James Fraser

We have found 392 public records related to James Fraser in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 84 business registration records connected with James Fraser in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $57,870.


James A Fraser

Name / Names James A Fraser
Age 51
Birth Date 1973
Also Known As J Fraser
Person 12 Mann St #200, Fort Rucker, AL 36362
Phone Number 334-308-9065
Possible Relatives




Previous Address 544 County Road 715, Enterprise, AL 36330
4812 Reed Ct #C, Fort Polk, LA 71459
220 King, Magnolia, AR 71753
266 Chilkoot Ave, Fort Richardson, AK 99505
L Troop #3RD, Fort Polk, LA 71459
116 Idaho St #1, Anchorage, AK 99504
1100 Dudney Rd, Magnolia, AR 71753
1300 Bluebird, Magnolia, AR 71753
103 Taylor Rd, Magnolia, AR 71753
Email [email protected]

James E Fraser

Name / Names James E Fraser
Age 56
Birth Date 1968
Person 15 Governor Hutchinson Rd, Billerica, MA 01821
Phone Number 978-663-3873
Possible Relatives



Previous Address 19 Terrace Hall Ave #9, Burlington, MA 01803
36 Royal Crest Dr #9, Nashua, NH 03060

James A Fraser

Name / Names James A Fraser
Age 56
Birth Date 1968
Person 75 Chestnut St, Boston, MA 02108
Phone Number 617-723-5670

James H Fraser

Name / Names James H Fraser
Age 58
Birth Date 1966
Also Known As Jas Fraser
Person 4 Andrew St, Wilmington, MA 01887
Phone Number 978-988-0718
Possible Relatives
Jas Fraser

Previous Address 101 Billerica Ave, North Billerica, MA 01862
31 John St, Malden, MA 02148
14 Vine St, Medford, MA 02155
Andrew, Wilmington, MA 01887

James Arthur Fraser

Name / Names James Arthur Fraser
Age 60
Birth Date 1964
Person 82 Ponderosa Dr, Hanover, MA 02339
Phone Number 781-878-5886
Possible Relatives Debbie A Palumbo

Previous Address 22282 337th West Ave, Bristow, OK 74010
7207 92nd East Ave #1, Tulsa, OK 74133
7207 92nd East Ave #6, Tulsa, OK 74133
7207 92nd East Ave, Tulsa, OK 74133
7207 92nd East Ave #6E, Tulsa, OK 74133
1630 Worcester Rd #431C, Framingham, MA 01702
2038 PO Box, Hanover, MA 02339
7207 92nd St #6E, Tulsa, OK 74133
7207 Av 92, Tulsa, OK 74133
7207 Av #92, Tulsa, OK 74133

James A Fraser

Name / Names James A Fraser
Age 61
Birth Date 1963
Person 11 90 Shore Dr, Southwick, MA 01077
Previous Address 50 Hastings St, Springfield, MA 01104

James Patrick Fraser

Name / Names James Patrick Fraser
Age 61
Birth Date 1963
Also Known As James Fraser
Person 245 814 St, Old Town, FL 32680
Phone Number 352-542-1714
Possible Relatives
Previous Address 1147 Odenton Rd, Odenton, MD 21113
7138 Ridge Pt, Homosassa, FL 34446
236 Western Ave, Essex, MA 01929
24 300 Ave, Old Town, FL 32680
506 Wellham Ave, Glen Burnie, MD 21061
84 Summerhill Trailer Park #PA, Crownsville, MD 21032
PO Box, Essex, MA 01929
60 Warren St, Haverhill, MA 01830
6 Warren St, Haverhill, MA 01830
2500 Grove Park Ave #130, Saint Petersburg, FL 33714
2500 52nd Ave #130, Saint Petersburg, FL 33714
RR 3 #5, Sandown, NH 03873

James M Fraser

Name / Names James M Fraser
Age 61
Birth Date 1963
Also Known As Jim Fraser
Person 89 Gilbert St, North Brookfield, MA 01535
Phone Number 508-867-9198
Possible Relatives
Previous Address 45 Boyd St, Cherry Valley, MA 01611
54 2nd Rd, Marlborough, MA 01752
63 Main St #3, Marlborough, MA 01752
43 Boyd St, Cherry Valley, MA 01611

James Russell Fraser

Name / Names James Russell Fraser
Age 63
Birth Date 1961
Also Known As Smith James Fraser
Person 220A Ballard Rd, Vilonia, AR 72173
Phone Number 501-796-0126
Possible Relatives






Stanley Preston Fraser
Previous Address 2112 Virginia Dr #B, North Little Rock, AR 72118
2101 Augusta St, N Little Rock, AR 72114
220 Ballard Rd, Vilonia, AR 72173
2101 Augusta St, North Little Rock, AR 72114
14546 Polk Rd, Alexander, AR 72002
4571 I 55, Jackson, MS 39212
2212 Virginia Dr #A, North Little Rock, AR 72118
11901 Pleasant Ridge Rd #703, Little Rock, AR 72223
198 Roosevelt Rd, Jacksonville, AR 72076
6406 Lakewood Dr, Jacksonville, AR 72076
15280 Joan Dr, Mabelvale, AR 72103
Email [email protected]
Associated Business Mid-East Services Inc

James Gills Fraser

Name / Names James Gills Fraser
Age 67
Birth Date 1957
Also Known As Jim G Fraser
Person 4506 Creekview Dr, Rogers, AR 72758
Phone Number 618-998-0201
Possible Relatives


Previous Address 1302 Hunters Run Dr, Marion, IL 62959
613 Grange Hill Ct, Franklin, TN 37067
25037 189th St, Bettendorf, IA 52722
1111 Kimberly Rd, Davenport, IA 52806
205 Jefferson St, Siloam Springs, AR 72761
2 Wild Horse Rd #25037, Bettendorf, IA 52722
502 Gould Dr, Cookeville, TN 38506
750 Sutton Pl, Cookeville, TN 38501
336B PO Box, Port Sulphur, LA 70083
1212 Belmont Dr, Cookeville, TN 38506
Email [email protected]

James Roe Fraser

Name / Names James Roe Fraser
Age 67
Birth Date 1957
Also Known As Ryan J Fraser
Person 2 Kimberly Dr, Vilonia, AR 72173
Phone Number 501-345-1045
Possible Relatives







Albert Fraser
Previous Address 77 Whispering Wind Cir, Vilonia, AR 72173
6245 Camp Tahkodah Rd, Floral, AR 72534
1712 Prince St, Conway, AR 72034
9 Rose Dr, Conway, AR 72032
Cherrywood, Vilonia, AR 72173
1 Cherrywood Dr, Vilonia, AR 72173
Kimberly, Vilonia, AR 72173
317 PO Box, Conway, AR 72033
11700 Rainwood Rd #2, Little Rock, AR 72212
Email [email protected]

James K Fraser

Name / Names James K Fraser
Age 68
Birth Date 1956
Also Known As Jas Fraser
Person 20 Ward St, Fall River, MA 02720
Phone Number 508-674-5184
Possible Relatives
Kellie A Frasergarcia



Previous Address 2222 Highland Ave, Fall River, MA 02720
66 Farnham St, Fall River, MA 02720

James J Fraser

Name / Names James J Fraser
Age 68
Birth Date 1956
Also Known As J Fraser
Person 8 Talbot Dr, Lake Luzerne, NY 12846
Phone Number 518-654-7260
Possible Relatives


Virginiaanne Kolvek
Previous Address 28 Todd Way, Cotuit, MA 02635
River Dr, Lake Luzerne, NY
855 PO Box, Mashpee, MA 02649
Kings Way South Way, Mashpee, MA 02649
River Dr, Lake Luzerne, NY 12846
5 Craft Rd, Forestdale, MA 02644
Talbot, Lake Luzerne, NY 12846
10 Monomoscoy Rd #302, Mashpee, MA 02649
100 Old Colony Dr, Mashpee, MA 02649
6550 Flex, Naples, FL 34108
Kings Way, Mashpee, MA 02649
302 Monomoscoy Rd, Mashpee, MA 02649
34 College St, Clinton, NY 13323
220 Crockers Neck Rd, Cotuit, MA 02635
44A PO Box, Barneveld, NY 13304
Email [email protected]
Associated Business Asj Building And Remodeling Llc

James C Fraser

Name / Names James C Fraser
Age 69
Birth Date 1955
Person 34 Rosewood Dr, Stoughton, MA 02072
Phone Number 781-344-1235
Possible Relatives






Jas Fraser
Previous Address 33 Rockland St, North Easton, MA 02356
478 Foundry St #3, North Easton, MA 02356
265 Belmont Ave, Brockton, MA 02301
4165 Lancaster Dr, Sarasota, FL 34241
30 Pleasant Dr #3, Stoughton, MA 02072
200 Exchange St, Malden, MA 02148
Associated Business Metro South Junior Golf Association, Inc

James H Fraser

Name / Names James H Fraser
Age 72
Birth Date 1952
Also Known As Hugh G Fraser
Person 12 Wildwood St, Winchester, MA 01890
Phone Number 781-729-1105
Possible Relatives

Previous Address 324 Beard Ave, Buffalo, NY 14214
Email [email protected]

James J Fraser

Name / Names James J Fraser
Age 72
Birth Date 1952
Also Known As Jas Fraser
Person 164 Boston Rd, Byfield, MA 01922
Phone Number 978-465-0624
Possible Relatives



Djames Fraser

Previous Address 164 Boston Rd, Newbury, MA 01951
35 Whetstone St, West Newbury, MA 01985
565 PO Box, West Newbury, MA 01985
164 Boston Rd, Newburyport, MA 01951

James L Fraser

Name / Names James L Fraser
Age 77
Birth Date 1947
Also Known As James C Fraser
Person 50 Sherman St, Foxboro, MA 02035
Phone Number 508-643-2223
Possible Relatives




Jas C Fraser


Previous Address 51 Morse St, Foxboro, MA 02035
20 Woodchip Sq, North Attleboro, MA 02760
113 King Philip Rd, Norton, MA 02766
73 Messenger St #116, Plainville, MA 02762
10 Erick Rd #28, Mansfield, MA 02048

James C Fraser

Name / Names James C Fraser
Age 79
Birth Date 1945
Person 5208 Clinton Rd, Alexandria, VA 22312
Phone Number 703-914-9644
Possible Relatives

Neil G Fraser
Previous Address 3148 Glen Carlyn Rd, Falls Church, VA 22041
22 Brush Hill Rd, Newton Highlands, MA 02461
22 Brush Hill Rd, Newton, MA 02461
5028 Clinton, Alexandria, VA 22312
Email [email protected]

James E Fraser

Name / Names James E Fraser
Age 79
Birth Date 1945
Also Known As Jim E Stone
Person 6457 Avenue A #A, New Orleans, LA 70124
Phone Number 504-482-5643
Possible Relatives
Previous Address 3010 Hacienda St, San Mateo, CA 94403
3443 Esplanade Ave #711, New Orleans, LA 70119
3535 Houma Blvd #248, Metairie, LA 70006
852 Bungalow Ct, New Orleans, LA 70119
78 Oakwood Dr, Redwood City, CA 94061
811 Beyer Way, San Diego, CA 92154

James W Fraser

Name / Names James W Fraser
Age 90
Birth Date 1933
Also Known As James Fraser
Person 32 Winchester Dr #1, Lexington, MA 02420
Phone Number 781-862-7394
Possible Relatives

James Scott Fraser

Name / Names James Scott Fraser
Age 91
Birth Date 1932
Also Known As James H Fraser
Person 100 High St #308, Medford, MA 02155
Phone Number 239-482-3766
Possible Relatives







Jas H Fraser
Previous Address 107 Lantana Dr, Fort Myers, FL 33908
16633 Lantana Dr, Fort Myers, FL 33908
100 High St, Medford, MA 02155
17 Grove St, Boston, MA 02114
100 High St #808, Medford, MA 02155
12551 Coconut Dr, Fort Myers, FL 33908
100 High St #U308, Medford, MA 02155
17 Grove St, Medford, MA 02155
Associated Business Tropicana Homeowners Association, Inc

James E Fraser

Name / Names James E Fraser
Age 92
Birth Date 1931
Person 2915 Baywood Dr, Johns Island, SC 29455
Phone Number 843-768-3890
Possible Relatives



Marthafraser Freedman
Previous Address 2915 Baywood Dr, Seabrook Island, SC 29455
28 Tamarack Pl, Wilton, CT 06897
106 Windsor Dr, Framingham, MA 01701
30 Dexter St, Waltham, MA 02453

James K Fraser

Name / Names James K Fraser
Age 92
Birth Date 1931
Person Evatt St, Vilonia, AR 72173
Phone Number 501-796-3760
Possible Relatives
Previous Address 115 Church St, Vilonia, AR 72173
391B PO Box, Vilonia, AR 72173
RR 1 CRAIGHEAD #118, Vilonia, AR 72173
115 Churel, Vilonia, AR 72173
414 PO Box, Vilonia, AR 72173
Email [email protected]

James J Fraser

Name / Names James J Fraser
Age 103
Birth Date 1920
Person 64 Davidson Rd, Framingham, MA 01701
Phone Number 508-875-5132
Possible Relatives

Jas J Fraser
Previous Address 81 PO Box, Sandown, NH 03873

James R Fraser

Name / Names James R Fraser
Age 109
Birth Date 1915
Also Known As Jas R Fraser
Person 28 Christopher Ln, Scituate, MA 02066
Phone Number 781-545-4793
Possible Relatives
Previous Address 28 Christopher, North Scituate, MA 02060

James A Fraser

Name / Names James A Fraser
Age N/A
Person PO BOX 91557, ANCHORAGE, AK 99509

James D Fraser

Name / Names James D Fraser
Age N/A
Person 1671 W CASCABELLA DR, TUCSON, AZ 85737
Phone Number 520-297-5403

James D Fraser

Name / Names James D Fraser
Age N/A
Person 209 N MAIN ST, COLUMBIA, AL 36319

James Fraser

Name / Names James Fraser
Age N/A
Person 10901 W AUGUSTA AVE, GLENDALE, AZ 85307

James Fraser

Name / Names James Fraser
Age N/A
Person 2615 N HAYDEN RD APT 124, SCOTTSDALE, AZ 85257

James L Fraser

Name / Names James L Fraser
Age N/A
Person 847 BASELINE RD, APT A BULLHEAD CITY, AZ 86442

James A Fraser

Name / Names James A Fraser
Age N/A
Person 1014 N DALEVILLE AVE LOT 16, DALEVILLE, AL 36322

James W Fraser

Name / Names James W Fraser
Age N/A
Person 3209 FEMOYER AVE UNIT B, ELMENDORF AFB, AK 99506

James E Fraser

Name / Names James E Fraser
Age N/A
Person 201 16th St, Miami, FL 33132

James Blair Fraser

Name / Names James Blair Fraser
Age N/A
Person 7124 132nd Ct, Miami, FL 33183

James C Fraser

Name / Names James C Fraser
Age N/A
Person 6036 E LOWDEN RD, CAVE CREEK, AZ 85331
Phone Number 480-595-8867

James E Fraser

Name / Names James E Fraser
Age N/A
Person 13465 W SKY HAWK DR, SUN CITY WEST, AZ 85375
Phone Number 623-556-9129

James A Fraser

Name / Names James A Fraser
Age N/A
Person 544 COUNTY ROAD 715, ENTERPRISE, AL 36330
Phone Number 334-308-9065

James D Fraser

Name / Names James D Fraser
Age N/A
Person 1003 7TH ST S, CLANTON, AL 35045
Phone Number 205-755-0316

James A Fraser

Name / Names James A Fraser
Age N/A
Person 133 FORREST DR, SPRINGVILLE, AL 35146
Phone Number 205-467-7286

James Fraser

Name / Names James Fraser
Age N/A
Person 1356 CANEY LOOP, LILLIAN, AL 36549
Phone Number 251-986-6414

James Fraser

Name / Names James Fraser
Age N/A
Person 3600 W ORANGE GROVE RD, TUCSON, AZ 85741
Phone Number 520-219-0159

James Fraser

Name / Names James Fraser
Age N/A
Person 12 MANN ST, FORT RUCKER, AL 36362
Phone Number 334-503-6432

James Fraser

Name / Names James Fraser
Age N/A
Person 1590 COFFEY LN, ANCHORAGE, AK 99501

James K Fraser

Name / Names James K Fraser
Age N/A
Person 115 N CHURCH ST, VILONIA, AR 72173
Phone Number 501-796-3760

James Fraser

Name / Names James Fraser
Age N/A
Person 1034 PO Box, Southwick, MA 01077
Possible Relatives James A Fraserjr
Previous Address 95 Abbott St, Springfield, MA 01118

James R Fraser

Name / Names James R Fraser
Age N/A
Person 172 SCENIC LN, MOUNTAIN VIEW, AR 72560
Phone Number 870-269-4703

James Robert Fraser

Name / Names James Robert Fraser
Age N/A
Person 195 Norman St, Woonsocket, RI 02895
Phone Number 401-769-3423
Possible Relatives
Previous Address 48 Carnation St, Woonsocket, RI 02895
26 Fisher St, North Attleboro, MA 02760

James D Fraser

Name / Names James D Fraser
Age N/A
Person 5780 Rock Island Rd #361, Tamarac, FL 33319
Phone Number 954-792-4106
Possible Relatives


Previous Address 974 Harbor Inn Bld #21, Fort Lauderdale, FL 33371
5200 6th St, Plantation, FL 33317

James Fraser

Name / Names James Fraser
Age N/A
Person 8111 CRAW AVE, ELMENDORF AFB, AK 99506
Phone Number 520-790-1263

James Fraser

Name / Names James Fraser
Age N/A
Person 4331 N 78TH ST APT D214, SCOTTSDALE, AZ 85251

James Fraser

Business Name Waters & Fraser Transportation
Person Name James Fraser
Position company contact
State NV
Address 1500 Austin Hwy Fallon NV 89406-9076
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 775-423-5701
Number Of Employees 2
Annual Revenue 112100

JAMES M FRASER

Business Name WATERS & FRASER, TRANSPORTATION RESOURCE GROU
Person Name JAMES M FRASER
Position Mpartner
State NV
Address 1500 AUSTIN HWY 1500 AUSTIN HWY, FALLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Withdrawn
Corporation Number LLP4-2001
Creation Date 2001-01-04
Type Domestic Limited-Liability Partnership

James Fraser

Business Name Turner Construction Company
Person Name James Fraser
Position company contact
State FL
Address 1399 SW 1st Ave Miami FL 33130-4327
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 786-621-9000
Email [email protected]

James Fraser

Business Name Stone County Leader
Person Name James Fraser
Position company contact
State AR
Address P.O. BOX 509 Mountain View AR 72560-0509
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 870-269-3841
Number Of Employees 11
Annual Revenue 272700

James Fraser

Business Name SWIMGUARD, INC.
Person Name James Fraser
Position registered agent
State GA
Address 1210 Warsaw Road, Suite 900, Roswell, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-23
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JAMES F FRASER

Business Name SWIMGUARD, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW RD STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-23
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

JAMES F. FRASER

Business Name SWIMATLANTA POOL MANAGEMENT-GWINNETT, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW ROAD, SUITE 900, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-05
Entity Status Active/Compliance
Type CEO

James F Fraser

Business Name SWIMATLANTA POOL MANAGEMENT, INC.
Person Name James F Fraser
Position registered agent
State GA
Address 1210 Warsaw Road STE 900, Roswell, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-11
Entity Status Active/Compliance
Type Secretary

James Fraser

Business Name SILCO Fire Protection Inc
Person Name James Fraser
Position company contact
State OH
Address 10765 Medallion Dr Cincinnati OH 45241-4828
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 513-733-5655
Annual Revenue 57206400
Fax Number 513-483-3787

James A Fraser

Business Name SEH DESIGN/BUILD, INC.
Person Name James A Fraser
Position registered agent
State MN
Address 3535 Vadnais Center Drive, St Paul, MN 55110
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-03-09
Entity Status Active/Owes Current Year AR
Type CFO

James Fraser

Business Name Rocky Mountain Construction
Person Name James Fraser
Position company contact
State NV
Address 16470 Snow Flower Dr Reno NV 89511-2710
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 775-852-1100

James Fraser

Business Name Rocky Mountain Constr Inc
Person Name James Fraser
Position company contact
State NV
Address 16470 Snow Flower Dr Reno NV 89511-2710
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 775-852-1100
Number Of Employees 7
Annual Revenue 2654280

JAMES FRASER

Business Name ROCKY MOUNTAIN CONSTRUCTION, INC.
Person Name JAMES FRASER
Position President
State NV
Address 16470 SNOW FLOWER DR 16470 SNOW FLOWER DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14007-2000
Creation Date 2000-05-18
Type Domestic Corporation

JAMES FRASER

Business Name ROCKY MOUNTAIN CONSTRUCTION, INC.
Person Name JAMES FRASER
Position Director
State NV
Address 16470 SNOW FLOWER DR 16470 SNOW FLOWER DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14007-2000
Creation Date 2000-05-18
Type Domestic Corporation

James Fraser

Business Name NPP INVESTMENT CO., LLC
Person Name James Fraser
Position registered agent
State GA
Address 1210 Warsaw Rd, STE 900, Roswell, GA 30076
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-02-06
Entity Status Active/Compliance
Type CEO

JAMES A FRASER

Business Name NORTH AMERICA EDUCATIONAL GROUP, INC.
Person Name JAMES A FRASER
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12297-2001
Creation Date 2001-05-11
Type Domestic Corporation

JAMES FRASER

Business Name MOUNTAIN VALLEY PLUMBING, LLC
Person Name JAMES FRASER
Position Mmember
State NV
Address 16470 SNOWFLOWER DR 16470 SNOWFLOWER DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC7136-2003
Creation Date 2003-05-16
Expiried Date 2503-05-16
Type Domestic Limited-Liability Company

James Fraser

Business Name James L Fraser LTD
Person Name James Fraser
Position company contact
State MN
Address 7600 Bass Lake Rd New Hope MN 55428-3860
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 763-971-4196
Number Of Employees 2
Annual Revenue 208060

James Fraser

Business Name James Fraser
Person Name James Fraser
Position company contact
State MI
Address 15568 Northville Forest Drive J120, PINCKNEY, 48169 MI
Phone Number
Email [email protected]

James Fraser

Business Name James A & Jane N Fraser
Person Name James Fraser
Position company contact
State OH
Address 10500 Weil Rd Cincinnati OH 45242-4518
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 513-984-6527

James Douglas Fraser

Business Name Jake Denim LLC
Person Name James Douglas Fraser
Position registered agent
State GA
Address 5296 Fern Park Court, Norcross, GA 30092
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-07
Entity Status Active/Owes Current Year AR
Type Organizer

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position President
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, XX V5H4M4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Secretary
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, XX V5H4M4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Treasurer
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, XX V5H4M4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Director
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, XX V5H4M4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position President
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, V5H4M4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Treasurer
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, V5H4M4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Director
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, V5H4M4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

JAMES KENNETH FRASER

Business Name INTERNATIONAL DANCESPORT FEDERATION
Person Name JAMES KENNETH FRASER
Position Secretary
Address 200-4603 KINGSWAY 200-4603 KINGSWAY, BURNABY BC, V5H4M4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389182011-5
Creation Date 2011-07-11
Type Domestic Non-Profit Corporation

James Fraser

Business Name Horseshoe Restaurant
Person Name James Fraser
Position company contact
State CT
Address 355 Pequot Ave Southport CT 06890-1346
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-255-8624
Number Of Employees 2
Annual Revenue 79200

JAMES F FRASER

Business Name HURON POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW RD, #900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-13
End Date 2009-01-20
Entity Status Diss./Cancel/Terminat
Type Secretary

James Fraser

Business Name Grace Church Federated
Person Name James Fraser
Position company contact
State MA
Address 758 Saratoga St East Boston MA 02128-1513
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 617-569-5358
Number Of Employees 3
Fax Number 617-569-5358

James Fraser

Business Name Grace Baptist Church
Person Name James Fraser
Position company contact
State NY
Address 61 State St Tully NY 13159-9502
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 1
Fax Number 315-696-8254

JAMES F. FRASER

Business Name GREATER NASHVILLE POOL MANAGEMENT, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-18
Entity Status Active/Compliance
Type Secretary

James Fraser

Business Name Fraser's Precision Machining
Person Name James Fraser
Position company contact
State NH
Address 55 Lake St Nashua NH 03060-4516
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 603-882-0252
Number Of Employees 1
Annual Revenue 121770

James Fraser

Business Name Fraser and Associates Inc
Person Name James Fraser
Position company contact
State GA
Address P.O. BOX 20163 Saint Simons Island GA 31522-8163
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 912-634-1700

James Fraser

Business Name Fraser Sales Co
Person Name James Fraser
Position company contact
State MI
Address 6373 Heron Park Way Clarkston MI 48346-4800
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 248-620-4476

James Fraser

Business Name Fraser Plumbing Inc
Person Name James Fraser
Position company contact
State NC
Address 110 Avondale St High Point NC 27260-5902
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 336-884-1386
Fax Number 336-884-8586

James Fraser

Business Name Fraser Photographic
Person Name James Fraser
Position company contact
State NJ
Address 205 10th St APT 3b Jersey City NJ 07302-1402
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories

James Fraser

Business Name Fraser Painting
Person Name James Fraser
Position company contact
State MA
Address 50 Sherman St Foxboro MA 02035-2921
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging

James Fraser

Business Name Fraser Management Associates
Person Name James Fraser
Position company contact
State VT
Address P.O. BOX 494 Burlington VT 05402-0494
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 802-658-0322

James Fraser

Business Name Fraser Management Assoc
Person Name James Fraser
Position company contact
State VT
Address 309 S Willard St Burlington VT 05401-3943
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 802-658-0322
Email [email protected]
Number Of Employees 7
Annual Revenue 3660300
Fax Number 802-658-0260
Website www.fraser.com

James Fraser

Business Name Fraser Construction Inc
Person Name James Fraser
Position company contact
State FL
Address 1728 NW Arcadia Way Boca Raton FL 33432-1737
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 561-392-1349

James Fraser

Business Name Fraser & Assoc
Person Name James Fraser
Position company contact
State NY
Address 22 High St Rensselaer NY 12144-3098
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number
Number Of Employees 38
Annual Revenue 7462350
Fax Number 518-463-4400

JAMES J FRASER

Business Name FRASER CONSTRUCTION, INC.
Person Name JAMES J FRASER
Position President
State NV
Address 685 OAK CREEK DR. 685 OAK CREEK DR., RENO, NV 895111085
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3302-1985
Creation Date 1985-05-14
Type Domestic Corporation

JAMES H. FRASER

Business Name FRASER AND ASSOCIATES, INC. (DELAWARE)
Person Name JAMES H. FRASER
Position registered agent
State GA
Address 216 DUNBARTON DRIVE, ST. SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-12-28
Entity Status Active/Compliance
Type CFO

JAMES FRASER

Business Name DUNBAR CREEK PLANTATION PROPERTY OWNERS ASSOC
Person Name JAMES FRASER
Position registered agent
State GA
Address 216 DUNBARTON DR, ST SIMON ISL, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-12-05
Entity Status Active/Compliance
Type CEO

JAMES W FRASER

Business Name DHF, INC.
Person Name JAMES W FRASER
Position registered agent
State GA
Address 3220 CHATEAU CT NW, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Fraser

Business Name Convista Consulting LLC
Person Name James Fraser
Position company contact
State VA
Address 1580 Thornridge Way Charlottesville VA 22911-8275
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 434-975-5870

James Fraser

Business Name Cedar Hill Golf Center
Person Name James Fraser
Position company contact
State MA
Address 1137 Park St Stoughton MA 02072-3728
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

James F Fraser

Business Name CPM POOL SERVICES, INC.
Person Name James F Fraser
Position registered agent
State GA
Address 1210 Warsaw Road STE 900, Roswell, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-08-21
Entity Status Active/Noncompliance
Type CFO

JAMES F FRASER

Business Name COLUMBUS POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW ROAD STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-10
Entity Status Active/Compliance
Type Secretary

JAMES F FRASER

Business Name COLUMBUS POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW RD STE 900, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-10
Entity Status Active/Compliance
Type CEO

James F Fraser

Business Name CINCINNATI POOL SERVICES, INC.
Person Name James F Fraser
Position registered agent
State GA
Address 1210 Warsaw Road STE 900, Roswell, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-08-21
Entity Status Active/Compliance
Type Secretary

JAMES F FRASER

Business Name CINCINNATI POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW ROAD STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-10
Entity Status Active/Compliance
Type Secretary

JAMES F FRASER

Business Name CINCINNATI POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 Warsaw RoadSuite 900, Roswell, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-10
Entity Status Active/Compliance
Type CEO

JAMES F. FRASER

Business Name CHICAGOLAND POOL MANAGEMENT, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW ROAD, SUITE 900, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-03
Entity Status Active/Compliance
Type CFO

JAMES F. FRASER

Business Name CAROLINA POOL MANAGEMENT-RALEIGH, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., SUITE 900, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-01
Entity Status Active/Compliance
Type CFO

JAMES F. FRASER

Business Name CAROLINA POOL MANAGEMENT-NORTHSIDE, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-21
Entity Status Active/Compliance
Type Secretary

JAMES F. FRASER

Business Name CAROLINA POOL MANAGEMENT-GREENSBORO, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., SUITE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-01
Entity Status Active/Compliance
Type Secretary

JAMES F FRASER

Business Name CAROLINA POOL MANAGEMENT-COLUMBIA, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., SUITE 900, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-01
Entity Status Active/Compliance
Type CEO

JAMES F FRASER

Business Name CAROLINA POOL MANAGEMENT, INC.
Person Name JAMES F FRASER
Position registered agent
State GA
Address 1210 WARSAW RD. SUITE 900, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-19
Entity Status Active/Compliance
Type CFO

James Fraser

Business Name Bloomington Contractors Supply
Person Name James Fraser
Position company contact
State MN
Address 9349 Bryant Ave S Minneapolis MN 55420-3471
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 952-881-5144
Email [email protected]
Fax Number 952-881-5311
Website www.bloomingtonrental.com

JAMES FRASER

Business Name BUILDERS REALTY CAPITAL, INC.
Person Name JAMES FRASER
Position registered agent
Corporation Status Dissolved
Agent JAMES FRASER 900 HILLCREST PLACE, PASADENA, CA 91106
Care Of 900 HILLCREST PLACE, PASADENA, CA 91106
CEO STEVEN S FRASER4761 INDEPENDANCE DR SE, SALEM, OR 97302
Incorporation Date 1996-10-07

JAMES A FRASER

Business Name BUILDERS EQUITY AND REALTY SERVICES, LLC
Person Name JAMES A FRASER
Position Mmember
State NV
Address 55 RIMFIRE CIRCLE 55 RIMFIRE CIRCLE, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0750432005-7
Creation Date 2005-10-26
Type Domestic Limited-Liability Company

JAMES FRASER

Business Name BUGSY'S BAIL BONDS, INC.
Person Name JAMES FRASER
Position CEO
Corporation Status Suspended
Agent 2072 WEDGEWOOD DR, OCEANSIDE, CA 92056
Care Of 2530 VISTA WAY #F-246, OCEANSIDE, CA 90254
CEO JAMES FRASER 2072 WEDGEWOOD DR, OCEANSIDE, CA 92056
Incorporation Date 2005-02-14

JAMES FRASER

Business Name BUGSY'S BAIL BONDS, INC.
Person Name JAMES FRASER
Position registered agent
Corporation Status Suspended
Agent JAMES FRASER 2072 WEDGEWOOD DR, OCEANSIDE, CA 92056
Care Of 2530 VISTA WAY #F-246, OCEANSIDE, CA 90254
CEO JAMES FRASER2072 WEDGEWOOD DR, OCEANSIDE, CA 92056
Incorporation Date 2005-02-14

JAMES FRASER

Business Name BLACKPOINT PROPERTY MANAGEMENT, INC.
Person Name JAMES FRASER
Position registered agent
Corporation Status Dissolved
Agent JAMES FRASER 1550 #G TIBURON BLVD STE 552, TIBURON, CA 94920
Care Of DAVID M HELLMAN 851 IRWIN ST STE 205, SAN RAFAEL, CA 94901
Incorporation Date 2010-06-02

James Fraser

Business Name Alstom Power Inc
Person Name James Fraser
Position company contact
State MI
Address 20542 Harper Ave Harper Woods MI 48225-1693
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 313-884-0270

JAMES F. FRASER

Business Name AQUATIC MANAGEMENT OF HOUSTON, INC.
Person Name JAMES F. FRASER
Position registered agent
State GA
Address 1210 WARSAW RD., STE 900, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-30
Entity Status Active/Compliance
Type Secretary

James Fraser

Business Name 3PG INVESTMENT CO., LLC
Person Name James Fraser
Position registered agent
State GA
Address 1210 Warsaw Rd, STE 900, Roswell, GA 30076
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-02-24
Entity Status Active/Compliance
Type CEO

JAMES FRASER

Person Name JAMES FRASER
Filing Number 800972788
Position Governing Person
State TX
Address 9328 GARDEN RIDGE DRIVE, SAN ANTONIO TX 78266

James Fraser

Person Name James Fraser
Filing Number 800491305
Position Member
State TX
Address 4325 Costa Rica, Houston TX 77092

JAMES F FRASER

Person Name JAMES F FRASER
Filing Number 800373874
Position PRESIDENT
State GA
Address 1210 WARSAW ROAD STE 900, ROSWELL GA 30076

JAMES D FRASER

Person Name JAMES D FRASER
Filing Number 708027522
Position Director
State TX
Address 4325 COSTA RICA RD, HOUSTON TX 77092

JAMES D FRASER

Person Name JAMES D FRASER
Filing Number 708027522
Position PRESIDENT
State TX
Address 4325 COSTA RICA RD, HOUSTON TX 77092

JAMES F FRASER

Person Name JAMES F FRASER
Filing Number 160678900
Position SECRETARY
State GA
Address 1210 WARSAW ROAD STE 800, ROSWELL GA 30076

JAMES W FRASER

Person Name JAMES W FRASER
Filing Number 156756100
Position PRESIDENT
State FL
Address 3921 RED ROCK WAY, SARASOTA FL 34231

JAMES R FRASER

Person Name JAMES R FRASER
Filing Number 19234000
Position Director
State MN
Address 1865 DODD RD., ST. PAUL MN

JAMES R FRASER

Person Name JAMES R FRASER
Filing Number 11862306
Position TREASURER
State NH
Address 65 SPIT BROOK ROAD, NASHUA NH 03061

JAMES FRASER

Person Name JAMES FRASER
Filing Number 800972788
Position CHIEF EXECUTIVE OFFICER
State TX
Address 9328 GARDEN RIDGE DRIVE, SAN ANTONIO TX 78266

JAMES FRASER

Person Name JAMES FRASER
Filing Number 800972788
Position DIRECTOR
State TX
Address 9328 GARDEN RIDGE DRIVE, SAN ANTONIO TX 78266

JAMES W FRASER

Person Name JAMES W FRASER
Filing Number 156756100
Position DIRECTOR
State FL
Address 3921 RED ROCK WAY, SARASOTA FL 34231

JAMES FRASER

Person Name JAMES FRASER
Filing Number 800857522
Position CHIEF FINANCIAL OFFICER

Fraser James W

State VA
Calendar Year 2018
Employer School District Of Chesapeake
Job Title Teacher - High School
Name Fraser James W
Annual Wage $71,785

Fraser James

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Fraser James
Annual Wage $40,910

Fraser James

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Fraser James
Annual Wage $8,338

Fraser James

State NY
Calendar Year 2016
Employer Boys Hs (old) - K
Job Title Teacher Attendance
Name Fraser James
Annual Wage $52,676

Fraser James K

State NY
Calendar Year 2015
Employer Spackenkill Union Free Schools
Name Fraser James K
Annual Wage $6,615

Fraser James K

State NY
Calendar Year 2015
Employer Dutchess Boces
Name Fraser James K
Annual Wage $98,212

Fraser James

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Fraser James
Annual Wage $31,433

Fraser James

State NY
Calendar Year 2015
Employer Boys Hs (old) - K
Job Title Teacher Attendance
Name Fraser James
Annual Wage $49,908

Fraser James D

State NH
Calendar Year 2018
Employer Exeter Reg Coop Sd - (Sau 16)
Name Fraser James D
Annual Wage $41,505

Fraser James D

State NH
Calendar Year 2017
Employer Exeter Reg Coop Sd - (Sau 16)
Name Fraser James D
Annual Wage $25,940

Fraser James D

State NH
Calendar Year 2016
Employer Timberlane Reg Sd (sau 55)
Name Fraser James D
Annual Wage $60,755

Fraser James D

State NH
Calendar Year 2015
Employer Timberlane Reg Sd (sau 55)
Name Fraser James D
Annual Wage $51,511

Fraser James E

State GA
Calendar Year 2018
Employer County Of Bartow
Job Title Firefighter - Part Time
Name Fraser James E
Annual Wage $7,197

Fraser James E

State GA
Calendar Year 2017
Employer County of Bartow
Job Title Firefighter I
Name Fraser James E
Annual Wage $37,624

Fraser James

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Fraser James
Annual Wage $5,205

Fraser James E

State GA
Calendar Year 2017
Employer County of Barrow
Job Title Firefighter I
Name Fraser James E
Annual Wage $37,624

Fraser James E

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title Instructor
Name Fraser James E
Annual Wage $68,402

Fraser James O

State FL
Calendar Year 2018
Employer City of Miami
Job Title Police Officer
Name Fraser James O
Annual Wage $80,956

Fraser James H

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Fraser James H
Annual Wage $37,151

Fraser James R

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Fraser James R
Annual Wage $71,138

Fraser James E

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Fraser James E
Annual Wage $66,886

Fraser James O

State FL
Calendar Year 2017
Employer City of Miami
Job Title Police Officer
Name Fraser James O
Annual Wage $79,368

Fraser James H

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Heavy Equipment Operator
Name Fraser James H
Annual Wage $34,043

Fraser James R

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Fraser James R
Annual Wage $68,707

Fraser James E

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Fraser James E
Annual Wage $74,221

Fraser James R

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Fraser James R
Annual Wage $74,902

Fraser James E

State FL
Calendar Year 2015
Employer Florida Gulf Coast University
Name Fraser James E
Annual Wage $51,500

Fraser James R

State CO
Calendar Year 2018
Employer Auraria Higher Educaiton Center
Job Title Director Of Physl Plant
Name Fraser James R
Annual Wage $130,728

Fraser James E

State GA
Calendar Year 2016
Employer County Of Bartow
Name Fraser James E
Annual Wage $31,770

Fraser James R

State CO
Calendar Year 2017
Employer Auraria Higher Education Center
Job Title Director Of Physl Plant
Name Fraser James R
Annual Wage $127,686

Fraser James K

State NY
Calendar Year 2016
Employer Dutchess Boces
Name Fraser James K
Annual Wage $99,729

Fraser James

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Fraser James
Annual Wage $52,904

Fraser James D

State VA
Calendar Year 2018
Employer Polytechnic Institute And State University of Virginia
Job Title Fish And Wildlife Conservation - Professor
Name Fraser James D
Annual Wage $143,867

Fraser James W

State VA
Calendar Year 2017
Employer School District Of Chesapeake
Job Title Teacher - High School
Name Fraser James W
Annual Wage $69,704

Fraser James D

State VA
Calendar Year 2017
Employer Polytechnic Institute And State University of Virginia
Job Title Professor Cy
Name Fraser James D
Annual Wage $140,770

Fraser James W

State VA
Calendar Year 2016
Employer School District Of Chesapeake Public Schools
Job Title Teacher - High School
Name Fraser James W
Annual Wage $68,013

Fraser James W

State VA
Calendar Year 2015
Employer School District Of Chesapeake Public Schools
Name Fraser James W
Annual Wage $66,042

Fraser James B

State UT
Calendar Year 2017
Employer County Of Salt Lake
Name Fraser James B
Annual Wage $16,467

Fraser James P

State TX
Calendar Year 2018
Employer County Of Brown
Job Title Asst Vso
Name Fraser James P
Annual Wage $24,500

Fraser James M

State TX
Calendar Year 2018
Employer City Of Lubbock
Job Title Gis Data Analyst
Name Fraser James M
Annual Wage $43,811

Fraser James R

State TX
Calendar Year 2018
Employer City Of Austin
Name Fraser James R
Annual Wage $78,729

Fraser James P

State TX
Calendar Year 2017
Employer County Of Brown
Job Title Asst Vso
Name Fraser James P
Annual Wage $24,000

Fraser James

State TX
Calendar Year 2017
Employer Conroe Isd
Job Title Teacher
Name Fraser James
Annual Wage $54,595

Fraser James M

State TX
Calendar Year 2017
Employer City Of Lubbock
Name Fraser James M
Annual Wage $41,835

Fraser James K

State NY
Calendar Year 2016
Employer Spackenkill Union Free Schools
Name Fraser James K
Annual Wage $6,628

Fraser James R

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Police Officer
Name Fraser James R
Annual Wage $65,851

Fraser James

State TX
Calendar Year 2016
Employer Conroe Isd
Job Title Teacher
Name Fraser James
Annual Wage $51,745

Fraser James R

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Police Officer
Name Fraser James R
Annual Wage $58,681

Fraser James

State TX
Calendar Year 2015
Employer Grapevine-colleyville Isd
Job Title Teacher
Name Fraser James
Annual Wage $52,198

Fraser James

State TX
Calendar Year 2015
Employer Conroe Isd
Job Title Teacher
Name Fraser James
Annual Wage $50,122

Fraser James R

State TX
Calendar Year 2015
Employer City Of Austin
Job Title Police Cadet
Name Fraser James R
Annual Wage $3,077

Fraser James R

State MN
Calendar Year 2018
Employer City Of St. Cloud
Name Fraser James R
Annual Wage $19,787

Fraser James R

State MN
Calendar Year 2017
Employer City of St. Cloud
Name Fraser James R
Annual Wage $18,374

Fraser James I

State MI
Calendar Year 2018
Employer City of Saint Clair Shores
Name Fraser James I
Annual Wage $149,224

Fraser James K

State NY
Calendar Year 2018
Employer Dutchess Boces
Name Fraser James K
Annual Wage $103,907

Fraser James

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Attendance
Name Fraser James
Annual Wage $55,390

Fraser James K

State NY
Calendar Year 2017
Employer Dutchess Boces
Name Fraser James K
Annual Wage $103,911

Fraser James

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Fraser James
Annual Wage $4,823

Fraser James

State TX
Calendar Year 2016
Employer Grapevine-colleyville Isd
Job Title Teacher
Name Fraser James
Annual Wage $52,200

Fraser James R

State CO
Calendar Year 2016
Employer Auraria Higher Educaiton Center
Job Title Director Of Physl Plant
Name Fraser James R
Annual Wage $126,576

James R Fraser

Name James R Fraser
Address 4821 S Lake Dr Boynton Beach FL 33436 -5910
Mobile Phone 561-707-2159
Gender Male
Date Of Birth 1956-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Fraser

Name James Fraser
Address 23529 N Shore Dr Emily MN 56447 -4033
Phone Number 218-763-0918
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

James Fraser

Name James Fraser
Address 4845 Flower Ct Arvada CO 80002-4234 -4234
Phone Number 303-207-4175
Mobile Phone 303-207-4175
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

James T Fraser

Name James T Fraser
Address 3383 Simms St Wheat Ridge CO 80033 -5309
Phone Number 303-236-7054
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

James S Fraser

Name James S Fraser
Address 6441 S Dallas Ct Englewood CO 80111 -5349
Phone Number 303-804-5741
Gender Male
Date Of Birth 1957-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

James G Fraser

Name James G Fraser
Address 6400 W David Dr Littleton CO 80128 -5710
Phone Number 303-972-1558
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

James G Fraser

Name James G Fraser
Address 2649 Hartwood Pines Way Clermont FL 34711 -5266
Phone Number 352-243-3970
Gender Male
Date Of Birth 1942-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James M Fraser

Name James M Fraser
Address 2035 Royal Elm Rd The Villages FL 32162 -3524
Phone Number 352-633-5685
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

James R Fraser

Name James R Fraser
Address 385 Se Mill Creek Ct Lake City FL 32025 -3912
Phone Number 386-269-0854
Email [email protected]
Gender Male
Date Of Birth 1982-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James L Fraser

Name James L Fraser
Address 917 Verdi Way Clarkston GA 30021 -1057
Phone Number 404-294-7114
Telephone Number 404-218-0372
Mobile Phone 404-218-0372
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James R Fraser

Name James R Fraser
Address 11801 Cranbourne Dr Orlando FL 32837 -5613
Phone Number 407-484-5782
Mobile Phone 407-873-8866
Gender Male
Date Of Birth 1967-01-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

James P Fraser

Name James P Fraser
Address 15 Indian Rdg Belleville IL 62221 -4425
Phone Number 618-632-6194
Gender Male
Date Of Birth 1964-05-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James Fraser

Name James Fraser
Address 4233 E Calle Tuberia Phoenix AZ 85018 -3735
Phone Number 623-234-4313
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

James Fraser

Name James Fraser
Address 7319 Manistique Dr Colorado Springs CO 80923 -4102
Phone Number 719-550-2898
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

James Fraser

Name James Fraser
Address 8138 Honeytree Blvd Canton MI 48187-4109 -4109
Phone Number 734-904-3909
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

James D Fraser

Name James D Fraser
Address 5296 Fern Park Ct Norcross GA 30092 -2151
Phone Number 770-263-7178
Mobile Phone 770-891-1062
Email [email protected]
Gender Male
Date Of Birth 1960-03-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James A Fraser

Name James A Fraser
Address 1258 Main St Melvin MI 48454 -7705
Phone Number 810-378-5660
Gender Male
Date Of Birth 1929-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

James M Fraser

Name James M Fraser
Address 9201 Legler Cir Lenexa KS 66219 APT 414-2152
Phone Number 913-541-0631
Gender Male
Date Of Birth 1967-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James M Fraser

Name James M Fraser
Address 4218 Coquina Cir Bradenton FL 34208 -5123
Phone Number 941-729-3064
Gender Male
Date Of Birth 1966-02-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

FRASER, JAMES & SUSAN

Name FRASER, JAMES & SUSAN
Amount 5000.00
To YESFORMARRIAGE.COM SUPPORTING PROP 102
Year 20008
Application Date 2008-08-19
Contributor Occupation RETIRED
Recipient Party I
Recipient State AZ
Committee Name YESFORMARRIAGE.COM SUPPORTING PROP 102
Address 95 CRYSTAL SKY DR SEDONA AZ

FRASER, JAMES R

Name FRASER, JAMES R
Amount 2000.00
To John Swallow (R)
Year 2004
Transaction Type 15
Filing ID 23991336497
Application Date 2003-06-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name John Swallow for Congress
Seat federal:house
Address 14715 East Montgomery Rd SCOTTSDALE AZ

FRASER, JAMES R

Name FRASER, JAMES R
Amount 2000.00
To John Swallow (R)
Year 2004
Transaction Type 15
Filing ID 23991336498
Application Date 2003-06-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name John Swallow for Congress
Seat federal:house
Address 14715 East Montgomery Rd SCOTTSDALE AZ

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To Richard E. Ashooh (R)
Year 2010
Transaction Type 15
Filing ID 10931008509
Application Date 2010-06-13
Contributor Occupation DIRECTOR OF GOVT RELATO
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Rich Ashooh Cmte
Seat federal:house

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To John H Adler (D)
Year 2008
Transaction Type 15
Filing ID 28992452352
Application Date 2008-09-23
Contributor Occupation Fraser Associates
Contributor Employer Fraser Associates
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 7 Otter Ln EGG HARBOR TOWNSHI NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 25990481610
Application Date 2005-03-29
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOCIATES
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Otter Lane EGG HARBOR TOWNSHI NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 26930064556
Application Date 2006-03-29
Contributor Occupation President
Contributor Employer Fraser Associates
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Otter Lane EGG HARBOR TOWNSHI NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To Frank A LoBiondo (R)
Year 2004
Transaction Type 15
Filing ID 24962512523
Application Date 2004-08-02
Contributor Occupation President
Contributor Employer Fraser Associates
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Otter Lane EGG HARBOR TOWNSHI NJ

FRASER, JAMES R DR

Name FRASER, JAMES R DR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981301794
Application Date 2004-08-16
Contributor Occupation Physician
Contributor Employer Anesthesia Associates P.A.
Organization Name Anesthesia Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4821 South Lake Dr BOYNTON BEACH FL

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To WHELAN KUEHNER & SPELLMAN BRACKET
Year 20008
Application Date 2007-06-22
Contributor Occupation ARTS/ENTERTAINMENT
Contributor Employer MAYS LANDING COUNTRY CLUB
Recipient Party D
Recipient State NJ
Committee Name WHELAN KUEHNER & SPELLMAN BRACKET
Address 7 OTTER LN EGG HARBOR TOWNSHIP NJ

FRASER, JAMES B

Name FRASER, JAMES B
Amount 1000.00
To ROTH, JIM
Year 20008
Application Date 2008-07-02
Contributor Occupation VP
Contributor Employer CHESAPEAKE ENERGY
Organization Name CHESAPEAKE ENERGY
Recipient Party D
Recipient State OK
Seat state:office
Address 11500 COUNTRYSIDE CT EDMOND OK

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331416
Application Date 2011-07-29
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOC.
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

FRASER, JAMES

Name FRASER, JAMES
Amount 1000.00
To GORMLEY, WILLIAM L
Year 2006
Application Date 2004-05-11
Contributor Occupation DEVELOPER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NJ
Seat state:upper
Address 7 OTTER LN EGG HARBOR TOWNSHIP NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 850.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 10990716009
Application Date 2010-05-19
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOCIATES
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

FRASER, JAMES H

Name FRASER, JAMES H
Amount 600.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26021041565
Application Date 2006-10-25
Contributor Occupation GOVERNMENT RELATIONS
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

FRASER, JAMES

Name FRASER, JAMES
Amount 500.00
To Frank A LoBiondo (R)
Year 2004
Transaction Type 15
Filing ID 24962723820
Application Date 2004-05-13
Contributor Occupation President
Contributor Employer Fraser Associates
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Otter Lane EGG HARBOR TOWNSHI NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 500.00
To Connie Mack (R)
Year 2012
Transaction Type 15
Filing ID 12020453486
Application Date 2012-05-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:senate

FRASER, JAMES

Name FRASER, JAMES
Amount 500.00
To GORMLEY, WILLIAM L
Year 2004
Application Date 2003-10-01
Contributor Occupation CONSTRUCTION TRADES
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NJ
Seat state:upper
Address 7 OTTER LN EGG HARBOR TOWNSHIP NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 500.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331416
Application Date 2012-02-10
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOC.
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

FRASER, JAMES

Name FRASER, JAMES
Amount 500.00
To Richard E. Ashooh (R)
Year 2010
Transaction Type 15
Filing ID 10990547329
Application Date 2010-03-17
Contributor Occupation DIRECTOR OF GOVT RELATO
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Rich Ashooh Cmte
Seat federal:house

FRASER, JAMES

Name FRASER, JAMES
Amount 450.00
To DANN, MARC
Year 2006
Application Date 2006-10-06
Contributor Occupation LANDSCAPER
Contributor Employer MAYNARDS LAWN MOWING
Organization Name MAYNARDS LAWN MOWING
Recipient Party D
Recipient State OH
Seat state:office
Address 4614 UNITY LINE RD NEW WATERFORD OH

FRASER, JAMES

Name FRASER, JAMES
Amount 300.00
To John P Murtha (D)
Year 2008
Transaction Type 15
Filing ID 28993319591
Application Date 2008-11-03
Contributor Occupation GOVERNMENT RELATIONS
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 43249 Augustine Pl ASHBURN VA

FRASER, JAMES

Name FRASER, JAMES
Amount 300.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-09-10
Contributor Occupation OWNERS
Contributor Employer MAYS LANDING GOLF AND COUNTRY CLUB
Recipient Party R
Recipient State NJ
Seat state:governor
Address 7 OTTER LN EGG HARBOR TOWNSHIP NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 300.00
To Frank A LoBiondo (R)
Year 2008
Transaction Type 15
Filing ID 27990762656
Application Date 2007-08-29
Contributor Occupation President
Contributor Employer Fraser Associates
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Otter Lane EGG HARBOR TOWNSHI NJ

FRASER, JAMES MR

Name FRASER, JAMES MR
Amount 300.00
To Kendrick B Meek (D)
Year 2006
Transaction Type 15
Filing ID 26960343692
Application Date 2006-08-08
Contributor Occupation VP
Contributor Employer Turner Construction Company
Organization Name Turner Construction
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Congress
Seat federal:house
Address 2925 Medinah WESTON FL

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To Maurice Hinchey (D)
Year 2010
Transaction Type 15
Filing ID 10931752348
Application Date 2010-10-12
Contributor Occupation Vice President
Contributor Employer BAE Systems
Organization Name BAE Systems
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Maurice Hinchey
Seat federal:house
Address 43249 Augustine Place ASHBURN VA

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To Frank A LoBiondo (R)
Year 2008
Transaction Type 15
Filing ID 28931618433
Application Date 2008-05-12
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOCIATES
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To DANN, MARC
Year 2006
Application Date 2006-10-10
Contributor Occupation LANDSCAPER
Contributor Employer MAYNARDS LAWN MOWING
Organization Name MAYNARDS LAWN MOWING
Recipient Party D
Recipient State OH
Seat state:office
Address 4614 UNITY LINE RD NEW WATERFORD OH

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 29991942814
Application Date 2009-03-30
Contributor Occupation PRESIDENT
Contributor Employer FRASER ASSOCIATES
Organization Name Fraser Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950016483
Application Date 2011-05-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 62 Martis Ave RAMSEY NJ

FRASER, JAMES

Name FRASER, JAMES
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950016484
Application Date 2011-05-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 62 Martis Ave RAMSEY NJ

FRASER, JAMES W

Name FRASER, JAMES W
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020311691
Application Date 2005-06-15
Contributor Occupation DEUTSCH BARK CO
Organization Name Deutsche Bank North America
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To DOOGAN, MIKE
Year 20008
Application Date 2008-09-21
Recipient Party D
Recipient State AK
Seat state:lower
Address 1590 COFFEY LN ANCHORAGE AK

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-09-08
Contributor Occupation LETTER SENT
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 45 BOYD ST CHERRY VALLEY MA

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To GERBER, MIKE
Year 2006
Application Date 2006-11-21
Recipient Party D
Recipient State PA
Seat state:lower

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2009-07-17
Organization Name TIME WARNER
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 488 WOODSIDE DR CEDARBURG WI

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To PLALE, JEFF
Year 2010
Application Date 2010-03-01
Contributor Occupation MGR NEW PROPERTY SLS
Contributor Employer TIME WARNER CABLE
Organization Name TIME WARNER
Recipient Party D
Recipient State WI
Seat state:upper
Address 488 WOODSIDE DR CEDARBURG WI

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To DOOGAN, MIKE
Year 20008
Application Date 2007-11-17
Recipient Party D
Recipient State AK
Seat state:lower
Address 5200 E HUFFMAN RD ANCHORAGE AK

FRASER, JAMES

Name FRASER, JAMES
Amount 100.00
To UTAH REPUBLICAN PARTY
Year 2004
Application Date 2004-02-24
Recipient Party R
Recipient State UT
Committee Name UTAH REPUBLICAN PARTY
Address 12268 RALEIGH CT DRAPER UT

FRASER, JAMES

Name FRASER, JAMES
Amount 50.00
To MUXLOW, PAUL
Year 2010
Application Date 2010-04-22
Recipient Party R
Recipient State MI
Seat state:lower
Address 1258 MAIN ST MELVIN MI

FRASER, JAMES

Name FRASER, JAMES
Amount 50.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-12-20
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 45 BOYD ST CHERRY VALLEY MA

FRASER, JAMES

Name FRASER, JAMES
Amount 45.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-04-12
Contributor Occupation SENIOR MANAGER
Contributor Employer ABBOTT BIORESEARCH
Recipient Party R
Recipient State MA
Seat state:governor
Address 45 BOYD ST LEICESTER MA

FRASER, JAMES

Name FRASER, JAMES
Amount 15.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-10-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 28 CHRISTOPHER LN SCITUATE MA

FRASER, JAMES

Name FRASER, JAMES
Amount -20.00
To Citizens United
Year 2008
Transaction Type 22y
Filing ID 28993546643
Application Date 2008-11-21
Contributor Gender M
Committee Name Citizens United

JAMES E FRASER & CAROLYN R FRASER

Name JAMES E FRASER & CAROLYN R FRASER
Address 14 Ford Park Creek Whitman MA 02382
Value 123200
Landvalue 123200
Buildingvalue 170800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 1008 SW 2ND AVE, OKEECHOBEE, FL 34974
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Year Built 1971
Area 1565
Land Code Single Family
Address 1008 SW 2ND AVE, OKEECHOBEE, FL 34974

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 12551 NE 18TH AVE, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Land Code Vacant Residential
Address 12551 NE 18TH AVE, OKEECHOBEE, FL 34972

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 32801 HWY 441 N 278, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FORT LAUDERDALE, FL 33312
County Okeechobee
Land Code Vacant Residential
Address 32801 HWY 441 N 278, OKEECHOBEE, FL 34972

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address NW 72ND ST, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Year Built 2000
Area 5524
Land Code Grazing land soil capability Class II
Address NW 72ND ST, OKEECHOBEE, FL 34972

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 27211 NW 72ND ST, OKEECHOBEE, FL 34972
Owner Address 1730 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33312
Sale Price 155600
Sale Year 2013
County Okeechobee
Year Built 1955
Area 3350
Land Code Grazing land soil capability Class II
Address 27211 NW 72ND ST, OKEECHOBEE, FL 34972
Price 155600

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address NW 147TH TER, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Land Code Grazing land soil capability Class II
Address NW 147TH TER, OKEECHOBEE, FL 34972

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 16155 NW 144TH AVE, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Land Code Grazing land soil capability Class III
Address 16155 NW 144TH AVE, OKEECHOBEE, FL 34972

FRASER JAMES E III

Name FRASER JAMES E III
Physical Address 14778 NW 266TH ST, OKEECHOBEE, FL 34972
Owner Address 1730 WEST LOS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Land Code Vacant Residential
Address 14778 NW 266TH ST, OKEECHOBEE, FL 34972

FRASER JAMES E & R E FRASER

Name FRASER JAMES E & R E FRASER
Physical Address 3153 SWANEE RD, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 3153 SWANEE RD, PORT CHARLOTTE, FL 33980

FRASER JAMES E

Name FRASER JAMES E
Physical Address 7608 CHABLIS CIR, NAVARRE, FL
Owner Address 6569 HWY 393, CRESTVIEW, FL 32539
County Santa Rosa
Year Built 1998
Area 1253
Land Code Single Family
Address 7608 CHABLIS CIR, NAVARRE, FL

FRASER JAMES D JR &

Name FRASER JAMES D JR &
Physical Address 422 PINE GLEN LN, LAKE WORTH, FL 33463
Owner Address 170 MULBERRY DR, MILFORD, PA 18337
Sale Price 45000
Sale Year 2013
County Palm Beach
Year Built 1981
Area 819
Land Code Condominiums
Address 422 PINE GLEN LN, LAKE WORTH, FL 33463
Price 45000

FRASER JAMES G & MARY S

Name FRASER JAMES G & MARY S
Physical Address HWY 441 SE, OKEECHOBEE, FL 34974
Owner Address 24841 TERRA DEL MAR DR, NOVI, MI 48374
County Okeechobee
Land Code Vacant Residential
Address HWY 441 SE, OKEECHOBEE, FL 34974

FRASER JAMES COLLINS

Name FRASER JAMES COLLINS
Physical Address 15140 NE 141ST ST, FORT MCCOY, FL 32134
Owner Address 3030 SPANISH LOVE DR N, LILLIAN, AL 36549
County Marion
Land Code Vacant Residential
Address 15140 NE 141ST ST, FORT MCCOY, FL 32134

FRASER JAMES ADAM

Name FRASER JAMES ADAM
Physical Address DOYLE RD, OSTEEN, FL 32764
County Volusia
Land Code Vacant Residential
Address DOYLE RD, OSTEEN, FL 32764

FRASER JAMES A + THOMAS C FRAS

Name FRASER JAMES A + THOMAS C FRAS
Physical Address 101 DEPOT RD, HAWTHORNE, FL 32640
County Putnam
Land Code Vacant Residential
Address 101 DEPOT RD, HAWTHORNE, FL 32640

FRASER JAMES A &

Name FRASER JAMES A &
Physical Address 145 OCEAN AVE, WEST PALM BEACH, FL 33404
Owner Address 145 S OCEAN AVE APT 713, PALM BEACH SHORES, FL 33404
Sale Price 10
Sale Year 2013
Ass Value Homestead 146000
Just Value Homestead 146000
County Palm Beach
Year Built 1972
Area 1047
Land Code Condominiums
Address 145 OCEAN AVE, WEST PALM BEACH, FL 33404
Price 10

FRASER JAMES A &

Name FRASER JAMES A &
Physical Address 2697 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address 10500 WEIL RD, CINCINNATI, OH 45242
County Palm Beach
Year Built 1979
Area 1700
Land Code Condominiums
Address 2697 N OCEAN BLVD, BOCA RATON, FL 33431

FRASER JAMES A

Name FRASER JAMES A
Physical Address 2501 VALE CT, ORLANDO, FL 32817
Owner Address 2501 VALE CT, ORLANDO, FLORIDA 32817
Ass Value Homestead 36564
Just Value Homestead 41418
County Orange
Year Built 1984
Area 864
Land Code Single Family
Address 2501 VALE CT, ORLANDO, FL 32817

FRASER JAMES & LINDA

Name FRASER JAMES & LINDA
Physical Address 9838 MC GREGOR CT, NEW PORT RICHEY, FL 34655
Owner Address 213 DEER PATH, CONTOOCOOK, NH 03229
County Pasco
Year Built 1988
Area 2596
Land Code Single Family
Address 9838 MC GREGOR CT, NEW PORT RICHEY, FL 34655

FRASER JAMES &

Name FRASER JAMES &
Physical Address 07138 S RIDGE PT, HOMOSASSA, FL 34446
Owner Address SHERAN RUSH, HOMOSASSA, FL 34446
County Citrus
Year Built 2000
Area 1232
Land Code Mobile Homes
Address 07138 S RIDGE PT, HOMOSASSA, FL 34446

FRASER JAMES LIFE ESTATE

Name FRASER JAMES LIFE ESTATE
Physical Address 2649 HARTWOOD PINES WAY, CLERMONT FL, FL 34711
Sale Price 100
Sale Year 2013
Ass Value Homestead 132012
Just Value Homestead 132012
County Lake
Year Built 2004
Area 2164
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2649 HARTWOOD PINES WAY, CLERMONT FL, FL 34711
Price 100

FRASER JAMES

Name FRASER JAMES
Physical Address 4821 S LAKE DR, BOYNTON BEACH, FL 33436
Owner Address 4821 S LAKE DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 320941
Just Value Homestead 320941
County Palm Beach
Year Built 1974
Area 3703
Land Code Single Family
Address 4821 S LAKE DR, BOYNTON BEACH, FL 33436

FRASER JAMES

Name FRASER JAMES
Physical Address 11801 CRANBOURNE DR, ORLANDO, FL 32837
Owner Address MCGOVERN JANET, ORLANDO, FLORIDA 32837
Ass Value Homestead 96185
Just Value Homestead 96185
County Orange
Year Built 1993
Area 1633
Land Code Single Family
Address 11801 CRANBOURNE DR, ORLANDO, FL 32837

FRASER JAMES C

Name FRASER JAMES C
Physical Address 1025 MATTHEW AVE, LADY LAKE FL, FL 32159
Ass Value Homestead 58551
Just Value Homestead 58551
County Lake
Year Built 1985
Area 736
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1025 MATTHEW AVE, LADY LAKE FL, FL 32159

FRASER JAMES

Name FRASER JAMES
Physical Address NW 290TH ST, OKEECHOBEE, FL 34972
Owner Address 1730 W LAS OLAS BLVD, FT LAUDERDALE, FL 33312
County Okeechobee
Land Code Vacant Residential
Address NW 290TH ST, OKEECHOBEE, FL 34972

FRASER JAMES H

Name FRASER JAMES H
Physical Address JONQUIL TER, NORTH PORT, FL 34288
Owner Address 742 HAVEMEYER AVE, BRONX, NY 10473
County Sarasota
Land Code Vacant Residential
Address JONQUIL TER, NORTH PORT, FL 34288

FRASER JAMES & MARY

Name FRASER JAMES & MARY
Physical Address 1447 MADISON PL
Owner Address 1447 MADISON PL
Sale Price 0
Ass Value Homestead 62500
County passaic
Address 1447 MADISON PL
Value 118100
Net Value 118100
Land Value 55600
Prior Year Net Value 118100
Transaction Date 2008-04-01
Property Class Residential
Deed Date 1998-05-01
Sale Assessment 118100
Price 0

JAMES D FRASER & DEANA D FRASER

Name JAMES D FRASER & DEANA D FRASER
Address 23636 SE 282nd Street Maple Valley WA 98038
Value 167000
Landvalue 75000
Buildingvalue 167000

JAMES D FRASER

Name JAMES D FRASER
Address 27 Adams Street Agawam MA 01001-3401
Value 93900
Landvalue 93900
Buildingvalue 130100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JAMES D FRASER

Name JAMES D FRASER
Address 164 Boston Road Newbury MA 01922
Value 138000
Landvalue 138000
Buildingvalue 167400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JAMES D FRASER

Name JAMES D FRASER
Address 728 H1 Sunny Pine Way West Palm Beach FL 33415
Value 77000
Usage Condominium

JAMES C FRASER

Name JAMES C FRASER
Address 1509 Fatherland Street Nashville TN 37206
Value 270800
Landarea 1,680 square feet
Price 270000

JAMES C FRASER

Name JAMES C FRASER
Address 224 Timberlake Drive Azle TX
Value 30000
Landvalue 30000
Buildingvalue 158500

JAMES B/AMY J FRASER

Name JAMES B/AMY J FRASER
Address 13719 Creosote Drive Peoria AZ 85383
Value 39600
Landvalue 39600

JAMES B FRASER

Name JAMES B FRASER
Address 5822 SW 156th Street Edmonds WA
Value 169900
Landvalue 169900
Buildingvalue 142600
Landarea 14,810 square feet Assessments for tax year: 2015

JAMES ADAM FRASER

Name JAMES ADAM FRASER
Address 5771 91st Avenue Pinellas Park FL 33782
Value 30734
Landvalue 11460
Type Residential
Price 37800

JAMES ADAM FRASER

Name JAMES ADAM FRASER
Address Doyle Road Deltona FL
Value 16307
Landvalue 16307

JAMES A FRASER & MICHELLE R FRASER

Name JAMES A FRASER & MICHELLE R FRASER
Address 10131 NE 116th Place Kirkland WA 98034
Value 240000
Landvalue 95000
Buildingvalue 240000

FRASER JAMES J

Name FRASER JAMES J
Physical Address 556 NW 16TH AVE, BOCA RATON, FL 33486
Owner Address 556 NW 16TH AVE, BOCA RATON, FL 33486
Sale Price 190000
Sale Year 2013
Ass Value Homestead 139214
Just Value Homestead 181033
County Palm Beach
Year Built 1972
Area 1615
Applicant Status Wife
Land Code Single Family
Address 556 NW 16TH AVE, BOCA RATON, FL 33486
Price 190000

JAMES A FRASER & LAURA K FRASER

Name JAMES A FRASER & LAURA K FRASER
Address 4166 Forest Court White Bear Lake MN
Value 93200
Landvalue 93200
Buildingvalue 129700
Price 104000

JAMES A FRASER & JANE N FRASER

Name JAMES A FRASER & JANE N FRASER
Address 10500 Weil Road Cincinnati OH 45242
Value 591380
Landvalue 591380

JAMES A FRASER

Name JAMES A FRASER
Address 145 Ocean Avenue Unit 713 Riviera Beach FL 33404
Value 226000
Usage Condominium

FRASER JAMES R JR & MARTHA C

Name FRASER JAMES R JR & MARTHA C
Address 385 Se Mill Creek Court Lake FL
Value 27476
Landvalue 27476
Buildingvalue 79641
Landarea 507,909 square feet
Type Agricultural Property

FRASER JAMES M & BARBARA J

Name FRASER JAMES M & BARBARA J
Address 35 S Rooks Avenue Inverness FL
Value 5950
Landvalue 5950
Landarea 33,959 square feet
Type Residential Property

FRASER JAMES E & R E FRASER

Name FRASER JAMES E & R E FRASER
Address 3153 Swanee Road Port Charlotte FL
Value 3264
Landvalue 3264
Landarea 10,000 square feet
Type Residential Property

FRASER JAMES A & GLORIA J

Name FRASER JAMES A & GLORIA J
Address 5222 Rocky Fork Drive Union WV
Value 1600
Landvalue 1600
Buildingvalue 41200
Bedrooms 3
Numberofbedrooms 3

FRASER JAMES & TEENA T FRASER

Name FRASER JAMES & TEENA T FRASER
Address 4037 Payne Road High Point NC 27265-1227
Value 38000
Landvalue 38000
Buildingvalue 203400

FRASER JAMES

Name FRASER JAMES
Address 1700 Clifford Avenue Austin TX 78702
Value 75000
Landvalue 75000
Buildingvalue 289467
Type Real

FRASER JAMES

Name FRASER JAMES
Address 7138 S Ridge Pt Homosassa FL
Value 14186
Landvalue 14186
Buildingvalue 31454
Landarea 226,996 square feet
Type Residential Property

FRASER C JAMES & FRASER L STEPHANIE

Name FRASER C JAMES & FRASER L STEPHANIE
Address 1601 Hunt Meadow Drive Annapolis MD 21403
Value 204500
Landvalue 204500
Buildingvalue 296600
Airconditioning yes

JAMES A FRASER & JANE N FRASER

Name JAMES A FRASER & JANE N FRASER
Address 2345 Southwest Bl Grove City OH 43123
Value 171000
Landvalue 171000
Type Industrial
Usage Warehouse: 0%-5% Office

FRASER DONALD JAMES

Name FRASER DONALD JAMES
Physical Address 10087 HART BRANCH CIR, ORLANDO, FL 32832
Owner Address FRASER DONNA NORDENMALM, ORLANDO, FLORIDA 32832
Ass Value Homestead 223637
Just Value Homestead 234270
County Orange
Year Built 2003
Area 3061
Land Code Single Family
Address 10087 HART BRANCH CIR, ORLANDO, FL 32832

James M. Fraser

Name James M. Fraser
Doc Id 07607476
City Spring TX
Designation us-only
Country US

James Fraser

Name James Fraser
Doc Id 07161725
City Torquay
Designation us-only
Country GB

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State MA
Address 12 WOLF HILL RD, GLOUCESTER, MA 1930
Phone Number 978-895-1487
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Republican Voter
State MA
Address 25 ANDREW CIR, NORTH ANDOVER, MA 1845
Phone Number 978-790-4297
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State FL
Address 3806 EASTON ST, SARASOTA, FL 34238
Phone Number 941-320-3522
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State NC
Address EARNSCLIFF, APEX, NC 27502
Phone Number 919-303-6859
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State NY
Address 199 PLYMOUTH AVE S APT 7, ROCHESTER, NY 14608
Phone Number 917-624-7205
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State NY
Address 242 GROVE ST APT 1C, BROOKLYN, NY 11237
Phone Number 917-346-4813
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State NY
Address 19 KNOLL VW, OSSINING, NY 10562
Phone Number 914-424-8644
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State AR
Address 409 N 3RD ST, MC GEHEE, AR 71654
Phone Number 870-501-1401
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Democrat Voter
State FL
Address 787 SMITH ROAD, DEFUNIAK SPRINGS, FL 32433
Phone Number 850-892-2614
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State IL
Address 735 CIMARRON DR, CARY, IL 60013
Phone Number 847-302-4444
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Republican Voter
State MA
Address 159 PROSPECT ST APT 7, ACTON, MA 1720
Phone Number 804-450-3625
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State MA
Address 730 CHIEF JUSTICE CUSHING HWY, SCITUATE, MA 2066
Phone Number 781-820-1958
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State IL
Address 282 COE RD, CLARENDON HLS, IL 60514
Phone Number 630-602-2447
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State MA
Address 52 ROCK VALLEY AVE, EVERETT, MA 2149
Phone Number 617-823-4244
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State FL
Address 640 NW 16TH CT, BOCA RATON, FL 33486
Phone Number 561-866-9189
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State MI
Address 2419 S.WADSWORTH DR. LANSINGM, LANSING, MI 48911
Phone Number 517-322-2649
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Republican Voter
State MO
Address 1124 N CAMPBELL AVE, SPRINGFIELD, MO 65802
Phone Number 417-831-1679
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State FL
Address 2301 NW 104TH ST, MIAMI, FL 33147
Phone Number 305-691-3839
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State MD
Address 4002 53RD ST, BLADENSBURG, MD 20710
Phone Number 301-927-6466
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State IN
Address 1630 CLEVELAND AVE # 1, WHITING, IN 46394
Phone Number 281-630-3192
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State AL
Address 6427 AIRPORT BLVD. APT # C- 16, MOBILE, AL 36608
Phone Number 251-406-2742
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Independent Voter
State MI
Address 6373 HERON PARK WAY, CLARKSTON, MI 48346
Phone Number 248-808-3671
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State FL
Address 3206 S LAKEVIEW CIR, FORT PIERCE, FL 34949
Phone Number 248-613-8295
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State MI
Address 25810 GROVELAND, NOVI, MI 48374
Phone Number 248-347-7700
Email Address [email protected]

JAMES FRASER

Name JAMES FRASER
Type Voter
State NJ
Address 6515 KENNEDY BLVD E #10O, WEST NEW YORK, NJ 7093
Phone Number 201-407-4148
Email Address [email protected]

James T Fraser

Name James T Fraser
Visit Date 4/13/10 8:30
Appointment Number U68534
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/29/13 9:30
Appt End 1/29/13 23:59
Total People 104
Last Entry Date 1/10/13 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

James R Fraser

Name James R Fraser
Visit Date 4/13/10 8:30
Appointment Number U40146
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/16/2011 7:00
Appt End 9/16/2011 23:59
Total People 289
Last Entry Date 9/8/2011 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JAMES M FRASER

Name JAMES M FRASER
Visit Date 4/13/10 8:30
Appointment Number U45891
Type Of Access VA
Appt Made 10/8/10 12:35
Appt Start 10/9/10 13:00
Appt End 10/9/10 23:59
Total People 349
Last Entry Date 10/8/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JAMES E FRASER

Name JAMES E FRASER
Visit Date 4/13/10 8:30
Appointment Number U88252
Type Of Access VA
Appt Made 3/16/10 17:23
Appt Start 4/15/10 14:30
Appt End 4/15/10 23:59
Total People 1
Last Entry Date 3/16/10 17:23
Meeting Location OEOB
Caller LOUIS
Release Date 07/30/2010 07:00:00 AM +0000

JAMES E FRASER

Name JAMES E FRASER
Visit Date 4/13/10 8:30
Appointment Number U97224
Type Of Access VA
Appt Made 4/14/10 18:37
Appt Start 4/15/10 13:30
Appt End 4/15/10 23:59
Total People 3
Last Entry Date 4/14/10 18:36
Meeting Location OEOB
Caller LOUIS
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 72036

JAMES FRASER

Name JAMES FRASER
Car GMC YUKON
Year 2007
Address 38120 Jefferson Ave, Harrison Township, MI 48045-2641
Vin 1GKFK13087J107506
Phone 586-465-1921

JAMES FRASER

Name JAMES FRASER
Car FORD TAURUS
Year 2007
Address 97 Elsmere Ave, South Portland, ME 04106-4933
Vin 1FAFP53UX7A197612

JAMES FRASER

Name JAMES FRASER
Car BMW 3 SERIES
Year 2007
Address 5296 Fern Park Ct, Norcross, GA 30092-2151
Vin WBAWL73557PX42197
Phone 770-263-7178

JAMES FRASER

Name JAMES FRASER
Car TOYOTA PRIUS
Year 2007
Address 3921 Red Rock Way, Sarasota, FL 34231-3544
Vin JTDKB20U277640066

JAMES FRASER

Name JAMES FRASER
Car ACURA MDX
Year 2007
Address 133 Somervelle St, Alexandria, VA 22304-7729
Vin 2HNYD28487H513166
Phone 703-370-5447

JAMES FRASER

Name JAMES FRASER
Car CHRYSLER PT CRUISER
Year 2007
Address PO BOX 2281, APPLETON, WI 54912-2281
Vin 3A4FY48B17T625028

James Fraser

Name James Fraser
Car PONTIAC GRAND PRIX
Year 2007
Address 19393 E Powers Pl, Aurora, CO 80015-5151
Vin 2G2WP552571176123
Phone

JAMES FRASER

Name JAMES FRASER
Car HONDA CR-V
Year 2007
Address 9267 Aspen Rd, Macclenny, FL 32063-4509
Vin JHLRE387X7C003088

JAMES FRASER

Name JAMES FRASER
Car CHRYSLER 300
Year 2007
Address 2101 Belmont Blvd, Nashville, TN 37212-4508
Vin 2C3KA63H97H896397

JAMES FRASER

Name JAMES FRASER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4701 N Prince St Apt 205, Clovis, NM 88101-0935
Vin 3GCEC13J37G517404

JAMES FRASER

Name JAMES FRASER
Car FORD F-150
Year 2007
Address 83 Hodge Rd, Clinton, KY 42031-8333
Vin 1FTRF12287NA53648
Phone

JAMES FRASER

Name JAMES FRASER
Car HONDA ACCORD
Year 2007
Address 79 Hyde Blvd, Ballston Spa, NY 12020-1607
Vin 1HGCM56347A050065
Phone 518-490-2108

JAMES R FRASER

Name JAMES R FRASER
Car HONDA CIVIC
Year 2007
Address 88 PSC 276, APO, AP 96548-0001
Vin JHMFA36247S006043

James Fraser

Name James Fraser
Car CHEVROLET HHR
Year 2007
Address 5222 1/2 Rocky Fork Rd, Cross Lanes, WV 25313-2207
Vin 3GNDA13D87S630975

James Fraser

Name James Fraser
Car PONTIAC G6
Year 2007
Address 4009 Beech Ln Unit 2, Andrews Afb, MD 20762-5919
Vin 1G2ZG58NX74227607

James Fraser

Name James Fraser
Car GMC ENVOY
Year 2007
Address 3920 N Highway A1A Apt 904, Fort Pierce, FL 34949-8546
Vin 1GKDS13S272213257

James Fraser

Name James Fraser
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 339 Highway 348, Guntown, MS 38849-6111
Vin 2A4GP44R07R178432

James Fraser

Name James Fraser
Car MITSUBISHI GALANT
Year 2007
Address 9500 Graystone Ln, Mentor, OH 44060-4538
Vin 4A3AB36F67E074836

James Fraser

Name James Fraser
Car TOYOTA TACOMA
Year 2007
Address 1711 S Hubbard St, Westland, MI 48186-4959
Vin 5TELU42N87Z394147

JAMES FRASER

Name JAMES FRASER
Car SATURN AURA
Year 2007
Address 17919 Lake Shore Blvd, Cleveland, OH 44119-1219
Vin 1G8ZV577X7F313518
Phone 216-481-1440

JAMES FRASER

Name JAMES FRASER
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address MAIN ST, PLYMOUTH, NH 3264
Vin 1GTHK23U97F197796
Phone 520-403-2776

JAMES FRASER

Name JAMES FRASER
Car SAAB 9-3
Year 2007
Address 2573 STRATFORD RD, CLEVELAND, OH 44118-4062
Vin YS3FD46Y671120479
Phone 646-484-6122

JAMES FRASER

Name JAMES FRASER
Car FORD FOCUS
Year 2007
Address 955 Easton Rd Apt B-18, Warrington, PA 18976-1801
Vin 1FAHP34N57W197993

JAMES FRASER

Name JAMES FRASER
Car BUICK LUCERNE
Year 2007
Address 140 Cleveland St, Clarksburg, WV 26301-4207
Vin 1G4HE57Y17U128226
Phone 304-622-3896

James Fraser

Name James Fraser
Domain bois-franc-condos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-05
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Covington Drive Whitby Ontario l1m 2k6
Registrant Country CANADA

Fraser, James

Name Fraser, James
Domain privatecompanydirector.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-08
Update Date 2013-04-04
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 Fraser

Name James Fraser
Domain shawbrookestone.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Gilston Road Saltash CON PL12 6TW
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain georgehowellcoffeecompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-15
Update Date 2012-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 312 School Street Acton Massachusetts 01720
Registrant Country UNITED STATES

James Fraser

Name James Fraser
Domain canada-ski-resorts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Covington Drive Whitby Ontario L1M 2K6
Registrant Country CANADA

James Fraser

Name James Fraser
Domain taigamotors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 121 STN L Winnipeg Manitoba R3G3J7
Registrant Country CANADA

James Fraser

Name James Fraser
Domain momwisepreneur.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 78 Caringbah New South Wales 1495
Registrant Country AUSTRALIA

JAMES FRASER

Name JAMES FRASER
Domain hawkcarpnews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 20 KYNASTON DRIVE|WEM SHREWSBURY SHROPSHIRE SY4 5DE
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain armacmarine.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-08
Update Date 2010-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 36 Riverside Medway City Estate Rochester Kent ME2 4DP
Registrant Country UNITED KINGDOM
Registrant Fax 441634730429

James Fraser

Name James Fraser
Domain populationhealthconsultants.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-19
Update Date 2013-10-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9328 Garden Ridge Dr San Antonio TX 78266
Registrant Country UNITED STATES

James Fraser

Name James Fraser
Domain ski-resorts-finder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-02
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Covington Drive Whitby Ontario L1M2K6
Registrant Country CANADA

fraser, james

Name fraser, james
Domain redcarpetcleveland.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-23
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 17919 lakeshore blvd cleveland OH 44119
Registrant Country UNITED STATES

JAMES FRASER

Name JAMES FRASER
Domain djstereolove.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-03
Update Date 2012-07-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 23 STOOKE STREET YARRAVILLE VIC 3013
Registrant Country AUSTRALIA

James Fraser

Name James Fraser
Domain pennyminingstocks.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-07-21
Update Date 2013-07-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9541 Faber Road Port Alberni British Columbia V9Y 9C5
Registrant Country CANADA

James Fraser

Name James Fraser
Domain theleaderweekend.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 104 West Main Street Mountain View Arkansas 72560
Registrant Country UNITED STATES

james Fraser

Name james Fraser
Domain rogueretailguy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-22
Update Date 2012-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1131A leslie street|400 toronto Ontario M3C3L8
Registrant Country CANADA

James Fraser

Name James Fraser
Domain sprogling.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1st Floor, 3 Hogarth Road Earls Court LONDON Greater London SW5 0PL
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain thesushidiet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-05
Update Date 2013-11-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1st Floor, 3 Hogarth Road Earls Court LONDON Greater London SW5 0PL
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain ladbroles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1st Floor, 3 Hogarth Road Earls Court LONDON Greater London SW5 0PL
Registrant Country UNITED KINGDOM

JAMES FRASER

Name JAMES FRASER
Domain speysideorganics.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2004-02-26
Update Date 2008-01-16
Registrar Name DOMAINPEOPLE, INC.
Registrant Address KNOCKANRIOCH|KNOCKANDO ABERLOUR MORAY AB38 7SG
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain howtoconnectmactotv.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1st Floor, 3 Hogarth Road Earls Court LONDON Greater London SW5 0PL
Registrant Country UNITED KINGDOM

James Fraser

Name James Fraser
Domain sophiafraser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-17
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 78 Caringbah New South Wales 1495
Registrant Country AUSTRALIA

James Fraser

Name James Fraser
Domain jypemedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-14
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Covington Drive Whitby Ontario L1M2K6
Registrant Country CANADA

James Fraser

Name James Fraser
Domain populationhealthimprovement.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-13
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9328 Garden Ridge Dr San Antonio TX 78266
Registrant Country UNITED STATES

Fraser, James

Name Fraser, James
Domain widernets.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-25
Update Date 2008-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4957 Newton Ave S Minneapolis MN 55419
Registrant Country UNITED STATES
Registrant Fax 312 4430567