Patricia Crawford

We have found 375 public records related to Patricia Crawford in 31 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 59 business registration records connected with Patricia Crawford in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Special Ed Parapro/aide. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $39,806.


Patricia A Crawford

Name / Names Patricia A Crawford
Age 53
Birth Date 1971
Also Known As Patricia A Walker
Person 3218 PO Box, Walnut Ridge, AR 72476
Possible Relatives
Previous Address 207 PO Box, Swifton, AR 72471
348 PO Box, Ward, AR 72176
8825 Thomas St #175, North Little Rock, AR 72120
3 Bayless, Ward, AR 72176
1100 Kiehl Ave, North Little Rock, AR 72120
1338 John Harden Dr, Jacksonville, AR 72076

Patricia Crawford

Name / Names Patricia Crawford
Age 56
Birth Date 1968
Also Known As Patricia I Abreu
Person 10 Durham St, Lawrence, MA 01843
Possible Relatives Satrino Abreu
Previous Address 25 Bernard Ave, Lawrence, MA 01841

Patricia A Crawford

Name / Names Patricia A Crawford
Age 58
Birth Date 1966
Also Known As P Souder
Person 819 Vocelle Ave, Sebastian, FL 32958
Phone Number 772-589-1878
Possible Relatives


Patricia A Souder

Page Ralph Souder

Javondia L Souder
Previous Address 4060 Chamberlan Ter, Sebastian, FL 32976
13580 Old Dixie Hwy, Sebastian, FL 32958
4050 Chamberlan Ter, Sebastian, FL 32976
3805 Allen Ave, Sebastian, FL 32976

Patricia Q Crawford

Name / Names Patricia Q Crawford
Age 60
Birth Date 1964
Also Known As Patricia A Crawford
Person 66 Commonwealth Ave #B2, Boston, MA 02116
Phone Number 508-869-0049
Previous Address 603 Edgebrook Dr, Boylston, MA 01505
382 Commonwealth Ave, Boston, MA 02215

Patricia A Crawford

Name / Names Patricia A Crawford
Age 61
Birth Date 1963
Also Known As Patricia C Breaud
Person 347 Maple St, Laurel, MS 39440
Phone Number 504-948-9625
Possible Relatives






Sharmecka C Crawford
Previous Address 2810 Saint Claude Ave, New Orleans, LA 70117
2121 Robertson St, New Orleans, LA 70116
725 2nd Ave, Laurel, MS 39440
918 Caffin Ave, New Orleans, LA 70117
1669 Southlawn Blvd, New Orleans, LA 70114
2024 Pace Blvd, New Orleans, LA 70114
530 Caffin Ave, New Orleans, LA 70117
2415 Tupelo St, New Orleans, LA 70117
5111 Dauphine St, New Orleans, LA 70117
5115 Dauphine St, New Orleans, LA 70117

Patricia A Crawford

Name / Names Patricia A Crawford
Age 64
Birth Date 1960
Person 2903 Spain St, New Orleans, LA 70122
Phone Number 504-943-6573
Possible Relatives



Patricia A Crawford

Name / Names Patricia A Crawford
Age 64
Birth Date 1960
Also Known As Patric Crawford
Person 3873 140th St, Cleveland, OH 44128
Phone Number 904-641-3126
Possible Relatives







Previous Address 7632 Southside Blvd #285, Jacksonville, FL 32256
4901 Sunbeam Rd #306, Jacksonville, FL 32257
003873 140th St, Cleveland, OH 44128
7632 Southside Blvd, Jacksonville, FL 32256
General Delivery, Jacksonville, FL 32201
7135 Prestwick Cir, Jacksonville, FL 32244
1233 Lane Ave #23, Jacksonville, FL 32205
8574 Vining St, Jacksonville, FL 32210
4054 Selfridge, Warsvle Twnshp, OH 00000
4271 96th St, Cleveland, OH 44105
6808 Doriana St #46, San Diego, CA 92139
13725 Chadron Ave #104, Hawthorne, CA 90250
6720 Doriana St #67, San Diego, CA 92139
4316 122nd #4, Cleveland, OH 44105
4316 Martin Luther King Jr Dr #4, Cleveland, OH 44105

Patricia Ann Crawford

Name / Names Patricia Ann Crawford
Age 65
Birth Date 1959
Also Known As Patricia Bradford
Person 4362 Cantrell St, Grand Prairie, TX 75052
Phone Number 972-642-2025
Possible Relatives
Previous Address 4354 McKneely Rd, Shreveport, LA 71107
2626 Kemp Ln #4, Shreveport, LA 71107
1014 Woodshire Cir, Shreveport, LA 71107
Email [email protected]

Patricia A Crawford

Name / Names Patricia A Crawford
Age 71
Birth Date 1953
Also Known As Pat A Crawford
Person 724 Walnut St, Jesup, GA 31546
Phone Number 912-545-2176
Possible Relatives

Previous Address 21 Davenport Acres, Ludowici, GA 31316
879 Agnes Rd, El Dorado, AR 71730
8015 Spencer Hwy #33, Deer Park, TX 77536
2106 Kingsdale Dr, Deer Park, TX 77536
4907 Parkland St, Pasadena, TX 77504
318 Deal St, Hinesville, GA 31313
221 Monkey Ln, Jacksonville, AR 72076
1210 College Ave, El Dorado, AR 71730
4918 Academy Ln #15, Deer Park, TX 77536
Email [email protected]

Patricia L Crawford

Name / Names Patricia L Crawford
Age 71
Birth Date 1953
Also Known As P Crawford
Person 55 Broadway #2, Chelsea, MA 02150
Phone Number 617-718-1592
Possible Relatives
Previous Address 117 Elm St, Somerville, MA 02144
140 Holland St, Somerville, MA 02144
590 Centre St, Jamaica Plain, MA 02130
77 Holland St, Somerville, MA 02144
140 Holland St #1, Somerville, MA 02144
3 Saint William St #3, Dorchester, MA 02125
632 Commercial St, Provincetown, MA 02657
Email [email protected]

Patricia Crawford

Name / Names Patricia Crawford
Age 72
Birth Date 1952
Person 3197 Florida Ave, Miami, FL 33133
Phone Number 305-446-5040
Possible Relatives

Cheryl L Crawfordcla

Cheryl L Crawfordclark

Patricia A Crawford

Name / Names Patricia A Crawford
Age 72
Birth Date 1952
Person 22 Biella St #24, Springfield, MA 01104
Phone Number 413-736-6148

Patricia L Crawford

Name / Names Patricia L Crawford
Age 72
Birth Date 1952
Also Known As Patrica L Crawford
Person 2826 Old Marksville Hwy #24, Pineville, LA 71360
Phone Number 318-449-1104
Possible Relatives




Melbourn Crawford
Previous Address 2826 Old Marksville Hwy #7, Pineville, LA 71360
2826 Old Marksville Hwy #H, Pineville, LA 71360
93 Chap #7, Alexandria, LA 71301
124 Palemero, Bunkie, LA 71322
124 Palermo Rd, Bunkie, LA 71322
66478 PO Box, Baton Rouge, LA 70896
621 Lakeview St, Pineville, LA 71360

Patricia A Crawford

Name / Names Patricia A Crawford
Age 73
Birth Date 1951
Also Known As Patric Crawford
Person 2 Henry J Dr #J, Tewksbury, MA 01876
Phone Number 603-942-5633
Possible Relatives

Ronald Alan Papa





Previous Address 46 Harvey Lake Rd, Northwood, NH 03261
53 Edgewater Rd, Hull, MA 02045
3 Roc Fall Rd, Hingham, MA 02043
32 Rocky Hill Rd, Plymouth, MA 02360
3 Rocky Hill Rd, Plymouth, MA 02360

Patricia L Crawford

Name / Names Patricia L Crawford
Age 74
Birth Date 1950
Also Known As Pat L Crawford
Person 542 24th Ave, Covington, LA 70433
Phone Number 985-893-5312
Possible Relatives Edward W Crawfordsr
Previous Address 504 24th Ave, Covington, LA 70433

Patricia K Crawford

Name / Names Patricia K Crawford
Age 75
Birth Date 1949
Also Known As Patricia R Crawfo
Person 28 Elmwood Ave, Holyoke, MA 01040
Phone Number 413-527-2402
Possible Relatives

Previous Address 7 Briggs St #1, Easthampton, MA 01027
67 Elmwood Ave, Holyoke, MA 01040

Patricia Schoemaker Crawford

Name / Names Patricia Schoemaker Crawford
Age 75
Birth Date 1949
Also Known As Pat H Crawford
Person 25207 Stepp Rd #2, Robert, LA 70455
Phone Number 985-345-7371
Possible Relatives


Previous Address 366 Shadow Ln, La Place, LA 70068
1521 Stepp Ii, Robert, LA 70455

Patricia Child Crawford

Name / Names Patricia Child Crawford
Age 75
Birth Date 1949
Also Known As P Crawford
Person 108 Brushy Dr, Hunt, TX 78024
Phone Number 830-238-3303
Possible Relatives


Previous Address 17332 Sunburst St, Northridge, CA 91325
674 PO Box, Hunt, TX 78024
6202 Bayonne Dr, Spring, TX 77389
120 Brushy Dr, Hunt, TX 78024
31881 Po, Lafayette, LA 70505
61881 PO Box, Lafayette, LA 70596
Cavazos, Hunt, TX 78024
1350 Bandera Hwy #306, Kerrville, TX 78028
31881 PO Box, Lafayette, LA 70593
288 Lark Dr, Lafayette, LA 70508
31881 PO Box, Lafayette, LA 70503

Patricia S Crawford

Name / Names Patricia S Crawford
Age 75
Birth Date 1949
Also Known As Pat J Crawford
Person 2702 Sunset Dr, Rogers, AR 72756
Phone Number 479-271-7699
Possible Relatives

Previous Address 21 Ivy Cir #1631, Bentonville, AR 72712
451 PO Box, Lake Providence, LA 71254
836 Rachel Ln, Rogers, AR 72758
3041 Margebrook Dr, Baton Rouge, LA 70816

Patricia L Crawford

Name / Names Patricia L Crawford
Age 77
Birth Date 1947
Person 11 Davidia Ln, Stony Brook, NY 11790
Phone Number 617-666-1858
Previous Address 43 Central Rd, Somerville, MA 02143
520 PO Box, East Setauket, NY 11733
2 Maple Rd, Setauket, NY 11733

Patricia Crawford

Name / Names Patricia Crawford
Age 78
Birth Date 1946
Also Known As Patricia A Fisher
Person 43 Flushing Pond Rd, Westford, MA 01886
Phone Number 978-692-2109
Possible Relatives



Previous Address 5 Gould Rd, Westford, MA 01886
837 Anderson Rd, Sebago, ME 04029
23 Flushing Pond Rd, Westford, MA 01886
Associated Business Merrimack Internet Systems, Inc

Patricia B Crawford

Name / Names Patricia B Crawford
Age 79
Birth Date 1945
Also Known As Patricia B Bilodeau
Person 5 Town Farm Rd, Westford, MA 01886
Phone Number 978-692-2695
Possible Relatives

George A Crawfordjr
Previous Address Town Farm, Westford, MA 01886
1301 Lawrence St #6, Lowell, MA 01852
100 Massmills Dr #125, Lowell, MA 01852
5 Parkhurst Rd, Chelmsford, MA 01824
31 Kings Beach Rd, Lynn, MA 01902
9 Beacon St, Burlington, MA 01803
Town Farm, Forge Village, MA 01886

Patricia L Crawford

Name / Names Patricia L Crawford
Age 80
Birth Date 1944
Also Known As Patrica L Williams
Person 5808 Coubra St, Marrero, LA 70072
Possible Relatives
Previous Address 5211 Annunciation St, New Orleans, LA 70115

Patricia H Crawford

Name / Names Patricia H Crawford
Age 81
Birth Date 1943
Person 8 Great Hills Dr, East Sandwich, MA 02537
Phone Number 508-833-1880
Possible Relatives


Previous Address 8 Great Hills Dr, E Sandwich, MA 02537
6520 Green Valley Cir, Culver City, CA 90230
4944 Noeline Ave, Encino, CA 91436
1095 PO Box, East Sandwich, MA 02537
1412 Willard St, San Francisco, CA 94117
4949 Noeline Ave, Encino, CA 91436
281 Downey St, San Francisco, CA 94117
4944 Noeline Ave, Van Nuys, CA 91436
494 Noeline, Encino, CA 91316
74 Pheasant Hill Dr #3, Scituate, MA 02066
62 Derby St #3, Hingham, MA 02043
Email [email protected]

Patricia M Crawford

Name / Names Patricia M Crawford
Age 82
Birth Date 1942
Also Known As P Crawford Cochran
Person 7100 Ulmerton Rd #1213, Largo, FL 33771
Phone Number 727-596-2242
Possible Relatives







Previous Address 7100 Ulmerton Rd #1213, Largo, FL 33771
28271 PO Box, Saint Petersburg, FL 33709
3221 Hibiscus Dr, Belleair Beach, FL 33786
601 Whatley Dr, Dothan, AL 36303
12004 Fawn Dale Dr, Riverview, FL 33569
88 Mfl #05098, Saint Petersburg, FL 33709
4871 Cardinal Trl, Palm Harbor, FL 34683
1709 PO Box, Largo, FL 33779
1500 Main St, Baton Rouge, LA 70802
23271 PO Box, Saint Petersburg, FL 33742
1204 Fawndale, Riverview, FL 33569
605 Whatley Dr, Dothan, AL 36303

Patricia A Crawford

Name / Names Patricia A Crawford
Age 84
Birth Date 1939
Person 2106 Deer Path, Mountain Home, AR 72653
Phone Number 870-425-8845
Possible Relatives
Previous Address 311 Forest Dr, Mountain Home, AR 72653
362 PO Box, Mountain Home, AR 72654
362 RR 4, Mountain Home, AR 72653

Patricia A Crawford

Name / Names Patricia A Crawford
Age 84
Birth Date 1939
Also Known As Patric Crawford
Person 1732 Irving St, Independence, KS 67301
Phone Number 620-331-0890
Previous Address 6416 304th Rd, Arkansas City, KS 67005
RR 1, Arkansas City, KS 67005
359 PO Box, Arkansas City, KS 67005
Chase #9, Arkansas City, KS 67005
235 RR 1 POB, Ark City, KS 00000
RR 1 CHASE #9, Arkansas City, KS 67005
RR #1, Arkansas City, KS 67005
291 PO Box, Arkansas City, KS 67005

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person PO BOX 162, PIGGOTT, AR 72454

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 9024 LABETTE DR, LITTLE ROCK, AR 72205

Patricia S Crawford

Name / Names Patricia S Crawford
Age N/A
Person 4226 N ARBOLES CIR, MESA, AZ 85207

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 10888 N 70TH ST APT 109, SCOTTSDALE, AZ 85254

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 11216 N 68TH PL, SCOTTSDALE, AZ 85254

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 1217 GREENSBORO AVE APT 214, TUSCALOOSA, AL 35401

Patricia J Crawford

Name / Names Patricia J Crawford
Age N/A
Person PO BOX 645, MONTROSE, AL 36559

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 1320 BRADEN ST, JACKSONVILLE, AR 72076
Phone Number 501-985-8484

Patricia S Crawford

Name / Names Patricia S Crawford
Age N/A
Person 21 IVY CIR, BENTONVILLE, AR 72712
Phone Number 479-271-7699

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 153 CASSIDY WAY, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-760-4620

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 11606 W MADISON ST, AVONDALE, AZ 85323
Phone Number 623-932-3781

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 1059 PO Box, Sandwich, MA 02563
Email [email protected]

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 7844 E BAKER ST, TUCSON, AZ 85710
Phone Number 520-298-8794

Patricia K Crawford

Name / Names Patricia K Crawford
Age N/A
Person 3881 E REDFIELD CT, GILBERT, AZ 85234
Phone Number 480-588-6887

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 912 28TH AVE, PHENIX CITY, AL 36869
Phone Number 334-297-6927

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 3501 5TH AVE, TUSCALOOSA, AL 35405
Phone Number 205-342-9128

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 1800 CLARENDON AVE, BESSEMER, AL 35020
Phone Number 205-425-6378

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 152 WOODSHOOT DR, ALBERTVILLE, AL 35951
Phone Number 256-505-3010

Patricia M Crawford

Name / Names Patricia M Crawford
Age N/A
Person 4769 OLD SEALE HWY, SEALE, AL 36875
Phone Number 334-855-2126

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 13 WOODBINE RD, TUSCALOOSA, AL 35405
Phone Number 205-349-4491

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 1206 13TH AVE, PHENIX CITY, AL 36867
Phone Number 334-298-7824

Patricia D Crawford

Name / Names Patricia D Crawford
Age N/A
Person 12470 OLD CEDAR POINT RD, CODEN, AL 36523
Phone Number 251-973-1030

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 13545 99th Ct, Miami, FL 33176
Possible Relatives

Patricia A Crawford

Name / Names Patricia A Crawford
Age N/A
Person 248 PO Box, Ward, AR 72176
Previous Address 265 PO Box, Ward, AR 72176

Patricia Crawford

Name / Names Patricia Crawford
Age N/A
Person 1051 MADISON AVE, PIGGOTT, AR 72454

Patricia Crawford

Business Name Williamson-Burnet Co
Person Name Patricia Crawford
Position company contact
State TX
Address 803 S Vanderveer St Burnet TX 78611-3652
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 512-756-4777
Number Of Employees 14
Fax Number 512-756-9995

Patricia Crawford

Business Name West Coast Stress Management
Person Name Patricia Crawford
Position company contact
State FL
Address PO Box 15136 Bradenton FL 34280-5136
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 941-907-4111
Number Of Employees 1
Annual Revenue 57570

Patricia Crawford

Business Name Wachovia Bank
Person Name Patricia Crawford
Position company contact
State NJ
Address 1102 Clinton Ave Irvington NJ 07111-3244
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 973-351-9586
Number Of Employees 9

Patricia Crawford

Business Name Tri-State Title Agency Inc
Person Name Patricia Crawford
Position company contact
State NJ
Address PO Box 1353 Montclair NJ 07042-1353
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 973-509-1100
Number Of Employees 7
Annual Revenue 1707200
Fax Number 973-509-1717
Website www.tristatetitle.com

Patricia Crawford

Business Name Sound Solutions
Person Name Patricia Crawford
Position company contact
State WA
Address 2326 N 155th St, SEATTLE, 98133 WA
Phone Number
Email [email protected]

Patricia Crawford

Business Name Pennsylvnia Labor Relations Bd
Person Name Patricia Crawford
Position company contact
State PA
Address 1601 Labor and Industry B Harrisburg PA 17120-0019
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Fax Number 717-787-1091

Patricia Crawford

Business Name Payless Shoesource
Person Name Patricia Crawford
Position company contact
State NJ
Address 277 Eisenhower Pkwy Livingston NJ 07039-1790
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores

Patricia Crawford

Business Name Pats Hallmark
Person Name Patricia Crawford
Position company contact
State NE
Address 3001 W 12th St Ste 14 Hastings NE 68901-3403
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 402-463-3351

Patricia Crawford

Business Name Patricia Gail Crawford
Person Name Patricia Crawford
Position company contact
State TX
Address 1618 Hastings Dr Garland TX 75042-5349
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 972-272-7479

Patricia Crawford

Business Name Patricia Crawford Interior
Person Name Patricia Crawford
Position company contact
State FL
Address 368 Prestwick Cir Palm Beach Gdns FL 33418-8500
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 561-625-9773
Number Of Employees 3
Annual Revenue 270720

Patricia Crawford

Business Name Patricia A Crawford
Person Name Patricia Crawford
Position company contact
State TX
Address 1707 Pecan St Bastrop TX 78602-2534
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 512-321-5255

Patricia Crawford

Business Name Little Friends Pre School
Person Name Patricia Crawford
Position company contact
State FL
Address 2180 SE Morningside Blvd Port Saint Lucie FL 34952-4986
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 772-335-5244

Patricia Crawford

Business Name Hair Designers
Person Name Patricia Crawford
Position company contact
State KY
Address 15 Denby Pl Mount Sterling KY 40353-1401
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 859-498-3657

PATRICIA CRAWFORD

Business Name HAYWOOD BAPTIST CHURCH, INC.
Person Name PATRICIA CRAWFORD
Position registered agent
State GA
Address 5460 TELMORE DIXIE UNION RD, MILLWOOD, GA 31552
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-10-31
Entity Status Active/Compliance
Type Secretary

PATRICIA CRAWFORD

Business Name GRADY'S AUTO REPAIR, INC.
Person Name PATRICIA CRAWFORD
Position registered agent
State GA
Address 4035 Russell Lane, WAYCROSS, GA 31503
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-01
Entity Status Active/Noncompliance
Type CEO

Patricia Crawford

Business Name GRADY'S AUTO REPAIR, INC.
Person Name Patricia Crawford
Position registered agent
State GA
Address 4035 Russell Lane, Waycreoss, GA 31503
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-01
Entity Status Active/Noncompliance
Type CFO

Patricia Crawford

Business Name Family Living Inc
Person Name Patricia Crawford
Position company contact
State MI
Address 6254 N 37th St Richland MI 49083-9682
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 269-731-4025
Number Of Employees 3
Annual Revenue 151410

Patricia Crawford

Business Name Family Living Afc Inc
Person Name Patricia Crawford
Position company contact
State MI
Address 14221 M 89 Augusta MI 49012-9301
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 269-731-5819
Number Of Employees 4
Annual Revenue 201880

PATRICIA A. CRAWFORD

Business Name FOXFIRE TRUCKING, INC.
Person Name PATRICIA A. CRAWFORD
Position registered agent
State GA
Address 7380 GA. HWY 320, TOCCOA, GA 30577
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-18
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Patricia Crawford

Business Name Exchange Bank
Person Name Patricia Crawford
Position company contact
State OH
Address P.O. BOX 505 Walbridge OH 43465-0505
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 419-666-2955

Patricia Crawford

Business Name Designers Touch
Person Name Patricia Crawford
Position company contact
State ND
Address 1930 Riverwood Dr Bismarck ND 58504-8807
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 701-222-3979

Patricia Crawford

Business Name Crawford's Mobile Homes
Person Name Patricia Crawford
Position company contact
State ME
Address 708 North St Houlton ME 04730-3540
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 207-532-2444
Number Of Employees 23
Annual Revenue 10559500
Fax Number 207-532-4155

Patricia Crawford

Business Name Crawford Interior Design
Person Name Patricia Crawford
Position company contact
State FL
Address 840 111th Ave N Naples FL 34108-1877
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 239-596-3299
Number Of Employees 1
Annual Revenue 535800

Patricia Crawford

Business Name Corner Stop
Person Name Patricia Crawford
Position company contact
State SC
Address 232 Calhoun Ave Greenwood SC 29649-2032
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 864-229-3034
Number Of Employees 3
Annual Revenue 551460

Patricia Crawford

Business Name Clip & Dip Inc
Person Name Patricia Crawford
Position company contact
State VA
Address 3327 Brambleton Ave Roanoke VA 24018-6524
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 540-774-3461

Patricia Crawford

Business Name Clarview Nrsing Rhbltation Ctr
Person Name Patricia Crawford
Position company contact
State PA
Address 14663 Route 68 Sligo PA 16255-2231
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Fax Number 814-745-2031

Patricia Crawford

Business Name Circle CS Ranch
Person Name Patricia Crawford
Position company contact
State TX
Address 13303 S Fm 372 Valley View TX 76272-7742
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 940-637-2670
Number Of Employees 3
Annual Revenue 282270

Patricia Crawford

Business Name Charleston Housing & Comm Dev
Person Name Patricia Crawford
Position company contact
State SC
Address 75 Calhoun St # 3 Charleston SC 29401-3540
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 843-724-3766
Number Of Employees 7
Fax Number 843-724-7354

Patricia Crawford

Business Name Cadence Entertainment, Inc.
Person Name Patricia Crawford
Position company contact
State FL
Address 3700 NW 91ST STREET, GAINESVILLE, FL 32606
SIC Code 799951
Phone Number
Email [email protected]

Patricia Crawford

Business Name Cadence Entertainment Inc
Person Name Patricia Crawford
Position company contact
State FL
Address 1426 NW 25th Ter Gainesville FL 32605-5119
Industry Motion Pictures (Entertainment)
SIC Code 7822
SIC Description Motion Picture And Tape Distribution
Phone Number 352-338-7867

PATRICIA CRAWFORD

Business Name CUSTOM CARE JANITORIAL SERVICES, INC.
Person Name PATRICIA CRAWFORD
Position registered agent
Corporation Status Suspended
Agent PATRICIA CRAWFORD 3524 CARROTWOOD CT #F, ANAHEIM, CA 92804
Care Of 6110 SOUTH ST, LAKEWOOD, CA 90713
CEO CHRISTINE COLEMAN6110 SOUTH ST, LAKEWOOD, CA 90713
Incorporation Date 1999-05-04

Patricia Crawford

Business Name Braid Electric Company
Person Name Patricia Crawford
Position company contact
State TN
Address 450 W Spring St Cookeville TN 38501-3128
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 931-528-6431

PATRICIA CRAWFORD

Business Name BACCHUS ENTERPRISES, LLC
Person Name PATRICIA CRAWFORD
Position Manager
State CO
Address 11086 VALLEY DR 11086 VALLEY DR, LARKSPUR, CO 80118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC7303-2004
Creation Date 2004-04-08
Expiried Date 2504-04-08
Type Domestic Limited-Liability Company

Patricia Crawford

Business Name Atlanta Child Therapy, Inc
Person Name Patricia Crawford
Position registered agent
State GA
Address 2950 Cherokee St. Bldg. 500, Kennesaw, GA 30144
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-06-30
Entity Status Active/Compliance
Type Incorporator

Patricia Crawford

Business Name Akron Children's Hospital
Person Name Patricia Crawford
Position company contact
State OH
Address 1 Perkins Sq, Akron, OH 44308-1063
Phone Number
Email [email protected]
Title Director, Nursing Services

Patricia Crawford

Business Name Acupuncture Alternative Care
Person Name Patricia Crawford
Position company contact
State MA
Address 117 Elm St Somerville MA 02144-3125
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 617-776-2020
Email [email protected]
Number Of Employees 1
Annual Revenue 82820
Website www.acupuncturealternativecare.com

PATRICIA CRAWFORD

Business Name ANGLO AMERICAN PRECIOUS METALS INC.
Person Name PATRICIA CRAWFORD
Position Treasurer
State TX
Address 313 VISTA ALTA 313 VISTA ALTA, VICTORIA, TX 77904
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4598-1995
Creation Date 1995-03-21
Type Domestic Corporation

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 800616464
Position GOVERNING PERSON
State TX
Address 4718 ROSINATE, EL PASO TX 79922

Patricia Ann Crawford

Person Name Patricia Ann Crawford
Filing Number 801374025
Position Managing Member
State TX
Address 21439 Quail Point Lane, Porter TX 77365

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 801335398
Position DIRECTOR
State TX
Address 207 GREEN CEDAR DR, LEAGUE CITY TX 77573

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 801335398
Position TREASURER
State TX
Address 207 GREEN CEDAR DR, LEAGUE CITY TX 77573

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 800863285
Position DIRECTOR
State TX
Address 221 ADVENTUS CT, MANSFIELD TX 76063

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 128093500
Position SECRETARY
State TX
Address 516 ELKINS LAKE, HUNTSVILLE TX 77340

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 128093500
Position TREASURER
State TX
Address 516 ELKINS LAKE, HUNTSVILLE TX 77340

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 128093500
Position DIRECTOR
State TX
Address 516 ELKINS LAKE, HUNTSVILLE TX 77340

Patricia Crawford

Person Name Patricia Crawford
Filing Number 140056300
Position Director
State TX
Address 3701 E RIO GRANDE, Victoria TX 77901

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 800863285
Position MANAGER
State TX
Address 221 ADVENTUS CT, MANSFIELD TX 76063

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 142811300
Position PRESIDENT
State TX
Address 1506 TODD TRAIL, COLLEGE STATION TX 77845

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 146665600
Position SECRETARY
State TX
Address 6522 LOCH LANGHAM, HOUSTON TX 77084

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 146665600
Position TREASURER
State TX
Address 6522 LOCH LANGHAM, HOUSTON TX 77084

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 154754801
Position OFFICER
State TX
Address 507 SCHWERIKHARDT, Houston TX

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 800129064
Position Director
State TX
Address 2411 TEXANA WAY, RICHMOND TX 77469

PATRICIA CRAWFORD

Person Name PATRICIA CRAWFORD
Filing Number 800129064
Position PRESIDENT
State TX
Address 2411 TEXANA WAY, RICHMOND TX 77469

Patricia Crawford

Person Name Patricia Crawford
Filing Number 800153336
Position Director
State TX
Address 4702 Woolworth, Houston TX 77026

Patricia Crawford

Person Name Patricia Crawford
Filing Number 800244416
Position Director
State TX
Address 507 Schweikhardt, Houston TX 77020

PATRICIA L CRAWFORD

Person Name PATRICIA L CRAWFORD
Filing Number 800335777
Position MANAGING MEMBER
State TX
Address 702 TWIN HILLS DRIVE, EL PASO TX 79912

PATRICIA R CRAWFORD

Person Name PATRICIA R CRAWFORD
Filing Number 800471791
Position MANAGER
State TX
Address 2411 TEXANA WAY, RICHMOND TX 77469

Patricia Crawford

Person Name Patricia Crawford
Filing Number 142811400
Position P
State TX
Address 1506 TODD TRAIL, College Sta TX 77845

Patricia A Crawford

Person Name Patricia A Crawford
Filing Number 801608228
Position Managing Member
State TX
Address 207 Green Cedar Dr, League City TX 77573

Crawford Patricia M

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Crawford Patricia M
Annual Wage $63,451

Crawford Patricia D

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $25,990

Crawford Patricia

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title School Food Service Worker
Name Crawford Patricia
Annual Wage $1,632

Crawford Patricia L

State GA
Calendar Year 2013
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $44,459

Crawford Patricia D

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $25,281

Crawford Patricia A

State GA
Calendar Year 2013
Employer Butts County Board Of Education
Job Title Information Serv Personnel
Name Crawford Patricia A
Annual Wage $1,754

Crawford Patricia

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title School Food Service Worker
Name Crawford Patricia
Annual Wage $9,473

Crawford Patricia L

State GA
Calendar Year 2012
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $44,397

Crawford Patricia D

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $25,447

Crawford Patricia M

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Education Interrelated
Name Crawford Patricia M
Annual Wage $40,684

Crawford Patricia A

State GA
Calendar Year 2012
Employer Butts County Board Of Education
Job Title Information Serv Personnel
Name Crawford Patricia A
Annual Wage $41,377

Crawford Patricia

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title School Food Service Worker
Name Crawford Patricia
Annual Wage $9,945

Crawford Patricia L

State GA
Calendar Year 2011
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $43,635

Crawford Patricia D

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $26,638

Crawford Patricia L

State GA
Calendar Year 2014
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $44,459

Crawford Patricia M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Teacher Of Specific Learning
Name Crawford Patricia M
Annual Wage $68,826

Crawford Patricia

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title School Food Service Worker
Name Crawford Patricia
Annual Wage $9,840

Crawford Patricia A

State GA
Calendar Year 2010
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Crawford Patricia A
Annual Wage $55

Crawford Patricia V

State GA
Calendar Year 2010
Employer Jackson County Board Of Education
Job Title Is Personnel - Other Support
Name Crawford Patricia V
Annual Wage $29,275

Crawford Patricia L

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Crawford Patricia L
Annual Wage $57,028

Crawford Patricia L

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $43,303

Crawford Patricia D

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $26,988

Crawford Patricia M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Teacher Of Specific Learning
Name Crawford Patricia M
Annual Wage $65,360

Crawford Patricia A

State GA
Calendar Year 2010
Employer Butts County Board Of Education
Job Title Information Serv Personnel
Name Crawford Patricia A
Annual Wage $40,118

Crawford Patricia D

State FL
Calendar Year 2017
Employer Union Co School Board
Name Crawford Patricia D
Annual Wage $38,725

Crawford Patricia D

State FL
Calendar Year 2016
Employer Union Co School Board
Name Crawford Patricia D
Annual Wage $38,449

Crawford Patricia I

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Crawford Patricia I
Annual Wage $14,233

Crawford Patricia R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Crawford Patricia R
Annual Wage $73,650

Crawford Patricia A

State GA
Calendar Year 2011
Employer Butts County Board Of Education
Job Title Information Serv Personnel
Name Crawford Patricia A
Annual Wage $38,678

Crawford Patricia D

State FL
Calendar Year 2015
Employer Union Co School Board
Name Crawford Patricia D
Annual Wage $38,050

Crawford Patricia A

State GA
Calendar Year 2015
Employer City Of Americus
Name Crawford Patricia A
Annual Wage $30,867

Crawford Patricia L

State GA
Calendar Year 2015
Employer Harris County Board Of Education
Job Title Finance/business Personnel
Name Crawford Patricia L
Annual Wage $45,385

Crawford Patricia

State NY
Calendar Year 2016
Employer Metro New York Ddso
Job Title Direct Supp Assnt Tr
Name Crawford Patricia
Annual Wage $33,622

Crawford Patricia E

State NY
Calendar Year 2015
Employer Unadilla Valley Csd
Name Crawford Patricia E
Annual Wage $8,432

Crawford Patricia D

State NY
Calendar Year 2015
Employer Town Of Islip
Name Crawford Patricia D
Annual Wage $35,673

Crawford Patricia

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Information Services Operator
Name Crawford Patricia
Annual Wage $65,263

Crawford Patricia M

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Crawford Patricia M
Annual Wage $62,580

Crawford Patricia A

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Crawford Patricia A
Annual Wage $300

Crawford Patricia

State NJ
Calendar Year 2018
Employer Rutgers University
Name Crawford Patricia
Annual Wage $54,698

Crawford Patricia

State NJ
Calendar Year 2017
Employer Rutgers University
Name Crawford Patricia
Annual Wage $54,700

Crawford Patricia

State NJ
Calendar Year 2016
Employer Willingboro Twp
Job Title Supplementary Instruction (in-class)
Name Crawford Patricia
Annual Wage $69,866

Crawford Patricia

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Program Asst Fellowship Prgram
Name Crawford Patricia
Annual Wage $52,946

Crawford Patricia

State NJ
Calendar Year 2015
Employer Willingboro Twp
Job Title Science General
Name Crawford Patricia
Annual Wage $69,866

Crawford Patricia A

State ME
Calendar Year 2018
Employer Rsu #40 - Msad #40 Waldoboro
Name Crawford Patricia A
Annual Wage $67,024

Crawford Patricia D

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $25,887

Crawford Patricia A

State ME
Calendar Year 2017
Employer Rsu #40 - Msad #40 Waldoboro
Name Crawford Patricia A
Annual Wage $66,017

Crawford Patricia

State IL
Calendar Year 2018
Employer Bellwood Sd 88
Name Crawford Patricia
Annual Wage $63,175

Crawford Patricia

State IL
Calendar Year 2017
Employer Bellwood Sd 88
Name Crawford Patricia
Annual Wage $57,500

Crawford Patricia D

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Crawford Patricia D
Annual Wage $29,716

Crawford Patricia W

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Superior Court
Name Crawford Patricia W
Annual Wage $53,073

Crawford Patricia M

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Crawford Patricia M
Annual Wage $77,632

Crawford Patricia D

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Crawford Patricia D
Annual Wage $27,884

Crawford Patricia W

State GA
Calendar Year 2017
Employer County of Cobb
Name Crawford Patricia W
Annual Wage $51,089

Crawford Patricia M

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Education Interrelated
Name Crawford Patricia M
Annual Wage $34,898

Crawford Patricia L

State GA
Calendar Year 2016
Employer Grady County Board Of Education
Job Title Substitute Teacher
Name Crawford Patricia L
Annual Wage $40

Crawford Patricia D

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Crawford Patricia D
Annual Wage $26,748

Crawford Patricia W

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Judicial Admin Technician Iii
Name Crawford Patricia W
Annual Wage $44,693

Crawford Patricia A

State GA
Calendar Year 2016
Employer City Of Americus
Name Crawford Patricia A
Annual Wage $32,698

Crawford Patricia

State KY
Calendar Year 2017
Employer Dept For Aging And Independent Living
Job Title Social Service Clinician Ii
Name Crawford Patricia
Annual Wage $38,770

Crawford Patricia R

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Crawford Patricia R
Annual Wage $76,088

Patricia G Crawford

Name Patricia G Crawford
Address 1270 Highlands Blvd Monroe GA 30656 -4588
Telephone Number 678-859-2097
Mobile Phone 770-207-1387
Email [email protected]
Gender Female
Date Of Birth 1954-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address 4033 E Pierceton Rd Pierceton IN 46562 -9418
Mobile Phone 574-594-5325
Gender Female
Date Of Birth 1956-03-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia Crawford

Name Patricia Crawford
Address 708 North St Houlton ME 04730 -3540
Phone Number 207-521-4732
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address 475 Lexington Ave Crown Point IN 46307 -4509
Phone Number 219-663-3079
Gender Female
Date Of Birth 1932-06-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address 309 S Mckinley Ave Rensselaer IN 47978 -2953
Phone Number 219-866-5563
Email [email protected]
Gender Female
Date Of Birth 1940-07-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address 3052 Ga Highway 93 S Cairo GA 39828 -7022
Phone Number 229-377-8577
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address 273 Smith Rd Cairo GA 39828 -7405
Phone Number 229-377-9951
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address Po Box 171 De Soto GA 31743 -0171
Phone Number 229-874-1522
Email [email protected]
Gender Female
Date Of Birth 1960-02-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia S Crawford

Name Patricia S Crawford
Address 12860 Minges Rd S Battle Creek MI 49015 -9384
Phone Number 269-209-9233
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia J Crawford

Name Patricia J Crawford
Address 31 Derby Ln Smiths Grove KY 42171 -8976
Phone Number 270-597-1085
Email [email protected]
Gender Female
Date Of Birth 1958-04-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Crawford

Name Patricia Crawford
Address 3518 State Route 1748 W Mayfield KY 42066 -8409
Phone Number 270-623-8228
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia Crawford

Name Patricia Crawford
Address 2700 Camp Creek Pkwy Atlanta GA 30337 APT 5-3101
Phone Number 404-767-8485
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address 1129 Fox Den Rd Hephzibah GA 30815 -6929
Phone Number 404-798-0624
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address 403 Sterling Dr Dimondale MI 48821 -9773
Phone Number 517-646-6744
Mobile Phone 517-403-5189
Gender Female
Date Of Birth 1959-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address 4066 Sweetbriar Dr Augusta GA 30907 -4309
Phone Number 706-860-4570
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia M Crawford

Name Patricia M Crawford
Address 8324 S Everett Way Littleton CO 80128-8305 APT A-8305
Phone Number 720-327-7176
Gender Female
Date Of Birth 1958-01-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address 2320 N Shirey Rd Muncie IN 47303 -2585
Phone Number 765-396-2130
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia Crawford

Name Patricia Crawford
Address 5184 Scarbrough Trl W Stone Mountain GA 30088 -4326
Phone Number 770-323-9136
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia M Crawford

Name Patricia M Crawford
Address 3008 Fairhaven Rdg Nw Kennesaw GA 30144 -6145
Phone Number 770-423-1310
Gender Female
Date Of Birth 1965-11-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia A Crawford

Name Patricia A Crawford
Address 2855 Southers Cir Suwanee GA 30024 -1402
Phone Number 770-886-3836
Gender Female
Date Of Birth 1959-11-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia J Crawford

Name Patricia J Crawford
Address 1019 Broadway St Vincennes IN 47591 -2926
Phone Number 812-882-6913
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

Patricia H Crawford

Name Patricia H Crawford
Address 168 S Cedar Ln Harrodsburg KY 40330 -8814
Phone Number 859-516-1222
Gender Female
Date Of Birth 1959-12-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Patricia M Crawford

Name Patricia M Crawford
Address 2170 1/2 Tennessee Ave Savannah GA 31404 -3162
Phone Number 912-236-1319
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia L Crawford

Name Patricia L Crawford
Address Po Box 765 Oneco FL 34264 -0765
Phone Number 941-704-4158
Gender Female
Date Of Birth 1964-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia Crawford

Name Patricia Crawford
Address 1306 S State Rd Ithaca MI 48847-9501 -1035
Phone Number 989-875-4806
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 1000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020300374
Application Date 2005-05-31
Contributor Occupation ALAIN PINEL REALTORS
Organization Name Alain Pinel Realtors
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 1000.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-09-28
Recipient Party D
Recipient State IA
Seat state:governor
Address 13545 VILLAGE CT IA

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 600.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 27990984087
Application Date 2007-04-30
Contributor Occupation Nursing Assistant
Contributor Employer Eagle Creek Nursing
Organization Name Eagle Creek Nursing
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 712 E North St WEST UNION OH

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 500.00
To VILSACK, TOM & PEDERSON, SALLY
Year 2004
Application Date 2003-12-08
Recipient Party D
Recipient State IA
Seat state:governor
Address 13545 VILLAGE CT CLIVE IA

CRAWFORD, PATRICIA P

Name CRAWFORD, PATRICIA P
Amount 500.00
To Kweisi Mfume (D)
Year 2006
Transaction Type 15
Filing ID 25020412469
Application Date 2005-08-19
Contributor Occupation FED
Contributor Employer FEDERAL AVIATION ADMINISTRATION
Organization Name Federal Aviation Administration
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Mfume for US Senate
Seat federal:senate

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 500.00
To VILSACK, TOM & PEDERSON, SALLY
Year 2004
Application Date 2004-07-19
Recipient Party D
Recipient State IA
Seat state:governor
Address 13545 VILLAGE CT CLIVE IA

CRAWFORD, PATRICIA A MS

Name CRAWFORD, PATRICIA A MS
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990252842
Application Date 2005-12-30
Contributor Occupation President
Contributor Employer LTC Solutions Inc.
Organization Name Ltc Solutions
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 9962 Brook Rd Ste 601 GLEN ALLEN VA

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 500.00
To BLOUIN, MIKEN (G)
Year 2006
Application Date 2006-05-24
Recipient Party D
Recipient State IA
Seat state:governor
Address 13545 VILLAGE CT CLIVE IA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 20008
Application Date 2007-11-29
Recipient Party D
Recipient State IA
Seat state:governor
Address PO BOX 71338 CLIVE IA

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 300.00
To OHIO DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-04
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 712 E N ST WEST UNION OH

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 300.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 28991500006
Application Date 2008-06-03
Contributor Occupation Nursing Assistant
Contributor Employer Eagle Creek Nursing
Organization Name Eagle Creek Nursing
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 712 East North St WEST UNION OH

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To William Manger (R)
Year 2004
Transaction Type 15
Filing ID 24971466787
Application Date 2000-01-31
Contributor Occupation PRIVATE INVESTMENTS
Contributor Employer SELF EMPLOYED
Organization Name Private Investments
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Bill Manger for Congress
Seat federal:house

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991564071
Application Date 2008-06-24
Contributor Occupation SVP
Contributor Employer Wells Fargo
Organization Name Wells Fargo
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1375 NW 137th Ct CLIVE IA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930587250
Application Date 2007-03-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 9870 NE Roberts Rd BAINBRIDGE ISLAND WA

Crawford, Patricia

Name Crawford, Patricia
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5795 Marymac Dr SW Port Orchard WA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To Credit Union National Assn
Year 2006
Transaction Type 15
Filing ID 25991032111
Application Date 2005-06-16
Contributor Occupation MANAGER
Contributor Employer CHEVRON PASCAGOULA FCU
Contributor Gender F
Committee Name Credit Union National Assn
Address 2518 Duck Lake Dr MOSS POINT MS

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952369255
Application Date 2012-04-13
Contributor Occupation CONTRACT PARALEGAL
Contributor Employer SPECIAL COUNSEL
Organization Name Special Counsel
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2241 Dallas Dr CARROLLTON TX

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950015143
Application Date 2011-05-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5795 Marymac Dr SW PORT ORCHARD WA

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 250.00
To VILSACK, TOM & PEDERSON, SALLY
Year 2004
Application Date 2003-06-10
Recipient Party D
Recipient State IA
Seat state:governor
Address 13545 VILLAGE CT CLIVE IA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 240.00
To Democratic Party of Iowa
Year 2006
Transaction Type 15
Filing ID 25971636878
Application Date 2005-11-08
Contributor Occupation Senior Vice Presiden
Contributor Employer Wells Fargo
Organization Name Wells Fargo
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Iowa
Address 13545 Village Court CLIVE IA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 201.00
To Paul Broun Jr (R)
Year 2010
Transaction Type 15
Filing ID 10930880043
Application Date 2010-06-07
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Paul Broun Cmte
Seat federal:house

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993768065
Application Date 2008-10-21
Contributor Occupation SVP
Contributor Employer Wells Fargo
Organization Name Wells Fargo
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1375 NW 137th Ct CLIVE IA

CRAWFORD, PATRICIA R MRS

Name CRAWFORD, PATRICIA R MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961366665
Application Date 2004-04-23
Contributor Occupation CHEF
Contributor Employer SELF-EMPLOYED
Organization Name Chef
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 93 WENTWORTH Rd RYE NH

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 200.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020471591
Application Date 2010-04-27
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 200.00
To John Thune (R)
Year 2010
Transaction Type 15
Filing ID 10020503150
Application Date 2010-06-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SD
Committee Name Friends of John Thune
Seat federal:senate

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 200.00
To Chuck Devore (R)
Year 2010
Transaction Type 15
Filing ID 10020492920
Application Date 2010-06-08
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Devore for California
Seat federal:senate

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 100.00
To CORROON, PETER
Year 2010
Application Date 2010-09-22
Recipient Party D
Recipient State UT
Seat state:governor
Address 1220 PARK AVE NEW YORK NY

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 100.00
To STILES, NANCY F
Year 2010
Application Date 2010-10-28
Contributor Occupation N/A
Recipient Party R
Recipient State NH
Seat state:upper
Address 93 WENTWORTH RD RYE NH

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-06-20
Contributor Occupation INFORMATION REQUESTED
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address PO BOX 2264 LITTLETON MA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 100.00
To SANDS, LAURA
Year 2004
Application Date 2004-08-21
Recipient Party D
Recipient State IA
Seat state:upper
Address 13545 VILLAGE CT CLIVE IA

CRAWFORD, PATRICIA J

Name CRAWFORD, PATRICIA J
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2005-11-01
Recipient Party D
Recipient State OH
Seat state:governor
Address 712 E N ST WEST UNION OH

CRAWFORD, PATRICIA A

Name CRAWFORD, PATRICIA A
Amount 50.00
To PERKINS, BILL
Year 2010
Application Date 2010-07-06
Recipient Party D
Recipient State NY
Seat state:upper
Address 208 W 119 ST #4D NEW YORK NY

CRAWFORD, PATRICIA S

Name CRAWFORD, PATRICIA S
Amount 50.00
To RUCHMAN, DAVE
Year 20008
Application Date 2008-01-27
Recipient Party D
Recipient State CO
Seat state:lower
Address 11670 CARMEL DR LAKEWOOD CO

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 25.00
To MILLER, HELEN
Year 2006
Application Date 2006-12-29
Recipient Party D
Recipient State IA
Seat state:lower
Address PO BOX 71338 CLIVE IA

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-05-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 6920 POINSETTA AVE #2 LONGBOAT KEY FL

CRAWFORD, PATRICIA

Name CRAWFORD, PATRICIA
Amount -32.00
To EMILY's List
Year 2004
Transaction Type 22y
Filing ID 25970012859
Application Date 2004-12-03
Contributor Gender F
Committee Name EMILY's List

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Address 504 Roberts Street Melbourne FL 32901
Value 4000
Landvalue 4000
Type Hip/Gable
Price 11000
Usage Single Family Residence

CRAWFORD WILLIAM D & PATRICIA

Name CRAWFORD WILLIAM D & PATRICIA
Physical Address NE 118TH TRAIL, RAIFORD, FL 32083
Owner Address 22768 NE 118TH TRAIL, RAIFORD, FL 32083
County union
Land Code Timberland - site index 80 to 89
Address NE 118TH TRAIL, RAIFORD, FL 32083

CRAWFORD WILLIAM D & PATRICIA

Name CRAWFORD WILLIAM D & PATRICIA
Physical Address 22768 NE 118TH TRAIL, RAIFORD FL 32083, FL
Owner Address 22768 NE 118TH TRAIL, RAIFORD, FL 32083
Ass Value Homestead 80563
Just Value Homestead 83417
County union
Year Built 1979
Area 2484
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22768 NE 118TH TRAIL, RAIFORD FL 32083, FL

CRAWFORD WILLIAM D & PATRICIA

Name CRAWFORD WILLIAM D & PATRICIA
Owner Address 22768 NE 118TH TRAIL, RAIFORD, FL 32083
County union
Land Code Timberland - site index 80 to 89

CRAWFORD TTEE PATRICIA C

Name CRAWFORD TTEE PATRICIA C
Physical Address 850 S TAMIAMI TRL 306 BLD 3, SARASOTA, FL 34236
Owner Address 4396 BALDWIN AVE UNIT 79, LITTLE RIVER, SC 29566
County Sarasota
Year Built 1997
Area 1015
Land Code Condominiums
Address 850 S TAMIAMI TRL 306 BLD 3, SARASOTA, FL 34236

CRAWFORD STEPHEN & PATRICIA

Name CRAWFORD STEPHEN & PATRICIA
Physical Address 162 NW BROKEN OAK TRAIL, JENSEN BEACH, FL 34957
Owner Address 381 ARBOR CT, L1J 3G3, Canada
County Martin
Year Built 2001
Area 1343
Land Code Single Family
Address 162 NW BROKEN OAK TRAIL, JENSEN BEACH, FL 34957

CRAWFORD STANLEY B & PATRICIA

Name CRAWFORD STANLEY B & PATRICIA
Physical Address 5036 HESKETT LN, KEYSTONE HEIGHTS, FL 32656
Owner Address 5036 HASKETT LN, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 127764
Just Value Homestead 129669
County Clay
Year Built 1983
Area 2470
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5036 HESKETT LN, KEYSTONE HEIGHTS, FL 32656

CRAWFORD PERRY RAY & PATRICIA

Name CRAWFORD PERRY RAY & PATRICIA
Owner Address C/O MARGARET A LEE, FORT WAYNE, IN 46804
County Walton
Land Code Vacant Residential

CRAWFORD PATRICIA W

Name CRAWFORD PATRICIA W
Physical Address 631 ALHAMBRA RD 603 BLD 2S, VENICE, FL 34285
Owner Address 631 ALHAMBRA RD UNIT 603S, VENICE, FL 34285
Ass Value Homestead 206228
Just Value Homestead 307200
County Sarasota
Year Built 1973
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 631 ALHAMBRA RD 603 BLD 2S, VENICE, FL 34285

CRAWFORD PATRICIA O

Name CRAWFORD PATRICIA O
Physical Address 715 NW 65TH ST, OCALA, FL 34475
Owner Address 715 NW 65TH ST, OCALA, FL 34475
Ass Value Homestead 45617
Just Value Homestead 45617
County Marion
Year Built 2003
Area 1141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 715 NW 65TH ST, OCALA, FL 34475

CRAWFORD PATRICIA O

Name CRAWFORD PATRICIA O
Physical Address NO SITUS, MICANOPY, FL 32667
County Marion
Land Code Acreage not zoned agricultural with or withou
Address NO SITUS, MICANOPY, FL 32667

CRAWFORD PATRICIA A

Name CRAWFORD PATRICIA A
Physical Address 16 ANN MARIE DR
Owner Address 16 ANN MARIE DR
Sale Price 64900
Ass Value Homestead 98900
County mercer
Address 16 ANN MARIE DR
Value 144500
Net Value 144500
Land Value 45600
Prior Year Net Value 144500
Transaction Date 1998-07-23
Property Class Residential
Deed Date 1978-12-27
Year Constructed 1972
Price 64900

CRAWFORD PATRICIA KANE &

Name CRAWFORD PATRICIA KANE &
Physical Address 1846 OLD HAW CREEK RD,, FL
Owner Address JAMES ROY CRAWFORD W&H, BUNNELL, FL 32110
Ass Value Homestead 30547
Just Value Homestead 32668
County Flagler
Year Built 1983
Area 1372
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1846 OLD HAW CREEK RD,, FL

CRAWFORD PATRICIA J

Name CRAWFORD PATRICIA J
Physical Address 10672 SW 75TH TER, OCALA, FL 34476
Owner Address 10672 SW 75TH TER, OCALA, FL 34476
Ass Value Homestead 134382
Just Value Homestead 135718
County Marion
Year Built 1990
Area 2480
Applicant Status Wife
Land Code Single Family
Address 10672 SW 75TH TER, OCALA, FL 34476

CRAWFORD PATRICIA E TRUST

Name CRAWFORD PATRICIA E TRUST
Physical Address 5600 N FLAGLER DR, WEST PALM BEACH, FL 33407
Owner Address 253 SEMINOLE AVE, PALM BEACH, FL 33480
County Palm Beach
Year Built 1978
Area 1170
Land Code Condominiums
Address 5600 N FLAGLER DR, WEST PALM BEACH, FL 33407

CRAWFORD PATRICIA E

Name CRAWFORD PATRICIA E
Physical Address 253 SEMINOLE AVE, PALM BEACH, FL 33480
Owner Address 253 SEMINOLE AVE, PALM BEACH, FL 33480
Ass Value Homestead 1431759
Just Value Homestead 1493307
County Palm Beach
Year Built 1998
Area 3391
Land Code Single Family
Address 253 SEMINOLE AVE, PALM BEACH, FL 33480

CRAWFORD PATRICIA DAUGHTRY TR

Name CRAWFORD PATRICIA DAUGHTRY TR
Physical Address 5511 LAKE HAVEN BLVD, SEBRING, FL 33875
Owner Address 702 SPORTSMAN AV, SEBRING, FL 33875
County Highlands
Land Code Vacant Residential
Address 5511 LAKE HAVEN BLVD, SEBRING, FL 33875

CRAWFORD PATRICIA DAUGHTRY TR

Name CRAWFORD PATRICIA DAUGHTRY TR
Physical Address 702 SPORTSMAN AVE, SEBRING, FL 33875
Owner Address 702 SPORTSMAN AV, SEBRING, FL 33875
Ass Value Homestead 78581
Just Value Homestead 78581
County Highlands
Year Built 1976
Area 2042
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 702 SPORTSMAN AVE, SEBRING, FL 33875

CRAWFORD PATRICIA D ET AL

Name CRAWFORD PATRICIA D ET AL
Physical Address 9128 CR 325 SE,, FL
Owner Address PO BOX 223, HAMPTON, FL 32044
Ass Value Homestead 37173
Just Value Homestead 37173
County Bradford
Year Built 1980
Area 1804
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9128 CR 325 SE,, FL

CRAWFORD PATRICIA

Name CRAWFORD PATRICIA
Owner Address 610 SECOND AVE NW, LARGO, FL 33770
County Taylor
Land Code Vacant Residential

CRAWFORD PATRICIA

Name CRAWFORD PATRICIA
Physical Address 4545 FRENCH ST, JACKSONVILLE, FL 32205
Owner Address 4545 FRENCH ST, JACKSONVILLE, FL 32205
Ass Value Homestead 67283
Just Value Homestead 67283
County Duval
Year Built 1939
Area 1112
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4545 FRENCH ST, JACKSONVILLE, FL 32205

CRAWFORD JOHN & PATRICIA

Name CRAWFORD JOHN & PATRICIA
Owner Address P O BOX 1309, SIKESTON, MO 63801
County Holmes
Land Code Vacant Residential

CRAWFORD PATRICIA J LIFE ESTA

Name CRAWFORD PATRICIA J LIFE ESTA
Physical Address 2181 CAXTON AVE, CLERMONT FL, FL 34711
Ass Value Homestead 157003
Just Value Homestead 157003
County Lake
Year Built 2002
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2181 CAXTON AVE, CLERMONT FL, FL 34711

CRAWFORD IVIN E + PATRICIA D

Name CRAWFORD IVIN E + PATRICIA D
Physical Address 4634 VILLA CAPRI LN, BONITA SPRINGS, FL 34134
Owner Address 5954 CEDARS FLAT RD, BATTLETOWN, KY 40104
County Lee
Year Built 1988
Area 1252
Land Code Single Family
Address 4634 VILLA CAPRI LN, BONITA SPRINGS, FL 34134

CRAWFORD PATRICIA E

Name CRAWFORD PATRICIA E
Physical Address 1312 KESWICK AVE
Owner Address 1312 KESWICK AVE
Sale Price 92125
Ass Value Homestead 92600
County camden
Address 1312 KESWICK AVE
Value 167600
Net Value 167600
Land Value 75000
Prior Year Net Value 167600
Transaction Date 2006-12-27
Property Class Residential
Deed Date 2000-07-17
Sale Assessment 75000
Year Constructed 1950
Price 92125

CRAWFORD CHANDLER H & PATRICIA L T/A OFFSET SERV & SALES

Name CRAWFORD CHANDLER H & PATRICIA L T/A OFFSET SERV & SALES
Address 21 Depot Street Bridgeport PA
Value 156870
Landarea 13,604 square feet
Airconditioning Central
Type Industrial Site

PATRICIA A CRAWFORD & MICHAEL J CRAWFORD

Name PATRICIA A CRAWFORD & MICHAEL J CRAWFORD
Address 65 Norman Street Pittston PA
Value 30200
Landvalue 30200
Buildingvalue 66400

PATRICIA A CRAWFORD & MICHAEL CRAWFORD

Name PATRICIA A CRAWFORD & MICHAEL CRAWFORD
Address Norman Street Pittston PA
Value 6000
Landvalue 6000
Buildingvalue 59500

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 9617 NE 130th Place Kirkland WA 98034
Value 94000
Landvalue 168000
Buildingvalue 94000

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 3242 St Vincent Street Philadelphia PA 19149
Value 29762
Landvalue 29762
Buildingvalue 99938
Landarea 1,803.77 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 55000

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 3452 Tarpon Woods Boulevard Palm Harbor FL 34685
Type Condo
Price 168000

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 810 SE 7th Street #303 Deerfield Beach FL 33441
Value 5900
Landvalue 5900
Buildingvalue 53080

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 10844 Starkey Avenue Mesa AZ 85212
Value 34100
Landvalue 34100

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 1056 NW Westmoor Drive Atlanta GA
Value 4800
Landvalue 4800
Buildingvalue 23800
Landarea 7,087 square feet

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 5036 SW Piccadilly Avenue Canton OH
Value 18300
Landvalue 18300

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 70 Thistle Street Pittston PA
Value 23700
Landvalue 23700
Buildingvalue 23700

CRAWFORD A VERNON III & CRAWFORD M PATRICIA

Name CRAWFORD A VERNON III & CRAWFORD M PATRICIA
Address 8 Silopanna Road Annapolis MD 21403
Value 106600
Landvalue 106600
Buildingvalue 146400
Airconditioning yes

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 21 Wilshire Drive Greenville SC
Value 132700

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 16 Ann Marie Drive Hamilton township NJ
Value 45600
Landvalue 45600
Buildingvalue 98900

CRAWFORD STANLEY B & PATRICIA

Name CRAWFORD STANLEY B & PATRICIA
Address 5036 Heskett Lane Keystone Heights FL
Value 11000
Landvalue 11000
Buildingvalue 118669
Landarea 53,099 square feet
Type Residential Property

CRAWFORD PATRICIA ANN WELCH & ERVIN CRAWFORD /BILLY JR

Name CRAWFORD PATRICIA ANN WELCH & ERVIN CRAWFORD /BILLY JR
Address 5524 Ransom Road Columbia SC
Value 14300
Landvalue 14300
Bedrooms 3
Numberofbedrooms 3

CRAWFORD PATRICIA A & BILL R APPLEGATE (2)

Name CRAWFORD PATRICIA A & BILL R APPLEGATE (2)
Address 500 Andover Lane #258 Grand Prairie TX 75060
Value 1140
Landvalue 20000
Buildingvalue 1140

CRAWFORD IRA C & PATRICIA A

Name CRAWFORD IRA C & PATRICIA A
Address 260 Rensford Star Rt Malden WV
Value 8800
Landvalue 8800
Buildingvalue 35800
Bedrooms 2
Numberofbedrooms 2

CRAWFORD E I/T FOR PATRICIA BANKS ORA

Name CRAWFORD E I/T FOR PATRICIA BANKS ORA
Address 6139 Lebanon Avenue Philadelphia PA 19151
Value 8874
Landvalue 8874
Buildingvalue 98826
Landarea 1,504 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 12500

CRAWFORD D PAYNE & PATRICIA PAYNE

Name CRAWFORD D PAYNE & PATRICIA PAYNE
Address 8265 Crain Highway La Plata MD
Value 149500
Landvalue 149500
Landarea 217,800 square feet

CRAWFORD D PAYNE & PATRICIA PAYNE

Name CRAWFORD D PAYNE & PATRICIA PAYNE
Address 9710 Gemini Place La Plata MD
Value 145000
Landvalue 145000
Buildingvalue 217300
Landarea 108,900 square feet
Airconditioning yes
Numberofbathrooms 2.1

CRAWFORD D PAYNE & PATRICIA B PAYNE

Name CRAWFORD D PAYNE & PATRICIA B PAYNE
Address 8280 Crain Highway La Plata MD
Value 261300
Landvalue 261300
Buildingvalue 63300
Landarea 43,560 square feet

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Address 15401 Agnes Boulevard Brook Park OH 44142
Value 27200
Usage Single Family Dwelling

CRAWFORD E M JR & PATRICIA

Name CRAWFORD E M JR & PATRICIA
Physical Address 5119 CR 161,, FL
Owner Address 5119 CR 161, WILDWOOD, FL 34785
Ass Value Homestead 44550
Just Value Homestead 50550
County Sumter
Year Built 1965
Area 1087
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5119 CR 161,, FL

Patricia A. Crawford

Name Patricia A. Crawford
Doc Id 07625487
City Bensalem PA
Designation us-only
Country US

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NJ
Address 16 PINE ST, VERONA, NJ 7044
Phone Number 973-652-9715
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Republican Voter
State FL
Address 1601 LANDFALL DR, NOKOMIS, FL 34275
Phone Number 941-320-5298
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NC
Address 1320 PLYMOUTH COURT, RALEIGH, NC 27610
Phone Number 919-835-9080
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NY
Address 7939 77TH RD, FLUSHING, NY 11385
Phone Number 917-434-5646
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State NY
Address 1840 LEXINGTON AVE, NEW YORK, NY 10029
Phone Number 917-288-7578
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NC
Address 1419 CRESCENT LN APT G, MATTHEWS, NC 28105
Phone Number 704-966-8732
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State IL
Address 4S616 FENDER RD, NAPERVILLE, IL 60563
Phone Number 630-730-4629
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Democrat Voter
State KS
Address 9626 113TH STREET, HUTCHINSON, KS 67501
Phone Number 620-663-6336
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Democrat Voter
State OH
Address 4513 EARMAN DRIVE, HILLIARD, OH 43026
Phone Number 614-558-3015
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Democrat Voter
State NJ
Address 33 ESTAUGH AVE, HADDONFIELD, NJ 8033
Phone Number 609-216-1086
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State KY
Address 1400 GRANDVIEW DR, ASHLAND, KY 41101
Phone Number 606-922-2944
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Democrat Voter
State MS
Address 29 PARK PL, HATTIESBURG, MS 39402
Phone Number 601-401-4128
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State NY
Address 56 WILKINS AVE, ALBANY, NY 12205
Phone Number 518-274-0191
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Democrat Voter
State OH
Address 407 E MECHANIC ST, WAPAKONETA, OH 45895
Phone Number 419-738-5555
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State OH
Address 510 N OAK ST, KENTON, OH 43326
Phone Number 419-305-4629
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State MO
Address 2115 BIRD RD LOT 4, BRANSON, MO 65616
Phone Number 417-334-6072
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NE
Address 15807 BANCROFT COURT 1327, OMAHA, NE 68130
Phone Number 402-493-6819
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NC
Address 222 NORTHPOINT AVENUE, HIGH POINT, NC 27262
Phone Number 336-883-7949
Email Address [email protected]

PATRICIA A. CRAWFORD

Name PATRICIA A. CRAWFORD
Type Independent Voter
State NC
Address 109 E MAIN ST, EAST BEND, NC 27018
Phone Number 336-749-1125
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State NC
Phone Number 336-671-7115
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State IL
Address 3662 S PAULINA ST, CHICAGO, IL 60609
Phone Number 312-607-2142
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State MI
Address 3389 E US HIGHWAY 10, CUSTER, MI 49405-9755
Phone Number 231-757-3696
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State LA
Address 39005 PRAIRIE SOUTH DR, GONZALES, LA 70737
Phone Number 225-323-3255
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Republican Voter
State NY
Address 820 COLGATE AVENUE, BRONX, NY 10473
Phone Number 212-729-1972
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Independent Voter
State ME
Address 1471 AVENUE RD, EXETER, ME 4435
Phone Number 207-512-0513
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Republican Voter
State AL
Address 4309 28TH STREET, TUSCALOOSA, AL 35401
Phone Number 205-349-4491
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Republican Voter
State AL
Address 3501 5TH AVE, TUSCALOOSA, AL 35405
Phone Number 205-342-9128
Email Address [email protected]

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Type Voter
State NJ
Phone Number 201-991-6365
Email Address [email protected]

Patricia D Crawford

Name Patricia D Crawford
Visit Date 4/13/10 8:30
Appointment Number U92970
Type Of Access VA
Appt Made 6/20/2014 0:00
Appt Start 6/23/2014 13:30
Appt End 6/23/2014 23:59
Total People 10
Last Entry Date 6/20/2014 13:32
Meeting Location WH
Caller DONALD
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 98020

Patricia A Crawford

Name Patricia A Crawford
Visit Date 4/13/10 8:30
Appointment Number U57259
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/18/12 9:00
Appt End 12/18/12 23:59
Total People 297
Last Entry Date 11/30/12 11:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Patricia J Crawford

Name Patricia J Crawford
Visit Date 4/13/10 8:30
Appointment Number U31795
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 8:30
Appt End 8/3/2011 23:59
Total People 199
Last Entry Date 8/1/2011 17:00
Meeting Location OEOB
Caller MICHAEL
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 77607

Patricia O Crawford

Name Patricia O Crawford
Visit Date 4/13/10 8:30
Appointment Number U25607
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/16/2011 9:00
Appt End 7/16/2011 23:59
Total People 359
Last Entry Date 7/13/2011 10:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Visit Date 4/13/10 8:30
Appointment Number U63421
Type Of Access VA
Appt Made 12/10/09 17:45
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 499
Last Entry Date 12/10/09 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA A CRAWFORD

Name PATRICIA A CRAWFORD
Visit Date 4/13/10 8:30
Appointment Number U76722
Type Of Access VA
Appt Made 2/2/10 13:27
Appt Start 2/5/10 7:30
Appt End 2/5/10 23:59
Total People 98
Last Entry Date 2/2/10 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Patricia Crawford

Name Patricia Crawford
Car JEEP LIBERTY
Year 2007
Address 409 Neely Ave Apt B, Midland, TX 79705-7677
Vin 1J4GK48K07W511196

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHEVROLET IMPALA
Year 2007
Address 1502 Nolan Rd Apt 152, Baytown, TX 77520-3267
Vin 2G1WB58K379221639

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car JEEP GRAND CHEROKEE
Year 2007
Address 19633 EAGLE CREST DR, LUTZ, FL 33549-4081
Vin 1J8HR78327C519813

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CADILLAC ESCALADE ESV
Year 2007
Address 702 TWIN HILLS DR, EL PASO, TX 79912-3412
Vin 1GYFK66837R272837

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 5166 Old Nc Highway 49, Asheboro, NC 27205-0119
Vin 1GCJK33D57F161496
Phone 336-748-1463

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car TOYOTA YARIS
Year 2007
Address 4006 Overview Dr, Fredericksburg, VA 22408-8723
Vin JTDBT923571048190
Phone 540-710-9606

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car HYUNDAI SANTA FE
Year 2007
Address 7640 KINGSPORT RD, INDIANAPOLIS, IN 46256-2510
Vin 5NMSH13E17H082877

Patricia Crawford

Name Patricia Crawford
Car CHRYSLER SEBRING
Year 2007
Address 3240 NW 46th St, Miami, FL 33142-4361
Vin 1C3LC56K97N546873
Phone

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car LINCOLN MKX
Year 2007
Address 4066 Spring Hollow Dr, Memphis, TN 38115-6410
Vin 2LMDU88C37BJ30561

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHEVROLET HHR
Year 2007
Address 4513 BRISCOE ST, HOUSTON, TX 77051-2007
Vin 3GNDA13D17S549817

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 5960 Deerview Ln, Medina, OH 44256-8004
Vin 1FMEU53817UB56765

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car GMC ENVOY
Year 2007
Address 2855 Southers Cir, Suwanee, GA 30024-1402
Vin 1GKES63M072126721

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHRYSLER 300
Year 2007
Address 2181 Caxton Ave, Clermont, FL 34711-5748
Vin 2C3KA53G17H679492
Phone 352-243-1041

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car KIA SPORTAGE
Year 2007
Address 1618 Hastings Dr, Garland, TX 75042-5349
Vin KNDJF723577368372
Phone

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car PONTIAC VIBE
Year 2007
Address 1856 PATTON TER, MC LEAN, VA 22101-5313
Vin 5Y2SL65867Z421499

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4232 VIA PIEDRA CIR, SARASOTA, FL 34233-1479
Vin JTNBB46K773016137

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car FORD FOCUS
Year 2007
Address PO Box 58, Leakesville, MS 39451-0058
Vin 1FAFP34N27W361529

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car HONDA PILOT
Year 2007
Address 38 Mcalpin Ave, Mahopac, NY 10541-2301
Vin 2HKYF18607H530109

Patricia Crawford

Name Patricia Crawford
Car SATURN VUE
Year 2007
Address 6920 Poinsetta Ave Apt 2, Longboat Key, FL 34228-1001
Vin 5GZCZ53407S804844

Patricia Crawford

Name Patricia Crawford
Car FORD EDGE
Year 2007
Address 93 Poor House Rd, Winona, MS 38967-9101
Vin 2FMDK48C17BA77062

Patricia Crawford

Name Patricia Crawford
Car GMC SIERRA 1500
Year 2007
Address 3359 Highway 26 W, Poplarville, MS 39470-8776
Vin 2GTEK19J771679703

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car DODGE NITRO
Year 2007
Address 31 Derby Ln, Smiths Grove, KY 42171-8976
Vin 1D8GU58K97W550120

Patricia Crawford

Name Patricia Crawford
Car MAZDA MAZDA3
Year 2007
Address 1295 Crawford Rd, West Union, OH 45693-9479
Vin JM1BK323X71764759
Phone 937-544-2885

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHEVROLET COBALT
Year 2007
Address 545 MARSH RIDGE DR NW, GRAND RAPIDS, MI 49504-5817
Vin 1G1AL55F077368095

Patricia Crawford

Name Patricia Crawford
Car CHEVROLET UPLANDER
Year 2007
Address 4652 Hoff Rd, Waterloo, IA 50701-9065
Vin 1GNDV33117D164201
Phone 319-235-2614

Patricia Crawford

Name Patricia Crawford
Car INFINITI FX35
Year 2007
Address 1930 Riverwood Dr, Bismarck, ND 58504-8807
Vin JNRAS08W27X207269

Patricia Crawford

Name Patricia Crawford
Car DODGE CALIBER
Year 2007
Address 701 SE Redwood Ln, Blue Springs, MO 64014-4714
Vin 1B3HB48BX7D115512

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car CHRYSLER 300
Year 2007
Address 1924 E 72nd St, Kansas City, MO 64132-1759
Vin 2C3LA43R97H861358

Patricia Crawford

Name Patricia Crawford
Car TOYOTA YARIS
Year 2007
Address 2931 Eckley Blvd, Dayton, OH 45449-3306
Vin JTDJT923675072051

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Car NISSAN MURANO
Year 2007
Address 550 W FOREST TRL, VERO BEACH, FL 32962-4647
Vin JN8AZ08W37W605581
Phone 772-299-3906

patricia crawford

Name patricia crawford
Domain puresteelconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-29
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 88 w. pierce dr. white cloud Michigan 49349
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain 1rockinon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain claimthechange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3222 NW 54th st|#23 Seattle Washington 98107
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain chocoberrydelight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3222 NW 54th st|#23 Seattle Washington 98107
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain veganreset.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-18
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3222 NW 54th st|#23 Seattle Washington 98107
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain crawfordoilcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1019 East Hwy 84 Hayti Missouri 63851
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain snowflakespiritualist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-14
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 RUSHTON RD|PO BOX 577 CENTRAL LAKE Michigan 49622
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain lakepowell-pageaz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-05
Update Date 2006-11-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 3356 PAGE AZ 86040
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain snowflakecamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-14
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 RUSHTON RD|PO BOX 577 CENTRAL LAKE Michigan 49622
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain stephanieacrawford.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

patricia crawford

Name patricia crawford
Domain puresteelbuildings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-29
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 88 w. pierce dr. white cloud Michigan 49349
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain getfitwithtooki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-18
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3222 NW 54th st|#23 Seattle Washington 98107
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain qualityhomecleaningrochesterny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-08
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 148 West Hill Estates Rochester New York 14626
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain acupuncturealternativecare.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-06-26
Update Date 2012-05-01
Registrar Name ENOM, INC.
Registrant Address 117 ELM STREET SOMERVILLE MASSACHUSETTES 02144
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain rockin-on.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3356|816 Coppermine Road, Suite 1 Page Arizona 86040
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain sandbeaverbags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-06
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 RUSHTON RD|PO BOX 577 CENTRAL LAKE Michigan 49622
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain yourbestdaynow.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-08-26
Update Date 2013-08-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain strikeaposebytrishcrawford.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-02
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3359 Hwy 26 West Poplarville Mississippi 39470
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain redrockon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain redrock-on.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

patricia crawford

Name patricia crawford
Domain packratpattyart2.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-26
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P B 603303 cleveland oh 44103
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain beaversandbags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-06
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 RUSHTON RD|PO BOX 577 CENTRAL LAKE Michigan 49622
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain lakepowelltradingpost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-12
Update Date 2011-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3356|816 Coppermine Rd. #1 Page Arizona 86040
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain westernstatesstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-07
Update Date 2008-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3356|816 Coppermine Rd. #1 Page Arizona 86040
Registrant Country UNITED STATES

PATRICIA CRAWFORD

Name PATRICIA CRAWFORD
Domain ballisticsandbags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-06
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 RUSHTON RD|PO BOX 577 CENTRAL LAKE Michigan 49622
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain getthinwithsweet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-18
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3222 NW 54th st|#23 Seattle Washington 98107
Registrant Country UNITED STATES

patricia crawford

Name patricia crawford
Domain crawfordconstructions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 88 w. pierce dr. white cloud Michigan 49349
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain crawford-interiors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-11
Update Date 2011-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address Immokalee Road Naples Florida 34119
Registrant Country UNITED STATES

Patricia Crawford

Name Patricia Crawford
Domain 1rock-on.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES