Jason Simon

We have found 244 public records related to Jason Simon in 33 states . People found have 3 ethnicities: Native American, African American 1 and French. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with Jason Simon in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Public Order, Safety And Justice (Government), Amusement And Recreation Services (Services), Wholesale Trade - Non-Durable Goods (Products), Miscellaneous Retail (Stores) and Eating And Drinking Establishments (Food). There are 51 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Professor. These employees work in thirteen different states. Most of them work in Ohio state. Average wage of employees is $56,676.


Jason James Simon

Name / Names Jason James Simon
Age 38
Birth Date 1986
Person 880789 PO Box, Steamboat Springs, CO 80488
Possible Relatives Nelva Dawn Simon





Previous Address 3816 Manchester St, Colorado Springs, CO 80907
31515 Aspen Ridge Rd, Steamboat Springs, CO 80487
31515 Aspen Ridge Rd, Steamboat Sprin, CO 80487
031510 Aspen Ridge Rd, Steamboat Sprin, CO 80487
031515 Aspen Ridge Rd, Steamboat Sprin, CO 80487
31515 Aspen Rdg, Steamboat Sprin, CO 80487
31510 Aspen Ridge Rd, Steamboat Springs, CO 80487
31510 Aspen Rdg, Steamboat Springs, CO 80487
31510 Aspen Rdg, Steamboat Springs, CO 80477
31510 Aspen Ridge Rd, Steamboat Springs, CO 80477
31510 Aspen, Steamboat Springs, CO 80487
31510 Aspen Rd, Steamboat Springs, CO 80487

Jason Michael Simon

Name / Names Jason Michael Simon
Age 44
Birth Date 1980
Person 1502 Asbury, Boynton Beach, FL 33426
Possible Relatives
Previous Address 5825 Highland Park,Benbrook, TX 76132
322 Summit,Defiance, OH 43512
21425 Road D,Continental, OH 45831
9605 48th,Phoenix, AZ 85044
3939 Windmills,Chandler, AZ 85226
021425 Road D,Continental, OH 45831
21425 RR 1,Continental, OH 45831
Email Available

Jason S Simon

Name / Names Jason S Simon
Age 45
Birth Date 1979
Person 12 Austin, Milford, CT 06460
Possible Relatives




Previous Address 92 Franklin,Ansonia, CT 06401
107 Madison,Bridgeport, CT 06604
47 Enid,Bridgeport, CT 06606
783 Alhambra,Saint Augustine, FL 32086
8816 La Riviera,Sacramento, CA 95826
83 Green,Berlin, NH 03570
700 Pope,Saint Augustine, FL 32080
31 10th,Derby, CT 06418

Jason W Simon

Name / Names Jason W Simon
Age 45
Birth Date 1979
Person 251 Highway 64, Conway, AR 72032
Possible Relatives Frederic Pfritz Simon







Previous Address 259 Highway 64,Conway, AR 72032
3116 Hutcheson,Benton, AR 72015
3116 Hutcheson,Benton, AR 72019
259 Hwysixtyroure,Conway, AR 72032
Email Available

Jason Blake Simon

Name / Names Jason Blake Simon
Age 46
Birth Date 1978
Person 80 Olive, Iowa City, IA 52246
Possible Relatives
Previous Address 11015 Pleasant,Parkersburg, IA 50665
501 3rd,Parkersburg, IA 50665
100 Slater,Iowa City, IA 52242
RR 1,Aplington, IA 50604

Jason T Simon

Name / Names Jason T Simon
Age 49
Birth Date 1975
Person 1431 Todd Place, Wichita, KS 67207
Possible Relatives


Jerrold J Simon
Previous Address 1431 Todd,Wichita, KS 67207
2323 Woodlawn,Wichita, KS 67220
515 Maywood,Wichita, KS 67216
5925 71st,Wichita, KS 67215
8251 Cherry Creek,Wichita, KS 67207
8124 Lakepointe,Plantation, FL 33322
3912 21st,Wichita, KS 67208
5925 71st Sst,Wichita, KS 67231
1 24th,Wichita, KS 67208
5925 71st,Wichita, KS 67231
Email Available

Jason P Simon

Name / Names Jason P Simon
Age 49
Birth Date 1975
Person RR 1 HEBRON, La Place, LA 70068
Phone Number 504-652-5871
Possible Relatives


Previous Address 363 McReine Rd, La Place, LA 70068
783A PO Box, La Place, LA 70069
783A RR 1, La Place, LA 70068

Jason H Simon

Name / Names Jason H Simon
Age 51
Birth Date 1973
Person 16352 Brentwood, Olathe, KS 66062
Possible Relatives
Previous Address 6207 Franklin Hawk,El Paso, TX 79912
424 Hillcrest,Springboro, OH 45066
000424 Hillcrest,Springboro, OH 45066
3005 University,Lawrence, KS 66049
421 Graystone,Lawrence, KS 66049
11027 College,Kansas City, MO 64137
1156 103rd,Kansas City, MO 64114
3805 18th,Topeka, KS 66604

Jason Clarke Simon

Name / Names Jason Clarke Simon
Age 52
Birth Date 1972
Person 5266 Samson, Boise, ID 83704
Possible Relatives

Previous Address 3949 Northbridge,Boise, ID 83706
649 PO Box,Glenns Ferry, ID 83623
2401 Apple,Boise, ID 83706
3449 North,Boise, ID 83703
407 Garfield,Glenns Ferry, ID 83623
694 PO Box,Glenns Ferry, ID 83623
8039 800th,Oak Harbor, WA 98277
2808 PO Box,Oak Harbor, WA 98277

Jason Dale Simon

Name / Names Jason Dale Simon
Age 63
Birth Date 1961
Person 203 Larriviere Rd, Youngsville, LA 70592
Phone Number 337-856-6181
Possible Relatives





Previous Address 813 Young St, Youngsville, LA 70592
295 RR 3, Youngsville, LA 70592
81 PO Box, Youngsville, LA 70592
203 Larriviere Rd, Broussard, LA 70518
295 PO Box, Youngsville, LA 70592
1700 Nulcahy, Rosenberg, TX 77471
Email [email protected]

Jason R Simon

Name / Names Jason R Simon
Age 65
Birth Date 1959
Also Known As John R Simon
Person 1712 Greenridge Cir, Saint Johns, FL 32259
Phone Number 904-230-8793
Possible Relatives


Previous Address 1712 Greenridge Cir, Jacksonville, FL 32259
13521 10th Pl, Davie, FL 33325
2810 87th Ave #909, Davie, FL 33328
21 Brewster St, Glen Cove, NY 11542
4730 62nd Way #BL4-30, Davie, FL 33314

Jason J Simon

Name / Names Jason J Simon
Age 66
Birth Date 1958
Person 866 RR 4, Breaux Bridge, LA 70517
Phone Number 337-585-9945
Possible Relatives
Previous Address 130 Jacqueline St, Port Barre, LA 70577
605 PO Box, Port Barre, LA 70577
866 RR 4, Breaux Bridge, LA 70517
347 Palm St, Port Barre, LA 70577
130 Jacqueline, Port Barre, LA 70577
347 Felicity B, Port Barre, LA 70577
Cora Miller, Port Barre, LA 70577
Associated Business S & H Heating & Cooling, Inc

Jason M Simon

Name / Names Jason M Simon
Age 68
Birth Date 1956
Person 2834 Lombardy, Augusta, GA 30909
Possible Relatives Dallas Csr Simon




Previous Address 632 Crawford,Augusta, GA 30904
1121 PO Box,Folly Beach, SC 29439
1912 Central,Augusta, GA 30904
103 Cooper,Folly Beach, SC 29439
1252 PO Box,Folly Beach, SC 29439
Associated Business INTERIOR MOTIVES

Jason M Simon

Name / Names Jason M Simon
Age 69
Birth Date 1955
Person 2234 Belden St, Lake Charles, LA 70601
Possible Relatives
Previous Address 53 PO Box, Roanoke, LA 70581
1001 North St, Welsh, LA 70591

Jason Simon

Name / Names Jason Simon
Age 110
Birth Date 1914
Also Known As Jack Simon
Person 1200 Saint Charles Pl #811, Pembroke Pines, FL 33026
Phone Number 973-379-2868
Possible Relatives Renee Danielle Rheingold







Previous Address 13308 Horsepen Woods Ln, Herndon, VA 20171
1200 Saint Charles Pl, Pembroke Pines, FL 33026
1200 Saint Charles Pl #11, Pembroke Pines, FL 33026
1200 Saint Charles Pl #418, Pembroke Pines, FL 33026
136 Fox Croft Vlg, Loch Sheldrake, NY 12759
1480 Pleasant Valley Way, West Orange, NJ 07052
36 Rock Spring Ave, West Orange, NJ 07052
9 Evergreen Ter #1, Millburn, NJ 07041
1850 57th St #7, Fort Lauderdale, FL 33308
131 Fox Croft Vlg, Loch Sheldrake, NY 12759
None, Hollywood, FL 33026

Jason Simon

Name / Names Jason Simon
Age N/A
Person 4556 HARWOOD RD, COLORADO SPGS, CO 80916

Jason V Simon

Name / Names Jason V Simon
Age N/A
Person 35 Livoli Rd, Framingham, MA 01701

Jason W Simon

Name / Names Jason W Simon
Age N/A
Person 31 Saint Lukes Rd, Boston, MA 02134

Jason N Simon

Name / Names Jason N Simon
Age N/A
Person 1430 Ocean Dr #APTS, Miami, FL 33139

Jason Simon

Name / Names Jason Simon
Age N/A
Person 601 VILLAGE GREEN DR E, MOBILE, AL 36609
Phone Number 251-661-9030

Jason L Simon

Name / Names Jason L Simon
Age N/A
Person 8715 Belle Rive, Jacksonville, FL 32256

Jason S Simon

Name / Names Jason S Simon
Age N/A
Person 5777 HONEYLOCUST CIR, LITTLETON, CO 80121
Phone Number 303-766-1245

Jason Simon

Name / Names Jason Simon
Age N/A
Person 7230 AVRUM DR, DENVER, CO 80221
Phone Number 303-429-7814

Jason Simon

Name / Names Jason Simon
Age N/A
Person 810 S 21ST ST, FORT SMITH, AR 72901
Phone Number 479-434-6175

Jason Simon

Name / Names Jason Simon
Age N/A
Person 200 Hillside, Wichita, KS 67214
Possible Relatives

Jason Simon

Name / Names Jason Simon
Age N/A
Person 9670C BELLINGRATH RD, THEODORE, AL 36582
Phone Number 251-973-1805

Jason M Simon

Name / Names Jason M Simon
Age N/A
Person 5224 CEDAR DR APT 302, U S A F ACADEMY, CO 80840

Jason Simon

Business Name Youngsville Fire Dept
Person Name Jason Simon
Position company contact
State LA
Address 2715 Youngsville Hwy Youngsville LA 70592-5478
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 337-856-6906
Number Of Employees 26
Fax Number 337-856-6906

Jason Simon

Business Name Waldenbooks
Person Name Jason Simon
Position company contact
State OH
Address 2400 Elida Rd Lima OH 45805-1299
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 419-331-5131
Annual Revenue 1053360

Jason Simon

Business Name T K Pizza Wings & Pasta
Person Name Jason Simon
Position company contact
State NY
Address 3815 Clinton St West Seneca NY 14224-1560
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 716-675-1234
Number Of Employees 6
Annual Revenue 277200

JASON SIMON

Business Name SIMON, JASON
Person Name JASON SIMON
Position company contact
State PA
Address 514 Southridge Circle, YARDLEY, PA 19067
SIC Code 357702
Phone Number
Email [email protected]

Jason Simon

Business Name SIMATEX, INC.
Person Name Jason Simon
Position registered agent
State GA
Address 190 BELLEW CARVER ROAD, SPARTANBURG, GA 29301
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-31
End Date 2005-07-09
Entity Status Active/Compliance
Type CEO

Jason Simon

Business Name Phelan Hearing Ctr
Person Name Jason Simon
Position company contact
State TX
Address 3620 Highway 365 Nederland TX 77627-7835
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 409-722-9421
Number Of Employees 1
Annual Revenue 138020

Jason Simon

Business Name North Carolina State University
Person Name Jason Simon
Position company contact
State NC
Address A Holladay Hall Campus Box 7001, Raleigh, NC 27695
Phone Number
Email [email protected]
Title Director, Marketing and Special Projects

Jason Simon

Business Name Mediam
Person Name Jason Simon
Position company contact
State MI
Address 1516 Winchester Ave Lincoln Park MI 48146-3861
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 248-917-8708

JASON SIMON

Business Name Jason Simon
Person Name JASON SIMON
Position company contact
State MA
Address 24 Crafts Ave. #1, Northampton, MA 1060
SIC Code 581208
Phone Number
Email [email protected]

JASON M SIMON

Business Name JMS COMMERCIAL, INC., A NEVADA CORPORATION
Person Name JASON M SIMON
Position Treasurer
State NV
Address 2061 PALM CANYON CT. 2061 PALM CANYON CT., LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0222202008-4
Creation Date 2008-04-03
Type Domestic Corporation

JASON M SIMON

Business Name JMS COMMERCIAL, INC., A NEVADA CORPORATION
Person Name JASON M SIMON
Position President
State NV
Address 2061 PALM CANYON CT. 2061 PALM CANYON CT., LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0222202008-4
Creation Date 2008-04-03
Type Domestic Corporation

JASON M SIMON

Business Name JMS COMMERCIAL, INC., A NEVADA CORPORATION
Person Name JASON M SIMON
Position Director
State NV
Address 2061 PALM CANYON CT. 2061 PALM CANYON CT., LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0222202008-4
Creation Date 2008-04-03
Type Domestic Corporation

JASON SIMON

Business Name J C SIMON AND ASSOCIATES
Person Name JASON SIMON
Position company contact
State MA
Address 24 CRAFTS AVE. #1, NORTHAMPTON, MA 1060
SIC Code 821103
Phone Number
Email [email protected]

Jason Simon

Business Name Harvey's Ag Svc
Person Name Jason Simon
Position company contact
State MI
Address 9650 Roosevelt Rd Carson City MI 48811-9609
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 989-584-3994
Number Of Employees 5
Annual Revenue 3950100

Jason Simon

Business Name H.R. Simon and Company, Inc.
Person Name Jason Simon
Position company contact
State MD
Address 3515 Marmenco Court, 3515 Marmenco Court, MD 21230
SIC Code 581228
Phone Number
Email [email protected]

Jason Simon

Business Name Epsilon Interactive
Person Name Jason Simon
Position company contact
State NY
Address 315 Park Ave. S. 18th Fl., New York, NY 10010
Phone Number
Email [email protected]
Title Director of Facilities

JASON P SIMON

Business Name EXXONMOBIL BUSINESS FINANCE COMPANY
Person Name JASON P SIMON
Position Secretary
Address C/O EXXONMOBIL ASIA PACIFIC PTE LTD C/O EXXONMOBIL ASIA PACIFIC PTE LTD, SINGAPORE, SG 098633
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1705-1976
Creation Date 1976-05-10
Type Domestic Corporation

Jason Simon

Business Name Carrabba's Italian Grill
Person Name Jason Simon
Position company contact
State KY
Address 2899 Dixie Hwy Fort Mitchell KY 41017-2401
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 859-344-6163
Email [email protected]
Number Of Employees 1
Annual Revenue 39600

Jason Simon

Business Name Carrabba'S Italian Grill Inc
Person Name Jason Simon
Position company contact
State KY
Address 2899 Dixie Hwy, Ft Mitchell, KY 41017-2401
Phone Number
Email [email protected]
Title Owner

JASON M SIMON

Business Name ARCHON INVESTMENTS LLC
Person Name JASON M SIMON
Position Manager
State NV
Address 2061 PALM CANYON CT 2061 PALM CANYON CT, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0448482006-6
Creation Date 2006-06-12
Type Domestic Limited-Liability Company

JASON M SIMON

Business Name ARCHON INVESTMENTS LLC
Person Name JASON M SIMON
Position Mmember
State NV
Address 2061 PALM CANYON CT 2061 PALM CANYON CT, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0448482006-6
Creation Date 2006-06-12
Type Domestic Limited-Liability Company

JASON P SIMON

Person Name JASON P SIMON
Filing Number 11071906
Position SECRETARY
State TX
Address 800 BELL STREET,, HOUSTON TX 77002

JASON P SIMON

Person Name JASON P SIMON
Filing Number 10404506
Position SECRETARY
State TX
Address 800 BELL STREET, HOUSTON TX 77002

JASON P SIMON

Person Name JASON P SIMON
Filing Number 4517206
Position SECRETARY
State TX
Address 5959 LAS COLINAS BLVD.,, IRVING TX 75039 2298

JASON P SIMON

Person Name JASON P SIMON
Filing Number 3948206
Position ASSISTANT SECRETARY
State TX
Address 5959 LAS COLINAS BLVD, IRVING TX 75039 2298

JASON P SIMON

Person Name JASON P SIMON
Filing Number 3095106
Position SECRETARY
State TX
Address 233 BENMAR, HOUSTON TX 77060

Jason P Simon

Person Name Jason P Simon
Filing Number 1979506
Position Secretary
State TX
Address 5959 Las Colinas Blvd, Irving TX 75039

JASON P SIMON

Person Name JASON P SIMON
Filing Number 30220200
Position ASSISTANT SECRETARY
State TX
Address 810 HOUSTON STREET, FORT WORTH TX 76102

JASON P SIMON

Person Name JASON P SIMON
Filing Number 800084873
Position ASSISTANT SECRETARY
State TX
Address 810 HOUSTON ST, FORT WORTH TX 76102 6298

JASON JOHN SIMON

Person Name JASON JOHN SIMON
Filing Number 801468348
Position MEMBER
State TX
Address 2023 FOX BOROUGH DR, EAGLE PASS TX 78852

JASON P SIMON

Person Name JASON P SIMON
Filing Number 12338506
Position SECRETARY
State TX
Address 170001 NORTHCCHASE DRIVE, HOUSTON TX 77060

JASON P SIMON

Person Name JASON P SIMON
Filing Number 800175709
Position ASSISTANT SECRETARY
State TX
Address 810 HOUSTON ST., FORT WORTH TX 76102 6298

Jason Simon Dias

State CA
Calendar Year 2016
Employer University of California
Job Title APPLICATIONS PROGR 3
Name Jason Simon Dias
Annual Wage $44,146
Base Pay $34,582
Overtime Pay N/A
Other Pay $1,140
Benefits $8,424
Total Pay $35,722

Simon Jason E

State OH
Calendar Year 2016
Employer City Of Youngstown
Job Title Captain
Name Simon Jason E
Annual Wage $128,661

Simon Jason J

State OH
Calendar Year 2015
Employer Village Of Fayette
Name Simon Jason J
Annual Wage $42,542

Simon Jason E

State OH
Calendar Year 2015
Employer City Of Youngstown
Name Simon Jason E
Annual Wage $134,775

Simon Jason J

State OH
Calendar Year 2014
Employer Village Of Fayette
Job Title Police Chief
Name Simon Jason J
Annual Wage $42,081

Simon Jason E

State OH
Calendar Year 2014
Employer City Of Youngstown
Job Title Captain
Name Simon Jason E
Annual Wage $130,840

Simon Jason

State NY
Calendar Year 2018
Employer College Of Staten Island
Job Title Professor
Name Simon Jason
Annual Wage $116,799

Simon Jason G

State NY
Calendar Year 2018
Employer City Of Schenectady
Name Simon Jason G
Annual Wage $82,362

Simon Jason

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adj Assoc Prof Hry
Name Simon Jason
Annual Wage $2

Simon Jason

State NY
Calendar Year 2017
Employer College Of Staten Island
Job Title Professor
Name Simon Jason
Annual Wage $75,058

Simon Jason G

State NY
Calendar Year 2017
Employer City Of Schenectady
Name Simon Jason G
Annual Wage $71,028

Simon Jason

State OH
Calendar Year 2016
Employer Community College Of Jefferson County
Job Title Polacd
Name Simon Jason
Annual Wage $1,530

Simon Jason

State NY
Calendar Year 2016
Employer College Of Staten Island
Job Title Professor
Name Simon Jason
Annual Wage $80,678

Simon Jason

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Professor
Name Simon Jason
Annual Wage $101,695

Simon Jason G

State NY
Calendar Year 2015
Employer City Of Schenectady
Name Simon Jason G
Annual Wage $75,209

Simon Jason L

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Tv Producer
Name Simon Jason L
Annual Wage $37,435

Simon Jason L

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Tv Producer
Name Simon Jason L
Annual Wage $37,435

Simon Jason

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Graduate Assistant
Name Simon Jason
Annual Wage $2,757

Simon Jason

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Graduate Assistant
Name Simon Jason
Annual Wage $5,050

Simon Jason

State IN
Calendar Year 2016
Employer Indiana University
Job Title Graduate Assistant
Name Simon Jason
Annual Wage $2,302

Simon Jason

State IL
Calendar Year 2017
Employer Fire Protection District Of Lisle Woodridge
Name Simon Jason
Annual Wage $95,617

Simon Jason A

State IL
Calendar Year 2016
Employer Fire Protection District Of Lisle Woodridge
Job Title Fire Medic I
Name Simon Jason A
Annual Wage $92,973

Simon Jason A

State IL
Calendar Year 2015
Employer Fire Protection District Of Lisle Woodridge
Job Title Fire Medic I
Name Simon Jason A
Annual Wage $93,918

Simon Jason G

State NY
Calendar Year 2016
Employer City Of Schenectady
Name Simon Jason G
Annual Wage $72,633

Simon Jason M

State FL
Calendar Year 2017
Employer Alachua Co Bd Of Co Commissioners
Name Simon Jason M
Annual Wage $41,055

Simon Jason E

State OH
Calendar Year 2016
Employer University Of Youngstown State
Job Title Police Academy Instructor
Name Simon Jason E
Annual Wage $108

Simon Jason J

State OH
Calendar Year 2016
Employer Village Of Fayette
Job Title Police Chief
Name Simon Jason J
Annual Wage $43,726

Jason Simon Dias

State CA
Calendar Year 2015
Employer University of California
Job Title APPLICATIONS PROGR 3
Name Jason Simon Dias
Annual Wage $347
Base Pay $305
Overtime Pay N/A
Other Pay N/A
Benefits $42
Total Pay $305

Simon Jason A

State WA
Calendar Year 2017
Employer Housing Authority of Everett
Job Title Hcv Manager
Name Simon Jason A
Annual Wage $55,978

Simon Jason F

State TX
Calendar Year 2018
Employer University Of North Texas
Name Simon Jason F
Annual Wage $137,127

Simon Jason

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Utility Worker
Name Simon Jason
Annual Wage $39,164

Simon Jason F

State TX
Calendar Year 2017
Employer University Of North Texas
Name Simon Jason F
Annual Wage $98,220

Simon Jason

State TX
Calendar Year 2017
Employer City Of Houston
Name Simon Jason
Annual Wage $38,063

Simon Jason F

State TX
Calendar Year 2016
Employer University Of North Texas
Name Simon Jason F
Annual Wage $124,685

Simon Jason

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Utility Worker
Name Simon Jason
Annual Wage $34,549

Simon Jason F

State TX
Calendar Year 2015
Employer University Of North Texas
Name Simon Jason F
Annual Wage $108,188

Simon Jason

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Utility Worker
Name Simon Jason
Annual Wage $36,112

Simon Jason E

State OH
Calendar Year 2016
Employer University Of Youngstown State
Job Title Police Officer 1
Name Simon Jason E
Annual Wage $1,100

Simon Jason R

State TN
Calendar Year 2018
Employer City Of Lenoir City
Name Simon Jason R
Annual Wage $60,011

Simon Jason

State MS
Calendar Year 2017
Employer Forrest County School District
Job Title Maintenance Workers
Name Simon Jason
Annual Wage $39,161

Simon Jason C

State MA
Calendar Year 2018
Employer Water And Sewer Commission Of Boston
Job Title Executive Assistant To The Director Of Operations
Name Simon Jason C
Annual Wage $54,143

Simon Jason

State MA
Calendar Year 2016
Employer Water And Sewer Commission Of Boston
Name Simon Jason
Annual Wage $50,819

Simon Jason

State MA
Calendar Year 2016
Employer Fitchburg State University (fsc)
Job Title Assistant Librarian
Name Simon Jason
Annual Wage $56,051

Simon Jason

State MA
Calendar Year 2015
Employer Fitchburg State University (fsc)
Job Title Assistant Librarian
Name Simon Jason
Annual Wage $66,909

Simon Jason

State OK
Calendar Year 2016
Employer Putnam City West Hs
Job Title Teacher
Name Simon Jason
Annual Wage $34,150

Simon Jason J

State OH
Calendar Year 2017
Employer Village of Fayette
Name Simon Jason J
Annual Wage $43,526

Simon Jason E

State OH
Calendar Year 2017
Employer University of Youngstown State
Name Simon Jason E
Annual Wage $1,335

Simon Jason

State OH
Calendar Year 2017
Employer Community College Of Jefferson County
Name Simon Jason
Annual Wage $1,650

Simon Jason E

State OH
Calendar Year 2017
Employer City of Youngstown
Job Title Captain
Name Simon Jason E
Annual Wage $85,639

Simon Jason J

State MS
Calendar Year 2018
Employer Forrest County School District
Job Title Maintenance Workers
Name Simon Jason J
Annual Wage $39,321

Simon Jason M

State FL
Calendar Year 2016
Employer Alachua Co Bd Of Co Commissioners
Name Simon Jason M
Annual Wage $31,796

Jason L Simon

Name Jason L Simon
Address 1000 Zion Church Rd Reynolds Station KY 42368 -9757
Mobile Phone 270-729-9070
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 5047 Evergreen Trl Petoskey MI 49770 -9520
Phone Number 231-487-1660
Email [email protected]
Gender Male
Date Of Birth 1977-04-28
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 211 Pear Orchard Rd Nw Elizabethtown KY 42701 -5437
Phone Number 270-320-2404
Telephone Number 270-735-5102
Mobile Phone 270-735-5102
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jason R Simon

Name Jason R Simon
Address 8906 Maxwell Dr Potomac MD 20854 -3124
Phone Number 301-983-2873
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jason J Simon

Name Jason J Simon
Address Po Box 880789 Steamboat Springs CO 80488 -0789
Phone Number 303-517-0744
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason Simon

Name Jason Simon
Address 38011 W 29th St N Cheney KS 67025 -8835
Phone Number 316-542-0372
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jason M Simon

Name Jason M Simon
Address 1028 Deer Creek Church Rd Forest Hill MD 21050 -1822
Phone Number 410-236-4481
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 2537 Loyola Northway Baltimore MD 21215 -6903
Phone Number 410-466-3732
Mobile Phone 443-802-5510
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jason D Simon

Name Jason D Simon
Address 330 Marganza S Laurel MD 20724 -2406
Phone Number 443-722-6136
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 251 Highway 64 E Conway AR 72032 -9413
Phone Number 501-317-5480
Telephone Number 501-749-4966
Mobile Phone 501-749-6655
Email [email protected]
Gender Male
Ethnicity French
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 Simon

Name Jason M Simon
Address 5777 Kingsfield Dr West Bloomfield MI 48322 -1462
Phone Number 517-449-8658
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Jason M Simon

Name Jason M Simon
Address 755 W Cornelia Ave Chicago IL 60657-2469 APT 98-2408
Phone Number 612-298-1316
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Jason M Simon

Name Jason M Simon
Address 4408 Bridgeport Ct Hudsonville MI 49426 -9365
Phone Number 616-365-9313
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 2795 Cambridge Hills Rd Cumming GA 30041-8272 -8272
Phone Number 678-548-1593
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jason Simon

Name Jason Simon
Address 2241 Kings Way Augusta GA 30904-4478 -4478
Phone Number 706-364-5547
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jason Simon

Name Jason Simon
Address 29808 Gladys Ave Westland MI 48185 -1748
Phone Number 734-524-0783
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Jason P Simon

Name Jason P Simon
Address 758 Hurstborne Ln Fort Mitchell KY 41017 -9601
Phone Number 859-331-3268
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jason L Simon

Name Jason L Simon
Address 1766 Rush Creek Dr W Jacksonville FL 32225 -4524
Phone Number 904-333-3594
Gender Male
Date Of Birth 1970-04-04
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Simon

Name Jason Simon
Address 2277 Chervil Ct Middleburg FL 32068 -5341
Phone Number 904-424-8526
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Jason E Simon

Name Jason E Simon
Address 6 Ladyslipper Ln Acton MA 01720 -5743
Phone Number 978-263-7576
Gender Male
Date Of Birth 1974-10-10
Ethnicity French
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jason L Simon

Name Jason L Simon
Address 3909 W Fike Rd Coleman MI 48618 -8536
Phone Number 989-465-0359
Email [email protected]
Gender Male
Date Of Birth 1974-11-19
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason P Simon

Name Jason P Simon
Address 12630 W Townsend Rd Fowler MI 48835 -8272
Phone Number 989-593-2534
Gender Male
Date Of Birth 1976-06-06
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2004
Transaction Type 15
Filing ID 25970025441
Application Date 2004-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2004
Transaction Type 15
Filing ID 24990200594
Application Date 2003-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2006
Transaction Type 15
Filing ID 27960039310
Application Date 2006-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2006
Transaction Type 15
Filing ID 26990168269
Application Date 2005-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2008
Transaction Type 15
Filing ID 29990858515
Application Date 2008-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2008
Transaction Type 15
Filing ID 28930269034
Application Date 2007-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2010
Transaction Type 15
Filing ID 10990087603
Application Date 2009-12-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2012
Transaction Type 15
Filing ID 12970751020
Application Date 2012-01-31
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON T

Name SIMON, JASON T
Amount 750.00
To Greenberg Traurig LLP
Year 2012
Transaction Type 15
Filing ID 11930398885
Application Date 2011-01-07
Contributor Occupation Of Counsel
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 1750 Tysons Boulevard Ste 1200 MCLEAN VA

SIMON, JASON

Name SIMON, JASON
Amount 500.00
To FARKAS, FRANK
Year 2006
Application Date 2005-09-27
Contributor Occupation HEALTH CARE
Recipient Party R
Recipient State FL
Seat state:upper
Address 1700 SURREY LN NW WASHINGTON DC

SIMON, JASON

Name SIMON, JASON
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930655395
Application Date 2008-01-28
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig, LLP
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1700 Surrey Ln NW WASHINGTON DC

SIMON, JASON L

Name SIMON, JASON L
Amount 250.00
To SANTARSIERO, STEVE
Year 20008
Application Date 2008-09-28
Recipient Party D
Recipient State PA
Seat state:lower
Address 514 SOUTHRIDGE CIR YARDLEY PA

SIMON V FRANCO JR & SUTTON JANICE FRANCO & FRANCO A JASON

Name SIMON V FRANCO JR & SUTTON JANICE FRANCO & FRANCO A JASON
Address 5701 Westslope Drive #H-1 Austin TX 78731
Value 71390
Landvalue 71390
Buildingvalue 133071
Type Real

JASON SIMON

Name JASON SIMON
Address 10806 Barker Gate Court Cypress TX 77433
Value 25560
Landvalue 25560
Buildingvalue 107224

JASON P SIMON

Name JASON P SIMON
Address 8402 Oak Villa Court Spring TX 77389
Value 33355
Landvalue 33355
Buildingvalue 144199

JASON M SIMON

Name JASON M SIMON
Address 7546 W 130th Street Middleburg Heights OH 44130
Value 39000
Usage Single Family Dwelling

JASON H SIMON & KRISTIN L SIMON

Name JASON H SIMON & KRISTIN L SIMON
Address 6207 Franklin Hawk Avenue El Paso TX
Value 88553
Landvalue 88553
Type Real

JASON H SIMON & KRISTIN L SIMON

Name JASON H SIMON & KRISTIN L SIMON
Address 6349 Hedgewood Lane Lexington NC
Value 35000
Landvalue 35000
Buildingvalue 160280
Landarea 8,712 square feet
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JASON A/BIANCA S SIMON

Name JASON A/BIANCA S SIMON
Address 18013 Vogel Avenue Phoenix AZ 85355
Value 18600
Landvalue 18600

JASON A SIMON

Name JASON A SIMON
Address 208 Royallmanor Lane O'Fallon MO
Value 35000
Landvalue 35000
Buildingvalue 128620
Landarea 7,405 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 150500

JASON A SIMON

Name JASON A SIMON
Address 13704 SE 25th Avenue Mill Creek WA
Value 162000
Landvalue 162000
Buildingvalue 137900
Landarea 9,583 square feet Assessments for tax year: 2015

SIMON JASON M

Name SIMON JASON M
Physical Address 861 FREDERICK REID ST E, LEHIGH ACRES, FL 33974
Owner Address 10516 RUSSELL AVE S, BLOOMINGTON, MN 55431
County Lee
Land Code Vacant Residential
Address 861 FREDERICK REID ST E, LEHIGH ACRES, FL 33974

SIMON JASON M

Name SIMON JASON M
Physical Address 4511 NW 37TH AVE, CAPE CORAL, FL 33993
Owner Address 10516 RUSSELL AVE S, BLOOMINGTON, MN 55431
County Lee
Land Code Vacant Residential
Address 4511 NW 37TH AVE, CAPE CORAL, FL 33993

SIMON JASON L

Name SIMON JASON L
Physical Address 1766 W RUSH CREEK DR, JACKSONVILLE, FL 32225
Owner Address 1766 RUSH CREEK DR W, JACKSONVILLE, FL 32225
Ass Value Homestead 129705
Just Value Homestead 131815
County Duval
Year Built 1987
Area 2150
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1766 W RUSH CREEK DR, JACKSONVILLE, FL 32225

SIMON JASON

Name SIMON JASON
Physical Address 1280 PRIORY CIR, WINTER GARDEN, FL 34787
Owner Address 1280 PRIORY CIR, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 125577
Just Value Homestead 126208
County Orange
Year Built 2011
Area 1767
Land Code Single Family
Address 1280 PRIORY CIR, WINTER GARDEN, FL 34787

JASON, JAMES SIMON

Name JASON, JAMES SIMON
Physical Address 4524 MANGROVE POINT RD, BRADENTON, FL 34210
Owner Address 4524 MANGROVE POINT RD, BRADENTON, FL 34210
Sale Price 395000
Sale Year 2013
Ass Value Homestead 227684
Just Value Homestead 239929
County Manatee
Year Built 1978
Area 1506
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4524 MANGROVE POINT RD, BRADENTON, FL 34210
Price 395000

Jason S. Simon

Name Jason S. Simon
Doc Id 08133980
City Westfield NJ
Designation us-only
Country US

Jason S. Simon

Name Jason S. Simon
Doc Id 07807390
City Westfield NJ
Designation us-only
Country US

Jason S. Simon

Name Jason S. Simon
Doc Id 07338772
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 08105826
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 08124734
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 07928200
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 07501118
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 07407804
City Westfield NJ
Designation us-only
Country US

Jason Simon

Name Jason Simon
Doc Id 07205146
City Westfield NJ
Designation us-only
Country US

JASON SIMON

Name JASON SIMON
Type Independent Voter
State OH
Address 825 REVERE VILLAGE CT, CENTERVILLE, OH 45458
Phone Number 937-885-3195
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State OH
Address 532 JACKSON ST, VERSAILLES, OH 45380
Phone Number 937-726-7553
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State IL
Address 200 S. EASTMAN, HARVARD, IL 60033
Phone Number 815-943-8219
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State MI
Address 2309 BROCKMAN BLVD, ANN ARBOR, MI 48104
Phone Number 734-395-9616
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Democrat Voter
State NJ
Address 24 ANGELIQUE CT, MORGANVILLE, NJ 7751
Phone Number 732-687-1700
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Independent Voter
State NC
Address 7219 BRADLEY CT, CHARLOTTE, NC 28227
Phone Number 704-622-4996
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Independent Voter
State OH
Address 3441 MERRYDAWN DR, COLUMBUS, OH 43221
Phone Number 614-348-5156
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Voter
State IA
Address 1898 GARFIELD AVE, DUBUQUE, IA 52001
Phone Number 563-582-5885
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State NY
Address 329 PACIFIC AVE, CEDARHURST, NY 11516
Phone Number 516-996-4835
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Democrat Voter
State TX
Address PO BOX 1105, DRIPPING SPRINGS, TX 78620
Phone Number 512-680-9969
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Democrat Voter
State MA
Address 46 HOLYOKE ST, EASTHAMPTON, MA 1027
Phone Number 413-478-3738
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State OH
Address P.O. BOX 64, EAST SPARTA, OH 44626
Phone Number 330-866-5278
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Independent Voter
State MI
Address 3775 RUTHERFORD CT, WATERFORD, MI 48329
Phone Number 313-410-9616
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Democrat Voter
State TX
Address 5203 HUMBLE CAMP RD, DICKINSON, TX 77539
Phone Number 281-534-9508
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Democrat Voter
State TX
Address 4602 KIMBALL DRIVE, PEARLAND, TX 77584
Phone Number 281-485-6229
Email Address [email protected]

JASON SIMON

Name JASON SIMON
Type Republican Voter
State MI
Address 135 MARYKNOLL RD E, ROCHESTER HLS, MI 48309
Phone Number 248-703-6032
Email Address [email protected]

Jason L Simon

Name Jason L Simon
Visit Date 4/13/10 8:30
Appointment Number U70550
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/10/14 8:00
Appt End 4/10/14 23:59
Total People 245
Last Entry Date 4/8/14 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Jason L Simon

Name Jason L Simon
Visit Date 4/13/10 8:30
Appointment Number U83062
Type Of Access VA
Appt Made 3/4/13 0:00
Appt Start 3/7/13 8:00
Appt End 3/7/13 23:59
Total People 61
Last Entry Date 3/4/13 17:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

JASON G SIMON

Name JASON G SIMON
Visit Date 4/13/10 8:30
Appointment Number U30975
Type Of Access VA
Appt Made 8/4/2010 18:46
Appt Start 8/11/2010 9:00
Appt End 8/11/2010 23:59
Total People 275
Last Entry Date 8/4/2010 18:46
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JASON M SIMON

Name JASON M SIMON
Visit Date 4/13/10 8:30
Appointment Number U27880
Type Of Access VA
Appt Made 7/27/10 13:17
Appt Start 7/30/10 10:30
Appt End 7/30/10 23:59
Total People 379
Last Entry Date 7/27/10 13:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

JASON SIMON

Name JASON SIMON
Car DODGE CARAVAN
Year 2009
Address 3720 MAX PL APT 201, BOYNTON BEACH, FL 33436-2083
Vin 1D8HN44E19B518767
Phone 904-230-8793

JASON SIMON

Name JASON SIMON
Car CHEVROLET CORVETTE
Year 2007
Address 7675 PHOENIX DR APT 429, HOUSTON, TX 77030-4709
Vin 1G1YY26U775117503
Phone 281-412-5801

JASON SIMON

Name JASON SIMON
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 2034 Norway Rd, Ann Arbor, MI 48104-3645
Vin 4JGBF71E47A136075
Phone 734-369-4695

JASON SIMON

Name JASON SIMON
Car DODGE DURANGO
Year 2007
Address 2282 MISTY RIDGE DR, LENOIR CITY, TN 37772-5499
Vin 1D8HB58297F502336
Phone 865-988-4815

JASON SIMON

Name JASON SIMON
Car DODGE RAM PICKUP 1500
Year 2007
Address 5775 PICKWICK LN, BEAUMONT, TX 77706
Vin 1D7HA18237S225304
Phone

JASON SIMON

Name JASON SIMON
Car JEEP LIBERTY
Year 2007
Address 827 S Main St, Delphos, OH 45833-2329
Vin 1J4GL48K07W661368

JASON SIMON

Name JASON SIMON
Car HONDA CIVIC
Year 2007
Address 11871 County Road 497, Lindale, TX 75771-7254
Vin 2HGFG12627H555259

JASON SIMON

Name JASON SIMON
Car BMW 5 SERIES
Year 2007
Address 514 Southridge Cir, Yardley, PA 19067-4771
Vin WBANE73537CM58371
Phone 215-369-3140

JASON SIMON

Name JASON SIMON
Car HONDA ODYSSEY
Year 2007
Address 108 E Hypericum Ln, Greenville, SC 29615-5459
Vin 5FNRL38877B009560
Phone 864-284-0864

JASON SIMON

Name JASON SIMON
Car CHEVROLET TAHOE
Year 2007
Address 118 Oakdale Dr, Silsbee, TX 77656-8686
Vin 1GNFC13J07R117912

JASON SIMON

Name JASON SIMON
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1460 N SANDBURG TER APT 2403A, CHICAGO, IL 60610
Vin WDBRF92H27F844866
Phone 312-259-8207

JASON SIMON

Name JASON SIMON
Car BMW 5 SERIES
Year 2008
Address 2061 Palm Canyon Ct, Las Vegas, NV 89117-1939
Vin WBANW13528CZ76466
Phone 702-432-6887

JASON SIMON

Name JASON SIMON
Car FORD F-150
Year 2007
Address 210 Hill Terrace Dr, Nederland, TX 77627-7619
Vin 1FTPW14VX7KC34105

JASON SIMON

Name JASON SIMON
Car BMW 3 SERIES
Year 2008
Address 11239 PARLEYS CONE CT, LAS VEGAS, NV 89135-1839
Vin WBAVB73518P101919
Phone 702-914-6055

JASON SIMON

Name JASON SIMON
Car SUBARU IMPREZA WRX
Year 2008
Address 3010 Chambers Cir, Colorado Springs, CO 80904-1530
Vin JF1GR89618L827211

JASON SIMON

Name JASON SIMON
Car VOLVO XC70
Year 2008
Address 1028 Deer Creek Church Rd, Forest Hill, MD 21050-1822
Vin YV4BZ982581012107

JASON SIMON

Name JASON SIMON
Car VOLKSWAGEN PASSAT
Year 2008
Address 10024 Newminster Loop, Ruskin, FL 33573-6726
Vin WVWAK73C78P098766

JASON SIMON

Name JASON SIMON
Car BUICK ENCLAVE
Year 2008
Address 2034 Norway Rd, Ann Arbor, MI 48104-3645
Vin 5GAEV23778J218200

JASON SIMON

Name JASON SIMON
Car JEEP GRAND CHEROKEE
Year 2008
Address 2915 Sahara Ave NE, Canton, OH 44705-3613
Vin 1J8GR48KX8C103785

JASON SIMON

Name JASON SIMON
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 6312 N Via Jaspeada, Tucson, AZ 85718-3388
Vin 4JGBF71E88A424604

Jason Simon

Name Jason Simon
Car NISSAN VERSA
Year 2008
Address 5266 N Samson Ave, Boise, ID 83704-1971
Vin 3N1BC13E48L462236

JASON SIMON

Name JASON SIMON
Car CHEVROLET MALIBU
Year 2008
Address 2226 MUSKRAT RD, CROWLEY, LA 70526
Vin 1G1ZJ577284281753
Phone 337-458-1382

JASON SIMON

Name JASON SIMON
Car VOLVO V50
Year 2009
Address 735 MATTINGWOOD DR, CHARLOTTE, NC 28270-1083
Vin YV1MW382792451381
Phone 704-367-0124

JASON SIMON

Name JASON SIMON
Car CHEVROLET SILVERADO 1500
Year 2009
Address 306 BARTON AVE, LULING, LA 70070-5057
Vin 3GCEK23M39G164765

JASON SIMON

Name JASON SIMON
Car HONDA PILOT
Year 2009
Address 1019 Summit Ave, Westfield, NJ 07090-2732
Vin 5FNYF48509B014858

JASON SIMON

Name JASON SIMON
Car HONDA CR-V
Year 2008
Address 104 Williams Way, Hutto, TX 78634-5168
Vin 3CZRE385X8G701284

JASON SIMON

Name JASON SIMON
Car MERCURY MONTEGO
Year 2007
Address 2915 Sahara Ave NE, Canton, OH 44705-3613
Vin 1MEHM40167G608726

Jason Simon

Name Jason Simon
Domain bonussexsite.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-05-07
Update Date 2013-04-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain dixondoes.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2004-08-24
Update Date 2013-08-01
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain pornnostalgia.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-05-08
Update Date 2013-05-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain dixonlove.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2004-08-24
Update Date 2013-08-01
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain kylaharris.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2008-04-03
Update Date 2013-05-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain sixtwoone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-20
Update Date 2013-10-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain simonfam.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2002-09-24
Update Date 2013-09-25
Registrar Name NAME.COM, INC.
Registrant Address 173 E Sandpiper Ln Saratoga Springs Utah 84045
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain fiftyoverfive.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-05-06
Update Date 2013-03-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain simonbackup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4419 Ringwood Rd Nokesville VA 20181
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain bonuspornsite.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-05-07
Update Date 2013-04-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain videogamerentalz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-22
Update Date 2013-01-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain baileysbed.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2004-09-23
Update Date 2013-09-05
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain badboytraffic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-16
Update Date 2013-06-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain perfectcentstravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 173 E Sandpiper Lane Saratoga Springs Utah 84045
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain taiyanghealth.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 111 Lawrence St. 27h Brooklyn NY 11201
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain snappynab.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-31
Update Date 2013-01-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain brittanyblu.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2003-04-14
Update Date 2013-05-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain junglehair.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-03-28
Update Date 2013-03-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain bighairybitches.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-03-28
Update Date 2013-03-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain babesofsport.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-08-07
Update Date 2013-07-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain massillondoctor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-21
Update Date 2013-07-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain ezhost4all.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-04-05
Update Date 2013-05-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

jason simon

Name jason simon
Domain detroitrustoration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1931 Pilgrim ferndale Michigan 48220
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain connectionssms.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-06-29
Update Date 2013-06-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain eelfoo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-27
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2919 Cherrywood Circle Columbus OH 43215
Registrant Country UNITED STATES
Registrant Fax 13307052243

Jason Simon

Name Jason Simon
Domain thesimoncompanies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-26
Update Date 2013-09-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3515 Marmenco Ct Baltimore MD 21230
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain yourpornclub.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-05-08
Update Date 2013-05-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain collegebadgirls.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2000-05-09
Update Date 2013-04-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain crazybums.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-07-23
Update Date 2013-07-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 837 Central Avenue Northwood IA 50459
Registrant Country UNITED STATES

Jason Simon

Name Jason Simon
Domain salzburgers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-17
Update Date 2012-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 366 Richland Ave.|Apt. 5213 Athens Ohio 45701
Registrant Country UNITED STATES