Bruce James

We have found 377 public records related to Bruce James in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 78 business registration records connected with Bruce James in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Grades - Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $49,218.


Bruce G James

Name / Names Bruce G James
Age 45
Birth Date 1979
Person 1132 Romain St #2, Gretna, LA 70053
Phone Number 504-362-8588
Possible Relatives

Previous Address 11736 Laurel Dr #3C, Laurel, MD 20708
4051 Warner Ave #A2, Hyattsville, MD 20784
107 Kent Hall #B, College Park, MD 20742
4981 Cole, Gretna, LA 70056
4981 Cole Ln, Gretna, LA 70056
1132 1st #2, Gretna, LA 70053

Bruce W James

Name / Names Bruce W James
Age 48
Birth Date 1976
Person 126 Carr St, Marion, KY 42064
Phone Number 270-965-9085
Possible Relatives
Previous Address 64 PO Box, Marion, KY 42064
7727 Fords Ferry Rd, Marion, KY 42064

Bruce Rees James

Name / Names Bruce Rees James
Age 51
Birth Date 1973
Also Known As B James
Person 1267 1420 #1, Orem, UT 84057
Phone Number 801-224-7927
Possible Relatives




Jacqueline J Shifflet


Previous Address 4610 9850, Pleasant Grove, UT 84062
4610 9850, Cedar Hills, UT 84062
4132 9860, Pleasant Grove, UT 84062
2126 42nd Ave, Greeley, CO 80634
6163 700, Salt Lake City, UT 84123
1187 Ash Ave, Provo, UT 84604
7409 PO Box, Provo, UT 84602
225 700 #2, Provo, UT 84606
Email [email protected]

Bruce Alan James

Name / Names Bruce Alan James
Age 52
Birth Date 1972
Also Known As B James
Person 148 Flower Ln #22, Dracut, MA 01826
Phone Number 603-437-1035
Possible Relatives





Gisselle E Concha

Alicia R Jameshunt
Previous Address 11 Fairway Rd, Londonderry, NH 03053
11 Grasshopper Ln, Tewksbury, MA 01876
148 Brower #22, Dracut, MA 01826

Bruce A James

Name / Names Bruce A James
Age 55
Birth Date 1969
Person 3728 Calhoun St, New Orleans, LA 70125
Phone Number 504-861-2716
Possible Relatives






Previous Address 406 Taylor St, Kenner, LA 70062
5728 Calhoun, New Orleans, LA 70125

Bruce Allen James

Name / Names Bruce Allen James
Age 58
Birth Date 1966
Also Known As Bruccec James
Person 338 PO Box, Leslie, AR 72645
Previous Address Route 78, Leslie, AR 72645
37 Langley Trail Park, Conway, AR 72032
General Delivery, Marshall, AR 72650
78 HC 80 POB, Marshall, AR 72650
132 HC 75 POB, Marshall, AR 72650

Bruce James

Name / Names Bruce James
Age 59
Birth Date 1965
Person 953 Saint Ferdinand St, Baton Rouge, LA 70802
Phone Number 504-344-7022
Possible Relatives
Previous Address 8895 Coy Ave, Baton Rouge, LA 70810
417 Grant St, Baton Rouge, LA 70802
8051 Skysail Ave, Baton Rouge, LA 70820
1150 Aster St #139, Baton Rouge, LA 70802
2750 Alaska St #25, Baton Rouge, LA 70802

Bruce Wayne James

Name / Names Bruce Wayne James
Age 59
Birth Date 1965
Also Known As James Bruce
Person 320 Grobmyer Cir, Forrest City, AR 72335
Phone Number 870-630-9376
Possible Relatives
Previous Address 121 RR 1, Palestine, AR 72372
121 PO Box, Palestine, AR 72372

Bruce Bernard James

Name / Names Bruce Bernard James
Age 59
Birth Date 1965
Person 613 Avenue, Copperas Cove, TX 76522
Phone Number 713-542-0426
Possible Relatives

Z James
Previous Address 613 Washington Ave, Copperas Cove, TX 76522
6530 59th Ave, South Miami, FL 33143
5043 Po, Apison, TN 37302
5043 PO Box, Apison, TN 37302
5500 PO Box, Hialeah, FL 33014
613 Avenue E, Copperas Cove, TX 76522
805 19th St, Copperas Cove, TX 76522
Email [email protected]

Bruce H James

Name / Names Bruce H James
Age 60
Birth Date 1964
Also Known As B James
Person 4766 Stonebriar Dr, Oldsmar, FL 34677
Phone Number 727-786-8251
Possible Relatives James H Crossin


E James

Previous Address 1416 PO Box, Oldsmar, FL 34677
804 Belle Chase Cir, Tampa, FL 33634
422 Dewolf Rd, Brandon, FL 33511
500 Trinity Ln #1205, Saint Petersburg, FL 33716
6102 Webb Rd #1305, Tampa, FL 33615
2 Route 20m, Poteau, OK 74957
2 Route 20m, Poteau, OK 74953
5902 Memorial Hwy #1505, Tampa, FL 33615
543 Betty Jo Dr, Fayetteville, AR 72701
601 Easy St #V69, Rogers, AR 72756
Email [email protected]
Associated Business Jtreb Corporation Mymathhelper

Bruce Charles James

Name / Names Bruce Charles James
Age 60
Birth Date 1964
Person 11000 Eastern Ave #2615, Henderson, NV 89052
Phone Number 651-646-5968
Possible Relatives


Previous Address 2338 Marshall Ave, Saint Paul, MN 55104
11000 Eastern Ave, Henderson, NV 89052
3134 Greenbriar Dr, Las Vegas, NV 89121
11000 Eastern Ave #1414, Henderson, NV 89052
11000 Eastern Ave #1912, Henderson, NV 89052
12700 Granada Rd, Shawnee Mission, KS 66209
4210 Chatham Cir #3, Las Vegas, NV 89119
227 Oak St, Minneapolis, MN 55414
227 Oak Grove St, Minneapolis, MN 55403
227 Oak Grove St #304, Minneapolis, MN 55403
227 Oak Grove St #301, Minneapolis, MN 55403
Minneapolis Mn, Minneapolis, MN 55403

Bruce Anthony James

Name / Names Bruce Anthony James
Age 61
Birth Date 1963
Person 104 Elm Ct, Monticello, AR 71655
Phone Number 870-367-6859
Possible Relatives





Previous Address 507 Howard St, Warren, AR 71671
201 Hamilton Oaks Dr #B2, Hot Springs National Park, AR 71913
608 Anderson Ave, Wilmar, AR 71675
221 Route 1, Monticello, AR 71655
221 RR 1, Monticello, AR 71655
221 PO Box, Monticello, AR 71657
394 PO Box, Wilmar, AR 71675

Bruce R James

Name / Names Bruce R James
Age 61
Birth Date 1963
Person 1535 McCaskill Ave #2, Tallahassee, FL 32310
Possible Relatives
Previous Address 2931 156th St, Opa Locka, FL 33054
403 Hayden Rd #231, Tallahassee, FL 32304

Bruce W James

Name / Names Bruce W James
Age 62
Birth Date 1962
Also Known As B James
Person 1100 King Dr #M, Marrero, LA 70072
Phone Number 504-368-9170
Possible Relatives

Previous Address 294 Sugarpine Dr, Gretna, LA 70056
2108 Southern Oaks Dr, Harvey, LA 70058
2350 Park Place Dr #79, Gretna, LA 70056

Bruce James

Name / Names Bruce James
Age 63
Birth Date 1961
Also Known As Brian James
Person 15 Ashland Ct, Holtsville, NY 11742
Phone Number 631-289-6876
Possible Relatives Theresa M Dechirico





Michelle D Licastro

Previous Address Route 220, Smithville, NY
90 Maple St, Massapequa, NY 11758
72 Graham St, Farmingdale, NY 11735
820 Westwood Ave, Staten Island, NY 10314
1835 Monroe Ave #P4, Seaford, NY 11783

Bruce A James

Name / Names Bruce A James
Age 63
Birth Date 1961
Person 33 Windermere Ave, Vernon Rockville, CT 06066
Possible Relatives
Previous Address 192 Terrace Dr, Vernon Rockville, CT 06066

Bruce David James

Name / Names Bruce David James
Age 64
Birth Date 1960
Also Known As D James Bruce
Person 1709A Gornto Rd #382, Valdosta, GA 31601
Phone Number 229-251-1890
Possible Relatives




Previous Address 2475 Andros Ln, Ft Lauderdale, FL 33312
500 Burton Dr #2409, Tavernier, FL 33070
1709 A Gornto Rd, Valdosta, FL 31601
2475 Andros Ln, Fort Lauderdale, FL 33312
917 Northeast17thstreet, Fort Lauderdale, FL 33312
919 17th Ct, Fort Lauderdale, FL 33305
Associated Business Aqua 2000 Inc

Bruce R James

Name / Names Bruce R James
Age 66
Birth Date 1958
Also Known As Bruce Kelly
Person 101 Douglas Dr, Williamsburg, VA 23185
Phone Number 757-253-0109
Possible Relatives


Bruce E James

Name / Names Bruce E James
Age 67
Birth Date 1957
Person 165 Fern Ave, Collingswood, NJ 08108
Phone Number 856-854-8181
Possible Relatives

Bruce James

Name / Names Bruce James
Age 67
Birth Date 1957
Also Known As Bruce C James
Person 3440 192nd St #3A, Miami, FL 33180
Phone Number 305-681-4767
Possible Relatives


E James


Il James
Previous Address 1085 128th St, North Miami, FL 33168
3440 192nd St #3A-A, Miami, FL 33180
3440 192nd St, Miami, FL 33180
20911 Leeward Ct #243, Miami, FL 33180
3440 192nd St #1L, Miami, FL 33180
3440 192nd St #3A, Miami, FL 33180
8928 Ridgeland Dr, Miami, FL 33157
3552 Magellan Cir #122, Aventura, FL 33180
20911 Leeward Ct, Miami, FL 33180
3440 192ns #3A, Miami, FL 33180
20911 Leeward Ct #243, Aventura, FL 33180

Bruce Roderick James

Name / Names Bruce Roderick James
Age 67
Birth Date 1957
Person 245 35th St, New York, NY 10016
Phone Number 713-529-4970
Possible Relatives






Previous Address 245 35th St #B, New York, NY 10016
1408 Richmond Ave #146, Houston, TX 77006
3425 Edenborn Ave #146, Metairie, LA 70002
8943 Gulf Fwy, Houston, TX 77017
719 Exposition Blvd #B, New Orleans, LA 70118
18 Vesey Cushing, New York, NY 10007
843 Buchanan Ln, Longmont, CO 80501
1906 Dellore Ln, League City, TX 77573
725 Atlantic Ave, Virginia Beach, VA 23451
3 Wax Myrtle St, Saint Rose, LA 70087
245 35th St #14, New York, NY 10016
50280 PO Box, New Orleans, LA 70150
18 Vesey Cushing, New York, NY 10000

Bruce C James

Name / Names Bruce C James
Age 68
Birth Date 1956
Person 3443 Maddox Ln, Lexington, KY 40511
Possible Relatives



Previous Address 3527 Coliseum Blvd, Fort Wayne, IN 46808
1608 Reed Rd #L, Fort Wayne, IN 46815
424 Hollow Creek Rd #A17, Lexington, KY 40511
588 New Circle Rd, Lexington, KY 40505
515 Lavina St #5, Fort Wayne, IN 46802

Bruce J James

Name / Names Bruce J James
Age 70
Birth Date 1954
Also Known As James Bruce
Person 207 Walnut St, Nutley, NJ 07110
Phone Number 973-473-0654
Possible Relatives

Bruceoliver Jmaryj James
Previous Address 70 River Rd, Clifton, NJ 07014
70 River Rd #B5, Clifton, NJ 07014
70 River Rd #A1, Clifton, NJ 07014
220 Swathmore Dr, Nutley, NJ 07110
12 Mansfield Way, Oak Ridge, NJ 07438
Saint James, Totowa, NJ 07512
27 Shawnee Trl, Wharton, NJ 07885
203 Dover Milton Rd, Oak Ridge, NJ 07438
27 Shawnee, Oak Ridge, NJ 07438
27 Shawnee Trl, Oak Ridge, NJ 07438
9 Saint James Pl, Paterson, NJ 07512
27 Shawnee Tr, Jefferson Township, NJ 07438
Email [email protected]

Bruce James

Name / Names Bruce James
Age 70
Birth Date 1954
Also Known As James Bruce
Person 2428 Grist Mill Rd, Little Rock, AR 72227
Phone Number 501-227-9260
Possible Relatives
Previous Address 58 Longlea Ct #58, Little Rock, AR 72212
Belle Fontaine Dr, Ocean Springs, MS 39564
Loraine St, Ocean Springs, MS 39564
11500 Rodney Parham Rd #1, Little Rock, AR 72212
11500 Rodney Parham Rd #16, Little Rock, AR 72212
24602 PO Box, Little Rock, AR 72221
56 Tallyho Ln, Little Rock, AR 72227
103 Grand Teton Dr, Ocean Springs, MS 39564

Bruce B James

Name / Names Bruce B James
Age 72
Birth Date 1952
Person 56 Tallyho Ln, Little Rock, AR 72227
Phone Number 501-227-8541
Possible Relatives




Previous Address 58 Longlea Ct, Little Rock, AR 72212
24602 PO Box, Little Rock, AR 72221
103 Grand Teton Dr, Ocean Springs, MS 39564

Bruce E James

Name / Names Bruce E James
Age 73
Birth Date 1951
Person 110 1st Ave, Huntington Station, NY 11746
Phone Number 516-922-5028
Possible Relatives



Mrs Henrya James



Previous Address 169 Mill River Rd, Oyster Bay, NY 11771
110 1st Ave, Dix Hills, NY 11746
104 Lexington Ave, Oyster Bay, NY 11771
25 6th St, Huntington Station, NY 11746
56 Summit St, Oyster Bay, NY 11771

Bruce K James

Name / Names Bruce K James
Age 81
Birth Date 1943
Person 132 Shore Rd, Old Forge, NY 13420
Phone Number 315-369-2172
Possible Relatives
Previous Address 573 PO Box, Old Forge, NY 13420
131 Shore Rd, Old Forge, NY 13420
106 Shore Rd, Old Forge, NY 13420
11 PO Box, Kirkville, NY 13082
900 Crawford Ave, Syracuse, NY 13224
778 PO Box, Old Forge, NY 13420
5 S Shr, Old Forge, NY 13420
132 Shore Rd Old Frg, Kirkville, NY 13082
132 S Shr, Kirkville, NY 13082
132 Shore Rd, Kirkville, NY 13082

Bruce James

Name / Names Bruce James
Age N/A
Person 213 Odonnells Ln, Cinnaminson, NJ 08077

Bruce L James

Name / Names Bruce L James
Age N/A
Person 527 E LAVITT LN, PHOENIX, AZ 85086

Bruce R James

Name / Names Bruce R James
Age N/A
Person 1765 E NORTHFIELD AVE, KINGMAN, AZ 86409

Bruce James

Name / Names Bruce James
Age N/A
Person 939 COUNTY ROAD 169, HIGDON, AL 35979

Bruce E James

Name / Names Bruce E James
Age N/A
Person 5120 DECATHLON AVE, FAIRBANKS, AK 99709
Phone Number 907-455-6853

Bruce James

Name / Names Bruce James
Age N/A
Person 1734 E MONONA DR, PHOENIX, AZ 85024
Phone Number 623-581-5043

Bruce R James

Name / Names Bruce R James
Age N/A
Person 4140 N CENTRAL AVE APT 2118, PHOENIX, AZ 85012
Phone Number 602-296-4511

Bruce James

Name / Names Bruce James
Age N/A
Person 10 JAMES LN, TUSCUMBIA, AL 35674
Phone Number 256-383-6030

Bruce B James

Name / Names Bruce B James
Age N/A
Person 292 JAMES LN, RUSSELLVILLE, AL 35654
Phone Number 256-332-3577

Bruce James

Name / Names Bruce James
Age N/A
Person PO BOX 618, BRENT, AL 35034
Phone Number 205-926-5003

Bruce H James

Name / Names Bruce H James
Age N/A
Person 7074 S SPRUCE DR E, ENGLEWOOD, CO 80112
Phone Number 303-740-7461

Bruce M James

Name / Names Bruce M James
Age N/A
Person 191 JAMES RD, GORDO, AL 35466
Phone Number 205-364-7061

Bruce James

Name / Names Bruce James
Age N/A
Person 208 S RIM CLUB DR, PAYSON, AZ 85541
Phone Number 928-468-0722

Bruce I James

Name / Names Bruce I James
Age N/A
Person 2207 HIDDEN VALLEY DR, LITTLE ROCK, AR 72212
Phone Number 501-227-9260

Bruce James

Name / Names Bruce James
Age N/A
Person 1948 JAMES RD, GORDO, AL 35466
Phone Number 205-364-9482

Bruce A James

Name / Names Bruce A James
Age N/A
Person 507 HOWARD ST, WARREN, AR 71671

Bruce James

Name / Names Bruce James
Age N/A
Person 7565 153rd Ct, Miami, FL 33193
Possible Relatives

Bruce W James

Name / Names Bruce W James
Age N/A
Person 622 OAKWOOD BYU, DUMAS, AR 71639
Phone Number 870-382-4230

Bruce L James

Name / Names Bruce L James
Age N/A
Person 8176 HIGHWAY 261, PALESTINE, AR 72372

Bruce James

Business Name Ye Olde Anchor Inn
Person Name Bruce James
Position company contact
State NY
Address 60 Chautauqua Ave Lakewood NY 14750-1245
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

Bruce James

Business Name Wyoming County Jail
Person Name Bruce James
Position company contact
State NY
Address 151 N Main St Warsaw NY 14569-1196
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 585-786-8808
Number Of Employees 40
Fax Number 585-786-8573

Bruce James

Business Name Wmtk 106 3 FM
Person Name Bruce James
Position company contact
State NH
Address P.O. BOX 106 Littleton NH 03561-0106
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 603-444-5106

Bruce James

Business Name U.S. Government Printing Office (GPO)
Person Name Bruce James
Position company contact
State DC
Address Office of the Public Printer US Government Printin, Washington, DC 20401-0001
Phone Number
Email [email protected]
Title Chief Executive Officer

Bruce James

Business Name Titan Development Inc
Person Name Bruce James
Position company contact
State MO
Address 1618 Tower Grove Ave Saint Louis MO 63110-2206
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 314-865-2605

Bruce James

Business Name State Farm Insurance
Person Name Bruce James
Position company contact
State AR
Address 11500 N Rodney Parham Rd # 1 Little Rock AR 72212-4134
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-227-9260
Email [email protected]
Number Of Employees 2
Annual Revenue 132600
Fax Number 501-227-9261

Bruce James

Business Name Sorhage & James Insurance LLC
Person Name Bruce James
Position company contact
State CO
Address 1660 S Albion St Ste 1005 Denver CO 80222-4047
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-759-5011
Number Of Employees 2
Annual Revenue 176800

Bruce James

Business Name Sorhage & James Insurance
Person Name Bruce James
Position company contact
State CO
Address 1660 S Albion St # 1005 Denver CO 80222-4047
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-759-4551
Number Of Employees 4
Annual Revenue 563040
Fax Number 303-759-2170

Bruce James

Business Name Seventh-Day Adventist Church
Person Name Bruce James
Position company contact
State OK
Address 1600 N Oak Ave Ada OK 74820-2046
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 580-436-5252
Number Of Employees 1

Bruce James

Business Name Sanddollar Rentals Inc
Person Name Bruce James
Position company contact
State GA
Address 1709 Gornto Rd Ste A Valdosta GA 31601-8407
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 229-242-7111

BRUCE DAVID JAMES

Business Name SANDDOLLAR RENTALS, INC.
Person Name BRUCE DAVID JAMES
Position registered agent
State GA
Address 1709 A GORNTO RD 382, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-26
Entity Status Active/Compliance
Type CEO

Bruce James

Business Name Royal Cleaners
Person Name Bruce James
Position company contact
State OK
Address 6612 E King St Tulsa OK 74115-6805
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 918-664-4455
Email [email protected]
Number Of Employees 4
Annual Revenue 228000

Bruce James

Business Name Residents for Planning and Action
Person Name Bruce James
Position company contact
State GA
Address PO Box 20652, SAINT SIMONS ISLAND, 31522 GA
Phone Number
Email [email protected]

BRUCE JAMES

Business Name PROACTIVE ENGINEERING, INC.
Person Name BRUCE JAMES
Position CEO
Corporation Status Active
Agent 6181 COBBLESTONE ROAD, PLACERVILLE, CA 95667
Care Of PO BOX 1566, PLACERVILLE, CA 95667
CEO BRUCE JAMES 6181 COBBLESTONE ROAD, PLACERVILLE, CA 95667
Incorporation Date 2000-08-21

BRUCE JAMES

Business Name PROACTIVE ENGINEERING, INC.
Person Name BRUCE JAMES
Position registered agent
Corporation Status Active
Agent BRUCE JAMES 6181 COBBLESTONE ROAD, PLACERVILLE, CA 95667
Care Of PO BOX 1566, PLACERVILLE, CA 95667
CEO BRUCE JAMES6181 COBBLESTONE ROAD, PLACERVILLE, CA 95667
Incorporation Date 2000-08-21

BRUCE JAMES

Business Name PETER R. JOHNSON & ASSOCIATES PTY. LIMITED
Person Name BRUCE JAMES
Position registered agent
Corporation Status Surrendered
Agent BRUCE JAMES 1100 LARKSPUR LANDING CIR STE 175, LARKSPUR, CA 94939
Care Of 500 DRAKES LANDING ROAD, GREENBRAE, CA 94904
Incorporation Date 1985-02-04

Bruce James

Business Name Office Products Furniture Inc
Person Name Bruce James
Position company contact
State FL
Address 2010 Gulf To Bay Blvd Clearwater FL 33765-3709
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 727-441-1761
Email [email protected]
Number Of Employees 12
Annual Revenue 4750720
Fax Number 727-461-2246
Website www.offprodwhse.com

Bruce James

Business Name Office Products Furniture Inc
Person Name Bruce James
Position company contact
State FL
Address 2010 Gulf to Bay Blvd, Clearwater, FL 33765-3709
Phone Number
Email [email protected]
Title Owner

BRUCE JAMES

Business Name OCEAN BLUES INVESTMENT, LLC
Person Name BRUCE JAMES
Position Manager
State NC
Address P. O. BOX 610 P. O. BOX 610, NEWLAND, NC 28657
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0059992010-2
Creation Date 2010-02-11
Type Domestic Limited-Liability Company

Bruce James

Business Name Northside Church of Christ
Person Name Bruce James
Position company contact
State TX
Address P.O. BOX 456 Carthage TX 75633-0456
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 903-693-8336

BRUCE JAMES

Business Name NEVADA SAGE COMMISSION, INC.
Person Name BRUCE JAMES
Position President
State NV
Address 26 CALANEVA DRIVE 26 CALANEVA DRIVE, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0324532008-6
Creation Date 2008-05-19
Type Domestic Non-Profit Corporation

BRUCE JAMES

Business Name NEVADA SAGE COMMISSION, INC.
Person Name BRUCE JAMES
Position Director
State NV
Address P.O. BOX 1427 P.O. BOX 1427, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0324532008-6
Creation Date 2008-05-19
Type Domestic Non-Profit Corporation

BRUCE JAMES

Business Name NEVADA SAGE COMMISSION, INC.
Person Name BRUCE JAMES
Position Director
State NV
Address 26 CALANEVA DRIVE 26 CALANEVA DRIVE, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0324532008-6
Creation Date 2008-05-19
Type Domestic Non-Profit Corporation

BRUCE JAMES

Business Name NEVADA SAGE COMMISSION, INC.
Person Name BRUCE JAMES
Position President
State NV
Address P.O. BOX 1427 P.O. BOX 1427, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0324532008-6
Creation Date 2008-05-19
Type Domestic Non-Profit Corporation

BRUCE R JAMES

Business Name NEVADA NEW-TECH, INC.
Person Name BRUCE R JAMES
Position Director
State NV
Address POB 1427 POB 1427, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4939-1994
Creation Date 1994-03-31
Type Domestic Corporation

BRUCE R JAMES

Business Name NEVADA NEW-TECH, INC.
Person Name BRUCE R JAMES
Position President
State NV
Address POB 1427 POB 1427, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4939-1994
Creation Date 1994-03-31
Type Domestic Corporation

BRUCE R JAMES

Business Name NEVADA NEW-TECH, INC.
Person Name BRUCE R JAMES
Position Treasurer
State NV
Address POB 1427 POB 1427, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4939-1994
Creation Date 1994-03-31
Type Domestic Corporation

Bruce James

Business Name Madaus AG
Person Name Bruce James
Position company contact
State CO
Address 1401 Walnut St Ste 200 Boulder CO 80302-5330
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 303-544-5832

BRUCE JAMES

Business Name MARKETING MEDIA INTERNATIONAL, INC.
Person Name BRUCE JAMES
Position registered agent
State GA
Address 2593-F NEW BEDFORD WAY, ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-19
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce James

Business Name Law Firm
Person Name Bruce James
Position company contact
State TX
Address 112 E Pecan St Ste 2300 San Antonio TX 78205-1515
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 210-223-6300

Bruce James

Business Name James Bruce
Person Name Bruce James
Position company contact
State SC
Address 1916 Sam Rittenberg Blvd. #1806, CHARLESTON, 29407 SC
Phone Number
Email [email protected]

BRUCE JAMES

Business Name JAMES, BRUCE
Person Name BRUCE JAMES
Position company contact
State WA
Address 207 North East 77th Street, SEATTLE, WA 98115
SIC Code 864105
Phone Number 206-522-4593
Email [email protected]

BRUCE R JAMES

Business Name JAMES FOR NEVADA, INC.
Person Name BRUCE R JAMES
Position President
State NV
Address 708 N CENTER ST 708 N CENTER ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10742-1997
Creation Date 1997-05-19
Type Domestic Non-Profit Corporation

BRUCE JAMES

Business Name J.C. J.B. LLC
Person Name BRUCE JAMES
Position Mmember
State UT
Address 439 W 400 N 439 W 400 N, HYROM, UT 84319
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0056872005-8
Creation Date 2005-02-25
Type Domestic Limited-Liability Company

Bruce James

Business Name J.A. King and Co., Inc.
Person Name Bruce James
Position company contact
State NC
Address 2620 High Point Rd., Greensboro, NC 27420
SIC Code 723106
Phone Number
Email [email protected]

Bruce James

Business Name J.A. King and Co., Inc
Person Name Bruce James
Position company contact
State NC
Address 2620 High Point Rd, GREENSBORO, 27419 NC
Phone Number
Email [email protected]

BRUCE JAMES

Business Name J.A. KING AND CO., INC.
Person Name BRUCE JAMES
Position company contact
State NC
Address 2620 HIGH POINT RD, GREENSBORO, NC 27403
SIC Code 504607
Phone Number 910-292-0511
Email [email protected]

Bruce James

Business Name IDI Sports Photos Inc
Person Name Bruce James
Position company contact
State GA
Address 6189 Swabia CT Stone Mountain GA 30087-4988
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 770-569-2070

Bruce James

Business Name Gallup Hill Baptist Church
Person Name Bruce James
Position company contact
State CT
Address 79 Gallup Hill Rd Ledyard CT 06339-1613
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Bruce James

Business Name Galaxy Multimedia Productions
Person Name Bruce James
Position company contact
State OK
Address 9325 E 93rd St, TULSA, 74133 OK
Email [email protected]

BRUCE JAMES

Business Name FUIMUS CORP.
Person Name BRUCE JAMES
Position registered agent
State GA
Address 171 6TH ST #12, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-12
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce James

Business Name Enterprise Rent-A-Car
Person Name Bruce James
Position company contact
State VA
Address 1 Richard E Byrd Terminal Dr Richmond VA 23250-2401
Industry Automotive Repair, Services And Parking
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 804-222-0865
Number Of Employees 9
Annual Revenue 1861200
Fax Number 804-222-5803
Website www.enterpriserentacar.com

Bruce James

Business Name Enterprise
Person Name Bruce James
Position company contact
State VA
Address 4713 W Broad St Richmond VA 23230-3207
Industry Automotive Repair, Services And Parking
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 804-355-7707

Bruce James

Business Name D & G Plastics
Person Name Bruce James
Position company contact
State VA
Address 1117 N Boulevard Richmond VA 23230-4805
Industry Rubber And Miscellaneous Plastic Products
SIC Code 3083
SIC Description Laminated Plastics Plate And Sheet
Phone Number 804-359-4754
Fax Number 804-359-3912

BRUCE E. JAMES

Business Name CLEAR MEDIUM, INC.
Person Name BRUCE E. JAMES
Position registered agent
State GA
Address 4550 ROSWELLL ROAD M-4, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE E JAMES

Business Name CLEAR MEDIUM, INC.
Person Name BRUCE E JAMES
Position registered agent
State GA
Address 4550 ROSWELL ROAD M-4, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Bruce James

Business Name Bruces Garage
Person Name Bruce James
Position company contact
State NC
Address 20 Nannie Ln Candler NC 28715-8379
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec

Bruce James

Business Name Bruce T James Sales
Person Name Bruce James
Position company contact
State MI
Address 637 E Big Beavr Rd # 103 Troy MI 48083-1424
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 248-528-0950

Bruce James

Business Name Bruce James Irrigation
Person Name Bruce James
Position company contact
State FL
Address 300 Ne 31st St Boca Raton FL 33431-6726
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 561-416-2235

Bruce James

Business Name Bruce James Group
Person Name Bruce James
Position company contact
State NY
Address 200 W 108th St New York NY 10025-2971
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number
Number Of Employees 1
Annual Revenue 522720
Fax Number 212-749-6922

Bruce James

Business Name Bruce H James
Person Name Bruce James
Position company contact
State CO
Address 1660 S Albion St Denver CO 80222-4008
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-759-4976
Number Of Employees 2
Annual Revenue 171700

Bruce James

Business Name BJ Contracting Co
Person Name Bruce James
Position company contact
State MO
Address 1 Winding Stair Way O Fallon MO 63366-8225
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 636-240-4535

BRUCE A JAMES

Business Name BHFS-I, PC
Person Name BRUCE A JAMES
Position Secretary
State CO
Address 410 17TH STREET 22ND FLOOR 410 17TH STREET 22ND FLOOR, DENVER, CO 80202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Professional Corporation
Corporation Status Active
Corporation Number E0869322007-8
Creation Date 2007-12-20
Type Foreign Professional Corporation

BRUCE A JAMES

Business Name BHFS-I, PC
Person Name BRUCE A JAMES
Position Treasurer
State CO
Address 410 17TH STREET 22ND FLOOR 410 17TH STREET 22ND FLOOR, DENVER, CO 80202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Professional Corporation
Corporation Status Active
Corporation Number E0869322007-8
Creation Date 2007-12-20
Type Foreign Professional Corporation

BRUCE A JAMES

Business Name BHFS-I, PC
Person Name BRUCE A JAMES
Position Director
State CO
Address 410 17TH STREET 22ND FLOOR 410 17TH STREET 22ND FLOOR, DENVER, CO 80202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Professional Corporation
Corporation Status Active
Corporation Number E0869322007-8
Creation Date 2007-12-20
Type Foreign Professional Corporation

BRUCE JAMES

Business Name BHFS-E, PC
Person Name BRUCE JAMES
Position Director
State CO
Address 410 SEVENTEENTH STREET SUITE 2200 410 SEVENTEENTH STREET SUITE 2200, DENVER, CO 80202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0006452007-0
Creation Date 2007-01-05
Type Foreign Corporation

BRUCE JAMES

Business Name BHFS-E, PC
Person Name BRUCE JAMES
Position Treasurer
State CO
Address 410 SEVENTEENTH STREET SUITE 2200 410 SEVENTEENTH STREET SUITE 2200, DENVER, CO 80202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0006452007-0
Creation Date 2007-01-05
Type Foreign Corporation

Bruce James

Business Name B&F Enterprises
Person Name Bruce James
Position company contact
State GA
Address PO Box 4266, ATLANTA, 30301 GA
Phone Number
Email [email protected]

Bruce James

Business Name Atrium Florist
Person Name Bruce James
Position company contact
State NY
Address 4865 Main St Amherst NY 14226-4021
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number
Email [email protected]
Number Of Employees 12
Annual Revenue 732160
Fax Number 716-839-1627

Bruce James

Business Name Associated Anesthesiologists, Pc
Person Name Bruce James
Position company contact
State IA
Address 1215 Pleasant St Ste 400, Des Moines, IA 50309
Phone Number
Email [email protected]
Title Engineer

Bruce James

Business Name Amtek Distributors Inc
Person Name Bruce James
Position company contact
State TX
Address 9520 Broun St Beaumont TX 77707-1106
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 409-781-3000

Bruce James

Business Name Advanced Welding Technology
Person Name Bruce James
Position company contact
State ID
Address 915 Overland Ave Burley ID 83318-1335
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 208-878-9455
Number Of Employees 49
Annual Revenue 10249200
Fax Number 208-878-9472

Bruce James

Business Name Ace Hardware
Person Name Bruce James
Position company contact
State MO
Address 1626 Tower Grove Ave Saint Louis MO 63110-2206
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 314-773-7149

BRUCE JAMES

Business Name ADVANCED WELDING TECHNOLOGY LIMITED LIABILITY
Person Name BRUCE JAMES
Position Mmember
State ID
Address 915 OVERLAND AVE 915 OVERLAND AVE, BURLEY, ID 83318
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5575-1997
Creation Date 1997-12-31
Expiried Date 2497-12-31
Type Foreign Limited-Liability Company

BRUCE JAMES

Business Name ADVANCED WELDING TECHNOLOGY LIMITED LIABILITY
Person Name BRUCE JAMES
Position Mmember
State ID
Address 193 HILLCREST RD 193 HILLCREST RD, BURLEY, ID 83318
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5575-1997
Creation Date 1997-12-31
Expiried Date 2497-12-31
Type Foreign Limited-Liability Company

Bruce L James

Person Name Bruce L James
Filing Number 801432347
Position Member
State TX
Address 301 Commerce St., Fort Worth TX 76102

BRUCE P JAMES

Person Name BRUCE P JAMES
Filing Number 801238518
Position Governing Person
State TX
Address 25826 NORTHCREST DR, SPRING TX 77389

BRUCE L JAMES

Person Name BRUCE L JAMES
Filing Number 800409727
Position MEMBER
State TX
Address 2801 RIVER FOREST DRIVE, FORT WORTH TX 76116

BRUCE L JAMES

Person Name BRUCE L JAMES
Filing Number 705115122
Position MANAGER
State TX
Address 112 EAST PECAN ST STE 1300, San Antonio TX 78205

Bruce M James

Person Name Bruce M James
Filing Number 73512300
Position P/S
State TX
Address 9520 BROUN ST, Beaumont TX 77707

Bruce M James

Person Name Bruce M James
Filing Number 73512300
Position Director
State TX
Address 9520 BROUN ST, Beaumont TX 77707

Bruce M James

Person Name Bruce M James
Filing Number 118882801
Position P
State TX
Address 9520 BROUN ST, Beaumont TX 77707

BRUCE L JAMES

Person Name BRUCE L JAMES
Filing Number 105704000
Position PRESIDENT
State TX
Address 2801 RIVER FOREST DRIVE, FORT WORTH TX 76116

BRUCE L JAMES

Person Name BRUCE L JAMES
Filing Number 105704000
Position DIRECTOR
State TX
Address 2801 RIVER FOREST DRIVE, FORT WORTH TX 76116

BRUCE JAMES

Person Name BRUCE JAMES
Filing Number 91355202
Position Director
State TX
Address 400 E WILDWOOD, San Antonio TX 78212

BRUCE JAMES

Person Name BRUCE JAMES
Filing Number 91355202
Position PRESIDENT
State TX
Address 400 E WILDWOOD, San Antonio TX 78212

Bruce L James

Person Name Bruce L James
Filing Number 700518522
Position MM
State TX
Address 1200 CCNB CENTER NORTH, 500 N. WATER ST., Corpus Christi TX 78471

BRUCE L JAMES

Person Name BRUCE L JAMES
Filing Number 105704000
Position SECRETARY
State TX
Address 2801 RIVER FOREST DRIVE, FORT WORTH TX 76116

James Bruce

State NY
Calendar Year 2018
Employer Rockland Psych Ctr Children
Name James Bruce
Annual Wage $9,586

James Bruce L

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Temporary Professional
Name James Bruce L
Annual Wage $24,000

McDaniel James Bruce

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name McDaniel James Bruce
Annual Wage $59,170

Yeager Bruce James

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Yeager Bruce James
Annual Wage $3,192

James McDaniel Bruce

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Grades 6-8 Teacher
Name James McDaniel Bruce
Annual Wage $49,022

McDaniel James Bruce

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Limited Term Professional
Name McDaniel James Bruce
Annual Wage $2,955

McDaniel James Bruce

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name McDaniel James Bruce
Annual Wage $60,215

McDaniel II James Bruce

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Grades 6-8 Teacher
Name McDaniel II James Bruce
Annual Wage $45,392

McDaniel James Bruce

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Limited Term Professional
Name McDaniel James Bruce
Annual Wage $2,355

McDaniel James Bruce

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name McDaniel James Bruce
Annual Wage $57,031

McDaniel James Bruce

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name McDaniel James Bruce
Annual Wage $54,827

McDaniel James Bruce

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name McDaniel James Bruce
Annual Wage $56,071

James Bruce A

State FL
Calendar Year 2017
Employer Gadsden Co School Board
Name James Bruce A
Annual Wage $62,494

Harris James Bruce

State FL
Calendar Year 2017
Employer Eastern Florida State College
Name Harris James Bruce
Annual Wage $28,223

Mcdaniel James Bruce

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Grades 6-8 Teacher
Name Mcdaniel James Bruce
Annual Wage $9,299

James Bruce A.

State FL
Calendar Year 2016
Employer Gadsden Co School Board
Name James Bruce A.
Annual Wage $60,368

Johnson James Bruce

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Johnson James Bruce
Annual Wage $52,901

James Bruce A.

State FL
Calendar Year 2015
Employer Gadsden Co School Board
Name James Bruce A.
Annual Wage $64,740

Harris James Bruce

State FL
Calendar Year 2015
Employer Eastern Florida State College
Name Harris James Bruce
Annual Wage $26,549

Elander James Bruce

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Elander James Bruce
Annual Wage $77,355

Elander James Bruce

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Trans Engn Trainee
Name Elander James Bruce
Annual Wage $76,370

Elander James Bruce

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Trans Engn Trainee
Name Elander James Bruce
Annual Wage $17,277

James Jr Bruce W

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Agriculture Unit Supervisor I
Name James Jr Bruce W
Annual Wage $42,657

James Jr Bruce W

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name James Jr Bruce W
Annual Wage $38,395

Walsh James Bruce

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Professor Ecology And Evolutionary Biology
Name Walsh James Bruce
Annual Wage $99,946

Walsh James Bruce

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Professor Ecology And Evolutionary Biology
Name Walsh James Bruce
Annual Wage $99,946

Walsh James Bruce

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Professor Ecology And Evolutionary Biology
Name Walsh James Bruce
Annual Wage $96,946

James Bruce

State AL
Calendar Year 2018
Employer State Port Authority
Name James Bruce
Annual Wage $93,232

Harris James Bruce

State FL
Calendar Year 2016
Employer Eastern Florida State College
Name Harris James Bruce
Annual Wage $26,549

James Bruce

State AL
Calendar Year 2017
Employer State Port Authority
Name James Bruce
Annual Wage $47,749

Yeager Bruce James

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Yeager Bruce James
Annual Wage $15,993

Mcdaniel James Bruce

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name Mcdaniel James Bruce
Annual Wage $57,982

James Bruce

State NY
Calendar Year 2017
Employer Rockland Psych Ctr Children
Name James Bruce
Annual Wage $47,061

James Bruce W

State NY
Calendar Year 2017
Employer Rockland Childrens Psy Ctr
Job Title Office Assnt1
Name James Bruce W
Annual Wage $23,081

James Bruce

State NY
Calendar Year 2016
Employer Rockland Psych Ctr Children
Name James Bruce
Annual Wage $50,306

James Bruce W

State NY
Calendar Year 2016
Employer Rockland Childrens Psy Ctr
Job Title Office Assistant 1
Name James Bruce W
Annual Wage $47,309

James Bruce

State NY
Calendar Year 2015
Employer Rockland Psych Ctr Children
Name James Bruce
Annual Wage $47,165

James Bruce W

State NY
Calendar Year 2015
Employer Rockland Childrens Psy Ctr
Job Title Office Assistant 1
Name James Bruce W
Annual Wage $48,644

James Bruce C

State NJ
Calendar Year 2016
Employer University Of Montclair State
Job Title Associate Professor
Name James Bruce C
Annual Wage $102,224

James Bruce

State NJ
Calendar Year 2016
Employer County Of Passaic
Job Title Mbr Brd Of Frehldrs
Name James Bruce
Annual Wage $28,500

James Bruce

State NJ
Calendar Year 2015
Employer County Of Passaic
Job Title Mbr Brd Of Frehldrs
Name James Bruce
Annual Wage $28,500

James Bruce F

State IN
Calendar Year 2018
Employer Kokomo School Corporation (Howard)
Job Title Paraprofessional/Hr
Name James Bruce F
Annual Wage $6,150

James Bruce F

State IN
Calendar Year 2017
Employer Kokomo School Corporation (Howard)
Job Title Sub Maint-Cust/Hrly
Name James Bruce F
Annual Wage $2,179

James Bruce A

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name James Bruce A
Annual Wage $84,285

Yeager Bruce James

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Yeager Bruce James
Annual Wage $15,993

Bruce Iii James

State IL
Calendar Year 2017
Employer Office Of Chief Info. Officer
Name Bruce Iii James
Annual Wage $98,592

Bruce Iii James

State IL
Calendar Year 2016
Employer Office Of Chief Info. Officer
Name Bruce Iii James
Annual Wage $95,888

James Bruce A

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name James Bruce A
Annual Wage $81,441

James Bruce A

State IL
Calendar Year 2015
Employer Stephen T Mather High School
Job Title Classroom Teacher
Name James Bruce A
Annual Wage $82,235

Mcdaniel James Bruce

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Hourly Professional
Name Mcdaniel James Bruce
Annual Wage $3,120

Mcdaniel James Bruce

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcdaniel James Bruce
Annual Wage $55,402

McDaniel James Bruce

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Middle School Career, Technical And Agricultural Teacher
Name McDaniel James Bruce
Annual Wage $50,599

Mcdaniel James Bruce

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Middle School Career Technical And Agricultural Teacher
Name Mcdaniel James Bruce
Annual Wage $50,599

Mcdaniel James Bruce

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcdaniel James Bruce
Annual Wage $55,685

Mcdaniel James Bruce

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title Grade 8 Teacher
Name Mcdaniel James Bruce
Annual Wage $55,396

James Bruce L

State GA
Calendar Year 2016
Employer Augusta University
Job Title Temporary Professional
Name James Bruce L
Annual Wage $72,000

Barnard James Bruce

State GA
Calendar Year 2015
Employer Joint Water And Sewer Commission Of Brunswick-glynn County
Job Title Equipment Operator
Name Barnard James Bruce
Annual Wage $9,758

James Bruce L

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Temporary Professional
Name James Bruce L
Annual Wage $72,000

James Bruce A

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name James Bruce A
Annual Wage $81,441

James Bruce

State AL
Calendar Year 2016
Employer State Port Authority
Name James Bruce
Annual Wage $38,716

Bruce T James

Name Bruce T James
Address 50685 Harbour View Dr N New Baltimore MI 48047 APT 3-4345
Telephone Number 248-431-5105
Mobile Phone 248-431-5105
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce James

Name Bruce James
Address 103 Mac Afee Ln Glasgow KY 42141 -3335
Phone Number 270-651-7426
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Bruce R James

Name Bruce R James
Address 4301 Rosetree Ct Bowie MD 20715 -3206
Phone Number 301-464-3813
Gender Male
Date Of Birth 1951-05-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Bruce A James

Name Bruce A James
Address 10311 Citation Way Laurel MD 20723 -5737
Phone Number 301-490-8917
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce H James

Name Bruce H James
Address 1003 N Belgrade Rd Silver Spring MD 20902 -3217
Phone Number 301-649-3263
Gender Male
Date Of Birth 1957-10-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce A James

Name Bruce A James
Address 37 Fairway Ln Littleton CO 80123 -6664
Phone Number 303-730-8518
Mobile Phone 720-261-6280
Gender Male
Date Of Birth 1960-04-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce H James

Name Bruce H James
Address 7074 S Spruce Dr E Englewood CO 80112 -1229
Phone Number 303-740-7461
Gender Male
Date Of Birth 1952-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Bruce A James

Name Bruce A James
Address 8 Meadowlark Ln Littleton CO 80123 -6512
Phone Number 303-933-3364
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Bruce D James

Name Bruce D James
Address 8135 Orchid Ln Indianapolis IN 46219 -2888
Phone Number 317-897-5121
Gender Male
Date Of Birth 1947-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce L James

Name Bruce L James
Address 3839 Hart Blvd Minneapolis MN 55421 APT 225-4142
Phone Number 320-808-0526
Email [email protected]
Gender Male
Date Of Birth 1956-06-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce James

Name Bruce James
Address 1219 NW 2nd Ter Crystal River FL 34428-3860 -3860
Phone Number 352-795-4469
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce K James

Name Bruce K James
Address 105 Bradley St Covington GA 30016 -2586
Phone Number 404-427-3287
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce G James

Name Bruce G James
Address 1307 Hidden Brook Ct Abingdon MD 21009 -2738
Phone Number 410-612-9671
Email [email protected]
Gender Male
Date Of Birth 1976-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Bruce M James

Name Bruce M James
Address 1976 S Mara Dr Apache Junction AZ 85120 -6957
Phone Number 480-319-1082
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Bruce James

Name Bruce James
Address 2158 Winston Ave Louisville KY 40205 -2563
Phone Number 502-451-2629
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Bruce James

Name Bruce James
Address 4117 Dewaal St Evans GA 30809 -8410
Phone Number 706-496-2670
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce E James

Name Bruce E James
Address 14501 S Clark St Riverdale IL 60827 -2722
Phone Number 708-880-1252
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Bruce James

Name Bruce James
Address 2206 E Southway Blvd Kokomo IN 46902 -4536
Phone Number 765-455-2063
Telephone Number 765-438-0115
Mobile Phone 765-438-0115
Email [email protected]
Gender Male
Date Of Birth 1941-08-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce E James

Name Bruce E James
Address 9067 E Carroll Rd Winston GA 30187 -1290
Phone Number 770-354-3758
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce E James

Name Bruce E James
Address 8782 N River Dr Byron IL 61010 -9430
Phone Number 815-234-7202
Gender Male
Date Of Birth 1946-12-04
Ethnicity Scotch
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

Bruce James

Name Bruce James
Address 17 Joray Rd Sharon CT 06069 -2308
Phone Number 860-364-9325
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce James

Name Bruce James
Address 15 Lakeview Hts Lebanon CT 06249 -2219
Phone Number 860-608-2125
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce James

Name Bruce James
Address 208 S Rim Club Dr Payson AZ 85541 -6083
Phone Number 928-468-0722
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce M James

Name Bruce M James
Address 6710 Pebble Beach Way Bradenton FL 34202 -2575
Phone Number 941-907-2086
Gender Male
Date Of Birth 1935-06-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce James

Name Bruce James
Address 1580 S Hiawassee Rd Orlando FL 32835 APT 189-5783
Phone Number 954-612-0348
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce D James

Name Bruce D James
Address 3605 Cambrey Dr Lansing MI 48906 -3516
Phone Number 989-323-1936
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JAMES, BRUCE R

Name JAMES, BRUCE R
Amount 3000.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-11-12
Recipient Party R
Recipient State IN
Seat state:governor
Address 2029 CONNECTICUT AVE NW WASHINGTON DC

JAMES, BRUCE

Name JAMES, BRUCE
Amount 2750.00
To Republican Central Cmte of Nevada
Year 2008
Transaction Type 15
Filing ID 28991345584
Application Date 2008-05-05
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address PO 7458 INCLINE VILLAGE NV

JAMES, BRUCE

Name JAMES, BRUCE
Amount 2500.00
To WHITMAN, MEG
Year 2010
Application Date 2009-11-13
Contributor Occupation CEO
Contributor Employer NEVADA NEW-TECH INC
Recipient Party R
Recipient State CA
Seat state:governor
Address 26 CAL NEVA DR CRYSTAL BAY NV

JAMES, BRUCE

Name JAMES, BRUCE
Amount 2300.00
To Jon Porter (R)
Year 2008
Transaction Type 15
Filing ID 27931356313
Application Date 2007-08-18
Contributor Occupation Executive
Contributor Employer Nevada Now Tech Inc.
Organization Name Nevada Now Tech
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address PO 7458 INCLINE VILLAGE NV

JAMES, BRUCE R

Name JAMES, BRUCE R
Amount 2000.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-01-26
Recipient Party R
Recipient State IN
Seat state:governor
Address 2029 CONNECTICUT AVE NW WASHINGTON DC

JAMES, BRUCE L

Name JAMES, BRUCE L
Amount 1098.56
To GREEN, PAUL
Year 2004
Application Date 2004-02-17
Contributor Occupation BUSINESSMAN
Contributor Employer PWB AIR INC.
Recipient Party R
Recipient State TX
Seat state:judicial

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To Jane Norton (R)
Year 2010
Transaction Type 15
Filing ID 10020404507
Application Date 2009-12-28
Contributor Occupation BROWNSTEIN HYATTA FARBER SCHRECK, L
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Jane Norton for Colorado
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To Peter Coors (R)
Year 2004
Transaction Type 15
Filing ID 24020761291
Application Date 2004-09-21
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Pete Coors for Senate
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-10-20
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State NM
Seat state:governor
Address 37 FAIRWAY LN LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To BROWN, JERRY
Year 2010
Application Date 2010-10-14
Contributor Occupation MANAGING PARTNER
Contributor Employer BROWNSTEIN HYATT FARBER SCHRECK
Organization Name BROWNSTEIN HYATT FARBER & SCHRECK
Recipient Party D
Recipient State CA
Seat state:governor
Address 37 FAIRWAY LN LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-05-05
Contributor Occupation ATTORNEY
Contributor Employer ROWNSTEIN HYATTE FARBER SCHRECK
Organization Name ROWNSTEIN HYATTE FARBER SCHRECK
Recipient Party R
Recipient State KY
Seat state:governor
Address 4478 CHRISTENSEN CIRCLE LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To KEET, JIM
Year 2010
Application Date 2010-04-29
Contributor Occupation OWNER
Contributor Employer BRUCE JAMES STATE FARM INSURANCE-LITTLE ROCK
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State AR
Seat state:governor
Address 58 LONGLES CT LITTLE ROCK AR

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384090
Application Date 2007-06-13
Contributor Occupation EXECUTIVE
Contributor Employer NEVADA NEW-TECH INC
Organization Name Nevada New Tech
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To Jared Huffman (D)
Year 2012
Transaction Type 15
Filing ID 11932493766
Application Date 2011-06-22
Contributor Occupation Attorney
Contributor Employer Brownstein Hyatt Farber Schreck
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Huffman for Congress 2012
Seat federal:house
Address 37 Fairway Ln LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 1000.00
To Max Baucus (D)
Year 2010
Transaction Type 15
Filing ID 29020230168
Application Date 2009-04-09
Contributor Occupation MAN
Contributor Employer BROWNSTEIN HYATT FARBER SCHRECK
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 750.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26960193387
Application Date 2006-05-25
Contributor Occupation Attorney
Contributor Employer Brownstein, Hyatt and Farber
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 410 17th St 22nd Floor DENVER CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 525.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 20008
Application Date 2008-08-20
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT FARBER SCHRECK
Recipient Party D
Recipient State CO
Seat state:governor
Address 4478 CHRISTENSEN CIR LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Mike Coffman (R)
Year 2012
Transaction Type 15
Filing ID 12970925257
Application Date 2012-03-19
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT FARBER SCHRECK/ATT
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress 2012
Seat federal:house
Address 37 Fairway Lane LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Dan Kildee (D)
Year 2012
Transaction Type 15
Filing ID 12952591953
Application Date 2012-07-07
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Friends of Dan Kildee
Seat federal:house
Address 410 Seventeenth St Ste 2200 DENVER CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Paul Thurmond (R)
Year 2010
Transaction Type 15
Filing ID 10930569787
Application Date 2010-03-08
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Supporters of Thurmond for Congress
Seat federal:house

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Marilyn Musgrave (R)
Year 2006
Transaction Type 15
Filing ID 26970056504
Application Date 2005-12-19
Contributor Occupation Attorney
Contributor Employer Brownstein Hyatt & Farber
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Musgrave for Congress
Seat federal:house
Address 4478 Chistensen Cir LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26970117733
Application Date 2006-02-03
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASSOC ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 302 37TH St DES MOINES IA

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Mike Coffman (R)
Year 2010
Transaction Type 15
Filing ID 29934904568
Application Date 2009-08-25
Contributor Occupation Attorney
Contributor Employer Brownstein Hyatt Farber Schreck
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress
Seat federal:house
Address 4478 Christensen Circle LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Ben Nighthorse Campbell (R)
Year 2004
Transaction Type 15
Filing ID 23020162434
Application Date 2003-01-27
Contributor Occupation BROWNSTEIN HYATT & FARBER
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Campbell for Colorado
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 24990050074
Application Date 2003-12-11
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASSOC ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 302 37TH St DES MOINES IA

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-11-29
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT & FARBER
Organization Name BROWNSTEIN HYATT & FARBER
Recipient Party D
Recipient State CO
Seat state:governor
Address 4478 CHRISTENSEN CIR 2200 LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991271356
Application Date 2004-09-30
Contributor Occupation Construction Coordin
Contributor Employer S David Construction
Organization Name S David Construction
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 200 W 108TH St NEW YORK NY

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-07-21
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT FARBER
Organization Name BROWNSTEIN HYATT & FARBER
Recipient Party R
Recipient State CO
Seat state:governor
Address 4478 CHRISTENSEN CIR LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662807
Application Date 2009-08-06
Contributor Employer ASSOCIATED ANESTHESIOLOGISTS, P.C.
Contributor Gender M
Committee Name American Society of Anesthesiologists

JAMES, BRUCE

Name JAMES, BRUCE
Amount 500.00
To Cory Gardner (R)
Year 2012
Transaction Type 15
Filing ID 11930655457
Application Date 2011-03-28
Contributor Occupation Attorney
Contributor Employer Brownstein Hyatt Farber Schreck
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Gardner for Congress 2012
Seat federal:house
Address 37 Fairway Lane LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 400.00
To BALMER, DAVID
Year 20008
Application Date 2008-06-24
Contributor Occupation PARTNER
Contributor Employer BROWNSTEIN HYATT & FARBER
Organization Name BROWNSTEIN HYATT FARBER & SCHRECK
Recipient Party R
Recipient State CO
Seat state:lower
Address 4478 CHRISTENSEN CIRCLE LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020271667
Application Date 2003-06-08
Contributor Occupation BROWNSTEIN HYATT ET AL
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Republican Central Cmte of Nevada
Year 2008
Transaction Type 15
Filing ID 28991037552
Application Date 2008-04-17
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of Nevada
Address PO 7458 INCLINE VILLAGE NV

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26990229883
Application Date 2005-12-29
Contributor Occupation Attorney
Contributor Employer Brownstein, Hyatt and
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 4478 Christensen Cir LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Jeffrey Lamberti (R)
Year 2006
Transaction Type 15
Filing ID 26950052015
Application Date 2006-03-06
Contributor Occupation Physician
Contributor Employer Associated Anesthesiologists
Organization Name Associated Anesthesiologists
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Lamberti for Congress
Seat federal:house
Address 302 37th St DES MOINES IA

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To MANDEL, JOSH
Year 2010
Application Date 2010-08-23
Contributor Employer BROWNSTEIN HYATT FARBER SCHRECK
Organization Name BROWNSTEIN HYATT FARBER & SCHRECK
Recipient Party R
Recipient State OH
Seat state:office
Address 37 FAIRWAY LN LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-06
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT
Organization Name BROWNSTEIN HYATT FARBER & SCHRECK
Recipient Party R
Recipient State KY
Seat state:governor
Address 4478 CHRISTENSEN CIR LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To COOK, REBECCA MCDOWELL (BEKKI)
Year 2004
Application Date 2004-10-12
Contributor Employer REQUESTED
Recipient Party D
Recipient State MO
Seat state:governor
Address 4478 CHRISTENSEN-CIR LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Ted Stevens (R)
Year 2008
Transaction Type 15
Filing ID 28020010696
Application Date 2007-03-13
Contributor Occupation ATTORNEY
Contributor Employer NORMAN BROWNSTEIN
Organization Name Norman Brownstein
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Stevens for Senate Cmte
Seat federal:senate

JAMES, BRUCE

Name JAMES, BRUCE
Amount 250.00
To Gary Delong (R)
Year 2012
Transaction Type 15
Filing ID 12950305647
Application Date 2011-12-22
Contributor Occupation Managing Partner
Contributor Employer Brownstein Hyatt Farber Schreck
Organization Name Brownstein, Hyatt et al
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Friends of Gary Delong
Seat federal:house
Address 37 Fairway Ln LITTLETON CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 200.00
To ROMER, CHRIS
Year 2006
Application Date 2006-06-15
Contributor Occupation ATTORNEY
Contributor Employer BROWNSTEIN HYATT FARBER
Organization Name BROWNSTEIN HYATT & FARBER
Recipient Party D
Recipient State CO
Seat state:upper
Address 4478 CHRISTIANSEN CIRCLE DENVER CO

JAMES, BRUCE

Name JAMES, BRUCE
Amount 50.00
To DICKERSON, MARY LOU
Year 20008
Application Date 2008-05-29
Recipient Party D
Recipient State WA
Seat state:lower
Address 352 NE 192ND ST SHORELINE WA

JAMES B BRUCE

Name JAMES B BRUCE
Address 340 Glen Haven Drive Merritt Island FL 32952
Value 35000
Landvalue 35000
Type Hip/Gable
Usage Single Family Residence

BRUCE E JAMES

Name BRUCE E JAMES
Address 620 SE 112th Street #302 Everett WA
Value 25600
Buildingvalue 25600

BRUCE D JAMES & PAMELA B JAMES

Name BRUCE D JAMES & PAMELA B JAMES
Address 318 Clubside Drive Taneytown MD
Value 80000
Landvalue 80000
Buildingvalue 123360
Airconditioning yes
Numberofbathrooms 2

BRUCE A JAMES & SANDY K JAMES

Name BRUCE A JAMES & SANDY K JAMES
Address 1236 Nesbitt Drive Virginia Beach VA
Value 100000
Landvalue 100000
Buildingvalue 140200
Type Lot

BRUCE A JAMES & LEIGH A JAMES

Name BRUCE A JAMES & LEIGH A JAMES
Address 5260 Roanoke Drive Weldon Spring MO
Value 80000
Landvalue 80000
Buildingvalue 240920
Landarea 24,393 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 189507

BRUCE A JAMES & DENISE A JAMES

Name BRUCE A JAMES & DENISE A JAMES
Address 6419 Pinehurst Court Mukilteo WA
Value 177000
Landvalue 177000
Buildingvalue 317300
Landarea 8,712 square feet Assessments for tax year: 2015

JAMES WILLIAM BRUCE

Name JAMES WILLIAM BRUCE
Address 1211 FINDLAY AVENUE, NY 10456
Value 457000
Full Value 457000
Block 2435
Lot 118
Stories 2

BRUCE JAMES

Name BRUCE JAMES
Address 706 EAST 79 STREET, NY 11236
Value 426000
Full Value 426000
Block 7999
Lot 41
Stories 3

BRUCE E OR JAMES & TAMMY L JAMES

Name BRUCE E OR JAMES & TAMMY L JAMES
Address 6189 Swabia Court Stone Mountain GA 30087
Value 31100
Landvalue 31100
Buildingvalue 104000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 183600

JAMES BRUCE

Name JAMES BRUCE
Physical Address 70 RIVER RD
Owner Address 70 RIVER RD B-5
Sale Price 321000
Ass Value Homestead 84600
County passaic
Address 70 RIVER RD
Value 159600
Net Value 159600
Land Value 75000
Prior Year Net Value 159600
Transaction Date 2004-01-23
Property Class Residential
Deed Date 2003-10-28
Sale Assessment 159600
Year Constructed 1984
Price 321000

JAMES J BRUCE

Name JAMES J BRUCE
Physical Address 238 N FIJI CIR, ENGLEWOOD, FL 34223
Owner Address 238 N FIJI CIR, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1985
Area 1335
Land Code Mobile Homes
Address 238 N FIJI CIR, ENGLEWOOD, FL 34223

JAMES F BRUCE JR

Name JAMES F BRUCE JR
Physical Address 9871 BEL AIRE DR, Cutler Bay, FL 33157
Owner Address 9871 BEL AIRE DR, CUTLER BAY, FL 33157
Ass Value Homestead 163295
Just Value Homestead 167022
County Miami Dade
Year Built 1967
Area 2156
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9871 BEL AIRE DR, Cutler Bay, FL 33157

JAMES BRUCE D,SHIRLEY M

Name JAMES BRUCE D,SHIRLEY M
Physical Address 2661 GORDA BELLA AVE, SAINT AUGUSTINE, FL 32086
Owner Address 719 MARBEA DR, LOVELAND, OH 45140
County St. Johns
Land Code Mobile Homes
Address 2661 GORDA BELLA AVE, SAINT AUGUSTINE, FL 32086

JAMES BRUCE & SHIRLEY

Name JAMES BRUCE & SHIRLEY
Physical Address 41 COQUINA RIDGE WAY, ORMOND BEACH, FL 32174
Ass Value Homestead 287918
Just Value Homestead 295043
County Volusia
Year Built 2001
Area 2377
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 41 COQUINA RIDGE WAY, ORMOND BEACH, FL 32174

JAMES BRUCE

Name JAMES BRUCE
Physical Address 151 WISTERIA RD, VENICE, FL 34293
Owner Address 11 CHESTERTON DR, LANDENBERG, PA 19350
County Sarasota
Year Built 2005
Area 2137
Land Code Single Family
Address 151 WISTERIA RD, VENICE, FL 34293

JAMES BRUCE

Name JAMES BRUCE
Physical Address 1923 BARTLEY ST, HAINES CITY, FL 33844
Owner Address 349 MIDDLETON RD, GROVETOWN, GA 30813
County Polk
Year Built 1964
Area 1220
Land Code Single Family
Address 1923 BARTLEY ST, HAINES CITY, FL 33844

BRUCE, JAMES

Name BRUCE, JAMES
Physical Address 651 54TH LN S # 14, GULFPORT, FL 33707
Owner Address 321 ROCKLEDGE AVE, HUNTINGDON VALLEY, PA 19006
County Pinellas
Year Built 1974
Area 915
Land Code Mobile Homes
Address 651 54TH LN S # 14, GULFPORT, FL 33707

BRUCE, JAMES

Name BRUCE, JAMES
Physical Address 33 FIFTH ST
Owner Address 33 FIFTH ST
Sale Price 0
Ass Value Homestead 43000
County middlesex
Address 33 FIFTH ST
Value 72000
Net Value 72000
Land Value 29000
Prior Year Net Value 72000
Transaction Date 2006-11-09
Property Class Residential
Year Constructed 1955
Price 0

BRUCE JAMES

Name BRUCE JAMES
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 706 E 79TH ST, BROOKLYN, NY 11236
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

BRUCE EDWARD JAMES & JANE JAMES

Name BRUCE EDWARD JAMES & JANE JAMES
Address 2513 Revere Drive Pasadena TX 77502
Value 19800
Landvalue 19800
Buildingvalue 128066

BRUCE H JAMES & EILEEN P JAMES

Name BRUCE H JAMES & EILEEN P JAMES
Address 4766 Stonebriar Drive Oldsmar FL 34677
Value 164917
Landvalue 63153
Type Residential
Price 203600

JAMES ANTHONY FANNING & BRUCE MASSEY EDGAR

Name JAMES ANTHONY FANNING & BRUCE MASSEY EDGAR
Address Saluda Street Rock Hill SC
Value 13500
Landvalue 13500
Buildingvalue 8000
Landarea 10,019 square feet

JAMES ANTHONY FANNING & BRUCE MASSEY EDGAR

Name JAMES ANTHONY FANNING & BRUCE MASSEY EDGAR
Address Blackmon Street Rock Hill SC
Value 57000
Landvalue 57000
Buildingvalue 3500
Landarea 82,764 square feet

JAMES ALLEN ET UX BERTRAND & LANA SUE BRUCE BERTRAND

Name JAMES ALLEN ET UX BERTRAND & LANA SUE BRUCE BERTRAND
Address 2680 Hwy 90 West Sulphur LA 70663
Value 9000

JAMES A COLES ANNA S BRUCE

Name JAMES A COLES ANNA S BRUCE
Address 1842 N Taylor Street Philadelphia PA 19121
Value 3265
Landvalue 3265
Buildingvalue 20535
Landarea 742 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 500

JAMES A BRUCE & NANCY M BRUCE

Name JAMES A BRUCE & NANCY M BRUCE
Address 915 Lake Country Drive Seabrook TX 77586
Value 32640
Landvalue 32640
Buildingvalue 168960

JAMES A BRUCE & BILLIE L BRUCE

Name JAMES A BRUCE & BILLIE L BRUCE
Address 137 Tamiami Trail West Lafayette IN 47906
Value 28500
Landvalue 28500

JAMES A BRUCE

Name JAMES A BRUCE
Address 15230 Reeds Road Overland Park KS
Value 4678
Landvalue 4678
Buildingvalue 19840

BRUCE F BYKER JAMES SARAH E BYKER JAMES

Name BRUCE F BYKER JAMES SARAH E BYKER JAMES
Address 1057 S 50th Street Philadelphia PA 19143
Value 29351
Landvalue 29351
Buildingvalue 82949
Landarea 1,116 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 147500

BRUCE R AND ANNE P JAMES

Name BRUCE R AND ANNE P JAMES
Address 4301 Rosetree Court Bowie MD 20715
Value 102200
Landvalue 102200
Buildingvalue 156300
Airconditioning yes

BRUCE JAMES & SHIRLEY JAMES

Name BRUCE JAMES & SHIRLEY JAMES
Year Built 2001
Address 41 Coquina Ridge Way Ormond Beach FL
Value 57500
Landvalue 57500
Buildingvalue 224668
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5
Type Single Family
Price 40940

BRUCE JAMES

Name BRUCE JAMES
Address 706 East 79 Street Brooklyn NY 11236
Value 426000
Landvalue 9360

BRUCE JAMES

Name BRUCE JAMES
Address 6116 Delancey Street Philadelphia PA 19143
Value 5472
Landvalue 5472
Buildingvalue 26628
Landarea 960 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Forced, Sheriff, Bankruptcy or Court-ordered Sales, Condemnation, Deed in lieu of Condemnation
Price 9500

BRUCE JAMES

Name BRUCE JAMES
Address 3300 Shore Drive Annapolis MD 21403
Value 416100
Landvalue 416100
Buildingvalue 301400
Airconditioning yes

BRUCE JAMES

Name BRUCE JAMES
Address 8291 Oneill Drive Millington TN 38053
Value 11500
Landvalue 11500
Landarea 13,125 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

BRUCE H JAMES & JOANN C JAMES

Name BRUCE H JAMES & JOANN C JAMES
Address 7074 SE Spruce Drive Englewood CO 80112
Value 40000
Landvalue 40000
Buildingvalue 251830
Landarea 15,594 square feet

BRUCE L JAMES

Name BRUCE L JAMES
Address 600 Whispering Oaks Cove Cedar Hill TX
Value 39900
Landvalue 39900

BRUCE JAMES

Name BRUCE JAMES
Physical Address 602 PUTNAM DR, TALLAHASSEE, FL 32301
Owner Address 2607 BRIGHTON RD, TALLAHASSEE, FL 32301
County Leon
Land Code Vacant Residential
Address 602 PUTNAM DR, TALLAHASSEE, FL 32301

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08095149
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08032152
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08068849
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08068848
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08081989
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08081988
City Christchurch
Designation us-only
Country NZ

Bruce Stephen James

Name Bruce Stephen James
Doc Id 08081987
City Christchurch
Designation us-only
Country NZ

Bruce James

Name Bruce James
Doc Id 08037900
City Oakville
Designation us-only
Country CA

BRUCE JAMES

Name BRUCE JAMES
Type Voter
State TX
Address 212 HIGHLAND MEADOW CIR, COPPELL, TX 75019
Phone Number 940-595-9904
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State TN
Address 3424 KINGFISHER DR, CLARKSVILLE, TN 37042
Phone Number 931-248-2198
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State KS
Address 12179 S PRAIRIE CREEK PKWY, OLATHE, KS 66061
Phone Number 913-485-2541
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State SC
Address 1091 PARK DR, MYRTLE BEACH, SC 29577
Phone Number 843-443-9171
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State MI
Address 2084 VALLEY VISTA DR, DAVISON, MI 48423
Phone Number 810-837-1494
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Voter
State VA
Address 1117 N BOULEVARD, RICHMOND, VA 23230
Phone Number 804-359-4754
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Voter
State MI
Address 29247 BADELT ST, WESTLAND, MI 48185
Phone Number 734-807-0602
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State WI
Address 110 S HENRY ST #313, MADISON, WI 53703
Phone Number 608-617-4947
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State MI
Address 6554 MEADOWLARK CIR, JACKSON, MI 49201
Phone Number 517-206-3862
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Voter
State NY
Address 128 DUANE STREET, FARMINGDALE, NY 11735
Phone Number 516-343-8231
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Republican Voter
State MD
Address PO BOX 197, SYKESVILLE, MD 21784
Phone Number 410-781-6645
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State NY
Address 275JACKSONST, BROOKLYN, NY 11211
Phone Number 347-689-2401
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State NY
Address 275JACKSONSTREET 1B, BROOKLYN, NY 11211
Phone Number 347-689-2401
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State NY
Address 207KINGS2NDWALK5D, BROOKLYN, NY 11233
Phone Number 347-405-7461
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State WY
Address 624 STATE HIGHWAY 133, PAVILLION, WY 82523
Phone Number 307-850-2195
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Republican Voter
State AL
Address 10 SUNFISH LN, KILLEN, AL 35674
Phone Number 256-656-2831
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State TX
Address 613 W AVENUE E, COPPERAS COVE, TX 76522
Phone Number 254-547-3399
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State OH
Address 886 KEYSTONE DR, CLEVELAND, OH 44121
Phone Number 216-534-6954
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Democrat Voter
State ID
Address 193 HILLCREST, BURLEY, ID 83318
Phone Number 208-677-9065
Email Address [email protected]

BRUCE JAMES

Name BRUCE JAMES
Type Independent Voter
State WA
Address 7623 223RD ST SW, EDMONDS, WA 98026
Phone Number 206-200-5550
Email Address [email protected]

Bruce A James

Name Bruce A James
Visit Date 4/13/10 8:30
Appointment Number U89432
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/16/2012 14:00
Appt End 3/16/2012 23:59
Total People 54
Last Entry Date 3/14/2012 19:36
Meeting Location OEOB
Caller FRANCESCA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91108

Bruce G James

Name Bruce G James
Visit Date 4/13/10 8:30
Appointment Number U04770
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 12:00
Appt End 5/7/2011 23:59
Total People 322
Last Entry Date 4/29/2011 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BRUCE G JAMES

Name BRUCE G JAMES
Visit Date 4/13/10 8:30
Appointment Number U86705
Type Of Access VA
Appt Made 2/28/11 7:01
Appt Start 3/5/11 12:00
Appt End 3/5/11 23:59
Total People 336
Last Entry Date 2/28/11 7:01
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

BRUCE JAMES

Name BRUCE JAMES
Car FORD FOCUS
Year 2009
Address 9550 Heritage Rd, Clinton, IL 61727-2819
Vin 1FAHP36N69W136443

BRUCE JAMES

Name BRUCE JAMES
Car LEXUS LS 460
Year 2007
Address 37 FAIRWAY LN, LITTLETON, CO 80123-6664
Vin JTHGL46F275013319
Phone 303-730-8518

Bruce James

Name Bruce James
Car BMW X3
Year 2007
Address 444 Westminster Ave Apt 9, Elizabeth, NJ 07208-3250
Vin WBXPC93417WF25591

BRUCE JAMES

Name BRUCE JAMES
Car HYUNDAI SANTA FE
Year 2007
Address 200 Prickly Pear Trl, Gordon, TX 76453-3867
Vin 5NMSH13E77H079319

BRUCE JAMES

Name BRUCE JAMES
Car ACURA MDX
Year 2007
Address 70 River Rd Apt B5, Clifton, NJ 07014-2026
Vin 2HNYD28397H525320
Phone 973-473-0654

BRUCE JAMES

Name BRUCE JAMES
Car HONDA PILOT
Year 2007
Address 1307 Hidden Brook Ct, Abingdon, MD 21009-2738
Vin 5FNYF18537B003929

BRUCE JAMES

Name BRUCE JAMES
Car LINCOLN MKX
Year 2007
Address 25826 NORTHCREST DR, SPRING, TX 77389-4862
Vin 2LMDU88C07BJ36463

BRUCE JAMES

Name BRUCE JAMES
Car MAZDA MAZDA3
Year 2007
Address 2201 BRYN MAWR AVE APT 810, PHILADELPHIA, PA 19131-2112
Vin JM1BK323671624630

BRUCE JAMES

Name BRUCE JAMES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 8807 BLOOMING ARBOR ST, HUNTERSVILLE, NC 28078-6701
Vin 1GCHK23D47F160297

BRUCE JAMES

Name BRUCE JAMES
Car NISSAN XTERRA
Year 2007
Address 36111 Lumberyard Ln, Willards, MD 21874-1349
Vin 5N1AN08W77C527620
Phone

Bruce James

Name Bruce James
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 115 Highland Park Ave, Excelsior Springs, MO 64024-2603
Vin 1GTEK14ZX7Z150962

BRUCE JAMES

Name BRUCE JAMES
Car AUDI S4
Year 2007
Address PO Box 1427, Crystal Bay, NV 89402-1427
Vin WUARL48HX7K900941

Bruce James

Name Bruce James
Car TOYOTA SIENNA
Year 2007
Address 1003 N Belgrade Rd, Silver Spring, MD 20902-3217
Vin 5TDZK23C77S083792
Phone 301-649-3263

BRUCE JAMES

Name BRUCE JAMES
Car CHEV HHR
Year 2007
Address 613 W AVENUE E, COPPERAS COVE, TX 76522-2050
Vin 3GNDA23D37S621462

BRUCE JAMES

Name BRUCE JAMES
Car HONDA PILOT
Year 2007
Address 110 Overcast Ct, Murfreesboro, TN 37129-2192
Vin 5FNYF28587B036088
Phone 901-767-1666

BRUCE JAMES

Name BRUCE JAMES
Car HUMMER H2 SUT
Year 2007
Address 507 Howard St, Warren, AR 71671-2118
Vin 5GRGN22U57H112346
Phone 870-226-5475

BRUCE JAMES

Name BRUCE JAMES
Car LINCOLN MARK LT
Year 2007
Address 711 Berlin Rd, Huron, OH 44839-1911
Vin 5LTPW18507FJ03393
Phone 419-433-3778

BRUCE JAMES

Name BRUCE JAMES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2007 5th St, Beaver Falls, PA 15010-2942
Vin 1GNDT13S572216833
Phone 724-847-3782

BRUCE JAMES

Name BRUCE JAMES
Car TOYOTA TUNDRA
Year 2008
Address 200 PRICKLY PEAR TRL, GORDON, TX 76453-3867
Vin 5TFRV54168X062272

BRUCE JAMES

Name BRUCE JAMES
Car GMC SIERRA 1500
Year 2008
Address 11163 County Road Bb, Marshfield, WI 54449-8721
Vin 2GTEK19J281107102

BRUCE JAMES

Name BRUCE JAMES
Car NISSAN FRONTIER
Year 2008
Address 124 Kensington Cv, Medina, TN 38355-6888
Vin 1N6AD07W68C439102

BRUCE JAMES

Name BRUCE JAMES
Car TOYOTA SEQUOIA
Year 2008
Address 302 37th St, Des Moines, IA 50312-4308
Vin 5TDBY68A98S015106

BRUCE JAMES

Name BRUCE JAMES
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 3433 N 600 E, Kokomo, IN 46901-8477
Vin 1J4GA39158L562747

BRUCE JAMES

Name BRUCE JAMES
Car GMC YUKON XL
Year 2008
Address 1600 Michigan Ave Apt 616, Mobile, AL 36605-1966
Vin 1GKFC16J78R108067

Bruce James

Name Bruce James
Car TOYOTA CAMRY SOLARA
Year 2008
Address 302 37th St, Des Moines, IA 50312-4308
Vin 4T1FA38P08U159255
Phone 515-277-7479

BRUCE JAMES

Name BRUCE JAMES
Car FORD F-150
Year 2009
Address 9550 HERITAGE RD, CLINTON, IL 61727-2819
Vin 1FTRX12839FA75166
Phone 219-364-2139

BRUCE JAMES

Name BRUCE JAMES
Car VOLKSWAGEN CC
Year 2009
Address 70 RIVER RD APT B5, CLIFTON, NJ 07014-2026
Vin WVWHL73C89E523145
Phone 973-473-0654

Bruce James

Name Bruce James
Car AUDI Q7
Year 2007
Address PO Box 1427, Crystal Bay, NV 89402-1427
Vin WA1BV74L07D053124

BRUCE JAMES

Name BRUCE JAMES
Car LINCOLN MARK LT
Year 2007
Address 573 PINE LN, SUMMRLND KEY, FL 33043-4611
Vin 5LTPW18517FJ02897

Bruce James

Name Bruce James
Domain vt4th.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain lyndonville05851.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-15
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain wkxhfm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-15
Update Date 2012-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain wgmtfm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-15
Update Date 2012-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain burkeestates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-18
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain surecert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-19
Update Date 2011-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain vtfiddleandbluegrassfest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-03
Update Date 2012-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain kingdomheritagefestival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-14
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain barre-montpelier.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-15
Update Date 2012-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain openskill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-11
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

bruce james

Name bruce james
Domain brucejamescommissioner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 657 Huntersville North Carolina 28070
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain skillsmarketplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-14
Update Date 2012-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain abatherapytraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-06
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain peakworth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain countryclubfm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-05
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain chickensaladoutofchickenshit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-12
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain channel-solutions-inc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-07
Update Date 2012-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4610 W 9850 N Cedar Hills Utah 84062
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain visitpublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-05
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain gpsranking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-30
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Wyndmere Dr Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain fab4at5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain vermontfiddle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-03
Update Date 2012-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain vermontforth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain bruceljameslaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 657 Huntersville North Carolina 28070
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain bljattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 657 Huntersville North Carolina 28070
Registrant Country UNITED STATES

Bruce James

Name Bruce James
Domain brucejameslaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 657 Huntersville North Carolina 28070
Registrant Country UNITED STATES

BRUCE JAMES

Name BRUCE JAMES
Domain ttrgroupinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-11
Update Date 2013-04-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2011 MARKLE DR OAKVILLE ON L6H3N6
Registrant Country CANADA

Bruce James

Name Bruce James
Domain radioco-op.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-18
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 97 Lyndonville Vermont 05851
Registrant Country UNITED STATES