Douglas Mcclure

We have found 241 public records related to Douglas Mcclure in 33 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 16 business registration records connected with Douglas Mcclure in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Agricultural Production - Crops (Agriculture), Social Services (Services), Engineering, Management, Accounting, Research And Related Industries (Services), Clay, Concrete, Glass And Stone Products (Products), Construction - Special Trade Contractors (Construction) and Health Services (Services). There are 45 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Principal. These employees work in ten different states. Most of them work in Ohio state. Average wage of employees is $61,012.


Douglas E Mcclure

Name / Names Douglas E Mcclure
Age 46
Birth Date 1978
Also Known As D Mcclure
Person 38 Willow Bend Dr, Cartersville, GA 30121
Phone Number 770-386-2955
Possible Relatives
S P Mcclure


Previous Address 1250 College Pkwy #H, Gulf Breeze, FL 32563
18569 PO Box, Pensacola, FL 32523
757 RR 3, Starke, FL 32091
3100 Montgomery St, Savannah, GA 31405
1032 Metropolitan Pkwy, Atlanta, GA 30310
113 Cambridge Ln, Alabaster, AL 35007
2420 Scenic Dr, Gadsden, AL 35904
422 Harding Dr, Houma, LA 70364
1605 Rocky Brook Rd, Opelika, AL 36801
1432 Leeway Ave, Orlando, FL 32810
2282 Seville Ave, Vero Beach, FL 32960
8084 Davis, Starke, FL 32091
201 Washington Woods Ln, Orlando, FL 32824
605 Ohio Ave, Fort Pierce, FL 34950
Email [email protected]

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age 50
Birth Date 1974
Also Known As Scott Mc Clure
Person 295 Shadowlawn Dr, Louisville, KY 40229
Phone Number 502-955-4827
Possible Relatives


Anita A Mcclure

Previous Address 610 Tin Dor Way, Fairdale, KY 40118
612 Sherburn Ln, Louisville, KY 40207
7229 Leisure Ct #E15, Louisville, KY 40229
930 Franklin St, Louisville, KY 40206
608 Brightwood Pl #A3, Louisville, KY 40207

Douglas P Mcclure

Name / Names Douglas P Mcclure
Age 51
Birth Date 1973
Also Known As Douglas Mc
Person 830 Grant St, Springfield, OH 45504
Phone Number 937-323-6420
Possible Relatives Michelle A Hendricksmcclure







Previous Address 1849 Miracle Mile, Springfield, OH 45503
2350 Limestone St #215, Springfield, OH 45503
000830 Grant St, Springfield, OH 45504
404 Bloomington Ave, Wooster, OH 44691
448 Grand Ave #8, Cincinnati, OH 45205
521 Shaffer St, Springfield, OH 45504
844 Rodgers Dr, Springfield, OH 45503
4953 Pine Ridge Dr, Wooster, OH 44691
2301 Columbus Ave, Springfield, OH 45503
505 Beech St, Seymour, IN 47274
528 Columbia St, Colorado Springs, CO 80907
3015 Urwiler Ave, Cincinnati, OH 45211

Douglas Mac Mcclure

Name / Names Douglas Mac Mcclure
Age 51
Birth Date 1973
Also Known As Douglas Clure
Person 6417 Cunningham Rd, West Paducah, KY 42086
Phone Number 270-462-2868
Possible Relatives

Previous Address 11610 Collins Rd, Kevil, KY 42053
13535 Pat Harris Rd, Kevil, KY 42053
5125 Mayfield Metro, W Paducah, KY 42086
5125 Mayfield Metropolis Rd, Paducah, KY 42001
6375 Cunningham Rd, West Paducah, KY 42086

Douglas W Mcclure

Name / Names Douglas W Mcclure
Age 52
Birth Date 1972
Also Known As Donald Mcclure
Person 910 130th Ave, Bellevue, WA 98005
Phone Number 206-285-0098
Possible Relatives

Eleanor N Mcclure



Doug Mcclure
Mdon C Mcclure
Previous Address 7321 Point Robinson Rd, Vashon, WA 98070
1109 5th Ave #3, Seattle, WA 98109
17971 Lewis Rogers Ln, Newberg, OR 97132
10321 Ravenna Ave, Seattle, WA 98125
6842 24th Ave, Seattle, WA 98115
41 Dravus St #60, Seattle, WA 98109
2903 Hayes St, Seattle, WA 98199
625 Pearl St, Boulder, CO 80302
820 Nickerson St, Seattle, WA 98119
3901 Wisteria Ct, Denver, CO 80237
Email [email protected]

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age 52
Birth Date 1972
Also Known As Doug S Mcclure
Person 4810 Redmon Ct, Louisville, KY 40291
Phone Number 502-423-4349
Possible Relatives


Wandalee L Mcclure

W Mcclure


W Mcclure
Previous Address 114 Whipps Mill Rd, Louisville, KY 40222
5223 Buck Creek Rd, Floyds Knobs, IN 47119
702 Hopkins Ln #47130, Jeffersonville, IN 47130
4108 Winchester Rd, Louisville, KY 40207
3211 Eastbrook Blvd, Jeffersonville, IN 47130
5004 Sunset Ct #C, Louisville, KY 40222
2307 Tupelo Ct, Clarksville, IN 47129
Email [email protected]
Associated Business L & D Construction Contractors Llc L & D Construction Contractors, Llc

Douglas J Mcclure

Name / Names Douglas J Mcclure
Age 52
Birth Date 1972
Also Known As D Mcclure
Person 11 Forest Ave #11, Framingham, MA 01702
Phone Number 508-842-8940
Possible Relatives



Previous Address 148 School St, Framingham, MA 01701
331 PO Box, Damariscotta, ME 04543
641 South St #31, Shrewsbury, MA 01545
9105 Lehigh Ave #65, Denver, CO 80237
166 Adams St, Waltham, MA 02453
9105 Lehigh, Englewood, CO 80111
Associated Business Virtual Mall Corporation, The

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age 55
Birth Date 1969
Also Known As Douglas Mc Clure
Person 1187 Chedworth Cir #7, Mahwah, NJ 07430
Phone Number 201-512-9236
Possible Relatives



Previous Address 125 Lake St, White Plains, NY 10604
710 Juniper Way, Mahwah, NJ 07430
109 Deerfield Rd, Camp Hill, PA 17011
405 16th St, New Cumberland, PA 17070

Douglas O Mcclure

Name / Names Douglas O Mcclure
Age 57
Birth Date 1967
Also Known As Doug Mc
Person 25 Dutcher St, Irvington, NY 10533
Phone Number 914-591-1847
Possible Relatives



Previous Address 4936 Oliver Ave, Minneapolis, MN 55419
12 Eckar St, Irvington, NY 10533
15 Waldo Ave, Somerville, MA 02143
187 Madison St #4, Sag Harbor, NY 11963
151 Main St #B, East Hampton, NY 11937
215 86th St #3N, New York, NY 10028
93 Easton St #2, Allston, MA 02134
38 Main St #3, Hastings On Hudson, NY 10706
215 86th St #880, New York, NY 10028
215 86th St, New York, NY 10028
2153 86 St, New York, NY 10028
28 Hamptopn, Sag Harbor, NY 11963
208 Washington St #A, Somerville, MA 02143

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age 59
Birth Date 1965
Also Known As S Mcclure Douglas
Person 19 Arborough Rd, Roslindale, MA 02131
Phone Number 617-323-1316
Possible Relatives
Previous Address 2077 Centre St #2L, West Roxbury, MA 02132
19 Arborough Rd, Boston, MA 02131
2070 C St, Boston, MA 02210
2070 St, Boston, MA 02210
77 Bowdoin Ave #2, Dorchester, MA 02121
2070 C, Boston, MA 02132
11 Conwell St, Somerville, MA 02143
Associated Business Affiliates, Inc Blue Ribbon Real Estate Group, Llc

Douglas Shawn Mcclure

Name / Names Douglas Shawn Mcclure
Age 60
Birth Date 1964
Person 200 Stone St, Fulton, KY 42041
Phone Number 502-236-9435
Possible Relatives


Previous Address 108 Marion Ave, Hickman, KY 42050
207 Grace Rd, Fulton, KY 42041
6605 State Route 125, Hickman, KY 42050
1006 Moscow Ave, Hickman, KY 42050
414 RR 4 POB, Fulton, KY 42041
906 Walnut St, Fulton, KY 42041
165 PO Box, Hickman, KY 42050

Douglas Wayne Mcclure

Name / Names Douglas Wayne Mcclure
Age 60
Birth Date 1964
Also Known As Doug Mcclure
Person 14802 Indiana Ave, Lubbock, TX 79423
Phone Number 806-863-2925
Possible Relatives



Previous Address 720 Avenue A, Lubbock, TX 79401
14802 County Road 2100, Lubbock, TX 79423
6819 Huron Ave, Lubbock, TX 79424
6030 79th St, Lubbock, TX 79424
4911 54th St, Lubbock, TX 79414
Email [email protected]
Associated Business A-1 Clutch And Brake, Inc

Douglas Mcclure

Name / Names Douglas Mcclure
Age 60
Birth Date 1964
Also Known As Doug Mcclure
Person 15205 Grand Parke Dr, Edmond, OK 73013
Phone Number 405-848-8033
Possible Relatives



Previous Address 2401 55th St, Oklahoma City, OK 73112
7845 Robinson Ave, Oklahoma City, OK 73116
7845 Robinson Ave #H4, Oklahoma City, OK 73116
7845 Robinson Ave #H3, Oklahoma City, OK 73116
2617 Silvertree Dr, Oklahoma City, OK 73120
8801 Henley Ave, Oklahoma City, OK 73131
9801 Broadway Ext, Oklahoma City, OK 73114
14010 PO Box, Oklahoma City, OK 73113
14111 Fairhill Ave, Edmond, OK 73013
5920 27th St #302, Oklahoma City, OK 73127
Associated Business Quality Life Healthcare, Llc

Douglas A Mcclure

Name / Names Douglas A Mcclure
Age 65
Birth Date 1959
Also Known As Debra A Fields
Person 1008 Aberdeen Rd, Bay Shore, NY 11706
Phone Number 631-665-1791
Possible Relatives







Previous Address 130 2nd Ave #5E, Bay Shore, NY 11706
10008 Aberdegeen, Bay Shore, NY 11706
157 Woodland, East Islip, NY 11730
10008 Aberdeen, Bay Shore, NY 11706

Douglas Mcclure

Name / Names Douglas Mcclure
Age 67
Birth Date 1957
Also Known As Wade D Mcclure
Person 545 Knollcrest Dr, Sparta, TN 38583
Phone Number 931-837-2854
Possible Relatives
Previous Address 289 Oakwood St, Sparta, TN 38583
291 Oakwood St, Sparta, TN 38583
44 Quarry St, Sparta, TN 38583
6222 PO Box, Sparta, TN 38583

Douglas T Mcclure

Name / Names Douglas T Mcclure
Age 68
Birth Date 1956
Also Known As Douglas 3Rd Mcclure
Person 2 Belmont Ave, Rye, NY 10580
Phone Number 914-967-0106
Possible Relatives
Previous Address 605 Park Ave #2D, New York, NY 10065
139 63rd St, New York, NY 10021
605 Park Ave #2D, New York, NY 10021
Belmont, Rye, NY 10580
Email [email protected]

Douglas E Mcclure

Name / Names Douglas E Mcclure
Age 69
Birth Date 1955
Also Known As Douglas Mc
Person 1117 Oak Hollow Ct, Hampton, GA 30228
Phone Number 770-946-0476
Possible Relatives
Previous Address 7762 Canterbury Cir, Lakeland, FL 33810
1116 Pearl St, Key West, FL 33040
450 Lewis Ln, Havre De Grace, MD 21078
1116 Pearl St, East Rockland Key, FL 33040
1110 17th St, Key West, FL 33040
505 Virginia Ave, Martinsburg, WV 25401
414 Capella Dr, Aiken, SC 29803
1432 Leeway Ave, Orlando, FL 32810

Douglas R Mcclure

Name / Names Douglas R Mcclure
Age 69
Birth Date 1955
Person 2651 Barron Rd #201, Keithville, LA 71047
Phone Number 318-925-4566
Possible Relatives

B A Mcclure
Previous Address 2651 Barron Rd #3031, Keithville, LA 71047
2651 Barron Rd, Keithville, LA 71047
2651 Barron Rd #2, Keithville, LA 71047

Douglas L Mcclure

Name / Names Douglas L Mcclure
Age 69
Birth Date 1955
Person 274 Nantahala Dr, Cleveland, TN 37323
Phone Number 423-479-3280
Possible Relatives

Previous Address RR 4 CANE RDG, Cleveland, TN 37323
RR 11 EDDINGS, Cleveland, TN 37323
Ladd Spg, Cleveland, TN 37311
251 RR 4 #251, Cleveland, TN 37323
251 RR 4 POB, Cleveland, TN 37323

Douglas M Mcclure

Name / Names Douglas M Mcclure
Age 70
Birth Date 1954
Also Known As Mary Clair Mcclure
Person 204 Park St, Senatobia, MS 38668
Phone Number 662-562-8250
Possible Relatives


Jill D Shackleford

Melvin Nmcclure
M S Mcclure

Melvinmary C Mcclure
Previous Address 106 Melody Ln, Senatobia, MS 38668
204 Southern St, Senatobia, MS 38668
Email [email protected]

Douglas P Mcclure

Name / Names Douglas P Mcclure
Age 72
Birth Date 1952
Also Known As Doug P Mcclure
Person 1438 El Sereno Pl, Gulf Breeze, FL 32563
Phone Number 850-932-0161
Possible Relatives


Previous Address 158 PO Box, Gulf Breeze, FL 32562
Rr01, Hollow Rock, TN 38342
518 PO Box, Gulf Breeze, FL 32562
398A PO Box, Hollow Rock, TN 38342
RR 1 POB 109A, Mansfield, TN 38236

Douglas L Mcclure

Name / Names Douglas L Mcclure
Age 72
Birth Date 1952
Also Known As Ledia D Mcclure
Person 4519 Picadilly Ave, Louisville, KY 40215
Phone Number 502-361-0795
Possible Relatives



Douglas Mcclure

Name / Names Douglas Mcclure
Age 74
Birth Date 1950
Also Known As Eugene Mcclure
Person 1005 Cave St, Tuscumbia, AL 35674
Phone Number 256-381-0850
Possible Relatives
Previous Address 1001 Cave St, Tuscumbia, AL 35674

Douglas W Mcclure

Name / Names Douglas W Mcclure
Age 75
Birth Date 1949
Person 108 Rooster St, Indian Mound, TN 37079
Phone Number 931-232-4167
Possible Relatives
Previous Address 73 PO Box, Indian Mound, TN 37079
RR 1, Indian Mound, TN 37079

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age 82
Birth Date 1942
Also Known As Douglas Mc
Person 1024 Swallow Rd #A132, Fort Collins, CO 80525
Phone Number 970-622-8796
Possible Relatives
Previous Address 3465 Lochwood Dr #P70, Fort Collins, CO 80525
1024 Swallow Rd #A-132, Fort Collins, CO 80525
1024 Swallow Rd #A, Fort Collins, CO 80525
2421 Augusta Ave, Loveland, CO 80538
3006 Sean Way, Palm Harbor, FL 34684
4008 Garfield Ave, Loveland, CO 80538
706 Eisenhower Blvd #49, Loveland, CO 80537
2204 Kaiser Ln, Loveland, CO 80538
2435 8th Ave, Greeley, CO 80631
4501 Boardwalk Dr #E49, Fort Collins, CO 80525
207 Mathews St #9, Fort Collins, CO 80524
207 Mathews St, Fort Collins, CO 80524
207 Mathews St #11, Fort Collins, CO 80524
2204 Kiser, Fort Collins, CO 80525
1630 Hastings Dr, Fort Collins, CO 80526
1738 Brookhaven Cir, Fort Collins, CO 80525

Douglas F Mcclure

Name / Names Douglas F Mcclure
Age 85
Birth Date 1938
Also Known As D Mcclure
Person 3557 Barbourville Rd, London, KY 40744
Phone Number 606-878-7633
Possible Relatives







Previous Address 4115 Laurel Rd, London, KY 40741
309 Calla Ln, Powell, TN 37849
1201 Maple Grove Rd, London, KY 40744
RR 1, London, KY 40741
Email [email protected]

Douglas J Mcclure

Name / Names Douglas J Mcclure
Age 89
Birth Date 1934
Also Known As Doug Mcclure
Person 8232 HC 1, Sells, AZ 85634
Phone Number 318-992-5989
Possible Relatives







Previous Address 215 PO Box, Trout, LA 71371
1150 Lamb, Jena, LA 71342
1191 School St, Jena, LA 71342
4844 Highway 84, Jonesville, LA 71343
7900 PO Box, Shonto, AZ 86054
92 PO Box, Sells, AZ 85634
239 RR 2 #239, Jonesville, LA 71343
474 Highway 565, Jonesville, LA 71343
4844 Hy 84, Jonesville, LA 71343
506 Dugan St, Jena, LA 71342
La Highway 84, Jonesville, LA 71343
RR 2 BURL PICKETT, Jonesville, LA 71343
RR 2 CHATEAU #106, Jonesville, LA 71343
General Delivery, Mountain View, AR 72560
Hwy #84, Jonesville, LA 71343

Douglas M Mcclure

Name / Names Douglas M Mcclure
Age 90
Birth Date 1933
Person 7892 84th Ct, Arvada, CO 80005
Phone Number 303-420-0589
Possible Relatives

Douglas Mcclure

Name / Names Douglas Mcclure
Age 93
Birth Date 1930
Also Known As Douglas Mccure
Person Sandpit Rd, Shaw, MS 38773
Phone Number 662-754-6208
Possible Relatives




J Mcclure
Previous Address 977 Sandpit Rd, Shaw, MS 38773
Trunkline Rd, Shaw, MS 38773
259 RR 1 #259, Shaw, MS 38773
Trunkline, Shaw, MS 38773
Route 1 Beach Vw, Shaw, MS 38773
RR 1 BEACH #C9, Shaw, MS 38773
259 PO Box, Shaw, MS 38773

Douglas Mcclure

Name / Names Douglas Mcclure
Age N/A
Person 1416 Willow Ave #4B, Louisville, KY 40204
Phone Number 502-897-3505
Possible Relatives
Previous Address 239 5th St, Louisville, KY 40202
412 Ky Home Lf, Louisville, KY 40202
412 Ky Home Lf, Louisville, KY 40223
412 Kentucky St, Louisville, KY 40203

Douglas E Mcclure

Name / Names Douglas E Mcclure
Age N/A
Person 1005 N CAVE ST, TUSCUMBIA, AL 35674
Phone Number 256-381-0850

Douglas A Mcclure

Name / Names Douglas A Mcclure
Age N/A
Person 210 JORDAN LN, FLORENCE, AL 35630
Phone Number 256-764-3263

Douglas M Mcclure

Name / Names Douglas M Mcclure
Age N/A
Person 7892 W 84TH CT, ARVADA, CO 80005

Douglas Mcclure

Name / Names Douglas Mcclure
Age N/A
Person 2401 BOWER DR, FLORENCE, AL 35630
Phone Number 256-764-3263

Douglas V Mcclure

Name / Names Douglas V Mcclure
Age N/A
Person 5651 N PLACITA STILBAYO, TUCSON, AZ 85718
Phone Number 520-742-6379

Douglas Mcclure

Name / Names Douglas Mcclure
Age N/A
Person 4208 W MORTEN AVE, PHOENIX, AZ 85051
Phone Number 623-444-6473

Douglas E Mcclure

Name / Names Douglas E Mcclure
Age N/A
Person 35 STEVENS ST, APT 3 NORWALK, CT 6850
Phone Number 203-831-8860

Douglas P Mcclure

Name / Names Douglas P Mcclure
Age N/A
Person 67 BLAKE ST, NEW HAVEN, CT 6511
Phone Number 203-891-5583

Douglas A Mcclure

Name / Names Douglas A Mcclure
Age N/A
Person 11155 W TONTO ST, AVONDALE, AZ 85323

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age N/A
Person 1024 E SWALLOW RD UNIT A13, FORT COLLINS, CO 80525

Douglas S Mcclure

Name / Names Douglas S Mcclure
Age N/A
Person 308 LINDA LN, FORT COLLINS, CO 80525

Douglas C Mcclure

Name / Names Douglas C Mcclure
Age N/A
Person 5470 BROADMOOR BLUFFS DR, COLORADO SPRINGS, CO 80906
Phone Number 719-527-9219

Douglas Mcclure

Name / Names Douglas Mcclure
Age N/A
Person 163 SCRANTON ST APT 165, NEW HAVEN, CT 6511

Douglas McClure

Business Name Stafford County Farms Inc
Person Name Douglas McClure
Position company contact
State KS
Address 536 SE 10th St Stafford KS 67578-9335
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 620-234-5629

Douglas McClure

Business Name Salvation Army The
Person Name Douglas McClure
Position company contact
State GA
Address P.O. BOX 200305 Cartersville GA 30120-9006
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 770-386-6256

Douglas McClure

Business Name Meadowlab
Person Name Douglas McClure
Position company contact
State OK
Address P.O. BOX 14010 Oklahoma City OK 73113-0010
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 405-848-8033

Douglas McClure

Business Name McClure Douglas
Person Name Douglas McClure
Position company contact
State SC
Address 5805 Campbell Rd York SC 29745-8632
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3272
SIC Description Concrete Products, Nec
Phone Number 803-684-1746

Douglas Mcclure

Business Name Mc Clure & Sons Excavating
Person Name Douglas Mcclure
Position company contact
State PA
Address 414 Privet Rd Horsham PA 19044-1221
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 215-957-1078
Number Of Employees 1
Annual Revenue 151050

Douglas McClure

Business Name Macks Home Computer Services
Person Name Douglas McClure
Position company contact
State MI
Address 1950 East Williams Circle - Westland, WESTLAND, 48186 MI
Phone Number
Email [email protected]

DOUGLAS MCCLURE

Business Name MCCLURE, DOUGLAS
Person Name DOUGLAS MCCLURE
Position company contact
State MA
Address 148 School Street, FRAMINGHAM, MA 1701
SIC Code 821103
Phone Number
Email [email protected]

Douglas McClure

Business Name Douglas G Psyd McClure
Person Name Douglas McClure
Position company contact
State OR
Address 15880 Quarry Rd Lake Oswego OR 97035-3336
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 503-697-1800

Douglas Mcclure

Business Name Claim Jumper Restaurants
Person Name Douglas Mcclure
Position company contact
State WA
Address 18725 33rd Ave W, Lynnwood, WA 98037
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Douglas McClure

Business Name Bruce M Forester Md Pc
Person Name Douglas McClure
Position company contact
State TX
Address 2301 Crown Court, Irving, TX 75038
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Douglas Mcclure

Business Name Arizona Restaurant & Hospitality Association
Person Name Douglas Mcclure
Position company contact
State AZ
Address 2400 N Central Ave Ste 109, Phoenix,, AZ 85004-1300
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Douglas I Mcclure

Person Name Douglas I Mcclure
Filing Number 137368100
Position S/T
State PA
Address 250 BOWER HILL ROAD, Venetia PA 15367

DOUGLAS W MCCLURE

Person Name DOUGLAS W MCCLURE
Filing Number 132290000
Position Director
State TX
Address 14802 INDIANA AVENUE, Lubbock TX 79423 6302

DOUGLAS W MCCLURE

Person Name DOUGLAS W MCCLURE
Filing Number 132290000
Position VICE PRESIDENT
State TX
Address 14802 INDIANA AVENUE, Lubbock TX 79423 6302

DOUGLAS J MCCLURE

Person Name DOUGLAS J MCCLURE
Filing Number 101981400
Position DIRECTOR
State TX
Address 703 WEST MAIN, ATLANTA TX 75551

DOUGLAS J MCCLURE

Person Name DOUGLAS J MCCLURE
Filing Number 101981400
Position PRESIDENT
State TX
Address 703 WEST MAIN, ATLANTA TX 75551

Mcclure Douglas

State SC
Calendar Year 2018
Employer Department Of Transportation
Job Title Eng/Assoc Eng Iv
Name Mcclure Douglas
Annual Wage $106,502

Mcclure Douglas

State OH
Calendar Year 2013
Employer Toledo City
Job Title Other Technical Assignment
Name Mcclure Douglas
Annual Wage $39,582

Mcclure Douglas

State OH
Calendar Year 2013
Employer Administrative Services
Job Title Electrician 1
Name Mcclure Douglas
Annual Wage $27,860

Mcclure Douglas

State OH
Calendar Year 2012
Employer Administrative Services
Job Title Electrician 1
Name Mcclure Douglas
Annual Wage $40,540

Mcclure Douglas

State OH
Calendar Year 2011
Employer Administrative Services
Job Title Electrician 1
Name Mcclure Douglas
Annual Wage $41,428

Mcclure Douglas S

State NJ
Calendar Year 2018
Employer Bergen Co Utilties Authority
Name Mcclure Douglas S
Annual Wage $126,864

Mcclure Douglas S

State NJ
Calendar Year 2017
Employer Bergen Co Utilties Authority
Name Mcclure Douglas S
Annual Wage $120,242

Mcclure Douglas

State KY
Calendar Year 2017
Employer Department Of Education
Job Title Kentucky Tech Instructor Rank Iii
Name Mcclure Douglas
Annual Wage $41,750

Mcclure Douglas

State KY
Calendar Year 2016
Employer Department Of Education
Job Title Kentucky Tech Instructor Rank Iii
Name Mcclure Douglas
Annual Wage $40,438

Mcclure Douglas S

State IN
Calendar Year 2018
Employer Brownstown Central Community School Corporation (Jackson)
Job Title Principal
Name Mcclure Douglas S
Annual Wage $97,345

Mcclure Douglas

State OH
Calendar Year 2014
Employer City Of Ashtabula
Job Title Operator 1 Class 1
Name Mcclure Douglas
Annual Wage $76,013

Mcclure Douglas S

State IN
Calendar Year 2017
Employer Brownstown Central Community School Corporation (Jackson)
Job Title Principal
Name Mcclure Douglas S
Annual Wage $96,659

Mcclure Douglas S

State IN
Calendar Year 2015
Employer Seymour Community School Corporation (jackson)
Job Title Principal
Name Mcclure Douglas S
Annual Wage $54,895

Mcclure Douglas S

State IN
Calendar Year 2015
Employer Brownstown Central Community School Corporation (jackson)
Job Title Principal
Name Mcclure Douglas S
Annual Wage $46,711

Mcclure Douglas H

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Mcclure Douglas H
Annual Wage $77,074

Mcclure Douglas H

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Mcclure Douglas H
Annual Wage $77,074

McClure Douglas G

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Bus Driver
Name McClure Douglas G
Annual Wage $2,207

McClure Douglas G

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Bus Driver
Name McClure Douglas G
Annual Wage $11,232

McClure Douglas G

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Bus Driver
Name McClure Douglas G
Annual Wage $13,792

McClure Douglas G

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Bus Driver
Name McClure Douglas G
Annual Wage $14,020

Mcclure Douglas S

State IN
Calendar Year 2016
Employer Brownstown Central Community School Corporation (jackson)
Job Title Principal
Name Mcclure Douglas S
Annual Wage $94,824

Mcclure Douglas R

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Mcclure Douglas R
Annual Wage $13,908

Mcclure Douglas D

State OH
Calendar Year 2014
Employer Jobs And Family Services
Job Title Customer Service Representativ
Name Mcclure Douglas D
Annual Wage $5,950

Mcclure Douglas

State OH
Calendar Year 2015
Employer City Of Ashtabula
Job Title Operator 1 Class 1
Name Mcclure Douglas
Annual Wage $82,067

Mcclure Douglas

State SC
Calendar Year 2017
Employer Department Of Transportation
Job Title Eng/Assoc Eng Iv
Name Mcclure Douglas
Annual Wage $106,502

Mcclure Douglas

State SC
Calendar Year 2016
Employer Department Of Transportation
Job Title Eng/assoc Eng Iv
Name Mcclure Douglas
Annual Wage $106,502

Mcclure Douglas

State SC
Calendar Year 2015
Employer Department Of Transportation
Job Title Eng/assoc Eng Iv
Name Mcclure Douglas
Annual Wage $103,150

Mcclure Douglas

State PA
Calendar Year 2018
Employer Transportation
Job Title Highway Foreman 2
Name Mcclure Douglas
Annual Wage $46,983

Mcclure Douglas

State PA
Calendar Year 2017
Employer Transportation
Job Title Highway Foreman 2
Name Mcclure Douglas
Annual Wage $44,812

Mcclure Douglas B

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name Mcclure Douglas B
Annual Wage $67,578

Mcclure Douglas

State PA
Calendar Year 2016
Employer Transportation
Job Title Highway Foreman 2
Name Mcclure Douglas
Annual Wage $43,932

Mcclure Douglas

State PA
Calendar Year 2015
Employer Transportation
Job Title Highway Foreman 2
Name Mcclure Douglas
Annual Wage $50,702

Mcclure Douglas G

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Leo Intermittent Lecturer
Name Mcclure Douglas G
Annual Wage $110,089

Mcclure Douglas

State OH
Calendar Year 2014
Employer Toledo City
Job Title Other Technical Assignment
Name Mcclure Douglas
Annual Wage $39,582

Mcclure Douglas G

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Leo Intermittent Lecturer
Name Mcclure Douglas G
Annual Wage $172,975

Mcclure Douglas M

State MD
Calendar Year 2017
Employer Dept Of Pub Safety & Cor Serv
Name Mcclure Douglas M
Annual Wage $73,000

Mcclure Douglas M

State MD
Calendar Year 2016
Employer Dept Of Pub Safety & Cor Serv
Name Mcclure Douglas M
Annual Wage $72,000

Mcclure Douglas M

State MD
Calendar Year 2015
Employer Dept Of Pub Safety & Cor Serv
Name Mcclure Douglas M
Annual Wage $71,000

Mcclure Douglas

State OH
Calendar Year 2017
Employer Toledo City
Job Title Other Office/Clerical Assignment
Name Mcclure Douglas
Annual Wage $21

Mcclure Douglas

State OH
Calendar Year 2017
Employer City of Ashtabula
Job Title Operator 1 Class 1
Name Mcclure Douglas
Annual Wage $63,104

Mcclure Douglas

State OH
Calendar Year 2016
Employer Toledo City
Job Title Other Technical Assignment
Name Mcclure Douglas
Annual Wage $39,978

Mcclure Douglas

State OH
Calendar Year 2016
Employer City Of Ashtabula
Job Title Operator 1 Class 1
Name Mcclure Douglas
Annual Wage $66,726

Mcclure Douglas

State OH
Calendar Year 2015
Employer Toledo City
Job Title Other Technical Assignment
Name Mcclure Douglas
Annual Wage $40,373

Mcclure Douglas M

State MD
Calendar Year 2018
Employer Dept Of Pub Safety & Cor Serv
Name Mcclure Douglas M
Annual Wage $73,000

Mcclure Douglas R

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Mcclure Douglas R
Annual Wage $4,512

Douglas J Mcclure

Name Douglas J Mcclure
Address 790 W Skyview Crossing Dr Hernando FL 34442 -6133
Phone Number 201-601-2690
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 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas E Mcclure

Name Douglas E Mcclure
Address 500 Howe Ave Shelton CT 06484 APT 307-3162
Phone Number 203-924-6691
Email [email protected]
Gender Male
Date Of Birth 1962-06-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Douglas J Mcclure

Name Douglas J Mcclure
Address 29 Deer Run Dr Buxton ME 04093 -6443
Phone Number 207-929-3218
Gender Male
Date Of Birth 1968-07-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas E Mcclure

Name Douglas E Mcclure
Address 1005 N Cave St Tuscumbia AL 35674 -1322
Phone Number 256-381-0850
Telephone Number 256-673-4387
Mobile Phone 256-673-4387
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Douglas C Mcclure

Name Douglas C Mcclure
Address 528 Greenbriar Dr Bluffton IN 46714 -1004
Phone Number 260-824-8921
Email [email protected]
Gender Male
Date Of Birth 1958-06-29
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 Graduate School
Language English

Douglas T Mcclure

Name Douglas T Mcclure
Address 2558 Trimble St Paducah KY 42001 -3765
Phone Number 270-441-7826
Gender Male
Date Of Birth 1962-12-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Douglas S Mcclure

Name Douglas S Mcclure
Address 3281 Bryants Corner Rd Hartly DE 19953 -2392
Phone Number 302-730-0724
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas J Mcclure

Name Douglas J Mcclure
Address 119 Twin Lakes Rd Hawthorne FL 32640 -5545
Phone Number 352-234-9433
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Douglas S Mcclure

Name Douglas S Mcclure
Address 114 S Whipps Mill Rd Louisville KY 40222 -5423
Phone Number 502-552-4003
Mobile Phone 502-931-4477
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas A Mcclure

Name Douglas A Mcclure
Address 916 N Spring St Luverne MN 56156 -1374
Phone Number 507-283-9318
Email [email protected]
Gender Male
Date Of Birth 1961-04-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 5940 Buttermere Dr Colorado Springs CO 80906 -8267
Phone Number 719-527-9219
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Douglas G Mcclure

Name Douglas G Mcclure
Address 10340 Scio Church Rd Chelsea MI 48118 -9610
Phone Number 734-213-3154
Telephone Number 734-552-9540
Mobile Phone 734-552-9540
Email [email protected]
Gender Male
Date Of Birth 1962-01-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas J Mcclure

Name Douglas J Mcclure
Address 35155 Glen St Westland MI 48186 -4353
Phone Number 734-595-1153
Gender Male
Date Of Birth 1957-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas Mcclure

Name Douglas Mcclure
Address 505 W Johnson St Wolcott IN 47995-8095 -8095
Phone Number 765-409-0630
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Education Completed Graduate School
Language English

Douglas W Mcclure

Name Douglas W Mcclure
Address 950 York Cv Alpharetta GA 30004 -4365
Phone Number 770-360-9726
Gender Male
Date Of Birth 1942-11-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 235 Wilde Green Dr Roswell GA 30075 -5594
Phone Number 770-521-1257
Mobile Phone 678-472-9566
Email [email protected]
Gender Male
Date Of Birth 1959-07-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 32 Adair Dr Taylorsville GA 30178 -1729
Phone Number 770-684-5676
Email [email protected]
Gender Male
Date Of Birth 1943-04-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Douglas E Mcclure

Name Douglas E Mcclure
Address 1117 Oak Hollow Ct Hampton GA 30228 -5571
Phone Number 770-946-0476
Email [email protected]
Gender Male
Date Of Birth 1951-12-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Douglas E Mcclure

Name Douglas E Mcclure
Address 310 Laney Ct Mcdonough GA 30252 -7006
Phone Number 770-954-9724
Gender Male
Date Of Birth 1965-06-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 1679 Stillwater Park Cv Marietta GA 30066 -7908
Phone Number 770-977-9051
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 307 Ne 20th St Washington IN 47501 -1721
Phone Number 812-254-6517
Mobile Phone 812-254-6517
Gender Male
Date Of Birth 1960-05-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Douglas L Mcclure

Name Douglas L Mcclure
Address 328 S 82nd St West Des Moines IA 50266 -8525
Phone Number 812-858-9484
Email [email protected]
Gender Male
Date Of Birth 1953-07-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Douglas R Mcclure

Name Douglas R Mcclure
Address 6577 W County Road 375 S French Lick IN 47432 -9546
Phone Number 812-936-4377
Email [email protected]
Gender Male
Date Of Birth 1969-04-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Douglas P Mcclure

Name Douglas P Mcclure
Address 1438 El Sereno Pl Gulf Breeze FL 32563 -2726
Phone Number 850-932-0161
Email [email protected]
Gender Male
Date Of Birth 1949-04-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 2500.00
To Independent Community Bankers of America
Year 2008
Transaction Type 15
Filing ID 27930729408
Application Date 2007-04-24
Contributor Occupation President/CEO
Contributor Employer Rocky Mountain Bank and Trust
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 2500.00
To Douglas L Lamborn (R)
Year 2006
Transaction Type 15
Filing ID 26960520187
Application Date 2006-08-30
Contributor Occupation Banker
Contributor Employer ROCKY MOUNTAIN BANK & TRUST
Organization Name Rocky Mountain Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Lamborn for Congress
Seat federal:house
Address 5470 Broadmoor Bluffs Dr COLORADO SPGS CO

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 2500.00
To Independent Community Bankers of America
Year 2008
Transaction Type 15
Filing ID 28992166324
Application Date 2008-08-20
Contributor Occupation President/Chief Executive Officer
Contributor Employer Rocky Mountain Bank and Trust
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 2100.00
To Independent Community Bankers of America
Year 2006
Transaction Type 15
Filing ID 26990209855
Application Date 2005-12-30
Contributor Occupation President/CEO
Contributor Employer Rocky Mountain Bank and Trust
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 1000.00
To Douglas L Lamborn (R)
Year 2008
Transaction Type 15
Filing ID 28932401508
Application Date 2008-07-03
Contributor Occupation BANKER
Contributor Employer ROCKY MOUNTAIN BANK & TRUST
Organization Name Rocky Mountain Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Lamborn for Congress
Seat federal:house
Address 5940 Buttermere Dr COLORADO SPRINGS CO

MCCLURE, DOUGLAS L

Name MCCLURE, DOUGLAS L
Amount 1000.00
To Chuck Grassley (R)
Year 2004
Transaction Type 15
Filing ID 23020450569
Application Date 2003-08-15
Contributor Occupation ROCKY MOUNTAIN BANK AND TRUST
Organization Name Rocky Mountain Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 1000.00
To Marilyn Musgrave (R)
Year 2004
Transaction Type 15
Filing ID 24961864536
Application Date 2004-06-26
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Musgrave for Congress
Seat federal:house

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 500.00
To Independent Community Bankers of America
Year 2010
Transaction Type 15
Filing ID 29933583103
Application Date 2009-03-20
Contributor Occupation President/Chief Executive Officer
Contributor Employer Rocky Mountain Bank and Trust
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 500.00
To Independent Community Bankers of America
Year 2012
Transaction Type 15
Filing ID 11931227253
Application Date 2011-03-31
Contributor Occupation Chief Executive Officer/Chairman
Contributor Employer Rocky Mountain Bank and Trust
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 500.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293379
Application Date 2005-04-29
Contributor Occupation KWBA-TV
Organization Name Kwba-Tv
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MCCLURE, DOUGLAS W

Name MCCLURE, DOUGLAS W
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933184149
Application Date 2008-08-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 950 YORK COVE MILTON GA

McClure, Douglas

Name McClure, Douglas
Amount 321.00
To Republican Party of Florida
Year 2004
Transaction Type 15j
Application Date 2004-10-20
Contributor Occupation Sales
Contributor Employer KWBA
Organization Name KWBA-TV
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 3481 E Michigan St Tucson AZ

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 285.00
To Washtenaw County Democratic Federal Acct
Year 2010
Transaction Type 15
Filing ID 10931010204
Application Date 2010-06-19
Contributor Occupation LAWYER
Contributor Employer CMP
Organization Name Cmp
Contributor Gender M
Recipient Party D
Committee Name Washtenaw County Democratic Federal Acct

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Americans for New Leadership
Year 2010
Transaction Type 10
Filing ID 10931527366
Application Date 2010-07-14
Contributor Occupation LAW ENFORCEMENT
Contributor Employer RETIRED
Contributor Gender M
Recipient Party U
Committee Name Americans for New Leadership

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020332546
Application Date 2010-01-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 250.00
To Independent Community Bankers of America
Year 2012
Transaction Type 15
Filing ID 12971191078
Application Date 2012-03-12
Contributor Occupation CHAIRMAN/CHIEF EXECUTIVE OFFICER
Contributor Employer ROCKY MOUNTAIN BANK & TRUST FLORENCE
Contributor Gender M
Committee Name Independent Community Bankers of America
Address 5470 Broadmoor Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10991768668
Application Date 2010-10-07
Contributor Occupation Captain, ret
Contributor Employer LA Sheriff
Organization Name LA Sheriff
Contributor Gender M
Recipient Party U
Committee Name Super PAC for America
Address 950 York Cove MILTON GA

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Spencer Bachus (R)
Year 2006
Transaction Type 15
Filing ID 26950249936
Application Date 2006-06-02
Contributor Occupation banker
Contributor Employer Rocky Mt Bank and Trust
Organization Name Rocky Mt Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Bachus for Congress
Seat federal:house
Address 5470 Broadmoor Bluffs Dr COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Hansen Clarke (D)
Year 2012
Transaction Type 15
Filing ID 12950424454
Application Date 2011-12-22
Contributor Occupation Attorney
Contributor Employer Conlin McKenney & Philbrick
Organization Name Conlin, McKenney & Philbrick
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Hansen Clarke for Congress
Seat federal:house
Address 350 S Main St ANN ARBOR MI

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 250.00
To Spencer Bachus (R)
Year 2004
Transaction Type 15
Filing ID 24961820750
Application Date 2004-05-25
Contributor Occupation BANKER
Contributor Employer ROCKY MT BANK AND TRUST
Organization Name Rocky Mt Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Bachus for Congress
Seat federal:house

MCCLURE, DOUGLAS L

Name MCCLURE, DOUGLAS L
Amount 250.00
To Colorado Republican Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23990728274
Application Date 2003-02-06
Contributor Occupation Accounts Representative
Contributor Employer non
Organization Name Rocky Mountain Bank & Trust
Contributor Gender M
Recipient Party R
Committee Name Colorado Republican Campaign Cmte
Address 5470 Broadmore Bluffs COLORADO SPRINGS CO

MCCLURE, DOUGLAS L MR

Name MCCLURE, DOUGLAS L MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980521405
Application Date 2005-04-22
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Organization Name Rocky Mt Bank & Trust
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5470 Broadmoor Bluffs Dr COLORADO SPGS. CO

MCCLURE, DOUGLAS L

Name MCCLURE, DOUGLAS L
Amount 200.00
To LISTON, LARRY G
Year 2010
Application Date 2010-06-01
Contributor Occupation OTHER (PRESIDENT)
Contributor Employer ROCKY MOUNTAIN BANK & TRUST
Recipient Party R
Recipient State CO
Seat state:lower
Address 5940 BUTTERMERE DR COLO SPRINGS CO

MCCLURE, DOUGLAS L

Name MCCLURE, DOUGLAS L
Amount 200.00
To KING, KEITH
Year 20008
Application Date 2008-10-02
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:upper
Address 5940 BUTTERMERE DR COLORADO SPRINGS CO

MCCLURE, DOUGLAS L

Name MCCLURE, DOUGLAS L
Amount 200.00
To GARDNER, BOB
Year 20008
Application Date 2008-10-03
Contributor Occupation NONE GIVEN- AMENDED W/INFO-BANKER
Contributor Employer NONE GIVEN- AMENDED W/INFO-ROCKY MTN BANK & T
Recipient Party R
Recipient State CO
Seat state:lower
Address 5940 BUTTERMERE DR COLORADO SPRINGS CO

MCCLURE, DOUGLAS

Name MCCLURE, DOUGLAS
Amount 100.00
To HOUSMAN, BRENT
Year 20008
Application Date 2008-09-25
Contributor Occupation FINANCE DEPARTMENT
Contributor Employer CITY OF PADUCAH
Recipient Party R
Recipient State KY
Seat state:lower
Address 3960 HALEHAVEN PADUCAH KY

MCCLURE, DOUGLAS A & LINDA A

Name MCCLURE, DOUGLAS A & LINDA A
Amount 25.00
To IRONS, TAMMY L
Year 2010
Application Date 2010-08-24
Recipient Party D
Recipient State AL
Seat state:upper
Address 210 JORDAN LN FLORENCE AL

MCCLURE DOUGLAS S

Name MCCLURE DOUGLAS S
Address 3281 Bryants Corner Road Hartly DE 19953
Value 9400
Landvalue 9400
Buildingvalue 44700
Airconditioning Yes
Bedrooms 1
Numberofbedrooms 1

MCCLURE DOUGLAS

Name MCCLURE DOUGLAS
Physical Address 706 NW 6TH ST, OCALA, FL 34475
County Marion
Year Built 1940
Area 786
Land Code Single Family
Address 706 NW 6TH ST, OCALA, FL 34475

MCCLURE DOUGLAS JAMES

Name MCCLURE DOUGLAS JAMES
Physical Address 119 TWIN LAKES RD, HAWTHORNE, FL 32640
Ass Value Homestead 22229
Just Value Homestead 22229
County Putnam
Year Built 1974
Area 1642
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 119 TWIN LAKES RD, HAWTHORNE, FL 32640

MCCLURE DOUGLAS JAMES + KENNET

Name MCCLURE DOUGLAS JAMES + KENNET
Physical Address 1852 STATE RD 20, HAWTHORNE, FL 32640
Owner Address NEAL MCCLURE, HAWTHORNE FL, 32640
County Putnam
Year Built 1971
Area 624
Land Code Florist, greenhouses
Address 1852 STATE RD 20, HAWTHORNE, FL 32640

DOUGLAS A MCCLURE

Name DOUGLAS A MCCLURE
Address 11155 Tonto Street Avondale AZ 85323
Value 15400
Landvalue 15400

DOUGLAS E MCCLURE & LINDA MARIE MCCLURE

Name DOUGLAS E MCCLURE & LINDA MARIE MCCLURE
Address 500 Night Hawk Drive Norman OK 73072
Value 17341
Landvalue 17341
Buildingvalue 117138
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DOUGLAS F MCCLURE & CLAUDIA L MCCLURE

Name DOUGLAS F MCCLURE & CLAUDIA L MCCLURE
Address 2308 Ranchview Drive Little Elm TX
Value 63600
Landvalue 63600
Buildingvalue 212678
Landarea 6,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

DOUGLAS G MCCLURE

Name DOUGLAS G MCCLURE
Address 3632 Harmony Church Road Gainesville GA 30507
Value 16658

DOUGLAS G MCCLURE & CLAUDIA E MCCLURE

Name DOUGLAS G MCCLURE & CLAUDIA E MCCLURE
Address 15622 SE Holly Court Milwaukie OR 97267
Value 121190
Landvalue 121190
Buildingvalue 110490
Bedrooms 3
Numberofbedrooms 3
Price 81750

DOUGLAS J KENNETT & SARAH B MCCLURE

Name DOUGLAS J KENNETT & SARAH B MCCLURE
Address 1602 Westover Drive Eugene OR 97403
Value 84967
Landvalue 84967
Buildingvalue 331080

DOUGLAS J MCCLURE

Name DOUGLAS J MCCLURE
Address 5237 Buena Vista Street Roeland Park KS
Value 3516
Landvalue 3516
Buildingvalue 14919

DOUGLAS J MCCLURE & ROBIN S MCCLURE

Name DOUGLAS J MCCLURE & ROBIN S MCCLURE
Address 21731 SE 35th Avenue Everett WA
Value 250600
Landvalue 250600
Buildingvalue 572900
Landarea 95,832 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 820000

DOUGLAS J MCCLURE & WENDY A MCCLURE

Name DOUGLAS J MCCLURE & WENDY A MCCLURE
Address 309 W Montgomery Avenue North Wales PA 19454
Value 102980
Landarea 4,500 square feet
Basement Full

MCCLURE DOUGLAS

Name MCCLURE DOUGLAS
Physical Address NO SITUS, OCALA, FL 34475
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34475

DOUGLAS L MCCLURE & VERONICA D MCCLURE

Name DOUGLAS L MCCLURE & VERONICA D MCCLURE
Address 1679 Stillwater Park Cove Marietta GA
Value 85000
Landvalue 85000
Buildingvalue 265690
Type Residential; Lots less than 1 acre

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Address 6 Aldrich Street Boston MA 02131
Value 147400
Landvalue 147400
Buildingvalue 220900
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Address 2401 Michelle Creek Drive Little Elm TX
Value 47793
Landvalue 47793
Buildingvalue 149007
Landarea 8,276 square feet
Bedrooms 5
Numberofbedrooms 5
Type Real

DOUGLAS MCCLURE & CONNIE MCCLURE

Name DOUGLAS MCCLURE & CONNIE MCCLURE
Address 3013 Northern Lights Drive Arnold MO 63010
Value 115500
Type Commercial
Basement Full Basement

DOUGLAS MCCLURE & JILL MCCLURE

Name DOUGLAS MCCLURE & JILL MCCLURE
Address 27818 SE 145th Avenue Kent WA 98042
Value 170000
Landvalue 78000
Buildingvalue 170000

DOUGLAS MCCLURE & LUANN M MCCLURE

Name DOUGLAS MCCLURE & LUANN M MCCLURE
Address 235 Wilde Green Drive Roswell GA
Value 72600
Landvalue 72600
Buildingvalue 310500
Landarea 15,681 square feet

DOUGLAS MCCLURE & MICHELLE MCCLURE

Name DOUGLAS MCCLURE & MICHELLE MCCLURE
Address 414 Privet Road Horsham PA 19044
Value 124400
Landarea 20,000 square feet
Type Neighborhood or Spot
Basement Full

DOUGLAS R MCCLURE

Name DOUGLAS R MCCLURE
Address 25832 Dunlap Road Buckeye AZ 85326
Value 14800
Landvalue 14800

DOUGLAS W MCCLURE & ANNE MARGARET MCCLURE

Name DOUGLAS W MCCLURE & ANNE MARGARET MCCLURE
Address 7321 SW Point Robinson Road Vashon WA 98070
Value 250000
Landvalue 151000
Buildingvalue 250000

DOUGLAS W MCCLURE & TINA MCCLURE

Name DOUGLAS W MCCLURE & TINA MCCLURE
Address 24353 SE 252nd Avenue Maple Valley WA 98038
Value 160000
Landvalue 91000
Buildingvalue 160000

DOUGLAS W MCCLURE & TINA MCCLURE

Name DOUGLAS W MCCLURE & TINA MCCLURE
Address 23938 SE 234th Place Maple Valley WA 98038
Value 163000
Landvalue 84000
Buildingvalue 163000

MCCLURE DOUGLAS N

Name MCCLURE DOUGLAS N
Address 111 5th Avenue Glasgow WV
Value 26400
Landvalue 26400
Buildingvalue 60700
Bedrooms 2
Numberofbedrooms 2

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Address 19 Arborough Road Boston MA 02131
Value 150800
Landvalue 150800
Buildingvalue 277500
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

MCCLURE DOUGLAS

Name MCCLURE DOUGLAS
Physical Address NO SITUS, OCALA, FL 34471
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34471

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Voter
State FL
Address 8 UNION COURT, PENSACOLA, FL 32506
Phone Number 850-455-2764
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Independent Voter
State MI
Address 10340 SCIO CHURCH RD, CHELSEA, MI 48118
Phone Number 734-552-9540
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Independent Voter
State MO
Address 304 E BOURKE ST, MACON, MO 63552
Phone Number 660-620-6334
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Republican Voter
State NY
Address 120 CASSA LOOP, HOLTSVILLE, NY 11742
Phone Number 631-714-4615
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Independent Voter
State KY
Address 114 S WHIPPS MILL RD, LOUISVILLE, KY 40222
Phone Number 502-931-4477
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Voter
State OH
Address 4780 BRAMBLEWOOD CT, COLUMBUS, OH 43228
Phone Number 419-467-8031
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Independent Voter
State RI
Address PO BOX 366, PASCOAG, RI 2859
Phone Number 401-568-1905
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Voter
State OH
Address 203 HEATON BLVD, NILES, OH 44446
Phone Number 330-936-3808
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Voter
State NY
Address 3321 S SALINA ST, SYRACUSE, NY 13205
Phone Number 315-729-1828
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Independent Voter
State AL
Address 1005 N CAVE ST, TUSCUMBIA, AL 35674
Phone Number 256-673-4387
Email Address [email protected]

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Type Democrat Voter
State CT
Address 69 BLAKE ST #2ND, NEW HAVEN, CT 06511
Phone Number 203-444-7035
Email Address [email protected]

Douglas E McClure

Name Douglas E McClure
Visit Date 4/13/10 8:30
Appointment Number U65090
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 1/2/13 9:00
Appt End 1/2/13 23:59
Total People 292
Last Entry Date 12/20/12 17:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Douglas C McClure

Name Douglas C McClure
Visit Date 4/13/10 8:30
Appointment Number U23288
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/25/12 12:00
Appt End 7/25/12 23:59
Total People 274
Last Entry Date 7/13/12 5:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

DOUGLAS G MCCLURE

Name DOUGLAS G MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U44380
Type Of Access VA
Appt Made 10/6/09 14:46
Appt Start 10/9/09 7:30
Appt End 10/9/09 23:59
Total People 486
Last Entry Date 10/6/09 14:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car FORD FUSION
Year 2010
Address 18 Hykes Rd, Greencastle, PA 17225-9452
Vin 3FAHP0JG7AR300068
Phone 717-729-2983

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car CADILLAC CTS
Year 2007
Address 1081 WIMBELDON BLVD, COLUMBUS, OH 43228-9324
Vin 1G6DM57T870149823

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car JEEP GRAND CHEROKEE
Year 2007
Address 110 N Redfield St, Lodi, OH 44254-1143
Vin 1J8GR48KX7C640087

Douglas Mcclure

Name Douglas Mcclure
Car JEEP COMMANDER
Year 2007
Address 7680 W Lotan Rd, Lake City, MI 49651-9075
Vin 1J8HG48K17C658665

Douglas Mcclure

Name Douglas Mcclure
Car HONDA ACCORD
Year 2007
Address 10993 N US Highway 59, Nacogdoches, TX 75965-8244
Vin 1HGCM56377A017013

Douglas Mcclure

Name Douglas Mcclure
Car NISSAN VERSA
Year 2007
Address 24353 252nd Ave SE, Maple Valley, WA 98038-8221
Vin 3N1BC13E07L425912

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car HONDA CR-V
Year 2007
Address 1679 Summerlin Dr, Wooster, OH 44691-5934
Vin JHLRE48727C059774
Phone 330-601-1197

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car DODGE AVENGER
Year 2008
Address 7680 W Lotan Rd, Lake City, MI 49651-9075
Vin 1B3LC56K18N299623

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car CHEVROLET MALIBU
Year 2008
Address 10340 Scio Church Rd, Chelsea, MI 48118-9610
Vin 1G1ZK57B88F281536

Douglas Mcclure

Name Douglas Mcclure
Car HONDA ACCORD
Year 2008
Address 130 Reeves Dr, Wellsburg, WV 26070-9751
Vin 1HGCP26468A149051

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car PONTIAC VIBE
Year 2008
Address 1679 SUMMERLIN DR, WOOSTER, OH 44691
Vin 5Y2SL65828Z407925
Phone 330-601-1197

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 105 W Summit St, Brownstown, IN 47220-1438
Vin 2A8HR54129R675448

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2663 Brush Creek Falls Rd, Princeton, WV 24739-6720
Vin 1HD1BW51X7Y048599

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car BUICK LUCERNE
Year 2009
Address 7892 W 84th Ct, Arvada, CO 80005-2505
Vin 1G4HD57199U149933

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car FORD ESCAPE HYBRID
Year 2009
Address 35155 GLEN ST, WESTLAND, MI 48186-4353
Vin 1FMCU49399KC84599
Phone 734-595-1153

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car JEEP WRANGLER UNLIMITED
Year 2009
Address 24353 252nd Ave SE, Maple Valley, WA 98038-8221
Vin 1J4GA39109L767233

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car HONDA ACCORD
Year 2009
Address 414 N Smith St Apt 1B, Charlotte, NC 28202-1476
Vin 1HGCS11829A013066
Phone 919-610-6916

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car MAZDA MAZDA3
Year 2010
Address 17506 33RD DR SE, BOTHELL, WA 98012-8511
Vin JM1BL1S67A1300895

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car HYUNDAI ELANTRA
Year 2010
Address 28 MOUNT HOPE RD, ROCKAWAY, NJ 07866-2438
Vin KMHDU4AD7AU859218

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car INFINITI G37 CONVERTIBLE
Year 2010
Address 4622 103RD ST, LUBBOCK, TX 79424-7455
Vin JN1CV6FE7AM353496
Phone 806-702-4743

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car CHEVROLET CAMARO
Year 2010
Address 2306 Faulkland Rd, Wilmington, DE 19805-1043
Vin 2G1FC1EV6A9153087
Phone 302-994-2158

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car GMC ACADIA
Year 2010
Address 202 S Park St, Senatobia, MS 38668-2629
Vin 1GKLRKED3AJ182805
Phone 662-562-0671

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car FORD ESCAPE
Year 2010
Address 24353 252nd Ave SE, Maple Valley, WA 98038-8221
Vin 1FMCU0D74AKA93650
Phone 253-882-6101

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car DODGE RAM PICKUP 1500
Year 2010
Address 7680 W Lotan Rd, Lake City, MI 49651-9075
Vin 1D7RV1GT0AS207451
Phone 231-878-3873

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car TOYOTA PRIUS
Year 2009
Address 11 Forest Ave, Framingham, MA 01702-6369
Vin JTDKB20U793500038

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Car FORD FUSION
Year 2007
Address 19 Pembroke Dr, Binghamton, NY 13901-6024
Vin 3FAHP07107R147268
Phone 956-581-4369

Mcclure, Douglas

Name Mcclure, Douglas
Domain parkwayhomes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-02
Update Date 2013-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2077 Centre Street West Roxbury MA 02132
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain gaseniorsshowcase.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-10
Update Date 2013-08-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 1679 Stillwater Pk Cv Marietta Ga 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain wholefoodfarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4436 Banff Alberta T1L1E7
Registrant Country CANADA

Douglas McClure

Name Douglas McClure
Domain urbansportsresort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2002 E Lakeview Ave Pensacola Florida 32503
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain urbandeshi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2002 E Lakeview Ave Pensacola Florida 32503
Registrant Country UNITED STATES

DOUGLAS MCCLURE

Name DOUGLAS MCCLURE
Domain mcc-architecture.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-23
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 25 NORTH DUTCHER ST. IRVINGTON NE YORK 10533
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain socialincomeblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-06
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4436 Banff Alberta T1L1E7
Registrant Country CANADA

Douglas McClure

Name Douglas McClure
Domain 8fifty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-03
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2002 E Lakeview Ave Pensacola Florida 32503
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain urbansportsresorts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2002 E Lakeview Ave Pensacola Florida 32503
Registrant Country UNITED STATES

Douglas Mcclure

Name Douglas Mcclure
Domain uniquejamz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-01
Update Date 2013-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5750 North 500 West Sharpsville Indiana 46068
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain bluegreyfund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Towne Drive|Suite 230 Bluffton South Carolina 29910
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain gaseniorsshowcase.info
Contact Email [email protected]
Create Date 2012-09-11
Update Date 2013-08-27
Registrar Name Domain.com,LLC (R656-LRMS)
Registrant Address 1679 Stillwater Pk Cv Marietta Ga 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain itapplicationanalytics.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 1679 Stillwater Pk Cv Marietta GA 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain itbigdata.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 1679 Stillwater Pk Cv Marietta GA 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain itopsanalytics.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 1679 Stillwater Pk Cv Marietta Ga 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain itoacafe.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-12-13
Update Date 2013-12-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 1679 Stillwater Pk Cv Marietta GA 30066
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain bluegreycapital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Towne Drive|Suite 230 Bluffton South Carolina 29910
Registrant Country UNITED STATES

Douglas McClure

Name Douglas McClure
Domain bluegreyinvestments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Towne Drive|Suite 230 Bluffton South Carolina 29910
Registrant Country UNITED STATES