Peter Donovan

We have found 291 public records related to Peter Donovan in 29 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 46 business registration records connected with Peter Donovan in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 51 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Fire Deputy Chief. These employees work in twelve different states. Most of them work in New Hampshire state. Average wage of employees is $65,022.


Peter Lee Donovan

Name / Names Peter Lee Donovan
Age 51
Birth Date 1973
Person 5607 Mount Bonnell Rd, Austin, TX 78731
Phone Number 512-419-0551
Possible Relatives


John P Xxxdonovan




Previous Address 50535 PO Box, Austin, TX 78763
2506 Spring Ln, Austin, TX 78703
3710 Meredith St #A, Austin, TX 78703
1208 Nicole St #2207, Fort Worth, TX 76120
2203 Broadway St, New Orleans, LA 70118
23336 PO Box, New Orleans, LA 70183
5803 Cedar Creek Rd #324, New Orleans, LA 70123
9826 Mixon Dr, Dallas, TX 75220
4408 Spicewood Springs Rd, Austin, TX 78759
4511 Ranch Road 2222, Austin, TX 78731
31 McAlister Dr, New Orleans, LA 70118
13072 PO Box, New Orleans, LA 70185
Associated Business Austin Wildlife Hunting Club Donovan Trott

Peter L Donovan

Name / Names Peter L Donovan
Age 51
Birth Date 1973
Person 4 Augustus St, Peabody, MA 01960
Phone Number 978-531-8958
Possible Relatives

Edward L Donovanjr


Previous Address Augustus, Peabody, MA 01960

Peter Anderson Donovan

Name / Names Peter Anderson Donovan
Age 52
Birth Date 1972
Also Known As Peter A Donavan
Person 116 Warren St, Medford, MA 02155
Phone Number 239-591-8569
Possible Relatives







Previous Address 116 Warren St #1, Medford, MA 02155
86 Trenton St #88, Melrose, MA 02176
116 Warren St #2, Medford, MA 02155
1112 Manor Lake Dr, Naples, FL 34110
23 Seagrave Rd #1, Cambridge, MA 02140
117 Warren St, Medford, MA 02155
169 Orchard St, Belmont, MA 02478
20 Woodland St #3, Belmont, MA 02478
16 Warren St, Medford, MA 02155

Peter B Donovan

Name / Names Peter B Donovan
Age 53
Birth Date 1971
Also Known As P Donovan
Person 58 Tamarack Rd #8, Reading, MA 01867
Phone Number 781-245-1957
Possible Relatives







Previous Address 15 Meadow View Rd, Wakefield, MA 01880
242 Water St, Wakefield, MA 01880

Peter J Donovan

Name / Names Peter J Donovan
Age 54
Birth Date 1970
Also Known As P Donovan
Person 47 Fulton St, Boston, MA 02109
Phone Number 617-720-1288
Possible Relatives






David K Donovanjr
Previous Address 1 Crown Way, Marblehead, MA 01945
12 Blaney St, Swampscott, MA 01907
348 Atlantic Ave, Marblehead, MA 01945
8 Preston Beach Rd, Marblehead, MA 01945
4 Fraternity Cir, Kingston, RI 02881

Peter J Donovan

Name / Names Peter J Donovan
Age 54
Birth Date 1970
Also Known As Paul G Donovan
Person 117 Audubon Rd, Naples, FL 34114
Phone Number 813-793-2747
Possible Relatives




Previous Address 15 Hamilton Pl, West Harwich, MA 02671
20 Samuels Path, Harwich, MA 02645
774 PO Box, South Dennis, MA 02660
2081 PO Box, Brewster, MA 02631
17 Old Mayfair Rd, South Dennis, MA 02660
Email [email protected]

Peter E Donovan

Name / Names Peter E Donovan
Age 58
Birth Date 1966
Also Known As P Donovan
Person 1 Hollow Ln, Poughkeepsie, NY 12603
Phone Number 845-463-2234
Possible Relatives

J M Donovan
J Mcmahondonovan
Previous Address 929 South St #C, Peekskill, NY 10566
117 Whitford Cir, Marshfield, MA 02050
202 Seward St, Buchanan, NY 10511
227 Walnut St, Peekskill, NY 10566
Hollow, Poughkeepsie, NY 12603
216 PO Box, Marshfield, MA 02050
291 Furnace Dock #7, Peekskill, NY 10566
Email [email protected]
Associated Business Mastercraft Contracting & Remodeling, Inc

Peter James Donovan

Name / Names Peter James Donovan
Age 59
Birth Date 1965
Also Known As P Donovan
Person 25 Manchester Dr, Littleton, MA 01460
Phone Number 978-952-6725
Possible Relatives




Joyce E Donovanrobles
Previous Address 361 Treble Cove Rd, North Billerica, MA 01862
1100 Concord Tpke, Concord, MA 01742
12 Paul Revere Rd, Bedford, MA 01730
361 Treble Cove Rd, N Billerica, MA 01862

Peter Michael Donovan

Name / Names Peter Michael Donovan
Age 60
Birth Date 1964
Person 97 Pond St, Natick, MA 01760
Phone Number 508-655-2343
Possible Relatives




Previous Address 67 Marked Tree Rd, Needham, MA 02492
43 Yurick Rd, Needham, MA 02492
864 PO Box, Needham, MA 02494
78 Londonderry Rd, Framingham, MA 01701

Peter S Donovan

Name / Names Peter S Donovan
Age 62
Birth Date 1962
Also Known As Peter A Donovan
Person 231 Melrose St, Melrose, MA 02176
Phone Number 781-662-4494
Possible Relatives
Previous Address 38 Amory St #2, Cambridge, MA 02139

Peter A Donovan

Name / Names Peter A Donovan
Age 65
Birth Date 1959
Also Known As Pete Donovan
Person 14 Ware St, Wakefield, MA 01880
Phone Number 781-246-3501
Possible Relatives


Previous Address 21 Greenwood Ave #A, Wakefield, MA 01880
Email [email protected]

Peter M Donovan

Name / Names Peter M Donovan
Age 67
Birth Date 1957
Person 14 Daniel Rd, Derry, NH 03038
Phone Number 603-434-1932
Possible Relatives



Previous Address 285 East St, Duxbury, MA 02332
16 Red Deer Rd, Londonderry, NH 03053
105 Lancaster St, Springfield, MA 01118
Email [email protected]

Peter F Donovan

Name / Names Peter F Donovan
Age 68
Birth Date 1956
Also Known As P Donovan
Person 265 Far Reach Rd, Westwood, MA 02090
Phone Number 781-461-0896
Possible Relatives
Previous Address 203 Kedzie St, Evanston, IL 60202
91 University Rd, Brookline, MA 02445
74 Robinwood Ave, Needham, MA 02492
74 Robin Rd, Westwood, MA 02090

Peter J Donovan

Name / Names Peter J Donovan
Age 68
Birth Date 1956
Person 62 Oneida St, Oswego, NY 13126
Phone Number 315-343-6767
Possible Relatives


Previous Address 64 Oneida St, Oswego, NY 13126
65 Third Ave, Oswego, NY 13126
23 Mohawk St, Oswego, NY 13126

Peter J Donovan

Name / Names Peter J Donovan
Age 68
Birth Date 1956
Also Known As Peter Donovan
Person 102 Gardiner Rd, Quincy, MA 02169
Phone Number 617-471-5189
Possible Relatives

Previous Address 118 Piermont St, Quincy, MA 02170
118 Piermont St, Wollaston, MA 02170

Peter Donovan

Name / Names Peter Donovan
Age 77
Birth Date 1947
Also Known As Peter Miovic
Person 906 Massachusetts Ave, Washington, DC 20002
Phone Number 202-547-1040
Possible Relatives

Margaret L Miovic
Nancy A Miovichillel
Rachel K Miovic
Previous Address 247 Penn Rocky, Pennington, NJ 08534
115 Winslow Rd, Waban, MA 02468
626 13th Ave #I, Seattle, WA 98102
3620 Powelton Ave, Philadelphia, PA 19104
5735 Claremont Ave, Oakland, CA 94618
1732 18th Ave, Seattle, WA 98122
273 Pennington Rocky, Pennington, NJ 08534
700 Rand Ave, Oakland, CA 94610
2533 Durant Ave #32, Berkeley, CA 94704
626 3rd St #626, Washington, DC 20002

Peter D Donovan

Name / Names Peter D Donovan
Age 80
Birth Date 1944
Person 11 Harlow Ave, Northampton, MA 01060
Possible Relatives
Previous Address 11 Harley Dr, Northampton, MA 01061
1042 PO Box, Northampton, MA 01061
32 Hampton Ave, Northampton, MA 01060
852 PO Box, Middlebury, VT 05753

Peter P Donovan

Name / Names Peter P Donovan
Age 82
Birth Date 1942
Also Known As Julie H Donovan
Person 4 Travis Dr #R2, Framingham, MA 01702
Phone Number 508-877-5641
Possible Relatives





J Donovan

Previous Address 4505 Ocean Blvd #905, Highland Beach, FL 33487
5 Temi Rd, Framingham, MA 01701
45 Northside Dr, South Dennis, MA 02660
3 Dotty Ann Dr, Framingham, MA 01701
1219 Alta Vista Ave #222, Monrovia, CA 91016
219 El Porto St, Manhattan Beach, CA 90266
72 Hobart St #2, Brighton, MA 02135
69 I St, Boston, MA 02127
69 State St, Boston, MA 02109
325 K St, South Boston, MA 02127
325 St, Boston, MA 02127
9171 PO Box, Chestnut Hill, MA 02467
Travis, Framingham, MA 01702
4 Travers, Framingham, MA 01702
4 Travers, Framingham, MA 01701
Email [email protected]

Peter F Donovan

Name / Names Peter F Donovan
Age 82
Birth Date 1942
Person 26 Turner St, Waltham, MA 02453
Phone Number 781-899-2666
Possible Relatives




Previous Address 26 Turner St, South Waltham, MA 02453

Peter B Donovan

Name / Names Peter B Donovan
Age 83
Birth Date 1941
Also Known As Peter T Donovan
Person 10565 Gifford Dr, Spring Hill, FL 34608
Phone Number 904-666-1374
Possible Relatives


Previous Address 15 Brand Ave, Wilmington, MA 01887
75 Burlington Ave, Wilmington, MA 01887
7091 Tarrytown Dr, Spring Hill, FL 34606

Peter Richaro Donovan

Name / Names Peter Richaro Donovan
Age 83
Birth Date 1940
Also Known As Peter R Dr Donovan
Person 250 31st St #6B, New York, NY 10016
Phone Number 212-685-5871
Possible Relatives
Previous Address 6 Carriage Rd, Cos Cob, CT 06807
8880 Rio San Diego Dr, San Diego, CA 92108
955 Lexington Ave #11C, New York, NY 10021
139 94th St #94, New York, NY 10128
Email [email protected]
Associated Business Silver Bell Mining Company, Incorporated Aurora Royalty Holdings 1997-I Llc

Peter A Donovan

Name / Names Peter A Donovan
Age 84
Birth Date 1939
Also Known As Peter Donavan
Person 5 Beverly Rd, Newton, MA 02461
Phone Number 617-244-4672
Possible Relatives

Previous Address 80 Indian Hill Rd, Barnstable, MA 02630
5 Beverly Pl, Lowell, MA 01850
5 Beverly Rd, Newton Highlands, MA 02461
Beverly, Newton, MA 02461
Email [email protected]

Peter W Donovan

Name / Names Peter W Donovan
Age 93
Birth Date 1930
Person 21658 Stirling Pass, Leesburg, FL 34748
Phone Number 352-315-0822
Possible Relatives


Previous Address 12 Alba Ct #9, Sayville, NY 11782
1804 Franklin Blvd #D, Carmel, IN 46032
11159 Avery Row, Fishers, IN 46038
1840 Franklin Blvd #D, Carmel, IN 46032

Peter E Donovan

Name / Names Peter E Donovan
Age 93
Birth Date 1930
Person 8 Bittersweet Ln, Clifton Park, NY 12065
Phone Number 518-371-6401
Possible Relatives
Previous Address Bittersweet, Clifton Park, NY 12065

Peter A Donovan

Name / Names Peter A Donovan
Age 104
Birth Date 1919
Also Known As Peter A Donovan
Person 32 Ivan St, Lexington, MA 02420
Phone Number 781-862-1465
Possible Relatives

Peter R Donovan

Name / Names Peter R Donovan
Age N/A
Person 1079 E RIVER OAKS DR, INDIALANTIC, FL 32903
Phone Number 321-724-8706

Peter J Donovan

Name / Names Peter J Donovan
Age N/A
Person 400 Stuyvesant Ave, Rye, NY 10580
Phone Number 914-967-4973
Possible Relatives
Previous Address 9 Tanglewylde Ave, Bronxville, NY 10708

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 63 ARDMORE ST, FAIRFIELD, CT 6824

Peter F Donovan

Name / Names Peter F Donovan
Age N/A
Person 1009 PO Box, Haverhill, MA 01831

Peter F Donovan

Name / Names Peter F Donovan
Age N/A
Person 36 Columbia St, Portsmouth, NH 03801

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 2960 S KIHEI RD, KIHEI, HI 96753
Phone Number 808-875-4338

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 6858 YORKDALE CT, LITHONIA, GA 30058
Phone Number 770-484-9125

Peter D Donovan

Name / Names Peter D Donovan
Age N/A
Person 1108 GREEN PINE BLVD, APT C2 WEST PALM BEACH, FL 33409
Phone Number 561-689-3206

Peter A Donovan

Name / Names Peter A Donovan
Age N/A
Person 2233 WISCONSIN AVE NW, WASHINGTON, DC 20007
Phone Number 202-337-6673

Peter A Donovan

Name / Names Peter A Donovan
Age N/A
Person 58 SUNNY SLOPE DR, GLASTONBURY, CT 6033
Phone Number 860-633-6692

Peter G Donovan

Name / Names Peter G Donovan
Age N/A
Person 2331 ARABIAN DR NE, MARIETTA, GA 30062
Phone Number 770-579-2878

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 1640 INGALLS ST, LAKEWOOD, CO 80214
Phone Number 303-239-9782

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 17 Salvia Dr, Milford, MA 01757
Possible Relatives

Peter A Donovan

Name / Names Peter A Donovan
Age N/A
Person 525 BONNESET CT, CANTON, GA 30114

Peter Donovan

Name / Names Peter Donovan
Age N/A
Person 2700 NW 41ST ST, BOCA RATON, FL 33434

Peter H Donovan

Name / Names Peter H Donovan
Age N/A
Person 3999 GA HIGHWAY 122, THOMASVILLE, GA 31757
Phone Number 229-225-1971

Peter T Donovan

Name / Names Peter T Donovan
Age N/A
Person 10565 GIFFORD DR, SPRING HILL, FL 34608
Phone Number 352-666-1374

Peter M Donovan

Name / Names Peter M Donovan
Age N/A
Person 9 GRAY LN, WESTPORT, CT 6880
Phone Number 203-259-5382

Peter D Donovan

Name / Names Peter D Donovan
Age N/A
Person 23 BALABAN RD, COLCHESTER, CT 6415
Phone Number 860-537-1899

Peter J Donovan

Name / Names Peter J Donovan
Age N/A
Person 12 VISTA AVE, OLD GREENWICH, CT 6870
Phone Number 203-698-1504

Peter T Donovan

Name / Names Peter T Donovan
Age N/A
Person 1611 W FAIRMOUNT AVE, PHOENIX, AZ 85015
Phone Number 602-358-7515

Peter J Donovan

Name / Names Peter J Donovan
Age N/A
Person 178 MILBANK AVE APT 2, GREENWICH, CT 6830

Peter Donovan

Business Name Wright Investors' Service, Inc
Person Name Peter Donovan
Position company contact
State CT
Address 440 Wheelers Farms Rd, Milford, CT 6461
Phone Number
Email [email protected]
Title President

Peter Donovan

Business Name Wright Investors Service
Person Name Peter Donovan
Position company contact
State CT
Address 440 Wheelers Farms Rd # 203 Milford CT 06460-9140
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Peter Donovan

Business Name Wright Investors Service
Person Name Peter Donovan
Position company contact
State CT
Address P.O. BOX 3651 Milford CT 06460-0946
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6289
SIC Description Security And Commodity Service
Phone Number 203-783-4400
Number Of Employees 48
Annual Revenue 4017000

Peter Donovan

Business Name Wallawa Cnty Bus Facilitation
Person Name Peter Donovan
Position company contact
State OR
Address P.O. BOX 995 Joseph OR 97846-0995
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 541-432-0176

PETER M DONOVAN

Business Name WRIGHT INVESTORS' SERVICE DISTRIBUTORS, INC.
Person Name PETER M DONOVAN
Position Treasurer
State CT
Address 1000 LAFAYETTE BLVD 1000 LAFAYETTE BLVD, BRIDGEPORT, CT 06604
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4722-1995
Creation Date 1995-03-23
Type Foreign Corporation

Peter Donovan

Business Name Miovi Inc
Person Name Peter Donovan
Position company contact
State NC
Address 107 Milley Brook CT Cary NC 27519-8507
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 919-363-5512

Peter Donovan

Business Name Minnesota Restaurant Association
Person Name Peter Donovan
Position company contact
State MN
Address 2318 East Roselawn Avenue, Saint Paul,, MN 55117-4044
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Peter Donovan

Business Name Mesa International
Person Name Peter Donovan
Position company contact
State NH
Address 169 Kearsarge Mountain Rd, Warner, NH 03278-4037
Phone Number
Email [email protected]
Title Executive Vice President

Peter Donovan

Business Name Mastercraft Contracting &
Person Name Peter Donovan
Position company contact
State NY
Address 1 Hollow Ln Poughkeepsie NY 12603-5018
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 845-463-2337

Peter Donovan

Business Name Mastercraft Contracting
Person Name Peter Donovan
Position company contact
State NY
Address 227 Walnut St Peekskill NY 10566-4715
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 914-736-2400
Number Of Employees 1
Annual Revenue 357760

Peter Donovan

Business Name Managingwholes.com
Person Name Peter Donovan
Position company contact
State OR
Address 501 South St, ELGIN, 97827 OR
Phone Number
Email [email protected]

Peter Donovan

Business Name Mad Pizza
Person Name Peter Donovan
Position company contact
State WA
Address 1165 Harrisn St, Seattle, WA 98109
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Peter Donovan

Business Name Love In Name of Christ Skagit
Person Name Peter Donovan
Position company contact
State WA
Address P.O. BOX 2057 Mount Vernon WA 98273-2057
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 360-424-0871

Peter Donovan

Business Name Khakis Bar & Grill
Person Name Peter Donovan
Position company contact
State FL
Address 7036 W Palmetto Park Rd Boca Raton FL 33433-3404
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-393-6367

Peter Donovan

Business Name Khaki's Bar & Grill
Person Name Peter Donovan
Position company contact
State FL
Address 7036 W Palmetto Park Rd Boca Raton FL 33433-3404
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-393-6367
Number Of Employees 36
Annual Revenue 1414000
Fax Number 561-393-6985

Peter Donovan

Business Name Grille On Congress
Person Name Peter Donovan
Position company contact
State FL
Address 5101 Congress Ave Boca Raton FL 33487-3617
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-912-9800
Number Of Employees 1
Annual Revenue 39600

Peter Donovan

Business Name Golden Path International L.L.C. - Peter Donovan
Person Name Peter Donovan
Position company contact
State NV
Address 1802 N. Carson Street - Suite 212, CARSON CITY, 89701 NV
Phone Number
Email [email protected]

Peter Donovan

Business Name Gathering
Person Name Peter Donovan
Position company contact
State WA
Address 1005 S 3rd St Mount Vernon WA 98273-4301
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 360-336-3980

PETER CLIFFORD DONOVAN

Business Name GOLDEN PATH INTERNATIONAL L.L.C.
Person Name PETER CLIFFORD DONOVAN
Position Manager
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC417-2001
Creation Date 2001-01-12
Expiried Date 2501-01-12
Type Domestic Limited-Liability Company

Peter Donovan

Business Name East 75th Street Apartments
Person Name Peter Donovan
Position company contact
State NY
Address 103 E 75th St New York NY 10021-2805
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number
Number Of Employees 11
Annual Revenue 1631520
Fax Number 212-734-7492

Peter Donovan

Business Name Earthworks Landscape
Person Name Peter Donovan
Position company contact
State MA
Address 242 Water St Wakefield MA 01880-2526
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 781-245-2656
Number Of Employees 5
Annual Revenue 407400

Peter Donovan

Business Name ECustomer Value
Person Name Peter Donovan
Position company contact
State TX
Address Peter Donovan, Allen, TX 75013
SIC Code 805908
Phone Number
Email [email protected]

Peter Donovan

Business Name E Customer Value
Person Name Peter Donovan
Position company contact
State TX
Address 611 Laredo Cir Allen TX 75013-5442
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 972-977-4000
Number Of Employees 5
Annual Revenue 824500
Fax Number 972-396-8471
Website www.ecustomervalue.com

Peter Donovan

Business Name Donovan Brothers Auto Svc
Person Name Peter Donovan
Position company contact
State MA
Address 610 Hancock St Quincy MA 02170-1909
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 617-328-5979
Number Of Employees 5
Annual Revenue 557750

Peter Donovan

Business Name Data Science Automation, Inc.
Person Name Peter Donovan
Position company contact
State PA
Address 400 Southpointe Blvd, Suite 210 Canonsburg, PA 15317
SIC Code 811103
Phone Number
Email [email protected]

Peter Donovan

Business Name Data Science Automation, Inc.
Person Name Peter Donovan
Position company contact
State PA
Address 400 Southpointe Blvd., Canonsburg, PA 15317
SIC Code 912104
Phone Number
Email [email protected]

Peter Donovan

Business Name Chatham Yacht Basin
Person Name Peter Donovan
Position company contact
State MA
Address Barn Hill Ln West Chatham MA 02669-0000
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 508-945-0728
Number Of Employees 5
Annual Revenue 700800
Fax Number 508-945-2746

Peter Donovan

Business Name Capital Place
Person Name Peter Donovan
Position company contact
State CT
Address 280 Trumbull St FL 25 Hartford CT 06103-3599
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

PETER F (President) DONOVAN

Business Name CBRE MULTIFAMILY CAPITAL, INC.
Person Name PETER F (President) DONOVAN
Position registered agent
State MA
Address 111 HUNTINGTON AVENUE 12th Floor, Boston, MA 02199
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-01-03
Entity Status Active/Compliance
Type CEO

PETER F DONOVAN

Business Name CBRE MULTIFAMILY CAPITAL, INC.
Person Name PETER F DONOVAN
Position President
State MA
Address 111 HUNTINGTON AVENUE 12TH FLOOR 111 HUNTINGTON AVENUE 12TH FLOOR, BOSTON, MA 02199
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0002152008-1
Creation Date 2008-01-03
Type Foreign Corporation

Peter Donovan

Business Name Boston Beer and Wine Co
Person Name Peter Donovan
Position company contact
State MA
Address 35 Longmeadow Rd Arlington MA 02474-1947
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5182
SIC Description Wine And Distilled Beverages

PETER DONOVAN

Business Name BERKSHIRE MORTGAGE FINANCE LIMITED PARTNERSHI
Person Name PETER DONOVAN
Position GPLP
State MA
Address ONE BEACON ST, STE 1500 ONE BEACON ST, STE 1500, BOSTON, MA 02108
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership
Corporation Status Cancelled
Corporation Number LP309-1992
Creation Date 1992-03-24
Expiried Date 2492-03-24
Type Foreign Limited Partnership

PETER DONOVAN

Business Name BERKSHIRE MORTGAGE FINANCE CORPORATION OF DEL
Person Name PETER DONOVAN
Position registered agent
State MA
Address ONE BEACON STREET STE 1500, BOSTON, MA 02108
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-01-11
End Date 2005-02-01
Entity Status Withdrawn
Type CEO

PETER L. DONOVAN

Person Name PETER L. DONOVAN
Filing Number 800713958
Position Applicant
State TX
Address PO BOX 50535, AUSTIN TX 78763 0535

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 800374982
Position PRESIDENT
State TX
Address 5607 MOUNT BONNELL RD, AUSTIN TX 78731

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 800084500
Position MANAGER
State TX
Address 15305 DALLAS PARKWAY SUITE 300, ADDISON TX 75001

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 706664722
Position GOVERNING PERSON
State TX
Address 611 LAREDO CIRCLE, ALLEN TX 75013

PETER L DONOVAN

Person Name PETER L DONOVAN
Filing Number 705722822
Position MEMBER
State TX
Address 5607 MOUNT BONNELL ROAD, AUSTIN TX 78731

Peter Donovan

Person Name Peter Donovan
Filing Number 67596601
Position Director
State TX
Address 201 Colorado St, Austin TX 78701

Peter Donovan

Person Name Peter Donovan
Filing Number 67596601
Position Treasurer
State TX
Address 201 Colorado St, Austin TX 78701

PETER L DONOVAN

Person Name PETER L DONOVAN
Filing Number 800769125
Position MANAGER
State TX
Address PO BOX 50535, AUSTIN TX 78763

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 800865240
Position DIRECTOR
State CT
Address 440 WHEELERS FARMS ROAD, MILFORD CT 06461

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 801654187
Position TREASURER
State TX
Address 201 COLORADO STREET, AUSTIN TX 78701

PETER DONOVAN

Person Name PETER DONOVAN
Filing Number 801654187
Position DIRECTOR
State TX
Address 201 COLORADO STREET, AUSTIN TX 78701

PETER L DONOVAN

Person Name PETER L DONOVAN
Filing Number 800730677
Position MANAGING MEMBER
State TX
Address 5607 MOUNT BONNELL RD, AUSTIN TX 78731

PETER L DONOVAN

Person Name PETER L DONOVAN
Filing Number 801250407
Position MANAGING MEMBER
State TX
Address 5607 MOUNT BONNELL ROAD, AUSTIN TX 78731

Donovan Peter

State WA
Calendar Year 2017
Employer Seattle
Job Title Other Support Personnel
Name Donovan Peter
Annual Wage $108,929

Donovan Peter J

State NH
Calendar Year 2018
Employer Safety Dept
Job Title Nonclassified Safety Fire Stan
Name Donovan Peter J
Annual Wage $1,385

Donovan Peter J

State NH
Calendar Year 2018
Employer Natural & Cult Resources Dept
Job Title Special Deputy Warden
Name Donovan Peter J
Annual Wage $135

Donovan Peter M

State NH
Calendar Year 2018
Employer Nashua - Emp/Fire/Pol
Name Donovan Peter M
Annual Wage $79,344

Donovan Peter J

State NH
Calendar Year 2018
Employer Berlin - Emp/Fire/Pol
Name Donovan Peter J
Annual Wage $65,617

Donovan Peter J

State NH
Calendar Year 2017
Employer Safety Dept Of
Job Title Nonclassified Safety Fire Stan
Name Donovan Peter J
Annual Wage $803

Donovan Peter M

State NH
Calendar Year 2017
Employer Nashua - Emp/Fire/Pol
Name Donovan Peter M
Annual Wage $76,330

Donovan Peter J

State NH
Calendar Year 2017
Employer Dept Of Natural And Cultural Resources
Job Title Special Deputy Warden
Name Donovan Peter J
Annual Wage $391

Donovan Peter J

State NH
Calendar Year 2017
Employer Berlin - Emp/Fire/Pol
Name Donovan Peter J
Annual Wage $64,711

Donovan Peter M

State NH
Calendar Year 2016
Employer Nashua - Emp/fire/pol
Name Donovan Peter M
Annual Wage $37,606

Donovan Peter J

State NH
Calendar Year 2016
Employer Berlin - Emp/fire/pol
Name Donovan Peter J
Annual Wage $60,421

Donovan Peter A

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Sr Repairer
Name Donovan Peter A
Annual Wage $54,021

Donovan Peter J

State NH
Calendar Year 2015
Employer Berlin - Emp/fire/pol
Name Donovan Peter J
Annual Wage $74,377

Donovan Peter B

State MT
Calendar Year 2017
Employer Board Of Public Education
Job Title Program Specialist
Name Donovan Peter B
Annual Wage $46

Donovan Peter M

State IL
Calendar Year 2018
Employer Police Department Of Evergreen Park
Name Donovan Peter M
Annual Wage $128,837

Donovan Peter M

State IL
Calendar Year 2017
Employer Police Department Of Evergreen Park
Name Donovan Peter M
Annual Wage $125,100

Donovan Peter M

State IL
Calendar Year 2015
Employer Police Department Of Evergreen Park
Job Title Police Department Captain
Name Donovan Peter M
Annual Wage $117,447

Donovan Peter R

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Donovan Peter R
Annual Wage $66,162

Donovan Peter R

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Donovan Peter R
Annual Wage $63,818

Donovan Peter R

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Donovan Peter R
Annual Wage $65,172

Donovan Peter F

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Donovan Peter F
Annual Wage $89,901

Donovan Peter F

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Head Nurse
Name Donovan Peter F
Annual Wage $81,950

Donovan Peter F

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Head Nurse
Name Donovan Peter F
Annual Wage $78,604

Donovan Peter B

State MT
Calendar Year 2018
Employer Board Of Public Education
Job Title Program Specialist
Name Donovan Peter B
Annual Wage $47

Donovan Peter F

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Head Nurse
Name Donovan Peter F
Annual Wage $9,765

Donovan Peter

State NJ
Calendar Year 2017
Employer Stockton University
Name Donovan Peter
Annual Wage $53,265

Donovan Peter W

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Donovan Peter W
Annual Wage $200

Donovan Peter

State WA
Calendar Year 2016
Employer Seattle
Job Title Other District Admin.
Name Donovan Peter
Annual Wage $107,669

Donovan Peter

State WA
Calendar Year 2016
Employer Bellingham Technical College
Job Title Dev Dir Of Foundation
Name Donovan Peter
Annual Wage $15,000

Donovan Peter

State WA
Calendar Year 2015
Employer Seattle
Job Title Other District Admin.
Name Donovan Peter
Annual Wage $107,522

Donovan Peter

State WA
Calendar Year 2015
Employer Bellingham Technical College
Job Title Dev Dir Of Foundation
Name Donovan Peter
Annual Wage $52,500

Donovan Peter

State RI
Calendar Year 2015
Employer Barrington Fire Dept. (25 Plan)
Name Donovan Peter
Annual Wage $17,697

Donovan Peter M

State MO
Calendar Year 2017
Employer Transportation
Job Title Of Counsel-Tpt
Name Donovan Peter M
Annual Wage $55,413

Donovan Peter M

State MO
Calendar Year 2016
Employer Transportation
Job Title Of Counsel-tpt
Name Donovan Peter M
Annual Wage $44,303

Donovan Peter M

State MO
Calendar Year 2016
Employer Transportation
Job Title Asst Chief Counsel-proj Devel
Name Donovan Peter M
Annual Wage $42,699

Donovan Peter M

State MO
Calendar Year 2015
Employer Transportation
Job Title Asst Chief Counsel-proj Devel
Name Donovan Peter M
Annual Wage $116,534

Donovan Peter

State MA
Calendar Year 2018
Employer Trial Court (Trc)
Job Title Associate Probation Officer
Name Donovan Peter
Annual Wage $58,618

Donovan Peter

State NJ
Calendar Year 2018
Employer Stockton University
Name Donovan Peter
Annual Wage $53,673

Donovan Peter A

State MA
Calendar Year 2018
Employer City Of Cambridge
Job Title Fire Deputy Chief
Name Donovan Peter A
Annual Wage $205,189

Donovan Peter

State MA
Calendar Year 2017
Employer Town of Chatham
Name Donovan Peter
Annual Wage $400

Donovan Peter A

State MA
Calendar Year 2017
Employer City of Cambridge
Job Title Fire Deputy Chief
Name Donovan Peter A
Annual Wage $216,590

Donovan Peter

State MA
Calendar Year 2016
Employer Trial Court (trc)
Job Title Associate Probation Officer
Name Donovan Peter
Annual Wage $55,042

Donovan Peter A

State MA
Calendar Year 2016
Employer School District Of Cambridge
Job Title Fire Deputy Chief
Name Donovan Peter A
Annual Wage $192,526

Donovan Peter

State MA
Calendar Year 2015
Employer Trial Court (trc)
Job Title Associate Probation Officer
Name Donovan Peter
Annual Wage $52,842

Donovan Peter A

State MA
Calendar Year 2015
Employer City Of Cambridge
Job Title Fire Deputy Chief
Name Donovan Peter A
Annual Wage $199,618

Donovan Peter J

State NY
Calendar Year 2018
Employer Cattaraugus County
Name Donovan Peter J
Annual Wage $39,691

Donovan Peter J

State NY
Calendar Year 2017
Employer Cattaraugus County
Name Donovan Peter J
Annual Wage $38,152

Donovan Peter J

State NY
Calendar Year 2016
Employer Cattaraugus County
Name Donovan Peter J
Annual Wage $37,292

Donovan Peter J

State NY
Calendar Year 2015
Employer Cattaraugus County
Name Donovan Peter J
Annual Wage $37,056

Donovan Peter

State MA
Calendar Year 2017
Employer Trial Court (Trc)
Job Title Associate Probation Officer
Name Donovan Peter
Annual Wage $56,429

Donovan Brendan Peter

State AZ
Calendar Year 2018
Employer School District of Payson Unified #10
Name Donovan Brendan Peter
Annual Wage $9,245

Peter M Donovan

Name Peter M Donovan
Address 3749 Mckinley St Nw Washington DC 20015 -2509
Phone Number 202-363-1016
Mobile Phone 202-669-7227
Email [email protected]
Gender Male
Date Of Birth 1947-04-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter M Donovan

Name Peter M Donovan
Address 9 Gray Ln Westport CT 06880 -6327
Phone Number 203-259-5382
Gender Male
Date Of Birth 1943-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Peter J Donovan

Name Peter J Donovan
Address 12 Vista Ave Old Greenwich CT 06870 -2135
Phone Number 203-698-1504
Mobile Phone 917-562-9357
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter Donovan

Name Peter Donovan
Address 6 Windward Ln Arundel ME 04046-7515 -6826
Phone Number 207-590-6095
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter Donovan

Name Peter Donovan
Address 44 Ardsley Ave South Portland ME 04106 -5326
Phone Number 207-874-7405
Gender Male
Date Of Birth 1961-10-20
Ethnicity Irish
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

Peter Donovan

Name Peter Donovan
Address 19 Hidden Creek Dr Scarborough ME 04074 -8451
Phone Number 207-883-8078
Mobile Phone 207-329-3277
Email [email protected]
Gender Unknown
Date Of Birth 1964-06-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter H Donovan

Name Peter H Donovan
Address 3999 Ga Highway 122 Thomasville GA 31757 -2491
Phone Number 229-225-1971
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Peter A Donovan

Name Peter A Donovan
Address 1112 Manor Lake Dr Naples FL 34110 APT 201-8125
Phone Number 239-591-8569
Gender Male
Date Of Birth 1969-06-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Peter T Donovan

Name Peter T Donovan
Address 2644 Royal Ave Berkley MI 48072 -1328
Phone Number 248-547-2002
Telephone Number 248-225-1680
Mobile Phone 248-225-1680
Email [email protected]
Gender Male
Date Of Birth 1943-12-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter M Donovan

Name Peter M Donovan
Address 24852 Lakewood Dr Dawson Springs KY 42408 -9232
Phone Number 270-841-0142
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Donovan

Name Peter J Donovan
Address 4453 W Pine Blvd Saint Louis MO 63108 APT 10-2360
Phone Number 314-348-0481
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Peter R Donovan

Name Peter R Donovan
Address 1079 E River Oaks Dr Indialantic FL 32903 -4632
Phone Number 321-724-8706
Mobile Phone 321-279-5203
Email [email protected]
Gender Male
Date Of Birth 1956-02-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Peter T Donovan

Name Peter T Donovan
Address 10565 Gifford Dr Spring Hill FL 34608 -1943
Phone Number 352-666-1374
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Peter Donovan

Name Peter Donovan
Address 97 Pond St Natick MA 01760 -4326
Phone Number 508-655-9433
Email [email protected]
Gender Male
Date Of Birth 1937-02-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Peter Donovan

Name Peter Donovan
Address 7710 E Gainey Ranch Rd Scottsdale AZ 85258 UNIT 151-1615
Phone Number 602-992-4255
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Peter J Donovan

Name Peter J Donovan
Address 77 O St Boston MA 02127 -2343
Phone Number 617-268-6293
Gender Male
Date Of Birth 1991-02-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Peter D Donovan

Name Peter D Donovan
Address 6230 Stonewall Ave Downers Grove IL 60516-1798 -1776
Phone Number 630-347-5111
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Peter Donovan

Name Peter Donovan
Address 525 Bonneset Ct Canton GA 30114 -4035
Phone Number 678-493-7185
Email [email protected]
Gender Male
Date Of Birth 1948-07-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Peter G Donovan

Name Peter G Donovan
Address 2331 Arabian Dr Ne Marietta GA 30062 -4649
Phone Number 770-579-2878
Mobile Phone 770-634-6820
Email [email protected]
Gender Male
Date Of Birth 1951-07-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Peter Donovan

Name Peter Donovan
Address 5 Clark Dr Duxbury MA 02332 -3559
Phone Number 781-223-6975
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter B Donovan

Name Peter B Donovan
Address 90 Perry Ave Hanson MA 02341 -2113
Phone Number 781-523-1572
Gender Male
Date Of Birth 1976-09-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Peter Donovan

Name Peter Donovan
Address 242 Water St Wakefield MA 01880-2526 -2526
Phone Number 781-587-1957
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter J Donovan

Name Peter J Donovan
Address 1 Crown Way Marblehead MA 01945 -2708
Phone Number 781-631-4360
Gender Male
Date Of Birth 1967-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Peter M Donovan

Name Peter M Donovan
Address 1426 Garden St Park Ridge IL 60068 -3802
Phone Number 847-696-0280
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Language English

Peter Donovan

Name Peter Donovan
Address 23 Balaban Rd Colchester CT 06415 -1701
Phone Number 860-537-1899
Telephone Number 860-537-1899
Mobile Phone 860-537-1899
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Peter L Donovan

Name Peter L Donovan
Address 4 Augustus St Peabody MA 01960 -5303
Phone Number 978-531-8958
Email [email protected]
Gender Male
Date Of Birth 1969-10-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Peter Donovan

Name Peter Donovan
Address 3 Hanson Rd North Reading MA 01864-1066 -1066
Phone Number 978-664-1741
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DONOVAN, PETER

Name DONOVAN, PETER
Amount 10000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981630807
Application Date 2004-10-26
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5607 MOUNT BONNELL RD AUSTIN TX

DONOVAN, PETER

Name DONOVAN, PETER
Amount 5000.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 12951781553
Application Date 2012-04-30
Contributor Occupation SENIOR MANAGING DIRECTOR
Contributor Employer CB RICHARD ELLIS, INC.
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 5000.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 11932430678
Application Date 2011-08-22
Contributor Occupation Senior Managing Director
Contributor Employer CB Richard Ellis, Inc
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 5000.00
To National Multi Housing Council
Year 2010
Transaction Type 15
Filing ID 10931089902
Application Date 2010-07-20
Contributor Occupation Senior Managing Director
Contributor Employer CB Richard Ellis, Inc
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2500.00
To National Multi Housing Council
Year 2010
Transaction Type 15
Filing ID 29934515081
Application Date 2009-08-27
Contributor Occupation Senior Managing Director
Contributor Employer CB Richard Ellis
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2500.00
To National Multi Housing Council
Year 2008
Transaction Type 15
Filing ID 28992379386
Application Date 2008-09-11
Contributor Occupation Senior Managing Director
Contributor Employer CB Richard Ellis
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2500.00
To National Multi Housing Council
Year 2008
Transaction Type 15
Filing ID 27931319243
Application Date 2007-09-14
Contributor Occupation Senior Managing Dire
Contributor Employer CB Richard Ellis
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2500.00
To National Multi Housing Council
Year 2006
Transaction Type 15
Filing ID 25971472601
Application Date 2005-10-12
Contributor Occupation Chief Executive Offi
Contributor Employer Deutsche Bank Berkshire Mortgage
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2400.00
To Barney Frank (D)
Year 2010
Transaction Type 15
Filing ID 10931221993
Application Date 2010-07-20
Contributor Occupation real estate
Contributor Employer CB Richard Ellis
Organization Name Cb Richard Ellis
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930333223
Application Date 2007-12-11
Contributor Occupation CEO
Contributor Employer Deutsche Bank Berkshire Mortgage
Organization Name Deutsche Bank Berkshire Mortgage
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412435
Application Date 2003-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2 Crown Way MARBLEHEAD MA

DONOVAN, PETER J

Name DONOVAN, PETER J
Amount 1000.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020220312
Application Date 2006-03-23
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

DONOVAN, PETER

Name DONOVAN, PETER
Amount 1000.00
To Scott Garrett (R)
Year 2012
Transaction Type 15
Filing ID 11931853536
Application Date 2011-05-23
Contributor Occupation Commercial Real Estate
Contributor Employer CB Richard Ellis
Organization Name Cb Richard Ellis
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Scott Garrett for Congress
Seat federal:house
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER F

Name DONOVAN, PETER F
Amount 1000.00
To Mortgage Bankers Assn of America
Year 2004
Transaction Type 15
Filing ID 24990316579
Application Date 2003-12-30
Contributor Occupation CEO
Contributor Employer BERKSHIRE MORTGAGE FINANCE
Contributor Gender M
Committee Name Mortgage Bankers Assn of America
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER F

Name DONOVAN, PETER F
Amount 1000.00
To Mortgage Bankers Assn of America
Year 2004
Transaction Type 15
Filing ID 24981521865
Application Date 2004-10-21
Contributor Occupation CEO
Contributor Employer Berkshire Mortgage Finance
Contributor Gender M
Committee Name Mortgage Bankers Assn of America
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 1000.00
To National Multi Housing Council
Year 2004
Transaction Type 15
Filing ID 24962933571
Application Date 2004-11-16
Contributor Occupation BERKSHIRE MORTGAGE FINANCE
Contributor Gender M
Committee Name National Multi Housing Council
Address 265 Far Reach Rd WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 500.00
To Lise C Van Susteren (D)
Year 2006
Transaction Type 15
Filing ID 26020203177
Application Date 2006-03-31
Contributor Occupation DEUTSCHE
Contributor Employer BERKSHIRE MORTGAGE FINANCE
Organization Name Berkshire Mortgage Finance
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Van Susteren For Senate
Seat federal:senate

DONOVAN, PETER

Name DONOVAN, PETER
Amount 500.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-08-06
Contributor Occupation MANAGING DIRECTOR
Contributor Employer CB RICHARD ELLIS
Recipient Party D
Recipient State MA
Seat state:office
Address 265 FAR REACH RD WESTWOOD MA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933171680
Application Date 2008-08-14
Contributor Occupation UNDERWRITING MANAGER
Contributor Employer ACE LTD.
Organization Name Ace Ltd
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 2331 ARABIAN Dr MARIETTA GA

DONOVAN, PETER

Name DONOVAN, PETER
Amount 250.00
To Lloyd Doggett (D)
Year 2006
Transaction Type 15
Filing ID 26940436916
Application Date 2006-08-17
Contributor Occupation Attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Doggett for US Congress Cmte
Seat federal:house
Address 5607 Mount Bonnell Rd AUSTIN TX

DONOVAN, PETER

Name DONOVAN, PETER
Amount 250.00
To MCLEAN, EDWARD P
Year 2004
Application Date 2004-08-24
Contributor Occupation DENTAL TECHNICIAN
Contributor Employer JTL DENTAL LAB
Organization Name JTL DENTAL LAB
Recipient Party N
Recipient State MT
Seat state:judicial
Address 1547 S HIGGINS AVE STE 1 MISSOULA MT

DONOVAN, PETER

Name DONOVAN, PETER
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-02-14
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 2644 ROYAL AVE BERKLEY MI

DONOVAN, PETER

Name DONOVAN, PETER
Amount 100.00
To ROSE, PATRICK M
Year 2004
Application Date 2004-03-18
Recipient Party D
Recipient State TX
Seat state:lower

DONOVAN, PETER L & ABIGAIL

Name DONOVAN, PETER L & ABIGAIL
Amount 100.00
To MABRY, JOHN
Year 2004
Application Date 2004-04-30
Recipient Party D
Recipient State TX
Seat state:lower

DONOVAN, PETER L

Name DONOVAN, PETER L
Amount 75.00
To SAVE TEXAS COURTS
Year 2004
Application Date 2003-08-29
Recipient Party I
Recipient State TX
Committee Name SAVE TEXAS COURTS

DONOVAN, PETER

Name DONOVAN, PETER
Amount -10000.00
To DNC Services Corp
Year 2006
Transaction Type 22y
Filing ID 25970187844
Application Date 2005-01-11
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

PETER T DONOVAN & CHRISTINE M DONOVAN

Name PETER T DONOVAN & CHRISTINE M DONOVAN
Address 400 Blushing Rose Way Apex NC 27502
Value 50000
Landvalue 50000
Buildingvalue 124230

DONOVAN PETER G

Name DONOVAN PETER G
Physical Address 10975 SW 81ST AVE, OCALA, FL 34481
Owner Address 1422 150TH ST, WHITESTONE, NY 11357
Sale Price 50000
Sale Year 2012
County Marion
Year Built 1989
Area 1096
Land Code Single Family
Address 10975 SW 81ST AVE, OCALA, FL 34481
Price 50000

DONOVAN PETER J &

Name DONOVAN PETER J &
Physical Address 2700 NW 41ST ST, BOCA RATON, FL 33434
Owner Address 2700 NW 41ST ST, BOCA RATON, FL 33434
Ass Value Homestead 359265
Just Value Homestead 368818
County Palm Beach
Year Built 1981
Area 2931
Land Code Single Family
Address 2700 NW 41ST ST, BOCA RATON, FL 33434

DONOVAN PETER & NORMA

Name DONOVAN PETER & NORMA
Physical Address 31 HIGHLAND RD
Owner Address 31 HIGHLAND RD
Sale Price 0
Ass Value Homestead 157200
County bergen
Address 31 HIGHLAND RD
Value 415400
Net Value 415400
Land Value 258200
Prior Year Net Value 550100
Transaction Date 2013-02-22
Property Class Residential
Year Constructed 1957
Price 0

DONOVAN PETER R

Name DONOVAN PETER R
Address 250 EAST 31 STREET, NY 10016
Value 243096
Full Value 243096
Block 911
Lot 1055
Stories 10

DONOVAN O KEVIN PETER & RUTH VERLA PETER

Name DONOVAN O KEVIN PETER & RUTH VERLA PETER
Address 6924 W Calla Drive Marana AZ
Usage Residential

DONOVAN PETER R

Name DONOVAN PETER R
Address 250 East 31 Street #6B Manhattan NY 10016
Value 245194
Landvalue 16581

PETER A DONOVAN

Name PETER A DONOVAN
Address 7 Albemarle Street Boston MA 02115
Value 502800
Buildingvalue 502800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER B DONOVAN

Name PETER B DONOVAN
Address 242 Water Street Wakefield MA 01880
Value 201200
Landvalue 201200
Buildingvalue 151800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER DONOVAN

Name PETER DONOVAN
Address 2960 S Kihei Road #810 Kihei HI
Value 96600
Landvalue 96600

DONOVAN JR W PETER

Name DONOVAN JR W PETER
Physical Address 4630 MEADOWVIEW CIR, SARASOTA, FL 34233
Owner Address 20025 PLACID LAKE TER, GERMANTOWN, MD 20874
Sale Price 288000
Sale Year 2012
County Sarasota
Year Built 1987
Area 2692
Land Code Single Family
Address 4630 MEADOWVIEW CIR, SARASOTA, FL 34233
Price 288000

PETER DONOVAN

Name PETER DONOVAN
Address 525 Bonneset Court Canton GA 30114
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

PETER DONOVAN

Name PETER DONOVAN
Address 59-10 58th Road Queens NY 11378
Value 423000
Landvalue 7823

PETER DONOVAN & JEAN DONOVAN

Name PETER DONOVAN & JEAN DONOVAN
Address 611 Laredo Circle Allen TX 75013-5442
Value 170000
Landvalue 170000
Buildingvalue 317691

Peter E Donovan & Jennifer L Donovan

Name Peter E Donovan & Jennifer L Donovan
Address 1 Hollow Lane Poughkeepsie NY 12603
Value 72500
Landvalue 72500
Airconditioning No
Bedrooms 5
Numberofbedrooms 5

PETER F DONOVAN & GWEN E DONOVAN

Name PETER F DONOVAN & GWEN E DONOVAN
Address 3304 Pinefield Lane Waldorf MD
Value 103600
Landvalue 103600
Buildingvalue 201800
Landarea 22,664 square feet
Airconditioning yes
Numberofbathrooms 3

PETER J DONOVAN

Name PETER J DONOVAN
Address 1 Crown Way Marblehead MA
Value 1483900
Landvalue 1483900
Buildingvalue 709900
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

PETER L DONOVAN

Name PETER L DONOVAN
Address 5607 Mount Bonnell Road Austin TX 78731
Value 977
Buildingvalue 977

PETER R DONOVAN

Name PETER R DONOVAN
Address 2700 N Highway A1a #12-101 Indialantic FL 32903
Type A1a
Price 68000
Usage Condominium Unit

PETER R DONOVAN

Name PETER R DONOVAN
Address 1079 East River Oaks Drive Indialantic FL 32903
Value 90000
Landvalue 90000
Type Hip/Gable
Price 100
Usage Single Family Residence

PETER T DONOVAN & CHRISTINE M DONOVAN

Name PETER T DONOVAN & CHRISTINE M DONOVAN
Address 107 Milley Brook Court Cary NC 27519
Value 78000
Landvalue 78000
Buildingvalue 238903

PETER DONOVAN

Name PETER DONOVAN
Address 12510 White Bluff Road Savannah GA 31419
Value 34400
Buildingvalue 34400

DONOVAN J PETER &

Name DONOVAN J PETER &
Physical Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 45 NORTHSIDE DR, SOUTH DENNIS, MA 02660
County Palm Beach
Year Built 1974
Area 1100
Land Code Condominiums
Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487

Peter Thomas Donovan

Name Peter Thomas Donovan
Doc Id 07350068
City Cary NC
Designation us-only
Country US

Peter Thomas Donovan

Name Peter Thomas Donovan
Doc Id 07194659
City Cary NC
Designation us-only
Country US

Peter T. Donovan

Name Peter T. Donovan
Doc Id 07574534
City Cary NC
Designation us-only
Country US

Peter Donovan

Name Peter Donovan
Doc Id 07525913
City Orleans
Designation us-only
Country CA

Peter Donovan

Name Peter Donovan
Doc Id 07420983
City Orleans
Designation us-only
Country CA

Peter Donovan

Name Peter Donovan
Doc Id 07254112
City Orleans
Designation us-only
Country CA

PETER DONOVAN

Name PETER DONOVAN
Type Voter
State TX
Address 611 LAREDO CIR, ALLEN, TX 75013
Phone Number 972-977-4000
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Voter
State OH
Address 2319 EASTVIEW AVE, DAYTON, OH 45405
Phone Number 937-760-3686
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Democrat Voter
State NY
Address 5875 GRAND AVE, FLUSHING, NY 11378
Phone Number 917-319-1141
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Republican Voter
State NY
Address 1 HOLLOW LN, POUGHKEEPSIE, NY 12603
Phone Number 914-525-7578
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Democrat Voter
State NJ
Address 260 HAWTHORNE AVE, HADDONFIELD, NJ 08033
Phone Number 856-889-7046
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Independent Voter
State FL
Address 2884 61ST LN N, ST PETERSBURG, FL 33710
Phone Number 727-643-1160
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Democrat Voter
State FL
Address 6704 SWEET MAPLE LN, BOCA RATON, FL 33433
Phone Number 561-512-0921
Email Address [email protected]

PETER DONOVAN

Name PETER DONOVAN
Type Voter
State ME
Address 19 HIDDEN CREEK DR, PINE POINT, ME 4074
Phone Number 207-329-3277
Email Address [email protected]

Peter a Donovan

Name Peter a Donovan
Visit Date 4/13/10 8:30
Appointment Number U25598
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/16/2011 9:30
Appt End 7/16/2011 23:59
Total People 289
Last Entry Date 7/13/2011 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

PETER F DONOVAN

Name PETER F DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U48714
Type Of Access VA
Appt Made 10/7/10 18:28
Appt Start 10/13/10 8:45
Appt End 10/13/10 23:59
Total People 163
Last Entry Date 10/7/10 18:28
Meeting Location OEOB
Caller ALEXANDER
Description HOUSING RENTAL POLICY FORUM
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 82287

PETER D DONOVAN

Name PETER D DONOVAN
Visit Date 4/13/10 8:30
Appointment Number U24476
Type Of Access VA
Appt Made 7/16/10 10:31
Appt Start 7/19/10 19:00
Appt End 7/19/10 23:59
Total People 230
Last Entry Date 7/16/10 10:31
Meeting Location WH
Caller CLARE
Description BROADWAY MUSIC EVENT
Release Date 10/29/2010 07:00:00 AM +0000

PETER DONOVAN

Name PETER DONOVAN
Car GMC TERRAIN
Year 2011
Address 530 Prospect Ave, Mamaroneck, NY 10543-3427
Vin 2CTFLTE53B6340538
Phone 914-698-2301

PETER DONOVAN

Name PETER DONOVAN
Car FORD EDGE
Year 2007
Address 80 INDIAN HILL RD, BARNSTABLE, MA 02630-1722
Vin 2FMDK48C07BB33587

Peter Donovan

Name Peter Donovan
Car TOYOTA SEQUOIA
Year 2007
Address 5271 Chimney Springs Dr, Goochland, VA 23063-2743
Vin 5TDBT44A07S283453

Peter Donovan

Name Peter Donovan
Car VOLVO XC90
Year 2007
Address 505 Spring Lake Dr, Pinehurst, NC 28374-7711
Vin YV4CZ982771378346

Peter Donovan

Name Peter Donovan
Car Saturn Aura
Year 2007
Address 2644 Royal Ave, Berkley, MI 48072-1328
Vin 1G8ZS57N17F222662

Peter Donovan

Name Peter Donovan
Car SUBARU OUTBACK
Year 2007
Address 7551 11th Ave NE, Seattle, WA 98115-4232
Vin 4S4BP61C777307713

PETER DONOVAN

Name PETER DONOVAN
Car HONDA ACCORD
Year 2008
Address 9 FAWN CT, MARLTON, NJ 08053-1450
Vin 1HGCP26418A045938

Peter Donovan

Name Peter Donovan
Car HYUNDAI TUCSON
Year 2008
Address 328 N 8th St, Mount Vernon, WA 98273-3325
Vin KM8JM12B48U809529

PETER DONOVAN

Name PETER DONOVAN
Car MERCURY MARINER
Year 2008
Address 30 3rd Ave, Rocky Point, NY 11778-9431
Vin 4M2CU97178KJ29075

PETER DONOVAN

Name PETER DONOVAN
Car TOYOTA PRIUS
Year 2008
Address 4890 JESSICA DR, SOUTHAVEN, MS 38672-6644
Vin JTDKB20U787804252

PETER DONOVAN

Name PETER DONOVAN
Car MAZDA MAZDA3
Year 2008
Address 56 CURTIS ST APT 2, QUINCY, MA 02169-1838
Vin JM1BK12G881109878

Peter Donovan

Name Peter Donovan
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 9485 Ridge Rd, Middleport, NY 14105-9720
Vin 2A8HR54P08R679050
Phone 716-735-9711

PETER DONOVAN

Name PETER DONOVAN
Car FORD F-150
Year 2007
Address 1 Crown Way, Marblehead, MA 01945-2708
Vin 1FTPW14537KB02044
Phone 781-631-4360

PETER DONOVAN

Name PETER DONOVAN
Car INFINITI G37
Year 2008
Address 265 Far Reach Rd, Westwood, MA 02090-1075
Vin JNKCV64E48M101973
Phone 781-461-0896

PETER DONOVAN

Name PETER DONOVAN
Car CHEVROLET COBALT
Year 2009
Address 2319 EASTVIEW AVE, DAYTON, OH 45405-3403
Vin 1G1AT58H497270445

PETER DONOVAN

Name PETER DONOVAN
Car DODGE RAM PICKUP 2500
Year 2010
Address 505 SPRING LAKE DR, PINEHURST, NC 28374-7711
Vin 3D7TT2CT7AG139518

PETER DONOVAN

Name PETER DONOVAN
Car BUICK LUCERNE
Year 2010
Address 2884 61ST LN N, ST PETERSBURG, FL 33710-3358
Vin 1G4HE5EM4AU117986
Phone 727-381-2805

PETER DONOVAN

Name PETER DONOVAN
Car FORD TAURUS
Year 2010
Address 2756 EDGERTON ST, SAINT PAUL, MN 55117-1229
Vin 1FAHP2KT6AG119638
Phone 651-483-1794

PETER DONOVAN

Name PETER DONOVAN
Car LINCOLN MKX
Year 2010
Address 265 Far Reach Rd, Westwood, MA 02090-1075
Vin 2LMDJ8JC3ABJ31445
Phone 781-461-0896

PETER DONOVAN

Name PETER DONOVAN
Car FORD EXPEDITION EL
Year 2010
Address 1 Hollow Ln, Poughkeepsie, NY 12603-5018
Vin 1FMJK1J54AEB45962
Phone 845-463-2234

PETER DONOVAN

Name PETER DONOVAN
Car HYUNDAI SONATA
Year 2011
Address 9 Fawn Ct, Marlton, NJ 08053-1450
Vin 5NPEB4AC3BH210503
Phone 856-985-0239

PETER DONOVAN

Name PETER DONOVAN
Car CHEVROLET SILVERADO 1500
Year 2011
Address 9485 Ridge Rd, Middleport, NY 14105-9720
Vin 1GCRKSE34BZ399185
Phone 716-735-9711

PETER DONOVAN

Name PETER DONOVAN
Car FORD FUSION
Year 2011
Address 421 Front St, Olean, NY 14760-2837
Vin 3FAHP0JA8BR215009
Phone 716-373-7936

PETER DONOVAN

Name PETER DONOVAN
Car CHEVROLET TRAVERSE
Year 2011
Address 25 Manchester Dr, Littleton, MA 01460-1932
Vin 1GNKVGED4BJ210846
Phone 978-952-6725

PETER DONOVAN

Name PETER DONOVAN
Car CHRYSLER TOWN AND COUNTRY
Year 2011
Address 88 Trenton St, Melrose, MA 02176-4429
Vin 2A4RR5DG7BR655308
Phone 781-665-2474

PETER DONOVAN

Name PETER DONOVAN
Car DODGE CALIBER
Year 2009
Address 259 W 21ST ST, DEER PARK, NY 11729-5814
Vin 1B3HB48A49D103639

PETER DONOVAN

Name PETER DONOVAN
Car DODGE CHARGER
Year 2007
Address 2528 TILTON RD TRLR 82, EGG HBR TWP, NJ 08234-1649
Vin 2B3LA53H57H826732

Peter Donovan

Name Peter Donovan
Domain quickprocessapp.com
Contact Email [email protected]
Whois Sever whois.dynamicdolphin.com
Create Date 2013-11-23
Update Date 2013-11-29
Registrar Name DYNAMIC DOLPHIN, INC.
Registrant Address Calle Rojas Alou #9 Santo Domingo Distrito Nacional(Santo Domingo) 10100
Registrant Country DOMINICAN REPUBLIC

Peter Donovan

Name Peter Donovan
Domain alltherealgirlsmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 17525 80th Ave NE #102 Kenmore Washington 98028
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain donovansold.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-19
Update Date 2010-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1991 Ford Parkway St. Paul Minnesota 55116
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain managingwholes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-15
Update Date 2011-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 393 Enterprise Oregon 97828
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain atypicaltypea.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2010-04-06
Update Date 2013-03-14
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court Trott Park SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain mlmchampion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-03
Update Date 2013-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Heathfield Street Eight Mile Plains Queensland 4113
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain lissomehb.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2012-03-30
Update Date 2012-03-30
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court TROTT PARK SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain xpresscourseware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Hughes Court Trott Park SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain texice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-07
Update Date 2013-06-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 50535 Austin TX 78763
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain alicevet.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2007-12-06
Update Date 2012-11-21
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court Trott Park SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain cafe1010boston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-22
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Main Street #346 North Reading Massachusetts 01864
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain donovandevelopment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2010-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Cobblestone Drive Quispamsis New Brunswick E2G 0A8
Registrant Country CANADA

Peter Donovan

Name Peter Donovan
Domain marqueewellness.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2012-10-26
Update Date 2013-10-13
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court TROTT PARK SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain pfdonovan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-09
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 68 Cass St. Portsmouth New Hampshire 03801
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain beshipped.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Heathfield Street Eight Mile Plains Queensland 4113
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain donovanbuilding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-23
Update Date 2012-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 612 N. Chatham Massachusetts 02650
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain insigniatitle.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-10
Update Date 2013-08-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 50535 Austin TX 78763
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain applausesoftware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-12
Update Date 2009-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Main Street #346 North Reading Massachusetts 01864
Registrant Country UNITED STATES

Peter Donovan

Name Peter Donovan
Domain zenithenergetics.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2007-09-07
Update Date 2013-08-26
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court Trott Park SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain robsdrumshed.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2012-07-31
Update Date 2013-07-21
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court TROTT PARK SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain processstreetx.com
Contact Email [email protected]
Whois Sever whois.dynamicdolphin.com
Create Date 2013-10-07
Update Date 2013-10-08
Registrar Name DYNAMIC DOLPHIN, INC.
Registrant Address Calle Rojas Alou #9 Santo Domingo Distrito Nacional(Santo Domingo) 10100
Registrant Country DOMINICAN REPUBLIC

Peter Donovan

Name Peter Donovan
Domain peterdonovan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-26
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 901/454 St Kilda Raod Melbourne VIC 3004
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain maildit.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2007-05-25
Update Date 2013-05-17
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 4 Hughes Court Trott Park SA 5158
Registrant Country AUSTRALIA

Peter Donovan

Name Peter Donovan
Domain chathamlaundromat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-06
Update Date 2012-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 612 N. Chatham Massachusetts 02650
Registrant Country UNITED STATES
Registrant Fax 5089455054

Peter Donovan

Name Peter Donovan
Domain processstreetapp.com
Contact Email [email protected]
Whois Sever whois.dynamicdolphin.com
Create Date 2013-11-19
Update Date 2013-11-19
Registrar Name DYNAMIC DOLPHIN, INC.
Registrant Address Calle Rojas Alou #9 Santo Domingo Distrito Nacional(Santo Domingo) 10100
Registrant Country DOMINICAN REPUBLIC

Peter Donovan

Name Peter Donovan
Domain donovantrott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-08
Update Date 2012-12-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 50535 Austin TX 78763
Registrant Country UNITED STATES

Donovan, Peter

Name Donovan, Peter
Domain pajoombah.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-12-21
Update Date 2006-11-08
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