Patricia Andrews

We have found 335 public records related to Patricia Andrews in 37 states . People found have 2 ethnicities: English and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 41 business registration records connected with Patricia Andrews in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Crossing Guard. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $36,206.


Patricia A Andrews

Name / Names Patricia A Andrews
Age 55
Birth Date 1969
Also Known As Patricia L Andrews
Person 152 Merlin St, Gray, LA 70359
Phone Number 985-580-4549
Possible Relatives


Stephaniejulie Andrews Melancon




Previous Address 151 Merlin St, Gray, LA 70359
138 Cedar Crest Ct, Lafayette, LA 70501
150 Merlin St, Gray, LA 70359
243 Plimsol Ct, Slidell, LA 70460
11585 Harrells Ferry Rd #30-2, Baton Rouge, LA 70816
655 Marie Antoinette St #201, Lafayette, LA 70506
1762 Nellie Dr, Slidell, LA 70458
214 Lakeview Dr #B, Slidell, LA 70458

Patricia S Andrews

Name / Names Patricia S Andrews
Age 57
Birth Date 1967
Also Known As Patrica Andwers
Person 415 RR 1 #415, Washington, OK 73093
Phone Number 405-288-6639
Possible Relatives




A Andrews
Previous Address 27734 Glendale Dr, Washington, OK 73093
3700 Robinson St, Norman, OK 73072
365 RR 3 #365, Blanchard, OK 73010
B415 RR 1, Washington, OK 73093
6001 Expressway, Oklahoma City, OK 73132
415 PO Box, Washington, OK 73093
RR 1 MYERS, Tuttle, OK 73089
RR 1 POB 33A6, Washington, OK 73093
1 RR 1, Washington, OK 73093
33A RR 1, Washington, OK 73093
33A6 RR 1, Washington, OK 73093
12976 PO Box, Oklahoma City, OK 73157
365 PO Box, Blanchard, OK 73010
1 RR 1 MYERS, Tuttle, OK 73089
323 PO Box, Tuttle, OK 73089
Email [email protected]

Patricia J Andrews

Name / Names Patricia J Andrews
Age 57
Birth Date 1967
Also Known As Patricia K Andrews
Person 296 Brandywyne Dr, Boston, MA 02128
Phone Number 617-569-0167
Possible Relatives Henry W Andrewsjr




Previous Address 234 Brandywyne Dr, Boston, MA 02128
49 Bradstreet Ave #49, Revere, MA 02151
97776 PO Box, Las Vegas, NV 89193
2286 Adriatic Dr, Henderson, NV 89074
296 Brandywyne Dr, East Boston, MA 02128

Patricia Ann Andrews

Name / Names Patricia Ann Andrews
Age 59
Birth Date 1965
Person 5330 Doulton Dr, Houston, TX 77033
Phone Number 713-738-8083
Possible Relatives
Natarra Rashaun Andrews
Previous Address 642 Sullivan Dr, Bogalusa, LA 70427
5402 Kenilwood Dr, Houston, TX 77033
8100 Maplecrest Dr #2502, Houston, TX 77072
5110 Northridge Dr, Houston, TX 77033

Patricia Lasell Andrews

Name / Names Patricia Lasell Andrews
Age 62
Birth Date 1962
Also Known As Patric Andrews
Person 3033 Country Club Rd, Denton, TX 76210
Phone Number 940-383-8875
Possible Relatives


Previous Address 3311 Montecito Dr, Denton, TX 76205
1915 Lavers Cir, Delray Beach, FL 33444
3601 Lynchburg Dr, Corinth, TX 76208
3601 Lynchburg Dr, Denton, TX 76208
4200 Golden Cir, Denton, TX 76208
4090 121st Ter, Royal Palm Beach, FL 33411

Patricia Kaye Andrews

Name / Names Patricia Kaye Andrews
Age 63
Birth Date 1961
Also Known As Kaye Andrews
Person 120 Frogmore Plantation Rd #R, Jonesville, LA 71343
Phone Number 318-757-7268
Possible Relatives




Nick Andrews
Previous Address 120 Frogmore Plantation Rd, Ferriday, LA 71334
14 PO Box, Rohwer, AR 71666
1 PO Box, Mc Gehee, AR 71654
428 PO Box, Mc Gehee, AR 71654
279 Panola Dr, Ferriday, LA 71334
9368 Highway 84, Ferriday, LA 71334
115 Airport Rd, Mc Gehee, AR 71654
149 PO Box, Mc Gehee, AR 71654
149H PO Box, Mc Gehee, AR 71654
1249H PO Box, Mc Gehee, AR 71654
Email [email protected]

Patricia L Andrews

Name / Names Patricia L Andrews
Age 64
Birth Date 1960
Person 33 Birch Hill Rd, Blandford, MA 01008
Phone Number 413-532-7005
Possible Relatives
James A Andrewsjr




J Andrews

Previous Address 33 Fuller St, Chicopee, MA 01020
33 Fuller St #1-FL, Chicopee, MA 01020
33 Fuller St #35, Chicopee, MA 01020
Email [email protected]

Patricia W Andrews

Name / Names Patricia W Andrews
Age 64
Birth Date 1960
Person 21919 122nd Ave, Goulds, FL 33170
Phone Number 305-235-9974
Possible Relatives
Previous Address 11327 216th St, Miami, FL 33170
22111 117th Ave, Miami, FL 33170
22111 117th Ave, Goulds, FL 33170

Patricia L Andrews

Name / Names Patricia L Andrews
Age 64
Birth Date 1960
Also Known As Patrica Derosa
Person 2233 Halissee St, Port Saint Lucie, FL 34953
Phone Number 954-785-5209
Possible Relatives

James F Andrewsii



Previous Address 2233 Halissee St, Port St Lucie, FL 34953
10720 Shady Pond Ln, Boca Raton, FL 33428
2152 73rd St, Brooklyn, NY 11204
345 Bay Ridge Pkwy #3H, Brooklyn, NY 11209
705 4th Ave, Pompano Beach, FL 33060
1221 23rd Ave #1, Pompano Beach, FL 33062
1232 1st Ave, Pompano Beach, FL 33060
1004 Curley St, Baltimore, MD 21224
789 45th St, Pompano Beach, FL 33064
1611 6th Ave #3, Pompano Beach, FL 33060
154 38th St #6, Oakland Park, FL 33334

Patricia Carroll Andrews

Name / Names Patricia Carroll Andrews
Age 65
Birth Date 1959
Also Known As Carroll Andrews
Person 6146 Buttonwood Dr, Baton Rouge, LA 70812
Phone Number 225-356-2028
Possible Relatives

Previous Address 7182 Skylark Ave, Baton Rouge, LA 70812
1729 Kaufman St, Baton Rouge, LA 70807
6302 Brierwood Dr, Baton Rouge, LA 70812
6164 Buttonwood Dr, Baton Rouge, LA 70812
Email [email protected]

Patricia L Andrews

Name / Names Patricia L Andrews
Age 66
Birth Date 1958
Also Known As Patti L Andrews
Person 112535 4712 Rd, Muldrow, OK 74948
Phone Number 918-427-7554
Possible Relatives
Previous Address 182-1 RR 4 #182-1, Muldrow, OK 74948
182 RR 4 #182, Muldrow, OK 74948
6511 Fresno St, Fort Smith, AR 72903
5006 Savannah, Fort Smith, OK 00000
Route 4 Mi Opo #1 1/2, Muldrow, OK 74948
RR 4 MI OOKTAHA WESTH #1 1 5, Muldrow, OK 74948
182 PO Box, Muldrow, OK 74948

Patricia A Andrews

Name / Names Patricia A Andrews
Age 67
Birth Date 1957
Person 2901 Virginia St, Miami, FL 33133
Phone Number 305-448-5618
Possible Relatives
Previous Address 11 Menores Ave, Coral Gables, FL 33134
420 48th St, Hialeah, FL 33013
2901 Virginia St #228, Miami, FL 33133
2901 Virginia St #222, Miami, FL 33133

Patricia C Andrews

Name / Names Patricia C Andrews
Age 69
Birth Date 1955
Also Known As P Andrews
Person 7631 Reynolds Rd, Camby, IN 46113
Phone Number 317-856-3341
Possible Relatives

Previous Address 5 Maple Ave #2, Somerville, MA 02145
5 Mallet St, Somerville, MA 02144
6708 Longwoods Cir, Indianapolis, IN 46254
37 Cedar St #A, Malden, MA 02148
Associated Business Marion County Alliance Of Neighborhood Associations, Incorpo

Patricia S Andrews

Name / Names Patricia S Andrews
Age 69
Birth Date 1955
Also Known As Pat Andrews
Person 8665 Sunset Dr #284, Byron, IL 61010
Phone Number 815-234-2728
Possible Relatives
Previous Address 1072 PO Box, Byron, IL 61010
120 Garfield Pl #105, Cincinnati, OH 45202
284 PO Box, Byron, IL 61010
15465 288th St, Homestead, FL 33033
9336 Barker Rd, Byron, IL 61010
9336 Barker Rd #284, Byron, IL 61010
9336 Barker Rd #631, Byron, IL 61010
444 PO Box, Warrenton, VA 20188
4444 Po, Warrenton, VA 20187
119 Main St, Warren, IL 61087
70 01st Cnttc Det, San Angelo, TX 00000
9310 Weathervane Pl, Gaithersburg, MD 20886
1088 Sacramento #B, Homestead Afb, FL 33039
1088 Sacramento B, Homestead Afb, FL 33039
857 Palm Dr, Florida City, FL 33034
155 #6000, Fpo Miami, FL 34060
155 Box 155 Usnsga, Fpo, AA 34060
1049 Cricket Ln, San Angelo, TX 76905
202 Norwood Dr, San Angelo, TX 76903
Associated Business Sps Enterprises Ltd Fair Winds Trading Co Ltd

Patricia M Andrews

Name / Names Patricia M Andrews
Age 73
Birth Date 1951
Also Known As Pat M Andrews
Person 2494 Dogwood Trace Blvd, Lexington, KY 40514
Phone Number 859-224-4183
Possible Relatives



Alan K Rews
Previous Address 2443 Highmeadow Ct, Baton Rouge, LA 70816
1494 Dogwood Trace Tr, Lexington, KY 40514
2494 Trace, Lexington, KY 40514
249 Trace, Lexington, KY 40514

Patricia A Andrews

Name / Names Patricia A Andrews
Age 73
Birth Date 1951
Also Known As P Andrews
Person 6407 Pebblespring Dr, Richmond, VA 23234
Phone Number 815-479-8458
Possible Relatives


Previous Address 624 Lochwood Dr #108, Crystal Lake, IL 60012
13409 Woodland Rd #3, Cleveland, OH 44120
2601 Pennsylvania Ave #616, Philadelphia, PA 19130
3483 Meadowdale Blvd #23234, Richmond, VA 23234
555 Kane, Nashville, TN 37241
3018 Lynhaven Ave, Richmond, VA 23234
1036 Taylor Ave, Oak Park, IL 60302
7045 Meade Pl, Pittsburgh, PA 15208
204 A Ramsgate Apts #A, Chapel Hill, NC 27514
2709 Lauradale Ln #3, Richmond, VA 23234
200 Fairwood Ave #2, Clearwater, FL 33759
113 Parkside Ave #1, Pittsburgh, PA 15228
412 W #4, Pittsburgh, PA 15212
5100 76th St, Miami, FL 33143
Email [email protected]

Patricia C Andrews

Name / Names Patricia C Andrews
Age 74
Birth Date 1950
Also Known As Pat A Andrews
Person 11942 Lake Lery Ave, Baton Rouge, LA 70816
Phone Number 504-293-4253
Possible Relatives




Previous Address 10004 Lake Charles Ct, Baton Rouge, LA 70809

Patricia H Andrews

Name / Names Patricia H Andrews
Age 75
Birth Date 1949
Also Known As Pat H Andrews
Person 11644 Brandywine Dr, Brighton, MI 48114
Phone Number 810-229-2978
Possible Relatives



Previous Address 8612 Saddlewood Dr #52, Brighton, MI 48116
11 Delafield Dr, Lenox, MA 01240
623 Citation Rd, Pataskala, OH 43062
None, Pataskala, OH 43062

Patricia L Andrews

Name / Names Patricia L Andrews
Age 77
Birth Date 1947
Person 70 Leicester St #1, Brighton, MA 02135
Possible Relatives
Previous Address 637 Cambridge St, Brighton, MA 02135
15 Montebello Rd, Jamaica Plain, MA 02130
127 I St, Boston, MA 02127
127 I St, South Boston, MA 02127
127 State St, Boston, MA 02109

Patricia L Andrews

Name / Names Patricia L Andrews
Age 78
Birth Date 1946
Person 203 Back Nine Dr, Baneberry, TN 37890
Possible Relatives Gr Andrews
Earle F Andrewsiii

Earle F Andrews
Previous Address 4972 Old Sharptown Rd, Laurel, DE 19956
145 Van Norden Rd, Reading, MA 01867
139 Washington St #8, Reading, MA 01867
RR 3, Laurel, DE 19956
203 Back Nine Dr, White Pine, TN 37890
18 Buswell Ave, Methuen, MA 01844
237 PO Box, Reading, MA 01867

Patricia A Andrews

Name / Names Patricia A Andrews
Age 79
Birth Date 1945
Also Known As P Andrews
Person 5 Auburn St, Wakefield, MA 01880
Phone Number 781-246-7427
Possible Relatives

Herbert W Andrewsjr

Fence Andrews
Previous Address 5 Auburn St #1, Wakefield, MA 01880
5 Auburn St #2, Wakefield, MA 01880
534 Salem St #11, Wakefield, MA 01880
37 Madison Ave #2, Wakefield, MA 01880

Patricia M Andrews

Name / Names Patricia M Andrews
Age 79
Birth Date 1945
Also Known As Patrica M Andrew
Person 23 Avery Rd, Pocasset, MA 02559
Phone Number 508-563-2943
Possible Relatives
L J Andrews
Previous Address 276 PO Box, Pocasset, MA 02559
8 3209 8th St, Pocasset, MA 02559
8 3209 8th, Pocasset, MA 02559

Patricia Pattison Andrews

Name / Names Patricia Pattison Andrews
Age 81
Birth Date 1943
Also Known As Patricia A Andrew
Person 11117 Winchester Park Dr #D, New Orleans, LA 70128
Phone Number 504-242-2499
Possible Relatives
Previous Address 416 Common St #100, New Orleans, LA 70130
Associated Business Distinctive Designs, Ltd

Patricia Ann Andrews

Name / Names Patricia Ann Andrews
Age 83
Birth Date 1941
Also Known As Patricia W Andrews
Person 11057 Glenwood Dr, Coral Springs, FL 33065
Phone Number 954-344-0703
Possible Relatives
W J Andrews
Previous Address 3791 110th Ave, Coral Springs, FL 33065
11201 39th Ct, Coral Springs, FL 33065
6491 9th Pl, North Lauderdale, FL 33068
11201 39, Pompano Beach, FL 33065

Patricia A Andrews

Name / Names Patricia A Andrews
Age 83
Birth Date 1941
Person 6 Muriel Rd, Groveland, MA 01834
Phone Number 508-372-3909
Possible Relatives

Previous Address 4 Muriel Rd, Groveland, MA 01834
Muriel, Groveland, MA 01834

Patricia Gramont Andrews

Name / Names Patricia Gramont Andrews
Age 84
Birth Date 1939
Also Known As Pat G Andrews
Person 1109 Heron Dr, Seabrook, TX 77586
Phone Number 713-474-4320
Possible Relatives



Judy Woods Hinz



Previous Address 1300 Blue Heron St, Bayou Vista, TX 77563
1300 Blue Heron St, Hitchcock, TX 77563
5026 Pine River Rd, St Ignace, MI 49781
406 Woodrail Dr, Webster, TX 77598
11406 Orchard Dr, Houston, TX 77089
1406 Orchard Dr, Houston, TX 77077
405 Goodrich Blvd, Miami, OK 74354
880 Genesee Ave, Sebastian, FL 32958
10002 Blue Bird St, La Porte, TX 77571
1406 Orchard, Houston, TX 77077
1406 Orchard, Houston, TX 77017
90 02400h17 Stx #04059, La Porte, TX 77571
300 Oak St, Melbourne, FL 32951

Patricia F Andrews

Name / Names Patricia F Andrews
Age 86
Birth Date 1937
Also Known As P Andrews
Person 4082 RR 1 #4082, Shell Knob, MO 65747
Phone Number 417-858-6946
Possible Relatives


E Andrews
Previous Address 4082 HC 1, Shell Knob, MO 65747
HC 1, Shell Knob, MO 65747
600 Timber Trl, Ball, LA 71405
RR 1, Shell Knob, MO 65747
457 PO Box, Ball, LA 71405
432 Western Hills Rd, Pineville, LA 71360
4082 Po #4082, Shell Knob, MO 65747
4082 PO Box, Shell Knob, MO 65747
1 1 HC 1, Shell Knob, MO 65747
4117 RR 1 POB, Shell Knob, MO 65747
BIX PO Box, Ball, LA 71405

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 4029 E COLUMBINE DR, PHOENIX, AZ 85032
Phone Number 602-996-7583

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 4291 W ROCKWOOD DR, TUCSON, AZ 85741
Phone Number 520-744-9423

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 6302 Brierwood Dr, Baton Rouge, LA 70812
Possible Relatives

Patricia L Andrews

Name / Names Patricia L Andrews
Age N/A
Person 3332 W VERMONT AVE UNIT B, PHOENIX, AZ 85017

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person PO BOX 5383, GOODYEAR, AZ 85338

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 2646 W 12TH PL, YUMA, AZ 85364

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 4533 E SANDRA TER, PHOENIX, AZ 85032

Patricia S Andrews

Name / Names Patricia S Andrews
Age N/A
Person 11980 W INA RD, TUCSON, AZ 85743

Patricia M Andrews

Name / Names Patricia M Andrews
Age N/A
Person 701 S DOBSON RD, LOT 455 MESA, AZ 85202

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 301 E STRADA PATANIA, TUCSON, AZ 85737

Patricia E Andrews

Name / Names Patricia E Andrews
Age N/A
Person 12851 W BUCKEYE RD APT 1, AVONDALE, AZ 85323

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 7154 E 32ND PL, TUCSON, AZ 85710

Patricia S Andrews

Name / Names Patricia S Andrews
Age N/A
Person PO BOX 2125, CORTARO, AZ 85652

Patricia J Andrews

Name / Names Patricia J Andrews
Age N/A
Person 9808 DOLPHIN DR SE, HUNTSVILLE, AL 35802

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 10688 ALDRIDGE RD, COTTONDALE, AL 35453

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 11 Winthrop St #2, Provincetown, MA 02657
Possible Relatives
Previous Address 86 Harry Kemp Way, Provincetown, MA 02657
182 PO Box, Provincetown, MA 02657

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 420 LOU BRANCH RD, ADGER, AL 35006

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 26 Mount Vernon St #A, Worcester, MA 01605

Patricia L Andrews

Name / Names Patricia L Andrews
Age N/A
Person 9447 E RIVIERA DR, SCOTTSDALE, AZ 85260
Phone Number 480-391-2886

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 619 E JENSEN ST UNIT 99, MESA, AZ 85203
Phone Number 480-733-9094

Patricia W Andrews

Name / Names Patricia W Andrews
Age N/A
Person 804 SAINT THOMAS CT, DOTHAN, AL 36303
Phone Number 334-678-9908

Patricia C Andrews

Name / Names Patricia C Andrews
Age N/A
Person 1714 44TH ST, VALLEY, AL 36854
Phone Number 334-756-0309

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 2407 SCOTT RD, DOTHAN, AL 36303
Phone Number 334-983-1821

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 733 4TH TER W, APT A BIRMINGHAM, AL 35204
Phone Number 205-780-7017

Patricia R Andrews

Name / Names Patricia R Andrews
Age N/A
Person PO BOX 430, GROVE HILL, AL 36451
Phone Number 251-275-3852

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 12421 GRIGSBY FERRY RD, ELKMONT, AL 35620
Phone Number 256-232-3103

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 408 FOSTER RD, LEEDS, AL 35094
Phone Number 205-699-8287

Patricia J Andrews

Name / Names Patricia J Andrews
Age N/A
Person 11941 DEVONSHIRE CIR, ANCHORAGE, AK 99516
Phone Number 907-522-1248

Patricia Andrews

Name / Names Patricia Andrews
Age N/A
Person 5775 MCFARLAND BLVD E APT 9A, TUSCALOOSA, AL 35405

Patricia A Andrews

Name / Names Patricia A Andrews
Age N/A
Person 1189 HIGHWAY 41, DE QUEEN, AR 71832

Patricia Andrews

Business Name Waynes Alignment Service Inc
Person Name Patricia Andrews
Position company contact
State NC
Address 20633 US Highway 64 W Siler City NC 27344-5412
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec

Patricia Andrews

Business Name THREE JACKS LLC
Person Name Patricia Andrews
Position registered agent
State GA
Address 2789 Hwy 29 South, Moreland, GA 30259
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-02-19
Entity Status Active/Owes Current Year AR
Type CFO

Patricia Andrews

Business Name Ships Bay Company
Person Name Patricia Andrews
Position company contact
State WA
Address 326 Olga Road, Eastsound, WA 98245
SIC Code 822101
Phone Number
Email [email protected]

PATRICIA ANDREWS

Business Name SUZIE Q, LLC
Person Name PATRICIA ANDREWS
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9451-2003
Creation Date 2003-06-26
Expiried Date 2503-06-26
Type Domestic Limited-Liability Company

PATRICIA L ANDREWS

Business Name SALUS VENTURES, INC
Person Name PATRICIA L ANDREWS
Position President
State AZ
Address PO BOX 7042 PO BOX 7042, SURPRISE, AZ 85374
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0811082006-9
Creation Date 2006-10-26
Type Domestic Corporation

Patricia Andrews

Business Name S A Tutor Inc
Person Name Patricia Andrews
Position company contact
State TX
Address 1106 Cerro Alto Dr San Antonio TX 78213-1705
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 210-342-7754

Patricia Andrews

Business Name Rainbow Academy
Person Name Patricia Andrews
Position company contact
State FL
Address 4500 38th Ave N St Petersburg FL 33713-1127
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 727-526-1038
Email [email protected]
Number Of Employees 11
Annual Revenue 313100

Patricia Andrews

Business Name Quiznos Sub
Person Name Patricia Andrews
Position company contact
State NV
Address 6380 W Flamingo Rd Las Vegas NV 89103-7129
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-471-7827
Email [email protected]
Number Of Employees 5
Annual Revenue 202000

Patricia Andrews

Business Name Pj Enterprises
Person Name Patricia Andrews
Position company contact
State TX
Address 2490 Hwy 35 Byp Aransas Pass TX 78336-6417
Industry Furniture and Fixtures (Products)
SIC Code 2512
SIC Description Upholstered Household Furniture
Phone Number 361-758-4381

Patricia Andrews

Business Name Phi Gamma Delta Intl
Person Name Patricia Andrews
Position company contact
State KY
Address PO Box 4599, Lexington, KY 40544-4599
Phone Number
Email [email protected]
Title Assistant to the Executive Director

Patricia Andrews

Business Name Pats Beauty Parlor
Person Name Patricia Andrews
Position company contact
State VA
Address 7154 Fleming Rd New Church VA 23415-2443
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 757-824-0212

Patricia Andrews

Business Name Patricias My Place Inc
Person Name Patricia Andrews
Position company contact
State IA
Address 1105 Central Ave Fort Dodge IA 50501-4003
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 515-573-4648

Patricia Andrews

Business Name Patricia E Andrews
Person Name Patricia Andrews
Position company contact
State RI
Address 170 Westminster St # 601 Providence RI 02903-2107
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 401-421-0966

Patricia Andrews

Business Name Pat's Beauty Parlor
Person Name Patricia Andrews
Position company contact
State VA
Address 7154 Fleming Rd New Church VA 23415-2443
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 757-824-0212
Number Of Employees 1
Annual Revenue 39780

Patricia Andrews

Business Name Learning Zone Inc
Person Name Patricia Andrews
Position company contact
State FL
Address 6030 1st St N Saint Petersburg FL 33703-1543
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 727-522-7879

PATRICIA ANDREWS

Business Name JABA, L.L.C.
Person Name PATRICIA ANDREWS
Position Mmember
State NV
Address 9024 ALPINE PEAKS AVE 9024 ALPINE PEAKS AVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2937-2003
Creation Date 2003-02-28
Expiried Date 2503-02-28
Type Domestic Limited-Liability Company

Patricia Andrews

Business Name Heritage House
Person Name Patricia Andrews
Position company contact
State IL
Address 201 Lake St Oak Park IL 60302-2659
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 708-848-1800

Patricia Andrews

Business Name Gloucester County
Person Name Patricia Andrews
Position company contact
State VA
Address 6467 Main St, Gloucester, VA 23061-6102
Phone Number
Email [email protected]
Title Human Resources

Patricia Andrews

Business Name Frasurenet.Com Inc
Person Name Patricia Andrews
Position company contact
State OH
Address 100 Clarkson Rd, Cleveland, OH 30528
Phone Number
Email [email protected]

Patricia Andrews

Business Name Finer Cosigner
Person Name Patricia Andrews
Position company contact
State GA
Address 11130 State Bridge Rd Alpharetta GA 30022-2639
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-751-3501

Patricia Andrews

Business Name Finer Consigner
Person Name Patricia Andrews
Position company contact
State GA
Address 11130 State Bridge Rd Alpharetta GA 30022-2639
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-751-3501
Number Of Employees 2
Annual Revenue 172480

PATRICIA ANDREWS

Business Name FIRST SOURCE MANAGEMENT, INC.
Person Name PATRICIA ANDREWS
Position Secretary
State FL
Address 2650 N MILITARY TR STE 350 2650 N MILITARY TR STE 350, BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9617-2001
Creation Date 2001-04-13
Type Foreign Corporation

PATRICIA ANDREWS

Business Name FIRST SOURCE MANAGEMENT, INC.
Person Name PATRICIA ANDREWS
Position Secretary
State FL
Address 2650 N MILITARY TRAIL SUITE 350 2650 N MILITARY TRAIL SUITE 350, BOCA RATON, FL 33431
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9617-2001
Creation Date 2001-04-13
Type Foreign Corporation

Patricia Andrews

Business Name Eureka Science Corp
Person Name Patricia Andrews
Position company contact
State IN
Address 7631 Reynolds Rd Camby IN 46113-9270
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 317-821-0805
Email [email protected]
Number Of Employees 1
Annual Revenue 709520
Website www.eurekascience.com

Patricia Andrews

Business Name Diversified Solutions Inc
Person Name Patricia Andrews
Position company contact
State MO
Address 1529 S Old Highway 94 # 106 Saint Charles MO 63303-3707
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 636-669-0508

Patricia Andrews

Business Name Davis Drive Elementary School
Person Name Patricia Andrews
Position company contact
State NC
Address 2151 Davis Dr Cary NC 27519-9276
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 919-387-2130
Number Of Employees 100
Fax Number 919-387-2132

Patricia Andrews

Business Name Davis Dr Elementary
Person Name Patricia Andrews
Position company contact
State NC
Address 2151 Davis Dr Apex NC 27502
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 919-387-2130

PATRICIA ANDREWS

Business Name DAVID PETERS, LLC
Person Name PATRICIA ANDREWS
Position Mmember
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0676762005-5
Creation Date 2005-09-30
Expiried Date 2035-10-07
Type Domestic Limited-Liability Company

PATRICIA ANDREWS

Business Name DAVID PETERS, LLC
Person Name PATRICIA ANDREWS
Position Mmember
State NV
Address 123 W NYE LN STE 129 123 W NYE LN STE 129, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0676762005-5
Creation Date 2005-09-30
Expiried Date 2035-10-07
Type Domestic Limited-Liability Company

Patricia Andrews

Business Name Andrewss Day Care
Person Name Patricia Andrews
Position company contact
State MO
Address 4610 Rainbow Dr Jefferson City MO 65109-0249
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 573-893-4013

Patricia Andrews

Business Name Andrews, Patricia
Person Name Patricia Andrews
Position company contact
State MA
Address 155 Richdale Ave, CAMBRIDGE, 2139 MA
Phone Number
Email [email protected]

PATRICIA ANDREWS

Business Name ANDREWS PLUMBING & REPAIR INC.
Person Name PATRICIA ANDREWS
Position Treasurer
State NV
Address 2532 CHERRYWOOD ST 2532 CHERRYWOOD ST, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0204642005-1
Creation Date 2005-04-07
Type Domestic Corporation

PATRICIA ANDREWS

Business Name ANDREWS PLUMBING & REPAIR INC.
Person Name PATRICIA ANDREWS
Position Secretary
State NV
Address 2532 CHERRYWOOD ST 2532 CHERRYWOOD ST, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0204642005-1
Creation Date 2005-04-07
Type Domestic Corporation

PATRICIA ANDREWS

Business Name ANDREWS PLUMBING & REPAIR INC.
Person Name PATRICIA ANDREWS
Position Secretary
State NV
Address 2532 CHERRYWOOD ST 2532 CHERRYWOOD ST, LAS VEGAS NV 89108, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0204642005-1
Creation Date 2005-04-07
Type Domestic Corporation

PATRICIA ANDREWS

Business Name ANDREWS & COMPANY, INC.
Person Name PATRICIA ANDREWS
Position Secretary
State IL
Address 1715 N WALCOTT AVE 1715 N WALCOTT AVE, CHICAGO, IL 60622
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32118-2001
Creation Date 2001-12-06
Type Domestic Corporation

PATRICIA A ANDREWS

Business Name AMERICAN BANTRUST MORTGAGE SERVICES CORP.
Person Name PATRICIA A ANDREWS
Position Secretary
State AZ
Address 4029 E. COLUMBINE DR 4029 E. COLUMBINE DR, PHOENIX, AZ 85032
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Removed by Statute
Corporation Number C3463-1985
Creation Date 1985-05-21
Type Foreign Corporation

PATRICIA A ANDREWS

Business Name A & C BALANCING SERVICE, INC.
Person Name PATRICIA A ANDREWS
Position registered agent
State GA
Address RT 14 BOX 40 HWY 49N, MACON, GA 31211
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia B Andrews

Person Name Patricia B Andrews
Filing Number 90383502
Position P/S/T
State TX
Address 1309 SOUTHWOOD, Arlington TX 76013

PATRICIA ANDREWS

Person Name PATRICIA ANDREWS
Filing Number 107854300
Position DIRECTOR
State TX
Address 1106 CERRO ALTO DR., SAN ANTONIO TX 78213

PATRICIA ANDREWS

Person Name PATRICIA ANDREWS
Filing Number 107854300
Position PRESIDENT
State TX
Address 1106 CERRO ALTO DR., SAN ANTONIO TX 78213

PATRICIA S ANDREWS

Person Name PATRICIA S ANDREWS
Filing Number 801503349
Position VICE PRESIDENT

Andrews Patricia T

State NY
Calendar Year 2018
Employer Allegany State Park Comm
Job Title Park Worker 2
Name Andrews Patricia T
Annual Wage $37,560

Andrews Patricia

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Andrews Patricia
Annual Wage $4,210

Andrews Patricia

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Food Svc Operation Wkr (sp)
Name Andrews Patricia
Annual Wage $4,210

Andrews Patricia

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Crossing Guard
Name Andrews Patricia
Annual Wage $3,773

Andrews Patricia

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Crossing Guard
Name Andrews Patricia
Annual Wage $4,273

Andrews Patricia

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Crossing Guard
Name Andrews Patricia
Annual Wage $4,471

Andrews Patricia

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Crossing Guard
Name Andrews Patricia
Annual Wage $4,452

Andrews Patricia

State FL
Calendar Year 2018
Employer South Florida Regional Transportation Authority
Name Andrews Patricia
Annual Wage $35,716

Andrews Patricia A

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Government Operations Consultant Ii
Name Andrews Patricia A
Annual Wage $47,549

Andrews Patricia L

State FL
Calendar Year 2017
Employer South Florida Regional Transportation Authority
Name Andrews Patricia L
Annual Wage $34,545

Andrews Patricia

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Andrews Patricia
Annual Wage $19,939

Andrews Patricia N

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Andrews Patricia N
Annual Wage $12,254

Andrews Patricia J

State FL
Calendar Year 2017
Employer Desoto Co School Board
Name Andrews Patricia J
Annual Wage $29,969

Andrews Patricia A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Government Operations Consultant Ii
Name Andrews Patricia A
Annual Wage $46,549

Andrews Patricia H

State GA
Calendar Year 2016
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Andrews Patricia H
Annual Wage $5,172

Andrews Patricia A

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name Andrews Patricia A
Annual Wage $46,549

Andrews Patricia L

State FL
Calendar Year 2016
Employer South Florida Regional Transportation Authority
Name Andrews Patricia L
Annual Wage $36,684

Andrews Patricia

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Andrews Patricia
Annual Wage $3,823

Andrews Patricia N

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Andrews Patricia N
Annual Wage $11,422

Andrews Patricia J

State FL
Calendar Year 2016
Employer Desoto Co School Board
Name Andrews Patricia J
Annual Wage $29,143

Andrews Patricia A

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Andrews Patricia A
Annual Wage $42,724

Andrews Patricia A

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Andrews Patricia A
Annual Wage $28,725

Andrews Patricia L

State FL
Calendar Year 2015
Employer South Florida Regional Transportation Authority
Name Andrews Patricia L
Annual Wage $33,696

Andrews Patricia N

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Andrews Patricia N
Annual Wage $10,183

Andrews Patricia J

State FL
Calendar Year 2015
Employer Desoto Co School Board
Name Andrews Patricia J
Annual Wage $29,224

Andrews Patricia A

State FL
Calendar Year 2015
Employer Children And Families Central Office
Name Andrews Patricia A
Annual Wage $42,317

Andrews Cheryl Patricia

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Master Police Corporal
Name Andrews Cheryl Patricia
Annual Wage $87,256

Andrews Cheryl Patricia

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Master Police Corporal
Name Andrews Cheryl Patricia
Annual Wage $87,256

Andrews Patricia A

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Andrews Patricia A
Annual Wage $33,474

Andrews Patricia A

State CO
Calendar Year 2017
Employer School District of Elizabeth C-1
Job Title Substitute Classified
Name Andrews Patricia A
Annual Wage $557

Andrews Patricia H

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Grade 1 Teacher
Name Andrews Patricia H
Annual Wage $32,750

Andrews Patricia E

State ID
Calendar Year 2016
Employer City Of Boise
Job Title Police Records Supervisor
Name Andrews Patricia E
Annual Wage $43,680

Andrews Patricia T

State NY
Calendar Year 2018
Employer Allegany St Pk And Rec Regn
Name Andrews Patricia T
Annual Wage $37,844

Andrews Patricia T

State NY
Calendar Year 2017
Employer Allegany State Park Comm
Job Title Park Worker 2
Name Andrews Patricia T
Annual Wage $37,607

Andrews Patricia T

State NY
Calendar Year 2017
Employer Allegany St Pk And Rec Regn
Name Andrews Patricia T
Annual Wage $35,924

Andrews Patricia T

State NY
Calendar Year 2016
Employer Allegany St Pk And Rec Regn
Job Title Park Worker 2
Name Andrews Patricia T
Annual Wage $35,901

Andrews Patricia T

State NY
Calendar Year 2016
Employer Allegany St Pk And Rec Regn
Name Andrews Patricia T
Annual Wage $35,533

Andrews Patricia T

State NY
Calendar Year 2015
Employer Allegany St Pk And Rec Regn
Job Title Park Worker 2
Name Andrews Patricia T
Annual Wage $35,155

Andrews Patricia T

State NY
Calendar Year 2015
Employer Allegany St Pk And Rec Regn
Name Andrews Patricia T
Annual Wage $34,179

Andrews Patricia M

State NJ
Calendar Year 2018
Employer Ancora Psychiatric Hospital
Name Andrews Patricia M
Annual Wage $80,847

Andrews Patricia M

State NJ
Calendar Year 2017
Employer Ancora Psychiatric Hospital
Name Andrews Patricia M
Annual Wage $48,316

Andrews Patricia M

State NJ
Calendar Year 2016
Employer Ancora Psychiatric Hospital
Job Title Chrg Nurs 12 Mos
Name Andrews Patricia M
Annual Wage $59,016

Andrews Patricia M

State NJ
Calendar Year 2015
Employer Ancora Psychiatric Hospital
Job Title Chrg Nurs 12 Mos
Name Andrews Patricia M
Annual Wage $69,501

Andrews Patricia

State NH
Calendar Year 2018
Employer Cheshire County - Emp/Pol
Name Andrews Patricia
Annual Wage $50,357

Andrews Patricia H

State GA
Calendar Year 2018
Employer Newton County Board Of Education
Job Title Grade 1 Teacher
Name Andrews Patricia H
Annual Wage $43,773

Andrews Patricia

State NH
Calendar Year 2017
Employer Cheshire County - Emp/Pol
Name Andrews Patricia
Annual Wage $14,421

Andrews Patricia

State LA
Calendar Year 2017
Employer School District of Jefferson
Job Title Teacher Esl Secondary
Name Andrews Patricia
Annual Wage $48,837

St Andrews Patricia S

State LA
Calendar Year 2017
Employer Charter School of Lake Charles College Prep
Job Title Hs Daily Substitute Teach
Name St Andrews Patricia S
Annual Wage $80

St Andrews Patricia S

State LA
Calendar Year 2016
Employer Charter School Of Lake Charles College Prep
Job Title Hs Daily Substitute Teach
Name St Andrews Patricia S
Annual Wage $1,185

Andrews Patricia

State IL
Calendar Year 2018
Employer Village Of Addison
Name Andrews Patricia
Annual Wage $51,932

Andrews Patricia Z

State IL
Calendar Year 2018
Employer North Shore Sd 112
Name Andrews Patricia Z
Annual Wage $83,106

Andrews Patricia

State IL
Calendar Year 2017
Employer Village Of Addison
Name Andrews Patricia
Annual Wage $17,066

Andrews Patricia Z

State IL
Calendar Year 2017
Employer North Shore Sd 112
Name Andrews Patricia Z
Annual Wage $81,656

Andrews Patricia Z

State IL
Calendar Year 2016
Employer North Shore Sd 112
Name Andrews Patricia Z
Annual Wage $78,099

Andrews Patricia A

State IL
Calendar Year 2015
Employer School District 149
Name Andrews Patricia A
Annual Wage $36,115

Andrews Patricia Z

State IL
Calendar Year 2015
Employer North Shore Sd 112
Name Andrews Patricia Z
Annual Wage $74,833

Andrews Patricia E

State ID
Calendar Year 2018
Employer City of Boise
Job Title Police Records Supervisor
Name Andrews Patricia E
Annual Wage $47,867

Andrews Patricia E

State ID
Calendar Year 2017
Employer City of Boise
Job Title Police Records Supervisor
Name Andrews Patricia E
Annual Wage $44,803

St Andrews Patricia

State LA
Calendar Year 2018
Employer School District Of Calcasieu
Job Title Janitor 12 Month
Name St Andrews Patricia
Annual Wage $13,704

Andrews Patricia

State CO
Calendar Year 2017
Employer Charter School of Littleton Academy
Name Andrews Patricia
Annual Wage $80,566

Patricia Andrews

Name Patricia Andrews
Address 17 Hidden Brook Dr Wells ME 04090 -4783
Mobile Phone 207-251-4445
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M Andrews

Name Patricia M Andrews
Address 32 Thomas St Madison ME 04950 -1616
Phone Number 207-696-4240
Gender Female
Date Of Birth 1933-07-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia K Andrews

Name Patricia K Andrews
Address 8103 S Humboldt Cir Littleton CO 80122 -2947
Phone Number 303-588-6285
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Andrews

Name Patricia L Andrews
Address 9202 Hanley St Taylor MI 48180 -3550
Phone Number 313-295-1565
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Andrews

Name Patricia L Andrews
Address 521 S Drury Ln Wichita KS 67207 -2049
Phone Number 316-684-6784
Gender Female
Date Of Birth 1929-03-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 10200 W Maple St Wichita KS 67209 APT B112-3111
Phone Number 316-773-7141
Gender Female
Date Of Birth 1930-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia K Andrews

Name Patricia K Andrews
Address 675 Amberidge Trl Nw Atlanta GA 30328 -2810
Phone Number 404-250-1643
Email [email protected]
Gender Female
Date Of Birth 1964-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Andrews

Name Patricia L Andrews
Address 630 1/2 Grand St Orlando FL 32805 -4520
Phone Number 407-481-1034
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia L Andrews

Name Patricia L Andrews
Address 597 Stringtown Rd New Hope KY 40052 -6921
Phone Number 502-549-6756
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 2576 Pinch Hwy Charlotte MI 48813 -7736
Phone Number 517-543-2395
Email [email protected]
Gender Female
Date Of Birth 1940-08-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 4291 W Rockwood Dr Tucson AZ 85741 -3927
Phone Number 520-744-9423
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 5442 N Flint Ave Tucson AZ 85704 -1612
Phone Number 520-887-3688
Gender Female
Date Of Birth 1941-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia D Andrews

Name Patricia D Andrews
Address 1810 Stonehedge Ln South Bend IN 46614 -6341
Phone Number 574-291-1883
Email [email protected]
Gender Female
Date Of Birth 1930-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia L Andrews

Name Patricia L Andrews
Address 250 Deer Creek Trl Hoschton GA 30548 -2116
Phone Number 706-654-9322
Gender Female
Date Of Birth 1951-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 115 Shady Oak Dr Lagrange GA 30240 -9522
Phone Number 706-882-2323
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 14728 Allegiance Dr Colorado Springs CO 80921 -4807
Phone Number 719-481-3202
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 5187 Southpointe Pkwy Monroe MI 48161 -4541
Phone Number 734-243-0698
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 3480 Marian Dr Trenton MI 48183 -3904
Phone Number 734-671-6463
Email [email protected]
Gender Female
Date Of Birth 1937-08-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia D Andrews

Name Patricia D Andrews
Address 10 Village Ct Newnan GA 30265 -1910
Phone Number 770-253-8498
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia B Andrews

Name Patricia B Andrews
Address 942 Moores Walk Ln Suwanee GA 30024 -4182
Phone Number 770-831-7534
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia H Andrews

Name Patricia H Andrews
Address 8612 Saddlewood Cir Brighton MI 48116 -5221
Phone Number 810-229-2978
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Andrews

Name Patricia M Andrews
Address 2494 Dogwood Trace Blvd Lexington KY 40514 -2415
Phone Number 859-224-4183
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Andrews

Name Patricia Andrews
Address 382 S Fletcher Ave Fernandina Beach FL 32034-4809 APT 307-4809
Phone Number 904-334-6925
Gender Female
Date Of Birth 1947-10-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia A Andrews

Name Patricia A Andrews
Address 1260 9 Mile Rd Kawkawlin MI 48631 -9792
Phone Number 989-662-6962
Gender Female
Date Of Birth 1938-10-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 5000.00
To Eagle Forum
Year 2010
Transaction Type 15
Filing ID 29992601626
Application Date 2009-07-16
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Committee Name Eagle Forum

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 3000.00
To ICET, ALLEN
Year 20008
Application Date 2007-06-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 11 CHESTERFIELD LAKES CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 2100.00
To James M Talent (R)
Year 2006
Transaction Type 15j
Application Date 2006-10-26
Contributor Occupation NONE
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 2100.00
To Talent Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26940637421
Application Date 2006-10-26
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Talent Victory Cmte
Address 11 Chesterfield Lakes CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1900.00
To Talent Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26940637421
Application Date 2006-10-26
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Talent Victory Cmte
Address 11 Chesterfield Lakes CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1400.00
To Chuck Purgason (R)
Year 2010
Transaction Type 15
Filing ID 10020893906
Application Date 2010-07-24
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Purgason for US Senate
Seat federal:senate

ANDREWS, PATRICIA E

Name ANDREWS, PATRICIA E
Amount 1313.92
To MISSOURIANS AGAINST HUMAN CLONING
Year 2006
Contributor Occupation (ANTI-GAMBLING/CASINO WATCH)
Recipient Party I
Recipient State MO
Committee Name MISSOURIANS AGAINST HUMAN CLONING
Address 229 CHESTERFIELD BUSINESS PKWY CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1200.00
To LOUDON, JOHN W
Year 2006
Application Date 2005-06-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:office
Address 11 CHESTERFIELD LAKES CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1200.00
To HANAWAY, CATHERINE L
Year 2004
Application Date 2004-06-26
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State MO
Seat state:office
Address 11 CHESTERFIELD LKS CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1200.00
To BLUNT, MATT
Year 2004
Application Date 2004-11-02
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MO
Seat state:governor
Address 11 CHESTERFIELD LAKES RD CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1200.00
To HANAWAY, CATHERINE L
Year 2004
Application Date 2004-11-02
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State MO
Seat state:office
Address 11 CHESTERFIELD LKS CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1041.77
To CASINO WATCH CMTE
Year 20008
Application Date 2008-10-04
Contributor Occupation HOMEMAKER
Recipient Party I
Recipient State MO
Committee Name CASINO WATCH CMTE
Address 229 CHESTERFIELD BUS PKWY CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1000.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10991413315
Application Date 2010-09-28
Contributor Occupation homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address 3869 West Gulf Dr SANIBEL FL

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1000.00
To Chuck Purgason (R)
Year 2010
Transaction Type 15
Filing ID 10020313705
Application Date 2010-03-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Purgason for US Senate
Seat federal:senate

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933161770
Application Date 2008-08-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address PO 338 BERKELEY SPRINGS WV

ANDREWS, PATRICIA E

Name ANDREWS, PATRICIA E
Amount 650.00
To LEMBKE, JIM
Year 20008
Application Date 2007-12-28
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:upper
Address 11 CHESTERFIELD LAKES RD CHESTERFIELD MO

ANDREWS, PATRICIA E

Name ANDREWS, PATRICIA E
Amount 650.00
To BARTLE, MATT
Year 2006
Application Date 2006-07-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:upper
Address 11 CHESTERFIELD LAKES RD CHESTERFIELD MO

ANDREWS, PATRICIA B MRS

Name ANDREWS, PATRICIA B MRS
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933161770
Application Date 2008-08-30
Contributor Occupation CCO
Contributor Employer BHMS
Organization Name Bhms
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 2005 LAKEHILL CT ARLINGTON TX

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 500.00
To Dick Durbin (D)
Year 2006
Transaction Type 15
Filing ID 25020451146
Application Date 2005-08-24
Contributor Occupation VICE PRESIDENT
Contributor Employer COMCAST CABLE
Organization Name Comcast Cable Communications
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

ANDREWS, PATRICIA S

Name ANDREWS, PATRICIA S
Amount 500.00
To Pfizer Inc
Year 2004
Transaction Type 15
Filing ID 23991725360
Application Date 2003-07-14
Contributor Occupation VP Customer Marketing - PPG
Contributor Employer Pfizer U.S. Pharmaceuticals
Contributor Gender U
Committee Name Pfizer Inc
Address 1049 Park Ave 14B NEW YORK NY

ANDREWS, PATRICIA E

Name ANDREWS, PATRICIA E
Amount 325.00
To CUNNINGHAM, JANE
Year 2006
Application Date 2006-08-08
Contributor Occupation HOMEMAKER AND COMMUNITY VOLUNTEER
Recipient Party R
Recipient State MO
Seat state:lower
Address 11 CHESTERFIELD LAKES RD CHESTERFIELD MO

ANDREWS, PATRICIA L

Name ANDREWS, PATRICIA L
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952242168
Application Date 2012-02-28
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 300.00
To FISHER, BARNEY
Year 2004
Application Date 2004-10-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 11 CHESTERFIELD LAKES RD CHESTERFIELD MO

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 285.00
To Democratic State Central Cmte/California
Year 2012
Transaction Type 15j
Application Date 2012-04-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic State Central Cmte/California

ANDREWS, PATRICIA K

Name ANDREWS, PATRICIA K
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020443403
Application Date 2008-07-30
Contributor Occupation LAW PROFE
Contributor Employer UNIV OF AZ COLLEGE OF LAW
Organization Name University of Az College of Law
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 250.00
To Bright House Networks
Year 2008
Transaction Type 15
Filing ID 27930864303
Application Date 2007-03-08
Contributor Occupation Director of billing
Contributor Employer Bright House Networks
Contributor Gender F
Committee Name Bright House Networks
Address 5587 85th Terrace North PINELLAS PARK FL

ANDREWS, PATRICIA E

Name ANDREWS, PATRICIA E
Amount 250.00
To Sheldon Whitehouse (D)
Year 2006
Transaction Type 15
Filing ID 25020321142
Application Date 2005-06-23
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 210.00
To ANDREWS, DENISE
Year 2010
Application Date 2010-08-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 BEACH LN ORANGE MA

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 100.00
To MORGANELLI, JOHN M
Year 20008
Application Date 2008-03-25
Recipient Party D
Recipient State PA
Seat state:office
Address 2011 HOPEWELL RD BETHLEHEM PA

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 100.00
To HILL, HERMAN RAY
Year 2004
Application Date 2003-01-05
Recipient Party D
Recipient State LA
Seat state:lower
Address 480 SMYRNA RD DE RIDDER LA

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 100.00
To DORRIAN, JULIA
Year 2010
Application Date 2010-09-09
Recipient Party N
Recipient State OH
Seat state:judicial
Address 463 CLINTON HEIGHTS AVE COLUMBUS OH

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 50.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2010-06-01
Recipient Party R
Recipient State MI
Seat state:governor
Address 3480 MARIAN DR TRENTON MI

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 50.00
To WHITE, BILL
Year 2010
Application Date 2010-09-20
Recipient Party D
Recipient State TX
Seat state:governor

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 50.00
To FARRAH, BARBARA A
Year 2006
Application Date 2005-09-22
Recipient Party D
Recipient State MI
Seat state:lower
Address 3480 MARIAN DR TRENTON MI

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 22.34
To ANDREWS, DENISE
Year 2010
Application Date 2010-10-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 BEACH LN ORANGE MA

ANDREWS, PATRICIA

Name ANDREWS, PATRICIA
Amount 10.00
To MCCLELLAND, JOHN
Year 20008
Application Date 2008-09-20
Recipient Party D
Recipient State TX
Seat state:lower

PATRICIA J ANDREWS

Name PATRICIA J ANDREWS
Address 23015 Edmonds Way #A109 Edmonds WA
Value 40000
Landvalue 40000
Buildingvalue 88000

ANDREWS PAUL A & PATRICIA R LI

Name ANDREWS PAUL A & PATRICIA R LI
Physical Address 1110 ST ALBANS LOOP, LAKE MARY, FL 32746
Owner Address PO BOX 953695, LAKE MARY, FL 32795
Ass Value Homestead 299983
Just Value Homestead 303351
County Seminole
Year Built 2001
Area 2308
Land Code Single Family
Address 1110 ST ALBANS LOOP, LAKE MARY, FL 32746

ANDREWS PATRICIA T ET AL

Name ANDREWS PATRICIA T ET AL
Physical Address 12035 EDDING CT, JACKSONVILLE, FL 32246
Owner Address 12035 EDDING CT, JACKSONVILLE, FL 32246
Ass Value Homestead 60032
Just Value Homestead 60032
County Duval
Year Built 1960
Area 1798
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12035 EDDING CT, JACKSONVILLE, FL 32246

ANDREWS PATRICIA S

Name ANDREWS PATRICIA S
Physical Address 14521 GRANDE CAY CIR, FORT MYERS, FL 33908
Owner Address 3241 STONE WALL RD, MAUMEE, OH 43537
Sale Price 164900
Sale Year 2013
County Lee
Year Built 2001
Area 1768
Land Code Condominiums
Address 14521 GRANDE CAY CIR, FORT MYERS, FL 33908
Price 164900

ANDREWS PATRICIA L

Name ANDREWS PATRICIA L
Physical Address 121 N 1ST ST, SATSUMA, FL 32189
Ass Value Homestead 42320
Just Value Homestead 55107
County Putnam
Year Built 1977
Area 3412
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 121 N 1ST ST, SATSUMA, FL 32189

ANDREWS PATRICIA K &

Name ANDREWS PATRICIA K &
Physical Address 11826 BAYONET LN, NEW PORT RICHEY, FL 34654
Owner Address MULVEY SUSAN A, VESTAL, NY 13850
County Pasco
Year Built 1975
Area 1144
Land Code Condominiums
Address 11826 BAYONET LN, NEW PORT RICHEY, FL 34654

ANDREWS PATRICIA G FAISON

Name ANDREWS PATRICIA G FAISON
Physical Address 1834 LUCKY ST, QUINCY, FL 32351
Owner Address 906 WARREN ST, QUINCY, FL 32351
County Gadsden
Year Built 1953
Area 1092
Land Code Single Family
Address 1834 LUCKY ST, QUINCY, FL 32351

ANDREWS PATRICIA G

Name ANDREWS PATRICIA G
Owner Address 3300 S NOVA RD, PORT ORANGE, FL 32129
County Santa Rosa
Land Code Vacant Residential

ANDREWS PATRICIA E TR +

Name ANDREWS PATRICIA E TR +
Physical Address 3869 WEST GULF DR, SANIBEL, FL 33957
Owner Address 3869 WEST GULF DR, SANIBEL, FL 33957
Ass Value Homestead 4861971
Just Value Homestead 6773981
County Lee
Year Built 1971
Area 21391
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3869 WEST GULF DR, SANIBEL, FL 33957

ANDREWS ROBERT J & PATRICIA B

Name ANDREWS ROBERT J & PATRICIA B
Physical Address 914 SUMMIT ASH CT, DELAND, FL 32724
Ass Value Homestead 109325
Just Value Homestead 125661
County Volusia
Year Built 2006
Area 2158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 914 SUMMIT ASH CT, DELAND, FL 32724

ANDREWS PATRICIA D TRUST

Name ANDREWS PATRICIA D TRUST
Physical Address 1863 RIVER RD, JACKSONVILLE, FL 32207
Owner Address 1863 RIVER RD, JACKSONVILLE, FL 32207
Sale Price 100
Sale Year 2012
Ass Value Homestead 321862
Just Value Homestead 743236
County Duval
Year Built 1926
Area 3442
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1863 RIVER RD, JACKSONVILLE, FL 32207
Price 100

ANDREWS PATRICIA A

Name ANDREWS PATRICIA A
Physical Address 54386 BEA RD, CALLAHAN, FL 32011
Owner Address 54386 BEA RD, CALLAHAN, FL 32011
Ass Value Homestead 64795
Just Value Homestead 68522
County Nassau
Year Built 2003
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 54386 BEA RD, CALLAHAN, FL 32011

ANDREWS PATRICIA

Name ANDREWS PATRICIA
Physical Address 621 N H ST, LAKE WORTH, FL 33460
Owner Address 621 N H ST, LAKE WORTH, FL 33460
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1926
Area 854
Land Code Single Family
Address 621 N H ST, LAKE WORTH, FL 33460
Price 10

ANDREWS LEONARD K & PATRICIA K

Name ANDREWS LEONARD K & PATRICIA K
Physical Address 5121 EAST LAKE RD, MILTON, FL
Owner Address 5121 EAST LAKE RD, MILTON, FL 32583
Ass Value Homestead 34353
Just Value Homestead 34353
County Santa Rosa
Year Built 1975
Area 1541
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5121 EAST LAKE RD, MILTON, FL

ANDREWS JAMES J & PATRICIA W

Name ANDREWS JAMES J & PATRICIA W
Physical Address 20 YAUPON ST, SRB, FL 32459
Owner Address 10170 AUTRY MILL ROAD, ALPHARETTA, GA 30022
County Walton
Year Built 2007
Area 2253
Land Code Single Family
Address 20 YAUPON ST, SRB, FL 32459

ANDREWS JAMES E & PATRICIA S

Name ANDREWS JAMES E & PATRICIA S
Physical Address 5409 WATERS EDGE DR, NEW PORT RICHEY, FL 34653
Owner Address 5409 WATERS EDGE DR, NEW PORT RICHEY, FL 34653
Ass Value Homestead 119216
Just Value Homestead 131713
County Pasco
Year Built 1960
Area 2784
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5409 WATERS EDGE DR, NEW PORT RICHEY, FL 34653

ANDREWS GEORGE & PATRICIA

Name ANDREWS GEORGE & PATRICIA
Physical Address 3254 LISA ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 3254 LISA ST, PORT CHARLOTTE, FL 33948

ANDREWS DEMPSEY & PATRICIA

Name ANDREWS DEMPSEY & PATRICIA
Physical Address 142 LAKE ELLEN DR,, FL
Owner Address 1456 NORA DR, TALLAHASSEE, FL 32310
County Wakulla
Year Built 1990
Area 884
Land Code Mobile Homes
Address 142 LAKE ELLEN DR,, FL

ANDREWS DEMPSEY & PATRICIA

Name ANDREWS DEMPSEY & PATRICIA
Physical Address LAKE ELLEN DR,, FL
Owner Address 1456 NORA DR, TALLAHASSEE, FL 32310
County Wakulla
Land Code Vacant Residential
Address LAKE ELLEN DR,, FL

ANDREWS PATRICIA A

Name ANDREWS PATRICIA A
Physical Address 811 N HARRINGTON LAKE DR 79, VENICE, FL 34293
Owner Address 811 N HARRINGTON LAKE DR, VENICE, FL 34293
Ass Value Homestead 129577
Just Value Homestead 136100
County Sarasota
Year Built 1989
Area 1687
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 811 N HARRINGTON LAKE DR 79, VENICE, FL 34293

ANDREWS ALBERT & PATRICIA

Name ANDREWS ALBERT & PATRICIA
Physical Address 2320 EDNOR ST, PORT CHARLOTTE, FL 33952
Ass Value Homestead 17637
Just Value Homestead 20590
County Charlotte
Year Built 1960
Area 525
Land Code Single Family
Address 2320 EDNOR ST, PORT CHARLOTTE, FL 33952

ANDREWS WAYNE E & PATRICIA

Name ANDREWS WAYNE E & PATRICIA
Physical Address 7390 SW 143RD LANE E, LAKE BUTLER, FL 32054
Owner Address 7390 SW 143RD LANE, LAKE BUTLER, FL 32054
Ass Value Homestead 15240
Just Value Homestead 22013
County union
Year Built 1986
Area 1868
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 7390 SW 143RD LANE E, LAKE BUTLER, FL 32054

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 134 B Old Ferry Road Haverhill MA
Value 103000
Buildingvalue 103000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PATRICIA HAWKE ANDREWS

Name PATRICIA HAWKE ANDREWS
Address 1009 Arrow Leaf Circle Cary NC 27519
Value 165000
Landvalue 165000
Buildingvalue 235943

PATRICIA H UNDERWOO & ANDREWS

Name PATRICIA H UNDERWOO & ANDREWS
Address 6115 Siguenza Drive Pensacola FL 32507
Value 105586
Landvalue 104500
Price 3500
Usage Waterfront Residential Or Commercial Vacant

PATRICIA F ANDREWS

Name PATRICIA F ANDREWS
Address 6834 Brian Michael Court Springfield VA
Value 72000
Landvalue 72000
Buildingvalue 238960
Landarea 2,869 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

PATRICIA B ANDREWS

Name PATRICIA B ANDREWS
Address 4508 Rockford Court Charlotte NC
Value 33000
Landvalue 33000
Buildingvalue 66740
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

PATRICIA ANN ANDREWS

Name PATRICIA ANN ANDREWS
Address 3045 Werk Road Cincinnati OH 45211
Value 23890
Landvalue 23890

PATRICIA ANN ANDREWS

Name PATRICIA ANN ANDREWS
Address 3047 Werk Road Cincinnati OH 45211
Value 17920
Landvalue 17920

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 606 Gorgas Lane Philadelphia PA 19128
Value 56162
Landvalue 56162
Buildingvalue 150638
Landarea 3,191 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 115000

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 7 Hanson Drive Bourbonnais IL
Value 9546
Landvalue 9546
Buildingvalue 30520

ANDREWS PATRICIA

Name ANDREWS PATRICIA
Address 870A Doris Drive Arnold MD 21012
Value 339100
Landvalue 339100
Buildingvalue 256500
Airconditioning yes

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 4501 Addy Street Washougal WA
Value 40200
Buildingvalue 40200

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 4620 NE Lindenwood Avenue Canton OH 44714-1168
Value 13100
Landvalue 13100

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 3706 Woods Walk Boulevard Lake Worth FL 33467
Value 71975
Landvalue 71975
Usage Single Family Residential

PATRICIA A TRE ANDREWS

Name PATRICIA A TRE ANDREWS
Address 9214 Mission Oaks Boulevard Seminole FL 33776
Type Condo
Price 34000

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 52 Dawson Road Denbo PA
Value 611
Landvalue 611
Buildingvalue 2186
Basement 400 square feet

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 3070 Mattie Wade Road Sherrills Ford NC
Value 96000
Landvalue 96000
Buildingvalue 136300
Landarea 32,670 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 6008 Moeller Road #221 Fort Wayne IN

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 4005 W Pike Street Canonsburg PA
Value 558
Landvalue 558
Buildingvalue 5516

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Address 2933 Edgewood Avenue Parkville MD
Value 81520
Landvalue 81520
Airconditioning yes

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Address 4622 NE Lindenwood Avenue Canton OH 44714-1168
Value 12900
Landvalue 12900

ANDREWS A J & PATRICIA L TR

Name ANDREWS A J & PATRICIA L TR
Physical Address 4175 S ATLANTIC AV 5010, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 184676
Just Value Homestead 205009
County Volusia
Year Built 1978
Area 1230
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4175 S ATLANTIC AV 5010, NEW SMYRNA BEACH, FL 32169

Patricia Andrews

Name Patricia Andrews
Doc Id 07100349
City Surrey, BC
Designation us-only
Country CA

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State FL
Address 1356 NW 100TH AVE, CORAL SPRINGS, FL 33071
Phone Number 954-753-0595
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Republican Voter
State FL
Address 2320 EDNOR, PORT CHARLOTTE, FL 33952
Phone Number 941-235-7415
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State NC
Address 3480 OLD NORTHEAST RD, LAKE WACCAMAW, NC 28450
Phone Number 910-646-4235
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Voter
State FL
Address 12036 EDDING CT, JACKSONVILLE, FL 32246
Phone Number 904-928-9704
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State AR
Address 165 LAWRENCE ROAD 237, POWHATAN, AR 72458
Phone Number 870-809-0997
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Democrat Voter
State AR
Address 165 LAWRENCE ROAD 237, POWHATAN, AR 72458
Phone Number 870-239-8467
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Voter
State FL
Address 911 W PALMETTO ST, AVON PARK, FL 33825
Phone Number 863-414-1325
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State NJ
Address 104 E FRONT ST, MAPLE SHADE, NJ 8052
Phone Number 856-330-4379
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Voter
State FL
Address 5121 EAST LAKE ROAD, MILTON, FL 32583
Phone Number 850-983-6263
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Republican Voter
State IL
Address 1680 NORWOOD AVE APT 310, ITASCA, IL 60143
Phone Number 847-285-1948
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Voter
State FL
Address 4801 E HILLSBOROUGS AVE L 30, TAMPA, FL 33610
Phone Number 813-766-7951
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State MA
Address 12 UPTON ST., HALIFAX, MA 2338
Phone Number 781-294-8047
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Democrat Voter
State IL
Address 1581 RAYMOND DR, NAPERVILLE, IL 60563
Phone Number 773-844-5908
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Voter
State IL
Address PO BOX 943, SOUTH HOLLAND, IL 60473
Phone Number 773-502-4549
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State FL
Address 2353 58TH ST N, SAINT PETERSBURG, FL 33710
Phone Number 727-341-2258
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State MO
Address 3053 WINDING RIVER DR, SAINT CHARLES, MO 63303
Phone Number 636-284-9797
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State IL
Address 4220 ERNA DR APT 8, BELLEVILLE, IL 62226
Phone Number 618-616-4797
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Republican Voter
State IA
Address 2109 8TH AVE N, FORT DODGE, IA 50501
Phone Number 515-573-7046
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Republican Voter
State MA
Address 266 ROUTE 44, RAYNHAM, MA 2767
Phone Number 508-824-1361
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State MD
Address 3471 LIBERTY PARKWAY, DUNDALK, MD 21222
Phone Number 443-563-7052
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State FL
Address 718 PECAN AVE, SANFORD, FL 32771
Phone Number 321-397-1670
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Independent Voter
State LA
Address 120 FROGMORE PLTN RD, JONESVILLE, LA 71343
Phone Number 318-757-7238
Email Address [email protected]

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Type Democrat Voter
State IL
Address PO BOX 631, NEOGA, IL 62447
Phone Number 217-821-0759
Email Address [email protected]

Patricia J Andrews

Name Patricia J Andrews
Visit Date 4/13/10 8:30
Appointment Number U77021
Type Of Access VA
Appt Made 2/11/13 0:00
Appt Start 2/23/13 11:30
Appt End 2/23/13 23:59
Total People 195
Last Entry Date 2/11/13 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR Time change per requester.
Release Date 05/31/2013 07:00:00 AM +0000

Patricia J Andrews

Name Patricia J Andrews
Visit Date 4/13/10 8:30
Appointment Number U32151
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/30/12 10:30
Appt End 8/30/12 23:59
Total People 102
Last Entry Date 8/14/12 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Patricia A Andrews

Name Patricia A Andrews
Visit Date 4/13/10 8:30
Appointment Number U33089
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/5/2011 12:02
Appt End 8/5/2011 23:59
Total People 9
Last Entry Date 8/5/2011 11:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U19519
Type Of Access VA
Appt Made 6/24/10 11:25
Appt Start 7/18/10 14:40
Appt End 7/18/10 23:59
Total People 6
Last Entry Date 6/24/10 11:25
Meeting Location OEOB
Caller CAROLYN
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA A ANDREWS

Name PATRICIA A ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U05080
Type Of Access VA
Appt Made 5/11/10 17:38
Appt Start 5/15/10 7:30
Appt End 5/15/10 23:59
Total People 287
Last Entry Date 5/11/10 17:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car CHEVROLET IMPALA
Year 2008
Address 333 Paden Rd, New Castle, PA 16102-3529
Vin 2G1WT58K181361640

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car TOYOTA CAMRY
Year 2007
Address 605 PIEDMONT DR, OXFORD, MS 38655-8106
Vin 4T1BE46KX7U508694
Phone 662-234-7520

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car CHEVROLET AVALANCHE
Year 2007
Address 167 SPUR 699, CENTER, TX 75935-7133
Vin 3GNEC12097G197358

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car NISSAN VERSA
Year 2007
Address 5719 Imperial Ky, Tampa, FL 33615-3506
Vin 3N1BC13EX7L354489

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car HONDA ACCORD
Year 2007
Address 9548 INGLENOOK LN, HUNTERSVILLE, NC 28078-3288
Vin 1HGCM82757A002360

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car HONDA PILOT
Year 2007
Address 17 Enoree Hts, Taylors, SC 29687-4407
Vin 5FNYF28547B013732
Phone 864-888-2509

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car LEXUS RX 350
Year 2007
Address 605 PIEDMONT DR, OXFORD, MS 38655-8106
Vin 2T2HK31U67C032608

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car BMW 3 SERIES
Year 2007
Address 1808 INTERVAIL DR, AUSTIN, TX 78746-7629
Vin WBAVA37567NL16082

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car JEEP PATRIOT
Year 2007
Address 52 North St, Ridgefield, CT 06877-3815
Vin 1J8FF28W27D356927

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 8217 Roxborough Loop, Gainesville, VA 20155-3205
Vin 4JGBB86E97A266413
Phone 703-754-0294

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car SAAB 9-3
Year 2007
Address 2 Hilltop Pl, New London, NH 03257-5410
Vin YS3FD49Y471114322

Patricia Andrews

Name Patricia Andrews
Car BMW 3 SERIES
Year 2007
Address PO Box 338, Berkeley Springs, WV 25411-0338
Vin WBAVC93507KX57291
Phone 304-258-2263

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car TOYOTA TUNDRA
Year 2007
Address 301 N 1ST ST APT 606, COEUR D ALENE, ID 83814-2846
Vin 5TFBT54127X008070

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1909 Broken Arrow Trl N, Lakeland, FL 33813-3758
Vin WVWAK73C27P090525

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 7 MARY ELAINE DR, HAMILTON, OH 45013-3832
Vin 2A4GP54L57R156766
Phone 513-867-1526

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car BMW X3
Year 2007
Address 1715 N Wolcott Ave, Chicago, IL 60622-1350
Vin WBXPC93447WF09028

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car SATURN ION
Year 2007
Address 4801 E Hillsborough Ave # K, Tampa, FL 33610-4720
Vin 1G8AJ58F57Z168529

Patricia Andrews

Name Patricia Andrews
Car BMW 3 SERIES
Year 2007
Address 30 Milltown Rd, Stockton, NJ 08559-1303
Vin WBAVT73587FZ35980

Patricia Andrews

Name Patricia Andrews
Car MAZDA MAZDA6
Year 2007
Address 10088 Purcell Rd, Henrico, VA 23228-1144
Vin 1YVHP80CX75M59969

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car KIA RONDO
Year 2007
Address 3300 ALT 19 LOT 1A, DUNEDIN, FL 34698-1560
Vin KNAFG525X77094804

Patricia Andrews

Name Patricia Andrews
Car NISSAN FRONTIER
Year 2007
Address PO Box 204, Farmington, AR 72730-0204
Vin 1N6AD07U77C442362

Patricia Andrews

Name Patricia Andrews
Car MINI COOPER
Year 2007
Address 2005 Lakehill Ct, Arlington, TX 76012-5611
Vin WMWMF73587TV30660

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car CHEVROLET MONTE CARLO
Year 2007
Address 4717 Audubon Dr, Warren, MI 48092-4305
Vin 2G1WK15N279406157
Phone 586-808-0961

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car HYUNDAI ACCENT
Year 2007
Address 15819 RIVER RAVEN CT, CYPRESS, TX 77429-4970
Vin KMHCN46C37U101457

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car PONTIAC G6
Year 2008
Address 2616 Desert Sparrow Ave, North Las Vegas, NV 89084-3752
Vin 1G2ZG57NX84253904

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car DODGE AVENGER
Year 2008
Address 184 Patten Rd, King William, VA 23086-2834
Vin 1B3LC46KX8N190555

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car TOYOTA YARIS
Year 2007
Address 2545 PACETTI RD, SAINT AUGUSTINE, FL 32092-3401
Vin JTDBT923671094398

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Car TOYOTA YARIS
Year 2007
Address 906 Warren St, Quincy, FL 32351-4410
Vin JTDBT923571083392

Patricia Andrews

Name Patricia Andrews
Domain decaturtownship.org
Contact Email [email protected]
Create Date 2004-03-25
Update Date 2013-03-01
Registrar Name Blue Razor Domains, LLC (R1268-LROR)
Registrant Address PO Box 51493 Indianapolis Indiana 46251
Registrant Country UNITED STATES

Andrews, Patricia

Name Andrews, Patricia
Domain absolutedolls4u.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-04
Update Date 2013-11-13
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

patricia andrews

Name patricia andrews
Domain patandrewshomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-26
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4400 St Andrews Road|ste A Columbia South Carolina 29210
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain itsgoingaround.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2006-03-11
Update Date 2013-03-01
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address PO Box 416 Camby Indiana 46113
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain francisandpatricia.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6517 Cox Dr. Flowery Branch Georgia 30542
Registrant Country UNITED STATES

patricia andrews

Name patricia andrews
Domain robertcontracting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-16
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 garwin st petawawa ON k8a7l2
Registrant Country CANADA

Patricia Andrews

Name Patricia Andrews
Domain eagleissues.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3869 W Gulf Dr Sanibel FL 33957
Registrant Country UNITED STATES

Andrews, Patricia

Name Andrews, Patricia
Domain ladiesteebox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-06
Update Date 2013-01-05
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

Patricia Andrews

Name Patricia Andrews
Domain thefinerconsigner.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-13
Update Date 2013-01-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11130 State Bridge Rd Unit F-101 Johns Creek GA 30022
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain paid-survey-sites-that-work.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Caulks Hill Rd. Saint Charles Missouri 63304
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain thetourdefarm.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-26
Update Date 2013-06-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6517 Cox Dr Flowery Branch GA 30542
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain weightfatbegone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-25
Update Date 2012-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Caulks Hill Rd. Saint Charles Missouri 63304
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain hoskinscustom.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4036 Snowbird Dr Smyrna TN 37601
Registrant Country UNITED STATES

Patricia Andrews

Name Patricia Andrews
Domain eagleissues.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3869 W Gulf Dr Sanibel FL 33957
Registrant Country UNITED STATES

patricia andrews

Name patricia andrews
Domain columbiahomevalues.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-26
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4400 St Andrews Road|ste A Columbia South Carolina 29210
Registrant Country UNITED STATES
Registrant Fax 803 7530085

PATRICIA ANDREWS

Name PATRICIA ANDREWS
Domain naturalbesthealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name ENOM, INC.
Registrant Address P.O.BOX7042 SURPRISE AZ 85374
Registrant Country UNITED STATES

Andrews, Patricia

Name Andrews, Patricia
Domain golfsgauntlet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-06
Update Date 2013-01-05
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