Patricia Donovan

We have found 278 public records related to Patricia Donovan in 31 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 24 business registration records connected with Patricia Donovan in public records. The businesses are registered in 11 different states. Most of the businesses are registered in New York state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Psychologist Assignment. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $58,203.


Patricia K Donovan

Name / Names Patricia K Donovan
Age 47
Birth Date 1977
Also Known As Patty K Donovan
Person 15620 Clubgate Dr #11101, Scottsdale, AZ 85254
Phone Number 708-660-0383
Possible Relatives
Previous Address 231 Maple Ave #C, Oak Park, IL 60302
587 Shorely Dr, Barrington, IL 60010
1823 Henderson St #1, Chicago, IL 60657
3442 Halsted St #1, Chicago, IL 60657
505 Burlington St #8C, Iowa City, IA 52240
720 Dubuque St #8, Iowa City, IA 52240
1222 3rd Ave, Iowa City, IA 52240
2028 9th St #9, Coralville, IA 52241
3 Winners, Saratoga Springs, NY 12866
314 Glendale Ave, Barrington, IL 60010
172 Lake Ave, Saratoga Springs, NY 12866

Patricia Sue Donovan

Name / Names Patricia Sue Donovan
Age 61
Birth Date 1963
Also Known As Patty Donovan
Person 4023 Alta Mesa Ave, Phoenix, AZ 85044
Phone Number 480-634-6389
Possible Relatives

Previous Address 1822 39th St #32, Mesa, AZ 85206
12934 Luchana Dr, Litchfield Park, AZ 85340
1822 39th St, Mesa, AZ 85206
1807 Potter Dr, Phoenix, AZ 85027
12325 Virginia Ave, Avondale, AZ 85392
12325 Virginia Ave, Avondale, AZ 85323
9494 Kickapoo Pass, Streetsboro, OH 44241
A Kathleen, Chandler, AZ 85244
4436 57th St, Cleveland, OH 44144
550 Camino Seco, Tucson, AZ 85710
1378 Seneca Blvd, Cleveland, OH 44147
Email [email protected]

Patricia L Donovan

Name / Names Patricia L Donovan
Age 62
Birth Date 1962
Also Known As Patricia L Morris
Person 19545 Montague Loop, Eagle River, AK 99577
Phone Number 907-694-7744
Possible Relatives
Previous Address 6071 PO Box, Elmendorf Afb, AK 99506
44 Elliot St, Norwood, MA 02062
13390 Brandywine Rd, Brandywine, MD 20613
17109 Milltown Landing Rd, Brandywine, MD 20613
1172 Hall Ct #B, Andrews Afb, MD 20762
943 Box 943 Psc, Apo New York, NY 09860
10 Beckstrom Rd, Woodland, ME 04736
1137 PO Box, Limestone, ME 04751

Patricia Grace Donovan

Name / Names Patricia Grace Donovan
Age 67
Birth Date 1957
Also Known As Patricia G Donaven
Person 554 Aspen Dr, Chandler, AZ 85226
Phone Number 480-940-0098
Possible Relatives


Previous Address 203 Upper Walden Rd, Carmel, CA 93923
1049 Big Thompson Rd, Loveland, CO 80537
1049 US Highway 34, Loveland, CO 80537
28 Colony Rd, Port Jefferson Station, NY 11776
195 Evergreen Ave, Middle Island, NY 11953
1078 Route 112 #S138, Port Jefferson Station, NY 11776
304 Co, Loveland, CO 80537
304 Co Rd, Loveland, CO 80537
626 Elmwood Rd, West Babylon, NY 11704
1078 Route 112 #138, Port Jefferson Station, NY 11776
12 Biscayne Dr, Mount Sinai, NY 11766
20 Hockey Rd, Mastic Beach, NY 11951
Email [email protected]

Patricia A Donovan

Name / Names Patricia A Donovan
Age 68
Birth Date 1956
Also Known As Pat Donovan
Person 1802 Endecott Ave, North Pole, AK 99705
Phone Number 907-488-6582
Previous Address 74951 PO Box, Fairbanks, AK 99707
60781 PO Box, Fairbanks, AK 99706

Patricia T Donovan

Name / Names Patricia T Donovan
Age 74
Birth Date 1950
Also Known As Patricia Conovan
Person 335 Fraley Ln, Deatsville, AL 36022
Phone Number 334-285-4740
Possible Relatives

Ellen Louise Vanbuskirk





Previous Address 355 Fraley Ln, Deatsville, AL 36022
11325 Colorado Ave, Kansas City, MO 64137
1410 McPherson St, Kirksville, MO 63501
11325 Colorado Ave #E274, Kansas City, MO 64137
10545 Washington St #102, Kansas City, MO 64114
8204 Revere Ct, Kansas City, MO 64151
6803 140th Pl, Grandview, MO 64030
6803 140th Ter, Grandview, MO 64030
10545 Washington St, Kansas City, MO 64114

Patricia A Donovan

Name / Names Patricia A Donovan
Age 77
Birth Date 1947
Person 28 Barcelona Way, Hot Springs National Park, AR 71909
Phone Number 501-922-2260
Possible Relatives

Previous Address 28 Barcelona Way, Hot Springs, AR 71909
Barcelona Way, Hot Springs, AR 71909
Barcelona Way, Hot Springs National, AR 71909
28 Barcelona Way, Hot Springs Village, AR 71909
8363 PO Box, Hot Springs Village, AR 71910
4321 Olive St #5, Pine Bluff, AR 71603
20 Abaron Pl, Hot Springs National Park, AR 71909
20 Abaron Pl, Hot Springs, AR 71909

Patricia Ann Donovan

Name / Names Patricia Ann Donovan
Age 78
Birth Date 1946
Also Known As Pat Donovan
Person 6001 Hazelwood St, Phoenix, AZ 85033
Phone Number 623-848-1052
Previous Address 1006 Hazelwood, Phoenix, AZ 85013
1006 Hazelwood, Phoenix, AZ 85003
1000 PO Box, Luke Afb, AZ 85309

Patricia P Donovan

Name / Names Patricia P Donovan
Age 92
Birth Date 1931
Person 9230 Sun Lakes Blvd, Sun Lakes, AZ 85248
Phone Number 602-895-9177
Possible Relatives
Previous Address 750 Pennington Dr #152, Chandler, AZ 85224
9230 Sun Lakes Blvd, Sun Lakes, AZ 85248
2930 Sun Lakes Blv, Sun Lakes, AZ 85224

Patricia M Donovan

Name / Names Patricia M Donovan
Age N/A
Person 72 PINNACLE RD, ELLINGTON, CT 6029
Phone Number 860-875-7790

Patricia Donovan

Name / Names Patricia Donovan
Age N/A
Person 5 Amber Ln, North Little Rock, AR 72118
Previous Address 4900 Sycamore St, North Little Rock, AR 72118

Patricia Donovan

Name / Names Patricia Donovan
Age N/A
Person 101 JANE DR, HAZEL GREEN, AL 35750
Phone Number 256-828-9799

Patricia A Donovan

Name / Names Patricia A Donovan
Age N/A
Person 28 BARCELONA WAY, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-2260

Patricia E Donovan

Name / Names Patricia E Donovan
Age N/A
Person 106 CERRITO PT, COLORADO SPRINGS, CO 80906
Phone Number 719-635-2682

Patricia E Donovan

Name / Names Patricia E Donovan
Age N/A
Person 106 CERRITO PT, COLORADO SPRINGS, CO 80905
Phone Number 719-635-2682

Patricia A Donovan

Name / Names Patricia A Donovan
Age N/A
Person 4941 NASSAU CIR W, ENGLEWOOD, CO 80113
Phone Number 303-758-1785

Patricia F Donovan

Name / Names Patricia F Donovan
Age N/A
Person 20 PROVIDENCE NEW LONDON TPKE, LOT 12 NORTH STONINGTON, CT 6359
Phone Number 860-535-2472

Patricia A Donovan

Name / Names Patricia A Donovan
Age N/A
Person 248 4TH AVE, STRATFORD, CT 6615
Phone Number 203-375-4101

Patricia Donovan

Name / Names Patricia Donovan
Age N/A
Person 643 PO Box, Chandler, AZ 85244

Patricia Donovan

Name / Names Patricia Donovan
Age N/A
Person PO BOX 1476, DOLAN SPRINGS, AZ 86441

Patricia G Donovan

Name / Names Patricia G Donovan
Age N/A
Person HC 5 BOX 42W, STAR VALLEY, AZ 85541

Patricia A Donovan

Name / Names Patricia A Donovan
Age N/A
Person 26370 W ROSS AVE, BUCKEYE, AZ 85396

Patricia S Donovan

Name / Names Patricia S Donovan
Age N/A
Person 4023 E ALTA MESA AVE, PHOENIX, AZ 85044

Patricia K Donovan

Name / Names Patricia K Donovan
Age N/A
Person 12408 W 83RD AVE, ARVADA, CO 80005
Phone Number 303-463-6045

Patricia E Donovan

Name / Names Patricia E Donovan
Age N/A
Person 1500 CONSTELLATION DR, COLORADO SPRINGS, CO 80905

Patricia Donovan

Business Name Tuscola County Treasurer's Ofc
Person Name Patricia Donovan
Position company contact
State MI
Address 440 N State St Caro MI 48723-1590
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 989-672-3890
Number Of Employees 5

Patricia Donovan

Business Name Something Special Tours & More
Person Name Patricia Donovan
Position company contact
State MA
Address 575 Washington St Pembroke MA 02359-2342
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

Patricia Donovan

Business Name Sebastian Elementary School
Person Name Patricia Donovan
Position company contact
State FL
Address 400 Sebastian Blvd Sebastian FL 32958-4590
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 772-978-8200
Number Of Employees 65
Fax Number 772-978-8205

Patricia Donovan

Business Name Patricia J Donovan
Person Name Patricia Donovan
Position company contact
State TX
Address 4245 N Central Expy # 360 Dallas TX 75205-4581
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 214-741-1278

PATRICIA DONOVAN

Business Name PMD INVESTMENT SOLUTIONS, LLC.
Person Name PATRICIA DONOVAN
Position Manager
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC11916-2004
Creation Date 2004-06-02
Expiried Date 2504-06-02
Type Domestic Limited-Liability Company

Patricia Donovan

Business Name McInnish Estate of
Person Name Patricia Donovan
Position company contact
State NH
Address P.O. BOX 6543 Manchester NH 03108-6543
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 603-622-4052

Patricia Donovan

Business Name Home Instructional Services
Person Name Patricia Donovan
Position company contact
State UT
Address 3743 Westland Dr. West Jordan, UT 84088,
SIC Code 821103
Phone Number 801-280-4021
Email [email protected]

PATRICIA DONOVAN

Business Name HOMESTEADS FOR LESS
Person Name PATRICIA DONOVAN
Position Director
State NV
Address 3486 HAPPY LN 3486 HAPPY LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C23201-1995
Creation Date 1995-12-28
Type Domestic Corporation

Patricia Donovan

Business Name Guttmacher Institute Inc
Person Name Patricia Donovan
Position company contact
State NY
Address 120 Wall St Fl 21, New York, NY 10005
Phone Number
Email [email protected]
Title Senior Engineer

Patricia Donovan

Business Name Elemen Tree House
Person Name Patricia Donovan
Position company contact
State MA
Address 838 Union St Franklin MA 02038-2508
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 508-541-3998
Number Of Employees 5
Annual Revenue 184140

Patricia Donovan

Business Name Donovan's Interiors
Person Name Patricia Donovan
Position company contact
State IN
Address 6734 E Us Highway 36 Avon IN 46123-8921
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 317-272-6134
Number Of Employees 3
Annual Revenue 547080

Patricia Donovan

Business Name Donovan Tree Svce
Person Name Patricia Donovan
Position company contact
State NY
Address P.O. BOX 548 Mechanicville NY 12118-0548
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number
Fax Number 518-664-3531

Patricia Donovan

Business Name Donovan Tree Svc Inc
Person Name Patricia Donovan
Position company contact
State NY
Address PO Box 548 Mechanicville NY 12118-0548
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number
Number Of Employees 10
Annual Revenue 1219680
Fax Number 518-664-3531

Patricia Donovan

Business Name Christian Family School
Person Name Patricia Donovan
Position company contact
State UT
Address 9425 S Riverside Dr - #811, Sandy, UT 84070
SIC Code 951103
Phone Number 801-280-5721
Email [email protected]

Patricia Donovan

Business Name Christian Family School
Person Name Patricia Donovan
Position company contact
State UT
Address 3743 W. Westland Dr, WEST JORDAN, 84088 UT
Phone Number 801-280-5721
Email [email protected]

Patricia Donovan

Business Name Centennial Elementary School
Person Name Patricia Donovan
Position company contact
State CO
Address 3306 W Berry Ave Littleton CO 80123-6601
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 303-347-4425
Email [email protected]
Fax Number 303-347-4430
Website www.littletonpublicschools.com

Patricia Donovan

Business Name Buena Vista University
Person Name Patricia Donovan
Position company contact
State IA
Address 300 S 18th St Estherville IA 51334-2721
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 712-362-3985
Email [email protected]
Number Of Employees 6
Fax Number 712-362-3986
Website www.bvu.edu

Patricia Donovan

Business Name Buena Vista University
Person Name Patricia Donovan
Position company contact
State IA
Address 1900 Grand Ave Spencer IA 51301-2200
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 712-262-8090
Number Of Employees 2
Fax Number 712-262-5163

Patricia Donovan

Business Name Book Nook
Person Name Patricia Donovan
Position company contact
State NY
Address 1170 Central Avenue #13, Dunkirk, 14048 NY
SIC Code 8231
Phone Number
Email [email protected]

Patricia Donovan

Business Name Book Nook
Person Name Patricia Donovan
Position company contact
State NY
Address 1170 Central Ave # 13 Dunkirk NY 14048-3497
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number
Email [email protected]
Number Of Employees 11
Annual Revenue 968240
Fax Number 716-366-0685

PATRICIA DONOVAN

Business Name ACCUDATA
Person Name PATRICIA DONOVAN
Position Director
State NV
Address BOX 95162 BOX 95162, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5198-1993
Creation Date 1993-05-05
Type Domestic Corporation

Patricia Donovan

Person Name Patricia Donovan
Filing Number 137993200
Position Director
State TX
Address 281 CREEK BEND ROAD, Mc Gregor TX 76657

Patricia Donovan

Person Name Patricia Donovan
Filing Number 137993200
Position P/S/T
State TX
Address 281 CREEK BEND ROAD, Mc Gregor TX 76657

Patricia Donovan

Person Name Patricia Donovan
Filing Number 39831301
Position Director
State TX
Address 143 Shady Shores, Mabank TX 75156

Donovan Patricia

State MA
Calendar Year 2015
Employer School District Of Watertown
Name Donovan Patricia
Annual Wage $31,310

Donovan Patricia C

State NY
Calendar Year 2016
Employer Livingston County
Name Donovan Patricia C
Annual Wage $39,439

Donovan Patricia M

State NY
Calendar Year 2016
Employer Half Hollow Hills Csd
Name Donovan Patricia M
Annual Wage $32,623

Donovan Patricia

State NY
Calendar Year 2016
Employer Glen Cove City School District
Name Donovan Patricia
Annual Wage $104,900

Donovan Patricia A

State NY
Calendar Year 2016
Employer Garden City Union Free Schools
Name Donovan Patricia A
Annual Wage $128,970

Donovan Patricia A

State NY
Calendar Year 2016
Employer Dutchess County
Name Donovan Patricia A
Annual Wage $71,346

Donovan Patricia M

State NY
Calendar Year 2016
Employer Chappaqua Central Schools
Name Donovan Patricia M
Annual Wage $151,247

Donovan Patricia C

State NY
Calendar Year 2015
Employer Livingston County
Name Donovan Patricia C
Annual Wage $38,635

Donovan Patricia M

State NY
Calendar Year 2015
Employer Half Hollow Hills Csd
Name Donovan Patricia M
Annual Wage $32,315

Donovan Patricia

State NY
Calendar Year 2015
Employer Glen Cove City School District
Name Donovan Patricia
Annual Wage $103,473

Donovan Patricia A

State NY
Calendar Year 2015
Employer Garden City Union Free Schools
Name Donovan Patricia A
Annual Wage $128,744

Donovan Patricia A

State NY
Calendar Year 2015
Employer Dutchess County
Name Donovan Patricia A
Annual Wage $69,159

Donovan Patricia M

State NY
Calendar Year 2015
Employer Chappaqua Central Schools
Name Donovan Patricia M
Annual Wage $148,832

Donovan Patricia

State NJ
Calendar Year 2016
Employer Maywood Boro
Job Title Elementary Kindergraten-8 Grade
Name Donovan Patricia
Annual Wage $104,800

Donovan Patricia M

State NY
Calendar Year 2017
Employer Chappaqua Central Schools
Name Donovan Patricia M
Annual Wage $151,837

Donovan Patricia A

State NJ
Calendar Year 2015
Employer Maywood Boro
Job Title Elementary Kindergraten-8 Grade
Name Donovan Patricia A
Annual Wage $104,100

Donovan Patricia

State IA
Calendar Year 2016
Employer Community College Of Iowa Lakes
Name Donovan Patricia
Annual Wage $266

Donovan Patricia M

State IL
Calendar Year 2018
Employer Township High School Dist 211
Name Donovan Patricia M
Annual Wage $9,866

Donovan Patricia

State IL
Calendar Year 2018
Employer Lyons Twp Area Comm Center
Name Donovan Patricia
Annual Wage $78,871

Donovan Patricia A

State IL
Calendar Year 2018
Employer Lombard Sd 44
Name Donovan Patricia A
Annual Wage $1,196

Donovan Patricia M

State IL
Calendar Year 2018
Employer City Of Elgin
Name Donovan Patricia M
Annual Wage $11,856

Donovan Patricia

State IL
Calendar Year 2017
Employer Village Of Lagrange
Name Donovan Patricia
Annual Wage $15,258

Donovan Patricia M

State IL
Calendar Year 2017
Employer Police Department Of Schaumburg
Name Donovan Patricia M
Annual Wage $113,708

Donovan Patricia

State IL
Calendar Year 2017
Employer Lyons Twp Area Comm Center
Name Donovan Patricia
Annual Wage $55,328

Donovan Patricia J

State IL
Calendar Year 2016
Employer Village Of Lagrange
Name Donovan Patricia J
Annual Wage $69,655

Donovan Patricia A

State IL
Calendar Year 2016
Employer Lombard Sd 44
Name Donovan Patricia A
Annual Wage $2,325

Donovan Patricia J

State IL
Calendar Year 2015
Employer Village Of Lagrange
Name Donovan Patricia J
Annual Wage $65,679

Donovan Patricia J

State IL
Calendar Year 2015
Employer Police Department Of Hometown
Job Title Dispatcher
Name Donovan Patricia J
Annual Wage $743

Donovan Patricia

State IA
Calendar Year 2018
Employer Community College Of Iowa Lakes
Name Donovan Patricia
Annual Wage $10,671

Donovan Patricia A

State IL
Calendar Year 2015
Employer Lombard Sd 44
Name Donovan Patricia A
Annual Wage $920

Donovan Patricia A

State NY
Calendar Year 2017
Employer Dutchess County
Name Donovan Patricia A
Annual Wage $74,450

Donovan Patricia

State NY
Calendar Year 2017
Employer Glen Cove City School District
Name Donovan Patricia
Annual Wage $105,425

Donovan Patricia T

State MA
Calendar Year 2015
Employer School District Of Mashpee
Job Title Mms Reg Classom Teacher
Name Donovan Patricia T
Annual Wage $82,477

Donovan Patricia A

State MA
Calendar Year 2015
Employer City Of Brockton
Job Title Paraprofessional Kindergarten
Name Donovan Patricia A
Annual Wage $19,337

Donovan Patricia K

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Fire Fighter
Name Donovan Patricia K
Annual Wage $93,232

Donovan Patricia A

State MD
Calendar Year 2018
Employer Property Tax Assmts Appeal Bds
Name Donovan Patricia A
Annual Wage $25

Donovan Patricia A

State MD
Calendar Year 2017
Employer Property Tax Assmts Appeal Bds
Name Donovan Patricia A
Annual Wage $1,000

Donovan Patricia A

State MD
Calendar Year 2016
Employer Property Tax Assmts Appeal Bds
Name Donovan Patricia A
Annual Wage $2,000

Donovan Patricia A

State MD
Calendar Year 2015
Employer Property Tax Assmts Appeal Bds
Name Donovan Patricia A
Annual Wage $1,000

Donovan Patricia M

State MD
Calendar Year 2015
Employer Dept Of Pub Safety & Cor Serv
Name Donovan Patricia M
Annual Wage $32,000

Donovan Patricia E

State OH
Calendar Year 2018
Employer University of Cleveland State
Job Title Administrative Secretary 1
Name Donovan Patricia E
Annual Wage $39,406

Donovan Patricia L

State OH
Calendar Year 2018
Employer University Of Akron Main Campus
Job Title Theatre Manager-Pah
Name Donovan Patricia L
Annual Wage $63,742

Donovan Patricia E

State OH
Calendar Year 2017
Employer University of Cleveland State
Job Title Administrative Secretary 1
Name Donovan Patricia E
Annual Wage $38,906

Donovan Patricia L

State OH
Calendar Year 2017
Employer University of Akron Main Campus
Job Title Theatre Manager-Pah
Name Donovan Patricia L
Annual Wage $61,885

Donovan Patricia A

State NY
Calendar Year 2017
Employer Garden City Union Free Schools
Name Donovan Patricia A
Annual Wage $130,618

Donovan Patricia

State OH
Calendar Year 2016
Employer University Of Cleveland State University
Job Title Administrative Secretary 1
Name Donovan Patricia
Annual Wage $18

Donovan Patricia

State OH
Calendar Year 2015
Employer Cleveland Municipal
Job Title Psychologist Assignment
Name Donovan Patricia
Annual Wage $47,886

Donovan Patricia

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Psychologist Assignment
Name Donovan Patricia
Annual Wage $47,886

Donovan Patricia

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Psychologist Assignment
Name Donovan Patricia
Annual Wage $46,130

Donovan Patricia

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Coaching Assignment
Name Donovan Patricia
Annual Wage $2,070

Donovan Patricia C

State NY
Calendar Year 2018
Employer Livingston County
Name Donovan Patricia C
Annual Wage $41,285

Donovan Patricia M

State NY
Calendar Year 2018
Employer Half Hollow Hills Csd
Name Donovan Patricia M
Annual Wage $33,776

Donovan Patricia

State NY
Calendar Year 2018
Employer Glen Cove City School District
Name Donovan Patricia
Annual Wage $108,106

Donovan Patricia A

State NY
Calendar Year 2018
Employer Garden City Union Free Schools
Name Donovan Patricia A
Annual Wage $136,614

Donovan Patricia A

State NY
Calendar Year 2018
Employer Dutchess County
Name Donovan Patricia A
Annual Wage $55,719

Donovan Patricia M

State NY
Calendar Year 2018
Employer Chappaqua Central Schools
Name Donovan Patricia M
Annual Wage $154,514

Donovan Patricia C

State NY
Calendar Year 2017
Employer Livingston County
Name Donovan Patricia C
Annual Wage $40,184

Donovan Patricia M

State NY
Calendar Year 2017
Employer Half Hollow Hills Csd
Name Donovan Patricia M
Annual Wage $35,473

Donovan Patricia L

State OH
Calendar Year 2016
Employer University Of Akron Main Campus
Name Donovan Patricia L
Annual Wage $61,885

Donovan Patricia

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Donovan Patricia
Annual Wage $57,002

Patricia Donovan

Name Patricia Donovan
Address 901 Ledgewood Ter Saco ME 04072 -2040
Phone Number 207-571-4287
Gender Female
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Patricia C Donovan

Name Patricia C Donovan
Address 82 Farley Rd Brunswick ME 04011 -2642
Phone Number 207-729-8372
Gender Female
Date Of Birth 1934-09-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 10 Switzerland Rd Lewiston ME 04240 -5162
Phone Number 207-786-3812
Email [email protected]
Gender Unknown
Date Of Birth 1963-06-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia Donovan

Name Patricia Donovan
Address 35 Mahlon Ave Gorham ME 04038 -1820
Phone Number 207-839-1476
Email [email protected]
Gender Female
Date Of Birth 1946-05-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Patricia J Donovan

Name Patricia J Donovan
Address 19 Hidden Creek Dr Scarborough ME 04074 -8451
Phone Number 207-883-8078
Email [email protected]
Gender Female
Date Of Birth 1930-03-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 3931 Ga Highway 122 Thomasville GA 31757 -2491
Phone Number 229-226-7675
Email [email protected]
Gender Female
Date Of Birth 1953-12-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 3314 S Saint Clair St Wichita KS 67217 -2069
Phone Number 316-425-2512
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia S Donovan

Name Patricia S Donovan
Address 1010 Calle Grande St Ormond Beach FL 32174 -7458
Phone Number 386-673-5974
Gender Female
Date Of Birth 1953-01-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia L Donovan

Name Patricia L Donovan
Address 86 Eileen St Yarmouth Port MA 02675 -2006
Phone Number 508-362-8166
Gender Female
Date Of Birth 1930-07-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia M Donovan

Name Patricia M Donovan
Address 8 Maple St Norfolk MA 02056 -1907
Phone Number 508-520-4057
Mobile Phone 508-944-5301
Email [email protected]
Gender Female
Date Of Birth 1956-06-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia Donovan

Name Patricia Donovan
Address 19 Valley Rd Natick MA 01760 -3414
Phone Number 508-653-0476
Gender Female
Date Of Birth 1970-07-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 15 Oak Hill Park East Sandwich MA 02537 -1505
Phone Number 508-833-3955
Email [email protected]
Gender Female
Date Of Birth 1944-03-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia Donovan

Name Patricia Donovan
Address Po Box 689 Bethel ME 04217 -0689
Phone Number 603-781-0377
Mobile Phone 603-781-0377
Email [email protected]
Gender Female
Date Of Birth 1954-11-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Patricia R Donovan

Name Patricia R Donovan
Address 417 E Washington St Belding MI 48809 -1740
Phone Number 616-340-1831
Mobile Phone 616-291-2015
Email [email protected]
Gender Female
Date Of Birth 1951-07-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 116 W Greenfield Ave Lombard IL 60148 -1604
Phone Number 630-627-3469
Mobile Phone 630-291-6888
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Patricia E Donovan

Name Patricia E Donovan
Address 2623 Ravendale Ln Holiday FL 34691 -7820
Phone Number 727-943-2895
Gender Female
Date Of Birth 1943-10-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia G Donovan

Name Patricia G Donovan
Address 2204 Valley Wood Dr Lawrenceville GA 30044 -6371
Phone Number 770-236-0676
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 10 Kenwood Ave Saugus MA 01906 -2516
Phone Number 781-233-1459
Email [email protected]
Gender Female
Date Of Birth 1944-05-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Patricia M Donovan

Name Patricia M Donovan
Address 315 Desmond Dr Schaumburg IL 60193 -2817
Phone Number 847-891-2068
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia J Donovan

Name Patricia J Donovan
Address Po Box 239 Richmond IL 60071 -0239
Phone Number 847-909-5588
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Patricia Donovan

Name Patricia Donovan
Address 384 Park Ave Torrington CT 06790 -6736
Phone Number 860-482-7701
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Patricia Donovan

Name Patricia Donovan
Address 107 Warners Way Blairsville GA 30512 -4747
Phone Number 954-205-3418
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M Donovan

Name Patricia M Donovan
Address 57 Pear Tree Rd Haverhill MA 01830 -2339
Phone Number 978-556-5328
Mobile Phone 978-204-6684
Gender Female
Date Of Birth 1959-05-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia N Donovan

Name Patricia N Donovan
Address 8 Crest Rd Billerica MA 01821 -4307
Phone Number 978-667-5624
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Donovan

Name Patricia A Donovan
Address 91 Debra Dr Tewksbury MA 01876 -2708
Phone Number 978-851-7070
Email [email protected]
Gender Female
Date Of Birth 1955-03-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930581182
Application Date 2007-01-22
Contributor Occupation Healthcare Managemen
Contributor Employer IPC
Organization Name IPC The Hospitalist Co
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4 Flint Ct JOHNSON CITY TN

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962683313
Application Date 2004-10-07
Contributor Occupation OWNER/PRESIDENT
Contributor Employer GLOBAL MEDICAL SERVICES, INC
Organization Name Global Medical Services
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 FLINT CT JOHNSON CITY TN

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933171678
Application Date 2008-08-31
Contributor Occupation DEVELOPMENT
Contributor Employer NATIONAL GALLERY OF ART
Organization Name National Gallery of Art
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3604 SOUTH WAKEFIELD St A1 ARLINGTON VA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933827426
Application Date 2008-09-11
Contributor Occupation Manager/Editor
Contributor Employer Guttmacher Institute
Organization Name Guttmacher Institute
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Park Ave Apt 607W CHEVY CHASE MD

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992964041
Application Date 2008-10-11
Contributor Occupation Manager/Editor
Contributor Employer Guttmacher Institute
Organization Name Guttmacher Institute
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Park Ave Apt 607W CHEVY CHASE MD

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020994043
Application Date 2010-10-26
Contributor Occupation VICE PRESIDENT
Contributor Employer GUTTMACHER INSTITUTE
Organization Name Guttmacher Institute
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930930307
Application Date 2008-02-28
Contributor Occupation Writer/Editor
Contributor Employer Guttmacher Institute
Organization Name Guttmacher Institute
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Park Ave Apt 607W CHEVY CHASE MD

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991265337
Application Date 2004-09-15
Contributor Occupation President
Contributor Employer Global Medical Services, Inc
Organization Name Global Medical Services
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 FLINT CT JOHNSON CITY TN

DONOVAN, PATRICIA H

Name DONOVAN, PATRICIA H
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971561030
Application Date 2004-08-30
Contributor Occupation Medical Management
Contributor Employer Global Medical Services, Inc.
Organization Name Global Medical Services
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 FLINT CT JOHNSON CITY TN

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931983810
Application Date 2010-10-17
Contributor Occupation Manager
Contributor Employer Guttmacher Institute
Organization Name Guttmacher Institute
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 4620 North Park Ave Apt 607W CHEVY CHASE MD

DONOVAN, PATRICIA C

Name DONOVAN, PATRICIA C
Amount 200.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 10991687111
Application Date 2010-10-12
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 35 THE CRESCENT SHORT HILLS NJ

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-08-31
Contributor Employer LETTER SENT REQUESTING INFORMATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA H

Name DONOVAN, PATRICIA H
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241969
Application Date 2004-07-11
Contributor Occupation OWNER
Contributor Employer GLOBAL MEDICAL SERVICES, INC
Organization Name Global Medical Services
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4 FLINT CT JOHNSON CITY TN

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 125.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-12-14
Contributor Occupation QUALITY ASSURANCE DIRECTOR
Contributor Employer THE MENTOR NETWORK
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 125.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-05-28
Recipient Party D
Recipient State MA
Seat state:upper
Address 40 RICHMOND AVE WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 110.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-03-03
Contributor Occupation TOWN CLERK
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 39 SMITH ST PALMER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 100.00
To LEES, BRIAN P
Year 2004
Application Date 2003-07-31
Recipient Party R
Recipient State MA
Seat state:upper
Address 61 BUTTERFIELD TERRACE AMHERST MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 100.00
To NEWELL, LINDA M
Year 20008
Application Date 2008-09-11
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CO
Seat state:upper
Address 4941 NASSAU CIRCLE WEST ENGLEWOOD CO

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-12-19
Contributor Occupation QUALITY ASSURANCE DIRECTOR
Contributor Employer THE MENTOR NETWORK
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2005-12-19
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-04-06
Contributor Occupation QUALITY ASSURANCE DIRECTOR
Contributor Employer THE MENTOR NETWORK
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 50.00
To HARRIS, MARIAN L
Year 2010
Application Date 2010-10-08
Recipient Party D
Recipient State OH
Seat state:lower
Address 3109 MOUNTVIEW RD COLUMBUS OH

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 50.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-07-21
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 5 WILLIS HOLDEN DR ACTON MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 45.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2005-05-23
Contributor Occupation TECH WRITER
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 5 WILLIS HOLDEN DR ACTON MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 40.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-06-20
Contributor Occupation QUALITY ASSURANCE DIRECTOR
Contributor Employer THE MENTOR NETWORK
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 35.00
To CELESTE, TED
Year 2010
Application Date 2010-07-11
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:lower
Address 3109 MOUNTVIEW RD COLUMBUS OH

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 35.00
To CORDRAY, RICHARD
Year 2010
Application Date 2010-10-04
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:office
Address 3109 MOUNTVIEW RD COLUMBUS OH

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 25.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-11-06
Contributor Occupation QUALITY ASSURANCE DIRECTOR
Contributor Employer THE MENTOR NETWORK
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 SAXON RD WORCESTER MA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 25.00
To BUTLER, KAREN
Year 2004
Application Date 2004-07-27
Recipient Party R
Recipient State IA
Seat state:lower
Address 407 N HILL AVE SPIRIT LAKE IA

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2010
Application Date 2010-06-09
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3109 MOUNTVIEW RD COLUMBUS OH

DONOVAN, PATRICIA

Name DONOVAN, PATRICIA
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State FL
Seat state:governor
Address 4126 BELAIR LN APT B2 NAPLES FL

DONOVAN, PATRICIA & RON

Name DONOVAN, PATRICIA & RON
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-01-11
Recipient Party R
Recipient State IA
Seat state:governor
Address 8706 LAKE ELEANOR RD DUBUQUE IA

PATRICIA M DONOVAN

Name PATRICIA M DONOVAN
Address 57 Pear Tree Road Haverhill MA
Value 114100
Landvalue 114100
Buildingvalue 261300
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 164 Seymore Road Loretto PA
Value 1100
Landvalue 1100
Buildingvalue 1700
Landarea 169,884 square feet

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 36 Saxon Road Worcester MA
Value 86600
Landvalue 86600
Buildingvalue 152300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DONOVAN L SIMMONS & PATRICIA D SIMMONS

Name DONOVAN L SIMMONS & PATRICIA D SIMMONS
Address 36501 NE 320th Place Arlington WA
Value 48500
Landvalue 48500
Buildingvalue 1800
Landarea 217,800 square feet Assessments for tax year: 2015

DONOVAN JAMES III & PATRICIA

Name DONOVAN JAMES III & PATRICIA
Address 8421 E Sandpiper Drive Inverness FL
Value 22349
Landvalue 22349
Buildingvalue 59211
Landarea 12,433 square feet
Type Residential Property
Price 100

DONOVAN DOUGLAS E OR PATRICIA

Name DONOVAN DOUGLAS E OR PATRICIA
Address 215 Rio Villa Drive #34-E Punta Gorda FL
Value 15300
Landvalue 15300
Buildingvalue 72637
Landarea 4,808 square feet
Type Residential Property

DONOVAN VINCENT W + PATRICIA A

Name DONOVAN VINCENT W + PATRICIA A
Physical Address 9741 FOXGLOVE CIR, FORT MYERS, FL 33919
Owner Address 9741 FOXGLOVE CIR, FORT MYERS, FL 33919
Ass Value Homestead 104112
Just Value Homestead 114802
County Lee
Year Built 1981
Area 2082
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9741 FOXGLOVE CIR, FORT MYERS, FL 33919

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 2512 Timbercreek Drive Plano TX 75075-3123
Value 38000
Landvalue 38000
Buildingvalue 146619

DONOVAN TTEE PATRICIA H

Name DONOVAN TTEE PATRICIA H
Physical Address 1233 SEA PLUME WAY, SARASOTA, FL 34242
Owner Address 5815 N PAULINA ST, CHICAGO, IL 60660
Sale Price 440000
Sale Year 2012
County Sarasota
Year Built 1977
Area 2648
Land Code Single Family
Address 1233 SEA PLUME WAY, SARASOTA, FL 34242
Price 440000

DONOVAN PATRICIA A &

Name DONOVAN PATRICIA A &
Physical Address 330 CENTER ST, JUPITER, FL 33458
Owner Address 330 CENTER ST, JUPITER, FL 33458
Sale Price 61000
Sale Year 2013
Ass Value Homestead 82246
Just Value Homestead 82246
County Palm Beach
Year Built 1962
Area 1869
Land Code Single Family
Address 330 CENTER ST, JUPITER, FL 33458
Price 61000

DONOVAN PATRICIA A

Name DONOVAN PATRICIA A
Physical Address 14 ANDALUSIA CT, SAINT AUGUSTINE, FL 32086
Owner Address 169 NEWTON RD, SPRINGFIELD, MA 01118
County St. Johns
Year Built 1981
Area 920
Land Code Condominiums
Address 14 ANDALUSIA CT, SAINT AUGUSTINE, FL 32086

Donovan Patricia

Name Donovan Patricia
Physical Address 1574 SE MANTH LN, Port Saint Lucie, FL 34953
Owner Address 1574 SE Manth Ln, Port St Lucie, FL 34983
Sale Price 43000
Sale Year 2012
Ass Value Homestead 38800
Just Value Homestead 38800
County St. Lucie
Year Built 1987
Area 957
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1574 SE MANTH LN, Port Saint Lucie, FL 34953
Price 43000

DONOVAN PATRICIA

Name DONOVAN PATRICIA
Physical Address 11569 WINCHESTER DR, PALM BEACH GARDENS, FL 33410
Owner Address 11569 WINCHESTER DR UNIT 30 B, PALM BEACH GARDENS, FL 33410
Sale Price 115000
Sale Year 2012
Ass Value Homestead 111634
Just Value Homestead 111634
County Palm Beach
Year Built 1988
Area 1604
Land Code Single Family
Address 11569 WINCHESTER DR, PALM BEACH GARDENS, FL 33410
Price 115000

DONOVAN OLGA PATRICIA

Name DONOVAN OLGA PATRICIA
Physical Address 117 IMPERIAL HEIGHTS DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1965
Area 1656
Land Code Single Family
Address 117 IMPERIAL HEIGHTS DR, ORMOND BEACH, FL 32176

DONOVAN JAMES III & PATRICIA

Name DONOVAN JAMES III & PATRICIA
Physical Address 08421 E SANDPIPER DR, INVERNESS, FL 34450
Sale Price 100
Sale Year 2013
County Citrus
Year Built 1971
Area 2548
Land Code Single Family
Address 08421 E SANDPIPER DR, INVERNESS, FL 34450
Price 100

DONOVAN PATRICIA ANN

Name DONOVAN PATRICIA ANN
Physical Address 924 CRISTELLE JEAN DR, RUSKIN, FL 33570
Owner Address 924 CRISTELLE JEAN DR, RUSKIN, FL 33570
Ass Value Homestead 71323
Just Value Homestead 82812
County Hillsborough
Year Built 2006
Area 1892
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 924 CRISTELLE JEAN DR, RUSKIN, FL 33570

DONOVAN EDWARD R & PATRICIA L

Name DONOVAN EDWARD R & PATRICIA L
Physical Address OAK HILLS RNCH, ZOLFO SPRINGS, FL 33890
Owner Address 286 KEENE STREET, DUXBURY, MA 02332
County Hardee
Land Code Grazing land soil capability Class II
Address OAK HILLS RNCH, ZOLFO SPRINGS, FL 33890

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 9393 Peter Roy Court Burke VA
Value 115000
Landvalue 115000
Buildingvalue 294150
Landarea 1,650 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 3765 N 88th Street #201 Milwaukee WI 53222
Value 5000
Landvalue 5000
Buildingvalue 45800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PATRICIA ANN DONOVAN

Name PATRICIA ANN DONOVAN
Address 924 Cristelle Jean Drive Ruskin FL 33570
Value 22440
Landvalue 22440
Usage Single Family Residential

PATRICIA B DONOVAN

Name PATRICIA B DONOVAN
Address 28 Atkinson Avenue Stoughton MA 02072
Value 113700
Landvalue 113700
Buildingvalue 114000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Address 609 Congressional Way Pompano Beach FL 33064
Value 7600
Landvalue 7600
Buildingvalue 68410

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Address 9907 Valley Park Drive Damascus MD 20872
Value 82500
Landvalue 82500

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Address 680 Mark Drive West Melbourne FL 32904
Value 20000
Landvalue 20000
Type Hip/Gable
Price 100
Usage Single Family Residence

Patricia Donovan

Name Patricia Donovan
Address 121 Dugway Drive Dover NY 12564
Value 14100
Landvalue 14100
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Address 1937 Clinton Avenue Bronx NY 10457
Value 342000
Landvalue 3787

PATRICIA E DONOVAN

Name PATRICIA E DONOVAN
Address 1446 Orchard Grove Avenue Lakewood OH 44107
Value 29400
Usage Single Family Dwelling

PATRICIA J DONOVAN

Name PATRICIA J DONOVAN
Address 31 Elm Knoll Road Braintree MA 02184
Value 139300
Landvalue 139300
Buildingvalue 138900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA K DONOVAN

Name PATRICIA K DONOVAN
Address 838 E Fourth Street Boston MA 02127
Value 223000
Landvalue 223000
Buildingvalue 228200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PATRICIA M DONOVAN

Name PATRICIA M DONOVAN
Address 18 Carter Avenue Salisbury MA
Value 173500
Landvalue 173500
Buildingvalue 67500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA M DONOVAN

Name PATRICIA M DONOVAN
Address 26 Turner Street Waltham MA
Value 177800
Landvalue 177800
Buildingvalue 139700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA M DONOVAN

Name PATRICIA M DONOVAN
Address 28 Turner Street Waltham MA
Value 168900
Landvalue 168900
Buildingvalue 153400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Address 3450 Radisson Avenue Toledo OH
Value 31900
Landvalue 31900
Buildingvalue 89300
Bedrooms 3
Numberofbedrooms 3
Type Residential

DONOVAN DOUGLAS E OR PATRICIA

Name DONOVAN DOUGLAS E OR PATRICIA
Physical Address 215 RIO VILLA DR -UNIT 34-E, PUNTA GORDA, FL 33950
Ass Value Homestead 86434
Just Value Homestead 87937
County Charlotte
Year Built 2005
Area 1404
Applicant Status Wife
Co Applicant Status Husband
Land Code Cooperatives
Address 215 RIO VILLA DR -UNIT 34-E, PUNTA GORDA, FL 33950

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State FL
Address 905 TWIN LAKES DR, CORAL SPRINGS, FL 33071
Phone Number 954-646-3342
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Republican Voter
State OH
Address 2631 WILLOWRIDGE DRIVE, DAYTON, OH 45414
Phone Number 937-898-1872
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State NY
Address 1 DANIEL RD, NORTH SALEM, NY 10560
Phone Number 914-844-4462
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State NJ
Address 10 VANDERVEER DR, BASKING RIDGE, NJ 7920
Phone Number 908-658-3161
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State SC
Address 1925 BACONS BRIDGE RD LOT 223, SUMMERVILLE, SC 29485
Phone Number 843-486-9536
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State VA
Address 4914 MEREDITH WOODS RD, GLEN ALLEN, VA 23060
Phone Number 804-270-7090
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State NJ
Address 114 FRANKLIN ST, MORRISTOWN, NJ 07960
Phone Number 732-528-4468
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State IL
Address 116 W GREENFIELD AVE, LOMBARD, IL 60148
Phone Number 630-291-6888
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Independent Voter
State MI
Address 417 E WASHINGTON ST, BELDING, MI 48809
Phone Number 616-340-1831
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Independent Voter
State OH
Address 3109 MOUNTVIEW RD, COLUMBUS, OH 43221
Phone Number 614-486-1379
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State ME
Address PO BOX 689, BETHEL, ME 4217
Phone Number 603-781-0377
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Republican Voter
State AZ
Address 1506 E COLTER ST, PHOENIX, AZ 85014
Phone Number 602-330-8669
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Republican Voter
State FL
Address 1249 16TH AVE N, LAKE WORTH, FL 33460
Phone Number 561-901-0266
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Republican Voter
State NY
Address 34-B COMMODORE ST., ALBANY, NY 12205
Phone Number 518-438-4259
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Independent Voter
State NY
Address 65 TRANSVERSE RD, GARDEN CITY, NY 11530
Phone Number 516-650-1814
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Republican Voter
State MA
Address 7 LONGWOOD DR, HOPKINTON, MA 1748
Phone Number 508-493-4931
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Independent Voter
State MA
Address 30 PEBBLE BEACH WAY, SOUTH YARMOUTH, MA 2664
Phone Number 508-398-8899
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State NE
Address 1302 S 60TH ST, OMAHA, NE 68106
Phone Number 207-232-9140
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Voter
State WA
Address 1908 W YAKIMA AVE, YAKIMA, WA 98902
Phone Number 206-669-4280
Email Address [email protected]

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Type Independent Voter
State CT
Address 164 TAINTOR DR, SOUTHPORT, CT 06890
Phone Number 203-895-5207
Email Address [email protected]

patricia t donovan

Name patricia t donovan
Visit Date 4/13/10 8:30
Appointment Number U81422
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/15/2014 10:00
Appt End 5/15/2014 23:59
Total People 115
Last Entry Date 5/15/2014 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Patricia A Donovan

Name Patricia A Donovan
Visit Date 4/13/10 8:30
Appointment Number U54647
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 11/21/12 20:30
Appt End 11/21/12 23:59
Total People 2
Last Entry Date 11/19/12 16:37
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Patricia A Donovan

Name Patricia A Donovan
Visit Date 4/13/10 8:30
Appointment Number U54654
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 11/21/12 10:30
Appt End 11/21/12 23:59
Total People 2
Last Entry Date 11/19/12 16:45
Meeting Location OEOB
Caller ROBERT
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 94989

Patricia A Donovan

Name Patricia A Donovan
Visit Date 4/13/10 8:30
Appointment Number U54234
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/21/12 10:00
Appt End 11/21/12 23:59
Total People 282
Last Entry Date 11/20/12 6:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U58953
Type Of Access VA
Appt Made 11/15/2010 12:30
Appt Start 11/24/2010 10:30
Appt End 11/24/2010 23:59
Total People 337
Last Entry Date 11/15/2010 12:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car KIA FORTE KOUP
Year 2010
Address 34B COMMODORE ST, ALBANY, NY 12205-3050
Vin KNAFU6A25A5182278

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car CHEVROLET TAHOE
Year 2007
Address 748 Westfield St, Springdale, AR 72762-6262
Vin 1GNFK13067R154330

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car DODGE CARAVAN
Year 2007
Address 107 Newbury Way, Gibsonia, PA 15044-9325
Vin 1D4GP25RX7B130284
Phone

PATRICIA A DONOVAN

Name PATRICIA A DONOVAN
Car DODGE GRAND CARAVAN
Year 2007
Address 11210 Loyola Dr, Cypress, TX 77429-2564
Vin 1D4GP24R47B158941

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car FORD TAURUS
Year 2007
Address 7 Lapsley Dr, Dupont, WA 98327-9512
Vin 1FAFP56U17A204281

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car HONDA ACCORD
Year 2007
Address 44 APULA LANE, WATERFORD, CT 6385
Vin 1HGCM56817A056627

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car BUICK ENCLAVE
Year 2008
Address 36 Prospect Farm Rd, Portsmouth, RI 02871-3941
Vin 5GAEV23748J104638

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car JEEP LIBERTY
Year 2008
Address 97 W MAGNOLIA AVE, MAYWOOD, NJ 07607-1118
Vin 1J8GN28K68W234842
Phone 201-845-9514

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car DODGE CHARGER
Year 2008
Address 3931 Ga Highway 122, Thomasville, GA 31757-2491
Vin 2B3KA33G28H281971

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car MERCEDES BENZ C CLASS
Year 2008
Address 112 GREGORY ISLAND RD, SOUTH HAMILTON, MA 01982-2638
Vin WDDGF81XX8F183140

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car CHEVROLET IMPALA
Year 2008
Address 86 Eileen St, Yarmouth Port, MA 02675-2006
Vin 2G1WB58N781374132

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 121 Dugway Dr, Pawling, NY 12564-2316
Vin 1J4GA39108L510149

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car NISSAN ALTIMA
Year 2008
Address 119 HIGHLAND DR, HOCKESSIN, DE 19707-9652
Vin 1N4AL24E98C259082

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car LINCOLN MKX
Year 2007
Address 609 CONGRESSIONAL WAY, DEERFIELD BCH, FL 33442-9157
Vin 2LMDU68C07BJ38234

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car FORD TAURUS X
Year 2008
Address 411 PLEASANT ST, S WEYMOUTH, MA 02190-2647
Vin 1FMDK06W28GA10051

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car CHEVROLET MALIBU CLASSIC
Year 2008
Address 3084 S COUNTRY CLUB DR, AVON PARK, FL 33825-8381
Vin 1G1ZT58N68F116509
Phone 863-471-6898

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car INFINITI G35
Year 2008
Address 143 Shady Shores Dr, Mabank, TX 75156-7503
Vin JNKBV61E08M222452

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 286 Keene St, Duxbury, MA 02332-3012
Vin 4JGBB86E78A360727
Phone 781-254-9747

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car HYUNDAI SONATA
Year 2008
Address 6898 Tartan Ct, Indianapolis, IN 46254-3625
Vin 5NPEU46F38H395237
Phone 317-525-8653

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car HYUNDAI AZERA
Year 2009
Address 12900 CRESTBROOK CT APT 9, CRESTWOOD, IL 60445-1251
Vin KMHFC46F59A344513

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car MERCEDES-BENZ CLK-CLASS
Year 2009
Address 286 KEENE ST, DUXBURY, MA 02332
Vin WDBTK56F19F260089

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car CHEVROLET HHR
Year 2009
Address 1010 CALLE GRANDE ST, ORMOND BEACH, FL 32174-7458
Vin 3GNCA13B69S554864
Phone 386-673-5974

Patricia Donovan

Name Patricia Donovan
Car NISSAN VERSA
Year 2009
Address 10170 Rhythm Cir, Royal Palm Beach, FL 33411-3111
Vin 3N1BC13E09L365763

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car FORD ESCAPE
Year 2009
Address 1933 EDWARDS DR, AKRON, OH 44306-4307
Vin 1FMCU03719KB34216
Phone 330-784-1683

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car JEEP PATRIOT
Year 2009
Address 35347 GARRET DR, CLINTON TOWNSHIP, MI 48035-2439
Vin 1J4FT28B19D216040

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car TOYOTA PRIUS
Year 2010
Address 72 PINNACLE RD, ELLINGTON, CT 06029-3510
Vin JTDKN3DU0A0093967

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car HYUNDAI ELANTRA
Year 2010
Address 239 GILLETTE RD, NEW HARTFORD, CT 06057-2811
Vin KMHDU4AD5AU024296

Patricia Donovan

Name Patricia Donovan
Car NISSAN SENTRA
Year 2008
Address 23004 Wedgewood Ln, California, MD 20619-4101
Vin 3N1AB61E78L660971

PATRICIA DONOVAN

Name PATRICIA DONOVAN
Car HONDA FIT
Year 2007
Address 6721 SW 64TH AVE, SOUTH MIAMI, FL 33143-3231
Vin JHMGD38637S016056

Patricia Donovan

Name Patricia Donovan
Domain dandallc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-07-16
Update Date 2013-07-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain successfulwomen-successfulchildren.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-18
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4941 Nassau Cr W Englewood Colorado 80113
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain viewtosearealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-25
Update Date 2012-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain tropicaltikibarandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain simdesilvestro.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-02-02
Update Date 2012-12-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain viewtoseahotel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-22
Update Date 2011-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain viewtosea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-06
Update Date 2011-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain chevy11.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain offthemapbarandgrille.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain trishdonovan.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-07-16
Update Date 2013-07-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain chevy78.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain donovanandassociatesllc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-01-04
Update Date 2013-01-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain ncaenergy.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain viewtoseabarandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-06
Update Date 2011-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain wallawallatutoring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1216 Studebaker Dr Walla Walla Washington 99362
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain indyprgroup.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain booknookdunkirk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-17
Update Date 2012-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address D&F Plaza|1170 Central Avenue Dunkirk New York 14048
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain therivercharleshotel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-22
Update Date 2011-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain therivercharles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-22
Update Date 2011-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain thepracticalfactory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2631 Willowridge Dr. Dayton Ohio 45414
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain xd3llc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 6898 Tartan Court Indianapolis Indiana 46254
Registrant Country UNITED STATES
Registrant Fax 14256759303

Patricia Donovan

Name Patricia Donovan
Domain lieninc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-09-19
Update Date 2013-08-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 44 Helendale Av Toronto ON M4R1C4
Registrant Country CANADA

Patricia Donovan

Name Patricia Donovan
Domain doublevisioneyedoctors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES

Patricia Donovan

Name Patricia Donovan
Domain thedirtyoarsbarandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 185 Mechanic Street Foxboro Massachusetts 02035
Registrant Country UNITED STATES