Jason Matthews

We have found 303 public records related to Jason Matthews in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 40 business registration records connected with Jason Matthews in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Lecturer. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $61,354.


Jason R Matthews

Name / Names Jason R Matthews
Age 37
Birth Date 1987
Person 11 Matthews, Greers Ferry, AR 72067
Possible Relatives
Previous Address 75 Cochise,Higden, AR 72067

Jason L Matthews

Name / Names Jason L Matthews
Age 38
Birth Date 1986
Person 1000 Puritan, Muscle Shoals, AL 35661
Possible Relatives


Jason T Matthews

Name / Names Jason T Matthews
Age 41
Birth Date 1983
Person 2 Bn 7th Mar Fox, Fpo, AP 96609

Jason Leon Matthews

Name / Names Jason Leon Matthews
Age 47
Birth Date 1977
Also Known As Jason Mathews
Person 270 John Cir, Springville, AL 35146
Phone Number 205-467-0371
Possible Relatives




Previous Address 3134 Sleepy Hollow Dr, Birmingham, AL 35215
100 24th Ave, Birmingham, AL 35205
108 Town And Country Cir, Birmingham, AL 35215
3134 Sleepy Hollow Dr, Pinson, AL 35126
3134 Sleepy Holw, Pinson, AL 35126
1800 Rex Lake Rd, Leeds, AL 35094
3134 Sleeping Holw, Pinson, AL 35126
264 PO Box, Scotland, PA 17254
150 Garber St, Chambersburg, PA 17201

Jason D Matthews

Name / Names Jason D Matthews
Age 48
Birth Date 1976
Also Known As J Matthews
Person 2604 Walker St, Fultondale, AL 35068
Phone Number 205-849-6658
Possible Relatives
Previous Address 3439 Strickland Rd, Pinson, AL 35126
600 Earline Cir #691D, Birmingham, AL 35215
640 Earline Cir #H, Birmingham, AL 35215
640 Earline Cir #D, Birmingham, AL 35215

Jason D Matthews

Name / Names Jason D Matthews
Age 49
Birth Date 1975
Person 8101 Bradford, Pinson, AL 35126
Possible Relatives

Jason Kelly Matthews

Name / Names Jason Kelly Matthews
Age 49
Birth Date 1975
Also Known As Jason Mathews
Person 1516 Crudup Rd, Attalla, AL 35954
Phone Number 256-538-7673
Possible Relatives
Previous Address 1090 County Road 164, Centre, AL 35960
2711 Wren Dr, Rainbow City, AL 35906
250 RR 4 #250, Centre, AL 35960
113 Dallas Rd, Attalla, AL 35954
301 RR 4 #301, Centre, AL 35960
RR 4, Centre, AL 35960
291 PO Box, Centre, AL 35960
3018 City View St, Rainbow City, AL 35906
301B PO Box, Centre, AL 35960
291B PO Box, Centre, AL 35960
Email [email protected]
Associated Business Stinger Jig Company

Jason Heath Matthews

Name / Names Jason Heath Matthews
Age 49
Birth Date 1975
Person 107 Cochran Ln, Albertville, AL 35951
Phone Number 256-878-7023
Possible Relatives

Previous Address 3262 Susan Moore Rd, Blountsville, AL 35031
615 Main St, Albertville, AL 35950
9 Penny Ln, Albertville, AL 35950
3745 Camelot Dr #73, Lexington, KY 40517
200 45th St #35, Fort Payne, AL 35967
511 Underwood Ave #12, Oneonta, AL 35121
511 Underwood Ave, Oneonta, AL 35121
511 Underwood Ave #32, Oneonta, AL 35121
3024 Carleton Rd, Birmingham, AL 35215
Associated Business Global Properties, Llc

Jason Charles Matthews

Name / Names Jason Charles Matthews
Age 49
Birth Date 1975
Person 9704 State Highway 217, Booneville, AR 72927
Phone Number 479-969-6008
Possible Relatives


Previous Address 2816 Adams Dr, Madras, OR 97741
9696 State Highway 217, Booneville, AR 72927
4 Bellemeade Dr, Little Rock, AR 72204
Bellemeade, Little Rock, AR 72204
24832 Oak St #1, Lomita, CA 90717
2320 11th St, Redmond, OR 97756
1515 Lower Bridge Rd, Redmond, OR 97756
23330 Arlington Ave #52, Torrance, CA 90501
1515 Lower Bridge Way, Terrebonne, OR 97760
4 Yell Made Dr, Little Rock, AR 72204
233330 Arlington 52, Torrance, CA 90501
8701 Interstate 30 #86, Little Rock, AR 72209
1119 Sandhurst Ln #1, La Verne, CA 91750
1515 Lower Brg, Redmond, OR 97756
2818 Adams Dr, Madras, OR 97741
233330 Arlington #52, Torrance, CA 90500
Email [email protected]

Jason Lamont Matthews

Name / Names Jason Lamont Matthews
Age 50
Birth Date 1974
Person 1204 Barker Dr #9, Mobile, AL 36608
Phone Number 251-653-0496
Possible Relatives
Previous Address 7941 Old Pascagoula Rd #9, Theodore, AL 36582
7741 Old Pascagoula Rd #9, Theodore, AL 36582
Email [email protected]

Jason Edward Matthews

Name / Names Jason Edward Matthews
Age 50
Birth Date 1974
Person 1823 Silver Mountain Pl, Tucson, AZ 85745
Phone Number 520-622-3899
Possible Relatives


Previous Address 1830 Lester St, Tucson, AZ 85745
280 Carapan Ave #312, Tucson, AZ 85745
725 Tucson Blvd #2207, Tucson, AZ 85716
Email [email protected]

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 182 PO Box, Dumas, AR 71639
Previous Address 182 RR 2, Dumas, AR 71639

Jason C Matthews

Name / Names Jason C Matthews
Age N/A
Person 2020 S 174TH AVE, GOODYEAR, AZ 85338
Phone Number 623-772-1137

Jason Alton Matthews

Name / Names Jason Alton Matthews
Age N/A
Also Known As Jayson A Matthews
Person 11714 Gateway Dr, Huntsville, AL 35803
Possible Relatives
Previous Address 434 RR 1 POB, Union Grove, AL 35175
41 PO Box, Laceys Spring, AL 35754
41 RR 1 #41, Laceys Spring, AL 35754

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 357 PO Box, Lockhart, AL 36455
Previous Address 36 Lake Rosemary,Defuniak Spgs, FL 32433
Email Available

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 7990 Snyder, Tucson, AZ 85750
Possible Relatives
Previous Address 7990 Snyder,Tucson, AZ 85750

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 704 Lodge, Tempe, AZ 85283
Previous Address 2322 Rogers,Mesa, AZ 85202

Jason H Matthews

Name / Names Jason H Matthews
Age N/A
Person 107 COCHRAN LN, ALBERTVILLE, AL 35951
Phone Number 256-878-7023

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 10202 Magnolia Springs, Tuscaloosa, AL 35405
Possible Relatives


Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 5338 Highpoint, Horton, AL 35980
Possible Relatives

Jason N Matthews

Name / Names Jason N Matthews
Age N/A
Person 300 Statler, Traskwood, AR 72167
Possible Relatives

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 9022 Whyman, Tolleson, AZ 85353
Possible Relatives

Jason K Matthews

Name / Names Jason K Matthews
Age N/A
Person 1090 COUNTY ROAD 164, CENTRE, AL 35960
Phone Number 256-475-5238

Jason S Matthews

Name / Names Jason S Matthews
Age N/A
Person 6621 HUNTERS HORN ST, EIGHT MILE, AL 36613
Phone Number 251-645-6632

Jason L Matthews

Name / Names Jason L Matthews
Age N/A
Person 2108 5TH WAY CIR NW, BIRMINGHAM, AL 35215
Phone Number 205-815-5665

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 3825 MEADOW WOOD CIR, GUNTERSVILLE, AL 35976
Phone Number 256-582-4684

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 12378 DAVIS CREEK RD, MC CALLA, AL 35111
Phone Number 205-477-6612

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 1830 W LESTER ST, TUCSON, AZ 85745
Phone Number 520-623-5058

Jason N Matthews

Name / Names Jason N Matthews
Age N/A
Person 300 STATLER LN, TRASKWOOD, AR 72167
Phone Number 501-776-4133

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 3825 Meadow Wood, Guntersville, AL 35976

Jason D Matthews

Name / Names Jason D Matthews
Age N/A
Person 2604 WALKER ST, FULTONDALE, AL 35068

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person 434 TIDWELL RD, ALTOONA, AL 35952

Jason L Matthews

Name / Names Jason L Matthews
Age N/A
Person 6870 FOLEY BEACH EXPRESS APT C, 304 GULF SHORES, AL 36542

Jason Robert Matthews

Name / Names Jason Robert Matthews
Age N/A
Person 7374 Greers Ferry, Greers Ferry, AR 72067
Associated Business MATTHEWS TRUCKING & GARAGE, INC

Jason Matthews

Name / Names Jason Matthews
Age N/A
Person PO BOX 308, GLENDALE, AZ 85311

Jason Matthews

Business Name Walgreens
Person Name Jason Matthews
Position company contact
State MI
Address 24140 Orchard Lake Rd Farmington Hills MI 48336-2557
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 248-888-9542
Number Of Employees 26
Annual Revenue 4335270

Jason Matthews

Business Name T.R.A.C. SYSTEM, INC.
Person Name Jason Matthews
Position registered agent
State GA
Address 980 Timber Lake Trail, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-17
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

Jason Matthews

Business Name SGS Group LLC
Person Name Jason Matthews
Position company contact
State PA
Address 650 Smithfield Street - Centre City Tower Suite 730, PITTSBURGH, 15222 PA
Phone Number
Email [email protected]

Jason Matthews

Business Name River Source Inc
Person Name Jason Matthews
Position company contact
State MT
Address P.O. BOX 635 Livingston MT 59047-0635
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 406-222-5268

JASON MATTHEWS

Business Name PLATINUM PARTNERS, LLC
Person Name JASON MATTHEWS
Position Mmember
State NV
Address 2756 NORTH GREEN VALLEY PARKWAY 2756 NORTH GREEN VALLEY PARKWAY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5046-1997
Creation Date 1997-12-11
Expiried Date 2022-12-11
Type Domestic Limited-Liability Company

Jason Matthews

Business Name Nice Threads
Person Name Jason Matthews
Position company contact
State NH
Address 84 Mammoth Rd Windham NH 03087-1707
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 603-594-1331

Jason Matthews

Business Name Matthews' Painting Co
Person Name Jason Matthews
Position company contact
State IN
Address 151 Ems B40 Ln Leesburg IN 46538-9427
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 574-834-3575
Number Of Employees 4
Annual Revenue 358440

Jason Matthews

Business Name Matthews Painting Co LLC
Person Name Jason Matthews
Position company contact
State IN
Address 151 Ems B40 Ln Leesburg IN 46538-9427
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 574-834-3575

Jason Matthews

Business Name Matthews Family LP
Person Name Jason Matthews
Position company contact
State PA
Address 333 North Franklin St. - West Chester, WEST CHESTER, 19380 PA
Phone Number
Email [email protected]

Jason Matthews

Business Name Matthews Construction
Person Name Jason Matthews
Position company contact
State NC
Address 7150 Rawls Church Rd Fuquay Varina NC 27526-8006
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1531
SIC Description Operative Builders
Phone Number 919-552-2669

JASON MATTHEWS

Business Name MARINE SHEET METAL WORKS
Person Name JASON MATTHEWS
Position registered agent
Corporation Status Active
Agent JASON MATTHEWS 813 S SEASIDE AVE, SAN PEDRO, CA 90731
Care Of 813 S SEASIDE AVE, SAN PEDRO, CA 90731
CEO JASON MATTHEWS15321 SHASTA, HUNTINGTON BEACH, CA 92647
Incorporation Date 1968-07-19

JASON MATTHEWS

Business Name MARINE SHEET METAL WORKS
Person Name JASON MATTHEWS
Position CEO
Corporation Status Active
Agent 813 S SEASIDE AVE, SAN PEDRO, CA 90731
Care Of 813 S SEASIDE AVE, SAN PEDRO, CA 90731
CEO JASON MATTHEWS 15321 SHASTA, HUNTINGTON BEACH, CA 92647
Incorporation Date 1968-07-19

Jason Matthews

Business Name K & K MANAGEMENT SERVICES, INC.
Person Name Jason Matthews
Position registered agent
State GA
Address PO Box 88392, Atlanta, GA 30356
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-17
Entity Status Active/Compliance
Type CEO

Jason Matthews

Business Name Greenbriar Property Management
Person Name Jason Matthews
Position company contact
State NY
Address P.O. BOX 100 Mayville NY 14757-0100
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 716-753-7575

Jason Matthews

Business Name Genesis Development Corp
Person Name Jason Matthews
Position company contact
State PA
Address 10 North Church Street West Chester, , PA 19380
SIC Code 581208
Phone Number
Email [email protected]

JASON MATTHEWS

Business Name GENESIS DEVELOPMENT CORP
Person Name JASON MATTHEWS
Position company contact
State PA
Address 10 N CHURCH ST, WEST CHESTER, PA 19380
SIC Code 272101
Phone Number 610-429-1553
Email [email protected]

Jason Matthews

Business Name Forty Degrees North
Person Name Jason Matthews
Position company contact
State OH
Address 253 S Alpha Bellbrook Rd Xenia OH 45385-9397
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 937-320-5975

Jason Matthews

Business Name Fashion Rm 222 Unisex Dressing
Person Name Jason Matthews
Position company contact
State SC
Address 358 E Blackstock Rd Spartanburg SC 29301-3753
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 864-587-6653

Jason Matthews

Business Name Cutter Info Corp
Person Name Jason Matthews
Position company contact
State MA
Address 37 Broadway, Arlington, MA 02474-5552
Phone Number
Email [email protected]
Title Senior Consultant Enterprise Architecturebusinessit Strategies

Jason Matthews

Business Name Creole LaReaux Inc
Person Name Jason Matthews
Position registered agent
State GA
Address 3522 Ashford Dunwoody Rd NE-362, Atlanta, GA 30319
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-05
Entity Status Active/Compliance
Type Incorporator

Jason Matthews

Business Name Central Florida Off Road
Person Name Jason Matthews
Position company contact
State FL
Address 451 Richard Rd Rockledge FL 32955-3166
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 321-433-1255

Jason Matthews

Business Name Bancorp South Bank
Person Name Jason Matthews
Position company contact
State AL
Address 7100 Us Highway 431 Albertville AL 35950-1871
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 256-891-1280
Number Of Employees 12
Fax Number 256-891-1286

JASON MATTHEWS

Business Name AQUARIAN BULL VENTURES LLC
Person Name JASON MATTHEWS
Position Mmember
State NV
Address 723 SOUTH CASINO CENTER BLVD 2ND FL 723 SOUTH CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 891016716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC16183-2003
Creation Date 2003-10-21
Expiried Date 2503-10-21
Type Domestic Limited-Liability Company

Jason Matthews

Business Name A 1 Uniform Ctr
Person Name Jason Matthews
Position company contact
State MD
Address 5638 Baltimore National Pike Baltimore MD 21228-1401
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 410-744-3550
Email [email protected]
Number Of Employees 2
Annual Revenue 266560
Website www.a1-uniform.com

Jason B Matthews

Person Name Jason B Matthews
Filing Number 801993749
Position Manager
State TX
Address 2116 Petrified Forest, Austin TX 78747

JASON MATTHEWS

Person Name JASON MATTHEWS
Filing Number 10433400
Position PRESIDENT
State TX
Address P.O. BOX 472827, GARLAND TX 75047

Jason Matthews

Person Name Jason Matthews
Filing Number 156324101
Position 2nd Vice President
State TX
Address 225 CR 216, Nacogdoches TX 75965

JASON K MATTHEWS

Person Name JASON K MATTHEWS
Filing Number 706785822
Position MANAGER
State TX
Address P.O. BOX 472827, GARLAND TX 75047

Jason Matthews

Person Name Jason Matthews
Filing Number 801941026
Position Managing Member
State TX
Address 4701 Padre Blvd., South Padre Island TX 78597

Jason R Matthews

Person Name Jason R Matthews
Filing Number 800186284
Position Director, ExVP

Jason S Matthews

Person Name Jason S Matthews
Filing Number 800517924
Position Manager
State TX
Address 1707 Clover Hill Rd., Mansfield TX 76063

Jason Matthews

Person Name Jason Matthews
Filing Number 800909055
Position Treasurer
State TX
Address 1707 Clover Hill Rd, Mansfield TX 76063

JASON K MATTHEWS

Person Name JASON K MATTHEWS
Filing Number 801149045
Position PRESIDENT
State TX
Address 1600 CR 128, GATESVILLE TX 76528

JASON K MATTHEWS

Person Name JASON K MATTHEWS
Filing Number 801149045
Position DIRECTOR
State TX
Address 1600 CR 128, GATESVILLE TX 76528

JASON MATTHEWS

Person Name JASON MATTHEWS
Filing Number 801208387
Position MANAGER
State TX
Address 3205 W CUTHBERT AVE STE A9, MIDLAND TX 79701

Jason B Matthews

Person Name Jason B Matthews
Filing Number 801221156
Position Manager
State TX
Address 2619 Baxter Dr, Austin TX 78745

Jason B Matthews

Person Name Jason B Matthews
Filing Number 801244663
Position Member
State TX
Address 2619 Baxter Dr, Austin TX 78745

Jason Matthews

Person Name Jason Matthews
Filing Number 801806174
Position Director
State TX
Address 8148 Black Sumac Drive, Fort Worth TX 76131

JASON MATTHEWS

Person Name JASON MATTHEWS
Filing Number 800449133
Position OFFICER
State TX
Address 4222 TRINITY MILLS STE 285, DALLAS TX 75287

Jason L Matthews

Person Name Jason L Matthews
Filing Number 801932562
Position Managing Member
State TX
Address 5733 Coleto Creek Circle, Fort Worth TX 76179

Matthews Jason M

State MN
Calendar Year 2018
Employer City Of Minneapolis
Job Title Police Officer B-C
Name Matthews Jason M
Annual Wage $70,027

Matthews Jason P

State IL
Calendar Year 2017
Employer Natural Resources
Job Title Office Associate
Name Matthews Jason P
Annual Wage $46,300

Matthews Jason P

State IL
Calendar Year 2016
Employer Natural Resources
Job Title Office Associate
Name Matthews Jason P
Annual Wage $49,508

Matthews Jason P

State IL
Calendar Year 2015
Employer Natural Resources
Job Title Office Associate
Name Matthews Jason P
Annual Wage $49,877

Matthews Jason W

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $166,376

Matthews Jason W

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $163,160

Matthews Jason W

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $158,310

Matthews Jason W

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $136,100

Matthews Jason W

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $115,500

Matthews Jason W

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Lecturer
Name Matthews Jason W
Annual Wage $117,400

Matthews Jason W

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Instructor
Name Matthews Jason W
Annual Wage $11,400

Matthews Jason D

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Post-Doctoral Associate Ac
Name Matthews Jason D
Annual Wage $32,962

Matthews Jason D

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Post-Doctoral Associate Ac
Name Matthews Jason D
Annual Wage $39,756

Matthews Jason E

State FL
Calendar Year 2018
Employer City Of Clearwater
Job Title Fire Medic
Name Matthews Jason E
Annual Wage $73,538

Matthews Jason P

State IL
Calendar Year 2018
Employer Natural Resources
Job Title Office Associate
Name Matthews Jason P
Annual Wage $44,900

Matthews Jason E

State FL
Calendar Year 2018
Employer City Of Clearwater
Name Matthews Jason E
Annual Wage $73,098

Matthews Jason E

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Matthews Jason E
Annual Wage $70,565

Matthews Jason E

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Matthews Jason E
Annual Wage $70,565

Matthews Jason R

State FL
Calendar Year 2017
Employer City Of Bradenton
Name Matthews Jason R
Annual Wage $36,307

Matthews Jason S

State FL
Calendar Year 2016
Employer Lake Co Sheriff's Dept
Name Matthews Jason S
Annual Wage $63,565

Matthews Jason R

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Matthews Jason R
Annual Wage $34,216

Matthews Jason S

State FL
Calendar Year 2015
Employer Lake Co Sheriff's Dept
Name Matthews Jason S
Annual Wage $56,376

Matthews Jason

State CO
Calendar Year 2017
Employer County of Logan
Job Title Transport Officer
Name Matthews Jason
Annual Wage $46,547

Matthews Jason A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Matthews Jason A
Annual Wage $36,155

Matthews Jason A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Matthews Jason A
Annual Wage $28,137

Matthews Jason A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Matthews Jason A
Annual Wage $28,137

Matthews Jason E

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Probation Officer
Name Matthews Jason E
Annual Wage $42,695

Matthews Jason

State AZ
Calendar Year 2017
Employer Pima County - Aoc
Name Matthews Jason
Annual Wage $39,235

Matthews Jason S

State FL
Calendar Year 2017
Employer Lake Co Sheriff's Dept
Name Matthews Jason S
Annual Wage $63,364

Matthews Jason E

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Probation Officer
Name Matthews Jason E
Annual Wage $39,534

Matthews Jason C

State IN
Calendar Year 2015
Employer Hendricks County (hendricks)
Job Title Deputy Coroners
Name Matthews Jason C
Annual Wage $2,860

Matthews Jason C

State IN
Calendar Year 2017
Employer Hendricks County (Hendricks)
Job Title Deputy Coroner
Name Matthews Jason C
Annual Wage $2,323

Matthews Jason E

State NC
Calendar Year 2017
Employer Town Of Morrisville
Job Title Technical And Trades
Name Matthews Jason E
Annual Wage $15,511

Matthews Jason L

State NC
Calendar Year 2017
Employer Health And Human Svcs
Job Title Administrative
Name Matthews Jason L
Annual Wage $36,952

Matthews Jason E

State NC
Calendar Year 2017
Employer City Of Raleigh
Job Title Technical And Trades
Name Matthews Jason E
Annual Wage $24,097

Matthews Jason E

State NC
Calendar Year 2016
Employer Town Of Fuquay-varina
Job Title Skilled Labor
Name Matthews Jason E
Annual Wage $10,589

Matthews Jason L

State NC
Calendar Year 2016
Employer Health And Human Svcs
Job Title Administrative
Name Matthews Jason L
Annual Wage $27,670

Matthews Jason E

State NC
Calendar Year 2016
Employer City Of Raleigh
Job Title Skilled Labor
Name Matthews Jason E
Annual Wage $19,737

Matthews Jason E

State NC
Calendar Year 2015
Employer Town Of Fuquay-varina
Job Title Skilled Labor
Name Matthews Jason E
Annual Wage $6,158

Matthews Jason L

State NY
Calendar Year 2018
Employer Elmira Corr Facility
Name Matthews Jason L
Annual Wage $91,851

Matthews Jason L

State NY
Calendar Year 2018
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Matthews Jason L
Annual Wage $96,323

Matthews Jason

State NY
Calendar Year 2018
Employer Department Of Buildings
Job Title Inspector
Name Matthews Jason
Annual Wage $16,356

Matthews Jason L

State NY
Calendar Year 2017
Employer Elmira Corr Facility
Name Matthews Jason L
Annual Wage $88,450

Matthews Jason L

State NY
Calendar Year 2017
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Matthews Jason L
Annual Wage $88,684

Matthews Jason C

State IN
Calendar Year 2016
Employer Hendricks County (hendricks)
Job Title Deputy Coroners
Name Matthews Jason C
Annual Wage $4,026

Matthews Jason L

State NY
Calendar Year 2016
Employer Elmira Corr Facility
Name Matthews Jason L
Annual Wage $95,759

Matthews Jason L

State NY
Calendar Year 2015
Employer Elmira Corr Facility
Name Matthews Jason L
Annual Wage $90,218

Matthews Jason L

State NY
Calendar Year 2015
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Matthews Jason L
Annual Wage $97,223

Matthews Jason M

State NJ
Calendar Year 2018
Employer Brick Township
Name Matthews Jason M
Annual Wage $155,479

Matthews Jason M

State NJ
Calendar Year 2017
Employer Brick Township
Name Matthews Jason M
Annual Wage $152,740

Matthews Jason

State NJ
Calendar Year 2016
Employer Township Of Brick
Name Matthews Jason
Annual Wage $166,643

Matthews Jason

State NJ
Calendar Year 2015
Employer Township Of Brick
Name Matthews Jason
Annual Wage $172,889

Matthews Jason D

State LA
Calendar Year 2018
Employer Southern University And A & M College
Job Title Adjunct Faculty
Name Matthews Jason D
Annual Wage $7,500

Matthews Jason D

State LA
Calendar Year 2017
Employer City of Baton Rouge-Parish of East Baton Rouge
Job Title Police Officer
Name Matthews Jason D
Annual Wage $15,554

Matthews Jason D

State LA
Calendar Year 2017
Employer Baton Rouge
Name Matthews Jason D
Annual Wage $7,578

Matthews Jason D

State LA
Calendar Year 2016
Employer City Of Baton Rouge
Job Title Police Officer
Name Matthews Jason D
Annual Wage $53,301

Matthews Jason A

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Temporary Technical/Paraprofessional
Name Matthews Jason A
Annual Wage $3,800

Matthews Jason C

State IN
Calendar Year 2018
Employer Hendricks County (Hendricks)
Job Title Deputy Coroner
Name Matthews Jason C
Annual Wage $1,088

Matthews Jason L

State NY
Calendar Year 2016
Employer Doccs Elmira Cntr
Job Title Corr Officer
Name Matthews Jason L
Annual Wage $87,552

Matthews Jason E

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Probation Officer
Name Matthews Jason E
Annual Wage $38,716

Jason Matthews

Name Jason Matthews
Address 6720 Gulf Dr Panama City FL 32408 -6144
Mobile Phone 850-832-8658
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jason Matthews

Name Jason Matthews
Address 78 Ferry Rd Swans Island ME 04685 -3111
Phone Number 207-526-4180
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jason Matthews

Name Jason Matthews
Address 56 Cardville Rd Greenbush ME 04418 -3326
Phone Number 207-827-6706
Email [email protected]
Gender Male
Date Of Birth 1983-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jason Matthews

Name Jason Matthews
Address 1461 Green Valley Rd Glasgow KY 42141-8256 -8324
Phone Number 270-678-4737
Gender Male
Ethnicity English
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

Jason L Matthews

Name Jason L Matthews
Address 177 State Route 849 E Hickory KY 42051 -9302
Phone Number 270-856-3815
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason D Matthews

Name Jason D Matthews
Address 15002 Sw 158th Pl Miami FL 33196 -5716
Phone Number 305-252-4005
Email [email protected]
Gender Male
Date Of Birth 1989-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Language English

Jason H Matthews

Name Jason H Matthews
Address 20066 Stratford Rd Detroit MI 48221 APT 2-3509
Phone Number 313-282-6908
Gender Male
Date Of Birth 1982-02-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jason T Matthews

Name Jason T Matthews
Address 178 Sw Walton Gln Fort White FL 32038 -3375
Phone Number 386-497-4852
Email [email protected]
Gender Male
Date Of Birth 1979-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Language English

Jason Matthews

Name Jason Matthews
Address 17121 Russet Dr Bowie MD 20716 -3629
Phone Number 410-627-4271
Email [email protected]
Gender Male
Date Of Birth 1982-02-23
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jason Matthews

Name Jason Matthews
Address 894 Williamsburg Rd Ashfield MA 01330 -9757
Phone Number 413-628-0094
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jason Matthews

Name Jason Matthews
Address 373 McDonald Dr Ringgold GA 30736-7216 -7074
Phone Number 423-227-1923
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason R Matthews

Name Jason R Matthews
Address 311 Erin Way Warner Robins GA 31088 -1510
Phone Number 478-988-3716
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jason A Matthews

Name Jason A Matthews
Address 215 Cypress Trce West Palm Beach FL 33411 -4799
Phone Number 561-204-5045
Email [email protected]
Gender Male
Date Of Birth 1982-01-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason Matthews

Name Jason Matthews
Address 6082 Wallingford Rd Flemingsburg KY 41041 -9179
Phone Number 606-845-5676
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jason S Matthews

Name Jason S Matthews
Address 7300 Gallagher Dr Minneapolis MN 55435-4526 APT 201-3152
Phone Number 612-308-4876
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Jason E Matthews

Name Jason E Matthews
Address 13875 16 Mile Rd Gowen MI 49326 -9558
Phone Number 616-754-3038
Telephone Number 231-838-9898
Mobile Phone 231-838-9898
Email [email protected]
Gender Male
Date Of Birth 1970-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason C Matthews

Name Jason C Matthews
Address 2020 S 174th Ave Goodyear AZ 85338 -1922
Phone Number 623-772-1137
Gender Male
Date Of Birth 1977-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jason Matthews

Name Jason Matthews
Address 40 Oak Ridge Rd Biddeford ME 04005-9728 -9728
Phone Number 646-704-4560
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason D Matthews

Name Jason D Matthews
Address 506 Woodbrook Ln Canton GA 30114 -7738
Phone Number 678-223-8980
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jason C Matthews

Name Jason C Matthews
Address 2480 Wood Creek Ct Dacula GA 30019 -3106
Phone Number 770-339-0034
Email [email protected]
Gender Male
Date Of Birth 1965-11-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason E Matthews

Name Jason E Matthews
Address 447 Old Bushmill Rd Bremen GA 30110 -3837
Phone Number 770-537-1698
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jason A Matthews

Name Jason A Matthews
Address 980 Timber Lake Trl Cumming GA 30041 -5313
Phone Number 770-888-0174
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jason C Matthews

Name Jason C Matthews
Address 209 High St Platte City MO 64079-8135 -8135
Phone Number 816-429-5489
Gender Male
Date Of Birth 1974-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason P Matthews

Name Jason P Matthews
Address 1213 Ne Cardinal Cir Lees Summit MO 64064 -3206
Phone Number 816-824-0442
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason M Matthews

Name Jason M Matthews
Address W8049 Scott Dr Iron Mountain MI 49801 -9548
Phone Number 906-779-9746
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jason E Matthews

Name Jason E Matthews
Address 317 Cox Rd Kingsland GA 31548 -3641
Phone Number 912-729-3361
Telephone Number 912-729-3361
Mobile Phone 912-729-3361
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason M Matthews

Name Jason M Matthews
Address 6375 Clark Rd Unionville MI 48767 -9408
Phone Number 989-674-2342
Gender Male
Date Of Birth 1975-12-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

MATTHEWS, JASON L

Name MATTHEWS, JASON L
Amount 1300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646425
Application Date 2008-01-24
Contributor Occupation GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 Broad St 214 NEW YORK NY

MATTHEWS, JASON L

Name MATTHEWS, JASON L
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597329
Application Date 2007-03-28
Contributor Occupation GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 Broad St 214 NEW YORK NY

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644474
Application Date 2004-01-18
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 333 N Franklin St WEST CHESTER PA

MATTHEWS, JASON MR

Name MATTHEWS, JASON MR
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930950950
Application Date 2008-02-25
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 34 Vailtown Rd LIBERTY PA

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 500.00
To Praxair Inc
Year 2012
Transaction Type 15
Filing ID 12970123709
Application Date 2011-10-18
Contributor Occupation Product Mgt Consult III
Contributor Employer Praxair Inc
Contributor Gender M
Committee Name Praxair Inc
Address 42 Park Ave BEDFORD HILLS NY

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 400.00
To North Dakota Dem-Nonpartisan League Prty
Year 2012
Transaction Type 15
Filing ID 12971196112
Application Date 2012-03-12
Contributor Occupation PUBLIC RELATIONS DIRECTOR
Contributor Employer KK BOLD/PUBLIC RELATIONS DIRECTOR
Organization Name Kk Bold
Contributor Gender M
Recipient Party D
Committee Name North Dakota Dem-Nonpartisan League Prty
Address 3267 East Capitol Ave BISMARCK ND

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 250.00
To Rick Nolan (D)
Year 2012
Transaction Type 15
Filing ID 12951767457
Application Date 2011-12-30
Contributor Occupation ATTORNEY
Contributor Employer U.S. BANK/ATTORNEY
Organization Name US Bank
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Nolan for Congress
Seat federal:house
Address 10652 Brookview Pl WOODBURY MN

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950121585
Application Date 2011-12-30
Contributor Occupation ATTORNEY
Contributor Employer US BANK
Contributor Gender M
Committee Name ActBlue
Address XXXX ADNEY LAKE Rd CROSBY MN

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 200.00
To LANDRIEU, MITCH
Year 20008
Application Date 2006-04-28
Recipient Party D
Recipient State LA
Seat state:governor
Address 7456 CROSS GATE LN ALEXANDRIA VA

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993777653
Application Date 2008-10-16
Contributor Occupation Chief Of Staff
Contributor Employer Us Senate
Organization Name US Senate
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7456 Cross Gate Ln ALEXANDRIA VA

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 100.00
To WHEATLEY, JAKE
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 650 SMITHFIELD ST PITTSBURGH PA

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 100.00
To SPURLIN, DON
Year 2010
Application Date 2010-03-04
Recipient Party R
Recipient State AL
Seat state:upper
Address 107 COCHRAN LN ALBERTVILLE AL

MATTHEWS, JASON E

Name MATTHEWS, JASON E
Amount 25.00
To TOLES, BARBARA L
Year 2006
Application Date 2006-06-26
Recipient Party D
Recipient State WI
Seat state:lower
Address 5070 N 24TH ST MILWAUKEE WI

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount 10.00
To YOUNG, CHRISTINE
Year 2006
Application Date 2006-07-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 6375 CLARK RD UNIONVILLE MI

MATTHEWS, JASON

Name MATTHEWS, JASON
Amount -500.00
To Praxair Inc
Year 2012
Transaction Type 22y
Filing ID 12970123804
Application Date 2011-11-02
Contributor Gender M
Committee Name Praxair Inc

JASON W MATTHEWS & KAREN D MATTHEWS

Name JASON W MATTHEWS & KAREN D MATTHEWS
Address 3547 Proud Eagle Drive El Paso TX
Value 21202
Landvalue 21202
Type Real

MATTHEWS JASON

Name MATTHEWS JASON
Physical Address 5371 GROVE VALLEY RD, TALLAHASSEE, FL 32303
Owner Address 5371 GROVE VALLEY RD, TALLAHASSEE, FL 32303
Ass Value Homestead 111411
Just Value Homestead 111411
County Leon
Year Built 1988
Area 1578
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5371 GROVE VALLEY RD, TALLAHASSEE, FL 32303

MATTHEWS JASON B

Name MATTHEWS JASON B
Physical Address 10779 NW 9TH ST, OCALA, FL 34482
Owner Address 10779 NW 9TH ST, OCALA, FL 34482
Ass Value Homestead 66369
Just Value Homestead 68647
County Marion
Year Built 2001
Area 2280
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10779 NW 9TH ST, OCALA, FL 34482

MATTHEWS JASON D

Name MATTHEWS JASON D
Physical Address 14062 CITRUS WAY, BROOKSVILLE, FL 34601
Owner Address 14062 CITRUS WAY, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 91414
Just Value Homestead 91414
County Hernando
Year Built 1999
Area 1800
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 14062 CITRUS WAY, BROOKSVILLE, FL 34601

MATTHEWS JASON P LIVING TRUST

Name MATTHEWS JASON P LIVING TRUST
Physical Address 431 INDIAN VILLAGE TRL, TALLAHASSEE, FL 32304
Owner Address 431 INDIAN VILLAGE TRL, TALLAHASSEE, FL 32304
Ass Value Homestead 75846
Just Value Homestead 81351
County Leon
Year Built 1985
Area 1206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 431 INDIAN VILLAGE TRL, TALLAHASSEE, FL 32304

MATTHEWS KATHRYN H & JASON T

Name MATTHEWS KATHRYN H & JASON T
Physical Address 178 WALTON GLN SW, FT WHITE, FL
Owner Address 178 SW WALTON GLN, FT WHITE, FL 32038
Ass Value Homestead 154333
Just Value Homestead 154333
County Columbia
Year Built 2004
Area 2762
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 178 WALTON GLN SW, FT WHITE, FL

MATTHEWS JASON D & FERRER JASMINE

Name MATTHEWS JASON D & FERRER JASMINE
Physical Address 25 WEST SHORE DR
Owner Address 25 WEST SHORE DR
Sale Price 841000
Ass Value Homestead 451200
County mercer
Address 25 WEST SHORE DR
Value 769700
Net Value 769700
Land Value 318500
Prior Year Net Value 769700
Transaction Date 2011-12-13
Property Class Residential
Deed Date 2007-07-16
Sale Assessment 908900
Year Constructed 1987
Price 841000

JASON A MATTHEWS

Name JASON A MATTHEWS
Address 1006 Schoolgate Road New Lenox IL 60451
Value 6839
Landvalue 6839
Buildingvalue 44457

JASON A MATTHEWS & SARAH E MATTHEWS

Name JASON A MATTHEWS & SARAH E MATTHEWS
Address 190 W 1650th North Layton UT
Value 26884
Landvalue 26884

JASON C MATTHEWS

Name JASON C MATTHEWS
Address 11913 Primrose Lane Frisco TX 75035-8207
Value 45000
Landvalue 45000
Buildingvalue 171319

JASON C MATTHEWS, & ANGELA N MATTHEWS

Name JASON C MATTHEWS, & ANGELA N MATTHEWS
Address 1445 Maple Boulevard Monroe MI 48162
Value 34100
Landvalue 34100

JASON COLE MATTHEWS & STEPHANIE MATTHEWS

Name JASON COLE MATTHEWS & STEPHANIE MATTHEWS
Address 107 Stone Ridge Lane Midwest City OK
Value 19047
Landarea 11,408 square feet
Type Residential
Price 155000

JASON D MATTHEWS

Name JASON D MATTHEWS
Address 506 Woodbrook Lane Canton GA 30114
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MATTHEWS JASON

Name MATTHEWS JASON
Physical Address *, Marianna, FL 32448
Owner Address 2425 MONROE LN, MARIANNA, FL 32448
County Jackson
Land Code Vacant Residential
Address *, Marianna, FL 32448

JASON D MATTHEWS & HSUANPING YEH MATTHEWS

Name JASON D MATTHEWS & HSUANPING YEH MATTHEWS
Address 318 E Thirteenth Avenue Conshohocken PA
Value 140000
Landarea 16,256 square feet
Basement Full

JASON E MATTHEWS & PATRICIA B MATTHEWS

Name JASON E MATTHEWS & PATRICIA B MATTHEWS
Address 406 Highlands Loop Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JASON G MATTHEWS & TASI J MATTHEWS

Name JASON G MATTHEWS & TASI J MATTHEWS
Address 1417 Big Leaf Loop Apex NC 27502
Value 68000
Landvalue 68000
Buildingvalue 189248

JASON K MATTHEWS

Name JASON K MATTHEWS
Address 14715 Carriage Park Drive Humble TX 77396
Value 13860
Landvalue 13860
Buildingvalue 52617

JASON K MATTHEWS

Name JASON K MATTHEWS
Address 23030 Cranberry Trail Spring TX 77373
Value 11440
Landvalue 11440
Buildingvalue 60328

JASON M MATTHEWS

Name JASON M MATTHEWS
Address 4256 S 2nd Street Milwaukee WI 53207
Value 25900
Landvalue 25900
Buildingvalue 130900
Airconditioning yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Cape-Cod
Basement Full

JASON MATTHEWS

Name JASON MATTHEWS
Address 704 Lodge Drive Tempe AZ 85283
Value 25500
Landvalue 25500

JASON MATTHEWS

Name JASON MATTHEWS
Address 60 Fig Tree Way Manchester PA
Value 44450
Landvalue 44450
Buildingvalue 147530
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JASON MATTHEWS

Name JASON MATTHEWS
Address 5070 N 24th Street Milwaukee WI 53209
Value 5300
Landvalue 5300
Buildingvalue 63200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

JASON MATTHEWS & LAURA MATTHEWS

Name JASON MATTHEWS & LAURA MATTHEWS
Address 9530 Windy Hills Road Dallas TX
Value 448630
Landvalue 210000
Buildingvalue 448630

JASON MATTHEWS & WHITE MALIKA MATTHEWS

Name JASON MATTHEWS & WHITE MALIKA MATTHEWS
Address 12411 Alamance Way Upper Marlboro MD 20772
Value 100500
Landvalue 100500
Buildingvalue 252100
Airconditioning yes

JASON S MATTHEWS & JENNIFER D MATTHEWS

Name JASON S MATTHEWS & JENNIFER D MATTHEWS
Address 13741 Sea Hawk Street Jacksonville FL 32224
Value 214467
Landvalue 63000
Buildingvalue 149267
Usage Residential Land 3-7 Units Per Acre

JASON S MATTHEWS & JENNIFER N MATTHEWS

Name JASON S MATTHEWS & JENNIFER N MATTHEWS
Address 228 N Diamond Ln Burleson TX 76028-6728
Value 2116

JASON D MATTHEWS & JASMINE FERRER MATTHEWS

Name JASON D MATTHEWS & JASMINE FERRER MATTHEWS
Address 25 West Shore Drive Pennington NJ
Value 368500
Landvalue 368500
Buildingvalue 451200

MATTHEWS JASON

Name MATTHEWS JASON
Physical Address 12926 BLACK GUM CT, JACKSONVILLE, FL 32246
Owner Address 12926 BLACK GUM CT, JACKSONVILLE, FL 32246
Ass Value Homestead 151015
Just Value Homestead 151015
County Duval
Year Built 1976
Area 2387
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12926 BLACK GUM CT, JACKSONVILLE, FL 32246

Jason W. Matthews

Name Jason W. Matthews
Doc Id 07951411
City Gaylord MN
Designation us-only
Country US

Jason W. Matthews

Name Jason W. Matthews
Doc Id 07763302
City Gaylord MN
Designation us-only
Country US

Jason E. Matthews

Name Jason E. Matthews
Doc Id 07175031
City Madison IN
Designation us-only
Country US

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State MA
Address 7 CUMBERLAND CIR, HOLDEN, MA 1520
Phone Number 978-779-2751
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State MA
Address 118 MARSHALL RD, LOWELL, MA 1852
Phone Number 978-726-6825
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Republican Voter
State KS
Address 313 N BROADWAY ST, LACYGNE, KS 66040
Phone Number 913-757-4827
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State CT
Address 26 COUNTRY CLUB DR, LEDYARD, CT 06339
Phone Number 860-536-9888
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State FL
Address 6720 GULF DR, P C BEACH, FL 32408
Phone Number 850-832-8658
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State FL
Address 209 E GRIFFITH AVE, CRESTVIEW, FL 32539
Phone Number 850-225-3503
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Republican Voter
State IL
Address 1303 N MOTOROLA DR, PONTIAC, IL 61764
Phone Number 815-867-9580
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Republican Voter
State IL
Address 7031 S MORGAN, CHICAGO, IL 60621
Phone Number 773-731-0212
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State OH
Address 172 E KING ST, ZANESVILLE, OH 43701
Phone Number 740-452-1621
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State PA
Address 729 SKYVIEW DR, CRANBERRY TWP, PA 16066
Phone Number 724-612-1254
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State NY
Address 815 PELHAM PKWY, BRONX, NY 10467
Phone Number 718-926-6846
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State NY
Address 170-42 118TH ROAD, JAMAICA, NY 11434
Phone Number 718-712-0273
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Republican Voter
State PA
Address 474 FREMONT STREET, LANCASTER, PA 17603
Phone Number 717-399-3370
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State NY
Address 729 W 186ST 3B, NEW YORK, NY 10033
Phone Number 646-704-4560
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State MI
Address 6767 13 MILE RD NE, ROCKFORD, MI 49341
Phone Number 616-540-0541
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State PA
Address 1711 E 3RD STREET APT 1, WILLIAMSPORT, PA 17701
Phone Number 570-916-9319
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State FL
Address 127 NW 10TH AVE, DELRAY BEACH, FL 33444
Phone Number 561-860-5130
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State OR
Address 303 NW FIR, REDMOND, OR 97756
Phone Number 541-280-2973
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State NY
Address 34 GRANT ST., HEMPSTEAD, NY 11550
Phone Number 516-833-6809
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State NM
Address 321 RIO DEL CAMINO, VADITO, NM 87579
Phone Number 505-689-2656
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State KY
Address 339 MEADOWVIEW DR, BRANDENBURG, KY 40108
Phone Number 502-639-7210
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Voter
State OH
Address 1214 CRIBB ST, TOLEDO, OH 43612
Phone Number 419-779-7857
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State RI
Address 6 WALKER ST, WEST WARWICK, RI 2893
Phone Number 401-952-6651
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State TX
Address 2605 WILDS ST, SAN ANGELO, TX 76905
Phone Number 325-660-0499
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State MI
Address 4112WOODHALL, GROSSE POINTE PARK, MI 48224
Phone Number 313-332-2261
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State FL
Address 451 RICHARD RD, ROCKLEDGE, FL 32955
Phone Number 305-205-3960
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Democrat Voter
State MD
Address 4119 ASPEN ST, CHEVY CHASE, MD 20815
Phone Number 301-729-0354
Email Address [email protected]

JASON MATTHEWS

Name JASON MATTHEWS
Type Independent Voter
State MI
Address 13875 16 MILE RD, GOWEN, MI 49326
Phone Number 231-838-9898
Email Address [email protected]

Jason Matthews

Name Jason Matthews
Visit Date 4/13/10 8:30
Appointment Number U79755
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/14/2012 10:30
Appt End 2/14/2012 23:59
Total People 116
Last Entry Date 2/9/2012 17:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Jason Matthews

Name Jason Matthews
Visit Date 4/13/10 8:30
Appointment Number U81034
Type Of Access VA
Appt Made 2/14/2012 0:00
Appt Start 2/14/2012 13:30
Appt End 2/14/2012 23:59
Total People 1
Last Entry Date 2/14/2012 12:36
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 76499

Jason W Matthews

Name Jason W Matthews
Visit Date 4/13/10 8:30
Appointment Number U33827
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 9/4/2011 14:30
Appt End 9/4/2011 23:59
Total People 1
Last Entry Date 8/9/2011 11:04
Meeting Location WH
Caller JEFFREY
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JasoN D Matthews

Name JasoN D Matthews
Visit Date 4/13/10 8:30
Appointment Number U30064
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/29/2011 10:00
Appt End 7/29/2011 23:59
Total People 349
Last Entry Date 7/26/2011 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jason A Matthews

Name Jason A Matthews
Visit Date 4/13/10 8:30
Appointment Number U97782
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/15/2011 9:00
Appt End 4/15/2011 23:59
Total People 289
Last Entry Date 4/5/2011 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JASON MATTHEWS

Name JASON MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U56101
Type Of Access VA
Appt Made 11/2/2010 19:12
Appt Start 11/9/2010 10:30
Appt End 11/9/2010 23:59
Total People 346
Last Entry Date 11/2/2010 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JASON S MATTHEWS

Name JASON S MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U29247
Type Of Access VA
Appt Made 7/28/2010 15:03
Appt Start 8/4/2010 10:30
Appt End 8/4/2010 23:59
Total People 341
Last Entry Date 7/28/2010 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JASON K MATTHEWS

Name JASON K MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U39837
Type Of Access VA
Appt Made 9/21/09 15:10
Appt Start 9/22/09 11:00
Appt End 9/22/09 23:59
Total People 177
Last Entry Date 9/21/09 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JASON MATTHEWS

Name JASON MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U66929
Type Of Access VA
Appt Made 12/20/09 14:27
Appt Start 12/22/09 8:00
Appt End 12/22/09 23:59
Total People 192
Last Entry Date 12/20/09 14:27
Meeting Location WH
Caller VISITORS
Description MEMBER TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JASON R MATTHEWS

Name JASON R MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U73642
Type Of Access VA
Appt Made 1/21/10 14:03
Appt Start 2/2/10 13:00
Appt End 2/2/10 23:59
Total People 1
Last Entry Date 1/21/10 14:03
Meeting Location NEOB
Caller EMILY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 74140

JASON MATTHEWS

Name JASON MATTHEWS
Car GMC YUKON XL
Year 2008
Address 710 Black Diamond Rd, Smyrna, DE 19977-9672
Vin 1GKFK16318J224156

Jason Matthews

Name Jason Matthews
Car TOYOTA SIENNA
Year 2007
Address 5371 Grove Valley Rd, Tallahassee, FL 32303-7908
Vin 5TDZK23C37S021287

JASON MATTHEWS

Name JASON MATTHEWS
Car NISSAN QUEST
Year 2007
Address 4239 Greenbriar Dr, Chester, VA 23831-6821
Vin 5N1BV28U77N134915

JASON MATTHEWS

Name JASON MATTHEWS
Car Eagle Summit 4dr Sedan
Year 2007
Address 112 Lake Royale, Louisburg, NC 27549-9594
Vin 4EZFT35297S051829

JASON MATTHEWS

Name JASON MATTHEWS
Car PONTIAC GRAND PRIX
Year 2007
Address 9725 CLOCKTOWER LN APT 304, COLUMBIA, MD 21046-1976
Vin 2G2WC58C571208746

JASON MATTHEWS

Name JASON MATTHEWS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 395 Beechwood Cir, Bristol, TN 37620-0705
Vin 1UJBJ02R071EL0197
Phone 423-274-0944

JASON MATTHEWS

Name JASON MATTHEWS
Car TOYOTA SEQUOIA
Year 2007
Address 7421 CUMBERLAND CIR, FLORENCE, KY 41042-8289
Vin 5TDZT34A87S287534

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET TAHOE
Year 2007
Address 2480 Wood Creek Ct, Dacula, GA 30019-3106
Vin 1GNFK13067R336500
Phone 956-412-3166

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1797 SW Burlington St, Port Saint Lucie, FL 34984-3561
Vin 1GNDS13SX72126192
Phone 772-879-1079

Jason Matthews

Name Jason Matthews
Car FORD FUSION
Year 2007
Address 6581 Beverly Dr, Cleveland, OH 44130-3824
Vin 3FAHP07Z67R132991
Phone

JASON MATTHEWS

Name JASON MATTHEWS
Car DODGE CHARGER
Year 2007
Address 14618 Bradford Colony Dr, Houston, TX 77084-1533
Vin 2B3KA43G17H791944

JASON MATTHEWS

Name JASON MATTHEWS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 23030 Cranberry Trl, Spring, TX 77373-6467
Vin 1J4GB59137L215649

JASON MATTHEWS

Name JASON MATTHEWS
Car FORD FUSION
Year 2007
Address 1105 Campbelton St, Waco, TX 76705-2822
Vin 3FAHP07147R135768
Phone 254-799-3585

Jason Matthews

Name Jason Matthews
Car FORD EDGE
Year 2007
Address 8228 SE Croft Cir Apt J-6, Hobe Sound, FL 33455-6379
Vin 2FMDK38CX7BB68812

JASON MATTHEWS

Name JASON MATTHEWS
Car MAZDA 5
Year 2007
Address 2308 HUNSBERGER DR, ROYERSFORD, PA 19468-4340
Vin JM1CR293270138547
Phone 812-273-2920

Jason Matthews

Name Jason Matthews
Car MAZDA MAZDA3
Year 2007
Address 209 Belle Brook Rd, Bristol, TN 37620-5637
Vin JM1BK12F471677681

Jason Matthews

Name Jason Matthews
Car JEEP LIBERTY
Year 2007
Address 104 Lambs Trl, Buda, TX 78610-9246
Vin 1J4GK48KX7W635539

Jason Matthews

Name Jason Matthews
Car HONDA CIVIC
Year 2007
Address 122 State St S Apt 115E, Kirkland, WA 98033-6699
Vin 1HGFA16517L080225

JASON MATTHEWS

Name JASON MATTHEWS
Car HONDA ODYSSEY
Year 2007
Address 104 Tupelo Ct, Athens, GA 30606-6522
Vin 5FNRL38847B115075
Phone 706-850-5483

JASON MATTHEWS

Name JASON MATTHEWS
Car DODGE RAM PICKUP 1500
Year 2008
Address 4539 Diamondhead Dr, San Antonio, TX 78218-3607
Vin 1D7HA18N98S508897

JASON MATTHEWS

Name JASON MATTHEWS
Car FORD EXPLORER
Year 2008
Address 301 S MAIN ST, CORBIN, KY 40701-1457
Vin 1FMEU73E68UA11059

JASON MATTHEWS

Name JASON MATTHEWS
Car VOLKSWAGEN JETTA
Year 2008
Address 710 Black Diamond Rd, Smyrna, DE 19977-9672
Vin 3VWRZ71K58M162671

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET IMPALA
Year 2008
Address 5670 STATE RD, FORT GRATIOT, MI 48059
Vin 2G1WT58K989235902

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET SILVERADO EXTENDED CAB
Year 2008
Address 808 COWELL ST APT C, PAOLA, KS 66071-2067
Vin 2GCEK19J781118094

JASON MATTHEWS

Name JASON MATTHEWS
Car NISSAN TITAN
Year 2008
Address PO Box 507, Poplarville, MS 39470-0507
Vin 1N6BA07CX8N352102

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET COBALT
Year 2008
Address 2276 MAPLE NORTH TRL, WIXOM, MI 48393-1823
Vin 1G1AL18F287123286

JASON MATTHEWS

Name JASON MATTHEWS
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 486 E 600 N, Fortville, IN 46040-9510
Vin 1J4GA59188L647321

JASON MATTHEWS

Name JASON MATTHEWS
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 7050 MARSHALL PASS, SAN ANTONIO, TX 78240-4036
Vin 1GCHC23K78F215855

Jason Matthews

Name Jason Matthews
Car INFINITI M45
Year 2007
Address 228 Diamond Ln N, Burleson, TX 76028-6728
Vin JNKBY01E07M402467

JASON MATTHEWS

Name JASON MATTHEWS
Car NISSAN ALTIMA
Year 2007
Address 7367 Wyandot Ln, Liberty Township, OH 45044-9238
Vin 1N4BL21E47C226398
Phone 513-759-6617

Jason Matthews

Name Jason Matthews
Domain matthews-transport.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Greengate Middleton Manchester Gtr Manchester M24 1RU
Registrant Country UNITED KINGDOM
Registrant Fax 441616553956

Jason Matthews

Name Jason Matthews
Domain matthewskarate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-07
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3205 W. Cuthbert A4 Midland Texas 79705
Registrant Country UNITED STATES

JASON MATTHEWS

Name JASON MATTHEWS
Domain resistancelearning.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-29
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 11 NEWDIGATE GREEN HAREFIELD MIDDLESEX UB9 6EP
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain biztipzweekly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-03
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 11 NEWDIGATE GREEN HAREFIELD MIDDLESEX UB9 6EP
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain megaflowsystem.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-13
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23 TREVOR CLOSE NORTHOLT MIDDLESEX UB5 6ND
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain abundencemindset.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-24
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23 TREVOR CLOSE NORTHOLT MIDDLESEX UB5 6ND
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain primaveraviewer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Beckford Gardens Bath Select a region BA26QT
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain iseenterprise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2607 Heritage Way Wilton New York 12831
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain mysweetbabybean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2607 Heritage Way Wilton New York 12831
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain victoryshooting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3465 Monterey Street Cumming Georgia 30041
Registrant Country UNITED STATES

JASON MATTHEWS

Name JASON MATTHEWS
Domain dreamteamtips.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-10
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23 TREVOR CLOSE NORTHOLT MIDDLESEX UB5 6ND
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain iqmastery.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-24
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23 TREVOR CLOSE NORTHOLT MIDDLESEX UB5 6ND
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain empirecityproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2607 Heritage Way Wilton New York 12831
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain thevoyantgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-13
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3565 Las Vegas Blvd S|Ste 146 Las Vegas Nevada 89109
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain rentingtruths.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-07
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 13 St Marks Road Bath BA2 4PA
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain beemotionallyintelligent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-06
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23 TREVOR CLOSE NORTHOLT MIDDLESEX UB5 6ND
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain mindingmortgagebiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Rose Ave Bellmawr New Jersey 08031
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain deputydogwalks.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-07
Update Date 2012-09-07
Registrar Name WEBFUSION LTD.
Registrant Address 21 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain lurknyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-24
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5675 Golf Ridge Apt E St. Louis Missouri 63128
Registrant Country UNITED STATES

JASON MATTHEWS

Name JASON MATTHEWS
Domain smokefree4ever.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-04
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 11 NEWDIGATE GREEN HAREFIELD MIDDLESEX UB9 6EP
Registrant Country UNITED KINGDOM

JASON MATTHEWS

Name JASON MATTHEWS
Domain perspective-visionz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-15
Update Date 2013-07-14
Registrar Name ENOM, INC.
Registrant Address 13741 SEA HAWK STREET JACKSONVILLE FLORIDA 32224
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain aicabrera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-26
Update Date 2011-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 333 North Franklin Street West Chester Pennsylvania 19380
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain djmusicsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-28
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 33-14 Automatic RD Brampton Ontario L6S 5N5
Registrant Country CANADA

JASON MATTHEWS

Name JASON MATTHEWS
Domain jaysonmatthews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-02
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11 NEWDIGATE GREEN HAREFIELD MIDDLESEX UB9 6EP
Registrant Country UNITED KINGDOM

Jason Matthews

Name Jason Matthews
Domain ohiolaborandemploymentlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 627 South Edwin C. Moses Blvd., Suite 2-C Dayton Ohio 45417
Registrant Country UNITED STATES

Jason Matthews

Name Jason Matthews
Domain casabellavilla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 333 North Franklin St. West Chester Pennsylvania 19380
Registrant Country UNITED STATES