John Connolly

We have found 446 public records related to John Connolly in 33 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 102 business registration records connected with John Connolly in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Equipment Operator. These employees work in nine different states. Most of them work in New Jersey state. Average wage of employees is $86,174.


John J Connolly

Name / Names John J Connolly
Age 43
Birth Date 1981
Also Known As John J Connolly
Person 53 Cass Ave, Dedham, MA 02026
Phone Number 781-326-4302
Possible Relatives
Previous Address 47 Main St, North Easton, MA 02356
12 Walnut St, Dedham, MA 02026
320 Washington #95, North Easton, MA 02357
320 Washington St #95, North Easton, MA 02357

John J Connolly

Name / Names John J Connolly
Age 54
Birth Date 1970
Person 78 Bayfield Rd, Quincy, MA 02171
Phone Number 617-328-1826
Possible Relatives



Previous Address 78 Bayfield Rd, Quincy, MA 02171
79 Bayfield Rd, Quincy, MA 02171
16 McCusker Dr #4, Braintree, MA 02184
78 Bayfield Rd, North Quincy, MA 02171

John B Connolly

Name / Names John B Connolly
Age 56
Birth Date 1968
Person 16 Angus St, Quincy, MA 02171
Phone Number 617-472-2399
Possible Relatives




Previous Address 9 Fairway Dr #27, Derry, NH 03038
1345 Hooksett Rd #2, Hooksett, NH 03106
78 Laning St #4C, Southington, CT 06489
10410 Walden Pkwy #1N, Chicago, IL 60643
2419 PO Box, Limestone, ME 04751

John G Connolly

Name / Names John G Connolly
Age 58
Birth Date 1966
Person 14 Gervaise Dr, Derry, NH 03038
Phone Number 603-432-0925
Possible Relatives
James W Connollyjr



Previous Address 111 Willow Ave, Somerville, MA 02144
44 Amherst Dr, Derry, NH 03038
4 Stonegate Ln, Derry, NH 03038
42 Farragut Ave, Somerville, MA 02144
105 Wading Bird Cir #201, Naples, FL 34110
8 Perley Rd #A, Derry, NH 03038
Email [email protected]

John J Connolly

Name / Names John J Connolly
Age 59
Birth Date 1965
Person 6 Manor Dr, Stoughton, MA 02072
Phone Number 781-344-2421
Possible Relatives



Francis M Connollysr
Previous Address 6 Manor Dr #2, Stoughton, MA 02072
225 School St, Stoughton, MA 02072
6 Manor Dr #8, Stoughton, MA 02072
7 Manor Dr #12, Stoughton, MA 02072
40 Reservoir St #507, Brockton, MA 02301
50 Oak St #508, Brockton, MA 02301

John J Connolly

Name / Names John J Connolly
Age 62
Birth Date 1962
Also Known As John J Connolly
Person 2 Rendall Pl, Melrose, MA 02176
Phone Number 781-246-4530
Possible Relatives

Mau Connolly
Previous Address 24 Meriam St, Wakefield, MA 01880
24 Margin St, Wakefield, MA 01880

John J Connolly

Name / Names John J Connolly
Age 65
Birth Date 1959
Also Known As John J Connolly
Person 100 Cove Way, Quincy, MA 02169
Phone Number 781-665-6325
Possible Relatives
Previous Address 15 Pisces Ln, Plymouth, MA 02360
391 Essex St, Weymouth, MA 02188
71 Woburn St, Reading, MA 01867

John J Connolly

Name / Names John J Connolly
Age 66
Birth Date 1958
Person 750 Vfw Pkwy, West Roxbury, MA 02132
Phone Number 978-531-8836
Possible Relatives



Anna M Crutyconnolly

Previous Address 2 Munroe Ct, Peabody, MA 01960
2 Munroe St, Peabody, MA 01960
750 Vfw Pkwy, Boston, MA 02132
242 Shaw St, Braintree, MA 02184
155 Eliot St, Milton, MA 02186

John F Connolly

Name / Names John F Connolly
Age 67
Birth Date 1957
Also Known As John S Connolly
Person 27 Merritt Rd, Hanover, MA 02339
Phone Number 781-871-9560
Possible Relatives

Previous Address 65 Catboat Rd, Wellfleet, MA 02667
48 Auriga St, Dorchester, MA 02122
645 East St, Brockton, MA 02302

John Joseph Connolly

Name / Names John Joseph Connolly
Age 68
Birth Date 1956
Person 229 Summit Rd, Abington, MA 02351
Phone Number 781-871-0887
Possible Relatives


Previous Address 384 North Ave, Abington, MA 02351
130 Shaw Ave, Abington, MA 02351
669 PO Box, Manchester, NH 03105
567 Rockland St, Abington, MA 02351
Email [email protected]

John Connolly

Name / Names John Connolly
Age 70
Birth Date 1954
Also Known As John H Connolly
Person 17 Winslow Ave, Somerville, MA 02144
Phone Number 617-623-7446
Possible Relatives

Previous Address 248 Camp St #P4, West Yarmouth, MA 02673
17 Winslow Ave, West Somerville, MA 02144

John Joseph Connolly

Name / Names John Joseph Connolly
Age 72
Birth Date 1952
Also Known As John J Connolly
Person 7783 Olde English Rd #66, Saint Louis, MO 63123
Phone Number 314-351-1626
Possible Relatives
Previous Address 6622 Vermont Ave #A, Saint Louis, MO 63111
903 Maple St, Owensville, MO 65066
3000 Pruetts Chapel Rd, Paragould, AR 72450
514 A Ann St, St James, MO 65559
Email [email protected]

John P Connolly

Name / Names John P Connolly
Age 72
Birth Date 1952
Also Known As J Connolly
Person 10 Steppingstone Ln #L, Sandwich, MA 02563
Phone Number 508-420-1671
Possible Relatives

Previous Address 8 Dukes Dr, Sandwich, MA 02563
Email [email protected]

John J Connolly

Name / Names John J Connolly
Age 73
Birth Date 1951
Also Known As John Connolly
Person 27107 Matheson Ave #108, Bonita Springs, FL 34135
Phone Number 508-771-8514
Possible Relatives

Previous Address 331 Buckskin Path, Centerville, MA 02632
178 Rolling Hitch Rd, Centerville, MA 02632
2878 PO Box, Hyannis, MA 02601
49 Aurora Ln, South Yarmouth, MA 02664
Nautical Wa, South Dennis, MA 02660
141 Stetson Ln, Hyannis, MA 02601

John J Connolly

Name / Names John J Connolly
Age 75
Birth Date 1949
Person 2868 Ashley Dr #B, West Palm Bch, FL 33415
Phone Number 561-641-4817
Possible Relatives






Mohn J Connolly
Previous Address 407 College Ave, Ashland, VA 23005
2868 Ashley Dr #B, West Palm Beach, FL 33415
137 Bluff St, Dubuque, IA 52001
1390 Rosedale Ave, Dubuque, IA 52001
2868 Ashley Dr #H, West Palm Beach, FL 33415
6529 PO Box, Lake Worth, FL 33466
4035 120th Ave, West Palm Beach, FL 33411
4025 120th Ave, West Palm Beach, FL 33411
4 13th #72, West Palm Beach, FL 33411

John M Connolly

Name / Names John M Connolly
Age 79
Birth Date 1945
Also Known As John J Connolly
Person 31 Carleton Rd, Tewksbury, MA 01876
Phone Number 978-658-6330
Possible Relatives


John J Connolly

Name / Names John J Connolly
Age 81
Birth Date 1943
Also Known As J J Connolly
Person 78 Bayfield Rd, Quincy, MA 02171
Phone Number 617-328-1826
Possible Relatives



Previous Address 78 Bayfield Rd, Quincy, MA 02171
78 Bayfield Rd, North Quincy, MA 02171
785 Bayfld Rd, Quincy, MA 02169
785 Bayfld, Quincy, MA 02169

John C Connolly

Name / Names John C Connolly
Age 87
Birth Date 1936
Also Known As John C Connolly
Person 17 Plain St, Attleboro, MA 02703
Phone Number 781-326-0989
Possible Relatives


Connolly Connolly
Previous Address 249 Bridge St, Dedham, MA 02026
38 Westwood Glen Rd, Westwood, MA 02090
26 Westwood Glen Rd, Westwood, MA 02090
245 Bridge St, Dedham, MA 02026
402 Bahama Dr #C, Norwood, MA 02062

John E Connolly

Name / Names John E Connolly
Age 91
Birth Date 1932
Also Known As John S Connolly
Person 36 Diandy Rd, Sagamore Beach, MA 02562
Phone Number 508-833-6694
Possible Relatives
Previous Address 36 Diandy Rd, Sagamore Bch, MA 02562
50 Main St, Sandwich, MA 02563
39 Gould St, Wakefield, MA 01880
1 Myrtle Ave, Wakefield, MA 01880

John J Connolly

Name / Names John J Connolly
Age 92
Birth Date 1931
Person 51 Naval Ter, Quincy, MA 02171
Phone Number 617-472-8672
Possible Relatives
Previous Address 22 Naval Ter #A, Quincy, MA 02171
40 French St #8, Quincy, MA 02171
51 Naval Ter, North Quincy, MA 02171
23 Owencroft Rd #1, Dorchester Center, MA 02124

John J Connolly

Name / Names John J Connolly
Age 92
Birth Date 1931
Person 4 Rundel Park, Dorchester Center, MA 02124
Phone Number 617-265-6585
Possible Relatives

Joann Connollywhite



Previous Address 4 Hill St, Charlestown, MA 02129

John F Connolly

Name / Names John F Connolly
Age 94
Birth Date 1929
Also Known As John C Connolly
Person 19 Ardmore Rd, Dedham, MA 02026
Phone Number 508-545-2766
Possible Relatives







Previous Address 300 Stonebridge Rd, Wayland, MA 01778
12 Wheeler Ave, Scituate, MA 02066
17 Elmwood Ave, Dedham, MA 02026
761 Granite St, Braintree, MA 02184

John C Connolly

Name / Names John C Connolly
Age 100
Birth Date 1923
Person 15 Doble St #5, Quincy, MA 02169
Phone Number 617-472-1791
Possible Relatives Josephine C Connolly
Previous Address 15 Doble St #6, Quincy, MA 02169
33 Dix St, Dorchester, MA 02122
30 Rosaria St #2, Dorchester, MA 02122
206 H St #2, Boston, MA 02127
206 State St, Boston, MA 02109

John Connolly

Name / Names John Connolly
Age 101
Birth Date 1922
Also Known As John J Connolly
Person 1 Common St, Wakefield, MA 01880
Phone Number 781-245-5490
Possible Relatives Charlotte R Connolly
Previous Address 1 Stonehill Dr #4G, Stoneham, MA 02180
34 Hall Ave, Medford, MA 02155
510 Fellsway, Stoneham, MA 02180
34 Hall St, Medford, MA 02155
Associated Business Sportshaus, Inc Northeast Merchandising Corp Connolly Law Offices, Llc

John P Connolly

Name / Names John P Connolly
Age 102
Birth Date 1921
Also Known As John N Connolly
Person 56 Friendship Dr, W Bridgewater, MA 02379
Phone Number 508-588-2588
Possible Relatives


Joe Connolly
Previous Address 56 Friendship Dr, West Bridgewater, MA 02379
576 PO Box, Sandwich, MA 02563
6 Great Hill Rd #576, Sandwich, MA 02563
8 Bearse St, Sandwich, MA 02563
Great Hl #576, Sandwich, MA 02563

John J Connolly

Name / Names John J Connolly
Age 112
Birth Date 1912
Person 79 Pleasant St, Woburn, MA 01801
Phone Number 781-933-3374
Possible Relatives
Previous Address 9 Wolcott Rd, Woburn, MA 01801
Wolcott, Woburn, MA 01801

John J Connolly

Name / Names John J Connolly
Age 112
Birth Date 1912
Person 11 Rustlewood Rd, West Roxbury, MA 02132
Phone Number 617-325-5659
Possible Relatives
Previous Address 11 Rustlewood Rd, Boston, MA 02132

John Connolly

Name / Names John Connolly
Age N/A
Person 1612 103rd Ln, Davie, FL 33324
Phone Number 954-475-8311
Possible Relatives





Previous Address 18770 Lenaire Dr, Cutler Bay, FL 33157
18770 Lenaire Dr, Miami, FL 33157
11169 39th St #105, Sunrise, FL 33351

John G Connolly

Name / Names John G Connolly
Age N/A
Person 4020 E DULCIANA AVE, MESA, AZ 85206
Phone Number 480-396-7367

John J Connolly

Name / Names John J Connolly
Age N/A
Person 405 E TOPEKA DR, PHOENIX, AZ 85024

John Connolly

Name / Names John Connolly
Age N/A
Person 615 W BEACH BLVD, APT 6E GULF SHORES, AL 36542
Phone Number 251-948-4894

John Connolly

Name / Names John Connolly
Age N/A
Person 4148 TOBOGGAN LN, PINETOP, AZ 85935

John J Connolly

Name / Names John J Connolly
Age N/A
Person 17212 N SCOTTSDALE RD APT A, SCOTTSDALE, AZ 85255

John Connolly

Name / Names John Connolly
Age N/A
Person 119 E ROYAL PALM RD, PHOENIX, AZ 85020

John O Connolly

Name / Names John O Connolly
Age N/A
Person 112 E JACARANDA ST, MESA, AZ 85201

John G Connolly

Name / Names John G Connolly
Age N/A
Person 1025 E BENDIX DR, TEMPE, AZ 85283

John Connolly

Name / Names John Connolly
Age N/A
Person 7713 N VIA CAMELLO DEL NORTE, SCOTTSDALE, AZ 85258

John A Connolly

Name / Names John A Connolly
Age N/A
Person 171 TAHOE CT, JACKSONS GAP, AL 36861

John D Connolly

Name / Names John D Connolly
Age N/A
Person 12115 UPPER HERITAGE CIR, ANCHORAGE, AK 99516

John F Connolly

Name / Names John F Connolly
Age N/A
Person PO BOX 987, TALKEETNA, AK 99676

John Connolly

Name / Names John Connolly
Age N/A
Person 463 PO Box, Medford, MA 02155

John E Connolly

Name / Names John E Connolly
Age N/A
Person 21 Ridge Ave, Natick, MA 01760

John B Connolly

Name / Names John B Connolly
Age N/A
Person 7 TENERIFE WAY, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-3969

John A Connolly

Name / Names John A Connolly
Age N/A
Person 2092 E SARATOGA ST, GILBERT, AZ 85296

John Connolly

Name / Names John Connolly
Age N/A
Person 11360 E CAROL AVE, SCOTTSDALE, AZ 85259
Phone Number 480-907-7436

John P Connolly

Name / Names John P Connolly
Age N/A
Person 1740 W 14TH DR, SAFFORD, AZ 85546
Phone Number 928-348-0096

John J Connolly

Name / Names John J Connolly
Age N/A
Person 650 TAWA CT, PRESCOTT, AZ 86301
Phone Number 928-776-2414

John M Connolly

Name / Names John M Connolly
Age N/A
Person 7608 E CALLISTO CIR, UNIT 40 TUCSON, AZ 85715
Phone Number 520-722-1746

John R Connolly

Name / Names John R Connolly
Age N/A
Person PO BOX 981, TAYLOR, AZ 85939
Phone Number 928-536-7222

John Connolly

Name / Names John Connolly
Age N/A
Person 10101 N ARABIAN TRL, UNIT 1004 SCOTTSDALE, AZ 85258
Phone Number 480-609-9744

John P Connolly

Name / Names John P Connolly
Age N/A
Person 13001 W SWEETWATER AVE, EL MIRAGE, AZ 85335
Phone Number 623-875-5832

John R Connolly

Name / Names John R Connolly
Age N/A
Person 21622 N BLACK BEAR LODGE DR, SURPRISE, AZ 85387
Phone Number 623-544-5263

John M Connolly

Name / Names John M Connolly
Age N/A
Person 9730 E SUNDANCE TRL, SCOTTSDALE, AZ 85262
Phone Number 480-595-0930

John J Connolly

Name / Names John J Connolly
Age N/A
Person 2425 CONSTELLATION DR, LAKE HAVASU CITY, AZ 86403
Phone Number 928-855-5204

John J Connolly

Name / Names John J Connolly
Age N/A
Person 2471 ANITA AVE, LAKE HAVASU CITY, AZ 86404
Phone Number 928-855-5204

John J Connolly

Name / Names John J Connolly
Age N/A
Person 7130 E LILAC PL, TUCSON, AZ 85730
Phone Number 520-790-3583

John Connolly

Name / Names John Connolly
Age N/A
Person 4430 N ARCADIA LN, PHOENIX, AZ 85018
Phone Number 480-941-1462

John Connolly

Name / Names John Connolly
Age N/A
Person 5800 N KOLB RD, UNIT 14274 TUCSON, AZ 85750
Phone Number 520-790-5783

John F Connolly

Name / Names John F Connolly
Age N/A
Person 3721 S BOBBY DR APT 2, TUCSON, AZ 85730

John Connolly

Business Name Zip Top Plastic Bags & Supplies
Person Name John Connolly
Position company contact
State NJ
Address 270 Sparta Avenue - Suite 104-308, SCHOOLEYS MOUNTAIN, 7870 NJ
Phone Number
Email [email protected]

John Connolly

Business Name Yaya's Flame Broiled Chicken
Person Name John Connolly
Position company contact
State FL
Address 9100 4th St N St Petersburg FL 33702-3130
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-576-1515
Email [email protected]
Number Of Employees 13
Annual Revenue 554400
Fax Number 727-576-1502

JOHN O CONNOLLY

Business Name TP3 CORPORATION
Person Name JOHN O CONNOLLY
Position Secretary
State OR
Address 220 NW DRAKE RD 220 NW DRAKE RD, BEND, OR 97701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17417-1993
Creation Date 1993-12-29
Type Domestic Corporation

JOHN M CONNOLLY

Business Name THE PRINCETON REVIEW, INC.
Person Name JOHN M CONNOLLY
Position President
State MA
Address 111 SPEEN STREET, SUITE 550 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA 01701
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C33399-2004
Creation Date 2004-12-10
Type Foreign Corporation

John M Connolly

Business Name THE PRINCETON REVIEW, INC.
Person Name John M Connolly
Position registered agent
State MA
Address 111 Speen StreetSuite 550, Framingham, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-11-23
Entity Status Withdrawn
Type CEO

John Connolly

Business Name Sunrise Memorial Gardens Inc
Person Name John Connolly
Position company contact
State GA
Address 3721 Bankhead Hwy Douglasville GA 30134-4308
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 770-942-5451

John Connolly

Business Name Science Support Center
Person Name John Connolly
Position company contact
State NY
Address P.O.Box 7507 FDR Station, NEW YORK, 10150 NY
SIC Code 5499
Phone Number
Email [email protected]

JOHN CONNOLLY

Business Name SNOWDEN-PENCER, INC.
Person Name JOHN CONNOLLY
Position registered agent
State GA
Address 5175 S ROYAL ATLANTA DR, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-31
Entity Status Merged
Type CFO

John Connolly

Business Name RealtyUSA
Person Name John Connolly
Position company contact
State NY
Address 914 Maple Road, Buffalo, 14221 NY
SIC Code 6500
Phone Number
Email [email protected]

John Connolly

Business Name Rainbow/VIP Long & Foster
Person Name John Connolly
Position company contact
State VA
Address 211 Broadview Ave., Warrenton, 20186 VA
Phone Number
Email [email protected]

John Connolly

Business Name Professional Examination Service Inc
Person Name John Connolly
Position company contact
State NY
Address 475 Riverside Dr Fl 6, New York, NY 10115
Phone Number
Email [email protected]
Title Principal

John Connolly

Business Name Professional Examination Service Inc
Person Name John Connolly
Position company contact
State NY
Address 475 Riverside Dr Ste 700, New York, NY 10115
Phone Number
Email [email protected]
Title Owner

John Connolly

Business Name Priest River Glass Inc
Person Name John Connolly
Position company contact
State ID
Address 12 Dew Valley Loop, Priest River, ID 83856
Phone Number
Email [email protected]
Title Owner

John Connolly

Business Name Priest River Glass
Person Name John Connolly
Position company contact
State ID
Address 400 Albeni Hwy Priest River ID 83856-0000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 208-448-2511
Number Of Employees 12
Annual Revenue 2050200
Fax Number 208-448-2513

John Connolly

Business Name Priest River Glass
Person Name John Connolly
Position company contact
State ID
Address 12 Dew Valley Loop Priest River ID 83856-0000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 208-448-2511
Number Of Employees 14
Annual Revenue 2460240
Fax Number 208-448-2513

JOHN CONNOLLY

Business Name PUBLIC WORLDWIDE, INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Active
Agent JOHN CONNOLLY 24752 VIA SAN FERNANDO, MISSION VIEJO, CA 90092
Care Of 12160 WOODRUFF AVE, DOWNEY, CA 90241
CEO LISA EZRA2626 THE WOOD LANE, FULLERTON, CA 92831
Incorporation Date 1999-08-25

John Connolly

Business Name Midwest Media Group Inc
Person Name John Connolly
Position company contact
State IL
Address 115 W Central Rd Schaumburg IL 60195-1945
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 847-221-2200

John Connolly

Business Name Lighthouse Computer Systems
Person Name John Connolly
Position company contact
State MA
Address 1287 Washington St Weymouth MA 02189-2316
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 781-335-8382
Email [email protected]
Number Of Employees 5
Annual Revenue 1791900
Website www.lcsonline.net

John Connolly

Business Name John T Connolly
Person Name John Connolly
Position company contact
State IA
Address 4061 Stoffel Rd Bernard IA 52032-9519
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 563-879-3562

John Connolly

Business Name John L Connolly
Person Name John Connolly
Position company contact
State FL
Address 1357 NW 14th Ave Cape Coral FL 33993-5026
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 239-574-9505
Number Of Employees 1
Annual Revenue 80640

John Connolly

Business Name John F Connolly PC
Person Name John Connolly
Position company contact
State GA
Address 151 E Main St Canton GA 30114-2708
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-720-4411

John Connolly

Business Name John Connolly Inc
Person Name John Connolly
Position company contact
State MA
Address 32 Furnace Ave # 1 Quincy MA 02169-4050
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 617-472-1441
Number Of Employees 1
Annual Revenue 482090
Fax Number 617-472-0080

John Connolly

Business Name John Connolly
Person Name John Connolly
Position company contact
State VA
Address 13851 Hydrangea Ct, WOODBRIDGE, 22192 VA
Phone Number
Email [email protected]

John Connolly

Business Name John & Yvonne Connolly
Person Name John Connolly
Position company contact
State CO
Address 1930 E La Salle St Colorado Springs CO 80909-2258
Industry Holding and Other Investment Offices (Offices)
SIC Code 6722
SIC Description Management Investment, Open-End
Phone Number 719-471-2111
Number Of Employees 3
Annual Revenue 1152000

JOHN F. CONNOLLY

Business Name JOHN F. CONNOLLY, P.C.
Person Name JOHN F. CONNOLLY
Position registered agent
State GA
Address 131 EAST MAIN STREET, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-02-20
Entity Status Active/Compliance
Type CEO

JOHN CONNOLLY

Business Name JOHN CONNOLLY CATERING, INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Suspended
Agent JOHN CONNOLLY 817 N DILLON ST, LOS ANGELES, CA 90026
Care Of 11510 W PICO BLVD, LOS ANGELES, CA 90064
CEO JOHN CONNOLLY817 N DILLON ST, LOS ANGELES, CA 90026
Incorporation Date 1997-02-13

JOHN CONNOLLY

Business Name JOHN CONNOLLY CATERING, INC.
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Suspended
Agent 817 N DILLON ST, LOS ANGELES, CA 90026
Care Of 11510 W PICO BLVD, LOS ANGELES, CA 90064
CEO JOHN CONNOLLY 817 N DILLON ST, LOS ANGELES, CA 90026
Incorporation Date 1997-02-13

JOHN L CONNOLLY

Business Name JAY VENTURES, LLC
Person Name JOHN L CONNOLLY
Position Manager
State GA
Address 950 EAST PACES FERRY ROAD, SUITE 925 950 EAST PACES FERRY ROAD, SUITE 925, ATLANTA, GA 30326
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0398572008-8
Creation Date 2008-06-17
Type Domestic Limited-Liability Company

John Connolly

Business Name J & S Paint and Stain Inc
Person Name John Connolly
Position company contact
State GA
Address 178 Settendown Trl SE Mableton GA 30126-1746
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 770-941-7029

John Connolly

Business Name Inspiritec Inc
Person Name John Connolly
Position company contact
State DE
Address 1812 Marsh Rd Ste 6 Wilmington DE 19810-4533
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number 302-792-8299
Number Of Employees 93
Annual Revenue 3332000

JOHN CONNOLLY

Business Name IRM CORPORATION
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Suspended
Agent JOHN CONNOLLY 2151 SALVIO ST STE 325, CONCORD, CA 94520
Care Of P0 BOX 3000, CONCORD, CA 94522-3000
CEO JOHN CONNOLLY2151 SALVIO ST STE 325, CONCORD, CA 94520
Incorporation Date 1969-12-18

JOHN CONNOLLY

Business Name IRM CORPORATION
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Suspended
Agent 2151 SALVIO ST STE 325, CONCORD, CA 94520
Care Of P0 BOX 3000, CONCORD, CA 94522-3000
CEO JOHN CONNOLLY 2151 SALVIO ST STE 325, CONCORD, CA 94520
Incorporation Date 1969-12-18

John Connolly

Business Name HARC
Person Name John Connolly
Position company contact
State TX
Address 2476 Bolsover Suite 252 - Houston, HOUSTON, 77004 TX
SIC Code 8049
Phone Number
Email [email protected]

John Connolly

Business Name Guardian Anesthesia, Inc
Person Name John Connolly
Position company contact
State MA
Address 907 Sumner St Ste M201, Stoughton, MA 2072
Phone Number
Email [email protected]
Title President

John Connolly

Business Name Godiva Chocolatier Inc
Person Name John Connolly
Position company contact
State MA
Address 999 S Washington St # 129 North Attleboro MA 02760-3656
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 508-643-0410
Number Of Employees 4
Annual Revenue 441000

John Connolly

Business Name Ginkgo Realty
Person Name John Connolly
Position company contact
State IL
Address 2124 N. Whipple, Chicago, 60647 IL
Email [email protected]

John Connolly

Business Name Genworth Life Insurance Company
Person Name John Connolly
Position company contact
State VA
Address 700 Main St, Lynchburg, VA 24504
Phone Number
Email [email protected]

JOHN L CONNOLLY

Business Name GREER VENTURES, LLC
Person Name JOHN L CONNOLLY
Position Manager
State GA
Address 950 EAST PACES FERRY ROAD SUITE 925 950 EAST PACES FERRY ROAD SUITE 925, ATLANTA, GA 30326
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0397082008-8
Creation Date 2008-06-17
Type Domestic Limited-Liability Company

JOHN R. CONNOLLY

Business Name GENZYME SURGICAL PRODUCTS CORPORATION
Person Name JOHN R. CONNOLLY
Position registered agent
State MA
Address ONE KENDALL SQUARE, CAMBRIDGE, MA 02139
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-03-14
End Date 2002-02-25
Entity Status Withdrawn
Type CFO

John Connolly

Business Name Friday''s Harbor
Person Name John Connolly
Position company contact
State PA
Address 634 Camp Horne Road, PITTSBURGH, 15237 PA
Phone Number
Email [email protected]

John Connolly

Business Name Flair Homes Color Your Wo
Person Name John Connolly
Position company contact
State GA
Address 10580 Timberstone Rd Alpharetta GA 30022-5838
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-664-1985

John Connolly

Business Name Econolight
Person Name John Connolly
Position company contact
State AZ
Address 4717 N 7th St Phoenix AZ 85014-3645
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 602-230-7079
Email [email protected]
Number Of Employees 4
Annual Revenue 382200
Fax Number 602-230-9856
Website www.econo-light.com

John Connolly

Business Name Deloitte
Person Name John Connolly
Position company contact
State ID
Address 101 S. Capitol Blvd. Suite 1700, Boise, ID
Phone Number
Email [email protected]
Title CPA

John Connolly

Business Name Deloitte
Person Name John Connolly
Position company contact
State ID
Address 101 S Capitol Blvd Suite 1700, Boise, ID 83702
Phone Number
Email [email protected]
Title Board Member

JOHN CONNOLLY

Business Name DIRECT DEBATE, INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Dissolved
Agent JOHN CONNOLLY 2310 MARINSHIP WAY #16, SAUSALITO, CA 94965
Care Of 7 JACKSON STREET, SAN FRANCISCO, CA 94111
CEO LARRY MARSO737 PINE STREET #53, SAN FRANCISCO, CA 94128
Incorporation Date 2006-09-14

John Connolly

Business Name Custom Lawn Care & Landscape
Person Name John Connolly
Position company contact
State IL
Address 550 S River Street, Batavia, 60510 IL
Email [email protected]

John Connolly

Business Name Cpu Inc
Person Name John Connolly
Position company contact
State NJ
Address 30-16 State Rt 4, Clifton, NJ 7410
Phone Number
Email [email protected]
Title President

John Connolly

Business Name Connolly's Too
Person Name John Connolly
Position company contact
State MA
Address 75 Middlesex Ave Natick MA 01760-4518
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 508-655-0039
Number Of Employees 1
Annual Revenue 141570

John Connolly

Business Name Connolly's Do It Best
Person Name John Connolly
Position company contact
State IN
Address 5221 S Calhoun St Fort Wayne IN 46807-3300
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 260-744-4062
Number Of Employees 19
Annual Revenue 2554200
Fax Number 260-969-1392

John Connolly

Business Name Connolly Custom Cabinets
Person Name John Connolly
Position company contact
State CO
Address 209 Racquette Dr Ste A Fort Collins CO 80524-4728
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 970-490-2781
Number Of Employees 3
Annual Revenue 343000

John Connolly

Business Name Connolly Custom Cabinets
Person Name John Connolly
Position company contact
State CO
Address 209 Racquette Dr Fort Collins CO 80524-4728
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 970-490-2781
Number Of Employees 3
Annual Revenue 582000

John Connolly

Business Name Connolly Consulting Assoc Inc
Person Name John Connolly
Position company contact
State GA
Address 950 E PACES FERRY RD NE Atlanta GA 30326-1180
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 404-261-7800

John Connolly

Business Name Connolly & Company
Person Name John Connolly
Position company contact
State MA
Address 1 Kathleen Dr Woburn MA 01801-3151
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

john connolly

Business Name Connolly & Co. Timber Frame Homes and Barns
Person Name john connolly
Position company contact
State ME
Address 10 Atlantic Highway, Edgecomb, ME 4566
SIC Code 641112
Phone Number
Email [email protected]

John Connolly

Business Name Connolly & Co. Timber Frame Homes & Barns
Person Name John Connolly
Position company contact
State ME
Address 10 Atlantic Highway, Edgecomb, ME 4556
Phone Number
Email [email protected]
Title President

John Connolly

Business Name Connolly
Person Name John Connolly
Position company contact
State OR
Address 2418 SE Burnside #330 - Gresham, BEAVERTON, 97078 OR
Phone Number
Email [email protected]

John Connolly

Business Name Citgo
Person Name John Connolly
Position company contact
State CT
Address 109 Dividend Rd Rocky Hill CT 06067-2668
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5171
SIC Description Petroleum Bulk Stations And Terminals
Phone Number 860-529-6821
Number Of Employees 4
Annual Revenue 1425000

JOHN CONNOLLY

Business Name CONNOLLYS RESTAURANT, INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Suspended
Agent JOHN CONNOLLY 2416 EFFIE STREET, LOS ANGELES, CA 90026
Care Of JOHN CONNOLLY 2416 EFFIE STREET, LOS ANGELES, CA 90026
Incorporation Date 2001-07-27

JOHN L CONNOLLY

Business Name CONNOLLY, INC.
Person Name JOHN L CONNOLLY
Position registered agent
State GA
Address 950 EAST PACES FERRY DR #2850, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-04
Entity Status Converted
Type CEO

JOHN CONNOLLY

Business Name CONNOLLY'S RESTAURANT, INC.
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Dissolved
Agent 817 N DILLON ST, LOS ANGELES, CA 90026
Care Of 11510 W PICO BLVD, LOS ANGELES, CA 90064
CEO JOHN CONNOLLY 817 N DILLON ST, LOS ANGELES, CA 90026
Incorporation Date 1997-10-28

JOHN CONNOLLY

Business Name CONNOLLY'S RESTAURANT, INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Dissolved
Agent JOHN CONNOLLY 817 N DILLON ST, LOS ANGELES, CA 90026
Care Of 11510 W PICO BLVD, LOS ANGELES, CA 90064
CEO JOHN CONNOLLY817 N DILLON ST, LOS ANGELES, CA 90026
Incorporation Date 1997-10-28

John L. Connolly

Business Name CONNOLLY HOLDINGS, INC.
Person Name John L. Connolly
Position registered agent
State GA
Address 950 E Paces Ferry RoadSuite 2850, Atlanta, GA 30362
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-15
Entity Status Active/Noncompliance
Type CEO

JOHN L CONNOLLY

Business Name CONNOLLY CONSULTING ASSOCIATES WORLDWIDE, INC
Person Name JOHN L CONNOLLY
Position registered agent
State GA
Address 950 E PACES FERR RD, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-31
Entity Status Converted
Type CEO

JOHN F CONNOLLY

Business Name COASTAL FAMILY LIMITED PARTNERSHIP
Person Name JOHN F CONNOLLY
Position GPLP
State PA
Address PO BOX 16313 PO BOX 16313, PITTSBURGH, PA 15242
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1573-1998
Creation Date 1998-06-17
Expiried Date 2025-06-17
Type Domestic Limited Partnership

JOHN CONNOLLY

Business Name CASABLANCA INTERNATIONAL EVENTS, LTD.
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Suspended
Agent 2416 EFFIE STREET, LOS ANGELES, CA 90026
Care Of 2416 EFFIE STREET, LOS ANGELES, CA 90026
CEO JOHN CONNOLLY 2658 GRIFFITH PARK BOULEVARD SUITE 718, LOS ANGELES, CA 90039
Incorporation Date 2006-06-30

JOHN CONNOLLY

Business Name CASABLANCA INTERNATIONAL EVENTS, LTD.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Suspended
Agent JOHN CONNOLLY 2416 EFFIE STREET, LOS ANGELES, CA 90026
Care Of 2416 EFFIE STREET, LOS ANGELES, CA 90026
CEO JOHN CONNOLLY2658 GRIFFITH PARK BOULEVARD SUITE 718, LOS ANGELES, CA 90039
Incorporation Date 2006-06-30

JOHN CONNOLLY

Business Name BURLINGAME SURGICAL CENTER INC
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Active
Agent JOHN CONNOLLY 1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
Care Of 1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
CEO JOHN CONNOLLY1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
Incorporation Date 2013-05-15

JOHN CONNOLLY

Business Name BURLINGAME SURGICAL CENTER INC
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Active
Agent 1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
Care Of 1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
CEO JOHN CONNOLLY 1750 EL CAMINO REAL #307, BURLINGAME, CA 94010
Incorporation Date 2013-05-15

JOHN CONNOLLY

Business Name BE FUTURE INC.
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Active
Agent 917 19TH STREET UNIT 107, SANTA MONICA, CA 90403
Care Of 917 19TH STREET #107, SANTA MONICA, CA 90403
CEO JOHN CONNOLLY 917 19TH STREET UNIT 107, SANTA MONICA, CA 90403
Incorporation Date 2014-01-29

JOHN CONNOLLY

Business Name BE FUTURE INC.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Active
Agent JOHN CONNOLLY 917 19TH STREET UNIT 107, SANTA MONICA, CA 90403
Care Of 917 19TH STREET #107, SANTA MONICA, CA 90403
CEO JOHN CONNOLLY917 19TH STREET UNIT 107, SANTA MONICA, CA 90403
Incorporation Date 2014-01-29

John Connolly

Business Name Ashland Paving And Construction, Inc.
Person Name John Connolly
Position company contact
State GA
Address 900 Ashwood Pkwy. Ste. 700, Atlanta, GA 30338
Phone Number
Email [email protected]
Title Controller

John Connolly

Business Name ATS Equipment Inc
Person Name John Connolly
Position company contact
State MA
Address 33 Locust St Dorchester MA 02125-1105
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 617-825-3600
Number Of Employees 9
Annual Revenue 6593400
Fax Number 617-825-1073

JOHN A CONNOLLY

Business Name ANGEL FEATHERS PHOTOGRAPHY, A LIMITED PARTNER
Person Name JOHN A CONNOLLY
Position GPLP
State NV
Address 7624 VALLEY GREEN DR #101 7624 VALLEY GREEN DR #101, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1602-2001
Creation Date 2001-06-27
Expiried Date 2011-07-01
Type Domestic Limited Partnership

JOHN CONNOLLY

Business Name AIRCOOLED.NET, INC
Person Name JOHN CONNOLLY
Position company contact
State UT
Address 1960 MEADOW DR, SALT LAKE CITY, UT 84121
SIC Code 722101
Phone Number 703-733-5321
Email [email protected]

JOHN CONNOLLY

Business Name AIRCOOLED.NET
Person Name JOHN CONNOLLY
Position company contact
State UT
Address 1960 MEADOW DR, SALT LAKE CITY, UT 84121
SIC Code 362502
Phone Number 801-733-5321
Email [email protected]

JOHN CONNOLLY

Business Name ADVENTURE EXPEDITIONS LTD.
Person Name JOHN CONNOLLY
Position registered agent
Corporation Status Suspended
Agent JOHN CONNOLLY 1001 BRIDGEWAY #311, SAUSALITO, CA 94966
Care Of 1001 BRIDGEWAY #311, SAUSALITO, CA 94966
CEO JOHN CONNOLLY1001 BRIDGEWAY #311, SAUSALITO, CA 94966
Incorporation Date 1997-09-19

JOHN CONNOLLY

Business Name ADVENTURE EXPEDITIONS LTD.
Person Name JOHN CONNOLLY
Position CEO
Corporation Status Suspended
Agent 1001 BRIDGEWAY #311, SAUSALITO, CA 94966
Care Of 1001 BRIDGEWAY #311, SAUSALITO, CA 94966
CEO JOHN CONNOLLY 1001 BRIDGEWAY #311, SAUSALITO, CA 94966
Incorporation Date 1997-09-19

John Connolly

Business Name 3Conns, LLC
Person Name John Connolly
Position registered agent
State GA
Address 301 Tempest Drive, Peachtree City, GA 30269
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-15
Entity Status Active/Compliance
Type Organizer

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 800056243
Position ASSISTANT TREAS.
State GA
Address 1805 BRANDON HALL DRIVE, ATLANTA GA 30350

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 708933723
Position GOVERNING PERSON
State NY
Address 3 FAIRMONT TERRECE, WEST NYACK NY 10994

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 800056243
Position ASSISTANT SEC.
State GA
Address 1805 BRANDON HALL DRIVE, ATLANTA GA 30350

JOHN P CONNOLLY

Person Name JOHN P CONNOLLY
Filing Number 158932600
Position Director
State TX
Address 822 CORDOVA ST, Dallas TX 75223 1230

JOHN P CONNOLLY

Person Name JOHN P CONNOLLY
Filing Number 158932600
Position TREASURER
State TX
Address 822 CORDOVA ST, Dallas TX 75223 1230

John Connolly

Person Name John Connolly
Filing Number 150312501
Position Director
State TX
Address 3035 Georgetown St., Houston TX 77005

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 128343100
Position PRESIDENT
State TX
Address 2365 RICE BLVD SUITE 201, HOUSTON TX 77005

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 128343100
Position DIRECTOR
State TX
Address 2365 RICE BLVD SUITE 201, HOUSTON TX 77005

John C Connolly

Person Name John C Connolly
Filing Number 73920800
Position Director
State TX
Address 115 PAUL REVERE, Houston TX 77024

John C Connolly

Person Name John C Connolly
Filing Number 73920800
Position P
State TX
Address 115 PAUL REVERE, Houston TX 77024

JOHN P CONNOLLY

Person Name JOHN P CONNOLLY
Filing Number 11790106
Position CONTROLLER

John J Connolly

Person Name John J Connolly
Filing Number 11722206
Position Director
State MA
Address 6 TECHNOLOGY PARK DR, Westford MA 01886

JOHN C CONNOLLY

Person Name JOHN C CONNOLLY
Filing Number 800020906
Position MANAGER
State TX
Address 1610 LONGACRE, HOUSTON TX 77055

John J Connolly

Person Name John J Connolly
Filing Number 11722206
Position CFO
State MA
Address 6 TECHNOLOGY PARK DR, Westford MA 01886

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 7467306
Position Director
State GA
Address 900 ASHWOOD PKWY SUITE 700, ATLANTA GA 30338

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 4820606
Position ASSISTANT SEC.
State GA
Address 900 ASHWOOD PKWY SUITE 700, ATLANTA GA 30338

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 4820606
Position ASSISTANT TREAS.
State GA
Address 900 ASHWOOD PKWY SUITE 700, ATLANTA GA 30338

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 4820606
Position DEPUTY TREASURER
State GA
Address 900 ASHWOOD PKWY SUITE 700, ATLANTA GA 30338

John V Connolly

Person Name John V Connolly
Filing Number 3539507
Position VP
State TX
Address 14701 ST MARYS, Houston TX 77079

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 800036728
Position Director
State IL
Address 330 S WELLS STE 711, CHICAGO IL 60606

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 800036728
Position SECRETARY
State IL
Address 330 S WELLS STE 711, CHICAGO IL 60606

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 800056243
Position DEPUTY TREASURER
State GA
Address 1805 BRANDON HALL DRIVE, ATLANTA GA 30350

JOHN V CONNOLLY

Person Name JOHN V CONNOLLY
Filing Number 7467306
Position TREASURER
State GA
Address 900 ASHWOOD PKWY SUITE 700, ATLANTA GA 30338

JOHN CONNOLLY

Person Name JOHN CONNOLLY
Filing Number 800036728
Position PRESIDENT
State IL
Address 330 S WELLS STE 711, CHICAGO IL 60606

Connolly John F

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Connolly John F
Annual Wage $87,907

Connolly John J

State IL
Calendar Year 2018
Employer Highland Park Twp Hsd 113
Name Connolly John J
Annual Wage $173,825

Connolly John E

State IL
Calendar Year 2018
Employer Consolidated Hsd 230
Name Connolly John E
Annual Wage $158,810

Connolly John

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Connolly John
Annual Wage $52,827

Connolly John B

State IL
Calendar Year 2017
Employer Police Department Of Wheeling
Name Connolly John B
Annual Wage $115,723

Connolly John

State IL
Calendar Year 2017
Employer Noble - Muchin College Prep
Name Connolly John
Annual Wage $48,500

Connolly John J

State IL
Calendar Year 2017
Employer Highland Park Twp Hsd 113
Name Connolly John J
Annual Wage $165,005

Connolly John E

State IL
Calendar Year 2017
Employer Consolidated Hsd 230
Name Connolly John E
Annual Wage $153,848

Connolly John

State IL
Calendar Year 2016
Employer Noble - Muchin College Prep
Name Connolly John
Annual Wage $13,227

Connolly John J

State IL
Calendar Year 2016
Employer Highland Park Twp Hsd 113
Name Connolly John J
Annual Wage $156,513

Connolly John E

State IL
Calendar Year 2016
Employer Consolidated Hsd 230
Name Connolly John E
Annual Wage $149,030

Connolly John

State IL
Calendar Year 2015
Employer Police Department Of Wheeling
Job Title Police Sergeant
Name Connolly John
Annual Wage $108,909

Connolly John J

State IL
Calendar Year 2015
Employer Highland Park Twp Hsd 113
Name Connolly John J
Annual Wage $150,179

Connolly John E

State IL
Calendar Year 2015
Employer Consolidated Hsd 230
Name Connolly John E
Annual Wage $144,703

Connolly John

State KS
Calendar Year 2015
Employer County Of Douglas
Job Title Election Judge
Name Connolly John
Annual Wage $333

Connolly John H

State FL
Calendar Year 2018
Employer City Of Delray Beach
Name Connolly John H
Annual Wage $90,033

Connolly John J

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Connolly John J
Annual Wage $68,968

Connolly John F

State FL
Calendar Year 2017
Employer Indian River State College
Name Connolly John F
Annual Wage $12,093

Connolly John H

State FL
Calendar Year 2017
Employer City Of Delray Beach
Name Connolly John H
Annual Wage $85,568

Connolly John F

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Connolly John F
Annual Wage $38,709

Connolly John J

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Connolly John J
Annual Wage $72,726

Connolly John F

State FL
Calendar Year 2016
Employer Indian River State College
Name Connolly John F
Annual Wage $12,682

Connolly John F

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Connolly John F
Annual Wage $38,709

Connolly John J

State FL
Calendar Year 2015
Employer Pasco Co Sheriff's Office
Name Connolly John J
Annual Wage $72,127

Connolly John J

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Equipment Operator Iii
Name Connolly John J
Annual Wage $69,297

Connolly John

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Head Coach
Name Connolly John
Annual Wage $249,168

Connolly John J

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Equipment Operator Iii
Name Connolly John J
Annual Wage $66,748

Connolly John J

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Equipment Operator Iii
Name Connolly John J
Annual Wage $68,637

Connolly John F

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Connolly John F
Annual Wage $42,206

Connolly John J

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Equipment Operator Iii
Name Connolly John J
Annual Wage $65,444

Connolly John P

State KS
Calendar Year 2015
Employer University Of Kansas
Job Title Administrative Associate
Name Connolly John P
Annual Wage $43,759

Connolly John M

State KS
Calendar Year 2017
Employer County of Douglas
Job Title Poll Worker
Name Connolly John M
Annual Wage $447

Connolly John W

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Intl Trans Spec 2 Mcs
Name Connolly John W
Annual Wage $86,639

Connolly John W

State NY
Calendar Year 2015
Employer Department Of Transportation
Name Connolly John W
Annual Wage $85,400

Connolly John

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Job Title Revenue Crimes Spec 4
Name Connolly John
Annual Wage $12

Connolly Jr John G

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Connolly Jr John G
Annual Wage $101,052

Connolly John T

State NY
Calendar Year 2015
Employer Carthage Central Schools
Name Connolly John T
Annual Wage $90,198

Connolly John W

State NJ
Calendar Year 2018
Employer West Orange Township
Name Connolly John W
Annual Wage $118,528

Connolly John N

State NJ
Calendar Year 2018
Employer Millburn Twp Public Schools
Name Connolly John N
Annual Wage $140,983

Connolly John

State NJ
Calendar Year 2018
Employer Hunterdon Developmental Center
Name Connolly John
Annual Wage $91,013

Connolly John W

State NJ
Calendar Year 2017
Employer West Orange Township
Name Connolly John W
Annual Wage $118,528

Connolly John N

State NJ
Calendar Year 2017
Employer Millburn Twp Public Schools
Name Connolly John N
Annual Wage $140,004

Connolly John R

State NJ
Calendar Year 2017
Employer Judiciary
Name Connolly John R
Annual Wage $120,982

Connolly John

State NJ
Calendar Year 2017
Employer Hunterdon Developmental Center
Name Connolly John
Annual Wage $87,820

Connolly John

State KS
Calendar Year 2016
Employer County Of Douglas
Job Title Poll Worker
Name Connolly John
Annual Wage $977

Connolly John N

State NJ
Calendar Year 2016
Employer Madison Boro
Job Title Assistant Principal High School
Name Connolly John N
Annual Wage $126,022

Connolly John

State NJ
Calendar Year 2016
Employer Hunterdon Developmental Center
Job Title Occupational Safety Consultant 1
Name Connolly John
Annual Wage $87,317

Connolly John N

State NJ
Calendar Year 2015
Employer Madison Boro
Job Title Assistant Principal High School
Name Connolly John N
Annual Wage $123,021

Connolly John R

State NJ
Calendar Year 2015
Employer Judiciary
Job Title Atty 2
Name Connolly John R
Annual Wage $127,876

Connolly John

State NJ
Calendar Year 2015
Employer Hunterdon Developmental Center
Job Title Occupational Safety Consultant 1
Name Connolly John
Annual Wage $84,457

Connolly John D

State NH
Calendar Year 2018
Employer Sau 42
Name Connolly John D
Annual Wage $76,328

Connolly John D

State NH
Calendar Year 2017
Employer Sau 42
Name Connolly John D
Annual Wage $79,847

Connolly John D

State NH
Calendar Year 2016
Employer Sau 42
Name Connolly John D
Annual Wage $74,698

Connolly John D

State NH
Calendar Year 2015
Employer Sau 42
Name Connolly John D
Annual Wage $77,083

Connolly John A

State LA
Calendar Year 2018
Employer New Orleans
Name Connolly John A
Annual Wage $60,564

Connolly John

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Police Officer
Name Connolly John
Annual Wage $66,119

Connolly John A

State LA
Calendar Year 2017
Employer New Orleans
Name Connolly John A
Annual Wage $46,706

Connolly John

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Police Officer
Name Connolly John
Annual Wage $53,380

Connolly John R

State NJ
Calendar Year 2016
Employer Judiciary
Job Title Atty 2
Name Connolly John R
Annual Wage $121,340

Connolly John F

State AL
Calendar Year 2018
Employer High School Of Math & Science
Name Connolly John F
Annual Wage $6,875

John E Connolly

Name John E Connolly
Address Po Box 1067 Windermere FL 34786 -1067
Mobile Phone 407-876-4086
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Connolly

Name John Connolly
Address 52 Forest Hl Bucksport ME 04416 -4659
Phone Number 207-469-7979
Email [email protected]
Gender Male
Date Of Birth 1960-09-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Connolly

Name John Connolly
Address 20 Conrad Dr Windham ME 04062 -4667
Phone Number 207-671-5216
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John E Connolly

Name John E Connolly
Address 11 Settlers Rd Westbrook ME 04092 -4636
Phone Number 207-797-4822
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Connolly

Name John Connolly
Address 200 Walnut St South Portland ME 04106 -4734
Phone Number 207-799-8466
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John T Connolly

Name John T Connolly
Address 124 Brown Cove Rd Windham ME 04062 -5435
Phone Number 207-892-6970
Gender Male
Date Of Birth 1959-11-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John J Connolly

Name John J Connolly
Address 1212 Maxine Dr Fort Wayne IN 46807 -2525
Phone Number 260-745-3909
Telephone Number 260-438-3105
Mobile Phone 260-438-3105
Email [email protected]
Gender Male
Date Of Birth 1953-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

John T Connolly

Name John T Connolly
Address 7345 Browns Bridge Rd Fulton MD 20759 -9743
Phone Number 301-854-2083
Mobile Phone 410-596-5025
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John E Connolly

Name John E Connolly
Address 1606 Carlson Ave Erie CO 80516 -6970
Phone Number 303-746-9074
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John J Connolly

Name John J Connolly
Address 11166 Glenmoor Cir Parker CO 80138 -3155
Phone Number 303-915-3869
Email [email protected]
Gender Male
Date Of Birth 1969-08-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Connolly

Name John Connolly
Address 19647 E Oscar Linn Hwy Canton IL 61520 -9052
Phone Number 309-533-2176
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

John J Connolly

Name John J Connolly
Address 800 W Benfield Rd Severna Park MD 21146 -2219
Phone Number 410-744-0667
Email [email protected]
Gender Male
Date Of Birth 1972-08-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John Connolly

Name John Connolly
Address 1041 W 12th Ave Apache Junction AZ 85120 -6272
Phone Number 480-396-7367
Gender Male
Date Of Birth 1963-10-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John F Connolly

Name John F Connolly
Address 7057 E Calle Bellatrix Tucson AZ 85710 -5332
Phone Number 520-869-6203
Mobile Phone 520-869-6203
Gender Male
Date Of Birth 1967-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John P Connolly

Name John P Connolly
Address 310 N Lake St Syracuse IN 46567 -1323
Phone Number 574-457-3346
Gender Male
Date Of Birth 1935-08-17
Ethnicity Irish
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 R Connolly

Name John R Connolly
Address 2753 W Via Calabria Phoenix AZ 85086 -6678
Phone Number 623-869-9980
Email [email protected]
Gender Male
Date Of Birth 1938-01-01
Ethnicity Irish
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 College
Language English

John Connolly

Name John Connolly
Address 3630 Spaatz Rd Monument CO 80132 -8153
Phone Number 719-233-8346
Mobile Phone 719-233-8346
Email [email protected]
Gender Male
Date Of Birth 1949-08-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
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

John B Connolly

Name John B Connolly
Address PO Box 55384 Saint Petersburg FL 33732-5384 -5384
Phone Number 727-528-7767
Gender Male
Date Of Birth 1947-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John P Connolly

Name John P Connolly
Address 8522 Cranes Roost Dr New Port Richey FL 34654 -4209
Phone Number 727-849-0488
Gender Male
Date Of Birth 1939-01-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John W Connolly

Name John W Connolly
Address 301 Tempest Dr Peachtree City GA 30269 -4283
Phone Number 770-487-3406
Gender Male
Date Of Birth 1955-05-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W Connolly

Name John W Connolly
Address 23 Cassia Ct Fernandina Beach FL 32034 -6580
Phone Number 904-261-6157
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John P Connolly

Name John P Connolly
Address 6802 Saint Thomas Dr Fort Collins CO 80525 -9414
Phone Number 970-223-8473
Email [email protected]
Gender Male
Date Of Birth 1940-03-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

John T Connolly

Name John T Connolly
Address 719 Golfmore Dr Grand Junction CO 81506 -1863
Phone Number 970-243-2787
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 2500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020471802
Application Date 2011-07-06
Contributor Occupation MANAGING DIRECTOR
Contributor Employer BAIN CAPITAL
Organization Name Bain Capital
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 1000.00
To Maria Cantwell (D)
Year 2004
Transaction Type 15
Filing ID 23020210409
Application Date 2003-01-23
Contributor Occupation FEDERAL RESERVE BOARD
Organization Name Federal Reserve Board
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 535.00
To Sheet Metal/AC Contractors Assn
Year 2010
Transaction Type 15
Filing ID 29992496287
Application Date 2009-04-24
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs Assn of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 535.00
To Sheet Metal/AC Contractors Assn
Year 2006
Transaction Type 15
Filing ID 26930215509
Application Date 2006-05-10
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs. Assn. of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 535.00
To Sheet Metal/AC Contractors Assn
Year 2006
Transaction Type 15
Filing ID 25970784082
Application Date 2005-04-08
Contributor Occupation SHEET METAL CONTRS. ASSN. OF PHILAD
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 535.00
To Sheet Metal/AC Contractors Assn
Year 2008
Transaction Type 15
Filing ID 27930999031
Application Date 2007-04-30
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs. Assn. of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-02-26
Contributor Occupation PARTNER
Contributor Employer BAIN CAPITAL
Organization Name BAIN CAPITAL
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 OLF NECK RD MANCHESTER MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To Mike Ferguson (R)
Year 2004
Transaction Type 15
Filing ID 24990281247
Application Date 2003-12-07
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 4005 Briar Lane LAFAYETTE HILL PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992086654
Application Date 2003-09-23
Contributor Occupation real estate
Contributor Employer Sawyer Enterprises
Organization Name Sawyer Enterprises
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 55 Westchester Rd JAMAICA PLAIN MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To WILKERSON, DIANNE
Year 20008
Application Date 2008-06-09
Contributor Occupation CITY COUNCILLOR
Contributor Employer BOSTON CITY COUNCIL
Recipient Party D
Recipient State MA
Seat state:upper
Address 12 SHAW ST 2 W ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935065743
Application Date 2009-09-29
Contributor Occupation CHAIRMAN
Contributor Employer MC COMMUNICATIONS
Contributor Gender M
Committee Name ActBlue
Address 11 OLD NECK RD MANCHESTER MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 500.00
To Steve Pagliuca (D)
Year 2010
Transaction Type 15e
Filing ID 29020404329
Application Date 2009-09-29
Contributor Occupation CHAIRMAN
Contributor Employer MC COMMUNICATIONS
Organization Name McCommunications
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Pagliuca for Senate
Seat federal:senate

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 460.00
To Sheet Metal/AC Contractors Assn
Year 2010
Transaction Type 15
Filing ID 29992496304
Application Date 2009-06-29
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs Assn of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 300.00
To Jamie Eldridge (D)
Year 2008
Transaction Type 15
Filing ID 27990222910
Application Date 2007-06-25
Contributor Occupation Attorney
Contributor Employer Schofield Campbell & Connolly
Organization Name Schofield, Campbell & Connolly
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Jamie Eldridge for Congress Cmte
Seat federal:house
Address 12 Shaw St WEST ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 300.00
To Genworth Financial
Year 2006
Transaction Type 15
Filing ID 26990130412
Application Date 2005-08-12
Contributor Occupation Sr Risk Management L
Contributor Employer GNW Protection - LTC
Contributor Gender M
Committee Name Genworth Financial
Address 6620 W Broad St Building 4 RICHMOND VA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 300.00
To Genworth Financial
Year 2006
Transaction Type 15
Filing ID 26950248836
Application Date 2006-06-02
Contributor Occupation Sr Risk Management L
Contributor Employer Protection - LTC
Contributor Gender M
Committee Name Genworth Financial
Address 9509 Indianfield Dr NOVATO VA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 300.00
To Genworth Financial
Year 2008
Transaction Type 15
Filing ID 27990317383
Application Date 2007-06-29
Contributor Occupation Sr Risk Management L
Contributor Employer Genworth Financial Inc
Contributor Gender M
Committee Name Genworth Financial
Address 6620 West Broad St Bldg 4 RICHMOND VA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930943205
Application Date 2007-06-25
Contributor Occupation Attorney
Contributor Employer Schofield Campbell & Connolly
Contributor Gender M
Committee Name ActBlue
Address 12 Shaw St WEST ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 250.00
To Sheet Metal/AC Contractors Assn
Year 2006
Transaction Type 15
Filing ID 26930215513
Application Date 2006-05-23
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs. Assn. of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952187713
Application Date 2012-05-31
Contributor Occupation TEACHER
Contributor Employer PRINCE GEORGE'S COUNTY PUBLIC SCHOOLS
Organization Name Prince George's County Public Schools
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 3167 19th St N ARLINGTON VA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 250.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 12020394373
Application Date 2011-09-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 200.00
To Sheet Metal/AC Contractors Assn
Year 2008
Transaction Type 15
Filing ID 27930999036
Application Date 2007-05-29
Contributor Occupation Safety Professional
Contributor Employer Sheet Metal Contrs. Assn. of Philadelp
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address 1100 E Hector St Ste 185 CONSHOHOCKEN PA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 200.00
To MURPHY, MATT
Year 20008
Application Date 2007-11-07
Recipient Party R
Recipient State IL
Seat state:upper
Address 2118 HENLEY ST GLENVIEW IL

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 200.00
To Michael E. Capuano (D)
Year 2010
Transaction Type 15
Filing ID 29020343200
Application Date 2009-05-11
Contributor Occupation INFORMATION REQUEST
Organization Name United Rentals
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Senate
Seat federal:senate

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 200.00
To BUONICONTI, STEPHEN J
Year 20008
Application Date 2008-07-01
Contributor Occupation ATTORNEY
Contributor Employer HANIFY & KING
Recipient Party D
Recipient State MA
Seat state:upper
Address 12 SHEA ST W ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 200.00
To GARDINER, ANDY
Year 2006
Application Date 2005-09-19
Contributor Occupation HEALTHCARE
Recipient Party R
Recipient State FL
Seat state:lower
Address 6037 PINE VALLEY DR ORLANDO FL

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 125.00
To COUGHLIN, ROBERT K
Year 2004
Application Date 2004-05-22
Contributor Occupation ACCT MANAGER
Contributor Employer UNITED RENTAL
Recipient Party D
Recipient State MA
Seat state:lower
Address 547 PLEASANT ST CANTON MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To CONSENSTEIN, DANNY
Year 2006
Application Date 2006-08-10
Contributor Occupation -
Contributor Employer -
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 21404 JUNEAU AK

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-05-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 24 MAPLE ST WEST ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To CROFT, ERIC (G)
Year 2006
Application Date 2006-04-24
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party D
Recipient State AK
Seat state:governor
Address PO BOX 21404 JUNEAU AK

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To OROURKE, JIM
Year 2004
Application Date 2004-03-22
Recipient Party D
Recipient State CT
Seat state:lower
Address 51 NAVAL TERRACE NORTH QUINCY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To MCFEELEY, JOHN J
Year 2004
Application Date 2004-07-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 547 PLEASANT ST CANTON MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-04-30
Organization Name ATS EQUIPMENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 1 CHEROKEE RD CANTON MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-03-11
Organization Name ATS EQUIPMENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 10 TUDOR RD NAHANT MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-11-02
Contributor Occupation CITY COUNCILOR
Contributor Employer BOSTON CITY COUNCIL
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 12 SHAW ST APT 2 WEST ROXBURY MA

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 50.00
To PACE, SAL
Year 2010
Application Date 2009-02-26
Recipient Party D
Recipient State CO
Seat state:lower
Address 6094 OTIS ST ARVADA CO

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 25.00
To LAFONTAINE, MARK
Year 20008
Application Date 2008-07-07
Recipient Party D
Recipient State FL
Seat state:lower
Address 111 LAKE EMERALD DR UNIT 106 OAKLAND PARK FL

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Amount 20.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-03-20
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1289 WALNUT ST DUBUQUE IA

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 5740 Kasandra Way Sun Valley NV
Value 39900
Landvalue 39900
Buildingvalue 40529
Landarea 27,050 square feet
Bedrooms 2
Numberofbedrooms 2
Type Mh Real Prop
Price 30000

CONNOLLY JOHN & CLAUDETTE

Name CONNOLLY JOHN & CLAUDETTE
Physical Address 7 GAMBA CT.
Owner Address 7 GAMBA COURT
Sale Price 900000
Ass Value Homestead 255300
County passaic
Address 7 GAMBA CT.
Value 391300
Net Value 391300
Land Value 136000
Prior Year Net Value 391300
Transaction Date 2009-07-07
Property Class Residential
Deed Date 2004-11-17
Sale Assessment 449600
Year Constructed 1998
Price 900000

CONNOLLY JOHN J + NANCY P

Name CONNOLLY JOHN J + NANCY P
Physical Address 12250 KELLY GREENS BLVD, FORT MYERS, FL 33908
Owner Address 12250 KELLY GREENS BLVD #46, FORT MYERS, FL 33908
County Lee
Year Built 1988
Area 1184
Land Code Condominiums
Address 12250 KELLY GREENS BLVD, FORT MYERS, FL 33908

CONNOLLY JOHN J +

Name CONNOLLY JOHN J +
Physical Address 1450 SE 16TH TER, CAPE CORAL, FL 33990
Owner Address 54 LANTERN LANE, ABINGTON, MA 02351
Sale Price 180000
Sale Year 2013
County Lee
Year Built 1976
Area 2938
Land Code Single Family
Address 1450 SE 16TH TER, CAPE CORAL, FL 33990
Price 180000

CONNOLLY JOHN J & PATRICIA A

Name CONNOLLY JOHN J & PATRICIA A
Physical Address 26376 NADIR RD -BLDG 3-UNIT 310, PUNTA GORDA, FL 33983
County Charlotte
Year Built 2007
Area 1106
Land Code Single Family
Address 26376 NADIR RD -BLDG 3-UNIT 310, PUNTA GORDA, FL 33983

CONNOLLY JOHN J &

Name CONNOLLY JOHN J &
Physical Address 4381 TREVI CT, LAKE WORTH, FL 33467
Owner Address 4381 TREVI CT # 204, LAKE WORTH, FL 33467
Ass Value Homestead 26000
Just Value Homestead 26000
County Palm Beach
Year Built 1972
Area 1050
Land Code Condominiums
Address 4381 TREVI CT, LAKE WORTH, FL 33467

Connolly John J

Name Connolly John J
Physical Address 2828 SE EAGLE DR, Port Saint Lucie, FL 34953
Owner Address 2828 SE Eagle Dr, Port St Lucie, FL 34984
Ass Value Homestead 72800
Just Value Homestead 72800
County St. Lucie
Year Built 1989
Area 1433
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2828 SE EAGLE DR, Port Saint Lucie, FL 34953

CONNOLLY JOHN J

Name CONNOLLY JOHN J
Physical Address 17684 SE 93RD HAWTHORNE AVE, VILLAGES OF MARION, FL 32162
Owner Address 17684 SE 93RD HAWTHORNE AVE, THE VILLAGES, FL 32162
Ass Value Homestead 116424
Just Value Homestead 121244
County Marion
Year Built 2002
Area 1148
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17684 SE 93RD HAWTHORNE AVE, VILLAGES OF MARION, FL 32162

CONNOLLY JOHN FRANCIS JR & JEN

Name CONNOLLY JOHN FRANCIS JR & JEN
Physical Address 109 LOMAS RD, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 109 LOMAS RD, ROTONDA WEST, FL 33947

CONNOLLY JOHN F JR & PAMELA A

Name CONNOLLY JOHN F JR & PAMELA A
Physical Address 1810 CITRON ST, PORT CHARLOTTE, FL 33980
Sale Price 68100
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 1810 CITRON ST, PORT CHARLOTTE, FL 33980
Price 68100

CONNOLLY JOHN F

Name CONNOLLY JOHN F
Physical Address 4275 S PENINSULA DR, PORT ORANGE, FL 32127
Ass Value Homestead 106015
Just Value Homestead 108056
County Volusia
Year Built 1977
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4275 S PENINSULA DR, PORT ORANGE, FL 32127

CONNOLLY JOHN E SR + PATRICIA

Name CONNOLLY JOHN E SR + PATRICIA
Physical Address 5330 BELROSE ST, LEHIGH ACRES, FL 33971
Owner Address 5330 BELROSE ST, LEHIGH ACRES, FL 33971
County Lee
Year Built 2003
Area 2093
Land Code Single Family
Address 5330 BELROSE ST, LEHIGH ACRES, FL 33971

CONNOLLY JOHN E + PATRICIA A +

Name CONNOLLY JOHN E + PATRICIA A +
Physical Address 1319 LEROY AVE, LEHIGH ACRES, FL 33972
Owner Address 1319 LEROY AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 1989
Area 1582
Land Code Single Family
Address 1319 LEROY AVE, LEHIGH ACRES, FL 33972

CONNOLLY JOHN D &

Name CONNOLLY JOHN D &
Physical Address 1027 GREEN PINE CIR, ORANGE PARK, FL 32065
Owner Address TANYA B SINCLAIR, PORTSMOUTH, VA 23703
Ass Value Homestead 163090
Just Value Homestead 170351
County Clay
Year Built 2006
Area 2649
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1027 GREEN PINE CIR, ORANGE PARK, FL 32065

CONNOLLY JOHN A & ALICE D

Name CONNOLLY JOHN A & ALICE D
Physical Address 3 WEIDEL DR
Owner Address 3 WEIDEL DR
Sale Price 0
Ass Value Homestead 191600
County mercer
Address 3 WEIDEL DR
Value 493400
Net Value 493400
Land Value 301800
Prior Year Net Value 493400
Transaction Date 2011-11-29
Property Class Residential
Year Constructed 1955
Price 0

CONNOLLY JOHN D

Name CONNOLLY JOHN D
Physical Address 7775 MORDECAI CT, JACKSONVILLE, FL 32210
Owner Address 9680 ABBEYFIELD RD, SANTEE, CA 92071
County Duval
Year Built 2004
Area 1371
Land Code Single Family
Address 7775 MORDECAI CT, JACKSONVILLE, FL 32210

CONNOLLY JOHN C + EVELYN A TR

Name CONNOLLY JOHN C + EVELYN A TR
Physical Address 14941 HOLE IN ONE CIR, FORT MYERS, FL 33919
Owner Address 327 BROWNFIELD DR, RIDGE, NY 11961
County Lee
Year Built 1994
Area 968
Land Code Condominiums
Address 14941 HOLE IN ONE CIR, FORT MYERS, FL 33919

CONNOLLY JOHN B,JOANNE O

Name CONNOLLY JOHN B,JOANNE O
Physical Address 201 CANNON CT, PONTE VEDRA BEACH, FL 32082
Owner Address 15 GATECREST RD, WESTFORD, MA 01886
County St. Johns
Year Built 1992
Area 3345
Land Code Single Family
Address 201 CANNON CT, PONTE VEDRA BEACH, FL 32082

CONNOLLY JOHN A + JUDY A

Name CONNOLLY JOHN A + JUDY A
Physical Address 20051 SANIBEL VIEW CIR, FORT MYERS, FL 33908
Owner Address 11452 KENYON CT NE, BLAINE, MN 55449
Sale Price 200000
Sale Year 2012
County Lee
Year Built 2002
Area 1417
Land Code Condominiums
Address 20051 SANIBEL VIEW CIR, FORT MYERS, FL 33908
Price 200000

CONNOLLY JOHN A

Name CONNOLLY JOHN A
Owner Address 700 E BOYNTON BEACH BLVD UNIT 503, BOYNTON BEACH, FL 33435
Sale Price 37000
Sale Year 2013
County Palm Beach
Year Built 2006
Land Code Open storage, new and used building supplies,
Price 37000

CONNOLLY JOHN A

Name CONNOLLY JOHN A
Physical Address 6381 HAWKINS ST, ENGLEWOOD, FL 34224
Sale Price 72000
Sale Year 2012
Ass Value Homestead 67867
Just Value Homestead 67867
County Charlotte
Year Built 1998
Area 1291
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6381 HAWKINS ST, ENGLEWOOD, FL 34224
Price 72000

CONNOLLY JOHN & JEANETTE

Name CONNOLLY JOHN & JEANETTE
Physical Address 1398 INMAN MILLS RD,, FL
Owner Address 1398 INMAN MILLS RD, THE VILLAGES, FL 32162
Ass Value Homestead 211240
Just Value Homestead 218410
County Sumter
Year Built 2005
Area 2334
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1398 INMAN MILLS RD,, FL

CONNOLLY JOHN &

Name CONNOLLY JOHN &
Physical Address 2006 S FEDERAL HWY, BOYNTON BEACH, FL 33435
Owner Address 2006 S FEDERAL HWY, BOYNTON BEACH, FL 33435
Sale Price 10
Sale Year 2012
Ass Value Homestead 64000
Just Value Homestead 64000
County Palm Beach
Year Built 1973
Area 963
Land Code Condominiums
Address 2006 S FEDERAL HWY, BOYNTON BEACH, FL 33435
Price 10

CONNOLLY JOHN &

Name CONNOLLY JOHN &
Physical Address 5399 POPPY PL, DELRAY BEACH, FL 33484
Owner Address 291 THROGGS NECK BLVD, BRONX, NY 10465
County Palm Beach
Year Built 1984
Area 1050
Land Code Condominiums
Address 5399 POPPY PL, DELRAY BEACH, FL 33484

CONNOLLY JOHN

Name CONNOLLY JOHN
Physical Address 2360 SW 22ND AVE, DELRAY BEACH, FL 33445
Owner Address 284 E JOHNSON AVE, BERGENFIELD, NJ 07621
Sale Price 44500
Sale Year 2013
County Palm Beach
Year Built 1972
Area 1013
Land Code Condominiums
Address 2360 SW 22ND AVE, DELRAY BEACH, FL 33445
Price 44500

CONNOLLY JOHN

Name CONNOLLY JOHN
Physical Address 1030 LINKSIDE CT, APOPKA, FL 32712
Owner Address CONNOLLY PATRICIA, APOPKA, FLORIDA 32712
Ass Value Homestead 104948
Just Value Homestead 104948
County Orange
Year Built 1984
Area 1910
Land Code Single Family
Address 1030 LINKSIDE CT, APOPKA, FL 32712

CONNOLLY JOHN

Name CONNOLLY JOHN
Physical Address 1833 AMERICUS MINOR DR, WINTER GARDEN, FL 34787
Owner Address CONNOLLY MINDY, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 181033
Just Value Homestead 181033
County Orange
Year Built 2002
Area 2775
Land Code Single Family
Address 1833 AMERICUS MINOR DR, WINTER GARDEN, FL 34787

CONNOLLY JOHN

Name CONNOLLY JOHN
Physical Address VACANT SE BANDIT ST, MADISON, FL 32340
Owner Address 359 N WAYNE ST, KENTON, OH 43326
County Madison
Land Code Vacant Residential
Address VACANT SE BANDIT ST, MADISON, FL 32340

CONNOLLY JOHN C + EVELYN A TR

Name CONNOLLY JOHN C + EVELYN A TR
Physical Address 1255 HAZELTINE DR, FORT MYERS, FL 33919
Owner Address 327 BROWNFIELD DR, RIDGE, NY 11961
Sale Price 129000
Sale Year 2012
County Lee
Year Built 1986
Area 1526
Land Code Condominiums
Address 1255 HAZELTINE DR, FORT MYERS, FL 33919
Price 129000

CONNOLLY JOHN

Name CONNOLLY JOHN
Physical Address 3007 11TH ST W, LEHIGH ACRES, FL 33971
Owner Address 1357 NW 14TH AVE, CAPE CORAL, FL 33993
County Lee
Land Code Vacant Residential
Address 3007 11TH ST W, LEHIGH ACRES, FL 33971

CONNOLLY JOHN ALS

Name CONNOLLY JOHN ALS
Physical Address 21 DOHERTY DR E
Owner Address 21 DOHERTY DR E
Sale Price 208000
Ass Value Homestead 77100
County passaic
Address 21 DOHERTY DR E
Value 178600
Net Value 178600
Land Value 101500
Prior Year Net Value 178600
Transaction Date 2007-11-16
Property Class Residential
Deed Date 1988-05-27
Sale Assessment 36300
Year Constructed 1950
Price 208000

CONNOLLY JOHN J III & LISA MARIE

Name CONNOLLY JOHN J III & LISA MARIE
Physical Address 524 ELLEN LN
Owner Address 524 ELLEN LANE
Sale Price 1
Ass Value Homestead 110600
County camden
Address 524 ELLEN LN
Value 157500
Net Value 157500
Land Value 46900
Prior Year Net Value 109200
Transaction Date 2011-03-15
Property Class Residential
Deed Date 2011-02-04
Sale Assessment 109200
Year Constructed 1958
Price 1

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 6645 Longmeadow Avenue Lincolnwood IL 60712
Landarea 12,690 square feet
Airconditioning Yes
Basement Slab

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 13 Highwood Road Manchester-by-the-Sea MA 01944
Value 294700
Landvalue 294700
Buildingvalue 166100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 128 Mcclellan Avenue Hamilton township NJ
Value 23500
Landvalue 23500
Buildingvalue 56300

JOHN C CONNOLLY & KATHLEEN A CONNOLLY

Name JOHN C CONNOLLY & KATHLEEN A CONNOLLY
Address 2181 Brookbank Drive Grove City OH 43123
Value 22100
Landvalue 22100
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN C CONNOLLY

Name JOHN C CONNOLLY
Address 6931 154th Place Oak Forest IL 60452
Landarea 8,450 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN B CONNOLLY

Name JOHN B CONNOLLY
Address 4723 W Brierly Dr West Mifflin PA 15122
Value 24400
Landvalue 24400
Bedrooms 3
Basement Full

JOHN B CONNOLLY

Name JOHN B CONNOLLY
Address Via Cipriani Clearwater FL 33764
Value 12600
Type Both
Price 19099500

JOHN A ETAL CONNOLLY

Name JOHN A ETAL CONNOLLY
Address 5 Bangor Road Boston MA 02132
Value 159000
Landvalue 159000
Buildingvalue 244200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOHN A CONNOLLY JR & TIMOTHY CONNOLLY

Name JOHN A CONNOLLY JR & TIMOTHY CONNOLLY
Address 588 Union Street Luzerne PA
Value 30100
Landvalue 30100

JOHN A CONNOLLY & ALICE D CONNOLLY

Name JOHN A CONNOLLY & ALICE D CONNOLLY
Address 3 Weidel Drive Pennington NJ
Value 301800
Landvalue 301800
Buildingvalue 217300

JOHN A CONNOLLY & (W) KRISTINE CONNOLLY

Name JOHN A CONNOLLY & (W) KRISTINE CONNOLLY
Address 1816 Timothy Drive West Mifflin PA 15122
Value 18400
Landvalue 18400
Bedrooms 4
Basement Full

JOHN A CONNOLLY & (W) KRISTINE CONNOLLY

Name JOHN A CONNOLLY & (W) KRISTINE CONNOLLY
Address 1701 Pennsylvania Avenue West Mifflin PA 15122
Value 44600
Landvalue 44600

JOHN A CONNOLLY

Name JOHN A CONNOLLY
Address 2092 Saratoga Street Gilbert AZ 85296
Value 23400
Landvalue 23400

CONNOLLY JOHN F & DOLORES A

Name CONNOLLY JOHN F & DOLORES A
Physical Address 18-31 HILLERY ST 1X
Owner Address 18-31 HILLERY ST
Sale Price 165000
Ass Value Homestead 111300
County bergen
Address 18-31 HILLERY ST 1X
Value 297500
Net Value 297500
Land Value 186200
Prior Year Net Value 297500
Transaction Date 2012-03-16
Property Class Residential
Deed Date 1996-08-26
Sale Assessment 176100
Year Constructed 1952
Price 165000

JOHN & NANCY CONNOLLY

Name JOHN & NANCY CONNOLLY
Address 7925 Golf Drive Palos Heights IL 60463
Landarea 293,935 square feet

CONNOLLY JOHN JR & JESSICA

Name CONNOLLY JOHN JR & JESSICA
Address 1942 Old Moss Lane Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 82274
Landarea 7,069 square feet
Type Residential Property

CONNOLLY JOHN J & PATRICIA A

Name CONNOLLY JOHN J & PATRICIA A
Address 26376 Nadir Road Building 3 #310 Punta Gorda FL
Value 2559
Landvalue 2559
Buildingvalue 28952
Landarea 840 square feet
Type Residential Property

CONNOLLY JOHN D

Name CONNOLLY JOHN D
Address 476 Nursery Lane Smyrna DE 19977
Value 6100
Landvalue 6100
Buildingvalue 53800
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CONNOLLY JOHN D

Name CONNOLLY JOHN D
Address 1027 Green Pine Circle Orange Park FL
Value 45000
Landvalue 45000
Buildingvalue 125351
Landarea 10,599 square feet
Type Residential Property

CONNOLLY JOHN A

Name CONNOLLY JOHN A
Address 6381 Hawkins Street Englewood FL
Value 2975
Landvalue 2975
Buildingvalue 64892
Landarea 10,000 square feet
Type Residential Property
Price 72000

CONNOLLY JOHN & SONS INC

Name CONNOLLY JOHN & SONS INC
Address Mill Street Luzerne PA
Value 10000
Landvalue 10000

CONNOLLY J REV LIV T JOHN

Name CONNOLLY J REV LIV T JOHN
Address 4137 Emerson Avenue University Park TX 75205
Value 163350
Landvalue 421680
Buildingvalue 163350

JOHN J CONNOLLY

Name JOHN J CONNOLLY
Address 96 WADE STREET, NY 10314
Value 356000
Full Value 356000
Block 472
Lot 196
Stories 2

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 12 MC DERMOTT AVENUE, NY 10305
Value 400000
Full Value 400000
Block 3362
Lot 95
Stories 2

JOHN CONNOLLY

Name JOHN CONNOLLY
Address 291 THROGS NECK BLVD, NY 10465
Value 476000
Full Value 476000
Block 5450
Lot 9
Stories 2

CONNOLLY JOHN T

Name CONNOLLY JOHN T
Physical Address 19 CHANDA CT
Owner Address 19 CHANDA CT
Sale Price 0
Ass Value Homestead 89000
County passaic
Address 19 CHANDA CT
Value 159000
Net Value 159000
Land Value 70000
Prior Year Net Value 159000
Transaction Date 2002-02-15
Property Class Residential
Deed Date 2001-05-29
Sale Assessment 174000
Year Constructed 2000
Price 0

CONNOLLY JOHN R & DIANE R

Name CONNOLLY JOHN R & DIANE R
Physical Address 58 WINDING WAY
Owner Address 58 WINDING WAY
Sale Price 216000
Ass Value Homestead 87600
County mercer
Address 58 WINDING WAY
Value 140400
Net Value 140400
Land Value 52800
Prior Year Net Value 140400
Transaction Date 2012-02-14
Property Class Residential
Deed Date 2002-11-22
Sale Assessment 140400
Price 216000

CONNOLLY JOHN M & BETTY

Name CONNOLLY JOHN M & BETTY
Address 4461 N Grapevine Road Poca WV
Value 66800
Landvalue 66800
Buildingvalue 50200
Bedrooms 2
Numberofbedrooms 2

CONNOLLY III, JOHN J

Name CONNOLLY III, JOHN J
Physical Address 8735 GLENEAGLE WAY, NAPLES, FL 34120
Owner Address CLAUDETTE CONNOLLY, NORTH HALEDON, NJ 07508
County Collier
Year Built 2000
Area 2374
Land Code Single Family
Address 8735 GLENEAGLE WAY, NAPLES, FL 34120

John R. Connolly

Name John R. Connolly
Doc Id 07894963
City Clayton NC
Designation us-only
Country US

John R. Connolly

Name John R. Connolly
Doc Id 07383681
City Clayton NC
Designation us-only
Country US

John R. Connolly

Name John R. Connolly
Doc Id 07114433
City Clayton NC
Designation us-only
Country US

John L. Connolly

Name John L. Connolly
Doc Id 07040617
City Newton NH
Designation us-only
Country US

John L. Connolly

Name John L. Connolly
Doc Id 07066463
City Newton NH
Designation us-only
Country US

John F. Connolly

Name John F. Connolly
Doc Id 06993381
City Halifax, Novia Scotia
Designation us-only
Country CA

John Charles Connolly

Name John Charles Connolly
Doc Id 07889776
City Clarksburg NJ
Designation us-only
Country US

John Charles Connolly

Name John Charles Connolly
Doc Id RE041643
City Clarksburg NJ
Designation us-only
Country US

John Connolly

Name John Connolly
Doc Id 07702767
City London
Designation us-only
Country GB

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State LA
Address 26229 WALKER SOUTH RD LOT 14, DENHAM SPRINGS, LA 70726
Phone Number 985-285-2783
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State MA
Address 124 W MAIN ST TRLR 7, MERRIMAC, MA 1860
Phone Number 978-821-9441
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State MA
Address 38 CLEMENT CT, HAVERHILL, MA 1832
Phone Number 978-374-5644
Email Address [email protected]

JOHN PATRICK CONNOLLY

Name JOHN PATRICK CONNOLLY
Type Democrat Voter
State FL
Address 111 LAKE EMERALD DRIVE UNIT 106, FORT LAUDERDALE, FL 33309
Phone Number 954-717-1715
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Republican Voter
State AZ
Address 5819 E 31ST ST, TUCSON, AZ 85711
Phone Number 928-537-8777
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Democrat Voter
State CT
Address 101 BEACH ST, GOSHEN, CT 06756
Phone Number 860-491-3542
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State CT
Address 70 MISSAL AVE, BRISTOL, CT 06010
Phone Number 860-268-3308
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Republican Voter
State IL
Address 6807 N MILWAUKEE AVE APT 3410, NILES, IL 60714
Phone Number 847-736-1760
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State KS
Address 109 CHERRY, LEONA, KS 66532
Phone Number 785-359-6548
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State FL
Address 2828 SE EAGLE DR, PORT SAINT LUCIE, FL 34984
Phone Number 772-260-8345
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State FL
Address 120 CANTON AVE, LEHIGH ACRES, FL 33936
Phone Number 727-576-0550
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State MA
Address 17 WINSLOW AVE, SOMERVILLE, MA 2144
Phone Number 617-628-1076
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State AZ
Address 4430 N 8TH AVE APT 4, PHOENIX, AZ 85013
Phone Number 602-232-1203
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State KS
Phone Number 580-678-5688
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Republican Voter
State MA
Address 61 ALTHEA RD, N FALMOUTH, MA 2556
Phone Number 508-846-3434
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State MA
Address 1 BRONSDON ST, BRIGHTON, MA 02135
Phone Number 508-490-9960
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State MA
Address 27 NORMANDY RD, FRAMINGHAM, MA 01702
Phone Number 508-370-7001
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State FL
Address PO BOX 1067, WINDERMERE, FL 34786
Phone Number 407-876-4086
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State FL
Address 1030 LINKSIDE CT, APOPKA, FL 32712
Phone Number 407-353-1425
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State FL
Address 12264 GLEN HAVEN ST, BROOKSVILLE, FL 34609
Phone Number 352-650-1258
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State FL
Address 1049 ROCKLEDGE DR APT 304, ROCKLEDGE, FL 32955
Phone Number 321-698-5775
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Voter
State IL
Address 2S435 EMERALD GREEN DR UNIT D, WARRENVILLE, IL 60555
Phone Number 307-349-4512
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State CO
Address 75 FLORA WAY, GOLDEN, CO 80401-5325
Phone Number 303-278-0077
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State IN
Address 1212 MAXINE DR, FORT WAYNE, IN 46807
Phone Number 260-438-3105
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Republican Voter
State FL
Address 1357 NW14THAVE, CAPE CORAL, FL 33993
Phone Number 239-574-9505
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Republican Voter
State ID
Address 512 EAT AVENUE A, JEROME, ID 83338
Phone Number 208-324-0493
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State CT
Address 11 HUNTERS TRL, MADISON, CT 06443
Phone Number 203-500-5493
Email Address [email protected]

JOHN CONNOLLY

Name JOHN CONNOLLY
Type Independent Voter
State CT
Address 143 SADDLE HILL DR, GUILFORD, CT 06437
Phone Number 203-240-0711
Email Address [email protected]

John S Connolly

Name John S Connolly
Visit Date 4/13/10 8:30
Appointment Number U69630
Type Of Access VA
Appt Made 4/4/14 0:00
Appt Start 4/4/14 14:15
Appt End 4/4/14 23:59
Total People 43
Last Entry Date 4/4/14 10:23
Meeting Location OEOB
Caller SONYA
Release Date 07/25/2014 07:00:00 AM +0000

John S Connolly

Name John S Connolly
Visit Date 4/13/10 8:30
Appointment Number U69581
Type Of Access VA
Appt Made 4/4/14 0:00
Appt Start 4/4/14 10:30
Appt End 4/4/14 23:59
Total People 43
Last Entry Date 4/4/14 9:38
Meeting Location OEOB
Caller SONYA
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 103420

John Connolly

Name John Connolly
Visit Date 4/13/10 8:30
Appointment Number U59125
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/19/12 20:00
Appt End 12/19/12 23:59
Total People 253
Last Entry Date 12/5/12 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John M Connolly

Name John M Connolly
Visit Date 4/13/10 8:30
Appointment Number U58132
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/10/12 10:30
Appt End 12/10/12 23:59
Total People 250
Last Entry Date 12/3/12 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John W Connolly

Name John W Connolly
Visit Date 4/13/10 8:30
Appointment Number U37210
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 9:00
Appt End 9/20/12 23:59
Total People 285
Last Entry Date 9/12/12 8:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John C Connolly

Name John C Connolly
Visit Date 4/13/10 8:30
Appointment Number U04607
Type Of Access VA
Appt Made 5/4/2012 0:00
Appt Start 5/6/2012 19:00
Appt End 5/6/2012 23:59
Total People 15
Last Entry Date 5/4/2012 19:04
Meeting Location OEOB
Caller KYLE
Description 37
Release Date 08/31/2012 07:00:00 AM +0000

John P Connolly

Name John P Connolly
Visit Date 4/13/10 8:30
Appointment Number U86523
Type Of Access VA
Appt Made 3/6/2012 0:00
Appt Start 3/7/2012 14:45
Appt End 3/7/2012 23:59
Total People 158
Last Entry Date 3/6/2012 6:25
Meeting Location WH
Caller FRANCESCA
Description time changed from 1630 to 1445 per Francesca
Release Date 06/29/2012 07:00:00 AM +0000

John M Connolly

Name John M Connolly
Visit Date 4/13/10 8:30
Appointment Number U37759
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 8/31/2011 9:30
Appt End 8/31/2011 23:59
Total People 60
Last Entry Date 8/29/2011 6:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN CONNOLLY

Name JOHN CONNOLLY
Visit Date 4/13/10 8:30
Appointment Number U43755
Type Of Access VA
Appt Made 10/2/09 14:38
Appt Start 10/3/09 9:30
Appt End 10/3/09 23:59
Total People 10
Last Entry Date 10/2/09 14:47
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76433

John Connolly

Name John Connolly
Car TOYOTA TACOMA
Year 2007
Address 601 Lambert Rd, Fairmont, WV 26554-8633
Vin 5TEMU52N77Z436494
Phone 304-292-8463

JOHN ANTHONY CONNOLLY

Name JOHN ANTHONY CONNOLLY
Car BMW 5 SERIES
Year 2007
Address 11 Abbott St, South Weymouth, MA 02190-1301
Vin WBANF33587CW70169
Phone 781-335-4710

JOHN CONNOLLY

Name JOHN CONNOLLY
Car LEXUS LS 460
Year 2007
Address 10725 Quail Covey Rd, Boynton Beach, FL 33436-5048
Vin JTHGL46F175004661
Phone 781-239-1111

JOHN CONNOLLY

Name JOHN CONNOLLY
Car SUBARU FORESTER
Year 2007
Address 249 Natanis Ridge Cir, Wells, ME 04090-6338
Vin JF1SG63647H735105
Phone 207-646-8829

JOHN CONNOLLY

Name JOHN CONNOLLY
Car TOYOTA CAMRY
Year 2007
Address 376 Summit Ave Apt D, Saint Paul, MN 55102-2112
Vin 4T1BK46K67U025339
Phone 651-224-6477

JOHN CONNOLLY

Name JOHN CONNOLLY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 8864 SE 140th Place Rd, Summerfield, FL 34491-7945
Vin 2A4GP44R07R320276
Phone 352-307-8825

JOHN CONNOLLY

Name JOHN CONNOLLY
Car CHEVROLET TAHOE
Year 2007
Address 150 Kayla Ln, Longview, TX 75602-7589
Vin 1GNFC13C87R295679
Phone 903-238-8320

JOHN CONNOLLY

Name JOHN CONNOLLY
Car GMC 1 Ton Chassis-Cabs HD Bo
Year 2007
Address 32 Milligans Mountain Ln, Hiddenite, NC 28636-7177
Vin 1GDKP37W6K3501603
Phone 828-632-5972

JOHN CONNOLLY

Name JOHN CONNOLLY
Car CHEVROLET SUBURBAN
Year 2007
Address 3883 White Bear Ave N, Saint Paul, MN 55110-4357
Vin 1GNFK16307J346184

JOHN BRIAN CONNOLLY

Name JOHN BRIAN CONNOLLY
Car SCION TC
Year 2007
Address 7207 Port Side Dr, Midlothian, VA 23112-2149
Vin JTKDE177570159594
Phone 804-639-4470

JOHN CONNOLLY

Name JOHN CONNOLLY
Car TOYOTA TOYOTA
Year 2007
Address 1 CONNOLLY WAY, NEWBURGH, NY 12550-8003
Vin JTDKB20U677632116
Phone 772-569-3551

JOHN CONNOLLY

Name JOHN CONNOLLY
Car SUBARU IMPREZA
Year 2007
Address 3501 S 1ST ST APT 144, AUSTIN, TX 78704
Vin JF1GD76607L525601

JOHN CONNOLLY

Name JOHN CONNOLLY
Car BMW 3 SERIES
Year 2007
Address 28 Rockledge Dr, Brewster, NY 10509-5538
Vin WBAVD53517AV14889
Phone 914-641-2062

JOHN CONNOLLY

Name JOHN CONNOLLY
Car DODGE RAM 1500
Year 2007
Address 418 SHUBROOK LN, ASTON, PA 19014-2726
Vin 1D7HU18277S140294

JOHN CONNOLLY

Name JOHN CONNOLLY
Car JEEP COMPASS
Year 2007
Address 3861 W 227th St, Bucyrus, KS 66013-9026
Vin 1J8FT47W67D181345

JOHN CONNOLLY

Name JOHN CONNOLLY
Car FORD MUSTANG
Year 2007
Address 405 E Topeka Dr, Phoenix, AZ 85024-2205
Vin 1ZVHT82H975319774

JOHN CONNOLLY

Name JOHN CONNOLLY
Car PONTIAC G5
Year 2007
Address 1002 LAFAYETTE ST, FLINT, MI 48503-2855
Vin 1G2AL15F977134185

JOHN CONNOLLY

Name JOHN CONNOLLY
Car CHRYSLER ASPEN
Year 2007
Address 103 VALLEY VIEW DR, WARNER ROBINS, GA 31088-5313
Vin 1A8HX58217F526316

JOHN CONNOLLY

Name JOHN CONNOLLY
Car MERCEDES C280W4
Year 2007
Address 44 Cambridge Rd, Albany, NY 12203-3002
Vin WDBRF92H87F910840

JOHN CONNOLLY

Name JOHN CONNOLLY
Car HYUNDAI SONATA
Year 2007
Address 3347 Kayford Cir, Phila, PA 19114-1601
Vin 5NPET46C07H251748
Phone 215-281-3185

JOHN CONNOLLY

Name JOHN CONNOLLY
Car FORD EXPLORER
Year 2007
Address 14 Gervaise Dr, Derry, NH 03038-4606
Vin 1FMEU73E67UB10253

JOHN CONNOLLY

Name JOHN CONNOLLY
Car HYUNDAI SANTA FE
Year 2007
Address 92946 Paschelke Rd, Marcola, OR 97454-9715
Vin 5NMSH73E77H110863

JOHN CONNOLLY

Name JOHN CONNOLLY
Car CADILLAC DTS
Year 2007
Address 2 Wampatuck Dr, Canton, MA 02021-2646
Vin 1G6KD57Y17U115928
Phone 781-828-6515

JOHN CONNOLLY

Name JOHN CONNOLLY
Car HYUNDAI SANTA FE
Year 2007
Address 174 Jameswood Dr, Forest, VA 24551-2873
Vin 5NMSG13D97H061110
Phone 434-525-9282

JOHN CONNOLLY

Name JOHN CONNOLLY
Car GMC YUKON XL
Year 2007
Address 27 Bonnie Dr, Northport, NY 11768-1448
Vin 1GKFK66847J164655

JOHN CONNOLLY

Name JOHN CONNOLLY
Car HYUNDAI SANTA FE
Year 2007
Address 31 Glenrock Dr, Claymont, DE 19703-1230
Vin 5NMSH73E07H114463

JOHN CONNOLLY

Name JOHN CONNOLLY
Car HONDA ODYSSEY
Year 2007
Address 36 Glade Dr, Schenectady, NY 12309-1969
Vin 5FNRL38487B408779
Phone 518-456-6728

connolly, john

Name connolly, john
Domain physicianoftheyear.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-03
Update Date 2012-04-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain thesourceforhealthcare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-10-20
Update Date 2012-08-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain businessandhealthreport.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-26
Update Date 2013-01-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain healthandbusinessreport.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-26
Update Date 2013-01-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain tophospitalsforcancer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-15
Update Date 2012-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain wealthmanagementquarterly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-02
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain johnconnollyny.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-14
Update Date 2013-11-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain thehealthcaresource.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-10-20
Update Date 2012-08-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Domain huntervalleyfarm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-08-04
Update Date 2013-06-05
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

Connolly, John

Name Connolly, John
Domain johnconnolly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-07
Update Date 2007-07-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11 Abbott Street Weymouth MA 02190-1301
Registrant Country UNITED STATES
Registrant Fax 7818489975

CONNOLLY, JOHN

Name CONNOLLY, JOHN
Domain johnconnollycars.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-05
Update Date 2013-08-13
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

connolly, john

Name connolly, john
Domain americastopcooks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-23
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

Connolly, John

Name Connolly, John
Domain aisling-gallery.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1997-01-08
Update Date 2013-02-12
Registrar Name NAMESECURE.COM
Registrant Address 229 Lincoln Street Hingham MA 02043
Registrant Country UNITED STATES

Connolly, John

Name Connolly, John
Domain aislinggallery.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-02-07
Update Date 2013-02-12
Registrar Name NAMESECURE.COM
Registrant Address 229 Lincoln Street Hingham MA 02043
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain topdoctorsforcancer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-15
Update Date 2012-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain castleconnollyconciergecare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-25
Update Date 2012-01-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address po box 97 waccabuc NY 10597
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain connollyny.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-03
Update Date 2013-01-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain effectivewealthmanagement.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-02
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain topcooksinamerica.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-23
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain outstandingmedicalspecialists.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-14
Update Date 2011-11-15
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

connolly, john

Name connolly, john
Domain briohealth.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-17
Update Date 2012-12-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain managingwealthquarterly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-02
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain nationalphysicianoftheyear.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-03
Update Date 2012-04-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain topcancerdoctors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-12
Update Date 2013-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain leadingmedicalspecialists.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-14
Update Date 2011-11-15
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

connolly, john

Name connolly, john
Domain insidecosmeticmedicine.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-12
Update Date 2013-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain topcancerdoctors.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-12
Update Date 2012-02-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES

connolly, john

Name connolly, john
Domain fultonhockey.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-01
Update Date 2012-11-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5510 Mainway #3 Burlington ON L7L 4R1
Registrant Country CANADA

connolly, john

Name connolly, john
Domain medicalartspublishing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-23
Update Date 2011-11-24
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

connolly, john

Name connolly, john
Domain bestcooksinamerica.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-23
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 42 West 24th Street New York NY 10010
Registrant Country UNITED STATES