Patricia Anderson

We have found 447 public records related to Patricia Anderson in 29 states . Ethnicity of all people found is Swedish. 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 124 business registration records connected with Patricia Anderson in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as U Conn Faculty /Staff. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $49,399.


Patricia S Anderson

Name / Names Patricia S Anderson
Age 50
Birth Date 1974
Also Known As Patricia M Anderson
Person 6935 Bradley Rd, Wetumpka, AL 36092
Phone Number 334-361-0784
Possible Relatives







Previous Address 29 Oakdale St, Millbrook, AL 36054
130 Cedar Ct, Millbrook, AL 36054
1055 County Road 4, Prattville, AL 36067
2732 Co Rd, Marbury, AL 36051
350 PO Box, Deatsville, AL 36022

Patricia Sue Anderson

Name / Names Patricia Sue Anderson
Age 56
Birth Date 1968
Person 2500 Guam, Anchorage, AK 99507
Possible Relatives

Lucille L Godman
Albert James Godman

Meriam Godman
Judith Ann Godman
Al Godman
Previous Address 6942 Terry,Anchorage, AK 99502
1360 Meriam,Paradise, CA 95969
9141 Skyway,Paradise, CA 95969
1120 Pearson,Paradise, CA 95969
7800 Debarr,Anchorage, AK 99504
5379 Foster,Paradise, CA 95969
1019 Bille,Paradise, CA 95969

Patricia J Anderson

Name / Names Patricia J Anderson
Age 56
Birth Date 1968
Person 112 Amaryllis, Soldotna, AK 99669
Possible Relatives


Previous Address 143 Rose Garland,Soldotna, AK 99669
772504 PO Box,Eagle River, AK 99577
518 PO Box,Soldotna, AK 99669
2340 Ives,Minneapolis, MN 55441
11235 12th Nortth,Minneapolis, MN 55441
2317 Hidden Valley,Stillwater, MN 55082
Email Available

Patricia Lee Anderson

Name / Names Patricia Lee Anderson
Age 57
Birth Date 1967
Also Known As Patrica L Anderson
Person 100 Parrish Ct #R4, Ozark, AL 36360
Phone Number 770-567-5586
Possible Relatives







Previous Address 113 Evergreen Ave, Ozark, AL 36360
120 Williamson Rd #106, Zebulon, GA 30295
1515 Hogansville Rd #51, Lagrange, GA 30241
206 Northlake Dr #2107, Warner Robins, GA 31093
5601 Bldg Sw #206, Margate, FL 33063
206 Lake Dr #2107, Warner Robins, GA 31088
206 Northlake Dr #210, Warner Robins, GA 31093
106 North Ave, Warner Robins, GA 31093
102 Linda St, Ozark, AL 36360
206 Northlake Dr #2801, Warner Robins, GA 31093
105 Deer Ave, Ozark, AL 36360
94 PO Box, Tishomingo, MS 38873

Patricia Marie Anderson

Name / Names Patricia Marie Anderson
Age 58
Birth Date 1966
Also Known As Patricia Andersenrice
Person 3793 Crosby Dr, Birmingham, AL 35223
Phone Number 205-969-1533
Possible Relatives

Previous Address 3316 Overton Rd, Birmingham, AL 35223
3316 Overton Rd, Mountain Brook, AL 35223
3808 Heatherbrooke Rd, Birmingham, AL 35242
302 Turtle Lake Dr, Birmingham, AL 35242
5052 PO Box, Decatur, AL 35601
2644 Briarberry Dr, Birmingham, AL 35226
4013 Dolly Ridge Rd, Birmingham, AL 35243
2648 Alta Vista Dr, Birmingham, AL 35243
204 Inverness Clf, Birmingham, AL 35242

Patricia G Anderson

Name / Names Patricia G Anderson
Age 59
Birth Date 1965
Also Known As Patricia Garzarek
Person 126 PO Box, Mount Olive, AL 35117
Possible Relatives


Previous Address 2311 29th Street Ensley, Birmingham, AL 35208
1525 Campbell Loop, Mount Olive, AL 35117

Patricia A Anderson

Name / Names Patricia A Anderson
Age 62
Birth Date 1962
Person 9 PO Box, Barrow, AK 99723
Possible Relatives


Previous Address 671 PO Box,Bozeman, MT 59771
256 Lamb,Milton Freewater, OR 97862
855 PO Box,Milton Freewater, OR 97862
341 PO Box,Whitehall, MT 59759
722 PO Box,Dillon, MT 59725
162 Gareth,Bozeman, MT 59718
231 PO Box,Fallon, MT 59326
506 PO Box,Harlowton, MT 59036

Patricia Marie Anderson

Name / Names Patricia Marie Anderson
Age 62
Birth Date 1962
Also Known As Pat M Anderson
Person 924 77th Ave, Anchorage, AK 99518
Phone Number 907-868-7945
Possible Relatives
Christopher D Gethings
Elizabeth H Gethings
Liz Gethings
Previous Address 44 Norwood Ave, Manchester, MA 01944
661 Tamarind Ln, Oldsmar, FL 34677
35391 PO Box, Fort Wainwright, AK 99703
300 Rosemont Ave, Martinsburg, WV 25401
3713 Nogales Dr, Sarasota, FL 34235
334 Hoonah Ave #B, Fort Richardson, AK 99505
429 Bliss St, Anchorage, AK 99508
207 Ringgold St, Waynesboro, PA 17268
437 Bliss St, Anchorage, AK 99508
Email [email protected]

Patricia S Anderson

Name / Names Patricia S Anderson
Age 65
Birth Date 1959
Also Known As Pat Anderson
Person 1636 Smithville Rd, Prattville, AL 36067
Phone Number 334-365-6410
Possible Relatives



Syketo C Anderson

Previous Address 2008 Davies Dr, Prattville, AL 36067
425 RR 2, Prattville, AL 36067
Wadsworth Loop, Prattville, AL 36067
Wadsworth Loop Rd, Prattville, AL 36067
616 McQueen Village Rd #B, Prattville, AL 36066
425 PO Box, Prattville, AL 36067
Email [email protected]
Associated Business Kara Lynns Knight-Lites

Patricia L Anderson

Name / Names Patricia L Anderson
Age 68
Birth Date 1956
Person 112127 PO Box, Anchorage, AK 99511
Previous Address 11946 Wilderness,Anchorage, AK 99516
10737 Knolls,Prescott Valley, AZ 86315
1518 Garden,Anchorage, AK 99508

Patricia A Anderson

Name / Names Patricia A Anderson
Age 68
Birth Date 1956
Also Known As P Anderson
Person 5300 Millwood Rd, Montgomery, AL 36109
Phone Number 334-279-0438
Possible Relatives W J Andersonjr
Previous Address 836 Westover Rd, Montgomery, AL 36109
RR 779, Millbrook, AL 36054
RR POB 779, Millbrook, AL 36054
Associated Business Trikara Inc Trikara, Inc

Patricia J Anderson

Name / Names Patricia J Anderson
Age 71
Birth Date 1953
Person 8120 Resurrection, Anchorage, AK 99504
Previous Address 5342 Larkspur,Anchorage, AK 99507
230712 PO Box,Anchorage, AK 99523

Patricia Blackmon Anderson

Name / Names Patricia Blackmon Anderson
Age 71
Birth Date 1953
Person 3321 Starboard, Anchorage, AK 99516
Previous Address 6939 Soyuz,Anchorage, AK 99504
2049 Eastridge,Anchorage, AK 99501

Patricia A Anderson

Name / Names Patricia A Anderson
Age 72
Birth Date 1952
Person 5414 Dimond, Anchorage, AK 99502
Possible Relatives
M Sanderson
Previous Address 372 Point Lobos,San Francisco, CA 94121
5414 Dimond,Anchorage, AK 99502
220263 PO Box,Anchorage, AK 99522
3300 Skyline,Reno, NV 89509
3430 Balchen,Anchorage, AK 99517
1540 Valley,Reno, NV 89512
1000 Chestnut,San Francisco, CA 94109
Associated Business SEACLIFF TERRACE CONDOMINIUM ASSOCIATION

Patricia C Anderson

Name / Names Patricia C Anderson
Age 74
Birth Date 1950
Person 1274 PO Box, Valdez, AK 99686
Previous Address 528 Klutina,Valdez, AK 99686
10066 PO Box,Fairbanks, AK 99710
74 Po,Bettles Field, AK 99726
74 PO Box,Bettles Field, AK 99726
A Army,Valdez, AK 99686
10254 PO Box,Fairbanks, AK 99710
1510 Poplar,Grants Pass, OR 97527
2152 Nebraska,Grants Pass, OR 97527

Patricia A Anderson

Name / Names Patricia A Anderson
Age 74
Birth Date 1950
Person 453 PO Box, Delta Junction, AK 99737
Associated Business Deltana Community Corporation

Patricia A Anderson

Name / Names Patricia A Anderson
Age 74
Birth Date 1950
Person 2306 74th, Anchorage, AK 99507
Previous Address 67680 Sterling,Clam Gulch, AK 99568
7411 Bern,Anchorage, AK 99507
2316 74th,Anchorage, AK 99507
4177 Wilson,Anchorage, AK 99503
Email Available

Patricia A Anderson

Name / Names Patricia A Anderson
Age 75
Birth Date 1949
Person 2855 PO Box, Bethel, AK 99559

Patricia I Anderson

Name / Names Patricia I Anderson
Age 76
Birth Date 1948
Person 874627 PO Box, Wasilla, AK 99687
Possible Relatives


Previous Address 1102 12th,Moorhead, MN 56560
2811 32nd,Moorhead, MN 56560
36 PO Box,Barnesville, MN 56514
36 RR 1,Barnesville, MN 56514

Patricia J Anderson

Name / Names Patricia J Anderson
Age 76
Birth Date 1948
Person 3381 Majestic Dr, Wasilla, AK 99654
Phone Number 907-373-0374
Previous Address 874627 PO Box, Wasilla, AK 99687
Associated Business Stitch Nitch

Patricia Elaine Anderson

Name / Names Patricia Elaine Anderson
Age 81
Birth Date 1943
Also Known As Pat E Anderson
Person 105 Phillips Ln, Empire, AL 35063
Phone Number 205-648-4345
Possible Relatives
Previous Address 1866 McDavid St, Birmingham, AL 35217
1875 McDavid St, Birmingham, AL 35217
23A RR 1, Cleveland, AL 35049
RR 1, Cleveland, AL 35049
1824 Mountain Cir, Birmingham, AL 35217
5178 Co Hury #1, Cleveland, AL 35049
23A PO Box, Cleveland, AL 35049

Patricia A Anderson

Name / Names Patricia A Anderson
Age 91
Birth Date 1932
Also Known As Patricia A Jones
Person 604 Stone Ave, Talladega, AL 35160
Phone Number 256-268-9850
Possible Relatives


Previous Address 2042 Grist Mill Rd, Alpine, AL 35014
1205 2nd St, Childersburg, AL 35044
2042 Christmill Rd, Alpine, AL 35014

Patricia S Anderson

Name / Names Patricia S Anderson
Age 96
Birth Date 1927
Person 4301 Wilson, Anchorage, AK 99503
Previous Address 2801 Wiley Post,Anchorage, AK 99517

Patricia J Anderson

Name / Names Patricia J Anderson
Age N/A
Person 8120 RESURRECTION DR, ANCHORAGE, AK 99504
Phone Number 907-333-9886

Patricia B Anderson

Name / Names Patricia B Anderson
Age N/A
Person 1776 PO Box, Homer, AK 99603
Previous Address 35740 Fork Rd, Anchor Point, AK 99556

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 5414 W DIMOND BLVD, APT 3 ANCHORAGE, AK 99502
Phone Number 907-245-3510

Patricia B Anderson

Name / Names Patricia B Anderson
Age N/A
Person 3321 STARBOARD LN, ANCHORAGE, AK 99516
Phone Number 907-345-5948

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person PO BOX 82481, FAIRBANKS, AK 99708
Phone Number 907-479-2709

Patricia L Anderson

Name / Names Patricia L Anderson
Age N/A
Person PO BOX 112127, ANCHORAGE, AK 99511
Phone Number 907-276-4471

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 924 W 77TH AVE, ANCHORAGE, AK 99518
Phone Number 907-677-2713

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person PO BOX 453, DELTA JUNCTION, AK 99737
Phone Number 907-895-4509

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 1845 NORTHCREST DR NW APT 101, CULLMAN, AL 35058

Patricia S Anderson

Name / Names Patricia S Anderson
Age N/A
Person 2500 GUAM AVE, ANCHORAGE, AK 99507

Patricia J Anderson

Name / Names Patricia J Anderson
Age N/A
Person 3381 N MAJESTIC DR, WASILLA, AK 99654

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person PO BOX 7077, NIKISKI, AK 99635

Patricia L Anderson

Name / Names Patricia L Anderson
Age N/A
Person PO BOX 112127, ANCHORAGE, AK 99511

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person PO BOX 84543, FAIRBANKS, AK 99708

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 231991 PO Box, Anchorage, AK 99523

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 510 Yak Rd #864C, Fairbanks, AK 99709

Patricia F Anderson

Name / Names Patricia F Anderson
Age N/A
Person 9532 Quail Cir, Eagle River, AK 99577

Patricia L Anderson

Name / Names Patricia L Anderson
Age N/A
Person 9800 Hillside Dr, Anchorage, AK 99507

Patricia D Anderson

Name / Names Patricia D Anderson
Age N/A
Also Known As Patricia F Anderson
Person 6403 Metzger Ave #A, Elmendorf Afb, AK 99506

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 2212 1ST ST NE, BIRMINGHAM, AL 35215
Phone Number 205-815-1980

Patricia B Anderson

Name / Names Patricia B Anderson
Age N/A
Person PO BOX 1776, HOMER, AK 99603
Phone Number 907-235-6747

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 59 CHRISTOPHER DR, LEEDS, AL 35094
Phone Number 205-699-9612

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 400 SCHILLING ST, ATHENS, AL 35611
Phone Number 256-444-0794

Patricia F Anderson

Name / Names Patricia F Anderson
Age N/A
Person 212 SIRMON RD, GREENVILLE, AL 36037
Phone Number 334-382-8977

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 5285 OLD HIGHWAY 280, STERRETT, AL 35147
Phone Number 205-678-2507

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 102 REID DR, TRUSSVILLE, AL 35173
Phone Number 205-661-6267

Patricia Anderson

Name / Names Patricia Anderson
Age N/A
Person 1636 SMITHVILLE RD, PRATTVILLE, AL 36067
Phone Number 334-365-6410

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 404 GRANADA DR, BIRMINGHAM, AL 35216
Phone Number 205-978-9091

Patricia L Anderson

Name / Names Patricia L Anderson
Age N/A
Person 360 DOE RUN RD, MARION JUNCTION, AL 36759
Phone Number 334-875-2380

Patricia D Anderson

Name / Names Patricia D Anderson
Age N/A
Person 819 BRANDY CIR, BIRMINGHAM, AL 35214
Phone Number 205-798-5091

Patricia K Anderson

Name / Names Patricia K Anderson
Age N/A
Person 324 KINGSTON DR, FLORENCE, AL 35633
Phone Number 256-766-4673

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person 118 HIGHVIEW CV, PELHAM, AL 35124
Phone Number 205-621-9082

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person PO BOX 2855, BETHEL, AK 99559
Phone Number 907-543-2701

Patricia J Anderson

Name / Names Patricia J Anderson
Age N/A
Person 2032 CHENOOR RD, BIRMINGHAM, AL 35217
Phone Number 205-841-2364

Patricia A Anderson

Name / Names Patricia A Anderson
Age N/A
Person PO BOX 102, LEROY, AL 36548

PATRICIA C. ANDERSON

Business Name WILLIAM B. ANDERSON, MD, P.C.
Person Name PATRICIA C. ANDERSON
Position registered agent
State GA
Address 853 BATTLECREEK ROAD, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-06-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Anderson

Business Name Trends and Golden Treausers
Person Name Patricia Anderson
Position company contact
State IN
Address 1612 S 3rd St Terre Haute IN 47802-1014
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 812-232-2991

Patricia Anderson

Business Name The Anderson Team Realtors
Person Name Patricia Anderson
Position company contact
State TX
Address 6046 Eastridge, Odessa, 79762 TX
SIC Code 6531
Phone Number
Email [email protected]

PATRICIA P ANDERSON

Business Name TUNNEL HILL UNITED METHODIST CHURCH, INC.
Person Name PATRICIA P ANDERSON
Position registered agent
State GA
Address 400 CRAWFORD TERRACE, Tunnel Hill, GA 30755
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-16
Entity Status Active/Compliance
Type Secretary

PATRICIA S ANDERSON

Business Name TRITAN MARKETING, INC. (DELAWARE)
Person Name PATRICIA S ANDERSON
Position registered agent
State GA
Address 6890 PTREE IND BLVD 6, DORAVILLE, GA 30360
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA ANDERSON

Business Name TOTAL WATER CONCEPTS, INC.
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Suspended
Agent PATRICIA ANDERSON 1910 OLYMPIC BLVD STE 130, WALNUT CREEK, CA 94596
Care Of 1327 N MAIN ST, WALNUT CREEK, CA 94596
CEO SCOTT G GROONEY1327 N MAIN ST, WALNUT CREEK, CA 94596
Incorporation Date 1985-06-18

PATRICIA ANDERSON

Business Name TOMMY ANDERSON, INC.
Person Name PATRICIA ANDERSON
Position registered agent
State GA
Address 9158 OLD POSTON RD, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-31
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA A ANDERSON

Business Name THE END OF THE TUNNEL, INC.
Person Name PATRICIA A ANDERSON
Position Secretary
State OH
Address 1274 E 71ST STREET 1274 E 71ST STREET, CLEVELAND, OH 44103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2387-1999
Creation Date 1999-02-02
Type Domestic Corporation

PATRICIA ANDERSON

Business Name THE DOMESTIC VIOLENCE LEGAL RESOURCE FOUNDATI
Person Name PATRICIA ANDERSON
Position Treasurer
State OR
Address 33470 SW CHINOOK PLAZA 33470 SW CHINOOK PLAZA, SCAPPOOSE, OR 97056
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Dissolved
Corporation Number E0658122006-8
Creation Date 2006-09-05
Type Dom Non-Profit Coop Corp w/o stock

Patricia Anderson

Business Name Styles Orginal
Person Name Patricia Anderson
Position company contact
State AL
Address 302 Mona Dr # 4 Dothan AL 36303-6732
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 334-793-4503
Number Of Employees 3
Annual Revenue 121680

PATRICIA ANDERSON

Business Name SPIRIT RANCH COMPANY, INC.
Person Name PATRICIA ANDERSON
Position Secretary
State CO
Address 7176 W ALASKA DR 7176 W ALASKA DR, LAKEWOOD, CO 80226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0264592005-6
Creation Date 2005-05-05
Type Domestic Corporation

PATRICIA ANDERSON

Business Name SPIRIT RANCH COMPANY, INC.
Person Name PATRICIA ANDERSON
Position Treasurer
State CO
Address 7176 W ALASKA DR 7176 W ALASKA DR, LAKEWOOD, CO 80226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0264592005-6
Creation Date 2005-05-05
Type Domestic Corporation

PATRICIA ANDERSON

Business Name SOCIETY OF FAMILY PLANNING
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Surrendered
Agent PATRICIA ANDERSON 1001 POTRERO AVE WARD 6D-14, SAN FRANCISCO, CA 94110
Care Of LAW OFFICES OF ELIZABETH C SAVIANO 425 MARKET ST 22ND FL, SAN FRANCISCO, CA 94105
Incorporation Date 2007-09-10

PATRICIA A ANDERSON

Business Name SNACK TIME VENDING, INC.
Person Name PATRICIA A ANDERSON
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0743972005-2
Creation Date 2005-11-03
Type Domestic Corporation

PATRICIA A ANDERSON

Business Name SNACK TIME VENDING, INC.
Person Name PATRICIA A ANDERSON
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0743972005-2
Creation Date 2005-11-03
Type Domestic Corporation

PATRICIA A ANDERSON

Business Name SNACK TIME VENDING, INC.
Person Name PATRICIA A ANDERSON
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0743972005-2
Creation Date 2005-11-03
Type Domestic Corporation

PATRICIA A ANDERSON

Business Name SNACK TIME VENDING, INC.
Person Name PATRICIA A ANDERSON
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0743972005-2
Creation Date 2005-11-03
Type Domestic Corporation

PATRICIA M ANDERSON

Business Name SDP ENTERPRISES LTD.
Person Name PATRICIA M ANDERSON
Position Mmember
State NV
Address 1301 OLVERA WAY 1301 OLVERA WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5200-2002
Creation Date 2002-05-01
Expiried Date 2502-05-01
Type Domestic Limited-Liability Company

Patricia Anderson

Business Name S & S Food Store 29
Person Name Patricia Anderson
Position company contact
State FL
Address 252 State Road 252a 252 A Lake City FL 32024
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-755-2464

Patricia Anderson

Business Name Richmond Association of Legal Assistants
Person Name Patricia Anderson
Position company contact
State VA
Address 901 E. Cary St, RICHMOND, 23218 VA
Phone Number
Email [email protected]

Patricia Anderson

Business Name Rest Assured Living Ctr
Person Name Patricia Anderson
Position company contact
State MD
Address 18100 Slade School Rd, Sandy Spring, MD 20860-1313
Phone Number
Email [email protected]
Title Administrator, Brooke Grove Rehabilitation and Nursing Center

PATRICIA ANDERSON

Business Name RATZ ENTERPRISES, LLC
Person Name PATRICIA ANDERSON
Position Manager
State NV
Address 289 PASTEL CLOUD 289 PASTEL CLOUD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0744752005-7
Creation Date 2005-10-24
Type Domestic Limited-Liability Company

Patricia Anderson

Business Name Pillsbury Group-GMAC-HAWL
Person Name Patricia Anderson
Position company contact
State TX
Address 17056 IH-20 West, Lindale, 75771 TX
SIC Code 6043
Phone Number
Email [email protected]

Patricia Anderson

Business Name Pattiea.com
Person Name Patricia Anderson
Position company contact
State VA
Address 7062RiverPineCt, MATTAPONI, 23110 VA
Phone Number
Email [email protected]

Patricia Anderson

Business Name Patricia's Patisserie
Person Name Patricia Anderson
Position company contact
State IL
Address 2262 Lancaster Rd Cherry Valley IL 61016-9438
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 815-332-5911
Number Of Employees 2
Annual Revenue 113120

Patricia Anderson

Business Name Patricia Fields Anderson
Person Name Patricia Anderson
Position company contact
State FL
Address 447 3rd Ave N Ste 405 Saint Petersburg FL 33701-3255
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 727-895-6505

Patricia Anderson

Business Name Patricia Anne Anderson
Person Name Patricia Anderson
Position company contact
State FL
Address 15135 95th Ln N West Palm Beach FL 33412-1794
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 561-792-1653

Patricia Anderson

Business Name Patricia Andersons Third Party
Person Name Patricia Anderson
Position company contact
State FL
Address 1583 E Silver Star Rd # 229 Ocoee FL 34761-2562
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 407-654-7098
Number Of Employees 4
Annual Revenue 360360
Fax Number 407-654-8916

Patricia Anderson

Business Name Patricia Anderson
Person Name Patricia Anderson
Position company contact
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-390-0617
Number Of Employees 1
Annual Revenue 133860

PATRICIA ANDERSON

Business Name PTA, INC.
Person Name PATRICIA ANDERSON
Position registered agent
State GA
Address 9158 OLD POSTON ROAD, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA ANDERSON

Business Name POSITIVE POUNDERS
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Active
Agent PATRICIA ANDERSON 7222 VAN NUYS BLVD STE E #66, VAN NUYS, CA 91405
Care Of PATRICIA ANDERSON 7222 VAN NUYS BLVD STE E #66, VAN NUYS, CA 91405
Incorporation Date 2012-04-18
Corporation Classification Public Benefit

Patricia Anderson

Business Name PCA Strategic Management Group
Person Name Patricia Anderson
Position company contact
State IL
Address 17124 Evans Dr South Holland IL 60473-3440
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 708-596-0173

PATRICIA ANDERSON

Business Name PATRICIA ANDERSON, PC
Person Name PATRICIA ANDERSON
Position President
State NV
Address 289 PASTEL CLOUD 289 PASTEL CLOUD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number E0744942005-0
Creation Date 2005-10-24
Type Domestic Professional Corporation

PATRICIA ANDERSON

Business Name PATRICIA ANDERSON, PC
Person Name PATRICIA ANDERSON
Position Treasurer
State NV
Address 289 PASTEL CLOUD 289 PASTEL CLOUD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number E0744942005-0
Creation Date 2005-10-24
Type Domestic Professional Corporation

PATRICIA ANDERSON

Business Name PATRICIA ANDERSON, PC
Person Name PATRICIA ANDERSON
Position Director
State NV
Address 289 PASTEL CLOUD 289 PASTEL CLOUD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number E0744942005-0
Creation Date 2005-10-24
Type Domestic Professional Corporation

PATRICIA ANDERSON

Business Name PATRICIA ANDERSON, PC
Person Name PATRICIA ANDERSON
Position Secretary
State NV
Address 289 PASTEL CLOUD 289 PASTEL CLOUD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number E0744942005-0
Creation Date 2005-10-24
Type Domestic Professional Corporation

PATRICIA A ANDERSON

Business Name PATELLIE LLC
Person Name PATRICIA A ANDERSON
Position Mmember
State NV
Address 3670 TOBIAS LANE 3670 TOBIAS LANE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC11117-2003
Creation Date 2003-07-25
Expiried Date 2503-07-25
Type Domestic Limited-Liability Company

PATRICIA ANDERSON

Business Name PATCON, INC.
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Dissolved
Agent PATRICIA ANDERSON 1596 ST ANDREWS DRIVE, REDDING, CA 96003
Care Of 1596 ST ANDREWS DRIVE, REDDING, CA 96003
CEO PATRICIA ANDERSON1596 ST ANDREWS DRIVE, REDDING, CA 96003
Incorporation Date 1983-01-13

PATRICIA ANDERSON

Business Name PATCON, INC.
Person Name PATRICIA ANDERSON
Position CEO
Corporation Status Dissolved
Agent 1596 ST ANDREWS DRIVE, REDDING, CA 96003
Care Of 1596 ST ANDREWS DRIVE, REDDING, CA 96003
CEO PATRICIA ANDERSON 1596 ST ANDREWS DRIVE, REDDING, CA 96003
Incorporation Date 1983-01-13

PATRICIA ANDERSON

Business Name OPTIVEST CORPORATION
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Forfeited
Agent PATRICIA ANDERSON 1609 MARIETTA STREET, SEASIDE, CA 93955
Care Of 871 BALBOA AVE BOX 445, PACIFIC GROVE, CA 93950
CEO PATRICIA ANDERSON1609 MARIETTA STREET, SEASIDE, CA 93955
Incorporation Date 1974-01-04

PATRICIA ANDERSON

Business Name OPTIVEST CORPORATION
Person Name PATRICIA ANDERSON
Position CEO
Corporation Status Forfeited
Agent 1609 MARIETTA STREET, SEASIDE, CA 93955
Care Of 871 BALBOA AVE BOX 445, PACIFIC GROVE, CA 93950
CEO PATRICIA ANDERSON 1609 MARIETTA STREET, SEASIDE, CA 93955
Incorporation Date 1974-01-04

Patricia Anderson

Business Name Neil J. Anderson, P.C
Person Name Patricia Anderson
Position company contact
State IL
Address 1927 Main Street - Spring Grove, WAUKEGAN, 60079 IL
Email [email protected]

PATRICIA ANDERSON

Business Name NORTH ATLANTA TALENT EDUCATION, INC.
Person Name PATRICIA ANDERSON
Position registered agent
State GA
Address 11285 Elkins Road, Suite K-2, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-16
Entity Status Active/Compliance
Type Secretary

PATRICIA ANDERSON

Business Name NINA SANTISI PRODUCTIONS, INC.
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Dissolved
Agent PATRICIA ANDERSON 32 MANSION CT, MENLO PARK, CA 94025
Care Of 101 WOOSTER ST STE 4F, NEW YORK, NY 10012
CEO NINA SANTISI101 WOOSTER ST STE 4F, NEW YORK, NY 10012
Incorporation Date 2000-11-07

PATRICIA S ANDERSON

Business Name MASSEY-FAIR INDUSTRIAL, INC.
Person Name PATRICIA S ANDERSON
Position registered agent
State GA
Address P O BOX 339, SHARPSBURG, GA 30277
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-12
Entity Status Merged
Type CFO

PATRICIA ANDERSON

Business Name MADERA COUNTY U.C. SCHOLARSHIP FUND
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Suspended
Agent PATRICIA ANDERSON 36141 BLOSSOM AVENUE, MADERA, CA 93638
Care Of 36141 BLOSSOM AVENUE, MADERA, CA 93638
CEO PATRICIA ANDERSON36141 BLOSSOM AVENUE, MADERA, CA 93638
Incorporation Date 1991-05-22
Corporation Classification Public Benefit

PATRICIA ANDERSON

Business Name MADERA COUNTY U.C. SCHOLARSHIP FUND
Person Name PATRICIA ANDERSON
Position CEO
Corporation Status Suspended
Agent 36141 BLOSSOM AVENUE, MADERA, CA 93638
Care Of 36141 BLOSSOM AVENUE, MADERA, CA 93638
CEO PATRICIA ANDERSON 36141 BLOSSOM AVENUE, MADERA, CA 93638
Incorporation Date 1991-05-22
Corporation Classification Public Benefit

Patricia Anderson

Business Name Little Elm ISD
Person Name Patricia Anderson
Position company contact
State TX
Address 500 Lobo Ln, Little Elm, TX 75068-5220
Phone Number
Email [email protected]
Title Board Vice-President

Patricia Anderson

Business Name Liberty Realty
Person Name Patricia Anderson
Position company contact
State NV
Address 7674 W Lake Mead 150, Las Vegas, 89128 NV
Phone Number
Email [email protected]

PATRICIA ANDERSON

Business Name LA CANADA CHAMBER OF COMMERCE AND COMMUNITY A
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Active
Agent PATRICIA ANDERSON 4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
Care Of 4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
CEO PATRICIA ANDERSON4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
Incorporation Date 1954-10-07
Corporation Classification Unclassified

PATRICIA ANDERSON

Business Name LA CANADA CHAMBER OF COMMERCE AND COMMUNITY A
Person Name PATRICIA ANDERSON
Position CEO
Corporation Status Active
Agent 4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
Care Of 4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
CEO PATRICIA ANDERSON 4529 ANGELES CREST HWY STE 102, LA CANADA FLINTRIDGE, CA 91011
Incorporation Date 1954-10-07
Corporation Classification Unclassified

Patricia Anderson

Business Name King Trucking Company Inc
Person Name Patricia Anderson
Position company contact
State CT
Address P.O. BOX 86 Eastford CT 06242-0086
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 860-974-0790
Number Of Employees 3
Annual Revenue 808000

Patricia Anderson

Business Name Jacksonville Area Vstr Bureau
Person Name Patricia Anderson
Position company contact
State IL
Address 155 W Morton Ave Jacksonville IL 62650-2880
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 217-243-5678
Number Of Employees 2
Annual Revenue 101920
Fax Number 217-245-0661

Patricia Anderson

Business Name Hydraulic Component Services
Person Name Patricia Anderson
Position company contact
State MN
Address 1605B Old Audubon Rd Chaska, MN 55318-9513,
SIC Code 791101
Phone Number 612-448-3000
Email [email protected]

PATRICIA S ANDERSON

Business Name GEORGIA PRECAST SPECIALISTS, INCORPORATED
Person Name PATRICIA S ANDERSON
Position registered agent
State GA
Address 60 BROAD ST, SENOIA, GA 30276
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-21
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Anderson

Business Name Flowers 'N' Such Florist
Person Name Patricia Anderson
Position company contact
State GA
Address 12933 Highway 27 Summerville GA 30747-5897
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 706-857-3216
Number Of Employees 2
Annual Revenue 137360
Fax Number 706-857-3079

PATRICIA ANDERSON

Business Name FOR THE GOOD TIMES, INC
Person Name PATRICIA ANDERSON
Position Director
State NV
Address 295 7TH ST 295 7TH ST, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22843-2004
Creation Date 2004-08-25
Type Domestic Corporation

PATRICIA ANDERSON

Business Name FOR THE GOOD TIMES, INC
Person Name PATRICIA ANDERSON
Position Secretary
State NV
Address 295 7TH ST 295 7TH ST, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22843-2004
Creation Date 2004-08-25
Type Domestic Corporation

PATRICIA ANDERSON

Business Name FOR THE GOOD TIMES, INC
Person Name PATRICIA ANDERSON
Position President
State NV
Address 295 7TH ST 295 7TH ST, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22843-2004
Creation Date 2004-08-25
Type Domestic Corporation

PATRICIA ANDERSON

Business Name ENVIRONMENTAL ANALYSIS, INCORPORATED
Person Name PATRICIA ANDERSON
Position President
State AZ
Address 10588 EAST CARON STREET 10588 EAST CARON STREET, SCOTTSDALE, AZ 85258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9128-1990
Creation Date 1990-10-04
Type Domestic Corporation

PATRICIA ANDERSON

Business Name ENVIRONMENTAL ANALYSIS, INCORPORATED
Person Name PATRICIA ANDERSON
Position Secretary
State AZ
Address 10588 EAST CARON STREET 10588 EAST CARON STREET, SCOTTSDALE, AZ 85258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9128-1990
Creation Date 1990-10-04
Type Domestic Corporation

PATRICIA ANDERSON

Business Name ENVIRONMENTAL ANALYSIS, INCORPORATED
Person Name PATRICIA ANDERSON
Position Treasurer
State AZ
Address 10588 EAST CARON STREET 10588 EAST CARON STREET, SCOTTSDALE, AZ 85258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9128-1990
Creation Date 1990-10-04
Type Domestic Corporation

PATRICIA ANDERSON

Business Name DUQUESNE VILLAS CONDOMINIUM OWNERS' ASSOCIATI
Person Name PATRICIA ANDERSON
Position CEO
Corporation Status Active
Agent 4312 DUQUESNE AVE, CULVER CITY, CA 90232
Care Of 4312 DUQUESNE AVE, CULVER CITY, CA 90232
CEO PATRICIA ANDERSON 4312 DUQUESNE AVE, CULVER CITY, CA 90232
Incorporation Date 1982-11-18
Corporation Classification Mutual Benefit

PATRICIA ANDERSON

Business Name DUQUESNE VILLAS CONDOMINIUM OWNERS' ASSOCIATI
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Active
Agent PATRICIA ANDERSON 4312 DUQUESNE AVE, CULVER CITY, CA 90232
Care Of 4312 DUQUESNE AVE, CULVER CITY, CA 90232
CEO PATRICIA ANDERSON4312 DUQUESNE AVE, CULVER CITY, CA 90232
Incorporation Date 1982-11-18
Corporation Classification Mutual Benefit

PATRICIA ANDERSON

Business Name DOMACH, INC.
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Active
Agent PATRICIA ANDERSON 1600 S MAIN PLAZA #225, WALNUT CREEK, CA 94596
Care Of 4771 ARROYO VISTA, STE. C, LIVERMORE, CA 94551
CEO TIMOTHY MERLE BEARD2301 SHADY WILLOW LANE, BRENTWOOD, CA 94513
Incorporation Date 2001-10-12

Patricia Anderson

Business Name Creative Health Services, Inc.
Person Name Patricia Anderson
Position company contact
State GA
Address 1887 Coventry Way, Jonesboro, GA 30236-2697A
SIC Code 861102
Phone Number
Email [email protected]

Patricia Anderson

Business Name Creative Health Services, Inc
Person Name Patricia Anderson
Position company contact
State GA
Address 1887 Coventry Way, JENKINSBURG, 30234 GA
Phone Number
Email [email protected]

Patricia Anderson

Business Name Coldwell Banker Honig-Bell
Person Name Patricia Anderson
Position company contact
State IL
Address 950 Essington, Joliet, 60435 IL
Email [email protected]

Patricia Anderson

Business Name Citizens Bank
Person Name Patricia Anderson
Position company contact
State CT
Address 568 E Main St Branford CT 06405-2907
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 203-315-2700

Patricia Anderson

Business Name Citizens Bank
Person Name Patricia Anderson
Position company contact
State CT
Address 119 Montowese St Branford CT 06405-3807
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 203-315-6095

Patricia Anderson

Business Name Child Wise Information Network, Inc
Person Name Patricia Anderson
Position company contact
State IL
Address P. O. Box 413, NAPERVILLE, 60566 IL
Email [email protected]

Patricia Anderson

Business Name Center For Applied Motivation
Person Name Patricia Anderson
Position company contact
State MD
Address 107 W. Edmonston Dr., Rockville, MD 20852
SIC Code 821103
Phone Number
Email [email protected]

PATRICIA ANDERSON

Business Name CUTE GREEN HOME OF NORTHERN CALIFORNIA, INC.
Person Name PATRICIA ANDERSON
Position registered agent
Corporation Status Active
Agent PATRICIA ANDERSON 10851 PEORIA RD, BROWNS VALLEY, CA 95918
Care Of 10851 PEORIA RD, BROWNS VALLEY, CA 95918
CEO CAROL M ALBERIGI10851 PEORIA RD, BROWNS VALLEY, CA 95918
Incorporation Date 2012-02-03

Patricia Havens Anderson

Business Name CROWN VENTURES DIRECT, LLC
Person Name Patricia Havens Anderson
Position registered agent
State GA
Address 102 Woodridge Road, Dublin, GA 31021
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-06-06
Entity Status Active/Owes Current Year AR
Type Secretary

PATRICIA J ANDERSON

Business Name CREATIVE HEALTH SERVICES, INC.
Person Name PATRICIA J ANDERSON
Position registered agent
State GA
Address 1887 COVENTRY WAY, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-10-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA G. ANDERSON

Business Name CONTRACTORS SPECIALTY SUPPLY, INC.
Person Name PATRICIA G. ANDERSON
Position registered agent
State GA
Address 459 MALL BLVD UNIT 104, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Patricia Anderson

Business Name Bluewater GMAC Real Estate
Person Name Patricia Anderson
Position company contact
State NC
Address 415 McLean Dr, Swansboro, 28584 NC
Phone Number
Email [email protected]

Patricia Anderson

Business Name Blue Moon Demos
Person Name Patricia Anderson
Position company contact
State IL
Address 9121 Homestead Ln Bridgeview IL 60455-2209
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 708-430-2464
Number Of Employees 1
Annual Revenue 99910

Patricia Anderson

Business Name Baldwin Center Of Psychological Svcs Ltd
Person Name Patricia Anderson
Position company contact
State IL
Address 2601 S La Salle St, Bolingbrook, IL 60616
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Patricia Anderson

Business Name BUMC Health Connection
Person Name Patricia Anderson
Position company contact
State MA
Address 1 Boston Medical Ctr Pl Boston MA 02118-2908
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 617-638-6767
Number Of Employees 5
Annual Revenue 1009800
Fax Number 617-638-6756

PATRICIA V ANDERSON

Business Name BELIEVERS BAPTIST CHURCH OF ELBERTON, INC.
Person Name PATRICIA V ANDERSON
Position registered agent
State GA
Address 1028 LYNDA LANE, ELBERTON, GA 30635
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-07-11
Entity Status Active/Compliance
Type Secretary

Patricia Anderson

Business Name Atlanta Family Physicians
Person Name Patricia Anderson
Position company contact
State GA
Address 3424 Flat Shoals Rd # A Decatur GA 30034-6525
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-241-5121
Number Of Employees 14
Annual Revenue 4529250

Patricia Anderson

Business Name Andersons Patricia Day Care
Person Name Patricia Anderson
Position company contact
State DE
Address 201 Alvin Dr Newark DE 19702-2828
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 302-737-0978
Number Of Employees 1
Annual Revenue 39200

Patricia Anderson

Business Name Anderson''s Creekside Farms
Person Name Patricia Anderson
Position company contact
State GA
Address 106 Anderson Rd, CENTERVILLE, 31028 GA
Phone Number
Email [email protected]

Patricia Anderson

Business Name Anderson Cmpt Consulting Svcs
Person Name Patricia Anderson
Position company contact
State GA
Address 751 N Indian Creek Dr # 369 Clarkston GA 30021-2320
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 404-292-2716

Patricia Anderson

Business Name Aeropostale Inc
Person Name Patricia Anderson
Position company contact
State FL
Address 6357 W Newberry Rd Gainesville FL 32605-4339
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 352-332-6700
Email [email protected]
Number Of Employees 12
Annual Revenue 1183200
Website www.aeropostale.com

Patricia Anderson

Business Name Active Life Massage
Person Name Patricia Anderson
Position company contact
State GA
Address 699 Piedmont Ave NE # B Atlanta GA 30308-1400
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 404-892-3829
Email [email protected]
Number Of Employees 1
Annual Revenue 38220

PATRICIA ANDERSON

Business Name APACHE HOMES, INC.
Person Name PATRICIA ANDERSON
Position registered agent
State GA
Address PO BOX 247, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA ANDERSON

Business Name ANDERSON PROTECTION & INVESTIGATIONS, INC.
Person Name PATRICIA ANDERSON
Position registered agent
State GA
Address PO BOX 474, ROCHELLE, GA 31079
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA T ANDERSON

Business Name ANDERSON LEGAL SERVICES, INC.
Person Name PATRICIA T ANDERSON
Position registered agent
State GA
Address 1188 FORD ROAD, ODUM, GA 31555
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA ANDERSON

Business Name ANDERS TELECOM, INC.
Person Name PATRICIA ANDERSON
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28891-2003
Creation Date 2003-11-21
Type Domestic Corporation

PATRICIA D ANDERSON

Business Name ALM ENTERPRISES, INC.
Person Name PATRICIA D ANDERSON
Position registered agent
State GA
Address 1766 BREWER BLVD SW, ATLANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-17
Entity Status Active/Owes Current Year AR
Type CFO

PATRICIA P ANDERSON

Business Name AGE TEXTILES, INC.
Person Name PATRICIA P ANDERSON
Position registered agent
State GA
Address 400 CRAWFORD TER, TUNNEL HILL, GA 30755
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Anderson

Business Name AEM MANAGEMENT GROUP, INC.
Person Name Patricia Anderson
Position registered agent
State GA
Address 5250 Jonesboro Rd., Union City, GA 30291
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-02
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

PATRICIA E ANDERSON

Business Name ADVANCED SELECT TECHNOLOGIES, LLC
Person Name PATRICIA E ANDERSON
Position Mmember
State NV
Address 618 E. CARSON AVE., #1200 618 E. CARSON AVE., #1200, LAS VEGAS, NV 891015714
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3467-2000
Creation Date 2000-04-12
Expiried Date 2030-02-01
Type Domestic Limited-Liability Company

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 152216401
Position Director
State TX
Address 13223 CHIPMAN GLEN, Houston TX 77082

Patricia S Anderson

Person Name Patricia S Anderson
Filing Number 154470001
Position Director
State TX
Address 78 E Misty Breeze Circle, The Woodlands TX 77381

PATRICIA L ANDERSON

Person Name PATRICIA L ANDERSON
Filing Number 163120600
Position DIRECTOR
State TX
Address 20730 SQUAW VALLEY, CROSBY TX 77532

Patricia Anderson

Person Name Patricia Anderson
Filing Number 154848701
Position Secretary
State TX
Address 7539 Carothers, Houston TX 77028

Patricia Anderson

Person Name Patricia Anderson
Filing Number 155407901
Position Director
State TX
Address ExxonMobil R & S P.O Box 4404, Baytown TX 77522

PATRICIA L ANDERSON

Person Name PATRICIA L ANDERSON
Filing Number 163120600
Position PRESIDENT
State TX
Address 20730 SQUAW VALLEY, CROSBY TX 77532

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 706236622
Position CEO
State TX
Address 910 BOW CREEK DR, Duncanville TX 75116

Patricia Anderson

Person Name Patricia Anderson
Filing Number 154848701
Position Director
State TX
Address 7539 Carothers, Houston TX 77028

PATRICIA P ANDERSON

Person Name PATRICIA P ANDERSON
Filing Number 51028100
Position PRESIDENT
State TX
Address 2001 KIRBY DR STE 1300, HOUSTON TX 77019

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 152216401
Position PRESIDENT
State TX
Address 13223 CHIPMAN GLEN, Houston TX 77082

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 145825200
Position SECRETARY
State TX
Address 6585 SHORELINE, LITTLE ELM TX 75068

PATRICIA P ANDERSON

Person Name PATRICIA P ANDERSON
Filing Number 51028100
Position DIRECTOR
State TX
Address 2001 KIRBY DR STE 1300, HOUSTON TX 77019

PATRICIA P ANDERSON

Person Name PATRICIA P ANDERSON
Filing Number 51028100
Position SECRETARY
State TX
Address 2001 KIRBY DR STE 1300, HOUSTON TX 77019

Patricia A Anderson

Person Name Patricia A Anderson
Filing Number 60949201
Position Director
State TX
Address 5606 S Wesley Street, Greenville TX 75402

Patricia E Anderson

Person Name Patricia E Anderson
Filing Number 79705300
Position P
State TX
Address 5702 KILLINGSWORTH, Pfugerville TX

Patricia E Anderson

Person Name Patricia E Anderson
Filing Number 79705300
Position Director
State TX
Address 5702 KILLINGSWORTH, Pfugerville TX

PATRICIA S ANDERSON

Person Name PATRICIA S ANDERSON
Filing Number 90086602
Position Director
State TX
Address 801 WESTERN HILLS DRIVE, SHERMAN TX 75092

PATRICIA S ANDERSON

Person Name PATRICIA S ANDERSON
Filing Number 90086602
Position SECRETARY
State TX
Address 801 WESTERN HILLS DRIVE, SHERMAN TX 75092

PATRICIA A ANDERSON

Person Name PATRICIA A ANDERSON
Filing Number 11317406
Position ASSISTANT VICE PRESIDENT

Patricia J Anderson

Person Name Patricia J Anderson
Filing Number 106200800
Position S
State TX
Address 5100 SAN FELIPE #292 EAST TOWER, Houston TX 77056

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 129307301
Position Secretary
State TX
Address 223 Black Jack Ln, Bastrop TX 78602

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 130444201
Position Director
State TX
Address 910 BOW CREEK DRIVE, Duncanville TX 75116

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 132553700
Position PRESIDENT
State TX
Address 1821 SYCAMORE, BAY CITY TX 77414

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 138005001
Position PRESIDENT
State TX
Address P. O. BOX 689, TYLER TX 75710

PATRICIA ANDERSON

Person Name PATRICIA ANDERSON
Filing Number 138005001
Position DIRECTOR
State TX
Address P. O. BOX 689, TYLER TX 75710

PATRICIA GAIL ANDERSON

Person Name PATRICIA GAIL ANDERSON
Filing Number 138240700
Position DIRECTOR
State TX
Address PO BOX 2682, CORPUS CHRISTI TX 78403

PATRICIA GAIL ANDERSON

Person Name PATRICIA GAIL ANDERSON
Filing Number 138240700
Position CHIEF EXECUTIVE OFFICER
State TX
Address PO BOX 2682, CORPUS CHRISTI TX 78403

Patricia J Anderson

Person Name Patricia J Anderson
Filing Number 106200800
Position Director
State TX
Address 5100 SAN FELIPE #292 EAST TOWER, Houston TX 77056

Patricia A Anderson

Person Name Patricia A Anderson
Filing Number 60949201
Position Secretary
State TX
Address 5606 S Wesley Street, Greenville TX 75402

Anderson Patricia

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Anderson Patricia
Annual Wage $14,199

Anderson Patricia R

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Anderson Patricia R
Annual Wage $53,569

Anderson Patricia E

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title Supervising Custodian
Name Anderson Patricia E
Annual Wage $33,879

Anderson Patricia L

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Education Consultant
Name Anderson Patricia L
Annual Wage $118,941

Anderson Patricia A

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anderson Patricia A
Annual Wage $64,641

Anderson Patricia R

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Anderson Patricia R
Annual Wage $51,745

Anderson Patricia E

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Supervising Custodian
Name Anderson Patricia E
Annual Wage $65,841

Anderson Patricia L

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Education Consultant
Name Anderson Patricia L
Annual Wage $116,839

Anderson Patricia A

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anderson Patricia A
Annual Wage $61,249

Anderson Patricia R

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title Secretary 1
Name Anderson Patricia R
Annual Wage $22,178

Anderson Patricia R

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Anderson Patricia R
Annual Wage $24,698

Anderson Patricia E

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Supervising Custodian
Name Anderson Patricia E
Annual Wage $59,103

Anderson Patricia L

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Education Consultant
Name Anderson Patricia L
Annual Wage $111,398

Anderson Patricia

State CO
Calendar Year 2018
Employer City Of Denver
Name Anderson Patricia
Annual Wage $83,460

Anderson Patricia A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 5 - Business Services Supv
Name Anderson Patricia A
Annual Wage $47,495

Anderson Patricia

State CO
Calendar Year 2017
Employer County of Park
Name Anderson Patricia
Annual Wage $63,276

Anderson Patricia

State CO
Calendar Year 2016
Employer City Of Denver
Name Anderson Patricia
Annual Wage $78,580

Anderson Patricia

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9 Mo 178 Day Bus Monitors
Name Anderson Patricia
Annual Wage $18,949

Anderson Patricia A

State AR
Calendar Year 2017
Employer Little Rock School District
Name Anderson Patricia A
Annual Wage $19,568

Anderson Patricia A

State AR
Calendar Year 2016
Employer Little Rock School District
Name Anderson Patricia A
Annual Wage $18,238

Anderson Patricia A

State AR
Calendar Year 2015
Employer Little Rock School District
Name Anderson Patricia A
Annual Wage $19,138

Anderson Patricia L

State AR
Calendar Year 2015
Employer Huntsville School District
Name Anderson Patricia L
Annual Wage $59,514

Anderson Patricia

State AZ
Calendar Year 2016
Employer School District Of Laveen Elementary
Job Title Supplemental
Name Anderson Patricia
Annual Wage $150

Anderson Patricia

State AZ
Calendar Year 2016
Employer School District Of Laveen Elementary
Job Title Associate Instructional Sped
Name Anderson Patricia
Annual Wage $15,261

Anderson Patricia A

State AL
Calendar Year 2018
Employer Real Estate Commission
Name Anderson Patricia A
Annual Wage $137,088

Anderson Patricia A

State AL
Calendar Year 2018
Employer Human Resources
Name Anderson Patricia A
Annual Wage $58,310

Anderson Patricia A

State AL
Calendar Year 2017
Employer Real Estate Commission
Name Anderson Patricia A
Annual Wage $137,088

Anderson Patricia A

State AL
Calendar Year 2017
Employer Human Resources
Name Anderson Patricia A
Annual Wage $46,502

Anderson Patricia

State CO
Calendar Year 2017
Employer City of Denver
Name Anderson Patricia
Annual Wage $81,029

Anderson Patricia A

State AL
Calendar Year 2016
Employer Real Estate Commission
Name Anderson Patricia A
Annual Wage $132,228

Anderson Patricia A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anderson Patricia A
Annual Wage $17,316

Anderson Patricia L

State CT
Calendar Year 2018
Employer State Bd Of Ed
Name Anderson Patricia L
Annual Wage $46,789

Anderson Patricia M

State FL
Calendar Year 2017
Employer Dept Of Veterans Affairs - Div Of Admin
Name Anderson Patricia M
Annual Wage $43,470

Anderson Patricia D

State FL
Calendar Year 2017
Employer Dept Of Elder Affairs
Name Anderson Patricia D
Annual Wage $29,474

Anderson Patricia R

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Anderson Patricia R
Annual Wage $37,063

Anderson Patricia

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Anderson Patricia
Annual Wage $22,047

Anderson Patricia L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Anderson Patricia L
Annual Wage $40,455

Anderson Amy Patricia

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Anderson Amy Patricia
Annual Wage $44,782

Anderson Patricia K

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Anderson Patricia K
Annual Wage $69,770

Anderson Patricia F

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Anderson Patricia F
Annual Wage $28,258

Anderson Patricia A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Anderson Patricia A
Annual Wage $23,286

Anderson Patricia

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Anderson Patricia
Annual Wage $5,970

Anderson Patricia M

State FL
Calendar Year 2016
Employer Dept Of Veterans Affairs - Div Of Admin
Name Anderson Patricia M
Annual Wage $43,311

Anderson Patricia D

State FL
Calendar Year 2016
Employer Dept Of Elder Affairs
Name Anderson Patricia D
Annual Wage $38,490

Anderson Patricia L

State CT
Calendar Year 2018
Employer Board Of Regents
Name Anderson Patricia L
Annual Wage $5,004

Anderson Patricia R

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Anderson Patricia R
Annual Wage $38,183

Anderson Patricia K

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Anderson Patricia K
Annual Wage $68,404

Anderson Patricia C

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Anderson Patricia C
Annual Wage $38,474

Anderson Patricia A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Anderson Patricia A
Annual Wage $22,790

Anderson Patricia

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Anderson Patricia
Annual Wage $13,318

Anderson Patricia M

State FL
Calendar Year 2015
Employer Dept Of Veterans Affairs - Div Of Admin
Name Anderson Patricia M
Annual Wage $41,400

Anderson Patricia D

State FL
Calendar Year 2015
Employer Dept Of Elder Affairs
Name Anderson Patricia D
Annual Wage $42,074

Anderson Patricia

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Anderson Patricia
Annual Wage $20,879

Anderson Patricia L

State DE
Calendar Year 2015
Employer Legis/general Assembly/senate
Name Anderson Patricia L
Annual Wage $42,745

Anderson Patricia A

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Anderson Patricia A
Annual Wage $63,821

Anderson Patricia R

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Anderson Patricia R
Annual Wage $52,222

Anderson Patricia

State CT
Calendar Year 2018
Employer Town Of New Milford
Name Anderson Patricia
Annual Wage $50,022

Anderson Patricia L

State CT
Calendar Year 2018
Employer State Department Of Education
Name Anderson Patricia L
Annual Wage $91,720

Anderson Patricia

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Anderson Patricia
Annual Wage $21,693

Anderson Patricia A

State AL
Calendar Year 2016
Employer Human Resources
Name Anderson Patricia A
Annual Wage $46,502

Patricia L Anderson

Name Patricia L Anderson
Address 7939 S Sacramento Ave Chicago IL 60652 -1613
Telephone Number 773-863-5921
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 104 Larkspur Dr Catlin IL 61817 -9625
Phone Number 217-427-5965
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia K Anderson

Name Patricia K Anderson
Address 504 E Elk Dr Mahomet IL 61853 -3330
Phone Number 217-586-2454
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 1830 Victoria Dr Pekin IL 61554 -1958
Phone Number 309-347-5032
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 1505 Westhampton Trce Belleville IL 62220 -2881
Phone Number 618-355-0212
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia C Anderson

Name Patricia C Anderson
Address 405 N 3rd St Hutsonville IL 62433 -1011
Phone Number 618-563-4517
Mobile Phone 618-971-8016
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 10768 S Langley Ave Chicago IL 60628 -3811
Phone Number 773-253-7475
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 2607 W 81st Pl Chicago IL 60652-2837 -2837
Phone Number 773-471-1068
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Anderson

Name Patricia A Anderson
Address 5555 N Sheridan Rd Chicago IL 60640-1601 APT 229-1615
Phone Number 773-989-3287
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M Anderson

Name Patricia M Anderson
Address 3235 Horseshoe Bnd Rockford IL 61109 -6105
Phone Number 815-909-8732
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991160278
Application Date 2004-03-04
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3131 Slaton Dr NW 23 ATLANTA GA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 2000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28930620054
Application Date 2008-01-09
Contributor Occupation SECRETARY
Contributor Employer SSC SERVICE SOLUTIONS
Organization Name SSC Service Solutions
Contributor Gender F
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 1108 BOB KIRBY Rd KNOXVILLE TN

ANDERSON, PATRICIA A

Name ANDERSON, PATRICIA A
Amount 2000.00
To Sandy Lyons (R)
Year 2004
Transaction Type 15
Filing ID 24990967063
Application Date 2004-03-16
Contributor Occupation homemaker
Contributor Employer self
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Sandy Lyons for Congress
Seat federal:house
Address 332 20th Ave Pl NW HICKORY NC

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 1101.00
To Republican Party of Minnesota
Year 2012
Transaction Type 15
Filing ID 12951282405
Application Date 2012-02-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Minnesota
Address 5 Apple Orchard Court DELLWOOD MN

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970794301
Application Date 2011-10-17
Organization Name Wtas LLC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 217 Talahi Rd SE VIENNA WA

ANDERSON, PATRICIA A

Name ANDERSON, PATRICIA A
Amount 1000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940550098
Application Date 2006-10-02
Contributor Occupation Homemaker
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2660 Peachtree Rd ATLANTA GA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 600.00
To Bob Schaffer (R)
Year 2004
Transaction Type 15
Filing ID 24020823010
Application Date 2004-09-02
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for Senate
Seat federal:senate

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 500.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 25020422187
Application Date 2005-09-27
Contributor Occupation PROFESSOR
Contributor Employer MACALESTER
Organization Name Macalester
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 500.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020282074
Application Date 2010-03-31
Contributor Occupation MANAGER
Contributor Employer NALL HILLS GROOMING
Organization Name Nall Hills Grooming
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020213104
Application Date 2011-04-26
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 500.00
To CITIZENS FOR A FAIR SHARE
Year 2004
Application Date 2004-10-28
Contributor Occupation PHYSICIAN
Recipient Party I
Recipient State FL
Committee Name CITIZENS FOR A FAIR SHARE

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 400.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990194794
Application Date 2007-06-15
Contributor Occupation Vice President, Sale
Contributor Employer GE Commercial Finance
Contributor Gender F
Committee Name General Electric
Address 901 Main Ave Ste 800 NORWALK CT

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931245463
Application Date 2008-03-19
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 119 S Adams St BURLINGTON IA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Republican Central Cmte of Nevada
Year 2006
Transaction Type 15
Filing ID 25971380165
Application Date 2005-09-08
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address 1720 Ruby View Dr ELKO NV

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Republican Central Cmte of Nevada
Year 2006
Transaction Type 15
Filing ID 26920010057
Application Date 2006-02-02
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address 1720 Ruby View Dr ELKO NV

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915694
Application Date 2008-02-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7800 Southwest Parkway AUSTIN TX

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Sean P. Duffy (R)
Year 2010
Transaction Type 15
Filing ID 10930303948
Application Date 2009-11-24
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State WI
Committee Name Duffy for Congress
Seat federal:house

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To American Bankers Assn
Year 2010
Transaction Type 15
Filing ID 29992215773
Application Date 2009-05-29
Contributor Occupation Director
Contributor Employer McHenry Savings Bank
Contributor Gender F
Committee Name American Bankers Assn
Address 353 Bank Dr MCHENRY IL

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971314822
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 E Huron St Apt 3604 CHICAGO IL

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 250.00
To Republican Central Cmte of Nevada
Year 2006
Transaction Type 15
Filing ID 25980599882
Application Date 2005-06-14
Contributor Gender F
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address 1720 Ruby View Dr ELKO NV

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 242.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990052512
Application Date 2004-10-06
Contributor Occupation Insurance
Contributor Employer RPS
Contributor Gender F
Committee Name America Coming Together
Address 952 W Barry Ave CHICAGO IL

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 225.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10991263784
Application Date 2010-08-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Committee Name Moveon.org
Address 220 Sherman St NW OLYMPIA WA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 200.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020421625
Application Date 2009-09-22
Contributor Occupation MANAGER
Contributor Employer NALL HILLS GROOMING
Organization Name Nall Hills Grooming
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 200.00
To KANSAS REPUBLICAN PARTY
Year 2006
Application Date 2005-07-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State KS
Committee Name KANSAS REPUBLICAN PARTY
Address 23126 W 71ST TERR SHAWNEE MISSION KS

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 200.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 27020191535
Application Date 2007-05-15
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 200.00
To Democracy for America
Year 2012
Transaction Type 15e
Filing ID 12952176687
Application Date 2012-05-25
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Committee Name Democracy for America
Address 220 Sherman St NW OLYMPIA WA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 200.00
To JORDAN, NICK
Year 2004
Application Date 2004-06-26
Recipient Party R
Recipient State KS
Seat state:upper

ANDERSON, PATRICIA A

Name ANDERSON, PATRICIA A
Amount 200.00
To Kansas Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 24990187876
Application Date 2003-12-22
Contributor Occupation Homemaker / Pastor
Contributor Employer Olathe Bible Church
Organization Name Olathe Bible Church
Contributor Gender F
Recipient Party R
Committee Name Kansas Republican State Cmte
Address 2113 S Kenwood St OLATHE KS

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 100.00
To KLINE, PHILL
Year 2004
Application Date 2004-03-26
Recipient Party R
Recipient State KS
Seat state:office

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 100.00
To KLINE, PHILL
Year 2006
Application Date 2005-12-22
Recipient Party R
Recipient State KS
Seat state:office
Address 23126 W 71ST TERR SHAWNEE MISSION KS

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 100.00
To SMILEY JR, M J (MERT)
Year 2010
Application Date 2009-03-20
Recipient Party R
Recipient State LA
Seat state:lower
Address 18170 KENNER DR PRAIVIEVILLE LA

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-08-28
Contributor Occupation CUSTOMER SERVICE REP -- HC00 - HEALTH CARE -
Contributor Employer AURORA HEALTH CARE
Organization Name AURORA HEALTH CARE
Recipient Party R
Recipient State WI
Seat state:governor
Address W2224 OAK RIDGE AVE EAST TROY WI

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-02-06
Contributor Occupation DIRECTOR SUPPLY AREA DEVELOPM
Contributor Employer PANHANDLE ENERGY
Recipient Party R
Recipient State TX
Seat state:governor

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 50.00
To OCONNOR, KAY
Year 2006
Application Date 2005-04-27
Recipient Party R
Recipient State KS
Seat state:upper
Address 23126 W 71ST TER SHAWNEE MISSION KS

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 50.00
To OCONNOR, KAY
Year 2004
Application Date 2003-11-12
Recipient Party R
Recipient State KS
Seat state:upper

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-06-09
Organization Name AURORA HEALTH CARE
Recipient Party R
Recipient State WI
Seat state:governor
Address W2224 OAK RIDGE AVE EAST TROY WI

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 50.00
To FITZGERALD, KEITH
Year 20008
Application Date 2007-12-29
Recipient Party D
Recipient State FL
Seat state:lower
Address 6580 41ST CT EAST SARASOTA FL

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 50.00
To WHITMER, GRETCHEN
Year 2010
Application Date 2009-09-25
Contributor Occupation ADMINISTRATOR
Contributor Employer KELLEY CAWTHORNE
Recipient Party D
Recipient State MI
Seat state:upper
Address 124 W BERRY LANSING MI

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 30.00
To JACKSON, RICHARD J
Year 20008
Application Date 2008-03-25
Recipient Party D
Recipient State FL
Seat state:lower
Address 6580 41ST CT E SARASOTA FL

ANDERSON, PATRICIA

Name ANDERSON, PATRICIA
Amount 25.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-06-09
Recipient Party D
Recipient State IA
Seat state:governor
Address 119 S ADAMS ST BURLINGTON IA

ANDERSON ROBERT E & PATRICIA E

Name ANDERSON ROBERT E & PATRICIA E
Address 12711 North Star Drive North Royalton OH 44133
Value 40800
Usage Single Family Dwelling

ANDERSON FRANCIS & PATRICIA

Name ANDERSON FRANCIS & PATRICIA
Physical Address 890 MAPLE AVENUE
Owner Address 890 MAPLE AVE
Sale Price 0
Ass Value Homestead 154100
County camden
Address 890 MAPLE AVENUE
Value 185100
Net Value 185100
Land Value 31000
Prior Year Net Value 185100
Transaction Date 2006-03-02
Property Class Farm (Regular) of Petroleum Refineries
Price 0

ANDERSON BLAIR C & PATRICIA

Name ANDERSON BLAIR C & PATRICIA
Physical Address 23 ROCKRIDGE ROAD
Owner Address 23 ROCKRIDGE ROAD
Sale Price 0
Ass Value Homestead 133700
County passaic
Address 23 ROCKRIDGE ROAD
Value 239800
Net Value 239800
Land Value 106100
Prior Year Net Value 104300
Transaction Date 2013-01-30
Property Class Residential
Year Constructed 1951
Price 0

ANDERSON JOHN H & PATRICIA A T

Name ANDERSON JOHN H & PATRICIA A T
Physical Address 18177 WOLBRETTE CIR, PORT CHARLOTTE, FL 33948
Ass Value Homestead 121259
Just Value Homestead 136659
County Charlotte
Year Built 1979
Area 1658
Applicant Status Wife
Land Code Single Family
Address 18177 WOLBRETTE CIR, PORT CHARLOTTE, FL 33948

ANDERSON JIMMY L & PATRICIA A

Name ANDERSON JIMMY L & PATRICIA A
Physical Address 12736 SAWMILL RD, GROVELAND FL, FL 34736
County Lake
Land Code Vacant Residential
Address 12736 SAWMILL RD, GROVELAND FL, FL 34736

ANDERSON JIMMY L & PATRICIA

Name ANDERSON JIMMY L & PATRICIA
Physical Address 12925 SAWMILL RD, GROVELAND FL, FL 34736
Ass Value Homestead 119252
Just Value Homestead 128624
County Lake
Year Built 1993
Area 2035
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class IV
Address 12925 SAWMILL RD, GROVELAND FL, FL 34736

ANDERSON JIMMY L & PATRICIA

Name ANDERSON JIMMY L & PATRICIA
Physical Address 13015 SAWMILL RD, GROVELAND FL, FL 34736
County Lake
Land Code Vacant Residential
Address 13015 SAWMILL RD, GROVELAND FL, FL 34736

ANDERSON JAMES S JR + PATRICIA

Name ANDERSON JAMES S JR + PATRICIA
Physical Address 8160 SUMMERLIN VILLAGE CIR, FORT MYERS, FL 33919
Owner Address APT 507, FORT MYERS, FL 33919
Sale Price 62000
Sale Year 2012
County Lee
Year Built 1990
Area 763
Land Code Condominiums
Address 8160 SUMMERLIN VILLAGE CIR, FORT MYERS, FL 33919
Price 62000

ANDERSON GORDON & PATRICIA

Name ANDERSON GORDON & PATRICIA
Physical Address 325 RANCHWOOD DR, LEESBURG FL, FL 34748
Ass Value Homestead 146664
Just Value Homestead 146664
County Lake
Year Built 1999
Area 1990
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 325 RANCHWOOD DR, LEESBURG FL, FL 34748

ANDERSON GEORGE L & PATRICIA C

Name ANDERSON GEORGE L & PATRICIA C
Physical Address 72 FAIRWAY DR, ORMOND BEACH, FL 32176
Ass Value Homestead 180148
Just Value Homestead 186065
County Volusia
Year Built 1971
Area 2352
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 72 FAIRWAY DR, ORMOND BEACH, FL 32176

ANDERSON FREDDY RAY & PATRICIA

Name ANDERSON FREDDY RAY & PATRICIA
Physical Address 13543 VIRGINIA AVE, ASTATULA FL, FL 34705
Ass Value Homestead 36066
Just Value Homestead 46813
County Lake
Year Built 1957
Area 952
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13543 VIRGINIA AVE, ASTATULA FL, FL 34705

ANDERSON FRANZ E & PATRICIA B

Name ANDERSON FRANZ E & PATRICIA B
Physical Address 1972 ANNISTON DR,, FL
Owner Address 1972 ANNISTON DR, THE VILLAGES, FL 32162
Sale Price 0
Sale Year 2012
Ass Value Homestead 179800
Just Value Homestead 191290
County Sumter
Year Built 2004
Area 1699
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1972 ANNISTON DR,, FL
Price 0

ANDERSON ERIC N & PATRICIA D

Name ANDERSON ERIC N & PATRICIA D
Physical Address 184 YOLANDA WAY SW,, FL
Owner Address 184 SW YOLONDA WAY, LAKE CITY, FL 32024
Ass Value Homestead 54291
Just Value Homestead 60800
County Columbia
Year Built 1978
Area 1231
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 184 YOLANDA WAY SW,, FL

ANDERSON EARL + PATRICIA

Name ANDERSON EARL + PATRICIA
Physical Address 912 PANDA DR, LEHIGH ACRES, FL 33974
Owner Address 906 BOXWOOD DR, LEWISVILLE, TX 75067
County Lee
Land Code Vacant Residential
Address 912 PANDA DR, LEHIGH ACRES, FL 33974

ANDERSON FRANCIS & PATRICIA

Name ANDERSON FRANCIS & PATRICIA
Physical Address 890 MAPLE AVENUE
Owner Address 890 MAPLE AVENUE
Sale Price 0
Ass Value Homestead 0
County camden
Address 890 MAPLE AVENUE
Value 3600
Net Value 3600
Land Value 3600
Prior Year Net Value 3600
Transaction Date 2012-10-02
Property Class Farm (Qualified)
Price 0

ANDERSON DOYLE E + PATRICIA L

Name ANDERSON DOYLE E + PATRICIA L
Physical Address 2962 YORK RD, SAINT JAMES CITY, FL 33956
Owner Address 4311 MARKS RD, MEDINA, OH 44256
County Lee
Year Built 1986
Area 1900
Land Code Mobile Homes
Address 2962 YORK RD, SAINT JAMES CITY, FL 33956

ANDERSON DONALD L & PATRICIA L

Name ANDERSON DONALD L & PATRICIA L
Physical Address 1123 ARBOR GLEN CIR, WINTER SPRINGS, FL 32708
Owner Address 1123 ARBOR GLEN CIR, WINTER SPRINGS, FL 32708
Ass Value Homestead 256854
Just Value Homestead 268026
County Seminole
Year Built 1992
Area 2929
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1123 ARBOR GLEN CIR, WINTER SPRINGS, FL 32708

ANDERSON DONALD A & PATRICIA L

Name ANDERSON DONALD A & PATRICIA L
Physical Address 418 HAWTHORNE BLVD, LEESBURG FL, FL 34748
Sale Price 41000
Sale Year 2012
Ass Value Homestead 40422
Just Value Homestead 40422
County Lake
Year Built 1975
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 418 HAWTHORNE BLVD, LEESBURG FL, FL 34748
Price 41000

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 6 S MAIN AVE, LAKE PLACID, FL 33852
Owner Address 15 S MAIN ST, LAKE PLACID, FL 33852
County Highlands
Year Built 1982
Area 1693
Land Code Professional service buildings
Address 6 S MAIN AVE, LAKE PLACID, FL 33852

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 5108 MAGNOLIA PL, SEBRING, FL 33872
Owner Address 5108 MAGNOLIA PL, SEBRING, FL 33872
Ass Value Homestead 230691
Just Value Homestead 230691
County Highlands
Year Built 2005
Area 3315
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5108 MAGNOLIA PL, SEBRING, FL 33872

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 8929 MANTUA DR, SEBRING, FL 33872
Owner Address 5108 MAGNOLIA AV, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 8929 MANTUA DR, SEBRING, FL 33872

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 8935 MANTUA DR, SEBRING, FL 33872
Owner Address 5108 MAGNOLIA AV, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 8935 MANTUA DR, SEBRING, FL 33872

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 8762 CAPILLA ST, SEBRING, FL 33872
Owner Address 5108 MAGNOLIA AV, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 8762 CAPILLA ST, SEBRING, FL 33872

ANDERSON DALE C + PATRICIA R

Name ANDERSON DALE C + PATRICIA R
Physical Address 8756 CAPILLA ST, SEBRING, FL 33872
Owner Address 5108 MAGNOLIA AV, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 8756 CAPILLA ST, SEBRING, FL 33872

ANDERSON CLEO E JR + PATRICIA

Name ANDERSON CLEO E JR + PATRICIA
Physical Address 1820 MALONE ST, LEHIGH ACRES, FL 33936
Owner Address 7818 RILEY RD, SOUTHPORT, FL 32409
Sale Price 51000
Sale Year 2012
County Lee
Year Built 1973
Area 2156
Land Code Single Family
Address 1820 MALONE ST, LEHIGH ACRES, FL 33936
Price 51000

ANDERSON AVANTI SR & PATRICIA

Name ANDERSON AVANTI SR & PATRICIA
Physical Address 1768 FOGGY DAY DR, MIDDLEBURG, FL 32068
Owner Address 1768 FOGGY DAY DR, MIDDLEBURG, FL 32068
Sale Price 214900
Sale Year 2012
County Clay
Year Built 2012
Area 3097
Land Code Single Family
Address 1768 FOGGY DAY DR, MIDDLEBURG, FL 32068
Price 214900

ANDERSON ARTHUR JR & PATRICIA

Name ANDERSON ARTHUR JR & PATRICIA
Physical Address 95291 AMELIA NATIONAL PKWY, FERNANDINA BEACH, FL 32034
Owner Address 40 CAPTAINS COVE RD, INGLIS, FL 34449
Sale Price 39000
Sale Year 2013
County Nassau
Land Code Vacant Residential
Address 95291 AMELIA NATIONAL PKWY, FERNANDINA BEACH, FL 32034
Price 39000

ANDERSON AMY PATRICIA

Name ANDERSON AMY PATRICIA
Physical Address 5728 CRAINDALE DR, ORLANDO, FL 32819
Owner Address 5728 CRAINDALE DR, ORLANDO, FLORIDA 32819
Ass Value Homestead 303712
Just Value Homestead 323419
County Orange
Year Built 1993
Area 3450
Land Code Single Family
Address 5728 CRAINDALE DR, ORLANDO, FL 32819

ANDERSON DOYLE + PATRICIA

Name ANDERSON DOYLE + PATRICIA
Physical Address 13831 SILVERTON LN, BOKEELIA, FL 33922
Owner Address 4311 MARKS RD, MEDINA, OH 44256
County Lee
Land Code Vacant Residential
Address 13831 SILVERTON LN, BOKEELIA, FL 33922

ANDERSON ALFRED C & PATRICIA

Name ANDERSON ALFRED C & PATRICIA
Physical Address 9085 PINEHAVEN WAY, ENGLEWOOD, FL 34224
Sale Price 85000
Sale Year 2013
County Charlotte
Year Built 2005
Area 1296
Land Code Mobile Homes
Address 9085 PINEHAVEN WAY, ENGLEWOOD, FL 34224
Price 85000

ANDERSON FRANCIS & PATRICIA A

Name ANDERSON FRANCIS & PATRICIA A
Physical Address 275 WHITE HORSE PIKE
Owner Address 890 MAPLE AVENUE
Sale Price 0
Ass Value Homestead 55000
County camden
Address 275 WHITE HORSE PIKE
Value 163300
Net Value 163300
Land Value 108300
Prior Year Net Value 163300
Transaction Date 2007-07-30
Property Class Commercial
Price 0

ANDERSON PATRICIA

Name ANDERSON PATRICIA
Physical Address 31 ARBOR MEADOW DRIVE
Owner Address 31 ARBOR MEADOW DRIVE
Sale Price 10
Ass Value Homestead 121000
County camden
Address 31 ARBOR MEADOW DRIVE
Value 163000
Net Value 163000
Land Value 42000
Prior Year Net Value 163000
Transaction Date 2012-10-04
Property Class Residential
Deed Date 2012-08-09
Sale Assessment 163000
Year Constructed 1973
Price 10

ANDERSON PATRICIA M

Name ANDERSON PATRICIA M
Address 114 S Lexington Avenue Lake SC
Value 15000
Landvalue 15000
Buildingvalue 77950
Landarea 1,481,040 square feet

ANDERSON PATRICIA KAREN

Name ANDERSON PATRICIA KAREN
Address 1311 Tagus Court Punta Gorda FL
Value 929
Landvalue 929
Landarea 9,998 square feet
Type Residential Property

ANDERSON PATRICIA J

Name ANDERSON PATRICIA J
Address Glenview Road Mayfield OH 44143
Value 8200
Usage Residential Vacant

ANDERSON PATRICIA J

Name ANDERSON PATRICIA J
Address 6801 Glenview Road Mayfield OH 44143
Value 43000
Usage Single Family Dwelling

ANDERSON PATRICIA A

Name ANDERSON PATRICIA A
Address 19604 Milan Drive Maple Heights OH 44137
Value 16400
Usage Single Family Dwelling

ANDERSON PATRICIA

Name ANDERSON PATRICIA
Address 23-20 128th Street Queens NY 11356
Value 566000
Landvalue 14147

ANDERSON PATRICIA

Name ANDERSON PATRICIA
Address 22250 Westchester Boulevard Port Charlotte FL
Value 4080
Landvalue 4080
Buildingvalue 43304
Landarea 10,000 square feet
Type Residential Property

ANDERSON M ERIK & ANDERSON C PATRICIA

Name ANDERSON M ERIK & ANDERSON C PATRICIA
Address 32 Emerson Road Severna Park MD 21146
Value 222000
Landvalue 222000
Buildingvalue 164500
Airconditioning yes

ANDERSON LEE C 3RD & PATRICIA HUNT

Name ANDERSON LEE C 3RD & PATRICIA HUNT
Address 306 Gralan Road Catonsville MD
Value 126940
Landvalue 126940

ANDERSON L KERMIT & ANDERSON D PATRICIA

Name ANDERSON L KERMIT & ANDERSON D PATRICIA
Address 8014 Long Hill Road Pasadena MD 21122
Value 111400
Landvalue 111400
Buildingvalue 168100
Airconditioning yes

ANDERSON JOHN H & PATRICIA A T

Name ANDERSON JOHN H & PATRICIA A T
Address 18177 Wolbrette Circle Port Charlotte FL
Value 47122
Landvalue 47122
Buildingvalue 89537
Landarea 26,801 square feet
Type Residential Property

ANDERSON JOHN G & PATRICIA J

Name ANDERSON JOHN G & PATRICIA J
Address 4342 Langston Road Timmonsville SC
Value 16000
Landvalue 16000
Buildingvalue 151894
Landarea 17,424,000 square feet

ANDERSON JACK L & PATRICIA A

Name ANDERSON JACK L & PATRICIA A
Address 767 Bays Drive Malden WV
Value 7500
Landvalue 7500
Buildingvalue 33100
Bedrooms 3
Numberofbedrooms 3

ANDERSON JAMES T & PATRICIA

Name ANDERSON JAMES T & PATRICIA
Physical Address 233 LAKESHORE DR
Owner Address 233 LAKESHORE DR
Sale Price 0
Ass Value Homestead 129700
County passaic
Address 233 LAKESHORE DR
Value 201400
Net Value 201400
Land Value 71700
Prior Year Net Value 201400
Transaction Date 2012-02-01
Property Class Residential
Sale Assessment 97300
Year Constructed 1960
Price 0

ANDERSON GORIE PATRICIA

Name ANDERSON GORIE PATRICIA
Address 6640 Tamarind Drive Bedford Heights OH 44146
Value 23300
Usage Single Family Dwelling

ANDERSON D PATRICIA

Name ANDERSON D PATRICIA
Address 7960 Heather Mist Drive Severn MD 21144
Value 45000
Landvalue 45000
Buildingvalue 162900
Airconditioning yes

ANDERSON C CLYDE & ANDERSON E PATRICIA

Name ANDERSON C CLYDE & ANDERSON E PATRICIA
Address 8140 Orchard Point Road Pasadena MD 21122
Value 358600
Landvalue 358600
Buildingvalue 180700
Airconditioning yes

ANDERSON AVANTI SR & PATRICIA

Name ANDERSON AVANTI SR & PATRICIA
Address 1768 Foggy Day Drive Middleburg FL
Value 23500
Landvalue 23500
Buildingvalue 155420
Landarea 6,600 square feet
Type Residential Property
Price 214900

ANDERSON ALFRED C & PATRICIA

Name ANDERSON ALFRED C & PATRICIA
Address 9085 Pinehaven Way Englewood FL
Value 26775
Landvalue 26775
Buildingvalue 49491
Landarea 7,529 square feet
Type Residential Property
Price 85000

ANDERSON A PATRICIA REVOCABLE TRUST

Name ANDERSON A PATRICIA REVOCABLE TRUST
Address 6413 Sierra Street Glendale AZ 85304
Value 16400
Landvalue 16400

ANDERSON A BARBER & PATRICIA D TROUTMAN

Name ANDERSON A BARBER & PATRICIA D TROUTMAN
Address 3057 Kenville Lane Decatur GA 30034
Value 31700
Landvalue 31700
Buildingvalue 68300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 77900

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Address 353 GATES AVENUE, NY 11216
Value 538000
Full Value 538000
Block 1807
Lot 87
Stories 2

ANDERSON PATRICIA

Name ANDERSON PATRICIA
Address 23-20 128 STREET, NY 11356
Value 561000
Full Value 561000
Block 4231
Lot 43
Stories 1.5

ANDERSON , PATRICIA A

Name ANDERSON , PATRICIA A
Address 60 JACQUES AVENUE, NY 10306
Value 437000
Full Value 437000
Block 3637
Lot 76
Stories 2.5

ANDERSON , PATRICIA

Name ANDERSON , PATRICIA
Address 119-21 197 STREET, NY 11412
Value 507000
Full Value 507000
Block 12653
Lot 53
Stories 2

ANDERSON PATRICIA & HAMMOND DERRICK

Name ANDERSON PATRICIA & HAMMOND DERRICK
Physical Address 232 WOODLAWN AVE
Owner Address 232 WOODLAWN AVE
Sale Price 1
Ass Value Homestead 53900
County mercer
Address 232 WOODLAWN AVE
Value 65900
Net Value 65900
Land Value 12000
Prior Year Net Value 65900
Transaction Date 2010-04-07
Property Class Residential
Deed Date 2009-12-30
Sale Assessment 65900
Year Constructed 1920
Price 1

ANDERSON PATRICIA

Name ANDERSON PATRICIA
Physical Address 33 GILBERT PL
Owner Address 33 GILBERT PL
Sale Price 291000
Ass Value Homestead 84500
County passaic
Address 33 GILBERT PL
Value 163100
Net Value 163100
Land Value 78600
Prior Year Net Value 163100
Transaction Date 2005-10-19
Property Class Residential
Deed Date 2005-06-30
Sale Assessment 140800
Year Constructed 1961
Price 291000

ANDERSON GEORGE O JR & PATRICIA

Name ANDERSON GEORGE O JR & PATRICIA
Address 1401 S Mccall Road Building B #102 Englewood FL
Type Residential Property

ANDERSON ALBIN E & PATRICIA A

Name ANDERSON ALBIN E & PATRICIA A
Physical Address 34636 ROSEBUD ROW, ZEPHYRHILLS, FL 33541
Owner Address 34636 ROSEBUD ROW, ZEPHYRHILLS, FL 33541
Ass Value Homestead 37957
Just Value Homestead 37957
County Pasco
Year Built 1981
Area 1864
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 34636 ROSEBUD ROW, ZEPHYRHILLS, FL 33541

Patricia E. Anderson

Name Patricia E. Anderson
Doc Id 07220540
City Baltimore MD
Designation us-only
Country US

Patricia E. Anderson

Name Patricia E. Anderson
Doc Id 07235355
City Baltimore MD
Designation us-only
Country US

Patricia E. Anderson

Name Patricia E. Anderson
Doc Id 07264924
City Baltimore MD
Designation us-only
Country US

Patricia E. Anderson

Name Patricia E. Anderson
Doc Id 07267943
City Baltimore MD
Designation us-only
Country US

Patricia Anne Anderson

Name Patricia Anne Anderson
Doc Id 08192687
City Mason OH
Designation us-only
Country US

Patricia Anne Anderson

Name Patricia Anne Anderson
Doc Id 07977101
City Mason OH
Designation us-only
Country US

Patricia Anne Anderson

Name Patricia Anne Anderson
Doc Id 07709265
City Mason OH
Designation us-only
Country US

Patricia Anderson

Name Patricia Anderson
Doc Id D0525898
City Toronto, Ontario
Designation us-only
Country CA

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Type Democrat Voter
State AZ
Address 1505 S. BROWN AVE, TUCSON, AZ 85710
Phone Number 520-722-1157
Email Address [email protected]

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Type Republican Voter
State AZ
Address 2608 W CEZANNE CIR, TUCSON, AZ 85741
Phone Number 520-419-1990
Email Address [email protected]

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Type Voter
State AZ
Address 722 E RIVIERA DR, CHANDLER, AZ 85249
Phone Number 480-272-9462
Email Address [email protected]

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Type Republican Voter
State AR
Address 311 S 16 STREET, FORT SMITH, AR 72901
Phone Number 479-782-5059
Email Address [email protected]

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Type Independent Voter
State AL
Address 1118 DUNFORD AVE, AUBURN, AL 36832
Phone Number 334-663-4690
Email Address [email protected]

Patricia L Anderson

Name Patricia L Anderson
Visit Date 4/13/10 8:30
Appointment Number U45299
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/24/12 7:30
Appt End 10/24/12 23:59
Total People 253
Last Entry Date 10/9/12 18:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U71048
Type Of Access VA
Appt Made 1/12/10 15:50
Appt Start 1/16/10 10:30
Appt End 1/16/10 23:59
Total People 378
Last Entry Date 1/12/10 15:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U74900
Type Of Access VA
Appt Made 1/26/10 12:44
Appt Start 1/29/10 12:00
Appt End 1/29/10 23:59
Total People 141
Last Entry Date 1/26/10 12:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

PATRICIA L ANDERSON

Name PATRICIA L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U56433
Type Of Access VA
Appt Made 11/17/09 14:05
Appt Start 11/18/09 7:30
Appt End 11/18/09 23:59
Total People 97
Last Entry Date 11/17/09 14:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA H ANDERSON

Name PATRICIA H ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U56600
Type Of Access VA
Appt Made 11/17/09 8:38
Appt Start 11/20/09 8:00
Appt End 11/20/09 23:59
Total People 47
Last Entry Date 11/17/09 8:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U43145
Type Of Access VA
Appt Made 10/2/09 7:32
Appt Start 10/3/09 10:30
Appt End 10/3/09 23:59
Total People 284
Last Entry Date 10/2/09 7:41
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA M ANDERSON

Name PATRICIA M ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U43160
Type Of Access VA
Appt Made 10/2/09 9:30
Appt Start 10/3/09 11:00
Appt End 10/3/09 23:59
Total People 223
Last Entry Date 10/2/09 9:39
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U19284
Type Of Access VA
Appt Made 6/29/10 14:14
Appt Start 7/2/10 9:00
Appt End 7/2/10 23:59
Total People 307
Last Entry Date 6/29/10 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/28/10 14:21
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/28/10 14:21
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA L ANDERSON

Name PATRICIA L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U32992
Type Of Access VA
Appt Made 8/9/2010 19:43
Appt Start 8/17/2010 11:00
Appt End 8/17/2010 23:59
Total People 318
Last Entry Date 8/9/2010 19:43
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA K ANDERSON

Name PATRICIA K ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U37015
Type Of Access VA
Appt Made 8/27/2010 14:43
Appt Start 8/27/2010 15:00
Appt End 8/27/2010 23:59
Total People 4
Last Entry Date 8/27/2010 14:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA L ANDERSON

Name PATRICIA L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U50627
Type Of Access VA
Appt Made 10/15/10 8:01
Appt Start 10/26/10 7:30
Appt End 10/26/10 23:59
Total People 348
Last Entry Date 10/15/10 8:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR - ADD ON/
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U66622
Type Of Access VA
Appt Made 12/9/10 15:40
Appt Start 12/15/10 9:00
Appt End 12/15/10 23:59
Total People 186
Last Entry Date 12/9/10 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U68968
Type Of Access VA
Appt Made 12/16/10 12:06
Appt Start 12/21/10 15:30
Appt End 12/21/10 23:59
Total People 189
Last Entry Date 12/16/10 12:05
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U74900
Type Of Access VA
Appt Made 01/26/2010
Appt Start 01/29/2010
Appt End 01/29/2010
Total People 141
Last Entry Date 01/26/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U73294
Type Of Access VA
Appt Made 1/7/2011 11:30
Appt Start 1/20/2011 10:30
Appt End 1/20/2011 23:59
Total People 435
Last Entry Date 1/7/2011 11:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U84075
Type Of Access VA
Appt Made 2/18/11 17:58
Appt Start 2/22/11 9:30
Appt End 2/22/11 23:59
Total People 289
Last Entry Date 2/18/11 17:58
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Patricia S Anderson

Name Patricia S Anderson
Visit Date 4/13/10 8:30
Appointment Number U94501
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 7:30
Appt End 3/31/11 23:59
Total People 350
Last Entry Date 3/24/11 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Patricia K Anderson

Name Patricia K Anderson
Visit Date 4/13/10 8:30
Appointment Number U41378
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/13/2011 11:05
Appt End 9/13/2011 23:59
Total People 2
Last Entry Date 9/13/2011 11:01
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88416

Patricia C Anderson

Name Patricia C Anderson
Visit Date 4/13/10 8:30
Appointment Number U64883
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/22/2011 19:00
Appt End 12/22/2011 23:59
Total People 280
Last Entry Date 12/7/2011 10:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia J Anderson

Name Patricia J Anderson
Visit Date 4/13/10 8:30
Appointment Number U75535
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 8:30
Appt End 1/27/2012 23:59
Total People 119
Last Entry Date 1/23/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Patricia C Anderson

Name Patricia C Anderson
Visit Date 4/13/10 8:30
Appointment Number U76824
Type Of Access VA
Appt Made 1/27/2012 0:00
Appt Start 2/1/2012 15:00
Appt End 2/1/2012 23:59
Total People 129
Last Entry Date 1/27/2012 17:04
Meeting Location WH
Caller CYNTHIA
Description NSS (staff and their family) Departure Photos
Release Date 05/25/2012 07:00:00 AM +0000

Patricia C Anderson

Name Patricia C Anderson
Visit Date 4/13/10 8:30
Appointment Number U84183
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/2/2012 12:00
Appt End 3/2/2012 23:59
Total People 285
Last Entry Date 2/27/2012 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Patricia C Anderson

Name Patricia C Anderson
Visit Date 4/13/10 8:30
Appointment Number U87553
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/10/2012 10:00
Appt End 3/10/2012 23:59
Total People 271
Last Entry Date 3/8/2012 14:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Patricia C Anderson

Name Patricia C Anderson
Visit Date 4/13/10 8:30
Appointment Number U89822
Type Of Access VA
Appt Made 3/15/2012 0:00
Appt Start 3/17/2012 10:00
Appt End 3/17/2012 23:59
Total People 237
Last Entry Date 3/15/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Patricia J Anderson

Name Patricia J Anderson
Visit Date 4/13/10 8:30
Appointment Number U15732
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 10:30
Appt End 6/30/2012 23:59
Total People 300
Last Entry Date 6/14/2012 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Patricia J Anderson

Name Patricia J Anderson
Visit Date 4/13/10 8:30
Appointment Number U15733
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 11:00
Appt End 6/30/2012 23:59
Total People 241
Last Entry Date 6/14/2012 11:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Patricia J Anderson

Name Patricia J Anderson
Visit Date 4/13/10 8:30
Appointment Number U15764
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 13:00
Appt End 6/30/2012 23:59
Total People 273
Last Entry Date 6/14/2012 12:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U76465
Type Of Access VA
Appt Made 1/20/2011 11:33
Appt Start 1/20/2011 11:35
Appt End 1/20/2011 23:59
Total People 3
Last Entry Date 1/20/2011 11:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U71048
Type Of Access VA
Appt Made 01/12/2010
Appt Start 01/16/2010
Appt End 01/16/2010
Total People 378
Last Entry Date 01/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car FORD ESCAPE
Year 2007
Address 281 Kings Pointe Dr, Delano, MN 55328-4518
Vin 1FMYU03127KA93142

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET COBALT
Year 2007
Address 2286 White Pines Dr, Pensacola, FL 32526-9052
Vin 1G1AK15F377342294

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET COBALT
Year 2007
Address 10424 SPOTTED FAWN LN, JACKSONVILLE, FL 32257-4778
Vin 1G1AK15F977181854

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET HHR 2WD 4DR LT
Year 2007
Address 2412 COLLIER DR, MCKINNEY, TX 75071-3166
Vin 3GNDA23D77S624901

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA ACCORD
Year 2007
Address 3818 PRAIRIE RD, SAINT PAUL, MN 55110-4823
Vin 1HGCM66837A024803

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET COBALT
Year 2007
Address 515 OAK GROVE DR, JACKSON, MS 39212-3321
Vin 1G1AK55F177185453

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car BMW Z4
Year 2007
Address 1903 Petit Bois St N, Jackson, MS 39211-6708
Vin 4USBU33577LW72002
Phone 601-981-6180

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HYUNDAI ENTOURAGE
Year 2007
Address 125 11TH AVE N, SAFETY HARBOR, FL 34695
Vin KNDMC233X76025084

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET AVEO
Year 2007
Address 609 GILBERT ST, COLUMBUS, OH 43205-2616
Vin KL1TD56647B077874

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car TOYOTA YARIS
Year 2007
Address 5513 CHARBAR DR, PENSACOLA, FL 32526-6508
Vin JTDBT923771070496

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car NISSAN MURANO
Year 2007
Address 167 SHANTY LN, WORTHINGTON, WV 26591-9092
Vin JN8AZ08W27W638524

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA CR-V
Year 2007
Address 5816 DORAL DR, SARASOTA, FL 34243-3855
Vin JHLRE48727C085839

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA CR-V
Year 2007
Address 8281 WOODGROVE RD, JACKSONVILLE, FL 32256-7316
Vin JHLRE48737C090340

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car PONTIAC VIBE
Year 2007
Address 301 AVENUE H, EL CAMPO, TX 77437-3917
Vin 5Y2SL65897Z413753
Phone 979-543-2553

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 478 Cushing Rd, Saint Paul, NE 68873-3418
Vin 4JGBB86E67A226600
Phone 308-754-4830

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car TOYOTA CAMRY
Year 2007
Address 7214 NUTMEG LN, DALLAS, TX 75249-1540
Vin 4T1BE46K37U563908

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET HHR
Year 2007
Address 5319 ACUFF RD, LUBBOCK, TX 79403-5003
Vin 3GNDA23P17S570313

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 8895 County Highway 44, Upper Sandsky, OH 43351-9110
Vin 47CTDEN297G523994
Phone 419-294-1518

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET HHR
Year 2007
Address 2219 W BODEB ST, SPRINGFIELD, MO 65802-4908
Vin 3GNDA13D17S604671

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA RIDGELINE
Year 2007
Address 6585 Shoreline Dr, Little Elm, TX 75068-3115
Vin 2HJYK16527H501818

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car TOYOTA COROLLA
Year 2007
Address 5510 CONSTANT SPRING TER, LAUDERHILL, FL 33319-5109
Vin 1NXBR32E27Z779408

PATRICIA A ANDERSON

Name PATRICIA A ANDERSON
Car TOYO CORO
Year 2007
Address 509 LAKEWOOD DR, TROY, IL 62294-1257
Vin 1NXBR32E37Z906604

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA CIVIC
Year 2007
Address 3903 HEIDI DR, HIGH POINT, NC 27265-9642
Vin 1HGFA15827L009644

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car HONDA CIVIC
Year 2007
Address 1170 CROSSING RIDGE TRL, SUN PRAIRIE, WI 53590-1236
Vin 1HGFA16847L011328
Phone 608-825-3034

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 25122 S SARDIS RD, BAUXITE, AR 72011-9514
Vin 1J4GA39157L116368

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1061 GARY LN, FALLON, NV 89406-3623
Vin 1J4GA39187L173292

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car JEEP COMPASS
Year 2007
Address 7803 SWIFTRUN RD, COLORADO SPGS, CO 80920-7123
Vin 1J8FF47W27D179972

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car JEEP COMPASS
Year 2007
Address HC 69 Box 36, Frametown, WV 26623-9300
Vin 1J8FF47W97D158049

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car CHEVROLET HHR
Year 2007
Address 1324 Hamilton Ave, Clifton Forge, VA 24422-1426
Vin 3GNDA23P17S555925
Phone 757-432-0006

PATRICIA ANDERSON

Name PATRICIA ANDERSON
Car TOYOTA 4RUNNER
Year 2007
Address 1212 Concho Dr, Benbrook, TX 76126-4247
Vin JTEZU14R378077589
Phone 817-921-5050

Anderson, Patricia

Name Anderson, Patricia
Domain j3ayu4.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain pressuresaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 69h7.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain taiwangtuying.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain cslhcontrol.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 548 Ln Porte Ave Melrose Park IL 60164
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain cnmaozedong.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 548 Ln Porte Ave Melrose Park IL 60164
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain cusbridge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 548 Ln Porte Ave Melrose Park IL 60164
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 12tq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain gamocfx980.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain fgsohu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain un749k.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-20
Update Date 2013-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain scenebv.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain pattianderson.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-04-29
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 9511j.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain deguotafeng.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 1l1uhi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-20
Update Date 2013-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain zdlzsc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-05
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 225 7th Ave Sw Rochester MN 55902
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain ywkerry.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-05
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 225 7th Ave Sw Rochester MN 55902
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain shedzzv.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 180bus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 341 Phillip St Manchester NH 03102
Registrant Country UNITED STATES

Anderson, Patricia

Name Anderson, Patricia
Domain 07o0.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1653 Sugarpine Dr Middleburg FL 32068
Registrant Country UNITED STATES