Patricia Jacobs

We have found 321 public records related to Patricia Jacobs 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 43 business registration records connected with Patricia Jacobs 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 10 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Interpreter. These employees work in 6 states: AZ, DE, ID, FL, IL and GA. Average wage of employees is $32,237.


Patricia Ann Jacobs

Name / Names Patricia Ann Jacobs
Age 47
Birth Date 1977
Person 84 Austin Farm Rd #A, Exeter, RI 02822
Phone Number 401-397-9568
Previous Address Huling Rd, Exeter, RI 02822
811B PO Box, Exeter, RI 02822
PO Box, Exeter, RI 02822
84A PO Box, Exeter, RI 02822
Austin Farm #A, Exeter, RI 02822

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 54
Birth Date 1970
Also Known As Patricia A Holman
Person 150 PO Box, Fordyce, AR 71742
Phone Number 870-352-7704
Possible Relatives
Previous Address 150 RR 2 #150, Fordyce, AR 71742
129 Pine St, Fordyce, AR 71742
132 Dallas Road 127, Bearden, AR 71720
95 RR 1, Bearden, AR 71720
POB PO Box, Fordyce, AR 71742
95A PO Box, Bearden, AR 71720

Patricia Marie Jacobs

Name / Names Patricia Marie Jacobs
Age 57
Birth Date 1967
Also Known As Patricia M Broussard
Person 1120 Miller Ln, Mamou, LA 70554
Phone Number 337-468-4388
Possible Relatives

Previous Address 220 9th St, Eunice, LA 70535
112 Miller, Mamou, LA 70554
651 Vine Ave, Eunice, LA 70535
390A PO Box, Mamou, LA 70554
641 Miller St, Eunice, LA 70535

Patricia Jo Jacobs

Name / Names Patricia Jo Jacobs
Age 60
Birth Date 1964
Person 5348 5th St, Tulsa, OK 74112
Phone Number 918-664-7959
Possible Relatives

Previous Address 6407 112th East Ave, Tulsa, OK 74133
4981 76th East Ave #B, Tulsa, OK 74145
9207 32nd Pl, Tulsa, OK 74145
5217 Vandalia Ave #1D, Tulsa, OK 74135
2230 99th East Ave, Tulsa, OK 74129
Email [email protected]

Patricia Jacobs

Name / Names Patricia Jacobs
Age 61
Birth Date 1963
Also Known As Pat Jacobs
Person 17718 Strack Dr, Spring, TX 77379
Phone Number 281-288-8977
Possible Relatives



Gladys P Jacobs
Denyalouann Tift


Previous Address 24702 Porthcawl Ct, Katy, TX 77494
373 PO Box, Kosse, TX 76653
4005 Wisteria St, Kiln, MS 39556
4059 Wisteria St, Kiln, MS 39556
108 Southern Star St, Slidell, LA 70458
204 Waverly Ct, Pearl River, LA 70452
22221 Cypresswood Dr #1716, Spring, TX 77373
2800 Hirschfield Rd #217, Spring, TX 77373
2800 Hirschfield Rd #211, Spring, TX 77373
2800 Hirschfield Rd #235, Spring, TX 77373
22221 Cypresswood Dr #1101, Spring, TX 77373
587 Lcr 706 #103, Kosse, TX 76653
22221 Cypresswood Dr #1207, Spring, TX 77373
24011 Spring Sunset Dr, Spring, TX 77373
992 PO Box, Spring, TX 77383
3131 Fm 2920 Rd, Spring, TX 77388
2039 Shadow Forest Dr, Katy, TX 77494
165 Carr Dr, Slidell, LA 70458
23007 Good Dale Ln, Spring, TX 77373
57967 Jefferson Ave, Slidell, LA 70460
4357 Willow Creek Dr, Park City, UT 84098
108 Southern Oak Dr, Slidell, LA 70461
2413 Jay St, Slidell, LA 70460

Patricia B Jacobs

Name / Names Patricia B Jacobs
Age 63
Birth Date 1961
Person 777 PO Box, Logansport, LA 71049

Patricia Jacobs

Name / Names Patricia Jacobs
Age 63
Birth Date 1961
Also Known As Patricia Jacob
Person 368 PO Box, Marksville, LA 71351
Phone Number 318-253-4673
Previous Address 5796 Highway 107, Marksville, LA 71351
368 RR 3 #368, Marksville, LA 71351

Patricia Ann Jacobs

Name / Names Patricia Ann Jacobs
Age 63
Birth Date 1961
Person 2307 20th St, Ft Lauderdale, FL 33311
Phone Number 954-485-7235
Possible Relatives

Tavaris L Jacobs
Previous Address 2307 20th St, Fort Lauderdale, FL 33311
2211 20th St, Fort Lauderdale, FL 33311
4844 24th Ct #305, Lauderdale Lakes, FL 33313
5955 29th St, Sunrise, FL 33313
2211 20th St #W, Fort Lauderdale, FL 33311
2211 20th St #W, Ft Lauderdale, FL 33311
2330 20th St, Fort Lauderdale, FL 33311
982 Brevard St #I5, Tallahassee, FL 32304

Patricia Rudden Jacobs

Name / Names Patricia Rudden Jacobs
Age 64
Birth Date 1960
Also Known As Patrick Jacobs
Person 74 Front St, Hopkinton, MA 01748
Phone Number 508-435-5821
Possible Relatives
R Jacobs
Previous Address 125 Ash St, Hopkinton, MA 01748
Email [email protected]

Patricia Hines Jacobs

Name / Names Patricia Hines Jacobs
Age 66
Birth Date 1958
Also Known As Ann Jacobs
Person 3713 Dunlop St #885, Monroe, LA 71203
Phone Number 318-325-4750
Possible Relatives



P Jacobs
Previous Address 3607 Gordon Ave, Monroe, LA 71202
1516 Canary St, Monroe, LA 71201
3107 Gayton St, Monroe, LA 71201

Patricia James Jacobs

Name / Names Patricia James Jacobs
Age 67
Birth Date 1957
Also Known As Patrica A Jacobs
Person 1926 Saint Jean St, Mansura, LA 71350
Phone Number 318-964-2904
Possible Relatives


Emeric Jacobs
Previous Address 353 PO Box, Mansura, LA 71350
6734 Johnson, Mansura, LA 71350
PO Box, Mansura, LA 71350
1042 RR 2 POB, Mansura, LA 71350
Imani Crts, Mansura, LA 71350
353 Leglise #32, Mansura, LA 71350

Patricia Lynn Jacobs

Name / Names Patricia Lynn Jacobs
Age 68
Birth Date 1956
Also Known As Patricia J Voyer
Person 500 Oyster Rd, North Palm Beach, FL 33408
Phone Number 561-842-1121
Possible Relatives
Arthur D Voyerjr


Previous Address 280 Sunset Ave, Palm Beach, FL 33480
500 Oyster Rd, Juno Beach, FL 33408
300 Aia #307, Jupiter, FL 33458
300 Aia 307, Jupiter, FL 33458
151 Prospect Ave #7A, Hackensack, NJ 07601
1034 Kennedy Blvd, Bayonne, NJ 07002
700 Eastwind Dr, North Palm Beach, FL 33408
463 Lawn Ave #2, Palisades Park, NJ 07650
700 Eastwind Dr, West Palm Beach, FL 33408
Associated Business Paaris Gourmet, Inc

Patricia Ann Jacobs

Name / Names Patricia Ann Jacobs
Age 68
Birth Date 1956
Person 1319 Columbus St, New Orleans, LA 70116
Phone Number 504-943-8129
Possible Relatives


Previous Address 1326 Saint Anthony St, New Orleans, LA 70116
1624 Rocheblave St #B, New Orleans, LA 70119

Patricia Marie Jacobs

Name / Names Patricia Marie Jacobs
Age 70
Birth Date 1954
Also Known As Patricia Horan
Person 5661 5th St, Plantation, FL 33317
Phone Number 954-742-7449
Possible Relatives







Previous Address 11471 32nd Pl, Sunrise, FL 33323
1100 20th St, Fort Lauderdale, FL 33315
1100 20th St, Ft Lauderdale, FL 33315
10941 41st Dr #41, Coral Springs, FL 33065
452096 PO Box, Fort Lauderdale, FL 33345
11471 32, Fort Lauderdale, FL 33323
Associated Business P & M Construction, Inc

Patricia L Jacobs

Name / Names Patricia L Jacobs
Age 70
Birth Date 1954
Person 1302 Belmont Dr, Pine Bluff, AR 71601
Phone Number 870-535-5248
Possible Relatives

Previous Address 10048 Sulphur Springs Rd, Pine Bluff, AR 71603
Email [email protected]

Patricia Minor Jacobs

Name / Names Patricia Minor Jacobs
Age 71
Birth Date 1953
Also Known As Patricia A Jabocs
Person 730 Bengal Rd, Metairie, LA 70003
Phone Number 504-464-9819
Possible Relatives

Previous Address 730 Bengal Rd, Metairie, LA 70003
405 Taylor St, Kenner, LA 70062

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 71
Birth Date 1953
Person 4184 PO Box, Pineville, LA 71361
Phone Number 817-572-3017
Previous Address 170122 PO Box, Arlington, TX 76003
13285 PO Box, Arlington, TX 76094

Patricia J Jacobs

Name / Names Patricia J Jacobs
Age 72
Birth Date 1952
Also Known As Patti Jacobs
Person 7 Linnaean St #4, Cambridge, MA 02138
Phone Number 617-864-2712
Possible Relatives






Previous Address 7 Linnaean St #5, Cambridge, MA 02138
7 Linnaean St #14, Cambridge, MA 02138
7 Linnaean St, Cambridge, MA 02138
7 Linnaean St #6, Cambridge, MA 02138
7 Linnaean St #34, Cambridge, MA 02138
86 Shore Rd, West Harwich, MA 02671
4020 Galt Ocean Dr, Fort Lauderdale, FL 33308
86 Revere St #2, Boston, MA 02114
Linnaean, Cambridge, MA 02138
Newport, Cambridge, MA 02140
2 Newport Rd #4, Cambridge, MA 02140
Associated Business Patti Jacobs Public Relations

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 73
Birth Date 1951
Also Known As Patrica A Jacobs
Person 6747 Merrill Ave, Chicago, IL 60649
Phone Number 773-288-1354
Possible Relatives
Previous Address 6747 Merrill Ave #1, Chicago, IL 60649
6747 Merrill Ave #2, Chicago, IL 60649
45 Cedar Rd, Westbury, NY 11590
4825 Drexel Blvd, Chicago, IL 60615
5437 Greenwood Ave #2, Chicago, IL 60615
None #2, Chicago, IL 60615

Patricia M Jacobs

Name / Names Patricia M Jacobs
Age 76
Birth Date 1948
Also Known As Patricia A Jacobs
Person 1360 Peach Ave, Eunice, LA 70535
Phone Number 337-457-0046
Possible Relatives
Previous Address 113 College Rd, Eunice, LA 70535
1361 Peach Ave, Eunice, LA 70535

Patricia R Jacobs

Name / Names Patricia R Jacobs
Age 78
Birth Date 1946
Also Known As Patrlcia Jacobs
Person 3 Joseph St #A, Westerly, RI 02891
Phone Number 401-596-0557
Possible Relatives
Previous Address 75 Joseph St, Westerly, RI 02891
34 A Joseph St, Westerly, RI 02891
5330 Mainway Dr, Ontario Canada L7l 5Z1, CT 06379
12 Alice Ct, Pawcatuck, CT 06379
1 PO Box, Hopkinton, RI 02833
Email [email protected]

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 83
Birth Date 1940
Also Known As Pat Goodrum
Person 15 Blue Ledge Dr, Roslindale, MA 02131
Phone Number 617-323-0148
Possible Relatives

Previous Address 15 Blue Ledge Dr #315, Roslindale, MA 02131
15 Blue Ledge Dr #206, Roslindale, MA 02131
15 Blue Ledge Dr #315, Boston, MA 02131
6 3rd St, Attleboro, MA 02703
110 Florence St #204, Malden, MA 02148
112 Maple Ln, Medway, MA 02053
926 Parker St #508, Jamaica Plain, MA 02130
7 Meadow Rd, Medway, MA 02053
3435 Webb Chapel Ext #206, Dallas, TX 75220
25 Hosmer St, Marlborough, MA 01752

Patricia G Jacobs

Name / Names Patricia G Jacobs
Age 89
Birth Date 1934
Also Known As Patricia A Jacobs
Person 8 Sanderson Dr, Plymouth, MA 02360
Phone Number 954-762-9961
Possible Relatives
Previous Address 1170 Federal Hwy #612, Fort Lauderdale, FL 33304
Sanderson, Plymouth, MA 02360

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 89
Birth Date 1934
Person 630 Utah St, Toledo, OH 43605
Phone Number 567-232-0591
Possible Relatives Victoria Marie Markowski






Surv Tc Jacobs
Previous Address 000630 Utah St, Toledo, OH 43605
1737 Misel, Toledo, OH
1737 Misel, Toledo, OH 00000

Patricia Ann Jacobs

Name / Names Patricia Ann Jacobs
Age 89
Birth Date 1934
Also Known As Patricia R Jacobs
Person 1582 County Road 3201, Hartman, AR 72840
Phone Number 479-754-8810
Possible Relatives


Previous Address 54 Robinwood Dr, Little Rock, AR 72227
Route 1 #1, Hartman, AR 72840
179A RR 1, Hartman, AR 72840
RR 1 BIDGE, Hartman, AR 72840
179A PO Box, Hartman, AR 72840

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age 90
Birth Date 1933
Also Known As Patricia A Clark
Person 28 Elm Rd, Westford, MA 01886
Phone Number 617-484-7225
Possible Relatives





Previous Address 65 Tadmuck Rd, Westford, MA 01886
65 Tadmuck Rd #45, Westford, MA 01886
65 Tadmuck Rd #34, Westford, MA 01886
7 Cross St #7, Westford, MA 01886
88 Oxford St #1, Arlington, MA 02474
2 Gervais Way #2, Methuen, MA 01844
21 Watson Rd #1, Belmont, MA 02478
618 PO Box, Belmont, MA 02478
78 Trowbridge St #1, Belmont, MA 02478
15 Pawnee Dr, Arlington, MA 02474
20 Bradford Rd, Belmont, MA 02478

Patricia D Jacobs

Name / Names Patricia D Jacobs
Age N/A
Person 1408 PO Box, Alexandria, LA 71309
Phone Number 318-487-4739

Patricia P Jacobs

Name / Names Patricia P Jacobs
Age N/A
Person 704 N CHOLLA ST, CHANDLER, AZ 85224

Patricia D Jacobs

Name / Names Patricia D Jacobs
Age N/A
Person 2113 3RD ST NE, BIRMINGHAM, AL 35215

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 4 DOUGLAS DR, ABBEVILLE, AL 36310

Patricia Jacobs

Name / Names Patricia Jacobs
Age N/A
Person 4086 OLYMPIC TERRACE CIR, ANCHORAGE, AK 99507

Patricia G Jacobs

Name / Names Patricia G Jacobs
Age N/A
Person 3619 W 29TH ST, LITTLE ROCK, AR 72204
Phone Number 501-666-3758

Patricia G Jacobs

Name / Names Patricia G Jacobs
Age N/A
Person 3455 ELEY TRL, ALEXANDER, AR 72002
Phone Number 501-316-2855

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 6137 N WILDHORSE DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-772-0069

Patricia Jacobs

Name / Names Patricia Jacobs
Age N/A
Person HC 30 BOX 158, CONCHO, AZ 85924
Phone Number 928-537-7525

Patricia E Jacobs

Name / Names Patricia E Jacobs
Age N/A
Person 1619 11TH ST SE, DECATUR, AL 35601
Phone Number 256-351-4026

Patricia Jacobs

Name / Names Patricia Jacobs
Age N/A
Person 1189 J B WALKER RD, NEW MARKET, AL 35761
Phone Number 256-379-4601

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 10537 SHORT CUT RD, LESTER, AL 35647
Phone Number 256-232-8538

Patricia L Jacobs

Name / Names Patricia L Jacobs
Age N/A
Person 373 HICKORY CT, WEBB, AL 36376
Phone Number 334-712-9912

Patricia B Jacobs

Name / Names Patricia B Jacobs
Age N/A
Person 3704 38TH AVENUE WAY, NORTHPORT, AL 35476
Phone Number 205-333-1418

Patricia K Jacobs

Name / Names Patricia K Jacobs
Age N/A
Person 8441 SNOW CIR, TUSCALOOSA, AL 35405
Phone Number 205-759-2402

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 8091 PALMETTO CT, DAPHNE, AL 36526
Phone Number 251-625-1032

Patricia M Jacobs

Name / Names Patricia M Jacobs
Age N/A
Person 111 SUNSET TRL, MADISON, AL 35758
Phone Number 256-464-8859

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 130 SHADYSIDE LN, MONTGOMERY, AL 36105
Phone Number 334-284-4960

Patricia S Jacobs

Name / Names Patricia S Jacobs
Age N/A
Person 3901 MICHAEL BLVD, APT 140 MOBILE, AL 36609
Phone Number 251-344-0866

Patricia A Jacobs

Name / Names Patricia A Jacobs
Age N/A
Person 55 Daniel Dr, Taunton, MA 02780
Previous Address 40 Peregrine Rd, Abington, MA 02351

Patricia Jacobs

Name / Names Patricia Jacobs
Age N/A
Person 6491 COUNTY ROAD 109, BREMEN, AL 35033
Phone Number 256-287-9443

Patricia G Jacobs

Name / Names Patricia G Jacobs
Age N/A
Person 3307 GREEN DR, LITTLE ROCK, AR 72209

PATRICIA JACOBS

Business Name WORLD EQUITY CORP.
Person Name PATRICIA JACOBS
Position President
State NV
Address 2850 HORIZON RIDGE PKWY. 2850 HORIZON RIDGE PKWY., HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711112005-2
Creation Date 2005-10-20
Type Domestic Corporation

PATRICIA JACOBS

Business Name WORLD EQUITY CORP.
Person Name PATRICIA JACOBS
Position Director
State NV
Address 2850 HORIZON RIDGE PKWY. 2850 HORIZON RIDGE PKWY., HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711112005-2
Creation Date 2005-10-20
Type Domestic Corporation

PATRICIA JACOBS

Business Name WORLD EQUITY CORP.
Person Name PATRICIA JACOBS
Position Treasurer
State NV
Address 2850 HORIZON RIDGE PKWY. 2850 HORIZON RIDGE PKWY., HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711112005-2
Creation Date 2005-10-20
Type Domestic Corporation

PATRICIA JACOBS

Business Name WORLD EQUITY CORP.
Person Name PATRICIA JACOBS
Position Secretary
State NV
Address 2850 HORIZON RIDGE PKWY. 2850 HORIZON RIDGE PKWY., HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711112005-2
Creation Date 2005-10-20
Type Domestic Corporation

Patricia Jacobs

Business Name Vida Vital
Person Name Patricia Jacobs
Position company contact
State FL
Address 2828 Coral Way Suite#305, Miami, FL 33145
SIC Code 821103
Phone Number
Email [email protected]

Patricia Jacobs

Business Name Seward Title Company
Person Name Patricia Jacobs
Position company contact
State NE
Address P.O. BOX 264 Seward NE 68434-0264
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 402-643-4615

Patricia Jacobs

Business Name Seward Title Co
Person Name Patricia Jacobs
Position company contact
State NE
Address 112 S 4th St Seward NE 68434-2108
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 402-643-4615
Number Of Employees 3
Annual Revenue 285180
Fax Number 402-643-4693

Patricia Jacobs

Business Name Patricia's Hair Styling Salon
Person Name Patricia Jacobs
Position company contact
State RI
Address 271 Austin Farm Rd Exeter RI 02822-1603
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 401-397-7977
Number Of Employees 1
Annual Revenue 56100

Patricia Jacobs

Business Name Patricia Jacobs
Person Name Patricia Jacobs
Position company contact
State WI
Address P.O Box 942 - Minocqua, MINOCQUA, 54548 WI
Phone Number
Email [email protected]

PATRICIA A JACOBS

Business Name PJ SERVICES, INC.
Person Name PATRICIA A JACOBS
Position Secretary
State NV
Address 4750 ROCKVALE DR. 4750 ROCKVALE DR., LAS VEGAS, NV 891034385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12245-2004
Creation Date 2004-05-07
Type Domestic Corporation

PATRICIA JACOBS

Business Name P.J. ENTERPRISES, INC.
Person Name PATRICIA JACOBS
Position registered agent
Corporation Status Dissolved
Agent PATRICIA JACOBS 23819 PARK BELMONTE, CALABASAS, CA 91302
Care Of 23819 PARK BELMONTE, CALABASAS, CA 91302
CEO PATRICIA JACOBS23819 PARK BELMONTE, CALABASAS, CA 91302
Incorporation Date 1992-01-21

PATRICIA JACOBS

Business Name P.J. ENTERPRISES, INC.
Person Name PATRICIA JACOBS
Position CEO
Corporation Status Dissolved
Agent 23819 PARK BELMONTE, CALABASAS, CA 91302
Care Of 23819 PARK BELMONTE, CALABASAS, CA 91302
CEO PATRICIA JACOBS 23819 PARK BELMONTE, CALABASAS, CA 91302
Incorporation Date 1992-01-21

Patricia Jacobs

Business Name P&M Constuction Inc
Person Name Patricia Jacobs
Position company contact
State FL
Address 11471 NW 32nd Pl Fort Lauderdale FL 33323-1411
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 954-214-7547

Patricia Jacobs

Business Name P J's Army-Navy
Person Name Patricia Jacobs
Position company contact
State FL
Address 712 Ponce DE Leon Blvd Brooksville FL 34601-1236
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 352-754-1850
Number Of Employees 1
Annual Revenue 146300
Website www.pjsarmyandnavy.com

Patricia Jacobs

Business Name P & M Construction, Inc.
Person Name Patricia Jacobs
Position company contact
State FL
Address 10555 New York Ave Suite 200, Fort Lauderdale, FL 32207
SIC Code 16
Phone Number
Email [email protected]
Title President

Patricia Jacobs

Business Name NORTH OAKLAND COUNTY BOARD OF
Person Name Patricia Jacobs
Position company contact
State MI
Address 4400 West Walton, Waterford, 48329 MI
Phone Number
Email [email protected]

Patricia Jacobs

Business Name Market Strategies Intl
Person Name Patricia Jacobs
Position company contact
State TX
Address 510 Highway 304 Bastrop TX 78602-3286
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 512-321-2725

Patricia Jacobs

Business Name Loader-Up Inc
Person Name Patricia Jacobs
Position company contact
State FL
Address 4411 Bee Ridge Rd # 636 Sarasota FL 34233-2514
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 941-922-3417
Number Of Employees 3
Annual Revenue 565470

PATRICIA JACOBS

Business Name JAGUAR CONSTRUCTION CORP.
Person Name PATRICIA JACOBS
Position CEO
Corporation Status Suspended
Agent 624 MERIDIAN, SOUTH PASADENA, CA 91030
Care Of 624 MERIDIAN, SOUTH PASADENA, CA 91030
CEO PATRICIA JACOBS 624 MERIDIAN, SOUTH PASADENA, CA 91030
Incorporation Date 1985-01-31

PATRICIA JACOBS

Business Name JAGUAR CONSTRUCTION CORP.
Person Name PATRICIA JACOBS
Position registered agent
Corporation Status Suspended
Agent PATRICIA JACOBS 624 MERIDIAN, SOUTH PASADENA, CA 91030
Care Of 624 MERIDIAN, SOUTH PASADENA, CA 91030
CEO PATRICIA JACOBS624 MERIDIAN, SOUTH PASADENA, CA 91030
Incorporation Date 1985-01-31

PATRICIA T JACOBS

Business Name JACOBS AUTOMOTIVE SERVICE, INC.
Person Name PATRICIA T JACOBS
Position registered agent
State GA
Address 720 NORTH MAIN ST, MOULTRIE, GA 31760
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-17
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Patricia Jacobs

Business Name H & R Block
Person Name Patricia Jacobs
Position company contact
State IL
Address 1990 E Algonquin Rd # 204 Schaumburg IL 60173-4157
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 847-397-0104

PATRICIA JACOBS

Business Name GUESS WHAT? II, INC.
Person Name PATRICIA JACOBS
Position registered agent
State GA
Address 712 BETZ CREED RD, SAVANNAH, GA 31410
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Jacobs

Business Name Four Js
Person Name Patricia Jacobs
Position company contact
State CO
Address 7397 E Windwood Way Parker CO 80134-6379
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 303-840-2710
Number Of Employees 4
Annual Revenue 284200

Patricia Jacobs

Business Name ECV Ranch / Patricia Jacob
Person Name Patricia Jacobs
Position company contact
State WA
Address The Highlands, Seattle, WA 98177-5001
SIC Code 734201
Phone Number
Email [email protected]

Patricia Jacobs

Business Name ECV Ranch / Patricia Jacob
Person Name Patricia Jacobs
Position company contact
State WA
Address The Highlands, SEATTLE, 98174 WA
Phone Number
Email [email protected]

Patricia Jacobs

Business Name Century 21
Person Name Patricia Jacobs
Position company contact
State PA
Address 983 Lincoln Way E Chambersburg PA 17201-2817
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 717-263-3113
Fax Number 717-267-0707

PATRICIA C. JACOBS

Business Name C.T.B. ENTERPRISES, INC.
Person Name PATRICIA C. JACOBS
Position registered agent
State GA
Address 2752 BRITT DRIVE, DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Jacobs

Business Name Burger King
Person Name Patricia Jacobs
Position company contact
State LA
Address 1000 W Esplanade Ave # C Kenner LA 70065-6208
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 504-467-3005
Number Of Employees 24
Annual Revenue 897600

Patricia Jacobs

Business Name Bureau Managed Care Operations
Person Name Patricia Jacobs
Position company contact
State PA
Address P.O. BOX 2675 Harrisburg PA 17105-2675
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Fax Number 717-772-6300

PATRICIA R JACOBS

Business Name BUSINESS TECHNOLOGIES, INC.
Person Name PATRICIA R JACOBS
Position registered agent
State GA
Address 4655 NEWELL DR NE, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA JACOBS

Business Name BENFORD & SMITH ENTERPRISES INC.
Person Name PATRICIA JACOBS
Position registered agent
Corporation Status Suspended
Agent PATRICIA JACOBS 1113 W 136TH, COMPTON, CA 90222
Care Of 520 W 38TH ST, LONG BEACH, CA 90806
CEO TRACY JACOBS520 W 38TH ST, LONG BEACH, CA 90806
Incorporation Date 2005-09-09

Patricia Jacobs

Business Name A Bowtique
Person Name Patricia Jacobs
Position company contact
State NJ
Address PO Box 54 Voorhees NJ 08043-0054
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 609-704-8777
Number Of Employees 3
Annual Revenue 368160

Patricia K Jacobs

Person Name Patricia K Jacobs
Filing Number 800719365
Position Manager
State TX
Address PO Box 2313, Sherman TX 75091

PATRICIA JACOBS

Person Name PATRICIA JACOBS
Filing Number 10935606
Position P-NEW ENGLAND
State TX
Address 1010 N ST. MARYS ROOM 9-002, SAN ANTONIO TX 78215

PATRICIA JACOBS

Person Name PATRICIA JACOBS
Filing Number 105185600
Position PRESIDENT
State TX
Address 510 HWY 304, BASTROP TX 78602

PATRICIA JACOBS

Person Name PATRICIA JACOBS
Filing Number 105185600
Position DIRECTOR
State TX
Address 510 HWY 304, BASTROP TX 78602

PATRICIA ELAINE JACOBS

Person Name PATRICIA ELAINE JACOBS
Filing Number 107138500
Position VICE PRESIDENT
State TX
Address 8122 KIRKHAM LANE, HUMBLE TX 77338

PATRICIA ELAINE JACOBS

Person Name PATRICIA ELAINE JACOBS
Filing Number 107138500
Position SECRETARY
State TX
Address 8122 KIRKHAM LANE, HUMBLE TX 77338

PATRICIA ELAINE JACOBS

Person Name PATRICIA ELAINE JACOBS
Filing Number 107138500
Position DIRECTOR
State TX
Address 8122 KIRKHAM LANE, HUMBLE TX 77338

Patricia Jacobs

Person Name Patricia Jacobs
Filing Number 800379566
Position Director
State TX
Address 3212 Redwood, Mcallen TX 78501

Patricia Ann Jacobs

Person Name Patricia Ann Jacobs
Filing Number 801578472
Position Manager
State TX
Address 510 Hwy 304, Bastrop TX 78602

Patricia Jacobs

Person Name Patricia Jacobs
Filing Number 800670546
Position Director
State TX
Address 510 Hwy. 304, Bastrop TX 78602

Jacobs Patricia A

State IL
Calendar Year 2017
Employer Sangamon County
Name Jacobs Patricia A
Annual Wage $39,888

Jacobs Patricia I

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $31,955

Jacobs Patricia R

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Secretary
Name Jacobs Patricia R
Annual Wage $39,327

Jacobs Patricia S

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $17,121

Jacobs Patricia I

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $29,549

Jacobs Patricia R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Psycho-Ed School Sec/clerk
Name Jacobs Patricia R
Annual Wage $40,054

Jacobs Patricia S

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $16,718

Jacobs Patricia I

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $28,775

Jacobs Patricia R

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Psycho-Ed School Sec/clerk
Name Jacobs Patricia R
Annual Wage $36,792

Jacobs Patricia S

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $16,131

Jacobs Patricia I

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $28,998

Jacobs Patricia R

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Psycho-Ed School Sec/clerk
Name Jacobs Patricia R
Annual Wage $36,697

Jacobs Patricia S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Jacobs Patricia S
Annual Wage $2,171

Jacobs Patricia S

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $16,109

Jacobs Patricia S

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $17,874

Jacobs Patricia I

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $29,330

Jacobs Patricia S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Jacobs Patricia S
Annual Wage $26,051

Jacobs Patricia L

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Jacobs Patricia L
Annual Wage $33,500

Jacobs Patricia L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Jacobs Patricia L
Annual Wage $31,516

Jacobs Patricia L

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

Jacobs Patricia A

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jacobs Patricia A
Annual Wage $35,242

Jacobs Patricia A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jacobs Patricia A
Annual Wage $34,065

Jacobs Patricia A

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jacobs Patricia A
Annual Wage $33,234

Jacobs Patricia

State DE
Calendar Year 2018
Employer Colonial School District
Name Jacobs Patricia
Annual Wage $66,736

Jacobs Patricia

State DE
Calendar Year 2017
Employer Colonial School District
Name Jacobs Patricia
Annual Wage $66,030

Jacobs Patricia

State DE
Calendar Year 2016
Employer Colonial School District
Name Jacobs Patricia
Annual Wage $65,524

Jacobs Patricia

State DE
Calendar Year 2015
Employer Colonial School District
Name Jacobs Patricia
Annual Wage $69,814

Jacobs Patricia D

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Guest Services Rep
Name Jacobs Patricia D
Annual Wage $520

Jacobs Patricia R

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Secretary
Name Jacobs Patricia R
Annual Wage $35,567

Jacobs Patricia

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Stadium Security
Name Jacobs Patricia
Annual Wage $813

Jacobs Patricia R

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jacobs Patricia R
Annual Wage $2,676

Jacobs Patricia I

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Interpreter (Al)
Name Jacobs Patricia I
Annual Wage $29,632

Jacobs Patricia L

State IL
Calendar Year 2017
Employer Oak Grove Sd 68
Name Jacobs Patricia L
Annual Wage $38,760

Jacobs Patricia A

State IL
Calendar Year 2017
Employer City Of Aurora
Name Jacobs Patricia A
Annual Wage $40,016

Jacobs Patricia A

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Jacobs Patricia A
Annual Wage $95,725

Jacobs Patricia A

State IL
Calendar Year 2016
Employer Sangamon County
Name Jacobs Patricia A
Annual Wage $37,831

Jacobs Patricia L

State IL
Calendar Year 2016
Employer Oak Grove Sd 68
Name Jacobs Patricia L
Annual Wage $36,205

Jacobs Patricia

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Name Jacobs Patricia
Annual Wage $208

Jacobs Patricia A

State IL
Calendar Year 2016
Employer City Of Aurora
Name Jacobs Patricia A
Annual Wage $35,818

Jacobs Patricia A

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Jacobs Patricia A
Annual Wage $95,450

Jacobs Patricia A

State IL
Calendar Year 2015
Employer Sangamon County
Name Jacobs Patricia A
Annual Wage $35,779

Jacobs Patricia L

State IL
Calendar Year 2015
Employer Oak Grove Sd 68
Name Jacobs Patricia L
Annual Wage $30,947

Jacobs Patricia A

State IL
Calendar Year 2015
Employer City Of Aurora
Name Jacobs Patricia A
Annual Wage $35,622

Jacobs Patricia J

State ID
Calendar Year 2018
Employer Department Of Correction
Job Title Pre-Sentence Invstgr
Name Jacobs Patricia J
Annual Wage $42,786

Jacobs Patricia I

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Interpreter (al)
Name Jacobs Patricia I
Annual Wage $29,632

Jacobs Patricia J

State ID
Calendar Year 2017
Employer Department Of Correction
Job Title Pre-Sentence Invstgr
Name Jacobs Patricia J
Annual Wage $41,330

Jacobs Patricia J

State ID
Calendar Year 2015
Employer Department Of Correction
Job Title Pre-sentence Invstgr
Name Jacobs Patricia J
Annual Wage $37,149

Jacobs Patricia S

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Special Ed Parapro/Aide
Name Jacobs Patricia S
Annual Wage $21,752

Jacobs Patricia I

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $32,990

Jacobs Patricia I

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $32,990

Jacobs Patricia S

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Special Ed Parapro/Aide
Name Jacobs Patricia S
Annual Wage $20,796

Jacobs Patricia I

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $31,209

Jacobs Patricia I

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $31,209

Jacobs Patricia S

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $21,586

Jacobs Patricia I

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $29,104

Jacobs Patricia I

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Interpreter 2
Name Jacobs Patricia I
Annual Wage $29,104

Jacobs Patricia R

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jacobs Patricia R
Annual Wage $305

Jacobs Patricia S

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jacobs Patricia S
Annual Wage $19,322

Jacobs Patricia J

State ID
Calendar Year 2016
Employer Department Of Correction
Job Title Pre-sentence Invstgr
Name Jacobs Patricia J
Annual Wage $40,040

Jacobs Patricia

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Jacobs Patricia
Annual Wage $1,327

Patricia T Jacobs

Name Patricia T Jacobs
Address 2342 Auburn Rd Turner ME 04282 -3428
Phone Number 207-224-7749
Gender Female
Date Of Birth 1939-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia Jacobs

Name Patricia Jacobs
Address 4 Sprague Mills Rd Greene ME 04236 -3215
Phone Number 207-946-5052
Gender Female
Date Of Birth 1932-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 3207 Valley Forest Dr Upper Marlboro MD 20772 -9407
Phone Number 240-510-5192
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 6816 Northcrest Way E Clarkston MI 48346 APT 35-2743
Phone Number 248-568-7126
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 461 Lakeside Dr Hastings MI 49058 -8584
Phone Number 269-945-9747
Gender Female
Date Of Birth 1951-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 2261 September Dr Gambrills MD 21054 -1247
Phone Number 301-621-7984
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 1310 Carlson Rd Parker CO 80138 -4439
Phone Number 303-909-1559
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 7102 S Owens St Littleton CO 80127 -2846
Phone Number 303-912-9979
Gender Female
Date Of Birth 1958-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia B Jacobs

Name Patricia B Jacobs
Address 232 Coldbrook Rd Lutherville Timonium MD 21093 -3377
Phone Number 410-766-0881
Mobile Phone 443-895-4511
Gender Female
Date Of Birth 1968-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia G Jacobs

Name Patricia G Jacobs
Address 3824 N Rogers Ave Gwynn Oak MD 21207 -7022
Phone Number 443-449-5138
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia M Jacobs

Name Patricia M Jacobs
Address 262 Missouri Ave Frankfort KY 40601 -3034
Phone Number 502-227-7601
Gender Female
Date Of Birth 1944-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Jacobs

Name Patricia Jacobs
Address 7 Raymond Terry Dr Mousie KY 41839-8930 -8930
Phone Number 606-946-2923
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 6064 Nightingale Rd Okawville IL 62271 -2012
Phone Number 618-243-5494
Mobile Phone 618-243-5494
Gender Female
Date Of Birth 1954-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 501 Vernon Dr Oswego IL 60543 -7952
Phone Number 630-518-0573
Email [email protected]
Gender Female
Date Of Birth 1956-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia Jacobs

Name Patricia Jacobs
Address 6385 Pumping Station Rd Se Elizabeth IN 47117 -9313
Phone Number 812-320-2064
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia E Jacobs

Name Patricia E Jacobs
Address 1403 W Lincoln St Freeport IL 61032 -4728
Phone Number 815-233-4720
Email [email protected]
Gender Female
Date Of Birth 1958-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Patricia C Jacobs

Name Patricia C Jacobs
Address 1209 E Us Highway 90 Macclenny FL 32063 -4269
Phone Number 904-259-3831
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Jacobs

Name Patricia A Jacobs
Address 2307 Nw 20th St Fort Lauderdale FL 33311 -3420
Phone Number 954-232-6944
Email [email protected]
Gender Female
Date Of Birth 1957-12-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

JACOBS, PATRICIA A

Name JACOBS, PATRICIA A
Amount 1000.00
To Edward J. Markey (D)
Year 2012
Transaction Type 15
Filing ID 12971442280
Application Date 2012-05-17
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer AT&T
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house
Address 84 Longmeadow Rd BELMONT MA

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 250.00
To Bill Jensen (R)
Year 2012
Transaction Type 15
Filing ID 12030824127
Application Date 2012-04-23
Contributor Occupation APPRAISAL
Contributor Employer SELF
Organization Name Appraiser
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Cmte to Elect Bill Jensen to Congress
Seat federal:house

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 250.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-02-16
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:office
Address 15 RED MAPLE RD AMELIA ISLAND FL

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962686291
Application Date 2004-10-13
Contributor Occupation Banker
Contributor Employer The Trust Company of Toledo
Organization Name Trust Co of Toledo
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 115 W Front St PERRYSBURG OH

JACOBS, PATRICIA B

Name JACOBS, PATRICIA B
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971361494
Application Date 2004-06-24
Contributor Occupation volunteer
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 19 Hidden Pond Dr RYE BROOK NY

JACOBS, PATRICIA MS

Name JACOBS, PATRICIA MS
Amount 225.00
To Texas Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29933784899
Application Date 2009-04-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 1131 Laurel Valley Dr HOUSTON TX

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 225.00
To Texas Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27930976617
Application Date 2007-06-11
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 1131 Laurel Valley Dr HOUSTON TX

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 225.00
To Texas Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940160747
Application Date 2006-04-11
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 1131 Laurel Valley Dr HOUSTON TX

JACOBS, PATRICIA L MS

Name JACOBS, PATRICIA L MS
Amount 200.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27931701165
Application Date 2007-11-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1131 Laurel Valley Dr HOUSTON TX

JACOBS, PATRICIA L MS

Name JACOBS, PATRICIA L MS
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960264658
Application Date 2006-06-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1131 Laurel Valley Dr HOUSTON TX

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 100.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2004-02-11
Recipient Party D
Recipient State MA
Seat state:upper
Address 84 LONGMEADOW RD BELMONT MA

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 100.00
To CAMEJO, PETER MIGUEL
Year 2004
Application Date 2003-07-16
Contributor Occupation MARKETING SOFTWARE CO.
Contributor Employer PROGRAMMER
Recipient Party I
Recipient State CA
Seat state:governor

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 100.00
To KOWALL, EILEEN
Year 20008
Application Date 2008-07-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 6816 NORTHCREST WAY E CLARKSTON MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 100.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-12-11
Recipient Party R
Recipient State MI
Seat state:governor
Address 6816 NORTHCREST WAY E CLARKSTON MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To KOWALL, EILEEN
Year 2010
Application Date 2009-11-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 6816 NORTHCREST WAY E CLARKSTON MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To MARLEAU, JIM
Year 2010
Application Date 2010-08-02
Recipient Party R
Recipient State MI
Seat state:upper
Address 6816 N CREST WAY CLARKSTON MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To REED, SAM
Year 20008
Application Date 2007-12-05
Recipient Party R
Recipient State WA
Seat state:office
Address 3023 SHERWOOD DR SE OLYMPIA WA

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-09-05
Recipient Party D
Recipient State MA
Seat state:governor
Address 90 TWINBROOKE DR HOLDEN MA

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To PERRY, RICK
Year 2006
Application Date 2006-02-10
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To KOWALL, EILEEN
Year 2010
Application Date 2010-06-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 6816 NORTHCREST WAY E CLARKSTON MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 50.00
To ORR, ROB
Year 2004
Application Date 2004-08-12
Recipient Party R
Recipient State TX
Seat state:lower

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 40.00
To GABERT, JODI ESTES
Year 2010
Application Date 2010-10-23
Recipient Party D
Recipient State MI
Seat state:lower
Address 16399 2 MILE RD HERSEY MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 40.00
To YES ON I 1000
Year 20008
Application Date 2008-08-27
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 310 GLENMOOR LN LONG LAKE MN

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 25.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-07-24
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 4540 NESTROM RD WHITEHALL MI

JACOBS, PATRICIA

Name JACOBS, PATRICIA
Amount 10.00
To CMTE TO REGULATE & CONTROL MARIJUANA
Year 2006
Application Date 2006-02-07
Recipient Party I
Recipient State NV
Committee Name CMTE TO REGULATE & CONTROL MARIJUANA
Address 1561 COMSTOCK DR LAS VEGAS NV

PATRICIA JACOBS

Name PATRICIA JACOBS
Address 1301 S Southfield Drive Columbus OH
Value 10800
Landvalue 10800
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JACOBS RANDAL Y & PATRICIA W J

Name JACOBS RANDAL Y & PATRICIA W J
Physical Address 23100 GLEN AVE, PORT CHARLOTTE, FL 33980
Sale Price 6000
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 23100 GLEN AVE, PORT CHARLOTTE, FL 33980
Price 6000

JACOBS RANDAL Y & PATRICIA W

Name JACOBS RANDAL Y & PATRICIA W
Physical Address 6725 YEARLING LN, Grand Ridge, FL 32442
Owner Address 908 DESALE ST SW, VIENNA, VA 22180
Sale Price 8100
Sale Year 2012
County Jackson
Year Built 1998
Area 1456
Land Code Mobile Homes
Address 6725 YEARLING LN, Grand Ridge, FL 32442
Price 8100

JACOBS PATRICIA S

Name JACOBS PATRICIA S
Owner Address 207 BONANZA DR, BONAIRE, GA 31005
County Walton
Land Code Vacant Residential

JACOBS PATRICIA L TR

Name JACOBS PATRICIA L TR
Physical Address 16235 EDGEMONT DR, FORT MYERS, FL 33908
Owner Address 16235 EDGEMONT DR, FORT MYERS, FL 33908
Ass Value Homestead 453379
Just Value Homestead 454817
County Lee
Year Built 1997
Area 4847
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16235 EDGEMONT DR, FORT MYERS, FL 33908

JACOBS PATRICIA L

Name JACOBS PATRICIA L
Physical Address 975 SILVERTON LOOP, LAKE MARY, FL 32746
Owner Address 975 SILVERTON LOOP, LAKE MARY, FL 32746
Ass Value Homestead 168580
Just Value Homestead 168719
County Seminole
Year Built 1991
Area 2016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 975 SILVERTON LOOP, LAKE MARY, FL 32746

JACOBS PATRICIA J

Name JACOBS PATRICIA J
Physical Address 9851 NE 199TH STREET RD, FORT MCCOY, FL 32134
Ass Value Homestead 29191
Just Value Homestead 29191
County Marion
Year Built 1963
Area 864
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79
Address 9851 NE 199TH STREET RD, FORT MCCOY, FL 32134

PATRICIA L JACOBS

Name PATRICIA L JACOBS
Address 162 EAST 45 STREET, NY 11203
Value 280000
Full Value 280000
Block 4824
Lot 43
Stories 1

JACOBS PATRICIA I

Name JACOBS PATRICIA I
Physical Address 3529 CANGROVE RD, TALLAHASSEE, FL 32303
Owner Address 3529 CANGROVE RD, TALLAHASSEE, FL 32303
Ass Value Homestead 116862
Just Value Homestead 157020
County Leon
Year Built 1951
Area 2180
Applicant Status Wife
Land Code Single Family
Address 3529 CANGROVE RD, TALLAHASSEE, FL 32303

JACOBS PATRICIA E

Name JACOBS PATRICIA E
Physical Address CORTEZ BLVD, BROOKSVILLE, FL 34601
Owner Address 8073 JASMINE DR, BROOKSVILLE, FLORIDA 34601
County Hernando
Land Code Vacant Residential
Address CORTEZ BLVD, BROOKSVILLE, FL 34601

JACOBS PATRICIA E

Name JACOBS PATRICIA E
Physical Address 24199 CORTEZ BLVD, BROOKSVILLE, FL 34601
Owner Address 8073 JASMINE DR, BROOKSVILLE, FLORIDA 34601
County Hernando
Year Built 1962
Area 1584
Land Code Single Family
Address 24199 CORTEZ BLVD, BROOKSVILLE, FL 34601

JACOBS PATRICIA

Name JACOBS PATRICIA
Physical Address 131 OCEAN CAY WAY, LAKE WORTH, FL 33462
Owner Address 131 OCEAN CAY WAY, LAKE WORTH, FL 33462
Sale Price 170000
Sale Year 2013
County Palm Beach
Year Built 2004
Area 2173
Land Code Single Family
Address 131 OCEAN CAY WAY, LAKE WORTH, FL 33462
Price 170000

JACOBS PATRICIA

Name JACOBS PATRICIA
Physical Address 10500 SEPAL CT, ORLANDO, FL 32825
Owner Address 10500 SEPAL CT, ORLANDO, FLORIDA 32825
Ass Value Homestead 106351
Just Value Homestead 108952
County Orange
Year Built 1995
Area 2134
Land Code Single Family
Address 10500 SEPAL CT, ORLANDO, FL 32825

JACOBS MARY PATRICIA

Name JACOBS MARY PATRICIA
Physical Address 13931 TIMBERLAND DR UNIT 203, ORLANDO, FL 32824
Owner Address 13931 TIMBERLAND DR APT 203, ORLANDO, FLORIDA 32824
Ass Value Homestead 35279
Just Value Homestead 58423
County Orange
Year Built 1993
Area 1013
Land Code Condominiums
Address 13931 TIMBERLAND DR UNIT 203, ORLANDO, FL 32824

JACOBS J R & PATRICIA A

Name JACOBS J R & PATRICIA A
Physical Address 1209, MACCLENNY, FL 32063
Ass Value Homestead 62425
Just Value Homestead 72467
County Baker
Year Built 1965
Area 1984
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 1209, MACCLENNY, FL 32063

JACOBS PATRICIA E

Name JACOBS PATRICIA E
Physical Address 1413 HIDDEN CREEK LN, WINTER HAVEN, FL 33880
Owner Address 1413 HIDDEN CREEK LN, WINTER HAVEN, FL 33880
Ass Value Homestead 136142
Just Value Homestead 148805
County Polk
Year Built 2000
Area 3709
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1413 HIDDEN CREEK LN, WINTER HAVEN, FL 33880

JACOBS GARY L & PATRICIA C

Name JACOBS GARY L & PATRICIA C
Physical Address 6316 BAYSIDE DR, NEW PORT RICHEY, FL 34652
Owner Address 6316 BAYSIDE DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 292965
Just Value Homestead 316729
County Pasco
Year Built 1988
Area 4967
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6316 BAYSIDE DR, NEW PORT RICHEY, FL 34652

JACOBS J R & PATRICIA A

Name JACOBS J R & PATRICIA A
Address 1209 E Us Highway 90 Macclenny FL
Value 16153
Landvalue 16153
Buildingvalue 83292
Landarea 879,912 square feet
Type Agricultural Property

JACOBS PATRICIA BROWN

Name JACOBS PATRICIA BROWN
Address 740 Quarterpath Lane Atlanta GA
Value 124000
Landvalue 124000
Buildingvalue 344600
Landarea 44,866 square feet

JACOBS REVOCABLE TRUST & WILLIAM H TRE JACOBS & PATRICIA A TRE JACOBS

Name JACOBS REVOCABLE TRUST & WILLIAM H TRE JACOBS & PATRICIA A TRE JACOBS
Address 4780 S Dolphin Cay Lane ## 309 St. Petersburg FL 33711
Type Condo
Price 140900

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Address 12543 Glenwood Street Overland Park KS
Value 3543
Landvalue 3543
Buildingvalue 20664

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Address 630 Utah Street Toledo OH
Value 9200
Landvalue 9200
Buildingvalue 24300
Bedrooms 3
Numberofbedrooms 3
Type Residential

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Address 14105 Arapaho Road Edmond OK
Value 18382
Landarea 7,148 square feet
Type Residential

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Address 226 Village Green Lane Telford PA 18969
Value 107170
Landarea 6,467 square feet
Basement None

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Address 6912 Walmer Street Overland Park KS
Value 4761
Landvalue 4761
Buildingvalue 14329

PATRICIA B JACOBS

Name PATRICIA B JACOBS
Address 1790 Westwind Way #88 Fairfax VA
Value 64000
Landvalue 64000
Buildingvalue 257330
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

PATRICIA BROGAN QUINN JACOBS & STUART JACOBS

Name PATRICIA BROGAN QUINN JACOBS & STUART JACOBS
Address 232 Coldbrook Road Lutherville Timonium MD
Value 161620
Landvalue 161620
Airconditioning yes

PATRICIA C JACOBS & JOHN A JACOBS

Name PATRICIA C JACOBS & JOHN A JACOBS
Address 3929 Swicegood Road Linwood NC
Value 20880
Landvalue 20880
Landarea 155,945 square feet

PATRICIA J JACOBS

Name PATRICIA J JACOBS
Address 1005 Bell Drive Allen TX
Value 25000
Landvalue 25000
Buildingvalue 79675

PATRICIA JACOBS

Name PATRICIA JACOBS
Address 3111 Second Street La Salle MI 48145
Value 73176
Landvalue 73176

PATRICIA JACOBS

Name PATRICIA JACOBS
Address Second St - Vacant La Salle MI 48145
Value 58002
Landvalue 58002

PATRICIA JACOBS

Name PATRICIA JACOBS
Address 2 High Stepper Court Pikesville MD
Value 110000
Landvalue 110000

JACOBS JESSE B 3RD & PATRICIA A

Name JACOBS JESSE B 3RD & PATRICIA A
Address 2103 Reuter Road Lutherville Timonium MD
Value 128860
Landvalue 128860
Airconditioning yes

JACOBS CLIFF & PATRICIA

Name JACOBS CLIFF & PATRICIA
Physical Address 510 CRANES #201 WAY, ALTAMONTE SPRINGS, FL 32701
Owner Address 33 MAIR AVE, TOTOWA, NJ 07512
County Seminole
Year Built 1977
Area 998
Land Code Condominiums
Address 510 CRANES #201 WAY, ALTAMONTE SPRINGS, FL 32701

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State AK
Address 6701 SAINT IVES PL, ANCHORAGE, AK 99504
Phone Number 907-337-4542
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State FL
Address 214 SW STARFISH AVE., PORT SAINT LUCIE, FL 34984
Phone Number 772-878-6487
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Independent Voter
State FL
Address 6316 BAYSIDE DRIVE, NEW PORT RICHEY, FL 34652
Phone Number 727-207-3309
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State NY
Address 8303 14TH AVE, BROOKLYN, NY 11228
Phone Number 718-259-0190
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Independent Voter
State NY
Address 162 E 45TH ST, BROOKLYN, NY 11203
Phone Number 718-221-9974
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State IL
Phone Number 708-386-8690
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State NC
Address 5934 GRABURNS FORD DR, CHARLOTTE, NC 28269
Phone Number 704-756-1974
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State NV
Address 1122 ABALONE MOON CT, LAS VEGAS, NV 89183
Phone Number 702-492-7652
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State PA
Address 1508 W TURNER ST APT 2, ALLENTOWN, PA 18102
Phone Number 610-368-9374
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State IN
Address 702 FORTNA DRIVE, ROCHESTER, IN 46975
Phone Number 574-223-8322
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Democrat Voter
State NY
Address 000008 FRESH POND RD, REXFORD, NY 12148
Phone Number 518-383-0115
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State NY
Address 24 ELVES LN, LEVITTOWN, NY 11756
Phone Number 516-376-8791
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State LA
Address 3400 KENT AVE, METAIRIE, LA 70006
Phone Number 504-621-9461
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State OR
Address 2204 N SKIDMORE CT, PORTLAND, OR 97217
Phone Number 503-968-5792
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Democrat Voter
State MD
Address 701 GLENWOOD STREET, ANNAPOLIS, MD 21401
Phone Number 410-263-6040
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Independent Voter
State OK
Address 14105 ARAPAHO RD, EDMOND, OK 73013
Phone Number 405-229-0224
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Democrat Voter
State OH
Address 435 24TH ST NW, MASSILLON, OH 44647
Phone Number 330-837-9313
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State OH
Address 435 24TH ST NW, MASSILLON, OH 44647
Phone Number 330-837-3793
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State KS
Address 836 S. MISSION, WICHITA, KS 67207
Phone Number 316-250-4678
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Democrat Voter
State AL
Address 565 CHARLEY PATTERSON RD, NEW MARKET, AL 35761
Phone Number 256-503-7236
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Democrat Voter
State OH
Address 1271 BUNTS ROAD, LAKEWOOD, OH 44107
Phone Number 216-221-2154
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Independent Voter
State TX
Address 3131 SIMPSON STUART RD#16108, DALLAS, TX 75241
Phone Number 214-924-7841
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State TX
Address 3815 O B CROWE, DALLAS, TX 75227
Phone Number 214-684-2465
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Republican Voter
State DC
Address 215 SHERIDAN ST NW, WASHINGTON, DC 20011
Phone Number 202-497-0092
Email Address [email protected]

PATRICIA JACOBS

Name PATRICIA JACOBS
Type Voter
State NJ
Address 12 DAWSON TER, LIVINGSTON, NJ 7039
Phone Number 201-532-0714
Email Address [email protected]

Patricia A Jacobs

Name Patricia A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U31322
Appt Made 11/11/13 0:00
Appt Start 11/15/13 7:30
Appt End 11/15/13 23:59
Total People 140
Last Entry Date 11/11/13 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Patricia W Jacobs

Name Patricia W Jacobs
Visit Date 4/13/10 8:30
Appointment Number U90415
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/10/13 14:00
Appt End 4/10/13 23:59
Total People 40
Last Entry Date 4/10/13 14:21
Meeting Location OEOB
Caller ZACHARY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 95937

Patricia L Jacobs

Name Patricia L Jacobs
Visit Date 4/13/10 8:30
Appointment Number U55296
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/7/12 9:30
Appt End 12/7/12 23:59
Total People 280
Last Entry Date 11/21/12 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Patricia S Jacobs

Name Patricia S Jacobs
Visit Date 4/13/10 8:30
Appointment Number U39481
Type Of Access VA
Appt Made 10/1/12 0:00
Appt Start 10/2/12 9:30
Appt End 10/2/12 23:59
Total People 152
Last Entry Date 10/1/12 5:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Patricia Jacobs

Name Patricia Jacobs
Visit Date 4/13/10 8:30
Appointment Number U92441
Type Of Access VA
Appt Made 3/24/2012 0:00
Appt Start 3/28/2012 14:00
Appt End 3/28/2012 23:59
Total People 224
Last Entry Date 3/24/2012 17:23
Meeting Location OEOB
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 77812

patricia jacobs

Name patricia jacobs
Visit Date 4/13/10 8:30
Appointment Number U48885
Type Of Access VA
Appt Made 10/8/11 0:00
Appt Start 10/19/11 8:30
Appt End 10/19/11 23:59
Total People 304
Last Entry Date 10/8/11 9:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

PATRICIA L JACOBS

Name PATRICIA L JACOBS
Visit Date 4/13/10 8:30
Appointment Number U70465
Type Of Access VA
Appt Made 12/21/10 14:44
Appt Start 12/23/10 13:30
Appt End 12/23/10 23:59
Total People 289
Last Entry Date 12/21/10 14:44
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA L JACOBS

Name PATRICIA L JACOBS
Visit Date 4/13/10 8:30
Appointment Number U57694
Type Of Access VA
Appt Made 11/9/2010 13:02
Appt Start 11/17/2010 7:30
Appt End 11/17/2010 23:59
Total People 361
Last Entry Date 11/9/2010 13:02
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA S JACOBS

Name PATRICIA S JACOBS
Visit Date 4/13/10 8:30
Appointment Number U49043
Type Of Access VA
Appt Made 10/12/10 6:25
Appt Start 10/21/10 7:30
Appt End 10/21/10 23:59
Total People 352
Last Entry Date 10/12/10 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA S JACOBS

Name PATRICIA S JACOBS
Visit Date 4/13/10 8:30
Appointment Number U50245
Type Of Access VA
Appt Made 10/13/10 19:35
Appt Start 10/23/10 13:30
Appt End 10/23/10 23:59
Total People 303
Last Entry Date 10/13/10 19:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA L JACOBS

Name PATRICIA L JACOBS
Visit Date 4/13/10 8:30
Appointment Number U25306
Type Of Access VA
Appt Made 7/14/10 13:47
Appt Start 7/15/10 11:30
Appt End 7/15/10 23:59
Total People 34
Last Entry Date 7/14/10 13:47
Meeting Location WH
Caller CLAIRE
Description TOUR
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA JACOBS

Name PATRICIA JACOBS
Car JEEP LIBERTY
Year 2008
Address 3529 CANGROVE RD, TALLAHASSEE, FL 32303-2301
Vin 1J8GP28K28W182653
Phone 850-562-3377

PATRICIA JACOBS

Name PATRICIA JACOBS
Car SUZUKI FORENZA
Year 2007
Address 1301 SOUTHFIELD DR S, COLUMBUS, OH 43207-3236
Vin KL5JD56Z07K619584

PATRICIA JACOBS

Name PATRICIA JACOBS
Car TOYOTA YARIS
Year 2007
Address 1924 STATE ROUTE 784, SOUTH SHORE, KY 41175-9666
Vin JTDJT923275122931

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 510 Highway 304, Bastrop, TX 78602-3286
Vin 4YMUL061X7T090742

PATRICIA A JACOBS

Name PATRICIA A JACOBS
Car CHEV AVAL
Year 2007
Address 14004 PETWOOD BLVD, LOUISVILLE, KY 40272-1132
Vin 3GNEC12047G252508

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CHEVROLET IMPALA
Year 2007
Address 7005 ARBOR LN, MC LEAN, VA 22101-1545
Vin 2G1WU58R179141828
Phone 703-356-7943

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CHEVROLET IMPALA
Year 2007
Address 1621 CHAPMAN ST, CEDAR HILL, TX 75104-4911
Vin 2G1WB55K279133038
Phone 972-293-9564

PATRICIA JACOBS

Name PATRICIA JACOBS
Car TOYOTA COROLLA
Year 2007
Address 202 FAIRVIEW ST, ANNA, OH 45302-8705
Vin 1NXBR32E97Z913444

PATRICIA JACOBS

Name PATRICIA JACOBS
Car SATURN AURA
Year 2007
Address 8407 MAPLEVILLE RD, MOUNT AIRY, MD 21771-9709
Vin 1G8ZV57737F218735
Phone 301-898-7523

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CADILLAC DTS
Year 2007
Address 658 Green Hedge Dr, Fenton, MO 63026-3465
Vin 1G6KD57Y57U179759
Phone 636-343-6125

Patricia Jacobs

Name Patricia Jacobs
Car TOYOTA COROLLA
Year 2007
Address 2718 Britt Dr, Vale, NC 28168-7550
Vin 1NXBR32E77Z919050
Phone 704-813-8952

PATRICIA JACOBS

Name PATRICIA JACOBS
Car DODGE NITRO
Year 2007
Address 393 County Road 229 Lot 2, Cullman, AL 35057-4335
Vin 1D8GT58647W719806

PATRICIA JACOBS

Name PATRICIA JACOBS
Car HYUNDAI SONATA
Year 2007
Address 27 Heroux Ave, Woonsocket, RI 02895-3484
Vin 5NPET46C07H296902

PATRICIA JACOBS

Name PATRICIA JACOBS
Car TOYOTA TACOMA
Year 2007
Address 2718 BRITT DR, VALE, NC 28168-7550
Vin 5TENX22N77Z429491

PATRICIA JACOBS

Name PATRICIA JACOBS
Car BMW 6 SERIES
Year 2007
Address 2833 SEABREEZE DR S, GULFPORT, FL 33707-3931
Vin WBAEK13507CN81115

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CADILLAC CTS
Year 2007
Address 3887 TROLLEY RD, PALMYRA, NY 14522-9705
Vin 1G6DP577470124623

Patricia Jacobs

Name Patricia Jacobs
Car MERCURY GRAND MARQUIS
Year 2007
Address 1577 Grand Isle Blvd, Melbourne, FL 32940-6201
Vin 2MEFM75V07X643907

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CADILLAC DTS
Year 2007
Address 12543 Glenwood St, Leawood, KS 66209-2560
Vin 1G6KD57Y37U106258
Phone 913-491-9371

PATRICIA JACOBS

Name PATRICIA JACOBS
Car HONDA CIVIC
Year 2007
Address 4265 DESERT HEART CT, LAS VEGAS, NV 89147-7869
Vin JHMFA36267S008442

PATRICIA JACOBS

Name PATRICIA JACOBS
Car PONTIAC GRAND PRIX
Year 2007
Address 19522 BLAKELY RD, LAURINBURG, NC 28352-6712
Vin 2G2WP552171147458

PATRICIA JACOBS

Name PATRICIA JACOBS
Car FORD FOCUS
Year 2008
Address 12167 OLD SALEM CT, WOODBRIDGE, VA 22192-6258
Vin 1FAHP35N28W260497
Phone 540-636-8887

PATRICIA JACOBS

Name PATRICIA JACOBS
Car KIA SEDONA
Year 2008
Address 485 Jacobs Lambe Ln, Salisbury, NC 28146-9423
Vin KNDMB233686231801
Phone 704-637-2947

PATRICIA JACOBS

Name PATRICIA JACOBS
Car JEEP GRAND CHEROKEE
Year 2008
Address 6761 S 2300 E, Salt Lake City, UT 84121-3121
Vin 1J8HR48NX8C131035

PATRICIA JACOBS

Name PATRICIA JACOBS
Car HYUNDAI ELANTRA
Year 2008
Address 44 NEW SYCAMORE CIR APT 106, CHARLES TOWN, WV 25414
Vin KMHDU46D28U284318
Phone 304-725-0777

PATRICIA JACOBS

Name PATRICIA JACOBS
Car FORD EDGE
Year 2008
Address 16399 2 Mile Rd, Hersey, MI 49639-8720
Vin 2FMDK48CX8BA45826

PATRICIA JACOBS

Name PATRICIA JACOBS
Car HYUNDAI SANTA FE
Year 2008
Address 405 S Dryden Pl, Arlington Heights, IL 60005-2135
Vin 5NMSG13D48H149645

PATRICIA JACOBS

Name PATRICIA JACOBS
Car CHRYSLER SEBRING
Year 2008
Address PO BOX 413, AUBURNDALE, FL 33823-0413
Vin 1C3LC55R38N147831

PATRICIA JACOBS

Name PATRICIA JACOBS
Car NISSAN ROGUE
Year 2008
Address 40 Treetop Ct, Bloomingdale, NJ 07403-1011
Vin JN8AS58T98W014633

Patricia Jacobs

Name Patricia Jacobs
Car HONDA ACCORD
Year 2007
Address 232 Coldbrook Rd, Lutherville Timonium, MD 21093-3377
Vin 1HGCM56457A058202

PATRICIA JACOBS

Name PATRICIA JACOBS
Car BMW 3 SERIES
Year 2007
Address 2720 HEYL RD, WOOSTER, OH 44691-7417
Vin WBAWC33527PD05947

Patricia Jacobs

Name Patricia Jacobs
Domain mywitnesses.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-15
Update Date 2013-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2520 Park Valley Drive Mesquite Texas 75181
Registrant Country UNITED STATES

Jacobs, Patricia

Name Jacobs, Patricia
Domain jogrfw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4614 Lyon Avenue Burlington MA 01083
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain jacjacobs.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-17
Update Date 2013-09-18
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 7835 Blue Moon Rd|California Paso Robles 93446
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain govewew.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2517 Illinois Avenue kalamazoo MI 49008
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain govggem.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2517 Illinois Avenue kalamazoo MI 49008
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain shopsporti.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-26
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1122 Abalone Ct|#101 Las Vegas Nevada 89183
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain yourfsboexperts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-09-25
Update Date 2013-08-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 200 Highpoint Drive|Suite 201 Chalfont Pennsylvania 18914
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain riverofjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-10
Update Date 2009-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Monteith Court Durham North Carolina 27713
Registrant Country UNITED STATES

PATRICIA JACOBS

Name PATRICIA JACOBS
Domain advantagedrillingfluids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-03-23
Update Date 2009-02-27
Registrar Name ENOM, INC.
Registrant Address 1831 LEFTHAND CIRCLE, SUITE C LONGMONT CO 80501
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain ctbjacobs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-15
Update Date 2013-11-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2752 Britt Drive Douglasville Georgia 30135
Registrant Country UNITED STATES

PATRICIA JACOBS

Name PATRICIA JACOBS
Domain msassessoria.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-19
Update Date 2012-07-06
Registrar Name ENOM, INC.
Registrant Address DELFIM MOREIRA, 463 CAMPO BOM 93700-000
Registrant Country BRAZIL

PATRICIA JACOBS

Name PATRICIA JACOBS
Domain advdrlgflds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-03-24
Update Date 2009-02-27
Registrar Name ENOM, INC.
Registrant Address 1831 LEFTHAND CIRCLE, SUITE C LONGMONT CO 80501
Registrant Country UNITED STATES

Jacobs, Patricia

Name Jacobs, Patricia
Domain lbufdz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4614 Lyon Avenue Burlington MA 01083
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain govgihb.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2517 Illinois Avenue kalamazoo MI 49008
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain advancedpersonnelprofiles.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-08-14
Update Date 2013-08-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1230-5 Madera Rd. Simi Valley 93065
Registrant Country UNITED STATES
Registrant Fax 8007808696

Patricia Jacobs

Name Patricia Jacobs
Domain achoirsdream.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-21
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Jellison Blvd 801 Duncanville Texas 75116
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain pjcobbsarts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-21
Update Date 2013-09-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 435 East 14th Street Suite 9A New York NY 10009
Registrant Country UNITED STATES

patricia jacobs

Name patricia jacobs
Domain patriciajacobsrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address Vision Realty LLC|1909 Southwest 27 Avenue Miami Florida 33145
Registrant Country UNITED STATES

PATRICIA JACOBS

Name PATRICIA JACOBS
Domain bastropcattlecompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-09-01
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 510 HWY 304 BASTROP TX 78602
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain manjanidance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-04-12
Update Date 2013-03-27
Registrar Name REGISTER.COM, INC.
Registrant Address 1009 Reagan Terrace Austin TX 78704
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain larrywalkerproperties.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-07-25
Update Date 2013-04-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 200 Highpoint Drive|Suite 201 Chalfont Pennsylvania 18914
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain jacobsatlas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2520 Park Valley Drive Mesquite Texas 75181
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain jacobsorchard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address RR 1 Box 138 Golden Eagle Illinois 62036
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain jacobsorchardfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address RR 1 Box 138 Golden Eagle Illinois 62036
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain mywitnesses.info
Contact Email [email protected]
Create Date 2013-12-15
Update Date 2013-12-15
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2520 Park Valley Drive Mesquite Texas 75181
Registrant Country UNITED STATES

Patricia Jacobs

Name Patricia Jacobs
Domain searchlightaudit.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-20
Update Date 2013-07-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 566 Marino Dr N Keizer OR 97303
Registrant Country UNITED STATES

Jacobs, Patricia

Name Jacobs, Patricia
Domain nuyjge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4614 Lyon Avenue Burlington MA 01083
Registrant Country UNITED STATES