David Bigelow

We have found 213 public records related to David Bigelow in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with David Bigelow in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 48 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Educational Aide. These employees work in eleven different states. Most of them work in Virginia state. Average wage of employees is $42,642.


David W Bigelow

Name / Names David W Bigelow
Age 51
Birth Date 1973
Person 700 24th St #1, Yuma, AZ 85364
Phone Number 520-329-0681
Possible Relatives

Previous Address 700 24th St #105, Yuma, AZ 85364
5250 County 14th St, Yuma, AZ 85365
1947 Maple Ave, Yuma, AZ 85364
5250 Cnty #112, Yuma, AZ 85365

David Hagen Bigelow

Name / Names David Hagen Bigelow
Age 55
Birth Date 1969
Person 1850 Milagro Ave, Mesa, AZ 85202
Phone Number 602-831-6399
Possible Relatives
Previous Address 122 Hardy Dr #31, Tempe, AZ 85281

David Lee Bigelow

Name / Names David Lee Bigelow
Age 61
Birth Date 1963
Also Known As David Begelow
Person 1008 Pyles Ln, Mansfield, AR 72944
Phone Number 479-928-2801
Possible Relatives
Conniejo Bigelow
Previous Address 2801 Bottom Fork Rd, Mansfield, AR 72944
642 PO Box, Mansfield, AR 72944
6002 Brewster Chapel Rd, Huntington, AR 72940
1305 D St, Charleston, AR 72933
1305 St, Charleston, AR 72933
1100 20th St, Fort Smith, AR 72901
1305 D, Charleston, AR 72933
2005 R St, Fort Smith, AR 72901
1506 Davis St, Lavaca, AR 72941

David Phillip Bigelow

Name / Names David Phillip Bigelow
Age 62
Birth Date 1962
Also Known As Dave Bigelow
Person 12801 Doubletree Ranch Rd, Scottsdale, AZ 85259
Phone Number 480-481-9520
Previous Address 9003 128th St, Scottsdale, AZ 85259
5634 Edgemont Ave, Scottsdale, AZ 85257
1960 Keating Ave #121, Mesa, AZ 85202
1128 Spur, Mesa, AZ 85204
Associated Business Creative Design And Fabrication, Llc

David Eustace Bigelow

Name / Names David Eustace Bigelow
Age 106
Birth Date 1918
Also Known As David E Bigelow
Person 14202 Trade Winds Way, Tucson, AZ 85755
Phone Number 520-818-6535
Possible Relatives Dolores Marie Bigelow
Previous Address 14202 Trade Winds Way, Oro Valley, AZ 85755
14202 Trade Winds Way, Tucson, AZ 85737
240 El Viento, Green Valley, AZ 85614
3443 Pineway Dr, Toledo, OH 43614

David W Bigelow

Name / Names David W Bigelow
Age N/A
Person 700 POLLARD CEMETERY RD, DOVER, AR 72837

David L Bigelow

Name / Names David L Bigelow
Age N/A
Person 440 Old Richardson, Fairbanks, AK 99701

David E Bigelow

Name / Names David E Bigelow
Age N/A
Person 14202 N TRADE WINDS WAY, TUCSON, AZ 85755
Phone Number 520-818-6535

David P Bigelow

Name / Names David P Bigelow
Age N/A
Person 12801 E DOUBLETREE RANCH RD, SCOTTSDALE, AZ 85259
Phone Number 480-481-9520

David L Bigelow

Name / Names David L Bigelow
Age N/A
Person 1008 PYLES LN, MANSFIELD, AR 72944
Phone Number 479-928-2130

David L Bigelow

Name / Names David L Bigelow
Age N/A
Person 73077 PO Box, Fairbanks, AK 99707
Previous Address 2321 Tongas Cir, North Pole, AK 99705
1919 Mary Ann St #12, Fairbanks, AK 99701
1912 Mary Ann St #12, Fairbanks, AK 99701
General Delivery, Anchorage, AK 99501
84848 PO Box, Fairbanks, AK 99708

David Bigelow

Business Name Wisconsin Special Olympic
Person Name David Bigelow
Position company contact
State WI
Address 1041 Richards Ave Watertown WI 53094-5026
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 920-261-5576

David Bigelow

Business Name Walnut Springs Farm
Person Name David Bigelow
Position company contact
State PA
Address RURAL ROUTE 2 BOX 263 Williamsburg PA 16693-9735
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Fax Number 814-832-3830

David Bigelow

Business Name Transitions
Person Name David Bigelow
Position company contact
State ME
Address 142 High St # 628 Portland ME 04101-2894
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 207-828-0687
Number Of Employees 1
Annual Revenue 79540

David Bigelow

Business Name State Street Auto & Truck Rpr
Person Name David Bigelow
Position company contact
State MA
Address 42 E Main St Westborough MA 01581-1413
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 508-366-1756
Number Of Employees 13
Annual Revenue 1593900

David Bigelow

Business Name South Fork Inn
Person Name David Bigelow
Position company contact
State ID
Address 425 Farnsworth Way Rigby ID 83442-1250
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 208-745-8700
Number Of Employees 9
Annual Revenue 808500

David Bigelow

Business Name Simplified Logic Inc
Person Name David Bigelow
Position company contact
State IN
Address 4108 Mountbatton Dr Greenwood IN 46143-7872
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 317-882-2046

David Bigelow

Business Name Samaritan Pacific Health Services, Inc
Person Name David Bigelow
Position company contact
State OR
Address 930 Sw Abbey St, Newport, OR 97365
Phone Number
Email [email protected]
Title CEO

David Bigelow

Business Name Samaritan PCF Communities Hosp
Person Name David Bigelow
Position company contact
State OR
Address P.O. BOX 945 Newport OR 97365-0072
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 541-265-2244

DAVID C BIGELOW

Business Name R.C. BIGELOW IC-DISC INC
Person Name DAVID C BIGELOW
Position Director
State NV
Address C/O 204 WEST SPEAR ST #3046 C/O 204 WEST SPEAR ST #3046, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0005102011-4
Creation Date 2011-01-05
Type Domestic Corporation

DAVID C BIGELOW

Business Name R.C. BIGELOW IC-DISC INC
Person Name DAVID C BIGELOW
Position Director
State CT
Address 201 BLACK ROCK TURNPIKE 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0005102011-4
Creation Date 2011-01-05
Type Domestic Corporation

David Bigelow

Business Name Pacific Communities Health
Person Name David Bigelow
Position company contact
State OR
Address 930 SW Abbey St Newport OR 97365-4820
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 541-265-2244
Email [email protected]
Number Of Employees 440
Annual Revenue 45951000
Fax Number 541-574-1832
Website www.samhealth.org

David Bigelow

Business Name Northern Utah Mfg
Person Name David Bigelow
Position company contact
State UT
Address 185 E 300 N Wellsville UT 84339-9800
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 435-245-6014
Number Of Employees 32
Annual Revenue 16728000
Fax Number 435-245-4542

DAVID BIGELOW

Business Name GLOBAL INTEGRATION INC.
Person Name DAVID BIGELOW
Position CEO
Corporation Status Dissolved
Agent 23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
Care Of 23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
CEO DAVID BIGELOW 23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
Incorporation Date 1996-08-23

DAVID BIGELOW

Business Name GLOBAL INTEGRATION INC.
Person Name DAVID BIGELOW
Position registered agent
Corporation Status Dissolved
Agent DAVID BIGELOW 23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
Care Of 23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
CEO DAVID BIGELOW23641 LA PALMA AVENUE, YORBA LINDA, CA 92887
Incorporation Date 1996-08-23

DAVID H BIGELOW

Business Name EMPTECH LEASING, INC.
Person Name DAVID H BIGELOW
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C29141-2004
Creation Date 2004-10-26
Type Domestic Corporation

DAVID H BIGELOW

Business Name EMPTECH LEASING, INC.
Person Name DAVID H BIGELOW
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C29141-2004
Creation Date 2004-10-26
Type Domestic Corporation

DAVID H BIGELOW

Business Name EMPTECH LEASING, INC.
Person Name DAVID H BIGELOW
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C29141-2004
Creation Date 2004-10-26
Type Domestic Corporation

DAVID H BIGELOW

Business Name EMPTECH LEASING, INC.
Person Name DAVID H BIGELOW
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C29141-2004
Creation Date 2004-10-26
Type Domestic Corporation

David Bigelow

Business Name Db Precision Co
Person Name David Bigelow
Position company contact
State TX
Address P.O. BOX 38553-355 Houston TX 77238
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3491
SIC Description Industrial Valves
Phone Number 713-681-6400

David Bigelow

Business Name Db Information Group Inc
Person Name David Bigelow
Position company contact
State MI
Address 5820 Bravo CT West Bloomfield MI 48324-2910
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 248-738-6213

David Bigelow

Business Name David Bigelow Painting Contr
Person Name David Bigelow
Position company contact
State ME
Address 90 Gardiner Rd Whitefield ME 04353-3324
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 207-549-7472
Number Of Employees 1
Annual Revenue 84390

David Bigelow

Business Name David Bigelow
Person Name David Bigelow
Position company contact
State MN
Address P.O. BOX 163 Elgin MN 55932-0163
Industry Allied and Chemical Products (Products)
SIC Code 2879
SIC Description Agricultural Chemicals, Nec
Phone Number 507-876-2725

David Bigelow

Business Name Daves Place
Person Name David Bigelow
Position company contact
State MI
Address 100 N Pine St Lansing MI 48933
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 517-372-2701

David Bigelow

Business Name D B Precision Co
Person Name David Bigelow
Position company contact
State TX
Address 6207 W Little York Rd Houston TX 77091-1105
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 713-681-6400
Number Of Employees 11
Annual Revenue 1129140
Fax Number 713-681-8585

David Bigelow

Business Name Bigelow Studios
Person Name David Bigelow
Position company contact
State MO
Address 106 E Lark St Ozark MO 65721-9401
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 417-581-4695

David Bigelow

Business Name Bigelow David Wallpapering Pnt
Person Name David Bigelow
Position company contact
State ME
Address 90 Gardiner Rd Whitefield ME 04353-3324
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 207-549-7472

David Bigelow

Business Name Alpine Gas Co
Person Name David Bigelow
Position company contact
State MI
Address 7975 N Clare Ave Harrison MI 48625-8716
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 989-539-9941
Number Of Employees 2
Annual Revenue 6439680

DAVID C BIGELOW

Person Name DAVID C BIGELOW
Filing Number 5123006
Position DIRECTOR
State CT
Address 201 BLACK ROCK TURNPIKE, FAIRFIELD CT 06825

DAVID K BIGELOW

Person Name DAVID K BIGELOW
Filing Number 116970500
Position PRESIDENT
State TX
Address 6207 W. LITTLE YORK ROAD, HOUSTON TX 77091

DAVID K BIGELOW

Person Name DAVID K BIGELOW
Filing Number 116970500
Position DIRECTOR
State TX
Address 6207 W. LITTLE YORK ROAD, HOUSTON TX 77091

DAVID C BIGELOW

Person Name DAVID C BIGELOW
Filing Number 5123006
Position CHAIRMAN
State CT
Address 201 BLACK ROCK TURNPIKE, FAIRFIELD CT 06825

David J Bigelow

State CA
Calendar Year 2018
Employer State of California
Job Title STAFF OPERATIONS SPECIALIST, FRANCHISE TAX BOARD
Name David J Bigelow
Annual Wage $66,407
Base Pay $66,040
Overtime Pay N/A
Other Pay $367
Benefits N/A
Total Pay $66,407

Bigelow David

State TX
Calendar Year 2015
Employer Brooks County Isd
Job Title Educational Aide
Name Bigelow David
Annual Wage $15,409

Bigelow David L

State PA
Calendar Year 2018
Employer County Of Dauphin
Name Bigelow David L
Annual Wage $31,679

Bigelow David L

State PA
Calendar Year 2018
Employer County Of Dauphin
Name Bigelow David L
Annual Wage $35,738

Bigelow David

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Tipstaff 1 (Judicial)
Name Bigelow David
Annual Wage $39,541

Bigelow David L

State PA
Calendar Year 2018
Employer Carlisle Area Sd
Job Title Mathematics 10-12
Name Bigelow David L
Annual Wage $30,590

Bigelow David L

State PA
Calendar Year 2017
Employer Carlisle Area Sd
Job Title Secondary Teacher
Name Bigelow David L
Annual Wage $29,095

Bigelow David L

State PA
Calendar Year 2016
Employer Carlisle Area Sd
Job Title Secondary Teacher
Name Bigelow David L
Annual Wage $29,095

Bigelow Jr David A

State PA
Calendar Year 2015
Employer Township Of Catharine
Job Title Laborer
Name Bigelow Jr David A
Annual Wage $672

Bigelow David L

State PA
Calendar Year 2015
Employer County Of Dauphin
Job Title Adult Probation Officer I
Name Bigelow David L
Annual Wage $40,893

Bigelow David L

State PA
Calendar Year 2015
Employer Carlisle Area Sd
Job Title Secondary Teacher
Name Bigelow David L
Annual Wage $28,274

Bigelow David

State TX
Calendar Year 2016
Employer Brooks County Isd
Job Title Educational Aide
Name Bigelow David
Annual Wage $15,409

Bigelow David

State MS
Calendar Year 2018
Employer Attala Co School Dist
Job Title Ccr Geometry
Name Bigelow David
Annual Wage $23,580

Bigelow David M

State MI
Calendar Year 2016
Employer City Of Flint
Job Title Police Sergeant
Name Bigelow David M
Annual Wage $64,197

Bigelow David H

State OR
Calendar Year 2018
Employer School District of Hood River County
Job Title Community Coach
Name Bigelow David H
Annual Wage $4,200

Bigelow David

State OR
Calendar Year 2017
Employer School District of Hood River County
Job Title Extra Duty/Athletics
Name Bigelow David
Annual Wage $3,753

Bigelow David C

State NY
Calendar Year 2018
Employer Chautauqua Lake Csd
Name Bigelow David C
Annual Wage $50,532

Bigelow David C

State NY
Calendar Year 2017
Employer Chautauqua Lake Csd
Name Bigelow David C
Annual Wage $50,736

Bigelow David C

State NY
Calendar Year 2016
Employer Chautauqua Lake Csd
Name Bigelow David C
Annual Wage $48,241

Bigelow David C

State NY
Calendar Year 2015
Employer Chautauqua Lake Csd
Name Bigelow David C
Annual Wage $46,926

Bigelow David P

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Al)
Name Bigelow David P
Annual Wage $21,043

Bigelow David P

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Al)
Name Bigelow David P
Annual Wage $61,923

Bigelow David

State MI
Calendar Year 2018
Employer County Of Genesee
Job Title Park Ranger
Name Bigelow David
Annual Wage $20,142

Bigelow David L

State AZ
Calendar Year 2018
Employer Arizona State Retirement System (Asrs)
Job Title Sr/Lead Apps Developer
Name Bigelow David L
Annual Wage $25,000

Bigelow David

State TX
Calendar Year 2017
Employer Brooks County Isd
Job Title Educational Aide
Name Bigelow David
Annual Wage $15,992

Bigelow David A

State VA
Calendar Year 2015
Employer County Of Chesterfield
Job Title Firefighter Iii
Name Bigelow David A
Annual Wage $57,871

David J Bigelow

State CA
Calendar Year 2017
Employer State of California
Job Title STAFF OPERATIONS SPECIALIST, FRANCHISE TAX BOARD
Name David J Bigelow
Annual Wage $96,389
Base Pay $56,193
Overtime Pay $2,016
Other Pay $2,572
Benefits $35,609
Total Pay $60,781

David J Bigelow

State CA
Calendar Year 2016
Employer State of California
Job Title ASSOCIATE OPERATIONS SPECIALIST, FRANCHISE TAX BOARD
Name David J Bigelow
Annual Wage $87,062
Base Pay $53,525
Overtime Pay N/A
Other Pay $50
Benefits $33,487
Total Pay $53,575

David J Bigelow

State CA
Calendar Year 2015
Employer State of California
Job Title ASSOCIATE OPERATIONS SPECIALIST, FRANCHISE TAX BOARD
Name David J Bigelow
Annual Wage $77,115
Base Pay $47,485
Overtime Pay N/A
Other Pay N/A
Benefits $29,630
Total Pay $47,485

David J Bigelow

State CA
Calendar Year 2014
Employer State of California
Job Title STAFF SERVICES ANALYST (GENERAL)
Name David J Bigelow
Annual Wage $79,964
Base Pay $47,647
Overtime Pay $3,658
Other Pay $364
Benefits $28,295
Total Pay $51,669

David J Bigelow

State CA
Calendar Year 2013
Employer State of California
Job Title Office Services Manager I
Name David J Bigelow
Annual Wage $76,610
Base Pay $43,428
Overtime Pay $5,743
Other Pay $707
Benefits $26,732
Total Pay $49,878

DAVID J BIGELOW

State CA
Calendar Year 2012
Employer State of California
Job Title TAX PROGRAM SUPERVISOR, FRANCHISE TAX BOARD
Name DAVID J BIGELOW
Annual Wage $47,183
Base Pay $44,226
Overtime Pay $2,783
Other Pay $174
Benefits N/A
Total Pay $47,183

DAVID J BIGELOW

State CA
Calendar Year 2011
Employer State of California
Job Title TAX PROGRAM SUPERVISOR, FRANCHISE TAX BOARD
Name DAVID J BIGELOW
Annual Wage $43,688
Base Pay $43,072
Overtime Pay $576
Other Pay $40
Benefits N/A
Total Pay $43,688

Bigelow David

State WA
Calendar Year 2017
Employer Corrections
Job Title Corrections & Custody Officer 3
Name Bigelow David
Annual Wage $61,900

Bigelow David

State WA
Calendar Year 2016
Employer Corrections
Job Title Corrections & Custody Officer 3
Name Bigelow David
Annual Wage $62,300

Bigelow David F

State TX
Calendar Year 2018
Employer Brooks County Isd
Job Title Educational Aide
Name Bigelow David F
Annual Wage $16,366

Bigelow David

State WA
Calendar Year 2015
Employer Corrections
Job Title Corrections & Custody Officer 3
Name Bigelow David
Annual Wage $59,700

Bigelow David

State VA
Calendar Year 2018
Employer County Of Loudoun
Job Title Clinician I
Name Bigelow David
Annual Wage $39,888

Bigelow David A

State VA
Calendar Year 2018
Employer County of Chesterfield
Job Title Firefighter Iii
Name Bigelow David A
Annual Wage $59,028

Bigelow David A

State VA
Calendar Year 2017
Employer Northern Virginia Community College
Name Bigelow David A
Annual Wage $11,018

Bigelow David A

State VA
Calendar Year 2017
Employer County of Chesterfield
Job Title Firefighter Iii
Name Bigelow David A
Annual Wage $57,871

Bigelow David A

State VA
Calendar Year 2016
Employer Northern Virginia Community College
Name Bigelow David A
Annual Wage $10,836

Bigelow David

State VA
Calendar Year 2016
Employer County Of Loudoun
Job Title Clinician
Name Bigelow David
Annual Wage $67,210

Bigelow David A

State VA
Calendar Year 2016
Employer County Of Chesterfield
Job Title Firefighter Iii
Name Bigelow David A
Annual Wage $56,736

Bigelow David A

State VA
Calendar Year 2015
Employer Northern Virginia Community College
Name Bigelow David A
Annual Wage $10,680

Bigelow David

State VA
Calendar Year 2015
Employer County Of Loudoun
Job Title Clinician
Name Bigelow David
Annual Wage $65,506

Bigelow David A

State VA
Calendar Year 2018
Employer Northern Virginia Community College
Name Bigelow David A
Annual Wage $2,790

Bigelow David

State AZ
Calendar Year 2016
Employer Retirement (asrs)
Job Title Sr/lead Apps Developer
Name Bigelow David
Annual Wage $100,000

David Bigelow

Name David Bigelow
Address 156 Intervale Rd Rutland MA 01543 -1108
Telephone Number 508-317-8512
Mobile Phone 508-317-8512
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

David E Bigelow

Name David E Bigelow
Address 2730 White St Dubuque IA 52001 -1969
Telephone Number 563-343-7123
Mobile Phone 563-343-7123
Email [email protected]
Gender Male
Date Of Birth 1962-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

David C Bigelow

Name David C Bigelow
Address 5 Broadview Rd Westport CT 06880 -2303
Phone Number 203-227-2588
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David L Bigelow

Name David L Bigelow
Address 5820 Bravo Ct West Bloomfield MI 48324 -2910
Phone Number 248-738-6213
Gender Male
Date Of Birth 1957-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

David Bigelow

Name David Bigelow
Address 4706 Hummingbird Dr Waldorf MD 20603 -4546
Phone Number 301-520-9795
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David L Bigelow

Name David L Bigelow
Address 2112 Gerardo Ave Lady Lake FL 32159 -9431
Phone Number 352-205-8457
Email [email protected]
Gender Male
Date Of Birth 1946-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David Bigelow

Name David Bigelow
Address 267 Jarvis Ave Holyoke MA 01040 -1209
Phone Number 413-532-6019
Mobile Phone 413-530-9748
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

David L Bigelow

Name David L Bigelow
Address 1008 Pyles Ln Mansfield AR 72944 -2920
Phone Number 479-928-2130
Telephone Number 479-928-2130
Email [email protected]
Gender Male
Date Of Birth 1960-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David Bigelow

Name David Bigelow
Address 39 Narwood Dr Louisville KY 40299 -1745
Phone Number 502-298-9866
Email [email protected]
Gender Male
Date Of Birth 1976-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

David L Bigelow

Name David L Bigelow
Address 2704 Parklawn Dr Louisville KY 40217 -2012
Phone Number 502-724-1320
Mobile Phone 502-724-1320
Gender Male
Date Of Birth 1959-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

David F Bigelow

Name David F Bigelow
Address 1343 5th Ave SE Rochester MN 55904-7413 APT 3-7413
Phone Number 507-281-2962
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David L Bigelow

Name David L Bigelow
Address 30006 County Road 67 Elgin MN 55932 -5217
Phone Number 507-876-2725
Gender Male
Date Of Birth 1948-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

David M Bigelow

Name David M Bigelow
Address 6608 Suncrest Ave Sw Grandville MI 49418 -2154
Phone Number 616-457-1823
Mobile Phone 616-745-7344
Gender Male
Date Of Birth 1955-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

David H Bigelow

Name David H Bigelow
Address 1779 Acacia Dr Nw Grand Rapids MI 49504 -2303
Phone Number 616-791-0022
Email [email protected]
Gender Male
Date Of Birth 1952-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

David L Bigelow

Name David L Bigelow
Address 6269 Egypt Valley Ave Ne Rockford MI 49341 -8209
Phone Number 616-874-9049
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David M Bigelow

Name David M Bigelow
Address 52 Jefferson Rd Winchester MA 01890 -3152
Phone Number 781-729-6134
Gender Male
Date Of Birth 1987-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

David H Bigelow

Name David H Bigelow
Address 543 Bay Rd Sharon MA 02067 -1503
Phone Number 781-784-5015
Gender Male
Date Of Birth 1947-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

David A Bigelow

Name David A Bigelow
Address 10 Portland Reservoir Rd East Hampton CT 06424 -1361
Phone Number 860-295-8505
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Bigelow

Name David Bigelow
Address 396 N River Dr Gwinn MI 49841 -9519
Phone Number 906-346-6442
Gender Male
Date Of Birth 1938-05-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David W Bigelow

Name David W Bigelow
Address 4407 Craig Dr Fort Collins CO 80526 -3428
Phone Number 970-226-3861
Gender Male
Date Of Birth 1945-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

David Bigelow

Name David Bigelow
Address 162 Great Rd Maynard MA 01754-2005 -2005
Phone Number 978-897-4842
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed High School
Language English

David Bigelow

Name David Bigelow
Address 1208 Michigan Ave Saint Louis MI 48880 -1022
Phone Number 989-681-0677
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2500.00
To Christopher Shays (R)
Year 2012
Transaction Type 15
Filing ID 12020352272
Application Date 2012-03-15
Contributor Occupation CHAIRMAN
Contributor Employer R C. BIGELOW, INC.
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Shays for Senate
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2400.00
To Patrick Leahy (D)
Year 2010
Transaction Type 15
Filing ID 29020283567
Application Date 2009-06-30
Contributor Occupation ATTORNEY
Contributor Employer GIRARDI KEESE
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2400.00
To Patrick Leahy (D)
Year 2010
Transaction Type 15
Filing ID 29020283568
Application Date 2009-06-30
Contributor Occupation ATTORNEY
Contributor Employer GIRARDI KEESE
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 29020262483
Application Date 2009-06-27
Contributor Occupation LAWYER
Contributor Employer GIRARDI & KEESE
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2400.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 29020351541
Application Date 2009-07-08
Contributor Occupation ATTORNEY
Contributor Employer GIRARDI KEESE
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2400.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 29020351226
Application Date 2009-07-08
Contributor Occupation ATTORNEY
Contributor Employer GIRARDI KEESE
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2100.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26950267989
Application Date 2006-05-23
Contributor Occupation Chairman
Contributor Employer R.C. Bigelow, Inc.
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 5 BRdview Rd WESTPORT CT

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2000.00
To Christopher Shays (R)
Year 2004
Transaction Type 15
Filing ID 24961832617
Application Date 2004-06-28
Contributor Occupation R.C. BIGELOW INC./CEO/MANUFACTURING
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2000.00
To Christopher Shays (R)
Year 2004
Transaction Type 15
Filing ID 23991338383
Application Date 2003-06-18
Contributor Occupation CEO/Manufacturing
Contributor Employer R.C. Bigelow, Inc.
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 5 BRdview Rd WESTPORT CT

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2000.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26990252109
Application Date 2005-12-06
Contributor Occupation Chairman
Contributor Employer R.C. Bigelow, Inc.
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 5 BRdview Rd WESTPORT CT

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 2000.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28933526849
Application Date 2008-09-24
Contributor Occupation CHAIRMAN
Contributor Employer R.C. BIGELOW, INC.
Organization Name RC Bigelow Inc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 5 BRdview Rd WESTPORT CT

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020271348
Application Date 2003-05-09
Contributor Occupation RADIAN
Organization Name Radian
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

BIGELOW, DAVID N

Name BIGELOW, DAVID N
Amount 1000.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 27020060015
Application Date 2006-12-20
Contributor Occupation GIRARDI/KEESE/ATTORNEY
Organization Name Girardi & Keese
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

BIGELOW, DAVID C MR

Name BIGELOW, DAVID C MR
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27931386681
Application Date 2007-08-21
Contributor Occupation HOMEMAKER
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 5 BRdVIEW Rd WESTPORT CT

BIGELOW, DAVID C MR

Name BIGELOW, DAVID C MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27931386681
Application Date 2007-07-09
Contributor Occupation HOMEMAKER
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 5 BRdVIEW Rd WESTPORT CT

BIGELOW, DAVID C MR

Name BIGELOW, DAVID C MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27990296715
Application Date 2007-03-23
Contributor Occupation HOMEMAKER
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 5 BRdVIEW Rd WESTPORT CT

BIGELOW, DAVID C MR

Name BIGELOW, DAVID C MR
Amount 300.00
To American Hospital Assn
Year 2008
Transaction Type 15
Filing ID 28933087232
Application Date 2008-08-25
Contributor Occupation Chief Executive Officer
Contributor Employer Samaritan Pacific Communities Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address PO 945 NEWPORT OR

BIGELOW, DAVID H

Name BIGELOW, DAVID H
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990595122
Application Date 2004-01-26
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1 Seaman Ct FREDERICKSBURG VA

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 200.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State IL
Seat state:governor
Address 2017 N CLEVELAND AVE CHICAGO IL

BIGELOW, DAVID

Name BIGELOW, DAVID
Amount 137.00
To MARYCHILD, SUZANNE
Year 2006
Application Date 2006-03-18
Recipient Party D
Recipient State UT
Seat state:lower
Address 8188 S 900 E PARADISE UT

DAVID T BIGELOW

Name DAVID T BIGELOW
Address 9623 Gold Rush Springs Drive Tomball TX 77375
Value 28050
Landvalue 28050
Buildingvalue 115287

DAVID S BIGELOW

Name DAVID S BIGELOW
Address 7408 Gillingham Row Alexandria VA
Value 137000
Landvalue 137000
Buildingvalue 359920
Landarea 2,890 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DAVID R PRINTZ LAURA BETH BIGELOW

Name DAVID R PRINTZ LAURA BETH BIGELOW
Address 515 Selma Street Philadelphia PA 19116
Value 98044
Landvalue 98044
Buildingvalue 119556
Landarea 5,885 square feet
Type Sale deferred for closer review by Evaluation staff
Price 249000

DAVID P/MICHAEL BIGELOW

Name DAVID P/MICHAEL BIGELOW
Address 2525 Geneva Drive Tempe AZ 85282
Value 33000
Landvalue 33000

David M Jr Bigelow & Jeni S Bigelow

Name David M Jr Bigelow & Jeni S Bigelow
Address 23124 Co. Rte 47 Champion NY
Value 34400

DAVID K BIGELOW

Name DAVID K BIGELOW
Address 3 Maple Glen Drive Tomball TX 77375
Value 47269
Landvalue 47269

DAVID J BIGELOW & THERESA A BIGELOW

Name DAVID J BIGELOW & THERESA A BIGELOW
Address 38212 S 46th Avenue Auburn WA 98001
Value 87000
Landvalue 64000
Buildingvalue 87000

DAVID D/AURORA B BIGELOW

Name DAVID D/AURORA B BIGELOW
Address 94-979 Kauolu Place #912 Waipahu HI
Value 17300

DAVID A BIGELOW & PATRICIA A BIGELOW

Name DAVID A BIGELOW & PATRICIA A BIGELOW
Address 409 Canoe Mountain Road Williamsburg PA
Value 1430
Landvalue 1430
Buildingvalue 10150

David A Bigelow

Name David A Bigelow
Address 37425 Pulpit Rock Road Antwerp NY
Value 20000

BIGELOW DAVID L & JANE L, TRUS

Name BIGELOW DAVID L & JANE L, TRUS
Physical Address 2112 GERARDO AVE,, FL
Owner Address 2112 GERARDO AVE, THE VILLAGES, FL 32159
Ass Value Homestead 180490
Just Value Homestead 180490
County Sumter
Year Built 1998
Area 2329
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2112 GERARDO AVE,, FL

David W. Bigelow

Name David W. Bigelow
Doc Id 07592654
City Loveland CO
Designation us-only
Country US

David W. Bigelow

Name David W. Bigelow
Doc Id 07307327
City Fort Collins CO
Designation us-only
Country US

David H. Bigelow

Name David H. Bigelow
Doc Id 08245150
City Greenwood IN
Designation us-only
Country US

David H. Bigelow

Name David H. Bigelow
Doc Id 07127308
City Greenwood IN
Designation us-only
Country US

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State WI
Address 1041 RICHARDS AVE, WATERTOWN, WI 53094
Phone Number 920-418-4357
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State TX
Address 9623 GOLD RUSH SPRINGS DR, TOMBALL, TX 77375
Phone Number 832-717-0652
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Republican Voter
State NC
Address 606 HAWTHORNE ST, HUDSON, NC 28638
Phone Number 828-606-4256
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Republican Voter
State PA
Address 263 PO BOX, WILLIAMSBURG, PA 16693
Phone Number 814-935-9476
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Republican Voter
State HI
Address 1557 MOLEHU DR, HONOLULU, HI 96818
Phone Number 808-422-6106
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Independent Voter
State OK
Address 16047CR3532, ADA, OK 74820
Phone Number 580-332-3734
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Republican Voter
State IA
Address 2730 WHITE ST, DUBUQUE, IA 52001
Phone Number 563-343-7123
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State MI
Address 593 N. STATE RD., OWOSSO, MI 48867
Phone Number 517-862-6201
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State KY
Address 2704 PARKLAWN DR, LOUISVILLE, KY 40217
Phone Number 502-724-1320
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State MA
Address 267 JARVIS AVE, HOLYOKE, MA 1040
Phone Number 413-530-9748
Email Address [email protected]

DAVID BIGELOW

Name DAVID BIGELOW
Type Democrat Voter
State NE
Address 2613 1/2 REES ST, OMAHA, NE 68105
Phone Number 402-651-3173
Email Address [email protected]

David L Bigelow

Name David L Bigelow
Visit Date 4/13/10 8:30
Appointment Number U18179
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/10/12 7:30
Appt End 7/10/12 23:59
Total People 270
Last Entry Date 6/22/12 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

DAVID BIGELOW

Name DAVID BIGELOW
Car CHEVROLET SILVERADO 1500
Year 2011
Address 7408 Gillingham Row, Alexandria, VA 22315-5245
Vin 3GCPKREA2BG148387
Phone 703-922-2417

DAVID BIGELOW

Name DAVID BIGELOW
Car HYUNDAI SANTA FE
Year 2007
Address 515 Selma St, Philadelphia, PA 19116-2805
Vin 5NMSG13D37H063564

David Bigelow

Name David Bigelow
Car FORD RANGER
Year 2007
Address 1655 Genie Fairway, Greenville, MS 38701-7345
Vin 1FTYR14U87PA02401
Phone

David Bigelow

Name David Bigelow
Car CHEVROLET COBALT
Year 2007
Address 1601 N Innsbruck Dr Apt 309, Fridley, MN 55432-6061
Vin 1G1AK55F077147745
Phone 763-571-4985

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD EXPEDITION EL
Year 2007
Address PO BOX 31, GREEN RIVER, WY 82935
Vin 1FMFK18567LA38153

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD RANGER
Year 2008
Address 2704 Parklawn Dr, Louisville, KY 40217-2012
Vin 1FTYR14U68PA90589

DAVID BIGELOW

Name DAVID BIGELOW
Car CHEVROLET MALIBU
Year 2008
Address 1054 Brookstone Ct, Georgetown, IN 47122-9428
Vin 1G1ZK57728F293158

DAVID BIGELOW

Name DAVID BIGELOW
Car CHEVROLET TAHOE
Year 2008
Address 5375 Olde Saybrooke Rd, Grand Blanc, MI 48439-8763
Vin 1GNFK13078J209481

DAVID BIGELOW

Name DAVID BIGELOW
Car DODGE AVENGER
Year 2008
Address 13202 PINE CREEK CIR, RIVERVIEW, FL 33579-7134
Vin 1B3LC46K48N187120

DAVID BIGELOW

Name DAVID BIGELOW
Car DODGE AVENGER
Year 2008
Address 176 FINN ST, WILKES BARRE, PA 18705-3223
Vin 1B3LC46K18N683640

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD F-150
Year 2009
Address 515 SELMA ST, PHILADELPHIA, PA 19116-2805
Vin 1FTRW14829FB28293

DAVID BIGELOW

Name DAVID BIGELOW
Car MERCURY MILAN
Year 2007
Address 13202 PINE CREEK CIR, RIVERVIEW, FL 33579-7134
Vin 3MEHM01137R660203

DAVID BIGELOW

Name DAVID BIGELOW
Car GMC SIERRA 1500
Year 2009
Address 6269 Egypt Valley Ave NE, Rockford, MI 49341-8209
Vin 1GTEK29J19Z254767

DAVID BIGELOW

Name DAVID BIGELOW
Car VOLKSWAGEN JETTA
Year 2009
Address 234 Baldwin St, Hutto, TX 78634-5394
Vin 3VWRZ71K09M033402

DAVID BIGELOW

Name DAVID BIGELOW
Car JEEP PATRIOT
Year 2009
Address 39 NARWOOD DR, LOUISVILLE, KY 40299-1745
Vin 1J4FT28B29D215138

DAVID BIGELOW

Name DAVID BIGELOW
Car NISSAN QUEST
Year 2009
Address 3201 LAKESHORE DR, SAULT S MARIE, MI 49783-1109
Vin 5N1BV28U59N100362
Phone 906-632-8874

David Bigelow

Name David Bigelow
Car HONDA CIVIC
Year 2009
Address 1105 Conestoga Ln, Green River, WY 82935-5604
Vin 2HGFA16519H327646

DAVID BIGELOW

Name DAVID BIGELOW
Car LEXUS RX 350
Year 2010
Address 5820 BRAVO CT, ORCHARD LAKE, MI 48324-2910
Vin 2T2BK1BA1AC032571

DAVID BIGELOW

Name DAVID BIGELOW
Car VOLKSWAGEN JETTA
Year 2010
Address 234 BALDWIN ST, HUTTO, TX 78634
Vin 3VWRJ7AJ5AM072618
Phone 512-642-6958

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD FOCUS
Year 2010
Address 1669 River Rd, De Kalb Junction, NY 13630-3147
Vin 1FAHP3FN9AW106261
Phone 315-261-8493

DAVID BIGELOW

Name DAVID BIGELOW
Car TOYOTA CAMRY
Year 2011
Address 1041 Richards Ave, Watertown, WI 53094-5026
Vin 4T4BF3EK8BR147487
Phone 920-261-5576

DAVID BIGELOW

Name DAVID BIGELOW
Car CHEVROLET CRUZE
Year 2011
Address 4407 Craig Dr, Fort Collins, CO 80526-3428
Vin 1G1PF5S98B7250921
Phone 970-226-3861

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD MUSTANG
Year 2009
Address 123 E NORTH SHORE AVE, NORTH FORT MYERS, FL 33917-5323
Vin 1ZVHT80N195106491

DAVID BIGELOW

Name DAVID BIGELOW
Car FORD F-150
Year 2007
Address 515 Selma St, Philadelphia, PA 19116-2805
Vin 1FTPX14587NA61289

David Bigelow

Name David Bigelow
Domain your-coupon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-09
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain 1body1blood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-07
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain rentdesignautomation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain emptechleasing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-06
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain visualbusinessmodel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-08
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain automation-engine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-10
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain buyservicelicenses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain similarparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-29
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain scrollreader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-19
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain airdropme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-01
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain esdevenv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-07
Update Date 2010-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain simplifiedlogic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-02-19
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain adorationschedule.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain squadravision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-29
Update Date 2007-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain thescrollreader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-19
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

DAVID BIGELOW

Name DAVID BIGELOW
Domain dbprecisionco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6207 W. LITTLE YORK RD HOUSTON Texas 77091
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain bikejanesville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2010 N. Claremont Dr. Janesville Wisconsin 53545
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain faceapoll.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-06
Update Date 2012-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain facebookapoll.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-06
Update Date 2012-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain rewardrop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-01
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain irosarygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-12
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain thebusinesswaves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-29
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain mybusinesswaves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-29
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain similarpartscatalog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-29
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Drive Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain nitrolm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-08
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain mybusinesswave.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2012-06-01
Update Date 2013-03-04
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood IN 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain thebusinesswave.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2013-11-03
Update Date 2013-11-11
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood IN 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain aubreyscloset.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-18
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2491 N HWY 89 #612 Pleasant View Utah 84414
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain spendtimewithgod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES

David Bigelow

Name David Bigelow
Domain nitro-swc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-04
Update Date 2009-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4108 Mountbatton Dr. Greenwood Indiana 46143
Registrant Country UNITED STATES