Sean Hughes

We have found 301 public records related to Sean Hughes in 36 states . People found have 2 ethnicities: African American 1 and Welsh. 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 24 business registration records connected with Sean Hughes in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Police Officer. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $75,131.


Sean M Hughes

Name / Names Sean M Hughes
Age 44
Birth Date 1980
Also Known As S Hughes
Person 6 Allison Rd, Saugus, MA 01906
Phone Number 781-231-1987
Possible Relatives




Previous Address 77 Roland Rd, Revere, MA 02151
5 Burnside Ln, Merrimac, MA 01860
483 Broadway #1, South Boston, MA 02127
409 Huntington Ave #1, Boston, MA 02115
483 Broadway #1, Boston, MA 02127

Sean M Hughes

Name / Names Sean M Hughes
Age 49
Birth Date 1975
Person 218 Parkers Glen Rd, Shohola, PA 18458
Phone Number 845-635-9587
Possible Relatives



Erinchristie Hughes
Previous Address 748 Traver Rd, Pleasant Valley, NY 12569
101 Sign Ware Ct, Matamoras, PA 18336
306 PO Box, Milton, NY 12547
748 Traver Rd, Pleasant Vly, NY 12569
4 Old Smith Rd, Poughkeepsie, NY 12603
2780 Park Dr #N, Clearwater, FL 33763
5 Exeter Rd, Poughkeepsie, NY 12603
Exeter, Poughkeepsie, NY 12603
Old Smith, Poughkeepsie, NY 12603
135 Union St, Poughkeepsie, NY 12601

Sean Thorbjorn Hughes

Name / Names Sean Thorbjorn Hughes
Age 50
Birth Date 1974
Person 14274 Paradise Tree Dr, Orlando, FL 32828
Phone Number 954-592-8387
Possible Relatives







Previous Address 2504 Congressional Way #2504, Deerfield Beach, FL 33442
6720 Allen St, Hollywood, FL 33024
6330 Lincoln St, Hollywood, FL 33024
81 91st Ave #B11, Plantation, FL 33324
81 91st Ave #207, Plantation, FL 33324
6232 Cleveland St, Hollywood, FL 33024
Email [email protected]
Associated Business All Networked Inc

Sean Patrick Hughes

Name / Names Sean Patrick Hughes
Age 50
Birth Date 1974
Person 446 Oak Hill Dr, Lake St Louis, MO 63367
Phone Number 702-639-3955
Possible Relatives





A Hughes
Previous Address 407 Villa Espana Way #1315, North Las Vegas, NV 89031
9226 Jan Glen Ln, Spring, TX 77379
35 Chiswick Rd #8, Brighton, MA 02135
160 Olive Ave #1, Malden, MA 02148
160 Oliver St, Malden, MA 02148
341 Beach Ave, Hull, MA 02045
3 Essex St #G4, Charlestown, MA 02129
3452 Park Pl, Bethlehem, PA 18017
35 Chiswick #8, Brookline, MA 02146
805 Comstock Ave #14, Syracuse, NY 13210
3142 Kenwick Cir, Bethlehem, PA 18017

Sean C Hughes

Name / Names Sean C Hughes
Age 50
Birth Date 1974
Person 3008 Illinois Ave #D, Colorado Springs, CO 80907
Phone Number 719-244-5388
Possible Relatives

J Hughes
Previous Address 3210 Chestnut St #109, Colorado Springs, CO 80907
1018 Rancher Dr, Fountain, CO 80817
1125 Holli Springs Ln #B, Colorado Springs, CO 80907

Sean G Hughes

Name / Names Sean G Hughes
Age 50
Birth Date 1974
Person 744 Lewandowski St, Lyndhurst, NJ 07071
Possible Relatives Jean Hilliardhughes







Email [email protected]

Sean Whitney Hughes

Name / Names Sean Whitney Hughes
Age 50
Birth Date 1974
Person 951 Elkwood Section Rd #C, Hazel Green, AL 35750
Possible Relatives


L L Hughes
D H Hughes
Previous Address 11 Back St, Mulberry, TN 37359
90 Walker Creek Rd, Taft, TN 38488
8003 Benaroya Ln #K1, Huntsville, AL 35802
2500 Redstone Rd #88, Huntsville, AL 35803
168 Carolyn Rd, Hazel Green, AL 35750
304 PO Box, Fayetteville, TN 37334

Sean T Hughes

Name / Names Sean T Hughes
Age 53
Birth Date 1971
Person 1450 Cedarville Rd, Pottstown, PA 19465
Phone Number 484-300-4042
Possible Relatives







Previous Address 82 Magro Dr, North Babylon, NY 11703
19 Stone Ave, North Babylon, NY 11703
382 Deer Park Ave, Babylon, NY 11702
145 Deforest Rd, Dix Hills, NY 11746
85 Claywood Dr, Brentwood, NY 11717
Email [email protected]

Sean M Hughes

Name / Names Sean M Hughes
Age 53
Birth Date 1971
Person 13 Mulberry Ct, Paramus, NJ 07652
Phone Number 201-650-5523
Possible Relatives




Previous Address 30 Beacon St, Dumont, NJ 07628
10 Bridle Ln, Budd Lake, NJ 07828
543 Revere Ct, Smithville, NJ 08205
103 La France Ave #2, Bloomfield, NJ 07003

Sean B Hughes

Name / Names Sean B Hughes
Age 53
Birth Date 1971
Person 64 Barnes Ave, Weymouth, MA 02190
Phone Number 781-337-0043
Possible Relatives



J Hughes
Margaret J Seinberghughes
Previous Address 26 Greentree Ln #22, S Weymouth, MA 02190
64 Barnes Ave, South Weymouth, MA 02190
12 Joseph Ter, Albany, NY 12203
2 Joseph Ter, Albany, NY 12203
26 Greentree Ln #22, Weymouth, MA 02190
826 Chestnut St #2, Albany, NY 12203
26 Greentree Ln, South Weymouth, MA 02190
26 Greentree Ln #22, South Weymouth, MA 02190
25 Yardboro Ave, Albany, NY 12205
65 Webster St #102, Weymouth, MA 02190
1641 Commonwealth Ave #8, Brighton, MA 02135
1980 Western Ave #412, Albany, NY 12203
253 Spore Rd, Delmar, NY 12054
Joseph Te, Albany, NY 12203
826 Chestnut St #7, Albany, NY 12203
2023 Quail Creek Rd #1218, Laredo, TX 78045
1980 Western Ave, Albany, NY 12203
1980 Western Ave #4, Albany, NY 12203
1980 Western Ave #A44, Albany, NY 12203
4 Bd, Albany, NY 12203
2 Valerie Ln, Albany, NY 12211
136 Winnie St, Albany, NY 12208

Sean R Hughes

Name / Names Sean R Hughes
Age 53
Birth Date 1971
Also Known As Sean Jigjes
Person 4750 Pebble Creek Dr, Pensacola, FL 32526
Phone Number 225-767-8669
Possible Relatives


Previous Address 7709 Stiller Lake Rd, Pensacola, FL 32526
2784 McFarlane Ct, Tallahassee, FL 32303
7134 Belgium Rd, Pensacola, FL 32526
1564 Lobdell Ave, Baton Rouge, LA 70806
30 Brent Ct, Baton Rouge, LA 70808

Sean T Hughes

Name / Names Sean T Hughes
Age 53
Birth Date 1971
Also Known As Sean P Hughes
Person 15 Royal St, Allston, MA 02134
Phone Number 512-670-2342
Possible Relatives

J S Hughes

F Hughes
E B Hughes
Previous Address 18 Western Ave #2, Gloucester, MA 01930
1831 Wells Branch Pkwy #1034, Austin, TX 78728
15 Royal St #3, Allston, MA 02134
15 Royal St #3, Boston, MA 02134
4 Nashua Ave, Gloucester, MA 01930
15831 Brittlebush Ln, Fountain Hills, AZ 85268
2811 Oak For #110, Fort Lauderdale, FL 33309
2811 Oak Park Cir #110, Davie, FL 33328
79 Phillips St #2L, Beverly, MA 01915
3725 84th Ave #D, Sunrise, FL 33351
156 Av 31, Fort Lauderdale, FL 33309
156 Av #31, Fort Lauderdale, FL 33309
3 Palfrey Rd, Gloucester, MA 01930
Palfrey, Gloucester, MA 01930
2811 Oakland Forest Dr #206, Oakland Park, FL 33309
156 31st Ave, Fort Lauderdale, FL 33311
5200 31st Ave #156, Fort Lauderdale, FL 33309
2811 Oakland For, Fort Lauderdale, FL 33306
4556 Ocean Dr, Lauderdale By The Sea, FL 33308
5 Woodbury St, Gloucester, MA 01930
Email [email protected]

Sean P Hughes

Name / Names Sean P Hughes
Age 54
Birth Date 1970
Person 69 Main St #1, Foxboro, MA 02035
Phone Number 508-543-5348
Possible Relatives



Christine E Dezzani
George M Hughesjr
Geo Mjr Hughes
Previous Address 15 Hillcrest Rd #5, Foxboro, MA 02035
215 PO Box, Foxboro, MA 02035
201 Oak St, Foxboro, MA 02035
103 Ardale St, Roslindale, MA 02131
103 Ardale, Somerville, MA 02143

Sean Thomas Hughes

Name / Names Sean Thomas Hughes
Age 54
Birth Date 1970
Person 5 Meryl Ln, Nesconset, NY 11767
Phone Number 631-827-4332
Possible Relatives



Previous Address 69 Combes Ave, Hicksville, NY 11801
15 Burkland Ln, Hicksville, NY 11801

Sean K Hughes

Name / Names Sean K Hughes
Age 56
Birth Date 1968
Person Oakbrook Mnr, Ravena, NY 12143
Phone Number 518-756-7409
Possible Relatives



Previous Address 210 Mohawk Ave, Schenectady, NY 12302
Oakbrook Ravenar, Ravena, NY 12143
706 RR 2, Cobleskill, NY 12043
15 Birch Glen Dr #D, Waterford, NY 12188
3 Farnsworth Dr #11, Slingerlands, NY 12159
7 D81 Malta Gdns, Mechanicville, NY 12118
81 Avenue D, Mechanicville, NY 12118
706 RR Box, Cobleskill, NY 12043
2 2 RR 2 #A, Cobleskill, NY 12043
2 RR 2 #706, Cobleskill, NY 12043
RR 9W, Ravena, NY 12143
706 PO Box, Cobleskill, NY 12043
Email [email protected]

Sean F Hughes

Name / Names Sean F Hughes
Age 56
Birth Date 1968
Also Known As S Hughes
Person 64 Lewis Ave #20, Walpole, MA 02081
Phone Number 508-668-2173
Possible Relatives


Previous Address 11 Berlin St, Quincy, MA 02170
103 Wood St, Milton, MA 02186
95 Old Colony Ave #322, Quincy, MA 02170
Associated Business Sf Hughes Electric, Inc

Sean Hughes

Name / Names Sean Hughes
Age 58
Birth Date 1966
Person 81 Tokatawan Spring Ln, Acton, MA 01719
Phone Number 603-329-4463
Possible Relatives

Hughes Karen Sudol





Previous Address 81 Tokatawan Spring Ln, Boxborough, MA 01719
24 Shepard St, Brighton, MA 02135
Maywood, Nashua, NH 03064
24 Shepard Rd, Braintree, MA 02184
5 Maywood Dr, Nashua, NH 03064
86 Wheel Wright Rd, Hampstead, NH 03841
1 Tokatawan Spring Ln, Boxborough, MA 01719
24 Sheppard Ave, Braintree, MA 02184

Sean M Hughes

Name / Names Sean M Hughes
Age 59
Birth Date 1965
Also Known As S Hughes
Person 5379 83rd Way, Coral Springs, FL 33067
Phone Number 954-227-7472
Possible Relatives




Previous Address 7311 Hayes St, Hollywood, FL 33024
7311 Hayes St, Pembroke Pines, FL 33024
8601 59th St, Tamarac, FL 33321
2350 12th Rd, Wilton Manors, FL 33305
5730 Andrews Ave, Fort Lauderdale, FL 33309
8601 59th Ct, Tamarac, FL 33321
8601 59th Ct, Fort Lauderdale, FL 33321
8601 50th St, Lauderhill, FL 33351

Sean Olds Hughes

Name / Names Sean Olds Hughes
Age 59
Birth Date 1965
Also Known As Sean Ohughes
Person 6723 Mike Dr, North Richland Hills, TX 76180
Phone Number 817-281-8897
Possible Relatives

George Hugheston

Previous Address 6723 Mike Dr, Fort Worth, TX 76180
6885 Meadow Rd #1205, Fort Worth, TX 76180
6549 Glenview Dr #1315, North Richland Hills, TX 76180
2401 Meadow Park Cir #1F, Bedford, TX 76021
6529 Woodcreek Ln, Fort Worth, TX 76180

Sean F Hughes

Name / Names Sean F Hughes
Age 61
Birth Date 1963
Person 13 Lopez St, Cambridge, MA 02139
Possible Relatives
Adian J Hughes
Previous Address 500 A Broadway, So Boston, MA 02027
587 Broadway #2, Boston, MA 02127
23 Dorchester St #3, South Boston, MA 02127
13 Lopes, Cambridge, MA 02138
600 2nd St #2, Boston, MA 02127

Sean C Hughes

Name / Names Sean C Hughes
Age 61
Birth Date 1963
Person 6103 56th Dr, Flushing, NY 11378
Phone Number 718-784-8956
Possible Relatives







Previous Address 6103 56th Dr, Maspeth, NY 11378
61-03 56 Dr, Maspeth, NY 11378
5016 41st St, Sunnyside, NY 11104
5016 41st St, Astoria, NY 11104
50 41 #15 143, Sunnyside, NY 11104
5016 41st St, Long Island City, NY 11104
Email [email protected]

Sean Anthony Hughes

Name / Names Sean Anthony Hughes
Age 62
Birth Date 1962
Person 1717 Home Ave, Metairie, LA 70001
Phone Number 504-258-2440
Possible Relatives







Previous Address 151 Oakland St, Saint Rose, LA 70087
1320 Field Ave, Metairie, LA 70001
Email [email protected]

Sean E Hughes

Name / Names Sean E Hughes
Age 62
Birth Date 1962
Person 6 Electric St, Worcester, MA 01610
Phone Number 508-757-3922
Possible Relatives





Previous Address 144 Crescent St, Shrewsbury, MA 01545
13 Halmstad St #1, Worcester, MA 01607
13 Homestead Ave, Worcester, MA 01610
53 Tennyson St, Worcester, MA 01610
Electric, Worcester, MA 01610
38 High St, Millbury, MA 01527

Sean C Hughes

Name / Names Sean C Hughes
Age 64
Birth Date 1960
Also Known As S Hughes
Person 8924 Smith St, Portland, OR 97203
Phone Number 503-285-2311
Possible Relatives





K A Hughes

Previous Address 110 Halteria St, Hot Springs, AR 71913
222 Pinewood St, Hot Springs National Park, AR 71913
112 Earhart, Hot Springs National Park, AR 71901
112 Earhart St, Hot Springs National Park, AR 71901
222 Pinewood St, Hot Springs, AR 71913
110 Halteria St, Hot Springs National Park, AR 71913
409 Annie St, Austin, TX 78704
112 Earhart, Hot Springs, AR 71901
525 Shady Grv, Hot Springs, AR 71901
525 Shady Grv, Hot Springs National Park, AR 71901
525 Shady Grove Rd, Hot Springs National Park, AR 71901
Email [email protected]

Sean J Hughes

Name / Names Sean J Hughes
Age 69
Birth Date 1955
Person 186 Main St, North Easton, MA 02356
Previous Address 121 Summer St, North Easton, MA 02356
536 PO Box, Falmouth, MA 02543

Sean Hughes

Name / Names Sean Hughes
Age N/A
Person 2918 W STRAFORD DR, CHANDLER, AZ 85224

Sean D Hughes

Name / Names Sean D Hughes
Age N/A
Person PO BOX 191, RANBURNE, AL 36273

Sean P Hughes

Name / Names Sean P Hughes
Age N/A
Person 215 Parsons St, Brighton, MA 02135

Sean P Hughes

Name / Names Sean P Hughes
Age N/A
Person 1343 Meridian Ave, Miami Beach, FL 33139

Sean M Hughes

Name / Names Sean M Hughes
Age N/A
Person 6222 Carlisle Ct, New Orleans, LA 70131
Previous Address 2416 7th St, Harvey, LA 70058

Sean S Hughes

Name / Names Sean S Hughes
Age N/A
Person 108 N 36TH ST, VAN BUREN, AR 72956
Phone Number 479-474-8215

Sean Hughes

Name / Names Sean Hughes
Age N/A
Person 819 N COLLEGE AVE, TEMPE, AZ 85281
Phone Number 480-967-7065

Sean R Hughes

Name / Names Sean R Hughes
Age N/A
Person 1673 E SAINT ISIDORE ST, TUCSON, AZ 85713
Phone Number 520-624-4585

Sean Hughes

Name / Names Sean Hughes
Age N/A
Person 1602 RIVER RD, VALLEY, AL 36854
Phone Number 334-756-0136

Sean P Hughes

Name / Names Sean P Hughes
Age N/A
Person 5108 OVERLOOK CIR, BESSEMER, AL 35022
Phone Number 205-565-0756

Sean S Hughes

Name / Names Sean S Hughes
Age N/A
Person 1647 RIVER RD, VALLEY, AL 36854
Phone Number 334-756-0847

Sean D Hughes

Name / Names Sean D Hughes
Age N/A
Person 7439 Highway 70 #119, Nashville, TN 37221
Possible Relatives Howell L Hughes

Sean S Hughes

Name / Names Sean S Hughes
Age N/A
Person 3 AZURE HILLS DR, VAN BUREN, AR 72956
Phone Number 479-410-1272

Sean Hughes

Name / Names Sean Hughes
Age N/A
Person 46 Petersburg Rd, Hackettstown, NJ 07840

Sean M Hughes

Name / Names Sean M Hughes
Age N/A
Person 14238 W GELDING DR, SURPRISE, AZ 85379

Sean Hughes

Business Name animal house computers
Person Name Sean Hughes
Position company contact
State WA
Address 26016 144th Ave. S.E. - Kent, BOTHELL, 98041 WA
Phone Number
Email [email protected]

Sean Hughes

Business Name Westside Development Ctr
Person Name Sean Hughes
Position company contact
State TX
Address 3006 W 4th Ave Corsicana TX 75110-3914
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 903-872-1343
Number Of Employees 2
Annual Revenue 219520

Sean Hughes

Business Name Urban Stylus
Person Name Sean Hughes
Position company contact
State NY
Address 92-23 244 STREET, Floral Park, NY 11001-3912
SIC Code 243102
Phone Number
Email [email protected]

Sean Hughes

Business Name Tire Kingdom
Person Name Sean Hughes
Position company contact
State FL
Address 2911 5th St W Lehigh Acres FL 33971-1402
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 239-369-5590
Number Of Employees 7
Annual Revenue 1014300

Sean Hughes

Business Name Sprint Nextel Corporation
Person Name Sean Hughes
Position company contact
State VA
Address 2001 Edmund Halley Dr., Reston, VA 20191
Phone Number
Email [email protected]
Title Corporate Communications, Director, Regional Communications; Regional Communications

Sean Hughes

Business Name Sprint Nextel Corporation
Person Name Sean Hughes
Position company contact
State VA
Address 2001 Edmund Halley Dr, Reston, VA 20191
Phone Number
Email [email protected]
Title Board Member

Sean Hughes

Business Name Sean Hughes
Person Name Sean Hughes
Position company contact
State NJ
Address 75 Woodland Ave. - Mullica Hill, MULLICA HILL, 8062 NJ
Phone Number
Email [email protected]

Sean Hughes

Business Name Sean Hughes
Person Name Sean Hughes
Position company contact
State CT
Address 5121 Avalon Haven Drive, NORTH HAVEN, 6473 CT
Phone Number
Email [email protected]

Sean Hughes

Business Name Sassy Monkey Creative Web Design
Person Name Sean Hughes
Position company contact
State HI
Address PO BOX 6235, HONOLULU, 96818 HI
Email [email protected]

Sean Hughes

Business Name Roberts Rascals
Person Name Sean Hughes
Position company contact
State IL
Address 4441 N Newland Ave Chicago IL 60706-4833
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 708-867-1078

Sean Hughes

Business Name Mac's
Person Name Sean Hughes
Position company contact
State MI
Address 11334 E 9 Mile Rd Warren MI 48089-2500
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 586-758-0065
Number Of Employees 4
Annual Revenue 706160

Sean Hughes

Business Name Lower Merion School District
Person Name Sean Hughes
Position company contact
State PA
Address 301 E Montgomery Ave, Ardmore, PA 19003-3338
Phone Number
Email [email protected]
Title 10th Grade Assistant Principal

Sean Hughes

Business Name Longs Drug
Person Name Sean Hughes
Position company contact
State CO
Address 3960 Palmer Park Blvd Colorado Springs CO 80909-3459
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 719-591-8556
Number Of Employees 20
Annual Revenue 2375000

Sean Hughes

Business Name Inigma
Person Name Sean Hughes
Position company contact
State FL
Address 2627 Nw 33rd street 2210 - Ft Lauderdale, FORT LAUDERDALE, 33308 FL
SIC Code 3589
Phone Number
Email [email protected]

Sean Hughes

Business Name Home
Person Name Sean Hughes
Position company contact
State HI
Address 2161 Opuhue Court Apt B, Wahiawa, HI 96786
SIC Code 861104
Phone Number
Email [email protected]

SEAN HUGHES

Business Name HUGHES, SEAN
Person Name SEAN HUGHES
Position company contact
State MD
Address 6260 April Brook Circle, COLUMBIA, MD 21045
SIC Code 653118
Phone Number
Email [email protected]

Sean Hughes

Business Name Dillards 772
Person Name Sean Hughes
Position company contact
State TX
Address 10 Greenspoint Mall Houston TX 77060-1897
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 281-875-5900

SEAN HUGHES

Business Name COASTLINE AIR, INC.
Person Name SEAN HUGHES
Position CEO
Corporation Status Suspended
Agent 19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
Care Of 19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
CEO SEAN HUGHES 19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
Incorporation Date 2008-04-04

SEAN HUGHES

Business Name COASTLINE AIR, INC.
Person Name SEAN HUGHES
Position registered agent
Corporation Status Suspended
Agent SEAN HUGHES 19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
Care Of 19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
CEO SEAN HUGHES19891 GLOUCESTER LN., HUNTINGTON BEACH, CA 92646
Incorporation Date 2008-04-04

Sean Hughes

Business Name Amerada Hess Corporation
Person Name Sean Hughes
Position company contact
State NY
Address 246 Saratoga Rd Schenectady NY 12302-4519
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number

SEAN HUGHES

Person Name SEAN HUGHES
Filing Number 801933534
Position Manager
State TX
Address 1822 ELMWOOD, HARLINGEN TX 78550

Sean Hughes

Person Name Sean Hughes
Filing Number 801544866
Position Managing Member
State TX
Address 400 NW Mustang Drive, Andrews TX 79714

SEAN O HUGHES

Person Name SEAN O HUGHES
Filing Number 801082360
Position VICE PRESIDENT
State TX
Address 2020 TEXAS AVE #1316, HOUSTON TX 77003

SEAN O HUGHES

Person Name SEAN O HUGHES
Filing Number 801082360
Position DIRECTOR
State TX
Address 2020 TEXAS AVE #1316, HOUSTON TX 77003

Hughes Sean D

State UT
Calendar Year 2017
Employer County Of Daggett
Name Hughes Sean D
Annual Wage $50,139

Hughes Sean

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Field Svc Asst Prof
Name Hughes Sean
Annual Wage $67,495

Hughes Sean K

State OH
Calendar Year 2016
Employer City Of Delaware
Job Title Econ Development Director
Name Hughes Sean K
Annual Wage $95,015

Hughes Sean K

State OH
Calendar Year 2014
Employer City Of Delaware
Job Title Econ Development Director
Name Hughes Sean K
Annual Wage $82,597

Hughes Sean P

State OH
Calendar Year 2011
Employer Transportation
Job Title Dot Seasonal
Name Hughes Sean P
Annual Wage $4,104

Hughes Sean E

State NY
Calendar Year 2018
Employer Willard Drug Treatment Campus
Name Hughes Sean E
Annual Wage $54,513

Hughes Sean

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Hughes Sean
Annual Wage $65,429

Hughes Sean M

State NY
Calendar Year 2018
Employer Longwood At Middle Island Central Schools
Name Hughes Sean M
Annual Wage $110,206

Hughes Sean E

State NY
Calendar Year 2018
Employer Doccs Willard Dtc
Job Title Corr Officer
Name Hughes Sean E
Annual Wage $56,613

Hughes Sean K

State NY
Calendar Year 2018
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Hughes Sean K
Annual Wage $63,996

Hughes Sean E

State NY
Calendar Year 2017
Employer Willard Drug Treatment Campus
Name Hughes Sean E
Annual Wage $20,977

Hughes Sean

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Hughes Sean
Annual Wage $143,401

Hughes Sean M

State NY
Calendar Year 2017
Employer Longwood At Middle Island Central Schools
Name Hughes Sean M
Annual Wage $106,185

Hughes Sean E

State NY
Calendar Year 2017
Employer Greene Corr Facility
Name Hughes Sean E
Annual Wage $16,268

Hughes Sean M

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Fire Fighter
Name Hughes Sean M
Annual Wage $104,116

Hughes Sean E

State NY
Calendar Year 2017
Employer Doccs Willard Dtc
Job Title Corr Officer
Name Hughes Sean E
Annual Wage $52,562

Hughes Sean E

State NY
Calendar Year 2017
Employer Dept Corrections Trainee Pr
Name Hughes Sean E
Annual Wage $10,278

Hughes Sean

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Hughes Sean
Annual Wage $121,065

Hughes Sean M

State NY
Calendar Year 2016
Employer Longwood At Middle Island Central Schools
Name Hughes Sean M
Annual Wage $108,592

Hughes Sean E

State NY
Calendar Year 2016
Employer Doccs Willard Dtc
Job Title Corr Officer Trainee
Name Hughes Sean E
Annual Wage $32,661

Hughes Sean K

State NY
Calendar Year 2016
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Hughes Sean K
Annual Wage $43,721

Hughes Sean

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Hughes Sean
Annual Wage $120,021

Hughes Sean M

State NY
Calendar Year 2015
Employer Longwood At Middle Island Central Schools
Name Hughes Sean M
Annual Wage $103,551

Hughes Sean K

State NY
Calendar Year 2015
Employer District Attorney-manhattan
Job Title College Aide
Name Hughes Sean K
Annual Wage $3,500

Hughes Sean T

State NM
Calendar Year 2018
Employer City Of Albuquerque
Job Title Transport Operator
Name Hughes Sean T
Annual Wage $18,055

Hughes Sean J

State IL
Calendar Year 2018
Employer Winnebago County
Name Hughes Sean J
Annual Wage $106,339

Hughes Sean J

State IL
Calendar Year 2017
Employer Winnebago County
Name Hughes Sean J
Annual Wage $102,058

Hughes Sean J

State IL
Calendar Year 2016
Employer Winnebago County
Name Hughes Sean J
Annual Wage $100,728

Hughes Sean K

State NY
Calendar Year 2017
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Hughes Sean K
Annual Wage $65,654

Hughes Sean J

State IL
Calendar Year 2015
Employer Winnebago County
Name Hughes Sean J
Annual Wage $90,588

Hughes Sean

State MA
Calendar Year 2015
Employer Executive Office Of Public Safety & Homeland Security (eps)
Job Title Ascio Div Infrastructure Svcs
Name Hughes Sean
Annual Wage $105,469

Hughes Sean M

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Fire Fighter
Name Hughes Sean M
Annual Wage $148,274

Hughes Sean O

State TX
Calendar Year 2018
Employer Texas A&M Engineering Extension Service
Name Hughes Sean O
Annual Wage $9,592

Hughes Sean O

State TX
Calendar Year 2018
Employer City Of Hutchins
Name Hughes Sean O
Annual Wage $68,311

Hughes Sean O

State TX
Calendar Year 2017
Employer Texas A&M Engineering Extension Service
Name Hughes Sean O
Annual Wage $62,016

Hughes Sean O

State TX
Calendar Year 2016
Employer Texas A&m Engineering Extension Service
Name Hughes Sean O
Annual Wage $67,434

Hughes Sean O

State TX
Calendar Year 2015
Employer Texas A&m Engineering Extension Service
Name Hughes Sean O
Annual Wage $62,853

Hughes Sean

State SC
Calendar Year 2018
Employer School District of Charleston
Job Title Director Op Planning
Name Hughes Sean
Annual Wage $87,360

Hughes Sean

State PA
Calendar Year 2018
Employer Pa Gaming Control Board
Job Title Casino Compliance Representative 2 Pgcb
Name Hughes Sean
Annual Wage $58,503

Hughes Sean

State PA
Calendar Year 2018
Employer Lower Merion Sd
Job Title Secondary Principal
Name Hughes Sean
Annual Wage $168,873

Hughes Sean

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Tipstaff 1 (General)
Name Hughes Sean
Annual Wage $44,158

Hughes Sean

State PA
Calendar Year 2017
Employer Pa Gaming Control Board
Job Title Casino Compliance Representative 2 Pgcb
Name Hughes Sean
Annual Wage $55,769

Hughes Sean

State PA
Calendar Year 2017
Employer Lower Merion Sd
Job Title School Administrator
Name Hughes Sean
Annual Wage $164,915

Hughes Sean

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Hughes Sean
Annual Wage $42,896

Hughes Sean F

State MA
Calendar Year 2015
Employer Town Of Brookline
Name Hughes Sean F
Annual Wage $15,721

Hughes Sean

State PA
Calendar Year 2016
Employer Pa Gaming Control Board
Job Title Casino Compliance Representative 2 Pgcb
Name Hughes Sean
Annual Wage $54,685

Hughes Sean

State PA
Calendar Year 2015
Employer Pa Gaming Control Board
Job Title Casino Compliance Representative 2 Pgcb
Name Hughes Sean
Annual Wage $60,079

Hughes Sean

State PA
Calendar Year 2015
Employer Lower Merion Sd
Job Title School Administrator
Name Hughes Sean
Annual Wage $152,102

Hughes Sean

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Tipstaff 1 (general)
Name Hughes Sean
Annual Wage $42,896

Hughes Sean F

State MA
Calendar Year 2018
Employer Town of Walpole
Name Hughes Sean F
Annual Wage $431

Hughes Sean

State MA
Calendar Year 2018
Employer Executive Office Of Technology Services And Security (Itd)
Job Title Deputy Cio Operations
Name Hughes Sean
Annual Wage $143,870

Hughes Sean M

State MA
Calendar Year 2018
Employer City of Boston
Job Title Fire Fighter
Name Hughes Sean M
Annual Wage $139,128

Hughes Sean F

State MA
Calendar Year 2017
Employer Town of Brookline
Job Title Inspectors Non-Union
Name Hughes Sean F
Annual Wage $17,787

Hughes Sean

State MA
Calendar Year 2017
Employer Executive Office Of Technology Services And Security (Itd)
Job Title Deputy Cio Operations
Name Hughes Sean
Annual Wage $16,154

Hughes Sean

State MA
Calendar Year 2017
Employer Executive Office Of Public Safety & Homeland Security (Eps)
Job Title Ascio Div Infrastructure Svcs
Name Hughes Sean
Annual Wage $93,836

Hughes Sean M

State MA
Calendar Year 2017
Employer City of Boston
Job Title Boston Fire Department - Fire Fighter
Name Hughes Sean M
Annual Wage $135,746

Hughes Sean F

State MA
Calendar Year 2016
Employer Town Of Brookline
Job Title Inspectors Non-union
Name Hughes Sean F
Annual Wage $15,998

Hughes Sean

State MA
Calendar Year 2016
Employer Executive Office Of Public Safety & Homeland Security (eps)
Job Title Ascio Div Infrastructure Svcs
Name Hughes Sean
Annual Wage $104,062

Hughes Sean

State PA
Calendar Year 2016
Employer Lower Merion Sd
Job Title School Administrator
Name Hughes Sean
Annual Wage $155,448

Hughes Sean

State CT
Calendar Year 2017
Employer Town of Greenwich
Job Title Police Officer
Name Hughes Sean
Annual Wage $93,059

Sean M Hughes

Name Sean M Hughes
Address 48 Coffey St Dorchester MA 02122 APT 1D-2346
Mobile Phone 617-462-3748
Gender Male
Date Of Birth 1978-05-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean M Hughes

Name Sean M Hughes
Address 4408 14th St Ne Washington DC 20017 -2748
Phone Number 202-635-0772
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sean M Hughes

Name Sean M Hughes
Address 103 Hickory Ln Wolcott CT 06716 -2203
Phone Number 203-623-4675
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sean S Hughes

Name Sean S Hughes
Address 3 Garnet Dr Topsham ME 04086 -1666
Phone Number 207-841-5247
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Sean P Hughes

Name Sean P Hughes
Address 19767 Maxwell St Northville MI 48167 -2613
Phone Number 248-348-5186
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean C Hughes

Name Sean C Hughes
Address 2668 Grass Valley Dr White Lake MI 48383 -1800
Phone Number 248-887-9257
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean B Hughes

Name Sean B Hughes
Address 8963 Cottongrass St Waldorf MD 20603 -4954
Phone Number 301-645-0402
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean O Hughes

Name Sean O Hughes
Address 19883 E Stanford Dr Aurora CO 80015 -5403
Phone Number 303-617-3838
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sean Hughes

Name Sean Hughes
Address 754 Laverna Dr Daytona Beach FL 32117 -3424
Phone Number 386-252-6512
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Sean T Hughes

Name Sean T Hughes
Address 7587 Lake Albert Dr Windermere FL 34786 -5920
Phone Number 407-217-2727
Email [email protected]
Gender Male
Date Of Birth 1966-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Sean Hughes

Name Sean Hughes
Address 3107 Dillon St Baltimore MD 21224-4944 -4944
Phone Number 410-878-1971
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Sean Hughes

Name Sean Hughes
Address 3 Azure Hills Dr Van Buren AR 72956 -2211
Phone Number 479-410-1272
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Sean C Hughes

Name Sean C Hughes
Address 5879 Printemp Dr East Lansing MI 48823 -9778
Phone Number 517-339-0479
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Sean P Hughes

Name Sean P Hughes
Address 43545 Nebel Trl Clinton Township MI 48038 -2468
Phone Number 586-246-0848
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean T Hughes

Name Sean T Hughes
Address 15 Royal St Allston MA 02134 -1513
Phone Number 617-782-2077
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sean Hughes

Name Sean Hughes
Address 5911 Valley View Dr Canton MI 48187-5633 -5633
Phone Number 734-904-8218
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Sean P Hughes

Name Sean P Hughes
Address 883 N Paulina St Chicago IL 60622 -5028
Phone Number 773-419-8643
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sean Hughes

Name Sean Hughes
Address 13935 S Sycamore St Olathe KS 66062 -1907
Phone Number 785-249-2361
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Sean M Hughes

Name Sean M Hughes
Address 808 3rd St Savanna IL 61074 -1337
Phone Number 815-273-3695
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sean R Hughes

Name Sean R Hughes
Address 7709 Stiller Lake Rd Pensacola FL 32526 -4303
Phone Number 850-941-1108
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Sean P Hughes

Name Sean P Hughes
Address 88 Sheffield St Old Saybrook CT 06475 -2307
Phone Number 860-395-0716
Gender Male
Date Of Birth 1961-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Sean Hughes

Name Sean Hughes
Address 1307 N 28th St Van Buren AR 72956-2929 -2929
Phone Number 918-471-7495
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Sean M Hughes

Name Sean M Hughes
Address 5379 Nw 83rd Way Pompano Beach FL 33067 -2830
Phone Number 954-227-7472
Gender Male
Date Of Birth 1961-10-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sean Hughes

Name Sean Hughes
Address 11 Oak Rd Westford MA 01886 -1827
Phone Number 978-496-1643
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Hughes, Sean M

Name Hughes, Sean M
Amount 1500.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-09-24
Contributor Occupation Tax Manager
Contributor Employer Cravath, Swaine & Moore LLP
Organization Name Cravath, Swaine & Moore
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 13 Mulberry Ct Paramus NJ

HUGHES, SEAN

Name HUGHES, SEAN
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993022283
Application Date 2008-10-06
Contributor Occupation MANAGEMENT
Contributor Employer DILLARD'S INC.
Organization Name Dillard's Inc
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 11530 LAKEWOOD PLACE HOUSTON TX

Hughes, Sean Mr

Name Hughes, Sean Mr
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-09
Contributor Occupation Management
Contributor Employer Dillard's Inc
Organization Name Dillard's Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 11530 Lakewood Place Houston TX

HUGHES, SEAN

Name HUGHES, SEAN
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020013677
Application Date 2009-12-10
Contributor Occupation CARPENTER
Contributor Employer SELF-EMPLOYED
Organization Name Carpenter
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

HUGHES, SEAN

Name HUGHES, SEAN
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331848
Application Date 2010-01-14
Contributor Occupation SELF-EMPLOYED/CARPENTER/CONTRACTOR
Organization Name Carpenter
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

HUGHES, SEAN PATRICK

Name HUGHES, SEAN PATRICK
Amount 130.00
To KITTLEMAN, ALLAN H
Year 2004
Application Date 2003-10-15
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN PATRICK

Name HUGHES, SEAN PATRICK
Amount 100.00
To KITTLEMAN, ALLAN H
Year 20008
Application Date 2008-10-04
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN P

Name HUGHES, SEAN P
Amount 100.00
To ROBEY, JAMES N
Year 20008
Application Date 2007-12-16
Recipient Party D
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN

Name HUGHES, SEAN
Amount 100.00
To MCKENNA, JAMES P
Year 2010
Application Date 2010-10-25
Recipient Party R
Recipient State MA
Seat state:office
Address 21 CEDAR RD GROTON MA

HUGHES, SEAN

Name HUGHES, SEAN
Amount 75.00
To GIANNETTI, JOHN
Year 2006
Application Date 2005-10-05
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN PATRICK

Name HUGHES, SEAN PATRICK
Amount 50.00
To KITTLEMAN, ALLAN H
Year 2006
Application Date 2005-07-13
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN P

Name HUGHES, SEAN P
Amount 50.00
To ROBEY, JAMES N
Year 2006
Application Date 2006-03-13
Recipient Party D
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN PATRICK

Name HUGHES, SEAN PATRICK
Amount 50.00
To KITTLEMAN, ALLAN H
Year 20008
Application Date 2008-06-14
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN PATRICK

Name HUGHES, SEAN PATRICK
Amount 40.00
To KITTLEMAN, ALLAN H
Year 2004
Application Date 2004-06-12
Recipient Party R
Recipient State MD
Seat state:upper
Address 14510 DORSEY MILL RD GLENWOOD MD

HUGHES, SEAN M

Name HUGHES, SEAN M
Amount 25.00
To VAN STONE, JASON
Year 2010
Application Date 2010-05-05
Contributor Occupation RETAIL
Contributor Employer RAYMOUR & FLANIGAN
Recipient Party R
Recipient State CT
Seat state:lower
Address 440 MERIDEN RD APT 316 WATERBURY CT

HUGHES, SEAN

Name HUGHES, SEAN
Amount 25.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-10-20
Contributor Occupation LABORER
Recipient Party D
Recipient State MA
Seat state:governor
Address 6 ELECTRIC ST WORCESTER MA

HUGHES, SEAN M

Name HUGHES, SEAN M
Amount 20.00
To SAMPSON, ROBERT C
Year 2010
Application Date 2010-06-07
Contributor Employer RAYMOUR & FLANIGAN FURNITURE
Recipient Party R
Recipient State CT
Seat state:lower
Address 440 MERIDEN RD APT 316 WATERBURY CT

HUGHES, SEAN M

Name HUGHES, SEAN M
Amount 10.00
To FEDELE, MICHAEL
Year 2010
Application Date 2010-06-09
Contributor Occupation RETAIL
Contributor Employer RAYMOUR & FLANIGAN
Recipient Party R
Recipient State CT
Seat state:governor
Address 440 MERIDEN RD APT 316 WATERBURY CT

HUGHES, SEAN M

Name HUGHES, SEAN M
Amount 10.00
To NOUJAIM, SELIM G
Year 2010
Application Date 2010-03-03
Contributor Occupation RETAIL CUTOMER SERV
Contributor Employer RAYMOUR & FLANIGAN
Recipient Party R
Recipient State CT
Seat state:lower
Address 440 MERIDEN RD #316 WATERBURY CT

SEAN P HUGHES & SUSANNE C HUGHES

Name SEAN P HUGHES & SUSANNE C HUGHES
Address 1616 Sand Hollow Circle Wake Forest NC 27587
Value 72600
Landvalue 72600
Buildingvalue 198593

HUGHES SEAN D

Name HUGHES SEAN D
Physical Address 2110 SABAL PALM DR, EDGEWATER, FL 32141
Ass Value Homestead 79134
Just Value Homestead 87715
County Volusia
Year Built 1989
Area 1763
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2110 SABAL PALM DR, EDGEWATER, FL 32141

HUGHES SEAN CHRISTOPHER

Name HUGHES SEAN CHRISTOPHER
Physical Address 1050 ARROYO PKWY, ORMOND BEACH, FL 32174
County Volusia
Year Built 1967
Area 672
Land Code Mobile Homes
Address 1050 ARROYO PKWY, ORMOND BEACH, FL 32174

HUGHES SEAN C

Name HUGHES SEAN C
Physical Address 627 STATE AV, HOLLY HILL, FL 32117
County Volusia
Year Built 1938
Area 1518
Land Code Single Family
Address 627 STATE AV, HOLLY HILL, FL 32117

HUGHES SEAN C

Name HUGHES SEAN C
Physical Address 1202 RIDGEWOOD AV 1130, HOLLY HILL, FL 32117
County Volusia
Year Built 1984
Area 264
Land Code Condominiums
Address 1202 RIDGEWOOD AV 1130, HOLLY HILL, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 814 ORANGE AV, HOLLY HILL, FL 32117
Sale Price 15500
Sale Year 2012
County Volusia
Year Built 1947
Area 2200
Land Code Single Family
Address 814 ORANGE AV, HOLLY HILL, FL 32117
Price 15500

HUGHES SEAN

Name HUGHES SEAN
Physical Address 626 FLORIDA AV, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1951
Area 1000
Land Code Single Family
Address 626 FLORIDA AV, HOLLY HILL, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 107 MASON PARK DR, DAYTONA BEACH, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1956
Area 812
Land Code Single Family
Address 107 MASON PARK DR, DAYTONA BEACH, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 634 RAILWAY ST, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1938
Area 3755
Land Code Stores, one story
Address 634 RAILWAY ST, DAYTONA BEACH, FL 32114
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 223 ARLINGTON AV, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1922
Area 2681
Land Code Multi-family - less than 10 units
Address 223 ARLINGTON AV, DAYTONA BEACH, FL 32114
Price 100

HUGHES SEAN M

Name HUGHES SEAN M
Physical Address 5360 COPPEDGE AVE, JACKSONVILLE, FL 32277
Owner Address 5360 COPPEDGE AVE, JACKSONVILLE, FL 32277
Sale Price 146500
Sale Year 2013
County Duval
Year Built 1960
Area 2295
Land Code Single Family
Address 5360 COPPEDGE AVE, JACKSONVILLE, FL 32277
Price 146500

HUGHES SEAN

Name HUGHES SEAN
Physical Address 704 CENTER ST, HOLLY HILL, FL 32117
County Volusia
Year Built 1957
Area 1035
Land Code Single Family
Address 704 CENTER ST, HOLLY HILL, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1373 BEACON DR, DAYTONA BEACH, FL 32117
County Volusia
Year Built 1974
Area 1918
Land Code Multi-family - less than 10 units
Address 1373 BEACON DR, DAYTONA BEACH, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address NOVA RD, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address NOVA RD, HOLLY HILL, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1505 OLD KINGS RD, DAYTONA BEACH, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1950
Area 1484
Land Code Single Family
Address 1505 OLD KINGS RD, DAYTONA BEACH, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1503 OLD KINGS RD, DAYTONA BEACH, FL 32117
County Volusia
Year Built 1958
Area 768
Land Code Single Family
Address 1503 OLD KINGS RD, DAYTONA BEACH, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1190 15TH ST, DAYTONA BEACH, FL 32117
County Volusia
Year Built 1956
Area 590
Land Code Single Family
Address 1190 15TH ST, DAYTONA BEACH, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1509 GARDEN AV, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1961
Area 672
Land Code Single Family
Address 1509 GARDEN AV, HOLLY HILL, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1202 8TH ST, DAYTONA BEACH, FL 32117
County Volusia
Year Built 1959
Area 1892
Land Code Single Family
Address 1202 8TH ST, DAYTONA BEACH, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 1202 RIDGEWOOD AV 1010, HOLLY HILL, FL 32117
County Volusia
Year Built 1984
Area 264
Land Code Condominiums
Address 1202 RIDGEWOOD AV 1010, HOLLY HILL, FL 32117

HUGHES SEAN

Name HUGHES SEAN
Physical Address 705 CAROLINE AV, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1954
Area 769
Land Code Single Family
Address 705 CAROLINE AV, HOLLY HILL, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 724 CENTER ST, HOLLY HILL, FL 32117
Sale Price 12700
Sale Year 2012
County Volusia
Year Built 1936
Area 924
Land Code Single Family
Address 724 CENTER ST, HOLLY HILL, FL 32117
Price 12700

HUGHES SEAN

Name HUGHES SEAN
Physical Address 754 LAVERNA DR, HOLLY HILL, FL 32117
Sale Price 100
Sale Year 2012
Ass Value Homestead 82286
Just Value Homestead 82286
County Volusia
Year Built 1973
Area 1877
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 754 LAVERNA DR, HOLLY HILL, FL 32117
Price 100

HUGHES SEAN

Name HUGHES SEAN
Physical Address 27 STEWARD ST
Owner Address 27 STEWARD ST
Sale Price 167000
Ass Value Homestead 56500
County mercer
Address 27 STEWARD ST
Value 92700
Net Value 92700
Land Value 36200
Prior Year Net Value 92700
Transaction Date 2004-08-31
Property Class Residential
Deed Date 2004-04-22
Sale Assessment 92700
Year Constructed 1937
Price 167000

HUGHES SEAN

Name HUGHES SEAN
Address 61-03 56 DRIVE, NY 11378
Value 441000
Full Value 441000
Block 2710
Lot 34
Stories 2.5

SEAN P HUGHES

Name SEAN P HUGHES
Address 7612 163rd Place Tinley Park IL 60477
Landarea 7,500 square feet
Airconditioning Yes
Basement Full and Rec Room

SEAN O/MARLA K HUGHES

Name SEAN O/MARLA K HUGHES
Address 91-1027 C Waaula Street Makakilo City HI
Value 225800
Landarea 3,952 square feet

SEAN M/MANIES ANNETTA D HUGHES

Name SEAN M/MANIES ANNETTA D HUGHES
Address 14238 Gelding Drive Surprise AZ 85379
Value 30400
Landvalue 30400

SEAN M/ANDREA A HUGHES

Name SEAN M/ANDREA A HUGHES
Address 3757 Esplanade Avenue Gilbert AZ 85297
Value 44400
Landvalue 44400

SEAN K HUGHES & TIFFANY A HUGHES

Name SEAN K HUGHES & TIFFANY A HUGHES
Address 6352 Colby Way Virginia Beach VA
Value 120000
Landvalue 120000
Buildingvalue 104800
Type Lot
Price 260000

SEAN HUGHES

Name SEAN HUGHES
Address 48 Coffey Street Boston MA 02122
Value 202600
Buildingvalue 202600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

SEAN HUGHES

Name SEAN HUGHES
Address 27 Steward Street Hamilton township NJ
Value 36200
Landvalue 36200
Buildingvalue 56500

SEAN HUGHES

Name SEAN HUGHES
Address 1202 Ridgewood Avenue #1010 Holly Hill FL
Value 2335
Landvalue 2335
Buildingvalue 9339
Numberofbathrooms 1
Type Unqualified
Price 13832

SEAN HUGHES

Name SEAN HUGHES
Address 1202 Ridgewood Avenue Holly Hill FL
Value 186
Buildingvalue 186

HUGHES SEAN V

Name HUGHES SEAN V
Physical Address 19 MAYER DR
Owner Address 19 MAYER DR
Sale Price 390000
Ass Value Homestead 102500
County passaic
Address 19 MAYER DR
Value 177500
Net Value 177500
Land Value 75000
Prior Year Net Value 177500
Transaction Date 2007-09-17
Property Class Residential
Deed Date 2007-07-16
Sale Assessment 177500
Year Constructed 1994
Price 390000

SEAN HUGHES

Name SEAN HUGHES
Year Built 1956
Address 1190 15th Street Daytona Beach FL
Value 19500
Landvalue 19500
Buildingvalue 29200
Airconditioning No
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1
Type Single Family
Price 53026

SEAN CHRISTOPHER HUGHES

Name SEAN CHRISTOPHER HUGHES
Year Built 1991
Address 1050 Arroyo Parkway Ormond Beach FL
Value 8343
Landvalue 8343
Buildingvalue 7343
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 22383

SEAN C HUGHES

Name SEAN C HUGHES
Address 1202 Ridgewood Avenue #1130 Holly Hill FL
Value 2335
Landvalue 2335
Buildingvalue 9339
Numberofbathrooms 1
Type Unqualified
Price 9700

SEAN C HUGHES

Name SEAN C HUGHES
Year Built 1938
Address 627 State Avenue Holly Hill FL
Value 13767
Landvalue 13767
Buildingvalue 20235
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Duplex
Price 61600

SEAN B HUGHES LATRESSA HUGHES

Name SEAN B HUGHES LATRESSA HUGHES
Address 4739 N Camac Street Philadelphia PA 19141
Value 10596
Landvalue 10596
Buildingvalue 76204
Landarea 2,162.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

SEAN B HUGHES & LATRESSA HUGHES

Name SEAN B HUGHES & LATRESSA HUGHES
Address 8963 Cottongrass Street Waldorf MD
Value 98000
Landvalue 98000
Buildingvalue 277100
Landarea 28,280 square feet
Airconditioning yes
Numberofbathrooms 2.1

SEAN B HUGHES

Name SEAN B HUGHES
Address 4740 N Camac Street Philadelphia PA 19141
Value 6229
Landvalue 6229
Buildingvalue 68071
Landarea 1,325.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

SEAN A HUGHES & KRISTIANE HUGHES

Name SEAN A HUGHES & KRISTIANE HUGHES
Address 334 Vista Drive Ambler PA 19460
Value 234090
Landarea 35,986 square feet
Basement Full

HUGHES SEAN

Name HUGHES SEAN
Address 61-03 56th Drive Queens NY 11378
Value 516000
Landvalue 7482

SEAN D HUGHES

Name SEAN D HUGHES
Year Built 1989
Address 2110 Sabal Palm Drive Edgewater FL
Value 20800
Landvalue 20800
Buildingvalue 88008
Airconditioning No
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 90638

HUGHES SEAN

Name HUGHES SEAN
Physical Address 14274 PARADISE TREE DR, ORLANDO, FL 32828
Owner Address HUGHES HOLLY, ORLANDO, FLORIDA 32828
Ass Value Homestead 188355
Just Value Homestead 202931
County Orange
Year Built 2004
Area 3038
Land Code Single Family
Address 14274 PARADISE TREE DR, ORLANDO, FL 32828

Sean Patrick Hughes

Name Sean Patrick Hughes
Doc Id D0582590
City Hong Kong
Designation us-only
Country HK

Sean O Hughes

Name Sean O Hughes
Doc Id 07861552
City Kapolei HI
Designation us-only
Country US

SEAN HUGHES

Name SEAN HUGHES
Type Democrat Voter
State MA
Address 21 CEDAR RD, GROTON, MA 1450
Phone Number 978-448-0217
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State NC
Address 9 WETHERBURN PL, DURHAM, NC 27703
Phone Number 919-638-1797
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State NC
Address 103 N GLEN CT, JACKSONVILLE, NC 28540
Phone Number 910-455-0993
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Democrat Voter
State FL
Address 10960 BEACH BLVD # 476, JACKSONVILLE, FL 32246
Phone Number 904-200-8991
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State IL
Address 6607 S. SACRAMENTO, CHICAGO, IL 60629
Phone Number 773-434-5155
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State IL
Address 4506 N NEWLAND AVE, HARWOOD HEIGHTS, IL 60706
Phone Number 708-867-9274
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Democrat Voter
State NC
Address 5501 AMITY PLACE, CHARLOTTE, NC 28212
Phone Number 704-806-2788
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State NY
Address 57 MCARTHUR LANE, SMITHTOWN, NY 11787
Phone Number 631-872-1248
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State KS
Address 418 N CEDAR ST, HOISINGTON, KS 67544
Phone Number 620-653-2311
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State OH
Address 7575 CANTER RIDGE LN, WORTHINGTON, OH 43085
Phone Number 614-948-2069
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State NJ
Address 8 MADISON AVE, EGG HARBOR TWP, NJ 8234
Phone Number 609-383-8299
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State SD
Address 115 N LIBERTY AVE, MADISON, SD 57042
Phone Number 605-270-3762
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Republican Voter
State AZ
Address 5339 N 40TH DR, PHOENIX, AZ 85019
Phone Number 602-909-1080
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Republican Voter
State MS
Address 936 PINE LAKE DR, JACKSON, MS 39206
Phone Number 601-940-0783
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State OK
Address RT 5 BX 43 F, DUNCAN, OK 73533
Phone Number 580-255-0863
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State AZ
Address 2191 S WINSTEL AVE, TUCSON, AZ 85713
Phone Number 520-790-7316
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State AZ
Address 5284 N PUMA RD, MARANA, AZ 85653
Phone Number 520-507-6162
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State AZ
Address 2537 N ORACLE RD, TUCSON, AZ 85705
Phone Number 520-358-3203
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Independent Voter
State NY
Address 263 WEST MAIN STREET, AMSTERDAM, NY 12010
Phone Number 518-866-1163
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State NY
Address 85 HAMILTON ST, SARATOGA SPRINGS, NY 12866
Phone Number 518-581-7630
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State NY
Address 1379 UNION ST, SCHENECTADY, NY 12308
Phone Number 518-424-3033
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Republican Voter
State NY
Address 57 MCARTHUR LN, SMITHTOWN, NY 11787
Phone Number 516-705-3700
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Democrat Voter
State OH
Address 1813 GEMINI CT, KENT, OH 44240
Phone Number 440-759-1346
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State IL
Address 1350 DAFFODIL LN, HIGHLAND, IL 62249
Phone Number 217-370-5831
Email Address [email protected]

SEAN HUGHES

Name SEAN HUGHES
Type Voter
State OH
Address 25501 LAKE SHORE BLVD, EUCLID, OH 44132
Phone Number 216-731-3725
Email Address [email protected]

Sean M Hughes

Name Sean M Hughes
Visit Date 4/13/10 8:30
Appointment Number U83253
Type Of Access VA
Appt Made 5/21/2014 0:00
Appt Start 5/21/2014 12:45
Appt End 5/21/2014 23:59
Total People 160
Last Entry Date 5/21/2014 8:54
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Sean M Hughes

Name Sean M Hughes
Visit Date 4/13/10 8:30
Appointment Number U13726
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/7/2012 19:00
Appt End 6/7/2012 23:59
Total People 7
Last Entry Date 6/7/2012 14:32
Meeting Location WH
Caller JESSICA
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Sean M Hughes

Name Sean M Hughes
Visit Date 4/13/10 8:30
Appointment Number U94556
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/25/11 10:00
Appt End 3/25/11 23:59
Total People 41
Last Entry Date 3/24/11 15:36
Meeting Location OEOB
Caller KYLE
Description Breifing
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 77798

SEAN M HUGHES

Name SEAN M HUGHES
Visit Date 4/13/10 8:30
Appointment Number U87885
Type Of Access VA
Appt Made 3/2/11 14:26
Appt Start 3/6/11 11:20
Appt End 3/6/11 23:59
Total People 4
Last Entry Date 3/2/11 14:26
Meeting Location WH
Caller ANGELA
Release Date 06/24/2011 07:00:00 AM +0000

SEAN C HUGHES

Name SEAN C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U47140
Type Of Access VA
Appt Made 10/10/10 15:20
Appt Start 10/15/10 8:30
Appt End 10/15/10 23:59
Total People 347
Last Entry Date 10/10/10 15:20
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

SEAN M HUGHES

Name SEAN M HUGHES
Visit Date 4/13/10 8:30
Appointment Number U36130
Type Of Access VA
Appt Made 8/27/2010 12:45
Appt Start 8/28/2010 17:00
Appt End 8/28/2010 23:59
Total People 391
Last Entry Date 8/27/2010 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SEAN M HUGHES

Name SEAN M HUGHES
Visit Date 4/13/10 8:30
Appointment Number U64208
Type Of Access VA
Appt Made 12/14/09 9:10
Appt Start 12/17/09 8:30
Appt End 12/17/09 23:59
Total People 352
Last Entry Date 12/14/09 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SEAN HUGHES

Name SEAN HUGHES
Car GMC SIERRA 2500HD
Year 2010
Address 3514 Cornwall Square Dr Apt 203, Riverview, FL 33578-3521
Vin 1GT4K0B69AF114851
Phone 813-440-1049

SEAN HUGHES

Name SEAN HUGHES
Car FORD F-150
Year 2007
Address 21025 Cindy Ct NE, Poulsbo, WA 98370-9010
Vin 1FTPW14V77FB16800

Sean Hughes

Name Sean Hughes
Car VOLVO XC90
Year 2007
Address 7403 Alestone Dr, Wilmington, NC 28411-9623
Vin YV4CZ982871400841
Phone 910-686-7482

Sean Hughes

Name Sean Hughes
Car CHEVROLET COBALT
Year 2007
Address 3434 N Burroughs Path, Beverly Hills, FL 34465-4907
Vin 1G1AK15F877409780

SEAN HUGHES

Name SEAN HUGHES
Car GMC ACADIA
Year 2007
Address 518 Boyd Branch Xing, Irmo, SC 29063-8878
Vin 1GKER33787J142210
Phone 803-233-4481

SEAN HUGHES

Name SEAN HUGHES
Car HONDA CR-V
Year 2007
Address 5 Ox Yoke Dr, Simsbury, CT 06070-1709
Vin JHLRE48747C074213
Phone 860-651-6380

SEAN HUGHES

Name SEAN HUGHES
Car INFINITI QX56
Year 2008
Address 34 MISSIONARY DR, BRENTWOOD, TN 37027-8943
Vin 5N3AA08D48N907974
Phone 615-776-5721

SEAN HUGHES

Name SEAN HUGHES
Car HYUNDAI ELANTRA
Year 2008
Address 558 MARSHALL LN, GALLIPOLIS FERRY, WV 25515-7111
Vin KMHDU46D18U298081

SEAN HUGHES

Name SEAN HUGHES
Car DODGE DURANGO
Year 2008
Address 563 CALLE CONEJOS, FOUNTAIN, CO 80817
Vin 1D8HB48N78F151920

SEAN HUGHES

Name SEAN HUGHES
Car MERCEDES R350V4
Year 2008
Address 12400 BELLA VINO DR, FORT WORTH, TX 76126-4928
Vin 4JGCB65E58A073459

SEAN HUGHES

Name SEAN HUGHES
Car LINCOLN NAVIGATOR
Year 2008
Address 1450 E Cedarville Rd, Pottstown, PA 19465-7632
Vin 5LMFU28548LJ00096

SEAN HUGHES

Name SEAN HUGHES
Car MERCEDES-BENZ CLS-CLASS
Year 2008
Address 8963 Cottongrass St, Waldorf, MD 20603-4954
Vin WDDDJ72X38A122669

Sean Hughes

Name Sean Hughes
Car HONDA RIDGELINE
Year 2008
Address 6550 Fieldview Ave, West Bloomfield, MI 48324-2628
Vin 2HJYK16328H539212

SEAN HUGHES

Name SEAN HUGHES
Car CHEVROLET TAHOE K1500
Year 2007
Address 2111 TROYS TRL, FRANKLINTON, NC 27525-7010
Vin 1GNFK13007J203181
Phone 919-728-8045

SEAN HUGHES

Name SEAN HUGHES
Car GMC SIERRA 1500
Year 2008
Address PO Box 1461, Andrews, TX 79714-1461
Vin 2GTEK638181323784
Phone 432-523-6227

SEAN HUGHES

Name SEAN HUGHES
Car FORD ESCAPE
Year 2009
Address 3565 Woodridge Dr, Howell, MI 48843-6829
Vin 1FMCU03G79KA51258

SEAN HUGHES

Name SEAN HUGHES
Car FORD FOCUS
Year 2009
Address 1450 E Cedarville Rd, Pottstown, PA 19465-7632
Vin 1FAHP35N09W239889
Phone 484-300-4042

SEAN HUGHES

Name SEAN HUGHES
Car CHEVROLET MALIBU
Year 2009
Address 4408 14th St NE, Washington, DC 20017-2748
Vin 1G1ZH57B494214220
Phone 202-635-0772

SEAN HUGHES

Name SEAN HUGHES
Car FORD ESCAPE
Year 2010
Address 203 DIAMOND DR, KIMBERLY, ID 83341
Vin 1FMCU9DG6AKB40990

SEAN HUGHES

Name SEAN HUGHES
Car AUDI S5
Year 2010
Address 34 MISSIONARY DR, BRENTWOOD, TN 37027-8943
Vin WAUVVAFR7AA005837
Phone 615-776-5721

SEAN HUGHES

Name SEAN HUGHES
Car FORD EXPLORER
Year 2010
Address 6 Allison Rd, Saugus, MA 01906-3714
Vin 1FMEU7EE5AUA40717

SEAN HUGHES

Name SEAN HUGHES
Car CHEVROLET SUBURBAN
Year 2010
Address 2785 S COUNTY ROAD 800 W, NORTH VERNON, IN 47265-5509
Vin 1GNUKJE36AR284274

SEAN HUGHES

Name SEAN HUGHES
Car FORD FOCUS
Year 2010
Address 192 FANCHER AVE, BUFFALO, NY 14223-1821
Vin 1FAHP3FNXAW145361

SEAN HUGHES

Name SEAN HUGHES
Car Chevrolet Silverado 1500
Year 2010
Address 202 COUNTY ROAD 594, EASTLAND, TX 76448-6634
Vin 3GCRCSE03AG229949

SEAN HUGHES

Name SEAN HUGHES
Car CHEVROLET MALIBU
Year 2010
Address 12222 GROVE PT, HOUSTON, TX 77066-3334
Vin 1G1ZC5E01AF171206

SEAN HUGHES

Name SEAN HUGHES
Car NISSAN PATHFINDER
Year 2010
Address 150 Meadow Ln, Dublin, PA 18917-2200
Vin 5N1AR1NBXAC620649
Phone 267-784-3118

SEAN HUGHES

Name SEAN HUGHES
Car FORD F-250 SUPER DUTY
Year 2009
Address 3424 Boudinot Ave, Cincinnati, OH 45211-5710
Vin 1FTSW21R09EA07921
Phone 513-481-0778

SEAN HUGHES

Name SEAN HUGHES
Car BMW 3 SERIES
Year 2007
Address 800 WASHINGTON ST APT 202, DENVER, CO 80203-3362
Vin WBAVC93597KZ70742

Sean Hughes

Name Sean Hughes
Domain gamedaybows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 S Osceola Ave Orlando Florida 32806
Registrant Country UNITED STATES

SEAN HUGHES

Name SEAN HUGHES
Domain hydronicheatingvictoria.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-04-22
Update Date 2012-04-20
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 1676 BALLAN ROAD KORWEINGUBOORA VIC 3461
Registrant Country AUSTRALIA

Sean Hughes

Name Sean Hughes
Domain hiresean.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-08
Update Date 2013-02-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 718 West Trade Street Suite I Charlotte NC 28202
Registrant Country UNITED STATES
Registrant Fax 13105642007

Sean Hughes

Name Sean Hughes
Domain fit-natics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-29
Update Date 2011-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 11640 N. Tatum Blvd.|Apt # 1032 Phoenix Arizona 85028
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain discardme.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-05-31
Update Date 2011-05-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 12424 Clayton Way Thornton Colorado 80241
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain smajdesigns.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name FASTDOMAIN, INC.
Registrant Address 76 Birch st. Clinton Massachusetts 01510
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain alehouseevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 37 N Orange Ave, Suite 500 Orlando Florida 32801
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain mashexchange.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-08-25
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2510 Willow St Granger IA 50109
Registrant Country UNITED STATES

sean hughes

Name sean hughes
Domain seankhughes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2012-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 34 larnook st, prahran melbourne Victoria 3181
Registrant Country AUSTRALIA

Sean Hughes

Name Sean Hughes
Domain wjh3illustration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-12
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4312 Dane Avenue Cincinnati Ohio 45223
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain arizona-carwraps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 875 N.McQueen Rd Gilbert Arizona 85233
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain seananna.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 36 Blue Heron Way Concord AL 01742
Registrant Country UNITED STATES

sean hughes

Name sean hughes
Domain allnetworked.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-29
Update Date 2011-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 14274 paradise tree drive orlando FL 32828
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain beelending.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-19
Update Date 2010-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 26 S Oak Ct Surf City North Carolina 28445
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain nelsonhughes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-08-28
Update Date 2013-08-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Llangwyllog Anglesey LL77 7PZ
Registrant Country UNITED KINGDOM

Sean Hughes

Name Sean Hughes
Domain homeportnorthwest.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 21025 Cindy Ct NE Poulsbo Washington 98370
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain collegebowties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 S Osceola Ave Orlando Florida 32806
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain gamedaybowties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 S Osceola Ave Orlando Florida 32806
Registrant Country UNITED STATES

sean hughes

Name sean hughes
Domain noxink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2428 dean ave bellingham Washington 98225
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain resalepensions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-01
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 254 Holly Ridge North Carolina 28445-0254
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain avenueeventgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1625 S Osceola Ave Orlando Florida 32806
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain kevinghughes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-31
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64 Bull Street APT B Charleston SC 29401
Registrant Country UNITED STATES
Registrant Fax 13105642007

Sean Hughes

Name Sean Hughes
Domain lawofficeofseanhughes.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2009-01-19
Update Date 2013-01-19
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 14510 Dorsey mill road Glenwood MD 21738
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain ersfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2012-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 254 Holly Ridge North Carolina 28445-0254
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain sprhughes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-28
Update Date 2013-10-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9200 Redmond Woodinville Rd NE 9200 Redmond WA 98052
Registrant Country UNITED STATES

Sean Hughes

Name Sean Hughes
Domain seanphughes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-06-09
Update Date 2013-06-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1211 N Honore ST Chicago IL 60622
Registrant Country UNITED STATES