Patricia Powers

We have found 328 public records related to Patricia Powers in 35 states . Ethnicity of all people found is 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 25 business registration records connected with Patricia Powers in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $46,638.


Patricia Kathryn Powers

Name / Names Patricia Kathryn Powers
Age 54
Birth Date 1970
Also Known As Particia K Powers
Person 13 Daniels Rd, Framingham, MA 01701
Phone Number 508-877-5131
Possible Relatives

Nora M Poujers

Norma Powers
Previous Address 455 Totten Pond Rd, Waltham, MA 02451
14 Highgate Rd, Framingham, MA 01701
80 Queens Way #8, Framingham, MA 01701
80 Queens Way #9, Framingham, MA 01701
80 Queens Way, Framingham, MA 01701
14 Highgate St, Allston, MA 02134
14 Highgate St, Needham, MA 02492
Email [email protected]

Patricia M Powers

Name / Names Patricia M Powers
Age 55
Birth Date 1969
Also Known As Patricia M Weber
Person 40 Longview Rd, Reading, MA 01867
Phone Number 781-942-7512
Possible Relatives

Robert J Weberjr



Previous Address 15 Catherine Ave, Reading, MA 01867
214 Willow Ave #2, Somerville, MA 02144
41 Hilton, Reading, MA 02174
41 Hilton St, Reading, MA 02174
41 Hilton St, Arlington, MA 02474

Patricia Ann Powers

Name / Names Patricia Ann Powers
Age 58
Birth Date 1966
Also Known As Patty A Powers
Person 1171 New Ipswich Rd, Ashby, MA 01431
Phone Number 978-386-7280
Possible Relatives
Patricia A Powersjr






Previous Address 12 Walnut St #X, Plainville, MA 02762
1798 PO Box, Plainville, MA 02762
349 South St #1798, Plainville, MA 02762
17 Lund Dr #A, Hudson, NH 03051
3 Leach St 50 3 Leach St, Plainville, MA 02762
21 Emery Rd, Townsend, MA 01469
3 Leach Leach St #50 3, Plainville, MA 02762
18 Morey St, Attleboro, MA 02703
21 Emory St #1W, Attleboro, MA 02703
8 Meadow Ln, Mansfield, MA 02048
18 Falmouth St, Attleboro, MA 02703

Patricia J Powers

Name / Names Patricia J Powers
Age 58
Birth Date 1966
Also Known As Patricia C Powers
Person 141 Savin Hill Ave #C22, Dorchester, MA 02125
Phone Number 617-825-8367
Possible Relatives






Previous Address 239 Savin Hill Ave, Dorchester, MA 02125
Savin Hill Ave, Dorchester, MA 02125
141 Savin Hill Ave #23B, Dorchester, MA 02125
369 Savin Hill Ave #2, Dorchester, MA 02125
141 Savin Hill Ave #B22, Dorchester, MA 02125
716 7th St, Boston, MA 02127
716 7th St, South Boston, MA 02127
28 Denny St, Dorchester, MA 02125
716 Sevent, South Boston, MA 02127

Patricia A Powers

Name / Names Patricia A Powers
Age 59
Birth Date 1965
Also Known As Patricia Ann Clark
Person 2931 Wrights Mountain Rd, Bradford, VT 05033
Phone Number 802-222-4427
Possible Relatives



Karl J Powersjr
Ursula A Powers

Previous Address 1620 RR 1 #1620, Bradford, VT 05033
17 Babicz Rd, Tewksbury, MA 01876
Goshen Rd, Bradford, VT 05033
2931 Wrights Mt Rd, Bradford, VT 05033
Goshen, Bradford, VT 05033
1 1 RR 1 #171, Bradford, VT 05033
RR 1 DAN DRAGON, Bradford, VT 05033
3290 RR 1 POB, Bradford, VT 05033
Goshen Rdodbox, Bradford, VT 00000
Associated Business Old Goshen Church, Inc The

Patricia M Powers

Name / Names Patricia M Powers
Age 59
Birth Date 1965
Also Known As Patricia O&Apos;Cone
Person 12 Gardner St, Hingham, MA 02043
Phone Number 781-740-2799
Possible Relatives


Philip M Oconeiii


Previous Address 20 Ocean Ter, Lynn, MA 01902
12 Gardner St #0, Hingham, MA 02043
12 Gardner St #2, Hingham, MA 02043
236 Shunpike Rd, Chatham, NJ 07928
9 Boulder Ln, Sharon, MA 02067
1011 Willow Ave #6, Hoboken, NJ 07030
277 PO Box, Green Village, NJ 07935
1011 Wilbur #6, Hoboken, NJ 07030
1011 Wilbur Av #6, Hoboken, NJ 07030
85 Revere St #1, Boston, MA 02114
84 Cedar St #7, Boston, MA 02114

Patricia A Powers

Name / Names Patricia A Powers
Age 61
Birth Date 1963
Person 4 Roy Clough Ln #TO647, Chelmsford, MA 01824
Phone Number 978-256-8924
Previous Address 189 Littleton Rd #65, Chelmsford, MA 01824

Patricia Powers

Name / Names Patricia Powers
Age 63
Birth Date 1961
Also Known As Pat A Powers
Person 523 Garland St, Paragould, AR 72450
Possible Relatives
Bernice A Powers




Macon Power
Previous Address 41 PO Box, Paragould, AR 72451
804 Lake St, Paragould, AR 72450
715 PO Box, Paragould, AR 72451

Patricia Ann Powers

Name / Names Patricia Ann Powers
Age 63
Birth Date 1961
Person 1105 Cain St, Pocahontas, AR 72455
Possible Relatives
Previous Address 411 Haw St, Pocahontas, AR 72455
210 Bland St #B, Pocahontas, AR 72455
84 PO Box, O Kean, AR 72449
1211 PO Box, Pocahontas, AR 72455
1608 Warren St, Pocahontas, AR 72455

Patricia A Powers

Name / Names Patricia A Powers
Age 67
Birth Date 1957
Person 441 Albemarle Rd, Newton, MA 02460
Phone Number 617-969-9773
Possible Relatives


Previous Address 441 Albemarle Rd, Newtonville, MA 02460

Patricia Johnson Powers

Name / Names Patricia Johnson Powers
Age 68
Birth Date 1956
Also Known As Patricia L Charron
Person 14816 140th Pl, Miami, FL 33186
Phone Number 305-252-3997
Possible Relatives



Dennis Charron



Previous Address 11845 169th St, Miami, FL 33177
16401 Lot L Sw #62, Miami, FL 33177
18324 Shore Ln, Groveland, FL 34736
75 PO Box, Groveland, FL 34736
Email [email protected]

Patricia H Powers

Name / Names Patricia H Powers
Age 68
Birth Date 1956
Also Known As Patty Powers
Person 816 8th Ter, Palm Beach Gardens, FL 33418
Phone Number 719-658-0724
Possible Relatives

Previous Address 816 8th Ter, West Palm Beach, FL 33418
26222 Highway 149, Creede, CO 81130
026222 Highway 149, Creede, CO 81130
816 8th Ln, West Palm Beach, FL 33418
26222 W Hwy, Creede, CO 81130
18 Cayman Pl, Palm Beach Gardens, FL 33418
4365 Northlake Blvd, West Palm Beach, FL 33410
126 Woodland Rd, Lake Worth, FL 33461
18 Cayman Pl, West Palm Beach, FL 33418
1801 Australian Ave, West Palm Beach, FL 33409
Email [email protected]

Patricia Ann Powers

Name / Names Patricia Ann Powers
Age 70
Birth Date 1954
Also Known As Patrica A Morgan
Person 186 North St, Foxboro, MA 02035
Phone Number 508-543-7246
Possible Relatives
John W Powersjr






Previous Address 42 King St, Norfolk, MA 02056
109 Arlington St, Boston, MA 02116
Email [email protected]

Patricia M Powers

Name / Names Patricia M Powers
Age 71
Birth Date 1953
Person 6 Harbor Rd, Gloucester, MA 01930
Phone Number 978-281-2395
Possible Relatives



Previous Address 30 Main St #32, Gloucester, MA 01930
36 Harbor Rd, Gloucester, MA 01930
Harbor, Gloucester, MA 01930

Patricia M Powers

Name / Names Patricia M Powers
Age 72
Birth Date 1952
Also Known As P Powers
Person 122 Karen Ln, Abington, MA 02351
Phone Number 781-871-7257
Possible Relatives



Kristin Powers Goppel
Previous Address 1270 Main St, Randolph, MA 02368

Patricia C Powers

Name / Names Patricia C Powers
Age 73
Birth Date 1951
Person 27 The Grn #APART, Woodstock, VT 05091
Phone Number 802-457-2507
Possible Relatives

Previous Address 3 Mansion Rd, Marblehead, MA 01945
Mansion, Marblehead, MA 01945
502 Morgans Landing Dr, Atlanta, GA 30350
8351 Roswell Rd #330, Atlanta, GA 30350
302 Caswyck Trce, Alpharetta, GA 30022
5065 Southlake Dr, Alpharetta, GA 30005
7210 Carmel Ct, Boca Raton, FL 33433
1308 Morgan South Lndg, Dunwoody, GA 30350
212 Old Liverpool Rd, Liverpool, NY 13088

Patricia A Powers

Name / Names Patricia A Powers
Age 76
Birth Date 1948
Person 39 Clark St #2, Somerset, MA 02726
Phone Number 508-673-4786
Possible Relatives

Patricia E Powers

Name / Names Patricia E Powers
Age 78
Birth Date 1946
Person 973 Burts Pit Rd, Northampton, MA 01062
Phone Number 413-584-2456
Possible Relatives Gary R Powersjr


Previous Address 973 Burts Pit Rd, Florence, MA 01062

Patricia M Powers

Name / Names Patricia M Powers
Age 80
Birth Date 1944
Person 454 County Rd, Hanson, MA 02341
Phone Number 781-293-9233
Possible Relatives


Previous Address 454 County Rd #1440, Hanson, MA 02341
1080 PO Box, Hanson, MA 02341

Patricia M Powers

Name / Names Patricia M Powers
Age 81
Birth Date 1943
Also Known As Patricia Poissant
Person 9 Primrose Rd, Bristol, RI 02809
Phone Number 401-253-8851
Possible Relatives
Previous Address 189 Harold St #1, Providence, RI 02908
955 Manton Ave, Providence, RI 02909
Primrose, Bristol, RI 02809
16 Front St, Swansea, MA 02777
101 Vandewater St, Providence, RI 02908

Patricia A Powers

Name / Names Patricia A Powers
Age 84
Birth Date 1939
Also Known As Evelyn Powers
Person 3410 59th St #04, Tulsa, OK 74135
Phone Number 918-744-4334
Possible Relatives

Previous Address 2949 Delaware Ave, Tulsa, OK 74114
116225 PO Box, Carrollton, TX 75011
9209 Evanston Pl #707, Tulsa, OK 74137
4257 Kellway Cir, Addison, TX 75001
5403 66th St, Tulsa, OK 74136
3317 Quail Creek Rd, Oklahoma City, OK 73120
7229 31st St, Bethany, OK 73008
Email [email protected]
Associated Business Harcro, Inc

Patricia L Powers

Name / Names Patricia L Powers
Age 93
Birth Date 1930
Also Known As P Powers
Person 37 Drake Rd #420, Arlington, MA 02476
Phone Number 781-646-7249
Possible Relatives


E F Powers
Previous Address 37 Drake Rd, Arlington, MA 02476
96 Appleton St, Arlington, MA 02476

Patricia L Powers

Name / Names Patricia L Powers
Age 93
Birth Date 1930
Also Known As P Powers
Person 37 Drake Rd, Arlington, MA 02476
Phone Number 781-646-7588
Possible Relatives E F Powers
Previous Address 37 Drake Rd #42D, Arlington, MA 02476
96 Appleton St #1, Arlington, MA 02476

Patricia C Powers

Name / Names Patricia C Powers
Age 96
Birth Date 1927
Also Known As Patricia A Powers
Person 2724 Golf Lake Cir #611, Melbourne, FL 32935
Phone Number 321-254-8984
Previous Address 13911 Appalachian Trl, Davie, FL 33325
2935 Kemblewick Dr #106, Melbourne, FL 32935
2212 Palm Place Dr, Palm Bay, FL 32905
2935 Kemblewick Dr #104, Melbourne, FL 32935
2935 Kemblewick Dr, Melbourne, FL 32935
7223 Sunrise Blvd #C1, Plantation, FL 33313
120 Rotonda Lakes Cir #3, Rotonda West, FL 33947
120 Rotonda Cir #3, Rotonda West, FL 33947
2802 60th Ter #154, Sunrise, FL 33313

Patricia L Powers

Name / Names Patricia L Powers
Age 96
Birth Date 1927
Person 9 Housatonic Ave, Chelmsford, MA 01824
Phone Number 978-256-3136
Possible Relatives

Previous Address 9235 Roosevelt St, Taylor, MI 48180

Patricia A Powers

Name / Names Patricia A Powers
Age 99
Birth Date 1924
Also Known As P Powers
Person 30 Railroad St, Andover, MA 01810
Phone Number 978-470-1404
Possible Relatives Marvia Powers
Previous Address 30 Railroad St #211, Andover, MA 01810
30 Railroad St #2, Andover, MA 01810
58 Emma St, Girard, OH 44420
Andover Cmns, Andover, MA 01810

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 131 Grampian Way, Dorchester, MA 02125
Phone Number 617-282-2184
Possible Relatives

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 5101 N CAMINO DE LA CUMBRE, TUCSON, AZ 85750

Patricia D Powers

Name / Names Patricia D Powers
Age N/A
Person 2317 E CACTUS WREN RD, KINGMAN, AZ 86409

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 4202 W WILSHIRE DR, PHOENIX, AZ 85009

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 123 Grove St, Haverhill, MA 01832

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 34 Yorkshire Ter #6, Shrewsbury, MA 01545

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 328 S CENTER DR, WEST MEMPHIS, AR 72301
Phone Number 870-629-9449

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 21299 E LORDS WAY, QUEEN CREEK, AZ 85242
Phone Number 480-987-2646

Patricia J Powers

Name / Names Patricia J Powers
Age N/A
Person 1375 AVALON AVE, LAKE HAVASU CITY, AZ 86404
Phone Number 928-855-3752

Patricia L Powers

Name / Names Patricia L Powers
Age N/A
Person 3336 W POTTER DR, PHOENIX, AZ 85027
Phone Number 623-915-6003

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 2229 W 17TH ST, YUMA, AZ 85364
Phone Number 928-783-1711

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 4202 E WILSHIRE DR, PHOENIX, AZ 85008
Phone Number 602-778-0524

Patricia M Powers

Name / Names Patricia M Powers
Age N/A
Person 25232 N ABAJO DR, RIO VERDE, AZ 85263
Phone Number 480-471-7727

Patricia Powers

Name / Names Patricia Powers
Age N/A
Person 3419 VENONA AVE NW, HUNTSVILLE, AL 35810
Phone Number 256-859-1131

Patricia C Powers

Name / Names Patricia C Powers
Age N/A
Person 310 DIXIE DR, ENTERPRISE, AL 36330
Phone Number 334-348-9643

Patricia U Powers

Name / Names Patricia U Powers
Age N/A
Person 542 HURRICANE RD, NEW MARKET, AL 35761
Phone Number 256-379-2502

Patricia K Powers

Name / Names Patricia K Powers
Age N/A
Person 14723 FOXWOOD DR, HARVEST, AL 35749
Phone Number 256-232-8302

Patricia E Powers

Name / Names Patricia E Powers
Age N/A
Person 1011 High Ridge Rd, Saint Johnsbury, VT 05819
Phone Number 802-748-9279
Possible Relatives
Previous Address 46 PO Box, Saint Johnsbury, VT 05819
46 HC 31 POB, St Johnsbury, VT 00000
HC 31, Saint Johnsbury, VT 05819

Patricia R Powers

Name / Names Patricia R Powers
Age N/A
Person 284 COVE RD, WILSONVILLE, AL 35186
Phone Number 205-669-2103

Patricia M Powers

Name / Names Patricia M Powers
Age N/A
Person 629 BALTIMORE HILL RD NE, HUNTSVILLE, AL 35810
Phone Number 256-852-6643

Patricia P Powers

Name / Names Patricia P Powers
Age N/A
Person 55 VIRGINIA SHRS, MUSCLE SHOALS, AL 35661
Phone Number 256-446-6185

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 4512 W RUSHMORE DR, NEW RIVER, AZ 85087
Phone Number 623-551-9633

Patricia A Powers

Name / Names Patricia A Powers
Age N/A
Person 1859 E TUDOR RD APT C104, ANCHORAGE, AK 99507
Phone Number 907-563-7174

Patricia R Powers

Name / Names Patricia R Powers
Age N/A
Person 1614 W ASH ST, ROGERS, AR 72758

Patricia Powers

Business Name White River Saloon
Person Name Patricia Powers
Position company contact
State WI
Address P.O. BOX 98 Mason WI 54856-0098
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 715-765-4760

Patricia Powers

Business Name St Nathaniel's Episcopal Chr
Person Name Patricia Powers
Position company contact
State FL
Address PO Box 7127 North Port FL 34287-0127
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 941-426-2520
Number Of Employees 3
Fax Number 941-426-8471

Patricia Powers

Business Name Saint Nthniels Episcpal Church
Person Name Patricia Powers
Position company contact
State FL
Address P.O. BOX 7127 North Port FL 34287-0127
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 941-426-2520

Patricia Powers

Business Name Sadie Rae's Interiors Inc
Person Name Patricia Powers
Position company contact
State MS
Address 391 Edgewood Terrace Dr Jackson MS 39206-6217
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 601-853-4148
Number Of Employees 4
Annual Revenue 360960

Patricia Powers

Business Name River City Auto Sales Inc
Person Name Patricia Powers
Position company contact
State MS
Address 520 Highway 80 Vicksburg MS 39180-0803
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 601-634-0320

PATRICIA POWERS

Business Name ROCKINGHORSE ONE, LTD.
Person Name PATRICIA POWERS
Position Director
State WA
Address 7 N 80TH AVE 7 N 80TH AVE, YAKIMA, WA 98908
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26346-2001
Creation Date 2001-09-28
Type Domestic Corporation

PATRICIA POWERS

Business Name ROCKINGHORSE ONE, LTD.
Person Name PATRICIA POWERS
Position President
State WA
Address 7 N 80TH AVE 7 N 80TH AVE, YAKIMA, WA 98908
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26346-2001
Creation Date 2001-09-28
Type Domestic Corporation

Patricia Powers

Business Name Powers Up North LLC
Person Name Patricia Powers
Position company contact
State WI
Address 4907 Monches Rd Colgate WI 53017-9720
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 262-628-3406

Patricia Powers

Business Name Powers Farms
Person Name Patricia Powers
Position company contact
State IL
Address RR 1 Box 52 Wapella IL 61777-9708
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 217-935-5867

PATRICIA POWERS

Business Name POWERS, PATRICIA
Person Name PATRICIA POWERS
Position company contact
State NY
Address 129 Mambert Rd, HUDSON, NY 12534
SIC Code 653118
Phone Number
Email [email protected]

Patricia Powers

Business Name NJN Realty Corp
Person Name Patricia Powers
Position company contact
State NY
Address 10823 Ascan Ave, Forest Hills, 11375 NY
SIC Code 6500
Phone Number
Email [email protected]

Patricia Powers

Business Name Grey Dun Studio Inc.
Person Name Patricia Powers
Position company contact
State NY
Address 129 Mambert Road, Hudson, NY 12534
SIC Code 653118
Phone Number
Email [email protected]

Patricia Powers

Business Name Grey Dun Studio Inc
Person Name Patricia Powers
Position company contact
State NY
Address 129 Mambert Rd Hudson NY 12534-4504
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number

Patricia Powers

Business Name Grey Dun Studio
Person Name Patricia Powers
Position company contact
State NY
Address 129 Mambert Rd Hudson NY 12534-4504
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number
Email [email protected]
Number Of Employees 2
Annual Revenue 257280
Fax Number 518-851-2468
Website www.greydun.com

Patricia Powers

Business Name Gray Jewelers
Person Name Patricia Powers
Position company contact
State TN
Address 109 Lake Haven Dr Johnson City TN 37615-2856
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 423-477-2494

Patricia Powers

Business Name Cumberland Cleaners
Person Name Patricia Powers
Position company contact
State KY
Address 308 Cumberland Ave Williamsburg KY 40769-1236
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 606-549-2884

Patricia Powers

Business Name Country Cuisine & Flowers Ltd
Person Name Patricia Powers
Position company contact
State CT
Address 51 Glenwood Rd Weston CT 06883-2310
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-226-4758
Number Of Employees 3
Annual Revenue 87870

Patricia Powers

Business Name Consignment Gallery Inc
Person Name Patricia Powers
Position company contact
State PA
Address 860 State St Lemoyne PA 17043-1540
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Patricia Powers

Business Name Commerce Bank
Person Name Patricia Powers
Position company contact
State NY
Address 1630 Shore Pkwy Brooklyn NY 11214-6404
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number
Number Of Employees 12
Fax Number 718-265-3951

Patricia Powers

Business Name Cheshire Garden
Person Name Patricia Powers
Position company contact
State NH
Address 277 Burt Hill Rd Winchester NH 03470-2711
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 603-239-4173
Email [email protected]

Patricia I. Powers

Person Name Patricia I. Powers
Filing Number 801833373
Position Director
State TX
Address 4700 North Mesa, Ste B-1, El Paso TX 79912

Patricia Powers

Person Name Patricia Powers
Filing Number 801412896
Position Applicant
State TX
Address 218 Bedford Rd #450, Bedford TX 76022

PATRICIA POWERS

Person Name PATRICIA POWERS
Filing Number 801124555
Position DIRECTOR
State TX
Address 3304 46TH STREET, LUBBOCK TX 79414

Patricia B Powers

Person Name Patricia B Powers
Filing Number 800687040
Position Director
State TX
Address 207 Jefferson St., Daingerfield TX 75638

Patricia K Powers

Person Name Patricia K Powers
Filing Number 700835122
Position P
State VA
Address 5906 BROOKLAND RAOD, Alexandra VA

Powers Patricia

State NE
Calendar Year 2018
Employer Arthur County Elementary School
Job Title Head Teacher
Name Powers Patricia
Annual Wage $59,168

Powers Patricia A

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Child Support Enforcement
Name Powers Patricia A
Annual Wage $35,476

Powers Patricia R

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $48,374

Powers Patricia

State GA
Calendar Year 2015
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $36,348

Powers Patricia R

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $44,213

Powers Patricia

State GA
Calendar Year 2014
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $33,742

Powers Patricia R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $43,229

Powers Patricia

State GA
Calendar Year 2013
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $32,687

Powers Patricia R

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $41,709

Powers Patricia

State GA
Calendar Year 2012
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $26,793

Powers Patricia R

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $40,358

Powers Patricia

State GA
Calendar Year 2011
Employer City Of Vidalia Board Of Education
Job Title Substitute Teacher
Name Powers Patricia
Annual Wage $810

Powers Patricia R

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $41,475

Powers Patricia A

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Powers Patricia A
Annual Wage $56,445

Powers Patricia

State GA
Calendar Year 2016
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $37,742

Powers Patricia J

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Powers Patricia J
Annual Wage $52,017

Powers Patricia J

State FL
Calendar Year 2017
Employer Gilchrist Co School Board
Name Powers Patricia J
Annual Wage $79,412

Powers Patricia

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Powers Patricia
Annual Wage $68,301

Powers Patricia A

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Powers Patricia A
Annual Wage $56,800

Powers Patricia J

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Powers Patricia J
Annual Wage $50,797

Powers Patricia J

State FL
Calendar Year 2016
Employer Indian River State College
Name Powers Patricia J
Annual Wage $37,628

Powers Patricia J

State FL
Calendar Year 2016
Employer Gilchrist Co School Board
Name Powers Patricia J
Annual Wage $77,121

Powers Patricia

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Powers Patricia
Annual Wage $67,801

Powers Patricia J

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Powers Patricia J
Annual Wage $49,945

Powers Patricia J

State FL
Calendar Year 2015
Employer Indian River State College
Name Powers Patricia J
Annual Wage $36,919

Powers Patricia J

State FL
Calendar Year 2015
Employer Gilchrist Co School Board
Name Powers Patricia J
Annual Wage $75,122

Powers Patricia

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Powers Patricia
Annual Wage $67,301

Powers Patricia

State CT
Calendar Year 2018
Employer Weston Bd Of Ed
Name Powers Patricia
Annual Wage $120,271

Powers Patricia J

State FL
Calendar Year 2017
Employer Indian River State College
Name Powers Patricia J
Annual Wage $38,038

Powers Patricia

State CT
Calendar Year 2017
Employer Weston Bd Of Ed
Name Powers Patricia
Annual Wage $118,021

Powers Patricia R

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Special Education Interrelated
Name Powers Patricia R
Annual Wage $50,557

Powers Patricia R

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Teacher Of Mild Intellectual
Name Powers Patricia R
Annual Wage $53,310

Powers Patricia

State NE
Calendar Year 2017
Employer Arthur County Elementary School
Job Title Head Teacher
Name Powers Patricia
Annual Wage $56,364

Powers Patricia

State NE
Calendar Year 2016
Employer Arthur Elem Sch - Lower
Name Powers Patricia
Annual Wage $53,628

Powers Patricia

State MT
Calendar Year 2018
Employer School District 1 - Butte
Name Powers Patricia
Annual Wage $51,034

Powers Patricia

State MT
Calendar Year 2017
Employer School District 1 - Butte
Name Powers Patricia
Annual Wage $44,566

Powers Patricia A

State IN
Calendar Year 2018
Employer Prairie Heights Community School Corpora (Lagrange)
Job Title Substitute
Name Powers Patricia A
Annual Wage $4,838

Powers Patricia A

State IN
Calendar Year 2018
Employer East Noble School Corporation (Noble)
Job Title Substitute Teacher
Name Powers Patricia A
Annual Wage $135

Powers Patricia A

State IN
Calendar Year 2017
Employer Vigo County School Corporation (Vigo)
Job Title Ft Elementary Teacher
Name Powers Patricia A
Annual Wage $24,833

Powers Patricia A

State IN
Calendar Year 2017
Employer Prairie Heights Community School Corpora (Lagrange)
Job Title Substitute
Name Powers Patricia A
Annual Wage $7,805

Powers Patricia A

State IN
Calendar Year 2017
Employer East Noble School Corporation (Noble)
Job Title Substitute Teacher
Name Powers Patricia A
Annual Wage $680

Powers Patricia A

State IN
Calendar Year 2016
Employer Vigo County School Corporation (vigo)
Job Title Ft Elementary Teacher
Name Powers Patricia A
Annual Wage $34,732

Powers Patricia A

State IN
Calendar Year 2016
Employer Prairie Heights Community School Corpora (lagrange)
Job Title Substitute
Name Powers Patricia A
Annual Wage $2,888

Powers Patricia A

State IN
Calendar Year 2016
Employer East Noble School Corporation (noble)
Job Title Substitute Teacher
Name Powers Patricia A
Annual Wage $1,280

Powers Patricia

State GA
Calendar Year 2017
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $39,718

Powers Patricia A

State IN
Calendar Year 2015
Employer Vigo County School Corporation (vigo)
Job Title Ft Elementary Teacher
Name Powers Patricia A
Annual Wage $32,067

Powers Patricia A

State IN
Calendar Year 2015
Employer Greenwood Community School Corporation (johnson)
Job Title Sub Cafe Worker
Name Powers Patricia A
Annual Wage $510

Powers Patricia A

State IN
Calendar Year 2015
Employer East Noble School Corporation (noble)
Job Title Substitute Teacher
Name Powers Patricia A
Annual Wage $320

Powers Patricia M

State IL
Calendar Year 2018
Employer Normal Sd 5
Name Powers Patricia M
Annual Wage $93,291

Powers Patricia M

State IL
Calendar Year 2017
Employer Normal Sd 5
Name Powers Patricia M
Annual Wage $88,010

Powers Patricia R

State IL
Calendar Year 2017
Employer Deerfield Park Dist
Name Powers Patricia R
Annual Wage $61,587

Powers Patricia A

State IL
Calendar Year 2016
Employer Police Department Of Galesburg
Job Title Crossing Guard
Name Powers Patricia A
Annual Wage $1,570

Powers Patricia M

State IL
Calendar Year 2016
Employer Normal Sd 5
Name Powers Patricia M
Annual Wage $84,614

Powers Patricia R

State IL
Calendar Year 2016
Employer Deerfield Park Dist
Name Powers Patricia R
Annual Wage $70,224

Powers Patricia M

State IL
Calendar Year 2015
Employer Normal Sd 5
Name Powers Patricia M
Annual Wage $82,964

Powers Patricia R

State IL
Calendar Year 2015
Employer Deerfield Park Dist
Name Powers Patricia R
Annual Wage $71,718

Powers Patricia R

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Powers Patricia R
Annual Wage $54,134

Powers Patricia

State GA
Calendar Year 2018
Employer City Of Vidalia Board Of Education
Job Title Grade 2 Teacher
Name Powers Patricia
Annual Wage $42,872

Powers Patricia A

State IN
Calendar Year 2015
Employer Prairie Heights Community School Corpora (lagrange)
Job Title Substitute
Name Powers Patricia A
Annual Wage $445

Powers Patricia

State CT
Calendar Year 2016
Employer Weston Bd Of Ed
Name Powers Patricia
Annual Wage $113,472

Patricia L Powers

Name Patricia L Powers
Address 16229 Charlemagne Ave Clinton Township MI 48038 -3301
Mobile Phone 586-443-0993
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia Powers

Name Patricia Powers
Address 143 Dyer Rd Lewiston ME 04240 -1206
Phone Number 207-784-0690
Gender Female
Date Of Birth 1945-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Powers

Name Patricia A Powers
Address 21 Greeley St South Portland ME 04106 -6525
Phone Number 207-799-7296
Gender Female
Date Of Birth 1923-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia M Powers

Name Patricia M Powers
Address 122 Highland Rd Standish ME 04084 -5330
Phone Number 207-893-2074
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Powers

Name Patricia A Powers
Address 1039 Berry Cain Rd Guston KY 40142 -7089
Phone Number 270-422-2643
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Powers

Name Patricia M Powers
Address 15935 E Mercer Cir Aurora CO 80013 -2762
Phone Number 303-693-9731
Email [email protected]
Gender Female
Date Of Birth 1954-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia S Powers

Name Patricia S Powers
Address 1213 Church St Glenview IL 60025 -2930
Phone Number 309-453-2873
Gender Female
Date Of Birth 1932-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia A Powers

Name Patricia A Powers
Address 645 Park Dr Greenwood IN 46143 -1238
Phone Number 317-881-4983
Gender Female
Date Of Birth 1946-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia C Powers

Name Patricia C Powers
Address 2724 Golf Lake Cir Melbourne FL 32935-2113 APT 611-2113
Phone Number 321-254-8984
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 College
Language English

Patricia Y Powers

Name Patricia Y Powers
Address 7222 Nw 205th Ter Alachua FL 32615 -7060
Phone Number 352-328-7581
Gender Female
Date Of Birth 1959-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Patricia R Powers

Name Patricia R Powers
Address 1413 Meadowbrook Way Woodstock GA 30189 -1555
Phone Number 404-386-4896
Email [email protected]
Gender Female
Date Of Birth 1953-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia K Powers

Name Patricia K Powers
Address 6409 Regal Rd Louisville KY 40222 -6038
Phone Number 502-339-7336
Email [email protected]
Gender Female
Date Of Birth 1960-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Powers

Name Patricia Powers
Address 3155 W Mount Hope Ave Lansing MI 48911-1665 -1665
Phone Number 517-484-6376
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia V Powers

Name Patricia V Powers
Address 3970 Willow Ridge Dr Holt MI 48842 -9784
Phone Number 517-699-2012
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia Powers

Name Patricia Powers
Address 320 Live Oak Ln Boynton Beach FL 33436 APT 208C-7107
Phone Number 561-734-1146
Email [email protected]
Gender Female
Date Of Birth 1953-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L Powers

Name Patricia L Powers
Address 51300 Bridlewood Ct Granger IN 46530 -4716
Phone Number 574-277-0587
Gender Female
Date Of Birth 1964-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Patricia J Powers

Name Patricia J Powers
Address 3832 W State Road 14 Winamac IN 46996 -8136
Phone Number 574-946-4635
Gender Female
Date Of Birth 1927-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Powers

Name Patricia A Powers
Address 4512 W Rushmore Dr New River AZ 85087 -5977
Phone Number 623-551-9633
Gender Female
Date Of Birth 1943-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia C Powers

Name Patricia C Powers
Address 14600 Kilbourne Ave Midlothian IL 60445 -2630
Phone Number 708-489-6058
Mobile Phone 708-466-7586
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Patricia H Powers

Name Patricia H Powers
Address 1075 Olde Roswell Grv Roswell GA 30075-7203 -7203
Phone Number 770-649-0554
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia L Powers

Name Patricia L Powers
Address 125 Cuttle Rd Marysville MI 48040 APT G61-1886
Phone Number 810-329-7972
Email [email protected]
Gender Female
Date Of Birth 1944-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia G Powers

Name Patricia G Powers
Address 5604 Eagleglen Pl Lithia FL 33547 -3816
Phone Number 813-655-6699
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Powers

Name Patricia Powers
Address 6022 Madeira Dr Lansing MI 48917 -3098
Phone Number 989-323-2184
Gender Female
Date Of Birth 1968-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

POWERS, PATRICIA R

Name POWERS, PATRICIA R
Amount 1500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935364044
Application Date 2009-09-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4001 Montpelier Rd ROCKVILLE MD

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 1000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020520578
Application Date 2004-05-24
Contributor Occupation CONSULTANT
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 1000.00
To Americans for New Leadership
Year 2010
Transaction Type 10
Filing ID 10931527419
Application Date 2010-07-15
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party U
Committee Name Americans for New Leadership

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990681443
Application Date 2008-02-29
Contributor Occupation Director Native American
Contributor Employer FCNL
Organization Name Fcnl
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4001 Montpelier Rd ROCKVILLE MD

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 1000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020520578
Application Date 2004-06-04
Contributor Occupation CONSULTANT
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-06
Contributor Occupation ATTORNEY
Contributor Employer WALLER LANSDEN DORTCH & DAVIS
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971795907
Application Date 2011-06-07
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1136 E Kenilworth LOMBARD IL

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951805297
Application Date 2012-04-06
Contributor Occupation ATTORNEY
Contributor Employer WALLER LANSDEN DORTCH & DAVIS
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 4405 curtiswood circle NASHVILLE TN

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Trent Van Haaften (D)
Year 2010
Transaction Type 15
Filing ID 10930968458
Application Date 2010-06-14
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Trent for Congress
Seat federal:house
Address 3832 W State Rd 14 WINAMAC IN

POWERS, PATRICIA OWENS

Name POWERS, PATRICIA OWENS
Amount 500.00
To Jim Cooper (D)
Year 2010
Transaction Type 15
Filing ID 10930498795
Application Date 2010-03-18
Contributor Occupation Attorney
Contributor Employer Waller Lansden Dortch & Davis
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Cooper for Congress
Seat federal:house
Address 4405 Curtiswood Circle NASHVILLE TN

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 28020421508
Application Date 2007-12-27
Contributor Occupation FRIENDS COMMITTEE ON NATIONAL LEGIS
Organization Name Friends Cmte on National Legis
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 28020420477
Application Date 2007-09-06
Contributor Occupation FRIENDS COMMITTEE ON NATIONAL LEGIS
Organization Name Friends Cmte on National Legis
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020121580
Application Date 2005-12-15
Contributor Occupation ATTORNEY
Contributor Employer WALLER LANSDEN
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

POWERS, PATRICIA O

Name POWERS, PATRICIA O
Amount 500.00
To Democratic Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 27930242335
Application Date 2006-10-18
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Tennessee

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020383057
Application Date 2004-05-18
Contributor Occupation CONSULTANT
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To Jim Cooper (D)
Year 2004
Transaction Type 15
Filing ID 24961806963
Application Date 2004-04-09
Contributor Occupation Attorney
Contributor Employer Waller Lansden Dortch & Davis
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Cooper for Congress Cmte
Seat federal:house
Address 4405 Curtiswood Circle NASHVILLE TN

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952243145
Application Date 2012-02-24
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To DENUCCI, A JOSEPH
Year 2004
Application Date 2004-05-18
Contributor Occupation DAY CARE TEACHER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 441 ALBERMARLE RD NEWTONVILLE MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 500.00
To DENUCCI, A JOSEPH
Year 2006
Application Date 2005-05-25
Contributor Occupation DAY CARE TEACHER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 441 ALBERMARLE RD NEWTONVILLE MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 384.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 11931900823
Application Date 2011-05-25
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 3912 SE 32nd St TOPEKA KS

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 300.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26970047304
Application Date 2005-11-04
Contributor Occupation Attorney at Law
Contributor Employer Waller Lansden Dortch & Davis,
Organization Name Waller, Lansden et al
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 4405 Curtiswood Cir NASHVILLE TN

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 300.00
To SANDOVAL, JOHN
Year 2006
Application Date 2006-10-27
Contributor Occupation RESTUARANT OWNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CO
Seat state:lower
Address 26222 HWY 149 CREEDE CO

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931165357
Application Date 2010-07-29
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1136 E Kenilworth LOMBARD IL

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 250.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-05-21
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 13 SHORT ST CHARLESTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24021032554
Application Date 2004-10-31
Contributor Occupation CONSULTANT
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 200.00
To MARIANO, RONALD
Year 2010
Application Date 2009-06-02
Contributor Occupation TEACHER
Contributor Employer BOSTON PUBLIC SCHOOLS
Recipient Party D
Recipient State MA
Seat state:lower
Address 13 SHORT ST BOSTON MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 13 SHORT ST BOSTON MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 200.00
To PACHECO, MARC R
Year 2006
Application Date 2005-09-21
Contributor Occupation TEACHER
Contributor Employer BOSTON SCHOOL SYSTEM
Recipient Party D
Recipient State MA
Seat state:upper
Address 13 SHORT ST CHARLESTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 150.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-09-28
Recipient Party D
Recipient State MA
Seat state:governor
Address 13 SHORT ST BOSTON MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 100.00
To WAGNER, JOSEPH F
Year 2004
Application Date 2004-10-27
Recipient Party D
Recipient State MA
Seat state:lower
Address 13 SHORT ST CHARLESTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 100.00
To RESOR, PAMELA P
Year 2004
Application Date 2004-04-30
Recipient Party D
Recipient State MA
Seat state:upper
Address 13 SHORT ST CHARLSTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 100.00
To OFLAHERTY, EUGENE L
Year 2004
Application Date 2004-06-03
Recipient Party D
Recipient State MA
Seat state:lower
Address 13 SHORT ST CHARLESTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 100.00
To KELLY, MOLLY
Year 20008
Application Date 2008-08-11
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party D
Recipient State NH
Seat state:upper
Address 277 BURT HILL RD WINCHESTER NH

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 100.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2008-05-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 13 SHORT ST CHARLESTOWN MA

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 50.00
To JOHNSON, RUTH A
Year 2010
Application Date 2010-08-20
Recipient Party R
Recipient State MI
Seat state:office
Address 1873 LAKEVIEW LN HIGHLAND MI

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 50.00
To KOWALL, MIKE
Year 2010
Application Date 2010-05-19
Recipient Party R
Recipient State MI
Seat state:upper
Address 1873 LAKEVIEW LN HIGHLAND MI

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 50.00
To HASTINGS, JOAN KING
Year 2004
Application Date 2004-07-09
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State OK
Seat state:upper
Address 2949 S DELAWARE AVE TULSA OK

POWERS, PATRICIA

Name POWERS, PATRICIA
Amount 25.00
To GOMES, EDWIN A
Year 20008
Application Date 2008-09-24
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CT
Seat state:upper
Address 984 SOUTH PINE CREEK RD FAIRFIELD CT

POWERS, PATRICIA MS

Name POWERS, PATRICIA MS
Amount -600.00
To Human Rights Campaign
Year 2006
Transaction Type 22y
Filing ID 25970251182
Application Date 2005-03-03
Contributor Gender F
Committee Name Human Rights Campaign

PATRICIA C POWERS

Name PATRICIA C POWERS
Address 141 Savin Hill Avenue Boston MA 02125
Value 197800
Buildingvalue 197800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

POWERS TERRY & PATRICIA

Name POWERS TERRY & PATRICIA
Physical Address 4920 ERNIES CT, HOLIDAY, FL 34690
Owner Address 4920 ERNIES CT, HOLIDAY, FL 34690
Ass Value Homestead 67920
Just Value Homestead 69803
County Pasco
Year Built 1989
Area 1812
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4920 ERNIES CT, HOLIDAY, FL 34690

POWERS STEPHEN W & PATRICIA T

Name POWERS STEPHEN W & PATRICIA T
Physical Address 25616 BELLE HELENE, LEESBURG FL, FL 34748
Ass Value Homestead 101930
Just Value Homestead 101930
County Lake
Year Built 2001
Area 1837
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25616 BELLE HELENE, LEESBURG FL, FL 34748

POWERS ROBERT T & PATRICIA A

Name POWERS ROBERT T & PATRICIA A
Physical Address 11041 TYLER DR, PORT RICHEY, FL 34668
Owner Address 11041 TYLER DR, PORT RICHEY, FL 34668
Ass Value Homestead 23214
Just Value Homestead 23214
County Pasco
Year Built 1975
Area 1404
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11041 TYLER DR, PORT RICHEY, FL 34668

POWERS ROBERT J & PATRICIA A

Name POWERS ROBERT J & PATRICIA A
Physical Address 1019 SOUTHLAND DR, TAVARES FL, FL 32778
Ass Value Homestead 71216
Just Value Homestead 71216
County Lake
Year Built 1975
Area 1344
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1019 SOUTHLAND DR, TAVARES FL, FL 32778

POWERS PATRICIA L

Name POWERS PATRICIA L
Physical Address 2325 PARKER RD, CANTONMENT, FL 32533
Owner Address 2325 PARKER RD, CANTONMENT, FL 32533
Ass Value Homestead 52818
Just Value Homestead 52818
County Escambia
Year Built 1945
Area 1664
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2325 PARKER RD, CANTONMENT, FL 32533

Powers Patricia J

Name Powers Patricia J
Physical Address 2516 SE Anchorage Cove, Port Saint Lucie, FL 34953
Owner Address 2516 SE Anchorage Cove #108-H3, Port St Lucie, FL 34952
Ass Value Homestead 74860
Just Value Homestead 82000
County St. Lucie
Year Built 1988
Area 1018
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2516 SE Anchorage Cove, Port Saint Lucie, FL 34953

POWERS PATRICIA J

Name POWERS PATRICIA J
Physical Address SW 19 CIR, TRENTON, FL 32693
Owner Address 8751 NW 174TH ST, FANNING SPRINGS, FL 32693
County Gilchrist
Land Code Miscellaneous Residential (migrant camps, boa
Address SW 19 CIR, TRENTON, FL 32693

POWERS PATRICIA C

Name POWERS PATRICIA C
Physical Address 17108 SE 76TH CREEKSIDE CIR, VILLAGES OF MARION, FL 32162
Owner Address 17108 SE 76TH CREEKSIDE CIR, THE VILLAGES, FL 32162
Sale Price 100
Sale Year 2012
Ass Value Homestead 176500
Just Value Homestead 176500
County Marion
Year Built 2003
Area 2027
Applicant Status Wife
Land Code Single Family
Address 17108 SE 76TH CREEKSIDE CIR, VILLAGES OF MARION, FL 32162
Price 100

POWERS PATRICIA A K &

Name POWERS PATRICIA A K &
Physical Address 1261 GERMAIN ST, PENSACOLA, FL 32534
Owner Address 1261 GERMAIN ST, PENSACOLA, FL 32534
Ass Value Homestead 47971
Just Value Homestead 47971
County Escambia
Year Built 1972
Area 1341
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1261 GERMAIN ST, PENSACOLA, FL 32534

PATRICIA J POWERS

Name PATRICIA J POWERS
Address 278 SUMPTER STREET, NY 11233
Value 404000
Full Value 404000
Block 1527
Lot 116
Stories 2

POWERS PATRICIA &

Name POWERS PATRICIA &
Physical Address 138 MANGROVE BAY WAY, JUPITER, FL 33477
Owner Address 138 MANGROVE BAY WAY # 21, JUPITER, FL 33477
Ass Value Homestead 166788
Just Value Homestead 168000
County Palm Beach
Year Built 2001
Area 1330
Applicant Status Wife
Land Code Condominiums
Address 138 MANGROVE BAY WAY, JUPITER, FL 33477

POWERS PATRICIA

Name POWERS PATRICIA
Physical Address 9426 HAWK NEST LN, NORTH PORT, FL 34287
Owner Address 9426 HAWKS NEST LN, NORTH PORT, FL 34287
Ass Value Homestead 105768
Just Value Homestead 122000
County Sarasota
Year Built 2007
Area 1810
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9426 HAWK NEST LN, NORTH PORT, FL 34287

POWERS PATRICIA

Name POWERS PATRICIA
Physical Address 5611 CANOSA DR, HOLIDAY, FL 34690
Owner Address 5611 CANOSA DR, HOLIDAY, FL 34690
Ass Value Homestead 47921
Just Value Homestead 47921
County Pasco
Year Built 1973
Area 1836
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5611 CANOSA DR, HOLIDAY, FL 34690

POWERS PATRICIA

Name POWERS PATRICIA
Physical Address 320 LIVE OAK LN, BOYNTON BEACH, FL 33436
Owner Address 320 LIVE OAK LN, BOYNTON BEACH, FL 33436
Ass Value Homestead 64405
Just Value Homestead 64405
County Palm Beach
Year Built 1986
Area 1264
Land Code Single Family
Address 320 LIVE OAK LN, BOYNTON BEACH, FL 33436

POWERS JON M & PATRICIA E

Name POWERS JON M & PATRICIA E
Physical Address 2624 LONG BOAT DR, FERNANDINA BEACH, FL 32034
Owner Address 2624 LONG BOAT DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 229146
Just Value Homestead 262267
County Nassau
Year Built 1999
Area 3001
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2624 LONG BOAT DR, FERNANDINA BEACH, FL 32034

POWERS EDMUND J + PATRICIA A

Name POWERS EDMUND J + PATRICIA A
Physical Address 453 PALERMO CIR, FORT MYERS BEACH, FL 33931
Owner Address 8 HYLAND AVE, GEORGETOWN, CANADA
County Lee
Year Built 1956
Area 1829
Land Code Single Family
Address 453 PALERMO CIR, FORT MYERS BEACH, FL 33931

POWERS EDMUND J + PATRICIA A

Name POWERS EDMUND J + PATRICIA A
Physical Address 447 PALERMO CIR, FORT MYERS BEACH, FL 33931
Owner Address 8 HYLAND AVE, GEORGETOWN, CANADA
County Lee
Year Built 1959
Area 4817
Land Code Single Family
Address 447 PALERMO CIR, FORT MYERS BEACH, FL 33931

POWERS DALE W & PATRICIA A, TR

Name POWERS DALE W & PATRICIA A, TR
Physical Address 1945 ADAIR LN,, FL
Owner Address 1945 ADAIR LN, THE VILLAGES, FL 32162
Sale Price 100
Sale Year 2012
Ass Value Homestead 180980
Just Value Homestead 191320
County Sumter
Year Built 2009
Area 1920
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1945 ADAIR LN,, FL
Price 100

POWERS CLIFFORD + PATRICIA

Name POWERS CLIFFORD + PATRICIA
Physical Address 1516 MANGROVE ST, LAKE PLACID, FL 33852
Owner Address 788 QUEENS HARBOR BLVD, JACKSONVILLE, FL 32225
County Highlands
Land Code Vacant Residential
Address 1516 MANGROVE ST, LAKE PLACID, FL 33852

POWERS PATRICIA

Name POWERS PATRICIA
Physical Address 7525 HULL ST, WINTER PARK, FL 32792
Owner Address 7525 HULL ST, WINTER PARK, FL 32792
Ass Value Homestead 93224
Just Value Homestead 100295
County Seminole
Year Built 1973
Area 1489
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7525 HULL ST, WINTER PARK, FL 32792

POWERS CHARLES K & PATRICIA M

Name POWERS CHARLES K & PATRICIA M
Physical Address 299 W SABAL PALM PL, LONGWOOD, FL 32779
Owner Address 299 SABAL PALM PL W, LONGWOOD, FL 32779
Ass Value Homestead 115263
Just Value Homestead 118493
County Seminole
Year Built 1985
Area 1869
Land Code Single Family
Address 299 W SABAL PALM PL, LONGWOOD, FL 32779

PATRICIA & LARRY POWERS

Name PATRICIA & LARRY POWERS
Address 209 Highwood Avenue Highwood IL 60040
Value 22170
Landvalue 22170
Buildingvalue 47368

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 3118 Yale Memphis TN 38112
Value 6000
Landvalue 6000
Landarea 6,850 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

PATRICIA B KING & THOMAS B POWERS

Name PATRICIA B KING & THOMAS B POWERS
Address 122 Concord Street Newton MA

PATRICIA ANN POWERS

Name PATRICIA ANN POWERS
Address 60 SW Westhaven Drive Marietta GA
Value 38000
Landvalue 38000
Buildingvalue 120370
Type Residential; Lots less than 1 acre

PATRICIA ANN POWERS

Name PATRICIA ANN POWERS
Address 47 Lexington Avenue Boston MA 02136
Value 117000
Landvalue 117000
Buildingvalue 130200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PATRICIA ANN POWERS

Name PATRICIA ANN POWERS
Address 143 Prospect Street Wilkes Barre PA
Value 13800
Landvalue 13800
Buildingvalue 44300

PATRICIA ANN POWERS

Name PATRICIA ANN POWERS
Address 1306 Grandin Avenue Rockville MD 20851
Value 221780
Landvalue 221780
Airconditioning yes

PATRICIA A TS POWERS

Name PATRICIA A TS POWERS
Address 35 Wordsworth Street Boston MA 02128
Value 95600
Landvalue 95600
Buildingvalue 122800
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

PATRICIA A POWERS & MICHAEL J POWERS

Name PATRICIA A POWERS & MICHAEL J POWERS
Address 578 S Sixth Street Columbus OH
Value 78100
Landvalue 78100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 7585 Kitner Boulevard Northfield OH 44067
Value 136470
Landvalue 34740
Buildingvalue 136470
Landarea 20,176 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 85700
Basement None

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 1663 Waverly Memphis TN 38106
Value 5400
Landvalue 5400
Landarea 6,750 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 195 Gladstone Street Boston MA 02128
Value 204400
Landvalue 204400
Buildingvalue 213300
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 9730 Parkwood Court Seminole FL 33777
Value 102867
Landvalue 12487
Type Residential
Price 109000

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 144 Red Fox Drive Agawam MA 01030-2623
Value 102200
Landvalue 102200
Buildingvalue 85800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PATRICIA A POWERS

Name PATRICIA A POWERS
Address St Clair Avenue East Liverpool OH 43920
Value 11000
Landvalue 11000

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 16808 Carlson Road Snohomish WA
Value 52900
Landvalue 52900
Buildingvalue 105200
Landarea 103,672 square feet Assessments for tax year: 2015

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 19 Village Circle Reamstown PA 17579
Value 23200
Landvalue 23200

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 2300 St Clair Avenue East Liverpool OH 43920
Value 11000
Landvalue 11000

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 818 NW 36th Street Canton OH 44709-2506
Value 28100
Landvalue 28100

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 1307 W Birmingham Pl S Broken Arrow OK
Value 18500
Landvalue 18500
Buildingvalue 75800
Landarea 8,299 square feet
Numberofbathrooms 2
Type Residential
Price 89,000

PATRICIA A POWERS

Name PATRICIA A POWERS
Address 123 Bog Road Barnstable Town MA
Value 139400
Landvalue 139400
Buildingvalue 231900

Powers Patricia J

Name Powers Patricia J
Physical Address 2720 SE Brevard Ave, Port Saint Lucie, FL 34953
Owner Address 2516 SE Anchorage Cv #108-H-3, Port St Lucie, FL 34952
Sale Price 0
Sale Year 2013
Ass Value Homestead 70275
Just Value Homestead 73200
County St. Lucie
Year Built 1984
Area 1518
Land Code Single Family
Address 2720 SE Brevard Ave, Port Saint Lucie, FL 34953
Price 0

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State LA
Address 1621 MARSEILLE DRIVE, LA PLACE, LA 70068
Phone Number 985-653-9482
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State FL
Address 319 E PASADENA AVE, CLEWISTON, FL 33440
Phone Number 863-529-0704
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Democrat Voter
State IL
Address 15036 W 147TH ST, HOMER GLEN, IL 60441
Phone Number 815-501-7979
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State MI
Address 7493 TRUMBLE RD, SAINT CLAIR, MI 48079
Phone Number 810-531-0455
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State MA
Address 338 SUMMER ST, WEYMOUTH, MA 2188
Phone Number 781-718-2871
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State FL
Address 20000 U.S. HWY 19 N LOT 826, CLEARWATER, FL 33764
Phone Number 727-725-9921
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State FL
Address 300 S MADISON, CLEARWATER, FL 33756
Phone Number 727-461-7286
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State FL
Address 2956 ENISGROVE DRIVE, PALM HARBOR, FL 34683
Phone Number 727-230-9747
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State MS
Address 4265 LAKECREST CV., OLIVE BRANCH, MS 38654
Phone Number 662-893-8401
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State IA
Address 2340 VAIL AVE, GARNER, IA 50438
Phone Number 641-529-0175
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State AZ
Address 4202 E WILSHIRE DR, PHOENIX, AZ 85008
Phone Number 602-320-2648
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State MS
Address 413 OVERBY ST, BRANDON, MS 39042
Phone Number 601-497-5089
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State MS
Address 4265 LAKECREST CV, OLIVE BRANCH, MS 38654
Phone Number 601-316-1232
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State MI
Address 11591 COLPAERT DR, WARREN, MI 48093
Phone Number 586-808-0864
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State MI
Address 1329 W GRAND RIVER AVE #81A, EAST LANSING, MI 48823
Phone Number 517-414-3941
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State IA
Phone Number 515-554-5427
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State IA
Address 807 S 21ST, COUNCIL BLUFFS, IA 51501
Phone Number 402-612-1319
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State AL
Address 506 BROAD ST, CAMDEN, AL 36726
Phone Number 334-412-7832
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State IA
Address 4849 WOOD DALE DR., DAVENPORT, IA 52806
Phone Number 309-631-9880
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State MD
Address 19701 MUNCASTER RD, ROCKVILLE, MD 20855
Phone Number 301-527-0757
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State AL
Address 18731 WATSON RD, ATHENS, AL 35611
Phone Number 256-729-8886
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State AL
Address 3209 E MEIGHAN BLVD LOT, GADSDEN, AL 35903
Phone Number 256-515-2301
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Independent Voter
State MI
Address 806 ARLINGTON AVE., PETOSKEY, MI 49770
Phone Number 231-347-7388
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Voter
State IL
Address 8010 161ST PL, TINLEY PARK, IL 60477
Phone Number 217-532-2841
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Republican Voter
State ME
Address 1375 FOREST AVE, PORTLAND, ME 4103
Phone Number 207-939-8921
Email Address [email protected]

PATRICIA POWERS

Name PATRICIA POWERS
Type Democrat Voter
State CT
Address 11 FAIR ST, NORWALK, CT 06851
Phone Number 203-847-9677
Email Address [email protected]

Patricia A Powers

Name Patricia A Powers
Visit Date 4/13/10 8:30
Appointment Number U79452
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/10/2014 8:00
Appt End 5/10/2014 23:59
Total People 120
Last Entry Date 5/9/2014 6:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U55295
Type Of Access VA
Appt Made 10/30/2010 7:24
Appt Start 11/3/2010 11:15
Appt End 11/3/2010 23:59
Total People 10
Last Entry Date 10/30/2010 7:24
Meeting Location OEOB
Caller IVAN
Description FOOD SERVICE GIFT SHOP - ALL WAVES ARE FOR WH
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U59875
Type Of Access VA
Appt Made 11/24/10 12:25
Appt Start 12/1/10 16:00
Appt End 12/1/10 23:59
Total People 518
Last Entry Date 11/24/10 12:25
Meeting Location WH
Caller CLARE
Description VOLUNTEER RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U61748
Type Of Access VA
Appt Made 12/5/10 10:47
Appt Start 12/6/10 11:00
Appt End 12/6/10 23:59
Total People 158
Last Entry Date 12/5/10 10:47
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

Patricia C Powers

Name Patricia C Powers
Visit Date 4/13/10 8:30
Appointment Number U43329
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/29/2011 7:30
Appt End 9/29/2011 23:59
Total People 336
Last Entry Date 9/21/2011 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

PATRICIA N POWERS

Name PATRICIA N POWERS
Visit Date 4/13/10 8:30
Appointment Number U58427
Type Of Access VA
Appt Made 11/13/2011 0:00
Appt Start 11/30/2011 15:30
Appt End 11/30/2011 23:59
Total People 250
Last Entry Date 11/13/2011 11:54
Meeting Location WH
Caller CLAUDIA
Release Date 02/24/2012 08:00:00 AM +0000

Patricia Powers

Name Patricia Powers
Visit Date 4/13/10 8:30
Appointment Number U77291
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/6/2012 12:00
Appt End 2/6/2012 23:59
Total People 126
Last Entry Date 1/30/2012 18:52
Meeting Location OEOB
Caller RUMANA
Description TIME CHANGED TO 1200 PER R.AHMED. FD 2/3/12@
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 77582

PATRICIA L POWERS

Name PATRICIA L POWERS
Visit Date 4/13/10 8:30
Appointment Number U46879
Type Of Access VA
Appt Made 10/16/09 17:05
Appt Start 10/20/09 7:30
Appt End 10/20/09 23:59
Total People 323
Last Entry Date 10/16/09 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 01/29/2010 08:00:00 AM +0000

Patricia C Powers

Name Patricia C Powers
Visit Date 4/13/10 8:30
Appointment Number U14205
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/13/2012 9:00
Appt End 6/13/2012 23:59
Total People 283
Last Entry Date 6/8/2012 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Patricia Powers

Name Patricia Powers
Visit Date 4/13/10 8:30
Appointment Number U18934
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/26/2012 10:18
Appt End 6/26/2012 23:59
Total People 3
Last Entry Date 6/26/2012 10:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Patricia A Powers

Name Patricia A Powers
Visit Date 4/13/10 8:30
Appointment Number U36013
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/12/12 9:30
Appt End 9/12/12 23:59
Total People 184
Last Entry Date 8/31/12 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U55274
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 11/28/12 16:30
Appt End 11/28/12 23:59
Total People 520
Last Entry Date 11/26/12 6:33
Meeting Location WH
Caller CLAUDIA
Release Date 02/23/2013 08:00:00 AM +0000

Patricia A Powers

Name Patricia A Powers
Visit Date 4/13/10 8:30
Appointment Number U40042
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 10:00
Appt End 12/13/13 23:59
Total People 284
Last Entry Date 12/12/13 8:16
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U33000
Type Of Access VA
Appt Made 11/30/13 0:00
Appt Start 12/4/13 16:30
Appt End 12/4/13 23:59
Total People 540
Last Entry Date 12/4/13 14:40
Meeting Location WH
Caller CLAUDIA
Description The Event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Patricia Powers

Name Patricia Powers
Visit Date 4/13/10 8:30
Appointment Number U45510
Type Of Access VA
Appt Made 1/6/14 0:00
Appt Start 1/17/14 8:30
Appt End 1/17/14 23:59
Total People 281
Last Entry Date 1/6/14 11:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Patricia N Powers

Name Patricia N Powers
Visit Date 4/13/10 8:30
Appointment Number U18340
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 10:00
Appt End 6/26/2012 23:59
Total People 235
Last Entry Date 6/22/2012 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Visit Date 4/13/10 8:30
Appointment Number U59337
Type Of Access VA
Appt Made 11/25/09 15:07
Appt Start 12/1/09 18:00
Appt End 12/1/09 23:59
Total People 483
Last Entry Date 11/25/09 15:07
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD ESCAPE
Year 2008
Address 7563 Sumac Ln, Cherry Valley, IL 61016-9780
Vin 1FMCU03Z28KE48411

PATRICIA A POWERS

Name PATRICIA A POWERS
Car TOYOTA AVALON
Year 2007
Address 1050 N Taylor St Apt 206, Arlington, VA 22201-4728
Vin 4T1BK36B27U191738
Phone 703-522-9479

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD FUSION
Year 2007
Address 2300 Saint Clair Ave, East Liverpool, OH 43920-1469
Vin 3FAHP07107R115534

PATRICIA POWERS

Name PATRICIA POWERS
Car HONDA ACCORD
Year 2007
Address 3418 S PARK AVE, JOPLIN, MO 64804-4247
Vin 1HGCM56847A026246

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD FOCUS
Year 2007
Address 1348 LENORA DR, MERRITT ISLAND, FL 32952-5156
Vin 1FAHP34N67W156384

PATRICIA POWERS

Name PATRICIA POWERS
Car CHEVROLET SUBURBAN
Year 2007
Address 303 MILL CREEK DR, LONGVIEW, TX 75604-1461
Vin 1GNFC16J47J160658
Phone 903-295-6688

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD FUSION
Year 2007
Address 1723 W Queen St, Tulsa, OK 74127-2503
Vin 3FAHP07107R252974

PATRICIA POWERS

Name PATRICIA POWERS
Car DODGE DURANGO
Year 2007
Address 1625 SW White Ridge Dr, Lees Summit, MO 64081-2498
Vin 1D8HB48207F547983
Phone 816-272-5353

PATRICIA POWERS

Name PATRICIA POWERS
Car CHEVROLET MALIBU
Year 2007
Address 508 MADDEN RD, HASTINGS, NE 68901
Vin 1G1ZS58F97F221619

PATRICIA POWERS

Name PATRICIA POWERS
Car NISSAN SENTRA
Year 2007
Address 5611 CANOSA DR, HOLIDAY, FL 34690-2314
Vin 3N1AB61E27L668670

PATRICIA POWERS

Name PATRICIA POWERS
Car NISSAN MAXIMA
Year 2007
Address 234 YORK ST, STOUGHTON, MA 02072-1836
Vin 1N4BA41E77C808349

PATRICIA POWERS

Name PATRICIA POWERS
Car HYUNDAI SANTA FE
Year 2007
Address PO BOX 727, WEST YARMOUTH, MA 02673-0727
Vin 5NMSH73E97H003782

PATRICIA POWERS

Name PATRICIA POWERS
Car TOYOTA PRIUS
Year 2007
Address 237 WALTHAM CT, DAVENPORT, FL 33897-4833
Vin JTDKB20U977685313

Patricia Powers

Name Patricia Powers
Car SUBARU LEGACY
Year 2007
Address 8 Marlboro Rd, Derry, NH 03038-2408
Vin 4S3BL616777212708
Phone 603-421-1813

PATRICIA POWERS

Name PATRICIA POWERS
Car TOYOTA CAMRY
Year 2007
Address 3310 NE 71ST AVE, HIGH SPRINGS, FL 32643-5582
Vin 4T1BE46K17U661819

Patricia Powers

Name Patricia Powers
Car NISSAN ALTIMA
Year 2007
Address 7719 Harlow Rd, High Point, NC 27263-8918
Vin 1N4BL21E67N454052

Patricia Powers

Name Patricia Powers
Car MERCURY GRAND MARQUIS
Year 2007
Address 1016 N Poplar St, Creston, IA 50801-1745
Vin 2MEFM75V37X601229
Phone 641-782-8770

PATRICIA POWERS

Name PATRICIA POWERS
Car PONTIAC G6
Year 2007
Address PO Box 81, Gilmer, TX 75644-0081
Vin 1G2ZM587174134369

PATRICIA POWERS

Name PATRICIA POWERS
Car MAZDA RX8
Year 2007
Address 2701 N GRAPEVINE MILLS BLVD APT 1827, GRAPEVINE, TX 76051-2069
Vin JM1FE173270209591
Phone 469-586-4914

Patricia Powers

Name Patricia Powers
Car FORD E-SERIES WAGON
Year 2007
Address 300 Serrania Dr, El Paso, TX 79932-2127
Vin 1FBSS31L37DA47088

Patricia Powers

Name Patricia Powers
Car TOYOTA RAV4
Year 2007
Address 7 N 80th Ave, Yakima, WA 98908-1563
Vin JTMBK31V675020023

PATRICIA POWERS

Name PATRICIA POWERS
Car TOYOTA SIENNA
Year 2007
Address 26222 Highway 149, Creede, CO 81130-9513
Vin 5TDBK22C87S003886
Phone 719-658-0555

PATRICIA POWERS

Name PATRICIA POWERS
Car HYUNDAI SANTA FE
Year 2007
Address 2550 Camberley Cir, Westchester, IL 60154-5947
Vin 5NMSH13E77H079336
Phone 708-531-9166

PATRICIA POWERS

Name PATRICIA POWERS
Car HONDA ACCORD
Year 2008
Address 8121 BURDETTE ST, OMAHA, NE 68134
Vin 1HGCP26328A123411

PATRICIA POWERS

Name PATRICIA POWERS
Car TOYOTA AVALON
Year 2008
Address 510 12th Ave, Canyon, TX 79015-5130
Vin 4T1BK36B58U308214

PATRICIA POWERS

Name PATRICIA POWERS
Car HONDA CR-V
Year 2008
Address 984 S PINE CREEK RD, FAIRFIELD, CT 06824-6348
Vin 5J6RE48748L033539
Phone 203-256-5855

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD ESCAPE
Year 2008
Address 51300 BRIDLEWOOD CT, GRANGER, IN 46530-4716
Vin 1FMCU03108KA47126

PATRICIA POWERS

Name PATRICIA POWERS
Car FORD ESCAPE
Year 2008
Address 8751 NW 174th St, Fanning Springs, FL 32693-9213
Vin 1FMCU04168KE00404
Phone 352-463-3521

Patricia Powers

Name Patricia Powers
Car VOLVO S60
Year 2007
Address 107 Cannonade Dr, Loveland, OH 45140-7105
Vin YV1RH527672641962

PATRICIA POWERS

Name PATRICIA POWERS
Car TOYOTA RAV4
Year 2007
Address 9730 PARKWOOD CT, SEMINOLE, FL 33777-2705
Vin JTMZD33VX75058263

POWERS, PATRICIA

Name POWERS, PATRICIA
Domain patriciapowers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-01-01
Update Date 2007-12-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 129 Mambert Rd HUDSON NY 12534
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain twpat.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-03
Update Date 2014-01-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 301 Harbour Town Drive #328 Madison Wisconsin 53717
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain greenpiggytag.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-01-09
Update Date 2013-01-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Bulow RD Hingham MA 02043
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain treasurecoastpropertyscouts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5600 Spanish River Rd Fort Pierce Florida 34951
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain patriciaepowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-01
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3116 Shenk Rd.|Apartment F Sanborn New York 14132
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain selltopat.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5600 Spanish River Rd Fort Pierce Florida 34951
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain pepowersmls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-01
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3116 Shenk Rd.|Apartment F Sanborn New York 14132
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain wnycarnegies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-01
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3116 Shenk Rd.|Apartment F Sanborn New York 14132
Registrant Country UNITED STATES

patricia powers

Name patricia powers
Domain papspetsbling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-05
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 895 South Lexington Springmill Road Mansfield Ohio 44903
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain davidmarinelli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8674 Keewatin Court Las Vegas Nevada 89147
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain jpowers-law.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-03-03
Update Date 2013-02-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 318 19th St. S.E. Cedar Rapids IA 52403
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain asckitchen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 267 Kentlands Blvd #500 Gaithersburg MD 20878
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain digitlearnusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 915 Sun Valley Drive North Tonawanda New York 14120
Registrant Country UNITED STATES

Patricia Powers

Name Patricia Powers
Domain twmadison.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 301 Harbour Town Drive #328 Madison Wisconsin 53717
Registrant Country UNITED STATES