Peter Hughes

We have found 365 public records related to Peter Hughes in 38 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 63 business registration records connected with Peter Hughes in public records. The businesses are registered in 16 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Child Supp Enforce Spec. These employees work in thirteen different states. Most of them work in Massachusetts state. Average wage of employees is $65,105.


Peter M Hughes

Name / Names Peter M Hughes
Age 48
Birth Date 1976
Also Known As P Hughes
Person 12 Sunset Hill Path #2, Boston, MA 02131
Phone Number 617-469-1872
Possible Relatives






G Hughes
Previous Address 12 Sunset Hill Path #2, West Roxbury, MA 02132
76 Farquhar St #2, Roslindale, MA 02131
3 Danielle St, Norton, MA 02766
76 Farquhar St #2, Boston, MA 02131
1935 PO Box, North Conway, NH 03860
909 Wayne St #201, Arlington, VA 22201
Danielle, Norton, MA 02766
44 Oak St, Westwood, MA 02090
6 Fife Rd #A, Wellesley, MA 02481
4400 Massachusetts Ave #R, Washington, DC 20016
Email [email protected]
Associated Business Vertuous Llc

Peter J Hughes

Name / Names Peter J Hughes
Age 52
Birth Date 1972
Also Known As James Hughes
Person 8410 1st Ave #208, Miami, FL 33138
Possible Relatives
Previous Address 343669 PO Box, Homestead, FL 33034
143 Redland Rd #101, Homestead, FL 33034
1210 12th St, Homestead, FL 33030
2185 169th St #34, North Miami Beach, FL 33162
4651 25th St, Hollywood, FL 33023
2185 169th St #34, Miami, FL 33162

Peter Hughes

Name / Names Peter Hughes
Age 53
Birth Date 1971
Person 26700 Sw, Miami, FL 33157
Phone Number 305-258-5596
Possible Relatives
Previous Address 26700 S, Homestead, FL 33032
18042 Homestead Ave, Miami, FL 33157

Peter A Hughes

Name / Names Peter A Hughes
Age 57
Birth Date 1967
Also Known As P Hughes
Person 9 Lake Whittemore Dr, Spencer, MA 01562
Phone Number 508-885-5656
Possible Relatives
Previous Address 6 Dale St, Spencer, MA 01562
9 Whittemore Cv, Spencer, MA 01562
Mechanic, East Brookfield, MA 01515
2 Mechanic St, East Brookfield, MA 01515
2 Mechanic, East Brookfield, MA 01515
Lake Whittemore, Spencer, MA 01562
39 Burrill Ave #P, Bridgewater, MA 02324
Associated Business Western Worcester County Boys & Girls Club Inc

Peter B Hughes

Name / Names Peter B Hughes
Age 57
Birth Date 1967
Person 7 Landau Ln, Andover, MA 01810
Phone Number 978-409-1469
Possible Relatives




Previous Address 4 Lawrence Ct, Wilmington, MA 01887
27 Alpine St #1, Malden, MA 02148
Landau, Andover, MA 01810
11 Juniper Rd #11, Peabody, MA 01960
31 Pebble Pl, Malden, MA 02148
44 Winthrop St, Everett, MA 02149
Lawrence, Wilmington, MA 01887
2858 PO Box, Boston, MA 02101

Peter Hughes

Name / Names Peter Hughes
Age 57
Birth Date 1967
Person 9511 20th Pl, Sunrise, FL 33322
Phone Number 954-572-3556
Possible Relatives
Dianna E Ryanhughes
Previous Address 1454 33rd Ct #6, Fort Lauderdale, FL 33315
1454 33rd Ct #5, Fort Lauderdale, FL 33315

Peter T Hughes

Name / Names Peter T Hughes
Age 59
Birth Date 1965
Also Known As P Huges
Person 302 Matthew Cir #110, Braintree, MA 02184
Phone Number 781-794-6461
Possible Relatives






Previous Address 735 Randolph St #2E, Canton, MA 02021
151 Randolph #1, Canton, MA 02021
302 Matthew Cir, Braintree, MA 02184
735 Randolph St, Canton, MA 02021
302 Matthew Cir #210, Braintree, MA 02184
735 Randolph St #4G, Canton, MA 02021
1095 Randolph St #781, Canton, MA 02021

Peter Thomas Hughes

Name / Names Peter Thomas Hughes
Age 59
Birth Date 1965
Also Known As P Hughes
Person 7 Lincoln St, Ayer, MA 01432
Phone Number 978-772-5838
Possible Relatives






Previous Address 151 Great Rd #1, Shirley, MA 01464
40 Madigan Ln, Harvard, MA 01451

Peter S Hughes

Name / Names Peter S Hughes
Age 60
Birth Date 1964
Also Known As S Peter
Person 100 Rock Odundee Rd, Dartmouth, MA 02748
Phone Number 508-990-3900
Possible Relatives

A Louise Hughes

Previous Address Rock Odundee Rd, Dartmouth, MA 02714
87156 PO Box, Dartmouth, MA 02748
87156 PO Box, South Dartmouth, MA 02748
P60 PO Box, South Dartmouth, MA 02748
P60 PO Box, S Dartmouth, MA 02748
100 Rock Odundee Rd, South Dartmouth, MA 02748
PO Box, South Dartmouth, MA 02748
179 Hemlock St #A, New Bedford, MA 02740
179A Hemloch St, New Bedford, MA 02740
P60 PO Box, Dartmouth, MA 02748
Rock Odundee Rd, Dartmouth, MA 02748
100 Rock Odundee Rd, S Dartmouth, MA 02748
11 Raymond St, South Dartmouth, MA 02748
13 John Winthrop St #T, North Dartmouth, MA 02747
PO Box, S Dartmouth, MA 02748
1 PO Box, Dartmouth, MA 02714
11 Raymond St, Dartmouth, MA 02748
25 Bridge St, South Dartmouth, MA 02748
Email [email protected]
Associated Business B Hughes & Associates, Inc

Peter C Hughes

Name / Names Peter C Hughes
Age 62
Birth Date 1962
Also Known As Pete C Hughes
Person 10020 Wilshire Ave, Albuquerque, NM 87122
Phone Number 505-828-2638
Possible Relatives







Previous Address 1378 12th St, Waco, TX 76706
5908 Annapolis Rd, Albuquerque, NM 87111
1000 Chaparro St, Las Cruces, NM 88001
3905 Owl St, Monroe, LA 71203

Peter Bridget Hughes

Name / Names Peter Bridget Hughes
Age 63
Birth Date 1961
Also Known As Peter G Hughes
Person 210 Aspen Rd, Yardley, PA 19067
Phone Number 215-321-8148
Possible Relatives
Previous Address 54 Otter River Rd, Winchendon, MA 01475
301 Kathy Dr, Yardley, PA 19067
245 Euclid Ave, Ridgefield Park, NJ 07660
35 Pickens St, Little Ferry, NJ 07643

Peter E Hughes

Name / Names Peter E Hughes
Age 70
Birth Date 1954
Also Known As Paul Hughes
Person 78 Hazelwood Dr, Pembroke, MA 02359
Phone Number 781-294-9291
Possible Relatives






Previous Address 1134 Main St, Randolph, MA 02368
179 Center St, Randolph, MA 02368
36 John Neil Dr, Norwell, MA 02061
574 Red Barn Rd, Dalton, MA 01226
500 Main St #A, Randolph, MA 02368
7 Satuit Trl, Scituate, MA 02066
Satuit Tr, Scituate, MA 02066
197 Center St, Randolph, MA 02368
Email [email protected]
Associated Business Peter Hughes Real Estate, Inc

Peter S Hughes

Name / Names Peter S Hughes
Age 71
Birth Date 1953
Person 41 Marthas Ln, Harwich, MA 02645
Phone Number 508-432-2457
Possible Relatives


Previous Address 54 PO Box, South Harwich, MA 02661
11 Touro St #201, Newport, RI 02840
120 Oak St, Harwich, MA 02645
595 Northamton St Hamton, South Harwich, MA 02661
41 Marthas Ln, South Harwich, MA 02661
South, South Harwich, MA 02661
41 Marthas #54, South Harwich, MA 02661
3229 Comanche Rd #1, Pittsburgh, PA 15241
41 PO Box, South Harwich, MA 02661
Ln Po, South Harwich, MA 02661
595 Northamton Hamton St, South Harwich, MA 02661
595 Northamton St, South Harwich, MA 02661
41 Martha #54, South Harwich, MA 02661
2492 Driftwood Dr, Bethel Park, PA 15102
Associated Business Vectrix Corporation

Peter M Hughes

Name / Names Peter M Hughes
Age 72
Birth Date 1952
Person 11235 18th Ct, Coral Springs, FL 33071
Phone Number 954-427-4745
Possible Relatives

Jane Vignahughes
Previous Address 7520 47th Ave, Coconut Creek, FL 33073
3283 Cocoplum Cir #3332, Coconut Creek, FL 33063
7520 47th Ave, Pompano Beach, FL 33073
1841 Lyons Rd #207, Coconut Creek, FL 33063
1841 Lyons Rd #306, Coconut Creek, FL 33063
470 McNab Rd #5, Pompano Beach, FL 33060
2383 Coco Plum Cir, Pompano Beach, FL 33063

Peter Joseph Hughes

Name / Names Peter Joseph Hughes
Age 75
Birth Date 1949
Also Known As P Hughes
Person 2151 PO Box, Marco Island, FL 34146
Phone Number 239-254-0450
Possible Relatives


M Hughes

Previous Address 54 Grosbeak Ln, Naples, FL 34114
7919 Portofino Ct, Naples, FL 34114
8104 Xenia Ln, Naples, FL 34114
602 Sunset Pointe Dr, Lake Placid, FL 33852
28121 Cetation Way, Bonita Springs, FL 34135
308 Bald Eagle Dr, Marco Island, FL 34145
9245 The Ln, Naples, FL 34109
235 Seaview Ct #8, Marco Island, FL 34145
235 Seaview Ct #E8, Marco Island, FL 34145
995 Collier Ct, Marco Island, FL 34145
995 Collier Blvd, Marco Island, FL 34145
850 Palm St, Marco Island, FL 34145
960 Swallow Ave #201, Marco Island, FL 34145
235 Seaview Ct #B8, Marco Island, FL 34145
235 Seaview Ct, Marco Island, FL 34145
960 Swallow, Marco, FL 33937
6314 Coral Lake Dr, Margate, FL 33063
308 Bald Eagle, Marco, FL 33937

Peter E Hughes

Name / Names Peter E Hughes
Age 76
Birth Date 1948
Also Known As Pete E Hughes
Person 19 Raymond Ter #EN, Norwalk, CT 06855
Phone Number 203-853-7448
Possible Relatives

Previous Address 35 Lake Ave #104, Yonkers, NY 10703
29 Hi Van Buren, Norwalk, CT
29 Hi Van Buren, Norwalk, CT 00000
8 0 8 #71, Norwalk, CT 06855
8 8 71, Norwalk, CT 06855
8 31st #71, Norwalk, CT 06855
71 31st, Norwalk, CT 06855
Email [email protected]

Peter J Hughes

Name / Names Peter J Hughes
Age 76
Birth Date 1948
Person 75 Chestnut St, Wrentham, MA 02093
Phone Number 508-384-2715
Possible Relatives



Previous Address Wrentham Ma, Wremtham, MA 02093

Peter Hughes

Name / Names Peter Hughes
Age 77
Birth Date 1947
Person 1121 Sumner St, New Orleans, LA 70114
Phone Number 504-362-7337
Possible Relatives


Previous Address 1309 Behrman Ave, New Orleans, LA 70114
Email [email protected]

Peter W Hughes

Name / Names Peter W Hughes
Age 78
Birth Date 1946
Person 940 Ellsworth Hill Rd #R, Ellsworth, NH 03223
Phone Number 603-726-7027
Possible Relatives





Janet N Hughesnicholson
Previous Address 1 RR 3, Plymouth, NH 03264
Clement, Plymouth, NH 03264
Ellsworth, Plymouth, NH 03264
RR 1 CLEMENT, Plymouth, NH 03264
72 PO Box, West Campton, NH 00000
33 River Ridge Rd, Plymouth, NH 03264
860 PO Box, Plymouth, NH 03264
111 PO Box, Plymouth, NH 03264

Peter M Hughes

Name / Names Peter M Hughes
Age 80
Birth Date 1944
Person 2 PO Box, Yarmouth Port, MA 02675
Phone Number 508-362-8974
Possible Relatives

Previous Address Main, Yarmouth Port, MA 02675
49 185 West Common St, Yarmouth Port, MA 02675
455 Route 6a #2, Yarmouth Port, MA 02675
49 185 West Cmn, Yarmouth Port, MA 02675

Peter W Hughes

Name / Names Peter W Hughes
Age 81
Birth Date 1943
Person 173 PO Box, Burlington, MA 01803
Possible Relatives
Previous Address 7 Laing Cir, Burlington, MA 01803

Peter Hughes

Name / Names Peter Hughes
Age 82
Birth Date 1942
Person 260 New Meadow Rd, Barrington, RI 02806
Phone Number 401-245-3022

Peter R Hughes

Name / Names Peter R Hughes
Age 82
Birth Date 1942
Also Known As Peter R Hewes
Person 240 Shore Ave, Groton, CT 06340
Phone Number 860-448-9145
Possible Relatives
Previous Address Island Ave, Groton, CT 06340
42 Hyde St, Quincy, MA 02169
153 Black Point Rd #117, Niantic, CT 06357
135 Mill Ln, Amherst, MA 01002
9 Blackwell St #4, Quincy, MA 02171
96 Shore Dr, Niantic, CT 06357

Peter Barry Hughes

Name / Names Peter Barry Hughes
Age 87
Birth Date 1936
Person 5204 15th Ter, Pompano Beach, FL 33064
Phone Number 954-427-5096
Possible Relatives



Soonock Ock Vanbrunt
S Hughes
Previous Address 631 Alice, Wibaux, MT 59353
3700 Capitol St, Washington, DC 20317
631 Alice Ave, Wibaux, MT 59353
48 PO Box, Wibaux, MT 59353

Peter Stephen Hughes

Name / Names Peter Stephen Hughes
Age 96
Birth Date 1927
Also Known As Peter L Hughes
Person 54 PO Box, South Harwich, MA 02661
Phone Number 508-432-6389
Possible Relatives
Previous Address 621 Route 28, Harwich Port, MA 02646
109 Parallel St, Harwich, MA 02645

Peter J Hughes

Name / Names Peter J Hughes
Age 118
Birth Date 1906
Person 80 123rd St, North Miami, FL 33168
Phone Number 305-754-3982
Possible Relatives
Previous Address 80 123rd Ave, Miami, FL 33182

Peter Hughes

Name / Names Peter Hughes
Age N/A
Person 192 MONROE AVE, SYLACAUGA, AL 35150

Peter F Hughes

Name / Names Peter F Hughes
Age N/A
Person 3770 W BLUE EAGLE LN, PHOENIX, AZ 85086

Peter M Hughes

Name / Names Peter M Hughes
Age N/A
Person 47 FALCON LN, SYLACAUGA, AL 35150
Phone Number 256-208-0668

Peter J Hughes

Name / Names Peter J Hughes
Age N/A
Person 290 GARMON RD, GADSDEN, AL 35901
Phone Number 256-442-5737

Peter Hughes

Name / Names Peter Hughes
Age N/A
Person 1551 E BEACON DR, GILBERT, AZ 85234
Phone Number 480-545-7267

Peter Hughes

Name / Names Peter Hughes
Age N/A
Person 1511 E BEACON DR, GILBERT, AZ 85234
Phone Number 480-668-3303

Peter Hughes

Name / Names Peter Hughes
Age N/A
Person 59 S GEORGIA AVE, APT A MOBILE, AL 36604
Phone Number 251-432-8015

Peter F Hughes

Name / Names Peter F Hughes
Age N/A
Person 1471 Centre St, Boston, MA 02131
Phone Number 617-769-9646
Possible Relatives
Previous Address 46 Dean St #A, Norwood, MA 02062

Peter E Hughes

Name / Names Peter E Hughes
Age N/A
Person 33 Surfside Rd, Scituate, MA 02066
Phone Number 617-545-8244

Peter E Hughes

Name / Names Peter E Hughes
Age N/A
Person 536 Main St, Randolph, MA 02368
Possible Relatives

Peter Hughes

Name / Names Peter Hughes
Age N/A
Person 5 Burt Ln, Wilbraham, MA 01095
Possible Relatives

Peter T Hughes

Name / Names Peter T Hughes
Age N/A
Person 7615 N SOLEDAD AVE, TUCSON, AZ 85741
Phone Number 520-579-0862

Peter K Hughes

Name / Names Peter K Hughes
Age N/A
Person 2865 S GRANITE ST, GILBERT, AZ 85295

Peter Hughes

Business Name Vectrix Corp
Person Name Peter Hughes
Position company contact
State MA
Address 97 Cove St # 30 New Bedford MA 02744-2555
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 508-992-5300
Number Of Employees 4
Annual Revenue 2830050
Fax Number 508-992-6252
Website www.vectrixusa.com

Peter Hughes

Business Name Valley Commercial Real Estate
Person Name Peter Hughes
Position company contact
State NV
Address 1930 Village Center Dr. #3-204, Las Vegas, NV 89134
SIC Code 866107
Phone Number
Email [email protected]

PETER HUGHES

Business Name VEGAS INDUSTRIAL PROPERTIES
Person Name PETER HUGHES
Position company contact
State NV
Address 7380 W. SAHARA AVE. STE#, LAS VEGAS, NV 89117
SIC Code 729101
Phone Number
Email [email protected]

PETER HUGHES

Business Name VEGAS INDUSTRIAL PROPERTIES
Person Name PETER HUGHES
Position company contact
State NV
Address 7380 W. SAHARA AVE. STE, LAS VEGAS, 89117 NV
Phone Number
Email [email protected]

PETER HUGHES

Business Name VALLEY COMMERCIAL REAL ESTATE
Person Name PETER HUGHES
Position company contact
State NV
Address 1930 VILLAGE CENTER CIR # 3-20, LAS VEGAS, NV 89134
SIC Code 6541
Phone Number 702-869-0878
Email [email protected]

Peter Hughes

Business Name The Hughes Group
Person Name Peter Hughes
Position company contact
State NJ
Address 82 Ann Road, Long Valley, NJ 7853
SIC Code 871111
Phone Number
Email [email protected]

PETER HUGHES

Business Name TRANS-PAC FOODS, LTD.
Person Name PETER HUGHES
Position registered agent
Corporation Status Active
Agent PETER HUGHES 4215 EXCHANGE AVE, VERNON, CA 90058
Care Of 4215 EXCHANGE AVE, VERNON, CA 90058
CEO PETER HUGHES4215 EXCHANGE AVE, VERNON, CA 90058
Incorporation Date 1982-01-04

PETER HUGHES

Business Name TRANS-PAC FOODS, LTD.
Person Name PETER HUGHES
Position CEO
Corporation Status Active
Agent 4215 EXCHANGE AVE, VERNON, CA 90058
Care Of 4215 EXCHANGE AVE, VERNON, CA 90058
CEO PETER HUGHES 4215 EXCHANGE AVE, VERNON, CA 90058
Incorporation Date 1982-01-04

Peter Hughes

Business Name St Sebastian Church
Person Name Peter Hughes
Position company contact
State KY
Address 180 State Route 136 W Calhoun KY 42327-9576
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 270-273-3185
Number Of Employees 1
Fax Number 270-273-3185

Peter Hughes

Business Name St Marys Cathedral
Person Name Peter Hughes
Position company contact
State ND
Address 619 7th St N Fargo ND 58102-4405
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 701-235-4289

Peter Hughes

Business Name Sea Dancer 1991 Ltd
Person Name Peter Hughes
Position company contact
State FL
Address 5723 NW 158th St Hialeah FL 33014-6719
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 305-698-7501

Peter Hughes

Business Name Saints Joseph & Paul
Person Name Peter Hughes
Position company contact
State KY
Address 423 Clay St Owensboro KY 42303-4253
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 270-685-0923

Peter Hughes

Business Name Remax 2000
Person Name Peter Hughes
Position company contact
State MA
Address 1134 N. Main Street, PLYMPTON, 2367 MA
Phone Number
Email [email protected]

Peter Hughes

Business Name Regional Flatbed Svc LLC
Person Name Peter Hughes
Position company contact
State SC
Address 1879 S Highway 14 Greer SC 29650-4729
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 864-879-6627
Number Of Employees 4
Annual Revenue 597960
Fax Number 864-879-1262

Peter Hughes

Business Name Red Barn
Person Name Peter Hughes
Position company contact
State PA
Address 309 Old Delp Rd Lancaster PA 17601-3259
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Fax Number 717-581-0878

Peter Hughes

Business Name Re/Max 2000 Inc
Person Name Peter Hughes
Position company contact
State MA
Address 33 Memorial Pkwy Randolph MA 02368-4505
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 781-963-2000
Number Of Employees 3
Annual Revenue 393960
Fax Number 781-961-9175
Website www.remax2000realtors.com

Peter Hughes

Business Name Prime Agency
Person Name Peter Hughes
Position company contact
State MA
Address 179 Hemlock St # A New Bedford MA 02740-1135
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 508-993-5252
Number Of Employees 4
Annual Revenue 3587200

Peter Hughes

Business Name Peter M Hughes MD
Person Name Peter Hughes
Position company contact
State NY
Address 526 Glen St Ste 1 Glens Falls NY 12801-2225
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 518-792-5340

Peter Hughes

Business Name Peter Hughes Painting Contr
Person Name Peter Hughes
Position company contact
State MA
Address 41 Marthas Ln South Harwich MA 02661-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 508-432-7512
Number Of Employees 1
Annual Revenue 161160

Peter Hughes

Business Name Peter Hughes Diving
Person Name Peter Hughes
Position company contact
State FL
Address 5723 NW 158th St Hialeah FL 33014-6719
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 305-698-7501
Email [email protected]
Number Of Employees 11
Annual Revenue 843480
Fax Number 305-669-9475
Website www.peterhughes.com

Peter Hughes

Business Name Peter Hughes
Person Name Peter Hughes
Position company contact
State TX
Address 544 Robert E. Lee Conroe, , TX 77302
SIC Code 653118
Phone Number 409-321-1761
Email [email protected]

Peter Hughes

Business Name Peter Hughes
Person Name Peter Hughes
Position company contact
State TX
Address 544 Robert E. Lee, Conroe, TX 77302
SIC Code 821103
Phone Number
Email [email protected]

Peter Hughes

Business Name Peter Hughes
Person Name Peter Hughes
Position company contact
State NV
Address 5052 S. Rainbow, Las Vegas, NV 89118
SIC Code 866110
Phone Number
Email [email protected]

Peter Hughes

Business Name Peter Hughes
Person Name Peter Hughes
Position company contact
State MA
Address 76 Longfellow Road - Worcester, WORCESTER, 1601 MA
Phone Number
Email [email protected]

Peter Hughes

Business Name Performance Radiator Inc
Person Name Peter Hughes
Position company contact
State GA
Address 4041 Kingston Ct SE # D Marietta GA 30067-8930
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 770-984-2303
Number Of Employees 4
Annual Revenue 427680

Peter Hughes

Business Name Performance Radiator Inc
Person Name Peter Hughes
Position company contact
State NC
Address 1220 Transport Dr Raleigh NC 27603-4147
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 919-661-0510
Email [email protected]
Number Of Employees 8
Annual Revenue 1058400
Fax Number 919-661-0088
Website www.performanceradiator.com

Peter Hughes

Business Name Orthopaedic Assoc Stamford P C
Person Name Peter Hughes
Position company contact
State CT
Address 90 Morgan St Ste 207 Stamford CT 06905-5436
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Peter Hughes

Business Name Monroe Title Insurance Corp
Person Name Peter Hughes
Position company contact
State NY
Address P.O. BOX 629 Batavia NY 14021-0629
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 585-343-7450

Peter Hughes

Business Name Livingston BOE
Person Name Peter Hughes
Position company contact
State NJ
Address 30 Robert H Harp Dr, Livingston, NJ 7039
Phone Number
Email [email protected]
Title Assistant Principal

Peter Hughes

Business Name King Seafoods, Inc.
Person Name Peter Hughes
Position company contact
State NJ
Address 2 Commerce Place, Mount Holly, NJ 8060
SIC Code 911104
Phone Number
Email [email protected]

Peter Hughes

Business Name King Seafoods Inc
Person Name Peter Hughes
Position company contact
State NJ
Address P.O. BOX 107 Mount Holly NJ 08060-0107
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 609-702-1800

PETER R HUGHES

Business Name KELSO INNOVATIVE SOLUTIONS INC.
Person Name PETER R HUGHES
Position Director
Address 2017 WEST 15TH AVENUE 2017 WEST 15TH AVENUE, VANCOUVER, BC V6J2L4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0334072012-8
Creation Date 2012-06-20
Type Domestic Corporation

PETER R HUGHES

Business Name KELSO INNOVATIVE SOLUTIONS INC.
Person Name PETER R HUGHES
Position Director
Address 2017 WEST 15TH AVENUE #6 2017 WEST 15TH AVENUE #6, VANCOUVER, V6J 2L4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0334072012-8
Creation Date 2012-06-20
Type Domestic Corporation

Peter Hughes

Business Name Hughs Insurance Agency
Person Name Peter Hughes
Position company contact
State CT
Address P.O. BOX 7330 Prospect CT 06712-0330
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-758-6647
Number Of Employees 2
Annual Revenue 198000

Peter Hughes

Business Name Hughes Insurance Agency
Person Name Peter Hughes
Position company contact
State CT
Address P O Box 7330, WATERBURY, 6710 CT
Phone Number
Email [email protected]

Peter Hughes

Business Name Hughes Brothers Inc
Person Name Peter Hughes
Position company contact
State ME
Address 719 Mn Rd N, Hampden, ME 4444
SIC Code 1442
Phone Number
Email [email protected]
Title Vice-President

Peter Hughes

Business Name Hughes Associates
Person Name Peter Hughes
Position company contact
State NY
Address 133 Deforest Rd Huntington Station NY 11746-4806
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number
Fax Number 631-462-2313

Peter Hughes

Business Name Hughes Agency
Person Name Peter Hughes
Position company contact
State CT
Address 60 Waterbury Rd # 2c Prospect CT 06712-1251
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-758-6647
Number Of Employees 2
Annual Revenue 287040
Fax Number 203-758-6255

PETER HUGHES

Business Name HUGHES, PETER
Person Name PETER HUGHES
Position company contact
State PA
Address 145 poplar road, NEWTOWN SQUARE, PA 19073
SIC Code 874104
Phone Number 610-355-7765
Email [email protected]

PETER HUGHES

Business Name HUGHES, PETER
Person Name PETER HUGHES
Position company contact
State NH
Address 8 Nobel K. Peterson Dr, DURHAM, 3824 NH
Phone Number
Email [email protected]

Peter Hughes

Business Name Electronics Security Controls
Person Name Peter Hughes
Position company contact
State NY
Address 530 Nassau Blvd West Hempstead NY 11552-3123
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number
Number Of Employees 2
Annual Revenue 1510740
Fax Number 516-486-5223

Peter Hughes

Business Name Dover Bluff Construction
Person Name Peter Hughes
Position company contact
State ME
Address 251 Shore Rd York ME 03909-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 207-363-5221
Number Of Employees 2
Annual Revenue 324360

Peter Hughes

Business Name Cuttysark Motel
Person Name Peter Hughes
Position company contact
State ME
Address 58 Long Beach Ave York ME 03909-6548
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 207-363-5131
Number Of Employees 7
Annual Revenue 454500

Peter Hughes

Business Name CLB Partners LLC
Person Name Peter Hughes
Position company contact
State NY
Address 1160 E Jericho Tpke # 207 Huntington NY 11743-5405
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number
Number Of Employees 5
Annual Revenue 1593900
Fax Number 631-462-1473
Website www.clb-partners.com

Peter Hughes

Business Name Atomic Data Systems
Person Name Peter Hughes
Position company contact
State NJ
Address 10 Fredon-Greendell Rd, NEWTON, 7860 NJ
Phone Number
Email [email protected]

Peter Hughes

Business Name Atlantic Track & Turnout Co
Person Name Peter Hughes
Position company contact
State NJ
Address P.O. BOX 1589 Bloomfield NJ 07003-1589
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5088
SIC Description Transportation Equipment And Supplies
Phone Number 973-748-5885

Peter Hughes

Business Name Arete Designs
Person Name Peter Hughes
Position company contact
State TX
Address 12018 Dorrance Lane, Meadows Place, TX 77477
SIC Code 861104
Phone Number
Email [email protected]

Peter Hughes

Business Name Allstate
Person Name Peter Hughes
Position company contact
State PA
Address 2546 W Chester Pike Broomall PA 19008-2429
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Fax Number 610-325-0281

Peter Hughes

Business Name Act Now Drain Cleaners
Person Name Peter Hughes
Position company contact
State NJ
Address 10 Fredon Greendell Rd Newton NJ 07860-5211
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 973-579-9911

PETER HUGHES

Business Name ATLANTIC TRACK & TURNOUT CO.
Person Name PETER HUGHES
Position registered agent
State NJ
Address 270 BROAD ST., P.O. BOX 1589, BLOOMFIELD, NJ 07003
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-09-03
Entity Status Active/Compliance
Type CEO

PETER HUGHES

Business Name ARETE DESIGNS
Person Name PETER HUGHES
Position company contact
State TX
Address 12018 DORRANCE LN, MEADOWS PLACE, TX 77477
SIC Code 6541
Phone Number 281-561-7976
Email [email protected]

PETER HUGHES

Business Name AKISBY BRAND CORPORATION
Person Name PETER HUGHES
Position registered agent
Corporation Status Suspended
Agent PETER HUGHES 300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
Care Of 300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
CEO PETER HUGHES300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
Incorporation Date 1993-05-12

PETER HUGHES

Business Name AKISBY BRAND CORPORATION
Person Name PETER HUGHES
Position CEO
Corporation Status Suspended
Agent 300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
Care Of 300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
CEO PETER HUGHES 300 CARLSBAD VILLAGE DRIVE #108A-351, CARLSBAD, CA 92008
Incorporation Date 1993-05-12

Peter Hughes

Business Name 4 Pines Inc
Person Name Peter Hughes
Position company contact
State NY
Address 189 Hughes Rd Gilboa NY 12076-3313
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 607-588-7387

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801292131
Position DIRECTOR
Address 2000, 715 5TH AVENUE SW, CALGARY AB T2P2X1

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801292131
Position OFFICER
Address 2000, 715 5TH AVENUE SW, CALGARY AB T2P2X1

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801127025
Position OFFICER
Address 2000, 715 5TH AVENUE SW, CALGARY AB T2P2X

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801019911
Position DIRECTOR
State TX
Address 9143 HAMPTON HILLS, SELMA TX 78154

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801019911
Position MEMBER
State TX
Address 9143 HAMPTON HILLS, SELMA TX 78154

PETER D HUGHES

Person Name PETER D HUGHES
Filing Number 800553071
Position ASSISTANT SEC.
State CO
Address 9191 S JAMAICA STREET, ENGLEWOOD CO 80112

PETER D HUGHES

Person Name PETER D HUGHES
Filing Number 800553071
Position VICE PRESIDENT
State CO
Address 9191 S JAMAICA STREET, ENGLEWOOD CO 80112

PETER HUGHES

Person Name PETER HUGHES
Filing Number 800429281
Position PRESIDENT
State NJ
Address 172 HAWTHORNE AVENUE, GLEN RIDGE NJ 07028

PETER HUGHES

Person Name PETER HUGHES
Filing Number 801127025
Position DIRECTOR
Address 2000, 715 5TH AVENUE SW, CALGARY AB T2P2X

Hughes Peter J

State PA
Calendar Year 2016
Employer Abington Heights Sd
Job Title Elementary Teacher
Name Hughes Peter J
Annual Wage $75,350

Hughes Peter T

State NY
Calendar Year 2015
Employer Village Of Groton
Name Hughes Peter T
Annual Wage $6,460

Hughes Peter T

State NY
Calendar Year 2015
Employer Village Of Cayuga Heights
Name Hughes Peter T
Annual Wage $10,559

Hughes Peter F

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Carpenter
Name Hughes Peter F
Annual Wage $82,426

Hughes Peter G

State NY
Calendar Year 2015
Employer Community College (hostos)
Job Title High Pressure Plant Tender
Name Hughes Peter G
Annual Wage $13,857

Hughes Peter J

State NJ
Calendar Year 2018
Employer Haworth Borough Bd Of Ed
Name Hughes Peter J
Annual Wage $157,366

Hughes Peter J

State NJ
Calendar Year 2017
Employer Mount Olive Twp Bd Of Ed
Name Hughes Peter J
Annual Wage $166,940

Hughes Peter

State NJ
Calendar Year 2016
Employer Mount Olive Twp
Job Title Director Curriculum & Instruction
Name Hughes Peter
Annual Wage $158,057

Hughes Peter

State NJ
Calendar Year 2015
Employer Mount Olive Twp
Job Title Director Curriculum & Instruction
Name Hughes Peter
Annual Wage $154,202

Hughes Peter

State NH
Calendar Year 2018
Employer Hinsdale Sd - (Sau 92)
Name Hughes Peter
Annual Wage $46,296

Hughes Peter

State NH
Calendar Year 2017
Employer Hinsdale Sd - (Sau 92)
Name Hughes Peter
Annual Wage $40,082

Hughes Peter

State NH
Calendar Year 2016
Employer Hinsdale Sd - (sau 92)
Name Hughes Peter
Annual Wage $14,171

Hughes Peter R

State IL
Calendar Year 2018
Employer Hinsdale Twp Hsd 86
Name Hughes Peter R
Annual Wage $4,361

Hughes Peter R

State IL
Calendar Year 2017
Employer Naperville Cusd 203
Name Hughes Peter R
Annual Wage $950

Hughes Peter G

State NY
Calendar Year 2016
Employer Community College (hostos)
Job Title High Pressure Plant Tender
Name Hughes Peter G
Annual Wage $2,666

Hughes Peter R

State IL
Calendar Year 2017
Employer Hinsdale Twp Hsd 86
Name Hughes Peter R
Annual Wage $2,489

Hughes Peter

State ID
Calendar Year 2018
Employer County Of Bonner
Name Hughes Peter
Annual Wage $53,944

Hughes Peter T

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Health And Human Services
Name Hughes Peter T
Annual Wage $46,139

Hughes Peter T

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Health And Human Services
Name Hughes Peter T
Annual Wage $43,525

Hughes Peter

State CT
Calendar Year 2018
Employer Town Of Marlborough
Job Title Director Plan & Dev
Name Hughes Peter
Annual Wage $100,457

Hughes Peter G

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Hughes Peter G
Annual Wage $101,427

Hughes Peter G

State CT
Calendar Year 2017
Employer Office Of Protection & Advocacy For Persons With Disabilities
Job Title Protection And Advocacy Program Director
Name Hughes Peter G
Annual Wage $79,004

Hughes Peter G

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Protection And Advocacy Program Director
Name Hughes Peter G
Annual Wage $24,178

Hughes Peter G

State CT
Calendar Year 2016
Employer Office Of Protection & Advocacy For Persons With Disabilities
Job Title Protection And Advocacy Program Director
Name Hughes Peter G
Annual Wage $103,395

Hughes Peter G

State CT
Calendar Year 2015
Employer Office Of Protection & Advocacy For Persons With Disabilities
Job Title Protection And Advocacy Program Director
Name Hughes Peter G
Annual Wage $100,933

Hughes Peter T

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Head Coach
Name Hughes Peter T
Annual Wage $43,590

Hughes Peter

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Planner Senior
Name Hughes Peter
Annual Wage $61,194

Hughes Peter T

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Head Coach
Name Hughes Peter T
Annual Wage $43,591

Hughes Peter R

State IL
Calendar Year 2015
Employer Hinsdale Twp Hsd 86
Name Hughes Peter R
Annual Wage $7,238

Hughes Peter T

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Head Coach
Name Hughes Peter T
Annual Wage $21,630

Hughes Peter F

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title Carpenter
Name Hughes Peter F
Annual Wage $172,507

Hughes Peter F

State NY
Calendar Year 2017
Employer Dept Of Parks & Recreation
Job Title Carpenter
Name Hughes Peter F
Annual Wage $106,469

Hughes Peter J

State PA
Calendar Year 2015
Employer Abington Heights Sd
Job Title Elementary Teacher
Name Hughes Peter J
Annual Wage $72,500

Hughes Peter

State MN
Calendar Year 2018
Employer City of Cloquet
Name Hughes Peter
Annual Wage $60,619

Hughes Peter E

State MI
Calendar Year 2018
Employer City Of Muskegon
Job Title Election Worker
Name Hughes Peter E
Annual Wage $40,260

Hughes Peter E

State MI
Calendar Year 2017
Employer City of Muskegon
Name Hughes Peter E
Annual Wage $70,156

Hughes Peter E

State MI
Calendar Year 2016
Employer City Of Muskegon
Name Hughes Peter E
Annual Wage $77,212

Hughes Peter Z

State MI
Calendar Year 2015
Employer Mshda
Job Title Departmental Specialist-2
Name Hughes Peter Z
Annual Wage $74,897

Hughes Peter E

State MI
Calendar Year 2015
Employer City Of Muskegon
Job Title Firefighter
Name Hughes Peter E
Annual Wage $74,868

Hughes Peter

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Applications Developer Sr
Name Hughes Peter
Annual Wage $119,132

Hughes Peter T

State MA
Calendar Year 2018
Employer Town of Concord
Name Hughes Peter T
Annual Wage $134,897

Hughes Peter

State MA
Calendar Year 2018
Employer Department Of Revenue (Dor)
Job Title Child Supp Enforce Spec Ii
Name Hughes Peter
Annual Wage $80,228

Hughes Peter

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Applications Developer Sr
Name Hughes Peter
Annual Wage $114,614

Hughes Peter S

State MA
Calendar Year 2017
Employer Town of Harwich
Job Title Monthly Employees - Town
Name Hughes Peter S
Annual Wage $1,315

Hughes Peter T

State NY
Calendar Year 2016
Employer Village Of Cayuga Heights
Name Hughes Peter T
Annual Wage $9,149

Hughes Peter T

State MA
Calendar Year 2017
Employer Town of Concord
Job Title Lineworker Grade 1
Name Hughes Peter T
Annual Wage $129,793

Hughes Peter

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Applications Developer Sr
Name Hughes Peter
Annual Wage $111,944

Hughes Peter S

State MA
Calendar Year 2016
Employer Town Of Harwich
Job Title Monthly Employees - Town
Name Hughes Peter S
Annual Wage $1,500

Hughes Peter T

State MA
Calendar Year 2016
Employer Town Of Concord
Job Title Lineworker Grade 1
Name Hughes Peter T
Annual Wage $121,923

Hughes Peter

State MA
Calendar Year 2016
Employer Department Of Revenue (dor)
Job Title Child Supp Enforce Spec Ii
Name Hughes Peter
Annual Wage $71,104

Hughes Peter

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Applications Developer Sr
Name Hughes Peter
Annual Wage $111,113

Hughes Peter S

State MA
Calendar Year 2015
Employer Town Of Harwich
Job Title Monthly Employees - Town
Name Hughes Peter S
Annual Wage $1,500

Hughes Peter T

State MA
Calendar Year 2015
Employer Town Of Concord
Name Hughes Peter T
Annual Wage $115,034

Hughes Peter

State MA
Calendar Year 2015
Employer Department Of Revenue (dor)
Job Title Child Supp Enforce Spec (c)
Name Hughes Peter
Annual Wage $35,367

Hughes Peter C

State OR
Calendar Year 2015
Employer Public Safety Standards & Trng
Job Title Public Safety Training Spec 1
Name Hughes Peter C
Annual Wage $677

Hughes Peter T

State NY
Calendar Year 2018
Employer Village Of Cayuga Heights
Name Hughes Peter T
Annual Wage $5,558

Hughes Peter F

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title Carpenter
Name Hughes Peter F
Annual Wage $90,782

Hughes Peter T

State NY
Calendar Year 2017
Employer Village Of Cayuga Heights
Name Hughes Peter T
Annual Wage $9,239

Hughes Peter

State MA
Calendar Year 2017
Employer Department Of Revenue (Dor)
Job Title Child Supp Enforce Spec Ii
Name Hughes Peter
Annual Wage $74,561

Hughes Peter K

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Physical Education Teacher
Name Hughes Peter K
Annual Wage $50,895

Peter C Hughes

Name Peter C Hughes
Address 5118 Warren Pl Nw Washington DC 20016 UNIT 307-4372
Phone Number 202-686-5753
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Peter B Hughes

Name Peter B Hughes
Address 457 Chadbourne Rd Standish ME 04084 -5417
Phone Number 207-642-3927
Email [email protected]
Gender Male
Date Of Birth 1937-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 34 Old County Rd Hampden ME 04444 -1717
Phone Number 207-947-5273
Email [email protected]
Gender Male
Date Of Birth 1959-06-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 2501 Old Hartford Rd Owensboro KY 42303-1339 -1339
Phone Number 270-691-6401
Gender Male
Date Of Birth 1950-02-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter Hughes

Name Peter Hughes
Address 3231 Grayton Dr Spring Hill FL 34609 -2935
Phone Number 352-688-1099
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter W Hughes

Name Peter W Hughes
Address 1016 Rosedale Rd Ne Atlanta GA 30306 -4801
Phone Number 404-685-8518
Email [email protected]
Gender Male
Date Of Birth 1971-01-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Hughes

Name Peter Hughes
Address 11595 Durango Dr Lusby MD 20657 -5594
Phone Number 410-326-0843
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Peter D Hughes

Name Peter D Hughes
Address 56 Downing Dr Chesapeake City MD 21915 -1660
Phone Number 410-885-2778
Gender Male
Date Of Birth 1951-05-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Peter N Hughes

Name Peter N Hughes
Address 1521 Hawkshead Ln Louisville KY 40220 -3826
Phone Number 502-442-1738
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 455 Route 6a Yarmouth Port MA 02675 -1913
Phone Number 508-362-8974
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 54 Longfellow Rd Worcester MA 01602 APT 2-2716
Phone Number 508-755-5130
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 51 Twin Spring Dr Boylston MA 01505 -1501
Phone Number 508-869-2660
Gender Male
Date Of Birth 1963-04-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Peter A Hughes

Name Peter A Hughes
Address 9 Lake Whittemore Dr Spencer MA 01562 -1806
Phone Number 508-885-5656
Mobile Phone 508-326-6308
Email [email protected]
Gender Male
Date Of Birth 1964-04-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Peter J Hughes

Name Peter J Hughes
Address 18 Camelot Cir Dudley MA 01571 -6110
Phone Number 508-943-2270
Email [email protected]
Gender Male
Date Of Birth 1951-11-27
Ethnicity Welsh
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 C Hughes

Name Peter C Hughes
Address 3637 Miramontes Cir Wellington FL 33414 -8824
Phone Number 561-601-9890
Gender Male
Date Of Birth 1941-05-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Peter A Hughes

Name Peter A Hughes
Address 2434 Sw Island Creek Trl Palm City FL 34990 -4330
Phone Number 561-799-3577
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 164 Beech St Roslindale MA 02131 -2706
Phone Number 617-469-1872
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Peter J Hughes

Name Peter J Hughes
Address 1101 Oakdale Rd Augusta GA 30904 -3300
Phone Number 706-737-4416
Gender Male
Date Of Birth 1953-10-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter D Hughes

Name Peter D Hughes
Address 11862 104th St Largo FL 33773 -2301
Phone Number 727-392-5519
Gender Male
Date Of Birth 1962-01-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter V Hughes

Name Peter V Hughes
Address 1406 W Morrison Ave Tampa FL 33606 -2804
Phone Number 813-251-4698
Gender Male
Date Of Birth 1949-05-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter Hughes

Name Peter Hughes
Address 323 Harding Blvd Cotter AR 72626 -9744
Phone Number 870-778-0060
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter Hughes

Name Peter Hughes
Address 5628 Ashton Lake Dr Sarasota FL 34231 APT 5628-6263
Phone Number 941-921-4563
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter B Hughes

Name Peter B Hughes
Address 7 Landau Ln Andover MA 01810 -4509
Phone Number 978-409-1469
Email [email protected]
Gender Male
Date Of Birth 1964-02-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter W Hughes

Name Peter W Hughes
Address 41 Sycamore Dr Tewksbury MA 01876 -4042
Phone Number 978-640-9115
Mobile Phone 978-836-0293
Gender Male
Date Of Birth 1954-08-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

HUGHES, PETER A DR

Name HUGHES, PETER A DR
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991862651
Application Date 2008-07-31
Contributor Occupation DOCTOR
Contributor Employer GHI
Organization Name Ghi
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3743 UNIVERSITY BLVD HOUSTON TX

HUGHES, PETER

Name HUGHES, PETER
Amount 750.00
To Frank M Kratovil Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990208247
Application Date 2007-06-21
Contributor Occupation Executive
Contributor Employer Atlantic Track & Turnout
Organization Name Atlantic Track & Turnout
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address 172 Hawthorne Ave GLEN RIDGE NJ

HUGHES, PETER O MR

Name HUGHES, PETER O MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981303715
Application Date 2004-08-23
Contributor Occupation Attorney
Contributor Employer Stanton, Hughes, Diana, Cerra
Organization Name Stanton Hughes Diana Cerra
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 82 Ann Rd LONG VALLEY NJ

HUGHES, PETER A MR

Name HUGHES, PETER A MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302328
Application Date 2011-10-12
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Greater Houston Anesthesiology
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3743 UNIVERSITY BLVD HOUSTON TX

HUGHES, PETER A

Name HUGHES, PETER A
Amount 500.00
To Joe Wilson (R)
Year 2010
Transaction Type 15
Filing ID 29992957142
Application Date 2009-09-10
Contributor Occupation Physician
Contributor Employer Greater Houston Anesthesiology
Organization Name Greater Houston Anesthesiology
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 3743 University Boulevard HOUSTON TX

HUGHES, PETER A DR

Name HUGHES, PETER A DR
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993022283
Application Date 2008-10-06
Contributor Occupation DOCTOR
Contributor Employer GHI
Organization Name Ghi
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 3743 UNIVERSITY BLVD HOUSTON TX

Hughes, Peter A Mr

Name Hughes, Peter A Mr
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-09
Contributor Occupation Doctor
Contributor Employer GHI
Organization Name Ghi
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3743 University Blvd Houston TX

HUGHES, PETER

Name HUGHES, PETER
Amount 500.00
To Dianne Feinstein (D)
Year 2004
Transaction Type 15
Filing ID 23020202692
Application Date 2003-03-28
Contributor Occupation PETER J HUGHES
Organization Name Peter J Hughes
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

HUGHES, PETER

Name HUGHES, PETER
Amount 500.00
To Bill Pascrell Jr (D)
Year 2012
Transaction Type 15
Filing ID 12951971170
Application Date 2012-03-26
Contributor Occupation PRESIDENT
Contributor Employer ATLANTIC TRACK
Organization Name Atlantic Track
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 172 Hawthorne Ave GLEN RIDGE NJ

HUGHES, PETER

Name HUGHES, PETER
Amount 500.00
To Suzanne Bonamici (D)
Year 2012
Transaction Type 15
Filing ID 12950666702
Application Date 2012-01-19
Contributor Occupation Economist
Contributor Employer Croton Institute
Organization Name Croton Institute
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Bonamici for Congress
Seat federal:house
Address 5118 Warren Pl NW WASHINGTON DC

HUGHES, PETER

Name HUGHES, PETER
Amount 302.00
To Pennsylvania Senate Victory 2010
Year 2010
Transaction Type 15
Filing ID 29020350302
Application Date 2009-09-23
Contributor Occupation PARTNER
Contributor Employer DILWORTH PAXSON LLP
Organization Name Dilworth Paxson Llp
Contributor Gender M
Recipient Party D
Committee Name Pennsylvania Senate Victory 2010

HUGHES, PETER

Name HUGHES, PETER
Amount 266.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2009-09-23
Contributor Occupation DILWORTH PAXSON LLP
Organization Name Dilworth Paxson Llp
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HUGHES, PETER

Name HUGHES, PETER
Amount 250.00
To Perry Haney (D)
Year 2012
Transaction Type 15
Filing ID 12952528436
Application Date 2012-01-13
Contributor Occupation ATTORNEY
Contributor Employer SHEPHERD PC/ATTORNEY
Organization Name Shepherd Pc
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perry Haney for Congress
Seat federal:house
Address 5820 S Moline Way ENGLEWOOD CO

HUGHES, PETER

Name HUGHES, PETER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992962677
Application Date 2008-10-10
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2220 Washtenaw Ave ANN ARBOR MI

HUGHES, PETER O MR

Name HUGHES, PETER O MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990083607
Application Date 2005-01-12
Contributor Occupation ATTORNEY
Contributor Employer STANTON HUGHES DIANA CERRA
Organization Name Stanton Hughes Diana Cerra
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 82 Ann Rd LONG VALLEY NJ

HUGHES, PETER

Name HUGHES, PETER
Amount 250.00
To Mark Udall (D)
Year 2004
Transaction Type 15
Filing ID 24991055529
Application Date 2004-02-21
Contributor Occupation Attorney
Contributor Employer CH2M Hill
Organization Name CH2M Hill
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Mark Udall for Congress
Seat federal:house
Address 5920 S Moline Way ENGLEWOOD CO

HUGHES, PETER A DR MD

Name HUGHES, PETER A DR MD
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961370056
Application Date 2004-04-30
Contributor Occupation DOCTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

Hughes, Peter

Name Hughes, Peter
Amount 234.00
To Democratic Party of Pennsylvania
Year 2006
Transaction Type 15j
Application Date 2006-06-22
Contributor Occupation Attorney
Contributor Employer Dilworth Paxson LLP
Organization Name Dilworth Paxson LLP
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Pennsylvania
Address 52 Whitemarsh Rd Ardmore PA

HUGHES, PETER C

Name HUGHES, PETER C
Amount 234.00
To Pennsylvania Senate 2006
Year 2006
Transaction Type 15
Filing ID 26960211620
Application Date 2006-06-22
Contributor Occupation Attorney
Contributor Employer Dilworth Paxson
Organization Name Dilworth Paxson LLP
Contributor Gender M
Recipient Party D
Committee Name Pennsylvania Senate 2006
Address 52 Whitemarsh Rd ARDMORE PA

HUGHES, PETER

Name HUGHES, PETER
Amount 200.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-10-26
Contributor Occupation PROGRAM COORDINATOR
Contributor Employer UNEMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 LAKE WHITTEMORE DR SPENCER MA

HUGHES, PETER

Name HUGHES, PETER
Amount 155.00
To GOMES, SHIRLEY A
Year 2004
Application Date 2004-05-20
Contributor Occupation PAINTER
Contributor Employer VECTECH
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHAS LN SOUTH HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 125.00
To FALLON, CHRISTOPHER G
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 LANDAU LN ANDOVER MA

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To MCGOWAN, PATRICK K
Year 2010
Application Date 2010-03-03
Contributor Occupation OWNER
Contributor Employer HUGHES BROS
Recipient Party D
Recipient State ME
Seat state:governor
Address 34 OLD COUNTY RD HAMPDEN ME

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To HOWELL, DONALD F
Year 20008
Application Date 2008-10-27
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHAS LN HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-03-16
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer KAMLET REICHERT
Organization Name KAMLET REICHERT
Recipient Party D
Recipient State CO
Seat state:governor
Address 5920 S MOLINE WAY ENGLEWOOD CO

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To MALOY, AARON R
Year 2006
Application Date 2006-10-24
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHAS LN HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To GOMES, SHIRLEY A
Year 2004
Application Date 2004-03-20
Contributor Occupation PAINTER
Contributor Employer VECTECH
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHAS LN SOUTH HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To REYNOLDS, DEBORAH
Year 2010
Application Date 2010-09-29
Recipient Party D
Recipient State NH
Seat state:upper
Address 940 ELLSWORTH RD ELLSWORTH NH

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To FRIEDRICH, CAROL
Year 2010
Application Date 2010-10-09
Recipient Party D
Recipient State NH
Seat state:lower
Address 940 ELLSWORTH RD ELLSWORTH NH

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To GOMES, SHIRLEY A
Year 2004
Application Date 2004-08-19
Contributor Occupation PAINTER
Contributor Employer VICTECH
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHAS LN SOUTH HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To JOHNSON, SUSAN
Year 20008
Application Date 2008-06-20
Contributor Occupation PROGRAM DIRECTOR
Contributor Employer STATE OF CONNECTICUT
Recipient Party D
Recipient State CT
Seat state:lower
Address 174 BUSH HILL RD WILLIMANTIC CT

HUGHES, PETER

Name HUGHES, PETER
Amount 100.00
To HOWELL, DONALD F
Year 2006
Application Date 2006-08-12
Recipient Party R
Recipient State MA
Seat state:lower
Address 41 MARTHA S LN HARWICH MA

HUGHES, PETER

Name HUGHES, PETER
Amount 75.00
To CARRON, MARK J
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 LAKE WHITTEMORE DR SPENCER MA

HUGHES, PETER L

Name HUGHES, PETER L
Amount 50.00
To CUOMO, ANDREW
Year 2006
Application Date 2006-09-26
Recipient Party D
Recipient State NY
Seat state:office
Address 23 GUBBA DR STILLWATER NY

HUGHES, PETER

Name HUGHES, PETER
Amount 50.00
To JOHNSON, SUSAN
Year 2010
Application Date 2010-08-07
Contributor Occupation PROGRAM DIRECTOR/ABUSE INVESTIGATIO
Contributor Employer CT STATE OFFICE PROTECTION/ADVOCACY
Recipient Party D
Recipient State CT
Seat state:lower
Address 174 BUSH HILL RD WILLIMANTIC CT

HUGHES, PETER

Name HUGHES, PETER
Amount 15.00
To BRUSCHI, SUSAN A
Year 20008
Application Date 2008-05-09
Contributor Occupation STUDENT
Recipient Party R
Recipient State CT
Seat state:lower
Address 18 ENGLISH DR WILTON CT

PETER W OR HUGHES & CHRISTIANA D HUGHES

Name PETER W OR HUGHES & CHRISTIANA D HUGHES
Address 1016 NE Rosedale Road Atlanta GA 30306
Value 110000
Landvalue 110000
Buildingvalue 317100
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 395000

PETER A AND CHRISTINE D HUGHES

Name PETER A AND CHRISTINE D HUGHES
Address 220 W Vicksburg St S Broken Arrow OK
Value 17000
Landvalue 17000
Buildingvalue 68800
Landarea 7,408 square feet
Numberofbathrooms 2
Type Residential
Price 75,053

HUGHES PETER M & BETTY ANN

Name HUGHES PETER M & BETTY ANN
Address 25267 Rupert Road Punta Gorda FL
Value 4505
Landvalue 4505
Buildingvalue 103748
Landarea 13,679 square feet
Type Residential Property

PETER E. HUGHES

Name PETER E. HUGHES
Address 350 WEST 14 STREET, NY 10014
Value 104975
Full Value 104975
Block 629
Lot 1119
Stories 8

PETER HUGHES

Name PETER HUGHES
Physical Address 7560 W TREASURE DR, North Bay Village, FL 33141
Owner Address 7560 W TREASURE DR, NO BAY VILLAGE, FL 33141
Ass Value Homestead 266962
Just Value Homestead 469733
County Miami Dade
Year Built 1951
Area 1815
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7560 W TREASURE DR, North Bay Village, FL 33141

HUGHES PETER V

Name HUGHES PETER V
Physical Address 1406 W MORRISON AV, TAMPA, FL 33606
Owner Address 1406 W MORRISON AVE, TAMPA, FL 33606
Ass Value Homestead 188053
Just Value Homestead 439422
County Hillsborough
Year Built 1922
Area 2599
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1406 W MORRISON AV, TAMPA, FL 33606

HUGHES PETER R & JANET M

Name HUGHES PETER R & JANET M
Physical Address 818 BOUNDARY BLVD, ROTONDA WEST, FL 33947
County Charlotte
Year Built 2001
Area 1661
Land Code Single Family
Address 818 BOUNDARY BLVD, ROTONDA WEST, FL 33947

HUGHES PETER M & BETTY ANN

Name HUGHES PETER M & BETTY ANN
Physical Address 25267 RUPERT RD, PUNTA GORDA, FL 33983
Ass Value Homestead 98101
Just Value Homestead 108253
County Charlotte
Year Built 1985
Area 1467
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 25267 RUPERT RD, PUNTA GORDA, FL 33983

HUGHES PETER J II

Name HUGHES PETER J II
Physical Address 300 LOUISIANA DR, PENSACOLA, FL 32505
Owner Address 300 LOUISIANA DR, PENSACOLA, FL 32505
Ass Value Homestead 30009
Just Value Homestead 30009
County Escambia
Year Built 1954
Area 1348
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 300 LOUISIANA DR, PENSACOLA, FL 32505

PETER A HUGHES

Name PETER A HUGHES
Address 1524 Frederick Small Road Jupiter FL 33458
Value 197400

HUGHES PETER J + MARYANN

Name HUGHES PETER J + MARYANN
Physical Address 28121 CETATION WAY, BONITA SPRINGS, FL 34135
Owner Address PO BOX 2151, MARCO ISLAND, FL 34146
County Lee
Year Built 2005
Area 4661
Land Code Single Family
Address 28121 CETATION WAY, BONITA SPRINGS, FL 34135

HUGHES PETER C &

Name HUGHES PETER C &
Physical Address 3637 MIRAMONTES CIR, WELLINGTON, FL 33414
Owner Address 3637 MIRAMONTES CIR, WELLINGTON, FL 33414
Ass Value Homestead 169466
Just Value Homestead 198223
County Palm Beach
Year Built 1997
Area 2339
Land Code Single Family
Address 3637 MIRAMONTES CIR, WELLINGTON, FL 33414

HUGHES PETER B,PATRICIA C

Name HUGHES PETER B,PATRICIA C
Physical Address 300 SANDIRON CIR, PONTE VEDRA BEACH, FL 32082
Owner Address 5539 HIGH TOR HILL, COLUMBIA, MD 21045
Sale Price 125000
Sale Year 2012
County St. Johns
Year Built 1992
Area 1039
Land Code Condominiums
Address 300 SANDIRON CIR, PONTE VEDRA BEACH, FL 32082
Price 125000

HUGHES PETER A & ALICE

Name HUGHES PETER A & ALICE
Physical Address 2434 SW ISLAND CREEK TRAIL, PALM CITY, FL 34990
Owner Address 2434 SW ISLAND CREEK TRL, PALM CITY, FL 34990
Sale Price 229900
Sale Year 2012
Ass Value Homestead 190870
Just Value Homestead 190870
County Martin
Year Built 2003
Area 1513
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2434 SW ISLAND CREEK TRAIL, PALM CITY, FL 34990
Price 229900

HUGHES PETER A

Name HUGHES PETER A
Physical Address 1524 W FREDERICK SMALL RD, JUPITER, FL 33458
Owner Address 1524 W FREDERICK SMALL RD, JUPITER, FL 33458
Ass Value Homestead 167805
Just Value Homestead 181000
County Palm Beach
Year Built 2004
Area 2500
Land Code Single Family
Address 1524 W FREDERICK SMALL RD, JUPITER, FL 33458

HUGHES PETER A

Name HUGHES PETER A
Physical Address 604 JACARANDA LN, KISSIMMEE, FL 34744
Owner Address 604 JACARANDA LN, KISSIMMEE, FL 34744
Ass Value Homestead 56850
Just Value Homestead 57200
County Osceola
Year Built 1961
Area 1623
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 604 JACARANDA LN, KISSIMMEE, FL 34744

HUGHES PETER

Name HUGHES PETER
Physical Address 5628 ASHTON LAKE DR 5628, SARASOTA, FL 34231
Owner Address 14 CORNLEA DR, MANCHESTER, UK
County Sarasota
Year Built 1989
Area 1560
Land Code Condominiums
Address 5628 ASHTON LAKE DR 5628, SARASOTA, FL 34231

HUGHES PETER

Name HUGHES PETER
Physical Address 1762 SCARLETT AVE, NORTH PORT, FL 34289
Owner Address 8 MELUCCI CT, WEST HAVERSTRAW, NY 10993
Sale Price 137800
Sale Year 2012
County Sarasota
Year Built 2004
Area 2449
Land Code Single Family
Address 1762 SCARLETT AVE, NORTH PORT, FL 34289
Price 137800

HUGHES PETER F

Name HUGHES PETER F
Physical Address 1625 COPPERFIELD CIR, TALLAHASSEE, FL 32312
Owner Address 1625 COPPERFIELD CIR, TALLAHASSEE, FL 32312
Ass Value Homestead 159071
Just Value Homestead 183332
County Leon
Year Built 1994
Area 2293
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1625 COPPERFIELD CIR, TALLAHASSEE, FL 32312

HUGHES PETER

Name HUGHES PETER
Physical Address 549 FOGGY CRK, DAVENPORT, FL 33837
Owner Address 2 CHIEL CLOSE EASTERN GREEN,, UNITED KINGDOM
County Polk
Year Built 1995
Area 2424
Land Code Single Family
Address 549 FOGGY CRK, DAVENPORT, FL 33837

PETER A HUGHES

Name PETER A HUGHES
Address 1415 Estuary Trail Delray Beach FL 33483
Value 599368

PETER E HUGHES

Name PETER E HUGHES
Address 78 Hazelwood Drive Pembroke MA 02359
Value 189300
Landvalue 189300
Buildingvalue 272400
Numberofbathrooms 2

PETER W HUGHES

Name PETER W HUGHES
Address 18437 Lamar Avenue Overland Park KS
Value 8135
Landvalue 8135
Buildingvalue 24214

PETER T HUGHES

Name PETER T HUGHES
Address 1456 Thurston Avenue #A/1401 Honolulu HI
Value 61600

PETER T HUGHES

Name PETER T HUGHES
Address 501 Commerce Drive Braintree MA
Value 150500
Buildingvalue 150500
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

PETER R SUSAN R HUGHES

Name PETER R SUSAN R HUGHES
Address 11649 Deer Run Drive Mokena IL 60448
Value 36441
Landvalue 36441
Buildingvalue 137407

PETER M HUGHES & ERICKSON AUDRAE HUGHES

Name PETER M HUGHES & ERICKSON AUDRAE HUGHES
Address 9708 Kensington Parkway Kensington MD 20895
Value 549890
Landvalue 549890

PETER M HUGHES & CAROL S HUGHES

Name PETER M HUGHES & CAROL S HUGHES
Address 68625 E Huckleberry Drive Welches OR 97067
Value 81187
Landvalue 81187
Buildingvalue 333160
Price 16750

PETER L HUGHES

Name PETER L HUGHES
Address 8 Mariette Place Albany NY
Value 29500
Landvalue 29500
Buildingvalue 118200
Landarea 5,536 square feet
Type Homestead Parcel

PETER J HUGHES

Name PETER J HUGHES
Address 27 Orchard Street Salem MA
Value 107000
Landvalue 107000
Buildingvalue 166000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PETER ANTHONY HUGHES

Name PETER ANTHONY HUGHES
Address 4517 Seahurst Everett WA
Value 100200
Landvalue 100200
Buildingvalue 91900
Landarea 13,939 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 205500

PETER J HUGHES

Name PETER J HUGHES
Address 5904 Mount Eagle Drive #114 Alexandria VA
Value 87000
Landvalue 87000
Buildingvalue 347920
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

PETER J D HUGHES

Name PETER J D HUGHES
Address 309 Old Delp Road Lancaster PA 17601
Value 54400
Landvalue 54400

PETER HUGHES

Name PETER HUGHES
Address 12 Sunset Hill Parkway Boston MA 02132
Value 261600
Buildingvalue 261600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER HUGHES

Name PETER HUGHES
Address 3326 Lariat Lane Garland TX
Value 2730
Buildingvalue 2730

PETER HUGHES

Name PETER HUGHES
Address 7 Laing Circle Burlington MA
Value 200100
Landvalue 200100
Buildingvalue 156600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER HUGHES

Name PETER HUGHES
Address 8751 W 140th Street Orland Park IL 60462
Landarea 10,988 square feet
Airconditioning Yes
Basement Partial and Unfinished

PETER G/LINDA M HUGHES

Name PETER G/LINDA M HUGHES
Address 6522 Pershing Avenue Scottsdale AZ 85254
Value 40700
Landvalue 40700

PETER F/DARLENE JAME HUGHES

Name PETER F/DARLENE JAME HUGHES
Address 2737 S Kihei Road #3/148 Kihei HI
Value 31500
Landvalue 31500

PETER J HUGHES

Name PETER J HUGHES
Address 5901 Mount Eagle Drive #702 Alexandria VA
Value 46000
Landvalue 46000
Buildingvalue 182020
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

HUGHES PETER

Name HUGHES PETER
Physical Address 1332 BURNLEY CT, KISSIMMEE, FL 34758
Owner Address 4 LUCIE AVE, ASHFORD MIDDLESEX, U K
County Osceola
Year Built 1986
Area 1045
Land Code Single Family
Address 1332 BURNLEY CT, KISSIMMEE, FL 34758

Peter William Hughes

Name Peter William Hughes
Doc Id 07564274
City Henleaze
Designation us-only
Country GB

Peter William Hughes

Name Peter William Hughes
Doc Id 07266787
City Henleaze
Designation us-only
Country GB

Peter William Hughes

Name Peter William Hughes
Doc Id 07100138
City Bristol
Designation us-only
Country GB

Peter S. Hughes

Name Peter S. Hughes
Doc Id 08141890
City South Harwich MA
Designation us-only
Country US

Peter S. Hughes

Name Peter S. Hughes
Doc Id 08161939
City South Harwich MA
Designation us-only
Country US

Peter S. Hughes

Name Peter S. Hughes
Doc Id 07762231
City South Harwich MA
Designation us-only
Country US

Peter S. Hughes

Name Peter S. Hughes
Doc Id 07255191
City South Harwich MA
Designation us-only
Country US

Peter Raymond Hughes

Name Peter Raymond Hughes
Doc Id 07568534
City Stroud
Designation us-only
Country GB

Peter M. Hughes

Name Peter M. Hughes
Doc Id 07919962
City Lydney Glos.
Designation us-only
Country GB

Peter James Hughes

Name Peter James Hughes
Doc Id 07245710
City Woodbridge
Designation us-only
Country GB

Peter E. Hughes

Name Peter E. Hughes
Doc Id 08286512
City Madison WI
Designation us-only
Country US

Peter Hughes

Name Peter Hughes
Doc Id 08196453
City Woodvale
Designation us-only
Country AU

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State NJ
Address 100 SUMMIT AVE, MONTCLAIR, NJ 7043
Phone Number 973-650-2641
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Voter
State FL
Address 408 51ST AVE W, BRADENTON, FL 34207
Phone Number 941-345-3082
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State NY
Phone Number 917-287-3977
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State NY
Address 20 MEADOWBROOK LN, MOUNT KISCO, NY 10549
Phone Number 914-666-9592
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State NY
Address 1522 STEUBEN ST, UTICA, NY 13501
Phone Number 845-527-5453
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Democrat Voter
State SC
Address PO BOX 22287, CHARLESTON, SC 29413
Phone Number 843-723-8651
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State TX
Address 2007 WALNUT HILLS LN, MANSFIELD, TX 76063
Phone Number 817-308-2091
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Democrat Voter
State MO
Address 3331 TROOST AVE, KANSAS CITY, MO 64109
Phone Number 816-516-3965
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Voter
State IL
Address 460 E BOWEN AVE, CHICAGO, IL 60653
Phone Number 773-952-8558
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State NV
Address 4466 EMERALD AVE, LAS VEGAS, NV 89120
Phone Number 702-458-8961
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State NH
Address 8 NOBEL K PETERSON DR, DURHAM, NH 3824
Phone Number 603-817-2282
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State NH
Address 6 WESTERN APT 5, DOVER, NH 3820
Phone Number 603-335-4033
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State NH
Address 6 WESTERN AV, DOVER, NH 3820
Phone Number 603-304-9870
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State PA
Address 192 GARDNER AVE, WILKES BARRE, PA 18705
Phone Number 570-970-3379
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State OR
Address 80 SE GREGORY AVENUE, WINSTON, OR 97496
Phone Number 541-784-9485
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State OR
Address 1999 7TH ST, HOOD RIVER, OR 97031
Phone Number 541-490-1276
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State NY
Address BOX 494 ROUTE 29, GREENWICH, NY 12834
Phone Number 518-695-3429
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Democrat Voter
State NY
Address 1290 HILL RD W, SOUTHOLD, NY 11971
Phone Number 516-901-6465
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State MA
Address PO BOX 87156, SOUTH DARTMOUTH, MA 2748
Phone Number 508-993-5252
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State PA
Address 827 N HIGHLAND AVE, PITTSBURGH, PA 15206
Phone Number 412-638-3428
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Independent Voter
State PA
Address 827 N HIGHLAND AVE, PITTSBURGH, PA 15206
Phone Number 412-225-1985
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Voter
State FL
Address 628 LANDER RD, WINTER PARK, FL 32792
Phone Number 407-810-9713
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Voter
State MT
Address 1706B SIMPSON LN, CORVALLIS, MT 59828
Phone Number 406-546-3120
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State NY
Address 10310 MAPLEDALE RD, HOLLAND PATNT, NY 13354
Phone Number 315-244-9644
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Voter
State CO
Address 2434 GILPIN ST, DENVER, CO 80205
Phone Number 303-641-7127
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State DE
Address 4603 BAILEY DR, WILMINGTON, DE 19808
Phone Number 302-250-7625
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Republican Voter
State TX
Address 105 CARRIAGE LN, CONROE, TX 77385
Phone Number 281-686-9954
Email Address [email protected]

PETER HUGHES

Name PETER HUGHES
Type Democrat Voter
State CT
Address 10 TALMADGE HILL RD, PROSPECT, CT 06712
Phone Number 203-710-5330
Email Address [email protected]

Peter J Hughes

Name Peter J Hughes
Visit Date 4/13/10 8:30
Appointment Number U96500
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/6/2011 10:30
Appt End 4/6/2011 23:59
Total People 313
Last Entry Date 4/4/2011 8:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

PETER HUGHES

Name PETER HUGHES
Visit Date 4/13/10 8:30
Appointment Number U32138
Type Of Access VA
Appt Made 8/8/2010 17:17
Appt Start 8/12/2010 10:30
Appt End 8/12/2010 23:59
Total People 312
Last Entry Date 8/8/2010 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER HUGHES

Name PETER HUGHES
Car TOYOTA FJ CRUISER
Year 2008
Address 1524 FREDERICK SMALL RD, JUPITER, FL 33458-5307
Vin JTEZU11F28K005250
Phone 561-799-5348

PETER HUGHES

Name PETER HUGHES
Car FORD RANGER
Year 2007
Address 3326 LARIAT LN, GARLAND, TX 75042-5414
Vin 1FTYR10D37PA09116

PETER HUGHES

Name PETER HUGHES
Car AUDI A4
Year 2007
Address 172 Hawthorne Ave, Glen Ridge, NJ 07028-2127
Vin WAUDF78EX7A121659
Phone 973-680-8956

PETER HUGHES

Name PETER HUGHES
Car GMC YUKON
Year 2007
Address PO BOX 69, COTTER, AR 72626-0069
Vin 1GKFK13077J134468

PETER HUGHES

Name PETER HUGHES
Car CHEVROLET AVALANCHE
Year 2007
Address 10 O Hare Cir, The Colony, TX 75056-3637
Vin 3GNFK12317G287153

PETER HUGHES

Name PETER HUGHES
Car SUBARU B9 TRIBECA
Year 2007
Address 57 Black Rock Dr, Holland, PA 18966-2067
Vin 4S4WX83DX74411293
Phone 215-364-8911

PETER HUGHES

Name PETER HUGHES
Car GMC SIERRA 1500
Year 2007
Address 7810 Braeburn Valley Dr, Houston, TX 77074-5304
Vin 2GTEC13J371537127

PETER HUGHES

Name PETER HUGHES
Car TOYOTA TACOMA
Year 2007
Address 4252 DARTMOUTH AVE, HOUSTON, TX 77005-1024
Vin 3TMJU62N57M047908

PETER HUGHES

Name PETER HUGHES
Car BUICK LACROSSE
Year 2007
Address 391 LAKE MEADOW DR, ROCHESTER, NY 14612-4035
Vin 2G4WC582571199271

PETER HUGHES

Name PETER HUGHES
Car CHEVROLET AVALANCHE
Year 2007
Address 40 HAMPDEN RD, SOMERS, CT 06071-1224
Vin 3GNFK12317G273222

PETER HUGHES

Name PETER HUGHES
Car LEXUS GX 470
Year 2007
Address 133 DEFOREST RD, DIX HILLS, NY 11746-4806
Vin JTJBT20X070143742

Peter Hughes

Name Peter Hughes
Car FORD TAURUS
Year 2007
Address 457 Chadbourne Rd, Standish, ME 04084-5417
Vin 1FAFP56U27A195154
Phone 207-642-3927

Peter Hughes

Name Peter Hughes
Car TOYOTA 4RUNNER
Year 2007
Address 4 Village Dr, Columbus, NJ 08022-1321
Vin JTEBU17R978079425

Peter Hughes

Name Peter Hughes
Car KIA SPECTRA
Year 2007
Address 129 Foxfire Pl, Rockton, IL 61072-2955
Vin KNAFE161375009500

PETER HUGHES

Name PETER HUGHES
Car PONTIAC G6
Year 2007
Address 5539 HIGH TOR HL, COLUMBIA, MD 21045-2417
Vin 1G2ZF58B474143338
Phone 410-964-5556

PETER HUGHES

Name PETER HUGHES
Car ACURA RDX
Year 2007
Address 4563 BELL AND WILLIAMS RD, CURRIE, NC 28435-9398
Vin 5J8TB185X7A008805
Phone 910-283-1742

PETER HUGHES

Name PETER HUGHES
Car HONDA CR-V
Year 2007
Address 254 W Madison Ave, Dumont, NJ 07628-3318
Vin JHLRE487X7C008071
Phone 201-384-8117

PETER HUGHES

Name PETER HUGHES
Car HONDA RIDGELINE
Year 2007
Address 861 Ocean Pkwy, Berlin, MD 21811-1579
Vin 2HJYK165X7H509598
Phone 410-208-9768

PETER HUGHES

Name PETER HUGHES
Car CHEVROLET AVALANCHE
Year 2007
Address 1101 Augusta Dr SE, Marietta, GA 30067-4448
Vin 3GNFK12347G310716
Phone 678-300-4869

PETER HUGHES

Name PETER HUGHES
Car SATURN VUE
Year 2008
Address 2451 Old Sherwood Ct, Commerce Township, MI 48382-1181
Vin 3GSCL33P78S717695

PETER HUGHES

Name PETER HUGHES
Car HONDA ACCORD
Year 2008
Address 7 TALON DR, SCHENECTADY, NY 12309-1840
Vin 1HGCP25848A124749
Phone 518-783-5302

PETER HUGHES

Name PETER HUGHES
Car HONDA CR-V
Year 2008
Address 307 GLENWOOD DR, GUILFORD, CT 06437-2235
Vin JHLRE48728C058853

PETER HUGHES

Name PETER HUGHES
Car NISSAN ROGUE
Year 2008
Address 1036 Southhills Dr, Cabot, AR 72023-6014
Vin JN8AS58TX8W002264

PETER HUGHES

Name PETER HUGHES
Car CHRYSLER 300
Year 2008
Address 604 JACARANDA LN, KISSIMMEE, FL 34744-5741
Vin 2C3KA43R98H146013

PETER HUGHES

Name PETER HUGHES
Car FORD ESCAPE
Year 2008
Address 133 DEFOREST RD, DIX HILLS, NY 11746-4806
Vin 1FMCU93158KC38920
Phone 631-462-2313

PETER HUGHES

Name PETER HUGHES
Car GMC ACADIA
Year 2008
Address 34 Old County Rd, Hampden, ME 04444-1717
Vin 1GKEV33788J200488

Peter Hughes

Name Peter Hughes
Car SUBARU OUTBACK
Year 2008
Address 1 Hilton Dr, Newmarket, NH 03857-2200
Vin 4S4BP61C186353979

Peter Hughes

Name Peter Hughes
Car TOYOTA CAMRY SOLARA
Year 2008
Address 11235 NW 18th Ct, Coral Springs, FL 33071-5134
Vin 4T1FA38P98U141403

PETER HUGHES

Name PETER HUGHES
Car HONDA ACCORD
Year 2007
Address 2175 BONFIELD COURT, BURLINGTON, NJ 2544
Vin 1HGCM66537A023768

PETER HUGHES

Name PETER HUGHES
Car VOLVO XC90
Year 2007
Address 5023 NE 180th St, Lake Forest Park, WA 98155-4326
Vin YV4CZ852571398433

Peter Hughes

Name Peter Hughes
Domain justrootbeersqueeze.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address Units 3-7 Littlemoss Business Park|Littlemoss Road Droylsden Lancashire M43 7EF
Registrant Country UNITED KINGDOM

Hughes, Peter

Name Hughes, Peter
Domain geekcom.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-26
Update Date 2012-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Willow Warbler Cibolo TX 78108
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain peter-hughes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-11
Update Date 2012-11-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain tofinobeachhome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-26
Update Date 2009-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2017 West 15th Ave VANCOUVER BC V6J 2L4
Registrant Country CANADA
Registrant Fax 123 123 1234

HUGHES, PETER

Name HUGHES, PETER
Domain advancedleadership.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-06-19
Update Date 2012-04-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

Hughes, Peter

Name Hughes, Peter
Domain ararchive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-26
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Willow Warbler Cibolo TX 78108
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain servicedeliveryinstitute.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-17
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain hplltd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-07
Update Date 2013-08-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain hpluniversity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-15
Update Date 2012-12-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain odthinktank.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-06-30
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain rebirthofamericangreatness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-31
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Madelyn Drive. Dover NH 03820
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain hplcenter.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-25
Update Date 2013-02-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Madelyn Drive. Dover NH 03820
Registrant Country UNITED STATES

HUGHES, PETER

Name HUGHES, PETER
Domain changemanagementinstitute.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-25
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Madelyn Drive. Dover NH 03820
Registrant Country UNITED STATES

Peter Hughes

Name Peter Hughes
Domain greenwoodkv.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-29
Update Date 2011-09-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6/73 Boundary St Clovelly NSW 2031
Registrant Country AUSTRALIA

HUGHES, PETER

Name HUGHES, PETER
Domain theroadtohighperformance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES

PETER HUGHES

Name PETER HUGHES
Domain theirishsign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-07
Update Date 2013-03-09
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

PETER HUGHES

Name PETER HUGHES
Domain melvinholidaycentre.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-30
Update Date 2013-06-01
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

PETER HUGHES

Name PETER HUGHES
Domain antiquebelleek.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-05
Update Date 2012-12-07
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain kateforrester.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-20
Update Date 2012-11-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 80 Greys Road Henley-on-Thames Oxon RG9 1TF
Registrant Country UNITED KINGDOM

PETER HUGHES

Name PETER HUGHES
Domain puredung.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-27
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK ENNISKILLEN CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain usingenergy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 37 Erw Las Whitchurch Cardiff Cardiff CF14 1NL
Registrant Country UNITED KINGDOM

PETER HUGHES

Name PETER HUGHES
Domain terrazzony.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-19
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK ENNISKILLEN CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

PETER HUGHES

Name PETER HUGHES
Domain grainneshealthandbeauty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-06
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 9 MAIN STREET|BELLEEK ENNISKILLEN CO. FERMANAGH BT93 3FY
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain amgenrenewables.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-06
Update Date 2013-11-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2.4 Heol Las Cross Hands Industrial Estate;Cross Hands;Llanelli CMN SA14 6RG
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain designer-switchplates.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-03-01
Update Date 2010-12-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4013 Gulfview Drive Nanaimo British Columbia V9T 6B4
Registrant Country CANADA

PETER HUGHES

Name PETER HUGHES
Domain heathrowbeds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-09
Update Date 2012-10-15
Registrar Name ENOM, INC.
Registrant Address 22 GORDON RD HEATHROW TW17 8JX
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain eyeresult.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-10-15
Update Date 2013-09-18
Registrar Name WEBFUSION LTD.
Registrant Address 37 Erw Las|Whitchurch Cardiff Cardiff CF14 1NL
Registrant Country UNITED KINGDOM

Peter Hughes

Name Peter Hughes
Domain suzannewinnell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 260 New Meadow Road Barrington Rhode Island 02806
Registrant Country UNITED STATES

Peter Hughes

Name Peter Hughes
Domain guesthousesales.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name WEBFUSION LTD.
Registrant Address 100 Broadwater Rd Worthing W. Sussex BN14 8AN
Registrant Country UNITED KINGDOM

HUGHES, PETER

Name HUGHES, PETER
Domain therebirthofamericangreatness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-30
Update Date 2013-02-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 Nobel K. Peterson Dr. DURHAM NH 03824
Registrant Country UNITED STATES