John Cochrane

We have found 308 public records related to John Cochrane in 35 states . Ethnicity of all people found is Scotch. 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 43 business registration records connected with John Cochrane in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 46 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Adjunct Faculty. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $41,629.


John Joseph Cochrane

Name / Names John Joseph Cochrane
Age 53
Birth Date 1971
Also Known As John Iii Cochrane
Person 170 Apple Ridge Rd, Woodcliff Lake, NJ 07677
Phone Number 201-782-0727
Possible Relatives






Previous Address 86 Glen Rd, Westwood, NJ 07677
86 Glen Rd, Woodcliff Lake, NJ 07677
432 Broadway #B, Hillsdale, NJ 07642
35 Pascack Rd #1, Park Ridge, NJ 07656
35 Pascack Rd #2, Park Ridge, NJ 07656
80 Glen Rd, Westwood, NJ 07677

John J Cochrane

Name / Names John J Cochrane
Age 55
Birth Date 1969
Also Known As J Cochrane
Person 4 Highland Park, Massena, NY 13662
Phone Number 315-386-5796
Possible Relatives
Theresa C Cochrane
Previous Address 57 McGinnis Rd, Massena, NY 13662
57 McGinnis Rd #59, Waddington, NY 13694
6 Church St, Canton, NY 13617
3 Pimental Way, Plymouth, MA 02360
16 Warren St, Medford, MA 02155
14 Cottage St #1, Cambridge, MA 02139
108 PO Box, Boston, MA 02101
108 PO Box, Cambridge, MA 02139
391122 PO Box, Cambridge, MA 02139
2 Mar Dv #1, Jacksonville, NC 28546
Cco #1, Jacksonville, NC 28540

John Bernard Cochrane

Name / Names John Bernard Cochrane
Age 59
Birth Date 1965
Person 2228 Maple St, Virginia Bch, VA 23451
Phone Number 804-496-3881
Possible Relatives Lynnetta Cochransmith

Previous Address 2228 Maple St, Virginia Beach, VA 23451
202 38th Pl, Cape Coral, FL 33993
206 B St #64TH, Virginia Beach, VA 23451
2328 Sea Shell Rd, Virginia Beach, VA 23451
206 B Av, Virginia Beach, VA 23460
206 Av, Virginia Beach, VA 23460
112 65th St, Virginia Beach, VA 23451
208 64th St #8, Virginia Beach, VA 23451
206 64th St #B, Virginia Beach, VA 23451
99999 Military, San Francisco Fpo, CA 96654
2319 Sea Shell Rd, Virginia Beach, VA 23451
39 PO Box, Fpo San Francisco, CA 96600
31 Hillvale Dr, Saint Louis, MO 63105
39 Box 39 Vc 5, Fpo San Francisco, CA 96654
Email [email protected]

John J Cochrane

Name / Names John J Cochrane
Age 61
Birth Date 1963
Also Known As J Cochrane
Person 11 New Estate Rd, Littleton, MA 01460
Phone Number 603-891-1084
Possible Relatives Marlen Cochrane
Marlene P Gasdiacochrane
Previous Address 2 Newcastle Dr #10, Nashua, NH 03060
7 Edward St, Tewksbury, MA 01876
698 PO Box, Littleton, MA 01460
2 Newcastle Dr #6, Nashua, NH 03060
30 Ferry St, Everett, MA 02149
Associated Business Cochrane Carpentry, Inc

John Gf Cochrane

Name / Names John Gf Cochrane
Age 63
Birth Date 1961
Also Known As Jake Cochrane
Person 27 Peninsula Dr, Kennebunk, ME 04043
Phone Number 781-749-6918
Possible Relatives

K Cochrane



Previous Address 8 Captain Thomson Ln #L, Hingham, MA 02043
25 Reseach Dr, Westborough, MA
25 Research Dr, Westborough, MA 01582
50 Weston St, Hartford, CT 06120
127 Harwood Hill Rd, Bennington, VT 05201
800 Cummings Park #4500, Woburn, MA 01801
8 Captain Thompson Ln #L, Hingham, MA 02043
Captain Thompson, Hingham, MA 02043
23 Brewster Rd, Hingham, MA 02043
New Officer, Hingham, MA 02043
8 Captains Ln, Hingham, MA 02043
Captains, Hingham, MA 02043
Associated Business Atlantic Western Consulting Inc Gridamerica Holdings Inc

John L Cochrane

Name / Names John L Cochrane
Age 68
Birth Date 1956
Person 631 Harrison Ave, Glenside, PA 19038
Phone Number 215-885-3318
Possible Relatives

Joanne M Cochrane



Previous Address 647 Tyson Ave, Glenside, PA 19038
940 Cypress Ave, Elkins Park, PA 19027
940 Cypress St, Philadelphia, PA 19107

John H Cochrane

Name / Names John H Cochrane
Age 70
Birth Date 1954
Also Known As John H Cochrene
Person 307 Jessamine Ave, New Smyrna, FL 32169
Phone Number 386-428-0373
Previous Address 624 Allen Ave #C, Delray Beach, FL 33483
307 Jessamine Ave, New Smyrna Beach, FL 32169
800 Caroline St, Key West, FL 33040
74 PO Box, Key West, FL 33041
93 PO Box, Point Harbor, NC 27964
NO PO Box, Key West, FL 33041
Email [email protected]

John G Cochrane

Name / Names John G Cochrane
Age 71
Birth Date 1953
Also Known As John G Cochran
Person 1307 Maple St, Columbia, SC 29205
Phone Number 865-558-8522
Possible Relatives

Previous Address 509 Tom Shook Rd, Banner Elk, NC 28604
5209 Hickory Hollow Rd, Knoxville, TN 37919
2356 Madison Ave, Virginia Beach, VA 23455
4001 Claremont Dr, Columbia, SC 29205
1528 PO Box, Fairhope, AL 36533
2010 Cherokee Blvd, Knoxville, TN 37919
502 The North Chace #06, Atlanta, GA 30328
2500 Devine St, Columbia, SC 29205
3075 Howell Mill Rd #2, Atlanta, GA 30327
3921 Lake Frst, Atlanta, GA 30328
7195 Ecor De Chene, Fairhope, AL 36532
Associated Business John Wesley Clothing, Inc

John W Cochrane

Name / Names John W Cochrane
Age 72
Birth Date 1952
Also Known As Jack Cochrane
Person 406 Canton St, Westwood, MA 02090
Phone Number 781-320-8322
Possible Relatives


Previous Address 95 Abbott Rd, Dedham, MA 02026
386 Canton St, Westwood, MA 02090
Email [email protected]

John Paul Cochrane

Name / Names John Paul Cochrane
Age 77
Birth Date 1947
Also Known As John P Cochrane
Person 540 Pennsylvania Ave, Fort Lauderdale, FL 33312
Phone Number 954-791-9280
Possible Relatives




Evelyn Cochrane

Previous Address 540 Pennsylvania Ave, Ft Lauderdale, FL 33312
1741 6th Ave, Pompano Beach, FL 33060
297 14th Ct, Pompano Beach, FL 33060
5881 18th Ter, Fort Lauderdale, FL 33308
1601 6th Ave, Pompano Beach, FL 33060
5881 18, Fort Lauderdale, FL 33308
Email [email protected]
Associated Business Atlantic Diamond Consultants, Inc Ence Inc

John E Cochrane

Name / Names John E Cochrane
Age 80
Birth Date 1944
Person 903 Parkwood Dr #702, West Monroe, LA 71291
Phone Number 318-388-0779
Possible Relatives






Previous Address 7250 177th St, Hialeah, FL 33015
7250 177th St #104, Hialeah, FL 33015
1570 129th St, North Miami, FL 33161

John J Cochrane

Name / Names John J Cochrane
Age 82
Birth Date 1942
Person 29 Stevens St #309, Stoneham, MA 02180
Phone Number 781-289-9090
Possible Relatives
Previous Address 10 Adams Ct #3, Revere, MA 02151
255 Cooledge St #1, Revere, MA 02151
110 Chandler St #1, Boston, MA 02116

John L Cochrane

Name / Names John L Cochrane
Age 82
Birth Date 1942
Also Known As J Cochrane
Person 281 Hodgdon Rd, Weare, NH 03281
Phone Number 508-485-0017
Possible Relatives




Previous Address 21 Flagg Rd #0, Southborough, MA 01772
1 Mason Rd, Milford, NH 03055

John J Cochrane

Name / Names John J Cochrane
Age 83
Birth Date 1941
Person 171 Seaside Village Rd, Yarmouth Port, MA 02673
Phone Number 617-247-0444
Previous Address 29 George Rd, Quincy, MA 02170
4 Ernest Rd, West Yarmouth, MA 02673
418 Lewis Wharf, Boston, MA 02110
236 Huntington Ave, Boston, MA 02115
Lewis Wharf, Boston, MA 02110
155 Massachusetts Ave, Boston, MA 02115
Email [email protected]
Associated Business Cochrane Associates, Inc

John W Cochrane

Name / Names John W Cochrane
Age 92
Birth Date 1931
Person 1071 South St, Dalton, MA 01226
Phone Number 413-684-0707
Possible Relatives Craig W Cochrane
Previous Address 7 Chestnut St, Pittsfield, MA 01201
78 3rd St, Pittsfield, MA 01201
Chestnut, Pittsfield, MA 01201

John B Cochrane

Name / Names John B Cochrane
Age 95
Birth Date 1928
Person 25 Abenaukee Dr #1, Wolfeboro, NH 03894
Phone Number 603-569-6620
Possible Relatives
Previous Address Abenaukee Dr, Wolfeboro, NH 03894
300 RR 2, Englewood, TN 37329
2254 PO Box, Wolfeboro, NH 03894
300 PO Box, Englewood, TN 37329
RR 2, Durham, NH 03824
1378 PO Box, Wolfeboro, NH 03894
1378 RR 1, Wolfeboro, NH 03894

John W Cochrane

Name / Names John W Cochrane
Age 99
Birth Date 1924
Person 45 Forum Rd, Quincy, MA 02169
Phone Number 617-472-6536
Possible Relatives

W Cochrane

John F Cochrane

Name / Names John F Cochrane
Age 100
Birth Date 1923
Person 106 Aldrich Pl, Goose Creek, SC 29445
Phone Number 843-797-2390
Possible Relatives
Previous Address 14930 8th Ave, Miami, FL 33161
2590 Elms Plantation Blvd #24, North Charleston, SC 29406
14930 8th Ave, North Miami, FL 33161

John F Cochrane

Name / Names John F Cochrane
Age 106
Birth Date 1918
Person 12 Richardson St, Wakefield, MA 01880
Phone Number 617-245-8917
Possible Relatives Antoninette Cochrane

John Cochrane

Name / Names John Cochrane
Age 115
Birth Date 1909
Person 82 Charles St, Floral Park, NY 11001
Possible Relatives

John Cochrane

Name / Names John Cochrane
Age N/A
Person 303 Galen App #202, Key Biscayne, FL 33149
Phone Number 305-867-8057
Possible Relatives
Previous Address 555 30th St #602, Miami, FL 33137
575 Crandon Blvd #812, Key Biscayne, FL 33149

John Cochrane

Name / Names John Cochrane
Age N/A
Person 427 Lafayette St #332, Baton Rouge, LA 70802
Previous Address 11555 Southfork Ave #3101, Baton Rouge, LA 70816
427 Lafayette St #306, Baton Rouge, LA 70802

John F Cochrane

Name / Names John F Cochrane
Age N/A
Person 2734 98th, Chicago, IL 00000
Previous Address 9231 Francisco Ave, Chicago, IL 60805

John J Cochrane

Name / Names John J Cochrane
Age N/A
Person 106 Chestnut St, Rochelle Park, NJ 07662
Possible Relatives


John D Cochrane

Name / Names John D Cochrane
Age N/A
Person 2880 COLEMAN RD, CARROLLTON, AL 35447
Phone Number 205-367-8419

John M Cochrane

Name / Names John M Cochrane
Age N/A
Person 18308 E SUNNYDALE DR, QUEEN CREEK, AZ 85242
Phone Number 480-821-9656

John M Cochrane

Name / Names John M Cochrane
Age N/A
Person 370 ASH ST, BROOMFIELD, CO 80020
Phone Number 720-887-4851

John P Cochrane

Name / Names John P Cochrane
Age N/A
Person 72 BALDWIN DR, GUILFORD, CT 6437
Phone Number 203-458-2441

John D Cochrane

Name / Names John D Cochrane
Age N/A
Person 2400 17th Ave #108D, Longmont, CO 80503

John Cochrane

Name / Names John Cochrane
Age N/A
Person 770464 PO Box, Coral Springs, FL 33077

John Cochrane

Name / Names John Cochrane
Age N/A
Person 1727 Magnolia Ave, Gonzales, LA 70737

John Cochrane

Name / Names John Cochrane
Age N/A
Person 3989 50th St, Woodside, NY 11377

John P Cochrane

Name / Names John P Cochrane
Age N/A
Person PO BOX 242, GUILFORD, CT 6437

John Cochrane

Name / Names John Cochrane
Age N/A
Person 9 FARMVIEW DR, GUILFORD, CT 6437
Phone Number 203-533-5495

John Cochrane

Name / Names John Cochrane
Age N/A
Person 7420 MEAD DR, SPRING HILL, FL 34606

John Cochrane

Business Name Town Shop The
Person Name John Cochrane
Position company contact
State OH
Address P.O. BOX 447 Oberlin OH 44074-0447
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 440-774-1843

John Cochrane

Business Name Suffolk County Treasurer
Person Name John Cochrane
Position company contact
State NY
Address 330 Center Dr Riverhead NY 11901-3311
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 631-852-1500
Number Of Employees 59
Fax Number 631-852-1507

John Cochrane

Business Name Specialty Tackle
Person Name John Cochrane
Position company contact
State TX
Address 14111 Cimarron Rd Santa Fe TX 77517-3841
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 409-925-4075

JOHN COCHRANE

Business Name SU CASA MEXICAN IMPORTS & WHOLESALE, INC.
Person Name JOHN COCHRANE
Position registered agent
Corporation Status Suspended
Agent JOHN COCHRANE 587 VISTA ORO, PALM SPRINGS, CA 92264
Care Of 587 VISTA ORO, PALM SPRINGS, CA 92264
CEO JOHN COCHRANE587 VISTA ORO, PALM SPRINGS, CA 92264
Incorporation Date 1993-07-26

JOHN COCHRANE

Business Name SU CASA MEXICAN IMPORTS & WHOLESALE, INC.
Person Name JOHN COCHRANE
Position CEO
Corporation Status Suspended
Agent 587 VISTA ORO, PALM SPRINGS, CA 92264
Care Of 587 VISTA ORO, PALM SPRINGS, CA 92264
CEO JOHN COCHRANE 587 VISTA ORO, PALM SPRINGS, CA 92264
Incorporation Date 1993-07-26

JOHN COCHRANE

Business Name SCP 2002A-18 LLC
Person Name JOHN COCHRANE
Position Manager
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC6164-2002
Creation Date 2002-05-22
Expiried Date 2502-05-22
Type Foreign Limited-Liability Company

John Cochrane

Business Name Prudential
Person Name John Cochrane
Position company contact
State OK
Address 130 N Broadway St Coweta OK 74429-2502
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 918-486-4471

John Cochrane

Business Name Protection Development, Inc.
Person Name John Cochrane
Position company contact
State TX
Address 401 Austin Highway, San Antonio, TX 78209
SIC Code 871120
Phone Number 210-828-7533
Email [email protected]

JOHN COCHRANE

Business Name PUEBLO BUILDING OWNERS ASSOCIATION
Person Name JOHN COCHRANE
Position registered agent
Corporation Status Active
Agent JOHN COCHRANE 102 WEST ARRELLAGA, SANTA BARBARA, CA 93101
Care Of PO BOX 4370, SANTA BARBARA, CA 93140
CEO DENNIS PETERSON146 EAST CAMARILLO ST, SANTA BARBARA, CA 93101
Incorporation Date 1982-04-07
Corporation Classification Mutual Benefit

John M. Cochrane

Business Name PMA MANAGEMENT CORP.
Person Name John M. Cochrane
Position registered agent
State PA
Address 380 SENTRY PKWY., BLUE BELL, PA 19422
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-10-31
Entity Status Active/Compliance
Type CFO

JOHN M COCHRANE

Business Name PENNSYLVANIA MANUFACTURERS' ASSOCIATION INSUR
Person Name JOHN M COCHRANE
Position registered agent
State PA
Address 380 SENTRY PKWY, BLUE BELL, PA 19422
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1976-11-09
Entity Status Active/Compliance
Type CFO

John M. Cochrane

Business Name PENNSYLVANIA MANUFACTURERS INDEMNITY COMPANY
Person Name John M. Cochrane
Position registered agent
State PA
Address 380 Sentry Parkway, Blue Bell, PA 19422
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-03-10
Entity Status Active/Compliance
Type CFO

John Cochrane

Business Name Millwoork Supply
Person Name John Cochrane
Position company contact
State WA
Address 2225 1st Ave S Seattle WA 98134-1407
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 206-622-1450

JOHN M COCHRANE

Business Name MANUFACTURERS ALLIANCE INSURANCE COMPANY
Person Name JOHN M COCHRANE
Position registered agent
State PA
Address 380 SENTRY PKWY, BLUE BELL, PA 19422
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-19
Entity Status Active/Compliance
Type CFO

John Cochrane

Business Name John H Cochrane Jr MD
Person Name John Cochrane
Position company contact
State TX
Address 818 5th St N Texas City TX 77590-7704
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 409-948-8521

John Cochrane

Business Name John E Cochrane CPA
Person Name John Cochrane
Position company contact
State VA
Address 3543 W Braddock Rd Ste E4 Alexandria VA 22302-1903
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 703-671-6008

John Cochrane

Business Name J T Cochrane Construction
Person Name John Cochrane
Position company contact
State MI
Address 2974 Palmer Pl Grayling MI 49738-7898
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 989-348-8527

JOHN COCHRANE

Business Name HALO PROPERTY INVESTMENTS, INC.
Person Name JOHN COCHRANE
Position Secretary
State NY
Address 62 CHAUCER COURT 62 CHAUCER COURT, MIDDLETOWN, NY 19041
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0223422011-6
Creation Date 2011-04-19
Type Domestic Corporation

JOHN COCHRANE

Business Name HALO INVESTMENTS, LLC
Person Name JOHN COCHRANE
Position Mmember
State NY
Address 62 CHAUCER COURT 62 CHAUCER COURT, MIDDLETOWN, NY 10941
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0223562011-2
Creation Date 2011-04-19
Type Domestic Limited-Liability Company

John Cochrane

Business Name Glenwood Senior Living LLC
Person Name John Cochrane
Position company contact
State IL
Address 1017 W Washington Blvd 5a Chicago IL 60607-2119
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 312-570-9580

John Cochrane

Business Name Finance & Taxation Department
Person Name John Cochrane
Position company contact
State NY
Address 330 Center Dr Riverhead NY 11901-3395
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number
Fax Number 631-852-1500

John Cochrane

Business Name Cochrane John
Person Name John Cochrane
Position company contact
State PA
Address 1165 Eagle Rd Merion Station PA 19066
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Fax Number 610-364-0999

John Cochrane

Business Name Cochrane Insurance
Person Name John Cochrane
Position company contact
State PA
Address 1078 York Rd Warminster PA 18974-2015
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 215-444-9250
Number Of Employees 2
Annual Revenue 267720
Fax Number 215-444-9254

John Cochrane

Business Name Cochrane Insur Agcy & Fincl SE
Person Name John Cochrane
Position company contact
State NY
Address 21 3rd Ave Bay Shore NY 11706-7906
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Fax Number 631-665-3100

John Cochrane

Business Name Cochrane Associates, Inc.
Person Name John Cochrane
Position company contact
State MA
Address 418 Lewis Wharf, Boston, MA 2110
SIC Code 866112
Phone Number
Email [email protected]

John Cochrane

Business Name Cochrane Associates, Inc.
Person Name John Cochrane
Position company contact
State MA
Address 155 Massachusetts Ave., Boston, MA 2105
SIC Code 653118
Phone Number
Email [email protected]

JOHN COCHRANE

Business Name COCHRANE, INC.
Person Name JOHN COCHRANE
Position CEO
Corporation Status Suspended
Agent 2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
Care Of 2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
CEO JOHN COCHRANE 2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
Incorporation Date 1992-03-20

JOHN COCHRANE

Business Name COCHRANE, INC.
Person Name JOHN COCHRANE
Position registered agent
Corporation Status Suspended
Agent JOHN COCHRANE 2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
Care Of 2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
CEO JOHN COCHRANE2325 SKYWAY DRIVE, #E, SANTA MARIA, CA 93455
Incorporation Date 1992-03-20

John Cochrane

Business Name Acreage Cochrane John
Person Name John Cochrane
Position company contact
State ME
Address 33 Beecher Park Bangor ME 04401-3744
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 207-942-4941

John Cochrane

Business Name Acerage John Cochrane
Person Name John Cochrane
Position company contact
State ME
Address 33 beecher park, WINTHROP, 4364 ME
Phone Number
Email [email protected]

John Cochrane

Business Name Abenaukee Beach Assoc Inc
Person Name John Cochrane
Position company contact
State NH
Address 25 Abenaukee Estates Dr Wolfeboro NH 03894-4211
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 603-569-6620

John R Cochrane

Person Name John R Cochrane
Filing Number 141192200
Position Director
State TX
Address 401 AUSTIN HWY STE 218, San Antonio TX 78209

John H Cochrane III

Person Name John H Cochrane III
Filing Number 11541510
Position General Partner
State TX
Address 14111 CIMARRON, Santa Fe TX 77517

John R Cochrane

Person Name John R Cochrane
Filing Number 75636800
Position P
State TX
Address 403 CLEVELAND, San Antonio TX 78209 0000

John R Cochrane

Person Name John R Cochrane
Filing Number 75636800
Position Director
State TX
Address 403 CLEVELAND, San Antonio TX 78209 0000

John R Cochrane

Person Name John R Cochrane
Filing Number 141192200
Position P
State TX
Address 401 AUSTIN HWY STE 218, San Antonio TX 78209

John G Cochrane

Person Name John G Cochrane
Filing Number 704494823
Position President, Director
State MA
Address 25 Research Drive, Westborough MA 01582

John G Cochrane

Person Name John G Cochrane
Filing Number 704494823
Position Treas, Dir
State MA
Address 25 Research Drive, Westborough MA 01582

JOHN H COCHRANE III

Person Name JOHN H COCHRANE III
Filing Number 800637215
Position MEMBER
State TX
Address 2321 NASA PARKWAY, SEABROOK TX 77586 3423

John G Cochrane

Person Name John G Cochrane
Filing Number 800732809
Position Director
State MA
Address 25 Research Drive, Westborough MA 01582

JOHN H COCHRANE III

Person Name JOHN H COCHRANE III
Filing Number 800876242
Position DIRECTOR
State TX
Address 14111 CIMARRON RD, SANTA FE TX 77517

John G Cochrane

Person Name John G Cochrane
Filing Number 3890006
Position T
State MA
Address 25 RESEARCH DR, Westborough MA 00000 0000

John Cochrane

Person Name John Cochrane
Filing Number 800637913
Position Director
State TX
Address 2321 Nasa Park Way, Seabrook TX 77586

John MacKay Cochrane

State CA
Calendar Year 2018
Employer San Diego Community College District
Job Title Mathematics Adjunct
Name John MacKay Cochrane
Annual Wage $2,375
Base Pay $2,037
Overtime Pay N/A
Other Pay N/A
Benefits $338
Total Pay $2,037

Cochrane John

State NY
Calendar Year 2017
Employer Town Of Islip
Name Cochrane John
Annual Wage $78,863

Cochrane John W

State NY
Calendar Year 2017
Employer Tompkins County
Name Cochrane John W
Annual Wage $43,577

Cochrane John H

State NY
Calendar Year 2017
Employer Rush-Henrietta Central Schools
Name Cochrane John H
Annual Wage $81,557

Cochrane John

State NY
Calendar Year 2016
Employer Town Of Islip
Name Cochrane John
Annual Wage $77,200

Cochrane John W

State NY
Calendar Year 2016
Employer Tompkins County
Name Cochrane John W
Annual Wage $41,224

Cochrane John H

State NY
Calendar Year 2016
Employer Rush-henrietta Central Schools
Name Cochrane John H
Annual Wage $80,362

Cochrane John

State NY
Calendar Year 2015
Employer Town Of Islip
Name Cochrane John
Annual Wage $77,200

Cochrane John W

State NY
Calendar Year 2015
Employer Tompkins County
Name Cochrane John W
Annual Wage $40,324

Cochrane John H

State NY
Calendar Year 2015
Employer Rush-henrietta Central Schools
Name Cochrane John H
Annual Wage $85,436

Cochrane John H

State NY
Calendar Year 2018
Employer Rush-Henrietta Central Schools
Name Cochrane John H
Annual Wage $85,586

Cochrane John J

State NJ
Calendar Year 2016
Employer W Windsor-plainsboro Reg
Job Title Social Studies Grades 5 -8
Name Cochrane John J
Annual Wage $68,900

Cochrane John M

State IN
Calendar Year 2018
Employer Vincennes University (State)
Job Title Adjunct Faculty
Name Cochrane John M
Annual Wage $10,203

Cochrane John M

State IN
Calendar Year 2017
Employer Vincennes University (State)
Job Title Adjunct Faculty
Name Cochrane John M
Annual Wage $14,871

Cochrane John M

State IN
Calendar Year 2016
Employer Vincennes University
Job Title Adjunct Faculty
Name Cochrane John M
Annual Wage $19,767

Cochrane John M

State IN
Calendar Year 2015
Employer Vincennes University
Job Title Adjunct Faculty
Name Cochrane John M
Annual Wage $17,482

Cochrane John P

State ID
Calendar Year 2018
Employer Joint School District No. 2
Name Cochrane John P
Annual Wage $65,940

Cochrane John P

State ID
Calendar Year 2017
Employer Joint School District No. 2
Name Cochrane John P
Annual Wage $61,307

Cochrane John P

State ID
Calendar Year 2016
Employer Joint School District No. 2
Name Cochrane John P
Annual Wage $60,107

Cochrane John P

State ID
Calendar Year 2015
Employer Joint School District No. 2
Name Cochrane John P
Annual Wage $57,677

Cochrane John

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Adjunct
Name Cochrane John
Annual Wage $82

Cochrane John J

State NJ
Calendar Year 2015
Employer W Windsor-plainsboro Reg
Job Title Social Studies Grades 5 -8
Name Cochrane John J
Annual Wage $63,990

Cochrane John

State AK
Calendar Year 2018
Employer Kashunamiut School District
Job Title Teacher
Name Cochrane John
Annual Wage $61,952

Cochrane John W

State NY
Calendar Year 2018
Employer Tompkins County
Name Cochrane John W
Annual Wage $12,998

Cochrane John S

State NC
Calendar Year 2015
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Cochrane John S
Annual Wage $58,626

John MacKay Cochrane

State CA
Calendar Year 2017
Employer San Diego Community College District
Job Title Mathematics Adjunct
Name John MacKay Cochrane
Annual Wage $9,502
Base Pay $8,148
Overtime Pay N/A
Other Pay N/A
Benefits $1,353
Total Pay $8,148

John Cochrane

State CA
Calendar Year 2017
Employer Mendocino Transit Authority
Job Title Shelter Maint Cleaner
Name John Cochrane
Annual Wage $55,439
Base Pay $40,830
Overtime Pay N/A
Other Pay $8,342
Benefits $6,267
Total Pay $49,172

John M Cochrane

State CA
Calendar Year 2016
Employer Mendocino Transit Authority
Job Title Shelter Maint Cleaner
Name John M Cochrane
Annual Wage $52,091
Base Pay $38,666
Overtime Pay $82
Other Pay $9,064
Benefits $4,279
Total Pay $47,812
Status FT

John Mackay Cochrane

State CA
Calendar Year 2015
Employer University of California
Job Title LRNG SKLS CNSLR
Name John Mackay Cochrane
Annual Wage $1,705
Base Pay $1,705
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,705

John Mackay Cochrane

State CA
Calendar Year 2015
Employer Grossmont-Cuyamaca CCD
Job Title ADJUNCT INSTRUCTOR - MATHEMATICS
Name John Mackay Cochrane
Annual Wage $3,285
Base Pay $3,285
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,285

John Mackay Cochrane

State CA
Calendar Year 2014
Employer Grossmont-Cuyamaca CCD
Job Title ADJUNCT INSTRUCTOR - MATHEMATICS
Name John Mackay Cochrane
Annual Wage $5,638
Base Pay $5,435
Overtime Pay N/A
Other Pay N/A
Benefits $204
Total Pay $5,435

John Cochrane

State CA
Calendar Year 2013
Employer Mendocino Transit Authority
Job Title Shelter Maintenance Cleaner
Name John Cochrane
Annual Wage $46,472
Base Pay $34,636
Overtime Pay N/A
Other Pay $8,233
Benefits $3,603
Total Pay $42,869

Cochrane John

State WA
Calendar Year 2015
Employer State Patrol
Job Title North Star Fire
Name Cochrane John
Annual Wage $4,600

Cochrane John

State WA
Calendar Year 2015
Employer State Patrol
Job Title Interstate 90
Name Cochrane John
Annual Wage $1,000

Cochrane John

State NY
Calendar Year 2018
Employer Town Of Islip
Name Cochrane John
Annual Wage $77,972

Cochrane John

State WA
Calendar Year 2015
Employer State Patrol
Job Title Hwy 8 Fire
Name Cochrane John
Annual Wage $1,900

Cochrane John

State TN
Calendar Year 2018
Employer Pellissippi State Tech
Name Cochrane John
Annual Wage $33,942

Cochrane John

State TN
Calendar Year 2017
Employer Pellissippi State Tech
Name Cochrane John
Annual Wage $32,980

Cochrane John

State TN
Calendar Year 2016
Employer Pellissippi State Comm Coll
Job Title Secretary Iii
Name Cochrane John
Annual Wage $31,280

Cochrane John

State TN
Calendar Year 2015
Employer Pellissippi State Comm Coll
Job Title Secretary Iii
Name Cochrane John
Annual Wage $30,820

Cochrane John

State MI
Calendar Year 2018
Employer County Of Charlevoix
Job Title Inspector
Name Cochrane John
Annual Wage $46,467

Cochrane John

State MI
Calendar Year 2017
Employer County of Charlevoix
Job Title Bldg. Inspector
Name Cochrane John
Annual Wage $45,260

Cochrane John

State MI
Calendar Year 2016
Employer County Of Charlevoix
Job Title Inspector
Name Cochrane John
Annual Wage $42,286

Cochrane John S

State NC
Calendar Year 2016
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Cochrane John S
Annual Wage $61,199

Cochrane John

State WA
Calendar Year 2015
Employer State Patrol
Job Title Douglas County Complex Fire
Name Cochrane John
Annual Wage $1,500

Cochrane John

State AK
Calendar Year 2017
Employer Kashunamiut School District
Job Title Teacher
Name Cochrane John
Annual Wage $61,952

John P Cochrane

Name John P Cochrane
Address 9 Farmview Dr Guilford CT 06437 -2562
Mobile Phone 203-533-5495
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John C Cochrane

Name John C Cochrane
Address 23324 Woodruff Rd Flat Rock MI 48134 -9403
Mobile Phone 734-564-9401
Email [email protected]
Gender Male
Date Of Birth 1942-05-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed Graduate School
Language English

John C Cochrane

Name John C Cochrane
Address 33 Beecher Park Bangor ME 04401 -3744
Phone Number 207-942-4941
Email [email protected]
Gender Male
Date Of Birth 1942-07-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
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

John C Cochrane

Name John C Cochrane
Address 65 Dartmouth St Bangor ME 04401 -4125
Phone Number 207-942-7603
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Cochrane

Name John Cochrane
Address 27 Surf Ln Kennebunk ME 04043 -7663
Phone Number 207-967-3273
Gender Male
Date Of Birth 1949-06-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Cochrane

Name John Cochrane
Address 1218 Willowind Trl Fort Wayne IN 46845 -1329
Phone Number 260-637-0132
Gender Male
Date Of Birth 1950-01-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

John R Cochrane

Name John R Cochrane
Address 9710 Royal Crest Cir Frederick MD 21704 -7800
Phone Number 301-874-3894
Email [email protected]
Gender Male
Date Of Birth 1973-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Cochrane

Name John Cochrane
Address 7250 Nw 177th St Hialeah FL 33015 APT 104-6237
Phone Number 305-364-9544
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John M Cochrane

Name John M Cochrane
Address 1680 Sw 15th St Miami FL 33145 -1510
Phone Number 305-632-8191
Gender Male
Date Of Birth 1947-10-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John T Cochrane

Name John T Cochrane
Address 216 A Ave Se Mount Vernon IA 52314 -1551
Phone Number 319-759-1199
Gender Male
Date Of Birth 1965-01-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John M Cochrane

Name John M Cochrane
Address 1207 W Mariposa St Chandler AZ 85224 -2744
Phone Number 480-730-6583
Gender Male
Date Of Birth 1971-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Cochrane

Name John C Cochrane
Address 8151 W Beard Rd Perry MI 48872-9135 -9135
Phone Number 517-675-5119
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John H Cochrane

Name John H Cochrane
Address 3187 Riverwoods Dr Ne Rockford MI 49341 -9267
Phone Number 616-866-7956
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John Cochrane

Name John Cochrane
Address 11949 W Monte Vista Rd Avondale AZ 85392 -6453
Phone Number 623-533-3857
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed College
Language English

John E Cochrane

Name John E Cochrane
Address 210 N Kenilworth Ave Oak Park IL 60302-2075 APT 10-2062
Phone Number 708-613-5252
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John C Cochrane

Name John C Cochrane
Address 24111 Struin Rd Flat Rock MI 48134 -9170
Phone Number 734-782-1685
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John D Cochrane

Name John D Cochrane
Address 1530 Edinborough Rd Ann Arbor MI 48104 -4128
Phone Number 734-971-7399
Mobile Phone 734-231-8828
Email [email protected]
Gender Male
Date Of Birth 1926-11-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John K Cochrane

Name John K Cochrane
Address 5686 Harbormist Dr Powder Springs GA 30127 -6963
Phone Number 770-222-4812
Mobile Phone 678-525-9146
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Cochrane

Name John Cochrane
Address 4423 Bernice Ct Suwanee GA 30024 -3071
Phone Number 770-614-3280
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Cochrane

Name John Cochrane
Address 5480 S Baseline Rd Bloomfield IN 47424 -5088
Phone Number 812-863-7231
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

John Cochrane

Name John Cochrane
Address 143 Candlewick Cir Panama City FL 32405 -3257
Phone Number 850-890-7169
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Cochrane

Name John J Cochrane
Address 7 N Pleasant St Plainfield CT 06374 -1013
Phone Number 860-564-0340
Telephone Number 860-982-1216
Mobile Phone 860-982-1216
Email [email protected]
Gender Male
Date Of Birth 1952-04-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John T Cochrane

Name John T Cochrane
Address 7925 Sanibel Dr Fort Lauderdale FL 33321 -8899
Phone Number 954-812-8704
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John T Cochrane

Name John T Cochrane
Address 2974 Palmer Pl Grayling MI 49738 -7898
Phone Number 989-348-9643
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 1400.00
To UBS Americas
Year 2006
Transaction Type 15
Filing ID 25980538751
Application Date 2005-05-31
Contributor Occupation SENIOR V
Contributor Employer UBS FINANCIAL SERVICES INC
Contributor Gender M
Committee Name UBS Americas
Address ONE NORTH WACKER Dr CHICAGO IL

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 1000.00
To Jack Reed (D)
Year 2008
Transaction Type 15
Filing ID 27020242901
Application Date 2007-06-27
Contributor Occupation CHIEF FINANCIAL O
Contributor Employer NATIONAL GRID USA
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Reed Cmte
Seat federal:senate

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 1000.00
To DOYLE, JIM (G)
Year 2006
Application Date 2005-02-10
Contributor Occupation VICE PRESIDENT
Contributor Employer SIMDESK
Recipient Party D
Recipient State WI
Seat state:governor

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To MURRAY, THERESE
Year 20008
Application Date 2007-05-11
Contributor Occupation GLOBAL MERGERS AND ACQUISITIONS DIRECTOR
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMPSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To James P McGovern (D)
Year 2008
Transaction Type 15
Filing ID 28992537288
Application Date 2008-09-12
Contributor Occupation CFO
Contributor Employer NATIONAL GRID
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name McGovern Cmte
Seat federal:house
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 500.00
To Sheldon Whitehouse (D)
Year 2010
Transaction Type 15
Filing ID 29020243541
Application Date 2009-06-12
Contributor Occupation SR. VP & CFO
Contributor Employer NATIONAL GRID
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 500.00
To MURRAY, THERESE
Year 2010
Application Date 2009-11-28
Contributor Occupation GLOBAL BUS DEV AND MERGERS & AQUISITIONS DIRE
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2008-02-26
Contributor Occupation CFO
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-12-14
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 500.00
To DELEO, ROBERT A
Year 20008
Application Date 2008-02-22
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-12-01
Contributor Occupation CFO
Contributor Employer NATIONAL GRID USA
Organization Name NATIONAL GRID
Recipient Party R
Recipient State MA
Seat state:governor
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-06-26
Contributor Occupation CFO
Contributor Employer NATIONAL GRID USA
Organization Name NATIONAL GRID
Recipient Party R
Recipient State MA
Seat state:governor
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To MURRAY, THERESE
Year 2004
Application Date 2003-11-09
Contributor Occupation SR VP
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 500.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 26020273208
Application Date 2006-01-30
Contributor Occupation EXECUTIVE
Contributor Employer NATIONAL GRID - US
Organization Name National Grid USA
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 400.00
To UBS Americas
Year 2004
Transaction Type 15
Filing ID 24991083609
Application Date 2004-03-31
Contributor Occupation SENIOR VICE PRESIDEN
Contributor Employer UBS FINANCIAL SERVICES INC
Contributor Gender M
Committee Name UBS Americas
Address ONE NORTH WACKER Dr CHICAGO IL

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 300.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-06-08
Contributor Employer SELF/ARCHITECT
Recipient Party R
Recipient State OH
Seat state:governor
Address 2641 BERWICK BLVD COLUMBUS OH

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 300.00
To Dennis Hastert (R)
Year 2004
Transaction Type 15
Filing ID 24971738952
Application Date 2004-09-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 677 Lake Rd GLEN ELLYN IL

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To Michael E Capuano (D)
Year 2006
Transaction Type 15
Filing ID 26930207286
Application Date 2006-06-26
Contributor Occupation Exec VP
Contributor Employer National Grid
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 8 Captain Thomson Ln HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To Charles Bass (R)
Year 2006
Transaction Type 15
Filing ID 26990272736
Application Date 2005-11-29
Contributor Occupation Executive Vice Presi
Contributor Employer National Grid
Organization Name National Grid USA
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bass Victory Cmte
Seat federal:house
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To Democratic State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 24971552815
Application Date 2004-08-13
Contributor Occupation SENIOR VP
Contributor Employer NATIONAL GRID
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To James P McGovern (D)
Year 2004
Transaction Type 15
Filing ID 23992032447
Application Date 2003-08-13
Contributor Occupation CFO
Contributor Employer National Grid
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name McGovern Cmte
Seat federal:house
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To ROGERS, JOHN H
Year 2004
Application Date 2003-05-22
Contributor Occupation SR. VP
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 CAPTAIN THOMAS LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2010-12-18
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party I
Recipient State RI
Seat state:governor
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-12-19
Contributor Occupation GLOBAL MERGERS AND ACQUISITION DIRECTOR
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN H

Name COCHRANE, JOHN H
Amount 250.00
To American Medical Group Assn
Year 2008
Transaction Type 15
Filing ID 28934006742
Application Date 2008-09-12
Contributor Occupation EXEC DIRECTOR
Contributor Employer PERMANTE FEDERATION
Contributor Gender M
Committee Name American Medical Group Assn
Address 7740 E Ellsworth Ave DENVER CO

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To CHANDLER, HARRIETTE L
Year 2004
Application Date 2004-06-22
Contributor Occupation CFO
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMPSON LN HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 250.00
To Eileen Donoghue (D)
Year 2008
Transaction Type 15
Filing ID 27990273311
Application Date 2007-06-15
Contributor Occupation Global Mergers and A
Contributor Employer National Grid
Organization Name National Grid USA
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Eileen Donoghue for Congress Cmte
Seat federal:house
Address 8 Captain Thomson Ln HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To LAZIO, RICK (G)
Year 2010
Application Date 2010-06-16
Recipient Party R
Recipient State NY
Seat state:governor
Address 21 3RD AVE BAY SHORE NY

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 250.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 25020172954
Application Date 2005-02-21
Contributor Occupation NATIONAL GRID - US
Organization Name National Grid Usa
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2010
Transaction Type 15
Filing ID 29934310516
Application Date 2009-06-19
Contributor Occupation GROUP
Contributor Employer NATIONAL GRID USA SERV CO INC
Contributor Gender M
Committee Name National Grid USA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2010
Transaction Type 15
Filing ID 29992266950
Application Date 2009-05-21
Contributor Occupation GROUP
Contributor Employer NATIONAL GRID USA SERV CO INC
Contributor Gender M
Committee Name National Grid USA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2012
Transaction Type 15
Filing ID 11930644880
Application Date 2011-03-21
Contributor Occupation GROUP MERGERS & ACG DIR
Contributor Employer NATIONAL GRID USA SERV CO INC
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2012
Transaction Type 15
Filing ID 11930368616
Application Date 2011-01-21
Contributor Occupation Group Mergers & Acg Dir
Contributor Employer National Grid USA Serv Co Inc
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2012
Transaction Type 15
Filing ID 12950671325
Application Date 2012-02-21
Contributor Occupation Global Director-Group Mergers & Acq
Contributor Employer National Grid USA Serv Co Inc
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2010
Transaction Type 15
Filing ID 29991985299
Application Date 2009-03-20
Contributor Occupation GROUP
Contributor Employer NATIONAL GRID USA SERV CO INC
Contributor Gender M
Committee Name National Grid USA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2010
Transaction Type 15
Filing ID 29992855698
Application Date 2009-09-21
Contributor Occupation GROUP
Contributor Employer NATIONAL GRID USA SERV CO INC
Contributor Gender M
Committee Name National Grid USA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2012
Transaction Type 15
Filing ID 12950507709
Application Date 2012-01-20
Contributor Occupation Global Director-Group Mergers & Acq
Contributor Employer National Grid USA Serv Co Inc
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2012
Transaction Type 15
Filing ID 11990285673
Application Date 2011-02-18
Contributor Occupation Group Mergers & Acg Dir
Contributor Employer National Grid USA Serv Co Inc
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN G

Name COCHRANE, JOHN G
Amount 225.00
To National Grid USA
Year 2008
Transaction Type 15
Filing ID 28932509046
Application Date 2008-07-31
Contributor Occupation GROU
Contributor Employer NATIONAL GRID USA SERV. CO.INC
Contributor Gender M
Committee Name National Grid USA
Address 8 Captain Thomson Lane HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 200.00
To Lincoln D Chafee (R)
Year 2004
Transaction Type 15
Filing ID 24020440564
Application Date 2004-04-21
Contributor Occupation NATIONAL GRID-US
Organization Name National Grid USA
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 150.00
To MURRAY, THERESE
Year 2006
Application Date 2006-02-21
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMPSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 150.00
To MURRAY, THERESE
Year 2004
Application Date 2004-03-22
Recipient Party D
Recipient State MA
Seat state:upper
Address 25 RESEARCH DR WESTBOROUGH MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 125.00
To HAVERN III, ROBERT A
Year 2004
Application Date 2003-11-27
Contributor Occupation CFO
Contributor Employer NATIONAL GRID
Organization Name NATIONAL GRID
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 CAPTAIN THOMSON LN HINGHAM MA

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 100.00
To URBAN, DIANA S
Year 2006
Application Date 2006-08-17
Recipient Party R
Recipient State CT
Seat state:lower
Address 80 CONVERSE E BRIGHT WATERS NY

COCHRANE, JOHN

Name COCHRANE, JOHN
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-11-04
Contributor Occupation ENGINEER
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:governor
Address 418 LEWIS WHARF BOSTON MA

JOHN R COCHRANE

Name JOHN R COCHRANE
Address 10720 SW Cowan Road Vashon WA 98070
Value 34000
Landvalue 171000
Buildingvalue 34000

JOHN BERNARD COCHRANE

Name JOHN BERNARD COCHRANE
Address 2228 Maple Street Virginia Beach VA
Value 237500
Landvalue 237500
Buildingvalue 145600
Type Lot
Price 96000

JOHN B COCHRANE

Name JOHN B COCHRANE
Address 300 S Village Green Circle Unit 3170 Lake Worth FL 33461
Value 44000
Usage Condominium

JOHN A COCHRANE JR & ANNAMARIE B COCHRANE

Name JOHN A COCHRANE JR & ANNAMARIE B COCHRANE
Address 180 Thatching Lane Atlanta GA
Value 53000
Landvalue 53000
Buildingvalue 150600
Landarea 8,816 square feet

COCHRANE JOHN H OR JUNE F

Name COCHRANE JOHN H OR JUNE F
Address 3401 Stockton Drive Florence SC
Value 42500
Landvalue 42500
Buildingvalue 322887

COCHRANE JOHN & JULIE

Name COCHRANE JOHN & JULIE
Physical Address 237 SHAW PLACE
Owner Address 237 SHAW PL
Sale Price 500000
Ass Value Homestead 114800
County bergen
Address 237 SHAW PLACE
Value 376100
Net Value 376100
Land Value 261300
Prior Year Net Value 376100
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2007-07-02
Sale Assessment 419400
Year Constructed 1959
Price 500000

COCHRANE JOHN W & RHODA M

Name COCHRANE JOHN W & RHODA M
Physical Address 175 FAIRGROUND AVE, BRONSON, FL 32621
Owner Address 10 MAPLE ST, CALEDON EAST ONTARIO, L7C 1K5, CANADA
County Levy
Land Code Vacant Residential
Address 175 FAIRGROUND AVE, BRONSON, FL 32621

JOHN C COCHRANE

Name JOHN C COCHRANE
Address 16136 Arbor Drive Plainfield IL 60544
Value 20753
Landvalue 20753
Buildingvalue 65804

COCHRANE JOHN W

Name COCHRANE JOHN W
Physical Address 4840 NW 31ST ST, OCALA, FL 34482
Owner Address 10 MAPLE ST, CANADA,
Sale Price 96000
Sale Year 2012
County Marion
Year Built 1997
Area 1464
Land Code Single Family
Address 4840 NW 31ST ST, OCALA, FL 34482
Price 96000

COCHRANE JOHN W

Name COCHRANE JOHN W
Physical Address 1800 THE GREENS WAY 1802, JACKSONVILLE BEACH, FL 32250
Owner Address 1800 THE GREENS WAY 1802, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 50025
Just Value Homestead 79790
County Duval
Year Built 1996
Area 1258
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1800 THE GREENS WAY 1802, JACKSONVILLE BEACH, FL 32250

COCHRANE JOHN M

Name COCHRANE JOHN M
Physical Address 3614 SE 33RD AVE, OCALA, FL 34471
Owner Address 5512 101ST AVE, PINELLAS PARK, FL 33782
County Marion
Year Built 1988
Area 1252
Land Code Single Family
Address 3614 SE 33RD AVE, OCALA, FL 34471

COCHRANE JOHN H JR

Name COCHRANE JOHN H JR
Physical Address 4750 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 4750 S OCEAN BLVD # 608, HIGHLAND BEACH, FL 33487
Ass Value Homestead 174454
Just Value Homestead 215000
County Palm Beach
Year Built 1971
Area 1412
Land Code Condominiums
Address 4750 S OCEAN BLVD, BOCA RATON, FL 33487

COCHRANE JOHN E

Name COCHRANE JOHN E
Physical Address 305 WAYBURN ST, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 305 WAYBURN ST, GEORGETOWN, FL 32139

COCHRANE JOHN E

Name COCHRANE JOHN E
Physical Address 8366 EVERGREEN AVE, BROOKSVILLE, FL 34613
Owner Address 8366 EVERGREEN AVE, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 34683
Just Value Homestead 35040
County Hernando
Year Built 1992
Area 1512
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8366 EVERGREEN AVE, BROOKSVILLE, FL 34613

COCHRANE JOHN BERNARD

Name COCHRANE JOHN BERNARD
Physical Address 202 NW 38TH PL, CAPE CORAL, FL 33993
Owner Address 2228 MAPLE ST, VIRGINIA BEACH, VA 23451
County Lee
Land Code Vacant Residential
Address 202 NW 38TH PL, CAPE CORAL, FL 33993

COCHRANE JOHN W

Name COCHRANE JOHN W
Physical Address THE GREENS WAY, JACKSONVILLE BEACH, FL 32250
Owner Address 1800 THE GREENS WAY UNIT 1802, JACKSONVILLE, FL 32250
County Duval
Year Built 1996
Area 55
Land Code Condominiums
Address THE GREENS WAY, JACKSONVILLE BEACH, FL 32250

COCHRANE JOHN

Name COCHRANE JOHN
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 3614 SE 33RD AVE, OCALA, FL 34471
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

JOHN C COCHRANE

Name JOHN C COCHRANE
Address 243 Metz Avenue Akron OH 44303
Value 105830
Landvalue 31240
Buildingvalue 105830
Landarea 7,440 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 64500
Basement Full

JOHN C COCHRANE & MARY E COCHRANE

Name JOHN C COCHRANE & MARY E COCHRANE
Address 745 Propston Street Concord NC
Value 29400
Landvalue 29400
Buildingvalue 88940
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN COCHRANE

Name JOHN COCHRANE
Address 9231 S Francisco Avenue Evergreen Park IL 60805
Landarea 4,608 square feet
Airconditioning No
Basement Partial and Rec Room

JOHN COCHRANE & JUDY V COCHRANE

Name JOHN COCHRANE & JUDY V COCHRANE
Address 111 Scenic Pass Drive Cottleville MO
Value 229400
Landarea 5,227 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 297790

JOHN COCHRANE & KATHRYN COCHRANE

Name JOHN COCHRANE & KATHRYN COCHRANE
Address 917 5th Street Mukilteo WA
Value 178400
Landvalue 178400
Buildingvalue 151900
Landarea 12,196 square feet Assessments for tax year: 2015

JOHN D COCHRANE

Name JOHN D COCHRANE
Address 1090 Collins Avenue Sykesville MD
Value 149900
Landvalue 149900
Buildingvalue 138900
Landarea 43,370 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOHN E COCHRANE SR & PAULINE D COCHRANE

Name JOHN E COCHRANE SR & PAULINE D COCHRANE
Address 1116 Colchester Terrace Oklahoma City OK
Value 18882
Landarea 8,624 square feet
Type Residential
Price 103000

JOHN EDWARD COCHRANE

Name JOHN EDWARD COCHRANE
Address 4106 S Kings Avenue Brandon FL 33511
Value 10660
Landvalue 10660
Usage Vacant Residential

JOHN F COCHRANE & CYNTHIA M COCHRANE

Name JOHN F COCHRANE & CYNTHIA M COCHRANE
Address 2114 White Eagle Lane Katy TX 77450
Type Real

JOHN J COCHRANE

Name JOHN J COCHRANE
Address 28 32 Atlantic Avenue Boston MA 02110
Value 566300
Buildingvalue 566300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOHN L COCHRANE & VICTORIA A COCHRANE

Name JOHN L COCHRANE & VICTORIA A COCHRANE
Address 631 Harrison Avenue Glenside PA 19038
Value 149120
Landarea 7,200 square feet
Basement Full

JOHN M COCHRANE & ELISA M COCHRANE

Name JOHN M COCHRANE & ELISA M COCHRANE
Address 2049 Williamsburg Road Norristown PA 19006
Value 200580
Landarea 19,700 square feet
Basement Full

JOHN M/EVELYN C COCHRANE

Name JOHN M/EVELYN C COCHRANE
Address 18308 Sunnydale Drive Queen Creek AZ 85142
Value 39900
Landvalue 39900

JOHN OSWALD/JEANETTE MARGARET COCHRANE

Name JOHN OSWALD/JEANETTE MARGARET COCHRANE
Address 11949 Monte Vista Road Avondale AZ 85392
Value 21600
Landvalue 21600

JOHN P COCHRANE & TRUDI A CLARK COCHRANE

Name JOHN P COCHRANE & TRUDI A CLARK COCHRANE
Address 1200 N Eagle Hills Way Eagle ID 83616
Value 76000
Landvalue 76000
Buildingvalue 204600
Landarea 9,191 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JOHN C COCHRANE & DONNA S COCHRANE

Name JOHN C COCHRANE & DONNA S COCHRANE
Address 6514 Baycrest Circle Sachse TX 75048
Value 123830
Landvalue 50000
Buildingvalue 123830

COCHRANE FREDERICK JOHN &

Name COCHRANE FREDERICK JOHN &
Physical Address 8950 RUGER DR, NEW PORT RICHEY, FL 34655
Owner Address SUZANNE, NEW PORT RICHEY, FL 34655
Ass Value Homestead 133602
Just Value Homestead 133602
County Pasco
Year Built 1988
Area 2623
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8950 RUGER DR, NEW PORT RICHEY, FL 34655

JOHN COCHRANE

Name JOHN COCHRANE
Type Democrat Voter
State AK
Address 7046 FAIRWEATHER DR, ANCHORAGE, AK 99518
Phone Number 907-317-9564
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Independent Voter
State FL
Address 1829 LAKE AVE, PANAMA CITY, FL 32405
Phone Number 850-896-8545
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State FL
Address 1829 LAKE AVE, PANAMA CITY, FL 32405
Phone Number 850-890-7169
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Democrat Voter
State SC
Address PO.BOX61, ULMER, SC 29849
Phone Number 803-584-2863
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State VA
Address 1101 BRUTON LN, VIRGINIA BCH, VA 23451
Phone Number 757-641-1727
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Independent Voter
State OH
Address 148 EDGEWOOD DR, GRANVILLE, OH 43023
Phone Number 740-501-4316
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State NJ
Address 916 STATE ROUTE 34, MATAWAN, NJ 7747
Phone Number 732-668-7906
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State NY
Address 153 SOUTH AVE, STATEN ISLAND, NY 10303
Phone Number 718-986-1153
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Independent Voter
State PA
Address 176 HURLEY RD, COATESVILLE, PA 19320
Phone Number 610-639-5424
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Independent Voter
State NH
Address 26 CHRISTOPHER LN, FREMONT, NH 3044
Phone Number 603-966-6505
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State NH
Address 22 MAHALA WAY, BARRINGTON, NH 3825
Phone Number 603-303-8246
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Republican Voter
State OK
Address 1104NW 52D ST, LAWTON, OK 73505
Phone Number 580-678-6433
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Democrat Voter
State WY
Address 5409 HILLTOP AVE, CHEYENNE, WY 82009
Phone Number 307-380-7109
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Voter
State WV
Address RR 2 BOX 1529, WAYNE, WV 25570
Phone Number 304-634-2674
Email Address [email protected]

JOHN COCHRANE

Name JOHN COCHRANE
Type Independent Voter
State PA
Address 48 HAMPTON DR, SOUTHAMPTON, PA 18966
Phone Number 215-357-1816
Email Address [email protected]

John M Cochrane

Name John M Cochrane
Visit Date 4/13/10 8:30
Appointment Number U05300
Type Of Access VA
Appt Made 6/19/13 0:00
Appt Start 6/20/13 16:00
Appt End 6/20/13 23:59
Total People 16
Last Entry Date 6/19/13 13:28
Meeting Location OEOB
Caller FRANCESCA
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 97037

John M Cochrane

Name John M Cochrane
Visit Date 4/13/10 8:30
Appointment Number U98953
Type Of Access VA
Appt Made 5/20/13 0:00
Appt Start 5/20/13 10:30
Appt End 5/20/13 23:59
Total People 1
Last Entry Date 5/20/13 10:29
Meeting Location OEOB
Caller PATRICK
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96322

john m cochrane

Name john m cochrane
Visit Date 4/13/10 8:30
Appointment Number U00629
Type Of Access VA
Appt Made 5/29/13 0:00
Appt Start 5/29/13 9:30
Appt End 5/29/13 23:59
Total People 1
Last Entry Date 5/29/13 9:35
Meeting Location OEOB
Caller FRANCESCA
Description reclear
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96319

John M Cochrane

Name John M Cochrane
Visit Date 4/13/10 8:30
Appointment Number U00367
Type Of Access VA
Appt Made 5/28/13 0:00
Appt Start 5/28/13 11:00
Appt End 5/28/13 23:59
Total People 1
Last Entry Date 5/28/13 10:51
Meeting Location OEOB
Caller PATRICK
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97042

John M Cochrane

Name John M Cochrane
Visit Date 4/13/10 8:30
Appointment Number U00290
Type Of Access VA
Appt Made 5/27/13 0:00
Appt Start 5/27/13 17:00
Appt End 5/27/13 23:59
Total People 1
Last Entry Date 5/27/13 16:44
Meeting Location OEOB
Caller PATRICK
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96371

John M Cochrane

Name John M Cochrane
Visit Date 4/13/10 8:30
Appointment Number U68397
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/16/13 12:00
Appt End 1/16/13 23:59
Total People 234
Last Entry Date 1/10/13 10:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from 1/12 to 1/16
Release Date 04/26/2013 07:00:00 AM +0000

John G Cochrane

Name John G Cochrane
Visit Date 4/13/10 8:30
Appointment Number U55015
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/27/12 13:00
Appt End 11/27/12 23:59
Total People 5
Last Entry Date 11/20/12 15:16
Meeting Location OEOB
Caller ROQUE
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 94710

John H Cochrane

Name John H Cochrane
Visit Date 4/13/10 8:30
Appointment Number U64906
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/22/2011 20:00
Appt End 12/22/2011 23:59
Total People 277
Last Entry Date 12/15/2011 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN W COCHRANE

Name JOHN W COCHRANE
Visit Date 4/13/10 8:30
Appointment Number U41155
Type Of Access VA
Appt Made 9/25/09 15:00
Appt Start 9/30/09 9:30
Appt End 9/30/09 23:59
Total People 255
Last Entry Date 9/25/09 15:09
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOHN COCHRANE

Name JOHN COCHRANE
Car HYUNDAI SONATA
Year 2010
Address 912 CORNELIA DR SE, HUNTSVILLE, AL 35802-3733
Vin 5NPEU4ACXAH611202

JOHN COCHRANE

Name JOHN COCHRANE
Car HONDA ODYSSEY
Year 2007
Address 6514 Baycrest Cir, Garland, TX 75048-3532
Vin 5FNRL38427B004702
Phone 972-941-9590

JOHN COCHRANE

Name JOHN COCHRANE
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 1725 Farm To Market Rd, Kalispell, MT 59901-7103
Vin 4RACS142X7N053243

John Cochrane

Name John Cochrane
Car VOLVO S80
Year 2007
Address 6309 15th Rd N, Arlington, VA 22205-1831
Vin YV1AS982071030588

JOHN COCHRANE

Name JOHN COCHRANE
Car HONDA CR-V
Year 2007
Address 14 Duck Pond Rd, Norwalk, CT 06855-2036
Vin JHLRE48707C087363
Phone 781-329-9290

JOHN COCHRANE

Name JOHN COCHRANE
Car SAAB 9-5
Year 2007
Address 47 Woodland Dr, Brightwaters, NY 11718-1918
Vin YS3ED49G173521411

JOHN COCHRANE

Name JOHN COCHRANE
Car DODGE RAM 1500
Year 2007
Address 501 N HILLCREST DR, ROOSEVELT, UT 84066-2226
Vin 1D7HU18247S230065

JOHN COCHRANE

Name JOHN COCHRANE
Car BMW 7 SERIES
Year 2007
Address 8 CAPTAIN THOMSON LN, HINGHAM, MA 02043
Vin WBAHN83557DT76042
Phone 781-749-1162

John Cochrane

Name John Cochrane
Car CHRYSLER SEBRING
Year 2007
Address 323 Dellwood Dr, Shelby, NC 28152-7766
Vin 1C3LC46K37N521395

JOHN COCHRANE

Name JOHN COCHRANE
Car CHEVROLET C5500
Year 2008
Address 5409 Hilltop Ave, Cheyenne, WY 82009-4502
Vin 1GBG5U1908F409360
Phone 307-635-7085

JOHN COCHRANE

Name JOHN COCHRANE
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 1800 The Greens Way Apt 1802, Jacksonville Beach, FL 32250-2436
Vin 1J8GA39188L626780

JOHN COCHRANE

Name JOHN COCHRANE
Car FORD EXPLORER
Year 2008
Address 1111 Courtney Trace Dr Apt 301, Brandon, FL 33511-4979
Vin 1FMEU64E48UA66411

JOHN COCHRANE

Name JOHN COCHRANE
Car AUDI TT
Year 2008
Address 22 PEAR TREE LN, LAFAYETTE HL, PA 19444-2302
Vin TRURD38J681001529
Phone 610-825-4511

JOHN COCHRANE

Name JOHN COCHRANE
Car SATURN AURA
Year 2008
Address 715 PAWNEE ST, JUPITER, FL 33458-5667
Vin 1G8ZS57N38F190640

JOHN COCHRANE

Name JOHN COCHRANE
Car HYUNDAI TUCSON
Year 2007
Address 540 PENNSYLVANIA AVE, FT LAUDERDALE, FL 33312-1839
Vin KM8JM12B67U525057

JOHN COCHRANE

Name JOHN COCHRANE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 6710 ALAFIA DR, RIVERVIEW, FL 33578
Vin 2GCEC19JX81109533

JOHN COCHRANE

Name JOHN COCHRANE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 201 SW 4th St, Blue Springs, MO 64014-3076
Vin 2GCEK13J981276168

JOHN COCHRANE

Name JOHN COCHRANE
Car TOYOTA HIGHLANDER
Year 2008
Address 5512 101st Ave N, Pinellas Park, FL 33782-3310
Vin JTEDS42A482068094

JOHN COCHRANE

Name JOHN COCHRANE
Car TOYOTA COROLLA
Year 2008
Address 26023 EAST LYNN RD, WAYNE, WV 25570-5144
Vin 2T1BR32E78C935803
Phone 304-272-3468

JOHN COCHRANE

Name JOHN COCHRANE
Car PONTIAC G6
Year 2008
Address 8266 CHILKOOT LN, LOCUST, NC 28097-9420
Vin 1G2ZH57N284229660

JOHN COCHRANE

Name JOHN COCHRANE
Car CADILLAC DTS
Year 2008
Address 420 N Taylor Rd, Garrett, IN 46738-1846
Vin 1G6KD57Y28U181244
Phone 260-357-2007

JOHN COCHRANE

Name JOHN COCHRANE
Car CHEVROLET TRAILBLAZER
Year 2008
Address 11949 W Monte Vista Rd, Avondale, AZ 85392-6453
Vin 1GNET13M782186709
Phone 623-533-3857

JOHN COCHRANE

Name JOHN COCHRANE
Car MERCURY SABLE
Year 2008
Address 680 Orrville Ave, Cuyahoga Falls, OH 44221-1238
Vin 1MEHM42W48G625454
Phone 330-923-2064

JOHN COCHRANE

Name JOHN COCHRANE
Car HONDA PILOT
Year 2008
Address 9710 Royal Crest Cir, Frederick, MD 21704-7800
Vin 5FNYF18728B045768
Phone 301-874-3894

JOHN COCHRANE

Name JOHN COCHRANE
Car KIA BORREGO
Year 2009
Address 5512 101st Ave N, Pinellas Park, FL 33782-3310
Vin KNDJJ741995012001

JOHN COCHRANE

Name JOHN COCHRANE
Car HONDA CIVIC
Year 2009
Address 2114 WHITE EAGLE LN, KATY, TX 77450-8689
Vin 2HGFG12679H539559
Phone 281-693-5470

JOHN COCHRANE

Name JOHN COCHRANE
Car FORD F-150
Year 2009
Address 1246 Ranchview Rd, Helena, MT 59602-9333
Vin 1FTPW14V99FA71782
Phone 406-431-6730

JOHN COCHRANE

Name JOHN COCHRANE
Car CHEVROLET EQUINOX
Year 2010
Address 216 A Ave SE, Mount Vernon, IA 52314-1551
Vin 2CNALBEW5A6241478

JOHN COCHRANE

Name JOHN COCHRANE
Car FORD ESCAPE
Year 2008
Address 80 CONCOURSE E, BRIGHTWATERS, NY 11718-1511
Vin 1FMCU94178KC40330
Phone 631-665-2626

JOHN COCHRANE

Name JOHN COCHRANE
Car BMW Z4
Year 2007
Address 48 Hampton Dr, Southampton, PA 18966-1106
Vin 4USBU33587LW72378
Phone 215-357-1816

John Cochrane

Name John Cochrane
Domain johncochrane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-29
Update Date 2008-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain lhflexfow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-01
Update Date 2013-10-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address #F 8616 44th St SE Calgary AB T2C1J3
Registrant Country CANADA
Registrant Fax 14030000000

John Cochrane

Name John Cochrane
Domain christ-clothing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 373 Ross Haven Dr. Fort Mcmurray Alberta T9H3P2
Registrant Country CANADA

John Cochrane

Name John Cochrane
Domain jcochrane.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thorpe House Hall Street Long Melford Suffolk CO10 9HZ
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain lhflexflow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-02
Update Date 2013-10-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address #F 8616 44th St SE Calgary AB T2C1J3
Registrant Country CANADA
Registrant Fax 14032793031

john cochrane

Name john cochrane
Domain buddy-book.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 72 somerville drive east kilbride lanarkshire g75 0lt
Registrant Country UNITED KINGDOM

JOHN COCHRANE

Name JOHN COCHRANE
Domain johncochraneadvertising.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-08-26
Update Date 2013-07-28
Registrar Name ENOM, INC.
Registrant Address 3/9|REDCLIFFE GARDENS DRIVE CLONTARF AU 4019
Registrant Country AUSTRALIA

John Cochrane

Name John Cochrane
Domain theguidingpath.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-09-12
Update Date 2012-09-03
Registrar Name WEBFUSION LTD.
Registrant Address Hillside View|Upper Widhill Lane Blundson, Swindon Wiltshire SN26 8BX
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain baileysargent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-02
Update Date 2011-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain benjaminsargent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-02
Update Date 2011-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain brinytoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-19
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

john cochrane

Name john cochrane
Domain armpittheatreentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-14
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 761 nw 33rd street oakland park Florida 33309
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain bangorslots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-10
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain jacpad.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-24
Update Date 2013-03-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Caroline Gardens Livingston EH53 0SX
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain internationalhippie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-10
Update Date 2012-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 761 NW 33RD St. Oakland Park Florida 33309
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain aleseproperties.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-09-30
Update Date 2013-10-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Duncan Green Livingston EH54 8PR
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain downeastslots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-31
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain thewayguide.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-05-13
Update Date 2013-05-05
Registrar Name WEBFUSION LTD.
Registrant Address Hillside View, Upper Widhill Lane, Blunsdon Swindon Wiltshire SN26 8BX
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain jcautoscoleraine.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-11-03
Update Date 2013-11-03
Registrar Name REGISTER.COM, INC.
Registrant Address 45 Ballyvelton Road Coleraine Londonderry BT522LH
Registrant Country UNITED KINGDOM

JOHN COCHRANE

Name JOHN COCHRANE
Domain cochraneremodeling.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-11-21
Update Date 2013-11-20
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 9710 ROYAL CREST CIRCLE FREDERICK MD 21704
Registrant Country UNITED STATES

John Cochrane

Name John Cochrane
Domain walksofmind.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-06-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Hillside View Upper Widhill Lane Blundson, Swindon Wiltshire SN26 8BX
Registrant Country UNITED KINGDOM

JOHN COCHRANE

Name JOHN COCHRANE
Domain reliacall.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name REGISTER.IT SPA
Registrant Address 34 Ardtoe Crescent Glasgow G33 6AU
Registrant Country UNITED KINGDOM

JOHN COCHRANE

Name JOHN COCHRANE
Domain amplusaccountancy.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-11-29
Update Date 2013-11-11
Registrar Name REGISTER.IT SPA
Registrant Address 34 Ardtoe Crescent Glasgow G33 6AU
Registrant Country UNITED KINGDOM

John Cochrane

Name John Cochrane
Domain acreagejohncochrane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-12
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Beecher Park Bangor Maine 04401
Registrant Country UNITED STATES

JOHN COCHRANE

Name JOHN COCHRANE
Domain houstonhomelettings.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-10-12
Update Date 2012-10-12
Registrar Name REGISTER.IT SPA
Registrant Address 34 Ardtoe Crescent Glasgow G33 6AU
Registrant Country UNITED KINGDOM

JOHN COCHRANE

Name JOHN COCHRANE
Domain cochraneins.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name REGISTER.COM, INC.
Registrant Address 1078 YORK RD. WARMINSTER PA 18974
Registrant Country UNITED STATES

John cochrane

Name John cochrane
Domain jtcochraneconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-19
Update Date 2011-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2974 Palmer Grayling Michigan 49738
Registrant Country UNITED STATES