Patricia Weeks

We have found 247 public records related to Patricia Weeks in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 17 business registration records connected with Patricia Weeks in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Wholesale Trade - Non-Durable Goods (Products), Miscellaneous Retail (Stores), Real Estate (Housing), Personal Services (Services) and Business Services (Services). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Gardener Caretaker. These employees work in thirteen different states. Most of them work in California state. Average wage of employees is $55,793.


Patricia Ann Weeks

Name / Names Patricia Ann Weeks
Age 51
Birth Date 1973
Also Known As Patrica Weeks
Person 2278 Mitchell Rd, Booneville, AR 72927
Phone Number 817-367-2485
Possible Relatives


Previous Address 667 PO Box, Paris, AR 72855
4099 Cr, Kaufman, TX 75142
9211 Dale Lane Ct #253, Fort Worth, TX 76108
4099 Cr-987, Kaufman, TX 75142
301 Lockwood St, Fort Worth, TX 76108
General Delivery, Paris, AR 72855

Patricia A Weeks

Name / Names Patricia A Weeks
Age 59
Birth Date 1965
Person 101 Elm St, Harrisburg, AR 72432
Phone Number 870-578-5221
Possible Relatives


Previous Address 101 Elm St, Harrisburg, AR 72432
9615 Highway 163, Harrisburg, AR 72432
507 Gould St, Harrisburg, AR 72432
311 PO Box, Harrisburg, AR 72432

Patricia E Weeks

Name / Names Patricia E Weeks
Age 65
Birth Date 1959
Also Known As P Patricia
Person 907 Rhodes St, Hartselle, AL 35640
Phone Number 256-773-6155
Possible Relatives


Previous Address 1108 Rhodes St, Hartselle, AL 35640
309 Blackberry Dr, Decatur, AL 35603
Email [email protected]

Patricia B Weeks

Name / Names Patricia B Weeks
Age 65
Birth Date 1959
Person 115 Gold Mark Ct, Cullman, AL 35055
Phone Number 256-747-1920
Possible Relatives
Previous Address 41 County Road 925 #925, Crane Hill, AL 35053
1 Star, Crane Hill, AL 35053
1 Star 1, Crane Hill, AL 35053

Patricia Nokes Weeks

Name / Names Patricia Nokes Weeks
Age 66
Birth Date 1958
Also Known As Patricia Hooten
Person 148 Wolf Hollow Rd, Bald Knob, AR 72010
Phone Number 501-724-8840
Possible Relatives

Previous Address 911 Race Ave #110, Searcy, AR 72143
824 Gravel Hill Rd, Romance, AR 72136
1 RR 1 #1, Romance, AR 72136
566 PO Box, Judsonia, AR 72081
75 PO Box, Searcy, AR 72145

Patricia Kay Weeks

Name / Names Patricia Kay Weeks
Age 67
Birth Date 1957
Also Known As Ka Weeks
Person 2851 Valley Hill Cir, Adamsville, AL 35005
Phone Number 205-674-7728
Previous Address 6101 Shady Ln, Adamsville, AL 35005
1615 Union Grove Rd, Adamsville, AL 35005
1618 Union Grove Rd, Adamsville, AL 35005
622 RR 2, Adamsville, AL 35005
1612 Union Grove Rd, Adamsville, AL 35005

Patricia Nokes Weeks

Name / Names Patricia Nokes Weeks
Age 67
Birth Date 1957
Person 148 Wolf Hollow, Bald Knob, AR 72010
Possible Relatives

Previous Address 2 2 RR 2,Judsonia, AR 72081
2 RR 2,Judsonia, AR 72081
911 Race,Searcy, AR 72143
824 Gravel Hill,Romance, AR 72136
1 RR 1,Romance, AR 72136
566 PO Box,Judsonia, AR 72081
75 PO Box,Searcy, AR 72145

Patricia Ann Weeks

Name / Names Patricia Ann Weeks
Age 68
Birth Date 1956
Also Known As A Weeks Patricia
Person 4208 Evans Dr #2, Phoenix, AZ 85053
Phone Number 602-938-3375
Possible Relatives


Previous Address 3105 Loma Ln, Phoenix, AZ 85051
1329 McKemy St, Tempe, AZ 85281
15423 2nd Pl, Phoenix, AZ 85022
313 Park Cir, Marietta, GA 30008
1427 3rd St #220, Phoenix, AZ 85004
1480 Bethany Home Rd, Phoenix, AZ 85014

Patricia C Weeks

Name / Names Patricia C Weeks
Age 69
Birth Date 1955
Also Known As Pat C Weeks
Person Golden Rd, Red Bay, AL
Phone Number 256-356-4004
Possible Relatives

Previous Address Hester Dr, Red Bay, AL 35582
845 PO Box, Red Bay, AL 35582
1414 Country Club Dr, Red Bay, AL 35582
1414 Country Club Ln, Red Bay, AL 35582
813 Hester Ave, Red Bay, AL 35582
1302 Country Club Dr, Red Bay, AL 35582
Bullard Rd, Red Bay, AL
Bullard Rd, Red Bay, AL 35582
801 Hester Ave, Red Bay, AL 35582
Glen Davis, Red Bay, AL 35582
Email [email protected]

Patricia S Weeks

Name / Names Patricia S Weeks
Age 69
Birth Date 1955
Person 251 Ocotillo Ave, Benson, AZ 85602
Possible Relatives
Previous Address 251 Ocotillo Ave #28, Benson, AZ 85602
1906 Cedar Hill Rd #A, White Bluff, TN 37187
Cedar Hill Rd, White Bluff, TN 37187
346 Gila St, Benson, AZ 85602
1052 PO Box, Benson, AZ 85602
2632 Merwyn Rd, Jacksonville, FL 32207
762 PO Box, Loveland, CO 80539
2110 Lou Dr, Jacksonville, FL 32216
10343 Seagrape Way, West Palm Beach, FL 33418
Associated Business Kiwi Rv Llc

Patricia W Weeks

Name / Names Patricia W Weeks
Age 69
Birth Date 1955
Also Known As Patricia A Weeks
Person 267 Lee Road 295, Smiths Station, AL 36877
Phone Number 334-297-8998
Possible Relatives
Previous Address 267 Lee Road 295, Smiths, AL 36877
300, Smiths, AL 36877
RR 3 64TH, Smiths, AL 36877
1199 RR 3 #1199, Smiths Station, AL 36877

Patricia A Weeks

Name / Names Patricia A Weeks
Age 73
Birth Date 1951
Also Known As Pat B Weeks
Person 1596 County Road 20 #20, Kinston, AL 36453
Phone Number 334-565-3716
Possible Relatives

Previous Address RR 2, Kinston, AL 36453
Dauphin, Kinston, AL 36453
253 PO Box, Kinston, AL 36453
253 RR 2 #253, Kinston, AL 36453

Patricia Weeks

Name / Names Patricia Weeks
Age 73
Birth Date 1951
Person 174 25th, Yuma, AZ 85364
Possible Relatives

C M Weeks





Previous Address 2407 Donna,Yuma, AZ 85365
174 25th,Yuma, AZ 85364
1229 10th,Yuma, AZ 85364
13200 50th,Yuma, AZ 85367
1700 Crowder,Yuma, AZ 85364
74 25th,Yuma, AZ 85364
9117 National,Los Angeles, CA 90034
917 National,Los Angeles, CA 90034
9934 Sepulveda,Mission Hills, CA 91345
399 Park,Long Beach, CA 90814

Patricia A Weeks

Name / Names Patricia A Weeks
Age 73
Birth Date 1951
Person 493 PO Box, Kinston, AL 36453
Phone Number 334-565-3357
Previous Address 326 PO Box, Kinston, AL 36453
236 PO Box, Kinston, AL 36453

Patricia Ann Weeks

Name / Names Patricia Ann Weeks
Age 74
Birth Date 1950
Also Known As Ann Weeks
Person 17219 Linkletter Ln, Surprise, AZ 85374
Phone Number 623-537-9741
Previous Address 15 PO Box, Aguila, AZ 85320

Patricia Weeks

Name / Names Patricia Weeks
Age 80
Birth Date 1944
Also Known As Paul E Weeks
Person 5921 Jacksonville Cutoff Rd, Jacksonville, AR 72076
Phone Number 501-835-3251
Possible Relatives
Previous Address 6503 Old Tom Box Rd #A, Jacksonville, AR 72076

Patricia A Weeks

Name / Names Patricia A Weeks
Age 80
Birth Date 1944
Person 1599 PO Box, Foley, AL 36536
Phone Number 251-943-3965
Possible Relatives
Previous Address 706 Laurel Ave, Foley, AL 36535
10022 Magnolia Springs Hwy, Foley, AL 36535
1171 PO Box, Foley, AL 36536

Patricia Alice Weeks

Name / Names Patricia Alice Weeks
Age 82
Birth Date 1942
Person 538 Belle Ave, Fort Smith, AR 72901
Phone Number 501-783-3208
Possible Relatives

Previous Address 2513 San Pablo Ave, Bakersfield, CA 93306
4116 Shawn St, Bakersfield, CA 93312
336 PO Box, Altus, AR 72821
4608 Lantados St, Bakersfield, CA 93307
Email [email protected]

Patricia A Weeks

Name / Names Patricia A Weeks
Age N/A
Person 17219 N LINKLETTER LN, SURPRISE, AZ 85374
Phone Number 623-537-9741

Patricia M Weeks

Name / Names Patricia M Weeks
Age N/A
Person 3826 S J EDWARD DR, YUMA, AZ 85365

Patricia A Weeks

Name / Names Patricia A Weeks
Age N/A
Person 15336 PADDINGTON DR, FOLEY, AL 36535

Patricia Weeks

Name / Names Patricia Weeks
Age N/A
Person 391 PO Box, Ward, AR 72176

Patricia L Weeks

Name / Names Patricia L Weeks
Age N/A
Person 2615 E 123RD AVE, DENVER, CO 80241
Phone Number 303-451-8657

Patricia L Weeks

Name / Names Patricia L Weeks
Age N/A
Person 15 FORREST LN, CONWAY, AR 72034
Phone Number 501-327-5648

Patricia A Weeks

Name / Names Patricia A Weeks
Age N/A
Person 538 BELLE AVE, FORT SMITH, AR 72901
Phone Number 479-783-3208

Patricia Weeks

Name / Names Patricia Weeks
Age N/A
Person 9615 HIGHWAY 163, HARRISBURG, AR 72432
Phone Number 870-578-5221

Patricia A Weeks

Name / Names Patricia A Weeks
Age N/A
Person 133 MESSER RD, PHIL CAMPBELL, AL 35581
Phone Number 205-993-8086

Patricia Weeks

Name / Names Patricia Weeks
Age N/A
Person 18222 N ORGAN PIPE DR, SUN CITY, AZ 85373
Phone Number 623-933-3014

Patricia Weeks

Name / Names Patricia Weeks
Age N/A
Person 1530 COUNTY ROAD 20, KINSTON, AL 36453
Phone Number 334-565-3911

Patricia K Weeks

Name / Names Patricia K Weeks
Age N/A
Person 2851 VALLEY HILL CIR, ADAMSVILLE, AL 35005
Phone Number 205-674-1940

Patricia A Weeks

Name / Names Patricia A Weeks
Age N/A
Person 1755 LA PINE DR, MOBILE, AL 36618
Phone Number 251-344-7553

Patricia W Weeks

Name / Names Patricia W Weeks
Age N/A
Person 145 LEE ROAD 2141, PHENIX CITY, AL 36870
Phone Number 334-298-8443

Patricia G Weeks

Name / Names Patricia G Weeks
Age N/A
Person 148 WOLF HOLLOW RD, BALD KNOB, AR 72010
Phone Number 501-724-8840

Patricia K Weeks

Name / Names Patricia K Weeks
Age N/A
Person 6503 OLD TOM BOX RD, JACKSONVILLE, AR 72076

PATRICIA WEEKS

Business Name WEEKS CAPITAL CORP.
Person Name PATRICIA WEEKS
Position registered agent
State GA
Address 537 PINE HAVEN LANE, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-27
End Date 2000-10-10
Entity Status Diss./Cancel/Terminat
Type Secretary

PATRICIA WEEKS

Business Name R.N. WATER WORKS, INC.
Person Name PATRICIA WEEKS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25749-2002
Creation Date 2002-10-17
Type Domestic Corporation

PATRICIA WEEKS

Business Name PATTY'S PLATES, INC.
Person Name PATRICIA WEEKS
Position registered agent
State GA
Address 205 NORTH TALBOT COURT, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Patricia Weeks

Business Name Omnitrition International
Person Name Patricia Weeks
Position company contact
State NY
Address 18 Hope CT Selden NY 11784-1271
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 631-698-6885

Patricia Weeks

Business Name Mega Bird Store Inc
Person Name Patricia Weeks
Position company contact
State FL
Address 137 Hughlett Ave Cocoa FL 32922-7671
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 321-504-7374

Patricia Weeks

Business Name Hayes Appraisal Assoc Inc
Person Name Patricia Weeks
Position company contact
State IA
Address 207 N John Wayne Dr Winterset IA 50273-1502
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 515-462-3418
Number Of Employees 1
Annual Revenue 128640
Fax Number 515-462-2202

Patricia Weeks

Business Name Hair Affair
Person Name Patricia Weeks
Position company contact
State ID
Address 6 N Main St Kooskia ID 83539-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 208-926-0937
Email [email protected]
Number Of Employees 3
Annual Revenue 113490

Patricia Weeks

Business Name Chimney Medic Inc
Person Name Patricia Weeks
Position company contact
State NY
Address 18 Hope Ct Selden NY 11784-1271
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number
Number Of Employees 6
Annual Revenue 297600
Fax Number 631-732-0537

Patricia Weeks

Business Name Chimney Medic Inc
Person Name Patricia Weeks
Position company contact
State NY
Address 2639 Middle Country Rd Centereach NY 11720-3541
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number
Number Of Employees 2
Annual Revenue 60140
Fax Number 631-467-5536

Patricia Weeks

Business Name Blue Tassel
Person Name Patricia Weeks
Position company contact
State GA
Address 109 W Fourth St Adel GA 31620-2601
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-896-6133

Patricia Weeks

Business Name Blue Tassel
Person Name Patricia Weeks
Position company contact
State GA
Address 114 E Fourth St Adel GA 31620-2730
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-896-6133
Number Of Employees 2
Annual Revenue 189880

PATRICIA LOUISE WEEKS

Business Name BOLD SPRING NURSERY, INC.
Person Name PATRICIA LOUISE WEEKS
Position registered agent
State GA
Address 3920 BOLD SPRINGS ROAD, MONROE, GA 30656
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-17
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Patricia Weeks

Business Name American Trade Connection
Person Name Patricia Weeks
Position company contact
State FL
Address 5664 40th Terrace North 332, Kenneth City, FL 33709
SIC Code 621105
Phone Number
Email [email protected]

PATRICIA KUYKENDALL WEEKS

Person Name PATRICIA KUYKENDALL WEEKS
Filing Number 801142331
Position GOVERNING PERSON
State TX
Address 4135 E. NORTHAMPTON PLACE, HOUSTON TX 77098

PATRICIA WEEKS

Person Name PATRICIA WEEKS
Filing Number 800430120
Position PRESIDENT
State TX
Address 1715 BARLETON WAY, HOUSTON TX 77058

Patricia Jean Weeks

Person Name Patricia Jean Weeks
Filing Number 140943100
Position Director
State TX
Address PO BOX 124, Tom Bean TX

Patricia Jean Weeks

Person Name Patricia Jean Weeks
Filing Number 140943100
Position P
State TX
Address PO BOX 124, Tom Bean TX

Patricia Weeks

State CA
Calendar Year 2017
Employer Mt. Diablo Unified
Job Title Principal School Office Managr
Name Patricia Weeks
Annual Wage $13,901
Base Pay $250
Overtime Pay $6,662
Other Pay $6,952
Benefits $37
Total Pay $13,864
County Contra Costa County

Weeks Patricia P

State NC
Calendar Year 2016
Employer Nash-rocky Mount Schools
Job Title Education Professionals
Name Weeks Patricia P
Annual Wage $56,833

Weeks Patricia P

State NC
Calendar Year 2015
Employer Nash-rocky Mount Schools
Job Title Education Professionals
Name Weeks Patricia P
Annual Wage $55,702

Weeks Patricia R

State NY
Calendar Year 2016
Employer Thruway Authority
Name Weeks Patricia R
Annual Wage $53,250

Weeks Patricia R

State NY
Calendar Year 2015
Employer Thruway Authority
Name Weeks Patricia R
Annual Wage $53,269

Weeks Patricia C

State NJ
Calendar Year 2018
Employer Stockton University
Name Weeks Patricia C
Annual Wage $160,879

Weeks Patricia C

State NJ
Calendar Year 2017
Employer Stockton University
Name Weeks Patricia C
Annual Wage $158,767

Weeks Patricia

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Dir Of So Regional Institute
Name Weeks Patricia
Annual Wage $158,496

Weeks Patricia M

State NJ
Calendar Year 2015
Employer Ridgewood Village
Job Title Elementary Kindergraten-8 Grade
Name Weeks Patricia M
Annual Wage $94,803

Weeks Patricia

State IA
Calendar Year 2016
Employer City Of Winterset
Name Weeks Patricia
Annual Wage $420

Weeks Patricia Schofield

State GA
Calendar Year 2018
Employer Augusta University
Job Title Nursing Professional
Name Weeks Patricia Schofield
Annual Wage $68,141

Weeks Patricia Schofield

State GA
Calendar Year 2017
Employer Augusta University
Job Title Nursing Professional
Name Weeks Patricia Schofield
Annual Wage $65,520

Weeks Patricia W

State GA
Calendar Year 2016
Employer Columbus State University
Job Title Student Services Professional
Name Weeks Patricia W
Annual Wage $13,033

Weeks Patricia Schofield

State GA
Calendar Year 2016
Employer Augusta University
Job Title Nursing Professional
Name Weeks Patricia Schofield
Annual Wage $53,000

Weeks Patricia P

State NC
Calendar Year 2017
Employer Nash-Rocky Mount Schools
Job Title Education Professionals
Name Weeks Patricia P
Annual Wage $59,170

Weeks Patricia W

State GA
Calendar Year 2015
Employer Columbus State University
Job Title Student Services Professional
Name Weeks Patricia W
Annual Wage $31,003

Weeks Patricia W

State GA
Calendar Year 2013
Employer Columbus State University
Job Title Student Services Professional
Name Weeks Patricia W
Annual Wage $31,003

Weeks Patricia W

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Student Services Professional
Name Weeks Patricia W
Annual Wage $31,003

Weeks Patricia W

State GA
Calendar Year 2011
Employer Columbus State University
Job Title Assoc/asst Director, Division/department Ad
Name Weeks Patricia W
Annual Wage $31,003

Weeks Patricia W

State GA
Calendar Year 2010
Employer Columbus State University
Job Title Assoc/asst Director, Division/department Ad
Name Weeks Patricia W
Annual Wage $30,288

Weeks Patricia

State FL
Calendar Year 2018
Employer City Of Haines
Name Weeks Patricia
Annual Wage $39,718

Weeks Patricia S

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Weeks Patricia S
Annual Wage $39,611

Weeks Patricia

State FL
Calendar Year 2017
Employer City Of Haines
Name Weeks Patricia
Annual Wage $39,088

Weeks Patricia C

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Weeks Patricia C
Annual Wage $26,408

Weeks Patricia S

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Weeks Patricia S
Annual Wage $42,031

Weeks Patricia C

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Weeks Patricia C
Annual Wage $26,367

Weeks Patricia S

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Weeks Patricia S
Annual Wage $42,336

Weeks Patricia C

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Weeks Patricia C
Annual Wage $26,328

Weeks Patricia W

State GA
Calendar Year 2014
Employer Columbus State University
Job Title Student Services Professional
Name Weeks Patricia W
Annual Wage $31,003

Weeks Patricia Kay

State AL
Calendar Year 2017
Employer University of Alabama
Name Weeks Patricia Kay
Annual Wage $21,667

Weeks Patricia O

State OR
Calendar Year 2016
Employer School District Of Highland
Name Weeks Patricia O
Annual Wage $3,381

Hufford Patricia Weeks

State PA
Calendar Year 2015
Employer County Of York
Name Hufford Patricia Weeks
Annual Wage $12,611

Patricia A Weeks

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia A Weeks
Annual Wage $59,299
Base Pay $55,629
Overtime Pay $3,454
Other Pay $217
Benefits N/A
Total Pay $59,299
Status FT

Patricia J Weeks

State CA
Calendar Year 2017
Employer El Centro Elementary
Job Title Elementary Principal
Name Patricia J Weeks
Annual Wage $154,965
Base Pay $129,051
Overtime Pay N/A
Other Pay N/A
Benefits $25,915
Total Pay $129,051
County Imperial County

Patricia Weeks

State CA
Calendar Year 2016
Employer Mt. Diablo Unified
Job Title PRINCIPAL SCHOOL OFFICE MANAGR
Name Patricia Weeks
Annual Wage $68,954
Base Pay $49,223
Overtime Pay $20
Other Pay $3,256
Benefits $16,454
Total Pay $52,500
County Contra Costa County

Patricia A Weeks

State CA
Calendar Year 2016
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia A Weeks
Annual Wage $70,528
Base Pay $55,067
Overtime Pay $3,379
Other Pay $200
Benefits $11,883
Total Pay $58,646
Status FT

Patricia Weeks

State CA
Calendar Year 2016
Employer El Centro Elementary
Job Title ELEMENTARY SCHOOL PRINCIPAL
Name Patricia Weeks
Annual Wage $152,870
Base Pay $129,173
Overtime Pay N/A
Other Pay $188
Benefits $23,509
Total Pay $129,361
County Imperial County

Patricia Weeks

State CA
Calendar Year 2015
Employer Mt. Diablo Unified
Job Title PRINCIPAL SCHOOL OFFICE MANAGR
Name Patricia Weeks
Annual Wage $65,007
Base Pay $46,176
Overtime Pay $116
Other Pay $2,729
Benefits $15,987
Total Pay $49,021
County Contra Costa County

Patricia A Weeks

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia A Weeks
Annual Wage $71,780
Base Pay $54,062
Overtime Pay $5,500
Other Pay $794
Benefits $11,424
Total Pay $60,356
Status FT

WEEKS PATRICIA J

State CA
Calendar Year 2015
Employer El Centro Elementary
Job Title ELEMENTARY SCHOOL PRINCIPAL
Name WEEKS PATRICIA J
Annual Wage $133,658
Base Pay $110,286
Overtime Pay N/A
Other Pay $4,573
Benefits $18,799
Total Pay $114,859
County Imperial County

Patricia Weeks

State CA
Calendar Year 2014
Employer Mt. Diablo Unified
Job Title PRINCIPAL SCHOOL OFFICE MANAGR
Name Patricia Weeks
Annual Wage $60,105
Base Pay $44,864
Overtime Pay N/A
Other Pay N/A
Benefits $15,241
Total Pay $44,864
County Contra Costa County

Patricia A Weeks

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia A Weeks
Annual Wage $68,031
Base Pay $48,749
Overtime Pay $3,805
Other Pay $4,067
Benefits $11,410
Total Pay $56,621
Status FT

Patricia Weeks

State CA
Calendar Year 2013
Employer Mt. Diablo Unified
Job Title PRINCIPAL SCHOOL OFFICE MANAGR
Name Patricia Weeks
Annual Wage $58,746
Base Pay $41,235
Overtime Pay $43
Other Pay $2,535
Benefits $14,932
Total Pay $43,813
County Contra Costa County

Patricia Weeks A

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia Weeks A
Annual Wage $61,204
Base Pay $51,209
Overtime Pay $3,047
Other Pay $408
Benefits $6,540
Total Pay $54,664

Weeks Patricia

State MA
Calendar Year 2015
Employer City Of Chicopee And School District Of Chicope
Name Weeks Patricia
Annual Wage $43,605

WEEKS PATRICIA J

State CA
Calendar Year 2013
Employer El Centro Elementary
Job Title ELEMENTARY SCHOOL PRINCIPAL
Name WEEKS PATRICIA J
Annual Wage $59,121
Base Pay $26,165
Overtime Pay N/A
Other Pay $28,451
Benefits $4,506
Total Pay $54,615
County Imperial County

Patricia Weeks A

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia Weeks A
Annual Wage $61,666
Base Pay $48,830
Overtime Pay $939
Other Pay $1,300
Benefits $10,597
Total Pay $51,069

WEEKS PATRICIA J

State CA
Calendar Year 2012
Employer El Centro Elementary
Job Title TEACHER
Name WEEKS PATRICIA J
Annual Wage $92,548
Base Pay $40,448
Overtime Pay N/A
Other Pay $45,047
Benefits $7,053
Total Pay $85,495
County Imperial County

Patricia Weeks D

State CA
Calendar Year 2011
Employer University of California
Job Title ANALYST IV
Name Patricia Weeks D
Annual Wage $79,265
Base Pay $49,669
Overtime Pay N/A
Other Pay $29,596
Benefits N/A
Total Pay $79,265

Patricia Weeks A

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Gardener Caretaker
Name Patricia Weeks A
Annual Wage $59,814
Base Pay $47,546
Overtime Pay $285
Other Pay $1,375
Benefits $10,608
Total Pay $49,206

Weeks Patricia

State WA
Calendar Year 2017
Employer Walla Walla
Job Title Spch.-Lang. Path./Audio.
Name Weeks Patricia
Annual Wage $84,774

Weeks Patricia

State WA
Calendar Year 2016
Employer Walla Walla
Job Title Spch.-lang. Path./audio.
Name Weeks Patricia
Annual Wage $72,570

Weeks Patricia

State WA
Calendar Year 2015
Employer Walla Walla
Job Title Spch.-lang. Path./audio.
Name Weeks Patricia
Annual Wage $68,356

Weeks Patricia

State TX
Calendar Year 2018
Employer Royse City Isd
Job Title Campus Office/Clerical
Name Weeks Patricia
Annual Wage $24,246

Weeks Patricia

State TX
Calendar Year 2017
Employer Royse City Isd
Name Weeks Patricia
Annual Wage $21,388

Weeks Patricia

State TX
Calendar Year 2016
Employer Royse City Isd
Name Weeks Patricia
Annual Wage $20,967

Weeks Patricia

State TX
Calendar Year 2016
Employer County Of Brazoria
Job Title Election Clerk
Name Weeks Patricia
Annual Wage $170

Weeks Patricia

State TX
Calendar Year 2015
Employer Royse City Isd
Job Title Auxiliary
Name Weeks Patricia
Annual Wage $20,547

Patricia Weeks D

State CA
Calendar Year 2012
Employer University of California
Job Title ANL 4
Name Patricia Weeks D
Annual Wage $17,354
Base Pay $17,354
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $17,354

Weeks Patricia Kay

State AL
Calendar Year 2016
Employer University Of Alabama
Name Weeks Patricia Kay
Annual Wage $26,000

Patricia A Weeks

Name Patricia A Weeks
Address 5025 River Rd Waynesboro GA 30830 -7511
Mobile Phone 706-554-4613
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 1369 Irving St NW Washington DC 20010-2312 APT 407-7237
Phone Number 202-269-3337
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia H Weeks

Name Patricia H Weeks
Address 801 Delaware Ave Sw Washington DC 20024 APT 235-4207
Phone Number 202-484-6390
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Weeks

Name Patricia Weeks
Address 3918 Val Way Hahira GA 31632 -2726
Phone Number 229-293-9368
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 284 Sabal Palm Rd Naples FL 34114 -2569
Phone Number 239-774-3013
Email [email protected]
Gender Female
Date Of Birth 1945-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 724 Hartner Dr Holly MI 48442 -1271
Phone Number 248-634-9876
Gender Female
Date Of Birth 1937-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia V Weeks

Name Patricia V Weeks
Address 608 9th St Silvis IL 61282 -1400
Phone Number 309-912-0656
Telephone Number 309-912-3807
Mobile Phone 309-912-3807
Email [email protected]
Gender Female
Date Of Birth 1950-08-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia J Weeks

Name Patricia J Weeks
Address 15130 Timber Village Rd Groveland FL 34736 LOT 70-9649
Phone Number 352-429-0464
Gender Female
Date Of Birth 1948-09-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia Weeks

Name Patricia Weeks
Address 1160 Glenwood Dl Annapolis MD 21409-4806 -4806
Phone Number 410-652-1028
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Weeks

Name Patricia M Weeks
Address 7 Creek Side Ct Middle River MD 21220 -5605
Phone Number 410-682-4540
Email [email protected]
Gender Female
Date Of Birth 1943-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 721 Shamrock Dr North Little Rock AR 72118 -2945
Phone Number 501-812-0533
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 4208 W Evans Dr Phoenix AZ 85053 -5373
Phone Number 602-938-5553
Gender Female
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 117 W Rochester Rd Ottumwa IA 52501-1199 APT 3-1136
Phone Number 641-684-4126
Gender Female
Date Of Birth 1938-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 176 Regina Forrest Rd Sw Calhoun GA 30701 -7970
Phone Number 706-624-8373
Gender Female
Ethnicity English
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 S Weeks

Name Patricia S Weeks
Address 910 Cider Rdg Clarkesville GA 30523-1444 -3036
Phone Number 727-392-3911
Gender Female
Date Of Birth 1952-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 4454 Hickory Wood Ln Atlanta GA 30360 -2658
Phone Number 770-448-7210
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Patricia K Weeks

Name Patricia K Weeks
Address 5324 Raintree Trl Oakwood GA 30566 -3044
Phone Number 770-536-7156
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Patricia D Weeks

Name Patricia D Weeks
Address 95 Bent Arrow Dr Stockbridge GA 30281 -4826
Phone Number 770-914-5654
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Weeks

Name Patricia Weeks
Address 416 Choo Choo Ln Valrico FL 33594 -6817
Phone Number 813-655-0675
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 664 Spring Creek Hwy Crawfordville FL 32327 -1323
Phone Number 850-251-7970
Email [email protected]
Gender Female
Date Of Birth 1984-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 1011 Nw 7th Ct Okeechobee FL 34972 -2459
Phone Number 863-763-4445
Email [email protected]
Gender Female
Date Of Birth 1965-01-22
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 5001
Education Completed High School
Language English

Patricia C Weeks

Name Patricia C Weeks
Address 7769 Forest Cir Glen Saint Mary FL 32040 -4713
Phone Number 904-259-3674
Mobile Phone 904-728-3487
Gender Female
Date Of Birth 1945-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Weeks

Name Patricia A Weeks
Address 238 Bonita Rd Saint Augustine FL 32086 -5708
Phone Number 904-797-4168
Email [email protected]
Gender Female
Date Of Birth 1954-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Weeks

Name Patricia Weeks
Address 17219 N Linkletter Ln Surprise AZ 85374 -2947
Phone Number 928-685-2484
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Weeks

Name Patricia Weeks
Address 588 Spanish Dr N Longboat Key FL 34228-1620 -1620
Phone Number 941-383-6553
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

WEEKS, PATRICIA E

Name WEEKS, PATRICIA E
Amount 2300.00
To Mary L Landrieu (D)
Year 2008
Transaction Type 15
Filing ID 28020092319
Application Date 2007-12-25
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Re-Elect Mary Landrieu for Senate Cmte
Seat federal:senate

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 1000.00
To LYNCH, JOHN
Year 2006
Application Date 2006-10-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State NH
Seat state:governor
Address 103 SCHOOL ST 2 CONCORD NH

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 1000.00
To LANDRIEU, MITCH
Year 20008
Application Date 2006-03-01
Recipient Party D
Recipient State LA
Seat state:governor
Address 6000 RIVER RD #1303 COLUMBUS GA

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 500.00
To Allyson Schwartz (D)
Year 2006
Transaction Type 15
Filing ID 25970654010
Application Date 2005-06-28
Contributor Occupation NURSE
Contributor Employer FOX CHASE CANCER CENTER
Organization Name Fox Chase Cancer Center
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Allyson Schwartz for Congress
Seat federal:house
Address 100 Forest Rd MOORESTOWN NJ

Weeks, Patricia C Mrs

Name Weeks, Patricia C Mrs
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-21
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 7769 Forest Circle Glen Saint Mary FL

WEEKS, PATRICIA C MRS

Name WEEKS, PATRICIA C MRS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993025092
Application Date 2008-10-07
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 7769 FOREST CIRCLE GLEN SAINT MARY FL

WEEKS, PATRICIA E

Name WEEKS, PATRICIA E
Amount 400.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 10020721976
Application Date 2010-09-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930341850
Application Date 2007-11-15
Contributor Occupation Executive
Contributor Employer Fox Chase Cancer Center
Organization Name Fox Chase Cancer Center
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 100 Forest Rd MOORESTOWN NJ

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-29
Contributor Occupation REQ 2008
Contributor Employer REQ 2008
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 103 SCHOOL ST UNIT #2 CONCORD NH

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 100.00
To MADSEN, SUE LANI
Year 20008
Application Date 2008-06-27
Recipient Party R
Recipient State WA
Seat state:lower
Address 416 CONKLIN MEADOWS RD NEWPORT WA

WEEKS, PATRICIA L

Name WEEKS, PATRICIA L
Amount 15.00
To YOUNG, KEVIN A
Year 2004
Application Date 2004-09-10
Recipient Party R
Recipient State WA
Seat state:lower
Address 13806 310TH AVE SE SULTAN WA

WEEKS, PATRICIA

Name WEEKS, PATRICIA
Amount 12.50
To KRISTIANSEN, DAN
Year 20008
Application Date 2008-07-08
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 598 SULTAN WA

WEEKS, PATRICIA L

Name WEEKS, PATRICIA L
Amount 10.00
To KRISTIANSEN, DANIEL P
Year 2004
Application Date 2004-10-11
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 598 SULTAN WA

WEEKS MILTON & PATRICIA

Name WEEKS MILTON & PATRICIA
Address 1416 Se 4th Avenue Crystal River FL
Value 105147
Landvalue 105147
Buildingvalue 3507
Landarea 6,938 square feet
Type Residential Property
Price 75000

WEEKS PATRICIA A

Name WEEKS PATRICIA A
Physical Address 744 ALPINE ST, ALTAMONTE SPRINGS, FL 32701
Owner Address 744 ALPINE ST, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 137186
Just Value Homestead 139905
County Seminole
Year Built 1979
Area 1894
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 744 ALPINE ST, ALTAMONTE SPRINGS, FL 32701

WEEKS PATRICIA A

Name WEEKS PATRICIA A
Physical Address 9934 XENIA ST, NEW PORT RICHEY, FL 34654
Owner Address 9934 XENIA ST, NEW PORT RICHEY, FL 34654
Ass Value Homestead 8456
Just Value Homestead 14528
County Pasco
Year Built 1964
Area 900
Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 9934 XENIA ST, NEW PORT RICHEY, FL 34654

WEEKS PATRICIA + JANET SZLOSEK

Name WEEKS PATRICIA + JANET SZLOSEK
Physical Address 395 S COUNTY RD 315, INTERLACHEN, FL 32148
Owner Address CONSTANCE WETTSTEIN, JACKSONVILLE FL, 32258
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 395 S COUNTY RD 315, INTERLACHEN, FL 32148

WEEKS PATRICIA + JANET SZLOSEK

Name WEEKS PATRICIA + JANET SZLOSEK
Physical Address 393 S COUNTY RD 315, INTERLACHEN, FL 32148
Owner Address CONSTANCE WETTSTEIN, JACKSONVILLE FL, 32258
County Putnam
Land Code Vacant Residential
Address 393 S COUNTY RD 315, INTERLACHEN, FL 32148

WEEKS PATRICIA &

Name WEEKS PATRICIA &
Physical Address 906 HARTFORD DR, DELAND, FL 32724
Owner Address THELMA POPPELL, DELAND, FLORIDA 32724
Ass Value Homestead 45733
Just Value Homestead 45733
County Volusia
Year Built 1981
Area 1279
Land Code Single Family
Address 906 HARTFORD DR, DELAND, FL 32724

WEEKS PATRICIA

Name WEEKS PATRICIA
Physical Address 1052 GUNBY AVE S, LEHIGH ACRES, FL 33974
Owner Address 2814 MADISON ST W, INVERNESS, FL 34453
County Lee
Land Code Vacant Residential
Address 1052 GUNBY AVE S, LEHIGH ACRES, FL 33974

WEEKS MILTON & PATRICIA

Name WEEKS MILTON & PATRICIA
Physical Address 01416 SE 4TH AVE, CRYSTAL RIVER, FL 34423
Sale Price 75000
Sale Year 2012
County Citrus
Land Code Vacant Residential
Address 01416 SE 4TH AVE, CRYSTAL RIVER, FL 34423
Price 75000

WEEKS LONNIE B & PATRICIA

Name WEEKS LONNIE B & PATRICIA
Physical Address 4853 AUTUMN DR, PACE, FL
Owner Address 4853 AUTUMN DR, PACE, FL 32571
Ass Value Homestead 87923
Just Value Homestead 87923
County Santa Rosa
Year Built 1993
Area 1988
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4853 AUTUMN DR, PACE, FL

WEEKS PATRICIA D

Name WEEKS PATRICIA D
Physical Address 102 CHASEWOOD CIR, PALM BEACH GARDENS, FL 33418
Owner Address 102 CHASEWOOD CIR, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 353568
Just Value Homestead 372818
County Palm Beach
Year Built 2001
Area 3659
Applicant Status Wife
Land Code Single Family
Address 102 CHASEWOOD CIR, PALM BEACH GARDENS, FL 33418

WEEKS LARRY STEVE & PATRICIA A

Name WEEKS LARRY STEVE & PATRICIA A
Physical Address 1011 NW 7TH CT, OKEECHOBEE, FL 34974
Owner Address 1011 NW 7 CT, OKEECHOBEE, FL 34972
Ass Value Homestead 37135
Just Value Homestead 37135
County Okeechobee
Year Built 1974
Area 1282
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1011 NW 7TH CT, OKEECHOBEE, FL 34974

WEEKS L S SR & PATRICIA ANN

Name WEEKS L S SR & PATRICIA ANN
Physical Address NW 7TH CT, OKEECHOBEE, FL 34974
Owner Address 1011 NW 7TH CT, OKEECHOBEE, FL 34972
County Okeechobee
Land Code Vacant Residential
Address NW 7TH CT, OKEECHOBEE, FL 34974

WEEKS HUGHIE LEON & PATRICIA

Name WEEKS HUGHIE LEON & PATRICIA
Owner Address & WILLARD DEBORAH A, PACE, FL 32571
County Santa Rosa
Land Code Timberland - site index 80 to 89

WEEKS HUGHIE LEON & PATRICIA

Name WEEKS HUGHIE LEON & PATRICIA
Physical Address 5730 BROOKS LN, PACE, FL
Owner Address ANN & WILLARD DEBORAH ANN, PACE, FL 32571
County Santa Rosa
Year Built 1978
Area 660
Land Code Mobile Homes
Address 5730 BROOKS LN, PACE, FL

WEEKS HUGHIE L & PATRICIA ANN

Name WEEKS HUGHIE L & PATRICIA ANN
Physical Address 4629 FOWLER DR, PACE, FL
Owner Address & WILLARD DEBORAH ANN (WEEKS), PACE, FL 32571
County Santa Rosa
Year Built 1975
Area 1071
Land Code Mobile Homes
Address 4629 FOWLER DR, PACE, FL

WEEKS HUGHIE L & PATRICIA A

Name WEEKS HUGHIE L & PATRICIA A
Physical Address 3605 ROLLING ACRES RD, PACE, FL
Owner Address & WILLARD DEBROAH A, PACE, FL 32571
Ass Value Homestead 155632
Just Value Homestead 169120
County Santa Rosa
Year Built 1967
Area 1816
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3605 ROLLING ACRES RD, PACE, FL

WEEKS GEORGE C & PATRICIA C

Name WEEKS GEORGE C & PATRICIA C
Physical Address 60, MACCLENNY, FL 32063
County Baker
Year Built 1993
Area 2957
Land Code Office buildings, non-professional service bu
Address 60, MACCLENNY, FL 32063

WEEKS GEORGE C & PATRICIA C

Name WEEKS GEORGE C & PATRICIA C
Physical Address 7769, GLEN ST MARY, FL 32040
Ass Value Homestead 114875
Just Value Homestead 134849
County Baker
Year Built 1980
Area 2412
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7769, GLEN ST MARY, FL 32040

WEEKS LARRY S & PATRICIA A

Name WEEKS LARRY S & PATRICIA A
Physical Address 1105 SW 10TH ST, OKEECHOBEE, FL 34974
Owner Address 1011 NW 7TH CT, OKEECHOBEE, FL 34972
Ass Value Homestead 36778
Just Value Homestead 36778
County Okeechobee
Year Built 1950
Area 2381
Land Code Single Family
Address 1105 SW 10TH ST, OKEECHOBEE, FL 34974

WEEKS FRANK E, WEEKS PATRICIA

Name WEEKS FRANK E, WEEKS PATRICIA
Physical Address CHIMNEY SWIFT RD, WEEKI WACHEE, FL 34614
Owner Address 801 SMITHFIELD RD, CONTOOCOOK, NEW HAMPSHIRE 03229
County Hernando
Land Code Vacant Residential
Address CHIMNEY SWIFT RD, WEEKI WACHEE, FL 34614

WEEKS PATRICIA M

Name WEEKS PATRICIA M
Physical Address 7700 KINGS RIDE, BOYNTON BEACH, FL 33436
Owner Address 10855 GREENTRAIL DR S, BOYNTON BEACH, FL 33436
County Palm Beach
Year Built 1987
Area 1851
Land Code Single Family
Address 7700 KINGS RIDE, BOYNTON BEACH, FL 33436

WEEKS TR, PATRICIA F

Name WEEKS TR, PATRICIA F
Physical Address 991 COLLIER CT, NAPLES, FL 34145
Owner Address PATRICIA F WEEKS REV TRUST, CONCORD, NH 03301
County Collier
Year Built 1979
Area 1202
Land Code Condominiums
Address 991 COLLIER CT, NAPLES, FL 34145

WEEKS GEORGE C & PATRICIA C

Name WEEKS GEORGE C & PATRICIA C
Address 7769 Forest Circle Glen St. Mary FL
Value 29600
Landvalue 29600
Buildingvalue 105249
Landarea 43,560 square feet
Type Residential Property

WEEKS GEORGE C & PATRICIA C

Name WEEKS GEORGE C & PATRICIA C
Address 60 N West Boulevard Macclenny FL
Value 106250
Landvalue 106250
Buildingvalue 163282
Landarea 54,450 square feet
Type Commercial Property

PATRICIA WEEKS

Name PATRICIA WEEKS
Address 4526 SW 11th Street Gresham OR 97080
Value 101310
Buildingvalue 101310

PATRICIA WEEKS

Name PATRICIA WEEKS
Address 7981 Powder Horn Circle Largo FL 33773
Value 74158
Landvalue 8557
Type Residential
Price 98000

PATRICIA WEEKS

Name PATRICIA WEEKS
Address 5950 Village Drive Concord NC
Value 32000
Landvalue 32000
Buildingvalue 124810
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2

PATRICIA WEEKS

Name PATRICIA WEEKS
Year Built 1981
Address 906 Hartford Drive De-Land FL
Value 5500
Landvalue 5500
Buildingvalue 61415
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 59501

PATRICIA S WEEKS & BRUCE P WEEKS

Name PATRICIA S WEEKS & BRUCE P WEEKS
Address 13579 Monalee Avenue Seminole FL 33776
Value 78219
Landvalue 38684
Type Residential

PATRICIA P WEEKS

Name PATRICIA P WEEKS
Address 4427 Sugarbend Way Raleigh NC 27606
Value 32000
Landvalue 32000
Buildingvalue 126597

WEEKS PATRICIA M

Name WEEKS PATRICIA M
Physical Address 10855 GREEN TRAIL DR S, BOYNTON BEACH, FL 33436
Owner Address 10855 GREENTRAIL DR S, BOYNTON BEACH, FL 33436
Ass Value Homestead 136842
Just Value Homestead 139205
County Palm Beach
Year Built 1987
Area 2422
Applicant Status Wife
Land Code Single Family
Address 10855 GREEN TRAIL DR S, BOYNTON BEACH, FL 33436

PATRICIA MAE WEEKS

Name PATRICIA MAE WEEKS
Address 770 NW Pampas Street Palm Bay FL 32907
Value 6000
Landvalue 6000
Type Hip/Gable
Price 60000
Usage Single Family Residence

PATRICIA M WEEKS

Name PATRICIA M WEEKS
Address 1511 Belle View Boulevard Alexandria VA
Value 50000
Landvalue 50000
Buildingvalue 202080
Bedrooms 2
Numberofbedrooms 2
Type Parquet or Tile/Parquet
Basement None

PATRICIA L WEEKS

Name PATRICIA L WEEKS
Address 13806 SE 310th Avenue Sultan WA
Value 68000
Landvalue 68000
Buildingvalue 169100
Landarea 39,204 square feet Assessments for tax year: 2015

PATRICIA K WEEKS

Name PATRICIA K WEEKS
Address 1159 Wellspring Drive Cincinnati OH 45231
Value 20480
Landvalue 20480

PATRICIA D WEEKS

Name PATRICIA D WEEKS
Address 102 Chasewood Circle Palm Beach Gardens FL 33418
Value 100000
Landvalue 100000
Usage Single Family Residential

PATRICIA A WEEKS

Name PATRICIA A WEEKS
Address 5664 N 40th Terrace ## 332 Kenneth City FL 33709
Type Condo
Price 18000

PATRICIA A WEEKS

Name PATRICIA A WEEKS
Address 6560 Barton Road North Olmsted OH 44070
Value 58400
Usage Single Family Dwelling

WEEKS ELWOOD & BARBOUR PATRICIA

Name WEEKS ELWOOD & BARBOUR PATRICIA
Physical Address 626 LAMBERT AVE
Owner Address 626 LAMBERT AVE
Sale Price 49000
Ass Value Homestead 74900
County camden
Address 626 LAMBERT AVE
Value 104300
Net Value 104300
Land Value 29400
Prior Year Net Value 104300
Transaction Date 2010-12-03
Property Class Residential
Deed Date 1983-12-16
Price 49000

PATRICIA M WEEKS

Name PATRICIA M WEEKS
Address 7700 Kings Ride Boynton Beach FL 33436
Value 175000

WEEKS CAROLYN PATRICIA

Name WEEKS CAROLYN PATRICIA
Physical Address 1205 HALIFAX RD, JACKSONVILLE, FL 32216
Owner Address 492 WEEKS RD, SPARKS, GA 31647
County Duval
Year Built 1955
Area 1046
Land Code Single Family
Address 1205 HALIFAX RD, JACKSONVILLE, FL 32216

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State FL
Address 8161 SW 7TH CT, N LAUDERDALE, FL 33068
Phone Number 954-597-7335
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State NC
Address 4427 SUGARBEND WAY, RALEIGH, NC 27606
Phone Number 919-852-2667
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Democrat Voter
State NY
Address 20 WHALEY AVE, BETHPAGE, NY 11714
Phone Number 917-972-1407
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State NY
Address 20 WHALEY AVE, BETHPAGE, NY 11714
Phone Number 917-833-4349
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Democrat Voter
State NY
Address 198 GARTH RD APT 4A, SCARSDALE, NY 10583
Phone Number 914-799-1343
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State TX
Address 706 EAST 10TH AVE, CORSICANA, TX 75110
Phone Number 903-872-6491
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State TX
Address 770 PAMPAS ST NW, NEW BOSTON, TX 75570
Phone Number 903-628-6244
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Independent Voter
State VA
Address 2531 GEORGES ROAD, POWHATAN, VA 23139
Phone Number 804-503-7596
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State FL
Address 13579 MONALEE AVE, SEMINOLE, FL 33776
Phone Number 727-393-2202
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State NY
Address 1259 SENECA ST, BUFFALO, NY 14210
Phone Number 716-239-9039
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State MS
Address 1324 REDLAND SAREPTA RD, HOULKA, MS 38850
Phone Number 662-308-1566
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State IL
Address 46 W 652 KATIE DR., BIG ROCK, IL 60511
Phone Number 630-556-3486
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Republican Voter
State PA
Address 308 MAYFIELD AVE, WEST CHESTER, PA 19380
Phone Number 610-431-4176
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State NY
Address 20 WHALEY AVE, BETHPAGE, NY 11714
Phone Number 516-579-3056
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Independent Voter
State OH
Address 6560 BARTON ROAD, NORTH OLMSTED, OH 44070
Phone Number 440-225-3254
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Type Voter
State PA
Address 220 N 62ND ST, PHILA, PA 19139
Phone Number 215-748-7714
Email Address [email protected]

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HYUNDAI ELANTRA
Year 2011
Address 724 Hartner Dr, Holly, MI 48442-1271
Vin KMHDH4AE2BU097429
Phone 248-634-9876

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HONDA CIVIC
Year 2007
Address 923 PRESTIGE CT, NEWPORT NEWS, VA 23602-9437
Vin 1HGFA16857L104553

PATRICIA WEEKS

Name PATRICIA WEEKS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4526 SW 11th St, Gresham, OR 97080-4322
Vin JTNBB46K273043780
Phone 503-674-3931

PATRICIA WEEKS

Name PATRICIA WEEKS
Car FORD FOCUS
Year 2007
Address 7 CREEK SIDE CT, BALTIMORE, MD 21220-5605
Vin 1FAHP34N17W261818

PATRICIA WEEKS

Name PATRICIA WEEKS
Car DODGE GRAND CARAVAN
Year 2007
Address 1602 Garst St, Salem, VA 24153-4139
Vin 1D4GP24R67B159735

Patricia Weeks

Name Patricia Weeks
Car TOYOTA CAMRY
Year 2007
Address 284 Sabal Palm Rd, Naples, FL 34114-2569
Vin JTNBK46K273007362

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HONDA ACCORD
Year 2008
Address 1952 Stateline Rd, Walla Walla, WA 99362-7249
Vin JHMCP26738C046374

PATRICIA WEEKS

Name PATRICIA WEEKS
Car CHEVROLET IMPALA
Year 2008
Address 1228 Daltons Dr, Forest, VA 24551-4691
Vin 2G1WV58K881346823

PATRICIA WEEKS

Name PATRICIA WEEKS
Car FORD ESCAPE
Year 2008
Address 18 Hope Ct, Selden, NY 11784-1271
Vin 1FMCU93Z08KD42236

Patricia Weeks

Name Patricia Weeks
Car SATURN ASTRA
Year 2008
Address 8778 Poplar Pike, Germantown, TN 38138-7703
Vin W08AT271X85140845

PATRICIA WEEKS

Name PATRICIA WEEKS
Car PONTIAC G5
Year 2008
Address 1084 Cypress Gardens Blvd, Spring Branch, TX 78070-4550
Vin 1G2AL18F287308305

PATRICIA WEEKS

Name PATRICIA WEEKS
Car CHEVROLET SILVERADO 3500HD
Year 2008
Address 346 S Gila St, Benson, AZ 85602-6670
Vin 1GBJC34K48E194995
Phone 520-586-9804

PATRICIA WEEKS

Name PATRICIA WEEKS
Car JEEP LIBERTY
Year 2008
Address 145 Lee Road 2141, Phenix City, AL 36870-1090
Vin 1J8GP28K88W173004
Phone 334-298-8443

PATRICIA WEEKS

Name PATRICIA WEEKS
Car AUDI A4
Year 2009
Address 6 Hampton Bays Dr, Hampton Bays, NY 11946-3008
Vin WAULF78K69N061327

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HONDA ACCORD
Year 2007
Address 5664 40th Ter N Apt 332, Kenneth City, FL 33709-5429
Vin 1HGCM72697A001648
Phone 727-381-8310

PATRICIA WEEKS

Name PATRICIA WEEKS
Car MERCURY MARINER HYBRID
Year 2009
Address 255 EVERNIA ST APT 1316, WEST PALM BCH, FL 33401-5689
Vin 4M2CU29399KJ12365

PATRICIA WEEKS

Name PATRICIA WEEKS
Car TOYOTA RAV4
Year 2009
Address 177 Burns Ave, Cincinnati, OH 45215-4315
Vin 2T3ZK31V89W002696

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HONDA FIT
Year 2009
Address 608 E COURT AVE, WINTERSET, IA 50273-1421
Vin JHMGE87479S066567
Phone 515-462-3820

PATRICIA WEEKS

Name PATRICIA WEEKS
Car ACURA TL
Year 2009
Address 16430 S 37TH WAY, PHOENIX, AZ 85048
Vin 19UUA86559A021015
Phone 480-652-6653

PATRICIA WEEKS

Name PATRICIA WEEKS
Car CHEVROLET EQUINOX
Year 2010
Address 145 LEE ROAD 2141, PHENIX CITY, AL 36870-1090
Vin 2CNFLPEY9A6360123

PATRICIA WEEKS

Name PATRICIA WEEKS
Car CHEVROLET MALIBU
Year 2010
Address 1931 CANTERBURY DR APT 112, WASHINGTON, IL 61571-2143
Vin 1G1ZC5EBXAF109322
Phone 309-444-7802

PATRICIA WEEKS

Name PATRICIA WEEKS
Car HONDA CR-V
Year 2010
Address 320 Ammons Rd, Spartanburg, SC 29306-4002
Vin 5J6RE3H70AL046546
Phone 864-574-3552

PATRICIA WEEKS

Name PATRICIA WEEKS
Car CADILLAC SRX
Year 2010
Address 3605 ROLLING ACRES RD, PACE, FL 32571-7328
Vin 3GYFNAEY5AS624140

PATRICIA WEEKS

Name PATRICIA WEEKS
Car FORD ESCAPE
Year 2010
Address 5120 Evesham Cir, Virginia Beach, VA 23464-6255
Vin 1FMCU0EG2AKC71344
Phone 757-646-7037

PATRICIA WEEKS

Name PATRICIA WEEKS
Car KIA FORTE
Year 2010
Address 145 Lee Road 2141, Phenix City, AL 36870-1090
Vin KNAFW4A30A5288807
Phone 334-298-8443

PATRICIA WEEKS

Name PATRICIA WEEKS
Car MITSUBISHI OUTLANDER
Year 2010
Address 6113 13th St NW, Tillamook, OR 97141-9306
Vin JA4JT5AX1AZ004876
Phone 503-812-3511

PATRICIA WEEKS

Name PATRICIA WEEKS
Car BUICK LUCERNE
Year 2011
Address 117 W Rochester Rd Apt 3, Ottumwa, IA 52501-1136
Vin 1G4HA5EM2BU134444
Phone 641-684-4126

PATRICIA WEEKS

Name PATRICIA WEEKS
Car GMC ACADIA
Year 2011
Address 9785 Rolling Greens Dr, Pinckney, MI 48169-8800
Vin 1GKKVPED5BJ333309
Phone 734-878-4864

PATRICIA WEEKS

Name PATRICIA WEEKS
Car JEEP PATRIOT
Year 2009
Address 145 LEE ROAD 2141, PHENIX CITY, AL 36870-1090
Vin 1J4FT28BX9D221303
Phone 334-298-8443

PATRICIA WEEKS

Name PATRICIA WEEKS
Car FORD FREESTAR
Year 2007
Address 1502 NE OAK TREE DR, LEES SUMMIT, MO 64086-3389
Vin 2FMZA52237BA05617
Phone 816-524-3931

Patricia Weeks

Name Patricia Weeks
Domain pearlstarts.info
Contact Email [email protected]
Create Date 2012-05-03
Update Date 2014-01-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1992 Gladwell Street Dallas Texas 75207
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain smileandmakemoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2012-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 321 S Forest Dune Dr St Augustine Florida 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain glsatvclub.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-08
Update Date 2013-08-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Rollins Rd Rollinsford NH 03869
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain joinwinnersnow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 321 S. Forest Dune Dr. 32080 Florida 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain scadsofmoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 321 S Forest Dune Dr St Augustine Florida 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain womenaquarius.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 321 S Forest Dune Dr St Augustine Florida 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain myaquariusnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-30
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 321 S Forest Dune Dr St Augustine Florida 32080
Registrant Country UNITED STATES

patricia weeks

Name patricia weeks
Domain eastendlandscapingservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-26
Update Date 2012-02-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6 hampton bays dr. hampton bays NY 11946
Registrant Country UNITED STATES

PATRICIA WEEKS

Name PATRICIA WEEKS
Domain pbweeksmktg.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name ENOM, INC.
Registrant Address 321 S. FOREST DUNE DRIVE ST. AUGUSTINE FL 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain womanaquarius.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-05
Update Date 2012-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 321 S. Forest Dune Dr. St. Augustine Florida 32080
Registrant Country UNITED STATES

Patricia Weeks

Name Patricia Weeks
Domain patriciaweeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-04
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1209 Bolle Circle Rockledge Florida 32955
Registrant Country UNITED STATES