Patricia Parks

We have found 322 public records related to Patricia Parks in 32 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 38 business registration records connected with Patricia Parks in public records. The businesses are registered in 6 states: KY, NJ, VA, FL, NV and TX. The businesses are engaged in 6 industries: Personal Services (Services), Gasoline Service Stations And Automotive Dealers (Automotive), Engineering, Management, Accounting, Research And Related Industries (Services), Social Services (Services), Communications (Informative) and Health Services (Services). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Administrative. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $37,940.


Patricia A Parks

Name / Names Patricia A Parks
Age 50
Birth Date 1974
Also Known As Patty Daugherty
Person 190 PO Box, Dowell, IL 62927
Phone Number 618-568-1470
Previous Address 103 West St, Elkville, IL 62932
19540 Country, Dowell, IL 62927
19540 Country Ln, Dowell, IL 62927
726 St Louis, Dowell, IL 62927
104 Pine St, Carterville, IL 62918
4 PO Box, Dowell, IL 62927
622 PO Box, Cambria, IL 62915
83 PO Box, Dowell, IL 62927

Patricia A Parks

Name / Names Patricia A Parks
Age 53
Birth Date 1971
Also Known As Pat A Parks
Person 504 Franklin St, Marmaduke, AR 72443
Phone Number 870-597-2167
Possible Relatives
Previous Address 7929 Highway 49 #49, Marmaduke, AR 72443
202 Stewart St #A, Rector, AR 72461
100 PO Box, Rector, AR 72461
RR 1 POB 403A, Rector, AR 72461
422 RR 1 POB, Rector, AR 72461

Patricia A Parks

Name / Names Patricia A Parks
Age 60
Birth Date 1964
Person 8309 Community Rd, Little Rock, AR 72209
Phone Number 501-568-5651
Previous Address 3007 Bryant St, Little Rock, AR 72204
7700 Chicot Rd #L103, Little Rock, AR 72209
4823 31st St #34, Little Rock, AR 72204
3416 Whittfield, Bryant, AR 72022

Patricia A Parks

Name / Names Patricia A Parks
Age 61
Birth Date 1963
Also Known As Patricia N Parks
Person 3121 Cove Ln, Marrero, LA 70072
Phone Number 504-340-7352
Possible Relatives


Christie L Longionparks

Patricia Ann Parks

Name / Names Patricia Ann Parks
Age 63
Birth Date 1961
Person 722 Fox Pass Cutoff, Hot Springs, AR 71901
Phone Number 501-623-9568
Previous Address 8223 PO Box, Hot Springs, AR 71910
1720 Summer St, Hot Springs National Park, AR 71913
1720 Summer St, Hot Springs, AR 71913
722 Fox Pass Cutoff, Hot Springs National Park, AR 71901
172 Summer, Hot Springs National Park, AR 71913

Patricia T Parks

Name / Names Patricia T Parks
Age 64
Birth Date 1960
Person 7 Surfore Rd, York, ME 03909
Phone Number 781-341-0156
Possible Relatives

J Parks
Previous Address 84 Legaski Ave, Stoughton, MA 02072
639 School St, Stoughton, MA 02072
64 Legaski Ave, Stoughton, MA 02072
644 School St, Stoughton, MA 02072

Patricia Faye Parks

Name / Names Patricia Faye Parks
Age 65
Birth Date 1959
Also Known As Patricia Faye Trent
Person 19437 Asbury Park, Detroit, MI 48235
Phone Number 501-568-3122
Possible Relatives





Nolan Trentjr
Previous Address 9265 Normandy Ln #126, Ypsilanti, MI 48197
31 Whitmore Cir, Little Rock, AR 72206
7805 Standish Rd, Little Rock, AR 72204
7707 Tipperary Trl, Fenton, MI 48430
4124 Zion St, Little Rock, AR 72204
2206 Marshall St, Little Rock, AR 72202
2009 Romine Rd #4, Little Rock, AR 72205
15608 Highway 365 #B, Little Rock, AR 72206
4124 Vinson Rd, Little Rock, AR 72206
Email [email protected]

Patricia D Parks

Name / Names Patricia D Parks
Age 66
Birth Date 1958
Also Known As Diane Parks
Person 173 Grant Ave, Dedham, MA 02026
Phone Number 617-569-6701
Possible Relatives
P Diane Parks
Previous Address 231 Park Dr #30, Boston, MA 02215
84 Gardner St #5, Allston, MA 02134
189 Webster St #2, Boston, MA 02128
189 Webster St #2, East Boston, MA 02128
39339 PO Box, Rochester, NY 14604

Patricia M Parks

Name / Names Patricia M Parks
Age 67
Birth Date 1957
Also Known As Patricia M Arks
Person 1720 Wyndhurst Rd, Toledo, OH 43607
Phone Number 419-782-9860
Possible Relatives


Matthew D Arks
R Parks
Previous Address 2114 Shawnee Dr, Defiance, OH 43512
1338 Argyle St #2N, Chicago, IL 60640
002114 Shawnee Dr, Defiance, OH 43512
26767 Lakevue Dr #S, Perrysburg, OH 43551
Email [email protected]

Patricia Lee Parks

Name / Names Patricia Lee Parks
Age 69
Birth Date 1955
Also Known As Trish Parks
Person 15120 Locust St, Olathe, KS 66062
Phone Number 913-884-4554
Possible Relatives
P L Parks
Previous Address 3434 Aldrich St, Lawrence, KS 66047
1789 Cresent Ln, Southaven, MS 38671
7 Waterfront Dr, Sherwood, AR 72120
000269 Highway 40, Lecompton, KS 66050
202 11th St, Eudora, KS 66025
17431 Agnes St, Gardner, KS 66030
109 Dearborn St, Baldwin City, KS 66006
3533 PO Box, Lawrence, KS 66046
1420 Ash Ct, Eudora, KS 66025
7 Waterfront Dr, North Little Rock, AR 72120
269 Highway 40, Lecompton, KS 66050
1902 Heatherwood Dr, Lawrence, KS 66047
920 24th St, North Little Rock, AR 72114
5608 Marion St, North Little Rock, AR 72118
Email [email protected]

Patricia Ellen Parks

Name / Names Patricia Ellen Parks
Age 69
Birth Date 1955
Also Known As James Parks
Person 5141 89th Ave, Cooper City, FL 33328
Phone Number 954-680-0207
Possible Relatives




Previous Address 9311 Orange Grove Dr #216, Davie, FL 33324
490 132nd St #132, North Miami, FL 33168
114 Superior St #B, Albion, MI 49224
1220 Sr, Miami, FL 33161
1220 141st St, North Miami, FL 33161
Email [email protected]

Patricia Scott Parks

Name / Names Patricia Scott Parks
Age 69
Birth Date 1955
Also Known As Patricia J Barnett
Person 5 Hanover Ln, Conroe, TX 77304
Phone Number 936-856-5873
Possible Relatives




Jr Robertj Barnett
Previous Address 202 Thunderbird Dr, Conroe, TX 77304
306 Rolling Hills Dr, Conroe, TX 77304
77 Trevino Ln, Conroe, TX 77302
4964 Cherry Rd #D, West Palm Beach, FL 33417
176 Stonewall Jackson Bn, Conroe, TX 77302
700 Stonewall Jackson Ct, Conroe, TX 77302
Hanover, Conroe, TX 77304
4503 B G #B, Austin, TX 78751
4503 Avenue G #B, Austin, TX 78751
4503 Ave G Crestedge Ct, Austin, TX 78751
2527 Canterbury #D, West Palm Beach, FL 33401

Patricia A Parks

Name / Names Patricia A Parks
Age 69
Birth Date 1955
Also Known As Patrica Parks
Person 135 Central St, Mansfield, MA 02048
Phone Number 508-339-9812
Possible Relatives


Previous Address 135 Central St #1, Mansfield, MA 02048
57 Reservoir Rd, Cumberland, RI 02864
35 Winter St, Mansfield, MA 02048
135 Central St #2, Mansfield, MA 02048
76 High St, Mansfield, MA 02048
7 West St #3, Attleboro, MA 02703
157 Elm St, North Attleboro, MA 02760
7 2nd St, Attleboro, MA 02703
717 Oakhill Ave, Attleboro, MA 02703

Patricia Ann Parks

Name / Names Patricia Ann Parks
Age 71
Birth Date 1953
Also Known As Patricia A Brown
Person 1020 182nd St, Miami, FL 33169
Phone Number 305-652-0072
Possible Relatives







Previous Address 2100 Service Rd, Opa Locka, FL 33054
2135 154th St, Opa Locka, FL 33054
17130 14th Ave, Miami, FL 33169
17130 Nbw #14, Miami, FL 33169
Email [email protected]

Patricia M Parks

Name / Names Patricia M Parks
Age 71
Birth Date 1953
Person 150 Summit St, Fostoria, OH 44830
Possible Relatives
Previous Address 13160 7th Ct, Davie, FL 33325

Patricia L Parks

Name / Names Patricia L Parks
Age 72
Birth Date 1952
Person 61 Fox Meadow Rd, Leominster, MA 01453
Possible Relatives
Previous Address 34 Lancaster St, Leominster, MA 01453
62 Meadow Pond Dr #62E, Leominster, MA 01453
34 Lancaster St #R, Leominster, MA 01453

Patricia L Parks

Name / Names Patricia L Parks
Age 72
Birth Date 1952
Also Known As Parks Floyd
Person 9042 Yazoo St, Bay St Louis, MS 39520
Phone Number 228-469-0995
Possible Relatives Prentice L Floyd







Previous Address 9049 Yazoo St, Bay St Louis, MS 39520
304 Rue Degravelle #24, New Iberia, LA 70563
9042 Yazoo St, Bay Saint Louis, MS 39520
304 Rue Degravelle #36, New Iberia, LA 70563
616 Caudron Ln #5B, New Iberia, LA 70560
1079 Lady Of The Lake Rd, Saint Martinville, LA 70582
1204 Armenco Rd, New Iberia, LA 70560
304 Rue Degravelle #37, New Iberia, LA 70563
1307 Armenco Rd, New Iberia, LA 70560
124 Armentor, New Iberia, LA 70560
254 RR 2 POB, New Iberia, LA 70560
1204 Armenco, Saint Martinville, LA 70582
1285 PO Box, Iowa, LA 70647
Email [email protected]

Patricia Lee Parks

Name / Names Patricia Lee Parks
Age 73
Birth Date 1951
Person 171 Blue Hills Pkwy, Milton, MA 02186
Phone Number 617-696-3072
Possible Relatives


Previous Address 336 Whitehall Rd, Hooksett, NH 03106
57 Puritan Ave, Swampscott, MA 01907
5232 Cedarbend Dr #1, Fort Myers, FL 33919
92 Springfield St #3, Boston, MA 02118

Patricia M Parks

Name / Names Patricia M Parks
Age 76
Birth Date 1948
Person 105 Fletcher St #7, Denham Springs, LA 70726
Phone Number 225-664-1238
Possible Relatives

Previous Address 11332 Walker Ct #A, Baton Rouge, LA 70815
14210 Silverthorn Ave, Baton Rouge, LA 70819
155 Marilyn Dr #75, Baton Rouge, LA 70815
155 Marilyn Dr #86, Baton Rouge, LA 70815
436 Rushmore Dr, Baton Rouge, LA 70819
14853 Joor Rd #I, Zachary, LA 70791

Patricia Q Parks

Name / Names Patricia Q Parks
Age 76
Birth Date 1948
Also Known As Queen P Parks
Person 510 35th St, Riviera Beach, FL 33404
Phone Number 561-845-6605
Possible Relatives W D Parks


Previous Address 510 35th St, West Palm Beach, FL 33404
57th St, West Palm Beach, FL 33407
1942 16th Ct #B, West Palm Beach, FL 33404
1942 16th Ct #B, West Palm Bch, FL 33404
486 9th Ave, New York, NY 10018
Email [email protected]

Patricia A Parks

Name / Names Patricia A Parks
Age 76
Birth Date 1948
Also Known As Patrica A Parks
Person 14 Newcomb Ct, Little Rock, AR 72210
Phone Number 870-247-4244
Possible Relatives



Annette Ofallar
Previous Address 517 7th St, Little Rock, AR 72202
6110 Jones St, Pine Bluff, AR 71602
6110 Jones St, White Hall, AR 71602

Patricia A Parks

Name / Names Patricia A Parks
Age 78
Birth Date 1946
Person 275 Stone Ridge Dr, East Greenwich, RI 02818
Phone Number 401-884-1319
Previous Address 275 Stone Ridge Dr, E Greenwich, RI 02818
5000 Po #5000, New Bedford, MA 02742
5000 PO Box, New Bedford, MA 02742

Patricia L Parks

Name / Names Patricia L Parks
Age 82
Birth Date 1942
Also Known As Ann Parks
Person 60 Monterrey Ave, Kenner, LA 70065
Phone Number 504-443-3954
Possible Relatives

Patricia Clarice Parks

Name / Names Patricia Clarice Parks
Age 85
Birth Date 1938
Also Known As Pat C Parks
Person 1485 Eton St, Fayetteville, AR 72703
Phone Number 479-443-7517
Possible Relatives L Drennan Parks

Clara Parksgriffith
Previous Address 4800 Kietzke Ln #114, Reno, NV 89502
1753 Zion Rd #A5, Fayetteville, AR 72703
1300 Monroe St #502, Denver, CO 80206
1495 Eton St, Fayetteville, AR 72703
1485 Eaton, Fayetteville, AR 72703
70401 PO Box, Reno, NV 89570
7041 PO Box, Reno, NV 89510
945 Oaks Manor Dr, Fayetteville, AR 72703

Patricia M Parks

Name / Names Patricia M Parks
Age 90
Birth Date 1933
Also Known As Patricia H Parks
Person 40 Saning Rd, Weymouth, MA 02191
Phone Number 781-335-7772
Possible Relatives
Previous Address 40 Saning Rd, North Weymouth, MA 02191
40 Saning Rd, N Weymouth, MA 02191
4 Saning Rd, North Weymouth, MA 02191
40 Saning Rd #40, Weymouth, MA 02191
40 Saning Rd #40, North Weymouth, MA 02191

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 17 Green St, Leominster, MA 01453
Possible Relatives

Patricia T Parks

Name / Names Patricia T Parks
Age N/A
Person 2530 Commercial Blvd, Fort Lauderdale, FL 33309
Possible Relatives
Previous Address 3393 Buckhorn Creek Rd, Brandon, FL 33511
3350 16th Ter #7, Pompano Beach, FL 33064
4350 21st Ave, Fort Lauderdale, FL 33309

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 3517 SOUTH ST, DOLOMITE, AL 35061
Phone Number 205-744-0066

Patricia M Parks

Name / Names Patricia M Parks
Age N/A
Person 1101 12TH CT, PLEASANT GROVE, AL 35127
Phone Number 205-744-9272

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 722 FOX PASS CUTOFF, HOT SPRINGS NATIONAL PARK, AR 71901

Patricia J Parks

Name / Names Patricia J Parks
Age N/A
Person 2261 EDINBURGH DR, MONTGOMERY, AL 36116

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 815 WILLIAMS AVE, DOTHAN, AL 36303

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 114 WOODLAND DR, ADAMSVILLE, AL 35005

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 143 PO Box, Cabot, AR 72023

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 104 PO Box, Black Rock, AR 72415

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 18120 25th Ave, Carol City, FL 33056

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 2789 LACY LN, HARRISON, AR 72601

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 1485 E ETON ST, FAYETTEVILLE, AR 72703
Phone Number 479-443-7517

Patricia N Parks

Name / Names Patricia N Parks
Age N/A
Person 3413 N NANDINA LN, TUCSON, AZ 85712
Phone Number 520-881-2838

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 3720 S KINGS RANCH RD, YUMA, AZ 85365
Phone Number 928-329-6062

Patricia D Parks

Name / Names Patricia D Parks
Age N/A
Person 547 BRITT LN, DOTHAN, AL 36303
Phone Number 334-671-1403

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 7310 N OLD CORNFIELD LN, PRESCOTT, AZ 86305
Phone Number 928-771-8409

Patricia E Parks

Name / Names Patricia E Parks
Age N/A
Person 6665 LAKE LORENE DR, THEODORE, AL 36582
Phone Number 251-653-5920

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 81 OAK VILLAGE DR, FAYETTE, AL 35555
Phone Number 205-932-7887

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 5508 E SHADES VALLEY DR, MONTGOMERY, AL 36108
Phone Number 334-288-9581

Patricia D Parks

Name / Names Patricia D Parks
Age N/A
Person 311 MONA DR APT 4, DOTHAN, AL 36303
Phone Number 334-671-1403

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 3409 20TH ST, PHENIX CITY, AL 36870
Phone Number 334-214-0491

Patricia P Parks

Name / Names Patricia P Parks
Age N/A
Person 2901 KIRKCALDY LN, BIRMINGHAM, AL 35242
Phone Number 205-991-0352

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 4005 GREEN VALLEY RD, GADSDEN, AL 35907
Phone Number 256-442-7932

Patricia M Parks

Name / Names Patricia M Parks
Age N/A
Person 410 POMELO ST, FAIRHOPE, AL 36532
Phone Number 251-990-0899

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person 327 E EUFAULA ST, APT 14 OZARK, AL 36360
Phone Number 334-774-2771

Patricia A Parks

Name / Names Patricia A Parks
Age N/A
Person 169 HIGHWAY 54, MONTEVALLO, AL 35115
Phone Number 205-665-3886

Patricia Parks

Name / Names Patricia Parks
Age N/A
Person PO BOX 416, DOLOMITE, AL 35061
Phone Number 205-744-9625

Patricia D Parks

Name / Names Patricia D Parks
Age N/A
Person 316 SHORECREST DR, MOUNTAIN HOME, AR 72653

Patricia Parks

Business Name Tropical Tans
Person Name Patricia Parks
Position company contact
State KY
Address 188 W College Ave Stanton KY 40380-2220
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 606-663-9902
Email [email protected]
Number Of Employees 1
Annual Revenue 56100

PATRICIA PARKS

Business Name THE ONE VOICE, INC.
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, LAS VEGAS, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0377972008-1
Creation Date 2008-06-09
Type Domestic Corporation

Patricia Parks

Business Name Sams Super Service
Person Name Patricia Parks
Position company contact
State NJ
Address 290 Route 40 Elmer NJ 08318-2540
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations

PATRICIA PARKS

Business Name SCORPI
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0831922005-4
Creation Date 2005-11-28
Type Domestic Corporation

Patricia Parks

Business Name Parks Associates
Person Name Patricia Parks
Position company contact
State TX
Address 5310 Harvest Hill Rd # 235 Dallas TX 75230-5806
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 972-490-1113
Email [email protected]

PATRICIA PARKS

Business Name PATRICIA PARKS, INC
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N. DAVID ST 160 N. DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2112-2003
Creation Date 2003-01-30
Type Domestic Corporation

PATRICIA PARKS

Business Name PATRICIA PARKS, INC
Person Name PATRICIA PARKS
Position Treasurer
State NV
Address 160 N. DAVID ST 160 N. DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2112-2003
Creation Date 2003-01-30
Type Domestic Corporation

PATRICIA PARKS

Business Name PATRICIA PARKS, INC
Person Name PATRICIA PARKS
Position Secretary
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2112-2003
Creation Date 2003-01-30
Type Domestic Corporation

PATRICIA PARKS

Business Name PATRICIA PARKS, INC
Person Name PATRICIA PARKS
Position President
State NV
Address 160 N. DAVID ST 160 N. DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2112-2003
Creation Date 2003-01-30
Type Domestic Corporation

PATRICIA PARKS

Business Name MANTA COMPANIES, INC
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 DAVID ST 160 DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0620912005-8
Creation Date 2005-09-15
Type Domestic Corporation

PATRICIA PARKS

Business Name LUCY DEE, INC
Person Name PATRICIA PARKS
Position Director
State VA
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, VA 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0041982006-5
Creation Date 2006-01-17
Type Domestic Corporation

PATRICIA J PARKS

Business Name LIBRA ASSOCIATES, INC.
Person Name PATRICIA J PARKS
Position Director
State NV
Address 160 N. DAVID ST 160 N. DAVID ST, PAHRUMP, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C984-1982
Creation Date 1982-02-18
Type Domestic Corporation

PATRICIA PARKS

Business Name LAGUNA PROJECT, INC
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0889652006-0
Creation Date 2006-11-29
Type Domestic Corporation

PATRICIA PARKS

Business Name IXAT CORPORATION
Person Name PATRICIA PARKS
Position Treasurer
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4691-1998
Creation Date 1998-03-09
Type Domestic Corporation

PATRICIA PARKS

Business Name IXAT CORPORATION
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N. DAVID ST 160 N. DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4691-1998
Creation Date 1998-03-09
Type Domestic Corporation

Patricia Parks

Business Name Garland Treatment Center
Person Name Patricia Parks
Position company contact
State TX
Address 6246 Broadway Blvd # 102 Garland TX 75043-5999
Industry Health Services (Services)
SIC Code 8069
SIC Description Specialty Hospitals, Except Psychiatric
Phone Number 972-203-1141

Patricia Parks

Business Name Gambro Hlthcare Ptent Svcs Inc
Person Name Patricia Parks
Position company contact
State FL
Address 19010 Ne 29th Ave Miami FL 33180-2823
Industry Health Services (Services)
SIC Code 8092
SIC Description Kidney Dialysis Centers
Phone Number 305-692-9006

Patricia Parks

Business Name GTC
Person Name Patricia Parks
Position company contact
State TX
Address 6246 Broadway Blvd # 105 Garland TX 75043-5900
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 972-203-1141
Number Of Employees 11
Annual Revenue 1565200

PATRICIA PARKS

Business Name FLSD, INC.
Person Name PATRICIA PARKS
Position Treasurer
State NV
Address 3456 CANTER DR 3456 CANTER DR, N.LAS VEGAS, NV 89032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27063-2003
Creation Date 2003-10-30
Type Domestic Corporation

PATRICIA PARKS

Business Name FIRST LIGHT, INC.
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89090
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9055-1987
Creation Date 1987-12-01
Type Domestic Corporation

PATRICIA PARKS

Business Name DUSSLING - FINCH, INC.
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3328-2004
Creation Date 2004-02-11
Type Domestic Corporation

PATRICIA PARKS

Business Name BOURIS INC
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 NORTH DAVID STREET 160 NORTH DAVID STREET, PAHRUMP, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0156882005-0
Creation Date 2005-03-14
Type Domestic Corporation

Patricia Parks

Business Name All American Internet Inc
Person Name Patricia Parks
Position company contact
State NV
Address 2525 N Decatur Blvd Ste 4 Las Vegas NV 89108-2976
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 702-648-0195

PATRICIA PARKS

Business Name ARMADA, INC
Person Name PATRICIA PARKS
Position Director
State NV
Address 160 N DAVID ST 160 N DAVID ST, PAHRUMP, NV 89060
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0211092006-4
Creation Date 2006-03-17
Type Domestic Corporation

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 8605404
Position Director
State TX
Address 950 E BASSE RD FL 2, San Antonio TX 78209 1831

PATRICIA J PARKS

Person Name PATRICIA J PARKS
Filing Number 801421346
Position DIRECTOR
State TX
Address 5228 CHIMNEY ROCK, CANYON LAKE TX 78133

PATRICIA J PARKS

Person Name PATRICIA J PARKS
Filing Number 801421346
Position SECRETARY
State TX
Address 5228 CHIMNEY ROCK, CANYON LAKE TX 78133

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 801340898
Position DIRECTOR
State TX
Address 950 E. BASSE RD. 2ND FLOOR, SAN ANTONIO TX 78209

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 801340898
Position SECRETARY
State TX
Address 950 E. BASSE RD. 2ND FLOOR, SAN ANTONIO TX 78209

Patricia Parks

Person Name Patricia Parks
Filing Number 800123058
Position Director
State TX
Address 418 E. Red Bird Lane, Duncanville TX

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 144567000
Position PRESIDENT
State TX
Address 6246 BROADWAY SUITE 102, GARLAND TX 75043

PATRICIA H PARKS

Person Name PATRICIA H PARKS
Filing Number 122560400
Position PRESIDENT
State TX
Address 15950 DALLAS PKWY STE 575, DALLAS TX 75248

PATRICIA H PARKS

Person Name PATRICIA H PARKS
Filing Number 121838900
Position DIRECTOR
State TX
Address 15950 DALLAS PKWY STE 575, DALLAS TX 75248

PATRICIA H PARKS

Person Name PATRICIA H PARKS
Filing Number 121838900
Position CHIEF EXEC
State TX
Address 15950 DALLAS PKWY STE 575, DALLAS TX 75248

PATRICIA L PARKS

Person Name PATRICIA L PARKS
Filing Number 121326100
Position TREASURER
State TX
Address 6610 PORTS O CALL, ROWLETT TX 75088

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 8605404
Position SECRETARY
State TX
Address 950 E BASSE RD FL 2, San Antonio TX 78209 1831

PATRICIA PARKS

Person Name PATRICIA PARKS
Filing Number 144567000
Position DIRECTOR
State TX
Address 6246 BROADWAY SUITE 102, GARLAND TX 75043

PATRICIA L PARKS

Person Name PATRICIA L PARKS
Filing Number 121326100
Position DIRECTOR
State TX
Address 6610 PORTS O CALL, ROWLETT TX 75088

Parks Patricia A

State MI
Calendar Year 2015
Employer Alma Public Schools
Job Title Aide
Name Parks Patricia A
Annual Wage $4,311

Parks Patricia A

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Systems Analyst 2
Name Parks Patricia A
Annual Wage $40,645

Parks Patricia A

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title It Business Analyst 2
Name Parks Patricia A
Annual Wage $37,357

Parks Patricia A

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title It Business Analyst 2
Name Parks Patricia A
Annual Wage $37,357

Parks Patricia A

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec Spv
Name Parks Patricia A
Annual Wage $33,133

Parks Patricia A

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Economic Support Spec Spv
Name Parks Patricia A
Annual Wage $33,133

Parks Patricia A

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Sp)
Name Parks Patricia A
Annual Wage $30,252

Parks Patricia A

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Economic Support Spec (sp)
Name Parks Patricia A
Annual Wage $30,252

Parks Patricia A

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Parks Patricia A
Annual Wage $28,704

Parks Patricia C

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Parks Patricia C
Annual Wage $323

Parks Patricia A

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Parks Patricia A
Annual Wage $26,146

Parks Patricia C

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Parks Patricia C
Annual Wage $4,953

Parks Patricia A

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Parks Patricia A
Annual Wage $24,999

Parks Patricia C

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Parks Patricia C
Annual Wage $4,550

Parks Patricia A

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Systems Analyst 2
Name Parks Patricia A
Annual Wage $40,645

Parks Patricia

State GA
Calendar Year 2011
Employer Gilmer County Board Of Education
Job Title Technology Specialist
Name Parks Patricia
Annual Wage $26,404

Parks Patricia C

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Parks Patricia C
Annual Wage $2,315

Parks Patricia

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Technology Specialist
Name Parks Patricia
Annual Wage $51,450

Parks Patricia A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Parks Patricia A
Annual Wage $23,416

Parks Patricia C

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Other Transportation
Name Parks Patricia C
Annual Wage $475

Parks Patricia

State CT
Calendar Year 2018
Employer Town of Glastonbury
Name Parks Patricia
Annual Wage $60,392

Parks Patricia A

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Parks Patricia A
Annual Wage $53,686

Parks Patricia A

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Eligibility Services Worker
Name Parks Patricia A
Annual Wage $52,709

Parks Patricia A

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Connecticut Careers Trainee (social & Human Services)
Name Parks Patricia A
Annual Wage $171

Parks Patricia A

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Parks Patricia A
Annual Wage $5,166

Parks Patricia A

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Connecticut Careers Trainee (social & Human Services)
Name Parks Patricia A
Annual Wage $46,440

Parks Patricia A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Food Preparation Technician
Name Parks Patricia A
Annual Wage $22,000

Parks Patricia A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Food Preparation Technician
Name Parks Patricia A
Annual Wage $16,640

Parks Patricia A

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Parks Patricia A
Annual Wage $23,416

Parks Patricia A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Food Preparation Technician
Name Parks Patricia A
Annual Wage $16,640

Parks Patricia

State IL
Calendar Year 2016
Employer Johnston City Sd 1
Name Parks Patricia
Annual Wage $7,148

Parks Patricia

State IL
Calendar Year 2018
Employer Johnston City Sd 1
Name Parks Patricia
Annual Wage $16,278

Parks Patricia L

State MA
Calendar Year 2017
Employer School District of Canton
Name Parks Patricia L
Annual Wage $93,918

Parks Patricia L

State MA
Calendar Year 2016
Employer Town Of Canton And School District Of Canton
Job Title Sped.teach-luce
Name Parks Patricia L
Annual Wage $91,053

Parks Patricia T

State MA
Calendar Year 2016
Employer Town Of Brookline
Job Title Department Head Nbu
Name Parks Patricia T
Annual Wage $81,811

Parks Patricia L

State MA
Calendar Year 2015
Employer Town Of Canton
Name Parks Patricia L
Annual Wage $89,111

Parks Patricia T

State MA
Calendar Year 2015
Employer Town Of Brookline
Name Parks Patricia T
Annual Wage $79,540

Parks Patricia

State MD
Calendar Year 2018
Employer Baltimore County Public Schools
Job Title Driver-School Bus
Name Parks Patricia
Annual Wage $35,456

Parks Patricia

State MD
Calendar Year 2017
Employer City of Westminster
Job Title Private First Class-Cib
Name Parks Patricia
Annual Wage $51,395

Parks Patricia J

State OK
Calendar Year 2018
Employer Tulsa Community College
Job Title Adjunct
Name Parks Patricia J
Annual Wage $11,370

Parks Patricia J

State OK
Calendar Year 2017
Employer Tulsa Community College
Job Title Adjunct
Name Parks Patricia J
Annual Wage $7,022

Parks Caroline Patricia

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Patient Care Coordinator
Name Parks Caroline Patricia
Annual Wage $74,851

Parks Caroline Patricia

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Patient Care Coordinator
Name Parks Caroline Patricia
Annual Wage $51,667

Parks Caroline Patricia

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Patient Care Coordinator
Name Parks Caroline Patricia
Annual Wage $50,027

Parks Patricia

State IL
Calendar Year 2017
Employer Johnston City Sd 1
Name Parks Patricia
Annual Wage $14,774

Parks Patricia

State OH
Calendar Year 2016
Employer Clark County
Name Parks Patricia
Annual Wage $476

Parks Patricia D

State NC
Calendar Year 2017
Employer City Of Lexington
Job Title Administrative
Name Parks Patricia D
Annual Wage $1,044

Parks Patricia D

State NC
Calendar Year 2017
Employer Administrative Office Of The Courts
Job Title Administrative
Name Parks Patricia D
Annual Wage $31,235

Parks Patricia A

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Administrative
Name Parks Patricia A
Annual Wage $42,187

Parks Patricia D

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Parks Patricia D
Annual Wage $30,280

Parks Patricia A

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Administrative
Name Parks Patricia A
Annual Wage $41,868

Parks Patricia D

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Parks Patricia D
Annual Wage $24,425

Parks Patricia

State NJ
Calendar Year 2018
Employer Upper Pittsgrove Twp Bd Of Ed
Name Parks Patricia
Annual Wage $15,062

Parks Patricia D

State NJ
Calendar Year 2018
Employer Garfield City Bd Of Ed
Name Parks Patricia D
Annual Wage $111,561

Parks Patricia

State NJ
Calendar Year 2017
Employer Upper Pittsgrove Twp Bd Of Ed
Name Parks Patricia
Annual Wage $14,830

Parks Patricia D

State NJ
Calendar Year 2017
Employer Garfield City Bd Of Ed
Name Parks Patricia D
Annual Wage $110,817

Parks Patricia

State NJ
Calendar Year 2016
Employer Garfield City
Job Title School Nurse/non Instructional
Name Parks Patricia
Annual Wage $106,200

Parks Patricia

State NJ
Calendar Year 2015
Employer Garfield City
Job Title School Nurse/non Instructional
Name Parks Patricia
Annual Wage $104,275

Parks Patricia A

State NC
Calendar Year 2017
Employer Department Of Public Safety
Job Title Administrative
Name Parks Patricia A
Annual Wage $43,011

Parks Patricia

State AZ
Calendar Year 2015
Employer School District Of Somerton
Job Title Physical Therapist
Name Parks Patricia
Annual Wage $65,599

Patricia J Parks

Name Patricia J Parks
Address 1230 Worthington Hills Dr Roswell GA 30076 -1753
Mobile Phone 404-229-0274
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Parks

Name Patricia L Parks
Address 6798 Jacksonburg Rd Hagerstown IN 47346 -9708
Mobile Phone 765-586-8402
Gender Female
Date Of Birth 1942-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address 5453 Eagle Lake Dr Palm Beach Gardens FL 33418 -1546
Phone Number 203-608-3946
Email [email protected]
Gender Female
Date Of Birth 1946-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia E Parks

Name Patricia E Parks
Address Po Box 83 Whitefield ME 04353 -0083
Phone Number 207-549-7191
Gender Female
Date Of Birth 1951-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Patricia Parks

Name Patricia Parks
Address 5b Downeast Cir Bangor ME 04401 -2317
Phone Number 207-945-5504
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Patricia Parks

Name Patricia Parks
Address 2160 Yale Blvd Springfield IL 62703 -3540
Phone Number 217-572-1332
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Language English

Patricia A Parks

Name Patricia A Parks
Address 4004 Silver Park Ter Suitland MD 20746 -3034
Phone Number 301-423-0876
Gender Female
Date Of Birth 1967-10-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address 1020 Nw 182nd St Miami FL 33169 -4248
Phone Number 305-652-0071
Email [email protected]
Gender Female
Date Of Birth 1950-03-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Patricia Parks

Name Patricia Parks
Address 5233 Farmbrook St Detroit MI 48224 -1345
Phone Number 313-469-8536
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia D Parks

Name Patricia D Parks
Address 508 Gatehall Ln Ballwin MO 63011 -2721
Phone Number 314-283-7589
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Patricia J Parks

Name Patricia J Parks
Address 1230 Mendoza Dr Saint Peters MO 63376 -4645
Phone Number 314-397-2699
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address 1050 S Dowell Ter Wichita KS 67207 -4312
Phone Number 316-684-7508
Gender Female
Date Of Birth 1934-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia D Parks

Name Patricia D Parks
Address 3977 Enoch Dr Forest Park GA 30297 -1158
Phone Number 404-366-2800
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia D Parks

Name Patricia D Parks
Address 2326 Hickory Rd Annapolis MD 21401 -2904
Phone Number 410-266-5573
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address PO Box 220 Mardela Springs MD 21837-0220 -0220
Phone Number 410-376-3233
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Patricia Parks

Name Patricia Parks
Address 2619 Baltimore Blvd Finksburg MD 21048 -1819
Phone Number 410-382-3660
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia M Parks

Name Patricia M Parks
Address 1107 Weddel Ave Halethorpe MD 21227 -1059
Phone Number 410-737-2128
Mobile Phone 410-241-4112
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia Parks

Name Patricia Parks
Address 5302 Crest Ridge Dr Atlanta GA 30344-8101 -1245
Phone Number 417-627-9117
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia D Parks

Name Patricia D Parks
Address 1637 N Saguaro St Chandler AZ 85224 -5112
Phone Number 480-963-0829
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia E Parks

Name Patricia E Parks
Address 12575 County Road 3000 Rolla MO 65401 -8140
Phone Number 573-364-7164
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia Parks

Name Patricia Parks
Address 238 Well Rd Powersite MO 65731 -3156
Phone Number 573-647-1710
Gender Female
Date Of Birth 1955-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address 15802 Sunrise Trl Granger IN 46530 -6638
Phone Number 574-272-5076
Email [email protected]
Gender Female
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 5001
Education Completed High School
Language English

Patricia M Parks

Name Patricia M Parks
Address 9027 Clover Dr Milan MI 48160 -9759
Phone Number 734-572-7892
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Parks

Name Patricia A Parks
Address 9111 S Marshfield Ave Chicago IL 60620 -5548
Phone Number 773-253-9979
Telephone Number 773-405-7698
Mobile Phone 773-405-7698
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Parks

Name Patricia A Parks
Address 7744 Longwood Ave Kansas City KS 66109 -1635
Phone Number 913-299-1233
Telephone Number 913-908-5768
Mobile Phone 913-908-5768
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Parks

Name Patricia Parks
Address 8309 Oakland Ave S Minneapolis MN 55420 -2465
Phone Number 952-884-4713
Gender Female
Date Of Birth 1938-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 500.00
To PETERSON, DARWIN R
Year 2006
Application Date 2006-11-03
Contributor Occupation FIND OUT
Contributor Employer FIND OUT
Recipient Party R
Recipient State AK
Seat state:lower
Address 9333 CARLSON RD ANCHORAGE AK

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 250.00
To Peter Schiff (R)
Year 2010
Transaction Type 15
Filing ID 10020054322
Application Date 2009-07-15
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Schiff for Senate
Seat federal:senate

PARKS, PATRICIA J

Name PARKS, PATRICIA J
Amount 250.00
To John Dennis (R)
Year 2010
Transaction Type 15
Filing ID 29934889177
Application Date 2009-08-27
Contributor Occupation Attorney at Law
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name John Dennis for Congress
Seat federal:house
Address 14028 Glen Acres Rd SW VASHON WA

PARKS, PATRICIA J

Name PARKS, PATRICIA J
Amount 250.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-07
Contributor Occupation ATTORNEY
Contributor Employer KARR TUTTLE CAMPBELL
Recipient Party R
Recipient State WA
Seat state:governor
Address 14028 GLEN ACRES RD SW VASHON WA

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 205.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10930845216
Application Date 2010-05-17
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 205.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10930774695
Application Date 2010-04-27
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Washington

PARKS, PATRICIA LEGANT & THOMAS

Name PARKS, PATRICIA LEGANT & THOMAS
Amount 200.00
To BATEMAN, VAL J
Year 2010
Application Date 2010-10-01
Recipient Party R
Recipient State UT
Seat state:lower
Address 5892 WHITEWATER DR SALT LAKE CITY UT

PARKS, PATRICIA LEGANT & THOMAS

Name PARKS, PATRICIA LEGANT & THOMAS
Amount 200.00
To SKORDAS, GREGORY
Year 2004
Application Date 2004-08-25
Recipient Party D
Recipient State UT
Seat state:office
Address 5892 WHITEWATER CIRCLE HOLLADAY UT

PARKS, PATRICIA J

Name PARKS, PATRICIA J
Amount 110.00
To ROSSI, DINO
Year 20008
Application Date 2008-04-25
Contributor Occupation ATTORNEY
Contributor Employer KARR TUTTLE CAMPBELL
Recipient Party R
Recipient State WA
Seat state:governor
Address 14028 GLEN ACRES RD SW VASHON WA

PARKS, PATRICIA J

Name PARKS, PATRICIA J
Amount 105.00
To ROSSI, DINO
Year 20008
Application Date 2007-12-12
Contributor Occupation ATTORNEY
Contributor Employer KARR TUTTLE CAMPBELL
Recipient Party R
Recipient State WA
Seat state:governor
Address 14028 GLEN ACRES RD SW VASHON WA

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 100.00
To BROWN, KEVIN J
Year 2010
Application Date 2010-01-28
Contributor Employer MANADNOCK EYE ASSOCIATES/SURGICAL COORDINATOR
Recipient Party R
Recipient State NH
Seat state:lower
Address 34 MURPHY RD PETERBOROUGH NH

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 100.00
To GOODWIN, MARSHALL T
Year 2004
Application Date 2004-11-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 1107 WEDDEL AVE BALTIMORE MD

PARKS, PATRICIA J

Name PARKS, PATRICIA J
Amount 83.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-17
Contributor Occupation ATTORNEY
Contributor Employer KARR TUTTLE CAMPBELL
Recipient Party R
Recipient State WA
Seat state:governor
Address 14028 GLEN ACRES RD SW VASHON WA

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 75.00
To GOODWIN, MARSHALL TOBY
Year 2006
Application Date 2006-05-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 1933 E 32ND ST BALTIMORE MD

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 50.00
To GOODWIN, MARSHALL TOBY
Year 2006
Application Date 2005-06-02
Recipient Party D
Recipient State MD
Seat state:lower
Address 1107 WEDDEL AVE BALTIMORE MD

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 50.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2010-05-15
Contributor Occupation ATTORNEY AT LAW
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WA
Seat state:office
Address 14028 GLEN ACRES RD SW VASHON WA

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 50.00
To GOODWIN, MARSHALL TOBY
Year 2006
Application Date 2006-05-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 1107 WEDDEL AVE BALTIMORE MD

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 35.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-04-19
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 801 BISHOP ST MILFORD MI

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-07-12
Recipient Party R
Recipient State OH
Seat state:governor
Address 373 JONELL LN REYNOLDSBURG OH

PARKS, PATRICIA

Name PARKS, PATRICIA
Amount 10.00
To PARISI, JOSEPH T
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State WI
Seat state:lower

PATRICIA L TOD PARKS

Name PATRICIA L TOD PARKS
Address 373 Jonell Lane Reynoldsburg OH 43068
Value 22600
Landvalue 22600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PARKS L STEVEN & PARKS L PATRICIA

Name PARKS L STEVEN & PARKS L PATRICIA
Address 515 Norton Lane Arnold MD 21012
Value 188100
Landvalue 188100
Buildingvalue 201100
Airconditioning yes

PARKS L GRUNWALD PATRICIA TRUST

Name PARKS L GRUNWALD PATRICIA TRUST
Address 26402 Valencia Avenue Phoenix AZ
Value 73000
Landvalue 73000

PARKS D PATRICIA & PARKS N JEFFREY

Name PARKS D PATRICIA & PARKS N JEFFREY
Address 2326 Hickory Road Annapolis MD 21401
Value 265700
Landvalue 265700
Buildingvalue 152100
Airconditioning yes

PARKS C FIELDS & PATRICIA F ROSS

Name PARKS C FIELDS & PATRICIA F ROSS
Address 3660 Fieldview Road Pleasant Garden NC 27313-8204
Value 1156200
Landvalue 1156200
Buildingvalue 64200
Bedrooms 4
Numberofbedrooms 4

PATRICIA PARKS

Name PATRICIA PARKS
Address 1567 PRESIDENT STREET, NY 11213
Value 480000
Full Value 480000
Block 1401
Lot 73
Stories 2

PARKS THOMAS R & PATRICIA A

Name PARKS THOMAS R & PATRICIA A
Physical Address 324 LAKE ST
Owner Address 324 LAKE ST
Sale Price 0
Ass Value Homestead 55200
County camden
Address 324 LAKE ST
Value 82000
Net Value 82000
Land Value 26800
Prior Year Net Value 82000
Transaction Date 2006-09-05
Property Class Residential
Price 0

PATRICIA PARKS

Name PATRICIA PARKS
Physical Address 2135 NW 154 ST, Miami Gardens, FL 33054
Owner Address 2100 SERVICE RD, OPA LOCKA, FL 33054
County Miami Dade
Year Built 1971
Area 1027
Land Code Single Family
Address 2135 NW 154 ST, Miami Gardens, FL 33054

PARKS LIVING TRUST & WILLIAM C PARKS JR TRUSTEE & PATRICIA M PARKS

Name PARKS LIVING TRUST & WILLIAM C PARKS JR TRUSTEE & PATRICIA M PARKS
Address 6101 Bar Court Oak Ridge NC 27310-8735
Value 65000
Landvalue 65000
Buildingvalue 294200
Bedrooms 4
Numberofbedrooms 4

PATRICIA A PARKS

Name PATRICIA A PARKS
Physical Address 1020 NW 182 ST, Miami Gardens, FL 33169
Owner Address 1020 NW 182 ST, MIAMI, FL 33169
Ass Value Homestead 105690
Just Value Homestead 106138
County Miami Dade
Year Built 1957
Area 1547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1020 NW 182 ST, Miami Gardens, FL 33169

PARKS REDUS S & PATRICIA D

Name PARKS REDUS S & PATRICIA D
Physical Address 6625 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 6610 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656
County Clay
Land Code Vacant Residential
Address 6625 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656

PARKS PATRICIA M

Name PARKS PATRICIA M
Physical Address 651 BLACKSTONE RD, MARY ESTHER, FL 32569
Owner Address 651 BLACKSTONE RD, MARY ESTHER, FL 32569
Ass Value Homestead 85258
Just Value Homestead 94170
County Okaloosa
Year Built 1964
Area 1760
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 651 BLACKSTONE RD, MARY ESTHER, FL 32569

PARKS PATRICIA J

Name PARKS PATRICIA J
Physical Address 1963 COUNTRY MEADOWS WAY, SARASOTA, FL 34235
Owner Address 1963 COUNTRY MEADOWS WAY, SARASOTA, FL 34235
Sale Price 159900
Sale Year 2012
Ass Value Homestead 115300
Just Value Homestead 115300
County Sarasota
Year Built 1990
Area 1966
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1963 COUNTRY MEADOWS WAY, SARASOTA, FL 34235
Price 159900

PARKS PATRICIA A

Name PARKS PATRICIA A
Physical Address 3001 E SLIGH AV, TAMPA, FL 33610
Owner Address 3001 E SLIGH AVE, TAMPA, FL 33610
Ass Value Homestead 31923
Just Value Homestead 34755
County Hillsborough
Year Built 1957
Area 1323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3001 E SLIGH AV, TAMPA, FL 33610

PARKS PATRICIA A

Name PARKS PATRICIA A
Physical Address 3602 E NORTH ST, TAMPA, FL 33610
Owner Address 3602 E NORTH ST, TAMPA, FL 33610
Ass Value Homestead 33017
Just Value Homestead 35881
County Hillsborough
Year Built 1983
Area 1131
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3602 E NORTH ST, TAMPA, FL 33610

PARKS PATRICIA

Name PARKS PATRICIA
Physical Address 313 LOCUST PASS, OCALA, FL 34472
Owner Address 4425 JOSLYN LN, LADY LAKE, FL 32159
County Marion
Year Built 2006
Area 1476
Land Code Single Family
Address 313 LOCUST PASS, OCALA, FL 34472

PARKS REDUS S JR & PATRICIA D

Name PARKS REDUS S JR & PATRICIA D
Physical Address 6610 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 6610 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 125806
Just Value Homestead 150808
County Clay
Year Built 1992
Area 2424
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6610 ANDREWS RD, KEYSTONE HEIGHTS, FL 32656

PARKS KENNETH A & PATRICIA

Name PARKS KENNETH A & PATRICIA
Physical Address 4425 JOSYLN LN, LADY LAKE FL, FL 32159
Ass Value Homestead 162398
Just Value Homestead 162398
County Lake
Year Built 1997
Area 1940
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4425 JOSYLN LN, LADY LAKE FL, FL 32159

PARKS REDUS S & PATRICIA D

Name PARKS REDUS S & PATRICIA D
Address 6625 Andrews Road Keystone Heights FL
Value 11750
Landvalue 11750
Buildingvalue 1440
Landarea 13,329 square feet
Type Residential Property

PATRICIA A PARKS

Name PATRICIA A PARKS
Address 3623 Mong Avenue Akron OH 44319
Value 145280
Landvalue 38120
Buildingvalue 145280
Landarea 3,598 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 60000
Basement None

PATRICIA L PARKS

Name PATRICIA L PARKS
Address 28744 SE Island Road Eagle Creek OR 97022
Value 103641
Landvalue 103641
Buildingvalue 69120
Price 135000

PATRICIA K PARKS

Name PATRICIA K PARKS
Address 3510 Southern Avenue Baltimore MD 21214
Value 151010

PATRICIA J PARKS & DONALD L PARKS

Name PATRICIA J PARKS & DONALD L PARKS
Address 1100 Belcher Road ## 372 Largo FL 33771
Value 13857
Landvalue 31450
Type Residential
Price 52500

PATRICIA J PARKS

Name PATRICIA J PARKS
Address 14028 SW Glen Acres Road Vashon WA 98070
Value 102000
Landvalue 346000
Buildingvalue 102000

PATRICIA J PARKS

Name PATRICIA J PARKS
Address 316 SW 25th Street Canton OH 44706-3004
Value 18900
Landvalue 18900

PATRICIA H PARKS

Name PATRICIA H PARKS
Address 5516 Frankford Court Dallas TX 75252-4963
Value 220400
Landvalue 220400
Buildingvalue 515727

PATRICIA E THON PARKS

Name PATRICIA E THON PARKS
Address 1920 W Genesee Avenue Saginaw MI 48602
Value 20038

PARKS REDUS S JR & PATRICIA D

Name PARKS REDUS S JR & PATRICIA D
Address 6610 Andrews Road Keystone Heights FL
Value 27360
Landvalue 27360
Buildingvalue 123448
Landarea 66,211 square feet
Type Residential Property

PATRICIA E PARKS

Name PATRICIA E PARKS
Address 47030 14th Avenue New River AZ 85087
Value 21100
Landvalue 21100

PATRICIA A PARKS & MARK S PARKS

Name PATRICIA A PARKS & MARK S PARKS
Address 6920 Sawtooth Drive Ooltewah TN
Value 20000
Landvalue 20000
Buildingvalue 127200
Landarea 100 square feet
Type Residential

PATRICIA A PARKS & DOUGLAS P PARKS

Name PATRICIA A PARKS & DOUGLAS P PARKS
Address 2310 Barbara Way Pottstown PA 19464
Value 147770
Landarea 10,059 square feet
Basement Full

PATRICIA A PARKS

Name PATRICIA A PARKS
Address 3630 Charles Street North Richland Hills TX
Value 15000
Landvalue 15000
Buildingvalue 51600

PATRICIA A PARKS

Name PATRICIA A PARKS
Address 3596 Mong Avenue Akron OH 44319
Value 6000
Landvalue 10740
Buildingvalue 6000
Landarea 3,759 square feet

PATRICIA A PARKS

Name PATRICIA A PARKS
Address Mong Avenue Akron OH 44319
Value 8170
Landvalue 8170
Landarea 3,441 square feet

PATRICIA A PARKS

Name PATRICIA A PARKS
Address 18277 Rolling Meadow Way Olney MD 20832
Value 200000
Landvalue 200000
Airconditioning yes

PATRICIA B PARKS

Name PATRICIA B PARKS
Address 8046 S Phillips Avenue Chicago IL 60617
Landarea 4,960 square feet
Airconditioning Yes
Basement Crawl

Parks (TR) Patricia M

Name Parks (TR) Patricia M
Physical Address 3702 N A1A, Saint Lucie County, FL 34949
Owner Address 3702 N A1A Unit 1201, Fort Pierce, FL 34949
Ass Value Homestead 491300
Just Value Homestead 491300
County St. Lucie
Year Built 2005
Area 2759
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3702 N A1A, Saint Lucie County, FL 34949

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State TX
Address 209 CAMPUS, FERRIS, TX 75125
Phone Number 972-921-3161
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Democrat Voter
State AZ
Address 4927 SANTA EVINITA RD, FORT MOHAVE, AZ 86426
Phone Number 928-704-1426
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State NC
Address 5523 LAUREL GROVE LANE, RALEIGH, NC 27616
Phone Number 919-850-0013
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State OK
Address 3206 E XYLER ST, TULSA, OK 74110
Phone Number 918-838-0422
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Democrat Voter
State TX
Address 2729 SEA BREEZE DR, EL PASO, TX 79936
Phone Number 915-253-1340
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Democrat Voter
State FL
Address 980 CANAL VIEW BLVD APT N3, PORT ORANGE, FL 32129
Phone Number 904-322-7485
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State SC
Address 1000EDGEFIELDST, GREENWOOD, SC 29646
Phone Number 864-337-2074
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State NJ
Address 324 LAKE ST, MOUNT EPHRAIM, NJ 8059
Phone Number 856-217-7121
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State TX
Address 2110 SEAMIST CT, HOUSTON, TX 77008
Phone Number 806-662-3548
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State IL
Address 9111 S MARSHFIELD AVE, CHICAGO, IL 60620
Phone Number 773-405-7698
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State NJ
Address 504 FOSTER RD, TOMS RIVER, NJ 8753
Phone Number 732-397-3417
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State PA
Address 4317 HIGHGROVE RD, PITTSBURGH, PA 15236
Phone Number 724-283-7382
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State NY
Address 012402 VERSAILLES RD, IRVING, NY 14081
Phone Number 716-532-4511
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Independent Voter
State VA
Address 8600 SHADWELL DR, ALEXANDRIA, VA 22309
Phone Number 703-627-4973
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Independent Voter
State KY
Address 381SANDYFLATSRD., WILLIAMSBURG, KY 40769
Phone Number 606-786-8637
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State MS
Address 1501 HIGHWAY 80 E APT C4, CLINTON, MS 39056
Phone Number 601-953-8301
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State MS
Address 3175 MCCOMB-HOLMESVILLE RD, MCCOMB, MS 39648
Phone Number 601-684-1975
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State PA
Address 109 ENGLISH HILL RD, BLOOMSBURG, PA 17815
Phone Number 570-784-7391
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Republican Voter
State TX
Address 313 RIDGE RUN DRIVE, GEORGETOWN, TX 78628
Phone Number 512-869-4605
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Independent Voter
State LA
Address 1100 MANSON DR, MARRERO, LA 70072
Phone Number 504-377-9413
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Independent Voter
State AL
Address 327 E EUFAULA ST APT 18, OZARK, AL 36360
Phone Number 334-774-2771
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State NY
Address 200 E 90TH ST, NEW YORK, NY 10128
Phone Number 310-463-4161
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State IL
Address 2342 GABRIEL AVE, ZION, IL 60099
Phone Number 224-789-7984
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Voter
State ME
Address 2 STAGECOACH DR, OLD ORCHARD BEACH, ME 4064
Phone Number 207-229-2996
Email Address [email protected]

PATRICIA PARKS

Name PATRICIA PARKS
Type Independent Voter
State ME
Address 43B ATLANTIC AVE, OLD ORCHARD BEACH, ME 4064
Phone Number 207-229-2940
Email Address [email protected]

Patricia T Parks

Name Patricia T Parks
Visit Date 4/13/10 8:30
Appointment Number U51517
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 12:00
Appt End 11/17/12 23:59
Total People 279
Last Entry Date 11/9/12 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

patricia a parks

Name patricia a parks
Visit Date 4/13/10 8:30
Appointment Number U02518
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 5/12/2012 13:00
Appt End 5/12/2012 23:59
Total People 278
Last Entry Date 4/27/2012 14:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

PATRICIA F PARKS

Name PATRICIA F PARKS
Visit Date 4/13/10 8:30
Appointment Number U84472
Type Of Access VA
Appt Made 3/8/10 17:44
Appt Start 3/12/10 11:00
Appt End 3/12/10 23:59
Total People 331
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA PARKS

Name PATRICIA PARKS
Car HYUNDAI ELANTRA
Year 2009
Address 317 BELMONT ST, LIBERTY, MO 64068-2907
Vin KMHDU46D39U603727
Phone 816-792-3615

PATRICIA PARKS

Name PATRICIA PARKS
Car CHEVROLET COLORADO
Year 2007
Address 2241 VILLAGE GREEN PKWY, CHESTERFIELD, MO 63017-8119
Vin 1GCDT13E478209789

Patricia Parks

Name Patricia Parks
Car SATURN ION
Year 2007
Address 600 Independence Pkwy Unit 4114, Plano, TX 75075-8027
Vin 1G8AL55F37Z177969
Phone 972-475-1261

PATRICIA PARKS

Name PATRICIA PARKS
Car SATURN VUE
Year 2007
Address 13108 Notre Dame Ln N, Jacksonville, FL 32218-6763
Vin 5GZCZ53437S813991

PATRICIA PARKS

Name PATRICIA PARKS
Car CADILLAC DTS
Year 2007
Address 8003 Flint Rd, Columbus, OH 43235-6406
Vin 1G6KD57Y27U122225
Phone 214-912-1372

PATRICIA PARKS

Name PATRICIA PARKS
Car BUICK LUCERNE
Year 2007
Address 113 S Chestnut St, Cameron, MO 64429-2161
Vin 1G4HD57267U127362

PATRICIA PARKS

Name PATRICIA PARKS
Car FORD F150
Year 2007
Address 5558 PALM BEACH BLVD LOT 427, FORT MYERS, FL 33905-3148
Vin 1FTPX14V87FB88201
Phone 443-736-8131

PATRICIA PARKS

Name PATRICIA PARKS
Car FORD FOCUS
Year 2007
Address 316 25TH ST SW, CANTON, OH 44706-3004
Vin 1FAFP34N37W104833

PATRICIA PARKS

Name PATRICIA PARKS
Car CHEVROLET COBALT
Year 2007
Address 12707 HARVARD AVE, CLEVELAND, OH 44105-4751
Vin 1G1AL55F877212032
Phone 216-752-8368

PATRICIA PARKS

Name PATRICIA PARKS
Car TOYOTA TUNDRA
Year 2007
Address 8000 Crittenden Rd, Suffolk, VA 23432-1730
Vin 5TFBV54147X017380
Phone

Patricia Parks

Name Patricia Parks
Car BMW X3
Year 2007
Address 5523 Laurel Grove Ln, Raleigh, NC 27616-6156
Vin WBXPC93417WF14350
Phone 919-850-0013

PATRICIA PARKS

Name PATRICIA PARKS
Car TOYOTA CAMRY
Year 2007
Address 4441 STACK BLVD APT A303, MELBOURNE, FL 32901-8857
Vin 4T1BE46K97U719319

Patricia Parks

Name Patricia Parks
Car TOYOTA COROLLA
Year 2007
Address 2113 NW 13th St, Blue Springs, MO 64015-7734
Vin 1NXBR32E17Z935924

Patricia Parks

Name Patricia Parks
Car HONDA ELEMENT
Year 2007
Address 5228 Chimney Rock, Canyon Lake, TX 78133-3773
Vin 5J6YH18397L017270

PATRICIA PARKS

Name PATRICIA PARKS
Car KIA RIO
Year 2007
Address 3770 Franklin Pike, Lewisburg, TN 37091-6746
Vin KNADE123X76274598

Patricia Parks

Name Patricia Parks
Car HONDA ACCORD
Year 2007
Address 14028 Glen Acres Rd SW, Vashon, WA 98070-3607
Vin JHMCM56347C020324

PATRICIA PARKS

Name PATRICIA PARKS
Car JEEP WRANGLER
Year 2008
Address 1120 Rim Rock View St, Mesquite, NV 89034-1111
Vin 1J4FA24188L548368

PATRICIA PARKS

Name PATRICIA PARKS
Car SUBARU OUTBACK
Year 2008
Address PO Box 2003, Clarkston, WA 99403-4003
Vin 4S4BP61C587343935

PATRICIA PARKS

Name PATRICIA PARKS
Car DODGE AVENGER
Year 2008
Address 6446 Bliss Rd, Elwell, MI 48832-9769
Vin 1B3LC56K88N222568

Patricia Parks

Name Patricia Parks
Car SUZUKI GRAND VITARA
Year 2008
Address 710 Yelton Dr, Lawndale, NC 28090-9069
Vin JS3TE941284101553

Patricia Parks

Name Patricia Parks
Car TOYOTA AVALON
Year 2008
Address 1050 S Dowell Ter, Wichita, KS 67207-4312
Vin 4T1BK36B18U306914

PATRICIA PARKS

Name PATRICIA PARKS
Car FORD FOCUS
Year 2008
Address PO Box 1912, Harrison, AR 72602-1912
Vin 1FAHP35N38W269628
Phone 870-688-5252

PATRICIA PARKS

Name PATRICIA PARKS
Car GMC YUKON
Year 2008
Address 45 Taylor St, Durant, MS 39063-3427
Vin 1GKFK63838J242767
Phone 662-653-3827

PATRICIA PARKS

Name PATRICIA PARKS
Car DODGE NITRO
Year 2008
Address 2323 Mcingvale Rd Apt 813, Hernando, MS 38632-8792
Vin 1D8GT28K98W120526
Phone 901-517-9008

PATRICIA PARKS

Name PATRICIA PARKS
Car PONTIAC G6
Year 2009
Address 15803 ROBERT DR, MACOMB, MI 48044-2446
Vin 1G2ZH17N794219930
Phone 586-566-5908

PATRICIA PARKS

Name PATRICIA PARKS
Car CHEVROLET TAHOE
Year 2009
Address 164 COUNTY ROAD 512, CORINTH, MS 38834-8125
Vin 1GNFC33079R197330

PATRICIA PARKS

Name PATRICIA PARKS
Car VOLKSWAGEN JETTA
Year 2009
Address PO Box 416, Mardela Springs, MD 21837-0416
Vin 3VWTL71K29M332445

PATRICIA PARKS

Name PATRICIA PARKS
Car FORD FOCUS
Year 2009
Address 705 Pincon Ln, Kissimmee, FL 34759-3807
Vin 1FAHP32N99W158166

PATRICIA PARKS

Name PATRICIA PARKS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 30 Stearns Rd, Brookline, MA 02446-5141
Vin WDBUF87X27X222959
Phone 617-731-8695

PATRICIA PARKS

Name PATRICIA PARKS
Car TOYOTA FJ CRUISER
Year 2007
Address 8000 CRITTENDEN RD, SUFFOLK, VA 23432-1730
Vin JTEBU11F370070412

Patricia Parks

Name Patricia Parks
Domain justpassinthrubook.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-12-30
Update Date 2012-12-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain clerisybusinessbooks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-30
Update Date 2013-03-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain shadowsintheasylum.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-12
Update Date 2013-11-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain americashauntedroadtrip.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain thewilliamnealy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-01
Update Date 2013-07-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain climbingnewengland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-23
Update Date 2012-11-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain headish.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain huntingnaturesfury.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-13
Update Date 2013-02-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain jimzabelbook.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-01
Update Date 2013-09-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain guidesforhikers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-08
Update Date 2013-06-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain peacefulplacesbooks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-01
Update Date 2013-06-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain zabelbook.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-18
Update Date 2013-08-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain findpeacefulplaces.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-20
Update Date 2013-05-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain confidentialamerica.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-21
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain patriciaparkshomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 590 Baltimore Pike Bel Air MD 21214
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain trekalong.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-11
Update Date 2013-07-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain getactivecincinnati.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain goneprobooks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-22
Update Date 2013-06-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain rolliesbaseballfollies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain collectivefashionwisdom.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-28
Update Date 2013-07-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain dreamhikesbook.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-31
Update Date 2013-01-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain familyfunoutdoors.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-19
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain authorloop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-06
Update Date 2013-06-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain keenspeakers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-19
Update Date 2013-02-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain easyhikesclosetohome.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-27
Update Date 2013-07-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain guidesforpaddlers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-08
Update Date 2013-06-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain ratethecampground.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-03
Update Date 2013-10-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain roeblingpointbooks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-07
Update Date 2013-09-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES

Patricia Parks

Name Patricia Parks
Domain keencuts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-28
Update Date 2013-06-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2204 1st Ave S Birmingham AL 35233
Registrant Country UNITED STATES