Bruce Hall

We have found 402 public records related to Bruce Hall in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 92 business registration records connected with Bruce Hall in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Painter. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $62,860.


Bruce Scott Hall

Name / Names Bruce Scott Hall
Age 52
Birth Date 1972
Person 20 Warren St, Peabody, MA 01960
Phone Number 508-532-6615
Possible Relatives
Previous Address 282 Washington St #2, Salem, MA 01970
11 Holten St, Peabody, MA 01960
2 Smidt Ave #3, Peabody, MA 01960
52 Washington, Lynn, MA 01902
3210 PO Box, Beverly, MA 01915
3 Tumelty Rd #1, Peabody, MA 01960

Bruce L Hall

Name / Names Bruce L Hall
Age 53
Birth Date 1971
Person 87 Evergreen Rd, Natick, MA 01760
Phone Number 617-723-6146
Possible Relatives






Park S Bramhallmr
Previous Address 34 Clark St, Boston, MA 02109
34 Clark St #6, Boston, MA 02109
18 Old Meadow Rd, Dover, MA 02030
1522 Portland Ave #203, Saint Paul, MN 55104
34 Clark St #7, Boston, MA 02109
1600 Grand Ave, Saint Paul, MN 55105
Email [email protected]

Bruce A Hall

Name / Names Bruce A Hall
Age 56
Birth Date 1968
Also Known As B Hall
Person 39 Main St, Northfield, MA 01360
Phone Number 413-498-5028
Possible Relatives

Previous Address 39 Main St #A, Northfield, MA 01360
39 Main St #1, Northfield, MA 01360
RR 63, Northfield, MA 01360

Bruce D Hall

Name / Names Bruce D Hall
Age 57
Birth Date 1967
Also Known As B Hall
Person 22 Charles St, Agawam, MA 01001
Phone Number 413-786-7122
Possible Relatives
J Hall
Previous Address 102 Main St #2, West Springfield, MA 01089
132 Malden St, Springfield, MA 01108
271 Bridge St, Suffield, CT 06078
120 Main St #D, Agawam, MA 01001

Bruce Robert Hall

Name / Names Bruce Robert Hall
Age 58
Birth Date 1966
Also Known As Bruce R Hall
Person 4674 Bundy Rd, New Orleans, LA 70127
Phone Number 504-248-7357
Possible Relatives






Previous Address 4718 Bundy Rd, New Orleans, LA 70127
4837 Longfellow Dr, New Orleans, LA 70127
5920 Eastover Dr, New Orleans, LA 70128
3251 Wall Blvd #2105, Gretna, LA 70056
4842 Longfellow Dr, New Orleans, LA 70127
4756 Charlene Dr, New Orleans, LA 70127
4667 Gabriel Dr, New Orleans, LA 70127
3509 PO Box, Harvey, LA 70059
12151 I, New Orleans, LA 70128
3707 Gibson St #C, New Orleans, LA 70122
2949 Maurepas St, New Orleans, LA 70119
12151 Rd, New Orleans, LA 70128
12151, New Orleans, LA 70128
Associated Business Ecurb Properties, Llc Just In A "Nique" Of Time Properties, Llc

Bruce Gordon Hall

Name / Names Bruce Gordon Hall
Age 60
Birth Date 1964
Also Known As Bruse Hall
Person 20 Victors Chase Dr, Sugar Land, TX 77479
Phone Number 281-494-3270
Possible Relatives


Previous Address 237 Northwind Ct, Ponte Vedra Beach, FL 32082
Swailes Rd, Waterford, PA 16441
38 Fieldstone Dr, Morristown, NJ 07960
3816 Country Club Pl, Cincinnati, OH 45208
20 Victor South Chase Dr, Sugar Land, TX
1140 Witt Rd #1, Cincinnati, OH 45255
141 Hillcrest Ave, Summit, NJ 07901
363 Eliot St, Ashland, MA 01721
12 Andover, Nashua, NH 03063
7 Birchwood Dr, Nashua, NH 03064
Email [email protected]

Bruce R Hall

Name / Names Bruce R Hall
Age 60
Birth Date 1964
Also Known As B Hall
Person 452 Union St, Braintree, MA 02184
Phone Number 781-843-0252
Possible Relatives





Previous Address 17 Cardinal Ct, Braintree, MA 02184
19 Stonington St, North Andover, MA 01845
4887 Washington St #3, West Roxbury, MA 02132
37 Magee St #3, Hyde Park, MA 02136
Email [email protected]

Bruce A Hall

Name / Names Bruce A Hall
Age 61
Birth Date 1963
Person 269 Littleton Rd, Chelmsford, MA 01824
Phone Number 978-250-4657
Possible Relatives





T Hall

M A Hall
Previous Address 8 Starlight Ave, Chelmsford, MA 01824
213 Elmwood Dr, Hudson, NH 03051

Bruce Alvin Hall

Name / Names Bruce Alvin Hall
Age 64
Birth Date 1960
Also Known As Bruce A Hall
Person 4948 Black Panther Loop, Pinetop, AZ 85935
Phone Number 928-369-1494
Possible Relatives
Previous Address 2404 Stampede Dr, Gillette, WY 82718
4141 Antler Ln, Show Low, AZ 85901
4958 Black Panther Loop, Pinetop, AZ 85935
777 15th St #222, Edmond, OK 73013
1911 Brookline Ave #A, Oklahoma City, OK 73107
7617 15th St, Oklahoma City, OK 73127
Email [email protected]
Associated Business Mountain Pine Investments, Llc

Bruce W Hall

Name / Names Bruce W Hall
Age 64
Birth Date 1960
Also Known As B Hall
Person 5 J William Hts, Millis, MA 02054
Phone Number 508-376-8313
Possible Relatives
Marnie R Given
Marc Washburn
Previous Address 49 Woodland Rd, Jamaica Plain, MA 02130
39 Tipping Rock Rd, Westhampton, MA 01027
49 Woodlawn St #3, Jamaica Plain, MA 02130
5 William Hgts, Millis, MA 02054
107 Chandler St #3R, Boston, MA 02116
258 Union St, Millis, MA 02054
49 Woodlawn St #1, Boston, MA 02130
39 Tipping Rock Rd, Easthampton, MA 01027
49 Woodlawn St, Jamaica Plain, MA 02130
27 Rowe St, Roslindale, MA 02131
122 Barton Rd, Stow, MA 01775
103 Bynner St #U, Boston, MA 02130
Email [email protected]

Bruce Anthony Hall

Name / Names Bruce Anthony Hall
Age 66
Birth Date 1958
Person 1065 Ford Rd, Homer, LA 71040
Phone Number 318-927-9584
Possible Relatives



Previous Address 33 RR 1, Homer, LA 71040
33F RR 1, Homer, LA 71040
427 4th St, Homer, LA 71040
671 PO Box, Homer, LA 71040
331 RR 1, Homer, LA 71040
RR 1 CONNIE, Homer, LA 71040
3240 McGregor St, Bossier City, LA 71112
Harris, Homer, LA 71040
331 PO Box, Homer, LA 71040
Harris Rd, Homer, LA 71040
RR 1 POB 33F #33F, Homer, LA 71040
33F PO Box, Homer, LA 71040
Email [email protected]

Bruce H Hall

Name / Names Bruce H Hall
Age 67
Birth Date 1957
Person Madison Bluffs Way, Lee, FL 32059
Phone Number 561-965-0229
Possible Relatives J S Hall
Previous Address 44 Cypress Rd, Greenacres, FL 33467
1533 C, West Palm Beach, FL 33409
4200 Community Dr #207, West Palm Beach, FL 33409

Bruce Leland Hall

Name / Names Bruce Leland Hall
Age 67
Birth Date 1957
Also Known As Bruce E Hall
Person 16744 Lancashire Dr, Loxahatchee, FL 33470
Phone Number 561-798-8148
Possible Relatives




Susan Taylorhall


Previous Address 2641 Gately Dr #2704, West Palm Bch, FL 33415
913 Aspen Rd, West Palm Beach, FL 33409
913 Aspen Rd, West Palm Bch, FL 33409
4563 Durham St, West Palm Beach, FL 33417
4563 Durham St, Haverhill, FL 33417
16744 Langshire, Loxahatchee, FL 33470
Associated Business Etc Enterprises Llc

Bruce C Hall

Name / Names Bruce C Hall
Age 67
Birth Date 1957
Person 35 Winthrop St, Chicopee, MA 01020
Phone Number 413-532-9678
Possible Relatives




Previous Address Reservoir Rd, Sunderland, MA 01375
35 Winthrop St, Springfield, MA 01105
31 Washington Ave, Holyoke, MA 01040
34 Brookline Ave, Holyoke, MA 01040
35 Winthrop St, Holyoke, MA 01040
107 Congress Ave, Holyoke, MA 01040
35 Brookline Ave, Holyoke, MA 01040

Bruce W Hall

Name / Names Bruce W Hall
Age 69
Birth Date 1955
Also Known As B Hall
Person 421 Eagle St, North Adams, MA 01247
Phone Number 413-664-4790
Possible Relatives


Previous Address 555 Main St, North Adams, MA 01247

Bruce W Hall

Name / Names Bruce W Hall
Age 70
Birth Date 1954
Also Known As B Hall
Person 426 Underwood St #A, Holliston, MA 01746
Phone Number 508-429-1476
Possible Relatives

Pauline E Tisser


Karin W Hallgorman

Dudley Hal
Previous Address 5113 Rose Pl #258, Pinellas Park, FL 33782
1064 Nantasket Ave, Hull, MA 02045
119 Grove St #211, Rockland, MA 02370
119 Grove St #220, Rockland, MA 02370
135 Grove St #111, Rockland, MA 02370
135 Grove St #129, Rockland, MA 02370
135 Grove St #139, Rockland, MA 02370
160 Chestnut St, West Newton, MA 02465
135 Grove St #121, Rockland, MA 02370
135 Grove St #122, Rockland, MA 02370
4346 Washington St #2, Roslindale, MA 02131
229 Mendon St, Hopedale, MA 01747
164 Prentice St #5, Holliston, MA 01746
160 Chestnut St, Newton, MA 02465
Email [email protected]

Bruce R Hall

Name / Names Bruce R Hall
Age 70
Birth Date 1954
Also Known As Bruce E Hall
Person 1005 Murray Road Loop, Pearl River, LA 70452
Phone Number 504-662-5756
Possible Relatives
Previous Address 25050 Chef Menteur Hwy, New Orleans, LA 70129
7420 Means Ave, New Orleans, LA 70127
4674 Bundy Rd, New Orleans, LA 70127
168 RR 6, New Orleans, LA 70129
RR 6, New Orleans, LA 70129

Bruce Roy Hall

Name / Names Bruce Roy Hall
Age 72
Birth Date 1952
Person 9737 Majestic Way, Boynton Beach, FL 33437
Phone Number 561-736-2584
Possible Relatives






Previous Address 7867 Golf Circle Dr #306, Margate, FL 33063
7867 Golf Circle Dr, Margate, FL 33063
3559 Stouton St, Philadelphia, PA 19134
7867 Golf Circle Dr #B306, Margate, FL 33063
7867 Golf Circle Dr #206, Margate, FL 33063
Email [email protected]

Bruce W Hall

Name / Names Bruce W Hall
Age 74
Birth Date 1950
Also Known As Bruce Hall
Person 198 Main St, Georgetown, MA 01833
Phone Number 603-444-4043
Possible Relatives







Previous Address 31 Tiger Tail Cir #R, Derry, NH 03038
574 Merrimack St, Manchester, NH 03103
77 Wagon Wheel Rd, Littleton, NH 03561
619 Catalina Blvd, San Diego, CA 92106
4915 Muir Ave #2, San Diego, CA 92107
102 Fieldstone Dr, Londonderry, NH 03053
138 New Boston Rd, Bedford, NH 03110
110 2nd Ave #2, Highland Park, NJ 08904
40 High St #1, New Brunswick, NJ 08901
26 Christopher Ln, Fremont, NH 03044
54 Floral St, Lawrence, MA 01841
294 PO Box, Georgetown, MA 01833
58 Campbell St, Salem, NH 03079
1 Lakeridge Dr, Georgetown, MA 01833
99 Greenfield St, Manchester, NH 03104
99999 Military, Fort Belvoir, VA 22060
31 Dexter St, Nashua, NH 03060
8424 Sky View Dr #101, Alexandria, VA 22309
8123 Kidd St, Alexandria, VA 22309

Bruce Douglas Hall

Name / Names Bruce Douglas Hall
Age 74
Birth Date 1950
Person 9856 Chatswood Trl, Littleton, CO 80126
Phone Number 303-683-3997
Possible Relatives

Previous Address 10078 Apollo Bay Way, Littleton, CO 80130
9181 Madras Ct, Littleton, CO 80130
7678 Upham St, Arvada, CO 80003
9303 Montrose Way, Littleton, CO 80126
9181 Madras Ct, Highlands Ranch, CO 80130

Bruce A Hall

Name / Names Bruce A Hall
Age 74
Birth Date 1950
Person 170 Storey Ave, Newburyport, MA 01950
Phone Number 978-840-9923
Possible Relatives
Previous Address 225 Bayberry Hill Ln #225, Leominster, MA 01453
14 Temple St #A, Framingham, MA 01702
14 Temple St, Framingham, MA 01702
90 Queen Anne Dr, Weymouth, MA 02189
14 Temple Pl, Framingham, MA 01701
14 Temple Pl #A, Framingham, MA 01701
14 Temple Pl #0A, Framingham, MA 01701
14 Temple St #0A, Framingham, MA 01702

Bruce Kevin Hall

Name / Names Bruce Kevin Hall
Age 80
Birth Date 1944
Also Known As Bruce Foley Hall
Person 2615 Spalding Dr, Atlanta, GA 30350
Phone Number 770-394-9680
Possible Relatives







Previous Address 7 Southernwood Pl, Savannah, GA 31405
9816 Emerald Point Dr #8, Charlotte, NC 28278
11305 51st St, Tampa, FL 33617
9816 Emerald Point Dr #1, Charlotte, NC 28278
505 Riverbend Pkwy, Athens, GA 30605
5159 Stratham Dr, Atlanta, GA 30338
None, Homestead, FL 33035

Bruce T Hall

Name / Names Bruce T Hall
Age 81
Birth Date 1943
Person 296 Hill Rd, Groton, MA 01450
Phone Number 978-448-5598
Possible Relatives






Yannessa Stacey Hall
Previous Address 212 PO Box, West Groton, MA 01472
1218 Elliston Dr, Bloomington, IN 47401
Hill Rd, Groton, MA 01450
57 32 White Ave, West Groton, MA 01472
137 Hill Rd, Groton, MA 01450
812 Jackson St, Bloomington, IN 47404
296 Hill, West Groton, MA 01472
296 Hill Rd, West Groton, MA 01472
850 Main St #A, Falmouth, MA 02540
3305 Odell Dr #6, Bloomington, IN 47401
57 32 White, West Groton, MA 01472
3310 Odell Dr #8, Bloomington, IN 47401
320 University St, Bloomington, IN 47401
RR PO, West Groton, MA 01472

Bruce S Hall

Name / Names Bruce S Hall
Age 90
Birth Date 1933
Also Known As Bruce A Hall
Person 97 Deacon Haynes Rd, Concord, MA 01742
Phone Number 978-369-4876
Possible Relatives





D W Hall
Previous Address 25 Stover Cove Rd, Milbridge, ME 04658
Main, Milbridge, ME 04658
97 Hayes Rd, Concord, MA 01742

Bruce Pierce Hall

Name / Names Bruce Pierce Hall
Age 93
Birth Date 1930
Person 15000 184th St, Miami, FL 33187
Phone Number 305-254-7198
Possible Relatives



Previous Address 11441 80th Ter, Miami, FL 33173
1540 191st St #2, Miami, FL 33179
234 Antiquera Ave, Coral Gables, FL 33134
143 Hazelwood Riv, Miami, FL 33187
15000 Eurka, Miami, FL 33187
15000 Eureka Dr, Miami, FL 33187

Bruce C Hall

Name / Names Bruce C Hall
Age N/A
Person 364 N KOBUK ST, SOLDOTNA, AK 99669

Bruce R Hall

Name / Names Bruce R Hall
Age N/A
Person 111 CHAPEL HILL RD, DOTHAN, AL 36305
Phone Number 334-677-3387

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 21363 E LIMESTONE RD, TONEY, AL 35773
Phone Number 256-232-5675

Bruce D Hall

Name / Names Bruce D Hall
Age N/A
Person 91 DUKE RD, DOTHAN, AL 36301
Phone Number 334-677-7811

Bruce J Hall

Name / Names Bruce J Hall
Age N/A
Person 24886 QUEEN ANNES LACE, ATHENS, AL 35613

Bruce J Hall

Name / Names Bruce J Hall
Age N/A
Person 1019 CLINT DR SE, HARTSELLE, AL 35640

Bruce H Hall

Name / Names Bruce H Hall
Age N/A
Person 30 COUNTY ROAD 412, KILLEN, AL 35645

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 9830 Chef Menteur Hwy, New Orleans, LA 70127

Bruce C Hall

Name / Names Bruce C Hall
Age N/A
Person 1109 CAROLINA CT, MOBILE, AL 36695
Phone Number 251-634-9410

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 3640 WALKER AVE, FULTONDALE, AL 35068
Phone Number 205-841-4388

Bruce D Hall

Name / Names Bruce D Hall
Age N/A
Person 91 DUKE RD, DOTHAN, AL 36301
Phone Number 334-677-3690

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 5844 SMITH LAKE DAM RD, JASPER, AL 35504
Phone Number 205-387-0882

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 5156 COUNTY HIGHWAY 21, HORTON, AL 35980
Phone Number 205-466-3389

Bruce A Hall

Name / Names Bruce A Hall
Age N/A
Person 2851 OLD DUTCH CT, MOBILE, AL 36695
Phone Number 251-633-4464

Bruce W Hall

Name / Names Bruce W Hall
Age N/A
Person 506 COUNTY ROAD 201, CRANE HILL, AL 35053
Phone Number 256-747-6219

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 360 N OATES ST, DOTHAN, AL 36303
Phone Number 334-793-3610

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 1301 95th St, Miami, FL 33147
Possible Relatives
Previous Address 2455 97th St, Miami, FL 33147
10210 21st Ct #12, Miami, FL 33147

Bruce A Hall

Name / Names Bruce A Hall
Age N/A
Person 100 Fulton St, Boston, MA 02109
Possible Relatives
Previous Address 43 Joy St #5, Boston, MA 02114

Bruce E Hall

Name / Names Bruce E Hall
Age N/A
Person 28 May St, South Attleboro, MA 02703
Previous Address 36 Spring St, Plainville, MA 02762

Bruce R Hall

Name / Names Bruce R Hall
Age N/A
Person 1012 CHANNEL WAY, KENAI, AK 99611
Phone Number 907-283-7237

Bruce Hall

Name / Names Bruce Hall
Age N/A
Person 902 BURBANK ST, DOTHAN, AL 36303
Phone Number 334-794-6425

Bruce S Hall

Name / Names Bruce S Hall
Age N/A
Person 91 RIVERWOOD LN, ALEXANDER CITY, AL 35010
Phone Number 256-825-7612

Bruce D Hall

Name / Names Bruce D Hall
Age N/A
Person 631 HARVEST LN, DOTHAN, AL 36301

Bruce Hall

Business Name Yuma County Auto Supply-WRAY
Person Name Bruce Hall
Position company contact
State CO
Address 235 N Dexter St Wray CO 80758-1907
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 970-332-5400
Number Of Employees 2
Annual Revenue 313120

Bruce Hall

Business Name Yuma County Auto Supply LLC
Person Name Bruce Hall
Position company contact
State CO
Address 235 N Dexter St Wray CO 80758-1907
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 970-332-5400
Number Of Employees 3
Annual Revenue 606000

Bruce Hall

Business Name Yuma County Auto Supply
Person Name Bruce Hall
Position company contact
State CO
Address 309 S Main St Yuma CO 80759-2431
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 970-848-5418
Number Of Employees 5
Annual Revenue 569250

Bruce Hall

Business Name Yuma Auto Supply & Machine Sp
Person Name Bruce Hall
Position company contact
State CO
Address 309 S Main St Yuma CO 80759-2431
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 970-848-5418
Number Of Employees 5
Annual Revenue 891000

Bruce Hall

Business Name White Hall Wood Shoppe
Person Name Bruce Hall
Position company contact
State PA
Address 844 White Hall Road, Littlestown, 17340 PA
Phone Number
Email [email protected]

Bruce Hall

Business Name Torqmaster Inc
Person Name Bruce Hall
Position company contact
State CT
Address 200 Harvard Ave Stamford CT 06902-6320
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 203-326-5945
Number Of Employees 69
Annual Revenue 11781000
Fax Number 203-326-5944

BRUCE HALL

Business Name TAHOE TRUSS, INC.
Person Name BRUCE HALL
Position registered agent
Corporation Status Dissolved
Agent BRUCE HALL 2176 VENICE, SOUTH LAKE TAHOE, CA 95731
Care Of P O BOX 10703, SOUTH LAKE TAHOE, CA 95731
CEO BRUCE HALL2176 VENICE, SOUTH LAKE TAHOE, CA 95731
Incorporation Date 1977-10-01

BRUCE HALL

Business Name TAHOE TRUSS, INC.
Person Name BRUCE HALL
Position CEO
Corporation Status Dissolved
Agent 2176 VENICE, SOUTH LAKE TAHOE, CA 95731
Care Of P O BOX 10703, SOUTH LAKE TAHOE, CA 95731
CEO BRUCE HALL 2176 VENICE, SOUTH LAKE TAHOE, CA 95731
Incorporation Date 1977-10-01

BRUCE A HALL

Business Name TAHOE TRUSS, INC.
Person Name BRUCE A HALL
Position President
State NV
Address 1708 PYRENEES ST 1708 PYRENEES ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6914-1985
Creation Date 1985-10-15
Type Domestic Corporation

BRUCE A HALL

Business Name TAHOE TRUSS, INC.
Person Name BRUCE A HALL
Position Treasurer
State NV
Address 1708 PYRENEES ST 1708 PYRENEES ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6914-1985
Creation Date 1985-10-15
Type Domestic Corporation

BRUCE A HALL

Business Name TAHOE TRUSS, INC.
Person Name BRUCE A HALL
Position Director
State NV
Address 1708 PYRENEES ST 1708 PYRENEES ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6914-1985
Creation Date 1985-10-15
Type Domestic Corporation

Bruce Hall

Business Name Springs Mortgage Inc
Person Name Bruce Hall
Position company contact
State GA
Address 1633 N Leslie Way, Lagrange, GA 30240
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Bruce Hall

Business Name Sca Packaging North America
Person Name Bruce Hall
Position company contact
State CO
Address 618 Garden of The Gods Rd Colorado Springs CO 80907-3504
Industry Allied and Paper Products (Products)
SIC Code 2653
SIC Description Corrugated And Solid Fiber Boxes
Phone Number 719-528-1515

BRUCE W HALL

Business Name SHOREHAM CORP.
Person Name BRUCE W HALL
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30630-1999
Creation Date 1999-12-07
Type Domestic Corporation

BRUCE W HALL

Business Name SHOREHAM CORP.
Person Name BRUCE W HALL
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30630-1999
Creation Date 1999-12-07
Type Domestic Corporation

BRUCE HALL

Business Name SHOREHAM CORP.
Person Name BRUCE HALL
Position registered agent
Corporation Status Forfeited
Agent BRUCE HALL 810 OAK GROVE RD #109, CONCORD, CA 94518
Care Of PO BOX 5404, CONCORD, CA 94524
CEO BRUCE HALL2533 N CARSON ST, CARSON CITY, NV 89706
Incorporation Date 2000-01-12

BRUCE W HALL

Business Name SHOREHAM CORP.
Person Name BRUCE W HALL
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30630-1999
Creation Date 1999-12-07
Type Domestic Corporation

BRUCE W HALL

Business Name SHOREHAM CORP.
Person Name BRUCE W HALL
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30630-1999
Creation Date 1999-12-07
Type Domestic Corporation

BRUCE HALL

Business Name SHOREHAM CORP.
Person Name BRUCE HALL
Position CEO
Corporation Status Forfeited
Agent 810 OAK GROVE RD #109, CONCORD, CA 94518
Care Of PO BOX 5404, CONCORD, CA 94524
CEO BRUCE HALL 2533 N CARSON ST, CARSON CITY, NV 89706
Incorporation Date 2000-01-12

BRUCE A HALL

Business Name RG AMERICA, INC.
Person Name BRUCE A HALL
Position Director
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12238-1998
Creation Date 1998-05-27
Type Domestic Corporation

Bruce Hall

Business Name Pride Of Florida Inc
Person Name Bruce Hall
Position company contact
State FL
Address 3950 Tiger Bay Rd Daytona Beach FL 32124-1042
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 386-254-3916
Number Of Employees 96
Annual Revenue 10851390
Fax Number 386-254-3917
Website www.peol.com

Bruce Hall

Business Name Price of Florida
Person Name Bruce Hall
Position company contact
State FL
Address P.O. BOX 10620 Daytona Beach FL 32120-0620
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 386-254-3916

Bruce Hall

Business Name Pinnacle Management
Person Name Bruce Hall
Position company contact
State FL
Address 2963 Gulf To Bay Blvd Clearwater FL 33759-4259
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 727-669-7781

Bruce Hall

Business Name Perdido Bay Water
Person Name Bruce Hall
Position company contact
State AL
Address 28171 Freshwater Ln Elberta AL 36530-4343
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 251-987-5816
Number Of Employees 9
Annual Revenue 2121000

Bruce Hall

Business Name Pepper Road Church
Person Name Bruce Hall
Position company contact
State AL
Address 22776 Tepper Rd Athens AL 35613
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-233-1252
Number Of Employees 1
Annual Revenue 31360

Bruce Hall

Business Name Passages Youth Group
Person Name Bruce Hall
Position company contact
State MO
Address PO Box 45377, Kansas City, MO 64111
SIC Code 832218
Phone Number
Email [email protected]

BRUCE A. HALL

Business Name PROBEX FLUIDS RECOVERY, INC.
Person Name BRUCE A. HALL
Position registered agent
State TX
Address 13355 NOEL RD, STE 1200, DALLAS, TX 75240
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE HALL

Business Name POWERNET SYSTEMS, INC.
Person Name BRUCE HALL
Position Treasurer
State NV
Address 6130 W FLAMINGO RD PMB 389 6130 W FLAMINGO RD PMB 389, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5542-1998
Creation Date 1998-03-16
Type Domestic Corporation

Bruce Hall

Business Name PINETREE KENNELS, INC.
Person Name Bruce Hall
Position registered agent
State GA
Address 206 MALLON ROAD, Americus, GA 31719
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-03-11
Entity Status Flawed/Deficient
Type CEO

BRUCE HALL

Business Name PERTH ANGUS CORP.
Person Name BRUCE HALL
Position Secretary
State NV
Address 848 N RAINBOW BLVD STE 1324 848 N RAINBOW BLVD STE 1324, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0492682005-3
Creation Date 2005-07-29
Type Domestic Corporation

BRUCE HALL

Business Name PERTH ANGUS CORP.
Person Name BRUCE HALL
Position Director
State NV
Address 848 N RAINBOW BLVD STE 1324 848 N RAINBOW BLVD STE 1324, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0492682005-3
Creation Date 2005-07-29
Type Domestic Corporation

BRUCE HALL

Business Name PERTH ANGUS CORP.
Person Name BRUCE HALL
Position President
State NV
Address 848 N RAINBOW BLVD STE 1324 848 N RAINBOW BLVD STE 1324, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0492682005-3
Creation Date 2005-07-29
Type Domestic Corporation

BRUCE HALL

Business Name PERTH ANGUS CORP.
Person Name BRUCE HALL
Position Treasurer
State NV
Address 848 N RAINBOW BLVD STE 1324 848 N RAINBOW BLVD STE 1324, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0492682005-3
Creation Date 2005-07-29
Type Domestic Corporation

Bruce Hall

Business Name Nextiraone LLC
Person Name Bruce Hall
Position company contact
State FL
Address 8170 Woodland Center Blvd Tampa FL 33614-2418
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 813-887-3808

BRUCE A HALL

Business Name NORTIA CAPITAL PARTNERS, INC.
Person Name BRUCE A HALL
Position registered agent
State TX
Address 836 BLUE JAY LANE, COPPELL, TX 75019
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-12-29
End Date 2010-09-08
Entity Status Revoked
Type CFO

Bruce Anthony Hall

Business Name Med-South Medical LLC
Person Name Bruce Anthony Hall
Position registered agent
State GA
Address 530 Country Lake Dr., McDonough, GA 30252
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-06
Entity Status Active/Compliance
Type Organizer

Bruce Hall

Business Name Lighthouse Electric LLC
Person Name Bruce Hall
Position company contact
State AL
Address 506 County Road 201 Crane Hill AL 35053-2411
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 256-747-6219
Number Of Employees 1
Annual Revenue 36990

Bruce Hall

Business Name LIFE SHIELD HOLDINGS, INC.
Person Name Bruce Hall
Position registered agent
State GA
Address 206 MALLON ROAD, Americus, GA 31719
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-03-16
Entity Status Flawed/Deficient
Type CEO

Bruce Hall

Business Name Kodiak Technologies,Inc.
Person Name Bruce Hall
Position company contact
State TX
Address 1050 North Post Oak, Suite 200 Houston, TX 77055-7233
SIC Code 866112
Phone Number
Email [email protected]

Bruce Hall

Business Name Hall Smith & Jones
Person Name Bruce Hall
Position company contact
State AL
Address P.O. BOX 1748 Dothan AL 36302-1748
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-793-3610
Number Of Employees 6
Annual Revenue 465700

Bruce Hall

Business Name Hall Construction
Person Name Bruce Hall
Position company contact
State CO
Address 820 Quince Ave Boulder CO 80304-0746
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-442-5614
Number Of Employees 1
Annual Revenue 107800

Bruce Hall

Business Name Hall
Person Name Bruce Hall
Position company contact
State PA
Address 21234 Star Route, MEADVILLE, 16335 PA
Phone Number
Email [email protected]

BRUCE A HALL

Business Name HASI, INC.
Person Name BRUCE A HALL
Position registered agent
State TX
Address 4006 BELTLINE RD STE 200, DALLAS, TX 75244
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE HALL

Business Name HALL, BRUCE
Person Name BRUCE HALL
Position company contact
State FL
Address 608 South Main Avenue, CLERMONT, FL 34711
SIC Code 614101
Phone Number
Email [email protected]

Bruce Hall

Business Name Guilford High School
Person Name Bruce Hall
Position company contact
State CT
Address 605 New England Rd Guilford CT 06437-1834
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 203-453-2741
Number Of Employees 110
Fax Number 203-453-6768

Bruce Hall

Business Name Darien High School
Person Name Bruce Hall
Position company contact
State CT
Address 2 Renshaw Rd Darien CT 06820-5344
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Email [email protected]

Bruce Hall

Business Name City Ice Company Inc
Person Name Bruce Hall
Position company contact
State AL
Address P.O. BOX 714 Bessemer AL 35021-0714
Industry Kindred and Food Products (Products)
SIC Code 2097
SIC Description Manufactured Ice
Phone Number 205-425-1697
Number Of Employees 3
Annual Revenue 355200

Bruce Hall

Business Name City Ice Co
Person Name Bruce Hall
Position company contact
State AL
Address 12 25th St S Bessemer AL 35020-3601
Industry Kindred and Food Products (Products)
SIC Code 2097
SIC Description Manufactured Ice
Phone Number 205-425-1697
Number Of Employees 8
Annual Revenue 654840

BRUCE HALL

Business Name CHARLES HILL DRILLING, INC.
Person Name BRUCE HALL
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0319332005-2
Creation Date 2005-05-24
Type Domestic Corporation

BRUCE HALL

Business Name CHARLES HILL DRILLING, INC.
Person Name BRUCE HALL
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0319332005-2
Creation Date 2005-05-24
Type Domestic Corporation

BRUCE HALL

Business Name CBL CAPITAL CORPORATION L
Person Name BRUCE HALL
Position Treasurer
State NY
Address 450 MAMARONECK AVE 450 MAMARONECK AVE, HARRISON, NY 10528
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C812-1982
Creation Date 1982-02-09
Type Foreign Corporation

BRUCE HALL

Business Name CBL CAPITAL CORPORATION
Person Name BRUCE HALL
Position registered agent
State NY
Address 450 MAMARONECK AVE, HARRISON, NY 10528
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-04-12
Entity Status Withdrawn
Type CFO

BRUCE HALL

Business Name CAL OAK PRODUCTS, INC.
Person Name BRUCE HALL
Position CEO
Corporation Status Active
Agent 1000 CAL OAK RD, OROVILLE, CA 95965
Care Of 1000 CAL OAK RD, OROVILLE, CA 95965
CEO BRUCE HALL 1000 CAL OAK RD, OROVILLE, CA 95965
Incorporation Date 1988-04-18

BRUCE HALL

Business Name CAL OAK PRODUCTS, INC.
Person Name BRUCE HALL
Position registered agent
Corporation Status Active
Agent BRUCE HALL 1000 CAL OAK RD, OROVILLE, CA 95965
Care Of 1000 CAL OAK RD, OROVILLE, CA 95965
CEO BRUCE HALL1000 CAL OAK RD, OROVILLE, CA 95965
Incorporation Date 1988-04-18

Bruce Hall

Business Name Bruces Custom Cabinets
Person Name Bruce Hall
Position company contact
State GA
Address 171 Chapman Hall Rd Bainbridge GA 39817-8007
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 229-246-8608

Bruce Hall

Business Name Bruce Hall, Realtor
Person Name Bruce Hall
Position company contact
State FL
Address 8445 Pensacola Blvd., Pensacola, FL 32534
SIC Code 941102
Phone Number
Email [email protected]

Bruce Hall

Business Name Bruce Hall
Person Name Bruce Hall
Position company contact
State MA
Address 19 Wayside Road, WESTBOROUGH, 1581 MA
Phone Number
Email [email protected]

Bruce Hall

Business Name Bruce & Pat Hall
Person Name Bruce Hall
Position company contact
State CT
Address 73 Hampshire CT Meriden CT 06450-8145
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 203-605-8561
Number Of Employees 2
Annual Revenue 153000

BRUCE W HALL

Business Name BRUMAR CORPORATION
Person Name BRUCE W HALL
Position Director
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C11509-1992
Creation Date 1992-10-22
Type Domestic Corporation

BRUCE W HALL

Business Name BRUMAR CORPORATION
Person Name BRUCE W HALL
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C11509-1992
Creation Date 1992-10-22
Type Domestic Corporation

BRUCE W HALL

Business Name BRUMAR CORPORATION
Person Name BRUCE W HALL
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C11509-1992
Creation Date 1992-10-22
Type Domestic Corporation

BRUCE W HALL

Business Name BRUMAR CORPORATION
Person Name BRUCE W HALL
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C11509-1992
Creation Date 1992-10-22
Type Domestic Corporation

BRUCE HALL

Business Name BANKERS LEASING CORPORATION
Person Name BRUCE HALL
Position Treasurer
State NY
Address 450 MAMARAONECK AVE 450 MAMARAONECK AVE, HARRISON, NY 10528
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6829-1981
Creation Date 1981-10-07
Type Foreign Corporation

Bruce Hall

Business Name Airport Traffic Control Tower
Person Name Bruce Hall
Position company contact
State FL
Address 1120 Clyde Jones Rd Sarasota FL 34243-3234
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 941-355-3105

BRUCE HALL

Business Name AMERICAN HALLMARK MORTGAGE CORPORATION
Person Name BRUCE HALL
Position registered agent
State FL
Address 13500 SUTTON PARK DR. SOUTHSUITE 102, Jacksonville, FL 32224
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-03-26
End Date 2011-08-22
Entity Status Revoked
Type CEO

Bruce Hall

Business Name A/C Hall & Electric
Person Name Bruce Hall
Position company contact
State FL
Address 3556 NW 35th Ave Okeechobee FL 34972-1254
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 863-763-5338

Bruce Hall

Person Name Bruce Hall
Filing Number 10073600
Position Director
State OK
Address POB 948, Mcalester OK 74502

BRUCE HALL

Person Name BRUCE HALL
Filing Number 2509006
Position VICE PRESIDENT
State NY
Address 450 MAMARONECK DRIVE, HARRISON NY 10528

BRUCE HALL

Person Name BRUCE HALL
Filing Number 800378525
Position PRESIDENT
State TX
Address 333 CLAY STREET, SUITE 4605, HOUSTON TX 77002

BRUCE G HALL

Person Name BRUCE G HALL
Filing Number 800310577
Position PRESIDENT
State TX
Address 121 WILLIAM WALLACE DR, BURLESON TX 76028

BRUCE G HALL

Person Name BRUCE G HALL
Filing Number 800310577
Position DIRECTOR
State TX
Address 121 WILLIAM WALLACE DR, BURLESON TX 76028

Bruce A Hall

Person Name Bruce A Hall
Filing Number 800071340
Position Director
State TX
Address 13355 Noel Road, Suiet 1200, One Galleria Tow, Dallas TX 75240

BRUCE HALL

Person Name BRUCE HALL
Filing Number 708874623
Position GOVERNING PERSON
State TX
Address 20 VICTORS CHASE DR, SUGAR LAND TX 77479

BRUCE HALL

Person Name BRUCE HALL
Filing Number 706709422
Position MANAGER
State TX
Address 333 CLAY STREET SUITE 4605, HOUSTON TX 77002

Bruce A Hall

Person Name Bruce A Hall
Filing Number 701393722
Position MM
State TX
Address 836 BLUE JAY LN., Coppell TX 75019

Bruce Hall

Person Name Bruce Hall
Filing Number 700949822
Position MM
State TX
Address 836 BLUE JAY LANE, Coppell TX 75019

Bruce Hall

Person Name Bruce Hall
Filing Number 163382301
Position Director
State PA
Address 655 South Gulph Rd, King Of Prussia PA 19406

BRUCE F HALL

Person Name BRUCE F HALL
Filing Number 136222600
Position PRESIDENT
State TX
Address 6627 SCOTT, PEARLAND TX 77581

Bruce A Hall

Person Name Bruce A Hall
Filing Number 2258806
Position AS
State IA
Address 700 CAPITAL SQUARE 400 LOCUCT ST, Des Moines IA 50309

Bruce Hall

Person Name Bruce Hall
Filing Number 133717401
Position Pastor
State TX
Address 150 Church Rd., Jacksboro TX 76458

Bruce Hall

Person Name Bruce Hall
Filing Number 127321700
Position P
State TX
Address 12801 ROYDON DRIVE APT #201, Houston TX 77034 4878

BRUCE HALL

Person Name BRUCE HALL
Filing Number 127056800
Position PRESIDENT
State TX
Address PO BOX 2365, PEARLAND TX 77588

BRUCE HALL

Person Name BRUCE HALL
Filing Number 127056800
Position SECRETARY
State TX
Address PO BOX 2365, PEARLAND TX 77588

Bruce E. Hall Sr

Person Name Bruce E. Hall Sr
Filing Number 35060001
Position Deacon/Director
State TX
Address 711 Buckingham Place, Austin TX 78745

BRUCE HALL

Person Name BRUCE HALL
Filing Number 13492506
Position SECRETARY
State TX
Address 15510 WRIGHT BROTHEOS DRIVE, Addison TX 75001

BRUCE A HALL

Person Name BRUCE A HALL
Filing Number 12856306
Position ASSISTANT SECRETARY
State DE
Address 1007 MARKET STREET, WILMINGTON DE 19898

Bruce Hall

Person Name Bruce Hall
Filing Number 10073600
Position Director
State TX
Address POB 660362, Dallas TX 75266

Bruce A Hall

Person Name Bruce A Hall
Filing Number 9399406
Position VP/S
State TX
Address 1100 VENTURE COURT, Carrollton TX 75006

BRUCE HALL

Person Name BRUCE HALL
Filing Number 6672000
Position Director
State TX
Address 400 MONROE STREET, Amarillo TX 79101

Bruce P Hall

Person Name Bruce P Hall
Filing Number 5298810
Position General Partner
State TX
Address 4300 1ST INTERSTATE BK. TWR, 1445 ROSS, Dallas TX 75202

Bruce Hall

Person Name Bruce Hall
Filing Number 127321700
Position Director
State TX
Address 12801 ROYDON DRIVE APT #201, Houston TX 77034 4878

BRUCE HALL

Person Name BRUCE HALL
Filing Number 127056800
Position VICE PRESIDENT
State TX
Address PO BOX 2365, PEARLAND TX 77588

Hall Bruce

State PA
Calendar Year 2017
Employer City of Lancaster City
Job Title Engineering Tech Specialist
Name Hall Bruce
Annual Wage $63,112

Hall Bruce

State NY
Calendar Year 2016
Employer Justice Center
Job Title Internal Invst 2 Justice Ctr
Name Hall Bruce
Annual Wage $79,080

Hall Bruce S

State NY
Calendar Year 2015
Employer Nys Gaming Commission
Job Title Lottery Mrktg Rep 1
Name Hall Bruce S
Annual Wage $62,960

Hall Bruce S

State NY
Calendar Year 2015
Employer Nys Gaming Commission
Name Hall Bruce S
Annual Wage $67,701

Hall Bruce A

State NY
Calendar Year 2015
Employer Justice Center For Protection
Name Hall Bruce A
Annual Wage $65,680

Hall Bruce

State NY
Calendar Year 2015
Employer Justice Center
Job Title Internal Invst 2 Justice Ctr
Name Hall Bruce
Annual Wage $69,096

Hall Bruce E

State NJ
Calendar Year 2018
Employer Marlboro Township
Name Hall Bruce E
Annual Wage $187,910

Hall Bruce

State NJ
Calendar Year 2018
Employer Marlboro Township
Name Hall Bruce
Annual Wage $15,000

Hall Bruce E

State NJ
Calendar Year 2017
Employer Marlboro Township
Name Hall Bruce E
Annual Wage $186,480

Hall Bruce

State NJ
Calendar Year 2017
Employer Marlboro Township
Name Hall Bruce
Annual Wage $15,000

Hall Bruce

State NJ
Calendar Year 2015
Employer Township Of Marlboro
Job Title Police Chief
Name Hall Bruce
Annual Wage $199,465

Hall Bruce

State ME
Calendar Year 2017
Employer City Of Bangor
Name Hall Bruce
Annual Wage $19,516

Hall Bruce

State LA
Calendar Year 2018
Employer Div Of Administration
Name Hall Bruce
Annual Wage $8,395

Hall Bruce A

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Program Director 1
Name Hall Bruce A
Annual Wage $64,323

Hall Bruce A

State NY
Calendar Year 2016
Employer Justice Center For Protection
Name Hall Bruce A
Annual Wage $70,493

Hall Bruce W

State IN
Calendar Year 2018
Employer Lafayette School Corporation (Tippecanoe)
Job Title Teacher
Name Hall Bruce W
Annual Wage $47,090

Hall Bruce W

State IN
Calendar Year 2017
Employer Lafayette School Corporation (Tippecanoe)
Job Title Teacher
Name Hall Bruce W
Annual Wage $69,255

Hall Bruce A

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Field Auditor 2
Name Hall Bruce A
Annual Wage $57,323

Hall Bruce W

State IN
Calendar Year 2016
Employer Lafayette School Corporation (tippecanoe)
Job Title Teacher
Name Hall Bruce W
Annual Wage $66,821

Hall Bruce A

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Field Auditor 2
Name Hall Bruce A
Annual Wage $56,230

Hall Bruce W

State IN
Calendar Year 2015
Employer Lafayette School Corporation (tippecanoe)
Job Title Teacher
Name Hall Bruce W
Annual Wage $66,153

Hall Bruce A

State IL
Calendar Year 2018
Employer Department Of Veterans Affairs
Job Title Painter
Name Hall Bruce A
Annual Wage $69,100

Hall Bruce A

State IL
Calendar Year 2017
Employer Department Of Veterans Affairs
Job Title Painter
Name Hall Bruce A
Annual Wage $72,500

Hall Bruce A

State IL
Calendar Year 2016
Employer Department Of Veterans Affairs
Job Title Painter
Name Hall Bruce A
Annual Wage $65,940

Hall Bruce A

State IL
Calendar Year 2015
Employer Department Of Veterans Affairs
Job Title Painter
Name Hall Bruce A
Annual Wage $64,723

Hall Bruce H

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Hall Bruce H
Annual Wage $78,894

Hall Bruce

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Hall Bruce
Annual Wage $31,774

Hall Bruce H

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Hall Bruce H
Annual Wage $88,377

Hall Bruce A

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Program Director 1
Name Hall Bruce A
Annual Wage $62,792

Hall Bruce

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Hall Bruce
Annual Wage $30,481

Hall Bruce S

State NY
Calendar Year 2016
Employer Nys Gaming Commission
Name Hall Bruce S
Annual Wage $62,286

Hall Bruce

State NY
Calendar Year 2017
Employer Justice Center
Job Title Internal Invst 2 Justice Ctr
Name Hall Bruce
Annual Wage $82,002

Hall Bruce

State PA
Calendar Year 2016
Employer Kutztown University
Name Hall Bruce
Annual Wage $37,548

Hall Bruce

State PA
Calendar Year 2016
Employer City Of Lancaster City
Job Title Engineering Tech Specialist
Name Hall Bruce
Annual Wage $62,115

Hall Bruce

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Assistant Professor
Name Hall Bruce
Annual Wage $16,232

Hall Bruce

State PA
Calendar Year 2015
Employer Kutztown University
Job Title Assistant Professor
Name Hall Bruce
Annual Wage $16,602

Hall Bruce

State PA
Calendar Year 2015
Employer City Of Lancaster City
Job Title Eng Tech
Name Hall Bruce
Annual Wage $60,178

Hall Bruce T

State MS
Calendar Year 2018
Employer Desoto Co School Dist
Job Title Contemporary Health
Name Hall Bruce T
Annual Wage $41,447

Hall Bruce

State MS
Calendar Year 2017
Employer Desoto Co School Dist
Job Title Contemporary Health
Name Hall Bruce
Annual Wage $39,407

Hall Bruce

State MS
Calendar Year 2016
Employer Desoto Co School Dist
Job Title Contemporary Health
Name Hall Bruce
Annual Wage $37,371

Hall Bruce K

State MI
Calendar Year 2017
Employer County of Ingham
Job Title Corrections Deputy
Name Hall Bruce K
Annual Wage $1,705

Hall Bruce K

State MI
Calendar Year 2016
Employer County Of Ingham
Job Title Corrections Deputy
Name Hall Bruce K
Annual Wage $62,448

Hall Bruce

State MA
Calendar Year 2017
Employer Town of Quincy
Job Title Special Heavy Meo
Name Hall Bruce
Annual Wage $56,104

Hall Bruce

State MA
Calendar Year 2016
Employer City Of Quincy
Job Title Special Heavy Meo
Name Hall Bruce
Annual Wage $67,810

Hall Bruce S

State NY
Calendar Year 2016
Employer Nys Gaming Commission
Job Title Lottery Mrktg Rep 1
Name Hall Bruce S
Annual Wage $64,434

Hall Bruce

State MA
Calendar Year 2015
Employer Town Of Quincy And School District Of Quincy
Job Title Special Heavy Meo
Name Hall Bruce
Annual Wage $76,979

Hall Bruce

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Night Cleaner Leadman - Curriculum & Instruction
Name Hall Bruce
Annual Wage $39,421

Hall Bruce W

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Assistant Director Public Safe
Name Hall Bruce W
Annual Wage $65,750

Hall Bruce W

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Assistant Director Public Safe
Name Hall Bruce W
Annual Wage $66,709

Hall Bruce W

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Assistant Director Public Safe
Name Hall Bruce W
Annual Wage $65,302

Hall Bruce S

State NY
Calendar Year 2018
Employer Nys Gaming Commission
Job Title Lottery Mrktg Rep 1
Name Hall Bruce S
Annual Wage $70,673

Hall Bruce S

State NY
Calendar Year 2018
Employer Nys Gaming Commission
Name Hall Bruce S
Annual Wage $72,729

Hall Bruce A

State NY
Calendar Year 2018
Employer Justice Center For Protection
Name Hall Bruce A
Annual Wage $84,037

Hall Bruce

State NY
Calendar Year 2018
Employer Justice Center
Job Title Internal Invst 2 Justice Ctr
Name Hall Bruce
Annual Wage $86,660

Hall Bruce E

State NY
Calendar Year 2018
Employer Hempstead Ufsd
Name Hall Bruce E
Annual Wage $1,608

Hall Bruce S

State NY
Calendar Year 2017
Employer Nys Gaming Commission
Job Title Lottery Mrktg Rep 1
Name Hall Bruce S
Annual Wage $72,438

Hall Bruce S

State NY
Calendar Year 2017
Employer Nys Gaming Commission
Name Hall Bruce S
Annual Wage $66,447

Hall Bruce A

State NY
Calendar Year 2017
Employer Justice Center For Protection
Name Hall Bruce A
Annual Wage $75,096

Hall Bruce A

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Night Cleaner Leadman
Name Hall Bruce A
Annual Wage $39,818

Hall Bruce H

State FL
Calendar Year 2015
Employer South Florida Water Management District
Name Hall Bruce H
Annual Wage $78,536

Bruce A Hall

Name Bruce A Hall
Address 515 Sw 6th Ave Galva IL 61434 -1953
Mobile Phone 309-338-3219
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce E Hall

Name Bruce E Hall
Address 28 Rim Rd Milbridge ME 04658 -3344
Phone Number 207-546-2055
Email [email protected]
Gender Male
Date Of Birth 1962-03-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce A Hall

Name Bruce A Hall
Address 222 Stone Ridge Dr Dyer IN 46311 -4606
Phone Number 219-322-3818
Email [email protected]
Gender Male
Date Of Birth 1968-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce M Hall

Name Bruce M Hall
Address 954 N Long Lake Blvd Lake Orion MI 48362 -1868
Phone Number 248-342-1974
Email [email protected]
Gender Male
Date Of Birth 1944-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce M Hall

Name Bruce M Hall
Address 3155 Kalarama Ave Portage MI 49024 -2386
Phone Number 269-342-8704
Gender Male
Date Of Birth 1967-01-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce T Hall

Name Bruce T Hall
Address 20 Twin Lake Rd Sturgis KY 42459 -1167
Phone Number 270-333-6038
Gender Male
Date Of Birth 1956-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Bruce L Hall

Name Bruce L Hall
Address 1103 Hill St Paducah KY 42003 -3409
Phone Number 270-575-1084
Gender Male
Date Of Birth 1975-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce J Hall

Name Bruce J Hall
Address 18274 Lauder St Detroit MI 48235 -2735
Phone Number 313-653-4202
Email [email protected]
Gender Male
Date Of Birth 1963-09-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Bruce L Hall

Name Bruce L Hall
Address 19015 Crestview Ct Westfield IN 46074 -9336
Phone Number 317-750-4197
Telephone Number 317-750-4197
Mobile Phone 317-750-4197
Email [email protected]
Gender Male
Date Of Birth 1953-01-23
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 501
Education Completed High School
Language English

Bruce C Hall

Name Bruce C Hall
Address 1951 Branchwater Trl Orlando FL 32825 -8515
Phone Number 407-382-6049
Gender Male
Date Of Birth 1962-08-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Bruce L Hall

Name Bruce L Hall
Address 7954 Sagebrush Pl Orlando FL 32822 -7857
Phone Number 407-658-7799
Gender Male
Date Of Birth 1976-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Bruce E Hall

Name Bruce E Hall
Address 5518 Pinto Way Orlando FL 32810-4071 -4071
Phone Number 407-704-8020
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce A Hall

Name Bruce A Hall
Address 3525 Riva Rd Davidsonville MD 21035 -2017
Phone Number 443-336-7692
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce A Hall

Name Bruce A Hall
Address 17860 Welcomes Ln Cassopolis MI 49031 -7514
Phone Number 574-606-4869
Email [email protected]
Gender Male
Date Of Birth 1956-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Hall

Name Bruce Hall
Address 158 Mayo Cir Pikeville KY 41501 -1572
Phone Number 606-432-3219
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce L Hall

Name Bruce L Hall
Address 556 Newell Rd Somerset KY 42503 -6360
Phone Number 606-875-1659
Telephone Number 606-875-1659
Mobile Phone 606-875-1659
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce A Hall

Name Bruce A Hall
Address 10576 Aquarius Dr Ne Rockford MI 49341 -8420
Phone Number 616-389-1385
Telephone Number 616-862-4083
Mobile Phone 616-862-4083
Email [email protected]
Gender Male
Date Of Birth 1960-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Bruce W Hall

Name Bruce W Hall
Address 16733 89th Ct Tinley Park IL 60487 -6049
Phone Number 708-403-7834
Telephone Number 708-721-5281
Mobile Phone 708-721-5281
Email [email protected]
Gender Male
Date Of Birth 1957-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Bruce W Hall

Name Bruce W Hall
Address 511 Calvert Ln Lafayette IN 47905 -1209
Phone Number 765-423-4377
Email [email protected]
Gender Male
Date Of Birth 1951-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce T Hall

Name Bruce T Hall
Address 1057 Wren Cir Sebastian FL 32976 -7510
Phone Number 772-664-5413
Email [email protected]
Gender Male
Date Of Birth 1939-06-19
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Bruce A Hall

Name Bruce A Hall
Address 7600 State Road 129 Vevay IN 47043-8762 -8762
Phone Number 812-427-3935
Gender Male
Date Of Birth 1966-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce Hall

Name Bruce Hall
Address 1093 Tanbark Rd Lexington KY 40515 -1817
Phone Number 859-271-6104
Gender Male
Date Of Birth 1949-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

HALL, BRUCE T MR

Name HALL, BRUCE T MR
Amount 1000.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970442015
Application Date 2012-01-10
Contributor Occupation CPA
Contributor Employer Bruce T Hall, CPA & Associates
Organization Name Bruce T Hall Cpa & Assoc
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 132 Lanford Dr PITTSBURGH PA

HALL, BRUCE

Name HALL, BRUCE
Amount 1000.00
To Keith S. Fimian (R)
Year 2010
Transaction Type 15
Filing ID 10931526529
Application Date 2010-08-24
Contributor Occupation Accountant
Contributor Employer Watkins Meegan
Organization Name Watkins Meegan
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress 2010
Seat federal:house
Address 15506 Beckford Way CENTREVILLE VA

HALL, BRUCE

Name HALL, BRUCE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932623323
Application Date 2008-07-31
Contributor Occupation Attorney
Contributor Employer Rodey Firm
Organization Name Rodey Firm
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13624 Apache Plume Pl NE ALBUQUERQUE NM

HALL, BRUCE

Name HALL, BRUCE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933923258
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Rodey Firm
Organization Name Rodey Firm
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13624 Apache Plume Pl NE ALBUQUERQUE NM

HALL, BRUCE

Name HALL, BRUCE
Amount 1000.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020162763
Application Date 2005-03-21
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

HALL, BRUCE

Name HALL, BRUCE
Amount 500.00
To HASENFUS, A LARRY
Year 2004
Application Date 2004-07-01
Contributor Occupation PROGRAMMER
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:lower
Address 426 UNDERWOOD ST HOLLISTON MA

HALL, BRUCE

Name HALL, BRUCE
Amount 500.00
To Steve Mehta (R)
Year 2010
Transaction Type 15
Filing ID 10930603231
Application Date 2010-03-31
Contributor Occupation Physician
Contributor Employer White Mountain Emergency Physicians
Organization Name White Mountain Emergency Physicians
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Mehta for Congress
Seat federal:house
Address 4948 Black Panther Loop PINETOP AZ

HALL, BRUCE

Name HALL, BRUCE
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991692275
Application Date 2010-09-28
Contributor Occupation Computer Programmer
Contributor Employer HP
Organization Name Hewlett-Packard
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 25 Piedmont Dr HOLLISTON MA

HALL, BRUCE T MR

Name HALL, BRUCE T MR
Amount 440.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952258491
Application Date 2011-12-27
Contributor Occupation C.P.A.
Contributor Employer SELF-EMPLOYED/C.P.A.
Organization Name Bruce T Hall Cpa & Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 12013 Frankstown Rd PITTSBURGH PA

HALL, BRUCE MR

Name HALL, BRUCE MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792693
Application Date 2003-03-21
Contributor Occupation SELF - EMPLOYED
Contributor Employer YUMA AUTO SUPPLY
Organization Name Yuma Auto Supply
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 309 S MAIN ST YUMA CO

HALL, BRUCE

Name HALL, BRUCE
Amount 300.00
To National Fedn of Independent Business
Year 2004
Transaction Type 15
Filing ID 24961588465
Application Date 2004-05-07
Contributor Occupation President
Contributor Employer Bruce T Hall CPA
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 12013 Frankstown Rd PENN HILLS PA

HALL, BRUCE

Name HALL, BRUCE
Amount 300.00
To Patricia A Madrid (D)
Year 2006
Transaction Type 15
Filing ID 26980074323
Application Date 2005-12-27
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Madrid For Congress
Seat federal:house
Address 13624 Apache Plume Place NE ALBUQUERQUE NM

HALL, BRUCE MR

Name HALL, BRUCE MR
Amount 300.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971829664
Application Date 2012-05-25
Contributor Occupation OWNER
Contributor Employer YUMA AUTO SUPPLY
Organization Name Yuma Auto Supply
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 309 S MAIN ST YUMA CO

HALL, BRUCE KENNETH

Name HALL, BRUCE KENNETH
Amount 300.00
To Joe Wilson (R)
Year 2004
Transaction Type 15
Filing ID 24990313863
Application Date 2003-12-28
Contributor Occupation Accountant
Contributor Employer Millenders BBQ Rest
Organization Name Millenders Bbq Rest
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 6 Pelican Cove FRIPP ISLAND SC

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931984874
Application Date 2010-10-19
Contributor Occupation Computer Programmer
Contributor Employer HP
Organization Name Hp
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 25 Piedmont Dr HOLLISTON MA

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25980471133
Application Date 2005-03-29
Contributor Occupation PRESIDENT
Contributor Employer BRUCE T HALL CPA
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 12013 Frankstown Rd PENN HILLS PA

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990668376
Application Date 2008-02-28
Contributor Occupation computer programmer
Contributor Employer EDS Corp
Organization Name EDS Corp
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 426 Underwood St HOLLISTON MA

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11931765091
Application Date 2011-03-25
Contributor Occupation Computer Programmer
Contributor Employer HP
Organization Name Hewlett-Packard
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 25 Piedmont Dr HOLLISTON MA

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To IVERSON JR, STEWART
Year 2006
Application Date 2006-02-15
Recipient Party R
Recipient State IA
Seat state:upper
Address 1084 JOHNSON AVE HUMBOLDT IA

HALL, BRUCE

Name HALL, BRUCE
Amount 250.00
To ROTH, JIM
Year 20008
Application Date 2008-09-25
Contributor Occupation REQUESTED
Contributor Employer REQUETSED
Recipient Party D
Recipient State OK
Seat state:office
Address 1221 N MILLER OKLAHOMA CITY OK

HALL, BRUCE

Name HALL, BRUCE
Amount 206.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950505464
Application Date 2006-08-07
Contributor Occupation HOWARD MERRELL
Organization Name Howard Merrell
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5525 Buffaloe Rd RALEIGH NC

HALL, BRUCE

Name HALL, BRUCE
Amount 200.00
To KEFALAS, JOHN
Year 2006
Application Date 2006-04-09
Contributor Occupation PROFESSOR
Contributor Employer CSU
Organization Name CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address 926 WHALERS WAY FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 200.00
To KEFALAS, JOHN MICHAEL
Year 2004
Application Date 2004-06-20
Contributor Occupation PROF
Contributor Employer CSU
Organization Name CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address 924 WHALERS WAY FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 200.00
To Angie Paccione (D)
Year 2006
Transaction Type 15
Filing ID 26950253059
Application Date 2006-04-05
Contributor Occupation professor
Contributor Employer Colorado State University
Organization Name Colorado State University
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address PO 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931327242
Application Date 2008-03-07
Contributor Occupation computer programmer
Contributor Employer EDS Corp
Organization Name EDS Corp
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 426 Underwood St HOLLISTON MA

HALL, BRUCE

Name HALL, BRUCE
Amount 100.00
To HORWITZ, JUSTIN ALEXANDER
Year 2010
Application Date 2010-01-11
Contributor Occupation LAWYER
Recipient Party R
Recipient State NM
Seat state:lower
Address 13624 APACHE PLUME PL NE ALBUQUERQUE NM

HALL, BRUCE

Name HALL, BRUCE
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-05-08
Recipient Party D
Recipient State FL
Seat state:governor
Address 44 W CYPRESS RD LAKE WORTH FL

HALL, BRUCE

Name HALL, BRUCE
Amount 100.00
To KEFALAS, JOHN
Year 20008
Application Date 2007-10-14
Contributor Occupation PROFESSOR
Contributor Employer CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 100.00
To KEFALAS, JOHN MICHAEL
Year 2004
Application Date 2004-09-29
Contributor Occupation PROFESSOR
Contributor Employer CSU
Organization Name CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address 924 WHALERS WAY FORT COLLINS CO

HALL, BRUCE & SUSAN

Name HALL, BRUCE & SUSAN
Amount 100.00
To CEIPS, CATHERINE
Year 20008
Application Date 2008-05-21
Contributor Occupation NR
Recipient Party R
Recipient State SC
Seat state:upper
Address 6 PELICAN CV SAINT HELENA ISLAND SC

HALL, BRUCE

Name HALL, BRUCE
Amount 100.00
To VANZI, LINDA M
Year 2010
Application Date 2010-03-01
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address 13624 APACHE PLUME PL NE ALBUQUERQUE NM

HALL, BRUCE

Name HALL, BRUCE
Amount 52.00
To KEFALAS, JOHN
Year 2010
Application Date 2009-08-06
Contributor Occupation SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 50.00
To KEFALAS, JOHN
Year 2006
Application Date 2006-07-12
Contributor Occupation PROF
Contributor Employer CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address 924 WHALERS WAY FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 50.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-04-06
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 50.00
To COLORADO REPUBLICAN PARTY
Year 2006
Application Date 2006-02-08
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 50.00
To KEFALAS, JOHN
Year 20008
Application Date 2008-05-30
Contributor Occupation PROFESSOR
Contributor Employer COLORADO STATE UNIVERSITY
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-08-02
Contributor Occupation SELF EMPLOYED
Contributor Employer YUMA AUTO SUPPLY
Recipient Party R
Recipient State CO
Seat state:governor
Address 428 WESTERN AVE BRUSH CO

HALL, BRUCE

Name HALL, BRUCE
Amount 25.00
To BACON, BOB
Year 20008
Application Date 2008-04-24
Contributor Occupation SOCIAL WORKER
Contributor Employer EVERYONE
Recipient Party D
Recipient State CO
Seat state:upper
Address PO BOX 1116 FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 20.00
To KEFALAS, JOHN MICHAEL
Year 2004
Application Date 2004-08-10
Contributor Occupation PROFESSOR
Contributor Employer CSU
Organization Name CSU
Recipient Party D
Recipient State CO
Seat state:lower
Address 926 WHALERS WAY FORT COLLINS CO

HALL, BRUCE

Name HALL, BRUCE
Amount 20.00
To RICHEY, AMY
Year 2004
Application Date 2004-06-29
Recipient Party R
Recipient State MI
Seat state:lower
Address 2959 CROWNVIEW CT NE GRAND RAPIDS MI

HALL, BRUCE

Name HALL, BRUCE
Amount -100.00
To Angie Paccione (D)
Year 2008
Transaction Type 22y
Filing ID 28990049282
Application Date 2007-11-24
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house

BRUCE C HALL & MICHELLE L HALL

Name BRUCE C HALL & MICHELLE L HALL
Address 2471 SW Saratoga Avenue Canton OH 44706-2244
Value 12600
Landvalue 12600

HALL BRUCE OLIVE

Name HALL BRUCE OLIVE
Physical Address 868 SUMMER OAKS RD, WINTER GARDEN, FL 34787
Owner Address 868 SUMMER OAKS RD, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 165492
Just Value Homestead 165492
County Orange
Year Built 2004
Area 2469
Land Code Single Family
Address 868 SUMMER OAKS RD, WINTER GARDEN, FL 34787

HALL BRUCE L

Name HALL BRUCE L
Physical Address TREASURE DR, PORT ST JOE, FL 32456
Owner Address 238 ATLANTIC AVENUE, APALACHICOLA, FL 32320
County Gulf
Land Code Vacant Residential
Address TREASURE DR, PORT ST JOE, FL 32456

HALL BRUCE L

Name HALL BRUCE L
Physical Address 1124 W GORRIE DR,, FL
Owner Address 238 ATLANTIC AVENUE, APALACHICOLA, FL 32320
County Franklin
Year Built 1981
Area 1382
Land Code Single Family
Address 1124 W GORRIE DR,, FL

HALL BRUCE H & SUZETTE

Name HALL BRUCE H & SUZETTE
Physical Address VACANT NE MADISON BLUFFS WAY, LEE, FL 32059
Owner Address 44 WEST CYPRESS ROAD, LAKE WORTH, FL 33467
County Madison
Land Code Vacant Residential
Address VACANT NE MADISON BLUFFS WAY, LEE, FL 32059

HALL BRUCE H &

Name HALL BRUCE H &
Physical Address 44 W CYPRESS RD, LAKE WORTH, FL 33467
Owner Address 44 W CYPRESS RD, LAKE WORTH, FL 33467
Ass Value Homestead 126309
Just Value Homestead 133607
County Palm Beach
Year Built 1976
Area 2087
Land Code Single Family
Address 44 W CYPRESS RD, LAKE WORTH, FL 33467

HALL BRUCE H

Name HALL BRUCE H
Physical Address 568 MAJESTIC OAK DR, APOPKA, FL 32712
Owner Address HALL TAMRA L, APOPKA, FLORIDA 32712
Ass Value Homestead 249371
Just Value Homestead 249371
County Orange
Year Built 1998
Area 3346
Land Code Single Family
Address 568 MAJESTIC OAK DR, APOPKA, FL 32712

HALL BRUCE C

Name HALL BRUCE C
Physical Address 1951 BRANCHWATER TRL, ORLANDO, FL 32825
Owner Address HALL CARRIE P, ORLANDO, FLORIDA 32825
Ass Value Homestead 152203
Just Value Homestead 161345
County Orange
Year Built 1991
Area 2261
Land Code Single Family
Address 1951 BRANCHWATER TRL, ORLANDO, FL 32825

HALL BRUCE S

Name HALL BRUCE S
Physical Address 11439 LINDEN DR, SPRING HILL, FL 34608
Owner Address 11439 LINDEN DR, SPRING HILL, FLORIDA 34608
County Hernando
Year Built 1993
Area 2960
Land Code Single Family
Address 11439 LINDEN DR, SPRING HILL, FL 34608

HALL BRUCE C

Name HALL BRUCE C
Physical Address 13905 WOLCOTT DR, TAMPA, FL 33624
Owner Address 13905 WOLCOTT DR, TAMPA, FL 33624
Ass Value Homestead 201910
Just Value Homestead 231251
County Hillsborough
Year Built 1983
Area 2757
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13905 WOLCOTT DR, TAMPA, FL 33624

HALL BRUCE AVERY TR &

Name HALL BRUCE AVERY TR &
Physical Address 5285 PLANTATION HOME WAY, PORT ORANGE, FL 32128
Owner Address HALL JOINT TRUST, PORT ORANGE, FLORIDA 32128
Ass Value Homestead 139921
Just Value Homestead 139921
County Volusia
Year Built 2010
Area 1776
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5285 PLANTATION HOME WAY, PORT ORANGE, FL 32128

HALL BRUCE & JOAN

Name HALL BRUCE & JOAN
Physical Address 3565 WESTERHAM DR, CLERMONT FL, FL 34711
County Lake
Year Built 1997
Area 1403
Land Code Single Family
Address 3565 WESTERHAM DR, CLERMONT FL, FL 34711

HALL BRUCE

Name HALL BRUCE
Physical Address 144 CENTERLINE CR,, FL
Owner Address PO BOX 303, WOODVILLE, FL 32362
Ass Value Homestead 25135
Just Value Homestead 25135
County Wakulla
Year Built 1991
Area 864
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 144 CENTERLINE CR,, FL

HALL BRUCE

Name HALL BRUCE
Physical Address 531 CHELSEA AVE, DAVENPORT, FL 33837
Owner Address 531 CHELSEA AVE, DAVENPORT, FL 33837
Ass Value Homestead 279420
Just Value Homestead 308304
County Polk
Year Built 2007
Area 5331
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 531 CHELSEA AVE, DAVENPORT, FL 33837

HALL BRUCE

Name HALL BRUCE
Physical Address 17998 SE HWY 452, UMATILLA, FL 32784
Ass Value Homestead 84092
Just Value Homestead 84092
County Marion
Year Built 1980
Area 1404
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17998 SE HWY 452, UMATILLA, FL 32784

HALL BRUCE

Name HALL BRUCE
Physical Address 1446 NW 1ST TER, CAPE CORAL, FL 33993
Owner Address 107 SPRING ST, PORT JEFFERSON, NY 11777
County Lee
Land Code Vacant Residential
Address 1446 NW 1ST TER, CAPE CORAL, FL 33993

HALL BRUCE

Name HALL BRUCE
Physical Address 3365 SOUTHWEST BLVD, SPRING HILL, FL 34606
Owner Address 11439 LINDEN DR, SPRING HILL, FLORIDA 34608
County Hernando
Year Built 1984
Area 1728
Land Code Mobile Homes
Address 3365 SOUTHWEST BLVD, SPRING HILL, FL 34606

HALL BRUCE B JR

Name HALL BRUCE B JR
Physical Address 6657 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
Owner Address PO BOX 1455, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 110044
Just Value Homestead 117887
County Clay
Year Built 1987
Area 1800
Applicant Status Husband
Land Code Single Family
Address 6657 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656

HALL BRUCE

Name HALL BRUCE
Owner Address 238 ATLANTIC AVE, ATLANTIC, FL 32320
County Franklin
Land Code Vacant Residential

HALL BRUCE M SR & APARA

Name HALL BRUCE M SR & APARA
Physical Address 518 W INGHAM AVE
Owner Address 930 DAVIS AVE.
Sale Price 1
Ass Value Homestead 30500
County mercer
Address 518 W INGHAM AVE
Value 33400
Net Value 33400
Land Value 2900
Prior Year Net Value 33400
Transaction Date 2011-07-22
Property Class Residential
Deed Date 2006-06-02
Sale Assessment 33400
Price 1

HALL BRUCE

Name HALL BRUCE
Address 253A MADISON STREET, NY 11216
Value 585000
Full Value 585000
Block 1818
Lot 66
Stories 3

BRUCE C HALL & BETTY J HALL

Name BRUCE C HALL & BETTY J HALL
Address 20200 State Highway #66 Luther OK
Value 11294
Landarea 1,698,840 square feet
Type Agricultural

BRUCE C AND SHARON K HALL

Name BRUCE C AND SHARON K HALL
Address 13905 Wolcott Drive Tampa FL 33624
Value 57982
Landvalue 57982
Usage Single Family Residential

BRUCE C & EMILY F HALL

Name BRUCE C & EMILY F HALL
Address 11500 Campo Rico Lane Sparks NV
Value 45000
Landvalue 45000
Buildingvalue 196815
Landarea 435,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 1091870

BRUCE C & EMILY F HALL

Name BRUCE C & EMILY F HALL
Address 1924 Greenbrae Drive Sparks NV
Value 24700
Landvalue 24700
Buildingvalue 46030
Landarea 7,971 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence

BRUCE A HALL & PATRICIA J HALL

Name BRUCE A HALL & PATRICIA J HALL
Address 2863 Southfield Village Drive Grove City OH 43123
Value 22100
Landvalue 22100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

Bruce A Hall & Patricia A Hall

Name Bruce A Hall & Patricia A Hall
Address 44 Meusel Road Pine Plains NY 12567
Value 14200
Landvalue 14200
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

BRUCE A HALL & CAROL J HALL

Name BRUCE A HALL & CAROL J HALL
Address 1402 Phoenician Drive Katy TX 77494
Type Real

HALL BRUCE W

Name HALL BRUCE W
Physical Address 187 STONEHENGE DRIVE
Owner Address 187 STONEHENGE DRIVE
Sale Price 0
Ass Value Homestead 177400
County warren
Address 187 STONEHENGE DRIVE
Value 268900
Net Value 268900
Land Value 91500
Prior Year Net Value 268900
Transaction Date 2011-11-06
Property Class Residential
Price 0

BRUCE A HALL & B L HALL

Name BRUCE A HALL & B L HALL
Address 24048 Sugar Cane Lane Gaithersburg MD 20882
Value 230170
Landvalue 230170
Airconditioning yes

BRUCE A HALL

Name BRUCE A HALL
Address 2055 Villa Rita Drive Phoenix AZ 85023
Value 12000
Landvalue 12000

BRUCE A HALL

Name BRUCE A HALL
Address 7325 NW 276th Street Stanwood WA
Value 138200
Landvalue 138200
Buildingvalue 97500
Landarea 105,415 square feet Assessments for tax year: 2015

BRUCE A HALL

Name BRUCE A HALL
Address 655 S Gulph Road King Of Prussia PA 19406
Value 111940
Landarea 13,500 square feet
Basement Part

BRUCE A AND LORI A HALL

Name BRUCE A AND LORI A HALL
Address 1228 W 112th Dr S Jenks OK
Value 21400
Landvalue 21400
Buildingvalue 98900
Landarea 7,705 square feet
Numberofbathrooms 2
Type Residential
Price 77,000

BRUCE & SUNNY HALL

Name BRUCE & SUNNY HALL
Address 23882 N Lakeside Drive Lake Zurich IL 60047
Value 27593
Landvalue 27593
Buildingvalue 3191
Price 395000

BRUCE & SUNNY HALL

Name BRUCE & SUNNY HALL
Address 23876 N Lakeside Drive Lake Zurich IL 60047
Value 25629
Landvalue 25629
Buildingvalue 76075
Price 395000

BRUCE A HALL

Name BRUCE A HALL
Address 7021 Daleview Trail North Richland Hills TX
Value 12000
Landvalue 12000
Buildingvalue 93500

HALL BRUCE

Name HALL BRUCE
Owner Address 238 ATLANTIC AVE, APALACHICOLA, FL 32320
County Franklin
Year Built 1967
Area 751
Land Code Single Family

Bruce S. Hall

Name Bruce S. Hall
Doc Id 08316613
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07581483
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07517391
City Katy TX
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07798048
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07681484
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07886651
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 08257475
City Katy TX
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 08245619
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07607310
City Katy TX
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 08225617
City Katy TX
Designation us-only
Country US

Bruce M Hall

Name Bruce M Hall
Doc Id 07825222
City Strathfield
Designation us-only
Country AU

Bruce Milne Hall

Name Bruce Milne Hall
Doc Id 07744863
City Strathfield
Designation us-only
Country AU

Bruce N. Hall

Name Bruce N. Hall
Doc Id 07712962
City Cincinnati OH
Designation us-only
Country US

Bruce N. Hall

Name Bruce N. Hall
Doc Id 07651579
City Cincinnati OH
Designation us-only
Country US

Bruce Neil Hall

Name Bruce Neil Hall
Doc Id 07128789
City Cincinnati OH
Designation us-only
Country US

Bruce Neil Hall

Name Bruce Neil Hall
Doc Id 07897228
City Cincinnati OH
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 08151687
City Salisbury MD
Designation us-only
Country US

Bruce Hall

Name Bruce Hall
Doc Id 07219682
City Katy TX
Designation us-only
Country US

BRUCE HALL

Name BRUCE HALL
Type Voter
State NC
Address 1302 SOUTH ST., DURHAM, NC 27704
Phone Number 919-687-7038
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State NC
Address 601SWAN ST, WILMINGTON, NC 28401
Phone Number 910-380-1068
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State FL
Address 4035 OLD COLONY RD, MULBERRY, FL 33860
Phone Number 863-602-1382
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State FL
Address 1026 LOTHIAN DR, TALLAHASSEE, FL 32312
Phone Number 850-450-6305
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State IL
Address 614 KING CT, DUNDEE, IL 60118
Phone Number 847-438-5674
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State MI
Address 9981 SOUTHWINDS DR, IRA, MI 48023
Phone Number 810-358-0918
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Democrat Voter
State IL
Address 16733 89TH CT, TINLEY PARK, IL 60477
Phone Number 708-721-5281
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State IL
Address 6640 STATE ROUTE 140, EDWARDSVILLE, IL 62025
Phone Number 618-318-5414
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State KY
Address 556 NEWELL RD, SOMERSET, KY 42501
Phone Number 606-875-1659
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State MI
Address 7203 STUDEBAKER AVE, WARREN, MI 48091
Phone Number 586-719-0692
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State MA
Address 18 OLD MEADOW RD, DOVER, MA 2030
Phone Number 508-785-8048
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Democrat Voter
State MA
Address 426 UNDERWOOD ST, HOLLISTON, MA 1746
Phone Number 508-429-1476
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State MA
Address 35 S WINTHROP ST, CHICOPEE, MA 1020
Phone Number 413-441-8587
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Democrat Voter
State FL
Address 568 MAJESTIC OAK DR, APOPKA, FL 32712
Phone Number 407-256-6250
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State NC
Address PO BOX 711, BAILEY, NC 27807
Phone Number 404-644-3531
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State FL
Address 3365 SOUTHWAST BLVD, SPRING HILL, FL 34606
Phone Number 352-666-7666
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Republican Voter
State FL
Address 1016 NW 124TH DR, NEWBERRY, FL 32669
Phone Number 352-538-5104
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State NC
Address 210 WOODY ST LOT 14, ROXBORO, NC 27573
Phone Number 336-592-0656
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Republican Voter
State AL
Address 360 N OATES ST, DOTHAN, AL 36303
Phone Number 334-793-3610
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State LA
Address 119 FAIRMOUNT ST, PINEVILLE, LA 71360
Phone Number 318-619-7778
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State LA
Address 5384OLD MARKSVILLE HWY, BALL, LA 71360
Phone Number 318-481-1270
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State MI
Address 15725 APPLE AVE, CASNOVIA, MI 49318
Phone Number 231-675-4051
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Republican Voter
State IL
Address 2220 ELM ST, QUINCY, IL 62301
Phone Number 217-649-6646
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State IL
Address 110 W VAN ALLEN ST, TUSCOLA, IL 61953
Phone Number 217-565-0078
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Independent Voter
State AL
Address 5844 SMITH LAKE DAM RD, JASPER, AL 35504
Phone Number 205-387-0882
Email Address [email protected]

BRUCE HALL

Name BRUCE HALL
Type Voter
State CT
Address 700 FAIRFIELD AVENUE SUITE 100, STAMFORD, CT 06902
Phone Number 203-323-9977
Email Address [email protected]

Bruce D Hall

Name Bruce D Hall
Visit Date 4/13/10 8:30
Appointment Number U77949
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/5/13 10:30
Appt End 3/5/13 23:59
Total People 276
Last Entry Date 2/13/13 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

BRUCE W HALL

Name BRUCE W HALL
Visit Date 4/13/10 8:30
Appointment Number U50061
Type Of Access VA
Appt Made 10/26/09 16:50
Appt Start 10/28/09 9:00
Appt End 10/28/09 23:59
Total People 280
Last Entry Date 10/26/09 16:51
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

BRUCE HALL

Name BRUCE HALL
Visit Date 4/13/10 8:30
Appointment Number U49892
Type Of Access VA
Appt Made 10/23/09 14:41
Appt Start 10/25/09 19:00
Appt End 10/25/09 23:59
Total People 5
Last Entry Date 10/23/09 14:42
Meeting Location WH
Caller KORI
Release Date 01/29/2010 08:00:00 AM +0000

Bruce Hall

Name Bruce Hall
Car PONTIAC GRAND PRIX
Year 2007
Address 9553 Fairview Dr, Northville, MI 48167-8615
Vin 2G2WP552671186157
Phone 248-446-6194

BRUCE HALL

Name BRUCE HALL
Car MAZDA CX-7
Year 2007
Address 20 TWIN LAKE RD, STURGIS, KY 42459-1167
Vin JM3ER293070111542

BRUCE HALL

Name BRUCE HALL
Car SUBARU IMPREZA
Year 2007
Address 1108 10th St, Aurora, NE 68818-2027
Vin JF1GG61677H808881

BRUCE HALL

Name BRUCE HALL
Car NISSAN VERSA
Year 2007
Address 2312 MARLINE CT, WOODBRIDGE, VA 22192-2118
Vin 3N1BC13E87L378645

BRUCE HALL

Name BRUCE HALL
Car FORD FUSION
Year 2007
Address 1360 S 980 E, SPANISH FORK, UT 84660-2995
Vin 3FAHP07Z17R139573

BRUCE HALL

Name BRUCE HALL
Car TOYOTA MATRIX
Year 2007
Address 843 HARBOR VIEW TER, ANNAPOLIS, MD 21409-4674
Vin 2T1KR32E17C652036

BRUCE HALL

Name BRUCE HALL
Car Chevrolet Tahoe
Year 2007
Address 7606 LYNN DR, CHEVY CHASE, MD 20815-6043
Vin 1GNFK130X7R154119

BRUCE HALL

Name BRUCE HALL
Car GMC YUKON
Year 2007
Address 482 W RIVER SIDE LN, SPANISH FORK, UT 84660-5019
Vin 1GKFK63847J311559

BRUCE HALL

Name BRUCE HALL
Car BMW 5 SERIES
Year 2007
Address 19 Wayside Rd, Westborough, MA 01581-3620
Vin WBANE73507CM56996
Phone 650-380-4675

Bruce Hall

Name Bruce Hall
Car SCION TC
Year 2007
Address 4443 S 318th St, Auburn, WA 98001-3705
Vin JTKDE167X70155395

BRUCE HALL

Name BRUCE HALL
Car JEEP WRANGLER
Year 2007
Address 3155 Kalarama Ave, Portage, MI 49024-2386
Vin 1J4FA24197L198344

BRUCE HALL

Name BRUCE HALL
Car FORD MUSTANG
Year 2007
Address 463 Dayton Rd, Trumbull, CT 06611-1825
Vin 1ZVHT85H775242835

BRUCE HALL

Name BRUCE HALL
Car CHRYSLER PACIFICA
Year 2007
Address 5134 Icard Ridge Rd, Hickory, NC 28601-8968
Vin 2A8GF78X67R217908
Phone 828-495-8139

BRUCE HALL

Name BRUCE HALL
Car LINCOLN MKX
Year 2007
Address 2341 RIVER TERRACE DR, MURFREESBORO, TN 37129-1340
Vin 2LMDU68C87BJ13338

BRUCE HALL

Name BRUCE HALL
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 47 Lanham Dr, Madisonville, KY 42431-9371
Vin 1J4GA59137L214049

BRUCE HALL

Name BRUCE HALL
Car DODGE DAKOTA
Year 2007
Address 5266 LEDGE RD, MADISON, OH 44057
Vin 1D7HW48PX7S207669

BRUCE HALL

Name BRUCE HALL
Car MERCURY MILAN
Year 2007
Address 1773 MAPLE DR, DANVILLE, VA 24540-1074
Vin 3MEHM02127R621245

BRUCE HALL

Name BRUCE HALL
Car CHEVROLET SILVERADO 1500
Year 2007
Address 303 SOUTHBROOK CIR, HOUSTON, TX 77060-1326
Vin 1GCEK19097Z599558

BRUCE HALL

Name BRUCE HALL
Car Cadillac Escalade
Year 2007
Address 1702 Erlen Rd, Elkins Park, PA 19027-1061
Vin 1GYFK63887R400042

BRUCE HALL

Name BRUCE HALL
Car NISSAN MURANO
Year 2007
Address 7021 DALEVIEW TRL, N RICHLND HLS, TX 76182-3316
Vin JN8AZ08T57W520540

BRUCE HALL

Name BRUCE HALL
Car GMC YUKON
Year 2007
Address 531 CHELSEA AVE, DAVENPORT, FL 33837-8913
Vin 1GKFK63887J332964

BRUCE HALL

Name BRUCE HALL
Car MAZDA MAZDA6
Year 2007
Address 519 W 530 S, Orem, UT 84058-6123
Vin 1YVHP80C675M03530

BRUCE HALL

Name BRUCE HALL
Car NISSAN SENTRA
Year 2007
Address 206 Glider Dr, Middle River, MD 21220-4617
Vin 3N1AB61E57L680134

BRUCE HALL

Name BRUCE HALL
Car KL650-A
Year 2007
Address PO Box 481, Bonner, MT 59823-0481
Vin JKAKLEA117DA28510

BRUCE HALL

Name BRUCE HALL
Car CHEVROLET SILVERADO
Year 2007
Address 1139 LION WAY, SAN ANTONIO, TX 78251-4076
Vin 2GCEC19C971591900
Phone 210-667-4302

BRUCE HALL

Name BRUCE HALL
Car JEEP LIBERTY
Year 2007
Address PO Box 8904, Gallatin, TN 37066-8904
Vin 1J4GL48K47W618491

BRUCE HALL

Name BRUCE HALL
Car MINI COOPER S
Year 2007
Address 451 CRESTDALE LN APT 44, LAS VEGAS, NV 89144-1007
Vin WMWMF73597TT83376
Phone 410-751-2340

BRUCE HALL

Name BRUCE HALL
Car HONDA ACCORD
Year 2007
Address 170 STOREY AVE, NEWBURYPORT, MA 01950-6214
Vin 1HGCM66857A040873

BRUCE HALL

Name BRUCE HALL
Car CHEVROLET TAHOE
Year 2007
Address PO Box 9073, Fargo, ND 58106-9073
Vin 1GNFK13077R103631

Bruce Hall

Name Bruce Hall
Domain miwrong.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-21
Update Date 2013-08-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23876 N Lakeside Dr Lake Zurich IL 60047
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain bruceandbeate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-27
Update Date 2013-08-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4874 Aspen Wood Drive San Antonio TX 78219
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain hyacinthplaceinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 850 Western Avenue|Suite 200 Pittsburgh Pennsylvania 15233
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain drapedoctor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain doctordrapes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain festivalwines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 12020 Glen Arm Rd Glen Arm Maryland 21057
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain woodlakemeadows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3845 McLaurin Rd Bear Creek North Carolina 27207
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain brucehallcpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-25
Update Date 2010-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12013 Frankstown Road Pittsburgh Pennsylvania 15235
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain hallcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-24
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 463 Dayton Rd Trumbull Connecticut 06611
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain whitehallwoodshoppe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-12-22
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 844 White Hall Rd Littlestown Pennsylvania 17340
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain steamoxy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-06
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain bigpinesrvpark.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-08-05
Update Date 2013-05-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 135151 Highway 97 North Crescent OR 97733
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain pensacolabuyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-26
Update Date 2009-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 West Nine Mile Rd Pensacola Florida 32534
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain changingthecustomerexperience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Ridley Court Doncaster East Victoria 3109
Registrant Country AUSTRALIA

Bruce Hall

Name Bruce Hall
Domain watergearinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-19
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 121 William Wallace Burleson Texas 76028
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain hallvoicestudio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23876 N Lakeside Dr Lake Zurich IL 60047
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain langtonvoicestudio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23876 N Lakeside Dr Lake Zurich IL 60047
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain sunnyjoylangton.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23876 N Lakeside Dr Lake Zurich IL 60047
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain thefreeandindependenttribesofthemaoy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-07-21
Update Date 2013-06-19
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 2394 las cruces new mexico 88004
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain thetribesofthemaoy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-07-21
Update Date 2013-06-19
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 2394 las cruces new mexico 88004
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain greenwayst.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-25
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain greenwaystreet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-25
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

Bruce Hall

Name Bruce Hall
Domain bruce-hall.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-06
Update Date 2013-07-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23876 N Lakeside Dr Lake Zurich IL 60047
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain drdrapes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 463 dayton rd trumbull Connecticut 06611
Registrant Country UNITED STATES

bruce hall

Name bruce hall
Domain crumbcitysweets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-22
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 7954 sagebrush pl orlando Florida 32822
Registrant Country UNITED STATES