George Mcclure

We have found 212 public records related to George Mcclure in 28 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 22 business registration records connected with George Mcclure in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Health Services (Services), Building Construction - Operative Builders And General Contractors (Construction), Legal Services (Services), Real Estate (Housing) and Miscellaneous Retail (Stores). There are 21 profiles of government employees in our database. Job titles of people found are: Distribution Lead Worker, Athletic Director/Classroom Teacher - Suitland Hs, Athletic Director/Classroom Teacher, Information Services Director, Stock Clerk and Teacher Assignment. These employees work in seven different states. Most of them work in Ohio state. Average wage of employees is $71,886.


George R Mcclure

Name / Names George R Mcclure
Age 60
Birth Date 1964
Person 5481 Placita De La Promesa, Tucson, AZ 85745
Possible Relatives
Deirdre Lee Mcclure
Previous Address 86322 PO Box,Tucson, AZ 85754
511 Panorama,Tucson, AZ 85704
5481 Placita Del Mar,Tucson, AZ 85718

George W Mcclure

Name / Names George W Mcclure
Age 69
Birth Date 1955
Person 4616 27th St #L, Tuscaloosa, AL 35404
Phone Number 205-553-3730
Possible Relatives
Previous Address 64 Wood Mnr, Tuscaloosa, AL 35401
1023 53rd St, Tuscaloosa, AL 35405

George Leonard Mcclure

Name / Names George Leonard Mcclure
Age 70
Birth Date 1954
Also Known As G Mcclure
Person 2525 Sulphur Springs Rd, Malvern, AR 72104
Phone Number 501-332-2754
Possible Relatives




George Clure


Previous Address 400 PO Box, Malvern, AR 72104
1720 Reed St, Malvern, AR 72104
2005 Page Ave, Malvern, AR 72104
1120 Roosevelt St, Malvern, AR 72104

George Mcclure

Name / Names George Mcclure
Age 70
Birth Date 1954
Also Known As George L Mcclure
Person 2525 Sulphur Springs Rd, Malvern, AR 72104
Phone Number 501-337-4774
Possible Relatives



Previous Address 1737 Park Ave, Malvern, AR 72104
400 PO Box, Malvern, AR 72104

George S Mcclure

Name / Names George S Mcclure
Age 77
Birth Date 1947
Person 4160 Clear Creek, Camp Verde, AZ 86322
Possible Relatives
Corry M Mcclure

Family Rvcble Mcclure

Corry Mcclure
Corry M Mcclure
Previous Address 585 PO Box,Camp Verde, AZ 86322
4570 Silver Leaf,Cottonwood, AZ 86326
3285 Ripple,Camp Verde, AZ 86322
4506 Mitchell,Phoenix, AZ 85031
7151 Indian School,Phoenix, AZ 85033
872 Tolani,Flagstaff, AZ 86001
4111 Reade,Phoenix, AZ 85019
4141 Glendale,Phoenix, AZ 85051
37 PO Box,Healy, AK 99743
31377 PO Box,Flagstaff, AZ 86003
Email Available

George C Mcclure

Name / Names George C Mcclure
Age 77
Birth Date 1947
Person 274 PO Box, Thomaston, AL 36783
Phone Number 334-295-5370
Possible Relatives
Vicki Mcclure
Previous Address 608 Shiloh St, Linden, AL 36748
480463 PO Box, Linden, AL 36748
BXO PO Box, Linden, AL 36748

George C Mcclure

Name / Names George C Mcclure
Age 78
Birth Date 1946
Person 483 RR 10 #483, Texarkana, AR 71854
Possible Relatives

George A Mcclure

Name / Names George A Mcclure
Age 81
Birth Date 1943
Person 6051 26th, Tucson, AZ 85711
Possible Relatives Price Mcclure

Previous Address 373 Wilmont 427,Tucson, AZ 85711
373 Wilmot,Tucson, AZ 85711
5353 D,Tucson, AZ 85748
5353 St 421,Tucson, AZ 85748
373 Wilmont,Tucson, AZ 85711

George P Mcclure

Name / Names George P Mcclure
Age 83
Birth Date 1941
Person 11001 Old Military, Subiaco, AR 72865
Possible Relatives
Previous Address RR 1,Subiaco, AR 72865
Route 1,Subiaco, AR 72865
RR,Subiaco, AR 72865
Rt,Subiaco, AR 72865

George William Mcclure

Name / Names George William Mcclure
Age 87
Birth Date 1936
Person 4412 Morten, Glendale, AZ 85301
Possible Relatives Beulah Ruth Mcclure
Russell Lee Mcclure

Previous Address 4408 Morten,Glendale, AZ 85301
6184 87th,Glendale, AZ 85305
46 Hatcher,Phoenix, AZ 85020

George William Mcclure

Name / Names George William Mcclure
Age 96
Birth Date 1927
Also Known As Geo Mcclure
Person 288 Martin Luther King Jr Dr, Marianna, AR 72360
Phone Number 870-295-3898
Possible Relatives
Mcclure B Mcclure
Lovell R Mcclure
Previous Address 288 Martin Luther King Jr Dr #J, Marianna, AR 72360
434 PO Box, Marianna, AR 72360
24 Main St, Marianna, AR 72360
288 Mlk J, Marianna, AR 72360
536 PO Box, Marianna, AR 72360
PO Box #435, Marianna, AR 72360
288 Mlk Jr Dr, Marianna, AR 72360
288 Martn Lthr Kng Jr Dr, Marianna, AR 72360
288 Texas St, Marianna, AR 72360
471 PO Box, Marianna, AR 72360
435 Po, Marianna, AR 72360
435 PO Box, Marianna, AR 72360
288 M L King, Marianna, AR 72360
Dff Taylor, Marianna, AR 72360
288 Martin Luther King Jr Dr #435, Marianna, AR 72360

George W Mcclure

Name / Names George W Mcclure
Age N/A
Person 4616 27TH ST E, TUSCALOOSA, AL 35404
Phone Number 205-553-3730

George P Mcclure

Name / Names George P Mcclure
Age N/A
Person 11001 OLD MILITARY RD, SUBIACO, AR 72865
Phone Number 479-938-7255

George M Mcclure

Name / Names George M Mcclure
Age N/A
Person 3336 PEPPERWOOD LN, FORT COLLINS, CO 80525
Phone Number 970-225-1939

George W Mcclure

Name / Names George W Mcclure
Age N/A
Person 4648 NORTHPOINTE CIR, PENSACOLA, FL 32514
Phone Number 850-479-3730

George Mcclure

Name / Names George Mcclure
Age N/A
Person Main, Thomaston, AL 36782
Possible Relatives
Previous Address 234 Main,Thomaston, AL 36783

George Mcclure

Name / Names George Mcclure
Age N/A
Person 230 Olive, Malvern, AR 72104
Possible Relatives Frank Russell Mcclure
Associated Business GRIFFIN - MC CLURE HUNTING CAMP, INC

George Mcclure

Name / Names George Mcclure
Age N/A
Person 1 QUADDICK TOWN FARM RD, THOMPSON, CT 6277

George E Mcclure

Name / Names George E Mcclure
Age N/A
Person 416 Bailey, Palmer, AK 99645
Previous Address 16 Bailey,Palmer, AK 99645
357 PO Box,Palmer, AK 99645

George Mcclure

Name / Names George Mcclure
Age N/A
Person Church, Thomaston, AL 36783
Previous Address 274 PO Box,Thomaston, AL 36783

George M Mcclure

Name / Names George M Mcclure
Age N/A
Person 6051 E 26TH ST, TUCSON, AZ 85711
Phone Number 520-747-7250

George W Mcclure

Name / Names George W Mcclure
Age N/A
Person 4412 W MORTEN AVE, GLENDALE, AZ 85301
Phone Number 623-939-0704

George R Mcclure

Name / Names George R Mcclure
Age N/A
Person 5481 W PLACITA DE LA PROMESA, TUCSON, AZ 85745
Phone Number 520-743-7897

George Mcclure

Name / Names George Mcclure
Age N/A
Person 1996 TOURNAMENT DR, APOPKA, FL 32712
Phone Number 407-814-8986

George W Mcclure

Name / Names George W Mcclure
Age N/A
Person 13812 Crown, Sun City, AZ 85351

George Mcclure

Name / Names George Mcclure
Age N/A
Person 1070 Huffman, Kingman, AZ 86401

George L Mcclure

Name / Names George L Mcclure
Age N/A
Person 400 PO Box, Malvern, AR 72104

George Mcclure

Name / Names George Mcclure
Age N/A
Person 626 Grim, Texarkana, AR 71854

George Mcclure

Name / Names George Mcclure
Age N/A
Person 2313 8th, Decatur, AL 35601

George H Mcclure

Name / Names George H Mcclure
Age N/A
Person 234 MAIN ST, SWEET WATER, AL 36782

George H Mcclure

Name / Names George H Mcclure
Age N/A
Person PO BOX 235, THOMASTON, AL 36783

George Mcclure

Name / Names George Mcclure
Age N/A
Person 1680 W BRONCO DR STE B, CAMP VERDE, AZ 86322

George W Mcclure

Name / Names George W Mcclure
Age N/A
Person PO BOX 434, MARIANNA, AR 72360

George McClure

Business Name UPLAND PROPERTIES, LLC
Person Name George McClure
Position registered agent
State GA
Address P. O. Box 1231, Woodstock, GA 30188
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-12-17
Entity Status Active/Compliance
Type CEO

George W McClure

Business Name THE MCCLURE COMPANY, INC.
Person Name George W McClure
Position registered agent
State GA
Address P. O. Box 1231, Woodstock, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-12
Entity Status Active/Compliance
Type CEO

George McClure

Business Name SHELL LANDING INVESTMENT, LLC
Person Name George McClure
Position registered agent
State GA
Address P. O. Box 1231, Woodstock, GA 30188
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-08-15
Entity Status Active/Owes Current Year AR
Type CEO

George McClure

Business Name Rogers Twers Bley Jones Gay PA
Person Name George McClure
Position company contact
State FL
Address 170 Mamalaga St Ste A Saint Augustine FL 32084
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 904-824-0879

GEORGE W. MCCLURE

Business Name PRO ONE, INC.
Person Name GEORGE W. MCCLURE
Position registered agent
State GA
Address P. O. BOX 1231, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-05
Entity Status Active/Compliance
Type Secretary

George McClure

Business Name McClure Title & Abstract Co
Person Name George McClure
Position company contact
State AR
Address 226 Olive St Malvern AR 72104-3728
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 501-332-5767
Number Of Employees 3
Annual Revenue 84660

George McClure

Business Name McClure Real Estate Co
Person Name George McClure
Position company contact
State NM
Address 1409 San Mateo Blvd Ne A Albuquerque NM 87110-6476
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 505-266-1215

George McClure

Business Name McClure Dental Lab
Person Name George McClure
Position company contact
State FL
Address 3298 Summit Blvd Ste 45 Pensacola FL 32503-8302
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 850-433-7779

George McClure

Business Name McClure Company Inc
Person Name George McClure
Position company contact
State GA
Address P.O. BOX 1231 Woodstock GA 30188-1231
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-591-1808

george mcClure

Business Name McClure & Trowbridge Publishing
Person Name george mcClure
Position company contact
State TN
Address P.O. Box 70403, Nashville, TN 37207-0403
SIC Code 581208
Phone Number
Email [email protected]

GEORGE W MCCLURE

Business Name MCMAN ENTERPRISES, INC.
Person Name GEORGE W MCCLURE
Position registered agent
State GA
Address 525 SUMMER TERRACE, WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-01-27
Entity Status Active/Compliance
Type CFO

GEORGE M. MCCLURE

Business Name INSTITUTE OF GRADUATE PHYSICAL THERAPY, INC.
Person Name GEORGE M. MCCLURE
Position registered agent
State FL
Address 81 KING ST., POB 3504, ST. AUGUSTINE, FL 32084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-09-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

George McClure

Business Name George M McClure
Person Name George McClure
Position company contact
State KY
Address P.O. BOX 214 Danville KY 40423-0214
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 859-236-4214

George McClure

Business Name Friedmans Jewelers 5300
Person Name George McClure
Position company contact
State TN
Address 617 S Cumberland St Ste A Lebanon TN 37087-5107
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 615-443-2293

George McClure

Business Name Framery The
Person Name George McClure
Position company contact
State FL
Address 2425 Martin Luther King J Panama City FL 32405-4405
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 850-785-0295

GEORGE W. MCCLURE

Business Name BEDICO CREEK, INC.
Person Name GEORGE W. MCCLURE
Position registered agent
State GA
Address P. O. BOX 1231, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-09
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

GEORGE MCCLURE

Business Name AT ONE PROPERTIES, INC.
Person Name GEORGE MCCLURE
Position registered agent
State GA
Address 525 SUMMER TERRACE, WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-24
Entity Status Active/Compliance
Type CFO

George L. McClure

Person Name George L. McClure
Filing Number 135252801
Position President
State TX
Address 301 Country Club Rd., Fairview TX 75069

George L. McClure

Person Name George L. McClure
Filing Number 135252801
Position Director
State TX
Address 301 Country Club Rd., Fairview TX 75069

George McClure

Person Name George McClure
Filing Number 71197001
Position Director
State TX
Address 722 W. Collins, Denton TX 76201

George McClure

Person Name George McClure
Filing Number 800037619
Position Manager
State TX
Address 2407 Kelso, San Antonio TX 78248

George Mcclure

Person Name George Mcclure
Filing Number 148817700
Position VP/S/T
State TX
Address 148 INTERLOOP, San Antonio TX 78216

Mcclure George T

State WA
Calendar Year 2015
Employer Water District Of Cap San Juan
Job Title Distribution Lead Worker
Name Mcclure George T
Annual Wage $116,398

Mcclure George W

State AL
Calendar Year 2017
Employer University of Alabama
Name Mcclure George W
Annual Wage $106,478

Mcclure George W

State AL
Calendar Year 2018
Employer University of Alabama
Name Mcclure George W
Annual Wage $108,104

Mcclure Ronald George

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Mcclure Ronald George
Annual Wage $40,851

Mcclure Ronald George

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Mcclure Ronald George
Annual Wage $41,705

Mcclure Ronald George

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Mcclure Ronald George
Annual Wage $42,898

Mcclure George

State OH
Calendar Year 2013
Employer Butler Technology & Career Development Schools
Job Title Teacher Assignment
Name Mcclure George
Annual Wage $56,039

Mcclure George

State OH
Calendar Year 2014
Employer Butler Technology & Career Development Schools
Job Title Teacher Assignment
Name Mcclure George
Annual Wage $60,811

Mcclure George

State OH
Calendar Year 2015
Employer Butler Technology & Career Development Schools
Job Title Teacher Assignment
Name Mcclure George
Annual Wage $63,708

Mcclure George H

State AL
Calendar Year 2017
Employer University of Alabama
Name Mcclure George H
Annual Wage $466

Mcclure George

State OH
Calendar Year 2016
Employer Butler Technology & Career Development Schools
Job Title Teacher Assignment
Name Mcclure George
Annual Wage $63,708

Mcclure George

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Athletic Director/Classroom Teacher - Suitland Hs
Name Mcclure George
Annual Wage $98,652

Mcclure George A

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Athletic Director/Classroom Teacher
Name Mcclure George A
Annual Wage $98,652

Mcclure George

State MN
Calendar Year 2017
Employer County of Stearns
Name Mcclure George
Annual Wage $147,570

Mcclure George

State MN
Calendar Year 2018
Employer County of Stearns
Job Title Information Services Director
Name Mcclure George
Annual Wage $151,421

Mcclure George

State PA
Calendar Year 2015
Employer General Services
Job Title Stock Clerk 2
Name Mcclure George
Annual Wage $33,333

Mcclure George

State PA
Calendar Year 2016
Employer General Services
Job Title Stock Clerk 2
Name Mcclure George
Annual Wage $35,619

Mcclure George

State PA
Calendar Year 2017
Employer General Services
Job Title Stock Clerk 2
Name Mcclure George
Annual Wage $36,323

Mcclure George

State PA
Calendar Year 2018
Employer General Services
Job Title Stock Clerk 2
Name Mcclure George
Annual Wage $37,986

Mcclure George

State OH
Calendar Year 2017
Employer Butler Technology & Career Development Schools
Job Title Teacher Assignment
Name Mcclure George
Annual Wage $63,708

Mcclure George W

State AL
Calendar Year 2016
Employer University Of Alabama
Name Mcclure George W
Annual Wage $105,157

George W Mcclure

Name George W Mcclure
Address 4648 Northpointe Cir Pensacola FL 32514 -6648
Mobile Phone 850-479-3730
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

George W Mcclure

Name George W Mcclure
Address 4616 27th St E Tuscaloosa AL 35404 -5181
Phone Number 205-553-3730
Gender Male
Date Of Birth 1951-08-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

George S Mcclure

Name George S Mcclure
Address 101 E 9th St Beardstown IL 62618 -1935
Phone Number 217-323-5980
Gender Male
Date Of Birth 1947-04-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

George R Mcclure

Name George R Mcclure
Address 258 S Main St White Hall IL 62092-1057 -1057
Phone Number 217-374-2090
Mobile Phone 217-649-1219
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

George H Mcclure

Name George H Mcclure
Address 8372 Whitelick Rd Corydon KY 42406 -9606
Phone Number 270-533-6760
Mobile Phone 270-952-4304
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

George A Mcclure

Name George A Mcclure
Address 2153 Woodcrest Rd Indianapolis IN 46227 -4379
Phone Number 317-786-5682
Gender Male
Date Of Birth 1927-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

George Mcclure

Name George Mcclure
Address 33411 Birch Crest Rd Grey Eagle MN 56336 -1003
Phone Number 320-256-5015
Gender Male
Date Of Birth 1957-05-27
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 1001
Education Completed Graduate School
Language English

George H Mcclure

Name George H Mcclure
Address 29925 Cypress Pointe Tavares FL 32778 -9007
Phone Number 352-742-2282
Email [email protected]
Gender Male
Date Of Birth 1941-09-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
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

George F Mcclure

Name George F Mcclure
Address 1730 Shiloh Ln Winter Park FL 32789 -5847
Phone Number 407-644-4076
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

George Mcclure

Name George Mcclure
Address 11001 Old Military Rd Subiaco AR 72865 -9157
Phone Number 479-938-7255
Gender Male
Date Of Birth 1938-02-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

George L Mcclure

Name George L Mcclure
Address 4519 Picadilly Ave Louisville KY 40215 -2455
Phone Number 502-361-0795
Gender Male
Date Of Birth 1942-08-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

George M Mcclure

Name George M Mcclure
Address 3336 Pepperwood Ln Fort Collins CO 80525 -2924
Phone Number 720-280-7038
Email [email protected]
Gender Male
Date Of Birth 1958-01-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

George L Mcclure

Name George L Mcclure
Address 407 Laurel Dr Monroe MI 48161 -5765
Phone Number 734-241-0565
Gender Male
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 3001
Education Completed High School
Language English

George R Mcclure

Name George R Mcclure
Address 6324 Fairview Ave N Minneapolis MN 55428 -4373
Phone Number 763-533-4589
Email [email protected]
Gender Male
Date Of Birth 1945-04-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

George R Mcclure

Name George R Mcclure
Address 2419 N Wabash Rd Marion IN 46952 -1114
Phone Number 765-662-2734
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

George G Mcclure

Name George G Mcclure
Address 2480 Lakewood Dr Nw Kennesaw GA 30152 -3420
Phone Number 770-422-9739
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

George W Mcclure

Name George W Mcclure
Address 15 Hemlock Ave Kingston NY 12401 -4013
Phone Number 845-336-8044
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

George Mcclure

Name George Mcclure
Address 1901 Elim Ave Zion IL 60099 -1829
Phone Number 847-731-0234
Email [email protected]
Gender Male
Date Of Birth 1949-01-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

George W Mcclure

Name George W Mcclure
Address 2204 Cricket Ridge Dr Cantonment FL 32533 -7552
Phone Number 850-937-1574
Gender Male
Date Of Birth 1932-07-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

George M Mcclure

Name George M Mcclure
Address 171 Wetherburn Ct Danville KY 40422 -1785
Phone Number 859-236-6174
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 1
Range Of New Credit 3001
Education Completed College
Language English

George L Mcclure

Name George L Mcclure
Address 120 Tomahawk Rd Nicholasville KY 40356 -8951
Phone Number 859-608-3183
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

George M Mcclure

Name George M Mcclure
Address 315 S Ocean Grande Dr Ponte Vedra Beach FL 32082 UNIT 101-6503
Phone Number 904-797-0649
Email [email protected]
Gender Male
Date Of Birth 1951-10-02
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 1001
Education Completed Graduate School
Language English

George H Mcclure

Name George H Mcclure
Address 111 Hunters Way Statesboro GA 30461 -4200
Phone Number 912-541-1020
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

George Mcclure

Name George Mcclure
Address 1680 W Bronco Dr Camp Verde AZ 86322 STE B-7918
Phone Number 928-649-0804
Gender Male
Date Of Birth 1944-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 4000.00
To DEWINE, MIKE
Year 2010
Application Date 2010-05-08
Contributor Employer YELSORC LP
Recipient Party R
Recipient State OH
Seat state:office
Address 4676 DONEGAL CLIFFS DR DUBLIN OH

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24990279173
Application Date 2003-12-12
Contributor Occupation President
Contributor Employer The McClure Company, Inc.
Organization Name McClure Co
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address PO 1231 WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-03-08
Contributor Occupation ATTORNEY
Contributor Employer GEORGE M MCCLURE, ATTORNEY AT LAW
Organization Name GEORGE M MCCLURE ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address 171 WETHERBURN CT DANVILLE KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-27
Contributor Occupation ATTORNEY
Contributor Employer GEORGE M MCCLURE, ATTORNEY AT LAW
Organization Name GEORGE M MCCLURE ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address 171 WETHERBURN CT DANVILLE KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 1000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-05-13
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 1231 WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993006366
Application Date 2008-10-03
Contributor Occupation Attorney at Law
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 214 DANVILLE KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 500.00
To Bobby Jindal (R)
Year 2006
Transaction Type 15
Filing ID 25971586087
Application Date 2005-06-13
Contributor Occupation Developer
Contributor Employer The McClure Co.
Organization Name McClure Co
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Committee to Re-elect Bobby Jindal
Seat federal:house
Address PO 1231 WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 500.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24962421228
Application Date 2004-07-29
Contributor Occupation President
Contributor Employer The McClure Company, Inc.
Organization Name McClure Co
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address PO 1231 WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27930824005
Application Date 2007-05-22
Contributor Occupation President/CEO
Contributor Employer The McClure Company, Inc.
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27990634947
Application Date 2007-08-22
Contributor Occupation President/CEO
Contributor Employer The McClure Company, Inc.
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

McClure, George

Name McClure, George
Amount 250.00
To Kentucky State Dem Central Exec Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-22
Contributor Occupation Attorney At Law
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address Pob 214 Danville KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Dollars for Democrats
Year 2010
Transaction Type 15
Filing ID 10930296602
Application Date 2009-10-13
Contributor Occupation PRIVATE ATTORNEY AT LAW
Contributor Employer MCCLURES MCCLURE PLLC ATTORNEY
Organization Name McClures Mcclure Pllc
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address PO 214 DANVILLE KY

McClure, George

Name McClure, George
Amount 250.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15j
Application Date 2009-10-13
Contributor Occupation ATTORNEY AT LAW
Contributor Employer Private Attorney At Law
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 171 Wetherburn Court Danville KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25970716271
Application Date 2005-06-30
Contributor Occupation THE MCCLURE COMPANY INC./PRESIDENT/
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Dollars for Democrats
Year 2010
Transaction Type 15
Filing ID 29992558965
Application Date 2009-03-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address PO 214 DANVILLE KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971037498
Application Date 2005-08-16
Contributor Occupation THE MCCLURE COMPANY INC./PRESIDENT/
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971610660
Application Date 2005-11-16
Contributor Occupation President/CEO
Contributor Employer The McClure Company, Inc.
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27930671108
Application Date 2007-03-20
Contributor Occupation President/CEO
Contributor Employer The McClure Company, Inc.
Contributor Gender M
Committee Name National Assn of Home Builders
Address 525 Summer Terrace WOODSTOCK GA

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Frederic J Cowan (D)
Year 2004
Transaction Type 15
Filing ID 23020441125
Application Date 2003-07-31
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cowan for US Senate
Seat federal:senate

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191323
Application Date 2012-02-27
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15j
Application Date 2009-03-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address PO 214 DANVILLE KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Daniel Mongiardo (D)
Year 2004
Transaction Type 15
Filing ID 24020322252
Application Date 2004-04-15
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Daniel Mongiardo for US Senate
Seat federal:senate

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To Daniel Mongiardo (D)
Year 2004
Transaction Type 15
Filing ID 24020590158
Application Date 2004-04-15
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Daniel Mongiardo for US Senate
Seat federal:senate

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To WISE, STEPHEN
Year 20008
Application Date 2008-08-11
Contributor Occupation MEDICAL
Recipient Party R
Recipient State FL
Seat state:upper
Address 10200 US 1 SOUTH SAINT AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-09-22
Contributor Occupation ATTY
Recipient Party D
Recipient State FL
Seat state:governor
Address 137 SEMINOLE RD ST AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 250.00
To NOBLE, MARY C
Year 2006
Application Date 2006-06-06
Contributor Occupation ATTORNEY
Contributor Employer GEORGE MCCLURE
Organization Name GEORGE MCCLURE
Recipient Party N
Recipient State KY
Seat state:judicial
Address 120 N 3RD ST DANVILLE KY

MCCLURE, GEORGE M

Name MCCLURE, GEORGE M
Amount 250.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-08-04
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:office
Address 137 SEMINOLE RD ST AUGUSTINE FL

McClure, George

Name McClure, George
Amount 200.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15j
Application Date 2010-08-30
Contributor Occupation ATTORNEY AT LAW
Contributor Employer Attorney
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 171 Wetherburn Court Danville KY

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-03-22
Recipient Party D
Recipient State FL
Seat state:governor
Address 137 SEMINOLE RD SAINT AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 100.00
To CAMERON, JERRY
Year 2004
Application Date 2004-03-10
Recipient Party I
Recipient State FL
Seat state:lower
Address PO BOX 3651 ST AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 100.00
To PROCTOR, BILL
Year 2004
Application Date 2004-07-23
Contributor Occupation LAWYER
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 3651 ST AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 100.00
To PROCTOR, BILL
Year 2004
Application Date 2004-09-20
Contributor Occupation LAWYER
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 3651 ST AUGUSTINE FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 50.00
To DEWINE, MIKE
Year 2010
Application Date 2010-05-10
Contributor Employer YELSORC LP
Recipient Party R
Recipient State OH
Seat state:office
Address 4676 DONEGAL CLIFFS DR DUBLIN OH

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount 50.00
To NELSON, BRYAN
Year 2006
Application Date 2006-05-19
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 1010 APOPKA FL

MCCLURE, GEORGE

Name MCCLURE, GEORGE
Amount -250.00
To National Assn of Home Builders
Year 2006
Transaction Type 22y
Filing ID 26970120157
Application Date 2006-02-24
Contributor Gender M
Committee Name National Assn of Home Builders

MCCLURE J GEORGE & MCCLURE D JOHN

Name MCCLURE J GEORGE & MCCLURE D JOHN
Address 118 Spruce Lane Annapolis MD 21403
Value 166900
Landvalue 166900
Buildingvalue 116300
Airconditioning yes

MCCLURE GEORGE W & GLORIA E

Name MCCLURE GEORGE W & GLORIA E
Physical Address 2204 CRICKET RIDGE DR, CANTONMENT, FL 32533
Owner Address 2204 CRICKET RIDGE DR, CANTONMENT, FL 32533
Ass Value Homestead 77675
Just Value Homestead 91766
County Escambia
Year Built 1988
Area 1596
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2204 CRICKET RIDGE DR, CANTONMENT, FL 32533

MCCLURE GEORGE W JR

Name MCCLURE GEORGE W JR
Physical Address 3298 SUMMIT BLVD 45, PENSACOLA, FL 32504
Owner Address 3298 SUMMIT BLVD # 45, PENSACOLA, FL 32503
County Escambia
Year Built 1975
Area 2376
Land Code Professional service buildings
Address 3298 SUMMIT BLVD 45, PENSACOLA, FL 32504

MCCLURE GEORGE W JR

Name MCCLURE GEORGE W JR
Physical Address 3298 SUMMIT BLVD 46, PENSACOLA, FL 32504
Owner Address 3298 SUMMIT BLVD # 45, PENSACOLA, FL 32503
County Escambia
Land Code Vacant Commercial
Address 3298 SUMMIT BLVD 46, PENSACOLA, FL 32504

GEORGE A MCCLURE SR & ANITA G MCCLURE

Name GEORGE A MCCLURE SR & ANITA G MCCLURE
Address 4502 Donatello Square Owings Mills MD
Value 72000
Landvalue 72000
Airconditioning yes

GEORGE AND SONIA MCCLURE

Name GEORGE AND SONIA MCCLURE
Address 1901 Elim Avenue Zion IL 60099
Value 3801
Landvalue 3801
Buildingvalue 7964
Price 89000

GEORGE E MCCLURE & PHYLIS MCCLURE

Name GEORGE E MCCLURE & PHYLIS MCCLURE
Address 207 Bebout Road Venetia PA
Value 3638
Landvalue 3638
Buildingvalue 11372
Landarea 300 square feet

GEORGE E MCCLURE & URSULA E MCCLURE

Name GEORGE E MCCLURE & URSULA E MCCLURE
Address 1822 W 1600th North Layton UT
Value 20680
Landvalue 20680

GEORGE E MCCLURE & URSULA E MCCLURE

Name GEORGE E MCCLURE & URSULA E MCCLURE
Address 2775 W 1425th North Layton UT
Value 28952
Landvalue 28952

MCCLURE GEORGE R TR EST

Name MCCLURE GEORGE R TR EST
Physical Address 808 ANDOVER AVE S, LEHIGH ACRES, FL 33974
Owner Address 2419 N WABASH RD, MARION, IN 46952
County Lee
Land Code Vacant Residential
Address 808 ANDOVER AVE S, LEHIGH ACRES, FL 33974

GEORGE G MCCLURE & MARGIE MCCLURE

Name GEORGE G MCCLURE & MARGIE MCCLURE
Address 2480 Lakewood Drive Acworth GA
Value 46000
Landvalue 46000
Buildingvalue 63010
Type Residential; Lots less than 1 acre

GEORGE M MCCLURE

Name GEORGE M MCCLURE
Address Negley Avenue Wall PA 15148
Value 900
Landvalue 900

GEORGE MCCLURE & MARILEE MCCLURE

Name GEORGE MCCLURE & MARILEE MCCLURE
Address 830 Durham Court Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

GEORGE R MCCLURE & ARDITH L MCCLURE

Name GEORGE R MCCLURE & ARDITH L MCCLURE
Address Potts Hill Road York PA
Value 32400
Landvalue 32400

GEORGE S MCCLURE & DONNA L MCCLURE

Name GEORGE S MCCLURE & DONNA L MCCLURE
Address 5864 Martin Road Florence OR 97439
Value 151636
Landvalue 151636
Buildingvalue 96610

GEORGE W MCCLURE & BEULAH MCCLURE

Name GEORGE W MCCLURE & BEULAH MCCLURE
Address 4412 Morten Avenue Glendale AZ 85301
Value 6800
Landvalue 6800

GEORGE W MCCLURE & GLORIA E MCCLURE

Name GEORGE W MCCLURE & GLORIA E MCCLURE
Address 2204 Cricket Ridge Drive Cantonment FL 32533
Value 77770
Landvalue 23750
Price 77500
Usage Residential Lot

GEORGE W MCCLURE & LYNDA R MCCLURE

Name GEORGE W MCCLURE & LYNDA R MCCLURE
Address 1012 N 1700th E St. George UT 84770-8633
Value 58500
Landvalue 58500

GEORGE L MCCLURE & BARBARA C MCCLURE

Name GEORGE L MCCLURE & BARBARA C MCCLURE
Address 645 Scenic Ranch Circle Fairview TX 75069-1913
Value 44000
Landvalue 44000
Buildingvalue 133315

MCCLURE GEORGE

Name MCCLURE GEORGE
Physical Address 12700 BARTRAM PARK BLVD 1831, JACKSONVILLE, FL 32258
Owner Address 10200 US 1 SOUTH, ST AUGUSTINE, FL 32086
Sale Price 100
Sale Year 2013
County Duval
Year Built 2005
Area 1499
Land Code Condominiums
Address 12700 BARTRAM PARK BLVD 1831, JACKSONVILLE, FL 32258
Price 100

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Voter
State FL
Address 4648 NORTHPOINTE CIR, PENSACOLA, FL 32514
Phone Number 850-479-3730
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Independent Voter
State IN
Address 4812 N SUSSEX RD APT 2, MUNCIE, IN 47304
Phone Number 765-561-2683
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Republican Voter
State NC
Address 1200 SPRINGHAVEN CIR, ALBEMARLE, NC 28001
Phone Number 704-293-4107
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Independent Voter
State OH
Address 4676 DONEGAL CLIFFS DR, DUBLIN, OH 43017
Phone Number 614-264-9111
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Democrat Voter
State PA
Address 154 BANKWAY ST, LEHIGHTON, PA 18235
Phone Number 610-451-7941
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Voter
State MI
Address 252 PINEWOOD DR, FOWLERVILLE, MI 48836
Phone Number 517-449-0795
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Voter
State OH
Address 3939 ERIE AVE APT 412, CINCINNATI, OH 45208
Phone Number 513-505-5180
Email Address [email protected]

GEORGE ANN MCCLURE

Name GEORGE ANN MCCLURE
Type Voter
State TX
Address 8519 CAHILL DR, AUSTIN, TX 78729
Phone Number 512-331-4672
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Republican Voter
State TX
Address 3909 CAYNON GLEN CIR., AUSTIN, TX 78732
Phone Number 512-266-6032
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Democrat Voter
State WA
Address 621 S. ADAMS ST., SPOKANE, WA 99204
Phone Number 509-456-4241
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Republican Voter
State WA
Address 914 W. SINTO, SPOKANE, WA 99201
Phone Number 509-217-2144
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Voter
State IL
Address 919 S STATE ST, BEARDSTOWN, IL 62618
Phone Number 217-972-9454
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Type Voter
State TX
Address 3739 COLUMBIA DR, CIBOLO, TX
Phone Number 210-566-0194
Email Address [email protected]

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2011
Address 11740 CROCKET ST, LARIMER, PA 15647
Vin 3GCPKSE38BG311214
Phone 724-864-5517

GEORGE E MCCLURE

Name GEORGE E MCCLURE
Car WORKHORSE CUSTOM W32522
Year 2007
Address 2775 W 1425 N, Layton, UT 84041-3460
Vin 5B4MP67G363417242
Phone

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 28012 State Highway 9, Anadarko, OK 73005-7544
Vin 1GCEC19J88Z266338
Phone 405-247-3906

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address PO Box 146, Danby, VT 05739-0146
Vin 2A8HR54P18R730961

GEORGE MCCLURE

Name GEORGE MCCLURE
Car TOYOTA YARIS
Year 2008
Address 2201 Frances Dr, Garland, TX 75042-6738
Vin JTDBT903581279899

George Mcclure

Name George Mcclure
Car CHEVROLET AVEO
Year 2008
Address 1100 Fox Meadow Dr Trlr 171, Alvin, TX 77511-1670
Vin KL1TD56628B058743

GEORGE MCCLURE

Name GEORGE MCCLURE
Car HONDA ELEMENT
Year 2008
Address 15 Hemlock Ave, Kingston, NY 12401-4013
Vin 5J6YH287X8L003808
Phone 845-336-8044

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 3712 W OPAL PL, PASCO, WA 99301-2640
Vin 3GCEK33359G271278
Phone 509-545-1583

GEORGE MCCLURE

Name GEORGE MCCLURE
Car FORD ESCAPE HYBRID
Year 2009
Address 107 ALUM ST, LEHIGHTON, PA 18235-2114
Vin 1FMCU59359KB26007
Phone 610-377-0207

GEORGE MCCLURE

Name GEORGE MCCLURE
Car BUICK ENCLAVE
Year 2009
Address 171 Wetherburn Ct, Danville, KY 40422-1785
Vin 5GAER23D09J167215

GEORGE MCCLURE

Name GEORGE MCCLURE
Car TOYOTA CAMRY
Year 2009
Address 33411 BIRCH CREST RD, GREY EAGLE, MN 56336-1003
Vin 4T1BE46K09U798205
Phone 320-256-5015

GEORGE MCCLURE

Name GEORGE MCCLURE
Car TOYOTA COROLLA
Year 2009
Address 33411 BIRCH CREST RD, GREY EAGLE, MN 56336-1003
Vin 1NXBU40E09Z006673
Phone 320-256-5015

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 8750 Palmetto Rd, Edisto Island, SC 29438-6918
Vin 1GCHK29D77E110734

GEORGE MCCLURE

Name GEORGE MCCLURE
Car HONDA CIVIC
Year 2009
Address 15 Hemlock Ave, Kingston, NY 12401-4013
Vin 2HGFA55559H700504
Phone 845-336-8044

GEORGE MCCLURE

Name GEORGE MCCLURE
Car TOYOTA VENZA
Year 2010
Address 306 ENGLISH MISS CT, WINCHESTER, KY 40391-2566
Vin 4T3ZK3BB5AU031758

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2010
Address 1 DANA ST, LAMPASAS, TX 76550-1113
Vin 3GCRCSE03AG249182

GEORGE MCCLURE

Name GEORGE MCCLURE
Car FORD F-150
Year 2010
Address 919 S State St, Beardstown, IL 62618-1950
Vin 1FTFW1EV8AFB21831
Phone 217-323-2975

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET CAMARO
Year 2010
Address 11740 CROCKET ST, LARIMER, PA 15647
Vin 2G1FB1EV9A9225273
Phone 724-864-5517

GEORGE MCCLURE

Name GEORGE MCCLURE
Car DODGE NITRO
Year 2010
Address 120 Tomahawk Rd, Nicholasville, KY 40356-8951
Vin 1D4PT2GKXAW150112
Phone 859-608-3183

GEORGE MCCLURE

Name GEORGE MCCLURE
Car FORD ESCAPE
Year 2010
Address 1028 Washington Ave, Marcus Hook, PA 19061-4533
Vin 1FMCU9D72AKB91936
Phone 610-485-4078

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET SILVERADO 2500HD
Year 2011
Address 8750 Palmetto Rd, Edisto Island, SC 29438-6918
Vin 1GC2KYC81BZ123470
Phone 843-869-3647

GEORGE MCCLURE

Name GEORGE MCCLURE
Car FORD FUSION
Year 2011
Address 2204 Cricket Ridge Dr, Cantonment, FL 32533-7552
Vin 3FAHP0HA7BR333459
Phone 850-937-0868

GEORGE MCCLURE

Name GEORGE MCCLURE
Car JEEP GRAND CHEROKEE
Year 2011
Address 363 TERWILLEGERS RUN, MAINEVILLE, OH 45039-9255
Vin 1J4RR6GT9BC551765

GEORGE MCCLURE

Name GEORGE MCCLURE
Car TOYOTA AVALON
Year 2011
Address 6324 Fairview Ave N, Crystal, MN 55428-4373
Vin 4T1BK3DB9BU384240

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET TRAVERSE
Year 2011
Address 5864 Martin Rd, Florence, OR 97439-8839
Vin 1GNKVGED3BJ185311
Phone 541-902-0912

GEORGE MCCLURE

Name GEORGE MCCLURE
Car CHEVROLET MALIBU
Year 2010
Address 577 BRADY DR, CLARKSVILLE, TN 37042
Vin 1G1ZC5EB0AF162160

GEORGE MCCLURE

Name GEORGE MCCLURE
Car JEEP GRAND CHEROKEE
Year 2007
Address PO Box 1231, Woodstock, GA 30188-1231
Vin 1J8HR58227C583006

George McClure

Name George McClure
Domain thomastonal.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-10
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 Main Street Thomaston AL 36783
Registrant Country UNITED STATES
Registrant Fax 0000000000

George McClure

Name George McClure
Domain paxeastcosplay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Quaddick Town Farm rd Thompson Connecticut 06277
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain gfmcclure.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-25
Update Date 2012-01-26
Registrar Name WEBFUSION LTD.
Registrant Address Low Aulthurstside|Woodland Broughton-in-Furness Cumbria LA20 6AE
Registrant Country UNITED KINGDOM

George McClure

Name George McClure
Domain jiprecords.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-02-26
Update Date 2010-03-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address P.O.Box 70403 Nashville TN 37207
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain georgemcclure.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-03-31
Update Date 2013-03-22
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address P.O. Box 70403 Nashville TN 37207
Registrant Country UNITED STATES

George Mcclure

Name George Mcclure
Domain se7en-sinz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1587 Waterville rd Waldo Maine 04915
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain suitlandhoops.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-06
Update Date 2013-10-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5200 Silver Hill Road Forestville Maryland 20747
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain mblandlaw.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-04-18
Update Date 2013-04-18
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 81king strett Suit a St Augustine FL 32084
Registrant Country UNITED STATES

george mcclure

Name george mcclure
Domain nashvilleschoolofmusic.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-10-01
Update Date 2013-03-22
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address p.o. box 70403 nashville TN 37207
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain tricountyhunting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-29
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 Main Street P.O. Box 235 Thomaston AL 36783
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain mcclurestech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Quaddick Town Farm rd Thompson Connecticut 06277
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain sellerexchange.info
Contact Email [email protected]
Create Date 2012-02-12
Update Date 2013-02-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1 Quaddick Town Farm rd Thompson Connecticut 06277
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain marketpositioning.net
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-10-22
Update Date 2009-07-25
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address p.o. box 70403 nashville TN 37207
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain floridamcclures.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-10
Update Date 2009-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10200 US 1 S St. Augustine Florida 32086
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain townofthomaston.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-06
Update Date 2013-04-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 Main Street P.O. Box 235 Thomaston AL 36783
Registrant Country UNITED STATES

George McClure

Name George McClure
Domain paxeastnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Quaddick Town Farm rd Thompson Connecticut 06277
Registrant Country UNITED STATES

george mcclure

Name george mcclure
Domain nashvegasstar.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-03-09
Update Date 2010-03-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address p.o. box 70403 nashville TN 37207
Registrant Country UNITED STATES