Jean Sullivan

We have found 294 public records related to Jean Sullivan in 33 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 32 business registration records connected with Jean Sullivan in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Assoc Vc Cwm-Dir Ctr H/L&E. These employees work in seventeen different states. Most of them work in Massachusetts state. Average wage of employees is $50,127.


Jean M Sullivan

Name / Names Jean M Sullivan
Age 64
Birth Date 1960
Person 270 Po, Boston, MA 02127
Phone Number 617-268-5584
Possible Relatives

Previous Address 270 PO Box, Boston, MA 02127
1 Webb Park #1, Boston, MA 02127
26 Milton Ave #1, Dorchester Center, MA 02124
South St, Boston, MA 02111
72 Bedford St, Waltham, MA 02453
Webb Pa, Boston, MA 02127
1 Wave Ave, Boston, MA 02125

Jean M Sullivan

Name / Names Jean M Sullivan
Age 66
Birth Date 1958
Person 60 Cushing Hill Rd, Hanover, MA 02339
Phone Number 781-749-4613
Possible Relatives


Previous Address 112 Brook Bend Rd, Hanover, MA 02339
Email [email protected]

Jean R Sullivan

Name / Names Jean R Sullivan
Age 69
Birth Date 1955
Person 16 Newton Ave, Westerly, RI 02891
Phone Number 401-596-3240
Previous Address 16 Newton Ave #1, Westerly, RI 02891
16 Newton Ave #6, Westerly, RI 02891
521 PO Box, East Greenwich, RI 02818
27 Stanton St, Pawcatuck, CT 06379
1061 PO Box, Westerly, RI 02891

Jean A Sullivan

Name / Names Jean A Sullivan
Age 69
Birth Date 1955
Also Known As Jean H Sullivan
Person 20 Hayden St, Quincy, MA 02169
Phone Number 617-770-4844
Possible Relatives
Previous Address 20 Hayden St #2, Quincy, MA 02169
20 Hayden St #1, Quincy, MA 02169
19 Turner St #1, Brighton, MA 02135

Jean P Sullivan

Name / Names Jean P Sullivan
Age 69
Birth Date 1955
Also Known As Jean Brothers
Person 16 Lucille Dr, Tewksbury, MA 01876
Phone Number 978-658-4895
Possible Relatives







Previous Address 2 Cedar St, Tewksbury, MA 01876
2 RR 2 #2, Tewksbury, MA 01876
RR 2, Tewksbury, MA 01876

Jean Marie Sullivan

Name / Names Jean Marie Sullivan
Age 70
Birth Date 1954
Also Known As Jean M Butler
Person 55 Union St, Brockton, MA 02302
Phone Number 508-580-8724
Possible Relatives
Previous Address 55 Union Ave, Framingham, MA 01702
353 Carleston, Brockton, MA 02401
353 Carleton, Brockton, MA 02301
353 Carleton Av, Brockton, MA 02301
41 Carleton Ave, Brockton, MA 02301
203 Elm St, Brockton, MA 02301
Email [email protected]

Jean Klumpp Sullivan

Name / Names Jean Klumpp Sullivan
Age 72
Birth Date 1952
Also Known As J Sullivan
Person 111 Stonewood Cir, Lafayette, LA 70508
Phone Number 337-993-0265
Possible Relatives




Obert M Sullivan
Previous Address 204 Steiner Rd, Lafayette, LA 70508
210 Long Plantation Blvd #D, Lafayette, LA 70508
2314 Kaliste Saloom Rd, Lafayette, LA 70508
2314 Kaliste Saloom Rd #110, Lafayette, LA 70508
2314 Kaliste Saloom Rd #1607, Lafayette, LA 70508
2314 Kaliste Saloom Rd #605, Lafayette, LA 70508
105 Homas Rd #139, Lafayette, LA 70501
107 Bon Ami Dr, Lafayette, LA 70506
4201 Moss St, Lafayette, LA 70507
93146 PO Box, Lafayette, LA 70509
174 River Rd, Lafayette, LA 70501
221 Verot School Rd #443, Lafayette, LA 70508
101 Huntington Dr, Lafayette, LA 70508
300 McDonald #15Y, Gretna, LA 70056
1000 Robley Dr #931, Lafayette, LA 70503
Email [email protected]

Jean C Sullivan

Name / Names Jean C Sullivan
Age 74
Birth Date 1950
Also Known As C Jean Sullivan
Person 8735 1st St, Coral Springs, FL 33071
Phone Number 954-236-3310
Possible Relatives C Jean Sullivan
Previous Address 2381 Pine Needle Ct #A, Pembroke Pines, FL 33026
3445 44th St, Lauderdale Lakes, FL 33309
848952 PO Box, Pembroke Pines, FL 33084
5698 195th Ter, Opa Locka, FL 33055
1661 Ter, Hollywood, FL 33025
1265 133rd St, North Miami, FL 33161

Jean Marjorie Sullivan

Name / Names Jean Marjorie Sullivan
Age 76
Birth Date 1948
Also Known As Jean Wollack Sullivan
Person 204 Talisman Dr, New Braunfels, TX 78132
Phone Number 830-629-1578
Possible Relatives





Previous Address 800 Sandcastle Dr, Port Aransas, TX 78373
2705 Frazier Ave, Fort Worth, TX 76110
RR 5VA POB 27, New Braunfels, TX 00000
RR 5VA POB 27, New Braunfels, TX 78132
Email [email protected]

Jean F Sullivan

Name / Names Jean F Sullivan
Age 80
Birth Date 1944
Person 86 Washington St, Charlestown, MA 02129
Phone Number 617-242-4171
Possible Relatives


M Sullivan
Previous Address 86 Washington St, Boston, MA 02129
86 Washington St, Boston, MA 02108

Jean V Sullivan

Name / Names Jean V Sullivan
Age 83
Birth Date 1940
Also Known As Jean A Sullivan
Person 5 Hilton Ave, Worcester, MA 01604
Phone Number 508-757-4202
Possible Relatives

Joseph H Sullivanjr



Previous Address 151 Delmont Ave #7, Worcester, MA 01604
39 Wigwam Ave #4, Worcester, MA 01604
Hilton, Worcester, MA 01604
Holland, Worcester, MA 01603
5 Holland Rd, Worcester, MA 01603
15 Hilton Ave, Worcester, MA 01604
Associated Business Joseph H Sullivan, Jr Corporation The

Jean D Sullivan

Name / Names Jean D Sullivan
Age 87
Birth Date 1936
Person 14740 Balgowan Rd, Miami Lakes, FL 33016
Phone Number 828-369-2898
Possible Relatives


Previous Address 63 Willow Pl, Franklin, NC 28734
Timber Ln, Franklin, NC 28734
14740 Balgowan Rd, Hialeah, FL 33016
14215 Marginada Ct, Hialeah, FL 33014
7145 Miami Lakes Dr, Miami Lakes, FL 33014

Jean M Sullivan

Name / Names Jean M Sullivan
Age 88
Birth Date 1935
Person 10 Whittier Rd, East Falmouth, MA 02536
Previous Address 161 PO Box, Sagamore Beach, MA 02562
415 Williston Rd #161, Sagamore Beach, MA 02562
10 Whittier Rd, Bourne, MA 02532

Jean A Sullivan

Name / Names Jean A Sullivan
Age 88
Birth Date 1935
Also Known As Jean Lampson
Person 270 Littleton Rd #182, Chelmsford, MA 01824
Phone Number 978-256-6719
Possible Relatives



Lawrence B Lampson



Previous Address 270 Littleton Rd, Chelmsford, MA 01824
270 Littleton Rd #166, Chelmsford, MA 01824
270 Littleton Rd #148, Chelmsford, MA 01824
13 Richardson St, Billerica, MA 01821
166 Mason Ave, Chelmsford, MA 01824
238 PO Box, Chelmsford, MA 01824
Email [email protected]

Jean S Sullivan

Name / Names Jean S Sullivan
Age 89
Birth Date 1934
Person 3909 Buttercup Cir, Palm Beach Gardens, FL 33410
Phone Number 561-622-5844
Possible Relatives




Previous Address 3909 Buttercup Cir, West Palm Beach, FL 33410
3909 Buttercup Cir, Palm Bch Gdns, FL 33410
3909 Buttercup Cir, Lake Park, FL 33410
3909 Buttercup, Palm Beach, FL 33480
Associated Business Robert S Sullivan Realty, Inc

Jean M Sullivan

Name / Names Jean M Sullivan
Age 91
Birth Date 1932
Also Known As J Sullivan
Person 13 Plantation Dr #13, Agawam, MA 01001
Phone Number 207-775-2483
Possible Relatives
Previous Address 94 Lawn Ave, Portland, ME 04103
90 Saint Lawrence St #1, Portland, ME 04101
136 Maple St, West Springfield, MA 01089
Hath, Enfield, CT 06082
1468 Enfield St, Enfield, CT 06082

Jean S Sullivan

Name / Names Jean S Sullivan
Age 93
Birth Date 1930
Also Known As J Sullivan
Person 2601 Andover Ct #319, Little Rock, AR 72227
Phone Number 501-228-0125
Possible Relatives
Previous Address 5804 51st St, Little Rock, AR 72209
2601 Andover #319, Little Rock, AR 72227

Jean M Sullivan

Name / Names Jean M Sullivan
Age 97
Birth Date 1926
Person 19 Ranger Rd, Natick, MA 01760
Phone Number 508-653-5676
Possible Relatives




Previous Address 19 Stratford Rd, Natick, MA 01760

Jean W Sullivan

Name / Names Jean W Sullivan
Age 97
Birth Date 1926
Person 360 PO Box, Wilton, NH 03086
Possible Relatives

Previous Address 12 PO Box, Wilton, NH 03086
398 Burns Hill Rd, Wilton, NH 03086
A Main, Wilton, NH 03086
1080 PO Box, Wilton, NH 03086
301 PO Box, Oak Bluffs, MA 02557

Jean H Sullivan

Name / Names Jean H Sullivan
Age 98
Birth Date 1925
Also Known As Jean B Sullivan
Person 25 Wyman Rd, Lexington, MA 02420
Phone Number 781-862-8604
Possible Relatives

Jean M Sullivan

Name / Names Jean M Sullivan
Age N/A
Person 309 Park Ave, Arlington, MA 02476
Phone Number 781-643-2747
Possible Relatives

Previous Address 23 Princeton Rd, Arlington, MA 02474

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 6414 N 13TH AVE, PHOENIX, AZ 85013
Phone Number 602-504-1322

Jean A Sullivan

Name / Names Jean A Sullivan
Age N/A
Person 1464 W 32ND PL, YUMA, AZ 85365
Phone Number 928-782-9084

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 380 W CHERRYWOOD DR, CHANDLER, AZ 85248
Phone Number 480-802-2653

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 27 Dana St, Whitman, MA 02382
Possible Relatives





H P Sullivan
Previous Address 95 Ashland St, Brockton, MA 02301
732 Bedford St #2, Abington, MA 02351
28 Gunrock Ave, Hull, MA 02045

Jean L Sullivan

Name / Names Jean L Sullivan
Age N/A
Person 925 Ridge Village Dr, Miami, FL 33157
Possible Relatives
Previous Address 5340 130th Ave, Southwest Ranches, FL 33330

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 119 Waverly Rd, Ludlow, MA 01056
Possible Relatives


Previous Address 30 Old Orchard Rd, Hampden, MA 01036

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 23 Hemlock Rd, Newton, MA 02464
Phone Number 617-965-7547
Possible Relatives

Jean C Sullivan

Name / Names Jean C Sullivan
Age N/A
Person PO BOX 1626, LUKEVILLE, AZ 85341

Jean M Sullivan

Name / Names Jean M Sullivan
Age N/A
Person 750 ASHWOOD DR E, MOBILE, AL 36693

Jean S Sullivan

Name / Names Jean S Sullivan
Age N/A
Person 210 VALLEYVIEW DR, VALLEY GRANDE, AL 36703

Jean N Sullivan

Name / Names Jean N Sullivan
Age N/A
Person 101 YELLOW POPLAR LN, HARVEST, AL 35749

Jean H Sullivan

Name / Names Jean H Sullivan
Age N/A
Person 1717 INDIAN CREEK DR, BIRMINGHAM, AL 35243

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 14345 ASHLEY WAY, TUSCALOOSA, AL 35405

Jean M Sullivan

Name / Names Jean M Sullivan
Age N/A
Person 10 Birchhill, Boston, MA 02115

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 934 PO Box, Sturbridge, MA 01566

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 7451 E WILLOWRAIN CT, SCOTTSDALE, AZ 85258
Phone Number 480-948-1754

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 8408 W HOLLY ST, PHOENIX, AZ 85037
Phone Number 623-936-5470

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 90 Dedham St, Dover, MA 02030
Possible Relatives
Previous Address 15 Cottage Pl, Milton, MA 02186

Jean M Sullivan

Name / Names Jean M Sullivan
Age N/A
Person 10927 E DESERT TROON LN, SCOTTSDALE, AZ 85255
Phone Number 480-515-9923

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 25307 REGAL OAKS DR, ORANGE BEACH, AL 36561
Phone Number 251-981-2763

Jean B Sullivan

Name / Names Jean B Sullivan
Age N/A
Person 2445 HACKBERRY LN, BIRMINGHAM, AL 35226
Phone Number 205-822-8259

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 5016 ABBEY LN, BIRMINGHAM, AL 35215
Phone Number 205-854-9414

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 7372 KEITH DR, MC CALLA, AL 35111
Phone Number 205-477-5388

Jean B Sullivan

Name / Names Jean B Sullivan
Age N/A
Person 308 WILLIAMS AVE, EVERGREEN, AL 36401
Phone Number 251-578-3435

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 100 PARK PL, SELMA, AL 36701
Phone Number 334-875-6944

Jean K Sullivan

Name / Names Jean K Sullivan
Age N/A
Person 6635 DESIREE LOOP, ANCHORAGE, AK 99507
Phone Number 907-344-7588

Jean A Sullivan

Name / Names Jean A Sullivan
Age N/A
Person 156 State St, Boston, MA 02109
Possible Relatives

H P Sullivanandly

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 6309 19th Dr, Bethany, OK 73008
Possible Relatives


Jean M Sullivan

Name / Names Jean M Sullivan
Age N/A
Person 15405 N LAKEFOREST DR, SUN CITY, AZ 85351

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 641 3RD ST SW, GORDO, AL 35466
Phone Number 205-364-7888

Jean Sullivan

Name / Names Jean Sullivan
Age N/A
Person 925 E WALTANN LN, PHOENIX, AZ 85022

Jean Sullivan

Business Name Tombstone Chamber Of Commerce
Person Name Jean Sullivan
Position company contact
State AZ
Address 105 S 4th St Tombstone AZ 85638-0000
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 520-457-9317
Number Of Employees 4

Jean Sullivan

Business Name Tombstone Chamber Of Commerce
Person Name Jean Sullivan
Position company contact
State AZ
Address PO Box 995 Tombstone AZ 85638-0995
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 520-457-9317
Number Of Employees 4

Jean Sullivan

Business Name Sullys Side Street Saloon
Person Name Jean Sullivan
Position company contact
State OH
Address 23108 Felch St Cleveland OH 44128-5214
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 216-581-9110

Jean Sullivan

Business Name Sullivans Custom Processing
Person Name Jean Sullivan
Position company contact
State MS
Address 885 Sullivan Rd Preston MS 39354-9404
Industry Kindred and Food Products (Products)
SIC Code 2011
SIC Description Meat Packing Plants
Phone Number 662-773-2839

Jean Sullivan

Business Name Sullivan Jean C
Person Name Jean Sullivan
Position company contact
State NY
Address 71 Clinton Rd 2 Garden City NY 11530-4728
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Jean Sullivan

Business Name Sullivan House
Person Name Jean Sullivan
Position company contact
State GA
Address P.O. BOX 365 Powder Springs GA 30127-0365
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-439-6600
Email [email protected]

Jean Sullivan

Business Name Sullivan House
Person Name Jean Sullivan
Position company contact
State GA
Address 3228 Powder Springs Rd Powder Springs GA 30127-2318
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-439-6600
Email [email protected]
Number Of Employees 2
Annual Revenue 265320

Jean Sullivan

Business Name Safelite Autoglass
Person Name Jean Sullivan
Position company contact
State CO
Address 6400 Broadway Denver CO 80221-2858
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7536
SIC Description Automotive Glass Replacement Shops
Phone Number 303-777-7890

JEAN SULLIVAN

Business Name SOUTHERBY GLEN HOMEOWNERS ASSOCIATION, INC.
Person Name JEAN SULLIVAN
Position registered agent
State GA
Address 2445 CONFEDERATE TRAIL, KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-08-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jean Sullivan

Business Name Prudential Douglas Elliman RE
Person Name Jean Sullivan
Position company contact
State NY
Address 100 W Main St, East Islip, 11730 NY
SIC Code 3644
Phone Number
Email [email protected]

Jean Sullivan

Business Name Pitney Bowes
Person Name Jean Sullivan
Position company contact
State NH
Address 1 Harbour Pl Ste 400 Portsmouth NH 03801-3890
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 603-433-5081

Jean Sullivan

Business Name Mobile Emrgncy Pregnancy Svcs
Person Name Jean Sullivan
Position company contact
State AL
Address P.O. BOX 160263 Mobile AL 36616-1263
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 251-471-6101

JEAN M SULLIVAN

Business Name MORTGAGE CONNECTION
Person Name JEAN M SULLIVAN
Position Treasurer
State NY
Address 646 ROUTE 112, SUITE M 646 ROUTE 112, SUITE M, PATCHOGUE, NY 11772
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number E0089782006-7
Creation Date 2006-02-02
Type Foreign Corporation

Jean Sullivan

Business Name Julie's Family Learning Prgrm
Person Name Jean Sullivan
Position company contact
State MA
Address 72 A St South Boston MA 02127-1050
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 617-269-6663
Number Of Employees 17
Fax Number 617-269-1037

Jean Sullivan

Business Name Jean Sullivan Design
Person Name Jean Sullivan
Position company contact
State NJ
Address 27 Country Hill Rd Lebanon NJ 08833-3022
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

Jean Sullivan

Business Name Jean M Sullivan
Person Name Jean Sullivan
Position company contact
State AZ
Address 3003 N Central Ave Phoenix AZ 85012-2911
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 602-916-5381

Jean Sullivan

Business Name Hypertension Associates
Person Name Jean Sullivan
Position company contact
State MA
Address 55 Fruit St # 5928 Boston MA 02114-2621
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 617-726-7790
Number Of Employees 3
Annual Revenue 905850

JEAN SULLIVAN

Business Name HOPOLA, INC.
Person Name JEAN SULLIVAN
Position CEO
Corporation Status Suspended
Agent 2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
Care Of 2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
CEO JEAN SULLIVAN 2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
Incorporation Date 1998-07-16

JEAN SULLIVAN

Business Name HOPOLA, INC.
Person Name JEAN SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JEAN SULLIVAN 2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
Care Of 2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
CEO JEAN SULLIVAN2200 FRANCISCO ST #15, SAN FRANCISCO, CA 94123
Incorporation Date 1998-07-16

Jean Sullivan

Business Name First Baptist Nursery School
Person Name Jean Sullivan
Position company contact
State NY
Address 140 Genesee St Lockport NY 14094-4424
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

JEAN SULLIVAN

Business Name FORSYTH HAWTHORNE HOMEOWNERS ASSOCIATION, INC
Person Name JEAN SULLIVAN
Position registered agent
State GA
Address 1140 David Trace, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-11-19
Entity Status Active/Compliance
Type CFO

Jean Sullivan

Business Name Doyle Sullivan Custom Prcssng
Person Name Jean Sullivan
Position company contact
State MS
Address 885 Sullivan Rd Preston MS 39354-9404
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 662-773-2839
Number Of Employees 1
Annual Revenue 1275120

Jean Sullivan

Business Name Charlies Goodegg
Person Name Jean Sullivan
Position company contact
State RI
Address 12 Broadway Newport RI 02840-2938
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 401-849-7817

JEAN M SULLIVAN

Business Name CICERO'S PIZZA INC.
Person Name JEAN M SULLIVAN
Position Secretary
State NV
Address 3549 ALGIERS #2163 3549 ALGIERS #2163, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6247-1985
Creation Date 1985-09-19
Type Domestic Corporation

Jean Sullivan

Business Name Bel Tempo
Person Name Jean Sullivan
Position company contact
State MA
Address 107 Summer St Boston MA 02110-1204
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 617-426-8969
Number Of Employees 8
Annual Revenue 643370

Jean Sullivan

Business Name Bel Tempo
Person Name Jean Sullivan
Position company contact
State MA
Address 28 Tremont St Boston MA 02108-3201
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 617-523-5355
Number Of Employees 4
Annual Revenue 349440

Jean Sullivan

Business Name Auto License Branch
Person Name Jean Sullivan
Position company contact
State IN
Address 273 S Section St Sullivan IN 47882-1808
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 812-268-5591
Number Of Employees 9

JEAN B SULLIVAN

Person Name JEAN B SULLIVAN
Filing Number 801125211
Position DIRECTOR
State TX
Address 1806 LAKEWOOD BLVD, EULESS TX 76039

JEAN B SULLIVAN

Person Name JEAN B SULLIVAN
Filing Number 801125211
Position PRESIDENT
State TX
Address 1806 LAKEWOOD BLVD, EULESS TX 76039

JEAN SULLIVAN

Person Name JEAN SULLIVAN
Filing Number 800982372
Position MANAGER
State TX
Address 1806 LAKEWOOD BLVD, EULESS TX 76039

JEAN SULLIVAN

Person Name JEAN SULLIVAN
Filing Number 102403100
Position DIRECTOR
State TX
Address 1111 CAROLINE ST., APT. 2712, HOUSTON TX 77010

JEAN SULLIVAN

Person Name JEAN SULLIVAN
Filing Number 102403100
Position PRESIDENT
State TX
Address 1111 CAROLINE ST., APT. 2712, HOUSTON TX 77010

Sullivan Jean

State WA
Calendar Year 2016
Employer The Evergreen State College
Job Title Bookstore Buyer
Name Sullivan Jean
Annual Wage $43,200

Sullivan Jean

State MA
Calendar Year 2015
Employer School District Of Cambridge
Job Title Manager Of Purchasing & Ap
Name Sullivan Jean
Annual Wage $87,338

Sullivan Jean M

State MD
Calendar Year 2018
Employer University Of Maryland
Name Sullivan Jean M
Annual Wage $42,000

Sullivan Jean M

State MD
Calendar Year 2017
Employer University Of Maryland
Name Sullivan Jean M
Annual Wage $42,000

Sullivan Jean M

State MD
Calendar Year 2016
Employer University Of Maryland
Name Sullivan Jean M
Annual Wage $33,000

Sullivan Jean

State OH
Calendar Year 2017
Employer Metropolitan Housing Authority Of Lake
Job Title Procurement Manager
Name Sullivan Jean
Annual Wage $50,995

Sullivan Jean

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Jr Phnurse
Name Sullivan Jean
Annual Wage $289

Sullivan Jean

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Jr Ph Nurse
Name Sullivan Jean
Annual Wage $1,543

Sullivan Jean

State NJ
Calendar Year 2018
Employer Ocean County Vocational School
Name Sullivan Jean
Annual Wage $75,122

Sullivan Jean

State NJ
Calendar Year 2018
Employer Lacey Township Bd Of Ed
Name Sullivan Jean
Annual Wage $32,908

Sullivan Jean

State NJ
Calendar Year 2017
Employer Ocean County Vocational School
Name Sullivan Jean
Annual Wage $73,960

Sullivan Jean

State NJ
Calendar Year 2017
Employer Lacey Township Bd Of Ed
Name Sullivan Jean
Annual Wage $32,908

Sullivan Peggy Jean

State NJ
Calendar Year 2016
Employer Bloomfield Twp
Job Title Social Studies Non-elementary
Name Sullivan Peggy Jean
Annual Wage $82,017

Sullivan Peggy Jean

State NJ
Calendar Year 2015
Employer Bloomfield Twp
Job Title Social Studies Non-elementary
Name Sullivan Peggy Jean
Annual Wage $73,100

Sullivan Jean

State MA
Calendar Year 2015
Employer School District Of Methuen
Job Title Prog Assist
Name Sullivan Jean
Annual Wage $15,307

Sullivan Jean

State ME
Calendar Year 2018
Employer Rsu #14
Name Sullivan Jean
Annual Wage $14,355

Sullivan Jean

State ME
Calendar Year 2017
Employer Rsu #14
Name Sullivan Jean
Annual Wage $21,635

Sullivan Jennifer Jean

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Student Account Services Representative
Name Sullivan Jennifer Jean
Annual Wage $36,632

Sullivan Jean

State IA
Calendar Year 2018
Employer School District Of Iowa City
Name Sullivan Jean
Annual Wage $65,489

Sullivan Jean M

State IA
Calendar Year 2018
Employer Iowa State University
Job Title **
Name Sullivan Jean M
Annual Wage $1,105

Sullivan Jean M

State IA
Calendar Year 2017
Employer University of Iowa State
Name Sullivan Jean M
Annual Wage $2,210

Sullivan Jean

State IA
Calendar Year 2017
Employer School District of Iowa City
Name Sullivan Jean
Annual Wage $51,475

Sullivan Jean M

State IA
Calendar Year 2017
Employer Iowa State University
Name Sullivan Jean M
Annual Wage $2,210

Sullivan Jean

State GA
Calendar Year 2018
Employer County of Rockdale
Job Title Elections Specialist
Name Sullivan Jean
Annual Wage $18,200

Sullivan Mary Jean

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Sullivan Mary Jean
Annual Wage $66,506

Sullivan Robbin Jean

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Sullivan Robbin Jean
Annual Wage $15,181

Sullivan Mary Jean

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Sullivan Mary Jean
Annual Wage $66,321

Sullivan Robbin Jean

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Sullivan Robbin Jean
Annual Wage $17,289

Sullivan Jean

State ME
Calendar Year 2018
Employer Rsu #11 - Msad #11 Gardiner
Name Sullivan Jean
Annual Wage $7,269

Sullivan Mary Jean

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Sullivan Mary Jean
Annual Wage $65,724

Sullivan Jean

State MA
Calendar Year 2015
Employer Town Of Hudson
Name Sullivan Jean
Annual Wage $8,926

Sullivan Jean M

State MA
Calendar Year 2015
Employer Town Of Scituate
Name Sullivan Jean M
Annual Wage $19,415

Sullivan Jean

State WA
Calendar Year 2015
Employer The Evergreen State College
Job Title Bookstore Buyer
Name Sullivan Jean
Annual Wage $42,200

Sullivan Kelsey Jean

State TX
Calendar Year 2018
Employer Plano Isd
Job Title Teacher
Name Sullivan Kelsey Jean
Annual Wage $52,644

Sullivan Frances Jean

State TX
Calendar Year 2016
Employer County Of Travis
Job Title Attorney Iv
Name Sullivan Frances Jean
Annual Wage $77,957

Sullivan Frances Jean

State TX
Calendar Year 2015
Employer County Of Travis
Job Title Attorney Iv
Name Sullivan Frances Jean
Annual Wage $77,957

Sullivan Jean

State TN
Calendar Year 2018
Employer Public Health
Name Sullivan Jean
Annual Wage $28,716

Sullivan Jean

State TN
Calendar Year 2017
Employer Public Health
Name Sullivan Jean
Annual Wage $21,537

Sullivan Jean

State RI
Calendar Year 2018
Employer Dem
Job Title Campground Clerk 3Rd Shift
Name Sullivan Jean
Annual Wage $24,648

Sullivan Jean M

State RI
Calendar Year 2017
Employer Dem
Job Title Campground Clerk 3Rd Shift
Name Sullivan Jean M
Annual Wage $12,683

Sullivan Jean M

State RI
Calendar Year 2016
Employer Dem
Job Title Campground Clerk 2nd Shift
Name Sullivan Jean M
Annual Wage $11,559

Sullivan Jean

State RI
Calendar Year 2015
Employer Dem
Job Title Campground Clerk 2nd Shift
Name Sullivan Jean
Annual Wage $11,054

Sullivan Rubbie Jean

State MO
Calendar Year 2017
Employer Pemiscot County Memorial Hospital
Name Sullivan Rubbie Jean
Annual Wage $9,741

Sullivan Kathy Jean

State MS
Calendar Year 2018
Employer Veterans Affairs Board
Job Title Direct Care Worker Advanced
Name Sullivan Kathy Jean
Annual Wage $19,680

Sullivan Jean

State MA
Calendar Year 2015
Employer Town Of Quincy And School District Of Quincy
Job Title Paraprofessional - Level 2
Name Sullivan Jean
Annual Wage $21,103

Sullivan Jean

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Post Retiree
Name Sullivan Jean
Annual Wage $25,276

Sullivan Jean M

State MA
Calendar Year 2018
Employer Town of Scituate
Name Sullivan Jean M
Annual Wage $20,465

Sullivan Jean

State MA
Calendar Year 2018
Employer Peabody Public Schools
Name Sullivan Jean
Annual Wage $34,055

Sullivan Jean

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Assoc Vc Cwm-Dir Ctr H/L&E
Name Sullivan Jean
Annual Wage $317,056

Sullivan Jean M

State MA
Calendar Year 2017
Employer Town of Scituate
Name Sullivan Jean M
Annual Wage $40,873

Sullivan Meaghan Jean

State MA
Calendar Year 2017
Employer Town of Easton
Job Title Principal Clerk
Name Sullivan Meaghan Jean
Annual Wage $14,005

Sullivan Jean A

State MA
Calendar Year 2017
Employer School District of Deerfield
Job Title Ostp Teacher
Name Sullivan Jean A
Annual Wage $8,582

Sullivan Jean

State MA
Calendar Year 2017
Employer School District of Cambridge
Job Title Manager Of Purchasing & Ap
Name Sullivan Jean
Annual Wage $91,708

Sullivan Jean

State MA
Calendar Year 2017
Employer Peabody Public Schools
Name Sullivan Jean
Annual Wage $46,722

Sullivan Jean

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Assoc Vc Cwm-dir Ctr H/l&e
Name Sullivan Jean
Annual Wage $301,310

Sullivan Jean

State MA
Calendar Year 2016
Employer Town Of Hudson And School District Of Hudson
Name Sullivan Jean
Annual Wage $6,786

Sullivan Jean

State MA
Calendar Year 2016
Employer City Of Quincy
Job Title Paraprofessional - Level 2
Name Sullivan Jean
Annual Wage $21,072

Sullivan Jean

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Assoc Vc Cwm-dir Ctr H/l&e
Name Sullivan Jean
Annual Wage $285,886

Sullivan Jean

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Assoc Vc Cwm-Dir Ctr H/L&E
Name Sullivan Jean
Annual Wage $178,984

Sullivan Jean M

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-visual/ceramics
Name Sullivan Jean M
Annual Wage $37,705

Jean E Sullivan

Name Jean E Sullivan
Address 105 Simmons Rd South Portland ME 04106 -6509
Phone Number 207-518-9451
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean A Sullivan

Name Jean A Sullivan
Address 69 Granite Point Rd Biddeford ME 04005 -9568
Phone Number 207-571-4596
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jean H Sullivan

Name Jean H Sullivan
Address 19 Longwood Dr Portland ME 04102 -1523
Phone Number 207-828-0742
Gender Unknown
Date Of Birth 1933-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean L Sullivan

Name Jean L Sullivan
Address 17 Madison Rd Windham ME 04062-4394 -4657
Phone Number 207-831-6523
Gender Unknown
Date Of Birth 1966-07-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jean Sullivan

Name Jean Sullivan
Address 1414 Whitley Point Rd Gays IL 61928 -7052
Phone Number 217-234-4474
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Sullivan

Name Jean Sullivan
Address 4 Illini Dr Lincoln IL 62656 -9129
Phone Number 217-732-3255
Gender Unknown
Date Of Birth 1933-12-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Jean D Sullivan

Name Jean D Sullivan
Address 137 N Raymond St Griffith IN 46319 -2637
Phone Number 219-934-0588
Mobile Phone 219-545-5986
Email [email protected]
Gender Female
Date Of Birth 1938-12-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean K Sullivan

Name Jean K Sullivan
Address 51 Beechwood Ct Glasgow KY 42141 -8792
Phone Number 270-646-3187
Email [email protected]
Gender Female
Date Of Birth 1948-03-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean L Sullivan

Name Jean L Sullivan
Address 8334 Urban Ct Arvada CO 80005 -5287
Phone Number 303-421-8572
Gender Female
Date Of Birth 1951-03-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jean F Sullivan

Name Jean F Sullivan
Address 19 Barto Dr Saint Louis MO 63135 -1002
Phone Number 314-524-6657
Gender Female
Date Of Birth 1951-04-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Jean Sullivan

Name Jean Sullivan
Address 6922 Se County Road 405 Branford FL 32008 -5030
Phone Number 386-527-6613
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
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 M Sullivan

Name Jean M Sullivan
Address 8518 Huntspring Dr Lutherville Timonium MD 21093 -4763
Phone Number 410-377-8777
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Sullivan

Name Jean Sullivan
Address 8 Blue Bird Dr Kimberling City MO 65686 -9526
Phone Number 417-739-2046
Mobile Phone 417-739-2046
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Jean D Sullivan

Name Jean D Sullivan
Address 1042 Collins Ln Frankfort KY 40601 -4306
Phone Number 502-223-8087
Email [email protected]
Gender Female
Date Of Birth 1933-01-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jean M Sullivan

Name Jean M Sullivan
Address 6414 N 13th Ave Phoenix AZ 85013 -1389
Phone Number 602-504-1322
Gender Female
Date Of Birth 1953-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean M Sullivan

Name Jean M Sullivan
Address 30503 W Bellview St Buckeye AZ 85396 -6317
Phone Number 623-566-8155
Gender Female
Date Of Birth 1939-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Sullivan

Name Jean Sullivan
Address 380 W Cherrywood Dr Chandler AZ 85248 -6321
Phone Number 708-373-4223
Mobile Phone 708-373-4223
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Sullivan

Name Jean Sullivan
Address 3104 Green St Steger IL 60475 -1023
Phone Number 708-755-1709
Gender Female
Date Of Birth 1932-07-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean E Sullivan

Name Jean E Sullivan
Address 123 Dehart St West Lafayette IN 47906 -2725
Phone Number 765-743-3461
Email [email protected]
Gender Female
Date Of Birth 1945-12-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean Sullivan

Name Jean Sullivan
Address 232 S Teddy Bird Ln Bedford IN 47421 -6666
Phone Number 812-279-9575
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Jean M Sullivan

Name Jean M Sullivan
Address 15405 N Lakeforest Dr Sun City AZ 85351 -2032
Phone Number 813-788-7782
Gender Female
Date Of Birth 1929-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean G Sullivan

Name Jean G Sullivan
Address 12023 Stone Crossing Cir Tampa FL 33635 -6228
Phone Number 813-855-1410
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Jean Sullivan

Name Jean Sullivan
Address 1528 N 64th Ter Kansas City KS 66102 -1006
Phone Number 913-334-0278
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jean M Sullivan

Name Jean M Sullivan
Address 11637 Bond St Overland Park KS 66210 -3873
Phone Number 913-451-7901
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Jean Sullivan

Name Jean Sullivan
Address 1464 W 32nd Pl Yuma AZ 85365 -3951
Phone Number 928-247-9241
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 1000.00
To PETERSON, ANDREW R
Year 2004
Application Date 2004-03-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State NH
Seat state:upper
Address WILTON CENTER BOX 1080 WILTON NH

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 750.00
To Safety-Kleen Systems
Year 2008
Transaction Type 15
Filing ID 27990371464
Application Date 2007-02-20
Contributor Occupation Sr Director Talent D
Contributor Employer Safety-Kleen
Contributor Gender F
Committee Name Safety-Kleen Systems
Address 5400 Legacy Dr Cluster 2 Building 3 PLANO TX

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-11-01
Contributor Occupation HEALTH POLICY ADMINISTRATOR
Contributor Employer UMASS MEDICAL SCHOOL
Recipient Party D
Recipient State MA
Seat state:governor
Address 80 KENDALL LN NATICK MA

SULLIVAN, JEAN M MS

Name SULLIVAN, JEAN M MS
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934858559
Application Date 2008-11-04
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 496 HUMAROCK MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 300.00
To Safety-Kleen Systems
Year 2006
Transaction Type 15
Filing ID 26930043498
Application Date 2006-01-18
Contributor Occupation Sr Director Talent D
Contributor Employer Safety-Kleen
Contributor Gender F
Committee Name Safety-Kleen Systems
Address 5400 Legacy Dr Cluster 2 Building 3 PLANO TX

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971800912
Application Date 2012-06-08
Contributor Occupation HEALTH POLICY
Contributor Employer UNIVERSITY OF MASSACHUSETTS
Organization Name University of Massachusetts
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3 Christopher St STONEHAM MA

SULLIVAN, JEAN MILLER

Name SULLIVAN, JEAN MILLER
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020853093
Application Date 2004-08-02
Contributor Occupation OUTWARD BOUND
Organization Name Outward Bound
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

SULLIVAN, JEAN MILLER

Name SULLIVAN, JEAN MILLER
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020090805
Application Date 2003-12-11
Contributor Occupation OUTWARD BOUND
Organization Name Outward Bound
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

Sullivan, Jean M

Name Sullivan, Jean M
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-07-21
Contributor Occupation E S L Teacher
Contributor Employer Anne Arundel Comm Co
Organization Name Anne Arundel Community College
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 217 Norwood Rd Annapolis MD

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329173
Application Date 2011-11-10
Contributor Occupation ATTORNEY
Contributor Employer FENNEMORE CRAIG
Organization Name Fennemore Craig PC
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 3003 NORTH CENTRAL Ave Ste 2600 PHOENIX AZ

SULLIVAN, JEAN M

Name SULLIVAN, JEAN M
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962132110
Application Date 2004-07-21
Contributor Occupation E S L Teacher
Contributor Employer Anne Arundel Comm Co
Organization Name Anne Arundel Community College
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 217 Norwood Rd ANNAPOLIS MD

Sullivan, Jean

Name Sullivan, Jean
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-08
Contributor Occupation Health Policy
Contributor Employer University of Massachusetts
Organization Name University of Massachusetts
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3 Christopher St Stoneham MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971804998
Application Date 2012-06-08
Contributor Occupation HEALTH POLICY
Contributor Employer UNIVERSITY OF MASSACHUSETTS
Organization Name University of Massachusetts
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3 Christopher St STONEHAM MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 100.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-08-31
Recipient Party R
Recipient State NM
Seat state:governor
Address 1761 LOMA VERDE ALAMOGORDO NM

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 100.00
To BARRETT, DAN
Year 20008
Application Date 2008-04-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 1303 9TH ST GOLDSBORO NC

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-04-12
Contributor Occupation REAL ESTATE
Contributor Employer SULLIVAN & WALLACE REAL ESTATE
Recipient Party R
Recipient State MA
Seat state:governor
Address 61 PROSPECT HILL RD BRIMFIELD MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 100.00
To CONNAUGHTON, MARY Z
Year 2010
Application Date 2010-05-18
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:office
Address 51 DOUGLAS RD NEEDHAM MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-04-23
Recipient Party R
Recipient State NM
Seat state:governor
Address 1761 LOMA VERDE ALAMOGORDO NM

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 50.00
To MCGRATH, EDWARD BERGIN
Year 2010
Application Date 2010-06-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 801 WINTER ST HOLLISTON MA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 50.00
To SOLETSKI, JIM
Year 20008
Application Date 2008-06-16
Recipient Party D
Recipient State WI
Seat state:lower
Address 824 S MONROE ST GREEN BAY WI

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 50.00
To LAWTON, BARBARA (LTG)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State WI
Seat state:governor
Address 824 S MONROE AVE GREEN BAY WI

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 50.00
To SMOLA, TODD M
Year 2004
Application Date 2004-10-20
Recipient Party R
Recipient State MA
Seat state:lower
Address 61 PROSPECT HILL RD BRIMFIELD MA

SULLIVAN, JEAN B

Name SULLIVAN, JEAN B
Amount 25.00
To ABRAHAMSON, SHIRLEY S
Year 20008
Application Date 2008-11-07
Recipient Party N
Recipient State WI
Seat state:judicial
Address 824 S MONROE AVE GREEN BAY WI

SULLIVAN, JEAN L

Name SULLIVAN, JEAN L
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-06
Recipient Party R
Recipient State WA
Seat state:governor
Address 7007 N WISCOMB ST # 110 SPOKANE WA

SULLIVAN, JEAN L

Name SULLIVAN, JEAN L
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-24
Recipient Party R
Recipient State WA
Seat state:governor
Address 7007 N WISCOMB ST APT 1110 SPOKANE WA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-11-22
Recipient Party D
Recipient State MI
Seat state:governor
Address PO BOX 950 HYDEN KY

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 25.00
To BURMASTER, ELIZABETH
Year 2006
Application Date 2005-02-28
Recipient Party N
Recipient State WI
Seat state:office
Address 824 S MONROE AVE GREEN BAY WI

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-08-20
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 10901 176TH CIR NE APT 4610 REDMOND WA

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 25.00
To SOLETSKI, JIM
Year 2010
Application Date 2010-04-10
Recipient Party D
Recipient State WI
Seat state:lower
Address 824 S MONROE AVE GREEN BAY WI

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-07-20
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 950 HYDEN KY

SULLIVAN, JEAN

Name SULLIVAN, JEAN
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-22
Recipient Party D
Recipient State WA
Seat state:governor
Address 10901 176TH CIR NE APT 4610 REDMOND WA

JEAN SULLIVAN & JOHN SULLIVAN

Name JEAN SULLIVAN & JOHN SULLIVAN
Address Dixie Highway Erie MI 48133
Value 65280
Landvalue 65280

JEAN E SULLIVAN

Name JEAN E SULLIVAN
Address 704 Villanova Court Allen TX 75013-2989
Value 70000
Landvalue 70000
Buildingvalue 165217

JEAN CAROL SULLIVAN

Name JEAN CAROL SULLIVAN
Address 409 2nd Avenue Iowa City IA 52245-4607
Value 42000
Landvalue 42000

JEAN C SULLIVAN & DAVIS MICHAEL SULLIVAN

Name JEAN C SULLIVAN & DAVIS MICHAEL SULLIVAN
Address 4142 Crab Apple Court Bowie MD 20746
Value 25000
Landvalue 25000
Buildingvalue 119000

JEAN A SULLIVAN

Name JEAN A SULLIVAN
Address 887 SW Starfish Street Palm Bay FL 32908
Value 2300
Landvalue 2300
Usage Vacant Residential Land - Single Family Platted

SULLIVAN WILLIAM & JEAN

Name SULLIVAN WILLIAM & JEAN
Physical Address 06012 W BOVIO CT, DUNNELLON, FL 34430
Ass Value Homestead 114280
Just Value Homestead 114280
County Citrus
Year Built 2004
Area 2294
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06012 W BOVIO CT, DUNNELLON, FL 34430

Sullivan Mary Jean E

Name Sullivan Mary Jean E
Physical Address 3721 WESTCHESTER CT, Saint Lucie County, FL 34950
Owner Address 3721 Westchester Ct, Port St Lucie, FL 34952
Ass Value Homestead 57200
Just Value Homestead 57200
County St. Lucie
Year Built 1997
Area 1164
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3721 WESTCHESTER CT, Saint Lucie County, FL 34950

SULLIVAN MARY JEAN

Name SULLIVAN MARY JEAN
Physical Address 405 FIFTEENTH ST, SAINT AUGUSTINE, FL 32084
Owner Address 405 15TH ST, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 93352
Just Value Homestead 131191
County St. Johns
Year Built 1988
Area 1318
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 405 FIFTEENTH ST, SAINT AUGUSTINE, FL 32084

JEAN EVELYNTRS SULLIVAN

Name JEAN EVELYNTRS SULLIVAN
Address 7410 Winding Way Brecksville OH 44141
Value 46400
Usage Single Family Dwelling

SULLIVAN KEVIN, SULLIVAN JEAN

Name SULLIVAN KEVIN, SULLIVAN JEAN
Physical Address 11409 DEERCROFT CT, SPRING HILL, FL 34609
Owner Address 11409 DEERCROFT CT, SPRING HILL, FLORIDA 34609
Ass Value Homestead 98445
Just Value Homestead 98445
County Hernando
Year Built 2000
Area 2388
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11409 DEERCROFT CT, SPRING HILL, FL 34609

SULLIVAN JEAN M LIVING TRUST

Name SULLIVAN JEAN M LIVING TRUST
Physical Address 121 PLANTATION CIR, PONTE VEDRA BEACH, FL 32082
Owner Address 121 PLANTATION CIR S, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 457811
Just Value Homestead 457811
County St. Johns
Year Built 1988
Area 4187
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 121 PLANTATION CIR, PONTE VEDRA BEACH, FL 32082

SULLIVAN JEAN M

Name SULLIVAN JEAN M
Physical Address 7976 BREEZY POINT RD, MELROSE, FL 32666
Owner Address 7976 BREEZY POINT RD W, MELROSE, FL 32666
Ass Value Homestead 126576
Just Value Homestead 144443
County Clay
Year Built 1974
Area 2199
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7976 BREEZY POINT RD, MELROSE, FL 32666

SULLIVAN JEAN LIFE ESTATE

Name SULLIVAN JEAN LIFE ESTATE
Physical Address 3836 CONGA ST, JACKSONVILLE, FL 32217
Owner Address 3836 CONGA ST, JACKSONVILLE, FL 32217
Ass Value Homestead 72597
Just Value Homestead 84948
County Duval
Year Built 1955
Area 1738
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3836 CONGA ST, JACKSONVILLE, FL 32217

SULLIVAN JEAN

Name SULLIVAN JEAN
Physical Address 12023 STONE CROSSING CR, TAMPA, FL 33635
Owner Address 12023 STONE CROSSING CIR, TAMPA, FL 33635
Ass Value Homestead 116751
Just Value Homestead 132959
County Hillsborough
Year Built 1988
Area 1884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12023 STONE CROSSING CR, TAMPA, FL 33635

SULLIVAN JEAN

Name SULLIVAN JEAN
Physical Address 5710 OLIVE RD, SEBRING, FL 33875
Owner Address 85 CARDINAL LN 2B, ISLIP, NY 11751
County Highlands
Land Code Vacant Residential
Address 5710 OLIVE RD, SEBRING, FL 33875

SULLIVAN JAMES M & JEAN N

Name SULLIVAN JAMES M & JEAN N
Physical Address 369 TORRINGTON ST, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1996
Area 2768
Land Code Single Family
Address 369 TORRINGTON ST, PORT CHARLOTTE, FL 33954

SULLIVAN JAMES M & JEAN

Name SULLIVAN JAMES M & JEAN
Physical Address 21499 SHELDON AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1985
Area 1647
Land Code Single Family
Address 21499 SHELDON AVE, PORT CHARLOTTE, FL 33952

SULLIVAN JEAN TRUSTEE

Name SULLIVAN JEAN TRUSTEE
Physical Address 1230 FORDHAM DR, SUN CITY CENTER, FL 33573
Owner Address 1230 FORDHAM DR, SUN CITY CENTER, FL 33573
Ass Value Homestead 72290
Just Value Homestead 76812
County Hillsborough
Year Built 1968
Area 2053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1230 FORDHAM DR, SUN CITY CENTER, FL 33573

SULLIVAN FERRELL & JEAN

Name SULLIVAN FERRELL & JEAN
Physical Address 6922, BRANFORD, FL 32066
Owner Address 6922 SE CR 405, BRANFORD, FL 32008
Ass Value Homestead 62235
Just Value Homestead 71494
County Lafayette
Year Built 1979
Area 1548
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6922, BRANFORD, FL 32066

JEAN M & DOUGLAS G SULLIVAN

Name JEAN M & DOUGLAS G SULLIVAN
Address 475 Valley Road Lake Forest IL 60045
Value 88931
Landvalue 88931
Buildingvalue 184805
Price 860000

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Address 4176 Aiken Lane Melbourne FL 32901
Value 16000
Landvalue 16000
Type Hip/Gable
Price 4989600
Usage Single Family Residence

JEAN SULLIVAN & CHARLES SULLIVAN

Name JEAN SULLIVAN & CHARLES SULLIVAN
Address 6425 Shoreline Drive ## 10405 Seminole FL 33708
Type Condo
Price 120900

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 1 Webb Park Boston MA 02127
Value 147700
Landvalue 147700
Buildingvalue 381000
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 1449 Lucky Lane Mableton GA
Value 35000
Landvalue 35000
Buildingvalue 88370
Type Residential; Lots less than 1 acre

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 6198 Dodgen Road Mableton GA
Value 20000
Landvalue 20000
Buildingvalue 37910
Type Residential; Lots less than 1 acre

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 3104 Green Street Steger IL 60475
Landarea 6,250 square feet
Airconditioning Yes
Basement Partial and Rec Room

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 120 Butleigh Court Nashville TN 37072
Value 90600
Landarea 1,152 square feet

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 1098 Red Hawk Drive Denton TX
Value 58916
Landvalue 58916
Buildingvalue 152751
Landarea 6,240 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Address 8 South Street Hanover PA
Value 21340
Landvalue 21340
Buildingvalue 71410
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 246-25 85th Road Queens NY 11426
Value 535000
Landvalue 13460

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 180 N 1100th E #48 St. George UT
Value 25000
Landvalue 25000

JEAN MARY SULLIVAN

Name JEAN MARY SULLIVAN
Address 148 Lawrence Avenue Homestead PA 15120
Value 15500
Landvalue 15500
Bedrooms 3
Basement Full

JEAN M/EDWARD J SULLIVAN

Name JEAN M/EDWARD J SULLIVAN
Address 15405 Lake Forrest Drive Sun City AZ 85351
Value 12000
Landvalue 12000

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Address 15 Water Street Boston MA 02122
Value 90900
Landvalue 90900
Buildingvalue 162900
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Address 2321 N Woods Place Tucson AZ
Type Vacant Land
Usage Residential

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Address 56 Apple Blossom Lane Lynn MA
Value 445600
Buildingvalue 445600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEAN SULLIVAN

Name JEAN SULLIVAN
Address 185 Webster Avenue Marshfield MA 02050-0000
Value 179100
Landvalue 179100
Buildingvalue 56400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SULLIVAN BETTE JEAN

Name SULLIVAN BETTE JEAN
Physical Address 1236 HARTMAN PLANT RD, PALMDALE, FL 33944
Owner Address P O BOX 153, PALMDALE, FL 33944
Ass Value Homestead 33729
Just Value Homestead 45476
County Glades
Year Built 1971
Area 883
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1236 HARTMAN PLANT RD, PALMDALE, FL 33944

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Republican Voter
State MA
Address 148 HARVARD ST, GARDNER, MA 1440
Phone Number 978-630-5103
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Democrat Voter
State CT
Address 47 GREAT MEADOW LA, AVON, CT 06001
Phone Number 860-673-5263
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Voter
State IL
Address 711 DIMMEYDALE DR, DEERFIELD, IL 60015
Phone Number 847-975-2342
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Independent Voter
State MA
Address 1 NEWBURY ST, WOBURN, MA 1801
Phone Number 781-789-1804
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Republican Voter
State CO
Address 5675 VANTAGE VISTA DR, COLORADO SPRINGS, CO 80919
Phone Number 719-439-8420
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Voter
State IL
Address 380 CHERRYWOOD DRIVE, CAHNDLER, IL 85248
Phone Number 708-373-4223
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Independent Voter
State AZ
Address 380 W CHERRYWOOD DR, CHANDLER, AZ 85248
Phone Number 708-373-4223
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Voter
State IL
Address 1033 ONTARIO ST #3ES, OAK PARK, IL 60302
Phone Number 708-268-9585
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Independent Voter
State MA
Address 29 CEDAR OAK, MELROSE, MA 2176
Phone Number 702-382-9929
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Democrat Voter
State MA
Address 10 BARRIE RD, CARVER, MA 2330
Phone Number 508-728-5029
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Independent Voter
State MA
Address 80 KENDALL LN, NATICK, MA 1760
Phone Number 508-527-0809
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Democrat Voter
State FL
Address 7976 BREEZY POINT RD W, MELROSE, FL 32666
Phone Number 352-475-2245
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Democrat Voter
State CO
Address 3724 E PIKES PEAK AVE, COLORADO SPRINGS, CO 80909
Phone Number 303-777-7890
Email Address [email protected]

JEAN SULLIVAN

Name JEAN SULLIVAN
Type Republican Voter
State FL
Address 37 HIGH POINT CIR E APT 206, NAPLES, FL 34103
Phone Number 239-250-4733
Email Address [email protected]

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U75515
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/2/2014 10:30
Appt End 5/2/2014 23:59
Total People 270
Last Entry Date 4/24/2014 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U65640
Type Of Access VA
Appt Made 3/24/14 0:00
Appt Start 3/25/14 10:00
Appt End 3/25/14 23:59
Total People 110
Last Entry Date 3/24/14 18:18
Meeting Location OEOB
Caller RUMANA
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 77554

Jean M Sullivan

Name Jean M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U63660
Type Of Access VA
Appt Made 3/14/14 0:00
Appt Start 3/14/14 18:30
Appt End 3/14/14 23:59
Total People 3
Last Entry Date 3/14/14 17:53
Meeting Location OEOB
Caller WILLIAM
Release Date 06/27/2014 07:00:00 AM +0000

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U60393
Type Of Access VA
Appt Made 3/5/14 0:00
Appt Start 3/14/14 16:00
Appt End 3/14/14 23:59
Total People 534
Last Entry Date 3/5/14 11:38
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 06/27/2014 07:00:00 AM +0000

Jean M Sullivan

Name Jean M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U43821
Type Of Access VA
Appt Made 12/21/13 0:00
Appt Start 12/23/13 11:30
Appt End 12/23/13 23:59
Total People 3
Last Entry Date 12/21/13 11:12
Meeting Location WH
Caller WILLIAM
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 99781

Jean a Sullivan

Name Jean a Sullivan
Visit Date 4/13/10 8:30
Appointment Number U34352
Type Of Access VA
Appt Made 8/27/12 0:00
Appt Start 9/8/12 8:30
Appt End 9/8/12 23:59
Total People 298
Last Entry Date 8/27/12 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jean M Sullivan

Name Jean M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U90302
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/27/2012 7:30
Appt End 3/27/2012 23:59
Total People 287
Last Entry Date 3/19/2012 9:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jean M Sullivan

Name Jean M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U59799
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 11:30
Appt End 12/2/2011 23:59
Total People 308
Last Entry Date 11/17/2011 19:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JEAN SULLIVAN

Name JEAN SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U86438
Type Of Access VA
Appt Made 2/25/11 12:03
Appt Start 2/25/11 12:15
Appt End 2/25/11 23:59
Total People 4
Last Entry Date 2/25/11 12:03
Meeting Location VISITORS
Caller VISITORS
Release Date 05/27/2011 07:00:00 AM +0000

JEAN A SULLIVAN

Name JEAN A SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U68579
Type Of Access VA
Appt Made 12/16/10 14:28
Appt Start 12/20/10 10:30
Appt End 12/20/10 23:59
Total People 236
Last Entry Date 12/16/10 14:28
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JEAN M SULLIVAN

Name JEAN M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U47372
Type Of Access VA
Appt Made 10/5/10 13:57
Appt Start 10/6/10 9:00
Appt End 10/6/10 23:59
Total People 89
Last Entry Date 10/5/10 13:57
Meeting Location OEOB
Caller MAUDE
Description BRIEFING WITH MANA
Release Date 01/28/2011 08:00:00 AM +0000

Jean Sullivan

Name Jean Sullivan
Car SUBARU OUTBACK
Year 2008
Address 13 Balmoral Dr, Stratham, NH 03885-2253
Vin 4S4BP62C387306946

JEAN SULLIVAN

Name JEAN SULLIVAN
Car TOYOTA CAMRY
Year 2007
Address 3601 S Banana River Blvd Apt A, Cocoa Beach, FL 32931-5400
Vin JTNBE46K473041505
Phone 321-784-1718

JEAN SULLIVAN

Name JEAN SULLIVAN
Car FORD ESCAPE
Year 2007
Address 3490 Nowlin Ln, Sparks, NV 89431-1370
Vin 1FMCU93157KB08666
Phone 775-358-9108

JEAN SULLIVAN

Name JEAN SULLIVAN
Car SATURN ION
Year 2007
Address 8234 Paramount Dr, Saint Louis, MO 63132-2622
Vin 1G8AJ55F47Z103868

JEAN SULLIVAN

Name JEAN SULLIVAN
Car FORD EDGE
Year 2007
Address 7971 N 53rd Ave Apt 233, Glendale, AZ 85301-8656
Vin 2FMDK36CX7BB06314

JEAN SULLIVAN

Name JEAN SULLIVAN
Car DODGE DURANGO
Year 2007
Address 74 Park Ave, Hull, MA 02045-3139
Vin 1D8HB48P47F564880

Jean Sullivan

Name Jean Sullivan
Car CHEVROLET IMPALA
Year 2007
Address 1020 College Park Cir Apt 2, Wesson, MS 39191-6844
Vin 2G1WT58N179250192

JEAN SULLIVAN

Name JEAN SULLIVAN
Car TOYOTA RAV4
Year 2007
Address 43B KENWARD DR, FARMINGDALE, ME 04344-4657
Vin JTMBD33VX75055719

Jean Sullivan

Name Jean Sullivan
Car HYUNDAI ELANTRA
Year 2007
Address 1121 Willeys Lake Rd, Ferndale, WA 98248-9757
Vin KMHDU46D47U047070

JEAN SULLIVAN

Name JEAN SULLIVAN
Car NISSAN ROGUE
Year 2008
Address 74 Park Ave, Hull, MA 02045-3139
Vin JN8AS58V28W103204

JEAN SULLIVAN

Name JEAN SULLIVAN
Car DODGE AVENGER
Year 2008
Address 5327 Gehring Rd, Racine, WI 53402-9717
Vin 1B3LC56K48N286350

JEAN SULLIVAN

Name JEAN SULLIVAN
Car FORD FUSION
Year 2008
Address 270 Littleton Rd Trlr 166, Chelmsford, MA 01824-3329
Vin 3FAHP07Z68R208792

JEAN SULLIVAN

Name JEAN SULLIVAN
Car BUICK LUCERNE
Year 2008
Address 8246 CHERRY LAUREL DR, LIBERTY TWP, OH 45044-8346
Vin 1G4HD572X8U101297

JEAN SULLIVAN

Name JEAN SULLIVAN
Car FORD TAURUS X
Year 2008
Address 23 SAVANNAH HILL DR, SAINT PETERS, MO 63376-2253
Vin 1FMDK06W58GA01795
Phone 636-397-6544

JEAN SULLIVAN

Name JEAN SULLIVAN
Car TOYOTA 4RUNNER
Year 2008
Address 1342 Freymark St, Altamonte Springs, FL 32701-7904
Vin JTEBU14R68K029557

JEAN SULLIVAN

Name JEAN SULLIVAN
Car SUBARU LEGACY
Year 2007
Address 97 Sunlight Dr, Dillon, CO 80435-8447
Vin 4S3BL676074211764
Phone 970-668-9492

JEAN SULLIVAN

Name JEAN SULLIVAN
Car CHEVROLET IMPALA
Year 2007
Address 1020 COLLEGE PARK CIR APT 2, WESSON, MS 39191-6844
Vin 2G1WT58K179122086

Sullivan, Jean

Name Sullivan, Jean
Domain lefthanddoes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-07-22
Update Date 2013-05-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain kitchenmobile.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-22
Update Date 2010-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Country Hill Road Lebanon New Jersey 08833
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain jeansullivan.net
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2007-01-19
Update Date 2013-10-17
Registrar Name NAME.COM, INC.
Registrant Address 17811 Bass Ln. KPN Lakebay WA 98349
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain jeanjeansullivan.net
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-09-22
Update Date 2012-11-28
Registrar Name NAME.COM, INC.
Registrant Address 17811 Bass Ln. KPN Lakebay WA 98349
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain daccstpeters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Savannah Hill Drive Saint Peters Missouri 63376
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain summitsystemshome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-20
Update Date 2012-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 9527 Clayton Court Thornton Colorado 80229
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain jeanasullivan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1111 Caroline Street|Apt 2712 Houston Texas 77010
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain sulllivancreativegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Country Hill Road Lebanon New Jersey 08833
Registrant Country UNITED STATES

jean sullivan

Name jean sullivan
Domain dfwhousemama.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-08-24
Update Date 2009-08-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1806 Lakewood Blvd Euless TX 76039
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain brimfieldrealestate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 51 W Old Sturbridge Road (old Rt 20) Brimfield MA 01010
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain jeansullivandesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-21
Update Date 2009-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Country Hill Road Lebanon New Jersey 08833
Registrant Country UNITED STATES

JEAN SULLIVAN

Name JEAN SULLIVAN
Domain jsullivanadj.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-14
Update Date 2007-11-14
Registrar Name ENOM, INC.
Registrant Address 2807 ALLEN STREET|UNIT 830 DALLAS TX 75204
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain jeansullivancreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Country Hill Road Lebanon New Jersey 08833
Registrant Country UNITED STATES

Jean Sullivan

Name Jean Sullivan
Domain pyeandhogan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-01-28
Update Date 2010-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12 A Inspiration Lane Chester Connecticut 06412
Registrant Country UNITED STATES