Patricia England

We have found 177 public records related to Patricia England in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 15 business registration records connected with Patricia England in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 3 industries: Wholesale Trade - Durable Goods (Products), Administration Of Human Resource Programs (Administration) and Membership Organizations (Organizations). There are 30 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Social Svcs Spec. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $29,439.


Patricia A England

Name / Names Patricia A England
Age 46
Birth Date 1978
Also Known As P England
Person 333 38th St, Louisville, KY 40212
Phone Number 502-772-3571
Possible Relatives Colbert England
Previous Address New Acct, Louisville, KY 40212

Patricia Ann England

Name / Names Patricia Ann England
Age 47
Birth Date 1977
Also Known As Paddy A England
Person 2423 Lexington Village Ln #5, Colorado Springs, CO 80916
Phone Number 719-632-2416
Possible Relatives




Previous Address 2230 Weber St #B, Colorado Springs, CO 80907
30541 County Road 15, Las Animas, CO 81054
735 Washington Ave, Haxtun, CO 80731
730 Ash Ave, Las Animas, CO 81054
1707 Ascot Rd, Colorado Springs, CO 80906
1 PO Box, Tucson, AZ 85702
80891 Po #80891, Tucson, AZ 85707
30541 Rd 15, Las Animas, CO 81054
80891 PO Box, Tucson, AZ 85754
5580 Southmoor Ln #5, Fountain, CO 80817
Email [email protected]

Patricia L England

Name / Names Patricia L England
Age 50
Birth Date 1974
Also Known As Pat L England
Person 14580 Coachman Dr, Colorado Springs, CO 80908
Phone Number 719-495-0700
Possible Relatives
Previous Address 904 Madison St, Colorado Springs, CO 80907
4615 Old Stage Rd, Colorado Springs, CO 80906
Old Stage Chey Mtn, Colorado Springs, CO 80906

Patricia K England

Name / Names Patricia K England
Age 57
Birth Date 1967
Also Known As Patricia E Thomas
Person 5631 Avenue K, Birmingham, AL 35208
Phone Number 205-925-0404
Possible Relatives
Previous Address 2533 Snavely Ave, Birmingham, AL 35211
1424 10th Pl #C, Birmingham, AL 35205

Patricia A England

Name / Names Patricia A England
Age 57
Birth Date 1967
Also Known As Patricia Englan
Person 1309 Cromwell Dr, Tarpon Spgs, FL 34689
Phone Number 727-934-0061
Possible Relatives






Alexandrea Palermo
Previous Address 2480 Cypress Pond Rd, Palm Harbor, FL 34683
2480 Cypress Pond Rd #405, Palm Harbor, FL 34683
1309 Cromwell Dr, Tarpon Springs, FL 34689
2480 Cypress Pond Rd #1106, Palm Harbor, FL 34683
1857 Wacassassa St, Tarpon Spngs, FL 34689
1857 Wacassassa St, Tarpon Springs, FL 34689
2480 Cypress Pond Rd #110, Palm Harbor, FL 34683
819 Washington St #2, Key West, FL 33040
408 Highland Ave, Tarpon Springs, FL 34689
2668 Pine St, Naples, FL 34112
6000 18th Ave, Naples, FL 34116
4952 Biscayne Dr, Naples, FL 34112
Email [email protected]

Patricia Anne England

Name / Names Patricia Anne England
Age 60
Birth Date 1964
Person 16 Fairfield Ave, Warren, NJ 07059
Phone Number 908-753-3736
Possible Relatives
Previous Address 313 PO Box, Millington, NJ 07946
PO Box, Millington, NJ 07946
Email [email protected]

Patricia Elizabeth England

Name / Names Patricia Elizabeth England
Age 63
Birth Date 1961
Also Known As Patricia E Wilbanks
Person 1410 Clover Ln, West Memphis, AR 72301
Phone Number 870-702-6710
Possible Relatives
Previous Address 205 Roosevelt Ave, West Memphis, AR 72301

Patricia A England

Name / Names Patricia A England
Age 64
Birth Date 1960
Also Known As Pat A England
Person 17 Hayward St, Bound Brook, NJ 08805
Phone Number 908-560-0065
Possible Relatives

Patricia Sonnier England

Name / Names Patricia Sonnier England
Age 65
Birth Date 1959
Also Known As Pat England
Person 1045 PO Box, Kinder, LA 70648
Phone Number 337-738-2414
Possible Relatives

Previous Address 1606 Lurton Ave #1045, Kinder, LA 70648
12 Prytania, Kinder, LA 70648

Patricia A England

Name / Names Patricia A England
Age 67
Birth Date 1957
Also Known As Patricia A Bryant
Person 254 Dalton Ln, Tazewell, TN 37879
Phone Number 423-626-0357
Possible Relatives






Tina M Ant
Previous Address 108 Earls Ln, New Tazewell, TN 37825
200 Bill McDaniel Ln, Tazewell, TN 37879
4800 Wagner Rd, Dayton, OH 45440
122 Circle Point Dr, New Tazewell, TN 37825
546 PO Box, Harrogate, TN 37752
272 PO Box, Tazewell, TN 37879
328 Salem Glen Way, Conyers, GA 30013
328 Salem Glenway, New Tazewell, TN 30208
684 PO Box, Pineville, KY 40977
4947 Farmstead Ct, Woodstock, GA 30188

Patricia May England

Name / Names Patricia May England
Age 68
Birth Date 1956
Also Known As Paticia England
Person 17 Somerset #A, Freeport, ME 04032
Phone Number 207-865-3310
Possible Relatives


Previous Address 3601 Turtle Run Blvd #537, Coral Springs, FL 33067
160 Drinkwater Point Rd, Yarmouth, ME 04096
1 PO Box, Yarmouth, ME 04096
1 RR 1 #142AA, Yarmouth, ME 04096
1 1 RR 1, Yarmouth, ME 04096
40 Drinkwater Point Rd, Yarmouth, ME 04096
RR 1 BARTLETT #3, Yarmouth, ME 04096
Drinkwtr Point Rd, Yarmouth, ME 04096
142 Aa Drinkwater Pt, Yarmouth, ME 04096
RR 1 POB 142AA, Yarmouth, ME 04096
211 PO Box, Yarmouth, ME 04096
Email [email protected]

Patricia Kaye England

Name / Names Patricia Kaye England
Age 70
Birth Date 1954
Also Known As Kaye K England
Person 33003B Gassner Ln, Brookshire, TX 77423
Phone Number 281-375-8559
Possible Relatives Ben Lewis England



Previous Address 4415 Dollar St, Brookshire, TX 77423
33003 Gassner Ln, Brookshire, TX 77423
22823 Braken Carter Ln, Katy, TX 77449
32234 Sky Way Ln, Waller, TX 77484
604 PO Box, Brookshire, TX 77423

Patricia A England

Name / Names Patricia A England
Age 70
Birth Date 1954
Person 3939 Rio Grande Blvd #24, Albuquerque, NM 87107
Phone Number 303-722-8236
Possible Relatives
Patrisha England
Previous Address 212 Amherst Dr, Albuquerque, NM 87106
10232 Calle Dichoso Ct, Albuquerque, NM 87114
315 10th St #1, Albuquerque, NM 87102
1985 Emerson St, Denver, CO 80210
2318 Gilpin St, Denver, CO 80210
1939 Quebec Way, Denver, CO 80231
1939 Quebec Way #C327, Denver, CO 80231
1939 Quebec Way #G722, Denver, CO 80231
1859 Williams St, Denver, CO 80210

Patricia Hester England

Name / Names Patricia Hester England
Age 70
Birth Date 1954
Also Known As Patricia A England
Person 2472 Rogers Rd, Graham, NC 27253
Phone Number 910-570-9872
Possible Relatives


Previous Address 566 PO Box, Chipley, FL 32428
1715 Merrimac Cir, Seneca, SC 29672
1392 PO Box, Seneca, SC 29679
220 PO Box, Bonifay, FL 32425
396 PO Box, Abbeville, AL 36310

Patricia A England

Name / Names Patricia A England
Age 70
Birth Date 1954
Also Known As Patricia A Colley
Person 6600 Delilah Ln, Little Rock, AR 72209
Phone Number 501-565-8692
Possible Relatives





Previous Address 6407 Tulip Rd, Little Rock, AR 72209
7507 Fairfield Dr, Little Rock, AR 72209

Patricia J England

Name / Names Patricia J England
Age 70
Birth Date 1954
Person 31 Lakewood Dr, Denville, NJ 07834
Phone Number 973-586-1684
Possible Relatives
Previous Address 2814 Country Club Way, Tempe, AZ 85282
1380 Riverside Dr, New York, NY 10033

Patricia Greer England

Name / Names Patricia Greer England
Age 70
Birth Date 1954
Also Known As P England
Person 2916 Harwood Rd #202G, Bedford, TX 76021
Phone Number 817-281-5130
Possible Relatives







Previous Address 220 General Arnold Blvd, Fort Worth, TX 76114
6816 Summit Ridge Dr, Watauga, TX 76148
8508 Thousand Oaks Dr #500, North Richland Hills, TX 76180
1512 Shady Ln #37, Bedford, TX 76021
180132 PO Box, Arlington, TX 76096
2053 Wilson Ct, Rhome, TX 76078
3805 Brandywine Dr, Bedford, TX 76021
2053 Wilson, Rhome, TX 76078
3301 Galaway Bay Dr, Grand Prairie, TX 75052
311 Industrial Blvd #241, Euless, TX 76040
311 Industrial Blvd, Euless, TX 76040

Patricia Ann England

Name / Names Patricia Ann England
Age 71
Birth Date 1953
Person 10303 Dogwood Trl, College Station, TX 77845
Phone Number 979-823-3100
Possible Relatives



Previous Address 2620 Clarks Ln, Bryan, TX 77808
4750 PO Box, Bryan, TX 77805
2701 Mirkwood Ct, Bryan, TX 77807
10303 Dogwood Trl, Bryan, TX 77807
1723 Gooseneck Dr, Bryan, TX 77808
10303 Dogwood Trl, College Sta, TX 77845
4724 PO Box, Bryan, TX 77805
19911 Hickory Wind Dr, Humble, TX 77346
326 Oriole Ave, Crown Point, IN 46307
19823 Atascocita Pines Dr, Humble, TX 77346
523 Westchester Dr, Greensburg, PA 15601
1991 Hickory Wind, Humble, TX 77346
Email [email protected]
Associated Business B&E Land Llc W&E Land Llc N-Line Management, Llc N-Line Traffic Maintenance, Llc N-Line Traffic Maintenance, Lp A&E Land, Llc W&E Land, Llc

Patricia Gail England

Name / Names Patricia Gail England
Age 71
Birth Date 1953
Also Known As Gaill England
Person 7284 County Highway 27 #87, Springville, AL 35146
Phone Number 205-467-6819
Possible Relatives
Previous Address 147 PO Box, Springville, AL 35146
147 RR 2, Springville, AL 35146

Patricia Amber England

Name / Names Patricia Amber England
Age 74
Birth Date 1950
Person 12 Kingspark Ct, Little Rock, AR 72227
Phone Number 501-225-0871
Possible Relatives



Trcy England
Previous Address 10209 Haverhill Pl, Oklahoma City, OK 73120
Associated Business England Printing Company

Patricia Jean England

Name / Names Patricia Jean England
Age 77
Birth Date 1947
Person 1103 Tahlequah St #B312, Siloam Spgs, AR 72761
Phone Number 479-524-5265
Possible Relatives
Previous Address 1103 Tahlequah St #8, Siloam Springs, AR 72761
1103 Tahlequah St, Siloam Spgs, AR 72761
1103 Tahlequah St, Siloam Springs, AR 72761
12 PO Box, Siloam Springs, AR 72761
1103 Tahlequah St #B3, Siloam Springs, AR 72761
32456 Crown Valley Pkwy #208, Dana Point, CA 92629
1103 Tahlequah St #B312, Siloam Springs, AR 72761

Patricia Lynn England

Name / Names Patricia Lynn England
Age 78
Birth Date 1946
Also Known As Pat England
Person 3825 Luma Dr, Holiday, FL 34691
Phone Number 813-845-3991
Possible Relatives

Previous Address 11329 Pinto Dr, Hudson, FL 34669
4042 Baden Dr, Holiday, FL 34691
301 Via De Luna Dr, Gulf Breeze, FL 32561
3308 Cincinnati Dr, Tarpon Springs, FL 34691
5223 Orange Ave, Port Orange, FL 32127
3308 Cincinnati Dr, Holiday, FL 34691
10823 Shady Dr, Hudson, FL 34669

Patricia Ann England

Name / Names Patricia Ann England
Age 80
Birth Date 1944
Also Known As Patricia M England
Person 7626 Old Spanish Trl, Shreveport, LA 71105
Phone Number 318-797-1541
Possible Relatives


Previous Address 157 Carroll St, Shreveport, LA 71105
762 Old Spanish, Shreveport, LA 71105
Email [email protected]
Associated Business The Cypress Institute, Inc The Link: Supporters Of Public Education

Patricia I England

Name / Names Patricia I England
Age 81
Birth Date 1943
Person 4969 County, Longmont, CO 80504
Possible Relatives

Dairy England
Previous Address 4969 County Rd, Longmont, CO 80504
4969 Weld Cty, Longmont, CO 80501
4969 Weld Co Rd, Longmont, CO 80504
4969 Weld County #24, Longmont, CO 80501

Patricia Toal England

Name / Names Patricia Toal England
Age 91
Birth Date 1932
Also Known As Patricia Toal Englan
Person 6249 Marshall Foch St, New Orleans, LA 70124
Phone Number 908-876-1106
Possible Relatives Alvin Mcgowan England



Previous Address 151 Mill Rd, Long Valley, NJ 07853
3407 Castlewind Dr, Katy, TX 77450
300 3a Gemini #3A, Somerville, NJ 08876
300 Gemini #3A, Somerville, NJ 08876
300 Gemini Dr, Hillsborough, NJ 08844
14 Davids Ct, Dayton, NJ 08810
31 Gladstone Dr, East Brunswick, NJ 08816
519 11th St #3, Westwego, LA 70094
Associated Business Balboa Pools, Inc Balboa Pools & Spas, Inc

Patricia E England

Name / Names Patricia E England
Age 94
Birth Date 1929
Person 44 Lebanon St, Worcester, MA 01603

Patricia N England

Name / Names Patricia N England
Age 104
Birth Date 1920
Also Known As Matricia N England
Person 3600 Mariposa Ave #14, Fort Pierce, FL 34952
Phone Number 772-335-0357
Previous Address 153 57th St #3D, New York, NY 10022
29 Seacrest Ave, Staten Island, NY 10312

Patricia A England

Name / Names Patricia A England
Age N/A
Person 12 KINGSPARK CT, LITTLE ROCK, AR 72227
Phone Number 501-225-0871

Patricia A England

Name / Names Patricia A England
Age N/A
Person PO BOX 808, PORT RICHEY, FL 34673

Patricia J England

Name / Names Patricia J England
Age N/A
Person PO BOX 802, SILVERTHORNE, CO 80498

Patricia England

Name / Names Patricia England
Age N/A
Person 29862 N TATUM BLVD, APT 1050 CAVE CREEK, AZ 85331

Patricia England

Name / Names Patricia England
Age N/A
Person 1075 COCHRAN AVE APT 22, MAMMOTH SPRING, AR 72554

Patricia K England

Name / Names Patricia K England
Age N/A
Person 11560 AL HIGHWAY 33, MOULTON, AL 35650

Patricia England

Name / Names Patricia England
Age N/A
Person 132 PO Box, Jasper, AL 35502

Patricia A England

Name / Names Patricia A England
Age N/A
Person 12937 E ALASKA PL, AURORA, CO 80012
Phone Number 303-364-2498

Patricia A England

Name / Names Patricia A England
Age N/A
Person 2423 LEXINGTON VILLAGE LN, COLORADO SPRINGS, CO 80916
Phone Number 719-473-1488

Patricia England

Name / Names Patricia England
Age N/A
Person 517 W SLICE DR, PUEBLO, CO 81007
Phone Number 719-547-4498

Patricia A England

Name / Names Patricia A England
Age N/A
Person 1332 16TH ST SW, BIRMINGHAM, AL 35211
Phone Number 205-925-6460

Patricia D England

Name / Names Patricia D England
Age N/A
Person 15432 N 29TH AVE, PHOENIX, AZ 85053
Phone Number 602-548-0053

Patricia Y England

Name / Names Patricia Y England
Age N/A
Person 25 TWIG ST, BATESVILLE, AR 72501
Phone Number 870-251-2852

Patricia N England

Name / Names Patricia N England
Age N/A
Person 795 GOLDSMITH AVE, MAMMOTH SPRING, AR 72554
Phone Number 870-625-3245

Patricia A England

Name / Names Patricia A England
Age N/A
Person 15 WILLIAMS LN, JASPER, AL 35503
Phone Number 205-295-1794

Patricia H England

Name / Names Patricia H England
Age N/A
Person 965 WESTFIELD DR, FAIRFIELD, AL 35064
Phone Number 205-780-7094

Patricia England

Name / Names Patricia England
Age N/A
Person 2533 SNAVELY AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-925-6524

Patricia A England

Name / Names Patricia A England
Age N/A
Also Known As Patric A England
Person 1 Lawrence St, Yonkers, NY 10705
Phone Number 914-423-5415
Possible Relatives R England

Patricia L England

Name / Names Patricia L England
Age N/A
Person 10901 BURNT MILL RD, APT 506 JACKSONVILLE, FL 32256
Phone Number 904-379-5098

Patricia L England

Name / Names Patricia L England
Age N/A
Person 14580 E COACHMAN DR, COLORADO SPRINGS, CO 80908
Phone Number 719-495-0700

Patricia S England

Name / Names Patricia S England
Age N/A
Person 4527 E FERNWOOD CT, CAVE CREEK, AZ 85331
Phone Number 480-361-5662

Patricia England

Name / Names Patricia England
Age N/A
Person 604 CHIEF IROQUOIS, SAINT CLOUD, FL 34772

Patricia H England

Business Name SOUTH EASTERN CLEANING OF WEST POINT, GEORGIA
Person Name Patricia H England
Position registered agent
State GA
Address 3550 Georgia Hwy 18, West Point, GA 31833
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-25
Entity Status Active/Compliance
Type Secretary

PATRICIA S ENGLAND

Business Name NATIONAL INSURANCE GROUP, INC.
Person Name PATRICIA S ENGLAND
Position registered agent
State GA
Address P O BOX 566241, ATLANTA, GA 30356
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-13
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia England

Business Name N-Line Traffic Maintenance Lp
Person Name Patricia England
Position company contact
State TX
Address 2620 Clarks Ln, Bryan, TX 77808
Phone Number
Email [email protected]
Title Partner

Patricia England

Business Name N-Line Traffic Maintenance
Person Name Patricia England
Position company contact
State TX
Address 2620 Clarks Ln Bryan TX 77808-0907
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 979-778-9999
Email [email protected]
Number Of Employees 31
Annual Revenue 20179800
Fax Number 979-778-0121
Website www.n-linetraffic.com

Patricia England

Business Name Home Health Care Svc
Person Name Patricia England
Position company contact
State SC
Address 531 Lafayette Cir Georgetown SC 29440-2569
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 843-546-3011
Number Of Employees 23
Fax Number 843-527-4859

PATRICIA S. ENGLAND

Business Name GREAT PROPERTIES, INC.
Person Name PATRICIA S. ENGLAND
Position registered agent
State GA
Address 8A CEDAR RUN DRIVE, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-24
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA D ENGLAND

Business Name ENGLAND FARMS, INC.
Person Name PATRICIA D ENGLAND
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1363-1977
Creation Date 1977-03-30
Type Domestic Corporation

PATRICIA D ENGLAND

Business Name ENGLAND FARMS, INC.
Person Name PATRICIA D ENGLAND
Position Director
State IL
Address 576 KNOX ROAD 576 KNOX ROAD, MAQUON, IL 61458
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1363-1977
Creation Date 1977-03-30
Type Domestic Corporation

Patricia England

Business Name David Dutton - Design Exchange Architects
Person Name Patricia England
Position company contact
State DE
Address 115 W Market Street, Lewes, 19958 DE
Email [email protected]

Patricia England

Business Name Caddo Association Of Educators
Person Name Patricia England
Position company contact
State LA
Address 3007 Knight St # 210 Shreveport LA 71105-2525
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 318-869-3355
Number Of Employees 3

PATRICIA M ENGLAND

Business Name B. P. KUIT ENTERPRISES, LTD
Person Name PATRICIA M ENGLAND
Position registered agent
State GA
Address 5795 CHAMBLEE DUNWOODY, DUNWOODY, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA A ENGLAND

Person Name PATRICIA A ENGLAND
Filing Number 800852681
Position MANAGER
State TX
Address 10303 DOGWOOD TRAIL, COLLEGE STATION TX 77845

PATRICIA ENGLAND

Person Name PATRICIA ENGLAND
Filing Number 706256422
Position PRESIDENT
State TX
Address 10303 DOGWOOD TRAIL, COLLEGE STATION TX 77845

Patricia England

Person Name Patricia England
Filing Number 701237122
Position Director
State TX
Address 2701 MIRKWOOD, Bryan TX 77807

Patricia England

Person Name Patricia England
Filing Number 701237122
Position P
State TX
Address 2701 MIRKWOOD, Bryan TX 77807

ENGLAND PATRICIA

State CA
Calendar Year 2014
Employer Twin Rivers Unified
Job Title Not Provided
Name ENGLAND PATRICIA
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
County Sacramento County

England Patricia A

State AR
Calendar Year 2017
Employer Little Rock School District
Name England Patricia A
Annual Wage $56,864

England Patricia

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name England Patricia
Annual Wage $59,079

England Patricia B

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name England Patricia B
Annual Wage $28,006

England Patricia B

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name England Patricia B
Annual Wage $30,870

England Patricia B

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Protect & Placemnt Spec(el)
Name England Patricia B
Annual Wage $33,504

England Patricia B

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name England Patricia B
Annual Wage $33,504

England Patricia B

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $34,718

England Patricia B

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $34,718

England Patricia B

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $35,036

England Patricia B

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $35,036

England Patricia B

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $40,649

England Patricia B

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name England Patricia B
Annual Wage $40,649

England Patricia D

State IL
Calendar Year 2015
Employer City Of Peoria
Name England Patricia D
Annual Wage $13,233

England Patricia A

State AR
Calendar Year 2016
Employer Little Rock School District
Name England Patricia A
Annual Wage $55,929

England Patricia D

State IL
Calendar Year 2016
Employer City Of Peoria
Name England Patricia D
Annual Wage $13,753

England Patricia D

State IL
Calendar Year 2018
Employer City Of Peoria
Name England Patricia D
Annual Wage $14,148

England Patricia J

State IN
Calendar Year 2015
Employer Capital Improvement Board Of Managers (of Marion County (indiana))
Job Title Pt Sound Andlight
Name England Patricia J
Annual Wage $4,507

England Patricia J

State IN
Calendar Year 2016
Employer Capital Improvement Board Of Managers (of Marion County (indiana))
Job Title Part Time Sound And Light
Name England Patricia J
Annual Wage $2,478

England Patricia J

State IN
Calendar Year 2017
Employer Capital Improvement Board Of Managers (Of Marion County (Indiana))
Job Title Part Time Sound & Light
Name England Patricia J
Annual Wage $2,216

England Patricia J

State IN
Calendar Year 2018
Employer Capital Improvement Board Of Managers (Of Marion County (Indiana))
Job Title P/T Sound & Light
Name England Patricia J
Annual Wage $1,266

England Patricia M

State NJ
Calendar Year 2015
Employer State Police - Civilian Employees
Job Title Special Investigator Department Of Law And Public Safety
Name England Patricia M
Annual Wage $13,175

England Patricia D

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name England Patricia D
Annual Wage $28,172

England Patricia D

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name England Patricia D
Annual Wage $48,412

England Patricia

State TX
Calendar Year 2018
Employer College Of Mainland
Job Title Administrative Assistant Iv
Name England Patricia
Annual Wage $46,971

England Patricia D

State TX
Calendar Year 2018
Employer University Of Texas Southwestern Medical Center
Name England Patricia D
Annual Wage $50,307

England Autumn Patricia

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Administrative Assistant
Name England Autumn Patricia
Annual Wage $5,567

England Autumn Patricia

State UT
Calendar Year 2018
Employer University Of Utah
Name England Autumn Patricia
Annual Wage $21,756

England Patricia D

State IL
Calendar Year 2017
Employer City Of Peoria
Name England Patricia D
Annual Wage $13,884

England Patricia A

State AR
Calendar Year 2015
Employer Little Rock School District
Name England Patricia A
Annual Wage $55,313

Patricia A England

Name Patricia A England
Address 1332 16th St Sw Birmingham AL 35211 -2746
Phone Number 205-925-6460
Gender Female
Date Of Birth 1963-08-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A England

Name Patricia A England
Address 185 Combs Moss Rd Edmonton KY 42129 -9147
Phone Number 270-432-5817
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A England

Name Patricia A England
Address 199 Sycamore Ln Munfordville KY 42765 -9269
Phone Number 270-524-2498
Gender Female
Date Of Birth 1952-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed Graduate School
Language English

Patricia F England

Name Patricia F England
Address 2042 Big Meadow Rd Knob Lick KY 42154 -9603
Phone Number 270-678-6748
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Patricia England

Name Patricia England
Address 135 Willis Rd Dover DE 19901-4032 APT D-4032
Phone Number 302-678-8435
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia A England

Name Patricia A England
Address 13800 E Marina Dr Aurora CO 80014 APT 307-3785
Phone Number 303-745-3322
Gender Female
Date Of Birth 1939-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Patricia England

Name Patricia England
Address 621 N Livingston Ave Indianapolis IN 46222 -3305
Phone Number 317-636-2853
Telephone Number 317-636-2853
Mobile Phone 317-636-2853
Email [email protected]
Gender Female
Date Of Birth 1961-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M England

Name Patricia M England
Address 7626 Old Spanish Trl Shreveport LA 71105 -5417
Phone Number 318-797-1541
Mobile Phone 318-797-1541
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia H England

Name Patricia H England
Address 3550 Ga Highway 18 West Point GA 31833 -4712
Phone Number 334-644-0643
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia England

Name Patricia England
Address 47 Fox Creek Ct Dallas GA 30157 -7380
Phone Number 404-547-8995
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia England

Name Patricia England
Address 12 Kingspark Ct Little Rock AR 72227 -2932
Phone Number 501-225-0871
Email [email protected]
Gender Female
Date Of Birth 1947-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A England

Name Patricia A England
Address 444 Liska St Westwego LA 70094 -5510
Phone Number 504-723-9450
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia England

Name Patricia England
Address 1605 Madison St Rochester IN 46975-2209 -2209
Phone Number 574-721-3166
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia R England

Name Patricia R England
Address 10367 Lancaster Cv Saint Paul MN 55129 -8592
Phone Number 651-731-7708
Gender Female
Date Of Birth 1933-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia Y England

Name Patricia Y England
Address 1107 S 20th St Clarinda IA 51632 -2904
Phone Number 712-542-8134
Gender Female
Date Of Birth 1936-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M England

Name Patricia M England
Address 266 1/2 E Main St Peru IN 46970 -2414
Phone Number 765-460-4641
Gender Female
Date Of Birth 1958-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia D England

Name Patricia D England
Address 1650 Cochran Ridge Rd Hiram GA 30141 -2434
Phone Number 770-445-4577
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Patricia C England

Name Patricia C England
Address 2177 Skyline Dr Gainesville GA 30501 -1349
Phone Number 770-534-2143
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M England

Name Patricia M England
Address 200 Mount Carmel Church Rd Temple GA 30179 -3133
Phone Number 770-562-9417
Gender Female
Date Of Birth 1951-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M England

Name Patricia M England
Address 5795 Chamblee Dunwoody Rd Atlanta GA 30338 -3758
Phone Number 770-804-1285
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Patricia J England

Name Patricia J England
Address 6526 Prairie Dunes Dr Grand Blanc MI 48439 -2656
Phone Number 810-695-1938
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A England

Name Patricia A England
Address 3119 Marquette Rd Peru IL 61354 -1583
Phone Number 815-220-8854
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L England

Name Patricia L England
Address 8005 SE 169th Tweedside Loop The Villages FL 32162-5374 -5374
Phone Number 904-379-5098
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Patricia L England

Name Patricia L England
Address 9337 Caenen Lake Rd Lenexa KS 66215-3609 -3609
Phone Number 913-213-5321
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia J England

Name Patricia J England
Address 3020 Ne 32nd Ave Fort Lauderdale FL 33308 APT 1413-7231
Phone Number 954-565-3425
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Education Completed High School
Language English

ENGLAND, PATRICIA

Name ENGLAND, PATRICIA
Amount 100.00
To OGDEN, STEVE
Year 2004
Application Date 2004-02-19
Recipient Party R
Recipient State TX
Seat state:upper

ENGLAND, PATRICIA

Name ENGLAND, PATRICIA
Amount 35.00
To CLIBBORN, JUDITH R
Year 2004
Application Date 2004-07-16
Recipient Party D
Recipient State WA
Seat state:lower
Address 3430 72ND PL SE MERCER ISLAND WA

PATRICIA ENGLAND & PHILLIP ENGLAND

Name PATRICIA ENGLAND & PHILLIP ENGLAND
Address 9909 Country Club Road Oklahoma City OK 73159
Value 12672
Landvalue 12672
Buildingvalue 98929
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Address 272 Seaborn Road Ponder TX
Value 46761
Landvalue 46761
Buildingvalue 117278
Landarea 168,490 square feet
Type Real

PATRICIA D ENGLAND

Name PATRICIA D ENGLAND
Address T-433 Lot 2 Williamsburg PA
Value 5000
Landvalue 5000

PATRICIA D ENGLAND

Name PATRICIA D ENGLAND
Address T-454 Lot 3 Williamsburg PA
Value 420
Landvalue 420

PATRICIA BRIDGEMAN ENGLAND

Name PATRICIA BRIDGEMAN ENGLAND
Address 171 Jamison Road Travelers Rest SC
Value 52370

PATRICIA A ENGLAND

Name PATRICIA A ENGLAND
Address Sr 36 Roaring Spring PA
Value 560
Landvalue 560
Buildingvalue 9380

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State CO
Address 25572 COUNTY ROAD 32, LA SALLE, CO 80645
Phone Number 970-284-6245
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State TX
Address 503 W MITCHELL ST, MEADOW, TX 79345
Phone Number 806-778-8808
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Republican Voter
State TX
Address RR 1 BOX 151, LUBBOCK, TX 79403
Phone Number 806-470-8240
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Republican Voter
State OH
Address 1612 PLEASANTVIEW DR, LANCASTER, OH 43130
Phone Number 740-735-2971
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Voter
State NC
Address 240 WELCH AVENUE, GASTONIA, NC 28054
Phone Number 704-853-5326
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State LA
Phone Number 504-723-9450
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State AR
Address 41414 REIFF AVE, SEARCY, AR 72143
Phone Number 501-473-9188
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State UT
Phone Number 435-592-9233
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Independent Voter
State TX
Address 272 SEABORN RD, PONDER, TX 76259
Phone Number 409-938-1211
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Voter
State FL
Address 1550 S CARPENTER RD, TITUSVILLE, FL 32796
Phone Number 321-794-9663
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Voter
State CO
Address 2703 W 135TH AVE, BROOMFIELD, CO 80020
Phone Number 303-618-9654
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Republican Voter
State KY
Address 2429 SUMMER SHADE RD, SUMMER SHADE, KY 42166
Phone Number 270-590-9812
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Republican Voter
State PA
Address 11889 HALSTEAD ST, PHILADELPHIA, PA 19116
Phone Number 215-783-5486
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Type Voter
State TX
Address 4125 GLENROSE DR, GARLAND, TX 75042
Phone Number 214-642-7443
Email Address [email protected]

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car JEEP LIBERTY
Year 2012
Address 27 ARBOR CLUB DR UNIT 319, PONTE VEDRA, FL 32082-2605
Vin 1C4PJLAK5CW102926
Phone 904-697-7426

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4182 STATE ROUTE 598, PLYMOUTH, OH 44865-9651
Vin 1GNDT13S472123124

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car FORD F-150
Year 2007
Address 819 LINEBERGER ST, LOWELL, NC 28098
Vin 1FTPW12V17FA71470

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car PONTIAC SOLSTICE
Year 2007
Address 6526 Prairie Dunes Dr, Grand Blanc, MI 48439-2656
Vin 1G2MB35B57Y124532

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car SATURN AURA
Year 2007
Address 14580 E COACHMAN DR, COLORADO SPRINGS, CO 80908-2206
Vin 1G8ZS57N87F183276

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car HYUNDAI ELANTRA
Year 2007
Address N6315 Woodland Rd, Sheboygan, WI 53083-3271
Vin KMHDU46D57U270444
Phone 920-682-3459

Patricia England

Name Patricia England
Car SUZUKI FORENZA
Year 2007
Address 240 Welch Ave, Gastonia, NC 28054-7459
Vin KL5JD56Z17K668387

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car TOYOTA MATRIX
Year 2007
Address 7101 33RD ST N, SAINT PETERSBURG, FL 33702-5535
Vin 2T1KR32E67C672489

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car TOYOTA CAMRY
Year 2008
Address 5772 KILLDEER DR, CARMEL, IN 46033-8958
Vin 4T1BK46K18U573377

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car NISSAN VERSA
Year 2008
Address PO BOX 1116, HUMBLE, TX 77347-1116
Vin 3N1BC11EX8L357865
Phone 281-446-3594

Patricia England

Name Patricia England
Car SUZUKI SX4
Year 2008
Address 321 Birch St, Bangor, ME 04401-4025
Vin JS2YB413585100385

Patricia England

Name Patricia England
Car FORD ESCAPE
Year 2008
Address 2331 Pittman Center Rd, Sevierville, TN 37876-8701
Vin 1FMCU03138KA75874

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car HONDA ODYSSEY
Year 2008
Address 4182 STATE ROUTE 598, PLYMOUTH, OH 44865-9651
Vin 5FNRL38458B037906
Phone 419-933-3004

Patricia England

Name Patricia England
Car CHRYSLER PT CRUISER
Year 2008
Address 100 E Calvird Dr, Clinton, MO 64735-2857
Vin 3A8FY48B68T169284

PATRICIA A ENGLAND

Name PATRICIA A ENGLAND
Car TOYO CORO
Year 2007
Address 152 W BROADWAY, BANGOR, ME 04401-5976
Vin 2T1BR32E37C823000

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car BUICK ENCLAVE
Year 2008
Address 3119 Marquette Rd, Peru, IL 61354-1583
Vin 5GAER23738J297627
Phone 815-220-1148

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car NISSAN ROGUE
Year 2010
Address 2221 DANGLER MOUNTAIN RD, STUART, VA 24171-4448
Vin JN8AS5MTXAW500928
Phone 276-694-7499

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car CHEVROLET EQUINOX
Year 2010
Address 33003B GASSNER LN, BROOKSHIRE, TX 77423-9293
Vin 2CNALDEW8A6202573
Phone 281-934-3925

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car VOLKSWAGEN ROUTAN
Year 2010
Address 7242 DOGWOOD KNOB RD, NEWLAND, NC 28657-7234
Vin 2V4RW3D11AR316191

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 1107 S 20TH ST, CLARINDA, IA 51632-2904
Vin 2A4RR5DXXAR377227

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car CHRYSLER 300
Year 2010
Address 235 Audrey Ln, Austin, IN 47102-1205
Vin 2C3CA5CVXAH292675
Phone 812-595-7876

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car DODGE CHARGER
Year 2010
Address 199 Sycamore Ln, Munfordville, KY 42765-9269
Vin 2B3CA3CV9AH196358
Phone 270-524-2498

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car TOYOTA CAMRY
Year 2011
Address 5772 Killdeer Dr, Carmel, IN 46033-8958
Vin 4T1BK3EK9BU620237
Phone 317-844-9418

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car KIA SORENTO
Year 2011
Address 4182 State Route 598, Plymouth, OH 44865-9651
Vin 5XYKTCA18BG163985
Phone 419-933-3004

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car LEXUS RX 350
Year 2011
Address 3020 NE 32nd Ave Apt 1413, Fort Lauderdale, FL 33308-7231
Vin 2T2ZK1BA5BC060437
Phone 954-232-5074

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car BMW X5
Year 2011
Address PO Box 4750, Bryan, TX 77805-4750
Vin 5UXZW0C59BL657196
Phone 979-778-9999

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car FORD FUSION
Year 2012
Address 5795 Chamblee Dunwoody Rd, Atlanta, GA 30338-3758
Vin 3FAHP0HA4CR267406

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car BUICK ENCLAVE
Year 2012
Address 3119 Marquette Rd, Peru, IL 61354-1583
Vin 5GAKVCED2CJ267311
Phone 815-220-1148

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car TOYOTA COROLLA
Year 2009
Address 9745 Lake Shore Dr, Montgomery Village, MD 20886-4264
Vin 2T1BU40E69C114796
Phone 240-602-2662

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Car HYUNDAI AZERA
Year 2007
Address 10662 LINDMAR DR, PAINESVILLE, OH 44077-2448
Vin KMHFC46F67A170710

Patricia England

Name Patricia England
Domain giftsandstitches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-12
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 301 South Osage Wheeler Texas 79096
Registrant Country UNITED STATES

Patricia England

Name Patricia England
Domain triciaengland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-24
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 549 4th Avenue|Apartment 3 Brooklyn New York 11215
Registrant Country UNITED STATES

Patricia England

Name Patricia England
Domain w3ecommerce.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name WEBFUSION LTD.
Registrant Address 10 Hayden Way Romford Essex RM5 3DA
Registrant Country UNITED KINGDOM

Patricia England

Name Patricia England
Domain penglandtraining.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-17
Update Date 2013-06-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 34 Greenborough Cres Dartmouth NS B2V 2K8
Registrant Country CANADA

Patricia England

Name Patricia England
Domain w3emedia.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name WEBFUSION LTD.
Registrant Address 10 Hayden Way Romford Essex RM5 3DA
Registrant Country UNITED KINGDOM

England, Patricia

Name England, Patricia
Domain patriciajengland.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-05
Update Date 2013-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES