Patricia Walters

We have found 317 public records related to Patricia Walters in 35 states . People found have 2 ethnicities: African American 2 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 37 business registration records connected with Patricia Walters in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Bus Driver. These employees work in eight different states. Most of them work in Indiana state. Average wage of employees is $27,591.


Patricia A Walters

Name / Names Patricia A Walters
Age 49
Birth Date 1975
Also Known As Patricia Malters
Person 158 Crest Ave, Revere, MA 02151
Phone Number 781-289-4190
Possible Relatives
Previous Address 75 Fremont Ave #B, Everett, MA 02149
117 Indian Rock Rd, Merrimack, NH 03054
790 Broadway St #2, Lowell, MA 01854
353 Tyngsboro Rd #7, Dracut, MA 01826
4229 Foxboro Dr, New Port Richey, FL 34653
18 Waugh St #6, Lowell, MA 01854
28 Windsor St #1, Lowell, MA 01851
Email [email protected]

Patricia A Walters

Name / Names Patricia A Walters
Age 54
Birth Date 1970
Also Known As Patricia Walter
Person 3200 Live Oak St #J4, New Orleans, LA 70118

Patricia Walters

Name / Names Patricia Walters
Age 57
Birth Date 1967
Person 2303 Lee Ave, Conway, AR 72034
Phone Number 501-329-3904
Possible Relatives

Patricia Carol Walters

Name / Names Patricia Carol Walters
Age 57
Birth Date 1967
Also Known As Patricia C Murphy
Person 1475 Padgett Rd, Conway, AR 72034
Phone Number 501-505-0452
Possible Relatives






Previous Address 2475 PO Box, Conway, AR 72033
2440 Peabody Dr, Conway, AR 72032
9 Glendale Cir, Greenbrier, AR 72058
920 Wakefield Dr, Conway, AR 72032
2015 Springwood Dr, Conway, AR 72034
1962 PO Box, Conway, AR 72033
117 Shamrock Dr, Conway, AR 72034

Patricia L Walters

Name / Names Patricia L Walters
Age 59
Birth Date 1965
Also Known As Patricia L Klug
Person 6260 Castle Stone Ln, Cincinnati, OH 45247
Phone Number 513-741-1971
Possible Relatives
Marilyn J Klug






Pres Louis Klug
Previous Address 1085 Ebenezer Rd, Cincinnati, OH 45233
3748 Fork Rd, Cincinnati, OH 45247
3754 Fork Rd, Cincinnati, OH 45247
8048 Mill Creek Cir, West Chester, OH 45069
1455 Treasure Dr #7, North Bay Village, FL 33141
3011 Holiday Springs Blvd, Margate, FL 33063
1053 Ebenezer Rd, Cincinnati, OH 45233
600 Jimmy Ann Dr #1723, Daytona Beach, FL 32114
Email [email protected]

Patricia Walters

Name / Names Patricia Walters
Age 62
Birth Date 1962
Also Known As P Walters
Person 12783 15th St, Sunrise, FL 33323
Phone Number 954-846-1045
Possible Relatives

Previous Address 450824 PO Box, Sunrise, FL 33345
2551 State Road 84, Fort Lauderdale, FL 33312
12483 15th Pl, Sunrise, FL 33323
1278 15th Ave, Fort Lauderdale, FL 33311

Patricia Ann Walters

Name / Names Patricia Ann Walters
Age 63
Birth Date 1961
Person 8419 Russwood Ln, Mabelvale, AR 72103
Phone Number 501-888-7322
Possible Relatives

Patricia J Walters

Name / Names Patricia J Walters
Age 64
Birth Date 1960
Also Known As Pat Walters
Person 9511 Highway 5 #14, Alexander, AR 72002
Phone Number 501-847-3860
Possible Relatives






Previous Address 9511 Highway 5 #56, Alexander, AR 72002
30215 PO Box, Little Rock, AR 72260
300 Beaconsfield Rd, Sherwood, AR 72120
5015 Glenmere Rd, North Little Rock, AR 72116
4825 Glenmere Rd, North Little Rock, AR 72116
2420 Fairway Ave, North Little Rock, AR 72116
2520 Cedar Creek Rd, North Little Rock, AR 72116
300 Beaconsfield Rd, North Little Rock, AR 72120
5001 PO Box, North Little Rock, AR 72119

Patricia Walters

Name / Names Patricia Walters
Age 67
Birth Date 1957
Also Known As Pat P Walters
Person 9040 56th St, Cooper City, FL 33328
Phone Number 318-442-4929
Possible Relatives




Previous Address 5423 Rutland Rd, Alexandria, LA 71302
11484 Jerusalem Church, Hammond, LA 70403
1966 Jurusalem Church, Hammond, LA 70403
1966 Jurusalem Church Rd, Hammond, LA 70403
Email [email protected]

Patricia Pektor Walters

Name / Names Patricia Pektor Walters
Age 67
Birth Date 1957
Also Known As Patricia L Wal
Person 11484 Jerusalem Churc Rd, Hammond, LA 70403
Phone Number 954-252-2661
Possible Relatives




Previous Address 9040 56th St, Cooper City, FL 33328
5423 Rutland Rd, Alexandria, LA 71302
11484 Jerusalem Church, Hammond, LA 70403
11484 Jeruselum Church, Hammond, LA 70403
1966 Jerusalem Ch, Hammond, LA 70403
1966 Jerusalem Ch Rd, Hammond, LA 70403
11484 Jerusalem Ch, Hammond, LA 70403

Patricia H Walters

Name / Names Patricia H Walters
Age 69
Birth Date 1955
Also Known As Patricia D Walters
Person 1125 Sesame St, Opa Locka, FL 33054
Phone Number 305-769-1448
Possible Relatives






Patricia Diane Walters

Name / Names Patricia Diane Walters
Age 69
Birth Date 1955
Also Known As Diane Trent
Person 1606 Exchange Ave, Oklahoma City, OK 73108
Phone Number 405-605-1738
Possible Relatives







Previous Address 4709 Del Porte Dr, Oklahoma City, OK 73115
4709 Del Porte Dr, Del City, OK 73115
405 Tinker Diagonal St #23, Oklahoma City, OK 73129
2908 Glenhaven Dr, Oklahoma City, OK 73110
3504 44th St, Edmond, OK 73013
6000 Reno Ave #816, Oklahoma City, OK 73110
4805 Leslie Dr, Oklahoma City, OK 73115
15685 PO Box, Oklahoma City, OK 73155
6238 15th St, Oklahoma City, OK 73110
2908 Glenhaven Dr #E10, Midwest City, OK 73110
2908 Glenhaven Dr #E11, Oklahoma City, OK 73110
6 Parkway Cir, Oklahoma City, OK 73130
4805 Leslie Dr, Del City, OK 73115
1416 Hampton Dr, Oklahoma City, OK 73115

Patricia Ann Walters

Name / Names Patricia Ann Walters
Age 71
Birth Date 1953
Also Known As Patrick A Walters
Person 956 Centennial Ave, West Fork, AR 72774
Phone Number 479-839-3980
Possible Relatives



B R Walters
Previous Address 3156 Navajo Ct, Fayetteville, AR 72701
501 Woodview Dr, El Dorado, AR 71730
2747 Stanton Ave, Fayetteville, AR 72703
95 PO Box, Heber Springs, AR 72543

Patricia A Walters

Name / Names Patricia A Walters
Age 75
Birth Date 1949
Also Known As Patricia Flynn
Person 41 Pleasant St, West Newbury, MA 01985
Phone Number 978-363-2625
Possible Relatives






Mire Walters

Patricia Walters

Name / Names Patricia Walters
Age 76
Birth Date 1948
Also Known As Patricia M Walters
Person 6319 Lakewood Dr #A, Ocala, FL 34472
Phone Number 352-351-8345
Possible Relatives

Previous Address 6357 PO Box, Ocala, FL 34478
4741 Gainesville Rd, Ocala, FL 34475
8318 90th Ter, Ocala, FL 34482
3261 50th Pl, Ocala, FL 34480
610 Inverness Ct, Norman, OK 73072
1903 48th Ave, Norman, OK 73072

Patricia Cambre Walters

Name / Names Patricia Cambre Walters
Age 77
Birth Date 1947
Also Known As Pat Walters
Person 901 Dublin St, New Orleans, LA 70118
Phone Number 504-433-4455
Possible Relatives





Previous Address 250 Meadowcrest St, Gretna, LA 70056
140 26th St, New Orleans, LA 70124
4420 Conlin St #202, Metairie, LA 70006
671 Esplanade Ave, Kenner, LA 70065
250 Meadowcrest St #104, Gretna, LA 70056
3501 Behrman Pl #C, New Orleans, LA 70114
3801 Tall Pines Dr, New Orleans, LA 70131
250 Meadowcrest St #204, Gretna, LA 70056
900 Fern St, New Orleans, LA 70118
Associated Business Oral Surgery Services, Llc

Patricia Mary Walters

Name / Names Patricia Mary Walters
Age 79
Birth Date 1945
Also Known As Mark E Walters
Person 2909 Rosemarie Dr, Titusville, FL 32796
Phone Number 407-267-4873
Possible Relatives


Previous Address 2001 Breezy Hill Ln, Titusville, FL 32780
4586 Geneva Dr, Stuart, FL 34997
370 15th St, West Palm Beach, FL 33404
Associated Business Tawanda Investment Group

Patricia A Walters

Name / Names Patricia A Walters
Age 80
Birth Date 1944
Also Known As Pat A Walters
Person 201 Pearl St #2, London, KY 40741
Phone Number 606-864-6378
Possible Relatives
Previous Address 201 Pearl St #1, London, KY 40741
303 Delmar Ave #2, Cincinnati, OH 45217
303 Delmar Ave #2, Saint Bernard, OH 45217
105 Lake Emerald Dr #31, Oakland Park, FL 33309
Email [email protected]

Patricia D Walters

Name / Names Patricia D Walters
Age 81
Birth Date 1943
Person 1108 Rural St, New Orleans, LA 70123
Phone Number 504-737-4612
Possible Relatives

Previous Address 1108 Rural St, River Ridge, LA 70123

Patricia W Walters

Name / Names Patricia W Walters
Age 82
Birth Date 1942
Also Known As Pat W Walters
Person 111 PO Box, Clinton, LA 70722
Phone Number 225-683-3548
Previous Address 1 Bank, Clinton, LA 70722

Patricia H Walters

Name / Names Patricia H Walters
Age 86
Birth Date 1937
Also Known As Patricia A Walters
Person 302 RR 6 #302, Monroe, LA 71202
Phone Number 318-325-6023
Possible Relatives

Previous Address 7192 Highway 133, Rayville, LA 71269
994 Buckhorn Bend Rd, Monroe, LA 71202
612 PO Box, Monroe, LA 71210
302 PO Box, Monroe, LA 71210

Patricia Rae Walters

Name / Names Patricia Rae Walters
Age 87
Birth Date 1936
Also Known As Patricia R Walter
Person 7300 61st St, Miami, FL 33143
Phone Number 305-661-7347
Possible Relatives




Reg Walters


Previous Address 12100 Chancellors Village Ln, Fredericksbrg, VA 22407
6000 Salaberry St, Clifton, VA 22024
8720 34th St, Miami, FL 33165
214 Buxton Rd, Falls Church, VA 22046
12100 Chancellors Village Ln #3201, Fredericksbrg, VA 22407
Associated Business The International Tropical Fern Society, Inc

Patricia Walters

Name / Names Patricia Walters
Age 90
Birth Date 1933
Also Known As Patricia Ann Walters
Person 2102 Club Rd, Duncan, OK 73533
Phone Number 580-252-0388
Possible Relatives
Previous Address 921 Edgefield Dr, Shreveport, LA 71118
204 Espero Dr, Natchez, MS 39120

Patricia J Walters

Name / Names Patricia J Walters
Age 90
Birth Date 1933
Also Known As Pat J Walters
Person 105 Ingleside Dr, Thibodaux, LA 70301
Phone Number 985-447-2154
Possible Relatives


Previous Address 105 Melrose Dr, Thibodaux, LA 70301
2 PO Box, Thibodaux, LA 70302
672 PO Box, Thibodaux, LA 70302

Patricia Marie Walters

Name / Names Patricia Marie Walters
Age 90
Birth Date 1933
Person 3500 Saint Sebastian Ln, Saint Ann, MO 63074
Phone Number 314-429-3830
Possible Relatives





Previous Address 2153 Warson Rd, Saint Louis, MO 63114
10405 Saint Charles Rock Rd, Saint Ann, MO 63074

Patricia Hco Walters

Name / Names Patricia Hco Walters
Age 94
Birth Date 1929
Person 44 Yacht Club Dr #510, North Palm Beach, FL 33408
Phone Number 561-626-7041
Possible Relatives

Previous Address 44 Yacht Club Dr #APT510, North Palm Beach, FL 33408
44 Yacht Club Dr #APT51, North Palm Beach, FL 33408
3939 Savoy Dr, Cleveland, OH 44126
3939 Savoy Dr, Fairview Park, OH 44126
4052 157th St, Cleveland, OH 44135
4502 14th St, Cleveland, OH 44109

Patricia M Walters

Name / Names Patricia M Walters
Age N/A
Person 7971 W MURAL HILL DR, TUCSON, AZ 85743
Phone Number 520-572-4251

Patricia H Walters

Name / Names Patricia H Walters
Age N/A
Person 831 S TERRACE CT, CHANDLER, AZ 85226

Patricia E Walters

Name / Names Patricia E Walters
Age N/A
Person 506 Ward St, Hot Springs National Park, AR 71913
Possible Relatives Walter Jay Frazee


Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 6169 W GELDING DR, GLENDALE, AZ 85306

Patricia Walters

Name / Names Patricia Walters
Age N/A
Person 306 N HOOD AVE, GADSDEN, AL 35903

Patricia W Walters

Name / Names Patricia W Walters
Age N/A
Person PO BOX 703, MOBILE, AL 36601

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person PO BOX 2447, ALBERTVILLE, AL 35950

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 9735 Miami Lks, Hialeah, FL 33014

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 956 N CENTENNIAL AVE, WEST FORK, AR 72774
Phone Number 479-839-3980

Patricia C Walters

Name / Names Patricia C Walters
Age N/A
Person 1475 PADGETT RD, CONWAY, AR 72034
Phone Number 501-505-0452

Patricia L Walters

Name / Names Patricia L Walters
Age N/A
Person 108 KIMERY ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-623-7370

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 9248 WOODED ACRES CIR, SHERWOOD, AR 72120
Phone Number 501-835-7797

Patricia Walters

Name / Names Patricia Walters
Age N/A
Person 2121 N CENTER ST, LOT 129 MESA, AZ 85201
Phone Number 480-699-0960

Patricia Walters

Name / Names Patricia Walters
Age N/A
Person 9834 88th, Miami, FL 33176
Previous Address 15389 Dixie Hwy, Miami, FL 33157
9375 Fontnblv Bvd #L217, Miami, FL 33166

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 4700 E MAIN ST, MESA, AZ 85205
Phone Number 480-396-1148

Patricia E Walters

Name / Names Patricia E Walters
Age N/A
Person 5013 E RAMADA DR, PRESCOTT, AZ 86301
Phone Number 928-445-8904

Patricia B Walters

Name / Names Patricia B Walters
Age N/A
Person 28304 CAPSHAW RD, HARVEST, AL 35749
Phone Number 256-233-1302

Patricia M Walters

Name / Names Patricia M Walters
Age N/A
Person 1398 HELICON CROSS RD, GRADY, AL 36036
Phone Number 334-537-4804

Patricia G Walters

Name / Names Patricia G Walters
Age N/A
Person 2249 VAUGHN LN, MONTGOMERY, AL 36106
Phone Number 334-272-3619

Patricia Walters

Name / Names Patricia Walters
Age N/A
Person 2736 HANOVER CIR, BESSEMER, AL 35023
Phone Number 205-497-2718

Patricia L Walters

Name / Names Patricia L Walters
Age N/A
Person 212 COUNTY ROAD 1082, CULLMAN, AL 35057
Phone Number 256-747-2125

Patricia C Walters

Name / Names Patricia C Walters
Age N/A
Person 2150 HAPPY TOP RD, MORRIS, AL 35116
Phone Number 205-590-4898

Patricia J Walters

Name / Names Patricia J Walters
Age N/A
Person 335 MARLETTE DR, PRATTVILLE, AL 36067
Phone Number 334-358-8084

Patricia C Walters

Name / Names Patricia C Walters
Age N/A
Person 5330 STEVENS CT, MOUNT OLIVE, AL 35117
Phone Number 205-631-1038

Patricia J Walters

Name / Names Patricia J Walters
Age N/A
Person 180 FOX RD, CHINO VALLEY, AZ 86323
Phone Number 928-636-7417

Patricia A Walters

Name / Names Patricia A Walters
Age N/A
Person 250 W CALLE MONTANA JACK, GREEN VALLEY, AZ 85614

Patricia Walters

Business Name Woodsmill Preschool
Person Name Patricia Walters
Position company contact
State MO
Address 2154 Dougherty Ferry Rd Saint Louis MO 63122-2125
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 314-821-2012

Patricia Walters

Business Name Wilco Service Station 201
Person Name Patricia Walters
Position company contact
State NC
Address 1213 Airport Rd Chapel Hill NC 27514-6604
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 919-929-7855

Patricia Walters

Business Name United States Department of Energy
Person Name Patricia Walters
Position company contact
State CO
Address 1617 Cole Blvd, Lakewood, CO 80401-3305
Phone Number
Email [email protected]
Title Attorney-Adviser General, Office of Chief Counsel

Patricia Walters

Business Name US Post Office
Person Name Patricia Walters
Position company contact
State PA
Address PO Box 9998 Clarksville PA 15322-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 724-377-0516
Number Of Employees 5

PATRICIA WALTERS

Business Name TREATY FIELDS, INC.
Person Name PATRICIA WALTERS
Position registered agent
State GA
Address 110 HOLIDAY DRIVE NORTH, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-17
Entity Status Election to LLC/LP
Type Secretary

Patricia Walters

Business Name Preferred Commercial Prprts
Person Name Patricia Walters
Position company contact
State GA
Address 4010 Northside Dr Macon GA 31210-1609
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 478-477-6081
Number Of Employees 3
Annual Revenue 393960

Patricia Walters

Business Name Preferred Commercial
Person Name Patricia Walters
Position company contact
State GA
Address 544 Mulberry St Macon GA 31201-2770
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 478-742-6080
Email [email protected]
Number Of Employees 4
Annual Revenue 815760
Fax Number 478-742-6090

Patricia Walters

Business Name Paul's Pet Food Of Fort Worth
Person Name Patricia Walters
Position company contact
State TX
Address 5156 Brook Meadow Ln Fort Worth TX 76133-7961
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 817-361-0525
Number Of Employees 2
Annual Revenue 164640

Patricia Walters

Business Name Patricias
Person Name Patricia Walters
Position company contact
State NY
Address 405 Tarrytown Rd White Plains NY 10607-1313
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Patricia Walters

Business Name PREFERRED COMMERCIAL REALTY, INC.
Person Name Patricia Walters
Position registered agent
State GA
Address P. O. Box 7272, Macon, GA 31209
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-27
End Date 2011-08-29
Entity Status Admin. Dissolved
Type Secretary

PATRICIA P. WALTERS

Business Name PINE NOLL APARTMENTS, INC.
Person Name PATRICIA P. WALTERS
Position registered agent
State GA
Address 544 MULBERRY ST., SUITE 305, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-04
End Date 2009-03-17
Entity Status Diss./Cancel/Terminat
Type CFO

Patricia Walters

Business Name PATRICIA WALTERS
Person Name Patricia Walters
Position company contact
State AZ
Address 7550 W. SWEETWATER AVE, PEORIA, 85380 AZ
Email [email protected]

Patricia Walters

Business Name Municipal Civil Court
Person Name Patricia Walters
Position company contact
State OH
Address P.O. BOX 826 Findlay OH 45839-0826
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 419-424-7143

Patricia Walters

Business Name LGCA
Person Name Patricia Walters
Position company contact
State OH
Address 8221 Auburn Rd, Painesville, OH 44077-9786
Phone Number
Email [email protected]
Title Assistant Custodian

PATRICIA WALTERS

Business Name J AND P TRENDZ, INC.
Person Name PATRICIA WALTERS
Position President
State NJ
Address 9060 PALISADE AVE 3402 9060 PALISADE AVE 3402, NORTH BERGEN, NJ 07047
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205862009-2
Creation Date 2009-04-10
Type Domestic Corporation

PATRICIA WALTERS

Business Name J AND P TRENDZ, INC.
Person Name PATRICIA WALTERS
Position Secretary
State NJ
Address 9060 PALISADE AVE 3402 9060 PALISADE AVE 3402, NORTH BERGEN, NJ 07047
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205862009-2
Creation Date 2009-04-10
Type Domestic Corporation

PATRICIA WALTERS

Business Name J AND P TRENDZ, INC.
Person Name PATRICIA WALTERS
Position Treasurer
State NJ
Address 9060 PALISADE AVE 3402 9060 PALISADE AVE 3402, NORTH BERGEN, NJ 07047
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205862009-2
Creation Date 2009-04-10
Type Domestic Corporation

PATRICIA WALTERS

Business Name J AND P TRENDZ, INC.
Person Name PATRICIA WALTERS
Position Director
State NJ
Address 9060 PALISADE AVE 3402 9060 PALISADE AVE 3402, NORTH BERGEN, NJ 07047
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205862009-2
Creation Date 2009-04-10
Type Domestic Corporation

Patricia Walters

Business Name Hemingway Photography
Person Name Patricia Walters
Position company contact
State SC
Address 102 E Broad St Hemingway SC 29554-0000
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 843-558-4156
Number Of Employees 2
Annual Revenue 149480

Patricia Walters

Business Name Hancock Manor Apartments
Person Name Patricia Walters
Position company contact
State GA
Address 106 Frances Dr Byron GA 31008-7256
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 478-956-1521

Patricia Walters

Business Name First Citizens Bank
Person Name Patricia Walters
Position company contact
State SC
Address 808 N Greenwood Ave Ware Shoals SC 29692-1234
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 864-456-7451

Patricia Walters

Business Name Findlay Municipal Criminal Ct
Person Name Patricia Walters
Position company contact
State OH
Address 318 Dorney Plz # 206 Findlay OH 45840-3346
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 419-424-7141
Number Of Employees 15
Fax Number 419-424-7803

Patricia Walters

Business Name Family Residential Care Home
Person Name Patricia Walters
Position company contact
State SC
Address 21 Edwards St Sumter SC 29150-4808
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 803-775-9555
Number Of Employees 5
Annual Revenue 237650
Fax Number 803-775-9555

PATRICIA J WALTERS

Business Name FIRST DENVER MORTGAGE COMPANY
Person Name PATRICIA J WALTERS
Position Secretary
State CO
Address 2223 SOUTH OAKLAND WAY 2223 SOUTH OAKLAND WAY, AURORA, CO 80014
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3558-1976
Creation Date 1976-09-23
Type Foreign Corporation

Patricia Rae Walters

Business Name ESCALATION UNLIMITED, LLC
Person Name Patricia Rae Walters
Position registered agent
State GA
Address 1837 Walthour Road, Savannah, GA 31410
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-15
Entity Status Active/Noncompliance
Type Organizer

PATRICIA WALTERS

Business Name DREW'S RIDGE HOMEOWNERS ASSOCIATION, INC.
Person Name PATRICIA WALTERS
Position registered agent
State GA
Address PO BOX 72091, NEWNAN, GA 30271
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-28
Entity Status Active/Compliance
Type Secretary

Patricia Walters

Business Name Coiffures Tans By Patty Annes
Person Name Patricia Walters
Position company contact
State OH
Address 120 County Line Rd W C Columbiana OH 44408-9305
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 330-482-4044

PATRICIA WALTERS

Person Name PATRICIA WALTERS
Filing Number 140986600
Position Director
State TX
Address 12857 NEWBERG RD, CAT SPRING TX 78933

Patricia Walters

Person Name Patricia Walters
Filing Number 141164900
Position P
State TX
Address 2301 BALSAM DRIVE, Arlington TX 76006

Patricia B Walters

Person Name Patricia B Walters
Filing Number 146469501
Position Director
State TX
Address 508 Alamo Trail, Grapevine TX 76051

Patricia B Walters

Person Name Patricia B Walters
Filing Number 146469501
Position President
State TX
Address 508 Alamo Trail, Grapevine TX 76051

Patricia A Walters

Person Name Patricia A Walters
Filing Number 708944022
Position MM
State TX
Address 6909 RESERVOIR ROAD, Joshua TX 76058

Patricia W. Walters

Person Name Patricia W. Walters
Filing Number 801073701
Position Manager
State TX
Address 210 MEYER STREET, Sealy TX 77474 2325

Patricia W. Walters

Person Name Patricia W. Walters
Filing Number 801073720
Position Manager
State TX
Address 210 Meyer Street, Sealy TX 77474

PATRICIA WALTERS

Person Name PATRICIA WALTERS
Filing Number 801074238
Position DIRECTOR
State TX
Address 210 MEYER STREET, SEALY TX 77474

PATRICIA WALTERS

Person Name PATRICIA WALTERS
Filing Number 140986600
Position SECRETARY
State TX
Address 12857 NEWBERG RD, CAT SPRING TX 78933

PATRICIA WALTERS

Person Name PATRICIA WALTERS
Filing Number 801074238
Position SECRETARY
State TX
Address 210 MEYER STREET, SEALY TX 77474

Walters Patricia E

State NY
Calendar Year 2018
Employer Sachem Csd At Holbrook
Name Walters Patricia E
Annual Wage $24,769

Walters Patricia K

State GA
Calendar Year 2016
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $12,792

Walters Patricia S

State GA
Calendar Year 2015
Employer Effingham County Board Of Education
Job Title Substitute Teacher
Name Walters Patricia S
Annual Wage $3,320

Walters Patricia K

State GA
Calendar Year 2015
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $10,622

Walters Patricia S

State GA
Calendar Year 2014
Employer Effingham County Board Of Education
Job Title Substitute Teacher
Name Walters Patricia S
Annual Wage $11,388

Walters Patricia K

State GA
Calendar Year 2014
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $9,918

Walters Patricia K

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $4,053

Walters Patricia S

State GA
Calendar Year 2013
Employer Effingham County Board Of Education
Job Title Early Intervention Primary Teacher
Name Walters Patricia S
Annual Wage $60,217

Walters Patricia K

State GA
Calendar Year 2013
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $8,919

Walters Patricia K

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $12,493

Walters Patricia S

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title Grade 4 Teacher
Name Walters Patricia S
Annual Wage $59,921

Walters Patricia K

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $12,220

Walters Patricia S

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Grade 4 Teacher
Name Walters Patricia S
Annual Wage $58,217

Walters Patricia K

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $10,006

Walters Patricia K

State GA
Calendar Year 2017
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $12,625

Walters Patricia S

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Grade 4 Teacher
Name Walters Patricia S
Annual Wage $57,570

Walters Patricia L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Walters Patricia L
Annual Wage $51,409

Walters Patricia L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Walters Patricia L
Annual Wage $66,000

Walters Patricia L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Walters Patricia L
Annual Wage $36,305

Walters Patricia L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Walters Patricia L
Annual Wage $62,000

Walters Patricia A

State DC
Calendar Year 2018
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walters Patricia A
Annual Wage $7,800

Walters Patricia A

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walters Patricia A
Annual Wage $15

Walters Patricia A

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walters Patricia A
Annual Wage $7,800

Walters Patricia A

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Substitute Teacher
Name Walters Patricia A
Annual Wage $7,800

Walters Patricia

State CO
Calendar Year 2018
Employer City Of Denver
Name Walters Patricia
Annual Wage $56,701

Walters Patricia

State CO
Calendar Year 2017
Employer City of Denver
Name Walters Patricia
Annual Wage $54,924

Walters Patricia

State CO
Calendar Year 2016
Employer City Of Denver
Name Walters Patricia
Annual Wage $52,682

Walters Patricia H

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Ddd Supp Coordination Area Mgr
Name Walters Patricia H
Annual Wage $55,750

Walters Patricia L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Walters Patricia L
Annual Wage $39,787

Walters Patricia

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Ddd Supp Coordination Area Mgr
Name Walters Patricia
Annual Wage $55,000

Walters Patricia K

State GA
Calendar Year 2018
Employer Butts County Board Of Education
Job Title Bus Driver
Name Walters Patricia K
Annual Wage $14,231

Walters Patricia K

State ID
Calendar Year 2016
Employer County Of Bingham
Name Walters Patricia K
Annual Wage $40,451

Walters Patricia E

State NY
Calendar Year 2017
Employer Sachem Csd At Holbrook
Name Walters Patricia E
Annual Wage $25,269

Walters Patricia E

State NY
Calendar Year 2016
Employer Sachem Csd At Holbrook
Name Walters Patricia E
Annual Wage $25,459

Walters Patricia A

State NY
Calendar Year 2016
Employer Rensselaer County
Name Walters Patricia A
Annual Wage $25,641

Walters Patricia G

State NY
Calendar Year 2016
Employer Greece Csd
Name Walters Patricia G
Annual Wage $12,061

Walters Patricia E

State NY
Calendar Year 2015
Employer Sachem Csd At Holbrook
Name Walters Patricia E
Annual Wage $15,415

Walters Patricia A

State NY
Calendar Year 2015
Employer Rensselaer County
Name Walters Patricia A
Annual Wage $32,893

Walters Patricia G

State NY
Calendar Year 2015
Employer Greece Csd
Name Walters Patricia G
Annual Wage $29,741

Walters Patricia A

State IN
Calendar Year 2018
Employer South Bend Civil City (St. Joseph)
Job Title Financial Specialist Iv
Name Walters Patricia A
Annual Wage $43,676

Walters Patricia

State IN
Calendar Year 2018
Employer M.S.D. Shakamak School Corporation (Greene)
Job Title Instructional Asst.
Name Walters Patricia
Annual Wage $17,505

Walters Patricia

State IN
Calendar Year 2018
Employer Center Grove Community School Corporation (Johnson)
Job Title Sub-Cert
Name Walters Patricia
Annual Wage $904

Walters Patricia A

State IN
Calendar Year 2017
Employer South Bend Civil City (St. Joseph)
Job Title Data Processor
Name Walters Patricia A
Annual Wage $38,738

Walters Patricia S

State IN
Calendar Year 2017
Employer Northeast School Corporation (Sullivan)
Job Title Teacher
Name Walters Patricia S
Annual Wage $46,666

Walters Patricia K

State ID
Calendar Year 2016
Employer County Of Bingham
Name Walters Patricia K
Annual Wage $40,451

Walters Patricia

State IN
Calendar Year 2017
Employer M.S.D. Shakamak School Corporation (Greene)
Job Title Instructional Asst.
Name Walters Patricia
Annual Wage $17,874

Walters Patricia A

State IN
Calendar Year 2016
Employer South Bend Civil City (st. Joseph)
Job Title Data Processor
Name Walters Patricia A
Annual Wage $37,986

Walters Patricia S

State IN
Calendar Year 2016
Employer Northeast School Corporation (sullivan)
Job Title Teacher
Name Walters Patricia S
Annual Wage $48,249

Walters Patricia

State IN
Calendar Year 2016
Employer M.s.d. Shakamak School Corporation (greene)
Job Title Instructional Asst.
Name Walters Patricia
Annual Wage $17,265

Walters Patricia S

State IN
Calendar Year 2016
Employer Clark-pleasant Community School Corporation (johnson)
Job Title Substitute Teacher
Name Walters Patricia S
Annual Wage $350

Walters Patricia

State IN
Calendar Year 2016
Employer Center Grove Community School Corporation (johnson)
Job Title Sub-cert
Name Walters Patricia
Annual Wage $1,391

Walters Patricia A

State IN
Calendar Year 2015
Employer South Bend Civil City (st. Joseph)
Job Title Data Processor
Name Walters Patricia A
Annual Wage $38,073

Walters Patricia S

State IN
Calendar Year 2015
Employer Northeast School Corporation (sullivan)
Job Title Teacher
Name Walters Patricia S
Annual Wage $42,279

Walters Patricia

State IN
Calendar Year 2015
Employer M.s.d. Shakamak School Corporation (greene)
Job Title Instructional Asst.
Name Walters Patricia
Annual Wage $16,960

Walters Patricia S

State IN
Calendar Year 2015
Employer Clark-pleasant Community School Corporation (johnson)
Job Title Substitute Teacher
Name Walters Patricia S
Annual Wage $770

Walters Patricia

State IN
Calendar Year 2015
Employer Center Grove Community School Corporation (johnson)
Job Title Sub-cert
Name Walters Patricia
Annual Wage $75

Walters Patricia K

State ID
Calendar Year 2018
Employer County Of Bingham
Name Walters Patricia K
Annual Wage $44,193

Walters Patricia K

State ID
Calendar Year 2017
Employer County of Bingham
Name Walters Patricia K
Annual Wage $2,400

Walters Patricia

State IN
Calendar Year 2017
Employer Center Grove Community School Corporation (Johnson)
Job Title Sub-Cert
Name Walters Patricia
Annual Wage $454

Walters Patricia

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Ddd Supp Coordination Area Mgr
Name Walters Patricia
Annual Wage $55,000

Patricia A Walters

Name Patricia A Walters
Address 7952 Wolfe Rd Burlington KY 41005 -9652
Telephone Number 859-583-5037
Mobile Phone 859-583-5037
Email [email protected]
Gender Female
Date Of Birth 1961-06-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Walters

Name Patricia A Walters
Address 14707 Northville Rd Apt 255 Plymouth MI 48170-6068 -8873
Phone Number 231-228-5769
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia J Walters

Name Patricia J Walters
Address 274 8th Ave Fruitport MI 49415 -9635
Phone Number 231-865-2166
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Walters

Name Patricia A Walters
Address 184 E Hickory Rd Battle Creek MI 49017 -8243
Phone Number 269-721-8403
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Walters

Name Patricia Walters
Address 4606 Stonelea Pl La Grange KY 40031 -6706
Phone Number 270-737-5312
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Walters

Name Patricia A Walters
Address 8115 Triple Crown Rd Bowie MD 20715 -4536
Phone Number 301-262-6877
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Patricia J Walters

Name Patricia J Walters
Address 2706 Terra Vista Dr Baldwin MD 21013 -9110
Phone Number 301-557-8014
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia M Walters

Name Patricia M Walters
Address 8403 Monroe Way Denver CO 80229 -4229
Phone Number 303-289-5688
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Patricia A Walters

Name Patricia A Walters
Address 2655 Mount Royal Dr Castle Rock CO 80104 -2773
Phone Number 303-814-0886
Email [email protected]
Gender Female
Date Of Birth 1947-09-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Patricia Walters

Name Patricia Walters
Address 7379 S Quay Ct Littleton CO 80128 -4823
Phone Number 303-981-6095
Mobile Phone 303-981-6095
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Patricia F Walters

Name Patricia F Walters
Address 18623 Delaware Ave Redford MI 48240 -1934
Phone Number 313-537-6180
Email [email protected]
Gender Female
Date Of Birth 1943-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia E Walters

Name Patricia E Walters
Address 9403 Spring Forest Dr Indianapolis IN 46260 -1271
Phone Number 317-574-0403
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed College
Language English

Patricia M Walters

Name Patricia M Walters
Address 2909 Rosemarie Dr Titusville FL 32796 -2318
Phone Number 321-720-8756
Mobile Phone 321-720-8756
Gender Female
Date Of Birth 1941-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia K Walters

Name Patricia K Walters
Address 411 Lantern Dr Kenansville FL 34739 -9518
Phone Number 407-436-0037
Gender Female
Date Of Birth 1952-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Walters

Name Patricia A Walters
Address 550 Via Del Oro Dr Altamonte Springs FL 32714 UNIT 205-6837
Phone Number 407-786-8700
Gender Female
Date Of Birth 1955-12-16
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Walters

Name Patricia Walters
Address 206 Overbrook Rd Baltimore MD 21212 -1829
Phone Number 410-377-8368
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Walters

Name Patricia L Walters
Address 23434 N 21st Way Phoenix AZ 85024 -8647
Phone Number 480-513-3828
Gender Female
Date Of Birth 1958-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia M Walters

Name Patricia M Walters
Address 7971 W Mural Hill Dr Tucson AZ 85743 -7515
Phone Number 520-241-9826
Email [email protected]
Gender Female
Date Of Birth 1952-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Walters

Name Patricia A Walters
Address 541 Greenbrier Dr Se Grand Rapids MI 49546 -2237
Phone Number 616-942-0444
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia J Walters

Name Patricia J Walters
Address 250 S Buchanan Cir Louisville CO 80027 -9525
Phone Number 720-890-4085
Gender Female
Date Of Birth 1933-06-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Walters

Name Patricia L Walters
Address 11481 W 400 N Delphi IN 46923 -9264
Phone Number 765-564-4094
Gender Female
Date Of Birth 1982-09-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Patricia A Walters

Name Patricia A Walters
Address 513 S Oak St Winchester IN 47394 -2226
Phone Number 765-584-2210
Email [email protected]
Gender Female
Date Of Birth 1942-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia L Walters

Name Patricia L Walters
Address 3767 Bishop Rd Dryden MI 48428 -9758
Phone Number 810-429-4904
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia S Walters

Name Patricia S Walters
Address 1032 W Main St Madison IN 47250 -3012
Phone Number 812-571-0324
Email [email protected]
Gender Female
Date Of Birth 1950-12-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Patricia D Walters

Name Patricia D Walters
Address 1006 N Chestnut Ave Arlington Heights IL 60004 -5551
Phone Number 847-590-1671
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia K Walters

Name Patricia K Walters
Address 624 Blue Mountain Dr Fort Collins CO 80526 -4128
Phone Number 970-381-2443
Gender Female
Ethnicity Welsh
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 College
Language English

Patricia S Walters

Name Patricia S Walters
Address 715 S River Rd Saginaw MI 48609 -6880
Phone Number 989-781-3411
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 500.00
To Walter Clifford Minnick (D)
Year 2008
Transaction Type 15
Filing ID 28933470139
Application Date 2008-07-10
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party D
Recipient State ID
Committee Name Minnick for Congress
Seat federal:house
Address 1499 E Feather Nest Dr EAGLE ID

WALTERS, PATRICIA L DR

Name WALTERS, PATRICIA L DR
Amount 250.00
To American Podiatric Medical Assn
Year 2006
Transaction Type 15
Filing ID 26960243791
Application Date 2006-06-05
Contributor Occupation PODIATRIS
Contributor Employer TARZANA WOUND CARE CENTER
Contributor Gender F
Committee Name American Podiatric Medical Assn

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 250.00
To Walt Minnick (D)
Year 2010
Transaction Type 15
Filing ID 10931408038
Application Date 2010-08-18
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party D
Recipient State ID
Committee Name Minnick for Congress
Seat federal:house
Address 1499 E Feather Nest Dr EAGLE ID

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 250.00
To Walt Minnick (D)
Year 2010
Transaction Type 15
Filing ID 10930940731
Application Date 2010-06-29
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party D
Recipient State ID
Committee Name Minnick for Congress
Seat federal:house
Address 1499 E Feather Nest Dr EAGLE ID

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 100.00
To RHOADS, JERRY P
Year 2006
Application Date 2006-08-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:upper
Address 201 WILSON AVE EARLINGTON KY

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 100.00
To RHOADS, JERRY P
Year 2010
Application Date 2010-09-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:upper
Address 111 W HIGHLAND PARK EARLINGTON KY

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 50.00
To PERRY, RICK
Year 2010
Application Date 2009-08-04
Contributor Occupation NURSE
Contributor Employer TEXAS CHILDRENS HOSPITAL
Recipient Party R
Recipient State TX
Seat state:governor

WALTERS, PATRICIA M

Name WALTERS, PATRICIA M
Amount 25.00
To MORRISON JR, FRED
Year 2004
Contributor Occupation RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 717 N ANDERSON BLVD TOPSAIL BEACH NC

WALTERS, PATRICIA L

Name WALTERS, PATRICIA L
Amount 25.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-04-28
Contributor Occupation TEACHER
Contributor Employer COLUMBUS CITY SCHOOLS
Organization Name COLUMBUS CITY SCHOOLS
Recipient Party D
Recipient State OH
Seat state:governor
Address 2564 SWAN DR GROVE CITY OH

WALTERS, PATRICIA L

Name WALTERS, PATRICIA L
Amount 25.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 2006
Application Date 2006-04-28
Contributor Occupation TEACHER
Contributor Employer COLUMBUS CITY SCHOOLS
Organization Name COLUMBUS CITY SCHOOLS
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 2564 SWAN DR GROVE CITY OH

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 20.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-19
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1637 DEMPSEY ST MCLEAN VA

WALTERS, PATRICIA

Name WALTERS, PATRICIA
Amount 10.00
To COLORADANS FOR CLEAN ENERGY
Year 2004
Application Date 2004-10-13
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR CLEAN ENERGY
Address 250 WASHINGTON ST GOLDEN CO

WALTERS, PATRICIA B

Name WALTERS, PATRICIA B
Amount 10.00
To FORD, E J
Year 20008
Application Date 2008-06-17
Recipient Party D
Recipient State FL
Seat state:lower
Address 11802A RAINTREE LAKE LN TAMPA FL

WALTERS, PATRICIA L

Name WALTERS, PATRICIA L
Amount 10.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-07-20
Contributor Employer ACRYLIC PAINTINGS COLUMBUS CITY SCHOOLS
Recipient Party D
Recipient State OH
Seat state:governor
Address 2565 SWAN DR GROVE CITY OH

WALTERS, PATRICIA A

Name WALTERS, PATRICIA A
Amount 10.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-11-05
Recipient Party R
Recipient State LA
Seat state:governor
Address 9141 ARUNDEL WAY JACKSONVILLE FL

WALTERS, PATRICIA ANN

Name WALTERS, PATRICIA ANN
Amount 5.00
To EWOLDT, DAVE
Year 2010
Application Date 2010-08-02
Contributor Occupation AS YET
Contributor Employer UNKNOWN
Recipient Party I
Recipient State AZ
Seat state:upper
Address 6199 E BROADWAY BLVD APT 122 TUCSON AZ

PATRICIA S WALTERS

Name PATRICIA S WALTERS
Address 715 S River Saginaw MI
Value 20900

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Address 5502 Beechwood Avenue Maple Heights OH 44137
Value 17600
Usage Single Family Dwelling

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Address 5 Backtrail Lane Monroe OH

WALTERS YOUNG PATRICIA J

Name WALTERS YOUNG PATRICIA J
Physical Address 605 CHROME STREET
Owner Address 605 CHROME STREET
Sale Price 1
Ass Value Homestead 85300
County middlesex
Address 605 CHROME STREET
Value 139300
Net Value 139300
Land Value 54000
Prior Year Net Value 139300
Transaction Date 2010-11-12
Property Class Residential
Deed Date 2010-08-17
Sale Assessment 139300
Year Constructed 1954
Price 1

WALTERS THOMAS & PATRICIA TRUS

Name WALTERS THOMAS & PATRICIA TRUS
Physical Address 242 GOLF VISTA CIR, DAVENPORT, FL 33837
Owner Address 242 GOLF VISTA CIR, DAVENPORT, FL 33837
Ass Value Homestead 183164
Just Value Homestead 205556
County Polk
Year Built 2004
Area 3386
Applicant Status Wife
Co Applicant Status Wife
Land Code Single Family
Address 242 GOLF VISTA CIR, DAVENPORT, FL 33837

WALTERS PATRICIA STOMBERG

Name WALTERS PATRICIA STOMBERG
Physical Address 9141 ARUNDEL WAY, JACKSONVILLE, FL 32257
Owner Address 9141 ARUNDEL WAY, JACKSONVILLE, FL 32257
Ass Value Homestead 183085
Just Value Homestead 183085
County Duval
Year Built 1988
Area 2886
Applicant Status Wife
Land Code Single Family
Address 9141 ARUNDEL WAY, JACKSONVILLE, FL 32257

WALTERS PATRICIA M LIFE ESTATE

Name WALTERS PATRICIA M LIFE ESTATE
Physical Address 2500 INDA AVE, PENSACOLA, FL 32526
Owner Address 3877 SUN VALLEY CT, MILTON, FL 32583
Sale Price 100
Sale Year 2012
County Escambia
Year Built 1973
Area 1887
Land Code Single Family
Address 2500 INDA AVE, PENSACOLA, FL 32526
Price 100

WALTERS PATRICIA M LIFE EST

Name WALTERS PATRICIA M LIFE EST
Owner Address 3877 SUN VALLEY CT, MILTON, FL 32583
Sale Price 100
Sale Year 2012
County Escambia
Land Code Rivers and lakes, submerged lands
Price 100

WALTERS PATRICIA H

Name WALTERS PATRICIA H
Physical Address NO SITUS, DUNNELLON, FL 34431
County Marion
Land Code Cropland soil capability Class III
Address NO SITUS, DUNNELLON, FL 34431

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Address 10510 Joyceton Drive Upper Marlboro MD 20774
Value 70000
Landvalue 70000
Buildingvalue 112000
Airconditioning yes

WALTERS PATRICIA H

Name WALTERS PATRICIA H
Physical Address 3651 SE COUNTY ROAD 326, MORRISTON, FL
Owner Address PO BOX 208, GULF HAMMOCK, FL 32639
Ass Value Homestead 64469
Just Value Homestead 82354
County Levy
Year Built 1955
Area 1036
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3651 SE COUNTY ROAD 326, MORRISTON, FL

WALTERS PATRICIA B

Name WALTERS PATRICIA B
Physical Address 11802 RAINTREE LAKE LN A, TEMPLE TERRACE, FL 33617
Owner Address 11802 RAINTREE LAKE LN APT A, TEMPLE TERRACE, FL 33617
Ass Value Homestead 29998
Just Value Homestead 33883
County Hillsborough
Year Built 1981
Area 1012
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11802 RAINTREE LAKE LN A, TEMPLE TERRACE, FL 33617

WALTERS PATRICIA A TR

Name WALTERS PATRICIA A TR
Physical Address 7431 ALBANY RD, FORT MYERS, FL 33967
Owner Address 1700 PINE VALLEY DR #320, FORT MYERS, FL 33907
Sale Price 100
Sale Year 2012
County Lee
Year Built 1983
Area 3334
Land Code Single Family
Address 7431 ALBANY RD, FORT MYERS, FL 33967
Price 100

WALTERS PATRICIA A TR

Name WALTERS PATRICIA A TR
Physical Address 1700 PINE VALLEY DR, FORT MYERS, FL 33907
Owner Address 1700 PINE VALLEY DR #320, FORT MYERS, FL 33907
Sale Price 100
Sale Year 2012
Ass Value Homestead 37600
Just Value Homestead 37600
County Lee
Year Built 1972
Area 957
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1700 PINE VALLEY DR, FORT MYERS, FL 33907
Price 100

WALTERS PATRICIA A & DAVID B

Name WALTERS PATRICIA A & DAVID B
Physical Address 1565 EAGLE NEST CIR, WINTER SPRINGS, FL 32708
Owner Address 1565 EAGLE NEST CIR, WINTER SPRINGS, FL 32708
Sale Price 306000
Sale Year 2012
Ass Value Homestead 327199
Just Value Homestead 327199
County Seminole
Year Built 1994
Area 3129
Land Code Single Family
Address 1565 EAGLE NEST CIR, WINTER SPRINGS, FL 32708
Price 306000

WALTERS PATRICIA A

Name WALTERS PATRICIA A
Physical Address 550 VIA DEL ORO UNIT 205 DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 550 VIA DEL ORO #205, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 50854
Just Value Homestead 63894
County Seminole
Year Built 2001
Area 1316
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 550 VIA DEL ORO UNIT 205 DR, ALTAMONTE SPRINGS, FL 32714

WALTERS PATRICIA A

Name WALTERS PATRICIA A
Physical Address 4943 GRIST MILL CIR, NEW PORT RICHEY, FL 34655
Owner Address 4943 GRIST MILL CIR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 45098
Just Value Homestead 45098
County Pasco
Year Built 1982
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4943 GRIST MILL CIR, NEW PORT RICHEY, FL 34655

WALTERS JERRY & PATRICIA

Name WALTERS JERRY & PATRICIA
Physical Address 10244 W BLUE SPRINGS CT, HOMOSASSA, FL 34446
County Citrus
Year Built 1967
Area 636
Land Code Mobile Homes
Address 10244 W BLUE SPRINGS CT, HOMOSASSA, FL 34446

WALTERS JAMES M & PATRICIA &

Name WALTERS JAMES M & PATRICIA &
Physical Address 218 MIRACLE STRIP PKWY I, FORT WALTON BEACH, FL 32548
Owner Address 4156 ARROWHEAD TRAIL, ENON, OH 45323
County Okaloosa
Year Built 1992
Area 1534
Land Code Single Family
Address 218 MIRACLE STRIP PKWY I, FORT WALTON BEACH, FL 32548

WALTERS PATRICIA E

Name WALTERS PATRICIA E
Physical Address 310 SE 8TH DR, OKEECHOBEE, FL 34974
Owner Address 310 SE 8TH DR, OKEECHOBEE, FL 34974
Ass Value Homestead 42262
Just Value Homestead 43335
County Okeechobee
Year Built 1959
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 310 SE 8TH DR, OKEECHOBEE, FL 34974

WALTERS JAMES B & PATRICIA A

Name WALTERS JAMES B & PATRICIA A
Physical Address SHOTGUN TRL,, FL
Owner Address 410 FLORIDA AVE, NICEVILLE, FL 32578
County Okaloosa
Land Code Timberland - site index 70 to 79
Address SHOTGUN TRL,, FL

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Address 104 NE 134th Street Tulalip WA
Value 103400
Landvalue 103400
Buildingvalue 269700
Landarea 217,800 square feet Assessments for tax year: 2015

PATRICIA A WALTERS & RICHARD A WALTERS

Name PATRICIA A WALTERS & RICHARD A WALTERS
Address 807 S 21st Street La Crosse WI 54601
Value 21300
Landvalue 21300

PATRICIA R. WALTERS

Name PATRICIA R. WALTERS
Address 59 Rhame Road Alexandria LA 71472
Value 1180

PATRICIA MADDOX WALTERS

Name PATRICIA MADDOX WALTERS
Address 1399 Shearers Road Mooresville NC
Value 5390
Landvalue 5390
Landarea 15,246 square feet

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Address 3110 E Missouri Avenue El Paso TX
Value 14129
Landvalue 14129
Type Real

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Address 3118 Missouri Avenue El Paso TX
Value 12076
Landvalue 12076
Type Real

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Address 2909 Rosemarie Drive Titusville FL 32796
Value 20000
Landvalue 20000
Type Hip/Gable
Price 14600
Usage Single Family Residence

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Address 1708 Mirabeau Court High Point NC 27265-1381
Value 35000
Landvalue 35000
Buildingvalue 138800
Bedrooms 3
Numberofbedrooms 3

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Address 2884 Landon Drive Stow OH 44224
Value 116490
Landvalue 32330
Buildingvalue 116490
Landarea 9,395 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 85000
Basement Full

PATRICIA L WALTERS

Name PATRICIA L WALTERS
Address 1238 Rodrick Drive Marietta GA
Value 48000
Landvalue 48000
Buildingvalue 111610
Type Residential; Lots less than 1 acre

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Address 2870 8th Street Cuyahoga Falls OH 44221
Value 75810
Landvalue 23630
Buildingvalue 75810
Landarea 6,050 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

PATRICIA L WALTERS

Name PATRICIA L WALTERS
Address 6205 N Willamette Boulevard Portland OR 97203
Value 120500
Landvalue 120500
Buildingvalue 192770

PATRICIA J WALTERS

Name PATRICIA J WALTERS
Address 2647 W Whitney Street Olathe KS
Value 4204
Landvalue 4204
Buildingvalue 17577

PATRICIA H WALTERS

Name PATRICIA H WALTERS
Address 44 Yacht Club Drive Unit 510 North Palm Beach FL 33408
Value 183000
Usage Condominium

PATRICIA G WALTERS

Name PATRICIA G WALTERS
Address 2621 S Sheridan Street Philadelphia PA 19148
Value 10010
Landvalue 10010
Buildingvalue 39590
Landarea 700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

PATRICIA G WALTERS

Name PATRICIA G WALTERS
Address 208 Reedy Fork Drive Lexington NC
Value 24000
Landvalue 24000
Buildingvalue 24090
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PATRICIA G WALTERS

Name PATRICIA G WALTERS
Address 210 36th Av Circle Hickory NC
Value 45700
Landvalue 45700
Buildingvalue 169500
Landarea 20,038 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

PATRICIA DOHAN WALTERS

Name PATRICIA DOHAN WALTERS
Address 2207 Eastridge Road Lutherville Timonium MD
Value 179200
Landvalue 179200
Airconditioning yes

PATRICIA ANN WALTERS

Name PATRICIA ANN WALTERS
Address 3407 Maymist Drive Katy TX 77449
Value 23310
Landvalue 23310
Buildingvalue 70317

PATRICIA ANN WALTERS

Name PATRICIA ANN WALTERS
Address 6537 Chinaberry Trail Plano TX
Value 30000
Landvalue 30000
Buildingvalue 109490

PATRICIA L WALTERS

Name PATRICIA L WALTERS
Address 160 Brantley Place Drive Mooresville NC
Value 30000
Landvalue 30000
Buildingvalue 100060
Landarea 7,841 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

WALTERS FREDERICK W & PATRICIA

Name WALTERS FREDERICK W & PATRICIA
Physical Address 98301 WINDWARD AVE, KEY LARGO, FL 33037
County Monroe
Year Built 1988
Area 778
Land Code Condominiums
Address 98301 WINDWARD AVE, KEY LARGO, FL 33037

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Democrat Voter
State MI
Address 7471 TAFT RD, OVID, MI 48866
Phone Number 989-834-5929
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State AZ
Address 724 N. MONTEZUMA SUITEC, PRESCOTT, AZ 86301
Phone Number 928-445-2333
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State NC
Address 1204 CRANMOORE CT, RALEIGH, NC 27604
Phone Number 919-261-9104
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State NY
Address 1921 PALMER AVE APT 3F, LARCHMONT, NY 10538
Phone Number 914-924-3441
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State SC
Address 808 N GREENWOOD AVE, WARE SHOALS, SC 29692
Phone Number 864-456-7451
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State IL
Address 106 WALTERS LN, ELGIN, IL 60120
Phone Number 847-888-6117
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Democrat Voter
State IL
Address 10306 W YALE AVE, BEACH PARK, IL 60099
Phone Number 847-867-4057
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State MO
Address 216 NW JUNIPER ST, LEES SUMMIT, MO 64064
Phone Number 816-804-4710
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State SC
Address 26 MARION AVE, SUMTER, SC 29150
Phone Number 803-779-8888
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State FL
Address 20681 NW 17 AVE, CAROL CITY, FL 33056
Phone Number 786-285-9169
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State FL
Address 20681 NW 17 AVE 102 PAT, MIAMI, FL 33056
Phone Number 786-285-6359
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State KS
Address PO BOX 185, AITKIN, KS 67621
Phone Number 712-261-1533
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State NV
Address 3936 EXTENSO, NORTH LAS VEGAS, NV 89032
Phone Number 702-293-7777
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State NY
Address 68 MT VERNON AVE, PATCHOGUE, NY 11772
Phone Number 631-569-2066
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State OR
Address 13300 HIWAY66, ASHLAND, OR 97520
Phone Number 541-482-5874
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State AR
Address 1475 PADGETT RD, CONWAY, AR 72034
Phone Number 501-730-3355
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State OH
Address 2870 8TH ST, CUYAHOGA FLS, OH 44221
Phone Number 330-328-8987
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State OH
Address 2870 8TH ST, CUYAHOGA FALLS, OH 44221
Phone Number 330-283-4940
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State IN
Address 4950 TUDOR PL, CARMEL, IN 46033
Phone Number 317-538-5515
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State MO
Address 3500 SAINT SEBASTIAN LN, SAINT ANN, MO 63074
Phone Number 314-429-3830
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State IL
Address 7139 LAVERNELANE 2E, TINLEY PARK, IL 60477
Phone Number 312-208-6118
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State IN
Address 418S.FRANKLIN ST, GARRETT, IN 46738
Phone Number 260-318-3820
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Republican Voter
State NC
Address 219 STRATFORD RD, HAVELOCK, NC 28532
Phone Number 252-444-8346
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State MD
Address 6816 FIRST STREET, RIVERDALE, MD 20737
Phone Number 240-965-6508
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Independent Voter
State PA
Address 1831 W. MASTER ST., PHILADELPHIA, PA 19121
Phone Number 215-235-7336
Email Address [email protected]

PATRICIA WALTERS

Name PATRICIA WALTERS
Type Voter
State CT
Address 22 GLADE ST, WEST HAVEN, CT 06516
Phone Number 203-524-0676
Email Address [email protected]

Patricia J Walters

Name Patricia J Walters
Visit Date 4/13/10 8:30
Appointment Number U76296
Type Of Access VA
Appt Made 4/27/14 0:00
Appt Start 4/29/14 20:15
Appt End 4/29/14 23:59
Total People 4
Last Entry Date 4/27/14 17:38
Meeting Location WH
Caller SAMUEL
Description WEST WING TOUR for 4 guests
Release Date 07/25/2014 07:00:00 AM +0000

Patricia J Walters

Name Patricia J Walters
Visit Date 4/13/10 8:30
Appointment Number U76295
Type Of Access VA
Appt Made 4/27/14 0:00
Appt Start 4/29/14 17:00
Appt End 4/29/14 23:59
Total People 4
Last Entry Date 4/27/14 17:37
Meeting Location OEOB
Caller SAMUEL
Description 17001900 reservation of the EEOB Truman Bowli
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99683

Patricia M Walters

Name Patricia M Walters
Visit Date 4/13/10 8:30
Appointment Number U29041
Appt Made 10/31/13 0:00
Appt Start 11/5/13 10:00
Appt End 11/5/13 23:59
Total People 287
Last Entry Date 10/31/13 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Patricia L Walters

Name Patricia L Walters
Visit Date 4/13/10 8:30
Appointment Number U01861
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/4/2012 12:30
Appt End 5/4/2012 23:59
Total People 305
Last Entry Date 4/25/2012 16:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Patricia J Walters

Name Patricia J Walters
Visit Date 4/13/10 8:30
Appointment Number U07533
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 6/4/2011 14:35
Appt End 6/4/2011 23:59
Total People 2
Last Entry Date 5/10/2011 12:14
Meeting Location WH
Caller SYED
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA M WALTERS

Name PATRICIA M WALTERS
Visit Date 4/13/10 8:30
Appointment Number U56101
Type Of Access VA
Appt Made 11/3/2010 19:07
Appt Start 11/9/2010 10:30
Appt End 11/9/2010 23:59
Total People 346
Last Entry Date 11/3/2010 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA F WALTERS

Name PATRICIA F WALTERS
Visit Date 4/13/10 8:30
Appointment Number U06008
Type Of Access VA
Appt Made 5/12/10 13:34
Appt Start 5/18/10 10:30
Appt End 5/18/10 23:59
Total People 468
Last Entry Date 5/12/10 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Patricia Walters

Name Patricia Walters
Car TOYOTA RAV4
Year 2008
Address 2268 S 135th Ave, Omaha, NE 68144-2441
Vin JTMBD35V585138134
Phone 402-330-6247

PATRICIA WALTERS

Name PATRICIA WALTERS
Car NISSAN VERSA
Year 2007
Address 5943 CHEROKEE TRL, PLEASANT GDN, NC 27313-8035
Vin 3N1BC13E27L361596

PATRICIA WALTERS

Name PATRICIA WALTERS
Car CHEVROLET EQUINOX
Year 2007
Address 3208 MERIDA DR, GAUTIER, MS 39553-6708
Vin 2CNDL13F376037460

PATRICIA WALTERS

Name PATRICIA WALTERS
Car FORD ESCAPE
Year 2007
Address 215 LEAF LAKE DR, SUWANEE, GA 30024-3744
Vin 1FMCU03Z17KA41937

PATRICIA WALTERS

Name PATRICIA WALTERS
Car CHRYSLER SEBRING
Year 2007
Address 369 STANFORD DR, LONDON, OH 43140-8590
Vin 1C3LC46K47N509546

PATRICIA WALTERS

Name PATRICIA WALTERS
Car FORD FOCUS
Year 2007
Address 144 THELMA LN, BESSEMER CITY, NC 28016-6750
Vin 1FAFP34N87W175705

PATRICIA I WALTERS

Name PATRICIA I WALTERS
Car CHEV FK13
Year 2007
Address 2642 CLARK ST, ALAMOSA, CO 81101-2055
Vin 1GNFK13077R264822

PATRICIA WALTERS

Name PATRICIA WALTERS
Car VOLKSWAGEN RABBIT
Year 2007
Address 1543 19th St N Apt 1, Arlington, VA 22209-1431
Vin WVWBR71K77W025315
Phone 706-296-1484

PATRICIA WALTERS

Name PATRICIA WALTERS
Car HONDA CR-V
Year 2007
Address 1860 GINGERCAKE CIR APT 303, ROCK HILL, SC 29732-7453
Vin JHLRE487X7C092831

PATRICIA WALTERS

Name PATRICIA WALTERS
Car CADILLAC DTS
Year 2007
Address 1372 Brush Hill Rd, Milton, MA 02186-2370
Vin 1G6KD57Y47U189506

PATRICIA WALTERS

Name PATRICIA WALTERS
Car HYUNDAI SANTA FE
Year 2007
Address 1400 Bucknell Rd, Wilmington, DE 19803-5114
Vin 5NMSG13D97H098562

PATRICIA WALTERS

Name PATRICIA WALTERS
Car FORD F-150
Year 2007
Address 1081 MCCULLOCH BLVD S, LK HAVASU CTY, AZ 86406
Vin 1FTPW14V97KC41708

PATRICIA WALTERS

Name PATRICIA WALTERS
Car GMC ENVOY
Year 2007
Address 1041 Western Woods Dr, Flint, MI 48532-2049
Vin 1GKDT13S072194124

PATRICIA WALTERS

Name PATRICIA WALTERS
Car JEEP COMPASS
Year 2007
Address 1711 WACO ST, GATESVILLE, TX 76528-1649
Vin 1J8FT47W27D211084

PATRICIA A WALTERS

Name PATRICIA A WALTERS
Car HOND FIT
Year 2007
Address 1585 BUCKINGHAM DR UNIT 2, CAMDENTON, MO 65020-3720
Vin JHMGD38647S029480

PATRICIA WALTERS

Name PATRICIA WALTERS
Car KIA OPTIMA
Year 2007
Address 115C Westside Cv, Pearl, MS 39208-8967
Vin KNAGE123175088385

Patricia Walters

Name Patricia Walters
Car NISSAN SENTRA
Year 2007
Address 2058 N Amber Dr, Spring Hill, TN 37174-8288
Vin 3N1AB61E77L691653

Patricia Walters

Name Patricia Walters
Car TOYOTA 4RUNNER
Year 2007
Address 676 Mount Olivet Rd, Columbia, TN 38401-6742
Vin JTEBU14R678098079

PATRICIA WALTERS

Name PATRICIA WALTERS
Car BUICK RENDEZVOUS
Year 2007
Address 4675 OAKLEIGH MANOR DR, ST PETERSBURG, GA 33705
Vin 3G5DA03L67S565822

PATRICIA WALTERS

Name PATRICIA WALTERS
Car CHEVROLET IMPALA
Year 2007
Address 10306 W Yale Ave, Beach Park, IL 60099-3673
Vin 2G1WD58C079345371
Phone 847-746-1987

PATRICIA WALTERS

Name PATRICIA WALTERS
Car TOYOTA AVALON
Year 2008
Address 8981 WILLETT LN, BENT MOUNTAIN, VA 24059-2431
Vin 4T1BK36B38U316652

PATRICIA WALTERS

Name PATRICIA WALTERS
Car FORD EXPEDITION
Year 2008
Address 831 S TERRACE CT, CHANDLER, AZ 85226-5339
Vin 1FMFU15598LA34243

PATRICIA WALTERS

Name PATRICIA WALTERS
Car HONDA CR-V
Year 2008
Address 250 Washington St, Golden, CO 80403-7783
Vin 5J6RE48708L046871

PATRICIA WALTERS

Name PATRICIA WALTERS
Car BUICK LUCERNE
Year 2008
Address 1465 Blair Dr, Akron, OH 44312-4601
Vin 1G4HE57Y18U119799

PATRICIA WALTERS

Name PATRICIA WALTERS
Car SATURN VUE
Year 2008
Address 2909 ROSEMARIE DR, TITUSVILLE, FL 32796-2318
Vin 3GSCL33P98S609529

PATRICIA WALTERS

Name PATRICIA WALTERS
Car CHEVROLET IMPALA
Year 2008
Address 1204 Cranmoore Ct, Raleigh, NC 27604-9404
Vin 2G1WB58K381266368

PATRICIA WALTERS

Name PATRICIA WALTERS
Car HONDA CIVIC SDN
Year 2008
Address 10905 ANCIENT FUTURES DR, TAMPA, FL 33647-3574
Vin 1HGFA165X8L048777

PATRICIA WALTERS

Name PATRICIA WALTERS
Car DODGE AVENGER
Year 2008
Address 2268 S 135TH AVE, OMAHA, NE 68144-2441
Vin 1B3LC46K08N648667
Phone 402-330-6247

PATRICIA WALTERS

Name PATRICIA WALTERS
Car TOYOTA AVALON
Year 2007
Address 6628 FARRIS DR, LAKELAND, FL 33811-2549
Vin 4T1BK36B77U191511
Phone 863-646-8159

PATRICIA WALTERS

Name PATRICIA WALTERS
Car TOYOTA RAV4
Year 2007
Address 97 39th Avenue Pl NW, Hickory, NC 28601-8199
Vin JTMBK31V075015450
Phone 828-327-9772

Patricia Walters

Name Patricia Walters
Domain esolutionsgroup.info
Contact Email [email protected]
Create Date 2007-04-24
Update Date 2013-04-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 341 Taunton Rd Fairfield Connecticut 06824
Registrant Country UNITED STATES
Registrant Fax 12032862186

Patricia Walters

Name Patricia Walters
Domain apps360.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-03
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 341 Taunton Rd Fairfield Connecticut 06824
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain ifrsworkshop.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-12-19
Update Date 2012-03-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 8084 Charlottesville VA 22906
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain pat-walters.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-06
Update Date 2013-05-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3200 Riverside Drive|Suite A-100 Macon Georgia 31210
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain pattywalters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3406 State Highway 14 Cerrillos New Mexico 87010
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain wpprint.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-04-17
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 210 Meyer St Sealy TX 77474
Registrant Country UNITED STATES
Registrant Fax 19798854914

Patricia Walters

Name Patricia Walters
Domain uncommoncrochet.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-07-16
Update Date 2013-07-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 8084 Charlottesville VA 22906
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain wildfibres.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-01-02
Update Date 2013-10-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 8084 Charlottesville VA 22906
Registrant Country UNITED STATES

PATRICIA WALTERS

Name PATRICIA WALTERS
Domain woolenknittens.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-01-19
Update Date 2012-12-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO BOX 8084 CHARLOTTESVILLE VA 22906
Registrant Country UNITED STATES

patricia walters

Name patricia walters
Domain monogramgiftshoppe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-12
Update Date 2011-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 148 Cliveden Ave Glenside Pennsylvania 19038
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain pdwalters.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-01-11
Update Date 2012-11-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 8084 Charlottesville VA 22906-8084
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain ivywild.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-22
Update Date 2013-11-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6909 Reservoir Rd Joshua TX 76058
Registrant Country UNITED STATES

patricia walters

Name patricia walters
Domain glensideshirts.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-10
Update Date 2013-02-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 148 Cliveden Ave glenside PA 19038
Registrant Country UNITED STATES

patricia walters

Name patricia walters
Domain collincountyphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address po box 833073 richardson Texas 75083
Registrant Country UNITED STATES

patricia walters

Name patricia walters
Domain patriciaawalters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address po box 833073 richardson Texas 75083
Registrant Country UNITED STATES

patricia walters

Name patricia walters
Domain dallasbudgetweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address po box 833073 richardson Texas 75083
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain esolutionsgroup.biz
Contact Email [email protected]
Create Date 2007-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, INC.
Registrant Address 341 Taunton Rd Fairfield Connecticut 06824
Registrant Country UNITED STATES
Registrant Fax 12032862186

Patricia Walters

Name Patricia Walters
Domain improvforlawyersnm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3406 State Highway 14 Cerrillos New Mexico 87010
Registrant Country UNITED STATES

Patricia Walters

Name Patricia Walters
Domain disclosureanalytics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-10-19
Update Date 2013-10-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 8084 Charlottesville VA 22906
Registrant Country UNITED STATES