Patricia Hughes

We have found 379 public records related to Patricia Hughes in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 91 business registration records connected with Patricia Hughes in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as School Food Service Worker. These employees work in 5 states: CO, AL, AZ, GA and FL. Average wage of employees is $40,302.


Patricia Hughes

Name / Names Patricia Hughes
Age 57
Birth Date 1967
Also Known As Latricia Hughes
Person 8431 24th Pl, Sunrise, FL 33322
Phone Number 954-739-8500
Possible Relatives Latricia A Gamblehughes

Deloris Hugheslove
Chamia C Hughes
Lasheena Hughes
Previous Address 2511 30th Way, Fort Lauderdale, FL 33311
1471 21st St #B, Fort Lauderdale, FL 33311
3538 26th St, Lauderdale Lakes, FL 33311
10221 33rd St #6, Coral Springs, FL 33065
3349 17th Ct, Fort Lauderdale, FL 33311
3349 17th St, Fort Lauderdale, FL 33311

Patricia M Hughes

Name / Names Patricia M Hughes
Age 59
Birth Date 1965
Also Known As Patricia M Ballezzi
Person 7909 9th Ave, St Petersburg, FL 33707
Phone Number 727-343-3385
Possible Relatives




James Edward Ballezzi


Previous Address 7909 9th Ave, Saint Petersburg, FL 33707
4748 Sudbury Dr #1815, Orlando, FL 32826
6266 Fairfield Ave, Gulfport, FL 33707
10600 Bloomfield Dr #513, Orlando, FL 32825
325 PO Box, Thorndale, PA 19372
6266 Fairfield Ave, Saint Petersburg, FL 33707
2716 52nd St, Gulfport, FL 33707
492 Santa Cruz Pl #H, Saint Petersburg, FL 33703
22 Connies Dr, Coatesville, PA 19320
4913 25th Ave #25, Gulfport, FL 33707

Patricia A Hughes

Name / Names Patricia A Hughes
Age 61
Birth Date 1963
Also Known As Trisha Hughes
Person 40 Redwood Dr, Norwood, MA 02062
Phone Number 617-625-7409
Possible Relatives





P J Hughes
Previous Address 1374 Broadway #4M, Somerville, MA 02144
120 Westview Dr, Norwood, MA 02062
1374 Broadway #5D, Somerville, MA 02144
1374 Broadway, Somerville, MA 02144
1374 Broadway #4L, Somerville, MA 02144
99 Central St, Somerville, MA 02143
19 Hall Ave #1, Somerville, MA 02144
99 Central St, Boston, MA 02109

Patricia A Hughes

Name / Names Patricia A Hughes
Age 62
Birth Date 1962
Person 23 Cross St, Charlestown, MA 02129
Possible Relatives
Previous Address 1 Lancelot Dr #R, Derry, NH 03038
Lancelot, Derry, NH 03038
28 Cross St #1, Boston, MA 02113

Patricia Irene Hughes

Name / Names Patricia Irene Hughes
Age 63
Birth Date 1961
Also Known As Pat I Hughes
Person 660 Pine Snag Rd, Heber Springs, AR 72543
Phone Number 501-362-0433
Possible Relatives


Jennice Ratley

Previous Address 7006 Greencrest Dr, Little Rock, AR 72204
700 Palm St, Little Rock, AR 72205
704 47th St #100, North Little Rock, AR 72118
21 Meadowcliff Dr, Little Rock, AR 72209
Email [email protected]

Patricia A Hughes

Name / Names Patricia A Hughes
Age 63
Birth Date 1961
Also Known As P Hughes
Person 40 Sylvan St, Worcester, MA 01603
Phone Number 508-459-2229
Possible Relatives
Previous Address 359 Wildwood Ave #359, Worcester, MA 01603
359 Wildwood Ave, Worcester, MA 01603
450 Aspinet Rd, Eastham, MA 02642
450 Aspinet Rd #F, Eastham, MA 02642
450 Aspinet Rd #D, Eastham, MA 02642
20 Sylvan St, Worcester, MA 01603
40 Hapgood Rd, Worcester, MA 01605
99 Country Club Blvd #88, Worcester, MA 01605
143 Country Club Blvd #395, Worcester, MA 01605
151 Boylston St, Shrewsbury, MA 01545
359 Wildwood Ave #14R, Worcester, MA 01603
92 Delmont Ave, Worcester, MA 01604

Patricia L Hughes

Name / Names Patricia L Hughes
Age 63
Birth Date 1961
Person 12233 Elm Pl, Jenks, OK 74037
Phone Number 918-224-2351
Possible Relatives







Shawna Leigh Brumley
Previous Address 417 Lee Ave, Sapulpa, OK 74066
1315 1st St, Jenks, OK 74037
827 RR 2, Mannford, OK 74044
12233 Elm St, Jenks, OK 74037
12233 Elm, Jenks, OK 74037
320 PO Box, Sapulpa, OK 74067
320 RR 3, Sapulpa, OK 74066
827 PO Box, Mannford, OK 74044
407 G, Alex, OK 73002

Patricia Ann Hughes

Name / Names Patricia Ann Hughes
Age 63
Birth Date 1961
Person 52 PO Box, Chittenden, VT 05737
Phone Number 802-483-2688
Possible Relatives


Previous Address 876 Locust St, Fall River, MA 02720
37 Cottage St #1, Rutland, VT 05701
892 PO Box, Rutland, VT 05702
86 Louist #1, Fall River, MA 02724
876 Louist #1, Fall River, MA 02724

Patricia Cerra Hughes

Name / Names Patricia Cerra Hughes
Age 64
Birth Date 1960
Also Known As Pat Davis
Person 2648 62nd Ter, Margate, FL 33063
Phone Number 954-969-8807
Possible Relatives




Previous Address 2648 62nd Ave, Margate, FL 33063
11168 Sample Rd #68, Coral Springs, FL 33065
201 Sunset Dr, Gouldsboro, PA 18424
6100 PO Box, Moscow, PA 18444
11612 26th Ct, Coral Springs, FL 33065
6100 RR 6 POB, Moscow, PA 18444
116 Nw #26TH, Pompano Beach, FL 33065
19 PO Box, Moscow, PA 18444

Patricia A Hughes

Name / Names Patricia A Hughes
Age 69
Birth Date 1955
Person 139 Muggett Hill Rd, Charlton, MA 01507
Phone Number 508-949-2054
Possible Relatives Michael J Hughessr
Previous Address 513 PO Box, Charlton, MA 01507
1083 School St #3, Webster, MA 01570
710 School St #7, Webster, MA 01570
8 Beach St, Webster, MA 01570
37 Maple St, Webster, MA 01570

Patricia M Hughes

Name / Names Patricia M Hughes
Age 69
Birth Date 1955
Also Known As Patricia E Hughes
Person 311 Oak Park Ave, Oak Park, IL 60302
Phone Number 708-848-5952
Previous Address 311 Oak Park Ave #1E, Oak Park, IL 60302
311 Oak Park Ave #3W, Oak Park, IL 60302
137 Harrison St, Oak Park, IL 60304
311 Oak Park Ave #3, Oak Park, IL 60302
625 Washington, Oakpk, IL 00000

Patricia D Hughes

Name / Names Patricia D Hughes
Age 70
Birth Date 1954
Also Known As Pat Draudt
Person 4051 102nd Ave, Davie, FL 33328
Phone Number 954-424-1862
Possible Relatives Eric Draudt Draudt
Margaret Q Draudt
Carl W Draudt


Margaret M Draudt
Hughes Draudt
Previous Address 7601 Fairway Blvd, Miramar, FL 33023
7600 Embassy Blvd, Miramar, FL 33023
7791 Biscayne Blvd, Miami, FL 33138
8509 PO Box, Deerfield Beach, FL 33443
Associated Business Commercial Property Management, Inc

Patricia E Hughes

Name / Names Patricia E Hughes
Age 70
Birth Date 1954
Also Known As P Hughes
Person 183 Trenton St, Melrose, MA 02176
Phone Number 781-665-7019
Possible Relatives

L Hughes

Pe Hughes
Previous Address 51 Melrose St, Melrose, MA 02176
51 Melrose St #2C, Melrose, MA 02176
45 Emerson St #5, Melrose, MA 02176
Email [email protected]

Patricia F Hughes

Name / Names Patricia F Hughes
Age 71
Birth Date 1953
Also Known As Patricia S Hughes
Person 3211 Calais Dr #15, Louisville, KY 40299
Phone Number 502-266-7927
Possible Relatives




Previous Address 2504 Donna Blvd, Louisville, KY 40219
7229 Egypt Ln, Louisville, KY 40219
10629 Howard Ct, Louisville, KY 40299
150 Tumbleweed Dr, Louisville, KY 40229
529 Aubudon Dl, Louisville, KY 40214
529 Aubudon Dl, Louisville, KY 00000
Email [email protected]

Patricia Hughes

Name / Names Patricia Hughes
Age 73
Birth Date 1951
Person 2451 Brickell Ave #7J, Miami, FL 33129
Possible Relatives

Patricia Helen Hughes

Name / Names Patricia Helen Hughes
Age 74
Birth Date 1950
Also Known As Patricia C Hughes
Person 8005 7th St, North Lauderdale, FL 33068
Phone Number 954-726-0561
Possible Relatives
Previous Address 8005 7, Pompano Beach, FL 33068

Patricia E Hughes

Name / Names Patricia E Hughes
Age 75
Birth Date 1949
Also Known As Patricia E Mara
Person 94 Selden St #3, Dorchester Center, MA 02124
Phone Number 256-757-9225
Possible Relatives Patricia D Bensonhughes







Previous Address 201 Beechwood Dr, Killen, AL 35645
68 Mechanic St, Canton, MA 02021
36 West St, Hyde Park, MA 02136
468 County Road 388, Killen, AL 35645
2 PO Box, Killen, AL 35645
RR 5, Killen, AL 35645
1 High St, Dedham, MA 02026
39 Village Ct #C, Boston, MA 02118
390 Village, Boston, MA 02118
232 County Road 355, Florence, AL 35634
6345 County Road 94, Florence, AL 35634
14583 County Road 47, Killen, AL 35645
RR 3, Killen, AL 35645
193A RR 3, Killen, AL 35645
478 RR 1, Killen, AL 35645
36 West St, Boston, MA 02136
478R RR 2, Killen, AL 35645
RR 2, Killen, AL 35645
1 PO Box, Killen, AL 35645
36 West St, Boston, MA 02111
449 Washington St, Dedham, MA 02026
39 Fawndale Rd, Boston, MA 02131
478R PO Box, Killen, AL 35645
4022 RR 13 POB, Florence, AL 35630
193A PO Box, Killen, AL 35645
1200 924270th #2, Boston, MA 02136
44 Brookview Cir #59, Norwood, MA 02062
43 Williams Ave, Boston, MA 02136
731 Metropolitan Ave #2, Boston, MA 02136
Email [email protected]

Patricia A Hughes

Name / Names Patricia A Hughes
Age 77
Birth Date 1947
Also Known As P Hughes
Person 100 County Rd, Oak Bluffs, MA 02557
Phone Number 508-693-9729
Possible Relatives Philip T Hughesiii

Pjatricia A Hughes
Previous Address 2717 PO Box, Vineyard Haven, MA 02568
71 Vineyard Ave, Vineyard Hvn, MA 02568
71 Vineyard Meadow Farm, West Tisbury, MA 02575
79 Beach Rdvineyard, Haven, MA 02568
71 Vineyard Meadows Farm Rd, Vineyard Haven, MA 02568
89 Chester St, Vineyard Haven, MA 02568
231 Upper Main St, Edgartown, MA 02539
79 Beach Rd, Vineyard Haven, MA 02568
71 Vineyard Ave, Vineyard Haven, MA 02568
71 Vineyard Frms Mdw, West Tisbury, MA 02575
89 Chase Ln, Vineyard Haven, MA 02568
28 Crocker Dr, Edgartown, MA 02539
25 Beach #B2717, Vineyard Haven, MA 02568
RR 1, Edgartown, MA 02539
Email [email protected]
Associated Business Hughes & Jc Murphy Real Estate, Llp Hughess Associates Of Marthas Vineyard, Incorporated

Patricia A Hughes

Name / Names Patricia A Hughes
Age 78
Birth Date 1946
Person 376 PO Box, North Oxford, MA 01537
Phone Number 508-987-2136
Possible Relatives
Previous Address 11 Liberty Ln #C, Oxford, MA 01540
6 Marshall St, Oxford, MA 01540
34 Park St, Webster, MA 01570
244 PO Box, Dudley, MA 01571
Marshall, Oxford, MA 01540
12 5th #Y, Webster, MA 01570

Patricia R Hughes

Name / Names Patricia R Hughes
Age 78
Birth Date 1946
Also Known As Patricia A Hughes
Person 159 Crystal Water Dr, East Bridgewater, MA 02333
Phone Number 508-378-3869
Possible Relatives




Previous Address 5 Sparling Dr, East Bridgewater, MA 02333
824 Plymouth St, East Bridgewater, MA 02333
159 Crystal Water Dr #159, East Bridgewater, MA 02333
159 Crystal Water Dr #91, East Bridgewater, MA 02333
9 Hayward Ave #1, Brockton, MA 02301
Hayward, Brockton, MA 02301

Patricia A Hughes

Name / Names Patricia A Hughes
Age 79
Birth Date 1945
Also Known As Patricia Ann Hughes
Person 9414 Teske Rd, Alexander, AR 72002
Phone Number 501-472-5099
Possible Relatives Gaill E Baumgart

Shonalee Dawn Hughes


Skye Lee Hughes


Previous Address 2083 M 32, Alpena, MI 49707
9115 Auxor Rd, Little Rock, AR 72209
4215 Werth Rd, Alpena, MI 49707
9514 PO Box, Little Rock, AR 72203
190514 PO Box, Little Rock, AR 72219
2038 M32 Wes, Alpena, MI 49707
9514 PO Box, Little Rock, AR 72219
Email [email protected]

Patricia Ann Hughes

Name / Names Patricia Ann Hughes
Age 82
Birth Date 1942
Also Known As Patricia Ann Berry
Person 6912 Woodlake Dr, Oklahoma City, OK 73132
Phone Number 405-728-3201
Possible Relatives
Previous Address 3414 County Street 2820, Ninnekah, OK 73067
3202 Barley Ct, Norman, OK 73072
902 PO Box, Blanchard, OK 73010
902 RR 3, Blanchard, OK 73010

Patricia Jean Hughes

Name / Names Patricia Jean Hughes
Age 83
Birth Date 1940
Also Known As Patrica Hughes
Person 2573 PO Box, Crossville, TN 38557
Phone Number 781-383-0718
Possible Relatives Brynfor Dennis Hughes

Fiona Hughesmcdonnell
B Ohughes




Previous Address 11 Lothrop Ln, Cohasset, MA 02025
39 Iuka Ln, Crossville, TN 38572
481 George Smith Rd, Crossville, TN 38571
60 Sunset Ridge Dr, Crossville, TN 38571
Riverbend Dr, Crossville, TN 38555
77 Richardson Rd, Hollis, NH 03049
266 PO Box, Hollis, NH 03049
Carla, Crossville, TN 38557
10 Proctor Hill Rd, Hollis, NH 03049
89 Jewett Ln, Hollis, NH 03049

Patricia K Hughes

Name / Names Patricia K Hughes
Age 90
Birth Date 1933
Also Known As Patricia B Hughes
Person 31 Chickering Way, Wrentham, MA 02093
Phone Number 508-384-6143
Possible Relatives Rayhme Ann Cleary





Previous Address 53 Everett St, Norfolk, MA 02056
7 Wilson Ave, Braintree, MA 02184
60 Bellevue Ave, Norwood, MA 02062
Wilson, Braintree, MA 02184
11 Walnut Ct, Rockland, MA 02370
103 Atwood Ave, Newton, MA 02460

Patricia M Hughes

Name / Names Patricia M Hughes
Age 99
Birth Date 1924
Person 23 Hall St, Randolph, MA 02368
Possible Relatives

Previous Address 54 PO Box, South Harwich, MA 02661
41 Marthas, South Harwich, MA 02661

Patricia C Hughes

Name / Names Patricia C Hughes
Age N/A
Person 157 S SEQUOIA BLVD, FLORENCE, AL 35630

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 1550 BLUE RIDGE RD, LINEVILLE, AL 36266

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 99 PO Box, Oak Bluffs, MA 02557

Patricia R Hughes

Name / Names Patricia R Hughes
Age N/A
Person 1380 COUNTY ROAD 55, NOTASULGA, AL 36866
Phone Number 334-257-3864

Patricia Hughes

Name / Names Patricia Hughes
Age N/A
Person 80 Pleasant St #1, Brookline, MA 02446

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 245 PLANTATION SPRINGS DR, FLORENCE, AL 35630
Phone Number 256-767-8190

Patricia J Hughes

Name / Names Patricia J Hughes
Age N/A
Person 1201 MCCALLISTER RD, DOTHAN, AL 36301

Patricia Hughes

Name / Names Patricia Hughes
Age N/A
Person 4857 BURNOUT RD, DOZIER, AL 36028

Patricia S Hughes

Name / Names Patricia S Hughes
Age N/A
Person 2 MONTEVALLO LN, BIRMINGHAM, AL 35213
Phone Number 205-877-4862

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 311 JEROME CT, DOTHAN, AL 36301

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 670 ACADEMY CIR, PELL CITY, AL 35128
Phone Number 205-640-6626

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 3113 CABOT ST, MONTGOMERY, AL 36110
Phone Number 334-819-7805

Patricia Hughes

Name / Names Patricia Hughes
Age N/A
Person 3428 RIDGE DELL CIR, BIRMINGHAM, AL 35243
Phone Number 205-823-2199

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 4539 OLD FAYETTEVILLE RD, SYLACAUGA, AL 35151
Phone Number 256-249-2809

Patricia C Hughes

Name / Names Patricia C Hughes
Age N/A
Person 4561 EAGLE POINT DR, BIRMINGHAM, AL 35242
Phone Number 205-408-0858

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 76 CAISSON TRCE, SPANISH FORT, AL 36527
Phone Number 251-626-2477

Patricia M Hughes

Name / Names Patricia M Hughes
Age N/A
Person 6531 Federal Hwy #P207, Stuart, FL 34997
Phone Number 508-279-3003
Possible Relatives





Previous Address 299 Elmwood Ave, Quincy, MA 02170

Patricia M Hughes

Name / Names Patricia M Hughes
Age N/A
Person 274 HOSFELT LN, MOBILE, AL 36607
Phone Number 251-478-4964

Patricia Hughes

Name / Names Patricia Hughes
Age N/A
Person 600 North St #1, Fayetteville, AR 72701
Previous Address 2481 Brophy Ave #3, Fayetteville, AR 72703

Patricia I Hughes

Name / Names Patricia I Hughes
Age N/A
Person 3168 66th St, Miami, FL 33147
Previous Address 5075 Biscayne Blvd #14, Miami, FL 33137

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 7193 FAUCETT CUT OFF RD, PINSON, AL 35126
Phone Number 205-681-5594

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 1733 ENGLISH KNOLL CIR, BIRMINGHAM, AL 35235
Phone Number 205-854-5574

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 2059 S BUCKER RD, MOBILE, AL 36605
Phone Number 251-478-2894

Patricia A Hughes

Name / Names Patricia A Hughes
Age N/A
Person 22515 TAB TUBERVILLE RD, ATMORE, AL 36502
Phone Number 251-577-6614

Patricia J Hughes

Name / Names Patricia J Hughes
Age N/A
Person 2143 AL HIGHWAY 54, FLORALA, AL 36442
Phone Number 334-858-7083

Patricia Hughes

Name / Names Patricia Hughes
Age N/A
Person 316 19TH ST S APT 4, BESSEMER, AL 35020

PATRICIA HUGHES

Business Name YOUR IMAGE, INC.
Person Name PATRICIA HUGHES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9202-1999
Creation Date 1999-04-15
Type Domestic Corporation

PATRICIA HUGHES

Business Name WINCHESTER MAINTENANCE CORPORATION
Person Name PATRICIA HUGHES
Position President
State NV
Address 4085 N. RANCHO DR. STE. 150 4085 N. RANCHO DR. STE. 150, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C1742-1998
Creation Date 1998-01-29
Type Dom Non-Profit Coop Corp w/o stock

PATRICIA A. HUGHES

Business Name W. P. H., INC.
Person Name PATRICIA A. HUGHES
Position registered agent
State GA
Address 110 ORCHARD TR, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA HUGHES

Business Name U.S.S.W. FAMILY LIMITED PARTNERSHIP
Person Name PATRICIA HUGHES
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP1528-2002
Creation Date 2002-07-31
Expiried Date 2027-07-31
Type Domestic Limited Partnership

Patricia Hughes

Business Name T Park Corporation
Person Name Patricia Hughes
Position company contact
State CO
Address 10270 S Progress Way, Parker, CO 80134
Phone Number
Email [email protected]
Title President

Patricia Hughes

Business Name South Dakota Restaurant Association
Person Name Patricia Hughes
Position company contact
State SD
Address 320 E. Capitol Ave PO Box 638, Pierre,, SD 57501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Patricia Hughes

Business Name Shoreline Vending Co
Person Name Patricia Hughes
Position company contact
State NJ
Address 1565 Route 37 W Toms River NJ 08755-4987
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 732-341-3100
Number Of Employees 1
Annual Revenue 133650

Patricia Hughes

Business Name Sally Beauty Supply
Person Name Patricia Hughes
Position company contact
State AL
Address 975 Airport Rd SW Huntsville AL 35802-1392
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 256-882-0560
Email [email protected]
Number Of Employees 4
Annual Revenue 1356320

PATRICIA HUGHES

Business Name SPORTS-N-STUFF, INC.
Person Name PATRICIA HUGHES
Position registered agent
State GA
Address 209 ROGERS STREET, POOLER, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Patricia Hughes

Business Name Patricia L Hughes MD Inc
Person Name Patricia Hughes
Position company contact
State NJ
Address 140 Prospect Ave Ste 10 Hackensack NJ 07601-2260
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Patricia Hughes

Business Name Patricia Hughes MD
Person Name Patricia Hughes
Position company contact
State NJ
Address 140 Prospect Ave # 10 Hackensack NJ 07601-2255
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 201-342-3428
Number Of Employees 3
Annual Revenue 573120

Patricia Hughes

Business Name Patricia Hughes Consultant
Person Name Patricia Hughes
Position company contact
State ME
Address 9 Partridge Ln Kennebunk ME 04043-6848
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 207-985-7574

Patricia Hughes

Business Name Patricia Hughes
Person Name Patricia Hughes
Position company contact
State MO
Address 749 Rockridge Drive - Manchester, BALLWIN, 63021 MO
Phone Number
Email [email protected]

Patricia Hughes

Business Name Patricia D Hughes
Person Name Patricia Hughes
Position company contact
State IN
Address 3213 S County Road 1200 E Crothersville IN 47229-9680
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 812-523-8177

Patricia Hughes

Business Name Parker Steel Company
Person Name Patricia Hughes
Position company contact
State CO
Address 10270 S Progress Way Parker CO 80134-9031
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 303-841-6118
Number Of Employees 24
Annual Revenue 2600000

Patricia Hughes

Business Name Parker Steel Co
Person Name Patricia Hughes
Position company contact
State CO
Address 10270 S Progress Way Parker CO 80134-9031
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 303-841-6118
Number Of Employees 22
Annual Revenue 21358800
Fax Number 303-841-0396

Patricia Hughes

Business Name PH Mowing & Painting
Person Name Patricia Hughes
Position company contact
State MO
Address P.O. BOX 135 Wellington MO 64097-0135
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 816-934-8157

PATRICIA I HUGHES

Business Name PERSPECTIVES ENGRAVING, INC.
Person Name PATRICIA I HUGHES
Position Secretary
State NV
Address 5320 CAMERON #5 5320 CAMERON #5, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3944-2000
Creation Date 2000-02-14
Type Domestic Corporation

PATRICIA I HUGHES

Business Name PERSPECTIVES ENGRAVING, INC.
Person Name PATRICIA I HUGHES
Position Treasurer
State NV
Address 5320 CAMERON #5 5320 CAMERON #5, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3944-2000
Creation Date 2000-02-14
Type Domestic Corporation

PATRICIA J. HUGHES

Business Name PATRICIA J. HUGHES, INC.
Person Name PATRICIA J. HUGHES
Position registered agent
State GA
Address 987 BROWNING ROAD, ROCKMART, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-10
Entity Status Active/Owes Current Year AR
Type CEO

PATRICIA HUGHES

Business Name PAH SERVICES INC.
Person Name PATRICIA HUGHES
Position Director
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29553-2001
Creation Date 2001-11-05
Type Domestic Corporation

PATRICIA HUGHES

Business Name PAH SERVICES INC.
Person Name PATRICIA HUGHES
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29553-2001
Creation Date 2001-11-05
Type Domestic Corporation

PATRICIA HUGHES

Business Name PAH SERVICES INC.
Person Name PATRICIA HUGHES
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29553-2001
Creation Date 2001-11-05
Type Domestic Corporation

PATRICIA HUGHES

Business Name PAH SERVICES INC.
Person Name PATRICIA HUGHES
Position Secretary
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29553-2001
Creation Date 2001-11-05
Type Domestic Corporation

Patricia Hughes

Business Name Oscar G Carlstedt Co Inc
Person Name Patricia Hughes
Position company contact
State FL
Address P.O. BOX 2618 Tallahassee FL 32316-2618
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 850-224-5171

Patricia Hughes

Business Name Nationwide Insurance
Person Name Patricia Hughes
Position company contact
State GA
Address 115 W May St Winder GA 30680-2068
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-867-3875
Email [email protected]
Number Of Employees 1
Annual Revenue 142140

Patricia Hughes

Business Name Maui Drapery Service
Person Name Patricia Hughes
Position company contact
State HI
Address 4110 Aliikoa Pl Haiku HI 96708-5376
Industry Textile Mill Products (Products)
SIC Code 2211
SIC Description Broadwoven Fabric Mills, Cotton
Phone Number 808-572-8866

Patricia Hughes

Business Name Macon Prints & Instruments
Person Name Patricia Hughes
Position company contact
State GA
Address 655 North Ave Macon GA 31211-3188
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 478-746-3331
Fax Number 478-746-3315

PATRICIA C HUGHES

Business Name MACON PRINTS & INSTRUMENTS, INC.
Person Name PATRICIA C HUGHES
Position registered agent
State GA
Address 1715 MAYNARD MILL RD, FORSYTH, GA 31029
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-31
End Date 2007-10-09
Entity Status Diss./Cancel/Terminat
Type CEO

PATRICIA C. HUGHES

Business Name MACON PRINTS & INSTRUMENTS, INC.
Person Name PATRICIA C. HUGHES
Position registered agent
State GA
Address 655 N AVENUE, BACONSFIELD CTR, MACON, GA 31211
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-31
End Date 2007-10-09
Entity Status Diss./Cancel/Terminat
Type Secretary

Patricia Hughes

Business Name Lamprey Health Care Inc
Person Name Patricia Hughes
Position company contact
State NH
Address 128 Route 27 Raymond NH 03077-1230
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 603-895-3351

Patricia Hughes

Business Name Kids Are My Business
Person Name Patricia Hughes
Position company contact
State MN
Address 6321 James Ave S Minneapolis MN 55423-1229
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 612-866-1774

Patricia Hughes

Business Name Just Trisha Est Sales
Person Name Patricia Hughes
Position company contact
State MI
Address 1241 E Lake Dr Novi MI 48377-1440
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 248-669-4233

Patricia Hughes

Business Name Jennian Enterprises
Person Name Patricia Hughes
Position company contact
State MA
Address 6 Eastman Pl # 206 Melrose MA 02176-3933
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 781-665-7915
Number Of Employees 2
Annual Revenue 1265400

Patricia Hughes

Business Name Jack in the Box
Person Name Patricia Hughes
Position company contact
State WA
Address 820 Commercial Ave, Anacortes, WA 98221
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

PATRICIA HUGHES

Business Name JOHNSON CONTROLS FORT GORDON MANAGEMENT CLUB,
Person Name PATRICIA HUGHES
Position registered agent
State GA
Address BLDG 14600 15TH STREET, AUGUSTA, GA 30905
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-03-06
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

Patricia Hughes

Business Name Hughes Technology Solutions
Person Name Patricia Hughes
Position company contact
State MO
Address 749 Rockridge Dr Ballwin MO 63021-6615
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 636-227-1281
Number Of Employees 2
Annual Revenue 296820

Patricia Hughes

Business Name Hughes Realty Co
Person Name Patricia Hughes
Position company contact
State CT
Address 2260 Silas Deane Hwy Rocky Hill CT 06067-2315
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-563-4663
Number Of Employees 4
Annual Revenue 131300

Patricia Hughes

Business Name Hughes Farm and Timber
Person Name Patricia Hughes
Position company contact
State MN
Address P.O. BOX 59 Kelliher MN 56650-0059
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 218-647-8691

Patricia Hughes

Business Name Herschel Hughes
Person Name Patricia Hughes
Position company contact
State MO
Address 31063 Raintree Dr Oregon MO 64473-8135
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 660-446-3641

Patricia Hughes

Business Name Healthsouth Rehabilitation Ctr
Person Name Patricia Hughes
Position company contact
State MD
Address 545 Main St # 117 Laurel MD 20707-4351
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 301-498-0090
Email [email protected]
Number Of Employees 13
Annual Revenue 1205400
Fax Number 301-483-8502
Website www.healthsouth.com

PATRICIA L HUGHES

Business Name HUGHES AND FLYNT, INC.
Person Name PATRICIA L HUGHES
Position registered agent
State GA
Address 1024 WOODLAND LANE, DAHLONEGA, GA 30533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia S. Hughes

Business Name HCG & Associates, LLC
Person Name Patricia S. Hughes
Position registered agent
State GA
Address 3401 Woodshire Crossing, Marietta, GA 30066
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-20
Entity Status Active/Owes Current Year AR
Type Organizer

PATRICIA A HUGHES

Business Name FOXCOR, INC.
Person Name PATRICIA A HUGHES
Position Treasurer
State AR
Address 9712 W MARKHAM 9712 W MARKHAM, LITTLE ROCK, AR 72205
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number E0871012006-4
Creation Date 2006-11-29
Type Foreign Corporation

PATRICIA A HUGHES

Business Name FOXCOR, INC.
Person Name PATRICIA A HUGHES
Position Secretary
State AR
Address 9712 W MARKHAM 9712 W MARKHAM, LITTLE ROCK, AR 72205
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number E0871012006-4
Creation Date 2006-11-29
Type Foreign Corporation

Patricia Hughes

Business Name Eplus Marketing
Person Name Patricia Hughes
Position company contact
State MO
Address 1001 Craig Rd St Louis MO 63146-5277
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 314-569-9880
Number Of Employees 8
Annual Revenue 3988600

PATRICIA HUGHES

Business Name EMERSON N. SHAW SCHOLARSHIP FOUNDATION
Person Name PATRICIA HUGHES
Position registered agent
Corporation Status Suspended
Agent PATRICIA HUGHES 23107 SUMMIT RD, LOS GATOS, CA 95030
Care Of 23107 SUMMIT RD, LOS GATOS, CA 95030
CEO EMERSON N SHAW110 WOOD RD, D-210, LOS GATOS, CA 95030
Incorporation Date 1997-08-15
Corporation Classification Public Benefit

Patricia Hughes

Business Name Desert Research Institute
Person Name Patricia Hughes
Position company contact
State NV
Address 2215 Raggio Pkwy, Reno, NV 89512-1095
Email [email protected]
Type 873111
Title Operation Director

PATRICIA A HUGHES

Business Name DAVID HUGHES, INC.
Person Name PATRICIA A HUGHES
Position registered agent
State GA
Address 1635 DAHLONEGA HIGHWAY, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-22
Entity Status Active/Compliance
Type Secretary

Patricia Hughes

Business Name Custom Special-T's
Person Name Patricia Hughes
Position company contact
State FL
Address 3204 Hurley Rd Valrico FL 33594-5643
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 813-662-0233
Number Of Employees 2
Annual Revenue 277440

Patricia Hughes

Business Name Colonial Spring Water Co
Person Name Patricia Hughes
Position company contact
State NJ
Address 1565 Rte 37 W Toms River NJ 08755-4987
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments

Patricia Hughes

Business Name Colonial Spring Water & Bella
Person Name Patricia Hughes
Position company contact
State NJ
Address 1565 Route 37 W # 1 Toms River NJ 08755-4988
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 732-505-1600
Number Of Employees 4
Annual Revenue 422400
Fax Number 732-341-9113

PATRICIA HUGHES

Business Name COLDWELL BANKER WALLACE&WALLAC
Person Name PATRICIA HUGHES
Position company contact
State TN
Address 3009 TAZEWELL PIKE, Knoxville, 37918 TN
Email [email protected]

PATRICIA A HUGHES

Business Name CMA/FOX, LTD.
Person Name PATRICIA A HUGHES
Position Secretary
State AR
Address 9712 W. MARKHAM 9712 W. MARKHAM, LITTLE ROCK, AR 72205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21093-2004
Creation Date 2004-08-09
Type Domestic Corporation

PATRICIA HUGHES

Business Name CARINA PROPERTIES, INC.
Person Name PATRICIA HUGHES
Position CEO
Corporation Status Suspended
Agent 4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
Care Of 4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
CEO PATRICIA HUGHES 4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
Incorporation Date 2004-04-12

PATRICIA HUGHES

Business Name CARINA PROPERTIES, INC.
Person Name PATRICIA HUGHES
Position registered agent
Corporation Status Suspended
Agent PATRICIA HUGHES 4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
Care Of 4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
CEO PATRICIA HUGHES4460-16 REDWOOD HIGHWAY, NO. M, SAN RAFAEL, CA 94903
Incorporation Date 2004-04-12

PATRICIA HUGHES

Business Name BIBB TOOL & CUTTER, INC.
Person Name PATRICIA HUGHES
Position registered agent
State GA
Address 69 LENTZ ROAD, MACON, GA 31220
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-09
Entity Status Active/Compliance
Type Secretary

PATRICIA JOAN HUGHES

Business Name BALL GROUND BARBER SHOP LLC
Person Name PATRICIA JOAN HUGHES
Position registered agent
State GA
Address 937 FAIRVIEW RD., BALL GROUND, GA 30107
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-05
Entity Status Active/Noncompliance
Type Organizer

Patricia Hughes

Business Name Asphalt Services Of Arizona
Person Name Patricia Hughes
Position company contact
State AZ
Address 1501 W Amelia Ave # 103 Phoenix AZ 85015-5289
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 602-279-5439
Number Of Employees 15
Annual Revenue 3116100

Patricia Hughes

Business Name Asphalt Services Of Arizona
Person Name Patricia Hughes
Position company contact
State AZ
Address PO Box 56364 Phoenix AZ 85079-6364
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 602-279-5439
Number Of Employees 18
Annual Revenue 3434000
Fax Number 602-278-8324

Patricia Hughes

Business Name Arkansas Hospitality Association
Person Name Patricia Hughes
Position company contact
State AR
Address PO Box 4636, Little Rock,, AR 72203-4636
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Patricia Hughes

Business Name Amtrak
Person Name Patricia Hughes
Position company contact
State MT
Address 198 1/2 RR RIGHT OF WAY Shelby MT 59474
Industry Transportation Services (Services)
SIC Code 4729
SIC Description Passenger Transportation Arrangement
Phone Number 406-434-5031

Patricia Hughes

Business Name Allstate Insurance
Person Name Patricia Hughes
Position company contact
State MI
Address 2000 Town Ctr # 1800 Southfield MI 48075-1151
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 248-945-3300
Number Of Employees 29
Annual Revenue 3695640
Fax Number 248-945-3315
Website www.allstate.com

PATRICIA HUGHES

Business Name AUSTIN BANTAM SOCIETY
Person Name PATRICIA HUGHES
Position registered agent
Corporation Status Active
Agent PATRICIA HUGHES 10440 JAMESTOWN ST, VENTURA, CA 93004
Care Of 1589 N GRAND OAKS AVE, PASADENA, CA 91104
CEO TERRY E WILLIAMS2391 AUSTIN ST, LEAGUE CITY, TX 77573
Incorporation Date 1997-07-08
Corporation Classification Mutual Benefit

PATRICIA J HUGHES

Business Name ACCURATE, SMART & AFFORDABLE, INC.
Person Name PATRICIA J HUGHES
Position Treasurer
State AZ
Address 3243 W PIMA ST 3243 W PIMA ST, PHOENIXS, AZ 85009
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7183-2000
Creation Date 2000-03-15
Type Domestic Corporation

PATRICIA J HUGHES

Business Name ACCURATE, SMART & AFFORDABLE, INC.
Person Name PATRICIA J HUGHES
Position President
State AZ
Address 3243 W PIMA ST 3243 W PIMA ST, PHOENIX, AZ 85009
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7183-2000
Creation Date 2000-03-15
Type Domestic Corporation

PATRICIA J HUGHES

Business Name ACCURATE, SMART & AFFORDABLE, INC.
Person Name PATRICIA J HUGHES
Position Treasurer
State AZ
Address 1501 W AMELIA AVE STE 105 1501 W AMELIA AVE STE 105, PHOENIX, AZ 85015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7183-2000
Creation Date 2000-03-15
Type Domestic Corporation

PATRICIA J HUGHES

Business Name ACCURATE, SMART & AFFORDABLE, INC.
Person Name PATRICIA J HUGHES
Position President
State AZ
Address 1501 W AMELIA AVE STE 103 1501 W AMELIA AVE STE 103, PHOENIX, AZ 85015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7183-2000
Creation Date 2000-03-15
Type Domestic Corporation

Patricia G Hughes

Person Name Patricia G Hughes
Filing Number 5304410
Position General Partner
State TX
Address P.O. BOX 632, Cisco TX 76437

PATRICIA A HUGHES

Person Name PATRICIA A HUGHES
Filing Number 800771423
Position SECRETARY
State AR
Address 12 CLERVAUX, LITTLE ROCK AR 72223

PATRICIA R HUGHES

Person Name PATRICIA R HUGHES
Filing Number 800704778
Position SECRETARY
State TX
Address 20262 SMITHFIELD CROSSING, KATY TX 77449

Patricia Hughes

Person Name Patricia Hughes
Filing Number 800172079
Position Secretary
State TX
Address 6531 Boeing Drive, El Paso TX 79925

Patricia Hughes

Person Name Patricia Hughes
Filing Number 800172079
Position Director
State TX
Address 6531 Boeing Drive, El Paso TX 79925

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 703399922
Position PRESIDENT
State TX
Address 9326 PVT ROAD, SINTON TX 78387

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 134247200
Position SECRETARY
State TX
Address 120 WEST PARK, IOWA PARK TX 76367

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 134247200
Position TREASURER
State TX
Address 120 WEST PARK, IOWA PARK TX 76367

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 134247200
Position DIRECTOR
State TX
Address 120 WEST PARK, IOWA PARK TX 76367

Patricia Hughes

Person Name Patricia Hughes
Filing Number 106206200
Position S/T
State TX
Address 1301 CAPITAL OF TEXAS HWY A306, Austin TX 78746 0000

Patricia Hughes

Person Name Patricia Hughes
Filing Number 81632503
Position Director
State TX
Address 1004 N. Big Spring Suite 620, Midland TX 79704

Patricia Hughes

Person Name Patricia Hughes
Filing Number 74940000
Position VP/S
State TX
Address 1301 CAPITAL OF TEXAS HWY SUITE A306, Austin TX 78746 0000

Patricia A Hughes

Person Name Patricia A Hughes
Filing Number 4755506
Position Director
State CO
Address 363 W DRAKE RD #10, Ft Collins CO 80526

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 73139500
Position TREASURER
State TX
Address 1301 CAPITAL OF TX HWY SUITE A300, AUSTIN TX 78746

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 69208600
Position DIRECTOR
State TX
Address 1301 CAPITAL OF TEXAS HWY A300, AUSTIN TX 78746

Patricia Hughes

Person Name Patricia Hughes
Filing Number 65864301
Position Treasurer
State TX
Address 2502 Kirkley St., Dallas TX 75241

Patricia Hughes

Person Name Patricia Hughes
Filing Number 65145901
Position Director
State TX
Address 6812 Imperial Ridge Dr, El Paso TX 79912

Patricia Hughes

Person Name Patricia Hughes
Filing Number 32925500
Position Director
State TX
Address 1301 CAPITAL OF TX HWY A306, Austin TX 78746

Patricia Hughes

Person Name Patricia Hughes
Filing Number 32925500
Position S
State TX
Address 1301 CAPITAL OF TX HWY A306, Austin TX 78746

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 7265806
Position SECRETARY
State TX
Address 1301 CAPITAL OF TX HWY SUITE A300, AUSTIN TX 78746

PATRICIA HUGHES

Person Name PATRICIA HUGHES
Filing Number 7265806
Position DIRECTOR
State TX
Address 1301 CAPITAL OF TX HWY SUITE A300, AUSTIN TX 78746

Patricia Hughes

Person Name Patricia Hughes
Filing Number 81632503
Position Member
State TX
Address 1004 N. Big Spring Suite 620, Midland TX 79704

Patricia Hughes

Person Name Patricia Hughes
Filing Number 106206200
Position Director
State TX
Address 1301 CAPITAL OF TEXAS HWY A306, Austin TX 78746 0000

Hughes Patricia A

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $25,528

Hughes Patricia A

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Name Hughes Patricia A
Annual Wage $10

Hughes Patricia L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Hughes Patricia L
Annual Wage $31,388

Hughes Patricia L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Hughes Patricia L
Annual Wage $30,808

Hughes Patricia

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Hughes Patricia
Annual Wage $78,035

Hughes Patricia

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Hughes Patricia
Annual Wage $82,677

Hughes Patricia A

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Hughes Patricia A
Annual Wage $62,000

Hughes Patricia C

State FL
Calendar Year 2016
Employer St Johns Co Sheriff's Dept
Name Hughes Patricia C
Annual Wage $47,445

Hughes Patricia

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Hughes Patricia
Annual Wage $32,992

Hughes Patricia H

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Hughes Patricia H
Annual Wage $66,958

Hughes Patricia S

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Hughes Patricia S
Annual Wage $82,537

Catalano Patricia Hughes

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Catalano Patricia Hughes
Annual Wage $43,275

Hughes Patricia L

State FL
Calendar Year 2016
Employer Dept Of Veterans Affairs - Port Charlotte Svnh
Name Hughes Patricia L
Annual Wage $11,778

Hughes Patricia L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Hughes Patricia L
Annual Wage $13,639

Catalano Patricia Hughes

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Catalano Patricia Hughes
Annual Wage $46,348

Hughes Patricia

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Hughes Patricia
Annual Wage $78,635

Hughes Patricia A

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Hughes Patricia A
Annual Wage $62,065

Hughes Patricia C

State FL
Calendar Year 2015
Employer St Johns Co Sheriff's Dept
Name Hughes Patricia C
Annual Wage $39,196

Hughes Patricia

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Hughes Patricia
Annual Wage $602

Hughes Patricia H

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Hughes Patricia H
Annual Wage $65,132

Hughes Patricia S

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Hughes Patricia S
Annual Wage $79,418

Catalano Patricia Hughes

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Catalano Patricia Hughes
Annual Wage $43,695

Hughes Patricia L

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Hughes Patricia L
Annual Wage $14,913

Hughes Patricia

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Hughes Patricia
Annual Wage $77,250

Hughes Patricia D

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Web Administrator Senior
Name Hughes Patricia D
Annual Wage $93,041

Hughes Patricia A

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Rsrces Mgr 2
Name Hughes Patricia A
Annual Wage $64,732

Hughes Patricia

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Ee Rltns Spct
Name Hughes Patricia
Annual Wage $50,710

Hughes Patricia

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Ee Rltns Spct
Name Hughes Patricia
Annual Wage $50,710

Hughes Patricia

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Hughes Patricia
Annual Wage $73,459

Hughes Patricia

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Trng Officer Ii
Name Hughes Patricia
Annual Wage $40,644

Hughes Patricia S

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Hughes Patricia S
Annual Wage $96,284

Hughes Patricia

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Hughes Patricia
Annual Wage $33,626

Hughes Patricia A

State GA
Calendar Year 2015
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $14,960

Hughes Patricia S

State GA
Calendar Year 2015
Employer City Of Griffin
Job Title Cust Service Rep Ii
Name Hughes Patricia S
Annual Wage $30,307

Hughes Patricia L

State GA
Calendar Year 2014
Employer Prosecuting Attorneys' Council
Job Title Secretary
Name Hughes Patricia L
Annual Wage $43,872

Hughes Patricia

State GA
Calendar Year 2014
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia
Annual Wage $12,759

Hughes Patricia A

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $25,315

Hughes Patricia A

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $16,848

Hughes Patricia L

State GA
Calendar Year 2013
Employer Prosecuting Attorneys' Council
Job Title Secretary
Name Hughes Patricia L
Annual Wage $43,872

Hughes Patricia

State GA
Calendar Year 2013
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia
Annual Wage $11,952

Hughes Patricia A

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $24,734

Hughes Patricia A

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $16,172

Hughes Patricia L

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Hughes Patricia L
Annual Wage $43,872

Hughes Patricia

State GA
Calendar Year 2012
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia
Annual Wage $10,346

Hughes Patricia H

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Hughes Patricia H
Annual Wage $68,464

Hughes Patricia A

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $24,558

Hughes Patricia L

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Hughes Patricia L
Annual Wage $43,872

Hughes Patricia

State GA
Calendar Year 2011
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia
Annual Wage $9,742

Hughes Patricia A

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $24,320

Hughes Patricia A

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $16,931

Hughes Patricia L

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Hughes Patricia L
Annual Wage $43,872

Hughes Patricia L

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Occasional Technical / Paraprofessional
Name Hughes Patricia L
Annual Wage $2,777

Hughes Patricia

State GA
Calendar Year 2010
Employer Haralson County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia
Annual Wage $10,366

Hughes Patricia A

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Bus Driver
Name Hughes Patricia A
Annual Wage $20,687

Hughes Patricia A

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $17,889

Hughes Patricia A

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Legal Assistant I
Name Hughes Patricia A
Annual Wage $27,300

Hughes Patricia A

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Hughes Patricia A
Annual Wage $64,273

Hughes Patricia C

State FL
Calendar Year 2017
Employer St Johns Co Sheriff's Dept
Name Hughes Patricia C
Annual Wage $47,176

Hughes Patricia A

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Hughes Patricia A
Annual Wage $17,120

Hughes Patricia

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Hughes Patricia
Annual Wage $64,206

Patricia Hughes

Name Patricia Hughes
Address Po Box 30871 Flagstaff AZ 86003 -0871
Mobile Phone 928-310-6799
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia G Hughes

Name Patricia G Hughes
Address 1993 Queen Mary Ct Decatur IL 62526 -2095
Phone Number 217-877-0426
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia G Hughes

Name Patricia G Hughes
Address 940 Logan Middleton Rd Auburn KY 42206 -5254
Phone Number 270-542-4821
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L Hughes

Name Patricia L Hughes
Address 382 State Route 1461 Fulton KY 42041 -7729
Phone Number 270-627-4686
Email [email protected]
Gender Female
Date Of Birth 1967-02-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia J Hughes

Name Patricia J Hughes
Address 624 Oakland St Burkesville KY 42717 -8971
Phone Number 270-864-9244
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia D Hughes

Name Patricia D Hughes
Address 14850 Houston Whittier St Detroit MI 48205 -4125
Phone Number 313-371-9289
Gender Female
Date Of Birth 1968-02-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Hughes

Name Patricia A Hughes
Address 2128 Rudge Dr Mims FL 32754 -2515
Phone Number 321-385-9325
Mobile Phone 321-239-3139
Email [email protected]
Gender Female
Date Of Birth 1942-02-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia E Hughes

Name Patricia E Hughes
Address 2130 E Daley Ln Phoenix AZ 85024 -7508
Phone Number 480-350-7371
Gender Female
Date Of Birth 1968-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia G Hughes

Name Patricia G Hughes
Address 2340 Sellars St Ashland KY 41101 -4722
Phone Number 606-325-4744
Gender Female
Date Of Birth 1953-01-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L Hughes

Name Patricia L Hughes
Address 118 N Fillmore St Edwardsville IL 62025 -1726
Phone Number 618-655-0163
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M Hughes

Name Patricia M Hughes
Address 1436 Willcrest Rd Naperville IL 60540 -5019
Phone Number 630-717-1514
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia N Hughes

Name Patricia N Hughes
Address 10860 Canterbury Dr Mokena IL 60448-1090 -1744
Phone Number 708-597-1658
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia Hughes

Name Patricia Hughes
Address 17855 Lorenz Ave Lansing IL 60438-1931 -1278
Phone Number 708-756-3931
Gender Unknown
Date Of Birth 1953-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Patricia D Hughes

Name Patricia D Hughes
Address 2929 Marilyn Rd Colorado Springs CO 80909 -1043
Phone Number 719-440-7445
Email [email protected]
Gender Female
Date Of Birth 1948-04-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Hughes

Name Patricia Hughes
Address 6 N 24th St Colorado Springs CO 80904 -2602
Phone Number 719-578-1662
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Patricia J Hughes

Name Patricia J Hughes
Address 7700 Towering Pines Dr Brighton MI 48116 -5127
Phone Number 810-986-0200
Gender Female
Date Of Birth 1952-10-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Hughes

Name Patricia Hughes
Address 1323 S Elliott St Evansville IN 47713-2155 -2155
Phone Number 812-698-0357
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Hughes

Name Patricia A Hughes
Address 1307 Pimlico Pkwy Libertyville IL 60048 -5206
Phone Number 847-281-7390
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 2300.00
To John Carter (R)
Year 2008
Transaction Type 15
Filing ID 28992562809
Application Date 2008-07-15
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Judge John Carter for Congress
Seat federal:house
Address 8207 Navidad Dr AUSTIN TX

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 2100.00
To John Carter (R)
Year 2006
Transaction Type 15
Filing ID 26930435196
Application Date 2006-09-13
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Judge John Carter for Congress
Seat federal:house
Address 4406 Long Champ Dr AUSTIN TX

HUGHES, PATRICIA G

Name HUGHES, PATRICIA G
Amount 1000.00
To Libertarian National Cmte
Year 2004
Transaction Type 15
Filing ID 23992215535
Application Date 2003-06-09
Contributor Gender F
Recipient Party L
Committee Name Libertarian National Cmte
Address 6307 Hawthorn Ln DENVER CO

HUGHES, PATRICIA L

Name HUGHES, PATRICIA L
Amount 800.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 10020400149
Application Date 2010-03-24
Contributor Employer PATRICIA L. HUGHES ATTORNEY AT LAW
Organization Name Patricia L Hughes Attorney At Law
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

Hughes, Patricia P

Name Hughes, Patricia P
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-30
Contributor Occupation Teacher
Contributor Employer The Learning Center
Organization Name Learning Center
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4065 N Recker Rd Unit 31 Mesa AZ

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 500.00
To HOLDEN, BOB
Year 2004
Application Date 2004-05-13
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 821 BRIAR FARM KIRKWOOD MO

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 500.00
To Jonathan Powers (3)
Year 2008
Transaction Type 15
Filing ID 28990833754
Application Date 2008-02-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party 3
Recipient State NY
Committee Name Powers for Congress
Seat federal:house
Address 64 Fairlawn Dr BUFFALO NY

Hughes, Patricia

Name Hughes, Patricia
Amount 500.00
To Thelma Drake (R)
Year 2006
Transaction Type 15j
Application Date 2006-09-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Thelma Drake for Congress
Seat federal:house
Address 2515 Bridge Side Pl Virginia Beach VA

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 370.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486237
Application Date 2004-08-21
Contributor Occupation Consultant
Contributor Employer NCI
Contributor Gender F
Committee Name America Coming Together
Address 1753 Q St Nw F WASHINGTON DC

HUGHES, PATRICIA J

Name HUGHES, PATRICIA J
Amount 350.00
To Drake-Virginia Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26930441748
Application Date 2006-09-13
Contributor Occupation information requeste
Contributor Employer information requested
Contributor Gender U
Recipient Party R
Committee Name Drake-Virginia Victory Cmte
Address 2515 Bridgeside Place VIRGINIA BEACH VA

Hughes, Patricia

Name Hughes, Patricia
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-09-23
Contributor Occupation natural resource con
Contributor Employer self-employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 28 Mount Bolus Rd Chapel Hill NC

HUGHES, PATRICIA D

Name HUGHES, PATRICIA D
Amount 300.00
To Frank M. Kratovil Jr (D)
Year 2010
Transaction Type 15
Filing ID 29934275206
Application Date 2009-06-27
Contributor Occupation None
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address 24800 Pealiquor Rd DENTON MD

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 300.00
To WILLOUGHBY, PHILIP O
Year 2004
Application Date 2003-12-30
Contributor Occupation ATTY
Recipient Party D
Recipient State MO
Seat state:upper
Address 17 W KANSAS STE 3 LIBERTY MO

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931328856
Application Date 2008-03-06
Contributor Occupation Nurse
Contributor Employer Patrick J Hughes MD
Organization Name Patrick J Hughes Md
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 64 Fairlawn Dr BUFFALO NY

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961466385
Application Date 2004-04-07
Contributor Occupation Program Director
Contributor Employer The Chauncey Group International (Subs
Organization Name Chauncey Group International (S
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 52 Cubberly Rd PRINCETON JUNCTION NJ

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962597423
Application Date 2004-08-26
Contributor Occupation Program Director
Contributor Employer Chauncey Group International
Organization Name Chauncey Group International
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 52 Cubberly Rd PRINCETON JUNCTION NJ

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 250.00
To Sara Jo Shettles (D)
Year 2006
Transaction Type 15
Filing ID 26960198429
Application Date 2006-05-03
Contributor Occupation ATTORNEY
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Sara Jo Shettles for Congress
Seat federal:house
Address 19207 Plattsburg Rd HOLT MO

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 250.00
To BARKER, TOBY
Year 20008
Application Date 2007-08-22
Recipient Party R
Recipient State MS
Seat state:lower
Address 1 LAKE HILL HATTIESBURG MS

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 200.00
To BARKER, TOBY
Year 20008
Application Date 2007-10-25
Recipient Party R
Recipient State MS
Seat state:lower
Address 1 LAKEHILL HATTIESBURG MS

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 200.00
To Greg Davis (R)
Year 2008
Transaction Type 15
Filing ID 29934197680
Application Date 2008-02-21
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EYEDOK
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Greg Davis for Congress
Seat federal:house

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 150.00
To LAKE, MIKE
Year 2010
Application Date 2010-05-10
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State MA
Seat state:office
Address 12 TEMPLE ST MELROSE MA

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-10-27
Recipient Party D
Recipient State TX
Seat state:governor

HUGHES, PATRICIA L

Name HUGHES, PATRICIA L
Amount 100.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 2006
Application Date 2005-06-03
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 100.00
To LEFAVOUR, NICOLE
Year 2004
Application Date 2004-04-17
Recipient Party D
Recipient State ID
Seat state:lower
Address 2415 PLEASANTON BOISE ID

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 75.00
To WOLF, DANIEL A
Year 2010
Application Date 2010-10-06
Contributor Occupation MARINE BIOLIGIST
Contributor Employer CENTER FOR COASTAL STUDIES
Recipient Party D
Recipient State MA
Seat state:upper
Address 377 TUBMAN RD BREWSTER MA

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 50.00
To JENSEN, AL
Year 2010
Application Date 2010-08-03
Recipient Party D
Recipient State WA
Seat state:lower
Address 9580 RED MOUNTAIN LN MAPLE FALLS WA

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State MD
Seat state:governor
Address 7705 WESTFIELD DR BETHESDA MD

HUGHES, PATRICIA M

Name HUGHES, PATRICIA M
Amount 50.00
To CELESTE, TED
Year 2006
Application Date 2006-04-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:lower
Address 1227 LINCOLN RD COLUMBUS OH

HUGHES, PATRICIA P

Name HUGHES, PATRICIA P
Amount 50.00
To WEIERS, JAMES
Year 2006
Application Date 2006-01-03
Recipient Party R
Recipient State AZ
Seat state:lower
Address 4055 N RECKER RD UNIT 31 MESA AZ

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 40.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State MD
Seat state:governor
Address 8600 QUENTIN AVE PARKVILLE MD

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 35.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State MI
Seat state:governor
Address 4483 PROSPECT AVE ONEKAMA MI

HUGHES, PATRICIA

Name HUGHES, PATRICIA
Amount 7.50
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-10-18
Recipient Party D
Recipient State WA
Seat state:office
Address 18007 72ND AVE W EDMONDS WA

PATRICIA A HUGHES & JAMES A HUGHES

Name PATRICIA A HUGHES & JAMES A HUGHES
Address 29645 S 18th Avenue #A-104 Federal Way WA 98003
Value 45000
Landvalue 10000
Buildingvalue 45000

HUGHES J PATRICIA A HUGHES DONALD

Name HUGHES J PATRICIA A HUGHES DONALD
Address 5315 Gillespie Street Philadelphia PA 19124
Value 13869
Landvalue 13869
Buildingvalue 80031
Landarea 1,206 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HUGHES J MARK J BARTZ PATRICIA

Name HUGHES J MARK J BARTZ PATRICIA
Address 15 Glen Avenue Annapolis MD 21401
Value 224000
Landvalue 224000
Buildingvalue 144800

HUGHES A PATRICIA ALBERT JR

Name HUGHES A PATRICIA ALBERT JR
Address 7837 Thouron Avenue Philadelphia PA 19150
Value 17220
Landvalue 17220
Buildingvalue 114780
Landarea 2,050 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HUGHES A PATRICIA

Name HUGHES A PATRICIA
Address 117 Moore Road Arnold MD 21012
Value 180900
Landvalue 180900
Buildingvalue 119500
Airconditioning yes

PATRICIA W HUGHES

Name PATRICIA W HUGHES
Address 5848 TYNDALL AVENUE, NY 10471
Value 715000
Full Value 715000
Block 5860
Lot 245
Stories 2.5

PATRICIA W HUGHES

Name PATRICIA W HUGHES
Address 5876 TYNDALL AVENUE, NY 10471
Value 245000
Full Value 245000
Block 5860
Lot 244
Stories 1

HUGHES PATRICIA K

Name HUGHES PATRICIA K
Physical Address 3227 VALLEY OAKS DR, TAMPA, FL 33618
Owner Address 3227 VALLEY OAKS DR, TAMPA, FL 33618
Ass Value Homestead 65413
Just Value Homestead 68422
County Hillsborough
Year Built 1984
Area 1509
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3227 VALLEY OAKS DR, TAMPA, FL 33618

HUGHES JOHN & PATRICIA

Name HUGHES JOHN & PATRICIA
Address 5116 Indiana Street Spring Hill WV
Value 11700
Landvalue 11700
Buildingvalue 45200
Bedrooms 3
Numberofbedrooms 3

HUGHES PATRICIA H & STEVEN J

Name HUGHES PATRICIA H & STEVEN J
Physical Address 3920 CHAUCER WAY, LAND O LAKES, FL 34639
Owner Address 3920 CHAUCER WAY, LAND O LAKES, FL 34639
Ass Value Homestead 199413
Just Value Homestead 207953
County Pasco
Year Built 1999
Area 3498
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3920 CHAUCER WAY, LAND O LAKES, FL 34639

HUGHES PATRICIA E & WAYNE R AG

Name HUGHES PATRICIA E & WAYNE R AG
Physical Address 1065 MARLENE ST, PORT CHARLOTTE, FL 33952
Sale Price 6000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 1065 MARLENE ST, PORT CHARLOTTE, FL 33952
Price 6000

HUGHES PATRICIA E

Name HUGHES PATRICIA E
Physical Address 3740 ARROWHEAD DR, SAINT AUGUSTINE, FL 32086
Owner Address 3740 ARROWHEAD DR, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 123587
Just Value Homestead 129333
County St. Johns
Year Built 1980
Area 2064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3740 ARROWHEAD DR, SAINT AUGUSTINE, FL 32086

HUGHES PATRICIA E

Name HUGHES PATRICIA E
Physical Address 00021 HEMLOCK CT, HOMOSASSA, FL 34446
Ass Value Homestead 84870
Just Value Homestead 84870
County Citrus
Year Built 1989
Area 2662
Applicant Status Wife
Land Code Single Family
Address 00021 HEMLOCK CT, HOMOSASSA, FL 34446

HUGHES PATRICIA E

Name HUGHES PATRICIA E
Physical Address 21131 IONIA AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 22413
Just Value Homestead 26552
County Charlotte
Year Built 1960
Area 874
Applicant Status Wife
Land Code Single Family
Address 21131 IONIA AVE, PORT CHARLOTTE, FL 33952

HUGHES PATRICIA C

Name HUGHES PATRICIA C
Physical Address 11 WELLING LN,, FL
Ass Value Homestead 86397
Just Value Homestead 86502
County Flagler
Year Built 1987
Area 1974
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11 WELLING LN,, FL

HUGHES KARL & PATRICIA

Name HUGHES KARL & PATRICIA
Physical Address 907 PRIMROSE TER, DELTONA, FL 32738
Sale Price 63900
Sale Year 2012
County Volusia
Year Built 1984
Area 1412
Land Code Single Family
Address 907 PRIMROSE TER, DELTONA, FL 32738
Price 63900

HUGHES PATRICIA G & JOHN M

Name HUGHES PATRICIA G & JOHN M
Physical Address 906 ROANOKE CT, FORT WALTON BEACH, FL 32547
Owner Address 906 ROANOKE CT, FT WALTON BCH, FL 32547
Ass Value Homestead 50362
Just Value Homestead 59200
County Okaloosa
Year Built 1996
Area 1781
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 906 ROANOKE CT, FORT WALTON BEACH, FL 32547

HUGHES BARRY E & PATRICIA A

Name HUGHES BARRY E & PATRICIA A
Physical Address 110 CAMBRIDGE DR, PORT ORANGE, FL 32127
County Volusia
Year Built 1976
Area 1524
Land Code Single Family
Address 110 CAMBRIDGE DR, PORT ORANGE, FL 32127

HUGHES JONES M D PATRICIA

Name HUGHES JONES M D PATRICIA
Address 5235 Walnut Street Philadelphia PA 19139
Value 7161
Landvalue 7161
Buildingvalue 96939
Landarea 1,680 square feet
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 59000

HUGHES JOSEPH & HUGHES PATRICIA JOSEPH

Name HUGHES JOSEPH & HUGHES PATRICIA JOSEPH
Address 1988 Poplar Ridge Road Pasadena MD 21122
Value 272800
Landvalue 272800
Buildingvalue 82600

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 3321 Boynton Court Virginia Beach VA
Value 55000
Landvalue 55000
Buildingvalue 94400
Type Lot
Price 58486

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 3140 Cottman Avenue Philadelphia PA 19149
Value 27375
Landvalue 27375
Buildingvalue 115925
Landarea 1,700.29 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 73000

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 60 Brookwood Terrace Nashville TN 37205
Value 253200
Landarea 1,750 square feet
Price 120000

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 2128 Rudge Drive Mims FL 32754
Value 15000
Landvalue 15000
Type Hip/Gable
Usage Single Family Residence

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 23001 W 97th Avenue Edmonds WA
Value 185900
Landvalue 185900
Buildingvalue 145900
Landarea 10,890 square feet Assessments for tax year: 2015

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 1212 Fleur Drive Waterloo IA 50701
Value 19950
Landvalue 19950
Buildingvalue 99860

HUGHES JOSEPH & HUGHES PATRICIA JOSEPH

Name HUGHES JOSEPH & HUGHES PATRICIA JOSEPH
Address 519 Charington Court Severna Park MD 21146
Value 183600
Landvalue 183600
Buildingvalue 151400
Airconditioning yes

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 818 Franklin Circle Palm Harbor FL 34683
Value 72764
Landvalue 20638
Type Residential
Price 76000

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Year Built 1989
Address 6176 Olympic Court Port Orange FL
Value 11000
Landvalue 11000
Buildingvalue 63697
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 59138

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 1151 Crystalwater Drive Fuquay Varina NC 27526
Value 40000
Landvalue 40000
Buildingvalue 194964

HUGHES PATRICIA S

Name HUGHES PATRICIA S
Address 3279 N Juniper Avenue Middleburg FL
Value 21000
Landvalue 21000
Buildingvalue 16893
Landarea 49,484 square feet
Type Residential Property

HUGHES PATRICIA E

Name HUGHES PATRICIA E
Address 21 Hemlock Court Homosassa FL
Value 7438
Landvalue 7438
Buildingvalue 77432
Landarea 11,999 square feet
Type Residential Property

HUGHES LARRY D & PATRICIA H

Name HUGHES LARRY D & PATRICIA H
Address 600 Sidney Avenue Florence SC
Value 35000
Landvalue 35000
Buildingvalue 139566

HUGHES JOSEPH & PATRICIA A

Name HUGHES JOSEPH & PATRICIA A
Address 23 Stokesia Court Homosassa FL
Value 6801
Landvalue 6801
Buildingvalue 155959
Landarea 11,992 square feet
Type Residential Property
Price 100

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Address 1629 Second Street Cleburne TX
Value 12500
Landvalue 12500

HUGHES BARRY E & PATRICIA A

Name HUGHES BARRY E & PATRICIA A
Physical Address 750 PRINGLE RD, PORT ORANGE, FL 32127
Ass Value Homestead 319287
Just Value Homestead 324364
County Volusia
Year Built 2000
Area 2932
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 750 PRINGLE RD, PORT ORANGE, FL 32127

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 07864435
City Round Rock TX
Designation us-only
Country US

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 08072687
City Round Rock TX
Designation us-only
Country US

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 07850311
City Round Rock TX
Designation us-only
Country US

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 07342723
City Round Rock TX
Designation us-only
Country US

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 07173777
City Round Rock TX
Designation us-only
Country US

Patricia M. Hughes

Name Patricia M. Hughes
Doc Id 07271964
City Round Rock TX
Designation us-only
Country US

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State LA
Address 150 JEWEL CT., HOUMA, LA 70364
Phone Number 985-873-5743
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State FL
Address 4680 SW 33RD AVE APT 5, FORT LAUDERDALE, FL 33312
Phone Number 954-478-8399
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Independent Voter
State KS
Address 323 N 21ST ST, KANSAS CITY, KS 66102
Phone Number 913-579-7892
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Voter
State FL
Address 7503 WILDER AVE, JACKSONVILLE, FL 32208
Phone Number 904-954-7500
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State FL
Address 9051 ADAMS AVENUE, JACKSONVILLE, FL 32208
Phone Number 904-768-2585
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Voter
State FL
Address 7503 WILDER AVE, JACKSONVILLE, FL 32208
Phone Number 904-768-0438
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State KY
Address 1101 BUNKER HILL ROAD, MOUNT STERLING, KY 40353
Phone Number 859-498-4784
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State IL
Address 13 FOX TRAIL, LINCOLNSHIRE, IL 60069
Phone Number 847-502-0645
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Independent Voter
State FL
Address 2021NW63ST 101, MIAMI, FL 33147
Phone Number 786-515-8396
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State IL
Address 6609 S WASHTENAW AVE # 1, CHICAGO, IL 60629
Phone Number 773-793-3462
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State IN
Address 11315 EAST STANLEY RD, SELMA, IN 47383
Phone Number 765-748-1392
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Voter
State IL
Address 2261 CRESTON AVE 183 ST, CLAY CITY, IL 62824
Phone Number 708-596-0731
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State IL
Address 18903 CENTER AVE, HOMEWOOD, IL 60430
Phone Number 708-408-8779
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State IL
Address 3116 DEERING BAY DR, NAPERVILLE, IL 60564
Phone Number 630-881-6234
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Independent Voter
State MA
Address 37 DEFOREST ST, HYDE PARK, MA 2136
Phone Number 617-803-0358
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Republican Voter
State KY
Address 9902 MCCREA LN, LOUISVILLE, KY 40229
Phone Number 502-553-9209
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Independent Voter
State FL
Address 884 S NOVA RD B-6, DAYTONA BEACH, FL 32114
Phone Number 386-682-4010
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State FL
Address 111 W SEMINOLE AVE, EUSTIS, FL 32726
Phone Number 352-408-4663
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State FL
Address PO BOX 336, BUSHNELL, FL 33513
Phone Number 352-263-6764
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State AL
Address 92 JASPER DR ASHFORD ALA, ASHFORD, AL 36312
Phone Number 334-794-9402
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Independent Voter
State AL
Address 92 JASPER DRIVE ASHFORD ALABAMA, ASHFORD, AL 36312
Phone Number 334-648-3903
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Democrat Voter
State CO
Address 279 COTTONWOOD DR, EVERGREEN, CO 80439
Phone Number 303-670-7031
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Voter
State ID
Address 1403 E 21ST ST, IDAHO FALLS, ID 83404
Phone Number 208-794-3322
Email Address [email protected]

PATRICIA HUGHES

Name PATRICIA HUGHES
Type Voter
State AL
Address 211 BOUGAINVILLEA CIR, DOTHAN, AL 36301
Phone Number 205-665-6061
Email Address [email protected]

Patricia D Hughes

Name Patricia D Hughes
Visit Date 4/13/10 8:30
Appointment Number U62222
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 9:30
Appt End 12/13/2011 23:59
Total People 322
Last Entry Date 12/5/2011 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia S Hughes

Name Patricia S Hughes
Visit Date 4/13/10 8:30
Appointment Number U51771
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/21/11 13:00
Appt End 10/21/11 23:59
Total People 192
Last Entry Date 10/20/11 5:55
Meeting Location WH
Caller TRISTEN
Release Date 01/27/2012 08:00:00 AM +0000

Patricia R Hughes

Name Patricia R Hughes
Visit Date 4/13/10 8:30
Appointment Number U41000
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/23/2011 7:30
Appt End 9/23/2011 23:59
Total People 375
Last Entry Date 9/13/2011 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia A Hughes

Name Patricia A Hughes
Visit Date 4/13/10 8:30
Appointment Number U20549
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 7/2/2011 7:30
Appt End 7/2/2011 23:59
Total People 341
Last Entry Date 6/23/2011 10:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA A HUGHES

Name PATRICIA A HUGHES
Visit Date 4/13/10 8:30
Appointment Number U74033
Type Of Access VA
Appt Made 1/11/2011 9:18
Appt Start 1/12/2011 9:30
Appt End 1/12/2011 23:59
Total People 26
Last Entry Date 1/11/2011 9:18
Meeting Location WH
Caller VISITORS
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA M HUGHES

Name PATRICIA M HUGHES
Visit Date 4/13/10 8:30
Appointment Number U56080
Type Of Access VA
Appt Made 11/3/2010 13:49
Appt Start 11/9/2010 7:30
Appt End 11/9/2010 23:59
Total People 344
Last Entry Date 11/3/2010 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA HUGHES

Name PATRICIA HUGHES
Visit Date 4/13/10 8:30
Appointment Number U63126
Type Of Access VA
Appt Made 12/9/09 11:48
Appt Start 12/12/09 9:30
Appt End 12/12/09 23:59
Total People 361
Last Entry Date 12/9/09 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

Patricia Hughes

Name Patricia Hughes
Car CHEVROLET IMPALA
Year 2007
Address PO Box 147, Dixmont, ME 04932-0147
Vin 2G1WT58K279190901

Patricia Hughes

Name Patricia Hughes
Car MAZDA CX-7
Year 2007
Address 2658 Algonquin Dr, Youngstown, OH 44514-1806
Vin JM3ER293670150393
Phone 330-707-0146

PATRICIA HUGHES

Name PATRICIA HUGHES
Car HYUNDAI ELANTRA
Year 2007
Address 5334 RUTH AMY AVE, WESTERVILLE, OH 43081-8765
Vin KMHDU46D37U144485

PATRICIA HUGHES

Name PATRICIA HUGHES
Car HYUNDAI ACCENT
Year 2007
Address 7503 WILDER AVE, JACKSONVILLE, FL 32208-4271
Vin KMHCM36CX7U006388

PATRICIA HUGHES

Name PATRICIA HUGHES
Car SUZUKI FORENZA
Year 2007
Address 3411 DUBLIN RD, CHARLOTTE, NC 28208-4825
Vin KL5JD56Z57K511834

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA COROLLA
Year 2007
Address 3920 CHAUCER WAY, LAND O LAKES, FL 34639-6211
Vin JTDBR32E570105300

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA YARIS
Year 2007
Address 308 CARRIE LN, DRUMMONDS, TN 38023-6426
Vin JTDBT923171067724

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA TACOMA
Year 2007
Address PO BOX 1211, CLINTON, TN 37717-1211
Vin 5TEUU42N17Z425209

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA CAMRY
Year 2007
Address 7840 CUB DR, MARSHALL, VA 20115
Vin 4T1BE46K97U595519

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHEVROLET SUBURBAN
Year 2007
Address 1008 SILVER CREEK DR, N LITTLE ROCK, AR 72120-6525
Vin 3GNGC26K37G174636

PATRICIA HUGHES

Name PATRICIA HUGHES
Car NISSAN VERSA
Year 2007
Address 795 COUNTY ROAD 1 LOT 191, PALM HARBOR, FL 34683-6315
Vin 3N1BC13E37L379198

PATRICIA M HUGHES

Name PATRICIA M HUGHES
Car CHEV IMPA
Year 2007
Address 15921 LAKE AVE, LAKEWOOD, OH 44107-1225
Vin 2G1WT58K779132010

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 305 8TH ST, CHICAGO HTS, IL 60411-2040
Vin 2GCEC13J071662036

PATRICIA HUGHES

Name PATRICIA HUGHES
Car FORD FOCUS
Year 2007
Address 56431 US HIGHWAY 50, RAY, OH 45672
Vin 1FAFP34NX7W158890

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA 4RUNNER
Year 2007
Address 101 LINEAGE LN, FLOWOOD, MS 39232-8106
Vin JTEZU17R678085407

PATRICIA HUGHES

Name PATRICIA HUGHES
Car DODGE RAM PICKUP 2500
Year 2007
Address 204 Dutchman Shores Cir, Chapin, SC 29036-9440
Vin 3D7KS28CX7G752717

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHEVROLET CORVETTE
Year 2007
Address 315 Manhatten Lks, Columbiana, AL 35051-3932
Vin 1G1YY26U575127642

PATRICIA HUGHES

Name PATRICIA HUGHES
Car HYUNDAI ELANTRA
Year 2007
Address 213 E YORKSHIRE AVE, NORTHFIELD, NJ 08225-2467
Vin KMHDU46D87U218774

Patricia Hughes

Name Patricia Hughes
Car CHEVROLET IMPALA
Year 2007
Address 5842 Ebenezer Rd, Carthage, MS 39051-7734
Vin 2G1WT55K879144431
Phone

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA CAMRY
Year 2007
Address 1475 W 3rd Ave Apt 204, Columbus, OH 43212-2868
Vin JTNBE46K373008334
Phone

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHRYSLER SEBRING
Year 2007
Address 150 John Lemley Ln, Christiansbrg, VA 24073-4694
Vin 1C3LC56K17N507761
Phone

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA RAV4
Year 2007
Address 18 ROLLING RD, MIDDLESEX, NJ 08846-1620
Vin JTMBD33VX75066171

PATRICIA HUGHES

Name PATRICIA HUGHES
Car MAZDA MAZDA3
Year 2007
Address 6278 ALBANY BROOKE DR, WESTERVILLE, OH 43081-7132
Vin JM1BK12F071711504

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHEVROLET IMPALA
Year 2007
Address 190 HIGH ST APT 401, MEDFORD, MA 02155-3811
Vin 2G1WT58N679248731
Phone 781-395-3913

PATRICIA HUGHES

Name PATRICIA HUGHES
Car TOYOTA MATRIX
Year 2007
Address 3911 NW 97th Ave, Hollywood, FL 33024-8029
Vin 2T1KR32E77C686112

Patricia Hughes

Name Patricia Hughes
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 28027 W Trail Way, Caldwell, ID 83607-8825
Vin 1GCHK29U57E141917

Patricia Hughes

Name Patricia Hughes
Car CHRYSLER PACIFICA
Year 2007
Address 837 Aldon Dr, Saint Cloud, MN 56301-5957
Vin 2A8GF48X27R364967
Phone 320-230-9041

PATRICIA HUGHES

Name PATRICIA HUGHES
Car HYUNDAI ELANTRA
Year 2007
Address 2008 Barrett Rd, Ballston Spa, NY 12020-2815
Vin KMHDU46D57U177715

PATRICIA HUGHES

Name PATRICIA HUGHES
Car CHEVROLET MALIBU
Year 2007
Address 984 Oakland Heights Dr, Burkesville, KY 42717-8978
Vin 1G1ZS57N37F272669

Patricia Hughes

Name Patricia Hughes
Domain healthquestmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-28
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2620 Thousand Oaks Blvd|Suite 3200 Memphis Tennessee 38118
Registrant Country UNITED STATES

patricia hughes

Name patricia hughes
Domain pattihughes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-07-15
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4351 Latin Lane Columbus OH 43220
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain webconversionoptimization.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain eplusmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-16
Update Date 2012-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain articlemarketingsubmitter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain zuzubracelet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain qrcodemarketingonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

patricia hughes

Name patricia hughes
Domain naturallifecollections.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-08-27
Update Date 2013-08-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10300 southside blvd unit 1460-a Jacksonville FL 32256
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain increasewebconversion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain seoleadgenerator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-12
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain multilingualestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-11
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain distinctionsinfashiongowns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain ozhols.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-12
Update Date 2013-11-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 493 Kimberley Road Daintree Queensland 4873
Registrant Country AUSTRALIA

Patricia Hughes

Name Patricia Hughes
Domain increasesleads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain patsplacenow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-19
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Huron Ter Waukegan Illinois 60087
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain seoleadbuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-12
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain triciahughes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-14
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2107 Woodcrest Houston Texas 77018
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain jhanalysis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Coach House, 10 Millins Yard Witney OX28 6HY
Registrant Country UNITED KINGDOM

Patricia Hughes

Name Patricia Hughes
Domain emr4longtermcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain unmundanearts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-14
Update Date 2013-11-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16 Terrace Rd Thornton New Hampshire 03285
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain eplusm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-25
Update Date 2010-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Suite 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain multilingualonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-11
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain medicalnegligencestlouis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

Patricia Hughes

Name Patricia Hughes
Domain increasesalesleads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Craig Road, Ste 260 St. Louis Missouri 63146
Registrant Country UNITED STATES

PATRICIA HUGHES

Name PATRICIA HUGHES
Domain doorcraftdesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-19
Update Date 2013-04-09
Registrar Name ENOM, INC.
Registrant Address 3 BALLOO CRESCENT BANGOR GB BT19 7WP
Registrant Country UNITED KINGDOM