Robert Jr

We have found 250 public records related to Robert Jr in 31 states . There are 27 business registration records connected with Robert Jr in public records. The businesses are registered in 6 states: MD, PA, TX, LA, IN and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have twenty-eight different job titles. Most of them are employed as Correctional Officer. These employees work in 4 states: CT, AZ, DE and FL. Average wage of employees is $47,228.


Robert G Kenner Jr

Name / Names Robert G Kenner Jr
Age 57
Birth Date 1967
Also Known As Robert Kenner
Person 5321 Road L, Moses Lake, WA 98837
Phone Number 509-765-7607
Possible Relatives Hollyr Kenner
Previous Address 5365 Road L, Moses Lake, WA 98837
1213 Arnold Dr, Moses Lake, WA 98837
614 4th Ave, Moses Lake, WA 98837

Robert W Jr

Name / Names Robert W Jr
Age 57
Birth Date 1967
Person 15 Stonewall Rd, Chilmark, MA 02535
Possible Relatives
Carolr Haskell
Elizabethh Haskell

Previous Address 165 Highland Ave #241, Norwalk, CT 06853
167 Highland Ave #241, Norwalk, CT 06853
241 PO Box, Norwalk, CT 06853
27 Dwight St, Fairfield, CT 06824
Associated Business Liberty Marine, Inc Haskell/Johnstone Wso, Llc W Robert Haskell Services Inc Haskell/Johnstone No 2 Llc

Robert R Leber Jr

Name / Names Robert R Leber Jr
Age 58
Birth Date 1966
Person 293 Meadow, Genoa City, WI 53128
Possible Relatives Patricia Springerleber

Previous Address 593 PO Box,Pell Lake, WI 53157
W878 Eau Claire,Genoa City, WI 53128
36401 Traer,Gurnee, IL 60031
437 PO Box,Fox Lake, IL 60020
1114 Oak,Round Lake Beach, IL 60073
34629 Nokomis,Mchenry, IL 60051
41 Riverview,Fox Lake, IL 60020
543 Lincoln,Grayslake, IL 60030
535 Hillcrest,Round Lake Park, IL 60073
122 Washington,Round Lake, IL 60073
Email Available

Robert C Moreno Jr

Name / Names Robert C Moreno Jr
Age 58
Birth Date 1966
Person 163 PO Box, Basin, MT 59631
Possible Relatives

Lisa Aguirremoreno
Thomas J Morenojr



Misty D Moreno
Previous Address 3020 Quincy,Butte, MT 59701
3000 Wharton,Butte, MT 59701
1325 Quartz,Butte, MT 59701
2039 Gaylord,Butte, MT 59701
125 PO Box,Basin, MT 59631
929 Arizona,Butte, MT 59701
1101 Arizona,Butte, MT 59701
Email Available

Robert J Jr

Name / Names Robert J Jr
Age 61
Birth Date 1963
Also Known As James Gibble
Person 1033 Lebanon Rd, Manheim, PA 17545
Phone Number 717-665-3258
Possible Relatives


Justin R Gibble
Jr Jr Gibble

Jody A Gibble
Jinny L Gibble
Previous Address 90 Deer Run, Manheim, PA 17545
178 Fairview Rd, Manheim, PA 17545
185 RR 1 POB, Roaring Branch, PA 17765
2100 Mount Joy Rd, Manheim, PA 17545
117 Mount Joy, Manheim, PA 17545
117 Mt Joy, Manheim, PA 17545
522 PO Box, Manheim, PA 17545

Robert Patrick Mc Guire Jr

Name / Names Robert Patrick Mc Guire Jr
Age 62
Birth Date 1962
Person 100 Whispering, Rayland, OH 43943
Possible Relatives
Denice Beckelheimer

Leanne Mcguire
Previous Address 72 PO Box,Rayland, OH 43943
107 Mayle,Brilliant, OH 43913
324 High,Brilliant, OH 43913
325 High,Brilliant, OH 43913
RR 2,Rayland, OH 43943
1401 Hill,Brilliant, OH 43913

Robert J Mc Dermott Jr

Name / Names Robert J Mc Dermott Jr
Age 63
Birth Date 1961
Also Known As Robert Mc
Person 8205 Ashwood Dr, Niagara Falls, NY 14304
Phone Number 716-297-0948
Possible Relatives

Robertmary K Mcdermott

Robert M S Farmer Jr

Name / Names Robert M S Farmer Jr
Age 64
Birth Date 1960
Person 1475 Briarcliffe, Powell, OH 43065
Possible Relatives Cheryl A Plahuta
Previous Address 868 Chelsea,Westerville, OH 43081
1474 Briarcliffe,Powell, OH 43065
1688 Woodbluff,Powell, OH 43065
Email Available
Associated Business RMF BUILDERS, INC

Robert J Jr

Name / Names Robert J Jr
Age 66
Birth Date 1958
Person 3902 Golf Tee, Fairfax, VA 22033
Possible Relatives
Anthony M Crossin



L Ross
Previous Address 1201 Courthouse,Arlington, VA 22204
1201 Court House,Arlington, VA 22204
6301 Stevenson,Alexandria, VA 22304

Robert J Mc Call Jr

Name / Names Robert J Mc Call Jr
Age 67
Birth Date 1957
Also Known As Robert Mc
Person 59 16th Ave, North Tonawanda, NY 14120
Phone Number 716-692-3023
Possible Relatives

Jr Robertj Mccall
Jr R Mccall
Previous Address 59 16th Ave, N Tonawanda, NY 14120
74 Harriet St, Tonawanda, NY 14150
5911 Ave, North Tonawanda, NY 14120

Robert J Jr

Name / Names Robert J Jr
Age 68
Birth Date 1956
Also Known As James Orourke
Person 219 Cross Keys Dr #L41, Strasburg, PA 17579
Phone Number 518-584-1496
Possible Relatives Lillian C Mihalek


Erin Rourke
Previous Address 100 Gordon Ln #239, Gansevoort, NY 12831
100 Gordon Ln, Gansevoort, NY 12831
242 PO Box, Gansevoort, NY 12831
100 Gordon Ln #242, Gansevoort, NY 12831
Bv Adirondack Ests, Gansevoort, NY 12831
47 Clover Ave, Strasburg, PA 17579
BV PO Box, Gansevoort, NY 12831
Email [email protected]

Robert E Dandoy Jr

Name / Names Robert E Dandoy Jr
Age 68
Birth Date 1956
Person 3777 5900, Roy, UT 84067
Possible Relatives Carolyn T Dandoy

Christopher Eugene Dandoy
Chris Dandoy
Michelle Dandoy
Matthew B Dandoy
Previous Address 6056 3050,Roy, UT 84067
5854 2800,Roy, UT 84067
3775 5900,Roy, UT 84067
5494 3450,Roy, UT 84067

Robert J Mc Millan Jr

Name / Names Robert J Mc Millan Jr
Age 70
Birth Date 1954
Also Known As Rob R A Mc Lean
Person 15838 Brown Schoolhouse Rd #R, Holley, NY 14470
Phone Number 585-638-6698
Possible Relatives
Gweneth M Mclean

J M Mclean

Gweneth M Mclean
Robroy A Mclean
Hweneth M Mclean
Robroy Roy Mclean
Previous Address 59 Geddes St, Holley, NY 14470
1583 Brown School House Rd, Holley, NY 14470
158312 Brown School House Rd, Holley, NY 14470
4035 County Line Rd, Brockport, NY 14420

Robert J Jr

Name / Names Robert J Jr
Age 71
Birth Date 1953
Person 1022 Evergreen, Erie, PA 16505
Possible Relatives

Previous Address 43 Parkway,Bradford, PA 16701

Robert Jr

Name / Names Robert Jr
Age 72
Birth Date 1952
Also Known As Robert W Scheffey Jr
Person 7643 Old Sturbridge Ln, Baton Rouge, LA 70806
Phone Number 225-924-3562
Possible Relatives
Patricia Mccarty Scheffy
Rebecca Ruth Scheffy
Mccarty Scheffy
Jr Robertw Scheffy
Obert W Scheffy
Previous Address 6911 Annabelle Ave, Baton Rouge, LA 70806
2704 Old Sturbridge, Baton Rouge, LA 70806
7643 Sturbridge, Baton Rouge, LA 70810
Associated Business Scheffy, Mauldin & Ryan (A Professional Law Corporation) Chs Development Company Louisiana Beta Phi Delta Theta Fraternity Allumni Club, Inc

Robert Edward Lee Crisp Jr

Name / Names Robert Edward Lee Crisp Jr
Age 76
Birth Date 1948
Person 602 Walnut, Urbana, OH 43078
Possible Relatives
Previous Address 000602 Walnut,Urbana, OH 43078
2003 15th,Urbana, OH 43078
133 Beach,Massena, NY 13662
302 Walnut,Urbana, OH 43078
2003 15th,Columbus, NE 68601
2164 40th,Columbus, NE 68601

Robert Lee Verne Stout Jr

Name / Names Robert Lee Verne Stout Jr
Age 81
Birth Date 1943
Also Known As Robert Stout
Person 5215 Southern Cypress Ct, North Las Vegas, NV 89031
Phone Number 702-657-3886
Possible Relatives

Previous Address 8513 Glaze Rd, New Holland, OH 43145
5215 Southern Cypress Ct, N Las Vegas, NV 89031
5735 Lake Mead Blvd #A, Las Vegas, NV 89156
134 Swaab St, Las Vegas, NV 89115
Email [email protected]

Robert J Jr

Name / Names Robert J Jr
Age 82
Birth Date 1942
Also Known As J Robert Martin
Person 133 17th St #2C, New York, NY 10011
Phone Number 212-929-7217
Previous Address 133 17th St #2C, New York, NY 10011

Robert L Cook Jr

Name / Names Robert L Cook Jr
Age 90
Birth Date 1933
Person 400 Whittaker, New Buffalo, MI 49117
Possible Relatives


Previous Address 216 Willard,New Buffalo, MI 49117
276 Willard,New Buffalo, MI 49117
125 Whittaker,New Buffalo, MI 49117
Associated Business NEW BUFFALO ELECTRIC CO, INC

Robert J Mc Farlin Jr

Name / Names Robert J Mc Farlin Jr
Age 90
Birth Date 1933
Also Known As Robert Mc
Person 4240 Winchester Ct, Minnetonka, MN 55345
Phone Number 941-383-8140
Possible Relatives
Alicejean B Mcfarlin


Judith A Mcfarlin

K Mcfarlin Mcfarlin
Robt J Mcfarlin
Previous Address 570 Golf Links Ln, Longboat Key, FL 34228
4329 Coolidge Ave, Minneapolis, MN 55424
17835 Tioga Trl, Wayzata, MN 55391
527 Orange Ave, Saint Paul, MN 55117
35 Highland Rd #4208, Bethel Park, PA 15102
4240 Winchester Ct, Hopkins, MN 55345
2901 Metro Dr #300, Minneapolis, MN 55425
None, Minneapolis, MN 55424

Robert G Jr

Name / Names Robert G Jr
Age 91
Birth Date 1932
Also Known As G R Williams
Person 4730 Benton Smith Rd, Nashville, TN 37215
Phone Number 615-665-1821
Possible Relatives


Robert J C Buchanan Jr

Name / Names Robert J C Buchanan Jr
Age 96
Birth Date 1927
Also Known As Robert J Buchanan
Person 550 Vine St, Chillicothe, OH 45601
Phone Number 740-773-7128
Possible Relatives
Previous Address 162 Mound St, Circleville, OH 43113
373 Allen Ave, Chillicothe, OH 45601
Email [email protected]

Robert S Mc Duffie Jr

Name / Names Robert S Mc Duffie Jr
Age 102
Birth Date 1921
Person 325 Vanderbilt, Asheville, NC 28803
Possible Relatives


Peter Duffie

Robert H Jr

Name / Names Robert H Jr
Age N/A
Also Known As H R Gilchrist
Person 3921 Cedarbrush Dr, Dallas, TX 75229
Phone Number 214-357-6569
Possible Relatives




Jr Hr Gilchrist
Previous Address 7806 Legend Cove Ct, Houston, TX 77095

Robert J Jr

Name / Names Robert J Jr
Age N/A
Also Known As J R Klinger
Person RR 1, Selinsgrove, PA 17870
Phone Number 717-374-0049
Previous Address 1 RR 1 #319, Selinsgrove, PA 17870
319 PO Box, Selinsgrove, PA 17870
319 RR 1 #319, Selinsgrove, PA 17870

Robert C Jr

Name / Names Robert C Jr
Age N/A
Also Known As C R Brezler
Person 945 Sunset Ave, Waynesboro, PA 17268
Phone Number 717-762-3094
Previous Address 5152 Marsh Rd, Waynesboro, PA 17268

Robert F Harden Jr

Name / Names Robert F Harden Jr
Age N/A
Person 417 Perrie, Elk Grove Village, IL 60007
Email Available

ROBERT BRADDY JR

Business Name YELLOW TIGER PROPERTIES, INC.
Person Name ROBERT BRADDY JR
Position registered agent
State GA
Address 1079 WINTERBROOK WAY, AUSTELL, GA 30168
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-18
End Date 2007-07-23
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT WILLIS JR

Business Name WILLIS TOURS, INC.
Person Name ROBERT WILLIS JR
Position registered agent
State GA
Address PMB 212 2500 DALLAS HWY, #202, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-23
Entity Status Active/Compliance
Type CFO

ROBERT WEST JR

Business Name THORN WEST PROPERTIES INC.
Person Name ROBERT WEST JR
Position registered agent
State GA
Address 2437 BARGE RD SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT KREINER JR

Business Name SUBLIME, INC.
Person Name ROBERT KREINER JR
Position registered agent
State GA
Address PO BOX 605, DECATUR, GA 30030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT TANKESLEY JR

Business Name SOUTHERN BROASTED FOODS, INC.
Person Name ROBERT TANKESLEY JR
Position registered agent
State GA
Address 1670 SUMMIT POINT, SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-23
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT COLE JR

Business Name SERVICE 1ST MORTGAGE, INC. (MARYLAND)
Person Name ROBERT COLE JR
Position registered agent
State MD
Address 13135 ISLE OF MANN WAY, HIGHLAND, MD 20777
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-02-22
Entity Status Active/Compliance
Type Secretary

ROBERT GARDIER JR

Business Name SECUREPAY CORPORATION
Person Name ROBERT GARDIER JR
Position registered agent
State GA
Address 1339-A CANTON ROAD, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT NEVINS JR

Business Name ROBERT W. NEVINS, JR., P.C.
Person Name ROBERT NEVINS JR
Position registered agent
State GA
Address 4343 SHALLOWFORD RD STE E 2, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1990-12-13
Entity Status Active/Compliance
Type CEO

ROBERT HINELY JR

Business Name ROBERT & SONS ALUMINUM, INC.
Person Name ROBERT HINELY JR
Position registered agent
State GA
Address 7 REESE STREET, NEWNAN, GA 30263
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-06
Entity Status Active/Compliance
Type CFO

ROBERT HEALY JR

Business Name RADNOR RESOURCES, INC.
Person Name ROBERT HEALY JR
Position registered agent
State PA
Address 1929 BLACK ROCK LANE, PAOLI, PA 19301
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-02-02
End Date 2008-05-16
Entity Status Revoked
Type Secretary

ROBERT MOSLEY JR

Business Name R. MOSLEY, INC.
Person Name ROBERT MOSLEY JR
Position registered agent
State GA
Address P.O. BOX 1736, ELLIJAY, GA 30540
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-30
Entity Status Active/Noncompliance
Type CEO

Robert Jr

Business Name Parker Drilling Company
Person Name Robert Jr
Position company contact
State TX
Address 1401 Enclave Pkwy Ste 600, Houston, TX 77077-2054
Phone Number
Email [email protected]
Title Chief Executive Officer

ROBERT SIMS JR

Business Name PROFESSIONAL STUCCO SYSTEMS, INC.
Person Name ROBERT SIMS JR
Position registered agent
State GA
Address 2301 BENSON POOLE RD, SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT BENJAMIN JR

Business Name PRINCESS CUSTOM HOMES, INC.
Person Name ROBERT BENJAMIN JR
Position registered agent
State GA
Address 878 WHITEHAVEN COURT, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT TUCKER JR

Business Name PRESERVE OUR WATER ENVIRONMENT AND RESOURCES,
Person Name ROBERT TUCKER JR
Position registered agent
State GA
Address P O BOX 181, ROME, GA 30162
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-11-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT STOLL JR

Business Name PIZZA PASTA LOVERS, INC.
Person Name ROBERT STOLL JR
Position registered agent
State GA
Address 606 BARRINGTON HILLS DR, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT ROLAND JR

Business Name NATIONAL ASSOCIATION OF TEXACO WHOLESALERS, I
Person Name ROBERT ROLAND JR
Position registered agent
State LA
Address BOX 1268, HAMMOND, LA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1974-07-18
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT NANCE JR

Business Name NANCE CHEVRON, INC.
Person Name ROBERT NANCE JR
Position registered agent
State GA
Address 181 VICTOR LANE, RINGGOLD, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-14
End Date 2000-05-25
Entity Status Diss./Cancel/Terminat
Type Secretary

ROBERT LESTER JR

Business Name LESTER'S HOME APPLIANCE AND ELECTRONICS, INC.
Person Name ROBERT LESTER JR
Position registered agent
State GA
Address 2981 CARROLL ULMER RD, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT KEMPER JR

Business Name HOSPITALITY PURCHASING SERVICES INC.
Person Name ROBERT KEMPER JR
Position registered agent
State GA
Address 2180 PLEASANT HILL RD STEA5232, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT KIMBRELL JR

Business Name GROUP TELECOM SOUTH, INC.
Person Name ROBERT KIMBRELL JR
Position registered agent
State GA
Address 3424 HIAWATHA DRIVE, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-02
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT HITCHER JR

Business Name GMHC II ELDERLY HOUSING CORPORATION
Person Name ROBERT HITCHER JR
Position registered agent
State GA
Address PO BOX 13297, MACON, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT RUSSELL JR

Business Name GEORGIA BAMBOO, INC.
Person Name ROBERT RUSSELL JR
Position registered agent
State GA
Address 311 W MAIN ST, MARSHALLVILLE, GA 31057
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT FOUNTAIN JR

Business Name EMANUEL COUNTY FARM BUREAU INCORPORATED
Person Name ROBERT FOUNTAIN JR
Position registered agent
State GA
Address PO BOX 167, ADRIAN, GA 31002
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-03-07
Entity Status Active/Compliance
Type CEO

ROBERT MOSLEY JR

Business Name D. MOSLEY, INC.
Person Name ROBERT MOSLEY JR
Position registered agent
State GA
Address 1902 HWY 382 W, ELLIJAY, GA 30540
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-19
Entity Status To Be Dissolved
Type CFO

ROBERT CONLEY JR

Business Name CHEROKEE STEEL SUPPLY, INC.
Person Name ROBERT CONLEY JR
Position registered agent
State GA
Address 196 Leroy Anderson Rd, Monroe, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-02
Entity Status Active/Compliance
Type CEO

ROBERT STANNARD JR

Business Name AMERICAN UTILITY CORPORATION (IND.)
Person Name ROBERT STANNARD JR
Position registered agent
State IN
Address 8191 N SHORE DR, UNIONVILLE, IN 47468
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-04-09
Entity Status Active/Noncompliance
Type Secretary

Keeney Jr Robert L

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Systems Programmer Iii
Name Keeney Jr Robert L
Annual Wage $60,145

Benker Jr Robert W

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Storekeeper I
Name Benker Jr Robert W
Annual Wage $23,410

Kravabloski Jr Robert

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Health Services Representative
Name Kravabloski Jr Robert
Annual Wage $33,000

Bolduc Jr Robert E

State FL
Calendar Year 2017
Employer Dla - Legal Affairs
Job Title Victim Compensation Claims Analyst
Name Bolduc Jr Robert E
Annual Wage $34,901

Donohoe Jr Robert M

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Insurance Analyst Ii
Name Donohoe Jr Robert M
Annual Wage $34,097

Brantly Jr Robert M

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Program Administrator
Name Brantly Jr Robert M
Annual Wage $75,380

Bemenderfer Jr Robert L

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Building Construction Specialist
Name Bemenderfer Jr Robert L
Annual Wage $26,879

Goldwire Jr Robert

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Human Services Worker I
Name Goldwire Jr Robert
Annual Wage $21,112

Sporillo Jr Robert M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist Ii
Name Sporillo Jr Robert M
Annual Wage $33,884

Torrescano Jr Robert M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Senior Management Analyst Ii - Ses
Name Torrescano Jr Robert M
Annual Wage $64,997

Shoup Jr Robert E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Senior Classification Officer
Name Shoup Jr Robert E
Annual Wage $43,416

Shock Jr Robert

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Shock Jr Robert
Annual Wage $32,208

Merkle Jr Robert L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Merkle Jr Robert L
Annual Wage $34,559

Hofmann Jr Robert S

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Hofmann Jr Robert S
Annual Wage $32,998

Grimsley Jr Robert F

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Supv Iii-Ses
Name Grimsley Jr Robert F
Annual Wage $82,625

Marks Jr Robert S

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Classification Officer
Name Marks Jr Robert S
Annual Wage $37,221

Harkins Jr Robert

State FL
Calendar Year 2017
Employer City Of Winter Park
Name Harkins Jr Robert
Annual Wage $88,100

Larose Robert H Jr

State FL
Calendar Year 2017
Employer City Of Tampa
Name Larose Robert H Jr
Annual Wage $99,495

Rotella Jr Robert D

State FL
Calendar Year 2017
Employer City Of Ocala
Name Rotella Jr Robert D
Annual Wage $74,448

Koon Jr Robert

State FL
Calendar Year 2017
Employer City Of Jacksonville
Name Koon Jr Robert
Annual Wage $65,366

Serpa Robert W Jr

State FL
Calendar Year 2017
Employer City Of Deltona
Name Serpa Robert W Jr
Annual Wage $69,800

Serpa Robert W Jr

State FL
Calendar Year 2016
Employer City Of Deltona
Name Serpa Robert W Jr
Annual Wage $75,049

O'banner Robert Jr

State FL
Calendar Year 2015
Employer Leon Co School Board
Name O'banner Robert Jr
Annual Wage $47,500

Serpa Robert W Jr

State FL
Calendar Year 2015
Employer City Of Deltona
Name Serpa Robert W Jr
Annual Wage $73,637

Emory Jr Alvin Robert

State DE
Calendar Year 2018
Employer Red Clay Sd-Meadowood Tr. Sch
Name Emory Jr Alvin Robert
Annual Wage $4,370

Ragazzo Jr Robert A

State DE
Calendar Year 2018
Employer Red Clay School District
Name Ragazzo Jr Robert A
Annual Wage $39,672

Ragazzo Jr Robert A

State DE
Calendar Year 2017
Employer Red Clay School District
Name Ragazzo Jr Robert A
Annual Wage $3,625

Nibblett Jr Robert

State DE
Calendar Year 2016
Employer Seaford School District
Name Nibblett Jr Robert
Annual Wage $68

Rigdon Jr Robert M

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Aluminum Welder
Name Rigdon Jr Robert M
Annual Wage $27,479

Miclette Jr Robert Rene

State CT
Calendar Year 2018
Employer Department Of Correction
Name Miclette Jr Robert Rene
Annual Wage $28,077

Summers Jr Robert A

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Technician Iv
Name Summers Jr Robert A
Annual Wage $34,994

Chauncey Jr Robert C

State FL
Calendar Year 2017
Employer Dva - Veterans Affairs
Job Title Purchasing Supervisor - Ses
Name Chauncey Jr Robert C
Annual Wage $44,730

Brantly Jr Robert M

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Program Administrator
Name Brantly Jr Robert M
Annual Wage $79,380

Bemenderfer Jr Robert L

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Building Construction Specialist
Name Bemenderfer Jr Robert L
Annual Wage $28,279

Torrescano Jr Robert M

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Senior Management Analyst Ii - Ses
Name Torrescano Jr Robert M
Annual Wage $65,997

Shoup Jr Robert E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Senior Classification Officer
Name Shoup Jr Robert E
Annual Wage $44,416

Marks Jr Robert S

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Services Asst Consultant
Name Marks Jr Robert S
Annual Wage $42,483

Merkle Jr Robert L

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Merkle Jr Robert L
Annual Wage $40,078

Shock Jr Robert

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Shock Jr Robert
Annual Wage $34,708

Hofmann Jr Robert S

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Hofmann Jr Robert S
Annual Wage $35,738

Goldwire Jr Robert

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Human Services Worker I
Name Goldwire Jr Robert
Annual Wage $22,512

Sporillo Jr Robert M

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Economic Self-Sufficiency Specialist Ii
Name Sporillo Jr Robert M
Annual Wage $35,284

Rigdon Jr Robert M

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Aluminum Welder
Name Rigdon Jr Robert M
Annual Wage $30,880

Larose Robert H Jr

State FL
Calendar Year 2018
Employer City Of Tampa
Name Larose Robert H Jr
Annual Wage $99,495

Bostian Jr Robert E

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Professional Engineer Administrator -Ses
Name Bostian Jr Robert E
Annual Wage $101,490

Rotella Jr Robert D

State FL
Calendar Year 2018
Employer City Of Ocala
Name Rotella Jr Robert D
Annual Wage $129,470

Creswell Jr Robert

State FL
Calendar Year 2018
Employer City Of Fort Pierce
Name Creswell Jr Robert
Annual Wage $10,834

Legg Jr Robert P

State FL
Calendar Year 2018
Employer Broward County
Job Title Surveyor
Name Legg Jr Robert P
Annual Wage $84,784

Sanguigni Jr Robert S

State FL
Calendar Year 2018
Employer Broward County
Job Title Parks Supervisor
Name Sanguigni Jr Robert S
Annual Wage $53,228

Bolduc Jr Robert E

State FL
Calendar Year 2018
Employer Attorney General
Job Title Victim Compensation Claims Analyst
Name Bolduc Jr Robert E
Annual Wage $36,301

Rouse Jr Robert K

State FL
Calendar Year 2017
Employer Scs - State Courts System
Name Rouse Jr Robert K
Annual Wage $350

Murano Jr Robert A

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Tax Auditor Iv
Name Murano Jr Robert A
Annual Wage $68,910

Haslem Jr Robert E

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Intake Clerk Ii
Name Haslem Jr Robert E
Annual Wage $26,513

Sayih Jr Robert A

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Officer
Name Sayih Jr Robert A
Annual Wage $38,977

Ivey Jr Robert W

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Officer
Name Ivey Jr Robert W
Annual Wage $42,803

Imel Jr Robert G

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Investigator I
Name Imel Jr Robert G
Annual Wage $47,038

Ifft Jr Robert E

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Captain
Name Ifft Jr Robert E
Annual Wage $85,050

Imel Jr Robert G

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Name Imel Jr Robert G
Annual Wage $40

Koon Jr Robert L

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Koon Jr Robert L
Annual Wage $63,576

Robert Jr

State AZ
Calendar Year 2015
Employer County Of Navajo
Job Title Supervisor
Name Robert Jr
Annual Wage $37,789

JR, ROBERT HUNTER

Name JR, ROBERT HUNTER
Amount 2300.00
To Duncan D Hunter (R)
Year 2008
Transaction Type 15
Filing ID 28992553093
Application Date 2008-09-30
Contributor Occupation ceo of Litel
Contributor Employer Litel
Organization Name Litel
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Duncan D Hunter for Congress
Seat federal:house
Address PO 5098 SNOWMASS VILLAGE CO

JR, ROBERT H

Name JR, ROBERT H
Amount 1000.00
To BUSACCA, PETER D
Year 2004
Application Date 2004-10-04
Recipient Party R
Recipient State NY
Seat state:lower
Address 10 CONSCIENCE MEADOW PATH EAST SETAUKET NY

JR, ROBERT J

Name JR, ROBERT J
Amount 500.00
To BUSACCA, PETER D
Year 2004
Application Date 2004-10-28
Recipient Party R
Recipient State NY
Seat state:lower
Address 144 MT SINAI RD CORAM NY

Jr, Robert Gothier Mr

Name Jr, Robert Gothier Mr
Amount 500.00
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 99 Manor Dr Dillsburg PA

JR, ROBERT GOTHIER MR

Name JR, ROBERT GOTHIER MR
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604104
Application Date 2008-09-15
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 99 MANOR Dr DILLSBURG PA

JR, ROBERT D

Name JR, ROBERT D
Amount 150.00
To JULIAN, TIMOTHY J
Year 2006
Application Date 2006-09-08
Recipient Party I
Recipient State NY
Seat state:upper
Address 587 MAIN ST STE 107 NEW YORK MILLS NY

JR, ROBERT M

Name JR, ROBERT M
Amount 100.00
To SCHIMMINGER, ROBIN
Year 2004
Application Date 2004-04-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 135 GREENAWAY RD BUFFALO NY

JR, ROBERT J

Name JR, ROBERT J
Amount 75.00
To NEEDHAM, DAVID J
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State NY
Seat state:lower
Address 273 SMITH RD SHIRLEY NY

ROBERT +D CHAMPAGNE ZICKELL JR

Name ROBERT +D CHAMPAGNE ZICKELL JR
Address 194 Ridge Street Winchester MA 01890
Value 343500
Landvalue 343500
Buildingvalue 231900
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ROBERT EDWIN DEAN JR

Name ROBERT EDWIN DEAN JR
Address 43 EAST 4 STREET, NY 11218
Value 502000
Full Value 502000
Block 5273
Lot 59
Stories 2

ROBERT EASTER JR

Name ROBERT EASTER JR
Address 189-25 117 ROAD, NY 11412
Value 279000
Full Value 279000
Block 12599
Lot 28
Stories 2.5

ROBERT E. PLATT, JR

Name ROBERT E. PLATT, JR
Address 671 MILL ROAD, NY 10306
Value 332000
Full Value 332000
Block 4746
Lot 1
Stories 2

ROBERT E WILLSHAW JR

Name ROBERT E WILLSHAW JR
Address 104 CLINTON PLACE, NY 10302
Value 249000
Full Value 249000
Block 1094
Lot 27
Stories 2

ROBERT E HARLOW JR

Name ROBERT E HARLOW JR
Address 259 19 STREET, NY 11215
Value 575000
Full Value 575000
Block 879
Lot 77
Stories 2

ROBERT E DRUM JR

Name ROBERT E DRUM JR
Address 36-11 193 STREET, NY 11358
Value 777000
Full Value 777000
Block 5315
Lot 14
Stories 1.6

ROBERT E CONNELL JR

Name ROBERT E CONNELL JR
Address 618 MANOR ROAD, NY 10314
Value 330000
Full Value 330000
Block 710
Lot 33
Stories 2.5

ROBERT E CLARK JR

Name ROBERT E CLARK JR
Address 254 MARLBOROUGH ROAD, NY 11226
Value 954000
Full Value 954000
Block 5145
Lot 10
Stories 2.7

ROBERT DYE JR

Name ROBERT DYE JR
Address 176 MONTAUK AVENUE, NY 11208
Value 498000
Full Value 498000
Block 4007
Lot 31
Stories 2

ROBERT DYE JR

Name ROBERT DYE JR
Address 174 MONTAUK AVENUE, NY 11208
Value 495000
Full Value 495000
Block 4007
Lot 30
Stories 2

ROBERT D GRANDE, JR

Name ROBERT D GRANDE, JR
Address 77 MONROE AVENUE, NY 10301
Value 302000
Full Value 302000
Block 17
Lot 26
Stories 2

ROBERT CUMMINGS JR

Name ROBERT CUMMINGS JR
Address 1188 OLYMPIA BOULEVARD, NY 10306
Value 388000
Full Value 388000
Block 3888
Lot 21
Stories 2

ROBERT F ADAMO JR

Name ROBERT F ADAMO JR
Address 61 CANAL STREET, NY 10304
Value 103000
Full Value 103000
Block 493
Lot 42
Stories 3

ROBERT COLE JR

Name ROBERT COLE JR
Address 45 AYMAR AVENUE, NY 10301
Value 272000
Full Value 272000
Block 681
Lot 124
Stories 1

ROBERT CAMPBELL JR

Name ROBERT CAMPBELL JR
Address 5427 HYLAN BOULEVARD, NY 10312
Value 791000
Full Value 791000
Block 6550
Lot 16
Stories 2

ROBERT BROWN JR

Name ROBERT BROWN JR
Address 32-11 100 STREET, NY 11369
Value 436000
Full Value 436000
Block 1695
Lot 65
Stories 2

ROBERT BARRY JR

Name ROBERT BARRY JR
Address 1458 STADIUM AVENUE, NY 10465
Value 591000
Full Value 591000
Block 5414
Lot 4
Stories 2

ROBERT AVALTRONI JR

Name ROBERT AVALTRONI JR
Address 152 DALTON AVENUE, NY 10306
Value 357000
Full Value 357000
Block 4316
Lot 45
Stories 2

ROBERT ANAZAGASTI JR

Name ROBERT ANAZAGASTI JR
Address 1401 HOLLYWOOD AVENUE, NY 10461
Value 509000
Full Value 509000
Block 5402
Lot 39
Stories 1.5

ROBERT ANAZAGASTI JR

Name ROBERT ANAZAGASTI JR
Address *** EAST 117 STREET, NY
Value 311217
Full Value 311217
Block 1644
Lot 42

ROBERT A TAYLOR JR

Name ROBERT A TAYLOR JR
Address 57-34 CATALPA AVENUE, NY 11385
Value 558000
Full Value 558000
Block 3466
Lot 25
Stories 3

ROBERT A SCHLOSSER JR

Name ROBERT A SCHLOSSER JR
Address 41-17 WESTMORELAND STREET, NY 11363
Value 605000
Full Value 605000
Block 8141
Lot 25
Stories 2.5

ROBERT A GAVIN JR

Name ROBERT A GAVIN JR
Address 41 SHIRLEY AVENUE, NY 10312
Value 515000
Full Value 515000
Block 5340
Lot 81
Stories 2

ROBERT, JAMES JR

Name ROBERT, JAMES JR
Physical Address 3440 COOPER AVE
Owner Address 3440 COOPER AVE
Sale Price 200000
Ass Value Homestead 64700
County camden
Address 3440 COOPER AVE
Value 89500
Net Value 89500
Land Value 24800
Prior Year Net Value 89500
Transaction Date 2010-07-21
Property Class Residential
Deed Date 2007-05-31
Sale Assessment 89500
Year Constructed 1935
Price 200000

ROBERT D KRINER JR

Name ROBERT D KRINER JR
Physical Address 2100 SAN SOUCI BLVD B1011, North Miami, FL 33181
Owner Address 2100 SANS SOUCI BLVD #B1011, NO MIAMI, FL 33181
Ass Value Homestead 61386
Just Value Homestead 83290
County Miami Dade
Year Built 1971
Area 1188
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2100 SAN SOUCI BLVD B1011, North Miami, FL 33181

ROBERT C VOGEL JR

Name ROBERT C VOGEL JR
Physical Address 18626 BOBOLINK DR 18626, Unincorporated County, FL 33015
Owner Address 18626 BOB-O-LINK DR, HIALEAH, FL 33015
Ass Value Homestead 73657
Just Value Homestead 78820
County Miami Dade
Year Built 1969
Area 1327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 18626 BOBOLINK DR 18626, Unincorporated County, FL 33015

ROBERT CAPITELLI JR

Name ROBERT CAPITELLI JR
Address 254 GREELEY AVENUE, NY 10306
Value 371000
Full Value 371000
Block 3615
Lot 46
Stories 1.7

ROBERT C STEBBINS JR

Name ROBERT C STEBBINS JR
Physical Address 488 NE 18 AVE 106, Homestead, FL 33033
Owner Address PO BOX 332142, MIAMI, FL 33233
County Miami Dade
Year Built 1974
Area 856
Land Code Condominiums
Address 488 NE 18 AVE 106, Homestead, FL 33033

ROBERT F MCKENZIE JR

Name ROBERT F MCKENZIE JR
Address 161 TYSENS LANE, NY 10306
Value 362000
Full Value 362000
Block 4344
Lot 19
Stories 2

ROBERT F WERTZ JR

Name ROBERT F WERTZ JR
Address 1556 RYDER STREET, NY 11234
Value 581000
Full Value 581000
Block 7700
Lot 64
Stories 2

ROBERT + STACY M LYNCH JR

Name ROBERT + STACY M LYNCH JR
Address 21 Alder Road Holbrook MA 02343
Value 99000
Landvalue 99000
Buildingvalue 109400
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ROBERT + JACQUELINE L ROGERS JR

Name ROBERT + JACQUELINE L ROGERS JR
Address 336 W Logan Street Philadelphia PA 19144
Value 20314
Landvalue 20314
Buildingvalue 74086
Landarea 2,782.71 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROBERT (RLT) LINO JR

Name ROBERT (RLT) LINO JR
Address 8016 Floyd Way El Paso TX
Value 26386
Landvalue 26386
Type Real

ROBERT (RE) FREEMAN JR

Name ROBERT (RE) FREEMAN JR
Address 2005 Woodvale Lane Bowie MD 20721
Value 152600
Landvalue 152600
Buildingvalue 222200
Airconditioning yes

ROBERT (LE) AND ALEX D COOPER JR

Name ROBERT (LE) AND ALEX D COOPER JR
Address 8231 Craven Bartlett TN 38002
Value 45200
Landvalue 45200
Landarea 78,582 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ROBERT (LE) AND ALEX D COOPER JR

Name ROBERT (LE) AND ALEX D COOPER JR
Address 3077 Waynoka Avenue Memphis TN 38111
Value 15500
Landvalue 15500
Landarea 8,829 square feet

ROBERT (LE) AND ALEX D COOPER JR

Name ROBERT (LE) AND ALEX D COOPER JR
Address 8436 Ellis Road Bartlett TN 38133
Value 33900
Landvalue 33900
Landarea 43,560 square feet
Bedrooms 2
Numberofbedrooms 2
Type Crawl Space

ROBERT (CS) AVELAR JR

Name ROBERT (CS) AVELAR JR
Address 1110 Camp Street El Paso TX
Value 8329
Landvalue 8329
Type Real

ROBERT & WENDY LASS, JR

Name ROBERT & WENDY LASS, JR
Address 7066 N Willow Spring Road Long Grove IL 60060
Value 46258
Landvalue 46258
Buildingvalue 45265

ROBERT & ROSELYNN FARMER, JR

Name ROBERT & ROSELYNN FARMER, JR
Address 12863 W Blodgett Avenue Lake Bluff IL 60044
Value 35692
Landvalue 35692
Buildingvalue 49381

ROBERT & PATRICIA E HANNA, JR

Name ROBERT & PATRICIA E HANNA, JR
Address 825 Jefferson Drive Lindenhurst IL 60046
Value 13678
Landvalue 13678
Buildingvalue 56784

ROBERT & MARGARET A BRANTMAN, JR

Name ROBERT & MARGARET A BRANTMAN, JR
Address 820 North Avenue Deerfield IL 60015
Value 58749
Landvalue 58749
Buildingvalue 131519

ROBERT F SHEARMAN JR

Name ROBERT F SHEARMAN JR
Address 191 75 ROAD, NY 11375
Value 829000
Full Value 829000
Block 3281
Lot 39
Stories 2.5

ROBERT & LINDA KOCH JR

Name ROBERT & LINDA KOCH JR
Address 2300 121st Place Blue Island IL 60406
Landarea 3,125 square feet
Airconditioning Yes
Basement Partial and Rec Room

ROBERT & JILL C LYMAN, JR

Name ROBERT & JILL C LYMAN, JR
Address 792 Wortham Drive Mundelein IL 60060
Value 24719
Landvalue 24719
Buildingvalue 77836

ROBERT & ELLA MAE MEEKS, JR

Name ROBERT & ELLA MAE MEEKS, JR
Address 1522 Hervey Avenue North Chicago IL 60064
Value 2330
Landvalue 2330
Buildingvalue 16334

ROBERT & DOLORES OHLWEIN, JR

Name ROBERT & DOLORES OHLWEIN, JR
Address 858 Half Day Road Highland Park IL 60035
Value 32084
Landvalue 32084
Buildingvalue 85827

ROBERT & DEBRA ADAMS, JR

Name ROBERT & DEBRA ADAMS, JR
Address 1140 W Deerpath Lake Forest IL 60045
Value 99219
Landvalue 99219
Buildingvalue 103565

ROBERT & CHERYL HARRIS, JR

Name ROBERT & CHERYL HARRIS, JR
Address 2300 Gideon Avenue Zion IL 60099
Value 3338
Landvalue 3338
Buildingvalue 24991

ROBERT & CATHERINE A LIGINSKI, JR

Name ROBERT & CATHERINE A LIGINSKI, JR
Address 17346 W Bluff Drive Grayslake IL 60030
Value 11798
Landvalue 11798
Buildingvalue 61312

ROBERT & ANNE R SEBALD JR

Name ROBERT & ANNE R SEBALD JR
Address 549 Cliffwood Lane Gurnee IL 60031
Value 18127
Landvalue 18127
Buildingvalue 86284

ROBERT & AMY GREENE JR

Name ROBERT & AMY GREENE JR
Address 18416 Walter Street Lansing IL 60438
Landarea 7,850 square feet
Airconditioning No
Basement Full and Unfinished

ROBERT G LADY JR

Name ROBERT G LADY JR
Address 2 PERRY STREET, NY 10014
Value 3382000
Full Value 3382000
Block 612
Lot 56
Stories 2

ROBERT G HOLFORD JR

Name ROBERT G HOLFORD JR
Address 197-04 111 AVENUE, NY 11412
Value 406000
Full Value 406000
Block 10955
Lot 1
Stories 2.5

ROBERT G GILBERTO JR

Name ROBERT G GILBERTO JR
Address 58 CASWELL LANE, NY 10314
Value 290000
Full Value 290000
Block 1615
Lot 75
Stories 2

ROBERT & JOY J. MONTIVILLE JR

Name ROBERT & JOY J. MONTIVILLE JR
Address 130 Duplissey Road Deville LA 71328
Value 3850

ROBERT C KANUTH JR

Name ROBERT C KANUTH JR
Physical Address 10001 E BAY HARBOR DR 4S, Bay Harbor Islands, FL 33154
Owner Address 10001 E BAY HARBOR DR #4S, BAY HARBOR ISLAND, FL 33154
County Miami Dade
Year Built 1955
Area 1760
Land Code Cooperatives
Address 10001 E BAY HARBOR DR 4S, Bay Harbor Islands, FL 33154

ROBERT JR

Name ROBERT JR
Type Voter
State FL
Address 8029 NW 51ST CT, LAUDERHILL, FL 33351
Phone Number 954-648-9317
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State FL
Address 2400 W BROWARD BLVD, FORT LAUDERDALE, FL 33312
Phone Number 954-328-9654
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State FL
Address 4533 BOUGAINVILLA DR APT 2, LAUDERDALE BY THE SEA, FL 33308
Phone Number 954-294-1444
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Republican Voter
State AZ
Address P.O BOX 1558, TUBA CITY, AZ 86045
Phone Number 928-283-6952
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State FL
Address 13071 CLEARBROOK CT., JACKSONVILLE, FL 32224
Phone Number 904-502-6478
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State HI
Address 41-634 MEKIA ST, WAIMANALO, HI 96795
Phone Number 808-722-4974
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State FL
Address 35146 US HIGHWAY 19 N, PALM HARBOR, FL 34684
Phone Number 727-460-1433
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State FL
Address 10652 95TH ST, LARGO, FL 33777
Phone Number 727-415-8941
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Republican Voter
State AK
Address PO BOX 4362, PALMER, AK 99645
Phone Number 702-526-8113
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Republican Voter
State FL
Address 3008 NW 29TH AVE, BOCA RATON, FL 33434
Phone Number 561-866-7777
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Republican Voter
State AZ
Address 13973 N CIRRUS HILL DR, ORO VALLEY, AZ 85755
Phone Number 520-907-6996
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State AZ
Address 2525 N ALVERNON WAY, TUCSON, AZ 85712
Phone Number 520-906-5942
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State FL
Address 1806 PARK LAKE ST, ORLANDO, FL 32803
Phone Number 407-718-6510
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State FL
Address 2880 N WICKHAM RD APT 706, MELBOURNE, FL 32935
Phone Number 321-432-8212
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State CO
Address 1576 S URSULA CT, AURORA, CO 80012
Phone Number 303-809-4909
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Voter
State CO
Address 415 OAKLAND ST, AURORA, CO 80010
Phone Number 303-601-7412
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Type Independent Voter
State CO
Address 19187 E HICKOCK DR, PARKER, CO 80134
Phone Number 303-378-4180
Email Address [email protected]

ROBERT JR

Name ROBERT JR
Car FORD F-150
Year 2012
Address 2408 Freedom Ln, Copperas Cove, TX 76522-3701
Vin 1FTFW1EF0CKE33029
Phone 254-394-6800

ROBERT E HARTMAN JR

Name ROBERT E HARTMAN JR
Car FORD F-350 SUPER DUTY
Year 2007
Address 60 Bill Davis Rd, Franktown, CO 80116-8907
Vin 1FTWW31P37EA93891
Phone 303-660-1703

ROBERT LEE PAUGH JR

Name ROBERT LEE PAUGH JR
Car FORD RANGER
Year 2007
Address 450 Spruce St, Westernport, MD 21562-1218
Vin 1FTYR11E67PA61380

ROBERT K PEARSON JR

Name ROBERT K PEARSON JR
Car CHEVROLET MALIBU
Year 2007
Address 1216 Lee Jackson Hwy, Lynchburg, VA 24503-3770
Vin 1G1ZS58F07F121506

ROBERT J MOORE JR

Name ROBERT J MOORE JR
Car CHEVROLET SILVERADO 1500HD CLASSIC
Year 2007
Address 2930 E Leffel Ln, Springfield, OH 45505-4540
Vin 1GCGK13U57F198370

ROBERT E COSBY JR

Name ROBERT E COSBY JR
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 832 W Washington St, Highland Springs, VA 23075-1142
Vin 1GCHK29U07E189731

ROBERT JAMES BARBER JR

Name ROBERT JAMES BARBER JR
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 6014 Allwine Ave, Deale, MD 20751-2424
Vin 1GCJK33D97F153319

ROBERT E STAFFORD JR

Name ROBERT E STAFFORD JR
Car CHEVROLET TAHOE
Year 2007
Address 5119 Mountain Spring Trl, Fort Worth, TX 76123-2892
Vin 1GNFC13JX7R181956

ROBERT C LINCK JR

Name ROBERT C LINCK JR
Year 2007
Address 3170 Open Gate Trl, Green Bay, WI 54313-5154
Vin 1HD1FC4157Y626449

ROBERT J MINCHAK JR

Name ROBERT J MINCHAK JR
Year 2007
Address 4951 Mccormick Dr, Richfield, OH 44286-9212
Vin 1HD1FC4157Y699577

ROBERT W VAN LAANEN JR

Name ROBERT W VAN LAANEN JR
Year 2007
Address 936 S 113th St, Milwaukee, WI 53214-2214
Vin 1HD1KB4187Y702817

ROBERT BLACK JR

Name ROBERT BLACK JR
Car CHEVROLET IMPALA
Year 2007
Address 13432 State Highway 20 W, Freeport, FL 32439-2022
Vin 2G1WT58K279172222

ROBERT H FUGLAAR JR

Name ROBERT H FUGLAAR JR
Car HUMMER H3
Year 2007
Address 2034 Hamilton St, Rosenberg, TX 77471-5207
Vin 5GTDN13E878203495

ROBERT W REID JR

Name ROBERT W REID JR
Car FORD F-250 SUPER DUTY
Year 2007
Address 12087 Bristersburg Rd, Midland, VA 22728-2513
Vin 1FTSW21P27EA98363

ROBERT COY JR

Name ROBERT COY JR
Car SATURN VUE
Year 2007
Address 3777 Candy Ct Apt 103, Virginia Beach, VA 23455-2011
Vin 5GZCZ23D17S851685

ROBERT JOSEPH ROMADKA JR

Name ROBERT JOSEPH ROMADKA JR
Car TOYOTA 4RUNNER
Year 2007
Address 7623 Chesterfield Way, Rosedale, MD 21237-3371
Vin JTEBU14RX70112659
Phone 410-574-3454

ROBERT MASSEY JR

Name ROBERT MASSEY JR
Car BMW 3 SERIES
Year 2007
Address 107 Overlook Dr, Ponte Vedra Beach, FL 32082-2937
Vin WBAVA33537KX72788
Phone 904-273-1911

ROBERT JR

Name ROBERT JR
Car DODGE CALIBER
Year 2007
Address 2943 Rambling Dr, Dallas, TX 75228-5153
Vin 1B3HB28BX7D269903

ROBERT JR

Name ROBERT JR
Car FORD EDGE
Year 2007
Address 639 CHAUNCEY TOWN RD, LAKE WACCAMAW, NC 28450-
Vin 2FMDK36C07BB43193

ROBERT JR

Name ROBERT JR
Car MERCEDES-BENZ SLK-CLASS
Year 2008
Address 8012 Petaca Cv # 12, Austin, TX 78729-7303
Vin WDBWK54F18F184985
Phone 512-331-9390

ROBERT JR

Name ROBERT JR
Car CHEVROLET SILVERADO 1500
Year 2009
Address 703 N JOHNSON ST 03, KARNES CITY, TX 78118
Vin 1GCEC39059E128655
Phone 830-780-4231

ROBERT JR

Name ROBERT JR
Car HYUNDAI ACCENT
Year 2009
Address 149 N Forrest Dr, Milford, PA 18337-5055
Vin KMHCN46CX9U323822

ROBERT JR

Name ROBERT JR
Car FORD ESCAPE
Year 2009
Address 5343 LA CRESENTA ST, SAN ANTONIO, TX 78228-4422
Vin 1FMCU03G39KD15141

ROBERT JR

Name ROBERT JR
Car FORD FUSION
Year 2010
Address 5021 Just St NE, Washington, DC 20019-5559
Vin 3FAHP0HA7AR414749
Phone 202-388-4412

ROBERT JR

Name ROBERT JR
Car HYUNDAI ACCENT
Year 2011
Address 333 Hope St, Greenfield, MA 01301-3560
Vin KMHCM3ACXBU191526
Phone 413-522-7273

ROBERT JR

Name ROBERT JR
Car FORD FOCUS
Year 2012
Address 348 Old Mill Rd, Carlisle, PA 17015-8915
Vin 1FAHP3F28CL172066

ROBERT UNVERDORBEN JR

Name ROBERT UNVERDORBEN JR
Car TOYOTA YARIS
Year 2007
Address 5735 W Nobis Cir, Homosassa, FL 34448-1690
Vin JTDBT923871020853
Phone 352-503-3313

ROBERT V JR

Name ROBERT V JR
Car TOYOTA FJ CRUISER
Year 2007
Address 71130 Reserve Pkwy, Niles, MI 49120-7829
Vin JTEBU11F870020203
Phone 269-591-2223

robert jr

Name robert jr
Domain flagshiphotelsandresorts.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-06-13
Update Date 2013-06-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5323 millenia lakes blvd Orlando FL 32839
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain personalizemyrv.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-27
Update Date 2013-11-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 14900 E Orange Lake Blvd #236 Kissimmee FL 34747
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain vavideofestival.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 901 E. Jefferson St. Charlottesville VA 22902
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain rkflooringinstallation.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 81 Dry Hollow Rd Bernville PA 19506
Registrant Country UNITED STATES

ROBERT JR

Name ROBERT JR
Domain adventurechallengeraces.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

ROBERT JR

Name ROBERT JR
Domain trailendurance.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

ROBERT JR

Name ROBERT JR
Domain enduranceracedirectory.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

ROBERT JR

Name ROBERT JR
Domain enduranceadventurerace.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain tenkillerclosing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-23
Update Date 2013-04-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 226 W. Choctaw Street Tahlequah OK 74464
Registrant Country UNITED STATES

robert jr

Name robert jr
Domain morrisfinancialconcepts.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-29
Update Date 2013-02-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 107 Pitt Street Mount Pleasant SC 29464
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain modelamberrowe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-30
Update Date 2012-12-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3117 Harris Houston Rd Charlotte NC 28262
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain gladiatordads.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 769 Boca Hills Road Sautee Nacoochee GA 30571
Registrant Country UNITED STATES

robert jr

Name robert jr
Domain ispeak-consulting.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1461A First ave #232 NYC NY 10075
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain cand3lasville.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-15
Update Date 2013-09-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 4509 20th St SW Lehigh Acres FL 33973
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain lilmonstermaker.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 7418 2nd Ave N St. Petersburg FL 33710
Registrant Country UNITED STATES

ROBERT JR

Name ROBERT JR
Domain endurancechallengeraces.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain arariskllc.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 3292 winthrop Cir Marietta GA 30067
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain becktonimages.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-05
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3117 Harris Houston Rd Charlotte NC 28262
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain thesunshinetown.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 Indian Point Road Croydon NH 03773
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain mimainstream.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Lafayette ST Grass Lake Michigan 49240
Registrant Country UNITED STATES

robert jr

Name robert jr
Domain ispeakconsultancy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1461A First ave #232 NYC NY 10075
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain kajunkrewezers.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-15
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 237 Rue Landry Saint Rose LA 70087
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain wirewrappingbycliff.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 14900 E Orange Lake Blvd #236 Kissimmee FL 34747
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain chicagotrolleyreservations.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 3027 n milwaukee ave Chicago IL 60618
Registrant Country UNITED STATES

Robert Jr

Name Robert Jr
Domain tenkillertitle.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-05-02
Update Date 2012-03-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 226 W. Choctaw Street Tahlequah OK 74464
Registrant Country UNITED STATES