Patrick Anthony

We have found 209 public records related to Patrick Anthony in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College, Attended Vocational/Technical and Completed High School. All people found speak English language. There are 17 business registration records connected with Patrick Anthony in public records. The businesses are registered in 5 states: MA, NY, MN, FL and NV. The businesses are engaged in 4 industries: Real Estate (Housing), Personal Services (Services), Construction - Special Trade Contractors (Construction) and Building Construction - Operative Builders And General Contractors (Construction). There are 60 profiles of government employees in our database. People found have thirty different job titles. Most of them are employed as Police Officer. These employees work in fourteen different states. Most of them work in California state. Average wage of employees is $67,597.


Patrick Anthony

Name / Names Patrick Anthony
Age 34
Birth Date 1990
Person 203 Sequoia Spur, Georgetown, TX 78628
Possible Relatives

Patrick M Anthony

Name / Names Patrick M Anthony
Age 37
Birth Date 1987
Person 1032 Shelley, Canyon, TX 79015
Possible Relatives



Previous Address 515 Weymouth Ttu,Lubbock, TX 79406
702 Englewood,Lubbock, TX 79416

Patrick S Anthony

Name / Names Patrick S Anthony
Age 51
Birth Date 1973
Also Known As P Anthony
Person 17 Vista Rd, Warwick, RI 02888
Phone Number 401-785-3802
Possible Relatives
Previous Address 62 Rex Ave, South Attleboro, MA 02703
18 Hodges St, Norton, MA 02766
63 Rex Ave, Attleboro, MA 02703
63 Rex Ave, South Attleboro, MA 02703
11 Carpenter Stpaulette Ant, South Attleboro, MA 02703
Email [email protected]
Associated Business Pat Anthony Professional Painting Contractors Inc Pat Anthony Professional Painting Contractors, Inc

Patrick Earl Anthony

Name / Names Patrick Earl Anthony
Age 52
Birth Date 1972
Person 8333 Old US Highway 169, Gower, MO 64454
Phone Number 816-424-3046
Possible Relatives
Previous Address 1110 Jersey Ave, Saint Cloud, FL 34769
102 PO Box, Edgerton, MO 64444
10615 Air Line Hy Hw, Baton Rouge, LA 70816
2800 Old Spanish Trl #37, Slidell, LA 70461
402 Clark Ave, Edgerton, MO 64444
1110 New York Ave, Saint Cloud, FL 34769
220 PO Box, Oran, MO 63771
305 2nd St, Trimble, MO 64492
10615 Airline Hwy #HY155, Baton Rouge, LA 70816
3001 Beacon Light Rd #43, Ruston, LA 71270
3001 Beacon Light Rd, Ruston, LA 71270
714 Belt Line Rd #28A, Irving, TX 75061
26 Terr, Edgerton, MO 64444
301 Beacon Lgt, Ruston, LA 71270
26 Terr Ct, Edgerton, MO 64444
3001 Beacon Light Rd #41, Ruston, LA 71270
421554 PO Box, Kissimmee, FL 34742

Patrick O Anthony

Name / Names Patrick O Anthony
Age 53
Birth Date 1971
Person 156 Anthony Rd, Oxford, NY 13830
Phone Number 607-843-2421
Possible Relatives


Previous Address RR 3, Norwich, NY 13815
8667 State, Sherburne, NY 13460
8667 State Hwy, Sherburne, NY 13460
8613 State Highway 12 #12, Sherburne, NY 13460
33 Classic St #206, Sherburne, NY 13460
114 Rogers Ln, Norwich, NY 13815
150 Anthony Rd, Oxford, NY 13830
237 PO Box, Sherburne, NY 13460
Whaupaunaucua Rd, Norwich, NY 13815
320 PO Box, Norwich, NY 13815
46 PO Box, Oxford, NY 13830
49C PO Box, Oxford, NY 13830
POB PO Box, Brisben, NY 13830
194 PO Box, New Berlin, NY 13411
3022 Hawthorne Dr #F, Dover, DE 19901
POB PO Box, Camden Wyo, DE 19934
Email [email protected]
Associated Business Daddy S River Inc

Patrick C Anthony

Name / Names Patrick C Anthony
Age 54
Birth Date 1970
Also Known As Anthony Patrick
Person 6100 Strickler Rd, Clarence, NY 14031
Phone Number 716-741-6221
Possible Relatives




Carolyn M Dolakanthony
Previous Address 1602 Kuntz Rd, Erie, PA 16509
213 Treadwell Rd, Tonawanda, NY 14150
173 Briscoe Ave #2, Buffalo, NY 14211
4303 Chestnut Ridge Rd #7, Buffalo, NY 14228
211 Treadwell Rd, Tonawanda, NY 14150
Email [email protected]

Patrick David Anthony

Name / Names Patrick David Anthony
Age 55
Birth Date 1969
Also Known As Patrick D Anthony
Person 15455 Ronald Reagan Hwy #100, Covington, LA 70433
Phone Number 985-893-3859
Possible Relatives





Previous Address 15455 Ronald Reagan Hwy #146, Covington, LA 70433
84282 Pierre Cemetary Rd, Folsom, LA 70437
15455 Ronald Reagan Hwy, Covington, LA 70433
15455 Ronald Reagan Hwy #83, Covington, LA 70433
258 RR 5, Covington, LA 70435
4935 Johnson St, New Orleans, LA 70125
1100 Rapatel St #6, Mandeville, LA 70448
70315 Walnut St, Mandeville, LA 70471
144B PO Box, Covington, LA 70434
3633 Chestnut St, New Orleans, LA 70115

Patrick L Anthony

Name / Names Patrick L Anthony
Age 56
Birth Date 1968
Also Known As Pat B Anthony
Person 3955 Saint Paul Rd, Leitchfield, KY 42754
Phone Number 270-242-6138
Possible Relatives
Previous Address 31 RR 1, Westview, KY 40178
31 PO Box, Westview, KY 40178
3605 Brandenburg Rd, Leitchfield, KY 42754
Email [email protected]

Patrick J Anthony

Name / Names Patrick J Anthony
Age 58
Birth Date 1966
Person 79 Glenwood, Ludlow, MA 01056
Possible Relatives

Patrick J Anthony

Name / Names Patrick J Anthony
Age 58
Birth Date 1966
Also Known As Patrick Anthes
Person 34 Surrey Rd, Springfield, MA 01118
Phone Number 413-733-5638
Possible Relatives

Patrick J Anthony

Name / Names Patrick J Anthony
Age 58
Birth Date 1966
Person 34 Surrey, Springfield, MA 01118
Possible Relatives

Patrick Anthony

Name / Names Patrick Anthony
Age 59
Birth Date 1965
Person 320 Bonner St, Holly Springs, MS 38635
Phone Number 662-252-5196
Possible Relatives






Willie Uanthony
Previous Address 940 Strickland Rd, Byhalia, MS 38611
124 Oak St #E32, Byhalia, MS 38611
434 PO Box, Byhalia, MS 38611
3233 Danville, Memphis, TN 37501
3233 Danville Cir, Memphis, TN 38118

Patrick G Anthony

Name / Names Patrick G Anthony
Age 61
Birth Date 1963
Also Known As P Anthony
Person 481 Ferry St, Malden, MA 02148
Phone Number 617-394-0636
Previous Address 130 Fremont Ave #2L, Everett, MA 02149
132 Union Ave #15, Framingham, MA 01702
418 Main St, Everett, MA 02149
1544 Dorchester Ave #2, Dorchester, MA 02122
1544 Dorchester Ave #3, Dorchester, MA 02122
8 Elm St #2, Everett, MA 02149
21 Henry St #1, Malden, MA 02148
182 Salem St #2, Malden, MA 02148
9 Bullard St, Dorchester, MA 02121
9118 PO Box, Boston, MA 02117
45 School St, Dorchester, MA 02124

Patrick Ann Anthony

Name / Names Patrick Ann Anthony
Age 66
Birth Date 1958
Person 6315 South Loop, Houston, TX 77087
Possible Relatives

Previous Address 300 PO Box, Natchitoches, LA 71458
509 Myrtle Dr, Natchitoches, LA 71457
52 PO Box, Natchitoches, LA 71458

Patrick J Anthony

Name / Names Patrick J Anthony
Age 66
Birth Date 1958
Also Known As Anthony Patrick
Person 123 Charles Ave, Syracuse, NY 13209
Phone Number 315-458-4363
Possible Relatives


D Anthony
Previous Address 218 Hamilton Rd, Syracuse, NY 13212
123 Charles Ave, Solvay, NY 13209
582 PO Box, Syracuse, NY 13209
218 Hamilton Rd, North Syracuse, NY 13212

Patrick F Anthony

Name / Names Patrick F Anthony
Age 67
Birth Date 1957
Also Known As Patrick G Anthony
Person 7416 Hampson St, New Orleans, LA 70118
Phone Number 504-220-5885
Possible Relatives


Joyce Davisanthony



Previous Address 5301 Magnolia St, New Orleans, LA 70115
3845 Deercreek Ln, Harvey, LA 70058
7500 Malvern Dr, New Orleans, LA 70126
8614 Nelson St, New Orleans, LA 70118
8616 Nelson St, New Orleans, LA 70118
Email [email protected]
Associated Business Nickeys Enterprises, Inc

Patrick N Anthony

Name / Names Patrick N Anthony
Age 68
Birth Date 1956
Also Known As Patsy N Anthony
Person 194 Bluebird Dr, Naugatuck, CT 06770
Phone Number 203-787-3171
Possible Relatives


Previous Address 167 PO Box, Bethany, CT 06524
118 Church St #3, Hamden, CT 06514
22 Dix St #1, Hamden, CT 06514
661 Mix Ave #B9, Hamden, CT 06514
118 Chvch #3, New Haven, CT 06510

Patrick Jerome Anthony

Name / Names Patrick Jerome Anthony
Age 72
Birth Date 1952
Also Known As Pat Anthony
Person 8300 76th St, Oklahoma City, OK 73132
Phone Number 405-470-3436
Possible Relatives







Previous Address 1312 Banner Ave, Edmond, OK 73013
9016 Acre View Dr, Oklahoma City, OK 73151
2730 Danbury St, San Antonio, TX 78217
14900 Nacogdoches Rd, San Antonio, TX 78247
14900 Nacogdoches Rd #1702, San Antonio, TX 78247
5810 Misty Gln, San Antonio, TX 78247

Patrick William Anthony

Name / Names Patrick William Anthony
Age 72
Birth Date 1952
Person 48730 Windmill Cir #34, Macomb, MI 48044
Phone Number 586-566-0492
Possible Relatives


Previous Address 22 Vista Way, Lakewood, NY 14750
7054 Neckel St, Dearborn, MI 48126
21800 Morley Ave #312, Dearborn, MI 48124
18 Dorett Dr, Wappingers Falls, NY 12590
18 Dorett Dr, New Hamburg, NY 12590
Email [email protected]

Patrick W Anthony

Name / Names Patrick W Anthony
Age 72
Birth Date 1952
Person 2 Vista, Lakewood, NY 14750
Possible Relatives

Patrick Matthew Anthony

Name / Names Patrick Matthew Anthony
Age 73
Birth Date 1951
Also Known As P Anthony
Person 2334 Wynnewood Dr, Dallas, TX 75224
Phone Number 305-892-6319
Possible Relatives




Previous Address 11905 2nd Ave, Miami, FL 33161
11905 2nd Ave #C108, Miami, FL 33161
2916 Forest Point Dr, Arlington, TX 76006
1207 Jamestown Ct, Euless, TX 76040
11905 2nd Ave #417, Miami, FL 33161
839 Stadelman Ave, Akron, OH 44320
3716 Valley View Ln, Irving, TX 75062
612482 PO Box, Dallas, TX 75261
140301 PO Box, Irving, TX 75014
3904 Tallwood Dr #713, Euless, TX 76040

Patrick Naddeo Anthony

Name / Names Patrick Naddeo Anthony
Age 75
Birth Date 1949
Person Charlotte Creek Rd, Davenport, NY 13750
Phone Number 718-459-1131
Possible Relatives
Previous Address 9805 67th Ave, Rego Park, NY 11374
9805 67th Ave #14M, Rego Park, NY 11374
10417 Lefferts Blvd, South Richmond Hill, NY 11419
980 67, Forest Hills, NY 11375
98 5 67th, Rego Park, NY 11374
9805 67th, Forest Hills, NY 11375
980 67 Ave, Forest Hills, NY 11375
98 5 67th Ave, Rego Park, NY 11374
9805 67th Ave #7E, Rego Park, NY 11374
9805 69th Ave, Forest Hills, NY 11375
Email [email protected]

Patrick Fred Anthony

Name / Names Patrick Fred Anthony
Age 80
Birth Date 1944
Person 30724 Panther Dr, Bulverde, TX 78163
Phone Number 830-980-2394
Possible Relatives





Dawn M Anthonygoetzel
Previous Address Bulverde Hillsi, Bulverde, TX 78163
3391 PO Box, Bulverde, TX 78211
HC 53 BLKS OF LOVELADY, Bulverde, TX 78163
3391 PO Box, Bulverde, TX 78163
3391 HC 53 POB, Bulverde, TX 78163
53 53 Hc #3391, Bulverde, TX 78163
53 53 HC 53, Bulverde, TX 78163

Patrick Anthony

Name / Names Patrick Anthony
Age 92
Birth Date 1931
Also Known As Patsy Anthony
Person 130 Mebane Cemetery Rd, Huntingdon, TN 38344
Phone Number 731-586-4347
Possible Relatives

Judy L Drachin





Previous Address 245 Bluebird Ln, Huntingdon, TN 38344
55 Mebane Cemetery Rd, Huntingdon, TN 38344
685 Hebron Church Rd, Huntingdon, TN 38344
2200 Rawls Rd, Greenbrier, TN 37073
Bowden Rd, Huntingdon, TN 38344
Hebron Church Rd, Huntingdon, TN 38344
685 Hebron Church Rd, Bruceton, TN 38317
444 PO Box, Hollow Rock, TN 38342
329 PO Box, Hollow Rock, TN 38342
559 Mill St #559, Hollow Rock, TN 38342
256 Broad, Bruceton, TN 38317
Email [email protected]

Patrick B Anthony

Name / Names Patrick B Anthony
Age N/A
Person 715 NW 96TH TER, GAINESVILLE, FL 32607
Phone Number 352-332-3204

Patrick M Anthony

Name / Names Patrick M Anthony
Age N/A
Person 3001 LAKESHORE DR, MOUNT DORA, FL 32757
Phone Number 352-735-3352

Patrick O Anthony

Name / Names Patrick O Anthony
Age N/A
Person 109 S ANN AVE, TALLASSEE, AL 36078
Phone Number 334-283-3007

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 18 AMALFI WAY, KISSIMMEE, FL 34758
Phone Number 407-870-0702

Patrick F Anthony

Name / Names Patrick F Anthony
Age N/A
Person PO BOX 2274, WINTER PARK, FL 32790

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 309 SAN LUIZ AVE, CLEWISTON, FL 33440

Patrick D Anthony

Name / Names Patrick D Anthony
Age N/A
Person 6219 39th, Bethany, OK 73008

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 3828 Crows Nest, Kissimmee, FL 34741

Patrick S Anthony

Name / Names Patrick S Anthony
Age N/A
Person 2460 Winthrop St, North Dighton, MA 02764

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 135 Hackett Ave, South Attleboro, MA 02703

Patrick N Anthony

Name / Names Patrick N Anthony
Age N/A
Person 3247 VILLAGE GLEN DR, SNELLVILLE, GA 30039
Phone Number 678-580-0730

Patrick C Anthony

Name / Names Patrick C Anthony
Age N/A
Person 215 SEWELL BRANCH RD, CLAYTON, DE 19938
Phone Number 302-653-8872

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 2688 ALSTON DR SE, ATLANTA, GA 30317
Phone Number 404-378-7743

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 6833 GADWALL LN, ORLANDO, FL 32810
Phone Number 407-292-0579

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 4983 SUMMER BEACH BLVD, FERNANDINA BEACH, FL 32034
Phone Number 904-321-0120

Patrick J Anthony

Name / Names Patrick J Anthony
Age N/A
Also Known As Patrick Anthony
Person 218 Hamilton Rd, Syracuse, NY 13212
Phone Number 315-458-4363
Possible Relatives

Patrick A Anthony

Name / Names Patrick A Anthony
Age N/A
Person 6826 Cherrydale Dr, Houston, TX 77087
Possible Relatives
Previous Address 5043 Arvilla Ln, Houston, TX 77021
7530 Brompton St #819, Houston, TX 77025

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 2602 MCLAUGHLIN DR, CALDWELL, ID 83607
Phone Number 208-402-1355

Patrick F Anthony

Name / Names Patrick F Anthony
Age N/A
Person 1442 NOLAN CT, ORLANDO, FL 32814
Phone Number 407-895-2690

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 3105 HERON LAKE DR, KISSIMMEE, FL 34741
Phone Number 407-870-0702

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 300 AVENUE F, THOMASTON, GA 30286
Phone Number 706-938-0302

Patrick Anthony

Name / Names Patrick Anthony
Age N/A
Person 2055 ADAMS ST, INDIANAPOLIS, IN 46218

Patrick Anthony

Business Name a. ohannessian
Person Name Patrick Anthony
Position company contact
State FL
Address 613 se fort king st, ocala, FL 34471
SIC Code 616201
Phone Number
Email [email protected]

Patrick Anthony

Business Name Sherburne Meadows Apartments
Person Name Patrick Anthony
Position company contact
State NY
Address 33 Classic St Sherburne NY 13460-9798
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 607-674-2111

PATRICK MARK ANTHONY

Business Name SCRUBBER SOLUTIONS, LLC
Person Name PATRICK MARK ANTHONY
Position Mmember
State FL
Address 3001 LAKESHORE DR 3001 LAKESHORE DR, MT DORA, FL 32757
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3036-2003
Creation Date 2003-03-03
Expiried Date 2503-03-03
Type Domestic Limited-Liability Company

Patrick Anthony

Business Name Precise Cuts
Person Name Patrick Anthony
Position company contact
State MA
Address 481 Ferry St Malden MA 02148-7851
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 781-324-4956
Number Of Employees 3
Annual Revenue 134160

Patrick Anthony

Business Name Patrick Anthony Fabio
Person Name Patrick Anthony
Position company contact
State MN
Address 2487 Edgcumbe Rd Saint Paul MN 55116-2715
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 651-699-1820

PATRICK G ANTHONY

Business Name P&J MANAGEMENT GROUP, LLC
Person Name PATRICK G ANTHONY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0655152012-6
Creation Date 2012-12-21
Type Domestic Limited-Liability Company

PATRICK ANTHONY

Business Name P&J ASSET MANAGEMENT, LLC
Person Name PATRICK ANTHONY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0665042012-5
Creation Date 2012-12-28
Type Domestic Limited-Liability Company

PATRICK ANTHONY

Business Name JERSEY VENTURES, LLC
Person Name PATRICK ANTHONY
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0607272009-7
Creation Date 2009-11-09
Type Domestic Limited-Liability Company

PATRICK ANTHONY

Business Name HAMPTON SECURITIES, INC.
Person Name PATRICK ANTHONY
Position Treasurer
State NV
Address 1050 E SAHARA #408 1050 E SAHARA #408, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6124-2000
Creation Date 2000-03-06
Type Foreign Corporation

PATRICK ANTHONY

Business Name HAMPTON SECURITIES, INC.
Person Name PATRICK ANTHONY
Position Secretary
State NV
Address 1050 E SAHARA #408 1050 E SAHARA #408, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6124-2000
Creation Date 2000-03-06
Type Foreign Corporation

PATRICK ANTHONY

Business Name HAMPTON SECURITIES, INC.
Person Name PATRICK ANTHONY
Position President
State NV
Address 1050 E SAHARA #408 1050 E SAHARA #408, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6124-2000
Creation Date 2000-03-06
Type Foreign Corporation

PATRICK ANTHONY

Business Name CAMDEN SECURITIES, INC.
Person Name PATRICK ANTHONY
Position CEO
Corporation Status Forfeited
Agent 3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
Care Of 3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
CEO PATRICK ANTHONY 3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
Incorporation Date 2002-05-17

PATRICK ANTHONY

Business Name CAMDEN SECURITIES, INC.
Person Name PATRICK ANTHONY
Position registered agent
Corporation Status Forfeited
Agent PATRICK ANTHONY 3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
Care Of 3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
CEO PATRICK ANTHONY3807 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90010
Incorporation Date 2002-05-17

PATRICK ANTHONY

Business Name CAMDEN MORTGAGE, INC.
Person Name PATRICK ANTHONY
Position registered agent
Corporation Status Suspended
Agent PATRICK ANTHONY 3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
Care Of 3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
CEO PATRICK ANTHONY3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
Incorporation Date 2003-03-27

PATRICK ANTHONY

Business Name CAMDEN MORTGAGE, INC.
Person Name PATRICK ANTHONY
Position CEO
Corporation Status Suspended
Agent 3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
Care Of 3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
CEO PATRICK ANTHONY 3807 WILSHIRE BLVD STE #402, LOS ANGELES, CA 90010
Incorporation Date 2003-03-27

Patrick Anthony

Business Name Allstar Carpet Cleaning
Person Name Patrick Anthony
Position company contact
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 951-353-1725
Email [email protected]
Number Of Employees 4
Annual Revenue 925120

PATRICK ANTHONY

Person Name PATRICK ANTHONY
Filing Number 800210056
Position Director
State FL
Address 3001 LAKESHORE, Mount Dora FL 32757

Patrick Anthony Weslowski David

State NV
Calendar Year 2018
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Patrick Anthony Weslowski David
Annual Wage $109,219
Base Pay $58,128
Overtime Pay $77
Other Pay $15,485
Benefits $35,529
Total Pay $73,691

Marotta Patrick Anthony

State MA
Calendar Year 2018
Employer School District Of Nashoba
Name Marotta Patrick Anthony
Annual Wage $510

Kelliher Patrick Anthony

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Special Events Assistant 1
Name Kelliher Patrick Anthony
Annual Wage $397

Kelliher Patrick Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Special Events Assistant 1
Name Kelliher Patrick Anthony
Annual Wage $449

Anthony Patrick O

State NY
Calendar Year 2018
Employer Broome Developmental Center
Job Title Direct Supp Assnt
Name Anthony Patrick O
Annual Wage $45,461

Anthony Patrick O

State NY
Calendar Year 2018
Employer Broome Ddso
Name Anthony Patrick O
Annual Wage $54,407

Anthony Patrick O

State NY
Calendar Year 2017
Employer Broome Developmental Center
Job Title Direct Supp Assnt
Name Anthony Patrick O
Annual Wage $74,856

Anthony Patrick O

State NY
Calendar Year 2017
Employer Broome Ddso
Name Anthony Patrick O
Annual Wage $57,941

Anthony Patrick S

State NY
Calendar Year 2016
Employer City Of Syracuse
Name Anthony Patrick S
Annual Wage $7,321

Anthony Patrick O

State NY
Calendar Year 2016
Employer Broome Ddso
Job Title Dev Disblts Scr C Ta1
Name Anthony Patrick O
Annual Wage $57,082

Anthony Patrick O

State NY
Calendar Year 2016
Employer Broome Ddso
Name Anthony Patrick O
Annual Wage $47,551

Anthony Patrick S

State NY
Calendar Year 2015
Employer City Of Syracuse
Name Anthony Patrick S
Annual Wage $13,736

Anthony Patrick O

State NY
Calendar Year 2015
Employer Broome Ddso
Job Title Dev Disblts Scr C Ta1
Name Anthony Patrick O
Annual Wage $46,439

Anthony Patrick O

State NY
Calendar Year 2015
Employer Broome Ddso
Name Anthony Patrick O
Annual Wage $6,566

Theriault Patrick Anthony

State MI
Calendar Year 2015
Employer City Of Southfield
Job Title Police Officer
Name Theriault Patrick Anthony
Annual Wage $74,941

Leal Anthony Patrick

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Safety & Security Officer
Name Leal Anthony Patrick
Annual Wage $48,826

Carr Anthony Patrick

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Contract Associate
Name Carr Anthony Patrick
Annual Wage $8,000

Marino Anthony Patrick

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Engineer 2
Name Marino Anthony Patrick
Annual Wage $82,088

Marino Anthony Patrick

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Engineer 2
Name Marino Anthony Patrick
Annual Wage $80,563

Marino Anthony Patrick

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Engineer 2
Name Marino Anthony Patrick
Annual Wage $26,338

Tranmer Patrick Anthony

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Tranmer Patrick Anthony
Annual Wage $358,941

Krause Patrick Anthony

State ID
Calendar Year 2018
Employer Mccall-Donnelly Joint School District
Job Title Custodial Personnel
Name Krause Patrick Anthony
Annual Wage $32,594

Krause Patrick Anthony

State ID
Calendar Year 2017
Employer Mccall-Donnelly Jt. School District
Name Krause Patrick Anthony
Annual Wage $30,077

Krause Patrick Anthony

State ID
Calendar Year 2016
Employer Mccall-donnelly Jt. School District
Name Krause Patrick Anthony
Annual Wage $29,078

Anthony Patrick B

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Mgr It
Name Anthony Patrick B
Annual Wage $84,363

Lorenz Anthony Patrick

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Utilities Plant Operator
Name Lorenz Anthony Patrick
Annual Wage $71,617

Lawton Anthony Patrick

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Operations & Mgmt Consultant I - Ses
Name Lawton Anthony Patrick
Annual Wage $42,399

Anthony Patrick B

State FL
Calendar Year 2017
Employer University Of Florida
Name Anthony Patrick B
Annual Wage $81,870

Leal Anthony Patrick

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Safety & Security Officer
Name Leal Anthony Patrick
Annual Wage $18,776

Lawton Anthony Patrick

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Toll Equipment Technician - Ses
Name Lawton Anthony Patrick
Annual Wage $32,857

Seick Patrick Anthony

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Seick Patrick Anthony
Annual Wage $4,648

Hawver Patrick Anthony

State MO
Calendar Year 2017
Employer City Of North Kansas City
Name Hawver Patrick Anthony
Annual Wage $109,074

Patrick Anthony David Weslowski

State NV
Calendar Year 2017
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Patrick Anthony David Weslowski
Annual Wage $82,230
Base Pay $51,107
Overtime Pay $661
Other Pay $3,849
Benefits $26,613
Total Pay $55,617

Patrick Anthony Grovich

State CA
Calendar Year 2018
Employer South Orange Community College District
Job Title Project Specialist
Name Patrick Anthony Grovich
Annual Wage $555
Base Pay $555
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $555

PATRICK ANTHONY ALTRE

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title INFORMATION SYSTEMS ANALYST II
Name PATRICK ANTHONY ALTRE
Annual Wage $124,610
Base Pay $79,053
Overtime Pay N/A
Other Pay $8,149
Benefits $37,408
Total Pay $87,202

Patrick Anthony Mcirvin

State CA
Calendar Year 2018
Employer Kern County
Job Title Sheriff's Sergeant-C-A
Name Patrick Anthony Mcirvin
Annual Wage $306,137
Base Pay $94,841
Overtime Pay $76,237
Other Pay $20,152
Benefits $114,907
Total Pay $191,230
Status FT

Patrick Anthony Grovich

State CA
Calendar Year 2017
Employer South Orange Community College District
Job Title Project Specialist
Name Patrick Anthony Grovich
Annual Wage $666
Base Pay $666
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $666

Patrick Anthony Nicolas Altre

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title INFORMATION SYSTEMS ANALYST II
Name Patrick Anthony Nicolas Altre
Annual Wage $108,146
Base Pay $67,152
Overtime Pay N/A
Other Pay $5,245
Benefits $35,749
Total Pay $72,397

Mcirvin Patrick Anthony

State CA
Calendar Year 2017
Employer Kern County
Job Title Senior Deputy Sheriff-C-A
Name Mcirvin Patrick Anthony
Annual Wage $249,906
Base Pay $83,020
Overtime Pay $52,081
Other Pay $16,365
Benefits $98,439
Total Pay $151,467
Status FT

Patrick Anthony Cordova

State CA
Calendar Year 2017
Employer Citrus College
Job Title Student trustee
Name Patrick Anthony Cordova
Annual Wage $240
Base Pay $240
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $240

Patrick Anthony Godinez

State CA
Calendar Year 2017
Employer Beaumont Unified
Job Title Substitute Teacher Column I Daily
Name Patrick Anthony Godinez
Annual Wage $4,256
Base Pay $3,780
Overtime Pay N/A
Other Pay N/A
Benefits $476
Total Pay $3,780
County Riverside County

Patrick Anthony Altre

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title IT TECHNICAL SUPPORT ANALYST II
Name Patrick Anthony Altre
Annual Wage $90,268
Base Pay $54,738
Overtime Pay N/A
Other Pay $3,469
Benefits $32,061
Total Pay $58,207

Mcirvin Patrick Anthony

State CA
Calendar Year 2016
Employer Kern County
Job Title Senior Deputy Sheriff-C-A
Name Mcirvin Patrick Anthony
Annual Wage $221,974
Base Pay $77,594
Overtime Pay $39,166
Other Pay $14,011
Benefits $91,203
Total Pay $130,771
Status FT

Patrick Anthony Cordova

State CA
Calendar Year 2016
Employer Citrus College
Job Title Admin - president's office
Name Patrick Anthony Cordova
Annual Wage $240
Base Pay $240
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $240

Schellman Patrick Anthony

State MO
Calendar Year 2017
Employer City Of Jefferson City
Name Schellman Patrick Anthony
Annual Wage $32,769

Patrick Anthony Godinez

State CA
Calendar Year 2016
Employer Beaumont Unified
Job Title Subst Teacher Col 1 Daily
Name Patrick Anthony Godinez
Annual Wage $675
Base Pay $600
Overtime Pay N/A
Other Pay N/A
Benefits $75
Total Pay $600
County Riverside County

PATRICK ANTHONY ALTRE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title IT TECHNICAL SUPPORT ANALYST II
Name PATRICK ANTHONY ALTRE
Annual Wage $91,242
Base Pay $56,155
Overtime Pay N/A
Other Pay $3,587
Benefits $31,501
Total Pay $59,741

Patrick Anthony Mcirvin

State CA
Calendar Year 2015
Employer Kern County
Job Title Senior Deputy Sheriff-C
Name Patrick Anthony Mcirvin
Annual Wage $187,923
Base Pay $70,157
Overtime Pay $25,636
Other Pay $13,828
Benefits $78,302
Total Pay $109,621
Status FT

Patrick Anthony Nicolas Altre

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title IT TECHNICAL SUPPORT ANALYST II
Name Patrick Anthony Nicolas Altre
Annual Wage $73,268
Base Pay $43,151
Overtime Pay N/A
Other Pay $2,068
Benefits $28,049
Total Pay $45,219
Status PT

Mcirvin Patrick Anthony

State CA
Calendar Year 2014
Employer Kern County
Job Title Senior Deputy Sheriff-C
Name Mcirvin Patrick Anthony
Annual Wage $169,654
Base Pay $64,431
Overtime Pay $26,343
Other Pay $10,203
Benefits $68,677
Total Pay $100,977

PATRICK ANTHONY NICOLAS ALTRE

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name PATRICK ANTHONY NICOLAS ALTRE
Annual Wage $19,096
Base Pay $17,772
Overtime Pay N/A
Other Pay $944
Benefits $380
Total Pay $18,716

Mcirvin Patrick Anthony

State CA
Calendar Year 2013
Employer Kern County
Job Title Senior Deputy Sheriff
Name Mcirvin Patrick Anthony
Annual Wage $145,849
Base Pay $60,476
Overtime Pay $13,950
Other Pay $9,281
Benefits $62,142
Total Pay $83,707
Status FT

Mcirvin Patrick Anthony

State CA
Calendar Year 2012
Employer Kern County
Job Title Deputy Sheriff II
Name Mcirvin Patrick Anthony
Annual Wage $120,963
Base Pay $53,991
Overtime Pay $7,982
Other Pay $6,209
Benefits $52,781
Total Pay $68,182

Mcirvin Patrick Anthony

State CA
Calendar Year 2011
Employer Kern County
Job Title Deputy Sheriff II
Name Mcirvin Patrick Anthony
Annual Wage $66,131
Base Pay $30,409
Overtime Pay $3,700
Other Pay $10,893
Benefits $27,034
Total Pay $39,097

Muniz Patrick Anthony

State TX
Calendar Year 2018
Employer Southside Isd
Job Title Information Technology Technicians
Name Muniz Patrick Anthony
Annual Wage $48,968

Sample Patrick Anthony

State TX
Calendar Year 2018
Employer Harmony Science Acad (El Paso)
Job Title Teacher
Name Sample Patrick Anthony
Annual Wage $51,750

Fischer Anthony Patrick

State TX
Calendar Year 2018
Employer College Of Del Mar
Job Title Part-Time Inft
Name Fischer Anthony Patrick
Annual Wage $6,789

Banta Patrick Anthony

State TX
Calendar Year 2018
Employer City Of Fort Worth
Job Title Maintenance Worker
Name Banta Patrick Anthony
Annual Wage $29,874

Patrick Anthony Godinez

State CA
Calendar Year 2015
Employer Placentia-Yorba Linda Unified
Job Title SUBSTITUTE
Name Patrick Anthony Godinez
Annual Wage $2,489
Base Pay $2,489
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,489
County Orange County

Anthony Patrick B

State FL
Calendar Year 2016
Employer University Of Florida
Name Anthony Patrick B
Annual Wage $80,165

Patrick B Anthony

Name Patrick B Anthony
Address 715 Nw 96th Ter Gainesville FL 32607 -1303
Mobile Phone 352-361-4616
Email [email protected]
Gender Male
Date Of Birth 1960-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Patrick L Anthony

Name Patrick L Anthony
Address 5814 NE 82nd Ct Vancouver WA 98662-5944 -5944
Phone Number 206-795-2424
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Patrick J Anthony

Name Patrick J Anthony
Address 3722 Sw Southern St Seattle WA 98126 -3446
Phone Number 206-937-0437
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Patrick Anthony

Name Patrick Anthony
Address 2602 Mclaughlin Dr Caldwell ID 83607 -5197
Phone Number 208-402-1355
Gender Male
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 High School
Language English

Patrick Anthony

Name Patrick Anthony
Address 2808 E Iowa Ave Nampa ID 83686 -7185
Phone Number 208-467-9456
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick L Anthony

Name Patrick L Anthony
Address 3955 Saint Paul Rd Leitchfield KY 42754 -7231
Phone Number 270-242-6138
Gender Male
Date Of Birth 1965-03-10
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 High School
Language English

Patrick R Anthony

Name Patrick R Anthony
Address 7710 Maple Ave Takoma Park MD 20912 APT 403-5615
Phone Number 301-891-3202
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Patrick C Anthony

Name Patrick C Anthony
Address 215 Sewell Branch Rd Clayton DE 19938 -1810
Phone Number 302-653-8872
Mobile Phone 302-653-8872
Gender Male
Date Of Birth 1957-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick M Anthony

Name Patrick M Anthony
Address 50829 Federal Blvd Canton MI 48188 -2327
Phone Number 313-406-2198
Gender Male
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 5001
Education Completed High School
Language English

Patrick J Anthony

Name Patrick J Anthony
Address 130 Harding St Syracuse NY 13208 -2405
Phone Number 315-455-1105
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Patrick L Anthony

Name Patrick L Anthony
Address 293 Windsong Loop Wetumpka AL 36093 -3067
Phone Number 334-514-4821
Mobile Phone 334-546-0005
Email [email protected]
Gender Male
Date Of Birth 1971-12-31
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

Patrick Anthony

Name Patrick Anthony
Address 109 S Ann Ave Tallassee AL 36078 -1532
Phone Number 334-790-3669
Mobile Phone 334-790-3669
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick M Anthony

Name Patrick M Anthony
Address 3001 Lakeshore Dr Mount Dora FL 32757 -4625
Phone Number 352-735-3352
Gender Male
Date Of Birth 1962-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patrick S Anthony

Name Patrick S Anthony
Address 17 Vista Rd Warwick RI 02888 -4515
Phone Number 401-941-4096
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Patrick Anthony

Name Patrick Anthony
Address 3105 Heron Lake Dr Kissimmee FL 34741 APT B-5247
Phone Number 407-870-0702
Gender Male
Ethnicity English
Ethnic Group Western European
Education Completed High School
Language English

Patrick H Anthony

Name Patrick H Anthony
Address 806 Sunset Dr Coldwater OH 45828 -1022
Phone Number 419-678-2625
Email [email protected]
Gender Male
Date Of Birth 1989-06-07
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 Attended Vocational/Technical
Language English

Patrick L Anthony

Name Patrick L Anthony
Address 3614 Pineland Trl Macon GA 31206 -3859
Phone Number 478-257-6906
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick G Anthony

Name Patrick G Anthony
Address 3845 Deercreek Ln Harvey LA 70058 -2114
Phone Number 504-349-0966
Mobile Phone 504-451-4502
Email [email protected]
Gender Male
Date Of Birth 1953-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patrick W Anthony

Name Patrick W Anthony
Address 2127 Swan Dr Norwalk IA 50211 -2125
Phone Number 515-981-0287
Gender Male
Date Of Birth 1970-12-24
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick E Anthony

Name Patrick E Anthony
Address 670 S 9th St Creswell OR 97426 -7504
Phone Number 541-895-3445
Mobile Phone 541-895-4760
Gender Male
Date Of Birth 1963-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick W Anthony

Name Patrick W Anthony
Address 48730 Windmill Cir W Macomb MI 48044 APT 34-4916
Phone Number 586-566-0492
Telephone Number 586-419-0381
Mobile Phone 586-419-0381
Email [email protected]
Gender Male
Date Of Birth 1949-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Education Completed Graduate School
Language English

Patrick J Anthony

Name Patrick J Anthony
Address 5052 Betts Rd Greenbrier TN 37073 -4943
Phone Number 615-643-0819
Telephone Number 615-804-2420
Mobile Phone 615-804-2420
Email [email protected]
Gender Male
Date Of Birth 1981-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Patrick N Anthony

Name Patrick N Anthony
Address 9805 67th Ave Rego Park NY 11374 APT 7E-4992
Phone Number 718-459-1131
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Patrick Anthony

Name Patrick Anthony
Address 400 Donation Rd Greenville PA 16125 -9632
Phone Number 724-588-1207
Telephone Number 724-986-2379
Mobile Phone 724-986-2379
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Patrick R Anthony

Name Patrick R Anthony
Address 1210 S Paris St Ennis TX 75119 -6619
Phone Number 816-506-7795
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Patrick J Anthony

Name Patrick J Anthony
Address 4802 Rustic Rd Sand Springs OK 74063 -3112
Phone Number 918-419-2573
Email [email protected]
Gender Male
Date Of Birth 1987-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

ANTHONY PATRICK CULLER & RENEE E (WIFE) CULLER

Name ANTHONY PATRICK CULLER & RENEE E (WIFE) CULLER
Address 1918 Council Circle Statesville NC
Value 8700
Landvalue 8700

ANTHONY PATRICK M & TRACY A

Name ANTHONY PATRICK M & TRACY A
Physical Address 3001 LAKESHORE DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 249857
Just Value Homestead 368451
County Lake
Year Built 1968
Area 2567
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3001 LAKESHORE DR, MOUNT DORA FL, FL 32757

ANTHONY PATRICK MICHAEL

Name ANTHONY PATRICK MICHAEL
Physical Address 148 E 4TH AVE
Owner Address 148 E 4TH AVENUE
Sale Price 1
Ass Value Homestead 75500
County camden
Address 148 E 4TH AVE
Value 118100
Net Value 118100
Land Value 42600
Prior Year Net Value 84900
Transaction Date 2007-04-16
Property Class Residential
Deed Date 2007-03-02
Sale Assessment 84900
Price 1

ANTHONY PATRICK GIANG

Name ANTHONY PATRICK GIANG
Address 78-10 32 AVENUE, NY 11370
Value 599000
Full Value 599000
Block 1174
Lot 7
Stories 2

PATRICK, ANTHONY

Name PATRICK, ANTHONY
Address 110-01 171 PLACE, NY 11433
Value 273000
Full Value 273000
Block 10270
Lot 86
Stories 2

ANTHONY J BRIDEN & PATRICK T BRIDEN

Name ANTHONY J BRIDEN & PATRICK T BRIDEN
Address 14 Main Street Leetonia OH 44431
Value 9000
Landvalue 9000

ANTHONY JOHN/BRENDA S PATRICK

Name ANTHONY JOHN/BRENDA S PATRICK
Address 24342 Saguaro Vista Court Phoenix AZ 85361
Value 30000
Landvalue 30000

ANTHONY PATRICK

Name ANTHONY PATRICK
Address 102 Hunters Pond Drive Dentsville SC
Value 28600
Landvalue 28600
Bedrooms 3
Numberofbedrooms 3

ANTHONY PATRICK F TR

Name ANTHONY PATRICK F TR
Physical Address 816 E AMELIA ST, ORLANDO, FL 32803
Owner Address 1442 NOLAN CT, ORLANDO, FLORIDA 32814
County Orange
Year Built 1950
Area 1526
Land Code Multi-family - less than 10 units
Address 816 E AMELIA ST, ORLANDO, FL 32803

ANTHONY PATRICK

Name ANTHONY PATRICK
Address 1199 Brainard Road Lyndhurst OH 44124
Value 27800
Usage Single Family Dwelling

ANTHONY PATRICK & DARLA TRADEWELL

Name ANTHONY PATRICK & DARLA TRADEWELL
Address 595 Denny Road Deville LA 71328
Value 1100

ANTHONY PATRICK & GLOVER SABRINA PATRICK

Name ANTHONY PATRICK & GLOVER SABRINA PATRICK
Address 2765 Bismark Street Waldorf MD
Value 90300
Landvalue 90300
Buildingvalue 143900
Landarea 12,439 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANTHONY PATRICK & HOLMES K NICOLE

Name ANTHONY PATRICK & HOLMES K NICOLE
Address 19000 Keeli Lane Austin TX 78660
Value 6500
Landvalue 6500
Buildingvalue 140877
Type Real

ANTHONY PATRICK C

Name ANTHONY PATRICK C
Address 215 Sewell Branch Road Clayton DE 19938
Value 8500
Landvalue 8500
Buildingvalue 14100

ANTHONY PATRICK CAVALLO JR

Name ANTHONY PATRICK CAVALLO JR
Address 6190 Freds Oak Road Fairfax VA
Value 346000
Landvalue 346000
Buildingvalue 555290
Landarea 52,882 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ANTHONY PATRICK COLASURDO

Name ANTHONY PATRICK COLASURDO
Year Built 2002
Address 1257 Harms Way Port Orange FL
Value 18040
Landvalue 18040
Buildingvalue 106544
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 14520

ANTHONY PATRICK & C G WALTERS

Name ANTHONY PATRICK & C G WALTERS
Address 1616 Heatherbrook Court Southlake TX
Value 50000
Landvalue 50000
Buildingvalue 314500

ANTHONY PATRICK B

Name ANTHONY PATRICK B
Physical Address 1164 PARODA AVE, CEDAR KEY, FL
Owner Address 715 NW 96TH TER, GAINESVILLE, FL 32607
County Levy
Year Built 2007
Area 1638
Land Code Single Family
Address 1164 PARODA AVE, CEDAR KEY, FL

PATRICK ANTHONY

Name PATRICK ANTHONY
Type Republican Voter
State NY
Address 6100 STRICKLER RD, CLARENCE, NY 14031
Phone Number 716-397-9630
Email Address [email protected]

PATRICK ANTHONY

Name PATRICK ANTHONY
Type Voter
State IL
Address 18554S.HALSTED, HOMEWOOD, IL 60628
Phone Number 708-889-9999
Email Address [email protected]

PATRICK ANTHONY

Name PATRICK ANTHONY
Type Voter
State AL
Address 109 S ANN AVE, TALLASSEE, AL 36078
Phone Number 334-790-3669
Email Address [email protected]

PATRICK ANTHONY

Name PATRICK ANTHONY
Type Democrat Voter
State NY
Address 218 HAMILTON RD, SYRACUSE, NY 13212
Phone Number 315-794-4877
Email Address [email protected]

PATRICK ANTHONY

Name PATRICK ANTHONY
Type Voter
State DE
Address 3422 OLD CAPITOL TRAIL, WILMINGTON, DE 19808
Phone Number 302-286-8988
Email Address [email protected]

Patrick E Anthony

Name Patrick E Anthony
Visit Date 4/13/10 8:30
Appointment Number U87094
Type Of Access VA
Appt Made 6/3/2014 0:00
Appt Start 6/10/2014 9:00
Appt End 6/10/2014 23:59
Total People 269
Last Entry Date 6/3/2014 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Patrick E Anthony

Name Patrick E Anthony
Visit Date 4/13/10 8:30
Appointment Number U87545
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/22/2012 10:30
Appt End 3/22/2012 23:59
Total People 301
Last Entry Date 3/8/2012 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

PATRICK ANTHONY

Name PATRICK ANTHONY
Car BUICK LACROSSE
Year 2012
Address 50829 Federal Blvd, Canton, MI 48188-2327
Vin 1G4GC5ER9CF192610
Phone 313-406-2198

PATRICK ANTHONY

Name PATRICK ANTHONY
Car NISSAN XTERRA
Year 2012
Address 1900 Stevens Dr NE, Huntsville, AL 35801-1715
Vin 5N1AN0NW2CC508326
Phone 985-373-2837

PATRICK ANTHONY

Name PATRICK ANTHONY
Car KIA SORENTO
Year 2012
Address 658 Oakland Gardens Rd, Washington, WV 26181-5246
Vin 5XYKWDA29CG255842
Phone 304-863-5244

PATRICK ANTHONY

Name PATRICK ANTHONY
Car TOYOTA SIENNA
Year 2011
Address 1311 Rolling Hills Ct, Concord, NC 28025-9148
Vin 5TDKK3DC6BS029575
Phone 704-455-7065

PATRICK ANTHONY

Name PATRICK ANTHONY
Car TOYOTA TUNDRA
Year 2010
Address 2844 N 79th St, Kansas City, KS 66109-1506
Vin 5TFHW5F18AX113069
Phone 740-606-7546

PATRICK ANTHONY

Name PATRICK ANTHONY
Car CHEVROLET SILVERADO K1500
Year 2010
Address PO BOX 2081, SCOTTSBLUFF, NE 69363-2081
Vin 3GCRKTE34AG219823

PATRICK ANTHONY

Name PATRICK ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2010
Address PO Box 2081, Scottsbluff, NE 69363-2081
Vin 1GCSKSEA3AZ122753

PATRICK ANTHONY

Name PATRICK ANTHONY
Car GMC ACADIA
Year 2009
Address 6100 STRICKLER RD, CLARENCE, NY 14031-1066
Vin 1GKER13D29J162871
Phone 716-741-6221

PATRICK ANTHONY

Name PATRICK ANTHONY
Car CHEVROLET MALIBU
Year 2009
Address 50829 FEDERAL BLVD, CANTON, MI 48188-2327
Vin 1G1ZJ57B794175966

PATRICK ANTHONY

Name PATRICK ANTHONY
Car HONDA ACCORD
Year 2008
Address 293 Windsong Loop, Wetumpka, AL 36093-3067
Vin 1HGCP36808A047902
Phone 334-514-4821

Patrick Anthony

Name Patrick Anthony
Car CHEVROLET C5500
Year 2008
Address 7065 NW State Route 92, Smithville, MO 64089-8557
Vin 1GBE5C1988F403906

PATRICK ANTHONY

Name PATRICK ANTHONY
Car MAZDA MAZDA3
Year 2008
Address 39539 MEADOWOOD LOOP, ZEPHYRHILLS, FL 33542-6714
Vin JM1BK12F681788976

PATRICK ANTHONY

Name PATRICK ANTHONY
Car FORD ESCAPE
Year 2007
Address 3955 SAINT PAUL RD, LEITCHFIELD, KY 42754-7231
Vin 1FMCU93167KB09275

PATRICK ANTHONY

Name PATRICK ANTHONY
Car GMC SIERRA 1500
Year 2007
Address 3001 Lakeshore Dr, Mount Dora, FL 32757-4625
Vin 2GTEC13J671539051
Phone 352-735-3352

PATRICK ANTHONY

Name PATRICK ANTHONY
Car HONDA CIVIC
Year 2007
Address 34 Surrey Rd, Springfield, MA 01118-1141
Vin JHMFA36237S028325
Phone 413-744-6708

PATRICK ANTHONY

Name PATRICK ANTHONY
Car DODGE RAM PICKUP 2500
Year 2007
Address 17 Vista Rd, Warwick, RI 02888-4515
Vin 1D7KS28C07J509643

Patrick Anthony

Name Patrick Anthony
Domain tampabaypressurewashing.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 501 Innergary Place Valrico Florida 33594
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain elopesouthjersey.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-11
Update Date 2013-05-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 9001 Collingswood NJ 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain atampabaypressurewashing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 501 Innergary Pl 501 Valrico FL 33594
Registrant Country UNITED STATES

PATRICK ANTHONY

Name PATRICK ANTHONY
Domain spyrokonnect.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name ENOM, INC.
Registrant Address B1 BUSINESS CENTER, SUITE 206, DAVYFIELD ROAD BLACKBURN LANCS BB12QY
Registrant Country UNITED KINGDOM

Patrick Anthony

Name Patrick Anthony
Domain oklahomahospicereviews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-04
Update Date 2012-12-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1601 whispering creek dr Edmond OK 73013
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain elopephiladelphia.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 PO Box 9001 Collingswood New Jersey 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain southjerseyofficiants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-18
Update Date 2012-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9001 Collingswood New Jersey 08108
Registrant Country UNITED STATES

PATRICK ANTHONY

Name PATRICK ANTHONY
Domain my-thunder-baymakemoneywithmeghan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name ENOM, INC.
Registrant Address 395 COUNTY BLVD. THUNDER BAY ON P7A7R6
Registrant Country CANADA

Patrick Anthony

Name Patrick Anthony
Domain elopeatlanticcity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9001 Collingswood New Jersey 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain chaplainpatrick.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-02
Update Date 2013-09-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 9001 Collingswood NJ 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain tampabaypressurewashing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-15
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 501 Innergary Pl Valrico Florida 33594
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain kristieanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-20
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9001 Collingswood New Jersey 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain mortgagebyjeff.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 349 W Graisbury Ave Audubon New Jersey 08106
Registrant Country UNITED STATES

patrick anthony

Name patrick anthony
Domain evansleakdetection.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-09-19
Update Date 2012-09-11
Registrar Name NAME.COM, INC.
Registrant Address 926 E. Mardell St. orange ca 92866
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain southjerseygayweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9001 Collingswood New Jersey 08108
Registrant Country UNITED STATES

Patrick Anthony

Name Patrick Anthony
Domain njvows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 349 W Graisbury Ave Audubon New Jersey 08106
Registrant Country UNITED STATES

PATRICK ANTHONY

Name PATRICK ANTHONY
Domain thunder-bay-makemoneywithmeghan.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name ENOM, INC.
Registrant Address 395 COUNTY BLVD. THUNDER BAY ON P7A7R6
Registrant Country CANADA

Patrick Anthony

Name Patrick Anthony
Domain nailqueens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3555 E. San Carlos Pl Chandler Arizona 85249
Registrant Country UNITED STATES

Anthony, Patrick

Name Anthony, Patrick
Domain whatnow.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-06-27
Update Date 2013-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES