Rose Brown

We have found 320 public records related to Rose Brown in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 62 business registration records connected with Rose Brown in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Bookstore Assistant. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $43,884.


Rose W Brown

Name / Names Rose W Brown
Age 49
Birth Date 1975
Person 4240 25th St, Bell, FL 32619
Phone Number 352-463-2418
Possible Relatives
Fitzhugh L Brownjr






Previous Address 32595 202nd Ave, Homestead, FL 33030
3 3 RR 3, Trenton, FL 32693
3 RR 3 #602, Trenton, FL 32693
19900 260th St, Homestead, FL 33031
6539 67th Ct, Trenton, FL 32693
602 PO Box, Trenton, FL 32693
19900 260th, Miami, FL 33101

Rose Lynette Brown

Name / Names Rose Lynette Brown
Age 52
Birth Date 1972
Also Known As Rose E Brown
Person 7719 Maribel Ct, Baton Rouge, LA 70812
Phone Number 504-356-2526
Possible Relatives






Emmarine P Brown
Previous Address 4388 Maribel Ct, Baton Rouge, LA 70812
5950 Satinwood Dr, Baton Rouge, LA 70812
3115 Rainbow Dr, Decatur, GA 30034

Rose R Brown

Name / Names Rose R Brown
Age 57
Birth Date 1967
Also Known As Rose R Levy
Person 3039 Iroquois St, Baton Rouge, LA 70805
Possible Relatives

Bertha Bossardscott





Previous Address 3064 Seneca St, Baton Rouge, LA 70805
1251 Ardenwood Dr, Baton Rouge, LA 70806
3484 Cedar Crk, Baton Rouge, LA 70817
3484 Cedarcrest Ave #810, Baton Rouge, LA 70816

Rose Joan Brown

Name / Names Rose Joan Brown
Age 57
Birth Date 1967
Person 6828 Edgefield Ln #2, Orlando, FL 32822
Phone Number 407-650-3904
Possible Relatives

Previous Address 1093 158th Ave, Pembroke Pines, FL 33027
5168 Conroy Rd #1627, Orlando, FL 32811
10541 10th St #103, Pembroke Pines, FL 33026
14170 37th Ct, Davie, FL 33330
721 Pine Island Rd #214, Plantation, FL 33324
8601 29th St, Sunrise, FL 33322
29505 Morningmist Dr, Zephyrhills, FL 33543
8303 Bay Club Ct, Tampa, FL 33607

Rose Marie Brown

Name / Names Rose Marie Brown
Age 61
Birth Date 1963
Person 44 Hedding Rd, Epping, NH 03042
Phone Number 603-292-5168
Possible Relatives





S C Brown
Previous Address 2 Salmon St #F, Newmarket, NH 03857
33 Woodlawn Ave, Kittery, ME 03904
2 Grape St, Newmarket, NH 03857
2 F, Newmarket, NH 03857
2 Main St, Newmarket, NH 03857
185 Austin St, Portsmouth, NH 03801
Salmon, Newmarket, NH 03857
1912 Circle, Many, LA 71449
1912 Circle Rd, Many, LA 71449
1912 Circle End, Many, LA 71449
Email [email protected]

Rose M Brown

Name / Names Rose M Brown
Age 61
Birth Date 1963
Person 25 Terrybrook Rd, Rehoboth, MA 02769
Phone Number 508-252-5397
Possible Relatives

Previous Address 304 Taunton Ave, Seekonk, MA 02771
309 PO Box, Seekonk, MA 02771
209 Orchard St, East Providence, RI 02914
207 Orchard St, East Providence, RI 02914

Rose Marie Brown

Name / Names Rose Marie Brown
Age 63
Birth Date 1961
Also Known As Rosa M Brown
Person 9475 Palm Cir, Pembroke Pines, FL 33025
Phone Number 954-441-0717
Possible Relatives
Previous Address 220 Loquat Ct, Myrtle Beach, SC 29579
508 Lake Park Dr, Myrtle Beach, SC 29588
525 41st St, Miami, FL 33127
523 41st St, Miami, FL 33127
2191 168th St #1, North Miami Beach, FL 33162
300 177th St #246, Miami, FL 33169
Email [email protected]

Rose Mary Brown

Name / Names Rose Mary Brown
Age 65
Birth Date 1959
Person 2713 Flamingo Dr, Miramar, FL 33023
Phone Number 954-962-5139
Possible Relatives
G Thomas Brown


Previous Address 900 125th St, North Miami, FL 33161
Email [email protected]
Associated Business For Moi? Inc

Rose Mary Brown

Name / Names Rose Mary Brown
Age 65
Birth Date 1959
Also Known As Rosemary Brown
Person 112 Harrishof St #2, Dorchester, MA 02121
Phone Number 617-442-0891
Possible Relatives






Previous Address 3 Alpine St #3, Roxbury, MA 02119
200 Hancock St, Dorchester, MA 02125
99 Harrishof St #3, Dorchester, MA 02121
Alpine, Roxbury, MA 02119
23 Hamilton St #1, Dorchester, MA 02125
471 Dudley #4, Somerville, MA 02143
Email [email protected]

Rose M Brown

Name / Names Rose M Brown
Age 65
Birth Date 1959
Person 283 PO Box, Reyno, AR 72462
Phone Number 870-769-2520
Possible Relatives
Previous Address 39 PO Box, Reyno, AR 72462
811 PO Box, Arcadia, FL 34265
599 PO Box, Corning, AR 72422

Rose Robinson Brown

Name / Names Rose Robinson Brown
Age 70
Birth Date 1954
Also Known As Rose Effie Brown
Person 3909 Morning Frost Trl #23, Dallas, TX 75224
Phone Number 214-374-3684
Possible Relatives






Previous Address 3919 Agnes St, Dallas, TX 75210
415 Broadway St, Harrodsburg, KY 40330
1401 Hickory St, Winnsboro, LA 71295
1302 Hickory St, Winnsboro, LA 71295
2703 Treehaven St, Dallas, TX 75215

Rose A Brown

Name / Names Rose A Brown
Age 71
Birth Date 1953
Person 13906 Goodwood Blvd, Baton Rouge, LA 70815
Phone Number 225-775-3093
Possible Relatives Linxwiler Elaine Brown







Previous Address 2608 Boxwood Dr, Baker, LA 70714
6223 Glen Ct, Baton Rouge, LA 70812
6232 Glen Ct, Baton Rouge, LA 70812
9722 El Scott Ave, Baton Rouge, LA 70811
4640 Lemonwood Dr, Baton Rouge, LA 70805
1735 Pocahontas St, Baton Rouge, LA 70802
4536 Saint Katherine Ave, Baton Rouge, LA 70805
5360 Saint Gerard Cir, Baton Rouge, LA 70805
13934 Chalmette Ave, Baton Rouge, LA 70810
1906 Mulberry St, Baton Rouge, LA 70802

Rose M Brown

Name / Names Rose M Brown
Age 76
Birth Date 1948
Also Known As R Brown
Person 111 Chadwood St, Hot Springs, AR 71901
Phone Number 501-262-1204
Possible Relatives
Previous Address 140 Chad St, Hot Springs, AR 71901
111 Chad St, Hot Springs National Park, AR 71901
140 Chad St, Hot Springs National Park, AR 71901
111 Chad St, Hot Springs, AR 71901
111 Chad St #71913, Hot Springs, AR 71901
644 PO Box, Hot Springs, AR 71902
111 Chad St #71913, Hot Springs National Park, AR 71901
Email [email protected]

Rose M Brown

Name / Names Rose M Brown
Age 81
Birth Date 1943
Person 1606 Center Ave, Mitchell, NE 69357
Phone Number 308-623-2070
Possible Relatives

Rose Elliott Brown

Name / Names Rose Elliott Brown
Age 81
Birth Date 1943
Also Known As Russell Brown
Person 764 Thomas Ave, Hurst, TX 76053
Phone Number 817-268-0977
Possible Relatives





K L Brown
Previous Address 3100 Blessing Ct #110, Bedford, TX 76021
323 Wanda Dr, Irving, TX 75060
340 Roseland Pkwy, New Orleans, LA 70123
409 Oakwood Dr, Euless, TX 76040
2526 Central Dr #912, Bedford, TX 76021
810 Twin Parks Ct, Arlington, TX 76001

Rose M Brown

Name / Names Rose M Brown
Age 83
Birth Date 1940
Also Known As R Brown
Person 230 Brown St, Tewksbury, MA 01876
Phone Number 978-658-4609
Possible Relatives
Email [email protected]

Rose M Brown

Name / Names Rose M Brown
Age 85
Birth Date 1938
Also Known As R Brown
Person 603 Chestnut St, Brockton, MA 02301
Phone Number 508-580-0587
Possible Relatives
Rene B Mazzuccobrown



Rene B Mazzuccobrown

Anna Obrown
Ralph O Obrownjr
Previous Address 225 Bedford St, E Bridgewater, MA 02333
93 Rockland St, Stoughton, MA 02072
813 Court St, Brockton, MA 02302
Email [email protected]
Associated Business Wilson Jewelers, Inc

Rose L Brown

Name / Names Rose L Brown
Age 87
Birth Date 1936
Person 3872 Wendy Dr, Cleveland, OH 44122
Phone Number 216-570-1094
Possible Relatives


Michael D Esq

D Brown
Previous Address 9707 Stoughton Ave, Cleveland, OH 44104
9816 Latimore, Cleveland, OH 44122
9816 Latimore, Cleveland, OH 44101
4216 Kilkenny Dr, Baton Rouge, LA 70814

Rose M Brown

Name / Names Rose M Brown
Age 88
Birth Date 1935
Person 6751 Coolidge St, Hollywood, FL 33024
Phone Number 954-961-2847
Possible Relatives
Previous Address 6740 Coolidge St, Hollywood, FL 33024

Rose S Brown

Name / Names Rose S Brown
Age 90
Birth Date 1933
Person 9701 Jefferson Davis Hwy #22, Richmond, VA 23237
Phone Number 804-271-8168
Possible Relatives
Previous Address 9701 Jefferson Davis Hwy #19, Richmond, VA 23237
6436 Elkhardt Rd, Richmond, VA 23225
11 Clara, Key Colony Beach, FL 33051
510733 PO Box, Key Colony Beach, FL 33051
11 Clara Bl, Key Colony Beach, FL 33051

Rose Brown

Name / Names Rose Brown
Age 94
Birth Date 1929
Person 3551 169th St #204, N Miami Beach, FL 33160
Phone Number 305-949-3176
Possible Relatives
Previous Address 3551 169th St #204, North Miami Beach, FL 33160
3551 169th St #305, North Miami Beach, FL 33160
3551 169th St #204, N Miami Beach, FL 33160
3551 169th St #204A, North Miami Beach, FL 33160
3551 169th St, N Miami Beach, FL 33160
3551 169th St, Miami, FL 33160
3551 169th St #204A, Miami, FL 33160
3551 169th St #204, Miami, FL 33160
3551 169th St, North Miami Beach, FL 33160

Rose M Brown

Name / Names Rose M Brown
Age 95
Birth Date 1928
Also Known As Rose Lee Brown
Person 5509 Debore Dr #1, New Orleans, LA 70126
Phone Number 504-283-6334
Possible Relatives
Previous Address 90688 050353371806th, New Orleans, LA 70126
616 Oriole, New Orleans, LA 70122
616 Oriole St, New Orleans, LA 70122
616 Oriole Pm, New Orleans, LA 70122
616 Oriole Pm, New Orleans, LA 70126

Rose L Brown

Name / Names Rose L Brown
Age 95
Birth Date 1928
Also Known As L R Brown
Person 85 Central St #1, Georgetown, MA 01833
Phone Number 978-352-7008
Possible Relatives
Previous Address 85 Central St #3, Georgetown, MA 01833
262 Brandywyne Dr, Boston, MA 02128
85 Central St, Georgetown, MA 01833

Rose E Brown

Name / Names Rose E Brown
Age 96
Birth Date 1927
Person 6160 Riole St, Metairie, LA 70003
Phone Number 504-733-1408
Possible Relatives

Previous Address 5153 Mount Shasta Dr, Marrero, LA 70072
6160 Riole, Metairie, LA 70003
616 Oriole St, Metairie, LA 70003

Rose Earling Brown

Name / Names Rose Earling Brown
Age 99
Birth Date 1924
Also Known As R Brown
Person 5000 Leon Dr #132, Lake Charles, LA 70605
Phone Number 337-494-6969
Possible Relatives
Ingerborg C Martin





Linda Brownduval
Previous Address 5000 Leon Dr #97, Lake Charles, LA 70605
2465 Highway 397, Lake Charles, LA 70615
2500 Smith Rd #24, Lake Charles, LA 70607
5000 Leon Dr #90, Lake Charles, LA 70605
5000 Leon Dr #129, Lake Charles, LA 70605
500 Leon Dr, Lake Charles, LA 70605
2141 Country Club Rd, Lake Charles, LA 70605
2141 Country Club Rd #26, Lake Charles, LA 70605
2141 Country Club Rd #59, Lake Charles, LA 70605
500 Leon, Lake Charles, LA 70605
2141 Country Club Rd #LT59, Lake Charles, LA 70605

Rose Brown

Name / Names Rose Brown
Age 115
Birth Date 1909
Person 118 Margaret Blvd, Merrick, NY 11566
Phone Number 516-379-3832
Possible Relatives






A Brown
B Brown
Previous Address 410 68th Ave #419, Plantation, FL 33317

Rose Brown

Name / Names Rose Brown
Age N/A
Person 2501 49th St, Lighthouse Point, FL 33064
Possible Relatives

Rose Brown

Name / Names Rose Brown
Age N/A
Person 1942 Division St, Chicago Heights, IL 60411
Phone Number 708-481-1545
Previous Address 1637 Hilltop Ave, Chicago Hts, IL 60411
402 Hickory St, Chicago Heights, IL 60411

Rose P Brown

Name / Names Rose P Brown
Age N/A
Person 115 Wynn St, Hot Springs National Park, AR 71913
Possible Relatives
Previous Address 155 Wynn St, Hot Springs, AR 71913
115 Wynn St, Hot Springs, AR 71913

Rose Brown

Name / Names Rose Brown
Age N/A
Person 16647 N US HIGHWAY 29, BANKS, AL 36005
Phone Number 334-243-4056

Rose Brown

Name / Names Rose Brown
Age N/A
Person 212 ELLEN ST, ONEONTA, AL 35121
Phone Number 205-625-5339

Rose R Brown

Name / Names Rose R Brown
Age N/A
Person 261 W ELGIN ST, CHANDLER, AZ 85225

Rose F Brown

Name / Names Rose F Brown
Age N/A
Person PO BOX 6754, BANKS, AL 36005

Rose A Brown

Name / Names Rose A Brown
Age N/A
Person 980 COUNTY ROAD 112, FLORENCE, AL 35633

Rose M Brown

Name / Names Rose M Brown
Age N/A
Person 1430 FL SHUTTLESWORTH DR APT I, BIRMINGHAM, AL 35234

Rose R Brown

Name / Names Rose R Brown
Age N/A
Person 732 BUTTERCUP RD, CORDOVA, AL 35550

Rose Brown

Name / Names Rose Brown
Age N/A
Person 1225 8TH AVE W, BIRMINGHAM, AL 35208

Rose M Brown

Name / Names Rose M Brown
Age N/A
Person 118 Meadowlake Dr, Monroe, LA 71203

Rose J Brown

Name / Names Rose J Brown
Age N/A
Person 7843 E GARNET AVE, MESA, AZ 85209
Phone Number 480-373-6867

Rose M Brown

Name / Names Rose M Brown
Age N/A
Person 8823 E SAN RAFAEL DR, SCOTTSDALE, AZ 85258
Phone Number 480-991-0297

Rose Brown

Name / Names Rose Brown
Age N/A
Person 113 13TH AVE NW, BIRMINGHAM, AL 35215
Phone Number 205-854-0394

Rose L Brown

Name / Names Rose L Brown
Age N/A
Person 221 LYNWOOD DR, APT A MONTGOMERY, AL 36105
Phone Number 334-284-8513

Rose A Brown

Name / Names Rose A Brown
Age N/A
Person 104 LIVE OAK DR, PRATTVILLE, AL 36067
Phone Number 334-358-1801

Rose A Brown

Name / Names Rose A Brown
Age N/A
Person 214 COUNTY ROAD 91, DOUBLE SPRINGS, AL 35553
Phone Number 205-489-5902

Rose M Brown

Name / Names Rose M Brown
Age N/A
Person 1044 TRACE RD, WETUMPKA, AL 36092
Phone Number 334-567-7225

Rose M Brown

Name / Names Rose M Brown
Age N/A
Person 64 IVY ST, MOBILE, AL 36607
Phone Number 251-478-1823

Rose S Brown

Name / Names Rose S Brown
Age N/A
Person 120 FREDA JANE LN, BIRMINGHAM, AL 35215
Phone Number 205-520-2026

Rose Brown

Name / Names Rose Brown
Age N/A
Person 1685 KNOLLWOOD DR, APT 681 MOBILE, AL 36609
Phone Number 251-662-8205

Rose Brown

Name / Names Rose Brown
Age N/A
Person 2104 SUSIE CIR, TUSKEGEE, AL 36083
Phone Number 334-727-6686

Rose S Brown

Name / Names Rose S Brown
Age N/A
Person 1605 CARLISLE CT, MOBILE, AL 36618
Phone Number 251-344-5860

Rose A Brown

Name / Names Rose A Brown
Age N/A
Person 31743 HIGHWAY 43, THOMASVILLE, AL 36784
Phone Number 334-636-4429

Rose Brown

Name / Names Rose Brown
Age N/A
Person 2279 MAPLE AVE, FLORENCE, AL 35630
Phone Number 256-764-5797

Rose Brown

Name / Names Rose Brown
Age N/A
Person 309 OSLIN DR, TUSKEGEE, AL 36083
Phone Number 334-725-1597

Rose A Brown

Name / Names Rose A Brown
Age N/A
Person 737 W FRONT ST N, THOMASVILLE, AL 36784
Phone Number 334-636-5086

Rose T Brown

Name / Names Rose T Brown
Age N/A
Person 304 BURTON AVE, MOBILE, AL 36607
Phone Number 251-471-6551

Rose D Brown

Name / Names Rose D Brown
Age N/A
Person 2751 FORBES DR, MONTGOMERY, AL 36110
Phone Number 334-265-8106

Rose C Brown

Name / Names Rose C Brown
Age N/A
Person 102 RIDDLE ST, MADISON, AL 35758
Phone Number 256-772-9560

Rose L Brown

Name / Names Rose L Brown
Age N/A
Person 2032 NORTHLAND AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-925-6969

Rose Brown

Name / Names Rose Brown
Age N/A
Person 11380 STRICKLAND WASH RD, PRESCOTT, AZ 86305

ROSE M. BROWN

Business Name TYBEE TAVERN AND RESTAURANT, INC.
Person Name ROSE M. BROWN
Position registered agent
State GA
Address 1 ATLANTIC AVENUE, TYBEE ISLAND, GA 31328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-13
Entity Status Active/Compliance
Type CEO

Rose Brown

Business Name Sunny South Villa
Person Name Rose Brown
Position company contact
State MI
Address 15377 S Telegraph Rd Monroe MI 48161-5515
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 734-241-6466

Rose Brown

Business Name Stat Training Ctr
Person Name Rose Brown
Position company contact
State CT
Address 881 Lafayette Blvd # 202 Bridgeport CT 06604-4723
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 203-366-1140
Number Of Employees 4
Fax Number 203-366-7440

Rose Brown

Business Name Stat Training Center
Person Name Rose Brown
Position company contact
State CT
Address 881 Lafayette Blvd # 202 Bridgeport CT 06604-4723
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec

Rose Brown

Business Name Senior Center
Person Name Rose Brown
Position company contact
State NY
Address 11 E 29th St New York NY 10016-7405
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 212-889-4448

ROSE BROWN

Business Name SWP PAINTING SERVICES, LLC
Person Name ROSE BROWN
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3883-2001
Creation Date 2001-04-17
Expiried Date 2501-04-17
Type Domestic Limited-Liability Company

ROSE ANNMARIE BROWN

Business Name SWANS INVESTMENTS, LLC
Person Name ROSE ANNMARIE BROWN
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0220892006-1
Creation Date 2006-03-20
Type Domestic Limited-Liability Company

Rose Brown

Business Name Ryan's Grill Buffet & Bakery
Person Name Rose Brown
Position company contact
State LA
Address 2400 Louisville Ave Monroe LA 71201-6135
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 318-324-8050
Number Of Employees 63
Annual Revenue 2534400
Fax Number 318-324-8046

Rose Brown

Business Name Rosies Country Blessings
Person Name Rose Brown
Position company contact
State OK
Address 110 S Main St Blackwell OK 74631-2943
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 580-262-9979

Rose Brown

Business Name Rose Shanna
Person Name Rose Brown
Position company contact
State IL
Address 643 Welch St Gilberts IL 60136-8909
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses

Rose Brown

Business Name Redwood Garden Apts
Person Name Rose Brown
Position company contact
State NV
Address 1200 Redwood St Las Vegas NV 89146-1080
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 702-870-5019

Rose Brown

Business Name Raymond Brown
Person Name Rose Brown
Position company contact
State IN
Address 824 Main St Elwood IN 46036-1971
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 765-552-9366

Rose Brown

Business Name Ralph H Brown & Daughter
Person Name Rose Brown
Position company contact
State MO
Address 586 Hwy E Steelville MO 65565-4533
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 573-775-5542

ROSE BROWN

Business Name RTR BUSINESS SERVICES, INC.
Person Name ROSE BROWN
Position CEO
Corporation Status Active
Agent 12259 FOSTER RD, NORWALK, CA 90650
Care Of 12259 FOSTER RD, NORWALK, CA 90650
CEO ROSE BROWN 12259 FOSTER RD, NORWALK, CA 90650
Incorporation Date 2007-02-06

ROSE BROWN

Business Name RTR BUSINESS SERVICES, INC.
Person Name ROSE BROWN
Position registered agent
Corporation Status Active
Agent ROSE BROWN 12259 FOSTER RD, NORWALK, CA 90650
Care Of 12259 FOSTER RD, NORWALK, CA 90650
CEO ROSE BROWN12259 FOSTER RD, NORWALK, CA 90650
Incorporation Date 2007-02-06

ROSE BROWN

Business Name ROSE BROWN
Person Name ROSE BROWN
Position company contact
State TN
Address 1311 MCALPINE AVE, NASHVILLE, TN 37216
SIC Code 6541
Phone Number 615-262-5552
Email [email protected]

Rose Brown

Business Name R & D Kids Fashion Intl
Person Name Rose Brown
Position company contact
State SC
Address 1013 Old Highway 52 # H Moncks Corner SC 29461-3008
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 843-899-7681
Number Of Employees 2
Annual Revenue 265200

Rose Brown

Business Name Planned Parenthood Hudson Peconic Action Fund, Inc
Person Name Rose Brown
Position company contact
State NY
Address 4 Skyline Dr Ste 160, Hawthorne, NY 10532
Phone Number
Email [email protected]
Title President; Director

Rose Brown

Business Name Minnies Restaurant
Person Name Rose Brown
Position company contact
State GA
Address 104 8th St Columbus GA 31901-2738
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-322-2766

Rose Brown

Business Name Minnie's Uptown Restaurant
Person Name Rose Brown
Position company contact
State GA
Address 104 8th St Columbus GA 31901-2738
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-322-2766
Number Of Employees 7
Annual Revenue 316800

ROSE M BROWN

Business Name MARY J. AND R. MARY, INC.
Person Name ROSE M BROWN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9466-2001
Creation Date 2001-04-13
Type Domestic Corporation

ROSE M BROWN

Business Name MARY J. AND R. MARY, INC.
Person Name ROSE M BROWN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9466-2001
Creation Date 2001-04-13
Type Domestic Corporation

Rose Brown

Business Name Lisi Oil Company
Person Name Rose Brown
Position company contact
State PA
Address 5600 Plainview Rd., Harrisburg, PA 17111
SIC Code 653118
Phone Number
Email [email protected]

Rose Brown

Business Name Law Library Association
Person Name Rose Brown
Position company contact
State OH
Address 510 Court St Defiance OH 43512-2157
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 419-782-1186

ROSE ANN BROWN

Business Name INTERSTATE CLEARING, INC.
Person Name ROSE ANN BROWN
Position registered agent
State FL
Address 711 MARGARET ST, JACKSONVILLE, FL 32204
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Rose Brown

Business Name GOD'S HOLY TEMPLE OF FIRE MINISTRIES, INC.
Person Name Rose Brown
Position registered agent
State GA
Address 4500 Billy Williamson Dr. Ste 19, Macon, GA 31206
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-11-07
Entity Status Active/Owes Current Year AR
Type CEO

Rose Brown

Business Name Friendly Temple COGIC
Person Name Rose Brown
Position company contact
State IL
Address 7745 S State St Chicago IL 60619-2317
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-874-3045
Fax Number 773-874-3053

Rose Brown

Business Name Domestic Designs Inc
Person Name Rose Brown
Position company contact
State GA
Address 8018 Rockbridge Rd Lithonia GA 30058-5882
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 770-484-7855

Rose Brown

Business Name Domestic Designs
Person Name Rose Brown
Position company contact
State GA
Address 8018 Rockbridge Rd Lithonia GA 30058-5882
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-484-7855
Number Of Employees 2
Annual Revenue 191760

Rose M. Brown

Business Name DOMESTIC DESIGNS, INC.
Person Name Rose M. Brown
Position registered agent
State GA
Address 689 Woodstone Road, Lithonia, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-20
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

Rose Brown

Business Name Clerical Plus
Person Name Rose Brown
Position company contact
State CT
Address 273 Derby Ave Unit 214 Derby CT 06418-2084
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting

Rose Brown

Business Name Clerical Plus
Person Name Rose Brown
Position company contact
State CT
Address 53 Mountain View Rd Ansonia CT 06401-2560
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 203-732-3843
Number Of Employees 3
Annual Revenue 290460

Rose Brown

Business Name Childtime Childcare Inc
Person Name Rose Brown
Position company contact
State OH
Address 270 Best St Bedford OH 44146-4513
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 440-439-3051

Rose Brown

Business Name Chevron
Person Name Rose Brown
Position company contact
State GA
Address Highway 19 & Church Ellaville GA 31806-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 229-937-2989
Number Of Employees 11
Annual Revenue 2754000
Fax Number 229-937-2989

Rose Brown

Business Name Carver Ranches Bys & Girls CLB
Person Name Rose Brown
Position company contact
State FL
Address 2205 SW 44th Ave Hollywood FL 33023-3400
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 954-967-8787

ROSE BROWN

Business Name COASTAL HEALTH AND HOME SERVICES, INC.
Person Name ROSE BROWN
Position registered agent
Corporation Status Dissolved
Agent ROSE BROWN 2049 MARIPOSA E UNIT A, LAGUNA WOODS, CA 92637
Care Of 2049 MARIPOSA E UNIT A, LAGUNA WOODS, CA 92637
CEO JAY E BENITEZ555 N EL CAMINO REAL A294, SAN CLEMENTE, CA 92672
Incorporation Date 2009-03-19

Rose M. Brown

Business Name CHRIST BIBLE TABERNACLE OF PRAISE MINISTRIES,
Person Name Rose M. Brown
Position registered agent
State GA
Address 1654 Selma Place, Macon, GA 31204
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-14
Entity Status To Be Dissolved
Type CFO

ROSE M BROWN

Business Name C.T. INVESTORS, LLC
Person Name ROSE M BROWN
Position Manager
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3901-2001
Creation Date 2001-04-17
Expiried Date 2501-04-17
Type Domestic Limited-Liability Company

Rose Brown

Business Name C Martin Co Inc
Person Name Rose Brown
Position company contact
State NV
Address 3395 W Cheyenne Ave # 102 North Las Vegas NV 89032-8210
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 702-656-8080
Number Of Employees 16
Annual Revenue 3370080
Fax Number 702-656-9484

Rose Brown

Business Name Brown Painting Stacey
Person Name Rose Brown
Position company contact
State LA
Address 103 Iowa St Ferriday LA 71334-2317
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 318-757-0608

Rose Brown

Business Name Brown Canoe Rental
Person Name Rose Brown
Position company contact
State MO
Address 586 Highway E Steelville MO 65565-4533
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 573-775-5542
Number Of Employees 1
Annual Revenue 84840

Rose Brown

Business Name Boys & Girls Clubs
Person Name Rose Brown
Position company contact
State FL
Address 2205 SW 44th Ave Hollywood FL 33023-3400
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 954-967-8787
Email [email protected]
Number Of Employees 14
Fax Number 954-967-8545
Website www.bgca.net

Rose Brown

Business Name Benny's Tybee Tavern
Person Name Rose Brown
Position company contact
State GA
Address 1517 Butler Ave Tybee Island GA 31328-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 912-786-0121
Number Of Employees 4
Annual Revenue 206000

ROSE BROWN

Business Name BROWN CONSULTING GROUP, INC.
Person Name ROSE BROWN
Position Treasurer
State NV
Address 561 KEYSTONE AVE #203 561 KEYSTONE AVE #203, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613822005-8
Creation Date 2005-09-14
Type Domestic Corporation

Rose Brown

Business Name B & B Coram Laundry
Person Name Rose Brown
Position company contact
State NY
Address PO Box 938 Bayport NY 11705-0938
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number
Number Of Employees 3
Annual Revenue 145230
Fax Number 631-716-3373

Rose Brown

Business Name AFL-Cio
Person Name Rose Brown
Position company contact
State CT
Address 77 Bedford St # 4 Stamford CT 06901-1911
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 203-602-6615
Number Of Employees 10
Fax Number 203-964-0428

ROSE BROWN

Business Name ABR MEDICAL SUPPLY, INC.
Person Name ROSE BROWN
Position registered agent
Corporation Status Dissolved
Agent ROSE BROWN 2900 ORANGE AVE., #102A, SIGNAL HILL, CA 90806
Care Of 2900 ORANGE AVE., #102A, SIGNAL HILL, CA 90806
CEO WILLIAM MARCUS2900 ORANGE AVE., #102A, SIGNAL HILL, CA 90806
Incorporation Date 1995-04-07

Rose Mary Brown

Person Name Rose Mary Brown
Filing Number 91650902
Position P
State TX
Address 2401 SOUTH STEMMONS FRWY, Lewisville TX 75067

ROSE BROWN

Person Name ROSE BROWN
Filing Number 702710622
Position VICE PRESIDENT
State TX
Address 19132 FALLS CREEK DR, FLINT TX 75762

ROSE BROWN

Person Name ROSE BROWN
Filing Number 702710622
Position DIRECTOR
State TX
Address 19132 FALLS CREEK DR, FLINT TX 75762

ROSE BROWN

Person Name ROSE BROWN
Filing Number 702710622
Position PRESIDENT
State TX
Address 19132 FALLS CREEK DR, FLINT TX 75762

ROSE ANNE BROWN

Person Name ROSE ANNE BROWN
Filing Number 800032664
Position VICE PRESIDENT
State TX
Address 12211 LONGFELLOW DR, Montgomery TX 77356

ROSE ANN BROWN

Person Name ROSE ANN BROWN
Filing Number 800041776
Position PRESIDENT
State TX
Address 501 RIVERSIDE, Abilene TX 79605

ROSE ANN BROWN

Person Name ROSE ANN BROWN
Filing Number 800041776
Position Director
State TX
Address 501 RIVERSIDE, Abilene TX 79605

Rose Marie Brown

Person Name Rose Marie Brown
Filing Number 800100061
Position Director
Address 3201 Ave. K., Galveston Tx 77550

Rose Brown

Person Name Rose Brown
Filing Number 800132722
Position Secretary
State TX
Address PO Box 140673, Austin TX 78714

ROSE BROWN

Person Name ROSE BROWN
Filing Number 800486028
Position Director
State TX
Address 2934 GENEVA DRIVE, GARLAND TX 75040

Rose Brown

Person Name Rose Brown
Filing Number 800778878
Position Director
State TX
Address 3909 Morning Frost Trail, Dallas TX 75224

Rose E Brown

Person Name Rose E Brown
Filing Number 800822878
Position Managing Member
State TX
Address 800 Sycamore, Mineola TX 75773

Rose Mary Brown

Person Name Rose Mary Brown
Filing Number 800832821
Position Director
State TX
Address 1 Plaza Square, Port Arthur TX 77642

Rose Brown

Person Name Rose Brown
Filing Number 122646601
Position T
Address 402 AVE K ,

Rose N. Brown

Person Name Rose N. Brown
Filing Number 801595668
Position Director
State TX
Address 3522 Bobtown Rd. Apt. 202, Garland TX 75043

Brown Rose C

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Brown Rose C
Annual Wage $125

Brown Rose M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Brown Rose M
Annual Wage $27,941

Brown Rose M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Brown Rose M
Annual Wage $33,808

Brown Rose M

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Brown Rose M
Annual Wage $30,597

Brown Rose M

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 7
Name Brown Rose M
Annual Wage $28,399

Brown Rose M

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 11
Name Brown Rose M
Annual Wage $33,360

Brown Rose M

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Brown Rose M
Annual Wage $30,134

Brown Rose M

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 7
Name Brown Rose M
Annual Wage $29,849

Brown Rose

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher Special Ed. (12)
Name Brown Rose
Annual Wage $130,346

Brown Rose

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Brown Rose
Annual Wage $113,226

Brown Rose

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Educational Service - Reg Appt
Name Brown Rose
Annual Wage $113,226

Brown Rose M

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Brown Rose M
Annual Wage $100,839

Brown Rose

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Brown Rose
Annual Wage $100,839

Brown Victoria Rose

State DE
Calendar Year 2018
Employer Doc/Com Cor/Probation & Parole
Name Brown Victoria Rose
Annual Wage $30,968

Brown Rose M

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 11
Name Brown Rose M
Annual Wage $33,808

Brown Rose E

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Brown Rose E
Annual Wage $83,385

Brown Rose

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Custodian Iv
Name Brown Rose
Annual Wage $95,608

Brown Rose E

State CT
Calendar Year 2016
Employer Office Of Policy & Management
Job Title Labor Relations Specialist
Name Brown Rose E
Annual Wage $88,632

Brown Rose E

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Labor Relations Specialist
Name Brown Rose E
Annual Wage $11,561

Brown Rose E

State CT
Calendar Year 2015
Employer Office Of Policy & Management
Job Title Labor Relations Specialist
Name Brown Rose E
Annual Wage $49,984

Brown Rose E

State CT
Calendar Year 2015
Employer Department Of Children And Families
Job Title Principal Human Resources Specialist
Name Brown Rose E
Annual Wage $39,869

Brown Stephanie Rose

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Intervention Specialist - Rti
Name Brown Stephanie Rose
Annual Wage $67,533

Brown Mary Rose

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Dep State Public Defender
Name Brown Mary Rose
Annual Wage $65,576

Brown Mary Rose

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Brown Mary Rose
Annual Wage $63,840

Brown Rose M

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Brown Rose M
Annual Wage $29,046

Brown Rose M

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Brown Rose M
Annual Wage $24,875

Brown Rose M

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Brown Rose M
Annual Wage $24,875

Brown Rose M

State AL
Calendar Year 2018
Employer Revenue
Name Brown Rose M
Annual Wage $32,421

Brown Rose E

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Labor Relations Specialist
Name Brown Rose E
Annual Wage $100,193

Brown Rose M

State AL
Calendar Year 2017
Employer Revenue
Name Brown Rose M
Annual Wage $30,882

Brown Rose M

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 7
Name Brown Rose M
Annual Wage $28,948

Brown Rose M

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Brown Rose M
Annual Wage $35,208

Brown Rose C

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Brown Rose C
Annual Wage $1,868

Brown Lillian Rose

State ID
Calendar Year 2018
Employer Idaho Bureau Of Educational Services For The Deaf And The Blind
Job Title Instructional Assistant ? Special Education
Name Brown Lillian Rose
Annual Wage $17,316

Brown Emily Rose

State ID
Calendar Year 2015
Employer Boise Independent District
Name Brown Emily Rose
Annual Wage $34,855

Brown Christian Rose

State GA
Calendar Year 2018
Employer West Georgia Technical College
Job Title Bookstore Assistant
Name Brown Christian Rose
Annual Wage $29,448

Brown Rose J

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Grades K-5 Teacher
Name Brown Rose J
Annual Wage $36,990

Brown Rose

State GA
Calendar Year 2018
Employer Middle Georgia State University
Job Title Office/Clerical Lead
Name Brown Rose
Annual Wage $23,281

Brown Christian Rose

State GA
Calendar Year 2017
Employer West Georgia Technical College
Job Title Bookstore Assistant
Name Brown Christian Rose
Annual Wage $28,870

Brown Rose J

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Grades K-5 Teacher
Name Brown Rose J
Annual Wage $34,762

Brown Christian Rose

State GA
Calendar Year 2016
Employer West Georgia Technical College
Job Title Bookstore Assistant (tcsg)
Name Brown Christian Rose
Annual Wage $28,030

Brown Rose J

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Special Education Interrelated
Name Brown Rose J
Annual Wage $46,263

Brown Christian Rose

State GA
Calendar Year 2015
Employer West Georgia Technical College
Job Title Bookstore Assistant (tcsg)
Name Brown Christian Rose
Annual Wage $27,755

Brown Rose J

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $76,594

Brown Rose M

State FL
Calendar Year 2017
Employer Putnam Co School Board
Name Brown Rose M
Annual Wage $23,642

Brown Rose M

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Tax Clerk I
Name Brown Rose M
Annual Wage $27,717

Brown Rose J

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $76,392

Brown Christian Rose

State GA
Calendar Year 2013
Employer West Georgia Technical College
Job Title Bookstore Assistant (Tcsg)
Name Brown Christian Rose
Annual Wage $24,240

Brown Rose J

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $75,250

Brown Rose M

State GA
Calendar Year 2013
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Brown Rose M
Annual Wage $1,950

Brown Christian Rose

State GA
Calendar Year 2012
Employer West Georgia Technical College
Job Title Bookstore Assistant (Tcsg)
Name Brown Christian Rose
Annual Wage $13,818

Brown Rose J

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $74,242

Brown Rose M

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Brown Rose M
Annual Wage $4,450

Brown Rose J

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $72,934

Brown Rose M

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Brown Rose M
Annual Wage $6,709

Brown Diane Rose

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title School Nurse
Name Brown Diane Rose
Annual Wage $2,816

Brown Rose J

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Brown Rose J
Annual Wage $74,879

Brown Rose M

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Brown Rose M
Annual Wage $4,250

Brown Christian Rose

State GA
Calendar Year 2014
Employer West Georgia Technical College
Job Title Bookstore Assistant (Tcsg)
Name Brown Christian Rose
Annual Wage $24,480

Brown Rose M

State AL
Calendar Year 2016
Employer Revenue
Name Brown Rose M
Annual Wage $29,337

Rose M Brown

Name Rose M Brown
Address 120 Canyon Pl Capitol Heights MD 20743 -2645
Mobile Phone 301-324-6973
Email [email protected]
Gender Female
Date Of Birth 1970-09-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Rose M Brown

Name Rose M Brown
Address 1909 Maemoore Ct District Heights MD 20747 -2574
Phone Number 202-258-5802
Mobile Phone 202-374-6224
Email [email protected]
Gender Female
Date Of Birth 1960-11-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rose B Brown

Name Rose B Brown
Address 1112 N 1100 W Dunkirk IN 47336 -9079
Phone Number 260-731-4181
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Rose M Brown

Name Rose M Brown
Address 1100 S Van Buren St Shipshewana IN 46565-8804 -8804
Phone Number 260-768-4019
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Rose Brown

Name Rose Brown
Address 3029 Center Point Rd Sonora KY 42776-9323 -9323
Phone Number 270-369-7136
Gender Female
Date Of Birth 1947-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Rose Brown

Name Rose Brown
Address 1424 Lynhurst Dr Bowling Green KY 42101 -2740
Phone Number 270-843-8428
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Rose M Brown

Name Rose M Brown
Address 6816 Sand Cherry Way Clinton MD 20735 -4247
Phone Number 301-868-2546
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rose S Brown

Name Rose S Brown
Address 5809 Nicholson Ln Rockville MD 20852 APT 1116-5714
Phone Number 301-881-8317
Gender Female
Date Of Birth 1932-01-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rose M Brown

Name Rose M Brown
Address 25707 N County Highway 15 Avon IL 61415 -8886
Phone Number 309-335-2984
Email [email protected]
Gender Female
Date Of Birth 1949-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Rose M Brown

Name Rose M Brown
Address 19712 Stahelin Ave Detroit MI 48219 -2138
Phone Number 313-766-7645
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Rose Brown

Name Rose Brown
Address 37 Maple Ct Elkton MD 21921 -4003
Phone Number 410-392-4361
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed College
Language English

Rose A Brown

Name Rose A Brown
Address 652 Market St Aberdeen MD 21001-3039 APT E1-2554
Phone Number 443-760-6214
Gender Female
Date Of Birth 1941-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rose L Brown

Name Rose L Brown
Address 2651 Love Ln Taylorsville KY 40071 -9121
Phone Number 502-349-6866
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Rose B Brown

Name Rose B Brown
Address 2136 Woodford Pl Louisville KY 40205 -1914
Phone Number 502-451-6442
Telephone Number 502-744-7440
Mobile Phone 502-744-7440
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Rose M Brown

Name Rose M Brown
Address 3609 Herman St Louisville KY 40212 -2328
Phone Number 502-772-3781
Mobile Phone 502-649-5407
Gender Female
Date Of Birth 1947-11-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Rose Brown

Name Rose Brown
Address 8144 Pine Cay Rd Wellington FL 33414 -3480
Phone Number 561-967-7487
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Brown

Name Rose M Brown
Address 442 S Jackson St South Bend IN 46619-3541 -3541
Phone Number 574-288-8170
Gender Female
Date Of Birth 1961-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Rose A Brown

Name Rose A Brown
Address 292 Walker Rd Greenup KY 41144 -6375
Phone Number 606-836-0064
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Rose I Brown

Name Rose I Brown
Address 13566 Fairway Loop N Goodyear AZ 85395-3108 -3108
Phone Number 623-877-2157
Mobile Phone 623-203-9708
Gender Female
Date Of Birth 1924-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Rose M Brown

Name Rose M Brown
Address 2928 Aster St Pueblo CO 81005 -3120
Phone Number 719-564-3519
Email [email protected]
Gender Female
Date Of Birth 1940-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rose M Brown

Name Rose M Brown
Address 1360 Brookfield Dr Ann Arbor MI 48103 -6088
Phone Number 734-222-4013
Gender Female
Date Of Birth 1938-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Rose M Brown

Name Rose M Brown
Address 8140 E 100 N Lafayette IN 47905 -8741
Phone Number 765-589-8401
Email [email protected]
Gender Female
Date Of Birth 1967-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Rose A Brown

Name Rose A Brown
Address 2729 Horton Dr Anderson IN 46011 -4006
Phone Number 765-643-3038
Email [email protected]
Gender Female
Date Of Birth 1942-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Rose M Brown

Name Rose M Brown
Address 20605 Nw 15th Ave Miami FL 33169 -2353
Phone Number 786-212-7165
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Rose E Brown

Name Rose E Brown
Address 4041 W Farrand Rd Clio MI 48420 -8223
Phone Number 810-686-5064
Email [email protected]
Gender Female
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 1001
Education Completed High School
Language English

Rose Brown

Name Rose Brown
Address 3118 Lake Winyah Rd Alpena MI 49707 -8118
Phone Number 989-356-9581
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Rose D Brown

Name Rose D Brown
Address 4652 M 30 Beaverton MI 48612 -8548
Phone Number 989-435-3954
Email [email protected]
Gender Female
Date Of Birth 1938-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

BROWN, ROSE F MRS

Name BROWN, ROSE F MRS
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934826819
Application Date 2008-10-20
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 3341 Bedford Lane GERMANTOWN TN

BROWN, ROSE

Name BROWN, ROSE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11931538426
Application Date 2011-07-01
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20047 Heisher DETROIT MI

BROWN, ROSE D

Name BROWN, ROSE D
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023037
Application Date 2011-09-27
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 250 Seabury Dr Apt 260 BLOOMFIELD CT

BROWN, ROSE MS

Name BROWN, ROSE MS
Amount 265.00
To Aircraft Owners & Pilots Assn
Year 2012
Transaction Type 15
Filing ID 12951328001
Application Date 2012-01-19
Contributor Occupation Graphic Artist
Contributor Employer Minibar North America
Contributor Gender F
Committee Name Aircraft Owners & Pilots Assn
Address 2433 GLADE BANK WAY RESTON VA

BROWN, ROSE MS

Name BROWN, ROSE MS
Amount 265.00
To Aircraft Owners & Pilots Assn
Year 2012
Transaction Type 15
Filing ID 11931581266
Application Date 2011-02-14
Contributor Occupation Graphic Artist
Contributor Employer Minibar North America, Inc
Contributor Gender F
Committee Name Aircraft Owners & Pilots Assn
Address 2433 GLADE BANK WAY RESTON VA

BROWN, ROSE MS

Name BROWN, ROSE MS
Amount 265.00
To Aircraft Owners & Pilots Assn
Year 2010
Transaction Type 15
Filing ID 29991765578
Application Date 2009-02-25
Contributor Occupation Graphic Artist
Contributor Employer Minibar Systems
Contributor Gender F
Committee Name Aircraft Owners & Pilots Assn
Address 2433 GLADE BANK WAY RESTON VA

BROWN, ROSE MS

Name BROWN, ROSE MS
Amount 265.00
To Aircraft Owners & Pilots Assn
Year 2010
Transaction Type 15
Filing ID 10990746012
Application Date 2010-05-04
Contributor Occupation Marketing Director
Contributor Employer Minibar North America
Contributor Gender F
Committee Name Aircraft Owners & Pilots Assn
Address 2433 GLADE BANK WAY RESTON VA

BROWN, ROSE

Name BROWN, ROSE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990660440
Application Date 2008-02-07
Contributor Occupation Pharmacist
Contributor Employer Sarasota Memorial Hospit
Organization Name Sarasota Memorial Hospital
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5726 Cortez Rd W 277 BRADENTON FL

BROWN, ROSE

Name BROWN, ROSE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990660440
Application Date 2008-02-08
Contributor Occupation Secretary
Contributor Employer D & I Sales, Inc
Organization Name D&I Sales
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7420 W Mary Ann Dr PEORIA AZ

BROWN, ROSE D MS

Name BROWN, ROSE D MS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993814022
Application Date 2008-10-17
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 400 Seabury Dr 4157 BLOOMFIELD CT

BROWN, ROSE

Name BROWN, ROSE
Amount 250.00
To WHEAT, MIKE
Year 20008
Contributor Occupation PARALEGAL
Contributor Employer DAVIS LAW FIRM
Recipient Party D
Recipient State MT
Seat state:office
Address PO BOX 983 DILLON MT

BROWN, ROSE MS

Name BROWN, ROSE MS
Amount 200.00
To Aircraft Owners & Pilots Assn
Year 2012
Transaction Type 15
Filing ID 11932243796
Application Date 2011-07-14
Contributor Occupation Graphic Artist
Contributor Employer Minibar North America, Inc
Contributor Gender F
Committee Name Aircraft Owners & Pilots Assn
Address 2433 GLADE BANK WAY RESTON VA

BROWN, ROSE

Name BROWN, ROSE
Amount 200.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26021091273
Application Date 2006-10-25
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

BROWN, ROSE

Name BROWN, ROSE
Amount 120.00
To DAVIS, YVONNE
Year 2006
Application Date 2005-11-14
Recipient Party D
Recipient State TX
Seat state:lower

BROWN, ROSE ANN

Name BROWN, ROSE ANN
Amount 50.00
To TAVARES, CHARLETA B
Year 2010
Application Date 2010-09-21
Recipient Party D
Recipient State OH
Seat state:upper
Address 71 SCHULTZ AVE COLUMBUS OH

BROWN, ROSE

Name BROWN, ROSE
Amount 40.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-06-02
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 40.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-08-02
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-08-03
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To MOELLER, JAMES C
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State WA
Seat state:lower
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To MOELLER, JAMES C
Year 2010
Application Date 2010-07-23
Recipient Party D
Recipient State WA
Seat state:lower
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2005-06-15
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To SENN, DEBORAH
Year 2004
Application Date 2004-07-22
Recipient Party D
Recipient State WA
Seat state:office
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-11-17
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-22
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 35.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-17
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-04-30
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1206 Z ST VANCOUVER WA

BROWN, ROSE

Name BROWN, ROSE
Amount 20.00
To SANDERS, HENRY (LTG)
Year 2010
Application Date 2010-08-26
Recipient Party D
Recipient State WI
Seat state:governor
Address 2327 TANAGER TRAIL MADISON WI

BROWN, ROSE H

Name BROWN, ROSE H
Amount 15.00
To WYOMING REPUBLICAN PARTY
Year 2004
Application Date 2004-06-08
Recipient Party R
Recipient State WY
Committee Name WYOMING REPUBLICAN PARTY

BROWN, ROSE

Name BROWN, ROSE
Amount 10.00
To LEWIS, JAMES B
Year 2006
Application Date 2006-07-17
Recipient Party D
Recipient State NM
Seat state:office
Address 10212 BENAVADAS RD SW ALBUQUERQUE NM

BROWN ROSE S

Name BROWN ROSE S
Address 109 Hobbyhorse Court Dover DE 19904
Value 7600
Landvalue 7600
Buildingvalue 51800
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

BROWN CHARLIE L & ROSE E

Name BROWN CHARLIE L & ROSE E
Physical Address 12 BESMA DR, PENSACOLA, FL 32506
Owner Address 5518 SUNBURST LN, PENSACOLA, FL 32507
County Escambia
Year Built 1953
Area 1180
Land Code Single Family
Address 12 BESMA DR, PENSACOLA, FL 32506

BROWN CHARLIE L & ROSE E

Name BROWN CHARLIE L & ROSE E
Physical Address 5518 SUNBURST LN, PENSACOLA, FL 32507
Owner Address 5518 SUNBURST LN, PENSACOLA, FL 32507
Ass Value Homestead 94655
Just Value Homestead 96680
County Escambia
Year Built 1975
Area 2476
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5518 SUNBURST LN, PENSACOLA, FL 32507

BROWN CHRISTIE ROSE

Name BROWN CHRISTIE ROSE
Physical Address 06002 N ROSEBARK WAY, BEVERLY HILLS, FL 34464
Sale Price 100
Sale Year 2012
Ass Value Homestead 149160
Just Value Homestead 149160
County Citrus
Year Built 1993
Area 3399
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06002 N ROSEBARK WAY, BEVERLY HILLS, FL 34464
Price 100

BROWN DONALD E & ROSE M

Name BROWN DONALD E & ROSE M
Physical Address 12440 LAKE RIDGE CIR, CLERMONT FL, FL 34711
Ass Value Homestead 219113
Just Value Homestead 221025
County Lake
Year Built 1995
Area 3239
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12440 LAKE RIDGE CIR, CLERMONT FL, FL 34711

BROWN DONALD E + ROSE M

Name BROWN DONALD E + ROSE M
Physical Address 560 HALSEY AVE, LAKE PLACID, FL 33852
Owner Address C/O KURT S BROWN, CLERMONT, FL 34711
County Highlands
Land Code Vacant Residential
Address 560 HALSEY AVE, LAKE PLACID, FL 33852

BROWN ELLA ROSE

Name BROWN ELLA ROSE
Physical Address 586 COUNTY RD 219, MELROSE, FL 32666
Ass Value Homestead 28685
Just Value Homestead 28685
County Putnam
Year Built 1987
Area 756
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 586 COUNTY RD 219, MELROSE, FL 32666

BROWN HAMILTON + ROSE L +

Name BROWN HAMILTON + ROSE L +
Physical Address 3625 FORREST POINT AVE, LAKE PLACID, FL 33852
Owner Address 27048 PEBBLEBEACH CT, CRETE, IL 60417
County Highlands
Land Code Vacant Residential
Address 3625 FORREST POINT AVE, LAKE PLACID, FL 33852

BROWN JOHN D & ROSE MARIE

Name BROWN JOHN D & ROSE MARIE
Physical Address 2738 TANAGER LN, ENGLEWOOD, FL 34224
Ass Value Homestead 65208
Just Value Homestead 65208
County Charlotte
Year Built 1995
Area 936
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 2738 TANAGER LN, ENGLEWOOD, FL 34224

BROWN K DUANE + ROSE H/W

Name BROWN K DUANE + ROSE H/W
Physical Address 121 TANGERINE AV, POMONA PARK, FL 32181
County Putnam
Land Code Vacant Residential
Address 121 TANGERINE AV, POMONA PARK, FL 32181

BROWN K DUANE + ROSE H/W

Name BROWN K DUANE + ROSE H/W
Physical Address 119 TANGERINE AV, POMONA PARK, FL 32181
County Putnam
Land Code Vacant Residential
Address 119 TANGERINE AV, POMONA PARK, FL 32181

BROWN K DUANE + ROSE H/W

Name BROWN K DUANE + ROSE H/W
Physical Address 109 TANGERINE AV, POMONA PARK, FL 32181
County Putnam
Land Code Vacant Residential
Address 109 TANGERINE AV, POMONA PARK, FL 32181

BROWN K DUANE + ROSE M H/W

Name BROWN K DUANE + ROSE M H/W
Physical Address 123 TANGERINE AV, POMONA PARK, FL 32181
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 123 TANGERINE AV, POMONA PARK, FL 32181

BROWN CHARLIE L & ROSE E

Name BROWN CHARLIE L & ROSE E
Physical Address PINEBROOK CIR, CANTONMENT, FL 32533
Owner Address 5518 SUNBURST LN, PENSACOLA, FL 32507
County Escambia
Land Code Vacant Residential
Address PINEBROOK CIR, CANTONMENT, FL 32533

BROWN K DUANE + ROSE M H/W

Name BROWN K DUANE + ROSE M H/W
Physical Address 273 UNION AV, CRESCENT CITY, FL 32112
Sale Price 155000
Sale Year 2012
Ass Value Homestead 132011
Just Value Homestead 132011
County Putnam
Year Built 1983
Area 3995
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 273 UNION AV, CRESCENT CITY, FL 32112
Price 155000

BROWN C ROSE WARREN

Name BROWN C ROSE WARREN
Address 1448 N Frazier Street Philadelphia PA 19131
Value 3200
Landvalue 3200
Landarea 700 square feet
Type None
Price 1

BROWN CHRISTIE ROSE

Name BROWN CHRISTIE ROSE
Address 6002 N Rosebark Way Beverly Hills FL
Value 16421
Landvalue 16421
Buildingvalue 132739
Landarea 57,773 square feet
Type Residential Property
Price 100

BROWN FRANKLIN JR & BROWN M ROSE

Name BROWN FRANKLIN JR & BROWN M ROSE
Address 828 Birch Trail Crownsville MD 21032
Value 150500
Landvalue 150500
Buildingvalue 79700

BROWN HARRY S 3RD WILSON ROSE L

Name BROWN HARRY S 3RD WILSON ROSE L
Address 4101 Brookside Oaks Trail Owings Mills MD
Value 174200
Landvalue 174200
Airconditioning yes

BROWN JOHN D & ROSE MARIE

Name BROWN JOHN D & ROSE MARIE
Address 2738 Tanager Lane Englewood FL
Value 22950
Landvalue 22950
Buildingvalue 42258
Landarea 7,499 square feet
Type Residential Property

BROWN M ROSE

Name BROWN M ROSE
Address 5 Streamwood Court Annapolis MD 21403
Value 133700
Landvalue 133700
Buildingvalue 156700
Airconditioning yes

BROWN ROSE

Name BROWN ROSE
Address 2971 N Kent Pt Hernando FL
Value 4197
Landvalue 4197
Buildingvalue 23923
Landarea 10,476 square feet
Type Residential Property

BROWN ROSE

Name BROWN ROSE
Address 5645 Malcolm Street Philadelphia PA 19143
Value 4066
Landvalue 4066
Buildingvalue 20934
Landarea 945.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

BROWN ROSE

Name BROWN ROSE
Address 2415 N Cleveland Street Philadelphia PA 19132
Value 2163
Landvalue 2163
Buildingvalue 10637
Landarea 675.84 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN ROSE M

Name BROWN ROSE M
Address 1405 E Floyd Circle Orange Park FL
Value 17000
Landvalue 17000
Buildingvalue 32215
Landarea 7,361 square feet
Type Residential Property

BROWN ROSE M & TIMOTHY L

Name BROWN ROSE M & TIMOTHY L
Address 1013 Green Vly Drive Jefferson WV
Value 11900
Landvalue 11900
Buildingvalue 67200
Bedrooms 3
Numberofbedrooms 3

BROWN LINDA ROSE

Name BROWN LINDA ROSE
Physical Address 4666 SUSSEX TER UNIT 103, ORLANDO, FL 32811
Owner Address 6007 NW 74TH AVE, TAMARAC, FLORIDA 33321
Sale Price 85000
Sale Year 2013
Ass Value Homestead 45929
Just Value Homestead 54483
County Orange
Year Built 1990
Area 1080
Land Code Condominiums
Address 4666 SUSSEX TER UNIT 103, ORLANDO, FL 32811
Price 85000

BROWN CHARLES L & ROSE M

Name BROWN CHARLES L & ROSE M
Physical Address 47 CAROL RD, ORMOND BEACH, FL 32176
County Volusia
Year Built 1961
Area 1033
Land Code Single Family
Address 47 CAROL RD, ORMOND BEACH, FL 32176

ROSE BROWN

Name ROSE BROWN
Type Voter
State AZ
Address 1105 E. PONDEROSA PRKWY, FLAGSTAFF, AZ 86001
Phone Number 928-266-0134
Email Address [email protected]

ROSE BROWN

Name ROSE BROWN
Type Independent Voter
State CT
Address 108 SEABURY DR, BLOOMFIELD, CT 06002
Phone Number 860-235-8853
Email Address [email protected]

ROSE BROWN

Name ROSE BROWN
Type Republican Voter
State AL
Phone Number 251-633-7416
Email Address [email protected]

ROSE BROWN

Name ROSE BROWN
Type Voter
State FL
Address PO BOX 1058, FORT MYERS, FL 33902
Phone Number 239-410-7383
Email Address [email protected]

ROSE BROWN

Name ROSE BROWN
Type Voter
State CT
Address 122 PALMERS HILL RD, STAMFORD, CT 06902
Phone Number 203-918-3420
Email Address [email protected]

ROSE BROWN

Name ROSE BROWN
Type Republican Voter
State DC
Address 1414 V ST NW #205, WASHINGTON, DC 20009
Phone Number 202-422-5251
Email Address [email protected]

Rose Brown

Name Rose Brown
Visit Date 4/13/10 8:30
Appointment Number U37459
Type Of Access VA
Appt Made 9/8/12 0:00
Appt Start 9/13/12 10:30
Appt End 9/13/12 23:59
Total People 42
Last Entry Date 9/8/12 13:05
Meeting Location WH
Caller CHELSEA
Description Will be entering through Sherman Park
Release Date 12/28/2012 08:00:00 AM +0000

ROSE M BROWN

Name ROSE M BROWN
Visit Date 4/13/10 8:30
Appointment Number U06967
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/16/2012 13:30
Appt End 5/16/2012 23:59
Total People 5
Last Entry Date 5/14/2012 12:48
Meeting Location WH
Caller MAX
Description immediate family of Leslie Sabo who is posth
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 79919

ROSE M BROWN

Name ROSE M BROWN
Visit Date 4/13/10 8:30
Appointment Number U06788
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/16/2012 14:00
Appt End 5/16/2012 23:59
Total People 247
Last Entry Date 5/14/2012 5:39
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 08/31/2012 07:00:00 AM +0000

Rose W Brown

Name Rose W Brown
Visit Date 4/13/10 8:30
Appointment Number U53483
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/9/2011 9:00
Appt End 11/9/2011 23:59
Total People 598
Last Entry Date 10/27/2011 7:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Rose W Brown

Name Rose W Brown
Visit Date 4/13/10 8:30
Appointment Number U53480
Type Of Access VA
Appt Made 11/8/2011 0:00
Appt Start 11/9/2011 8:30
Appt End 11/9/2011 23:59
Total People 347
Last Entry Date 11/8/2011 7:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Rose W Brown

Name Rose W Brown
Visit Date 4/13/10 8:30
Appointment Number U43377
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/29/2011 10:30
Appt End 9/29/2011 23:59
Total People 297
Last Entry Date 9/22/2011 14:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Rose L Brown

Name Rose L Brown
Visit Date 4/13/10 8:30
Appointment Number U33959
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/17/2011 8:30
Appt End 8/17/2011 23:59
Total People 346
Last Entry Date 8/10/2011 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Rose M Brown

Name Rose M Brown
Visit Date 4/13/10 8:30
Appointment Number U14834
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/18/2011 7:30
Appt End 6/18/2011 23:59
Total People 350
Last Entry Date 6/8/2011 17:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ROSE BROWN

Name ROSE BROWN
Car HONDA CR-V
Year 2007
Address 451 S 10th Ave Apt 2, Mount Vernon, NY 10550-4368
Vin JHLRE48727C009618

ROSE BROWN

Name ROSE BROWN
Car CHEVROLET IMPALA
Year 2007
Address 76 Rock Ridge Rd, Shelton, CT 06484-2152
Vin 2G1WU58RX79228577

ROSE BROWN

Name ROSE BROWN
Car Ford Econoline Commercial Cut
Year 2007
Address PO Box 234, Alto, NM 88312-0234
Vin 1FDXE45S77DB35394
Phone 210-490-5938

ROSE BROWN

Name ROSE BROWN
Car CHRYSLER SEBRING
Year 2007
Address 887 Old Brooks Hill Rd, Brooks, KY 40109-5147
Vin 1C3LC66K17N537171

ROSE BROWN

Name ROSE BROWN
Car TOYOTA COROLLA
Year 2007
Address 325 Via De Rosa Dr, Stafford, VA 22556-1305
Vin 2T1BR32E27C790104

ROSE BROWN

Name ROSE BROWN
Car SUBARU OUTBACK
Year 2007
Address 3845 S VILLA DR, SALT LAKE CTY, UT 84109-4044
Vin 4S4BP61C177330002
Phone 801-277-7628

ROSE BROWN

Name ROSE BROWN
Car HYUNDAI TUCSON
Year 2007
Address 1302 AMANDA JO DR, ELIZABETHTOWN, KY 42701-4628
Vin KM8JN12D77U474697
Phone 270-763-1708

ROSE BROWN

Name ROSE BROWN
Car HYUNDAI ELANTRA
Year 2007
Address 1880 NW 58TH TER APT 1, SUNRISE, FL 33313-4067
Vin KMHDU46D87U202865

ROSE BROWN

Name ROSE BROWN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address PO Box 1058, Fort Myers, FL 33902-1058
Vin WDBRF54H47F852182

Rose Brown

Name Rose Brown
Domain yorkcountyexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain crueltyfreebeautyproducts.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name 101DOMAIN, INC.
Registrant Address Unit 14a, The Pavilions|38 High Street|City Centre Birmingham
Registrant Country UNITED KINGDOM

Rose Brown

Name Rose Brown
Domain waterextractionmadeirabeach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2860 Vernon Terrace Largo Florida 33770
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain outrageousresultsthursday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-20
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain waterdamageseminole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2860 Vernon Terrace Largo Florida 33770
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain naturalandorganicbeauty.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name 101DOMAIN, INC.
Registrant Address Unit 14a, The Pavilions|38 High Street|City Centre Birmingham
Registrant Country UNITED KINGDOM

Rose Brown

Name Rose Brown
Domain supernaturalbeautyproducts.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name 101DOMAIN, INC.
Registrant Address Unit 14a, The Pavilions|38 High Street|City Centre Birmingham
Registrant Country UNITED KINGDOM

Rose Brown

Name Rose Brown
Domain carlisleexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain westshoreexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain seminolewaterdamagecleanup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2860 Vernon Terrace Largo Florida 33770
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain lancastercountyexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain yogakamala.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-07
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5 spellman ter rutland Vermont 05701
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain 1234bounce.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-05-16
Update Date 2013-05-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 5600 Plainview Road Harrisburg PA 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain abounceforward.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-21
Update Date 2012-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain rosecomfortzone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-05
Update Date 2011-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2137 sea island Dr Dallas Texas 75232
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain likebounce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain bounceevents.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-12-07
Update Date 2012-11-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 5600 Plainview Road Suite B Harrisburg PA 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain 4bounce.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-12-07
Update Date 2013-06-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 5600 Plainview Road Suite B Harrisburg PA 17111
Registrant Country UNITED STATES
Registrant Fax 7179209418

Rose Brown

Name Rose Brown
Domain wisebuyconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-03
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain harringtonbrowngallery.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-09-30
Update Date 2013-09-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 5179 Wheelis Drive Memphis TN 38117
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain picakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 1542 Copperas Cove Texas 76522
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain bounceahead.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-20
Update Date 2012-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

rose brown

Name rose brown
Domain flamencodanceguitar.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-18
Update Date 2013-09-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Spellman Terrace Rutland VT 05701
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain awisebuyconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-13
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain pajobopportunities.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain rosebrownrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5 spellman ter rutland Vermont 05701
Registrant Country UNITED STATES

rose brown

Name rose brown
Domain bobandtheresa09.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-26
Update Date 2013-08-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Spellman Terrace Rutland VT 05701
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain harrisburgexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 Plainview Road|Suite B Harrisburg Pennsylvania 17111
Registrant Country UNITED STATES

Rose Brown

Name Rose Brown
Domain joinbounce.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-12-07
Update Date 2012-11-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 5600 Plainview Road Suite B Harrisburg PA 17111
Registrant Country UNITED STATES

ROSE BROWN

Name ROSE BROWN
Domain danielscreekfarm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-28
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address 4718 E DANIELS RD PERU IN 46970
Registrant Country UNITED STATES