Patricia Chapman

We have found 324 public records related to Patricia Chapman in 41 states . People found have 2 ethnicities: African American 1 and English. 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 41 business registration records connected with Patricia Chapman in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Vocational. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $39,188.


Patricia Leigh Chapman

Name / Names Patricia Leigh Chapman
Age 49
Birth Date 1975
Also Known As Trisha Dye
Person 2008 30th St, Van Buren, AR 72956
Phone Number 479-410-7336
Possible Relatives







Previous Address 809 8th St, Van Buren, AR 72956
6200 Atlanta St #48, Fort Smith, AR 72903
2023 Dallas St #32, Fort Smith, AR 72901
5200 U St, Fort Smith, AR 72903
3317 Eton Ave, Fort Smith, AR 72908
5200 U St #48, Fort Smith, AR 72903
5401 Jenny Lind Rd #27, Fort Smith, AR 72901
1624 Fresno St #45, Fort Smith, AR 72901

Patricia Roman Chapman

Name / Names Patricia Roman Chapman
Age 52
Birth Date 1972
Also Known As Patricia A Roman
Person 2791 12th St, Pompano Beach, FL 33062
Phone Number 954-942-1176
Possible Relatives
Theresa A Romanlawless





P Roman
Previous Address 825 Macy St, West Palm Bch, FL 33405
331 B St, Lake Worth, FL 33460
274 4th St, Albemarle, NC 28001
825 Macy St, West Palm Beach, FL 33405
310 Bellmore Rd, East Meadow, NY 11554
2141 36th St, Lighthouse Point, FL 33064
2141 Sample, Pompano Beach, FL 33064
Email [email protected]

Patricia D Chapman

Name / Names Patricia D Chapman
Age 56
Birth Date 1968
Also Known As Patricia D Close
Person 1445 Richards Cir #2, Alpharetta, GA 30004
Phone Number 678-624-0053
Possible Relatives






Previous Address 7154 Surrey Pt, Alpharetta, GA 30004
1813 Pinehurst Ln, Birmingham, AL 35226
2611 Rime Vlg, Birmingham, AL 35216
643 Spanish Main, Spanish Fort, AL 36527
715 6th St, Pompano Beach, FL 33060
1608 Autumn Wood Dr, Birmingham, AL 35216
1750 PO Box, Birmingham, AL 35229
2517 Blazing Star, Pelham, AL 35124
Email [email protected]

Patricia Rea Chapman

Name / Names Patricia Rea Chapman
Age 59
Birth Date 1965
Person 1285 Lone Star Dr, New Braunfels, TX 78130
Phone Number 830-620-4204
Previous Address 9 Arlington St #2, Leominster, MA 01453
241 Seville Dr #H3, New Braunfels, TX 78130
7285 Lone Star, New Braunfels, TX 78130
109 6th St, Leominster, MA 01453

Patricia Ruze Chapman

Name / Names Patricia Ruze Chapman
Age 62
Birth Date 1962
Also Known As P R Chapman
Person 800 Parkway Ter, Alexandria, VA 22302
Phone Number 703-739-5814
Possible Relatives



Katherine P Ruze

Previous Address Sanborn, Hanover, NH 03755
801 Pitt St #124, Alexandria, VA 22314
928 Oronoco St, Alexandria, VA 22314
Concord Greene Concord Greene, Concord, MA 01742
116 Walter St, Albuquerque, NM 87102
801 Locust Pl, Albuquerque, NM 87102
601 La Veta Dr, Albuquerque, NM 87108
1009 Pampas Pl, Albuquerque, NM 87108
4 Concord Greene #6, Concord, MA 01742

Patricia May Chapman

Name / Names Patricia May Chapman
Age 64
Birth Date 1960
Also Known As Paul Chapman
Person 14 Adams Cir, Hanson, MA 02341
Phone Number 617-287-0908
Possible Relatives


Christine Jamiesonchapman

Maureen Chapmanfahey


Maureen J Chapmanfahey
Previous Address 571 Indian Head St, Hanson, MA 02341
47 Hillside Cir, Hanover, MA 02339
66 Brent St, Dorchester Center, MA 02124
511 Indian Head St, Hanson, MA 02341
38 Rosemont St #1, Dorchester, MA 02122
38 Rosemont St #3, Dorchester, MA 02122
1868 PO Box, Boston, MA 02205
6 Lothrop Ave, Milton, MA 02186

Patricia C Chapman

Name / Names Patricia C Chapman
Age 64
Birth Date 1960
Also Known As P Chapman
Person 7 Fiord Dr, South Dennis, MA 02660
Phone Number 508-394-8085
Possible Relatives

Patricia J Chapman

Name / Names Patricia J Chapman
Age 66
Birth Date 1958
Also Known As Pat A Chapman
Person 200 Jason Ln, Winnsboro, LA 71295
Phone Number 318-435-0131
Possible Relatives
Previous Address 317 PO Box, Baskin, LA 71219
942 PO Box, Winnsboro, LA 71295
177 PO Box, Winnsboro, LA 71295

Patricia M Chapman

Name / Names Patricia M Chapman
Age 66
Birth Date 1958
Person 16 Autumn Dr, Mashpee, MA 02649
Phone Number 508-477-5766
Previous Address 1007 Main St #B, Centerville, MA 02632
707 PO Box, West Hyannisport, MA 02672

Patricia A Chapman

Name / Names Patricia A Chapman
Age 66
Birth Date 1958
Also Known As Patricia A Monroe
Person 416 Summer Tree Dr, Hutchins, TX 75141
Phone Number 972-225-8335
Possible Relatives Jessie L Monroe







Previous Address 10211 Sugar Branch Dr, Houston, TX 77036
10211 Sugar Branch Dr #362, Houston, TX 77036
2609 Madison St, Corinth, MS 38834
1502 2nd St, Corinth, MS 38834
5705 Lunsford Dr #D, Cheyenne, WY 82001
7299 Psc 7299, Fe Warren Afb, WY 82005
29600 PO Box, New Orleans, LA 70189
300 PO Box, Corinth, MS 38835
10211 Sugar Branch Dr #453, Houston, TX 77036
10075 Royal Ln #1023, Dallas, TX 75238
10075 Royal Ln #1082, Dallas, TX 75238
9900 Adleta Blvd #1818, Dallas, TX 75243
9963 Miller #1082, Dallas, TX 75238
4400 Ambassador Way #161, Balch Springs, TX 75180
4416 Ambassador Way #145, Mesquite, TX 75180
10075 Royal Ln, Dallas, TX 75238
1004 Miller Rd, Dallas, TX 75263
G Miller 963, Dallas, TX 75238
9737 Amberton Pkwy, Dallas, TX 75243
1352 Plano Pkwy #D, Plano, TX 75074
861854 PO Box, Plano, TX 75086

Patricia K Chapman

Name / Names Patricia K Chapman
Age 67
Birth Date 1957
Also Known As Patricia H Chapman
Person 25 Noel Dr, Ossining, NY 10562
Phone Number 504-468-3558
Possible Relatives







Previous Address 2850 Idaho Ave #2011, Kenner, LA 70062
17 Holster Ln, Saint Rose, LA 70087
2850 Idaho Ave #2013, Kenner, LA 70062
2850 Idaho Ave #2004, Kenner, LA 70062
2850 Idaho Ave #1001, Kenner, LA 70062

Patricia M Chapman

Name / Names Patricia M Chapman
Age 67
Birth Date 1957
Also Known As Patricia M Berry
Person 17 PO Box, East Dennis, MA 02641
Phone Number 508-385-5260
Previous Address 288 PO Box, East Dennis, MA 02641
45 Sea #17, East Dennis, MA 02641
45 Sea 17, East Dennis, MA 02641
790 Phinneys Ln, Centerville, MA 02632
288 PO Box, West Dennis, MA 02670
317 Skunknet Rd, Centerville, MA 02632

Patricia Chapman

Name / Names Patricia Chapman
Age 69
Birth Date 1955
Person 3905 Bayou Blvd, New Iberia, LA 70563
Phone Number 337-369-9300
Possible Relatives




H Chapman
Previous Address 201 Kathryn St, New Iberia, LA 70560

Patricia Elaine Chapman

Name / Names Patricia Elaine Chapman
Age 69
Birth Date 1955
Also Known As Patricia Elaine Fike
Person 11371 PO Box, Fort Smith, AR 72917
Phone Number 479-783-6486
Possible Relatives
Previous Address 5544 PO Box, Fort Smith, AR 72913
10444 PO Box, Fort Smith, AR 72917
1, Fort Smith, AR 72913
1331 46th St #131, Fort Smith, AR 72903
3108 Park Ave, Fort Smith, AR 72903
Email [email protected]

Patricia Sue Chapman

Name / Names Patricia Sue Chapman
Age 69
Birth Date 1955
Also Known As Patti Chapman
Person 6003 Baker Rd #H, Huntington, WV 25705
Phone Number 304-736-7643
Possible Relatives





Patti Richeson
Previous Address 575 PO Box, Barboursville, WV 25504
1290 Us Route 60, Milton, WV 25541
1805 Acacia Dr, Pascagoula, MS 39581
1246 25th St #B, Huntington, WV 25705
517 9th St #100, Huntington, WV 25701
6128 Garraway Cir, Ocean Springs, MS 39564
4209 Arbor Ct, Kenner, LA 70065

Patricia A Chapman

Name / Names Patricia A Chapman
Age 69
Birth Date 1955
Also Known As Patriace A Chapman
Person 125 Harbor Rd, Swansea, MA 02777
Phone Number 508-280-4879
Possible Relatives

Previous Address 44 Metacomet Ave, Swansea, MA 02777

Patricia Lynn Chapman

Name / Names Patricia Lynn Chapman
Age 71
Birth Date 1953
Also Known As Patricia C Fesanco
Person 3514 42nd Pl, Tulsa, OK 74107
Phone Number 918-836-0011
Possible Relatives

Previous Address 4420 59th St, Tulsa, OK 74107
7220 Yale Ave #149, Tulsa, OK 74136
7904 Utica Ave #504C, Tulsa, OK 74136
418 Town Ctr #173, Bella Vista, AR 72714
Cunningham, Bella Vista, AR 72714
Cunningham Ci, Bella Vista, AR 72714
2 Cunningham Ln, Bella Vista, AR 72714
2438 PO Box, Sapulpa, OK 74067
4249 Sunburst St, Sand Springs, OK 74063
6209 33rd West Ave #811, Tulsa, OK 74132
14 Harrington, Bella Vista, AR 72714
418 Town Ctr #116, Bella Vista, AR 72714
5862 21st Pl, Tulsa, OK 74114
6 Rayburn, Bella Vista, AR 72714
10 Bellingham Ln, Bella Vista, AR 72714
Email [email protected]

Patricia Chapman

Name / Names Patricia Chapman
Age 72
Birth Date 1952
Person 131 Canebroke Ln, Lafayette, LA 70508

Patricia L Chapman

Name / Names Patricia L Chapman
Age 75
Birth Date 1949
Also Known As Pat Chapman
Person 1116 Wickham Ct, Naperville, IL 60540
Phone Number 630-369-2336
Possible Relatives
Previous Address 9319 Elaine Dr #00, Swartz Creek, MI 48473
9319 Elaine, Swartz, MI 00000
Associated Business Careerpro - Naperville, Inc

Patricia Helen Chapman

Name / Names Patricia Helen Chapman
Age 75
Birth Date 1949
Also Known As Patricia A Chapman
Person 8 Keewaydin Dr, Alton Bay, NH 03810
Phone Number 603-875-5229
Previous Address 15 Keewaydin Dr, Alton Bay, NH 03810
24 Davidson Rd, Framingham, MA 01701
Keewaydin Park, Alton Bay, NH 03810
Keewaydin, Alton Bay, NH 03810
482 Parmenter Rd, Marlborough, MA 01752
273 PO Box, Alton Bay, NH 03810
Belle Aire, Alton Bay, NH 03810
Keewaydin Pk, Alton Bay, NH 03810
15 PO Box, Alton Bay, NH 03810
Associated Business Pkc Golf Enterprises, Inc

Patricia D Chapman

Name / Names Patricia D Chapman
Age 79
Birth Date 1945
Also Known As Patricia C Brown
Person 50 Pitman Ave, Wakefield, MA 01880
Phone Number 781-245-6090
Possible Relatives


Previous Address 1070 PO Box, Antlers, OK 74523
HC 70, Antlers, OK 74523
1070 HC 70, Antlers, OK 74523
45 HC 70 POB, Antlers, OK 74523
93 PO Box, Bennington, OK 74723

Patricia S Chapman

Name / Names Patricia S Chapman
Age 81
Birth Date 1943
Also Known As Patricia A Chapman
Person 905 4th St #18, Owensville, MO 65066
Phone Number 573-437-3876
Possible Relatives


W Chapman
Previous Address 7384 Hazelcrest Dr, Hazelwood, MO 63042
901 4th St #30, Owensville, MO 65066
17 Owensville, Owensville, MO 65066
17 Owensville Est, Owensville, MO 65066
2020 Greyer, St Louis, MO 00000
3009 Ash Ave, Granite City, IL 62040

Patricia Chapman

Name / Names Patricia Chapman
Age 81
Birth Date 1943
Person 7454 Cypress St, West Monroe, LA 71291
Possible Relatives



Previous Address 7450 Cypress St, West Monroe, LA 71291

Patricia A Chapman

Name / Names Patricia A Chapman
Age 88
Birth Date 1935
Also Known As Pa Chapman
Person 137 Pleasant Run Parkway South Dr, Indianapolis, IN 46225
Phone Number 317-784-9031
Possible Relatives

Previous Address 7355 Red Day Rd, Martinsville, IN 46151
14 Hideaway Pl, Stuart, FL 34994
510 PO Box, Paragon, IN 46166
8150 Goat Holw, Mooresville, IN 46158
5910 18th Ave #3, Fort Lauderdale, FL 33334

Patricia H Chapman

Name / Names Patricia H Chapman
Age 100
Birth Date 1923
Person 517 Birchbrook Rd, Heber Springs, AR 72543
Phone Number 501-362-2369
Possible Relatives J Scotts Chapman
Previous Address 498 PO Box, Heber Springs, AR 72543
498 RR 2, Heber Springs, AR 72543

Patricia Y Chapman

Name / Names Patricia Y Chapman
Age N/A
Person 6440 E ADOBE RD, MESA, AZ 85205
Phone Number 480-357-9716

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Also Known As P Lee Chapman
Person 800 2nd St, Fort Lauderdale, FL 33301
Possible Relatives Sarahelisabeth Chapman
Previous Address 2504 Inlet Dr, Fort Lauderdale, FL 33316
2743 14th St, Fort Lauderdale, FL 33304
200 Main St #196, Providence, RI 02903
2504 21st, Fort Lauderdale, FL 33316
2793 14th Ave, Fort Lauderdale, FL 33334
2793 14th St, Fort Lauderdale, FL 33304
41 Arlington Ave, Providence, RI 02906
190 Commerce Dr, Warwick, RI 02886
Associated Business American Fireproofing And Insulation, Inc

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 406 HILLSIDE AVE, BESSEMER, AL 35020
Phone Number 205-424-5181

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Person 12 RAMSEY RD, PHENIX CITY, AL 36869
Phone Number 334-297-0566

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person PO BOX 198, MARICOPA, AZ 85239

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 704 GOODWIN AVE, ANNISTON, AL 36207

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 23 MATTHEWS DR APT 1, ARITON, AL 36311

Patricia D Chapman

Name / Names Patricia D Chapman
Age N/A
Person 2079 FISHER ST SW APT D12, HUNTSVILLE, AL 35803

Patricia W Chapman

Name / Names Patricia W Chapman
Age N/A
Person 7458 COUNTY ROAD 30, SAWYERVILLE, AL 36776

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Person 6344 AIR GUARD RD, ANCHORAGE, AK 99502

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Person 4414 REKA DR, ANCHORAGE, AK 99508

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 1943 W SUBURBAN DR, WASILLA, AK 99654

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Person 72 PO Box, Griffithville, AR 72060

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 4431 6th Ave, Oakland Park, FL 33334

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 1817 SELF CIR APT 3, JONESBORO, AR 72401
Phone Number 870-932-5109

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 3330 WHITE SPRINGS ST, BESSEMER, AL 35023
Phone Number 205-428-0330

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 735 W 24TH ST, SAFFORD, AZ 85546
Phone Number 928-792-2727

Patricia M Chapman

Name / Names Patricia M Chapman
Age N/A
Person 1036 E TARO LN, PHOENIX, AZ 85024
Phone Number 623-516-2389

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 416 APPLE LN, GILBERTOWN, AL 36908
Phone Number 251-843-5483

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 1861 COUNTY ROAD 1490, CULLMAN, AL 35058
Phone Number 256-796-7070

Patricia M Chapman

Name / Names Patricia M Chapman
Age N/A
Person 613 KING VALLEY CIR, PELHAM, AL 35124
Phone Number 205-664-8899

Patricia D Chapman

Name / Names Patricia D Chapman
Age N/A
Person 185 CLUTTS RD, HARVEST, AL 35749
Phone Number 256-837-8168

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 7684 TWIN BEECH RD, APT 104 FAIRHOPE, AL 36532
Phone Number 251-210-4480

Patricia A Chapman

Name / Names Patricia A Chapman
Age N/A
Person 3334 WHITE SPRINGS ST, BESSEMER, AL 35023
Phone Number 205-426-5676

Patricia K Chapman

Name / Names Patricia K Chapman
Age N/A
Person 7684 TWIN BEECH RD, APT 1001 FAIRHOPE, AL 36532
Phone Number 251-210-4480

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 1015 WESTMORELAND AVE SE, HUNTSVILLE, AL 35801
Phone Number 256-539-1507

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 171 JONES CHAPEL RD, PIEDMONT, AL 36272
Phone Number 256-492-7010

Patricia Chapman

Name / Names Patricia Chapman
Age N/A
Person 1056 CLEAR CREEK RD, AKRON, AL 35441
Phone Number 205-372-0288

Patricia L Chapman

Name / Names Patricia L Chapman
Age N/A
Person 2502 E KIOWA ST, SIERRA VISTA, AZ 85650
Phone Number 520-378-0740

Patricia D Chapman

Name / Names Patricia D Chapman
Age N/A
Person 16210 HIDDEN VALLEY TRL, LITTLE ROCK, AR 72206

Patricia Chapman

Business Name Wooster Orthopaedic & Sports
Person Name Patricia Chapman
Position company contact
State OH
Address 1261 Wooster Rd # 120 Millersburg OH 44654-1569
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 330-674-0775
Annual Revenue 1170120

PATRICIA CHAPMAN

Business Name VINPAC VENTURE PARTNERS, LLC
Person Name PATRICIA CHAPMAN
Position Mmember
State AL
Address 1101 WESTMORELAND AVE SE 1101 WESTMORELAND AVE SE, HUNTSVILLE, AL 35801
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3149-2004
Creation Date 2004-02-18
Expiried Date 2504-02-18
Type Domestic Limited-Liability Company

Patricia Chapman

Business Name US Bank
Person Name Patricia Chapman
Position company contact
State KY
Address 4951 Brownsboro Rd Louisville KY 40222-3408
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 502-426-2300
Email [email protected]
Number Of Employees 4
Fax Number 502-426-5229

PATRICIA B CHAPMAN

Business Name U S ANCHOR, MFG., INC.
Person Name PATRICIA B CHAPMAN
Position registered agent
State GA
Address 503 SELIG DR, SW, STE-A, ATLANTA, GA 30336
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Chapman

Business Name Triple B 2
Person Name Patricia Chapman
Position company contact
State NC
Address 3191 Old Cullowhee Rd Cullowhee NC 28723-7401
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 828-293-0670

Patricia Chapman

Business Name Through Moon Gate
Person Name Patricia Chapman
Position company contact
State NJ
Address 425 Raritan Ave Highland Park NJ 08904-2739
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Patricia Chapman

Business Name Sunny Chapman Design
Person Name Patricia Chapman
Position company contact
State NY
Address 208 S 2nd St Brooklyn NY 11211-4306
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Patricia Chapman

Business Name Stone Soup Marketing, Inc
Person Name Patricia Chapman
Position company contact
State NY
Address 179 Croton Avenue, OSSINING, 10562 NY
SIC Code 8742
Phone Number
Email [email protected]

Patricia Chapman

Business Name Southeastern Center
Person Name Patricia Chapman
Position company contact
State NC
Address 5041 New Cntre Dr Ste 200 Wilmington NC 28403
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 910-313-3232

Patricia Chapman

Business Name Sasa Sema Publications
Person Name Patricia Chapman
Position company contact
State DC
Address 700 New Hampshire Ave. N.W. Washington, , DC 20037
SIC Code 271101
Phone Number
Email [email protected]

Patricia Chapman

Business Name Patricia's Collectible Dolls
Person Name Patricia Chapman
Position company contact
State OK
Address 3603 NW 32nd St Newcastle OK 73065-6559
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 405-392-3949
Number Of Employees 1
Annual Revenue 174720
Website www.pdolls.com

Patricia Chapman

Business Name Patricia's Collectible Dolls
Person Name Patricia Chapman
Position company contact
State OK
Address 3603 NW 32nd St, Newcastle, OK 73065-6559
Phone Number
Email [email protected]
Title Owner

Patricia Chapman

Business Name Patricia Chapman
Person Name Patricia Chapman
Position company contact
State CT
Address 327 Buckley Dr West Suffield CT 06093-2709
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 860-668-7881

Patricia Chapman

Business Name Patricia Chapman
Person Name Patricia Chapman
Position company contact
State OH
Address 447 Cherry Dr. Dayton, , OH 45405
SIC Code 869905
Phone Number 626-296-5561
Email [email protected]

Patricia Chapman

Business Name PC Design Services
Person Name Patricia Chapman
Position company contact
State IL
Address 1116 Wickham CT Naperville IL 60540-8319
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 630-305-0550

PATRICIA CHAPMAN

Business Name OFFICE TECH
Person Name PATRICIA CHAPMAN
Position company contact
State WV
Address PO BOX 293, BLUEFIELD, WV 24701
SIC Code 6541
Phone Number 304-325-5210
Email [email protected]

PATRICIA CHAPMAN

Business Name NAVCOM, INC.
Person Name PATRICIA CHAPMAN
Position Secretary
State NV
Address 8260 TONE ST 8260 TONE ST, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19530-1994
Creation Date 1994-12-16
Type Domestic Corporation

Patricia Chapman

Business Name M Z Snipz Hair Design
Person Name Patricia Chapman
Position company contact
State PA
Address 766 E Drinker St Dunmore PA 18512-2541
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 570-342-1117
Number Of Employees 1
Annual Revenue 40560

Patricia Chapman

Business Name Keller Williams Realty-FM
Person Name Patricia Chapman
Position company contact
State TX
Address 2611 Cross Timbers #100, Flower Mound, 75028 TX
SIC Code 6500
Phone Number
Email [email protected]

Patricia Chapman

Business Name Gifts & Collectibles By Pat
Person Name Patricia Chapman
Position company contact
State FL
Address 4320 Lake Ashby Rd New Smyrna Beach FL 32168-5203
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 386-428-2186

Patricia Chapman

Business Name Gemini Cleaning Specialists
Person Name Patricia Chapman
Position company contact
State TX
Address 1618 N Valley Pkwy Lewisville TX 75077-2403
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 972-221-6600

Patricia Chapman

Business Name GLOBAL WELLNESS SERVICES INC.
Person Name Patricia Chapman
Position registered agent
State GA
Address 2252 Carrington Dr., Ellenwood, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-02
Entity Status Active/Noncompliance
Type Secretary

Patricia Chapman

Business Name GLOBAL PRE-OWNED, INC.
Person Name Patricia Chapman
Position registered agent
State GA
Address 5960 Vinings Vintage Way, Mableton, GA 30126
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-30
Entity Status Active/Compliance
Type CFO

Patricia Louise Chapman

Business Name GLOBAL DESTINY ENTERPRISES INC.
Person Name Patricia Louise Chapman
Position registered agent
State GA
Address 2252 Carrington Dr., Ellenwood, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-24
Entity Status To Be Dissolved
Type CEO

PATRICIA CHAPMAN

Business Name GEMINI CLEANING SPECIALISTS, INC
Person Name PATRICIA CHAPMAN
Position company contact
State TX
Address 1618 N Valley Pkwy, LEWISVILLE, TX 75507
SIC Code 821103
Phone Number
Email [email protected]

Patricia Chapman

Business Name Financial Services Center Inc
Person Name Patricia Chapman
Position company contact
State TN
Address 935 E Grand River Ave, East Lansing, TN 48823
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Patricia Chapman

Business Name Chapman Interiors
Person Name Patricia Chapman
Position company contact
State IN
Address 26631 SAINT ANNS CT South Bend IN 46628-9256
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 574-272-3586

Patricia Chapman

Business Name Career Pro Naperville Inc
Person Name Patricia Chapman
Position company contact
State IL
Address 520 E Ogden Ave Ste 3 Naperville IL 60563-3255
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 630-983-8882

PATRICIA CHAPMAN

Business Name CHAPMAN, PATRICIA
Person Name PATRICIA CHAPMAN
Position company contact
State WA
Address 16535 188th Avenue NE, WOODINVILLE, WA 98072
SIC Code 839998
Phone Number
Email [email protected]

PATRICIA CHAPMAN

Business Name CHAPMAN RANCH SCHOOL, INC.
Person Name PATRICIA CHAPMAN
Position registered agent
Corporation Status Dissolved
Agent PATRICIA CHAPMAN 7165 MT BALDY RD, MT BALDY, CA 91759
Care Of PO BOX 427, MT BALDY, CA 91759-0427
CEO ROBERT FALKPO BOX 0203, MT BALDY, CA 91759
Incorporation Date 1989-07-31
Corporation Classification Public Benefit

PATRICIA CHAPMAN

Business Name ABUNDANT LIFE AUTO SALES, INC.
Person Name PATRICIA CHAPMAN
Position registered agent
State GA
Address 2627 CHURCH ST., EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-05
End Date 2002-09-03
Entity Status Diss./Cancel/Terminat
Type CFO

PATRICIA GAYLE CHAPMAN

Person Name PATRICIA GAYLE CHAPMAN
Filing Number 800451432
Position DIRECTOR
State TX
Address 3318 WAX CANDLE, SPRING TX 77388

PATRICIA GAYLE CHAPMAN

Person Name PATRICIA GAYLE CHAPMAN
Filing Number 800451432
Position PRESIDENT
State TX
Address 3318 WAX CANDLE, SPRING TX 77388

PATRICIA CHAPMAN

Person Name PATRICIA CHAPMAN
Filing Number 154866600
Position PRESIDENT
State TX
Address 1618 N VALLEY PKWY, Lewisville TX 75077 2403

Patricia S Chapman

Person Name Patricia S Chapman
Filing Number 128280800
Position Director
State TX
Address 3323 POLLARD DR, Tyler TX

Patricia S Chapman

Person Name Patricia S Chapman
Filing Number 128280800
Position S/T
State TX
Address 3323 POLLARD DR, Tyler TX

PATRICIA CHAPMAN

Person Name PATRICIA CHAPMAN
Filing Number 800556085
Position DIRECTOR
State TX
Address 253 FRY BLVD, TUSCOLA TX 79562

PATRICIA CHAPMAN

Person Name PATRICIA CHAPMAN
Filing Number 800872037
Position SECRETARY
State TX
Address 24919 NW FREEWAY SUITE 6007, THE WOODLANDS TX 77380

PATRICIA CHAPMAN

Person Name PATRICIA CHAPMAN
Filing Number 800872037
Position DIRECTOR
State TX
Address 24919 NW FREEWAY SUITE 6007, THE WOODLANDS TX 77380

Patricia R. Chapman

Person Name Patricia R. Chapman
Filing Number 801488730
Position Manager
State TX
Address 2211 Cypress Point East, Austin TX 78746

PATRICIA CHAPMAN

Person Name PATRICIA CHAPMAN
Filing Number 800556085
Position MEMBER
State TX
Address 253 FRY BLVD, TUSCOLA TX 79562

Chapman Patricia A

State NY
Calendar Year 2017
Employer Wappingers Central Schools
Name Chapman Patricia A
Annual Wage $31,960

Chapman Patricia S

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Chapman Patricia S
Annual Wage $2,592

Chapman Patricia

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Bookkeeper
Name Chapman Patricia
Annual Wage $49,262

Chapman Patricia G

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $62,050

Chapman Patricia

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Chapman Patricia
Annual Wage $47,742

Chapman Patricia G

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $60,556

Chapman Patricia

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Chapman Patricia
Annual Wage $46,639

Chapman Patricia G

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $60,793

Chapman Patricia

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Chapman Patricia
Annual Wage $47,041

Larsen Chapman Patricia F

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Larsen Chapman Patricia F
Annual Wage $58,630

Chapman Patricia A

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 9
Name Chapman Patricia A
Annual Wage $23,812

Chapman Patricia A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Interviewing Clerk
Name Chapman Patricia A
Annual Wage $26,290

Larsen Chapman Patricia F

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Larsen Chapman Patricia F
Annual Wage $57,478

Chapman Patricia A

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 9
Name Chapman Patricia A
Annual Wage $26,365

Chapman Patricia G

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $62,300

Larsen Chapman Patricia F

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Larsen Chapman Patricia F
Annual Wage $57,233

Chapman Patricia J

State DE
Calendar Year 2016
Employer Sussex County Vo-tech Sc
Name Chapman Patricia J
Annual Wage $698

Chapman Patricia J

State DE
Calendar Year 2016
Employer Lake Forest School Distr
Name Chapman Patricia J
Annual Wage $20,895

Chapman Patricia C

State DE
Calendar Year 2016
Employer Colonial School District
Name Chapman Patricia C
Annual Wage N/A

Chapman Patricia J

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Chapman Patricia J
Annual Wage N/A

Chapman Patricia J

State DE
Calendar Year 2015
Employer Sussex County Vo-tech Sc
Name Chapman Patricia J
Annual Wage $3,619

Chapman Patricia C

State DE
Calendar Year 2015
Employer Colonial School District
Name Chapman Patricia C
Annual Wage $68,494

Chapman Patricia J

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Chapman Patricia J
Annual Wage $7,145

Chapman Patricia A

State CO
Calendar Year 2018
Employer University Of Northern Colorado
Job Title Library Technician Ii
Name Chapman Patricia A
Annual Wage $38,611

Chapman Patricia A

State CO
Calendar Year 2017
Employer University Of Northern Colorado
Job Title Library Technician Ii
Name Chapman Patricia A
Annual Wage $38,611

Chapman Patricia A

State CO
Calendar Year 2016
Employer University Of Northern Colorado
Job Title Library Technician Ii
Name Chapman Patricia A
Annual Wage $38,616

Chapman Patricia

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Westworld Events Contract Cord
Name Chapman Patricia
Annual Wage $64,329

Chapman Patricia

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Events Contract Cord
Name Chapman Patricia
Annual Wage $72,259

Chapman Patricia A

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 9
Name Chapman Patricia A
Annual Wage $26,290

Chapman Patricia

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Events Contract Coordinator
Name Chapman Patricia
Annual Wage $69,947

Chapman Patricia

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Chapman Patricia
Annual Wage $10,114

Chapman Patricia G

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $61,801

Chapman Patricia

State NY
Calendar Year 2017
Employer Rensselaer County
Name Chapman Patricia
Annual Wage $1,459

Chapman Patricia K

State NY
Calendar Year 2017
Employer Horseheads Csd
Name Chapman Patricia K
Annual Wage $110

Chapman Patricia E

State NY
Calendar Year 2017
Employer Erie County
Name Chapman Patricia E
Annual Wage $72,502

Chapman Patricia K

State NY
Calendar Year 2017
Employer Elmira City School Dist
Name Chapman Patricia K
Annual Wage $7,356

Chapman Patricia A

State NY
Calendar Year 2016
Employer Wappingers Central Schools
Name Chapman Patricia A
Annual Wage $31,246

Chapman Patricia K

State NY
Calendar Year 2016
Employer Horseheads Central Schools
Name Chapman Patricia K
Annual Wage $653

Chapman Patricia A

State NY
Calendar Year 2015
Employer Wappingers Central Schools
Name Chapman Patricia A
Annual Wage $31,513

Chapman Patricia A

State NM
Calendar Year 2018
Employer Alamogordo Public Schools
Name Chapman Patricia A
Annual Wage $18,026

Chapman Patricia A

State NM
Calendar Year 2017
Employer Alamogordo Public Schools
Name Chapman Patricia A
Annual Wage $20,356

Chapman Patricia A

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Mgr Of Fin & Campus/Off Oper
Name Chapman Patricia A
Annual Wage $44,737

Chapman Patricia A

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Administrative Specialist Cl2
Name Chapman Patricia A
Annual Wage $38,480

Chapman Patricia A

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Administrative Specialist Cl2
Name Chapman Patricia A
Annual Wage $37,731

Chapman Patricia S

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Chapman Patricia S
Annual Wage $80

Chapman Patricia A

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Administrative Specialist Cl2
Name Chapman Patricia A
Annual Wage $37,731

Chapman Patricia E

State IL
Calendar Year 2017
Employer Henry County
Name Chapman Patricia E
Annual Wage $902

Chapman Patricia M

State IL
Calendar Year 2016
Employer Schaumburg Ccsd 54
Name Chapman Patricia M
Annual Wage $94,904

Chapman Patricia M

State IL
Calendar Year 2015
Employer Schaumburg Ccsd 54
Name Chapman Patricia M
Annual Wage $95,094

Chapman Patricia A

State ID
Calendar Year 2017
Employer Cascade District
Name Chapman Patricia A
Annual Wage $8,709

Chapman Patricia A

State ID
Calendar Year 2016
Employer Cascade District
Name Chapman Patricia A
Annual Wage $8,456

Chapman Patricia A

State ID
Calendar Year 2015
Employer Cascade District
Name Chapman Patricia A
Annual Wage $8,256

Chapman Patricia G

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $74,194

Chapman Patricia G

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Instructional Specialist
Name Chapman Patricia G
Annual Wage $61,484

Chapman Patricia G

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Instructional Specialist
Name Chapman Patricia G
Annual Wage $61,484

Chapman Patricia G

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Instructional Specialist
Name Chapman Patricia G
Annual Wage $62,865

Chapman Patricia G

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Instructional Specialist
Name Chapman Patricia G
Annual Wage $62,865

Chapman Patricia G

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Vocational
Name Chapman Patricia G
Annual Wage $64,669

Chapman Patricia E

State IL
Calendar Year 2018
Employer Henry County
Name Chapman Patricia E
Annual Wage $14,583

Chapman Patricia

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Events Contract Coordinator
Name Chapman Patricia
Annual Wage $70,258

Patricia G Chapman

Name Patricia G Chapman
Address 770 N Glenhurst Dr Birmingham MI 48009 -1143
Phone Number 248-645-0046
Mobile Phone 248-645-0046
Gender Female
Date Of Birth 1955-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Patricia E Chapman

Name Patricia E Chapman
Address 3000 Gallery Pl Waldorf MD 20602 APT T6-2437
Phone Number 301-705-5753
Email [email protected]
Gender Female
Date Of Birth 1967-08-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia M Chapman

Name Patricia M Chapman
Address 7505 W Yale Ave Denver CO 80227 UNIT 2803-3466
Phone Number 303-969-9951
Gender Female
Date Of Birth 1941-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Patricia Chapman

Name Patricia Chapman
Address 12826 Mitchell St Hamtramck MI 48212 -2275
Phone Number 313-733-6679
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 941 Edgemont Ave Indianapolis IN 46208 -5429
Phone Number 317-926-1325
Gender Female
Date Of Birth 1956-11-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Patricia M Chapman

Name Patricia M Chapman
Address 2160 Batten Rd Brooksville FL 34602 -9166
Phone Number 352-796-5895
Gender Female
Date Of Birth 1937-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Patricia D Chapman

Name Patricia D Chapman
Address 315 Chapman Rd Macon GA 31211 -7242
Phone Number 478-745-2795
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Y Chapman

Name Patricia Y Chapman
Address 6440 E Adobe Rd Mesa AZ 85205 -6003
Phone Number 480-357-9716
Email [email protected]
Gender Female
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 11801 Big Horn Pl Louisville KY 40299 APT 15D-4494
Phone Number 502-266-6891
Gender Female
Date Of Birth 1930-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 2628 Sulphur Rd Sulphur KY 40070 -7637
Phone Number 502-845-2392
Mobile Phone 502-836-9344
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 607 Goldfinch Ln Troy IL 62294 -2152
Phone Number 618-541-5892
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Patricia P Chapman

Name Patricia P Chapman
Address 1011 Harbor Loop Greensboro GA 30642 -5482
Phone Number 706-454-2148
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Patricia Chapman

Name Patricia Chapman
Address 2011 Greenleaf Way Augusta GA 30909 -4066
Phone Number 706-738-4895
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 6251 Spalding Dr Norcross GA 30092 APT 9-1804
Phone Number 770-416-0777
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia B Chapman

Name Patricia B Chapman
Address 110 Cherry Hill Dr Se Marietta GA 30067 -4804
Phone Number 770-977-1984
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia L Chapman

Name Patricia L Chapman
Address 1406 Connecticut St Lawrence KS 66044 -4242
Phone Number 785-749-1501
Mobile Phone 785-550-6804
Gender Female
Date Of Birth 1946-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia A Chapman

Name Patricia A Chapman
Address 4925 W County Road 600 N Scipio IN 47273 -9563
Phone Number 812-820-1223
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia Chapman

Name Patricia Chapman
Address 303 N Ohio St Chandler IN 47610 -9115
Phone Number 812-925-6294
Gender Female
Date Of Birth 1946-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia C Chapman

Name Patricia C Chapman
Address 122 Eight Iron Cir Mulberry FL 33860 -9478
Phone Number 863-943-5013
Gender Female
Date Of Birth 1936-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Patricia L Chapman

Name Patricia L Chapman
Address 490 Lone Pine Creek Dr Red Feather Lakes CO 80545 -9400
Phone Number 970-493-0971
Gender Female
Ethnicity English
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 A Chapman

Name Patricia A Chapman
Address 110 W Beard Rd Perry MI 48872 -9514
Phone Number 989-625-7206
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 2000.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020460667
Application Date 2004-06-22
Contributor Occupation BUSINESS
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 2000.00
To Ted Poe (R)
Year 2004
Transaction Type 15
Filing ID 24961813334
Application Date 2004-05-06
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 1000.00
To Monterey County Republican Central Cmte
Year 2006
Transaction Type 15
Filing ID 26920033605
Application Date 2006-02-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Monterey County Republican Central Cmte

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 1000.00
To FLORIDA HOMETOWN DEMOCRACY
Year 2010
Application Date 2010-10-14
Contributor Occupation RETIRED
Recipient Party I
Recipient State FL
Committee Name FLORIDA HOMETOWN DEMOCRACY
Address PO BOX 1994 BOCA GRANDE FL

CHAPMAN, PATRICIA ANN

Name CHAPMAN, PATRICIA ANN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970813684
Application Date 2011-12-01
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 918 Belvedere Ct FORT COLLINS CO

CHAPMAN, PATRICIA ANN MS

Name CHAPMAN, PATRICIA ANN MS
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933925235
Application Date 2008-09-11
Contributor Occupation Physician
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 918 Belvedere Ct FORT COLLINS CO

CHAPMAN, PATRICIA ANN

Name CHAPMAN, PATRICIA ANN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952366320
Application Date 2012-04-09
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 918 Belvedere Ct FORT COLLINS CO

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993712479
Application Date 2008-10-20
Contributor Occupation PARAPROFESSION
Contributor Employer HAMILTON HIGH SCHOOL
Organization Name Hamilton High School
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 14285 LINDSAY Dr BROOKFIELD WI

Chapman, Patricia

Name Chapman, Patricia
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Paraprofessional
Contributor Employer Hamilton High School
Organization Name Paraprofessional
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 14285 Lindsay Dr Brookfield WI

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993134139
Application Date 2008-10-27
Contributor Occupation OCCUAPTIONAL THERAPIST
Contributor Employer UNEMPLOYED
Contributor Gender F
Committee Name National Republican Trust PAC
Address 14285 Lindsay Dr BROOKFIELD WI

CHAPMAN, PATRICIA A

Name CHAPMAN, PATRICIA A
Amount 250.00
To Angie Paccione (D)
Year 2006
Transaction Type 15
Filing ID 26950558963
Application Date 2006-09-27
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 918 Belvedere Ct FORT COLLINS CO

CHAPMAN, PATRICIA A

Name CHAPMAN, PATRICIA A
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961971756
Application Date 2004-06-07
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 918 Belvedere Ct FORT COLLINS CO

CHAPMAN, PATRICIA A DR

Name CHAPMAN, PATRICIA A DR
Amount 250.00
To American Podiatric Medical Assn
Year 2004
Transaction Type 15
Filing ID 24971378087
Application Date 2004-07-14
Contributor Occupation Podiatrist
Contributor Employer Self Employed
Contributor Gender F
Committee Name American Podiatric Medical Assn
Address 1004 Cherry St ALBANY IA

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 100.43
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-26
Contributor Occupation NONE
Contributor Employer NONE
Recipient Party R
Recipient State WI
Seat state:governor
Address 5362 CEDARDALE DR WEST BEND WI

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-08-07
Recipient Party R
Recipient State WI
Seat state:governor
Address 320 PARK AVE EAGLE WI

CHAPMAN, PATRICIA A

Name CHAPMAN, PATRICIA A
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 657 E PORTAGE RD SHELTON WA

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 50.00
To ZIRKIN, BOBBY A
Year 2004
Application Date 2003-10-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 1001 GOOSE CROSS CT BEL AIR MD

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 50.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-06-22
Contributor Employer WESTFIELD COMPANIES
Organization Name WESTFIELD COMPANIES
Recipient Party N
Recipient State OH
Seat state:judicial
Address 5609 CHAMPION CREEK BLVD MEDINA OH

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2010
Application Date 2009-03-23
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 505 FRIENDLY LN DENISON IA

CHAPMAN, PATRICIA

Name CHAPMAN, PATRICIA
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-02-20
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 505 FRIENDLY LN DENISON IA

CHAPMAN, PATRICIA A

Name CHAPMAN, PATRICIA A
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 657 E PORTAGE RD SHELTON WA

PATRICIA KAY CHAPMAN

Name PATRICIA KAY CHAPMAN
Address 208 South 2 Street Brooklyn NY 11211
Value 1096000
Landvalue 2490

CHAPMAN WILLIAM H & PATRICIA O

Name CHAPMAN WILLIAM H & PATRICIA O
Physical Address 1214 BROOKFIELD LANE
Owner Address 1214 BROOKFIELD LANE
Sale Price 0
Ass Value Homestead 53200
County camden
Address 1214 BROOKFIELD LANE
Value 82000
Net Value 82000
Land Value 28800
Prior Year Net Value 82000
Transaction Date 2008-09-28
Property Class Residential
Price 0

CHAPMAN PATRICIA A

Name CHAPMAN PATRICIA A
Physical Address 46 ELKTON AVE
Owner Address 46 ELKTON AVE
Sale Price 1
Ass Value Homestead 112600
County mercer
Address 46 ELKTON AVE
Value 165700
Net Value 165700
Land Value 53100
Prior Year Net Value 165700
Transaction Date 2003-01-29
Property Class Residential
Deed Date 2002-10-30
Sale Assessment 165700
Year Constructed 1973
Price 1

CHAPMAN TTEE PATRICIA G

Name CHAPMAN TTEE PATRICIA G
Physical Address 1636 BROOKHOUSE DR 133 BLD 8, SARASOTA, FL 34231
Owner Address 1636 BROOKHOUSE DR UNIT 133B, SARASOTA, FL 34231
Ass Value Homestead 114283
Just Value Homestead 118200
County Sarasota
Year Built 1980
Area 1375
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1636 BROOKHOUSE DR 133 BLD 8, SARASOTA, FL 34231

CHAPMAN RICHARD W & PATRICIA

Name CHAPMAN RICHARD W & PATRICIA
Physical Address 1285 TUMBLIN DR, NEW SMYRNA BEACH, FL 32168
Sale Price 100
Sale Year 2012
Ass Value Homestead 107462
Just Value Homestead 195756
County Volusia
Year Built 1960
Area 2421
Land Code Single Family
Address 1285 TUMBLIN DR, NEW SMYRNA BEACH, FL 32168
Price 100

CHAPMAN PATRICK B & PATRICIA Y

Name CHAPMAN PATRICK B & PATRICIA Y
Physical Address 2075 PETERBOROUGH RD, PUNTA GORDA, FL 33983
Ass Value Homestead 122924
Just Value Homestead 136574
County Charlotte
Year Built 2001
Area 2115
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2075 PETERBOROUGH RD, PUNTA GORDA, FL 33983

CHAPMAN PATRICIA N

Name CHAPMAN PATRICIA N
Physical Address 25900 HICKORY BLVD, BONITA SPRINGS, FL 34134
Owner Address 25900 HICKORY BLVD #705, BONITA SPRINGS, FL 34134
Ass Value Homestead 383931
Just Value Homestead 444900
County Lee
Year Built 1976
Area 1030
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 25900 HICKORY BLVD, BONITA SPRINGS, FL 34134

CHAPMAN PATRICIA L TR

Name CHAPMAN PATRICIA L TR
Physical Address 160 PALM AVE, BOCA GRANDE, FL 33921
Owner Address PO BOX 1994, BOCA GRANDE, FL 33921
County Lee
Year Built 1981
Area 6187
Land Code Single Family
Address 160 PALM AVE, BOCA GRANDE, FL 33921

CHAPMAN PATRICIA L

Name CHAPMAN PATRICIA L
Physical Address 10008 GASPARILLA PASS BLVD, PLACIDA, FL 33921
Sale Price 100
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 10008 GASPARILLA PASS BLVD, PLACIDA, FL 33921
Price 100

CHAPMAN PATRICIA L

Name CHAPMAN PATRICIA L
Physical Address 13413 GASPARILLA RD -BLDG D-UNIT 203, PLACIDA, FL 33946
County Charlotte
Year Built 2004
Area 1316
Land Code Condominiums
Address 13413 GASPARILLA RD -BLDG D-UNIT 203, PLACIDA, FL 33946

CHAPMAN PATRICIA J

Name CHAPMAN PATRICIA J
Physical Address 5650 NE 162 CT, WILLISTON, FL
Owner Address 5650 NE 162ND CT, WILLISTON, FL 32696
Ass Value Homestead 128045
Just Value Homestead 147544
County Levy
Year Built 1999
Area 2310
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5650 NE 162 CT, WILLISTON, FL

CHAPMAN PATRICIA W

Name CHAPMAN PATRICIA W
Address 940 S Swan Circle Florence SC
Value 54000
Landvalue 54000
Buildingvalue 163909

CHAPMAN PATRICIA A

Name CHAPMAN PATRICIA A
Physical Address 635 EXECUTIVE CENTER DR, WEST PALM BEACH, FL 33401
Owner Address 38 BARBERTON RD, LAKE WORTH, FL 33467
County Palm Beach
Year Built 1984
Area 627
Land Code Condominiums
Address 635 EXECUTIVE CENTER DR, WEST PALM BEACH, FL 33401

CHAPMAN PATRICIA & KENNETH R

Name CHAPMAN PATRICIA & KENNETH R
Physical Address 189 POINSETTIA CIR, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 189 POINSETTIA CIR, PORT CHARLOTTE, FL 33952

CHAPMAN PATRICIA

Name CHAPMAN PATRICIA
Physical Address 49 LAKE FRONT DR, MIRAMAR BEACH, FL 32550
Owner Address 49 LAKE FRONT DR, MIRAMAR BEACH, FL 32550
Ass Value Homestead 168825
Just Value Homestead 168825
County Walton
Year Built 2002
Area 1977
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 49 LAKE FRONT DR, MIRAMAR BEACH, FL 32550

CHAPMAN PATRICIA

Name CHAPMAN PATRICIA
Owner Address 161 NW LAUREL OAK ST, W MELBOURNE, FL 32904
County Levy
Land Code Vacant Residential

CHAPMAN PATRICIA

Name CHAPMAN PATRICIA
Physical Address 2160 BATTEN RD, BROOKSVILLE, FL 34602
Owner Address 2160 BATTEN RD, BROOKSVILLE, FLORIDA 34602
Ass Value Homestead 126130
Just Value Homestead 134493
County Hernando
Year Built 1997
Area 3180
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2160 BATTEN RD, BROOKSVILLE, FL 34602

CHAPMAN M PATRICIA TRUSTEE

Name CHAPMAN M PATRICIA TRUSTEE
Physical Address 3871 INDIAN TRL 9D, DESTIN, FL 32541
Owner Address 408 BEACH CIR, DESTIN, FL 32541
County Okaloosa
Year Built 1977
Area 1333
Land Code Single Family
Address 3871 INDIAN TRL 9D, DESTIN, FL 32541

CHAPMAN M PATRICIA TRUSTEE

Name CHAPMAN M PATRICIA TRUSTEE
Physical Address .,, FL
Owner Address 408 BEACH CIR, DESTIN, FL 32541
County Okaloosa
Land Code Vacant Residential
Address .,, FL

CHAPMAN M PATRICIA TRUST

Name CHAPMAN M PATRICIA TRUST
Physical Address 3871 INDIAN TRL 4D, DESTIN, FL 32541
Owner Address 408 BEACH CIR, DESTIN, FL 32541
Sale Price 64000
Sale Year 2012
County Okaloosa
Year Built 1977
Area 1506
Land Code Single Family
Address 3871 INDIAN TRL 4D, DESTIN, FL 32541
Price 64000

CHAPMAN M PATRICIA (LIFE EST)

Name CHAPMAN M PATRICIA (LIFE EST)
Physical Address 408 BEACH CIR, DESTIN, FL 32541
Owner Address 408 BEACH CIR, DESTIN, FL 32541
Ass Value Homestead 183405
Just Value Homestead 219513
County Okaloosa
Year Built 1973
Area 3072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 408 BEACH CIR, DESTIN, FL 32541

CHAPMAN JAMES R & PATRICIA L &

Name CHAPMAN JAMES R & PATRICIA L &
Physical Address 5136 SEA CHASE DR 1, FERNANDINA BEACH, FL 32034
Owner Address DUNHAM MARK R & LYNNE MARIE &, MEDINA, OH 44256
Sale Price 620000
Sale Year 2012
County Nassau
Year Built 1995
Area 1889
Land Code Condominiums
Address 5136 SEA CHASE DR 1, FERNANDINA BEACH, FL 32034
Price 620000

CHAPMAN PATRICIA A

Name CHAPMAN PATRICIA A
Physical Address 38 BARBERTON RD, LAKE WORTH, FL 33467
Owner Address 38 BARBERTON RD, LAKE WORTH, FL 33467
Ass Value Homestead 113195
Just Value Homestead 141463
County Palm Beach
Year Built 1974
Area 1991
Land Code Single Family
Address 38 BARBERTON RD, LAKE WORTH, FL 33467

CHAPMAN DENNIS J + PATRICIA M

Name CHAPMAN DENNIS J + PATRICIA M
Physical Address 1520 DESOTO AVE, LEHIGH ACRES, FL 33972
Owner Address 10269 BURLEIGH COTTAGE LN, ELLICOTT CITY, MD 21042
County Lee
Land Code Vacant Residential
Address 1520 DESOTO AVE, LEHIGH ACRES, FL 33972

CHAPMAN PATRICK B & PATRICIA Y

Name CHAPMAN PATRICK B & PATRICIA Y
Address 2075 Peterborough Road Punta Gorda FL
Value 4505
Landvalue 4505
Buildingvalue 132069
Landarea 9,599 square feet
Type Residential Property

CHAPMAN WALTER & PATRICIA

Name CHAPMAN WALTER & PATRICIA
Address 47 Stratford Court Carnegie PA 15106
Value 10900
Bedrooms 2
Basement Crawl

PATRICIA K CHAPMAN

Name PATRICIA K CHAPMAN
Address 33191 N Island Avenue Grayslake IL 60030
Value 21083
Landvalue 21083
Buildingvalue 59890

PATRICIA E CHAPMAN

Name PATRICIA E CHAPMAN
Address 80 Mall Street Lynn MA 01905
Value 69300
Landvalue 69300
Buildingvalue 86700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Address 4320 Lake Ashby Road New Smyrna Beach FL
Value 333
Buildingvalue 333

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Address 16842 Empire Gold Drive Cypress TX 77433
Value 39622
Landvalue 39622
Buildingvalue 206401

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Address 7370 Lakeshore Drive Newport MI 48166
Value 49193
Landvalue 49193

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Address 4687 Dogwood Farms Drive Decatur GA 30034
Value 35200
Landvalue 35200
Buildingvalue 64400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 140000

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Address 6301 N 58th Street ## 401 Pinellas Park FL 33781
Type Condo
Price 360000

PATRICIA C CHAPMAN

Name PATRICIA C CHAPMAN
Address 2976 Country Place Circle Carrollton TX 75006
Value 140320
Landvalue 30000
Buildingvalue 140320

PATRICIA ANN CHAPMAN

Name PATRICIA ANN CHAPMAN
Address 6204 Lost Horizon Drive Austin TX 78759
Value 110000
Landvalue 110000
Buildingvalue 216601
Type Real

CHAPMAN THOMAS M & PATRICIA L & ETALS

Name CHAPMAN THOMAS M & PATRICIA L & ETALS
Address 1110 High Street Jefferson WV
Value 1000
Landvalue 1000

PATRICIA ANN CHAPMAN

Name PATRICIA ANN CHAPMAN
Address 722 Paramount Street High Point NC 27260-6070
Value 11000
Landvalue 11000
Buildingvalue 70600
Bedrooms 3
Numberofbedrooms 3

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 8822 Mc Cann Drive Austin TX 78758
Value 618
Buildingvalue 618

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 46 Elkton Avenue Hamilton township NJ
Value 53100
Landvalue 53100
Buildingvalue 112600

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 2059 Walnut Creek Lane Kennesaw GA
Value 118000
Landvalue 118000
Buildingvalue 286040
Type Residential; Lots less than 1 acre

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 2808 NE 116th Avenue Lake Stevens WA
Value 97000
Landvalue 97000
Buildingvalue 185800
Landarea 10,454 square feet Assessments for tax year: 2015

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 123 Woodgreen Drive Mauldin SC
Value 161520

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 38 Barberton Road Lake Worth FL 33467
Value 89841
Landvalue 89841
Usage Single Family Residential

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 416 Summer Tree Drive Hutchins TX 75141
Value 57890
Landvalue 16000
Buildingvalue 57890

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Address 21188 Byron Road Shaker Heights OH 44122
Value 58300
Usage Single Family Dwelling

CHAPMAN WALTER V & PATRICIA S

Name CHAPMAN WALTER V & PATRICIA S
Address 915 Lexington Drive St. Albans WV
Value 25200
Landvalue 25200
Buildingvalue 102600
Bedrooms 4
Numberofbedrooms 4

PATRICIA A CHAPMAN & STEVEN P CHAPMAN

Name PATRICIA A CHAPMAN & STEVEN P CHAPMAN
Address 1319 Kings Way Lane Tarpon Springs FL 34688
Value 257683
Landvalue 44071
Type Residential
Price 322800

CHAPMAN CHARLES W & PATRICIA C

Name CHAPMAN CHARLES W & PATRICIA C
Physical Address 1416 GALENA TER, DELTONA, FL 32725
Ass Value Homestead 81662
Just Value Homestead 89703
County Volusia
Year Built 1979
Area 1970
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1416 GALENA TER, DELTONA, FL 32725

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State SC
Address 265 HAWKS NEST ROAD, SENECA, SC 29672
Phone Number 864-638-2099
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State SC
Phone Number 864-399-9701
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State SC
Address 123 WOODGREEN DR, MAULDIN, SC 29662-2628
Phone Number 864-234-4910
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State KS
Address 1406 CONNECTICUT ST, LAWRENCE, KS 66044
Phone Number 785-550-6804
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State NY
Address 100 64 210TH STREET, QUEENSVILLAGE, NY 11429
Phone Number 718-468-4957
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State NC
Address 1251 PHIFER RD, KINGS MTN, NC 28086
Phone Number 704-604-3499
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Democrat Voter
State OH
Address 2926 RUHL AVE, COLUMBUS, OH 43209
Phone Number 614-237-8316
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State MN
Address 1199 BAHLS DR APT 113, HASTINGS, MN 55033
Phone Number 612-860-0990
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State MN
Address 4900 103RD LN NE, CIRCLE PINES, MN 55014
Phone Number 612-360-7589
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State FL
Address 13080 ORANGE BLVD, WEST PALM BCH, FL 33412
Phone Number 561-633-0542
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Democrat Voter
State FL
Address 13080 ORANGE BLVD, WEST PALM BEACH, FL 33412
Phone Number 561-502-3027
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State NY
Address 16 PARK AVE, TROY, NY 12180
Phone Number 518-326-4256
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State OR
Address 6867 N. HUDSON ST., PORTLAND, OR 97203
Phone Number 503-286-8685
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State KY
Address 239 CENTENNIAL DR APT C, FRANKFORT, KY 40601
Phone Number 502-641-9566
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State KY
Address 9508 APPLE CROSSING CT, CRESTWOOD, KY 40014
Phone Number 502-241-4568
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State PA
Address 7046 CHE AVE APT1, PHILA, PA 19119
Phone Number 408-591-6846
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State OH
Address 3085 MAPLE DR, AKRON, OH 44312
Phone Number 330-289-8532
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State OH
Address 119 THOMPSON AVE, E LIVERPOOL, OH 43920
Phone Number 330-243-0611
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Democrat Voter
State NY
Address 433 ELM ST, SYRACUSE, NY 13203
Phone Number 315-694-1184
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State IL
Address 24150 VETERANS RD, MORTON, IL 61550
Phone Number 309-694-4082
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State CO
Address 7505 W YALE AVE UNIT 2803, DENVER, CO 80227
Phone Number 303-819-5268
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Voter
State MI
Address 701WINTER SLOPE, KALAMAZOO, MI 49009
Phone Number 269-544-1754
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Republican Voter
State MI
Address PO BOX 244, CHIPPEWA LAKE, MI 49320
Phone Number 231-867-2096
Email Address [email protected]

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Type Independent Voter
State AL
Address 613 KING VALLEY CIR, PELHAM, AL 35124
Phone Number 205-531-8508
Email Address [email protected]

Patricia A Chapman

Name Patricia A Chapman
Visit Date 4/13/10 8:30
Appointment Number U34401
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/8/12 12:00
Appt End 9/8/12 23:59
Total People 276
Last Entry Date 8/24/12 6:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Patricia L Chapman

Name Patricia L Chapman
Visit Date 4/13/10 8:30
Appointment Number U32812
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/29/12 7:30
Appt End 8/29/12 23:59
Total People 272
Last Entry Date 8/16/12 18:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Patricia A Chapman

Name Patricia A Chapman
Visit Date 4/13/10 8:30
Appointment Number U31028
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/23/12 11:00
Appt End 8/23/12 23:59
Total People 255
Last Entry Date 8/10/12 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

PATRICIA A CHAPMAN

Name PATRICIA A CHAPMAN
Visit Date 4/13/10 8:30
Appointment Number U98806
Type Of Access VA
Appt Made 4/21/10 13:20
Appt Start 4/22/10 7:30
Appt End 4/22/10 23:59
Total People 389
Last Entry Date 4/21/10 13:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car DODGE GRAND CARAVAN
Year 2008
Address 8251 GARDEN WILLOW LN, CORDOVA, TN 38016-2026
Vin 1D8HN44H98B125530
Phone 901-758-6498

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car BMW 3 SERIES
Year 2007
Address 118 Elliott Cir, Anderson, SC 29621-3361
Vin WBAVA33527PV66736
Phone 864-225-3194

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2670 Pettyville Rd, Parkersburg, WV 26101-8287
Vin 2A8GP64L77R358741

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car SATURN OUTLOOK
Year 2007
Address W143N9796 Ridgewood Ln, Germantown, WI 53022-5359
Vin 5GZER13727J130892
Phone 262-250-7789

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CHRYSLER PACIFICA
Year 2007
Address 3085 MAPLE DR, AKRON, OH 44312-5000
Vin 2A8GM68X27R220210

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CADILLAC CTS
Year 2007
Address PO BOX 182733, ARLINGTON, TX 76096-2733
Vin 1G6DM57T970102137

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car FORD EDGE
Year 2007
Address 1627 W Gaylawood Cir, Taylorsville, UT 84123-5204
Vin 2FMDK49C07BA33391

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car MERCURY MOUNTAINEER
Year 2007
Address 12215 HUNTERS CHASE DR APT 4301, AUSTIN, TX 78729-7371
Vin 4M2EU37E37UJ15461

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car HONDA PILOT
Year 2007
Address 918 Belvedere Ct, Fort Collins, CO 80525-6702
Vin 5FNYF18607B026223

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car LINCOLN MKX
Year 2007
Address 17635 Sunrise Ct SW, Prior Lake, MN 55372-2772
Vin 2LMDU88C97BJ36106

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car FORD F-150
Year 2007
Address 1131 Marchesi, San Antonio, TX 78258-3194
Vin 1FTPW12V27KD22567

Patricia Chapman

Name Patricia Chapman
Car FORD FREESTYLE
Year 2007
Address 4519 Swako Ln, Louisville, KY 40216-5439
Vin 1FMDK02147GA39186

Patricia Chapman

Name Patricia Chapman
Car TOYOTA 4RUNNER
Year 2007
Address 2147 Huntington Rd, Salina, KS 67401-6965
Vin JTEBU14R170114896

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car TOYOTA CAMRY
Year 2007
Address 850 N Sandy Ln, Elkhorn, WI 53121-4523
Vin JTNBK46K373002316
Phone 262-723-3843

Patricia Chapman

Name Patricia Chapman
Car MAZDA MAZDA6
Year 2007
Address 365 Simmonsville Ave Apt 2305, Johnston, RI 02919-6076
Vin 1YVHP80C675M04032

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car ISUZU ASCENDER
Year 2007
Address 200 N FESTIVAL DR APT 1708, EL PASO, TX 79912-6233
Vin 4NUDS13S252702710
Phone 915-219-8065

Patricia Chapman

Name Patricia Chapman
Car DODGE GRAND CARAVAN
Year 2007
Address 1295 E 2550 N, Ogden, UT 84414-2556
Vin 2D4GP44L37R215624

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CHEVROLET IMPALA
Year 2008
Address 6563 N Crestwood Dr, Milwaukee, WI 53209-3337
Vin 2G1WT58N981302412

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car MERCURY MARINER
Year 2008
Address 3932 Piedmont Rd, Fort Worth, TX 76116-7914
Vin 4M2CU87188KJ09329

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CHEVROLET MALIBU
Year 2008
Address 13355 N Highway 183 Apt 620, Austin, TX 78750-7114
Vin 1G1ZH57B48F280060

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car CHEVROLET EQUINOX
Year 2008
Address 118 ELLIOTT CIR, ANDERSON, SC 29621-3361
Vin 2CNDL73F986055661

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car DODGE DURANGO
Year 2008
Address 733 Rev E D Alfred St, Ville Platte, LA 70586-5173
Vin 1D8HB48NX8F155525

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car FORD FUSION
Year 2008
Address 225 COUNTY ROUTE 11, WEST MONROE, NY 13167-3199
Vin 3FAHP07Z28R262803
Phone 315-668-6244

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car MERCURY MILAN
Year 2008
Address 701 Winter Slope, Kalamazoo, MI 49009-4953
Vin 3MEHM07Z68R609325

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car PONTIAC G6
Year 2008
Address 671 W Elmwood Ave, Clawson, MI 48017-1243
Vin 1G2ZG57NX84176662

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car HONDA ACCORD
Year 2008
Address 1416 GALENA TER, DELTONA, FL 32725
Vin JHMCP26858C022764
Phone 386-789-4849

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car NISSAN ALTIMA
Year 2008
Address 416 SUMMER TREE DR, HUTCHINS, TX 75141-3218
Vin 1N4BL21E98N483305

Patricia Chapman

Name Patricia Chapman
Car JEEP PATRIOT
Year 2007
Address 1271 Wellington Ave, Wilmington, NC 28401-7633
Vin 1J8FT28W17D372772
Phone 910-793-5671

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Car SAAB 9-3
Year 2007
Address 2122 Melrose Ave, Ann Arbor, MI 48104-4068
Vin YS3FD49Y471135428
Phone 734-769-1742

Patricia Chapman

Name Patricia Chapman
Domain nanasalpacas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4009 Black Oak Dr Cleburne Texas 76031
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain hairdesignbypatti.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address p.o.box 2248 palm harbor Florida 34685
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain westmichiganmgcarclub.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-06
Update Date 2013-01-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 13460 Bradshaw NE Gowen Michigan 49326
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain dogwoodholler.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-01-29
Update Date 2013-01-29
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 155 Choate Rd Broken Bow OK 74728
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain pattystackshack.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-25
Update Date 2013-10-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12503 NE 72nd Ave Vancouver WA 98686
Registrant Country UNITED STATES
Registrant Fax 13605465603

Patricia Chapman

Name Patricia Chapman
Domain snoocole.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-09-16
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1234 Riverdale GA 30296
Registrant Country UNITED STATES

PATRICIA CHAPMAN

Name PATRICIA CHAPMAN
Domain arcanaarts.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-11-16
Update Date 2013-11-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 208 S. 2ND ST. BROOKLYN NY 11211
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain advancedenergyhealingcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-28
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 161 Whitehouse Station New Jersey 08889
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain patchapmanllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-28
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 161 Whitehouse Station New Jersey 08889
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain foodietool.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-02-08
Update Date 2013-01-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 156 S Monroe St Denver CO 80209
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain weewickum.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-03-02
Update Date 2013-03-02
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address HC 75, Box 1 Broken Bow OK 74728
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain foodstuffdenver.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-03
Update Date 2013-04-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 156 S Monroe St Denver Colorado 80209
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain dogwoodhollerok.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2009-01-17
Update Date 2013-01-17
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address HC 75, Box 1 Broken Bow OK 74728
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain cherrycreekconfectionery.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-18
Update Date 2013-05-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 156 S Monroe St Denver CO 80209
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain ourtoasteroven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-05
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 6195 Dallas Ave. Sparta WI. 54656
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain brilliantbreakroom.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-11-06
Update Date 2013-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 156 S Monroe St Denver CO 80209
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain vereeconfectionery.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-08-27
Update Date 2013-08-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 156 S Monroe St Denver CO 80209
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain nanasalpacafarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4009 Black Oak Dr Cleburne Texas 76031
Registrant Country UNITED STATES

Patricia Chapman

Name Patricia Chapman
Domain thehealingtemplelc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-13
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 161 Whitehouse Station New Jersey 08889
Registrant Country UNITED STATES
Registrant Fax 19085349241

Patricia Chapman

Name Patricia Chapman
Domain gadgetzipline.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 156 S Monroe St Denver CO 80209
Registrant Country UNITED STATES

Chapman, Patricia

Name Chapman, Patricia
Domain prayingforbusiness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-29
Update Date 2013-11-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES