Patricia George

We have found 331 public records related to Patricia George in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 37 business registration records connected with Patricia George in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Exec Secretary. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $44,415.


Patricia M George

Name / Names Patricia M George
Age 46
Birth Date 1978
Person 8601 Roberts Dr #4-1, Atlanta, GA 30350
Phone Number 954-938-9038
Possible Relatives





Previous Address 1045 11th Ave #4, Fort Lauderdale, FL 33304
1025 11th Ave, Fort Lauderdale, FL 33304
10445 11th Ct #4, Plantation, FL 33322
2710 Somerset Dr #4, Lauderdale Lakes, FL 33311
1236 15th Ave #17, Fort Lauderdale, FL 33304
1027 11th Ave #7, Fort Lauderdale, FL 33304
1573 PO Box, Kingshill, VI 00851
850 Commercial Blvd, Oakland Park, FL 33334

Patricia Anne George

Name / Names Patricia Anne George
Age 47
Birth Date 1977
Person 68 Hartsdale Ave #2K, Hartsdale, NY 10530
Phone Number 609-750-7497
Possible Relatives





Arlele P Staplegeorge
Previous Address 1014 232nd St #2, Bronx, NY 10466
68 Hartsdale Ave, Hartsdale, NY 10530
3222 Town Ct, Trenton, NJ 08648
106 Fourth Ave, Pelham, NY 10803
320 42nd St #130, New York, NY 10017
433 Windsor Ct, Trenton, NJ 08638
106 Fourth Ave #1C, Pelham, NY 10803
320 42nd St #1613, New York, NY 10017
512 Sixth Ave #6, Pelham, NY 10803
106 Fourth Ave #1A, Pelham, NY 10803
79 Presidential Dr #4, Quincy, MA 02169
1288 Commonwealth Ave #6, Allston, MA 02134
68 Hartsdale Ave #1M, Hartsdale, NY 10530
11 Parker Hill Ave #10, Roxbury Crossing, MA 02120
114 Hill Hall Tufts Uni, Medford, MA 02155
411 Wren Hall, Medford, MA 02155
28 Sawyer Ave, Medford, MA 02155
401 Tilton Hall, Medford, MA 02155

Patricia A George

Name / Names Patricia A George
Age 55
Birth Date 1969
Also Known As Patricia Johnson
Person 458 Apache Trl, Shreveport, LA 71107
Phone Number 318-674-8822
Possible Relatives







Previous Address 4715 Shreveport #138, Shreveport, LA 71110
4715 Shreveport 138, Shreveport, LA 71129
7000 Red Fox Trl #208, Shreveport, LA 71129
Email [email protected]

Patricia L George

Name / Names Patricia L George
Age 55
Birth Date 1969
Also Known As Patricia L Jerz
Person 226 Kingston Dr, Fort Myers, FL 33905
Phone Number 941-693-1895
Possible Relatives
Mary S Jerz






Previous Address 230 Kingston Dr, Fort Myers, FL 33905
1229 Morningside Dr, Fort Myers, FL 33901
203 Mangrove Palm, Starkville, MS 39759
1600 Estrella Ct #207, West Palm Beach, FL 33410
1226 Morningside Dr, Fort Myers, FL 33901
7991 Georgian Bay Cir #207, Fort Myers, FL 33912
8101 Woods Cir, Fort Myers, FL 33919
1878 Nine Mile Rd #1903, Pensacola, FL 32514
1878 9 Mile, Pensacola, FL 32514
811 85th Ter #2314, Plantation, FL 33324
Associated Business Glass Services Unlimited Inc Hearth & Home Watchers Glass Services Unlimited, Inc

Patricia A George

Name / Names Patricia A George
Age 56
Birth Date 1968
Person 382 Massachusetts Ave #706, Arlington, MA 02474
Phone Number 617-241-9858
Possible Relatives
Previous Address 19 Forest St #44, Cambridge, MA 02140
27397 Treadmill Dr, Punta Gorda, FL 33955
27403 Treadmill Dr, Punta Gorda, FL 33955
46 Mystic St, Charlestown, MA 02129
68 Baldwin St #32, Charlestown, MA 02129
42 8th St #1525, Boston, MA 02129
268 Watertown St #2, Newton, MA 02458
42 Joseph Dr #1525, Pittsfield, MA 01201
394 PO Box, Storrs Mansfield, CT 06268

Patricia Ann George

Name / Names Patricia Ann George
Age 59
Birth Date 1965
Also Known As Patricia Ann Reed
Person 24697 George Settlement Rd, Springfield, LA 70462
Phone Number 504-294-3241
Possible Relatives

Lashabria O Redddantzler


Graylen Reed George

Patriciag Reed
Previous Address 24769 George Settlement Rd, Springfield, LA 70462
27769 George, Springfield, LA 70462
27769 George Rd, Springfield, LA 70462

Patricia Ann George

Name / Names Patricia Ann George
Age 60
Birth Date 1964
Person 3990 Service Rd #160, West Memphis, AR 72301
Phone Number 870-406-9938
Previous Address 5014 Shubert Cv, Memphis, TN 38109
161598 PO Box, Memphis, TN 38186
5060 Village Woods Dr #2, Memphis, TN 38116
5014 Cherbert, Memphis, TN 38109
5014 Cherbert Cv, Memphis, TN 38109
8701 Int #209D, Little Rock, AR 72209
5060 Village Woods Dr #4, Memphis, TN 38116
47 Lambert Dr #101, West Helena, AR 72390

Patricia Kerlegan George

Name / Names Patricia Kerlegan George
Age 61
Birth Date 1963
Also Known As Patricia Kerleg George
Person 1127 Paul Joseph Rd #B, Saint Martinville, LA 70582
Phone Number 337-394-7696
Possible Relatives
Wallena George


A George
Previous Address 1175 Parker Rd, Saint Martinville, LA 70582
310 Lasalle St, Saint Martinville, LA 70582
5318 Old Spanish Trl #19, New Iberia, LA 70560
5318 Old Spanish Trl #O, New Iberia, LA 70560
1177 Parker Rd, Saint Martinville, LA 70582
132 Denbas St, Saint Martinville, LA 70582
93 PO Box, New Iberia, LA 70560
93 RR 5 POB, New Iberia, LA 70560

Patricia Ann George

Name / Names Patricia Ann George
Age 62
Birth Date 1962
Also Known As Patricia Ageorge
Person 327 Clubhouse Ct #327, Coram, NY 11727
Phone Number 631-696-6155
Possible Relatives






Maureen M Lopiccolo
Previous Address 7 Larry Rd, Selden, NY 11784
14 Stanley Pl, Hauppauge, NY 11788
930 25th, Arkadelphia, AR 71923
Dogwood, Selden, NY 11784
9 Dogwood Ct #9, Selden, NY 11784

Patricia L George

Name / Names Patricia L George
Age 63
Birth Date 1961
Also Known As Patrica George
Person 175 Crossing Blvd, Framingham, MA 01702
Phone Number 508-529-4837
Possible Relatives



Previous Address 5 Main St #975, Upton, MA 01568
72 Fenwick Rd Ick Rd, Upton, MA 01568
975 PO Box, Upton, MA 01568
375 PO Box, Upton, MA 01568
15 Main St, Upton, MA 01568
St Po, Upton, MA 01568
Able #RR1, Upton, MA 01568
72 Fenwick Ick Rd, Upton, MA 01568
72 Fenwick Rd, Upton, MA 01568

Patricia M George

Name / Names Patricia M George
Age 64
Birth Date 1960
Also Known As Patricia M Cleys
Person 218 PO Box, Lebanon, OR 97355
Phone Number 541-889-8023
Possible Relatives


Kenneth E Stgeorge
Previous Address 373 Ash St #1, Lebanon, OR 97355
317 Beech St, Kennewick, WA 99336
693 6th Ave, Ontario, OR 97914
693 6th St, Ontario, OR 97914
116 14th St, Junction City, KS 66441
902 23rd Ave, Kennewick, WA 99337
12200 McLoughlin Blvd, Milwaukie, OR 97222
2005 35th Ave, Kennewick, WA 99337
Hqco, Apo San Fran, CA 00000
3820 Knight St, Portland, OR 97202
1001 4th, Kennewick, WA 99336
None, Ontario, OR 97914

Patricia Susan George

Name / Names Patricia Susan George
Age 66
Birth Date 1958
Also Known As Patricia S Pollard
Person 5 Cortland Dr, Salem, NH 03079
Phone Number 603-893-2288
Possible Relatives







Previous Address 18 Capitol St, Methuen, MA 01844
10 Cabot St, Winchester, MA 01890
Cortland, Salem, NH 03079

Patricia Ann George

Name / Names Patricia Ann George
Age 66
Birth Date 1958
Also Known As P George
Person 6025 Colbert St, New Orleans, LA 70124
Phone Number 504-486-9272
Possible Relatives




S George
Previous Address 3250 Sweetwater Rd #2516, Lawrenceville, GA 30044
501 Coleraine, Smyrna, GA 30080
3250 Sweetwater Rd #2607, Lawrenceville, GA 30044
5212 Hawthorne Pl, New Orleans, LA 70124
3250 Sweetwater Rd, Lawrenceville, GA 30044
3125 Bore St #REAR, Metairie, LA 70001
3250 Sweetwater Rd #111, Lawrenceville, GA 30044
822 Madison St, Gretna, LA 70053
Associated Business Campbell And Associates Liquidating Corporation Southern Insurance Facilities Liquidating Corporation

Patricia George

Name / Names Patricia George
Age 67
Birth Date 1957
Also Known As Patricia A George
Person 183 Cambo St #T, Brockton, MA 02301
Phone Number 508-587-0368
Possible Relatives


Howard E Stgeorge



Previous Address 838 Summer St #2, Bridgewater, MA 02324
51 Blaine St #1, Brockton, MA 02301
51 Blaine St #3, Brockton, MA 02301

Patricia Bernadette George

Name / Names Patricia Bernadette George
Age 67
Birth Date 1957
Also Known As P G Dopico
Person 4803 Hamilton Wolfe Rd #905, San Antonio, TX 78229
Phone Number 210-647-7731
Possible Relatives Patricia G Dopico




Patricia Bgeorge Dopico


Previous Address 13 Goffredo Dr, Schenectady, NY 12303
9550 Beau Brg, San Antonio, TX 78254
10715 Shaenmeadow, San Antonio, TX 78254
4803 Hamilton Wolfe Rd #A, San Antonio, TX 78229
4803 Hamilton Wolfe Rd, San Antonio, TX 78229
4630 Kirkman Rd #446, Orlando, FL 32811
130 Goffredo, Schenectady, NY 12303
130 Goffredo Dr, Schenectady, NY 12303
2515 Pauline Ave #A, Schenectady, NY 12306
603 Woodlands Dr, Smyrna, GA 30080
8240 210th St, Miami, FL 33189
8650 212th St #201, Miami, FL 33189
8650 212th St #202, Cutler Bay, FL 33189
8650 212th St #202, Miami, FL 33189
New Num, Raleigh, NC 27612
4570 Tournament Dr #106, Raleigh, NC 27612
2091 96th Ter #M, Pembroke Pines, FL 33024
1879 Montclair Dr #A, Mount Pleasant, SC 29464
2515 Pauline Ave #1, Schenectady, NY 12306
Email [email protected]

Patricia Ann George

Name / Names Patricia Ann George
Age 69
Birth Date 1955
Also Known As Patsy George
Person 1533 Federal St, Camden, NJ 08105
Phone Number 972-202-0971
Possible Relatives







E George
Previous Address 402 Clayton St, Grand Prairie, TX 75052
1567 Collings Rd, Camden, NJ 08104
1700 Seminary Dr, Plano, TX 75075
1529 Medalist Rd, Pineville, LA 71360
3060 Carman St, Camden, NJ 08105
Email [email protected]

Patricia Louise George

Name / Names Patricia Louise George
Age 69
Birth Date 1955
Also Known As Patncia George
Person 118 Battle Pl, Hot Springs National Park, AR 71901
Phone Number 501-321-9513
Possible Relatives







Previous Address 118 Battle Pl, Hot Springs, AR 71901
116 Battle Pl, Hot Springs National Park, AR 71901
218 Bernard St, Hot Springs, AR 71901
218 Bernard St, Hot Springs National Park, AR 71901
2233 Townsend Ct, Troutdale, OR 97060
416 Bernard, Hot Springs, AR 71901
312 Kleinshore Rd #6, Hot Springs, AR 71913
Email [email protected]

Patricia Jones George

Name / Names Patricia Jones George
Age 70
Birth Date 1954
Also Known As Patdca George
Person 18310 Edwards Oaks #1506, San Antonio, TX 78259
Phone Number 504-366-2477
Possible Relatives



Previous Address 11530 Vance Jackson Rd #150, San Antonio, TX 78230
2310 Fidling Rd, Charleston, SC 29414
3529 Lake Arrowhead Dr, Harvey, LA 70058
500 Wall Blvd #267, Gretna, LA 70056

Patricia A George

Name / Names Patricia A George
Age 70
Birth Date 1954
Person 1409 Kenneth St, Burton, MI 48529
Phone Number 870-239-3310
Possible Relatives

Previous Address 683 PO Box, Paragould, AR 72451
1301 Stafford St, Paragould, AR 72450
88 Greene Road 602 #602, Beech Grove, AR 72412
683H PO Box, Flint, MI 48501
1409 Kenneth St, Flint, MI 48529

Patricia Andrew George

Name / Names Patricia Andrew George
Age 70
Birth Date 1954
Also Known As Tapes Patricia George
Person 2152 Valentine Ct, New Orleans, LA 70114
Phone Number 504-393-8899
Possible Relatives




Phillip Utapes

Tapes Patricia George
Previous Address 705 Gran Heritage Way, Dacula, GA 30019
20847 PO Box, Jackson, MS 39289
1619 Saint Ann St, New Orleans, LA 70116
317 Glen Rose Dr, Jackson, MS 39209
1619 1st St #2, New Orleans, LA 70130
Email [email protected]

Patricia Ellen George

Name / Names Patricia Ellen George
Age 70
Birth Date 1954
Also Known As Patrick George
Person 164 Essex St, Swampscott, MA 01907
Phone Number 781-592-0776
Possible Relatives


Previous Address 100 Vantage Ter, Swampscott, MA 01907
100 Vantage Ter #212, Swampscott, MA 01907
164 Essex St, Lynn, MA 01902

Patricia Clark George

Name / Names Patricia Clark George
Age 70
Birth Date 1954
Also Known As Patricia Ann George
Person 8411 Bea Ln, Greenwood, LA 71033
Phone Number 318-938-1725
Possible Relatives
Previous Address 6921 Kennedy Dr, Shreveport, LA 71109
8333 PO Box, Shreveport, LA 71148
Email [email protected]

Patricia Sue George

Name / Names Patricia Sue George
Age 71
Birth Date 1953
Also Known As Pat George
Person 20 Viking Ter, Shrewsbury, MA 01545
Phone Number 508-753-7504
Possible Relatives Joseph J Georgeii



Lisa Stgeorge Lamica


Previous Address 22 Viking Ter, Shrewsbury, MA 01545
26 Benson St #1, Worcester, MA 01604
24 Benson St #B, Worcester, MA 01604
8 Lamar Ave, Worcester, MA 01604
490 Shrewsbury St, Worcester, MA 01604
17 Pembroke Ave #2, Providence, RI 02908

Patricia L George

Name / Names Patricia L George
Age 71
Birth Date 1953
Also Known As Patricia A George
Person 7278 Elliott Rd, Lake Charles, LA 70605
Phone Number 337-478-3380
Possible Relatives



Previous Address 1201 Oklahoma St, Lake Charles, LA 70607
770 PO Box, Lake Charles, LA 70602

Patricia Sue George

Name / Names Patricia Sue George
Age 72
Birth Date 1952
Also Known As Pat George
Person 3940 64th Ave, Virginia Gardens, FL 33166
Phone Number 305-871-1174
Possible Relatives


P George


Mayte George
Previous Address 660782 PO Box, Miami Springs, FL 33266
7130 11th Ct #11, Hialeah, FL 33014
6058 26th St, Miami, FL 33155
6775 51st St, Miami, FL 33155
Email [email protected]

Patricia A George

Name / Names Patricia A George
Age 79
Birth Date 1945
Also Known As Patricia A Devlin
Person 28 Rose Court Way, East Walpole, MA 02032
Phone Number 508-660-8772
Possible Relatives



Previous Address 28 Rose Court Way #28, East Walpole, MA 02032
149 PO Box, Foxboro, MA 02035
15 Palmer Rd #149, Foxboro, MA 02035
129 Parmenter Rd, Hudson, MA 01749
62 Oceanside Dr, Saco, ME 04072
15 Trimount Ave, Waltham, MA 02451

Patricia J George

Name / Names Patricia J George
Age 88
Birth Date 1935
Also Known As P George
Person 12 Jackson St #1, Haverhill, MA 01832
Phone Number 978-372-7854
Possible Relatives


Previous Address 5 10th St, Salisbury, MA 01952

Patricia George

Name / Names Patricia George
Age N/A
Person 706 S SGT WOODALL DR, CAMP VERDE, AZ 86322

Patricia George

Name / Names Patricia George
Age N/A
Person 723 PO Box, De Queen, AR 71832
Possible Relatives


Previous Address 2 Julia Cir, Nashville, AR 71852

Patricia V George

Name / Names Patricia V George
Age N/A
Person 1708 WAKEFIELD DR NE, HUNTSVILLE, AL 35811

Patricia A George

Name / Names Patricia A George
Age N/A
Person 756 DUBUQUE DR, MONTGOMERY, AL 36109

Patricia R George

Name / Names Patricia R George
Age N/A
Person PO BOX 56880, NORTH POLE, AK 99705

Patricia A George

Name / Names Patricia A George
Age N/A
Person 8401 S KOLB RD, UNIT 53 TUCSON, AZ 85756
Phone Number 520-574-8052

Patricia A George

Name / Names Patricia A George
Age N/A
Person 2303 S BUCKBOARD TRL, COTTONWOOD, AZ 86326
Phone Number 928-646-7257

Patricia A George

Name / Names Patricia A George
Age N/A
Person 2201 EVERGREEN LN, SHOW LOW, AZ 85901
Phone Number 928-537-5262

Patricia George

Name / Names Patricia George
Age N/A
Person 257 MILITARY TRL, HAMILTON, AL 35570
Phone Number 205-921-7627

Patricia W George

Name / Names Patricia W George
Age N/A
Person 3544 FOX HOLLOW LN, BIRMINGHAM, AL 35226
Phone Number 205-979-2382

Patricia George

Name / Names Patricia George
Age N/A
Person 90 TRELLIS CIR, SPRINGVILLE, AL 35146
Phone Number 205-467-3350

Patricia George

Name / Names Patricia George
Age N/A
Person 807 COUNTY HIGHWAY 10, HAMILTON, AL 35570
Phone Number 205-921-7627

Patricia George

Name / Names Patricia George
Age N/A
Person 3030 PINEAPPLE ST, GADSDEN, AL 35906
Phone Number 256-442-0163

Patricia M George

Name / Names Patricia M George
Age N/A
Person 148 Marble St #506, Stoneham, MA 02180
Possible Relatives



Kent E Georgejr
Previous Address 526 West St, Reading, MA 01867
1117 Main St, Melrose, MA 02176
522 West St, Reading, MA 01867

Patricia W George

Name / Names Patricia W George
Age N/A
Person 104 FOREST CIR, GREENVILLE, AL 36037
Phone Number 334-382-6704

Patricia B George

Name / Names Patricia B George
Age N/A
Person 859 CALEDONIAN WAY, BIRMINGHAM, AL 35242
Phone Number 205-298-7956

Patricia G George

Name / Names Patricia G George
Age N/A
Person 39 GEORGE LN, PINE HILL, AL 36769
Phone Number 334-385-2186

Patricia A George

Name / Names Patricia A George
Age N/A
Person 112 COUNTY ROAD 684, SYLVANIA, AL 35988
Phone Number 256-638-9359

Patricia George

Name / Names Patricia George
Age N/A
Person 2462 COUNTY ROAD 1492, CULLMAN, AL 35058
Phone Number 256-796-7041

Patricia A George

Name / Names Patricia A George
Age N/A
Person 816 COUNTY ROAD 1447, VINEMONT, AL 35179
Phone Number 256-739-0692

Patricia A George

Name / Names Patricia A George
Age N/A
Person 29106 LAKEVIEW DR, ARDMORE, AL 35739
Phone Number 256-423-4982

Patricia A George

Name / Names Patricia A George
Age N/A
Person 898 PERKINS WOOD RD, HARTSELLE, AL 35640
Phone Number 256-773-4802

Patricia S George

Name / Names Patricia S George
Age N/A
Person 21525 STATE HIGHWAY 75, ONEONTA, AL 35121
Phone Number 205-274-8288

Patricia A George

Name / Names Patricia A George
Age N/A
Person 508 DEVON DR, BIRMINGHAM, AL 35209
Phone Number 205-871-9174

Patricia R George

Name / Names Patricia R George
Age N/A
Person 3328 FRITZ COVE RD, JUNEAU, AK 99801
Phone Number 907-789-0172

Patricia George

Name / Names Patricia George
Age N/A
Person 5131 Bundy Rd #Y12, New Orleans, LA 70127
Possible Relatives

Patricia P George

Name / Names Patricia P George
Age N/A
Person 288 BUTTERCUP LN, MONTEVALLO, AL 35115
Phone Number 205-665-5610

Patricia G George

Name / Names Patricia G George
Age N/A
Person 20913 EASTER FERRY RD, ATHENS, AL 35614

Patricia George

Business Name Towner Press Inc
Person Name Patricia George
Position company contact
State WA
Address 109 W Chestnut St Bellingham WA 98225-4303
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 360-733-8870

PATRICIA GEORGE

Business Name THUMPER INC
Person Name PATRICIA GEORGE
Position Secretary
State NV
Address 6655 W SAHARA AVE 6655 W SAHARA AVE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28680-2004
Creation Date 2004-10-22
Type Domestic Corporation

PATRICIA GEORGE

Business Name THUMPER INC
Person Name PATRICIA GEORGE
Position President
State NV
Address 6655 W SAHARA AVE 6655 W SAHARA AVE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28680-2004
Creation Date 2004-10-22
Type Domestic Corporation

PATRICIA GEORGE

Business Name THUMPER INC
Person Name PATRICIA GEORGE
Position Director
State NV
Address 6655 W SAHARA AVE 6655 W SAHARA AVE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28680-2004
Creation Date 2004-10-22
Type Domestic Corporation

PATRICIA GEORGE

Business Name THUMPER INC
Person Name PATRICIA GEORGE
Position Treasurer
State NV
Address 6655 W SAHARA 6655 W SAHARA, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28680-2004
Creation Date 2004-10-22
Type Domestic Corporation

PATRICIA ANN GEORGE

Business Name S N R G THERAPY, LLC
Person Name PATRICIA ANN GEORGE
Position Manager
State NV
Address 6655 W SAHARA STE E102 6655 W SAHARA STE E102, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0371712006-3
Creation Date 2006-05-12
Type Domestic Limited-Liability Company

PATRICIA ANN GEORGE

Business Name S N R G THERAPY, LLC
Person Name PATRICIA ANN GEORGE
Position Manager
State NV
Address 6655 W SAHARA STE B102 6655 W SAHARA STE B102, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0371712006-3
Creation Date 2006-05-12
Type Domestic Limited-Liability Company

Patricia George

Business Name Pcg Consulting Inc
Person Name Patricia George
Position company contact
State TX
Address 317 Peninsula CT Granbury TX 76048-2887
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 817-573-3898

Patricia George

Business Name Nuclear Risk Mgmt Comm
Person Name Patricia George
Position company contact
State NV
Address P.O. BOX 150716 Ely NV 89315-0716
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 775-289-6931

PATRICIA ANN GEORGE

Business Name NEW LIFE CENTRE MINISTRIES, INC.
Person Name PATRICIA ANN GEORGE
Position Secretary
State NV
Address P O BOX 335421 P O BOX 335421, NORTH LAS VEGAS, NV 89033
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0394132009-3
Creation Date 2009-07-23
Type Domestic Non-Profit Corporation

Patricia George

Business Name Lovin Care Pet Grooming
Person Name Patricia George
Position company contact
State FL
Address 301 Park Blvd Oldsmar FL 34677-3661
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 813-855-4641

Patricia George

Business Name Hair Shack
Person Name Patricia George
Position company contact
State LA
Address 132 E Denbas St St Martinville LA 70582-4422
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 337-394-7609
Number Of Employees 2
Annual Revenue 77220

PATRICIA B GEORGE

Business Name HAZLETON ENTERPRISES, INC.
Person Name PATRICIA B GEORGE
Position Treasurer
State WA
Address 8949 - 133RD AVENUE S.E. 8949 - 133RD AVENUE S.E., NEWCASTLE, WA 98059
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085952007-5
Creation Date 2007-01-29
Type Domestic Corporation

Patricia George

Business Name Georges Photos
Person Name Patricia George
Position company contact
State MI
Address 7126 Lobdell Rd Linden MI 48451-8779
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 810-735-7271

Patricia George

Business Name Georges Distrg Trpcl Sno Pdts
Person Name Patricia George
Position company contact
State TX
Address 11220 Rojas Dr Ste A10 El Paso TX 79935-5400
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5145
SIC Description Confectionery
Phone Number 915-590-7669

Patricia George

Business Name Farmer Oil
Person Name Patricia George
Position company contact
State GA
Address 20 Oxford Rd Oxford GA 30054-2216
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 770-385-8075
Number Of Employees 13
Annual Revenue 1974720
Fax Number 770-385-8169

PATRICIA GEORGE

Business Name FAIRFIELD FILMS, INC.
Person Name PATRICIA GEORGE
Position CEO
Corporation Status Dissolved
Agent 15110 KITTRIDGE STREET, VAN NUYS, CA 91405
Care Of 15110 KITTRIDGE STREET, VAN NUYS, CA 91405
CEO PATRICIA GEORGE 15110 KITTRIDGE STREET, VAN NUYS, CA 91405
Incorporation Date 1988-08-23

PATRICIA GEORGE

Business Name FAIRFIELD FILMS, INC.
Person Name PATRICIA GEORGE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA GEORGE 15110 KITTRIDGE STREET, VAN NUYS, CA 91405
Care Of 15110 KITTRIDGE STREET, VAN NUYS, CA 91405
CEO PATRICIA GEORGE15110 KITTRIDGE STREET, VAN NUYS, CA 91405
Incorporation Date 1988-08-23

Patricia George

Business Name Cliflex Bellows Corp
Person Name Patricia George
Position company contact
State MA
Address 45 W 3rd St South Boston MA 02127-1117
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3429
SIC Description Hardware, Nec
Phone Number 617-268-5774
Email [email protected]
Number Of Employees 51
Annual Revenue 8080000
Fax Number 617-269-9854
Website www.cliflex.com

Patricia George

Business Name Cayuta Lake Camping
Person Name Patricia George
Position company contact
State NY
Address P.O. BOX 2457 Alpine NY 14805
Industry Water Transportation (Transportation)
SIC Code 4499
SIC Description Water Transportation Services,
Phone Number

PATRICIA GEORGE

Business Name CONFORTI & GEORGE, LLC
Person Name PATRICIA GEORGE
Position Mmember
State NV
Address 9811 W CHARLESTON BLVD 9811 W CHARLESTON BLVD, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0375652007-0
Creation Date 2007-05-29
Type Domestic Limited-Liability Company

PATRICIA GEORGE

Business Name COGE, LLC
Person Name PATRICIA GEORGE
Position Mmember
State NV
Address 9811 CHARLESTON BLVD STE 2-718 9811 CHARLESTON BLVD STE 2-718, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0375352007-4
Creation Date 2007-05-29
Type Domestic Limited-Liability Company

PATRICIA GEORGE

Business Name BETHEL HOME FOR CHILDREN, INC.
Person Name PATRICIA GEORGE
Position registered agent
State GA
Address 4055 OLD NAYLOR RD, LAKE PARK, GA 31636
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-12-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia George

Business Name Armstrong Township Supervisors
Person Name Patricia George
Position company contact
State PA
Address 977 Parkwood Rd Indiana PA 15701-5134
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 724-465-4755
Number Of Employees 5
Fax Number 724-465-0503

Patricia George

Business Name Armstrong Township
Person Name Patricia George
Position company contact
State PA
Address 977 Parkwood Rd Indiana PA 15701-5134
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Fax Number 724-465-4755

Patricia George

Business Name Arh
Person Name Patricia George
Position company contact
State WV
Address P.O. BOX 216 Glen Daniel WV 25844-0216
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 304-934-5125

Patricia George

Business Name ARH Beckley Medical Assoc
Person Name Patricia George
Position company contact
State WV
Address 109 Bolt Rd Glen Daniel WV 25844-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 304-934-5125
Number Of Employees 3
Annual Revenue 896700
Fax Number 304-934-5127

Patricia George

Person Name Patricia George
Filing Number 76314200
Position Director
State TX
Address 400 TROUP RD, Tyler TX 75701

PATRICIA C GEORGE

Person Name PATRICIA C GEORGE
Filing Number 144568400
Position PRESIDENT

PATRICIA MAST GEORGE

Person Name PATRICIA MAST GEORGE
Filing Number 800255291
Position Member
State TX
Address 4205 MCFARLAND, DALLAS TX 75205

PATRICIA GEORGE

Person Name PATRICIA GEORGE
Filing Number 800535411
Position MANAGER
State TX
Address 4205 MCFARLIN BLVD, DALLAS TX 75205

PATRICIA GEORGE

Person Name PATRICIA GEORGE
Filing Number 801399833
Position PRESIDENT
State TX
Address PO BOX 1545, MARFA TX 79843

PATRICIA GEORGE

Person Name PATRICIA GEORGE
Filing Number 801399833
Position DIRECTOR
State TX
Address PO BOX 1545, MARFA TX 79843

Patricia George

Person Name Patricia George
Filing Number 801425478
Position Director
State TX
Address PO BOX 999, Marfa TX 79843

Patricia R George

Person Name Patricia R George
Filing Number 802008666
Position Manager
State TX
Address 1607 Vista Del Monte, San Antonio TX 78216

Patricia George

Person Name Patricia George
Filing Number 76314200
Position S
State TX
Address 400 TROUP RD, Tyler TX 75701

PATRICIA M GEORGE

Person Name PATRICIA M GEORGE
Filing Number 800668409
Position GOVERNING PERSON
State TX
Address 4205 MCFARLIN, DALLAS TX 75205

George Patricia D

State NY
Calendar Year 2017
Employer Suc@Buffalo
Job Title Lecturer-10 Month
Name George Patricia D
Annual Wage $51,315

George Patricia

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Semi-skilled Laborer
Name George Patricia
Annual Wage $36,000

George Patricia

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Semi-skilled Laborer
Name George Patricia
Annual Wage $34,720

George Patricia M

State IL
Calendar Year 2018
Employer Waltham Sd 185
Name George Patricia M
Annual Wage $14,553

George Patricia G

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Exec Secretary Ii
Name George Patricia G
Annual Wage $58,600

George Patricia M

State IL
Calendar Year 2017
Employer Waltham Sd 185
Name George Patricia M
Annual Wage $14,631

George Patricia G

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Exec Secretary Ii
Name George Patricia G
Annual Wage $56,600

George Patricia M

State IL
Calendar Year 2016
Employer Waltham Sd 185
Name George Patricia M
Annual Wage $6,374

George Patricia G

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Exec Secretary Ii
Name George Patricia G
Annual Wage $56,100

George Patricia G

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Exec Secretary Ii
Name George Patricia G
Annual Wage $56,100

George Patricia C

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Abuse Registry Counselor
Name George Patricia C
Annual Wage $44,499

George Patricia M

State FL
Calendar Year 2017
Employer Hendry Co Clerk Of Circuit Court
Name George Patricia M
Annual Wage $41,020

George Patricia C

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Abuse Registry Counselor
Name George Patricia C
Annual Wage $40,400

George Patricia C

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name George Patricia C
Annual Wage $40,684

George Patricia L

State IN
Calendar Year 2017
Employer Indianapolis Consolidated City (Marion)
Job Title Project Assistant
Name George Patricia L
Annual Wage $34,795

George Patricia M

State FL
Calendar Year 2016
Employer Hendry Co Bd Of Co Commissioners
Name George Patricia M
Annual Wage $40,183

George Patricia M

State FL
Calendar Year 2015
Employer Hendry Co Bd Of Co Commissioners
Name George Patricia M
Annual Wage $37,042

George Patricia C

State FL
Calendar Year 2015
Employer Children And Families Central Office
Name George Patricia C
Annual Wage $41,099

George Patricia

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Adjunct Professor
Name George Patricia
Annual Wage $252

George Patricia

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Adjunct Professor
Name George Patricia
Annual Wage $87

George Patricia

State DC
Calendar Year 2016
Employer University Of The D.c.
Job Title Adjunct Professor
Name George Patricia
Annual Wage $300

George Patricia

State DC
Calendar Year 2015
Employer University Of The D.c.
Job Title Adjunct Professor
Name George Patricia
Annual Wage $300

George Patricia

State CT
Calendar Year 2018
Employer Judicial Department
Name George Patricia
Annual Wage $92,257

George Patricia

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name George Patricia
Annual Wage $95,589

George Patricia

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name George Patricia
Annual Wage $94,548

George Patricia

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name George Patricia
Annual Wage $88,975

George Patricia

State AZ
Calendar Year 2018
Employer City of Phoenix
Name George Patricia
Annual Wage $117,874

George Patricia

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Asst City Atty Iv*Pros (Nc)
Name George Patricia
Annual Wage $116,210

George Patricia C

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name George Patricia C
Annual Wage $40,888

George Patricia

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Asst City Atty Iv*pros (nc)
Name George Patricia
Annual Wage $114,941

George Patricia A

State IN
Calendar Year 2018
Employer Hancock County (Hancock)
Job Title Part Time
Name George Patricia A
Annual Wage $7,252

George Patricia

State LA
Calendar Year 2017
Employer School District of Calcasieu
Job Title School Clerk 190 Dy
Name George Patricia
Annual Wage $26,490

George Patricia A

State NY
Calendar Year 2017
Employer Steuben County
Name George Patricia A
Annual Wage $40,232

George Patricia A

State NY
Calendar Year 2017
Employer Admin For Children's Svcs
Job Title Community Associate
Name George Patricia A
Annual Wage $57,073

George Patricia A

State NY
Calendar Year 2016
Employer Wellsville Csd
Name George Patricia A
Annual Wage $22,537

George Patricia A

State NY
Calendar Year 2016
Employer Town Of Eastchester
Name George Patricia A
Annual Wage $50,500

George Patricia D

State NY
Calendar Year 2016
Employer Suny College At Buffalo (28160)
Name George Patricia D
Annual Wage $45,250

George Patricia D

State NY
Calendar Year 2016
Employer Suc@buffalo
Job Title Lecturer-10 Month
Name George Patricia D
Annual Wage $42,588

George Patricia A

State NY
Calendar Year 2016
Employer Steuben County
Name George Patricia A
Annual Wage $38,056

George Patricia A

State NY
Calendar Year 2016
Employer Admin For Children's Svcs
Job Title Community Associate
Name George Patricia A
Annual Wage $52,456

George Patricia A

State NY
Calendar Year 2015
Employer Wellsville Csd
Name George Patricia A
Annual Wage $21,510

George Patricia A

State NY
Calendar Year 2015
Employer Town Of Eastchester
Name George Patricia A
Annual Wage $50,296

George Patricia D

State NY
Calendar Year 2015
Employer Suny College At Buffalo (28160)
Name George Patricia D
Annual Wage $38,095

George Patricia D

State NY
Calendar Year 2015
Employer Suc@buffalo
Job Title Lecturer-10 Month
Name George Patricia D
Annual Wage $43,552

George Patricia L

State IN
Calendar Year 2018
Employer Indianapolis Consolidated City (Marion)
Job Title Administrative Assistant
Name George Patricia L
Annual Wage $33,500

George Patricia A

State NY
Calendar Year 2015
Employer Steuben County
Name George Patricia A
Annual Wage $36,996

George Patricia A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name George Patricia A
Annual Wage $63

George Patricia A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name George Patricia A
Annual Wage $4,462

George Patricia A

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title Community Associate
Name George Patricia A
Annual Wage $58,936

George Patricia A

State NJ
Calendar Year 2018
Employer New Brunswick Bd Of Ed
Name George Patricia A
Annual Wage $68,246

George Patricia A

State NJ
Calendar Year 2017
Employer New Brunswick Bd Of Ed
Name George Patricia A
Annual Wage $80,067

George Patricia A

State NJ
Calendar Year 2016
Employer Red Bank Boro
Job Title English/elementary
Name George Patricia A
Annual Wage $54,170

George Patricia

State NJ
Calendar Year 2016
Employer College Of Middlesex County
Name George Patricia
Annual Wage $6,462

George Patricia M

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Hourly-learning Assistant
Name George Patricia M
Annual Wage $2,810

George Patricia A

State NJ
Calendar Year 2015
Employer Red Bank Boro
Job Title English/elementary
Name George Patricia A
Annual Wage $52,410

George Patricia A

State ME
Calendar Year 2018
Employer Maine Veterans Home - Central Office
Name George Patricia A
Annual Wage $7,112

George Patricia A

State ME
Calendar Year 2017
Employer Maine Veterans Home - Central Office
Name George Patricia A
Annual Wage $15,422

George Patricia

State LA
Calendar Year 2018
Employer School District Of Calcasieu
Job Title School Clerk 190 Dy (Sept
Name George Patricia
Annual Wage $27,490

George Patricia M

State NY
Calendar Year 2015
Employer Hudson Falls Central Schools
Name George Patricia M
Annual Wage $99,966

George Patricia

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Asst City Atty Iv*pros (nc)
Name George Patricia
Annual Wage $113,944

Patricia R George

Name Patricia R George
Address 176 Katahdin Ave Millinocket ME 04462 -1415
Phone Number 207-723-4823
Gender Female
Date Of Birth 1940-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia J George

Name Patricia J George
Address 9937 Barker Rd White Pigeon MI 49099 -9440
Phone Number 269-483-0427
Email [email protected]
Gender Female
Date Of Birth 1950-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A George

Name Patricia A George
Address 705 N Donnivan St Princeton KY 42445 -1413
Phone Number 270-365-3770
Email [email protected]
Gender Female
Date Of Birth 1946-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A George

Name Patricia A George
Address 331 Mcdowell Ave Hagerstown MD 21740 -3646
Phone Number 301-733-0445
Gender Female
Date Of Birth 1971-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia K George

Name Patricia K George
Address 1610 Bradley Ave Rockville MD 20851 -1436
Phone Number 301-762-3699
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M George

Name Patricia M George
Address 8737 Smithfield Pl Jessup MD 20794 -9345
Phone Number 301-776-1341
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 1001
Education Completed College
Language English

Patricia R George

Name Patricia R George
Address 3731 N Seminary Ave Chicago IL 60613 APT 1-3817
Phone Number 312-961-9896
Gender Female
Date Of Birth 1934-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Education Completed College
Language English

Patricia A George

Name Patricia A George
Address 5903 Field St Detroit MI 48213 -2477
Phone Number 313-571-1419
Mobile Phone 313-727-1102
Gender Female
Date Of Birth 1951-09-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia E George

Name Patricia E George
Address 809 Balroyal Ct Indianapolis IN 46234 -2261
Phone Number 317-273-8728
Mobile Phone 317-329-7232
Email [email protected]
Gender Female
Date Of Birth 1945-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Patricia M George

Name Patricia M George
Address 4387 W Pitcher Dr Trafalgar IN 46181 -8861
Phone Number 317-878-5596
Gender Female
Date Of Birth 1933-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A George

Name Patricia A George
Address 10625 Eagle Pines Ln Louisville KY 40223 -6159
Phone Number 502-244-3799
Gender Female
Date Of Birth 1944-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Patricia D George

Name Patricia D George
Address 2309 Courtney Dr La Grange KY 40031 -9132
Phone Number 502-265-0325
Gender Female
Date Of Birth 1951-07-10
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 C George

Name Patricia C George
Address 11306 Vista Greens Dr Louisville KY 40241 -3442
Phone Number 502-339-1273
Mobile Phone 502-592-2770
Gender Female
Date Of Birth 1943-09-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Patricia George

Name Patricia George
Address 8509 Turnside Dr Louisville KY 40242 -3035
Phone Number 502-429-0569
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Patricia George

Name Patricia George
Address 4237 Bluff Harbor Way Lake Worth FL 33449 -8322
Phone Number 561-318-7925
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia George

Name Patricia George
Address 19634 Westchester Dr Clinton Township MI 48038 -6415
Phone Number 586-286-9928
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Patricia D George

Name Patricia D George
Address Po Box 2381 Monument CO 80132 -2381
Phone Number 719-488-1837
Mobile Phone 719-930-8869
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia E George

Name Patricia E George
Address 1219 Lathers St Garden City MI 48135 -3072
Phone Number 734-427-9692
Email [email protected]
Gender Female
Date Of Birth 1951-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Patricia W George

Name Patricia W George
Address 572 Keeler Woods Dr Nw Marietta GA 30064 -2023
Phone Number 770-425-2212
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Patricia K George

Name Patricia K George
Address 4273 Earney Rd Woodstock GA 30188 -2245
Phone Number 770-475-1731
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia G George

Name Patricia G George
Address 1007 Cherwood Ln Brandon FL 33511 -6334
Phone Number 813-654-8468
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Patricia J George

Name Patricia J George
Address 1216 Huntsville Rd Odessa FL 33556 -3855
Phone Number 813-690-7277
Email [email protected]
Gender Female
Date Of Birth 1952-12-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Patricia I George

Name Patricia I George
Address 11251 Campfield Dr Jacksonville FL 32256 UNIT 3401-3924
Phone Number 904-662-5453
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Patricia D George

Name Patricia D George
Address 447 Gus Denmark Ln Statesboro GA 30458 -5801
Phone Number 912-839-2045
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia J George

Name Patricia J George
Address 706 S Sgt Woodall Dr Camp Verde AZ 86322 -7136
Phone Number 928-567-9251
Gender Female
Date Of Birth 1946-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 2500.00
To JONES, ELIZABETH AMES (COMMITTEE 1)
Year 20008
Application Date 2008-06-24
Contributor Occupation RANCHER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

GEORGE, PATRICIA M

Name GEORGE, PATRICIA M
Amount 2300.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020260470
Application Date 2007-05-05
Contributor Occupation RANCHER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 2300.00
To Edward R Tinsley (R)
Year 2008
Transaction Type 15
Filing ID 28933504639
Application Date 2008-09-22
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Tinsley for Congress
Seat federal:house
Address 4205 McFarlin Blvd DALLAS TX

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 2300.00
To Edward R Tinsley (R)
Year 2008
Transaction Type 15
Filing ID 28990245405
Application Date 2007-11-15
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Tinsley for Congress
Seat federal:house
Address PO 601239 DALLAS TX

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 1000.00
To Van Taylor (R)
Year 2006
Transaction Type 15
Filing ID 26960643560
Application Date 2006-10-06
Contributor Occupation Rancher
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Van Taylor for Congress
Seat federal:house
Address 4205 McFarlin Blvd DALLAS TX

GEORGE, PATRICIA M MRS

Name GEORGE, PATRICIA M MRS
Amount 500.00
To Jeb Hensarling (R)
Year 2006
Transaction Type 15
Filing ID 26930594497
Application Date 2006-11-02
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Friends of Jeb Hensarling
Seat federal:house
Address 4205 Mcfarlin Boulevard DALLAS TX

GEORGE, PATRICIA M MRS

Name GEORGE, PATRICIA M MRS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961367595
Application Date 2004-04-13
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 500.00
To Michael Williams (R)
Year 2012
Transaction Type 15
Filing ID 12951793385
Application Date 2012-05-09
Contributor Occupation SENIOR MANAGER
Contributor Employer BAXTER HEALTHCARE
Organization Name Baxter Healthcare
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Michael Williams for US Senate
Seat federal:house
Address 4205 McFarlin Blvd DALLAS TX

GEORGE, PATRICIA M

Name GEORGE, PATRICIA M
Amount 500.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020260471
Application Date 2007-05-05
Contributor Occupation RANCHER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952367580
Application Date 2012-04-02
Contributor Occupation ACCOUNTANT
Contributor Employer CLIFLEX BELLOWS CORP.
Organization Name Cliflex Bellows
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 Rose Court Way E WALPOLE MA

GEORGE, PATRICIA J

Name GEORGE, PATRICIA J
Amount 500.00
To Ann Marie Buerkle (R)
Year 2010
Transaction Type 15
Filing ID 10991785464
Application Date 2010-10-13
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Ann Marie Buerkle for Congress
Seat federal:house
Address 14 Oakfield Way PITTSFORD NY

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 500.00
To Michael Williams (R)
Year 2012
Transaction Type 15
Filing ID 12971464642
Application Date 2012-05-12
Contributor Occupation SENIOR MANAGER
Contributor Employer BAXTER HEALTHCARE
Organization Name Baxter Healthcare
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Michael Williams for US Senate
Seat federal:house
Address 4205 McFarlin Blvd DALLAS TX

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 250.00
To Chris Murphy (D)
Year 2008
Transaction Type 15
Filing ID 28992587165
Application Date 2008-09-30
Contributor Occupation Management
Contributor Employer Enerprise
Organization Name Enerprise
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 2 Cambridge Dr WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-06-14
Contributor Occupation MANAGER
Contributor Employer ENTERPRISE RENT A CAR
Organization Name ENTERPRISE RENT A CAR
Recipient Party D
Recipient State CT
Seat state:governor
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 250.00
To STAPLES, TODD
Year 2010
Application Date 2009-09-30
Recipient Party R
Recipient State TX
Seat state:office

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950016764
Application Date 2011-06-25
Contributor Occupation Not Employed
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 104 Stage Rd WOODBURY TN

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 150.00
To MURPHY, CHRISTOPHER S
Year 2004
Application Date 2003-11-18
Recipient Party D
Recipient State CT
Seat state:upper
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 130.00
To KEOGH, ROSS
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:lower
Address PO BOX 11 ROSCOE MT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 100.00
To WYMAN, NANCY
Year 2006
Application Date 2006-02-05
Contributor Occupation MANAGER
Contributor Employer ENTERPRISE RENT A CAR
Organization Name ENTERPRISE RENT A CAR
Recipient Party D
Recipient State CT
Seat state:office
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 100.00
To NOUJAIM, SELIM G
Year 2006
Application Date 2005-11-12
Recipient Party R
Recipient State CT
Seat state:lower
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 100.00
To WYMAN, NANCY
Year 2006
Application Date 2006-04-02
Contributor Occupation MANAGER
Contributor Employer ENTERPRISE RENT A CAR
Organization Name ENTERPRISE RENT A CAR
Recipient Party D
Recipient State CT
Seat state:office
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 100.00
To WYMAN, NANCY
Year 2006
Application Date 2006-08-24
Contributor Occupation MANAGER
Contributor Employer ENTERPRISE RENT A CAR
Organization Name ENTERPRISE RENT A CAR
Recipient Party D
Recipient State CT
Seat state:office
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 100.00
To BERGER, JEFFREY J
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State CT
Seat state:lower
Address 2 CAMBRIDGE DR WOLCOTT CT

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 50.00
To RINGHAND, JANIS
Year 2004
Application Date 2004-06-24
Recipient Party D
Recipient State WI
Seat state:lower
Address 11224 N GEORGE RD EVANSVILLE WI

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-26
Recipient Party R
Recipient State WA
Seat state:governor
Address 6813 NE 142ND ST VANCOUVER WA

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 50.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2007-11-29
Recipient Party D
Recipient State MA
Seat state:lower
Address 42 8TH ST 1525 CHARLESTOWN MA

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 50.00
To WERCINSKI, SAM
Year 2010
Application Date 2010-05-24
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State AZ
Seat state:office
Address 706 S SGT WOODALL DR CAMP VERDE AZ

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 40.00
To WEEKS, RUSS
Year 20008
Application Date 2008-09-16
Recipient Party R
Recipient State WV
Seat state:governor

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 1610 BRADLEY AVE ROCKVILLE MD

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-02
Recipient Party R
Recipient State MD
Seat state:governor
Address 1610 BRADLEY AVE ROCKVILLE MD

GEORGE, PATRICIA

Name GEORGE, PATRICIA
Amount 10.00
To GIANOULIS, DEBORAH
Year 2010
Application Date 2010-09-20
Recipient Party D
Recipient State FL
Seat state:upper
Address 6 SUNRISE AVE ORMOND BEACH FL

GEORGE A COMEE & PATRICIA S COMEE

Name GEORGE A COMEE & PATRICIA S COMEE
Address 539 Canal Way Oldsmar FL 34677
Value 111548
Landvalue 35700
Type Residential
Price 165900

GEORGE PATRICIA J

Name GEORGE PATRICIA J
Physical Address 4289 MARINER WAY, FORT MYERS, FL 33919
Owner Address 4289 MARINER WAY APT 413, FORT MYERS, FL 33919
Ass Value Homestead 79733
Just Value Homestead 84700
County Lee
Year Built 1976
Area 1285
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4289 MARINER WAY, FORT MYERS, FL 33919

GEORGE PATRICIA I

Name GEORGE PATRICIA I
Physical Address 11251 CAMPFIELD DR 3401, JACKSONVILLE, FL 32256
Owner Address 11251 CAMPFIELD DR #3401, JACKSONVILLE, FL 32256
Ass Value Homestead 77000
Just Value Homestead 77000
County Duval
Year Built 2006
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11251 CAMPFIELD DR 3401, JACKSONVILLE, FL 32256

GEORGE PATRICIA G

Name GEORGE PATRICIA G
Physical Address 9300 BAYTOWNE WHARF BLVD 205, MIRAMAR BEACH, FL 32550
Owner Address 9501 BALATA DRIVE, OOLTEWAH, TN 37363
County Walton
Land Code Condominiums
Address 9300 BAYTOWNE WHARF BLVD 205, MIRAMAR BEACH, FL 32550

GEORGE PATRICIA G

Name GEORGE PATRICIA G
Physical Address 1007 CHERWOOD LN, BRANDON, FL 33511
Owner Address 1007 CHERWOOD LN, BRANDON, FL 33511
Ass Value Homestead 267037
Just Value Homestead 267037
County Hillsborough
Year Built 1984
Area 4411
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1007 CHERWOOD LN, BRANDON, FL 33511

GEORGE PATRICIA DECEASED

Name GEORGE PATRICIA DECEASED
Physical Address 10746 JIM JORDAN RD, DADE CITY, FL 33525
Owner Address 10746 JIM JORDAN RD, DADE CITY, FL 33525
County Pasco
Year Built 1997
Area 2484
Land Code Mobile Homes
Address 10746 JIM JORDAN RD, DADE CITY, FL 33525

GEORGE PATRICIA C

Name GEORGE PATRICIA C
Physical Address 4237 BLUFF HARBOR WAY, LAKE WORTH, FL 33449
Owner Address 4237 BLUFF HARBOR WAY, WELLINGTON, FL 33449
County Palm Beach
Year Built 2000
Area 2014
Land Code Single Family
Address 4237 BLUFF HARBOR WAY, LAKE WORTH, FL 33449

GEORGE PATRICIA A (HEIRS OF)

Name GEORGE PATRICIA A (HEIRS OF)
Physical Address 35 PARADISE POINT RD, SHALIMAR, FL 32579
Owner Address 35 PARADISE POINT RD, SHALIMAR, FL 32579
Ass Value Homestead 269016
Just Value Homestead 360081
County Okaloosa
Year Built 1977
Area 2386
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 35 PARADISE POINT RD, SHALIMAR, FL 32579

GEORGE PATRICIA A &

Name GEORGE PATRICIA A &
Physical Address 13910 COLUMBINE AVE, WELLINGTON, FL 33414
Owner Address PO BOX 456, LOCKPORT, NY 14095
County Palm Beach
Year Built 1985
Area 2196
Land Code Single Family
Address 13910 COLUMBINE AVE, WELLINGTON, FL 33414

GEORGE PATRICIA A

Name GEORGE PATRICIA A
Physical Address 08715 N COLLARETTE WAY, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 08715 N COLLARETTE WAY, CITRUS SPRINGS, FL 34433

GEORGE P ORFELY &W PATRICIA P

Name GEORGE P ORFELY &W PATRICIA P
Physical Address 15495 MIAMI LAKEWAY N 102-4, Miami Lakes, FL 33014
Owner Address 404 RAVENSHILL WAY, DELAND, FL 32724
County Miami Dade
Year Built 1986
Area 850
Land Code Condominiums
Address 15495 MIAMI LAKEWAY N 102-4, Miami Lakes, FL 33014

GEORGE P ORFELY &W PATRICIA &

Name GEORGE P ORFELY &W PATRICIA &
Physical Address 15545 MIAMI LAKEWAY N 201-21, Miami Lakes, FL 33014
Owner Address 404 RAVENSHILL WAY, DELAND, FL 32724
County Miami Dade
Year Built 1988
Area 640
Land Code Condominiums
Address 15545 MIAMI LAKEWAY N 201-21, Miami Lakes, FL 33014

GEORGE PATRICIA J

Name GEORGE PATRICIA J
Physical Address 2120 W GORE ST, ORLANDO, FL 32805
Owner Address GEORGE CHARLES A, ORLANDO, FLORIDA 32805
Ass Value Homestead 15945
Just Value Homestead 15945
County Orange
Year Built 1959
Area 948
Land Code Single Family
Address 2120 W GORE ST, ORLANDO, FL 32805

GEORGE O'ROURKE &W PATRICIA

Name GEORGE O'ROURKE &W PATRICIA
Physical Address 19111 COLLINS AVE 2706, Sunny Isles, FL 33160
Owner Address 2 ESPLANADE GRAND SIECLE, ELAN VERSAILLES 78000, FRANCE
County Miami Dade
Year Built 2001
Area 2150
Land Code Condominiums
Address 19111 COLLINS AVE 2706, Sunny Isles, FL 33160

GEORGE M BEZOLD &W PATRICIA G

Name GEORGE M BEZOLD &W PATRICIA G
Physical Address 14680 SW 122 PL, Unincorporated County, FL 33186
Owner Address 14680 SW 122 PL, MIAMI, FL 33186
Ass Value Homestead 142513
Just Value Homestead 169088
County Miami Dade
Year Built 1993
Area 2133
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14680 SW 122 PL, Unincorporated County, FL 33186

GEORGE LARRY D & PATRICIA G

Name GEORGE LARRY D & PATRICIA G
Physical Address 969 NORTHSHORE DR, MIRAMAR BEACH, FL 32550
Owner Address 9501 BALATA DRIVE, OOLTEWAH, TN 37363
County Walton
Land Code Single Family
Address 969 NORTHSHORE DR, MIRAMAR BEACH, FL 32550

GEORGE JAMES E + PATRICIA

Name GEORGE JAMES E + PATRICIA
Physical Address 1824 NW 28TH PL, CAPE CORAL, FL 33993
Owner Address 504 SW 15TH ST, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Residential
Address 1824 NW 28TH PL, CAPE CORAL, FL 33993

GEORGE JAMES + PATRICIA

Name GEORGE JAMES + PATRICIA
Physical Address 24100 TUSCANY CT, BONITA SPRINGS, FL 34134
Owner Address 40680 GARFIELD RD STE 2, CLINTON TOWNSHIP, MI 48038
County Lee
Year Built 2003
Area 16615
Land Code Single Family
Address 24100 TUSCANY CT, BONITA SPRINGS, FL 34134

GEORGE JACK A + PATRICIA

Name GEORGE JACK A + PATRICIA
Physical Address 13642 LUCERA CT, ESTERO, FL 33928
Owner Address 1 CONSTITUTION WAY, FLEMINGTON, NJ 08822
County Lee
Year Built 2005
Area 2281
Land Code Single Family
Address 13642 LUCERA CT, ESTERO, FL 33928

GEORGE J WEHMEYER &W PATRICIA

Name GEORGE J WEHMEYER &W PATRICIA
Physical Address 11400 NW 91 CT, Hialeah Gardens, FL 33018
Owner Address 11400 NW 91 CT, HIALEAH, FL 33018
Ass Value Homestead 105294
Just Value Homestead 128607
County Miami Dade
Year Built 1994
Area 1177
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11400 NW 91 CT, Hialeah Gardens, FL 33018

GEORGE HERBAS &W PATRICIA

Name GEORGE HERBAS &W PATRICIA
Physical Address 1789 MIAMI GARDENS DR W501, Unincorporated County, FL 33179
Owner Address 1789 NE MIAMI GARDENS DR #W501, MIAMI, FL 33179
County Miami Dade
Year Built 2006
Area 932
Land Code Condominiums
Address 1789 MIAMI GARDENS DR W501, Unincorporated County, FL 33179

GEORGE H FIEDLER &W PATRICIA L

Name GEORGE H FIEDLER &W PATRICIA L
Physical Address 10840 SW 74 CT, Pinecrest, FL 33156
Owner Address 10840 SW 74 CT, MIAMI, FL 33156
Ass Value Homestead 365493
Just Value Homestead 549945
County Miami Dade
Year Built 1968
Area 3098
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10840 SW 74 CT, Pinecrest, FL 33156

GEORGE GEORGE W & PATRICIA T

Name GEORGE GEORGE W & PATRICIA T
Physical Address 13650 23RD ST, DADE CITY, FL 33525
Owner Address 13650 23RD ST, DADE CITY, FL 33525
Ass Value Homestead 8701
Just Value Homestead 8701
County Pasco
Year Built 1972
Area 840
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13650 23RD ST, DADE CITY, FL 33525

GEORGE DAVID W & PATRICIA

Name GEORGE DAVID W & PATRICIA
Physical Address 1137 GALAHAD DR, CASSELBERRY, FL 32707
Owner Address 1137 GALAHAD DR, CASSELBERRY, FL 32707
Ass Value Homestead 102655
Just Value Homestead 108594
County Seminole
Year Built 1971
Area 1702
Land Code Single Family
Address 1137 GALAHAD DR, CASSELBERRY, FL 32707

GEORGE N NADER &W PATRICIA J

Name GEORGE N NADER &W PATRICIA J
Physical Address 13618 SW 60 AVE, Coral Gables, FL 33158
Owner Address 13618 DEERING BAY DR, MIAMI, FL 33158
Ass Value Homestead 660960
Just Value Homestead 660960
County Miami Dade
Year Built 1995
Area 2700
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13618 SW 60 AVE, Coral Gables, FL 33158

GEORGE BALSEIRO &W PATRICIA

Name GEORGE BALSEIRO &W PATRICIA
Physical Address 2035 SW 25 TER, Miami, FL 33133
Owner Address 2035 SW 25 TERR, MIAMI, FL 33133
Ass Value Homestead 125138
Just Value Homestead 199251
County Miami Dade
Year Built 1949
Area 1670
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2035 SW 25 TER, Miami, FL 33133

GEORGE PATRICIA K

Name GEORGE PATRICIA K
Physical Address 15758 PHOEBEPARK AVE, LITHIA, FL 33547
Owner Address PO BOX 2059, RIVERVIEW, FL 33568
Ass Value Homestead 124163
Just Value Homestead 139550
County Hillsborough
Year Built 2004
Area 2070
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15758 PHOEBEPARK AVE, LITHIA, FL 33547

GEORGE JACK A & PATRICIA M

Name GEORGE JACK A & PATRICIA M
Physical Address 1109 ROUTE 31
Owner Address ONE CONSTITUTION WAY
Sale Price 300000
Ass Value Homestead 385100
County hunterdon
Address 1109 ROUTE 31
Value 640100
Net Value 640100
Land Value 255000
Prior Year Net Value 640100
Transaction Date 2004-01-12
Property Class Commercial
Deed Date 1989-02-17
Sale Assessment 140600
Year Constructed 1940
Price 300000

GEORGE A COMEE & PATRICIA S COMEE

Name GEORGE A COMEE & PATRICIA S COMEE
Address 86 N Pelican Drive Oldsmar FL 34677
Value 22551
Landvalue 19975
Type Residential
Price 15000

GEORGE A COMEE & PATRICIA COMEE

Name GEORGE A COMEE & PATRICIA COMEE
Address 263 N Pelican Drive Oldsmar FL 34677
Value 39689
Landvalue 19975
Type Residential
Price 1295000

GEORGE A BURES & PATRICIA A BURES

Name GEORGE A BURES & PATRICIA A BURES
Address 501 Beck Avenue Essex MD
Value 205630
Landvalue 205630

GEORGE A BAUER & (W) J PATRICIA

Name GEORGE A BAUER & (W) J PATRICIA
Address 232 Wallingford Drive Pittsburgh PA 15237
Value 45100
Landvalue 45100
Bedrooms 3
Basement Full

GEORGE A BALANDA & PATRICIA M BALANDA

Name GEORGE A BALANDA & PATRICIA M BALANDA
Address 60 Lincoln Avenue Hatfield PA 19440
Value 89670
Landarea 4,440 square feet
Basement Full

GEORGE A AND PATRICIA L PARSONS

Name GEORGE A AND PATRICIA L PARSONS
Address 1766 Robinhood Drive Burlington NC
Value 22000
Landvalue 22000
Buildingvalue 110102
Landarea 19,079 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

GEORGE A & PATRICIA A ROBSON

Name GEORGE A & PATRICIA A ROBSON
Address 10470 W Sonlight Court Beach Park IL 60087
Value 13127
Landvalue 13127
Buildingvalue 50446

GEORGE A & PATRICIA A KUPFER

Name GEORGE A & PATRICIA A KUPFER
Address 221 Buckingham Court Grayslake IL 60030
Value 15822
Landvalue 15822
Buildingvalue 56108

GEORGE & PATRICIA MEC

Name GEORGE & PATRICIA MEC
Address 139 Woodbine Avenue Staten Island NY 10314
Value 507000
Landvalue 7637

GEORGE & PATRICIA MC KIERNAN

Name GEORGE & PATRICIA MC KIERNAN
Address 1111 Walden Lane Lake Forest IL 60045
Value 170315
Landvalue 170315
Buildingvalue 92538

GEORGE & PATRICIA LOUKAS

Name GEORGE & PATRICIA LOUKAS
Address 218 Portwine Road Riverwoods IL 60015
Value 93501
Landvalue 93501
Buildingvalue 228176

GEORGE PATRICIA M

Name GEORGE PATRICIA M
Physical Address 2290 SIFIELD GREENS WAY, SUN CITY CENTER, FL 33573
Owner Address 2290 SIFIELD GREENS WAY, SUN CITY CENTER, FL 33573
Ass Value Homestead 138132
Just Value Homestead 168193
County Hillsborough
Year Built 2006
Area 1934
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2290 SIFIELD GREENS WAY, SUN CITY CENTER, FL 33573

GEORGE & PATRICIA HUCKER

Name GEORGE & PATRICIA HUCKER
Address 26177 W Sunset Road Antioch IL 60002
Value 18140
Landvalue 18140
Buildingvalue 49510

GEORGE & PATRICIA CUTRO

Name GEORGE & PATRICIA CUTRO
Address 26079 W Forest Avenue Antioch IL 60002
Value 3730
Landvalue 3730
Buildingvalue 29942

GEORGE & PATRICIA CUTRO

Name GEORGE & PATRICIA CUTRO
Address 1064 Inverness Drive Antioch IL 60002
Value 8680
Landvalue 8680
Buildingvalue 78047

GEORGE & PATRICIA CABANTING

Name GEORGE & PATRICIA CABANTING
Address 17000 Wedge Parkway Reno NV
Value 23600
Landvalue 23600
Buildingvalue 117315
Landarea 436 square feet
Bedrooms 1
Numberofbedrooms 1
Type Townhse Ins
Price 259000

GEORGE & PATRICIA BIN

Name GEORGE & PATRICIA BIN
Address 5303 Church Avenue Brooklyn NY 11203
Value 420000
Landvalue 13952

GEORGE PATRICIA D

Name GEORGE PATRICIA D
Address 567 SHEPHERD AVENUE, NY 11208
Value 286000
Full Value 286000
Block 4053
Lot 105
Stories 2

GEORGE PATRICIA

Name GEORGE PATRICIA
Address 120-22 217 STREET, NY 11411
Value 469000
Full Value 469000
Block 12799
Lot 41
Stories 2

GEORGE & PATRICIA ROL

Name GEORGE & PATRICIA ROL
Address 550 METROPOLITAN AVENUE, NY 11211
Value 364000
Full Value 364000
Block 2761
Lot 19
Stories 3

GEORGE & PATRICIA MEC

Name GEORGE & PATRICIA MEC
Address 139 WOODBINE AVENUE, NY 10314
Value 451000
Full Value 451000
Block 1501
Lot 182
Stories 2

GEORGE & PATRICIA BIN

Name GEORGE & PATRICIA BIN
Address 5303 CHURCH AVENUE, NY 11203
Value 494000
Full Value 494000
Block 4679
Lot 37
Stories 2

GEORGE PATRICIA

Name GEORGE PATRICIA
Physical Address 133 CENTER ST
Owner Address 122 CENTER ST
Sale Price 0
Ass Value Homestead 104200
County passaic
Address 133 CENTER ST
Value 187200
Net Value 187200
Land Value 83000
Prior Year Net Value 187200
Transaction Date 2006-06-05
Property Class Residential
Deed Date 2006-05-04
Sale Assessment 187200
Price 0

GEORGE & PATRICIA F. MITCHELL JR

Name GEORGE & PATRICIA F. MITCHELL JR
Address 1 Oakland Drive Boyce LA 71409
Value 1166

GEORGE ALAN K & PATRICIA J

Name GEORGE ALAN K & PATRICIA J
Physical Address 1216 HUNTSVILLE RD, ODESSA, FL 33556
Owner Address 1216 HUNTSVILLE RD, ODESSA, FL 33556
Ass Value Homestead 205818
Just Value Homestead 205818
County Pasco
Year Built 2003
Area 3624
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1216 HUNTSVILLE RD, ODESSA, FL 33556

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State FL
Address 3547 INVERRARY BLVD W, LAUDERHILL, FL 33319
Phone Number 954-448-4785
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State FL
Address 719 S.E. 15TH STREET, FORT LAUDERDALE, FL 33316
Phone Number 954-257-5713
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Republican Voter
State FL
Address 2859 TRINIDAD WY, PALMETTO, FL 34221
Phone Number 941-807-3722
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Democrat Voter
State OH
Address 157 KELLY AVE, DAYTON, OH 45404
Phone Number 937-728-1026
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Republican Voter
State OH
Phone Number 937-723-6113
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Republican Voter
State NC
Address 922 RIM ROAD, FAYETTEVILLE, NC 28314
Phone Number 910-868-6920
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State FL
Address 1102 STEELE CT APT 2, JACKSONVILLE, FL 32209
Phone Number 904-710-7823
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State FL
Address 1102 STEELE CT APT 2, JACKSONVILLE, FL 32209
Phone Number 904-350-0027
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Democrat Voter
State KY
Address 6740 LIMEKILN PK, TAYLOR MILL, KY 41015
Phone Number 859-394-7920
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Democrat Voter
State FL
Address 11112 HOLLY CONE DR, RIVERVIEW, FL 33569
Phone Number 813-672-1084
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State NJ
Address 7 LYNN DR, SICKLERVILLE, NJ 8081
Phone Number 609-841-4823
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Republican Voter
State MS
Address 735W.FULTON, CANTON, MS 39046
Phone Number 601-859-8253
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State NY
Address 13 GOFFREDO DR, SCHENECTADY, NY 12303
Phone Number 518-842-4060
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Democrat Voter
State IA
Address 6616 SW 9TH ST APT 4, DES MOINES, IA 50315
Phone Number 515-771-2368
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State NM
Address 7020 AZTEC RD NE, ALBUQUERQUE, NM 87110
Phone Number 505-690-5780
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Voter
State OH
Address 396 CARLTON DR, EASTLAKE, OH 44095
Phone Number 440-946-1720
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Democrat Voter
State OH
Address 188 NORTHRIDGE HTS. DRIVE, HOWARD, OH 43028
Phone Number 419-565-1720
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State MD
Address 318 BOEING CT, ABINGDON, MD 21009
Phone Number 410-837-4200
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Voter
State NY
Address 6413 WEMBRIDGE DR., EAST SYRACUSE, NY 13057
Phone Number 315-463-4399
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Republican Voter
State MO
Address 4814 LEDUC ST, SAINT LOUIS, MO 63113
Phone Number 314-239-8844
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Voter
State IL
Address 5541 N EAST RIVER RD # 709, CHICAGO, IL 60656
Phone Number 312-405-0403
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Voter
State MD
Address 19918 SWEETGUM CIRCLE, GERMANTOWN, MD 20874
Phone Number 240-315-6359
Email Address [email protected]

PATRICIA GEORGE

Name PATRICIA GEORGE
Type Independent Voter
State LA
Address 2041 ARIZONA ST, BATON ROUGE, LA 70802
Phone Number 225-907-4339
Email Address [email protected]

Patricia E George

Name Patricia E George
Visit Date 4/13/10 8:30
Appointment Number U76956
Type Of Access VA
Appt Made 4/30/14 0:00
Appt Start 4/30/14 14:00
Appt End 4/30/14 23:59
Total People 186
Last Entry Date 4/30/14 8:21
Meeting Location WH
Caller DAVID
Description ResidenceEast Room
Release Date 07/25/2014 07:00:00 AM +0000

Patricia M George

Name Patricia M George
Visit Date 4/13/10 8:30
Appointment Number U47248
Type Of Access VA
Appt Made 1/13/14 0:00
Appt Start 1/19/14 16:45
Appt End 1/19/14 23:59
Total People 4
Last Entry Date 1/13/14 12:08
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Patricia A George

Name Patricia A George
Visit Date 4/13/10 8:30
Appointment Number U75994
Type Of Access VA
Appt Made 2/7/13 0:00
Appt Start 2/11/13 12:30
Appt End 2/11/13 23:59
Total People 253
Last Entry Date 2/7/13 8:41
Meeting Location WH
Caller MAX
Description guest list for ceremony
Release Date 05/31/2013 07:00:00 AM +0000

Patricia D George

Name Patricia D George
Visit Date 4/13/10 8:30
Appointment Number U99060
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/21/2011 8:30
Appt End 4/21/2011 23:59
Total People 346
Last Entry Date 4/11/2011 8:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia I George

Name Patricia I George
Visit Date 4/13/10 8:30
Appointment Number U96781
Type Of Access VA
Appt Made 4/1/2011 0:00
Appt Start 4/7/2011 7:30
Appt End 4/7/2011 23:59
Total People 368
Last Entry Date 4/1/2011 16:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

PATRICIA GEORGE

Name PATRICIA GEORGE
Visit Date 4/13/10 8:30
Appointment Number U64282
Type Of Access VA
Appt Made 12/11/09 14:34
Appt Start 12/15/09 11:00
Appt End 12/15/09 23:59
Total People 315
Last Entry Date 12/11/09 14:34
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA GEORGE

Name PATRICIA GEORGE
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:02
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:02
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA GEORGE

Name PATRICIA GEORGE
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/7/09 18:47
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/7/09 18:47
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA GEORGE

Name PATRICIA GEORGE
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 43 WOODWIND DR, VOORHEESVILLE, NY 12186-4850
Vin 3VWPW31C68M522192
Phone 518-765-4442

PATRICIA GEORGE

Name PATRICIA GEORGE
Car TOYOTA MATRIX
Year 2007
Address 11306 Vista Greens Dr, Louisville, KY 40241-3442
Vin 2T1KR32E17C643014

PATRICIA GEORGE

Name PATRICIA GEORGE
Car CHEVROLET IMPALA
Year 2007
Address 8651 STATE ROUTE 122 S, EATON, OH 45320-9482
Vin 2G1WC58R579126624

PATRICIA GEORGE

Name PATRICIA GEORGE
Car JEEP PATRIOT
Year 2007
Address 4510 SKYLINE DR, FREDERICK, MD 21703-6958
Vin 1J8FF48W57D311380

PATRICIA GEORGE

Name PATRICIA GEORGE
Car DODGE CALIBER
Year 2007
Address 107 SUMMIT LN, BECKLEY, WV 25801-9227
Vin 1B3HB48B37D539162

PATRICIA G GEORGE

Name PATRICIA G GEORGE
Car CADI FK66
Year 2007
Address 7863 LEXSATURNO LN, OOLTEWAH, TN 37363-7195
Vin 1GYFK66807R280491

PATRICIA GEORGE

Name PATRICIA GEORGE
Car GMC ACADIA
Year 2007
Address 227 CARRIAGE CROSSING RD, LANSING, KS 66043-1547
Vin 1GKER137X7J111674

PATRICIA GEORGE

Name PATRICIA GEORGE
Car FORD TAURUS
Year 2007
Address 110 Wayne Ave, Akron, OH 44301-2935
Vin 1FAFP53U97A105874

PATRICIA GEORGE

Name PATRICIA GEORGE
Car HYUNDAI SONATA
Year 2007
Address 460 MASSANUTTEN DR, EDINBURG, VA 22824-3027
Vin 5NPEU46F87H164557
Phone 540-984-4645

PATRICIA GEORGE

Name PATRICIA GEORGE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 3657 NW Cotton Pl, Bend, OR 97701-5918
Vin WDDNG71X37A065473

PATRICIA GEORGE

Name PATRICIA GEORGE
Car LEXUS LS 460
Year 2007
Address 28 Rose Court Way, East Walpole, MA 02032-1185
Vin JTHBL46F875004280

PATRICIA GEORGE

Name PATRICIA GEORGE
Car Cadillac CTS
Year 2007
Address 11778 Forest Park Cir, Bradenton, FL 34211-4984
Vin 1G6DP577370117999

PATRICIA GEORGE

Name PATRICIA GEORGE
Car FORD FUSION
Year 2007
Address 5248 W Running Brook Rd Apt 203, Columbia, MD 21044-1841
Vin 3FAHP07117R241918

PATRICIA GEORGE

Name PATRICIA GEORGE
Car HYUNDAI ELANTRA
Year 2007
Address 10746 JIM JORDAN RD, DADE CITY, FL 33525-1668
Vin KMHDU46D07U060351
Phone 352-523-2889

PATRICIA GEORGE

Name PATRICIA GEORGE
Car CHEVROLET TAHOE
Year 2007
Address PO Box 11, Roscoe, MT 59071-0011
Vin 1GNFK13097R138977

PATRICIA GEORGE

Name PATRICIA GEORGE
Car CHEVROLET HHR
Year 2007
Address 4023 GATEWAY DR, ENGLEWOOD, OH 45322-2523
Vin 3GNDA33P57S603044

PATRICIA GEORGE

Name PATRICIA GEORGE
Car TOYOTA TUNDRA
Year 2007
Address 25 CAROLINA WAY, HUNTSVILLE, TX 77320-0207
Vin 5TFLV52187X018670

Patricia George

Name Patricia George
Car KIA SORENTO
Year 2007
Address 2384 Upper Greens Pl, Virginia Beach, VA 23456-3587
Vin KNDJC736375718613

Patricia George

Name Patricia George
Car SUZUKI XL7
Year 2007
Address 85 Winds Cv, Savannah, TN 38372-4904
Vin 2S3DB517X76103921

Patricia George

Name Patricia George
Car MAZDA MAZDA3
Year 2007
Address 7060 Maysville Rd, Mount Sterling, KY 40353-9322
Vin JM1BK323X71749209

Patricia George

Name Patricia George
Car DODGE GRAND CARAVAN
Year 2007
Address 9937 Barker Rd, White Pigeon, MI 49099-9440
Vin 1D4GP24R87B178044
Phone 269-483-7354

Patricia George

Name Patricia George
Car TOYOTA CAMRY HYBRID
Year 2007
Address 6813 NE 142nd St, Vancouver, WA 98686-2000
Vin JTNBB46K473017889

PATRICIA GEORGE

Name PATRICIA GEORGE
Car BUICK ENCLAVE
Year 2008
Address 18310 Edwards Oaks, San Antonio, TX 78259-3532
Vin 5GAER23778J214054
Phone 210-490-6938

PATRICIA GEORGE

Name PATRICIA GEORGE
Car HYUNDAI TIBURON
Year 2008
Address 107 Summit Dr, Beckley, WV 25801-2016
Vin KMHHM66D58U285492

PATRICIA GEORGE

Name PATRICIA GEORGE
Car FORD ESCAPE
Year 2008
Address 7564 Fisher Ave, Warren, MI 48091-2982
Vin 1FMCU93178KC15252

PATRICIA GEORGE

Name PATRICIA GEORGE
Car SAAB 9-3
Year 2008
Address PO Box 456, Lockport, NY 14095-0456
Vin YS3FB79Y686007008

PATRICIA GEORGE

Name PATRICIA GEORGE
Car FORD F-150
Year 2007
Address 17628 W COPPER RIDGE DR, GOODYEAR, AZ 85338-5478
Vin 1FTPW12V07KB55531
Phone 623-386-0673

PATRICIA GEORGE

Name PATRICIA GEORGE
Car KIA SPECTRA
Year 2007
Address 107 Henrietta Dr, Ladson, SC 29456-5460
Vin KNAFE121975434290
Phone 843-821-2466

Patricia George

Name Patricia George
Domain runawaycreekranch.info
Contact Email [email protected]
Create Date 2010-05-14
Update Date 2013-05-17
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5685 Lake Washington Road Melbourne Florida 32934
Registrant Country UNITED STATES
Registrant Fax 13212593113

patricia george

Name patricia george
Domain patriciageorge.biz
Contact Email [email protected]
Create Date 2013-08-27
Registrar Name ASCIO TECHNOLOGIES INC.
Registrant Address 1891 emma lee lane hanford 93230
Registrant Country UNITED STATES

Patricia George

Name Patricia George
Domain georgesphotos.biz
Contact Email [email protected]
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, INC.
Registrant Address 7126 Lobdell Road Linden Michigan 48451
Registrant Country UNITED STATES

Patricia George

Name Patricia George
Domain runawaycreekranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-14
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5685 Lake Washington Road Melbourne Florida 32934
Registrant Country UNITED STATES
Registrant Fax 321 2593113

Patricia George

Name Patricia George
Domain axi-international.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5400 division dr fort myers Florida 33905
Registrant Country UNITED STATES

Patricia George

Name Patricia George
Domain cornishvacations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address Windsor House|19 Csstle St Bodmin Cornwall PL31 2DX
Registrant Country UNITED KINGDOM

Patricia George

Name Patricia George
Domain pattiscircus.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 234 Woodhill Lane Frankfort KY 40601
Registrant Country UNITED STATES

Patricia George

Name Patricia George
Domain salongeorgestpaul.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-23
Update Date 2012-11-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 625 Ottawa Ave. St.Paul MN. 55107
Registrant Country UNITED STATES

Patricia George

Name Patricia George
Domain myworldoffashion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13614 Platte Creek Cir Tampa FL 33613
Registrant Country UNITED STATES

George, Patricia

Name George, Patricia
Domain wholesalercafe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-27
Update Date 2012-01-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5 Silverthorne Dr Salem NH 03079
Registrant Country UNITED STATES

George, Patricia

Name George, Patricia
Domain signemupshow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-31
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 312 Greenbrook Place Richland WA 99352
Registrant Country UNITED STATES