Joseph Page

We have found 309 public records related to Joseph Page in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 45 business registration records connected with Joseph Page in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Business 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 Government Officials. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $40,067.


Joseph Page

Name / Names Joseph Page
Age 52
Birth Date 1972
Person 12114 Sr 27, Hector, AR 72843
Phone Number 479-284-4841
Possible Relatives

Previous Address 36 RR 1, Hector, AR 72843
36 PO Box, Hector, AR 72843
1616 16th St #K21, Russellville, AR 72802
37 PO Box, Hector, AR 72843
37 RR 1, Hector, AR 72843

Joseph R Page

Name / Names Joseph R Page
Age 54
Birth Date 1970
Person 1155 Ash St, Denver, CO 80220
Phone Number 303-321-1814
Possible Relatives

Previous Address 1155 Ash St #207, Denver, CO 80220
1155 Ash St #708, Denver, CO 80220
1155 Ash St #1207, Denver, CO 80220
5433 Walden Ct #205, Centennial, CO 80015
930 Ogden St, Denver, CO 80218
1155 Ash St #3500, Denver, CO 80220
1248 Holly St, Denver, CO 80220
1350 Salem St, Aurora, CO 80011
555 10th Ave #512, Denver, CO 80203
1608 Boulder St #18, Denver, CO 80211
1260 York St #205, Denver, CO 80206

Joseph J Page

Name / Names Joseph J Page
Age 58
Birth Date 1966
Also Known As Jos Page
Person 148 Hancock St, Wilkes Barre, PA 18702
Phone Number 570-829-6303
Possible Relatives
Previous Address 148 Hancock St #1, Wilkes Barre, PA 18702
148 Hancock St #2, Wilkes Barre, PA 18702
148 Hancock St #2FL, Wilkes Barre, PA 18702
18 Forest Dr, Mountain Top, PA 18707
93 Pikeview Ln #93, Woodbridge, NJ 07095
148 Hancock St #A, Wilkes Barre, PA 18702
135 Prospect Ave, Woodbridge, NJ 07095

Joseph Raymond Page

Name / Names Joseph Raymond Page
Age 59
Birth Date 1965
Person 309 Princeton Rd, Sterling, MA 01564
Phone Number 978-422-2386
Possible Relatives

Previous Address 176 West St, Paxton, MA 01612
54 Lakeshore Dr, Spencer, MA 01562
87 Lakeshore Dr, Spencer, MA 01562
152 Princeton Rd, Sterling, MA 01564
404 PO Box, Spencer, MA 01562

Joseph L Page

Name / Names Joseph L Page
Age 61
Birth Date 1963
Person 526 Verret St, New Orleans, LA 70114
Phone Number 504-366-5980
Possible Relatives

Louip Page
Previous Address 540 Verret St, New Orleans, LA 70114

Joseph V Page

Name / Names Joseph V Page
Age 63
Birth Date 1961
Person 34 Merrifield St #3, Worcester, MA 01605
Previous Address 5 Joseph St, Worcester, MA 01604

Joseph W Page

Name / Names Joseph W Page
Age 63
Birth Date 1961
Also Known As Jo Daloia
Person 1389 Regent St, Schenectady, NY 12309
Phone Number 518-377-7464
Possible Relatives



Aloia Jo Paged
Previous Address 1389 Regent St, Niskayuna, NY 12309
104 Eastover Rd, Troy, NY 12182
432 Parkwood Dr, Clifton Park, NY 12065
6506 Vosburgh Rd #100, Altamont, NY 12009
339 PO Box, Altamont, NY 12009
200 Washington St, Troy, NY 12180
101 Vosburgh, Altamont, NY 12009
3186 Carman Rd, Schenectady, NY 12303
7301 Germantown Ave #707, Philadelphia, PA 19119
3186 Carmen #13, Schenectady, NY 12303
200 PO Box, Stuyvesant, NY 12173

Joseph V Page

Name / Names Joseph V Page
Age 63
Birth Date 1961
Person 5 Joseph St, Worcester, MA 01604
Previous Address 116 Harrison St, Worcester, MA 01604

Joseph A Page

Name / Names Joseph A Page
Age 64
Birth Date 1960
Also Known As A Page
Person 594 Jenny St, Selmer, TN 38375
Phone Number 731-645-8846
Possible Relatives



Previous Address 265 PO Box, Bradford, TN 38316
4029 McAllister St, Milan, TN 38358
1041 Craig Dr #D, Milan, TN 38358
121 Loneoak Cir, Martin, TN 38237
42 Trenton Hwy, Milan, TN 38358
103 Hurt St, Martin, TN 38237

Joseph Henry Page

Name / Names Joseph Henry Page
Age 68
Birth Date 1956
Also Known As Page Joseph
Person 119 Eastern Ave, Woburn, MA 01801
Phone Number 781-937-5996
Possible Relatives

Previous Address 63 PO Box, Monponsett, MA 02350
32 Summer St #1, Everett, MA 02149
126 Milford St 126 Milfor, Monponsett, MA 02350
126 Milford St, Monponsett, MA 02350
126 Milford Milford St #126, Monponsett, MA 02350
126 Milford, Hanson, MA 02341
126 Milford St, Hanson, MA 02341
126 Milford, Monponsett, MA 02350
Monponsett, Monponsett, MA 02350
Email [email protected]

Joseph J Page

Name / Names Joseph J Page
Age 79
Birth Date 1945
Also Known As Joseph A Page
Person 5020 Church Ave #3, Brooklyn, NY 11203
Phone Number 718-566-7036
Possible Relatives
Previous Address 647 Albany Ave #5M, Brooklyn, NY 11203
5020 Church Ave #2, Brooklyn, NY 11203
1338 Sterling Pl #1L, Brooklyn, NY 11213

Joseph H Page

Name / Names Joseph H Page
Age 82
Birth Date 1942
Also Known As Jos H Page
Person 15 Willow St, Holyoke, MA 01040
Phone Number 413-536-1291
Possible Relatives

D M Page
Previous Address 15 Willow St #1/, Holyoke, MA 01040
15 Willow St #1, Holyoke, MA 01040
15 1/2 Willow St, Holyoke, MA 01040
15 Willow St #2, Holyoke, MA 01040
Willow, Holyoke, MA 01040
2 Willow St, Holyoke, MA 01040
15 Willow St #5, Holyoke, MA 01040
1512 Willow, Holyoke, MA 01040
1512 Willow St, Holyoke, MA 01040
68 PO Box, Springfield, NH 03284
15112 Willow, Holyoke, MA 01040
15112 Willow St, Holyoke, MA 01040
15172 Willow, Holyoke, MA 01040
New London, Springfield, NH 03284
15-1 Willow #2, Holyoke, MA 01040
15 1st #2, Holyoke, MA 01040

Joseph R Page

Name / Names Joseph R Page
Age 82
Birth Date 1942
Person 50 Harrington Ave, Quincy, MA 02169
Phone Number 617-694-5153
Possible Relatives



Previous Address 72 Bay State Rd, Quincy, MA 02171
50 Harrington Ave #2, Quincy, MA 02169
78 Hyde Park Ave, Boston, MA 02130
72 Bass St, Quincy, MA 02170

Joseph Warren Page

Name / Names Joseph Warren Page
Age 82
Birth Date 1942
Person 3409 Elraine Blvd, Jackson, MS 39213
Phone Number 601-982-1285
Possible Relatives

Deloris Upage

Joseph Patterson Page

Name / Names Joseph Patterson Page
Age 83
Birth Date 1941
Also Known As Joseph Eric Page
Person 617 Greenfield Dr, Alexandria, LA 71302
Phone Number 318-448-0917
Possible Relatives







Previous Address 908 PO Box, Alexandria, LA 71309
1605 Murray St #120, Alexandria, LA 71301
51 Ironwood Dr, Vernon Rockville, CT 06066
Email [email protected]
Associated Business Concerned Citizens Of Acadian Village, Inc Inner-City Revitalization Fund, Inc Pa-Kel, Inc

Joseph Sidney Page

Name / Names Joseph Sidney Page
Age 83
Birth Date 1941
Also Known As Joseph Pace
Person 4734 Trail Lake Dr, Houston, TX 77045
Phone Number 713-434-8737
Possible Relatives

Previous Address 818 Elkhart St, Houston, TX 77091
3911 Darlinghurst Dr, Houston, TX 77045

Joseph Page

Name / Names Joseph Page
Age 83
Birth Date 1940
Person 2812 Mill St, Alexandria, LA 71301
Phone Number 318-445-2582
Possible Relatives




Previous Address 12838 PO Box, Alexandria, LA 71315
2414 Wise St, Alexandria, LA 71301

Joseph R Page

Name / Names Joseph R Page
Age 87
Birth Date 1936
Also Known As Joseph Page
Person 306 PO Box, Ocoee, FL 34761
Previous Address 591 PO Box, Ocoee, FL 34761
1820 Americana Blvd #1P, Orlando, FL 32839
7010 Balboa Dr #313, Orlando, FL 32818
7106 Forest City Rd #25, Orlando, FL 32810
909 Wynmore, Leesburg, FL 34789

Joseph Anthony Page

Name / Names Joseph Anthony Page
Age 89
Birth Date 1934
Also Known As John A Page
Person 6213 Hayes St, Hollywood, FL 33024
Phone Number 954-962-7050
Possible Relatives Vincent J Pagejr







Previous Address 6437 Wiley St, Hollywood, FL 33023
6513 Hayes St, Hollywood, FL 33024
7460 Johnson St #112, Hollywood, FL 33024
137 Walnut St, Plymouth, PA 18651
Email [email protected]
Associated Business Mama Mustos

Joseph R Page

Name / Names Joseph R Page
Age 91
Birth Date 1932
Person 120 Main St #C29, Norton, MA 02766
Phone Number 508-285-3222
Possible Relatives
R Page
Previous Address 27 Edmund Corrigan Rd #R, North Attleboro, MA 02760
120 Main St #H76, Norton, MA 02766
120 Main St #E42, Norton, MA 02766
120 Main St, Norton, MA 02766
120 Main St #96, Norton, MA 02766
205 PO Box, Chartley, MA 02712
120 Main St #F69, Norton, MA 02766
112 Read St #2, Seekonk, MA 02771
797 Westminster St #2, Providence, RI 02903
120 Main St #F59, Norton, MA 02766

Joseph Paul Page

Name / Names Joseph Paul Page
Age 91
Birth Date 1932
Also Known As J Page
Person 6210 Irby St, Houston, TX 77091
Phone Number 713-680-3866
Possible Relatives
Previous Address 6051 Gaelic, San Antonio, TX 78240
12322 Stable Road Dr, San Antonio, TX 78249

Joseph Sr Page

Name / Names Joseph Sr Page
Age 91
Birth Date 1932
Also Known As Page Joseph
Person 2311 Desire St, New Orleans, LA 70117
Phone Number 504-949-0500
Possible Relatives

Previous Address 1821 Villere St, New Orleans, LA 70116
6 Labarre Ct, Jefferson, LA 70121
2315 Desire St, New Orleans, LA 70117

Joseph R Page

Name / Names Joseph R Page
Age 94
Birth Date 1929
Also Known As J Page
Person 50 Jefferson Ave, Chicopee, MA 01020
Phone Number 413-533-5067
Possible Relatives
Previous Address 38 Ivy St, Chicopee, MA 01013
51 Jefferson Ave, Chicopee, MA 01020

Joseph Ned Page

Name / Names Joseph Ned Page
Age 98
Birth Date 1925
Also Known As Ned Page
Person 219 Timber Ridge Dr, Fredericksburg, TX 78624
Phone Number 830-997-9452
Possible Relatives



Previous Address 3641 Rue Nichole, New Orleans, LA 70131
210 Timber Ridge Dr, Fredericksburg, TX 78624
105 Frederick Rd, Fredericksburg, TX 78624

Joseph Page

Name / Names Joseph Page
Age 98
Birth Date 1925
Also Known As Joseph C Lapage
Person 1908 Louisa St, New Orleans, LA 70117
Phone Number 504-948-9579
Possible Relatives


Joseph Page

Name / Names Joseph Page
Age 110
Birth Date 1914
Person 19 Cora St, West Springfield, MA 01089
Phone Number 413-739-1765
Possible Relatives

Joseph Page

Name / Names Joseph Page
Age 116
Birth Date 1908
Person 7703 Camino Real #109A, Miami, FL 33143
Phone Number 305-232-0480
Possible Relatives
Previous Address 12215 111th Ln, Miami, FL 33186
9520 136th St, Miami, FL 33176
12215 Ter #111, Miami, FL 33186

Joseph F Page

Name / Names Joseph F Page
Age 118
Birth Date 1906
Also Known As Jos F Page
Person 145 Commercial St #537, Boston, MA 02109
Phone Number 617-227-4440
Possible Relatives
Previous Address 145 Coml, Boston, MA 02203

Joseph C Page

Name / Names Joseph C Page
Age N/A
Person 64639 E CATALINA VIEW DR, TUCSON, AZ 85739
Phone Number 520-818-1309

Joseph A Page

Name / Names Joseph A Page
Age N/A
Person 21 End Ave #201, New York, NY 10280
Previous Address 1504 44th St, Washington, DC 20007
205 Lexington Ave, New York, NY 10016
736 Lombard, Philadelphia, PA 19092
736 Lombard St, Philadelphia, PA 19147

Joseph J Page

Name / Names Joseph J Page
Age N/A
Person 3722 JAMES DR, ANCHORAGE, AK 99504
Phone Number 907-563-7243

Joseph Page

Name / Names Joseph Page
Age N/A
Person 822 DOGWOOD DR, RED BAY, AL 35582
Phone Number 256-356-8090

Joseph C Page

Name / Names Joseph C Page
Age N/A
Person 842 SHERMAN OAKS DR, BIRMINGHAM, AL 35235
Phone Number 205-833-1021

Joseph S Page

Name / Names Joseph S Page
Age N/A
Person 2337 BRIARCLIFF DR, LEEDS, AL 35094
Phone Number 205-640-3421

Joseph Page

Name / Names Joseph Page
Age N/A
Person 6800 MCFARLAND BLVD LOT 38, NORTHPORT, AL 35476
Phone Number 205-333-8073

Joseph Page

Name / Names Joseph Page
Age N/A
Person 1352 GREENWOOD AVE, MOBILE, AL 36605
Phone Number 251-473-8256

Joseph Page

Name / Names Joseph Page
Age N/A
Person 6800 MCFARLAND BLVD, LOT 38 NORTHPORT, AL 35476
Phone Number 205-333-8073

Joseph T Page

Name / Names Joseph T Page
Age N/A
Person 720 N 82ND ST APT E109, SCOTTSDALE, AZ 85257

JOSEPH L PAGE

Business Name SYNAGRO-WWT, INC.
Person Name JOSEPH L PAGE
Position Secretary
State TX
Address 1800 BERING DRIVE SUITE 1000 1800 BERING DRIVE SUITE 1000, HOUSTON, TX 77057
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10986-1996
Creation Date 1996-05-16
Type Foreign Corporation

JOSEPH L PAGE

Business Name SYNAGRO-WWT, INC.
Person Name JOSEPH L PAGE
Position Secretary
State TX
Address 1800 BERING DRIVE 1800 BERING DRIVE, HOUSTON, TX 77057
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10986-1996
Creation Date 1996-05-16
Type Foreign Corporation

JOSEPH L PAGE

Business Name SYNAGRO-WWT, INC.
Person Name JOSEPH L PAGE
Position Director
State TX
Address 1800 BERING DRIVE SUITE 1000 1800 BERING DRIVE SUITE 1000, HOUSTON, TX 77057
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10986-1996
Creation Date 1996-05-16
Type Foreign Corporation

JOSEPH L PAGE

Business Name SYNAGRO-WWT, INC.
Person Name JOSEPH L PAGE
Position Director
State TX
Address 1800 BERING DRIVE 1800 BERING DRIVE, HOUSTON, TX 77057
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10986-1996
Creation Date 1996-05-16
Type Foreign Corporation

Joseph Page

Business Name Page Piping, Inc.
Person Name Joseph Page
Position company contact
State FL
Address 730 Main Street, Orlando, FL 32205
SIC Code 16
Email [email protected]
Title President

Joseph Page

Business Name Page Piping Inc
Person Name Joseph Page
Position company contact
State FL
Address 2700bonnet Crk Lot H, Orlando, FL 32830
Phone Number
Email [email protected]
Title President

Joseph Page

Business Name Page Piping Inc
Person Name Joseph Page
Position company contact
State FL
Address P.O. BOX 22180 Orlando FL 32830-2180
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 407-828-0175

Joseph Page

Business Name Page Piping Inc
Person Name Joseph Page
Position company contact
State FL
Address 3452 Bonnet Creek Rd Lake Buena Vista FL 32830
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 407-938-0781
Number Of Employees 9
Fax Number 407-828-0177

Joseph Page

Business Name Page Painting Co
Person Name Joseph Page
Position company contact
State FL
Address P.O. BOX 692594 Orlando FL 32869-2594
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 407-352-7243

Joseph Page

Business Name Page Home Inspection Svc
Person Name Joseph Page
Position company contact
State IL
Address 506 Park St Taylor Springs IL 62089-0000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 217-532-7963
Number Of Employees 1
Annual Revenue 135340

JOSEPH H PAGE

Business Name PORPOISE POINT CONDOMINIUM ASSOCIATION, INC.
Person Name JOSEPH H PAGE
Position registered agent
State GA
Address 9170 FERGUSON AVE, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-10-08
Entity Status Active/Compliance
Type CFO

JOSEPH A. PAGE

Business Name PAGE TRUCKING, INC.
Person Name JOSEPH A. PAGE
Position registered agent
State GA
Address 508 GRANADE DRIVE, Forest Park, GA 30297
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-14
Entity Status Active/Compliance
Type CFO

JOSEPH A. PAGE

Business Name PAGE TRUCKING, INC.
Person Name JOSEPH A. PAGE
Position registered agent
State GA
Address 508 GRANADE DRIVE 508 granade dr, Forest Park, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-14
Entity Status Active/Compliance
Type CEO

Joseph Page

Business Name New Jersey Restaurant Association
Person Name Joseph Page
Position company contact
State NJ
Address 126 W. State St, Trenton,, NJ 8608
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Page

Business Name Martha Page
Person Name Joseph Page
Position company contact
State MO
Address 821 W Crowder Rd Trenton MO 64683-1618
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 660-359-6789

JOSEPH H PAGE

Business Name MAYCREST TOOL & FASTENER, INC.
Person Name JOSEPH H PAGE
Position registered agent
State GA
Address 1609 EAST MONTGOMERY CROSSROA, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-21
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CFO

JOSEPH H PAGE

Business Name MAYCREST HARDWARE CENTER, INC.
Person Name JOSEPH H PAGE
Position registered agent
State GA
Address 1609 MONTGOMERY CROSS RD, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-14
Entity Status Active/Compliance
Type CFO

JOSEPH E. PAGE

Business Name MADDOX-PAGE FUNERAL HOME, INC.
Person Name JOSEPH E. PAGE
Position registered agent
State GA
Address 832 CHEROKEE RD, LAGRANGE, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-03-22
Entity Status Merged
Type CEO

Joseph Page

Business Name Jlp Design
Person Name Joseph Page
Position company contact
State MI
Address 6085 Lima Center Rd Manchester MI 48158-9783
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 734-428-9105

Joseph Page

Business Name J&P Building Services Inc
Person Name Joseph Page
Position company contact
State VA
Address P.O. BOX 15264 Richmond VA 23227-0664
Industry Business Services
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 804-266-0694

JOSEPH H PAGE

Business Name J K PAGE ENTERPRISES, INC.
Person Name JOSEPH H PAGE
Position registered agent
State GA
Address 952 HIGHLAND VIEW, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph Page

Business Name J & P Building Svc Inc
Person Name Joseph Page
Position company contact
State VA
Address 4058 Crockett St Richmond VA 23228-4114
Industry Business Services
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 804-266-0694
Number Of Employees 25
Annual Revenue 883500
Fax Number 804-262-8179

Joseph Page

Business Name Herrera Rodolfo Jr DDS
Person Name Joseph Page
Position company contact
State TX
Address 100 Greenway Ln Del Rio TX 78840-7634
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 830-775-4122

Joseph Page

Business Name Casper's Hot Dogs
Person Name Joseph Page
Position company contact
State MA
Address 600 Atlantic Ave, Boston, MA 2210
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JOSEPH PAGE

Business Name CENTENNIAL MESA HOMEOWNERS' ASSOCIATION
Person Name JOSEPH PAGE
Position Director
State NV
Address 601 WHITNEY RANCH DRIVE 601 WHITNEY RANCH DRIVE, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0311852007-8
Creation Date 2007-05-03
Type Domestic Non-Profit Corporation

JOSEPH PAGE

Business Name CENTENNIAL MESA HOMEOWNERS' ASSOCIATION
Person Name JOSEPH PAGE
Position Treasurer
State NV
Address 601 WHITNEY RANCH DRIVE 601 WHITNEY RANCH DRIVE, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0311852007-8
Creation Date 2007-05-03
Type Domestic Non-Profit Corporation

JOSEPH PAGE

Business Name CENTENNIAL MESA HOMEOWNERS' ASSOCIATION
Person Name JOSEPH PAGE
Position Secretary
State NV
Address 601 WHITNEY RANCH DRIVE 601 WHITNEY RANCH DRIVE, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0311852007-8
Creation Date 2007-05-03
Type Domestic Non-Profit Corporation

JOSEPH PAGE

Business Name BREAQOUT MANAGEMENT
Person Name JOSEPH PAGE
Position President
State UT
Address 210 SOUTH CENTER STREET 210 SOUTH CENTER STREET, HYRUM, UT 84319
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0905162005-1
Creation Date 2005-12-28
Type Domestic Corporation

JOSEPH PAGE

Business Name BREAQOUT MANAGEMENT
Person Name JOSEPH PAGE
Position Secretary
State UT
Address 210 SOUTH CENTER STREET 210 SOUTH CENTER STREET, HYRUM, UT 84319
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0905162005-1
Creation Date 2005-12-28
Type Domestic Corporation

JOSEPH PAGE

Business Name BREAQOUT MANAGEMENT
Person Name JOSEPH PAGE
Position Treasurer
State UT
Address 210 SOUTH CENTER STREET 210 SOUTH CENTER STREET, HYRUM, UT 84319
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0905162005-1
Creation Date 2005-12-28
Type Domestic Corporation

JOSEPH PAGE

Business Name BREAQOUT MANAGEMENT
Person Name JOSEPH PAGE
Position Director
State UT
Address 210 SOUTH CENTER STREET 210 SOUTH CENTER STREET, HYRUM, UT 84319
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0905162005-1
Creation Date 2005-12-28
Type Domestic Corporation

Joseph Page

Business Name A Accurate Lock & Key Inc
Person Name Joseph Page
Position company contact
State NC
Address 5714 Cherry Hollow Ln Matthews NC 28104-7703
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

JOSEPH L PAGE

Person Name JOSEPH L PAGE
Filing Number 800253951
Position Member
State TX
Address 8523 OLD QUARRY DRIVE, SUGAR LAND TX 77479

JOSEPH PAGE

Person Name JOSEPH PAGE
Filing Number 801686242
Position VP-S
State TX
Address 8523 OLD QUARRY DRIVE, SUGAR LAND TX 77479

Joseph Page

Person Name Joseph Page
Filing Number 801645559
Position Applicant
State TX
Address 8523 Old Quarry Drive, Sugar Land TX 77479

JOSEPH L PAGE

Person Name JOSEPH L PAGE
Filing Number 5091106
Position VICE PRESIDENT
State MD
Address 435 WILLIAMS COURT, BALTIMORE MD 21220

JOSEPH E PAGE

Person Name JOSEPH E PAGE
Filing Number 71994100
Position PRESIDENT
State TX
Address 706 N ALAMO RD, Rockwall TX 75087

Joseph W Page

Person Name Joseph W Page
Filing Number 90309502
Position P
State TX
Address 17 PAGE DRIVE, Del Rio TX 78840

Joseph W Page

Person Name Joseph W Page
Filing Number 90309502
Position Director
State TX
Address 17 PAGE DRIVE, Del Rio TX 78840

JOSEPH L PAGE

Person Name JOSEPH L PAGE
Filing Number 800884552
Position V.P
State MD
Address 435 WILLIAMS COURT, BALTIMORE MD 21220

Joseph L Page

Person Name Joseph L Page
Filing Number 123952901
Position Secretary
State TX
Address 8523 Old Quarry Drive, Sugar Land TX 77479

Joseph P Page

Person Name Joseph P Page
Filing Number 800051113
Position Director
State TX
Address 5903 Babcock Rd., #404, San Antonio TX 78240

Joseph P Page

Person Name Joseph P Page
Filing Number 800051113
Position Secretary
State TX
Address 5903 Babcock Rd., #404, San Antonio TX 78240

Joseph Layman Page

Person Name Joseph Layman Page
Filing Number 800347601
Position Applicant
State TX
Address 9025 Ruland, Suite B, Houston TX 77055

Joseph L Page

Person Name Joseph L Page
Filing Number 123952901
Position Director
State TX
Address 8523 Old Quarry Drive, Sugar Land TX 77479

Page Joseph

State MA
Calendar Year 2018
Employer Greenfield Community College (Gcc)
Job Title Contracted Seasonal Employees
Name Page Joseph
Annual Wage $759

Page Joseph

State KS
Calendar Year 2016
Employer Kansas City
Name Page Joseph
Annual Wage $60,521

Page Joseph

State KS
Calendar Year 2015
Employer Kansas City
Name Page Joseph
Annual Wage $57,012

Page Joseph A

State IL
Calendar Year 2018
Employer Southern Illinois University - Edwardsville
Name Page Joseph A
Annual Wage $51,782

Page Joseph T

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Page Joseph T
Annual Wage $62,065

Page Joseph A

State IL
Calendar Year 2017
Employer Southern Illinois University - Edwardsville
Name Page Joseph A
Annual Wage $48,999

Page Joseph T

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Page Joseph T
Annual Wage $57,500

Page Joseph A

State IL
Calendar Year 2016
Employer Southern Illinois University - Edwardsville
Name Page Joseph A
Annual Wage $51,723

Page Joseph T

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Page Joseph T
Annual Wage $53,206

Page Joseph A

State IL
Calendar Year 2015
Employer Southern Illinois University - Edwardsville
Name Page Joseph A
Annual Wage $45,896

Page Joseph L

State IL
Calendar Year 2015
Employer Oakton Community College
Name Page Joseph L
Annual Wage $10,177

Page Joseph T

State IL
Calendar Year 2015
Employer Hancock High School
Job Title Classroom Teacher
Name Page Joseph T
Annual Wage $53,955

Page Joseph H

State GA
Calendar Year 2018
Employer County of Walton
Job Title Elected Officials
Name Page Joseph H
Annual Wage $29,639

Page Joseph A

State GA
Calendar Year 2018
Employer City Of Mcrae-Helena
Job Title Asst Public Works Director
Name Page Joseph A
Annual Wage $41,437

Page Joseph

State KS
Calendar Year 2017
Employer Kansas City
Name Page Joseph
Annual Wage $60,323

Page Joseph H

State GA
Calendar Year 2017
Employer County of Walton
Job Title Elected Officials
Name Page Joseph H
Annual Wage $23,065

Page Joseph A

State GA
Calendar Year 2016
Employer City Of Mcrae-helena
Job Title Asst Public Works Director
Name Page Joseph A
Annual Wage $23,608

Page Joseph H

State GA
Calendar Year 2015
Employer City Of Monroe
Job Title Fire Captain
Name Page Joseph H
Annual Wage $59,170

Page Joseph E

State FL
Calendar Year 2017
Employer Wakulla Co Sheriff's Dept
Name Page Joseph E
Annual Wage $51,777

Page Joseph J

State FL
Calendar Year 2017
Employer Hillsborough Co Clerk Of Circuit Co
Name Page Joseph J
Annual Wage $1,228

Page Joseph E

State FL
Calendar Year 2016
Employer Wakulla Co Sheriff's Dept
Name Page Joseph E
Annual Wage $50,303

Page Joseph E

State FL
Calendar Year 2015
Employer Wakulla Co Sheriff's Dept
Name Page Joseph E
Annual Wage $45,804

Nofsinger Joseph Page

State DE
Calendar Year 2018
Employer Dept Of Finance/St Lottery Off
Name Nofsinger Joseph Page
Annual Wage $42,095

Nofsinger Joseph Page

State DE
Calendar Year 2017
Employer Dept Of Finance/St Lottery Off
Name Nofsinger Joseph Page
Annual Wage $41,672

Nofsinger Joseph Page

State DE
Calendar Year 2016
Employer Dept Of Finance/st Lottery Off
Name Nofsinger Joseph Page
Annual Wage $41,066

Nofsinger Joseph Page

State DE
Calendar Year 2015
Employer Dept Of Finance/st Lottery Off
Name Nofsinger Joseph Page
Annual Wage $7,083

Page Joseph C

State CO
Calendar Year 2018
Employer Golden Police
Name Page Joseph C
Annual Wage $81,994

Page Joseph C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Page Joseph C
Annual Wage $83,767

Page Joseph A

State GA
Calendar Year 2017
Employer City of McRae-Helena
Job Title Asst Public Works Director
Name Page Joseph A
Annual Wage $40,690

Page Joseph

State CO
Calendar Year 2017
Employer City of Golden
Name Page Joseph
Annual Wage $86,248

Page Joseph

State KS
Calendar Year 2018
Employer Kansas City
Name Page Joseph
Annual Wage $64,162

Page Joseph P

State MT
Calendar Year 2017
Employer City Of Whitefish
Name Page Joseph P
Annual Wage $81,235

Page Joseph

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trooper
Name Page Joseph
Annual Wage $77,967

Page Joseph

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trainee
Name Page Joseph
Annual Wage $2,292

Page Joseph

State MA
Calendar Year 2017
Employer Department Of State Police (Pol)
Job Title State Police Trainee
Name Page Joseph
Annual Wage $10,887

Page Joseph

State MA
Calendar Year 2017
Employer Department Conservation And Recreation (Dcr)
Job Title Ranger
Name Page Joseph
Annual Wage $29,716

Page Joseph

State MA
Calendar Year 2016
Employer Department Conservation And Recreation (dcr)
Job Title Ranger
Name Page Joseph
Annual Wage $42,483

Page Joseph

State MA
Calendar Year 2015
Employer Department Of Youth Services (dys)
Job Title Youth Services Group Worker I
Name Page Joseph
Annual Wage $9,846

Page Joseph

State MA
Calendar Year 2015
Employer Department Conservation And Recreation (dcr)
Job Title Ranger
Name Page Joseph
Annual Wage $31,246

Page Joseph A

State NC
Calendar Year 2017
Employer Guilford County
Job Title Government Officials
Name Page Joseph A
Annual Wage $51,827

Page Joseph A

State NC
Calendar Year 2017
Employer Guilford County
Job Title Deputy Sheriff
Name Page Joseph A
Annual Wage $4,660

Page Joseph A

State NC
Calendar Year 2016
Employer Guilford County
Job Title Government Officials
Name Page Joseph A
Annual Wage $52,445

Page Joseph A

State NC
Calendar Year 2016
Employer City Of Mooresville
Job Title Skilled Labor
Name Page Joseph A
Annual Wage $49,753

Page Joseph A

State NC
Calendar Year 2015
Employer Guilford County
Job Title Government Officials
Name Page Joseph A
Annual Wage $52,713

Page Joseph D

State ME
Calendar Year 2015
Employer Dept Of Defense Veterans & Emerg Mgmt
Job Title Military Security Police Officer
Name Page Joseph D
Annual Wage $3,875

Page Joseph A

State NC
Calendar Year 2015
Employer City Of Mooresville
Job Title Skilled Labor
Name Page Joseph A
Annual Wage $45,492

Le Page Joseph N

State NY
Calendar Year 2018
Employer City Of Utica
Name Le Page Joseph N
Annual Wage $55,167

Page Joseph H

State NY
Calendar Year 2018
Employer Assembly Temporary
Job Title Graduate Scholar
Name Page Joseph H
Annual Wage $15,000

Page Joseph A

State NY
Calendar Year 2017
Employer Village Of Hempstead
Name Page Joseph A
Annual Wage $66,771

Le Page Joseph N

State NY
Calendar Year 2017
Employer City Of Utica
Name Le Page Joseph N
Annual Wage $52,816

Page Joseph A

State NY
Calendar Year 2016
Employer Village Of Hempstead
Name Page Joseph A
Annual Wage $17,349

Page Joseph G

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Maintenance Worker
Name Page Joseph G
Annual Wage $1,667

Page Joseph A

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Page Joseph A
Annual Wage $3,766

Le Page Joseph N

State NY
Calendar Year 2016
Employer City Of Utica
Name Le Page Joseph N
Annual Wage $45,393

Page Joseph N

State NY
Calendar Year 2016
Employer City College Eh
Job Title Oiler (cuny)
Name Page Joseph N
Annual Wage $176

Page Joseph G

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Maintenance Worker
Name Page Joseph G
Annual Wage $40,194

Le Page Joseph N

State NY
Calendar Year 2015
Employer City Of Utica
Name Le Page Joseph N
Annual Wage $42,505

Page Joseph J

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title College Aide
Name Page Joseph J
Annual Wage $9,265

Page Joseph A

State NY
Calendar Year 2018
Employer Village Of Hempstead
Name Page Joseph A
Annual Wage $78,571

Page Joseph E

State AL
Calendar Year 2018
Employer Military
Name Page Joseph E
Annual Wage $216

Joseph R Page

Name Joseph R Page
Address 309 Princeton Rd Sterling MA 01564 -2435
Mobile Phone 978-476-1672
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Page

Name Joseph Page
Address 36 Railroad Ave Brownville ME 04414 -3731
Phone Number 207-965-8288
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph D Page

Name Joseph D Page
Address 25 Back Winterport Rd Hampden ME 04444 -1112
Phone Number 207-992-6362
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph P Page

Name Joseph P Page
Address 21530 21 Mile Rd Paris MI 49338 -9743
Phone Number 231-796-9006
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph F Page

Name Joseph F Page
Address 4835 Dover Rd Bloomfield Hills MI 48304 -3630
Phone Number 248-642-4259
Telephone Number 248-568-4257
Mobile Phone 248-568-4257
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Joseph Page

Name Joseph Page
Address 8810 Monmouth Dr Upper Marlboro MD 20772 -5110
Phone Number 301-780-6485
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph B Page

Name Joseph B Page
Address 1101 21st Ave Longmont CO 80501 APT 11-1477
Phone Number 303-652-2708
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph C Page

Name Joseph C Page
Address 9606 Ruth Ave Allen Park MI 48101 -1373
Phone Number 313-383-8931
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph R Page

Name Joseph R Page
Address 4950 Karington Place Dr Saint Louis MO 63129 -1793
Phone Number 314-894-8099
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph C Page

Name Joseph C Page
Address 324 N Emporia St Wichita KS 67202-2510 APT 111-2541
Phone Number 316-304-9426
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Joseph F Page

Name Joseph F Page
Address 13391 Sw 186th Ter Rose Hill KS 67133 -8561
Phone Number 316-776-2030
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joseph T Page

Name Joseph T Page
Address 3324 Lower West Branch Rd Iowa City IA 52245-4102 -5124
Phone Number 319-466-4691
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Page

Name Joseph Page
Address 248 Hunnicutt St Nw Atlanta GA 30313 -2051
Phone Number 404-660-5198
Mobile Phone 404-660-5198
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph T Page

Name Joseph T Page
Address 1016 N Marlyn Ave Essex MD 21221 -1305
Phone Number 410-687-6679
Gender Male
Date Of Birth 1962-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph C Page

Name Joseph C Page
Address 64639 E Catalina View Dr Tucson AZ 85739 -1253
Phone Number 480-947-0731
Gender Male
Date Of Birth 1937-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joseph S Page

Name Joseph S Page
Address 35143 Beaconhill St Harrison Township MI 48045 -3107
Phone Number 586-477-0967
Gender Male
Date Of Birth 1941-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Page

Name Joseph E Page
Address 4295 Lubahn Rd Casco MI 48064 -2611
Phone Number 586-504-1668
Email [email protected]
Gender Male
Date Of Birth 1970-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R Page

Name Joseph R Page
Address 1756 Maroon Bells Ln Bolingbrook IL 60490 -6527
Phone Number 630-890-9448
Email [email protected]
Gender Male
Date Of Birth 1956-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Page

Name Joseph W Page
Address 911 Court St Harlan IA 51537 -1322
Phone Number 712-755-5782
Gender Male
Date Of Birth 1956-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph R Page

Name Joseph R Page
Address 205 Virginia Ave Ann Arbor MI 48103 -4131
Phone Number 734-665-3063
Mobile Phone 734-355-1852
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Page

Name Joseph E Page
Address 1861 Shores Ridge Ct Suwanee GA 30024 -4313
Phone Number 770-277-7135
Mobile Phone 770-377-3149
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph G Page

Name Joseph G Page
Address 3588 Natalie Ct Loganville GA 30052 -4366
Phone Number 770-466-2598
Mobile Phone 770-601-7739
Email [email protected]
Gender Male
Date Of Birth 1951-09-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph F Page

Name Joseph F Page
Address 311 Cherokee Rd Lake Forest IL 60045-3062 -3062
Phone Number 773-230-9208
Gender Male
Date Of Birth 1970-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joseph W Page

Name Joseph W Page
Address 3455 Pinemeadow Ct Davison MI 48423 -8421
Phone Number 810-658-7345
Gender Male
Date Of Birth 1934-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Page

Name Joseph Page
Address 5934 Jessup Dr Zephyrhills FL 33540-7593 -7593
Phone Number 813-782-0480
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

PAGE, JOSEPH F MR

Name PAGE, JOSEPH F MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971076892
Application Date 2005-08-29
Contributor Occupation Lawyer
Contributor Employer Hodgman & Giarmarco
Organization Name Hodgman & Giarmarco
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 101 W Big Beaver Rd Fl 10 TROY MI

PAGE, JOSEPH F MR

Name PAGE, JOSEPH F MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992302928
Application Date 2003-10-01
Contributor Occupation Attorney
Contributor Employer Cox, Hodgman And Giarmarco
Organization Name Cox, Hodgman & Giarmarco
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 101 W Big Beaver Rd Fl 10 TROY MI

PAGE, JOSEPH F MR

Name PAGE, JOSEPH F MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 25980411399
Application Date 2004-12-01
Contributor Occupation Owner
Contributor Employer Cox, Hodgman And Giarmarco
Organization Name Cox, Hodgman & Giarmarco
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 101 W Big Beaver Rd Tenth Floor TROY MI

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952276750
Application Date 2012-04-18
Contributor Occupation ATTORNEY
Contributor Employer GIARMARCO MULLINS & HORTON PC
Organization Name Giarmarco, Mullins & Horton
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 4835 DOVER Rd BLOOMFIELD HILLS MI

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981645328
Application Date 2004-10-16
Contributor Occupation Internet Sales
Contributor Employer Self
Organization Name Internet Sales
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5624 sw riverside lane 6 PORTLAND OR

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 250.00
To Joe Knollenberg (R)
Year 2008
Transaction Type 15
Filing ID 28990145170
Application Date 2007-11-12
Contributor Occupation ATTORNEY
Contributor Employer GIARMARCO MULLINS & HORTON
Organization Name Giarmarco, Mullins & Horton
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 4835 Dover Rd BLOOMFIELD HILLS MI

PAGE, JOSEPH E

Name PAGE, JOSEPH E
Amount 100.00
To ROSAPEPE, JIM
Year 2010
Application Date 2010-05-08
Recipient Party D
Recipient State MD
Seat state:upper
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH F

Name PAGE, JOSEPH F
Amount 100.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-10-29
Recipient Party R
Recipient State MI
Seat state:governor
Address 4835 DOVER RD BLOOMFIELD MI

PAGE, JOSEPH F

Name PAGE, JOSEPH F
Amount 100.00
To BISHOP, MICHAEL D (MIKE)
Year 2010
Application Date 2010-03-11
Recipient Party R
Recipient State MI
Seat state:office
Address 4835 DOVER RD BLOOMFIELD HILLS MI

PAGE, JOSEPH E

Name PAGE, JOSEPH E
Amount 100.00
To ROSAPEPE, JIM
Year 20008
Application Date 2007-06-11
Recipient Party D
Recipient State MD
Seat state:upper
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH E

Name PAGE, JOSEPH E
Amount 100.00
To ROSAPEPE, JIM
Year 2006
Application Date 2006-06-28
Recipient Party D
Recipient State MD
Seat state:upper
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH E

Name PAGE, JOSEPH E
Amount 50.00
To MOE, BRIAN R
Year 2006
Application Date 2006-01-06
Recipient Party D
Recipient State MD
Seat state:lower
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH E

Name PAGE, JOSEPH E
Amount 50.00
To PENA-MELNYK, JOSELINE
Year 2010
Application Date 2010-08-24
Recipient Party D
Recipient State MD
Seat state:lower
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-02-23
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 660 32ND ST DES MOINES IA

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 25.00
To MUSTIO, MARK (COMMITTEE 1)
Year 2006
Application Date 2005-06-27
Recipient Party R
Recipient State PA
Seat state:lower
Address 127 W STEUBEN ST OAKDALE PA

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 15.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-08-30
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 660 32ND ST DES MOINES IA

PAGE, JOSEPH

Name PAGE, JOSEPH
Amount 5.00
To HOLDEN, BOB
Year 2004
Application Date 2004-03-29
Recipient Party D
Recipient State MO
Seat state:governor
Address 825 S 11TH ST BELLEVILLE IL

PAGE, JOSEPH & OLGA E

Name PAGE, JOSEPH & OLGA E
Amount 4.76
To FRUSH, BARBARA A (SLATE COMMITTEE 2)
Year 2004
Application Date 2003-06-09
Recipient Party D
Recipient State MD
Seat state:lower
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH & OLGA E

Name PAGE, JOSEPH & OLGA E
Amount 4.76
To ROSS, JUSTIN D (SLATE COMMITTEE 2)
Year 2004
Application Date 2003-06-09
Recipient Party D
Recipient State MD
Seat state:lower
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH & OLGA E

Name PAGE, JOSEPH & OLGA E
Amount 4.76
To MENES, PAULINE H (SLATE COMMITTEE 2)
Year 2004
Application Date 2003-06-09
Recipient Party D
Recipient State MD
Seat state:lower
Address 4608 DREXEL RD COLLEGE PARK MD

PAGE, JOSEPH & OLGA E

Name PAGE, JOSEPH & OLGA E
Amount 4.76
To SCHAEFER, WILLIAM DONALD (SLATE COMMITTEE 1)
Year 2004
Application Date 2003-06-09
Recipient Party D
Recipient State MD
Seat state:office
Address 4608 DREXEL RD COLLEGE PARK MD

JOSEPH S PAGE & KAREN M PAGE

Name JOSEPH S PAGE & KAREN M PAGE
Address 6615 Ormond Drive Nashville TN 37205
Value 292900
Landarea 2,130 square feet
Price 262500

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 4131 ORTISI DR, ORLANDO, FL 32822
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1971
Area 1254
Land Code Single Family
Address 4131 ORTISI DR, ORLANDO, FL 32822

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 4072 VANET CT, ORLANDO, FL 32822
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1974
Area 1681
Land Code Single Family
Address 4072 VANET CT, ORLANDO, FL 32822

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 5739 DOGWOOD DR, ORLANDO, FL 32807
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1952
Area 860
Land Code Single Family
Address 5739 DOGWOOD DR, ORLANDO, FL 32807

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 12068 CLUB WOODS DR, ORLANDO, FL 32824
Owner Address PAGE CHRISTINA, ORLANDO, FLORIDA 32869
County Orange
Year Built 1983
Area 1218
Land Code Single Family
Address 12068 CLUB WOODS DR, ORLANDO, FL 32824

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 5419 WINTER RUN DR, ORLANDO, FL 32839
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1980
Area 1157
Land Code Single Family
Address 5419 WINTER RUN DR, ORLANDO, FL 32839

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 1410 BALTIMORE AVE, ORLANDO, FL 32803
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1999
Area 1725
Land Code Multi-family - less than 10 units
Address 1410 BALTIMORE AVE, ORLANDO, FL 32803

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 1414 BALTIMORE AVE, ORLANDO, FL 32803
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1925
Area 692
Land Code Single Family
Address 1414 BALTIMORE AVE, ORLANDO, FL 32803

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 6605 HILL TOP RD, ORLANDO, FL 32810
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1972
Area 974
Land Code Single Family
Address 6605 HILL TOP RD, ORLANDO, FL 32810

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 10132 BAYARD CT, ORLANDO, FL 32836
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
Ass Value Homestead 213693
Just Value Homestead 229606
County Orange
Year Built 1988
Area 2588
Land Code Single Family
Address 10132 BAYARD CT, ORLANDO, FL 32836

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 7932 W SAND LAKE RD UNIT 204, ORLANDO, FL 32819
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32819
County Orange
Year Built 2005
Area 1800
Land Code Office buildings, non-professional service bu
Address 7932 W SAND LAKE RD UNIT 204, ORLANDO, FL 32819

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 3722 WINONA DR, ORLANDO, FL 32812
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1948
Area 1024
Land Code Single Family
Address 3722 WINONA DR, ORLANDO, FL 32812

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 8901 JONATHAN MANOR DR, ORLANDO, FL 32819
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32819
County Orange
Year Built 1986
Area 5987
Land Code Single Family
Address 8901 JONATHAN MANOR DR, ORLANDO, FL 32819

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 9 N OBSERVATORY DR, ORLANDO, FL 32835
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1948
Area 887
Land Code Single Family
Address 9 N OBSERVATORY DR, ORLANDO, FL 32835

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 2124 CAMDEN AVE, JACKSONVILLE, FL 32207
Owner Address 7932 SAND LAKE RD SUITE 204, ORLANDO, FL 32819
County Duval
Year Built 1924
Area 860
Land Code Single Family
Address 2124 CAMDEN AVE, JACKSONVILLE, FL 32207

PAGE JOSEPH L

Name PAGE JOSEPH L
Physical Address 2136 SAUNDERS RD, ZEPHYRHILLS, FL 33540
Owner Address 2136 SAUNDERS RD, ZEPHYRHILLS, FL 33540
Ass Value Homestead 38037
Just Value Homestead 41082
County Pasco
Year Built 1996
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2136 SAUNDERS RD, ZEPHYRHILLS, FL 33540

PAGE JOSEPH HUEY

Name PAGE JOSEPH HUEY
Physical Address 122 CARROLL ST,, FL
Owner Address 122 CARROLL ST, EASTPOINT, FL 32328
Ass Value Homestead 66401
Just Value Homestead 69429
County Franklin
Year Built 1984
Area 1180
Applicant Status Husband
Land Code Single Family
Address 122 CARROLL ST,, FL

PAGE JOSEPH H JR &

Name PAGE JOSEPH H JR &
Physical Address 22722 DOGWOOD RD NW, ALTHA, FL 32421
Owner Address RHONDA PAGE, ALTHA, FL 32421
County Calhoun
Year Built 1986
Area 744
Land Code Mobile Homes
Address 22722 DOGWOOD RD NW, ALTHA, FL 32421

PAGE JOSEPH H & RHONDA R

Name PAGE JOSEPH H & RHONDA R
Physical Address 302 25TH AVE,, FL
Owner Address 122 CARROLL STREET, EASTPOINT, FL 32320
Ass Value Homestead 54318
Just Value Homestead 54318
County Franklin
Year Built 1950
Area 1021
Applicant Status Wife
Land Code Single Family
Address 302 25TH AVE,, FL

PAGE JOSEPH EBERT

Name PAGE JOSEPH EBERT
Physical Address 4023 BLOXHAM CUTOFF RD,, FL
Owner Address 4023 BLOXHAM CUTOFF RD, CRAWFORDVILLE, FL 32327
Sale Price 100
Sale Year 2013
Ass Value Homestead 52900
Just Value Homestead 68854
County Wakulla
Year Built 1981
Area 1337
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4023 BLOXHAM CUTOFF RD,, FL
Price 100

PAGE JOSEPH EBERT

Name PAGE JOSEPH EBERT
Physical Address BLOXHAM CUTOFF RD,, FL
Owner Address 4023 BLOXHAM CUTOFF, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Timberland not classified by site index to Pi
Address BLOXHAM CUTOFF RD,, FL

PAGE JOSEPH B & KRISTIN M A

Name PAGE JOSEPH B & KRISTIN M A
Physical Address 15 HANDOLIN LN, SHALIMAR, FL 32579
Owner Address 15 HANDOLIN LANE, SHALIMAR, FL 32579
Sale Price 80000
Sale Year 2012
County Okaloosa
Year Built 1972
Area 1538
Land Code Single Family
Address 15 HANDOLIN LN, SHALIMAR, FL 32579
Price 80000

PAGE JOSEPH B

Name PAGE JOSEPH B
Physical Address 2535 RACCOON RUN LN, ORLANDO, FL 32837
Owner Address PAGE MERLA M, ORLANDO, FLORIDA 32837
Ass Value Homestead 172265
Just Value Homestead 208652
County Orange
Year Built 1995
Area 2711
Land Code Single Family
Address 2535 RACCOON RUN LN, ORLANDO, FL 32837

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 6537 WESTMONT DR, ORLANDO, FL 32835
Owner Address PAGE CHRISTINA M, ORLANDO, FLORIDA 32869
County Orange
Year Built 1968
Area 760
Land Code Single Family
Address 6537 WESTMONT DR, ORLANDO, FL 32835

PAGE JOSEPH A SR

Name PAGE JOSEPH A SR
Physical Address 621 E DUCKPOND DR, GREENVILLE, FL 32331
Owner Address 621 E DUCKPOND DR, GREENVILLE, FL 32331
Ass Value Homestead 29620
Just Value Homestead 29620
County Jefferson
Year Built 1989
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 621 E DUCKPOND DR, GREENVILLE, FL 32331

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 3913 MERRYWEATHER DR, ORLANDO, FL 32812
Owner Address PAGE CHRISTINA, ORLANDO, FLORIDA 32869
County Orange
Year Built 1958
Area 1274
Land Code Single Family
Address 3913 MERRYWEATHER DR, ORLANDO, FL 32812

JOSEPH CHAD PAGE & VIVIAN R PAGE

Name JOSEPH CHAD PAGE & VIVIAN R PAGE
Address 3752 SE 136th Avenue Bellevue WA 98006
Value 308000
Landvalue 211000
Buildingvalue 308000

JOSEPH RUSSEL PAGE & KARYN D PAGE

Name JOSEPH RUSSEL PAGE & KARYN D PAGE
Address 1261 S 1700th West Syracuse UT
Value 33826
Landvalue 33826

JOSEPH ROBERT PAGE

Name JOSEPH ROBERT PAGE
Address 1238 SW Haulover Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 100
Usage Vacant Residential Land - Single Family Platted

JOSEPH ROBERT PAGE

Name JOSEPH ROBERT PAGE
Address 1230 SW Haulover Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 100
Usage Vacant Residential Land - Single Family Platted

JOSEPH R PAGE

Name JOSEPH R PAGE
Address 750 SW Burgess Street Palm Bay FL 32908
Value 2300
Landvalue 2300
Usage Vacant Residential Land - Single Family Platted

JOSEPH R PAGE

Name JOSEPH R PAGE
Address 7504 St Phillip Street Austin TX 78757
Value 150000
Landvalue 150000
Buildingvalue 127362
Type Real

JOSEPH R PAGE

Name JOSEPH R PAGE
Address 8780 Melrose Street Overland Park KS
Value 3692
Landvalue 3692
Buildingvalue 14203

JOSEPH R KAREN L PAGE

Name JOSEPH R KAREN L PAGE
Address 1756 Maroon Bells Lane Bolingbrook IL 60440
Value 20280
Landvalue 20280
Buildingvalue 76356

JOSEPH PAUL HEIRS PAGE

Name JOSEPH PAUL HEIRS PAGE
Address Walden Road Apex NC 27502
Value 70400
Landvalue 70400

JOSEPH PAGE & (W) WENDY PAGE

Name JOSEPH PAGE & (W) WENDY PAGE
Address 543 W 8th Avenue Tarentum PA 15084
Value 20100
Landvalue 20100
Bedrooms 2
Basement Full

JOSEPH PAGE

Name JOSEPH PAGE
Address 2812 Mill Street Alexandria LA 71301
Value 250

PAGE JOSEPH P JR

Name PAGE JOSEPH P JR
Physical Address 1942 VILLA ANGELO BLVD, SAINT CLOUD, FL 34769
Owner Address 7932 W SAND LAKE RD STE 204, ORLANDO, FL 32819
County Osceola
Year Built 1998
Area 1225
Land Code Single Family
Address 1942 VILLA ANGELO BLVD, SAINT CLOUD, FL 34769

JOSEPH P PAGE

Name JOSEPH P PAGE
Address 617 Greenfield Drive Alexandria LA 71301
Value 541

JOSEPH L PAGE & KUM S PAGE

Name JOSEPH L PAGE & KUM S PAGE
Address 1108 SW 130th Street Oklahoma City OK 73170
Value 16000
Landvalue 16000
Buildingvalue 117621
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOSEPH K PAGE JR & MARGARET A PAGE

Name JOSEPH K PAGE JR & MARGARET A PAGE
Address 12722 Country Lane Waldorf MD
Value 98100
Landvalue 98100
Buildingvalue 151400
Landarea 17,105 square feet
Airconditioning yes
Numberofbathrooms 2

JOSEPH I PAGE & SALLY S PAGE

Name JOSEPH I PAGE & SALLY S PAGE
Address 1552 N Emerald Drive Layton UT
Value 20856
Landvalue 20856

JOSEPH H PAGE & SETONA B PAGE

Name JOSEPH H PAGE & SETONA B PAGE
Address 8810 Whitefield Avenue Savannah GA
Value 84100
Landvalue 84100
Buildingvalue 105000

JOSEPH H PAGE & SETONA B PAGE

Name JOSEPH H PAGE & SETONA B PAGE
Address 8804 Whitefield Avenue Savannah GA
Value 88500
Landvalue 88500

JOSEPH G PAGE & KIMBERLY A PAGE

Name JOSEPH G PAGE & KIMBERLY A PAGE
Address 2690 W Elm Street Lima OH 45805
Value 14700
Landvalue 14700
Buildingvalue 48600
Landarea 8,232 square feet

JOSEPH FREDERICK PAGE JR & LINDA PAGE

Name JOSEPH FREDERICK PAGE JR & LINDA PAGE
Address 900 Orchard Street St. George UT 84783
Value 75900
Landvalue 75900

JOSEPH F & JANET L PAGE

Name JOSEPH F & JANET L PAGE
Address 311 Cherokee Road Lake Forest IL 60045
Value 79026
Landvalue 79026
Buildingvalue 352436
Price 1675000

JOSEPH D PAGE KATHY M PAGE

Name JOSEPH D PAGE KATHY M PAGE
Address 2620 Pinoak Drive Hickory NC
Value 13300
Landvalue 13300
Buildingvalue 166300
Landarea 40,946 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JOSEPH CHAD PAGE & VIVIAN R PAGE

Name JOSEPH CHAD PAGE & VIVIAN R PAGE
Address 12840 SE 40th Court #D2 Bellevue WA 98006
Value 124800
Landvalue 54200
Buildingvalue 124800

JOSEPH LEWIS PAGE

Name JOSEPH LEWIS PAGE
Address 6758 Winifred Drive Fort Worth TX
Value 15500
Landvalue 15500
Buildingvalue 100600

PAGE JESSIE JOSEPH

Name PAGE JESSIE JOSEPH
Physical Address 12009 BLACKHEATH CIR, ORLANDO, FL 32837
Owner Address 12009 BLACKHEATH CIR, ORLANDO, FLORIDA 32837
Ass Value Homestead 117943
Just Value Homestead 119744
County Orange
Year Built 1990
Area 1641
Land Code Single Family
Address 12009 BLACKHEATH CIR, ORLANDO, FL 32837

Joseph Alan Page

Name Joseph Alan Page
Doc Id 08001181
City Arlington Hts. IL
Designation us-only
Country US

Joseph Alan Page

Name Joseph Alan Page
Doc Id 07640293
City Arlington Hts IL
Designation us-only
Country US

Joseph Page

Name Joseph Page
Doc Id 07351642
City Mechanicsville VA
Designation us-only
Country US

JOSEPH PAGE

Name JOSEPH PAGE
Type Republican Voter
State NC
Address 600 S CHURTON ST #12, HILLSBOROUGH, NC 27278
Phone Number 919-306-7000
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Republican Voter
State FL
Address 1328 COASTAL HWY, PANACEA, FL 32346
Phone Number 850-519-6471
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State SC
Address 1170 BERKLEY AVE, FLORENCE, SC 29505
Phone Number 843-773-9762
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State KS
Address 6500 KANSAS AVE LOT 65, KANSAS CITY, KS 66111
Phone Number 816-596-1022
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State IL
Address 1312 BOSTON AVE, JOLIET, IL 60435
Phone Number 815-744-6039
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State PA
Address 202 MEADVILLE PIKE, FRANKLIN, PA 16323
Phone Number 814-671-1900
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State PA
Address 202 MEADVILLE PIKE, FRANKLIN, PA 16323
Phone Number 814-432-5207
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State UT
Address 1552 EMERALD DR, LAYTON, UT 84040
Phone Number 801-450-0671
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Republican Voter
State PA
Address ONE MILFORD ROAD, NEWPORT, PA 17074
Phone Number 717-567-6722
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Republican Voter
State MA
Address 83 HOLLIS AVE, QUINCY, MA 2171
Phone Number 617-851-8909
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State OH
Address 2606 POINEER TRAIL, SANDUSKY, OH 44870
Phone Number 614-463-6556
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Democrat Voter
State OH
Address 2606 PIONEER TRL, SANDUSKY, OH 44870
Phone Number 614-463-0658
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State MI
Address 509 MCNEAL, JACKSON, MI 49203
Phone Number 517-783-5198
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Voter
State NY
Address 1511 WADDELL ST, NORTH BALDWIN, NY 11510
Phone Number 516-330-5126
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State MN
Address 350 MYRICK ST, LE SUEUR, MN 56058
Phone Number 507-475-2712
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State OH
Address 33001 CURTIS BLVD, EASTLAKE, OH 44095
Phone Number 440-342-1232
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State MA
Address 15 WILLOW ST, HOLYOKE, MA 1040
Phone Number 413-531-5993
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Republican Voter
State MD
Address [email protected], BALTIMORE, MD 21229
Phone Number 410-925-4780
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State NY
Address 1400 ROUTE 96 B16, WATERLOO, NY 13165
Phone Number 315-651-9710
Email Address [email protected]

JOSEPH PAGE

Name JOSEPH PAGE
Type Independent Voter
State AL
Address 2102 JJ CIR, ATMORE, AL 36502
Phone Number 251-359-0104
Email Address [email protected]

Joseph E Page

Name Joseph E Page
Visit Date 4/13/10 8:30
Appointment Number U14086
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/3/2011 15:00
Appt End 6/3/2011 23:59
Total People 4
Last Entry Date 6/2/2011 11:30
Meeting Location OEOB
Caller CAROLINE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 81052

JOSEPH PAGE

Name JOSEPH PAGE
Car HONDA CR-V
Year 2009
Address 900 ORCHARD ST, DAMMERON VLY, UT 84783-5052
Vin JHLRE48559C005189
Phone 435-673-9190

JOSEPH PAGE

Name JOSEPH PAGE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 981 Whitney Ranch Dr Apt 1121, Henderson, NV 89014-2571
Vin 1HD4CP21X7K411216

JOSEPH E PAGE

Name JOSEPH E PAGE
Car HARL FLHR
Year 2007
Address 388 WAMSLEY LN, STOUT, OH 45684-9063
Vin 1HD1FR4187Y652840

JOSEPH PAGE

Name JOSEPH PAGE
Car CHEVROLET COBALT
Year 2007
Address 148 S Hancock St, Wilkes Barre, PA 18702-5850
Vin 1G1AL55F577328823

JOSEPH PAGE

Name JOSEPH PAGE
Car DODGE CHARGER
Year 2007
Address 5936 Newman Davis Rd, Greensboro, NC 27406-9516
Vin 2B3KA53H17H839005

JOSEPH PAGE

Name JOSEPH PAGE
Car DODGE RAM PICKUP 1500
Year 2007
Address 46 Foreman Dr, Glen Carbon, IL 62034-1308
Vin 1D7HU18247J538844

JOSEPH PAGE

Name JOSEPH PAGE
Car NISSAN TITAN
Year 2007
Address 8523 Old Quarry Dr, Sugar Land, TX 77479-1971
Vin 1N6BA07B07N225204
Phone 281-343-9956

Joseph Page

Name Joseph Page
Car TOYOTA CAMRY
Year 2007
Address 112 Misty Groves Cir, Morrisville, NC 27560-8165
Vin 4T1BE46K37U056944

Joseph Page

Name Joseph Page
Car FORD ESCAPE
Year 2007
Address 4295 Lubahn Rd, Casco, MI 48064-2611
Vin 1FMYU03107KB68324

JOSEPH PAGE

Name JOSEPH PAGE
Car JEEP LIBERTY
Year 2007
Address 4305 ROSE CT, LAKE ORION, MI 48362-1051
Vin 1J4GL48K47W704657

Joseph Page

Name Joseph Page
Car SUZUKI GRAND VITARA
Year 2007
Address 1604 NE Ball Dr, Lees Summit, MO 64086-5807
Vin JS3TE941874201400

Joseph Page

Name Joseph Page
Car KIA SEDONA
Year 2007
Address 809 Primrose Ln, Jefferson City, MO 65109-1825
Vin KNDMB233976189414

Joseph Page

Name Joseph Page
Car SUZUKI FORENZA
Year 2007
Address 1108 SW 130th St, Oklahoma City, OK 73170-6987
Vin KL5JD56Z17K495891

Joseph Page

Name Joseph Page
Car CHEVROLET IMPALA
Year 2007
Address 6758 Winifred Dr, Fort Worth, TX 76133-5034
Vin 2G1WT58K979220251

JOSEPH PAGE

Name JOSEPH PAGE
Car FORD EXPEDITION EL
Year 2007
Address 617 Greenfield Dr, Alexandria, LA 71302-5114
Vin 1FMFK195X7LA20611
Phone 318-446-1790

JOSEPH PAGE

Name JOSEPH PAGE
Car GMC YUKON XL
Year 2008
Address 311 Cherokee Rd, Lake Forest, IL 60045-3062
Vin 1GKFK66808J224223

JOSEPH PAGE

Name JOSEPH PAGE
Car FORD EDGE
Year 2008
Address 25 Back Winterport Rd, Hampden, ME 04444-1112
Vin 2FMDK39C38BA96772

Joseph Page

Name Joseph Page
Car HONDA FIT
Year 2008
Address 6052 Havenview Dr, Mechanicsville, VA 23111-7507
Vin JHMGD37608S009116

JOSEPH PAGE

Name JOSEPH PAGE
Car CHEVROLET IMPALA
Year 2008
Address 1005 Greenwood Dr SE, East Grand Forks, MN 56721-2263
Vin 2G1WT58K081259164

JOSEPH PAGE

Name JOSEPH PAGE
Car TOYOTA TUNDRA
Year 2008
Address 16845 GRANDVIEW ST, STILWELL, KS 66085-9377
Vin 5TFDV54158X058689

JOSEPH PAGE

Name JOSEPH PAGE
Car KIA OPTIMA
Year 2008
Address 1552 EMERALD DR, LAYTON, UT 84040-8358
Vin KNAGE123985266898
Phone 801-546-2034

Joseph Page

Name Joseph Page
Car TOYOTA CAMRY HYBRID
Year 2008
Address 900 Orchard St, Dammeron Valley, UT 84783-5052
Vin 4T1BB46KX8U055462
Phone 435-673-9190

JOSEPH PAGE

Name JOSEPH PAGE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 142 Pine Dr, Hattiesburg, MS 39401-8408
Vin 3GCEK33389G142158

JOSEPH PAGE

Name JOSEPH PAGE
Car VOLKSWAGEN GLI
Year 2009
Address 6120 N Almanza Ln, Litchfield Park, AZ 85340-7332
Vin 3VWDA71K79M028621

JOSEPH PAGE

Name JOSEPH PAGE
Car FORD MUSTANG
Year 2009
Address 8523 OLD QUARRY DR, SUGAR LAND, TX 77479-1971
Vin 1ZVHT80N795146641
Phone 281-343-9956

JOSEPH PAGE

Name JOSEPH PAGE
Car CHEVROLET TRAVERSE
Year 2009
Address 6937 Grand Caillou Rd, Dulac, LA 70353-2509
Vin 1GNER13D39S155683

JOSEPH PAGE

Name JOSEPH PAGE
Car HYUNDAI ACCENT
Year 2009
Address 1814 Watercolor Pl, Grayslake, IL 60030-4035
Vin KMHCM36C39U125144

JOSEPH PAGE

Name JOSEPH PAGE
Car CHEVROLET TRAILBLAZER
Year 2008
Address 1708 Crestline St, Pittsburgh, PA 15221-5329
Vin 1GNDT13S882125928

JOSEPH PAGE

Name JOSEPH PAGE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 686 Andrew Chapel Rd, Brandon, MS 39042-9660
Vin 4YMCL12187G262895

Joseph Page

Name Joseph Page
Domain getyourbookreviewed.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 Gulfview Dr. Maitland Florida 32751
Registrant Country UNITED STATES

JOSEPH PAGE

Name JOSEPH PAGE
Domain bestbabyvideomonitors.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-27
Update Date 2013-12-28
Registrar Name ENOM, INC.
Registrant Address 1625 GULFVIEW DR. MAITLAND STATE 32751
Registrant Country UNITED STATES
Registrant Fax 15555555555

Joseph Page

Name Joseph Page
Domain mobilewebsiteoutsourcers.info
Contact Email [email protected]
Create Date 2012-07-20
Update Date 2013-07-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1625 Gulfview Dr. Maitland Florida 32751
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain safehomesecurity.biz
Contact Email [email protected]
Create Date 2012-12-01
Update Date 2014-01-11
Registrar Name GODADDY.COM, INC.
Registrant Address 1625 Gulfview Dr. Maitland Florida 32751
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain etcetrart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-25
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13217 Arbor Day Ct Charlotte North Carolina 28269
Registrant Country UNITED STATES
Registrant Fax 17049489323

Joseph Page

Name Joseph Page
Domain pagepipinginc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-01
Update Date 2009-10-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 22180 Lake Buena Vista FL 32830-2180
Registrant Country UNITED STATES
Registrant Fax 4078280177

Joseph Page

Name Joseph Page
Domain josephfpage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 552 Weaver Mill Road Rector Pennsylvania 15677
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain thewealthiestcatch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 Gulfview Dr. Maitland Florida 32751
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain advantageinsurance-fl.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-07
Update Date 2013-09-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 13107 spring hill dr Spring Hill FL 34609
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain jproadways.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-18
Update Date 2013-08-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address New Industrial Site Bramford Road Great Blakenham Ipswich SFK IP6 0SL
Registrant Country UNITED KINGDOM

Joseph Page

Name Joseph Page
Domain josefpaij.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-05
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 13217 Arbor Day Ct Charlotte North Carolina 28269
Registrant Country UNITED STATES

Joseph Page

Name Joseph Page
Domain pagepiping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-02
Update Date 2009-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 22180 Lake Buena Vista FL 32830
Registrant Country UNITED STATES
Registrant Fax 4078280177

Joseph Page

Name Joseph Page
Domain pda-reservations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-11-10
Update Date 2013-11-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1625 Gulfview Dr. Maitland FL 32751
Registrant Country UNITED STATES
Registrant Fax 14075879147

Joseph Page

Name Joseph Page
Domain blackwhitehookup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 Gulfview Dr. Maitland Florida 32751
Registrant Country UNITED STATES

joseph page

Name joseph page
Domain dodesbows.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address The Old Shop|Weston Salisbury SP51RQ SP51RQ
Registrant Country UNITED KINGDOM

Joseph Page

Name Joseph Page
Domain slimdewberry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 952 Highland View NE Atlanta Georgia 30306
Registrant Country UNITED STATES