Patricia Watts

We have found 284 public records related to Patricia Watts in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 22 business registration records connected with Patricia Watts in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Miscellaneous Repair Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Behavioral Hlth Counselor. These employees work in fifteen different states. Most of them work in Georgia state. Average wage of employees is $38,302.


Patricia Watts

Name / Names Patricia Watts
Age 56
Birth Date 1968
Also Known As Patrica W Watts
Person 1201 Cardinal Rd, Jonesboro, AR 72401
Possible Relatives


Previous Address 3202 Turtle Creek Rd, Jonesboro, AR 72404

Patricia L Watts

Name / Names Patricia L Watts
Age 58
Birth Date 1966
Person 11253 Glenn Watts Rd, Baton Rouge, LA 70818
Phone Number 225-261-2823
Possible Relatives

G H Watts

Patricia Trish Watts

Name / Names Patricia Trish Watts
Age 60
Birth Date 1964
Also Known As Dewayne D Watts
Person 2923 County Road 57, Mountain Home, AR 72653
Phone Number 870-424-4302
Possible Relatives

Previous Address 583 Heritage Rd, Mountain Home, AR 72653
1026 Weatherdown Tr, Mountain Home, AR 72653
109 Sara Ln, Mountain Home, AR 72653
243 PO Box, Gassville, AR 72635
1026 Weatherdown, Mountain Home, AR 72653
1026 Heatherdown, Mountain Home, AR 72653
210B PO Box, Midway, AR 72651

Patricia J Watts

Name / Names Patricia J Watts
Age 65
Birth Date 1959
Also Known As Patrica J Hunt
Person 32 West St, Marlborough, MA 01752
Phone Number 508-485-6468
Possible Relatives John J Strazie

Laura Hunter Hunterthayer

Previous Address 1503 Windsor Ridge Dr #D, Westborough, MA 01581
2400 Park Rd, Hallandale Beach, FL 33009
Associated Business Wooden Wonders

Patricia Ann Watts

Name / Names Patricia Ann Watts
Age 65
Birth Date 1959
Also Known As Pat A Watts
Person 701 7 St, Cement, OK 73017
Phone Number 972-489-7138
Possible Relatives

Starlett Maxcine Billington
Previous Address 705 7, Cement, OK 73017
705 7th, Cement, OK 73017
491 PO Box, Cement, OK 73017
1501 10th St, Chickasha, OK 73018
705 E #7, Pocasset, OK 73017
82 Parkway Dr, Chickasha, OK 73018
68 Beechwood Pl #68, Plano, TX 75075
700 7th, Cement, OK 73017
701 7, Cyril, OK 73029
701 S, Cyril, OK 73029
700 7th St, Cement, OK 73017

Patricia D Watts

Name / Names Patricia D Watts
Age 65
Birth Date 1959
Also Known As Patricia J Watts
Person 2532 Calusa Ave, Port St Lucie, FL 34952
Phone Number 561-640-5807
Possible Relatives
Previous Address 1475 Lake Crystal Dr #H, West Palm Beach, FL 33411
2243 Seamist St, Port St Lucie, FL 34952
5119 Dell St, Stuart, FL 34997
1001 Dartmouth Ave, Port St Lucie, FL 34953
1001 Dartmouth Ave, Port Saint Lucie, FL 34953
150 Lakewood Dr, Debary, FL 32713
3121 Village Blvd #305, West Palm Beach, FL 33409

Patricia L Watts

Name / Names Patricia L Watts
Age 66
Birth Date 1958
Also Known As Patrica Watts
Person 72 Briar Ridge Rd, Milton, NH 03851
Phone Number 603-755-9936
Possible Relatives

Previous Address 18 L J Gregor Dr, Milton, NH 03851
18 L J Gregor, Milton, NH 03851
18 Gregor #1101, Milton, NH 03851
18 Gregor 1101, Milton, NH 03851
18 Lj Gregor Dr, Milton, NH 03851
A Rt, Milton, NH 03851
1101 PO Box, Milton, NH 03851
6 Trakey St, Dover, NH 03820
18 Lj Gregor, Milton, NH 03851
Email [email protected]

Patricia L Watts

Name / Names Patricia L Watts
Age 68
Birth Date 1956
Person 105 RR 1 #105, Casa, AR 72025
Phone Number 501-662-4535
Possible Relatives
Previous Address 84 Welcome Home Rd, Casa, AR 72025
3221 Masters Cv, Bryant, AR 72022
105 PO Box, Casa, AR 72025

Patricia Lynn Watts

Name / Names Patricia Lynn Watts
Age 68
Birth Date 1956
Also Known As Lynn Watts
Person 80 Marshall Mnr, Marshall, AR 72650
Phone Number 870-448-5898
Possible Relatives





Previous Address 187 HC 76, Marshall, AR 72650
234 PO Box, Marshall, AR 72650
HC #76, Marshall, AR 72650
HC 76, Marshall, AR 72650
6 PO Box, Harriet, AR 72639
234 RR 4, Marshall, AR 72650

Patricia Dimic Watts

Name / Names Patricia Dimic Watts
Age 68
Birth Date 1956
Also Known As Patricia Dwatts
Person 449 Rena Dr, Lafayette, LA 70503
Phone Number 540-828-7486
Possible Relatives
Previous Address 100 College St, Bridgewater, VA 22812
440 Normandy Rd, Lafayette, LA 70503
7324 Willow Ave, Takoma Park, MD 20912
4949 Stumberg Ln #46, Baton Rouge, LA 70816

Patricia L Watts

Name / Names Patricia L Watts
Age 71
Birth Date 1953
Also Known As Pat Watts
Person 128 Ilhardt Ave, Nicholasville, KY 40356
Phone Number 502-327-7046
Possible Relatives






Patt Watts
Spiz Watts
Previous Address 424 Nottaway Dr, Nicholasville, KY 40356
511 Brown St, Nicholasville, KY 40356
8127 Coppercreek Dr, Louisville, KY 40222
102 Birch Dr, Lexington, KY 40511
465 Clarence Dr, Nicholasville, KY 40356
222 Longview Dr, Lexington, KY 40503
314 Beacon Hl, Nicholasville, KY 40356
401 Main St, Nicholasville, KY 40356
908 Main St, Nicholasville, KY 40356
515 1st #2, Wilmore, KY 40390
515 1st Av #2, Wilmore, KY 40390
313 Edgewood Dr, Nicholasville, KY 40356

Patricia Abbott Watts

Name / Names Patricia Abbott Watts
Age 72
Birth Date 1952
Also Known As Patty A Watts
Person 1189 Highway 603, Tallulah, LA 71282
Phone Number 318-574-2301
Possible Relatives




Previous Address 1189 Louisiana St, Tallulah, LA 71282
232 RR 3 #232, Tallulah, LA 71282
232 PO Box, Tallulah, LA 71284
Associated Business Starfish Education, Inc

Patricia Ann Watts

Name / Names Patricia Ann Watts
Age 74
Birth Date 1950
Also Known As Pat Watts
Person 129 Ridgeway Dr, Nashville, IN 47448
Phone Number 812-988-6067
Possible Relatives


Previous Address 3311 State Road 135, Nashville, IN 47448
11770 Doc Hall Rd #630, Prairie Grove, AR 72753
608 Viney Grove Rd, Prairie Grove, AR 72753
4711 Spicewood Springs Rd #166, Austin, TX 78759
502 Perrin Ave, Lafayette, IN 47904
11146 Vance Jackson Rd, San Antonio, TX 78230

Patricia M Watts

Name / Names Patricia M Watts
Age 74
Birth Date 1950
Person 6621 Gaslight Ln, Mobile, AL 36695
Phone Number 251-666-7065
Possible Relatives
Previous Address 1338 Lambert Ln, Brookhaven, MS 39601
4855 Golden Ave #A, Mobile, AL 36619

Patricia S Watts

Name / Names Patricia S Watts
Age 75
Birth Date 1949
Also Known As Patricia L Watts
Person 4429 Union Dr, Baton Rouge, LA 70814
Phone Number 504-943-1464
Possible Relatives
Previous Address 1726 Egania St, New Orleans, LA 70117
601 Favret #A, New Orleans, LA 70117
1728 Egania St, New Orleans, LA 70117

Patricia Gaspard Watts

Name / Names Patricia Gaspard Watts
Age 79
Birth Date 1945
Also Known As Patricia Ann Watts
Person 26444 Mandane Dr, Lacombe, LA 70445
Phone Number 504-282-3301
Possible Relatives


Ruben S Watts

Angie V Watts
Previous Address 5819 Painters St, New Orleans, LA 70122
2315 Annette St, New Orleans, LA 70119
2464 Athis St, New Orleans, LA 70122
322 Jefferson Davis Pkwy #C, New Orleans, LA 70119
5700 Vermillion Blvd, New Orleans, LA 70122

Patricia C Watts

Name / Names Patricia C Watts
Age 79
Birth Date 1945
Also Known As Pat C Watts
Person 346 Pine St, Canton, IL 61520
Phone Number 309-647-1164
Possible Relatives
Previous Address 3 1st Ave, Canton, IL 61520
330 RR 3, Canton, IL 61520
716 Locust St, Canton, IL 61520
520 Woodhaven St, Baton Rouge, LA 70815
267 Birch St, Canton, IL 61520
1 PO Box, Canton, IL 61520
1385 Walnut St, Canton, IL 61520
None, Canton, IL 61520
330 PO Box, Canton, IL 61520
134 Hickory St, Canton, IL 61520
520 Wooddale Blvd #227, Baton Rouge, LA 70806

Patricia Ann Watts

Name / Names Patricia Ann Watts
Age 80
Birth Date 1944
Also Known As Pat M Watts
Person 1308 Old Boston Rd, Alabaster, AL 35007
Phone Number 919-663-2477
Previous Address 905 Tencza Ter, Ft Myers, VA 00000

Patricia A Watts

Name / Names Patricia A Watts
Age 88
Birth Date 1935
Person 1836 Columbia Rd #1, Boston, MA 02127
Phone Number 617-268-1726
Possible Relatives



Previous Address 72 O St #1, Boston, MA 02127
1836 Columbia Rd, Boston, MA 02127
1836 Columbia Rd #2, Boston, MA 02127
117 Cherokee Dr, Portsmouth, RI 02871
18 PO Box, Center Ossipee, NH 03814
72 State St, Boston, MA 02109

Patricia R Watts

Name / Names Patricia R Watts
Age 90
Birth Date 1933
Also Known As P Watts
Person 603 Elizabeth Dr, Mountain Home, AR 72653
Phone Number 870-425-9208
Possible Relatives
Previous Address 1584 Meadowhill Dr, Mountain Home, AR 72653
618 8th St #C, Mountain Home, AR 72653
206G PO Box, Mountain Home, AR 72654
206G RR 6, Mountain Home, AR 72653
206 PO Box, Mountain Home, AR 72654
730 PO Box, Mountain Home, AR 72654

Patricia M Watts

Name / Names Patricia M Watts
Age 93
Birth Date 1930
Person 191 Commonwealth Ave #42, Boston, MA 02116
Phone Number 617-524-9366
Possible Relatives

Previous Address 191 Commonwealth Ave #41, Boston, MA 02116
191 Commonwealth Ave #3, Boston, MA 02116
191 Commonwealth Ave #31, Boston, MA 02116
191 Commonwealth Ave, Boston, MA 02116
708 Belgrove Rd, Mclean, VA 22101

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 351 OAK GROVE RD, MUNFORD, AL 36268
Phone Number 256-362-6393

Patricia P Watts

Name / Names Patricia P Watts
Age N/A
Person 3301 N MILLER RD, SCOTTSDALE, AZ 85251
Phone Number 480-941-2739

Patricia R Watts

Name / Names Patricia R Watts
Age N/A
Person 1854 W MATTINGLY LOOP, FLAGSTAFF, AZ 86001
Phone Number 928-213-1826

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 2525 3rd St, Odessa, TX 79763
Possible Relatives
Previous Address 4910 Blue Ridge Trl, San Angelo, TX 76904
6826 Ector Ave, Odessa, TX 79762

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 527 Betty Jo Dr, Fayetteville, AR 72701
Possible Relatives
Previous Address 3940 Oaks Dr #N, Fayetteville, AR 72703

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 55 Maplecrest Cir, Jupiter, FL 33458
Possible Relatives Karen Watts Fiedor
K Pritz Watts
Laurence G Watts

Zarada Watts
Previous Address 327 Foresteria Dr, Lake Park, FL 33403

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 154 Mann Lot Rd, Scituate, MA 02066
Possible Relatives

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 2305 COUNTY ROAD 100, FAYETTE, AL 35555
Phone Number 205-932-4133

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 826 CLOVER HILL DR, MONTGOMERY, AL 36105

Patricia P Watts

Name / Names Patricia P Watts
Age N/A
Person 4255 ANDOVA DR, MONTGOMERY, AL 36116

Patricia O Watts

Name / Names Patricia O Watts
Age N/A
Person 10206 JAMESTOWN DR APT D, ANCHORAGE, AK 99507

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 3010 DAVIS RD APT 55, FAIRBANKS, AK 99709

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 72 Copeland Rd, Lynn, MA 01904

Patricia F Watts

Name / Names Patricia F Watts
Age N/A
Person 117 Addison St, New Orleans, LA 70121

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 713 E CENTER ST, BEEBE, AR 72012
Phone Number 501-882-5447

Patricia L Watts

Name / Names Patricia L Watts
Age N/A
Person 84 WELCOME HOME RD, CASA, AR 72025
Phone Number 501-662-4535

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 583 HERITAGE RD, MOUNTAIN HOME, AR 72653
Phone Number 870-424-4302

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 4821 W DESERT COVE AVE, GLENDALE, AZ 85304
Phone Number 623-934-6930

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 11821 N 28TH DR, APT 239 PHOENIX, AZ 85029
Phone Number 602-866-0180

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 3221 SNOW RD N, SEMMES, AL 36575
Phone Number 251-649-0965

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 4930 S HUDSON PL, CHANDLER, AZ 85249
Phone Number 480-802-6910

Patricia R Watts

Name / Names Patricia R Watts
Age N/A
Person 1674 S AVENUE B, LOT 44 YUMA, AZ 85364
Phone Number 928-819-0228

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 28797 US HIGHWAY 43, HAMILTON, AL 35570
Phone Number 205-921-4388

Patricia Watts

Name / Names Patricia Watts
Age N/A
Person 529 MALONE CIR, FLORENCE, AL 35630
Phone Number 256-766-2688

Patricia K Watts

Name / Names Patricia K Watts
Age N/A
Person 4594 OLD CARTER HILL RD, PIKE ROAD, AL 36064
Phone Number 334-286-4035

Patricia L Watts

Name / Names Patricia L Watts
Age N/A
Person 149 HICKORY TRACE LN APT C5, FLORENCE, AL 35633
Phone Number 256-766-2688

Patricia R Watts

Name / Names Patricia R Watts
Age N/A
Person 1112 MATTERHORN ST, MOBILE, AL 36608
Phone Number 251-344-8879

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 3712 SPEARMAN DR, BIRMINGHAM, AL 35216
Phone Number 205-985-7195

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 1308 OLD BOSTON RD, ALABASTER, AL 35007
Phone Number 205-663-2477

Patricia A Watts

Name / Names Patricia A Watts
Age N/A
Person 15220 AL HIGHWAY 77, WADLEY, AL 36276
Phone Number 256-395-0199

Patricia L Watts

Name / Names Patricia L Watts
Age N/A
Person 725 BUFFALO ST, BIRMINGHAM, AL 35224
Phone Number 205-788-2748

Patricia L Watts

Name / Names Patricia L Watts
Age N/A
Person 4961 E FLORIAN AVE, MESA, AZ 85206
Phone Number 480-892-1082

Patricia D Watts

Name / Names Patricia D Watts
Age N/A
Person 1120 W MONROE LOT 116, MAGNOLIA, AR 71753

Patricia Watts

Business Name Wisconsin Restaurant Association
Person Name Patricia Watts
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

Patricia Watts

Business Name Wisconsin Landscape Contractor
Person Name Patricia Watts
Position company contact
State WI
Address 1018 N Westfield Rd Madison WI 53717-1021
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 608-827-0018

Patricia Watts

Business Name Wickshire On Lane Apartments
Person Name Patricia Watts
Position company contact
State FL
Address 1570 Lane Ave S Jacksonville FL 32210-1365
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-786-6150
Number Of Employees 3
Annual Revenue 605880

Patricia Watts

Business Name Tommys Antiques & Imports
Person Name Patricia Watts
Position company contact
State MS
Address 193 Highway 6 E Oxford MS 38655-9298
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 662-234-4669

Patricia Watts

Business Name Tommy's Antiques & Imports
Person Name Patricia Watts
Position company contact
State MS
Address 193 Highway 6 E Oxford MS 38655-9298
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 662-234-4669
Number Of Employees 1
Annual Revenue 83600

Patricia Watts

Business Name Sandy Sprng Locksmiths Safe Co
Person Name Patricia Watts
Position company contact
State GA
Address 155 Hammond Dr Ne Ste A Atlanta GA 30328-4858
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 404-256-3780

Patricia Watts

Business Name Sandy Springs Locksmith
Person Name Patricia Watts
Position company contact
State GA
Address 155 Hammond Dr NE # A Atlanta GA 30328-4858
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 404-256-3780
Number Of Employees 5
Annual Revenue 597800

Patricia Watts

Business Name Patricia Watts Floral & Ctrng
Person Name Patricia Watts
Position company contact
State TX
Address 5700 Manchaca Rd # 310 Austin TX 78745-3688
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 512-448-7777
Number Of Employees 3
Annual Revenue 122400

Patricia Watts

Business Name Patricia A Watts
Person Name Patricia Watts
Position company contact
State AL
Address 351 Oak Grove Rd Munford AL 36268-6560
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 256-362-6393
Number Of Employees 1
Annual Revenue 39310

Patricia Watts

Business Name PLWDesigns
Person Name Patricia Watts
Position company contact
State KY
Address 9707 Lower River Road, LOUISVILLE, 40272 KY
Email [email protected]

PATRICIA L WATTS

Business Name P - J CORP.
Person Name PATRICIA L WATTS
Position registered agent
State GA
Address 155 A HAMMOND DR, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-07
End Date 2007-01-05
Entity Status Diss./Cancel/Terminat
Type CFO

PATRICIA WATTS

Business Name MR. MIKE'S KITCHEN, INC.
Person Name PATRICIA WATTS
Position Treasurer
State NV
Address 5224 DEL REY AVE 5224 DEL REY AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20617-1996
Creation Date 1996-10-01
Type Domestic Corporation

PATRICIA WATTS

Business Name MR. MIKE'S KITCHEN, INC.
Person Name PATRICIA WATTS
Position Secretary
State NV
Address 5224 DEL REY AVE 5224 DEL REY AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20617-1996
Creation Date 1996-10-01
Type Domestic Corporation

PATRICIA WATTS

Business Name META FOUNDATION
Person Name PATRICIA WATTS
Position CEO
Corporation Status Dissolved
Agent 1066 GINA WAY, OAKDALE, CA 95361
Care Of 1066 GINA WAY, OAKDALE, CA 95361
CEO PATRICIA WATTS 1066 GINA WAY, OAKDALE, CA 95361
Incorporation Date 1988-12-28
Corporation Classification Public Benefit

PATRICIA WATTS

Business Name META FOUNDATION
Person Name PATRICIA WATTS
Position registered agent
Corporation Status Dissolved
Agent PATRICIA WATTS 1066 GINA WAY, OAKDALE, CA 95361
Care Of 1066 GINA WAY, OAKDALE, CA 95361
CEO PATRICIA WATTS1066 GINA WAY, OAKDALE, CA 95361
Incorporation Date 1988-12-28
Corporation Classification Public Benefit

Patricia Watts

Business Name Jarvis Street Mtg & Invest
Person Name Patricia Watts
Position company contact
State GA
Address 1160 Golfview Ter, Monroe, 30655 GA
Phone Number
Email [email protected]

Patricia Watts

Business Name Immigrtion Naturalization Svcs
Person Name Patricia Watts
Position company contact
State TX
Address 7701 N Hwy FL 6 Dallas TX 75247
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 214-905-5288

PATRICIA A WATTS

Business Name DP OFFICE CLEANING, LLC
Person Name PATRICIA A WATTS
Position Mmember
State NV
Address 1575 W WARM SPRINGS ROAD 1575 W WARM SPRINGS ROAD, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0587212008-5
Creation Date 2008-09-15
Type Domestic Limited-Liability Company

Patricia Watts

Business Name Bloomfield Elementary School
Person Name Patricia Watts
Position company contact
State ME
Address 140 Academy Cir Skowhegan ME 04976-5115
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 207-474-6221
Number Of Employees 61
Fax Number 207-474-7427

Patricia Watts

Person Name Patricia Watts
Filing Number 800782902
Position Managing Member
State TX
Address #3 Indian Wells, Frisco TX 75034

Patricia Watts

Person Name Patricia Watts
Filing Number 800309524
Position Director
State TX
Address 3021 Antelope Drive, Mesquite TX 75181

Patricia A Watts

Person Name Patricia A Watts
Filing Number 141099400
Position VP
State TX
Address 4813 GRAHAM COURT, The Colony TX 75056

Watts Patricia L

State MO
Calendar Year 2015
Employer Revenue
Job Title Revenue Section Supv
Name Watts Patricia L
Annual Wage $36,328

Watts Patricia S

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Substitute Cafeteria
Name Watts Patricia S
Annual Wage $7,367

Watts Patricia A

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Clinical Faculty
Name Watts Patricia A
Annual Wage $68,601

Watts Patricia S

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Substitute Cafeteria
Name Watts Patricia S
Annual Wage $7,233

Watts Patricia A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Clinical Faculty
Name Watts Patricia A
Annual Wage $67,375

Watts Patricia S

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Substitute Cafeteria
Name Watts Patricia S
Annual Wage $4,822

Watts Patricia A

State IN
Calendar Year 2016
Employer Indiana University
Job Title Clinical Faculty
Name Watts Patricia A
Annual Wage $67,246

Watts Patricia A

State IN
Calendar Year 2015
Employer Indiana University
Job Title Clinical Faculty
Name Watts Patricia A
Annual Wage $65,475

Watts Patricia K

State IL
Calendar Year 2018
Employer Fulton County
Name Watts Patricia K
Annual Wage $24,468

Watts Patricia K

State IL
Calendar Year 2017
Employer Fulton County
Name Watts Patricia K
Annual Wage $38,551

Watts Patricia K

State IL
Calendar Year 2016
Employer Fulton County
Name Watts Patricia K
Annual Wage $22,650

Watts Patricia

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Behavioral Hlth Counselor 3
Name Watts Patricia
Annual Wage $38,488

Watts Patricia

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Behavioral Hlth Counselor 3
Name Watts Patricia
Annual Wage $38,488

Watts Patricia

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Behavioral Hlth Counselor 2
Name Watts Patricia
Annual Wage $36,347

Watts Patricia M

State ME
Calendar Year 2017
Employer Maine Community Colleges
Name Watts Patricia M
Annual Wage $20,129

Watts Patricia

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Behavioral Hlth Counselor 2
Name Watts Patricia
Annual Wage $36,347

Watts Patricia

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Behavioral Hlth Counselor 2
Name Watts Patricia
Annual Wage $34,752

Watts Patricia

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Watts Patricia
Annual Wage $33,120

Watts Patricia

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Beh Health/counselor (wl)
Name Watts Patricia
Annual Wage $33,120

Watts Patricia

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Watts Patricia
Annual Wage $25,660

Watts Alison Patricia

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Watts Alison Patricia
Annual Wage $18,000

Watts Alison Patricia

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Watts Alison Patricia
Annual Wage $20,762

Watts Patricia P

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Interviewing Clerk
Name Watts Patricia P
Annual Wage $23,535

Watts Patricia A

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Interviewing Clerk
Name Watts Patricia A
Annual Wage $22,135

Watts Patricia P

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Watts Patricia P
Annual Wage $22,135

Watts Patricia A

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Watts Patricia A
Annual Wage $21,448

Watts Patricia A

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Watts Patricia A
Annual Wage $21,855

Watts Patricia A

State CT
Calendar Year 2018
Employer Town of Colchester
Name Watts Patricia A
Annual Wage $58,812

Watts Patricia

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Behavioral Hlth Counselor 2
Name Watts Patricia
Annual Wage $34,752

Watts Patricia A

State CT
Calendar Year 2017
Employer Town of Colchester
Name Watts Patricia A
Annual Wage $57,403

Watts Patricia D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $82,561

Watts Patricia D

State NY
Calendar Year 2015
Employer I.s. 68 - Brooklyn
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $83,579

Watts Patricia

State MS
Calendar Year 2017
Employer Health Board
Job Title Warehouse Clerk Iii
Name Watts Patricia
Annual Wage $27,019

Watts Patricia

State MS
Calendar Year 2016
Employer Health Board
Job Title Warehouse Clerk Iii
Name Watts Patricia
Annual Wage $27,019

Watts Patricia

State MS
Calendar Year 2016
Employer County Of Forrest
Name Watts Patricia
Annual Wage $30,024

Watts Patricia M

State MN
Calendar Year 2018
Employer Natural Resources Dept
Job Title Management Analyst 3
Name Watts Patricia M
Annual Wage $68,324

Watts Patricia M

State MN
Calendar Year 2017
Employer Natural Resources Dept
Job Title Management Analyst 3
Name Watts Patricia M
Annual Wage $66,983

Watts Patricia M

State MN
Calendar Year 2016
Employer Natural Resources Dept
Job Title Management Analyst 3
Name Watts Patricia M
Annual Wage $65,355

Watts Patricia M

State MN
Calendar Year 2015
Employer Natural Resources Dept
Job Title Management Analyst 3
Name Watts Patricia M
Annual Wage $63,750

Watts Patricia C

State MA
Calendar Year 2018
Employer City of Boston
Job Title Paraprofessional
Name Watts Patricia C
Annual Wage $30,369

Watts Patricia C

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Paraprofessional
Name Watts Patricia C
Annual Wage $24,817

Watts Patricia C

State MA
Calendar Year 2017
Employer City of Boston
Job Title Lyon K-8 - Paraprofessional
Name Watts Patricia C
Annual Wage $26,330

Watts Patricia C

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Paraprofessional
Name Watts Patricia C
Annual Wage $24,564

Watts Patricia C

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Paraprofessional
Name Watts Patricia C
Annual Wage $25,232

Watts Patricia D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Watts Patricia D
Annual Wage $16,859

Watts Patricia L

State MD
Calendar Year 2017
Employer St. Mary's College Of Maryland
Name Watts Patricia L
Annual Wage $2,000

Watts Patricia

State OK
Calendar Year 2017
Employer Tony Goetz Es
Job Title Teacher
Name Watts Patricia
Annual Wage $30,100

Watts Patricia

State OK
Calendar Year 2016
Employer Tony Goetz Es
Job Title Teacher
Name Watts Patricia
Annual Wage $29,744

Watts Patricia

State OK
Calendar Year 2015
Employer Tony Goetz Es
Job Title Teacher
Name Watts Patricia
Annual Wage $29,694

Watts Patricia

State OK
Calendar Year 2015
Employer North Hs
Job Title Teacher
Name Watts Patricia
Annual Wage $49,012

Watts Patricia

State OH
Calendar Year 2017
Employer Fairland Local
Job Title Vehicle Operating (Bus) Assignment
Name Watts Patricia
Annual Wage $12,741

Watts Patricia

State OH
Calendar Year 2016
Employer Fairland Local
Job Title Vehicle Operating (bus) Assignment
Name Watts Patricia
Annual Wage $12,522

Watts Patricia A

State OH
Calendar Year 2016
Employer Community Hospital District Of Wooster
Job Title Environmental Service Technician
Name Watts Patricia A
Annual Wage $27,695

Watts Patricia D

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $92,174

Watts Patricia D

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $87,535

Watts Patricia D

State NY
Calendar Year 2016
Employer P.s. 272 - Brooklyn
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $86,496

Watts Patricia D

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Watts Patricia D
Annual Wage $1,719

Watts Patricia D

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Watts Patricia D
Annual Wage $83,568

Watts Patricia

State OK
Calendar Year 2018
Employer Tony Goetz Es
Job Title Teacher
Name Watts Patricia
Annual Wage $31,450

Watts Patricia

State AR
Calendar Year 2018
Employer Jonesboro School District
Job Title Sec-Busi/Off Occ 190 Days
Name Watts Patricia
Annual Wage $51,439

Patricia A Watts

Name Patricia A Watts
Address 74 Oak Ridge Dr Decatur IL 62521 -4662
Phone Number 217-428-0717
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Patricia E Watts

Name Patricia E Watts
Address 2504 Argonne Ave Springfield IL 62704 -4168
Phone Number 217-787-1027
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia A Watts

Name Patricia A Watts
Address 2270 Princeton Rd Berkley MI 48072 -3906
Phone Number 248-336-9060
Gender Female
Date Of Birth 1964-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia J Watts

Name Patricia J Watts
Address 47 Althea Ave Battle Creek MI 49037 -2001
Phone Number 269-963-4205
Email [email protected]
Gender Female
Date Of Birth 1951-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia M Watts

Name Patricia M Watts
Address 1021 S Belcrest Ave Springfield MO 65804 -0501
Phone Number 417-368-4616
Gender Female
Date Of Birth 1954-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Watts

Name Patricia A Watts
Address 1424 E Dana Ave Mesa AZ 85204-2378 APT C-1252
Phone Number 480-464-4519
Gender Female
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia Watts

Name Patricia Watts
Address 7510 E Angus Dr Scottsdale AZ 85251 -6410
Phone Number 480-941-2739
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia H Watts

Name Patricia H Watts
Address 7400 Willow Bend Dr Crestwood KY 40014 -9669
Phone Number 502-241-0436
Email [email protected]
Gender Female
Date Of Birth 1936-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia W Watts

Name Patricia W Watts
Address 30 Euclid Ave Winchester KY 40391 -1830
Phone Number 503-982-3742
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Watts

Name Patricia L Watts
Address 4243 Vintage Ct Jefferson City MO 65109-9318 -2226
Phone Number 573-257-0702
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Watts

Name Patricia A Watts
Address 1005 Middle Fork Maces Creek Rd Viper KY 41774 -8310
Phone Number 606-439-6399
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia L Watts

Name Patricia L Watts
Address 4574 Brandermill Ct Evans GA 30809 -3950
Phone Number 706-651-8056
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Watts

Name Patricia Watts
Address 508 N Valley St Clayton GA 30525-2828 -2828
Phone Number 706-782-5644
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia G Watts

Name Patricia G Watts
Address 320 Barbara Cir Clearwater FL 33756 -1042
Phone Number 727-586-2604
Email [email protected]
Gender Female
Date Of Birth 1963-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Watts

Name Patricia A Watts
Address 1160 Golfview Ter Monroe GA 30655 -2233
Phone Number 770-207-4416
Gender Female
Date Of Birth 1948-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia L Watts

Name Patricia L Watts
Address 2156 Brownlee Rd Jackson GA 30233 -5902
Phone Number 770-504-0121
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia B Watts

Name Patricia B Watts
Address 100 Ivy Glen Ct Dallas GA 30157 -5524
Phone Number 770-505-1486
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia S Watts

Name Patricia S Watts
Address 1709 Ekin Ave New Albany IN 47150 -1745
Phone Number 812-945-2862
Email [email protected]
Gender Female
Date Of Birth 1952-07-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia K Watts

Name Patricia K Watts
Address 12182 Old River Rd Rockton IL 61072 -9470
Phone Number 815-624-2171
Gender Female
Date Of Birth 1949-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Watts

Name Patricia A Watts
Address 567 El Paseo Pl Lexington KY 40517 -4152
Phone Number 859-335-0384
Email [email protected]
Gender Female
Date Of Birth 1952-01-08
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 3500.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2009-03-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:governor
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 3500.00
To SHEHEEN, VINCENT
Year 2010
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:upper
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 1000.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2010-09-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:governor
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 500.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15j
Application Date 2010-04-01
Contributor Occupation FCI MANAGEMENT CONSULTANTS
Organization Name FCI Management Consultants
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 500.00
To FUNDERBURK, LAURIE SLADE
Year 20008
Application Date 2008-03-20
Contributor Occupation NOT REQUIRED BY HOUSE
Recipient Party D
Recipient State SC
Seat state:lower
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 500.00
To Inez Tenenbaum (D)
Year 2004
Transaction Type 15
Filing ID 24020602283
Application Date 2004-06-02
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Inez Tenenbaum for US Senate
Seat federal:senate

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 500.00
To Inez Tenenbaum (D)
Year 2004
Transaction Type 15
Filing ID 24020602283
Application Date 2004-06-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Inez Tenenbaum for US Senate
Seat federal:senate

WATTS, PATRICIA L

Name WATTS, PATRICIA L
Amount 300.00
To Virginia Foxx (R)
Year 2004
Transaction Type 15
Filing ID 24991029320
Application Date 2004-03-30
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 266 Montclair Dr MOUNT AIRY NC

WATTS, PATRICIA M

Name WATTS, PATRICIA M
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970889060
Application Date 2012-01-31
Contributor Occupation Homemaker
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 191 Commonwealth Ave Apt 41 BOSTON MA

Watts, Patricia M

Name Watts, Patricia M
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-20
Contributor Occupation Homemaker
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 191 Commonwealth Ave Apt 41 Boston MA

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970802094
Application Date 2011-12-01
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 191 Commonwealth Ave BOSTON MA

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 150.00
To PATTERSON, GRADY
Year 2006
Application Date 2006-05-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:office
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA P

Name WATTS, PATRICIA P
Amount 100.00
To PATTERSON, GRADY
Year 2006
Application Date 2006-02-03
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:office
Address 574 OLD MILL LN CAMDEN SC

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-09-14
Recipient Party R
Recipient State NC
Seat state:governor
Address 6038 INLAND GREENS DR WILMINGTON NC

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 50.00
To FRISHE, JAMES C (JIM)
Year 2010
Application Date 2010-02-05
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 14563 MAPLEWOOD DR LARGO FL

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 50.00
To HACKETT, ROBERT D
Year 2010
Application Date 2009-05-03
Recipient Party R
Recipient State OH
Seat state:lower
Address 199 N MAIN ST LONDON OH

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 25.00
To SMITH, FRED
Year 20008
Application Date 2007-10-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 1100 WOODLAND DR WALNUT COVE NC

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 25.00
To SMITH, FRED
Year 20008
Application Date 2007-11-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 1100 WOODLAND DR WALNUT COVE NC

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 25.00
To SMITH, FRED
Year 20008
Application Date 2008-04-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 1100 WOODLAND DR WALNUT COVE NC

WATTS, PATRICIA A

Name WATTS, PATRICIA A
Amount 25.00
To ANDERSON, TOM
Year 2004
Application Date 2004-05-14
Recipient Party R
Recipient State FL
Seat state:lower
Address 1087 IDLEWILD DR N DUNEDIN FL

WATTS, PATRICIA

Name WATTS, PATRICIA
Amount 5.00
To CHABIN, TOM
Year 20008
Application Date 2008-07-10
Recipient Party D
Recipient State AZ
Seat state:lower
Address 1854 W MATTINGLY LOOP FLAGSTAFF AZ

WATTS SCOTT C & PATRICIA C

Name WATTS SCOTT C & PATRICIA C
Address 2004 Coventry Drive Parma OH 44134
Value 27800
Usage Single Family Dwelling

WATTS RICHARD R & PATRICIA A

Name WATTS RICHARD R & PATRICIA A
Physical Address 2 NEEDLES LN, ORMOND BEACH, FL 32174
Ass Value Homestead 132223
Just Value Homestead 132732
County Volusia
Year Built 1981
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2 NEEDLES LN, ORMOND BEACH, FL 32174

WATTS RICHARD R & PATRICIA A

Name WATTS RICHARD R & PATRICIA A
Physical Address 159 14TH ST, HOLLY HILL, FL 32117
County Volusia
Year Built 1973
Area 1156
Land Code Single Family
Address 159 14TH ST, HOLLY HILL, FL 32117

PATRICIA A WATTS

Name PATRICIA A WATTS
Address 11602 Gunpowder Drive Fort Washington MD 20744
Value 75600
Landvalue 75600
Buildingvalue 180900
Airconditioning yes

PATRICIA A WATTS

Name PATRICIA A WATTS
Address 14563 Maplewood Drive Largo FL 33774
Value 115871
Landvalue 29803
Type Residential

PATRICIA A WATTS

Name PATRICIA A WATTS
Address Marthan Road Dentsville SC
Value 5100
Landvalue 5100
Bedrooms 2
Numberofbedrooms 2

PATRICIA A WATTS

Name PATRICIA A WATTS
Address 3892 N 56th Street Milwaukee WI 53216
Value 6500
Landvalue 6500
Buildingvalue 73300
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

PATRICIA D WATTS

Name PATRICIA D WATTS
Address 12126 Oklahoma Avenue South Gate CA 90280
Value 30438
Landvalue 30438
Buildingvalue 20478
Recordingdate 03/29/1991

PATRICIA E WATTS

Name PATRICIA E WATTS
Address 424 Briercliff Drive Dentsville SC
Value 5000
Landvalue 5000
Bedrooms 4
Numberofbedrooms 4

PATRICIA L WATTS & PATRICK U WATTS

Name PATRICIA L WATTS & PATRICK U WATTS
Address 19150 Roman Way Montgomery Village MD 20886
Value 167540
Landvalue 167540
Airconditioning yes

WATTS KENNETH W & PATRICIA J

Name WATTS KENNETH W & PATRICIA J
Physical Address 7425, LIVE OAK, FL 32060
Ass Value Homestead 207225
Just Value Homestead 210250
County Suwannee
Year Built 2003
Area 2640
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7425, LIVE OAK, FL 32060

PATRICIA M WATTS

Name PATRICIA M WATTS
Address 1295 Rolling Links Drive Atlanta GA
Value 235700
Landvalue 235700
Buildingvalue 1556000
Landarea 72,004 square feet

PATRICIA M WATTS

Name PATRICIA M WATTS
Address 6491 Boiling Springs Road Ohatchee AL 36271
Value 29720
Landvalue 29720

PATRICIA M WATTS

Name PATRICIA M WATTS
Address 10161 Mudd Street Lincoln AL
Value 5700
Landvalue 5700

PATRICIA M WATTS

Name PATRICIA M WATTS
Address Al Hwy 77 Ohatchee AL
Value 20540
Landvalue 20540

Patricia M Watts & James V Watts

Name Patricia M Watts & James V Watts
Address 16060 Deer Run Road Watertown NY
Value 16500

PATRICIA TRE WATTS

Name PATRICIA TRE WATTS
Address 1087 N Idlewild Drive Dunedin FL 34698
Value 59030
Landvalue 42808
Type Residential

PATRICIA WATTS

Name PATRICIA WATTS
Address 320 Barbara Circle Belleair FL 33756
Value 37727
Landvalue 23019
Type Residential
Price 45000

WATTS PATRICIA

Name WATTS PATRICIA
Address 411 Koontz Avenue Clendenin WV
Value 45700
Landvalue 45700
Buildingvalue 106400
Bedrooms 3
Numberofbedrooms 3

WATTS PATRICIA & WATTS M BRIAN

Name WATTS PATRICIA & WATTS M BRIAN
Address 8157 Hazy Dawn Court Pasadena MD 21122
Value 60000
Landvalue 60000
Buildingvalue 154200
Airconditioning yes

WATTS ROBERT B 3RD & PATRICIA L

Name WATTS ROBERT B 3RD & PATRICIA L
Address 515 Vaughn Road Royersford PA 19468
Value 145790
Landarea 20,000 square feet
Basement Full

PATRICIA M WATTS

Name PATRICIA M WATTS
Address Boiling Springs Road Ohatchee AL 36271
Value 40560
Landvalue 40560

WATTS GEORGE D & PATRICIA L/ES

Name WATTS GEORGE D & PATRICIA L/ES
Physical Address 5772 PENDLEBURY CT, PORT ORANGE, FL 32127
Ass Value Homestead 173632
Just Value Homestead 179715
County Volusia
Year Built 1994
Area 1943
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5772 PENDLEBURY CT, PORT ORANGE, FL 32127

PATRICIA WATTS

Name PATRICIA WATTS
Type Republican Voter
State NJ
Address 31 LINCOLN PARK APT 17B, NEWARK, NJ 7102
Phone Number 973-687-3902
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Republican Voter
State MO
Address 8400 E 91ST STREET, KANSAS CITY, MO 64138
Phone Number 816-916-1058
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Democrat Voter
State IN
Address 602 N SALTILLO RD, CAMPBELLSBURG, IN 47108
Phone Number 812-319-1148
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Republican Voter
State MI
Address 7309 FRITH RD., ST.CLAIR, MI 48079
Phone Number 810-367-2296
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State HI
Address 2013 MAKANANI DR, HONOLULU, HI 96817
Phone Number 808-595-0509
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State SC
Address 1018 ASBILL COURT, LEESVILLE, SC 29070
Phone Number 803-532-0990
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State IL
Address 2005 BURNETT DR, BELVIDERE, IL 61008
Phone Number 773-909-6123
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State NY
Address 521 CITY ISLAND AVE, BRONX, NY 10464
Phone Number 718-885-0982
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State IL
Address 284 TULIP CIR, MATTESON, IL 60443
Phone Number 708-203-2833
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State NV
Address 4439 CASA SENCIA, LAS VEGAS, NV 89121
Phone Number 702-433-8110
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Republican Voter
State MS
Address PO BOX 731, TCHULA, MS 39169
Phone Number 662-235-9527
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State MN
Address 1216 HILO AVE N, SAINT PAUL, MN 55128
Phone Number 651-492-1285
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Republican Voter
State OH
Address 3255 LAKEWOOD DR, ZANESVILLE, OH 43701
Phone Number 614-989-4397
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State AZ
Address 543 W PARKWAY BLVD, TEMPE, AZ 85281
Phone Number 562-537-5152
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State OH
Address 13270 CAPTAINS WALK, CHARDON, OH 44024
Phone Number 440-454-1636
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State OH
Address 441 JOHNS AVE, MANSFIELD, OH 44903
Phone Number 419-522-6588
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State NE
Address 8651 E STATE HIGHWAY 8, WYMORE, NE 68466
Phone Number 402-674-3255
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State NE
Address 620 MAIN P.O.BOX 134, PLYMOUTH, NE 68424
Phone Number 402-230-0205
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State FL
Address 13703 RIADA WAY, DADE CITY, FL 33525
Phone Number 352-567-3478
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State OH
Address 1624 26TH ST NW, CANTON, OH 44709
Phone Number 330-284-7022
Email Address [email protected]

PATRICIA ANN WATTS

Name PATRICIA ANN WATTS
Type Voter
State LA
Address 1008 IVORY ST, HOMER, LA 71040
Phone Number 318-268-0081
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State FL
Address 3029 FRANKLIN STREET, FORT MYERS, FL 33916
Phone Number 239-332-8813
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Independent Voter
State PA
Address 228 E ASHDALE ST, PHILADELPHIA, PA 19120
Phone Number 215-806-5943
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State AL
Address 434 WALKER CIRCLE, NAUVOO, AL 35578
Phone Number 205-697-5705
Email Address [email protected]

PATRICIA WATTS

Name PATRICIA WATTS
Type Voter
State AL
Address 8424 LEDGE CIR, TRUSSVILLE, AL 35173
Phone Number 205-640-1309
Email Address [email protected]

PATRICIA L WATTS

Name PATRICIA L WATTS
Visit Date 4/13/10 8:30
Appointment Number U72131
Type Of Access VA
Appt Made 4/12/14 0:00
Appt Start 4/15/14 9:30
Appt End 4/15/14 23:59
Total People 291
Last Entry Date 4/12/14 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Patricia A Watts

Name Patricia A Watts
Visit Date 4/13/10 8:30
Appointment Number U85867
Type Of Access VA
Appt Made 3/18/13 0:00
Appt Start 3/19/13 9:30
Appt End 3/19/13 23:59
Total People 159
Last Entry Date 3/18/13 13:04
Meeting Location OEOB
Caller VICTORIA
Release Date 06/28/2013 07:00:00 AM +0000

Patricia L Watts

Name Patricia L Watts
Visit Date 4/13/10 8:30
Appointment Number U58158
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/5/12 8:00
Appt End 12/5/12 23:59
Total People 60
Last Entry Date 12/3/12 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Patricia A Watts

Name Patricia A Watts
Visit Date 4/13/10 8:30
Appointment Number U14404
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/11/2012 17:30
Appt End 6/11/2012 23:59
Total People 48
Last Entry Date 6/11/2012 11:02
Meeting Location OEOB
Caller AMANDA
Release Date 09/28/2012 07:00:00 AM +0000

Patricia A Watts

Name Patricia A Watts
Visit Date 4/13/10 8:30
Appointment Number U85111
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/10/2012 7:30
Appt End 3/10/2012 23:59
Total People 289
Last Entry Date 3/5/2012 15:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia Watts

Name Patricia Watts
Visit Date 4/13/10 8:30
Appointment Number U59456
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 12/3/2011 18:00
Appt End 12/3/2011 23:59
Total People 248
Last Entry Date 11/16/2011 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia A Watts

Name Patricia A Watts
Visit Date 4/13/10 8:30
Appointment Number U59862
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/3/2011 10:30
Appt End 12/3/2011 23:59
Total People 299
Last Entry Date 11/18/2011 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia A Watts

Name Patricia A Watts
Visit Date 4/13/10 8:30
Appointment Number U57262
Type Of Access VA
Appt Made 11/8/2011 0:00
Appt Start 11/10/2011 9:30
Appt End 11/10/2011 23:59
Total People 16
Last Entry Date 11/8/2011 10:28
Meeting Location OEOB
Caller KYLE
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 88995

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD ESCAPE
Year 2009
Address 2270 Princeton Rd, Berkley, MI 48072-3906
Vin 1FMCU03799KA57899

PATRICIA WATTS

Name PATRICIA WATTS
Car CHEVROLET HHR
Year 2007
Address 11900 CULLODEN LN, CHESTERFIELD, VA 23838-5171
Vin 3GNDA33P77S508016

Patricia Watts

Name Patricia Watts
Car FORD FUSION
Year 2007
Address 1437 Iron St, Richlands, VA 24641-2850
Vin 3FAHP08157R242536

PATRICIA WATTS

Name PATRICIA WATTS
Car HONDA CIVIC
Year 2007
Address 567 EL PASEO PL, LEXINGTON, KY 40517-4152
Vin 2HGFG12817H550023

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD FIVE HUNDRED
Year 2007
Address 7400 WILLOW BEND DR, CRESTWOOD, KY 40014-9669
Vin 1FAHP24157G149573
Phone 502-241-0436

PATRICIA WATTS

Name PATRICIA WATTS
Car CADILLAC DTS
Year 2007
Address 14563 MAPLEWOOD DR, LARGO, FL 33774-5024
Vin 1G6KD57YX7U180129

PATRICIA WATTS

Name PATRICIA WATTS
Car INFINITI G35
Year 2007
Address 2848 BELMONT RD, UTICA, MS 39175-9680
Vin JNKBV61E27M715774

PATRICIA WATTS

Name PATRICIA WATTS
Car CHRYSLER 300
Year 2007
Address 10971 HAVERFORD LN, NORTH CHESTERFIELD, VA 23236-3011
Vin 2C3KA53G47H727566

PATRICIA WATTS

Name PATRICIA WATTS
Car LINCOLN NAVIGATOR L
Year 2007
Address 11350 Quailhollow Dr, Jacksonville, FL 32218-3622
Vin 5LMFL275X7LJ25104

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD EDGE
Year 2007
Address 2014 Dennings Rd, New Windsor, MD 21776-8432
Vin 2FMDK49C47BB67515

PATRICIA WATTS

Name PATRICIA WATTS
Car GMC ENVOY
Year 2007
Address 346 W Pine St, Canton, IL 61520-2461
Vin 1GKDT13S472226668

PATRICIA WATTS

Name PATRICIA WATTS
Car BUICK RENDEZVOUS
Year 2007
Address 19982 Picadilly Rd, Detroit, MI 48221-1851
Vin 3G5DA03L67S582538

PATRICIA WATTS

Name PATRICIA WATTS
Car PONTIAC TORRENT
Year 2007
Address 30 Oak Tree Dr, Brownsburg, IN 46112-8363
Vin 2CKDL63F076096024

PATRICIA WATTS

Name PATRICIA WATTS
Car SUZUKI FORENZA
Year 2007
Address 217 DEARBORNE ST, HATTIESBURG, MS 39401-3658
Vin KL5JD56Z67K488922

PATRICIA WATTS

Name PATRICIA WATTS
Car CADILLAC DTS
Year 2007
Address 147 Lewis Ave, Salem, VA 24153-3457
Vin 1G6KD57Y27U142863
Phone 540-387-0560

PATRICIA WATTS

Name PATRICIA WATTS
Car TOYOTA PRIUS
Year 2007
Address 199 N MAIN ST, LONDON, OH 43140-1143
Vin JTDKB20U677642015

Patricia Watts

Name Patricia Watts
Car CHEVROLET IMPALA
Year 2007
Address 3023 Antelope Dr, Mesquite, TX 75181-3669
Vin 2G1WT58K879317599

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD EDGE
Year 2007
Address 5218 Old Leesburg Rd, Hopkins, SC 29061-9026
Vin 2FMDK39C57BB36154
Phone 803-783-0080

PATRICIA WATTS

Name PATRICIA WATTS
Car BUICK LUCERNE
Year 2008
Address 404 Beechwood Dr, Goldsboro, NC 27530-8657
Vin 1G4HP57248U162037

PATRICIA WATTS

Name PATRICIA WATTS
Car HONDA ACCORD
Year 2008
Address PO Box 836, Kilgore, TX 75663-0836
Vin JHMCP26708C024123

PATRICIA WATTS

Name PATRICIA WATTS
Car BUICK LACROSSE
Year 2008
Address 1301 Aspen Dr, Oklahoma City, OK 73160-8002
Vin 2G4WN58C781192570
Phone 405-799-3880

PATRICIA WATTS

Name PATRICIA WATTS
Car CHEVROLET IMPALA
Year 2008
Address 668 State Route 89, Polk, OH 44866-9712
Vin 2G1WB58K089146089

PATRICIA WATTS

Name PATRICIA WATTS
Car LEXUS LX 570
Year 2008
Address 1295 Rolling Links Dr, Alpharetta, GA 30004-8255
Vin JTJHY00W384005131

PATRICIA WATTS

Name PATRICIA WATTS
Car INFINITI G37
Year 2008
Address 35602 Muirwood Sq, Farmington Hills, MI 48335-2421
Vin JNKCV64E48M116974

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD ESCAPE
Year 2008
Address 47 Althea Ave, Battle Creek, MI 49037-2001
Vin 1FMCU03Z68KE38593

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD FOCUS
Year 2009
Address 2009 Lamberton St, Middletown, OH 45044-7005
Vin 1FAHP35N69W143586

PATRICIA WATTS

Name PATRICIA WATTS
Car NISSAN PATHFINDER
Year 2009
Address 129 Bishop Rd SE, Aumsville, OR 97325-9804
Vin 5N1AR18B19C602614

PATRICIA WATTS

Name PATRICIA WATTS
Car FORD EDGE
Year 2007
Address 211 Pasadena Ave N, St Petersburg, FL 33710-8340
Vin 2FMDK39CX7BB45707
Phone 727-302-0888

Patricia Watts

Name Patricia Watts
Car VOLKSWAGEN PASSAT
Year 2007
Address 3892 N 56th St, Milwaukee, WI 53216-2212
Vin WVWJK73C27P065074

Watts, Patricia

Name Watts, Patricia
Domain girlscouttroop605.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-15
Update Date 2007-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1018 N Westfield Rd Madison WI 53717
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain littleblackdresswebdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 415 South Laurel Street Richmond Virginia 23220
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain hollowcreekkennel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-08
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1018 Asbill Ct Leesville South Carolina 29070
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain vmtoceania.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-09-01
Update Date 2013-08-23
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 1188 Glebe NSW 2039
Registrant Country AUSTRALIA

Patricia Watts

Name Patricia Watts
Domain babygotblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-25
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 415 South Laurel Street Richmond Virginia 23220
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain onyxglobalsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11602 Gunpowder Dr Fort Washington Maryland 20744
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain onyxnationwideenterprise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11602 Gunpowder Dr Fort Washington Maryland 20744
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain the4thsonbook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-22
Update Date 2012-12-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17134 Hubbell Street Detroit MI 48235
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain pediatricneurosurgeryonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-09
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3022 Mid Dale Lane Louisville Kentucky 40220
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain patriciawatts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-02-18
Update Date 2013-12-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 701 W. Market Street Perkasie Georgia 18944
Registrant Country UNITED STATES
Registrant Fax 2154537894

Patricia Watts

Name Patricia Watts
Domain voicemovementtherapy.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 1188 Glebe NSW 2039
Registrant Country AUSTRALIA

Patricia Watts

Name Patricia Watts
Domain keyscounseling.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-15
Update Date 2013-10-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5701 Overseas Hwy. Marathon FL 33050
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain boykinspanielsforever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-11
Update Date 2012-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1018 Asbill Court Leesville South Carolina 29070
Registrant Country UNITED STATES

PATRICIA WATTS

Name PATRICIA WATTS
Domain patriciasbabe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-02
Update Date 2013-05-30
Registrar Name ENOM, INC.
Registrant Address 17617 POMERADO RD|UNIT 217 SAN DIEGO NA 92128
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain mboceanfrontrental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5185 Back Hampden Sydney Road Farmville Virginia 23901
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain dmvlivingtoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-24
Update Date 2013-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 11602 Gunpowder Dr Fort Washington Maryland 20744
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain dmvbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-23
Update Date 2013-11-23
Registrar Name GODADDY.COM, LLC
Registrant Address 11602 Gunpowder Dr Fort Washington Maryland 20744
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain girlscouttroop605.biz
Contact Email [email protected]
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address 1018 N Westfield Rd Madison WI 53717
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain boykinspaniel.info
Contact Email [email protected]
Create Date 2013-11-23
Update Date 2013-11-23
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1018 Asbill Ct Leesville South Carolina 29070
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain littleblackdresswebdesigns.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3022 Mid Dale Lane Louisville Kentucky 40220
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain 330whitehallcourt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 330 Whitehall Court Eads Tennessee 38028
Registrant Country UNITED STATES

Patricia Watts

Name Patricia Watts
Domain you-nessrejuvenations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-28
Update Date 2011-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 287 Bell Street Bellfield Victoria 3081
Registrant Country AUSTRALIA