Patricia Fraser

We have found 173 public records related to Patricia Fraser in 30 states . People found have 3 ethnicities: English, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 8 business registration records connected with Patricia Fraser in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 5 industries: Miscellaneous Retail (Stores), Engineering, Management, Accounting, Research And Related Industries (Services), Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging), Motion Pictures (Entertainment) and Health Services (Services). There are 30 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as School Social Worker. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $34,027.


Patricia A Fraser

Name / Names Patricia A Fraser
Age 48
Birth Date 1976
Person 23 Oconnell Rd #O, Dorchester Center, MA 02124
Phone Number 617-296-0757
Possible Relatives
Previous Address 23 Cornell St #O, Boston, MA 02131
2310 Connell, Boston, MA 02122
2310 Connell, Boston, MA 02124

Patricia A Fraser

Name / Names Patricia A Fraser
Age 54
Birth Date 1970
Also Known As P Fraser
Person 56 Forest St #179, Peabody, MA 01960
Phone Number 978-531-4498
Possible Relatives Pa Fraser
Previous Address 28 Summit Ave, Salem, MA 01970
26 Pickman St #3, Salem, MA 01970
Email [email protected]

Patricia West Fraser

Name / Names Patricia West Fraser
Age 57
Birth Date 1967
Also Known As Patricia A Fraser
Person 51 Winterberry Dr #9, Franklin, MA 02038
Phone Number 508-346-3472
Possible Relatives
Previous Address 1305 Pond St, Franklin, MA 02038
63 Linden Rd, Barrington, RI 02806
9 Weld St, Framingham, MA 01702

Patricia A Fraser

Name / Names Patricia A Fraser
Age 59
Birth Date 1965
Also Known As P Lorray
Person 67 Boundary Ci, Brockton, MA 02302
Phone Number 508-559-1140
Possible Relatives
Previous Address 67 Boundry Ci Ci, Brockton, MA 02302
76 Carl Ave #1, Brockton, MA 02302
67 Boundary, Brockton, MA 02302
71 Ashland St #1, Brockton, MA 02302
591 Main St, Brockton, MA 02301
57 Calmar St, Brockton, MA 02301
2256 PO Box, Ocean Bluff, MA 02065
49 Ashland St, Brockton, MA 02301

Patricia A Fraser

Name / Names Patricia A Fraser
Age 60
Birth Date 1964
Also Known As Pat Fraser
Person 1921 Kentucky Ave #10, Kenner, LA 70062
Phone Number 504-467-7365
Possible Relatives


Previous Address 2535 Florida Ave, Kenner, LA 70062
Email [email protected]

Patricia E Fraser

Name / Names Patricia E Fraser
Age 62
Birth Date 1962
Also Known As Patricia D Fraser
Person 435 Applewhite Dr, Katy, TX 77450
Phone Number 281-360-7221
Possible Relatives




Duaneadrian Fraser
H E Fraser
Previous Address 3210 Park Garden Dr, Kingwood, TX 77339
3210 Park Garden Dr, Humble, TX 77339
2426 Heathergold Dr, Houston, TX 77084
15530 Ella Blvd #1808, Houston, TX 77090
3900 Kingwood Dr #2225, Humble, TX 77339
3700 Kingwood Dr #2225, Humble, TX 77339

Patricia A Fraser

Name / Names Patricia A Fraser
Age 62
Birth Date 1962
Also Known As P Fraser
Person 147 Wentworth Ave, Lowell, MA 01852
Phone Number 617-846-6750
Possible Relatives

Previous Address 8 Rossetti St, Revere, MA 02151
24 Crown Ridge Rd, Wellesley, MA 02482
107 Saint Andrew Rd, Boston, MA 02128
3 Pearl Ave, Winthrop, MA 02152
330 Shirley St, Winthrop, MA 02152
Rosetti First, Revere, MA 02151
107 Saint Andrew Rd, East Boston, MA 02128
107 Andrews, East Boston, MA 02128
44 Phillips St #5, Watertown, MA 02472

Patricia M Fraser

Name / Names Patricia M Fraser
Age 66
Birth Date 1958
Person 5715 Canadice Lake Rd, Springwater, NY 14560
Phone Number 585-367-2866
Possible Relatives
Previous Address 88 Campfire Rd, Henrietta, NY 14467

Patricia Marie Fraser

Name / Names Patricia Marie Fraser
Age 69
Birth Date 1955
Also Known As Patricia M Smith
Person 1485 Lakeshore Rd, Manistee, MI 49660
Phone Number 517-625-1290
Possible Relatives






L Smith
Previous Address 4385 Britton Rd, Perry, MI 48872
24 Canary Hill Dr #318, Lake Orion, MI 48359
740 PO Box, Lake Orion, MI 48361
734 Markdale St, Lake Orion, MI 48362
1175 Dutmer Ter, Lake Orion, MI 48362
1313 Boulevard, Tampa, FL 33607
1404 Nardeer St, Novi, MI 48374
24 Canary Hl, Pontiac, MI 48055
Chateau Orion, Pontiac, MI 48055
Email [email protected]

Patricia A Fraser

Name / Names Patricia A Fraser
Age 72
Birth Date 1952
Also Known As P Fraser
Person 76 Centre St, Dover, MA 02030
Phone Number 508-785-2922
Possible Relatives Edgar L Milfordjr
Previous Address 26 Narragansett Ave, Oak Bluffs, MA 02557

Patricia M Fraser

Name / Names Patricia M Fraser
Age 74
Birth Date 1950
Also Known As Margaret Fraser
Person 1321 Biarritz Dr, Miami Beach, FL 33141
Phone Number 305-866-2299
Possible Relatives
Previous Address 1321 Biarritz Dr, Miami, FL 33141
14500 280th St #87, Homestead, FL 33032
414506 PO Box, Miami, FL 33141
414506 PO Box, Miami Beach, FL 33141
Email [email protected]

Patricia R Fraser

Name / Names Patricia R Fraser
Age 75
Birth Date 1949
Also Known As C Fraser
Person 702 Lookout Dr, Columbia, TN 38401
Phone Number 931-388-5619
Possible Relatives

Previous Address 3894 Buck Matthews Rd, Columbia, TN 38401
462 PO Box, Columbia, TN 38402
Rr03, Columbia, TN 38401
462 RR 3, Columbia, TN 38401
Email [email protected]

Patricia R Fraser

Name / Names Patricia R Fraser
Age 76
Birth Date 1948
Also Known As Patricia Rose
Person 133 Forrest Dr, Springville, AL 35146
Phone Number 205-467-7286
Possible Relatives




Previous Address 171, Springville, AL 35146
300 Forrest, Springville, AL 35146
6600 1st Ave, Birmingham, AL 35212

Patricia S Fraser

Name / Names Patricia S Fraser
Age 77
Birth Date 1947
Also Known As Pat S Fraser
Person 13 Sprague St, Malone, NY 12953
Phone Number 518-483-1383
Possible Relatives




G H Fraser
Previous Address 37 Sprague St, Malone, NY 12953
2801 34th Pl, Washington, DC 20007

Patricia Pezdek Fraser

Name / Names Patricia Pezdek Fraser
Age 78
Birth Date 1946
Also Known As Patricia H Fraser
Person 13130 Broadhurst Loop #1, Fort Myers, FL 33919
Phone Number 239-243-8297
Possible Relatives Paul L Frasersr
Previous Address 60465 PO Box, Fort Myers, FL 33906
227 Goldstein St #30, Punta Gorda, FL 33950
13001 Cross Creek Blvd #30, Fort Myers, FL 33912
13001 Cross Creek Blvd #1208, Fort Myers, FL 33912
13001 Cross Creek Blvd #1212, Fort Myers, FL 33912
13001 Cross Creek Blvd, Fort Myers, FL 33912
13001 Cross Creek Blvd #3, Fort Myers, FL 33912
6725 29th Ln, Fort Lauderdale, FL 33309
1041 Basin, Port Charlotte, FL 33952
1041 Basin St, Port Charlotte, FL 33952

Patricia A Fraser

Name / Names Patricia A Fraser
Age 80
Birth Date 1944
Also Known As Patricia D Fraser
Person 329 Franklin St, Denver, CO 80209
Phone Number 303-777-0394
Possible Relatives

Patricia Tinsley Fraser

Name / Names Patricia Tinsley Fraser
Age 81
Birth Date 1943
Person 325 Laurel Park Pl, Hendersonville, NC 28791
Phone Number 828-696-2271
Possible Relatives
Previous Address 7010 11th Ave, Bradenton, FL 34209
325 Upper Laurel Dr, Hendersonville, NC 28739

Patricia A Fraser

Name / Names Patricia A Fraser
Age 81
Birth Date 1943
Also Known As P Fraser
Person 108 Scenic Dr #108, West Warwick, RI 02893
Phone Number 801-607-2733
Previous Address 1268 Alpine Way, Provo, UT 84606
108 Scenic Dr, West Warwick, RI 02893
108 Scenic Dr #10, West Warwick, RI 02893
5300 Post Rd #332, East Greenwich, RI 02818
752 County, East Greenwich, RI 02818
752 County Trl, East Greenwich, RI 02818
752 Quaker Ln #107, East Greenwich, RI 02818

Patricia M Fraser

Name / Names Patricia M Fraser
Age 85
Birth Date 1938
Also Known As P Fraser
Person 184 Island Path, Hampton, NH 03842
Phone Number 603-926-5642
Possible Relatives
Edward F Fraseriii

Previous Address 96 Haverhill St, North Reading, MA 01864
Crestwood, Windham, NH 03087
2 Crestwood Rd, Windham, NH 03087
21 Crestwood Rd, Windham, NH 03087
Associated Business Lighthouse Motors

Patricia C Fraser

Name / Names Patricia C Fraser
Age 88
Birth Date 1935
Also Known As Pat Fraser
Person 900 Illinois St, Blytheville, AR 72315
Phone Number 870-762-9902
Possible Relatives

Doris Jean Bunney

Bill Fraser
Previous Address 208 Walker Blvd, Blytheville, AR 72315

Patricia Ann Fraser

Name / Names Patricia Ann Fraser
Age 89
Birth Date 1934
Also Known As Alberta Fraser
Person 137 Holland Ave #0001, Elmont, NY 11003
Phone Number 516-352-7451
Previous Address 99 Narneig #9, Elmont, NY 11003
99 Carnegie Ave, Elmont, NY 11003
87 Carnegie Ave, Elmont, NY 11003

Patricia A Fraser

Name / Names Patricia A Fraser
Age 91
Birth Date 1932
Person 35 School St #4, Dracut, MA 01826
Phone Number 603-435-6626
Possible Relatives
Previous Address 1364 PO Box, Concord, NH 03302
91 Will Smith Rd #5, Pittsfield, NH 03263
Broadcrest, Pittsfield, NH 03263
1287 Bridge St, Dracut, MA 01826
5 PO Box, Pittsfield, NH 03263
Paradise, Pittsfield, NH 03263

Patricia J Fraser

Name / Names Patricia J Fraser
Age 100
Birth Date 1923
Also Known As Patsy Fraser
Person 502 Overton Brooks Rd, Shreveport, LA 71106
Phone Number 318-798-3217
Possible Relatives




Patricia F Fraserdean
Previous Address 2728 Fairview Ave #304, Seattle, WA 98102
460 Overton Brooks Rd, Shreveport, LA 71106
6854 Louis Xiv St, New Orleans, LA 70124
7800 Youree Dr, Shreveport, LA 71105

Patricia E Fraser

Name / Names Patricia E Fraser
Age N/A
Person 22 GURLEY RD, EAST LYME, CT 6333
Phone Number 860-442-3690

Patricia A Fraser

Name / Names Patricia A Fraser
Age N/A
Person 11 KNIGHT ST, WETHERSFIELD, CT 6109
Phone Number 860-563-9285

Patricia R Fraser

Name / Names Patricia R Fraser
Age N/A
Person 18909 HOLLAND GLADE RD, DEWEY BEACH, DE 19971
Phone Number 302-227-7372

Patricia A Fraser

Name / Names Patricia A Fraser
Age N/A
Person 9 Saltonstall Pkwy, Salem, MA 01970
Possible Relatives
R Fraser
Previous Address 79 Elm St, Marblehead, MA 01945

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 1130 20th St, Miami, FL 33127
Previous Address 1130 200th St, Miami, FL 33169

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 6005 Amhurst St, Metairie, LA 70003
Possible Relatives

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 269 Water St, Hanover, MA 02339
Possible Relatives

Patricia R Fraser

Name / Names Patricia R Fraser
Age N/A
Person 133 FORREST DR, SPRINGVILLE, AL 35146
Phone Number 205-467-7286

Patricia A Fraser

Name / Names Patricia A Fraser
Age N/A
Person 127 NEVADA 7, ROSSTON, AR 71858
Phone Number 870-899-2584

Patricia A Fraser

Name / Names Patricia A Fraser
Age N/A
Person 1671 W CASCABELLA DR, TUCSON, AZ 85737
Phone Number 520-297-5403

Patricia D Fraser

Name / Names Patricia D Fraser
Age N/A
Person 329 S FRANKLIN ST, DENVER, CO 80209
Phone Number 303-777-0394

Patricia E Fraser

Name / Names Patricia E Fraser
Age N/A
Person 20 LAWRENCE ST, NORWALK, CT 6854
Phone Number 203-853-7816

Patricia A Fraser

Name / Names Patricia A Fraser
Age N/A
Person 735 MORTON ST NW, WASHINGTON, DC 20010
Phone Number 202-723-2702

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 1509 18th St, Niagara Falls, NY 14305

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 640 86th St #3, Miami, FL 33138

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 10608 E HALLEY DR, CHANDLER, AZ 85248
Phone Number 480-802-2141

Patricia Fraser

Name / Names Patricia Fraser
Age N/A
Person 9 SUMMIT AVE, EAST LYME, CT 6333

Patricia Fraser

Business Name Treasure Chest
Person Name Patricia Fraser
Position company contact
State TN
Address 3644 Auburntown Rd Woodbury TN 37190-5159
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 615-563-4719

Patricia Fraser

Business Name Robert Brigham Arthritis Ctr
Person Name Patricia Fraser
Position company contact
State MA
Address 75 Francis St Boston MA 02115-6110
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 617-732-5348
Number Of Employees 3
Annual Revenue 924150

Patricia Fraser

Business Name Patty Cake Dolls
Person Name Patricia Fraser
Position company contact
State SC
Address 7739 Mule Trace Drive, Conway, SC 29526
SIC Code 835101
Phone Number
Email [email protected]

Patricia Fraser

Business Name Patricia Fraser MD
Person Name Patricia Fraser
Position company contact
State MA
Address 75 Francis St Boston MA 02115-6110
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

PATRICIA FRASER

Business Name PROGRESS US, LLC.
Person Name PATRICIA FRASER
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0844062007-7
Creation Date 2007-12-03
Type Domestic Limited-Liability Company

Patricia Fraser

Business Name Fraser Bookkeeping
Person Name Patricia Fraser
Position company contact
State CO
Address 2465 S Downing St Denver CO 80210-5822
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 303-722-8662
Number Of Employees 3
Annual Revenue 305910

Patricia Fraser

Business Name Double Diamond X Ranch
Person Name Patricia Fraser
Position company contact
State WY
Address 3453 Southfork Rd Cody WY 82414-8022
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 307-527-6276
Fax Number 307-587-2708

Patricia Fraser

Business Name Blockbuster Video
Person Name Patricia Fraser
Position company contact
State NY
Address 1250 Abbott Rd Lackawanna NY 14218-1902
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number
Email [email protected]
Number Of Employees 8
Annual Revenue 931000
Fax Number 716-825-8250
Website www.blockbuster.com

FRASER, PATRICIA L

State NV
Calendar Year 2013
Employer State of Nevada
Job Title DMV SERVICES TECHNICIAN 3
Name FRASER, PATRICIA L
Annual Wage $54,520
Base Pay $38,747
Overtime Pay N/A
Other Pay N/A
Benefits $15,773
Total Pay $38,747

Fraser Patricia

State FL
Calendar Year 2015
Employer Columbia Co Bd Of Co Commissioners
Name Fraser Patricia
Annual Wage $21,572

Fraser Patricia

State FL
Calendar Year 2016
Employer Columbia Co Bd Of Co Commissioners
Name Fraser Patricia
Annual Wage $22,572

Fraser Patricia

State FL
Calendar Year 2017
Employer Columbia Co Bd Of Co Commissioners
Name Fraser Patricia
Annual Wage $23,602

Fraser Patricia D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $32,511

Fraser Patricia D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $5,832

Fraser Patricia D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Fraser Patricia D
Annual Wage $3,936

Fraser Patricia

State NY
Calendar Year 2015
Employer Orange County
Name Fraser Patricia
Annual Wage $33,715

Fraser Patricia D

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $319

Fraser Patricia D

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $2,323

Fraser Patricia

State NY
Calendar Year 2016
Employer Orange County
Name Fraser Patricia
Annual Wage $58,148

Fraser Patricia D

State NY
Calendar Year 2016
Employer P.s. 215 - Brooklyn
Job Title Social Worker
Name Fraser Patricia D
Annual Wage $343

Fraser Patricia D

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $7,206

Fraser Patricia

State NY
Calendar Year 2017
Employer Orange County
Name Fraser Patricia
Annual Wage $61,087

Fraser Patricia

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Rehab Svcs Spct 3
Name Fraser Patricia
Annual Wage $37,107

Fraser Patricia D

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title School Social Worker
Name Fraser Patricia D
Annual Wage $300

Fraser Patricia A

State MI
Calendar Year 2015
Employer FERRIS STATE UNIVERSITY
Job Title Administration
Name Fraser Patricia A
Annual Wage $51,422

Fraser Patricia A

State MI
Calendar Year 2015
Employer FERRIS STATE UNIVERSITY
Job Title Other Administration
Name Fraser Patricia A
Annual Wage $9,350

Fraser Patricia L

State PA
Calendar Year 2015
Employer Cumberland Valley Sd
Job Title Elementary Teacher
Name Fraser Patricia L
Annual Wage $45,789

Fraser Patricia L

State PA
Calendar Year 2016
Employer Cumberland Valley Sd
Job Title Elementary Teacher
Name Fraser Patricia L
Annual Wage $47,575

Fraser Patricia L

State PA
Calendar Year 2017
Employer Cumberland Valley Sd
Job Title Elementary Teacher
Name Fraser Patricia L
Annual Wage $49,431

Fraser Patricia L

State PA
Calendar Year 2018
Employer Cumberland Valley Sd
Job Title Kindergarten Age 5 (K5)
Name Fraser Patricia L
Annual Wage $51,400

Fraser Patricia

State TX
Calendar Year 2015
Employer Fort Bend Isd
Job Title Librarian
Name Fraser Patricia
Annual Wage $53,182

Fraser Patricia

State TX
Calendar Year 2016
Employer Fort Bend Isd
Job Title Librarian
Name Fraser Patricia
Annual Wage $60,539

Fraser Patricia

State TX
Calendar Year 2017
Employer Fort Bend Isd
Job Title Librarian
Name Fraser Patricia
Annual Wage $61,060

FRASER, PATRICIA L

State NV
Calendar Year 2010
Employer State of Nevada
Job Title DMV SERVICES TECHNICIAN 3
Name FRASER, PATRICIA L
Annual Wage $37,877
Base Pay $39,875
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $37,877

FRASER, PATRICIA L

State NV
Calendar Year 2011
Employer State of Nevada
Job Title DMV SERVICES TECHNICIAN 3
Name FRASER, PATRICIA L
Annual Wage $37,379
Base Pay $39,200
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $37,379

FRASER, PATRICIA L

State NV
Calendar Year 2012
Employer State of Nevada
Job Title DMV SERVICES TECHNICIAN 3
Name FRASER, PATRICIA L
Annual Wage $52,942
Base Pay $37,780
Overtime Pay N/A
Other Pay $2
Benefits $15,160
Total Pay $37,782

Fraser Patricia

State NY
Calendar Year 2018
Employer Orange County
Name Fraser Patricia
Annual Wage $60,637

Fraser Patricia

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Rehab Svc Spct Iii
Name Fraser Patricia
Annual Wage $37,107

Patricia Fraser

Name Patricia Fraser
Address 501 W Dunlap St Northville MI 48167 -1408
Mobile Phone 248-467-0345
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Patricia M Fraser

Name Patricia M Fraser
Address 4385 Britton Rd Perry MI 48872 -9788
Phone Number 231-723-8666
Gender Female
Date Of Birth 1952-08-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 522 Bailey Dr Big Rapids MI 49307 -1904
Phone Number 231-796-5211
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 21112 Chrisman Hill Ct Boyds MD 20841-9041 -2666
Phone Number 301-540-8602
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia R Fraser

Name Patricia R Fraser
Address 18909 Holland Glade Rd Rehoboth Beach DE 19971 -4158
Phone Number 302-227-7372
Gender Female
Date Of Birth 1931-12-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Patricia E Fraser

Name Patricia E Fraser
Address 7819 Clippert St Taylor MI 48180 -2543
Phone Number 313-292-9569
Email [email protected]
Gender Female
Date Of Birth 1958-02-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia Fraser

Name Patricia Fraser
Address 1253 Roslyn Rd Grosse Pointe MI 48236 -1385
Phone Number 313-884-1747
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Fraser

Name Patricia Fraser
Address 701 W 52nd St Indianapolis IN 46208-2401 -2401
Phone Number 317-259-0565
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 723 S Conkling St Baltimore MD 21224 -4302
Phone Number 410-342-1247
Gender Female
Ethnicity Scotch
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 College
Language English

Patricia Fraser

Name Patricia Fraser
Address 406 Howard St Carthage MO 64836 APT 103-1630
Phone Number 417-237-9471
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia J Fraser

Name Patricia J Fraser
Address 10608 E Halley Dr Chandler AZ 85248 -7798
Phone Number 480-802-2141
Gender Female
Date Of Birth 1935-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Patricia Fraser

Name Patricia Fraser
Address 18081 Foxpointe Dr Clinton Township MI 48038 -2144
Phone Number 586-293-3105
Email [email protected]
Gender Female
Date Of Birth 1930-06-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 12385 Preserve Ln Alpharetta GA 30005 -7220
Phone Number 678-393-8326
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Patricia Fraser

Name Patricia Fraser
Address 2107 Congresbury Pl Upper Marlboro MD 20774 -8075
Phone Number 706-414-5877
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 16140 Pine Dr Tinley Park IL 60477 -6310
Phone Number 708-614-9615
Gender Female
Date Of Birth 1937-09-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia P Fraser

Name Patricia P Fraser
Address 7829 S Waverly Mtn Littleton CO 80127 -3959
Phone Number 720-981-5249
Gender Female
Date Of Birth 1946-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 812 Belzer Dr Anderson IN 46011 -2004
Phone Number 765-393-3821
Email [email protected]
Gender Female
Date Of Birth 1963-03-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia B Fraser

Name Patricia B Fraser
Address 2871 Granite Ct Crystal Lake IL 60012 -2609
Phone Number 847-516-2359
Mobile Phone 847-946-2184
Gender Female
Date Of Birth 1924-11-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Patricia E Fraser

Name Patricia E Fraser
Address 22 Gurley Rd East Lyme CT 06333 -1712
Phone Number 860-442-3690
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 11 Knight St Wethersfield CT 06109 -2834
Phone Number 860-563-9285
Mobile Phone 860-712-9885
Email [email protected]
Gender Female
Date Of Birth 1941-05-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Patricia H Fraser

Name Patricia H Fraser
Address 13130 Broadhurst Loop Fort Myers FL 33919 APT 1-8127
Phone Number 941-204-1872
Email [email protected]
Gender Female
Date Of Birth 1943-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia A Fraser

Name Patricia A Fraser
Address 5806 Holmes Blvd Holmes Beach FL 34217-1626 -1626
Phone Number 941-778-5506
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 250.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 26960638359
Application Date 2006-10-06
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 22 Gurley Rd EAST LYME CT

Fraser, Patricia A

Name Fraser, Patricia A
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-20
Contributor Occupation Safety Officer
Contributor Employer Genzyme Corp
Organization Name Genzyme Corp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 76 Centre St Dover MA

FRASER, PATRICIA A

Name FRASER, PATRICIA A
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933134900
Application Date 2008-08-12
Contributor Occupation Safety Officer
Contributor Employer Genzyme Corp
Organization Name Genzyme Corp
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 76 Centre St DOVER MA

FRASER, PATRICIA E

Name FRASER, PATRICIA E
Amount 100.00
To ELLIS, GREGORY
Year 20008
Application Date 2008-07-21
Recipient Party R
Recipient State CT
Seat state:lower
Address 22 GURLEY RD EAST LYME CT

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 100.00
To APPLETON, CYNTHIA M
Year 2010
Application Date 2010-10-25
Recipient Party D
Recipient State NY
Seat state:upper
Address 7744 CENTER RD VARYSBURG NY

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 40.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-22
Recipient Party D
Recipient State MI
Seat state:governor
Address 23094 ROANOKE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 40.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-10-19
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-08-30
Contributor Occupation TEACHER
Contributor Employer DETROIT PUBLIC SCHOOLS
Organization Name DETROIT PUBLIC SCHOOLS
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-04-06
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-08-21
Contributor Occupation TEACHER
Contributor Employer DETROIT PUBLIC SCHOOLS
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-07-26
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

FRASER, PATRICIA E

Name FRASER, PATRICIA E
Amount 25.00
To CHEESEMAN, HOLLY H
Year 2010
Application Date 2010-06-10
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State CT
Seat state:lower
Address 22 GURLEY RD EAST LYME CT

FRASER, PATRICIA

Name FRASER, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-03-18
Contributor Occupation TEACHER
Contributor Employer DETROIT PUBLIC SCHOOLS
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 23094 ROANOKE AVE OAK PARK MI

PATRICIA P FRASER

Name PATRICIA P FRASER
Address 3491 Forestdale Drive Burlington NC
Value 10000
Landvalue 10000
Buildingvalue 84005
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

PATRICIA L FRASER

Name PATRICIA L FRASER
Year Built 1975
Address 2939 Carriage Drive South Daytona FL
Value 20250
Landvalue 20250
Buildingvalue 80376
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 79785

PATRICIA J FRASER

Name PATRICIA J FRASER
Address 2531 Alvecot Circle Smyrna GA
Value 82000
Landvalue 82000
Buildingvalue 143970
Type Residential; Lots less than 1 acre

PATRICIA FRASER

Name PATRICIA FRASER
Address 16140 Pine Drive Tinley Park IL 60477
Landarea 593,124 square feet

PATRICIA FRASER

Name PATRICIA FRASER
Address 1376 Windsor Drive Largo FL 33756
Value 49333
Landvalue 20077
Type Residential

PATRICIA F FRASER

Name PATRICIA F FRASER
Address 5090 Sydney Road Plant City FL 33566
Value 21246
Landvalue 21246
Usage Mobile Home

PATRICIA D FRASER

Name PATRICIA D FRASER
Address 1154 East 99 Street Brooklyn NY 11236
Value 264000
Landvalue 7620

FRASER PATRICIA L

Name FRASER PATRICIA L
Physical Address 2939 CARRIAGE DR, SOUTH DAYTONA, FL 32119
Ass Value Homestead 91822
Just Value Homestead 91822
County Volusia
Year Built 1975
Area 1450
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2939 CARRIAGE DR, SOUTH DAYTONA, FL 32119

FRASER PATRICIA J &

Name FRASER PATRICIA J &
Physical Address 201 GRASSY LAKE RD, MINNEOLA FL, FL 34715
Owner Address CECIL A ELDRIDGE JR, MINNEOLA, FL 34715
Ass Value Homestead 114862
Just Value Homestead 114862
County Lake
Year Built 1988
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 201 GRASSY LAKE RD, MINNEOLA FL, FL 34715

FRASER PATRICIA H

Name FRASER PATRICIA H
Physical Address 13130 BROADHURST LOOP, FORT MYERS, FL 33919
Owner Address 13130 BROADHURST LOOP APT 1, FORT MYERS, FL 33919
Ass Value Homestead 79000
Just Value Homestead 79000
County Lee
Year Built 2006
Area 1492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13130 BROADHURST LOOP, FORT MYERS, FL 33919

FRASER PATRICIA F

Name FRASER PATRICIA F
Physical Address 5090 SYDNEY RD, PLANT CITY, FL 33566
Owner Address 5090 SYDNEY RD, PLANT CITY, FL 33566
Ass Value Homestead 38799
Just Value Homestead 43819
County Hillsborough
Year Built 1984
Area 1448
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5090 SYDNEY RD, PLANT CITY, FL 33566

FRASER PATRICIA & ROSE FRIGO

Name FRASER PATRICIA & ROSE FRIGO
Physical Address 1574 CR 21B SE, MELROSE, FL 32666
Owner Address PO BOX 2169, KEYSTONE HEIGHTS, FL 32656
County Bradford
Year Built 1950
Area 2810
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1574 CR 21B SE, MELROSE, FL 32666

FRASER PATRICIA

Name FRASER PATRICIA
Physical Address 107 S HENDRY AVE, FORT MEADE, FL 33841
Owner Address 107 S HENDRY AVE, FORT MEADE, FL 33841
Ass Value Homestead 48453
Just Value Homestead 50129
County Polk
Year Built 1962
Area 2380
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 107 S HENDRY AVE, FORT MEADE, FL 33841

FRASER MOTT H & PATRICIA M

Name FRASER MOTT H & PATRICIA M
Physical Address 1887 HIGHFALLS RD SE,, FL
Owner Address 1887 SE HIGHFALLS ROAD, LAKE CITY, FL 32025
Ass Value Homestead 46904
Just Value Homestead 52386
County Columbia
Year Built 1993
Area 1152
Land Code Mobile Homes
Address 1887 HIGHFALLS RD SE,, FL

FRASER KENNETH W + PATRICIA A

Name FRASER KENNETH W + PATRICIA A
Physical Address 10401 WINE PALM RD, FORT MYERS, FL 33966
Owner Address 3403 SENATE COURT, VALENCIA, PA 16059
County Lee
Year Built 2003
Area 1553
Land Code Condominiums
Address 10401 WINE PALM RD, FORT MYERS, FL 33966

FRASER JAMES R + PATRICIA M

Name FRASER JAMES R + PATRICIA M
Physical Address 120 NW 26TH PL, CAPE CORAL, FL 33993
Owner Address 20 NILES DR, WOODSTOCK, NY 12498
County Lee
Land Code Vacant Residential
Address 120 NW 26TH PL, CAPE CORAL, FL 33993

PATRICIA FRASER

Name PATRICIA FRASER
Type Republican Voter
State FL
Address 13001 CROSS CREEK BLVD APT 30, FORT MYERS, FL 33912
Phone Number 941-204-1872
Email Address [email protected]

PATRICIA FRASER

Name PATRICIA FRASER
Type Republican Voter
State IL
Address 2871 GRANITE CT, CRYSTAL LAKE, IL 60012
Phone Number 847-946-2184
Email Address [email protected]

PATRICIA FRASER

Name PATRICIA FRASER
Type Republican Voter
State FL
Phone Number 727-529-2909
Email Address [email protected]

PATRICIA FRASER

Name PATRICIA FRASER
Type Republican Voter
State NY
Address 222QUEBEC RD, ISLAND PARK, NY 11558
Phone Number 516-431-0817
Email Address [email protected]

PATRICIA FRASER

Name PATRICIA FRASER
Type Democrat Voter
State MA
Address 76 CENTRE ST, DOVER, MA 2030
Phone Number 508-785-2922
Email Address [email protected]

Patricia A Fraser

Name Patricia A Fraser
Visit Date 4/13/10 8:30
Appointment Number U65236
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/23/2011 8:30
Appt End 12/23/2011 23:59
Total People 299
Last Entry Date 12/9/2011 7:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia V Fraser

Name Patricia V Fraser
Visit Date 4/13/10 8:30
Appointment Number U37843
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/8/2011 8:30
Appt End 9/8/2011 23:59
Total People 332
Last Entry Date 8/29/2011 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

PATRICIA FRASER

Name PATRICIA FRASER
Car BUICK ENCLAVE
Year 2012
Address 9310 Cottonwood Rd, Bozeman, MT 59718-8965
Vin 5GAKVDED0CJ219876
Phone 406-587-0971

PATRICIA FRASER

Name PATRICIA FRASER
Car HONDA ACCORD
Year 2007
Address 16140 PINE DR, TINLEY PARK, IL 60477-6310
Vin 1HGCM56307A051035

PATRICIA FRASER

Name PATRICIA FRASER
Car HONDA ACCORD
Year 2007
Address PO Box 621, Gorham, ME 04038-0621
Vin 1HGCM56867A070913

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD FUSION
Year 2008
Address 7819 Clippert St, Taylor, MI 48180-2543
Vin 3FAHP07138R237290

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD FUSION
Year 2008
Address 1625 PENN ST, HARRISBURG, PA 17102-2437
Vin 3FAHP08108R162675

Patricia Fraser

Name Patricia Fraser
Car TOYOTA COROLLA
Year 2008
Address 2105 Virginia Dr, North Little Rock, AR 72118-4289
Vin 1NXBR32E28Z949056

PATRICIA FRASER

Name PATRICIA FRASER
Car HYUNDAI ACCENT
Year 2009
Address 13130 Broadhurst Loop Apt 1, Fort Myers, FL 33919-8127
Vin KMHCM36CX9U130678

PATRICIA FRASER

Name PATRICIA FRASER
Car NISSAN ALTIMA
Year 2009
Address 601 NEWKIRK DR, RICHMOND, VA 23224-1615
Vin 1N4AL21E59N559275
Phone 804-231-7890

PATRICIA FRASER

Name PATRICIA FRASER
Car LEXUS RX 350
Year 2010
Address 3403 SENATE CT, VALENCIA, PA 16059-3914
Vin 2T2BK1BA1AC014507

PATRICIA FRASER

Name PATRICIA FRASER
Car CHEVROLET CAMARO
Year 2010
Address 11286 MOORFIELD DR, FREELAND, MI 48623-7201
Vin 2G1FA1EV5A9173465

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD EDGE
Year 2010
Address 4704 N Kenmore Ave, Chicago, IL 60640-4576
Vin 2FMDK4JC7ABA80338
Phone 248-320-4654

PATRICIA FRASER

Name PATRICIA FRASER
Car DODGE DURANGO
Year 2007
Address 435 APPLEWHITE DR, KATY, TX 77450-2401
Vin 1D8HD38K87F558038
Phone 281-395-0352

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD EDGE
Year 2010
Address 29 Linden St, Rochester, NH 03867-3116
Vin 2FMDK4ACXABB33677

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD ESCAPE
Year 2010
Address 5422 N Bernard St, Chicago, IL 60625-4614
Vin 1FMCU0DG9AKC06332
Phone 773-583-9753

PATRICIA FRASER

Name PATRICIA FRASER
Car GMC YUKON
Year 2010
Address 18081 Foxpointe Dr, Clinton Township, MI 48038-2144
Vin 1GKMCAE30AR199201
Phone 586-228-1709

PATRICIA FRASER

Name PATRICIA FRASER
Car HONDA ACCORD
Year 2011
Address PO Box 621, Gorham, ME 04038-0621
Vin 1HGCP2F84BA039853
Phone 207-839-4961

PATRICIA FRASER

Name PATRICIA FRASER
Car NISSAN FRONTIER
Year 2011
Address 2107 Congresbury Pl, Upper Marlboro, MD 20774-8075
Vin 1N6AD0EV8BC409164
Phone 706-414-5877

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD EXPLORER
Year 2011
Address 76 Centre St, Dover, MA 02030-2408
Vin 1FMHK8F85BGA77882

PATRICIA FRASER

Name PATRICIA FRASER
Car BUICK ENCLAVE
Year 2012
Address 502 Oregon St, Llano, TX 78643-1811
Vin 5GAKRCED4CJ348833
Phone 325-247-5915

PATRICIA FRASER

Name PATRICIA FRASER
Car MERCEDES-BENZ C-CLASS
Year 2012
Address 350 Nightwind Dr, Maineville, OH 45039-9243
Vin WDDGF8BB1CR224734
Phone 513-204-6962

PATRICIA FRASER

Name PATRICIA FRASER
Car FORD FOCUS
Year 2012
Address 23094 Roanoke Ave, Oak Park, MI 48237-2351
Vin 1FAHP3H21CL464994

PATRICIA FRASER

Name PATRICIA FRASER
Car FIAT 500
Year 2012
Address 2107 Congresbury Pl, Upper Marlboro, MD 20774-8075
Vin 3C3CFFFHXCT289315
Phone 706-414-5877

PATRICIA FRASER

Name PATRICIA FRASER
Car HYUNDAI ELANTRA
Year 2012
Address 47 Wickham Ave, Goshen, NY 10924-1827
Vin KMHDH4AEXCU373972
Phone 845-294-6209

PATRICIA FRASER

Name PATRICIA FRASER
Car HONDA PILOT
Year 2010
Address 356 Colonie St, Albany, NY 12206-3216
Vin 5FNYF4H82AB027867
Phone 518-465-9519

PATRICIA FRASER

Name PATRICIA FRASER
Car MERCURY MARINER
Year 2007
Address 201 GRASSY LAKE RD, MINNEOLA, FL 34715-8739
Vin 4M2CU81167KJ14486
Phone 352-242-1929

Patricia Fraser

Name Patricia Fraser
Domain fandhclothing.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2013-12-19
Update Date 2013-12-19
Registrar Name LIQUIDNET LTD.
Registrant Address 1154 East 99 Street Brooklyn NY 11236

Patricia Fraser

Name Patricia Fraser
Domain medicineforthesoulbypat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1376 Windsor Drive Clearwater Florida 33756
Registrant Country UNITED STATES

PATRICIA FRASER

Name PATRICIA FRASER
Domain clarksvillesistercities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-18
Update Date 2013-12-03
Registrar Name ENOM, INC.
Registrant Address 2000 BROADWAY CLARKSVILLE IN 47129
Registrant Country UNITED STATES

Patricia Fraser

Name Patricia Fraser
Domain chinooksaunas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1319 Dorchester Ave Ottawa Ontario K1Z8E8
Registrant Country CANADA

Patricia Fraser

Name Patricia Fraser
Domain ottawahottub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1319 Dorchester Ave Ottawa Ontario K1Z8E8
Registrant Country CANADA

Patricia Fraser

Name Patricia Fraser
Domain chinookhottubsandsaunas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1319 Dorchester Ave Ottawa Ontario K1Z8E8
Registrant Country CANADA

Patricia Fraser

Name Patricia Fraser
Domain chinookhottubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1319 Dorchester Ave Ottawa Ontario K1Z8E8
Registrant Country CANADA

Patricia Fraser

Name Patricia Fraser
Domain kashmeresalon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-14
Update Date 2011-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4317 Highway 6 North Houston Texas 77084
Registrant Country UNITED STATES

Patricia Fraser

Name Patricia Fraser
Domain ottawasaunas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1319 Dorchester Ave Ottawa Ontario K1Z8E8
Registrant Country CANADA

Patricia Fraser

Name Patricia Fraser
Domain woomelang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Carr Street Woomelang Victoria 3485
Registrant Country AUSTRALIA