Address History: 18 Guidepost Path, Marshfield, MA 02050;
253 Shawmut Avenue Apt 4, Boston, MA 02118;
Buzzards Bay, MA 02532;
West Barnstable, MA 02668;
Charleston, SC 29412
Phone Numbers: (508) 362-9546
Email Addresses: jod****@rediffmail.com,
jod****@aol.com
Address History: 18 Guidepost Path, Marshfield, MA 02050;
5932 Bixby Village Drive Apartment 169, Long Beach, CA 90803;
Montebello, CA 90640;
Newtown, CT 06470;
Chicago, IL 60647
Phone Numbers: (562) 234-9896
Email Addresses: cai****@yahoo.com,
cmc****@wwex.com
Address History: 221 Hampstead Way, Marshfield, MA 02050;
11060 Wine Palm Road, Fort Myers, FL 33966;
Boston, MA 02122;
Bridgewater, MA 02324;
Brighton, MA 02135
Aliases (AKA): Chris Carr,
Christoph R Carr,
Christophe Carr,
Christopher Robert Carr,
Christopherr Carr
Address History: 238 Atwell Circle, Marshfield, MA 02050;
16 P/O Box, Brant Rock, MA 02020;
North Marshfield, MA 02059;
Norwell, MA 02061;
Ocean Bluff, MA 02020
Aliases (AKA): James Patrick Conroy,
Jas Conroy
Email Addresses: jam****@msn.com,
jco****@ivillage.com,
jco****@worldnet.att.net
Address History: 221 Hampstead Way, Marshfield, MA 02050;
11 Devon Commons Lane, Braintree, MA 02184;
Bridgewater, MA 02324;
Charlestown, MA 02129;
Dorchester, MA 02125
Aliases (AKA): Kate E Carr,
K Ward,
Kate Ward
Address History: 16 Hutchinson Road, Marshfield, MA 02050;
4133 El Mar Drive, Fort Lauderdale, FL 33308
Aliases (AKA): Leo Conroy
Relatives & Associates: Doris Conroy
James Conroy
Address History: 797 S River Street, Marshfield, MA 02050;
109 Bardsdale Avenue, Oxnard, CA 93035;
Dedham, MA 02027;
Rockland, MA 02370
Aliases (AKA): Johnathan Briggs,
Jonathan Briggs,
Jon Locke,
Jonathan E Locke
Address History: 238 Atwell Circle, Marshfield, MA 02050;
183 P/O Box, Brant Rock, MA 02020;
North Marshfield, MA 02059;
Ocean Bluff, MA 02020
Aliases (AKA): Maribeth Conroy,
Maribeth Beth Conroy,
Mark L Conroy,
Mary Beth Conroy
Email Addresses: jco****@ivillage.com,
jco****@worldnet.att.net
Address History: 97 Old Mill Road, Osterville, MA 02655;
77 Indian Harbor Drive A, Greenwich, CT 06830;
Riverside, CT 06878;
Southbury, CT 06488;
Marshfield, MA 02050
Aliases (AKA): Mary Beth Burke,
Maryann Burke,
Marybeth Burke,
Mary E Burkes
Email Addresses: bur****@aol.com
Address History: 48 Whittier Road, Wellesley Hills, MA 02481;
1135 Beacon Street Apt 6, Brookline, MA 02446;
Marshfield, MA 02050;
Osterville, MA 02655;
Cary, NC 27513
Aliases (AKA): Julie Burke,
Julie Hamill
Address History: 3 Clapp Brook Road, Norwell, MA 02061;
1379 Commonwealth Avenue Apt 5, Allston, MA 02134;
Marshfield, MA 02050;
North Billerica, MA 01862;
Reading, MA 01867
Aliases (AKA): Rebecca B Degrazia,
Rebecca Larson
Address History: 3 Clapp Brook Road, Norwell, MA 02061;
18 Guidepost Path, Marshfield, MA 02050;
North Billerica, MA 01862;
Sudbury, MA 01776;
Woburn, MA 01801
Aliases (AKA): M J Degrazia,
Mike Degrazia
Address History: 34 Mcclain Street, Asheville, NC 28803;
24 Home Place, Greenwich, CT 06830;
Riverside, CT 06878;
Marshfield, MA 02050;
Arden, NC 28704
Aliases (AKA): Chris Burke
Relatives & Associates: Betsy Burke
Beverly Burke
George Burke
Julie Burke
Mary Burke
Address History: 109 Bardsdale Avenue, Oxnard, CA 93035;
2073 N Oxnard Boulevard, Oxnard, CA 93036;
Dedham, MA 02026;
Lynnfield, MA 01940;
Marshfield, MA 02050
Aliases (AKA): Maria Briggs,
Maria Conforto,
M W Locke,
Maria Virginia Locke,
Maria V Locke
Relatives & Associates: Johnathan Briggs
Walton Briggs
Joseph Conforto
Virgina Conforto
Vito Conforto
Address History: 707 Hudson Place, Davidson, NC 28036;
112 North 14th Avenue, Lanett, AL 36863;
Valley, AL 36854;
Greenwich, CT 06830;
Southbury, CT 06488
Aliases (AKA): Meghan Borris,
Meghan Anna Burke,
Megan E Cisar,
Meghan Cisar,
Meghan A Cisar
Relatives & Associates: Betsy Burke
Beverly Burke
Christopher Burke
George Burke
Julie Burke
Address History: 237 Jefferson Street, Centerport, NY 11721;
18 Guidepost Path, Marshfield, MA 02050;
Scituate, MA 02066;
Huntington, NY 11743;
New York, NY 10128
Address History: 2912 Ryan Boulevard, Punta Gorda, FL 33950;
109 Bardsdale Avenue, Oxnard, CA 93035;
North Port, FL 34287;
Port Charlotte, FL 33952;
Dedham, MA 02027
Aliases (AKA): B S Locke,
Brad S Locke,
Bradford S Locke
Relatives & Associates: Johnathan Briggs
Maria Briggs
Charlotte Decastro
Robert Locke
Email Addresses: bra****@hotmail.com
Address History: 237 Jefferson Street, Centerport, NY 11721;
18 Guidepost Path, Marshfield, MA 02050;
Scituate, MA 02066;
Huntington, NY 11743;
New York, NY 10128
Aliases (AKA): Karen E Eettit,
Karen E Pettit,
Karen L Pettit
Address History: 27 Deepwood Road, Darien, CT 06820;
71 Flat Rock Road, South Kent, CT 06785;
Marshfield, MA 02050;
Scituate, MA 02066;
Centerport, NY 11721
Aliases (AKA): Andrew Pettite
Address History: 33 Tower Road, Riverside, CT 06878;
15 Grigg Street, Greenwich, CT 06830;
Southbury, CT 06488;
Marshfield, MA 02050;
Osterville, MA 02655
Aliases (AKA): Mary Ann Burke,
Mary Beth Burke,
Maryann A Burke,
Marybeth Burke,
Michael T Burke
Email Addresses: bur****@aol.com
Address History: 44 Soundview Drive, Huntington, NY 11743;
18 Guidepost Path, Marshfield, MA 02050;
Scituate, MA 02066;
New York, NY 10128
Aliases (AKA): Karen K Pettit
Relatives & Associates: Karen Eettit
Alexander Pettit
Amanda Pettit
Andrew Pettit
Andrew Pettit
Phone Numbers: (212) 828-6293
(516) 423-2943
(781) 536-8166
Address History: 195 14th Street Ne Unit 2008, Atlanta, GA 30309;
50 Aiken Street Apt 273, Norwalk, CT 06851;
Stamford, CT 06902;
Palm Beach Gardens, FL 33418;
Marshfield, MA 02050
Aliases (AKA): B Burke,
Betsy Burke,
Elizabeth Burke
Address History: 14 Lake Road, Cortlandt Manor, NY 10567;
18 Guidepost Path, Marshfield, MA 02050;
Bayport, NY 11705;
Bohemia, NY 11716;
Briarcliff Manor, NY 10510
Relatives & Associates: Deborah Chadeayne
Karen Eettit
Andre Frere
Alexandre Petitfrere
Alexander Pettit
Address History: 11920 Shire Walk Path, Henrico, VA 23233;
7217 Nw 28th Street, Miami, FL 33174;
Marshfield, MA 02050;
Scituate, MA 02066;
Hoboken, NJ 07030
Aliases (AKA): Alex W Pettit,
Alexander W Pettit
Email Addresses: pet****@gmail.com,
pet****@gmail.com
Results 1 - 24 of 24