Henry John

We have found 229 public records related to Henry John in 30 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 18 business registration records connected with Henry John in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. All found businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Probation/paroleofficer. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $35,989.


Henry Stagnaro John

Name / Names Henry Stagnaro John
Age 52
Birth Date 1972
Also Known As John Stagnaro
Person 585 Clinton Hollow Rd, Salt Point, NY 12578
Phone Number 845-266-5252
Possible Relatives
Previous Address 610 Clinton Hollow Rd #A, Salt Point, NY 12578
1931 PO Box, Poughkeepsie, NY 12601
Clinton Holw, Salt Point, NY 12578
3 Brower Blvd, Hyde Park, NY 12538
Brower Bl, Hyde Park, NY 12538
Salt Pt, Salt Point, NY 12578
645 Albany Post Rd, Hyde Park, NY 12538
51 Creek Rd #207, Poughkeepsie, NY 12601
Email [email protected]

Henry Lee John

Name / Names Henry Lee John
Age 52
Birth Date 1972
Also Known As John Henry Lee
Person 404 Slim St, Indianola, MS 38751
Phone Number 662-887-6336
Possible Relatives







Charlene Nlee

Henry R John

Name / Names Henry R John
Age 53
Birth Date 1971
Person 8 Raleigh Pl, Brooklyn, NY 11226
Possible Relatives
Previous Address 21050 PO Box, New York, NY 10023
210 Cps, New York, NY 10019
576 Macon St #1, Brooklyn, NY 11233

Henry North John

Name / Names Henry North John
Age 53
Birth Date 1971
Also Known As North John Henry
Person 139 PO Box, Helena, AL 35080
Phone Number 205-663-1935
Previous Address 1235 Beacon Pkwy #G, Birmingham, AL 35209
Email [email protected]

Henry F John

Name / Names Henry F John
Age 54
Birth Date 1970
Also Known As Henry John
Person 6635 Seville Dr, Rome, NY 13440
Phone Number 315-337-8959
Possible Relatives




Previous Address 416 Ridgehill Rd, Schenectady, NY 12303
125 Wolf Rd #303, Albany, NY 12205
1727 George St, Rome, NY 13440
Apple Blossom, Albany, NY 12205
3 Apple Blossom Ln #U, Albany, NY 12205
420 Shaker Run, Albany, NY 12205
2305 12th Ave #2, Watervliet, NY 12189

Henry Shade John

Name / Names Henry Shade John
Age 58
Birth Date 1966
Also Known As John H Shade
Person 10882 Affirmed Dr, Indianapolis, IN 46234
Phone Number 317-297-6070
Possible Relatives
Previous Address 1731 Tolworth Rd #B, Shelbyville, IN 46176
5368 Holly Springs Ct #B, Indianapolis, IN 46254
6712 Longwoods Cir, Indianapolis, IN 46254
481 Commonwealth Ave, Boston, MA 02215
30 Westwood Dr #3D, Fairfield, OH 45014
170 PO Box, Le Sueur, MN 56058
235 Hubbard St #B13, Glastonbury, CT 06033
30 Hillside St #B13, East Hartford, CT 06108
103 PO Box, Christiana, PA 17509

Henry Broocks John

Name / Names Henry Broocks John
Age 65
Birth Date 1959
Also Known As John H Broocks
Person 3900 Woodburn St, Ruston, LA 71270
Phone Number 318-255-0185
Possible Relatives




Iv Johnh Broocks
Previous Address 1711 Maplewood Ave, Corsicana, TX 75110
803 Robert St, Ruston, LA 71270
529 Edgewood Ave, Corsicana, TX 75110
1200 Farmerville Hwy, Ruston, LA 71270
1200 Farmerville St, Ruston, LA 71270
RR HH, Corsicana, TX 75110
804 Robert St, Ruston, LA 71270

Henry Welsh John

Name / Names Henry Welsh John
Age 66
Birth Date 1958
Also Known As John H Welsh
Person 1505 Wildwood Ave, Point Pleasant Boro, NJ 08742
Phone Number 732-892-2904
Possible Relatives
Previous Address 1505 Wildwood Ave, Pt Pleasant, NJ 08742
1045 Sally Ike Rd, Brick, NJ 08724
1505 Wildwood Ave, Point Pleasant Beach, NJ 08742
2170 Route 88, Brick, NJ 08724
1505 Wildwood, Brick, NJ 08724
1505 Wildwood Ave, Brick, NJ 08724
1505 Wildwood Ave, Bay Head, NJ 08742
2170 State Highway 88, Brick, NJ 08724

Henry Mcdonald John

Name / Names Henry Mcdonald John
Age 67
Birth Date 1957
Also Known As John H Cpa Mcdonald
Person 4605 Quail Hollow Dr, Lake Charles, LA 70605
Phone Number 337-478-8822
Possible Relatives


Previous Address 4867 PO Box, Lake Charles, LA 70606
4650 Lake St #I-49, Lake Charles, LA 70605
4540 Young Ln, Lake Charles, LA 70605
2009 Plantation Dr, Lake Charles, LA 70605
751 E Byu, Lake Charles, LA 70601
751 Bayou Pines Dr, Lake Charles, LA 70601
1445 PO Box, Lake Charles, LA 70602
Email [email protected]
Associated Business Bayou South Auto Sales Llc Physicians Imaging - Sulphur, Llc

Henry Lebleu John

Name / Names Henry Lebleu John
Age 68
Birth Date 1956
Also Known As John H Lebleu
Person 512 Clarence St, Lake Charles, LA 70601
Phone Number 337-302-6555
Possible Relatives






Marsha Lebleudelaney
Previous Address 3900 Yale St, Lake Charles, LA 70607
5553 PO Box, Lake Charles, LA 70606
935 Marshall St, Cameron, LA 70631
266 PO Box, Cameron, LA 70631
Associated Business Cf Henry Properties, Llc Century Air, Inc Trailertown Mobile Leasing & Supply Corporation John Henry Lebleu, Inc Lebleu Physical Therapy, Inc

Henry Shutz John

Name / Names Henry Shutz John
Age 73
Birth Date 1951
Also Known As John Shutz
Person 264 Asbury Rd, Egg Harbor Township, NJ 08234
Phone Number 609-927-9249
Possible Relatives





Previous Address 264 Asbury Rd, Egg Hbr Twp, NJ 08234
264 Asbury Rd, Egg Harbor Twp, NJ 08234
264 Asbury Rd, Mays Landing, NJ 08330
515 Cc Asbury, Mays Landing, NJ 08330
515 Cc Asbury Rd, Mays Landing, NJ 08330
515 Cc Asbury, English Creek, NJ 08330
264 Asbury, Mays Landing, NJ 08330
264 Asbury, English Creek, NJ 08330
1333 Central Ave, Ocean City, NJ 08226
264 Asbury Av, Mays Landing, NJ 08330
Email [email protected]

Henry Rhodes John

Name / Names Henry Rhodes John
Age 73
Birth Date 1951
Also Known As John H Rhodes
Person 5727 Bayouside Dr, Chauvin, LA 70344
Phone Number 985-594-2975
Possible Relatives
Karen K Ryderrhodes



Previous Address 128 Railroad Ave #5, Salisbury, MA 01952
30 Victor St #5, Haverhill, MA 01832
1317 Winewood Blvd, Tallahassee, FL 32399
9 Littles Ln, Peabody, MA 01960
22 Franklin St, Peabody, MA 01960

Henry Giles John

Name / Names Henry Giles John
Age 76
Birth Date 1948
Also Known As John H Giles
Person 5721 Fir St, Lake Charles, LA 70605
Phone Number 337-562-9688
Possible Relatives


Father John Giles
Previous Address 2414 2nd St, Lake Charles, LA 70601
1604 Alvin St, Lake Charles, LA 70601
807 Walters St #153, Lake Charles, LA 70607
1624 Bank St, Lake Charles, LA 70601

Henry F John

Name / Names Henry F John
Age 77
Birth Date 1947
Person 6635 Seville Dr, Rome, NY 13440
Phone Number 315-337-8959
Possible Relatives



Henry Nathaniel John

Name / Names Henry Nathaniel John
Age 77
Birth Date 1947
Also Known As H John
Person 287 Linden Blvd #A9, Brooklyn, NY 11226
Phone Number 718-693-6347
Possible Relatives
Noellaanita John






Previous Address 287 Linden Blvd #C1, Brooklyn, NY 11226
287 Linden Blvd #A14, Brooklyn, NY 11226
287 Linden Blvd #A12, Brooklyn, NY 11226
287 Linden Blvd, Brooklyn, NY 11226
287 Linden Blvd #A9, Brooklyn, NY 11226
2819 Tilden Ave #4F, Brooklyn, NY 11226
Email [email protected]

Henry T John

Name / Names Henry T John
Age 79
Birth Date 1945
Person 207 Lexington Ave #1, Brooklyn, NY 11216
Phone Number 718-398-3702
Possible Relatives




Rochelle Johnedmonds


Previous Address 387 PO Box, Brooklyn, NY 11226
207 Lexington Ave, Brooklyn, NY 11216
207 Lexington Ave, New York, NY 10016
416 Ocean Ave #97, Brooklyn, NY 11226
509 Park Pl, Brooklyn, NY 11238
416 Ocean Ave #5988, Brooklyn, NY 11226
1437 71st Pl, Chicago, IL 60619
416 Ocean Ave, Brooklyn, NY 11226
207 Lexington Ave #2B, Brooklyn, NY 11216
426 Rockaway Pkwy, Brooklyn, NY 11212
387 PO Box, Brooklyn, NY 11205
416 Ocean Ave #387, Brooklyn, NY 11226

Henry Fryer John

Name / Names Henry Fryer John
Age 80
Birth Date 1944
Also Known As John H Fryer
Person 1633 Doctor Beatrous Rd #R, Theriot, LA 70397
Phone Number 985-872-5950
Possible Relatives
Previous Address 240 Doctor Beatrous, Theriot, LA 70397
240 Dr Beatrous, Theriot, LA 70397
1633 Beatrous, Theriot, LA 70397
1852 PO Box, Houma, LA 70361

Henry Mincey John

Name / Names Henry Mincey John
Age 81
Birth Date 1943
Also Known As John H Mincey
Person 1811 Paris Rd, Knoxville, TN 37912
Phone Number 865-523-8034
Possible Relatives
Caroline A Mincey
Previous Address None, Knoxville, TN 37912

Henry Flemer John

Name / Names Henry Flemer John
Age 85
Birth Date 1938
Also Known As John Henry Flemer
Person 24 Wilshire Way, Holmdel, NJ 07733
Phone Number 732-530-3918
Possible Relatives





Anna Flemer
Anna E Flemer
Previous Address 16 Grand Pointe Way, Sea Bright, NJ 07760
633 Randall Way, Matawan, NJ 07747
23 Roberts Rd, Holmdel, NJ 07733
Email [email protected]

Henry Thomas John

Name / Names Henry Thomas John
Age 93
Birth Date 1930
Also Known As Thomas John
Person 8003 Woodway Dr #33, Houston, TX 77063
Phone Number 713-783-5327
Possible Relatives
Previous Address 539 Heights Blvd, Houston, TX 77007
70047 PO Box, Houston, TX 77270
Associated Business Lanor Corporation Merit Wage Association Thomas John And Associates, Inc

Henry Palmer John

Name / Names Henry Palmer John
Age 95
Birth Date 1928
Also Known As Henry Palmer
Person 13266 Patin Dyke Rd, Ventress, LA 70783
Phone Number 225-638-8111
Possible Relatives

Previous Address 951 Po #951, Ventress, LA 70783
951 PO Box, Ventress, LA 70783
597 Po #597, Ventress, LA 70783
597 PO Box, Ventress, LA 70783

Henry Wolham John

Name / Names Henry Wolham John
Age 96
Birth Date 1927
Also Known As John H Wolham
Person 21 Westminister Dr, Pearl River, NY 10965
Possible Relatives
Andrea L Schearwolham
Andrealam S Wolh
Previous Address 15 Ellsworth St, Bridgeport, CT 06605
Email [email protected]

Henry W John

Name / Names Henry W John
Age 100
Birth Date 1923
Also Known As Henry W John
Person 2330 Harlem Blvd, Rockford, IL 61103
Phone Number 815-963-5867
Possible Relatives
Previous Address High Point Ci #201, Naples, FL 34103
5 High Point Cir #201, Naples, FL 34103
2818 20th Ave, Rockford, IL 61108

Henry John

Name / Names Henry John
Age N/A
Person 4958 HIGHWAY 36 E, SOMERVILLE, AL 35670
Phone Number 256-778-7806

Henry Czu John

Name / Names Henry Czu John
Age N/A
Person 16270 Bell Ave, East Detroit, MI 48021

Henry Toles John

Name / Names Henry Toles John
Age N/A
Person 2148 Maryland St, Baton Rouge, LA 70802

Henry John

Name / Names Henry John
Age N/A
Person 17860 SW 136TH CT, MIAMI, FL 33177
Phone Number 305-238-7151

Henry John

Name / Names Henry John
Age N/A
Person 4401 CONNECTICUT AVE NW, WASHINGTON, DC 20008
Phone Number 202-537-5825

Henry John

Name / Names Henry John
Age N/A
Person 19 PRATT ST, ESSEX, CT 6426
Phone Number 860-767-8025

Henry R John

Name / Names Henry R John
Age N/A
Person 24 MIDWAY DR, BETHEL, CT 6801
Phone Number 203-207-0381

Henry John

Name / Names Henry John
Age N/A
Person 80 COUNTRY WALK, SHELTON, CT 6484
Phone Number 203-926-9343

Henry John

Name / Names Henry John
Age N/A
Person 7396 PONCHO CIR, LARKSPUR, CO 80118
Phone Number 303-681-0386

Henry John

Name / Names Henry John
Age N/A
Person 3307 WILEY RD, MONTGOMERY, AL 36106
Phone Number 334-593-2140

Henry John

Name / Names Henry John
Age N/A
Person 609 CAREY ST, WARREN, AR 71671
Phone Number 870-226-4979

Henry John

Name / Names Henry John
Age N/A
Person 2019 PHELPS RD, STRONG, AR 71765
Phone Number 870-797-2251

Henry John

Name / Names Henry John
Age N/A
Person 503 CLARK ST, GURDON, AR 71743
Phone Number 870-353-2319

Henry John

Name / Names Henry John
Age N/A
Person 278 MAGUIRE LN, PENCIL BLUFF, AR 71965
Phone Number 870-326-5509

Henry M John

Name / Names Henry M John
Age N/A
Person 2422 NW 29TH RD, BOCA RATON, FL 33431
Phone Number 561-852-6394

Henry John

Name / Names Henry John
Age N/A
Person 9096 Biddison, Fort Worth, TX 76110
Possible Relatives







Previous Address 3905 Panama St, Fort Worth, TX 76119
909 Biddison St, Fort Worth, TX 76110

Henry Enterprise John

Name / Names Henry Enterprise John
Age N/A
Person 5740 Heebe St, New Orleans, LA 70123
Previous Address 813 Richland, Metairie, LA 70001
2813 Richland Ave, Metairie, LA 70002

Henry John

Name / Names Henry John
Age N/A
Person 368 Atkins Ave, Brooklyn, NY 11208
Possible Relatives

Henry John

Name / Names Henry John
Age N/A
Person 5215 SKYTRAIL DR, BOW MAR, CO 80123
Phone Number 303-798-8472

Henry Field John

Name / Names Henry Field John
Age N/A
Person 149 RR 3 POB, Keota, IA 52248

Henry John

Business Name clipclop.com
Person Name Henry John
Position company contact
State WA
Address 1465 Harksell Road, FERNDALE, 98248 WA
Phone Number
Email [email protected]

Henry John

Business Name Viewsonic Corporation
Person Name Henry John
Position company contact
State NH
Address 3 Cutler Ln Nashua NH 03063-2835
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 603-889-6435

Henry John

Business Name St. Georges Lodge No. , F. A.M.
Person Name Henry John
Position company contact
State NY
Address 20 Whippletree Road, BALLSTON LAKE, 12019 NY
SIC Code 8422
Phone Number
Email [email protected]

Henry John

Business Name Robustelli World Travel
Person Name Henry John
Position company contact
State CT
Address 460 Summer Street, WILTON, 6897 CT
Phone Number
Email [email protected]

Henry John

Business Name Mitchell Printing Company
Person Name Henry John
Position company contact
SIC Code 2752
Phone Number
Email [email protected]

Henry John

Business Name MKC Farms
Person Name Henry John
Position company contact
State HI
Address P.O. Box 1190, ANAHOLA, 96703 HI
Email [email protected]

Henry John

Business Name John Henry Sculptor, Inc
Person Name Henry John
Position company contact
State KY
Address HC# 84 Box 305, PARKERS LAKE, 42634 KY
Email [email protected]

Henry John

Business Name John Henry
Person Name Henry John
Position company contact
State FL
Address 17112 Carrington Park Dr APT 935, TAMPA, 33637 FL
SIC Code 3446
Phone Number
Email [email protected]

Henry John

Business Name JGHenry
Person Name Henry John
Position company contact
State NH
Address 3 Cutler Way, Nashua, NH 3063
SIC Code 271101
Phone Number
Email [email protected]

HENRY JOHN

Business Name Integrity Insurance Of Florida Inc
Person Name HENRY JOHN
Position company contact
State FL
Address 4500 S Garnett Rd Ste 435, Bradenton, FL 34638
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Henry John

Business Name Henry,John
Person Name Henry John
Position company contact
State VA
Address 2345 Smith St, VIRGINIA BEACH, 23455 VA
Phone Number
Email [email protected]

Henry John

Business Name Henry,John
Person Name Henry John
Position company contact
State NV
Address 3629 South Ruth Drive, LAS VEGAS, 89120 NV
Phone Number
Email [email protected]

Henry John

Business Name Health Channel
Person Name Henry John
Position company contact
State TN
Address 334 Valeria St #B, NASHVILLE, 37209 TN
Email [email protected]

HENRY JOHN

Business Name HENRY,JOHN
Person Name HENRY JOHN
Position company contact
State PA
Address P.O. Box 84, HOUTZDALE, 16651 PA
Phone Number
Email [email protected]

HENRY JOHN

Business Name HENRY,JOHN
Person Name HENRY JOHN
Position company contact
State NJ
Address 411 Hamilton St, ELIZABETH, 7202 NJ
Phone Number
Email [email protected]

HENRY O JOHN

Person Name HENRY O JOHN
Filing Number 801109543
Position PRESIDENT
State TX
Address 2514 FALCON RIDGE STREET, PEARLAND TX 77584

HENRY O JOHN

Person Name HENRY O JOHN
Filing Number 801109543
Position DIRECTOR
State TX
Address 2514 FALCON RIDGE STREET, PEARLAND TX 77584

HENRY S JOHN

Person Name HENRY S JOHN
Filing Number 24637200
Position VICE PRESIDENT
State TX
Address PO BOX 70047, Houston TX 77270 0047

Young John Henry

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Young John Henry
Annual Wage $27,666

Dorland John Henry

State FL
Calendar Year 2015
Employer University Of Florida
Name Dorland John Henry
Annual Wage $29,663

Hamm Henry John

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Hamm Henry John
Annual Wage $14,915

Bernhardt John Henry

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Bernhardt John Henry
Annual Wage $33,231

Meier John Henry

State FL
Calendar Year 2015
Employer Lake Sumter State College
Name Meier John Henry
Annual Wage $22,546

Smith John Henry

State FL
Calendar Year 2015
Employer Florida State University
Name Smith John Henry
Annual Wage $29,527

Everett John Henry

State FL
Calendar Year 2015
Employer Florida State University
Name Everett John Henry
Annual Wage $31,641

Verdugo Henry John

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Verdugo Henry John
Annual Wage $72,870

Henry Iii John E

State DE
Calendar Year 2018
Employer Colonial School District
Name Henry Iii John E
Annual Wage $64,930

Henry Iii John E

State DE
Calendar Year 2017
Employer Colonial School District
Name Henry Iii John E
Annual Wage $61,860

Henry Iii John E

State DE
Calendar Year 2016
Employer Colonial School District
Name Henry Iii John E
Annual Wage $56,797

Jester Sr John Henry

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Jester Sr John Henry
Annual Wage $2,358

Henry Iii John E

State DE
Calendar Year 2015
Employer Colonial School District
Name Henry Iii John E
Annual Wage $54,506

Hanna Jr John Henry

State CT
Calendar Year 2018
Employer Hamden Bd Of Ed
Name Hanna Jr John Henry
Annual Wage $100,063

Verdugo Henry John

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Verdugo Henry John
Annual Wage $8,198

Somers John Henry

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Officiating Spec
Name Somers John Henry
Annual Wage $2,705

Hanna Jr John Henry

State CT
Calendar Year 2017
Employer Hamden Bd Of Ed
Name Hanna Jr John Henry
Annual Wage $99,041

Hanna Jr John Henry

State CT
Calendar Year 2016
Employer Hamden Bd Of Ed
Name Hanna Jr John Henry
Annual Wage $97,832

Taylor John Henry

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Taylor John Henry
Annual Wage $81,983

Hasler Henry John

State CO
Calendar Year 2017
Employer Revenue
Job Title Criminal Investigator Iii
Name Hasler Henry John
Annual Wage $100,098

Hasler Henry John

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Criminal Investigator Iii
Name Hasler Henry John
Annual Wage $98,904

Dill John Henry

State AR
Calendar Year 2017
Employer Pine Bluff School District
Name Dill John Henry
Annual Wage $10,823

Dill John Henry

State AR
Calendar Year 2017
Employer Pine Bluff Lighthouse Academy
Name Dill John Henry
Annual Wage $4,973

Dill John Henry

State AR
Calendar Year 2017
Employer Bryant School District
Name Dill John Henry
Annual Wage $7,427

Dill John Henry

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Dill John Henry
Annual Wage $7,714

Dill John Henry

State AR
Calendar Year 2016
Employer Pine Bluff Lighthouse Academy
Name Dill John Henry
Annual Wage $1,172

Dill John Henry

State AR
Calendar Year 2016
Employer Bryant School District
Name Dill John Henry
Annual Wage $11,719

Dill John Henry

State AR
Calendar Year 2015
Employer Bryant School District
Name Dill John Henry
Annual Wage $20,659

Somers John Henry

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Officiating Asst
Name Somers John Henry
Annual Wage $1,142

Rutledge John Henry

State AZ
Calendar Year 2018
Employer School District of Payson Unified #10
Name Rutledge John Henry
Annual Wage $18,619

Everett John Henry

State FL
Calendar Year 2016
Employer Florida State University
Name Everett John Henry
Annual Wage $32,133

Smith John Henry

State FL
Calendar Year 2016
Employer Florida State University
Name Smith John Henry
Annual Wage $27,640

Sherrod John Henry

State GA
Calendar Year 2010
Employer Investigation, Georgia Bureau Of
Job Title Probation/paroleofficer(Wl)
Name Sherrod John Henry
Annual Wage N/A

Anderson John Henry

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Accountant (El)
Name Anderson John Henry
Annual Wage $34,264

Simmons John Henry

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Limited Term Professional
Name Simmons John Henry
Annual Wage $8,763

Parks John Henry

State GA
Calendar Year 2010
Employer Fort Valley State University
Job Title Skilled Craftsperson
Name Parks John Henry
Annual Wage $26,988

Sherrod John Henry

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Sherrod John Henry
Annual Wage $27,569

Churchwell Henry John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Churchwell Henry John
Annual Wage $30,227

Dudley Jr John Henry

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Substitute Teacher
Name Dudley Jr John Henry
Annual Wage $10,365

Daniels John Henry

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Housekeeper (El)
Name Daniels John Henry
Annual Wage $17,478

Wyatt John Henry

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Sp)
Name Wyatt John Henry
Annual Wage $13,219

Ramos John Henry

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Specialist Ii
Name Ramos John Henry
Annual Wage $32,398

Spencer John Henry

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Spencer John Henry
Annual Wage $106,660

Ramos John Henry

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Administrator Ii - Ses
Name Ramos John Henry
Annual Wage $36,468

Graves John Henry

State FL
Calendar Year 2016
Employer Florida State University
Name Graves John Henry
Annual Wage $23,908

Hamm Henry John

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Hamm Henry John
Annual Wage $22,810

Dionne John Henry

State FL
Calendar Year 2017
Employer Monroe Co School Board
Name Dionne John Henry
Annual Wage $20,817

Meier John Henry

State FL
Calendar Year 2017
Employer Lake Sumter State College
Name Meier John Henry
Annual Wage $23,610

Smith John Henry

State FL
Calendar Year 2017
Employer Florida State University
Name Smith John Henry
Annual Wage $28,103

Graves John Henry

State FL
Calendar Year 2017
Employer Florida State University
Name Graves John Henry
Annual Wage $44,029

Everett John Henry

State FL
Calendar Year 2017
Employer Florida State University
Name Everett John Henry
Annual Wage $20,303

Jones Jr John Henry

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Justice Detention Officer Ii
Name Jones Jr John Henry
Annual Wage $26,753

Rowland Iv John Henry

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Seasonal Ocean Lifeguards
Name Rowland Iv John Henry
Annual Wage $22,422

Spencer John Henry

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Spencer John Henry
Annual Wage $116,230

Smith John Henry

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Smith John Henry
Annual Wage $6

Hamm Henry John

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Hamm Henry John
Annual Wage $22,046

Bernhardt John Henry

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Bernhardt John Henry
Annual Wage $33,279

Meier John Henry

State FL
Calendar Year 2016
Employer Lake Sumter State College
Name Meier John Henry
Annual Wage $23,255

Bernhardt John Henry

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Bernhardt John Henry
Annual Wage $36,411

Sanchez John Henry

State AZ
Calendar Year 2017
Employer Tucson Police
Name Sanchez John Henry
Annual Wage $79,600

Henry John

Name Henry John
Address 5203 Vickery Ave E Tacoma WA 98443-2028 -2028
Phone Number 206-262-0865
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Henry S John

Name Henry S John
Address 2611 S 288th St Federal Way WA 98003 UNIT 45-8000
Phone Number 253-941-1909
Gender Male
Date Of Birth 1922-01-24
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Henry John

Name Henry John
Address 2514 Falcon Ridge St Pearland TX 77584 -4818
Phone Number 281-997-6759
Gender Male
Date Of Birth 1944-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Henry John

Name Henry John
Address 1154 Vespasian Way Chesterfield MO 63017 -3016
Phone Number 314-260-3916
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Henry John

Name Henry John
Address 6635 Seville Dr Rome NY 13440 -2023
Phone Number 315-337-8959
Gender Male
Date Of Birth 1943-06-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Henry M John

Name Henry M John
Address 14336 Glassboro Ave Jamaica NY 11435 -5610
Phone Number 347-492-9830
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 501
Education Completed High School
Language English

Henry John

Name Henry John
Address 3608 Ardmore Ave Reading PA 19605-1611 -1611
Phone Number 484-638-8790
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Henry F John

Name Henry F John
Address 416 Ridgehill Rd Schenectady NY 12303 -5259
Phone Number 518-355-3674
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Henry G John

Name Henry G John
Address 405 Corinth Rd Queensbury NY 12804 -7817
Phone Number 518-792-8706
Gender Male
Date Of Birth 1924-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Henry John

Name Henry John
Address 480 Norfolk St Mattapan MA 02126 APT 1-2300
Phone Number 617-322-9808
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Henry John

Name Henry John
Address 196 Wisteria Ln Troy MO 63379-4791 -4791
Phone Number 636-462-3371
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Henry John

Name Henry John
Address 3410 Glenwood Rd Brooklyn NY 11210 -2726
Phone Number 718-434-0251
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed College
Language English

Henry N John

Name Henry N John
Address 287 Linden Blvd Brooklyn NY 11226 APT A9-3534
Phone Number 718-693-6347
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Henry R John

Name Henry R John
Address 88 Herkimer St Brooklyn NY 11216 APT 6-2721
Phone Number 718-857-3215
Telephone Number 917-803-6278
Mobile Phone 718-857-5732
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Henry John

Name Henry John
Address 401 E 7th Ave Tampa FL 33602 APT 207-2736
Phone Number 813-223-4797
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Henry A John

Name Henry A John
Address 1679 River Ridge Dr Dixon IL 61021 -8711
Phone Number 815-288-3017
Gender Male
Date Of Birth 1926-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Henry John

Name Henry John
Address 21 Cedar Ave Newark NJ 07106 -1207
Phone Number 973-371-4181
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JOHN, HENRY

Name JOHN, HENRY
Amount 100.00
To ABBOTT, GREG
Year 2004
Application Date 2003-10-01
Recipient Party R
Recipient State TX
Seat state:office

JOHN A CHONG & ANNIE H CHONG & WENDELL R N CHONG & PHILIP J CHONG & ROSE C HUIHUI & HENRY CHONG

Name JOHN A CHONG & ANNIE H CHONG & WENDELL R N CHONG & PHILIP J CHONG & ROSE C HUIHUI & HENRY CHONG
Address Kamilo Street Kahului HI
Value 144100
Landvalue 144100

HENRY GREENE, JOHN

Name HENRY GREENE, JOHN
Address 9405 GLENWOOD ROAD, NY 11236
Value 499000
Full Value 499000
Block 8163
Lot 7
Stories 2

HENRY GREENE, JOHN

Name HENRY GREENE, JOHN
Address GLENWOOD ROAD, NY
Value 198525
Full Value 198525
Block 8163
Lot 5

HENRY, JOHN

Name HENRY, JOHN
Physical Address 101 LOWER DENMARK ROAD
Owner Address 101 LOWER DENMARK ROAD
Sale Price 120000
Ass Value Homestead 162900
County warren
Address 101 LOWER DENMARK ROAD
Value 222400
Net Value 222400
Land Value 59500
Prior Year Net Value 222400
Transaction Date 2001-10-10
Property Class Residential
Deed Date 1988-06-21
Sale Assessment 35200
Price 120000

HENRY, JOHN

Name HENRY, JOHN
Physical Address 488 HORICON AVE
Owner Address 492 HORICON AVE
Sale Price 2500
Ass Value Homestead 0
County ocean
Address 488 HORICON AVE
Value 46800
Net Value 46800
Land Value 46800
Prior Year Net Value 106600
Transaction Date 2008-10-14
Property Class Vacant Land
Deed Date 2008-05-15
Sale Assessment 500
Price 2500

HENRY, JOHN

Name HENRY, JOHN
Physical Address 537 FORD AVE
Owner Address 537 FORD AVE
Sale Price 263000
Ass Value Homestead 70800
County middlesex
Address 537 FORD AVE
Value 92800
Net Value 92800
Land Value 22000
Prior Year Net Value 92800
Transaction Date 2010-04-28
Property Class Residential
Deed Date 2002-09-30
Sale Assessment 92800
Year Constructed 1951
Price 263000

HENRY, JOHN

Name HENRY, JOHN
Physical Address 29 OWENS RD
Owner Address 29 OWENS RD
Sale Price 305000
Ass Value Homestead 93700
County middlesex
Address 29 OWENS RD
Value 167900
Net Value 167900
Land Value 74200
Prior Year Net Value 163900
Transaction Date 2012-12-31
Property Class Residential
Deed Date 2012-08-28
Sale Assessment 163900
Year Constructed 1962
Price 305000

HENRY, JOHN

Name HENRY, JOHN
Physical Address 33 FRONT CT
Owner Address 33 FRONT CT
Sale Price 85000
Ass Value Homestead 67700
County middlesex
Address 33 FRONT CT
Value 100700
Net Value 100700
Land Value 33000
Prior Year Net Value 100700
Transaction Date 2011-03-25
Property Class Residential
Deed Date 2000-03-03
Sale Assessment 100700
Year Constructed 1983
Price 85000

HENRY, JOHN

Name HENRY, JOHN
Physical Address 29-31 INGRAHAM PL.
Owner Address 27-29 INGRAHAM PLACE
Sale Price 112000
Ass Value Homestead 165500
County essex
Address 29-31 INGRAHAM PL.
Value 199900
Net Value 199900
Land Value 34400
Prior Year Net Value 159600
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2000-10-26
Sale Assessment 10200
Year Constructed 1905
Price 112000

HENRY, JOHN

Name HENRY, JOHN
Physical Address 193 NO. GROVE ST.
Owner Address 193 NORTH GROVE STREET
Sale Price 1
Ass Value Homestead 100500
County essex
Address 193 NO. GROVE ST.
Value 140500
Net Value 140500
Land Value 40000
Prior Year Net Value 179800
Transaction Date 2010-07-23
Property Class Residential
Deed Date 2003-11-14
Sale Assessment 16000
Year Constructed 1998
Price 1

HENRY, JOHN

Name HENRY, JOHN
Physical Address PALM AV
Owner Address 6 KLEIN AV
Sale Price 0
Ass Value Homestead 0
County burlington
Address PALM AV
Value 4200
Net Value 4200
Land Value 4200
Prior Year Net Value 4200
Transaction Date 2012-06-26
Property Class Vacant Land
Price 0

JOHN HENRY RUMPEL NON-GST EXEM

Name JOHN HENRY RUMPEL NON-GST EXEM
Physical Address 690 OSCEOLA AVE UNIT 603, WINTER PARK, FL 32789
Owner Address C/O JOHN H RUMPEL TRUSTEE, WINTER PARK, FLORIDA 32789
Sale Price 0
Sale Year 2012
County Orange
Year Built 1969
Area 1148
Land Code Condominiums
Address 690 OSCEOLA AVE UNIT 603, WINTER PARK, FL 32789
Price 0

HENRY, JOHN

Name HENRY, JOHN
Address 223 WEST 255 STREET, NY 10471
Value 362000
Full Value 362000
Block 5843
Lot 2037
Stories 2

JOHN HENRY RUMPEL NON-GST EXEM

Name JOHN HENRY RUMPEL NON-GST EXEM
Physical Address 690 OSCEOLA AVE UNIT 504, WINTER PARK, FL 32789
Owner Address C/O JOHN H RUMPEL TRUSTEE, WINTER PARK, FLORIDA 32789
Sale Price 0
Sale Year 2012
County Orange
Year Built 1969
Area 1998
Land Code Condominiums
Address 690 OSCEOLA AVE UNIT 504, WINTER PARK, FL 32789
Price 0

JOHN HENRY CHEDID TRS

Name JOHN HENRY CHEDID TRS
Physical Address 251 CRANDON BLVD 1031, Key Biscayne, FL 33149
Owner Address 251 CRANDON BLVD #1031, KEY BISCAYNE, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 1979
Area 1546
Land Code Condominiums
Address 251 CRANDON BLVD 1031, Key Biscayne, FL 33149
Price 100

JOHN HENRY ASSOCIATES INC

Name JOHN HENRY ASSOCIATES INC
Physical Address 5720 PEMBROKE RD, WEST PARK, FL 33023
Owner Address PO BOX 4643, HOLLYWOOD, FLORIDA 33083
County Broward
Year Built 2009
Area 2102
Land Code Stores, one story
Address 5720 PEMBROKE RD, WEST PARK, FL 33023

JOHN HENRY ASSOCIATES INC

Name JOHN HENRY ASSOCIATES INC
Physical Address PEMBROKE RD, WEST PARK, FL 33023
Owner Address PO BOX 4643, HOLLYWOOD, FLORIDA 33083
County Broward
Year Built 2009
Land Code Parking lots (commercial or patron) mobile ho
Address PEMBROKE RD, WEST PARK, FL 33023

JOHN HENRY ASSOCIATES INC

Name JOHN HENRY ASSOCIATES INC
Physical Address 5710 PEMBROKE RD, WEST PARK, FL 33023
Owner Address PO BOX 4643, HOLLYWOOD, FLORIDA 33083
County Broward
Year Built 2008
Area 3780
Land Code Stores, one story
Address 5710 PEMBROKE RD, WEST PARK, FL 33023

JOHN HENRY A TR 1/2 INT +

Name JOHN HENRY A TR 1/2 INT +
Physical Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908
Owner Address 1573 US ROUTE 52, DIXON, IL 61021
County Lee
Year Built 2002
Area 1001
Land Code Mobile Homes
Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908

JOHN HENRY DOBRILLA

Name JOHN HENRY DOBRILLA
Physical Address 8747 NW 139 TER, Miami Lakes, FL 33018
Owner Address 8747 NW 139 TER, MIAMI LAKES, FL
Ass Value Homestead 237985
Just Value Homestead 244187
County Miami Dade
Year Built 2005
Area 2759
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8747 NW 139 TER, Miami Lakes, FL 33018

JOHN HENRY

Name JOHN HENRY
Physical Address 250 NW 85 ST 250, Unincorporated County, FL 33150
Owner Address PO BOX 531156, MIAMI, FL 33153
County Miami Dade
Year Built 1958
Area 950
Land Code Condominiums
Address 250 NW 85 ST 250, Unincorporated County, FL 33150

JOHN E HENRY &W NORMA E

Name JOHN E HENRY &W NORMA E
Physical Address 15405 SW 144 PL, Unincorporated County, FL 33177
Owner Address 15405 SW 144 PL, MIAMI, FL 33177
Ass Value Homestead 152730
Just Value Homestead 152798
County Miami Dade
Year Built 1991
Area 2195
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15405 SW 144 PL, Unincorporated County, FL 33177

HENRY, KENNETH JOHN

Name HENRY, KENNETH JOHN
Physical Address 2205 EDGEWOOD DR, PANAMA CITY, FL 32405
Owner Address 2205 EDGEWOOD DR, PANAMA CITY, FL 32405
County Bay
Year Built 1955
Area 1043
Land Code Single Family
Address 2205 EDGEWOOD DR, PANAMA CITY, FL 32405

HENRY ROBERT JOHN

Name HENRY ROBERT JOHN
Physical Address 19590 SE 70 LN, MORRISTON, FL
Owner Address 2117 PENN DR, DELAND, FL 32724
Sale Price 100
Sale Year 2012
County Levy
Land Code Vacant Residential
Address 19590 SE 70 LN, MORRISTON, FL
Price 100

HENRY KENT JOHN

Name HENRY KENT JOHN
Physical Address 1022 FLAGLER AVE, KEY WEST, FL 33040
Ass Value Homestead 241946
Just Value Homestead 462539
County Monroe
Year Built 1958
Area 1103
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1022 FLAGLER AVE, KEY WEST, FL 33040

JOHN HENRY GRISALES

Name JOHN HENRY GRISALES
Physical Address 10550 SW 161 TER, Unincorporated County, FL 33157
Owner Address 10550 SW 161 TER, MIAMI, FL
County Miami Dade
Year Built 1963
Area 1950
Land Code Single Family
Address 10550 SW 161 TER, Unincorporated County, FL 33157

HENRY JOHN

Name HENRY JOHN
Owner Address 12350 NE 63RD PL, WILLISTON, FL 32696
County Levy
Land Code Vacant Residential

JOHN A HENRY

Name JOHN A HENRY
Address 87-44 LITTLE NECK PARKWAY, NY 11001
Value 382000
Full Value 382000
Block 8647
Lot 44
Stories 2

JOHN HENRY

Name JOHN HENRY
Address 214 BERRIMAN STREET, NY 11208
Value 458000
Full Value 458000
Block 4021
Lot 32
Stories 2

JOHN A CHONG & ANNIE H CHONG & WENDELL R N CHONG & PHILIP J CHONG & ROSE C HUIHUI & HENRY CHONG

Name JOHN A CHONG & ANNIE H CHONG & WENDELL R N CHONG & PHILIP J CHONG & ROSE C HUIHUI & HENRY CHONG
Address Wailua Homesteads Kahului HI
Value 5500
Landvalue 5500

HENRY W FANNIE M JOHN

Name HENRY W FANNIE M JOHN
Address 6220 Ludlow Street Philadelphia PA 19139
Value 8075
Landvalue 8075
Buildingvalue 48125
Landarea 1,468.17 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

HENRY TURNER GEORGIA M JOHN

Name HENRY TURNER GEORGIA M JOHN
Address 5225 Greenway Avenue Philadelphia PA 19143
Value 4812
Landvalue 4812
Buildingvalue 43888
Landarea 1,266.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY STOCKEY MATTIE JOHN

Name HENRY STOCKEY MATTIE JOHN
Address 1831 Willington Street Philadelphia PA 19121
Value 6527
Landvalue 6527
Buildingvalue 57173
Landarea 1,036 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

HENRY SMITH-LUCY JOHN

Name HENRY SMITH-LUCY JOHN
Address 913 W Dakota Street Philadelphia PA 19133
Value 3718
Landvalue 3718
Buildingvalue 39182
Landarea 1,005 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY SMITH S/M JOHN

Name HENRY SMITH S/M JOHN
Address 2449 N Chadwick Street Philadelphia PA 19132
Value 2195
Landvalue 2195
Buildingvalue 20205
Landarea 686 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY SHAW DORA JOHN

Name HENRY SHAW DORA JOHN
Address 3004 N Taney Street Philadelphia PA 19132
Value 2471
Landvalue 2471
Buildingvalue 35129
Landarea 633.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY SAVOY GERALDINE JOHN

Name HENRY SAVOY GERALDINE JOHN
Address 2636 N Douglas Street Philadelphia PA 19132
Value 2351
Landvalue 2351
Buildingvalue 20149
Landarea 712.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

HENRY S ST JOHN & JULIA ANN JOHN

Name HENRY S ST JOHN & JULIA ANN JOHN
Address 610 Walker Ave East Daphne AL

HENRY RONE RUTH V JOHN

Name HENRY RONE RUTH V JOHN
Address 6110 Walnut Street Philadelphia PA 19139
Value 7634
Landvalue 7634
Buildingvalue 28966
Landarea 1,413.72 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY OWES BARBARA ANN JOHN

Name HENRY OWES BARBARA ANN JOHN
Address 2526 N 6th Street Philadelphia PA 19133
Value 4700
Landvalue 4700
Landarea 1,755 square feet
Type None
Price 1

JOHN G. HENRY

Name JOHN G. HENRY
Address 198 SOUTH OXFORD STREET, NY 11217
Value 1535000
Full Value 1535000
Block 2004
Lot 127
Stories 3

HENRY JOHN JR & HENRY STEPHANIE JOHN

Name HENRY JOHN JR & HENRY STEPHANIE JOHN
Address 429 Scoffern Path Crownsville MD 21032
Value 148700
Landvalue 148700
Buildingvalue 299100
Airconditioning yes

HENRY HILL HENREITTA JOHN

Name HENRY HILL HENREITTA JOHN
Address 2427 Oakford Street Philadelphia PA 19146
Value 13020
Landvalue 13020
Buildingvalue 85080
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HENRY GORDON JOHN

Name HENRY GORDON JOHN
Address 1206 S Wilton Street Philadelphia PA 19143
Value 8800
Landvalue 8800
Landarea 1,953.20 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

HENRY BROWN HAZEL JOHN

Name HENRY BROWN HAZEL JOHN
Address 5451 Webster Street Philadelphia PA 19143
Value 4320
Landvalue 4320
Buildingvalue 65980
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

HENRY BENNETT LUCY JOHN

Name HENRY BENNETT LUCY JOHN
Address 2924 Wharton Street Philadelphia PA 19146
Value 10306
Landvalue 10306
Buildingvalue 42194
Landarea 912 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JOHN HENRY WILLIS

Name JOHN HENRY WILLIS
Address 512 VAN BUREN STREET, NY 11221
Value 92000
Full Value 92000
Block 1617
Lot 37
Stories 3

JOHN HENRY WILLIS

Name JOHN HENRY WILLIS
Address 104 SOMERS STREET, NY 11233
Value 395000
Full Value 395000
Block 1543
Lot 15
Stories 3

JOHN HENRY NELSON

Name JOHN HENRY NELSON
Address 387 LEWIS AVENUE, NY 11233
Value 627000
Full Value 627000
Block 1670
Lot 3
Stories 2

JOHN HENRY MICKLE II

Name JOHN HENRY MICKLE II
Address 1787 EAST 92 STREET, NY 11236
Value 395000
Full Value 395000
Block 8323
Lot 24
Stories 2

JOHN HENRY DE MAIO TR

Name JOHN HENRY DE MAIO TR
Address 228 EAST 51 STREET, NY 10022
Value 1222000
Full Value 1222000
Block 1324
Lot 137
Stories 4

JOHN HENRY ASSOCIATES

Name JOHN HENRY ASSOCIATES
Address 133-30 32 AVENUE, NY 11354
Value 879000
Full Value 879000
Block 4946
Lot 1
Stories 1

JOHN HENRY

Name JOHN HENRY
Address 4157C AMBOY ROAD, NY 10308
Value 252000
Full Value 252000
Block 5452
Lot 69
Stories 3

HENRY JERNIGAN FRAZEL JOHN

Name HENRY JERNIGAN FRAZEL JOHN
Address 1524 W Stiles Street Philadelphia PA 19121
Value 5700
Landvalue 5700
Landarea 840 square feet
Type None
Price 1

HENRY FRANKLIN JOHN

Name HENRY FRANKLIN JOHN
Owner Address 5017 MILL STREAM RD, OCOEE, FL 34761
County Levy
Land Code Vacant Residential

HENRY JOHN

Name HENRY JOHN
Type Voter
State IL
Address 812 S BENCH ST, GALENA, IL 61036
Phone Number 815-814-0154
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State IL
Address 1573 US HIGHWAY 52, DIXON, IL 61021
Phone Number 815-751-4819
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State NY
Address 88 HERKIMER ST, BROOKLYN, NY 11216
Phone Number 718-857-3215
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Republican Voter
State NY
Address 12 ELLEN DR, PORT JEFF STA, NY 11777
Phone Number 631-902-1687
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State PA
Address 5370 OLEY TURNPIKE RD, READING, PA 19606
Phone Number 610-779-7459
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State PA
Address 5370 OLEY TURNPIKE ROAD, READING, PA 19606
Phone Number 610-779-7459
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Democrat Voter
State FL
Address 2422 NW 29TH RD, BOCA RATON, FL 33431
Phone Number 561-596-8458
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State TX
Address 1808 FORD ST, AUSTIN, TX 78704
Phone Number 512-636-0349
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Type Independent Voter
State MA
Address 2 SLAYTON WAY #B, BOSTON, MA 2119
Phone Number 508-337-1200
Email Address [email protected]

HENRY JOHN

Name HENRY JOHN
Car HYUNDAI TUCSON
Year 2012
Address 15800 Highway 3 Apt 1913, Webster, TX 77598-2182
Vin KM8JUCAC2CU509910
Phone 201-563-3793

HENRY JOHN

Name HENRY JOHN
Car KIA OPTIMA
Year 2012
Address 2514 Falcon Ridge St, Pearland, TX 77584-4818
Vin 5XXGN4A79CG034881
Phone 281-997-6759

HENRY JOHN

Name HENRY JOHN
Car LEXUS RX 350
Year 2010
Address 2514 Falcon Ridge St, Pearland, TX 77584-4818
Vin 2T2ZK1BA0AC037193
Phone 281-997-6759

HENRY JOHN

Name HENRY JOHN
Car CHRYSLER 300
Year 2010
Address 1030 WESTBURY SQ, JACKSON, MS 39212-9624
Vin 2C3CA5CV0AH192696

HENRY JOHN

Name HENRY JOHN
Car GMC TERRAIN
Year 2010
Address 6635 SEVILLE DR, ROME, NY 13440-2023
Vin 2CTALDEW5A6316510
Phone 315-337-8959

HENRY JOHN

Name HENRY JOHN
Car TOYOTA TACOMA
Year 2009
Address 5203 VICKERY AVE E, TACOMA, WA 98443-2028
Vin 5TETX22NX9Z644910
Phone 253-517-8719

HENRY JOHN

Name HENRY JOHN
Car TOYOTA COROLLA
Year 2009
Address 58 Elm St Apt 8, Worcester, MA 01609-2543
Vin 1NXBU40E29Z043806

HENRY JOHN

Name HENRY JOHN
Car DODGE CHARGER
Year 2009
Address 88 Herkimer St Apt 6, Brooklyn, NY 11216-2721
Vin 2B3LA33V79H575869

HENRY JOHN

Name HENRY JOHN
Car HONDA PILOT
Year 2008
Address 2584 REDMOND DR, NORTH BRUNSWICK, NJ 8902
Vin 5FNYF18558B019938

Henry John

Name Henry John
Car DODGE CHARGER
Year 2008
Address 4700 Le Bourget Dr, Saint Louis, MO 63134-3118
Vin 2B3KA43R28H247259

HENRY JOHN

Name HENRY JOHN
Car NISSAN ALTIMA
Year 2008
Address 2422 NW 29TH RD, BOCA RATON, FL 33431-6207
Vin 1N4AL24E38C190101
Phone 561-852-4413

HENRY JOHN

Name HENRY JOHN
Car BUICK LUCERNE
Year 2008
Address 1679 RIVER RIDGE DR, DIXON, IL 61021-8711
Vin 1G4HD57228U208974
Phone 815-288-3017

HENRY A JOHN

Name HENRY A JOHN
Car TOYOTA COROLLA
Year 2007
Address 5203 Vickery Ave E, Tacoma, WA 98443-2028
Vin 1NXBR30E37Z920084

HENRY JOHN

Name HENRY JOHN
Car FORD TAURUS
Year 2007
Address 1102 N Dale Ave Apt 2C, Arlington Heights, IL 60004-5155
Vin 1FAFP56U67A157524

HENRY JOHN

Name HENRY JOHN
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 1086 Ohio St, Mendota Heights, MN 55118-1226
Vin 1MDAPWT167A365751

HENRY JOHN

Name HENRY JOHN
Domain susamachar.net
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2003-08-15
Update Date 2013-07-03
Registrar Name NAME.COM, INC.
Registrant Address 422 nw arlan dr Ankeny ia 50023
Registrant Country UNITED STATES

HENRY JOHN

Name HENRY JOHN
Domain nibsindia.net
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-06-18
Update Date 2012-09-14
Registrar Name NAME.COM, INC.
Registrant Address 422 nw arlan dr Ankeny ia 50023
Registrant Country UNITED STATES

Henry John

Name Henry John
Domain bodegatrasiegos.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-11-12
Update Date 2013-11-12
Registrar Name OVH
Registrant Address bodegatrasiegos.com, office #6462713 OwO BP80157

HENRY JOHN

Name HENRY JOHN
Domain susamachar.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2003-08-15
Update Date 2013-07-03
Registrar Name NAME.COM, INC.
Registrant Address 422 nw arlan dr Ankeny ia 50023
Registrant Country UNITED STATES

HENRY JOHN

Name HENRY JOHN
Domain nibsindia.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-06-18
Update Date 2013-06-06
Registrar Name NAME.COM, INC.
Registrant Address 308 NW COLLEGE AVE. ANKENY IA 50023
Registrant Country UNITED STATES

HENRY JOHN

Name HENRY JOHN
Domain masihisahitya.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-08-11
Update Date 2013-07-03
Registrar Name NAME.COM, INC.
Registrant Address 422 nw arlan dr Ankeny ia 50023
Registrant Country UNITED STATES

Henry John

Name Henry John
Domain hmjfarms.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 43810 Heatherstone Ter Lansdowne VA 20176
Registrant Country UNITED STATES

HENRY JOHN

Name HENRY JOHN
Domain jojojuhi.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-08-16
Update Date 2013-07-03
Registrar Name NAME.COM, INC.
Registrant Address 422 nw arlan dr Ankeny ia 50023
Registrant Country UNITED STATES

Henry John

Name Henry John
Domain bitcoinsignal.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name OVH
Registrant Address bitcoinsignal.com, office #5507954 OwO BP80157

Henry John

Name Henry John
Domain spcdigital.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-05-16
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 19 Pembroke Road|Shirehampton Bristol BS11 9SD
Registrant Country UNITED KINGDOM

Henry John

Name Henry John
Domain pizzagalactica.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-08-20
Update Date 2013-07-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 Bourton Mead Flax Bourton Bristol Somerset BS48 1UB
Registrant Country UNITED KINGDOM