Brian Anthony

We have found 221 public records related to Brian Anthony in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 18 business registration records connected with Brian Anthony in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Corrections Officer. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $40,242.


Brian Anthony

Name / Names Brian Anthony
Age 41
Birth Date 1983
Person Uss Halyburton, Fpo, AA 34090

Brian K Anthony

Name / Names Brian K Anthony
Age 53
Birth Date 1971
Person 2401 Howell Ave, Mobile, AL 36606
Phone Number 251-476-1562
Possible Relatives


Previous Address 2601 Chesterfield Ct #3, Cincinnati, OH 45239
5600 William And Mary St, Mobile, AL 36608
11968 Hamden Dr, Cincinnati, OH 45240
320 Dexter Ave, Mobile, AL 36604
1520 Chicago Ave #4, Melrose Park, IL 60160

Brian Lee Anthony

Name / Names Brian Lee Anthony
Age 57
Birth Date 1967
Person 15828 Pinnacle Vista Dr, Scottsdale, AZ 85262
Possible Relatives


Previous Address 38435 3rd St, Phoenix, AZ 85086
105 Oklahoma Ave, Columbus, OH 43230
7250 Kyrene Rd #385, Tempe, AZ 85283
1714 Fairview St, Chandler, AZ 85225

Brian J Anthony

Name / Names Brian J Anthony
Age 58
Birth Date 1966
Person 5302 PO Box, Ketchikan, AK 99901
Previous Address 727 Jackson St, Ketchikan, AK 99901
934 Brown Deer Rd, Ketchikan, AK 99901
314 Upland Way, Ketchikan, AK 99901
B PO Box, Ketchikan, AK 99901

Brian William Anthony

Name / Names Brian William Anthony
Age 78
Birth Date 1946
Person 9330 Sandy Vista Dr, Scottsdale, AZ 85262
Possible Relatives



Cynthia J Anthonycapizzo
Previous Address 9390 Sandy Vista Dr, Scottsdale, AZ 85262
20701 Scottsdale Rd #107, Scottsdale, AZ 85255
40 Pebble Beach Dr, Rancho Mirage, CA 92270
3845 Laurel Dr, Acworth, GA 30101
38148 Noble Canyon Dr, Palm Desert, CA 92260
13442 Everest Ave #R6, Saint Paul, MN 55124
600 Holiday Cir #1003, Forsyth, GA 31029
14835 Endicott Way, Apple Valley, MN 55124

Brian Scott Anthony

Name / Names Brian Scott Anthony
Age 78
Birth Date 1946
Person 20701 Scottsdale Rd #107, Scottsdale, AZ 85255
Possible Relatives



Cynthia J Anthonycapizzo
Previous Address 9390 Sandy Vista Dr, Scottsdale, AZ 85262
40 Pebble Beach Dr, Rancho Mirage, CA 92270
14835 Andicott Wy, Apple Valley, MN 55124
14835 Endicott Way #317, Apple Valley, MN 55124
14835 Andicott #317, Apple Valley, MN 55124

Brian M Anthony

Name / Names Brian M Anthony
Age N/A
Person PO BOX 5286, BRECKENRIDGE, CO 80424

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 106 LEENA LN, SMYRNA, DE 19977
Phone Number 302-659-3530

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 4135 Dewey, Golden Valley, AZ 86413
Possible Relatives Constance I Sappanthony
Previous Address 3269 Ocotillo,Laughlin, NV 89029

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 4260 Coon Creek, Empire, AL 35063
Possible Relatives

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 1425 ALLEN RIDGE RD, EMPIRE, AL 35063
Phone Number 205-648-7299

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 4237 Wilshire Dr, Phoenix, AZ 85009

Brian D Anthony

Name / Names Brian D Anthony
Age N/A
Person 186 PO Box, Dora, AL 35062

Brian J Anthony

Name / Names Brian J Anthony
Age N/A
Person PO BOX 5302, KETCHIKAN, AK 99901

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 4260 COON CREEK RD, EMPIRE, AL 35063

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 8613 FALLETTA DR, LEEDS, AL 35094

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person 5600 WILLIAM AND MARY ST, MOBILE, AL 36608

Brian W Anthony

Name / Names Brian W Anthony
Age N/A
Person 1584 NORTH ST, BOULDER, CO 80304

Brian Anthony

Name / Names Brian Anthony
Age N/A
Person PO BOX 6356, KINGMAN, AZ 86402
Phone Number 928-565-3076

Brian J Anthony

Name / Names Brian J Anthony
Age N/A
Person 2912 BAYSHORE VISTA DR, TAMPA, FL 33611
Phone Number 813-839-5849

Brian Anthony

Business Name Xcitex
Person Name Brian Anthony
Position company contact
State MA
Address 432 Columbia St # 15 Cambridge MA 02141-1041
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 617-225-0080
Number Of Employees 3
Annual Revenue 919560
Fax Number 617-225-2529

Brian Anthony

Business Name White Light Imports Spec
Person Name Brian Anthony
Position company contact
State NY
Address 8 Glor St Rear Buffalo NY 14207-2831
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 716-877-0892

Brian Anthony

Business Name Tuxedo Junction
Person Name Brian Anthony
Position company contact
State TX
Address 5400 Brodie Ln Sunset Valley TX 78745-2500
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 512-892-0202
Number Of Employees 4
Annual Revenue 228800

Brian Anthony

Business Name Turf Pros
Person Name Brian Anthony
Position company contact
State MI
Address 23742 Hollweg St Armada MI 48005-4602
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 586-784-4045
Number Of Employees 2
Annual Revenue 164640

Brian Anthony

Business Name Schuyler County Chamber
Person Name Brian Anthony
Position company contact
State NY
Address 100 N Franklin St, Watkins Glen, NY 14891-1223
Email [email protected]
Type 861104
Title Director of Sales

BRIAN L ANTHONY

Business Name STRATEGIC INFORMATION SERVICES, INCORPORATED
Person Name BRIAN L ANTHONY
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0049282013-8
Creation Date 2013-01-30
Type Domestic Corporation

BRIAN L ANTHONY

Business Name STRATEGIC INFORMATION SERVICES, INCORPORATED
Person Name BRIAN L ANTHONY
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0049282013-8
Creation Date 2013-01-30
Type Domestic Corporation

BRIAN L ANTHONY

Business Name STRATEGIC INFORMATION SERVICES, INCORPORATED
Person Name BRIAN L ANTHONY
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0049282013-8
Creation Date 2013-01-30
Type Domestic Corporation

Brian Anthony

Business Name Red Lobster Restaurant
Person Name Brian Anthony
Position company contact
State MI
Address 25901 Hoover Rd Warren MI 48089-1149
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 586-759-0010
Number Of Employees 120
Annual Revenue 4950000
Fax Number 586-759-4463

Brian Anthony

Business Name Lee Antonhy Surg CL
Person Name Brian Anthony
Position company contact
State MS
Address 342 Poindexter Dr Pass Christian MS 39571-2420
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 228-452-4952

Brian Anthony

Business Name L S G
Person Name Brian Anthony
Position company contact
State NC
Address P.O. BOX 80307 Raleigh NC 27623-0307
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 919-840-2000

BRIAN A ANTHONY

Business Name HARZA SERVICES, INC.
Person Name BRIAN A ANTHONY
Position President
State IL
Address 175 WEST JACKSON BLVD STE 1900 175 WEST JACKSON BLVD STE 1900, CHICAGO, IL 60604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7338-1992
Creation Date 1992-07-08
Type Domestic Corporation

Brian Anthony

Business Name City of Vineland, New Jersey
Person Name Brian Anthony
Position company contact
State NJ
Address Cunningham School 240 South Orchard Road, Vineland, NJ 8360
Phone Number
Email [email protected]
Title BLTC

Brian Anthony

Business Name Cherokee Automotive Sales & SE
Person Name Brian Anthony
Position company contact
State PA
Address 248 Swamp Pike Schwenksville PA 19473-1408
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers

Brian Anthony

Business Name Cherokee Auto Sales & Svc
Person Name Brian Anthony
Position company contact
State PA
Address 392 Swamp Pike Schwenksville PA 19473-1406
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 610-287-3094
Number Of Employees 1
Annual Revenue 117300

Brian Anthony

Business Name Brian T Anthony MD Facs
Person Name Brian Anthony
Position company contact
State MS
Address 202c Drinkwater Rd Bay Saint Louis MS 39520-1638
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 228-467-1386

BRIAN ANTHONY

Business Name BRIAN ANTHONY
Person Name BRIAN ANTHONY
Position company contact
State PA
Address 122 E 17TH ST, NORTHAMPTON, PA 18067
SIC Code 731101
Phone Number 610-439-8588
Email [email protected]

Brian Anthony

Person Name Brian Anthony
Filing Number 801247103
Position Managing Member
State TX
Address 8340 Fathom #801, Austin TX 78750

Dunlap Brian Anthony

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Dunlap Brian Anthony
Annual Wage $30,600

Kuperman Brian Anthony

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Kuperman Brian Anthony
Annual Wage $41,093

Testa Brian Anthony

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Police Officer
Name Testa Brian Anthony
Annual Wage $68,367

Anthony Brian R

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Anthony Brian R
Annual Wage $33,403

Testa Brian Anthony

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Police Officer
Name Testa Brian Anthony
Annual Wage $68,367

Anthony Brian R

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Anthony Brian R
Annual Wage $32,652

Anthony Brian R

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Anthony Brian R
Annual Wage $31,278

Anthony Brian R

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Anthony Brian R
Annual Wage $31,799

Sneeden Brian Anthony

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Sneeden Brian Anthony
Annual Wage $24,107

Marinelli Brian Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Marinelli Brian Anthony
Annual Wage $90,087

Sneeden Brian Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Sneeden Brian Anthony
Annual Wage $19,049

Triglione Brian Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Triglione Brian Anthony
Annual Wage $316

Sneeden Brian Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Sneeden Brian Anthony
Annual Wage $1,140

Marinelli Brian Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Marinelli Brian Anthony
Annual Wage $85,899

Kuperman Brian Anthony

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Kuperman Brian Anthony
Annual Wage $42,777

Marinelli Brian Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Marinelli Brian Anthony
Annual Wage $83,264

Barela Brian Anthony

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Barela Brian Anthony
Annual Wage $10

Aguirre Brian Anthony

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

Boehm Brian Anthony

State CO
Calendar Year 2017
Employer City of Loveland
Name Boehm Brian Anthony
Annual Wage $2,226

Aguirre Brian Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Aguirre Brian Anthony
Annual Wage $6,748

Laster Anthony Brian

State AR
Calendar Year 2017
Employer Heber Springs School District
Name Laster Anthony Brian
Annual Wage $30,851

Laster Anthony Brian

State AR
Calendar Year 2016
Employer Heber Springs School District
Name Laster Anthony Brian
Annual Wage $29,041

Laster Anthony Brian

State AR
Calendar Year 2015
Employer Heber Springs School District
Name Laster Anthony Brian
Annual Wage $29,146

Anthony Brian L

State AZ
Calendar Year 2018
Employer Game And Fish Dept
Job Title Wldlf Law Efcmt Spct 3
Name Anthony Brian L
Annual Wage $57,116

Mikels Brian Anthony

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Mikels Brian Anthony
Annual Wage $69,947

Anthony Brian L

State AZ
Calendar Year 2017
Employer Game And Fish Department
Name Anthony Brian L
Annual Wage $55,903

Anthony Brian

State AZ
Calendar Year 2017
Employer Game & Fish
Job Title Wldlf Law Efcmt Spct 3
Name Anthony Brian
Annual Wage $55,525

Anthony Brian

State AZ
Calendar Year 2016
Employer Game & Fish
Job Title Wldlf Law Efcmt Spct 3
Name Anthony Brian
Annual Wage $55,525

Marinelli Brian Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Marinelli Brian Anthony
Annual Wage $82,263

Anthony Brian

State AZ
Calendar Year 2015
Employer Game And Fish Dept
Job Title Wldlf Law Efcmt Spct 3
Name Anthony Brian
Annual Wage $55,525

Digangi Brian Anthony

State FL
Calendar Year 2016
Employer University Of Florida
Name Digangi Brian Anthony
Annual Wage $192,693

Kodrich Brian Anthony Jr

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Maintenance Worker Ii
Name Kodrich Brian Anthony Jr
Annual Wage $23,968

Thompson Anthony Brian

State GA
Calendar Year 2015
Employer Columbus Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Thompson Anthony Brian
Annual Wage $8,645

Teets Brian Anthony

State GA
Calendar Year 2015
Employer City Of Alpharetta
Job Title Seasonal Part Time
Name Teets Brian Anthony
Annual Wage $3,033

Alexander Anthony Brian

State GA
Calendar Year 2015
Employer Bartow County Board Of Education
Job Title Special Education Bus Driver
Name Alexander Anthony Brian
Annual Wage $16,794

Dunlap Brian Anthony

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Dunlap Brian Anthony
Annual Wage $30,058

Thompson Anthony Brian

State GA
Calendar Year 2014
Employer Columbus Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Thompson Anthony Brian
Annual Wage $4,025

Alexander Anthony Brian

State GA
Calendar Year 2014
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Alexander Anthony Brian
Annual Wage $944

Dunlap Brian Anthony

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Dunlap Brian Anthony
Annual Wage $29,084

Lykins Brian Anthony

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title It Technical/paraprofessional
Name Lykins Brian Anthony
Annual Wage $41,001

Dunlap Brian Anthony

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Dunlap Brian Anthony
Annual Wage $27,465

Anthony Brian S

State GA
Calendar Year 2011
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Anthony Brian S
Annual Wage $765

Lykins Brian Anthony

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title It Technical/paraprofessional
Name Lykins Brian Anthony
Annual Wage $39,847

Dunlap Brian Anthony

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Dunlap Brian Anthony
Annual Wage $27,326

Wolff Brian Anthony

State FL
Calendar Year 2017
Employer City Of Cape Coral
Name Wolff Brian Anthony
Annual Wage $6,278

Jordan Anthony Brian

State GA
Calendar Year 2011
Employer Community Health, Department Of
Job Title Adjunct Faculty
Name Jordan Anthony Brian
Annual Wage N/A

Lykins Brian Anthony

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title It Technical/paraprofessional
Name Lykins Brian Anthony
Annual Wage $35,606

Dunlap Brian Anthony

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Dunlap Brian Anthony
Annual Wage $28,225

Babcock Brian Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Babcock Brian Anthony
Annual Wage $39,090

Cashwell Brian Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Cashwell Brian Anthony
Annual Wage $34,708

Riggins Anthony Brian

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Child Protective Field Support Consultan
Name Riggins Anthony Brian
Annual Wage $44,200

Digangi Brian Anthony

State FL
Calendar Year 2017
Employer University Of Florida
Name Digangi Brian Anthony
Annual Wage $161,594

Kuperman Brian Anthony

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Kuperman Brian Anthony
Annual Wage $44,616

Riggins Anthony Brian

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Child Protective Investigator
Name Riggins Anthony Brian
Annual Wage $39,600

Cashwell Brian Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Cashwell Brian Anthony
Annual Wage $32,208

Babcock Brian Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Babcock Brian Anthony
Annual Wage $33,048

Greenberg Brian Anthony

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Water Systems Technician I
Name Greenberg Brian Anthony
Annual Wage $40,131

Bilbrey Brian Anthony

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Police Officer
Name Bilbrey Brian Anthony
Annual Wage $86,380

Anthony Brian S

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Anthony Brian S
Annual Wage $1,844

Anthony Brian G

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Anthony Brian G
Annual Wage $46,144

Brian Anthony

Name Brian Anthony
Address PO Box 58 Bearden AR 71720-0058 -0058
Mobile Phone 870-250-1041
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Brian R Anthony

Name Brian R Anthony
Address 106 Leena Ln Smyrna DE 19977 -4845
Phone Number 215-301-8647
Telephone Number 302-531-5956
Mobile Phone 302-531-5956
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Brian K Anthony

Name Brian K Anthony
Address 2790 Boyne City Rd Boyne City MI 49712 -8803
Phone Number 231-582-5631
Gender Male
Date Of Birth 1956-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Brian P Anthony

Name Brian P Anthony
Address 118 S Baldwin St Whitehall MI 49461 -1005
Phone Number 231-893-3441
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Brian M Anthony

Name Brian M Anthony
Address 8813 Keewatin Rd Lanham MD 20706 -1909
Phone Number 240-472-2325
Mobile Phone 240-472-2325
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Brian J Anthony

Name Brian J Anthony
Address 29414 Howard Ave Madison Heights MI 48071 -2585
Phone Number 248-547-6162
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Brian Anthony

Name Brian Anthony
Address 1421 W Harrison St Chicago IL 60607 -3201
Phone Number 312-226-1401
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Brian J Anthony

Name Brian J Anthony
Address 12029 Limestone Dr Fishers IN 46037 -3879
Phone Number 317-436-8507
Gender Male
Date Of Birth 1965-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Brian D Anthony

Name Brian D Anthony
Address 1309 Nathaniel Dr Lebanon MO 65536-8904 -8904
Phone Number 417-532-5817
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Brian Anthony

Name Brian Anthony
Address 405 5th Ave Bonaire GA 31005 -4510
Phone Number 478-923-8346
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Brian L Anthony

Name Brian L Anthony
Address 15828 E Pinnacle Vista Dr Scottsdale AZ 85262 -7785
Phone Number 480-471-7985
Email [email protected]
Gender Male
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Brian Anthony

Name Brian Anthony
Address 216 S Shore Dr Shepherdsville KY 40165 -5400
Phone Number 502-291-5076
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Brian Anthony

Name Brian Anthony
Address 347 Windsor St Cambridge MA 02141 APT 1-1339
Phone Number 617-576-1423
Mobile Phone 617-593-0770
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Brian S Anthony

Name Brian S Anthony
Address 2396 Miller Oaks Cir Decatur GA 30035 -4330
Phone Number 678-825-2397
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Brian E Anthony

Name Brian E Anthony
Address 1009 Hidden Branches Trl Canton GA 30115 -3469
Phone Number 678-975-3444
Gender Male
Date Of Birth 1965-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Brian Anthony

Name Brian Anthony
Address 90 W Oak St Trion GA 30753-1445 -1445
Phone Number 706-734-7960
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Education Completed College
Language English

Brian L Anthony

Name Brian L Anthony
Address 5708 26th Ave S Saint Petersburg FL 33707 -5213
Phone Number 727-623-4590
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Brian Anthony

Name Brian Anthony
Address 4775 Russwood Ave Stone Mountain GA 30083 -6797
Phone Number 770-879-8815
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Brian J Anthony

Name Brian J Anthony
Address 2912 Bayshore Vista Dr Tampa FL 33611 -5510
Phone Number 813-839-5849
Email [email protected]
Gender Male
Date Of Birth 1964-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Brian M Anthony

Name Brian M Anthony
Address 3745 N Indiana Ave Kansas City MO 64117 -2290
Phone Number 816-550-6649
Email [email protected]
Gender Male
Date Of Birth 1978-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Brian Anthony

Name Brian Anthony
Address 135 Horsetail Ave Middleburg FL 32068 -4735
Phone Number 904-282-3481
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Brian J Anthony

Name Brian J Anthony
Address 12110 Winding Woods Way Bradenton FL 34202 -2870
Phone Number 941-758-1142
Email [email protected]
Gender Male
Date Of Birth 1961-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Brian Anthony

Name Brian Anthony
Address 10520 Dehmel Rd Birch Run MI 48415 -9706
Phone Number 989-244-6274
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 1000.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27950080019
Application Date 2007-01-29
Contributor Occupation real estate investin
Contributor Employer self employed
Organization Name Real Estate Investing
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930684090
Application Date 2006-10-30
Contributor Occupation real estate investin
Contributor Employer self employed
Organization Name Real Estate Investing
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990863895
Application Date 2007-09-24
Contributor Occupation Real estate invesmen
Contributor Employer Self Employed
Organization Name Real Estate Investment
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28930325343
Application Date 2007-12-27
Contributor Occupation real estate investment
Contributor Employer self employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990330035
Application Date 2007-06-14
Contributor Occupation Real estate invesmen
Contributor Employer Self Employed
Organization Name Real Estate Investment
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN

Name ANTHONY, BRIAN
Amount 500.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931702680
Application Date 2007-11-27
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Beach Surgical Group PO 2548 BAY SAINT LOUIS MS

ANTHONY, BRIAN T DR

Name ANTHONY, BRIAN T DR
Amount 500.00
To Safari Club International
Year 2012
Transaction Type 15
Filing ID 12951957119
Application Date 2012-05-01
Contributor Occupation DOCTOR
Contributor Employer BEACH SURGICAL GROUP
Contributor Gender M
Committee Name Safari Club International
Address PO 2548 BAY SAINT LOUIS MS

ANTHONY, BRIAN N MR

Name ANTHONY, BRIAN N MR
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930684090
Application Date 2006-10-19
Contributor Occupation real estate investin
Contributor Employer self employed
Organization Name Real Estate Investing
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1770 W State St 150 BOISE ID

ANTHONY, BRIAN THOMAS

Name ANTHONY, BRIAN THOMAS
Amount 250.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 29993400592
Application Date 2009-09-15
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Beach Surgical Group PO 2548 BAY SAINT LOUIS MS

ANTHONY, BRIAN

Name ANTHONY, BRIAN
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-05-19
Contributor Occupation OWNER
Contributor Employer FITZPATRICK ANTHONY PROPERTIES
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 1770 W STATE ST 150 ID

ANTHONY BRIAN WALLS

Name ANTHONY BRIAN WALLS
Address 13730 Villa Camino San Antonio TX 78233

ANTHONY BRIAN

Name ANTHONY BRIAN
Physical Address 13087 SW 35TH CIR, OCALA, FL 34473
Owner Address 13087 SW 35TH CIR, OCALA, FL 34473
Ass Value Homestead 99269
Just Value Homestead 101666
County Marion
Year Built 2006
Area 2230
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 13087 SW 35TH CIR, OCALA, FL 34473

ANTHONY BRIAN J

Name ANTHONY BRIAN J
Physical Address 2912 BAYSHORE VISTA DR, TAMPA, FL 33611
Owner Address 2912 BAYSHORE VISTA DR, TAMPA, FL 33611
Ass Value Homestead 289250
Just Value Homestead 368832
County Hillsborough
Year Built 1998
Area 3068
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2912 BAYSHORE VISTA DR, TAMPA, FL 33611

ANTHONY BRIAN D

Name ANTHONY BRIAN D
Physical Address 73 CEDAR GROVE RD
Owner Address 73 CEDAR GROVE RD
Sale Price 298200
Ass Value Homestead 166900
County somerset
Address 73 CEDAR GROVE RD
Value 309900
Net Value 309900
Land Value 143000
Prior Year Net Value 309900
Transaction Date 2013-01-18
Property Class Residential
Deed Date 2012-11-30
Sale Assessment 309900
Price 298200

ANTHONY BARTLEY BRIAN S MASO

Name ANTHONY BARTLEY BRIAN S MASO
Address 2013 Poplar Street Philadelphia PA 19130
Value 50760
Landvalue 50760
Landarea 1,296 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY BRIAN BENBOW MELISSA ADKINS

Name ANTHONY BRIAN BENBOW MELISSA ADKINS
Address 3535 Section House Road Hickory NC
Value 36700
Landvalue 36700
Buildingvalue 47100
Landarea 169,448 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY BRIAN CHRISTIAN

Name ANTHONY BRIAN CHRISTIAN
Address 4702 Virginia Avenue Phoenix AZ 85008
Value 28600
Landvalue 28600

ANTHONY BRIAN COLE

Name ANTHONY BRIAN COLE
Address 110 Hilltop Drive Lexington OK 73051
Value 7640
Landvalue 7640
Buildingvalue 113436
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ANTHONY BRIAN DAVENPORT

Name ANTHONY BRIAN DAVENPORT
Address 1029 S Sturgus Avenue Seattle WA 98144
Value 1000
Landvalue 283000
Buildingvalue 1000

ANTHONY BRIAN DEMAN

Name ANTHONY BRIAN DEMAN
Address 319 S Hackett Road Waterloo IA 50701
Value 20960
Landvalue 20960
Buildingvalue 77970

ANTHONY BRIAN GILMORE & JNT M TENANTS W/R O S RACHEL

Name ANTHONY BRIAN GILMORE & JNT M TENANTS W/R O S RACHEL
Address 1252 Winding Path Road Clover SC
Value 30000
Landvalue 30000
Buildingvalue 95000
Landarea 5,227 square feet

ANTHONY BRIAN HALDERMAN & ANN PATRICIA HALDERMAN

Name ANTHONY BRIAN HALDERMAN & ANN PATRICIA HALDERMAN
Address 1113 Eastwick Drive Roanoke TX
Value 64109
Landvalue 64109
Buildingvalue 224891
Landarea 8,640 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY BRIAN

Name ANTHONY BRIAN
Physical Address POINT MEADOWS DR 4, JACKSONVILLE, FL 32256
Owner Address 7800 POINT MEADOWS DR #934, JACKSONVILLE, FL 32256
County Duval
Year Built 2000
Area 55
Land Code Condominiums
Address POINT MEADOWS DR 4, JACKSONVILLE, FL 32256

ANTHONY BRIAN JASSEN

Name ANTHONY BRIAN JASSEN
Address 16705 Kodi Lane Odessa FL 33556
Value 20056
Landvalue 20056
Usage Single Family Residential

ANTHONY BRIAN K & VANESSA K REVOC LVG TRUST DTD 6/24/1999

Name ANTHONY BRIAN K & VANESSA K REVOC LVG TRUST DTD 6/24/1999
Address 4815 Turnridge Court Concord NC
Value 42500
Landvalue 42500
Buildingvalue 200380
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

ANTHONY BRIAN MCGARY

Name ANTHONY BRIAN MCGARY
Address 15216 Lariat Trail Austin TX 78734
Value 37500
Landvalue 37500
Buildingvalue 170075
Type Real

ANTHONY BRIAN MELTON TR

Name ANTHONY BRIAN MELTON TR
Address 5002 78th Avenue Glendale AZ 85303
Value 6400
Landvalue 6400

ANTHONY BRIAN MEYERS & LEONIDA NANCY MYERS

Name ANTHONY BRIAN MEYERS & LEONIDA NANCY MYERS
Address 6701 Bugle Run Drive Oak Ridge NC 27310-9753
Value 45000
Landvalue 45000
Buildingvalue 254300
Bedrooms 3
Numberofbedrooms 3

ANTHONY BRIAN NELSON

Name ANTHONY BRIAN NELSON
Address 3888 Eagleston Court High Point NC 27265-7928
Value 25000
Landvalue 25000
Buildingvalue 122700
Bedrooms 3
Numberofbedrooms 3

ANTHONY BRIAN ONORIO & LAURIE JULIAN ONORIO

Name ANTHONY BRIAN ONORIO & LAURIE JULIAN ONORIO
Address 106 Yates Forest Lane Raleigh NC 27603
Value 150000
Landvalue 150000
Buildingvalue 273030

ANTHONY BRIAN PARDINI & MINDY PARDINI

Name ANTHONY BRIAN PARDINI & MINDY PARDINI
Address 3403 Oakleaf Lane Richardson TX 75082-2421
Value 84000
Landvalue 84000
Buildingvalue 229939

ANTHONY BRIAN SHANNON O HERRIN (H/W)

Name ANTHONY BRIAN SHANNON O HERRIN (H/W)
Address 12229 Taragate Drive Charlotte NC
Value 17000
Landvalue 17000
Buildingvalue 61930
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

ANTHONY BRIAN SMITH

Name ANTHONY BRIAN SMITH
Address 4290 Carlos Court Powder Springs GA
Value 39000
Landvalue 39000
Buildingvalue 101950
Type Residential; Lots less than 1 acre

ANTHONY BRIAN SPEHAR

Name ANTHONY BRIAN SPEHAR
Address 209 Simpson Road Bulger PA
Value 596
Landvalue 596
Buildingvalue 12957
Landarea 100,188 square feet

ANTHONY BRIAN JEFFRIES

Name ANTHONY BRIAN JEFFRIES
Address 300 Upper Juan Tomas Road Tijeras NM 87059
Value 73800
Landvalue 73800
Landarea 1,071,140 square feet

ANTHONY BRIAN

Name ANTHONY BRIAN
Physical Address POINT MEADOWS DR 934, JACKSONVILLE, FL 32256
Owner Address 7800 POINT MEADOWS DR UNIT 934, JACKSONVILLE, FL 32256
County Duval
Year Built 2000
Area 1281
Land Code Condominiums
Address POINT MEADOWS DR 934, JACKSONVILLE, FL 32256

Brian W. Anthony

Name Brian W. Anthony
Doc Id 08328725
City Cambridge MA
Designation us-only
Country US

Brian W. Anthony

Name Brian W. Anthony
Doc Id 08333704
City Cambridge MA
Designation us-only
Country US

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Independent Voter
State MI
Phone Number 978-494-0440
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State OH
Address 244 DELAWARE AVE, DAYTON, OH 45405
Phone Number 937-559-1154
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Independent Voter
State FL
Address 306 BRUNSWICK RD, JACKSONVILLE, FL 32216
Phone Number 904-887-4458
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State FL
Address 1403 WINDJAMMER LN, SAINT AUGUSTINE, FL 32084
Phone Number 757-375-6020
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State NY
Address 707 ORCHARD DR, WALLKILL, NY 12589
Phone Number 718-529-3994
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Republican Voter
State TN
Address 2525 MIAMI AVE, NASHVILLE, TN 37214
Phone Number 615-512-4956
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State PA
Address 1227 2ND ST, CATASAUQUA, PA 18032
Phone Number 610-554-9036
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Republican Voter
State OH
Address 3785 STANHOPE KELLOGSVILLE OHIO, KINGSVILLE, OH 44048
Phone Number 440-224-2736
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Republican Voter
State OH
Address 3555 ISLAND AVE, TOLEDO, OH 43614
Phone Number 419-852-8640
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Independent Voter
State PA
Address 606 FREEPORT RD, PITTSBURGH, PA 15238
Phone Number 412-606-3943
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Republican Voter
State OK
Address 800 LEXINGTON ST TRLR 164, NORMAN, OK 73069
Phone Number 405-414-2545
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State DE
Address 106 LEENA LN, SMYRNA, DE 19977
Phone Number 302-531-5956
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State MD
Address 5329 85TH AVE APT 202, HYATTSVILLE, MD 20784
Phone Number 240-593-1395
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Voter
State MD
Address 8813 KEEWATIN RD, LANHAM, MD 20706
Phone Number 240-472-2325
Email Address [email protected]

BRIAN ANTHONY

Name BRIAN ANTHONY
Type Republican Voter
State MI
Address 310 S WALHALLA RD, WALHALLA, MI 49458
Phone Number 231-425-3098
Email Address [email protected]

Brian W Anthony

Name Brian W Anthony
Visit Date 4/13/10 8:30
Appointment Number U76103
Type Of Access VA
Appt Made 4/25/14 0:00
Appt Start 4/28/14 13:00
Appt End 4/28/14 23:59
Total People 68
Last Entry Date 4/25/14 14:08
Meeting Location OEOB
Caller ROXANA
Release Date 07/25/2014 07:00:00 AM +0000

Brian W Anthony

Name Brian W Anthony
Visit Date 4/13/10 8:30
Appointment Number U30973
Appt Made 11/8/13 0:00
Appt Start 11/12/13 13:00
Appt End 11/12/13 23:59
Total People 81
Last Entry Date 11/8/13 19:40
Meeting Location OEOB
Caller HASAN
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 91114

Brian W Anthony

Name Brian W Anthony
Visit Date 4/13/10 8:30
Appointment Number U46842
Type Of Access VA
Appt Made 10/16/12 0:00
Appt Start 10/19/12 13:00
Appt End 10/19/12 23:59
Total People 8
Last Entry Date 10/16/12 10:51
Meeting Location OEOB
Caller RICHARD
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 91581

Brian J Anthony

Name Brian J Anthony
Visit Date 4/13/10 8:30
Appointment Number U56647
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/19/2011 9:00
Appt End 11/19/2011 23:59
Total People 347
Last Entry Date 11/4/2011 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

BRIAN ANTHONY

Name BRIAN ANTHONY
Car VOLVO XC60
Year 2011
Address 1631 Chickasaw Pl NE, Leesburg, VA 20176-6622
Vin YV4902DZXB2184931
Phone 703-443-2765

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHEVROLET AVALANCHE
Year 2007
Address 4118 BALCONES WOODS DR, AUSTIN, TX 78759-5038
Vin 3GNFK12307G280680

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHRYSLER 300
Year 2007
Address 6888 Millersburg Blvd, Lonsdale, MN 55046-4450
Vin 2C3LA63H77H610227
Phone 507-744-3316

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 71, Curtisville, PA 15032-0071
Vin 1GCEK19Z37Z203266

Brian Anthony

Name Brian Anthony
Car BUICK LUCERNE
Year 2007
Address 530 E Court St, Blackfoot, ID 83221-2916
Vin 1G4HD57287U121711
Phone

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE NITRO
Year 2007
Address PO Box 71, Curtisville, PA 15032-0071
Vin 1D8GU58K47W549859
Phone 618-939-6460

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHEVROLET COLORADO
Year 2007
Address 610 Fisher Rd, Winter Springs, FL 32708-3606
Vin 1GCCS199178246792

BRIAN ANTHONY

Name BRIAN ANTHONY
Car TOYOTA CAMRY
Year 2008
Address 1631 CHICKASAW PL NE, LEESBURG, VA 20176-6622
Vin 4T1BK46K38U064682

BRIAN ANTHONY

Name BRIAN ANTHONY
Car SUBARU OUTBACK
Year 2008
Address 1770 W State St # 150, Boise, ID 83702-3923
Vin 4S4BP61C087305819

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE RAM PICKUP 2500
Year 2008
Address 97 Robinson Cove Rd, Candler, NC 28715-9415
Vin 3D7KS28A78G114134
Phone 828-667-5796

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHEVROLET SUBURBAN
Year 2008
Address 2912 BAYSHORE VISTA DR, TAMPA, FL 33611-5510
Vin 3GNFC16028G209110
Phone 813-839-5849

BRIAN ANTHONY

Name BRIAN ANTHONY
Car GMC YUKON
Year 2008
Address 2912 Bayshore Vista Dr, Tampa, FL 33611-5510
Vin 1GKFK63808J205949

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE CALIBER
Year 2007
Address 23C Frieden Mnr, Schuykl Havn, PA 17972-9508
Vin 1B3HE78K37D594106

BRIAN ANTHONY

Name BRIAN ANTHONY
Car FORD EXPLORER
Year 2009
Address 6 KIM ANN PL, PARLIN, NJ 08859-1712
Vin 1FMEU73E89UA02378

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 3745 N Indiana Ave, Kansas City, MO 64117-2290
Vin 1GCHC63K89F104126

BRIAN ANTHONY

Name BRIAN ANTHONY
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 125 BUTTERCUP WAY, KUNKLETOWN, PA 18058-2594
Vin 2A8HR54149R510372
Phone 610-681-3964

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE JOURNEY
Year 2009
Address 3930 CURTIS RD, BIRCH RUN, MI 48415-9083
Vin 3D4GG57V69T599367

BRIAN ANTHONY

Name BRIAN ANTHONY
Car VOLKSWAGEN JETTA
Year 2009
Address 1800 SHENANDOAH CT N, LONGVIEW, TX 75605-2038
Vin 3VWTL71K99M283650

BRIAN ANTHONY

Name BRIAN ANTHONY
Car VOLKSWAGEN ROUTAN
Year 2009
Address 2201 SCOTT DR, COPPERAS COVE, TX 76522-7784
Vin 2V8HW54X59R595280

BRIAN ANTHONY

Name BRIAN ANTHONY
Car BMW 3 SERIES
Year 2009
Address 1631 Chickasaw Pl NE, Leesburg, VA 20176-6622
Vin WBAPM77519NL88740
Phone 703-443-2765

BRIAN ANTHONY

Name BRIAN ANTHONY
Car TOYOTA PRIUS
Year 2010
Address 3 Old Post Ln, Lititz, PA 17543-9337
Vin JTDKN3DU8A5094058
Phone 717-295-3290

BRIAN ANTHONY

Name BRIAN ANTHONY
Car KIA SOUL
Year 2010
Address 1088 Driver Pl, Wescosville, PA 18106-9662
Vin KNDJT2A21A7161442
Phone 610-295-5218

BRIAN ANTHONY

Name BRIAN ANTHONY
Car HYUNDAI ACCENT
Year 2010
Address PO Box 621, Dayton, OH 45401-0621
Vin KMHCN4AC8AU495584

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE JOURNEY
Year 2011
Address 12029 Limestone Dr, Fishers, IN 46037-3879
Vin 3D4PG3FG3BT516166
Phone 260-255-9406

BRIAN ANTHONY

Name BRIAN ANTHONY
Car DODGE AVENGER
Year 2009
Address 522 Belfast Rd, Nazareth, PA 18064-9301
Vin 1B3LC56B09N523403

BRIAN ANTHONY

Name BRIAN ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 6592 TUSCARAWAS RD, MIDLAND, PA 15059-2048
Vin 4T1BE46K17U152958

Brian Anthony

Name Brian Anthony
Domain villagehop.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-05-31
Update Date 2012-05-31
Registrar Name MESH DIGITAL LIMITED
Registrant Address 11 Huttington Glade Yateley Hants GU46 6FG
Registrant Country UNITED KINGDOM

Anthony, Brian

Name Anthony, Brian
Domain packersmarketing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-05
Update Date 2011-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anthony, Brian

Name Anthony, Brian
Domain brian-anthony.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-21
Update Date 2011-02-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain priceofanhour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain gfytshirt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5016 N 85th Ave Glendale Arizona 85305
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain corsicatelecom.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-08-29
Update Date 2013-08-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 306 E Water St Centreville MD 21617
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain thenewmeevolution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-13
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

Anthony, Brian

Name Anthony, Brian
Domain starchasersaustin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-06
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

BRIAN ANTHONY

Name BRIAN ANTHONY
Domain jfmgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-11-13
Update Date 2013-11-05
Registrar Name ENOM, INC.
Registrant Address 6 BROCKTON|FILMER GROVE GODALMING SURREY GU7 3AB
Registrant Country UNITED KINGDOM

Brian Anthony

Name Brian Anthony
Domain costofanhour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain thecostofanhour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain thepriceofanhour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

brian anthony

Name brian anthony
Domain slaughterstreak.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 41 railroad ave beverly nj beverly New Jersey 08010
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain onlineticketsforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-06
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3417 merrick ct margate Florida 33063
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain sinisterenergydrink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 5016 N. 85th Ave. Glendale Arizona 85305
Registrant Country UNITED STATES

Brian Anthony

Name Brian Anthony
Domain creativecentergallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33784 Charlotte North Carolina 28027
Registrant Country UNITED STATES

Anthony, Brian

Name Anthony, Brian
Domain starchasersoklahoma.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-06
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES