Patricia Hunter

We have found 337 public records related to Patricia Hunter in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 44 business registration records connected with Patricia Hunter in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Teacher Ad. These employees work in 6 states: ID, AL, AZ, DC, FL and GA. Average wage of employees is $38,704.


Patricia Alice Hunter

Name / Names Patricia Alice Hunter
Age 50
Birth Date 1974
Also Known As Patricia N Simard
Person 3 Hope Ln #90000, Bow, NH 03304
Phone Number 603-228-4357
Possible Relatives



Previous Address 21 Meadowbrook Dr, Barrington, RI 02806
525 Baker St #B, Oceanside, CA 92054
3801 7th Ave #12B, Phoenix, AZ 85013
525 Baker St #B, Oceanside, CA 92058
1575 Oak Dr, Vista, CA 92084
Stonehill Col, North Easton, MA 02356

Patricia A Hunter

Name / Names Patricia A Hunter
Age 53
Birth Date 1971
Person 2216 Bienville St #A, New Orleans, LA 70119
Phone Number 504-957-5866
Possible Relatives

Previous Address 5202 Chartres St, New Orleans, LA 70117
15203 PO Box, New Orleans, LA 70175
4718 Chestnut St, New Orleans, LA 70115
8709 Green St, New Orleans, LA 70118

Patricia L Hunter

Name / Names Patricia L Hunter
Age 58
Birth Date 1966
Also Known As Pat Hunter
Person 3 Vernon Ct, Newburyport, MA 01950
Phone Number 781-224-9588
Possible Relatives
Lina Ochorhunter

Previous Address 50 Lawrence St, Wakefield, MA 01880
51 Chestnut St #1, Wakefield, MA 01880
50 Lawrence St #2N, Wakefield, MA 01880
50 Lawrence St #1, Wakefield, MA 01880
Vernon, Newburyport, MA 01950
9 Pine St, Lynnfield, MA 01940
50 Lawrence St #2, Wakefield, MA 01880
51 Chestnut St, Wakefield, MA 01880
12 Water St #R, Danvers, MA 01923
51 Chestnut St #1FL, Wakefield, MA 01880
84 Crescent Ave, Lynnfield, MA 01940
95 Colgate Dr, North Andover, MA 01845
123 Forest Hill Ave, Lynnfield, MA 01940
144 Parkview Dr #34, Pawtucket, RI 02861
189 Henry Ave, Lynn, MA 01902
Email [email protected]

Patricia A Hunter

Name / Names Patricia A Hunter
Age 64
Birth Date 1960
Person 5020 11th St, Plantation, FL 33317
Possible Relatives



Previous Address 613 Alabama Ave, Fort Lauderdale, FL 33312
5370 Riverfront Dr, Bradenton, FL 34208

Patricia Reid Hunter

Name / Names Patricia Reid Hunter
Age 64
Birth Date 1960
Also Known As Patricia Hunter
Person 209 Mount Hope Ave, Bristol, RI 02809
Phone Number 617-436-8450
Previous Address 33 Elder St #1, Dorchester, MA 02125
23 Franca Dr, Bristol, RI 02809
18 Lisa Ln, Bristol, RI 02809

Patricia A Hunter

Name / Names Patricia A Hunter
Age 65
Birth Date 1959
Also Known As Patricia Cugini
Person 7 Nonset Ln #7, Westford, MA 01886
Phone Number 978-692-3121
Possible Relatives




Previous Address 293 Bacon St, Natick, MA 01760
Email [email protected]

Patricia Washington Hunter

Name / Names Patricia Washington Hunter
Age 65
Birth Date 1959
Also Known As Patricia Ann Crow
Person 212 Pierce Dr, Monroe, LA 71203
Phone Number 318-343-3880
Possible Relatives







Previous Address 4981 PO Box, Monroe, LA 71211
317 Selman Dr #26, Monroe, LA 71203
1401 Erin St, Monroe, LA 71201
2911 Grand St, Monroe, LA 71202
1001 Glenwood Dr #F5, West Monroe, LA 71291
317 Selman Dr #29, Monroe, LA 71203
4010 Gayton St, Monroe, LA 71203
1401 Erin St #134, Monroe, LA 71201
1401 Erin St #9, Monroe, LA 71201
653 PO Box, Rayville, LA 71269
1101 4th St, Monroe, LA 71202
2311 Nicholson Dr, Dallas, TX 75224

Patricia White Hunter

Name / Names Patricia White Hunter
Age 65
Birth Date 1959
Also Known As Patricia A Hunter
Person 3504 Felker St, Alexandria, LA 71302
Phone Number 318-443-7688
Possible Relatives

Sr Perrye Hunter
Previous Address 964 PO Box, Alexandria, LA 71309
2622 Houston St, Alexandria, LA 71301
3504 Zelker, Alexandria, LA 71301

Patricia Joseph Hunter

Name / Names Patricia Joseph Hunter
Age 68
Birth Date 1956
Person 3102 Jefferson Ave, Baton Rouge, LA 70802
Phone Number 225-343-9252
Possible Relatives
Previous Address 5396 Underwood Ave, Baton Rouge, LA 70805
4616 Bawell St, Baton Rouge, LA 70808

Patricia A Hunter

Name / Names Patricia A Hunter
Age 69
Birth Date 1955
Also Known As P Hunter
Person 402 South St, Northampton, MA 01060
Phone Number 413-586-3142
Possible Relatives
Previous Address 32 Summer St, Northampton, MA 01060

Patricia L Hunter

Name / Names Patricia L Hunter
Age 69
Birth Date 1955
Also Known As Patricia Ann Fka
Person 80 Salem Walk #80, Milford, CT 06460
Phone Number 203-874-1585
Possible Relatives
Previous Address 266 Middle St, Middletown, CT 06457
124 Centennial Ave, Meriden, CT 06451
965 PO Box, Charlestown, RI 02813

Patricia Gail Hunter

Name / Names Patricia Gail Hunter
Age 71
Birth Date 1953
Also Known As Patricia Gail Gray
Person 1798 Ouachita 67 #67, Camden, AR 71701
Phone Number 870-231-6399
Possible Relatives





Previous Address 1091 Quapaw St, Camden, AR 71701
284 PO Box, Camden, AR 71711
1798 Ouachita Road 67, Camden, AR 71701
705 McCullough St, Camden, AR 71701

Patricia Mixon Hunter

Name / Names Patricia Mixon Hunter
Age 72
Birth Date 1952
Also Known As Hunter Patricia Mixon
Person 280 Harvey Loop, Dubberly, LA 71024
Phone Number 318-371-0416
Possible Relatives

Previous Address 493 RR 1 #493, Dubberly, LA 71024

Patricia Hunter

Name / Names Patricia Hunter
Age 73
Birth Date 1951
Also Known As Pat S Hunter
Person 138 State School Rd, Monticello, AR 71655
Phone Number 870-367-3033
Previous Address 850 Jose Chapel Rd, Monticello, AR 71655
600 Barkada Rd, Monticello, AR 71655
RR 5, Monticello, AR 71655
227E RR 5, Monticello, AR 71655
600 Bardada, Monticello, AR 71655
226 PO Box, Monticello, AR 71657
226 RR 5, Monticello, AR 71655
227E PO Box, Monticello, AR 71657
227 PO Box, Monticello, AR 71657

Patricia Sagalyn Hunter

Name / Names Patricia Sagalyn Hunter
Age 73
Birth Date 1951
Person 415 Hammertown Rd, Monroe, CT 06468
Phone Number 203-459-9939
Possible Relatives Dean V Huntercutrona


Previous Address 84 Walker St, Falmouth, MA 02540
15 Hammertown Rd, Monroe, CT 06468
24 Marvin St, Montpelier, VT 05602
3 Oakwood Ave, Norwalk, CT 06850
Oakwood, Norwalk, CT 06850
4 Marvin St, Montpelier, VT 05602
69 Independence Grn #71, Montpelier, VT 05602

Patricia A Hunter

Name / Names Patricia A Hunter
Age 74
Birth Date 1950
Also Known As Patricia Wunter
Person 15 Birch St #4E, Winthrop, ME 04364
Phone Number 207-377-8103
Possible Relatives
Alexander Wunter
Previous Address 915 Carisle Hall, Bangor, ME 04401
Birch Winth, Winthrop, ME 00000

Patricia Ann Hunter

Name / Names Patricia Ann Hunter
Age 74
Birth Date 1950
Person 1292 Main St, Palmer, MA 01069
Phone Number 413-284-1622
Possible Relatives





Previous Address 2004 Palmer Rd, Three Rivers, MA 01080
4 Palmer Rd, Three Rivers, MA 01080
4 Palmer, Three Rivers, MA 01080

Patricia Melinda Hunter

Name / Names Patricia Melinda Hunter
Age 76
Birth Date 1948
Also Known As Patricia Melind Hunter
Person 15444 Los Arboles St, Gonzales, LA 70737
Possible Relatives
Previous Address 295 PO Box, Decatur, TX 76234

Patricia Nicholas Hunter

Name / Names Patricia Nicholas Hunter
Age 77
Birth Date 1947
Also Known As Patricia N Brooks
Person 246 PO Box, Harvey, LA 70059
Phone Number 504-304-9055
Possible Relatives Debra Renise Russellhunter







Previous Address 1632 Appleby Ln, Harvey, LA 70058
1209 Wyndham, Gretna, LA 70056
1260 King Dr, Marrero, LA 70072
392 PO Box, Marrero, LA 70073
Email [email protected]
Associated Business Diamond Residential Care

Patricia L Hunter

Name / Names Patricia L Hunter
Age 79
Birth Date 1945
Also Known As P Hunter
Person 199 Narragansett Ave, Lanesboro, MA 01237
Phone Number 413-442-3668
Possible Relatives


Previous Address 68 Oswald Ave, Pittsfield, MA 01201

Patricia Ann Hunter

Name / Names Patricia Ann Hunter
Age 81
Birth Date 1943
Also Known As Pat A Hunter
Person 105 Cloverdale Blvd, Searcy, AR 72143
Phone Number 501-268-2880
Possible Relatives







Previous Address 197 Stove Rd, Searcy, AR 72143
2144 PO Box, Searcy, AR 72145
2909 Moore Ave #3, Searcy, AR 72143
8015 McNelly Rd, Bentonville, AR 72712
197 Stoneridge Dr, Searcy, AR 72143
Email [email protected]

Patricia Anne Hunter

Name / Names Patricia Anne Hunter
Age 82
Birth Date 1942
Also Known As Patrica Hunter
Person 76 6th St, Shalimar, FL 32579
Phone Number 904-651-2830
Possible Relatives




Mabel H Hunter


Previous Address 313 Jirdon Ave, Morrill, NE 69358
625 McKellips Rd #159, Mesa, AZ 85201
1825 Ray Rd #2093, Chandler, AZ 85224
22284 La Pasada Blvd, Buckeye, AZ 85326
195 Cottonwood St #39, Chandler, AZ 85225
506 PO Box, Morrill, NE 69358
1496 Boston St #1038, Chandler, AZ 85225
391 PO Box, Morrill, NE 69358
313 Jirdon St, Morrill, NE 69358
7036 Ursa Pkwy, Sacramento, CA 95823
1311 Baseline Rd, Tempe, AZ 85283
4779 17th Ave, Sacramento, CA 95820
6218 Center Mall Way, Sacramento, CA 95823

Patricia R Hunter

Name / Names Patricia R Hunter
Age 84
Birth Date 1939
Also Known As Patricia C Hunter
Person 1381 Bluewater Rd #E301, Harrisonburg, VA 22801
Phone Number 410-778-0678
Possible Relatives


Colleen L Hunterbrilhart
Previous Address 9201 Coast Guard Rd #E301, Emerald Isle, NC 28594
104 Garland Ave, Chestertown, MD 21620
1133 Mill Mar Rd, Lancaster, PA 17601
112 Acorn Dr, Chestertown, MD 21620
114 Willow Valley Dr, Lancaster, PA 17602
1470 Country Club Ct, Harrisonburg, VA 22802
41 Debbie, Allentown, PA 00000
41 Debbie, Allentown, PA 18103
41 Debbie Ln, Allentown, PA 18103

Patricia S Hunter

Name / Names Patricia S Hunter
Age 85
Birth Date 1938
Also Known As Pat S Hunter
Person 2309 Alcide Dr, Marrero, LA 70072
Phone Number 504-347-1406
Possible Relatives

Previous Address 2309 Barataria Blvd, Marrero, LA 70072

Patricia W Hunter

Name / Names Patricia W Hunter
Age 86
Birth Date 1937
Person 506 Savannah Rd, Davenport, FL 33897
Phone Number 413-267-3072
Possible Relatives







Previous Address 239 Main St, Monson, MA 01057
64 PO Box, South Deerfield, MA 01373
7501 Brandywood Cir #104, Winter Park, FL 32792
17 Ashview Dr, Spencer, MA 01562
13510 137th Pl, Alachua, FL 32615
7700 Osceola Polk Line Rd #S-8, Davenport, FL 33896
7700 Osceola Polk Line Rd #8, Davenport, FL 33896
7700 Osceola Polk Line Rd, Davenport, FL 33896
6201 Boulder Hwy #208, Las Vegas, NV 89122

Patricia D Hunter

Name / Names Patricia D Hunter
Age 88
Birth Date 1935
Person 1539 7th St, New Orleans, LA 70115
Phone Number 504-895-7285
Possible Relatives David A Hunterjr

B W Hunter



Patricia A Hunter

Name / Names Patricia A Hunter
Age 89
Birth Date 1934
Also Known As Patty Hunter
Person Houston Dr, Hot Springs National Park, AR 71913
Phone Number 501-767-1337
Possible Relatives
Previous Address 340 Fleetwood Dr, Hot Springs National Park, AR 71913
403 Houston Dr, Hot Springs National Park, AR 71913
409 Houston Dr, Hot Springs National Park, AR 71913
413 Houston Dr, Hot Springs National Park, AR 71913
409 Houston Dr, Hot Springs, AR 71913
403 Houston Dr, Hot Springs, AR 71913
216 Houston Dr, Hot Springs, AR 71913
340 Fleetwood Dr, Hot Springs, AR 71913
413 Houston Dr, Hot Springs, AR 71913
Houston Dr, Hot Springs National, AR 71913
226 PO Box, Hot Springs, AR 71902

Patricia J Hunter

Name / Names Patricia J Hunter
Age 90
Birth Date 1933
Also Known As Pat J Hunter
Person 11 Smith St, Wellesley, MA 02482
Phone Number 781-431-2632
Possible Relatives

Previous Address 79 Hillside Ave, West Newton, MA 02465

Patricia K Hunter

Name / Names Patricia K Hunter
Age N/A
Person 1 Cozy Haven Mhp, Jacksonville, NC 28540
Possible Relatives
Previous Address 7821 Sand St, New Orleans, LA 70128

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 623 Cortez St, New Orleans, LA 70119
Possible Relatives

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 17760 LOXLEY WOODS LN, LOXLEY, AL 36551
Phone Number 251-964-2268

Patricia E Hunter

Name / Names Patricia E Hunter
Age N/A
Person PO BOX 2224, CLAYPOOL, AZ 85532

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 2808 SHAVER DR SW, HUNTSVILLE, AL 35805

Patricia L Hunter

Name / Names Patricia L Hunter
Age N/A
Person 104 MCDERMOTTS WAY, MADISON, AL 35758

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 23029 SWIFT CHURCH RD, FOLEY, AL 36535

Patricia T Hunter

Name / Names Patricia T Hunter
Age N/A
Person PO BOX 97, THEODORE, AL 36590

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person PO BOX 325, NAUVOO, AL 35578

Patricia L Hunter

Name / Names Patricia L Hunter
Age N/A
Person 925 47TH WAY S, BIRMINGHAM, AL 35222

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person PO BOX 164, ANGOON, AK 99820

Patricia E Hunter

Name / Names Patricia E Hunter
Age N/A
Person 8704 ELM ST, MOHAVE VALLEY, AZ 86440
Phone Number 928-768-5380

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 5402 E DECATUR ST, MESA, AZ 85205
Phone Number 480-830-9467

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 2808 SHAVER DR SW, HUNTSVILLE, AL 35805
Phone Number 256-270-9170

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 234 VINEYARD LN, BIRMINGHAM, AL 35242
Phone Number 205-995-4900

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person PO BOX 3453, HOMER, AK 99603
Phone Number 907-235-1863

Patricia M Hunter

Name / Names Patricia M Hunter
Age N/A
Person 2716 CROWNE RIDGE DR, BIRMINGHAM, AL 35243
Phone Number 205-967-0389

Patricia K Hunter

Name / Names Patricia K Hunter
Age N/A
Person RR 3, BOX 7 MARION, AL 36756
Phone Number 334-683-9118

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 967 MCRAE AVE, MOBILE, AL 36606
Phone Number 251-479-3158

Patricia L Hunter

Name / Names Patricia L Hunter
Age N/A
Person 120 RADISSON LN, MADISON, AL 35758
Phone Number 256-461-1364

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 404 PLEASANT DR, OPELIKA, AL 36801
Phone Number 334-741-0317

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 15 DUNKLIN ST, SELMA, AL 36703
Phone Number 334-418-1749

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 1177 BARNESVILLE LOOP, DADEVILLE, AL 36853
Phone Number 256-825-8602

Patricia J Hunter

Name / Names Patricia J Hunter
Age N/A
Person 24370 BAY FOREST DR, FOLEY, AL 36535
Phone Number 251-971-2881

Patricia J Hunter

Name / Names Patricia J Hunter
Age N/A
Person 3973 AL HIGHWAY 25, THOMASVILLE, AL 36784
Phone Number 334-385-5830

Patricia N Hunter

Name / Names Patricia N Hunter
Age N/A
Person 1299 HARVILLE RD, SELMA, AL 36703
Phone Number 334-875-9967

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 2216 SWAIM CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-9704

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 148 S REX AVE, SLOCOMB, AL 36375
Phone Number 334-886-3103

Patricia T Hunter

Name / Names Patricia T Hunter
Age N/A
Person PO BOX 7, THEODORE, AL 36590
Phone Number 251-653-0880

Patricia Hunter

Name / Names Patricia Hunter
Age N/A
Person 13009 LYMON LN, FOLEY, AL 36535
Phone Number 251-943-8863

Patricia A Hunter

Name / Names Patricia A Hunter
Age N/A
Person 378 WHITEWATER DR, BULLHEAD CITY, AZ 86442

Patricia Hunter

Business Name Virginia Hghlnds Comm Clg Libr
Person Name Patricia Hunter
Position company contact
State VA
Address 140 Old Jonesboro Rd Abingdon VA 24210-4714
Industry Educational Services
SIC Code 8231
SIC Description Libraries
Phone Number 276-739-2400
Number Of Employees 5
Fax Number 276-739-2593
Website www.vhcc.edu

PATRICIA HUNTER

Business Name VICTORY COSMETICS USA CORP.
Person Name PATRICIA HUNTER
Position registered agent
Corporation Status Surrendered
Agent PATRICIA HUNTER 9538 BRIGHTON WAY #330, BEVERLY HILLS, CA 90210
Care Of 9538 BRIGHTON WAY #330, BEVERLY HILLS, CA 90210
CEO LUCIEN HUYNEN9538 BRIGHTON WAY #330, BEVERLY HILLS, CA 90210
Incorporation Date 2011-01-19

Patricia Hunter

Business Name U Neeq Ceramics
Person Name Patricia Hunter
Position company contact
State PA
Address 12218 Frankstown Rd Pittsburgh PA 15235-3404
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Patricia Hunter

Business Name Tandem Staffing Solutions Inc
Person Name Patricia Hunter
Position company contact
State MS
Address 3010 Lakeland Cv Flowood MS 39232-9784
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 601-664-9031
Number Of Employees 2
Annual Revenue 155200

Patricia Hunter

Business Name Spring Garden Childrens Center
Person Name Patricia Hunter
Position company contact
State PA
Address 333 Spring Garden St Easton PA 18042-3532
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Fax Number 610-258-6136

Patricia Hunter

Business Name Spring Garden Children's Schl
Person Name Patricia Hunter
Position company contact
State PA
Address 401 W Berwick St # 103 Easton PA 18042-6574
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 610-252-0559
Number Of Employees 37
Annual Revenue 1106700
Fax Number 610-252-0906

Patricia Hunter

Business Name Spring Garden Children Center
Person Name Patricia Hunter
Position company contact
State PA
Address 401 W Berwick St Ste 103 Easton PA 18042-6574
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Fax Number 610-252-0559

Patricia Hunter

Business Name Shaklee Distributor
Person Name Patricia Hunter
Position company contact
State CO
Address 2202 Blake Ave Glenwood Springs CO 81601-4233
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 970-945-5084
Number Of Employees 1
Annual Revenue 32010

PATRICIA HUNTER

Business Name REDDICK, RIGGS, HUNTER AND KENNEDY, P.C.
Person Name PATRICIA HUNTER
Position registered agent
State GA
Address 23 SIEBALD STREET, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-03
Entity Status Active/Compliance
Type Secretary

Patricia Hunter

Business Name Paws & Claws Grooming Inc
Person Name Patricia Hunter
Position company contact
State VA
Address 10436 Ridgefield Pkwy Richmond VA 23233-3544
Industry Agricultural Services
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 804-740-0013
Number Of Employees 2
Annual Revenue 169680

Patricia Hunter

Business Name Paws & Claws Grooming
Person Name Patricia Hunter
Position company contact
State VA
Address 10436 Ridgefield Pkwy Richmond VA 23233-3544
Industry Agricultural Services
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 804-740-0013

Patricia Hunter

Business Name Patricia Hunter
Person Name Patricia Hunter
Position company contact
State CT
Address 106 Main Street, GREENWICH, 6836 CT
Phone Number 203-966-6114
Email [email protected]

Patricia Hunter

Business Name New Road Concessions
Person Name Patricia Hunter
Position company contact
State TX
Address 1312 N New Rd Waco TX 76710-4812
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 254-399-0145

Patricia Hunter

Business Name Maple Elementary School
Person Name Patricia Hunter
Position company contact
State WA
Address 4925 Corson Ave S Seattle WA 98108-1834
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 206-252-8310

PATRICIA A HUNTER

Business Name LIFECYCLE SYSTEMS, INC.
Person Name PATRICIA A HUNTER
Position Secretary
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9455-1998
Creation Date 1998-04-27
Type Domestic Corporation

PATRICIA A HUNTER

Business Name LIFECYCLE SYSTEMS, INC.
Person Name PATRICIA A HUNTER
Position Treasurer
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9455-1998
Creation Date 1998-04-27
Type Domestic Corporation

PATRICIA HUNTER

Business Name LEADERSHIP BULLOCH, INC.
Person Name PATRICIA HUNTER
Position registered agent
State GA
Address 23 SIEBALD ST, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-08-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Hunter

Business Name Junction City Geary County
Person Name Patricia Hunter
Position company contact
State KS
Address 1212 W Ash St Junction City KS 66441-3344
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 785-762-5788
Email [email protected]
Number Of Employees 18
Annual Revenue 6441600
Website www.jcgchealthdept.org

PATRICIA HUNTER

Business Name J.H. HUNTER LOGGING COMPANY
Person Name PATRICIA HUNTER
Position registered agent
State GA
Address 2285 BARTOW GIBSON HWY, IRON CITY, GA 39859
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-15
Entity Status Active/Noncompliance
Type CFO

Patricia Hunter

Business Name Hunter Typing & Coulting Servi
Person Name Patricia Hunter
Position company contact
State GA
Address 2200 Champagne Dr Albany GA 31707-7218
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 229-438-0476

Patricia Hunter

Business Name Hunter Patricia N
Person Name Patricia Hunter
Position company contact
State CT
Address 106 Main St New Canaan CT 06840-4709
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Patricia Hunter

Business Name Hunter & Company Advg Agcy
Person Name Patricia Hunter
Position company contact
State CT
Address 9 Shallowbrook Ln Manchester CT 06040-7002
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

Patricia Hunter

Business Name Hungry Hippo Sub Shop
Person Name Patricia Hunter
Position company contact
State TX
Address 112 N Commerce St Gainesville TX 76240-3912
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 940-665-0025

Patricia Hunter

Business Name Grizzy Inc
Person Name Patricia Hunter
Position company contact
State OH
Address P.O. BOX 354 Kingsville OH 44048-0354
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 440-593-6455

PATRICIA H HUNTER

Business Name GOSPEL MINISTRIES, INC.
Person Name PATRICIA H HUNTER
Position registered agent
State GA
Address P O BOX 725, STATESBORO, GA 30459
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-02
Entity Status Active/Compliance
Type Secretary

PATRICIA B HUNTER

Business Name FAITH TABERNACLE COMMUNITY CHURCH, INC.
Person Name PATRICIA B HUNTER
Position registered agent
State GA
Address 2720 SKYLAKE DRIVE, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-05-12
Entity Status Active/Compliance
Type CFO

Patricia Hunter

Business Name F & M Bank-Kaukauna
Person Name Patricia Hunter
Position company contact
State WI
Address P.O. BOX 248 Boulder Junction WI 54512-0248
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 715-385-2200

Patricia Hunter

Business Name Citizens Bank
Person Name Patricia Hunter
Position company contact
State WI
Address 5453 Park St Boulder Junction WI 54512-9618
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 715-385-2200
Number Of Employees 4
Fax Number 715-385-2137

PATRICIA E HUNTER

Business Name CAPITAL VENDING COMPANY, INC.
Person Name PATRICIA E HUNTER
Position Treasurer
State NV
Address 4949 HIGHWAY 50 EAST, #A-1 4949 HIGHWAY 50 EAST, #A-1, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2539-1989
Creation Date 1989-03-28
Type Domestic Corporation

PATRICIA E HUNTER

Business Name CAPITAL VENDING COMPANY, INC.
Person Name PATRICIA E HUNTER
Position Secretary
State NV
Address 4949 HIGHWAY 50 EAST, #A-1 4949 HIGHWAY 50 EAST, #A-1, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2539-1989
Creation Date 1989-03-28
Type Domestic Corporation

Patricia Hunter

Business Name Breezy Inn
Person Name Patricia Hunter
Position company contact
State OH
Address PO Box 354 North Kingsville OH 44068-0354
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 440-593-6455
Annual Revenue 989800
Fax Number 440-593-6868

Patricia Hunter

Business Name Breezy Inn
Person Name Patricia Hunter
Position company contact
State OH
Address 3964 E Center St North Kingsville OH 44068-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 440-593-6455
Number Of Employees 14
Annual Revenue 520000
Fax Number 440-593-6868

PATRICIA H HUNTER

Business Name BULLOCH COUNTY INDEPENDENT YOUTH BASEBALL ASS
Person Name PATRICIA H HUNTER
Position registered agent
State GA
Address PO BOX 725, STATESBORO, GA 30459
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-11-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Hunter

Business Name Allstate Property Maintenance
Person Name Patricia Hunter
Position company contact
State FL
Address 176 9th Ave Vero Beach FL 32962-2807
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 772-696-2462
Number Of Employees 2
Annual Revenue 161280

Patricia Hunter

Business Name 2 Hot Production Sales
Person Name Patricia Hunter
Position company contact
State LA
Address 212 Pierce Dr Monroe LA 71203-9398
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 318-343-3880

Patricia C T Hunter

Person Name Patricia C T Hunter
Filing Number 133257900
Position P
State TX
Address 2312 GULF, Midland TX 79705

PATRICIA HUNTER

Person Name PATRICIA HUNTER
Filing Number 156394200
Position SECRETARY
State TX
Address 6792 SW COUNTY ROAD 1090, Corsicana TX 75110 0409

PATRICIA J HUNTER

Person Name PATRICIA J HUNTER
Filing Number 800150896
Position DIRECTOR
State TX
Address 6792 SW COUNTY ROAD 1090, CORSICANA TX 75110

PATRICIA A HUNTER

Person Name PATRICIA A HUNTER
Filing Number 800771485
Position VICE PRESIDENT
State TX
Address 222 WILLIAMSBURG LANE, OVILLA TX 75154

PATRICIA A HUNTER

Person Name PATRICIA A HUNTER
Filing Number 800771485
Position SECRETARY
State TX
Address 222 WILLIAMSBURG LANE, OVILLA TX 75154

Patricia E. Hunter

Person Name Patricia E. Hunter
Filing Number 801449407
Position Director
State TX
Address 5715 Bordeaux Ave., Dallas TX 75209

Patricia Hunter

Person Name Patricia Hunter
Filing Number 801963300
Position Director
State TX
Address P.O. Box 2756, De Soto TX 75123

Patricia C T Hunter

Person Name Patricia C T Hunter
Filing Number 133257900
Position Director
State TX
Address 2312 GULF, Midland TX 79705

PATRICIA A HUNTER

Person Name PATRICIA A HUNTER
Filing Number 800771485
Position DIRECTOR
State TX
Address 222 WILLIAMSBURG LANE, OVILLA TX 75154

Hunter Patricia A

State ID
Calendar Year 2015
Employer Mountain View School District
Name Hunter Patricia A
Annual Wage $15,545

Hunter Patricia

State GA
Calendar Year 2011
Employer Putnam County Board Of Education
Job Title Substitute Teacher
Name Hunter Patricia
Annual Wage $333

Hunter Patricia A

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia A

State GA
Calendar Year 2011
Employer Morgan County Board Of Education
Job Title Substitute Teacher
Name Hunter Patricia A
Annual Wage $220

Hunter Patricia K

State GA
Calendar Year 2011
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $19,640

Hunter Patricia H

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grade 2 Teacher
Name Hunter Patricia H
Annual Wage $64,162

Hunter Patricia A

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hunter Patricia A
Annual Wage $49,787

Hunter Patricia K

State GA
Calendar Year 2010
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $20,259

Hunter Patricia H

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 4 Teacher
Name Hunter Patricia H
Annual Wage $62,523

Hunter Patricia L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Hunter Patricia L
Annual Wage $68,556

Hunter Patricia

State FL
Calendar Year 2017
Employer Gilchrist Co Bd Of Co Commissioners
Name Hunter Patricia
Annual Wage $7,387

Hunter Patricia B

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Hunter Patricia B
Annual Wage $34,607

Hunter Patricia Y

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Hunter Patricia Y
Annual Wage $51,915

Hunter Myriam Patricia

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Hunter Myriam Patricia
Annual Wage $4,314

Hunter Patricia H

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grade 2 Teacher
Name Hunter Patricia H
Annual Wage $65,007

Hunter Patricia L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Hunter Patricia L
Annual Wage $68,768

Hunter Patricia B

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Hunter Patricia B
Annual Wage $32,205

Hunter Patricia Y

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Hunter Patricia Y
Annual Wage $50,046

Hunter Myriam Patricia

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Hunter Myriam Patricia
Annual Wage $4,341

Hunter Patricia L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Hunter Patricia L
Annual Wage $66,759

Hunter Patricia Y

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Hunter Patricia Y
Annual Wage $49,546

Hunter Patricia

State DC
Calendar Year 2018
Employer Department Of Human Services
Job Title Administrative Support Spec.
Name Hunter Patricia
Annual Wage $89,957

Hunter Patricia

State DC
Calendar Year 2017
Employer Department Of Human Services
Job Title Administrative Support Spec.
Name Hunter Patricia
Annual Wage $85,626

Hunter Patricia

State DC
Calendar Year 2016
Employer Department Of Human Services
Job Title Staff Asst
Name Hunter Patricia
Annual Wage $81,014

Hunter Patricia

State DC
Calendar Year 2015
Employer Department Of Human Services
Job Title Staff Asst
Name Hunter Patricia
Annual Wage $78,654

Hunter Patricia A

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Envmtl Proj Mgr Sr
Name Hunter Patricia A
Annual Wage $66,348

Hunter Patricia

State AZ
Calendar Year 2017
Employer Transportation
Job Title Envmtl Proj Mgr Sr
Name Hunter Patricia
Annual Wage $65,000

Hunter Patricia

State AZ
Calendar Year 2016
Employer Transportation
Job Title Envmtl Proj Mgr Sr
Name Hunter Patricia
Annual Wage $65,000

Hunter Patricia

State FL
Calendar Year 2016
Employer Gilchrist Co Bd Of Co Commissioners
Name Hunter Patricia
Annual Wage $3,864

Hunter Patricia

State AL
Calendar Year 2017
Employer Human Resources
Name Hunter Patricia
Annual Wage $31,322

Hunter Patricia K

State GA
Calendar Year 2012
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $18,311

Hunter Patricia A

State GA
Calendar Year 2012
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia A

State GA
Calendar Year 2018
Employer Public Defender Council, Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $20,177

Hunter Patricia A

State GA
Calendar Year 2018
Employer Public Defender Council Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $20,177

Hunter Kathy Patricia

State GA
Calendar Year 2018
Employer Polk School District
Job Title School Nurse
Name Hunter Kathy Patricia
Annual Wage $4,499

Hunter Patricia K

State GA
Calendar Year 2018
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $3,306

Hunter Patricia A

State GA
Calendar Year 2018
Employer County Of Dougherty
Job Title Legal Secretary
Name Hunter Patricia A
Annual Wage $27,889

Hunter Patricia A

State GA
Calendar Year 2017
Employer Public Defender Council, Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $52,286

Hunter Patricia A

State GA
Calendar Year 2017
Employer Public Defender Council Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $52,286

Hunter Kathy Patricia

State GA
Calendar Year 2017
Employer Polk School District
Job Title School Nurse
Name Hunter Kathy Patricia
Annual Wage $25,502

Hunter Patricia K

State GA
Calendar Year 2017
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $28,565

Hunter Patricia A

State GA
Calendar Year 2017
Employer County of Dougherty
Job Title Legal Secretary
Name Hunter Patricia A
Annual Wage $26,560

Hunter Patricia A

State GA
Calendar Year 2016
Employer Public Defender Council, Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia A

State GA
Calendar Year 2016
Employer Public Defender Council Georgia
Job Title Admin Assistant Spv
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia A

State GA
Calendar Year 2012
Employer Odyssey School
Job Title Grade 6 Teacher
Name Hunter Patricia A
Annual Wage $37,500

Hunter Kathy Patricia

State GA
Calendar Year 2016
Employer Polk School District
Job Title Substitute Teacher
Name Hunter Kathy Patricia
Annual Wage $7,572

Hunter Patricia

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Compensation Specialist Ii
Name Hunter Patricia
Annual Wage $25,078

Hunter Patricia

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Compensation Specialist Ii
Name Hunter Patricia
Annual Wage $25,078

Hunter Patricia A

State GA
Calendar Year 2015
Employer Public Defender Council, Georgia
Job Title Office Admin Generlist (Sp)
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia A

State GA
Calendar Year 2015
Employer Public Defender Council Georgia
Job Title Office Admin Generlist (sp)
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia K

State GA
Calendar Year 2015
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $21,764

Hunter Patricia A

State GA
Calendar Year 2014
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Sp)
Name Hunter Patricia A
Annual Wage $50,763

Hunter Patricia K

State GA
Calendar Year 2014
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $21,363

Hunter Patricia H

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Hunter Patricia H
Annual Wage $15,064

Hunter Patricia A

State GA
Calendar Year 2013
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Hunter Patricia A
Annual Wage $50,177

Hunter Patricia A

State GA
Calendar Year 2013
Employer Odyssey School
Job Title Grade 6 Teacher
Name Hunter Patricia A
Annual Wage $37,500

Hunter Patricia K

State GA
Calendar Year 2013
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $20,259

Hunter Patricia H

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades K-5 Teacher
Name Hunter Patricia H
Annual Wage $65,855

Hunter Patricia K

State GA
Calendar Year 2016
Employer Georgia Southwestern State University
Job Title Teacher Ad
Name Hunter Patricia K
Annual Wage $21,570

Hunter Patricia

State AL
Calendar Year 2016
Employer Human Resources
Name Hunter Patricia
Annual Wage $35,806

Patricia A Hunter

Name Patricia A Hunter
Address 1081 Mere Point Rd Brunswick ME 04011 -8121
Phone Number 207-721-0186
Gender Female
Date Of Birth 1968-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia L Hunter

Name Patricia L Hunter
Address 108 Cedar St Pana IL 62557 -1426
Phone Number 217-562-5368
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 2033 Eagle Pointe Bloomfield Hills MI 48304 -3807
Phone Number 248-245-2433
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 17253 Heyden St Detroit MI 48219 -3421
Phone Number 313-532-0151
Telephone Number 313-362-9239
Email [email protected]
Gender Female
Date Of Birth 1945-01-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Hunter

Name Patricia Hunter
Address 19401 Warwick St Detroit MI 48219 -2140
Phone Number 313-971-8421
Gender Female
Date Of Birth 1942-07-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 1009 Sierra Blanca Ct Lady Lake FL 32159 -0099
Phone Number 352-750-1931
Email [email protected]
Gender Female
Date Of Birth 1937-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 6108 Everall Ave Baltimore MD 21206 -1929
Phone Number 443-552-0599
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia D Hunter

Name Patricia D Hunter
Address 9212 Pagoda Dr Louisville KY 40229 -1558
Phone Number 502-551-2112
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 3529 Plymouth Rd Louisville KY 40207 -4301
Phone Number 502-876-2250
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Hunter

Name Patricia L Hunter
Address 3975 Ky Route 2030 Printer KY 41655 -8921
Phone Number 606-478-2954
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Hunter

Name Patricia Hunter
Address 507 S Richmond St Winchester IN 47394 APT 3-2154
Phone Number 765-305-1008
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Hunter

Name Patricia A Hunter
Address 2541 N Green River Rd Evansville IN 47715 -1495
Phone Number 812-479-1054
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Patricia S Hunter

Name Patricia S Hunter
Address 346 Hunter Ln Richmond KY 40475 -9211
Phone Number 859-623-7616
Gender Female
Date Of Birth 1954-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia E Hunter

Name Patricia E Hunter
Address 670 Latigo Ln Kingman AZ 86409 -2923
Phone Number 928-692-0622
Gender Female
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 500.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23991348577
Application Date 2003-06-25
Contributor Occupation Counselor/Writer
Contributor Employer Self-employed
Organization Name Counselor
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 9855 N 87th Way SCOTTSDALE AZ

HUNTER, PATRICIA ANN

Name HUNTER, PATRICIA ANN
Amount 500.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971685942
Application Date 2004-08-31
Contributor Occupation Counselor/Mediator
Contributor Employer Self
Contributor Gender F
Committee Name Moveon.org
Address 9855 N 87th Way SCOTTSDALE AZ

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12950653592
Application Date 2011-12-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1318 Alki Ave Sw SEATTLE WA

HUNTER, PATRICIA K

Name HUNTER, PATRICIA K
Amount 300.00
To MAYER, ROBERT (ROB)
Year 2004
Application Date 2004-02-27
Contributor Occupation COUNSELOR
Recipient Party R
Recipient State MO
Seat state:upper
Address 907 FORREST ST DEXTER MO

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 300.00
To Chris Dodd (D)
Year 2010
Transaction Type 15
Filing ID 29020223737
Application Date 2009-06-24
Contributor Occupation WRITER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

HUNTER, PATRICIA MS

Name HUNTER, PATRICIA MS
Amount 300.00
To Women Vote!
Year 2010
Transaction Type 15
Filing ID 10990967775
Application Date 2010-06-16
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Contributor Gender F
Committee Name Women Vote!
Address 9855 N 87th Way SCOTTSDALE AZ

HUNTER, PATRICIA K

Name HUNTER, PATRICIA K
Amount 300.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020030811
Application Date 2006-07-24
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 250.00
To HUPP, SUZANNA GRATIA
Year 2004
Application Date 2004-10-29
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 250.00
To John Carter (R)
Year 2006
Transaction Type 15
Filing ID 26970012243
Application Date 2005-11-03
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 19011 Stillman Valley Rd Box 10 FLORENCE TX

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 200.00
To DELISI, DIANNE WHITE
Year 2006
Application Date 2006-08-07
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12951336574
Application Date 2011-10-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1318 Alki Ave Sw SEATTLE WA

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 150.00
To DULIN, ANDY
Year 20008
Application Date 2008-08-08
Contributor Occupation HOMEMAKER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State NC
Seat state:upper
Address 1924 CORTELYOU RD CHARLOTTE NC

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 100.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-17
Contributor Occupation CLERGY
Contributor Employer MMBB
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 3116 13TH AVE S SEATTLE WA

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 100.00
To SHEFFIELD, RALPH
Year 2010
Application Date 2009-08-12
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-15
Contributor Occupation CLERGY
Contributor Employer AMERICAN BAPTIST CHURCH
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 24383 SEATTLE WA

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 100.00
To SHEFFIELD, RALPH
Year 20008
Application Date 2008-09-29
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 100.00
To DELISI, DIANNE WHITE
Year 2006
Application Date 2005-11-14
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, PATRICIA L

Name HUNTER, PATRICIA L
Amount 100.00
To BERGAN, ROBERT K
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 33 GAYLORD ST AUBURN NY

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 50.00
To NICHOLSON, JEANNE
Year 2010
Application Date 2010-10-13
Recipient Party D
Recipient State CO
Seat state:upper
Address PO BOX 673 PINECLIFFE CO

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-13
Recipient Party R
Recipient State OH
Seat state:governor
Address 410 6TH ST 1 MARIETTA OH

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 25.00
To ROMER, CHRIS
Year 2006
Application Date 2006-06-27
Recipient Party D
Recipient State CO
Seat state:upper
Address 1587 S NEWTON ST DENVER CO

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 20.00
To PROTECT COLORADOS FUTURE
Year 20008
Application Date 2008-09-24
Recipient Party I
Recipient State CO
Committee Name PROTECT COLORADOS FUTURE
Address 1587 S NEWTON ST DENVER CO

HUNTER, PATRICIA L

Name HUNTER, PATRICIA L
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-08-08
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 657 GARRETT DR COLUMBUS OH

HUNTER, PATRICIA

Name HUNTER, PATRICIA
Amount 10.00
To OBRIEN, SANDRA
Year 2006
Application Date 2006-09-14
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:office
Address 4131 US HWY 6 ROME OH

PATRICIA E HUNTER

Name PATRICIA E HUNTER
Address 1569 Springfield Highway Nashville TN 37072
Value 88600
Landarea 832 square feet
Price 95000

HUNTER PATRICIA S

Name HUNTER PATRICIA S
Physical Address 6536 LEESIDE ISLE, HUDSON, FL 34667
Owner Address 2983 EXETER DR, CLEARWATER, FL 33761
Sale Price 100
Sale Year 2013
County Pasco
Year Built 1971
Area 2342
Land Code Single Family
Address 6536 LEESIDE ISLE, HUDSON, FL 34667
Price 100

HUNTER PATRICIA S

Name HUNTER PATRICIA S
Physical Address 16312 W RAMBLING VINE DR, TAMPA, FL 33624
Owner Address 16312 RAMBLING VINE DR W, TAMPA, FL 33624
Ass Value Homestead 53921
Just Value Homestead 61229
County Hillsborough
Year Built 1984
Area 1234
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16312 W RAMBLING VINE DR, TAMPA, FL 33624

HUNTER PATRICIA M TRUST

Name HUNTER PATRICIA M TRUST
Physical Address 574 RADNOR LN, JACKSONVILLE, FL 32221
Owner Address 574 RADNOR LN, JACKSONVILLE, FL 32221
Ass Value Homestead 66112
Just Value Homestead 66112
County Duval
Year Built 1991
Area 1565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 574 RADNOR LN, JACKSONVILLE, FL 32221

HUNTER PATRICIA L +

Name HUNTER PATRICIA L +
Physical Address 3045 W WOODBRIDGE RD, AVON PARK, FL 33825
Owner Address 799 ENNIS DR, ORANGE PARK, FL 32073
County Highlands
Land Code Vacant Residential
Address 3045 W WOODBRIDGE RD, AVON PARK, FL 33825

HUNTER PATRICIA L

Name HUNTER PATRICIA L
Physical Address 4732 W OAK FOREST DR 61, SARASOTA, FL 34231
Owner Address 4732 OAK FOREST DR W, SARASOTA, FL 34231
Ass Value Homestead 101800
Just Value Homestead 101800
County Sarasota
Year Built 1984
Area 1649
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4732 W OAK FOREST DR 61, SARASOTA, FL 34231

HUNTER PATRICIA L

Name HUNTER PATRICIA L
Physical Address 15622 INDIAN QUEEN DR, ODESSA, FL 33556
Owner Address 15622 INDIAN QUEEN DR, ODESSA, FL 33556
Ass Value Homestead 163629
Just Value Homestead 182739
County Hillsborough
Year Built 1987
Area 2691
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15622 INDIAN QUEEN DR, ODESSA, FL 33556

HUNTER PATRICIA L

Name HUNTER PATRICIA L
Physical Address 9200 ERMA RD, BROOKSVILLE, FL 34613
Owner Address 9200 ERMA RD, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 79128
Just Value Homestead 79276
County Hernando
Year Built 1998
Area 1826
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9200 ERMA RD, BROOKSVILLE, FL 34613

HUNTER PATRICIA J

Name HUNTER PATRICIA J
Physical Address 2907 W TRUDY LN, TAMPA, FL 33611
Owner Address 2907 TRUDY LN, TAMPA, FL 33611
Ass Value Homestead 86682
Just Value Homestead 94384
County Hillsborough
Year Built 1972
Area 1301
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2907 W TRUDY LN, TAMPA, FL 33611

HUNTER PATRICIA A L/E

Name HUNTER PATRICIA A L/E
Physical Address 3002 RAIN DANCE LN, NORTH FORT MYERS, FL 33917
Owner Address 3002 RAIN DANCE LN, NORTH FORT MYERS, FL 33917
Sale Price 100
Sale Year 2012
Ass Value Homestead 39605
Just Value Homestead 39605
County Lee
Year Built 1988
Area 1783
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3002 RAIN DANCE LN, NORTH FORT MYERS, FL 33917
Price 100

HUNTER PATRICIA

Name HUNTER PATRICIA
Physical Address 2356 ROLLING HILLS LOOP, LAKE WALES, FL 33898
Owner Address 2356 ROLLING HILLS LOOP, LAKE WALES, FL 33898
Ass Value Homestead 34067
Just Value Homestead 41497
County Polk
Year Built 1999
Area 1560
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 2356 ROLLING HILLS LOOP, LAKE WALES, FL 33898

HUNTER PATRICIA

Name HUNTER PATRICIA
Physical Address 674 HUGO LN SE, LAKE CITY, FL
Owner Address 193 SW DAHLIA LN, LAKE CITY, FL 32025
Ass Value Homestead 18620
Just Value Homestead 31655
County Columbia
Year Built 1952
Area 980
Applicant Status Wife
Land Code Single Family
Address 674 HUGO LN SE, LAKE CITY, FL

HUNTER PATRICIA W

Name HUNTER PATRICIA W
Physical Address 344 QUENTIN AVE NW, WINTER HAVEN, FL 33881
Owner Address 228 COLLEGE GROVE CIR NE, WINTER HAVEN, FL 33881
County Polk
Land Code Vacant Residential
Address 344 QUENTIN AVE NW, WINTER HAVEN, FL 33881

HUNTER PATRICIA

Name HUNTER PATRICIA
Physical Address 00849 N HORSE PRAIRIE RD, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00849 N HORSE PRAIRIE RD, INVERNESS, FL 34450

HUNTER JERRY L + M PATRICIA

Name HUNTER JERRY L + M PATRICIA
Physical Address 4510 VANTAGE CIR, SEBRING, FL 33872
Owner Address 3445 W NETTLE CREEK DR, MORRIS, IL 60450
County Highlands
Land Code Vacant Residential
Address 4510 VANTAGE CIR, SEBRING, FL 33872

HUNTER JERRY L + M PATRICIA

Name HUNTER JERRY L + M PATRICIA
Physical Address 4206 VANTAGE CIR, SEBRING, FL 33872
Owner Address 3445 W NETTLE CREEK DR, MORRIS, IL 60450
County Highlands
Year Built 1988
Area 1430
Land Code Single Family
Address 4206 VANTAGE CIR, SEBRING, FL 33872

HUNTER JAMES T & PATRICIA C

Name HUNTER JAMES T & PATRICIA C
Physical Address 3727 EAST LAKE DR, LAND O LAKES, FL 34639
Owner Address 3727 E LAKE DR, LAND O LAKES, FL 34639
Ass Value Homestead 123522
Just Value Homestead 139704
County Pasco
Year Built 1973
Area 3330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3727 EAST LAKE DR, LAND O LAKES, FL 34639

HUNTER GEORGE N & PATRICIA TRS

Name HUNTER GEORGE N & PATRICIA TRS
Physical Address ANDALUSIA AV, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address ANDALUSIA AV, DELEON SPRINGS, FL 32130

HUNTER GEORGE N & PATRICIA L/E

Name HUNTER GEORGE N & PATRICIA L/E
Physical Address 277 SANTIAGO AV, DELEON SPRINGS, FL 32130
Ass Value Homestead 86109
Just Value Homestead 89804
County Volusia
Year Built 1960
Area 1510
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 277 SANTIAGO AV, DELEON SPRINGS, FL 32130

HUNTER GEORGE & PATRICIA TTEE

Name HUNTER GEORGE & PATRICIA TTEE
Physical Address ARAGON AV, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address ARAGON AV, DELEON SPRINGS, FL 32130

HUNTER GEORGE & PATRICIA TTEE

Name HUNTER GEORGE & PATRICIA TTEE
Physical Address 297 SANTIAGO AV, DELEON SPRINGS, FL 32130
County Volusia
Year Built 1959
Area 851
Land Code Single Family
Address 297 SANTIAGO AV, DELEON SPRINGS, FL 32130

HUNTER GARY W & PATRICIA

Name HUNTER GARY W & PATRICIA
Physical Address 2180 HERON LAKE DR -BLDG K-UNIT 107, PUNTA GORDA, FL 33983
County Charlotte
Year Built 2006
Area 996
Land Code Condominiums
Address 2180 HERON LAKE DR -BLDG K-UNIT 107, PUNTA GORDA, FL 33983

HUNTER EDWARD T & PATRICIA A

Name HUNTER EDWARD T & PATRICIA A
Physical Address 1009 SIERRA BLANCA CT, LADY LAKE FL, FL 32159
Ass Value Homestead 182907
Just Value Homestead 182907
County Lake
Year Built 1999
Area 1748
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1009 SIERRA BLANCA CT, LADY LAKE FL, FL 32159

HUNTER CLIFFORD JR + PATRICIA

Name HUNTER CLIFFORD JR + PATRICIA
Physical Address 2790 TEAKWOOD DR, NORTH FORT MYERS, FL 33917
Owner Address 2790 TEAKWOOD DR, FORT MYERS, FL 33917
Ass Value Homestead 26707
Just Value Homestead 26707
County Lee
Year Built 1975
Area 1768
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2790 TEAKWOOD DR, NORTH FORT MYERS, FL 33917

HUNTER LOUIS W + PATRICIA D

Name HUNTER LOUIS W + PATRICIA D
Physical Address 1354 POLLYWOG DR, LABELLE, FL 33935
Owner Address 1354 POLLYWOG DR, LABELLE, FL 33935
Ass Value Homestead 97032
Just Value Homestead 97032
County Glades
Year Built 1985
Area 1987
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1354 POLLYWOG DR, LABELLE, FL 33935

HUNTER CHARLES B & PATRICIA G

Name HUNTER CHARLES B & PATRICIA G
Physical Address 10720 GROTON CT, NEW PORT RICHEY, FL 34654
Owner Address 10720 GROTON CT # 148, NEW PORT RICHEY, FL 34654
Sale Price 51900
Sale Year 2012
Ass Value Homestead 44424
Just Value Homestead 44424
County Pasco
Year Built 2006
Area 1716
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 10720 GROTON CT, NEW PORT RICHEY, FL 34654
Price 51900

HUNTER PATRICIA W

Name HUNTER PATRICIA W
Physical Address 335 AVENUE Q NW, WINTER HAVEN, FL 33881
Owner Address 228 COLLEGE GROVE CIR NE, WINTER HAVEN, FL 33881
County Polk
Year Built 1977
Area 6632
Land Code Multi-family - less than 10 units
Address 335 AVENUE Q NW, WINTER HAVEN, FL 33881

HUNTER PHILLIP A & PATRICIA

Name HUNTER PHILLIP A & PATRICIA
Owner Address 427 SE 1ST ST, MELROSE, FL 32666
County Bradford
Land Code Vacant Residential

PATRICIA D HUNTER

Name PATRICIA D HUNTER
Address 3900 Gordon Street Terrell NC
Value 318300
Landvalue 318300
Buildingvalue 216100
Landarea 31,799 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PATRICIA C HUNTER & JOHN F HUNTER

Name PATRICIA C HUNTER & JOHN F HUNTER
Address 2909 Chenoak Avenue Parkville MD
Value 900
Landvalue 900

PATRICIA ANN HUNTER

Name PATRICIA ANN HUNTER
Address 646 NW Whitaker Street Atlanta GA
Value 2400
Landvalue 2400
Buildingvalue 10600
Landarea 6,272 square feet

Patricia Ann Hunter

Name Patricia Ann Hunter
Address 33 Circle Drive Hyde Park NY 12538-1507
Value 18100
Landvalue 18100
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 14205 NE 1st Place #137K Bellevue WA 98007
Value 277200
Landvalue 76800
Buildingvalue 277200

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 1923-25 Lansing Street Philadelphia PA 19111
Value 95062
Landvalue 95062
Buildingvalue 87338
Landarea 5,625 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 46000

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 13145 NE 102nd Lane #1 Kirkland WA 98034
Value 62100
Landvalue 85900
Buildingvalue 62100

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 612 Shippen Street Lancaster PA 17602
Value 18300
Landvalue 18300

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 15 Lake Wylie Rci Road Clover SC
Value 225000
Landvalue 225000
Buildingvalue 112500
Landarea 66,647 square feet

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 3508 Tyler Drive Joliet IL 60431
Value 15198
Landvalue 15198
Buildingvalue 52494

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 6405 Fenestra Court Burke VA
Value 50000
Landvalue 50000
Buildingvalue 199580
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

HUNTER PATRICIA W

Name HUNTER PATRICIA W
Physical Address QUENTIN AVE NW, WINTER HAVEN, FL 33881
Owner Address 228 COLLEGE GROVE CIR NE, WINTER HAVEN, FL 33881
County Polk
Land Code Vacant Residential
Address QUENTIN AVE NW, WINTER HAVEN, FL 33881

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Address 6654 Walter Forest Cove Memphis TN 38141
Value 27700
Landvalue 27700
Landarea 13,879 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

HUNTER PATRICIA

Name HUNTER PATRICIA
Address 176-18 130th Avenue Queens NY 11434
Value 483000
Landvalue 9166

HUNTER PATRICIA

Name HUNTER PATRICIA
Address 674 Se Hugo Lane Lake FL
Value 7837
Landvalue 7837
Buildingvalue 23818
Landarea 8,232 square feet
Type Residential Property

HUNTER PATRICIA

Name HUNTER PATRICIA
Address 849 N Horse Prairie Road Inverness FL
Value 7990
Landvalue 7990
Landarea 47,233 square feet
Type Residential Property

HUNTER MARK & PATRICIA C

Name HUNTER MARK & PATRICIA C
Address Valley Rd Grove Malden WV
Value 14400
Landvalue 14400
Buildingvalue 37100

HUNTER K PATRICIA TRUSTEE

Name HUNTER K PATRICIA TRUSTEE
Address 104 Fogle Drive Annapolis MD 21403
Value 240100
Landvalue 240100
Buildingvalue 256300
Airconditioning yes

HUNTER JOHNNIE R & PATRICIA ANN

Name HUNTER JOHNNIE R & PATRICIA ANN
Address 988 Quick Road Elk WV
Value 17900
Landvalue 17900

HUNTER JOHNNIE R & PATRICIA A

Name HUNTER JOHNNIE R & PATRICIA A
Address 26 Quick Road Elk WV
Value 12100
Landvalue 12100

HUNTER GARY W & PATRICIA

Name HUNTER GARY W & PATRICIA
Address 2180 Heron Lake Drive Building K #107 Punta Gorda FL
Type Residential Property

PATRICIA HUNTER

Name PATRICIA HUNTER
Address 1328 EAST 100 STREET, NY 11236
Value 311000
Full Value 311000
Block 8283
Lot 50
Stories 2

HUNTER PATRICIA

Name HUNTER PATRICIA
Address 176-18 130 AVENUE, NY 11434
Value 430000
Full Value 430000
Block 12536
Lot 30
Stories 2

HUNTER ROBERT E & PATRICIA L

Name HUNTER ROBERT E & PATRICIA L
Address 799 Ennis Drive Orange Park FL
Value 38000
Landvalue 38000
Buildingvalue 170732
Landarea 18,033 square feet
Type Residential Property

HUNTER BRADLEY S + PATRICIA A

Name HUNTER BRADLEY S + PATRICIA A
Physical Address 11090 HARBOUR YACHT CT, FORT MYERS, FL 33908
Owner Address 510 EDGEMONT DR, PLAIN CITY, OH 43064
County Lee
Year Built 2000
Area 1334
Land Code Condominiums
Address 11090 HARBOUR YACHT CT, FORT MYERS, FL 33908

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Independent Voter
State FL
Address 6900 LANDINGS DRIVE, LAUDERHILL, FL 33319
Phone Number 954-213-3771
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State NY
Address 22220 141ST AVE, SPRINGFIELD GARDENS, NY 11413
Phone Number 917-860-4761
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Independent Voter
State FL
Address 1835 N. BANANA RIVER DRIVE, MERRITT IS., FL 32952
Phone Number 917-586-2902
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State FL
Address 574 RADNOR LN, JACKSONVILLE, FL 32221
Phone Number 904-955-1379
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State FL
Address 5129 WARSDALE CT, JACKSONVILLE, FL 32217
Phone Number 904-631-6441
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State FL
Address 3008 N. 44TH ST, TAMPA, FL 33605
Phone Number 813-770-4779
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State FL
Address 23108 GENEVA RD, LAND O LAKES, FL 34639
Phone Number 813-294-2207
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State IN
Address 3633 COVERT AVE, EVANSVILLE, IN 47714
Phone Number 812-630-9583
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State IN
Address 3633 COVERT AVE, EVANSVILLE, IN 47714
Phone Number 812-437-4405
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State IL
Address 8312 SO CONSTANCE, CHICAGO, IL 60617
Phone Number 773-734-3420
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State FL
Address 176 9TH AVE, VERO BEACH, FL 32962
Phone Number 772-696-2462
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Independent Voter
State NY
Address 1170 OCEAN AVENUE #5J, BROOKLYN, NY 11230
Phone Number 718-930-4475
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Democrat Voter
State NC
Address 5009 BLOCK HOUSE COURT, CHARLOTTE, NC 28277
Phone Number 704-969-9474
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State NC
Address 7106 SWORDGATE DR, CHARLOTTE, NC 28226
Phone Number 704-541-4820
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State KS
Phone Number 620-672-7231
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State AR
Address 1323 N.34 ST., FORT SMITH, AR 72904
Phone Number 479-783-3349
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State MD
Address 2 SECOND TEE COURT, BALTIMORE, MD 21209
Phone Number 443-831-1112
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Independent Voter
State MO
Address 435 E PORTLAND, SPRINGFIELD, MO 65807
Phone Number 417-895-5700
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State NE
Address 4338 N 31ST AVE # 31, OMAHA, NE 68111
Phone Number 402-714-5077
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State LA
Address 881A, SULPHUR, LA 70663
Phone Number 337-255-0075
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Independent Voter
State NY
Address 444 HAWLEY AVE, SYRACUSE, NY 13203
Phone Number 315-396-0991
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State CO
Address 2846 IVANHOE ST, DENVER, CO 80207
Phone Number 303-667-5106
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State MD
Address 9663 MUIRKIRK RD, LAUREL, MD 20708
Phone Number 301-667-1188
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Voter
State KY
Address 3142 REEDYVILLE ROAD, ROUNDHILL, KY 42275
Phone Number 270-286-6120
Email Address [email protected]

PATRICIA HUNTER

Name PATRICIA HUNTER
Type Republican Voter
State AL
Address 13009 LYMON LANE, FOLEY, AL 36535
Phone Number 251-943-8863
Email Address [email protected]

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Visit Date 4/13/10 8:30
Appointment Number u75397
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/1/2014 16:30
Appt End 5/1/2014 23:59
Total People 427
Last Entry Date 4/23/2014 17:10
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Patricia A Hunter

Name Patricia A Hunter
Visit Date 4/13/10 8:30
Appointment Number U48801
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/24/14 12:00
Appt End 1/24/14 23:59
Total People 1150
Last Entry Date 1/24/14 8:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Patricia A Hunter

Name Patricia A Hunter
Visit Date 4/13/10 8:30
Appointment Number U68448
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/25/13 9:00
Appt End 1/25/13 23:59
Total People 297
Last Entry Date 1/10/13 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Patricia A Hunter

Name Patricia A Hunter
Visit Date 4/13/10 8:30
Appointment Number U69066
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 1/26/13 9:30
Appt End 1/26/13 23:59
Total People 240
Last Entry Date 1/25/13 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Patricia C Hunter

Name Patricia C Hunter
Visit Date 4/13/10 8:30
Appointment Number U37967
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 11:30
Appt End 9/22/12 23:59
Total People 274
Last Entry Date 9/11/12 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Patricia Z Hunter

Name Patricia Z Hunter
Visit Date 4/13/10 8:30
Appointment Number U70554
Type Of Access VA
Appt Made 12/30/2011 0:00
Appt Start 1/6/2012 10:00
Appt End 1/6/2012 23:59
Total People 271
Last Entry Date 12/30/2011 15:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

PATRICIA HUNTER

Name PATRICIA HUNTER
Visit Date 4/13/10 8:30
Appointment Number U32435
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/11/2011 10:30
Appt End 8/11/2011 23:59
Total People 334
Last Entry Date 8/9/2011 12:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia A Hunter

Name Patricia A Hunter
Visit Date 4/13/10 8:30
Appointment Number U05707
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/10/2011 11:30
Appt End 5/10/2011 23:59
Total People 25
Last Entry Date 5/4/2011 7:51
Meeting Location WH
Caller JASON
Description Police Week Group Tour
Release Date 08/26/2011 07:00:00 AM +0000

Patricia F Hunter

Name Patricia F Hunter
Visit Date 4/13/10 8:30
Appointment Number U08528
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 11:00
Appt End 5/21/2011 23:59
Total People 338
Last Entry Date 5/12/2011 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Visit Date 4/13/10 8:30
Appointment Number U73322
Type Of Access VA
Appt Made 1/7/2011 13:12
Appt Start 1/20/2011 7:30
Appt End 1/20/2011 23:59
Total People 272
Last Entry Date 1/7/2011 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Visit Date 4/13/10 8:30
Appointment Number U75715
Type Of Access VA
Appt Made 1/18/2011 13:32
Appt Start 1/22/2011 8:30
Appt End 1/22/2011 23:59
Total People 326
Last Entry Date 1/18/2011 13:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA C HUNTER

Name PATRICIA C HUNTER
Visit Date 4/13/10 8:30
Appointment Number U62294
Type Of Access VA
Appt Made 12/1/10 6:48
Appt Start 12/8/10 7:30
Appt End 12/8/10 23:59
Total People 351
Last Entry Date 12/1/10 6:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA HUNTER

Name PATRICIA HUNTER
Visit Date 4/13/10 8:30
Appointment Number U37556
Type Of Access VA
Appt Made 8/31/10 9:14
Appt Start 9/3/10 10:00
Appt End 9/3/10 23:59
Total People 155
Last Entry Date 8/31/10 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA HUNTER

Name PATRICIA HUNTER
Car FORD ESCAPE
Year 2008
Address 670 LATIGO LN, KINGMAN, AZ 86409-2923
Vin 1FMCU93188KB05620

PATRICIA HUNTER

Name PATRICIA HUNTER
Car SATURN VUE
Year 2007
Address 1111 8TH ST, HEMPSTEAD, TX 77445-5349
Vin 5GZCZ33D37S848499

PATRICIA HUNTER

Name PATRICIA HUNTER
Car TOYOTA CAMRY
Year 2007
Address 6732 BONNEVILLE DR, KNOXVILLE, TN 37931-2503
Vin 4T1BE46K07U115819

PATRICIA HUNTER

Name PATRICIA HUNTER
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 1924 Cortelyou Rd, Charlotte, NC 28211-3875
Vin 4JGBF71E87A134250
Phone 386-265-1257

PATRICIA ANN HUNTER

Name PATRICIA ANN HUNTER
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 503 Scholar Ct, Edgewood, MD 21040-3423
Vin 1UJBJ02K471JB0179

PATRICIA A HUNTER

Name PATRICIA A HUNTER
Car FORD FP34
Year 2007
Address 723 SPRING AVE, SAINT CHARLES, MO 63301-2222
Vin 1FAFP34N37W107702

PATRICIA HUNTER

Name PATRICIA HUNTER
Car PONTIAC G6
Year 2007
Address 4732 Oak Forest Dr W, Sarasota, FL 34231-6474
Vin 1G2ZH35N074139302
Phone 941-922-2435

PATRICIA HUNTER

Name PATRICIA HUNTER
Car GMC YUKON
Year 2007
Address 3396 3RD ST, VERO BEACH, FL 32968-2019
Vin 1GKFK130X7R104740

PATRICIA HUNTER

Name PATRICIA HUNTER
Car HYUNDAI SANTA FE
Year 2007
Address 80 GUION PL APT 12R, NEW ROCHELLE, NY 10801-3841
Vin 5NMSH73E27H062513

PATRICIA HUNTER

Name PATRICIA HUNTER
Car HYUNDAI SANTA FE
Year 2007
Address 5881 Preston View Blvd Apt 252, Dallas, TX 75240-4780
Vin 5NMSH13E67H105019
Phone 972-392-4405

PATRICIA HUNTER

Name PATRICIA HUNTER
Car CADILLAC DTS
Year 2007
Address 3843 Avenel Way, Groveport, OH 43125-9180
Vin 1G6KD57Y87U233572

PATRICIA HUNTER

Name PATRICIA HUNTER
Car DODGE RAM PICKUP 1500
Year 2007
Address 3620 E North Bay St, Tampa, FL 33610-7957
Vin 1D7HA18P97S167128

PATRICIA HUNTER

Name PATRICIA HUNTER
Car LEXUS ES 350
Year 2007
Address 1227 STONEY POINT LN, FRANKLIN, TN 37067-6403
Vin JTHBJ46G972010153

PATRICIA HUNTER

Name PATRICIA HUNTER
Car HONDA CR-V
Year 2007
Address 3900 GORDON ST, TERRELL, NC 28682-9732
Vin JHLRE383X7C006893
Phone 828-478-9136

PATRICIA HUNTER

Name PATRICIA HUNTER
Car CHEVROLET IMPALA
Year 2007
Address 3691 LAUREL BLUFF CIR, HIGH POINT, NC 27265-9397
Vin 2G1WT58N479355082

PATRICIA HUNTER

Name PATRICIA HUNTER
Car TOYOTA CAMRY
Year 2007
Address 12945 Road 602, Carthage, MS 39051-8256
Vin 4T1BE46K57U110423
Phone

Patricia Hunter

Name Patricia Hunter
Car GMC ENVOY
Year 2007
Address 316 Wildwood Blvd, Jackson, MS 39212-9612
Vin 1GKDS13S872147703

PATRICIA HUNTER

Name PATRICIA HUNTER
Car DODGE GRAND CARAVAN
Year 2007
Address 1101 Poquoson Ave, Poquoson, VA 23662-1843
Vin 2D4GP44L87R155727
Phone 757-868-6206

PATRICIA HUNTER

Name PATRICIA HUNTER
Car PONTIAC G6
Year 2007
Address 4732 Oak Forest Dr W, Sarasota, FL 34231-6474
Vin 1G2ZH35NX74184117

Patricia Hunter

Name Patricia Hunter
Car NISSAN PATHFINDER
Year 2007
Address PO Box 391, Morrill, NE 69358-0391
Vin 5N1AR18W57C610215

Patricia Hunter

Name Patricia Hunter
Car CHEVROLET TAHOE
Year 2007
Address 11611 Columbia Pines Ln, Cypress, TX 77433-1650
Vin 1GNFC13097R273924

PATRICIA HUNTER

Name PATRICIA HUNTER
Car HONDA ACCORD
Year 2007
Address 3114 Wax Myrtle Ln, Albany, GA 31721-6205
Vin 1HGCM665X7A102340
Phone 229-888-3766

PATRICIA HUNTER

Name PATRICIA HUNTER
Car MAZDA RX-8
Year 2007
Address 4083 COUNTY ROAD 4509, COMMERCE, TX 75428-5243
Vin JM1FE173470209849

PATRICIA HUNTER

Name PATRICIA HUNTER
Car TOYOTA PRIUS
Year 2008
Address 8208 Overlake Dr W, Medina, WA 98039-4726
Vin JTDKB20U587750482

PATRICIA HUNTER

Name PATRICIA HUNTER
Car SAAB 9-3
Year 2008
Address 3508 Tyler Dr, Joliet, IL 60431-8786
Vin YS3FB46YX81140712
Phone 815-439-3732

PATRICIA HUNTER

Name PATRICIA HUNTER
Car LINCOLN MKZ
Year 2008
Address 20220 Schaefer Hwy, Detroit, MI 48235-1546
Vin 3LNHM26TX8R601721

PATRICIA HUNTER

Name PATRICIA HUNTER
Car BUICK LACROSSE
Year 2008
Address 324 E Houston St, Monroe, NC 28112-5632
Vin 2G4WD582581189659
Phone 803-802-4446

PATRICIA HUNTER

Name PATRICIA HUNTER
Car BUICK RENDEZVOUS
Year 2007
Address 2003 MACINTOSH LN, MIDDLETOWN, OH 45044-8024
Vin 3G5DA03L17S533764

PATRICIA HUNTER

Name PATRICIA HUNTER
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 106 James St, Boonville, NY 13309-1345
Vin 1FMEU51KX7UA23176
Phone 315-942-3689

Patricia Hunter

Name Patricia Hunter
Domain godshouseonearth.org
Contact Email [email protected]
Create Date 2011-02-24
Update Date 2013-02-25
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 2916 S 132 Ave Suite #103 Omaha Nebraska 68144
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain patriciahunter.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-11-09
Update Date 2013-11-20
Registrar Name DOMAIN.COM, LLC
Registrant Address na na na 00000
Registrant Country NAMIBIA

Patricia Hunter

Name Patricia Hunter
Domain sensafashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2916 S 132nd Street|Suite 103 Omaha Nebraska 68144
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain igcreatives.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-06-01
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2700 nebraska ave. 4-105 Palm Harbor FL 34684
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain patriciafilomeno.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-17
Update Date 2013-01-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2700 Nebraska Ave. 4-105 Palm Harbor FL 34684
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain ackroyddentalcenter.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1999-09-20
Update Date 2013-11-06
Registrar Name DOMAIN.COM, LLC
Registrant Address na na na 00000
Registrant Country NAMIBIA

Patricia Hunter

Name Patricia Hunter
Domain completecurtains.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-11
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 121 Abbots Way North Shields Tyne and Wear NE29 8LS
Registrant Country UNITED KINGDOM

Patricia Hunter

Name Patricia Hunter
Domain springgardenchildrenscenter.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-03-16
Update Date 2013-03-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 401 W Berwick ST Easton PA 18042
Registrant Country UNITED STATES
Registrant Fax 16102520906

Patricia Hunter

Name Patricia Hunter
Domain askcon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-23
Update Date 2012-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8 - 65 Foxwood Drive Port Moody British Columbia V3H 4Z5
Registrant Country CANADA

Patricia Hunter

Name Patricia Hunter
Domain belavision.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-11
Update Date 2013-02-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2700 Nebraska Ave. 4-105 Palm Harbor FL 34684
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain belatrutz.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-11
Update Date 2012-02-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2700 Nebraska Ave. 4-105 Palm Harbor FL 34684
Registrant Country UNITED STATES

Patricia Hunter

Name Patricia Hunter
Domain patthehominator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2824 Big Divide Road Copperas Cove, Texas 76522
Registrant Country UNITED STATES

Hunter, patricia

Name Hunter, patricia
Domain killeenhomes.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-10
Update Date 2013-04-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Hunter, Patricia

Name Hunter, Patricia
Domain bfyl2013.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 45 Garden Ave N Battle Creek MI 49017
Registrant Country UNITED STATES

Hunter, Patricia

Name Hunter, Patricia
Domain bfyl2012.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 45 Garden Ave N Battle Creek MI 49017
Registrant Country UNITED STATES

Hunter, Patricia

Name Hunter, Patricia
Domain bfyl2011.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 45 Garden Ave N Battle Creek MI 49017
Registrant Country UNITED STATES