Joseph Powers

We have found 320 public records related to Joseph Powers in 39 states . People found have 2 ethnicities: African American 1 and English. 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 48 business registration records connected with Joseph Powers in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Bus Driver. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $46,671.


Joseph T Powers

Name / Names Joseph T Powers
Age 42
Birth Date 1982
Also Known As Joseph Jr Powers
Person 181 Pollard St, N Billerica, MA 01862
Phone Number 978-663-3901
Possible Relatives






Previous Address 181 Pollard St, North Billerica, MA 01862
29 Upton St, North Billerica, MA 01862
318 Boston Rd, North Billerica, MA 01862

Joseph J Powers

Name / Names Joseph J Powers
Age 47
Birth Date 1977
Also Known As Joseph J Powells
Person 374 PO Box, West Falmouth, MA 02574
Phone Number 508-564-6275
Possible Relatives







Previous Address 622 Chicopee Row, Groton, MA 01450
2 Eldredge Dr, North Falmouth, MA 02556
1375 High Point Way #D, Delray Beach, FL 33445
9 Hosmer St #2, Watertown, MA 02472
68 Richmond Rd, Belmont, MA 02478
287 Massachusetts Ave #12A, Arlington, MA 02474
34 Hamilton Rd #210, Arlington, MA 02474
92 University Rd #2, Brookline, MA 02445
1673 PO Box, Amherst, MA 01002
1673 PO Box, Amherst, MA 01004

Joseph W Powers

Name / Names Joseph W Powers
Age 54
Birth Date 1970
Person 406 22nd St, Danville, AR 72833
Phone Number 479-495-2924
Possible Relatives
Previous Address 998 PO Box, Danville, AR 72833
BXO PO Box, Danville, AR 72833
126 7th #B998, Danville, AR 72833

Joseph Daniel Powers

Name / Names Joseph Daniel Powers
Age 64
Birth Date 1960
Also Known As Joseph D Powers
Person 90 Webber St #1, Lowell, MA 01851
Phone Number 978-597-0111
Possible Relatives
Calais Powers
Calais Powers
Previous Address 53 Brookline St, Townsend, MA 01469
156 PO Box, Lowell, MA 01853
20 Cornell St, Arlington, MA 02474
20 Cornell St #1, Lowell, MA 01851

Joseph Robert Powers

Name / Names Joseph Robert Powers
Age 66
Birth Date 1958
Also Known As J Powers
Person 1331 Murray Rd, Mabton, WA 98935
Phone Number 318-361-9440
Possible Relatives



Kristi K Cramblitpowers
Previous Address 1408 University Ave, Monroe, LA 71203
4301 Sterlington Rd, Monroe, LA 71203
4301 Highway 165, Monroe, LA
602 Tarver St, Monroe, LA 71201
107 Cherry St #1, Monroe, LA 71201
Associated Business Bob's General Store, Inc Bob's General Store, Llc

Joseph R Powers

Name / Names Joseph R Powers
Age 69
Birth Date 1955
Person 125 Perry Ave #2, Worcester, MA 01610
Possible Relatives



A Powers

Previous Address 1585 45th Ter, Okeechobee, FL 34972
Email [email protected]

Joseph Francis Powers

Name / Names Joseph Francis Powers
Age 69
Birth Date 1955
Also Known As Jos Powers
Person 101 Strong Ave, Pittsfield, MA 01201
Phone Number 413-442-3925
Possible Relatives
Previous Address 202 PO Box, Monterey, MA 01245
5 Tide View Path 10 5 Tid, Monterey, MA 01245
12 Tyringham Rd, Otis, MA 01253
5 Tide View Tide Path Vw #10 5, Monterey, MA 01245
Tyringham, Otis, MA 01253
43 PO Box, Monterey, MA 01245
Tyringham Rd, Otis, MA 01253

Joseph J Powers

Name / Names Joseph J Powers
Age 71
Birth Date 1953
Also Known As Joe J Powers
Person 103 PO Box, Opelousas, LA 70571
Phone Number 504-467-9966
Possible Relatives



Previous Address 2302 Kansas Ave, Kenner, LA 70062
159 Florence Ave, Gresham, OR 97080
105 Troon Dr, Broussard, LA 70518
2907 Tugie St, Metairie, LA 70003
5 Trillium Triangle, Lafayette, LA 70507
5 Teurlings Dr, Lafayette, LA 70501
Trillium, Lafayette, LA 70501

Joseph J Powers

Name / Names Joseph J Powers
Age 71
Birth Date 1953
Person 2302 Kansas Ave, Kenner, LA 70062
Phone Number 504-467-9966
Possible Relatives

Joseph Gerard Powers

Name / Names Joseph Gerard Powers
Age 75
Birth Date 1949
Also Known As Josh Powers
Person 72 Cypress Rd, Milton, MA 02186
Phone Number 617-696-0453
Possible Relatives


Previous Address 64 Patten St #1, Jamaica Plain, MA 02130

Joseph E Powers

Name / Names Joseph E Powers
Age 82
Birth Date 1942
Person 307 Woodstock Ldg, Plantation, FL 33314
Phone Number 305-584-3056
Previous Address 5420 11th St, Lauderhill, FL 33313

Joseph Charles Powers

Name / Names Joseph Charles Powers
Age 82
Birth Date 1942
Also Known As Joseph H Powers
Person 6 Gray Birch Rd, East Sandwich, MA 02537
Phone Number 508-833-8662
Possible Relatives




Previous Address Gray Birch, East Sandwich, MA 02537
19 Greystone Rd, Saugus, MA 01906
6 Black Oak Trl, Medford, NJ 08055
58 Fuller Pond Rd #58, Middleton, MA 01949
17 Mount Pleasant Dr, Peabody, MA 01960
Black Oak Tr, Medford, NJ 08055
4033 Walnut St, Allentown, PA 18104

Joseph Patrick Powers

Name / Names Joseph Patrick Powers
Age 83
Birth Date 1941
Also Known As Joseph Edward Powers
Person 1664 Douglas Ave, Dunedin, FL 34698
Phone Number 727-733-6952
Possible Relatives


Previous Address 5419 Seafoam Dr, New Port Richey, FL 34652
843 Eden Ct #14, Dunedin, FL 34698
24 Seafoam, New Port Richey, FL 34652
24 Sea Foam, New Port Richey, FL 34652
667 RR 4 POB, Oak Grove, AR 72660
669 RR 4 POB, Oak Grove, AR 72660

Joseph F Powers

Name / Names Joseph F Powers
Age 89
Birth Date 1934
Also Known As Jospeh Powers
Person 10 Hornbeam Rd, Coventry, RI 02816
Phone Number 401-828-1115
Previous Address 143 Shore Dr, Coventry, RI 02816
83 Spruce St, Warwick, RI 02886

Joseph Albert Powers

Name / Names Joseph Albert Powers
Age 91
Birth Date 1932
Also Known As Albert J Powers
Person 930 5th Plz, Florissant, MO 63031
Phone Number 314-229-8398
Possible Relatives

Previous Address 1 Rt, St Charles, MO 00000

Joseph E Powers

Name / Names Joseph E Powers
Age 93
Birth Date 1930
Also Known As Jos E Powers
Person 17 Bates Dr, Nashua, NH 03064
Phone Number 603-595-5289
Possible Relatives Brigid A Crescentini



Previous Address 34 Garden Rd, Concord, MA 01742

Joseph Dudley Powers

Name / Names Joseph Dudley Powers
Age 93
Birth Date 1930
Also Known As Joann Powers
Person 7401 19th St #0000, Bethany, OK 73008
Phone Number 405-789-4723
Possible Relatives J Powers
Previous Address 7401 Ex, Bethany, OK 73008
7401 Nw, Bethany, OK 73008
6801 39th Expy #103, Bethany, OK 73008
Email [email protected]

Joseph M Powers

Name / Names Joseph M Powers
Age 93
Birth Date 1930
Person 920 Memory Ln, Mobile, AL 36608
Phone Number 251-342-2243
Possible Relatives
Previous Address 15 Lapalco, Harvey, LA 70058
1029 Briargate Cir, Columbia, SC 29210
3000 34th St, Saint Petersburg, FL 33711
669 PO Box, Crystal River, FL 34423
15 Lapalco Apts, Harvey, LA 70058
15 Lapalco Apts, Harvey, LA 00000
1053 Dauphin St, Mobile, AL 36604
Associated Business Magnolia Funeral Home Of Mobile, Inc

Joseph P Powers

Name / Names Joseph P Powers
Age 96
Birth Date 1927
Also Known As Jos P Powers
Person 1 Quarry Ter, Peabody, MA 01960
Phone Number 978-531-6094
Possible Relatives
Previous Address Quarry Te, Peabody, MA 01960

Joseph C Powers

Name / Names Joseph C Powers
Age 96
Birth Date 1927
Person 800 Bearses Way #4NB, Hyannis, MA 02601
Phone Number 617-436-7166
Previous Address 10 Victoria St, Dorchester, MA 02125
10 Victory Rd, Dorchester, MA 02122

Joseph A Powers

Name / Names Joseph A Powers
Age 98
Birth Date 1925
Also Known As Jos Powers
Person 44 Abbott St #1, Beverly, MA 01915
Phone Number 978-927-0997
Possible Relatives

Previous Address 9 Penny Rd, Woburn, MA 01801
36 Thorndike St #2, Beverly, MA 01915
Benny, Woburn, MA 01801
9 Benny Rd, Woburn, MA 01801
9 Bonnie Way, Woburn, MA 01801

Joseph E Powers

Name / Names Joseph E Powers
Age 98
Birth Date 1925
Also Known As Jos Powers
Person 47 Eutaw Ave, Lynn, MA 01902
Phone Number 781-595-1332
Possible Relatives


Joseph J Powers

Name / Names Joseph J Powers
Age 98
Birth Date 1925
Also Known As Jos Powers
Person 17 Muriel Ter, Haverhill, MA 01835
Phone Number 508-373-0111
Possible Relatives
Previous Address 82 Ashland Ave, Methuen, MA 01844
17 Muriel Ter, Bradford, MA 01835

Joseph E Powers

Name / Names Joseph E Powers
Age 98
Birth Date 1925
Also Known As Jos Powers
Person 22 Graybriar Ln #5D, Lynn, MA 01902
Phone Number 781-599-8223
Possible Relatives

Joseph J Powers

Name / Names Joseph J Powers
Age 107
Birth Date 1917
Also Known As Jos Powers
Person 43 Chipman Ave, Melrose, MA 02176
Phone Number 781-665-5588
Possible Relatives

Joseph F Powers

Name / Names Joseph F Powers
Age 107
Birth Date 1917
Person 33 Winslow Rd, Brookline, MA 02446
Phone Number 617-277-7087
Possible Relatives Else Powers

Joseph R Powers

Name / Names Joseph R Powers
Age 114
Birth Date 1910
Person 77 Grozier Rd #1, Cambridge, MA 02138
Phone Number 617-547-5086
Possible Relatives





Previous Address 100 Parks St, Duxbury, MA 02332

Joseph C Powers

Name / Names Joseph C Powers
Age N/A
Person 4413 S BERNARD PL, FORT MOHAVE, AZ 86426

Joseph A Powers

Name / Names Joseph A Powers
Age N/A
Person 461 W HOLMES AVE, UNIT 352 MESA, AZ 85210

Joseph D Powers

Name / Names Joseph D Powers
Age N/A
Person 1959 S POWER RD APT 124, MESA, AZ 85206

Joseph H Powers

Name / Names Joseph H Powers
Age N/A
Person 226 E INGLEWOOD ST, MESA, AZ 85201

Joseph Powers

Name / Names Joseph Powers
Age N/A
Person PO BOX 89, MILLBROOK, AL 36054

Joseph C Powers

Name / Names Joseph C Powers
Age N/A
Person 4129 SAN ERNESTO AVE, APT 2C ANCHORAGE, AK 99508

Joseph P Powers

Name / Names Joseph P Powers
Age N/A
Person PO BOX 32332, JUNEAU, AK 99803

Joseph F Powers

Name / Names Joseph F Powers
Age N/A
Person 143 Shore Dr, Coventry, RI 02816

Joseph Powers

Name / Names Joseph Powers
Age N/A
Person 375 LONDON BRIDGE RD, LAKE HAVASU CITY, AZ 86403
Phone Number 928-855-3960

Joseph Powers

Name / Names Joseph Powers
Age N/A
Person 660 E GARNET AVE, MESA, AZ 85204
Phone Number 480-615-1872

Joseph Powers

Name / Names Joseph Powers
Age N/A
Person 5935 N TORO ST, CASA GRANDE, AZ 85222
Phone Number 520-426-1572

Joseph M Powers

Name / Names Joseph M Powers
Age N/A
Person 920 MEMORY LN, MOBILE, AL 36608
Phone Number 251-342-2243

Joseph F Powers

Name / Names Joseph F Powers
Age N/A
Person 2411 CALIFORNIA ST SE, HUNTSVILLE, AL 35801
Phone Number 256-536-4145

Joseph T Powers

Name / Names Joseph T Powers
Age N/A
Person 1613 SIMS ST, LEEDS, AL 35094
Phone Number 205-699-6484

Joseph J Powers

Name / Names Joseph J Powers
Age N/A
Person 210 Long Plantation Blvd #G, Lafayette, LA 70508
Possible Relatives

Joseph E Powers

Name / Names Joseph E Powers
Age N/A
Person 6313 E ROSE CIRCLE DR, SCOTTSDALE, AZ 85251
Phone Number 480-949-0535

Joseph D Powers

Name / Names Joseph D Powers
Age N/A
Person 290 E MULE TRAIN TRL, QUEEN CREEK, AZ 85243
Phone Number 480-987-4297

Joseph Powers

Name / Names Joseph Powers
Age N/A
Person 3412 CREEKVIEW TRCE, NORTHPORT, AL 35473
Phone Number 205-333-3256

Joseph G Powers

Name / Names Joseph G Powers
Age N/A
Person 1402 MCCULLOCH BLVD N UNIT 42, LAKE HAVASU CITY, AZ 86403
Phone Number 928-855-1877

Joseph C Powers

Name / Names Joseph C Powers
Age N/A
Person 252 KNOXVILLE CIR, GREENWOOD, AR 72936

JOSEPH POWERS

Business Name ZSPACE, INC.
Person Name JOSEPH POWERS
Position registered agent
Corporation Status Active
Agent JOSEPH POWERS 490 DE GUIGNE DR. SUITE 200, SUNNYVALE, CA 94085
Care Of 490 DE GUIGNE DR. SUITE 200, SUNNYVALE, CA 94085
CEO PAUL KELLENBERGER490 DE GUIGNE DR. SUITE 200, SUNNYVALE, CA 94085
Incorporation Date 2007-01-23

JOSEPH POWERS

Business Name THE MUSIC EXCHANGE, INC.
Person Name JOSEPH POWERS
Position registered agent
State GA
Address 156 CARDIONAL DR, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joseph Powers

Business Name Sedgwick Detert Moran & Arnold
Person Name Joseph Powers
Position company contact
State TX
Address 1717 Main St # 5400, Dallas, TX 75201-7367
Email [email protected]
Type 811103
Title CFO

JOSEPH T POWERS

Business Name SPECIAL RISK INSURANCE MARKETING, INC.
Person Name JOSEPH T POWERS
Position registered agent
State GA
Address 156 CARDINAL DRIVE, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-17
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Powers

Business Name Rj Repair
Person Name Joseph Powers
Position company contact
State MN
Address 6005 SANDY LAKE RD NE Tenstrike MN 56683-2128
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 218-243-2330

Joseph Powers

Business Name Powersys Inc
Person Name Joseph Powers
Position company contact
State NC
Address 6858 Rollingwood Dr Clemmons NC 27012-8495
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services

Joseph Powers

Business Name Powers and Associates
Person Name Joseph Powers
Position company contact
State MA
Address Post Office Box 850056, BRAINTREE, 2185 MA
Phone Number
Email [email protected]

Joseph Powers

Business Name Powers Transportation Systems
Person Name Joseph Powers
Position company contact
State GA
Address 17 Main St Savannah GA 31408-1402
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 912-966-2600
Email [email protected]
Number Of Employees 63
Annual Revenue 9331800
Fax Number 912-966-0688

Joseph Powers

Business Name Powers Jseph Samless Guttering
Person Name Joseph Powers
Position company contact
State IL
Address 921 N 965 East Rd Palmer IL 62556-7047
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 217-287-1169

Joseph Powers

Business Name Powers Joseph J
Person Name Joseph Powers
Position company contact
State MI
Address 35050 23 Mile Rd Ste A New Baltimore MI 48047-3606
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 586-725-4311

Joseph Powers

Business Name Powers Joseph C Jr Dvm
Person Name Joseph Powers
Position company contact
State FL
Address 6998 N US Highway 27 # 200 Ocala FL 34482-8908
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 352-629-8122

Joseph Powers

Business Name Powers Associates
Person Name Joseph Powers
Position company contact
State MA
Address 52 Pickering St Needham MA 02492-3124
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 781-449-7679
Number Of Employees 1
Annual Revenue 78720

Joseph Powers

Business Name Powers Actuarial Services
Person Name Joseph Powers
Position company contact
State IL
Address 1021 Courtland Dr Buffalo Grove IL 60089-1186
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 847-913-1443

Joseph Powers

Business Name Power Transportation Systems Inc
Person Name Joseph Powers
Position company contact
State GA
Address 15 Aviation Ct, Savannah, GA 31408
Phone Number
Email [email protected]
Title Director of Engineering

Joseph Powers

Business Name Our Lady of Lourdes Parish
Person Name Joseph Powers
Position company contact
State MO
Address 7009 Blue Ridge Blvd Kansas City MO 64133-5629
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-353-2380

Joseph Powers

Business Name Our Lady Of Lourdes Church
Person Name Joseph Powers
Position company contact
State MO
Address 7009 Blue Ridge Blvd Raytown MO 64133-5696
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-353-2380
Number Of Employees 5
Fax Number 816-353-5737

Joseph Powers

Business Name Multiline Mortgage Services
Person Name Joseph Powers
Position company contact
State GA
Address 75 Fairway Ridge Dr Alpharetta GA 30022-5421
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 770-551-2878

Joseph Powers

Business Name Multiline Mortgage Services
Person Name Joseph Powers
Position company contact
State GA
Address P.O. BOX 517 Roswell GA 30077-0517
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 770-998-8220

Joseph Powers

Business Name Multiline Health & Life Ins
Person Name Joseph Powers
Position company contact
State GA
Address 75 Fairway Ridge Dr Alpharetta GA 30022-5421
Industry Insurance Carriers (Insurance)
SIC Code 6324
SIC Description Hospital And Medical Service Plans
Phone Number 770-551-2878
Number Of Employees 4
Annual Revenue 3371720

JOSEPH T POWERS

Business Name MULTILINE MORTGAGE SERVICES, INC.
Person Name JOSEPH T POWERS
Position registered agent
State GA
Address 110 WEEDON CT, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-06
Entity Status Active/Compliance
Type Secretary

Joseph Powers

Business Name Ladue Horton Watkins High Schl
Person Name Joseph Powers
Position company contact
State MO
Address 1201 S Warson Rd Saint Louis MO 63124-1266
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 314-993-6447

Joseph Powers

Business Name Jr Powers Industries Inc
Person Name Joseph Powers
Position company contact
State IL
Address 4193 W Josephine Dr Kankakee IL 60901-7951
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 815-936-9120

Joseph Powers

Business Name Joseph Powers Ea
Person Name Joseph Powers
Position company contact
State NJ
Address 2 W Main St Marlton NJ 08053-2042
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services

Joseph Powers

Business Name Joseph Powers Construction
Person Name Joseph Powers
Position company contact
State IL
Address 921 N 965 East Rd Palmer IL 62556-7047
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 217-287-1169
Number Of Employees 1
Annual Revenue 119040

Joseph Powers

Business Name Joseph Powers
Person Name Joseph Powers
Position company contact
State IA
Address 49 Spencer Circle, Council Bluffs, IA 51503
SIC Code 621105
Phone Number
Email [email protected]

Joseph Powers

Business Name Joseph Powers
Person Name Joseph Powers
Position company contact
State NJ
Address 2 W Main St Marlton NJ 08053-2042
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 856-983-7825
Number Of Employees 1
Annual Revenue 29760

JOSEPH N POWERS

Business Name JOBELL HOLDING LLC
Person Name JOSEPH N POWERS
Position Manager
State NV
Address 5808 FIELD BREEZE ST 5808 FIELD BREEZE ST, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0664192011-0
Creation Date 2011-12-12
Type Domestic Limited-Liability Company

JOSEPH E POWERS

Business Name JAG, INC.
Person Name JOSEPH E POWERS
Position registered agent
State GA
Address P O BOX 193, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-27
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

JOSEPH POWERS

Business Name J K POWERS, INC.
Person Name JOSEPH POWERS
Position CEO
Corporation Status Active
Agent 3661 SACRAMENTO DRIVE SUITE 4, SAN LUIS OBISPO, CA 93401
Care Of 3661 SACRAMENTO SUITE 4, SAN LUIS OBISPO, CA 93401
CEO JOSEPH POWERS 3661 SACRAMENTO DRIVE SUITE 4, SAN LUIS OBISPO, CA 93401
Incorporation Date 2001-10-10

JOSEPH POWERS

Business Name J K POWERS, INC.
Person Name JOSEPH POWERS
Position registered agent
Corporation Status Active
Agent JOSEPH POWERS 3661 SACRAMENTO DRIVE SUITE 4, SAN LUIS OBISPO, CA 93401
Care Of 3661 SACRAMENTO SUITE 4, SAN LUIS OBISPO, CA 93401
CEO JOSEPH POWERS3661 SACRAMENTO DRIVE SUITE 4, SAN LUIS OBISPO, CA 93401
Incorporation Date 2001-10-10

Joseph C. Powers

Business Name HP HOTEL MANAGEMENT, INC.
Person Name Joseph C. Powers
Position registered agent
State AL
Address 1 Chase Corporate Drive Suite 210, Birmingham, AL 35244
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-08-01
Entity Status Active/Compliance
Type CFO

Joseph Powers

Business Name Complete Piano Serv/J Powers
Person Name Joseph Powers
Position company contact
State NY
Address 211 Lawn Ter Mamaroneck NY 10543-4026
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number

Joseph Powers

Business Name Canadian Honker Rest & Catrg
Person Name Joseph Powers
Position company contact
State MN
Address 1203 2nd St SW Rochester MN 55902-1941
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 507-282-6572

JOSEPH POWERS

Business Name CLAIREMONT-MESA POP WARNER FOOTBALL ASSOCIATI
Person Name JOSEPH POWERS
Position CEO
Corporation Status Suspended
Agent 2263 SOTO ST, SAN DIEGO, CA 92107
Care Of P O BOX 17232, SAN DIEGO, CA 92117
CEO JOSEPH POWERS 2263 SOTO ST, SAN DIEGO, CA 92107
Incorporation Date 1962-11-07
Corporation Classification Public Benefit

JOSEPH POWERS

Business Name CLAIREMONT-MESA POP WARNER FOOTBALL ASSOCIATI
Person Name JOSEPH POWERS
Position registered agent
Corporation Status Suspended
Agent JOSEPH POWERS 2263 SOTO ST, SAN DIEGO, CA 92107
Care Of P O BOX 17232, SAN DIEGO, CA 92117
CEO JOSEPH POWERS2263 SOTO ST, SAN DIEGO, CA 92107
Incorporation Date 1962-11-07
Corporation Classification Public Benefit

Joseph Powers

Business Name Billingsley Realty
Person Name Joseph Powers
Position company contact
State AL
Address 5287 Vaughn Road, Montgomery, 36116 AL
Phone Number 334-279-6064
Email [email protected]

Joseph Powers

Business Name Barber Shop
Person Name Joseph Powers
Position company contact
State WI
Address 514 Mansion St Mauston WI 53948-1701
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 608-847-6085

Joseph Powers

Business Name American Energy Svc
Person Name Joseph Powers
Position company contact
State MI
Address 69210 Skinner Dr Richmond MI 48062-1500
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 586-727-2747
Email [email protected]
Number Of Employees 17
Annual Revenue 2555100
Fax Number 586-727-3904

Joseph Powers

Business Name American Energy Services Inc
Person Name Joseph Powers
Position company contact
State MI
Address P.O. BOX 295 Richmond MI 48062-0295
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 586-727-2747

JOSEPH POWERS

Business Name AKAMBA CORPORATION
Person Name JOSEPH POWERS
Position registered agent
Corporation Status Forfeited
Agent JOSEPH POWERS 15055 LOS GATOS BLVD, LOS GATOS, CA 95032
Care Of 15055 LOS GATOS BLVD, LOS GATOS, CA 95032
CEO BENNET GOLDBERG15055 LOS GATOS BLVD, LOS GATOS, CA 95032
Incorporation Date 1999-05-05

Joseph Powers

Person Name Joseph Powers
Filing Number 7132606
Position P
State AZ
Address PO BOX 4262, Scottsdale AZ 85261 0000

JOSEPH G POWERS

Person Name JOSEPH G POWERS
Filing Number 10950006
Position PRESIDENT
State MI
Address 69210 SKINNER DR, RICHMOND MI 48062

Joseph Powers

Person Name Joseph Powers
Filing Number 140979800
Position P
State TX
Address 626 SEVENTH STREET, Sugarland TX 77478

Joseph Powers

Person Name Joseph Powers
Filing Number 140979800
Position Director
State TX
Address 626 SEVENTH STREET, Sugarland TX 77478

JOSEPH E POWERS

Person Name JOSEPH E POWERS
Filing Number 800218049
Position VICE PRESIDENT
State GA
Address PO BOX 193, SAVANNAH GA 31402 0193

JOSEPH E POWERS

Person Name JOSEPH E POWERS
Filing Number 800218236
Position VICE PRESIDENT
State GA
Address PO BOX 193, SAVANNAH GA 31402

Joseph C Powers

Person Name Joseph C Powers
Filing Number 801146759
Position Director
State AL
Address 3412 Creekview Trace, Northport AL 35473

Joseph Powers

Person Name Joseph Powers
Filing Number 7132606
Position Director
State AZ
Address PO BOX 4262, Scottsdale AZ 85261 0000

Powers Joseph

State KY
Calendar Year 2017
Employer Cloverport Independent
Job Title Elementary Classroom Instruct
Name Powers Joseph
Annual Wage $34,940

Powers Joseph R

State IL
Calendar Year 2015
Employer Kankakee County
Name Powers Joseph R
Annual Wage $80,886

Powers Joseph M

State IL
Calendar Year 2015
Employer John A Logan College
Name Powers Joseph M
Annual Wage $14,934

Powers Joseph

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $12,493

Powers Joseph

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $25,651

Powers Joseph

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $22,015

Powers Joseph

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $18,143

Powers Joseph

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $14,951

Powers Joseph

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $4,353

Powers Joseph

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Powers Joseph
Annual Wage $10,792

Powers Joseph

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Bus Driver
Name Powers Joseph
Annual Wage $13,896

Powers Joseph

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Maintenance Personnel
Name Powers Joseph
Annual Wage $39,285

Powers Joseph E

State FL
Calendar Year 2018
Employer Nassau County
Job Title Zzzz - Dir Of It & Design-Soe
Name Powers Joseph E
Annual Wage $76,495

Powers Joseph E

State FL
Calendar Year 2017
Employer Nassau Co Bd Of Co Commissioners
Name Powers Joseph E
Annual Wage $74,902

Powers Theodore Joseph

State IL
Calendar Year 2015
Employer Parkland College
Name Powers Theodore Joseph
Annual Wage $83,321

Powers Joseph W

State FL
Calendar Year 2017
Employer Highlands Co School Board
Name Powers Joseph W
Annual Wage $33,684

Powers Joseph E

State FL
Calendar Year 2016
Employer Nassau Co Bd Of Co Commissioners
Name Powers Joseph E
Annual Wage $47,870

Powers Joseph W

State FL
Calendar Year 2016
Employer Highlands Co School Board
Name Powers Joseph W
Annual Wage $31,570

Powers Joseph E

State FL
Calendar Year 2015
Employer Nassau Co Bd Of Co Commissioners
Name Powers Joseph E
Annual Wage $29,647

Powers Joseph M

State DE
Calendar Year 2018
Employer Sussex County Vo-Tech Sc
Name Powers Joseph M
Annual Wage $83,356

Powers Joseph M

State DE
Calendar Year 2017
Employer Sussex County Vo-Tech Sc
Name Powers Joseph M
Annual Wage $83,042

Powers Joseph M

State DE
Calendar Year 2016
Employer Sussex County Vo-tech Sc
Name Powers Joseph M
Annual Wage $82,345

Powers Joseph M

State DE
Calendar Year 2015
Employer Sussex County Vo-tech Sc
Name Powers Joseph M
Annual Wage $83,844

Powers Joseph

State CT
Calendar Year 2018
Employer Town Of Vernon
Name Powers Joseph
Annual Wage $58,679

Powers Joseph M

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Maintenance Operations Technic
Name Powers Joseph M
Annual Wage $42,987

Powers Joseph M

State CO
Calendar Year 2017
Employer City of Aurora
Name Powers Joseph M
Annual Wage $41,480

Powers Joseph M

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Architect
Name Powers Joseph M
Annual Wage $31,833

Powers Joseph M

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Architect
Name Powers Joseph M
Annual Wage $79,913

Powers Leighton Joseph

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Name Powers Leighton Joseph
Annual Wage $11

Powers Joseph F

State AZ
Calendar Year 2015
Employer School Distrct Of Marana Unified
Job Title Bus Driver
Name Powers Joseph F
Annual Wage $17,812

Powers Joseph B

State IL
Calendar Year 2015
Employer Village Of Midlothian
Name Powers Joseph B
Annual Wage $71,537

Powers Joseph M

State IL
Calendar Year 2016
Employer John A Logan College
Name Powers Joseph M
Annual Wage $15,267

Powers Joseph

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Maintenance Mechanic Z/U
Name Powers Joseph
Annual Wage $53,813

Powers Joseph

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Maintenance Mechanic Z/u
Name Powers Joseph
Annual Wage $50,128

Powers Joseph

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Maintenance Mechanic Z/u
Name Powers Joseph
Annual Wage $46,779

Powers Joseph F

State IA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Officer
Name Powers Joseph F
Annual Wage $66,568

Powers Joseph F

State IA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Officer
Name Powers Joseph F
Annual Wage $64,275

Powers Joseph A

State IA
Calendar Year 2017
Employer City of Manchester
Name Powers Joseph A
Annual Wage $668

Powers Joseph F

State IA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Officer
Name Powers Joseph F
Annual Wage $63,111

Powers Joseph F

State IA
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Officer
Name Powers Joseph F
Annual Wage $59,355

Powers Joseph A

State IN
Calendar Year 2017
Employer South Spencer County School Corporation (Spencer)
Job Title Summer School Aide
Name Powers Joseph A
Annual Wage $650

Powers Joseph A

State IN
Calendar Year 2016
Employer South Spencer County School Corporation (spencer)
Job Title Summer School Aide
Name Powers Joseph A
Annual Wage $600

Powers Joseph F

State IN
Calendar Year 2016
Employer Greater Clark County School Corporation (clark)
Job Title Custodial/maint
Name Powers Joseph F
Annual Wage $14,199

Powers Joseph F

State IN
Calendar Year 2015
Employer Greater Clark County School Corporation (clark)
Job Title Custodial/maint
Name Powers Joseph F
Annual Wage $20,068

Powers Joseph W

State IL
Calendar Year 2015
Employer Village Of Oak Park
Name Powers Joseph W
Annual Wage $58,500

Powers Joseph B

State IL
Calendar Year 2018
Employer Village Of Midlothian
Name Powers Joseph B
Annual Wage $78,058

Powers Theodore Joseph

State IL
Calendar Year 2018
Employer Parkland College
Name Powers Theodore Joseph
Annual Wage $96,306

Powers Joseph R

State IL
Calendar Year 2018
Employer Kankakee County
Name Powers Joseph R
Annual Wage $74,350

Powers Joseph A

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Trainee
Name Powers Joseph A
Annual Wage $9,200

Powers Joseph W

State IL
Calendar Year 2017
Employer Village Of Oak Park
Name Powers Joseph W
Annual Wage $57,575

Powers Joseph B

State IL
Calendar Year 2017
Employer Village Of Midlothian
Name Powers Joseph B
Annual Wage $70,889

Powers Theodore Joseph

State IL
Calendar Year 2017
Employer Parkland College
Name Powers Theodore Joseph
Annual Wage $88,980

Powers Joseph R

State IL
Calendar Year 2017
Employer Kankakee County
Name Powers Joseph R
Annual Wage $77,773

Powers Joseph M

State IL
Calendar Year 2017
Employer John A Logan College
Name Powers Joseph M
Annual Wage $8,568

Powers Joseph W

State IL
Calendar Year 2016
Employer Village Of Oak Park
Name Powers Joseph W
Annual Wage $63,864

Powers Joseph B

State IL
Calendar Year 2016
Employer Village Of Midlothian
Name Powers Joseph B
Annual Wage $75,570

Powers Theodore Joseph

State IL
Calendar Year 2016
Employer Parkland College
Name Powers Theodore Joseph
Annual Wage $85,324

Powers Joseph R

State IL
Calendar Year 2016
Employer Kankakee County
Name Powers Joseph R
Annual Wage $78,413

Powers Joseph J

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Powers Joseph J
Annual Wage $455

Powers Joseph M

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Architect
Name Powers Joseph M
Annual Wage $74,241

Joseph Powers

Name Joseph Powers
Address 20 Cedar Ln Topsham ME 04086-1755 -4329
Phone Number 207-729-5345
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph F Powers

Name Joseph F Powers
Address 352 Carvell Rd Mapleton ME 04757 -4521
Phone Number 207-764-0236
Gender Male
Date Of Birth 1957-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph L Powers

Name Joseph L Powers
Address 214 White St White Hall IL 62092 -1262
Phone Number 217-320-2308
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R Powers

Name Joseph R Powers
Address 2116 Hill Crest Dr Highland IL 62249 -2314
Phone Number 217-732-9006
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Joseph R Powers

Name Joseph R Powers
Address 6005 Sandy Lake Rd Ne Tenstrike MN 56683 -2128
Phone Number 218-243-2330
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Powers

Name Joseph Powers
Address 216 Broadway Pl Mayfield KY 42066 -2025
Phone Number 270-356-2614
Email [email protected]
Gender Male
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 5001
Education Completed High School
Language English

Joseph A Powers

Name Joseph A Powers
Address 3235 Hardmoney Rd Paducah KY 42003 -1058
Phone Number 270-554-0806
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Powers

Name Joseph A Powers
Address 53 Booth Field Rd Owensboro KY 42301 -9271
Phone Number 270-684-0280
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joseph P Powers

Name Joseph P Powers
Address 1500 S Garfield St Denver CO 80210 -3023
Phone Number 303-691-0059
Gender Male
Date Of Birth 1980-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Joseph E Powers

Name Joseph E Powers
Address 8465 Sw 141st St Miami FL 33158 -1044
Phone Number 315-256-8233
Gender Male
Date Of Birth 1949-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Education Completed Graduate School
Language English

Joseph S Powers

Name Joseph S Powers
Address 153 Lincoln Hls Coatesville IN 46121 -8943
Phone Number 317-292-7123
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Joseph B Powers

Name Joseph B Powers
Address 26 Waugh Ave Reisterstown MD 21136 -3808
Phone Number 410-833-7246
Telephone Number 443-756-0409
Mobile Phone 443-756-0409
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph M Powers

Name Joseph M Powers
Address 301 Coppermill Ct Owings Mills MD 21117 APT 102-5748
Phone Number 443-825-1154
Email [email protected]
Gender Male
Date Of Birth 1961-04-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Powers

Name Joseph Powers
Address 3943 S Whitman Cir Mesa AZ 85212 -2528
Phone Number 480-987-4297
Gender Male
Date Of Birth 1959-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Powers

Name Joseph R Powers
Address 3633 Bayou Pl Holt MI 48842 -9770
Phone Number 517-887-0717
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 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph B Powers

Name Joseph B Powers
Address 14301 Kenneth Ave Midlothian IL 60445 -2613
Phone Number 708-597-0997
Mobile Phone 708-466-7569
Gender Male
Date Of Birth 1966-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph T Powers

Name Joseph T Powers
Address 3212 Teton Dr Se Atlanta GA 30339 -4340
Phone Number 770-436-8055
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Powers

Name Joseph Powers
Address 1200 E 78th St Chicago IL 60619 APT 514-3379
Phone Number 773-721-0117
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Education Completed Graduate School
Language English

Joseph L Powers

Name Joseph L Powers
Address 4143 Corbin Dr Flint MI 48532 -4626
Phone Number 810-733-0537
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Joseph Powers

Name Joseph Powers
Address 1955 Forrest Park Ct Evansville IN 47720 -7001
Phone Number 812-424-5056
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph P Powers

Name Joseph P Powers
Address 34 Overlook Dr Fort Thomas KY 41075 -1713
Phone Number 859-442-8156
Mobile Phone 859-801-1768
Gender Male
Date Of Birth 1935-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Powers

Name Joseph R Powers
Address 1585 Nw 45th Ter Okeechobee FL 34972 -8714
Phone Number 863-763-3253
Email [email protected]
Gender Male
Date Of Birth 1952-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph D Powers

Name Joseph D Powers
Address 2100 Kings Hwy Punta Gorda FL 33980 LOT 199-4260
Phone Number 941-624-5007
Gender Male
Date Of Birth 1950-01-21
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 1001
Education Completed College
Language English

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961471079
Application Date 2004-04-12
Contributor Occupation Associate Professor
Contributor Employer University Of Notre Dame
Organization Name University of Notre Dame
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 215 Wakewa Ave SOUTH BEND IN

POWERS, JOSEPH A

Name POWERS, JOSEPH A
Amount 1400.00
To Duane Morris LLP
Year 2012
Transaction Type 15
Filing ID 12951889792
Application Date 2012-05-02
Contributor Occupation PARTNER
Contributor Employer DUANE MORRIS LLP
Contributor Gender M
Committee Name Duane Morris LLP
Address 30 South 17th St PHILADELPHIA PA

POWERS, JOSEPH MICHAEL

Name POWERS, JOSEPH MICHAEL
Amount 1250.00
To Republican Party of Wyoming
Year 2004
Transaction Type 15
Filing ID 24962571190
Application Date 2004-09-30
Contributor Occupation Rancher
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address 380 County Rd 256 LYMAN WY

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-19
Contributor Occupation COUNTY JUDGE EXECUTIVE
Contributor Employer BRECKINRIDGE COUNTY
Organization Name BRECKINRIDGE COUNTY
Recipient Party R
Recipient State KY
Seat state:governor
Address 418 SWAN LAKE ESTATES LOOP HARDINSBURG KY

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 1000.00
To JOHNSON, ERIC
Year 2010
Application Date 2010-04-15
Contributor Occupation OWNER
Contributor Employer ANDY POWERS EQUIPMENT
Recipient Party R
Recipient State GA
Seat state:governor
Address PO BOX 30642 SAVANNAH GA

POWERS, JOSEPH A

Name POWERS, JOSEPH A
Amount 600.00
To Duane Morris LLP
Year 2012
Transaction Type 15
Filing ID 11932119646
Application Date 2011-03-17
Contributor Occupation Partner
Contributor Employer Duane Morris LLP
Contributor Gender M
Committee Name Duane Morris LLP
Address 30 South 17th St PHILADELPHIA PA

POWERS, JOSEPH R JR

Name POWERS, JOSEPH R JR
Amount 500.00
To Steven Brett Guthrie (R)
Year 2008
Transaction Type 15
Filing ID 28992550949
Application Date 2008-08-14
Contributor Occupation Judge Executive
Contributor Employer Breckinridge County
Organization Name Breckinridge County, KY
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Guthrie for Congress
Seat federal:house
Address 418 Swan Lakes Estates Loop HARDINSBURG KY

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 500.00
To SENATE VICTORY FUND OF MINNESOTA
Year 2010
Application Date 2009-06-30
Contributor Occupation RESTAURANTEUR
Contributor Employer SELF
Recipient Party R
Recipient State MN
Committee Name SENATE VICTORY FUND OF MINNESOTA
Address 1203 2ND ST SW ROCHESTER MN

POWERS, JOSEPH P

Name POWERS, JOSEPH P
Amount 300.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 29934379703
Application Date 2009-06-02
Contributor Occupation AMERIGAS
Contributor Gender M
Committee Name UGI Corp

POWERS, JOSEPH MR

Name POWERS, JOSEPH MR
Amount 300.00
To National Propane Gas Assn
Year 2008
Transaction Type 15
Filing ID 27990187854
Application Date 2007-05-31
Contributor Occupation Vice President of Cy
Contributor Employer AmeriGas Propane
Contributor Gender M
Committee Name National Propane Gas Assn
Address PO 965 VALLEY FORGE PA

POWERS, JOSEPH P

Name POWERS, JOSEPH P
Amount 300.00
To UGI Corp
Year 2008
Transaction Type 15
Filing ID 27931020097
Application Date 2007-05-29
Contributor Occupation AMERIGAS
Contributor Gender M
Committee Name UGI Corp
Address 461 Landis Rd HARLEYSVILLE PA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 250.00
To Arthur D. Rhodes (R)
Year 2010
Transaction Type 15
Filing ID 10990530697
Application Date 2010-03-03
Contributor Occupation PHYSICI
Contributor Employer CHATTANOOGA HEART INSTITUTE
Organization Name Chattanooga Heart Institute
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Art Rhodes for Congress
Seat federal:house

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 250.00
To BUTLER, DWIGHT D
Year 2004
Application Date 2004-10-27
Contributor Occupation OWNER
Contributor Employer POWERS FAMILY RESTAURANT
Organization Name POWERS FAMILY RESTAURANT
Recipient Party R
Recipient State KY
Seat state:lower
Address RTE 2 BOX 70B HARDINSBURG KY

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 250.00
To ANGELO, JEFF
Year 2004
Application Date 2003-12-08
Recipient Party R
Recipient State IA
Seat state:upper
Address 205 SUMMITT LAKE AVE CRESTON IA

POWERS, JOSEPH J

Name POWERS, JOSEPH J
Amount 250.00
To Ron Paul (R)
Year 2006
Transaction Type 15
Filing ID 25970519408
Application Date 2005-04-11
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ron Paul for Congress Cmte
Seat federal:house
Address 420 N Wolf Rd 335 MELROSE PARK IL

POWERS, JOSEPH R

Name POWERS, JOSEPH R
Amount 200.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021001536
Application Date 2006-09-19
Contributor Occupation DEPARTMENT OF ENVIRONMENTAL PROTECT
Organization Name Dept of Environmental Protect
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

POWERS, JOSEPH & KELLI

Name POWERS, JOSEPH & KELLI
Amount 200.00
To GEORGE, NATHAN
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 998 DANVILLE AR

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 150.00
To FRY, JOEL
Year 2010
Application Date 2010-09-13
Recipient Party R
Recipient State IA
Seat state:lower
Address 1688 SUMMIT LAKE AVE CRESTON IA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 150.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-15
Contributor Occupation TOWN CLERK
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 35 HOLMES ST BRAINTREE MA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 100.00
To ANGELO, JEFF
Year 2004
Application Date 2003-07-15
Recipient Party R
Recipient State IA
Seat state:upper
Address 205 SUMMITT LAKE AVE CRESTON IA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 100.00
To ACCIAVATTI, DAN
Year 2004
Application Date 2003-10-05
Recipient Party R
Recipient State MI
Seat state:lower
Address 36566 MARQUARDT CT NEW BALTIMORE MI

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 50.00
To BUTTIGIEG, PETE
Year 2010
Application Date 2009-12-08
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State IN
Seat state:office
Address 215 WAKEWA AVE SOUTH BEND IN

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-11-21
Recipient Party R
Recipient State CO
Seat state:governor
Address 2710 FREEDOM HEIGHTS COLORADO SPRINGS CO

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 20.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-03-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 17646 4 SEASONS DR DUMFRIES VA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 20.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-06-16
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 17646 4 SEASONS DR DUMFRIES VA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 20.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-08-31
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 17646 4 SEASONS DR DUMFRIES VA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-03-16
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 5537 EUGENE DR DIMONDALE MI

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 20.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2006-06-29
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 17646 4 SEASONS DR DUMFRIES VA

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 10.00
To JUTILA, ED
Year 2010
Application Date 2010-05-22
Recipient Party D
Recipient State CT
Seat state:lower
Address 210 OLD BLACK RD NIANTIC CT

POWERS, JOSEPH

Name POWERS, JOSEPH
Amount 10.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-03-17
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1703 39TH ST FORT MADISON IA

JOSEPH F/MARY E POWERS & MICHAEL J POWERS

Name JOSEPH F/MARY E POWERS & MICHAEL J POWERS
Address 714 Shelley Road Towson MD
Value 122100
Landvalue 122100

JOSEPH A POWERS

Name JOSEPH A POWERS
Address 7467 W Firelands Drive Hudson OH 44236
Value 203210
Landvalue 99840
Buildingvalue 203210
Landarea 8,250 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 65000
Basement Full

JOSEPH A + LAURIE E POWERS

Name JOSEPH A + LAURIE E POWERS
Address 51 Juniper Road Holbrook MA 02343
Value 102400
Landvalue 102400
Buildingvalue 143300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

POWERS JOSEPH W,PATRICIA A

Name POWERS JOSEPH W,PATRICIA A
Physical Address 615 FAIRWAY DR, SAINT AUGUSTINE, FL 32084
Owner Address 232 IRVINGTON RD, KILMARNOCK, VA 22482
County St. Johns
Year Built 2001
Area 832
Land Code Condominiums
Address 615 FAIRWAY DR, SAINT AUGUSTINE, FL 32084

POWERS JOSEPH W

Name POWERS JOSEPH W
Physical Address 1107 HIGHLAND DR, SEBRING, FL 33870
Owner Address 1107 HIGHLAND DR, SEBRING, FL 33870
Ass Value Homestead 83054
Just Value Homestead 84506
County Highlands
Year Built 1978
Area 2110
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1107 HIGHLAND DR, SEBRING, FL 33870

POWERS JOSEPH R EST

Name POWERS JOSEPH R EST
Physical Address 3809 PERIWINKLE LN, DELRAY BEACH, FL 33483
Owner Address 3809 PERIWINKLE LN, DELRAY BEACH, FL 33483
Ass Value Homestead 20184
Just Value Homestead 34599
County Palm Beach
Year Built 1942
Area 494
Land Code Single Family
Address 3809 PERIWINKLE LN, DELRAY BEACH, FL 33483

POWERS JOSEPH PRESTON JR ET AL

Name POWERS JOSEPH PRESTON JR ET AL
Physical Address 8170 MAPLE ST, JACKSONVILLE, FL 32244
Owner Address 8170 MAPLE ST, JACKSONVILLE, FL 32244
Ass Value Homestead 27126
Just Value Homestead 27126
County Duval
Year Built 1988
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8170 MAPLE ST, JACKSONVILLE, FL 32244

POWERS JOSEPH P &

Name POWERS JOSEPH P &
Physical Address 17763 CROOKED OAK AVE, BOCA RATON, FL 33487
Owner Address 17763 CROOKED OAK AVE, BOCA RATON, FL 33487
Ass Value Homestead 169189
Just Value Homestead 225121
County Palm Beach
Year Built 1980
Area 2483
Land Code Single Family
Address 17763 CROOKED OAK AVE, BOCA RATON, FL 33487

POWERS JOSEPH MICHAEL

Name POWERS JOSEPH MICHAEL
Physical Address 144 W DAVIS BV, TAMPA, FL 33606
Owner Address 144 W DAVIS BLVD, TAMPA, FL 33606
Ass Value Homestead 161347
Just Value Homestead 209611
County Hillsborough
Year Built 1955
Area 1395
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 144 W DAVIS BV, TAMPA, FL 33606

POWERS JOSEPH L, LEPP MIRIAM M

Name POWERS JOSEPH L, LEPP MIRIAM M
Physical Address 1498 PIE CT, SPRING HILL, FL 34606
Owner Address 8310 COFIELD LN, SPRING HILL, FLORIDA 34608
County Hernando
Year Built 1983
Area 2831
Land Code Single Family
Address 1498 PIE CT, SPRING HILL, FL 34606

JOSEPH A POWERS & MELISSA S POWERS

Name JOSEPH A POWERS & MELISSA S POWERS
Address 4121 Glenaire Way Acworth GA
Value 50000
Landvalue 50000
Buildingvalue 102030
Type Residential; Lots less than 1 acre

POWERS JOSEPH L & KELLY S

Name POWERS JOSEPH L & KELLY S
Physical Address 2022 AUGUSTA AVE, PENSACOLA, FL 32507
Owner Address 2022 AUGUSTA AVE, PENSACOLA, FL 32507
Ass Value Homestead 72552
Just Value Homestead 72552
County Escambia
Year Built 2001
Area 1665
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2022 AUGUSTA AVE, PENSACOLA, FL 32507

POWERS JOSEPH GRAHAM

Name POWERS JOSEPH GRAHAM
Owner Address JUDITH POWERS, BANNING, CA 92220
County Franklin
Land Code Vacant Residential

POWERS JOSEPH GRAHAM

Name POWERS JOSEPH GRAHAM
Owner Address TRUSTEES, BANNING, CA 92220
County Franklin
Land Code Vacant Residential

POWERS JOSEPH G & CRYSTAL E

Name POWERS JOSEPH G & CRYSTAL E
Physical Address 204 DUMAINE CT, FORT WALTON BEACH, FL 32547
Owner Address 204 DUMAINE COURT, FT WALTON BCH, FL 32547
Ass Value Homestead 128124
Just Value Homestead 128124
County Okaloosa
Year Built 1979
Area 2171
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 204 DUMAINE CT, FORT WALTON BEACH, FL 32547

POWERS JOSEPH F

Name POWERS JOSEPH F
Physical Address 11515 HALL BLVD, JACKSONVILLE, FL 32218
Owner Address 11515 HALL BLVD, JACKSONVILLE, FL 32218
Ass Value Homestead 48600
Just Value Homestead 53098
County Duval
Year Built 1983
Area 1435
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11515 HALL BLVD, JACKSONVILLE, FL 32218

POWERS JOSEPH D & DOROTHY M

Name POWERS JOSEPH D & DOROTHY M
Physical Address 199 BEAVER CRES, PORT CHARLOTTE, FL 33980
Sale Price 91000
Sale Year 2012
Ass Value Homestead 95642
Just Value Homestead 95642
County Charlotte
Year Built 2006
Area 1144
Applicant Status Wife
Co Applicant Status Husband
Land Code Cooperatives
Address 199 BEAVER CRES, PORT CHARLOTTE, FL 33980
Price 91000

POWERS JOSEPH C JR

Name POWERS JOSEPH C JR
Physical Address NO SITUS, REDDICK, FL 32686
County Marion
Land Code Grazing land soil capability Class III
Address NO SITUS, REDDICK, FL 32686

POWERS JOSEPH C

Name POWERS JOSEPH C
Physical Address 6405 NW 165TH ST, REDDICK, FL 32686
Ass Value Homestead 127108
Just Value Homestead 162568
County Marion
Year Built 1975
Area 4377
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class IV
Address 6405 NW 165TH ST, REDDICK, FL 32686

POWERS JOSEPH &

Name POWERS JOSEPH &
Physical Address 104 PARADISE HARBOUR BLVD, NORTH PALM BEACH, FL 33408
Owner Address 9084 SE HAWKS NEST CT, HOBE SOUND, FL 33455
County Palm Beach
Year Built 1980
Area 720
Land Code Condominiums
Address 104 PARADISE HARBOUR BLVD, NORTH PALM BEACH, FL 33408

POWERS JOSEPH H

Name POWERS JOSEPH H
Physical Address 7751 162ND CT N, PALM BEACH GARDENS, FL 33418
Owner Address 7751 162ND CT N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 210447
Just Value Homestead 211384
County Palm Beach
Year Built 1997
Area 2084
Land Code Single Family
Address 7751 162ND CT N, PALM BEACH GARDENS, FL 33418

POWERS JOSEPH

Name POWERS JOSEPH
Physical Address 5520 MARVELL AVE, ORLANDO, FL 32839
Owner Address 5520 MARVELL AVE, ORLANDO, FLORIDA 32839
Ass Value Homestead 61446
Just Value Homestead 61446
County Orange
Year Built 1980
Area 1456
Land Code Single Family
Address 5520 MARVELL AVE, ORLANDO, FL 32839

JOSEPH A POWERS & ROCES MARIE POWERS

Name JOSEPH A POWERS & ROCES MARIE POWERS
Address 376 NW Los Ranchos Road Los Ranchos de Albuquerque NM 87107
Value 49000
Landvalue 49000
Buildingvalue 214625
Landarea 5,053 square feet

JOSEPH B POWERS & ELLEN M POWERS

Name JOSEPH B POWERS & ELLEN M POWERS
Address E Old Manchester Road Westminster MD
Value 125610
Landvalue 125610
Buildingvalue 98550
Landarea 35,719 square feet
Numberofbathrooms 2

JOSEPH F POWERS

Name JOSEPH F POWERS
Address 35 Holmes Street Braintree MA 02184
Value 166700
Landvalue 166700
Buildingvalue 138500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH E/JOYCE A POWERS

Name JOSEPH E/JOYCE A POWERS
Address 6313 Rose Circle Drive Scottsdale AZ 85251
Value 51900
Landvalue 51900

Joseph E Powers & Maria F Powers

Name Joseph E Powers & Maria F Powers
Address 40 Mead Avenue Beacon NY 12508
Value 47500
Landvalue 47500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOSEPH E POWERS & KRISTIE C POWERS

Name JOSEPH E POWERS & KRISTIE C POWERS
Address 1806 Wilmington Island Road Savannah GA
Value 742500
Landvalue 742500
Buildingvalue 102800
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JOSEPH E POWERS

Name JOSEPH E POWERS
Address 9229 Tejas Court La Porte TX 77571
Value 18150
Landvalue 18150
Buildingvalue 108850

JOSEPH E POWERS

Name JOSEPH E POWERS
Address 24901 SE 132nd Street Monroe WA
Value 120100
Landvalue 120100
Buildingvalue 239300
Landarea 100,187 square feet Assessments for tax year: 2015

JOSEPH E POWERS

Name JOSEPH E POWERS
Address 1127 Cornwall Avenue Waterloo IA 50702
Value 13340
Landvalue 13340
Buildingvalue 90340

JOSEPH E POWERS

Name JOSEPH E POWERS
Address 47 Eutaw Avenue Lynn MA 01902-2105
Value 76700
Landvalue 76700
Buildingvalue 105700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH B POWERS

Name JOSEPH B POWERS
Address 1021 Courtland Drive Waukegan IL 60089
Value 24284
Landvalue 24284
Buildingvalue 35158

JOSEPH E III POWERS

Name JOSEPH E III POWERS
Address 270 Bunker Hill Street Boston MA 02129
Value 360800
Buildingvalue 360800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOSEPH D/MARGARET L POWERS

Name JOSEPH D/MARGARET L POWERS
Address 3943 Whitman Circle Mesa AZ 85212
Value 53200
Landvalue 53200

JOSEPH D POWERS & MARY J POWERS

Name JOSEPH D POWERS & MARY J POWERS
Address 7401 NW 19th Street Bethany OK
Value 28922
Landarea 10,624 square feet
Type Residential

JOSEPH D POWERS

Name JOSEPH D POWERS
Address 156 A Sandwich Street Plymouth MA
Value 187200
Landvalue 187200
Buildingvalue 151200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOSEPH D LISA S POWERS

Name JOSEPH D LISA S POWERS
Address 5719 Rosinweed Lane Joliet IL 60564
Value 41500
Landvalue 41500
Buildingvalue 149740

JOSEPH C POWERS & BRIDGET A POWERS

Name JOSEPH C POWERS & BRIDGET A POWERS
Address 859 Rolling Hills Street Bangor WI 54614
Value 21700
Landvalue 21700

JOSEPH C POWERS

Name JOSEPH C POWERS
Address 6506 America Boulevard Hyattsville MD 20782
Value 40000
Landvalue 40000
Buildingvalue 148000

JOSEPH B POWERS JR & ELLEN M POWERS

Name JOSEPH B POWERS JR & ELLEN M POWERS
Address 26 Waugh Avenue Reisterstown MD
Value 160640
Landvalue 160640

JOSEPH B POWERS & JEAN POWERS

Name JOSEPH B POWERS & JEAN POWERS
Address 461 Landis Road Harleysville PA 19438
Value 172610
Landarea 65,700 square feet
Basement Full

JOSEPH DONALD POWERS

Name JOSEPH DONALD POWERS
Address 12620 Fantasia Drive Herndon VA
Value 172000
Landvalue 172000
Buildingvalue 265370
Landarea 8,401 square feet
Bedrooms 7
Numberofbedrooms 7
Type Composition Shingle
Basement Full

POWERS JOSEPH

Name POWERS JOSEPH
Physical Address 43338 THOMAS CREEK RD, CALLAHAN, FL 32011
Owner Address 43338 THOMAS CREEK ROAD, CALLAHAN, FL 32011
County Nassau
Year Built 1997
Area 2280
Land Code Mobile Homes
Address 43338 THOMAS CREEK RD, CALLAHAN, FL 32011

Joseph R. Powers

Name Joseph R. Powers
Doc Id 08047751
City Broadview Heights OH
Designation us-only
Country US

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State IL
Address 14439 GREENLAND AVE, ORLAND PARK, IL 60462
Phone Number 708-638-2650
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State IL
Address 14301 KENNETH AVE, MIDLOTHIAN, IL 60445
Phone Number 708-466-7569
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State NY
Address 756 LITTLE EAST NECK RD, WEST BABYLON, NY 11704
Phone Number 631-335-3232
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State IL
Address 109 N MILL ST, NAPERVILLE, IL 60540
Phone Number 630-688-9660
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State AZ
Address 8910 W. MONROE, PEORIA, AZ 85345
Phone Number 623-979-7282
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State KS
Address 612 W. 9TH, HUTCHINSON, KS 67501
Phone Number 620-663-9911
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State MA
Address 117 BATEMAN ST, HYDE PARK, MA 2136
Phone Number 617-872-0769
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State MA
Address 72 CYPRESS RD, MILTON, MA 02186
Phone Number 617-803-9114
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State AZ
Address 1192 E CHRISTOPER, QUEEN CREEK, AZ 85242
Phone Number 602-578-4642
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State MO
Address HC 1 BOX 27, GRANDIN, MO 63943
Phone Number 573-823-7542
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State FL
Address 17763 CROOKED OAK AVE., BOCA RATON, FL 33487
Phone Number 561-994-0186
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State AZ
Address 5935N TORO ST, CASA GRANDE, AZ 85222
Phone Number 520-252-9763
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State KY
Address 2006 CHEROKEE PKWY #1, LOUISVILLE, KY 40204
Phone Number 502-422-1178
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State FL
Address 304 BROOKLYN AVE, ORANGE CITY, FL 32763
Phone Number 407-443-9394
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State FL
Address PO BOX 86, REDDICK, FL 32686
Phone Number 352-572-3478
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State AL
Address 188 FAULK DRIVE, MILLBROOK, AL 36054
Phone Number 334-612-8776
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State AL
Address P.O.BOX 89, MILLBROOK, AL 36054
Phone Number 334-285-0315
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Democrat Voter
State OH
Address 689 ASHBROOK DR, WADSWORTH, OH 44281
Phone Number 330-336-4805
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Republican Voter
State IA
Address 1307 PRAIRIE DU CHIEN RD, IOWA CITY, IA 52245
Phone Number 319-594-5581
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State IA
Address 114 E WILLMAN ST, HIAWATHA, IA 52233
Phone Number 319-521-9220
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Voter
State IA
Address 1163 WISNER DR, WATERLOO, IA 50702
Phone Number 319-430-7910
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Democrat Voter
State MO
Address 930 5TH PLZ, FLORISSANT, MO 63031
Phone Number 314-229-8398
Email Address [email protected]

JOSEPH POWERS

Name JOSEPH POWERS
Type Independent Voter
State MS
Address 1618 GORDON AVE, BILOXI, MS 39531
Phone Number 228-223-1035
Email Address [email protected]

Joseph E Powers

Name Joseph E Powers
Visit Date 4/13/10 8:30
Appointment Number U20020
Type Of Access VA
Appt Made 6/28/12 0:00
Appt Start 7/4/12 18:30
Appt End 7/4/12 23:59
Total People 3561
Last Entry Date 7/3/12 19:47
Meeting Location WH
Caller VISITORS
Description 4th of july staff and guests
Release Date 10/26/2012 07:00:00 AM +0000

JOSEPH P POWERS

Name JOSEPH P POWERS
Visit Date 4/13/10 8:30
Appointment Number U16344
Type Of Access VA
Appt Made 6/16/10 13:37
Appt Start 6/22/10 9:30
Appt End 6/22/10 23:59
Total People 452
Last Entry Date 6/16/10 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH POWERS

Name JOSEPH POWERS
Car CHEVROLET IMPALA
Year 2008
Address 3060 Downing St, Marion, IA 52302-9294
Vin 2G1WT58K189174741

JOSEPH POWERS

Name JOSEPH POWERS
Car FORD FREESTYLE
Year 2007
Address 352 Carvell Rd, Mapleton, ME 04757-4521
Vin 1FMDK05127GA36024
Phone 207-764-0236

JOSEPH POWERS

Name JOSEPH POWERS
Car CHRYSLER SEBRING
Year 2007
Address 1105 Veteran Rd, Vinton, VA 24179-6101
Vin 1C3LC56K07N504642

JOSEPH POWERS

Name JOSEPH POWERS
Car GMC YUKON
Year 2007
Address 1226 Nathaniel Ave, Fayetteville, NC 28306-8830
Vin 1GKEK13037R138319

JOSEPH POWERS

Name JOSEPH POWERS
Car CHEVROLET COLORADO
Year 2007
Address 2480 21st Ave, Marion, IA 52302-1616
Vin 1GCCS13E478245030
Phone 319-377-6803

JOSEPH POWERS

Name JOSEPH POWERS
Car NISSAN MAXIMA
Year 2007
Address 1000 Presidents Way Apt 1411, Dedham, MA 02026-4571
Vin 1N4BA41E57C864340
Phone 781-686-9098

JOSEPH POWERS

Name JOSEPH POWERS
Car CHEVROLET TAHOE
Year 2007
Address 735 Aurelia St, Boca Raton, FL 33486-3529
Vin 1GNFK13097R282402
Phone 561-393-8258

JOSEPH POWERS

Name JOSEPH POWERS
Car BUICK LUCERNE
Year 2007
Address 164 W Marion St, Johnsonville, SC 29555-6427
Vin 1G4HD57267U197508

JOSEPH POWERS

Name JOSEPH POWERS
Car HONDA ACCORD
Year 2007
Address 11904 Persimmon Ave NE, Albuquerque, NM 87111-6251
Vin 1HGCM56837A192676
Phone 505-323-9128

JOSEPH POWERS

Name JOSEPH POWERS
Car VOLKSWAGEN PASSAT
Year 2007
Address 7113 W 135th St, Overland Park, KS 66223-1238
Vin WVWAK73C27P061283

JOSEPH POWERS

Name JOSEPH POWERS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 500 State St E, Oldsmar, FL 34677-3806
Vin 2GCEK19C671722963
Phone

JOSEPH POWERS

Name JOSEPH POWERS
Car SATURN VUE
Year 2007
Address PO Box 86, Reddick, FL 32686-0086
Vin 5GZCZ33D87S803252

JOSEPH POWERS

Name JOSEPH POWERS
Car TOYOTA TUNDRA
Year 2007
Address 5252 Brockie St, Virginia Beach, VA 23464-8031
Vin 5TBBT54117S456945

JOSEPH POWERS

Name JOSEPH POWERS
Car HYUNDAI TUCSON
Year 2007
Address 203 Devils Den Rd, Hampton, VA 23669-1508
Vin KM8JM12B37U529342

Joseph Powers

Name Joseph Powers
Car TOYOTA PRIUS
Year 2007
Address 5700 Sturgeon Creek Pkwy, Midland, MI 48640-2251
Vin JTDKB20U477576239

JOSEPH POWERS

Name JOSEPH POWERS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 6685 N Petersen Rd, Frederic, MI 49733-8726
Vin 1GCHK23U67F147051

Joseph Powers

Name Joseph Powers
Car CHEVROLET IMPALA
Year 2007
Address 1004 N Franklin St, Manchester, IA 52057-1249
Vin 2G1WT58N079407064

Joseph Powers

Name Joseph Powers
Car GMC SIERRA 1500
Year 2007
Address 806 Holiday Ave, Hazelwood, MO 63042-3324
Vin 3GTEK13M97G516075

JOSEPH POWERS

Name JOSEPH POWERS
Car PONTIAC G6
Year 2007
Address 26104 W SEQUOIA DR, BUCKEYE, AZ 85396-7374
Vin 1G2ZG58B574118574

JOSEPH POWERS

Name JOSEPH POWERS
Car KIA SPECTRA
Year 2007
Address 881 DESERT AIRE DR N, MATTAWA, WA 99349-1906
Vin KNAFE121775378561

JOSEPH POWERS

Name JOSEPH POWERS
Car JEEP LIBERTY
Year 2007
Address 65 Bolmer Ave, Yonkers, NY 10703-1326
Vin 1J8GL48KX7W705391
Phone 914-423-5031

JOSEPH POWERS

Name JOSEPH POWERS
Car MERCEDES-BENZ E-CLASS
Year 2008
Address PO Box 30642, Savannah, GA 31410-0642
Vin WDBUH87X18B231886

JOSEPH POWERS

Name JOSEPH POWERS
Car CADILLAC CTS
Year 2008
Address 2341 INCA DR, SPRING, TX 77381
Vin 1G6DF577X80171952

JOSEPH POWERS

Name JOSEPH POWERS
Car FORD MUSTANG
Year 2007
Address 3412 Creekview Trce, Northport, AL 35473-2226
Vin 1ZVFT85H875334995

JOSEPH POWERS

Name JOSEPH POWERS
Car TOYOTA COROLLA
Year 2007
Address 140 Apache Trl, Havelock, NC 28532-2919
Vin JTDBR32E070123770

Joseph Powers

Name Joseph Powers
Domain datingmadeasy.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-11-13
Update Date 2013-11-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 20 cypress grove rd wilmington NC 28401
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain raypowersinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-10-27
Update Date 2011-10-27
Registrar Name REGISTER.COM, INC.
Registrant Address 105 Esat Highway 60 Irvington KY 40146
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain midlandrockclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-24
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5700 Sturgeon Creek Pkwy Midland Michigan 48640
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain captainlance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-22
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2022 Augusta Ave Pensacola Florida 32507
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain elkhornyouthfootball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Spencer Circle Council Bluffs Iowa 51503
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain sicilyislandhills.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1331 Murray Road Mabton Washington 98935
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain mylesawaycharters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-28
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2022 Augusta Ave Pensacola Florida 32507
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain multilinemortgage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 110 weedon court Alpheratta Georgia 30022
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain infraredsaunascenter.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 400 4th Avenue Pocahontas Iowa 50574
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain campusstorageonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-18
Update Date 2012-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address MC Box 4189 Middlebury Vermont 05753
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain pensacolainshorecharter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2022 Augusta Ave Pensacola Florida 32507
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain pensacolainshoreguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2022 Augusta Ave Pensacola Florida 32507
Registrant Country UNITED STATES

joseph Powers

Name joseph Powers
Domain imclfp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2913 East 3600 North #154 Twin Falls Idaho 83301
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain elkhornattack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-08
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Spencer Circle Council Bluffs Iowa 51503
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain datingmadeasy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-11-13
Update Date 2013-11-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 20 cypress grove rd wilmington NC 28401
Registrant Country UNITED STATES

Joseph Powers

Name Joseph Powers
Domain cblomaha.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-21
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Spencer Circle Council Bluffs Iowa 51503
Registrant Country UNITED STATES

joseph Powers

Name joseph Powers
Domain inspirationbrandjeans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2913 East 3600 North|#154 Twin Falls Idaho 83301
Registrant Country UNITED STATES