James Cameron

We have found 455 public records related to James Cameron in 36 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 115 business registration records connected with James Cameron in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Engineer. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $41,073.


James Vandy Cameron

Name / Names James Vandy Cameron
Age 50
Birth Date 1974
Also Known As Vandy Cameron
Person 5100 47th St, Rogers, AR 72758
Phone Number 479-203-0494
Possible Relatives







Previous Address 5304 Waterbury Ct, Rogers, AR 72758
8632 Barrow Glen Loop, Austin, TX 78749
6621 Valley View Rd, Rogers, AR 72758
107 Broadway Blvd, El Dorado, AR 71730
Waterbury Cir, Rogers, AR 72756
1698 Porter Rd, Fayetteville, AR 72703
1677 Timberline Dr, Fayetteville, AR 72704
17503 S St, Omaha, NE 68135
3770 Lexus Ave #12737, Springfield, MO 65807
106 Cave Man Rd, El Dorado, AR 71730
Associated Business Moa Sales And Marketing Specialist Inc

James B Cameron

Name / Names James B Cameron
Age 51
Birth Date 1973
Also Known As J Cameron
Person 123 Grandview St, Bennington, VT 05201
Phone Number 802-442-6297
Possible Relatives
Previous Address 60 Commons Dr, Shrewsbury, MA 01545
22 Marian Ln, Bennington, VT 05201
69 Main St #626, Quechee, VT 05059
626 PO Box, Quechee, VT 05059
50 Commons Dr, Shrewsbury, MA 01545

James T Cameron

Name / Names James T Cameron
Age 52
Birth Date 1972
Also Known As Jamie Cameron
Person 1115 Willow Ave #401, Hoboken, NJ 07030
Phone Number 480-539-0722
Possible Relatives





Previous Address 2895 Brooks St, Gilbert, AZ 85296
50 Jerusalem Rd #A, Cohasset, MA 02025
360 43rd St #S19C, New York, NY 10036
2895 Brooks Ct, Gilbert, AZ 85296
360 43rd St #S2J, New York, NY 10036
360 43rd St, New York, NY 10036
339 82nd St, New York, NY 10028
339 82nd St #4B, New York, NY 10028
349 82nd St #4R, New York, NY 10028
560 43rd St #16E, New York, NY 10036
339 82nd St #4A, New York, NY 10028
21 Madbury Rd, Durham, NH 03824
329 Main St #8, Hyannis, MA 02601
1 Boston Pl, Boston, MA 02108
Email [email protected]

James Cameron

Name / Names James Cameron
Age 57
Birth Date 1967
Also Known As Rick Cameron
Person 4558 Fm 2808, Kempner, TX 76539
Phone Number 254-539-7132
Possible Relatives


Previous Address 51631 Karankawa Cir #3, Fort Hood, TX 76544
1312 Jasper Dr #B, Killeen, TX 76549
701 Hub Dr, Killeen, TX 76542
7733 Betty Louise Dr #D, Panama City, FL 32404
51736 Karankawa Cir #1, Fort Hood, TX 76544
401 Hornbeck, Mena, AR 71953
592 PO Box, Mena, AR 71953
Email [email protected]

James Paul Cameron

Name / Names James Paul Cameron
Age 57
Birth Date 1967
Also Known As James C Cameron
Person 25716 Fishermans Rd, Paisley, FL 32767
Phone Number 352-669-7378
Possible Relatives

Previous Address 29803 Fullerville Rd, Deland, FL 32720
11 Hanson Ct, Hanson, MA 02341
25416 Fishermans Rd, Paisley, FL 32767
470 Wisconsin Ave, Orange City, FL 32763
31540 Jay St #1, Eustis, FL 32736
81 Hanson #27, Monponsett, MA 02350
81 Hanson Box Ct #27, Monponsett, MA 02350
31406 Eddy Ln, Deland, FL 32720
11 Hanson, Hanson, MA 02341
29083 Fullerville, Deland, FL 32720

James Kevin Cameron

Name / Names James Kevin Cameron
Age 58
Birth Date 1966
Also Known As Kevin Cameron
Person 8200 Wild Briar Dr #1112, Shreveport, LA 71108
Possible Relatives

Previous Address 134 79th St, Shreveport, LA 71106
8880 Greenwood Rd #25, Greenwood, LA 71033
329 72nd St #1112, Shreveport, LA 71106
9975 Mansfield Rd #54, Keithville, LA 71047
6260 Greenwood Rd #508, Shreveport, LA 71119
Email [email protected]

James Douglas Cameron

Name / Names James Douglas Cameron
Age 58
Birth Date 1966
Also Known As Doug D Cameron
Person 1893 Hinson Rd #6, El Dorado, AR 71730
Phone Number 870-862-8284
Possible Relatives

Previous Address 352 RR 1, El Dorado, AR 71730
RR 7 CONCORD, El Dorado, AR 71730
352 PO Box, El Dorado, AR 71731
324 PO Box, El Dorado, AR 71731
324 RR 7, El Dorado, AR 71730

James W Cameron

Name / Names James W Cameron
Age 60
Birth Date 1964
Also Known As James Camelon
Person 680 School St, North Dighton, MA 02764
Phone Number 508-822-3635
Previous Address 389 PO Box, North Dighton, MA 02764
20 Rutland Sq, Brockton, MA 02301

James W Cameron

Name / Names James W Cameron
Age 60
Birth Date 1964
Person 38 Allen St #2, Arlington, MA 02474
Phone Number 617-470-2616
Possible Relatives Margaret Cameronlopes




Previous Address 5 Birch St, Billerica, MA 01821
50 Summit St, Arlington, MA 02474

James Andrew Cameron

Name / Names James Andrew Cameron
Age 60
Birth Date 1964
Person 5543 206th Ter, Miami Gardens, FL 33055
Phone Number 305-653-5504
Possible Relatives

Previous Address 870 207th Ter #101, Miami, FL 33179
5543 206th Ter, Opa Locka, FL 33055
2150 169th St #302, North Miami Beach, FL 33162
1331 213th Ter, Miami, FL 33179
1155 137th St #419A, North Miami, FL 33161
1515 Castle Hill Ave #2F, Bronx, NY 10462
162 Saint Nicholas Ave, Englewood, NJ 07631

James Rodger Cameron

Name / Names James Rodger Cameron
Age 61
Birth Date 1963
Also Known As Rita R Cameron
Person 276 Ouachita 50 #50, Camden, AR 71701
Phone Number 870-231-6061
Possible Relatives
Previous Address 276 Ouachita Road 50, Camden, AR 71701
2721 Mimosa Ave, Camden, AR 71701
236 PO Box, Camden, AR 71711
236 RR 5, Camden, AR 71701

James Edward Cameron

Name / Names James Edward Cameron
Age 61
Birth Date 1963
Also Known As James F Cameron
Person 615 Cedar St, Warren, AR 71671
Phone Number 870-226-5908
Possible Relatives

Previous Address 748 PO Box, Alma, AR 72921
1703A Wilder Ln, Alma, AR 72921
2002 Orrick Rd, Alma, AR 72921
2109 PO Box, Alma, AR 72921
510 Rena Rd, Van Buren, AR 72956
5200 U St, Fort Smith, AR 72903
317 Shelby St, Warren, AR 71671

James R Cameron

Name / Names James R Cameron
Age 65
Birth Date 1959
Also Known As James K Cameron
Person 926 Davis St, Fayetteville, AR 72703
Phone Number 417-886-3271
Possible Relatives







Previous Address 2042 Ingram Mill Rd #28, Springfield, MO 65804
2042 Ingram Mill Rd, Springfield, MO 65804
109 11th Ave, Oskaloosa, IA 52577
1122 Oakley Dr, Westmont, IL 60559
2042 Ingram Mill Rd #R, Springfield, MO 65804
4130 Tilden St, Springfield, MO 65802
509 Spring St #3, Searcy, AR 72143
1663 Viewpoint Dr, Fayetteville, AR 72701
1122 Oakley Ln #10, Westmont, IL 60559
38 Marietta Cir, Little Rock, AR 72209
3425 Lookout, Little Rock, AR 72205
9001 Hwy Bail, Jacksonville, AR 72076
9001 Highway 161, Little Rock, AR 72206
9001 South, Jacksonville, AR 72077
18 Cadron Ridge Rd, Greenbrier, AR 72058
805 Bel Air Dr, Fayetteville, AR 72703
3925 Lookout St, Little Rock, AR 72205
1122 Oakley Ln #101, Westmont, IL 60559
Email [email protected]

James E Cameron

Name / Names James E Cameron
Age 68
Birth Date 1956
Also Known As James Cameron
Person 804 Levenseller Rd, Holden, ME 04429
Phone Number 207-843-6851
Possible Relatives


Previous Address 1147 RR 1, Holden, ME 04429
Levnslr Rd, Holden, ME 04429
Levnslr, Holden, ME 04429
47 Catell St, Bangor, ME 04401
52 Boston Rd #3, Winterport, ME 04496
1147 PO Box, East Holden, ME 04429
1147 Levanseller, East Holden, ME 04429
Levonsler Rd, East Holden, ME 04429
36 Crescent St #9, Wakefield, MA 01880

James Vandy Cameron

Name / Names James Vandy Cameron
Age 70
Birth Date 1954
Also Known As James Cameron
Person 107 Broadway Blvd, El Dorado, AR 71730
Phone Number 512-291-9038
Possible Relatives







Previous Address 8632 Barrow Glen Loop, Austin, TX 78749
106 Cave Man Rd, El Dorado, AR 71730
1818 Lauri Ave, El Dorado, AR 71730
RR 7 SHARP, El Dorado, AR 71730
619 PO Box, El Dorado, AR 71731

James Stephen Cameron

Name / Names James Stephen Cameron
Age 71
Birth Date 1953
Also Known As J Cameron
Person 520 8th St, El Dorado, AR 71730
Phone Number 870-862-7816
Possible Relatives




Previous Address 1217 Cypress Dr, El Dorado, AR 71730
2011 Elm St, El Dorado, AR 71730
520 Elm St, El Dorado, AR 71730
766 PO Box, El Dorado, AR 71731
664 Feed Mill Rd, El Dorado, AR 71730
110 19th St, El Dorado, AR 71730
1202 PO Box, El Dorado, AR 71731
Associated Business United Bankers, Inc First Service Of El Dorado, Inc

James H Cameron

Name / Names James H Cameron
Age 72
Birth Date 1952
Person 12975 Royal Oak Dr, Florissant, MO 63033
Possible Relatives
Previous Address 8837 Eager Rd #A, Saint Louis, MO 63144
1441 Bobolink Pl, Saint Louis, MO 63144
8704 Grace Ave, Saint Louis, MO 63144
8735 Rose, Saint Louis, MO 63144
8704 Grace, Saint Louis, MO 63144
8735 Rose Ave, Saint Louis, MO 63144

James E Cameron

Name / Names James E Cameron
Age 75
Birth Date 1949
Also Known As James E Cameron
Person 84 PO Box, Seekonk, MA 02771
Phone Number 508-761-8078
Possible Relatives


Previous Address 188 Brown Ave, Seekonk, MA 02771
31 PO Box, Seekonk, MA 02771
300 Smithfield Rd #P53, North Providence, RI 02904

James Leonard Cameron

Name / Names James Leonard Cameron
Age 77
Birth Date 1947
Also Known As James Kevin Cameron
Person 2204 McCutcheon Ave #2, Shreveport, LA 71108
Phone Number 318-603-9631
Possible Relatives



Previous Address 2037 Kirkwood Dr, Shreveport, LA 71118
329 72nd St, Shreveport, LA 71106
302 72nd St, Shreveport, LA 71106
3020 Colquitt Rd, Shreveport, LA 71118
Email [email protected]

James Cameron

Name / Names James Cameron
Age 80
Birth Date 1944
Person 2722 Dryades St #12, New Orleans, LA 70113
Phone Number 504-242-2478
Possible Relatives
Previous Address 10206 Plainfield Dr #249, New Orleans, LA 70127
710 3rd St #255, New Orleans, LA 70130
2722 Dryades St #1, New Orleans, LA 70113
10206 Plainfield Dr #245, New Orleans, LA 70127

James E Cameron

Name / Names James E Cameron
Age 81
Birth Date 1943
Person 110 PO Box, Clarksville, AR 72830
Possible Relatives
Previous Address 110C PO Box, Clarksville, AR 72830
110C RR 2, Clarksville, AR 72830
RR 2, Clarksville, AR 72830

James Leo Cameron

Name / Names James Leo Cameron
Age 83
Birth Date 1941
Also Known As Jim Cameron
Person 16 Henderson St #4, Somerville, MA 02145
Phone Number 617-776-2686
Possible Relatives







Previous Address 7 Darby St, Tewksbury, MA 01876
1011 Main St #8, Woburn, MA 01801
443 Cedar St, Florence, AL 35630
19 Grove St, Woburn, MA 01801
20 Henderson St, Somerville, MA 02145
65 Ashland Ave, Methuen, MA 01844
401 Saint Louis Ave, Sheffield, AL 35660
Email [email protected]

James A Cameron

Name / Names James A Cameron
Age 88
Birth Date 1935
Person 2645 Heinz Rd #10, Iowa City, IA 52240
Phone Number 319-337-2767
Previous Address 400 Fee St #3, Helena, MT 59601
2645 Heinz Rd #3, Iowa City, IA 52240
2645 Heinz Rd #8, Iowa City, IA 52240
115 Bentley Dr #2, Miami Springs, FL 33166
1962 Po, Miami, FL 33143
1962 PO Box #2, Miami, FL 33143
3755 11th Ave, Hialeah, FL 33012
431962 PO Box, Miami, FL 33243
6351 PO Box, Helena, MT 59604

James W Cameron

Name / Names James W Cameron
Age 88
Birth Date 1935
Person 141 Ellisville Dr, Plymouth, MA 02360
Phone Number 508-224-1936
Possible Relatives
Previous Address 141 Ellisville Rd, Plymouth, MA 02360
307 PO Box, Manomet, MA 02345
13 Goffe Rd, Lexington, MA 02421
15 Goffe Rd, Lexington, MA 02421
141 Ellisville, Lexington, MA 02173
Goffee Rd, Lexington, MA 02173
Goffee, Lexington, MA 02173

James K Cameron

Name / Names James K Cameron
Age 108
Birth Date 1916
Person 1321 PO Box, Oak Bluffs, MA 02557
Possible Relatives
Previous Address 13 Ivy St, Stamford, CT 06902

James Cameron

Name / Names James Cameron
Age N/A
Person 328 PO Box, Chester, VT 05143
Possible Relatives
Previous Address 1 Green Mountain Tpke, Chester, VT 05143

James W Cameron

Name / Names James W Cameron
Age N/A
Person 402 S PERRY ST, STE 100 MONTGOMERY, AL 36104
Phone Number 334-263-6612

James A Cameron

Name / Names James A Cameron
Age N/A
Person 6852 MARKHAM DR, TRUSSVILLE, AL 35173
Phone Number 205-681-6380

James M Cameron

Name / Names James M Cameron
Age N/A
Person 14045 S 33RD WAY, PHOENIX, AZ 85044
Phone Number 480-759-3484

James B Cameron

Name / Names James B Cameron
Age N/A
Person 534 7th Ave, Fort Lauderdale, FL 33301
Possible Relatives
Previous Address 2050 Van Sickle Rd, Jacksonville, FL 32218
2242 42nd Ave #9, Fort Lauderdale, FL 33317
2050 Van Sickle, Miami, FL 33218
1333 Dunn Ave #1005, Jacksonville, FL 32218
5875 41st St #C5, Davie, FL 33314
670 53rd St, Hialeah, FL 33013

James R Cameron

Name / Names James R Cameron
Age N/A
Person 131 Polk Road 173, Mena, AR 71953
Possible Relatives
Previous Address 1507 Lincoln Ave, Mena, AR 71953

James T Cameron

Name / Names James T Cameron
Age N/A
Person PO BOX 117, ESTER, AK 99725
Phone Number 907-479-9265

James Cameron

Name / Names James Cameron
Age N/A
Person 5185 W THREE FORKS RD, PRESCOTT, AZ 86305

James Cameron

Name / Names James Cameron
Age N/A
Person 2709 W ASHURST DR, PHOENIX, AZ 85045

James M Cameron

Name / Names James M Cameron
Age N/A
Person 7813 S SENTINAL STONE DR, TUCSON, AZ 85756

James M Cameron

Name / Names James M Cameron
Age N/A
Person 3928 W SANDRA TER, PHOENIX, AZ 85053

James L Cameron

Name / Names James L Cameron
Age N/A
Person 12898A 7TH ST, LILLIAN, AL 36549

James H Cameron

Name / Names James H Cameron
Age N/A
Person 1179 HICKORY CT, EUFAULA, AL 36027

James R Cameron

Name / Names James R Cameron
Age N/A
Person 561 KELLY CHAPEL RD, SCOTTSBORO, AL 35769

James R Cameron

Name / Names James R Cameron
Age N/A
Person 309 11TH AVE, BIRMINGHAM, AL 35228

James E Cameron

Name / Names James E Cameron
Age N/A
Person 689 RIDGEWAY DR, ALEXANDER CITY, AL 35010

James E Cameron

Name / Names James E Cameron
Age N/A
Person 11 Beacon Pl, Melrose, MA 02176

James D Cameron

Name / Names James D Cameron
Age N/A
Person 37959 N BOULDER VIEW DR, SCOTTSDALE, AZ 85262
Phone Number 480-699-6257

James A Cameron

Name / Names James A Cameron
Age N/A
Person 2802 E MANCHESTER ST, TUCSON, AZ 85716
Phone Number 520-881-3980

James B Cameron

Name / Names James B Cameron
Age N/A
Also Known As J Bennett Cameron
Person 1208 8th St, El Dorado, AR 71730
Phone Number 870-863-9031
Possible Relatives
Sophronia Hinson Cameron

James D Cameron

Name / Names James D Cameron
Age N/A
Person 8225 N CENTRAL AVE, UNIT 38 PHOENIX, AZ 85020
Phone Number 602-870-3138

James M Cameron

Name / Names James M Cameron
Age N/A
Person 8924 W DAVIS RD, PEORIA, AZ 85382
Phone Number 623-455-3716

James M Cameron

Name / Names James M Cameron
Age N/A
Person 6131 N 16TH ST APT 301, PHOENIX, AZ 85016
Phone Number 602-279-4170

James D Cameron

Name / Names James D Cameron
Age N/A
Person 877 COUNTY ROAD 45, MOUNT HOPE, AL 35651
Phone Number 256-974-0810

James Cameron

Name / Names James Cameron
Age N/A
Person 6603 PALMETTO DR, GULF SHORES, AL 36542
Phone Number 251-540-2722

James Cameron

Name / Names James Cameron
Age N/A
Person 2910 FOSHEE RD, BREWTON, AL 36426
Phone Number 251-867-7482

James W Cameron

Name / Names James W Cameron
Age N/A
Person 43 VILLAGE MAIN ST, SPANISH FORT, AL 36527
Phone Number 251-626-2237

James D Cameron

Name / Names James D Cameron
Age N/A
Person 2029 COVE PL, GADSDEN, AL 35903
Phone Number 256-492-8702

James M Cameron

Name / Names James M Cameron
Age N/A
Person 31873 HESTERS STORE RD, RED LEVEL, AL 36474
Phone Number 334-469-9809

James D Cameron

Name / Names James D Cameron
Age N/A
Person 4351 OLD SALEM RD, WETUMPKA, AL 36092
Phone Number 334-541-4073

James A Cameron

Name / Names James A Cameron
Age N/A
Person 2914 FOSHEE RD, BREWTON, AL 36426
Phone Number 251-809-0347

James M Cameron

Name / Names James M Cameron
Age N/A
Person 242 OLD BARN RD, TALLASSEE, AL 36078
Phone Number 334-541-2024

James Cameron

Name / Names James Cameron
Age N/A
Person 506 6TH ST, PHENIX CITY, AL 36867
Phone Number 334-291-5316

James E Cameron

Name / Names James E Cameron
Age N/A
Person 10003 W CALLE ENCORVADA, PHOENIX, AZ 85037
Phone Number 623-877-7732

James C Cameron

Name / Names James C Cameron
Age N/A
Person 953 W KEATING AVE, MESA, AZ 85210

James Cameron

Business Name Zenith Realty, Inc.
Person Name James Cameron
Position company contact
State MD
Address 8817 Belair Road #201, Nottingham, 21236 MD
Email [email protected]

James Francis Cameron

Business Name WISE COMMERCIAL CONTRACTING, INC.
Person Name James Francis Cameron
Position registered agent
State GA
Address 6820 Meadowridge Court A-4, Alpharetta, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-11
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

JAMES A. CAMERON

Business Name VICTORY TEMPLE NEW STEP OF FAITH INC.
Person Name JAMES A. CAMERON
Position registered agent
State GA
Address 5588 MTN VIEW PASS, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-05-21
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

JAMES A CAMERON

Business Name VICTORY TEMPLE NEW STEP OF FAITH INC.
Person Name JAMES A CAMERON
Position registered agent
State GA
Address 8104 WEBB RD, RIVERDALE, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-05-21
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

JAMES TRAVIS CAMERON

Business Name VEGAS VALLEY STRIPING & SIGNAGE, LLC
Person Name JAMES TRAVIS CAMERON
Position Manager
State NV
Address 510 COLLEGE DR #1324 510 COLLEGE DR #1324, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10962-2002
Creation Date 2002-09-09
Expiried Date 2502-09-09
Type Domestic Limited-Liability Company

James Cameron

Business Name Tucson Budget Dept
Person Name James Cameron
Position company contact
State AZ
Address 255 W Alameda St Tucson AZ 85701-1303
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 520-791-4551
Number Of Employees 22
Fax Number 520-791-4973
Website www.ci.tucson.az.us

James Cameron

Business Name Titan Constructors Inc
Person Name James Cameron
Position company contact
State FL
Address 4625 Old Winter Garden Rd B2 Orlando FL 32811-1778
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 407-445-1010

JAMES S CAMERON

Business Name TOM SMRCINA SPECIALITY HOMES, INC.
Person Name JAMES S CAMERON
Position registered agent
State GA
Address 100 HABERSHAM DR, FAYETEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES R CAMERON

Business Name THE JADICAM LIMITED PARTNERSHIP
Person Name JAMES R CAMERON
Position GPLP
State CO
Address 2430 MESA RD 2430 MESA RD, COLORADO SPRINGS, CO 80904
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP2807-2000
Creation Date 2000-08-24
Expiried Date 2075-08-24
Type Domestic Limited Partnership

JAMES S. CAMERON

Business Name THE CAMERON GROUP, INC.
Person Name JAMES S. CAMERON
Position registered agent
State GA
Address 300 RACETRACK ROAD, MCDONOUGH, GA 30252
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-07
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

James Cameron

Business Name Sunscape Builders Inc
Person Name James Cameron
Position company contact
State FL
Address 2801OaklandAve, Dade City, FL 33523
SIC Code 16
Phone Number
Email [email protected]
Title Vice-President

James Cameron

Business Name Sunas Ltd
Person Name James Cameron
Position company contact
State IL
Address 711 W Golf Rd Schaumburg IL 60194-1325
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

James Cameron

Business Name State Farm Insurance Companies - OFC
Person Name James Cameron
Position company contact
State LA
Address 6121 Hearne Avenue, Shreveport, 71108 LA
Email [email protected]

James M Cameron

Business Name STRATMOR, INC.
Person Name James M Cameron
Position registered agent
State GA
Address 200 WESTPARK DR.,SUITE 210, Peachtree City, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-17
Entity Status Active/Compliance
Type CEO

JAMES CAMERON

Business Name S.A.R. DISTRIBUTION, INC.
Person Name JAMES CAMERON
Position registered agent
Corporation Status Dissolved
Agent JAMES CAMERON 32841 VERDE MESA, ELSINORE, CA 92330
Care Of 2380 E CURRY ST, LONG BEACH, CA 90805
CEO SHELLEY CAMERON2380 E CURRY ST, LONG BEACH, CA 90805
Incorporation Date 1986-08-25

James S Cameron

Business Name Retreat at Baker Place Association, Inc.
Person Name James S Cameron
Position registered agent
State GA
Address P O Box 2619, McDonough, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-22
Entity Status Active/Compliance
Type CFO

James S. Cameron

Business Name RUSSELL COUNTY, LLC
Person Name James S. Cameron
Position registered agent
State GA
Address 300 Racetrack Road, McDonough, GA 30253
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-09-08
Entity Status Active/Compliance
Type CFO

JAMES R CAMERON

Business Name R & D INVESTMENT PROPERTIES, LLC
Person Name JAMES R CAMERON
Position Manager
State NV
Address 4332 BELLA CASCADA ST. 4332 BELLA CASCADA ST., LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC14264-2003
Creation Date 2003-09-18
Expiried Date 2033-08-01
Type Domestic Limited-Liability Company

JAMES R CAMERON

Business Name R & D INVESTMENT PROPERTIES, LLC
Person Name JAMES R CAMERON
Position Manager
State CO
Address 2430 MESA ROAD 2430 MESA ROAD, COLORADO SPRINGS, CO 80901
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC14264-2003
Creation Date 2003-09-18
Expiried Date 2033-08-01
Type Domestic Limited-Liability Company

James Cameron

Business Name Payless Shoe Source
Person Name James Cameron
Position company contact
State KS
Address 1985 E Santa Fe St Olathe KS 66062-1610
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 913-764-8776
Email [email protected]
Number Of Employees 3
Annual Revenue 838080

JAMES F. CAMERON

Business Name ORIGINS REAL ESTATE OF GEORGIA, INC
Person Name JAMES F. CAMERON
Position registered agent
State GA
Address 905 Woodland Ave SE, Atlanta, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-10
Entity Status Active/Compliance
Type CFO

JAMES L CAMERON

Business Name NORTHROP GRUMMAN ENTERPRISE MANAGEMENT SERVIC
Person Name JAMES L CAMERON
Position President
State VA
Address 2411 DULLES CORNER PARK 2411 DULLES CORNER PARK, HERNDON, VA 20171
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0830562005-9
Creation Date 2005-12-08
Type Foreign Corporation

JAMES CAMERON

Business Name NF INVESTMENTS, INC.
Person Name JAMES CAMERON
Position Treasurer
State GA
Address 1669 PHOENIX PAKWY STE 150 1669 PHOENIX PAKWY STE 150, ATLANTA, GA 30349
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C11568-1996
Creation Date 1996-05-23
Type Foreign Corporation

JAMES M. CAMERON

Business Name NF CAPITAL, INC.
Person Name JAMES M. CAMERON
Position registered agent
State GA
Address 1815 N EXPRESSWAY, GRIFFIN, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-05-20
Entity Status Merged
Type CFO

JAMES CAMERON

Business Name NATIONAL LEASING INVESTMENTS CO., INC.
Person Name JAMES CAMERON
Position registered agent
State GA
Address 1815 N EXPRESSWAY, GRIFFIN, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-23
Entity Status Merged
Type CFO

James Cameron

Business Name Mike Sibilia, Inc.
Person Name James Cameron
Position company contact
State NY
Address 6 Orbit Lane, Hopewell Junction, NY 12533
SIC Code 792906
Phone Number
Email [email protected]

James Cameron

Business Name Michigan Oral History Assn
Person Name James Cameron
Position company contact
State MI
Address 5580 W State Rd Lansing MI 48906-9325
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 517-321-1746

James Cameron

Business Name Madison Police Department
Person Name James Cameron
Position company contact
State CT
Address RURAL ROUTE 79 Madison CT 6443
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 203-245-2721
Number Of Employees 51

JAMES R CAMERON

Business Name MANAGEMENT INVESTMENTS, LLC
Person Name JAMES R CAMERON
Position Mmember
State CO
Address 2430 MESA RD 2430 MESA RD, COLORADO SPRINGS, CO 80901
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC14265-2003
Creation Date 2003-09-18
Expiried Date 2033-08-01
Type Domestic Limited-Liability Company

JAMES CAMERON

Business Name LIGHTNING RESOURCE EXCHANGE, INC.
Person Name JAMES CAMERON
Position registered agent
Corporation Status Suspended
Agent JAMES CAMERON 39200 S HWY 1, GUALALA, CA 95445
Care Of P O BOX 508, GUALALA, CA 95445
CEO NEIL HARVEY37101 OLD STAGE RD, GUALALA, CA 95445
Incorporation Date 1983-12-23

JAMES CAMERON

Business Name LEGALWERKS.COM
Person Name JAMES CAMERON
Position company contact
State WA
Address 16149 REDMOND WAY STE 133, REDMOND, WA 98052
SIC Code 866107
Phone Number 206-679-3280
Email [email protected]

James Cameron

Business Name LANDING AT TULLYTOWN
Person Name James Cameron
Position company contact
Address 1075 Southampton Road, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title Owner

JAMES S CAMERON

Business Name KELLY ROAD DEVELOPMENT, INC.
Person Name JAMES S CAMERON
Position registered agent
State GA
Address 300 RACETRACK RD, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

James Cameron

Business Name James Cameron Fish Market
Person Name James Cameron
Position company contact
State KS
Address 400 SE Lake St Topeka KS 66607-1865
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 785-234-4175
Number Of Employees 2
Annual Revenue 328440

James Cameron

Business Name James Cameron
Person Name James Cameron
Position company contact
State IN
Address 4640 E Shady Ln Syracuse IN 46567-9159
Industry Agricultural Production - Crops (Agriculture)
SIC Code 119
SIC Description Cash Grains, Nec
Phone Number 574-528-5001

James Cameron

Business Name James Cameron
Person Name James Cameron
Position company contact
State NY
Address 93-02 245th Street, FLORAL PARK, 11001 NY
SIC Code 4011
Phone Number
Email [email protected]

James Cameron

Business Name James Cameron
Person Name James Cameron
Position company contact
State TX
Address 4431 Bellington CT, Kingwood, TX 77345
SIC Code 171103
Phone Number
Email [email protected]

James Cameron

Business Name James Cameron
Person Name James Cameron
Position company contact
State MD
Address 8601 Manchester Road Suite 100, Silver Spring, MD 20901
SIC Code 504906
Phone Number
Email [email protected]

James Cameron

Business Name James Cameron
Person Name James Cameron
Position company contact
State WA
Address 16149 Redmond Way, Redmond, WA 98052
SIC Code 821101
Phone Number
Email [email protected]

JAMES CAMERON

Business Name J.J.E.C. CORPORATION
Person Name JAMES CAMERON
Position President
State IN
Address 1427 W. 86TH STREET 1427 W. 86TH STREET, INDIANAPOLIS, IN 46250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1677-2005
Creation Date 2005-01-24
Type Domestic Corporation

JAMES CAMERON

Business Name J.J.E.C. CORPORATION
Person Name JAMES CAMERON
Position Secretary
State IN
Address 1427 W. 86TH STREET 1427 W. 86TH STREET, INDIANAPOLIS, IN 46250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1677-2005
Creation Date 2005-01-24
Type Domestic Corporation

JAMES CAMERON

Business Name J.J.E.C. CORPORATION
Person Name JAMES CAMERON
Position Treasurer
State IN
Address 1427 W. 86TH STREET 1427 W. 86TH STREET, INDIANAPOLIS, IN 46250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1677-2005
Creation Date 2005-01-24
Type Domestic Corporation

JAMES CAMERON

Business Name J.C. CAMERON ENTERPRISES, INC.
Person Name JAMES CAMERON
Position President
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0770642006-7
Creation Date 2006-10-19
Type Domestic Corporation

JAMES CAMERON

Business Name J.C. CAMERON ENTERPRISES, INC.
Person Name JAMES CAMERON
Position Secretary
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0770642006-7
Creation Date 2006-10-19
Type Domestic Corporation

JAMES CAMERON

Business Name J.C. CAMERON ENTERPRISES, INC.
Person Name JAMES CAMERON
Position Treasurer
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0770642006-7
Creation Date 2006-10-19
Type Domestic Corporation

JAMES CAMERON

Business Name J.C. CAMERON ENTERPRISES, INC.
Person Name JAMES CAMERON
Position Director
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0770642006-7
Creation Date 2006-10-19
Type Domestic Corporation

James Cameron

Business Name J. M. Cameron
Person Name James Cameron
Position company contact
State MD
Address 6908 W. Park Dr., Hyattsville, MD 20783
SIC Code 835101
Phone Number
Email [email protected]

James Cameron

Business Name Indian Rocks Mini Storage
Person Name James Cameron
Position company contact
State FL
Address 12700 Walsingham Rd # 1 Largo FL 33774-3619
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 727-596-8678
Number Of Employees 3
Annual Revenue 374220

James Cameron

Business Name Impressions Inc.
Person Name James Cameron
Position company contact
State DC
Address 25 K St. N.E., Washington, DC 20002
SIC Code 737201
Phone Number
Email [email protected]

James Cameron

Business Name ITT Industries Systems Div
Person Name James Cameron
Position company contact
State CO
Address 4410 E Fountain Blvd Colorado Springs CO 80916-2153
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 719-591-3600
Email [email protected]
Fax Number 719-591-3599
Website www.itt.com

James S. Cameron

Business Name HIGHWAY 127, LLC
Person Name James S. Cameron
Position registered agent
State GA
Address 300 Racetrack Road, McDonough, GA 30253
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-09-06
Entity Status Active/Compliance
Type Secretary

James S. Cameron

Business Name HEATH ROAD, LLC
Person Name James S. Cameron
Position registered agent
State GA
Address 300 Racetrack Road, McDonough, GA 30253
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-07
Entity Status Active/Owes Current Year AR
Type CFO

JAMES CAMERON

Business Name HEALTH SYSTEMS RESEARCH, INC.
Person Name JAMES CAMERON
Position CEO
Corporation Status Suspended
Agent 2500 VENTURE OAKS STE 390, SACRAMENTO, CA 95833
Care Of 2500 VENTURE OAKS STE 390, SACRAMENTO, CA 95833
CEO JAMES CAMERON 2385 GARDEN HWY, SACRAMENTO, CA 95833
Incorporation Date 1977-04-20

JAMES CAMERON

Business Name HEALTH SYSTEMS RESEARCH, INC.
Person Name JAMES CAMERON
Position registered agent
Corporation Status Suspended
Agent JAMES CAMERON 2500 VENTURE OAKS STE 390, SACRAMENTO, CA 95833
Care Of 2500 VENTURE OAKS STE 390, SACRAMENTO, CA 95833
CEO JAMES CAMERON2385 GARDEN HWY, SACRAMENTO, CA 95833
Incorporation Date 1977-04-20

James S. Cameron

Business Name GAMBREL INVESTMENT, LLC
Person Name James S. Cameron
Position registered agent
State GA
Address 300 Racetrack Road, McDonough, GA 30253
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-01-07
Entity Status Active/Compliance
Type Secretary

James Cameron

Business Name Door Pro America Garage Doors
Person Name James Cameron
Position company contact
State MD
Address 1530 Caton Center Dr # J Halethorpe MD 21227-1560
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 410-242-6286
Number Of Employees 7
Annual Revenue 2275560
Fax Number 410-242-1011

James Cameron

Business Name Copyimage
Person Name James Cameron
Position company contact
State FL
Address 4521 P G A Blvd # 232 Palm Beach Gdns FL 33418-3997
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 561-833-9988
Number Of Employees 3
Annual Revenue 989010

James Cameron

Business Name Colorado State University
Person Name James Cameron
Position company contact
State CO
Address PSY 161 2200 Bonforte Blvd., Pueblo, CO 81001-4901
Phone Number
Email [email protected]
Title ADJUNCT LECTURER PSYCHOLOGY

James Cameron

Business Name Collaborative Media, Inc
Person Name James Cameron
Position company contact
State WA
Address 17245 NE 40th, Redmond, WA 98052
SIC Code 581208
Phone Number
Email [email protected]

James Cameron

Business Name Colaborative Media, Inc.
Person Name James Cameron
Position company contact
State WA
Address 17245 NE 40th, Redmond, WA 98052
SIC Code 737103
Phone Number
Email [email protected]

James Cameron

Business Name Chemins Company Inc
Person Name James Cameron
Position company contact
State CO
Address P.O. BOX 2498 Colorado Springs CO 80901-2498
Industry Allied and Chemical Products (Products)
SIC Code 2834
SIC Description Pharmaceutical Preparations
Phone Number 719-579-9650
Number Of Employees 180
Annual Revenue 19380000

James Cameron

Business Name Chemins Co
Person Name James Cameron
Position company contact
State CO
Address 1835 E Cheyenne Rd Colorado Springs CO 80906-2898
Industry Kindred and Food Products (Products)
SIC Code 2099
SIC Description Food Preparations, Nec
Phone Number 719-579-9650
Email [email protected]
Number Of Employees 140
Annual Revenue 21528000
Fax Number 719-579-9651
Website www.chemins.com

James Cameron

Business Name Cape Cod Fish N' Chips
Person Name James Cameron
Position company contact
State NJ
Address 515 Union Blvd, Totowa, NJ 7512
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

James Cameron

Business Name Camrons Transmisson
Person Name James Cameron
Position company contact
State GA
Address 1140 Duke Rd Fort Valley GA 31030-7336
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 478-825-8221

James Cameron

Business Name Camerons Transmission Service
Person Name James Cameron
Position company contact
State GA
Address 7627 Houston Rd Byron GA 31008-6622
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 478-788-1694

James Cameron

Business Name Camerons Enterprise
Person Name James Cameron
Position company contact
State MI
Address 4280 12th St Ecorse MI 48229-1226
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 313-386-5812

James Cameron

Business Name Cameron Venture Corp
Person Name James Cameron
Position company contact
State CO
Address 1672 County Road 10 S Alamosa CO 81101-9158
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 719-589-8521
Number Of Employees 2
Annual Revenue 239200

James Cameron

Business Name Cameron Marketing Inc.
Person Name James Cameron
Position company contact
State TX
Address PO Box 580377, Houston, TX 77258-0377
SIC Code 737415
Phone Number
Email [email protected]

James Cameron

Business Name Cameron James Wesley
Person Name James Cameron
Position company contact
State AL
Address P.O. BOX 1441 Montgomery AL 36102-1441
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-263-6612
Number Of Employees 8
Annual Revenue 373700

James Cameron

Business Name Cameron Consulting
Person Name James Cameron
Position company contact
State MA
Address 1738 Commonwealth Avenue Apt 5, Boston, MA 2134
SIC Code 823109
Phone Number
Email [email protected]

James Cameron

Business Name Caddies Marketing
Person Name James Cameron
Position company contact
State AL
Address 6852 Markham Dr., Trussville, AL 35173
SIC Code 873111
Phone Number
Email [email protected]

JAMES CAMERON

Business Name CLINIPATH, INC.
Person Name JAMES CAMERON
Position registered agent
Corporation Status Suspended
Agent JAMES CAMERON 6 GRAND CANYON CT, SACRAMENTO, CA 95835
Care Of 6 GRAND CANYON CT, SACRAMENTO, CA 95835
CEO JAMES CAMERON6 GRAND CANYON CT, SACRAMENTO, CA 95835
Incorporation Date 2008-01-31

JAMES R CAMERON

Business Name CAMGEN, LLC
Person Name JAMES R CAMERON
Position Manager
State CO
Address 2430 MESA RD/PO BOX 577 2430 MESA RD/PO BOX 577, COLORADO SPRINGS, CO 80904
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC8077-2000
Creation Date 2000-08-22
Expiried Date 2500-08-22
Type Domestic Limited-Liability Company

JAMES R CAMERON

Business Name CAMGEN, LLC
Person Name JAMES R CAMERON
Position Manager
State NV
Address 4332 BELLA CASCADA ST. 4332 BELLA CASCADA ST., LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC8077-2000
Creation Date 2000-08-22
Expiried Date 2500-08-22
Type Domestic Limited-Liability Company

JAMES S. CAMERON

Business Name CAMERON PROPERTIES, INC.
Person Name JAMES S. CAMERON
Position registered agent
State GA
Address 300 RACETRACK RD, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-08
Entity Status Active/Noncompliance
Type CFO

JAMES S CAMERON

Business Name CAMERON DEVELOPMENT CORPORATION
Person Name JAMES S CAMERON
Position registered agent
State FL
Address 3 Portofino Drive Unit 1308, Pensacola Beach, FL 32561
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-12
Entity Status Active/Compliance
Type Secretary

JAMES E CAMERON

Business Name CAMERON CONSTRUCTION, INC.
Person Name JAMES E CAMERON
Position registered agent
State GA
Address 8666 SHORELINE DR, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James S. Cameron

Business Name CAMERON COMMUNITIES, LLC
Person Name James S. Cameron
Position registered agent
State GA
Address 300 Racetrack Road, McDonough, GA 30253
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-03-07
Entity Status Active/Compliance
Type Secretary

JAMES R CAMERON

Business Name CAMERCO, INC.
Person Name JAMES R CAMERON
Position President
State CO
Address 2430 MESA ROAD 2430 MESA ROAD, COLORADO SPRINGS, CO 809010577
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23178-2000
Creation Date 2000-08-25
Type Domestic Corporation

JAMES CAMERON

Business Name CADDIES MARKETING
Person Name JAMES CAMERON
Position company contact
State AL
Address 6852 MARKHAM DR, TRUSSVILLE, AL 35173
SIC Code 866107
Phone Number 205-681-6380
Email [email protected]

James Cameron

Business Name Bug Man
Person Name James Cameron
Position company contact
State MA
Address PO Box 548 Lowell MA 01853-0548
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 978-851-1222
Email [email protected]
Number Of Employees 4
Annual Revenue 315120

James Cameron

Business Name Budget & Research
Person Name James Cameron
Position company contact
State AZ
Address 255 W Alameda St Tucson AZ 85701-1303
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 520-791-4990
Number Of Employees 28
Fax Number 520-791-4973

James Cameron

Business Name Big Pine Storage
Person Name James Cameron
Position company contact
State FL
Address P.O. BOX 239 Big Pine Key FL 33043
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 305-872-2590
Email [email protected]

James Cameron

Business Name Barnegat Publishing Co
Person Name James Cameron
Position company contact
State MI
Address 210 Detroit St Saline MI 48176-1214
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 734-429-9727

James Cameron

Business Name Aegis Insurance Service
Person Name James Cameron
Position company contact
State NJ
Address 10 Exchange Place, Jersey City, NJ 7302
SIC Code 799935
Phone Number
Email [email protected]

James Cameron

Business Name 1st Better Builders
Person Name James Cameron
Position company contact
State AZ
Address P.O. BOX 7320 Cave Creek AZ 85327-7320
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-569-7450
Number Of Employees 16
Annual Revenue 1339000

JAMES A CAMERON

Business Name 007 INC.
Person Name JAMES A CAMERON
Position Treasurer
State CO
Address 1672 COUNTY RD 10 S 1672 COUNTY RD 10 S, ALAMOSA, CO 81101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C24030-2001
Creation Date 2001-08-31
Type Domestic Close Corporation

JAMES N CAMERON

Person Name JAMES N CAMERON
Filing Number 123366000
Position Director
State TX
Address PO BOX 1623, Medina TX 78055

James R Cameron

Person Name James R Cameron
Filing Number 143087400
Position VP
State TX
Address PO BOX 4267, Corpus Christi TX 78469

JAMES N CAMERON

Person Name JAMES N CAMERON
Filing Number 123366000
Position PRESIDENT
State TX
Address PO BOX 1623, Medina TX 78055

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 118309100
Position DIRECTOR
State TX
Address 89 AUGUSTINE CT., ODESSA TX 79765

JAMES R CAMERON

Person Name JAMES R CAMERON
Filing Number 124471800
Position SECRETARY
State TX
Address 6730 LEOPARD, Corpus Christi TX 78409

JAMES T CAMERON

Person Name JAMES T CAMERON
Filing Number 91266802
Position Director
State TX
Address 1510 W 30TH ST, AUSTIN TX 78703

JAMES T CAMERON

Person Name JAMES T CAMERON
Filing Number 91266802
Position TREASURER
State TX
Address 1510 W 30TH ST, AUSTIN TX 78703

JAMES T CAMERON

Person Name JAMES T CAMERON
Filing Number 91266802
Position SECRETARY
State TX
Address 1510 W 30TH ST, AUSTIN TX 78703

James G Cameron

Person Name James G Cameron
Filing Number 79680700
Position Director
State FL
Address 12060 EAGLE TRACE BLVD, N Coral Springs FL 33071

James G Cameron

Person Name James G Cameron
Filing Number 79680700
Position P
State FL
Address 12060 EAGLE TRACE BLVD, N Coral Springs FL 33071

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 58395100
Position Director
State GA
Address 1 GOOSE QUILL LN, Savannah GA 31411

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 58395100
Position PRESIDENT
State GA
Address 1 GOOSE QUILL LN, Savannah GA 31411

JAMES E CAMERON Jr

Person Name JAMES E CAMERON Jr
Filing Number 51549500
Position DIRECTOR
State TX
Address P.O. BOX 1685, PHARR TX 78577 1685

JAMES R CAMERON

Person Name JAMES R CAMERON
Filing Number 124471800
Position PRESIDENT
State TX
Address 6730 LEOPARD, Corpus Christi TX 78409

JAMES E CAMERON Jr

Person Name JAMES E CAMERON Jr
Filing Number 51549500
Position PRESIDENT
State TX
Address P.O. BOX 1685, PHARR TX 78577 1685

James R Cameron

Person Name James R Cameron
Filing Number 38220000
Position P
State TX
Address PO BOX 4261, Corpus Christi TX 78469 0000

James R Cameron

Person Name James R Cameron
Filing Number 7536710
Position General Partner
State TX
Address 6730 LEOPARD, Corpus Christi TX 78409

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 1830606
Position TECHNICAL SERVICES

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 1830606
Position PRESIDENT

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 1830606
Position CORPORATE VP

JAMES R CAMERON

Person Name JAMES R CAMERON
Filing Number 124471800
Position TREASURER
State TX
Address 6730 LEOPARD, Corpus Christi TX 78409

JAMES R CAMERON

Person Name JAMES R CAMERON
Filing Number 124471800
Position Director
State TX
Address 6730 LEOPARD, Corpus Christi TX 78409

James R Cameron

Person Name James R Cameron
Filing Number 137336400
Position P
State TX
Address 10613 CAMERON, Corpus Christi TX 78410

James R Cameron

Person Name James R Cameron
Filing Number 137336400
Position Director
State TX
Address 10613 CAMERON, Corpus Christi TX 78410

JAMES N CAMERON

Person Name JAMES N CAMERON
Filing Number 141605000
Position PRESIDENT
State TX
Address PO BOX 1623, MEDINA TX 78055 1623

JAMES N CAMERON

Person Name JAMES N CAMERON
Filing Number 141605000
Position Director
State TX
Address PO BOX 1623, MEDINA TX 78055 1623

James R Cameron

Person Name James R Cameron
Filing Number 38220000
Position Director
State TX
Address PO BOX 4261, Corpus Christi TX 78469 0000

JAMES L CAMERON

Person Name JAMES L CAMERON
Filing Number 118309100
Position VICE PRESIDENT
State TX
Address 89 AUGUSTINE CT., ODESSA TX 79765

Cameron James

State NY
Calendar Year 2017
Employer New York State Police
Job Title Aircraft Mechanic
Name Cameron James
Annual Wage $67,132

Cameron James S

State IN
Calendar Year 2017
Employer Evansville Civil City (Vanderburgh)
Job Title Crossing Guard
Name Cameron James S
Annual Wage $1,577

Cameron James D

State IN
Calendar Year 2016
Employer Middlebury Civil Town (elkhart)
Job Title Maintenance
Name Cameron James D
Annual Wage $13,273

Cameron James

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Engineer
Name Cameron James
Annual Wage $76,812

Cameron James D

State IN
Calendar Year 2015
Employer Middlebury Civil Town (elkhart)
Job Title Park & Rec - Part-ti
Name Cameron James D
Annual Wage $11,775

Cameron James

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Engineer
Name Cameron James
Annual Wage $75,459

Cameron Jr James A

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Cameron Jr James A
Annual Wage $31,763

Cameron James C

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Lecturer
Name Cameron James C
Annual Wage $54,380

Cameron James A

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Isd Inventory & Supply Spc
Name Cameron James A
Annual Wage $56,657

Cameron James P

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Law Enforcement Officer
Name Cameron James P
Annual Wage $40,696

Cameron James G

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintenance Technician Ii
Name Cameron James G
Annual Wage $28,413

Montero Cameron James

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Montero Cameron James
Annual Wage $33,500

Cameron Johnathan James

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Cameron Johnathan James
Annual Wage $64,780

Cameron James A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cameron James A
Annual Wage $52,711

Cameron James

State IN
Calendar Year 2017
Employer Indianapolis Consolidated City (Marion)
Job Title Engineer
Name Cameron James
Annual Wage $80,705

Cameron James P

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Law Enforcement Officer
Name Cameron James P
Annual Wage $36,223

Cameron James G

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Highway Maintenance Technician Ii
Name Cameron James G
Annual Wage $27,013

Cameron James A

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Distributed Computer Systems Analyst
Name Cameron James A
Annual Wage $46,748

Cameron James G

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 4
Name Cameron James G
Annual Wage $27,159

Cameron James A

State FL
Calendar Year 2017
Employer Communication And Health Promotion
Name Cameron James A
Annual Wage $46,748

Cameron Johnathan James

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Cameron Johnathan James
Annual Wage $48,710

Cameron James A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cameron James A
Annual Wage $44,789

Cameron James G

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 4
Name Cameron James G
Annual Wage $27,013

Cameron James A

State FL
Calendar Year 2016
Employer Department Of Health
Name Cameron James A
Annual Wage $35,960

Cameron James A

State FL
Calendar Year 2016
Employer Communication And Health Promotion
Name Cameron James A
Annual Wage $10,788

Cameron Johnathan James

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Cameron Johnathan James
Annual Wage $56,017

Cameron James A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cameron James A
Annual Wage $43,725

Cameron James A

State FL
Calendar Year 2015
Employer Department Of Health
Name Cameron James A
Annual Wage $46,748

Cameron James P

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Cameron James P
Annual Wage $11,137

Cameron James M

State CT
Calendar Year 2015
Employer Department Of Veterans' Affairs
Job Title Building Superintendent 2
Name Cameron James M
Annual Wage $3,427

Cameron James D

State IN
Calendar Year 2017
Employer Middlebury Civil Town (Elkhart)
Job Title Laborer
Name Cameron James D
Annual Wage $15,100

Cameron James

State IN
Calendar Year 2018
Employer Indianapolis Consolidated City (Marion)
Job Title Engineer
Name Cameron James
Annual Wage $81,758

Cameron James F

State NY
Calendar Year 2017
Employer Islip Union Free Schools
Name Cameron James F
Annual Wage $123,237

Cameron James H

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Job Opportunity Specialist
Name Cameron James H
Annual Wage $45,675

Cameron James S

State NY
Calendar Year 2017
Employer Division Of State Police
Name Cameron James S
Annual Wage $83,705

Cameron James R

State NY
Calendar Year 2017
Employer Boces-Monroe
Name Cameron James R
Annual Wage $10,085

Cameron James

State NY
Calendar Year 2016
Employer New York State Police
Job Title Aircraft Mechanic
Name Cameron James
Annual Wage $83,686

Cameron James F

State NY
Calendar Year 2016
Employer Islip Union Free Schools
Name Cameron James F
Annual Wage $116,316

Cameron James H

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Cameron James H
Annual Wage $45,713

Cameron James S

State NY
Calendar Year 2016
Employer Division Of State Police
Name Cameron James S
Annual Wage $83,156

Cameron James F

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cameron James F
Annual Wage $1,745

Cameron James R

State NY
Calendar Year 2016
Employer Boces-monroe
Name Cameron James R
Annual Wage $7,499

Cameron James

State NY
Calendar Year 2015
Employer New York State Police
Job Title Aircraft Mechanic
Name Cameron James
Annual Wage $83,057

Cameron James F

State NY
Calendar Year 2015
Employer Islip Union Free Schools
Name Cameron James F
Annual Wage $116,123

Cameron James S

State IN
Calendar Year 2018
Employer Evansville Civil City (Vanderburgh)
Job Title Crossing Guard
Name Cameron James S
Annual Wage $2,052

Cameron James H

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Cameron James H
Annual Wage $48,444

Cameron James F

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cameron James F
Annual Wage $29

Cameron James F

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cameron James F
Annual Wage $2,421

Cameron James R

State NY
Calendar Year 2015
Employer Boces-monroe
Name Cameron James R
Annual Wage $11,675

Cameron James

State NJ
Calendar Year 2016
Employer Housing Authority Of Jersey City
Job Title Housing Asst Technician
Name Cameron James
Annual Wage $47,350

Cameron James

State MT
Calendar Year 2018
Employer Department Of Corrections
Job Title Probation Parole Officer
Name Cameron James
Annual Wage $26

Cameron James

State MT
Calendar Year 2017
Employer Department Of Corrections
Job Title Probation Parole Officer
Name Cameron James
Annual Wage $25

Cameron James

State KS
Calendar Year 2017
Employer Southeast Kansas Interlocal
Name Cameron James
Annual Wage $41,861

Cameron James

State KS
Calendar Year 2016
Employer Pittsburg
Name Cameron James
Annual Wage $40,802

Cameron James E

State IA
Calendar Year 2018
Employer Transportation Department Of
Job Title Trans Aide
Name Cameron James E
Annual Wage $2,108

Cameron James E

State IA
Calendar Year 2017
Employer Transportation Department Of
Job Title Trans Aide
Name Cameron James E
Annual Wage $1,387

Cameron James E

State IA
Calendar Year 2016
Employer Transportation Department Of
Job Title Trans Aide
Name Cameron James E
Annual Wage $1,397

Cameron James D

State IN
Calendar Year 2018
Employer Middlebury Civil Town (Elkhart)
Job Title Park & Rec - Part-Ti
Name Cameron James D
Annual Wage $14,053

Cameron James S

State NY
Calendar Year 2015
Employer Division Of State Police
Name Cameron James S
Annual Wage $83,920

Witt Cameron James

State CO
Calendar Year 2018
Employer Fort Collins Police
Name Witt Cameron James
Annual Wage $68,096

James M Cameron

Name James M Cameron
Address 2121 Kingston St White Lake MI 48386 -1617
Mobile Phone 248-895-8133
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

James A Cameron

Name James A Cameron
Address 634 E Sheffield Ave Chandler AZ 85225 -1758
Mobile Phone 602-317-8852
Gender Male
Date Of Birth 1964-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Cameron

Name James Cameron
Address 1503 Poland St South Bend IN 46619 -3823
Telephone Number 574-876-4413
Mobile Phone 574-876-4413
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Cameron

Name James Cameron
Address 700 Norway Rd Waterford ME 04088 -3120
Phone Number 207-583-1135
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James S Cameron

Name James S Cameron
Address 28 Burns Rd Augusta ME 04330 -7859
Phone Number 207-622-6082
Gender Male
Date Of Birth 1944-04-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James Cameron

Name James Cameron
Address 331 Oak Point Rd Ellsworth ME 04605 -6104
Phone Number 207-667-9375
Email [email protected]
Gender Male
Date Of Birth 1947-05-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

James W Cameron

Name James W Cameron
Address 61762 Fairland Dr South Lyon MI 48178 -8965
Phone Number 248-446-0510
Mobile Phone 248-505-2387
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

James M Cameron

Name James M Cameron
Address 61361 Roaring Brook Dr South Lyon MI 48178 -1592
Phone Number 248-446-1361
Mobile Phone 248-505-2388
Gender Male
Date Of Birth 1958-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

James Cameron

Name James Cameron
Address 9801 E 1st Ave Aurora CO 80010-4450 APT A112-4440
Phone Number 303-344-9520
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed College
Language English

James A Cameron

Name James A Cameron
Address 5543 Nw 206th Ter Opa Locka FL 33055 -4731
Phone Number 305-624-4780
Email [email protected]
Gender Male
Date Of Birth 1960-09-23
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

James W Cameron

Name James W Cameron
Address 8558 E Ulest Rd Ellisville IL 61431 -9547
Phone Number 309-293-4851
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James D Cameron

Name James D Cameron
Address 4201 Wanamaker Dr Indianapolis IN 46239 -1633
Phone Number 317-919-8390
Email [email protected]
Gender Male
Date Of Birth 1961-06-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James M Cameron

Name James M Cameron
Address 14045 S 33rd Way Phoenix AZ 85044 -7081
Phone Number 480-759-3484
Email [email protected]
Gender Male
Date Of Birth 1949-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James K Cameron

Name James K Cameron
Address 3005 Lightheart Rd Louisville KY 40222 -6138
Phone Number 502-384-2363
Gender Male
Date Of Birth 1973-03-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James P Cameron

Name James P Cameron
Address 10087 Dogwood Ave Palm Beach Gardens FL 33410 -4765
Phone Number 561-626-8264
Email [email protected]
Gender Male
Date Of Birth 1964-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

James Cameron

Name James Cameron
Address 410 W Lawrence St Middlebury IN 46540-8625 -8625
Phone Number 574-538-8486
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James E Cameron

Name James E Cameron
Address 1892 Overton Dr Castle Rock CO 80109 -7704
Phone Number 720-733-8079
Gender Male
Date Of Birth 1948-11-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

James P Cameron

Name James P Cameron
Address 3930 Parkview St Monroe MI 48162 -4543
Phone Number 734-289-2915
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

James M Cameron

Name James M Cameron
Address 1662 Chicory Rdg Ann Arbor MI 48103 APT 85-8837
Phone Number 734-995-4950
Telephone Number 734-604-5205
Mobile Phone 734-323-9574
Email [email protected]
Gender Male
Date Of Birth 1951-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

James A Cameron

Name James A Cameron
Address 7318 N Harlem Ave Chicago IL 60631-4381 APT 1E-4360
Phone Number 773-774-5415
Mobile Phone 773-600-7267
Gender Male
Date Of Birth 1929-01-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Cameron

Name James Cameron
Address 13150 N Yaqui Dr Prescott AZ 86305 -3953
Phone Number 928-379-0099
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James D Cameron

Name James D Cameron
Address 1112 Sundial Rd Grand Junction CO 81505 -9344
Phone Number 970-243-5399
Mobile Phone 970-690-2721
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

CAMERON, JAMES

Name CAMERON, JAMES
Amount 2000.00
To HARRIS, JUSTIN T
Year 2010
Application Date 2010-09-20
Contributor Employer FIRST FINANCIAL BANK
Recipient Party R
Recipient State AR
Seat state:lower
Address 520 E 8TH ST EL DORADO AR

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1900.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 26930200732
Application Date 2006-06-02
Contributor Occupation Real Estate Develope
Contributor Employer Cameron Development Corp.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3281 Pine Knoll Court JONESBORO GA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Bob Gibbs (R)
Year 2010
Transaction Type 15
Filing ID 10930974826
Application Date 2010-06-28
Contributor Occupation Oil and Gas Producer
Contributor Employer Cameron Dilling Company Inc
Organization Name Cameron Dilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Bob Gibbs (R)
Year 2010
Transaction Type 15
Filing ID 29934877715
Application Date 2009-09-09
Contributor Occupation Owner
Contributor Employer ?? Oil Co
Organization Name Oil Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

CAMERON, JAMES H

Name CAMERON, JAMES H
Amount 1000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020713888
Application Date 2010-07-19
Contributor Occupation OIL AND
Contributor Employer CAMERON DRILLING CO., INC.
Organization Name Cameron Drilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2008
Transaction Type 15
Filing ID 27990224484
Application Date 2007-05-04
Contributor Occupation Real Estate Develope
Contributor Employer Cameron Development Corp.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 750 City Park Dr MCDONOUGH GA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2008
Transaction Type 15
Filing ID 28933508751
Application Date 2008-09-29
Contributor Occupation REAL ESTA
Contributor Employer CAMERON DEVELOPMENT CORP.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 645 Obrians Path MCDONOUGH GA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 25970595454
Application Date 2005-06-30
Contributor Occupation Real Estate Develope
Contributor Employer Cameron Development Corp.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3281 Pine Knoll Court JONESBORO GA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 26980047252
Application Date 2005-11-04
Contributor Occupation Real Estate Develope
Contributor Employer Cameron Development Corp.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3281 Pine Knoll Court JONESBORO GA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 26020250261
Application Date 2005-08-26
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Bob Gibbs (R)
Year 2012
Transaction Type 15
Filing ID 11931905564
Application Date 2011-06-11
Contributor Occupation Oil and Gas Producer
Contributor Employer Cameron Dilling Company Inc
Organization Name Cameron Drilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 1000.00
To Bob Gibbs (R)
Year 2012
Transaction Type 15
Filing ID 11931905543
Application Date 2011-04-18
Contributor Occupation Oil and Gas Producer
Contributor Employer Cameron Dilling Company Inc
Organization Name Cameron Drilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 600.00
To Brad Smith (R)
Year 2004
Transaction Type 15
Filing ID 24990352854
Application Date 2003-12-31
Contributor Occupation attorney
Contributor Employer Dykema Gossett
Organization Name Dykema Gossett
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Brad Smith for Congress
Seat federal:house
Address 1662 Chicory Rdg ANN ARBOR MI

CAMERON, JAMES

Name CAMERON, JAMES
Amount 500.00
To LOPEZ, VITO J
Year 2010
Application Date 2010-04-24
Recipient Party D
Recipient State NY
Seat state:lower
Address 2586 EDGEWOOD AVE SCHENECTADY NY

CAMERON, JAMES

Name CAMERON, JAMES
Amount 500.00
To Bob Gibbs (R)
Year 2012
Transaction Type 15
Filing ID 12971405997
Application Date 2012-06-11
Contributor Occupation OIL AND GAS PRODUCER
Contributor Employer CAMERON DILLING COMPANY INC
Organization Name Cameron Drilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 500.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24990279131
Application Date 2003-12-29
Contributor Occupation Real Estate Develope
Contributor Employer Cameron Development Corp.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 3281 Pine Knoll Court JONESBORO GA

CAMERON, JAMES H

Name CAMERON, JAMES H
Amount 500.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 11020463244
Application Date 2011-08-24
Organization Name Cameron Drilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

CAMERON, JAMES

Name CAMERON, JAMES
Amount 500.00
To Bob Gibbs (R)
Year 2010
Transaction Type 15
Filing ID 10930584791
Application Date 2010-03-02
Contributor Occupation Oil and Gas Producer
Contributor Employer Cameron Dilling Company Inc
Organization Name Cameron Dilling Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 3636 Adamsville Rd ZANESVILLE OH

Cameron, James T

Name Cameron, James T
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Attorney
Contributor Employer Strasburger & Price
Organization Name Strasburger & Price
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1510 West 30th St Austin TX

CAMERON, JAMES

Name CAMERON, JAMES
Amount 300.00
To SAMPSON, JOHN L
Year 2010
Application Date 2010-08-23
Recipient Party D
Recipient State NY
Seat state:upper
Address 2586 EDGEWOOD AVE SCHENECTADY NY

CAMERON, JAMES A

Name CAMERON, JAMES A
Amount 265.00
To Alvin L. Peters (D)
Year 2012
Transaction Type 15
Filing ID 12952598852
Application Date 2012-07-10
Contributor Occupation RETIRED VETERAN
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Alvin Peters for Congress
Seat federal:house
Address 3215 E 6th Plaza PANAMA CITY FL

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020102415
Application Date 2003-11-18
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To Lynn A. Westmoreland (R)
Year 2010
Transaction Type 15
Filing ID 29934261601
Application Date 2009-06-30
Contributor Occupation REAL ESTA
Contributor Employer CAMERON DEVELOPMENT CORP.
Organization Name Cameron Development
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To Joe Schwarz (R)
Year 2006
Transaction Type 15
Filing ID 25980637330
Application Date 2005-09-09
Contributor Occupation ATTORNEY
Contributor Employer DYKEMA GOSSETT
Organization Name Dykema Gossett
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Schwarz for Congress
Seat federal:house
Address 2723 S State St Ste 400 Ste 400 ANN ARBOR MI

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To SULLIVAN, CALLIE A
Year 2004
Application Date 2004-09-20
Contributor Occupation CONSULTANT
Contributor Employer CAMCOM COMMUNICATIONS
Recipient Party D
Recipient State CT
Seat state:lower
Address 55 DUBOIS ST DARIEN

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To Michael E McMahon (D)
Year 2008
Transaction Type 15
Filing ID 28932170871
Application Date 2008-06-23
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name McMahon for Congress
Seat federal:house
Address 358 Eastern Parkway BROOKLYN NY

CAMERON, JAMES

Name CAMERON, JAMES
Amount 250.00
To Michael E McMahon (D)
Year 2008
Transaction Type 15
Filing ID 28932170872
Application Date 2008-06-25
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name McMahon for Congress
Seat federal:house
Address 74 Lincoln Ave STATEN ISLAND NY

CAMERON, JAMES

Name CAMERON, JAMES
Amount 125.00
To NESBITT, MARTIN
Year 20008
Application Date 2008-03-31
Contributor Occupation REAL ESTATE BROKER
Contributor Employer CAMERSON PROPERTY MGNT
Recipient Party D
Recipient State NC
Seat state:upper
Address 204 FAIRWINDS DR CARY NC

CAMERON, JAMES

Name CAMERON, JAMES
Amount 125.00
To INSKO, VERLA C
Year 20008
Application Date 2008-02-01
Contributor Occupation OWNER
Contributor Employer CAMERON PROPERTY MGMT
Recipient Party D
Recipient State NC
Seat state:lower
Address 204 FAIRWINDS DR CARY NC

CAMERON, JAMES

Name CAMERON, JAMES
Amount 100.00
To YEKULIS JR, JOSEPH J
Year 2004
Application Date 2003-08-27
Recipient Party R
Recipient State MI
Seat state:lower
Address 1662 CHICORY RIDGE RD ANN ARBOR MI

CAMERON, JAMES

Name CAMERON, JAMES
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-12-01
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 710 SUFFIELD AVE BIRMINGHAM MI

CAMERON, JAMES

Name CAMERON, JAMES
Amount 100.00
To DUFF, BOB
Year 20008
Application Date 2008-06-10
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:upper
Address 55 DUBOIS ST DARIEN CT

CAMERON, JAMES

Name CAMERON, JAMES
Amount 100.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-07-30
Contributor Employer PHYSICIAN
Recipient Party N
Recipient State OH
Seat state:judicial
Address 3636 ADAMSVILLE RD ZANESVILLE OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 50.00
To PANAGIOTAKOS, STEVEN C
Year 2004
Application Date 2003-03-25
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 WAUGH ST LOWELL MA

CAMERON, JAMES

Name CAMERON, JAMES
Amount 50.00
To HAYES, BILL
Year 20008
Application Date 2007-11-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 4108 HAZELTON ETNA RD SW PATASKALA OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 50.00
To HAYES, BILL
Year 2010
Application Date 2010-03-23
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 4108 HAZELTON ETNA RD SW PATASKALA OH

CAMERON, JAMES

Name CAMERON, JAMES
Amount 40.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-07-01
Recipient Party D
Recipient State FL
Seat state:office
Address 3215 E 6TH PLAZA PANAMA CITY FL

CAMERON, JAMES

Name CAMERON, JAMES
Amount 12.50
To REED, SAM
Year 20008
Application Date 2008-08-01
Recipient Party R
Recipient State WA
Seat state:office
Address 8208 INTERLAKE AVNEUE NORTH SEATTLE WA

JAMES B CAMERON & LOUISE CAMERON

Name JAMES B CAMERON & LOUISE CAMERON
Address E Hwy 64 Thomasville NC
Value 189190
Landvalue 189190
Landarea 2,236,370 square feet

CAMERON JAMES R

Name CAMERON JAMES R
Physical Address 1809 N LIME ST, PLANT CITY, FL 33563
Owner Address 1809 N LIME ST, PLANT CITY, FL 33563
Ass Value Homestead 33616
Just Value Homestead 33616
County Hillsborough
Year Built 1948
Area 1126
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1809 N LIME ST, PLANT CITY, FL 33563

CAMERON JAMES R

Name CAMERON JAMES R
Physical Address 919 RENTZ AVE, PENSACOLA, FL 32507
Owner Address 919 RENTZ AVE, PENSACOLA, FL 32507
Ass Value Homestead 41849
Just Value Homestead 41849
County Escambia
Year Built 1984
Area 897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 919 RENTZ AVE, PENSACOLA, FL 32507

CAMERON JAMES M JR & KIMBERLY

Name CAMERON JAMES M JR & KIMBERLY
Physical Address 709 SHAFTON AV, DELTONA, FL 32738
Ass Value Homestead 85985
Just Value Homestead 94979
County Volusia
Year Built 1989
Area 4664
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 709 SHAFTON AV, DELTONA, FL 32738

CAMERON JAMES JR

Name CAMERON JAMES JR
Physical Address 4908 S BEDFORD LN, LAKELAND, FL 33813
Owner Address 4908 S BEDFORD LN, LAKELAND, FL 33813
Ass Value Homestead 108946
Just Value Homestead 138377
County Polk
Year Built 1973
Area 3560
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4908 S BEDFORD LN, LAKELAND, FL 33813

CAMERON JAMES JR

Name CAMERON JAMES JR
Physical Address 530 W WINDSOR ST, LAKELAND, FL 33803
Owner Address 4908 S BEDFORD LN, LAKELAND, FL 33813
County Polk
Year Built 1975
Area 1771
Land Code Multi-family - less than 10 units
Address 530 W WINDSOR ST, LAKELAND, FL 33803

CAMERON JAMES JR

Name CAMERON JAMES JR
Physical Address 534 W WINDSOR ST, LAKELAND, FL 33803
Owner Address 4908 S BEDFORD LN, LAKELAND, FL 33813
County Polk
Year Built 1975
Area 1771
Land Code Multi-family - less than 10 units
Address 534 W WINDSOR ST, LAKELAND, FL 33803

CAMERON JAMES JR

Name CAMERON JAMES JR
Physical Address 538 W WINDSOR ST, LAKELAND, FL 33803
Owner Address 4908 S BEDFORD LN, LAKELAND, FL 33813
County Polk
Year Built 1973
Area 1788
Land Code Multi-family - less than 10 units
Address 538 W WINDSOR ST, LAKELAND, FL 33803

CAMERON JAMES JR

Name CAMERON JAMES JR
Physical Address 2320 YEATS ST, LAKELAND, FL 33815
Owner Address 303 W BELMAR ST, LAKELAND, FL 33803
County Polk
Land Code Vacant Residential
Address 2320 YEATS ST, LAKELAND, FL 33815

CAMERON JAMES JOSEPH & ELIZABE

Name CAMERON JAMES JOSEPH & ELIZABE
Physical Address 1000 KINGS HWY -UNIT 467, PORT CHARLOTTE, FL 33980
Sale Price 103000
Sale Year 2013
County Charlotte
Year Built 2006
Area 1301
Land Code Cooperatives
Address 1000 KINGS HWY -UNIT 467, PORT CHARLOTTE, FL 33980
Price 103000

CAMERON JAMES G

Name CAMERON JAMES G
Physical Address 228 GRANDE VISTA ST, DEBARY, FL 32713
Ass Value Homestead 57511
Just Value Homestead 57511
County Volusia
Year Built 1992
Area 1116
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 228 GRANDE VISTA ST, DEBARY, FL 32713

CAMERON JAMES G

Name CAMERON JAMES G
Physical Address 303 W BELMAR ST, LAKELAND, FL 33803
Owner Address 303 W BELMAR ST, LAKELAND, FL 33803
County Polk
Year Built 1924
Area 3527
Land Code Multi-family - less than 10 units
Address 303 W BELMAR ST, LAKELAND, FL 33803

CAMERON JAMES R

Name CAMERON JAMES R
Physical Address 101 BENJAMIN FRANKLIN DR 9N, SARASOTA, FL 34236
Owner Address 722 WOODHAVEN PL, ANCASTER, ON
County Sarasota
Year Built 1968
Area 2636
Land Code Condominiums
Address 101 BENJAMIN FRANKLIN DR 9N, SARASOTA, FL 34236

CAMERON JAMES F

Name CAMERON JAMES F
Owner Address WITH RESRVD ENHANCED LIFE ESTA, APALACHICOLA, FL 32329
Sale Price 100
Sale Year 2013
Ass Value Homestead 39353
Just Value Homestead 80430
County Franklin
Year Built 1940
Area 1428
Applicant Status Husband
Land Code Single Family
Price 100

CAMERON JAMES E

Name CAMERON JAMES E
Physical Address 8915 CASTLE BLVD, JACKSONVILLE, FL 32208
Owner Address 8915 CASTLE BLVD, JACKSONVILLE, FL 32208
Ass Value Homestead 41217
Just Value Homestead 43991
County Duval
Year Built 1958
Area 1145
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8915 CASTLE BLVD, JACKSONVILLE, FL 32208

CAMERON JAMES D EST OF

Name CAMERON JAMES D EST OF
Physical Address 40 HWY 164, MCDAVID, FL 32568
Owner Address C/O RUTH CAMERON, BREWTON, AL 36426
County Escambia
Land Code Vacant Residential
Address 40 HWY 164, MCDAVID, FL 32568

CAMERON JAMES D AND CYNTHIA C

Name CAMERON JAMES D AND CYNTHIA C
Physical Address 1561 NARCISSUS AVE, BIG PINE KEY, FL 33043
Ass Value Homestead 128947
Just Value Homestead 217550
County Monroe
Year Built 1989
Area 840
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1561 NARCISSUS AVE, BIG PINE KEY, FL 33043

CAMERON JAMES D

Name CAMERON JAMES D
Physical Address 2118 OREGON ST, ORLANDO, FL 32803
Owner Address CAMERON INGRID LEE, ORLANDO, FLORIDA 32803
Sale Price 151600
Sale Year 2012
County Orange
Year Built 1952
Area 1515
Land Code Single Family
Address 2118 OREGON ST, ORLANDO, FL 32803
Price 151600

CAMERON JAMES A + LINDA D

Name CAMERON JAMES A + LINDA D
Physical Address 6750 US 27 N Q-5, SEBRING, FL 33870
Owner Address 8520 85TH AV #74, CLEAR LAKE, MN 55319
County Highlands
Year Built 1988
Area 834
Land Code Condominiums
Address 6750 US 27 N Q-5, SEBRING, FL 33870

CAMERON JAMES A + ELLEN S

Name CAMERON JAMES A + ELLEN S
Physical Address 1806 SW 4TH AVE, CAPE CORAL, FL 33991
Owner Address 11964 MOUNT ST, CROWN POINT, IN 46307
County Lee
Year Built 2001
Area 5163
Land Code Single Family
Address 1806 SW 4TH AVE, CAPE CORAL, FL 33991

CAMERON JAMES A

Name CAMERON JAMES A
Physical Address 3299 SE CYPRESS ST, STUART, FL 34997
Owner Address 3299 SE CYPRESS ST, STUART, FL 34997
Ass Value Homestead 53870
Just Value Homestead 53870
County Martin
Year Built 1980
Area 1170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3299 SE CYPRESS ST, STUART, FL 34997

CAMERON JAMES A

Name CAMERON JAMES A
Physical Address 15450 COPRA LN, FORT MYERS, FL 33908
Owner Address 431 HIGHLAND ST, SOUTH HAMILTON, MA 01982
Sale Price 100
Sale Year 2012
County Lee
Year Built 1984
Area 2845
Land Code Single Family
Address 15450 COPRA LN, FORT MYERS, FL 33908
Price 100

CAMERON JAMES & TAMMY

Name CAMERON JAMES & TAMMY
Physical Address 25716 FISHERMANS RD, PAISLEY FL, FL 32767
Ass Value Homestead 65111
Just Value Homestead 65111
County Lake
Year Built 1973
Area 1335
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25716 FISHERMANS RD, PAISLEY FL, FL 32767

CAMERON JAMES & LINDA

Name CAMERON JAMES & LINDA
Physical Address 3208 LAKE HELEN OSTEEN RD, DELTONA, FL 32738
Ass Value Homestead 59479
Just Value Homestead 61356
County Volusia
Year Built 1987
Area 1612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3208 LAKE HELEN OSTEEN RD, DELTONA, FL 32738

CAMERON III JAMES C

Name CAMERON III JAMES C
Physical Address 102 VENTANA WAY, VENICE, FL 34292
Owner Address 102 VENTANA WAY, VENICE, FL 34292
Ass Value Homestead 242148
Just Value Homestead 252600
County Sarasota
Year Built 1998
Area 2477
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 102 VENTANA WAY, VENICE, FL 34292

CAMERON JAMES E JR

Name CAMERON JAMES E JR
Physical Address 1802 E HAMILTON AV, TAMPA, FL 33610
Owner Address 1802 E HAMILTON AVE, TAMPA, FL 33610
Ass Value Homestead 44085
Just Value Homestead 52526
County Hillsborough
Year Built 1958
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1802 E HAMILTON AV, TAMPA, FL 33610

CAMERON II JAMES A

Name CAMERON II JAMES A
Physical Address SIMBERG ST, NORTH PORT, FL 34291
Owner Address C/O MICHAEL CAMERON, RANTOUL, IL 61866
County Sarasota
Land Code Vacant Residential
Address SIMBERG ST, NORTH PORT, FL 34291

CAMERON JAMES R &

Name CAMERON JAMES R &
Physical Address 38545 C AVE, ZEPHYRHILLS, FL 33542
Owner Address CREW RUTH E, ZEPHYRHILLS, FL 33542
Ass Value Homestead 15300
Just Value Homestead 26815
County Pasco
Year Built 1962
Area 736
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Warehousing, distribution terminals, trucking
Address 38545 C AVE, ZEPHYRHILLS, FL 33542

JAMES C CAMERON

Name JAMES C CAMERON
Address 61-27 159 STREET, NY 11365
Value 528000
Full Value 528000
Block 6754
Lot 58
Stories 2.5

JAMES B CAMERON & LOUISE CAMERON

Name JAMES B CAMERON & LOUISE CAMERON
Address 8132 East Us Hwt 64 Thomasville NC
Value 208620
Landvalue 208620
Buildingvalue 120050
Landarea 1,960 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JAMES B CAMERON & LOUISE CAMERON

Name JAMES B CAMERON & LOUISE CAMERON
Address Sr 2266 Thomasville NC
Value 20160
Buildingvalue 20160
Landarea 1,747,627 square feet
Numberofbathrooms 2
Bedrooms 1
Numberofbedrooms 1

JAMES B CAMERON

Name JAMES B CAMERON
Address 2460 NE Northgate Way Seattle WA 98125
Value 439000
Landvalue 360000
Buildingvalue 439000

JAMES B & KIMBERLY CAMERON

Name JAMES B & KIMBERLY CAMERON
Address 3035 Santa Ana Drive Reno NV
Value 28900
Landvalue 28900
Buildingvalue 63838
Landarea 6,490 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 71000

JAMES A CAMERON, & DIANE M CAMERON

Name JAMES A CAMERON, & DIANE M CAMERON
Address 7 Winchester Drive Bedford MA 01730
Value 295100
Landvalue 295100
Buildingvalue 201500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JAMES A CAMERON & TANYA CAMERON

Name JAMES A CAMERON & TANYA CAMERON
Address 1501 Hubbell Court Virginia Beach VA
Value 99600
Landvalue 99600
Buildingvalue 93900
Type Lot
Price 89900

JAMES A CAMERON & SHERRY CAMERON

Name JAMES A CAMERON & SHERRY CAMERON
Address 115 Sugar Mill Drive Savannah GA 31419
Value 42000
Landvalue 42000
Buildingvalue 76800

JAMES A CAMERON & DEBRA L CAMERON

Name JAMES A CAMERON & DEBRA L CAMERON
Address 16852 NE 25th Street Bellevue WA 98008
Value 266000
Landvalue 260000
Buildingvalue 266000

JAMES A CAMERON

Name JAMES A CAMERON
Address 4321 Gadwall Place Virginia Beach VA
Value 75900
Landvalue 75900
Buildingvalue 97800
Type Lot
Price 191500

JAMES A CAMERON

Name JAMES A CAMERON
Address 14575 Tamerisk Lane Farmers Branch TX 75234
Value 92490
Landvalue 90000
Buildingvalue 92490

CAMERON S JAMES

Name CAMERON S JAMES
Address 1854 Winship Drive Memphis TN 38018
Value 23700
Landvalue 23700
Landarea 4,044 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

CAMERON JAMES & SHERRY

Name CAMERON JAMES & SHERRY
Physical Address 133 FAIRMOUNT RD WEST
Owner Address 133 FAIRMOUNT RD WEST
Sale Price 81000
Ass Value Homestead 114500
County hunterdon
Address 133 FAIRMOUNT RD WEST
Value 249500
Net Value 249500
Land Value 135000
Prior Year Net Value 249500
Transaction Date 2004-12-07
Property Class Residential
Deed Date 1985-10-24
Sale Assessment 80300
Price 81000

CAMERON K EADES & JAMES P EADES

Name CAMERON K EADES & JAMES P EADES
Address 4523 Michigan Avenue Nashville TN 37209
Value 174500
Price 199900

CAMERON JAMES GOODWIN

Name CAMERON JAMES GOODWIN
Address 5135 Tualata Lane Lake Oswego OR 97035
Value 127413
Landvalue 127413
Buildingvalue 178050
Bedrooms 3
Numberofbedrooms 3

CAMERON JAMES CAUGHLAN & SUMI KRISTEN CAUGHLAN

Name CAMERON JAMES CAUGHLAN & SUMI KRISTEN CAUGHLAN
Address 6024 SW 189th Place Lynnwood WA
Value 152000
Landvalue 152000
Buildingvalue 147200
Landarea 9,147 square feet Assessments for tax year: 2015
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 355000

CAMERON JAMES BERRYHILL

Name CAMERON JAMES BERRYHILL
Address 7539 59th Lane Glendale AZ 85301
Value 9100
Landvalue 9100

CAMERON JAMES BAGWELL & DEVEE REBECCA BAGWELL

Name CAMERON JAMES BAGWELL & DEVEE REBECCA BAGWELL
Address Barker Road Simpsonville SC
Value 23200

CAMERON JAMES & JODY JAMES

Name CAMERON JAMES & JODY JAMES
Address 514 Stacy Square Terrace Nashville TN 37221
Value 148100
Landarea 1,971 square feet
Price 161900

CAMERON J WALKER & JAMES C WALKER ETAL

Name CAMERON J WALKER & JAMES C WALKER ETAL
Address 320 Old 220 Road Bellefonte PA
Value 10000
Landvalue 10000
Buildingvalue 51460
Landarea 23,958 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

CAMERON E JAMES

Name CAMERON E JAMES
Address Permita Street Anniston AL
Value 15160
Landvalue 15160

CAMERON D JAMES & NANCY JAMES

Name CAMERON D JAMES & NANCY JAMES
Address 1322 Wyandotte Road Columbus OH
Value 146200
Landvalue 146200
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

CAMERON BYRD & JAMES BYRD

Name CAMERON BYRD & JAMES BYRD
Address 11824 Shropshire Boulevard Austin TX 78753
Value 27000
Landvalue 27000
Buildingvalue 58951
Type Real

JAMES CAMERON

Name JAMES CAMERON
Address 448 BEACH 64 STREET, NY 11692
Value 248000
Full Value 248000
Block 16037
Lot 29
Stories 1

JAMES CAMERON

Name JAMES CAMERON
Address 305 VAN BRUNT STREET, NY 11231
Value 932000
Full Value 932000
Block 546
Lot 3
Stories 3

CAMERON JAMES JANACEK & LYNN JENNY JANACEK

Name CAMERON JAMES JANACEK & LYNN JENNY JANACEK
Address 5111 Quill Rush Way Richmond TX 77407
Type Real

CAMERON BERNARD JAMES

Name CAMERON BERNARD JAMES
Physical Address 3109 NEEDLE PALM DR, EDGEWATER, FL 32141
Ass Value Homestead 68062
Just Value Homestead 70949
County Volusia
Year Built 1985
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3109 NEEDLE PALM DR, EDGEWATER, FL 32141

James W. Cameron

Name James W. Cameron
Doc Id PP016289
City Salem OR
Designation us-only
Country US

James Sutherland Cameron

Name James Sutherland Cameron
Doc Id D0671002
City Stirling
Designation us-only
Country GB

James F. Cameron

Name James F. Cameron
Doc Id 07704668
City Boston MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07482107
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07582412
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07326518
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07297616
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07306892
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id RE038980
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07026093
City Cambridge MA
Designation us-only
Country US

James F. Cameron

Name James F. Cameron
Doc Id 07044769
City Evans GA
Designation us-only
Country US

James Cameron

Name James Cameron
Doc Id 07771663
City Sarasota FL
Designation us-only
Country US

James Cameron

Name James Cameron
Doc Id 07509750
City Ester AK
Designation us-only
Country US

James Cameron

Name James Cameron
Doc Id 07410619
City Sarasota FL
Designation us-only
Country US

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State AR
Address 118 RAMBLEWOOD DR, BLYTHEVILLE, AR 72315
Phone Number 870-623-1408
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Voter
State CT
Address 6234 BIGELOW COMMONS, ENFIELD, CT 06082
Phone Number 860-559-5195
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Voter
State FL
Address 24 LINWOOD DR., FORT WALTON BEACH, FL 32547
Phone Number 850-862-3517
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State IL
Address 455 N LAKE SHORE DR, PALATINE, IL 60067
Phone Number 847-533-6218
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State IL
Address 1400 N PARK DR, MOUNT PROSPECT, IL 60056
Phone Number 847-298-2598
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State IL
Address 1212 BUTLER ST, MORRIS, IL 60450
Phone Number 815-530-8130
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State FL
Address 1802 E HAMILTON AVE, TAMPA, FL 33610
Phone Number 813-956-6549
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State FL
Address 4801 W CHARLESTON AVE, PLANT CITY, FL 33566
Phone Number 813-436-3377
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State IN
Address 3967 W CO RD 900-N, CHRISNEY, IN 47611
Phone Number 812-686-8345
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State IN
Address 3967W CO RD 900 N, CHRISNEY, IN 47611
Phone Number 812-362-5588
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Democrat Voter
State IN
Address 7116 SOUTH ST, NEWBURGH, IN 47630
Phone Number 812-319-4711
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State FL
Address 2050 OLEANDER BLVD, FORT PIERCE, FL 34950
Phone Number 772-971-9615
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State FL
Address 3700 81ST ST N, ST PETERSBURG, FL 33710
Phone Number 727-641-5614
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State CO
Address 6901 E FREMONT PL, CENTENNIAL, CO 80112
Phone Number 719-649-0140
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Voter
State CO
Address 1702 W 30TH ST, PUEBLO, CO 81008
Phone Number 719-579-9650
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State IA
Address 519 BECK AVE, REMSEN, IA 51050
Phone Number 712-830-3298
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State AZ
Address 634 E. SHEFFIELD AVE., CHANDLER, AZ 85225
Phone Number 602-317-8852
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State AZ
Phone Number 520-885-8575
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Independent Voter
State IA
Address 1158 T. AVE., BOONE, IA 50036
Phone Number 515-231-8445
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Republican Voter
State FL
Address 709 SHAFTON AVE, DELTONA, FL 32738
Phone Number 407-341-7292
Email Address [email protected]

JAMES BEN CAMERON

Name JAMES BEN CAMERON
Type Voter
State FL
Address 2355 HIGH RIDGE RD, MELBOURNE, FL 32935
Phone Number 321-604-1490
Email Address [email protected]

JAMES CAMERON

Name JAMES CAMERON
Type Democrat Voter
State DE
Address 132 N LANDING DR, MILFORD, DE 19963
Phone Number 302-424-3006
Email Address [email protected]

James R Cameron

Name James R Cameron
Visit Date 4/13/10 8:30
Appointment Number U64203
Type Of Access VA
Appt Made 3/19/14 0:00
Appt Start 3/28/14 13:00
Appt End 3/28/14 23:59
Total People 288
Last Entry Date 3/19/14 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

James B Cameron

Name James B Cameron
Visit Date 4/13/10 8:30
Appointment Number U75899
Type Of Access VA
Appt Made 2/6/13 0:00
Appt Start 2/7/13 13:30
Appt End 2/7/13 23:59
Total People 6
Last Entry Date 2/6/13 17:48
Meeting Location WH
Caller KEVIN
Description Marine One
Release Date 05/31/2013 07:00:00 AM +0000

James A Cameron

Name James A Cameron
Visit Date 4/13/10 8:30
Appointment Number U58297
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/20/12 11:00
Appt End 12/20/12 23:59
Total People 272
Last Entry Date 12/7/12 6:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

James D Cameron

Name James D Cameron
Visit Date 4/13/10 8:30
Appointment Number U26953
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 7/26/12 15:00
Appt End 7/26/12 23:59
Total People 189
Last Entry Date 7/25/12 12:47
Meeting Location OEOB
Caller KYLE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 89386

James W Cameron

Name James W Cameron
Visit Date 4/13/10 8:30
Appointment Number U15733
Type Of Access VA
Appt Made 6/15/2012 0:00
Appt Start 6/30/2012 11:00
Appt End 6/30/2012 23:59
Total People 241
Last Entry Date 6/15/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

James S Cameron

Name James S Cameron
Visit Date 4/13/10 8:30
Appointment Number U97567
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 10:30
Appt End 4/14/2012 23:59
Total People 275
Last Entry Date 4/11/2012 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

James A Cameron

Name James A Cameron
Visit Date 4/13/10 8:30
Appointment Number U56339
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 9:00
Appt End 11/18/2011 23:59
Total People 349
Last Entry Date 11/4/2011 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JAMES C CAMERON

Name JAMES C CAMERON
Visit Date 4/13/10 8:30
Appointment Number U56295
Type Of Access VA
Appt Made 11/16/09 10:04
Appt Start 11/16/09 17:00
Appt End 11/16/09 23:59
Total People 9
Last Entry Date 11/16/09 10:04
Meeting Location OEOB
Caller MATTHEW
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75165

JAMES C CAMERON

Name JAMES C CAMERON
Visit Date 4/13/10 8:30
Appointment Number U56298
Type Of Access VA
Appt Made 11/16/09 10:08
Appt Start 11/16/09 14:30
Appt End 11/16/09 23:59
Total People 9
Last Entry Date 11/16/09 10:08
Meeting Location OEOB
Caller DESIREE
Release Date 02/26/2010 08:00:00 AM +0000

JAMES CAMERON

Name JAMES CAMERON
Visit Date 4/13/10 8:30
Appointment Number U51320
Type Of Access VA
Appt Made 10/28/09 20:38
Appt Start 11/3/09 7:30
Appt End 11/3/09 23:59
Total People 237
Last Entry Date 10/28/09 20:38
Meeting Location WH
Caller VISITORS
Description 730AM - GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JAMES F CAMERON

Name JAMES F CAMERON
Visit Date 4/13/10 8:30
Appointment Number U94533
Type Of Access VA
Appt Made 4/6/10 13:23
Appt Start 4/16/10 12:25
Appt End 4/16/10 23:59
Total People 2
Last Entry Date 4/6/10 13:23
Meeting Location WH
Caller DANIELLE
Description OVAL OFFICE DROP BY
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78797

JAMES F CAMERON

Name JAMES F CAMERON
Visit Date 4/13/10 8:30
Appointment Number U96257
Type Of Access VA
Appt Made 4/12/10 18:44
Appt Start 4/16/10 8:00
Appt End 4/16/10 23:59
Total People 87
Last Entry Date 4/12/10 18:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JAMES CAMERON

Name JAMES CAMERON
Car BUICK LUCERNE
Year 2007
Address 28 BURNS RD, AUGUSTA, ME 04330-7859
Vin 1G4HD57227U172928

JAMES CAMERON

Name JAMES CAMERON
Car BMW 3 SERIES
Year 2007
Address 7016 LINBROOK BLVD, COLUMBUS, OH 43235-2126
Vin WBAVA33577KX82742

James Cameron

Name James Cameron
Car PONTIAC VIBE
Year 2007
Address 1203 5th Ave, Spring Lake, NJ 07762-1317
Vin 5Y2SL65857Z432025

JAMES CAMERON

Name JAMES CAMERON
Car TOYOTA COROLLA
Year 2007
Address 5915 Kingsford Ave, Park City, UT 84098-6315
Vin 1NXBR30E87Z830090
Phone 435-649-7497

James Cameron

Name James Cameron
Car FORD F-150
Year 2007
Address 11355 Dauphin Ave, Largo, FL 33778-2903
Vin 1FTPX12V97NA17532

JAMES CAMERON

Name JAMES CAMERON
Car FORD F-150
Year 2007
Address 713 Lafayette Dr, Denton, TX 76205-8075
Vin 1FTPW12V67FA44782

JAMES CAMERON

Name JAMES CAMERON
Car FORD FOCUS
Year 2007
Address 1044 Gravois Rd, Saint Clair, MO 63077-2406
Vin 1FAFP34N07W167498
Phone 636-629-3655

JAMES CAMERON

Name JAMES CAMERON
Car CADILLAC SRX
Year 2007
Address 1005 Pendergrass Rd, Sanford, NC 27330-7030
Vin 1GYEE637670182570

JAMES CAMERON

Name JAMES CAMERON
Car CHEV TAHO
Year 2007
Address 1357 DUNNS LAKE DR, JACKSONVILLE, FL 32218-8099
Vin 1GNFC13027R336281

JAMES CAMERON

Name JAMES CAMERON
Car GMC YUKON
Year 2007
Address 354 County Road 3204, Quitman, TX 75783-5392
Vin 1GKFC13J97R251234
Phone 903-967-2233

JAMES CAMERON

Name JAMES CAMERON
Car CHEVROLET IMPALA
Year 2007
Address 6137 Mcginnis Rd, Corryton, TN 37721-3606
Vin 2G1WC58R079325693
Phone 865-281-8539

JAMES CAMERON

Name JAMES CAMERON
Car FORD F-150
Year 2007
Address PO Box 134, Medina, TX 78055-0134
Vin 1FTRX12W57FB35010

JAMES CAMERON

Name JAMES CAMERON
Car CHEVROLET TAHOE
Year 2007
Address 450 Fawn Cir, Pleasant Hill, IA 50327-0800
Vin 1GNFK13017J130841

JAMES CAMERON

Name JAMES CAMERON
Car TOYO PRIU
Year 2007
Address 3852 NW 36TH ST, GAINESVILLE, FL 32605-2057
Vin JTDKB20U277089542

JAMES CAMERON

Name JAMES CAMERON
Car DODGE DURANGO
Year 2007
Address 11001 Summer Storm Ct, Las Vegas, NV 89144-1614
Vin 1D8HB48247F512783

JAMES CAMERON

Name JAMES CAMERON
Car CHEVROLET CORVETTE
Year 2007
Address 11964 Mount St, Crown Point, IN 46307-8597
Vin 1G1YY36U175109130
Phone 219-310-8141

JAMES CAMERON

Name JAMES CAMERON
Car GMC YUKON
Year 2007
Address 1140 PIGEON RD, BAD AXE, MI 48413-8616
Vin 1GKFK13087J132616

JAMES CAMERON

Name JAMES CAMERON
Car HONDA PILOT
Year 2007
Address 107 Mark Ln, Perrysburg, OH 43551-1731
Vin 5FNYF28787B032978

JAMES CAMERON

Name JAMES CAMERON
Car CHEVROLET CORVETTE
Year 2007
Address PO Box 7320, Cave Creek, AZ 85327-7320
Vin 1G1YY26U875113167

JAMES CAMERON

Name JAMES CAMERON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 362 Cedar Hts, Circleville, OH 43113-1356
Vin 2A4GP54L27R252984

JAMES CAMERON

Name JAMES CAMERON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 3815 SE 27th Ave, Portland, OR 97202-3007
Vin 1J8GA59127L218981

JAMES CAMERON

Name JAMES CAMERON
Car PONTIAC G5
Year 2007
Address 405 Pierce Rd, Evensville, TN 37332-3223
Vin 1G2AL15F477333418

JAMES CAMERON

Name JAMES CAMERON
Car JEEP GRAND CHEROKEE
Year 2007
Address 919 RENTZ AVE, PENSACOLA, FL 32507-1648
Vin 1J8GS48K27C661505

JAMES CAMERON

Name JAMES CAMERON
Car CADILLAC DTS
Year 2007
Address 1718 Seneca Ave, Waterloo, IA 50701-3213
Vin 1G6KD57Y67U116590

JAMES CAMERON

Name JAMES CAMERON
Car HYUNDAI SANTA FE
Year 2007
Address 213 Eider Ct, Havre De Grace, MD 21078-4217
Vin 5NMSH13E17H127915
Phone 410-939-1329

James Cameron

Name James Cameron
Car SATURN ION
Year 2007
Address 1561 Narcissus Ave, Big Pine Key, FL 33043-6033
Vin 1G8AJ58F37Z145721

JAMES CAMERON

Name JAMES CAMERON
Car HONDA ODYSSEY
Year 2007
Address 216 Mckee Ave, Oxford, OH 45056-9060
Vin 5FNRL38687B417838

JAMES CAMERON

Name JAMES CAMERON
Car FORD EDGE
Year 2007
Address 165 Kellie Ln, Fayetteville, GA 30214-3818
Vin 2FMDK39C67BB71821

JAMES CAMERON

Name JAMES CAMERON
Car FORD F150
Year 2007
Address 200 CENTRAL AVE REAR, JENKINTOWN, PA 19046-4216
Vin 1FTPW14537FB87671
Phone 215-742-9899

James Cameron

Name James Cameron
Domain camcowheelandaxle.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-09
Update Date 2013-02-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1105 W. Ferguson St. Pharr TX 78577
Registrant Country UNITED STATES
Registrant Fax 19567818858

Cameron, James

Name Cameron, James
Domain cloudchefslive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain mecloudmedia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-12
Update Date 2013-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain seattleenergyattorneys.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8040 161st Ave NE Redmond WA 98052
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain waappellatelaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-12
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8040 161st Ave NE Redmond WA 98052
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain nhkarate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-10-17
Update Date 2012-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain jamesmcameron.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-14
Update Date 2013-03-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain canzuela.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-27
Update Date 2013-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain yachtlawandtax.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-25
Update Date 2013-01-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8040 161st Ave NE Redmond WA 98052
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain woisymedia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain woisyboxes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain woisywebmedia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain woisywebwonder.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42481 Greenside Drive Ashburn VA 20148
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain tooraweenah.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-11-30
Update Date 2011-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain revenution.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-20
Update Date 2009-03-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

James Cameron

Name James Cameron
Domain heatingpellet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-02
Update Date 2011-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 806 Alexander St Greenville Michigan 48838
Registrant Country UNITED STATES

James Cameron

Name James Cameron
Domain moondreaming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-16
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2729 Harrington Rd Chester Maryland 21619
Registrant Country UNITED STATES

James Cameron

Name James Cameron
Domain independentresidentialenergy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 953 W. Keating Mesa Arizona 85210
Registrant Country UNITED STATES

JAMES CAMERON

Name JAMES CAMERON
Domain eyescotland.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-08
Update Date 2013-01-20
Registrar Name ENOM, INC.
Registrant Address PRINCESS ALEXANDRA EYE PAVILION|CHALMERS STREET EDINBURGH LOTHIAN EH3 9HA
Registrant Country UNITED KINGDOM

James Cameron

Name James Cameron
Domain capsulepr.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-07-02
Update Date 2013-07-03
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 408/6 Blackwall Way|Canary Wharf LONDON E14 9GW
Registrant Country UNITED KINGDOM

james cameron

Name james cameron
Domain cellulosenanocrystals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1667|Nelson CBD Nelson Nelson 7010
Registrant Country NEW ZEALAND

James Cameron

Name James Cameron
Domain theglowcompany.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-10-09
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address Snape Lane Harworth Doncaster DN11 8NF
Registrant Country UNITED KINGDOM

James Cameron

Name James Cameron
Domain table-decorations.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-11-19
Update Date 2011-06-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address Snape Lane Harworth Doncaster DN11 8NF
Registrant Country UNITED KINGDOM

James Cameron

Name James Cameron
Domain bottomlineads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 18944 raleigh North Carolina 27609
Registrant Country UNITED STATES

JAMES CAMERON

Name JAMES CAMERON
Domain melbournemortgagemarket.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 16 BLUE RIDGE DRIVE MOOROOLBARK VIC 3138
Registrant Country AUSTRALIA

James Cameron

Name James Cameron
Domain glow-in-the-dark-paint.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2004-02-12
Update Date 2013-02-11
Registrar Name EASYSPACE LTD.
Registrant Address Unit 3 Snape Lane Ind. Est. Harworth S Yorks Doncaster DN11 8NE
Registrant Country UNITED KINGDOM

Cameron, James

Name Cameron, James
Domain hampsteadnh.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-21
Update Date 2012-10-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cameron, James

Name Cameron, James
Domain bethmadethis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-10
Update Date 2013-01-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES