Robert England

We have found 325 public records related to Robert England in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 46 business registration records connected with Robert England in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Director - Public Health. These employees work in eleven different states. Most of them work in Ohio state. Average wage of employees is $64,662.


Robert S England

Name / Names Robert S England
Age 36
Birth Date 1988
Also Known As Robt S England
Person 17 Hayward St, Bound Brook, NJ 08805
Phone Number 732-560-0065
Possible Relatives

Email [email protected]

Robert T England

Name / Names Robert T England
Age 53
Birth Date 1971
Also Known As Robert England
Person 12 Howell St #3, Dorchester, MA 02125
Phone Number 617-287-2985
Possible Relatives

Previous Address 32 Asheville Rd, Hyde Park, MA 02136
48 Sudan St, Dorchester, MA 02125
505 Essex St #600, Weymouth, MA 02188
48 Sudan St #1, Dorchester, MA 02125
48 Sudan St #2, Dorchester, MA 02125
51 Orchardfield St #1, Dorchester, MA 02122
136 Wrentham St, Dorchester Center, MA 02124
Email [email protected]

Robert T England

Name / Names Robert T England
Age 55
Birth Date 1969
Person 97 Abbey Rd, Winchester, VA 22602
Phone Number 540-662-5008
Possible Relatives
Tim England
Previous Address 307 Old Fort St, Tullahoma, TN 37388
92 Abbey Rd, Winchester, VA 22602
130 Louisiana Dr, Columbus, MS 39705
30 Azalea Trl, Columbus, MS 39705
256 Grenada, San Mateo, CA 94404
256 Grenada Ln, San Mateo, CA 94404
256 Grand Blvd, San Mateo, CA 94401
401 Gallhr Vw, Knoxville, TN 37919
41936 St, Great Falls, MT 59401
4642 Ironwood #A, Great Falls, MT 59405
419 36th St #A, Great Falls, MT 59401
1552 A #7TH, Blytheville, AR 72315
13 Wisdom, Blytheville, AR 72315
Email [email protected]

Robert A England

Name / Names Robert A England
Age 58
Birth Date 1966
Also Known As Robert England
Person 212 Tate St, Ogdensburg, NY 13669
Phone Number 539-301-0400
Possible Relatives


Previous Address 285 RR 4, Ogdensburg, NY 13669
285 PO Box, Ogdensburg, NY 13669
729 Pickering St #2, Ogdensburg, NY 13669

Robert R England

Name / Names Robert R England
Age 59
Birth Date 1965
Person 1 Crow Ct, Gouldsboro, PA 18424
Phone Number 973-676-9842
Possible Relatives


Previous Address 508 Spruce Hills Dr, Glen Gardner, NJ 08826
96 Augusta St, Irvington, NJ 07111
Email [email protected]

Robert M England

Name / Names Robert M England
Age 59
Birth Date 1965
Person 14368 98th Ter, Miami, FL 33186
Phone Number 305-383-0919
Possible Relatives

June S England





Previous Address 5500 77th Ct #107, Miami, FL 33155
10765 108th Ave #106, Miami, FL 33176
7620 171st St, Village Of Palmetto Bay, FL 33157
725 69th Ave, Saint Petersburg, FL 33705
6890 Kendall Dr #B305, Miami, FL 33156
119 McKinney, Claypool, AZ 85532
3 S, Claypool, AZ 85532
6890 88th #B305, Miami, FL 33156
7600 82nd Ave, Miami, FL 33143
9301 92nd Ave #206, Miami, FL 33176

Robert England

Name / Names Robert England
Age 61
Birth Date 1963
Also Known As Robert C England
Person 1511 Valley St, Joplin, MO 64801
Phone Number 417-624-0629
Possible Relatives




Previous Address 1008 Connecticut Ave #7, Joplin, MO 64801
3024 15th St #1, Joplin, MO 64801
1605 Campbell Pkwy #8, Joplin, MO 64801
306 Pearl Ave #1, Joplin, MO 64801
3516 Range Line Rd #8, Joplin, MO 64804
1695 Campbell Pkw #8, Joplin, MO 64801
306 Peral #1, Carthage, MO 64836
4019 S, Tulsa, OK 74134
353 48th 48, Norman, OK 73019
4019 130th, Tulsa, OK 00000

Robert A England

Name / Names Robert A England
Age 62
Birth Date 1962
Also Known As Bob A England
Person 6041 PO Box, Van Buren, AR 72956
Phone Number 501-474-9416
Possible Relatives
Previous Address 2705 Highway 162 #162, Rudy, AR 72952
O PO Box, Van Buren, AR 72957
2705 Hwy 162, Van Buren, AR 72956
2705 Highway 162, Cedarville, AR 72932
1524 PO Box, Van Buren, AR 72957
2410 Linda Ct, Van Buren, AR 72956
3014 Presley St #46, Fort Smith, AR 72901
Cnb Employee, Van Buren, AR 72956

Robert E England

Name / Names Robert E England
Age 64
Birth Date 1960
Also Known As Robt England
Person 223 Ward St, Manchester, NH 03104
Phone Number 603-624-9258
Possible Relatives Janetere England
Previous Address 19 Selina St, Shrewsbury, MA 01545
1548 Paule Ave, Manchester, NH 03104
49 Adams St, Manchester, NH 03104
234 Bell St, Manchester, NH 03103
Email [email protected]

Robert E England

Name / Names Robert E England
Age 65
Birth Date 1959
Person 3901 Tulane Ave #223, New Orleans, LA 70119
Phone Number 504-454-7036
Previous Address 3700 Division St #126, Metairie, LA 70002
3901 Tulane Ave, New Orleans, LA 70119
13500 Chef Menteur Hwy, New Orleans, LA 70129
2108 Empire Pl #D, Gretna, LA 70056
201 Magazine St, New Orleans, LA 70130
Email [email protected]

Robert Joe England

Name / Names Robert Joe England
Age 66
Birth Date 1958
Also Known As Rj England
Person 606 Caddo Dr, Redfield, AR 72132
Phone Number 501-397-7697
Possible Relatives
Previous Address 1301 20th Ave, Pine Bluff, AR 71603
1308 Kelly Ct, Redfield, AR 72132
719 Osage Dr, Redfield, AR 72132
RR 1 POB F, Altheimer, AR 72004
Email [email protected]

Robert M England

Name / Names Robert M England
Age 67
Birth Date 1957
Person 1068 County Road 546, Greenway, AR 72430
Phone Number 870-598-5229
Possible Relatives


Previous Address 564 2nd Ave, Piggott, AR 72454
Email [email protected]

Robert L England

Name / Names Robert L England
Age 68
Birth Date 1956
Also Known As Robert England
Person 413 Coffee Shop Rd, Ripley, TN 38063
Phone Number 731-635-2656
Possible Relatives



Previous Address 437 Coffee Shop Rd, Ripley, TN 38063
1405 Arp Central Rd, Ripley, TN 38063
640 Broadmor St #100, Murfreesboro, TN 37129
489 PO Box, Henning, TN 38041
104 Paula Ave, Lawrenceburg, TN 38464
219 Admiral Cir, Lawrenceburg, TN 38464
284C PO Box, Ripley, MS 38663
350 McSarlin, Henning, TN 38041
57 PO Box, Henning, TN 38041
Email [email protected]

Robert S England

Name / Names Robert S England
Age 69
Birth Date 1955
Also Known As Robt S England
Person 4685 Drda Ln, Edwardsville, IL 62025
Phone Number 618-659-0710
Previous Address 961 Long Branch Rd, Troy, IL 62294
111 Harmon Cir, Biloxi, MS 39531
529 Turtle Creek Ct, O Fallon, IL 62269
310 Whitehall Dr, O Fallon, IL 62269
905 Vandenberg Dr, Biloxi, MS 39531
Email [email protected]

Robert A England

Name / Names Robert A England
Age 71
Birth Date 1953
Person 1265 PO Box, Littleton, MA 01460
Phone Number 978-486-4366
Previous Address 148 Adam St, Dunstable, MA 01827
1103 Amanda Cir #CR34, Toledo, OH 43615
26 Sargent Ave, Nashua, NH 03064
31 Fletcher Ln, Littleton, MA 01460
1 Manor Rd 802 1a Mnr, Littleton, MA 01460
2019 Monroe St, Toledo, OH 43624
2019 Monroe St, Toledo, OH 43604
1 Manor Road Mnr #802 1A, Littleton, MA 01460

Robert J England

Name / Names Robert J England
Age 72
Birth Date 1952
Also Known As Robert England
Person 1704 Bayou Rd, New Orleans, LA 70116
Possible Relatives
Previous Address 2428 Saint Philip St, New Orleans, LA 70119
5118 Toulon St #138, New Orleans, LA 70129
601 Favret #A, New Orleans, LA 70129
35 PO Box, Garyville, LA 70051

Robert E England

Name / Names Robert E England
Age 72
Birth Date 1952
Person 8287 129th Ave, Miami, FL 33183
Phone Number 305-252-0672
Possible Relatives

Previous Address 8287 128th St #210, Miami, FL 33156
1205 Lincoln Rd, Miami Beach, FL 33139
2145 Dora St, Fort Myers, FL 33901
Associated Business Oasis Fine Jewelry And Antiques Inc

Robert Douglas England

Name / Names Robert Douglas England
Age 77
Birth Date 1947
Also Known As Robert D England
Person 319 Water Oak Dr, Cedar Park, TX 78613
Phone Number 512-260-1484
Possible Relatives






Previous Address 205 Warwick Dr, Monroe, LA 71203
114 Eagle Lake Dr, West Monroe, LA 71291
276 Clayton Dr #C, Monroe, LA 71203
810 Hilton St, Monroe, LA 71201
682 Ervin Cotton Rd, Eros, LA 71238
3809 Harrison St, Monroe, LA 71203
Associated Business Quigley Hunting Club

Robert D England

Name / Names Robert D England
Age 78
Birth Date 1946
Also Known As Bob England
Person 1515 Village Dr, Wilmington, NC 28401
Phone Number 910-313-1733
Possible Relatives
Previous Address 5129 RR 2, Mount Gilead, NC 27306
1086 Blue Creek Rd, Jacksonville, NC 28540
4054 Woods Edge Cir #C, West Palm Beach, FL 33410
1929 PO Box, Salisbury, NC 28145
4054 Woods Edge Cir #C, Riviera Beach, FL 33410
4054 Woods Edge Cir, Riviera Beach, FL 33410
Sandpebbles, Carolina Beach, NC 28428
Email [email protected]

Robert A England

Name / Names Robert A England
Age 78
Birth Date 1946
Also Known As Robt A England
Person 9 Autumn Ln, Chelmsford, MA 01824
Phone Number 978-250-0398
Possible Relatives

Robert J England

Name / Names Robert J England
Age 79
Birth Date 1945
Also Known As Robt J England
Person 160 Clifford St #O, New Bedford, MA 02745
Phone Number 508-995-6484
Possible Relatives

Previous Address 5297 Peppermill Ct, Sarasota, FL 34241
164 Query St #2, New Bedford, MA 02745
311 Hawes St, New Bedford, MA 02745
187 Tarkiln Hill Rd, New Bedford, MA 02745

Robert A England

Name / Names Robert A England
Age 81
Birth Date 1943
Person 1613 Mary Ingles Hwy, Augusta, KY 41002
Phone Number 606-756-2499
Possible Relatives Margie J England
Previous Address 133 PO Box, Augusta, KY 41002
153 RR 1 #153, Augusta, KY 41002
153 PO Box, Augusta, KY 41002

Robert Douglas England

Name / Names Robert Douglas England
Age 83
Birth Date 1941
Also Known As Bobby Lee England
Person 209 Newberry St, Monroe, LA 71203
Phone Number 318-342-2113
Possible Relatives






Previous Address 2701 Sterlington Rd #1481, Monroe, LA 71203
2701 Sterlington Rd #154, Monroe, LA 71203
2701 Sterlington Rd, Monroe, LA 71203
2701 Sterlington Rd #148, Monroe, LA 71203
1215 Park Ave, Monroe, LA 71201
2701 Sterlington Rd #245, Monroe, LA 71203
2107 Sterlington Rd #148, Monroe, LA 71203
276 Clayton Dr #C, Monroe, LA 71203
2692 PO Box, Monroe, LA 71207
2310 Oliver Rd #101, Monroe, LA 71201
Email [email protected]

Robert George England

Name / Names Robert George England
Age 83
Birth Date 1941
Also Known As Robt England
Person 6208 Sylvia Dr, Brook Park, OH 44142
Phone Number 216-267-6426
Possible Relatives
Previous Address Meadow Creek Ct, Crossville, TN 38572
006208 Sylvia Dr, Brook Park, OH 44142
3706 Leopold Ave, Cleveland, OH 44109
6208 Sylvia Dr, Cleveland, OH 44142
6562 Christene Blvd, Brook Park, OH 44142
6562 Christine, Brookpark, OH 44105
Email [email protected]

Robert Eugene England

Name / Names Robert Eugene England
Age 86
Birth Date 1937
Also Known As Robert Eugene Engl
Person 7626 Old Spanish Trl, Shreveport, LA 71105
Phone Number 318-797-1541
Possible Relatives


Previous Address 762 Old Spanish, Shreveport, LA 71105

Robert L England

Name / Names Robert L England
Age 88
Birth Date 1935
Person 516 PO Box, Manila, AR 72442
Phone Number 870-561-4616
Previous Address 323 Baltimore #516, Manila, AR 72442
323 South Baltimore, Manila, AR 72442

Robert J England

Name / Names Robert J England
Age 90
Birth Date 1933
Also Known As Robt J England
Person 10 Stratford Ave, Avon, MA 02322
Phone Number 508-587-7149
Possible Relatives Ruth M England

Robert H England

Name / Names Robert H England
Age N/A
Person 4707 Sequoia St, Hutchinson, KS 67502
Phone Number 620-663-4809
Possible Relatives
Previous Address 2810 Main St #A, Hutchinson, KS 67502
729 East, Hutchinson, KS 00000

Robert H England

Name / Names Robert H England
Age N/A
Person 701 N STOCKTON HILL RD, STE L KINGMAN, AZ 86401
Phone Number 928-753-3704

Robert E England

Name / Names Robert E England
Age N/A
Person 3402 N 35TH PL, PHOENIX, AZ 85018
Phone Number 602-955-9186

Robert W England

Name / Names Robert W England
Age N/A
Person PO BOX 755, PINE, AZ 85544

Robert C England

Name / Names Robert C England
Age N/A
Person 10750 S HELENS DOME CT, VAIL, AZ 85641

Robert W England

Name / Names Robert W England
Age N/A
Person 353 E THOMAS RD APT 407, PHOENIX, AZ 85012

Robert C England

Name / Names Robert C England
Age N/A
Person 392 ENGLAND RD APT 3, LINCOLN, AL 35096

Robert D England

Name / Names Robert D England
Age N/A
Person 150 VALLEYVIEW DR, TUSCUMBIA, AL 35674

Robert C England

Name / Names Robert C England
Age N/A
Person 1140 ROBERT E LEE ST, LEEDS, AL 35094

Robert K England

Name / Names Robert K England
Age N/A
Person 105 Rebel Dr #6, Florence, KY 41042

Robert J England

Name / Names Robert J England
Age N/A
Person 606 CADDO DR, REDFIELD, AR 72132
Phone Number 501-397-7697

Robert England

Name / Names Robert England
Age N/A
Person 457 N LYNN DR, COOLIDGE, AZ 85228
Phone Number 520-723-7424

Robert England

Name / Names Robert England
Age N/A
Person 665 N BANFF AVE, TUCSON, AZ 85748
Phone Number 520-751-3955

Robert J England

Name / Names Robert J England
Age N/A
Person 2267 W PERIWINKLE WAY, CHANDLER, AZ 85248
Phone Number 480-821-4243

Robert England

Name / Names Robert England
Age N/A
Person 12302 W PARKWOOD DR, SUN CITY WEST, AZ 85375
Phone Number 623-544-4442

Robert D England

Name / Names Robert D England
Age N/A
Person 5012 E ANDORA DR, SCOTTSDALE, AZ 85254
Phone Number 602-996-4971

Robert England

Name / Names Robert England
Age N/A
Person 2031 W WINDROSE DR, PHOENIX, AZ 85029
Phone Number 602-943-1402

Robert C England

Name / Names Robert C England
Age N/A
Person 567 RIVER FOREST LN, TALLADEGA, AL 35160
Phone Number 256-268-0616

Robert England

Name / Names Robert England
Age N/A
Person 4532 SHADES CREEK DR, BESSEMER, AL 35022
Phone Number 205-481-0805

Robert E England

Name / Names Robert E England
Age N/A
Person 202 BROWN PL, BESSEMER, AL 35023
Phone Number 205-744-6208

Robert D England

Name / Names Robert D England
Age N/A
Person 3213 RIDGELY DR, BIRMINGHAM, AL 35243
Phone Number 205-977-5664

Robert C England

Name / Names Robert C England
Age N/A
Person 1101 CAMP WINNATASKA RD, PELL CITY, AL 35128
Phone Number 205-884-2198

Robert England

Name / Names Robert England
Age N/A
Person 965 WESTFIELD DR, FAIRFIELD, AL 35064
Phone Number 205-780-7094

Robert C England

Name / Names Robert C England
Age N/A
Person 1327 CAMP WINNATASKA RD, PELL CITY, AL 35128
Phone Number 205-884-2198

Robert C England

Name / Names Robert C England
Age N/A
Person 22520 TIMBERWOOD DR, MC CALLA, AL 35111
Phone Number 205-477-5765

Robert L England

Name / Names Robert L England
Age N/A
Person 3 MONTCREST DR, BIRMINGHAM, AL 35213
Phone Number 205-879-2654

Robert England

Name / Names Robert England
Age N/A
Person 131 LIBERTY RD, ODENVILLE, AL 35120
Phone Number 205-629-5897

Robert England

Name / Names Robert England
Age N/A
Person 5730 Dauphine St, New Orleans, LA 70117
Possible Relatives

Robert England

Name / Names Robert England
Age N/A
Person 1079 S AVENUE B, YUMA, AZ 85364
Phone Number 928-329-0741

Robert England

Name / Names Robert England
Age N/A
Person 3844 BOND SPECIAL RD, VAN BUREN, AR 72956

Robert England

Business Name Superior Seed
Person Name Robert England
Position company contact
State TN
Address P.O. BOX 120035 Nashville TN 37212-0035
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 615-244-2400

Robert England

Business Name Robert England Fincl Planners
Person Name Robert England
Position company contact
State FL
Address 913 Glf Brez Pkwy Ste 14 Gulf Breeze FL 32561-4730
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 850-916-0131

Robert England

Business Name Robert England Enterprises
Person Name Robert England
Position company contact
State MI
Address 24614 Bashian Dr Novi MI 48375-2926
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 248-446-4021
Number Of Employees 1
Annual Revenue 159740

Robert England

Business Name Robert England
Person Name Robert England
Position company contact
State FL
Address P.O. Box 3554, Spring Hill, FL 34611-3554
SIC Code 832222
Phone Number
Email [email protected]

Robert England

Business Name Robert England
Person Name Robert England
Position company contact
State OH
Address 1884 Josephine St Cincinnati OH 45219-3034
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 513-723-9376

Robert England

Business Name Robert England
Person Name Robert England
Position company contact
State PA
Address RURAL ROUTE 2 BOX 154 Millerton PA 16936-9533
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 214
SIC Description Sheep And Goats
Fax Number 570-549-5661

Robert England

Business Name Ridgeview Baptist Church
Person Name Robert England
Position company contact
State VA
Address P.O. Box 1276, Wise, VA 24293
SIC Code 614101
Phone Number 540-679-1516
Email [email protected]

Robert England

Business Name Ridgeview Baptist Chuirch
Person Name Robert England
Position company contact
State VA
Address P.O. BOX 1276 Wise VA 24293-1276
Industry Membership Organizations
SIC Code 8661
SIC Description Religious Organizations
Phone Number 276-679-1516

ROBERT ENGLAND

Business Name RAIN COMMUNITIES, INC.
Person Name ROBERT ENGLAND
Position registered agent
Corporation Status Active
Agent ROBERT ENGLAND 1030 S KIMBALL RD, VENTURA, CA 93004
Care Of PO BOX 1934, CAMARILLO, CA 93011-1934
CEO JOHN MATHEWS300 ESPLANADE DR STE 2100, OXNARD, CA 93036
Incorporation Date 2002-04-11
Corporation Classification Public Benefit

Robert England

Business Name R England Enterprises
Person Name Robert England
Position company contact
State MI
Address 25240 Potomac Dr South Lyon MI 48178-1025
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 248-446-4021

Robert England

Business Name Private Ledger Financial Servi
Person Name Robert England
Position company contact
State FL
Address 913 Gulf Breeze Pkwy # 14 Gulf Breeze FL 32561-4730
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 850-916-0131

Robert England

Business Name Precision Oxygen & Supply
Person Name Robert England
Position company contact
State TX
Address 13807 Thermal Dr Austin TX 78728-7735
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 512-251-5300

Robert England

Business Name Order of Demolay Internat
Person Name Robert England
Position company contact
State MD
Address P.O. BOX 20027 Baltimore MD 21284-0027
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 410-484-2365

Robert England

Business Name N-Line Traffic Maintenance LP
Person Name Robert England
Position company contact
State TX
Address P.O. BOX 4724 Bryan TX 77805-4724
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 979-778-9999

ROBERT ENGLAND

Business Name MICRON COMPUTER COMPANY, INC.
Person Name ROBERT ENGLAND
Position registered agent
Corporation Status Suspended
Agent ROBERT ENGLAND 300 E ESPLANADE DRIVE, OXNARD, CA 93030
Care Of 401 MOBIL AVENUE STE 8, CAMARILLO, CA 93010
CEO ED BRAUER401 MOBIL AVENUE STE 8, CAMARILLO, CA 93010
Incorporation Date 1987-04-21

Robert England

Business Name Kaplan Trucking Company
Person Name Robert England
Position company contact
State OH
Address 509 Rush Blvd Girard OH 44420-1702
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 330-545-9776

Robert England

Business Name Hiv Std Service
Person Name Robert England
Position company contact
State AZ
Address 3815 N Black Canyon Hwy Phoenix AZ 85015-5351
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 602-230-5819
Number Of Employees 4
Annual Revenue 418200

Robert England

Business Name Health Service Dept
Person Name Robert England
Position company contact
State AZ
Address 3815 N Black Canyon Hwy Phoenix AZ 85015-5351
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 602-364-3610
Number Of Employees 3
Annual Revenue 614910

Robert England

Business Name Framers Workshop & Gallery
Person Name Robert England
Position company contact
State TX
Address 151 W Castlewood St Marble Falls TX 78654-1900
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 830-598-8792

Robert England

Business Name England Homes Inc
Person Name Robert England
Position company contact
State AZ
Address 701 N Stockton Hill Rd D Kingman AZ 86401-7103
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-753-3704
Number Of Employees 11
Annual Revenue 797900

Robert England

Business Name England Homes Inc
Person Name Robert England
Position company contact
State AZ
Address 701 N Stockton Hill Rd # L Kingman AZ 86401-7103
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-753-3704
Number Of Employees 10
Annual Revenue 1701560
Fax Number 928-753-2882

Robert England

Business Name England Farms
Person Name Robert England
Position company contact
State CO
Address 38225 County Road 6 Lamar CO 81052-9638
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 719-336-3705
Number Of Employees 3
Annual Revenue 186200

Robert England

Business Name England Construction
Person Name Robert England
Position company contact
State TN
Address 1300 Saint Paul Rd Charlotte TN 37036-5423
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 615-789-5737

Robert England

Business Name Dollar General 8109
Person Name Robert England
Position company contact
State NC
Address 112d Village Rd Ne Leland NC 28451-7412
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 910-371-6887

Robert England

Business Name Corvallis Mac Store
Person Name Robert England
Position company contact
State OR
Address 140 NW 3rd St # C Corvallis OR 97330-4723
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 541-754-0811
Email [email protected]
Number Of Employees 6
Annual Revenue 3475200
Website www.thecomputerstore.com

Robert England

Business Name Books Are Fun
Person Name Robert England
Position company contact
State MD
Address 201 McHenry Ave Pikesville MD 21208-4836
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 410-653-1691

Robert England

Business Name Allegheny Wesleyan College
Person Name Robert England
Position company contact
State OH
Address 2161 Woodsdale Rd Salem OH 44460-9598
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 330-337-6403
Email [email protected]
Number Of Employees 27
Fax Number 330-337-6255
Website www.awc.edu

Robert England

Business Name Allegheny Wesleyan Clg Library
Person Name Robert England
Position company contact
State OH
Address 2161 Woodsdale Rd Salem OH 44460-9598
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 330-337-6403
Fax Number 330-337-6255
Website www.awc.edu

Robert England

Business Name All-Pro Painting Specialist
Person Name Robert England
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 940-382-6950
Number Of Employees 2
Annual Revenue 168780

Robert England

Business Name All Water Purification Water
Person Name Robert England
Position company contact
State OH
Address 594 Youngstown Poland Rd # A Struthers OH 44471-1152
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 330-755-4446
Annual Revenue 270400

Robert England

Business Name All Water Purification
Person Name Robert England
Position company contact
State OH
Address 7393 California Ave Youngstown OH 44512-5664
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 330-755-4446
Annual Revenue 1181700

Robert A. England

Person Name Robert A. England
Filing Number 801872519
Position Manager
State TX
Address 1805 Market Center Blvd., Dallas TX 75207

ROBERT C ENGLAND

Person Name ROBERT C ENGLAND
Filing Number 800226052
Position MEMBER
State TX
Address PO BOX 321, JUNCTION TX 76849

ROBERT ENGLAND

Person Name ROBERT ENGLAND
Filing Number 800150012
Position PRESIDENT
State TX
Address 6567 ANITA, DALLAS TX 75214

ROBERT A ENGLAND

Person Name ROBERT A ENGLAND
Filing Number 706256422
Position TREASURER
State TX
Address 10303 DOGWOOD TRAIL, COLLEGE STATION TX 77845

ROBERT W ENGLAND

Person Name ROBERT W ENGLAND
Filing Number 703619922
Position Director
State TX
Address 6005 SIERRA LEON, Austin TX 78759

ROBERT W ENGLAND

Person Name ROBERT W ENGLAND
Filing Number 703619922
Position MANAGER
State TX
Address 6005 SIERRA LEON, Austin TX 78759

ROBERT W ENGLAND

Person Name ROBERT W ENGLAND
Filing Number 703619922
Position Member
State TX
Address 6005 SIERRA LEON, Austin TX 78759

Robert A England

Person Name Robert A England
Filing Number 701237122
Position MM
State TX
Address 19823 ATASCOCITA PINE, Humble TX 77346

Robert A England

Person Name Robert A England
Filing Number 701237122
Position Director
State TX
Address 2701 MIRKWOOD, Bryan TX 77807

Robert A England

Person Name Robert A England
Filing Number 701237122
Position T
State TX
Address 2701 MIRKWOOD, Bryan TX 77807

ROBERT C ENGLAND

Person Name ROBERT C ENGLAND
Filing Number 163442000
Position Director
State TX
Address PO BOX 321, JUNCTION TX 76849

ROBERT C ENGLAND

Person Name ROBERT C ENGLAND
Filing Number 163442000
Position PRESIDENT
State TX
Address PO BOX 321, JUNCTION TX 76849

ROBERT ENGLAND

Person Name ROBERT ENGLAND
Filing Number 151639501
Position VICE PRESIDENT
State TX
Address ROOKE ACCESS, JUNCTION TX 76849

ROBERT A ENGLAND

Person Name ROBERT A ENGLAND
Filing Number 800852681
Position MANAGER
State TX
Address 10303 DOGWOOD TRAIL, COLLEGE STATION TX 77845

Robert England

Person Name Robert England
Filing Number 800285308
Position Director
State TX
Address 3604 Immel Dr, Flower Mound TX 75022

England Robert

State MA
Calendar Year 2016
Employer Joint Legislative Expenditures (leg)
Job Title Joint Legislature Default
Name England Robert
Annual Wage $70,000

England Robert

State NJ
Calendar Year 2015
Employer City Of Ocean City
Name England Robert
Annual Wage $4,250

England Robert F

State ME
Calendar Year 2018
Employer Msad #7 North Haven
Name England Robert F
Annual Wage $41,921

England Robert F

State ME
Calendar Year 2018
Employer Islesboro School Department
Name England Robert F
Annual Wage $13,050

England Robert F

State ME
Calendar Year 2017
Employer Msad #7 North Haven
Name England Robert F
Annual Wage $39,116

England Robert

State LA
Calendar Year 2018
Employer Parish Of Jefferson
Job Title Laborer Semiskilled
Name England Robert
Annual Wage $29,657

England Robert

State LA
Calendar Year 2018
Employer Jefferson Parish
Job Title Laborer Semiskilled
Name England Robert
Annual Wage $23,121

England Robert

State LA
Calendar Year 2017
Employer Jefferson Parish
Job Title Laborer Unskilled
Name England Robert
Annual Wage $20,759

England Robert

State LA
Calendar Year 2016
Employer Parish Of Jefferson
Job Title Laborer Unskilled
Name England Robert
Annual Wage $18,886

England Tron Robert

State IA
Calendar Year 2016
Employer School District Of Des Moines
Name England Tron Robert
Annual Wage $63,067

England Robert B

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Food Service Supervisor
Name England Robert B
Annual Wage $41,488

England Robert C

State IN
Calendar Year 2017
Employer South Putnam Community School Corporation (Putnam)
Job Title Athletic Worker
Name England Robert C
Annual Wage $175

England Robert B

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Food Service Supervisor
Name England Robert B
Annual Wage $42,123

England Robert C

State IN
Calendar Year 2016
Employer South Putnam Community School Corporation (putnam)
Job Title Athletic Worker
Name England Robert C
Annual Wage $100

England Robert

State NJ
Calendar Year 2016
Employer City Of Ocean City
Job Title Parking Attendant
Name England Robert
Annual Wage $3,400

England Robert B

State IN
Calendar Year 2016
Employer Indiana University
Job Title Food Service Supervisor
Name England Robert B
Annual Wage $39,537

England Robert B

State IN
Calendar Year 2015
Employer Indiana University
Job Title Food Service Supv
Name England Robert B
Annual Wage $40,450

England Robert C

State IL
Calendar Year 2018
Employer City Of Mt Vernon
Name England Robert C
Annual Wage $63,051

England Robert C

State IL
Calendar Year 2018
Employer City Of Belleville
Name England Robert C
Annual Wage $68,535

England Robert C

State IL
Calendar Year 2017
Employer City Of Mt Vernon
Name England Robert C
Annual Wage $62,544

England Robert C

State IL
Calendar Year 2017
Employer City Of Belleville
Name England Robert C
Annual Wage $69,914

England Robert C

State IL
Calendar Year 2016
Employer City Of Mt Vernon
Name England Robert C
Annual Wage $65,077

England Robert C

State IL
Calendar Year 2016
Employer City Of Belleville
Name England Robert C
Annual Wage $66,002

England Robert C

State IL
Calendar Year 2015
Employer City Of Mt Vernon
Name England Robert C
Annual Wage $58,773

England Robert C

State IL
Calendar Year 2015
Employer City Of Belleville
Name England Robert C
Annual Wage $66,271

England Robert

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Director - Public Health
Name England Robert
Annual Wage $217,006

England Robert

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Director - Public Health
Name England Robert
Annual Wage $211,723

England Robert

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Director - Public Health
Name England Robert
Annual Wage $217,006

England Robert C

State IN
Calendar Year 2015
Employer South Putnam Community School Corporation (putnam)
Job Title Athletic Worker
Name England Robert C
Annual Wage $575

England Robert

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Director - Public Health
Name England Robert
Annual Wage $211,723

England Robert R

State NM
Calendar Year 2017
Employer City of Carlsbad
Name England Robert R
Annual Wage $36,983

England Robert W

State NY
Calendar Year 2015
Employer Dutchess Boces
Name England Robert W
Annual Wage $77,648

England Robert T

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Police Officer
Name England Robert T
Annual Wage $178,245

England Robert

State MA
Calendar Year 2015
Employer Joint Legislative Expenditures (leg)
Job Title Joint Legislature Default
Name England Robert
Annual Wage $72,692

England Robert T

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Police Officer
Name England Robert T
Annual Wage $98,860

England Robert S

State OH
Calendar Year 2018
Employer Community College Of Sinclair
Job Title Pac Supervisor
Name England Robert S
Annual Wage $407

England Robert E

State OH
Calendar Year 2018
Employer Community College Of Sinclair
Job Title Lect 1/Criminal Justice
Name England Robert E
Annual Wage $25,155

England Robert E

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Corr Inst Dep Superintendent
Name England Robert E
Annual Wage $99,122

England Robert

State OH
Calendar Year 2017
Employer Miami County
Job Title Chief Building Inspector
Name England Robert
Annual Wage $79,339

England Robert S

State OH
Calendar Year 2017
Employer Community College Of Sinclair
Job Title Pac Supervisor
Name England Robert S
Annual Wage $4,807

England Robert E

State OH
Calendar Year 2017
Employer Community College Of Sinclair
Job Title Lect 1/Criminal Justice
Name England Robert E
Annual Wage $20,530

England Robert E

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Corr Inst Dep Superintendent
Name England Robert E
Annual Wage $95,769

England Robert

State OH
Calendar Year 2016
Employer Miami County
Job Title Chief Building Inspector
Name England Robert
Annual Wage $77,033

England Robert

State OH
Calendar Year 2016
Employer Community College Of Sinclair
Job Title Pac Supervisor
Name England Robert
Annual Wage $3,722

England Robert L

State NY
Calendar Year 2015
Employer Children & Family Services
Name England Robert L
Annual Wage $225

England Robert

State OH
Calendar Year 2016
Employer Community College Of Sinclair
Job Title Lect 1/criminal Justice
Name England Robert
Annual Wage $21,762

England Robert

State OH
Calendar Year 2015
Employer Miami County
Job Title Chief Building Inspector
Name England Robert
Annual Wage $73,519

England Robert L

State OH
Calendar Year 2015
Employer Erie County
Job Title Director Environmental Hl
Name England Robert L
Annual Wage $77,194

England Robert E

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Corr. Inst. Deputy Super.
Name England Robert E
Annual Wage $86,661

England Jr Robert K

State OH
Calendar Year 2014
Employer Miami County
Job Title Bldg/elec.inspector
Name England Jr Robert K
Annual Wage $66,000

England Robert E

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Corr. Inst. Deputy Super.
Name England Robert E
Annual Wage $85,433

England Robert E

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Program Administrator 3
Name England Robert E
Annual Wage $85,744

England Robert E

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Corrections Security Administr
Name England Robert E
Annual Wage $77,177

England Robert W

State NY
Calendar Year 2018
Employer Liberty Central Schools
Name England Robert W
Annual Wage $95,445

England Robert W

State NY
Calendar Year 2017
Employer Liberty Central Schools
Name England Robert W
Annual Wage $91,988

England Robert L

State NY
Calendar Year 2016
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 3
Name England Robert L
Annual Wage $2,982

England Robert W

State NY
Calendar Year 2016
Employer Liberty Central Schools
Name England Robert W
Annual Wage $22,409

England Robert W

State NY
Calendar Year 2016
Employer Dutchess Boces
Name England Robert W
Annual Wage $58,411

England Robert E

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Corr. Inst. Deputy Super.
Name England Robert E
Annual Wage $88,776

England Robert

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Director - Public Health
Name England Robert
Annual Wage $206,357

Robert L England

Name Robert L England
Address 903 W Madison St Paris IL 61944 -1680
Phone Number 217-549-7935
Mobile Phone 217-549-7935
Gender Male
Date Of Birth 1946-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Robert A England

Name Robert A England
Address 1049 James K Blvd Pontiac MI 48341 -1825
Phone Number 248-681-2081
Gender Male
Date Of Birth 1947-05-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Education Completed Graduate School
Language English

Robert M England

Name Robert M England
Address 32360 Marblehead Rd Farmington MI 48336 -2456
Phone Number 248-893-7137
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Robert E England

Name Robert E England
Address 9508 Saint Andrews Way Silver Spring MD 20901 -3259
Phone Number 301-565-0507
Gender Male
Date Of Birth 1929-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert M England

Name Robert M England
Address 9186 E Floyd Pl Denver CO 80231 -4671
Phone Number 303-523-6888
Gender Male
Date Of Birth 1960-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Robert L England

Name Robert L England
Address 8201 S Santa Fe Dr Littleton CO 80120 LOT 13-4310
Phone Number 303-550-5511
Email [email protected]
Gender Male
Date Of Birth 1931-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert E England

Name Robert E England
Address 8287 SW 128th St Miami FL 33156-5972 APT 210-5966
Phone Number 305-252-0672
Gender Male
Date Of Birth 1949-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert S England

Name Robert S England
Address 10410 Allisonville Rd Apt 243 Fishers IN 46038-2148 -2728
Phone Number 317-578-7037
Gender Male
Date Of Birth 1925-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Robert W England

Name Robert W England
Address 201 Mchenry Ave Pikesville MD 21208 -4836
Phone Number 410-484-2365
Telephone Number 410-653-1691
Email [email protected]
Gender Male
Date Of Birth 1947-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Robert C England

Name Robert C England
Address 2679 Red Toad Rd Rising Sun MD 21911 -2402
Phone Number 410-658-6301
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Robert England

Name Robert England
Address 318 Delmar Ct Abingdon MD 21009 -2901
Phone Number 443-512-0494
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert E England

Name Robert E England
Address 3402 N 35th Pl Phoenix AZ 85018 -5722
Phone Number 602-955-9186
Mobile Phone 480-529-4695
Email [email protected]
Gender Male
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert J England

Name Robert J England
Address 4277 Cheetah Run Dr Dorr MI 49323 -8026
Phone Number 616-359-9010
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Robert S England

Name Robert S England
Address 4601 E Cortez St Phoenix AZ 85028 -2320
Phone Number 623-363-7690
Email [email protected]
Gender Male
Date Of Birth 1958-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Robert England

Name Robert England
Address 4418 W Kenai Dr New River AZ 85087 -5993
Phone Number 623-606-0497
Email [email protected]
Gender Male
Date Of Birth 1963-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Robert F England

Name Robert F England
Address 1113 Brunswick Dr Jeffersonville IN 47130 -6207
Phone Number 812-285-9479
Mobile Phone 812-327-3135
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert C England

Name Robert C England
Address 21 S Ross St Columbus IN 47201 -7221
Phone Number 812-342-3067
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Robert N England

Name Robert N England
Address 955 River Rd Columbus IN 47203 -1059
Phone Number 812-376-3417
Gender Male
Date Of Birth 1940-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Robert B England

Name Robert B England
Address 431 Jewell St Columbus IN 47203 -4250
Phone Number 812-390-0757
Email [email protected]
Gender Male
Date Of Birth 1959-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert England

Name Robert England
Address 8060 S Victor Pike Bloomington IN 47403 -9760
Phone Number 812-824-5305
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert B England

Name Robert B England
Address 5105 N Conti Ct Bloomington IN 47404 -9055
Phone Number 812-876-1068
Email [email protected]
Gender Male
Date Of Birth 1953-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert D England

Name Robert D England
Address 536 Hi Crest Dr Lexington KY 40505 -2234
Phone Number 859-299-7021
Email [email protected]
Gender Male
Date Of Birth 1964-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert England

Name Robert England
Address 2100 Kings Hwy Punta Gorda FL 33980-4258 LOT 507-4237
Phone Number 941-629-5977
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ENGLAND, ROBERT A

Name ENGLAND, ROBERT A
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990665071
Application Date 2008-02-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 6567 Anita St DALLAS TX

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 1000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-29
Recipient Party R
Recipient State LA
Seat state:governor
Address 317 CENTERVILLE ST DENHAM SPRINGS LA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 675.00
To ENGLAND, TRENT
Year 2006
Application Date 2006-01-05
Contributor Occupation SALES
Contributor Employer GENE PANKEY MOTORS
Organization Name GENE PANKEY MOTORS
Recipient Party R
Recipient State WA
Seat state:lower
Address 245 CHIPPEWA TRAIL FI FOX ISLAND WA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 500.00
To RAMSEY, RON
Year 2010
Application Date 2010-08-02
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State TN
Seat state:governor
Address PO BOX 120035 NASHVILLE TN

ENGLAND, ROBERT MR

Name ENGLAND, ROBERT MR
Amount 300.00
To Bill Shuster (R)
Year 2010
Transaction Type 15
Filing ID 10931911686
Application Date 2010-10-25
Contributor Occupation Partner
Contributor Employer N-Line Traffic Maintenance
Organization Name N-Line Traffic Maintenance
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Bill Shuster for Congress
Seat federal:house
Address 10303 Dogwood Trail COLLEGE STATION TX

ENGLAND, ROBERT C DR

Name ENGLAND, ROBERT C DR
Amount 250.00
To American Optometric Assn
Year 2004
Transaction Type 15
Filing ID 23991533226
Application Date 2003-06-16
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1291 Rankin Dr ZANESVILLE OH

ENGLAND, ROBERT C MR

Name ENGLAND, ROBERT C MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962166701
Application Date 2004-07-02
Contributor Occupation Optometrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 878 ZANESVILLE OH

England, Robert

Name England, Robert
Amount 220.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-11-03
Contributor Occupation retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1114 MC Cormick St Denton TX

England, Robert T

Name England, Robert T
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-04
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2083 Springmeadow Dr Spring Hill FL

ENGLAND, ROBERT C DR

Name ENGLAND, ROBERT C DR
Amount 200.00
To American Optometric Assn
Year 2008
Transaction Type 15
Filing ID 28990118849
Application Date 2007-12-05
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1291 Rankin Dr ZANESVILLE OH

England, Robert C Mr

Name England, Robert C Mr
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1024 Military Rd Zanesville OH

ENGLAND, ROBERT C DR

Name ENGLAND, ROBERT C DR
Amount 200.00
To American Optometric Assn
Year 2006
Transaction Type 15
Filing ID 26950801047
Application Date 2006-11-06
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1291 Rankin Dr ZANESVILLE OH

ENGLAND, ROBERT C DR

Name ENGLAND, ROBERT C DR
Amount 200.00
To American Optometric Assn
Year 2004
Transaction Type 15
Filing ID 24990342405
Application Date 2003-12-30
Contributor Occupation SELF EMPLOYED
Contributor Gender M
Committee Name American Optometric Assn
Address 1291 Rankin Dr ZANESVILLE OH

ENGLAND, ROBERT C MR

Name ENGLAND, ROBERT C MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981672099
Application Date 2004-11-01
Contributor Occupation Optometrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1291 Rankin Dr ZANESVILLE OH

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 150.00
To ERDEY, DALE
Year 20008
Application Date 2006-03-27
Recipient Party R
Recipient State LA
Seat state:upper
Address 317 CENTERVILLE ST DENHAM SPRINGS LA

ENGLAND, ROBERT A

Name ENGLAND, ROBERT A
Amount 135.00
To ERDEY, DALE
Year 2004
Application Date 2003-05-27
Recipient Party R
Recipient State LA
Seat state:lower
Address 317 CENTERVILLE ST NE DENHAM SPRINGS LA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 125.00
To HART, JACK
Year 2010
Application Date 2009-12-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 125.00
To HART, JACK
Year 2010
Application Date 2010-12-31
Contributor Occupation COMPUTER ANALYST
Contributor Employer COMMONWEALTH OF MASSACHUSETTS
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-15
Recipient Party R
Recipient State OH
Seat state:governor
Address 1024 MILITARY RD ZANESVILLE OH

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To ERDEY, DALE
Year 20008
Application Date 2007-04-26
Recipient Party R
Recipient State LA
Seat state:upper
Address 317 CENTERVILLE ST DENHAM SPRINGS LA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To HART, JACK
Year 2006
Application Date 2005-08-10
Contributor Occupation LETTER SENT 08/10/05
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To HART, JACK
Year 2006
Application Date 2005-03-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To HART, JACK
Year 2006
Application Date 2006-04-05
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To HART, JACK
Year 2004
Application Date 2004-07-27
Recipient Party D
Recipient State MA
Seat state:upper
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To WALLACE, BRIAN P
Year 2004
Application Date 2003-02-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To WALLACE, BRIAN P
Year 2004
Application Date 2004-02-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 683 E 4TH ST SOUTH BOSTON MA

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To DEWHURST, DAVID
Year 2004
Application Date 2003-09-09
Recipient Party R
Recipient State TX
Seat state:governor

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 100.00
To BONNER, JIM
Year 2010
Application Date 2010-07-15
Recipient Party R
Recipient State AL
Seat state:upper

ENGLAND, ROBERT

Name ENGLAND, ROBERT
Amount 50.00
To ENGLAND, TRENT
Year 2006
Application Date 2006-03-10
Contributor Occupation SALES
Contributor Employer GENE PANKEY MOTORS
Organization Name GENE PANKEY MOTORS
Recipient Party R
Recipient State WA
Seat state:lower
Address 245 CHIPPEWA TRAIL FI FOX ISLAND WA

ROBERT MATTHEW ENGLAND

Name ROBERT MATTHEW ENGLAND
Address Hwy 6 Rock Hill SC
Value 25000
Landvalue 25000
Buildingvalue 15300
Landarea 152,460 square feet

ROBERT A ENGLAND

Name ROBERT A ENGLAND
Address SE Amford Street Canton OH 44707
Value 4000
Landvalue 4000

ROBERT A ENGLAND

Name ROBERT A ENGLAND
Address 3116 SE Amford Street Canton OH 44707-2040
Value 8000
Landvalue 8000

ENGLAND TWYLA T & ROBERT N JR

Name ENGLAND TWYLA T & ROBERT N JR
Address 305 N Horse Prairie Road Inverness FL
Value 9296
Landvalue 9296
Buildingvalue 59674
Landarea 23,619 square feet
Type Residential Property

ENGLAND ROBERT G & FRANCES K G

Name ENGLAND ROBERT G & FRANCES K G
Address 6208 Sylvia Drive Brook Park OH 44142
Value 22600
Usage Single Family Dwelling

ROBERT E ENGLAND

Name ROBERT E ENGLAND
Physical Address 8287 SW 128 ST 210, Pinecrest, FL 33156
Owner Address 8287 SW 128 ST UNIT 210, MIAMI, FL 33156
Ass Value Homestead 43387
Just Value Homestead 65340
County Miami Dade
Year Built 1974
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8287 SW 128 ST 210, Pinecrest, FL 33156

ENGLAND TWYLA T & ROBERT N JR

Name ENGLAND TWYLA T & ROBERT N JR
Physical Address 00305 N HORSE PRAIRIE RD, INVERNESS, FL 34450
Ass Value Homestead 66777
Just Value Homestead 68970
County Citrus
Year Built 1979
Area 2136
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00305 N HORSE PRAIRIE RD, INVERNESS, FL 34450

ENGLAND ROBERT, ENGLAND ILEANA

Name ENGLAND ROBERT, ENGLAND ILEANA
Physical Address 4205 ST IVES BLVD, SPRING HILL, FL 34609
Owner Address 4205 ST IVES BLVD, SPRING HILL, FLORIDA 34609
Ass Value Homestead 154483
Just Value Homestead 154483
County Hernando
Year Built 1999
Area 3476
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4205 ST IVES BLVD, SPRING HILL, FL 34609

ROBERT A ENGLAND & BETTY J ENGLAND

Name ROBERT A ENGLAND & BETTY J ENGLAND
Address 2706 Little River Drive Hillsborough NC 27278
Value 32821
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4
Basement yes

ENGLAND ROBERT L & GAIL

Name ENGLAND ROBERT L & GAIL
Physical Address 60 FLORENCE BLVD, DEBARY, FL 32713
Ass Value Homestead 64872
Just Value Homestead 64872
County Volusia
Year Built 1998
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 60 FLORENCE BLVD, DEBARY, FL 32713

ENGLAND ROBERT L

Name ENGLAND ROBERT L
Physical Address 5601 RENFRO LN, TAMPA, FL 33625
Owner Address 5611 RENFRO LN, TAMPA, FL 33625
County Hillsborough
Year Built 1993
Area 1512
Land Code Mobile Homes
Address 5601 RENFRO LN, TAMPA, FL 33625

ENGLAND ROBERT L

Name ENGLAND ROBERT L
Owner Address 5611 RENFRO LN, TAMPA, FL 33625
County Hillsborough
Land Code Open storage, new and used building supplies,

ENGLAND ROBERT J

Name ENGLAND ROBERT J
Physical Address 5297 PEPPERMILL CT, SARASOTA, FL 34241
Owner Address 5297 PEPPERMILL CT, SARASOTA, FL 34241
Ass Value Homestead 167200
Just Value Homestead 167200
County Sarasota
Year Built 2001
Area 1784
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5297 PEPPERMILL CT, SARASOTA, FL 34241

ENGLAND ROBERT F & CONSTANCE

Name ENGLAND ROBERT F & CONSTANCE
Physical Address 1235 ZAPATA PL, LADY LAKE FL, FL 32159
Ass Value Homestead 98757
Just Value Homestead 104698
County Lake
Year Built 1989
Area 1352
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1235 ZAPATA PL, LADY LAKE FL, FL 32159

ENGLAND ROBERT A

Name ENGLAND ROBERT A
Owner Address 64 SOUTH ST, ADDISON, NY 14801
County Polk
Land Code Acreage not zoned agricultural with or withou

ENGLAND ROBERT + JILL

Name ENGLAND ROBERT + JILL
Physical Address 2743 FIRST ST, FORT MYERS, FL 33916
Owner Address 1901 HURON RIVER DR, YPSILANTI, MI 48197
Sale Price 100
Sale Year 2013
County Lee
Year Built 2007
Area 1543
Land Code Condominiums
Address 2743 FIRST ST, FORT MYERS, FL 33916
Price 100

ENGLAND ROBERT L &

Name ENGLAND ROBERT L &
Physical Address 825 BAYSHORE DR 1007, PENSACOLA, FL 32507
Owner Address 825 BAYSHORE DR #1007, PENSACOLA, FL 32507
Sale Price 240000
Sale Year 2012
Ass Value Homestead 132138
Just Value Homestead 132138
County Escambia
Year Built 1964
Area 1791
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 825 BAYSHORE DR 1007, PENSACOLA, FL 32507
Price 240000

ENGLAND ROBERT & PRUDENCE

Name ENGLAND ROBERT & PRUDENCE
Physical Address 2100 KINGS HWY -UNIT 507, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1979
Area 888
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 507, PORT CHARLOTTE, FL 33980

ROBERT A ENGLAND & BETTY J ENGLAND

Name ROBERT A ENGLAND & BETTY J ENGLAND
Address 2430 Little River Drive Hillsborough NC 27278
Value 2992

ROBERT D ENGLAND

Name ROBERT D ENGLAND
Address 3385 W 183rd Street Overland Park KS
Value 7053
Landvalue 7053
Buildingvalue 15364

ROBERT L ENGLAND & GAIL ENGLAND

Name ROBERT L ENGLAND & GAIL ENGLAND
Year Built 1998
Address 60 Florence Boulevard De-Bary FL
Value 14597
Landvalue 14597
Buildingvalue 70247
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Mobile Home
Price 68487

ROBERT K ENGLAND & LOUISE M ENGLAND

Name ROBERT K ENGLAND & LOUISE M ENGLAND
Address 491 Curtis Drive Lexington NC
Value 16000
Landvalue 16000
Buildingvalue 60180
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

ROBERT J ENGLAND & CAROL L ENGLAND

Name ROBERT J ENGLAND & CAROL L ENGLAND
Address 60 E Whitaker Circle Kaysville UT
Value 18909
Landvalue 18909

ROBERT J ENGLAND

Name ROBERT J ENGLAND
Address 45 Johnathan Road Lake Zurich IL 60047
Value 13458
Landvalue 13458
Buildingvalue 53888

ROBERT J ENGLAND

Name ROBERT J ENGLAND
Address 654 Chestnut Street Lancaster PA
Value 22200
Landvalue 22200

ROBERT J ENGLAND

Name ROBERT J ENGLAND
Address 128 Mary Street Lancaster PA 17603
Value 26500
Landvalue 26500

ROBERT J ENGLAND

Name ROBERT J ENGLAND
Address 141 College Avenue Lancaster PA
Value 23500
Landvalue 23500

ROBERT C ENGLAND

Name ROBERT C ENGLAND
Address 2221 NE Willowrow Avenue Canton OH 44705-3535
Value 10700
Landvalue 10700

ROBERT HOMER ENGLAND

Name ROBERT HOMER ENGLAND
Address 1909 Brevard Road Graham NC
Value 21537
Landvalue 21537
Buildingvalue 73290
Landarea 31,450 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROBERT ENGLAND & DILBARA ENGLAND

Name ROBERT ENGLAND & DILBARA ENGLAND
Address 11221 Drumellan Street Austin TX 78754
Value 35000
Landvalue 35000
Buildingvalue 123075

ROBERT ENGLAND

Name ROBERT ENGLAND
Address 118 Mary Street Lancaster PA 17603
Value 26500
Landvalue 26500

ROBERT ENGLAND

Name ROBERT ENGLAND
Address 50 Watertown Street Watertown MA
Value 267200
Buildingvalue 267200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ROBERT E ENGLAND & DIANA R ENGLAND

Name ROBERT E ENGLAND & DIANA R ENGLAND
Address 6701 Belmar Circle Norman OK 73071
Value 65000
Landvalue 65000
Buildingvalue 307013
Numberofbathrooms 5.0
Bedrooms 4
Numberofbedrooms 4

ROBERT D ENGLAND JR & CYNTHIA SESSOMS /WF ENGLAND

Name ROBERT D ENGLAND JR & CYNTHIA SESSOMS /WF ENGLAND
Address 2061 Beechmont Street Harrisburg NC
Value 72000
Landvalue 72000
Buildingvalue 268790
Landarea 14,375 square feet
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

ROBERT D ENGLAND & BEVERLY ENGLAND

Name ROBERT D ENGLAND & BEVERLY ENGLAND
Address 918 E Brown Bear Court Meridian ID 83646
Value 36400
Landvalue 36400
Buildingvalue 119600
Landarea 7,840 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ROBERT ENGLAND & JANICE ENGLAND

Name ROBERT ENGLAND & JANICE ENGLAND
Address 39907 NE 21st Avenue La Center WA
Value 250404
Landvalue 250404
Buildingvalue 63184

ENGLAND ROBERT

Name ENGLAND ROBERT
Physical Address 2083 SPRINGMEADOW DR, SPRING HILL, FL 34606
Owner Address 2083 SPRINGMEADOW DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 65930
Just Value Homestead 65930
County Hernando
Year Built 1995
Area 2064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2083 SPRINGMEADOW DR, SPRING HILL, FL 34606

Robert England

Name Robert England
Doc Id 08347658
City Flower Mound TX
Designation us-only
Country US

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State OH
Address 154 WESTHAFER RD, VANDALIA, OH 45377
Phone Number 937-671-2875
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Republican Voter
State OH
Address 7043 LIMERICK LN, POWELL, OH 43065
Phone Number 912-634-9089
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Democrat Voter
State NJ
Address 1 WINFIELD WAY, BRANCHBURG, NJ 8876
Phone Number 908-839-3222
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Voter
State NJ
Address 1 HERITAGE DR, MILFORD, NJ 08848
Phone Number 908-770-6210
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State FL
Address 235 S SUNSET TER, INVERNESS, FL 34450
Phone Number 904-703-8722
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Republican Voter
State AR
Address 546 N.2ND AVE, PIGGOTT, AR 72454
Phone Number 870-598-5229
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Republican Voter
State TN
Address 6028 NEWINGTON LN, KNOXVILLE, TN 37912
Phone Number 865-591-8894
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Voter
State SC
Address 1979 HIGH PINES RD., ROCK HILL, SC 29732
Phone Number 803-372-4557
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State NV
Address PO BOX 19446, RENO, NV 89511
Phone Number 775-721-8677
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Voter
State OH
Address 35517 CLAY HILL RD, LOGAN, OH 43138
Phone Number 740-973-3440
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State VA
Address 3116 MILITARY RD, ARLINGTON, VA 22207
Phone Number 703-522-7847
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State KS
Address 318 BIRCH WAY, HUTCHINSON, KS 67502
Phone Number 620-663-7970
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Republican Voter
State WI
Address 193 E 2ND ST, FOND DU LAC, WI 54935
Phone Number 414-921-1412
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Republican Voter
State PA
Address 300 WASHINGTON RD APT 104, SOUTH HILLS, PA 15216
Phone Number 412-266-1984
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State OK
Address 13720 WALKER RD, MCLOUD, OK 74851
Phone Number 405-820-1964
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State NC
Address 924 PATTERSON AVE, WINSTON SALEM, NC 27101
Phone Number 336-420-5928
Email Address [email protected]

ROBERT ENGLAND

Name ROBERT ENGLAND
Type Independent Voter
State OH
Address 523 E PROSPECT ST, GIRARD, OH 44420
Phone Number 330-807-6550
Email Address [email protected]

Robert E England

Name Robert E England
Visit Date 4/13/10 8:30
Appointment Number U22977
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/2/2011 8:00
Appt End 7/2/2011 23:59
Total People 142
Last Entry Date 6/30/2011 12:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ROBERT L ENGLAND

Name ROBERT L ENGLAND
Visit Date 4/13/10 8:30
Appointment Number U32832
Type Of Access VA
Appt Made 8/11/2010 13:51
Appt Start 8/14/2010 11:30
Appt End 8/14/2010 23:59
Total People 179
Last Entry Date 8/11/2010 13:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ROBERT E ENGLAND

Name ROBERT E ENGLAND
Visit Date 4/13/10 8:30
Appointment Number U46015
Type Of Access VA
Appt Made 10/9/09 20:18
Appt Start 10/14/09 9:30
Appt End 10/14/09 23:59
Total People 308
Last Entry Date 10/9/09 20:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT ENGLAND

Name ROBERT ENGLAND
Car TOYOTA TUNDRA
Year 2008
Address 259 W 3RD N, REXBURG, ID 83440-1532
Vin 5TBBT54108S460566

ROBERT ENGLAND

Name ROBERT ENGLAND
Car SATURN VUE
Year 2007
Address PO Box 37, Elliott, IA 51532-0037
Vin 5GZCZ63497S834320

ROBERT ENGLAND

Name ROBERT ENGLAND
Car JEEP GRAND CHEROKEE
Year 2007
Address 1291 RANKIN DR, ZANESVILLE, OH 43701
Vin 1J8GR48KX7C624911

ROBERT ENGLAND

Name ROBERT ENGLAND
Car Hyundai AZERA SE/LIMITED
Year 2007
Address 6210 Mint Springs Dr, Warrenton, VA 20187-4489
Vin KMHFC46F47A156739

ROBERT L ENGLAND

Name ROBERT L ENGLAND
Car LEXU GS 3
Year 2007
Address PO BOX 2521, WOODBRIDGE, VA 22195-2521
Vin JTHCE96S570002850

ROBERT ENGLAND

Name ROBERT ENGLAND
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1607 Minnesota Ave, North Fond Du Lac, WI 54937-1030
Vin 4X4TWDR267J047877

ROBERT ENGLAND

Name ROBERT ENGLAND
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 7451 Eliot St, Westminster, CO 80030-5040
Vin 4DHUS08167S019255
Phone 303-428-6888

ROBERT ENGLAND

Name ROBERT ENGLAND
Car Chrysler PT Cruiser 4dr Wgn GT
Year 2007
Address 38225 County Road 6, Lamar, CO 81052-9638
Vin 3CVU6101172094158
Phone 719-336-4202

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD MUSTANG
Year 2007
Address 536 HI CREST DR, LEXINGTON, KY 40505-2234
Vin 1ZVFT82H375264360
Phone 859-299-7021

ROBERT ENGLAND

Name ROBERT ENGLAND
Car JEEP GRAND CHEROKEE
Year 2007
Address 344 MADELYN DR, LEXINGTON, NC 27295-7603
Vin 1J8GS48K97C526716
Phone 336-853-3044

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD F-150
Year 2007
Address 10076 S BELL CANYON RD, SANDY, UT 84092-4577
Vin 1FTPX14V77KB67136
Phone 801-943-4658

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD EXPEDITION
Year 2007
Address 3385 W 183rd St, Stilwell, KS 66085-8869
Vin 1FMFU16577LA12688
Phone 913-897-3385

ROBERT ENGLAND

Name ROBERT ENGLAND
Car DODGE RAM PICKUP 1500
Year 2007
Address 344 MADELYN DR, LEXINGTON, NC 27295
Vin 1D7HA18P97S272381

Robert England

Name Robert England
Car FORD TAURUS
Year 2007
Address 59 Hilliard St # 1, Old Town, ME 04468-1804
Vin 1FAFP53U77A112225

Robert England

Name Robert England
Car CHRYSLER PT CRUISER
Year 2007
Address PO Box 352, Ridgeley, WV 26753-0352
Vin 3A4FY58B47T588210

Robert England

Name Robert England
Car MAZDA MAZDA6
Year 2007
Address 2936 Gaston Ave, Knoxville, TN 37917-3415
Vin 1YVHP80C975M61115

Robert England

Name Robert England
Car MERCURY MONTEGO
Year 2007
Address 39345 Surrey Heights Ct, Westland, MI 48186-3723
Vin 1MEHM42157G611243

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD EXPLORER
Year 2007
Address 918 E Brown Bear Ct, Meridian, ID 83646-3472
Vin 1FMEU75827UA64752
Phone 208-888-4780

ROBERT ENGLAND

Name ROBERT ENGLAND
Car MITSUBISHI OUTLANDER
Year 2007
Address 40 Mary Rose Rd, Weymouth, MA 02188-3514
Vin JA4MT41X37Z021355
Phone 781-812-2115

ROBERT ENGLAND

Name ROBERT ENGLAND
Car CHEVROLET TAHOE
Year 2007
Address 3 MONTCREST DR, MOUNTAIN BRK, AL 35213
Vin 1GNFC13J57J336959
Phone 205-365-7714

ROBERT ENGLAND

Name ROBERT ENGLAND
Car TOYOTA HIGHLANDER
Year 2008
Address 304 S STEWART ST, WINCHESTER, VA 22601-4017
Vin JTEES41A782094985
Phone 540-662-5008

ROBERT ENGLAND

Name ROBERT ENGLAND
Car DODGE GRAND CARAVAN
Year 2008
Address 607 Main St, Elliott, IA 51532-5075
Vin 1D8HN54PX8B100844

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD F-150
Year 2008
Address 6208 Sylvia Dr, Brookpark, OH 44142-1423
Vin 1FTRX14WX8FB21683

ROBERT ENGLAND

Name ROBERT ENGLAND
Car FORD FUSION
Year 2008
Address 10 Village Ln Apt 24, Delaware, OH 43015-3856
Vin 3FAHP07ZX8R190569

ROBERT ENGLAND

Name ROBERT ENGLAND
Car DODGE DAKOTA
Year 2008
Address 95 N 1100 W, West Bountiful, UT 84087-1422
Vin 1D7HW42N18S544014
Phone 801-631-8381

ROBERT ENGLAND

Name ROBERT ENGLAND
Car HONDA ODYSSEY
Year 2008
Address 5012 E Andora Dr, Scottsdale, AZ 85254-3608
Vin 5FNRL38648B068260

ROBERT ENGLAND

Name ROBERT ENGLAND
Car TOYOTA HIGHLANDER
Year 2008
Address 202 W Lagrange St, Lake Charles, LA 70605-1618
Vin JTEDS43AX82024681

ROBERT ENGLAND

Name ROBERT ENGLAND
Car HONDA CR-V
Year 2008
Address 917 N PALAFOX ST, PENSACOLA, FL 32501-3115
Vin JHLRE38728C017990

Robert England

Name Robert England
Car CHEVROLET EQUINOX
Year 2007
Address 291 England Rd, Crossville, TN 38571-0840
Vin 2CNDL13F276089405

ROBERT W ENGLAND

Name ROBERT W ENGLAND
Car FORD RANGER
Year 2007
Address 518 N Shorewood Dr, Granite Shoals, TX 78654-1920
Vin 1FTYR10D57PA18741
Phone 830-598-8792

Robert England

Name Robert England
Domain arcticdoggie.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10107 Tori Ln Breinigsville PA 18031
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain england-net.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 1999-12-17
Update Date 2012-10-05
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 4205 Saint Ives Blvd Spring Hill FL 34609-3119
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain danielrobertengland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-21
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10107 Tori Ln Breinigsville PA 18031
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain bookyourcontractor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1069 Bathurst st. Toronto Ontario M5R3G8
Registrant Country CANADA

Robert England

Name Robert England
Domain lehighvalleyseniorphotos.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-02
Update Date 2013-08-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10107 Tori Ln Breinigsville PA 18031
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain lehighvalleysnowmobileclub.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-08
Update Date 2013-10-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10107 Tori Lane Breinigsville PA 18031
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain robertenglandphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-04
Update Date 2013-04-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10107 Tori Ln Breinigsville PA 18031
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain netdigitaldesigns.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-13
Update Date 2013-08-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2633 Kinnerton Cresc. Mississauga ON L5K2B1
Registrant Country CANADA

Robert England

Name Robert England
Domain australia-rooms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3144 Philli Lane Tulsa Oklahoma 74120
Registrant Country UNITED STATES

ROBERT England

Name ROBERT England
Domain caputura.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-23
Update Date 2013-04-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 224 Kellogg Place Wheaton IL 60187
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain spiritualaccounting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-31
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 607 Main Street Elliott IA 51532
Registrant Country UNITED STATES
Registrant Fax 17127672227

Robert England

Name Robert England
Domain 381markham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1069 Bathurst st. Toronto Ontario M5R3G8
Registrant Country CANADA

Robert England

Name Robert England
Domain bcautocare.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2005-06-18
Update Date 2009-01-30
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 8198 Cooley Lake Road White Lake MI 48386
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain phurious-george.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2006-03-07
Update Date 2013-03-07
Registrar Name GANDI SAS
Registrant Address 2853 Long View North Rock Arkansas 72188
Registrant Country UNITED STATES

robert england

Name robert england
Domain englandrealestateart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4572 nw 16 ter tamarac Florida 33309
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain bisexpress.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 210 Main Street Elliott IA 51532
Registrant Country UNITED STATES
Registrant Fax 17127672227

Robert England

Name Robert England
Domain robertengland.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2003-03-04
Update Date 2013-03-29
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address NA NA NA 00000
Registrant Country UNITED STATES

Robert England

Name Robert England
Domain appbronzebackadv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2061 Beechmont St. Harrisburg North Carolina 28075
Registrant Country UNITED STATES

robert england

Name robert england
Domain creativecasesglobal.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-11-13
Update Date 2013-11-13
Registrar Name WEBFUSION LTD.
Registrant Address 52 Repton Road Doncaster Doncaster DN6 8JD
Registrant Country UNITED KINGDOM

Robert England

Name Robert England
Domain 34claremont.info
Contact Email [email protected]
Create Date 2011-04-23
Update Date 2011-06-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1069 Bathurst st. Toronto Ontario M5R3G8
Registrant Country CANADA

Robert England

Name Robert England
Domain usa-sport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2990 Gulf Breeze Pkwy Gulf Breeze Florida 32563
Registrant Country UNITED STATES

England, Robert

Name England, Robert
Domain autumnquestkennel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-12
Update Date 2013-03-13
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