Jean Roy

We have found 204 public records related to Jean Roy in 27 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 17 business registration records connected with Jean Roy in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 3 industries: Real Estate (Housing), Construction - Special Trade Contractors (Construction) and Transportation Services (Services). There are 23 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Me Unemploy Insur Comm Mbr. These employees work in seven different states. Most of them work in Massachusetts state. Average wage of employees is $38,048.


Jean L Roy

Name / Names Jean L Roy
Age 60
Birth Date 1964
Also Known As J Roy
Person 14 Pheasant Run Dr, Newburyport, MA 01950
Phone Number 978-462-9338
Possible Relatives


Marguetite Marie Roy



Previous Address 258 Fairway Dr #M204, Auburn, ME 04210
294 High St #2, Newburyport, MA 01950
18 Woodman Way #13, Newburyport, MA 01950
18 Woodman Way #4, Newburyport, MA 01950
18 Woodman Way, Newburyport, MA 01950

Jean Guy Roy

Name / Names Jean Guy Roy
Age 61
Birth Date 1963
Also Known As Jean Lroy
Person 121 Meadow Rd, Woonsocket, RI 02895
Phone Number 401-568-1135
Previous Address 1010 PO Box, Slatersville, RI 02876
289 Ward St, Woonsocket, RI 02895
54 Main St, Slatersville, RI 02876
885 East Ave, Harrisville, RI 02830
54 Main, Slatersville, RI 02876

Jean M Roy

Name / Names Jean M Roy
Age 63
Birth Date 1961
Person 38 State St, Milford, MA 01757
Phone Number 508-634-3291
Possible Relatives




Previous Address 38 Street Ext, Milford, MA 01757
30 Fisher Ave, Attleboro, MA 02703
38 East St, Milford, MA 01757
360 Franklin St #1, Framingham, MA 01702
Email [email protected]

Jean Michel Roy

Name / Names Jean Michel Roy
Age 63
Birth Date 1961
Also Known As Jean N Roy
Person 70 Joy St, Boston, MA 02114
Phone Number 617-523-7519
Possible Relatives

Patrick J Conroysr
Previous Address 3 Garden, Cambridge, MA 02138

Jean Marie Roy

Name / Names Jean Marie Roy
Age 63
Birth Date 1961
Also Known As Marie J Roy
Person 1350 128th St, North Miami, FL 33161
Phone Number 305-935-2967
Possible Relatives
Previous Address 19360 1st Pl, Miami, FL 33179
RR HH, Miami, FL 33180
11942 8th Ave, Biscayne Park, FL 33161
None, Miami, FL 33161

Jean M Roy

Name / Names Jean M Roy
Age 68
Birth Date 1956
Also Known As J Roy
Person 33 Tecumseh Rd #502, Sagamore Beach, MA 02562
Phone Number 508-833-1298
Possible Relatives
Previous Address 502 PO Box, Sagamore Beach, MA 02562
General Delivery, Sagamore Beach, MA 02562
33 Tananger Rd, Plymouth, MA 02360

Jean S Roy

Name / Names Jean S Roy
Age 69
Birth Date 1955
Person 170 163rd St #163, Miami, FL 33162
Phone Number 305-940-2599
Possible Relatives

Previous Address 87 Dogwood Drive Cir, Ocala, FL 34472
526 Wildwood Ave, Palm Bay, FL 32908
560 Pershing Ave, Lake Placid, FL 33852
20115 20th Ct, North Miami Beach, FL 33179
170 153rd, Miami, FL 33169
170 153rd St, Miami, FL 33169
9417 207th St, Jamaica, NY 11428
9417 207th St, Queens Village, NY 11428
170 East Dr, North Miami Beach, FL 33162
486 Brooklyn Ave, Brooklyn, NY 11225
94 17th #207, Queens Village, NY 11427
Associated Business Adult Family Care Home Inc J M Adult Family Home Care Inc

Jean R Roy

Name / Names Jean R Roy
Age 74
Birth Date 1950
Also Known As Jean M Roy
Person 12000 173rd St, Miami, FL 33177
Previous Address 19001 270th St, Homestead, FL 33031

Jean M Roy

Name / Names Jean M Roy
Age 76
Birth Date 1948
Person 25 North St, Bellingham, MA 02019
Phone Number 508-883-6237
Possible Relatives
Dennis F Roysr

Previous Address 21 Elvira St, Bellingham, MA 02019
Email [email protected]
Associated Business Energy Technology Co Inc Gauges, Etc, Inc

Jean Moreau Roy

Name / Names Jean Moreau Roy
Age 76
Birth Date 1948
Also Known As Jean M Roy
Person 411 PO Box, Cottonport, LA 71327
Phone Number 318-876-2441
Possible Relatives Rickey John Roy
Previous Address 8980 Highway 107, Cottonport, LA 71327
A Delacroix, Cottonport, LA 71327
Long Brg, Cottonport, LA 71327
PO Box, Cottonport, LA 71327
Associated Business Jack Roy Rentals, Llc

Jean F Roy

Name / Names Jean F Roy
Age 78
Birth Date 1946
Also Known As Jean E Roy
Person 172 Cox Dr #RR1, Ashdown, AR 71822
Phone Number 870-898-8548
Possible Relatives



Dorothy J Roy

Previous Address 260 Cox Dr, Ashdown, AR 71822
24 Church St, Agawam, MA 01001
9164 Orville St, Spring Valley, CA 91977
222 Price Way, Folsom, CA 95630
260 PO Box, Ashdown, AR 71822
260 RR 1, Ashdown, AR 71822
254 PO Box, Ashdown, AR 71822
8842 Winding Way, Fair Oaks, CA 95628

Jean Claud Roy

Name / Names Jean Claud Roy
Age 79
Birth Date 1945
Person 62 Linwood Rd, Lynn, MA 01905
Possible Relatives
Previous Address 60 Harwood St #3, Lynn, MA 01902
54 Linden Blvd #4B, Brooklyn, NY 11226
62 L8nwood #3, Lynn, MA 01905

Jean Louis Roy

Name / Names Jean Louis Roy
Age 79
Birth Date 1945
Also Known As Jean M Roy
Person 17 Spruce St, Middleboro, MA 02346
Phone Number 508-947-6967
Possible Relatives



Sylvie A Royyoung
Marc A Royjr

Previous Address 50 Spruce St, Middleboro, MA 02346
St Spruce, Middleboro, MA 02346

Jean Marie Roy

Name / Names Jean Marie Roy
Age 83
Birth Date 1941
Also Known As Jean Marie Joy
Person 41 High St, Waltham, MA 02453
Phone Number 781-891-0388
Possible Relatives

Jeam M Roy
Previous Address 31 Edwards St, Fitchburg, MA 01420
90 Day St, Fitchburg, MA 01420
41 High St #2, Waltham, MA 02453
41 High St #1, Waltham, MA 02453
35 Dexter Ave, Watertown, MA 02472
145 Adams St #1, Waltham, MA 02453

Jean F Roy

Name / Names Jean F Roy
Age 83
Birth Date 1940
Person 5701 Briarwood Rd, Edmond, OK 73025
Phone Number 405-348-6646
Possible Relatives



Gimoghy J Roy
Previous Address 5701 Briarwood Rd, Edmond, OK 73003
107 PO Box, Edmond, OK 73083
1 107th, Oklahoma City, OK 00000

Jean M Roy

Name / Names Jean M Roy
Age 83
Birth Date 1940
Also Known As M Jean
Person 1000 Jackson Pl #21, Cambridge, MA 02140
Phone Number 617-661-8287
Possible Relatives
Previous Address 2050 Massachusetts Ave #202, Cambridge, MA 02140
2050 Massachusetts Ave #A, Cambridge, MA 02140
1000 Jackson Pl #45, Cambridge, MA 02140
2050 Massachusetts Ave #612, Cambridge, MA 02140
2050 Massachusetts Ave, Cambridge, MA 02140
11 Jefferson Park, Cambridge, MA 02140
2050 Massachusetts Ave #2, Cambridge, MA 02140
Email [email protected]

Jean A Roy

Name / Names Jean A Roy
Age 85
Birth Date 1938
Person 52 Lawsbrook Rd, Acton, MA 01720
Phone Number 978-263-5833
Possible Relatives



Michaael Roy
D Roy
Francis E Roysr

Jean R Roy

Name / Names Jean R Roy
Age 88
Birth Date 1935
Person 30 Allen St #1, Gardner, MA 01440
Phone Number 978-632-4262
Possible Relatives

Jean R Roy

Name / Names Jean R Roy
Age 93
Birth Date 1930
Person 274 Pond Hl, Rochester, NH 03867
Phone Number 603-332-3809
Possible Relatives

Previous Address 274 Pond Hill Rd, Rochester, NH 03867
274 Pond Hill Rd, Rochester R001 747, NH 03867
RR 1, Rochester, NH 00000

Jean Paul Roy

Name / Names Jean Paul Roy
Age 97
Birth Date 1926
Person 939 81st St #208, Miami, FL 33150
Phone Number 305-696-0913
Possible Relatives
Previous Address 13 Willard Ave, Springfield, MA 01109
31 2nd Dr #4, Homestead, FL 33030
31 2nd Rd #4, Homestead, FL 33030
31 Se #LOT4, Homestead, FL 33030

Jean M Roy

Name / Names Jean M Roy
Age 99
Birth Date 1924
Also Known As J Roy
Person 757 Highland Ave, Needham Heights, MA 02494
Phone Number 508-309-3755
Possible Relatives


Previous Address 757 Highland Ave #309S, Needham Heights, MA 02494
757 Highland Ave #306S, Needham Heights, MA 02494
757 Highland Ave #303S, Needham, MA 02494
180 Main St, Walpole, MA 02081
325 Greendale Ave, Needham Heights, MA 02494
757 Highland Ave #303S, Needham Heights, MA 02494
325 Greendale Ave, Needham, MA 02494
6505 Thomas Dr #502A, Panama City, FL 32408
8727 Thomas Dr #E13, Panama City, FL 32408

Jean E Roy

Name / Names Jean E Roy
Age 100
Birth Date 1923
Person 18 Early St #2, Spencer, MA 01562
Phone Number 508-885-4457
Possible Relatives



Email [email protected]

Jean Luc Roy

Name / Names Jean Luc Roy
Age N/A
Also Known As Jean R Roy
Person 201 178th Dr #204, Sunny Isles Beach, FL 33160
Phone Number 305-935-2967
Possible Relatives Idelle Roy
Previous Address 201 178th Dr, Sunny Isles Beach, FL 33160
201 178th Dr #217, Sunny Isles Beach, FL 33160

Jean Roy

Name / Names Jean Roy
Age N/A
Person 8 Overlook Dr, Holyoke, MA 01040
Phone Number 413-532-5346
Possible Relatives Debora J Roychagnon

Previous Address 64 Easthampton, Holyoke, MA 01040

Jean C Roy

Name / Names Jean C Roy
Age N/A
Person 139 OCONNELL DR, EAST HARTFORD, CT 6118
Phone Number 860-568-4280

Jean Roy

Name / Names Jean Roy
Age N/A
Person 22117 OATMAN RD, ECKERT, CO 81418

Jean Roy

Name / Names Jean Roy
Age N/A
Person 950 N CHERRY AVE, TUCSON, AZ 85719

Jean Roy

Name / Names Jean Roy
Age N/A
Person 165 PO Box, Holbrook, MA 02343

Jean M Roy

Name / Names Jean M Roy
Age N/A
Person 75 BRIDGE ST, STE 9 WILLIMANTIC, CT 6226
Phone Number 860-450-0834

Jean P Roy

Name / Names Jean P Roy
Age N/A
Person 138 SAINT JAMES ST, WEST HARTFORD, CT 6119
Phone Number 860-523-5079

Jean E Roy

Name / Names Jean E Roy
Age N/A
Person 70 MAIN ST N, BETHLEHEM, CT 6751
Phone Number 203-266-7645

Jean E Roy

Name / Names Jean E Roy
Age N/A
Person 80 BELMONT DR, TORRINGTON, CT 6790
Phone Number 860-626-0360

Jean G Roy

Name / Names Jean G Roy
Age N/A
Person 140 ADRIAN AVE, NEWINGTON, CT 6111
Phone Number 860-665-0287

Jean A Roy

Name / Names Jean A Roy
Age N/A
Person 800 MATHER ST, SUFFIELD, CT 6078
Phone Number 860-668-6608

Jean Roy

Name / Names Jean Roy
Age N/A
Person 2205 COUNTY ROAD 85, DEATSVILLE, AL 36022
Phone Number 334-365-1167

Jean Rock Roy

Name / Names Jean Rock Roy
Age N/A
Person 8 Abbott St, Derry, NH 03038
Previous Address 2 Salvail Ct, Nashua, NH 03064

Jean Francois Roy

Name / Names Jean Francois Roy
Age N/A
Also Known As Jean Robert Roy
Person 1600 Ocean Blvd, Pompano Beach, FL 33062
Previous Address 2080 27th Ave, Fort Lauderdale, FL 33312

Jean L Roy

Name / Names Jean L Roy
Age N/A
Person 15 Joanne Dr, Holyoke, MA 01040
Possible Relatives
Previous Address 32 Boutin, Chicopee, MA 01020

Jean E Roy

Name / Names Jean E Roy
Age N/A
Person 254 PO Box, Ashdown, AR 71822
Possible Relatives
Previous Address 172 Cox Dr, Ashdown, AR 71822
260 Cox Dr, Ashdown, AR 71822

Jean B Roy

Name / Names Jean B Roy
Age N/A
Person 63 CONSTANCE DR, MANCHESTER, CT 6042
Phone Number 860-649-5462

Jean Roy

Name / Names Jean Roy
Age N/A
Person 700 W 6TH ST, BRINKLEY, AR 72021
Phone Number 870-734-3782

Jean F Roy

Name / Names Jean F Roy
Age N/A
Person 740 KENDRICK ST, GOLDEN, CO 80401

JEAN JOSEPH ROY

Business Name TRENDOW INC.
Person Name JEAN JOSEPH ROY
Position President
State NE
Address HYWY # 30 & CO RD # 43 HYWY # 30 & CO RD # 43, KIMBALL, NE 69145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22154-1996
Creation Date 1996-10-25
Type Domestic Corporation

JEAN JOSEPH ROY

Business Name TRENDOW INC.
Person Name JEAN JOSEPH ROY
Position Secretary
State NE
Address HYWY # 30 & CO RD # 43 HYWY # 30 & CO RD # 43, KIMBALL, NE 69145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22154-1996
Creation Date 1996-10-25
Type Domestic Corporation

JEAN JOSEPH ROY

Business Name TRENDOW INC.
Person Name JEAN JOSEPH ROY
Position Treasurer
State NE
Address HYWY # 30 & CO RD # 43 HYWY # 30 & CO RD # 43, KIMBALL, NE 69145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22154-1996
Creation Date 1996-10-25
Type Domestic Corporation

JEAN C ROY

Business Name SOUTH MALARTIC MINERALS INC.
Person Name JEAN C ROY
Position President
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20248-1999
Creation Date 1999-08-16
Type Domestic Corporation

JEAN G ROY

Business Name ROY'S REAL ESTATE, INC
Person Name JEAN G ROY
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0211512006-6
Creation Date 2006-03-17
Type Domestic Corporation

JEAN G ROY

Business Name ROY'S REAL ESTATE, INC
Person Name JEAN G ROY
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0211512006-6
Creation Date 2006-03-17
Type Domestic Corporation

JEAN G ROY

Business Name ROY'S REAL ESTATE, INC
Person Name JEAN G ROY
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0211512006-6
Creation Date 2006-03-17
Type Domestic Corporation

JEAN G ROY

Business Name ROY'S REAL ESTATE, INC
Person Name JEAN G ROY
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0211512006-6
Creation Date 2006-03-17
Type Domestic Corporation

Jean Roy

Business Name Ocean Land Investments Inc
Person Name Jean Roy
Position company contact
State FL
Address 1 S Ocean Blvd Ste 204 Boca Raton FL 33432-5143
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 561-416-2099

Jean Roy

Business Name Jean Roy
Person Name Jean Roy
Position company contact
State MO
Address 1206 & Pennell, P.O.Box 535 Carl Juction, MO 64834
SIC Code 871111
Phone Number 417-438-0116
Email [email protected]

JEAN ROY

Business Name JEAN ROY DESIGNS
Person Name JEAN ROY
Position CEO
Corporation Status Dissolved
Agent 1924 COMMERCIAL #B, ESCONDIDO, CA 92025
Care Of 1924 COMMERCIAL #B, ESCONDIDO, CA 92025
CEO JEAN ROY 1924 COMMERCIAL #B, ESCONDIDO, CA 92025
Incorporation Date 1977-07-20

JEAN ROY

Business Name JEAN ROY DESIGNS
Person Name JEAN ROY
Position registered agent
Corporation Status Dissolved
Agent JEAN ROY 1924 COMMERCIAL #B, ESCONDIDO, CA 92025
Care Of 1924 COMMERCIAL #B, ESCONDIDO, CA 92025
CEO JEAN ROY1924 COMMERCIAL #B, ESCONDIDO, CA 92025
Incorporation Date 1977-07-20

Jean Roy

Business Name J Roy Construction Inc
Person Name Jean Roy
Position company contact
State NC
Address 4225 Statesville Blvd Salisbury NC 28147-7461
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 704-637-3900

Jean Roy

Business Name Hi-Lo Tour Promotion
Person Name Jean Roy
Position company contact
State NY
Address 16 E Austin St Skaneateles NY 13152-1204
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators

JEAN PAUL ROY

Person Name JEAN PAUL ROY
Filing Number 705967822
Position PRESIDENT
State TX
Address 1630 PARK HAVEN DR, HOUSTON TX 77077

JEAN PHILIPPE ROY

Person Name JEAN PHILIPPE ROY
Filing Number 801535030
Position MANAGING DIRECTOR
State TX
Address 2100 TANNEHILL DR APT 2021, HOUSTON TX 77008

JEAN PHILIPPE ROY

Person Name JEAN PHILIPPE ROY
Filing Number 801535030
Position DIRECTOR
State TX
Address 2100 TANNEHILL DR APT 2021, HOUSTON TX 77008

Roy Jean P

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Roy Jean P
Annual Wage $43,072

Roy Jean P

State FL
Calendar Year 2018
Employer Broward County
Job Title Bus Operator
Name Roy Jean P
Annual Wage $32,094

Roy Jean

State LA
Calendar Year 2016
Employer Off For Citizen W/ Dev Dis
Job Title Admin Coordinator 2
Name Roy Jean
Annual Wage $33,236

Roy Jean

State LA
Calendar Year 2017
Employer Off For Citizen W/ Dev Dis
Job Title Admin Coordinator 2
Name Roy Jean
Annual Wage $33,236

Roy Jean

State LA
Calendar Year 2018
Employer Off For Citizen W/ Dev Dis
Name Roy Jean
Annual Wage $34,169

Roy Jean A

State ME
Calendar Year 2016
Employer Department Of Labor
Job Title Me Unemploy Insur Comm Mbr
Name Roy Jean A
Annual Wage $25,985

Roy Jean A

State ME
Calendar Year 2017
Employer Department Of Labor
Job Title Me Unemploy Insur Comm Mbr
Name Roy Jean A
Annual Wage $75,370

Roy Jean A

State ME
Calendar Year 2018
Employer Department Of Labor
Job Title Me Unemploy Insur Comm Mbr
Name Roy Jean A
Annual Wage $78,389

Roy Jean G Jr

State NY
Calendar Year 2015
Employer Islip Resource Recovery Agcy
Name Roy Jean G Jr
Annual Wage $55,871

Roy Jean G Jr

State NY
Calendar Year 2016
Employer Islip Resource Recovery Agcy
Name Roy Jean G Jr
Annual Wage $55,914

Roy Jean P

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Roy Jean P
Annual Wage $14,702

Roy Jean G Jr

State NY
Calendar Year 2017
Employer Islip Resource Recovery Agcy
Name Roy Jean G Jr
Annual Wage $57,430

Roy Jean

State MA
Calendar Year 2015
Employer City Of Brockton
Job Title Food Service Asst. Manager
Name Roy Jean
Annual Wage $29,795

Roy Jean M

State MA
Calendar Year 2015
Employer School District Of Bourne
Job Title Substitute Teacher
Name Roy Jean M
Annual Wage $225

Roy Jean

State MA
Calendar Year 2016
Employer Town Of Brockton And School District Of Brockton
Job Title Food Service Manager
Name Roy Jean
Annual Wage $32,670

Roy Jean M

State MA
Calendar Year 2016
Employer Town Of Sandwich And School District Of Sandwich
Job Title Esp
Name Roy Jean M
Annual Wage $4,826

Roy Jean

State MA
Calendar Year 2017
Employer City of Brockton
Job Title Davis
Name Roy Jean
Annual Wage $37,659

Roy Jean

State MA
Calendar Year 2017
Employer School District of Sandwich
Name Roy Jean
Annual Wage $5,975

Roy Jean

State MA
Calendar Year 2018
Employer City Of Brockton
Job Title Food Service Manager
Name Roy Jean
Annual Wage $39,357

Roy Jean P

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Roy Jean P
Annual Wage $19,293

Roy Jean P

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Roy Jean P
Annual Wage $57,082

Roy Jean G Jr

State NY
Calendar Year 2018
Employer Islip Resource Recovery Agcy
Name Roy Jean G Jr
Annual Wage $59,602

Roy Marcella Jean

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Roy Marcella Jean
Annual Wage $49,146

Jean C Roy

Name Jean C Roy
Address 4 Debbie Ave Biddeford ME 04005 -3902
Phone Number 207-282-2279
Telephone Number 207-831-5222
Mobile Phone 207-831-5222
Email [email protected]
Gender Unknown
Date Of Birth 1938-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Jean C Roy

Name Jean C Roy
Address 137 Mt Tom Rd Smithfield ME 04978 -3122
Phone Number 207-362-5438
Gender Unknown
Date Of Birth 1947-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Education Completed Graduate School
Language English

Jean Roy

Name Jean Roy
Address 128 Apple Rd Lewiston ME 04240 -1007
Phone Number 207-795-6308
Email [email protected]
Gender Unknown
Date Of Birth 1955-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Jean Roy

Name Jean Roy
Address 115 Lillian Ave Elizabethtown KY 42701 -8015
Phone Number 270-737-3020
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jean Roy

Name Jean Roy
Address 13600 Ne 6th Ave Miami FL 33161 APT 5-3746
Phone Number 305-893-9493
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Language English

Jean Roy

Name Jean Roy
Address 144 Madison Ave Pittsfield MA 01201 APT 4-4063
Phone Number 413-949-2176
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean Roy

Name Jean Roy
Address 1002 Pennell St Carl Junction MO 64834 -9503
Phone Number 417-649-7228
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean R Roy

Name Jean R Roy
Address 7166 N State Highway Hh Willard MO 65781 -7210
Phone Number 417-742-2019
Gender Female
Date Of Birth 1938-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean M Roy

Name Jean M Roy
Address 7 Vale St Brockton MA 02302 -2147
Phone Number 508-583-4403
Gender Female
Date Of Birth 1967-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jean M Roy

Name Jean M Roy
Address 25 North St Bellingham MA 02019 -1712
Phone Number 508-883-6237
Telephone Number 508-883-6237
Mobile Phone 508-883-6237
Email [email protected]
Gender Female
Date Of Birth 1945-03-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jean L Roy

Name Jean L Roy
Address 36116 Lyndon St Livonia MI 48154 -5125
Phone Number 734-464-8039
Email [email protected]
Gender Unknown
Date Of Birth 1977-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Language English

Jean P Roy

Name Jean P Roy
Address 211 Silver Creek Ln Stockbridge GA 30281 -4095
Phone Number 770-957-8571
Gender Female
Ethnicity English
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

Jean Roy

Name Jean Roy
Address 8336 105th Ave Vero Beach FL 32967-3690 -3690
Phone Number 772-228-8196
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean G Roy

Name Jean G Roy
Address 7210 Flowerfield Dr Tampa FL 33615 -2122
Phone Number 813-884-2127
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jean N Roy

Name Jean N Roy
Address 55 Gillette St West Hartford CT 06119 -2107
Phone Number 860-523-8434
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jean L Roy

Name Jean L Roy
Address 170 Martin Rd Bristol CT 06010 -4021
Phone Number 860-584-0675
Email [email protected]
Gender Male
Date Of Birth 1941-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jean G Roy

Name Jean G Roy
Address 63 Constance Dr Manchester CT 06042 -3333
Phone Number 860-649-5462
Email [email protected]
Gender Female
Date Of Birth 1942-11-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean G Roy

Name Jean G Roy
Address 140 Adrian Ave Newington CT 06111 -2801
Phone Number 860-665-0287
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jean A Roy

Name Jean A Roy
Address 518 Boston Neck Rd Suffield CT 06078 -2310
Phone Number 860-668-2142
Gender Female
Date Of Birth 1931-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean Roy

Name Jean Roy
Address 3300 Loveland Blvd Punta Gorda FL 33980 UNIT 203-8762
Phone Number 941-255-0821
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed College
Language English

Jean Roy

Name Jean Roy
Address 545 NE 47th Pl Pompano Beach FL 33064-4154 -4154
Phone Number 954-366-5676
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Language English

Jean Y Roy

Name Jean Y Roy
Address 5716 Nw 87th Ter Fort Lauderdale FL 33321 -4442
Phone Number 954-722-4385
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean A Roy

Name Jean A Roy
Address 52 Lawsbrook Rd Acton MA 01720 -5310
Phone Number 978-263-5833
Email [email protected]
Gender Female
Date Of Birth 1934-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jean Roy

Name Jean Roy
Address 48 Winter St Merrimac MA 01860 -1450
Phone Number 978-346-8903
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jean M Roy

Name Jean M Roy
Address 114 Mount Hope St Lowell MA 01854 -2726
Phone Number 978-453-2591
Gender Male
Date Of Birth 1943-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jean P Roy

Name Jean P Roy
Address 34 Purchase St Newburyport MA 01950 -3036
Phone Number 978-465-1529
Gender Unknown
Date Of Birth 1924-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jean P Roy

Name Jean P Roy
Address 26 Ogden Ln Middleton MA 01949 -1669
Phone Number 978-774-1123
Gender Female
Date Of Birth 1962-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jean A Roy

Name Jean A Roy
Address 1498 Lake Winyah Rd Alpena MI 49707 -7801
Phone Number 989-356-0053
Gender Female
Date Of Birth 1954-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

ROY, JEAN FRANCOIS

Name ROY, JEAN FRANCOIS
Amount 5000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934792864
Application Date 2008-10-23
Contributor Occupation President
Contributor Employer Ocean Land Investments
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 2883 Banyan Boulevard Cir NW BOCA RATON FL

Roy, Jean Francois

Name Roy, Jean Francois
Amount 2700.00
To DNC Services Corp
Year 2008
Transaction Type 15j
Application Date 2008-10-23
Contributor Occupation President
Contributor Employer Ocean Land Investments
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2883 Banyan Boulevard Cir NW Boca Raton FL

Roy, Jean

Name Roy, Jean
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Ocean Land Investments
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

ROY, JEAN F

Name ROY, JEAN F
Amount 2100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020262674
Application Date 2006-02-24
Contributor Occupation PRESIDENT
Contributor Employer OCEAN LAND INVESTMENTS
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

ROY, JEAN F

Name ROY, JEAN F
Amount 1900.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020262674
Application Date 2006-02-24
Contributor Occupation PRESIDENT
Contributor Employer OCEAN LAND INVESTMENTS
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

ROY, JEAN

Name ROY, JEAN
Amount 1000.00
To Ron Klein (D)
Year 2006
Transaction Type 15
Filing ID 25971173969
Application Date 2005-09-30
Contributor Occupation Owner
Contributor Employer Ocean Land Investments
Organization Name Ocean Land Investments
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Klein for Congress
Seat federal:house
Address 2883 Banyan Boulevard Cir NW BOCA RATON FL

ROY, JEAN FRANCOIS

Name ROY, JEAN FRANCOIS
Amount 500.00
To SMITH, ROD
Year 2006
Application Date 2006-02-24
Contributor Occupation REAL ESTATE DEVELOP.
Recipient Party D
Recipient State FL
Seat state:governor
Address 1 S OCEAN BLVD BOCA RATON FL

ROY, JEAN

Name ROY, JEAN
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113926
Application Date 2003-08-19
Contributor Occupation Ocean Land Investmen
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2883 Banyan Boulevard Cir NW BOCA RATON FL

ROY, JEAN F

Name ROY, JEAN F
Amount 500.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020450871
Application Date 2006-06-30
Contributor Occupation INVESTOR
Contributor Employer OCEAN LAND DEVELOPMENTS
Organization Name Ocean Land Developments
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

ROY, JEAN F

Name ROY, JEAN F
Amount 500.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020462636
Application Date 2005-09-30
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

ROY, JEAN

Name ROY, JEAN
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991131806
Application Date 2008-04-08
Contributor Occupation Nursing Assistant
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4 Driftwood St WATHENA KS

ROY, JEAN

Name ROY, JEAN
Amount 75.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-10-18
Contributor Occupation MECHANICAL ENGINEER
Contributor Employer TECOGEN
Recipient Party R
Recipient State MA
Seat state:governor
Address 26 OGDEN LN MIDDLETON MA

ROY, JEAN

Name ROY, JEAN
Amount 40.00
To SMITH, ROD
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State FL
Seat state:governor
Address 170 DEER LAKE CIRCLE ORLANDO FL

ROY, JEAN

Name ROY, JEAN
Amount 25.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-06-09
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State MA
Seat state:governor
Address 26 OGDEN LN MIDDLETON MA

ROY A DUNCAN & JEAN E DUNCAN

Name ROY A DUNCAN & JEAN E DUNCAN
Address 6115 SW Piedmont Place Albany OR 97321-3756
Value 58560
Landvalue 58560
Bedrooms 3
Numberofbedrooms 3

ROY JEAN

Name ROY JEAN
Physical Address 87 DOGWOOD DRIVE CIR, OCALA, FL 34472
Owner Address 170 NE 163RD ST, NORTH MIAMI BEACH, FL 33162
County Marion
Year Built 2007
Area 1374
Land Code Single Family
Address 87 DOGWOOD DRIVE CIR, OCALA, FL 34472

ROY JEAN

Name ROY JEAN
Physical Address 152 WINDSOR G, WEST PALM BEACH, FL 33417
Owner Address 19 DU DOME,, CANADA
Sale Price 27000
Sale Year 2013
County Palm Beach
Year Built 1972
Area 738
Land Code Condominiums
Address 152 WINDSOR G, WEST PALM BEACH, FL 33417
Price 27000

ROY JEAN + MONIQUE C

Name ROY JEAN + MONIQUE C
Physical Address 560 PERSHING AVE, LAKE PLACID, FL 33852
Owner Address 170 NE 163RD ST, MIAMI, FL 33162
County Highlands
Land Code Vacant Residential
Address 560 PERSHING AVE, LAKE PLACID, FL 33852

ROY JEAN CLAUDE & EDITH

Name ROY JEAN CLAUDE & EDITH
Physical Address 3300 LOVELAND BLVD -UNIT 203, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1989
Area 1070
Land Code Condominiums
Address 3300 LOVELAND BLVD -UNIT 203, PORT CHARLOTTE, FL 33980

ROY JEAN F +

Name ROY JEAN F +
Physical Address 2800 E 5TH ST, LEHIGH ACRES, FL 33972
Owner Address 4542 E RIVERSIDE DR, FORT MYERS, FL 33905
County Lee
Year Built 1983
Area 2946
Land Code Single Family
Address 2800 E 5TH ST, LEHIGH ACRES, FL 33972

ROY JEAN GUY

Name ROY JEAN GUY
Physical Address 6500 N MILITARY TRL, WEST PALM BEACH, FL 33407
Owner Address 1450 RUE HEBERT APT 601,, CANADA
County Palm Beach
Land Code Mobile Homes
Address 6500 N MILITARY TRL, WEST PALM BEACH, FL 33407

ROY JEAN LUC

Name ROY JEAN LUC
Physical Address 3529 CORTLAND DR, DAVENPORT, FL 33837
Owner Address 8 RUE RACINE 78MG,, FRANCE
Sale Price 228600
Sale Year 2012
County Polk
Year Built 2012
Area 3164
Land Code Single Family
Address 3529 CORTLAND DR, DAVENPORT, FL 33837
Price 228600

ROY JEAN M & COLETTE

Name ROY JEAN M & COLETTE
Physical Address 46900 BERMONT RD -UNIT PH1-L079, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 46900 BERMONT RD -UNIT PH1-L079, PUNTA GORDA, FL 33982

ROY JEAN PIERRE &

Name ROY JEAN PIERRE &
Physical Address 5170 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL 33463
Owner Address 3733 CELINE MARIER,, CANADA
County Palm Beach
Year Built 2000
Area 2323
Land Code Single Family
Address 5170 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL 33463

ROY ROBERT M & JEAN

Name ROY ROBERT M & JEAN
Physical Address 00399 E LIBERTY ST, HERNANDO, FL 34442
Ass Value Homestead 172540
Just Value Homestead 172540
County Citrus
Year Built 1992
Area 4069
Applicant Status Wife
Land Code Single Family
Address 00399 E LIBERTY ST, HERNANDO, FL 34442

JEAN B ROY & GENEVIEVE ROY

Name JEAN B ROY & GENEVIEVE ROY
Address 280 Woodside Lake Drive #4112 Ormond Beach FL
Value 3048
Buildingvalue 3048

ROY DAVID L + JEAN M

Name ROY DAVID L + JEAN M
Physical Address 2500 1ST ST SW, LEHIGH ACRES, FL 33976
Owner Address 2500 1ST ST SW, LEHIGH ACRES, FL 33976
Ass Value Homestead 40169
Just Value Homestead 45904
County Lee
Year Built 1988
Area 1593
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2500 1ST ST SW, LEHIGH ACRES, FL 33976

JEAN J ROY & FLESHMAN TERESA ROY

Name JEAN J ROY & FLESHMAN TERESA ROY
Address 13931 SE 54th Avenue Everett WA
Value 130000
Landvalue 130000
Buildingvalue 182700
Landarea 6,098 square feet Assessments for tax year: 2015

JEAN PATRICK ROY

Name JEAN PATRICK ROY
Address 12230 Tangerine Boulevard West Palm Beach FL 33412
Value 73921
Landvalue 73921
Usage Single Family Residential

JEAN PIERRE ROY

Name JEAN PIERRE ROY
Address 5170 Prairie Dunes Village Circle Lake Worth FL 33463
Value 190623

JEAN R + THOMAZIA A ROY

Name JEAN R + THOMAZIA A ROY
Address 37 Michele Lane Braintree MA
Value 213800
Landvalue 213800
Buildingvalue 232700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JEAN ROY

Name JEAN ROY
Address Woodland Heights Road York SC
Value 24000
Landvalue 24000
Buildingvalue 70500
Landarea 43,560 square feet

JEAN ROY

Name JEAN ROY
Address 526 SW Wildwood Avenue Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Quit Claim
Price 100
Usage Vacant Residential Land - Single Family Platted

JEAN ROY & JENNIFER ROY

Name JEAN ROY & JENNIFER ROY
Address 61 Lindbergh Avenue Newton MA

ROY & JEAN BURCH

Name ROY & JEAN BURCH
Address 17110 Overhill Avenue Tinley Park IL 60477
Landarea 20,000 square feet
Airconditioning No
Basement Slab

ROY & JEAN KASS

Name ROY & JEAN KASS
Address 25557 W Columbia Bay Drive Lake Villa IL 60046
Value 10678
Landvalue 10678
Buildingvalue 53454

ROY & JEAN LEE

Name ROY & JEAN LEE
Address 21940 Main Street Richton Park IL 60471
Landarea 12,036 square feet
Airconditioning No
Basement Slab

ROY A CHAMBERLAIN & JEAN M CHAMBERLAIN

Name ROY A CHAMBERLAIN & JEAN M CHAMBERLAIN
Address 216 Grove Street Marshfield MA
Value 199600
Landvalue 199600
Buildingvalue 142600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROY A CRAIG & JEAN CRAIG

Name ROY A CRAIG & JEAN CRAIG
Address 1401 Cage Boulevard Pharr TX 78577

JEAN L ROY

Name JEAN L ROY
Address 76 5th Street York SC
Value 12000
Landvalue 12000
Buildingvalue 36500
Landarea 16,553 square feet

JEAN PAUL ROYALE & DANIELA ROY

Name JEAN PAUL ROYALE & DANIELA ROY
Physical Address 14321 N KENDALL DR 405F, Unincorporated County, FL 33186
Owner Address 14321 N KENDALL DR UNIT 405F, MIAMI, FL 33186
Ass Value Homestead 58630
Just Value Homestead 87910
County Miami Dade
Year Built 1974
Area 1209
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 14321 N KENDALL DR 405F, Unincorporated County, FL 33186

JEAN ROY

Name JEAN ROY
Type Voter
State FL
Address 3055 BURRIS RD #293, FT LAUDERDALE, FL 33314
Phone Number 954-849-0963
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Republican Voter
State FL
Address 410 GOLDEN ISLES DR, HALLANDALE, FL 33009
Phone Number 954-263-8989
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Voter
State FL
Address 2220 NE 25TH AVE, POMPANO BEACH, FL 33062
Phone Number 954-214-7688
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Republican Voter
State NY
Address 300MOONEY POND RD, FARMINGVILLE, NY 11738
Phone Number 631-804-6896
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Voter
State MA
Address 2050 MASS AVE, CAMBRIDGE, MA 2140
Phone Number 617-491-0785
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Voter
State MA
Address 25 NORTH ST, BELLINGHAM, MA 2019
Phone Number 508-883-6237
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Voter
State OH
Address 343 OHIO AVE, SALEM, OH 44460
Phone Number 330-206-6794
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Type Republican Voter
State FL
Address 1330 WEST AVE APT 608, MIAMI BEACH, FL 33139
Phone Number 305-439-0389
Email Address [email protected]

JEAN ROY

Name JEAN ROY
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/17/09 17:30
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/17/09 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

JEAN ROY

Name JEAN ROY
Car KIA SOUL
Year 2011
Address 169 Gilbert St, Lawrence, MA 01843-3635
Vin KNDJT2A22B7285253
Phone 978-686-6950

JEAN ROY

Name JEAN ROY
Car CHEVROLET EQUINOX
Year 2011
Address 139 Oconnell Dr, East Hartford, CT 06118-3438
Vin 2CNFLCEC7B6230694
Phone 860-568-4280

JEAN ROY

Name JEAN ROY
Car HONDA ACCORD CROSSTOUR
Year 2011
Address 140 Malden St, Holden, MA 01520-1890
Vin 5J6TF2H57BL008003
Phone 508-868-8524

JEAN ROY

Name JEAN ROY
Car CHEVROLET EQUINOX
Year 2011
Address 137 Mt Tom Rd, Smithfield, ME 04978-3122
Vin 2CNFLEEC5B6227191

JEAN ROY

Name JEAN ROY
Car HONDA ACCORD
Year 2010
Address 26 Ogden Ln, Middleton, MA 01949-1669
Vin 1HGCS2B83AA005602
Phone 978-774-1123

JEAN ROY

Name JEAN ROY
Car HONDA PILOT
Year 2010
Address 128 APPLE RD, LEWISTON, ME 04240-1007
Vin 5FNYF4H55AB035628

JEAN ROY

Name JEAN ROY
Car MERCEDES-BENZ S-CLASS
Year 2009
Address 57 Isle Of Venice Dr, Ft Lauderdale, FL 33301-1430
Vin WDDNG71X89A273643
Phone 954-558-3187

JEAN ROY

Name JEAN ROY
Car MERCEDES B GL CLASS
Year 2009
Address 57 ISLE OF VENICE DR, FORT LAUDERDALE, FL 33301-1430
Vin 4JGBF25E39A494882
Phone 561-995-9348

JEAN ROY

Name JEAN ROY
Car BMW 3 SERIES
Year 2009
Address 57 ISLE OF VENICE DR, FORT LAUDERDALE, FL 33301-1430
Vin WBAPH775X9NL84495
Phone 561-995-9348

Jean Roy

Name Jean Roy
Car CHEVROLET UPLANDER
Year 2008
Address 1609 Gunnison Dr, Wichita Falls, TX 76306-4873
Vin 1GNDV33188D135618

Jean Roy

Name Jean Roy
Car TOYOTA RAV4
Year 2008
Address 4 Debbie Ave, Biddeford, ME 04005-3902
Vin JTMBD35V785190297

JEAN ROY

Name JEAN ROY
Car INFINITI EX35
Year 2008
Address 8217 SW 107th Ave Apt C, Miami, FL 33173-3703
Vin JNKAJ09E78M302968

JEAN ROY

Name JEAN ROY
Car BUICK LUCERNE
Year 2008
Address 411 COUNTY HIGHWAY 50, CHERRY VALLEY, NY 13320-2508
Vin 1G4HP57208U117242

JEAN ROY

Name JEAN ROY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 254 Long Meadow Rd, Kinnelon, NJ 07405-2254
Vin WDBUF87X77X218003
Phone 973-838-0792

Jean Roy

Name Jean Roy
Car CHEVROLET AVEO
Year 2007
Address 13931 54th Ave SE, Everett, WA 98208-9453
Vin KL1TD56647B069323

JEAN ROY

Name JEAN ROY
Car MERCURY GRAND MARQUIS
Year 2007
Address 2641 Barkley Dr W Apt A, West Palm Beach, FL 33415-8178
Vin 2MEFM74V67X615661

Jean Roy

Name Jean Roy
Domain myugp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 85 rue des portes Boucherville Quebec J3X 1R8
Registrant Country CANADA

Jean roy

Name Jean roy
Domain atelierdeboisdeferetdelumieres.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6168 des belles amours Charny QC G6x 1r2
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain loftscentreville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 670 boul. Quinn Longueuil Quebec J4H 2N4
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain ventilationjeanroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-07-05
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 900 Delacroix Repentigny Quebec J5Y3T6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain appartementstouristiques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain touristicapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain jrobroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-27
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Michele Lane Braintree Massachusetts 02184
Registrant Country UNITED STATES

Jean roy

Name Jean roy
Domain eureka-tv.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-11-30
Update Date 2013-10-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7275 rue St-Urbain, #302 Montreal Quebec H2R 2Y5
Registrant Country CANADA
Registrant Fax 5142729452

Jean Roy

Name Jean Roy
Domain ascentboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain hypemuse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-23
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain runalz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Rosemount Ave. Unit 56 Westmount QC H3Y3G6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain jeanroydesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-04
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Overlook Avenue|Apartment 5 Belleville New Jersey 07109
Registrant Country UNITED STATES

Jean Roy

Name Jean Roy
Domain bpg-gpb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-07
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 670 Quinn blvd Longueuil Quebec J4H 2N4
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain prosparker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain elfeproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-10
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 9087 Saint-Denis Montreal Quebec H2M 1N5
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain photomultimediajr.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-09
Update Date 2013-01-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1945 Boul. Rene-Laennec Laval QC H7M 1Z7
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain jizz-o-pool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

Jean ROY

Name Jean ROY
Domain sexeautourdumonde.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2010-09-01
Update Date 2013-08-16
Registrar Name GANDI SAS
Registrant Address 400, Avenue Atlantic, Bureau 103 Montréal H2V 1A5
Registrant Country CANADA
Registrant Fax 14509795132

JEAN ROY

Name JEAN ROY
Domain fabricantarmoire.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 435 CHEMIN SAINTE-FOY MONTCALM QC G1S4M2
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain productionsjulien.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-28
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2310 Holt #5 Montreal Quebec, H2G 1Y4 Tel. +001.5142868131 Creation Date: 28-Jan-2004 Expir|ation Date: 28-Jan-2012 Domain servers in listed order: ns1.servershost.net ns2.servershost.net
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain lyseanneroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain equipementegb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain event-go.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-27
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 170 saint-Anne Varennes Quebec J3X1R6
Registrant Country CANADA

jean roy

Name jean roy
Domain lilasproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 108 regent st. box939 chester Nova Scotia b0j 1j0
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain gingrastaximetreradio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-30
Update Date 2013-03-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5844 des ecores montreal QC H4G2J1
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain jardinselect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-06
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 670 boul Quinn Longueuil Quebec J4H2N4
Registrant Country CANADA

Jean Roy

Name Jean Roy
Domain chagadistribution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-06
Update Date 2013-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jean Roy

Name Jean Roy
Domain locationlofts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 670 boul. Quinn Longueuil Quebec J4H 2N4
Registrant Country CANADA