Joyce Andrews

We have found 201 public records related to Joyce Andrews in 33 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 23 business registration records connected with Joyce Andrews in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Social Services (Services), Educational Services (Services), Apparel And Accessory Stores (Stores), Construction - Special Trade Contractors (Construction) and Personal Services (Services). There are 40 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as School Health Aide. These employees work in fifteen different states. Most of them work in Texas state. Average wage of employees is $40,201.


Joyce E Andrews

Name / Names Joyce E Andrews
Age 57
Birth Date 1967
Person 63 Kenney Ln, Concord, MA 01742
Phone Number 978-369-1942
Possible Relatives

Jane Andrewsluckner
Luckner J Andrews
Previous Address 4 Village Hill Ln, Natick, MA 01760
9 Waveney Rd, Framingham, MA 01701

Joyce L Andrews

Name / Names Joyce L Andrews
Age 58
Birth Date 1966
Also Known As Jeff L Andrews
Person 3475 Crest Ln, Mulberry, FL 33860
Phone Number 863-858-0599
Possible Relatives
Previous Address 3370 Shady Ln, Mulberry, FL 33860
4507 86th St, Bradenton, FL 34210
4507 86th Street Ct, Bradenton, FL 34210
6437 Fernwood Dr, Lakeland, FL 33810
815 Church St, Bartow, FL 33830
5126 1st St, Lakeland, FL 33810
8437 Fernwood, Fort Lauderdale, FL 33309
6437 Fernwood, Kathleen, FL 33849
1241 Marjorie St, Lakeland, FL 33815

Joyce Hudson Andrews

Name / Names Joyce Hudson Andrews
Age 61
Birth Date 1963
Also Known As W Joyce Andrews
Person 111 Ridge Runner Dr, Goldsboro, NC 27530
Phone Number 919-580-7168
Possible Relatives Lewis M Andrewsjr

Stacy Andrewswashington





Previous Address 111 Ridgerunner Dr, Goldsboro, NC 27530
441 Larkspur Ct, Niceville, FL 32578
201 Ribordy Dr, Eglin Afb, FL 32542
109 Ent Rd, Bedford, MA 01731
549 Lincoln Dr, Rocky Mount, NC 27801
Email [email protected]

Joyce B Andrews

Name / Names Joyce B Andrews
Age 61
Birth Date 1963
Also Known As Joyce B Jones
Person 10215 Pan American Dr, Cutler Bay, FL 33189
Phone Number 305-253-3854
Possible Relatives





G Jones

Previous Address 10215 Pan American Dr, Miami, FL 33189
14801 105th Ct, Miami, FL 33176
11120 196th St #B204, Cutler Bay, FL 33157
11120 196th St #B204, Miami, FL 33157
Email [email protected]

Joyce A Andrews

Name / Names Joyce A Andrews
Age 62
Birth Date 1962
Person 100 McCormick Rd, Spencer, MA 01562
Phone Number 508-885-9555
Possible Relatives

Previous Address 102 McCormick Rd, Spencer, MA 01562
59 Main St, Spencer, MA 01562
179 Northwest Rd, Spencer, MA 01562
Northwest, Spencer, MA 01562
Email [email protected]

Joyce Adeline Andrews

Name / Names Joyce Adeline Andrews
Age 71
Birth Date 1953
Also Known As Joyce Adeline Langill
Person 4213 48 Court Ft, Lauderdale, FL 33314
Phone Number 954-581-3183
Possible Relatives

Andrew S Langill

Previous Address 7777 Pines Blvd #116, Pembroke Pines, FL 33024
4213 Griffin Rd, Davie, FL 33314
4406 66th Ter, Davie, FL 33314
154 B St, Lowell, MA 01851
7777 Pines Blvd, Pembroke Pines, FL 33024
7777 Pines Blvd #107, Pembroke Pines, FL 33024
7777 Pines Blvd #117, Pembroke Pines, FL 33024
11311 39th Pl, Sunrise, FL 33323
7777 Pines Blvd #221, Pembroke Pines, FL 33024
4213 48th Ct, Ft Lauderdale, FL 33314
4213 48th Ct, Fort Lauderdale, FL 33314
4213 48th Ct, Davie, FL 33314
4007 University Dr #F211, Sunrise, FL 33351
331 45th St, Hialeah, FL 33013
3400 12th Ave #130, Oakland Park, FL 33334
1086 35th St, Oakland Park, FL 33334
Email [email protected]

Joyce Andrews

Name / Names Joyce Andrews
Age 71
Birth Date 1953
Also Known As Joyce B Andrews
Person 45380 Tanglewood Dr, Hammond, LA 70401
Phone Number 504-567-3932
Possible Relatives

Jodie Leigh Andrews

Valary M Andrews
Previous Address 3155 Bryan St, Reno, NV 89503
125 Tanglewood, Hammond, LA 70401

Joyce A Andrews

Name / Names Joyce A Andrews
Age 72
Birth Date 1952
Also Known As Joyce A Duke
Person 305 Evelyn Ave, Wynne, AR 72396
Phone Number 870-238-9717
Possible Relatives
Previous Address 305 Hillary Dr, Wynne, AR 72396
403 Helen Ave, Wynne, AR 72396

Joyce Hope Andrews

Name / Names Joyce Hope Andrews
Age 73
Birth Date 1951
Also Known As Jean O Andrews
Person 8717 Otis Ave, Tampa, FL 33604
Phone Number 817-594-2494
Possible Relatives







Previous Address 409 Lee Ave, Weatherford, TX 76086
5407 20th Ave #20, Tampa, FL 33619
7210 Manhattan Ave #1313, Tampa, FL 33614
8245 PO Box, Tampa, FL 33674
10850 George Smith Rd, Lithia, FL 33547
6624 Mona Lisa Ave, Watauga, TX 76148
8268 PO Box, Tampa, FL 33674
355 PO Box, Saint Joseph, LA 71366
3144 Ambassador Caffery Pkwy, Lafayette, LA 70506
134 PO Box, Saint Joseph, LA 71366
Associated Business Jonathan James Enterprises, Inc

Joyce C Andrews

Name / Names Joyce C Andrews
Age 73
Birth Date 1951
Person 2126 Fulton Ave #5R, Birmingham, AL 35211
Phone Number 205-833-1549
Previous Address RR 6, Birmingham, AL 35217
461 Bx Rt, Bhm, AL 35217
7126 Fulton, Birmingham, AL 35211
1029 C 15th St, Bhm, AL 35203
461 Bx Rt, Bhm, AL 00000

Joyce S Andrews

Name / Names Joyce S Andrews
Age 74
Birth Date 1950
Person 85 Greensward Dr, Grantham, NH 03753
Phone Number 603-863-1533
Possible Relatives
Previous Address 121 PO Box, Atkinson, NH 03811
394 PO Box, Grantham, NH 03753
85 Greensward, Grantham, NH 03753
25 Bromfield St #B, Newburyport, MA 01950

Joyce M Andrews

Name / Names Joyce M Andrews
Age 74
Birth Date 1950
Person 158 Jarry St, New Bedford, MA 02745

Joyce G Andrews

Name / Names Joyce G Andrews
Age 79
Birth Date 1945
Person 25523 Poirrier Ln, Denham Spgs, LA 70726
Phone Number 504-665-8315
Possible Relatives

Previous Address 25523 Poirrier Ln, Denham Springs, LA 70726
240 RR 9, Denham Springs, LA 70726

Joyce K Andrews

Name / Names Joyce K Andrews
Age 79
Birth Date 1945
Also Known As J Andrews
Person 210 Emerson Ave, Mount Pleasant, PA 15666
Phone Number 724-547-6556
Possible Relatives



L S Andrews
Previous Address 210 Emerson Ave, Mt Pleasant, PA 15666
124 Leicester St, N Billerica, MA 01862
124 Leicester St, North Billerica, MA 01862
107 Erie Dr #R1, Cheswick, PA 15024
3107 Richey Rd, Connellsville, PA 15425
910 Hickory St, Scottdale, PA 15683

Joyce B Andrews

Name / Names Joyce B Andrews
Age 83
Birth Date 1941
Also Known As J Andrews
Person 94 Groton St #B, Pepperell, MA 01463
Phone Number 603-882-1813
Possible Relatives





Oscar I Chapman

Previous Address 18 River Rd #16B, Pepperell, MA 01463
60 Nashua Rd, Pepperell, MA 01463
3 Bartemus Trl #108, Nashua, NH 03063
3 Bartemus Trl #201, Nashua, NH 03063
1516 PO Box, Pepperell, MA 01463
162 Main St, Pepperell, MA 01463
1602 Dietrick St, Sandusky, OH 44870

Joyce B Andrews

Name / Names Joyce B Andrews
Age 83
Birth Date 1940
Person 121 Hancock Rd, Pittsfield, MA 01201
Phone Number 413-443-1337
Possible Relatives Robert E Andrewsjr


Previous Address 25345 Antler St, Christmas, FL 32709

Joyce M Andrews

Name / Names Joyce M Andrews
Age 83
Birth Date 1940
Also Known As Joy Andrews
Person 484 PO Box, Becket, MA 01223
Phone Number 413-623-0188
Possible Relatives

Previous Address 821 Washington State Rd #190, Washington, MA 01223
151 New Windsor Rd, Hinsdale, MA 01235
RR 8, Becket, MA 01223
Email [email protected]

Joyce E Andrews

Name / Names Joyce E Andrews
Age 84
Birth Date 1939
Person 659 Cary Towne Blvd #189, Cary, NC 27511
Phone Number 830-324-6625
Previous Address 5P HC 30 #E, Concho, AZ 85924
1231 Sisterdale Rd, Boerne, TX 78006
1721 63rd St, Fort Lauderdale, FL 33334
1241 Rio Vista Blvd, Fort Lauderdale, FL 33301
971 22nd Ave #7, Pompano Beach, FL 33062
2126 PO Box, Kerrville, TX 78029
615 Boylan Ave, Raleigh, NC 27603
413 Kildaire Farm Rd #2, Cary, NC 27511
15509 Mill Plain Blvd #77, Vancouver, WA 98684
971 5th Ave, Pompano Beach, FL 33060
8016 Ogden St, Portland, OR 97206
515 PO Box, West Swanzey, NH 03469
5830 1st Ave, Fort Lauderdale, FL 33334
25 Perry, West Swanzey, NH 03469
225 Perry, West Swanzey, NH 03469

Joyce J Andrews

Name / Names Joyce J Andrews
Age 87
Birth Date 1936
Also Known As Joyce E Andrews
Person 14105 66th St #C6, Miami, FL 33183
Phone Number 305-385-1032
Possible Relatives
Previous Address 14105 66th St, Miami, FL 33183
14105 66th St #C3, Miami, FL 33183
13831 59th St #207, Miami, FL 33183
14105 66th St #C6, Miami, FL 33183

Joyce B Andrews

Name / Names Joyce B Andrews
Age 88
Birth Date 1935
Person 300 Harbour Dr #101F, Vero Beach, FL 32963
Phone Number 772-231-2045
Possible Relatives Jerome E Andrewsjr



Previous Address 575 Osgood St #7301, North Andover, MA 01845
300 Harbour Dr #500B, Vero Beach, FL 32963
40 School St, Andover, MA 01810
575 Osgood St, North Andover, MA 01845
475 Osgood St #7301, North Andover, MA 01845
894 Great Pond Rd, North Andover, MA 01845
300 Harbour Dr #101D, Vero Beach, FL 32963
300 Harbour Dr, Vero Beach, FL 32963
575 Osgood St #5207, North Andover, MA 01845
300 Harbour Dr #202A, Vero Beach, FL 32963
300 Harbour Dr #10, Vero Beach, FL 32963
448 PO Box, Hyannis Port, MA 02647

Joyce W Andrews

Name / Names Joyce W Andrews
Age 88
Birth Date 1935
Person 1407 Meadow Cir, Fort Smith, AR 72908
Phone Number 479-648-3583
Possible Relatives
Previous Address 8012 Clover Dr, Fort Smith, AR 72908
8101 Meadow Dr, Fort Smith, AR 72908
6315 Boston St, Fort Smith, AR 72903
8105 Meadow Dr, Fort Smith, AR 72908
1904 46th Ter, Fort Smith, AR 72904
3910 24th St, Fort Smith, AR 72901
6308 Boston St, Fort Smith, AR 72903
1805 Independence St, Fort Smith, AR 72901
8012 Cypress Ave, Fort Smith, AR 72908

Joyce B Andrews

Name / Names Joyce B Andrews
Age 90
Birth Date 1933
Also Known As J Andrews
Person 124 Elm Loop, Lake City, FL 32025
Phone Number 386-719-9907
Possible Relatives







Previous Address 600 36th St #2002, Miami, FL 33137
1303 RR 23, Lake City, FL 32025
6835 14th St, Miami, FL 33144
215 Nursery Ln, Naples, FL 34119
1745 Nursery Ln, Naples, FL 33999
1745 Nursery, Naples, FL 34119
1745 Nursery, Naples, FL 33999
HC POB 364, Ochopee, FL 33943

Joyce B Andrews

Name / Names Joyce B Andrews
Age 94
Birth Date 1929
Also Known As J Andrews
Person A Richmond St, Pepperell, MA 01463
Phone Number 603-882-1813
Possible Relatives


Previous Address 3 Bartemus Trl #108, Nashua, NH 03063
335 PO Box, Pepperell, MA 01463
A Richmond, Pepperell, MA 01463
416 PO Box, Groton, MA 01450
11175 Westport Station Dr #C, Maryland Heights, MO 63043
1516 PO Box, Pepperell, MA 01463
Main #1516, Pepperell, MA 01463

Joyce G Andrews

Name / Names Joyce G Andrews
Age 95
Birth Date 1928
Also Known As J Andrews
Person 3610 Cormorant Point Dr #1269, Sebring, FL 33872
Phone Number 863-382-8135
Possible Relatives
Previous Address 4561 Elk Meadows Ln, Smithton, IL 62285
537 74th St, Belleville, IL 62223
9750 Ridge Heights Rd, Fairview Heights, IL 62208
38 Martele, Belleville, IL 00000

Joyce Nmi Andrews

Name / Names Joyce Nmi Andrews
Age 95
Birth Date 1928
Person 1010 Carriage Dr #C, Aiken, SC 29803
Phone Number 305-743-4841
Possible Relatives
Previous Address 555 63rd Street Ocean, Marathon, FL 33050
3285 Minnow Creek Dr, Hernando Beach, FL 34607
303 Sombrero Blvd, Marathon, FL 33050

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 2320 QUINCE DR SE, DECATUR, AL 35601

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person PO BOX 11336, MOBILE, AL 36671

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 807 W COLTER ST APT 90, PHOENIX, AZ 85013

Joyce B Andrews

Name / Names Joyce B Andrews
Age N/A
Person 61 Nashua Rd, Pepperell, MA 01463

Joyce F Andrews

Name / Names Joyce F Andrews
Age N/A
Person 777 HIGHWAY 231, LOT 63 LACEYS SPRING, AL 35754
Phone Number 256-883-9283

Joyce M Andrews

Name / Names Joyce M Andrews
Age N/A
Person 273 COUNTY ROAD 303, CHERRY VALLEY, AR 72324
Phone Number 870-588-4694

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 11635 S RENEE AVE, YUMA, AZ 85367
Phone Number 928-305-9806

Joyce M Andrews

Name / Names Joyce M Andrews
Age N/A
Person 273 County Road 303 #303, Cherry Valley, AR 72324
Phone Number 870-588-4694
Possible Relatives
Previous Address 38 PO Box, Cherry Valley, AR 72324

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 414 Preston Blvd #197, Bossier City, LA 71111
Phone Number 318-747-5879
Possible Relatives
Previous Address 202 Ave C, Shreveport, LA 71110

Joyce A Andrews

Name / Names Joyce A Andrews
Age N/A
Person 2327 MEADOW LN, JUNEAU, AK 99801
Phone Number 907-789-3476

Joyce M Andrews

Name / Names Joyce M Andrews
Age N/A
Person 911 SEVEN OAKS PL, TUSCALOOSA, AL 35406
Phone Number 205-343-2051

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 204 Nan Dr, Orange, CT 06477
Possible Relatives
Previous Address 204 Old Tavern Rd, Orange, CT 06477

Joyce S Andrews

Name / Names Joyce S Andrews
Age N/A
Person 720 CULLMAN RD, APT 727 ARAB, AL 35016
Phone Number 256-586-2014

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 4115 COLBURN MOUNTAIN RD, TUSCUMBIA, AL 35674
Phone Number 256-331-2910

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person 3621 PATTON RD SW, HUNTSVILLE, AL 35805
Phone Number 256-533-7466

Joyce Andrews

Name / Names Joyce Andrews
Age N/A
Person HC 30, BOX 5E CONCHO, AZ 85924

Joyce Andrews

Business Name Town Of Mt Olive Wic Program
Person Name Joyce Andrews
Position company contact
State NC
Address 108 W Main St Mt Olive NC 28365-2009
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 919-731-1680
Number Of Employees 2

Joyce Andrews

Business Name Studio One Hair Designs
Person Name Joyce Andrews
Position company contact
State FL
Address 2655 E Bay Dr # 4 Largo FL 33771-2418
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 727-536-2465
Number Of Employees 2
Annual Revenue 75660

Joyce Andrews

Business Name Studio One Hair Design
Person Name Joyce Andrews
Position company contact
State FL
Address 2655 E Bay Dr Ste 4 Largo FL 33771-2418
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 727-536-2465

Joyce Andrews

Business Name Rock Branch Elementary School
Person Name Joyce Andrews
Position company contact
State WV
Address 4616 1st Ave Nitro WV 25143-1003
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 304-755-1443
Fax Number 304-755-0019

JOYCE P ANDREWS

Business Name PRINCIPAL TRAVEL COMPANY
Person Name JOYCE P ANDREWS
Position registered agent
State GA
Address 3026 GRAYFIELD PL SE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-29
Entity Status Active/Noncompliance
Type CEO

JOYCE P. ANDREWS

Business Name NORTH X NORTHWEST MANAGEMENT CORP.
Person Name JOYCE P. ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGE SUITE 150, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE P ANDREWS

Business Name MANAGERS INVESTMENT CORP.
Person Name JOYCE P ANDREWS
Position Secretary
State UT
Address 295 SOUTH 100 EAST 295 SOUTH 100 EAST, NEPHI, UT 84648
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C999-1963
Creation Date 1963-05-24
Type Domestic Corporation

Joyce Andrews

Business Name Joyce's Alterations
Person Name Joyce Andrews
Position company contact
State AL
Address 2718 20th St S Homewood AL 35209-1988
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 205-879-7733
Number Of Employees 1
Annual Revenue 137330

Joyce Andrews

Business Name Joyce Andrews
Person Name Joyce Andrews
Position company contact
State TX
Address 602 Longview Drive, STAFFORD, 77477 TX
SIC Code 6039
Phone Number
Email [email protected]

Joyce Andrews

Business Name Highlander Cleaners
Person Name Joyce Andrews
Position company contact
State OH
Address 1649 Granville Rd Newark OH 43055-1535
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 740-344-7702
Annual Revenue 123600

Joyce Andrews

Business Name Andrews Well Drilling Inc
Person Name Joyce Andrews
Position company contact
State PA
Address 12580 Route 6 Wellsboro PA 16901-6801
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Fax Number 570-724-4107

JOYCE P. ANDREWS

Business Name ANDREWS POWELL, INC.
Person Name JOYCE P. ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGE, SUITE 150, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-11-30
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE T ANDREWS

Business Name ANDREWS KLEAN KORNER, INC.
Person Name JOYCE T ANDREWS
Position registered agent
State GA
Address 101 WEST MAIN ST, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOYCE P ANDREWS

Business Name ANDREWS CORPORATION
Person Name JOYCE P ANDREWS
Position Secretary
State UT
Address 295 SOUTH 100 EAST 295 SOUTH 100 EAST, NEPHI, UT 84648
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C611-1976
Creation Date 1976-02-19
Type Domestic Corporation

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 48373400
Position Director
State TX
Address 10511 ARCHMONT, Houston TX 77077

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 48373400
Position PRESIDENT
State TX
Address 10511 ARCHMONT, Houston TX 77077

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 4119606
Position TREASURER
State LA
Address PO BOX 8158, SHREVEPORT LA 71148

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 4119606
Position SECRETARY
State LA
Address PO BOX 8158, SHREVEPORT LA 71148

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 155724000
Position VICE PRESIDENT
State TX
Address 23306 EARL MIST, SPRING TX 77373

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 155724000
Position DIRECTOR
State TX
Address 23306 EARL MIST, SPRING TX 77373

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 801012849
Position DIRECTOR
State TX
Address 2810 TENAHA STREET, BEAUMONT TX 77703

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 113126300
Position PRESIDENT
State TX
Address PO BOX 2822, HOUSTON TX 77252

JOYCE ANDREWS

Person Name JOYCE ANDREWS
Filing Number 113126300
Position SECRETARY
State TX
Address PO BOX 2822, HOUSTON TX 77252

Andrews Joyce

State WV
Calendar Year 2018
Employer School District Of Putnam
Name Andrews Joyce
Annual Wage $4,979

Andrews Joyce A

State OH
Calendar Year 2016
Employer Bath Township
Name Andrews Joyce A
Annual Wage $55,142

Andrews Joyce A

State OH
Calendar Year 2015
Employer Bath Township
Name Andrews Joyce A
Annual Wage $55,415

Andrews Joyce R

State NC
Calendar Year 2016
Employer Wake County
Job Title Health Care Professionals
Name Andrews Joyce R
Annual Wage $52,835

Andrews Joyce R

State NC
Calendar Year 2015
Employer Wake County
Job Title Health Care Professionals
Name Andrews Joyce R
Annual Wage $49,921

Andrews Joyce C

State NY
Calendar Year 2016
Employer Buffalo Public Schools
Name Andrews Joyce C
Annual Wage $41,619

Andrews Joyce C

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Andrews Joyce C
Annual Wage $51,639

Andrews Joyce M

State NJ
Calendar Year 2018
Employer Judiciary / Hudson County
Name Andrews Joyce M
Annual Wage $17,691

Andrews Joyce E

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Secretary Ii
Name Andrews Joyce E
Annual Wage $49,938

Andrews Joyce

State OR
Calendar Year 2015
Employer School District Of Reynolds
Job Title Classified Sub
Name Andrews Joyce
Annual Wage $979

Andrews Joyce E

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Secretary Ii
Name Andrews Joyce E
Annual Wage $49,026

Andrews Joyce E

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Secretary Ii
Name Andrews Joyce E
Annual Wage $46,648

Andrews Joyce S

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title School Secretary/clerk
Name Andrews Joyce S
Annual Wage $16,571

Andrews Joyce M

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 4
Name Andrews Joyce M
Annual Wage $43,793

Andrews Joyce M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Child Protective Investigator
Name Andrews Joyce M
Annual Wage $43,448

Andrews Joyce M

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 4
Name Andrews Joyce M
Annual Wage $44,467

Andrews Joyce M

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 4
Name Andrews Joyce M
Annual Wage $54,149

Andrews Joyce M

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Andrews Joyce M
Annual Wage $89,277

Andrews Joyce E

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Secretary Ii
Name Andrews Joyce E
Annual Wage $47,838

Andrews Joyce

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Andrews Joyce
Annual Wage $93,527

Andrews Joyce L

State MD
Calendar Year 2015
Employer Dep Of Health & Mental Hygiene
Name Andrews Joyce L
Annual Wage $46,000

Andrews Joyce

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Assoc Reg - Transfer Records
Name Andrews Joyce
Annual Wage $72,630

Andrews Joyce A

State WV
Calendar Year 2018
Employer School District Of Kanawha
Job Title Professional Substitute
Name Andrews Joyce A
Annual Wage $2,248

Andrews Joyce

State WV
Calendar Year 2017
Employer School District Of Putnam
Job Title Early Childhood Classrm Asst Teach Perm
Name Andrews Joyce
Annual Wage $8,799

Andrews Joyce A

State WV
Calendar Year 2017
Employer School District Of Kanawha
Job Title Professional Substitute
Name Andrews Joyce A
Annual Wage $1,897

Belyea Joyce Andrews

State VA
Calendar Year 2018
Employer County Of Fairfax
Job Title School Health Aide
Name Belyea Joyce Andrews
Annual Wage $29,658

Belyea Joyce Andrews

State VA
Calendar Year 2017
Employer County of Fairfax
Job Title School Health Aide
Name Belyea Joyce Andrews
Annual Wage $28,297

Belyea Joyce Andrews

State VA
Calendar Year 2016
Employer County Of Fairfax
Job Title School Health Aide
Name Belyea Joyce Andrews
Annual Wage $26,628

Belyea Joyce Andrews

State VA
Calendar Year 2015
Employer County Of Fairfax
Job Title School Health Aide
Name Belyea Joyce Andrews
Annual Wage $25,637

Andrews Joyce L

State MD
Calendar Year 2016
Employer Dep Of Health & Mental Hygiene
Name Andrews Joyce L
Annual Wage $29,000

Andrews Joyce E

State TX
Calendar Year 2018
Employer Goose Creek Cisd
Job Title Child Nutrition
Name Andrews Joyce E
Annual Wage $25,134

Andrews Joyce

State TX
Calendar Year 2016
Employer Goose Creek Cisd
Name Andrews Joyce
Annual Wage $25,942

Andrews Joyce

State TX
Calendar Year 2015
Employer Goose Creek Cisd
Job Title Auxiliary
Name Andrews Joyce
Annual Wage $24,288

Andrews Joyce

State MI
Calendar Year 2018
Employer Henry Ford Community College
Name Andrews Joyce
Annual Wage $819

Andrews Joyce

State MI
Calendar Year 2017
Employer Henry Ford Community College
Name Andrews Joyce
Annual Wage $819

Andrews Joyce

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Assoc Reg - Transfer Records
Name Andrews Joyce
Annual Wage $82,209

Andrews Joyce

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Assoc Reg - Transfer Records
Name Andrews Joyce
Annual Wage $77,364

Andrews Joyce

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Assoc Reg - Transfer Records
Name Andrews Joyce
Annual Wage $75,305

Andrews Joyce

State TX
Calendar Year 2017
Employer Goose Creek Cisd
Name Andrews Joyce
Annual Wage $24,769

Andrews Joyce

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Andrews Joyce
Annual Wage $91,677

Joyce A Andrews

Name Joyce A Andrews
Address 9120 Se 70 St Murdock KS 67111 -8819
Telephone Number 620-243-2838
Email [email protected]
Gender Female
Date Of Birth 1959-12-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joyce A Andrews

Name Joyce A Andrews
Address 1121 Shannon Way Bowling Green KY 42101 -1942
Phone Number 203-876-0314
Telephone Number 270-202-7459
Mobile Phone 270-202-7459
Email [email protected]
Gender Female
Date Of Birth 1947-01-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Joyce Andrews

Name Joyce Andrews
Address 31 Mountainside Park Camden ME 04843-4456 -4456
Phone Number 207-236-2796
Gender Unknown
Date Of Birth 1929-07-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce E Andrews

Name Joyce E Andrews
Address 155 West Rd Waterboro ME 04087 -3204
Phone Number 207-490-0741
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Joyce Andrews

Name Joyce Andrews
Address 1003 May St Charlevoix MI 49720-1743 APT 304-1736
Phone Number 231-547-6261
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Joyce J Andrews

Name Joyce J Andrews
Address 810 Saint Joseph St South Haven MI 49090 -1270
Phone Number 269-637-8097
Mobile Phone 616-405-1325
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Andrews

Name Joyce E Andrews
Address 14105 Sw 66th St Miami FL 33183 APT C6-2285
Phone Number 305-385-1032
Gender Female
Date Of Birth 1933-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Andrews

Name Joyce E Andrews
Address 809 N Washington St Abingdon IL 61410 -1153
Phone Number 309-703-0022
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Language English

Joyce G Andrews

Name Joyce G Andrews
Address 2915 Stallion Dr Orlando FL 32822 -3683
Phone Number 407-249-5031
Email [email protected]
Gender Female
Date Of Birth 1934-02-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Joyce Andrews

Name Joyce Andrews
Address 8515 Daryl Dr Lusby MD 20657 -2067
Phone Number 410-586-1442
Email [email protected]
Gender Female
Date Of Birth 1949-06-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Joyce M Andrews

Name Joyce M Andrews
Address 821 S Washington State Rd Becket MA 01223 -9650
Phone Number 413-623-0188
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joyce Andrews

Name Joyce Andrews
Address 623 W Guadalupe Rd Mesa AZ 85210 UNIT 209-7725
Phone Number 480-633-2106
Mobile Phone 602-565-3804
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Joyce A Andrews

Name Joyce A Andrews
Address 3116 Gleason Ave Columbus GA 31907 -2913
Phone Number 706-472-3316
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joyce A Andrews

Name Joyce A Andrews
Address 31 Bailey Rd Lagrange GA 30240 -8913
Phone Number 706-882-6648
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joyce S Andrews

Name Joyce S Andrews
Address 1918 Starr Rd Sw Conyers GA 30094 -5752
Phone Number 770-483-3672
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Andrews

Name Joyce M Andrews
Address 5070 Cochran Dr Union City GA 30291 -1076
Phone Number 770-633-3277
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joyce A Andrews

Name Joyce A Andrews
Address 381 Pleasant St Marlborough MA 01752 -1128
Phone Number 781-724-1008
Gender Female
Date Of Birth 1954-06-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joyce G Andrews

Name Joyce G Andrews
Address 3966 E Norris Ln Columbus IN 47203 -9784
Phone Number 812-372-8316
Gender Female
Date Of Birth 1940-12-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joyce B Andrews

Name Joyce B Andrews
Address 575 Osgood St North Andover MA 01845-1975 APT 7301-1990
Phone Number 978-685-2919
Gender Female
Date Of Birth 1932-03-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933917388
Application Date 2008-09-17
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1619 Old Mill Rd GERMANTOWN TN

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 250.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-09-20
Contributor Occupation PERM FUND CORP
Contributor Employer SOA
Recipient Party R
Recipient State AK
Seat state:governor
Address 2327 MEADOW LN JUNEAU AK

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 225.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 27020041871
Application Date 2006-09-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 200.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 27020042037
Application Date 2006-10-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

ANDREWS, JOYCE R

Name ANDREWS, JOYCE R
Amount 125.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-10-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 816 DEER PARK AVE OAKLAND MD

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To TUCKER, SUSAN C
Year 2004
Application Date 2004-10-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 575 OSGOOD ST APT 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To TUCKER, SUSAN C
Year 2004
Application Date 2003-12-06
Recipient Party D
Recipient State MA
Seat state:upper
Address 575 OSGOOD ST APT 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To TUCKER, SUSAN C
Year 2006
Application Date 2005-06-11
Recipient Party D
Recipient State MA
Seat state:upper
Address 575 OSGOOD ST APT 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To TUCKER, SUSAN C
Year 2006
Application Date 2006-10-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 575 OSGOOD ST APT 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-14
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State MA
Seat state:governor
Address 575 OSGOOD ST 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-01-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 575 OSGOOD ST 7301 NORTH ANDOVER MA

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 85.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-04-28
Recipient Party R
Recipient State WI
Seat state:governor
Address 711 S SCHOOL ST CUBA CITY WI

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 50.00
To CASTILLO, SUSAN
Year 2004
Application Date 2004-01-29
Contributor Occupation RETIRED
Recipient Party N
Recipient State OR
Seat state:office
Address 2705 EMERALD ST EUGENE OR

ANDREWS, JOYCE

Name ANDREWS, JOYCE
Amount 50.00
To KERTTULA, BETH
Year 20008
Application Date 2008-07-05
Recipient Party D
Recipient State AK
Seat state:lower
Address 2327 MEADOW LN JUNEAU AK

JOYCE M ANDREWS

Name JOYCE M ANDREWS
Address 140 Stoney Ridge Drive Atlanta GA
Value 103400
Landvalue 103400
Buildingvalue 323400
Landarea 16,552 square feet

JOYCE L AND JAMES ANDREWS

Name JOYCE L AND JAMES ANDREWS
Address 1002 N Collins Street Plant City FL 33563
Value 12423
Landvalue 12423
Usage Single Family Residential

JOYCE E ANDREWS

Name JOYCE E ANDREWS
Address 2824 Triple Crown Lane ##8 Iowa City IA 52240
Value 7690
Landvalue 7690

JOYCE CRUMP FOSTE WINTERS ALICIA D ANDREWS

Name JOYCE CRUMP FOSTE WINTERS ALICIA D ANDREWS
Address 2045 1st Avenue Hickory NC
Value 13600
Landvalue 13600
Buildingvalue 44300
Landarea 11,326 square feet

JOYCE C ANDREWS

Name JOYCE C ANDREWS
Address 4311 Towergate Drive Spring TX 77373
Value 9900
Landvalue 9900
Buildingvalue 41124

JOYCE ANDREWS

Name JOYCE ANDREWS
Address 165 Mapleridge Drive Waterbury CT
Value 33460
Landvalue 33460
Buildingvalue 84940
Landarea 11,326 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOYCE ANDREWS

Name JOYCE ANDREWS
Address 1525 New York Avenue Brooklyn NY 11210
Value 427000
Landvalue 15131

JOYCE ANDREWS

Name JOYCE ANDREWS
Address 300 S Village Green Circle Unit 1030 Lake Worth FL 33461
Value 24000
Usage Condominium

JOYCE A ANDREWS

Name JOYCE A ANDREWS
Address 2400 Winding Creek Boulevard ## 18A-210 Clearwater FL 33761
Type Condo
Price 42700

ANDREWS JOYCE

Name ANDREWS JOYCE
Address 2675 S Woodbine Avenue Homosassa FL
Value 7510
Landvalue 7510
Buildingvalue 35890
Landarea 45,545 square feet
Type Residential Property

ANDREWS FRANK D & JOYCE A

Name ANDREWS FRANK D & JOYCE A
Address 5331 Westbrook Drive Union WV
Value 34500
Landvalue 34500
Buildingvalue 137700
Bedrooms 3
Numberofbedrooms 3

ANDREWS EDWARD F JR & JOYCE A

Name ANDREWS EDWARD F JR & JOYCE A
Address 3871 N Everlasting Drive Beverly Hills FL
Value 4525
Landvalue 4525
Buildingvalue 50495
Landarea 10,127 square feet
Type Residential Property
Price 70000

ANDREWS ALAN L & JOYCE M

Name ANDREWS ALAN L & JOYCE M
Address 3370 E Chichester Court Hernando FL
Value 10397
Landvalue 10397
Buildingvalue 70943
Landarea 24,743 square feet
Type Residential Property
Price 117000

ANDREWS LANA JOYCE

Name ANDREWS LANA JOYCE
Physical Address 100 SOUTH TREMAIN ST #H1, MOUNT DORA FL, FL 32757
County Lake
Year Built 1979
Area 2331
Land Code Condominiums
Address 100 SOUTH TREMAIN ST #H1, MOUNT DORA FL, FL 32757

ANDREWS EST, JOYCE

Name ANDREWS EST, JOYCE
Owner Address %HAROLD DOUGLAS ANDREWS PR, TEMPLE TERRACE, FL 33617
County Collier
Land Code Subsurface rights

ANDREWS EDWARD F JR & JOYCE A

Name ANDREWS EDWARD F JR & JOYCE A
Physical Address 03871 N EVERLASTING DR, BEVERLY HILLS, FL 34464
Sale Price 70000
Sale Year 2013
Ass Value Homestead 54027
Just Value Homestead 55020
County Citrus
Year Built 1988
Area 2380
Applicant Status Husband
Land Code Single Family
Address 03871 N EVERLASTING DR, BEVERLY HILLS, FL 34464
Price 70000

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Independent Voter
State MN
Address 5307 LEMLEY CIR SE, PRIOR LAKE, MN 55372
Phone Number 952-221-0497
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Independent Voter
State OK
Address 4215 S 78TH WEST AVE, TULSA, OK 74107
Phone Number 918-633-8903
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Voter
State CT
Address 18 VAN TASSEL DR, GALES FERRY, CT 06335
Phone Number 860-514-0901
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Democrat Voter
State MI
Address 13076 NEFF RD, CLIO, MI 48420
Phone Number 810-705-4523
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Voter
State FL
Address 300 VILLAGE GREEN CIR S #S103, LAKE WORTH, FL 33461
Phone Number 561-236-2332
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Independent Voter
State IA
Address 1319 BARKLEY CT, AMES, IA 50010
Phone Number 515-240-3929
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Republican Voter
State OH
Address 5550 COOK AVE, CINCINNATI, OH 45242
Phone Number 513-505-4707
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Voter
State TX
Address 9617 GRAND OAK DR, AUSTIN, TX 78750
Phone Number 512-461-9229
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Voter
State PA
Address 210 EMERSON AVE, MT PLEASANT, PA 15666
Phone Number 412-566-2570
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Independent Voter
State OK
Address 1554 COUNTY STREET 2970, BLANCHARD, OK 73010
Phone Number 405-485-8592
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Democrat Voter
State OK
Address 405 SE 25TH ST, OKLAHOMA CITY, OK 73129
Phone Number 405-371-9000
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Independent Voter
State RI
Address 4201 MAIN RD, TIVERTON, RI 02878
Phone Number 401-742-4494
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Republican Voter
State AL
Address D3 EDGEWOOD MANOR, FORT DEPOSIT, AL 36032
Phone Number 334-227-3186
Email Address [email protected]

JOYCE ANDREWS

Name JOYCE ANDREWS
Type Voter
State LA
Address 14246 BLAIRSTOWN DR, BAKER, LA 70714
Phone Number 225-315-5962
Email Address [email protected]

Joyce G Andrews

Name Joyce G Andrews
Visit Date 4/13/10 8:30
Appointment Number U72122
Type Of Access VA
Appt Made 4/12/14 0:00
Appt Start 4/25/14 11:00
Appt End 4/25/14 23:59
Total People 272
Last Entry Date 4/12/14 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

JOYCE ANDREWS

Name JOYCE ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U84251
Type Of Access VA
Appt Made 3/3/10 18:54
Appt Start 3/6/10 9:30
Appt End 3/6/10 23:59
Total People 288
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHEVROLET CAMARO
Year 2012
Address 9249 Calle Alta, New Port Richey, FL 34655-5244
Vin 2G1FA1E32C9191293
Phone 727-372-7012

JOYCE ANDREWS

Name JOYCE ANDREWS
Car TOYOTA RAV4
Year 2007
Address 111 Ridge Runner Dr, Goldsboro, NC 27530-9261
Vin JTMZD33V676029031
Phone 919-580-7168

JOYCE ANDREWS

Name JOYCE ANDREWS
Car NISSAN ALTIMA
Year 2007
Address 1350 Hollow Oak Cir, Tallahassee, FL 32308-5959
Vin 1N4AL21E77N421816
Phone 850-942-2724

JOYCE ANDREWS

Name JOYCE ANDREWS
Car TOYOTA YARIS
Year 2007
Address PO Box 670112, Dallas, TX 75367-0112
Vin JTDBT903171103768

Joyce Andrews

Name Joyce Andrews
Car FORD TAURUS
Year 2007
Address 816 Deer Park Ave, Oakland, MD 21550-3314
Vin 1FAFP53U27A157217
Phone 301-334-4804

Joyce Andrews

Name Joyce Andrews
Car TOYOTA SIENNA
Year 2007
Address 9120 SE 70 St, Murdock, KS 67111-8819
Vin 5TDZK23C67S080043

JOYCE ANDREWS

Name JOYCE ANDREWS
Car FORD EDGE
Year 2008
Address 11692 CHERRY BARK DR E, JACKSONVILLE, FL 32218-7673
Vin 2FMDK36C48BA64708

JOYCE ANDREWS

Name JOYCE ANDREWS
Car MERCEDES-BENZ CLK-CLASS
Year 2008
Address 203 Carmalt Rd, Hamden, CT 06517-1905
Vin WDBTK56F48T091167

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHRYSLER SEBRING
Year 2008
Address 122 River Dr, Eatonton, GA 31024-6546
Vin 1C3LC56R68N302063
Phone 706-484-0947

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHEVROLET IMPALA
Year 2008
Address 5209 Highwood Dr, Flint, MI 48504-1219
Vin 2G1WB55K989100202

JOYCE ANDREWS

Name JOYCE ANDREWS
Car KIA SPECTRA
Year 2008
Address APT 125 5570 E VIRGINIA BEACH BLVD, NORFOLK, VA 23502-2449
Vin KNAFE121485491921

JOYCE ANDREWS

Name JOYCE ANDREWS
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 19808 Oakbrook Cir, Boca Raton, FL 33434-3208
Vin WDBUF56X38B191767
Phone 561-487-3434

Joyce Andrews

Name Joyce Andrews
Car CHEVROLET COBALT
Year 2008
Address 188 Center St Apt 303, Carleton, MI 48117-9052
Vin 1G1AK58F887310588

JOYCE ANDREWS

Name JOYCE ANDREWS
Car VOLKSWAGEN EOS
Year 2009
Address 12405 SCARLETT SAGE CT, WINTER GARDEN, FL 34787-5533
Vin WVWFA71F59V016567

JOYCE ANDREWS

Name JOYCE ANDREWS
Car TOYOTA RAV4
Year 2007
Address 5239 Saint Charles Ave, Baltimore, MD 21215-5042
Vin JTMBD33V876032806

JOYCE ANDREWS

Name JOYCE ANDREWS
Car GMC ACADIA
Year 2009
Address 238 ROCKLAND ST, ABINGTON, MA 02351-2918
Vin 1GKEV33DX9J125378
Phone 781-871-6780

JOYCE ANDREWS

Name JOYCE ANDREWS
Car DODGE JOURNEY
Year 2009
Address 217 Patrick Ave SW, Concord, NC 28025-7258
Vin 3D4GG57V49T164475

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHRYSLER PT CRUISER
Year 2009
Address 42 Steele Rd, Waterloo, NY 13165-8511
Vin 3A8FY48909T580579

JOYCE ANDREWS

Name JOYCE ANDREWS
Car DODGE NITRO
Year 2009
Address 2007 DAVIS RD, WEST FALLS, NY 14170-9631
Vin 1D8GU58K29W542914

JOYCE ANDREWS

Name JOYCE ANDREWS
Car FORD FOCUS
Year 2009
Address 4322 TOWERGATE DR, SPRING, TX 77373-6726
Vin 1FAHP35N69W101189
Phone 281-350-2219

JOYCE ANDREWS

Name JOYCE ANDREWS
Car NISSAN MURANO
Year 2010
Address 5804 BRITTLYNS CT, AUSTIN, TX 78730-1470
Vin JN8AZ1MU3AW005645

JOYCE ANDREWS

Name JOYCE ANDREWS
Car MERCEDES-BENZ C-CLASS
Year 2010
Address 8520 SW 143RD ST, PALMETTO BAY, FL 33158-1459
Vin WDDGF5EB3AR102870

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CADILLAC SRX
Year 2010
Address 9249 CALLE ALTA, NEW PORT RICHEY, FL 34655
Vin 3GYFNAEY4AS590708

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHEVROLET EQUINOX
Year 2010
Address 214 27th St, Ocean City, NJ 08226-2302
Vin 2CNALBEW6A6201040
Phone 609-391-1593

JOYCE ANDREWS

Name JOYCE ANDREWS
Car CHEVROLET COBALT
Year 2010
Address 6311 SCR 131, MORTON, MS 39117-5282
Vin 1G1AD5F59A7179505

JOYCE ANDREWS

Name JOYCE ANDREWS
Car HYUNDAI TUCSON
Year 2011
Address PO Box 848, Jasper, AL 35502-0848
Vin KM8JU3AC5BU150468

JOYCE ANDREWS

Name JOYCE ANDREWS
Car TOYOTA SIENNA
Year 2011
Address 911 Seven Oaks Pl, Tuscaloosa, AL 35406-3651
Vin 5TDYK3DC3BS062995
Phone 205-454-2950

JOYCE ANDREWS

Name JOYCE ANDREWS
Car TOYOTA COROLLA
Year 2011
Address 746 Mountain Park Rd, State Road, NC 28676-8716
Vin 2T1BU4EE9BC557832
Phone 336-874-7525

JOYCE ANDREWS

Name JOYCE ANDREWS
Car HYUNDAI SONATA
Year 2009
Address PO BOX 205, STANARDSVILLE, VA 22973-0205
Vin 5NPET46C49H413660
Phone 434-985-3028

JOYCE ANDREWS

Name JOYCE ANDREWS
Car HONDA CR-V
Year 2007
Address 4503 S 950 W, Riverdale, UT 84405-5401
Vin JHLRE48727C103756

Joyce Andrews

Name Joyce Andrews
Domain pristine-cleaning.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-16
Update Date 2013-09-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5320 Rea Rd Charlotte NC 28226
Registrant Country UNITED STATES

Joyce Andrews

Name Joyce Andrews
Domain precious-pooches.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 3714 Union NJ 07083-1893
Registrant Country UNITED STATES