Patricia Cameron

We have found 239 public records related to Patricia Cameron in 35 states . People found have 2 ethnicities: African American 1 and Scotch. 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 21 business registration records connected with Patricia Cameron in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 6 industries: Apparel And Accessory Stores (Stores), Health Services (Services), Educational Services (Services), Public Order, Safety And Justice (Government), Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging) and Miscellaneous Retail (Stores). There are 56 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Assoc/Asst Dean Ac. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $55,689.


Patricia Moritz Cameron

Name / Names Patricia Moritz Cameron
Age 52
Birth Date 1972
Also Known As Patti Cameron
Person 36454 Manchac Crossing Ave, Prairieville, LA 70769
Phone Number 225-673-8436
Possible Relatives Deanna Beth Moritz
William R Cameronwr




W E Cameron

Previous Address 1106 Palm St, Vidalia, LA 71373
519 Scarlet Maple Dr, Sugar Land, TX 77479
2424 Drusilla Ln #17, Baton Rouge, LA 70809
2860 Donald Dr, Baton Rouge, LA 70809
3942 Pin Oak Ave, New Orleans, LA 70131
1414 Dairy Ashford St #1301, Houston, TX 77077
635 Candletree Dr, Blue Springs, MO 64015
2424 Drusilla Ln #11, Baton Rouge, LA 70809
5249 Hollywood St, Baton Rouge, LA 70805
17511 40th, Independence, MO 64055
1855 Brightside Dr #104, Baton Rouge, LA 70820
Email [email protected]

Patricia D Cameron

Name / Names Patricia D Cameron
Age 55
Birth Date 1969
Also Known As Patrick Dale Cameron
Person 502 Thorncliff Dr, Fayetteville, NC 28303
Phone Number 910-483-5324
Possible Relatives Jill Lynn Bennettcameron

Pattie M Cameron





Previous Address 919 Johnson Ave, Piedmont, OK 73078
318 Valley Rd, Fayetteville, NC 28305
1614 Twin Oaks Dr, Fayetteville, NC 28305
2417 Havershire Dr, Raleigh, NC 27613
6215 Grand Blvd #8, Oklahoma City, OK 73118
6215 Grand Blvd #8W, Oklahoma City, OK 73118
1420 183rd St, Edmond, OK 73003
1420 183rd Ter, Edmond, OK 73003
1420 183rd Ter, Edmond, OK 73012
2201 122nd St #409, Oklahoma City, OK 73120
11100 Pennsylvania Ave #B, Oklahoma City, OK 73120
6215 Grand Blvd, Oklahoma City, OK 73118
1920 2nd St #1704, Edmond, OK 73034
208 Elm Ave, Stillwater, OK 74074
3619 Wynn Cir, Hennessey, OK 73742
3619 Wynn Cir, Edmond, OK 73013
Email [email protected]

Patricia Rene Cameron

Name / Names Patricia Rene Cameron
Age 57
Birth Date 1967
Person 1101 Old Highway 11, Purvis, MS 39475
Phone Number 601-794-3725
Possible Relatives
Michael J Kingcameron



Om Parker Cameron
Ola Margaret Cameron
Joshua B Ucameron
Previous Address 193 Strickland Rd, Sumrall, MS 39482
3602 Pinnacle Dr #D, Hattiesburg, MS 39401
3915 Ward Ln, Biloxi, MS 39531
8609 River Rd, Westwego, LA 70094
3915 Ward, Biloxi, MS 39531
733 PO Box, Ama, LA 70031
295 RR 3 POB, Osgood, IN 47037
295 RR 3, Osgood, IN 47037
Email [email protected]

Patricia C Cameron

Name / Names Patricia C Cameron
Age 60
Birth Date 1964
Person 19990 134th Ct, Miami, FL 33177
Possible Relatives Eleanor Cameron
C A Cameron
Previous Address Ritchey, White Plains, NY 10605
14620 74th Ct, Village Of Palmetto Bay, FL 33158
9 Ritchey Pl, White Plains, NY 10605
3 Franklin Ave, White Plains, NY 10601

Patricia V Cameron

Name / Names Patricia V Cameron
Age 62
Birth Date 1962
Also Known As Patr Cameron
Person 22 Zachary Ln, Reading, MA 01867
Phone Number 781-942-4649
Possible Relatives

Previous Address 485 Pleasant St, Malden, MA 02148
71 Milano Ave, Revere, MA 02151

Patricia Jane Cameron

Name / Names Patricia Jane Cameron
Age 64
Birth Date 1960
Also Known As Patty J Blakely
Person 4109 Mount Vernon Dr, North Little Rock, AR 72116
Phone Number 501-753-1169
Possible Relatives


Brett Edgar Blakely
Previous Address 4109 Mount Vernon Dr, N Little Rock, AR 72116
6109 Nicole Dr, North Little Rock, AR 72118
1304 Chesterfield Dr, Sherwood, AR 72120
Email [email protected]

Patricia M Cameron

Name / Names Patricia M Cameron
Age 64
Birth Date 1960
Also Known As Pat Cameron
Person 71 River Rd, Andover, MA 01810
Phone Number 978-685-9071
Possible Relatives



Edward W Cars
Eddy Cars
Previous Address 4 True Ln, Seabrook, NH 03874
27 True Ln, Seabrook, NH 03874
28 True Rd, Seabrook, NH 03874
71 River Rd, Andover, MA 01810
7 Strawberry Hill Rd, Derry, NH 03038

Patricia Ann Cameron

Name / Names Patricia Ann Cameron
Age 65
Birth Date 1959
Also Known As Pat Cameron
Person 10 Pleasantview Dr, Suffield, CT 06078
Phone Number 239-394-3755
Possible Relatives

Roddy C Cameron




Roddy Cameron
Previous Address 87 Collier Blvd #N4, Marco Island, FL 34145
37 Princeton St, Holyoke, MA 01040
1234 Whiteheart Ave, Marco Island, FL 34145
175 Suffolk St, Holyoke, MA 01040
23 Greenwood Ave, Holyoke, MA 01040
Email [email protected]

Patricia A Cameron

Name / Names Patricia A Cameron
Age 65
Birth Date 1959
Also Known As P Cameron
Person 8 Beverly Commons Dr #24, Beverly, MA 01915
Phone Number 978-740-0977
Previous Address 1 Laurent Rd #3, Salem, MA 01970
8 Beverly Commons Dr #34, Beverly, MA 01915
27 Shore Ave, Salem, MA 01970
1 Laurent Rd #2, Salem, MA 01970
2 Englewood Rd, Peabody, MA 01960
Laurent Rdapt, Salem, MA 01970
Englewood, Peabody, MA 01960
Email [email protected]

Patricia Kate Cameron

Name / Names Patricia Kate Cameron
Age 66
Birth Date 1958
Person 7513 Roster Dr, Baton Rouge, LA 70817
Phone Number 504-753-2980
Possible Relatives


Associated Business Magnolia Landscape Llc

Patricia E Cameron

Name / Names Patricia E Cameron
Age 67
Birth Date 1957
Also Known As P Cameron
Person 65 Alden Ave #1, Revere, MA 02151
Phone Number 617-207-1082
Possible Relatives





Previous Address 237 River Rd, Winthrop, MA 02152
61 Heath St #2, Somerville, MA 02145
102 Broadway #2, Somerville, MA 02145
61 Heath St #63, Somerville, MA 02145
88 Broadway #2, Somerville, MA 02145

Patricia M Cameron

Name / Names Patricia M Cameron
Age 67
Birth Date 1957
Also Known As Patricia Maher
Person 6 Fox Rd, Plymouth, MA 02360
Phone Number 508-224-3497
Possible Relatives
Previous Address 307 PO Box, Manomet, MA 02345
12 Fox Rd, Plymouth, MA 02360
18 Winthrop Rd #262, Plymouth, MA 02360
262 PO Box, Manomet, MA 02345
Fox Manomeet, Plymouth, MA 02360

Patricia A Cameron

Name / Names Patricia A Cameron
Age 68
Birth Date 1956
Person 1548 PO Box, Paradis, LA 70080
Possible Relatives
Previous Address 380 Blossom Ct, Westwego, LA 70094
16 Judith St, Westwego, LA 70094
573 A #45, Lafitte, LA 70067

Patricia M Cameron

Name / Names Patricia M Cameron
Age 72
Birth Date 1952
Person 216 Westminster Dr, Slidell, LA 70460
Phone Number 504-241-3687
Possible Relatives

M Cameron
Previous Address 7430 Burke Rd, New Orleans, LA 70127
Email [email protected]

Patricia Braden Cameron

Name / Names Patricia Braden Cameron
Age 74
Birth Date 1950
Also Known As Patricia Kay Cameron
Person 116 Brenton Ln, Carthage, NC 28327
Phone Number 910-947-5366
Possible Relatives


Previous Address 133 Brenton Ln, Carthage, NC 28327
1210 Gilmore Dr #B, Key West, FL 33040
RR 2, Carthage, NC 28327
122A RR 2, Carthage, NC 28327
Lamms Grv, Carthage, NC 28327
1412 Lamms Grove Rd, Carthage, NC 28327
122A PO Box, Carthage, NC 28327

Patricia M Cameron

Name / Names Patricia M Cameron
Age 75
Birth Date 1949
Person 3 Gilmore St, Stoneham, MA 02180
Phone Number 781-438-2883
Possible Relatives William A Cameroniii



Patricia L Cameron

Name / Names Patricia L Cameron
Age 76
Birth Date 1948
Person 783 Airport Rd, Mercer, PA 16137
Phone Number 724-475-2340
Possible Relatives





Previous Address 326 Guilbeau Rd, Lafayette, LA 70506

Patricia R Cameron

Name / Names Patricia R Cameron
Age 77
Birth Date 1947
Person 24 Sherwood Rd, Weymouth, MA 02191
Phone Number 781-331-2948
Possible Relatives

Robert A Cameroniii
Previous Address 24 Sherwood Rd, North Weymouth, MA 02191
68 Broadway #1, Quincy, MA 02169
81 Coburn St, Hull, MA 02045
10 Lester Rd, Brockton, MA 02302
24 Weymouth, Weymouth, MA 02191
32681 Brj, North Weymouth, MA 02191

Patricia M Cameron

Name / Names Patricia M Cameron
Age 77
Birth Date 1947
Also Known As P Cameron
Person 86 Lake St, Salem, NH 03079
Phone Number 603-894-4464
Possible Relatives



Maryjo Cameron


Robert C Cameronjr
Previous Address 3 Bedford St, Methuen, MA 01844
267 Merrimack St, Methuen, MA 01844
19 Garvin Rd, Derry, NH 03038

Patricia Ann Cameron

Name / Names Patricia Ann Cameron
Age 79
Birth Date 1945
Also Known As P Cameron
Person 3515 Berry Bend Rd, Valrico, FL 33594
Phone Number 813-689-1190
Previous Address 210 Lithia Pinecrest Rd, Brandon, FL 33511
444 PO Box, Saint Gabriel, LA 70776
13467 Bayou Oak St, Gonzales, LA 70737
RR 5 COTTING, Gonzales, LA 70737
220 PO Box, Saint Gabriel, LA 70776

Patricia T Cameron

Name / Names Patricia T Cameron
Age 80
Birth Date 1944
Also Known As Pat T Cameron
Person 122 Crescent Dr, Ferriday, LA 71334
Phone Number 318-757-4567
Possible Relatives

Previous Address 120 Crescent Dr, Ferriday, LA 71334
109 Crestview Dr, Ferriday, LA 71334

Patricia L Cameron

Name / Names Patricia L Cameron
Age 80
Birth Date 1944
Person 180 Lenox Rd #1C, Brooklyn, NY 11226
Phone Number 718-462-8346
Possible Relatives

Tyese Cameron
Previous Address 180 Lenox Rd, Brooklyn, NY 11226
180 Lenox Rd #4L, Brooklyn, NY 11226
180 Lenox Rd #2B, Brooklyn, NY 11226
180 Lenox Rd #6H, Brooklyn, NY 11226
180 Malcolm X Blvd, New York, NY 10026
6819 Vernmoor Dr, Troy, MI 48098
816 Crown St, Brooklyn, NY 11213

Patricia Kindseth Cameron

Name / Names Patricia Kindseth Cameron
Age 82
Birth Date 1942
Also Known As Patricia K Materman
Person 227 Fernwood Dr, Pass Christian, MS 39571
Phone Number 228-452-7495
Possible Relatives


Richard Materman
Bernard George Miramon
Wanda Faye Miramon
Wanda V Miramon

Previous Address 2409 San Juan Grande, Pensacola, FL 32507
256 Dunleith Dr, Destrehan, LA 70047
101 Chartres St, Bay Saint Louis, MS 39520
5116 Craig Ave, Kenner, LA 70065
3845 Stafford Pl, Tuscaloosa, AL 35405

Patricia Ann Cameron

Name / Names Patricia Ann Cameron
Age 86
Birth Date 1937
Person 19 Vernon St, Malden, MA 02148
Phone Number 781-321-3766
Possible Relatives
Paul J Camneron





A Cameron
Previous Address 21 Vernon St #1, Malden, MA 02148
659868 Barona, Desert Hot Springs, CA 92240
659868 Barona Avda, Desert Hot Springs, CA 92240

Patricia Margaret Cameron

Name / Names Patricia Margaret Cameron
Age 86
Birth Date 1937
Also Known As Patrica Cameron
Person 2797 51st St #107, Ft Lauderdale, FL 33308
Phone Number 954-675-0346
Possible Relatives

Skipp Tokar


Previous Address 692 Sunny South Ave, Boynton Beach, FL 33436
9450 Longmeadow Cir, Boynton Beach, FL 33436
1275 46th Ave #1106, Pompano Beach, FL 33069
1931 51st St #12A, Ft Lauderdale, FL 33308
1201 35th St #1106, Pompano Beach, FL 33064
5891 Northpointe Ln, Boynton Beach, FL 33437
1 Longacre Ct, Port Jefferson, NY 11777
1931 51st St #12A, Fort Lauderdale, FL 33308
1931 51st St, Fort Lauderdale, FL 33308
2750 56th Ave #210, Lauderhill, FL 33313
1500 Ocean Blvd #1504, Pompano Beach, FL 33062
5891 Pointe, Boynton Beach, FL 33437
591 Pointe, Boynton Beach, FL 33437

Patricia P Cameron

Name / Names Patricia P Cameron
Age 88
Birth Date 1935
Also Known As Pat Cameron
Person 43 Sheffield Rd, Boxford, MA 01921
Phone Number 978-546-3114
Possible Relatives

Previous Address 47 Pigeon Hill St, Rockport, MA 01966
47 Pigeon Hill Ct, Rockport, MA 01966

Patricia F Cameron

Name / Names Patricia F Cameron
Age 90
Birth Date 1933
Also Known As Patricia B Cameron
Person 13 Summer Pl, Foxboro, MA 02035
Phone Number 508-543-9710
Possible Relatives





Patricia Cameron

Name / Names Patricia Cameron
Age 98
Birth Date 1925
Also Known As Patricia M Maher
Person 6 Fox Rd, Plymouth, MA 02360
Phone Number 508-224-3497
Possible Relatives
Previous Address 18 Winthrop Rd #262, Plymouth, MA 02360
262 PO Box, Manomet, MA 02345
82 Main St, Manomet, MA 02345
18 Winthrop, Manomet, MA 02345
307 PO Box, Manomet, MA 02345

Patricia M Cameron

Name / Names Patricia M Cameron
Age 100
Birth Date 1923
Person 83 William St, Stoneham, MA 02180
Phone Number 781-438-4039
Possible Relatives
Previous Address 83 West St, Stoneham, MA 02180

Patricia H Cameron

Name / Names Patricia H Cameron
Age N/A
Person 3904 OAK BROOK CIR, BIRMINGHAM, AL 35243
Phone Number 205-967-0633

Patricia Cameron

Name / Names Patricia Cameron
Age N/A
Person 48 Porter St, Somerville, MA 02143
Possible Relatives

Patricia A Cameron

Name / Names Patricia A Cameron
Age N/A
Person 17431 N 28TH AVE, PHOENIX, AZ 85053
Phone Number 602-548-1577

Patricia Cameron

Name / Names Patricia Cameron
Age N/A
Person 6131 N 16TH ST APT 301, PHOENIX, AZ 85016
Phone Number 602-279-4170

Patricia A Cameron

Name / Names Patricia A Cameron
Age N/A
Person 21626 N 23RD AVE UNIT 104A, PHOENIX, AZ 85027
Phone Number 623-398-6903

Patricia J Cameron

Name / Names Patricia J Cameron
Age N/A
Person 4109 MOUNT VERNON DR, NORTH LITTLE ROCK, AR 72116
Phone Number 501-753-1169

Patricia A Cameron

Name / Names Patricia A Cameron
Age N/A
Person 9446 UNIONTOWN HWY, UNIONTOWN, AR 72955
Phone Number 479-474-0183

Patricia Cameron

Name / Names Patricia Cameron
Age N/A
Person 1732 RIDERWOOD TRL, BIRMINGHAM, AL 35214

Patricia A Cameron

Name / Names Patricia A Cameron
Age N/A
Person 209 CUSCOWILLA LN, FAIRHOPE, AL 36532
Phone Number 251-928-6118

Patricia Cameron

Name / Names Patricia Cameron
Age N/A
Person 3928 W SANDRA TER, PHOENIX, AZ 85053

Patricia Cameron

Business Name Shoe Department
Person Name Patricia Cameron
Position company contact
State TN
Address 3736 S Hickory Ridge Mall Memphis TN 38115-8804
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 901-794-9577
Annual Revenue 889920

PATRICIA CAMERON

Business Name SHERWIN VIEW PARK, INC.
Person Name PATRICIA CAMERON
Position registered agent
Corporation Status Active
Agent PATRICIA CAMERON 1551 MIDDLETON RD, SAN DIMAS, CA 91773
Care Of 1551 MIDDLETON RD, SAN DIMAS, CA 91773
CEO JOHN G CAMPHOUSE1551 MIDDLETON RD, SAN DIMAS, CA 91773
Incorporation Date 1968-09-06

Patricia Cameron

Business Name Patricia Cameron PHD
Person Name Patricia Cameron
Position company contact
State NY
Address 12 Briggs Ct Queensbury NY 12804-9134
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 518-798-5884
Number Of Employees 3
Annual Revenue 348480

PATRICIA CAMERON

Business Name PAVED, INC.
Person Name PATRICIA CAMERON
Position Treasurer
State NV
Address PO BOX 4252 PO BOX 4252, PAHRUMP, NV 89041
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C9729-2004
Creation Date 2004-04-13
Type Domestic Non-Profit Corporation

PATRICIA CAMERON

Business Name PAT CAMERON CONSULTING, INC.
Person Name PATRICIA CAMERON
Position registered agent
Corporation Status Active
Agent PATRICIA CAMERON 975 HYGEIA AVE, ENCINITAS, CA 92024
Care Of 1000 SHELARD PKWY 6TH FL, ST LOUIS PARK, MN 55426
Incorporation Date 2014-04-07

patricia d cameron

Business Name PASTOR MOMA'S DAY CARE, INC.
Person Name patricia d cameron
Position registered agent
State GA
Address 1105briarcliff st., GRIFFIN, GA 30224
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-07-31
Entity Status Active/Noncompliance
Type Secretary

PATRICIA CAMERON

Business Name PASTOR MOMA'S DAY CARE, INC.
Person Name PATRICIA CAMERON
Position registered agent
State GA
Address 707 N. 18TH ST, GRIFFIN, GA 30223
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-07-31
Entity Status Active/Noncompliance
Type CEO

Patricia Cameron

Business Name Okte Elem School
Person Name Patricia Cameron
Position company contact
State NY
Address 1581 Crescent Rd Clifton Park NY 12065-7304
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 518-383-0161

Patricia Cameron

Business Name Mendham Borough Police Dept
Person Name Patricia Cameron
Position company contact
State NJ
Address 3 Cold Hill Rd S Mendham NJ 07945-3206
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Fax Number 973-543-9774
Website www.mendhamnj.org

Patricia Cameron

Business Name Mc Nally Cottage
Person Name Patricia Cameron
Position company contact
State MI
Address Main St Mackinac Island MI 49757-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 906-847-3565
Number Of Employees 1
Annual Revenue 73500

PATRICIA CAMERON

Business Name MINDORO GOLD MINING COMPANY, INC.
Person Name PATRICIA CAMERON
Position registered agent
Corporation Status Suspended
Agent PATRICIA CAMERON 500 S MAIN ST STE 1123 NORTH TOWER, ORANGE, CA 92668
Care Of 500 S MAIN ST STE 1123 NORTH TOWER, ORANGE, CA 92668
CEO ERNEST C MONTANO500 S MAIN ST STE 1123 NORTH TOWER, ORANGE, CA 92668
Incorporation Date 1988-09-27

PATRICIA CAMERON

Business Name M & P ENTERPRISES INC.
Person Name PATRICIA CAMERON
Position registered agent
Corporation Status Suspended
Agent PATRICIA CAMERON 314 WEST 5TH ST SUITE 1, SAN BERNARDINO, CA 92401
Care Of 314 WEST 5TH ST SUITE 1, SAN BERNARDINO, CA 92401
CEO MERIDITH C CAMERON314 WEST 5TH ST SUITE 1, SAN BERNARDINO, CA 92401
Incorporation Date 1988-04-22

Patricia Cameron

Business Name Gone To Dogs Pet Sitting Svc
Person Name Patricia Cameron
Position company contact
State NY
Address 5 Old Nott Farm Rd Rexford NY 12148-1336
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number

PATRICIA CAMERON

Business Name FULL FAITH MINISTRY REFUGE INC.
Person Name PATRICIA CAMERON
Position registered agent
State GA
Address 1105 BRIARCLIFF STREET, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-09-06
Entity Status Active/Compliance
Type CEO

PATRICIA CAMERON

Business Name EMPIRE ESTATES REALTY INCORPORATED
Person Name PATRICIA CAMERON
Position registered agent
Corporation Status Dissolved
Agent PATRICIA CAMERON 2040 SOUTH BREA CANYON ROAD STE 260, DIAMOND BAR, CA 91765
Care Of PO BOX 5636, HACIENDA HEIGHTS, CA 91745
CEO LANCE CAMERON2040 SOUTH BREA CANYON ROAD STE 260, DIAMOND BAR, CA 91765
Incorporation Date 1988-12-16

PATRICIA M CAMERON

Business Name CONCOLE, INC.
Person Name PATRICIA M CAMERON
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0855922006-3
Creation Date 2006-11-13
Type Domestic Corporation

PATRICIA M CAMERON

Business Name CONCOLE, INC.
Person Name PATRICIA M CAMERON
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0855922006-3
Creation Date 2006-11-13
Type Domestic Corporation

PATRICIA M CAMERON

Business Name CONCOLE, INC.
Person Name PATRICIA M CAMERON
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0855922006-3
Creation Date 2006-11-13
Type Domestic Corporation

PATRICIA M CAMERON

Business Name CONCOLE, INC.
Person Name PATRICIA M CAMERON
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0855922006-3
Creation Date 2006-11-13
Type Domestic Corporation

Patricia Cameron

Business Name Blackford Community Hospital
Person Name Patricia Cameron
Position company contact
State IN
Address 410 Pilgrim Blvd, Hartford City, IN 47348
Phone Number
Email patricia [email protected]
Title Manager of Medical Records

Patricia Cameron

Person Name Patricia Cameron
Filing Number 57343000
Position S/T
State TX
Address 4321 WILLOW WAY, Fort Worth TX 76133 0000

CAMERON PATRICIA A

State NV
Calendar Year 2010
Employer University Medical Center
Job Title FISCAL SERVICES MGR
Name CAMERON PATRICIA A
Annual Wage $2,217
Base Pay $1,136
Overtime Pay N/A
Other Pay $837
Benefits $244
Total Pay $1,973

Cameron Patricia

State NC
Calendar Year 2015
Employer Land-of-sky Regional Council
Job Title Professionals
Name Cameron Patricia
Annual Wage $3,197

Cameron Patricia A

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cameron Patricia A
Annual Wage $300

Cameron Patricia V

State NY
Calendar Year 2018
Employer Admin For Children's Svcs
Job Title Agency Attorney
Name Cameron Patricia V
Annual Wage $61,521

Cameron Patricia V

State NY
Calendar Year 2017
Employer Admin For Children's Svcs
Job Title Agency Attorney
Name Cameron Patricia V
Annual Wage $61,901

Cameron Patricia V

State NY
Calendar Year 2016
Employer Admin For Children's Svcs
Job Title Agency Attorney Interne
Name Cameron Patricia V
Annual Wage $10,037

Cameron Patricia

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Cameron Patricia
Annual Wage $106,400

Cameron Patricia A

State NH
Calendar Year 2018
Employer Hhs: Nh Hospital
Job Title Nurse Specialist
Name Cameron Patricia A
Annual Wage $89,209

Cameron Patricia

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Cameron Patricia
Annual Wage $98,558

Cameron Patricia A

State NH
Calendar Year 2017
Employer Hhs:New Hampshire Hospital
Job Title Nurse Specialist
Name Cameron Patricia A
Annual Wage $83,523

Cameron Patricia

State NH
Calendar Year 2017
Employer Deerfield Sd - (Sau 53)
Name Cameron Patricia
Annual Wage $45,143

Cameron Patricia

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Cameron Patricia
Annual Wage $97,021

Cameron Patricia

State NH
Calendar Year 2016
Employer Deerfield Sd - (sau 53)
Name Cameron Patricia
Annual Wage $59,622

Cameron Patricia

State NC
Calendar Year 2016
Employer Asheville-buncombe Technical College
Job Title University and Community College Professionals
Name Cameron Patricia
Annual Wage $10,263

Cameron Patricia

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Cameron Patricia
Annual Wage $65,191

Cameron Patricia

State IL
Calendar Year 2016
Employer Cary Ccsd 26
Name Cameron Patricia
Annual Wage $86,485

Cameron Patricia

State IL
Calendar Year 2015
Employer Cary Ccsd 26
Name Cameron Patricia
Annual Wage $85,269

Cameron Patricia

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Service/Maintenance Worker
Name Cameron Patricia
Annual Wage $16,066

Cameron Patricia

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Cameron Patricia
Annual Wage $12,041

Cameron Patricia L

State GA
Calendar Year 2018
Employer Augusta University
Job Title Assoc/Asst Dean Ac
Name Cameron Patricia L
Annual Wage $156,942

Cameron Patricia L

State GA
Calendar Year 2017
Employer Augusta University
Job Title Assoc/Asst Dean Ac
Name Cameron Patricia L
Annual Wage $150,906

Cameron Patricia L

State GA
Calendar Year 2016
Employer Augusta University
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $147,225

Cameron Patricia L

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $141,040

Cameron Patricia L

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $140,500

Cameron Patricia L

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Dean Ac
Name Cameron Patricia L
Annual Wage $134,394

Cameron Patricia L

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $122,616

Cameron Patricia

State NH
Calendar Year 2015
Employer Deerfield Sd - (sau 53)
Name Cameron Patricia
Annual Wage $61,192

Cameron Patricia L

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $115,731

Cameron Patricia

State NC
Calendar Year 2017
Employer Asheville-Buncombe Technical College
Job Title University And Community College Professionals
Name Cameron Patricia
Annual Wage $40,994

Cameron Patricia M

State ND
Calendar Year 2016
Employer Carl Ben Eielson Middle School
Job Title Teacher
Name Cameron Patricia M
Annual Wage $52,965

Cameron Patricia G

State WI
Calendar Year 2018
Employer Village Of Waunakee
Name Cameron Patricia G
Annual Wage $17,136

Cameron Patricia G

State WI
Calendar Year 2017
Employer Village of Waunakee
Name Cameron Patricia G
Annual Wage $17,052

Cameron Patricia D

State VA
Calendar Year 2018
Employer School District Of Virginia Beach City
Job Title Bus Driver - Special Ed
Name Cameron Patricia D
Annual Wage $15,938

Cameron Patricia D

State VA
Calendar Year 2017
Employer School District Of Virginia Beach City
Job Title Bus Driver - Special Ed
Name Cameron Patricia D
Annual Wage $15,259

Cameron Irene Patricia

State TX
Calendar Year 2016
Employer County Of Travis
Job Title Elections Early Voting Clerk
Name Cameron Irene Patricia
Annual Wage $236

Cameron Patricia A

State PA
Calendar Year 2018
Employer Philadelphia City Sd
Job Title English/Communication 10-12
Name Cameron Patricia A
Annual Wage $67,706

Cameron Patricia A

State PA
Calendar Year 2017
Employer Philadelphia City Sd
Job Title Secondary Teacher
Name Cameron Patricia A
Annual Wage $67,706

Cameron Patricia A

State PA
Calendar Year 2017
Employer County of Montgomery
Job Title District Justice Clerk
Name Cameron Patricia A
Annual Wage $27,171

Cameron Patricia

State PA
Calendar Year 2017
Employer County of Indiana
Name Cameron Patricia
Annual Wage $19,280

Cameron Patricia A

State PA
Calendar Year 2016
Employer Township Of Pleasant
Name Cameron Patricia A
Annual Wage $6,210

Cameron Patricia A

State PA
Calendar Year 2016
Employer Philadelphia City Sd
Job Title Secondary Teacher
Name Cameron Patricia A
Annual Wage $67,706

Cameron Patricia M

State ND
Calendar Year 2015
Employer Fargo 1
Job Title Regular Classroom Instruction
Name Cameron Patricia M
Annual Wage $48,120

Cameron Patricia A

State PA
Calendar Year 2016
Employer County Of Montgomery
Job Title District Justice Clerk
Name Cameron Patricia A
Annual Wage $1,013

Cameron Patricia A

State PA
Calendar Year 2015
Employer Philadelphia City Sd
Job Title Secondary Teacher
Name Cameron Patricia A
Annual Wage $67,706

Cameron Patricia A

State PA
Calendar Year 2015
Employer County Of Warren
Name Cameron Patricia A
Annual Wage $4,200

Cameron Patricia

State MI
Calendar Year 2018
Employer Sparta Area Schools
Name Cameron Patricia
Annual Wage $1,175

Cameron Patricia L

State MI
Calendar Year 2016
Employer Cedar Springs Public Schools
Job Title Vehicle Operation
Name Cameron Patricia L
Annual Wage $8,313

Cameron Patricia L

State MI
Calendar Year 2016
Employer Cedar Springs Public Schools
Job Title Secretary - Clerical - Bookkeeper
Name Cameron Patricia L
Annual Wage $71

Cameron Patricia L

State MI
Calendar Year 2015
Employer Cedar Springs Public Schools
Job Title Vehicle Operation
Name Cameron Patricia L
Annual Wage $12,622

Cameron Patricia

State MA
Calendar Year 2018
Employer Town of Reading
Job Title Senior Staff Accountant
Name Cameron Patricia
Annual Wage $82,125

Cameron Patricia

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Classroom Teacher
Name Cameron Patricia
Annual Wage $49,215

Cameron Patricia

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Classroom Teacher - Chesapeake Math And It Charter - South
Name Cameron Patricia
Annual Wage $47,781

Cameron Patricia M

State ND
Calendar Year 2018
Employer Carl Ben Eielson Middle School
Job Title Teacher
Name Cameron Patricia M
Annual Wage $58,387

Cameron Patricia M

State ND
Calendar Year 2017
Employer Carl Ben Eielson Middle School
Job Title Teacher
Name Cameron Patricia M
Annual Wage $53,473

Cameron Patricia S

State PA
Calendar Year 2016
Employer County Of Indiana
Name Cameron Patricia S
Annual Wage $3,611

Cameron Patricia L

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Assoc/asst Dean Ac
Name Cameron Patricia L
Annual Wage $100,848

Patricia A Cameron

Name Patricia A Cameron
Address 605 Georgia St Bethalto IL 62010 -1744
Telephone Number 618-363-9969
Mobile Phone 618-363-9969
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Cameron

Name Patricia M Cameron
Address 1731 31st Street Cir S Moorhead MN 56560 -3920
Phone Number 218-236-1197
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Patricia Cameron

Name Patricia Cameron
Address 1931 Ramp Rd Austin KY 42123 -9214
Phone Number 270-646-2820
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia B Cameron

Name Patricia B Cameron
Address 13278 Lost Lake Way Broomfield CO 80020 -5588
Phone Number 303-404-9183
Email [email protected]
Gender Female
Date Of Birth 1967-01-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia B Cameron

Name Patricia B Cameron
Address 2834 N Shelton Ave Wichita KS 67204 -5108
Phone Number 316-293-9795
Telephone Number 316-648-5584
Mobile Phone 316-648-5584
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Cameron

Name Patricia A Cameron
Address 1030 Christmas Ln Gambrills MD 21054 -1516
Phone Number 410-672-1137
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia M Cameron

Name Patricia M Cameron
Address 13 Summer Pl Foxboro MA 02035 -2245
Phone Number 508-543-9710
Email [email protected]
Gender Female
Date Of Birth 1929-10-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia E Cameron

Name Patricia E Cameron
Address 36430 Van Dyke Ave Sterling Heights MI 48312 APT 333-2753
Phone Number 586-264-0103
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Cameron

Name Patricia A Cameron
Address 1948 Bowling Fork Rd Elkhorn City KY 41522 -7512
Phone Number 606-754-5343
Gender Female
Date Of Birth 1950-07-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Cameron

Name Patricia A Cameron
Address 17 Euclid St Dorchester Center MA 02124 -3525
Phone Number 617-265-2521
Gender Female
Date Of Birth 1960-11-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Cameron

Name Patricia L Cameron
Address 30w013 Spruce Ct Warrenville IL 60555 -1048
Phone Number 630-231-2083
Mobile Phone 630-709-4580
Gender Female
Date Of Birth 1960-07-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia Cameron

Name Patricia Cameron
Address 1809 English St Saint Paul MN 55109 APT 12-4328
Phone Number 651-246-0631
Telephone Number 651-246-4606
Mobile Phone 651-327-9705
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Cameron

Name Patricia Cameron
Address 6867 Hill Creek Cv Lithonia GA 30058 -3097
Phone Number 678-323-7991
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Cameron

Name Patricia L Cameron
Address 615 Spring Creek Ln Augusta GA 30907 -4947
Phone Number 706-869-8714
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia Cameron

Name Patricia Cameron
Address 3924 Roanoke Rd Lagrange GA 30240 -8952
Phone Number 706-883-7333
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia Cameron

Name Patricia Cameron
Address 32 Savannah St Newnan GA 30263 -2558
Phone Number 770-253-6683
Email [email protected]
Gender Female
Date Of Birth 1960-04-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Patricia D Cameron

Name Patricia D Cameron
Address 1112 Savannah Landings Ave Valrico FL 33596 -9108
Phone Number 813-685-2658
Gender Female
Date Of Birth 1920-11-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia K Cameron

Name Patricia K Cameron
Address 9930 Cavell Ave S Minneapolis MN 55438 -1920
Phone Number 952-975-3844
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia G Cameron

Name Patricia G Cameron
Address 18 Circle Ave Sterling MA 01564 -2804
Phone Number 978-422-8572
Email [email protected]
Gender Female
Date Of Birth 1937-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Cameron

Name Patricia A Cameron
Address 5140 Sage Ln Saginaw MI 48638 -4481
Phone Number 989-799-5035
Gender Female
Date Of Birth 1936-05-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991161821
Application Date 2004-03-25
Contributor Occupation Insurance Broker
Contributor Employer American Intl Group
Organization Name American International Group
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 313 W 22nd St NEW YORK NY

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951504639
Application Date 2011-12-16
Contributor Occupation Housewife
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2905 Lincoln Dr MELISSA TX

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951495417
Application Date 2011-10-19
Contributor Occupation Housewife
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2905 Lincoln Dr MELISSA TX

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 250.00
To SarahPAC
Year 2010
Transaction Type 15
Filing ID 10930270780
Application Date 2009-07-03
Contributor Occupation none
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name SarahPAC
Address 50 Oliver Rd MARLBOROUGH NH

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951497834
Application Date 2011-11-11
Contributor Occupation Housewife
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2905 Lincoln Dr MELISSA TX

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951508691
Application Date 2011-12-31
Contributor Occupation Housewife
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2905 Lincoln Dr MELISSA TX

CAMERON, PATRICIA A

Name CAMERON, PATRICIA A
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951514543
Application Date 2012-01-14
Contributor Occupation Housewife
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2905 Lincoln Dr MELISSA TX

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 200.00
To NAYLOR, DAN
Year 2006
Application Date 2006-07-07
Contributor Occupation DIRECTOR FAMILY EMPOWERMENT NETWORK
Contributor Employer UNIVERSITY OF WISCONSIN
Organization Name UNIVERSITY OF WISCONSIN
Recipient Party D
Recipient State WI
Seat state:lower
Address 402 RAYMOND RD WAUNAKEE WI

CAMERON, PATRICIA C

Name CAMERON, PATRICIA C
Amount 100.00
To CARROLL, KAY (ERVIN MCKAY)
Year 20008
Application Date 2008-10-22
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 112 SPENCER FARLOW DR CAROLINA BEACH NC

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 100.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State VT
Seat state:governor
Address 116 GREEN MEADOW BRATTLEBORO VT

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 50.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-05-01
Recipient Party R
Recipient State VT
Seat state:governor
Address 116 GREEN MEADOW BRATTLEBORO VT

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 35.00
To BARRETT, TOM (G)
Year 2010
Application Date 2010-06-18
Recipient Party D
Recipient State WI
Seat state:governor
Address 402 RAYMOND RD WAUNAKEE WI

CAMERON, PATRICIA M

Name CAMERON, PATRICIA M
Amount 25.00
To CASEY, PAUL C
Year 2004
Application Date 2004-10-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 3 GILMORE ST STONEHAM MA

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-22
Recipient Party R
Recipient State OH
Seat state:governor
Address 5 GLADES DR PERRYSBURG OH

CAMERON, PATRICIA

Name CAMERON, PATRICIA
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-05
Recipient Party R
Recipient State OH
Seat state:governor
Address 5 GLADES DR PERRYSBURG OH

PATRICIA M CAMERON & DENISE C CAMERON

Name PATRICIA M CAMERON & DENISE C CAMERON
Address 4120 S Quincy Avenue Milwaukee WI 53207
Value 26300
Landvalue 26300
Buildingvalue 83000
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

CAMERON C HAMMETT & PATRICIA L HAMMETT

Name CAMERON C HAMMETT & PATRICIA L HAMMETT
Address 25103 SE 234th Avenue Maple Valley WA 98038
Value 349000
Landvalue 131000
Buildingvalue 349000

CAMERON F CLARK AND PATRICIA A CLARK

Name CAMERON F CLARK AND PATRICIA A CLARK
Address 940 Benninger Drive Brandon FL 33510
Value 23886
Landvalue 23886
Usage Single Family Residential

CAMERON F MCCORMICK & PATRICIA S MCCORMICK

Name CAMERON F MCCORMICK & PATRICIA S MCCORMICK
Address 2815 Lovers Lane University Park TX 75225
Value 56470
Landvalue 580110
Buildingvalue 56470

CAMERON L LARSON & PATRICIA B LARSON

Name CAMERON L LARSON & PATRICIA B LARSON
Address 33 Princess Road Newton MA

CAMERON M PATRICIA

Name CAMERON M PATRICIA
Address 1521 Sanderling Drive Englewood FL
Value 22950
Landvalue 22950
Buildingvalue 19832
Landarea 7,699 square feet
Type Residential Property

CAMERON PATRICIA ANN

Name CAMERON PATRICIA ANN
Address 1401 Cub Road Scranton SC
Value 8550
Landvalue 8550
Buildingvalue 33325
Landarea 4,748,040 square feet

CAMERON PIERCE & PATRICIA PIERCE

Name CAMERON PIERCE & PATRICIA PIERCE
Address 3150 Link Avenue Enumclaw WA 98022
Value 151000
Landvalue 73000
Buildingvalue 151000

PATRICIA A CAMERON

Name PATRICIA A CAMERON
Address 7920 Meadowbrook Drive Watauga TX
Value 13000
Landvalue 13000
Buildingvalue 94400

PATRICIA ANN WELLS CAMERON

Name PATRICIA ANN WELLS CAMERON
Address 805 Isley School Road Burlington NC
Value 44471
Landvalue 44471
Buildingvalue 104419
Landarea 94,090 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PATRICIA CAMERON

Name PATRICIA CAMERON
Address 1032A RATHBUN AVENUE, NY 10309
Value 252000
Full Value 252000
Block 6958
Lot 35
Stories 2

PATRICIA B CAMERON

Name PATRICIA B CAMERON
Address 5 Glades Perrysburg OH 43551
Value 20000
Landvalue 20000

PATRICIA CAMERON

Name PATRICIA CAMERON
Address 1032A Rathbun Avenue Staten Island NY 10309
Value 257000
Landvalue 3720

PATRICIA CAMERON

Name PATRICIA CAMERON
Address 17 Euclid Street Boston MA 02124
Value 113600
Landvalue 113600
Buildingvalue 145100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PATRICIA D CAMERON

Name PATRICIA D CAMERON
Address 313 Para Avenue Akron OH 44305
Value 30080
Landvalue 13690
Buildingvalue 30080
Landarea 5,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

PATRICIA D CAMERON

Name PATRICIA D CAMERON
Address 1725 Shaw Avenue Akron OH 44305
Value 44870
Landvalue 14790
Buildingvalue 44870
Landarea 4,599 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 37000
Basement Full

PATRICIA G CAMERON

Name PATRICIA G CAMERON
Address 997 NW Glencove Avenue Palm Bay FL 32907
Value 6000
Landvalue 6000
Type Hip/Gable
Price 10000
Usage Single Family Residence

PATRICIA G CAMERON & RODNEY B CAMERON

Name PATRICIA G CAMERON & RODNEY B CAMERON
Address 4032 Osborn Road Reisterstown MD
Value 114240
Landvalue 114240
Airconditioning yes

Patricia K Cameron & Patrick H Cameron

Name Patricia K Cameron & Patrick H Cameron
Address 11 Helin Road East Fishkill NY 12533
Value 56000
Landvalue 56000
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

PATRICIA M CAMERON

Name PATRICIA M CAMERON
Address 18 Winthrop Road Plymouth MA
Value 105100
Landvalue 105100
Buildingvalue 51400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PATRICIA CAMERON

Name PATRICIA CAMERON
Address 17629 SE 28th Avenue Everett WA
Value 160000
Landvalue 160000
Buildingvalue 171800
Landarea 6,534 square feet Assessments for tax year: 2015

CAMERON M PATRICIA

Name CAMERON M PATRICIA
Physical Address 1521 SANDERLING DR, ENGLEWOOD, FL 34224
Ass Value Homestead 42782
Just Value Homestead 42782
County Charlotte
Year Built 1979
Area 1440
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1521 SANDERLING DR, ENGLEWOOD, FL 34224

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State FL
Address 2797 N.E 51 STREET #107, FORT LAUDERDALE, FL 33308
Phone Number 954-928-0587
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State OH
Address 2200 PICCADILLY AVE, DAYTON, OH 45406
Phone Number 937-776-2638
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State NC
Address 3400 DUKE HOMESTEAD RD, DURHAM, NC 27704
Phone Number 909-225-9510
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Independent Voter
State NJ
Address 221 RIVA DR, HACKETTSTOWN, NJ 7840
Phone Number 908-447-1145
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Independent Voter
State FL
Address 1440 THOMASVILLE CIR, LAKELAND, FL 33811
Phone Number 863-398-8589
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State NV
Address 1390 NIXON AVE, RENO, NV 89509
Phone Number 775-329-4313
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State NV
Address 1380 CENTERVILLE LN UNIT 114, GARDNERVILLE, NV 89410
Phone Number 775-230-6247
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State MI
Address 322 BAPTISTE AVE, MONROE, MI 48162
Phone Number 734-673-4006
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Democrat Voter
State NY
Phone Number 716-825-7476
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Independent Voter
State NY
Address 106 CASSATA DR, COPIAGUE, NY 11726
Phone Number 631-805-1871
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State AZ
Address 355 FARMINGTON DR, PHOENIX, AZ 85003
Phone Number 623-225-3885
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Independent Voter
State AZ
Address 250 E DUNLAP AVE, PHOENIX, AZ 85020
Phone Number 602-943-2381
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State MS
Address 307 MANDALAY DR, HATTIESBURG, MS 39402
Phone Number 601-408-4439
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State OR
Address 823 SHADOW RANCH LN, ROSEBURG, OR 97470
Phone Number 541-672-3001
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State LA
Address 100 RUE CHARTRES, LAFAYETTE, LA 70508
Phone Number 337-849-5464
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State OH
Address 1774 CONGO ST, AKRON, OH 44305
Phone Number 330-573-7294
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State FL
Address 97 GLENCOVE AVE NW, PALM BAY, FL 32907
Phone Number 321-725-7454
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Democrat Voter
State MI
Address 2240 TUXEDO ST, DETROIT, MI 48206
Phone Number 313-670-2273
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State WI
Address N9035, EAST TROY, WI 53120
Phone Number 262-642-4274
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State MD
Address 13357RUSHING WATER WAY, GERMANTOWN, MD 20874
Phone Number 240-478-4117
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Republican Voter
State IL
Address 733 DE ARBEE DR, CARLINVILLE, IL 62626
Phone Number 217-840-4006
Email Address [email protected]

PATRICIA CAMERON

Name PATRICIA CAMERON
Type Voter
State ID
Address 742 MEADOWVIEW DR, SAGLE, ID 83860
Phone Number 208-255-7440
Email Address [email protected]

Patricia A Cameron

Name Patricia A Cameron
Visit Date 4/13/10 8:30
Appointment Number U71292
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/13/14 13:30
Appt End 4/13/14 23:59
Total People 2
Last Entry Date 4/10/14 9:14
Meeting Location WH
Caller KENNETH
Description WEST WING TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Patricia A Cameron

Name Patricia A Cameron
Visit Date 4/13/10 8:30
Appointment Number U60712
Type Of Access VA
Appt Made 3/6/14 0:00
Appt Start 3/9/14 13:00
Appt End 3/9/14 23:59
Total People 13
Last Entry Date 3/6/14 8:09
Meeting Location OEOB
Caller KENNETH
Release Date 06/27/2014 07:00:00 AM +0000

Patricia A Cameron

Name Patricia A Cameron
Visit Date 4/13/10 8:30
Appointment Number U35117
Type Of Access VA
Appt Made 11/23/13 0:00
Appt Start 12/22/13 10:30
Appt End 12/22/13 23:59
Total People 276
Last Entry Date 11/23/13 8:04
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Patricia M Cameron

Name Patricia M Cameron
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 Cameron

Name Patricia J Cameron
Visit Date 4/13/10 8:30
Appointment Number U23497
Type Of Access VA
Appt Made 7/1/2011 0:00
Appt Start 7/5/2011 8:00
Appt End 7/5/2011 23:59
Total People 175
Last Entry Date 7/1/2011 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA CAMERON

Name PATRICIA CAMERON
Car KIA SOUL
Year 2010
Address 513 COACHWAY LN, HAZELWOOD, MO 63042-1421
Vin KNDJT2A27A7076749
Phone 314-838-6777

PATRICIA CAMERON

Name PATRICIA CAMERON
Car NISSAN XTERRA
Year 2007
Address 50 Oliver Rd, Marlborough, NH 03455-3112
Vin 5N1AN08WX7C500671
Phone 603-876-4827

PATRICIA CAMERON

Name PATRICIA CAMERON
Car TOYOTA HIGHLANDER
Year 2007
Address 1028 BUTLER ST, CHESTER, PA 19013-3726
Vin JTEDP21A770138754

Patricia Cameron

Name Patricia Cameron
Car HONDA RIDGELINE
Year 2007
Address 177 Paw Paw Dr, Front Royal, VA 22630-9313
Vin 2HJYK16477H547149

Patricia Cameron

Name Patricia Cameron
Car FORD FOCUS
Year 2007
Address N9035 Swift Lake Dr, East Troy, WI 53120-1640
Vin 1FAFP36N47W125784

Patricia Cameron

Name Patricia Cameron
Car VOLVO S60
Year 2008
Address 3115 Holt St, Charlotte, NC 28205-1631
Vin YV1RS592882680386
Phone 704-969-8529

PATRICIA CAMERON

Name PATRICIA CAMERON
Car TOYOTA YARIS
Year 2008
Address 311 Saint Joseph St, Waveland, MS 39576-4144
Vin JTDJT923285217989

PATRICIA CAMERON

Name PATRICIA CAMERON
Car HONDA ODYSSEY
Year 2008
Address 730 Paris Mountain Rd, Rockmart, GA 30153-4606
Vin 5FNRL386X8B062365
Phone 770-684-1931

PATRICIA CAMERON

Name PATRICIA CAMERON
Car HYUNDAI ELANTRA
Year 2008
Address 1032A RATHBUN AVE, STATEN ISLAND, NY 10309-2151
Vin KMHDU46DX8U564245

PATRICIA CAMERON

Name PATRICIA CAMERON
Car NISSAN ALTIMA
Year 2008
Address PO Box 5220, Fort Hood, TX 76544-0220
Vin 1N4BL21E18C156019
Phone 330-334-8902

PATRICIA CAMERON

Name PATRICIA CAMERON
Car HONDA ACCORD
Year 2008
Address 1037 Hunters Trce, Mount Pleasant, SC 29464-3620
Vin 1HGCP26498A033651
Phone

PATRICIA CAMERON

Name PATRICIA CAMERON
Car FORD ESCAPE
Year 2008
Address 2211 SW 14th St, Lincoln, NE 68522-1913
Vin 1FMCU93118KD57306

Patricia Cameron

Name Patricia Cameron
Car PONTIAC GRAND PRIX
Year 2008
Address 8022 Ivory Frst, San Antonio, TX 78239-3505
Vin 2G2WP552681142516

PATRICIA CAMERON

Name PATRICIA CAMERON
Car SUZUKI FORENZA
Year 2007
Address 5320 GOLDEN POND DR, YORK, SC 29745-8105
Vin KL5JD56Z37K583499

PATRICIA CAMERON

Name PATRICIA CAMERON
Car MAZDA 5
Year 2008
Address 8548 N CALLE TIOGA, TUCSON, AZ 85704-6508
Vin JM1CR293880305429
Phone 703-368-8957

PATRICIA CAMERON

Name PATRICIA CAMERON
Car CHEVROLET COBALT
Year 2008
Address 409 Green Ave, Hogansville, GA 30230-1235
Vin 1G1AM58B787175546
Phone 706-957-0492

PATRICIA CAMERON

Name PATRICIA CAMERON
Car MAZDA CX-7
Year 2009
Address 7216 N 13th St, Tampa, FL 33604-5036
Vin JM3ER293090223051

PATRICIA CAMERON

Name PATRICIA CAMERON
Car FORD ESCAPE
Year 2009
Address 67 Tuckmere Dr, Painesville, OH 44077-2458
Vin 1FMCU03G39KA32917

PATRICIA CAMERON

Name PATRICIA CAMERON
Car CHEVROLET COBALT
Year 2009
Address 1512 Flower St, Mchenry, IL 60050-3720
Vin 1G1AT18H497180933

PATRICIA CAMERON

Name PATRICIA CAMERON
Car FORD FUSION
Year 2009
Address 324 VALLARTE DR, HENDERSON, NV 89014-3552
Vin 3FAHP07Z19R208118

Patricia Cameron

Name Patricia Cameron
Car FORD RANGER
Year 2009
Address 311 Saint Joseph St, Waveland, MS 39576-4144
Vin 1FTYR14D09PA00659

PATRICIA CAMERON

Name PATRICIA CAMERON
Car HYUNDAI SANTA FE
Year 2009
Address 221 Riva Dr, Hackettstown, NJ 07840-3724
Vin 5NMSH13E89H320887
Phone 908-850-5620

PATRICIA CAMERON

Name PATRICIA CAMERON
Car TOYOTA RAV4
Year 2009
Address 11 Helin Rd, Hopewell Junction, NY 12533-5700
Vin JTMBF32V59D015701
Phone 845-226-2928

PATRICIA CAMERON

Name PATRICIA CAMERON
Car JEEP PATRIOT
Year 2010
Address 3535 W TIERRA BUENA LN UNIT 26, PHOENIX, AZ 85053-3872
Vin 1J4NT4GB6AD506156

PATRICIA CAMERON

Name PATRICIA CAMERON
Car VOLKSWAGEN JETTA
Year 2010
Address 7500 SW ELMWOOD ST, PORTLAND, OR 97223-1037
Vin 3VWPL7AJ2AM616137

PATRICIA CAMERON

Name PATRICIA CAMERON
Car Ford Focus
Year 2010
Address 324 VALLARTE DR, HENDERSON, NV 89014-3552
Vin 1FAHP3GN8AW205023

PATRICIA CAMERON

Name PATRICIA CAMERON
Car BMW 1 SERIES
Year 2008
Address 9517 SPRING MEADE LN, GERMANTOWN, TN 38139-5612
Vin WBAUC73508VF24174
Phone 901-751-7245

PATRICIA CAMERON

Name PATRICIA CAMERON
Car CHEVROLET HHR
Year 2007
Address 3400 Duke Homestead Rd, Durham, NC 27704-2012
Vin 3GNDA23D37S535388
Phone 919-479-0605

Patricia Cameron

Name Patricia Cameron
Domain smartestkids.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5117 N. Granite Reef Rd. Scottsdale Arizona 85250
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain eventmakeupservices.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-17
Update Date 2012-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1803 Arnow Ave Bronx New York 10469
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain smartestkids.info
Contact Email [email protected]
Create Date 2013-05-15
Update Date 2013-07-15
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5117 N. Granite Reef Rd. Scottsdale Arizona 85250
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain beautybypatcameron.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1803 Arnow Ave Bronx NY 10469
Registrant Country UNITED STATES

Patricia cameron

Name Patricia cameron
Domain bestbadcat.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-11-24
Update Date 2013-11-25
Registrar Name REGISTER.COM, INC.
Registrant Address 17937 SW McEwan Road Tigard or 97224
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain eventmakeupservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-17
Update Date 2012-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1803 Arnow Ave Bronx New York 10469
Registrant Country UNITED STATES

Patricia cameron

Name Patricia cameron
Domain bestbaddog.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-11-24
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 17937 SW McEwan Road Tigard or 97224
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain pcameronfineart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-12
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 234 Dexter Ave. North Seattle Washington 98109
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain acamonitoring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-08
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 204 MANRESA DR FREDERICTON New Brunswick E3A5W2
Registrant Country CANADA

Patricia Cameron

Name Patricia Cameron
Domain patriciacamerongallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-14
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 234 Dexter Ave. North Seattle Washington 98109
Registrant Country UNITED STATES

Patricia Cameron

Name Patricia Cameron
Domain tricia-robin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-30
Update Date 2013-02-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 29 Arabella Drive Priory Lane London London SW15 5LL
Registrant Country UNITED KINGDOM