Mary Roche

We have found 228 public records related to Mary Roche in 30 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 14 business registration records connected with Mary Roche in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 6 industries: Eating And Drinking Establishments (Food), Engineering, Management, Accounting, Research And Related Industries (Services), Depository Institutions (Credit), Holding And Other Investment Offices (Offices), Health Services (Services) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher Of Profound Intellectual. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $37,307.


Mary Louis Roche

Name / Names Mary Louis Roche
Age 50
Birth Date 1974
Also Known As Mary Mc
Person 473 PO Box, North Eastham, MA 02651
Phone Number 508-747-7376
Possible Relatives James T Rochejr




Previous Address 7 1/2 Hamilton St, Plymouth, MA 02360
63 Fairbanks St #2, Brighton, MA 02135
31 Abbey St, San Francisco, CA 94114
33 Conz St #2L, Northampton, MA 01060
7 Hamilton St, Plymouth, MA 02360
509 5th Ave, San Francisco, CA 94118
1 1 Rr, Shelburne Falls, MA 01370
1 RR 1, Shelburne Falls, MA 01370
RR 1, Shelburne, MA 01370
304 Patten Rd, Shelburne Falls, MA 01370

Mary Margaret Roche

Name / Names Mary Margaret Roche
Age 53
Birth Date 1971
Also Known As Mary Margaret Doyle
Person 23 Hyder St, Westborough, MA 01581
Phone Number 781-329-6380
Possible Relatives




Previous Address 25 Wesley St, Dedham, MA 02026
15 Florence Ave, Norwood, MA 02062
Purigrove, Purdys, NY 10578
397 PO Box, Purdys, NY 10578

Mary F Roche

Name / Names Mary F Roche
Age 58
Birth Date 1966
Person 66 Buttermilk Rd, Leominster, MA 01453
Phone Number 603-891-0239
Previous Address 20 Chadwick Cir #C, Nashua, NH 03062
18 Litchfield Pines Dr, Leominster, MA 01453
21 Cannon Dr, Nashua, NH 03062

Mary F Roche

Name / Names Mary F Roche
Age 58
Birth Date 1966
Also Known As M Roche
Person 1091 Water St, Fitchburg, MA 01420
Phone Number 978-342-6192
Possible Relatives Walter F Rochesr


Mary Ellen Roche

Name / Names Mary Ellen Roche
Age 59
Birth Date 1965
Also Known As Maryellen E Roche
Person 61 Strathmore Cir, Braintree, MA 02184
Phone Number 781-843-0288
Possible Relatives



Previous Address 1592 Commercial St #A, Weymouth, MA 02189

Mary M Roche

Name / Names Mary M Roche
Age 60
Birth Date 1964
Also Known As M Mary
Person 92 Montclair Rd, Haverhill, MA 01830
Phone Number 978-521-0955
Possible Relatives





Meaghan A Roche
Previous Address 143 Cedar St, Haverhill, MA 01830
8 Victor St #3, Haverhill, MA 01832
Victor, Haverhill, MA 01832

Mary E Roche

Name / Names Mary E Roche
Age 61
Birth Date 1963
Also Known As Mary Hall
Person 105 Island Ave, Quincy, MA 02169
Phone Number 617-770-1441
Possible Relatives


P Sheliah Roche


Arthur J Rochejr

Previous Address 103 PO Box, Sagamore Beach, MA 02562
81 Appleton St #5, Quincy, MA 02171
2 Bancroft Cir, Framingham, MA 01701
3 Naushon Rd, Sagamore Beach, MA 02562
117 O St #2, Boston, MA 02127
117 State St, Boston, MA 02109
Naushon, Sagamore Beach, MA 02562
Bancroft Ci, Framingham, MA 01701
554 Broadway, Boston, MA 02127

Mary G Roche

Name / Names Mary G Roche
Age 64
Birth Date 1960
Also Known As R Mark
Person 92 Montclair Rd, Haverhill, MA 01830
Phone Number 978-374-8124
Possible Relatives




Meaghan A Roche

William P Loda
Previous Address 143 Cedar St, Haverhill, MA 01830
17 Singingwood Dr, Haverhill, MA 01830
8 Victor St, Haverhill, MA 01832

Mary A Roche

Name / Names Mary A Roche
Age 66
Birth Date 1958
Person 16 Elm St #2, Charlestown, MA 02129
Phone Number 617-242-5885
Possible Relatives




Joseph W Rochejr


Previous Address 16 Elm St, Charlestown, MA 02129
16 Elm St #2, Boston, MA 02129
409 Main St #1, Charlestown, MA 02129
16 Elm St #1, Charlestown, MA 02129
Email [email protected]

Mary F Roche

Name / Names Mary F Roche
Age 67
Birth Date 1957
Person 20 Forest Park Dr, Lakeville, MA 02347
Phone Number 508-947-8031
Possible Relatives

Previous Address 23 Randall Rd, Rochester, MA 02770
52 Harcourt Ave, Lakeville, MA 02347

Mary A Roche

Name / Names Mary A Roche
Age 81
Birth Date 1943
Person 1475 Rodney French Blvd, New Bedford, MA 02744
Phone Number 508-993-7184
Possible Relatives
Leonard J Roche




D V Roche

Mary A Roche

Name / Names Mary A Roche
Age 83
Birth Date 1941
Also Known As M Roche
Person 9 Stanley Rd, Medway, MA 02053
Phone Number 508-533-6152
Possible Relatives

Wendy Leedsroche


T Roche
Previous Address 152 Daniels St, Franklin, MA 02038
35 Morse St, Foxboro, MA 02035

Mary C Roche

Name / Names Mary C Roche
Age 83
Birth Date 1941
Also Known As Mary Roache
Person 3 Willoughby St #1, Boston, MA 02135
Phone Number 617-782-0718
Possible Relatives

Mary T Roche

Name / Names Mary T Roche
Age 92
Birth Date 1931
Person 80 Deerfield St, Worcester, MA 01602
Phone Number 508-754-9333
Possible Relatives
Edwardp P Rochesr

Mary V Roche

Name / Names Mary V Roche
Age 93
Birth Date 1930
Person 10 Braintree Ave, Quincy, MA 02169
Possible Relatives Robert Rochejr

Mary E Roche

Name / Names Mary E Roche
Age 94
Birth Date 1929
Also Known As Mary A Roche
Person Charlie Rd, Lakeville, MA 02347
Phone Number 508-473-1564
Possible Relatives
Previous Address 49 Green St, Milford, MA 01757

Mary A Roche

Name / Names Mary A Roche
Age 94
Birth Date 1929
Person 396 Grove Ave, Patchogue, NY 11772
Phone Number 631-475-2093
Possible Relatives





W Roche
Previous Address 233 Maple Ave, Patchogue, NY 11772
398 Brove, Patch, NY 00000

Mary E Roche

Name / Names Mary E Roche
Age 96
Birth Date 1927
Person 20 Elm St, Westborough, MA 01581
Phone Number 508-366-2277
Possible Relatives
Richard C Rochesr

Previous Address 7 End Ave, Westborough, MA 01581

Mary T Roche

Name / Names Mary T Roche
Age 98
Birth Date 1925
Person 75 Central St #122, Peabody, MA 01960
Phone Number 978-977-0911
Previous Address 75 Central St, Peabody, MA 01960
75 Central St #125, Peabody, MA 01960
9 Sabino Farm Rd #1, Peabody, MA 01960
86 Phillips Ave, Swampscott, MA 01907

Mary E Roche

Name / Names Mary E Roche
Age 99
Birth Date 1924
Person 178 Imperial Dr, New Orleans, LA 70123
Possible Relatives

Mary M Roche

Name / Names Mary M Roche
Age 99
Birth Date 1924
Also Known As Mary T Roche
Person 26 Sargent Rd #9, Winchester, MA 01890
Phone Number 781-729-2340
Possible Relatives

Mtherese Roche
Previous Address 171 Swanton St #9, Winchester, MA 01890

Mary F Roche

Name / Names Mary F Roche
Age 110
Birth Date 1914
Person 76 Gridley St, Quincy, MA 02169
Phone Number 617-472-4948
Possible Relatives

Mary A Roche

Name / Names Mary A Roche
Age 113
Birth Date 1911
Person 311 Pleasant St, Hanover, MA 02339
Phone Number 781-878-6411
Possible Relatives Andrew F Rochejr

Mary K Roche

Name / Names Mary K Roche
Age N/A
Person 180 Water St #712, Haverhill, MA 01830
Possible Relatives
Previous Address 51 Marshland St, Haverhill, MA 01830
52 Marshland St, Haverhill, MA 01830

Mary C Roche

Name / Names Mary C Roche
Age N/A
Person 26 Kenmar Dr #255, Billerica, MA 01821
Previous Address 1110 Stearns Hill Rd, Waltham, MA 02451

Mary K Roche

Name / Names Mary K Roche
Age N/A
Person 2110 S SPRING ST, LITTLE ROCK, AR 72206

Mary W Roche

Name / Names Mary W Roche
Age N/A
Person 118 COUNTRY CREST DR, HAZEL GREEN, AL 35750

Mary Susan Roche

Name / Names Mary Susan Roche
Age N/A
Person 406 Beacon St, Boston, MA 02115

Mary M Roche

Name / Names Mary M Roche
Age N/A
Person 21 Bellevue Rd, Squantum, MA 02171

Mary E Roche

Name / Names Mary E Roche
Age N/A
Person 23040 PO Box, New Orleans, LA 70183

Mary Catherine Roche

Name / Names Mary Catherine Roche
Age N/A
Person 104 Medical Center Dr, Slidell, LA 70461

Mary Roche

Name / Names Mary Roche
Age N/A
Person 4093 SPRUCE WAY UNIT 39, VAIL, CO 81657
Phone Number 970-476-4299

Mary Roche

Name / Names Mary Roche
Age N/A
Person 87 North Ave, Attleboro, MA 02703
Possible Relatives
Previous Address 10 Beacon St, Woburn, MA 01801
9 Scholl Ave #103, West Yarmouth, MA 02673

Mary E Roche

Name / Names Mary E Roche
Age N/A
Person 555 DOVER ST, DENVER, CO 80226
Phone Number 303-462-0962

Mary E Roche

Name / Names Mary E Roche
Age N/A
Person 1319 AIRPORT RD UNIT 3D, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-767-5153

Mary Roche

Name / Names Mary Roche
Age N/A
Person 1220 W CALLE RAMIRO, GREEN VALLEY, AZ 85622
Phone Number 520-393-0444

Mary F Roche

Name / Names Mary F Roche
Age N/A
Person 1413 W CAMINO LUCIENTES, GREEN VALLEY, AZ 85622
Phone Number 520-393-0444

Mary W Roche

Name / Names Mary W Roche
Age N/A
Person 117 AUTUMN GLAZE DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-6534

Mary L Roche

Name / Names Mary L Roche
Age N/A
Person 2871 GLEN GATE CIR, BESSEMER, AL 35022
Phone Number 205-277-9186

Mary Roche

Name / Names Mary Roche
Age N/A
Person 3888 EUREKA LANDING RD, URIAH, AL 36480
Phone Number 251-862-5360

Mary E Roche

Name / Names Mary E Roche
Age N/A
Person 1 DEL CAMINO LN, HOT SPRINGS VILLAGE, AR 71909
Phone Number 501-915-0813

Mary A Roche

Name / Names Mary A Roche
Age N/A
Person 54 ORANGEWOOD W, DERBY, CT 6418

Mary Roche

Business Name Wendys
Person Name Mary Roche
Position company contact
State AR
Address 3220 Central Ave Hot Springs National Park AR 71913-6141
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-623-7861

Mary Roche

Business Name Roche Enviromental Services
Person Name Mary Roche
Position company contact
State GA
Address 4854 Rosewood CT Duluth GA 30096-6114
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 770-840-0405

MARY PAT ROCHE

Business Name ROCHE ENVIRONMENTAL SERVICES, INC.
Person Name MARY PAT ROCHE
Position registered agent
State GA
Address 4854 ROSEWOOD COURT, STE. 200, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-06
Entity Status Active/Compliance
Type CFO

MARY ROCHE

Business Name R.M. ROCHE INCORPORATED
Person Name MARY ROCHE
Position Treasurer
State NV
Address 18124 WEDGE PKWY. 18124 WEDGE PKWY., RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14490-1997
Creation Date 1997-07-07
Type Domestic Corporation

MARY ROCHE

Business Name R.M. ROCHE INCORPORATED
Person Name MARY ROCHE
Position Secretary
State NV
Address 18124 WEDGE PKWY. 18124 WEDGE PKWY., RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14490-1997
Creation Date 1997-07-07
Type Domestic Corporation

Mary Roche

Business Name New Haven Savings Bank
Person Name Mary Roche
Position company contact
State CT
Address 50 Frontage Rd East Haven CT 06512-2104
Industry Depository Institutions (Credit)
SIC Code 6036
SIC Description Savings Institutions, Except Federal
Phone Number 203-789-2667

Mary Roche

Business Name J And M Construction And Maintenance Llc
Person Name Mary Roche
Position company contact
State FL
Address 111 2nd Ave Ne Ste 1500, Mulberry, FL 33860
SIC Code 16
Phone Number
Email [email protected]
Title Secretary

Mary Roche

Business Name Horwitz & Co.
Person Name Mary Roche
Position company contact
State IL
Address 651 W. Washington Blvd. #301, Chicago, 60661 IL
Email [email protected]

Mary Roche

Business Name Haase Family Trust
Person Name Mary Roche
Position company contact
State TX
Address 2800 Goodnight Trl Denton TX 76210-6456
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 940-321-8623

Mary Roche

Business Name Corpus Christi Radiology Ctr
Person Name Mary Roche
Position company contact
State TX
Address 3554 S Alameda St Corpus Christi TX 78411-1722
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 361-855-5382
Number Of Employees 20
Annual Revenue 6575800
Website www.ccradiology.com

Mary Roche

Business Name Avon Store
Person Name Mary Roche
Position company contact
State IN
Address 3311 45th St Highland IN 46322-3211
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 219-924-1322
Number Of Employees 1
Annual Revenue 138020

MARY C ROCHE

Business Name ACORN COMPOSITE CORPORATION
Person Name MARY C ROCHE
Position Treasurer
State NV
Address 5190 NEIL ROAD 5190 NEIL ROAD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12134-1997
Creation Date 1997-06-09
Type Domestic Corporation

MARY C ROCHE

Business Name ACORN COMPOSITE CORPORATION
Person Name MARY C ROCHE
Position Secretary
State NV
Address 5190 NEIL ROAD 5190 NEIL ROAD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12134-1997
Creation Date 1997-06-09
Type Domestic Corporation

Mary Ann Roche

Person Name Mary Ann Roche
Filing Number 145066501
Position Director
State TX
Address P.O. Box 36, Bigfoot TX 78005

Roche Mary M

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Inpatient Unit Clerk
Name Roche Mary M
Annual Wage $39,661

Roche Mary A

State NJ
Calendar Year 2017
Employer Clifton City Bd Of Ed
Name Roche Mary A
Annual Wage $90,897

Roche Mary

State NJ
Calendar Year 2016
Employer Washington Twp
Job Title Science Chemistry
Name Roche Mary
Annual Wage $81,340

Roche Mary A

State NJ
Calendar Year 2016
Employer Clifton City
Job Title Resource Program Pull-out Support
Name Roche Mary A
Annual Wage $88,117

Roche Mary

State NJ
Calendar Year 2015
Employer Washington Twp
Job Title Science Chemistry
Name Roche Mary
Annual Wage $80,110

Roche Mary P

State IA
Calendar Year 2018
Employer Corrections Department Of
Job Title Exec Off 1
Name Roche Mary P
Annual Wage $79,415

Roche Mary P

State IA
Calendar Year 2017
Employer Corrections Department Of
Job Title Exec Off 1
Name Roche Mary P
Annual Wage $77,762

Roche Mary P

State IA
Calendar Year 2016
Employer Corrections Department Of
Job Title Exec Off 1
Name Roche Mary P
Annual Wage $75,670

Roche Mary J

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Custodian I
Name Roche Mary J
Annual Wage $8,813

Roche Mary P

State IA
Calendar Year 2015
Employer Corrections Department Of
Job Title Exec Off 1
Name Roche Mary P
Annual Wage $73,819

Roche Mary L

State IL
Calendar Year 2018
Employer Crete Monee Sd 201U
Name Roche Mary L
Annual Wage $18,856

Roche Mary L

State IL
Calendar Year 2018
Employer Crete Monee Cusd 201U
Name Roche Mary L
Annual Wage $1,666

Roche Mary L

State IL
Calendar Year 2017
Employer Crete Monee Sd 201U
Name Roche Mary L
Annual Wage $22,119

Roche Mary L

State IL
Calendar Year 2017
Employer Crete Monee Cusd 201U
Name Roche Mary L
Annual Wage $1,465

Roche Mary C

State NJ
Calendar Year 2017
Employer Washington Twp Bd Of Ed (Glouc
Name Roche Mary C
Annual Wage $83,530

Roche Mary L

State IL
Calendar Year 2016
Employer Crete Monee Sd 201u
Name Roche Mary L
Annual Wage $17,425

Roche Mary L

State IL
Calendar Year 2015
Employer Crete Monee Sd 201u
Name Roche Mary L
Annual Wage $17,425

Roche Mary L

State IL
Calendar Year 2015
Employer Crete Monee Cusd 201u
Name Roche Mary L
Annual Wage $578

Roche Mary C

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $58,065

Roche Mary C

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $55,122

Roche Mary C

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $53,689

Roche Mary C

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $49,014

Roche Mary C

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $49,515

Roche Mary C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $49,710

Roche Mary C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $49,118

Roche Mary C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $50,554

Roche Mary C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Roche Mary C
Annual Wage $48,759

Roche Mary P

State CT
Calendar Year 2018
Employer Town Of Manchester
Job Title Director
Name Roche Mary P
Annual Wage $120,911

Roche Mary L

State IL
Calendar Year 2016
Employer Crete Monee Cusd 201u
Name Roche Mary L
Annual Wage $1,409

Roche Mary

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Acad Serv Asst
Name Roche Mary
Annual Wage $160

Roche Mary

State NJ
Calendar Year 2017
Employer Woodbridge Township Bd Of Ed
Name Roche Mary
Annual Wage $27,328

Roche Mary C

State NJ
Calendar Year 2018
Employer Washington Twp Bd Of Ed (Glouc
Name Roche Mary C
Annual Wage $84,119

Roche Mary

State MA
Calendar Year 2017
Employer Town of Millbury
Job Title Sub Nurse
Name Roche Mary
Annual Wage $9,403

Roche Mary A

State MA
Calendar Year 2017
Employer Town of Medway
Job Title Senior Worker
Name Roche Mary A
Annual Wage $1,000

Roche Mary

State MA
Calendar Year 2017
Employer School District of Millbury
Job Title Sub
Name Roche Mary
Annual Wage $9,027

Roche Mary

State MA
Calendar Year 2016
Employer Town Of Medway
Job Title Seniorwork
Name Roche Mary
Annual Wage $1,000

Roche Mary R

State MA
Calendar Year 2016
Employer School District Of Arlington Public Schools
Name Roche Mary R
Annual Wage $150

Roche Mary L

State MA
Calendar Year 2016
Employer Housing Authority Of Wakefield
Name Roche Mary L
Annual Wage $34,573

Roche Mary

State MA
Calendar Year 2015
Employer Town Of Millbury
Job Title Sub Nurse
Name Roche Mary
Annual Wage $3,807

Roche Mary A

State MA
Calendar Year 2015
Employer Town Of Medway
Name Roche Mary A
Annual Wage $976

Roche Mary

State MA
Calendar Year 2015
Employer City Of Somerville
Job Title File Clerk
Name Roche Mary
Annual Wage $2,925

Roche Mary C

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Principal Administrative Aide
Name Roche Mary C
Annual Wage $62,962

Roche Mary

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Board Of Education Member - Board Of Education
Name Roche Mary
Annual Wage $18,000

Roche Mary C

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Principal Administrative Aide
Name Roche Mary C
Annual Wage $61,258

Roche Mary A

State NJ
Calendar Year 2018
Employer Clifton City Bd Of Ed
Name Roche Mary A
Annual Wage $91,269

Roche Mary C

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Principal Administrative Aide
Name Roche Mary C
Annual Wage $61,308

Roche Mary E

State NY
Calendar Year 2018
Employer Guilderland Csd
Name Roche Mary E
Annual Wage $28,893

Roche Mary

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Roche Mary
Annual Wage $41,731

Roche Mary C

State NY
Calendar Year 2017
Employer Webster Central Schools
Name Roche Mary C
Annual Wage $5,890

Roche Mary E

State NY
Calendar Year 2017
Employer Guilderland Csd
Name Roche Mary E
Annual Wage $4,513

Roche Mary

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Roche Mary
Annual Wage $22,475

Roche Mary C

State NY
Calendar Year 2016
Employer Wheatland-chili Central Schools
Name Roche Mary C
Annual Wage $990

Roche Mary C

State NY
Calendar Year 2016
Employer Webster Central Schools
Name Roche Mary C
Annual Wage $2,370

Roche Mary E

State NY
Calendar Year 2016
Employer P.s. 37 ( Old I24x)-staten Isl
Job Title Annual Educational Para
Name Roche Mary E
Annual Wage $23,614

Roche Mary

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Roche Mary
Annual Wage $18,718

Roche Mary E

State NY
Calendar Year 2015
Employer P.s. 37 ( Old I24x)-staten Isl
Job Title Annual Educational Para
Name Roche Mary E
Annual Wage $22,818

Roche Mary

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Substitute Ed Para
Name Roche Mary
Annual Wage $3

Roche Mary

State NJ
Calendar Year 2018
Employer Woodbridge Township Bd Of Ed
Name Roche Mary
Annual Wage $28,934

Roche Mary C

State NY
Calendar Year 2018
Employer Webster Central Schools
Name Roche Mary C
Annual Wage $5,090

Roche Mary P

State CT
Calendar Year 2017
Employer Town of Manchester
Job Title Director Of Human Svcs
Name Roche Mary P
Annual Wage $118,550

Mary E Roche

Name Mary E Roche
Address 5 Briarwood Rd South Portland ME 04106-4048 -4048
Phone Number 207-773-6738
Gender Female
Date Of Birth 1922-10-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Mary L Roche

Name Mary L Roche
Address 1920 Smallbrook Ct Troy MI 48085 -1425
Phone Number 248-828-7302
Mobile Phone 313-828-7303
Email [email protected]
Gender Female
Date Of Birth 1941-01-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Mary C Roche

Name Mary C Roche
Address 11834 Charles Rd Silver Spring MD 20906 -4756
Phone Number 301-949-4362
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary J Roche

Name Mary J Roche
Address 3082 S Wheeling Way Aurora CO 80014 APT 205-3630
Phone Number 303-743-7714
Gender Female
Date Of Birth 1935-02-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Mary C Roche

Name Mary C Roche
Address 3703 Klausmier Rd Nottingham MD 21236 -5013
Phone Number 410-256-0138
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Mary L Roche

Name Mary L Roche
Address 1415 W 18th Ave Apache Junction AZ 85120 -6348
Phone Number 480-325-5725
Gender Female
Date Of Birth 1960-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Mary M Roche

Name Mary M Roche
Address 1517 Tom Greer Rd Bardstown KY 40004 -9211
Phone Number 502-348-3816
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Mary Roche

Name Mary Roche
Address 28 Old Amherst Rd Sunderland MA 01375-7500 -7500
Phone Number 508-496-2306
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary A Roche

Name Mary A Roche
Address 28 Stanbro St Hyde Park MA 02136 APT 2-2352
Phone Number 617-361-3156
Gender Female
Date Of Birth 1919-03-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary E Roche

Name Mary E Roche
Address 36 Wilshire Dr Fairview Heights IL 62208 -1644
Phone Number 618-397-7213
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Mary A Roche

Name Mary A Roche
Address 449 Tower St Saint Paul MN 55119 -4052
Phone Number 651-735-4042
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Mary C Roche

Name Mary C Roche
Address 4210 Oakwood Rd Oakwood GA 30566-3313 APT B7-3376
Phone Number 678-971-4598
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary J Roche

Name Mary J Roche
Address 400 S Center St Thomaston GA 30286 APT B-4111
Phone Number 706-647-4375
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Mary C Roche

Name Mary C Roche
Address 426 S Park Rd La Grange IL 60525 -6111
Phone Number 708-354-3445
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mary K Roche

Name Mary K Roche
Address 4103 W Glenlake Ave Chicago IL 60646 -5203
Phone Number 773-286-7008
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Mary J Roche

Name Mary J Roche
Address 6 Amanda Way Salem MA 01970 -1024
Phone Number 781-249-4667
Gender Female
Date Of Birth 1928-04-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary T Roche

Name Mary T Roche
Address 171 Swanton St Winchester MA 01890 UNIT 9-1986
Phone Number 781-721-4733
Email [email protected]
Gender Female
Date Of Birth 1953-05-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mary C Roche

Name Mary C Roche
Address 24201 Golden Sunset Dr Plainfield IL 60585 -5160
Phone Number 815-439-1836
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Mary M Roche

Name Mary M Roche
Address 141 Seymour Ave West Hartford CT 06119 -2334
Phone Number 860-233-3532
Telephone Number 860-233-3235
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Mary F Roche

Name Mary F Roche
Address 23 Jarvis Rd Old Saybrook CT 06475 -2909
Phone Number 860-395-0091
Gender Female
Date Of Birth 1942-06-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Mary J Roche

Name Mary J Roche
Address 11300 W 104th St Overland Park KS 66214 -2721
Phone Number 913-894-9763
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Mary T Roche

Name Mary T Roche
Address 13131 Pleasant Pl Burnsville MN 55337 -2674
Phone Number 952-894-3040
Email [email protected]
Gender Female
Date Of Birth 1947-04-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary F Roche

Name Mary F Roche
Address 66 Buttermilk Rd Leominster MA 01453 -7001
Phone Number 978-840-6392
Gender Female
Date Of Birth 1962-12-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

ROCHE, MARY

Name ROCHE, MARY
Amount 2300.00
To Bill Delahunt (D)
Year 2008
Transaction Type 15
Filing ID 28993366562
Application Date 2008-11-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Delahunt for Congress Cmte
Seat federal:house
Address 10536 Lorel Ave OAK LAWN IL

ROCHE, MARY

Name ROCHE, MARY
Amount 2300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 28020563035
Application Date 2008-08-20
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

ROCHE, MARY

Name ROCHE, MARY
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990262635
Application Date 2007-04-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10536 Lorel Ave OAK LAWN IL

ROCHE, MARY

Name ROCHE, MARY
Amount 1000.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 24020071989
Application Date 2003-12-31
Contributor Occupation HORWITZ & CO
Organization Name Horwitz & Co
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

ROCHE, MARY

Name ROCHE, MARY
Amount 500.00
To BADDOUR, STEVEN A
Year 2006
Application Date 2005-03-10
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:upper
Address 51 HAMILTON AVE HAVERHILL MA

ROCHE, MARY KAY

Name ROCHE, MARY KAY
Amount 482.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020510506
Application Date 2006-05-04
Contributor Occupation AUTO DEALER
Contributor Employer DWAYNE LANES
Organization Name Dwayne Lane Autos
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

ROCHE, MARY LEE

Name ROCHE, MARY LEE
Amount 125.00
To DUKE, RUSTY
Year 2006
Application Date 2006-05-25
Contributor Occupation MARKETING & DEVELOPMENT DIRECTOR
Contributor Employer SENIOR SERVICES INC
Recipient Party N
Recipient State NC
Seat state:judicial
Address 1213 STADLER RIDGE RD WINSTON-SALEM NC

ROCHE, MARY

Name ROCHE, MARY
Amount 125.00
To WALKER, ROB
Year 20008
Application Date 2008-06-19
Recipient Party R
Recipient State NY
Seat state:lower
Address 7 IROQUOIS ST E MASSAPEQUA NY

ROCHE, MARY

Name ROCHE, MARY
Amount 100.00
To WALKER, ROB
Year 20008
Application Date 2008-11-11
Recipient Party R
Recipient State NY
Seat state:lower
Address 7 IROQUOIS ST E MASSAPEQUA NY

ROCHE, MARY

Name ROCHE, MARY
Amount 100.00
To WALKER, ROB
Year 20008
Application Date 2007-03-04
Recipient Party R
Recipient State NY
Seat state:lower
Address 7 IROQUOIS ST E MASSAPEQUA NY

ROCHE, MARY

Name ROCHE, MARY
Amount 50.00
To ONEILL, TRISH
Year 20008
Application Date 2007-12-05
Recipient Party D
Recipient State WI
Seat state:lower

ROCHE, MARY P

Name ROCHE, MARY P
Amount 40.00
To QUINN, JACK
Year 2006
Application Date 2005-07-19
Recipient Party R
Recipient State NY
Seat state:lower
Address 281 HEATH ST BUFFALO NY

ROCHE, MARY

Name ROCHE, MARY
Amount 25.00
To ONEIL, TRISH
Year 2010
Application Date 2010-07-06
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address W10581 CTY HWY TT COLUMBUS WI

ROCHE, MARY

Name ROCHE, MARY
Amount 25.00
To WISCONSIN DEMOCRATIC PARTY
Year 2010
Application Date 2009-10-16
Recipient Party D
Recipient State WI
Committee Name WISCONSIN DEMOCRATIC PARTY
Address W10581 COUNTY RD TT COLUMBUS WI

ROCHE, MARY

Name ROCHE, MARY
Amount -1000.00
To Gery J Chico (D)
Year 2004
Transaction Type 22y
Filing ID 24020072248
Application Date 2003-12-31
Organization Name Horwitz & Co
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

ROCHE P JAS & ANN MARY JAS

Name ROCHE P JAS & ANN MARY JAS
Address 12011 Legion Street Philadelphia PA 19154
Value 61185
Landvalue 61185
Buildingvalue 125215
Landarea 10,717.31 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 1

ROCHE MARY M

Name ROCHE MARY M
Physical Address 10310 DOWN LAKEVIEW CIR, WINDERMERE, FL 34786
Owner Address ROCHE JAMES M, WINDERMERE, FLORIDA 34786
Ass Value Homestead 344210
Just Value Homestead 345507
County Orange
Year Built 1985
Area 3766
Land Code Single Family
Address 10310 DOWN LAKEVIEW CIR, WINDERMERE, FL 34786

ROCHE MARY N

Name ROCHE MARY N
Physical Address 1612 JOHNSON ST, KEY WEST, FL 33040
Ass Value Homestead 167708
Just Value Homestead 245738
County Monroe
Year Built 1963
Area 1053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1612 JOHNSON ST, KEY WEST, FL 33040

ROCHE ROBERT JACKSON & MARY DI

Name ROCHE ROBERT JACKSON & MARY DI
Owner Address % ROBERT JACKSON ROCHE, MORAVIAN FALLS, NC 28654
County Washington
Land Code Subsurface rights

ROCHE ROSS D + MARY ANN K

Name ROCHE ROSS D + MARY ANN K
Physical Address 2816 NW 25TH LN, CAPE CORAL, FL 33993
Owner Address 2816 NW 25TH LN, CAPE CORAL, FL 33993
Ass Value Homestead 123897
Just Value Homestead 161989
County Lee
Year Built 2006
Area 4075
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2816 NW 25TH LN, CAPE CORAL, FL 33993

ROCHE W & MARY K

Name ROCHE W & MARY K
Physical Address 4427 RUSSELL ELLIOTT RD, MILTON, FL
Owner Address (ROCHE LIVING TRUST), GULF BREEZE, FL 32561
County Santa Rosa
Year Built 1995
Area 1539
Land Code Mobile Homes
Address 4427 RUSSELL ELLIOTT RD, MILTON, FL

ROCHE WILLIAM & MARY

Name ROCHE WILLIAM & MARY
Physical Address 1234 CHESHIRE ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 1234 CHESHIRE ST, PORT CHARLOTTE, FL 33953

MARY A HARRY ROCHE

Name MARY A HARRY ROCHE
Address 9236 Kedvale Avenue Oak Lawn IL 60453
Landarea 7,500 square feet
Airconditioning Yes
Basement Full and Rec Room

MARY A ROCHE

Name MARY A ROCHE
Address 14415 Golden Cypress Lane Cypress TX 77429
Value 14137
Landvalue 14137
Buildingvalue 95863

ROCHE MARY A

Name ROCHE MARY A
Physical Address 1327 BRICKYARD RD, CHIPLEY, FL 32428
Owner Address 1327 BRICKYARD RD, CHIPLEY, FL 32428
Ass Value Homestead 37083
Just Value Homestead 37083
County Washington
Year Built 1962
Area 1648
Applicant Status Wife
Land Code Single Family
Address 1327 BRICKYARD RD, CHIPLEY, FL 32428

MARY C ROCHE

Name MARY C ROCHE
Address 93 Hartley Woods Drive Kennesaw GA
Value 39000
Landvalue 39000
Buildingvalue 90280
Type Residential; Lots less than 1 acre

MARY KATHERINE ROCHE

Name MARY KATHERINE ROCHE
Address 6812 N Wildwood Avenue Chicago IL 60646
Landarea 4,560 square feet
Airconditioning Yes
Basement Slab

MARY ROCHE

Name MARY ROCHE
Address 725 Grosse Pointe Circle Vernon Hills IL 60061
Value 21062
Landvalue 21062
Buildingvalue 54975
Price 171500

MARY ROCHE

Name MARY ROCHE
Address 432 Campbell Avenue Waterloo IA 50701
Value 15680
Landvalue 15680
Buildingvalue 72120

MARY ROCHE

Name MARY ROCHE
Address 10536 Lorel Avenue Oak Lawn IL 60453
Landarea 7,590 square feet
Airconditioning No
Basement Slab

MARY ROCHE

Name MARY ROCHE
Address 4210 Oakwood Road #7B Oakwood GA 30566
Value 15840

MARY T ROCHE

Name MARY T ROCHE
Address 16 Pt Allerton Avenue Hull MA 02045-0000
Value 182000
Landvalue 182000
Buildingvalue 522500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

ROCHE JAMES C & MARY ELLEN C

Name ROCHE JAMES C & MARY ELLEN C
Address 62 Milton Road Berea OH 44017
Value 34000
Usage Single Family Dwelling

MARY E ROCHE

Name MARY E ROCHE
Address 1104 W Windfall Ridge Court St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 109790
Landarea 6,969 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 102900

ROCHE MARY

Name ROCHE MARY
Physical Address VACANT LAND, SUGARLOAF KEY, FL 33042
County Monroe
Land Code Vacant Residential
Address VACANT LAND, SUGARLOAF KEY, FL 33042

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State CO
Address 13496 B RD, DELTA, CO 81416
Phone Number 970-209-9299
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Voter
State NY
Address 585 MILE SQUARE, YONKERS, NY 10701
Phone Number 914-968-3297
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Democrat Voter
State IL
Address 9705 S SEELEY AVE, CHICAGO, IL 60643
Phone Number 773-239-7767
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Democrat Voter
State PA
Address 304 N. APPLE ST, SCRANTON, PA 18512
Phone Number 570-347-1197
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State TX
Address 7314 SCENIC BROOK DR, AUSTIN, TX 78736
Phone Number 512-689-0830
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State WA
Address 5100 REGAN RD, CASHMERE, WA 98815
Phone Number 509-782-1041
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Voter
State MA
Phone Number 508-997-2248
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Voter
State AR
Address 1319 AIRPORT RD UNIT 3D, HOT SPRINGS, AR 71913
Phone Number 501-442-8977
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State RI
Address 346 HOWARD AVE., HOPE, RI 2831
Phone Number 401-272-0890
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Republican Voter
State WA
Address 2008 NE BRIDGE CREEK AVENUE, VANCOUVER, WA 98664
Phone Number 360-597-4605
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Republican Voter
State NJ
Address 19 WHITFIELD ST, CALDWELL, NJ 7006
Phone Number 312-323-8192
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State WI
Address 746 ELM GROVE RD, ELM GROVE, WI 53122
Phone Number 262-930-3194
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Independent Voter
State FL
Address 266 JUSTENE CIR, LEHIGH ACRES, FL 33936
Phone Number 239-565-4679
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Voter
State FL
Address 1454 BORGHESE LN, NAPLES, FL 34114
Phone Number 239-389-4707
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Republican Voter
State OH
Address 1284 LAKELAND AVE, LAKEWOOD, OH 44107
Phone Number 216-227-8361
Email Address [email protected]

MARY ROCHE

Name MARY ROCHE
Type Republican Voter
State PA
Address 15 OLD SPRUCE LANE, LEVITTOWN, PA 19055
Phone Number 215-946-9983
Email Address [email protected]

MARY P ROCHE

Name MARY P ROCHE
Visit Date 4/13/10 8:30
Appointment Number U40412
Type Of Access VA
Appt Made 9/25/09 8:44
Appt Start 9/26/09 11:00
Appt End 9/26/09 23:59
Total People 213
Last Entry Date 9/25/09 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U69118
Type Of Access VA
Appt Made 1/5/10 17:46
Appt Start 1/6/10 15:00
Appt End 1/6/10 23:59
Total People 1
Last Entry Date 1/5/10 17:46
Meeting Location WH
Caller ABIGAIL
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 78006

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U82533
Type Of Access VA
Appt Made 2/26/10 6:15
Appt Start 2/26/10 8:30
Appt End 2/26/10 23:59
Total People 1
Last Entry Date 2/26/10 6:15
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U82294
Type Of Access VA
Appt Made 2/25/10 12:11
Appt Start 2/25/10 13:00
Appt End 2/25/10 23:59
Total People 1
Last Entry Date 2/25/10 12:11
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 74052

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U81956
Type Of Access VA
Appt Made 2/24/10 13:54
Appt Start 2/24/10 13:30
Appt End 2/24/10 23:59
Total People 1
Last Entry Date 2/24/10 13:54
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77387

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U82095
Type Of Access VA
Appt Made 2/24/10 18:38
Appt Start 2/25/10 8:30
Appt End 2/25/10 23:59
Total People 1
Last Entry Date 2/24/10 18:37
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 70206

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U81317
Type Of Access VA
Appt Made 2/22/10 19:47
Appt Start 2/23/10 11:00
Appt End 2/23/10 23:59
Total People 1
Last Entry Date 2/22/10 19:47
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U81744
Type Of Access VA
Appt Made 2/23/10 19:09
Appt Start 2/24/10 10:00
Appt End 2/24/10 23:59
Total People 1
Last Entry Date 2/23/10 19:09
Meeting Location OEOB
Caller ABIGAIL
Description NEW EMPLOYEE BEING WAVED FOR ORIENTATION.
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 78174

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U79233
Type Of Access VA
Appt Made 2/16/10 12:14
Appt Start 2/16/10 12:30
Appt End 2/16/10 23:59
Total People 1
Last Entry Date 2/16/10 12:14
Meeting Location NEOB
Caller KATHLEEN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77437

MARY K ROCHE

Name MARY K ROCHE
Visit Date 4/13/10 8:30
Appointment Number U76114
Type Of Access VA
Appt Made 1/29/10 15:05
Appt Start 2/8/10 11:00
Appt End 2/8/10 23:59
Total People 1
Last Entry Date 1/29/10 15:05
Meeting Location NEOB
Caller KATHLEEN
Release Date 05/28/2010 07:00:00 AM +0000

MARY ROCHE

Name MARY ROCHE
Car CHEVROLET SILVERADO 1500
Year 2011
Address 435 Spencer Rd, Corry, PA 16407-4419
Vin 3GCPKTE30BG343872
Phone 814-664-8277

MARY ROCHE

Name MARY ROCHE
Car DODGE CALIBER
Year 2007
Address 2666 Stagecoach Rd, Ames, IA 50010-9303
Vin 1B3HB78K97D319557

MARY ROCHE

Name MARY ROCHE
Car SATURN AURA
Year 2007
Address 9664 N LEONARD ST, PORTLAND, OR 97203-2161
Vin 1G8ZS57N57F227198

Mary Roche

Name Mary Roche
Car KIA OPTIMA
Year 2007
Address 25441 William Rd, Picayune, MS 39466-8984
Vin KNAGE123875119499

MARY ROCHE

Name MARY ROCHE
Car TOYOTA TUNDRA
Year 2007
Address 3455 SANDPIPER LN, MULBERRY, FL 33860-9215
Vin 5TBRU54107S451229

MARY ROCHE

Name MARY ROCHE
Car MITSUBISHI LANCER
Year 2008
Address 14415 Golden Cypress Ln, Cypress, TX 77429-1617
Vin JA3AU16U68U011516

MARY ROCHE

Name MARY ROCHE
Car GMC ACADIA
Year 2008
Address PO Box 728, Intl Falls, MN 56649-0728
Vin 1GKEV33798J274549

Mary Roche

Name Mary Roche
Car SUZUKI FORENZA
Year 2008
Address 14415 Golden Cypress Ln, Cypress, TX 77429-1617
Vin KL5JD56Z78K797588
Phone 281-304-2910

MARY ROCHE

Name MARY ROCHE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1055 WEST 7TH ST, EVERETT, WA 98201
Vin 3GCEK13M08G194122
Phone 406-862-3782

MARY ROCHE

Name MARY ROCHE
Car TOYOTA RAV4
Year 2008
Address 4854 Rosewood Ct, Duluth, GA 30096-6114
Vin JTMBK31V686032975
Phone 770-840-9030

MARY ROCHE

Name MARY ROCHE
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 1380 State Route 821, Yakima, WA 98901-9318
Vin WDDNG86X48A182334
Phone 509-952-7484

MARY ROCHE

Name MARY ROCHE
Car FORD FUSION
Year 2007
Address 203 W LORETTA AVE, SAINT LOUIS, MO 63125-2039
Vin 3FAHP08Z97R177437

MARY ROCHE

Name MARY ROCHE
Car CHEVROLET COBALT
Year 2009
Address 825 Gayer Dr, Medina, OH 44256-2901
Vin 1G1AT58H497166490

MARY ROCHE

Name MARY ROCHE
Car PONTIAC G6
Year 2009
Address 6198 RICHARDS, BRIGHTON, MI 48116-9548
Vin 1G2ZH57N394146966

MARY ROCHE

Name MARY ROCHE
Car NISSAN SENTRA
Year 2010
Address 120 RICHMOND RD, PAOLI, PA 19301-1822
Vin 3N1AB6AP6AL664985

MARY ROCHE

Name MARY ROCHE
Car FORD FOCUS
Year 2010
Address 28 STANBRO ST, HYDE PARK, MA 02136-2352
Vin 1FAHP3FN4AW250266
Phone 617-361-3156

MARY ROCHE

Name MARY ROCHE
Car DODGE RAM PICKUP 1500
Year 2010
Address PO BOX 594, WATERVILLE, WA 98858-0594
Vin 1D7RV1CP5AS119679

MARY ROCHE

Name MARY ROCHE
Car NISSAN ALTIMA
Year 2010
Address 8 Roseanne Cir, Irwin, PA 15642-7827
Vin 1N4BL2EP5AC139032
Phone 412-508-1730

MARY ROCHE

Name MARY ROCHE
Car MERCURY MILAN
Year 2010
Address 20 Breezewood Dr, New Oxford, PA 17350-9792
Vin 3MEHM0JG1AR617250
Phone 717-372-4602

MARY ROCHE

Name MARY ROCHE
Car HONDA ACCORD
Year 2010
Address 110 Pierce St, Centerport, NY 11721-1238
Vin 1HGCP2F80AA036365
Phone 631-423-9184

Mary Roche

Name Mary Roche
Car HONDA CIVIC
Year 2011
Address 25441 William Rd, Picayune, MS 39466-8984
Vin 2HGFA1F5XBH532016

MARY ROCHE

Name MARY ROCHE
Car MERCEDES-BENZ GLK-CLASS
Year 2011
Address 581 Ashford Ave, Ardsley, NY 10502-2409
Vin WDCGG8HB7BF636603
Phone 914-693-5864

MARY ROCHE

Name MARY ROCHE
Car CHEVROLET EQUINOX
Year 2011
Address 435 Spencer Rd, Corry, PA 16407-4419
Vin 2CNFLGECXB6330229
Phone 814-664-8277

MARY ROCHE

Name MARY ROCHE
Car CHEVROLET COBALT
Year 2009
Address 2180 MEDFORD RD APT 27, ANN ARBOR, MI 48104-5402
Vin 1G1AT58H597279963
Phone 734-973-2732

MARY ROCHE

Name MARY ROCHE
Car TOYOTA AVALON
Year 2007
Address 303 Champions Colony Iii, Houston, TX 77069-1807
Vin 4T1BK36B77U195557

MARY ROCHE

Name MARY ROCHE
Domain roche-env.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-02-02
Update Date 2013-01-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4854 ROSEWOOD CT.|SUITE 200 DULUTH GA 30096
Registrant Country UNITED STATES

mary roche

Name mary roche
Domain mccostello.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 14 falcon lane west fairport New York 14450
Registrant Country UNITED STATES

mary roche

Name mary roche
Domain rocherec.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-05-17
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 31711 electric blvd avon lake OH 44012
Registrant Country UNITED STATES