David Conn

We have found 259 public records related to David Conn in 28 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 29 business registration records connected with David Conn in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 35 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Police Officer. These employees work in eleven different states. Most of them work in North Carolina state. Average wage of employees is $39,051.


David A Conn

Name / Names David A Conn
Age 50
Birth Date 1974
Also Known As Adam D Conn
Person 15 Columbia Rd, Massena, NY 13662
Phone Number 315-769-6596
Possible Relatives




Raecell Conn
Previous Address 265 Reed Dr, Massena, NY 13662
388 PO Box, Norge, VA 23127
5404 Lane Place Dr, Williamsburg, VA 23188
4932 Grand Strand Dr, Williamsburg, VA 23188
239 Main St #203, Massena, NY 13662
45 West Ave, Massena, NY 13662
907 PO Box, Potsdam, NY 13676
22 Chase St, Massena, NY 13662

David I Conn

Name / Names David I Conn
Age 52
Birth Date 1972
Also Known As Dave Conn
Person 368 Peak Ave, Shepherdsville, KY 40165
Phone Number 502-957-3330
Possible Relatives




Previous Address 11207 Hasbrook Ct, Louisville, KY 40229
1070 Hillview Blvd, Louisville, KY 40229
4911 Hillview Woods Ct #1, Louisville, KY 40229
3506 Viewpointe Dr #7, Louisville, KY 40299
235 Wayne Dr #5, Richmond, KY 40475
235 Wayne Dr #A5, Richmond, KY 40475
4800 White Ash Ct #4, Louisville, KY 40229
4617 Illinois Ave, Louisville, KY 40213
4203 Marseille Dr, Louisville, KY 40272
3506 View Pt #7, Louisville, KY 40299

David C Conn

Name / Names David C Conn
Age 52
Birth Date 1972
Also Known As D Conn
Person 542 Derby Dr #7H, Oceanside, NY 11572
Phone Number 516-764-0878
Possible Relatives





Previous Address 860 Broadway #7H, Long Beach, NY 11561
405 Waukena Ave, Oceanside, NY 11572
8607H Broadway, Long Beach, NY 11561
Email [email protected]

David A Conn

Name / Names David A Conn
Age 57
Birth Date 1967
Also Known As Dave Corn
Person 210 Tompkins St, Ithaca, NY 14850
Phone Number 607-273-9081
Possible Relatives


Previous Address 441 49th St #A, Savannah, GA 31405
201 Tompkins St, Ithaca, NY 14850
218 Utica St, Ithaca, NY 14850
218 1/2 Utica St, Ithaca, NY 14850
1720 Temple Ave, Nashville, TN 37215
205 Buffalo St, Ithaca, NY 14850
658 Spencer Rd, Ithaca, NY 14850
314 Wood St, Ithaca, NY 14850
1330 Saturn Dr, Nashville, TN 37217
61B PO Box, Pegram, TN 37143
326 Falls St #2, Ithaca, NY 14850
4562 Scenic View Dr #B, Pegram, TN 37143

David Glenn Conn

Name / Names David Glenn Conn
Age 58
Birth Date 1966
Person 16621 Stonecrest Dr, Conroe, TX 77302
Phone Number 936-446-1283
Possible Relatives
Previous Address 2617 Woodloch St, Conroe, TX 77385
16612 Stonecrest Dr, Conroe, TX 77302
21717 Inverness Forest Blvd #1806, Houston, TX 77073
955 PO Box, Conroe, TX 77305
371B PO Box, Conroe, TX 77305

David Dwayne Conn

Name / Names David Dwayne Conn
Age 59
Birth Date 1965
Also Known As Dawn Conn
Person 2516 Champlain Ln, Denton, TX 76210
Phone Number 269-789-1184
Possible Relatives



G J Conn

Previous Address 6525 Onyx Dr, N Richlnd Hls, TX 76180
6525 Onyx Dr, North Richland Hills, TX 76180
3325 Willowcrest Dr #DR-209, Fort Worth, TX 76117
3325 Willowcrest Dr #140, Fort Worth, TX 76117
904 Manhattan Dr, Denton, TX 76209
157 Bonita Ave, Fowler, CA 93625
17725 16 Mile Rd, Marshall, MI 49068
25454 Waltz Rd, New Boston, MI 48164
46 Coolidge Ave, Battle Creek, MI 49017
17725 6 Mile, Marshall, MI 49068
17725 6 Mile Rd, Marshall, MI 49068
2701 Pasadena Blvd #203, Pasadena, TX 77502
Uss Excel Mso #439, Fpo San Francisco, CA 96664
105 Cindy Ann St, Lorena, TX 76655
13429 Henderson Rd, Caruthers, CA 93609
203 Carswell St, Waco, TX 76705
Email [email protected]

David M Conn

Name / Names David M Conn
Age 60
Birth Date 1964
Person 8011 Avanti Way, Louisville, KY 40291
Phone Number 502-239-4510
Possible Relatives

Previous Address 6004 Highliner Dr, Louisville, KY 40291

David J Conn

Name / Names David J Conn
Age 60
Birth Date 1964
Also Known As D Conn
Person 1025 Hancock St #14L, Quincy, MA 02169
Phone Number 617-481-1347
Possible Relatives


Marianne E Connor


Previous Address 777 5th St, Boston, MA 02127
250 Furnace Brook Pkwy, Quincy, MA 02169
100 Greenleaf St #1, Quincy, MA 02169
1025 Hancock St #4D, Quincy, MA 02169
1025 Hancock St #14L, Quincy, MA 02169
1691 Mesa Dr #F10, Santa Ana, CA 92707
1691 Mesa Dr, Santa Ana, CA 92707
1691 Mesa Dr #A7, Santa Ana, CA 92707
1025 Hancock St #13L, Quincy, MA 02169
250 Furnace Brook Pkwy #3, Quincy, MA 02169
100 Marina Dr #519, Quincy, MA 02171
78 Hamilton St, Quincy, MA 02170
6 Carson St #1, Dorchester, MA 02125
78 Hamilton St, Wollaston, MA 02170
250 Furnace Brook Pkwy #4, Quincy, MA 02169
743 4th St #304, South Boston, MA 02127
777 5th St, South Boston, MA 02127
743 Fourt #304, South Boston, MA 02127
20 West St, Boston, MA 02111
25 Plain St, Dorchester, MA 02122

David E Conn

Name / Names David E Conn
Age 61
Birth Date 1963
Person 317 PO Box, Lacona, NY 13083
Phone Number 315-298-4431
Previous Address 5196 Us Route 11 #98, Pulaski, NY 13142
36 Salisbury St, Lacona, NY 13083
36 Salisbury St, Lacona, NY
712 Hogsback Rd, Richland, NY 13144
712 Hog Back, Richland, NY 13144
712 Hog Back Rd, Richland, NY 13144
712 Hogsback Rd, Altmar, NY 13302
36 Salisbury, Lacona, NY 13083
Fernwood, Pulaski, NY 13142
6238 Fernwood, Pulaski, NY 13142
8345 Salisbury, Lacona, NY 13083
130 PO Box, Sandy Creek, NY 13145
RR 1N, Pulaski, NY 13142
Manwaring, Pulaski, NY 13142
Email [email protected]

David L Conn

Name / Names David L Conn
Age 62
Birth Date 1962
Person 1104 28th Pl, Van Buren, AR 72956
Possible Relatives
Jeanette M Conn
Previous Address 1907 29th St, Van Buren, AR 72956

David Mark Conn

Name / Names David Mark Conn
Age 62
Birth Date 1962
Also Known As David Cown
Person 912 Oak Ridge Dr, Marble Falls, TX 78654
Phone Number 830-693-1383
Possible Relatives
Previous Address 126 Turkey Run, Meadowlakes, TX 78654
17 McGee Subdivision #4, Kingsland, TX 78639
434 PO Box, Kingsland, TX 78639
1283 PO Box, Iraan, TX 79744
Kingsland, Kingsland, TX 78639
4738 PO Box, Kingsland, TX 78639
17 McGee Sub-Po, Kingsland, TX 78639
17 McGee Sub Po, Kingsland, TX 78639

David Eugene Conn

Name / Names David Eugene Conn
Age 64
Birth Date 1960
Also Known As David Con
Person 2230 Flower St, Lakewood, CO 80227
Phone Number 720-962-8080
Possible Relatives

Gerard A Marquezalarcon





Betty Conn
Previous Address 2017 Newton St, Denver, CO 80219
1502 Ford Dr, Aurora, MO 65605
875 Sheridan Blvd, Lakewood, CO 80226
1214 Park Ave, Aurora, MO 65605
1220 Tanglewood Dr, Oxford, AL 36203
1220 Tanglewood Dr, Anniston, AL 36203
1A PO Box, Aurora, MO 65605
909 Juliette Dr, Oxford, AL 36203
901 Bryan St, Athens, AL 35611
1204 Tanglewood Dr, Oxford, AL 36203
Email [email protected]

David Bruce Conn

Name / Names David Bruce Conn
Age 65
Birth Date 1959
Also Known As Denise A Conn
Person 91 Clifftops Ave, Monteagle, TN 37356
Phone Number 706-290-0610
Possible Relatives Denise A Conn


Previous Address 944 Dogwood Dr, Monteagle, TN 37356
2196 Martha Berry Hwy, Rome, GA 30165
351 Greensview Rd, Sewanee, TN 37375
36 Main St, Canton, NY 13617
735 University, Sewanee, TN 37383
85 Stiles, Canton, NY 13617
45 Dogwood, Monteagle, TN 37356
8 Stiles, Canton, NY 13617

David W Conn

Name / Names David W Conn
Age 66
Birth Date 1958
Person 6356 Delmonico Dr, Colorado Springs, CO 80919
Phone Number 719-531-0318
Possible Relatives



Eillard H Conn

Previous Address 62524 PO Box, Colorado Springs, CO 80962
1240 Fuller Rd, Colorado Springs, CO 80920
4315 Arrowhead Dr #R9, Colorado Springs, CO 80908
63524 PO Box, Colorado Springs, CO 80962
1 PO Box, Colorado Springs, CO 80901
430 Guyout Ridge Ct, Colorado Springs, CO 80919

David Flynn Conn

Name / Names David Flynn Conn
Age 66
Birth Date 1958
Person 1251 Boyd Ct, Shelby, NC 28150
Phone Number 704-487-1700
Possible Relatives






Gmaron Conn
Previous Address 200 River Oaks Dr #14-D, Wetumpka, AL 36092
200 River Oaks Dr #14D, Wetumpka, AL 36092
5114 Ridge St, Shelby, NC 28152
1249 Boyd Ct, Shelby, NC 28150
310663 Po, Montgomery, AL 36132
310663 PO Box, Montgomery, AL 36132
5806 Wares Ferry Rd, Montgomery, AL 36117
4021 Vandiver Ct, Montgomery, AL 36110
Email [email protected]

David A Conn

Name / Names David A Conn
Age 67
Birth Date 1957
Person 29824 Orville Smith Rd, Harvest, AL 35749
Phone Number 256-232-9629
Possible Relatives





Previous Address Orville Smith Rd, Harvest, AL 35749
Orville Smith, Harvest, AL 35749
282 RR 1, Harvest, AL 35749
282 PO Box, Harvest, AL 35749
5000 Bradford Dr, Huntsville, AL 35805
284B PO Box, Harvest, AL 35749
101 Huntington Ridge Rd, Madison, AL 35757

David Eugene Conn

Name / Names David Eugene Conn
Age 68
Birth Date 1956
Also Known As David E Conn
Person 69E HC 4, Kirbyville, TX 75956
Phone Number 409-384-2532
Possible Relatives



Previous Address 69 Route 4, Kirbyville, TX 75956
69E Route 4, Kirbyville, TX 75956
69 HC 4, Kirbyville, TX 75956
69 RR 4 #69, Kirbyville, TX 75956
HC 4, Kirbyville, TX 75956
4 HC 4, Kirbyville, TX 75956
David Elton Conn, Jasper, TX 75951
69F PO Box, Kirbyville, TX 75956
69E PO Box, Kirbyville, TX 75956
64 PO Box, Kirbyville, TX 75956
698 PO Box, Kirbyville, TX 75956

David Brian Conn

Name / Names David Brian Conn
Age 68
Birth Date 1956
Also Known As Brian Conn
Person 9003 Gilpin Pl #4, Louisville, KY 40222
Phone Number 502-412-3140
Possible Relatives

Previous Address 1813 Shady Ln #1, Louisville, KY 40205
9003 Gilpin Pl, Louisville, KY 40222
145 Citation Dr, Danville, KY 40422
9003 Gilpin Pl #2, Louisville, KY 40222
105 Charlestown Ct, Louisville, KY 40243
525 Seminole Trl, Danville, KY 40422
6413 Greenwood Rd, Louisville, KY 40258
434 Sea Biscuit Dr, Danville, KY 40422

David L Conn

Name / Names David L Conn
Age 68
Birth Date 1956
Also Known As David Lee Conn
Person 2468 State Highway 97, Floresville, TX 78114
Phone Number 713-373-5309
Possible Relatives



Hampton Conn



Previous Address 2322 State Hwy, Floresville, TX 78114
2468 St Hwy, Floresville, TX 78114
899 PO Box, Poth, TX 78147
RR 5, Floresville, TX 78114
688 PO Box, Poth, TX 78147
36C RR 5, Floresville, TX 78114
24007 Rafter Three Dr, Hockley, TX 77447
BOX PO Box, Poth, TX 78147
362 PO Box, Floresville, TX 78114

David Lee Conn

Name / Names David Lee Conn
Age 72
Birth Date 1952
Person 2810 Edlin Dr, Louisville, KY 40219
Phone Number 502-968-6852
Possible Relatives






R A Metcalf
R A Conn
Previous Address 3905 Altair Ln, Louisville, KY 40219
4212 Foreman Ln #3, Louisville, KY 40219
6205 Moorhaven Dr, Louisville, KY 40228
135 Walls Holw, Shepherdsville, KY 40165
135 Wheel Ests, Shepherdsville, KY 40165

David Armistead Conn

Name / Names David Armistead Conn
Age 72
Birth Date 1952
Also Known As David J Aconn
Person 61 White Oak Ln, Little Rock, AR 72227
Phone Number 501-225-4538
Possible Relatives

J A Conn



Previous Address 2915 Kavanaugh Blvd #355, Little Rock, AR 72205
31 PO Box, Little Rock, AR 72203
2621 Flakewood Rd, Little Rock, AR 72207

David Edward Conn

Name / Names David Edward Conn
Age 80
Birth Date 1944
Also Known As David F Conn
Person 1024 Shaw St, Fort Worth, TX 76110
Phone Number 817-923-2795
Possible Relatives

Previous Address 3247 Adams St, Fort Worth, TX 76110
3311 Cockrell Ave, Fort Worth, TX 76109
1018 Shaw St, Fort Worth, TX 76110
Shaw, Fort Worth, TX 76109

David W Conn

Name / Names David W Conn
Age 83
Birth Date 1940
Person 21 Copeley Rd, Newton, NJ 07860
Phone Number 973-948-7277
Possible Relatives Diana L Conn



Previous Address 5 Evergreen Trl, Vernon, NJ 07462
5 PO Box, Vernon, NJ 07462
Evergreen Tr, Vernon, NJ 07462
Evergreen Trl, Vernon, NJ 07462
Email [email protected]

David Maston Conn

Name / Names David Maston Conn
Age 83
Birth Date 1940
Also Known As David R Conn
Person 1105 Mockingbird Ln, Lebanon, OH 45036
Phone Number 513-932-1455
Possible Relatives

Previous Address 001105 Mockingbird Ln, Lebanon, OH 45036
11051 Mockingbird, Lebanon, OH 45036
11051 Mockingbird Ln, Lebanon, OH 45036
506 West St, Lebanon, OH 45036
3952 Ave, Sarasota, FL 34231
1451 Shade Ave, Sarasota, FL 34239
1005 Mockingbird Ln, Lebanon, OH 45036

David L Conn

Name / Names David L Conn
Age 84
Birth Date 1939
Person 1604 45th St #12, Lubbock, TX 79412
Phone Number 806-747-7676
Previous Address 1316 65th Dr #D, Lubbock, TX 79412

David B Conn

Name / Names David B Conn
Age 110
Birth Date 1914
Also Known As J David Conn
Person 126 Magnolia Ave, La Grange, KY 40031
Phone Number 502-222-4394
Possible Relatives


Previous Address 6413 Glenwood Rd, Louisville, KY 40222
3025 Seminole Dr, Jeffersonville, IN 47130
205 4th Utica, Jeffersonville, IN 47130

David Conn

Name / Names David Conn
Age N/A
Person 511 PERIMETER RD, SYLACAUGA, AL 35151

David D Conn

Name / Names David D Conn
Age N/A
Person 5193 S WALDEN CIR, CENTENNIAL, CO 80015
Phone Number 303-400-3318

David Conn

Name / Names David Conn
Age N/A
Person 2526 PYRITE CT, LOVELAND, CO 80537
Phone Number 970-613-0420

David C Conn

Name / Names David C Conn
Age N/A
Person 5915 PENINSULA PT, GADSDEN, AL 35907
Phone Number 205-668-7565

David C Conn

Name / Names David C Conn
Age N/A
Person 251 NOTTINGHAM DR, CALERA, AL 35040
Phone Number 205-690-8015

David C Conn

Name / Names David C Conn
Age N/A
Person 251 NOTTINGHAM DR, CALERA, AL 35040
Phone Number 205-668-7565

David A Conn

Name / Names David A Conn
Age N/A
Person 29824 ORVILLE SMITH RD, HARVEST, AL 35749

David E Conn

Name / Names David E Conn
Age N/A
Person 149 Horton Ln, Olive Hill, KY 41164
Possible Relatives
Previous Address 850L PO Box, Olive Hill, KY 41164
1001 PO Box, Olive Hill, KY 41164
4 Route, Olive Hill, KY 41164

David W Conn

Name / Names David W Conn
Age N/A
Person 6356 DELMONICO DR, COLORADO SPRINGS, CO 80919
Phone Number 719-536-0169

David A Conn

Name / Names David A Conn
Age N/A
Person 29824 ORVILLE SMITH RD, HARVEST, AL 35749
Phone Number 256-232-9629

David B Conn

Name / Names David B Conn
Age N/A
Person 3809 Stratford Ln, Louisville, KY 40207
Possible Relatives Vicki L Conn

David H Conn

Name / Names David H Conn
Age N/A
Person 130 W 17TH ST STE 2, TUCSON, AZ 85701

David Conn

Business Name US Bankruptcy Court
Person Name David Conn
Position company contact
State MN
Address 300 S 4th St Ste 301 Minneapolis MN 55415-2255
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 612-664-5233

David Conn

Business Name Tri-County Agency Inc
Person Name David Conn
Position company contact
State MI
Address 1118 W Lake St Tawas City MI 48763-9304
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 989-362-3261

David Conn

Business Name Tri County Agency
Person Name David Conn
Position company contact
State MI
Address 1118 W Lake St Tawas City MI 48763-9304
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 989-362-3261
Number Of Employees 4
Annual Revenue 557520

DAVID WILLIAM CONN

Business Name PLANNER REALTY INC.
Person Name DAVID WILLIAM CONN
Position registered agent
State GA
Address 1195 CHRISTIAN CIRCLE, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-16
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

David Conn

Business Name Office Furniture Outlet Inc
Person Name David Conn
Position company contact
State AL
Address 620 Wilson St Ne Decatur AL 35601-2460
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 256-340-9989

David Conn

Business Name L-3 Vertex Aerospace
Person Name David Conn
Position company contact
State VA
Address PO Box 8301 Norfolk VA 23503-0301
Industry Transportation By Air
SIC Code 4581
SIC Description Airports, Flying Fields, And Services
Phone Number 757-451-1460
Number Of Employees 9
Annual Revenue 624180

David Conn

Business Name Iconix Brand Group, Inc.
Person Name David Conn
Position company contact
State NY
Address 215 W 40th St, New York, NY 10018-1575
Phone Number
Email [email protected]
Title Executive Vice President

David Conn

Business Name Iconix Brand Group, Inc.
Person Name David Conn
Position company contact
State NY
Address 215 W. 40th St., New York, NY 10018
Phone Number
Email [email protected]
Title Director of Projects

DAVID CONN

Business Name EXHIBIT SERVICES CORP.
Person Name DAVID CONN
Position President
State FL
Address 6911 PARKE EAST BOULEVARD 6911 PARKE EAST BOULEVARD, TAMPA, FL 33610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0129032006-7
Creation Date 2006-02-17
Type Domestic Corporation

DAVID CONN

Business Name EXHIBIT SERVICES CORP.
Person Name DAVID CONN
Position Director
State FL
Address 6911 PARKE EAST BOULEVARD 6911 PARKE EAST BOULEVARD, TAMPA, FL 33610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0129032006-7
Creation Date 2006-02-17
Type Domestic Corporation

David Conn

Business Name David M Conn
Person Name David Conn
Position company contact
State OH
Address P.O. BOX 386 Hudson OH 44236-0386
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 330-650-6063

David Conn

Business Name Daves Enterprises
Person Name David Conn
Position company contact
State NY
Address P.O. BOX 317 Lacona NY 13083-0317
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number

David Conn

Business Name Dave's Enterprises
Person Name David Conn
Position company contact
State NY
Address PO Box 317 Lacona NY 13083-0317
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number
Number Of Employees 2
Annual Revenue 218500
Fax Number 315-387-5558

David Conn

Business Name DC Trucking
Person Name David Conn
Position company contact
State TX
Address 126 Turkey Run Marble Falls TX 78654-6410
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 830-693-1383

David Conn

Business Name Crossroads Evangelical Church
Person Name David Conn
Position company contact
State OH
Address P.O. BOX 153 Wauseon OH 43567-0153
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 419-335-0395
Email [email protected]

David Conn

Business Name Conn's Auto Svc
Person Name David Conn
Position company contact
State KY
Address 2251 Bardstown Rd Louisville KY 40205-1917
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 502-458-9630
Number Of Employees 4
Annual Revenue 676200
Fax Number 502-458-5104

David Conn

Business Name Conn Insurance Agency
Person Name David Conn
Position company contact
State OH
Address P.O. BOX 386 Hudson OH 44236-0386
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 330-650-1113

David Conn

Business Name Conn Insurance
Person Name David Conn
Position company contact
State OH
Address 5 E Main St Hudson OH 44236-3012
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 330-650-1113
Annual Revenue 388080
Fax Number 330-650-6282

David Conn

Business Name Charlotte Front Wheel Drive In
Person Name David Conn
Position company contact
State NC
Address 3230 Piper Ln Charlotte NC 28208-7346
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 704-357-0600
Number Of Employees 1
Annual Revenue 381480
Fax Number 704-357-3136

David Conn

Business Name Charlotte Front Wheel Drive
Person Name David Conn
Position company contact
State NC
Address 4820 N Graham St Charlotte NC 28269-4823
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 704-494-8841
Number Of Employees 3
Annual Revenue 320760

David Conn

Business Name Candies Inc
Person Name David Conn
Position company contact
State NY
Address 215 W 40th St, New York, NY 10018-1575
Phone Number
Email [email protected]
Title Executive Vice President

DAVID WILLIAM CONN

Business Name ACTIVE SENIORS INTERCHANGE, INC.
Person Name DAVID WILLIAM CONN
Position registered agent
State GA
Address 1195 CHRISTIAN CIRCLE, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-20
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

David Patrick Conn

Person Name David Patrick Conn
Filing Number 800606020
Position Manager
State TX
Address 2913 Sutton Place, Roanoke TX 76262

DAVID G CONN

Person Name DAVID G CONN
Filing Number 150216300
Position DIRECTOR
State TX
Address 22803 SCHIEL ROAD, CYPRESS TX 77433

DAVID G CONN

Person Name DAVID G CONN
Filing Number 150216300
Position MANAGING MEMBER
State TX
Address 22803 SCHIEL ROAD, CYPRESS TX 77433

DAVID R CONN

Person Name DAVID R CONN
Filing Number 118075800
Position ASSISTANT SEC.
State IA
Address 6400 C STREET SW PO BOX 3177, CEDAR RAPIDS IA 52406 3177

DAVID G CONN

Person Name DAVID G CONN
Filing Number 801145702
Position DIRECTOR
State TX
Address 26629 LANEVIEW ROAD, HEMPSTEAD TX 77445

DAVID CONN

Person Name DAVID CONN
Filing Number 801322110
Position OWNER
State TX
Address 7024 WAKEFIELD ST, DALLAS TX 75231

DAVID G CONN

Person Name DAVID G CONN
Filing Number 801145702
Position MANAGING MEMBER
State TX
Address 26629 LANEVIEW ROAD, HEMPSTEAD TX 77445

Conn David

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Lecturer Part-Time
Name Conn David
Annual Wage $15,900

Conn David

State OH
Calendar Year 2013
Employer Franklin City
Job Title Teacher Assignment
Name Conn David
Annual Wage $73,682

Conn David J

State NC
Calendar Year 2017
Employer N C State University
Job Title University And Community College Management
Name Conn David J
Annual Wage $101,818

Conn David A

State NC
Calendar Year 2017
Employer City Of Charlotte
Job Title Police Officer
Name Conn David A
Annual Wage $73,172

Conn David J

State NC
Calendar Year 2016
Employer N C State University
Job Title University and Community College Management
Name Conn David J
Annual Wage $97,727

Conn David A

State NC
Calendar Year 2016
Employer City Of Charlotte
Job Title Police Officer
Name Conn David A
Annual Wage $73,415

Conn David J

State NC
Calendar Year 2015
Employer N C State University
Job Title University and Community College Management
Name Conn David J
Annual Wage $77,159

Conn David

State OH
Calendar Year 2014
Employer Franklin City
Job Title Teacher Assignment
Name Conn David
Annual Wage $72,782

Conn David A

State NC
Calendar Year 2015
Employer City Of Charlotte
Job Title Police Officer
Name Conn David A
Annual Wage $71,712

Conn David

State IA
Calendar Year 2018
Employer City Of Des Moines
Name Conn David
Annual Wage $71,684

Conn David

State IA
Calendar Year 2017
Employer City of Des Moines
Job Title Firefighter 53
Name Conn David
Annual Wage $71,684

Conn David W

State GA
Calendar Year 2018
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Conn David W
Annual Wage $3,312

Conn David A

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Conn David A
Annual Wage $58,155

Conn David A

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Conn David A
Annual Wage $58,931

Conn David A

State FL
Calendar Year 2015
Employer Pasco Co Sheriff's Office
Name Conn David A
Annual Wage $58,218

Conn David I

State KY
Calendar Year 2016
Employer City Of Hillview
Job Title City Councilperson
Name Conn David I
Annual Wage $5,400

Conn David

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Custodian
Name Conn David
Annual Wage $9,694

Conn David G

State OH
Calendar Year 2016
Employer Sugarcreek Township
Name Conn David G
Annual Wage $611

Conn David J

State OH
Calendar Year 2017
Employer Wyandot County
Job Title Summer Youth Help
Name Conn David J
Annual Wage $2,393

Conn David

State WA
Calendar Year 2017
Employer Methow Valley
Job Title Service Worker
Name Conn David
Annual Wage $39,928

Conn David

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Lecturer Part-time
Name Conn David
Annual Wage $10,300

Conn David

State WA
Calendar Year 2016
Employer Methow Valley
Job Title Service Worker
Name Conn David
Annual Wage $40,539

Conn David

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Lecturer Part-time
Name Conn David
Annual Wage $10,000

Conn David

State WA
Calendar Year 2015
Employer Methow Valley
Job Title Service Worker
Name Conn David
Annual Wage $38,377

Conn David L

State VA
Calendar Year 2018
Employer City Of Portsmouth
Job Title Police Officer
Name Conn David L
Annual Wage $50,167

Conn David G

State OH
Calendar Year 2017
Employer Sugarcreek Township
Name Conn David G
Annual Wage $764

Conn David W

State VA
Calendar Year 2017
Employer Corrections Adult Community Services
Name Conn David W
Annual Wage $1,837

Conn David W

State VA
Calendar Year 2016
Employer Corrections Adult Community Services
Name Conn David W
Annual Wage $4,874

Conn David A

State TX
Calendar Year 2018
Employer University Of North Texas
Name Conn David A
Annual Wage $12,000

Conn David A

State TX
Calendar Year 2017
Employer University Of North Texas
Name Conn David A
Annual Wage $5,333

Conn David A

State MO
Calendar Year 2017
Employer Mental Health
Job Title Registered Nurse
Name Conn David A
Annual Wage $6,185

Conn David A

State MO
Calendar Year 2017
Employer Mental Health
Job Title Licensed Practical Nurse
Name Conn David A
Annual Wage $4,233

Conn David A

State MO
Calendar Year 2016
Employer Mental Health
Job Title Licensed Practical Nurse
Name Conn David A
Annual Wage $950

Conn David L

State VA
Calendar Year 2017
Employer City Of Portsmouth
Job Title Police Officer Trainee
Name Conn David L
Annual Wage $36,347

Conn David

State CO
Calendar Year 2016
Employer City Of Denver
Name Conn David
Annual Wage $107,493

David M Conn

Name David M Conn
Address 302 S High St Hartford City IN 47348 -2528
Mobile Phone 765-348-5652
Email [email protected]
Gender Male
Date Of Birth 1954-07-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David M Conn

Name David M Conn
Address 8011 Avanti Way Louisville KY 40291 -2403
Telephone Number 502-608-9227
Mobile Phone 502-608-9227
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David J Conn

Name David J Conn
Address 6895 Carters Grove Dr Noblesville IN 46062 -7969
Telephone Number 317-877-0094
Mobile Phone 317-877-0094
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David A Conn

Name David A Conn
Address 910 W Side Dr Gaithersburg MD 20878 -3104
Phone Number 202-895-4966
Email [email protected]
Gender Male
Date Of Birth 1954-03-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David F Conn

Name David F Conn
Address 10706 Mist Haven Ter Rockville MD 20852 -3437
Phone Number 301-230-1451
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

David K Conn

Name David K Conn
Address 917 Delman Dr Shelbyville IN 46176 -2262
Phone Number 317-392-2311
Gender Male
Date Of Birth 1984-02-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David Conn

Name David Conn
Address 12592 Trester Ln Fishers IN 46038 -3015
Phone Number 317-987-4068
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

David A Conn

Name David A Conn
Address Po Box 87 Lizton IN 46149 -0087
Phone Number 317-994-5414
Gender Male
Date Of Birth 1956-09-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David A Conn

Name David A Conn
Address 38140 Jordan Rd Dade City FL 33523 -7087
Phone Number 352-523-0129
Email [email protected]
Gender Male
Date Of Birth 1961-08-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David H Conn

Name David H Conn
Address 2222 Crest Rd Baltimore MD 21209 -4207
Phone Number 410-466-8462
Gender Male
Date Of Birth 1963-04-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David B Conn

Name David B Conn
Address 1615 Fernwood Ave Louisville KY 40205 -1082
Phone Number 502-333-0215
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Conn

Name David Conn
Address 512 W Ormsby Ave Louisville KY 40203-3091 APT 404-4008
Phone Number 502-742-9251
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David R Conn

Name David R Conn
Address 1010 Warrior Ln Waukee IA 50263 -9501
Phone Number 515-987-5040
Mobile Phone 515-707-2966
Email [email protected]
Gender Male
Date Of Birth 1957-05-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David B Conn

Name David B Conn
Address 4002 Southampton Dr Mishawaka IN 46544 -9139
Phone Number 574-255-3285
Gender Male
Date Of Birth 1967-08-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David M Conn

Name David M Conn
Address 187 Horton Ln Olive Hill KY 41164 -7412
Phone Number 606-286-1892
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David W Conn

Name David W Conn
Address 946 Peachcrest Ct Ne Grand Rapids MI 49505 -6433
Phone Number 616-451-8959
Email [email protected]
Gender Male
Date Of Birth 1972-03-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed High School
Language English

David W Conn

Name David W Conn
Address 6356 Delmonico Dr Colorado Springs CO 80919 -1804
Phone Number 719-536-0169
Email [email protected]
Gender Male
Date Of Birth 1954-10-26
Ethnicity Irish
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 Completed College
Language English

David E Conn

Name David E Conn
Address 2230 S Flower St Denver CO 80227 -2337
Phone Number 720-962-8080
Email [email protected]
Gender Male
Date Of Birth 1956-10-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David W Conn

Name David W Conn
Address 33324 Lynx St Westland MI 48185 -9443
Phone Number 734-261-9439
Telephone Number 734-730-4112
Mobile Phone 734-730-4112
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

David Conn

Name David Conn
Address 1195 Christian Cir Se Conyers GA 30013 -3009
Phone Number 770-483-1554
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

David C Conn

Name David C Conn
Address 21414 Diamonte Dr Land O Lakes FL 34637-7585 -7585
Phone Number 813-842-9899
Gender Male
Date Of Birth 1946-01-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David W Conn

Name David W Conn
Address 440 Strandview Dr Pensacola FL 32534 -1317
Phone Number 850-494-0709
Email [email protected]
Gender Male
Date Of Birth 1958-07-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

David E Conn

Name David E Conn
Address 285 Wilber Rd Tawas City MI 48763 -9263
Phone Number 989-362-5716
Gender Male
Date Of Birth 1959-04-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

CONN, DAVID

Name CONN, DAVID
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463865
Application Date 2004-04-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1675 Hathaway Ln PITTSBURGH PA

CONN, DAVID F

Name CONN, DAVID F
Amount 500.00
To Patrick J Murphy (D)
Year 2008
Transaction Type 15
Filing ID 27930937342
Application Date 2007-06-27
Contributor Occupation Attorney
Contributor Employer Rudolph Pizzo & Clarke LLC
Organization Name Rudolph, Pizzo & Clark
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 216 Sandy Ridge Dr DOYLESTOWN PA

CONN, DAVID L ESQUIRE

Name CONN, DAVID L ESQUIRE
Amount 500.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020901900
Application Date 2006-10-13
Contributor Occupation ATTORNE
Contributor Employer JOHN A. CAPUTO & ASSOCIATES
Organization Name John A Caputo & Assoc
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

CONN, DAVID L ESQUIRE

Name CONN, DAVID L ESQUIRE
Amount 500.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020562737
Application Date 2006-02-21
Contributor Occupation ATTORNE
Contributor Employer JOHN A. CAPUTO & ASSOCIATES
Organization Name John A Caputo & Assoc
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

CONN, DAVID F

Name CONN, DAVID F
Amount 500.00
To SANTARSIERO, STEVE
Year 20008
Application Date 2008-09-28
Contributor Occupation ATTORNEY
Contributor Employer SWEET STEVENS KATZ & WILLIAMS LLP
Recipient Party D
Recipient State PA
Seat state:lower
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID

Name CONN, DAVID
Amount 500.00
To CUOMO, ANDREW
Year 2006
Application Date 2006-02-01
Recipient Party D
Recipient State NY
Seat state:office
Address 157 E 57TH ST APT 17C NEW YORK NY

CONN, DAVID F

Name CONN, DAVID F
Amount 500.00
To Joseph M Hoeffel (D)
Year 2004
Transaction Type 15
Filing ID 24020611908
Application Date 2004-06-18
Contributor Occupation RUDOLPH PIZZO & CLARKE LLC
Organization Name Rudolph, Pizzo & Clarke
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Hoeffel for Senate Cmte
Seat federal:senate

CONN, DAVID F

Name CONN, DAVID F
Amount 500.00
To Patrick J. Murphy (D)
Year 2010
Transaction Type 15
Filing ID 11990080438
Application Date 2010-10-27
Contributor Occupation Attorney
Contributor Employer Rudolph Pizzo & Clarke LLC
Organization Name Rudolph Pizzo & Clarke
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 216 Sandy Ridge Dr DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 500.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15
Filing ID 10020811401
Application Date 2010-09-07
Contributor Occupation ATTORNEY
Contributor Employer SWEET STEVENS
Organization Name Sweet Stevens
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

CONN, DAVID

Name CONN, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930632417
Application Date 2008-01-29
Contributor Occupation Executive
Contributor Employer Iconix Brand Group
Organization Name Iconix Brand Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 229 Chrystie St Apt #316 NEW YORK NY

CONN, DAVID

Name CONN, DAVID
Amount 250.00
To CUOMO, ANDREW
Year 2006
Application Date 2005-06-21
Recipient Party D
Recipient State NY
Seat state:office
Address 157 E 57TH ST APT 17C NEW YORK NY

CONN, DAVID

Name CONN, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930926271
Application Date 2008-02-19
Contributor Occupation Executive
Contributor Employer Iconix Brand Group
Organization Name Iconix Brand Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 229 Chrystie St Apt #316 NEW YORK NY

CONN, DAVID

Name CONN, DAVID
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991072650
Application Date 2007-07-03
Contributor Occupation EXECUTIVE VICE PRESI
Contributor Employer ICONIX BRAND GROUP
Organization Name Iconix Brand Group
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 229 CHRYSTIE STREETAPARTMENT 31 NEW YORK NY

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021000832
Application Date 2006-09-18
Contributor Occupation ATTORNEY
Contributor Employer RUDOLPH PIZZO & CLARKE LLC
Organization Name Rudolph, Pizzo & Clarke
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26930710293
Application Date 2006-10-22
Contributor Occupation Attorney
Contributor Employer Rudolph Pizzo & Clarke LLC
Organization Name Rudolph, Pizzo & Clarke
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 216 Sandy Ridge Dr DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To Patrick J. Murphy (D)
Year 2010
Transaction Type 15
Filing ID 10931001856
Application Date 2010-05-16
Contributor Occupation Attorney
Contributor Employer Rudolph Pizzo & Clarke LLC
Organization Name Rudolph Pizzo & Clarke
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 216 Sandy Ridge Dr DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To PHILO, CYNTHIA M
Year 2010
Recipient Party D
Recipient State PA
Seat state:upper
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To Kathryn Boockvar (D)
Year 2012
Transaction Type 15
Filing ID 12971447473
Application Date 2012-05-22
Contributor Occupation ATTORNEY
Contributor Employer SWEET, STEVENS, KATZ & WILLIAMS, LLP
Organization Name Sweet, Stevens et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Boockvar for Congress
Seat federal:house
Address 216 Sandy Ridge Dr DOYLESTOWN PA

CONN, DAVID R

Name CONN, DAVID R
Amount 250.00
To Jay Inslee (D)
Year 2006
Transaction Type 15
Filing ID 26960509805
Application Date 2006-09-25
Contributor Occupation State Government Aff
Contributor Employer T-Mobile USA
Organization Name T-Mobile USA
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Inslee for Congress
Seat federal:house
Address 14399 Silven Ave NE BAINBRIDGE ISLAND WA

CONN, DAVID

Name CONN, DAVID
Amount 250.00
To SERPICO, CHRIS
Year 2006
Application Date 2006-10-20
Recipient Party D
Recipient State PA
Seat state:upper
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 250.00
To Massachusetts Wisconsin Victory Fund
Year 2012
Transaction Type 15
Filing ID 12020061466
Application Date 2011-11-28
Organization Name Sweet Stevens
Contributor Gender M
Recipient Party D
Committee Name Massachusetts Wisconsin Victory Fund

CONN, DAVID

Name CONN, DAVID
Amount 150.00
To NUTTER, BENJAMIN
Year 2010
Application Date 2010-08-11
Contributor Employer BAUMAN AUTO
Recipient Party D
Recipient State OH
Seat state:lower
Address 2263 S TWP RD 159 TIFFIN OH

CONN, DAVID F

Name CONN, DAVID F
Amount 150.00
To MCQUARRIE, KATHY
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID F

Name CONN, DAVID F
Amount 150.00
To MCCAFFERY, SEAMUS
Year 20008
Application Date 2007-10-27
Recipient Party D
Recipient State PA
Seat state:judicial
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID

Name CONN, DAVID
Amount 150.00
To SHAPIRO, JOSH
Year 2006
Application Date 2006-10-17
Recipient Party D
Recipient State PA
Seat state:lower
Address 216 SANDY RIDGE DR DOYLESTOWN PA

CONN, DAVID

Name CONN, DAVID
Amount 100.00
To BOYCE, LARRY
Year 2010
Application Date 2010-02-04
Recipient Party R
Recipient State MI
Seat state:lower
Address 1118 W LAKE TAWAS CITY MI

CONN, DAVID H

Name CONN, DAVID H
Amount 100.00
To MCFADDEN, NATHANIEL J
Year 20008
Application Date 2008-01-04
Recipient Party D
Recipient State MD
Seat state:upper
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID H

Name CONN, DAVID H
Amount 100.00
To MIDDLETON, THOMAS MCCLAIN
Year 2004
Application Date 2004-01-08
Recipient Party D
Recipient State MD
Seat state:upper
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID

Name CONN, DAVID
Amount 100.00
To NUTTER, BENJAMIN
Year 2010
Application Date 2010-02-15
Recipient Party D
Recipient State OH
Seat state:lower
Address 2263 S TWP RD 159 TIFFIN OH

CONN, DAVID H

Name CONN, DAVID H
Amount 75.00
To MIDDLETON, THOMAS MCLAIN
Year 20008
Application Date 2008-01-09
Recipient Party D
Recipient State MD
Seat state:upper
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID & AMANDA

Name CONN, DAVID & AMANDA
Amount 75.00
To ROSENBERG, SAMUEL I (SANDY)
Year 2004
Application Date 2003-07-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID

Name CONN, DAVID
Amount 50.00
To ORIE, JANE CLARE
Year 20008
Application Date 2008-04-24
Recipient Party R
Recipient State PA
Seat state:upper
Address 1675 HATHAWAY LN PITTSBURGH PA

CONN, DAVID

Name CONN, DAVID
Amount 50.00
To LEVY, MURRAY
Year 2006
Application Date 2006-09-19
Recipient Party D
Recipient State MD
Seat state:lower
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID

Name CONN, DAVID
Amount 50.00
To CURRIE, ULYSSES
Year 2004
Application Date 2004-01-02
Recipient Party D
Recipient State MD
Seat state:upper
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID H

Name CONN, DAVID H
Amount 50.00
To GRIFFITH, MELONY GHEE
Year 2004
Application Date 2003-06-13
Recipient Party D
Recipient State MD
Seat state:lower
Address 2222 CREST RD BALTIMORE MD

CONN, DAVID H

Name CONN, DAVID H
Amount 25.00
To MIDDLETON, THOMAS MCCLAIN
Year 2004
Application Date 2004-09-11
Recipient Party D
Recipient State MD
Seat state:upper
Address 2222 CREST RD BALTIMORE MD

DAVID L CONN

Name DAVID L CONN
Address 439 W Washington Street Hagerstown MD
Value 20000
Landvalue 20000
Buildingvalue 70000
Landarea 10,350 square feet
Numberofbathrooms 1

CONN DAVID G

Name CONN DAVID G
Physical Address 00679 E ALASKA LN, HERNANDO, FL 34442
Sale Price 100
Sale Year 2012
Ass Value Homestead 101370
Just Value Homestead 101370
County Citrus
Year Built 1986
Area 2588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00679 E ALASKA LN, HERNANDO, FL 34442
Price 100

CONN DAVID K

Name CONN DAVID K
Physical Address 25 W SPANISH MAIN ST, TAMPA, FL 33609
Owner Address 25 W SPANISH MAIN ST, TAMPA, FL 33609
Ass Value Homestead 1435242
Just Value Homestead 1588515
County Hillsborough
Year Built 2007
Area 5795
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25 W SPANISH MAIN ST, TAMPA, FL 33609

CONN DAVID K

Name CONN DAVID K
Physical Address 2913 W BAYSHORE CT, TAMPA, FL 33611
Owner Address 25 W SPANISH MAIN ST, TAMPA, FL 33609
County Hillsborough
Year Built 1941
Area 2411
Land Code Single Family
Address 2913 W BAYSHORE CT, TAMPA, FL 33611

CONN DAVID W & LINDA

Name CONN DAVID W & LINDA
Physical Address 440 STRANDVIEW DR, PENSACOLA, FL 32534
Owner Address 440 STRANDVIEW DR, PENSACOLA, FL 32534
Ass Value Homestead 100942
Just Value Homestead 100942
County Escambia
Year Built 1998
Area 2041
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 440 STRANDVIEW DR, PENSACOLA, FL 32534

CONN TED DAVID

Name CONN TED DAVID
Physical Address 06625 W 7 RIVERS DR, CRYSTAL RIVER, FL 34423
Sale Price 4500
Sale Year 2013
County Citrus
Year Built 1978
Area 2012
Land Code Single Family
Address 06625 W 7 RIVERS DR, CRYSTAL RIVER, FL 34423
Price 4500

CONN DAVID G

Name CONN DAVID G
Address 679 E Alaska Lane Hernando FL
Value 8959
Landvalue 8959
Buildingvalue 92411
Landarea 44,071 square feet
Type Residential Property
Price 100

CONN TED DAVID

Name CONN TED DAVID
Address 6625 W 7 Rivers Drive Crystal River FL
Value 9326
Landvalue 9326
Buildingvalue 42264
Landarea 83,310 square feet
Type Residential Property
Price 100

DAVID A CONN & A CONN

Name DAVID A CONN & A CONN
Address 12822 Evanston Street Rockville MD 20853
Value 266920
Landvalue 266920
Airconditioning yes

DAVID A TAXTER & TRICIA ANNE CONN

Name DAVID A TAXTER & TRICIA ANNE CONN
Address 203 Wilson Avenue Horsham PA 19044
Value 103000
Landarea 12,500 square feet
Basement Full

DAVID CONN

Name DAVID CONN
Address 10706 Mist Haven Terrace Rockville MD 20852
Value 350000
Landvalue 350000
Airconditioning yes

DAVID CONN

Name DAVID CONN
Address 2035 Catharine Street Philadelphia PA 19146
Value 32544
Landvalue 32544
Buildingvalue 349956
Landarea 960 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 365000

DAVID D CONN

Name DAVID D CONN
Address 5193 S Walden Circle Aurora CO 80015
Value 32000
Landvalue 32000
Buildingvalue 129135
Landarea 7,274 square feet

CONN DAVID A & ESPERANZA E

Name CONN DAVID A & ESPERANZA E
Physical Address 38140 JORDAN RD, DADE CITY, FL 33523
Owner Address 38140 JORDAN RD, DADE CITY, FL 33523
Ass Value Homestead 137533
Just Value Homestead 167201
County Pasco
Year Built 1993
Area 3174
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 38140 JORDAN RD, DADE CITY, FL 33523

DAVID E CONN & DANNELLE CONN

Name DAVID E CONN & DANNELLE CONN
Address 13171 NW Crestview Circle Uniontown OH
Value 28000
Landvalue 28000

DAVID G LOIS M CONN

Name DAVID G LOIS M CONN
Address 5131 Chimney Lake Drive Lafayette IN 47905
Value 28500
Landvalue 28500

DAVID GREGORY CONN

Name DAVID GREGORY CONN
Address 10 Carey Lane Allen TX 75002-7400
Value 100000
Landvalue 100000
Buildingvalue 138201

DAVID J CONN

Name DAVID J CONN
Address 12490 Alexander Cornell Drive Fairfax VA
Value 200000
Landvalue 200000
Buildingvalue 341360
Landarea 9,445 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID J CONN

Name DAVID J CONN
Address 107 Brandi Drive Rolesville NC 27571
Value 34000
Landvalue 34000
Buildingvalue 158360

DAVID L CONN

Name DAVID L CONN
Address 15 N Mulberry 15-19 Street Hagerstown MD
Value 40300
Landvalue 40300
Buildingvalue 299800
Landarea 5,781 square feet

DAVID L CONN

Name DAVID L CONN
Address 423 W Washington Street Hagerstown MD
Value 82000
Landvalue 82000
Buildingvalue 75600
Landarea 8,200 square feet

DAVID L CONN

Name DAVID L CONN
Address 419 W Washington Street Hagerstown MD
Value 98400
Landvalue 98400
Buildingvalue 209200
Landarea 9,840 square feet

DAVID L CONN

Name DAVID L CONN
Address 429 W Washington Street Hagerstown MD
Value 74000
Landvalue 74000
Buildingvalue 130200
Landarea 7,400 square feet

DAVID L CONN

Name DAVID L CONN
Address 437 W Washington Street Hagerstown MD
Value 20000
Landvalue 20000
Buildingvalue 70000
Landarea 1,426 square feet
Numberofbathrooms 1

DAVID L CONN

Name DAVID L CONN
Address Heslep Avenue Donora PA
Value 411
Landvalue 411
Buildingvalue 3680

DAVID L CONN

Name DAVID L CONN
Address 5216 Amos Reeder Road Keedysville MD
Value 97600
Landvalue 97600
Buildingvalue 111500
Landarea 2,250,745 square feet
Numberofbathrooms 2

DAVID E CONN & SUSAN D CONN

Name DAVID E CONN & SUSAN D CONN
Address 2191 NW Edison Street Alliance OH
Value 28400
Landvalue 28400

CONN DAVID

Name CONN DAVID
Physical Address 21414 DIAMONTE DR, LAND O LAKES, FL 34637
Owner Address 21414 DIAMONTE DR, LAND O LAKES, FL 34637
Ass Value Homestead 137923
Just Value Homestead 137923
County Pasco
Year Built 2006
Area 2246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21414 DIAMONTE DR, LAND O LAKES, FL 34637

David Kirk Conn

Name David Kirk Conn
Doc Id 08294591
City Houston TX
Designation us-only
Country US

David Conn

Name David Conn
Doc Id 07686232
City Madison MI
Designation us-only
Country US

DAVID CONN

Name DAVID CONN
Type Independent Voter
State TX
Address 1003 N AVENUE K, HASKELL, TX 79521
Phone Number 940-864-6149
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Democrat Voter
State TX
Address 1003 N AVE K, HASKELL, TX 79521
Phone Number 940-864-6149
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State OH
Address 707 APPLEWOOD DR, NEW CARLISLE, OH 45344
Phone Number 937-572-5964
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State TX
Address 6128 FM 536, FLORESVILLE, TX 78114
Phone Number 830-393-2431
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Independent Voter
State TX
Address 1024 W SHAW ST, FORT WORTH, TX 76110
Phone Number 817-688-2926
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Democrat Voter
State TX
Address 2913 SUTTON PLACE, SOUTHLAKE, TX 76092
Phone Number 817-379-5935
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State TX
Address 2913 SUTTON PL, SOUTHLAKE, TX 76092
Phone Number 817-366-0681
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State MO
Address 7668 TIERNEY FARMS LN, DITTMER, MO 63023
Phone Number 636-452-3975
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Republican Voter
State OH
Address 7157 COLUMBIA RD, CLEVELAND, OH 44138
Phone Number 440-832-1342
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State OH
Address 7157 COLUMBIA RD, OLMSTED FALLS, OH 44138
Phone Number 440-235-7159
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Republican Voter
State OH
Address 635 OHIO AVE, MC DONALD, OH 44437
Phone Number 330-883-6227
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Independent Voter
State FL
Address 826 AVENITA QUINTA SUITE 207, CLERMONT, FL 34714
Phone Number 321-223-7070
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Type Voter
State IN
Address 1950 N TALBOTT ST, INDIANAPOLIS, IN 46202
Phone Number 317-413-7684
Email Address [email protected]

DAVID CONN

Name DAVID CONN
Car TOYOTA PRIUS
Year 2010
Address 1010 WARRIOR LN, WAUKEE, IA 50263-9501
Vin JTDKN3DU7A0025780

DAVID CONN

Name DAVID CONN
Car DODGE NITRO
Year 2007
Address 1047 MACADAMIA WAY, DOVER, DE 19901-7929
Vin 1D8GU58K27W673547

DAVID C CONN

Name DAVID C CONN
Car SAAB 9-5
Year 2007
Address 542 Derby Dr S, Oceanside, NY 11572-2616
Vin YS3EH49G573509461
Phone 516-764-0878

DAVID CONN

Name DAVID CONN
Car DODGE DAKOTA
Year 2007
Address 10823 BRUNO RD, THORNVILLE, OH 43076-9792
Vin 1D7HW28K17S270510

David Conn

Name David Conn
Car FORD RANGER
Year 2007
Address PO Box 245, Lovelock, NV 89419-0245
Vin 1FTYR11E27PA77978

DAVID CONN

Name DAVID CONN
Car JEEP LIBERTY
Year 2007
Address PO Box 6540, Pahrump, NV 89041-6540
Vin 1J4GL58K97W616791
Phone 215-279-9100

DAVID CONN

Name DAVID CONN
Car CADILLAC SRX
Year 2007
Address 29824 Orville Smith Rd, Harvest, AL 35749-6804
Vin 1GYEE637770138528
Phone 256-232-9629

DAVID CONN

Name DAVID CONN
Car DODGE RAM PICKUP 1500
Year 2008
Address 912 W Oak Ridge Dr, Marble Falls, TX 78654-3601
Vin 1D7HA18N58J213317
Phone 830-693-1383

DAVID CONN

Name DAVID CONN
Car HONDA ACCORD
Year 2008
Address 5212 Baltic St NW, Gig Harbor, WA 98332-9790
Vin 1HGCP36808A042411

DAVID CONN

Name DAVID CONN
Car DODGE RAM PICKUP 3500
Year 2008
Address 1195 Christian Cir SE, Conyers, GA 30013-3009
Vin 3D7ML48A38G122961
Phone 770-483-1554

DAVID CONN

Name DAVID CONN
Car CHEVROLET IMPALA
Year 2008
Address 2634 Lake Rd, Sharpsville, PA 16150-3420
Vin 2G1WT58N481217347

DAVID CONN

Name DAVID CONN
Car INFINITI G35
Year 2008
Address 4010 BLACKWELL PARK DR, MARIETTA, GA 30062-8504
Vin JNKBV61E88M211747

DAVID CONN

Name DAVID CONN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1375 15th St, Baker City, OR 97814-3614
Vin 1GCEC19078E118695

DAVID CONN

Name DAVID CONN
Car FORD TAURUS X
Year 2008
Address 216 SANDY RIDGE DR, DOYLESTOWN, PA 18901-3345
Vin 1FMDK05W98GA26734

DAVID CONN

Name DAVID CONN
Car SAAB 9-5
Year 2007
Address 2634 LAKE RD, SHARPSVILLE, PA 16150-3420
Vin YS3ED49GX73504980

DAVID CONN

Name DAVID CONN
Car HYUNDAI SONATA
Year 2008
Address 2222 Crest Rd, Baltimore, MD 21209-4207
Vin 5NPET46C18H368854

David Conn

Name David Conn
Car DODGE AVENGER
Year 2008
Address 18993 County Road 24, Blair, NE 68008-6030
Vin 1B3LC56K78N569387

DAVID CONN

Name DAVID CONN
Car LEXUS LS 460
Year 2008
Address 25 W Spanish Main St, Tampa, FL 33609-3534
Vin JTHBL46F585074501
Phone 813-282-7602

DAVID CONN

Name DAVID CONN
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 157 E 57th St, New York, NY 10022-2104
Vin WDDNG86XX8A152075
Phone 212-319-1168

DAVID CONN

Name DAVID CONN
Car FORD TAURUS
Year 2009
Address 1070 Hillview Blvd, Louisville, KY 40229-3367
Vin 1FAHP24W09G124806

DAVID CONN

Name DAVID CONN
Car CHEVROLET TRAILBLAZER
Year 2009
Address 1013 COUNTRY CREEK DR, LEBANON, OH 45036-1455
Vin 1GNDT33S592129366
Phone 513-932-1848

DAVID CONN

Name DAVID CONN
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 220 HAHN PL, NEWPORT NEWS, VA 23602-7325
Vin 1GCHC43KX9F145975

David Conn

Name David Conn
Car HONDA ACCORD
Year 2009
Address 5704 Sm Benton Ln, Monroe, NC 28110-9274
Vin 1HGCP36789A037367

DAVID CONN

Name DAVID CONN
Car MERCURY MARINER
Year 2009
Address 37020 Bristol St, Livonia, MI 48154-1758
Vin 4M2CU87G69KJ20934

DAVID CONN

Name DAVID CONN
Car FORD FUSION
Year 2010
Address 135 4TH ST, NAZARETH, PA 18064-2541
Vin 3FAHP0JG8AR227759

DAVID CONN

Name DAVID CONN
Car FORD EDGE
Year 2010
Address 524 DERBY DR S, OCEANSIDE, NY 11572-2616
Vin 2FMDK4JC0ABB31615

DAVID CONN

Name DAVID CONN
Car FORD F-150
Year 2010
Address 1105 MOCKINGBIRD LN, LEBANON, OH 45036-1403
Vin 1FTFX1CV3AFD17529

DAVID CONN

Name DAVID CONN
Car BUICK ENCLAVE
Year 2010
Address 285 WILBER RD, TAWAS CITY, MI 48763-9263
Vin 5GALRBED9AJ261716

David Conn

Name David Conn
Car CHEVROLET MALIBU
Year 2008
Address 905 E 12th Street Pl N, Newton, IA 50208-2338
Vin 1G1ZG57BX8F168494
Phone 641-792-4331

DAVID CONN

Name DAVID CONN
Car FORD F-150
Year 2007
Address 220 Hahn Pl, Newport News, VA 23602-7325
Vin 1FTPX14VX7NA81043

david conn

Name david conn
Domain exhibitservices.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-03-10
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1814 Tappan Blvd tampa FL 33619
Registrant Country UNITED STATES
Registrant Fax 18136235913

David Conn

Name David Conn
Domain xtrmmetaldreamz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1014 Puget St. N.E. Olympia Washington 98506
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain photodensity.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-20
Update Date 2013-10-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Terrace Dr Nepean ON K2H 9N2
Registrant Country CANADA

david conn

Name david conn
Domain foodiefoodstein.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-05-10
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 229 chrystie street # 316 new york NY 10002
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain axlesunlimitedinc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-01
Update Date 2013-07-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 4901 Wilkinson Blvd Chasrlotte, North Carolina 28208
Registrant Fax 17043996566

David Conn

Name David Conn
Domain conninsuranceagency.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-17
Update Date 2013-07-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 E MAIN ST UPSTAIRS Hudson OH 44236
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain ve3kl.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-20
Update Date 2013-10-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Terrace Dr Nepean ON K2H 9N2
Registrant Country CANADA

David Conn

Name David Conn
Domain technologypolicylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-11
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14399 Silven Ave. NE Bainbridge Island Washington 98110
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain visionsfinephoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-11
Update Date 2011-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 542 DERBY DRIVE SOUTH OCEANSIDE New York 11710
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain 1forthekids.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-01
Update Date 2013-05-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2222 Crest Road Baltimore MD 21209
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain connbrothers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-13
Update Date 2011-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Fairground Dr. Russellville Ohio 45168
Registrant Country UNITED STATES

david conn

Name david conn
Domain foodiefoodenstein.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-05-10
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 229 chrystie street # 316 new york NY 10002
Registrant Country UNITED STATES

david conn

Name david conn
Domain shippingsourceplus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-09
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 903 honey creek road conyers GA 30013
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain techpolicylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-11
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14399 Silven Ave. NE Bainbridge Island Washington 98110
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain connbrotherscattle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-13
Update Date 2011-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Fairground Dr. Russellville Ohio 45168
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain davidconnlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-29
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1675 Hathaway Lane Pittsburgh Pennsylvania 15241
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain novaruscorporation.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-12-07
Update Date 2013-12-09
Registrar Name REGISTER.COM, INC.
Registrant Address 222 susnset circle madison ms 39110
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain truthsleuth.biz
Contact Email [email protected]
Create Date 2003-03-23
Update Date 2010-03-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address ATTN insert domain name here care of Network Solutions Drums PA 18222
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain tricountyagency.biz
Contact Email [email protected]
Create Date 2005-05-11
Update Date 2013-08-19
Registrar Name IN2NET NETWORK INC.
Registrant Address 1118 Lake Street Tawas City MI 48763
Registrant Country UNITED STATES
Registrant Fax 19893627173

David Conn

Name David Conn
Domain truthsleuth.info
Contact Email [email protected]
Create Date 2003-03-23
Update Date 2010-03-16
Registrar Name Network Solutions, LLC (R122-LRMS)
Registrant Address ATTN insert domain name here care of Network Solutions Drums PA 18222
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain truthsleuth.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-22
Update Date 2009-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain technologypolicylaw.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-11
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14399 Silven Ave. NE Bainbridge Island Washington 98110
Registrant Country UNITED STATES

David Conn

Name David Conn
Domain techpolicylaw.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-11
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14399 Silven Ave. NE Bainbridge Island Washington 98110
Registrant Country UNITED STATES

david conn

Name david conn
Domain tampabayplantrental.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-09-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1814 Tappan Blvd tampa FL 33619
Registrant Country UNITED STATES
Registrant Fax 18136235913

DAVID CONN

Name DAVID CONN
Domain connotes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-07
Update Date 2013-08-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 6540 PAHRUMP NV 89041
Registrant Country UNITED STATES