Anthony James

We have found 419 public records related to Anthony James in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 82 business registration records connected with Anthony James in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Correction Officer. These employees work in nine different states. Most of them work in Arkansas state. Average wage of employees is $35,613.


Anthony Tyrone James

Name / Names Anthony Tyrone James
Age 47
Birth Date 1977
Also Known As James Anthony
Person 3501 B St #1, Washington, DC 20019
Phone Number 318-387-3792
Possible Relatives
Lakesha Patrice Jamesjackson
Shajuana Monette James
Lilt James
Previous Address 110 Roosevelt Cir #00000, Monroe, LA 71202
20 PO Box, Arlington, VA 22210
1869 Bonner Dr, Monroe, LA 71202
19118 Windsor Rd, Triangle, VA 22172
1555 Southgate Rd, Arlington, VA 22214
4507 Lee Ave, Monroe, LA 71202
Psc 78, Apo, AP 96326
3351 Highway 594 #2, Monroe, LA 71203
Associated Business Jaalanai Llc

Anthony F James

Name / Names Anthony F James
Age 48
Birth Date 1976
Person 2522 Hobson St, Philadelphia, PA 19142
Possible Relatives
Monfrita L James

Previous Address 4240 Parkside Ave, Philadelphia, PA 19104
170 Peach 6n, Philadelphia, PA 19139
1706 Peach St, Philadelphia, PA 19131
1909 Heather Cir #D, Lansdowne, PA 19050
5024 Arch St #1, Philadelphia, PA 19139
21556 PO Box, Philadelphia, PA 19131
1232 42nd St, Philadelphia, PA 19104
62 Baxter Rd, Hyannis, MA 02601
Associated Business Hard Money Entertainment

Anthony Marcus James

Name / Names Anthony Marcus James
Age 51
Birth Date 1973
Also Known As A James
Person 4624 Leiston Pl, Fayetteville, AR 72764
Phone Number 479-872-2072
Possible Relatives
Jemes Earl





Tialin James
Previous Address 5006 Hawthorne Way, Springdale, AR 72762
1308 Winbourne Dr, N Little Rock, AR 72116
4624 Leiston Pl, Springdale, AR 72764
1308 Winbourne Dr, North Little Rock, AR 72116
1602 Green Mountain Dr, Little Rock, AR 72211
1602 Green Mountain Dr #271L, Little Rock, AR 72211
1912 Green Mountain Dr #342A, Little Rock, AR 72212
1502 Green Mountain Dr #169P, Little Rock, AR 72211
1104 PO Box, Searcy, AR 72145
419 Bob White Dr #124, Little Rock, AR 72205
408 Calion St, Jonesboro, AR 72401
Associated Business Happy Happenings

Anthony L James

Name / Names Anthony L James
Age 52
Birth Date 1972
Person 2182 County Street 2986, Blanchard, OK 73010
Phone Number 405-485-3721
Possible Relatives
Previous Address 510 3rd St, Blanchard, OK 73010
635 RR 3 #635, Blanchard, OK 73010
689 RR 5 #689, Blanchard, OK 73010
510 Nw, Blanchard, OK 73010
689 PO Box, Blanchard, OK 73010
510 RR 3, Blanchard, OK 73010
635 PO Box, Blanchard, OK 73010
1066 PO Box, Blanchard, OK 73010

Anthony James

Name / Names Anthony James
Age 53
Birth Date 1971
Person 4513 Latchwood Dr, Lithonia, GA 30038
Phone Number 504-362-5920
Possible Relatives

Previous Address 2108 Springbrook Ln #J, New Orleans, LA 70114
2108 Springbrook Ln, New Orleans, LA 70114
2519 Starks Ave, Dallas, TX 75215
2131 Coosawattee Dr #A, Atlanta, GA 30319
9196 Homewood Dr, Riverdale, GA 30274
6320 Stockel #130, Metairie, LA 70003
10201 Harwin Dr #1402, Houston, TX 77036

Anthony James

Name / Names Anthony James
Age 56
Birth Date 1968
Also Known As Tony James
Person 204 Bayou Bend Dr, Houma, LA 70364
Phone Number 985-868-8820
Possible Relatives
Previous Address 43 Hms Dr, Houma, LA 70364
740 Vice Rd #B, Houma, LA 70363
1406 Acadian Dr #23, Houma, LA 70363
466 6th St, Houma, LA 70364
107 Rosewood Dr, Houma, LA 70360
1200 Lucy St, Houma, LA 70363
Associated Business Tony & Lee's Services, Inc Tony James' Electrical Service, Llc

Anthony R James

Name / Names Anthony R James
Age 56
Birth Date 1968
Person 28 Grozier Rd #1, Cambridge, MA 02138
Phone Number 617-497-2111
Possible Relatives

P James
Ft James
Leonara D James
Ft James
Previous Address 28 Grozier Rd #3, Cambridge, MA 02138
380262 PO Box, Cambridge, MA 02238
29 Radcliffe Rd, Belmont, MA 02478
26 Lake Pl #C, New Haven, CT 06511

Anthony Broderick James

Name / Names Anthony Broderick James
Age 57
Birth Date 1967
Also Known As James Broderi
Person 9605 Bueche Rd, Bueche, LA 70729
Phone Number 225-627-5039
Possible Relatives
Mary G Legardjames

A B Broderick
Previous Address 1237 Napoleon St, Baton Rouge, LA 70802
2033 Colorado St, Baton Rouge, LA 70802
406 Morningside St, New Roads, LA 70760
1955 Madison Ave, Baton Rouge, LA 70802
2538 Gracie St, Baton Rouge, LA 70802
3083 Mission Dr, Baton Rouge, LA 70805
2730 Sheldon Dr, Baton Rouge, LA 70805

Anthony M James

Name / Names Anthony M James
Age 58
Birth Date 1966
Also Known As Teresa James
Person 800 Green Haven Dr, Swansea, IL 62226
Phone Number 618-234-4783
Possible Relatives
Previous Address 18 Nocturne Ct, Belleville, IL 62220
Psc 78, Apo, AP 96326
209 PO Box, Jacksonville, AR 72078
311 Mitchell, Lubbock, TX 79416
100 Wagner, Lubbock, TX 79416
Email [email protected]

Anthony J James

Name / Names Anthony J James
Age 59
Birth Date 1965
Also Known As Anthony L James
Person 852 Summit Pointe, Lewisville, TX 75077
Phone Number 972-410-2807
Possible Relatives







Previous Address 2720 Quail Cove Dr, Lewisville, TX 75077
2720 Quail Cove Dr, Highland Village, TX 75077
1697 Autumn Breeze Ln, Lewisville, TX 75077
1162 Johns Rd, Bossier City, LA 71112
2750 Trinity Mills Rd, Carrollton, TX 75006
2750 Trinity Mills Rd #RD206, Carrollton, TX 75006
482 RR 1 POB, Bossier City, LA 71112

Anthony Joseph James

Name / Names Anthony Joseph James
Age 59
Birth Date 1965
Person 2216 Yorktowne Dr, La Place, LA 70068
Phone Number 985-651-0872
Possible Relatives
Previous Address 202 Haifleigh St, Franklin, LA 70538
1500 Norman Bauer Dr #14, Franklin, LA 70538
163 Gabriel Rd, Jeanerette, LA 70544
972 Whitlow Ct, La Place, LA 70068
2831 PO Box, Reserve, LA 70084
186 PO Box, Gramercy, LA 70052

Anthony E James

Name / Names Anthony E James
Age 61
Birth Date 1963
Person 70168 Rosa James Rd, Kentwood, LA 70444
Phone Number 985-229-4427
Possible Relatives Pinkiney Eugene James
Audrey N Nunneryelzy


Laterria James
Previous Address 1106 Pettit St, Kentwood, LA 70444
619 PO Box, Kentwood, LA 70444

Anthony A James

Name / Names Anthony A James
Age 64
Birth Date 1960
Person 1174 Donmoor Ave #1, Baton Rouge, LA 70806

Anthony Mayard James

Name / Names Anthony Mayard James
Age 65
Birth Date 1959
Also Known As James Anthony Mayard
Person 243 High View Park Ln, Arnaudville, LA 70512
Phone Number 337-662-5224
Possible Relatives Karen Grimmett Mayard
Daniel George Mayard
Lauren Kay Mayard
Previous Address 243 Highview Park Ln, Arnaudville, LA 70512
113 Creswell Ave, Scott, LA 70583
625 141st St, Edmond, OK 73013
303 Clause Ln #1, Lafayette, LA 70507

Anthony James

Name / Names Anthony James
Age 66
Birth Date 1958
Person 2233 Humanity St, New Orleans, LA 70122
Phone Number 504-342-2035
Possible Relatives Albertine J James




Previous Address 1414 Gordon St, New Orleans, LA 70117
2252 Galvez St, New Orleans, LA 70117
10114 Plainfield Dr, New Orleans, LA 70127
3609 Garden Oaks Dr #144, New Orleans, LA 70114
1819 Caffin Ave, New Orleans, LA 70117

Anthony James

Name / Names Anthony James
Age 66
Birth Date 1958
Also Known As James Anthony
Person 1855 132nd St, Miami, FL 33167
Phone Number 305-687-2139
Possible Relatives

Previous Address 13320 18th Pl, Miami, FL 33167
1030 29th St, Miami, FL 33127

Anthony S James

Name / Names Anthony S James
Age 67
Birth Date 1957
Person 117 Hampton Way, Jupiter, FL 33458
Phone Number 501-716-2775
Possible Relatives



Previous Address 3000 Sweetgrass Dr, Little Rock, AR 72211
Bowman Rd, Little Rock, AR
12425 Brodie Creek Trl, Little Rock, AR 72211
54 Hollylaurel Cir, Spring, TX 77382
734 River Rd, Redfield, AR 72132
1901 40th Ave #315, Pine Bluff, AR 71603
54 Holly, Conroe, TX 77304
381 PO Box, Redfield, AR 72132
282 PO Box, Redfield, AR 72132
12 Red Oak Acres, Redfield, AR 72132
Email [email protected]

Anthony B James

Name / Names Anthony B James
Age 69
Birth Date 1955
Person 6236 Bristle Cone Ct, Greenwel Spgs, LA 70739
Phone Number 504-261-4947
Possible Relatives

L D James
Previous Address 6236 Bristle Cone Ct, Greenwell Springs, LA 70739
2120 Lobdell Ave #3217, Baton Rouge, LA 70806

Anthony O James

Name / Names Anthony O James
Age 74
Birth Date 1950
Also Known As Anthony James
Person 2714 Aberdeen St, Kenner, LA 70062
Possible Relatives


Previous Address 2617 Decatur St, Kenner, LA 70062
2141 Florida Ave, Kenner, LA 70062
2925 Edenborn Ave #203, Metairie, LA 70002
3815 Florida Ave, Kenner, LA 70065
2014 Kansas Ave, Kenner, LA 70062

Anthony J James

Name / Names Anthony J James
Age 78
Birth Date 1946
Also Known As Anthony A James
Person 427 Tall Oaks, Monroe, GA 30655
Phone Number 770-923-9599
Possible Relatives




Previous Address 205 Columbia Dr, Ladson, SC 29456
2502 Chamblee Tucker Rd #200, Atlanta, GA 30341
3245 H D Atha Rd, Covington, GA 30014
1102 Sandalwood Dr, Lawrenceville, GA 30043
561 Spruce Ln, Monroe, GA 30655
547 Tall Oaks, Monroe, GA 30655
20 Calcasieu Ct, Kenner, LA 70065
966B Six Oaks Cir, Norcross, GA 30093
Email [email protected]

Anthony A James

Name / Names Anthony A James
Age 89
Birth Date 1934
Person 1 Nipigon Way #796, Dennis Port, MA 02639
Phone Number 508-398-3345
Possible Relatives Dimitroula James
Dimitroula Jame
Previous Address 1763 Concert Rd, Deltona, FL 32738
56 Bodowin St Win St, Dennis Port, MA 02639
796 PO Box, Dennis Port, MA 02639
56 Bodowin Win St, Dennis Port, MA 02639
56 Baxter St, Dennis Port, MA 02639
1 Nipigan Wst #798, Dennis Port, MA 02639

Anthony James

Name / Names Anthony James
Age N/A
Person 10117 SALIX CIR, ANCHORAGE, AK 99507
Phone Number 907-522-8787

Anthony W James

Name / Names Anthony W James
Age N/A
Person 318 SAINT CHARLES AVE, MOBILE, AL 36617
Phone Number 251-479-2953

Anthony James

Name / Names Anthony James
Age N/A
Person 500 Broadway St, Little Rock, AR 72201
Possible Relatives


Previous Address 907 PO Box, Little Rock, AR 72203
5524 Grandview St, Little Rock, AR 72207

Anthony James

Name / Names Anthony James
Age N/A
Person 23232 PO Box, Fort Lauderdale, FL 33307
Previous Address 24853 PO Box, Fort Lauderdale, FL 33307

Anthony W James

Name / Names Anthony W James
Age N/A
Person 262 Dudley Dr, Shreveport, LA 71104
Possible Relatives

Anthony James

Name / Names Anthony James
Age N/A
Person 1300 Brickell Ave, Miami, FL 33131
Possible Relatives

Anthony J James

Name / Names Anthony J James
Age N/A
Person PO BOX 212411, ANCHORAGE, AK 99521
Phone Number 907-337-9155

Anthony T James

Name / Names Anthony T James
Age N/A
Person 1713 RIDGEWOOD RD, BIRMINGHAM, AL 35215
Phone Number 205-520-0584

Anthony James

Name / Names Anthony James
Age N/A
Person PO BOX 105, BRENT, AL 35034
Phone Number 205-926-9921

Anthony James

Name / Names Anthony James
Age N/A
Person PO BOX 553, CHATOM, AL 36518

Anthony U James

Name / Names Anthony U James
Age N/A
Person PO BOX 153, VREDENBURGH, AL 36481

Anthony James

Name / Names Anthony James
Age N/A
Person 19550 GASTON ST APT 17, CITRONELLE, AL 36522

Anthony James

Name / Names Anthony James
Age N/A
Person 17700A HARRY JONES RD, SUMMERDALE, AL 36580

Anthony James

Name / Names Anthony James
Age N/A
Person 1340 AVALON LN, MONTGOMERY, AL 36111

Anthony A James

Name / Names Anthony A James
Age N/A
Person PO BOX 202864, ANCHORAGE, AK 99520

Anthony James

Name / Names Anthony James
Age N/A
Person 231 PO Box, Conway, AR 72033

Anthony R James

Name / Names Anthony R James
Age N/A
Person 27 Poplar St, Westwood, MA 02090

Anthony James

Name / Names Anthony James
Age N/A
Person 7 Utica Ln, Little Rock, AR 72204

Anthony P James

Name / Names Anthony P James
Age N/A
Person 1802 Spruce, Blytheville, AR 72315

Anthony L James

Name / Names Anthony L James
Age N/A
Person 3166 E DESERT LN, GILBERT, AZ 85234
Phone Number 480-659-8494

Anthony James

Name / Names Anthony James
Age N/A
Person 809 PARKWOOD DR E, MOBILE, AL 36608
Phone Number 251-343-0662

Anthony P James

Name / Names Anthony P James
Age N/A
Person 1918 RED SUNSET DR, DECATUR, AL 35603
Phone Number 256-432-2863

Anthony James

Name / Names Anthony James
Age N/A
Person 500 CEDAR ST, BIRMINGHAM, AL 35206
Phone Number 205-836-7351

Anthony James

Name / Names Anthony James
Age N/A
Person 1557 DR MARTIN L KING JR AVE, APT C MOBILE, AL 36617
Phone Number 251-473-6009

Anthony James

Name / Names Anthony James
Age N/A
Person 551 ANTHONY LN, WETUMPKA, AL 36093
Phone Number 334-567-8705

Anthony C James

Name / Names Anthony C James
Age N/A
Person PO BOX 1533, THEODORE, AL 36590
Phone Number 251-653-8286

Anthony James

Name / Names Anthony James
Age N/A
Person 174 SILO HILL RD, MADISON, AL 35758
Phone Number 256-306-0276

Anthony D James

Name / Names Anthony D James
Age N/A
Person 27 LAUREL DR, VALLEY, AL 36854
Phone Number 334-756-9418

Anthony L James

Name / Names Anthony L James
Age N/A
Person 194 SWEETWATER BRANCH RD, FORT MITCHELL, AL 36856
Phone Number 334-855-2216

Anthony James

Name / Names Anthony James
Age N/A
Person 3930 PULASKI PIKE NW, APT D14 HUNTSVILLE, AL 35810
Phone Number 256-858-8554

Anthony S James

Name / Names Anthony S James
Age N/A
Person 622 ENGLAND RD, LINCOLN, AL 35096
Phone Number 205-763-0057

Anthony James

Name / Names Anthony James
Age N/A
Person 1886 WILHITE RD, FALKVILLE, AL 35622
Phone Number 256-735-1038

Anthony James

Name / Names Anthony James
Age N/A
Person 422 10TH ST S, BESSEMER, AL 35020
Phone Number 205-424-9406

Anthony James

Name / Names Anthony James
Age N/A
Person 10689 SOUTHERN OAKS CT, GRAND BAY, AL 36541
Phone Number 251-662-3137

Anthony R James

Name / Names Anthony R James
Age N/A
Person PO BOX 42353, PHOENIX, AZ 85080

Anthony James

Business Name ruth.net
Person Name Anthony James
Position company contact
State FL
Address 7097 SW 152 place, miami, FL 33193
SIC Code 912104
Phone Number
Email [email protected]

Anthony James

Business Name ruth.net
Person Name Anthony James
Position company contact
State FL
Address 7097 S.W. 152 place, Miami, FL 33193
SIC Code 581208
Phone Number
Email [email protected]

Anthony James

Business Name ruth.net
Person Name Anthony James
Position company contact
State FL
Address 1210 washington ave. #290 miami, , FL 33139
SIC Code 581208
Phone Number 305-695-0395
Email [email protected]

Anthony Gaylon James

Business Name partnership records LLC
Person Name Anthony Gaylon James
Position registered agent
State GA
Address 8228 Eunice St., Douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-22
Entity Status Active/Compliance
Type Organizer

ANTHONY JAMES

Business Name XAXCO ENTERPRISES
Person Name ANTHONY JAMES
Position President
State NV
Address 3305 W SPRING MTN STE 60-24 3305 W SPRING MTN STE 60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19902-1996
Creation Date 1996-09-20
Type Domestic Corporation

ANTHONY JAMES

Business Name XAXCO ENTERPRISES
Person Name ANTHONY JAMES
Position Secretary
State NV
Address 3305 W SPRING MTN STE 60-24 3305 W SPRING MTN STE 60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19902-1996
Creation Date 1996-09-20
Type Domestic Corporation

Anthony James

Business Name Transformation Network
Person Name Anthony James
Position company contact
State MI
Address 1025 Cindy, LANSING, 48916 MI
Phone Number
Email [email protected]

Anthony James

Business Name TBS AUTOMATION SYSTEMS
Person Name Anthony James
Position company contact
State NJ
Address 1 Keystone Ave, CHERRY HILL, 8003 NJ
Phone Number
Email [email protected]

Anthony James

Business Name Strictly Insulation LLC
Person Name Anthony James
Position company contact
State CT
Address 21 Crofut St Danbury CT 06810-6307
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 203-545-3594
Number Of Employees 2
Annual Revenue 219780

Anthony James

Business Name Savannah Electric and Power Co
Person Name Anthony James
Position company contact
State GA
Address P.O. BOX 968 Savannah GA 31402-0968
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 912-644-7171

ANTHONY D. JAMES

Business Name SPHERIS OPERATIONS INC.
Person Name ANTHONY D. JAMES
Position registered agent
State TN
Address 720 COOL SPRINGS BLVD.,# 200, FRANKLIN, TN 37067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-10
Entity Status Withdrawn
Type CFO

Anthony James

Business Name SHELLSECTOR
Person Name Anthony James
Position company contact
State MD
Address 8235 Spring Branch Ct, BRENTWOOD, 20722 MD
Email [email protected]

Anthony James

Business Name Ravens Crest
Person Name Anthony James
Position company contact
State NC
Address 5228 Covington Bend Dr., Raleigh, NC 27613
SIC Code 821103
Phone Number
Email [email protected]

ANTHONY JAMES

Business Name R.T.L. LIVING UNITS, INC.
Person Name ANTHONY JAMES
Position registered agent
Corporation Status Suspended
Agent ANTHONY JAMES 8103 CRENSHAW BLVD., LOS ANGELES, CA
Care Of 4007 CHERRYWOOD AVE., LOS ANGELES, CA 90008
CEO RUBY T. LEWIS4007 CHERRYWOOD AVE., LOS ANGELES, CA 90008
Incorporation Date 1980-08-21

Anthony James

Business Name Prudential Connecticut Realty
Person Name Anthony James
Position company contact
State CT
Address 965 White Plains Road, Trumbull, 6611 CT
Phone Number
Email [email protected]

Anthony James

Business Name Pinehead.com
Person Name Anthony James
Position company contact
State MO
Address PO BOX 613, BELTON, 64012 MO
Phone Number
Email [email protected]

Anthony James

Business Name Packaging Corporation America
Person Name Anthony James
Position company contact
State OK
Address 400 S 45th St E Muskogee OK 74403-6230
Industry Allied and Paper Products (Products)
SIC Code 2631
SIC Description Paperboard Mills
Phone Number 918-682-0202

Anthony James

Business Name Packaging Corp Of America
Person Name Anthony James
Position company contact
State OK
Address 400 S 45th St E Muskogee OK 74403-6230
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 918-682-0202
Number Of Employees 16
Annual Revenue 14605920
Fax Number 918-683-5345
Website www.packagingcorp.com

ANTHONY JAMES

Business Name PROFESSIONAL MULTI SERVICES INC.
Person Name ANTHONY JAMES
Position registered agent
State GA
Address 1206 WINCHESTER TRAIL, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-29
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CFO

Anthony James

Business Name PO Box
Person Name Anthony James
Position company contact
Phone Number
Email [email protected]

Anthony James

Business Name Monitoring Well Main Inc
Person Name Anthony James
Position company contact
State FL
Address 8010 SW 18th Pl Fort Lauderdale FL 33324-4617
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 954-236-9067

Anthony James

Business Name Meteoro.com
Person Name Anthony James
Position company contact
State FL
Address 1210 Washington Ave. Suite 290, Miami, FL 33139
SIC Code 581208
Phone Number 305-695-0395
Email [email protected]

Anthony James

Business Name Meteoro Inc.
Person Name Anthony James
Position company contact
State FL
Address 1210 washington Ave. Suite 290, Miami, FL 33139
SIC Code 871120
Phone Number
Email [email protected]

Anthony James

Business Name Meteoro Inc.
Person Name Anthony James
Position company contact
State FL
Address 1210 Washington Ave., Suite 290 Miami, FL 33139
SIC Code 871120
Phone Number
Email [email protected]

Anthony James

Business Name MSI (not Inc)
Person Name Anthony James
Position company contact
State GA
Address P O Box 5435 Douglasville GA 30154-0008
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 770-920-6801

Anthony James

Business Name Le Maintenance Cleaning Svc
Person Name Anthony James
Position company contact
State CT
Address 2 Elwell Pl Danbury CT 06810-5912
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Anthony James

Business Name Lamb Associates Incorporated
Person Name Anthony James
Position company contact
State VA
Address P.O. BOX 5532 West Mclean VA 22103-5532
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 703-790-0599

Anthony James

Business Name Judys Grocery
Person Name Anthony James
Position company contact
State NJ
Address 217 Talmadge Ave Bound Brook NJ 08805-1924
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Anthony James

Business Name James,Anthony
Person Name Anthony James
Position company contact
State FL
Address 6545 Versailles Drive, Orlando, FL 32810
SIC Code 723106
Phone Number
Email [email protected]

Anthony James

Business Name James Outback Stables & Resta
Person Name Anthony James
Position company contact
State IL
Address 7230 State Route 152 Du Quoin IL 62832-4330
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony James

Business Name James Hospitality Consultants
Person Name Anthony James
Position company contact
State VA
Address 7703 Odonnell CT APT 1910 Richmond VA 23228-6322
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 804-747-4459

Anthony James

Business Name James D. Anthony
Person Name Anthony James
Position company contact
State OH
Address 6800 Alloway Street East, COLUMBUS, 43085 OH
Phone Number
Email [email protected]

Anthony James

Business Name James Anthony W Dsign Cnslting
Person Name Anthony James
Position company contact
State LA
Address 1520 Haring Rd Metairie LA 70001-3114
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 504-887-8874

Anthony James

Business Name James & James Oil Co Inc
Person Name Anthony James
Position company contact
State VT
Address P.O. BOX 755 Bellows Falls VT 05101-0755
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 802-463-3122

Anthony James

Business Name James & Associates Inc
Person Name Anthony James
Position company contact
State PA
Address 2495 Blvd of The Generals Norristown PA 19403-5236
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Fax Number 610-635-0903

ANTHONY JAMES

Business Name JAMES, ANTHONY
Person Name ANTHONY JAMES
Position company contact
State PA
Address 3900 FORD RD, PHILA, PA 19131
SIC Code 823106
Phone Number
Email [email protected]

Anthony James

Business Name Holcomb Behavioral Health
Person Name Anthony James
Position company contact
State PA
Address 1053 Glen Hall Rd Kennett Square PA 19348-1016
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 610-347-2048
Number Of Employees 11
Annual Revenue 667440

ANTHONY D. JAMES

Business Name HEALTHSCRIBE - SCRIBES ACQUISITION, INC.
Person Name ANTHONY D. JAMES
Position registered agent
State TN
Address 720 COOL SPRINGS BLVD. # 200, FRANKLIN, TN 37067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-08-21
End Date 2006-03-07
Entity Status Withdrawn
Type CFO

ANTHONY JAMES

Business Name HEAD START INVESTMENTS, INC.
Person Name ANTHONY JAMES
Position registered agent
Corporation Status Suspended
Agent ANTHONY JAMES 10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
Care Of 10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
CEO ANTHONY JAMES10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
Incorporation Date 2005-08-05

ANTHONY JAMES

Business Name HEAD START INVESTMENTS, INC.
Person Name ANTHONY JAMES
Position CEO
Corporation Status Suspended
Agent 10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
Care Of 10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
CEO ANTHONY JAMES 10001 WOODCREEK OAKS BLVD STE 1522, ROSEVILLE, CA 95747
Incorporation Date 2005-08-05

Anthony James

Business Name Gage Kwik-Chek Company Inc
Person Name Anthony James
Position company contact
State FL
Address 280 Pelican Way Vero Beach FL 32963-3307
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3545
SIC Description Machine Tool Accessories
Phone Number 772-231-0347

Anthony James

Business Name Foreverclean Janitorial
Person Name Anthony James
Position company contact
State MI
Address 715 Paris Ave SE Grand Rapids MI 49503-5406
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 616-475-4319

ANTHONY JAMES

Business Name FILMDR.COM LLC
Person Name ANTHONY JAMES
Position Mmember
State NJ
Address 157 STRANGHAS MILL 157 STRANGHAS MILL, PADRICKTOWN, NJ 08067
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12090-2002
Creation Date 2002-10-02
Expiried Date 2070-12-31
Type Domestic Limited-Liability Company

Anthony James

Business Name Express National Logistics LLC
Person Name Anthony James
Position registered agent
State GA
Address 925 Main Street, Stone Mountain, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-01
Entity Status Active/Owes Current Year AR
Type Organizer

ANTHONY D. JAMES

Business Name EDIX CORPORATION
Person Name ANTHONY D. JAMES
Position registered agent
State TN
Address 720 COOL SPRINGS BLVD., #200, FRANKLIN, TN 37067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-09-13
End Date 2006-03-31
Entity Status Withdrawn
Type CFO

Anthony James

Business Name Courtwear Custom Screen Prtg
Person Name Anthony James
Position company contact
State OR
Address 449 Court St Ne Salem OR 97301-3639
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2396
SIC Description Automotive And Apparel Trimmings
Phone Number 503-391-0240

Anthony James

Business Name CONYERS PRESBYTERIAN CHURCH, INC.
Person Name Anthony James
Position registered agent
State GA
Address 911 North Main Street, Conyers, GA 30012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-02-26
Entity Status Active/Compliance
Type Secretary

Anthony James

Business Name Burrow Ted MD
Person Name Anthony James
Position company contact
State TN
Address P.O. BOX 1403 Lewisburg TN 37091-0403
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 931-270-9729

ANTHONY JAMES

Business Name BIOVENTUS LLC
Person Name ANTHONY JAMES
Position Manager
State NC
Address 4721 EMPEROR BLVD SUITE 100 4721 EMPEROR BLVD SUITE 100, DURHAM, NC 27703
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0075412012-6
Creation Date 2012-02-07
Type Foreign Limited-Liability Company

Anthony James

Business Name As James Investment Co Inc
Person Name Anthony James
Position company contact
State NJ
Address 33 Crispin Rd Lumberton NJ 08048-5204
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec

Anthony James

Business Name Anthonys Pest Control
Person Name Anthony James
Position company contact
State GA
Address 3 Shady Ln Buford GA 30518-5051
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 770-932-6256

Anthony James

Business Name Anthony James Svc
Person Name Anthony James
Position company contact
State FL
Address 8951 NE 8th Ave Miami FL 33138-3379
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 305-965-1787
Number Of Employees 1
Annual Revenue 268800

Anthony James

Business Name Anthony James Painting
Person Name Anthony James
Position company contact
State GA
Address 783 Pine Ridge Dr Stone Mountain GA 30087-4631
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 770-465-3617
Number Of Employees 1
Annual Revenue 85260

Anthony James

Business Name Anthony James Lawn Care
Person Name Anthony James
Position company contact
State FL
Address 1426 Ne 18th Pl Cape Coral FL 33909-1612
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 239-458-8830

Anthony James

Business Name Anthony James
Person Name Anthony James
Position company contact
State MO
Address 2421 Emerald Creek Place Blue Springs, , MO 64015
SIC Code 872101
Phone Number 816-228-3262
Email [email protected]

Anthony James

Business Name Anthony B. James
Person Name Anthony James
Position company contact
State IL
Address 47 West Polk St. #100-329, Chicago, IL 60605
SIC Code 866107
Phone Number
Email [email protected]

Anthony James

Business Name Anthony & Co
Person Name Anthony James
Position company contact
State NC
Address P.O. BOX 10810 Raleigh NC 27605-0810
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 919-832-1110

Anthony James

Business Name American Alloy Steel Inc
Person Name Anthony James
Position company contact
State OK
Address 1205 N Frankoma Rd Sapulpa OK 74066-2325
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 918-227-1081

Anthony James

Business Name Acj & Associates Inc
Person Name Anthony James
Position company contact
State WA
Address P.O. BOX 3090 Richland WA 99352-1500
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 509-375-7718

Anthony James

Business Name Abae Enterprises Inc
Person Name Anthony James
Position company contact
State NY
Address 215 Mount Hope Pl APT 2g Bronx NY 10457-5429
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number
Fax Number 212-882-1471

ANTHONY DWIGHT JAMES

Business Name ANTHONY'S PEST CONTROL, INC.
Person Name ANTHONY DWIGHT JAMES
Position registered agent
State GA
Address 14 C W MAIN ST, BUFORD, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony James

Business Name AJ's Extreme Sports Outlet
Person Name Anthony James
Position company contact
State CO
Address 7331 Carnation Pl, Commerce City, CO 80022
SIC Code 357101
Phone Number
Email [email protected]

Anthony James

Business Name AFRICAN AMERICAN YOUTH SCOUTS, INC.
Person Name Anthony James
Position registered agent
State GA
Address 535 Shadow Moss Dr., macon, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-10
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

ANTHONY JAMES

Business Name ABAE ENTERPRISES, INC.
Person Name ANTHONY JAMES
Position President
State NY
Address 68 BRADHURST AVENUE UNIT 4U 68 BRADHURST AVENUE UNIT 4U, NEW YORK, NY 10039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C19722-2004
Creation Date 2004-07-26
Type Domestic Corporation

ANTHONY JAMES

Business Name ABAE ENTERPRISES, INC.
Person Name ANTHONY JAMES
Position Director
State NY
Address 68 BRADHURST AVENUE 68 BRADHURST AVENUE, NEW YORK, NY 10039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C19722-2004
Creation Date 2004-07-26
Type Domestic Corporation

Anthony James

Business Name AACHAN ENTERPRISES, INCORPORATED
Person Name Anthony James
Position registered agent
State GA
Address PO Box 268, Grass Valley, GA 95945
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-09
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

Anthony James

Business Name A J Medical Svc
Person Name Anthony James
Position company contact
State TN
Address PO Box 1403 Lewisburg TN 37091-0403
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 931-270-9729
Annual Revenue 2292480

Anthony James

Business Name A J Medical Svc
Person Name Anthony James
Position company contact
State TN
Address 529 W Commerce St Lewisburg TN 37091-3219
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 931-270-9729
Number Of Employees 16
Annual Revenue 3806400

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 26679300
Position Director
State TX
Address 1415 STRATFORD, DENTON TX 76201

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 800885273
Position CHIEF FINANCIAL OFFICER
State TN
Address 12 CADILLIAC DRIVE SUITE 360, BRENTWOOD TN 37027

Anthony James

Person Name Anthony James
Filing Number 800868889
Position Manager
State TX
Address 1821 Family Circle, Grand Prairie TX 75051

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 800376946
Position CHIEF FINANCIAL OFFICER
State TN
Address 12 CADILLAC DRIVE, STE 360, BRENTWOOD TN 37027

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 800212426
Position CHIEF FINANCIAL OFFICER
State TN
Address 12 CADILLAC DRIVE STE 360, BRENTWOOD TN 37027

Anthony B. James

Person Name Anthony B. James
Filing Number 801814537
Position Member
State TX
Address PO Box 534329, Harlingen TX 78550

Anthony James

Person Name Anthony James
Filing Number 707509622
Position Owner, Director
State TX
Address 3325 FOX HOLLOW CT, Flower Mound TX 75028

ANTHONY BLAKE JAMES

Person Name ANTHONY BLAKE JAMES
Filing Number 801556678
Position DIRECTOR
State TX
Address 116 N BIRMINGHAM, WYLIE TX 75098

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 801422501
Position DIRECTOR
State TX
Address 102001 SOUTH PADRE ISLAND DR, CORPUS CHRISTI TX 78418

ANTHONY B JAMES

Person Name ANTHONY B JAMES
Filing Number 801391381
Position MEMBER
State TX
Address 116 N BIRMINGHAM, WYLIE TX 75098

Anthony James

Person Name Anthony James
Filing Number 156910701
Position Director
State TX
Address 2720 Quail Cove Drive, Highland Village TX 75077

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 801422501
Position PRESIDENT
State TX
Address 102001 SOUTH PADRE ISLAND DR, CORPUS CHRISTI TX 78418

ANTHONY JAMES

Person Name ANTHONY JAMES
Filing Number 26679300
Position SECRETARY
State TX
Address 1415 STRATFORD, DENTON TX 76201

Anthony K James

Person Name Anthony K James
Filing Number 801201564
Position Director
State TX
Address 1414 Sul Ross St, 1st Floor, Houston TX 77006

Comegno Anthony James

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Comegno Anthony James
Annual Wage $51,386

Sears James Anthony

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Temporary Svc/Field
Name Sears James Anthony
Annual Wage $1,904

Soto Anthony James

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Soto Anthony James
Annual Wage $64,218

Holland James Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Holland James Anthony
Annual Wage $40,932

Stroup Anthony James

State CO
Calendar Year 2017
Employer City of Westminster
Name Stroup Anthony James
Annual Wage $95,596

Lauro James Anthony

State CO
Calendar Year 2017
Employer City of Westminster
Name Lauro James Anthony
Annual Wage $16,131

Baldi Anthony James

State CO
Calendar Year 2017
Employer City of Westminster
Name Baldi Anthony James
Annual Wage $18,852

Tarr Anthony James

State CO
Calendar Year 2017
Employer City of Loveland
Name Tarr Anthony James
Annual Wage $14,547

Soto Anthony James

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Soto Anthony James
Annual Wage $63,660

James Anthony M

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Area Maintenance Supervis
Name James Anthony M
Annual Wage $62,946

Hafner Anthony James

State AR
Calendar Year 2017
Employer Valley Springs School District
Name Hafner Anthony James
Annual Wage $16,015

James Anthony M

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Area Maintenance Supervis
Name James Anthony M
Annual Wage $62,348

Shockey Anthony James Lee

State AR
Calendar Year 2017
Employer Ozark Mountain School District
Name Shockey Anthony James Lee
Annual Wage $10,121

Scott James Anthony

State AR
Calendar Year 2017
Employer Crossett School District
Name Scott James Anthony
Annual Wage $34,790

Baldi Anthony James

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Baldi Anthony James
Annual Wage $18,852

Hicks James Anthony

State AR
Calendar Year 2017
Employer Booneville School District
Name Hicks James Anthony
Annual Wage $15,191

James Anthony M

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Area Maintenance Supervis
Name James Anthony M
Annual Wage $62,348

Shockey Anthony James Lee

State AR
Calendar Year 2016
Employer Ozark Mountain School District
Name Shockey Anthony James Lee
Annual Wage $11,160

Scott James Anthony

State AR
Calendar Year 2016
Employer Crossett School District
Name Scott James Anthony
Annual Wage $16,619

Hafner Anthony James

State AR
Calendar Year 2015
Employer Valley Springs School District
Name Hafner Anthony James
Annual Wage $10,018

Shockey Anthony James Lee

State AR
Calendar Year 2015
Employer Ozark Mountain School District
Name Shockey Anthony James Lee
Annual Wage $11,472

Hafner Anthony James

State AR
Calendar Year 2015
Employer Green Forest School District
Name Hafner Anthony James
Annual Wage $2,665

Sandoval Anthony James

State AZ
Calendar Year 2017
Employer Glendale Police Department
Name Sandoval Anthony James
Annual Wage $19,001

Cardinale Anthony James

State AZ
Calendar Year 2017
Employer Gila River Police Department
Name Cardinale Anthony James
Annual Wage $74,378

Seipel Anthony James

State AZ
Calendar Year 2015
Employer City Of Surprise
Job Title Summer Youth Employment Program Intern
Name Seipel Anthony James
Annual Wage $2,384

Simko Anthony James

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Faculty - Overload/Non-Credit
Name Simko Anthony James
Annual Wage $74,406

Simko Anthony James

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Simko Anthony James
Annual Wage $63,413

James Anthony L

State AL
Calendar Year 2018
Employer Forensic Sciences
Name James Anthony L
Annual Wage $29,225

Hafner Anthony James

State AR
Calendar Year 2016
Employer Valley Springs School District
Name Hafner Anthony James
Annual Wage $15,422

James Anthony L

State AL
Calendar Year 2017
Employer Forensic Sciences
Name James Anthony L
Annual Wage $29,225

Baldi Anthony James

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Baldi Anthony James
Annual Wage $18,852

Moss James Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Moss James Anthony
Annual Wage $3,595

James Anthony R.

State FL
Calendar Year 2016
Employer Gadsden Co School Board
Name James Anthony R.
Annual Wage $40,272

La Rosa James Anthony

State FL
Calendar Year 2016
Employer Broward Co School Board
Name La Rosa James Anthony
Annual Wage $43,349

Mckinney James Anthony

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Mckinney James Anthony
Annual Wage $30,401

Bradley James Anthony

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Bradley James Anthony
Annual Wage $17,524

Palermo Anthony James

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Palermo Anthony James
Annual Wage $44,406

Leslie James Anthony

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Leslie James Anthony
Annual Wage $26,502

Flowers Anthony James

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Flowers Anthony James
Annual Wage $34,889

Comegno Anthony James

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Comegno Anthony James
Annual Wage $51,466

James Anthony R.

State FL
Calendar Year 2015
Employer Gadsden Co School Board
Name James Anthony R.
Annual Wage $46,601

James Anthony

State DC
Calendar Year 2018
Employer Ofc Of Employee Appeals
Job Title Administrative Assistant
Name James Anthony
Annual Wage $48,659

James Anthony

State DC
Calendar Year 2017
Employer Ofc Of Employee Appeals
Job Title Administrative Assistant
Name James Anthony
Annual Wage $46,317

James Anthony

State DC
Calendar Year 2016
Employer Employee Appeals Office Of
Job Title Career Service - Reg Appt
Name James Anthony
Annual Wage $44,967

Baldi Anthony James

State CO
Calendar Year 2018
Employer Westminster Fire
Name Baldi Anthony James
Annual Wage $55,430

Perry Jr James Anthony

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Attendance Counselor
Name Perry Jr James Anthony
Annual Wage $47,741

White James Anthony

State DE
Calendar Year 2017
Employer Dnrec/Parks And Recreation
Name White James Anthony
Annual Wage $1,409

Folden Anthony James

State DE
Calendar Year 2015
Employer Colonial School District
Name Folden Anthony James
Annual Wage $34,852

Wallace James Anthony

State DE
Calendar Year 2015
Employer Charter School Of Wilm.
Name Wallace James Anthony
Annual Wage $1,670

Uccello Anthony James

State CT
Calendar Year 2018
Employer Department Of Correction
Name Uccello Anthony James
Annual Wage $56,957

Openchofski Jr Anthony James

State CT
Calendar Year 2018
Employer Department Of Correction
Name Openchofski Jr Anthony James
Annual Wage $6,288

Moss James Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Moss James Anthony
Annual Wage $65,833

Uccello Anthony James

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Uccello Anthony James
Annual Wage $52,545

Moss James Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Moss James Anthony
Annual Wage $72,305

Uccello Anthony James

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Uccello Anthony James
Annual Wage $52,635

Moss James Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Moss James Anthony
Annual Wage $56,508

Moss James Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Moss James Anthony
Annual Wage $7,832

Uccello Anthony James

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Uccello Anthony James
Annual Wage $55,087

James Anthony

State DC
Calendar Year 2015
Employer Employee Appeals Office Of
Job Title Administrative Assistant
Name James Anthony
Annual Wage $40,179

James Anthony L

State AL
Calendar Year 2016
Employer Forensic Sciences
Name James Anthony L
Annual Wage $22,427

Anthony James

Name Anthony James
Address 4513 Latchwood Dr Lithonia GA 30038 -4271
Telephone Number 770-323-2940
Mobile Phone 770-377-8622
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Range Of New Credit 0
Education Completed College
Language English

Anthony James

Name Anthony James
Address 11 Lancaster Ln Scarborough ME 04074 -9686
Phone Number 207-883-1902
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 0
Education Completed College
Language English

Anthony M James

Name Anthony M James
Address 4319 Delmar Ave Temple Hills MD 20748 -1820
Phone Number 240-392-2438
Email [email protected]
Gender Male
Date Of Birth 1970-12-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Anthony Q James

Name Anthony Q James
Address 9145 Centerway Rd Gaithersburg MD 20879 -1808
Phone Number 301-417-1409
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Anthony G James

Name Anthony G James
Address 8235 Spring Branch Ct Laurel MD 20723 -2031
Phone Number 301-497-9602
Email [email protected]
Gender Male
Date Of Birth 1954-08-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony James

Name Anthony James
Address 1226 Chartwell Carriage Way N East Lansing MI 48823-2404 -2404
Phone Number 313-657-0591
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Language English

Anthony R James

Name Anthony R James
Address 4288 E Kossuth Ave Saint Louis MO 63115 -3465
Phone Number 314-371-0620
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony C James

Name Anthony C James
Address 5580 W Walnut St Greenwood IN 46142 -7563
Phone Number 317-882-1737
Email [email protected]
Gender Male
Date Of Birth 1989-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S James

Name Anthony S James
Address 411 Charter Oak Dr Sw Atlanta GA 30331 -3718
Phone Number 404-696-2279
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Anthony R James

Name Anthony R James
Address 6353 Century Park Pl Se Mableton GA 30126 -7720
Phone Number 404-735-3783
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Anthony D James

Name Anthony D James
Address 3 Beechdale Rd Baltimore MD 21210 -2206
Phone Number 410-235-8932
Gender Male
Date Of Birth 1955-07-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed Graduate School
Language English

Anthony James

Name Anthony James
Address 5342 Cordelia Ave Baltimore MD 21215 -4604
Phone Number 410-664-5286
Email [email protected]
Gender Male
Date Of Birth 1948-07-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony R James

Name Anthony R James
Address 7402 Beech Ave Baltimore MD 21206 -1217
Phone Number 443-743-4346
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 8
Range Of New Credit 0
Education Completed College
Language English

Anthony D James

Name Anthony D James
Address 29568 County Road 18 Elkhart IN 46517 -9442
Phone Number 574-294-8636
Gender Male
Date Of Birth 1966-08-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony James

Name Anthony James
Address 13734 W Berridge Ln Litchfield Park AZ 85340-5352 -5352
Phone Number 623-535-4873
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony James

Name Anthony James
Address 4141 W Glendale Ave Phoenix AZ 85051-8189 APT 3143-8178
Phone Number 623-934-1167
Gender Male
Date Of Birth 1964-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony James

Name Anthony James
Address 46061 County Road 38.9 Trinidad CO 81082 -9608
Phone Number 719-846-3046
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Language English

Anthony R James

Name Anthony R James
Address 118 Royal Burgess Way Mcdonough GA 30253 -4232
Phone Number 770-389-9652
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J James

Name Anthony J James
Address 3015 Rhonda Melisa Ct Dacula GA 30019 -3328
Phone Number 770-614-7779
Email [email protected]
Gender Male
Date Of Birth 1966-11-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Anthony James

Name Anthony James
Address 9229 S Elizabeth St Chicago IL 60620 -3656
Phone Number 773-680-0237
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anthony C James

Name Anthony C James
Address 2430 Willow Ln Ferdinand IN 47532 -9255
Phone Number 812-367-1706
Gender Male
Date Of Birth 1963-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony L James

Name Anthony L James
Address 133 Alycia Dr Richmond KY 40475-2381 APT 15-2381
Phone Number 859-353-5064
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony James

Name Anthony James
Address 2351 Island Shore Dr S Jacksonville FL 32218 -3396
Phone Number 904-866-3897
Gender Male
Date Of Birth 1969-12-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Language English

Anthony James

Name Anthony James
Address 103 Boatsman Way Saint Marys GA 31558-1835 -1835
Phone Number 912-882-1067
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Anthony J James

Name Anthony J James
Address 2300 Nw 7th Ct Fort Lauderdale FL 33311 -6806
Phone Number 954-584-5930
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Language English

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 2300.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 27020300895
Application Date 2007-04-11
Contributor Occupation VP
Contributor Employer GEORGIA POWER
Organization Name Georgia Power
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JAMES, ANTHONY R

Name JAMES, ANTHONY R
Amount 1500.00
To Mike Thurmond (D)
Year 2010
Transaction Type 15
Filing ID 10020623705
Application Date 2010-06-21
Contributor Occupation VICE PRESIDEN
Contributor Employer GEORGIA POWER COMPANY
Organization Name Georgia Power
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Mike Thurmond for US Senate 2010
Seat federal:senate

JAMES, ANTHONY R

Name JAMES, ANTHONY R
Amount 1000.00
To Denise L Majette (D)
Year 2004
Transaction Type 15
Filing ID 24020961901
Application Date 2004-10-13
Organization Name Savannah Electric & Power
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Re-Elect Denise Majette
Seat federal:senate

JAMES, ANTHONY MR

Name JAMES, ANTHONY MR
Amount 1000.00
To Jeff Sessions (R)
Year 2008
Transaction Type 15
Filing ID 27020200962
Application Date 2007-04-17
Contributor Occupation EXEC. VICE PRESIDE
Contributor Employer SOUTHERN COMPANY
Organization Name Southern Co
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Friends of Sessions Senate Cmte
Seat federal:senate

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 1000.00
To Ollie M McClean (3)
Year 2006
Transaction Type 15
Filing ID 26039204862
Application Date 2006-09-21
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party 3
Recipient State NY
Committee Name Ollie McClean Cong Campaign 2006
Seat federal:house

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 1000.00
To Ollie M McClean (3)
Year 2006
Transaction Type 15
Filing ID 26039232389
Application Date 2006-09-21
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party 3
Recipient State NY
Committee Name Ollie McClean Cong Campaign 2006
Seat federal:house

JAMES, ANTHONY R

Name JAMES, ANTHONY R
Amount 1000.00
To Max Burns (R)
Year 2006
Transaction Type 15
Filing ID 26960052335
Application Date 2006-03-28
Contributor Occupation Ex. VP/Pres.
Contributor Employer Shared Services/Southern Company
Organization Name Shared Services
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Friends of Max Burns
Seat federal:house
Address 119 Baymeadow Pt SAVANNAH GA

JAMES, ANTHONY R

Name JAMES, ANTHONY R
Amount 1000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020370989
Application Date 2006-05-11
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

JAMES, ANTHONY B

Name JAMES, ANTHONY B
Amount 500.00
To YANEZ, LINDA REYNA
Year 20008
Application Date 2008-07-10
Contributor Occupation ATTORNEY
Contributor Employer HODGE & JAMES
Recipient Party D
Recipient State TX
Seat state:judicial

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 500.00
To SILBERSTEIN, DEBBIE
Year 2010
Application Date 2010-04-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 WETHERSFIELD DR ANDOVER MA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 400.00
To James Berk Henley (D)
Year 2006
Transaction Type 15
Filing ID 26990227569
Application Date 2005-12-04
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henley for Congress
Seat federal:house
Address 135 Pearland SAN ANTONIO TX

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993867925
Application Date 2008-10-31
Contributor Occupation Consultant
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Crispin Rd LUMBERTON NJ

JAMES, ANTHONY MR

Name JAMES, ANTHONY MR
Amount 250.00
To Pete King (R)
Year 2008
Transaction Type 15
Filing ID 28993926741
Application Date 2008-03-18
Contributor Occupation REAL ESTATE INVE
Contributor Employer ALJ SERVICES, INC.
Organization Name Alj Services, Inc /Real Estate Inve
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pete King for Congress Cmte
Seat federal:house

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To Bart Gordon (D)
Year 2004
Transaction Type 15
Filing ID 24991027847
Application Date 2004-02-09
Contributor Occupation Requested
Contributor Employer Occupation
Organization Name Occupation
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Congressman Bart Gordon Cmte
Seat federal:house
Address 1235 Cornersville Hwy LEWISBURG TN

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020410999
Application Date 2004-04-15
Contributor Occupation SAVANNAH ELECTRIC
Organization Name Savannah Electric & Power
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JAMES, ANTHONY D MR

Name JAMES, ANTHONY D MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971238186
Application Date 2004-04-23
Contributor Occupation INFO REQUESTED
Contributor Employer Family Mortgages
Organization Name Family Mortgages
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 9340 Wayne Rd ROMULUS MI

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To STEPHENS, EDWARD (MICKEY)
Year 2004
Application Date 2004-06-28
Recipient Party D
Recipient State GA
Seat state:lower
Address 119 BAY MEADOW PT SAVANNAH GA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To RICHARDSON, JAMES GLENN
Year 2006
Application Date 2005-10-10
Recipient Party R
Recipient State GA
Seat state:lower
Address 119 BAYMEADOW PT SAVANNAH GA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To PERDUE, SONNY
Year 2004
Application Date 2003-09-25
Contributor Occupation PRESIDENT
Contributor Employer SAVANNAH ELECTRIC & POWER CO
Recipient Party R
Recipient State GA
Seat state:governor
Address 119 BAYMEADOW PT SAVANNAH GA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To THOMAS, REGINA D
Year 2004
Application Date 2004-04-17
Contributor Occupation CEO
Contributor Employer SAVANNAH ELECTRIC
Recipient Party D
Recipient State GA
Seat state:upper
Address 119 BAYMEADOW PT SAVANNAH GA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To STEPHENS, EDWARD (MICKEY)
Year 2004
Application Date 2003-10-24
Recipient Party D
Recipient State GA
Seat state:lower
Address 419 BAYMEADOW PT SAVANNAH GA

JAMES, ANTHONY D MR

Name JAMES, ANTHONY D MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24961678532
Application Date 2004-05-26
Contributor Occupation INFO REQUESTED
Contributor Employer Family Mortgages
Organization Name Family Mortgages
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 9340 Wayne Rd ROMULUS MI

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970801477
Application Date 2011-10-05
Contributor Occupation Consultant
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Crispin Rd LUMBERTON NJ

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 200.00
To DAVIS, SHAWN
Year 2004
Application Date 2003-11-04
Contributor Occupation EXECUTIVE
Contributor Employer SAVANNAH ELECTRIC
Recipient Party R
Recipient State GA
Seat state:upper
Address 119 BAYMEADOW PT SAVANNAH GA

JAMES, ANTHONY H

Name JAMES, ANTHONY H
Amount 100.00
To LITALIEN, BARBARA A
Year 2010
Application Date 2010-09-17
Recipient Party D
Recipient State MA
Seat state:lower
Address 6095 VICKERY POINT CUMMING GA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 100.00
To L ITALIEN, BARBARA A
Year 20008
Application Date 2008-10-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 WETHERSFIELD DR ANDOVER MA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 WETHERSFIELD DR ANDOVER MA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 50.00
To FINEGOLD, BARRY R
Year 2006
Application Date 2006-03-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 WETHERSFIELD DR ANDOVER MA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 50.00
To TUCKER, SUSAN C
Year 2006
Application Date 2006-10-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 WETHERSFIELD DR ANDOVER MA

JAMES, ANTHONY

Name JAMES, ANTHONY
Amount 50.00
To TUCKER, SUSAN C
Year 2006
Application Date 2006-05-02
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 WETHERSFIELD DR ANDOVER MA

ANTHONY JAMES

Name ANTHONY JAMES
Address 602 Wilfred Avenue Hamilton township NJ
Value 24200
Landvalue 24200
Buildingvalue 73400

JAMES BILL ANTHONY & DOROTHEA

Name JAMES BILL ANTHONY & DOROTHEA
Physical Address 3108 LAKE SAXON DR, LAND O LAKES, FL 34639
Owner Address 3108 LAKE SAXON DR, LAND O LAKES, FL 34639
Ass Value Homestead 132784
Just Value Homestead 132784
County Pasco
Year Built 1999
Area 2623
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3108 LAKE SAXON DR, LAND O LAKES, FL 34639

JAMES ANTHONY WELCH

Name JAMES ANTHONY WELCH
Owner Address 23570 SW 113 PATH, MIAMI, FL
Sale Price 177000
Sale Year 2013
County Miami Dade
Land Code Vacant Residential
Price 177000

JAMES ANTHONY W & LYDIA P

Name JAMES ANTHONY W & LYDIA P
Owner Address 1520 HARING RD, METAIRIE, LA 70001
County Taylor
Land Code Timberland - site index 70 to 79

JAMES ANTHONY REGINALD

Name JAMES ANTHONY REGINALD
Physical Address 4108 JULIANA LAKE DR, AUBURNDALE, FL 33823
Owner Address 118 ROYAL BURGESS WAY, MCDONOUGH, GA 30253
Sale Price 295200
Sale Year 2013
County Polk
Land Code Vacant Residential
Address 4108 JULIANA LAKE DR, AUBURNDALE, FL 33823
Price 295200

JAMES ANTHONY R JR

Name JAMES ANTHONY R JR
Physical Address 650 E MIDWAY AVE, LAKE ALFRED, FL 33850
Owner Address 118 ROYAL BURGESS WAY, MCDONOUGH, GA 30253
County Polk
Year Built 1954
Area 1962
Land Code Single Family
Address 650 E MIDWAY AVE, LAKE ALFRED, FL 33850

JAMES ANTHONY R

Name JAMES ANTHONY R
Physical Address 840 DELAWARE ST, TALLAHASSEE, FL 32304
Owner Address 3521 TOUCAN DR, TALLAHASSEE, FL 32305
County Leon
Year Built 1956
Area 762
Land Code Single Family
Address 840 DELAWARE ST, TALLAHASSEE, FL 32304

JAMES ANTHONY R

Name JAMES ANTHONY R
Physical Address 3305 DARTMOOR DR, TALLAHASSEE, FL 32312
Owner Address 3305 DARTMOOR DR, TALLAHASSEE, FL 32312
Ass Value Homestead 268316
Just Value Homestead 268316
County Leon
Year Built 1986
Area 3579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3305 DARTMOOR DR, TALLAHASSEE, FL 32312

JAMES ANTHONY PINTO &

Name JAMES ANTHONY PINTO &
Physical Address 9536 RICHWOOD LN, PORT RICHEY, FL 34668
Owner Address SKERRETT CAROL, PORT RICHEY, FL 34668
Sale Price 46000
Sale Year 2012
County Pasco
Year Built 1980
Area 1544
Land Code Single Family
Address 9536 RICHWOOD LN, PORT RICHEY, FL 34668
Price 46000

JAMES ANTHONY L & LINDA L

Name JAMES ANTHONY L & LINDA L
Physical Address 11998, MACCLENNY, FL 32063
Ass Value Homestead 118312
Just Value Homestead 118312
County Baker
Year Built 2008
Area 1952
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11998, MACCLENNY, FL 32063

JAMES ANTHONY J & LORETTA J

Name JAMES ANTHONY J & LORETTA J
Physical Address 2403 BENNETTSVILLE LN,, FL
Owner Address 2403 BENNETTSVILLE LN, THE VILLAGES, FL 32162
Sale Price 0
Sale Year 2013
Ass Value Homestead 174620
Just Value Homestead 220030
County Sumter
Year Built 2009
Area 2340
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2403 BENNETTSVILLE LN,, FL
Price 0

James Anthony J

Name James Anthony J
Physical Address 2061 SW Marblehead Way, Port Saint Lucie, FL 34953
Owner Address 2061 SW Marblehead Way, Port St Lucie, FL 34953
County St. Lucie
Year Built 2005
Area 3384
Land Code Single Family
Address 2061 SW Marblehead Way, Port Saint Lucie, FL 34953

JAMES ANTHONY J

Name JAMES ANTHONY J
Physical Address 15903 MARSHFIELD DR, TAMPA, FL 33624
Owner Address 15903 MARSHFIELD DR, TAMPA, FL 33624
Ass Value Homestead 90145
Just Value Homestead 102384
County Hillsborough
Year Built 1985
Area 1648
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15903 MARSHFIELD DR, TAMPA, FL 33624

JAMES C ANTHONY

Name JAMES C ANTHONY
Physical Address NO SITUS, OCALA, FL 34481
Owner Address 933 NW HOOD ST, PALM BAY, FL 32907
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

JAMES ANTHONY G

Name JAMES ANTHONY G
Physical Address 6876 WESTLAKE BLVD, ORLANDO, FL 32810
Owner Address 6876 WESTLAKE BLVD, ORLANDO, FLORIDA 32810
Sale Price 100000
Sale Year 2013
County Orange
Year Built 1999
Area 1676
Land Code Single Family
Address 6876 WESTLAKE BLVD, ORLANDO, FL 32810
Price 100000

JAMES ANTHONY C

Name JAMES ANTHONY C
Physical Address 16795 SW 50TH CIR, OCALA, FL 34473
Owner Address 16795 SW 50TH CIR, OCALA, FL 34473
Ass Value Homestead 84588
Just Value Homestead 86701
County Marion
Year Built 2005
Area 1883
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16795 SW 50TH CIR, OCALA, FL 34473

JAMES ANTHONY & SUSAN

Name JAMES ANTHONY & SUSAN
Physical Address 208 MATTIE'S WAY, DESTIN, FL 32541
Owner Address (LIFE ESTATE), DESTIN, FL 32541
Sale Price 100
Sale Year 2012
Ass Value Homestead 430496
Just Value Homestead 430496
County Okaloosa
Year Built 2006
Area 3426
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 208 MATTIE'S WAY, DESTIN, FL 32541
Price 100

JAMES ANTHONY & PRISCILLA

Name JAMES ANTHONY & PRISCILLA
Physical Address 375 OLD ALEMANY PL, OVIEDO, FL 32765
Owner Address 375 OLD ALEMANY PL, OVIEDO, FL 32765
Ass Value Homestead 266514
Just Value Homestead 278134
County Seminole
Year Built 2010
Area 3077
Land Code Single Family
Address 375 OLD ALEMANY PL, OVIEDO, FL 32765

JAMES ANTHONY ET AL

Name JAMES ANTHONY ET AL
Physical Address 15529 CRYSTAL CREEK CT, CLERMONT FL, FL 34711
Ass Value Homestead 39443
Just Value Homestead 39443
County Lake
Year Built 1998
Area 1764
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15529 CRYSTAL CREEK CT, CLERMONT FL, FL 34711

JAMES ANTHONY

Name JAMES ANTHONY
Physical Address CHIEFTAIN ST, NORTH PORT, FL 34288
Owner Address C/O NEW VISTA PROPERTIES INC, MIAMI LAKES, FL 33016
County Sarasota
Land Code Vacant Residential
Address CHIEFTAIN ST, NORTH PORT, FL 34288

JAMES ANTHONY

Name JAMES ANTHONY
Physical Address 1737 INLET ST, QUINCY, FL 32351
Owner Address 1134 ABRAHAM ST, TALLAHASSEE, FL 32304
Sale Price 100
Sale Year 2012
County Gadsden
Year Built 1950
Area 1008
Land Code Single Family
Address 1737 INLET ST, QUINCY, FL 32351
Price 100

JAMES ANTHONY

Name JAMES ANTHONY
Physical Address 2385 N U ST, PENSACOLA, FL 32505
Owner Address 2385 NORTH U ST, PENSACOLA, FL 32505
Ass Value Homestead 22654
Just Value Homestead 22654
County Escambia
Year Built 1995
Area 1276
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2385 N U ST, PENSACOLA, FL 32505

ANTHONY WILLIAM JAMES

Name ANTHONY WILLIAM JAMES
Physical Address 2231 THORNBROOK DR, JACKSONVILLE, FL 32221
Owner Address 2231 THORNBROOK DR, JACKSONVILLE, FL 32221
Ass Value Homestead 189844
Just Value Homestead 189844
County Duval
Year Built 2006
Area 3968
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2231 THORNBROOK DR, JACKSONVILLE, FL 32221

ANTHONY RALPH JAMES

Name ANTHONY RALPH JAMES
Physical Address 1110 BENNETT CT, BARTOW, FL 33830
Owner Address 1110 BENNETT CT, BARTOW, FL 33830
Sale Price 100
Sale Year 2012
Ass Value Homestead 96022
Just Value Homestead 100310
County Polk
Year Built 1980
Area 4252
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1110 BENNETT CT, BARTOW, FL 33830
Price 100

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 128 CHESTNUT ST, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 128 CHESTNUT ST, INTERLACHEN, FL 32148

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 7101 N 53RD ST, TAMPA, FL 33617
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Year Built 1959
Area 1652
Land Code Single Family
Address 7101 N 53RD ST, TAMPA, FL 33617

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 5304 ROBERTA LN, TAMPA, FL 33617
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Land Code Vacant Residential
Address 5304 ROBERTA LN, TAMPA, FL 33617

JAMES ANTHONY CAMPO &W JANEL

Name JAMES ANTHONY CAMPO &W JANEL
Physical Address 10855 SW 112 AVE 107, Unincorporated County, FL 33176
Owner Address 9760 W CALUSA CLUB DR, MIAMI, FL 33186
County Miami Dade
Year Built 1981
Area 727
Land Code Condominiums
Address 10855 SW 112 AVE 107, Unincorporated County, FL 33176

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 6610 YARDLEY WY, TAMPA, FL 33647
Owner Address 6610 YARDLEY WAY, TAMPA, FL 33647
Ass Value Homestead 159518
Just Value Homestead 170101
County Hillsborough
Year Built 1988
Area 2262
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6610 YARDLEY WY, TAMPA, FL 33647

JAMES ANTHONY

Name JAMES ANTHONY
Physical Address 602 WILFRED AVE
Owner Address 602 WILFRED AVE
Sale Price 160000
Ass Value Homestead 73400
County mercer
Address 602 WILFRED AVE
Value 97600
Net Value 97600
Land Value 24200
Prior Year Net Value 97600
Transaction Date 2009-12-01
Property Class Residential
Deed Date 2004-04-22
Sale Assessment 97600
Year Constructed 1977
Price 160000

ANTHONY, JAMES

Name ANTHONY, JAMES
Address 431 KLONDIKE AVENUE, NY 10314
Value 503000
Full Value 503000
Block 2389
Lot 14
Stories 2

ANTHONY JAMES

Name ANTHONY JAMES
Address 2111 Presidential Parkway Twinsburg OH 44087
Value 106820
Landvalue 9280
Buildingvalue 106820
Landarea 1,280 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 61000
Basement Part

ANTHONY JAMES

Name ANTHONY JAMES
Address 2316 Swiler Drive Toledo OH
Value 100
Landvalue 100
Type Residential

ANTHONY JAMES

Name ANTHONY JAMES
Address 1835 SE Tharp Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Usage Single Family Residence

ANTHONY JAMES

Name ANTHONY JAMES
Address County Rd 73 Robstown TX
Value 15117
Landvalue 15117
Landarea 219,499 square feet
Type Real

ANTHONY JAMES

Name ANTHONY JAMES
Address 1034 SE Pappas Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

ANTHONY JAMES

Name ANTHONY JAMES
Address 2385 N U Street Pensacola FL 32505
Value 17025
Landvalue 7054
Price 4500
Usage Residential Front Footage

ANTHONY JAMES

Name ANTHONY JAMES
Address 1042 SE Pappas Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

ANTHONY J JAMES

Name ANTHONY J JAMES
Address 641 Weaver Street Fairfield OH

ANTHONY HEPP MARGARET R JAMES

Name ANTHONY HEPP MARGARET R JAMES
Address 9208 Treaty Road Philadelphia PA 19114
Value 91980
Landvalue 91980
Buildingvalue 66020
Landarea 6,000 square feet
Type None
Price 33900

ANTHONY H JAMES & KIMBERLY C JAMES

Name ANTHONY H JAMES & KIMBERLY C JAMES
Address 3687 Mary Oaks Drive Bartlett TN 38133
Value 81900
Landvalue 81900
Landarea 87,120 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

ANTHONY E JAMES & GRETA M JAMES

Name ANTHONY E JAMES & GRETA M JAMES
Address 1840 Wendy Drive Memphis TN 38114
Value 4600
Landvalue 4600
Landarea 9,543 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ANTHONY D/RHONDA R JAMES

Name ANTHONY D/RHONDA R JAMES
Address 7883 Rock Springs Drive Peoria AZ 85383
Value 43900
Landvalue 43900

JAMES ANTHONY & DENISE M

Name JAMES ANTHONY & DENISE M
Physical Address 12 LINCOLN AVE
Owner Address 12 LINCOLN AVENUE
Sale Price 142994
Ass Value Homestead 86100
County camden
Address 12 LINCOLN AVE
Value 115200
Net Value 115200
Land Value 29100
Prior Year Net Value 115200
Transaction Date 2011-01-09
Property Class Residential
Deed Date 2004-11-29
Sale Assessment 65100
Year Constructed 1940
Price 142994

ANTHONY D SR JAMES

Name ANTHONY D SR JAMES
Address 49 Old Morton Street Boston MA 02126
Value 97400
Landvalue 97400
Buildingvalue 209400
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ANTHONY COLLEEN JAMES

Name ANTHONY COLLEEN JAMES
Address 21138 W Chastworth Lane Plainfield IL 60544
Value 18599
Landvalue 18599
Buildingvalue 58758

ANTHONY B JAMES & SHELIA K JAMES

Name ANTHONY B JAMES & SHELIA K JAMES
Address 932 Sherry Lane Farmersville TX
Value 22500
Landvalue 22500
Buildingvalue 4509

ANTHONY B JAMES & EVANGELINE I JAMES

Name ANTHONY B JAMES & EVANGELINE I JAMES
Address 1657 Gallery Avenue Virginia Beach VA
Value 99600
Landvalue 99600
Buildingvalue 118000
Type Lot
Price 77600

ANTHONY B JAMES

Name ANTHONY B JAMES
Address County Road McKinney TX

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 11110 County Road 562 Princeton TX 75407-2560
Value 7000
Landvalue 7000
Buildingvalue 93354

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 16807 Blue Shine Trail Cypress TX 77433
Value 30000
Landvalue 30000
Buildingvalue 116108

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 3613 E 143rd St S Bixby OK
Value 23400
Landvalue 23400
Buildingvalue 74900
Landarea 17,790 square feet
Numberofbathrooms 2
Type Residential
Price 78,500

ANTHONY A JAMES & DEBORAH S JAMES

Name ANTHONY A JAMES & DEBORAH S JAMES
Address 3008 SE Orchardview Drive East Canton OH 44730-9599
Value 25700
Landvalue 25700

JAMES L ANTHONY

Name JAMES L ANTHONY
Address 1190 ST MARKS AVENUE, NY 11213
Value 513000
Full Value 513000
Block 1361
Lot 18
Stories 2

JAMES ANTHONY SIMON

Name JAMES ANTHONY SIMON
Address 217 WEST 14 STREET, NY 10011
Value 162993
Full Value 162993
Block 764
Lot 1003
Stories 5

JAMES ANTHONY

Name JAMES ANTHONY
Address 1440 TROY AVENUE, NY 11203
Value 453000
Full Value 453000
Block 4990
Lot 43
Stories 2

JAMES ANTHONY

Name JAMES ANTHONY
Address 288 EAST 38 STREET, NY 11203
Value 436000
Full Value 436000
Block 4891
Lot 24
Stories 2

ANTHONY D JAMES & SHEILA M JAMES

Name ANTHONY D JAMES & SHEILA M JAMES
Address 7101 Oak Stream Drive O'Fallon MO
Value 40000
Landvalue 40000
Buildingvalue 162490
Landarea 10,018 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 118000

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 19220 NW 5 PL, Miami Gardens, FL 33169
Owner Address 433 NE 210 TER, MIAMI, FL
Sale Price 81000
Sale Year 2012
County Miami Dade
Year Built 1955
Area 1537
Land Code Single Family
Address 19220 NW 5 PL, Miami Gardens, FL 33169
Price 81000

Anthony R. James

Name Anthony R. James
Doc Id 07824466
City Rio Rancho NM
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id D0543365
City Coates
Designation us-only
Country GB

Anthony James

Name Anthony James
Doc Id D0538147
City Coates
Designation us-only
Country GB

Anthony James

Name Anthony James
Doc Id 07179260
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07608074
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07758582
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 08055487
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07983777
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07909858
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07905910
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07887537
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 08162990
City Shelton CT
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 08105643
City Rio Rancho NM
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07004943
City Bartlett TN
Designation us-only
Country US

Anthony A. James

Name Anthony A. James
Doc Id D0515285
City Elmont NY
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 07972336
City Bartlett TN
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 07883509
City Bartlett TN
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 08187275
City Bartlett TN
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 08105326
City Bartlett TN
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 08105367
City Bartlett TN
Designation us-only
Country US

Anthony Peter James

Name Anthony Peter James
Doc Id 07443553
City Cambridge
Designation us-only
Country GB

Anthony Peter James

Name Anthony Peter James
Doc Id 07402441
City Cambridge
Designation us-only
Country GB

Anthony Peter James

Name Anthony Peter James
Doc Id 07978333
City Warwickshire
Designation us-only
Country GB

Anthony Peter James

Name Anthony Peter James
Doc Id 07923678
City Warickshire
Designation us-only
Country GB

Anthony Peter James

Name Anthony Peter James
Doc Id 08241819
City Cambridge
Designation us-only
Country GB

Anthony R. James

Name Anthony R. James
Doc Id 07575621
City Rio Rancho NM
Designation us-only
Country US

Anthony H. James

Name Anthony H. James
Doc Id 07527627
City Bartlett TN
Designation us-only
Country US

Anthony James

Name Anthony James
Doc Id 07048735
City Bartlett TN
Designation us-only
Country US

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State FL
Address 1024 BIG TORCH ST, WEST PALM BEACH, FL 33404
Phone Number 954-415-1524
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State AK
Address 1811 LORE RD, ANCHORAGE, AK 99507
Phone Number 907-644-2932
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Voter
State FL
Address 3500 TOWNSEND BLVD APT 112, JACKSONVILLE, FL 32277
Phone Number 904-304-9209
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State FL
Address 2052 KINGS HWY APT 1, CLEARWATER, FL 33755
Phone Number 727-421-4326
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State FL
Address ALTA VISTA RD APT . 2024, COUNTRYSIDE, FL 34619
Phone Number 727-278-4957
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Voter
State FL
Address 1845 MAIN STREET, SAFETY HARBOR, FL 34695
Phone Number 727-252-3798
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State AL
Address 2006 6TH AVE, PHOENIX CITY, AL 85309
Phone Number 706-332-2223
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State HI
Address 120 HUI F ROAD CONDO K-1, LAHAINA, HI 96761
Phone Number 702-245-6108
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State IL
Address 525 E. PLEASURE CT, AURORA, IL 60506
Phone Number 630-947-0915
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State FL
Address 3525 AVE. J UNIT B, RIVIERA BEACH, FL 33404
Phone Number 561-840-0417
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State AZ
Address 7654 E. ALMEW ST, GILBERT, AZ 85297
Phone Number 480-988-1411
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Voter
State AR
Address 15723 BLACK OAK QUARRY RD, FAYETTEVILLE, AR 72701
Phone Number 479-582-2410
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State FL
Address 1417 STILLWATER AVE, DELTONA, FL 32725
Phone Number 407-272-4435
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Republican Voter
State DC
Address 799 9TH ST NW, WASHINGTON, DC 20220
Phone Number 314-220-3482
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State CO
Address 4505 REDMOND DR APT 12203, LONGMONT, CO 80503
Phone Number 303-359-9421
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Voter
State AL
Address 450 HWY 162, FLORENCE, AL 35653
Phone Number 256-627-3673
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Voter
State AL
Address 2129OLDALTONRD, MOULTON, AL 35210
Phone Number 205-520-0584
Email Address [email protected]

ANTHONY JAMES

Name ANTHONY JAMES
Type Independent Voter
State CT
Address 40 OIL MILL ROAD APT. A, DANBURY, CT 06810
Phone Number 203-545-3594
Email Address [email protected]

Anthony J James

Name Anthony J James
Visit Date 4/13/10 8:30
Appointment Number U88816
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/14/2014 11:30
Appt End 6/14/2014 23:59
Total People 270
Last Entry Date 6/9/2014 17:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Anthony D James

Name Anthony D James
Visit Date 4/13/10 8:30
Appointment Number U15111
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/22/2012 12:00
Appt End 6/22/2012 23:59
Total People 267
Last Entry Date 6/12/2012 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Anthony James

Name Anthony James
Visit Date 4/13/10 8:30
Appointment Number U80350
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/16/2012 9:30
Appt End 2/16/2012 23:59
Total People 332
Last Entry Date 2/10/2012 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony W James

Name Anthony W James
Visit Date 4/13/10 8:30
Appointment Number U08261
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/19/2011 9:30
Appt End 5/19/2011 23:59
Total People 281
Last Entry Date 5/19/2011 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ANTHONY JAMES

Name ANTHONY JAMES
Visit Date 4/13/10 8:30
Appointment Number U42804
Type Of Access VA
Appt Made 9/20/10 11:22
Appt Start 9/21/10 10:00
Appt End 9/21/10 23:59
Total People 47
Last Entry Date 9/20/10 11:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY JAMES

Name ANTHONY JAMES
Visit Date 4/13/10 8:30
Appointment Number U66221
Type Of Access VA
Appt Made 12/17/09 11:36
Appt Start 12/22/09 14:00
Appt End 12/22/09 23:59
Total People 3
Last Entry Date 12/17/09 11:36
Meeting Location OEOB
Caller TANYA
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET AVALANCHE
Year 2007
Address 1178 L H Polk St, Marion, AR 72364-5010
Vin 3GNEC12J47G155379
Phone 870-559-2035

ANTHONY JAMES

Name ANTHONY JAMES
Car TOYOTA CAMRY
Year 2007
Address 13701 700TH AVE, TWIN LAKES, MN 56089-1112
Vin 4T1BE46K87U580915

ANTHONY JAMES

Name ANTHONY JAMES
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 79 LOVELL AVE, WINDSOR, CT 06095
Vin 4JGBB75EX7A201775
Phone 207-862-2008

ANTHONY JAMES

Name ANTHONY JAMES
Car FORD F-150
Year 2007
Address 3200 DEAN SPRINGS RD, ALMA, AR 72921-8424
Vin 1FTRW14W57FA06300

ANTHONY JAMES

Name ANTHONY JAMES
Car GMC ENVOY
Year 2007
Address 1930 Walnut St, Baton Rouge, LA 70802-3576
Vin 1GKES63M372154416

ANTHONY JAMES

Name ANTHONY JAMES
Car PONTIAC G6
Year 2007
Address 9233 S ESSEX AVE, CHICAGO, IL 60617-4034
Vin 1G2ZF58B574110493

Anthony James

Name Anthony James
Car HONDA ACCORD
Year 2007
Address 12334 Sailmaker Ln, Frisco, TX 75035-2267
Vin 1HGCM56337A040322
Phone 214-592-0463

ANTHONY JAMES

Name ANTHONY JAMES
Car CHRYSLER 300
Year 2007
Address 1206 WINCHESTER TRL SE, SMYRNA, GA 30080
Vin 2C3KA63H57H859640

ANTHONY JAMES

Name ANTHONY JAMES
Car DODGE RAM PICKUP 1500
Year 2007
Address 571 King Bostick Rd, Covington, GA 30016-5347
Vin 1D7HA18277S206318

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5005 SUNRISE DR, JEFFERSON CITY, MO 65101-7901
Vin 2GCEK13M171572648

ANTHONY JAMES

Name ANTHONY JAMES
Car FORD FUSION
Year 2007
Address 1829 Grants Pass Ave, Blanchard, OK 73010-9042
Vin 3FAHP08107R259082

ANTHONY JAMES

Name ANTHONY JAMES
Car CHRYSLER ASPEN
Year 2007
Address 8235 Spring Branch Ct, Laurel, MD 20723-2031
Vin 1A8HW58267F530252

ANTHONY JAMES

Name ANTHONY JAMES
Car DODGE RAM 4X2 3500 QUAD CAB C
Year 2007
Address 4461 Carlton St, Corp Christi, TX 78415-5211
Vin 3D6WG48A07G797845

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET TAHOE
Year 2007
Address 1829 GRANTS PASS AVE, BLANCHARD, OK 73010-9042
Vin 1GNFC13067R167785

ANTHONY JAMES

Name ANTHONY JAMES
Car JEEP LIBERTY
Year 2007
Address 16922 REDLAND DOWNS, SAN ANTONIO, TX 78247-2834
Vin 1J4GL48K27W539529

ANTHONY JAMES

Name ANTHONY JAMES
Car FORD EXPEDITION
Year 2007
Address 12700 FORESTEDGE CIR, ORLANDO, FL 32828-8601
Vin 1FMFU15527LA26404

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET SUBURBAN
Year 2007
Address 2335 Skyland Pl SE, Washington, DC 20020-3410
Vin 1GNFK163X7J164024

ANTHONY JAMES

Name ANTHONY JAMES
Car TOYOTA TUNDRA
Year 2007
Address 9459 Chaucers Ct, Brentwood, TN 37027-8668
Vin 5TBBV54157S486041

ANTHONY JAMES

Name ANTHONY JAMES
Car HONDA S2000
Year 2007
Address 2523 Bellefield Ct, Ft Washington, MD 20744-3368
Vin JHMAP21487S000998

Anthony James

Name Anthony James
Car LEXUS IS 250
Year 2007
Address 5971 Ridge Lake Cir, Vero Beach, FL 32967-5093
Vin JTHBK262975029600

Anthony James

Name Anthony James
Car MERCURY GRAND MARQUIS
Year 2007
Address 318 Saint Charles Ave, Mobile, AL 36617-3917
Vin 2MEFM74V17X608973

ANTHONY JAMES

Name ANTHONY JAMES
Car FORD EXPLORER
Year 2007
Address 14116 Lori Pl, Gulfport, MS 39503-4918
Vin 1FMEU63EX7UA59804

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET EQUINOX
Year 2007
Address 1325 NE COUNTRY LN, LEES SUMMIT, MO 64086-3501
Vin 2CNDL23F776075960

Anthony James

Name Anthony James
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5005 Sunrise Dr, Jefferson City, MO 65101-7901
Vin 2GCEK13M771596145

Anthony James

Name Anthony James
Car KIA OPTIMA
Year 2007
Address 511 Brazos St, Forney, TX 75126-8939
Vin KNAGE124675129876

Anthony James

Name Anthony James
Car NISSAN 350Z
Year 2007
Address 7350 Kirby Dr Apt 17, Houston, TX 77030-3525
Vin JN1BZ34D87M507036

Anthony James

Name Anthony James
Car CHEVROLET MONTE CARLO
Year 2007
Address 9009 N Fm 620 Apt 1002, Austin, TX 78726-4212
Vin 2G1WJ15K279258410

Anthony James

Name Anthony James
Car JEEP GRAND CHEROKEE
Year 2007
Address 8034 83rd Ave SW Apt D7, Lakewood, WA 98498-6088
Vin 1J8GR48K37C693794

ANTHONY JAMES

Name ANTHONY JAMES
Car HONDA ACCORD
Year 2007
Address 16807 BLUE SHINE TRL, CYPRESS, TX 77433-2598
Vin 1HGCM66427A047065

ANTHONY JAMES

Name ANTHONY JAMES
Car CHEVROLET MALIBU
Year 2007
Address 1304 TAYLOR RIDGE RD, NICHOLASVILLE, KY 40356-9634
Vin 1G1ZS58N77F101759

Anthony James

Name Anthony James
Domain linuxdiet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain nixacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain anthonyjamesstudiophotos.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25 Clive Road Enfield EN1 1RB
Registrant Country UNITED KINGDOM

Anthony James

Name Anthony James
Domain geomid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4715 Bruton Rd. Plant City Florida 33565
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain zebra-cross.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2000-09-23
Update Date 2013-09-24
Registrar Name CRONON AG
Registrant Address Bodelschwinghstr. 329|D-33647 Bielefeld|Germany

Anthony James

Name Anthony James
Domain zoeyinthezone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1731 Fort Smith Blvd. Deltona Florida 32725
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain linuxtherightway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain graduatecommunity.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-03-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Pirbright House Chapel Lane Bagshot Surrey GU19 5DE
Registrant Country UNITED KINGDOM

Anthony James

Name Anthony James
Domain artcatzdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-28
Update Date 2012-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1704-B LLANO ST #244 Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain artcatzinteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-28
Update Date 2012-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1704-B LLANO ST #244 Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain smallbizitguys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain iawta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2012-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address Essex County Showground|Great Leighs Chelmsford CM3 1PQ
Registrant Country UNITED KINGDOM

Anthony James

Name Anthony James
Domain awscloudacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain linuxtutorialblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-25
Update Date 2012-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain linuxsupersite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain artcatzmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-28
Update Date 2012-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1704-B LLANO ST #244 Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain openstackacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

ANTHONY JAMES

Name ANTHONY JAMES
Domain ajsautorepairkenly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name ENOM, INC.
Registrant Address 11510 BROGDEN RD PRINCETON NC 27569
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain thaitherapybk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4715 Bruton Rd Plant City Florida 33565
Registrant Country UNITED STATES

ANTHONY JAMES

Name ANTHONY JAMES
Domain saleoakley.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-22
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 120 HUI F RD. CONDO K-1 LAHAINA HI 96761
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain actu8.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-31
Update Date 2013-04-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address Lewins Mead Bristol BS1 2NT
Registrant Country UNITED KINGDOM
Registrant Fax 441494473185

Anthony James

Name Anthony James
Domain linuxrobotacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain thelinuxdiet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1072 Blue Springs Missouri 64013
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain kulturalawareness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 173 Macon Georgia 31202
Registrant Country UNITED STATES

Anthony James

Name Anthony James
Domain indiastudytours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-03
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4715 Bruton Rd Plant City Florida 33565
Registrant Country UNITED STATES