners Bend Brielle New Jersey 08730
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain ccsparking.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-03-18
Update Date 2013-03-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 454 Morris Avenue Springfield NJ 07081
Registrant Country UNITED STATES
Registrant Fax 9733761755

Joseph Hughes

Name Joseph Hughes
Domain a1irving.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name REGISTER.COM, INC.
Registrant Address 188 Airport Rd. Concord NH 03301
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain doughtnutrun5k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2226 West Vancouver Street Broken Arrow Oklahoma 74012
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain earlysignup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-01
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2015 west godman muncie Indiana 47302
Registrant Country UNITED STATES

JOSEPH HUGHES

Name JOSEPH HUGHES
Domain delvalprint.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-27
Update Date 2013-06-26
Registrar Name ENOM, INC.
Registrant Address 27 CHESTERTOWN RD SICKLERVILLE NEW JERSEY 08081
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain tulsapubrun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-01
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2226 West Vancouver Street Broken Arrow Oklahoma 74012
Registrant Country UNITED STATES

Joseph Hughes

Name Joseph Hughes
Domain goldenseal2001.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-12-14
Update Date 2012-12-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 63 Pinewood Avenue West Long Branch NJ 07764
Registrant Country UNITED STATES

Hughes, Joseph

Name Hughes, Joseph
Domain joe-hughes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-16
Update Date 2012-11-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES