John Doucette

We have found 255 public records related to John Doucette in 24 states . People found have 2 ethnicities: African American 1 and French. 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 27 business registration records connected with John Doucette in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Miscellaneous Repair Services (Services), Educational Services (Services), Engineering, Management, Accounting, Research And Related Industries (Services), Legislative, Executive And General Government Other Than Finance (Government) and Health Services (Services). There are 28 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Part Time Patrol Officer. These employees work in seven different states. Most of them work in Pennsylvania state. Average wage of employees is $47,412.


John A Doucette

Name / Names John A Doucette
Age 52
Birth Date 1972
Person 10402 80th Ct, Tamarac, FL 33321
Phone Number 954-721-0915
Possible Relatives
Previous Address 405 Palm Cir, Pembroke Pines, FL 33025
2414 Scott St #1, Hollywood, FL 33020
8621 25th Ct, Sunrise, FL 33322
677 133rd Dr #133, Plantation, FL 33325
26 13th St #4, Dania, FL 33004
26 13th Ter #4, Dania, FL 33004
79 Moraine St, Jamaica Plain, MA 02130
8260 13th St, Pembroke Pines, FL 33024
1721 Commonwealth Ave #1, Brighton, MA 02135
248 Elliot St, Newton Upper Falls, MA 02464
Email [email protected]

John Paul Doucette

Name / Names John Paul Doucette
Age 56
Birth Date 1968
Person 227 Cambridge St, Fall River, MA 02721
Phone Number 508-673-1823
Possible Relatives George J Doucettesr
Lorraine J Doucette

Previous Address 1170 Wilson Rd #55, Fall River, MA 02720
1170 Wilson Rd, Fall River, MA 02720
1170 Wilson Rd #27, Fall River, MA 02720
289 Sprague St, Fall River, MA 02724
7150 Rainbow Dr #40, San Jose, CA 95129
1170 Wilson Rd #18, Fall River, MA 02720
1095 Newhall St #C, San Jose, CA 95126
870 El Camino Real #80, Mountain View, CA 94040
1929 Crisanto Ave #326, Mountain View, CA 94040
1929 Crisanto Ave, Mountain View, CA 94040
1929 Crisanto Ave #101, Mountain View, CA 94040
Escondido Vlg, Palo Alto, CA 94305

John A Doucette

Name / Names John A Doucette
Age 57
Birth Date 1967
Also Known As J Doucette
Person 322 Ipswich Rd, Boxford, MA 01921
Phone Number 978-887-9737
Possible Relatives





Previous Address 48 Topsfield Rd #A, Boxford, MA 01921
12 Pine St, Stoneham, MA 02180
35 Boston St, Middleton, MA 01949
15 Armory St #1, Wakefield, MA 01880
139 Maple St, Danvers, MA 01923
31 Lotus Ave, Stoneham, MA 02180

John J Doucette

Name / Names John J Doucette
Age 58
Birth Date 1966
Also Known As John J Doucette
Person 6 Lindsell St, Saugus, MA 01906
Phone Number 781-233-4779
Possible Relatives


Previous Address 57 Emerson St #1, Melrose, MA 02176
23 Linwood Ave, Melrose, MA 02176
9 Griswold St #1, Everett, MA 02149
A Tall Dales Dr, Fayville, MA 01745
21 Stevens Pl, Melrose, MA 02176
27 Glendale St #4, Maynard, MA 01754
61 Madison Ave, Arlington, MA 02474
3472 PO Box, Fayville, MA 01745
216 Hartford St #2, Natick, MA 01760
Lindsell, Saugus, MA 01906
6 Stearns Ave, Medford, MA 02155
416 Mssq Mssq, Rome, NY 13440
5384 PO Box, Apo New York, NY 09097
3507 PO Box, Rome, NY 13441
Email [email protected]

John M Doucette

Name / Names John M Doucette
Age 58
Birth Date 1966
Person 3 Emerson Rd, Billerica, MA 01821
Phone Number 978-670-4966
Previous Address 34794 Buj, North Billerica, MA 01862
Emerson, Billerica, MA 01821
133 Granite St #B, Worcester, MA 01604
Nussey Te, North Billerica, MA 01862
5 Nussey Ter, North Billerica, MA 01862

John D Doucette

Name / Names John D Doucette
Age 60
Birth Date 1964
Also Known As John Doucet
Person 15 Otis St, North Falmouth, MA 02556
Phone Number 978-840-3515
Possible Relatives
Previous Address 11 Sunset Dr, Sterling, MA 01564
50 Avon St, Leominster, MA 01453
54 Avon St, Leominster, MA 01453
157 Row Rd, Sterling, MA 01564
99 Orchard St, Leominster, MA 01453
St Avon, Leominster, MA 01453
17 Whitman St, Leominster, MA 01453
Email [email protected]

John C Doucette

Name / Names John C Doucette
Age 61
Birth Date 1963
Person 45 Vernon Ave, Somerset, MA 02726
Phone Number 508-673-3859
Possible Relatives



Previous Address 45 Vermont Ave, Somerset, MA 02726
1898 Grand Army Hwy, Somerset, MA 02726

John P Doucette

Name / Names John P Doucette
Age 62
Birth Date 1962
Also Known As J Doucette
Person 54 Bradford St #2-4, Provincetown, MA 02657
Phone Number 508-487-5772
Possible Relatives Marion E Doucette


Previous Address 54 Bradford St, Provincetown, MA 02657
23 Summer St, Melrose, MA 02176
54 Bradford St #4, Provincetown, MA 02657
54 Bradford St #24, Provincetown, MA 02657
167 Palmer St, Quincy, MA 02169
31 Stoughton St #2, Medford, MA 02155
BRADFORD Unit Stet #2 4 54, Provincetown, MA 02657
39 Poplar St, Melrose, MA 02176

John A Doucette

Name / Names John A Doucette
Age 62
Birth Date 1962
Also Known As John A Doucette
Person 37 Constitution Ln #38, Danvers, MA 01923
Phone Number 978-774-9351
Possible Relatives

Louise M Budettidoucette
Jr Johna Doucette
Previous Address 38 Abington Rd #38, Danvers, MA 01923
9 Evergreen St, Saugus, MA 01906
38 Abington Rd, Danvers, MA 01923
38 Abington Rd #A, Danvers, MA 01923
13 Princess St, Wakefield, MA 01880
Evergreen, Saugus, MA 01906
19 Jackson Ln, Wakefield, MA 01880
Associated Business Cubby Hole Stationers, Inc

John R Doucette

Name / Names John R Doucette
Age 66
Birth Date 1958
Person 11851 Bradley Ct, Bonita Springs, FL 34135
Phone Number 508-285-8559
Possible Relatives


Marion E Doucette

C Doucette

Previous Address 102 Washington St #3, Norton, MA 02766
64 Bingham Rd, Franklin, NC 28734
62 Cumberland Dr, Brockton, MA 02301
3610 Highlands Rd #24, Franklin, NC 28734
62 Anawan St, Brockton, MA 02302
879 West St, Mansfield, MA 02048
18 Lincoln St, Canton, MA 02021
Associated Business John P Doucette Company General Contractors

John C Doucette

Name / Names John C Doucette
Age 68
Birth Date 1956
Also Known As John Doucette
Person 42 Boulder Dr, Danville, NH 03819
Phone Number 603-382-0368
Possible Relatives
Previous Address 520 Water St, Wakefield, MA 01880
11 Winndark, Woburn, MA 01801
2146 PO Box, Wakefield, MA 01880
542 PO Box, Danville, NH 03819
Email [email protected]

John F Doucette

Name / Names John F Doucette
Age 77
Birth Date 1947
Also Known As J Doucette
Person 3920 Mystic Valley Pkwy #518, Medford, MA 02155
Phone Number 781-233-4959
Possible Relatives



Cynthia M Vecchiagoaless


Gail A Doucette
Previous Address 54 1/2 Spofford St, Newburyport, MA 01950
3156 Wildwood Dr, Phoenix, AZ 85048
1 Sawyer Ln #C, Salisbury, MA 01952
5 Alcott Way, North Andover, MA 01845
54 Spofford St, Newburyport, MA 01950
67 Maple Ridge Rd, Reading, MA 01867
494 Montelluna Dr #12, North Venice, FL 34275
25 Nahant St #2, Wakefield, MA 01880
3920 Mystic Valley Pkwy #414, Medford, MA 02155
157 I St, Boston, MA 02127
157 I St, South Boston, MA 02127
157 State St, Boston, MA 02109
28 Mount Vernon St, Saugus, MA 01906
187 Strathmore Rd #2, Brighton, MA 02135
30 Shirley Rd, Waltham, MA 02452
300 Friberg Pkwy, Westborough, MA 01581
None, Reading, MA 01867
Email [email protected]
Associated Business Az Web Builders Llc

John C Doucette

Name / Names John C Doucette
Age 78
Birth Date 1946
Person 41 Williams Rd #647, Ashburnham, MA 01430
Previous Address 443 PO Box, Ayer, MA 01432
647 PO Box, Ashburnham, MA 01430

John M Doucette

Name / Names John M Doucette
Age 83
Birth Date 1940
Also Known As John /Tr Doucette
Person 18 Baker Ct, Halifax, MA 02338
Phone Number 781-293-3471
Possible Relatives Gail A Doucette







Previous Address 504 Canal Way, Nokomis, FL 34275
327 Plymouth St, Halifax, MA 02338
540 Center St, Pembroke, MA 02359
Same, Same, MA 02338
268 PO Box, Pembroke, MA 02359
54 Buxton Ln, Boynton Beach, FL 33426
15 Cedar, Halifax, MA 02338
54 Buxton, Lake Worth, FL 33462
Plymouth Rock, Plymouth, MA 02360
131 Chapel St, Pembroke, MA 02359

John A Doucette

Name / Names John A Doucette
Age 88
Birth Date 1935
Also Known As John A Doucette
Person 69 Charter Rd, Acton, MA 01720
Phone Number 978-263-4119
Possible Relatives


Previous Address 2414 Scott St, Hollywood, FL 33020
135 Great Rd, Acton, MA 01720
8260 13th St, Pembroke Pines, FL 33024
22 Foster Rd, Bedford, MA 01730

John L Doucette

Name / Names John L Doucette
Age 89
Birth Date 1934
Person 44 Fairview St, Winthrop, MA 02152
Phone Number 617-846-4380
Possible Relatives



Duce Doucette
Previous Address 38 Fairview St, Winthrop, MA 02152
46 Hobart St, Brighton, MA 02135

John Doucette

Name / Names John Doucette
Age 89
Birth Date 1934
Also Known As John H Doucette
Person 195 Farrwood Dr #195, Haverhill, MA 01835
Phone Number 978-373-2819
Possible Relatives


John R Doucette

Name / Names John R Doucette
Age 90
Birth Date 1933
Person 4 Westmont Cir, Shrewsbury, MA 01545
Phone Number 508-842-1174
Possible Relatives

Previous Address 62 PO Box, Salem, NH 03079
258 Main St, Sturbridge, MA 01566

John M Doucette

Name / Names John M Doucette
Age 90
Birth Date 1933
Also Known As John G Doucette
Person 126 PO Box, South Wellfleet, MA 02663
Phone Number 508-349-2637
Possible Relatives

Previous Address 19 St James Ave, South Wellfleet, MA 02663
85 Pilgrim Spring Rd, Wellfleet, MA 02667
1319 PO Box, Eastham, MA 02642
Pilgrim Spg, South Wellfleet, MA 02663
85 Pilgram Srrin, South Wellfleet, MA 02663
85 Pilgram Srrin Rd, South Wellfleet, MA 02663
19 St James, South Wellfleet, MA 02663
85 Pilgrim Spg, South Wellfleet, MA 02663
1594 PO Box, Pocasset, MA 02559

John D Doucette

Name / Names John D Doucette
Age 92
Birth Date 1931
Person 33 Cross St #2, Quincy, MA 02169
Phone Number 617-471-0730
Possible Relatives


Previous Address 215 Northern Ave, Boston, MA 02210
Associated Business Pier Sheet Metal Shop, Inc

John F Doucette

Name / Names John F Doucette
Age 95
Birth Date 1928
Person 451 Meridian St #2, Boston, MA 02128
Phone Number 617-567-0885
Previous Address 5 Admirals Way #616, Chelsea, MA 02150
Doucette Ati #J, Boston, MA 02128
5 Marion, Boston, MA 02128

John Edward Doucette

Name / Names John Edward Doucette
Age 98
Birth Date 1925
Also Known As John W Doucette
Person 137 Salem Rd, Billerica, MA 01821
Phone Number 860-291-0301
Possible Relatives






Ga Doucette
Previous Address 47 Deerfield Ave, East Hartford, CT 06108
246 Haven St, Reading, MA 01867
47 Deerfield Ave #1, East Hartford, CT 06108
211 Larrabee St, East Hartford, CT 06108

John E Doucette

Name / Names John E Doucette
Age 104
Birth Date 1919
Also Known As John E Doucette
Person 20 Byrne Ave, Westford, MA 01886
Phone Number 978-692-2712
Previous Address 531 PO Box, Wilmington, MA 01887
1337 PO Box, Westford, MA 01886

John J Doucette

Name / Names John J Doucette
Age N/A
Person 3 BROOK RDG, WEST SIMSBURY, CT 6092
Phone Number 860-408-1311

John W Doucette

Name / Names John W Doucette
Age N/A
Person 1045 ONEIDA ST, DENVER, CO 80220
Phone Number 303-355-7472

John P Doucette

Name / Names John P Doucette
Age N/A
Person 14 CHERYL JANE DR, WATERBURY, CT 6705
Phone Number 203-757-5197

John E Doucette

Name / Names John E Doucette
Age N/A
Person 5509 MINUTE MAN CT, ORLANDO, FL 32821
Phone Number 407-370-5087

John Doucette

Name / Names John Doucette
Age N/A
Person 9087 SUNSHINE BLVD, NEW PRT RCHY, FL 34654

John Doucette

Name / Names John Doucette
Age N/A
Person 1217 LONG ST, LAKELAND, FL 33801

John W Doucette

Name / Names John W Doucette
Age N/A
Person 319 S SPINNAKER LN, MILTON, DE 19968

John D Doucette

Name / Names John D Doucette
Age N/A
Person 10 Beacon St, Westford, MA 01886

John S Doucette

Name / Names John S Doucette
Age N/A
Person 25 Water St, Wakefield, MA 01880

John L Doucette

Name / Names John L Doucette
Age N/A
Person 21 Bailey St #1B, Uxbridge, MA 01569

John Doucette

Name / Names John Doucette
Age N/A
Person 4633 CASON COVE DR, ORLANDO, FL 32811
Phone Number 407-423-4923

John A Doucette

Name / Names John A Doucette
Age N/A
Person 766 BADGER DR NE, PALM BAY, FL 32905
Phone Number 321-723-4992

John J Doucette

Name / Names John J Doucette
Age N/A
Person 222 12TH ST W, APT 404 BRADENTON, FL 34205
Phone Number 941-744-0522

John W Doucette

Name / Names John W Doucette
Age N/A
Person 916 PRESCOTT BLVD, DELTONA, FL 32738
Phone Number 386-860-2806

John A Doucette

Name / Names John A Doucette
Age N/A
Person 10402 NW 80TH CT, FORT LAUDERDALE, FL 33321
Phone Number 954-721-0915

John Doucette

Name / Names John Doucette
Age N/A
Person 24 FAIRWAY DR, UNIT 6 LEDYARD, CT 6339
Phone Number 860-464-9812

John Doucette

Name / Names John Doucette
Age N/A
Person 47 DEERFIELD AVE FL 1, EAST HARTFORD, CT 6108
Phone Number 860-291-0301

John Doucette

Name / Names John Doucette
Age N/A
Person 35 NANCY MAE AVE, PROSPECT, CT 6712
Phone Number 203-758-4721

John A Doucette

Name / Names John A Doucette
Age N/A
Person 5116 E CALLE VISTA DE COLORES, TUCSON, AZ 85711
Phone Number 520-398-7182

John F Doucette

Name / Names John F Doucette
Age N/A
Person 494 MONTELLUNA DR APT 12, NORTH VENICE, FL 34275

John B Doucette

Name / Names John B Doucette
Age N/A
Also Known As J Doucette
Person 82 Maplewood Ave, Gloucester, MA 01930
Phone Number 978-283-9422
Possible Relatives

John E Doucette

Name / Names John E Doucette
Age N/A
Person 121 A, Sandown, NH 03873
Possible Relatives Marion A Doucette
Previous Address RR 121, Sandown, NH 00000

John R Doucette

Name / Names John R Doucette
Age N/A
Person 1 Knight, Manchester, MA 01944
Possible Relatives Edward J Doucettejr

Patricia Doucettegillis
Previous Address 14 Gould Ct, Gloucester, MA 01930

John Doucette

Name / Names John Doucette
Age N/A
Person 716 OSCEOLA CIR, EGLIN AFB, FL 32542
Phone Number 850-613-6097

John Doucette

Name / Names John Doucette
Age N/A
Person 1440 RIDGE LAKE CT, LAKELAND, FL 33801

John Doucette

Business Name Walls Of Decor Inc
Person Name John Doucette
Position company contact
State MA
Address 30 Boston St Lynn MA 01904-2540
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 781-593-7771
Number Of Employees 4
Annual Revenue 836160
Fax Number 781-593-6469

John Doucette

Business Name United Technologies Corporation
Person Name John Doucette
Position company contact
State TX
Address 2350 Lakeside Blvd, Richardson, TX 75082
Phone Number
Email [email protected]
Title CIO

John Doucette

Business Name United Technologies Corporation
Person Name John Doucette
Position company contact
State TX
Address 2350 Lakeside Blvd, Richardson,, TX 75082
Phone Number
Email [email protected]
Title Vice President and Chief Information Officer

John Doucette

Business Name Norridgewock Town Office
Person Name John Doucette
Position company contact
State ME
Address 16 Perkins St Norridgewock ME 04957-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 207-634-2252
Number Of Employees 4

John Doucette

Business Name Norridgewock Town Garage
Person Name John Doucette
Position company contact
State ME
Address 61 Perkins St Norridgewock ME 04957-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 207-634-2253
Number Of Employees 4

John Doucette

Business Name John Doucette
Person Name John Doucette
Position company contact
State MA
Address 22 Nicole Ave, NORTHBOROUGH, 1532 MA
Phone Number
Email [email protected]

John Doucette

Business Name John Doucette
Person Name John Doucette
Position company contact
State MA
Address 105 Hudson Street Northborough, , MA 1532
SIC Code 922404
Phone Number 617-679-3029
Email [email protected]

John Doucette

Business Name J D Fiberglass
Person Name John Doucette
Position company contact
State MA
Address 540 Center St Pembroke MA 02359-3221
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

JOHN A DOUCETTE

Business Name J & M INVESTMENT HOLDINGS, INC.
Person Name JOHN A DOUCETTE
Position registered agent
State MA
Address 141 Newburyport Tpke#182, Rowley, MA 01969
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-07
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

John Doucette

Business Name Everest National Insurance Company
Person Name John Doucette
Position company contact
State NJ
Address 477 Martinsville Rd, Basking Ridge, NJ 07920-2715
Phone Number
Email [email protected]
Title Executive Vice President

John Doucette

Business Name Doucette Chiropractic
Person Name John Doucette
Position company contact
State HI
Address 151 E Wakea Ave Ste 203 Kahului HI 96732-2475
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 808-893-2427

John Doucette

Business Name Doucette Chiropractic
Person Name John Doucette
Position company contact
State HI
Address 151 E Wakea Ave # 203 Kahului HI 96732-2475
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 808-893-2427
Number Of Employees 2
Annual Revenue 176700

JOHN DOUCETTE

Business Name DOUCETTE, JOHN
Person Name JOHN DOUCETTE
Position company contact
State AZ
Address 3156 E. Wildwood Drive, PHOENIX, AZ 85048
SIC Code 821103
Phone Number
Email [email protected]

JOHN DOUCETTE

Business Name DOUCETTE, JOHN
Person Name JOHN DOUCETTE
Position company contact
State NH
Address 84 rockingham st, CONCORD, NH 3301
SIC Code 869903
Phone Number
Email [email protected]

John Doucette

Business Name County Physical Therapy
Person Name John Doucette
Position company contact
State ME
Address 282 Main St Madawaska ME 04756-1226
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 207-728-7778
Number Of Employees 3
Annual Revenue 233700
Fax Number 207-728-7779

JOHN A. DOUCETTE

Business Name CANDOU COMMUNICATIONS, INC.
Person Name JOHN A. DOUCETTE
Position registered agent
State GA
Address 1025 Rose Creek Dr.#620-186, Woodstock, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-03-14
End Date 2009-03-09
Entity Status Withdrawn
Type Secretary

John Doucette

Business Name Blanchard Middle School
Person Name John Doucette
Position company contact
State MA
Address 14 West St Westford MA 01886-1210
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 978-692-5582
Email [email protected]
Number Of Employees 86
Fax Number 978-692-5598
Website www.westford.mec.edu

John Doucette

Business Name Anne Arundel Properties Inc.
Person Name John Doucette
Position company contact
State MD
Address 2042 Somerville Road, Annapolis, 21401 MD
Email [email protected]

JOHN DOUCETTE

Business Name A.M.D. AUTO GROUP, INC.
Person Name JOHN DOUCETTE
Position registered agent
Corporation Status Suspended
Agent JOHN DOUCETTE 40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
Care Of 40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
CEO JOHN DOUCETTE40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
Incorporation Date 2003-07-30

JOHN DOUCETTE

Business Name A.M.D. AUTO GROUP, INC.
Person Name JOHN DOUCETTE
Position CEO
Corporation Status Suspended
Agent 40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
Care Of 40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
CEO JOHN DOUCETTE 40960 CALIFORNIA OAKS RD, MURRIETA, CA 92562
Incorporation Date 2003-07-30

John Doucette

Business Name A John Doucette CPA
Person Name John Doucette
Position company contact
State TX
Address 1408 S Jefferson St # 115 Amarillo TX 79101-4048
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 806-376-8078

John Doucette

Person Name John Doucette
Filing Number 41047101
Position Director
State TX
Address 6105 Dreyfuss Road, Amarillo TX 79109

JOHN J DOUCETTE

Person Name JOHN J DOUCETTE
Filing Number 3602006
Position EXECUTIVE VICE PRESIDENT

JOHN J DOUCETTE

Person Name JOHN J DOUCETTE
Filing Number 2267506
Position EXECUTIVE PRESIDENT

JOHN J DOUCETTE

Person Name JOHN J DOUCETTE
Filing Number 2267506
Position DIRECTOR

John Doucette

Person Name John Doucette
Filing Number 800356013
Position Director
State TX
Address 1408 S. Jefferson, Amarillo TX 79101

John Doucette

Person Name John Doucette
Filing Number 41047101
Position Vice-President
State TX
Address 6105 Dreyfuss Road, Amarillo TX 79109

Doucette John Cecil

State WI
Calendar Year 2018
Employer Dept Of Administration
Job Title Motor Vehicle Operator-Heavy
Name Doucette John Cecil
Annual Wage $30,589

Doucette John P

State CT
Calendar Year 2017
Employer Department Of Administrative Services
Job Title Fire & Life Sfty Spec
Name Doucette John P
Annual Wage $85,901

Doucette John P

State CT
Calendar Year 2018
Employer Department Of Administrative Services
Name Doucette John P
Annual Wage $90,320

Doucette John A

State FL
Calendar Year 2016
Employer City Of Melbourne
Name Doucette John A
Annual Wage $4,626

Doucette John A

State FL
Calendar Year 2017
Employer City Of Melbourne
Name Doucette John A
Annual Wage $441

Doucette John

State NJ
Calendar Year 2017
Employer Delaware Valley Reg H S Dist
Name Doucette John
Annual Wage $26,020

Doucette John

State NJ
Calendar Year 2018
Employer Delaware Valley Reg H S Dist
Name Doucette John
Annual Wage $26,232

Doucette John J

State MA
Calendar Year 2015
Employer City Of Lynn
Name Doucette John J
Annual Wage $95,977

Doucette John J

State MA
Calendar Year 2017
Employer Lynn City Contributory Retirement System
Name Doucette John J
Annual Wage $86,416

Doucette John J

State MA
Calendar Year 2018
Employer City Of Lynn
Name Doucette John J
Annual Wage $95,628

Doucette John J

State MA
Calendar Year 2018
Employer City of Lynn
Name Doucette John J
Annual Wage $87,699

Doucette John S

State MA
Calendar Year 2018
Employer Town Of Ashland
Name Doucette John S
Annual Wage $396

Doucette John

State MA
Calendar Year 2018
Employer Upper Cape Cod Regional Technical School
Job Title P/T Summer
Name Doucette John
Annual Wage $1,854

Doucette John P

State CT
Calendar Year 2016
Employer Department Of Administrative Services
Job Title Fire & Life Sfty Spec
Name Doucette John P
Annual Wage $89,804

Doucette John H

State MO
Calendar Year 2015
Employer Revenue
Job Title Revenue Processing Tech I
Name Doucette John H
Annual Wage $995

Doucette John

State PA
Calendar Year 2015
Employer Cheyney University
Job Title Part Time Patrol Officer
Name Doucette John
Annual Wage $798

Doucette John D

State PA
Calendar Year 2015
Employer Quaker Valley Sd
Job Title Secondary Teacher
Name Doucette John D
Annual Wage $104,954

Doucette John

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Part Time Patrol Officer
Name Doucette John
Annual Wage $798

Doucette John

State PA
Calendar Year 2016
Employer Cheyney University
Job Title Part Time Patrol Officer
Name Doucette John
Annual Wage $715

Doucette John D

State PA
Calendar Year 2016
Employer Quaker Valley Sd
Job Title Secondary Teacher
Name Doucette John D
Annual Wage $106,459

Doucette John

State PA
Calendar Year 2017
Employer Cheyney University
Job Title Part Time Patrol Officer
Name Doucette John
Annual Wage $715

Doucette John

State PA
Calendar Year 2017
Employer Public Utility Commission
Job Title Public Utility Enforcement Officer
Name Doucette John
Annual Wage $41,956

Doucette John D

State PA
Calendar Year 2017
Employer Quaker Valley Sd
Job Title Secondary Teacher
Name Doucette John D
Annual Wage $107,814

Doucette John D

State PA
Calendar Year 2018
Employer Quaker Valley Sd
Job Title Middle Level Social Studies 7-9
Name Doucette John D
Annual Wage $109,176

Doucette John Cecil

State WI
Calendar Year 2016
Employer Dept Of Administration
Job Title Motor Vehicle Operator-heavy
Name Doucette John Cecil
Annual Wage $13,557

Doucette John Cecil

State WI
Calendar Year 2017
Employer Dept Of Administration
Job Title Motor Vehicle Operator-Heavy
Name Doucette John Cecil
Annual Wage $19,056

Doucette John H

State MO
Calendar Year 2016
Employer Revenue
Job Title Revenue Processing Tech I
Name Doucette John H
Annual Wage $8,385

Doucette John P

State CT
Calendar Year 2015
Employer Department Of Administrative Services
Job Title Fire & Life Sfty Spec
Name Doucette John P
Annual Wage $90,241

John P Doucette

Name John P Doucette
Address 14 Cheryl Jane Dr Waterbury CT 06705 -3016
Phone Number 203-757-5197
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Doucette

Name John Doucette
Address 505 Waterville Rd Skowhegan ME 04976 -4804
Phone Number 207-474-8894
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Language English

John P Doucette

Name John P Doucette
Address 120 Marist College Dr Van Buren ME 04785 -1625
Phone Number 207-484-6065
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Language English

John B Doucette

Name John B Doucette
Address 1858 Fairchild St Baton Rouge LA 70807 -5021
Phone Number 225-775-7790
Mobile Phone 225-936-9447
Email [email protected]
Gender Male
Date Of Birth 1953-10-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John B Doucette

Name John B Doucette
Address 4848 Sunnybrook Dr Baton Rouge LA 70814 -3321
Phone Number 225-927-3043
Gender Male
Date Of Birth 1953-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John J Doucette

Name John J Doucette
Address 100 Edgemere Rd Lynn MA 01904 -2081
Phone Number 339-440-4468
Mobile Phone 339-440-4468
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John A Doucette

Name John A Doucette
Address 471 Colonial Ridge Ln Arnold MD 21012 -2391
Phone Number 410-626-7338
Mobile Phone 410-570-7069
Email [email protected]
Gender Male
Date Of Birth 1943-09-08
Ethnicity French
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 Graduate School
Language English

John Doucette

Name John Doucette
Address 109 Moreland Green Dr Worcester MA 01609 -1086
Phone Number 508-304-1163
Email [email protected]
Gender Unknown
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John C Doucette

Name John C Doucette
Address 20 Kendrick Rd Harwich MA 02645 -1518
Phone Number 508-432-6827
Mobile Phone 508-951-4938
Gender Male
Date Of Birth 1953-08-31
Ethnicity French
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 High School
Language English

John Doucette

Name John Doucette
Address 4 Ballou Rd Hopedale MA 01747 -1833
Phone Number 508-473-0845
Telephone Number 508-498-0213
Mobile Phone 508-498-0213
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John C Doucette

Name John C Doucette
Address 45 Vermont Ave Somerset MA 02726 -3827
Phone Number 508-673-3859
Email [email protected]
Gender Male
Date Of Birth 1959-08-08
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John A Doucette

Name John A Doucette
Address 41 Buttercup Ln South Grafton MA 01560 -1243
Phone Number 508-839-6903
Gender Male
Date Of Birth 1970-03-25
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John S Doucette

Name John S Doucette
Address 53 Douglas Dr Bellingham MA 02019 -1720
Phone Number 508-883-0127
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John J Doucette

Name John J Doucette
Address 3 Brook Rdg West Simsbury CT 06092 -2822
Phone Number 617-438-3395
Gender Male
Date Of Birth 1959-08-20
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John M Doucette

Name John M Doucette
Address 33 Goss Ave Melrose MA 02176 APT 2-4907
Phone Number 617-857-8432
Mobile Phone 781-254-2113
Gender Male
Date Of Birth 1967-06-03
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John E Doucette

Name John E Doucette
Address 6940 Bramblewood Dr Port Richey FL 34668 -6809
Phone Number 727-849-7904
Email [email protected]
Gender Male
Date Of Birth 1972-10-30
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John J Doucette

Name John J Doucette
Address 15 Haverhill St North Reading MA 01864 -2707
Phone Number 757-313-8912
Email [email protected]
Gender Male
Date Of Birth 1958-02-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John C Doucette

Name John C Doucette
Address 811 Lake Ridge Dr Mcdonough GA 30253 -8293
Phone Number 770-957-0766
Gender Male
Date Of Birth 1972-04-15
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Doucette

Name John Doucette
Address 111 Woerd Ave Waltham MA 02453 -3850
Phone Number 781-209-0424
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

John S Doucette

Name John S Doucette
Address 36 Frank Tanner Dr Reading MA 01867 APT 6-2311
Phone Number 781-942-2758
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John F Doucette

Name John F Doucette
Address 494 Montelluna Dr Nokomis FL 34275 -6621
Phone Number 941-484-9460
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John Doucette

Name John Doucette
Address 48 Stone Rd Royalston MA 01368 -9275
Phone Number 978-249-2645
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Education Completed High School
Language English

John M Doucette

Name John M Doucette
Address 249 Main St North Chelmsford MA 01863 -2107
Phone Number 978-251-0191
Gender Male
Date Of Birth 1984-12-17
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Doucette

Name John Doucette
Address 29 Old Elm St North Billerica MA 01862 -1431
Phone Number 978-439-9085
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

John L Doucette

Name John L Doucette
Address 48 Forest Rd Salisbury MA 01952 -1622
Phone Number 978-499-0289
Gender Male
Date Of Birth 1960-11-22
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John Doucette

Name John Doucette
Address 87 Locke Hill Rd Wendell MA 01379 -9728
Phone Number 978-544-0263
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Doucette

Name John A Doucette
Address 17 Richard Ave Methuen MA 01844 -2826
Phone Number 978-764-5144
Mobile Phone 978-758-2846
Email [email protected]
Gender Male
Date Of Birth 1946-04-03
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

John Doucette

Name John Doucette
Address 4 Richardson Ln Georgetown MA 01833 -1472
Phone Number 978-769-5507
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Education Completed High School
Language English

John A Doucette

Name John A Doucette
Address 9 Evergreen St Saugus MA 01906 -2015
Phone Number 978-774-9351
Gender Male
Date Of Birth 1959-02-25
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John A Doucette

Name John A Doucette
Address 322 Ipswich Rd Boxford MA 01921 -1508
Phone Number 978-887-9737
Mobile Phone 978-500-6218
Gender Male
Date Of Birth 1964-05-03
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

DOUCETTE, JOHN J

Name DOUCETTE, JOHN J
Amount 5000.00
To United Technologies
Year 2012
Transaction Type 15
Filing ID 11971572164
Application Date 2011-09-15
Contributor Occupation President, Industrial
Contributor Employer Hamilton Sundstrand
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604700
Application Date 2006-11-07
Contributor Occupation Vice President
Contributor Employer United Technologies Corp.
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604214
Application Date 2007-03-29
Contributor Occupation Vice President
Contributor Employer United Technologies Corp.
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930634345
Application Date 2008-01-04
Contributor Occupation Reinsurance
Contributor Employer Max Bermuda
Organization Name Max Bermuda
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11 Lone Palm Dr PEMBROKE ZZ

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310434
Application Date 2005-06-30
Contributor Occupation UTC
Organization Name UTC Power
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 1000.00
To Chris Dodd (D)
Year 2006
Transaction Type 15
Filing ID 27020040157
Application Date 2006-11-07
Contributor Occupation VICE PRES
Contributor Employer UNITED TECHNOLOGIES CORP.
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

DOUCETTE, JOHN J

Name DOUCETTE, JOHN J
Amount 1000.00
To United Technologies
Year 2006
Transaction Type 15
Filing ID 26950280493
Application Date 2006-06-12
Contributor Occupation VP & Chief Informati
Contributor Employer United Technologies
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN J MR

Name DOUCETTE, JOHN J MR
Amount 1000.00
To United Technologies
Year 2006
Transaction Type 15
Filing ID 25971494046
Application Date 2005-10-26
Contributor Occupation VP & Chief Informati
Contributor Employer United Technologies
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN J MR

Name DOUCETTE, JOHN J MR
Amount 1000.00
To United Technologies
Year 2004
Transaction Type 15
Filing ID 24991397538
Application Date 2004-10-28
Contributor Occupation VP e-Business & CIO
Contributor Employer United Technologies
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN J

Name DOUCETTE, JOHN J
Amount 1000.00
To RELL, M JODI
Year 2006
Application Date 2006-06-02
Contributor Occupation VP & CIO
Contributor Employer UTC
Organization Name UNITED TECHNOLOGIES CORP
Recipient Party R
Recipient State CT
Seat state:governor
Address 3 BROOK RIDGE WEST SIMSBURY CT

DOUCETTE, JOHN J

Name DOUCETTE, JOHN J
Amount 500.00
To United Technologies
Year 2010
Transaction Type 15
Filing ID 29935355146
Application Date 2009-09-22
Contributor Occupation VP & Chief Information Officer
Contributor Employer Corporate Headquarters
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN J

Name DOUCETTE, JOHN J
Amount 500.00
To United Technologies
Year 2010
Transaction Type 15
Filing ID 10931314282
Application Date 2010-08-20
Contributor Occupation President, Industrial
Contributor Employer Hamilton Sundstrand
Contributor Gender M
Committee Name United Technologies
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN J MR

Name DOUCETTE, JOHN J MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992052843
Application Date 2003-09-18
Contributor Occupation Vice President
Contributor Employer UNITED TECHNOLOGIES
Organization Name United Technologies
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3 BROOK RIDGE WEST SIMSBURY CT

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930930415
Application Date 2008-02-26
Contributor Occupation Reinsurance
Contributor Employer Max Bermuda
Organization Name Max Bermuda
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11 Lone Palm Dr PEMBROKE ZZ

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27931412151
Application Date 2007-09-30
Contributor Occupation VP
Contributor Employer United Technologies Corp.
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 3 Brook Ridge WEST SIMSBURY CT

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State CO
Seat state:governor
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 50.00
To GOTTWALD, RAYMOND C
Year 2006
Application Date 2005-10-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 20 KENDRICK RD HARWICH MA

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN W

Name DOUCETTE, JOHN W
Amount 30.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-02-25
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 30.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State NM
Seat state:governor
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 30.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-10-12
Recipient Party D
Recipient State CO
Seat state:governor
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-31
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 255 KEARNEY ST DENVER CO

DOUCETTE, JOHN W

Name DOUCETTE, JOHN W
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2007-08-29
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN W

Name DOUCETTE, JOHN W
Amount 25.00
To GORDON, KEN
Year 2006
Application Date 2006-06-28
Recipient Party D
Recipient State CO
Seat state:office
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 20.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-06-22
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 20.00
To BACON, BOB
Year 2004
Application Date 2004-07-22
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:upper
Address 1045 ONEIDA ST DENVER CO

DOUCETTE, JOHN

Name DOUCETTE, JOHN
Amount 20.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-08-20
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 255 KEARNEY ST DENVER CO

JOHN P DOUCETTE & SURV DORIS DOUCETTE

Name JOHN P DOUCETTE & SURV DORIS DOUCETTE
Address 14 Cheryl Jane Drive Waterbury CT
Value 26900
Landvalue 26900
Buildingvalue 110460
Landarea 10,019 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DOUCETTE JOHN E & VICKY

Name DOUCETTE JOHN E & VICKY
Physical Address 9087 SUNSHINE BLVD, NEW PORT RICHEY, FL 34654
Owner Address 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668
County Pasco
Year Built 1973
Area 1712
Land Code Mobile Homes
Address 9087 SUNSHINE BLVD, NEW PORT RICHEY, FL 34654

DOUCETTE JOHN E & VICKY L

Name DOUCETTE JOHN E & VICKY L
Physical Address 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668
Owner Address 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668
Ass Value Homestead 80193
Just Value Homestead 80193
County Pasco
Year Built 1980
Area 2420
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668

DOUCETTE JOHN F

Name DOUCETTE JOHN F
Physical Address 494 MONTELLUNA DR, NOKOMIS, FL 34275
Owner Address 494 MONTELLUNA DR, NORTH VENICE, FL 34275
Ass Value Homestead 190789
Just Value Homestead 193200
County Sarasota
Year Built 2004
Area 1941
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 494 MONTELLUNA DR, NOKOMIS, FL 34275

DOUCETTE JOHN M & DONNA L

Name DOUCETTE JOHN M & DONNA L
Physical Address 01646 E WEDGEWOOD LN, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 01646 E WEDGEWOOD LN, HERNANDO, FL 34442

DOUCETTE JOHN R

Name DOUCETTE JOHN R
Physical Address 16357 SW 12TH TER, OCALA, FL 34473
Owner Address 16357 SW 12TH TER, OCALA, FL 34473
County Marion
Year Built 2010
Area 1991
Land Code Single Family
Address 16357 SW 12TH TER, OCALA, FL 34473

DOUCETTE JOHN W & LILLIAN

Name DOUCETTE JOHN W & LILLIAN
Physical Address 2097 CR 439A,, FL
Owner Address PO BOX 372, LAKE PANASOFFKEE, FL 33538
County Sumter
Year Built 1981
Area 720
Land Code Mobile Homes
Address 2097 CR 439A,, FL

DOUCETTE JOHN M & LORRAINE

Name DOUCETTE JOHN M & LORRAINE
Physical Address 21 ALEXANDRIA DRIVE
Owner Address 21 ALEXANDRIA DRIVE
Sale Price 129900
Ass Value Homestead 216300
County hunterdon
Address 21 ALEXANDRIA DRIVE
Value 408200
Net Value 408200
Land Value 191900
Prior Year Net Value 408200
Transaction Date 2006-08-10
Property Class Residential
Deed Date 1983-10-14
Price 129900

DOUCETTE A JOHN & DOUCETTE JESSIE JOHN

Name DOUCETTE A JOHN & DOUCETTE JESSIE JOHN
Address 471 Colonial Ridge Lane Arnold MD 21012
Value 100000
Landvalue 100000
Buildingvalue 168800
Airconditioning yes

DOUCETTE JOHN E

Name DOUCETTE JOHN E
Physical Address 5509 MINUTE MAN CT, ORLANDO, FL 32821
Owner Address 5509 MINUTE MAN CT, ORLANDO, FLORIDA 32821
Ass Value Homestead 90430
Just Value Homestead 93485
County Orange
Year Built 1979
Area 1828
Land Code Single Family
Address 5509 MINUTE MAN CT, ORLANDO, FL 32821

DOUCETTE JOHN M & DONNA L

Name DOUCETTE JOHN M & DONNA L
Address 1646 E Wedgewood Lane Hernando FL
Value 22100
Landvalue 22100
Landarea 49,615 square feet
Type Residential Property

JOHN DOUCETTE & MARTHA DOUCETTE

Name JOHN DOUCETTE & MARTHA DOUCETTE
Year Built 1991
Address 916 Prescott Boulevard Deltona FL
Value 30600
Landvalue 30600
Buildingvalue 82906
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 116679

JOHN F DOUCETTE

Name JOHN F DOUCETTE
Address 1 Sawyer Lane Salisbury MA
Value 342300
Buildingvalue 342300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN J DOUCETTE

Name JOHN J DOUCETTE
Address 100 Edgemere Road Lynn MA 01904
Value 98800
Landvalue 98800
Buildingvalue 123600
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JOHN L DOUCETTE

Name JOHN L DOUCETTE
Address 48 Forest Road Salisbury MA 01952
Value 144500
Landvalue 144500
Buildingvalue 100600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN L LT DOUCETTE

Name JOHN L LT DOUCETTE
Address 712 -714 Summer Street Lynn MA
Value 83100
Landvalue 83100
Buildingvalue 128400
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN P DOUCETTE

Name JOHN P DOUCETTE
Address 28 Bay View Terrace Danvers MA
Value 162000
Landvalue 162000
Buildingvalue 161600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN P DOUCETTE

Name JOHN P DOUCETTE
Address 227 Cambridge Street Fall River MA 02721
Value 90600
Landvalue 90600
Buildingvalue 139600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN D DOUCETTE

Name JOHN D DOUCETTE
Address 80 Keyes Road Westford MA 01886
Value 212500
Landvalue 212500
Buildingvalue 281100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

DOUCETTE JOHN & MARTHA

Name DOUCETTE JOHN & MARTHA
Physical Address 916 PRESCOTT BLVD, DELTONA, FL 32738
Ass Value Homestead 92377
Just Value Homestead 97055
County Volusia
Year Built 1991
Area 2130
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 916 PRESCOTT BLVD, DELTONA, FL 32738

John Doucette

Name John Doucette
Doc Id 08223801
City Londonderry NH
Designation us-only
Country US

John Doucette

Name John Doucette
Doc Id 07719962
City Edmonton
Designation us-only
Country CA

John Doucette

Name John Doucette
Doc Id 07505456
City Londonderry NH
Designation us-only
Country US

John Doucette

Name John Doucette
Doc Id 07545801
City Londonderry NH
Designation us-only
Country US

John Doucette

Name John Doucette
Doc Id 07450614
City Londonderry NH
Designation us-only
Country US

John Doucette

Name John Doucette
Doc Id 07035289
City Londonderry NH
Designation us-only
Country US

John Doucette

Name John Doucette
Doc Id 07075892
City Edmonton
Designation us-only
Country CA

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Republican Voter
State FL
Address 3290 NW 108TH DR, CORAL SPRINGS, FL 33065
Phone Number 954-592-9341
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Republican Voter
State FL
Address 5730 GARDEN LAKES PALM, BRADENTON, FL 34203
Phone Number 941-787-4133
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Independent Voter
State TN
Address 518 BRYSON ST, ATHENS, TN 37303
Phone Number 901-314-7598
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Voter
State RI
Address 17 ROSEBANK AVE, PROVIDENCE, RI 2908
Phone Number 774-209-5040
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Democrat Voter
State NY
Address 48 ELLIOT PL, MERRICK, NY 11566
Phone Number 516-698-5012
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Voter
State MD
Address 471 COLONIAL RIDGE LN, ARNOLD, MD 21012
Phone Number 410-626-7338
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Independent Voter
State LA
Address 1858 FAIRCHILD ST, BATON ROUGE, LA 70807
Phone Number 225-936-9447
Email Address [email protected]

JOHN DOUCETTE

Name JOHN DOUCETTE
Type Republican Voter
State ME
Address 108 STATE ST APT 1, GORHAM, ME 4038
Phone Number 207-839-4596
Email Address [email protected]

John R Doucette

Name John R Doucette
Visit Date 4/13/10 8:30
Appointment Number U02285
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 5/12/2012 13:30
Appt End 5/12/2012 23:59
Total People 280
Last Entry Date 4/27/2012 5:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JOHN DOUCETTE

Name JOHN DOUCETTE
Car HONDA PILOT
Year 2011
Address 1731 CIERA RIDGE CT N, SAINT CHARLES, MO 63303-1347
Vin 5FNYF4H5XBB105092

JOHN DOUCETTE

Name JOHN DOUCETTE
Car FORD TAURUS
Year 2007
Address 37 Glendale Rd, Caribou, ME 04736-1924
Vin 1FAFP53U77A128487

John Doucette

Name John Doucette
Car CHEVROLET TRAILBLAZER
Year 2007
Address 6105 Dreyfuss Rd, Amarillo, TX 79106-3535
Vin 1GNDT13S572279723

JOHN DOUCETTE

Name JOHN DOUCETTE
Car PONTIAC G6
Year 2007
Address 7 E Abby Ln, Schuylkill Haven, PA 17972-9741
Vin 1G2ZH58N974230236
Phone 678-373-7379

JOHN DOUCETTE

Name JOHN DOUCETTE
Car HYUNDAI ELANTRA
Year 2007
Address 703 Raymond Dr, Oakdale, PA 15071-3745
Vin KMHDU46D07U129846
Phone 412-735-0515

JOHN DOUCETTE

Name JOHN DOUCETTE
Car HYUNDAI ELANTRA
Year 2007
Address 703 RAYMOND DR, OAKDALE, PA 15071
Vin KMHDU46D27U210041
Phone 412-735-0515

JOHN DOUCETTE

Name JOHN DOUCETTE
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO Box 77, Fishers Island, NY 06390-0077
Vin 1GCEK14J78Z302451

JOHN DOUCETTE

Name JOHN DOUCETTE
Car LINCOLN NAVIGATOR
Year 2008
Address 3 Brook Rdg, West Simsbury, CT 06092-2822
Vin 5LMFU28528LJ01716
Phone 860-408-1311

JOHN DOUCETTE

Name JOHN DOUCETTE
Car DODGE CHARGER
Year 2008
Address 811 Lake Ridge Dr, Mcdonough, GA 30253-8293
Vin 2B3KA33G58H308449
Phone 770-957-0766

JOHN DOUCETTE

Name JOHN DOUCETTE
Car FORD FUSION
Year 2008
Address 21 Camille Ln, East Patchogue, NY 11772-4532
Vin 3FAHP08Z58R267086

JOHN DOUCETTE

Name JOHN DOUCETTE
Car HONDA CR-V
Year 2008
Address 41 Buttercup Ln, South Grafton, MA 01560-1243
Vin 5J6RE48748L051183

JOHN DOUCETTE

Name JOHN DOUCETTE
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 6 Reid Ln, Litchfield, NH 03052-1084
Vin 3VWFG31C88M525331

John Doucette

Name John Doucette
Car FORD FOCUS
Year 2008
Address 7 Burbank Rd, Londonderry, NH 03053-3171
Vin 1FAHP32N38W265096

JOHN DOUCETTE

Name JOHN DOUCETTE
Car CHRYSLER SEBRING
Year 2009
Address 116 Franklin Street Ext, Derry, NH 03038-1454
Vin 1C3LC45B99N540232

JOHN DOUCETTE

Name JOHN DOUCETTE
Car SAAB 9-3
Year 2007
Address 30 GROVE AVE, LEOMINSTER, MA 01453-3108
Vin YS3FD49Y971125364

JOHN DOUCETTE

Name JOHN DOUCETTE
Car DODGE JOURNEY
Year 2009
Address 30070 Ginger Ct, North Olmsted, OH 44070-4781
Vin 3D4GG57V89T217937

John Doucette

Name John Doucette
Car NISSAN QUEST
Year 2009
Address PO Box 372, Lake Panasoffkee, FL 33538-0372
Vin 5N1BV28UX9N103452

JOHN DOUCETTE

Name JOHN DOUCETTE
Car TOYOTA PRIUS
Year 2009
Address 1406 WILLOW ST, AUSTIN, TX 78702-4302
Vin JTDKB20U097827485

JOHN DOUCETTE

Name JOHN DOUCETTE
Car BMW X5
Year 2009
Address 41 Rolling Hill Dr, Chatham, NJ 07928-1609
Vin 5UXFF03519LJ96623
Phone 617-262-7354

JOHN DOUCETTE

Name JOHN DOUCETTE
Car TOYOTA COROLLA
Year 2009
Address 1125 E Cotton Field Ln, Sahuarita, AZ 85629-6724
Vin 1NXBU40E09Z121063
Phone 951-679-4390

JOHN DOUCETTE

Name JOHN DOUCETTE
Car FORD TAURUS
Year 2010
Address 4 Ballou Rd, Hopedale, MA 01747-1833
Vin 1FAHP2FW2AG161731

JOHN DOUCETTE

Name JOHN DOUCETTE
Car MAZDA MX-5 MIATA
Year 2010
Address 4617 CAPE COLONY DR, AMARILLO, TX 79119-6539
Vin JM1NC2FF9A0207685

JOHN DOUCETTE

Name JOHN DOUCETTE
Car FORD ESCAPE
Year 2010
Address 21 CAMILLE LN, E PATCHOGUE, NY 11772-4532
Vin 1FMCU9EG2AKB50091
Phone 631-654-0145

JOHN DOUCETTE

Name JOHN DOUCETTE
Car CHEVROLET SILVERADO 1500
Year 2010
Address 24 Fairway Dr, Ledyard, CT 06339-1554
Vin 3GCRKTE33AG222857
Phone 860-625-7247

JOHN DOUCETTE

Name JOHN DOUCETTE
Car FORD ESCAPE
Year 2010
Address 21 Alexandria Dr, Pittstown, NJ 08867-5108
Vin 1FMCU9EG7AKD31106
Phone 908-797-4839

JOHN DOUCETTE

Name JOHN DOUCETTE
Car CHEVROLET COBALT
Year 2010
Address 6 Reid Ln, Litchfield, NH 03052-1084
Vin 1G1AF5F50A7211509
Phone 603-424-0169

JOHN DOUCETTE

Name JOHN DOUCETTE
Car RAM RAM PICKUP 1500
Year 2011
Address PO Box 553, Skowhegan, ME 04976-0553
Vin 1D7RV1GT1BS530912

JOHN DOUCETTE

Name JOHN DOUCETTE
Car AUDI A4
Year 2011
Address 1731 CIERA RIDGE CT N, SAINT CHARLES, MO 63303-1347
Vin WAUEFAFL7BN034208

JOHN DOUCETTE

Name JOHN DOUCETTE
Car KIA RIO5
Year 2009
Address 2600 Pennoak Way Apt E, Greensboro, NC 27407-4088
Vin KNADE243X96532950

JOHN DOUCETTE

Name JOHN DOUCETTE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5 Giles St, Westbrook, ME 04092-4104
Vin 2GCEK19V571132917

John Doucette

Name John Doucette
Domain wcg-ohio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 30070 Ginger Ct 30070 North Olmsted OH 44070
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain nonamesignsalbanytroyny.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name REGISTER.COM, INC.
Registrant Address 1535 5th Ave Troy NY 12180
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain powersoftouch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-21
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 494 Montelluna Drive North Venice Florida 34275
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain wentworthperk.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2009-02-24
Update Date 2010-10-04
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 164 Rockdale Ave Sydney ns b1P 1Z5
Registrant Country CANADA
Registrant Fax 19025390267

John Doucette

Name John Doucette
Domain gotnewscafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 703 Raymond Drive Oakdale Pennsylvania 15071
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain commandingpresencevideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-25
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 100A Avenue Road Toronto Ontario M5R 2H3
Registrant Country CANADA

John Doucette

Name John Doucette
Domain commandingvideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 100A Avenue Road Toronto Ontario M5R 2H3
Registrant Country CANADA

John Doucette

Name John Doucette
Domain doucettj.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-13
Update Date 2013-06-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2900 Vassar St. PMB 502 Reno NV 89502
Registrant Country UNITED STATES

JOHN DOUCETTE

Name JOHN DOUCETTE
Domain bsgalumni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-21
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 494 Montelluna Drive North Venice Florida 34275
Registrant Country UNITED STATES

JOHN DOUCETTE

Name JOHN DOUCETTE
Domain lovellhockey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-11-07
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 494 Montelluna Drive North Venice Florida 34275
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain eagleeyeco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2010-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Goss Avenue Melrose Massachusetts 02176
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain boatrepairsouthshore.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-26
Update Date 2013-07-30
Registrar Name REGISTER.COM, INC.
Registrant Address 540 Center St Pembroke MA 02359
Registrant Country UNITED STATES

JOHN DOUCETTE

Name JOHN DOUCETTE
Domain makemegamoneynow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-01
Update Date 2013-01-19
Registrar Name ENOM, INC.
Registrant Address 20 HERSEY ST HINGHAM MA 02043
Registrant Country UNITED STATES

JOHN DOUCETTE

Name JOHN DOUCETTE
Domain towleriversidecafe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-24
Update Date 2013-07-15
Registrar Name ENOM, INC.
Registrant Address 260 MERRIMAC STREET NEWBURYPORT MA 01950
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain siliconpatch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-14
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25 Montague Grove Stratford NA 4332
Registrant Country NEW ZEALAND

John Doucette

Name John Doucette
Domain qvpics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 703 Raymond Drive Oakdale Pennsylvania 15071
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain doucette-geology.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-02
Update Date 2013-01-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2900 Vassar St. PMB 502 Reno NV 89502
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain freethefamilywallet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 80A Bolton Rd Winchester New Hampshire 03470
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain johndoucette.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-06-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11203 72 Avenue NW Edmonton AB T6G 0B4
Registrant Country CANADA

John Doucette

Name John Doucette
Domain johnmichaeldoucette.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-21
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 Willow St. Austin Texas 78702
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain jhdoucette.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-04-04
Update Date 2013-04-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1614 Mc Daniel St. Portsmouth Virginia 23704
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain austinmilliondollarlisting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-21
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 Willow St. Austin Texas 78702
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain milliondollarlistingaustin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-21
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 Willow St. Austin Texas 78702
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain parmysoff-ice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-13
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Sawyer Lane|Unit C Salisbury Massachusetts 01952
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain kwlux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-01
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 Willow St. Austin Texas 78702
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain youshouldjustgetit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 Willow St. Austin Texas 78702
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain holmesmemorials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 494 Montelluna Drive North Venice Florida 34275
Registrant Country UNITED STATES

John Doucette

Name John Doucette
Domain johndoucettephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-23
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 705 Raymond Drive Oakdale Pennsylvania 15143
Registrant Country UNITED STATES

doucette, john

Name doucette, john
Domain 1st-classhosting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 184 king st truro NS b2n3l4
Registrant Country CANADA