Patricia Watson

We have found 401 public records related to Patricia Watson in 39 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 74 business registration records connected with Patricia Watson in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Special Education Interrelated. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $46,626.


Patricia Watson

Name / Names Patricia Watson
Age 58
Birth Date 1966
Person 30 Daniels St, Malden, MA 02148
Possible Relatives Ajulufoh Patricia Watson
Jaohana T Via



Previous Address 135 Harvard Ave, Medford, MA 02155
Rr02, Greenville, FL 32331
82 Fellsway, Somerville, MA 02145
Email [email protected]

Patricia A Watson

Name / Names Patricia A Watson
Age 59
Birth Date 1965
Person 2031 83rd St, Miami, FL 33147
Phone Number 305-693-9342
Possible Relatives
Previous Address 2031 83rd Ter, Miami, FL 33147

Patricia Anne Watson

Name / Names Patricia Anne Watson
Age 59
Birth Date 1965
Also Known As Pat Watson
Person 833 Weirs Blvd #D6, Laconia, NH 03246
Phone Number 816-531-5431
Possible Relatives
Patricia Normandinweiss
Otis Selby Watson
Previous Address 3624 Genessee St, Kansas City, MO 64111
4321 Francis St, Kansas City, KS 66103
333 PO Box, Laconia, NH 03247
69 Valley St, Laconia, NH 03246
352 Elm St, Laconia, NH 03246
Associated Business Watson Worklife Consulting Working Solutions

Patricia E Watson

Name / Names Patricia E Watson
Age 60
Birth Date 1964
Person 3127 Prairie Ave, Miami, FL 33140
Possible Relatives

Patricia P Watson

Name / Names Patricia P Watson
Age 63
Birth Date 1961
Also Known As Pat W King
Person 19217 Highway 441, Kentwood, LA 70444
Phone Number 225-665-4040
Possible Relatives Tanjalum Watson Pounds







Previous Address 19423 Highway 441, Kentwood, LA 70444
39583 Hornsby Rd, Denham Spgs, LA 70706
39583 Hornsby Rd, Denham Springs, LA 70706
374 RR 2 #374, Denham Springs, LA 70706
RR 1, Kentwood, LA 70444
La Hwy, Kentwood, LA 70444
374 PO Box, Denham Springs, LA 70727
247 PO Box, Kentwood, LA 70444
Hwy #441, Kentwood, LA 70444
1 1 RR 1, Kentwood, LA 70444
1 RR 1 #247, Kentwood, LA 70444
3958 Hornsby, Denham Springs, LA 70726

Patricia L Watson

Name / Names Patricia L Watson
Age 64
Birth Date 1960
Also Known As Patricia L Jones
Person 8 Kennedy Ln, Milford, MA 01757
Phone Number 508-759-7666
Possible Relatives




A Carolyn Watson

Previous Address 21 Huntington Av, Monument Beach, MA 02553
1698 Cmr 402, Apo, AE 09180
4603 Psc 1, Apo, AE 09009
375 PO Box, Monument Beach, MA 02553
11207 Langham Ct, Richmond, VA 23233
1005 Tiburon Dr, Seffner, FL 33584
21 Huntington, Monument Beach, MA 02553
3805 Alston Ln, Richmond, VA 23294
45 Russell Cir, Milton, VT 05468
1757 Ca, Milford, MA 01757
8 Shadowbrook Ln, Milford, MA 01757

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age 64
Birth Date 1960
Also Known As Patrica Watson
Person 1157 Galvez St #B, New Orleans, LA 70125
Phone Number 504-822-1870
Possible Relatives

Previous Address 6817 Canaan St #199, Dallas, TX 75215
2244 83rd Ave, Oakland, CA 94605
730 PO Box, Lockney, TX 79241

Patricia L Watson

Name / Names Patricia L Watson
Age 65
Birth Date 1959
Also Known As Patricia L Stone
Person 100 Rockwood Rd, Norfolk, MA 02056
Phone Number 508-528-4881
Possible Relatives
Charles H Stonejr

Previous Address 49 Main St, Norfolk, MA 02056
9 Acorn Pl, Franklin, MA 02038

Patricia A Watson

Name / Names Patricia A Watson
Age 66
Birth Date 1958
Also Known As Patricia Ann Craig
Person 19 Maud Graham Cir, Burlington, MA 01803
Phone Number 781-221-6757
Possible Relatives Craig S Garth



Previous Address 223 River St, Newton, MA 02465
Email [email protected]

Patricia Moses Watson

Name / Names Patricia Moses Watson
Age 67
Birth Date 1957
Also Known As P Watson
Person 5338 Ruskin Pl #WEST, Indianapolis, IN 46224
Phone Number 317-299-7822
Possible Relatives


Previous Address 321 Scallan St, Alexandria, LA 71302
12841 Locbury Cir #D, Germantown, MD 20874
2106 Brookshire St, Arlington, TX 76010
7020 Patrick Pl, Indianapolis, IN 46256
3742 Riverwood Dr, Indianapolis, IN 46214
7755 Newport Way #C, Indianapolis, IN 46256
2309 Hollowridge Ln #2009, Arlington, TX 76006
1813 Skylark Dr, Arlington, TX 76010
Email [email protected]
Associated Business C & P Collection

Patricia S Watson

Name / Names Patricia S Watson
Age 67
Birth Date 1957
Also Known As Patricia Anne
Person 66 Norman Ave, Pittsfield, MA 01201
Phone Number 252-447-3218
Possible Relatives
Previous Address 119 Kenneth Blvd, Havelock, NC 28532
1206A Fisher St, Morehead City, NC 28557
1112 Pin Oak Cir, Niceville, FL 32578
200 Shipman Rd #B10, Havelock, NC 28532
4 Hibiscus Ct, Havelock, NC 28532
Havelock, Havelock, NC 28532
220 Shipman Rd #A4, Havelock, NC 28532
Havelock Hills Apts, Havelock, NC 28532
4 Havelock Hls, Havelock, NC 28532
A4 Havelock Hls, Havelock, NC 28532
Norman, Pittsfield, MA 01201
Email [email protected]

Patricia I Watson

Name / Names Patricia I Watson
Age 67
Birth Date 1957
Also Known As P Watson
Person RR 3, Butler, MO 64730
Phone Number 660-679-6553
Possible Relatives







K Ross Watson
Previous Address 180 RR 3 #180, Butler, MO 64730
611 Mulberry St, Belton, MO 64012
905 Independence St #A, Harrisonville, MO 64701
3 Union St, Franklin, MA 02038
11362 Delmar St, Kansas City, MO 64134

Patricia Roy Watson

Name / Names Patricia Roy Watson
Age 67
Birth Date 1957
Also Known As Watson Watson
Person 1911 Shade Tree Ln, New Orleans, LA 70114
Phone Number 504-368-9721
Possible Relatives
Dolores N Bloomwatson
Previous Address 5949 Tullis Dr, New Orleans, LA 70131
828 Newton St, New Orleans, LA 70114
740422 PO Box, New Orleans, LA 70174
2030 L B Landry Ave #2E, New Orleans, LA 70114

Patricia A Watson

Name / Names Patricia A Watson
Age 67
Birth Date 1957
Also Known As Patrica A Watson
Person 408 Eugene St, Denham Springs, LA 70726
Phone Number 225-665-2146
Possible Relatives
Karen W Watsonswanston


Previous Address 408 Eugene St, Denham Spgs, LA 70726
1032 Eugene, Denham Springs, LA 70726

Patricia J Watson

Name / Names Patricia J Watson
Age 69
Birth Date 1955
Person 28 Ideal Rd, Worcester, MA 01604
Phone Number 508-756-8108
Possible Relatives
Nicole L Watsonoehling


Previous Address 51498 Woj, Worcester, MA 01604

Patricia L Watson

Name / Names Patricia L Watson
Age 72
Birth Date 1952
Also Known As Particia L Watson
Person 1411 Colorado St, Bogalusa, LA 70427
Phone Number 985-735-6335
Possible Relatives



Previous Address 639 Orleans St, Bogalusa, LA 70427

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age 72
Birth Date 1952
Also Known As Percy A Watson
Person 4624 49th St, Milwaukee, WI 53218
Phone Number 414-463-2211
Possible Relatives
Previous Address 4624 North Ave, Milwaukee, WI 53208
2764 10th St, Milwaukee, WI 53206
3234 2nd St, Milwaukee, WI 53212
4624 9, Milwaukee, WI 53218

Patricia B Watson

Name / Names Patricia B Watson
Age 73
Birth Date 1951
Person 29 Oak St, Franklin, MA 02038
Phone Number 508-528-7389
Possible Relatives
Previous Address 29 Oak Street Ext, Franklin, MA 02038
Email [email protected]

Patricia M Watson

Name / Names Patricia M Watson
Age 74
Birth Date 1950
Person 157 Robichaux Dr, La Place, LA 70068
Phone Number 985-651-5379
Possible Relatives


Patricia M Watson

Name / Names Patricia M Watson
Age 75
Birth Date 1949
Person 45 Perkins St, Gloucester, MA 01930
Phone Number 978-283-4589
Possible Relatives



Pietra Watson
Previous Address 45 Perkins Rd, Gloucester, MA 01930

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age 76
Birth Date 1948
Person 818 Brentwood Ave, Youngstown, OH 44511
Phone Number 330-788-1939
Possible Relatives

Previous Address Brentwood Ave, Youngstown, OH 44511
1039 Ridge, Yng, OH 00000
1039 Ridge Ave, Youngstown, OH 44502
Email [email protected]

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age 78
Birth Date 1946
Person 103 Idaho Pl, Hot Springs National Park, AR 71901
Phone Number 501-623-1501
Possible Relatives



Previous Address 103 Idaho Pl, Hot Springs, AR 71901
101 Bernard St #2, Hot Springs, AR 71901
103 Adaho, Hot Springs National Park, AR 71901
103 Adaho Pl, Hot Springs National Park, AR 71901
101 Bernard St #2, Hot Springs National Park, AR 71901
Email [email protected]

Patricia Mcmichael Watson

Name / Names Patricia Mcmichael Watson
Age 80
Birth Date 1944
Also Known As Patricia L Watson
Person 5300 Hillcrest Dr #3, Waco, TX 76710
Phone Number 254-744-7452
Possible Relatives
Previous Address 1535 7th St #3, New Orleans, LA 70115
7100 Fish Pond Rd, Waco, TX 76710

Patricia Atty Watson

Name / Names Patricia Atty Watson
Age 80
Birth Date 1944
Also Known As Patricia Ann Watson
Person 3 Crafts Rd, Gloucester, MA 01930
Phone Number 978-283-0927
Possible Relatives



Previous Address 68 Granite St, Rockport, MA 01966
34 Smith Rd, Rockport, MA 01966
Crafts, Gloucester, MA 01930
Associated Business Daily View Publishing, Llc

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age 82
Birth Date 1942
Also Known As Patricia L Watson
Person 103 Belle Ct, Salisbury, NC 28147
Phone Number 978-546-2080
Possible Relatives







Previous Address 34 Smith Rd, Rockport, MA 01966
68 Granite St, Rockport, MA 01966
3 Crafts Rd, Gloucester, MA 01930
4828 Hermitage Ave #2A, Chicago, IL 60640
100 Cummings Ctr #207P, Beverly, MA 01915
Crafts, Gloucester, MA 01930
24 Woodbridge, Salisbury, NC 28144
24 Woodbridge Run, Salisbury, NC 28144
5 Blackburn Ctr, Gloucester, MA 01930

Patricia Vida Watson

Name / Names Patricia Vida Watson
Age 88
Birth Date 1935
Also Known As Vida Patricia Watson
Person 909 Willis Ave, Independence, MO 64052
Phone Number 479-293-3115
Possible Relatives


P Watson
Previous Address 352 PO Box, London, AR 72847
126 Allan Way, Russellville, AR 72802
870 Tyler Rd, Russellville, AR 72802
216 Weir Rd #52, Russellville, AR 72802
General Delivery, Scranton, AR 72863
1316 Cherry St, Clarksville, AR 72830
915 Harmony Rd, Clarksville, AR 72830
42D PO Box, Clarksville, AR 72830
1316 Carrie, Clarksville, AR 72830

Patricia A Watson

Name / Names Patricia A Watson
Age 90
Birth Date 1933
Also Known As Pat Watson
Person 1401 Cypress Dr, El Dorado, AR 71730
Phone Number 870-862-5943
Possible Relatives
Previous Address 307 Hathaway Dr, El Dorado, AR 71730
521 Meadow Ln #139, El Dorado, AR 71730

Patricia J Watson

Name / Names Patricia J Watson
Age N/A
Also Known As Patricia J Pearle
Person 447 Sellers Rd, Vilonia, AR 72173
Phone Number 501-796-3604
Possible Relatives
Previous Address 24 Eden Valley Ranch Rd, Vilonia, AR 72173

Patricia Ann Watson

Name / Names Patricia Ann Watson
Age N/A
Person 395 PO Box, Corning, AR 72422
Possible Relatives

Previous Address 801 Lee Dr, Corning, AR 72422
62 East, Corning, AR 72422

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 615 WESTBROOK RD, DOTHAN, AL 36303

Patricia J Watson

Name / Names Patricia J Watson
Age N/A
Person 8512 SARA LYNN PL, ANCHORAGE, AK 99502
Phone Number 907-344-1114

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 211 11TH ST SW, FAYETTE, AL 35555
Phone Number 205-932-1014

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person PO BOX 58, ELBA, AL 36323

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person RR 4, BOX 18 MARION, AL 36756

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 1225 SPARKS GAP RD, BESSEMER, AL 35020

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 7792 HIGHWAY 51, NEW BROCKTON, AL 36351

Patricia L Watson

Name / Names Patricia L Watson
Age N/A
Person 16591 CELESTE RD, CITRONELLE, AL 36522

Patricia W Watson

Name / Names Patricia W Watson
Age N/A
Person 7701 MEADOWS DR N, MOBILE, AL 36619

Patricia R Watson

Name / Names Patricia R Watson
Age N/A
Person 8796 E GOLD PAN DR, PALMER, AK 99645

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 602 Hanson Ave, Hammond, LA 70403

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 460 CHELSEA RD, COLUMBIANA, AL 35051
Phone Number 205-669-4295

Patricia M Watson

Name / Names Patricia M Watson
Age N/A
Person 114 VIOLET PL, EUFAULA, AL 36027
Phone Number 334-687-7813

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 1318 JOHNSON RD, DAPHNE, AL 36526
Phone Number 251-626-5679

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 25250 E NEW GARDEN RD, ATHENS, AL 35613
Phone Number 256-444-0191

Patricia L Watson

Name / Names Patricia L Watson
Age N/A
Person 7220 WHISPERING MEADOWS DR W, THEODORE, AL 36582
Phone Number 251-957-1291

Patricia L Watson

Name / Names Patricia L Watson
Age N/A
Person 200 GREYSTONE DR, ONEONTA, AL 35121
Phone Number 205-625-5303

Patricia O Watson

Name / Names Patricia O Watson
Age N/A
Person 6351 CASHMERE PL, TUSCALOOSA, AL 35405
Phone Number 205-556-1394

Patricia H Watson

Name / Names Patricia H Watson
Age N/A
Person 180 ALLEN ST, PIEDMONT, AL 36272
Phone Number 256-447-8138

Patricia B Watson

Name / Names Patricia B Watson
Age N/A
Person 7246 PINE LAKE DR, DORA, AL 35062
Phone Number 205-648-8372

Patricia L Watson

Name / Names Patricia L Watson
Age N/A
Person 16591 CELESTE RD, CITRONELLE, AL 36522
Phone Number 251-866-9160

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 2260 E ABERDEEN DR, MONTGOMERY, AL 36116
Phone Number 334-273-7950

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 1303 SELKIRK DR, DOTHAN, AL 36303
Phone Number 334-793-2418

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 25346 DRAWBAUGH RD, ATHENS, AL 35613
Phone Number 256-233-3579

Patricia P Watson

Name / Names Patricia P Watson
Age N/A
Person 3435 INDIAN LAKE TRL, PELHAM, AL 35124
Phone Number 205-988-9544

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 522 COUNTY ROAD 550, FACKLER, AL 35746
Phone Number 256-437-1275

Patricia F Watson

Name / Names Patricia F Watson
Age N/A
Person 2741 20TH PLACE ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-788-4726

Patricia A Watson

Name / Names Patricia A Watson
Age N/A
Person 107 HAZELCREST RD, HAZEL GREEN, AL 35750
Phone Number 256-828-4951

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 343 BRUNSON CIR, ELBA, AL 36323
Phone Number 334-897-8766

Patricia Watson

Name / Names Patricia Watson
Age N/A
Person 149 CANDLEBROOK DR, ENTERPRISE, AL 36330
Phone Number 334-347-2614

Patricia P Watson

Name / Names Patricia P Watson
Age N/A
Person PO BOX 302, HAYNEVILLE, AL 36040

Patricia Watson

Business Name Yellow Brick Road Pre-School
Person Name Patricia Watson
Position company contact
State OH
Address 247 Benita Ave Youngstown OH 44504-1861
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 330-744-0502

PATRICIA WATSON

Business Name YOUTH FOR UNDERSTANDING USA, INC.
Person Name PATRICIA WATSON
Position registered agent
State DC
Address 6676 32ND PL NW, WASHINGTON, DC 20015
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2004-11-01
Entity Status Active/Owes Current Year AR
Type Secretary

Patricia Watson

Business Name Webster County License Bureau
Person Name Patricia Watson
Position company contact
State MO
Address 1100 Spur Dr # 230 Marshfield MO 65706-2303
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 417-468-5100
Number Of Employees 3
Fax Number 417-468-3085

Patricia Watson

Business Name Webster County License Bureau
Person Name Patricia Watson
Position company contact
State MO
Address 1004b Spur Dr B4 Marshfield MO 65706-2346
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 417-468-5100

Patricia Watson

Business Name Watson Patricia PH D
Person Name Patricia Watson
Position company contact
State NJ
Address 8 Crosby Ln Oakland NJ 07436-3202
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Patricia Watson

Business Name Waterford Homes Sales Ofcs
Person Name Patricia Watson
Position company contact
State GA
Address 6779 Poplar Grove Way Stone Mountain GA 30087-4789
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 770-879-9889

PATRICIA WATSON

Business Name WATSON, PATRICIA
Person Name PATRICIA WATSON
Position company contact
State TX
Address 9414 Taidswood Dr, SPRING, TX 77379
SIC Code 411903
Phone Number
Email [email protected]

PATRICIA WATSON

Business Name WATSON REALTY GROUP, INC.
Person Name PATRICIA WATSON
Position registered agent
State GA
Address 4323 SCOTNEY TR, Snellville, GA 30039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-27
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

PATRICIA A. WATSON

Business Name WATSON LAWN & LANDSCAPING, INC.
Person Name PATRICIA A. WATSON
Position registered agent
State GA
Address 179 WOODARD ROAD, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-28
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

Patricia Watson

Business Name Villager Publications Inc.
Person Name Patricia Watson
Position company contact
State VA
Address Rt 6 Box 114-A, Harisonburg, VA 22801
SIC Code 551103
Phone Number
Email [email protected]

PATRICIA L WATSON

Business Name THE TCM
Person Name PATRICIA L WATSON
Position President
State NV
Address 2791 S ZEPHYR 2791 S ZEPHYR, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17601-1998
Creation Date 1998-07-27
Type Domestic Non-Profit Corporation

PATRICIA L WATSON

Business Name THE TCM
Person Name PATRICIA L WATSON
Position Secretary
State NV
Address PO BOX 5312 PO BOX 5312, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17601-1998
Creation Date 1998-07-27
Type Domestic Non-Profit Corporation

Patricia Watson

Business Name Sullivan Design Build
Person Name Patricia Watson
Position company contact
State GA
Address 10 Spoon CT Alpharetta GA 30022-5903
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 770-641-0180

Patricia Watson

Business Name Subway Sandwiches & Salads
Person Name Patricia Watson
Position company contact
State SC
Address 3430 Socastee Blvd Myrtle Beach SC 29588-6110
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 843-293-2344
Email [email protected]
Number Of Employees 11
Annual Revenue 291200

Patricia Watson

Business Name Springbridge Rehab
Person Name Patricia Watson
Position company contact
State KY
Address 264 E Kentucky Dr La Center KY 42056-9510
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 270-665-5862
Number Of Employees 5
Annual Revenue 287100
Fax Number 270-665-5875

Patricia Watson

Business Name Sbst of PS 361
Person Name Patricia Watson
Position company contact
State NY
Address 610 E 12th St New York NY 10009-3601
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 212-677-5049

PATRICIA WATSON

Business Name SDM CONNECTIONS, LLC
Person Name PATRICIA WATSON
Position Manager
State NV
Address 375 N STEPHANIE ST 375 N STEPHANIE ST, LAS VEGAS, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0525662005-1
Creation Date 2005-07-29
Type Domestic Limited-Liability Company

Patricia Watson

Business Name SDM CONNECTIONS, LLC
Person Name Patricia Watson
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0525662005-1
Creation Date 2005-07-29
Type Domestic Limited-Liability Company

Patricia Watson

Business Name SCM Elderbus Inc
Person Name Patricia Watson
Position company contact
State MA
Address 2 Exchange St Barre MA 01005-8703
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 978-355-2900
Number Of Employees 4
Annual Revenue 238360

PATRICIA H WATSON

Business Name RWL ENTERPRISES, INC.
Person Name PATRICIA H WATSON
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA L WATSON

Business Name REBUILDING TOGETHER WITH CHRISTMAS IN APRIL *
Person Name PATRICIA L WATSON
Position Treasurer
State NV
Address P O BOX 5312 P O BOX 5312, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10044-2001
Creation Date 2001-04-19
Type Domestic Non-Profit Corporation

PATRICIA L WATSON

Business Name REBUILDING TOGETHER WITH CHRISTMAS IN APRIL *
Person Name PATRICIA L WATSON
Position Secretary
State NV
Address P O BOX 5312 P O BOX 5312, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10044-2001
Creation Date 2001-04-19
Type Domestic Non-Profit Corporation

Patricia Watson

Business Name Public Library
Person Name Patricia Watson
Position company contact
State TN
Address 500 W Church Ave Knoxville TN 37902-2505
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 865-215-8750

Patricia Watson

Business Name Professional Sales & Marketing
Person Name Patricia Watson
Position company contact
State GA
Address 2249 Spalding Dr Marietta GA 30062-1755
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-971-8847

Patricia Watson

Business Name Print King II
Person Name Patricia Watson
Position company contact
State AL
Address 3170 Dauphin St # F Mobile AL 36606-4056
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 251-441-0055
Number Of Employees 5
Annual Revenue 504900

Patricia Watson

Business Name Presence International, Inc.
Person Name Patricia Watson
Position company contact
State IL
Address 410 S. Michigan Ave., Chicago, IL 60605
SIC Code 653118
Phone Number
Email [email protected]

Patricia Watson

Business Name Patricia Watson
Person Name Patricia Watson
Position company contact
State MI
Address 4703 W ST JOE HWY Lansing MI 48917-4126
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 517-321-7078

Patricia Watson

Business Name Patricia J Watson
Person Name Patricia Watson
Position company contact
State NC
Address 2009 Thornblade Dr Raleigh NC 27604-6430
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

PATRICIA WATSON

Business Name PRESENCE INTERNATIONAL, INC.
Person Name PATRICIA WATSON
Position company contact
State IL
Address 410 S MICHIGAN AVE STE 61, CHICAGO, IL 60605
SIC Code 6541
Phone Number 312-341-9225
Email [email protected]

PATRICIA W WATSON

Business Name PAT'S VIDEO, INC.
Person Name PATRICIA W WATSON
Position registered agent
State GA
Address 336 CENTRAL DR, EAST DUBLIN, GA 31027
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Patricia Watson

Business Name Muirs Chpel Christn Playschool
Person Name Patricia Watson
Position company contact
State NC
Address 314 Muirs Chapel Rd Greensboro NC 27410-6124
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 336-299-4396

Patricia Watson

Business Name MountainView Hotel Antiques
Person Name Patricia Watson
Position company contact
State SC
Address 108 NW Main Street, Easley, SC 29640
SIC Code 5734
Phone Number
Email [email protected]

Patricia Watson

Business Name Mountain View Hotel Antiques
Person Name Patricia Watson
Position company contact
State SC
Address 108 NW Main St Easley SC 29640-2082
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 864-306-1069
Fax Number 864-306-1069

PATRICIA WATSON

Business Name MOUNTAINVIEW HOTEL ANTIQUES
Person Name PATRICIA WATSON
Position company contact
State SC
Address 108 NW MAIN ST, EASLEY, SC 29640
SIC Code 8661
Phone Number 864-306-1069
Email [email protected]

PATRICIA WATSON

Business Name KZ ENTERPRISES, INC.
Person Name PATRICIA WATSON
Position Secretary
State NV
Address 3860 ISLE OF SKYE DRIVE 3860 ISLE OF SKYE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18821-1996
Creation Date 1996-09-06
Type Domestic Corporation

PATRICIA WATSON

Business Name JULIANA'S JOURNEY FOUNDATION
Person Name PATRICIA WATSON
Position registered agent
Corporation Status Active
Agent PATRICIA WATSON 545 MAGNOLIA AVENUE, SOUTH SAN FRANCISCO, CA 94080
Care Of PO BOX 246, SOUTH SAN FRANCISCO, CA 94083
CEO JESUS PENAPO BOX 246, SOUTH SAN FRANCISCO, CA 94083
Incorporation Date 2012-10-18
Corporation Classification Public Benefit

Patricia Watson

Business Name Irish Lotto Sales
Person Name Patricia Watson
Position company contact
State GA
Address P.O. BOX 560 Lizella GA 31052-0560
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 478-296-9395

Patricia Watson

Business Name Help-U-Sell Outer Banks
Person Name Patricia Watson
Position company contact
State NC
Address 170 S. Dogwood Trail, Kitty Hawk, 27949 NC
Phone Number
Email [email protected]

Patricia Watson

Business Name Health Unit
Person Name Patricia Watson
Position company contact
State LA
Address 650 School St Bastrop LA 71220-5048
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 318-283-0806
Number Of Employees 16
Fax Number 318-283-0860

Patricia Watson

Business Name Finance Dept Vlg Taquesta
Person Name Patricia Watson
Position company contact
State FL
Address 250 Tequesta Dr Ste 304 Jupiter FL 33469-2766
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 561-575-6206

PATRICIA WATSON

Business Name FOCUS ON WINNING LLC
Person Name PATRICIA WATSON
Position Mmember
State NV
Address 1516 E. TROPICANA AVE. 1516 E. TROPICANA AVE., LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0449182009-4
Creation Date 2009-08-20
Type Domestic Limited-Liability Company

Patricia Watson

Business Name Central Hotel
Person Name Patricia Watson
Position company contact
State NY
Address PO Box 137 Glenfield NY 13343-0137
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number
Number Of Employees 6
Annual Revenue 855540
Fax Number 315-376-3475

Patricia Watson

Business Name C21 Jones Realty & Auction
Person Name Patricia Watson
Position company contact
State TN
Address 526 West Main Street, Lebanon, 37087 TN
Email [email protected]

Patricia Watson

Business Name Bayada Nurses Inc
Person Name Patricia Watson
Position company contact
State DE
Address 40 Reads Way New Castle DE 19720-1649
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 302-322-2300

Patricia Watson

Business Name Baileys Hutch Inc
Person Name Patricia Watson
Position company contact
State PA
Address 5820 Glatfelters Station Seven Valleys PA 17360-8406
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Patricia Watson

Business Name Availl Search Group Inc
Person Name Patricia Watson
Position company contact
State TX
Address 2055 Diplomat Dr Dallas TX 75234-8919
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 214-292-2880

Patricia Watson

Business Name Attorney Patricia M Watson
Person Name Patricia Watson
Position company contact
State MA
Address 23 Middle Street, Newburyport, 1950 MA
Phone Number
Email [email protected]

Patricia Watson

Business Name Algonac Sports Boosters
Person Name Patricia Watson
Position company contact
State MI
Address 6307 Benoit Rd Algonac MI 48001-3307
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 810-794-9146

Patricia Watson

Business Name Accounters Community Center
Person Name Patricia Watson
Position company contact
State IL
Address 5501 W 55th St Chicago IL 60638-3810
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 773-994-5514

Patricia Watson

Business Name A LA Car
Person Name Patricia Watson
Position company contact
State OR
Address 19650 SW Teton Ave Tualatin OR 97062-8833
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 503-692-9444
Number Of Employees 3
Annual Revenue 120540

Patricia Watson

Business Name A G Edwards & Sons Inc
Person Name Patricia Watson
Position company contact
State FL
Address 2862 Madison St Marianna FL 32448-4642
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 850-482-3869

Patricia Watson

Business Name A G Edwards & Sons Inc
Person Name Patricia Watson
Position company contact
State AL
Address 403 N Shady Ln Dothan AL 36303-2946
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 334-793-7666
Email [email protected]
Number Of Employees 11
Annual Revenue 5788800
Fax Number 334-793-5732
Website www.agedwards.com

Patricia Watson

Person Name Patricia Watson
Filing Number 8966106
Position VP
State TX
Address 9306 HIGHLAND DR, Denison TX 75020

Patricia Watson

Person Name Patricia Watson
Filing Number 8966106
Position Director
State TX
Address 9306 HIGHLAND DR, Denison TX 75020

Patricia Ramirez Watson

Person Name Patricia Ramirez Watson
Filing Number 801741051
Position Managing Member
State TX
Address 16827 Mossford, San Antonio TX 78255

PATRICIA L WATSON

Person Name PATRICIA L WATSON
Filing Number 60377401
Position Director
State TX
Address 1502 BIG MEADOW, Cedar Park TX 78613

Patricia A Watson

Person Name Patricia A Watson
Filing Number 801875218
Position Managing Member
State TX
Address 1409 Malone Street, Houston TX 77007

PATRICIA L WATSON

Person Name PATRICIA L WATSON
Filing Number 60377401
Position Treasurer
State TX
Address 1502 Big Meadow, Cedar Park TX 78613

Patricia Watson

Person Name Patricia Watson
Filing Number 63901800
Position Director
State TX
Address PO BOX 2253, Midland TX 79702 0000

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 131093801
Position Director
State TX
Address 3814 Fernridge Dr, Longview TX 75605

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 131093801
Position Secretary
State TX
Address 3814 Fernridge Dr, Longview TX 75605

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 146125000
Position PRESIDENT
State TX
Address 124 ANDERSON RD, RED OAK TX 75154

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 148557401
Position SECRETARY
State TX
Address 2521 LOON LAKE LANE, DENTON TX 76210

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 148557401
Position DIRECTOR
State TX
Address 2521 LOON LAKE LANE, DENTON TX 76210

PATRICIA M WATSON

Person Name PATRICIA M WATSON
Filing Number 152731300
Position PRESIDENT
State TX
Address 3414 TIMBER MILL ROAD, WACO TX 76710

PATRICIA M WATSON

Person Name PATRICIA M WATSON
Filing Number 152731300
Position DIRECTOR
State TX
Address 3414 TIMBER MILL ROAD, WACO TX 76710

Patricia Watson

Person Name Patricia Watson
Filing Number 800161129
Position Director
State TX
Address 5730 Honeysuckle Ln., Humble TX 77396

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 800300050
Position GOVERNING PERSON
State TX
Address 3648 FM 1960 W, HOUSTON TX 77068

Patricia A. Watson

Person Name Patricia A. Watson
Filing Number 800362384
Position Director
State PA
Address 2286 Jordan Road, Orefield PA 18069

Patricia A Watson

Person Name Patricia A Watson
Filing Number 800362384
Position Vice-President
State PA
Address 2286 Jordan Road, Orefield PA 18069

Patricia Watson

Person Name Patricia Watson
Filing Number 800873146
Position Manager
State TX
Address 14310 Northbrook Drive, Suite 100, San Antonio TX 78232 5049

Patricia Watson

Person Name Patricia Watson
Filing Number 801157081
Position Director
State TX
Address 1001 S Capital of Texas Hwy Bldg. L Ste 250, Austin TX 78746

Patricia Watson

Person Name Patricia Watson
Filing Number 63901800
Position VP
State TX
Address PO BOX 2253, Midland TX 79702 0000

PATRICIA WATSON

Person Name PATRICIA WATSON
Filing Number 146125000
Position Director
State TX
Address 124 ANDERSON RD, RED OAK TX 75154

Watson Patricia D

State IL
Calendar Year 2016
Employer Joliet School District 86
Name Watson Patricia D
Annual Wage $55,046

Watson Patricia

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $58,756

Watson Patricia R

State GA
Calendar Year 2011
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia R
Annual Wage $66,829

Watson Patricia L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Watson Patricia L
Annual Wage $9,554

Watson Patricia

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $58,876

Watson Patricia R

State GA
Calendar Year 2010
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia R
Annual Wage $65,621

Watson Patricia L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Watson Patricia L
Annual Wage $8,979

Watson Patricia L

State FL
Calendar Year 2017
Employer University Of North Florida
Name Watson Patricia L
Annual Wage $30,709

Watson Patricia L

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Watson Patricia L
Annual Wage $47,438

Watson Patricia C

State FL
Calendar Year 2017
Employer City Of Trenton
Name Watson Patricia C
Annual Wage $33,673

Watson Patricia L

State FL
Calendar Year 2016
Employer University Of North Florida
Name Watson Patricia L
Annual Wage $30,709

Watson Patricia L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Watson Patricia L
Annual Wage $47,284

Watson Patricia C

State FL
Calendar Year 2016
Employer City Of Trenton
Name Watson Patricia C
Annual Wage $31,866

Watson Patricia L

State FL
Calendar Year 2015
Employer University Of North Florida
Name Watson Patricia L
Annual Wage $30,391

Watson Patricia L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $30,665

Watson Patricia L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Watson Patricia L
Annual Wage $45,582

Watson Patricia L

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Watson Patricia L
Annual Wage $7,640

Watson Patricia L

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Watson Patricia L
Annual Wage $61,323

Watson Patricia R

State DE
Calendar Year 2017
Employer Jud/Aoc-Court Svs/Info Tech
Name Watson Patricia R
Annual Wage $4,392

Watson Patricia L

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Watson Patricia L
Annual Wage $3,354

Watson Patricia L

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Watson Patricia L
Annual Wage $59,355

Watson Patricia R

State DE
Calendar Year 2016
Employer Jud/aoc-court Svs/info Tech
Name Watson Patricia R
Annual Wage $75,216

Watson Patricia L

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Watson Patricia L
Annual Wage $139

Watson Patricia L

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Watson Patricia L
Annual Wage $57,153

Watson Patricia R

State DE
Calendar Year 2015
Employer Jud/aoc-court Svs/info Tech
Name Watson Patricia R
Annual Wage $21,058

Watson Patricia L

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Watson Patricia L
Annual Wage $6,698

Watson Patricia L

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Watson Patricia L
Annual Wage $50,194

Watson Patricia B

State AL
Calendar Year 2018
Employer Public Health
Name Watson Patricia B
Annual Wage $68,378

Watson Patricia C

State FL
Calendar Year 2015
Employer City Of Trenton
Name Watson Patricia C
Annual Wage $18,416

Watson Patricia B

State AL
Calendar Year 2017
Employer Public Health
Name Watson Patricia B
Annual Wage $65,073

Watson Patricia R

State GA
Calendar Year 2012
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia R
Annual Wage $63,881

Watson Patricia L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $33,453

Watson Patricia A

State IL
Calendar Year 2016
Employer Eastern Illinois University
Name Watson Patricia A
Annual Wage $40,350

Watson Patricia N

State IL
Calendar Year 2015
Employer Spring Valley Sd99
Name Watson Patricia N
Annual Wage $18,927

Watson Patricia D

State IL
Calendar Year 2015
Employer Joliet School District 86
Name Watson Patricia D
Annual Wage $52,724

Watson Patricia A

State IL
Calendar Year 2015
Employer Eastern Illinois University
Name Watson Patricia A
Annual Wage $40,350

Watson Patricia L

State ID
Calendar Year 2018
Employer Industrial Commission
Job Title Admin Asst 1
Name Watson Patricia L
Annual Wage $32,240

Watson Patricia L

State ID
Calendar Year 2017
Employer Industrial Commission
Job Title Admin Asst 1
Name Watson Patricia L
Annual Wage $31,075

Watson Patricia L

State ID
Calendar Year 2016
Employer Industrial Commission
Job Title Office Specialist 2
Name Watson Patricia L
Annual Wage $27,602

Watson Patricia L

State ID
Calendar Year 2015
Employer Industrial Commission
Job Title Office Specialist 2
Name Watson Patricia L
Annual Wage $26,790

Watson Patricia J

State HI
Calendar Year 2017
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Watson Patricia J
Annual Wage $111,401

Watson Patricia J

State HI
Calendar Year 2016
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Watson Patricia J
Annual Wage $109,266

Watson Patricia J

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Watson Patricia J
Annual Wage $104,022

Watson Patricia J

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Watson Patricia J
Annual Wage $102,991

Watson Patricia

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $60,211

Watson Patricia J

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Watson Patricia J
Annual Wage $90,068

Watson Patricia

State GA
Calendar Year 2017
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $73,860

Watson Patricia L

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $2,732

Watson Patricia

State GA
Calendar Year 2017
Employer City of Hampton
Job Title City Clerk
Name Watson Patricia
Annual Wage $69,317

Watson Patricia

State GA
Calendar Year 2016
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $67,815

Watson Patricia L

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $24,732

Watson Patricia

State GA
Calendar Year 2015
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $65,880

Watson Patricia L

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $34,378

Watson Patricia

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $62,337

Watson Patricia R

State GA
Calendar Year 2014
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia R
Annual Wage $11,075

Watson Patricia L

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia L
Annual Wage $30,450

Watson Patricia

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $62,028

Watson Patricia R

State GA
Calendar Year 2013
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Watson Patricia R
Annual Wage $65,515

Watson Patricia

State GA
Calendar Year 2018
Employer Monroe County Board Of Education
Job Title School Psychologist
Name Watson Patricia
Annual Wage $72,054

Watson Patricia B

State AL
Calendar Year 2016
Employer Public Health
Name Watson Patricia B
Annual Wage $59,661

Patricia L Watson

Name Patricia L Watson
Address 9540 Davenport Rd Woodland MI 48897 -9625
Telephone Number 269-367-4115
Mobile Phone 269-367-4115
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Patricia Watson

Name Patricia Watson
Address PO Box 442 Francesville IN 47946-0442 -0442
Phone Number 219-567-2283
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Watson

Name Patricia A Watson
Address 1836 Windfield Dr Munster IN 46321 -5187
Phone Number 219-924-9267
Gender Female
Date Of Birth 1943-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Watson

Name Patricia L Watson
Address 1730 Mount Tussell Rd Knifley KY 42753 -6380
Phone Number 270-465-5683
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Watson

Name Patricia A Watson
Address 5750 Speedway Dr Indianapolis IN 46224-5357 -5514
Phone Number 317-244-4602
Gender Female
Date Of Birth 1947-08-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Watson

Name Patricia A Watson
Address 5710 Ralston Ave Indianapolis IN 46220 -2728
Phone Number 317-251-8216
Gender Female
Date Of Birth 1932-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia S Watson

Name Patricia S Watson
Address 230 Old Hard Rd Fleming Island FL 32003 -7910
Phone Number 352-617-8877
Email [email protected]
Gender Female
Date Of Birth 1964-03-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia Watson

Name Patricia Watson
Address 141 Moonstone Ct Port Orange FL 32129-3784 -3784
Phone Number 386-937-9356
Mobile Phone 386-937-9356
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Watson

Name Patricia A Watson
Address 33046 N Kari Rd Queen Creek AZ 85142 -3074
Phone Number 480-248-6497
Mobile Phone 480-272-6727
Gender Female
Date Of Birth 1940-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Watson

Name Patricia M Watson
Address 7955 E Chaparral Rd Scottsdale AZ 85250 UNIT 117-7233
Phone Number 480-661-9967
Gender Female
Date Of Birth 1935-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia F Watson

Name Patricia F Watson
Address 5404 Chenoweth Run Rd Louisville KY 40299 -4253
Phone Number 502-641-6978
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Watson

Name Patricia A Watson
Address 12 Bishop Ave Coldwater MI 49036 -1012
Phone Number 517-279-9840
Gender Female
Date Of Birth 1933-08-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Watson

Name Patricia Watson
Address 4149 E Flower St Tucson AZ 85712 -1845
Phone Number 520-975-5891
Mobile Phone 520-975-5891
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Watson

Name Patricia A Watson
Address 400 S 29th St Herrin IL 62948 -2030
Phone Number 618-942-6981
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Watson

Name Patricia A Watson
Address 10744 W Saratoga Cir Sun City AZ 85351 -1506
Phone Number 623-876-8493
Email [email protected]
Gender Female
Date Of Birth 1948-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia J Watson

Name Patricia J Watson
Address 6130 Garlock Way Colorado Springs CO 80918 -3120
Phone Number 719-593-9618
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Patricia A Watson

Name Patricia A Watson
Address 1524 W 500 S Crawfordsville IN 47933 -8261
Phone Number 765-866-1582
Email [email protected]
Gender Female
Date Of Birth 1943-06-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia J Watson

Name Patricia J Watson
Address 420 Outer South State St Chandler IN 47610 -9610
Phone Number 812-925-6335
Gender Female
Date Of Birth 1938-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia N Watson

Name Patricia N Watson
Address 300 Elm St Spring Valley IL 61362 -2310
Phone Number 815-664-2839
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia K Watson

Name Patricia K Watson
Address 2693 Paddock Ct Lexington KY 40517 -4238
Phone Number 859-268-3821
Email [email protected]
Gender Female
Date Of Birth 1960-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Patricia P Watson

Name Patricia P Watson
Address 215 Waco Hts Waco KY 40385 -9764
Phone Number 859-369-5474
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia J Watson

Name Patricia J Watson
Address 1647 Calming Water Dr Fleming Island FL 32003 APT 83-3414
Phone Number 904-215-9449
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 2300.00
To Wil Armstrong (R)
Year 2008
Transaction Type 15
Filing ID 28930311473
Application Date 2007-12-28
Contributor Occupation HOMEMAKER
Contributor Employer NA
Organization Name Northstar Commercial Partners
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Armstrong for Congress
Seat federal:house
Address 2801 E Garden Lane GREENWOOD VILLAGE CO

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 1000.00
To PAVLOV, PHIL
Year 2010
Application Date 2010-05-10
Contributor Occupation HOMEMAKER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MI
Seat state:upper
Address 8253 S SAGINAW GRAND BLANC MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 500.00
To SCHUETTE, WILLIAM D (BILL)
Year 2010
Application Date 2009-11-20
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MI
Seat state:office
Address 8253 S SAGINAW GRAND BLANC MI

WATSON, PATRICIA MRS

Name WATSON, PATRICIA MRS
Amount 500.00
To Free & Strong America PAC
Year 2010
Transaction Type 15
Filing ID 29993322902
Application Date 2009-10-06
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Free & Strong America PAC

WATSON, PATRICIA D

Name WATSON, PATRICIA D
Amount 500.00
To Mufi Hannemann (D)
Year 2012
Transaction Type 15
Filing ID 11971613743
Application Date 2011-09-30
Contributor Occupation Abstract Clerk
Contributor Employer City & County of Honolulu
Organization Name City & County of Honolulu
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Hannemann for Congress
Seat federal:house
Address 3415 Maunaloa Ave Apt A HONOLULU HI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 500.00
To SCOTT, PAUL
Year 2010
Application Date 2010-03-15
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER-N/A
Recipient Party R
Recipient State MI
Seat state:lower
Address 6761 BRENDOL WHITE LAKE MI

WATSON, PATRICIA D

Name WATSON, PATRICIA D
Amount 500.00
To Colleen Hanabusa (D)
Year 2010
Transaction Type 15
Filing ID 10931235776
Application Date 2010-08-26
Contributor Occupation n/a
Contributor Employer n/a
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Hanabusa 2010
Seat federal:house
Address 3415A Maunaloa Ave HONOLULU HI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 400.00
To Bob Schaffer (R)
Year 2008
Transaction Type 15
Filing ID 29020022375
Application Date 2008-02-16
Organization Name Northstar Commercial Partners
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for US Senate
Seat federal:senate

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 300.00
To Steve Marks (D)
Year 2008
Transaction Type 15
Filing ID 28990812852
Application Date 2008-03-27
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Recipient State OR
Committee Name Steve Marks for Congress
Seat federal:house
Address 1317 SE Second Pl LINCOLN CITY OR

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991174617
Application Date 2004-03-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1317 SE 2nd Pl LINCOLN CITY OR

WATSON, PATRICIA G MS

Name WATSON, PATRICIA G MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960265353
Application Date 2006-06-05
Contributor Occupation Owner
Contributor Employer Help-U-Sell Outer Banks Property
Organization Name Help-U-Sell Outer Banks Property
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5557 N Croatan Hwy SOUTHERN SHORES NC

WATSON, PATRICIA G MS

Name WATSON, PATRICIA G MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950425184
Application Date 2006-07-05
Contributor Occupation Owner
Contributor Employer Help-U-Sell Outer Banks Property
Organization Name Help-U-Sell Outer Banks Property
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5557 N Croatan Hwy SOUTHERN SHORES NC

WATSON, PATRICIA D

Name WATSON, PATRICIA D
Amount 250.00
To Colleen Hanabusa (D)
Year 2010
Transaction Type 15
Filing ID 10990219373
Application Date 2009-11-25
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Hanabusa 2010
Seat federal:house
Address 3415A Maunaloa Ave HONOLULU HI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971269461
Application Date 2012-02-17
Contributor Occupation HR DIRECTOR
Contributor Employer RETIRED/HR DIRECTOR
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 145 Harrison Rd DADEVILLE AL

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-17
Contributor Occupation HR DIRECTOR
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

WATSON, PATRICIA C

Name WATSON, PATRICIA C
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12971822607
Application Date 2012-06-29
Contributor Occupation HUMAN RESOURCES PROFESSIONAL
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 145 Harrison Rd DADEVILLE AL

WATSON, PATRICIA A

Name WATSON, PATRICIA A
Amount 250.00
To Tom Carper (D)
Year 2012
Transaction Type 15
Filing ID 11020252212
Application Date 2011-06-09
Organization Name Bayada Nurses
Contributor Gender F
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

WATSON, PATRICIA D

Name WATSON, PATRICIA D
Amount 250.00
To Colleen Hanabusa (D)
Year 2010
Transaction Type 15
Filing ID 10990664376
Application Date 2010-04-21
Contributor Occupation n/a
Contributor Employer n/a
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Hanabusa 2010
Seat federal:house
Address 3415A Maunaloa Ave HONOLULU HI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 213.00
To SEGERBLOM, TICK
Year 2006
Application Date 2006-07-10
Recipient Party D
Recipient State NV
Seat state:lower
Address 2221 CANARY WAY LAS VEGAS NV

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 150.00
To MCGEARY, PAUL M
Year 2004
Application Date 2004-09-03
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 3 CRAFTS RD GLOUCESTER MA

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To HAWLEY, BRUCE A
Year 20008
Application Date 2008-10-28
Recipient Party D
Recipient State MI
Seat state:lower
Address 46801 ELMSMERE DR NORTHVILLE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To AMOS, FRAN
Year 2006
Application Date 2005-05-05
Recipient Party R
Recipient State MI
Seat state:lower
Address 46801 ELMSHERE DR NORTHVILLE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To PATTERSON, BRUCE
Year 2006
Application Date 2006-10-10
Recipient Party R
Recipient State MI
Seat state:upper
Address 46801 ELMSMERE DR NORTHVILLE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2005-11-28
Recipient Party D
Recipient State NY
Seat state:governor
Address 247 JERSEY ST BUFFALO NY

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-06
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State CA
Seat state:governor

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To JOYCE, ROBERT W
Year 2004
Application Date 2004-09-21
Recipient Party I
Recipient State MA
Seat state:upper
Address 37 AVON CIRCLE NEEDHAM MA

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 100.00
To WALSH, JOHN J
Year 20008
Application Date 2008-06-24
Recipient Party R
Recipient State MI
Seat state:lower
Address 46801 ELMSMERE DR NORTHVILLE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 50.00
To KOWALL, MIKE
Year 2010
Application Date 2010-06-23
Recipient Party R
Recipient State MI
Seat state:upper
Address 6761 BRENDEL WHITE LAKE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 50.00
To JOYCE, ROBERT W
Year 2004
Application Date 2004-07-31
Recipient Party I
Recipient State MA
Seat state:upper
Address 37 AVON CIRCLE NEEDHAM MA

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2003-02-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 46801 ELMSMERE DR NORTHVILLE MI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 25.00
To RISSER, FRED A
Year 20008
Application Date 2008-07-02
Recipient Party D
Recipient State WI
Seat state:upper
Address 313 WOODLAND CIRCLE MADISON WI

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 15.00
To WEDUM, ELLEN E
Year 2006
Application Date 2006-03-01
Recipient Party D
Recipient State NM
Seat state:lower
Address 300 NOGAL CANYON ROAD/BOX 79 BENT NM

WATSON, PATRICIA

Name WATSON, PATRICIA
Amount 15.00
To ALLEN, CHERYL LYNN
Year 2010
Application Date 2009-05-14
Recipient Party R
Recipient State PA
Seat state:judicial
Address PO BOX 66 RIMROCK AZ

PATRICIA C WATSON

Name PATRICIA C WATSON
Address 7913 Sunrise Drive Watauga TX
Value 13000
Landvalue 13000
Buildingvalue 104700

WATSON PATRICIA D

Name WATSON PATRICIA D
Physical Address 1474 TOWHEE CANYON DR, CANTONMENT, FL 32533
Owner Address 1474 TOWHEE CANYON DR, CANTONMENT, FL 32533
Ass Value Homestead 124753
Just Value Homestead 124753
County Escambia
Year Built 2010
Area 2194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1474 TOWHEE CANYON DR, CANTONMENT, FL 32533

WATSON PATRICIA CREWS MILLS

Name WATSON PATRICIA CREWS MILLS
Physical Address 85041 PATRICIA CT, FERNANDINA BEACH, FL 32034
Owner Address 3894 JEAN ST, JACKSONVILLE, FL 32205
County Nassau
Year Built 1986
Area 2352
Land Code Mobile Homes
Address 85041 PATRICIA CT, FERNANDINA BEACH, FL 32034

WATSON PATRICIA B TRUST

Name WATSON PATRICIA B TRUST
Physical Address 10838 TAMARISK TRL, BOYNTON BEACH, FL 33436
Owner Address 10838 TAMARISK TRL, BOYNTON BEACH, FL 33436
County Palm Beach
Year Built 1979
Area 1768
Land Code Condominiums
Address 10838 TAMARISK TRL, BOYNTON BEACH, FL 33436

WATSON PATRICIA AKA

Name WATSON PATRICIA AKA
Physical Address 5500 DOUGLAS FERRY RD, CARYVILLE, FL 32427
Owner Address 5500 DOUGLAS FERRY RD, CARYVILLE, FL 32427
Ass Value Homestead 41556
Just Value Homestead 41556
County Washington
Year Built 1996
Area 1610
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5500 DOUGLAS FERRY RD, CARYVILLE, FL 32427

WATSON PATRICIA A & ROBERT D

Name WATSON PATRICIA A & ROBERT D
Physical Address 3511 PINE OAK TRL, SANFORD, FL 32773
Owner Address 3511 PINE OAK TRL, SANFORD, FL 32773
County Seminole
Year Built 2006
Area 1214
Land Code Single Family
Address 3511 PINE OAK TRL, SANFORD, FL 32773

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 4590 S ATLANTIC AV 2590, PONCE INLET, FL 32127
Ass Value Homestead 94470
Just Value Homestead 96846
County Volusia
Year Built 1974
Area 1205
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4590 S ATLANTIC AV 2590, PONCE INLET, FL 32127

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address ORANGE BLVD, SANFORD, FL 32771
Owner Address 110 MINTON RD, BYHAILA, MS 38611
County Seminole
Land Code Vacant Residential
Address ORANGE BLVD, SANFORD, FL 32771

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 405 CIRCLEWOOD DR I-5, VENICE, FL 34293
Owner Address 405 CIRCLEWOOD DR, VENICE, FL 34293
Ass Value Homestead 74000
Just Value Homestead 74000
County Sarasota
Year Built 1971
Area 1393
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 405 CIRCLEWOOD DR I-5, VENICE, FL 34293

Watson Patricia A

Name Watson Patricia A
Physical Address 22 Harbour Isles Dr W, Fort Pierce, FL 34949
Owner Address 2347 Melton Dr, Howell, MI 48843
County St. Lucie
Year Built 2006
Area 1989
Land Code Condominiums
Address 22 Harbour Isles Dr W, Fort Pierce, FL 34949

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address SEMINOLE AVE N, FORT MEADE, FL 33841
Owner Address 22 3RD ST NW, FORT MEADE, FL 33841
County Polk
Land Code Vacant Commercial
Address SEMINOLE AVE N, FORT MEADE, FL 33841

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 9504 MOORE RD, LAKELAND, FL 33809
Owner Address 9504 MOORE RD, LAKELAND, FL 33809
Ass Value Homestead 22033
Just Value Homestead 24704
County Polk
Year Built 1977
Area 1440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9504 MOORE RD, LAKELAND, FL 33809

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 202 N G ST, LAKE WORTH, FL 33460
Owner Address 202 N G ST, LAKE WORTH, FL 33460
Ass Value Homestead 55442
Just Value Homestead 74503
County Palm Beach
Year Built 1951
Area 1047
Applicant Status Wife
Land Code Single Family
Address 202 N G ST, LAKE WORTH, FL 33460

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 1406 NE 58TH ST, OCALA, FL 34479
Owner Address 1406 NE 58TH ST, OCALA, FL 34479
Ass Value Homestead 45185
Just Value Homestead 45185
County Marion
Year Built 1965
Area 1297
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1406 NE 58TH ST, OCALA, FL 34479

WATSON JOHN A & PATRICIA

Name WATSON JOHN A & PATRICIA
Physical Address 500 KINGSTON RD
Owner Address 500 KINGSTON RD
Sale Price 1150000
Ass Value Homestead 0
County mercer
Address 500 KINGSTON RD
Value 364000
Net Value 364000
Land Value 364000
Prior Year Net Value 364000
Transaction Date 2011-12-19
Property Class Vacant Land
Deed Date 2011-11-08
Sale Assessment 364000
Price 1150000

WATSON PATRICIA A

Name WATSON PATRICIA A
Physical Address 1297 LARAMIE CT, ORANGE PARK, FL 32065
Owner Address 1297 LARAMIE CT, ORANGE PARK, FL 32065
Ass Value Homestead 56125
Just Value Homestead 56125
County Clay
Year Built 1978
Area 1377
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1297 LARAMIE CT, ORANGE PARK, FL 32065

WATSON PATRICIA & DOUGLAS E

Name WATSON PATRICIA & DOUGLAS E
Physical Address CREWS RD, FERNANDINA BEACH, FL 32034
Owner Address 3894 JEAN ST, JACKSONVILLE, FL 32205
County Nassau
Land Code Vacant Residential
Address CREWS RD, FERNANDINA BEACH, FL 32034

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 4590 S ATLANTIC AV 1440, PONCE INLET, FL 32127
County Volusia
Year Built 1974
Area 1115
Land Code Condominiums
Address 4590 S ATLANTIC AV 1440, PONCE INLET, FL 32127

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 910 SAN PAULO WAY, KISSIMMEE, FL 34758
Owner Address 910 SAN PAULO WAY, KISSIMMEE, FL 34758
Ass Value Homestead 62641
Just Value Homestead 70100
County Osceola
Year Built 1989
Area 1768
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 910 SAN PAULO WAY, KISSIMMEE, FL 34758

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 3762 FOREST BLVD, JACKSONVILLE, FL 32246
Owner Address 3762 FOREST BLVD, JACKSONVILLE, FL 32246
Ass Value Homestead 51968
Just Value Homestead 62830
County Duval
Year Built 1959
Area 1120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3762 FOREST BLVD, JACKSONVILLE, FL 32246

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 1424 BLUE HERON DR, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1979
Area 854
Land Code Mobile Homes
Address 1424 BLUE HERON DR, ENGLEWOOD, FL 34224

WATSON MELVILLE E & PATRICIA L

Name WATSON MELVILLE E & PATRICIA L
Physical Address 2100 KINGS HWY -UNIT 489, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 2006
Area 1269
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 489, PORT CHARLOTTE, FL 33980

WATSON KEVIN M & PATRICIA ANN

Name WATSON KEVIN M & PATRICIA ANN
Physical Address 5054 KEY LARGO DR, PUNTA GORDA, FL 33950
Ass Value Homestead 240434
Just Value Homestead 240434
County Charlotte
Year Built 1986
Area 2417
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5054 KEY LARGO DR, PUNTA GORDA, FL 33950

WATSON KEITH + PATRICIA

Name WATSON KEITH + PATRICIA
Physical Address 13535 EAGLE RIDGE DR, FORT MYERS, FL 33912
Owner Address LEHUBERGWEG 5, 83346 BERGEN, GERMANY
County Lee
Year Built 1990
Area 980
Land Code Condominiums
Address 13535 EAGLE RIDGE DR, FORT MYERS, FL 33912

WATSON JOHN P & PATRICIA A

Name WATSON JOHN P & PATRICIA A
Physical Address 806 VIA TRIPOLI, PUNTA GORDA, FL 33950
Ass Value Homestead 87843
Just Value Homestead 100195
County Charlotte
Year Built 1992
Area 1877
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 806 VIA TRIPOLI, PUNTA GORDA, FL 33950

WATSON HUGHEY W & PATRICIA C

Name WATSON HUGHEY W & PATRICIA C
Physical Address 8515 MATADOR CAMINO, PENSACOLA, FL 32507
Owner Address 5679 ENGLISH TURN DR, PACE, FL 32571
County Escambia
Year Built 1986
Area 972
Land Code Mobile Homes
Address 8515 MATADOR CAMINO, PENSACOLA, FL 32507

WATSON HUGH W & PATRICIA C

Name WATSON HUGH W & PATRICIA C
Physical Address 5679 ENGLISH TURN DR, PACE, FL
Owner Address 5679 ENGLISH TURN DR, PACE, FL 32571
Ass Value Homestead 177637
Just Value Homestead 177637
County Santa Rosa
Year Built 1995
Area 3232
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5679 ENGLISH TURN DR, PACE, FL

WATSON EDWIN P & PATRICIA A

Name WATSON EDWIN P & PATRICIA A
Physical Address 07855 W MESA LN, HOMOSASSA, FL 34446
Ass Value Homestead 34447
Just Value Homestead 48040
County Citrus
Year Built 1962
Area 1330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 07855 W MESA LN, HOMOSASSA, FL 34446

WATSON EDWARD J + PATRICIA C

Name WATSON EDWARD J + PATRICIA C
Physical Address 10057 PACIFIC PINES AVE, FORT MYERS, FL 33966
Owner Address 36 FAYSON LAKES RD, KINNELON, NJ 07405
County Lee
Year Built 2004
Area 1868
Land Code Single Family
Address 10057 PACIFIC PINES AVE, FORT MYERS, FL 33966

WATSON PATRICIA +

Name WATSON PATRICIA +
Physical Address 551 LONE STAR LN, LEHIGH ACRES, FL 33974
Owner Address 145 SPRUCE ST, BLOOMFIELD, NJ 07003
County Lee
Land Code Vacant Residential
Address 551 LONE STAR LN, LEHIGH ACRES, FL 33974

WATSON EDDIE D & PATRICIA

Name WATSON EDDIE D & PATRICIA
Physical Address 00016 BEGONIAS CT, HOMOSASSA, FL 34446
County Citrus
Year Built 1985
Area 2809
Land Code Single Family
Address 00016 BEGONIAS CT, HOMOSASSA, FL 34446

WATSON JOHN C & PATRICIA A

Name WATSON JOHN C & PATRICIA A
Physical Address 8 CONESTOGA DRIVE
Owner Address 8 CONESTOGA ROAD
Sale Price 0
Ass Value Homestead 165600
County camden
Address 8 CONESTOGA DRIVE
Value 229800
Net Value 229800
Land Value 64200
Prior Year Net Value 229800
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1974
Price 0

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 75 CLINTON AVE
Owner Address 75 CLINTON AVE
Sale Price 0
Ass Value Homestead 55100
County passaic
Address 75 CLINTON AVE
Value 131900
Net Value 131900
Land Value 76800
Prior Year Net Value 131900
Transaction Date 2009-07-21
Property Class Residential
Deed Date 2009-04-17
Sale Assessment 131900
Year Constructed 1920
Price 0

PATRICIA C WATSON

Name PATRICIA C WATSON
Address 1215 Stevens Avenue Catonsville MD
Value 74500
Landvalue 74500
Airconditioning yes

PATRICIA C WATSON

Name PATRICIA C WATSON
Address 3020 Wiggins Street Pittsburgh PA 15219
Value 21100
Landvalue 21100
Bedrooms 3
Basement Full

PATRICIA BISCHOFF & TED R WATSON

Name PATRICIA BISCHOFF & TED R WATSON
Address 105 Perth Court Cary NC 27511
Value 306000
Landvalue 306000
Buildingvalue 250538

PATRICIA B WATSON

Name PATRICIA B WATSON
Address 10838 Tamarisk Trail Unit 13B Boynton Beach FL 33436
Value 285050
Usage Condominium

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address Center Street Piedmont AL
Value 4620
Landvalue 4620

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address 1778 Mohawk Drive Akron OH 44306
Value 56790
Landvalue 21320
Buildingvalue 56790
Landarea 19,680 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address 8904 Monte Cristo Drive Everett WA
Value 100800
Landvalue 100800
Buildingvalue 153600
Landarea 15,245 square feet Assessments for tax year: 2015

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address 6516 Westrock Drive Oklahoma City OK
Value 13969
Landarea 5,850 square feet
Type Residential
Price 93000

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address Hwy 164 Rock Hill SC
Value 27200
Landvalue 27200
Landarea 215,622 square feet

PATRICIA ANN WATSON

Name PATRICIA ANN WATSON
Address 1907 Chittam Drive Euless TX
Value 35000
Landvalue 35000
Buildingvalue 175600

PATRICIA ALICE WATSON

Name PATRICIA ALICE WATSON
Address 3320 Flamingo Way Mesquite TX
Value 33270
Landvalue 18000
Buildingvalue 33270

PATRICIA AKA PATRICIA L WATSON

Name PATRICIA AKA PATRICIA L WATSON
Address 4067 Woodcliff Circle York PA
Value 50320
Landvalue 50320
Buildingvalue 138130
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 49 Mc Carty Avenue Albany NY
Value 21100
Landvalue 21100
Buildingvalue 63900
Landarea 1,500 square feet
Type Homestead Parcel

WATSON PATRICIA

Name WATSON PATRICIA
Physical Address 4 CHADWICK AVE.
Owner Address 4 CHADWICK AVE.
Sale Price 0
Ass Value Homestead 87800
County essex
Address 4 CHADWICK AVE.
Value 116200
Net Value 116200
Land Value 28400
Prior Year Net Value 129400
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1995-03-30
Year Constructed 1989
Price 0

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 1732 Crestridge Street Garland TX
Value 55220
Landvalue 15000
Buildingvalue 55220

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 4590 S Atlantic Avenue #2590 Deltona FL
Value 25053
Landvalue 25053
Buildingvalue 75157
Type Unqualified
Price 108512

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 3163 Sanitarium Road Akron OH 44312
Value 119310
Landvalue 25430
Buildingvalue 119310
Landarea 19,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 3305 Old Church Circle Alvarado TX 76009
Value 30000
Landvalue 30000

PATRICIA A WATSON

Name PATRICIA A WATSON
Address Rock Hill Rock Hill SC
Value 5000
Landvalue 5000
Landarea 7,405 square feet

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 28130 E Grove Avenue Welches OR 97067
Value 61037
Landvalue 61037
Buildingvalue 130360
Bedrooms 1
Numberofbedrooms 1
Price 220000

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 733 Virginia Avenue Akron OH 44306
Value 38570
Landvalue 12840
Buildingvalue 38570
Landarea 5,850 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 26825
Basement Full

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 659 Mccoy Street Nanty Glo PA
Value 380
Landvalue 380
Buildingvalue 7610
Landarea 5,227 square feet

PATRICIA A TS WATSON

Name PATRICIA A TS WATSON
Address 77 Woodard Road Boston MA 02132
Value 168000
Landvalue 168000
Buildingvalue 242600
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PATRICIA A AND ROBERT T WATSON

Name PATRICIA A AND ROBERT T WATSON
Address 4012 W Vicksburg St S Broken Arrow OK
Value 45700
Landvalue 45700
Buildingvalue 157300
Landarea 8,764 square feet
Numberofbathrooms 2
Type Residential
Price 203,000

WATSON PATRICIA

Name WATSON PATRICIA
Address 3605 CHURCH AVENUE, NY 11203
Value 254569
Full Value 254569
Block 4873
Lot 39
Stories 1

PATRICIA WATSON

Name PATRICIA WATSON
Address 1019 FAILE STREET, NY 10459
Value 158490
Full Value 158490
Block 2749
Lot 1036
Stories 3

WATSON RICHARD & PATRICIA A

Name WATSON RICHARD & PATRICIA A
Physical Address 121 VIRGINIA AVE
Owner Address 121 VIRGINIA AVE
Sale Price 0
Ass Value Homestead 149500
County camden
Address 121 VIRGINIA AVE
Value 228500
Net Value 228500
Land Value 79000
Prior Year Net Value 228500
Transaction Date 2012-08-09
Property Class Residential
Deed Date 2002-07-25
Sale Assessment 101300
Year Constructed 1940
Price 0

PATRICIA A WATSON

Name PATRICIA A WATSON
Address 4701 Flat Shoals Road Union City GA
Value 1600
Landvalue 1600
Buildingvalue 9800
Landarea 1,102 square feet

WATSON BUTCH & PATRICIA A

Name WATSON BUTCH & PATRICIA A
Physical Address 4131, OBRIEN, FL 32071
Ass Value Homestead 28485
Just Value Homestead 28485
County Suwannee
Year Built 1973
Area 1138
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4131, OBRIEN, FL 32071

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State CO
Address 157 PINE LN, BAYFIELD, CO 81122
Phone Number 970-520-3054
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Democrat Voter
State AZ
Address P. O. BOX 66, RIMROCK, AZ 86335
Phone Number 928-567-5040
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State AR
Address 1100 E 36TH AVE, PINE BLUFF, AR 71601
Phone Number 870-534-4199
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State FL
Address 1525 PERSAY DR, PUNTA GORDA, FL 33982
Phone Number 850-556-9370
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State FL
Address 2932 N 32ND AVE, MILTON, FL 32583
Phone Number 850-501-1819
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State IN
Address 29513 POST 464 RD, BROOKVILLE, IN 47012
Phone Number 812-212-6435
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State HI
Address 3415-A-MAUNALOA AVE, HONOLULU, HI 96816
Phone Number 808-734-8178
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State IL
Address 211 N POWELL AVE, FREEPORT, IL 61032
Phone Number 773-553-2744
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State FL
Address 264 SW KESTOR DR, PORT ST LUCIE, FL 34952
Phone Number 772-240-8784
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State FL
Address 264 SW KESTOR DR, PORT ST LUCIE, FL 34953
Phone Number 772-240-8784
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State FL
Address 9107 PARK RICHEY BLVD, PORT RICHEY, FL 34668
Phone Number 727-861-7744
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State FL
Address 4916 VOORHEES RD APT 3, NEW PORT RICHEY, FL 34653
Phone Number 727-264-7269
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State IL
Address 9S025 LAKE DR APT 205, WILLOWBROOK, IL 60527
Phone Number 630-701-4864
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State AZ
Address 10810 N 91ST AVE, PEORIA, AZ 85345
Phone Number 602-499-3816
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Democrat Voter
State AZ
Address 12443N28TH, PHOENIX, AZ 85029
Phone Number 602-363-7249
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State FL
Address 264 SW KESTOR DR, PORT SAINT LUCIE, FL 34953-5435
Phone Number 561-839-2780
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State FL
Address 5839 AUTUMN RIDGE RD, LAKE WORTH, FL 33463
Phone Number 561-523-0255
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State IA
Address 3623 DOUGLAS AVE, DES MOINES, IA 50310
Phone Number 515-277-2509
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State AR
Address 1214 LINCOLN ST, CONWAY, AR 72032
Phone Number 501-398-2536
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State AR
Address 1214 LINCOLN, CONWAY, AR 72032
Phone Number 501-398-2536
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State KS
Address 2332 S WOOD ST, GALENA, KS 66739
Phone Number 417-438-6872
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State FL
Address 14421 PINE VALLEY RD, ORLANDO, FL 32826
Phone Number 407-808-6160
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State IA
Address 2604 AVENUE E, FORT MADISON, IA 52627
Phone Number 319-372-8051
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Independent Voter
State DE
Address P.O. BOX 3, FRANKFORD, DE 19945
Phone Number 302-732-6703
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Voter
State IN
Address 7560 E 280 N, LAGRANGE, IN 46761
Phone Number 260-413-7643
Email Address [email protected]

PATRICIA WATSON

Name PATRICIA WATSON
Type Republican Voter
State CT
Address 46 SEASIDE AVE, STAMFORD, CT 06902
Phone Number 203-832-0914
Email Address [email protected]

Patricia L Watson

Name Patricia L Watson
Visit Date 4/13/10 8:30
Appointment Number U47432
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/26/12 13:00
Appt End 10/26/12 23:59
Total People 270
Last Entry Date 10/18/12 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Patricia A Watson

Name Patricia A Watson
Visit Date 4/13/10 8:30
Appointment Number U95045
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/20/2012 7:30
Appt End 4/20/2012 23:59
Total People 327
Last Entry Date 4/3/2012 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia A Watson

Name Patricia A Watson
Visit Date 4/13/10 8:30
Appointment Number U36916
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 12:30
Appt End 8/27/2011 23:59
Total People 337
Last Entry Date 8/25/2011 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETHA
Release Date 11/22/2011 08:00:00 AM +0000

Patricia A Watson

Name Patricia A Watson
Visit Date 4/13/10 8:30
Appointment Number U29257
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/30/2011 10:30
Appt End 7/30/2011 23:59
Total People 350
Last Entry Date 7/22/2011 18:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PATRICIA F WATSON

Name PATRICIA F WATSON
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/11/11 18:45
Appt Start 3/15/11 8:00
Appt End 3/15/11 23:59
Total People 179
Last Entry Date 3/11/11 18:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

PATRICIA M WATSON

Name PATRICIA M WATSON
Visit Date 4/13/10 8:30
Appointment Number U79516
Type Of Access VA
Appt Made 2/1/11 12:27
Appt Start 2/11/11 9:00
Appt End 2/11/11 23:59
Total People 257
Last Entry Date 2/1/11 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA E WATSON

Name PATRICIA E WATSON
Visit Date 4/13/10 8:30
Appointment Number U48088
Type Of Access VA
Appt Made 10/8/10 13:03
Appt Start 10/19/10 7:30
Appt End 10/19/10 23:59
Total People 349
Last Entry Date 10/8/10 13:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA D WATSON

Name PATRICIA D WATSON
Visit Date 4/13/10 8:30
Appointment Number U88054
Type Of Access VA
Appt Made 3/16/10 12:23
Appt Start 3/19/10 19:30
Appt End 3/19/10 23:59
Total People 5
Last Entry Date 3/16/2010 12:23
Meeting Location WH
Caller KIMBERLY
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71500

PATRICIA A WATSON

Name PATRICIA A WATSON
Visit Date 4/13/10 8:30
Appointment Number U97045
Type Of Access VA
Appt Made 4/17/10 8:17
Appt Start 4/20/10 9:30
Appt End 4/20/10 23:59
Total People 397
Last Entry Date 4/17/10 8:16
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

PATRICIA WATSON

Name PATRICIA WATSON
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 3549 MISSION ST, FORT WORTH, TX 76109-3052
Vin 4A3AL25F27E018742

PATRICIA WATSON

Name PATRICIA WATSON
Car TOYOTA CAMRY
Year 2007
Address 4236 SALERNO RD S, JACKSONVILLE, FL 32244-2352
Vin 4T1BE46K47U113300

PATRICIA WATSON

Name PATRICIA WATSON
Car NISSAN SENTRA
Year 2007
Address 3305 OLD CHURCH CIR, ALVARADO, TX 76009-6485
Vin 3N1AB61EX7L633536
Phone 817-783-3354

PATRICIA L WATSON

Name PATRICIA L WATSON
Car FORD FT80
Year 2007
Address 1053 COUNTESS LN, SPRING HILL, TN 37174-2867
Vin 1ZVFT80N175199677

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET EQUINOX
Year 2007
Address 811 SHADY LN, FAIRFIELD, OH 45014-2743
Vin 2CNDL13F976123257

PATRICIA WATSON

Name PATRICIA WATSON
Car TOYOTA COROLLA
Year 2007
Address 1365 VAL VERDE RD, MC GREGOR, TX 76657-3756
Vin 1NXBR32E97Z810718
Phone 254-848-5588

PATRICIA A WATSON

Name PATRICIA A WATSON
Car TOYOTA COROLLA
Year 2007
Address 729 ARROWHEAD DR, NEWPORT NEWS, VA 23601-1640
Vin 1NXBR32E57Z783498

PATRICIA WATSON

Name PATRICIA WATSON
Car FORD F-150
Year 2007
Address 6625 HAYLING WAY, DENTON, TX 76210-0011
Vin 1FTPW12V27KC54108

PATRICIA WATSON

Name PATRICIA WATSON
Car BUICK LUCERNE
Year 2007
Address 297 GREENLEA CIR, TAYLORSVILLE, NC 28681-3487
Vin 1G4HD57287U203356

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET TAHOE
Year 2007
Address 22 3RD ST NW, FORT MEADE, FL 33841-2445
Vin 1GNFC13J67R152728

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET SUBURBAN
Year 2007
Address 3414 Timbermill Rd, Waco, TX 76710-1342
Vin 1GNFC16057R225221

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1001 HARVEY RD APT 47, COLLEGE STA, TX 77840-3706
Vin 1GNDS13S672109339

PATRICIA WATSON

Name PATRICIA WATSON
Car PONTIAC SOLSTICE
Year 2007
Address 11978 LYDIA LN, KENTON, OH 43326-9702
Vin 1G2MB35B47Y112016
Phone 419-673-4246

PATRICIA WATSON

Name PATRICIA WATSON
Car HONDA PILOT
Year 2007
Address 2826 N STODGHILL RD, ROCKWALL, TX 75087-8314
Vin 5FNYF28547B026528
Phone 214-771-0019

PATRICIA WATSON

Name PATRICIA WATSON
Car PONTIAC G6
Year 2007
Address 10486 MOHAWK RD, CONNEAUT LAKE, PA 16316-3238
Vin 1G2ZH35N274112327

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 952, Marlin, TX 76661-0952
Vin 3GCEC13C87G519148

PATRICIA WATSON

Name PATRICIA WATSON
Car DODGE DURANGO
Year 2007
Address 6730 WILD HORSE RD, LAS VEGAS, NV 89108-5924
Vin 1D8HD48N37F574096

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 369 Sandridge Dr, Hemlock, MI 48626-9601
Vin 2GCEK19J771666966

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET TAHOE
Year 2007
Address 615 Westbrook Rd, Dothan, AL 36303-3055
Vin 1GNFC13007R217127

PATRICIA WATSON

Name PATRICIA WATSON
Car HONDA ACCORD
Year 2007
Address 12 BISHOP AVE, COLDWATER, MI 49036-1012
Vin 1HGCM66587A044566

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 29434 N SEAWAY CT, HARRISON TOWNSHIP, MI 48045-2768
Vin 2GCEK13MX71512111

PATRICIA WATSON

Name PATRICIA WATSON
Car DODGE RAM PICKUP 1500
Year 2007
Address 3773 Highway H, Sullivan, MO 63080-3123
Vin 1D7HU18277S260905

PATRICIA WATSON

Name PATRICIA WATSON
Car PONTIAC G6
Year 2007
Address 6719 Andersonville Rd, Clarkston, MI 48346-2703
Vin 1G2ZG58N874274246

PATRICIA WATSON

Name PATRICIA WATSON
Car FORD MUSTANG
Year 2007
Address PO Box 130, Mulberry, FL 33860-0130
Vin 1ZVFT80N075264180
Phone

PATRICIA WATSON

Name PATRICIA WATSON
Car TOYOTA CAMRY
Year 2007
Address PO Box 1081, Village Mills, TX 77663-1081
Vin 4T1BE46K87U035541
Phone

Patricia Watson

Name Patricia Watson
Car TOYOTA TACOMA
Year 2007
Address 116 Sayer Cir, Logan, WV 25601-3054
Vin 5TEJU62N87Z460151
Phone 304-752-4817

PATRICIA WATSON

Name PATRICIA WATSON
Car TOYOTA RAV4
Year 2007
Address 89 Misty Ridge Dr, Magnolia, DE 19962-1385
Vin JTMZD31VX76045025
Phone

PATRICIA WATSON

Name PATRICIA WATSON
Car CHEVROLET TAHOE
Year 2007
Address 202 N JONES ST, NAVASOTA, TX 77868-3120
Vin 1GNFC13057J280769

PATRICIA WATSON

Name PATRICIA WATSON
Car SUBARU FORESTER
Year 2007
Address 246 PORTLAND RD, GRAY, ME 04039-9586
Vin JF1SG63677H739021

Watson, Patricia

Name Watson, Patricia
Domain jwalterchristie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-04
Update Date 2013-02-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

PATRICIA WATSON

Name PATRICIA WATSON
Domain able2wear.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-27
Update Date 2013-01-29
Registrar Name ENOM, INC.
Registrant Address QUEENSLIE BUSINESS CENTRE|91 BLAIRTUMMOCK ROAD GLASGOW G33 4AN
Registrant Country UNITED KINGDOM

Patricia Watson

Name Patricia Watson
Domain antimagellan.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-28
Update Date 2013-07-29
Registrar Name FASTDOMAIN, INC.
Registrant Address 9414 Taidswood Dr. Spring Texas 77379
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain just4u-ok.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 11900 S 4060 RD OOLOGAH OK 74053
Registrant Country UNITED STATES

PATRICIA WATSON

Name PATRICIA WATSON
Domain drpatriciawatson.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-15
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7760 E STATE ROUTE 69 STE D5 301 PRESCOTT VALLEY AZ 863142201
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain soulmatesarockopera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 148 Simcoe St Sudbury Ontario p3c3l3
Registrant Country CANADA

Patricia Watson

Name Patricia Watson
Domain patriciawatsonmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-03
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 148 Simcoe St Sudbury Ontario p3c3l3
Registrant Country CANADA

PATRICIA WATSON

Name PATRICIA WATSON
Domain thephysicsofhealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-10
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 1776 S JACKSON ST DENVER CO 80210
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain manniescandies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-05
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 745 Parmer Street Roopville Georgia 30170
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain acrealestateacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 115 Jay Crest Road Duck North Carolina 27949
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain anocleaning.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 443 Stebel Ave Wewahitchka FL 32465
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain coincollectinghelp.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-14
Update Date 2013-04-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address #7-322 Schlueter St. Cambridge Ontario N3H 4B7
Registrant Country CANADA

PATRICIA WATSON

Name PATRICIA WATSON
Domain luckystreasures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-04
Update Date 2013-07-03
Registrar Name ENOM, INC.
Registrant Address 5279 HUNTINGFORD CT MARIETTA GEORGIA 30068
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain ppwatson.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain nencsre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 126 The Dogwoods Manteo North Carolina 27954
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain accountantsforbusinessuk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-07
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 77 Fountainhall Road Aberdeen Aberdeenshire AB15 4EA
Registrant Country UNITED KINGDOM

PATRICIA WATSON

Name PATRICIA WATSON
Domain naturalbalanceproducts.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2006-02-05
Update Date 2012-02-05
Registrar Name REGISTER.IT SPA
Registrant Address Cavendish House, Cleves Lane, Upton Grey Basingstoke RG25 2RG
Registrant Country UNITED KINGDOM

Patricia Watson

Name Patricia Watson
Domain brynmawrbears.com
Contact Email [email protected]
Whois Sever whois.webnames.ca
Create Date 2004-01-15
Update Date 2011-10-19
Registrar Name WEBNAMES.CA INC.
Registrant Address 8542 Emard Terrace Sidney BC V8L 1K3
Registrant Country CANADA
Registrant Fax 12506566522

Patricia Watson

Name Patricia Watson
Domain patwatsonrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-05
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2249 Spalding Drive Marietta Georgia 30062-1755
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain acresobx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 126 The Dogwoods Manteo North Carolina 27954
Registrant Country UNITED STATES

Patricia watson

Name Patricia watson
Domain ats-main.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-12
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6300 Merrill Creek Parkway|suite A-100 Everett Washington 98203
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain cobblestone-re.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-13
Update Date 2013-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1406 Cobblestone Drive Saint Charles MO 63304
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain aerolocksafe.biz
Contact Email [email protected]
Create Date 2013-02-05
Update Date 2013-10-18
Registrar Name GODADDY.COM, INC.
Registrant Address 3302 Portland Rd Newberg Oregon 97132
Registrant Country UNITED STATES

Patricia Watson

Name Patricia Watson
Domain aerolocksafe.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 3302 Portland Road Newberg Oregon 97132
Registrant Country UNITED STATES

PATRICIA WATSON

Name PATRICIA WATSON
Domain overlandace.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-30
Update Date 2012-12-02
Registrar Name ENOM, INC.
Registrant Address 6969 OVERLAND RD BOISE ID 83709
Registrant Country UNITED STATES

patricia watson

Name patricia watson
Domain bridandbeyond.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2006-11-07
Update Date 2013-09-23
Registrar Name EASYSPACE LTD.
Registrant Address 18 Fifth Avenue Bridlington, East Yorkshire YO15 2LJ