Patricia Raymond

We have found 236 public records related to Patricia Raymond in 31 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 23 business registration records connected with Patricia Raymond in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 58 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Substance Abuse Coun. I G. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $54,045.


Patricia Stadler Raymond

Name / Names Patricia Stadler Raymond
Age 52
Birth Date 1972
Also Known As Patricia Holt
Person 120 Walnut St, Trussville, AL 35173
Phone Number 205-681-2246
Possible Relatives

Previous Address 80 Town And Country Cir #260, Birmingham, AL 35215
4256 Northgate Trl, Pinson, AL 35126
884 Parkbrook Trl, Birmingham, AL 35215
117 Town And Country Cir, Birmingham, AL 35215
1829 Martinique Dr #D, Birmingham, AL 35215
859 Park #1, Birmingham, AL 35215
Email [email protected]

Patricia N Raymond

Name / Names Patricia N Raymond
Age 54
Birth Date 1970
Also Known As Patrica Ervin
Person 113 Wayne St, Muscle Shoals, AL 35661
Phone Number 256-381-8797
Possible Relatives
Previous Address 6660 Buddy Durham Rd, Cherokee, AL 35616
219 Hickory Ter #A, Corinth, MS 38834
81 RR 5 #81, Tuscumbia, AL 35674
7145 Buddy Durham Rd, Cherokee, AL 35616
1026 PO Box, Iuka, MS 38852
204 Cedar St, Carthage, TN 37030
928 PO Box, Iuka, MS 38852
Email [email protected]

Patricia S Raymond

Name / Names Patricia S Raymond
Age 55
Birth Date 1969
Also Known As Patricia Bailey
Person 104 Norris Ave, Frisco City, AL 36445
Phone Number 251-267-2865
Possible Relatives



Previous Address 104 Apple Dr, Frisco City, AL 36445
311 Claiborne St, Monroeville, AL 36460
408 RR 2 #408, Frisco City, AL 36445
129 Gaston St, Frisco City, AL 36445
129 Gaston Ave, Frisco City, AL 36445
162 PO Box, Frisco City, AL 36445
104 Northave, Frisco City, AL 36445
488 PO Box, Frisco City, AL 36445
1029 Alabama Ave, Monroeville, AL 36460
408 PO Box, Frisco City, AL 36445

Patricia Raymond

Name / Names Patricia Raymond
Age 61
Birth Date 1963
Person 700 Pearl St, Augusta, AR 72006
Previous Address 53 PO Box, Augusta, AR 72006

Patricia Hall Raymond

Name / Names Patricia Hall Raymond
Age 70
Birth Date 1954
Also Known As Patti Raymond
Person 429 Waterford Dr, Calera, AL 35040
Phone Number 205-668-6927
Possible Relatives





Douthit Edward Wamble

Previous Address 302 Park Cir #A, Starkville, MS 39759
3700 Colonnade Pkwy #400, Birmingham, AL 35243
5326 PO Box, Lakeland, FL 33807
800 Tyler Cir #C, Birmingham, AL 35226
805 Tyler Cir, Birmingham, AL 35226
805 Tyler Cir #K, Birmingham, AL 35226
65 RR 1 #65, Stanford, IL 61774
110 Logan Dr #D, Starkville, MS 39759
12 PO Box, Mayhew, MS 39753
1945 Hickory Dr, Starkville, MS 39759
5426 Harvest, Stanford, IL 61774
5426 Harvest Ln, Stanford, IL 61774
2945 Hickory Ridge Dr, Lakeland, FL 33813
2445 PO Box, Starkville, MS 39760
207 PO Box, Stanford, IL 61774
207 Kathleen St, Stanford, IL 61774
65 PO Box, Stanford, IL 61774
202 Ione St, Tupelo, MS 38801
500 Louisville St #Y, Starkville, MS 39759
2000 Cannon Blvd, Shelbyville, TN 37160
2711 Persimmon Dr, Starkville, MS 39759

Patricia Selby Raymond

Name / Names Patricia Selby Raymond
Age 72
Birth Date 1952
Also Known As P Raymond
Person 1491 County Road 806, Gamaliel, AR 72537
Phone Number 870-343-2492
Possible Relatives Danny P Raymond




Previous Address 4777 State Highway 42, Earle, AR 72331
St Hwy, Earle, AR 72331
4608 State Hwy, Earle, AR 72331
83 Mountain Ln, Grand Prairie, TX 75052
595 PO Box, Marion, AR 72364
150 RR 1, Earle, AR 72331
150 RR 1 POB, Earle, AR 72331
1 Route 1, Earle, AR 72331
Email [email protected]

Patricia L Raymond

Name / Names Patricia L Raymond
Age 72
Birth Date 1952
Person 10415 Stuckey Ln, Trumann, AR 72472
Phone Number 870-483-1319
Possible Relatives
Previous Address 25655 Taylor Rd, Trumann, AR 72472
115 PO Box, Trumann, AR 72472
RR 1, Trumann, AR 72472
84 PO Box, Trumann, AR 72472
96 PO Box, Trumann, AR 72472
RR 2 POB 235AA, Trumann, AR 72472

Patricia J Raymond

Name / Names Patricia J Raymond
Age 74
Birth Date 1950
Also Known As Patricia J Gmys
Person 57217 PO Box, Tucson, AZ 85732
Phone Number 412-381-4536
Possible Relatives

Previous Address 6795 Calle La Paz #1205, Tucson, AZ 85715
1210 Turquoise Vis #746, Tucson, AZ 85710
445 Wilmot Rd #143, Tucson, AZ 85711
249 Conniston Ave, Pittsburgh, PA 15210
Pgh Pa, Pittsburgh, PA 15210
241 Winter, Pittsburgh, PA 15229
241 Winter Av, Pittsburgh, PA 15229
241 Winter Hill Pgh, Pittsburgh, PA 15226
241 Winter Hill Pgh, Pittsburgh, PA 15229
Email [email protected]

Patricia Louise Raymond

Name / Names Patricia Louise Raymond
Age 82
Birth Date 1942
Also Known As P Raymond
Person 2121 Pantano Rd #48, Tucson, AZ 85710
Phone Number 520-298-0063
Possible Relatives
Previous Address 2121 Pantano Rd, Tucson, AZ 85710
2121 Pantano Rd #282, Tucson, AZ 85710
2121 Pantano Rd #90, Tucson, AZ 85710
2670 Brandywine Ln, Tucson, AZ 85730
Email [email protected]

Patricia Evelyn Raymond

Name / Names Patricia Evelyn Raymond
Age 86
Birth Date 1937
Person 7436 Coronado Rd, Scottsdale, AZ 85257
Phone Number 602-946-0851
Previous Address 1715 75th Pl, Scottsdale, AZ 85257

Patricia A Raymond

Name / Names Patricia A Raymond
Age 89
Birth Date 1934
Also Known As Patricia B Raymond
Person 1646 PO Box, Bisbee, AZ 85603
Phone Number 520-296-0314
Previous Address 1010 PO Box, Naco, AZ 85620
250 Maguire Ave #226, Tucson, AZ 85710
250 Maguire Ave #416, Tucson, AZ 85710
1 1/2 Mi Chpt Hse, Naco, AZ 85620
Naco, Naco, AZ 85620
1633 Purdy, Naco, AZ 85620
3330 Oak Hill St, Sierra Vista, AZ 85650

Patricia A Raymond

Name / Names Patricia A Raymond
Age N/A
Person 2449 LA HONDA DR, ANCHORAGE, AK 99517

Patricia J Raymond

Name / Names Patricia J Raymond
Age N/A
Person 1301 W 8TH ST UNIT 52, MESA, AZ 85201
Phone Number 480-890-0038

Patricia F Raymond

Name / Names Patricia F Raymond
Age N/A
Person 50 E TANGERINE RD, ORO VALLEY, AZ 85755
Phone Number 520-797-1921

Patricia E Raymond

Name / Names Patricia E Raymond
Age N/A
Person 7436 E CORONADO RD, SCOTTSDALE, AZ 85257
Phone Number 480-946-0851

Patricia A Raymond

Name / Names Patricia A Raymond
Age N/A
Person 250 N MAGUIRE AVE APT 416, TUCSON, AZ 85710
Phone Number 520-296-0314

Patricia A Raymond

Name / Names Patricia A Raymond
Age N/A
Person 1491 COUNTY ROAD 806, GAMALIEL, AR 72537
Phone Number 870-467-5750

Patricia Raymond

Name / Names Patricia Raymond
Age N/A
Person 1143 WORCHESTER ST, AURORA, CO 80011
Phone Number 720-949-1256

Patricia J Raymond

Name / Names Patricia J Raymond
Age N/A
Person PO BOX 57217, TUCSON, AZ 85732

Patricia K Raymond

Name / Names Patricia K Raymond
Age N/A
Person PO BOX 10822, TEMPE, AZ 85284

Patricia H Raymond

Name / Names Patricia H Raymond
Age N/A
Person 429 WATERFORD DR, CALERA, AL 35040
Phone Number 205-668-6927

Patricia Raymond

Name / Names Patricia Raymond
Age N/A
Person 700 PEARL ST, AUGUSTA, AR 72006

PATRICIA RAYMOND

Business Name TOPWOOD GROUP INC
Person Name PATRICIA RAYMOND
Position President
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381802007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name TOPWOOD GROUP INC
Person Name PATRICIA RAYMOND
Position Secretary
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381802007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name TOPWOOD GROUP INC
Person Name PATRICIA RAYMOND
Position Treasurer
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381802007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name TOPWOOD GROUP INC
Person Name PATRICIA RAYMOND
Position Director
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381802007-7
Creation Date 2007-05-21
Type Domestic Corporation

Patricia Raymond

Business Name Patti Painting & Paper Hanging
Person Name Patricia Raymond
Position company contact
State RI
Address 42 Seabreeze Dr North Kingstown RI 02852-4017
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 401-294-9675

Patricia Raymond

Business Name Patricia J Raymond
Person Name Patricia Raymond
Position company contact
State WA
Address 4501 Timberline Dr SE Lacey WA 98503-4448
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 360-491-3531

PATRICIA L RAYMOND

Business Name PS/3 COMPUTER CONSULTING, INC.
Person Name PATRICIA L RAYMOND
Position Secretary
State NC
Address 1202 CAROLINA BEACH N. #3 1202 CAROLINA BEACH N. #3, CAROLINA BEACH, NC 28428
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C23185-2000
Creation Date 2000-08-25
Type Domestic Close Corporation

Patricia Raymond

Business Name Michigan Migrant Headstart
Person Name Patricia Raymond
Position company contact
State MI
Address 6350 W Michigan Ave Lansing MI 48917-2454
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 517-323-7002

Patricia Raymond

Business Name Mela Luka Ind Marketng Exec
Person Name Patricia Raymond
Position company contact
State AL
Address 2001 Spaulding Rd Dothan AL 36301-6020
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 334-792-7614
Number Of Employees 2
Annual Revenue 88580

patricia m raymond

Business Name MISS PAT'S PLACE, LLC
Person Name patricia m raymond
Position registered agent
State GA
Address 3604 janna lane sw, marietta, GA 30008
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-28
Entity Status Active/Compliance
Type Organizer

PATRICIA RAYMOND

Business Name KANOMI FINANCIAL CORP.
Person Name PATRICIA RAYMOND
Position registered agent
Corporation Status Forfeited
Agent PATRICIA RAYMOND 4157 S. BUDLONG AVE., LOS ANGELES, CA 90037
Care Of TALMADGE HAVEN/PATRICIA RAYMOND 269 S. BEVERLY DR, BEVERLY HILLS, CA 90212
Incorporation Date 1999-11-22

PATRICIA RAYMOND

Business Name GOLDWOOD GROUP INC.
Person Name PATRICIA RAYMOND
Position President
State NV
Address 377 S NEVADA 377 S NEVADA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0404872007-2
Creation Date 2007-05-31
Type Domestic Corporation

PATRICIA RAYMOND

Business Name GOLDWOOD GROUP INC.
Person Name PATRICIA RAYMOND
Position Treasurer
State NV
Address 377 S NEVADA 377 S NEVADA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0404872007-2
Creation Date 2007-05-31
Type Domestic Corporation

PATRICIA RAYMOND

Business Name GOLDWOOD GROUP INC.
Person Name PATRICIA RAYMOND
Position Director
State NV
Address 377 S NEVADA 377 S NEVADA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0404872007-2
Creation Date 2007-05-31
Type Domestic Corporation

PATRICIA RAYMOND

Business Name GOLDWOOD GROUP INC.
Person Name PATRICIA RAYMOND
Position Secretary
State NV
Address 377 S NEVADA 377 S NEVADA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0404872007-2
Creation Date 2007-05-31
Type Domestic Corporation

Patricia Raymond

Business Name Future Property Management
Person Name Patricia Raymond
Position company contact
State FL
Address 14502 Vista Ln Largo FL 33774-3832
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 727-595-8080

PATRICIA RAYMOND

Business Name FLEETWOOD HOLDINGS INC
Person Name PATRICIA RAYMOND
Position Director
State NV
Address 312 W FORTH ST 312 W FORTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381482007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name FLEETWOOD HOLDINGS INC
Person Name PATRICIA RAYMOND
Position Treasurer
State NV
Address 312 W FORTH ST 312 W FORTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381482007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name FLEETWOOD HOLDINGS INC
Person Name PATRICIA RAYMOND
Position Secretary
State NV
Address 312 W FORTH ST 312 W FORTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381482007-7
Creation Date 2007-05-21
Type Domestic Corporation

PATRICIA RAYMOND

Business Name FLEETWOOD HOLDINGS INC
Person Name PATRICIA RAYMOND
Position President
State NV
Address 312 W FORTH ST 312 W FORTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0381482007-7
Creation Date 2007-05-21
Type Domestic Corporation

Patricia Raymond

Business Name Emergency Medical Physicians, P C
Person Name Patricia Raymond
Position company contact
State FL
Address 1225 N Military Trl Ste 1, West Palm Beach, FL 33409
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Patricia Raymond

Business Name Colchster Fmly Chropractic Off
Person Name Patricia Raymond
Position company contact
State CT
Address 79 Norwich Ave A Colchester CT 06415-1230
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors

Patricia Raymond

Business Name Advance Auto Parts Inc
Person Name Patricia Raymond
Position company contact
State MO
Address 11050 Bellefontaine Rd St Louis MO 63138-1000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 314-867-4264
Number Of Employees 6
Annual Revenue 1191680

Raymond Patricia

State UT
Calendar Year 2018
Employer School District Of Jordan
Name Raymond Patricia
Annual Wage $69,685

Raymond Patricia

State NY
Calendar Year 2017
Employer Bronx Psychiatric Center
Job Title Nutrition Srvs Admr 1
Name Raymond Patricia
Annual Wage $83,955

Raymond Patricia A

State NY
Calendar Year 2017
Employer Bronx Psych Ctr
Name Raymond Patricia A
Annual Wage $88,647

Raymond Patricia A

State NY
Calendar Year 2016
Employer Village Of Rockville Centre
Name Raymond Patricia A
Annual Wage $50,780

Raymond Patricia

State NY
Calendar Year 2016
Employer Niagara State Park Comm
Job Title Park Worker 3
Name Raymond Patricia
Annual Wage $40,276

Raymond Patricia L

State NY
Calendar Year 2016
Employer Niagara St Pk And Rec Regn
Name Raymond Patricia L
Annual Wage $38,957

Raymond Patricia A

State NY
Calendar Year 2016
Employer New York City Childrens Center
Name Raymond Patricia A
Annual Wage $74,154

Raymond Patricia C

State NY
Calendar Year 2016
Employer Garden City Ufsd
Name Raymond Patricia C
Annual Wage $89,465

Raymond Patricia

State NY
Calendar Year 2016
Employer Bronx Psychiatric Center
Job Title Nutrition Srvs Admr 1
Name Raymond Patricia
Annual Wage $87,863

Raymond Patricia A

State NY
Calendar Year 2016
Employer Bronx Psych Ctr
Name Raymond Patricia A
Annual Wage $12,333

Raymond Patricia A

State NY
Calendar Year 2015
Employer Village Of Rockville Centre
Name Raymond Patricia A
Annual Wage $47,517

Raymond Patricia J

State NY
Calendar Year 2015
Employer Victor Csd
Name Raymond Patricia J
Annual Wage $4,256

Raymond Patricia A

State NY
Calendar Year 2015
Employer Sunyhealthsciencectsyracuse
Job Title Assnt Instructor Hs
Name Raymond Patricia A
Annual Wage $370

Raymond Patricia C

State NY
Calendar Year 2017
Employer Garden City Ufsd
Name Raymond Patricia C
Annual Wage $89,160

Raymond Patricia

State NY
Calendar Year 2015
Employer Niagara State Park Comm
Job Title Park Worker 3
Name Raymond Patricia
Annual Wage $38,513

Raymond Patricia

State NY
Calendar Year 2015
Employer New York City Childrens Center
Job Title Nutrition Srvs Admr 1
Name Raymond Patricia
Annual Wage $83,832

Raymond Patricia A

State NY
Calendar Year 2015
Employer New York City Childrens Center
Name Raymond Patricia A
Annual Wage $91,627

Raymond Patricia C

State NY
Calendar Year 2015
Employer Garden City Ufsd
Name Raymond Patricia C
Annual Wage $79,099

Raymond Patricia G

State IA
Calendar Year 2017
Employer County of Woodbury
Job Title Reg Clrk Ii Gr3
Name Raymond Patricia G
Annual Wage $6,882

Raymond Patricia K

State CT
Calendar Year 2018
Employer Board Of Regents
Name Raymond Patricia K
Annual Wage $107,924

Raymond Patricia K

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cccc Professor
Name Raymond Patricia K
Annual Wage $81,044

Raymond Patricia K

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Raymond Patricia K
Annual Wage $9,978

Raymond Patricia K

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Raymond Patricia K
Annual Wage $7,484

Raymond Patricia K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cccc Professor
Name Raymond Patricia K
Annual Wage $80,507

Raymond Patricia K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Raymond Patricia K
Annual Wage $19,956

Raymond Patricia K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Raymond Patricia K
Annual Wage $4,752

Raymond Patricia K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cccc Professor
Name Raymond Patricia K
Annual Wage $75,272

Raymond Patricia L

State NY
Calendar Year 2015
Employer Niagara St Pk And Rec Regn
Name Raymond Patricia L
Annual Wage $37,860

Raymond Patricia K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Raymond Patricia K
Annual Wage $14,256

Raymond Patricia L

State NY
Calendar Year 2017
Employer Niagara St Pk And Rec Regn
Name Raymond Patricia L
Annual Wage $40,460

Raymond Patricia A

State NY
Calendar Year 2017
Employer Village Of Rockville Centre
Name Raymond Patricia A
Annual Wage $12,272

Raymond Patricia

State UT
Calendar Year 2017
Employer School District Of Jordan
Name Raymond Patricia
Annual Wage $68,132

Raymond Patricia

State RI
Calendar Year 2018
Employer Bhddh
Job Title Clin Psychologist Ph D Qual
Name Raymond Patricia
Annual Wage $84,927

Raymond Patricia M

State RI
Calendar Year 2017
Employer State Employees
Job Title State Employee
Name Raymond Patricia M
Annual Wage $84,927

Raymond Patricia M

State RI
Calendar Year 2017
Employer Bhddh
Job Title Clin Psychologist (Ph.D Qual
Name Raymond Patricia M
Annual Wage $84,927

Raymond Patricia M

State RI
Calendar Year 2016
Employer Bhddh
Job Title Clin Psychologist (ph.d Qual
Name Raymond Patricia M
Annual Wage $84,483

Raymond Patricia

State RI
Calendar Year 2015
Employer City Of Pawtucket
Name Raymond Patricia
Annual Wage $83,090

Raymond Patricia M

State RI
Calendar Year 2015
Employer Bhddh
Job Title Clin Psychologist (ph.d Qual
Name Raymond Patricia M
Annual Wage $83,090

Raymond Patricia

State PA
Calendar Year 2015
Employer Labor & Industry
Job Title Unemployment Compensation Claims Intermittent Intake Interviewer
Name Raymond Patricia
Annual Wage $952

Raymond Patricia

State MN
Calendar Year 2018
Employer Minnesota Zoological Garden
Job Title Account Clerk Senior
Name Raymond Patricia
Annual Wage $49,622

Raymond Patricia

State MN
Calendar Year 2017
Employer Minnesota Zoological Garden
Job Title Account Clerk Senior
Name Raymond Patricia
Annual Wage $48,665

Raymond Patricia

State MN
Calendar Year 2016
Employer Minnesota Zoological Garden
Job Title Account Clerk Senior
Name Raymond Patricia
Annual Wage $47,462

Raymond Patricia

State MN
Calendar Year 2015
Employer Mn Zoological Garden
Job Title Account Clerk Senior
Name Raymond Patricia
Annual Wage $46,296

Raymond Patricia

State NY
Calendar Year 2017
Employer Niagara State Park Comm
Job Title Park Worker 3
Name Raymond Patricia
Annual Wage $43,442

Raymond Patricia

State MA
Calendar Year 2018
Employer Sheriff Department Worcester (Sdw)
Job Title Substance Abuse Coun. I G16
Name Raymond Patricia
Annual Wage $50,481

Raymond Patricia

State MA
Calendar Year 2016
Employer Sheriff Department Worcester (sdw)
Job Title Substance Abuse Coun. I G16
Name Raymond Patricia
Annual Wage $47,942

Raymond Patricia

State MA
Calendar Year 2015
Employer Sheriff Department Worcester (sdw)
Job Title Substance Abuse Coun. I G16
Name Raymond Patricia
Annual Wage $48,570

Raymond Patricia

State OH
Calendar Year 2017
Employer Shelby County
Job Title Hr/Support Supervisor
Name Raymond Patricia
Annual Wage $56,052

Raymond Patricia

State OH
Calendar Year 2016
Employer Shelby County
Job Title Admin Assist Supervisor
Name Raymond Patricia
Annual Wage $53,031

Raymond Patricia

State OH
Calendar Year 2015
Employer Shelby County
Name Raymond Patricia
Annual Wage $51,843

Raymond Patricia

State OH
Calendar Year 2014
Employer County Shelby
Job Title Admjn Assist Supervisor
Name Raymond Patricia
Annual Wage $47,338

Raymond Patricia

State NY
Calendar Year 2018
Employer Niagara State Park Comm
Job Title Park Worker 3
Name Raymond Patricia
Annual Wage $44,501

Raymond Patricia L

State NY
Calendar Year 2018
Employer Niagara St Pk And Rec Regn
Name Raymond Patricia L
Annual Wage $44,369

Raymond Patricia C

State NY
Calendar Year 2018
Employer Garden City Ufsd
Name Raymond Patricia C
Annual Wage $90,358

Raymond Patricia

State NY
Calendar Year 2018
Employer Bronx Psychiatric Center
Job Title Nutrition Srvs Admr 1
Name Raymond Patricia
Annual Wage $84,397

Raymond Patricia A

State NY
Calendar Year 2018
Employer Bronx Psych Ctr
Name Raymond Patricia A
Annual Wage $83,318

Raymond Patricia

State MA
Calendar Year 2017
Employer Sheriff Department Worcester (Sdw)
Job Title Substance Abuse Coun. I G16
Name Raymond Patricia
Annual Wage $48,710

Raymond Patricia K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Raymond Patricia K
Annual Wage $4,527

Patricia L Raymond

Name Patricia L Raymond
Address 22 Middle Rd Sabattus ME 04280 -4221
Phone Number 207-375-4494
Email [email protected]
Gender Female
Date Of Birth 1943-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
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 A Raymond

Name Patricia A Raymond
Address 22868 Thompson Point Rd Deerwood MN 56444 -6242
Phone Number 218-546-5500
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 2609 Sw 29th Pl Cape Coral FL 33914 -3855
Phone Number 239-540-9948
Gender Female
Date Of Birth 1951-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 1722 Bedford Square Dr Rochester MI 48306 APT 101-4451
Phone Number 248-652-1150
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia J Raymond

Name Patricia J Raymond
Address 2913 Roundtree Dr Troy MI 48083 -2350
Phone Number 248-877-4770
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 283 Cleveland Dr Bowling Green KY 42101 -8832
Phone Number 270-796-8575
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Patricia E Raymond

Name Patricia E Raymond
Address 320 E D St Brunswick MD 21716 -1632
Phone Number 301-834-7557
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia D Raymond

Name Patricia D Raymond
Address 938 N Gibson Ave Indianapolis IN 46219 -5420
Phone Number 317-898-1786
Gender Female
Date Of Birth 1946-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia L Raymond

Name Patricia L Raymond
Address 24 Piquette Ave Chicopee MA 01020 -2935
Phone Number 413-593-9652
Gender Female
Date Of Birth 1943-06-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Patricia Raymond

Name Patricia Raymond
Address 1027 Main St Acushnet MA 02743 -1103
Phone Number 508-995-1649
Telephone Number 508-415-1617
Mobile Phone 508-415-1617
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M Raymond

Name Patricia M Raymond
Address 23545 Goodhue St Ne Bethel MN 55005 -9793
Phone Number 612-232-5196
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 1053 Cherry Ln Lombard IL 60148 -4033
Phone Number 630-629-3497
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia Raymond

Name Patricia Raymond
Address 2350 Kressin Ave Saint Paul MN 55120 -1416
Phone Number 651-454-6933
Email [email protected]
Gender Female
Date Of Birth 1934-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 0
Education Completed College
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 440 Tamarack Trl Farmington MN 55024 -7122
Phone Number 651-460-4803
Gender Female
Date Of Birth 1956-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia Raymond

Name Patricia Raymond
Address 3604 Janna Ln Sw Marietta GA 30008 -5800
Phone Number 678-504-5350
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 2
Range Of New Credit 0
Education Completed High School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 159 E Lee Dr Tunnel Hill GA 30755 -6322
Phone Number 706-673-4854
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 14015 44th Ln Ne Saint Michael MN 55376 -9635
Phone Number 763-497-9109
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 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia J Raymond

Name Patricia J Raymond
Address 10489 182nd Ave Nw Elk River MN 55330 -4572
Phone Number 763-633-1297
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 5001
Education Completed Graduate School
Language English

Patricia S Raymond

Name Patricia S Raymond
Address 1493 Dansford Ct S Marietta GA 30062 -6166
Phone Number 770-565-7883
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 3810 S Parnell Ave Chicago IL 60609 -1734
Phone Number 773-373-6674
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Raymond

Name Patricia A Raymond
Address 12419 Sw 11th Ave Newberry FL 32669 -3059
Phone Number 904-236-3306
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia M Raymond

Name Patricia M Raymond
Address 8 Walnut St Peabody MA 01960 UNIT 205-8620
Phone Number 978-531-7813
Email [email protected]
Gender Female
Date Of Birth 1947-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

RAYMOND, PATRICIA

Name RAYMOND, PATRICIA
Amount 250.00
To ATKINS, JOE
Year 2010
Application Date 2010-03-15
Contributor Employer CO-OWNER DADE INJURY REHAB CENTER
Recipient Party D
Recipient State MN
Seat state:lower
Address 14321 75TH LN N LOXAHATCHEE FL

RAYMOND, PATRICIA M MS

Name RAYMOND, PATRICIA M MS
Amount 250.00
To Credit Union National Assn
Year 2004
Transaction Type 15
Filing ID 23990585668
Application Date 2003-02-03
Contributor Occupation Political Programs Director
Contributor Employer Credit Union National Association
Contributor Gender U
Committee Name Credit Union National Assn
Address 805 15th St Ste 300 WASHINGTON DC

RAYMOND, PATRICIA

Name RAYMOND, PATRICIA
Amount 250.00
To Ted Stevens (R)
Year 2008
Transaction Type 15
Filing ID 29020034382
Application Date 2008-06-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State AK
Committee Name Stevens for Senate Cmte
Seat federal:senate

RAYMOND, PATRICIA

Name RAYMOND, PATRICIA
Amount 10.00
To DOYLE, JIM (G)
Year 2006
Application Date 2006-10-22
Recipient Party D
Recipient State WI
Seat state:governor
Address 444 MEADOW LN WISCONSIN RAPIDS WI

RAYMOND A AND PATRICIA A MYERS

Name RAYMOND A AND PATRICIA A MYERS
Address 1149 Oakhill Street Seffner FL 33584
Value 13462
Landvalue 13462
Usage Single Family Residential

RAYMOND RANDAL R & PATRICIA A

Name RAYMOND RANDAL R & PATRICIA A
Physical Address 309 COLDEWAY DR -UNIT F8, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1986
Area 1111
Land Code Condominiums
Address 309 COLDEWAY DR -UNIT F8, PUNTA GORDA, FL 33950

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Address 3323 FENTON AVENUE, NY 10469
Value 380000
Full Value 380000
Block 4737
Lot 29
Stories 2

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Address 2780 Azalea Court Delray Beach FL 33445
Value 85268
Landvalue 85268
Usage Single Family Residential

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Address 15 Winifred Avenue Worcester MA
Value 78000
Landvalue 78000
Buildingvalue 69600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Address 1 Windrush Boulevard Indian Rocks Beach FL 33785
Type Condo
Price 100000

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Year Built 1988
Address 809 Brimfield Court Port Orange FL
Value 22500
Landvalue 22500
Buildingvalue 75351
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 73237

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Address 1464 S Corey Way South Pasadena FL 33707
Value 63371
Landvalue 27312
Type Residential
Price 73000

PATRICIA A RAYMOND & KEITH M RAYMOND

Name PATRICIA A RAYMOND & KEITH M RAYMOND
Address 7 Baywood Drive Palm Harbor FL 34683
Value 57584
Landvalue 41471
Type Residential

PATRICIA A WISHNOK & MATHIEU E RAYMOND

Name PATRICIA A WISHNOK & MATHIEU E RAYMOND
Address 138 Alexander Avenue Strabane PA
Value 1005
Landvalue 1005
Buildingvalue 5419

PATRICIA ANN RAYMOND

Name PATRICIA ANN RAYMOND
Address 1314 Colby Avenue Everett WA
Value 129200
Landvalue 129200
Buildingvalue 81100
Landarea 5,227 square feet Assessments for tax year: 2015

PATRICIA H SULLIVAN & NANCY E RAYMOND

Name PATRICIA H SULLIVAN & NANCY E RAYMOND
Address 160 Waterman Street Providence RI
Value 164400
Buildingvalue 164400
Type Outdoor

RAYMOND PATRICIA A

Name RAYMOND PATRICIA A
Owner Address 2568 SE HARRISON ST, STUART, FL 34997
County Walton
Land Code Vacant Residential

PATRICIA L TALAMANTES & R TALAMANTES RAYMOND

Name PATRICIA L TALAMANTES & R TALAMANTES RAYMOND
Address 2409 Columbia Avenue Las Cruces NM
Value 24475
Landvalue 24475
Buildingvalue 81303
Landarea 8,276 square feet
Bedrooms 3
Numberofbedrooms 3

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Address 3323 Fenton Avenue Bronx NY 10469
Value 355000
Landvalue 8960

PATRICIA RAYMOND & ERIC RAYMOND

Name PATRICIA RAYMOND & ERIC RAYMOND
Address 9040 Whiteford Road Ottawa Lake MI 49267

PATRICIA S RAYMOND

Name PATRICIA S RAYMOND
Address 1908 Lewis Avenue Rockville MD 20851
Value 183570
Landvalue 183570

PATRICIA S RAYMOND

Name PATRICIA S RAYMOND
Address 29250 N Us Highway 19 ## 136 Clearwater FL 33761
Value 19502
Landvalue 18275
Type Residential
Price 37800

PATRICIA SILVER & ROBERT L PLUTCH & PLUTCH P RAYMOND

Name PATRICIA SILVER & ROBERT L PLUTCH & PLUTCH P RAYMOND
Address Hedge Avenue Marianna PA
Value 516
Landvalue 516
Buildingvalue 2638

RAYMOND & PATRICIA E VUKOVICH, JR

Name RAYMOND & PATRICIA E VUKOVICH, JR
Address 1703 Hyde Park Avenue Waukegan IL 60085
Value 7648
Landvalue 7648
Buildingvalue 26048

RAYMOND & PATRICIA ERDMAN

Name RAYMOND & PATRICIA ERDMAN
Address 34675 N Michael Road Waukegan IL 60041
Value 16160
Landvalue 16160
Buildingvalue 66009
Price 348000

RAYMOND & PATRICIA FLEGAL

Name RAYMOND & PATRICIA FLEGAL
Address 12304 W Hickory Lane Beach Park IL 60099
Value 17574
Landvalue 17574
Buildingvalue 56406

RAYMOND & PATRICIA MIZAK

Name RAYMOND & PATRICIA MIZAK
Address 85 Burr Oak Drive Lake Zurich IL 60047
Value 19183
Landvalue 19183
Buildingvalue 50847

RAYMOND A & PATRICIA A WILTON

Name RAYMOND A & PATRICIA A WILTON
Address 425 N Keswick Court Round Lake IL 60073
Value 6019
Landvalue 6019
Buildingvalue 28948

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Address 3017 Brass Drive Austell GA
Value 43000
Landvalue 43000
Buildingvalue 108140
Type Residential; Lots less than 1 acre

RAYMOND PATRICIA A

Name RAYMOND PATRICIA A
Physical Address 809 BRIMFIELD CT, PORT ORANGE, FL 32127
Ass Value Homestead 70193
Just Value Homestead 70193
County Volusia
Year Built 1988
Area 934
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 809 BRIMFIELD CT, PORT ORANGE, FL 32127

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State TX
Address 2504 SEAGOVILLE RD., SEAGOVILLE, TX 75159
Phone Number 972-287-9996
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State TX
Address 3002 GALVESTON ST, LAREDO, TX 78043
Phone Number 956-220-3803
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Republican Voter
State MO
Address 3943 ROANOKE RD APT B5, KANSAS CITY, MO 64111
Phone Number 816-520-8257
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Independent Voter
State FL
Address 2568 SE HARRISON ST, STUART, FL 34997
Phone Number 772-287-0608
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State PA
Address 434 AMESBURY RD, LANCASTER, PA 17601
Phone Number 717-249-7476
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State WI
Address 444 MEADOW LN, WISCONSIN RAPIDS, WI 54494
Phone Number 715-423-2356
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Democrat Voter
State IL
Address 324 PEBBLE BEACH LN, BARTLETT, IL 60103
Phone Number 630-885-1834
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State WI
Address W7969 MELVIN RD, BROWNTOWN, WI 53522
Phone Number 608-332-9507
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Independent Voter
State IN
Address 428 1/2 W LEXINGTON AVE, ELKHART, IN 46516
Phone Number 574-320-5331
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Independent Voter
State TX
Address 2009 CHESTNUT AVE, AUSTIN, TX 78722
Phone Number 512-334-9986
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State MA
Address 30 WELCOME ST # 2, NEW BEDFORD, MA 2744
Phone Number 508-725-5715
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State MA
Address 30 WELCOME ST, NEW BEDFORD, MA 2744
Phone Number 508-496-8500
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Independent Voter
State MA
Address 1027 MAIN STREET, ACUSHNET, MA 2743
Phone Number 508-415-1617
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State TX
Address 22108 W. HWY.82, SHERMAN, TX 75092
Phone Number 469-371-6277
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Republican Voter
State MI
Address 9040 WHITEFORD RD, OTTAWA LAKE, MI 49267
Phone Number 419-350-3054
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Independent Voter
State WI
Address 3068 N 26TH STREET, MILWAUKEE, WI 53206
Phone Number 414-534-8575
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Republican Voter
State FL
Address 2110 NE 205TH ST, MIAMI, FL 33179
Phone Number 305-522-1937
Email Address [email protected]

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Type Voter
State AL
Address 113 WAYNE ST, MUSCLE SHOALS, AL 35661
Phone Number 256-655-3767
Email Address [email protected]

Patricia A Raymond

Name Patricia A Raymond
Visit Date 4/13/10 8:30
Appointment Number U79759
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/7/13 9:30
Appt End 3/7/13 23:59
Total People 174
Last Entry Date 2/20/13 18:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Patricia A Raymond

Name Patricia A Raymond
Visit Date 4/13/10 8:30
Appointment Number U47334
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/27/12 8:30
Appt End 10/27/12 23:59
Total People 289
Last Entry Date 10/18/12 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

PATRICIA A RAYMOND

Name PATRICIA A RAYMOND
Visit Date 4/13/10 8:30
Appointment Number U90433
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/24/2012 13:30
Appt End 3/24/2012 23:59
Total People 272
Last Entry Date 3/20/2012 8:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia A Raymond

Name Patricia A Raymond
Visit Date 4/13/10 8:30
Appointment Number U51096
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/28/11 9:00
Appt End 10/28/11 23:59
Total People 520
Last Entry Date 10/17/11 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia A Raymond

Name Patricia A Raymond
Visit Date 4/13/10 8:30
Appointment Number U41769
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/14/2011 10:47
Appt End 9/14/2011 23:59
Total People 25
Last Entry Date 9/14/2011 10:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Visit Date 4/13/10 8:30
Appointment Number U12976
Type Of Access VA
Appt Made 6/4/10 10:23
Appt Start 6/29/10 21:20
Appt End 6/29/10 23:59
Total People 4
Last Entry Date 6/4/10 10:23
Meeting Location NEOB
Caller DAVID
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75353

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car CHEVROLET IMPALA
Year 2011
Address 516 Pewaukee Rd Unit H, Pewaukee, WI 53072-6562
Vin 2G1WC5EM9B1199124

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car DODGE CALIBER
Year 2007
Address 1607 BRIAN WAY, SAINT AUGUSTINE, FL 32084-8204
Vin 1B3HB48B37D595358

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car SUBARU OUTBACK
Year 2007
Address 2449 La Honda Dr, Anchorage, AK 99517-1343
Vin 4S4BP61C077300117
Phone 907-245-7189

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car GMC ENVOY
Year 2007
Address 103 Osborne Dr, East Syracuse, NY 13057-2731
Vin 1GKDT13S772280482

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HYUNDAI ELANTRA
Year 2007
Address 26 FEDERAL ST, BELMONT, NH 03220-3634
Vin KMHDU46D67U073430

Patricia Raymond

Name Patricia Raymond
Car CHEVROLET COBALT
Year 2007
Address 23545 Goodhue St NE, Bethel, MN 55005-9793
Vin 1G1AK55F077251961

Patricia Raymond

Name Patricia Raymond
Car TOYOTA AVALON
Year 2007
Address 2190 W 5025 S, Roy, UT 84067-2555
Vin 4T1BK36B47U210533

Patricia Raymond

Name Patricia Raymond
Car CHEVROLET COLORADO
Year 2007
Address 237 E Clark St, Salt Lake City, UT 84107-4914
Vin 1GCCS13E578204342

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car PONTIAC G6
Year 2008
Address 209 N Washington St, Viola, WI 54664-7027
Vin 1G2ZF57B184174551

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car FORD ESCAPE
Year 2008
Address 859 Broadway, Haverhill, MA 01832-1249
Vin 1FMCU93128KC45498
Phone 978-373-1027

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car JEEP GRAND CHEROKEE
Year 2008
Address 103 Osborne Dr, East Syracuse, NY 13057-2731
Vin 1J8GR48K28C103215

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2291 Sherwin Dr, Twinsburg, OH 44087-1342
Vin 1GCEC14X38Z247529

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car PONTIAC VIBE
Year 2009
Address 39 STERLING WAY, BRISTOL, CT 06010-7856
Vin 5Y2SP67039Z415397
Phone 860-584-4637

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car NISSAN ALTIMA
Year 2007
Address 2568 SE HARRISON ST, STUART, FL 34997-5730
Vin 1N4AL21EX7N446659
Phone 772-287-0608

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car LEXUS LS 460
Year 2010
Address 207 SUGARBERRY CIR, HOUSTON, TX 77024-7212
Vin JTHBL5EF6A5097296

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car TOYOTA PRIUS
Year 2010
Address 910 E OCEAN VIEW AVE APT 25, NORFOLK, VA 23503-1957
Vin JTDKN3DU8A0173937

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car CHEVROLET MALIBU
Year 2010
Address 809 BRIMFIELD CT, PORT ORANGE, FL 32127-9210
Vin 1G1ZB5EB8AF221250
Phone 386-788-0314

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HONDA ODYSSEY
Year 2010
Address 6305 RODRIGO ST, HOUSTON, TX 77007-2029
Vin 5FNRL3H46AB080396

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car FORD TAURUS
Year 2010
Address 12196 HELENA ST, BRIGHTON, CO 80603-6955
Vin 1FAHP2EW8AG102765

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HYUNDAI SANTA FE
Year 2010
Address 9 Ridge Ave, Carlisle, PA 17013-8763
Vin 5NMSHDAG6AH387269
Phone 717-249-7476

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HONDA ODYSSEY
Year 2011
Address 4301 SE 46th St, Ocala, FL 34480-8858
Vin 5FNRL5H66BB101522

Patricia Raymond

Name Patricia Raymond
Car FORD FLEX
Year 2011
Address 11648 W Grand River Hwy, Eagle, MI 48822-9705
Vin 2FMGK5BC7BBD06543

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car FORD F-150
Year 2011
Address 10604 N 25TH ST, MCALLEN, TX 78504-6323
Vin 1FTFW1CTXBFB54896

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car RAM RAM PICKUP 1500
Year 2011
Address 2239 Ridgeview Dr, Reno, NV 89519-7375
Vin 1D7RV1CT1BS665975
Phone 775-686-8826

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HYUNDAI ELANTRA
Year 2011
Address 49 Shore Dr, Athol, MA 01331-1712
Vin KMHDH4AE4BU158988
Phone 978-249-0160

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car GMC TERRAIN
Year 2011
Address 2780 Azalea Ct, Delray Beach, FL 33445-6866
Vin 2CTALUEC1B6411430
Phone 561-241-6309

PATRICIA RAYMOND

Name PATRICIA RAYMOND
Car HYUNDAI SONATA
Year 2010
Address 2291 SHERWIN DR, TWINSBURG, OH 44087-1342
Vin 5NPET4ACXAH605726

PATRICIA ELAINE RAYMOND

Name PATRICIA ELAINE RAYMOND
Car TOYOTA PRIUS
Year 2007
Address 320 E D St, Brunswick, MD 21716-1632
Vin JTDKB20U077576707

Patricia Raymond

Name Patricia Raymond
Domain yhcradiodownload.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-07
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain patriciamraymond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5808 Hidden Lake Drive Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain colonoscopyjoke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-01
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain colonoscopygift.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-01
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain colonoscopyisagas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-07
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain funnyredhatgift.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-07
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain turning50gift.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain sanityrx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain dontjettisonmedicine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-14
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain smithmountainlakezest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-03
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain getittogethertoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-05
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10155 Battle Point Drive Bainbridge Island Washington 98110
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain agiftfromdrpat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain colongift.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 8684 Norfolk Virginia 23327
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain youmightbeinhealthcareif.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain mawallisllat.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-05-16
Update Date 2012-05-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6350 W. Michigan Ave Lansin MI 06460
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain holyorderthebook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-05
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10155 Battle Point Drive Bainbridge Island Washington 98110
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain rxforsanity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-19
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain patriciaraymond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-10
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain rx4sanity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-16
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain colonjoke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-07
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain patmraymond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5808 Hidden Lake Drive Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain positivelyhealthygifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-29
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain drpatgoofed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain overthehillbirthday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain patraymond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain crack-u-up.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-12
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain simplyscreening.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-25
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain buttmeddler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-06
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES

Patricia Raymond

Name Patricia Raymond
Domain lemonzestsml.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-04
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 8684 Norfolk Virginia 23503-8684
Registrant Country UNITED STATES