Joyce Brown

We have found 440 public records related to Joyce Brown in 35 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 106 business registration records connected with Joyce Brown in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 fifteen different job titles. Most of them are employed as Safety Technician. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $31,517.


Joyce A Brown

Name / Names Joyce A Brown
Age 57
Birth Date 1967
Person 323B RR 2, Fordyce, AR 71742
Phone Number 870-352-5752
Possible Relatives




Previous Address 400 Highway 189, Kingsland, AR 71652
22 PO Box, Jacksonville, AR 72078
323B RR 2, Fordyce, AR 71742
1401 Stamps St, Jacksonville, AR 72076
128 Route 1, Kingsland, AR 71652
1310 Smithwick Dr #50, Jacksonville, AR 72076
Max Howell, Jacksonville, AR 72076
128 PO Box, Kingsland, AR 71652
128 RR 1, Kingsland, AR 71652
Email [email protected]

Joyce Jane Brown

Name / Names Joyce Jane Brown
Age 59
Birth Date 1965
Also Known As Brown Joyce
Person 1677 27th Ct #206, Homestead, FL 33035
Phone Number 786-349-1106
Possible Relatives
Ynda J Brown
A Brown
Previous Address 1250 29th St #101, Homestead, FL 33035
950 Constitution Dr #H, Homestead, FL 33034
281 6th Ave #108, Homestead, FL 33030
809 Hamilton Dr #H, Homestead, FL 33034
15311 284th St #18, Homestead, FL 33033
1111 Adams Ave #A, Homestead, FL 33034
1575 5th St #202, Homestead, FL 33030

Joyce Ellis Brown

Name / Names Joyce Ellis Brown
Age 59
Birth Date 1965
Also Known As Joyce Rose Ellis
Person 2620 English Colony Dr, La Place, LA 70068
Phone Number 985-651-4334
Possible Relatives







Previous Address 512 8th St, Ferriday, LA 71334
1426 Harrison Ave, New Orleans, LA 70122
4520 Williams Blvd #X279, Kenner, LA 70065
2723 Jasper St, Kenner, LA 70062
4939 Chef Menteur Hwy, New Orleans, LA 70126
2725 Tifton St, Kenner, LA 70062
2032 PO Box, Kenner, LA 70063

Joyce Deleon Brown

Name / Names Joyce Deleon Brown
Age 60
Birth Date 1964
Also Known As Joyce D Brown
Person 119 Driftwood Cir, Slidell, LA 70458
Phone Number 985-646-2594
Possible Relatives


Joyce R Brown

Name / Names Joyce R Brown
Age 63
Birth Date 1961
Also Known As Joyce K Brown
Person 36 Gresham St, Springfield, MA 01119
Phone Number 413-782-8496
Possible Relatives
S Brown
Previous Address 236 West St, Ludlow, MA 01056
7862 Newman Ave #D, Huntington Beach, CA 92647
890 Galopago St, Spring Valley, CA 91977
211 Utica Ave #C, Huntington Beach, CA 92648
27617 John Montgomery Dr, San Pedro, CA 90732
6 Gresham St, Springfield, MA 01119
60 Berkshire Ave, Springfield, MA 01109
36 Dresham, Springfield, MA 01119
403 Edward Dr, Ladson, SC 29456

Joyce N Brown

Name / Names Joyce N Brown
Age 64
Birth Date 1960
Person 3159 Harrington Dr, Boca Raton, FL 33496
Phone Number 561-241-3956
Possible Relatives



Previous Address 137 Laburnum Ave, Richmond, VA 23223
22107 Boca Place Dr #412, Boca Raton, FL 33433
22107 Boca Place Dr #414, Boca Raton, FL 33433
22107 Boca Place Dr, Boca Raton, FL 33433
851 207th Ln #207, Miami, FL 33179
3159 59th, Boca Raton, FL 33496
851 Tc #207, Miami, FL 33179

Joyce A Brown

Name / Names Joyce A Brown
Age 66
Birth Date 1958
Person 48 Washington St, East Bridgewater, MA 02333
Phone Number 508-690-2243
Possible Relatives



Previous Address 87 Dyer Ave, Whitman, MA 02382
41 Washington St, East Bridgewater, MA 02333

Joyce M Brown

Name / Names Joyce M Brown
Age 66
Birth Date 1958
Person 1362 PO Box, Boynton Beach, FL 33425
Phone Number 561-863-8186
Possible Relatives Sally B Johnsonbrown
Previous Address 504 13th Ave, Boynton Beach, FL 33435
503 42nd St #3, West Palm Beach, FL 33407
525 29th St, West Palm Beach, FL 33407
249 Prospect St #2C, East Orange, NJ 07017

Joyce Ann Brown

Name / Names Joyce Ann Brown
Age 69
Birth Date 1955
Also Known As Joyce L Brown
Person 236 Irwin St, Phillipsburg, NJ 08865
Phone Number 908-387-0022
Possible Relatives




M Brown


Previous Address 4 Randall St, Phillipsburg, NJ 08865
1137 Highway 251, Pocahontas, AR 72455
1124 Highway 135, Paragould, AR 72450
38 Haines Ave, Piscataway, NJ 08854
143 PO Box, Pocahontas, AR 72455
458 College Dr, Edison, NJ 08817
70 Clover Rd, Pocahontas, AR 72455
8 Randall St, Phillipsburg, NJ 08865
Randall, Phillipsburg, NJ 08865
14 Lee St, Edison, NJ 08817

Joyce Wise Brown

Name / Names Joyce Wise Brown
Age 71
Birth Date 1953
Person 2590 Stagecoach Dr, Fayetteville, AR 72703
Phone Number 479-443-7189
Possible Relatives


Previous Address 1932 PO Box, Fayetteville, AR 72702
1640 Viewpoint Dr, Fayetteville, AR 72701
1104 College Ave, Fayetteville, AR 72703
200 Skyline Dr, Fayetteville, AR 72701
1463 PO Box, Fayetteville, AR 72702
2235 Sweetbriar Dr, Fayetteville, AR 72703
Email [email protected]

Joyce A Brown

Name / Names Joyce A Brown
Age 73
Birth Date 1951
Person 1804 Osage Rd #N6, Derby, KS 67037
Phone Number 316-688-1365
Possible Relatives







Previous Address 1804 Osage Rd #N6, Derby, KS 67037
320 Branch Ave #19A, Pine Hill, NJ 08021
1707 Shiloh St, Wichita, KS 67207
1333 Lincoln Ave, Woodbury, NJ 08096
701 Red Bank Ave #R9, Woodbury, NJ 08096
408 Green Ln #408, Mantua, NJ 08051
616 Eastern St #204, Wichita, KS 67207
441 Baylor Ct, Wenonah, NJ 08090
135 7th St, Burlington, NJ 08016
1804 Osage Rd #A5, Derby, KS 67037
61 Jockey Hollow Rd #C, Bernardsville, NJ 07924
61 Jockey Hollow Rd #F, Bernardsville, NJ 07924
310 Katherine Dr #A, Tuskegee Institute, AL 36088
3 PO Box, Newport, AR 72112
2 2 RR 2, Atkins, AR 72823
2 RR 2 #580, Atkins, AR 72823
9000 Lincoln St #203, Wichita, KS 67207
580 Route 2, Atkins, AR 72823
310 Katherine #A, Tuskegee, AL 36083
531 Convention #17, Hot Springs, AR 71901
580 RR 2 POB, Atkins, AR 72823

Joyce Coleman Brown

Name / Names Joyce Coleman Brown
Age 73
Birth Date 1951
Also Known As Joyce M Brown
Person 7246 Claridge Ct #G, New Orleans, LA 70127
Phone Number 504-242-3263
Possible Relatives







Nevles Donnell Brown
Previous Address 751 Highland Square Dr, Shreveport, LA 71107
9751 Andover Dr, New Orleans, LA 70127
7221 Cannonbury Dr, New Orleans, LA 70126

Joyce Elizabeth Brown

Name / Names Joyce Elizabeth Brown
Age 79
Birth Date 1945
Also Known As Joyce Calhoun Brown
Person 2657 Vanceville Rd, Bossier City, LA 71111
Phone Number 318-742-3326
Possible Relatives







Previous Address 434 Kenshire Ct, Shreveport, LA 71115
2201 Loreco St #106, Bossier City, LA 71112
5931 Fairfield Ave, Shreveport, LA 71106

Joyce Smith Brown

Name / Names Joyce Smith Brown
Age 81
Birth Date 1943
Also Known As Joyce B Brown
Person 4122 66th Pl, Sarasota, FL 34243
Phone Number 941-355-0899
Possible Relatives







Previous Address 8041 Stirling Falls Cir, Sarasota, FL 34243
174 Pope Rd, Franklin, NC 28734
163 Pope Rd, Franklin, NC 28734
7550 Iguana Dr, Sarasota, FL 34241
7492 Eleanor Cir, Sarasota, FL 34243
809 5th Ct, Deerfield Beach, FL 33441
173 Pope Rd, Franklin, NC 28734
7550 Iguana, Franklin, NC 28734
2712 34th St, Gainesville, FL 32608
9721 Hammocks Blvd #202, Miami, FL 33196
13906 91st Ter, Miami, FL 33186
Email [email protected]

Joyce J Brown

Name / Names Joyce J Brown
Age 81
Birth Date 1943
Also Known As Joyce J Snow
Person 41 Lake St, Wakefield, MA 01880
Phone Number 614-777-0035
Possible Relatives



Previous Address 5200 Bonner Dr, Hilliard, OH 43026
260 Haverhill Rd, Kensington, NH 03833
763 PO Box, Hilliard, OH 43026
520 Wildindigo Run, Westerville, OH 43081
793 PO Box, Hilliard, OH 43026
26 Haverhill, Kensington, NH 03827
534 PO Box, Exeter, NH 03833
352 PO Box, Baltimore, MD 21203

Joyce A Brown

Name / Names Joyce A Brown
Age 82
Birth Date 1942
Person 7460 McArthur Pkwy, Hollywood, FL 33024
Phone Number 954-989-4868
Possible Relatives



Previous Address 615 Ballard St, Chester, SC 29706
2413 Saluda Rd, Rock Hill, SC 29730
835 Ballard, Chester, SC 29706
835 Ballard St, Chester, SC 29706

Joyce Paul Brown

Name / Names Joyce Paul Brown
Age 82
Birth Date 1942
Also Known As Jimmie Brown
Person 1122 Clark Ave, El Dorado, KS 67042
Phone Number 316-775-7403
Possible Relatives




Botkin Brown
Previous Address 1417 Golf St, Augusta, KS 67010
2 Fairlane Dr, Augusta, KS 67010
200 Summit Ave, Augusta, KS 67010
200 Summit St, Latham, KS 67072
Augusta Mobile, Augusta, KS 00000
Fairlane, Augusta, KS 67010
1 1 RR 1, Augusta, KS 67010
1 RR 1 #47, Augusta, KS 67010
47 PO Box, Augusta, KS 67010

Joyce B Brown

Name / Names Joyce B Brown
Age 82
Birth Date 1942
Person 619 Goldflower Ln, Mandeville, LA 70448
Phone Number 985-626-6056
Possible Relatives
Previous Address 6916 Old Flower Ln, Mandeville, LA 70448
1401 Lake Ave #11, Metairie, LA 70005
6169 Goldflower, Mandeville, LA 70448
6916 Old Flower, Mandeville, LA 70448

Joyce Aliene Brown

Name / Names Joyce Aliene Brown
Age 83
Birth Date 1941
Also Known As Joyce W Brown
Person 1105 Century St, Springdale, AR 72762
Phone Number 501-821-5622
Possible Relatives

Previous Address 60 Avignon Ct, Little Rock, AR 72223
13715 Markham St, Little Rock, AR 72211
816 Ouachita Cir, Little Rock, AR 72205
11 Bart Moreland, Roland, AR 72135
7101 Kingwood Rd, Little Rock, AR 72207
4021 Capitol Ave, Little Rock, AR 72205
1105 Century, Fayetteville, AR 72703
Email [email protected]
Associated Business Environmental Services Company, Inc

Joyce K Brown

Name / Names Joyce K Brown
Age 83
Birth Date 1940
Person 97 Littleton Rd, Chelmsford, MA 01824
Phone Number 978-256-6776
Possible Relatives George G Brownjr

Geoffrey L Brownjr
S L Brown
Previous Address 121 PO Box, Chelmsford, MA 01824

Joyce E Brown

Name / Names Joyce E Brown
Age 83
Birth Date 1940
Person 11407 119th St, Vancouver, WA 98662
Phone Number 360-892-4292
Possible Relatives


Tammiel M Brownnelson
R Brown
Previous Address 15915 96th St, Vancouver, WA 98682
6604 124th St, Vancouver, WA 98686
10422 Oakbrook Cir #B, Vancouver, WA 98662
10422 Oakbrook Cir, Vancouver, WA 98662
10400 Stutz Rd, Vancouver, WA 98685
Email [email protected]
Associated Business Vancouver Community Theater

Joyce Jones Brown

Name / Names Joyce Jones Brown
Age 86
Birth Date 1937
Also Known As Helen Brown
Person 3240 Bryant Ln, Salem, IL 62881
Phone Number 210-673-9919
Possible Relatives


S D Brown
Previous Address 6274 Deer Valley Dr, San Antonio, TX 78242
6724 Deervalley, San Antonio, TX 78242
6724 Deervalley, San Antonio, TX 00000
174 PO Box, Datil, NM 87821

Joyce R Brown

Name / Names Joyce R Brown
Age 90
Birth Date 1933
Person 1705 White St, New Orleans, LA 70125
Phone Number 504-523-4594
Previous Address 13225 PO Box, New Orleans, LA 70185
1707 White St, New Orleans, LA 70125

Joyce R Brown

Name / Names Joyce R Brown
Age 91
Birth Date 1932
Person 200 74th St, New York, NY 10021
Phone Number 212-861-9710
Possible Relatives



Mary A Suttonbrown


Elm Browner
Previous Address 9133 Collins Ave, Surfside, FL 33154
1 Palm Bay Ct, Miami, FL 33138

Joyce Ledbetter Brown

Name / Names Joyce Ledbetter Brown
Age 93
Birth Date 1930
Also Known As Joyce M Ledbetter
Person 510 Dogwood Ln, Jonesboro, AR 72401
Phone Number 870-932-3844
Possible Relatives







Previous Address 173 PO Box, Jonesboro, AR 72403
1208 Hester St, Jonesboro, AR 72401

Joyce Parham Brown

Name / Names Joyce Parham Brown
Age 97
Birth Date 1926
Person 531 Broadmoor Blvd, Shreveport, LA 71105
Phone Number 318-613-7669
Possible Relatives Ramona Lisa Mcgovern




Ramona B Mcgovern
Previous Address 8601 Millicent Way #21, Shreveport, LA 71115
3639 Madison Park Blvd, Shreveport, LA 71104

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 107 DOCTORS POINT RD, ABBEVILLE, AL 36310
Phone Number 334-585-5927

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 2155 PO Box, North Little Rock, AR 72115
Possible Relatives
Previous Address 226 Pearl St, Jacksonville, AR 72076
2412 Lansbrook Dr, North Little Rock, AR 72117

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Also Known As Joyce C Brown
Person 2127 Daute #114, Fort Lauderdale, FL 33312
Possible Relatives
Previous Address 8230 24th St, Sunrise, FL 33322
2119 Davie Blvd #224, Fort Lauderdale, FL 33312

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person 35 MCCOY RD, JASPER, AL 35504
Phone Number 205-221-5989

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 1129 47TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-780-6005

Joyce S Brown

Name / Names Joyce S Brown
Age N/A
Person 804 WYNWOOD DR, PRATTVILLE, AL 36067
Phone Number 334-365-3184

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person PO BOX 820, DAPHNE, AL 36526

Joyce D Brown

Name / Names Joyce D Brown
Age N/A
Person 119 VANN ST, BIRMINGHAM, AL 35228

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person PO BOX 572, CULLMAN, AL 35056

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 1417 BROOKLINE AVE SW, APT D DECATUR, AL 35603

Joyce R Brown

Name / Names Joyce R Brown
Age N/A
Person 634 PIEDMONT ST, ROANOKE, AL 36274

Joyce A Brown

Name / Names Joyce A Brown
Age N/A
Person 197 GREENFIELD DR, DECATUR, AL 35603

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 19651 YOUNG ST, FAIRHOPE, AL 36532

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person 6908 E 16TH AVE APT B, ANCHORAGE, AK 99504

Joyce R Brown

Name / Names Joyce R Brown
Age N/A
Person 1910 TURNER ST, FAIRBANKS, AK 99701

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person 644 PO Box, Lake Charles, LA 70602

Joyce K Brown

Name / Names Joyce K Brown
Age N/A
Person 33 Dwight St #6, Brookline, MA 02446

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 414 FROST RD, EVA, AL 35621
Phone Number 256-796-1755

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 157 FOOTWASH RD, FAUNSDALE, AL 36738
Phone Number 334-628-3912

Joyce J Brown

Name / Names Joyce J Brown
Age N/A
Person 52793 US HIGHWAY 31, PERDIDO, AL 36562
Phone Number 251-937-7527

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 3148 LYNCHBURG DR, MONTGOMERY, AL 36116
Phone Number 334-612-2099

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 151 COUNTY ROAD 973, WADLEY, AL 36276
Phone Number 256-395-0228

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person 164 COUNTY ROAD 423, ABBEVILLE, AL 36310
Phone Number 334-687-7745

Joyce R Brown

Name / Names Joyce R Brown
Age N/A
Person 122 LAKEVIEW DR, ROANOKE, AL 36274
Phone Number 334-863-8482

Joyce S Brown

Name / Names Joyce S Brown
Age N/A
Person 145 RIVER BIRCH CIR, WETUMPKA, AL 36093
Phone Number 334-567-3682

Joyce A Brown

Name / Names Joyce A Brown
Age N/A
Person 303 COUNTY ROAD 25, SCOTTSBORO, AL 35768
Phone Number 256-587-6547

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 25211 STATE HIGHWAY 181, DAPHNE, AL 36526
Phone Number 251-990-6638

Joyce O Brown

Name / Names Joyce O Brown
Age N/A
Person 2705 COUNTRY CLUB RD SE, DECATUR, AL 35601
Phone Number 256-301-4569

Joyce M Brown

Name / Names Joyce M Brown
Age N/A
Person 1108 SUSAN LN, BIRMINGHAM, AL 35228
Phone Number 205-925-0160

Joyce L Brown

Name / Names Joyce L Brown
Age N/A
Person 28119 US HIGHWAY 431, FIVE POINTS, AL 36855
Phone Number 334-864-8787

Joyce A Brown

Name / Names Joyce A Brown
Age N/A
Person 655 COUNTY ROAD 559, GAYLESVILLE, AL 35973
Phone Number 256-779-8314

Joyce L Brown

Name / Names Joyce L Brown
Age N/A
Person 4104 49TH CT N, BIRMINGHAM, AL 35217
Phone Number 205-841-1856

Joyce K Brown

Name / Names Joyce K Brown
Age N/A
Person 2727 MUIR WOODS DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-539-2529

Joyce Brown

Name / Names Joyce Brown
Age N/A
Person 628 28TH ST S, BESSEMER, AL 35020

Joyce Brown

Business Name Woodbury Manufacturing Company
Person Name Joyce Brown
Position company contact
State GA
Address P.O. BOX 923 Woodbury GA 30293-0923
Industry Textile Mill Products (Products)
SIC Code 2299
SIC Description Textile Goods, Nec
Phone Number 706-553-5666

Joyce Brown

Business Name Women & Children's Program
Person Name Joyce Brown
Position company contact
State CT
Address 690 E Main St Waterbury CT 06702-1706
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 203-596-1880
Number Of Employees 17
Fax Number 203-596-1566

JOYCE A BROWN

Business Name WASHINGTON CHAPEL CHURCH, INC.
Person Name JOYCE A BROWN
Position registered agent
State GA
Address 3034 SERMANS RD, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-01-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Joyce Brown

Business Name Visions & Vows
Person Name Joyce Brown
Position company contact
State GA
Address 218 S Belair Rd Martinez GA 30907-8302
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 706-855-8899
Number Of Employees 2
Annual Revenue 227360

Joyce Brown

Business Name United Railway Federal Credit Union
Person Name Joyce Brown
Position company contact
State TX
Address 6701 Burlington Blvd., Fort Worth, TX 76131
SIC Code 551103
Phone Number
Email [email protected]

Joyce Brown

Business Name Trendz Full Service Salon
Person Name Joyce Brown
Position company contact
State GA
Address 211 E Oak St Mc Rae GA 31055-1685
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-868-2513

Joyce Brown

Business Name Trend'z Full Svc Salon
Person Name Joyce Brown
Position company contact
State GA
Address 211 E Oak St Mc Rae GA 31055-1685
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-868-2513
Number Of Employees 1
Annual Revenue 37440

Joyce Brown

Business Name Township of Burkittsville
Person Name Joyce Brown
Position company contact
State MD
Address PO Box 485, Burkittsville, MD 21718
SIC Code 581208
Phone Number
Email [email protected]

Joyce Brown

Business Name Tom M. Sylvia
Person Name Joyce Brown
Position company contact
State MD
Address 13001 Weiss Dr. Bowie, , MD 20715
SIC Code 821103
Phone Number 410-721-0600
Email [email protected]

Joyce Brown

Business Name Texas Aircraft Milling Inc
Person Name Joyce Brown
Position company contact
State TX
Address 5601 Democracy Dr, Grand Prairie, TX 75050
Email [email protected]

Joyce Brown

Business Name TOTAL GRACE AND MERCY MINISTRIES INCORPORATED
Person Name Joyce Brown
Position registered agent
State GA
Address 222 Frost Street, Albany, GA 31705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-07
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

JOYCE BROWN

Business Name TOMORROW MONTESSORI INC.
Person Name JOYCE BROWN
Position registered agent
Corporation Status Active
Agent JOYCE BROWN 2466 ALMADEN RD, SAN JOSE, CA 95125
Care Of 2466 ALMADEN RD, SAN JOSE, CA 95125
CEO JOYCE BROWN2466 ALMADEN RD, SAN JOSE, CA 95125
Incorporation Date 2001-10-31

JOYCE BROWN

Business Name TOMORROW MONTESSORI INC.
Person Name JOYCE BROWN
Position CEO
Corporation Status Active
Agent 2466 ALMADEN RD, SAN JOSE, CA 95125
Care Of 2466 ALMADEN RD, SAN JOSE, CA 95125
CEO JOYCE BROWN 2466 ALMADEN RD, SAN JOSE, CA 95125
Incorporation Date 2001-10-31

JOYCE W BROWN

Business Name THE RENE WIMES AGENCY
Person Name JOYCE W BROWN
Position Treasurer
State MD
Address 3117 MANSON PL 3117 MANSON PL, HYATTSVILLE, MD 20785
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21279-2003
Creation Date 2003-09-02
Type Domestic Corporation

JOYCE W BROWN

Business Name THE RENE WIMES AGENCY
Person Name JOYCE W BROWN
Position President
State MD
Address 3117 MANSON PL 3117 MANSON PL, HYATTSVILLE, MD 20785
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21279-2003
Creation Date 2003-09-02
Type Domestic Corporation

JOYCE W BROWN

Business Name THE RENE WIMES AGENCY
Person Name JOYCE W BROWN
Position Secretary
State MD
Address 3117 MANSON PL 3117 MANSON PL, HYATTSVILLE, MD 20785
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21279-2003
Creation Date 2003-09-02
Type Domestic Corporation

Joyce Brown

Business Name Srp Management & Development Llc
Person Name Joyce Brown
Position company contact
State IL
Address 10300 S Cicero Ave, Oak Lawn, IL 60453
Phone Number
Email [email protected]
Title property manager

JOYCE BROWN

Business Name STOP ALL STALKERS (SAS) INC.
Person Name JOYCE BROWN
Position President
State NV
Address 3267 E. FLAMINGO RD #206 3267 E. FLAMINGO RD #206, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C12348-1993
Creation Date 1993-10-07
Type Domestic Non-Profit Corporation

JOYCE BROWN

Business Name STONE CREEK HOMEOWNERS ASSOCIATION, INC.
Person Name JOYCE BROWN
Position registered agent
State GA
Address 3307 DILMUS DRIVE, POWDER SPRING, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-08-29
Entity Status Active/Owes Current Year AR
Type Secretary

Joyce Brown

Business Name SISTERS AND BROTHERS UNITED, INC.
Person Name Joyce Brown
Position registered agent
State GA
Address 582 Blake Ave., S.E., Atlanta, GA 30316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-12-02
Entity Status Active/Owes Current Year AR
Type Secretary

JOYCE BROWN

Business Name SAVANNAH'S CHILDREN'S WORLD, INC
Person Name JOYCE BROWN
Position registered agent
State GA
Address 228 E.L.O. STREET, Savannah, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-05-23
Entity Status To Be Dissolved
Type CFO

JOYCE BROWN

Business Name SAINT DELLA STAFF& HOME CARE AGENCY, LLC
Person Name JOYCE BROWN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0493892010-6
Creation Date 2010-10-04
Type Domestic Limited-Liability Company

Joyce Brown

Business Name Rachel Orovio
Person Name Joyce Brown
Position company contact
State TX
Address 12107 Atwell, Houston, TX 77035
SIC Code 871120
Phone Number
Email [email protected]

Joyce Brown

Business Name Pizza & Subs
Person Name Joyce Brown
Position company contact
State AR
Address 109 N School St Gassville AR 72635-8203
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-435-6828

JOYCE BROWN

Business Name PINE LAKE CHAPEL , INC.
Person Name JOYCE BROWN
Position registered agent
State GA
Address 1445 WEST PINE LAKE DR, WEST POINT, GA 31833
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1976-08-30
Entity Status Active/Compliance
Type Secretary

JOYCE A BROWN

Business Name ODYSSEY DEVELOPMENTS CORPORATION
Person Name JOYCE A BROWN
Position Treasurer
State NV
Address 998 DORCEY DR 998 DORCEY DR, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4636-1999
Creation Date 1999-03-01
Type Domestic Corporation

JOYCE A BROWN

Business Name ODYSSEY DEVELOPMENTS CORPORATION
Person Name JOYCE A BROWN
Position Secretary
State NV
Address 998 DORCEY DR 998 DORCEY DR, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4636-1999
Creation Date 1999-03-01
Type Domestic Corporation

Joyce Brown

Business Name Neon Inc
Person Name Joyce Brown
Position company contact
State CT
Address 690 E Main St Waterbury CT 06702-1706
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services

Joyce Brown

Business Name National Contract Management Association
Person Name Joyce Brown
Position company contact
State MD
Address P.O. Box 277, Glenn Dale, MD 20769
SIC Code 431101
Phone Number
Email [email protected]

JOYCE ELAINE BROWN

Business Name NEW MERCY MINISTRIES, INC
Person Name JOYCE ELAINE BROWN
Position registered agent
State GA
Address 7576 COLE LANE, Atlanta, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-19
Entity Status Active/Compliance
Type CEO

JOYCE BROWN

Business Name MOUNT CARMEL CHURCH, INC
Person Name JOYCE BROWN
Position registered agent
State GA
Address 1071 Old Salem RD, Watkinsville, GA 30677
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-06-27
Entity Status Active/Compliance
Type CFO

Joyce Brown

Business Name Long & Foster Real Estate Inc
Person Name Joyce Brown
Position company contact
State MD
Address 4650 East West Hwy, Bethesda, 20814 MD
Email [email protected]

JOYCE BROWN

Business Name LADIES HEALTH AND FITNESS INC.
Person Name JOYCE BROWN
Position registered agent
Corporation Status Suspended
Agent JOYCE BROWN 990 E NAPA, SONOMA, CA 95476
Care Of 1372 N MCDOWELL BLVD, PETALUMA, CA 94954
CEO SHIRLEY J BROWN990 E NAPA, SONOMA, CA 95476
Incorporation Date 1992-07-20

JOYCE A BROWN

Business Name K & J BUSINESS SERVICES, INC
Person Name JOYCE A BROWN
Position Treasurer
State NV
Address PO BOX 8434 PO BOX 8434, INCLINE VILLAGE, NV 89452
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0402582006-4
Creation Date 1995-12-27
Type Domestic Corporation

JOYCE A BROWN

Business Name K & J BUSINESS SERVICES, INC
Person Name JOYCE A BROWN
Position President
State NV
Address PO BOX 8434 PO BOX 8434, INCLINE VILLAGE, NV 89452
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0402582006-4
Creation Date 1995-12-27
Type Domestic Corporation

Joyce Brown

Business Name Joyce T Brown
Person Name Joyce Brown
Position company contact
State GA
Address 5820 Penfield Pl Atlanta GA 30349-3851
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 404-766-4609

Joyce Brown

Business Name Joyce S Brown Shaklee
Person Name Joyce Brown
Position company contact
State AL
Address 729 Deere Creek Rd Atmore AL 36502-8104
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 251-368-5776
Number Of Employees 1
Annual Revenue 23750

Joyce Brown

Business Name Joyce Browns Beauty Shop
Person Name Joyce Brown
Position company contact
State GA
Address 81 Ball Park Rd Brooklet GA 30415-6901
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-823-3412

Joyce Brown

Business Name Joyce Brown's Beauty Shop
Person Name Joyce Brown
Position company contact
State GA
Address 81 Ball Park Rd Brooklet GA 30415-6901
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-823-3412
Number Of Employees 1
Annual Revenue 38220

Joyce Brown

Business Name Joyce Brown
Person Name Joyce Brown
Position company contact
State VA
Address 12232 Gayton Station Blvd, RICHMOND, 23233 VA
Phone Number
Email [email protected]

Joyce Brown

Business Name Joyce
Person Name Joyce Brown
Position company contact
State OH
Address 4375 CHIDLAW ROAD - ohio, DAYTON, 45432 OH
Phone Number
Email [email protected]

Joyce Brown

Business Name JB World Products
Person Name Joyce Brown
Position company contact
State FL
Address 461 Ne 82nd Ter APT 4 Miami FL 33138-4038
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 305-756-1611

JOYCE A BROWN

Business Name J & B SERVICES, LTD.
Person Name JOYCE A BROWN
Position registered agent
State GA
Address 2750 ROXBURGH DR, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-12
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Joyce Brown

Business Name Irving Cares Inc.
Person Name Joyce Brown
Position company contact
State TX
Address 440 S. Nursery, Irving, TX 75017
SIC Code 371428
Phone Number
Email [email protected]

JOYCE A BROWN

Business Name INTERNATIONAL CONSTRUCTION PRODUCTS CORPORATI
Person Name JOYCE A BROWN
Position Treasurer
State NV
Address 251 JEANNELL #3 251 JEANNELL #3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10227-1997
Creation Date 1997-05-14
Type Domestic Corporation

JOYCE A BROWN

Business Name IHR, LLC
Person Name JOYCE A BROWN
Position Manager
State NV
Address 123 WEST NYE LN STE 129 123 WEST NYE LN STE 129, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC3407-2000
Creation Date 2000-04-10
Expiried Date 2030-04-10
Type Domestic Limited-Liability Company

Joyce Brown

Business Name Healthy Too
Person Name Joyce Brown
Position company contact
State MD
Address 6912 Robinia Road, DISTRICT HEIGHTS, 20747 MD
Email [email protected]

Joyce Brown

Business Name Hare Connection
Person Name Joyce Brown
Position company contact
State ID
Address 92 W Center Victor ID 83455-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 208-787-2155
Number Of Employees 1
Annual Revenue 39780
Fax Number 208-787-4161

JOYCE BROWN

Business Name HOGAN COURT HOMEOWNERS ASSOCIATION
Person Name JOYCE BROWN
Position Treasurer
State NV
Address PO BOX 8434 PO BOX 8434, INCLINE VILLAGE, NV 89452
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Revoked
Corporation Number C8211-1984
Creation Date 1984-12-07
Type Dom Non-Profit Coop Corp w/o stock

JOYCE T BROWN

Business Name HENRY COUNTY HOME INSPECTION SERVICES, INC.
Person Name JOYCE T BROWN
Position registered agent
State GA
Address 269 KELLY ROAD, MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE M BROWN

Business Name HEALTHCARE LAW, INC.
Person Name JOYCE M BROWN
Position Director
State HI
Address 2342 MAUNALAHA RD 2342 MAUNALAHA RD, HONOLULU, HI 96822
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13131-1998
Creation Date 1998-06-04
Type Domestic Corporation

JOYCE BROWN

Business Name HAT HEAVEN, INC.
Person Name JOYCE BROWN
Position President
State NV
Address 17 VISTA DE LAGO 17 VISTA DE LAGO, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15809-1998
Creation Date 1998-07-06
Type Domestic Corporation

Joyce Brown

Business Name Groton Utilites
Person Name Joyce Brown
Position company contact
State CT
Address 1268 Poquonnock Rd Groton CT 06340-4607
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 860-446-4082
Number Of Employees 3

Joyce Brown

Business Name Flowers By Joyce
Person Name Joyce Brown
Position company contact
State GA
Address 195 Junior Ward Rd Dahlonega GA 30533-3274
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 706-867-6249

Joyce Brown

Business Name First Step Debt Management Inc
Person Name Joyce Brown
Position company contact
State FL
Address 8800 Arlington Expy Jacksonville FL 32211-8006
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 904-727-3888
Number Of Employees 1
Annual Revenue 55550

Joyce Brown

Business Name First Bethlehem Church
Person Name Joyce Brown
Position company contact
State AL
Address P.O. BOX 122 River Falls AL 36476-0122
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-222-5831
Number Of Employees 2
Annual Revenue 61200

Joyce Brown

Business Name FareWell Farm
Person Name Joyce Brown
Position company contact
State SC
Address 351 Persimmon Fork Road, Blythewood, SC 29016
SIC Code 965102
Phone Number
Email [email protected]

JOYCE BROWN

Business Name FRIENDS OF THE CHATTOOGA COUNTY LIBRARY, INC.
Person Name JOYCE BROWN
Position registered agent
State GA
Address 270 RAINS CIR, SUMMERVILLE, GA 30747
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-10-09
Entity Status Active/Compliance
Type CFO

Joyce Brown

Business Name FRESH SPRINGS WORSHIP CENTER, INC.
Person Name Joyce Brown
Position registered agent
State GA
Address 1031 Summer Place, Acworth, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-17
Entity Status Active/Compliance
Type Secretary

JOYCE L BROWN

Business Name FRANK & SON LAWNCARE, INC.
Person Name JOYCE L BROWN
Position registered agent
State GA
Address 1623 WILSON RD, ROSSVILLE, GA 30741
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOYCE L BROWN

Business Name FRANK & SON LAWNCARE, INC.
Person Name JOYCE L BROWN
Position registered agent
State GA
Address 1623 WILSON ROAD, ROSSVILLE, GA 30741
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOYCE E BROWN

Business Name FIRST STEPS TO BABY'S WELLNESS, LLC
Person Name JOYCE E BROWN
Position Manager
State NV
Address 6071 ISOLA PEAK AVENUE 6071 ISOLA PEAK AVENUE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0523072013-8
Creation Date 2013-10-29
Type Domestic Limited-Liability Company

Joyce Brown

Business Name Environmental Services Co
Person Name Joyce Brown
Position company contact
State AR
Address 13715 W Markham St Little Rock AR 72211-3055
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 501-221-2565
Email [email protected]
Number Of Employees 23
Annual Revenue 2423520
Fax Number 501-221-1341
Website www.esclabs.com

Joyce Brown

Business Name Environmental Services Co
Person Name Joyce Brown
Position company contact
State AR
Address PO Box 55146 Little Rock AR 72215-5146
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 501-221-2565
Email [email protected]
Number Of Employees 27
Annual Revenue 3534960
Fax Number 501-221-1341
Website www.esclabs.com

Joyce Brown

Business Name Environmental Services Co
Person Name Joyce Brown
Position company contact
State AR
Address PO Box 55146, Little Rock, AR 72215-5146
Phone Number
Email [email protected]
Title Owner

Joyce Brown

Business Name Crouse-Community Center, Inc
Person Name Joyce Brown
Position company contact
State NY
Address 101 South St, Morrisville, NY 13408
Phone Number
Email julie [email protected]
Title Executive Director of Medical Records

Joyce Brown

Business Name Charlie Brown's More than Movies
Person Name Joyce Brown
Position company contact
State MO
Address 1920 East Fifth Street, Washington, MO 63090
SIC Code 616201
Phone Number
Email [email protected]

Joyce Brown

Business Name Casual Gourmet
Person Name Joyce Brown
Position company contact
State NY
Address 780 3rd Ave Fl 40, New York, NY 10017
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Joyce Brown

Business Name Cartier Inc
Person Name Joyce Brown
Position company contact
State CT
Address 3 Enterprise Dr # 300 Shelton CT 06484-4694
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 203-925-6400
Number Of Employees 69
Annual Revenue 10810800
Fax Number 203-925-6420

JOYCE BROWN

Business Name CSB & ASSOCIATES, INC.
Person Name JOYCE BROWN
Position registered agent
State GA
Address 81 BALLPARK ROAD, BROOKLET, GA 30415
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOYCE BROWN

Business Name COVENANT HOUSE CORPORATION
Person Name JOYCE BROWN
Position registered agent
Corporation Status Suspended
Agent JOYCE BROWN 630 W 111TH PLACE, LOS ANGELES, CA 90044
Care Of JOYCE BROWN 630 WEST 111TH PLACE, LOS ANGELES, CA 90044
Incorporation Date 2005-01-05
Corporation Classification Public Benefit

JOYCE BROWN

Business Name CII, INC.
Person Name JOYCE BROWN
Position CEO
Corporation Status Dissolved
Agent 12031 E PHILADELPHIA ST, WHITTIER, CA 90601
Care Of 12031 E PHILADELPHIA ST, WHITTIER, CA 90291
CEO JOYCE BROWN 12031 E PHILADELPHIA ST, WHITTIER, CA 90601
Incorporation Date 1972-09-25

JOYCE BROWN

Business Name CII, INC.
Person Name JOYCE BROWN
Position registered agent
Corporation Status Dissolved
Agent JOYCE BROWN 12031 E PHILADELPHIA ST, WHITTIER, CA 90601
Care Of 12031 E PHILADELPHIA ST, WHITTIER, CA 90291
CEO JOYCE BROWN12031 E PHILADELPHIA ST, WHITTIER, CA 90601
Incorporation Date 1972-09-25

Joyce Brown

Business Name Browns Insulation Inc
Person Name Joyce Brown
Position company contact
State GA
Address 768 Paynes Lake Rd Carrollton GA 30116-4911
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 770-214-9000

Joyce Brown

Business Name Browns Hlping Hnds Per Care Hm
Person Name Joyce Brown
Position company contact
State GA
Address 206 Busbia Ave Augusta GA 30904-5102
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 706-667-0061

Joyce Brown

Business Name Brown's Insulation Inc
Person Name Joyce Brown
Position company contact
State GA
Address 768 Paynes Lake Rd Carrollton GA 30116-4911
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 770-214-9000
Number Of Employees 2
Annual Revenue 228660

Joyce Brown

Business Name Brown's Helping Hands Personal
Person Name Joyce Brown
Position company contact
State GA
Address 206 Busbia Ave Augusta GA 30904-5102
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 706-667-0061
Number Of Employees 5
Annual Revenue 423360

Joyce Brown

Business Name Brown's Auto Ctr
Person Name Joyce Brown
Position company contact
State AR
Address 404 N Madison Ave El Dorado AR 71730-5817
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-863-4402
Email [email protected]
Number Of Employees 1
Annual Revenue 110400

JOYCE BROWN

Business Name BROWN, JOYCE
Person Name JOYCE BROWN
Position company contact
State FL
Address 3159 nw 59 street, BOCA RATON, FL 33496
SIC Code 653118
Phone Number
Email [email protected]

Joyce Brown

Business Name Arts of Texas
Person Name Joyce Brown
Position company contact
State TX
Address 216 Cozby South, Ft. Worth, TX 76126
SIC Code 866107
Phone Number 817-249-2526
Email [email protected]

Joyce Brown

Business Name Alternative Behavioral Counsel
Person Name Joyce Brown
Position company contact
State AZ
Address 1801 S Jentilly Ln # D16 Tempe AZ 85281-5761
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 480-633-2727
Number Of Employees 11
Annual Revenue 795960
Fax Number 480-317-0561

Joyce Brown

Business Name A-Tex Dental Lab
Person Name Joyce Brown
Position company contact
State AR
Address 113 Private Road 1137 Texarkana AR 71854-1054
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 870-773-4489
Number Of Employees 2
Annual Revenue 57200

JOYCE BROWN

Business Name "FOCUS ON GRANDPARENTS WHO ARE RAISING THEIR
Person Name JOYCE BROWN
Position Secretary
State NV
Address 8917 MEADOWWOOD DR 8917 MEADOWWOOD DR, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0646792006-3
Creation Date 2006-08-28
Type Domestic Non-Profit Corporation

JOYCE E BROWN

Person Name JOYCE E BROWN
Filing Number 135350500
Position TREASURER
State TX
Address 2503 BUTLER, DALLAS TX 75235

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 140935400
Position SECRETARY
State TX
Address PO BOX 292, COLMESNEIL TX 75938 0292

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 140935400
Position TREASURER
State TX
Address PO BOX 292, COLMESNEIL TX 75938 0292

Joyce M Brown

Person Name Joyce M Brown
Filing Number 25122001
Position Director
State TX
Address 5559 FM RD 1398, Hooks TX 75561

JOYCE E BROWN

Person Name JOYCE E BROWN
Filing Number 135350500
Position SECRETARY
State TX
Address 2503 BUTLER, DALLAS TX 75235

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 140935400
Position Director
State TX
Address PO BOX 292, COLMESNEIL TX 75938 0292

Joyce Brown

Person Name Joyce Brown
Filing Number 6849101
Position Director
State TX
Address 202 Lenore, Junction TX 76849

JOYCE E BROWN

Person Name JOYCE E BROWN
Filing Number 135350500
Position PRESIDENT
State TX
Address 2503 BUTLER, DALLAS TX 75235

Joyce Brown

Person Name Joyce Brown
Filing Number 126903301
Position President
State TX
Address 5921 Shady Crest Tr, Dallas TX 75241

Joyce I Brown

Person Name Joyce I Brown
Filing Number 125967600
Position T
State TX
Address 4014 REGENCY, Houston TX 77045

Joyce Brown

Person Name Joyce Brown
Filing Number 123945701
Position Director
State TX
Address 404 Dover, Victoria TX 77905

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 109527100
Position SECRETARY
State TX
Address 1313 CAMPBELL ROAD, HOUSTON TX 77055

JOYCE I BROWN

Person Name JOYCE I BROWN
Filing Number 109153200
Position DIRECTOR
State TX
Address 4014 REGENCY, HOUSTON TX 77045

JOYCE I BROWN

Person Name JOYCE I BROWN
Filing Number 109153200
Position TREASURER
State TX
Address 4014 REGENCY, HOUSTON TX 77045

Joyce Brown

Person Name Joyce Brown
Filing Number 108764000
Position Director
State TX
Address 205 35TH ST, Snyder TX 79549

Joyce Brown

Person Name Joyce Brown
Filing Number 108764000
Position S/T
State TX
Address 205 35TH ST, Snyder TX 79549

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 100620200
Position VICE PRESIDENT
State TX
Address 17202 EAST STRACK, Spring TX 77379

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 58908800
Position SECRETARY
State TX
Address PO BOX 6583, FORT WORTH TX 76134

JOYCE BROWN

Person Name JOYCE BROWN
Filing Number 58908800
Position TREASURER
State TX
Address PO BOX 6583, FORT WORTH TX 76134

JOYCE M BROWN

Person Name JOYCE M BROWN
Filing Number 35154100
Position DIRECTOR
State TX
Address 4017 RIDGECREST TRAIL, CARROLLTON TX 75007

JOYCE M BROWN

Person Name JOYCE M BROWN
Filing Number 35154100
Position PRESIDENT
State TX
Address 4017 RIDGECREST TRAIL, CARROLLTON TX 75007

Joyce G I Brown

Person Name Joyce G I Brown
Filing Number 134653800
Position P/S
State TX
Address 601 HAVENWOOD LANE, Fort Worth TX 76112 1014

Joyce G I Brown

Person Name Joyce G I Brown
Filing Number 134653800
Position Director
State TX
Address 601 HAVENWOOD LANE, Fort Worth TX 76112 1014

Brown Joyce A

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Special Education Bus Aide
Name Brown Joyce A
Annual Wage $5,920

Brown Joyce D

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Brown Joyce D
Annual Wage $14,000

Brown Joyce L

State CT
Calendar Year 2018
Employer Town Of Waterford
Job Title Secretary I-Evening
Name Brown Joyce L
Annual Wage $50,195

Brown Joyce L

State CT
Calendar Year 2018
Employer City Of New London
Name Brown Joyce L
Annual Wage $47,429

Brown Joyce D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Brown Joyce D
Annual Wage $1,639

Brown Joyce D

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title A D J U N C T F A C U L T Y
Name Brown Joyce D
Annual Wage $11,474

Brown Joyce L

State CT
Calendar Year 2017
Employer Town of Waterford
Job Title Secretary I-Evening
Name Brown Joyce L
Annual Wage $49,492

Brown Joyce D

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Brown Joyce D
Annual Wage $6,556

Brown Joyce D

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Brown Joyce D
Annual Wage $17,261

Brown Joyce A

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Senior Temporary Employee
Name Brown Joyce A
Annual Wage $1,734

Brown Joyce

State CO
Calendar Year 2016
Employer City Of Denver
Name Brown Joyce
Annual Wage $54,592

Brown Joyce

State AR
Calendar Year 2018
Employer Helena/ West Helena School District
Job Title Elementary
Name Brown Joyce
Annual Wage $50,064

Brown Joyce

State AR
Calendar Year 2018
Employer Forrest City School District
Job Title Food Service
Name Brown Joyce
Annual Wage $12,659

Brown Joyce C

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Inventory Control Manager
Name Brown Joyce C
Annual Wage $39,265

Brown Joyce

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Safety Technician
Name Brown Joyce
Annual Wage $17,618

Brown Joyce

State AR
Calendar Year 2018
Employer Augusta School District
Job Title Maintenance & Operation
Name Brown Joyce
Annual Wage $22,047

Brown Joyce C

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Inventory Control Manager
Name Brown Joyce C
Annual Wage $38,877

Brown Joyce

State AR
Calendar Year 2017
Employer Augusta School District
Name Brown Joyce
Annual Wage $22,326

Brown Joyce

State AR
Calendar Year 2016
Employer Forrest City School District
Name Brown Joyce
Annual Wage $11,241

Brown Joyce C

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Inventory Control Manager
Name Brown Joyce C
Annual Wage $38,877

Brown Evelyn Joyce

State AR
Calendar Year 2016
Employer Conway School District
Name Brown Evelyn Joyce
Annual Wage $14,892

Brown Joyce

State AR
Calendar Year 2016
Employer Augusta School District
Name Brown Joyce
Annual Wage $20,816

Brown Joyce

State AR
Calendar Year 2015
Employer Forrest City School District
Name Brown Joyce
Annual Wage $11,412

Brown Evelyn Joyce

State AR
Calendar Year 2015
Employer Conway School District
Name Brown Evelyn Joyce
Annual Wage $15,096

Brown Joyce

State AR
Calendar Year 2015
Employer Augusta School District
Name Brown Joyce
Annual Wage $21,367

Brown Joyce L

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Brown Joyce L
Annual Wage $44,247

Brown Joyce L

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Brown Joyce L
Annual Wage $42,158

Brown Joyce N

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Brown Joyce N
Annual Wage $28,824

Brown Joyce

State AR
Calendar Year 2017
Employer Forrest City School District
Name Brown Joyce
Annual Wage $13,082

Brown Constance Joyce

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Brown Constance Joyce
Annual Wage $37,120

Brown Joyce

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Safety Technician
Name Brown Joyce
Annual Wage $18,684

Brown Joyce

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Safety Technician
Name Brown Joyce
Annual Wage $20,799

Brown Joyce C

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Grade 11 Teacher
Name Brown Joyce C
Annual Wage $73,514

Brown Joyce C

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Early Intervention Primary Teacher
Name Brown Joyce C
Annual Wage $59,924

Brown Joyce P

State GA
Calendar Year 2010
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Brown Joyce P
Annual Wage $28,421

Brown Jacqueline Joyce

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Operations & Mgmt Consultant Ii - Ses
Name Brown Jacqueline Joyce
Annual Wage $45,000

Brown Joyce L

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Brown Joyce L
Annual Wage $20,943

Brown Joyce E

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Brown Joyce E
Annual Wage $54,110

Brown Joyce D

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Brown Joyce D
Annual Wage $54,532

Brown Joyce G

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Brown Joyce G
Annual Wage $46,992

Brown Joyce R

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Brown Joyce R
Annual Wage $64,409

Brown Joyce A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Brown Joyce A
Annual Wage $17,823

Brown Joyce

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Brown Joyce
Annual Wage $13,205

Brown Joyce L

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Brown Joyce L
Annual Wage $21,685

Brown Joyce

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Safety Technician
Name Brown Joyce
Annual Wage $19,243

Brown Joyce E

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Brown Joyce E
Annual Wage $55,050

Brown Joyce G

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Brown Joyce G
Annual Wage $49,913

Brown Joyce R

State FL
Calendar Year 2016
Employer Miami-dade County
Name Brown Joyce R
Annual Wage $61,142

Brown Joyce A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Brown Joyce A
Annual Wage $18,017

Brown Joyce M

State FL
Calendar Year 2016
Employer Department Of Health
Name Brown Joyce M
Annual Wage $8,699

Brown Joyce

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Brown Joyce
Annual Wage $12,784

Brown Joyce L

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Brown Joyce L
Annual Wage $21,057

Brown Joyce E

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Brown Joyce E
Annual Wage $52,859

Brown Joyce D

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Brown Joyce D
Annual Wage $53,329

Brown Joyce G

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Brown Joyce G
Annual Wage $43,557

Brown Joyce R

State FL
Calendar Year 2015
Employer Miami-dade County
Name Brown Joyce R
Annual Wage $64,016

Brown Joyce A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Brown Joyce A
Annual Wage $20,651

Brown Joyce

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Brown Joyce
Annual Wage $12,506

Brown Joyce D

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Brown Joyce D
Annual Wage $53,765

Brown Joyce L

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Brown Joyce L
Annual Wage $42,058

Joyce E Brown

Name Joyce E Brown
Address 44389 275th Ln Griggsville IL 62340 -2414
Phone Number 217-833-2189
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Joyce Brown

Name Joyce Brown
Address 9441 Bennett Dr Howard City MI 49329-8807 -8807
Phone Number 231-762-4452
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce T Brown

Name Joyce T Brown
Address 2434 Frontier Ln Franktown CO 80116 -9443
Phone Number 303-688-9264
Email [email protected]
Gender Female
Date Of Birth 1945-08-13
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 Greater than $9,999
Education Completed College
Language English

Joyce Brown

Name Joyce Brown
Address 19120 Ne 2nd Ave Miami FL 33179 -3206
Phone Number 305-651-0551
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce A Brown

Name Joyce A Brown
Address 207 Cottage Grove Ave Pekin IL 61554 -5331
Phone Number 309-347-1541
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce E Brown

Name Joyce E Brown
Address 1702 36th Ave East Moline IL 61244 -1853
Phone Number 309-792-2466
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce Brown

Name Joyce Brown
Address 19169 Healy St Detroit MI 48234 -2151
Phone Number 313-893-3350
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce F Brown

Name Joyce F Brown
Address 830 NW 1st St High Springs FL 32643-9612 -9612
Phone Number 386-454-2882
Gender Unknown
Date Of Birth 1932-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Joyce E Brown

Name Joyce E Brown
Address 1780 Highland Park Rd Deland FL 32720 -2401
Phone Number 386-985-7454
Gender Female
Date Of Birth 1944-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Brown

Name Joyce M Brown
Address 103 Shady Oak Ln Oviedo FL 32765 -8375
Phone Number 407-977-1008
Telephone Number 407-496-1935
Mobile Phone 407-496-1935
Email [email protected]
Gender Female
Date Of Birth 1930-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Brown

Name Joyce E Brown
Address 1110 Eastfield Rd Lansing MI 48917 -2344
Phone Number 517-882-9326
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Joyce E Brown

Name Joyce E Brown
Address 3643 W 116th St Alsip IL 60803 -6216
Phone Number 708-824-1437
Email [email protected]
Gender Female
Date Of Birth 1945-09-23
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Brown

Name Joyce E Brown
Address 1701 Monticello St Trenton MI 48183 APT 3-2056
Phone Number 734-692-8986
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce Brown

Name Joyce Brown
Address 548 Kellogg St Plymouth MI 48170 -1706
Phone Number 734-737-9421
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce A Brown

Name Joyce A Brown
Address 1019 S Mason Ave Chicago IL 60644 -5338
Phone Number 773-287-6805
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Brown

Name Joyce M Brown
Address 42 Fawn Dr Whitmore Lake MI 48189 -9762
Phone Number 810-231-2161
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce E Brown

Name Joyce E Brown
Address 4595 Tate Rd Rockford IL 61101 -8508
Phone Number 815-963-9560
Gender Female
Date Of Birth 1937-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce R Brown

Name Joyce R Brown
Address 8737 Sonnyboy Ln Pensacola FL 32514 -2907
Phone Number 850-476-0401
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joyce C Brown

Name Joyce C Brown
Address 214 Macon St Quincy FL 32351 -2024
Phone Number 850-527-9904
Mobile Phone 850-527-9904
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joyce A Brown

Name Joyce A Brown
Address 4520 Nw 41st Ter Fort Lauderdale FL 33319 -3830
Phone Number 954-717-4241
Email [email protected]
Gender Female
Date Of Birth 1959-06-10
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joyce M Brown

Name Joyce M Brown
Address 136 S 21st St Saginaw MI 48601 -1445
Phone Number 989-752-6245
Gender Female
Date Of Birth 1953-04-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

BROWN, JOYCE

Name BROWN, JOYCE
Amount 5000.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951291806
Application Date 2011-11-28
Contributor Occupation Healthcare
Contributor Employer Self Employed
Organization Name Healthcare
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020530183
Application Date 2004-06-05
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

BROWN, JOYCE

Name BROWN, JOYCE
Amount 1000.00
To USEC Inc
Year 2008
Transaction Type 15
Filing ID 27990368694
Application Date 2007-04-25
Contributor Occupation Director
Contributor Employer USEC INC.
Contributor Gender F
Committee Name USEC Inc
Address 210 W 27th St 18th Floor NEW YORK NY

BROWN, JOYCE

Name BROWN, JOYCE
Amount 1000.00
To WESTLY, STEVE (COMMITTEE 1)
Year 2004
Application Date 2004-03-12
Contributor Occupation DOCTOR
Contributor Employer DR JOYCE F BROWN
Recipient Party D
Recipient State CA
Seat state:office
Address 210 W 27TH ST 18TH FL NEW YORK NY

BROWN, JOYCE

Name BROWN, JOYCE
Amount 1000.00
To USEC Inc
Year 2004
Transaction Type 15
Filing ID 24990311375
Application Date 2003-12-08
Contributor Occupation Director
Contributor Employer USEC Inc.
Contributor Gender F
Committee Name USEC Inc
Address 210 W 27th St 18th Floor NEW YORK NY

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State IA
Seat state:governor
Address 1032 23RD ST WEST DES MOINES IA

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2006-03-27
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:governor
Address 8724 MEADOWBROOK DR PENSACOLA FL

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To Robert B. Aderholt (R)
Year 2010
Transaction Type 15
Filing ID 29992951899
Application Date 2009-09-27
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Robert Aderholt for Congress
Seat federal:house

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550288
Application Date 2004-08-06
Contributor Occupation President
Contributor Employer Fashion Institute of Technology
Organization Name Fashion Institute of Technology
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 160 W 96TH St 15 S NEW YORK NY

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930922825
Application Date 2008-02-13
Contributor Occupation Information Requested
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930922825
Application Date 2008-02-22
Contributor Occupation Information Requested
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931252523
Application Date 2008-03-28
Contributor Occupation Information Requested
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26950264705
Application Date 2006-05-12
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 33711 Colfax FARMINGTON HILLS MI

BROWN, JOYCE

Name BROWN, JOYCE
Amount 300.00
To Patrick McHenry (R)
Year 2006
Transaction Type 15
Filing ID 25971194030
Application Date 2005-08-11
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 1300 S Dekalb St SHELBY NC

BROWN, JOYCE

Name BROWN, JOYCE
Amount 300.00
To WAMP, ZACH
Year 2010
Application Date 2010-02-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TN
Seat state:governor
Address 616 COMMODORE LN KNOXVILLE TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 300.00
To Mo Brooks (R)
Year 2012
Transaction Type 15
Filing ID 12950668971
Application Date 2012-02-03
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house
Address PO 277 CULLMAN AL

BROWN, JOYCE

Name BROWN, JOYCE
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971851099
Application Date 2011-07-15
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 235 North Ave BATTLE CREEK MI

BROWN, JOYCE A MS

Name BROWN, JOYCE A MS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971522871
Application Date 2005-10-14
Contributor Occupation Director
Contributor Employer United Group Marketing
Organization Name United Group Marketing
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 921 Douglas Ave Ste 208 ALTAMONTE SPRINGS FL

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931964131
Application Date 2008-05-07
Contributor Occupation Consultant
Contributor Employer Organizational Development Solutions L
Organization Name Organizational Development Solution
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 282 Garfield Ave BATTLE CREEK MI

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10930342658
Application Date 2010-01-02
Contributor Occupation Health
Contributor Employer Self Employed
Organization Name Health
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Diane E. Watson (D)
Year 2010
Transaction Type 15
Filing ID 29992917528
Application Date 2009-09-28
Contributor Occupation Realtor
Contributor Employer ReMax
Organization Name Re/Max
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Diane E Watson for Congress
Seat federal:house
Address 2511 N Quaker Av TULSA OK

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025804
Application Date 2011-08-04
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 235 North Ave BATTLE CREEK MI

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952347838
Application Date 2012-03-30
Contributor Occupation NURSING INSTRUCTOR
Contributor Employer MIAMI DADE COUNTY PUBLIC SCHOOLS/NU
Organization Name Miami-Dade County Public Schools
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1101 N W 107 St MIAMI FL

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10930342658
Application Date 2010-01-30
Contributor Occupation Health
Contributor Employer Self Employed
Organization Name Health
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991161545
Application Date 2004-03-16
Contributor Occupation Bookkeeper
Contributor Employer Incline Boat Storage & Marine
Organization Name Incline Boat Storage & Marine
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 8434 INCLINE VILLAGE NV

BROWN, JOYCE

Name BROWN, JOYCE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991161546
Application Date 2004-03-25
Contributor Occupation Bookkeeper
Contributor Employer Incline Boat Storage
Organization Name Incline Boat Storage & Marine
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 8434 INCLINE VILLAGE NV

BROWN, JOYCE

Name BROWN, JOYCE
Amount 200.00
To Jeff Bingaman (D)
Year 2006
Transaction Type 15
Filing ID 26020411720
Application Date 2006-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

BROWN, JOYCE M

Name BROWN, JOYCE M
Amount 200.00
To Daniel K Akaka (D)
Year 2006
Transaction Type 15
Filing ID 26020961479
Application Date 2006-10-13
Contributor Occupation LAW OFFICES OF GARY Y SHLGEMURA
Organization Name Law Offices of Gary Y Shlgemura
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Akaka in 2006
Seat federal:senate

BROWN, JOYCE

Name BROWN, JOYCE
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-20
Recipient Party R
Recipient State IN
Seat state:governor
Address 2502 S VILLA AVE INDIANAPOLIS IN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930245528
Application Date 2009-12-12
Contributor Occupation Health
Contributor Employer Self
Organization Name Health
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 1244 ANTIOCH TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-20
Contributor Employer BROWN PUBLISHING CO
Recipient Party R
Recipient State OH
Seat state:governor
Address 430 SCIOTO ST URBANA OH

BROWN, JOYCE

Name BROWN, JOYCE
Amount 100.00
To BESSE, DAN
Year 20008
Application Date 2007-06-19
Contributor Occupation (INFORMATION REQUESTED)
Contributor Employer (INFORMATION REQUESTED)
Recipient Party D
Recipient State NC
Seat state:governor
Address 306 RANSOM ST CHAPEL HILL NC

BROWN, JOYCE

Name BROWN, JOYCE
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-01-18
Recipient Party D
Recipient State CO
Seat state:governor
Address 8 FAIRWAY LN COLUMBINE VALLEY CO

BROWN, JOYCE

Name BROWN, JOYCE
Amount 50.00
To MURRAY, DENNIS E
Year 2010
Application Date 2009-12-23
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:lower
Address 2221 PUTNAM ST SANDUSKY OH

BROWN, JOYCE

Name BROWN, JOYCE
Amount 50.00
To CORBIN, TOM
Year 2010
Application Date 2010-03-15
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State SC
Seat state:lower
Address 136 WOODGREEN LN KINGSPORT TN

BROWN, JOYCE

Name BROWN, JOYCE
Amount 40.00
To BESSE, DAN
Year 20008
Application Date 2007-01-18
Contributor Occupation (INFORMATION REQUESTED)
Contributor Employer (INFORMATION REQUESTED)
Recipient Party D
Recipient State NC
Seat state:governor
Address 306 RANSOM ST CHAPEL HILL NC

BROWN, JOYCE

Name BROWN, JOYCE
Amount 25.00
To SMITH, JIMMIE T
Year 2010
Application Date 2010-04-16
Recipient Party R
Recipient State FL
Seat state:lower
Address 75 SW 5TH TERRACE CRYSTAL RIVER FL

BROWN, JOYCE

Name BROWN, JOYCE
Amount 10.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-08-15
Recipient Party R
Recipient State MA
Seat state:governor
Address 42 EMERSON AVE PITTSFIELD MA

BROWN, JOYCE

Name BROWN, JOYCE
Amount 10.00
To GREENSTEIN, LINDA R
Year 20008
Application Date 2007-06-23
Recipient Party D
Recipient State NJ
Seat state:lower
Address 14 CAMEO DR MONROE TOWNSHIP NJ

BROWN, JOYCE

Name BROWN, JOYCE
Amount 10.00
To SINGH, SEEMA
Year 20008
Application Date 2007-06-21
Recipient Party D
Recipient State NJ
Seat state:upper
Address 14 CAMEO DR MONROE TOWNSHIP NJ

BROWN, JOYCE

Name BROWN, JOYCE
Amount 10.00
To DEANGELO, WAYNE P
Year 20008
Application Date 2007-06-25
Recipient Party D
Recipient State NJ
Seat state:lower
Address 14 CAMEO DR MONROE NJ

BROWN, JOYCE

Name BROWN, JOYCE
Amount 5.00
To JACOBS, NANCY
Year 2004
Application Date 2004-09-27
Recipient Party R
Recipient State MD
Seat state:upper
Address 1906 CHANNEL RD PYLESVILLE MD

BROWN, JOYCE

Name BROWN, JOYCE
Amount -1000.00
To WESTLY, STEVE (COMMITTEE 1)
Year 2006
Recipient Party D
Recipient State CA
Seat state:governor
Address 210 W 27TH ST 18TH FL NEW YORK NY

BROWN R JOYCE A JOSEPH

Name BROWN R JOYCE A JOSEPH
Address 6870 N 19th Street Philadelphia PA 19126
Value 12938
Landvalue 12938
Buildingvalue 129062
Landarea 1,875 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

BROWN JOYCE

Name BROWN JOYCE
Physical Address 364-366 SANDFORD AVE.
Owner Address 366 SANFORD AVE
Sale Price 67000
Ass Value Homestead 66100
County essex
Address 364-366 SANDFORD AVE.
Value 83500
Net Value 83500
Land Value 17400
Prior Year Net Value 125600
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1988-08-18
Year Constructed 1904
Price 67000

BROWN DAVID R & JOYCE A C/O TRILOGY

Name BROWN DAVID R & JOYCE A C/O TRILOGY
Physical Address 76 UNCLE PETES RD
Owner Address INVEST.,76 UNCLE PETES RD
Sale Price 153000
Ass Value Homestead 216100
County mercer
Address 76 UNCLE PETES RD
Value 282200
Net Value 282200
Land Value 66100
Prior Year Net Value 282200
Transaction Date 2012-04-04
Property Class Residential
Deed Date 1987-05-29
Sale Assessment 58250
Year Constructed 1955
Price 153000

BROWN DAVID R & JOYCE A C/O

Name BROWN DAVID R & JOYCE A C/O
Physical Address 260 MAIN ST
Owner Address 76 UNCLE PETES ROAD
Sale Price 1
Ass Value Homestead 99400
County mercer
Address 260 MAIN ST
Value 136500
Net Value 136500
Land Value 37100
Prior Year Net Value 136500
Transaction Date 2006-06-16
Property Class Residential
Deed Date 2004-05-06
Sale Assessment 136500
Year Constructed 1876
Price 1

BROWN ARNNELL SR & JOYCE A

Name BROWN ARNNELL SR & JOYCE A
Physical Address 412 LATONA AVE
Owner Address 412 LATONA AV
Sale Price 145000
Ass Value Homestead 81200
County mercer
Address 412 LATONA AVE
Value 116500
Net Value 116500
Land Value 35300
Prior Year Net Value 116500
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2001-09-28
Sale Assessment 116500
Price 145000

BROWN JOYCE

Name BROWN JOYCE
Physical Address 225 CELEBRATION PL 543, KISSIMMEE, FL 34747
Owner Address 68 CALYSTANCE TERRACE, EDINBURGH, SCOTLAND
County Osceola
Year Built 2008
Area 1067
Land Code Hotels, motels
Address 225 CELEBRATION PL 543, KISSIMMEE, FL 34747

BROWN JOYCE

Name BROWN JOYCE
Physical Address 2618 SANTANA AVE, ORLANDO, FL 32811
Owner Address LEWIS PAMELA, CLERMONT, FLORIDA 34711
County Orange
Year Built 1980
Area 1588
Land Code Single Family
Address 2618 SANTANA AVE, ORLANDO, FL 32811

BROWN JOYCE

Name BROWN JOYCE
Physical Address 12556 FLORIDAYS RESORT DR UNIT 109-A, ORLANDO, FL 32821
Owner Address BROWN KAREN J, EDINBURGH, SCOTLAND UK
County Orange
Year Built 2006
Area 1200
Land Code Hotels, motels
Address 12556 FLORIDAYS RESORT DR UNIT 109-A, ORLANDO, FL 32821

BROWN JOYCE

Name BROWN JOYCE
Physical Address 16938 SE 1ST ST, SILVER SPRINGS, FL 34488
Owner Address 5102 COUNCIL RING BLVD, KOKOMO, IN 46902
County Marion
Year Built 2001
Area 960
Land Code Mobile Homes
Address 16938 SE 1ST ST, SILVER SPRINGS, FL 34488

BROWN JOYCE

Name BROWN JOYCE
Physical Address 332 LANFORD AVE S, LEHIGH ACRES, FL 33974
Owner Address 2168 SW 132ND TER, MIRAMAR, FL 33027
County Lee
Land Code Vacant Residential
Address 332 LANFORD AVE S, LEHIGH ACRES, FL 33974

BROWN JOYCE

Name BROWN JOYCE
Physical Address 704 N JOHNSON ST, PLANT CITY, FL 33563
Owner Address 704 N JOHNSON ST, PLANT CITY, FL 33563
Ass Value Homestead 23184
Just Value Homestead 32527
County Hillsborough
Year Built 1949
Area 1246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 704 N JOHNSON ST, PLANT CITY, FL 33563

BROWN JOYCE

Name BROWN JOYCE
Physical Address 02140 W ANDROMEDAE DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 02140 W ANDROMEDAE DR, CITRUS SPRINGS, FL 34433

BROWN JOHNNY J & JOYCE R

Name BROWN JOHNNY J & JOYCE R
Physical Address 8737 SONNYBOY LN, PENSACOLA, FL 32514
Owner Address 8737 SONNEY BOY LN, PENSACOLA, FL 32514
Ass Value Homestead 26526
Just Value Homestead 26526
County Escambia
Year Built 1992
Area 1276
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8737 SONNYBOY LN, PENSACOLA, FL 32514

BROWN JOHN R & JOYCE A

Name BROWN JOHN R & JOYCE A
Physical Address 6914 EL CAMINO PALOMA ST, PORT RICHEY, FL 34668
Owner Address 6914 EL CAMINO PALOMA AVE, PORT RICHEY, FL 34668
Ass Value Homestead 37624
Just Value Homestead 37624
County Pasco
Year Built 1973
Area 2122
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6914 EL CAMINO PALOMA ST, PORT RICHEY, FL 34668

BROWN JOYCE E

Name BROWN JOYCE E
Physical Address 303 PARK LA
Owner Address 303 PARK LANE
Sale Price 42500
Ass Value Homestead 51500
County mercer
Address 303 PARK LA
Value 71000
Net Value 71000
Land Value 19500
Prior Year Net Value 71000
Transaction Date 2010-01-14
Property Class Residential
Deed Date 1984-06-08
Year Constructed 1910
Price 42500

BROWN JOHN H & JOYCE A

Name BROWN JOHN H & JOYCE A
Physical Address 244 BURLEIGH AV, HOLLY HILL, FL 32117
Ass Value Homestead 38524
Just Value Homestead 38752
County Volusia
Year Built 1935
Area 500
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 244 BURLEIGH AV, HOLLY HILL, FL 32117

BROWN JAMES E & JOYCE DONNA

Name BROWN JAMES E & JOYCE DONNA
Physical Address 09141 N PATCH DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 09141 N PATCH DR, CITRUS SPRINGS, FL 34433

BROWN IAN + JOYCE L

Name BROWN IAN + JOYCE L
Physical Address 26911 WEDGEWOOD DR, BONITA SPRINGS, FL 34134
Owner Address THE MANOR BALLINGHAM, HEREFORD 4R26NH, UNITED KINGDOM
County Lee
Year Built 1989
Area 1640
Land Code Condominiums
Address 26911 WEDGEWOOD DR, BONITA SPRINGS, FL 34134

BROWN IAN + JOYCE L

Name BROWN IAN + JOYCE L
Physical Address 26911 WEDGEWOOD DR, BONITA SPRINGS, FL 34134
Owner Address THE MANOR BALLINGHAM HOLMELACY, HEREFORD 4R26NH, UNITED KINGDOM
County Lee
Year Built 1989
Area 1661
Land Code Condominiums
Address 26911 WEDGEWOOD DR, BONITA SPRINGS, FL 34134

BROWN GENIEVE L & JOYCE RANDOW

Name BROWN GENIEVE L & JOYCE RANDOW
Physical Address LAMAR AVE, CHIPLEY, FL 32428
Owner Address 165 CANDLE LIGHT DR, CRESCENT CITY, CA 95531
County Washington
Land Code Vacant Residential
Address LAMAR AVE, CHIPLEY, FL 32428

BROWN ERBAN & JOYCE

Name BROWN ERBAN & JOYCE
Physical Address 6307 PARKSEND LN, ZEPHYRHILLS, FL 33542
Owner Address 6307 PARKSEND LN, ZEPHYRHILLS, FL 33542
County Pasco
Year Built 1973
Area 1320
Land Code Mobile Homes
Address 6307 PARKSEND LN, ZEPHYRHILLS, FL 33542

BROWN DOUGLAS R, BROWN JOYCE E

Name BROWN DOUGLAS R, BROWN JOYCE E
Physical Address 100 KOSTKA DR, MASARYKTOWN, FL 34604
Owner Address 100 KOSTKA DR, MASARYKTOWN, FLORIDA 34604
Ass Value Homestead 43813
Just Value Homestead 43813
County Hernando
Year Built 1973
Area 2684
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 100 KOSTKA DR, MASARYKTOWN, FL 34604

BROWN CLEVELAND & JOYCE

Name BROWN CLEVELAND & JOYCE
Physical Address HAVERHILL DR, CHIPLEY, FL 32428
Owner Address 109 AUGUSTINE RD, WHITE PLAINS, NY 10603
County Washington
Land Code Vacant Residential
Address HAVERHILL DR, CHIPLEY, FL 32428

BROWN CHARLES K & JOYCE F

Name BROWN CHARLES K & JOYCE F
Physical Address 2908 BROWDER ST, GULF BREEZE, FL
Owner Address 1075 CIR LN, GULF BREEZE, FL 32563
County Santa Rosa
Year Built 1997
Area 2591
Land Code Single Family
Address 2908 BROWDER ST, GULF BREEZE, FL

BROWN CHARLES A & JOYCE A

Name BROWN CHARLES A & JOYCE A
Physical Address 3143 FIELDCREST DR, MIDDLEBURG, FL 32068
Owner Address 3143 FIELDCREST DR, MIDDLEBURG, FL 32068
Ass Value Homestead 131411
Just Value Homestead 131411
County Clay
Year Built 2000
Area 2176
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3143 FIELDCREST DR, MIDDLEBURG, FL 32068

BROWN BRUCE K & JOYCE A

Name BROWN BRUCE K & JOYCE A
Physical Address 456 NE GOOSEBERRY ST, LEE, FL 32059
Owner Address 456 NE GOOSEBERRY ST, LEE, FL 32059
Ass Value Homestead 148797
Just Value Homestead 148797
County Madison
Year Built 2007
Area 2456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 456 NE GOOSEBERRY ST, LEE, FL 32059

BROWN BRUCE E & TOMI JOYCE

Name BROWN BRUCE E & TOMI JOYCE
Owner Address 959 SE ROSSI ROAD, LAKE CITY, FL 32025
Sale Price 40000
Sale Year 2013
County Lafayette
Land Code Vacant Residential
Price 40000

BROWN BRENDA JOYCE S

Name BROWN BRENDA JOYCE S
Physical Address 1304 RUSHING DR, ORANGE PARK, FL 32065
Owner Address PO BOX 474, ORANGE PARK, FL 32067
Ass Value Homestead 87339
Just Value Homestead 88425
County Clay
Year Built 1993
Area 1585
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1304 RUSHING DR, ORANGE PARK, FL 32065

BROWN BEVERLY JOYCE

Name BROWN BEVERLY JOYCE
Owner Address 6975 MARTIN RD, PACE, FL 32571
County Santa Rosa
Land Code Vacant Residential

BROWN JAMES R, BROWN JOYCE H

Name BROWN JAMES R, BROWN JOYCE H
Physical Address 11243 MARQUETTE ST, SPRING HILL, FL 34609
Owner Address 11243 MARQUETTE ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 39411
Just Value Homestead 39411
County Hernando
Year Built 1980
Area 1393
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11243 MARQUETTE ST, SPRING HILL, FL 34609

BROWN ARTHUR H & JOYCE C

Name BROWN ARTHUR H & JOYCE C
Physical Address 104 FLORIDA AVE, GULF BREEZE, FL
Owner Address 104 FLORIDA AVE, GULF BREEZE, FL 32561
Ass Value Homestead 97406
Just Value Homestead 147910
County Santa Rosa
Year Built 1966
Area 2191
Applicant Status Wife
Land Code Single Family
Address 104 FLORIDA AVE, GULF BREEZE, FL

BROWN LAWRENCE BRUCE & JOYCE ALMA

Name BROWN LAWRENCE BRUCE & JOYCE ALMA
Physical Address 1437 BRADLEY AVE
Owner Address 1437 BRADLEY AVE
Sale Price 35000
Ass Value Homestead 78800
County camden
Address 1437 BRADLEY AVE
Value 90400
Net Value 90400
Land Value 11600
Prior Year Net Value 90400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1992-09-30
Sale Assessment 29900
Year Constructed 1925
Price 35000

BROWN JOYCE

Name BROWN JOYCE
Address 496 LINDEN BOULEVARD, NY 11203
Value 442000
Full Value 442000
Block 4876
Lot 6
Stories 2

BROWN R FOR LARRY LUCIEN BROWN JR JOYCE TR

Name BROWN R FOR LARRY LUCIEN BROWN JR JOYCE TR
Address 5054 Gainor Road Philadelphia PA 19131
Value 12184
Landvalue 12184
Buildingvalue 66116
Landarea 1,700.08 square feet
Type Basement Garage
Price 1

BROWN NATHAN L & JOYCE C

Name BROWN NATHAN L & JOYCE C
Address 8089 N Voyager Drive Citrus Springs FL
Value 1615
Landvalue 1615
Landarea 11,384 square feet
Type Residential Property

BROWN MICHAEL R & JOYCE L

Name BROWN MICHAEL R & JOYCE L
Address 75 Sw 5th Terrace Crystal River FL
Value 195498
Landvalue 195498
Buildingvalue 111782
Landarea 24,041 square feet
Type Residential Property

BROWN M LIVING JOYCE TRUST

Name BROWN M LIVING JOYCE TRUST
Address 1729 South Mountain Avenue Phoenix AZ 85042
Value 12300
Landvalue 12300

BROWN M JOYCE REVOCABLE TRUST

Name BROWN M JOYCE REVOCABLE TRUST
Address 1786 Wilderness Road Lancaster PA
Value 34300
Landvalue 34300

BROWN M JOYCE

Name BROWN M JOYCE
Address 8606 Wintergreen Court Odenton MD 21113
Value 136000
Landvalue 136000
Buildingvalue 136000

BROWN LEON E & JOYCE A WOODALL

Name BROWN LEON E & JOYCE A WOODALL
Address 1711 Smith Road so Annex Charlesto WV
Value 34900
Landvalue 34900
Buildingvalue 120700
Bedrooms 3
Numberofbedrooms 3

BROWN L ALFREIDA M BROWN JOYCE

Name BROWN L ALFREIDA M BROWN JOYCE
Address 5820 Washington Avenue Philadelphia PA 19143
Value 7680
Landvalue 7680
Buildingvalue 81020
Landarea 1,280 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

BROWN JOYCE W BRASWELL BARBARA

Name BROWN JOYCE W BRASWELL BARBARA
Address 1121 W Nevada Street Philadelphia PA 19133
Value 4377
Landvalue 4377
Buildingvalue 42623
Landarea 994.79 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN JOYCE STONE

Name BROWN JOYCE STONE
Address 430 E Sharpnack Street Philadelphia PA 19119
Value 10533
Landvalue 10533
Buildingvalue 127067
Landarea 1,300.34 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 23000

BROWN JOYCE K

Name BROWN JOYCE K
Address 412 Forest Circle South Charlestown WV
Value 17000
Landvalue 17000
Buildingvalue 36500
Bedrooms 3
Numberofbedrooms 3

BROWN JOYCE H/E JOHN

Name BROWN JOYCE H/E JOHN
Address 118 Ritner Street Philadelphia PA 19148
Value 15540
Landvalue 15540
Buildingvalue 162960
Landarea 840 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN JOYCE E

Name BROWN JOYCE E
Address 1206 E Triple Crown Loop Hernando FL
Value 19322
Landvalue 19322
Buildingvalue 100958
Landarea 43,560 square feet
Type Residential Property
Price 100

BROWN JOYCE

Name BROWN JOYCE
Address 4132 BAYCHESTER AVENUE, NY 10466
Value 359000
Full Value 359000
Block 5020
Lot 11
Stories 2

BROWN JOYCE (LE) (DEC)

Name BROWN JOYCE (LE) (DEC)
Address 17306 Ne Mason Road Blountstown FL
Value 19640
Landvalue 19640
Buildingvalue 57261
Landarea 80,150 square feet
Type Residential Property

BROWN JOYCE

Name BROWN JOYCE
Address 4132 Baychester Avenue Bronx NY 10466
Value 356000
Landvalue 9300

BROWN JOYCE

Name BROWN JOYCE
Address 9414 Berkshire Road Parma Heights OH 44130
Value 22200
Usage Single Family Dwelling

BROWN JOYCE

Name BROWN JOYCE
Address 2140 W Andromedae Drive Citrus Springs FL
Value 1360
Landvalue 1360
Landarea 11,593 square feet
Type Residential Property

BROWN JAMES E & JOYCE DONNA

Name BROWN JAMES E & JOYCE DONNA
Address 9141 N Patch Drive Citrus Springs FL
Value 1700
Landvalue 1700
Landarea 11,227 square feet
Type Residential Property

BROWN G JOYCE ROBERT

Name BROWN G JOYCE ROBERT
Address 4701-3 Duffield Street Philadelphia PA 19124
Value 52595
Landvalue 52595
Buildingvalue 31505
Landarea 3,783.78 square feet
Type Corner
Price 1

BROWN D JOYCE TR

Name BROWN D JOYCE TR
Address 5417 Beaumont Street Philadelphia PA 19143
Value 5009
Landvalue 5009
Buildingvalue 18091
Landarea 1,089 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 9500

BROWN CHARLES A & JOYCE A

Name BROWN CHARLES A & JOYCE A
Address 3143 Fieldcrest Drive Middleburg FL
Value 37000
Landvalue 37000
Buildingvalue 94411
Landarea 24,079 square feet
Type Residential Property

BROWN BRENDA JOYCE S

Name BROWN BRENDA JOYCE S
Address 1304 Rushing Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 63425
Landarea 9,888 square feet
Type Residential Property

BROWN BONNIE JOYCE

Name BROWN BONNIE JOYCE
Address 1526B Odell Avenue West Charlestown WV
Value 5200
Landvalue 5200
Buildingvalue 23500
Bedrooms 2
Numberofbedrooms 2

BROWN AVA JOYCE

Name BROWN AVA JOYCE
Address 1120 Pitty Pat Drive Florence SC
Value 10000
Landvalue 10000
Buildingvalue 46998

BROWN ARCHIE H & JOYCE M TRS

Name BROWN ARCHIE H & JOYCE M TRS
Address 26142 Paysandu Drive Punta Gorda FL
Value 4038
Landvalue 4038
Buildingvalue 124694
Landarea 9,599 square feet
Type Residential Property

JOYCE BROWN

Name JOYCE BROWN
Address 143-10 LINDEN BOULEVARD, NY 11436
Value 372000
Full Value 372000
Block 11973
Lot 47
Stories 1.6

JOYCE BROWN

Name JOYCE BROWN
Address 227 FOUNTAIN AVENUE, NY 11208
Value 300000
Full Value 300000
Block 4229
Lot 11
Stories 2

BROWN JOYCE

Name BROWN JOYCE
Address 496 Linden Boulevard Brooklyn NY 11203
Value 480000
Landvalue 13967

BROWN ANNIE JOYCE

Name BROWN ANNIE JOYCE
Physical Address 538 PALMETTO ST, ORLANDO, FL 32824
Owner Address WASHINGTON ANNIE LEE, ORLANDO, FLORIDA 32839
County Orange
Land Code Vacant Residential
Address 538 PALMETTO ST, ORLANDO, FL 32824

JOYCE BROWN

Name JOYCE BROWN
Type Voter
State AR
Address 1112 S PORTER ST, PARAGOULD, AR 72450
Phone Number 870-240-0992
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Independent Voter
State CT
Address 5 S PINE ST, NIANTIC, CT 06357
Phone Number 860-739-3270
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Republican Voter
State AZ
Address 4523 E SWILLING RD, PHOENIX, AZ 15642
Phone Number 724-674-1260
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Voter
State AZ
Address 1421 W MEDLOCK DR, PHOENIX, AZ 85013-2128
Phone Number 602-368-1774
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Independent Voter
State AZ
Address 1421 W MEDLOCK DR, PHOENIX, AZ 85013
Phone Number 602-266-6159
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Independent Voter
State AZ
Address 6534 W PERSHING AVE, GLENDALE, AZ 85304
Phone Number 480-317-0559
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Democrat Voter
State AL
Address 321 COMMUNITY PARK RD, CHILDERSBURG, AL 35044
Phone Number 256-454-2650
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Democrat Voter
State AL
Address 321 COMMUNITY PARK RD, CHILDERSBURG, AL 35044
Phone Number 256-454-2649
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Voter
State AL
Address 9407 TWIN BEECH RD, FAIRHOPE, AL 36532
Phone Number 251-928-4897
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Voter
State AL
Address P.O.BOX 1652, FAIRHOPE, AL 36533
Phone Number 251-459-5926
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Voter
State AL
Address 710 B BALLARD CT, BIRMINGHAM, AL 35228
Phone Number 205-637-6277
Email Address [email protected]

JOYCE BROWN

Name JOYCE BROWN
Type Independent Voter
State AL
Address 35 MCCOY RD, JASPER, AL 35504
Phone Number 205-221-5989
Email Address [email protected]

Joyce V Brown

Name Joyce V Brown
Visit Date 4/13/10 8:30
Appointment Number U79314
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/7/2014 13:00
Appt End 5/7/2014 23:59
Total People 24
Last Entry Date 5/6/2014 12:33
Meeting Location OEOB
Caller JORDAN
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 98071

JOYCE BROWN

Name JOYCE BROWN
Visit Date 4/13/10 8:30
Appointment Number U77497
Type Of Access VA
Appt Made 2/3/10 16:35
Appt Start 2/6/10 10:30
Appt End 2/6/10 23:59
Total People 241
Last Entry Date 2/3/10 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JOYCE L BROWN

Name JOYCE L BROWN
Visit Date 4/13/10 8:30
Appointment Number U41155
Type Of Access VA
Appt Made 9/25/09 14:31
Appt Start 9/30/09 9:30
Appt End 9/30/09 23:59
Total People 255
Last Entry Date 9/25/09 14:40
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOYCE BROWN

Name JOYCE BROWN
Visit Date 4/13/10 8:30
Appointment Number U40415
Type Of Access VA
Appt Made 9/25/09 19:09
Appt Start 9/26/09 12:00
Appt End 9/26/09 23:59
Total People 214
Last Entry Date 9/25/09 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

JOYCE P BROWN

Name JOYCE P BROWN
Visit Date 4/13/10 8:30
Appointment Number U50014
Type Of Access VA
Appt Made 10/14/10 7:13
Appt Start 10/23/10 9:00
Appt End 10/23/10 23:59
Total People 332
Last Entry Date 10/14/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE M BROWN

Name JOYCE M BROWN
Visit Date 4/13/10 8:30
Appointment Number U69041
Type Of Access VA
Appt Made 12/16/10 16:42
Appt Start 12/21/10 16:00
Appt End 12/21/10 23:59
Total People 354
Last Entry Date 12/16/10 16:42
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

Joyce E Brown

Name Joyce E Brown
Visit Date 4/13/10 8:30
Appointment Number U01347
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/26/2011 8:30
Appt End 4/26/2011 23:59
Total People 354
Last Entry Date 4/18/2011 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOYCE BROWN

Name JOYCE BROWN
Visit Date 4/13/10 8:30
Appointment Number U84456
Type Of Access VA
Appt Made 3/5/10 13:32
Appt Start 3/6/10 13:00
Appt End 3/6/10 23:59
Total People 316
Last Entry Date 3/5/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Joyce E Brown

Name Joyce E Brown
Visit Date 4/13/10 8:30
Appointment Number U25561
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 9:00
Appt End 7/23/2011 23:59
Total People 342
Last Entry Date 7/12/2011 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joyce M Brown

Name Joyce M Brown
Visit Date 4/13/10 8:30
Appointment Number U61162
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/7/2011 11:00
Appt End 12/7/2011 23:59
Total People 281
Last Entry Date 11/23/2011 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joyce R Brown

Name Joyce R Brown
Visit Date 4/13/10 8:30
Appointment Number U94396
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 9:30
Appt End 4/7/2012 23:59
Total People 268
Last Entry Date 4/2/2012 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joyce M Brown

Name Joyce M Brown
Visit Date 4/13/10 8:30
Appointment Number U17855
Type Of Access VA
Appt Made 6/21/2012 0:00
Appt Start 6/26/2012 12:00
Appt End 6/26/2012 23:59
Total People 297
Last Entry Date 6/21/2012 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joyce M Brown

Name Joyce M Brown
Visit Date 4/13/10 8:30
Appointment Number U47057
Type Of Access VA
Appt Made 10/16/12 0:00
Appt Start 11/3/12 12:00
Appt End 11/3/12 23:59
Total People 194
Last Entry Date 10/16/12 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Joyce S Brown

Name Joyce S Brown
Visit Date 4/13/10 8:30
Appointment Number U57732
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/10/12 10:00
Appt End 12/10/12 23:59
Total People 212
Last Entry Date 12/3/12 6:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joyce M Brown

Name Joyce M Brown
Visit Date 4/13/10 8:30
Appointment Number U62542
Type Of Access VA
Appt Made 12/13/12 0:00
Appt Start 12/15/12 10:00
Appt End 12/15/12 23:59
Total People 289
Last Entry Date 12/13/12 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joyce M Brown

Name Joyce M Brown
Visit Date 4/13/10 8:30
Appointment Number U32104
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/6/2011 11:30
Appt End 8/6/2011 23:59
Total People 355
Last Entry Date 8/2/2011 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOYCE G BROWN

Name JOYCE G BROWN
Visit Date 4/13/10 8:30
Appointment Number U16267
Type Of Access VA
Appt Made 6/15/10 18:08
Appt Start 6/18/10 14:00
Appt End 6/18/10 23:59
Total People 321
Last Entry Date 6/15/10 18:08
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JOYCE BROWN

Name JOYCE BROWN
Car BUICK LUCERNE
Year 2007
Address 208 Ferry Cove Rd, Greenwood, SC 29649-8763
Vin 1G4HD57277U202554

JOYCE BROWN

Name JOYCE BROWN
Car CHRYSLER PT CRUISER
Year 2007
Address 645 WESTOVER HILLS BLVD APT K, RICHMOND, VA 23225-4590
Vin 3A4FY58B97T549645

JOYCE BROWN

Name JOYCE BROWN
Car JEEP LIBERTY
Year 2007
Address 2937 HUNTER ST, FORT WORTH, TX 76112-7125
Vin 1J4GL48K37W620524

JOYCE BROWN

Name JOYCE BROWN
Car HONDA ACCORD
Year 2007
Address 210 Commodore Dr, Hampton, VA 23669-1009
Vin 1HGCM66517A075206

JOYCE BROWN

Name JOYCE BROWN
Car HONDA PILOT
Year 2007
Address 4545 DEERING TRL, MIDDLETON, WI 53562-5301
Vin 5FNYF18587B013582

JOYCE BROWN

Name JOYCE BROWN
Car SCION TC
Year 2007
Address 521 NW 21st Ter Apt 1, Fort Lauderdale, FL 33311-7771
Vin JTKDE177070199033

JOYCE BROWN

Name JOYCE BROWN
Car LEXUS RX 350
Year 2007
Address 147 Wellesborough Rd, Winston Salem, NC 27104-2532
Vin JTJGK31U470008086
Phone 336-765-6773

JOYCE BROWN

Name JOYCE BROWN
Car TOYOTA CAMRY
Year 2007
Address 3416 Elmora Ave, Baltimore, MD 21213-1642
Vin JTNBK46K473019626

Joyce Brown

Name Joyce Brown
Car TOYOTA CAMRY
Year 2007
Address 1603 Trevino Dr, Arlington, TX 76014-3465
Vin 4T1BE46K47U614901

JOYCE BROWN

Name JOYCE BROWN
Car TOYOTA CAMRY
Year 2007
Address 9816 E 60TH TER, RAYTOWN, MO 64133-3927
Vin 4T1BE46K57U664058

JOYCE BROWN

Name JOYCE BROWN
Car FORD FUSION
Year 2007
Address 13727 Belleshire Ave, Cleveland, OH 44135-2138
Vin 3FAHP07Z47R160921

JOYCE BROWN

Name JOYCE BROWN
Car FORD MUSTANG
Year 2007
Address 508 E Glendale St, Crowley, TX 76036-2810
Vin 1ZVFT82H675257922

JOYCE BROWN

Name JOYCE BROWN
Car CHEVROLET IMPALA
Year 2007
Address 4405 Carters Ferry Rd E, Milam, TX 75959-3343
Vin 2G1WB58K679266798
Phone 409-625-1558

JOYCE BROWN

Name JOYCE BROWN
Car CHEVROLET EQUINOX
Year 2007
Address 10743 S INDIANA AVE # 1, CHICAGO, IL 60628-3614
Vin 2CNDL63F576012136

Joyce Brown

Name Joyce Brown
Car KIA SORENTO
Year 2007
Address 6255 Frank Reeder Rd, Pensacola, FL 32526-4146
Vin KNDJD736775703545

JOYCE BROWN

Name JOYCE BROWN
Car HONDA ACCORD
Year 2007
Address 419 SOUTHERN BRANCH LN, SAINT JOHNS, FL 32259-5291
Vin 1HGCM56707A094194

JOYCE BROWN

Name JOYCE BROWN
Car JEEP LIBERTY
Year 2007
Address 920 Park Ave, Salem, OH 44460-3938
Vin 1J4GL58K57W572675

JOYCE BROWN

Name JOYCE BROWN
Car DODGE CARAVAN
Year 2007
Address 415 N Jackson St, Raymore, MO 64083-9466
Vin 1D8GP45RX7B174103

JOYCE BROWN

Name JOYCE BROWN
Car CHEVROLET TAHOE
Year 2007
Address 1958 HARRIS RD, STARKVILLE, MS 39759-6127
Vin 1GNEC13V25R167495
Phone 662-338-1037

Joyce Brown

Name Joyce Brown
Car HYUNDAI AZERA
Year 2007
Address 3 Westwood Dr, Parkersburg, WV 26101-8648
Vin KMHFC46FX7A189017
Phone

JOYCE BROWN

Name JOYCE BROWN
Car CADILLAC STS
Year 2007
Address 66 S RHONDA DR, FALMOUTH, KY 41040-7972
Vin 1G6DW677370181839

JOYCE BROWN

Name JOYCE BROWN
Car FORD EDGE
Year 2007
Address 17796 Claridon Troy Rd, Hiram, OH 44234-9679
Vin 2FMDK46CX7BA21494

JOYCE BROWN

Name JOYCE BROWN
Car HONDA ODYSSEY
Year 2007
Address 3820 Gulf Blvd Apt 1005, St Pete Beach, FL 33706-3945
Vin 5FNRL38867B013549

JOYCE BROWN

Name JOYCE BROWN
Car HYUNDAI ELANTRA
Year 2007
Address PO BOX 252, CLARKS, LA 71415-0252
Vin KMHDU46D17U196875

JOYCE BROWN

Name JOYCE BROWN
Car FORD F-150
Year 2007
Address 2124 RIDGE LN, GRAPEVINE, TX 76051-4647
Vin 1FTPW14V07KD07921

JOYCE BROWN

Name JOYCE BROWN
Car CHEVROLET AVALANCHE
Year 2007
Address 5007 CHESTNUT AVE, NEWPORT NEWS, VA 23605-2107
Vin 3GNEC12087G295975

JOYCE BROWN

Name JOYCE BROWN
Car HYUNDAI SANTA FE
Year 2007
Address 1592 UNION ST, BARBERTON, OH 44203
Vin 5NMSG73D67H079793
Phone 330-825-0157

JOYCE BROWN

Name JOYCE BROWN
Car DODGE RAM PICKUP 1500
Year 2007
Address 188 Pasco Rd, Indian Orchard, MA 01151-1933
Vin 1D7HU18267S227989

JOYCE BROWN

Name JOYCE BROWN
Car HONDA ACCORD
Year 2007
Address 1019 Oak Ave, Rockingham, NC 28379-4816
Vin 1HGCM56427A029966
Phone 910-895-3646

JOYCE BROWN

Name JOYCE BROWN
Car HONDA CR-V
Year 2007
Address 528 Alexander Dr, Rotterdam Junction, NY 12150-9705
Vin JHLRE48727C025009

Joyce Brown

Name Joyce Brown
Domain freetodraw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-29
Update Date 2012-12-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 450 College Avenue Richmond IN 47374
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain joycerunnells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-21
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain answers4grief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain healthade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 60 Avignon Ct Little Rock AR 72223
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain heavenlyanswers.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2004-03-07
Update Date 2013-06-23
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address 6914 So. Redwood Rd. #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain sandpipercommunications.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-11-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 15425 SW 14th Avenue Rd Ocala FL 34473
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain alstotaltravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 498343 Chicago Illinois 60649-9998
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain jewelryandmorerway.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-13
Update Date 2013-05-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 682 Darnell Rd Weston WV 26452
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain joyceabrown.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-06-01
Update Date 2013-05-03
Registrar Name GKG.NET, INC.
Registrant Address 8298 Bob O Link Dr. West Palm Beach FL 33412
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain griefangel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-13
Update Date 2012-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain defiliban.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2011-12-04
Update Date 2012-12-05
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Kyle Street 625 Grand Island NE 68801
Registrant Country UNITED STATES
Registrant Fax 13084406144

Joyce Brown

Name Joyce Brown
Domain choiceyu.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-04-02
Update Date 2009-04-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6912 Robinia Road Camp Springs MD 20748
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain joycehbrown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-11
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain jhbrown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-11
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain brownbizbites.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-29
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 15425 SW 14th Avenue Rd Ocala FL 34473
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain healthstalkers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-07
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16811 M Circle Omaha Nebraska 68135
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain jvbrownconsulting.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-11-21
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 725 E. 38th St Chicago IL 60653
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain jbrowninteriors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-02-18
Update Date 2012-02-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4109 Players Cove Gautier MS 39553
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain answersforgrief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain griefaidnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-25
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 443 Primrose Lane Mesquite Nevada 89027
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain healthtreks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-07
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16811 M Circle Omaha Nebraska 68135
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain seymourbrunson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-11
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain hopedr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-05
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain upbeat-il.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 38 Cranberry Brooklyn New York 11201
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain sleepbetteratlast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-27
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 16811 M Circle Omaha Nebraska 68135
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain reapamiracle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2011-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 6914 S. Redwood Road #234 West Jordan Utah 84084
Registrant Country UNITED STATES

Joyce Brown

Name Joyce Brown
Domain brownbizbits.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-29
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 15425 SW 14th Avenue Rd Ocala FL 34473
Registrant Country UNITED STATES

brown, joyce

Name brown, joyce
Domain joycevbrown.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-02
Update Date 2010-03-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4583 S. Oakenwald Chicago IL 60653
Registrant Country UNITED STATES