Robert Crawford

We have found 436 public records related to Robert Crawford in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 103 business registration records connected with Robert Crawford in public records. The businesses are registered in 23 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 Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Service /Maintenance Worker. These employees work in 4 states: AR, AL, GA and FL. Average wage of employees is $48,454.


Robert Ellwin Crawford

Name / Names Robert Ellwin Crawford
Age 48
Birth Date 1976
Also Known As Robert J Blackburn
Person 2501 Summit Rd, Bartlesville, OK 74006
Phone Number 918-331-2156
Possible Relatives





Previous Address 3865 Ohio St, Bartlesville, OK 74006
7017 21st St, Bethany, OK 73008
2211 Osage Ave, Bartlesville, OK 74003
2501 Hunters Hill Dr #111, Enid, OK 73703
1904 Broadway Ave, Enid, OK 73701
1336 Indianapolis Ave, Tulsa, OK 74112
4712 19th St, Oklahoma City, OK 73127
7717 Mw, Bethany, OK 73008
2000 Lincoln Ave, Loveland, CO 80538
Email [email protected]

Robert E Crawford

Name / Names Robert E Crawford
Age 55
Birth Date 1969
Also Known As Robert E Rawford
Person 151 Gettysburg Ave, Dayton, OH 45417
Phone Number 937-268-1157
Possible Relatives
M Crawford
Previous Address 443 Lorenz Ave, Dayton, OH 45417
538 PO Box, Fort Lauderdale, FL 33302
824 4th St #4, Fort Lauderdale, FL 33301
824 4th Ave #4, Fort Lauderdale, FL 33315
824 Tequesta St, Fort Lauderdale, FL 33312
824 Tequesta St #4, Fort Lauderdale, FL 33312
2726 Wentworth Ave, Dayton, OH 45406
824 Tequesta St #3, Fort Lauderdale, FL 33312
4240 Karl Rd, Columbus, OH 43224
911 Las Olas Blvd #1, Fort Lauderdale, FL 33312
824 Bryan Pl, Fort Lauderdale, FL 33312
1707 Shanley Dr #3, Columbus, OH 43224

Robert M Crawford

Name / Names Robert M Crawford
Age 56
Birth Date 1968
Also Known As Robert W Crawford
Person 404 Trout Springs Rd, Harrison, AR 72601
Phone Number 870-741-4612
Possible Relatives


Previous Address RR 5, Harrison, AR 72601
398 Trout Springs Rd, Harrison, AR 72601
204 Stephenson Ave, Harrison, AR 72601
Rt #5, Harrison, AR 72602
RR #5, Harrison, AR 72601
34 PO Box, Harrison, AR 72602
RR 7 ARNOLDS RV, Harrison, AR 72601
343A PO Box, Harrison, AR 72602
343A RR 5, Harrison, AR 72601
204 Stevenson, Harrison, AR 72601

Robert Hudson Crawford

Name / Names Robert Hudson Crawford
Age 58
Birth Date 1966
Also Known As R Crawford
Person 806 Kimberly Dr, Mena, AR 71953
Phone Number 479-394-4172
Possible Relatives
D Crawford
Previous Address 11460 Audelia Rd #3127, Dallas, TX 75243
17717 Vail St #213, Dallas, TX 75287
506 10th St, Mena, AR 71953
1 Jerry Lee Dr, Mena, AR 71953
Jerry Lee, Mena, AR 71953
1165 PO Box, Mena, AR 71953
393 PO Box, Mena, AR 71953
Associated Business R G Medical Inc Aqua Vac Ltd

Robert J Crawford

Name / Names Robert J Crawford
Age 60
Birth Date 1964
Person 309 Pond Ln, Lakeville, MA 02347
Phone Number 508-947-4910
Possible Relatives




Edwin A Crawfordjr
Previous Address 451 Kingman St, East Taunton, MA 02718
309 Cedar Dr, Lakeville, MA 02347
12 Phyllis Rd, Foxboro, MA 02035

Robert Lynn Crawford

Name / Names Robert Lynn Crawford
Age 60
Birth Date 1964
Also Known As Lynn Crawford
Person 678 Highway 3037, Jonesville, LA 71343
Phone Number 318-339-8415
Possible Relatives


Previous Address RR 2, Jonesville, LA 71343
290 RR 2 #290, Jonesville, LA 71343
Llanada, Jonesville, LA 71343
Llanada Ln, Jonesville, LA 71343
290 PO Box, Jonesville, LA 71343
PO Box, Jonesville, LA 71343
290AA PO Box, Jonesville, LA 71343

Robert D Crawford

Name / Names Robert D Crawford
Age 60
Birth Date 1964
Also Known As Robert Crawford
Person 74 Lavender Ln, Rocky Hill, CT 06067
Phone Number 860-721-1102
Possible Relatives
Previous Address 27 Ontario St, Pittsfield, MA 01201
105 Glenwood Dr, Washington Crossing, PA 18977
44 Desmond Dr, Wethersfield, CT 06109
721 Wethersfield Ave, Hartford, CT 06114
25 Mapleton St, Hartford, CT 06114
797 PO Box, Pittsfield, MA 01202

Robert J Crawford

Name / Names Robert J Crawford
Age 61
Birth Date 1963
Person 300 Taylor St, Jacksonville, AR 72076
Possible Relatives




Previous Address 1513 Keaton St, Jacksonville, AR 72076
232 Forest Oak Dr, Jacksonville, AR 72076
232 Oak Crst, Jacksonville, AR 72076
232 Oakcrest Dr, Shepherdsville, KY 40165

Robert Weldon Crawford

Name / Names Robert Weldon Crawford
Age 63
Birth Date 1961
Also Known As Robert R Crawford
Person 28137 Creole Rd, Lacombe, LA 70445
Phone Number 985-882-7705
Possible Relatives

R W Crawford
Weldon Crawford
Previous Address 41171 Rue Chene, Ponchatoula, LA 70454
2901 Judith St, Metairie, LA 70003
1357 Madrid St, New Orleans, LA 70122
Associated Business Atm Express, Llc Coastal Corrosion Engineering, Inc

Robert R Crawford

Name / Names Robert R Crawford
Age 64
Birth Date 1960
Person 572 Rocky Fork Blvd, Columbus, OH 43230
Phone Number 614-863-0995
Possible Relatives


P Ford
Previous Address 7262 Kirkdale Dr #28A, Blacklick, OH 43004
572 Rocky Fork Blvd, Gahanna, OH 43230
271 Imperial Dr, Columbus, OH 43230
609 Knights Ave, Columbus, OH 43230
6163 Deewood Loop, Columbus, OH 43229
271 Imperial Dr, Gahanna, OH 43230
322 Halsbury Cir, Columbus, OH 43230
572 Rocky Fork Ct, Columbus, OH 43230
609 Knights Ave, Gahanna, OH 43230
1316 Hill St, Jacksonville, AR 72076

Robert L Crawford

Name / Names Robert L Crawford
Age 64
Birth Date 1960
Person 217 Westway Dr, Universal City, TX 78148
Phone Number 618-234-4291
Possible Relatives
Previous Address 824 Church St, Belleville, IL 62220
133 Psc 78, Apo, AP 96326
Psc 303, Apo, AP 96204
General Delivery, Universal City, TX 78148
Bldg #2070, Randolph Afb, TX
75 White Birch De, Portsmouth, NH 03801
Bldg 2070, Randolph Afb, TX 00000
2070 Bldg 190, Randolph Afb, TX 78148
5201 B Ware, Scott A F B, IL 62225
24 4th St #A, Universal City, TX 78148

Robert S Crawford

Name / Names Robert S Crawford
Age 65
Birth Date 1959
Also Known As Robt Crawford
Person 52547 Skidgel Rd, La Pine, OR 97739
Phone Number 401-539-2395
Previous Address 61130 Rough Rider Ln, Bend, OR 97702
50 Wilbur Hill Rd, Carolina, RI 02812
60762 Radcliff Cir, Bend, OR 97702
50 Wilbur Hill Rd, Richmond, RI 02812
Wilbur Hl, Carolina, RI 02812

Robert Crawford

Name / Names Robert Crawford
Age 67
Birth Date 1957
Also Known As Roberto A Crawford
Person 3430 Barbara Ln, Titusville, FL 32796
Phone Number 321-264-7268
Possible Relatives





Previous Address 14511 289th Ter, Homestead, FL 33033
218 Main St #391, De Graff, OH 43318
2945 Barna Ave #00000, Titusville, FL 32780
1254 Garbry Rd, Piqua, OH 45356
28201 152nd Ave #154, Homestead, FL 33033
28201 Sw #154, Homestead, FL 33033
14511 289th St, Homestead, FL 33033
16980 297th St, Homestead, FL 33030
Email [email protected]

Robert L Crawford

Name / Names Robert L Crawford
Age 68
Birth Date 1956
Person 144 PO Box, Humnoke, AR 72072
Phone Number 501-275-3820
Possible Relatives

Previous Address 191 PO Box, Humnoke, AR 72072
193 PO Box, Humnoke, AR 72072

Robert A Crawford

Name / Names Robert A Crawford
Age 73
Birth Date 1951
Also Known As Robt A Crawford
Person 157 Center St, Groveland, MA 01834
Phone Number 978-373-2276
Possible Relatives

Maryianne E Crawford
M Crawford
Previous Address 295 Center St, Groveland, MA 01834
944 Salem St #C, Groveland, MA 01834
219 Westall Dr, Richmond, VT 05477
Associated Business Millwork Door & Window Co, Inc

Robert C Crawford

Name / Names Robert C Crawford
Age 77
Birth Date 1947
Also Known As Robert J Crawford
Person 49 Brenda Ave, East Bridgewater, MA 02333
Phone Number 508-378-2494
Possible Relatives


Previous Address 41 Bedford St, E Bridgewtr, MA 02333
41 Bedford St, East Bridgewater, MA 02333
Brenda Ave, East Bridgewater, MA 02333
RR 3, East Bridgewater, MA 02333

Robert Edward Crawford

Name / Names Robert Edward Crawford
Age 77
Birth Date 1947
Person 109 Night Hawk Ln, Summerville, SC 29485
Phone Number 843-821-9979
Possible Relatives
Previous Address 461 McCampbell St, Aransas Pass, TX 78336
102 Spoonbill Ave, Aransas Pass, TX 78336
211 Martins Creek Blvd, Summerville, SC 29485
9813 Paula Dr, New Orleans, LA 70123

Robert J Crawford

Name / Names Robert J Crawford
Age 78
Birth Date 1946
Also Known As Robt Crawford
Person 723 PO Box, S Londonderry, VT 05155
Phone Number 802-297-1843
Possible Relatives
Previous Address 723 PO Box, South Londonderry, VT 05155
A1 Lydon Ln, Halifax, MA 02338
94 PO Box, Jamaica, VT 05343
119 Main St, South Hadley, MA 01075
723 PO Box, Stratton Mountain, VT 05155
112 Skyline Dr, Sparta, NJ 07871

Robert Crawford

Name / Names Robert Crawford
Age 78
Birth Date 1946
Person 91 Wheatland Ave #3, Dorchester Center, MA 02124
Possible Relatives
Previous Address 17 Elizabeth St, Mattapan, MA 02126
191 PO Box, Cambridge, MA 02142
2571 28th, Birmingham, AL 35208
591 Van, Bessemer, AL 35020
591 Van, Bessemer, AL 35023
2370 Ashley Oaks Ct, Atlanta, GA 30345

Robert Bruce Crawford

Name / Names Robert Bruce Crawford
Age 78
Birth Date 1946
Also Known As Crawford Bruce
Person 14670 203rd St #203, Fort Mc Coy, FL 32134
Phone Number 954-432-3106
Possible Relatives







Previous Address 15884 16th St, Pembroke Pines, FL 33028
4001 36th Way, Lauderdale Lakes, FL 33309
401 Colonial Dr #48, Ipswich, MA 01938
6817 5th St, Ocala, FL 34470
15884 16th Ct, Pembroke Pines, FL 33028
3475 30th St #106, Lauderdale Lakes, FL 33311
4090 83rd Way, Davie, FL 33328
150 Massachusetts Ave, Boston, MA 02115
4001 36th Ter, Lauderdale Lakes, FL 33309
937 123rd Ter, Pembroke Pines, FL 33025
6817 5th Pl, Ocala, FL 34470
9379 24th Pl, Pembroke Pines, FL 33024
246 PO Box, Boston, MA 02115
150 Mass Ave, Boston, MA 02115
Associated Business New England Equitation Championships Inc B & B Automotive, Inc

Robert Leland Crawford

Name / Names Robert Leland Crawford
Age 80
Birth Date 1944
Person 1109 Wood Heights Dr, Lewisville, TX 75067
Phone Number 972-221-2094
Possible Relatives


Previous Address 1110 Meriwood Dr, Lewisville, TX 75067
5800 Bellaire Blvd, Houston, TX 77081
1110 Meriwood, Laredo, TX 78041

Robert C Crawford

Name / Names Robert C Crawford
Age 83
Birth Date 1941
Also Known As Robt Crawford
Person 1677 San Silvestro Dr, Venice, FL 34285
Phone Number 603-293-8386
Possible Relatives Johnrobe Crawford




D Crawford
Previous Address 5 Chanticleer Shrs, Gilford, NH 03249
Chanticleer Sh, Gilford, NH 03249
24 Old Stone Way, Bedford, NH 03110
Chanticleer Shrs, Gilford, NH 03249
Chanticleer, Laconia, NH 03246
40 Norma Dr #42, Nashua, NH 03062
Chanticleer Shrs, Laconia, NH 03246
16 Old Stone Way, Bedford, NH 03110
Old Stone Way, Bedford, NH 03110
Chanticleer Shrs, Gilford, NH 03246
9 Bellevue St, Medford, MA 02155

Robert D Crawford

Name / Names Robert D Crawford
Age 88
Birth Date 1935
Also Known As Robert Crawford
Person 29250 Dudley Rd, Bush, LA 70431
Phone Number 985-886-3164
Possible Relatives
Previous Address 243 PO Box, Bush, LA 70431
423 RR 2, Bush, LA 70431

Robert D Crawford

Name / Names Robert D Crawford
Age 90
Birth Date 1933
Person 2106 Deer Path, Mountain Home, AR 72653
Phone Number 870-425-8845
Possible Relatives
Previous Address 311 Forest Dr, Mountain Home, AR 72653
704 Arlann Dr, Pekin, IL 61554
362 PO Box, Mountain Home, AR 72654
362 RR 4, Mountain Home, AR 72653

Robert H Crawford

Name / Names Robert H Crawford
Age 92
Birth Date 1931
Person 72 RR 1 #72, Columbiana, AL 35051
Phone Number 205-678-6529
Possible Relatives


Previous Address 754 Highway 32, Columbiana, AL 35051
72 PO Box, Columbiana, AL 35051
754 Pumpkin Swamp #32, Columbiana, AL 35051
RR 1, Harpersville, AL 35078
5188 Woodbridge Ln, Milwaukee, WI 53221
668 Pumpkin Swamp #32, Columbiana, AL 35051
15000 Cleveland Ave, New Berlin, WI 53151
16100 Kilmarnock Dr, Miami Lakes, FL 33014

Robert C Crawford

Name / Names Robert C Crawford
Age 102
Birth Date 1921
Person 41 Bedford St, Bridgewater, MA 02324
Phone Number 508-378-2079
Possible Relatives



Previous Address 41 Bedford St, East Bridgewater, MA 02333
180 Union St, East Bridgewater, MA 02333

Robert J Crawford

Name / Names Robert J Crawford
Age 108
Birth Date 1916
Also Known As Robt J Crawford
Person 56 Jewett St, Georgetown, MA 01833
Phone Number 978-352-2934
Possible Relatives


Previous Address 59 North St, Georgetown, MA 01833

Robert W Crawford

Name / Names Robert W Crawford
Age 113
Birth Date 1911
Person 13545 99th Ct, Miami, FL 33176
Possible Relatives

Robert E Crawford

Name / Names Robert E Crawford
Age N/A
Person 4325 Clubhouse Dr #I11, Alexandria, LA 71303
Possible Relatives

Robert S Crawford

Name / Names Robert S Crawford
Age N/A
Person 5731 WOODGATE CIR, ANNISTON, AL 36206
Phone Number 256-820-9637

Robert L Crawford

Name / Names Robert L Crawford
Age N/A
Person 2490 COUNTY ROAD 45, PIEDMONT, AL 36272
Phone Number 256-447-9152

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 13076 COUNTY ROAD 747, HANCEVILLE, AL 35077

Robert W Crawford

Name / Names Robert W Crawford
Age N/A
Person 550 JAN DR, FAIRHOPE, AL 36532

Robert L Crawford

Name / Names Robert L Crawford
Age N/A
Person 1602 GASTON LN, DEMOPOLIS, AL 36732

Robert H Crawford

Name / Names Robert H Crawford
Age N/A
Person 669 CRAWFORD BTM, SOMERVILLE, AL 35670

Robert C Crawford

Name / Names Robert C Crawford
Age N/A
Person 65 ADRIAN AVE, MONROEVILLE, AL 36460

Robert W Crawford

Name / Names Robert W Crawford
Age N/A
Person 733 CRAWFORD RD, GREENSBORO, AL 36744

Robert M Crawford

Name / Names Robert M Crawford
Age N/A
Person 631 MARTIN LUTHER KING DR, LAFAYETTE, AL 36862

Robert R Crawford

Name / Names Robert R Crawford
Age N/A
Person 8111 CRAW AVE, ELMENDORF AFB, AK 99506

Robert N Crawford

Name / Names Robert N Crawford
Age N/A
Person PO BOX 6247, ELMENDORF AFB, AK 99506

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 902 GILMORE ST APT A, FAIRBANKS, AK 99701

Robert P Crawford

Name / Names Robert P Crawford
Age N/A
Person 3399 WILLOW ST, ANCHORAGE, AK 99517

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 128 Evans St, Dorchester Center, MA 02124

Robert H Crawford

Name / Names Robert H Crawford
Age N/A
Person 702 COUNTY ROAD 49, RANBURNE, AL 36273
Phone Number 256-568-3685

Robert R Crawford

Name / Names Robert R Crawford
Age N/A
Person 116 BEAU TERRA LN, HUNTSVILLE, AL 35811
Phone Number 256-852-0024

Robert D Crawford

Name / Names Robert D Crawford
Age N/A
Person 6440 OLD MONTGOMERY HWY LOT G1, TUSCALOOSA, AL 35405
Phone Number 205-248-6075

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 1221 HOKE ST, GADSDEN, AL 35903
Phone Number 256-492-5573

Robert A Crawford

Name / Names Robert A Crawford
Age N/A
Person 3718 COUNCIL AVE, BRIGHTON, AL 35020
Phone Number 205-744-2251

Robert H Crawford

Name / Names Robert H Crawford
Age N/A
Person 1124 WINDSOR PKWY, MOODY, AL 35004
Phone Number 205-640-3106

Robert A Crawford

Name / Names Robert A Crawford
Age N/A
Person 120 FEAGIN AVE, MONROEVILLE, AL 36460
Phone Number 251-575-3928

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 713 6TH AVE NW, ATTALLA, AL 35954
Phone Number 256-538-7736

Robert L Crawford

Name / Names Robert L Crawford
Age N/A
Person 146 ROSS RD, HURTSBORO, AL 36860
Phone Number 334-667-7232

Robert C Crawford

Name / Names Robert C Crawford
Age N/A
Person 1207 23RD PL, VALLEY, AL 36854
Phone Number 334-768-3885

Robert E Crawford

Name / Names Robert E Crawford
Age N/A
Person 2411 BOYETTE ST, MOBILE, AL 36617
Phone Number 251-457-8667

Robert K Crawford

Name / Names Robert K Crawford
Age N/A
Person 230 DAWNS WAY, TRUSSVILLE, AL 35173
Phone Number 205-661-9442

Robert Crawford

Name / Names Robert Crawford
Age N/A
Person 2330 4TH ST NE, BIRMINGHAM, AL 35215
Phone Number 205-853-3740

Robert C Crawford

Name / Names Robert C Crawford
Age N/A
Person 4241 CAHABA DR, BIRMINGHAM, AL 35243
Phone Number 205-967-1329

Robert L Crawford

Name / Names Robert L Crawford
Age N/A
Person 156 BALL FIELD RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-0462

Robert F Crawford

Name / Names Robert F Crawford
Age N/A
Person 1428 MULBERRY AVE, ANNISTON, AL 36201

Robert Crawford

Business Name Your Construction Co Inc
Person Name Robert Crawford
Position company contact
State FL
Address 5500 Wayzata Blvd. Ste. 1250, Gainesville, FL 32601
SIC Code 16
Phone Number
Email [email protected]
Title Vice-President

ROBERT D CRAWFORD

Business Name WILD WEST, INC.
Person Name ROBERT D CRAWFORD
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1591-2002
Creation Date 2002-01-22
Type Domestic Corporation

ROBERT D CRAWFORD

Business Name VERBATIM INVESTMENTS, INC.
Person Name ROBERT D CRAWFORD
Position registered agent
State GA
Address 803 HARRIS ST, MADISON, GA 30650
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT CRAWFORD

Business Name UNITRONIX CORPORATION
Person Name ROBERT CRAWFORD
Position registered agent
State SC
Address 1001 BOTANY ROAD, GREENVILLE, SC 29615
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-09-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT H CRAWFORD

Business Name THE TUCKER CORPORATION
Person Name ROBERT H CRAWFORD
Position registered agent
State SC
Address 1220 BEN SAWYER BLVD SUITE T, MT PLEASANT, SC 29464
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-10-31
End Date 2000-02-28
Entity Status Withdrawn
Type Secretary

ROBERT CRAWFORD

Business Name THE SPORTING CHANNEL, INC.
Person Name ROBERT CRAWFORD
Position registered agent
Corporation Status Forfeited
Agent ROBERT CRAWFORD 7172 HAWTHORN AVE STE 210, LOS ANGELES, CA 90046
Care Of THE SPORTING CHANNEL 7172 HAWTHORN AVE., STE. 210, LOS ANGELES, CA 90046
Incorporation Date 1995-05-15

ROBERT L. CRAWFORD

Business Name THE HELPING HANDS FOUNDATION, INC. (SOUTH CAR
Person Name ROBERT L. CRAWFORD
Position registered agent
State SC
Address P.O. BOX 1161, GREENWOOD, SC 29648
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1992-05-11
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Crawford

Business Name THE GATHERING: A COMMUNITY WORSHIP CENTER, IN
Person Name Robert Crawford
Position registered agent
State GA
Address 2045 Henderson Mountain Rd, Jasper, GA 30143
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-08-12
Entity Status Active/Compliance
Type CFO

Robert Crawford

Business Name Southwest Classic Cars
Person Name Robert Crawford
Position company contact
State AZ
Address 940 W Birchwood Ave Ste 2 Mesa AZ 85210-8407
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 480-835-5456
Number Of Employees 3
Annual Revenue 560500

Robert Crawford

Business Name Secrets To Success
Person Name Robert Crawford
Position company contact
State IL
Address 3609 S. M. L. King Drive Chicago, , IL 60653
SIC Code 737108
Phone Number 773-373-1619
Email [email protected]

ROBERT CRAWFORD

Business Name SUMMIT AUTOMATION SYSTEMS, INC.
Person Name ROBERT CRAWFORD
Position registered agent
Corporation Status Suspended
Agent ROBERT CRAWFORD 315 W CYPRESS, REEDLEY, CA 93654
Care Of P O BOX 934, REEDLEY, CA 93654
CEO ROBERT CRAWFORD740 G ST STE H, REEDLEY, CA 93654
Incorporation Date 1982-11-15

ROBERT CRAWFORD

Business Name SUMMIT AUTOMATION SYSTEMS, INC.
Person Name ROBERT CRAWFORD
Position CEO
Corporation Status Suspended
Agent 315 W CYPRESS, REEDLEY, CA 93654
Care Of P O BOX 934, REEDLEY, CA 93654
CEO ROBERT CRAWFORD 740 G ST STE H, REEDLEY, CA 93654
Incorporation Date 1982-11-15

ROBERT L. CRAWFORD

Business Name ST. MATTHEW METHODIST CHURCH, EAST POINT, GEO
Person Name ROBERT L. CRAWFORD
Position registered agent
State GA
Address 2185 CHESTNUT HILL CIR., Decatur, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1958-01-17
Entity Status Active/Noncompliance
Type CEO

Robert Crawford

Business Name SIGNAL Corporation
Person Name Robert Crawford
Position company contact
State VA
Address 3040 Williams Drive, Fairfax, VA 22031
SIC Code 821103
Phone Number
Email [email protected]

ROBERT H. CRAWFORD

Business Name SANDLAPPER CONSTRUCTION OF CHARLESTON, INC.
Person Name ROBERT H. CRAWFORD
Position registered agent
State SC
Address 1220 BEN SAWYER BLVD., MT. PLEASANT, SC 29464
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-25
End Date 2000-03-02
Entity Status Withdrawn
Type CEO

Robert Crawford

Business Name Robert H Crawford CPA
Person Name Robert Crawford
Position company contact
State AL
Address 304 2nd St NW Arab AL 35016-1340
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 256-586-2740
Number Of Employees 2
Annual Revenue 63360

Robert Crawford

Business Name Robert Crawford Consltng
Person Name Robert Crawford
Position company contact
State AR
Address 57 Longlea CT Little Rock AR 72212-2767
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 501-221-2213
Number Of Employees 1
Annual Revenue 63360

Robert Crawford

Business Name Robert Crawford
Person Name Robert Crawford
Position company contact
State AZ
Address 6601 E. Calle Mercurio, tucson, AZ 85710
SIC Code 839998
Phone Number
Email [email protected]

Robert Crawford

Business Name Robert Crawford
Person Name Robert Crawford
Position company contact
State TX
Address 7906 Peaceful Hill Lane, Austin, TX 78748
SIC Code 422503
Phone Number
Email [email protected]

Robert Crawford

Business Name Rob Crawford
Person Name Robert Crawford
Position company contact
State PA
Address 121 S. 2nd Street APT C-18, Perkasie, PA 18944
SIC Code 753801
Phone Number
Email [email protected]

ROBERT CRAWFORD

Business Name ROBERT CRAWFORD
Person Name ROBERT CRAWFORD
Position company contact
State NC
Address 712 N ELM ST, HIGH POINT, NC 27262-3918
SIC Code 653118
Phone Number
Email [email protected]

ROBERT L CRAWFORD

Business Name ROBBY CRAWFORD TRUCKING, INC.
Person Name ROBERT L CRAWFORD
Position registered agent
State GA
Address 35 1ST AVE EAST, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-13
Entity Status Active/Compliance
Type CEO

ROBERT CRAWFORD

Business Name RMP ASSOCIATES, LLC
Person Name ROBERT CRAWFORD
Position Mmember
State FL
Address PO BOX 6184 PO BOX 6184, CLEARWATER, FL 33758
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5584-2002
Creation Date 2002-05-10
Expiried Date 2032-05-10
Type Domestic Limited-Liability Company

ROBERT P CRAWFORD

Business Name RMC ASSOCIATES, LLC
Person Name ROBERT P CRAWFORD
Position Mmember
State FL
Address PO BOX 6184 PO BOX 6184, CLEARWATER, FL 33758
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8094-2000
Creation Date 2000-08-22
Expiried Date 2030-08-22
Type Domestic Limited-Liability Company

ROBERT P CRAWFORD

Business Name RMC ASSOCIATES, LLC
Person Name ROBERT P CRAWFORD
Position Mmember
State FL
Address 7750 LACHLAN DR 7750 LACHLAN DR, NEW PORT RICHEY, FL 34655
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8094-2000
Creation Date 2000-08-22
Expiried Date 2030-08-22
Type Domestic Limited-Liability Company

Robert L Crawford

Business Name REDEMPTION COMMUNITY CHURCH, INC.
Person Name Robert L Crawford
Position registered agent
State GA
Address 2185 Chestnut Hill Circle, Decatur, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-18
Entity Status Active/Compliance
Type CEO

ROBERT L CRAWFORD

Business Name REDEMPTION COMMUNITY CHURCH, INC.
Person Name ROBERT L CRAWFORD
Position registered agent
State GA
Address 2185 CHESTNUT HILL CIR, DECATUR, GA 30032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-18
Entity Status Active/Compliance
Type CFO

ROBERT CRAWFORD

Business Name RACT, INC.
Person Name ROBERT CRAWFORD
Position registered agent
State GA
Address 2422 CREEKSIDE TRACE, JONESBORO, GA 30276
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ROBERT CRAWFORD

Business Name RAC & ASSOCIATES, INC.
Person Name ROBERT CRAWFORD
Position registered agent
State GA
Address 1770 THE EXCHANGE STE 255, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT LEE CRAWFORD

Business Name R'MAGOHN ACADEMY AND CHRISTIAN LEARNING CENTE
Person Name ROBERT LEE CRAWFORD
Position registered agent
State GA
Address 2185 CHESTNUT HILL CIRCLE, DECATUR, GA 30032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-09-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Crawford

Business Name Protocol Controls, Inc.
Person Name Robert Crawford
Position company contact
State VA
Address 6250 Gorman Rd., Sandston, VA 23150
SIC Code 473104
Phone Number
Email [email protected]

ROBERT CRAWFORD

Business Name PRINTING HOUSE II
Person Name ROBERT CRAWFORD
Position CEO
Corporation Status Dissolved
Agent 2675 FALLCREEK CT, SIMI VALLEY, CA 91316
Care Of 16938 VENTURA BLVD, ENCINO, CA 91316
CEO ROBERT CRAWFORD 16938 VENTURA BLVD, ENCINO, CA 91316
Incorporation Date 2005-04-11

ROBERT CRAWFORD

Business Name PRINTING HOUSE II
Person Name ROBERT CRAWFORD
Position registered agent
Corporation Status Dissolved
Agent ROBERT CRAWFORD 2675 FALLCREEK CT, SIMI VALLEY, CA 91316
Care Of 16938 VENTURA BLVD, ENCINO, CA 91316
CEO ROBERT CRAWFORD16938 VENTURA BLVD, ENCINO, CA 91316
Incorporation Date 2005-04-11

Robert Crawford

Business Name Oxford Sharpening Svc
Person Name Robert Crawford
Position company contact
State CT
Address 51 Hogs Back Rd Oxford CT 06478-1350
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 203-881-1419
Number Of Employees 1
Annual Revenue 118340

Robert Crawford

Business Name Oxford Sharpening Service
Person Name Robert Crawford
Position company contact
State CT
Address 51 Hogs Back Rd Oxford CT 06478-1350
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

ROBERT CRAWFORD

Business Name OLD WORLD SIGNS
Person Name ROBERT CRAWFORD
Position company contact
State LA
Address 4108 TAFT PARK, METAIRIE, LA 70002
SIC Code 6411
Phone Number 504-733-5552
Email [email protected]

Robert Crawford

Business Name North American Datacom Inc
Person Name Robert Crawford
Position company contact
State CO
Address P.O. BOX 4871 Englewood CO 80155-4871
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 303-792-0719
Number Of Employees 3
Annual Revenue 540600

Robert Crawford

Business Name New York Pizza
Person Name Robert Crawford
Position company contact
State AZ
Address 8771 E Broadway Blvd Tucson AZ 85710-4015
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 520-885-0116
Number Of Employees 2
Annual Revenue 52470

ROBERT R. CRAWFORD

Business Name NORTH AMERICAN SOFTWARE ASSOCIATES, LTD.
Person Name ROBERT R. CRAWFORD
Position registered agent
State MS
Address BDG 100 751 COUNTY RD 989, IUKA, MS 38852
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-11-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Crawford

Business Name NAPA Auto Parts
Person Name Robert Crawford
Position company contact
State AR
Address PO Box 388 Pocahontas AR 72455-0388
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-892-5268
Email [email protected]
Number Of Employees 7
Annual Revenue 1181700
Fax Number 870-248-1108

Robert Crawford

Business Name Main Street Editions
Person Name Robert Crawford
Position company contact
State CT
Address 123 Minortown Rd Woodbury CT 06798-3008
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

Robert Crawford

Business Name MD Crawford & Associates
Person Name Robert Crawford
Position company contact
State WA
Address 29869 Marine View Dr. S.W., Federal Way, WA 98023
SIC Code 606101
Phone Number
Email [email protected]

ROBERT D CRAWFORD

Business Name MAGNOLIA PARTNERS, INC.
Person Name ROBERT D CRAWFORD
Position registered agent
State GA
Address 803 HARRIS ST, MADISON, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-07
Entity Status Active/Compliance
Type CEO

Robert Crawford

Business Name Life Development Institute
Person Name Robert Crawford
Position company contact
State AZ
Address 18001 N 79th Ave # E71 Glendale AZ 85308-8396
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 623-773-2774
Email [email protected]
Number Of Employees 12
Fax Number 623-773-2788
Website www.life-development-inst.org

Robert Crawford

Business Name Lake Catoma Baptist Church
Person Name Robert Crawford
Position company contact
State AL
Address P.O. BOX 610 Cullman AL 35056-0610
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-737-0568
Number Of Employees 1
Annual Revenue 30720

Robert Crawford

Business Name Kloognome Publishing
Person Name Robert Crawford
Position company contact
State OH
Address 1183 Lamplighter Way, Cincinnati, OH 45245
SIC Code 922104
Phone Number
Email [email protected]

ROBERT L. CRAWFORD

Business Name JUDICIAL INTERVENTION SERVICES, INC.
Person Name ROBERT L. CRAWFORD
Position registered agent
State GA
Address 562 LAKELAND PLAZA #357, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT J CRAWFORD

Business Name JB INVESTMENT GROUP LLC
Person Name ROBERT J CRAWFORD
Position Mmember
State NV
Address 5417 CORY PL 5417 CORY PL, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC15972-2004
Creation Date 2004-07-20
Expiried Date 2504-07-20
Type Domestic Limited-Liability Company

Robert Crawford

Business Name Intelligent Business Solutions,Inc.
Person Name Robert Crawford
Position company contact
State TX
Address 12143 Meadow Lake Drive, Houston, TX 77077
SIC Code 822101
Phone Number
Email [email protected]

Robert Crawford

Business Name Intelligent Business Solutions Inc
Person Name Robert Crawford
Position company contact
State TX
Address 3121 Richmond Ave, Houston, TX 77098
Phone Number
Email [email protected]
Title President

ROBERT CRAWFORD

Business Name HERZOG RAILROAD SERVICES, INC.
Person Name ROBERT CRAWFORD
Position registered agent
State MO
Address P.O. BOX 518, Saint Joseph, MO 64502
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-09-28
Entity Status Active/Compliance
Type CEO

Robert Crawford

Business Name GRADY'S AUTO REPAIR, INC.
Person Name Robert Crawford
Position registered agent
State GA
Address 1912 E. Blackshear Ave., Waycross, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-01
Entity Status Active/Noncompliance
Type Secretary

Robert Crawford

Business Name Free & Accepted Masons of
Person Name Robert Crawford
Position company contact
State AL
Address 911 4th Ter Pleasant Grove AL 35127-2039
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-744-7270
Number Of Employees 2
Annual Revenue 46540

ROBERT L. CRAWFORD

Business Name EQUINE MANAGEMENT, INC.
Person Name ROBERT L. CRAWFORD
Position registered agent
State GA
Address 1464 CHRISTIAN CIRCLE, CONYERS, GA 30208
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-19
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Crawford

Business Name Crawfords Automotive
Person Name Robert Crawford
Position company contact
State AR
Address 623 Highway 67 N Pocahontas AR 72455-2919
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 870-248-1401
Number Of Employees 1
Annual Revenue 178200

Robert Crawford

Business Name Crawford's Automotive
Person Name Robert Crawford
Position company contact
State AR
Address 623 Highway 67 N Pocahontas AR 72455-2919
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 870-248-1401
Number Of Employees 2
Annual Revenue 211680

Robert Crawford

Business Name Crawford Investigative Services
Person Name Robert Crawford
Position company contact
State CO
Address 8335 Fairmount Dr. #8-203, Denver, CO 80231
SIC Code 653118
Phone Number
Email [email protected]

Robert Crawford

Business Name Champions Fitness Center
Person Name Robert Crawford
Position company contact
State CT
Address 6 Progress Dr Cromwell CT 06416-1034
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Email [email protected]

Robert Crawford

Business Name Carpet Care
Person Name Robert Crawford
Position company contact
State AR
Address 2 Patrick Henry Dr White Hall AR 71602-2818
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 870-247-5556
Number Of Employees 1
Annual Revenue 86330

ROBERT CRAWFORD

Business Name CRAWFORD, ROBERT
Person Name ROBERT CRAWFORD
Position company contact
State OH
Address 19582 Cottonwood Trail, STRONGSVILLE, OH 44136
SIC Code 809916
Phone Number
Email [email protected]

ROBERT CRAWFORD

Business Name CRAWFORD, ROBERT
Person Name ROBERT CRAWFORD
Position company contact
State WA
Address 29869 MARINE VIEW DRIVE S.W. FEDERALWAY, , WA 98023
SIC Code 8011
Phone Number 253-839-0187
Email [email protected]

ROBERT CRAWFORD

Business Name CRAWFORD CORPORATION INTERNATIONAL
Person Name ROBERT CRAWFORD
Position Treasurer
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 895024377
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12544-2003
Creation Date 2003-05-27
Type Domestic Corporation

ROBERT CRAWFORD

Business Name CRAWFORD CORPORATION INTERNATIONAL
Person Name ROBERT CRAWFORD
Position Secretary
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 895024377
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12544-2003
Creation Date 2003-05-27
Type Domestic Corporation

ROBERT CRAWFORD

Business Name CRAWFORD CORPORATION INTERNATIONAL
Person Name ROBERT CRAWFORD
Position President
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 895024377
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12544-2003
Creation Date 2003-05-27
Type Domestic Corporation

ROBERT CRAWFORD

Business Name CRAWFORD
Person Name ROBERT CRAWFORD
Position company contact
State ID
Address PO BOX 2036, MC CALL, ID 83638
SIC Code 6541
Phone Number 208-347-2323
Email [email protected]

ROBERT M CRAWFORD

Business Name CONCORD BAPTIST CHURCH OF CONCORD, INC.
Person Name ROBERT M CRAWFORD
Position registered agent
State GA
Address 66 ROSEVIEW DR, CONCORD, GA 30206
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-10-12
Entity Status Active/Compliance
Type CEO

ROBERT CRAWFORD

Business Name COMPLETE SYSTEMS SOLUTIONS, INC.
Person Name ROBERT CRAWFORD
Position registered agent
Corporation Status Suspended
Agent ROBERT CRAWFORD 109 BEAUMERE WY, MILPITAS, CA 95035
Care Of *P.O. BOX 316, GEORGETO, CA 95634
CEO M D MAC GREGOR187 NOYO DR, SAN JOSE, CA 95123
Incorporation Date 1986-10-30

ROBERT D CRAWFORD

Business Name COLD CARRIERS INC.
Person Name ROBERT D CRAWFORD
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89778
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5669-2002
Creation Date 2002-03-07
Type Domestic Corporation

Robert Crawford

Business Name C2C Transportation LLC
Person Name Robert Crawford
Position registered agent
State GA
Address 7996 Carten st, Douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-01
Entity Status Active/Owes Current Year AR
Type Organizer

Robert Crawford

Business Name BC Consulting
Person Name Robert Crawford
Position company contact
State NJ
Address 14 Chandoga St., Newton, NJ 7860
SIC Code 735204
Phone Number
Email [email protected]

ROBERT CRAWFORD

Business Name BC CONSULTING
Person Name ROBERT CRAWFORD
Position company contact
State NJ
Address 14 CHANDOGA DR, NEWTON, NJ 7860
SIC Code 9999
Phone Number 973-383-2562
Email [email protected]

Robert Crawford

Business Name Atlantic Technical Ctr
Person Name Robert Crawford
Position company contact
State FL
Address 4700 Coconut Creek Pkwy Margate FL 33063-3967
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 754-321-5100
Email [email protected]
Number Of Employees 380
Fax Number 754-321-5382
Website www.atlantictechcenter.com

Robert Crawford

Business Name AVITEK, Inc.
Person Name Robert Crawford
Position company contact
State MI
Address 36100 Brookview Dr., Livonia, MI 48152
SIC Code 616201
Phone Number
Email [email protected]

Robert Crawford

Business Name AVITEK, Inc
Person Name Robert Crawford
Position company contact
State MI
Address 36100 Brookview Dr, LIVONIA, 48152 MI
Phone Number
Email [email protected]

ROBERT CRAWFORD

Business Name APPLE VALLEY SHERIFF POSSE
Person Name ROBERT CRAWFORD
Position registered agent
Corporation Status Active
Agent ROBERT CRAWFORD 10015 ROSE DR, OAK HILLS, CA 92344
Care Of PO BOX 338, VICTORVILLE, CA 92393
CEO DIANNE NUCKOLS17087 HWY 173, SUMMIT VALLEY, CA 92343
Incorporation Date 1956-05-08
Corporation Classification Mutual Benefit

Robert Crawford

Business Name A2z Business Services
Person Name Robert Crawford
Position company contact
State ME
Address 28 Pleasant St, Lewiston, ME
Phone Number
Email [email protected]
Title Telecommunications Consultant

ROBERT D CRAWFORD

Business Name 4C CONSTRUCTION, INC.
Person Name ROBERT D CRAWFORD
Position registered agent
State GA
Address 821 THE CIRCLE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Crawford Jr

Person Name Robert Crawford Jr
Filing Number 1230001
Position Director
State TX
Address 508 Quereturo Dr, El Paso TX 79903

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 148370000
Position PRESIDENT
State TX
Address 2015 RIVER FALLS, KINGWOOD TX 77339

ROBERT J CRAWFORD

Person Name ROBERT J CRAWFORD
Filing Number 134464600
Position PRESIDENT
State TX
Address 1606 MARSHALL ST, HOUSTON TX 77006

ROBERT J CRAWFORD

Person Name ROBERT J CRAWFORD
Filing Number 134464600
Position DIRECTOR
State TX
Address 1606 MARSHALL ST, HOUSTON TX 77006

Robert Crawford

Person Name Robert Crawford
Filing Number 131164801
Position Director
State TX
Address 13363 SOUTHVIEFW LANE, Dallas TX 75240

Robert Crawford

Person Name Robert Crawford
Filing Number 131164801
Position S
State TX
Address 13363 SOUTHVIEFW LANE, Dallas TX 75240

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 100799201
Position Secretary
State TX
Address 4006 FM 2123, Paradise TX 76073

Robert Crawford

Person Name Robert Crawford
Filing Number 79146601
Position Director
State TX
Address 232 CR 4802, Dayton TX 77535

ROBERT A CRAWFORD

Person Name ROBERT A CRAWFORD
Filing Number 64026900
Position PRESIDENT
State TX
Address 8031 PINEBROOK DR, SAN ANTONIO TX 78230 4814

Robert Crawford

Person Name Robert Crawford
Filing Number 58566801
Position Vice-President
State TX
Address 901 Dunbar, Bryan TX 77801

Robert Crawford

Person Name Robert Crawford
Filing Number 58566801
Position Director
State TX
Address 901 Dunbar, Bryan TX 77803

Robert Crawford Jr

Person Name Robert Crawford Jr
Filing Number 1230001
Position Secretary
State TX
Address 508 Quereturo Dr, El Paso TX 79903

Robert D Crawford

Person Name Robert D Crawford
Filing Number 46601900
Position Director
State TX
Address PO BOX 218688, Houston TX 77218 0000

ROBERT A CRAWFORD

Person Name ROBERT A CRAWFORD
Filing Number 11510606
Position SENIOR VP
State VA
Address 12061 BLUEMONT WAY, RESTON VA 20190

ROBERT W CRAWFORD Jr

Person Name ROBERT W CRAWFORD Jr
Filing Number 9629006
Position PRESIDENT
State IL
Address 100 FIELD DRIVE SUITE 220, LAKE FOREST IL 60045

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 8147306
Position Director
State SC
Address 2320 E. NORTH ST., Greenville SC

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 8147306
Position TREASURER
State SC
Address 2320 E. NORTH ST., Greenville SC

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 8147306
Position SECRETARY
State SC
Address 2320 E. NORTH ST., Greenville SC

Robert L Crawford

Person Name Robert L Crawford
Filing Number 5277406
Position Director
State AR
Address 7402 OUACHITA DRIVE, Little Rock AR 72205 0000

Robert L Crawford

Person Name Robert L Crawford
Filing Number 5277406
Position VP
State AR
Address 7402 OUACHITA DRIVE, Little Rock AR 72205 0000

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 5123006
Position DIRECTOR
State CT
Address 201 BLACK ROCK TURNPIKE, FAIRFIELD CT 06825

ROBERT CRAWFORD

Person Name ROBERT CRAWFORD
Filing Number 3830006
Position VICE PRESIDENT
State MO
Address PO BOX 1089, SAINT JOSEPH MO 64502

ROBERT C CRAWFORD Jr

Person Name ROBERT C CRAWFORD Jr
Filing Number 3465506
Position SECRETARY
State TX
Address 300 WARD ROAD, MIDLOTHIAN TX 76065

ROBERT C CRAWFORD Jr

Person Name ROBERT C CRAWFORD Jr
Filing Number 3465506
Position VICE PRESIDENT
State TX
Address 300 WARD ROAD, MIDLOTHIAN TX 76065

Robert D Crawford

Person Name Robert D Crawford
Filing Number 46601900
Position P
State TX
Address PO BOX 218688, Houston TX 77218 0000

ROBERT A CRAWFORD

Person Name ROBERT A CRAWFORD
Filing Number 11510606
Position CONTROLLER
State VA
Address 12061 BLUEMONT WAY, RESTON VA 20190

Crawford Robert M

State GA
Calendar Year 2015
Employer Judicial Council
Job Title Employed By Other State Org
Name Crawford Robert M
Annual Wage N/A

Crawford Robert

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Crawford Robert
Annual Wage $29,440

Crawford Robert C

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Crawford Robert C
Annual Wage $15,398

Crawford Robert J

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fish/Wildlife Technician
Name Crawford Robert J
Annual Wage $32,217

Crawford Robert J

State FL
Calendar Year 2017
Employer Florida Southwestern State College
Name Crawford Robert J
Annual Wage $33,428

Crawford Robert J

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Crawford Robert J
Annual Wage $32,217

Crawford Robert

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Crawford Robert
Annual Wage $52,661

Crawford Robert D

State FL
Calendar Year 2017
Employer City Of Starke
Name Crawford Robert D
Annual Wage $21,741

Crawford Robert J

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Code Compliance Supervisor
Name Crawford Robert J
Annual Wage $50,733

Crawford Robert B

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Crawford Robert B
Annual Wage $129,375

Crawford Robert

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Crawford Robert
Annual Wage $6,588

Crawford Robert A

State FL
Calendar Year 2016
Employer Nassau Co Clerk Of Circuit Court
Name Crawford Robert A
Annual Wage $71,987

Crawford Robert W

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Crawford Robert W
Annual Wage $10,529

Crawford Robert

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Crawford Robert
Annual Wage $27,424

Crawford Robert W

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Crawford Robert W
Annual Wage $27,238

Crawford Robert C

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Crawford Robert C
Annual Wage $20,480

Crawford Robert J

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Crawford Robert J
Annual Wage $31,281

Crawford Robert

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Crawford Robert
Annual Wage $56,497

Crawford Robert B.

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Crawford Robert B.
Annual Wage $123,970

Crawford Robert

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Crawford Robert
Annual Wage $53,425

Crawford Robert K

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Crawford Robert K
Annual Wage $2,335

Crawford Robert A

State FL
Calendar Year 2015
Employer Nassau Co Clerk Of Circuit Court
Name Crawford Robert A
Annual Wage $71,987

Crawford Robert C

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Crawford Robert C
Annual Wage $20,869

Crawford Robert J

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Crawford Robert J
Annual Wage $29,122

Crawford Robert

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Crawford Robert
Annual Wage $83,411

Crawford Robert L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Crawford Robert L
Annual Wage $29,614

Crawford Robert L

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Crawford Robert L
Annual Wage $29,614

Crawford Robert F

State AL
Calendar Year 2018
Employer Human Resources
Name Crawford Robert F
Annual Wage $14,251

Crawford Robert J

State FL
Calendar Year 2016
Employer Florida Southwestern State College
Name Crawford Robert J
Annual Wage $29,840

Crawford Robert F

State AL
Calendar Year 2017
Employer Human Resources
Name Crawford Robert F
Annual Wage $39,198

Crawford Robert A

State FL
Calendar Year 2017
Employer Nassau Co Clerk Of Circuit Court
Name Crawford Robert A
Annual Wage $72,915

Crawford Christopher Robert

State FL
Calendar Year 2018
Employer City Of Rockledge
Name Crawford Christopher Robert
Annual Wage $58,269

Crawford Robert L

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Crawford Robert L
Annual Wage $64,800

Crawford Robert

State GA
Calendar Year 2015
Employer County Of Spalding
Name Crawford Robert
Annual Wage $18,000

Crawford Robert

State GA
Calendar Year 2015
Employer County Of Fayette
Name Crawford Robert
Annual Wage $18,000

Crawford Robert L

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Crawford Robert L
Annual Wage $25,047

Crawford Robert M

State GA
Calendar Year 2014
Employer Superior Courts
Job Title Judge
Name Crawford Robert M
Annual Wage $120,252

Crawford Robert M

State GA
Calendar Year 2014
Employer Judicial Council
Job Title Employed By Other State Org
Name Crawford Robert M
Annual Wage N/A

Crawford Robert L

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Crawford Robert L
Annual Wage $65,456

Crawford Robert L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Crawford Robert L
Annual Wage $25,280

Crawford Robert M

State GA
Calendar Year 2013
Employer Superior Courts
Job Title Judge
Name Crawford Robert M
Annual Wage $120,252

Crawford Robert M

State GA
Calendar Year 2013
Employer Judicial Council
Job Title Employed By Other State Org
Name Crawford Robert M
Annual Wage N/A

Crawford Robert L

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Crawford Robert L
Annual Wage $62,077

Crawford Robert L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Crawford Robert L
Annual Wage $25,995

Crawford Robert J

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Crawford Robert J
Annual Wage $54,810

Crawford Robert M

State GA
Calendar Year 2012
Employer Superior Courts
Job Title Judge
Name Crawford Robert M
Annual Wage $120,252

Crawford Robert L

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Crawford Robert L
Annual Wage $64,368

Crawford Robert L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Crawford Robert L
Annual Wage $24,363

Crawford Robert M

State GA
Calendar Year 2011
Employer Superior Courts
Job Title Judge
Name Crawford Robert M
Annual Wage $89,712

Crawford Robert M

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Executive Director
Name Crawford Robert M
Annual Wage $54,835

Crawford Robert M

State GA
Calendar Year 2011
Employer Judicial Council
Job Title Employed By Other State Org
Name Crawford Robert M
Annual Wage N/A

Crawford Robert L

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Crawford Robert L
Annual Wage $66,108

Crawford Robert L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Crawford Robert L
Annual Wage $23,610

Crawford Robert M

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Executive Director
Name Crawford Robert M
Annual Wage $125,779

Crawford Robert L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Crawford Robert L
Annual Wage $65,929

Crawford Robert C

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Facilities Supervisor
Name Crawford Robert C
Annual Wage $24,000

Crawford Robert J

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Fish/Wildlife Technician
Name Crawford Robert J
Annual Wage $35,651

Crawford Robert D

State FL
Calendar Year 2018
Employer City Of Starke
Name Crawford Robert D
Annual Wage $24,579

Crawford Robert M

State GA
Calendar Year 2012
Employer Judicial Council
Job Title Employed By Other State Org
Name Crawford Robert M
Annual Wage N/A

Crawford Robert F

State AL
Calendar Year 2016
Employer Human Resources
Name Crawford Robert F
Annual Wage $37,715

Robert Crawford

Name Robert Crawford
Address 821 S Neil St Champaign IL 61820 -5205
Phone Number 217-377-6860
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert M Crawford

Name Robert M Crawford
Address 29277 Rambling Rd Southfield MI 48076 -5725
Phone Number 248-569-8947
Mobile Phone 248-417-8596
Email [email protected]
Gender Male
Date Of Birth 1954-03-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert B Crawford

Name Robert B Crawford
Address 1047 E Otero Ave Littleton CO 80122 -2920
Phone Number 303-936-1714
Gender Male
Date Of Birth 1954-08-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Crawford

Name Robert L Crawford
Address 17726 105th St W Reynolds IL 61279 -9746
Phone Number 309-372-8236
Mobile Phone 309-287-8822
Gender Male
Date Of Birth 1945-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert U Crawford

Name Robert U Crawford
Address 7844 E Baker St Tucson AZ 85710 -2360
Phone Number 520-298-8794
Mobile Phone 520-869-7004
Email [email protected]
Gender Male
Date Of Birth 1937-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Robert W Crawford

Name Robert W Crawford
Address 2853 S Quail Trl Tucson AZ 85730 -5627
Phone Number 520-546-1490
Gender Male
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Crawford

Name Robert L Crawford
Address 16605 W Pueblo Ln Surprise AZ 85387 -2875
Phone Number 623-544-2441
Gender Male
Date Of Birth 1944-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert A Crawford

Name Robert A Crawford
Address 2410 Fillmore St Hollywood FL 33020 -4306
Phone Number 786-351-0102
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert C Crawford

Name Robert C Crawford
Address 2475 E 820 North Rd Milford IL 60953-6003 -6003
Phone Number 815-889-5288
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert L Crawford

Name Robert L Crawford
Address 1824 Harlem Blvd Rockford IL 61103 -6344
Phone Number 815-969-7450
Gender Male
Date Of Birth 1931-03-14
Ethnicity Scotch
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 College
Language English

Robert M Crawford

Name Robert M Crawford
Address 871 Garfield Ave Libertyville IL 60048 -4713
Phone Number 847-347-1196
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Crawford

Name Robert Crawford
Address 2311 Sigwalt St Rolling Meadows IL 60008 -1732
Phone Number 847-870-8796
Email [email protected]
Gender Male
Date Of Birth 1959-01-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Crawford

Name Robert Crawford
Address PO Box 1416 Congress AZ 85332-1416 -1416
Phone Number 928-427-9488
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert Crawford

Name Robert Crawford
Address 125 Vista Dr Silt CO 81652 -8102
Phone Number 970-876-2226
Email [email protected]
Gender Male
Date Of Birth 1955-01-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 2500.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 11020250277
Application Date 2011-03-31
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 2500.00
To Chaparral Steel
Year 2006
Transaction Type 15
Filing ID 26940090898
Application Date 2006-03-31
Contributor Occupation MANAGER
Contributor Employer CHAPARRAL STEEL
Contributor Gender M
Committee Name Chaparral Steel
Address 300 WARD RD MIDLOTHIAN TX

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 2500.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 11020201923
Application Date 2011-03-31
Organization Name Herzog Construction
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10021112703
Application Date 2010-10-27
Contributor Occupation CEO
Contributor Employer BROOK FURNITURE RENTAL, INC.
Organization Name Brook Furniture Rental
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 2100.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020802953
Application Date 2006-09-28
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214079
Application Date 2011-03-29
Organization Name Prook Furniture Rental
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Paul Ryan (R)
Year 2012
Transaction Type 15
Filing ID 12950185530
Application Date 2011-11-02
Contributor Occupation President and CEO
Contributor Employer Brook Furniture
Organization Name Brook Furniture Rental
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 676 Lake Rd LAKE FOREST IL

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950554580
Application Date 2012-01-22
Contributor Occupation CPA
Contributor Employer DELOITTE & TOUCHE LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 7201 SHANNON Dr EDINA MN

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Jim Bunning (R)
Year 2010
Transaction Type 15
Filing ID 29020302237
Application Date 2009-06-30
Contributor Occupation VP DIR
Contributor Employer ELKHORN HAZARD COAL LAND LLC
Organization Name Elkhorn Hazard Coal Land
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 25020302739
Application Date 2005-05-24
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Volunteer PAC
Year 2006
Transaction Type 15
Filing ID 26960379220
Application Date 2006-08-15
Contributor Occupation CEO
Contributor Employer Brook Furniture Rental, Inc.
Organization Name Brook Furniture
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC
Address 676 Lake Rd LAKE FOREST IL

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Sallie Mae
Year 2004
Transaction Type 15
Filing ID 24990787428
Application Date 2004-02-11
Contributor Occupation SVP & Controller
Contributor Employer Sallie Mae, Inc.
Contributor Gender M
Committee Name Sallie Mae
Address 18789 Upper Meadow Dr LANSDOWNE VA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To JANIS, W R (BILL)
Year 2010
Application Date 2009-06-18
Contributor Occupation PARTNER
Contributor Employer DELOITTE
Recipient Party R
Recipient State VA
Seat state:lower
Address 18911 SHROPSHIRE CT LEESBURG VA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To GREASON, THOMAS A (TAG)
Year 2010
Application Date 2009-06-14
Contributor Occupation CPA
Contributor Employer DELOITTE
Recipient Party R
Recipient State VA
Seat state:lower
Address 18911 SHROPSHIRE CT LEESBURG VA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-12-04
Contributor Occupation ASSOCIATE CIO
Contributor Employer IRS
Recipient Party R
Recipient State TX
Seat state:governor

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 23020462259
Application Date 2003-07-25
Contributor Occupation BROOK FURNITURE RENTAL
Organization Name Brook Furniture Rental
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1000.00
To NAPIER, LONNIE
Year 20008
Application Date 2007-02-06
Contributor Occupation RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address PO BOX 603 LANCASTER KY

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 500.00
To TURELLI, LAUREN G
Year 2010
Application Date 2010-10-17
Recipient Party R
Recipient State IL
Seat state:lower
Address 676 LAKE RD LAKE FOREST IL

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 500.00
To Eric Massa (D)
Year 2010
Transaction Type 15e
Filing ID 29934283823
Application Date 2009-05-07
Contributor Occupation currency trader
Contributor Employer self
Organization Name Currency Trader
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Massa for Congress
Seat federal:house
Address 4704 SE Henry St PORTLAND OR

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29992243272
Application Date 2009-05-07
Contributor Occupation CURRENCY TRADER
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 4704 SE HENRY St PORTLAND OR

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-21
Contributor Occupation FOREMAN
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 143 CEDAR RIDGE DR LONDON KY

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 400.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990456489
Application Date 2008-01-26
Contributor Occupation investor
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 4704 SE Henry St PORTLAND OR

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 400.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-27
Contributor Occupation ATTORNEY
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 66 ROSEVIEW DR CONCORD GA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 400.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2006-04-25
Contributor Occupation ATTORNEY
Contributor Employer CANDIDATE
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 66 ROSEVIEW DR CONCORD GA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 300.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800499
Application Date 2005-01-18
Organization Name CRAWFORD, ROBERT
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 23990693778
Application Date 2003-01-17
Contributor Occupation Investment Banker
Contributor Employer Watch Hill Partners LLC
Organization Name Watch Hill Partners
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address 121 Reade St 3J NEW YORK NY

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020072047
Application Date 2010-10-29
Contributor Occupation CPA
Contributor Employer DELOITTE & TOUCHE LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990596138
Application Date 2004-01-12
Contributor Occupation Investor
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4704 SE Henry St PORTLAND OR

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931416948
Application Date 2007-08-15
Contributor Occupation Director
Contributor Employer Smblive
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1499 Massachusetts Ave NW Apt 1311 WASHINGTON DC

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930904475
Application Date 2007-06-27
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2196 E PURPLE CORAL CIRCLE SALT LAKE CITY UT

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930112730
Application Date 2007-12-30
Contributor Occupation attorney
Contributor Employer crawford pllc
Contributor Gender M
Committee Name ActBlue
Address 13616 duluth APPLE VALLEY MN

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 228.48
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-12-20
Contributor Occupation ATTORNEY
Contributor Employer WYATT, TARRANT & COMBS LLP
Organization Name WYATT TARRANT & COMBS
Recipient Party R
Recipient State KY
Seat state:governor
Address 4353 HAVERHILL MEMPHIS TN

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-31
Contributor Occupation OWNER
Contributor Employer CRAWFORD CONTRACTING COMPANY
Organization Name CRAWFORD CONTRACTING CO
Recipient Party R
Recipient State KY
Seat state:governor
Address 114 ROBY LN HARTFORD KY

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To COUGHLIN, ROBERT K
Year 2004
Application Date 2003-07-07
Contributor Occupation CONTRACTOR
Contributor Employer C.O.B.R.A
Recipient Party D
Recipient State MA
Seat state:lower
Address 24 LAVNDER LN WALPOLE MA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation OPTOMETRIST
Contributor Employer BGPMS
Recipient Party D
Recipient State MA
Seat state:governor
Address 110 CURTIS MILL LN HANOVER MA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-13
Contributor Occupation VP & DIRECTOR
Contributor Employer ELKHORN HAZARD COAL LAND LLC
Organization Name ELKHORN HAZARD COAL LAND LLC
Recipient Party R
Recipient State KY
Seat state:governor
Address R R 3 BOX 228 BRODHEAD KY

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To BELL, JOHN J
Year 2010
Application Date 2009-02-18
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:lower
Address 10209 MANLEY RD NOKESVILLE VA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To ActBlue
Year 2008
Transaction Type 15
Filing ID 27931093334
Application Date 2007-07-10
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 4704 SE Henry St PORTLAND OR

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 200.00
To COUGHLIN, ROBERT K
Year 2004
Application Date 2003-07-01
Contributor Occupation CONTRACTOR
Contributor Employer C.O.B.R.A
Recipient Party D
Recipient State MA
Seat state:lower
Address 24 LAVNDER LN WALPOLE MA

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 155.96
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-02-16
Contributor Occupation ATTORNEY
Contributor Employer WYATT, TARRANT AND COMBS, LLP
Organization Name WYATT TARRANT & COMBS
Recipient Party D
Recipient State KY
Seat state:governor
Address 4354 HAVERHILL MEMPHIS TN

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 50.00
To SMITH, DAVID BURNELL
Year 2006
Application Date 2006-07-13
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7509 E 1ST ST SCOTTSDALE AZ

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-03-18
Recipient Party R
Recipient State FL
Seat state:office
Address 1253 SUTHERLAND CT DUNEDIN FL

CRAWFORD, ROBERT

Name CRAWFORD, ROBERT
Amount 1.00
To BORLAND, ROBIN
Year 2006
Application Date 2005-09-25
Recipient Party R
Recipient State FL
Seat state:lower
Address 5497 OAK RIDGE DR PALM HARBOR FL

ROBERT A CRAWFORD & AMY L CRAWFORD

Name ROBERT A CRAWFORD & AMY L CRAWFORD
Address 10000 Wyngate Ridge Drive Raleigh NC 27617
Value 86000
Landvalue 86000
Buildingvalue 222866

CRAWFORD ROBERT C & DONNA K

Name CRAWFORD ROBERT C & DONNA K
Physical Address 300 LAIRD RD, CRESTVIEW, FL 32539
Owner Address 300 LAIRD RD, CRESTVIEW, FL 32539
Ass Value Homestead 27350
Just Value Homestead 27350
County Walton
Year Built 1997
Area 1876
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 300 LAIRD RD, CRESTVIEW, FL 32539

CRAWFORD ROBERT C

Name CRAWFORD ROBERT C
Physical Address 1931 CITRUS CT, MOUNT DORA FL, FL 32757
Ass Value Homestead 232297
Just Value Homestead 232297
County Lake
Year Built 1992
Area 2272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1931 CITRUS CT, MOUNT DORA FL, FL 32757

CRAWFORD ROBERT C

Name CRAWFORD ROBERT C
Physical Address 7144 JENNIFER RD, PENSACOLA, FL 32526
Owner Address 7144 JENNIFER RD, PENSACOLA, FL 32526
County Escambia
Year Built 2002
Area 2627
Land Code Single Family
Address 7144 JENNIFER RD, PENSACOLA, FL 32526

CRAWFORD ROBERT B L/E

Name CRAWFORD ROBERT B L/E
Physical Address 1220 SE 25TH TER, CAPE CORAL, FL 33904
Owner Address 1220 SE 25TH TER, CAPE CORAL, FL 33904
Ass Value Homestead 53620
Just Value Homestead 70298
County Lee
Year Built 1976
Area 2138
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1220 SE 25TH TER, CAPE CORAL, FL 33904

CRAWFORD ROBERT B III & NANCY

Name CRAWFORD ROBERT B III & NANCY
Physical Address 9500 GRAND SANDESTIN BLVD 2804, MIRAMAR BEACH, FL 32550
Owner Address C, TALLAHASSEE, FL 32301
Sale Price 350000
Sale Year 2012
County Walton
Land Code Condominiums
Address 9500 GRAND SANDESTIN BLVD 2804, MIRAMAR BEACH, FL 32550
Price 350000

CRAWFORD ROBERT B III

Name CRAWFORD ROBERT B III
Physical Address 430 LACY WOODS CT, TALLAHASSEE, FL 32312
Owner Address 430 LACY WOODS CT, TALLAHASSEE, FL 32312
Sale Price 420000
Sale Year 2013
Ass Value Homestead 306192
Just Value Homestead 306192
County Leon
Year Built 1992
Area 2596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 430 LACY WOODS CT, TALLAHASSEE, FL 32312
Price 420000

CRAWFORD ROBERT B

Name CRAWFORD ROBERT B
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 14670 NE 203RD ST, FORT MC COY, FL 32134
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

CRAWFORD ROBERT B

Name CRAWFORD ROBERT B
Physical Address 14670 NE 203RD ST, FORT MCCOY, FL 32134
Owner Address 14670 NE 203RD ST, FORT MC COY, FL 32134
Ass Value Homestead 28867
Just Value Homestead 32803
County Marion
Year Built 1980
Area 924
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 14670 NE 203RD ST, FORT MCCOY, FL 32134

CRAWFORD ROBERT A & MELINDA K

Name CRAWFORD ROBERT A & MELINDA K
Physical Address 96087 SEA WINDS DR, FERNANDINA BEACH, FL 32034
Owner Address 96087 SEA WINDS DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 171672
Just Value Homestead 171672
County Nassau
Year Built 2003
Area 2744
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96087 SEA WINDS DR, FERNANDINA BEACH, FL 32034

CRAWFORD ROBERT + SHIRLEY

Name CRAWFORD ROBERT + SHIRLEY
Physical Address 4506 FERDINAND AVE, SEBRING, FL 33870
Owner Address 3671 WILSON SHARPSVILLE RD, CORTLAND, OH 44410
Sale Price 100
Sale Year 2012
County Highlands
Year Built 1972
Area 468
Land Code Mobile Homes
Address 4506 FERDINAND AVE, SEBRING, FL 33870
Price 100

CRAWFORD ROBERT & DEBRA

Name CRAWFORD ROBERT & DEBRA
Physical Address 4315 CAPE HAZE DR, PLACIDA, FL 33946
County Charlotte
Year Built 1990
Area 2120
Land Code Single Family
Address 4315 CAPE HAZE DR, PLACIDA, FL 33946

CRAWFORD ROBERT C & JERRY L

Name CRAWFORD ROBERT C & JERRY L
Physical Address WAKULLA-ARRAN RD,, FL
Owner Address 1926 NANTICOKE CIRCLE, TALLAHASSEE, FL 32303
Sale Price 100
Sale Year 2013
County Wakulla
Land Code Acreage not zoned agricultural with or withou
Address WAKULLA-ARRAN RD,, FL
Price 100

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 16279 E SECRETARIAT DR, LOXAHATCHEE, FL 33470
Owner Address 16279 E SECRETARIAT DR, LOXAHATCHEE, FL 33470
Ass Value Homestead 114531
Just Value Homestead 121880
County Palm Beach
Year Built 2002
Area 2157
Land Code Single Family
Address 16279 E SECRETARIAT DR, LOXAHATCHEE, FL 33470

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 10435 CEDARHURST AVE, ORLANDO, FL 32825
Owner Address CRAWFORD CAROL, ORLANDO, FLORIDA 32825
Ass Value Homestead 79993
Just Value Homestead 79993
County Orange
Year Built 1980
Area 1754
Land Code Single Family
Address 10435 CEDARHURST AVE, ORLANDO, FL 32825

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 6149 SE 87TH ST, OCALA, FL 34472
Owner Address 6149 SE 87TH ST, OCALA, FL 34472
Ass Value Homestead 93781
Just Value Homestead 105988
County Marion
Year Built 1989
Area 1787
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6149 SE 87TH ST, OCALA, FL 34472

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 1559 SE 11TH ST, OCALA, FL 34471
Owner Address 1559 SE 11TH ST, OCALA, FL 34471
Ass Value Homestead 95055
Just Value Homestead 113512
County Marion
Year Built 1960
Area 1410
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1559 SE 11TH ST, OCALA, FL 34471

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 8175 NE 306TH TERR, SALT SPRINGS, FL 32134
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 3047 OLSON RD, TALLAHASSEE, FL 32308
Owner Address 3047 OLSON RD, TALLAHASSEE, FL 32308
County Leon
Year Built 1974
Area 2588
Land Code Single Family
Address 3047 OLSON RD, TALLAHASSEE, FL 32308

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 3214 SPICER AVE, EUSTIS FL, FL 32726
Ass Value Homestead 198051
Just Value Homestead 198051
County Lake
Year Built 2007
Area 3270
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3214 SPICER AVE, EUSTIS FL, FL 32726

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 13831 NE 199th ST, WALDO, FL 32694
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 339 SWEETWATER DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 339 SWEETWATER DR, ROTONDA WEST, FL 33947

CRAWFORD RANDALL ROBERT

Name CRAWFORD RANDALL ROBERT
Physical Address 628 ARBORWOOD DR, JACKSONVILLE, FL 32218
Owner Address 628 ARBORWOOD DR, JACKSONVILLE, FL 32218
Ass Value Homestead 160283
Just Value Homestead 164619
County Duval
Year Built 2010
Area 2525
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 628 ARBORWOOD DR, JACKSONVILLE, FL 32218

CRAWFORD JR, ROBERT L

Name CRAWFORD JR, ROBERT L
Physical Address 9191 FLINT CT, NAPLES, FL 34120
Owner Address SUSAN J CRAWFORD, NORTON, MA 02766
Sale Price 407500
Sale Year 2012
County Collier
Year Built 2012
Area 2158
Land Code Single Family
Address 9191 FLINT CT, NAPLES, FL 34120
Price 407500

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 10248 PARK COMMONS DR, ORLANDO, FL 32832
Owner Address 10248 PARK COMMONS DR, ORLANDO, FLORIDA 32832
Ass Value Homestead 76829
Just Value Homestead 92174
County Orange
Year Built 2006
Area 1549
Land Code Single Family
Address 10248 PARK COMMONS DR, ORLANDO, FL 32832

CRAWFORD JOSEPH ROBERT

Name CRAWFORD JOSEPH ROBERT
Physical Address 136 CR 2006 E,, FL
Ass Value Homestead 113879
Just Value Homestead 125303
County Flagler
Year Built 1999
Area 2076
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 136 CR 2006 E,, FL

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Physical Address 1369 PRINCESS AVE
Owner Address 1369 PRINCESS AVE
Sale Price 70000
Ass Value Homestead 57300
County camden
Address 1369 PRINCESS AVE
Value 69500
Net Value 69500
Land Value 12200
Prior Year Net Value 69500
Transaction Date 2012-09-21
Property Class Residential
Deed Date 2012-07-18
Sale Assessment 69500
Year Constructed 1920
Price 70000

CRAWFORD ROBERT L & RUTH

Name CRAWFORD ROBERT L & RUTH
Physical Address 161 GOODWIN AVE.
Owner Address 161 GOODWIN AVE
Sale Price 16900
Ass Value Homestead 126300
County essex
Address 161 GOODWIN AVE.
Value 155500
Net Value 155500
Land Value 29200
Prior Year Net Value 134000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1973-01-20
Year Constructed 1926
Price 16900

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 3716 Berry Springs Court Godley TX
Value 15525
Landvalue 15525

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 7702 Gregory Road Sanger TX
Value 1199
Landvalue 11276
Buildingvalue 46192
Landarea 43,560 square feet
Type Real

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 3463 Silverado Mesa AZ 85215
Value 26500
Landvalue 26500

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 2213 Westfield Drive Grand Prairie TX
Value 102820
Landvalue 43110
Buildingvalue 102820

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 32023 S Us Route 53 Wilmington IL 60481
Value 10549
Landvalue 10549
Buildingvalue 5548
Landarea 51,836 square feet

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 18926 Waverly Drive Snohomish WA
Value 184600
Landvalue 184600
Buildingvalue 121500
Landarea 83,199 square feet Assessments for tax year: 2015

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Address 4234 Elizabeth Lane Annandale VA
Value 191000
Landvalue 191000
Buildingvalue 383110
Landarea 10,690 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

CRAWFORD ROBERT T AUDREY W CRAWFORD

Name CRAWFORD ROBERT T AUDREY W CRAWFORD
Address 3213 Strathmore Avenue Baltimore MD 21215
Value 242260

CRAWFORD ROBERT M & DEBORAH A/HF

Name CRAWFORD ROBERT M & DEBORAH A/HF
Address 6082 Creek #214 Keystone Heights FL
Value 8000
Landvalue 8000
Buildingvalue 3456
Landarea 24,654 square feet
Type Residential Property

CRAWFORD ROBERT J & STATE OF OHIO

Name CRAWFORD ROBERT J & STATE OF OHIO
Address Valdes Avenue Akron OH 44320
Value 1710
Landvalue 1710
Landarea 13,503 square feet

CRAWFORD ROBERT J

Name CRAWFORD ROBERT J
Address 32-12 44th Street Queens NY 11103
Value 703000
Landvalue 9326

CRAWFORD ROBERT & MARGARET

Name CRAWFORD ROBERT & MARGARET
Physical Address 51 COHASSET LN
Owner Address 51 COHASSET LN
Sale Price 158575
Ass Value Homestead 252100
County camden
Address 51 COHASSET LN
Value 335600
Net Value 335600
Land Value 83500
Prior Year Net Value 229400
Transaction Date 2003-09-02
Property Class Residential
Deed Date 1985-09-30
Sale Assessment 12500
Year Constructed 1985
Price 158575

CRAWFORD ROBERT J

Name CRAWFORD ROBERT J
Address 26480 Drakefield Avenue Euclid OH 44132
Value 21500
Usage Single Family Dwelling

CRAWFORD ROBERT E & CATHY H

Name CRAWFORD ROBERT E & CATHY H
Address 301 Spring Farm Road Florence SC
Value 28000
Landvalue 28000
Buildingvalue 114388

CRAWFORD ROBERT D ATTN: R H CRAWFORD INC

Name CRAWFORD ROBERT D ATTN: R H CRAWFORD INC
Address 200 Filbert Street Hanover PA
Value 40080
Landvalue 40080

CRAWFORD ROBERT D & DONNA Y

Name CRAWFORD ROBERT D & DONNA Y
Address Sw 12741 74th Avenue Starke FL
Value 14250
Landvalue 14250
Buildingvalue 27559
Type Residential Property

CRAWFORD ROBERT D

Name CRAWFORD ROBERT D
Address 661 E Ireland Court Hernando FL
Value 19082
Landvalue 19082
Buildingvalue 172268
Landarea 21,825 square feet
Type Residential Property

CRAWFORD ROBERT

Name CRAWFORD ROBERT
Address 1633 N 17th Street Philadelphia PA 19121
Value 14700
Landvalue 14700
Landarea 2,100 square feet
Price 1

CRAWFORD J ROBERT & CRAWFORD M KATHY

Name CRAWFORD J ROBERT & CRAWFORD M KATHY
Address 133 Brent Road Arnold MD 21012
Value 129000
Landvalue 129000
Buildingvalue 134900
Airconditioning yes

ROBERT J CRAWFORD

Name ROBERT J CRAWFORD
Address 1042 EAST 42 STREET, NY 11210
Value 504000
Full Value 504000
Block 7767
Lot 53
Stories 2.5

ROBERT ALLEN CRAWFORD

Name ROBERT ALLEN CRAWFORD
Address 104-27 FRANCIS LEWIS BLVD, NY 11429
Value 331000
Full Value 331000
Block 10910
Lot 43
Stories 1.5

CRAWFORD ROBERT J

Name CRAWFORD ROBERT J
Address 32-12 44 STREET, NY 11103
Value 701000
Full Value 701000
Block 691
Lot 44
Stories 2

CRAWFORD ROBERT M & EVELYN

Name CRAWFORD ROBERT M & EVELYN
Physical Address 2827 GARFIELD AVE
Owner Address 2827 GARFIELD AVE
Sale Price 29900
Ass Value Homestead 56600
County camden
Address 2827 GARFIELD AVE
Value 79200
Net Value 79200
Land Value 22600
Prior Year Net Value 79200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1987-11-09
Sale Assessment 5800
Year Constructed 1929
Price 29900

CRAWFORD ROBERT H

Name CRAWFORD ROBERT H
Address 17994 Brick Mill Run Strongsville OH 44136
Value 54400
Usage Single Family Dwelling

CRAWFORD JOHN ROBERT

Name CRAWFORD JOHN ROBERT
Physical Address KENTUCKY AVE, SAINT CLOUD, FL 34769
Owner Address 1508 REGAL COVE BLVD, KISSIMMEE, FL 34744
Sale Price 0
Sale Year 2012
County Osceola
Land Code Vacant Residential
Address KENTUCKY AVE, SAINT CLOUD, FL 34769
Price 0

Robert W. Crawford

Name Robert W. Crawford
Doc Id 07018524
City Tucson AZ
Designation us-only
Country US

Robert W. Crawford

Name Robert W. Crawford
Doc Id 07096123
City Tucson AZ
Designation us-only
Country US

Robert R. Crawford

Name Robert R. Crawford
Doc Id 07479176
City Stafford VA
Designation us-only
Country US

Robert R. Crawford

Name Robert R. Crawford
Doc Id 07104743
City Woodbridge VA
Designation us-only
Country US

Robert R. Crawford

Name Robert R. Crawford
Doc Id RE039271
City Stafford VA
Designation us-only
Country US

Robert K. Crawford

Name Robert K. Crawford
Doc Id 07112786
City Loveland CO
Designation us-only
Country US

Robert Jordy Crawford

Name Robert Jordy Crawford
Doc Id 08225748
City Prairieville LA
Designation us-only
Country US

Robert John Crawford

Name Robert John Crawford
Doc Id 07078373
City Wirral
Designation us-only
Country GB

Robert J. Crawford

Name Robert J. Crawford
Doc Id 08352118
City Apple Valley MN
Designation us-only
Country US

Robert J. Crawford

Name Robert J. Crawford
Doc Id 07941258
City Apple Valley MN
Designation us-only
Country US

Robert J. Crawford

Name Robert J. Crawford
Doc Id 08078499
City Apple Valley MN
Designation us-only
Country US

Robert J. Crawford

Name Robert J. Crawford
Doc Id 07584033
City Apple Valley MN
Designation us-only
Country US

Robert J. Crawford

Name Robert J. Crawford
Doc Id 07201899
City West Lake Shores
Designation us-only
Country AU

Robert Craig Crawford

Name Robert Craig Crawford
Doc Id 07991663
City San Antonio TX
Designation us-only
Country US

Robert Crawford

Name Robert Crawford
Doc Id 08328213
City Boca Raton FL
Designation us-only
Country US

Robert Crawford

Name Robert Crawford
Doc Id 07891686
City Boca Raton FL
Designation us-only
Country US

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State FL
Address 4805 61ST AVE. DRIVE WEST, BRADENTON, FL 34210
Phone Number 941-755-9884
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State FL
Address 2455 HALPERNS WAY, MIDDLEBURG, FL 32068
Phone Number 904-655-2891
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Voter
State AR
Address 1723 OAKDALE LN, WYNNE, AR 72396
Phone Number 870-238-0449
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Voter
State CT
Address 240 BUELL ST, NEW BRITAIN, CT 06051
Phone Number 860-384-2440
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State CO
Address 5635 CEDAR CREEK VW APT 305, COLORADO SPRINGS, CO 80915
Phone Number 719-330-8750
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Republican Voter
State AZ
Address 310 E MOUNTAIN VISTA PL, TUCSON, AZ 85704
Phone Number 520-591-8296
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Democrat Voter
State AR
Address 1125 CARTER ST, CENTRAL CITY, AR 72941
Phone Number 479-452-4797
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State FL
Address 169 RYAN DRIVE, PALM COAST, FL 32164
Phone Number 386-437-4953
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State CO
Address 9783 PYRAMID CT UNIT 234, ENGLEWOOD, CO 80112
Phone Number 303-523-3807
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Republican Voter
State AL
Address 35 SHAW STREET, ALBERTVILLE, AL 35950
Phone Number 256-417-2373
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State AL
Address 12675 MAIN STREET, ELBERTA, AL 36530
Phone Number 251-609-2749
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State AL
Address 120 FEAGIN AVE, MONROEVILLE, AL 36460
Phone Number 251-575-3928
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State AL
Address 6529 CREEKWOOD CT., MOBILE, AL 36695
Phone Number 251-490-1301
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State AL
Address 2330 4TH ST. NE, BIRMINGHAM, AL 35215
Phone Number 205-853-3740
Email Address [email protected]

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Type Independent Voter
State CT
Address 51 HOGS BACK RD, OXFORD, CT 06478
Phone Number 203-313-0274
Email Address [email protected]

Robert Crawford

Name Robert Crawford
Visit Date 4/13/10 8:30
Appointment Number U85800
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 6/7/2014 10:30
Appt End 6/7/2014 23:59
Total People 270
Last Entry Date 5/29/2014 10:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Robert E Crawford

Name Robert E Crawford
Visit Date 4/13/10 8:30
Appointment Number U27236
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/28/2011 9:30
Appt End 7/28/2011 23:59
Total People 227
Last Entry Date 7/15/2011 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR Peter Blaes requested the time of
Release Date 10/28/2011 07:00:00 AM +0000

Robert L Crawford

Name Robert L Crawford
Visit Date 4/13/10 8:30
Appointment Number U43738
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 8:30
Appt End 9/27/2011 23:59
Total People 330
Last Entry Date 9/21/2011 11:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert A Crawford

Name Robert A Crawford
Visit Date 4/13/10 8:30
Appointment Number U47771
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/7/11 9:30
Appt End 10/7/11 23:59
Total People 372
Last Entry Date 10/6/11 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Robert L Crawford

Name Robert L Crawford
Visit Date 4/13/10 8:30
Appointment Number U47951
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/9/11 17:15
Appt End 10/9/11 23:59
Total People 6
Last Entry Date 10/5/11 16:25
Meeting Location WH
Caller JOANNE
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Robert L Crawford

Name Robert L Crawford
Visit Date 4/13/10 8:30
Appointment Number U68984
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/23/2011 10:00
Appt End 12/23/2011 23:59
Total People 307
Last Entry Date 12/20/2011 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Robert Crawford

Name Robert Crawford
Visit Date 4/13/10 8:30
Appointment Number U06626
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/17/2012 7:30
Appt End 5/17/2012 23:59
Total People 294
Last Entry Date 5/11/2012 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-CHANGED FROM CASEY TO CHELSEA PER
Release Date 08/31/2012 07:00:00 AM +0000

Robert B Crawford

Name Robert B Crawford
Visit Date 4/13/10 8:30
Appointment Number U22228
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/21/12 11:00
Appt End 7/21/12 23:59
Total People 281
Last Entry Date 7/11/12 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Robert R Crawford

Name Robert R Crawford
Visit Date 4/13/10 8:30
Appointment Number U12061
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 12:30
Appt End 6/4/2011 23:59
Total People 349
Last Entry Date 5/26/2011 13:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Robert K Crawford

Name Robert K Crawford
Visit Date 4/13/10 8:30
Appointment Number U17704
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/5/12 11:00
Appt End 7/5/12 23:59
Total People 264
Last Entry Date 6/21/12 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Robert J Crawford

Name Robert J Crawford
Visit Date 4/13/10 8:30
Appointment Number U50166
Type Of Access VA
Appt Made 10/31/12 0:00
Appt Start 11/14/12 8:30
Appt End 11/14/12 23:59
Total People 290
Last Entry Date 10/31/12 16:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Robert L Crawford

Name Robert L Crawford
Visit Date 4/13/10 8:30
Appointment Number U65631
Type Of Access VA
Appt Made 12/23/12 0:00
Appt Start 1/15/13 8:30
Appt End 1/15/13 23:59
Total People 299
Last Entry Date 12/23/12 14:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Robert W Crawford

Name Robert W Crawford
Visit Date 4/13/10 8:30
Appointment Number U33266
Appt Made 11/18/13 0:00
Appt Start 11/19/13 15:44
Appt End 11/19/13 23:59
Total People 4
Last Entry Date 11/18/13 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Robert B Crawford

Name Robert B Crawford
Visit Date 4/13/10 8:30
Appointment Number U33174
Type Of Access VA
Appt Made 11/19/13 0:00
Appt Start 12/7/13 20:00
Appt End 12/7/13 23:59
Total People 290
Last Entry Date 11/19/13 13:41
Meeting Location WH
Caller VISITORS
Description EOP 3 Open House
Release Date 03/28/2014 07:00:00 AM +0000

Robert P Crawford

Name Robert P Crawford
Visit Date 4/13/10 8:30
Appointment Number U38341
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/21/13 11:00
Appt End 12/21/13 23:59
Total People 273
Last Entry Date 12/6/13 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Robert W Crawford

Name Robert W Crawford
Visit Date 4/13/10 8:30
Appointment Number U37577
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/6/13 12:00
Appt End 12/6/13 23:59
Total People 57
Last Entry Date 12/5/13 9:59
Meeting Location WH
Caller JAMISON
Release Date 03/28/2014 07:00:00 AM +0000

Robert G Crawford

Name Robert G Crawford
Visit Date 4/13/10 8:30
Appointment Number U49877
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/13/12 7:30
Appt End 11/13/12 23:59
Total People 273
Last Entry Date 10/27/12 14:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Robert A Crawford

Name Robert A Crawford
Visit Date 4/13/10 8:30
Appointment Number U04533
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 8:00
Appt End 4/30/2011 23:59
Total People 322
Last Entry Date 4/29/2011 7:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car GMC SIERRA 1500
Year 2007
Address 9 Windy Hill Dr, Caribou, ME 04736-1946
Vin 1GTEK19J27Z622073
Phone 207-498-2419

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car DODGE RAM PICKUP 1500
Year 2007
Address 201 VZ COUNTY ROAD 1903, FRUITVALE, TX 75127-1756
Vin 1D7HA18P37S111783

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car DODGE RAM PICKUP 2500
Year 2007
Address 3273 COUNTY ROAD 1112, BOGATA, TX 75417-3621
Vin 3D7KR28A87G772507

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car JEEP PATRIOT
Year 2007
Address 6495 Cakebread Ct, Marion, IA 52302-8900
Vin 1J8FF48W57D342712

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 120 N Cedar St Apt 3301, Charlotte, NC 28202-1360
Vin WDBRF52H77A952101

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HYUNDAI ENTOURAGE
Year 2007
Address 1541 3rd Ct, Vero Beach, FL 32960-5807
Vin KNDMC233076039706

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HYUNDAI ACCENT
Year 2007
Address 740 Brixham Rd, Columbus, OH 43204-1002
Vin KMHCM36C67U044670

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car TOYOTA YARIS
Year 2007
Address 3323 AARON DR, NEW MARKET, MN 55054-5416
Vin JTDJT923575111163
Phone 952-461-2910

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car TOYOTA PRIUS
Year 2007
Address 2215 PRINCE ST, DURHAM, NC 27707-1428
Vin JTDKB20U673245279

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car TOYOTA TUNDRA
Year 2007
Address PO Box 72, Brooksville, KY 41004-0072
Vin 5TBDV54137S469747

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car MAZDA MAZDA3
Year 2007
Address 1703 BENJAMIN DR, MURFREESBORO, TN 37128-8544
Vin JM1BK123371640319

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car Chevrolet VT750DC
Year 2007
Address 7930 Knightdale Blvd, Knightdale, NC 27545-9020
Vin JH2RC44022M614177

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HONDA PILOT
Year 2007
Address 7910 240TH PL NE, REDMOND, WA 98053-8694
Vin 5FNYF28707B020260

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HONDA PILOT
Year 2007
Address 15318 Climbing Branch Dr, Houston, TX 77068-2117
Vin 5FNYF28717B039500

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car KIA OPTIMA
Year 2007
Address 105 Rosewood Dr, Tipton, IN 46072-9291
Vin KNAGE123575137989
Phone 765-675-2241

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HOND ODYS
Year 2007
Address 1413 MORTON AVE, ANN ARBOR, MI 48104-4436
Vin 5FNRL38747B076656

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car TOYOTA CAMRY
Year 2007
Address 717 Laughing Gull Ln, Texas City, TX 77590-2012
Vin 4T1BE46K47U540587

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car TOYOTA CAMRY
Year 2007
Address 34 INGATE TER, HALETHORPE, MD 21227-3849
Vin 4T1BE46K17U584160
Phone 410-465-6425

ROBERT A CRAWFORD

Name ROBERT A CRAWFORD
Car CHEV HHR
Year 2007
Address 5640 SEMINOLE BLVD LOT 341, SEMINOLE, FL 33772-7326
Vin 3GNDA23D07S512411

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 15400 NW 127th St, Platte City, MO 64079-7276
Vin 2GCEK13Z671159037

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car DODGE CHARGER
Year 2007
Address 6216 ABERDEEN AVE, DALLAS, TX 75230-5102
Vin 2B3KA43G97H603414
Phone 214-346-9660

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car HONDA ACCORD
Year 2007
Address 2715 WHITE SAGE DR, HENDERSON, NV 89052-7111
Vin 1HGCM66527A060312
Phone 702-616-1595

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car FORD ESCAPE
Year 2007
Address 3953 Benjamin Way, Monroe, MI 48161-9096
Vin 1FMCU941X7KA42484

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car FORD FOCUS
Year 2007
Address 80 Beech Cliff Dr, Amherst, OH 44001-2092
Vin 1FAHP34N27W216127

Robert Crawford

Name Robert Crawford
Car DODGE CALIBER
Year 2007
Address 4971 Delevan Dr, Cleveland, OH 44124-1017
Vin 1B3HB28B37D155211

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car DODGE DAKOTA
Year 2007
Address 8960 SW 209TH CIR, DUNNELLON, FL 34431-5706
Vin 1D7HE48K37S216916
Phone 352-465-3091

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car BUICK LUCERNE
Year 2007
Address 208 ARBOR LN, HENDERSONVLLE, NC 28791-8852
Vin 1G4HD57227U152856

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 2825 County Road 4105 N, Overton, TX 75684-6809
Vin 1GTEC19Z47Z188483
Phone 903-847-6011

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Car FORD F-150
Year 2007
Address 304 N A Ave, Kermit, TX 79745-3206
Vin 1FTPW14V47KC76236

ROBERT R CRAWFORD

Name ROBERT R CRAWFORD
Car BUICK LACROSSE
Year 2007
Address 2603 Hamilton Ave, Racine, WI 53403-3238
Vin 2G4WC582271108358
Phone 262-632-0280

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Domain golfinginpuglia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5/1 155 Hill Street Glasgow Lanarkshire G3 6UQ
Registrant Country UNITED KINGDOM

Crawford, Robert

Name Crawford, Robert
Domain eloypd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-01-20
Update Date 2008-11-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 12281 Tucson AZ 85732
Registrant Country UNITED STATES

Crawford, Robert

Name Crawford, Robert
Domain oiltrac.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-12-14
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 105 West Market St Suit 100 Sandusky OH 44870
Registrant Country UNITED STATES

Crawford, Robert

Name Crawford, Robert
Domain northcentralelectronics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-26
Update Date 2013-12-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3465 Bunty Station Road Delaware OH 43015
Registrant Country UNITED STATES

Crawford, Robert

Name Crawford, Robert
Domain robsclan.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-05-06
Update Date 2013-06-05
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

Robert Crawford

Name Robert Crawford
Domain keyedupproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-07
Update Date 2010-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5011 edsal dr lyndhurst Ohio 44124
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain pearlsanytime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-03
Update Date 2011-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Shaw Street Albertville Alabama 35950
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain rchelivision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4027 regal rose San Antonio Texas 78259
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain adhocservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-21
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 8608 Taylor Mill Court Raleigh North Carolina 27617
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain funwithrobotics.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6345 E Turquoise Ave Paradise Valley AZ 85253
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain swtrucksales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 940 W. Birchwood Ave Mesa Arizona 85210
Registrant Country UNITED STATES

Crawford, Robert

Name Crawford, Robert
Domain craggymoor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-11
Update Date 2012-11-26
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

Robert Crawford

Name Robert Crawford
Domain 84vlzt608.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-07
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4706 Trouser Leg Road kalamazoo MI 49008
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain randrc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-17
Update Date 2013-06-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8200 Kerfoot DR Gainesville VA 20155
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain kalijaye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 56208 Atlanta Georgia 30343
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain cmpmixers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-18
Update Date 2012-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11230 Hwy 36 Suite F Covington GA 30014
Registrant Country UNITED STATES

ROBERT CRAWFORD

Name ROBERT CRAWFORD
Domain crawfordandcrawfordattorneys.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-04-20
Update Date 2013-08-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6500 CREEDMOOR ROAD, SUITE 104 RALEIGH NORTH CAROLINA 27613
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain familyhistoryliveonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-24
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2337 N 10 W Layton Utah 84041
Registrant Country UNITED STATES

robert crawford

Name robert crawford
Domain crawfordindustries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2050 glenwood rd cazenovia New York 13035
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain park-flying-fun.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1610 Wilson Hope AR 71801
Registrant Country UNITED STATES

robert crawford

Name robert crawford
Domain syracuseunitedfc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2050 glenwood rd cazenovia New York 13035
Registrant Country UNITED STATES

robert crawford

Name robert crawford
Domain cazenoviasoccer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2050 glenwood rd cazenovia New York 13035
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain rrcrawford.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-13
Update Date 2009-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3507 Shiloh Ridge Rd. Corinth Mississippi 38834
Registrant Country UNITED STATES

Robert Crawford

Name Robert Crawford
Domain marketingsuccessaccelerator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-09
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 156 Union St. Manchester Connecticut 06042
Registrant Country UNITED STATES

Crawford, Robert

Name Crawford, Robert
Domain k8vfv.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-04-14
Update Date 2013-03-05
Registrar Name NAMESECURE.COM
Registrant Address 8373 Eagle Road Davisburg MI 48350-2807
Registrant Country UNITED STATES