Patricia Cooper

We have found 400 public records related to Patricia Cooper in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 83 business registration records connected with Patricia Cooper in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 thirteen different job titles. Most of them are employed as School Food Service Worker. These employees work in 3 states: AR, FL and GA. Average wage of employees is $21,272.


Patricia A Cooper

Name / Names Patricia A Cooper
Age 47
Birth Date 1977
Person 200 Bossier Rd, Barksdale Afb, LA 71110
Phone Number 318-741-9954
Possible Relatives Cyrus L Cooper
Previous Address 395 Ocean Ave #6K, Brooklyn, NY 11226
4217 Helene St, Bossier City, LA 71112
1134 Georgia St, Shreveport, LA 71104
99999 Military, Minot, ND 58701
13120 Stokes Ferry Rd, Gold Hill, NC 28071
103 Dauphin Dr #1, Minot Afb, ND 58704
2117 PO Box #215, Minot Afb, ND 58705

Patricia Michelle Cooper

Name / Names Patricia Michelle Cooper
Age 55
Birth Date 1969
Also Known As Peter Barbartis
Person 6260 18th Ave #811, Fort Lauderdale, FL 33334
Phone Number 954-971-1288
Possible Relatives

Garris P Barbatis
Jerris Barbatis

Gary Barbatis
Michelle C Barbatis

Previous Address 1940 55th Ct, Ft Lauderdale, FL 33308
1940 55th Ct, Fort Lauderdale, FL 33308
5300 Dover Village Ln #1308, Orlando, FL 32812
3418 Carns Ave, Orlando, FL 32806
4015 McNab Rd #304, Pompano Beach, FL 33069
5300 Dover Village Ln #8, Orlando, FL 32812
6260 18th Ave #825, Ft Lauderdale, FL 33334
2579 Jardin Dr, Weston, FL 33327
297 Diamond Vlg #1, Gainesville, FL 32603
1601 27th Ave #3003, Ocala, FL 34474
1601 27th Ave #3003, Ocala, FL 34471
9022 Atlantic Blvd #222, Coral Springs, FL 33071
2316 Eagle Dr #9, West Palm Beach, FL 33409
5927 Spring Lodge Dr, Kingwood, TX 77345
5927 Spring Lodge Dr, Humble, TX 77345
297 Diamond Vlg #9, Gainesville, FL 32603
4545 Kingwood Dr #1704, Humble, TX 77345
Email [email protected]

Patricia A Cooper

Name / Names Patricia A Cooper
Age 55
Birth Date 1969
Also Known As Patty Cooper
Person 165 Stringer Dr, Quitman, LA 71268
Phone Number 318-259-7279
Possible Relatives


Previous Address 707 Pershing Hwy, Smackover, AR 71762
335 Julia St, El Dorado, AR 71730
707 Newton Ave, El Dorado, AR 71730
1201 Main St, El Dorado, AR 71730
707 Miles Upstairs, El Dorado, AR 71730
809 7th St, El Dorado, AR 71730

Patricia A Cooper

Name / Names Patricia A Cooper
Age 55
Birth Date 1969
Also Known As Patricia A Dyson
Person 15 Tyler Ln, Ashland, MA 01721
Phone Number 508-881-8447
Possible Relatives



Previous Address 66 Dinsmore Ave, Framingham, MA 01702
3 Post Oak Ln #9, Natick, MA 01760
Post Oak, Natick, MA 01760
66 Dinsmore Ave #412, Framingham, MA 01702
125 Waverly St, Framingham, MA 01702
66 Dinsmore Ave #504, Framingham, MA 01702
51 Village Brook Ln, Natick, MA 01760
7 Thoreau Ct #9, Natick, MA 01760

Patricia A Cooper

Name / Names Patricia A Cooper
Age 56
Birth Date 1968
Person 488 PO Box, Dennis Port, MA 02639
Possible Relatives






Previous Address 120 Grampian Way #1, Dorchester, MA 02125
40 Circuit Rd, West Yarmouth, MA 02673
155 Savin Hill Ave, Dorchester, MA 02125
63 Wilfin Rd #C, South Yarmouth, MA 02664
9 Mansion St, West Harwich, MA 02671
3 Plantation Dr, Suffield, CT 06078
16 Muriel Rd, Chelmsford, MA 01824
214 Adam Hl, East Windsor Hill, CT 06028

Patricia Ann Cooper

Name / Names Patricia Ann Cooper
Age 56
Birth Date 1968
Also Known As Patricia Clayton
Person 291 PO Box, Hahnville, LA 70057
Phone Number 985-785-0942
Previous Address 331 Trailsway Dr, Hahnville, LA 70057
11 PO Box, Luling, LA 70070
300 Lakewood Dr, Luling, LA 70070
7408 64th St, Summit Argo, IL 60501
100 Lance Ln #B11, Luling, LA 70070
Center Num, Hahnville, LA 70057
7532 64th St, Summit Argo, IL 60501
414 Trailsway Dr, Hahnville, LA 70057
Email [email protected]

Patricia A Cooper

Name / Names Patricia A Cooper
Age 58
Birth Date 1966
Also Known As Patricia A Ingram
Person 449 Boulder Point Dr #D, Ballwin, MO 63021
Phone Number 314-335-7309
Possible Relatives







Previous Address 3426 Magnolia Ave #2, Saint Louis, MO 63118
2221 Gwinnett St, Savannah, GA 31404
4206 Cleveland Ave #A, Saint Louis, MO 63110
6912 Thornton Ct #D, Fort Polk, LA 71459
94-192 Anania Dr #322, Mililani, HI 96789
106 20th St #C, Honolulu, HI 96818
1425 Park Ave #D1, Valdosta, GA 31602
701 Short St, Leesville, LA 71446
606 Pebble Crk #B1, Valdosta, GA 31602
106 C Ave, Honolulu, HI 96818

Patricia L Cooper

Name / Names Patricia L Cooper
Age 58
Birth Date 1966
Person 1312 Jefferson St, Gretna, LA 70053
Phone Number 504-367-8513
Possible Relatives



E V Cooper

Previous Address 550 Avenue B #B, Westwego, LA 70094
438 1st Ave, Harvey, LA 70058
637 Saint Joseph Ln, Harvey, LA 70058
300 Briargrove St, Gretna, LA 70056

Patricia Ann Cooper

Name / Names Patricia Ann Cooper
Age 63
Birth Date 1961
Also Known As P Cooper
Person 48 Richardson St #2, Wakefield, MA 01880
Phone Number 781-246-8280
Possible Relatives



Previous Address 5499 Tropicana Ave #3025, Las Vegas, NV 89103
22 Prescott St #2, Reading, MA 01867
7 Clark St #R, Danvers, MA 01923
294 Main St, West Newbury, MA 01985

Patricia A Cooper

Name / Names Patricia A Cooper
Age 63
Birth Date 1961
Person 50013 PO Box, New Orleans, LA 70150

Patricia J Cooper

Name / Names Patricia J Cooper
Age 64
Birth Date 1960
Person 2722 Bruxelles St, New Orleans, LA 70119
Possible Relatives
Previous Address 2724 Bruxelles St, New Orleans, LA 70119

Patricia A Cooper

Name / Names Patricia A Cooper
Age 66
Birth Date 1958
Also Known As Patricia J Cooper
Person 214 Thomas St, Franklin, LA 70538
Phone Number 337-828-4163
Possible Relatives
Previous Address 146 PO Box, Baldwin, LA 70514
General Delivery, Baldwin, LA 70514
310 RR 1, Franklin, LA 70538

Patricia A Cooper

Name / Names Patricia A Cooper
Age 67
Birth Date 1957
Also Known As Patricia Ann Bundy
Person 779 Western Rd, Henry, IL 61537
Phone Number 309-364-2479
Previous Address 138 RR 1, Henry, IL 61537
900 Main St #780, Peoria, IL 61602
2000 Missouri Ave, Peoria, IL 61603
RR 1 BELL #1428N, Henry, IL 61537
138 PO Box, Henry, IL 61537
RR, Enid, OK 00000
2000 Messour, Peoria, IL 61603
Email [email protected]

Patricia Jean Cooper

Name / Names Patricia Jean Cooper
Age 70
Birth Date 1954
Also Known As Patrica J Cooper
Person 1329 Desert Trumpet Rd, Phoenix, AZ 85048
Phone Number 480-706-8862
Possible Relatives
Previous Address 2426 Victoria Ln #701, Fayetteville, AR 72701
8742 Carrollwood Ln, Cordova, TN 38016
3646 Ray Rd, Phoenix, AZ 85044
3646 Ray Rd #B16, Phoenix, AZ 85044
1825 Cambridge Rd, Fayetteville, AR 72701
15435 25th Pl, Phoenix, AZ 85048
3646 Ray Rd #B1651, Phoenix, AZ 85044
2816 Antwerd Ci Ci, Modesto, CA 95356
2816 Antwerp Cir, Modesto, CA 95356
1977 Laguna Dr, Tempe, AZ 85282
8427 Carrollwood, Cordova, TN 38018
RR 1 FORD, Mesa, AZ 85204
3124 Holmes, Tempe, AZ 85281

Patricia Ann Cooper

Name / Names Patricia Ann Cooper
Age 71
Birth Date 1953
Also Known As Patricia C Cooper
Person 7478 60th Ave #A, Ocala, FL 34476
Phone Number 703-435-4469
Possible Relatives




Gary Renecooper
Reni Cooper

Reni Cooper
Previous Address 20722 Mallard Pkwy, Orlando, FL 32833
2729 Abalone Blvd, Orlando, FL 32833
20706 Mallard Pkwy, Orlando, FL 32833
2305 Baker Ave, Orlando, FL 32833
2864 Spring Chapel Ct, Herndon, VA 20171
8213 11th Ct, N Lauderdale, FL 33068

Patricia J Cooper

Name / Names Patricia J Cooper
Age 72
Birth Date 1952
Person HC 65, Creston, WV 26141
Phone Number 615-893-0858
Possible Relatives





Previous Address 1210 Hazelwood St, Murfreesboro, TN 37130
3744 Snell Rd, Murfreesboro, TN 37127
520 Market St, Spencer, WV 25276
632 Putnam, Fayetteville, AR 72701
632 Putman St, Fayetteville, AR 72701

Patricia Leger Cooper

Name / Names Patricia Leger Cooper
Age 77
Birth Date 1947
Also Known As Patricia Ann Cooper
Person 142 La Rue Biarritz #142, Duson, LA 70529
Phone Number 337-873-4207
Previous Address 132 RR 2, Scott, LA 70583
5 RR 2, Scott, LA 70583
5 PO Box, Scott, LA 70583
132 PO Box, Scott, LA 70583

Patricia Ritchie Cooper

Name / Names Patricia Ritchie Cooper
Age 77
Birth Date 1947
Also Known As Patricia Ritchie
Person 17266 Lavell Rd, Pride, LA 70770
Phone Number 504-262-1778
Possible Relatives






Previous Address 7660 Hanks Dr, Baton Rouge, LA 70812
15043 Brent Ave, Baton Rouge, LA 70818

Patricia C Cooper

Name / Names Patricia C Cooper
Age 78
Birth Date 1946
Also Known As Patricia J Cooper
Person 223 Long Plain Rd #3, Leverett, MA 01054
Phone Number 413-548-9481
Possible Relatives

Previous Address 223 Long Plain Rd, Amherst, MA 01002
RR 3, Amherst, MA 01002
223 Long Pln #3, Amherst, MA 01002

Patricia G Cooper

Name / Names Patricia G Cooper
Age 78
Birth Date 1946
Person 82 Stow Rd, Harvard, MA 01451
Phone Number 978-456-3292
Possible Relatives


Previous Address 5628 Ostin Ave, Woodland Hills, CA 91367
348 PO Box, Harvard, MA 01451
34 PO Box, Harvard, MA 01451

Patricia N Cooper

Name / Names Patricia N Cooper
Age 79
Birth Date 1945
Also Known As Patsy Cooper
Person 111 Avant Garde Cir #14, Kenner, LA 70065
Phone Number 504-467-1285
Possible Relatives



Previous Address 4444 York St #102, Metairie, LA 70001
517 Linden St, Metairie, LA 70003
111 Advant Garde Ci Ci Ci, Kenner, LA 70065
Email [email protected]

Patricia M Cooper

Name / Names Patricia M Cooper
Age 81
Birth Date 1943
Also Known As Patricia H Cooper
Person 250 Amherst Ave, Baton Rouge, LA 70808
Phone Number 504-766-3871
Possible Relatives

Patricia G Cooper

Name / Names Patricia G Cooper
Age 81
Birth Date 1943
Also Known As Pat Cooper Nimmo
Person 132 PO Box, Marblehead, MA 01945
Possible Relatives




Previous Address 34 Constitution Way #B, Marblehead, MA 01945
47 Independence Way #A, Marblehead, MA 01945
21 Westerly St #16, Wellesley, MA 02482
505 Waltham St, West Newton, MA 02465
89 Access Rd, Norwood, MA 02062
360 Newbury St, Boston, MA 02115
187 1st Ave, Gloversville, NY 12078
47 A I, Marblehead, MA 01945
Email [email protected]
Associated Business Vm, Inc Medical Education Resources, Inc

Patricia Cooper

Name / Names Patricia Cooper
Age 82
Birth Date 1942
Also Known As Patsy A Witt
Person 211 Linda St, Booneville, AR 72927
Phone Number 479-675-2441
Possible Relatives Johnny Jr Witt
Johnny Jr Witt
Previous Address 237 Linda St, Booneville, AR 72927
232 Linda St, Booneville, AR 72927

Patricia H Cooper

Name / Names Patricia H Cooper
Age 85
Birth Date 1938
Also Known As Patricia A Cooper
Person 1115 131st Ave, Miami, FL 33184
Phone Number 305-551-8742
Possible Relatives
R Cooper
Previous Address 1252 131st Ct, Miami, FL 33184
115 131st St, Miami, FL 33168
1713 1st St, Orlando, FL 32824
1115 131st Ct, Miami, FL 33184
941 Lake Thomas Rd, Lake Wales, FL 33898

Patricia B Cooper

Name / Names Patricia B Cooper
Age 85
Birth Date 1938
Also Known As Patricia J Cooper
Person 203 County Road 229, Briggs, TX 78608
Phone Number 512-489-9135
Possible Relatives
Previous Address 86 PO Box, Briggs, TX 78608
203 Dillingham Loop, Burnet County, TX 78611
83 PO Box, Briggs, TX 78608
203 Dillingham, Killeen, TX 76544
203 Dillingham St, Killeen, TX 76544
220 Buddy Cooper Rd, Singer, LA 70660
220 Cooper, Singer, LA 70660
134 PO Box, Singer, LA 70660
Associated Business Particia J Cooper

Patricia S Cooper

Name / Names Patricia S Cooper
Age 95
Birth Date 1928
Also Known As Patricia B Cooper
Person 5912 Ellsworth Rd, Fort Smith, AR 72903
Phone Number 479-452-0319
Possible Relatives

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 1038 N 74TH ST, SCOTTSDALE, AZ 85257

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 4 Witney Ln, Bella Vista, AR 72714
Possible Relatives

Previous Address 2994 PO Box, Fayetteville, AR 72702
Email [email protected]

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 522 1st Ave, Fort Lauderdale, FL 33301
Possible Relatives
E Cooper

Patricia H Cooper

Name / Names Patricia H Cooper
Age N/A
Person 118 ABBETT DR, JACKSONS GAP, AL 36861
Phone Number 256-825-6770

Patricia G Cooper

Name / Names Patricia G Cooper
Age N/A
Person 234 RODGERS LN, BREWTON, AL 36426

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 4001 DRAKE AVE SW, HUNTSVILLE, AL 35805

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 1815 FAIRFIELD DR, DOTHAN, AL 36303

Patricia L Cooper

Name / Names Patricia L Cooper
Age N/A
Person 16393 JIM HADLEY RD, BAY MINETTE, AL 36507

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person PO BOX 211, MONTROSE, AL 36559

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 4081 Cottonwood Ave, West Palm Beach, FL 33410

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 677 W MALVERN HWY, SLOCOMB, AL 36375
Phone Number 334-673-0490

Patricia C Cooper

Name / Names Patricia C Cooper
Age N/A
Person 1037 ASHMORE LN, BIRMINGHAM, AL 35242
Phone Number 205-995-8075

Patricia V Cooper

Name / Names Patricia V Cooper
Age N/A
Person 5890 RIVERCHASE DR N, MOBILE, AL 36619
Phone Number 251-443-7100

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 595 SHARPS HOLLOW RD, NEW MARKET, AL 35761
Phone Number 256-379-3200

Patricia L Cooper

Name / Names Patricia L Cooper
Age N/A
Person 14277 COTTONWOOD RD, COTTONWOOD, AL 36320
Phone Number 334-691-8046

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 2844 HIGHWAY 73, RUSSELLVILLE, AL 35653
Phone Number 256-332-6157

Patricia G Cooper

Name / Names Patricia G Cooper
Age N/A
Person 698 GARRETT ST, BREWTON, AL 36426
Phone Number 251-867-5356

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 2975 EARL GOODWIN PKWY, SELMA, AL 36703
Phone Number 334-875-5809

Patricia H Cooper

Name / Names Patricia H Cooper
Age N/A
Person 914 HOULTON RD, GRADY, AL 36036
Phone Number 334-562-3679

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 401 HALL AVE, OPELIKA, AL 36804
Phone Number 334-745-5535

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 210 JOHNSON ST, WARRIOR, AL 35180
Phone Number 205-647-8945

Patricia J Cooper

Name / Names Patricia J Cooper
Age N/A
Person 147 CHASE CREEK CIR, PELHAM, AL 35124
Phone Number 205-664-2374

Patricia W Cooper

Name / Names Patricia W Cooper
Age N/A
Person 160 COUNTY ROAD 843, SELMA, AL 36701
Phone Number 334-872-8277

Patricia D Cooper

Name / Names Patricia D Cooper
Age N/A
Person 407 BLEEKER ST, BRIDGEPORT, AL 35740
Phone Number 256-495-2561

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 3276 OLD CHISHOLM RD, APT 1102B FLORENCE, AL 35630
Phone Number 256-760-4620

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person PO BOX 179, DORA, AL 35062
Phone Number 205-648-2463

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 125 AMORY DR, CORDOVA, AL 35550
Phone Number 205-483-9067

Patricia Cooper

Name / Names Patricia Cooper
Age N/A
Person 107 BURCH BLVD, MOULTON, AL 35650
Phone Number 256-974-4702

Patricia A Cooper

Name / Names Patricia A Cooper
Age N/A
Person 305 BETTY ST SW, DECATUR, AL 35601
Phone Number 256-355-9356

Patricia E Cooper

Name / Names Patricia E Cooper
Age N/A
Person PO BOX 213, BRYANT, AL 35958

Patricia Cooper

Business Name Vocational Rehabilitation Svc
Person Name Patricia Cooper
Position company contact
State GA
Address 1575 Highway 34 E Ste A Newnan GA 30265-1325
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 770-254-7210

PATRICIA B. COOPER

Business Name USMT, INC.
Person Name PATRICIA B. COOPER
Position registered agent
State GA
Address 20500 HIGHWAY 18 EAST, Zebulon, GA 30295
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-30
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Patricia Cooper

Business Name Tricias Beauty Shop
Person Name Patricia Cooper
Position company contact
State OK
Address 1412 N 20th St Duncan OK 73533-1634
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 580-255-8808

PATRICIA COOPER

Business Name THE LEARNING LEAF FOUNDATION INC.
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Active
Agent PATRICIA COOPER 856 LAKER LN, FOWLER, CA 93625
Care Of 856 LAKER LN, FOWLER, CA 93625
CEO PATRICIA COOPER856 LAKER LN, FOWLER, CA 93625
Incorporation Date 2012-07-11
Corporation Classification Public Benefit

PATRICIA COOPER

Business Name THE LEARNING LEAF FOUNDATION INC.
Person Name PATRICIA COOPER
Position CEO
Corporation Status Active
Agent 856 LAKER LN, FOWLER, CA 93625
Care Of 856 LAKER LN, FOWLER, CA 93625
CEO PATRICIA COOPER 856 LAKER LN, FOWLER, CA 93625
Incorporation Date 2012-07-11
Corporation Classification Public Benefit

PATRICIA M COOPER

Business Name TENX GROUP, INC.
Person Name PATRICIA M COOPER
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8463-2002
Creation Date 2002-04-05
Type Domestic Corporation

PATRICIA COOPER

Business Name TASTE OF PEACHTREE CITY, INC.
Person Name PATRICIA COOPER
Position registered agent
State GA
Address 136 SOUTH FAIRFIELD DRIVE, PEACHTREE CITY, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-01-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Patricia Cooper

Business Name Sunrise Senior Living Inc
Person Name Patricia Cooper
Position company contact
State MI
Address 16100 N Haggerty Rd Plymouth MI 48170-4857
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 734-420-4000

Patricia Cooper

Business Name Sterling Introductions
Person Name Patricia Cooper
Position company contact
State GA
Address 320 Watercress Drive, ROSWELL, 30076 GA
Phone Number
Email [email protected]

Patricia Cooper

Business Name Scrap A Doodle
Person Name Patricia Cooper
Position company contact
State NJ
Address 24 Osprey Ln Oceanport NJ 07757-2100
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 732-542-4958
Number Of Employees 1
Annual Revenue 167310

Patricia Cooper

Business Name Saint John Pentecostal Church
Person Name Patricia Cooper
Position company contact
State NJ
Address 1401 Princess Ave Camden NJ 08103-2912
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

PATRICIA H COOPER

Business Name SOUTHEASTERN SALES & MANUFACTURING CO.
Person Name PATRICIA H COOPER
Position registered agent
State AL
Address 40 PINECREST TRAIL, JACKSON GAP, AL 36861
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA K COOPER

Business Name SHOWPIECE BUILDERS, INC.
Person Name PATRICIA K COOPER
Position registered agent
State GA
Address 952 WINDMILL LANE, EVANS, GA 30809
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-28
Entity Status Active/Compliance
Type CEO

PATRICIA COOPER

Business Name SAN GIOVANNI, INC.
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Merged Out
Agent PATRICIA COOPER 2448 HISTORIC DECATUR RD #240, SAN DIEGO, CA 92106
Care Of 1015 ORANGE AVE, CORONADO, CA 92118
CEO DAVID SPATAFORE831 CORONADO AVE, CORONADO, CA 92118
Incorporation Date 1998-05-05

Patricia Cooper

Business Name Pats Place
Person Name Patricia Cooper
Position company contact
State NJ
Address 2 Sheppard Davis Rd Cedarville NJ 08311-2313
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care

Patricia Cooper

Business Name Patricia Cooper Real Estate
Person Name Patricia Cooper
Position company contact
State MS
Address 1 Bellewood Park Columbia MS 39429-6460
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 601-736-6441
Number Of Employees 4
Annual Revenue 530640
Fax Number 601-731-5566

Patricia Cooper

Business Name Patricia Cooper
Person Name Patricia Cooper
Position company contact
State NC
Address 330-1 East Kingston Ave., Charlotte, NC 28203
SIC Code 866107
Phone Number
Email [email protected]

Patricia Cooper

Business Name Patricia Cooper
Person Name Patricia Cooper
Position company contact
State OR
Address 31084 Crabapple Way #34, Gold Beach, OR 97444
SIC Code 9999
Phone Number
Email [email protected]

Patricia Cooper

Business Name Patricia Cooper
Person Name Patricia Cooper
Position company contact
State KS
Address p.o. box 56 - douglass, DOUGLASS, 67039 KS
Phone Number
Email [email protected]

Patricia Cooper

Business Name Patricia Ann's Restaurant
Person Name Patricia Cooper
Position company contact
State FL
Address 551705 Us Highway 1 Hilliard FL 32046-4215
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-845-2113
Number Of Employees 2
Annual Revenue 230400

Patricia Cooper

Business Name Pat's Cab
Person Name Patricia Cooper
Position company contact
State LA
Address 201 Pecos St Morgan City LA 70380-2340
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 985-384-6001
Number Of Employees 21
Annual Revenue 1352400

Patricia Cooper

Business Name Partners In Real Estate
Person Name Patricia Cooper
Position company contact
State VA
Address 1814-C Todds Lane, Hampton, 23666 VA
Phone Number
Email [email protected]

Patricia Cooper

Business Name PC Training & Consulting
Person Name Patricia Cooper
Position company contact
State NJ
Address 14 Justin CT Marlboro NJ 07746-1832
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

PATRICIA COOPER

Business Name OLD ATHENS CEMETERY FOUNDATION, INC.
Person Name PATRICIA COOPER
Position registered agent
State GA
Address 145 PENDLETON DR, ATHENS, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-01-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Cooper

Business Name New Cmmnity Workforce Dev Cntr
Person Name Patricia Cooper
Position company contact
State NJ
Address 201 Bergen St Newark NJ 07103-2402
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services

PATRICIA A COOPER

Business Name NATIONAL BUILDING SYSTEMS, INC.
Person Name PATRICIA A COOPER
Position Secretary
State NV
Address 774 MAYS BLVD 10-535 774 MAYS BLVD 10-535, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24271-1999
Creation Date 1999-10-01
Type Domestic Corporation

PATRICIA COOPER

Business Name NADO PIZZA, INC.
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Merged Out
Agent PATRICIA COOPER 2448 HISTORIC DE CATUR RD STE 240, SAN DIEGO, CA 92106
Care Of 1206 ORANGE AVE, CORONADO, CA 92118
CEO DAVID SPATAFORE1206 ORANGE AVE, CORONADO, CA 92118
Incorporation Date 2002-04-02

Patricia Cooper

Business Name Ms AIN Enterprise
Person Name Patricia Cooper
Position company contact
State GA
Address 2830 Sewell Rd Grantville GA 30220-2614
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 404-786-0777

Patricia Cooper

Business Name More Woman
Person Name Patricia Cooper
Position company contact
State CO
Address 15034 E Mississippi Ave Aurora CO 80012-3728
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 303-750-3250
Number Of Employees 2
Annual Revenue 103000

Patricia Cooper

Business Name Maple Grove Church
Person Name Patricia Cooper
Position company contact
State AL
Address 541 Lawson Rd Birmingham AL 35217-2279
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-833-6447
Number Of Employees 1
Annual Revenue 29490

Patricia Cooper

Business Name Main Amusement Inc
Person Name Patricia Cooper
Position company contact
State AR
Address 618 N 9th St Fort Smith AR 72901-2230
Industry Amusement and Recreation Services (Services)
SIC Code 7993
SIC Description Coin-Operated Amusement Devices
Phone Number 479-783-8161
Number Of Employees 1
Annual Revenue 43260

PATRICIA COOPER

Business Name MCABEE TRAVEL, INC.
Person Name PATRICIA COOPER
Position registered agent
State GA
Address 130 HEMMINGWOOD WAY, Atlanta, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-15
Entity Status Active/Owes Current Year AR
Type CFO

Patricia Cooper

Business Name Johnson Enterprise
Person Name Patricia Cooper
Position company contact
State NM
Address P.O. BOX 1641 Roswell NM 88202-1641
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3843
SIC Description Dental Equipment And Supplies
Phone Number 505-622-6610

Patricia Cooper

Business Name Job's Peak Primary Care
Person Name Patricia Cooper
Position company contact
State NV
Address 1107 Us Highway 395 S Gardnerville NV 89410-7030
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 775-782-1550
Number Of Employees 16
Annual Revenue 1869840
Fax Number 775-782-1558

PATRICIA COOPER

Business Name JOHN WEST JR., INC.
Person Name PATRICIA COOPER
Position registered agent
State GA
Address 701 N SALEM DR, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-16
Entity Status To Be Dissolved
Type Secretary

Patricia Cooper

Business Name Illinois Council On Adoption
Person Name Patricia Cooper
Position company contact
State IL
Address 6119 Hawthorne St Des Plaines IL 60018-4405
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 847-698-3668

Patricia Cooper

Business Name His & Hers Hair Design
Person Name Patricia Cooper
Position company contact
State GA
Address P.O. BOX 1266 La Fayette GA 30728-1266
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 706-638-3127

Patricia Cooper

Business Name HBO-Aci Inc
Person Name Patricia Cooper
Position company contact
State GA
Address 320 Watercress Dr Roswell GA 30076-3638
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-998-5501
Number Of Employees 4
Annual Revenue 864000

Patricia Cooper

Business Name H B O-A C I
Person Name Patricia Cooper
Position company contact
State GA
Address 320 Watercress Dr Roswell GA 30076-3638
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 770-998-5501

Patricia Cooper

Business Name First Source Solutions Inc
Person Name Patricia Cooper
Position company contact
State NJ
Address 4 Chelsea CT Neptune NJ 07753-4207
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Patricia Cooper

Business Name First Defiance Financial Corp.
Person Name Patricia Cooper
Position company contact
State OH
Address 601 Clinton St., Defiance, OH 43512
SIC Code 6035
Phone Number
Email [email protected]
Title Operations Manager

PATRICIA K COOPER

Business Name FRIENDS OF NETWORK FOUNDATION, INC.
Person Name PATRICIA K COOPER
Position registered agent
State GA
Address 402 W 10TH ST, ROME, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-24
Entity Status Active/Compliance
Type CFO

patricia cooper

Business Name EVEREST CORP.
Person Name patricia cooper
Position registered agent
State GA
Address 6478 putnam ford drive, woodstock, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-07
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

PATRICIA COOPER

Business Name ECONOMY TRAVEL, INC.
Person Name PATRICIA COOPER
Position registered agent
State GA
Address 130 HEMMINGWOOD WAY, Atlanta, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-30
Entity Status Active/Owes Current Year AR
Type CFO

Patricia Cooper

Business Name Cooper Real Estate Appraisal
Person Name Patricia Cooper
Position company contact
State MO
Address PO Box 44 Grandview MO 64030-0044
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 816-761-4125
Number Of Employees 5
Annual Revenue 663300

Patricia Cooper

Business Name Cooper Patricia Real Estate
Person Name Patricia Cooper
Position company contact
State MS
Address 1 Bellwood Park Columbia MS 39429-6460
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 601-736-6441

Patricia Cooper

Business Name Cooper & Company Interiors
Person Name Patricia Cooper
Position company contact
State GA
Address 14750 Champions View Pkwy Alpharetta GA 30004-6935
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-366-2713

Patricia Cooper

Business Name Cooper & Co Interiors
Person Name Patricia Cooper
Position company contact
State GA
Address 4303 Northeast Expy Atlanta GA 30340-3805
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-366-2713

Patricia Cooper

Business Name Cash Express
Person Name Patricia Cooper
Position company contact
State KY
Address 1033 Paris Pike Georgetown KY 40324-9733
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 502-868-9191
Number Of Employees 1
Annual Revenue 204820
Fax Number 502-868-9190

PATRICIA J COOPER

Business Name COOPER RANCH, LTD.
Person Name PATRICIA J COOPER
Position Manager
State NV
Address 6660 BALSAM ST 6660 BALSAM ST, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0364832005-7
Creation Date 2005-06-09
Type Domestic Limited-Liability Company

PATRICIA COOPER

Business Name COMMUNITY COUNSELING AND EDUCATION CENTER, IN
Person Name PATRICIA COOPER
Position CEO
Corporation Status Active
Agent 923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
Care Of COMMUNITY COUNSELING AND EDUCATION CENTE 923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
CEO PATRICIA COOPER 923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
Incorporation Date 1985-01-25
Corporation Classification Public Benefit

PATRICIA COOPER

Business Name COMMUNITY COUNSELING AND EDUCATION CENTER, IN
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Active
Agent PATRICIA COOPER 923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
Care Of COMMUNITY COUNSELING AND EDUCATION CENTE 923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
CEO PATRICIA COOPER923 OLIVE STREET SUITE 1, SANTA BARBARA, CA 93101
Incorporation Date 1985-01-25
Corporation Classification Public Benefit

PATRICIA COOPER

Business Name CHANCE TO BEGIN INC.
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Active
Agent PATRICIA COOPER 5084 JUDSONVILLE DR, ANTIOCH, CA 94509
Care Of PATRICIA COOPER 5084 JUDSONVILLE DR, ANTIOCH, CA 94509
CEO PATRICIA COOPER5084 JUDSONVILLE DR, ANTIOCH, CA 94509
Incorporation Date 1998-02-06
Corporation Classification Public Benefit

PATRICIA COOPER

Business Name CHANCE TO BEGIN INC.
Person Name PATRICIA COOPER
Position CEO
Corporation Status Active
Agent 5084 JUDSONVILLE DR, ANTIOCH, CA 94509
Care Of PATRICIA COOPER 5084 JUDSONVILLE DR, ANTIOCH, CA 94509
CEO PATRICIA COOPER 5084 JUDSONVILLE DR, ANTIOCH, CA 94509
Incorporation Date 1998-02-06
Corporation Classification Public Benefit

PATRICIA COOPER

Business Name CARBERRY MARKETING RESEARCH, INC.
Person Name PATRICIA COOPER
Position CEO
Corporation Status Suspended
Agent 2210 WILSHIRE #484, SANTA MONICA, CA 90403
Care Of 513 WILSHIRE BLVD STE 164, SANTA MONICA, CA 90401
CEO PATRICIA COOPER 2210 WILSHIRE #484, SANTA MONICA, CA 90403
Incorporation Date 1993-02-19

PATRICIA COOPER

Business Name CARBERRY MARKETING RESEARCH, INC.
Person Name PATRICIA COOPER
Position registered agent
Corporation Status Suspended
Agent PATRICIA COOPER 2210 WILSHIRE #484, SANTA MONICA, CA 90403
Care Of 513 WILSHIRE BLVD STE 164, SANTA MONICA, CA 90401
CEO PATRICIA COOPER2210 WILSHIRE #484, SANTA MONICA, CA 90403
Incorporation Date 1993-02-19

Patricia Cooper

Business Name Building Systems Group, Inc.
Person Name Patricia Cooper
Position company contact
State DE
Address PO Box 23, Claymont, DE 19703
SIC Code 506324
Phone Number
Email [email protected]

Patricia Cooper

Business Name Buffalo Psychiatric Ctr
Person Name Patricia Cooper
Position company contact
State NY
Address 185 Buffalo St Gowanda NY 14070-1009
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number
Number Of Employees 3
Fax Number 716-532-9230

Patricia Cooper

Business Name Alliance House
Person Name Patricia Cooper
Position company contact
State NY
Address 185 Buffalo St Gowanda NY 14070-1009
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number
Fax Number 716-532-9230

PATRICIA A COOPER

Person Name PATRICIA A COOPER
Filing Number 110345500
Position DIRECTOR
State TX
Address 5211 KLEINBROOK DR, HOUSTON TX 77066

Patricia Cooper

Person Name Patricia Cooper
Filing Number 802013986
Position Managing Member
State TX
Address 3632 Brewster Drive, Plano TX 75025

PATRICIA A COOPER

Person Name PATRICIA A COOPER
Filing Number 801277639
Position DIRECTOR
State TX
Address 40518 COUNTRY FOREST DR, MAGNOLIA TX 77354

PATRICIA A COOPER

Person Name PATRICIA A COOPER
Filing Number 801277639
Position MANAGING MEMBER
State TX
Address 40518 COUNTRY FOREST DR, MAGNOLIA TX 77354

Patricia A Cooper

Person Name Patricia A Cooper
Filing Number 801244410
Position Director
State TX
Address 1136 Heights Blvd, Houston TX 77008

Patricia A. Cooper

Person Name Patricia A. Cooper
Filing Number 801203261
Position Managing Member
State TX
Address 7906 Joliet Ave., Lubbock TX 79423

PATRICIA L COOPER

Person Name PATRICIA L COOPER
Filing Number 800711346
Position GOVERNING PERSON
State ID
Address 7630 W THUNDER MOUNTAIN DRIVE, BOISE ID 83709

PATRICIA A COOPER

Person Name PATRICIA A COOPER
Filing Number 110345500
Position PRESIDENT
State TX
Address 5211 KLEINBROOK DR, HOUSTON TX 77066

Patricia Cooper

Person Name Patricia Cooper
Filing Number 800651099
Position Director
State TX
Address 5503 Yale Street, Houston TX 77091

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 800072349
Position DIRECTOR
State TX
Address 6308 EDEN ROAD, HALTOM CITY TX 76117

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 708254622
Position VICE PRESIDENT
State TX
Address 6308 EDEN ROAD, HALTOM CITY TX 76117

Patricia Cooper

Person Name Patricia Cooper
Filing Number 703701322
Position MM
State TX
Address 1951 LEXINGTON, Houston TX 77098

PATRICIA D COOPER

Person Name PATRICIA D COOPER
Filing Number 149146300
Position DIRECTOR
State TX
Address 2010 DOVER, ROWLETT TX 75088

PATRICIA D COOPER

Person Name PATRICIA D COOPER
Filing Number 149146300
Position PRESIDENT
State TX
Address 2010 DOVER, ROWLETT TX 75088

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 127722401
Position Director
State TX
Address 5039 IRISH MOUNTAIN DR., Fort Worth TX 76123

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 29773200
Position PRESIDENT
State TX
Address 12711 E FREEWAY, HOUSTON TX 77213

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 29773200
Position DIRECTOR
State TX
Address 12711 E FREEWAY, HOUSTON TX 77213

PATRICIA ANN COOPER

Person Name PATRICIA ANN COOPER
Filing Number 36395200
Position DIRECTOR
State TX
Address BOX 1553, BUFFALO TX 75831

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 91857202
Position PRESIDENT
State TX
Address 212 W DAVIS STREET, MESQUITE TX 75149 4627

PATRICIA COOPER

Person Name PATRICIA COOPER
Filing Number 91857202
Position DIRECTOR
State TX
Address 212 W DAVIS STREET, MESQUITE TX 75149 4627

Patricia Cooper

Person Name Patricia Cooper
Filing Number 101625400
Position Director
State TX
Address 14626 Merry Meadow Drive, Houston TX 77049

Patricia A Cooper

Person Name Patricia A Cooper
Filing Number 107810000
Position P
State TX
Address 12711 E FREEWAY, Houston TX 77213

Patricia Cooper

Person Name Patricia Cooper
Filing Number 800355070
Position Director
State TX
Address 3685 Maida Rd, Beaumont TX 77708

Patricia Cooper

Person Name Patricia Cooper
Filing Number 800780050
Position Director
State TX
Address P O BOX 7, Hamlin TX 79520

Cooper Patricia A

State GA
Calendar Year 2015
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $19,333

Cooper Patricia J

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Student Affairs Assistant
Name Cooper Patricia J
Annual Wage $34,368

Cooper Patricia H

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $12,154

Cooper Patricia E

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia E
Annual Wage $10,112

Cooper Patricia

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Cooper Patricia
Annual Wage $3,754

Cooper Patricia

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Research Assistant/technician
Name Cooper Patricia
Annual Wage $685

Cooper Patricia A

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Cooper Patricia A
Annual Wage $32,025

Cooper Patricia A

State GA
Calendar Year 2010
Employer Sandersville Technical College
Job Title Workforce Investment Act Coord
Name Cooper Patricia A
Annual Wage N/A

Cooper Patricia

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Nursing Assistant / Health Tech
Name Cooper Patricia
Annual Wage $23,517

Cooper Patricia S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Cooper Patricia S
Annual Wage $19,030

Cooper Patricia M

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia M
Annual Wage $15,973

Cooper Patricia A

State GA
Calendar Year 2010
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $36,477

Cooper Patricia J

State GA
Calendar Year 2010
Employer Chattahoochee Technical College
Job Title Student Affairs Assistant
Name Cooper Patricia J
Annual Wage $34,104

Cooper Patricia H

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $11,929

Cooper Patricia A

State GA
Calendar Year 2011
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $36,765

Cooper Patricia M

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Outreach Facilitator
Name Cooper Patricia M
Annual Wage $48,158

Cooper Patricia M

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cooper Patricia M
Annual Wage $25,795

Cooper Patricia M

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Cooper Patricia M
Annual Wage $47,409

Cooper Patricia

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Cooper Patricia
Annual Wage $3,593

Cooper Patricia

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Cooper Patricia
Annual Wage $47,753

Cooper Patricia A

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Cooper Patricia A
Annual Wage $42,235

Cooper Patricia J

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Cooper Patricia J
Annual Wage $20,332

Cooper Patricia M

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cooper Patricia M
Annual Wage $33,122

Cooper Patricia M

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Cooper Patricia M
Annual Wage $47,107

Cooper Patricia

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Cooper Patricia
Annual Wage $41,973

Cooper Patricia J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cooper Patricia J
Annual Wage $26,405

Cooper Patricia J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Cooper Patricia J
Annual Wage $24,309

Cooper Patricia A

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Administrative Specialist I
Name Cooper Patricia A
Annual Wage $23,335

Cooper Patricia A

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Cooper Patricia A
Annual Wage $43,502

Cooper Patricia A

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Administrative Specialist I
Name Cooper Patricia A
Annual Wage $19,044

Cooper Patricia A

State GA
Calendar Year 2011
Employer City Of Thomasville Board Of Education
Job Title Substitute Teacher
Name Cooper Patricia A
Annual Wage $799

Cooper Patricia S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Cooper Patricia S
Annual Wage $19,137

Cooper Patricia H

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $13,964

Cooper Patricia

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Assistant/technician
Name Cooper Patricia
Annual Wage $1,278

Cooper Patricia S

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Cooper Patricia S
Annual Wage $20,200

Cooper Patricia A

State GA
Calendar Year 2014
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $36,102

Cooper Patricia H

State GA
Calendar Year 2014
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $13,679

Cooper Patricia

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Cooper Patricia
Annual Wage $4,125

Cooper Patricia

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Research Assistant/technician
Name Cooper Patricia
Annual Wage $1,094

Cooper Patricia

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Nursing Assistant / Health Tech
Name Cooper Patricia
Annual Wage $3,275

Cooper Patricia S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Cooper Patricia S
Annual Wage $20,096

Cooper Patricia A

State GA
Calendar Year 2013
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $35,602

Cooper Patricia J

State GA
Calendar Year 2013
Employer Chattahoochee Technical College
Job Title Student Affairs Assistant
Name Cooper Patricia J
Annual Wage $31,019

Cooper Patricia H

State GA
Calendar Year 2013
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $13,205

Cooper Patricia M

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia M
Annual Wage $15,973

Cooper Patricia

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Cooper Patricia
Annual Wage $2,338

Cooper Patricia

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Nursing Assistant / Health Tech
Name Cooper Patricia
Annual Wage $24,137

Cooper Patricia S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Cooper Patricia S
Annual Wage $19,648

Cooper Patricia M

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia M
Annual Wage $7,497

Cooper Patricia A

State GA
Calendar Year 2012
Employer City Of Decatur Board Of Education
Job Title Custodial Personnel
Name Cooper Patricia A
Annual Wage $36,345

Cooper Patricia J

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Student Affairs Assistant
Name Cooper Patricia J
Annual Wage $34,368

Cooper Patricia H

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia H
Annual Wage $12,405

Cooper Patricia E

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title School Food Service Worker
Name Cooper Patricia E
Annual Wage $2,946

Cooper Patricia

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Cooper Patricia
Annual Wage $3,011

Cooper Patricia

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Research Assistant/technician
Name Cooper Patricia
Annual Wage $1,283

Cooper Patricia A

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Cooper Patricia A
Annual Wage $51,911

Cooper Patricia

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Nursing Assistant / Health Tech
Name Cooper Patricia
Annual Wage $25,271

Cooper Patricia A

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Cooper Patricia A
Annual Wage $68

Cooper Patricia

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Research Assistant/technician
Name Cooper Patricia
Annual Wage $894

Cooper Patricia A

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Administrative Specialist I
Name Cooper Patricia A
Annual Wage $19,044

Patricia T Cooper

Name Patricia T Cooper
Address 20102 N Dunlap Rd Dennison IL 62423 -2627
Phone Number 217-826-2564
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia J Cooper

Name Patricia J Cooper
Address 108 Park Ave Gillespie IL 62033 -1354
Phone Number 217-839-2091
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 2019 Ray St Muskegon MI 49444 -1250
Phone Number 231-747-8318
Email [email protected]
Gender Female
Date Of Birth 1951-03-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Patricia M Cooper

Name Patricia M Cooper
Address 28527 Tavistock Trl Southfield MI 48034 -5187
Phone Number 248-356-2215
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 7712 Watford Dr West Bloomfield MI 48322 -2837
Phone Number 248-636-7883
Telephone Number 248-766-5234
Mobile Phone 248-766-5111
Email [email protected]
Gender Female
Date Of Birth 1957-12-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Patricia M Cooper

Name Patricia M Cooper
Address 963 Hamburg Rd Kevil KY 42053 -8997
Phone Number 270-462-3061
Gender Female
Date Of Birth 1961-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia D Cooper

Name Patricia D Cooper
Address 3710 Ne 72nd Ave Gainesville FL 32609 -5312
Phone Number 352-374-6579
Gender Female
Date Of Birth 1965-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Cooper

Name Patricia Cooper
Address 1038 N 74th St Scottsdale AZ 85257 -4006
Phone Number 480-224-4162
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 3518 N Palmer Dr Tucson AZ 85716-1111 -3117
Phone Number 520-207-2140
Gender Female
Date Of Birth 1954-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia C Cooper

Name Patricia C Cooper
Address 8249 E Vicksburg St Tucson AZ 85710 -2945
Phone Number 520-546-1090
Gender Female
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia M Cooper

Name Patricia M Cooper
Address 2316 Eagle Dr West Palm Beach FL 33409 -6143
Phone Number 561-686-2347
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia S Cooper

Name Patricia S Cooper
Address 21340 Willow Vw Bristol IN 46507 -9717
Phone Number 574-848-4600
Email [email protected]
Gender Female
Date Of Birth 1938-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 3525 State Highway 396 Olive Hill KY 41164 -7886
Phone Number 606-286-1454
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 3206 Cloverridge Ln Belleville IL 62221 -3442
Phone Number 618-277-8434
Email [email protected]
Gender Female
Date Of Birth 1953-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia K Cooper

Name Patricia K Cooper
Address 1247 33rd St Tell City IN 47586 -2635
Phone Number 812-547-3766
Email [email protected]
Gender Female
Date Of Birth 1947-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia E Cooper

Name Patricia E Cooper
Address 2135 Corydon Pike New Albany IN 47150 -6117
Phone Number 812-948-0083
Email [email protected]
Gender Female
Date Of Birth 1942-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Cooper

Name Patricia A Cooper
Address 3257 Ace Ln Jacksonville FL 32277 -9343
Phone Number 904-743-5786
Email [email protected]
Gender Female
Date Of Birth 1933-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 2000.00
To BOCK, MIKE
Year 20008
Application Date 2008-10-08
Contributor Occupation MOTHER
Recipient Party D
Recipient State AR
Seat state:lower

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020832781
Application Date 2004-09-01
Contributor Occupation DALE BONE FARMS
Organization Name Dale Bone Farms
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To Degette Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970365070
Application Date 2011-08-31
Contributor Occupation Owner
Contributor Employer CG Construction
Organization Name CG Construction
Contributor Gender F
Recipient Party D
Committee Name Degette Victory Fund
Address 3000 E Cedar Ave Unit 5 DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To Diana DeGette (D)
Year 2006
Transaction Type 15
Filing ID 26990200486
Application Date 2005-12-01
Contributor Occupation President
Contributor Employer C G Construction
Organization Name CG Construction
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Diana Degette for Congress
Seat federal:house
Address 1030 Fillmore St DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274646
Application Date 2007-06-27
Contributor Occupation Manager
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3000 E Cedar Ave 5 DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To KENNEDY, CARY
Year 2010
Application Date 2009-03-25
Contributor Occupation PRESIDENT
Contributor Employer CG CONSTRUCTION
Recipient Party D
Recipient State CO
Seat state:office
Address 3000 E CEDAR AVE DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-03-20
Organization Name CG CONSTRUCTION
Recipient Party D
Recipient State CO
Seat state:governor
Address 1328 E LAYTON AVE ENGLEWOOD CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 300.00
To Republican Campaign Cmte of New Mexico
Year 2006
Transaction Type 15
Filing ID 26950473592
Application Date 2006-08-04
Contributor Occupation Self Employed
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address 1409 S Sunset Ave ROSWELL NM

COOPER, PATRICIA ANN

Name COOPER, PATRICIA ANN
Amount 300.00
To Daniel K Inouye (D)
Year 2004
Transaction Type 15
Filing ID 24020251116
Application Date 2004-02-06
Contributor Occupation UNIVERSITY OF HAWAII
Organization Name University of Hawaii
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Daniel K Inouye in 2004
Seat federal:senate

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Douglas Robert Roulstone (R)
Year 2008
Transaction Type 15
Filing ID 28930351459
Application Date 2007-06-22
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Roulstone for Congress
Seat federal:house
Address 5829 Chennault Beach Dr MUKILTEO WA

COOPER, PATRICIA IRVIN

Name COOPER, PATRICIA IRVIN
Amount 250.00
To John Barrow (D)
Year 2010
Transaction Type 15
Filing ID 29934274136
Application Date 2009-05-27
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Friends of John Barrow
Seat federal:house
Address 145 Pendleton Dr ATHENS GA

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Peggy Lamm (D)
Year 2006
Transaction Type 15
Filing ID 26990249718
Application Date 2005-12-30
Contributor Occupation President
Contributor Employer CG Construction
Organization Name CG Construction
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Peggy Lamm for Congress
Seat federal:house
Address 1030 Fillmore St DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To John Morrison (D)
Year 2006
Transaction Type 15
Filing ID 26020521021
Application Date 2005-12-02
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Morrison for Montana Inc
Seat federal:senate

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971818668
Application Date 2012-06-15
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2 Washington Square Vlg Apt 12R NEW YORK NY

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Bill Winter (D)
Year 2006
Transaction Type 15
Filing ID 26960516879
Application Date 2006-09-19
Contributor Occupation Attorney
Contributor Employer Cook, Cooper
Organization Name Cook Cooper
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Winter for Congress Cmte
Seat federal:house
Address 9928 Falcon Creek Dr LITTLETON CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To David Jeffrey Thomas (D)
Year 2004
Transaction Type 15
Filing ID 24962537169
Application Date 2004-08-06
Contributor Occupation Community Volunteer
Contributor Employer Cando Properties
Organization Name Cando Properties
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name David Thomas for Congress
Seat federal:house
Address 1328 E Layton Ave ENGLEWOOD CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918946
Application Date 2011-10-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address PO 1001 MUKILTEO WA

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Steve Pearce (R)
Year 2008
Transaction Type 15
Filing ID 28990696750
Application Date 2007-09-12
Contributor Occupation Owner
Contributor Employer Cooper Oil
Organization Name Cooper Oil
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Pearce for Congress
Seat federal:house
Address 1409 S Sunset Ave ROSWELL NM

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Edward R Tinsley (R)
Year 2008
Transaction Type 15
Filing ID 28933504739
Application Date 2008-08-27
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Tinsley for Congress
Seat federal:house
Address 1409 S Sunset ROSWELL NM

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15j
Application Date 2011-08-31
Contributor Occupation OWNER
Contributor Employer CG CONSTRUCTION
Organization Name CG Construction
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-19
Contributor Occupation ATTORNEY
Contributor Employer COOK COOPER & MOSES LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 9928 FALCON CREEK DR LITTLETON CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 250.00
To KENNEDY, CARY
Year 2006
Application Date 2006-03-21
Recipient Party D
Recipient State CO
Seat state:office
Address 1030 FILLMORE ST DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 230.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10930774603
Application Date 2010-04-22
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 225.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971812166
Application Date 2012-06-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2 Washington Square Vlg 12R NEW YORK NY

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 200.00
To MONTFORD, BILL
Year 2010
Application Date 2009-09-28
Contributor Occupation SUPERINTENDENT
Recipient Party D
Recipient State FL
Seat state:upper
Address PO BOX 904 OKEECHOBEE FL

COOPER, PATRICIA I

Name COOPER, PATRICIA I
Amount 200.00
To Russell James Edwards (D)
Year 2010
Transaction Type 15
Filing ID 10930870479
Application Date 2010-06-04
Contributor Occupation unknown
Contributor Employer University of Georgia
Organization Name University of Georgia
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Russell Edwards for Congress
Seat federal:house
Address 145 Pendleton Dr ATHENS GA

COOPER, PATRICIA IRVIN

Name COOPER, PATRICIA IRVIN
Amount 200.00
To Russell James Edwards (D)
Year 2010
Transaction Type 15
Filing ID 10991320527
Application Date 2010-09-21
Contributor Occupation unknown
Contributor Employer University of Georgia
Organization Name University of Georgia
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Russell Edwards for Congress
Seat federal:house
Address 145 Pendleton Dr ATHENS GA

COOPER, PATRICIA IRVIN

Name COOPER, PATRICIA IRVIN
Amount 200.00
To Russell James Edwards (D)
Year 2010
Transaction Type 15
Filing ID 10991761606
Application Date 2010-10-05
Contributor Occupation unknown
Contributor Employer University of Georgia
Organization Name University of Georgia
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Russell Edwards for Congress
Seat federal:house
Address 145 Pendleton Dr ATHENS GA

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 150.00
To KENNEDY, CARY
Year 2006
Application Date 2006-06-23
Contributor Occupation OWNER
Contributor Employer CG CONSTRUCTION
Organization Name CG CONSTRUCTION
Recipient Party D
Recipient State CO
Seat state:office
Address 1328 E LAYTON AVE ENGLEWOOD CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 100.00
To DAVIS, JOHN E
Year 2010
Application Date 2009-10-26
Contributor Occupation SPECIAL EVENTS COORDINATOR
Recipient Party R
Recipient State TX
Seat state:lower

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 100.00
To EZZELL, CANDY SPENCE
Year 2004
Application Date 2004-10-20
Recipient Party R
Recipient State NM
Seat state:lower
Address 1409 S SUNSET ROSWELL NM

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 100.00
To SAVINGS ACCOUNT FOR EDUCATION
Year 20008
Application Date 2008-09-29
Contributor Occupation MANAGER
Contributor Employer SELF
Recipient Party I
Recipient State CO
Committee Name SAVINGS ACCOUNT FOR EDUCATION
Address 3000 E CEDAR AVE #5 DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 62.50
To JENSEN, MARLYN
Year 20008
Application Date 2008-09-19
Recipient Party R
Recipient State WA
Seat state:lower
Address 5829 CHENNAULT BEACH DR MUKILTEO WA

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 50.00
To NEGUSE, JOE
Year 20008
Application Date 2008-04-01
Recipient Party D
Recipient State CO
Seat state:office
Address 3000 E CEDAR AVE 5 BOULDER CO 80209 BOULDER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 50.00
To GREGORY, SARA BETH
Year 2010
Application Date 2010-03-09
Contributor Occupation REGISTERED NURSE
Contributor Employer LAKE CUMBERLAND REGIONAL HOSPITAL
Recipient Party R
Recipient State KY
Seat state:lower
Address 1127 LOG HAVEN ROAD MONTICELLO KY

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 50.00
To MELLO, JENNIFER
Year 2006
Application Date 2006-03-29
Recipient Party D
Recipient State CO
Seat state:upper
Address 1030 FILLMORE ST DENVER CO

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-28
Recipient Party D
Recipient State FL
Seat state:governor
Address 6900 SW 12TH CT OCALA FL

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 35.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2003-11-13
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3048 EASTLAND BLVD C 202 CLEARWATER FL

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 25.00
To MCCALLUM, ELIZABETH (LIZ)
Year 2004
Application Date 2004-07-09
Recipient Party D
Recipient State FL
Seat state:lower
Address 3048 EASTLAND BLVD APT C-202 CLEARWATER FL

COOPER, PATRICIA

Name COOPER, PATRICIA
Amount 10.00
To ALEXANDER, JD
Year 20008
Application Date 2008-10-16
Recipient Party R
Recipient State FL
Seat state:upper
Address PO BOX 904 OKEECHOBEE FL

PATRICIA C COOPER

Name PATRICIA C COOPER
Address 1204 West Oaks Way Woodstock GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

COOPER PATRICIA L

Name COOPER PATRICIA L
Physical Address ELLIE RD, AUBURNDALE, FL 33823
Owner Address PO BOX 292, LEWISTON, MN 55952
County Polk
Land Code Vacant Residential
Address ELLIE RD, AUBURNDALE, FL 33823

COOPER PATRICIA K

Name COOPER PATRICIA K
Physical Address 2507 NE 23RD AVE, CAPE CORAL, FL 33909
Owner Address 10216 E POTTER RD, DAVISON, MI 48423
County Lee
Land Code Vacant Residential
Address 2507 NE 23RD AVE, CAPE CORAL, FL 33909

COOPER PATRICIA J TR

Name COOPER PATRICIA J TR
Physical Address 1715 SW 155TH PL RD, OCALA, FL 34473
Owner Address 1715 SW 155TH PLACE RD, OCALA, FL 34473
Sale Price 100
Sale Year 2012
Ass Value Homestead 119656
Just Value Homestead 121568
County Marion
Year Built 2006
Area 1618
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1715 SW 155TH PL RD, OCALA, FL 34473
Price 100

COOPER PATRICIA G +

Name COOPER PATRICIA G +
Physical Address 3415 NORTHERN BLVD, LAKE PLACID, FL 33852
Owner Address P O BOX 1708, OKEECHOBEE, FL 34973
Sale Price 100
Sale Year 2013
County Highlands
Year Built 2006
Area 1380
Land Code Miscellaneous Residential (migrant camps, boa
Address 3415 NORTHERN BLVD, LAKE PLACID, FL 33852
Price 100

COOPER PATRICIA G

Name COOPER PATRICIA G
Physical Address 2355 SW 28TH ST 70G, OKEECHOBEE, FL 34974
Owner Address P O BOX 1708, OKEECHOBEE, FL 34973
Sale Price 25000
Sale Year 2013
County Okeechobee
Year Built 2005
Area 715
Land Code Condominiums
Address 2355 SW 28TH ST 70G, OKEECHOBEE, FL 34974
Price 25000

COOPER PATRICIA G

Name COOPER PATRICIA G
Physical Address 2355 SW 28TH ST 40E, OKEECHOBEE, FL 34974
Owner Address P O BOX 1708, OKEECHOBEE, FL 34973
Sale Price 20000
Sale Year 2012
County Okeechobee
Year Built 1973
Area 948
Land Code Condominiums
Address 2355 SW 28TH ST 40E, OKEECHOBEE, FL 34974
Price 20000

COOPER PATRICIA G

Name COOPER PATRICIA G
Physical Address 267 SW 77TH TERR, OKEECHOBEE, FL 34974
Owner Address P O BOX 1708, OKEECHOBEE, FL 34973
Sale Price 40000
Sale Year 2012
County Okeechobee
Land Code Vacant Residential
Address 267 SW 77TH TERR, OKEECHOBEE, FL 34974
Price 40000

COOPER PATRICIA G

Name COOPER PATRICIA G
Physical Address 10344 SE 179TH ST, SUMMERFIELD, FL 34491
Owner Address 10344 SE 179TH ST, SUMMERFIELD, FL 34491
Ass Value Homestead 75373
Just Value Homestead 76366
County Marion
Year Built 1991
Area 1296
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10344 SE 179TH ST, SUMMERFIELD, FL 34491

COOPER PATRICIA E

Name COOPER PATRICIA E
Physical Address 12705 CAPITOL DR, HUDSON, FL 34667
Owner Address 13631 STACEY DR, HUDSON, FL 34667
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1971
Area 1856
Land Code Single Family
Address 12705 CAPITOL DR, HUDSON, FL 34667
Price 100

COOPER PATRICIA E

Name COOPER PATRICIA E
Physical Address 13631 STACEY DR, HUDSON, FL 34667
Owner Address 13631 STACEY DR, HUDSON, FL 34667
County Pasco
Year Built 1973
Area 3005
Land Code Single Family
Address 13631 STACEY DR, HUDSON, FL 34667

COOPER PATRICIA E

Name COOPER PATRICIA E
Physical Address 1708 SE 8TH AVE, CAPE CORAL, FL 33990
Owner Address 1708 SE 8TH AVE, CAPE CORAL, FL 33990
Ass Value Homestead 69906
Just Value Homestead 90912
County Lee
Year Built 2001
Area 2004
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1708 SE 8TH AVE, CAPE CORAL, FL 33990

COOPER ROLAND R & PATRICIA L

Name COOPER ROLAND R & PATRICIA L
Physical Address 800 LIBERTY DR
Owner Address 800 LIBERTY DR
Sale Price 0
Ass Value Homestead 140100
County camden
Address 800 LIBERTY DR
Value 200200
Net Value 200200
Land Value 60100
Prior Year Net Value 200200
Transaction Date 2004-03-12
Property Class Residential
Price 0

COOPER PATRICIA E

Name COOPER PATRICIA E
Physical Address 1120 NW 11TH PL, CAPE CORAL, FL 33993
Owner Address 1708 SE 8TH AVE, CAPE CORAL, FL 33990
County Lee
Year Built 2006
Area 2120
Land Code Single Family
Address 1120 NW 11TH PL, CAPE CORAL, FL 33993

COOPER PATRICIA A

Name COOPER PATRICIA A
Physical Address 3257 ACE LN, JACKSONVILLE, FL 32277
Owner Address 3257 ACE LN, JACKSONVILLE, FL 32277
Ass Value Homestead 85531
Just Value Homestead 85531
County Duval
Year Built 1999
Area 1731
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3257 ACE LN, JACKSONVILLE, FL 32277

COOPER PATRICIA &

Name COOPER PATRICIA &
Physical Address 8852 155TH PL N, PALM BEACH GARDENS, FL 33418
Owner Address 8852 155TH PL N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 258621
Just Value Homestead 269435
County Palm Beach
Year Built 1990
Area 2850
Land Code Single Family
Address 8852 155TH PL N, PALM BEACH GARDENS, FL 33418

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 158 YEARLING RD, CRESCENT CITY, FL 32112
Ass Value Homestead 14169
Just Value Homestead 14194
County Putnam
Year Built 1981
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 158 YEARLING RD, CRESCENT CITY, FL 32112

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 120 DAIRY RD, AUBURNDALE, FL 33823
Owner Address PO BOX 292, LEWISTON, MN 55952
County Polk
Land Code Vacant Industrial
Address 120 DAIRY RD, AUBURNDALE, FL 33823

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 700 LORI DR, LAKE WORTH, FL 33461
Owner Address 4891 BONSAI CIR # 105, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1977
Area 790
Land Code Condominiums
Address 700 LORI DR, LAKE WORTH, FL 33461

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 13279 SE 49TH CT, BELLEVIEW, FL 34420
Owner Address 13279 SE 49TH CT, BELLEVIEW, FL 34420
Ass Value Homestead 57413
Just Value Homestead 58722
County Marion
Year Built 1999
Area 1547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 13279 SE 49TH CT, BELLEVIEW, FL 34420

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 315 CARRIAGE CROSSING CIR, BRANDON, FL 33510
Owner Address 315 CARRIAGE CROSSING CIR, BRANDON, FL 33510
Ass Value Homestead 85846
Just Value Homestead 86081
County Hillsborough
Year Built 2003
Area 1551
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 315 CARRIAGE CROSSING CIR, BRANDON, FL 33510

COOPER PATRICIA

Name COOPER PATRICIA
Physical Address 2702 MARTHA ST, JACKSONVILLE, FL 32209
Owner Address 8140 SIERRA OAKS BLVD, JACKSONVILLE, FL 32219
County Duval
Year Built 1969
Area 1071
Land Code Single Family
Address 2702 MARTHA ST, JACKSONVILLE, FL 32209

COOPER MICHAEL J & PATRICIA E

Name COOPER MICHAEL J & PATRICIA E
Physical Address 145 N HALIFAX AV 707, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1974
Area 1060
Land Code Condominiums
Address 145 N HALIFAX AV 707, DAYTONA BEACH, FL 32118

COOPER KANSMAN PATRICIA A

Name COOPER KANSMAN PATRICIA A
Physical Address 4336 N ACCESS RD, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Commercial
Address 4336 N ACCESS RD, ENGLEWOOD, FL 34224

COOPER PATRICIA A

Name COOPER PATRICIA A
Physical Address 1952 MAGNOLIA CIR, TAVARES FL, FL 32778
Sale Price 100
Sale Year 2012
Ass Value Homestead 60733
Just Value Homestead 60733
County Lake
Year Built 1989
Area 1177
Applicant Status Wife
Land Code Condominiums
Address 1952 MAGNOLIA CIR, TAVARES FL, FL 32778
Price 100

COOPER ADEN + PATRICIA V

Name COOPER ADEN + PATRICIA V
Physical Address 1109 MONROE AVE, LEHIGH ACRES, FL 33972
Owner Address 5890 RIVERCHASE DR N, MOBILE, AL 36619
County Lee
Land Code Vacant Residential
Address 1109 MONROE AVE, LEHIGH ACRES, FL 33972

COOPER J PATRICIA L CHARLES

Name COOPER J PATRICIA L CHARLES
Address 2218 Pierce Street Philadelphia PA 19145
Value 6983
Landvalue 6983
Buildingvalue 63117
Landarea 712.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

COOPER KANSMAN PATRICIA A

Name COOPER KANSMAN PATRICIA A
Address 4336 N Access Road Englewood FL
Value 6056
Landvalue 6056
Landarea 7,500 square feet
Type Commercial Property

PATRICIA ANN COOPER

Name PATRICIA ANN COOPER
Address 533 London Way Nashville TN 37221
Value 330400
Landarea 3,070 square feet

PATRICIA ANN COOPER

Name PATRICIA ANN COOPER
Address 709 Classen Boulevard Norman OK 73071
Value 10500
Landvalue 10500
Buildingvalue 177494
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA A/COOPER-COX KELLY L COOPER

Name PATRICIA A/COOPER-COX KELLY L COOPER
Address 1717 Union Hills Drive Phoenix AZ 85024
Value 11300
Landvalue 11300

PATRICIA A ETVIR PAUL COOPER

Name PATRICIA A ETVIR PAUL COOPER
Address 5745 Round Rock Road Haltom City TX
Value 15000
Landvalue 15000
Buildingvalue 91500

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 706 Brook Meadow Court Virginia Beach VA
Value 48500
Landvalue 48500
Buildingvalue 87600
Type Lot
Price 150000

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 22431 Indian Ridge Drive Katy TX 77450
Value 23232
Landvalue 23232
Buildingvalue 80667

PATRICIA A COOPER

Name PATRICIA A COOPER
Address S Chestnut Road Monee IL 60449
Value 9150
Landvalue 9150
Buildingvalue 45250

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 48 Holly Drive Leacock-Leola-Bareville PA 17540
Value 50100
Landvalue 50100

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 4809 Henderson Road Temple Hills MD 20748
Value 72000
Landvalue 72000
Buildingvalue 88500
Airconditioning yes

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 270 Deer Trail Road Reynoldsburg OH 43068
Value 33700
Landvalue 33700
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

COOPER J PATRICIA REVOCABLE TRUST

Name COOPER J PATRICIA REVOCABLE TRUST
Address 22933 Giovota Drive Sun City West AZ 85375
Value 51700
Landvalue 51700

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 11 Summer Drive Elizabethtown PA 17022
Value 47100

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 3048 Eastland Boulevard ## C-202 Clearwater FL 33761
Type Condo

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 7718 W 66th Terrace Overland Park KS
Value 3039
Landvalue 3039
Buildingvalue 9990

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 8736 S Talman Avenue Evergreen Park IL 60805
Landarea 4,698 square feet
Airconditioning Yes
Basement Full and Unfinished

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 10135 Prince Place Upper Marlboro MD 20774
Value 25000
Landvalue 25000
Buildingvalue 75000

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 3809 Swann Road Bowie MD 20746
Value 10000
Landvalue 10000
Buildingvalue 32000

COOPER WILLIAM D & PATRICIA D

Name COOPER WILLIAM D & PATRICIA D
Address 23249 Hassie Johns Road Sanderson FL
Value 5430
Landvalue 5430
Buildingvalue 36371
Landarea 217,800 square feet
Type Agricultural Property

COOPER RICKY D & PATRICIA D

Name COOPER RICKY D & PATRICIA D
Address 191 Sw Woods Gln Lake FL
Value 15996
Landvalue 15996
Buildingvalue 29420
Landarea 43,652 square feet
Type Residential Property

COOPER PATRICIA N

Name COOPER PATRICIA N
Address 1892 Thompsonville Road Milford DE 19963
Value 10700
Landvalue 10700
Buildingvalue 28000
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

COOPER PATRICIA M

Name COOPER PATRICIA M
Address 3933 E Lake Todd Drive Hernando FL
Value 10563
Landvalue 10563
Buildingvalue 79707
Landarea 6,835 square feet
Type Residential Property

COOPER PATRICIA LEALON

Name COOPER PATRICIA LEALON
Address 1544 Beverly Road Philadelphia PA 19138
Value 11405
Landvalue 11405
Buildingvalue 97795
Landarea 1,584 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

PATRICIA A COOPER

Name PATRICIA A COOPER
Address 503 Angus Drive Dentsville SC
Value 22000
Landvalue 22000
Bedrooms 3
Numberofbedrooms 3

COOPER ADEN + PATRICIA V

Name COOPER ADEN + PATRICIA V
Physical Address 706 E 13TH ST, LEHIGH ACRES, FL 33972
Owner Address 5890 RIVERCHASE DR N, MOBILE, AL 36619
County Lee
Land Code Vacant Residential
Address 706 E 13TH ST, LEHIGH ACRES, FL 33972

Patricia H. Cooper

Name Patricia H. Cooper
Doc Id 07949577
City Dunwoody GA
Designation us-only
Country US

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State FL
Address 219 CODRINGTON DR, LAUDERDALE BY THE SEA, FL 33308
Phone Number 954-683-0356
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State FL
Address 2768 NW 47TH LN, LAUDERDALE LAKES, FL 33313
Phone Number 954-610-8391
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State FL
Address 16120 NW 220TH ST, OKEECHOBEE, FL 34972
Phone Number 863-467-0161
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State FL
Address 922 DELANEY CIR, BRANDON, FL 33511
Phone Number 863-462-5000
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State IL
Address 1050 HOLBROOK RD, HOMEWOOD, IL 60430
Phone Number 847-427-1515
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State IL
Address 1119 W GARFIELD BLVD, CHICAGO, IL 60621
Phone Number 773-755-1982
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State IL
Address 1119W W GARFIELD BLVD, CHICAGO, IL 60621
Phone Number 773-443-9775
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State FL
Address 2340 GRECIAN WAY, CLEARWATER, FL 33763
Phone Number 727-560-0242
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State CO
Address 6636 PROVINCIAL DR, FOUNTAIN, CO 80817
Phone Number 719-243-4555
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State IA
Address 209 8TH ST SE, MASON CITY, IA 50401
Phone Number 641-919-4433
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State IA
Address 1626 285TH ST, TOLEDO, IA 52342
Phone Number 641-691-0245
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State IL
Address 8342 S INDIANA AVE, CHICAGO, IL 60619
Phone Number 618-624-8190
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State AZ
Address 9306 W RAFAEL DR., ARIZONA CITY, AZ 85223
Phone Number 520-466-6688
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State FL
Address 9529 11TH AVE, ORLANDO, FL 32824
Phone Number 407-851-8195
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State FL
Address PO BOX 101496, PALM BAY, FL 32910
Phone Number 321-557-6194
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Voter
State FL
Address 233 S ATLANTIC AVE, COCOA BEACH, FL 32931
Phone Number 321-266-6694
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State IL
Phone Number 312-580-7724
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Democrat Voter
State FL
Address 8545 SW 109TH AVE, MIAMI, FL 33173
Phone Number 305-972-7565
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Democrat Voter
State FL
Address 7234 SW 128TH CT, MIAMI, FL 33183
Phone Number 305-281-9174
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Independent Voter
State FL
Address PO BOX 152118, CAPE CORAL, FL 33915
Phone Number 239-573-1238
Email Address [email protected]

PATRICIA COOPER

Name PATRICIA COOPER
Type Republican Voter
State DC
Address 1830 17TH ST NW #103, WASHINGTON, DC 20009
Phone Number 202-431-4619
Email Address [email protected]

Patricia A Cooper

Name Patricia A Cooper
Visit Date 4/13/10 8:30
Appointment Number U72261
Type Of Access VA
Appt Made 1/24/13 0:00
Appt Start 1/28/13 14:00
Appt End 1/28/13 23:59
Total People 9
Last Entry Date 1/24/13 14:37
Meeting Location OEOB
Caller DAWN
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 95517

PATRICIA J COOPER

Name PATRICIA J COOPER
Visit Date 4/13/10 8:30
Appointment Number U87396
Type Of Access VA
Appt Made 3/13/10 15:54
Appt Start 3/16/10 15:30
Appt End 3/16/10 23:59
Total People 37
Last Entry Date 3/13/2010 15:54
Meeting Location OEOB
Caller MEHDI
Description MEETING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77547

PATRICIA A COOPER

Name PATRICIA A COOPER
Visit Date 4/13/10 8:30
Appointment Number U85637
Type Of Access VA
Appt Made 3/16/10 6:19
Appt Start 3/23/10 21:00
Appt End 3/23/10 23:59
Total People 6
Last Entry Date 3/16/2010
Meeting Location WH
Caller ANAND
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA A COOPER

Name PATRICIA A COOPER
Visit Date 4/13/10 8:30
Appointment Number U70119
Type Of Access VA
Appt Made 1/8/10 11:51
Appt Start 1/11/10 15:30
Appt End 1/11/10 23:59
Total People 131
Last Entry Date 1/8/10 11:51
Meeting Location OEOB
Caller DEBORAH
Description SWEARING-IN CEREMONY
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75750

PATRICIA COOPER

Name PATRICIA COOPER
Visit Date 4/13/10 8:30
Appointment Number U61220
Type Of Access VA
Appt Made 12/3/09 16:37
Appt Start 12/4/09 11:00
Appt End 12/4/09 23:59
Total People 9
Last Entry Date 12/3/09 16:37
Meeting Location NEOB
Caller DAWN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 71730

PATRICIA A COOPER

Name PATRICIA A COOPER
Visit Date 4/13/10 8:30
Appointment Number U64433
Type Of Access VA
Appt Made 12/11/09 18:43
Appt Start 12/11/09 13:00
Appt End 12/11/09 23:59
Total People 2436
Last Entry Date 12/11/09 18:43
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA COOPER

Name PATRICIA COOPER
Visit Date 4/13/10 8:30
Appointment Number U82143
Type Of Access VA
Appt Made 2/10/11 17:53
Appt Start 2/11/11 13:30
Appt End 2/11/11 23:59
Total People 492
Last Entry Date 2/10/11 17:53
Meeting Location OEOB
Caller MONIQUE
Description POLICY BRIEFING WITH SENIOR STAFF
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA COOPER

Name PATRICIA COOPER
Visit Date 4/13/10 8:30
Appointment Number U82281
Type Of Access VA
Appt Made 2/10/11 13:25
Appt Start 2/11/11 12:30
Appt End 2/11/11 23:59
Total People 368
Last Entry Date 2/10/11 13:25
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA I COOPER

Name PATRICIA I COOPER
Visit Date 4/13/10 8:30
Appointment Number U09845
Type Of Access VA
Appt Made 5/25/10 12:32
Appt Start 5/28/10 10:00
Appt End 5/28/10 23:59
Total People 294
Last Entry Date 5/25/10 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Patricia E Cooper

Name Patricia E Cooper
Visit Date 4/13/10 8:30
Appointment Number U99047
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/20/2011 9:30
Appt End 4/20/2011 23:59
Total People 258
Last Entry Date 4/19/2011 19:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia J Cooper

Name Patricia J Cooper
Visit Date 4/13/10 8:30
Appointment Number U45203
Type Of Access VA
Appt Made 9/27/11 0:00
Appt Start 10/4/11 9:30
Appt End 10/4/11 23:59
Total People 219
Last Entry Date 9/27/11 6:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia S Cooper

Name Patricia S Cooper
Visit Date 4/13/10 8:30
Appointment Number U51799
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 10:30
Appt End 11/4/2011 23:59
Total People 350
Last Entry Date 10/21/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Patricia cooper

Name Patricia cooper
Visit Date 4/13/10 8:30
Appointment Number U07533
Type Of Access VA
Appt Made 5/16/2012 0:00
Appt Start 5/16/2012 8:01
Appt End 5/16/2012 23:59
Total People 1
Last Entry Date 5/16/2012 7:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Patricia A Cooper

Name Patricia A Cooper
Visit Date 4/13/10 8:30
Appointment Number U30489
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/7/12 14:30
Appt End 8/7/12 23:59
Total People 97
Last Entry Date 8/7/12 10:23
Meeting Location OEOB
Caller RUMANA
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 77598

Patricia A Cooper

Name Patricia A Cooper
Visit Date 4/13/10 8:30
Appointment Number U40029
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 9/20/12 10:00
Appt End 9/20/12 23:59
Total People 53
Last Entry Date 9/18/12 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

patricia n Cooper

Name patricia n Cooper
Visit Date 4/13/10 8:30
Appointment Number U43629
Type Of Access VA
Appt Made 10/2/12 0:00
Appt Start 10/2/12 13:21
Appt End 10/2/12 23:59
Total People 1
Last Entry Date 10/2/12 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Patricia K Cooper

Name Patricia K Cooper
Visit Date 4/13/10 8:30
Appointment Number U39537
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 10/2/12 13:30
Appt End 10/2/12 23:59
Total People 274
Last Entry Date 9/17/12 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Patricia A Cooper

Name Patricia A Cooper
Visit Date 4/13/10 8:30
Appointment Number U43739
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 11:00
Appt End 9/27/2011 23:59
Total People 341
Last Entry Date 9/21/2011 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

PATRICIA A COOPER

Name PATRICIA A COOPER
Visit Date 4/13/10 8:30
Appointment Number OPEN11
Type Of Access AL
Appt Made 12/10/09 18:14
Appt Start 12/11/09 13:00
Appt End 12/11/09 19:30
Total People 2436
Last Entry Date 12/10/09 18:14
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

Patricia Cooper

Name Patricia Cooper
Car HONDA CIVIC
Year 2007
Address 5023 S Dearborn Ln, Spokane, WA 99223-1510
Vin 1HGFA16897L008568
Phone 509-443-8532

PATRICIA COOPER

Name PATRICIA COOPER
Car CHRYSLER 300
Year 2007
Address 616 CHESTNUT TRL, FORNEY, TX 75126-6908
Vin 2C3KA53G27H659428

PATRICIA COOPER

Name PATRICIA COOPER
Car TOYOTA COROLLA
Year 2007
Address 2768 NW 47TH LN, LAUD LAKES, FL 33313-2622
Vin 1NXBR32E47Z799949

PATRICIA COOPER

Name PATRICIA COOPER
Car NISSAN MAXIMA
Year 2007
Address 148 DEER PARK LN, GAITHERSBURG, MD 20877-1612
Vin 1N4BA41E67C835686

PATRICIA COOPER

Name PATRICIA COOPER
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 6802 Cerro Bajo, San Antonio, TX 78239-3606
Vin 1FMEU31K57UA26863

PATRICIA COOPER

Name PATRICIA COOPER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6018 SPRINGBROOK RD, SOUTH WAYNE, WI 53587-9726
Vin 1A4GJ45R37B152180

PATRICIA COOPER

Name PATRICIA COOPER
Car CHRYSLER ASPEN
Year 2007
Address 1215 N DEWEY ST, NORTH PLATTE, NE 69101-2353
Vin 1A8HW58297F552861

Patricia Cooper

Name Patricia Cooper
Car CHEVROLET COBALT
Year 2007
Address 406 Rising Hill Dr, Fairborn, OH 45324-5915
Vin 1G1AK15F477352798
Phone

PATRICIA COOPER

Name PATRICIA COOPER
Car HYUNDAI ELANTRA
Year 2007
Address 1037 Breedlove St, Memphis, TN 38107-2800
Vin KMHDU46D07U218171

PATRICIA COOPER

Name PATRICIA COOPER
Car MERCURY MOUNTAINEER
Year 2007
Address 1332 Auston Ln, Chelsea, MI 48118-2101
Vin 4M2EU48857UJ06937

PATRICIA COOPER

Name PATRICIA COOPER
Car PONTIAC GRAND PRIX
Year 2007
Address PO Box 115, Maxwelton, WV 24957-0115
Vin 2G2WC58C771172316

PATRICIA COOPER

Name PATRICIA COOPER
Car CHEVROLET HHR
Year 2007
Address 3701 PREAKNESS PL APT 1512, PALM HARBOR, FL 34684
Vin 3GNDA13D47S620086

PATRICIA COOPER

Name PATRICIA COOPER
Car BUICK RENDEZVOUS
Year 2007
Address 9159 BURNING TREE DR, GRAND BLANC, MI 48439-9528
Vin 3G5DA03L67S590185

PATRICIA COOPER

Name PATRICIA COOPER
Car NISSAN SENTRA
Year 2007
Address 303 PROSPECT ST, HIGH POINT, NC 27260-1516
Vin 3N1AB61E47L659422

PATRICIA COOPER

Name PATRICIA COOPER
Car JEEP LIBERTY
Year 2007
Address 3933 E LAKE TODD DR, HERNANDO, FL 34442-5555
Vin 1J4GL48K37W721708

PATRICIA COOPER

Name PATRICIA COOPER
Car MAZDA MAZDA6
Year 2007
Address 157 Coopers Cove Ln, Monroe, VA 24574-2582
Vin 1YVHP80CX75M33145
Phone

PATRICIA COOPER

Name PATRICIA COOPER
Car FORD EXPLORER
Year 2007
Address 8913 ROOSEVELT BLVD, PHILADELPHIA, PA 19152-1312
Vin 1FMEU73E47UB47737

Patricia Cooper

Name Patricia Cooper
Car DODGE GRAND CARAVAN
Year 2007
Address 4605 Sellman Rd, Beltsville, MD 20705-2522
Vin 1D4GP24R97B253074

Patricia Cooper

Name Patricia Cooper
Car SATURN AURA
Year 2007
Address 10120 Harwood Cove Ct, Charlotte, NC 28214-8877
Vin 1G8ZS57N37F157040

Patricia Cooper

Name Patricia Cooper
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 222 NE 22nd Ln, Delray Beach, FL 33444-4225
Vin 4T1BE46K57U003050

Patricia Cooper

Name Patricia Cooper
Car CHEVROLET COLORADO
Year 2007
Address 1630 Mount Vernal Rd, Rockwood, TN 37854-7031
Vin 1GCCS149078211250

Patricia Cooper

Name Patricia Cooper
Car TOYOTA CAMRY
Year 2007
Address 56136 Darr Rd, Mendon, MI 49072-9411
Vin 4T1BE46KX7U605006

PATRICIA COOPER

Name PATRICIA COOPER
Car PONTIAC G6
Year 2007
Address 433 STATE ST, ADRIAN, MI 49221-2934
Vin 1G2ZH17N274228919

Patricia Cooper

Name Patricia Cooper
Car JEEP COMPASS
Year 2007
Address N546 2nd Ave, Sheldon, WI 54766-5001
Vin 1J8FF57W27D210479

Patricia Cooper

Name Patricia Cooper
Car KIA OPTIMA
Year 2007
Address 755 Overland Dr, Mckinney, TX 75069-0961
Vin KNAGE123X75153802

Patricia Cooper

Name Patricia Cooper
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3261 S Lester St, Salt Lake City, UT 84119-3005
Vin 1GNDT13S572282086

PATRICIA COOPER

Name PATRICIA COOPER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3815 N Wisconsin Ave, Florence, AZ 85132-8424
Vin 2A4GP54L37R166891
Phone

PATRICIA COOPER

Name PATRICIA COOPER
Car SATURN VUE
Year 2007
Address 5503 YALE ST, HOUSTON, TX 77091-5733
Vin 5GZCZ53437S870465

patricia cooper

Name patricia cooper
Domain thejourneyfitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-20
Update Date 2012-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2425 N Center ST. # 167 Hickory North Carolina 28601
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain decorblindsmiami.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7620 NW 25th Street Unit #6 Miami Florida 33122
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain patriciacooperinsurance.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-08
Update Date 2012-05-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7424 FM 1488|Suite B Magnolia Texas 77354
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain patriciacooperrealestate.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-14
Update Date 2013-06-11
Registrar Name REGISTER.COM, INC.
Registrant Address 1 Bellewood Park Columbia MS 39429
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain a1xtremeplumbing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 16 W 744 90 St Willowbrook Illinois 60527
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain decorblindsandshades.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7620 NW 25th Street Unit #6 Miami Florida 33122
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain womensregionalnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-03
Update Date 2012-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 789 Sherman St.|Suite 250 Denver Colorado 80203-3529
Registrant Country UNITED STATES

PATRICIA COOPER

Name PATRICIA COOPER
Domain tcassocllc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-10-14
Update Date 2013-10-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4822 PINEY BRANCH RD. NW WASHINGTON DC 20011
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain crazycoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 8715 Gallia Pike Wheelersburg OH 45694
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain scoopersdelights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 801 s king st laurinburg North Carolina 28352
Registrant Country UNITED STATES
Registrant Fax 910 4011752

Patricia Cooper

Name Patricia Cooper
Domain decorblindsusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7620 NW 25th Street Unit #6 Miami Florida 33122
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain fineusedsaddles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-16
Update Date 2013-06-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3525 Sage Rd #706 Houston TX 77056
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain triciasdesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-09
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1072 Cates Mead Rd Waynesboro GA 30830
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain the-whole-donkey.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-29
Update Date 2013-05-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17011 North Ivy Circle Houston NA 77084
Registrant Country UNITED STATES
Registrant Fax 11234567890

Patricia Cooper

Name Patricia Cooper
Domain wegotyourblind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-15
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2650 Biscayne Blvd.|Suite M Miami Florida 33137
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain wegotyourblinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-15
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2650 Biscayne Blvd.|Suite M Miami Florida 33137
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain patriciacooper.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 1999-09-29
Update Date 2013-09-23
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1146 Montgomery Drive Oakville ON L6M 1G1
Registrant Country CANADA

Patricia Cooper

Name Patricia Cooper
Domain patyourface.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 705 Brigstock Circle 304 Newport News Virginia 23606
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain cooperpetroleum.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-22
Update Date 2013-08-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12780 Highway 501 South Laurinburg NC 28352
Registrant Country UNITED STATES
Registrant Fax 19102767474

patricia cooper

Name patricia cooper
Domain pipe-stem-place.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-31
Update Date 2012-05-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 222 ne 22 lane delray beach Florida 33444
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain pcooperins.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-08
Update Date 2012-05-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7424 FM 1488|Suite B Magnolia Texas 77354
Registrant Country UNITED STATES

Patricia Cooper

Name Patricia Cooper
Domain pcooperinsurance.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-08
Update Date 2012-05-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7424 FM 1488|Suite B Magnolia Texas 77354
Registrant Country UNITED STATES