Bruce Allen

We have found 400 public records related to Bruce Allen in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 91 business registration records connected with Bruce Allen in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen 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 $40,319.


Bruce Ira Allen

Name / Names Bruce Ira Allen
Age 53
Birth Date 1971
Person 343 23rd St, Baton Rouge, LA 70802
Phone Number 225-343-8032
Possible Relatives
Previous Address 2774 Tanner St, Baton Rouge, LA 70807
3484 Cedarcrest Ave #903, Baton Rouge, LA 70816
10209 Macarthur Blvd #323, Irving, TX 75063
7801 Ave X B, Longview, TX 75615
1231 Laurel St, Baton Rouge, LA 70802
1231 Louray Dr, Baton Rouge, LA 70808
6881 Parc Brittany Blvd #G308, New Orleans, LA 70126

Bruce Kevin Allen

Name / Names Bruce Kevin Allen
Age 55
Birth Date 1969
Person 823 1/2 Grace Ave, Panama City, FL 32401
Phone Number 850-784-8111
Possible Relatives




Previous Address 1717 Clay Ave, Panama City, FL 32405
3434 Jenks Ave, Panama City, FL 32405
823 Grace Ave, Panama City, FL 32401
11000 University Pkwy #32312, Pensacola, FL 32514
1206 Stephen Dr #1, Panama City, FL 32405
4175 PO Box, Panama City, FL 32401
1516 Maine Ave, Lynn Haven, FL 32444
9688 Fontn Eble, Miami, FL 33172

Bruce Wayne Allen

Name / Names Bruce Wayne Allen
Age 58
Birth Date 1966
Also Known As Bw Allen
Person 7215 Lodgepole Pt, Chanhassen, MN 55317
Phone Number 952-401-4262
Possible Relatives
Previous Address 16 Guild St #B, Medford, MA 02155
2681 Bridgeport Ave, Salt Lake City, UT 84121
7270 Hillsdale Ct, Chanhassen, MN 55317
1093 Woodbriar Dr, Grapevine, TX 76051
16110 Nola Ct, Lake Oswego, OR 97035
10672 Penstamin Dr, Scottsdale, AZ 85255
11365 Deer Ridge Ln, Minnetonka, MN 55343
10703 Palm Ridge Dr, Scottsdale, AZ 85255
1274 Washington St, Weymouth, MA 02189
6517 Tanager Ln, Eden Prairie, MN 55346
206 Cambridge Commons, Middletown, CT 06457
4125 Balsam Ln, Minneapolis, MN 55441

Bruce W Allen

Name / Names Bruce W Allen
Age 58
Birth Date 1966
Person 16 Laurel Circle Dr, Norwich, CT 06360
Phone Number 978-521-6502
Possible Relatives







Previous Address 108 Hunters Run Pl, Haverhill, MA 01832
42 Boston St #42, Haverhill, MA 01832
9 St, Williston, FL 32696
153 PO Box, Williston, FL 32696
RR 2 #275, Williston, FL 32696
275 PO Box, Williston, FL 32696
Plainfield, Greene, RI 02827
RR 2 POB 1850WH, Williston, FL 32696
5037 PO Box, Greene, RI 02827
1674 Plainfield Pike, Greene, RI 02827
593 Robin Holw #B, West Greenwich, RI 02817
Email [email protected]

Bruce E Allen

Name / Names Bruce E Allen
Age 59
Birth Date 1965
Also Known As Bruce E Allen
Person 8 Lori Dr, Franklin, MA 02038
Phone Number 508-541-0018
Possible Relatives







Previous Address 14 Oakland Ave, North Easton, MA 02356
264 PO Box, Easton, MA 02334
20 School St, South Easton, MA 02375
Associated Business Allen Enterprises Sign Installation Services Inc Allen Enterprises Sign Installation Services, Inc

Bruce R Allen

Name / Names Bruce R Allen
Age 67
Birth Date 1957
Person 70 Howard St #2, Haverhill, MA 01830
Phone Number 603-382-2946
Possible Relatives
Carla M Paquette


Previous Address 23 Whippoorwill Dr, Newton, NH 03858
13328 Prestwick Dr, Riverview, FL 33579
6563 Osprey Lake Cir, Riverview, FL 33578
64 Marshland St, Haverhill, MA 01830
6563 Osprey Lake Cir, Riverview, FL 33569
13328 Prestwick Dr, Riverview, FL 33569
4 Johnson Dr, Plaistow, NH 03865
211 PO Box, Plaistow, NH 03865
Johnson, Plaistow, NH 03865
Baptist Pd, Plaistow, NH 03865
Email [email protected]

Bruce Wayne Allen

Name / Names Bruce Wayne Allen
Age 68
Birth Date 1956
Person 305 Linden St #71104, Shreveport, LA 71104
Phone Number 318-861-6721
Possible Relatives
Dorothy Kristin Hanna
Previous Address 84 Spring Lake Way, Shreveport, LA 71106
2911 Centenary Blvd #136, Shreveport, LA 71104
520 Olive St, Shreveport, LA 71104
155 PO Box, Shreveport, LA 71161
2824 PO Box, Cheyenne, WY 82003
812 31st St, Cheyenne, WY 82001
41188 PO Box, Shreveport, LA 71134
Associated Business Red River Film Society, Inc A Visual Sound & Movement Co Red River Media Productions, Llc

Bruce Anthony Allen

Name / Names Bruce Anthony Allen
Age 69
Birth Date 1955
Also Known As Bruce Allen
Person 109 Saint Philip St, Donaldsonville, LA 70346
Phone Number 225-473-2286
Possible Relatives


Clareser Theresa Allen



Temeko Terrez Allen
Previous Address 1305 Saint Patrick St, Donaldsonville, LA 70346
109 Saint Philip St, Donaldsonvlle, LA 70346
17265 River Rd, Hahnville, LA 70057
376 PO Box, Hahnville, LA 70057
17265 Rirve Rd, Hahnville, LA
1305 Bayou Rd #404, Donaldsonville, LA 70346
1305 Saint Patrick St, Donaldsonvlle, LA 70346
532 Catherine St, Donaldsonville, LA 70346
531 Catherine St, Donaldsonville, LA 70346
256 PO Box, Saint James, LA 70086
Associated Business Hi-Tech Services, Inc

Bruce F Allen

Name / Names Bruce F Allen
Age 69
Birth Date 1955
Person 18 Victoria Cir, Mashpee, MA 02649
Phone Number 508-477-7865
Previous Address 2242 PO Box, Centerville, MA 02634
6 Cut River Rd, Centerville, MA 02634
140 Cedar St, Hyannis, MA 02601
6 Cedar Rd, Centerville, MA 02632

Bruce R Allen

Name / Names Bruce R Allen
Age 69
Birth Date 1955
Also Known As Bruce Allen
Person 620 Olive Ave, Fayetteville, AR 72701
Phone Number 501-443-4573
Possible Relatives

L Allen
Previous Address 3724 PO Box, Fayetteville, AR 72702
9 Elm St, Fayetteville, AR 72703

Bruce Gregory Allen

Name / Names Bruce Gregory Allen
Age 70
Birth Date 1954
Person 208 Rustburg Dr, Lafayette, LA 70508
Phone Number 337-856-9371
Possible Relatives



Patricia Lynn Farnsworthallen
Previous Address 208 Rustburg Dr, Youngsville, LA 70592
901 Carriage Light Loop #901, Youngsville, LA 70592
109 Sharpsburg Dr, Lafayette, LA 70508
921 Wood St, Newcastle, WY 82701
107 Doyle Dr, Lafayette, LA 70508
208 Revere Dr, Youngsville, LA 70592
212 Rustburg Dr, Lafayette, LA 70508
Associated Business William's Interiors And Gifts, Inc

Bruce Gordon Allen

Name / Names Bruce Gordon Allen
Age 71
Birth Date 1953
Also Known As Bruce G Allen
Person 107 Red Oak Hill Rd, Epping, NH 03042
Phone Number 603-679-5736
Possible Relatives







Previous Address 15 Oak Hill Ln, Epping, NH 03042
19 Adams St, Nashua, NH 03064
58 Central Ave, Dover, NH 03820
9 Timber Ct, Seabrook, NH 03874
15 Red Oak Hill Rd, Epping, NH 03042
Red Oak Hill Ln, Epping, NH 03042
55 Connolly Rd, Billerica, MA 01821
31 Merrimac St, Laconia, NH 03246
33 Congress St #3, Nashua, NH 03062
389 Pleasant St #D, Epping, NH 03042
Timber, Seabrook, NH 03874
2 River Rd #2, Brentwood, NH 03833
155 6th St #A, Lowell, MA 01850
Email [email protected]

Bruce R Allen

Name / Names Bruce R Allen
Age 72
Birth Date 1952
Person 5320 53rd Ave #13, Bradenton, FL 34203
Possible Relatives


M K Allen
R D Allen
Previous Address 32 Thorndike Rd, North Andover, MA 01845
98 Bayberry Ln, Londonderry, NH 03053
3 Wood Ln, Salem, NH 03079

Bruce E Allen

Name / Names Bruce E Allen
Age 73
Birth Date 1951
Person 522 HC 31, Deer, AR 72628
Phone Number 870-446-5527
Possible Relatives

Previous Address 24 HC 31, Deer, AR 72628

Bruce B Allen

Name / Names Bruce B Allen
Age 73
Birth Date 1951
Also Known As Bruce A Al
Person 10 Silsbee Rd, North Andover, MA 01845
Phone Number 978-681-1778
Possible Relatives



P A Allen
Previous Address 82 Belmont St, North Andover, MA 01845
122 Middlesex St, North Andover, MA 01845
5 Rosewood Rd, Methuen, MA 01844

Bruce E Allen

Name / Names Bruce E Allen
Age 74
Birth Date 1950
Person 328 Greenwood St #B20, Worcester, MA 01607
Phone Number 508-753-0221
Possible Relatives


Previous Address 36 Dillon St, Worcester, MA 01604
328 Greenwood St #C4, Worcester, MA 01607
328 Greenwood St, Worcester, MA 01607
328 Greenwood St #D, Worcester, MA 01607
328 Greenwood St #B14, Worcester, MA 01607
650 Millbury St, Worcester, MA 01607
328 Greenwood St #14, Worcester, MA 01607
82 Seymour St #19, Worcester, MA 01610
Email [email protected]

Bruce E Allen

Name / Names Bruce E Allen
Age 74
Birth Date 1950
Also Known As Brent Allen
Person 19 Pine Knoll Dr, Ludlow, MA 01056
Phone Number 413-583-3059
Possible Relatives
Previous Address 19 Pine St, Ludlow, MA 01056

Bruce W Allen

Name / Names Bruce W Allen
Age 75
Birth Date 1949
Person 8 Norman St #R1, Acushnet, MA 02743
Phone Number 508-995-5539
Possible Relatives

Previous Address 7 Lucie Ave, East Freetown, MA 02717
18 Norman St, Acushnet, MA 02743
Email [email protected]

Bruce D Allen

Name / Names Bruce D Allen
Age 75
Birth Date 1949
Person 1353 Wapping Rd, Middletown, RI 02842
Phone Number 401-846-8846
Previous Address 3702 Highway A1a #202, Fort Pierce, FL 34949
74 Therien Rd, Portsmouth, RI 02871
55 Memorial Blvd, Newport, RI 02840
105 Sockanossett Xrds, Cranston, RI 02920
1151 Aquidneck Ave #411, Middletown, RI 02842
15 Baptist St, Newport, RI 02840
1353 Wapping, Newport, RI 02840
Email [email protected]
Associated Business Real Estate Maximum Commissions, Inc Maximum Return, Inc

Bruce T Allen

Name / Names Bruce T Allen
Age 75
Birth Date 1949
Also Known As Bruce U Allen
Person 39 Oxford St, Fitchburg, MA 01420
Phone Number 978-343-9583
Possible Relatives
Previous Address 27 Chestnut St, Winchendon, MA 01475
35 Stone Rd, Orange, MA 01364
519 River St #107, Orange, MA 01364
17 Carpenter St, Orange, MA 01364

Bruce H Allen

Name / Names Bruce H Allen
Age 77
Birth Date 1947
Person 605 Hars Creek Rd, Ash Flat, AR 72513
Phone Number 870-994-2041
Possible Relatives







Previous Address 400 Dry Bone Rd, Ash Flat, AR 72513
1268 Edith St, Batesville, AR 72501
11880 Prior Rd, Gaines, MI 48436
Cerney, Ash Flat, AR 72513
RR 1 CERNEY, Ash Flat, AR 72513
261 PO Box, Ash Flat, AR 72513
261 RR 1, Ash Flat, AR 72513
261 Route 1, Ash Flat, AR 72513

Bruce Brian Allen

Name / Names Bruce Brian Allen
Age 77
Birth Date 1947
Also Known As Brian Allen
Person 482 Rio Grande Ave, New Castle, CO 81647
Phone Number 970-984-2511
Possible Relatives


Ruce O Allen

Previous Address 17920 Archwood Way, Olney, MD 20832
2585 Midland Ave #B, Glenwood Springs, CO 81601
780 Cleveland Ave, Carbondale, CO 81623
11911 Bluhill Rd, Wheaton, MD 20902
18008 Wagonwheel Ct, Olney, MD 20832
1031 Wheel Dr, Carbondale, CO 81623
1155 Vitos Way, Carbondale, CO 81623
Associated Business Allen Scapes

Bruce Arthur Allen

Name / Names Bruce Arthur Allen
Age 77
Birth Date 1947
Person 18 Cheviot Ln, Bella Vista, AR 72715
Phone Number 815-744-6450
Possible Relatives
Previous Address 904 Caprice Dr, Joliet, IL 60404
904 Caprice Dr, Shorewood, IL 60431
1010 Kelly Ct, Aurora, IL 60504
1010 Kelly, Aurora, IL 60504
904 Caprice Dr, Joliet, IL 60431
1010 Kelly, Aurora, IL 00000
904 Caprice Dr, Shorewood, IL 60404
Email [email protected]

Bruce L Allen

Name / Names Bruce L Allen
Age 79
Birth Date 1945
Also Known As B Allen
Person 14 Arch St, Westborough, MA 01581
Phone Number 508-366-2029
Possible Relatives

Previous Address 22 Henry Marsh Rd #R2, Dudley, MA 01571

Bruce W Allen

Name / Names Bruce W Allen
Age 81
Birth Date 1943
Also Known As Beth Allen
Person Mechanics St, Medway, MA
Phone Number 508-234-1207
Possible Relatives



Susan L Hustonallen



Previous Address 8 Temple St, Medway, MA 02053
323 Purgatory Rd, Whitinsville, MA 01588
55 Kinsley Ln, Mendon, MA 01756
372 Village St, Medway, MA 02053
230 PO Box, Medway, MA 02053
41 PO Box, Mendon, MA 01756
3 Mechanic St, Medway, MA 02053
369 PO Box, Mendon, MA 01756
Mechanic, Medway, MA 02053
15 Highness Dr, Uxbridge, MA 01569
Dr Po, Uxbridge, MA 01569
568 PO Box, Uxbridge, MA 01569
4 Meadow Rd, Medway, MA 02053
Associated Business Geo-Sensors Corporation Union Linen And Trade Of New England, Inc

Bruce B Allen

Name / Names Bruce B Allen
Age 107
Birth Date 1917
Person Little Robin Rd, Becket, MA 01223
Possible Relatives
Previous Address 18 Summit Ave, North Adams, MA 01247
27 Emerald Dr, North Dartmouth, MA 02747
425 Gails Way, Merritt Island, FL 32953
305 Island Beach Blvd, Merritt Island, FL 32952
Macdonald, North Adams, MA 01247

Bruce N Allen

Name / Names Bruce N Allen
Age N/A
Person 7627 E MARY SHARON DR, SCOTTSDALE, AZ 85266
Phone Number 480-585-5937

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 106 N 1ST ST, CABOT, AR 72023
Phone Number 501-941-1509

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 1205 Saint Patrick St, Donaldsonville, LA 70346
Email [email protected]

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person PO BOX 1, ALEKNAGIK, AK 99555
Phone Number 907-842-4992

Bruce H Allen

Name / Names Bruce H Allen
Age N/A
Person 400 DRY BONE RD, ASH FLAT, AR 72513

Bruce D Allen

Name / Names Bruce D Allen
Age N/A
Person 3030 BENTLEY CT, LAKE HAVASU CITY, AZ 86404

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person PO BOX 20865, MESA, AZ 85277

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 8229 EDGEWOOD DR, DAPHNE, AL 36526

Bruce A Allen

Name / Names Bruce A Allen
Age N/A
Person 16 WALES WAY, PHENIX CITY, AL 36870

Bruce E Allen

Name / Names Bruce E Allen
Age N/A
Person PO BOX 1995, MADISON, AL 35758

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 407 Main St, Orange, MA 01364

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 52 Central St, Auburndale, MA 02466

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person HC 31 BOX 522, DEER, AR 72628
Phone Number 870-446-5527

Bruce A Allen

Name / Names Bruce A Allen
Age N/A
Person 18 CHEVIOT LN, BELLA VISTA, AR 72715
Phone Number 479-876-1224

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 14050 HIGHWAY 371 S, TAYLOR, AR 71861
Phone Number 870-859-2820

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 714 TIGER BLVD, BENTONVILLE, AR 72712
Phone Number 479-657-6898

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 428 Eugene St, Denham Springs, LA 70726
Previous Address 14365 Olivia Thomas Ln, Walker, LA 70785

Bruce W Allen

Name / Names Bruce W Allen
Age N/A
Person 1004 BLOOMFIELD DR, PINE BLUFF, AR 71601
Phone Number 870-536-7653

Bruce A Allen

Name / Names Bruce A Allen
Age N/A
Person 9862 HIGHWAY 206 W, HARRISON, AR 72601
Phone Number 870-743-9256

Bruce D Allen

Name / Names Bruce D Allen
Age N/A
Person 3841 E ASPEN WAY, GILBERT, AZ 85234
Phone Number 480-898-8722

Bruce A Allen

Name / Names Bruce A Allen
Age N/A
Person 3066 E SKYLINE VIEW DR, SAFFORD, AZ 85546
Phone Number 928-428-0433

Bruce R Allen

Name / Names Bruce R Allen
Age N/A
Person 565 GEM LN, LAKE HAVASU CITY, AZ 86403
Phone Number 928-680-0626

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 1050 W BOULDER LN, SAFFORD, AZ 85546
Phone Number 928-348-4809

Bruce T Allen

Name / Names Bruce T Allen
Age N/A
Person 13820 N 80TH PL, SCOTTSDALE, AZ 85260
Phone Number 480-609-6717

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person PO BOX 526, QUEEN CREEK, AZ 85242
Phone Number 480-699-4463

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 2283 CLUBVIEW DR, ALEXANDER CITY, AL 35010
Phone Number 256-234-7179

Bruce J Allen

Name / Names Bruce J Allen
Age N/A
Person 18309 THOMPSON RD, ATHENS, AL 35611
Phone Number 256-729-1662

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 729 BUENA VISTA DR, LILLIAN, AL 36549
Phone Number 251-961-2250

Bruce Allen

Name / Names Bruce Allen
Age N/A
Person 120 PIKE RD, PIEDMONT, AL 36272
Phone Number 256-492-5600

Bruce H Allen

Name / Names Bruce H Allen
Age N/A
Person 203 PINE DR, BEEBE, AR 72012
Phone Number 501-882-6249

Bruce E Allen

Name / Names Bruce E Allen
Age N/A
Person 1706 S SHERMAN ST, PINE BLUFF, AR 71603

Bruce Allen

Business Name Wickes Lumber Co
Person Name Bruce Allen
Position company contact
State CO
Address 220 Collyer St Longmont CO 80501-5909
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 303-776-3303
Number Of Employees 37
Annual Revenue 4306800
Fax Number 303-772-7434

Bruce Allen

Business Name Turner Arts
Person Name Bruce Allen
Position company contact
State LA
Address 3000 Centenary Blvd Shreveport LA 71104-3338
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 318-869-5125

BRUCE D ALLEN

Business Name THE OFFICE OF PRESIDING APOSTLE BRUCE D. ALLE
Person Name BRUCE D ALLEN
Position Subscriber
State NV
Address 50 S. EMERY ST. #SF 50 S. EMERY ST. #SF, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Revoked
Corporation Number E0510252008-8
Creation Date 2008-08-07
Type Domestic Non-Profit Corporation Sole

BRUCE D ALLEN

Business Name THE ALLEN FINANCIAL FAMILY LIMITED PARTNERSHI
Person Name BRUCE D ALLEN
Position GPLP
State NV
Address 6767 WEST TROPICANA AVENUE 6767 WEST TROPICANA AVENUE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Limited Partnership (ULPA)
Corporation Status Active
Corporation Number E0401032012-6
Creation Date 2012-07-31
Type Limited Partnership (ULPA)

BRUCE D ALLEN

Business Name THE ALLEN FINANCIAL FAMILY LIMITED PARTNERSHI
Person Name BRUCE D ALLEN
Position GPLP
State NV
Address 6767 W TROPICANA AVE STE 229 6767 W TROPICANA AVE STE 229, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Expired
Corporation Number LP1035-2002
Creation Date 2002-05-17
Expiried Date 2012-05-17
Type Domestic Limited Partnership

Bruce Allen

Business Name South Georgia Bank
Person Name Bruce Allen
Position company contact
State GA
Address 401 S Main St, Glennville, GA 30427
Phone Number
Email [email protected]
Title Credit Analyst

Bruce Allen

Business Name South Georgia Bank
Person Name Bruce Allen
Position company contact
State GA
Address P.O. BOX 948 Claxton GA 30417-0948
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6159
SIC Description Miscellaneous Business Credit Institutions
Phone Number 912-739-0400

Bruce Allen

Business Name Solution Quest
Person Name Bruce Allen
Position company contact
State NC
Address P.O. Box 674, Clayton, NC 27520
SIC Code 801104
Phone Number
Email [email protected]

Bruce Allen

Business Name Safetouch of Central Florida
Person Name Bruce Allen
Position company contact
State FL
Address 427 Center Pointe Cir # 1833 Altamonte Springs FL 32701-3448
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 407-331-0335

Bruce Allen

Business Name Robert Frances Group, Inc
Person Name Bruce Allen
Position company contact
State CT
Address 120 Post Rd W Ste 201, Westport, CT 6880
Phone Number
Email [email protected]
Title Senior Engineer

Bruce Allen

Business Name R B Allen & Co
Person Name Bruce Allen
Position company contact
State NH
Address 131 Lafayette Rd, North Hampton, NH 03862-2410
Phone Number
Email [email protected]
Title Owner

Bruce Allen

Business Name Propaganda
Person Name Bruce Allen
Position company contact
State MN
Address 1018 N 5th St Minneapolis MN 55411-4302
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 612-341-0660
Email [email protected]

Bruce Allen

Business Name Propaganda
Person Name Bruce Allen
Position company contact
State MN
Address 422 Second St NE, Minneapolis, MN 55413
SIC Code 799201
Phone Number
Email [email protected]

BRUCE ALLEN

Business Name PROPAGANDA
Person Name BRUCE ALLEN
Position company contact
State MN
Address 422 2ND ST NE, MINNEAPOLIS, MN 55413
SIC Code 555106
Phone Number 612-623-1071
Email [email protected]

BRUCE S ALLEN

Business Name OZZO
Person Name BRUCE S ALLEN
Position President
State NV
Address 3901 W. CHARLESTON BLVD., STE. 153 3901 W. CHARLESTON BLVD., STE. 153, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0283512013-1
Creation Date 2013-06-07
Type Domestic Corporation

BRUCE S ALLEN

Business Name OZZO
Person Name BRUCE S ALLEN
Position Director
State NV
Address 3901 W. CHARLESTON BLVD., STE. 153 3901 W. CHARLESTON BLVD., STE. 153, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0283512013-1
Creation Date 2013-06-07
Type Domestic Corporation

Bruce Allen

Business Name Northeastern Leasing & Finance Corp
Person Name Bruce Allen
Position company contact
State NY
Address 450 East River Rd - NA, GRAND ISLAND, 14072 NY
SIC Code 2491
Phone Number
Email [email protected]

BRUCE ALLEN

Business Name NORTHEASTERN LEASING& FINANCE
Person Name BRUCE ALLEN
Position company contact
State NY
Address 450 E RIVER RD, GRAND ISLAND, NY 14072
SIC Code 9999
Phone Number 716-773-2679
Email [email protected]

BRUCE E ALLEN

Business Name NORTH GEORGIA OSTRICH ASSOCIATION, INC.
Person Name BRUCE E ALLEN
Position registered agent
State GA
Address 820 LEDBETTER RD, VILLA RICA, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-01-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Bruce Allen

Business Name Missouri Valley Antiques Inc
Person Name Bruce Allen
Position company contact
State IA
Address 1931 Highway 30 Missouri Valley IA 51555-5007
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 712-642-2125
Number Of Employees 10
Annual Revenue 1182720
Fax Number 712-642-5126
Website www.missourivalleyantiques.com

Bruce Allen

Business Name MCS Metroplex Control Systems
Person Name Bruce Allen
Position company contact
State CO
Address 7388 S Revere Pkwy # 603 Centennial CO 80112-3990
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-987-1414
Number Of Employees 50
Annual Revenue 33531680
Fax Number 720-875-0800
Website www.metroplex-control.com

Bruce Allen

Business Name Krones, Inc.
Person Name Bruce Allen
Position company contact
State WI
Address 9600 S. 58th St., Franklin, WI 53132
SIC Code 3565
Phone Number
Email [email protected]
Title VP, Information Technologies

Bruce Allen

Business Name Kog International Inc
Person Name Bruce Allen
Position company contact
State DE
Address 18 Chambord Dr Newark DE 19702-5547
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 302-832-7552
Number Of Employees 8
Annual Revenue 787800

Bruce Allen

Business Name Houston Bible Baptist Church
Person Name Bruce Allen
Position company contact
State MO
Address 16700 Oak Hill Drive Rd Houston MO 65483-2512
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 417-967-5950

Bruce Allen

Business Name Hope Lumber
Person Name Bruce Allen
Position company contact
State CO
Address P.O. BOX 1347 Longmont CO 80502-1347
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 303-776-3303

Bruce Allen

Business Name Garrison Homeowners Association, Inc
Person Name Bruce Allen
Position company contact
State NC
Address 11431 Highway 70 West, Suite 301, CARY, 27519 NC
Phone Number
Email [email protected]

Bruce Allen

Business Name Equinox
Person Name Bruce Allen
Position company contact
State MI
Address 29631 Mackenzie Cir W Warren MI 48092-3305
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 586-751-5826

BRUCE ALLEN

Business Name EUTHYMIA, INC.
Person Name BRUCE ALLEN
Position President
State AZ
Address 2681 HIGHWAY 95 2681 HIGHWAY 95, BULLHEAD CITY, AZ 86442
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0114722009-6
Creation Date 2009-03-05
Type Domestic Corporation

Bruce Allen

Business Name Dogwood Homes Realty Group
Person Name Bruce Allen
Position company contact
State KY
Address 205 Autumn Glen Dr., Mount Washington, 40047 KY
Email [email protected]

Bruce Allen

Business Name Danvers News Agency Inc
Person Name Bruce Allen
Position company contact
State MA
Address 39 Maple St Danvers MA 01923-2840
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 978-774-7660
Number Of Employees 4
Annual Revenue 534600

Bruce Allen

Business Name Crossroads Church and Ministries
Person Name Bruce Allen
Position company contact
State MI
Address 14701 Old U.S. 27 North, Marshall, MI 49068
SIC Code 872101
Phone Number
Email [email protected]

Bruce Allen

Business Name Circle K
Person Name Bruce Allen
Position company contact
State AZ
Address 1123 W Thatcher Blvd Safford AZ 85546-3137
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 928-428-1711

Bruce Allen

Business Name Church Fellowship
Person Name Bruce Allen
Position company contact
State FL
Address 9117 Lem Turner Rd Jacksonville FL 32208-2270
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-924-0000
Number Of Employees 6
Fax Number 904-924-7282
Website www.thechurchfellowship.com

Bruce Allen

Business Name Calvary Church
Person Name Bruce Allen
Position company contact
State MN
Address 1380 Rice Lake St Owatonna MN 55060-3138
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 507-451-8111

Bruce Allen

Business Name CAYUGA ISD
Person Name Bruce Allen
Position company contact
State TX
Address PO Box 427, Cayuga, TX 75832-0427
Phone Number
Email [email protected]
Title Board Vice-President

Bruce Allen

Business Name C O D Testing Inc
Person Name Bruce Allen
Position company contact
State IN
Address 2452 3rd Ave Terre Haute IN 47807-1312
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 812-242-2314

Bruce Allen

Business Name Bruce Allen
Person Name Bruce Allen
Position company contact
State NJ
Address 302 West 30th Street, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

Bruce Allen

Business Name Bruce Allen
Person Name Bruce Allen
Position company contact
State WA
Address PO Box 1229, Vashon, WA 98070
SIC Code 731901
Phone Number
Email [email protected]

Bruce Allen

Business Name Bethlehem Bible Church
Person Name Bruce Allen
Position company contact
State MA
Address 307 Lancaster St West Boylston MA 01583-1273
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 508-835-3400
Email [email protected]
Number Of Employees 2
Website www.bbcchurch.org

Bruce Allen

Business Name Best Art Glass
Person Name Bruce Allen
Position company contact
State KY
Address 9928 Thixton Ln Louisville KY 40291-3349
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 502-762-1617
Number Of Employees 2
Annual Revenue 393960

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position Treasurer
State NV
Address 2104 PEWSTEMDW CT 2104 PEWSTEMDW CT, TONOPAH, NV 89049
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position Secretary
State NV
Address 2104 PEWSTEMDW CT 2104 PEWSTEMDW CT, TONOPAH, NV 89049
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position President
State NV
Address 2104 PEWSTEMDW CT 2104 PEWSTEMDW CT, TONOPAH, NV 89049
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position Treasurer
State NV
Address 3414 BLACK MOUNTAIN CT. 3414 BLACK MOUNTAIN CT., TONOPAH, NV 89049
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position President
State NV
Address 3414 BLACK MOUNTAIN CT. 3414 BLACK MOUNTAIN CT., TONOPAH, NV 89049
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE ALLEN

Business Name BRUCE ALLEN PROF. CORP.
Person Name BRUCE ALLEN
Position Secretary
State NV
Address 3414 BLACK MOUNTAIN CT. 3414 BLACK MOUNTAIN CT., TONOPAH, NV 89049
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21821-1995
Creation Date 1995-12-11
Type Domestic Corporation

BRUCE JOHN ALLEN

Business Name BRELLIE INC.
Person Name BRUCE JOHN ALLEN
Position President
State NV
Address 3540 W SAHARA AVE 3540 W SAHARA AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11204-2004
Creation Date 2004-04-27
Type Domestic Corporation

Bruce Allen

Business Name B Allen Group Inc
Person Name Bruce Allen
Position company contact
State FL
Address 310 Beach Curve Rd Lantana FL 33462-1956
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 561-588-3554
Number Of Employees 1

Bruce Allen

Business Name Aurora Music Co
Person Name Bruce Allen
Position company contact
State MO
Address 31 W Olive St Aurora MO 65605-1430
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 417-678-5447

Bruce Allen

Business Name Aunt Sophie''s Bargain Hut
Person Name Bruce Allen
Position company contact
State MA
Address 328 Greenwood Street, WORCESTER, 1606 MA
Phone Number 508-410-1661
Email [email protected]

Bruce Allen

Business Name Anchor Realty Mexico Beach
Person Name Bruce Allen
Position company contact
State FL
Address 1200 Hwy 98, Port Saint Joe, 32456 FL
SIC Code 6500
Phone Number
Email [email protected]

Bruce Allen

Business Name Anchor Realty Mexico Beach
Person Name Bruce Allen
Position company contact
State FL
Address 1200 Hwy 98, Port Saint Joe, FL 32456
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Bruce Allen

Business Name Allen Sign Co
Person Name Bruce Allen
Position company contact
State IA
Address 923 E 59th St Davenport IA 52807-2659
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 563-391-6047
Number Of Employees 4
Annual Revenue 486080
Fax Number 563-391-6005

Bruce Allen

Business Name Allen Roofing Chimney Flashing
Person Name Bruce Allen
Position company contact
State MI
Address 902 West St Eaton Rapids MI 48827-1704
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 517-204-1311
Number Of Employees 1
Annual Revenue 127720

Bruce Allen

Business Name Allen Pulpwood Inc
Person Name Bruce Allen
Position company contact
State LA
Address 2878 Highway 33 Ruston LA 71270-3058
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 318-255-2605
Number Of Employees 1
Annual Revenue 196000

Bruce Allen

Business Name Allen Photography
Person Name Bruce Allen
Position company contact
State AR
Address 106 N 1st St Cabot AR 72023-3075
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 501-941-1509
Email [email protected]
Number Of Employees 1
Annual Revenue 28560

Bruce Allen

Business Name Allen Brothers Timber Co
Person Name Bruce Allen
Position company contact
State NC
Address 894 N US Highway 220 Rockingham NC 28379-6808
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 910-895-1465
Email [email protected]
Number Of Employees 25
Annual Revenue 20531280
Fax Number 910-895-0911

Bruce Allen

Business Name Alcor Manufacturing Inc
Person Name Bruce Allen
Position company contact
State MN
Address 111 Osborne Rd Ne Minneapolis MN 55432-3131
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 763-572-9540

Bruce Allen

Business Name Alcor Manufacturing Inc
Person Name Bruce Allen
Position company contact
State MN
Address 111 Osborne Rd NE Fridley MN 55432-3131
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 763-572-9540
Number Of Employees 12
Annual Revenue 1499850
Fax Number 763-572-9558

BRUCE ALLEN

Business Name ARCADIA INVESTMENTS INC.
Person Name BRUCE ALLEN
Position Director
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3336-1984
Creation Date 1984-05-11
Type Domestic Corporation

BRUCE ALLEN

Business Name ARCADIA INVESTMENTS INC.
Person Name BRUCE ALLEN
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3336-1984
Creation Date 1984-05-11
Type Domestic Corporation

BRUCE ALLEN

Business Name ARCADIA INVESTMENTS INC.
Person Name BRUCE ALLEN
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3336-1984
Creation Date 1984-05-11
Type Domestic Corporation

BRUCE ALLEN

Business Name ARCADIA INVESTMENTS INC.
Person Name BRUCE ALLEN
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3336-1984
Creation Date 1984-05-11
Type Domestic Corporation

BRUCE ALLEN

Business Name ACADEMIC TEST PREPARATION, INC.
Person Name BRUCE ALLEN
Position registered agent
Corporation Status Dissolved
Agent BRUCE ALLEN 3103 TAPER AVE, SAN JOSE, CA 95124
Care Of P O BOX 24263, SAN JOSE, CA 95154
CEO BRUCE ALLEN3103 TAPER AVE, SAN JOSE, CA 95124
Incorporation Date 1981-07-30

BRUCE ALLEN

Business Name ACADEMIC TEST PREPARATION, INC.
Person Name BRUCE ALLEN
Position CEO
Corporation Status Dissolved
Agent 3103 TAPER AVE, SAN JOSE, CA 95124
Care Of P O BOX 24263, SAN JOSE, CA 95154
CEO BRUCE ALLEN 3103 TAPER AVE, SAN JOSE, CA 95124
Incorporation Date 1981-07-30

Bruce Allen

Business Name A/C Heating & Air Inc
Person Name Bruce Allen
Position company contact
State NC
Address 2483 Old Us 221 S Marion NC 28752-9047
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 828-738-3297
Number Of Employees 4
Annual Revenue 759520

BRUCE H ALLEN

Person Name BRUCE H ALLEN
Filing Number 800676703
Position PRESIDENT
State TX
Address 5915 SILVER SPRINGS DRIVE #7, EL PASO TX 79912

BRUCE H ALLEN

Person Name BRUCE H ALLEN
Filing Number 800676703
Position Director
State TX
Address 5915 SILVER SPRINGS DRIVE #7, EL PASO TX 79912

BRUCE H ALLEN

Person Name BRUCE H ALLEN
Filing Number 800675884
Position MGR
State TX
Address 2708 HARBORSIDE DRIVE, GRANBURY TX 76048

BRUCE H ALLEN

Person Name BRUCE H ALLEN
Filing Number 800675884
Position DIRECTOR
State TX
Address 2708 HARBORSIDE DRIVE, GRANBURY TX 76048

Bruce Allen

Person Name Bruce Allen
Filing Number 800606688
Position Managing Member
State TX
Address 4168 Rosser Square, Dallas TX 75244

BRUCE ALLEN

Person Name BRUCE ALLEN
Filing Number 800598797
Position DIRECTOR
State TX
Address 125 REAL WOODS E, KERRVILLE TX 78028

BRUCE D ALLEN

Person Name BRUCE D ALLEN
Filing Number 800268604
Position Director
State TX
Address 13706 WRIGLEY, HOUSTON TX 77045

BRUCE D ALLEN

Person Name BRUCE D ALLEN
Filing Number 800456510
Position DIRECTOR
State TX
Address 13706 WRIGLEY ST, HOUSTON TX 77045

BRUCE D ALLEN

Person Name BRUCE D ALLEN
Filing Number 800268604
Position SECRETARY
State TX
Address 13706 WRIGLEY, HOUSTON TX 77045

Bruce Allen

Person Name Bruce Allen
Filing Number 706144022
Position MM
State TX
Address 1602 MORNING STAR TRAIL, Richardson TX 75081 4605

BRUCE ALLEN

Person Name BRUCE ALLEN
Filing Number 142274000
Position PRESIDENT
State TX
Address PO BOX 844, Burleson TX 76097

Bruce Allen

Person Name Bruce Allen
Filing Number 139711800
Position Director
State TX
Address 12801 N STEMMONS FWY STE 700, Dallas TX 75234

Bruce Allen

Person Name Bruce Allen
Filing Number 139711800
Position P
State TX
Address 12801 N STEMMONS FWY STE 700, Dallas TX 75234

Bruce T Allen

Person Name Bruce T Allen
Filing Number 126518100
Position Director
State TX
Address 1112 LANE STREET, Irving TX 75061

Bruce T Allen

Person Name Bruce T Allen
Filing Number 126518100
Position P/VP
State TX
Address 1112 LANE STREET, Irving TX 75061

BRUCE D ALLEN

Person Name BRUCE D ALLEN
Filing Number 800456510
Position SECRETARY
State TX
Address 13706 WRIGLEY ST, HOUSTON TX 77045

Bruce Allen

Person Name Bruce Allen
Filing Number 120878001
Position Director
State TX
Address 8924 Gladedale Drive, Woodway TX 76712

Bruce Allen

Person Name Bruce Allen
Filing Number 110965500
Position P
State TX
Address 2022 ELMWOOD, Harlingen TX 78550

BRUCE ALLEN

Person Name BRUCE ALLEN
Filing Number 77966900
Position VICE PRESIDENT
State TX
Address 1120 ENTERPRISE PLACE, ARLINGTON TX 76017

Bruce Allen

Person Name Bruce Allen
Filing Number 70468600
Position VP
State MI
Address 333 MORTON STREET, Bay City MI 48706

BRUCE H ALLEN

Person Name BRUCE H ALLEN
Filing Number 57428300
Position PRESIDENT
State TX
Address 5627 STAR VIEW DRIVE, EL PASO TX 79912

BRUCE ALLEN

Person Name BRUCE ALLEN
Filing Number 56557800
Position VICE PRESIDENT
State TX
Address 1120 ENTERPRISE PLACE, ARLINGTON TX 76001

Bruce Allen

Person Name Bruce Allen
Filing Number 42183501
Position Director
State TX
Address 2709 Brookshire, Carrollton TX 75007

Bruce Allen

Person Name Bruce Allen
Filing Number 110965500
Position Director
State TX
Address 2022 ELMWOOD, Harlingen TX 78550

Bruce Allen

Person Name Bruce Allen
Filing Number 708672222
Position MM
State TX
Address 792 EAST MAIN STREET, SUITE 100, Lewisville TX 75057

Allen Bruce W

State IL
Calendar Year 2016
Employer City Of Harrisburg
Name Allen Bruce W
Annual Wage $23,448

Allen Bruce E

State GA
Calendar Year 2011
Employer Mitchell County Board Of Education
Job Title Transportation Mechanic
Name Allen Bruce E
Annual Wage $11,353

Bochette Bruce Allen

State GA
Calendar Year 2011
Employer Forestry Commission, State
Job Title Firefightngpreventnspec(Wl)
Name Bochette Bruce Allen
Annual Wage $26,736

Muzzy Bruce Allen

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Muzzy Bruce Allen
Annual Wage $24,787

Bochette Bruce Allen

State GA
Calendar Year 2010
Employer Forestry Commission, State
Job Title Firefightngpreventnspec(Wl)
Name Bochette Bruce Allen
Annual Wage $25,993

Muzzy Bruce Allen

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Muzzy Bruce Allen
Annual Wage $9,755

Allen Bruce L

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Data Center Director - Ses
Name Allen Bruce L
Annual Wage $76,000

Scarpaci Bruce Allen

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Economic Self-Sufficiency Specialist I
Name Scarpaci Bruce Allen
Annual Wage $27,941

Allen Bruce L

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Data Center Director - Ses
Name Allen Bruce L
Annual Wage $75,000

Allen Bruce L

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Allen Bruce L
Annual Wage $61,885

Scarpaci Bruce Allen

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Scarpaci Bruce Allen
Annual Wage $26,541

Allen Bruce

State FL
Calendar Year 2017
Employer City Of Panama City
Name Allen Bruce
Annual Wage $29,004

Allen Bruce L

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Allen Bruce L
Annual Wage $12,615

Allen Bruce

State FL
Calendar Year 2016
Employer City Of Panama City
Name Allen Bruce
Annual Wage $29,081

Muzzy Bruce Allen

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Muzzy Bruce Allen
Annual Wage $26,169

Allen Bruce

State FL
Calendar Year 2015
Employer City Of Panama City
Name Allen Bruce
Annual Wage $27,637

Allen Bruce S

State DE
Calendar Year 2017
Employer Dot/Planning
Name Allen Bruce S
Annual Wage $67,232

Allen Bruce S

State DE
Calendar Year 2016
Employer Dot/planning
Name Allen Bruce S
Annual Wage $66,430

Allen Bruce S

State DE
Calendar Year 2015
Employer Dot/planning
Name Allen Bruce S
Annual Wage $66,214

Yelen Bruce Allen

State CO
Calendar Year 2017
Employer Governor's Office
Job Title It Professional
Name Yelen Bruce Allen
Annual Wage $84,168

Allen Bruce B

State CO
Calendar Year 2017
Employer County of Garfield
Job Title R& B Equip Operator Iii/Lead
Name Allen Bruce B
Annual Wage $54,919

Yelen Bruce Allen

State CO
Calendar Year 2016
Employer Governor's Office
Job Title It Professional
Name Yelen Bruce Allen
Annual Wage $34,700

Allen Bruce

State AR
Calendar Year 2016
Employer Wilbur D. Mills Educ. Co-op
Name Allen Bruce
Annual Wage $80

Allen Bruce

State AR
Calendar Year 2015
Employer Wilbur D. Mills Educ. Co-op
Name Allen Bruce
Annual Wage $3,442

Zimbelman Bruce Allen

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Zimbelman Bruce Allen
Annual Wage $55,167

Zimbelman Bruce Allen

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Zimbelman Bruce Allen
Annual Wage $36,877

Walls Bruce Allen

State AZ
Calendar Year 2017
Employer City of Peoria
Name Walls Bruce Allen
Annual Wage $144,214

Zimbelman Bruce Allen

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Math
Name Zimbelman Bruce Allen
Annual Wage $36,877

Allen Bruce S

State DE
Calendar Year 2018
Employer Dot/Planning
Name Allen Bruce S
Annual Wage $67,655

Allen Daniel Bruce

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-8th Grade
Name Allen Daniel Bruce
Annual Wage $39,219

Bochette Bruce Allen

State GA
Calendar Year 2012
Employer Forestry Commission, State
Job Title Ranger(Wl)
Name Bochette Bruce Allen
Annual Wage $13,712

Muzzy Bruce Allen

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Muzzy Bruce Allen
Annual Wage $10,070

Devantier Bruce Allen

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Devantier Bruce Allen
Annual Wage $92,757

Hucker Bruce Allen

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Civil Engr. Vii
Name Hucker Bruce Allen
Annual Wage $96,090

Allen Bruce K

State IL
Calendar Year 2015
Employer City Of Wheaton
Name Allen Bruce K
Annual Wage $86,217

Allen Bruce W

State IL
Calendar Year 2015
Employer City Of Harrisburg
Name Allen Bruce W
Annual Wage $54,063

Nickel Bruce Allen

State HI
Calendar Year 2016
Employer Federal Employees
Job Title Department Of Interior
Name Nickel Bruce Allen
Annual Wage $33,013

Allen Bruce

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $34,869

Muzzy Bruce Allen

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Correctional Lieutenant
Name Muzzy Bruce Allen
Annual Wage $45,178

Allen Bruce

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $34,869

Muzzy Bruce Allen

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Lieutenant
Name Muzzy Bruce Allen
Annual Wage $45,178

Autry Allen Bruce

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Surveyor Ii
Name Autry Allen Bruce
Annual Wage $42,021

Allen Bruce

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $35,917

Muzzy Bruce Allen

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name Muzzy Bruce Allen
Annual Wage $39,017

Allen Bruce E

State GA
Calendar Year 2012
Employer Mitchell County Board Of Education
Job Title Transportation Mechanic
Name Allen Bruce E
Annual Wage $5,633

Allen Bruce

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $35,917

Autry Allen Bruce

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Autry Allen Bruce
Annual Wage $42,800

Allen Bruce

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $33,346

Muzzy Bruce Allen

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name Muzzy Bruce Allen
Annual Wage $32,263

Allen Bruce

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Allen Bruce
Annual Wage $33,346

Muzzy Bruce Allen

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Muzzy Bruce Allen
Annual Wage $32,263

Muzzy Bruce Allen

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Muzzy Bruce Allen
Annual Wage $28,338

Allen Bruce

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Allen Bruce
Annual Wage $27,269

Muzzy Bruce Allen

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Muzzy Bruce Allen
Annual Wage $28,338

Allen Bruce

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Allen Bruce
Annual Wage $27,269

Autry Allen Bruce

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Field Engineer
Name Autry Allen Bruce
Annual Wage $42,021

Muzzy Bruce Allen

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Muzzy Bruce Allen
Annual Wage $25,360

Allen Bruce

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Allen Bruce
Annual Wage $11,705

Muzzy Bruce Allen

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Muzzy Bruce Allen
Annual Wage $39,017

Zimbelman Bruce Allen

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Zimbelman Bruce Allen
Annual Wage $40,132

Bruce Allen

Name Bruce Allen
Address 28 Sugar Hill Rd Sanford ME 04073 -5052
Phone Number 207-490-5917
Mobile Phone 207-651-2056
Email [email protected]
Gender Male
Date Of Birth 1957-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Bruce S Allen

Name Bruce S Allen
Address 192 Cleaves St Biddeford ME 04005 -2820
Phone Number 207-602-6264
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce W Allen

Name Bruce W Allen
Address 540 Church Hill Rd Leeds ME 04263 -3422
Phone Number 207-784-6347
Gender Male
Date Of Birth 1951-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Bruce Allen

Name Bruce Allen
Address 78 Orchard Rd Cumberland Center ME 04021 -3220
Phone Number 207-829-6980
Email [email protected]
Gender Male
Date Of Birth 1951-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Bruce A Allen

Name Bruce A Allen
Address 9 Merrill Rd Westbrook ME 04092 -1701
Phone Number 207-854-8440
Gender Male
Date Of Birth 1935-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Bruce C Allen

Name Bruce C Allen
Address 5436 W Jagger Rd Ludington MI 49431 -8634
Phone Number 231-843-1626
Gender Male
Date Of Birth 1959-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Bruce L Allen

Name Bruce L Allen
Address 10700 E 100 N Lagrange IN 46761 -9650
Phone Number 260-413-5324
Mobile Phone 260-413-5324
Email [email protected]
Gender Male
Date Of Birth 1965-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Bruce D Allen

Name Bruce D Allen
Address 174 Strongwood Ave Battle Creek MI 49014 -8953
Phone Number 269-962-5020
Email [email protected]
Gender Male
Date Of Birth 1954-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Bruce E Allen

Name Bruce E Allen
Address 15401 Jamies Way Accokeek MD 20607 -2338
Phone Number 301-283-3666
Gender Male
Date Of Birth 1952-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Bruce R Allen

Name Bruce R Allen
Address 10521 Prairie Landing Ter Gaithersburg MD 20878 -4317
Phone Number 301-294-9491
Email [email protected]
Gender Male
Date Of Birth 1964-04-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Bruce H Allen

Name Bruce H Allen
Address 3414 Hopkins Ave Halethorpe MD 21227 -1610
Phone Number 410-242-4389
Email [email protected]
Gender Male
Date Of Birth 1950-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Bruce L Allen

Name Bruce L Allen
Address 416 Hunters Run Dr Bel Air MD 21015 -2017
Phone Number 410-515-3324
Mobile Phone 410-707-6207
Gender Male
Date Of Birth 1958-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Bruce N Allen

Name Bruce N Allen
Address 7627 E Mary Sharon Dr Scottsdale AZ 85266 -1834
Phone Number 480-585-5937
Email [email protected]
Gender Male
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Bruce M Allen

Name Bruce M Allen
Address 605 Auburn Oaks Dr Louisville KY 40214 -5685
Phone Number 502-749-6854
Gender Male
Date Of Birth 1975-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Bruce Allen

Name Bruce Allen
Address 5200 Bastin Creek Rd Kings Mountain KY 40442 -9626
Phone Number 606-379-1158
Email [email protected]
Gender Male
Date Of Birth 1942-12-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce P Allen

Name Bruce P Allen
Address 1101 Lasnik St Erie CO 80516 -5427
Phone Number 800-526-7694
Email [email protected]
Gender Male
Date Of Birth 1970-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Bruce R Allen

Name Bruce R Allen
Address 7569 N Shilo Rd Unionville IN 47468 -9105
Phone Number 812-568-2921
Telephone Number 812-568-2921
Mobile Phone 812-568-2921
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Bruce Allen

Name Bruce Allen
Address 1052 E Hickory St Kankakee IL 60901 -5327
Phone Number 815-592-7396
Mobile Phone 815-592-7396
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To National Cmte for an Effective Congress
Year 2004
Transaction Type 15
Filing ID 24990588372
Application Date 2004-01-08
Contributor Occupation CLINICAL PSYCH
Contributor Employer NEVADA RURAL CLINICS
Contributor Gender M
Committee Name National Cmte for an Effective Congress

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To National Cmte for an Effective Congress
Year 2006
Transaction Type 15
Filing ID 25970726061
Application Date 2005-06-09
Contributor Occupation CLINICAL PSYCH
Contributor Employer NEVADA RURAL CLINICS
Contributor Gender M
Committee Name National Cmte for an Effective Congress

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To National Cmte for an Effective Congress
Year 2006
Transaction Type 15
Filing ID 25970726062
Application Date 2005-06-09
Contributor Occupation CLINICAL PSYCH
Contributor Employer NEVADA RURAL CLINICS
Contributor Gender M
Committee Name National Cmte for an Effective Congress

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To National Cmte for an Effective Congress
Year 2004
Transaction Type 15
Filing ID 23992430394
Application Date 2003-02-12
Contributor Occupation CLINICAL PSYCH
Contributor Employer NEVADA RURAL CLINICS
Contributor Gender M
Committee Name National Cmte for an Effective Congress

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020122422
Application Date 2011-12-31
Organization Name Clinical Psychologist
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2500.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 12020161949
Application Date 2011-11-17
Contributor Occupation CLINICAL PSYCHOLOGIST
Contributor Employer SELF
Organization Name Clinical Psychologist
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2400.00
To Tom Harkin (D)
Year 2012
Transaction Type 15
Filing ID 11020142604
Application Date 2011-02-18
Organization Name Harmony Healthcare
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2400.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 10020202719
Application Date 2010-01-27
Contributor Occupation PHYSICIAN
Contributor Employer HARMONY HEALTHCARE
Organization Name Bristol Bay Area Health
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2400.00
To Dina Titus (D)
Year 2010
Transaction Type 15
Filing ID 10930565841
Application Date 2010-03-30
Contributor Occupation Clinical Psychologist
Contributor Employer Self
Organization Name Bristol Bay Area Health
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Titus for Congress
Seat federal:house
Address 2865 Shimmering Bay St LAUGHLIN NV

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990244120
Application Date 2007-06-22
Contributor Occupation Politician, Media Ex
Contributor Employer Information Requested
Organization Name Harmony Healthcare
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 2865 Shimmering Bay St LAUGHLIN NV

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2200.00
To McDonald's Corp
Year 2006
Transaction Type 15
Filing ID 25980594242
Application Date 2005-06-16
Contributor Occupation LICENSEE
Contributor Employer MCDONALD'S
Contributor Gender M
Committee Name McDonald's Corp
Address 5627 Star View Dr EL PASO TX

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2000.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 23020180695
Application Date 2003-03-03
Contributor Occupation DOCTOR
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2000.00
To Tom Harkin (D)
Year 2006
Transaction Type 15
Filing ID 25020122582
Application Date 2005-03-18
Contributor Occupation BRISTOL BAY AREA HEALT
Organization Name Bristol Bay Area Health
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2000.00
To Bob Filner (D)
Year 2006
Transaction Type 15
Filing ID 25980578128
Application Date 2005-06-27
Contributor Occupation DOCTOR
Contributor Employer SELF
Organization Name Bristol Bay Area Health
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Bob Filner for Congress
Seat federal:house
Address PO 1268 LAUGHLIN AK

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2000.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24020291314
Application Date 2004-03-10
Contributor Occupation BRISTOL BAY AREA HEALTIN CORP
Organization Name Bristol Bay Area Health
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 2000.00
To BIRDWELL, BRIAN
Year 2010
Application Date 2010-05-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:upper

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1500.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020122422
Application Date 2011-12-31
Organization Name Clinical Psychologist
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1000.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-02-24
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1000.00
To ABBOTT, GREG
Year 2010
Application Date 2009-10-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:office

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1000.00
To ROSSI, DINO
Year 20008
Application Date 2008-04-01
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WA
Seat state:governor
Address 3107 RIVER RD YAKIMA WA

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1000.00
To Rob Curnock (R)
Year 2010
Transaction Type 15
Filing ID 29934265085
Application Date 2009-06-10
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Rob Curnock for Congress
Seat federal:house

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 1000.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-11
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WA
Seat state:governor
Address 3107 RIVER RD YAKIMA WA

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 500.00
To Clint B. Didier (R)
Year 2010
Transaction Type 15
Filing ID 10020430448
Application Date 2010-02-11
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Clint Didier for Senate
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 500.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020202560
Application Date 2007-06-08
Contributor Occupation DIR. OF MEN
Contributor Employer BRISTOL BAY AREA HEALTH
Organization Name Harmony Healthcare
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 300.00
To BULLOCH, JOHN
Year 2004
Application Date 2003-10-02
Contributor Occupation PHYSICAN ASSISTANT
Contributor Employer LEWIS HALL SINGLETARY ONCOLOGY CENT
Organization Name LEWIS HALL SINGLETARY ONCOLOGY CENT
Recipient Party R
Recipient State GA
Seat state:upper
Address 303 DUNEDIN DR THOMASVILLE GA

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 300.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020202560
Application Date 2007-06-08
Contributor Occupation DIR. OF MEN
Contributor Employer BRISTOL BAY AREA HEALTH
Organization Name Harmony Healthcare
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 250.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-06-09
Contributor Occupation BUSINESSMAN
Contributor Employer SELF
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 140 S FRANKLIN ST DENVER CO

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-01-13
Recipient Party D
Recipient State CO
Seat state:governor
Address 140 S FRANKLIN ST DENVER CO

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-07-27
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer BRUCE G ALLEN INVESTMENTS LLC
Organization Name BRUCE G ALLEN INVESTMENTS LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 140 S FRANKLIN ST DENVER CO

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930534142
Application Date 2007-10-18
Contributor Occupation Social Science Research
Contributor Employer Westat
Organization Name Westat Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3040 Chickweed Pl IJAMSVILLE MD

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930534142
Application Date 2007-11-14
Contributor Occupation Social Science Research
Contributor Employer Westat
Organization Name Westat Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3040 Chickweed Pl IJAMSVILLE MD

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 200.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020122422
Application Date 2011-12-31
Organization Name Clinical Psychologist
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 200.00
To SHAPIRO, JOSH
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State PA
Seat state:lower
Address 1716 STOCTON RD MEADOWBROOK PA

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 150.00
To JONES, NEAL
Year 2010
Application Date 2009-10-24
Contributor Occupation PSYCHOLOGIST
Recipient Party D
Recipient State SC
Seat state:lower
Address 8924 GLADEDALE DR WOODWAY TX

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 125.00
To MOORE, RICHARD H
Year 20008
Application Date 2007-05-14
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NC
Seat state:governor
Address 1000 WILDWOOD DR FAYETTEVILLE NC

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 100.00
To PRESCOTT, RUSSELL
Year 2010
Application Date 2010-07-19
Recipient Party R
Recipient State NH
Seat state:upper
Address 12 EATON WOODS RD E KINGSTON NH

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 100.00
To SINCLAIR, RIMA B
Year 20008
Application Date 2008-06-07
Contributor Occupation INVESTMENT BROKER / ADVISOR
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:lower
Address 370 17TH ST STE 3580 DENVER CO

ALLEN, BRUCE & DOROTHY

Name ALLEN, BRUCE & DOROTHY
Amount 100.00
To CLYMER, PAUL I
Year 2004
Application Date 2003-01-27
Recipient Party R
Recipient State PA
Seat state:lower
Address 3008 MYERS CT PERKASIE PA

ALLEN, BRUCE & DOROTHY

Name ALLEN, BRUCE & DOROTHY
Amount 100.00
To CLYMER, PAUL I
Year 2004
Application Date 2004-01-07
Recipient Party R
Recipient State PA
Seat state:lower
Address 3008 MYERS CT PERKASIE PA

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 75.00
To FERGUSON, RICHARD
Year 20008
Application Date 2008-10-22
Contributor Occupation PSYCHOLOGIST
Contributor Employer VETERANS ADMINISTRATION HOSPITAL
Recipient Party D
Recipient State TX
Seat state:judicial

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 30.00
To WEST, THOMAS E
Year 2006
Application Date 2006-05-16
Recipient Party D
Recipient State OH
Seat state:upper
Address 1511 BRAVADO CIR SW CANTON OH

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 25.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-06-10
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address PO BOX 19 MATHER WI

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount 20.00
To COULOURIS, ANDY
Year 2006
Application Date 2006-04-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 825 STONEHAM SAGINAW MI

ALLEN, BRUCE

Name ALLEN, BRUCE
Amount -90.00
To DNC Services Corp
Year 2010
Transaction Type 22y
Filing ID 10930647877
Application Date 2010-03-03
Organization Name Westat Inc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

BRUCE A ALLEN & RUTH A R ALLEN

Name BRUCE A ALLEN & RUTH A R ALLEN
Address 2344 W County Road B Roseville MN
Value 81300
Landvalue 81300
Buildingvalue 119400

ALLEN PAMELA & H BRUCE

Name ALLEN PAMELA & H BRUCE
Physical Address 428 AUBURN DR 103, DAYTONA BEACH, FL 32118
Sale Price 34000
Sale Year 2012
County Volusia
Year Built 1967
Area 992
Land Code Condominiums
Address 428 AUBURN DR 103, DAYTONA BEACH, FL 32118
Price 34000

ALLEN BRUCE W

Name ALLEN BRUCE W
Physical Address 11481 OLD ST AUGUSTINE RD 301, JACKSONVILLE, FL 32258
Owner Address 11481 ST AUGUSTINE RD, JACKSONVILLE, FL 32258
County Duval
Year Built 2007
Area 1604
Land Code Office buildings, non-professional service bu
Address 11481 OLD ST AUGUSTINE RD 301, JACKSONVILLE, FL 32258

ALLEN BRUCE W

Name ALLEN BRUCE W
Physical Address 12751 PLUMMER GRANT RD, JACKSONVILLE, FL 32258
Owner Address 12751 PLUMMER GRANT RD, JACKSONVILLE, FL 32258
Ass Value Homestead 112585
Just Value Homestead 129145
County Duval
Year Built 1977
Area 2045
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12751 PLUMMER GRANT RD, JACKSONVILLE, FL 32258

ALLEN BRUCE RODNEY

Name ALLEN BRUCE RODNEY
Physical Address 107 W MORGAN ST, PORT ST JOE, FL 32456
Owner Address 107 W MORGAN ST, PORT ST JOE, FL 32456
Ass Value Homestead 45816
Just Value Homestead 45816
County Gulf
Year Built 1900
Area 1716
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 107 W MORGAN ST, PORT ST JOE, FL 32456

ALLEN BRUCE R & GWENDOLYN M

Name ALLEN BRUCE R & GWENDOLYN M
Owner Address 107 W MORGAN ST, PORT ST JOE, FL 32456
County Gulf
Land Code Vacant Residential

ALLEN BRUCE R & CHARLENE S

Name ALLEN BRUCE R & CHARLENE S
Physical Address 2328 BRIDGEWATER CT, FLEMING ISLAND, FL 32003
Owner Address 2328 BRIDGEWATER CT, FLEMING ISLAND, FL 32003
Ass Value Homestead 283544
Just Value Homestead 290462
County Clay
Year Built 2000
Area 3714
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2328 BRIDGEWATER CT, FLEMING ISLAND, FL 32003

ALLEN BRUCE R

Name ALLEN BRUCE R
Physical Address 18 BROOKE RD,, FL
Owner Address 18 BROOKE RD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 44007
Just Value Homestead 45231
County Wakulla
Year Built 1995
Area 1528
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 18 BROOKE RD,, FL

ALLEN TR, BRUCE L

Name ALLEN TR, BRUCE L
Physical Address 971 LIDO CT, NAPLES, FL 34145
Owner Address JOANNE R ALLEN TR, MARCO ISLAND, FL 34145
Ass Value Homestead 404056
Just Value Homestead 513791
County Collier
Year Built 2000
Area 2425
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 971 LIDO CT, NAPLES, FL 34145

ALLEN BRUCE R

Name ALLEN BRUCE R
Physical Address 9735 LAKE HUGH DR, GOTHA, FL 34734
Owner Address WALDEN STANLEY M SR, GOTHA, FLORIDA 34734
Ass Value Homestead 680097
Just Value Homestead 685045
County Orange
Year Built 2008
Area 4706
Land Code Single Family
Address 9735 LAKE HUGH DR, GOTHA, FL 34734

ALLEN BRUCE L

Name ALLEN BRUCE L
Physical Address 7116 E CUMBRIA BLVD, JACKSONVILLE, FL 32219
Owner Address 7116 CUMBRIA BLVD E, JACKSONVILLE, FL 32219
Ass Value Homestead 146514
Just Value Homestead 167741
County Duval
Year Built 2009
Area 3141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7116 E CUMBRIA BLVD, JACKSONVILLE, FL 32219

ALLEN BRUCE H &

Name ALLEN BRUCE H &
Physical Address 7868 OLYMPIA DR, WEST PALM BEACH, FL 33411
Owner Address 10158 ORCHID RESERVE DR, WEST PALM BEACH, FL 33412
County Palm Beach
Year Built 1999
Area 1897
Land Code Single Family
Address 7868 OLYMPIA DR, WEST PALM BEACH, FL 33411

ALLEN BRUCE H &

Name ALLEN BRUCE H &
Physical Address 10158 ORCHID RESERVE DR, WEST PALM BEACH, FL 33412
Owner Address 10158 ORCHID RESERVE DR, WEST PALM BEACH, FL 33412
County Palm Beach
Year Built 2005
Area 2627
Land Code Condominiums
Address 10158 ORCHID RESERVE DR, WEST PALM BEACH, FL 33412

ALLEN BRUCE H &

Name ALLEN BRUCE H &
Physical Address 19686 ESTUARY DR, BOCA RATON, FL 33498
Owner Address 19686 ESTUARY DR, BOCA RATON, FL 33498
Ass Value Homestead 321818
Just Value Homestead 363008
County Palm Beach
Year Built 1998
Area 3129
Land Code Single Family
Address 19686 ESTUARY DR, BOCA RATON, FL 33498

ALLEN BRUCE H

Name ALLEN BRUCE H
Physical Address 432 FANSHAW K, BOCA RATON, FL 33434
Owner Address 432 FANSHAW K, BOCA RATON, FL 33434
Ass Value Homestead 11187
Just Value Homestead 13000
County Palm Beach
Year Built 1980
Area 715
Land Code Condominiums
Address 432 FANSHAW K, BOCA RATON, FL 33434

ALLEN BRUCE E

Name ALLEN BRUCE E
Physical Address 03341 W HORACE ALLEN ST, LECANTO, FL 34460
Ass Value Homestead 65590
Just Value Homestead 65590
County Citrus
Year Built 1997
Area 1701
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 03341 W HORACE ALLEN ST, LECANTO, FL 34460

Allen Bruce D

Name Allen Bruce D
Physical Address 3702 N A1A, Saint Lucie County, FL 34949
Owner Address 3702 N A1A Unit 202, Fort Pierce, FL 34949
Ass Value Homestead 304600
Just Value Homestead 304600
County St. Lucie
Year Built 2005
Area 1991
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3702 N A1A, Saint Lucie County, FL 34949

ALLEN BRUCE M

Name ALLEN BRUCE M
Physical Address SUNDANCE DR, WINTER HAVEN, FL 33884
Owner Address PO BOX 13, HILTON HEAD ISLAND, SC 29938
County Polk
Land Code Acreage not zoned agricultural with or withou
Address SUNDANCE DR, WINTER HAVEN, FL 33884

ALLEN BRUCE &

Name ALLEN BRUCE &
Physical Address 809 MARINA DEL RAY LN UNIT 4, WEST PALM BEACH, FL 33401
Owner Address 2424 PINE, SAN FRANCISCO, CA 94115
County Palm Beach
Year Built 2005
Area 1914
Land Code Condominiums
Address 809 MARINA DEL RAY LN UNIT 4, WEST PALM BEACH, FL 33401

ALLEN BRUCE AND GOODRICH

Name ALLEN BRUCE AND GOODRICH
Address 1409 E 166th St N Collinsville OK
Value 3960
Landvalue 3960
Buildingvalue 118100
Landarea 762,029 square feet
Numberofbathrooms 3
Type Residential

ALLEN BRUCE CARPENTER & ARTHUR M CARPENTER JR & CYNTHIA MILLER

Name ALLEN BRUCE CARPENTER & ARTHUR M CARPENTER JR & CYNTHIA MILLER
Address 1080 Eha Street #26-105 Kahului HI
Value 68800
Landvalue 68800

ALLEN WAYNE BRUCE & LOU MARY BRUCE

Name ALLEN WAYNE BRUCE & LOU MARY BRUCE
Address Church Street Millsboro PA
Value 650
Landvalue 650
Buildingvalue 7837

ALLEN WAYNE BRUCE

Name ALLEN WAYNE BRUCE
Address 108 Oak Street Millsboro PA
Value 794
Landvalue 794
Buildingvalue 3411
Basement 168 square feet

ALLEN S BRUCE & MELBA D BRUCE

Name ALLEN S BRUCE & MELBA D BRUCE
Address 607 Parkdale Lane DeSoto TX
Value 10490
Landvalue 10490

ALLEN L BRUCE & CHRISTINE M BRUCE

Name ALLEN L BRUCE & CHRISTINE M BRUCE
Address 110 Stewart Street Altoona PA
Value 650
Landvalue 650
Buildingvalue 4380

ALLEN GEORGE TRE NIKITIN & DONNA STEWART & JANICE PAULA TRE NIKITIN & BRUCE STEWART & NIKITIN, ALLEN & JANICE 2012 TRUST

Name ALLEN GEORGE TRE NIKITIN & DONNA STEWART & JANICE PAULA TRE NIKITIN & BRUCE STEWART & NIKITIN, ALLEN & JANICE 2012 TRUST
Address 841 Harbor Oak Lane Clearwater FL 33756
Type Condo
Price 345000

ALLEN C BRUCE & VICKY L BRUCE

Name ALLEN C BRUCE & VICKY L BRUCE
Address 5922 East Miami River Road Cleves OH
Value 43940
Landvalue 43940

ALLEN BRUCE WHITE

Name ALLEN BRUCE WHITE
Address 404 Westwood Drive Euless TX
Value 14000
Landvalue 14000
Buildingvalue 58200

ALLEN BRUCE CARPENTER & ARTHUR M CARPENTER JR & CYNTHIA MILLER

Name ALLEN BRUCE CARPENTER & ARTHUR M CARPENTER JR & CYNTHIA MILLER
Address 2531 S Kihei Road #605C Kihei HI
Value 21600
Landvalue 21600

ALLEN BRUCE SCOTT

Name ALLEN BRUCE SCOTT
Address 158 Wheatleys Farm Drive Clayton DE 19938
Value 7500
Landvalue 7500
Buildingvalue 45500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ALLEN BRUCE REESE CONNIE DALE REESE

Name ALLEN BRUCE REESE CONNIE DALE REESE
Address 939 1st Avenue Hickory NC
Value 59200
Landvalue 59200
Buildingvalue 3500
Landarea 29,621 square feet

ALLEN BRUCE REESE CONNIE DALE REESE

Name ALLEN BRUCE REESE CONNIE DALE REESE
Address 1072 21st Avenue Hickory NC
Value 103200
Landvalue 103200
Buildingvalue 386700
Landarea 18,731 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

ALLEN BRUCE REESE CONNIE DALE REESE

Name ALLEN BRUCE REESE CONNIE DALE REESE
Address 123 10th Street Hickory NC
Value 33300
Landvalue 33300
Buildingvalue 2500
Landarea 19,602 square feet

ALLEN BRUCE HOLZMAN & LEE TERRY HOLZMAN

Name ALLEN BRUCE HOLZMAN & LEE TERRY HOLZMAN
Address 3433 Philips Road Pikesville MD
Value 155810
Landvalue 155810
Airconditioning yes

ALLEN BRUCE E

Name ALLEN BRUCE E
Address 3341 W Horace Allen Street Lecanto FL
Value 16024
Landvalue 16024
Buildingvalue 49566
Landarea 136,811 square feet
Type Residential Property

ALLEN BRUCE DRISCOLL CECELIA DRISCOLL

Name ALLEN BRUCE DRISCOLL CECELIA DRISCOLL
Address 307 Ritner Street Philadelphia PA 19148
Value 17760
Landvalue 17760
Buildingvalue 122540
Landarea 960 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 53500

ALLEN BRUCE CRAWFORD

Name ALLEN BRUCE CRAWFORD
Address 106 N 16th Street Cottage Grove OR 97424
Value 42834
Landvalue 42834
Buildingvalue 75000

ALLEN BRUCE RICE & JEAN BARBARA RICE

Name ALLEN BRUCE RICE & JEAN BARBARA RICE
Address 323 E 10th Avenue Sweet Home OR 97386-2513
Value 29350
Landvalue 29350
Bedrooms 2
Numberofbedrooms 2

Allen (LF EST) Bruce B

Name Allen (LF EST) Bruce B
Physical Address 8000 PASO ROBLES BV, Saint Lucie County, FL 34950
Owner Address 8000 Paso Robles Blvd, Fort Pierce, FL 34951
Ass Value Homestead 86400
Just Value Homestead 86400
County St. Lucie
Year Built 1968
Area 2434
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8000 PASO ROBLES BV, Saint Lucie County, FL 34950

Bruce Patrick Allen

Name Bruce Patrick Allen
Doc Id 07909904
City Lawrenceville PA
Designation us-only
Country US

Bruce E. Allen

Name Bruce E. Allen
Doc Id 08251204
City Indianapolis IN
Designation us-only
Country US

Bruce D. Allen

Name Bruce D. Allen
Doc Id 07254009
City Stamford CT
Designation us-only
Country US

Bruce D. Allen

Name Bruce D. Allen
Doc Id 07136278
City Stamford CT
Designation us-only
Country US

Bruce D Allen

Name Bruce D Allen
Doc Id 07686188
City Spartansburg PA
Designation us-only
Country US

Bruce Allen

Name Bruce Allen
Doc Id 08220207
City Selkirk
Designation us-only
Country CA

Bruce Allen

Name Bruce Allen
Doc Id 07827634
City San Antonio TX
Designation us-only
Country US

BRUCE ALLEN

Name BRUCE ALLEN
Type Independent Voter
State AZ
Address 2845 CISCO DR. N., LAKE HAVASU CITY, AZ 86403
Phone Number 928-208-9103
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State IL
Address 1006 W WING ST, ARLINGTON HEIGHTS, IL 60005
Phone Number 917-604-8290
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Independent Voter
State CT
Address 274 WESTLEDGE RD, WEST SIMSBURY, CT 06092
Phone Number 860-604-1115
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Democrat Voter
State FL
Address 247 49TH AVE N #405, ST PETERSBURG, FL 33703
Phone Number 727-492-9095
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Democrat Voter
State IL
Address 665 W DRUMMOND DR, BOURBONNAIS, IL 60914
Phone Number 708-990-5584
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Independent Voter
State AK
Address PO BOX 1268, DILLINGHAM, AK 99576
Phone Number 702-595-9567
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State IA
Address 700W W ALTA VISTA AVE LOT 144, OTTUMWA, IA 52501
Phone Number 641-777-5271
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Republican Voter
State IL
Address 16 LAKEVIEW DR, FREEBURG, IL 62243
Phone Number 618-539-6805
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State IA
Address 1209 64TH ST, W DES MOINES, IA 50266
Phone Number 515-571-4694
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State CO
Phone Number 515-571-4694
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State MA
Address 14 OLD ANN PAGE WAY, PROVINCETOWN, MA 2657
Phone Number 508-241-1431
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Independent Voter
State AZ
Address 3320 E UNIVERSITY DR, MESA, AZ 85213
Phone Number 480-326-0539
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Republican Voter
State IN
Address 2190 W MAIN ST, GREENFIELD, IN 46140
Phone Number 317-467-2000
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Independent Voter
State KS
Address 356 N ESTELLE ST, WICHITA, KS 67214
Phone Number 316-841-5893
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Republican Voter
State FL
Address 62 NW 205 TER, MIAMI, FL 33169
Phone Number 305-487-1303
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State CO
Address 2288 S. ELKHART STREET, AURORA, CO 80014
Phone Number 303-963-6469
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Republican Voter
State IN
Address 1079 ACTON RD, LAGRANGE, IN 46761
Phone Number 260-413-5324
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State MI
Address 1355 HOUGHTON TRL, ORTONVILLE, MI 48462
Phone Number 248-933-4033
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Republican Voter
State FL
Address 7212 SALERNO CT, NAPLES, FL 34114-2724
Phone Number 239-775-0686
Email Address [email protected]

BRUCE ALLEN

Name BRUCE ALLEN
Type Voter
State CT
Address 58 ROUND LAKE ROAD, RIDGEFIELD, CT 06877
Phone Number 203-240-6059
Email Address [email protected]

Bruce D Allen

Name Bruce D Allen
Visit Date 4/13/10 8:30
Appointment Number U79537
Type Of Access VA
Appt Made 5/7/2014 0:00
Appt Start 5/9/2014 8:00
Appt End 5/9/2014 23:59
Total People 200
Last Entry Date 5/7/2014 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Bruce L Allen

Name Bruce L Allen
Visit Date 4/13/10 8:30
Appointment Number U96266
Type Of Access VA
Appt Made 5/6/13 0:00
Appt Start 5/7/13 11:00
Appt End 5/7/13 23:59
Total People 29
Last Entry Date 5/6/13 15:22
Meeting Location OEOB
Caller ISABEL
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 77579

Bruce H Allen

Name Bruce H Allen
Visit Date 4/13/10 8:30
Appointment Number U82599
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/20/13 9:30
Appt End 3/20/13 23:59
Total People 50
Last Entry Date 3/1/13 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Bruce E Allen

Name Bruce E Allen
Visit Date 4/13/10 8:30
Appointment Number U53768
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 12/4/12 9:00
Appt End 12/4/12 23:59
Total People 302
Last Entry Date 11/16/12 6:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Bruce R Allen

Name Bruce R Allen
Visit Date 4/13/10 8:30
Appointment Number U82210
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 9:00
Appt End 2/22/2012 23:59
Total People 296
Last Entry Date 2/17/2012 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Bruce F Allen

Name Bruce F Allen
Visit Date 4/13/10 8:30
Appointment Number U55394
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/12/2011 15:00
Appt End 11/12/2011 23:59
Total People 6
Last Entry Date 11/1/2011 12:56
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

BRUCE L ALLEN

Name BRUCE L ALLEN
Visit Date 4/13/10 8:30
Appointment Number U80266
Type Of Access VA
Appt Made 2/3/11 16:09
Appt Start 2/4/11 12:00
Appt End 2/4/11 23:59
Total People 10
Last Entry Date 2/3/11 16:09
Meeting Location WH
Caller SONYIA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 82771

BRUCE ALLEN

Name BRUCE ALLEN
Visit Date 4/13/10 8:30
Appointment Number U75374
Type Of Access VA
Appt Made 1/15/2011 7:09
Appt Start 1/19/2011 11:00
Appt End 1/19/2011 23:59
Total People 4
Last Entry Date 1/15/2011 7:09
Meeting Location WH
Caller LOIS
Description COMING IN FOR MEETING IN THE SIT ROOM
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 83385

BRUCE ALLEN

Name BRUCE ALLEN
Car DODGE CHARGER
Year 2007
Address 2210 N Pickett St Apt 101, Alexandria, VA 22304-1092
Vin 2B3KA43R77H717218

BRUCE ALLEN

Name BRUCE ALLEN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 165 Tower Rd, Parkersburg, WV 26101-7730
Vin 5DUUT51457J021398

BRUCE ALLEN

Name BRUCE ALLEN
Car CHEVROLET AVALANCHE
Year 2007
Address 4518 FONDA DR, ARLINGTON, TX 76017-1317
Vin 3GNEC12027G263359

BRUCE ALLEN

Name BRUCE ALLEN
Car LEXUS RX 350
Year 2007
Address 2708 HARBORSIDE DR, GRANBURY, TX 76048-2694
Vin 2T2GK31UX7C016309

BRUCE ALLEN

Name BRUCE ALLEN
Car DODGE CHARGER
Year 2007
Address 5508 MAJESTIC TIDE AVE, LAS VEGAS, NV 89131-2516
Vin 2B3KA43R97H620280
Phone 702-396-0115

BRUCE ALLEN

Name BRUCE ALLEN
Car TOYOTA COROLLA
Year 2007
Address 78 PINNACLE RD, WILMOT, NH 03287-4300
Vin 1NXBR30E17Z778706

BRUCE ALLEN

Name BRUCE ALLEN
Car HONDA ACCORD
Year 2007
Address 9225 MOUNTAIN BRUSH CT, HGHLNDS RANCH, CO 80130-5303
Vin 1HGCM56457A052464
Phone 303-386-3211

BRUCE ALLEN

Name BRUCE ALLEN
Car CHEVROLET COBALT
Year 2007
Address 6695 FAIR OAKS DR, CINCINNATI, OH 45237-3603
Vin 1G1AL15F377216353

BRUCE ALLEN

Name BRUCE ALLEN
Car FORD ESCAPE
Year 2007
Address 242 CRESTVIEW DR, ROCKINGHAM, NC 28379-6958
Vin 1FMYU02Z07KA21797
Phone 910-895-2933

BRUCE M ALLEN

Name BRUCE M ALLEN
Car DODGE CALIBER
Year 2007
Address 1654 Mountain Maple Ave, Highlands Ranch, CO 80129-5439
Vin 1B3HB28B07D522565
Phone 303-471-0738

BRUCE ALLEN

Name BRUCE ALLEN
Car FORD FOCUS
Year 2007
Address 312 E MAIN ST, HOOKERTON, NC 28538-9609
Vin 1FAFP31N37W244708

BRUCE ALLEN

Name BRUCE ALLEN
Car CHEVROLET TAHOE
Year 2007
Address 4136 BRIARCREEK DR, FORT WORTH, TX 76244-6781
Vin 1GNFC13J57R122846

BRUCE ALLEN

Name BRUCE ALLEN
Car GMC YUKON
Year 2007
Address 7215 LODGEPOLE PT, CHANHASSEN, MN 55317-7563
Vin 1GKFK63827J191843

BRUCE ALLEN

Name BRUCE ALLEN
Car HONDA CR-V
Year 2007
Address 144 Edith Ln, Atoka, TN 38004-7168
Vin JHLRE38707C027058

BRUCE ALLEN

Name BRUCE ALLEN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 138 BEAUMONT CT, SAINT PAUL, MN 55124-5000
Vin 2A4GP54L17R316514

BRUCE ALLEN

Name BRUCE ALLEN
Car JEEP PATRIOT
Year 2007
Address 1806 Crestone Ct, Longmont, CO 80504-2092
Vin 1J8FF28W97D378133
Phone 720-652-0425

BRUCE ALLEN

Name BRUCE ALLEN
Car CADILLAC ESCALADE
Year 2007
Address 23 Whippoorwill Dr, Newton, NH 03858-3314
Vin 1GYFK63887R298161

BRUCE ALLEN

Name BRUCE ALLEN
Car DODGE CHARGER
Year 2007
Address 210 Cedar St, Union, SC 29379-9592
Vin 2B3KA53H37H631286

BRUCE ALLEN

Name BRUCE ALLEN
Car HONDA CIVIC
Year 2007
Address 144 Edith Ln, Atoka, TN 38004-7168
Vin 2HGFA168X7H302929

BRUCE ALLEN

Name BRUCE ALLEN
Car CHEVROLET EQUINOX
Year 2007
Address 1101 Lasnik St, Erie, CO 80516-5427
Vin 2CNDL63FX76070517
Phone 979-836-6502

BRUCE ALLEN

Name BRUCE ALLEN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1022 GRAY RD, SARDINIA, OH 45171-9522
Vin 1GCEK19V67Z137101

BRUCE IRVIN ALLEN

Name BRUCE IRVIN ALLEN
Car TOYOTA TACOMA
Year 2007
Address 809 Chestnut St, Mantorville, MN 55955-8079
Vin 5TELU42N87Z396044
Phone

BRUCE ALLEN

Name BRUCE ALLEN
Car TOYOTA CAMRY SOLARA
Year 2007
Address 7212 SALERNO CT, NAPLES, FL 34114-2724
Vin 4T1FA38P87U114465

BRUCE ALLEN

Name BRUCE ALLEN
Car DODGE GRAND CARAVAN
Year 2007
Address 1280 FOUNTAINE DR, COLUMBUS, OH 43221-1520
Vin 2D4GP44L67R331741

BRUCE ALLEN

Name BRUCE ALLEN
Car FORD FUSION
Year 2007
Address 118 LARCHWOOD CT, COLLEGEVILLE, PA 19426-2904
Vin 3FAHP07Z57R249042

BRUCE ALLEN

Name BRUCE ALLEN
Car HONDA PILOT
Year 2007
Address 144 Edith Ln, Atoka, TN 38004-7168
Vin 5FNYF28617B029119

BRUCE ALLEN

Name BRUCE ALLEN
Car FORD F-150
Year 2007
Address 4019 ANDERSON WOODS DR, JACKSONVILLE, FL 32218-9224
Vin 1FTRW12W57KD09359

BRUCE ALLEN

Name BRUCE ALLEN
Car CHRYSLER PACIFICA
Year 2007
Address 6501 N Green River Rd, Evansville, IN 47725-7319
Vin 2A8GM68X87R249646

BRUCE ALLEN

Name BRUCE ALLEN
Car AUDI Q7
Year 2007
Address 250 Upper Mountain Ave, Montclair, NJ 07043-1016
Vin WA1BV94L37D015088
Phone 407-826-1378

Bruce Allen

Name Bruce Allen
Domain bsilktravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-07
Update Date 2012-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 19 South Yewdall Street Philadelphia Pennsylvania 19139
Registrant Country UNITED STATES

Allen, Bruce

Name Allen, Bruce
Domain brucerallenmsw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-25
Update Date 2011-06-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Bx. 3724 Fayetteville AR 72702
Registrant Country UNITED STATES
Registrant Fax 8665211487

Allen, Bruce

Name Allen, Bruce
Domain leading-edge-institute.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-25
Update Date 2011-06-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Bx. 3724 Fayetteville AR 72702
Registrant Country UNITED STATES
Registrant Fax 8665211487

Allen, Bruce

Name Allen, Bruce
Domain greasedshadow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-05-24
Update Date 2013-12-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Eaton Woods East Kingston NH 03827
Registrant Country UNITED STATES

Allen, Bruce

Name Allen, Bruce
Domain anewplace.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-07-23
Update Date 2013-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1406 Bonita Ave las vegas NV 89104
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain rapid-suite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Paringa Road|Unit 20 Murarrie Queensland 4172
Registrant Country AUSTRALIA

Bruce Allen

Name Bruce Allen
Domain xkotemarine.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-23
Update Date 2013-02-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain morebusinessclicks.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2010-08-04
Update Date 2013-08-06
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 53 Flamingo Drive Halifax NS B3M 1S8
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain bruceallenart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2010-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Herndon St. Shreveport Louisiana 71101
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain 1936steinway.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

bruce allen

Name bruce allen
Domain propagandaprops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1018 n 5th st minneapolis Minnesota 55411
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain bostonsportslinks.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2009-03-20
Update Date 2013-03-21
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address PO Box 183 Epping 03042
Registrant Country UNITED STATES

Allen, Bruce

Name Allen, Bruce
Domain latestsurgery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-14
Update Date 2013-05-14
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

Bruce Allen

Name Bruce Allen
Domain allencobuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2009-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1171 Port St. Joe Florida 32457
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain bestofbsmw.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address PO Box 183 Epping 03042
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain bruceallenwoodworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-08
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 801 Sherwood Suite D Missoula Montana 59802
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain truegravityrocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-10
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 12505 PARK POTOMAC AVENUE, 6TH FLOOR POTOMAC Maryland 20854
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain bruinslinks.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2007-06-12
Update Date 2013-10-03
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address PO Box 183 Bruce 03042
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain anytimetunes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-03
Update Date 2013-03-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain globalnativecrafts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-03
Update Date 2013-09-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain nobible.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2002-10-29
Update Date 2013-10-30
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 53 Flamingo Drive Halifax NS B3M 1S8
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain x-koteair.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-14
Update Date 2013-02-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain xcoatmarine.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-23
Update Date 2013-02-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Deer lane Carlton Place Ontario K7C 4P2
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain toucanlivechat.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-04-26
Update Date 2013-05-06
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 53 Flamingo Drive Halifax NS B3M 1S8
Registrant Country CANADA

Bruce Allen

Name Bruce Allen
Domain bballen.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-10-13
Update Date 2012-11-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 1538 Vashon Washington 98070
Registrant Country UNITED STATES

Bruce Allen

Name Bruce Allen
Domain 2canchat.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-04-23
Update Date 2013-05-06
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 53 Flamingo Drive Halifax NS B3M 1S8
Registrant Country CANADA

Allen, Bruce

Name Allen, Bruce
Domain brucesallen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-24
Update Date 2011-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12 Eaton Woods East Kingston NH 03827
Registrant Country UNITED STATES