John French

We have found 418 public records related to John French in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 80 business registration records connected with John French in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Depository Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Department Of Veterans Affairs. These employees work in fifteen different states. Most of them work in Indiana state. Average wage of employees is $61,037.


John J French

Name / Names John J French
Age 50
Birth Date 1974
Person 473 River Rd, Hardy, AR 72542
Phone Number 870-257-5059
Possible Relatives
Previous Address 100 French Ln, Hardy, AR 72542
178 Pottawattamie Dr, Cherokee Village, AR 72529
RR 2, Hardy, AR 72542
408F RR 2, Hardy, AR 72542
8 PO Box, Ash Flat, AR 72513
408F PO Box, Hardy, AR 72542

John J French

Name / Names John J French
Age 53
Birth Date 1971
Person 6716 Sierra Madre Dr, Fort Worth, TX 76179
Phone Number 870-994-2026
Possible Relatives
Previous Address 9616 Lakeway Cir #10203, Fort Worth, TX 76179
9616 Lakeway Cir #10107, Fort Worth, TX 76179
6647 Pombo Ln, Vacaville, CA 95687
29 PO Box, Ash Flat, AR 72513
HC 67, Ash Flat, AR 72513
14B HC 67, Ash Flat, AR 72513
3 PO PO, Travis Afb, CA 94535
Hcr #29, Ash Flat, AR 72513
14B PO Box, Ash Flat, AR 72513
Email [email protected]
Associated Business John French

John Glendon French

Name / Names John Glendon French
Age 54
Birth Date 1970
Person 157 Cresthaven Dr, Rockwall, TX 75032
Phone Number 972-771-2036
Possible Relatives


Previous Address 2012 PO Box, Rockwall, TX 75087
3609 Remington Dr, Rowlett, TX 75088
9944 Walnut St #1, Dallas, TX 75243
RR 2, Bee Branch, AR 72013
91A RR 2, Bee Branch, AR 72013
91A PO Box, Bee Branch, AR 72013
9669 Forest Ln, Dallas, TX 75243
Associated Business Altype Pc Services Inc Altype Pc Services, Inc

John R French

Name / Names John R French
Age 55
Birth Date 1969
Also Known As Jack R French
Person 16 Wellington St, Medway, MA 02053
Phone Number 508-533-6983
Possible Relatives Russell Frenchiii
J Russell French

Barbara Colefrench
I Barbara French

Iii Russell French
Previous Address 315 Labree Ave, Lehigh Acres, FL 33936
725 Campground Rd, Eastham, MA 02642
17 Robinhood Rd, Natick, MA 01760
67 Pearl St, Newton, MA 02458

John Charles French

Name / Names John Charles French
Age 56
Birth Date 1968
Person 1033 Poplar Ct, Mount Carmel, IL 62863
Phone Number 618-262-4269
Previous Address 3960 Patrick Dr #23, Colorado Springs, CO 80916
131 PO Box, Mount Carmel, IL 62863
131 RR 3, Mount Carmel, IL 62863
411 Juniper St, Newllano, LA 71461

John Tayler French

Name / Names John Tayler French
Age 59
Birth Date 1965
Also Known As John Frech
Person 122 Union St #A, Rockland, MA 02370
Phone Number 781-792-3983
Possible Relatives






Ar French
Tayler French
Previous Address 204 Tall Oaks Dr, Weymouth, MA 02190
225 Wildcat Ln, Norwell, MA 02061
90 Thistle Patch Way, Hingham, MA 02043
68 Oak St #1, Plymouth, MA 02360
2040 Tall Oaks Dr, Weymouth, MA 02190
140 Main St, Kingston, MA 02364
48 Bonnie Brier Cir, Hingham, MA 02043
26 Parsonage St #6, Marshfield, MA 02050
119 Elm St, Scituate, MA 02066
2040 Tall Oaks, Weymouth, MA 02190
40 Priscilla Beach Rd, Plymouth, MA 02360
90 South St, Hingham, MA 02043
4 Priscilla Beach Rd, Plymouth, MA 02360
Associated Business Tf Homeworks Inc Jtf Corporation Homeworks, Llc

John R French

Name / Names John R French
Age 61
Birth Date 1963
Person 40 Pequot St, North Billerica, MA 01862
Possible Relatives

Previous Address 40 Peace St, Billerica, MA 01821
3 River St, Wilmington, MA 01887

John Burton French

Name / Names John Burton French
Age 61
Birth Date 1963
Also Known As Joey French
Person 8402 Wilderness Way, Shreveport, LA 71106
Phone Number 318-868-1493
Possible Relatives H B French

E Jengr French





Previous Address 4855 Dixie Garden Loop #L, Shreveport, LA 71105
5717 Marina Bay Dr, Shreveport, LA 71119
351 Olive St, Shreveport, LA 71104
307 Rossiter St, Shreveport, LA 71105
52304 PO Box, Shreveport, LA 71135
52955 PO Box, Shreveport, LA 71135
6325 70th St, Shreveport, LA 71129
3439 Beverly Pl, Shreveport, LA 71105
2054 Horton Ave, Shreveport, LA 71105
7710 Kings Hwy #52, Shreveport, LA 71115
Email [email protected]
Associated Business Jbf Contracting, Llc Jbf Engineering & Surveying, Llc

John Kevin French

Name / Names John Kevin French
Age 62
Birth Date 1962
Person 540 3rd St, Deerfield Beach, FL 33441
Phone Number 954-725-0674
Possible Relatives
Harker C French
Carla Frenchharke

Velia O Frenchjo
Previous Address 540 3rd St, Deerfield Bch, FL 33441
540 3rd Ct, Deerfield Beach, FL 33441
8760 133rd Avenue Rd #133, Miami, FL 33183
8760 Ave Rd 133, Miami, FL 33146
8760 Avenue Rd #133, Miami, FL 33146
12951 17th Ter, Miami, FL 33175
540 3, Deerfield Beach, FL 33441
8760 133 Ave 224 #9, Miami, FL 33183
8760 Ave #133, Miami, FL 33183
8760 133rd St #224, Miami, FL 33176
8760 133 Ave #224, Kendall, FL 33183

John Clinton French

Name / Names John Clinton French
Age 66
Birth Date 1958
Also Known As Kelly Bales
Person 111 Prospect Ave #24, Hot Springs, AR 71901
Phone Number 501-321-9041
Possible Relatives
Previous Address 111 Prospect Ave, Hot Springs National Park, AR 71901
111 Prospect Ave #24, Hot Springs National Park, AR 71901
111 Prospect Ave #30, Hot Springs, AR 71901
615 Park Ave, Hot Springs National Park, AR 71901
111 Lafayette St, Hot Springs National Park, AR 71901
111 Lafayette St, Hot Springs, AR 71901
571 PO Box, Hot Springs National Park, AR 71902
142 PO Box, Hot Springs National Park, AR 71902
691 PO Box, Camden, AR 71711
545 Crestwood Rd, Camden, AR 71701

John R French

Name / Names John R French
Age 68
Birth Date 1956
Person 9150 1250th St, Newton, IL 62448
Phone Number 618-783-3012
Previous Address 405 Davis St, Newton, IL 62448
905 Chestnut St, Sweetwater, TN 37874
608 McCaslin Ave, Sweetwater, TN 37874
7780 90th St #L6, Miami, FL 33156
7750 90th H #6, Miami, FL 33156
Email [email protected]

John Zachary French

Name / Names John Zachary French
Age 68
Birth Date 1956
Person 37211 Cobblestone Ave, Geismar, LA 70734
Phone Number 225-673-2248
Possible Relatives

Previous Address 86525 PO Box, Baton Rouge, LA 70879
307 Nottaway Dr, Destrehan, LA 70047
12783 PO Box, Alexandria, LA 71315
5717 Ursuline Dr, Alexandria, LA 71301
222 Clarkston Rd, Lake Orion, MI 48362
604 PO Box, Marina, CA 93933
5214 PO Box, Alexandria, LA 71307
12 Village Cir #190, Rochester Hills, MI 48307

John Z French

Name / Names John Z French
Age 68
Birth Date 1956
Person 37211 Cobblestone Ave, Geismar, LA 70734
Phone Number 318-442-4746
Possible Relatives

Previous Address 5717 Ursuline Dr, Alexandria, LA 71301
86525 PO Box, Baton Rouge, LA 70879
11135 Industriplex Blvd, Baton Rouge, LA 70809
307 Nottaway Dr, Destrehan, LA 70047
222 Clarkston Rd, Lake Orion, MI 48362
12783 PO Box, Alexandria, LA 71315
Associated Business Riverscape At Clio Homeowners Association, Inc

John French

Name / Names John French
Age 69
Birth Date 1955
Also Known As John Rev French
Person 41 Golfers Cir, South Yarmouth, MA 02664
Phone Number 508-385-1897
Possible Relatives

Rev Johnb French
Previous Address 948 Old Bass River Rd #R, Dennis, MA 02638
948 Old Bass River Rd, Dennis, MA 02638
5 Emilys Ln, Sandwich, MA 02563
948 Old Bass River Rd #462, Dennis, MA 02638
15 Bridle Path, Marstons Mills, MA 02648
3603 Hewn Ln, Wilmington, DE 19808
6 Golf Link Cir, Sandwich, MA 02563
Emilys, Sandwich, MA 02563
16 Buckwheat Run Rd, North East, MD 21901

John F French

Name / Names John F French
Age 70
Birth Date 1954
Person 2540 Old Leland Rd, Greenville, MS 38703
Phone Number 504-355-4937
Previous Address 2170 Monroe Ave, Baton Rouge, LA 70802
2500 Scenic Hwy, Baton Rouge, LA 70805
565 Barnes Landing Rd #A, Greenville, MS 38703

John H French

Name / Names John H French
Age 75
Birth Date 1949
Also Known As John French
Person 596 Highland Ave, Malden, MA 02148
Phone Number 781-324-7919
Possible Relatives Denise M Frenchfe

John C French

Name / Names John C French
Age 78
Birth Date 1946
Also Known As Jon C French
Person 310 Acton Rd #5, Stow, MA 01775
Phone Number 978-897-4576
Possible Relatives

Previous Address 198 Acton Rd, Stow, MA 01775
5 Acton Rd #5, Stow, MA 01775
Action, Stow, MA 01775
None, Stow, MA 01775
Email [email protected]

John E French

Name / Names John E French
Age 81
Birth Date 1943
Person 486 Silverbell Rd, Tucson, AZ 85745
Phone Number 520-622-7046
Possible Relatives
Previous Address 149 Pleasant St #2, Reading, MA 01867
55 Dragon Ct, Woburn, MA 01801

John French

Name / Names John French
Age 84
Birth Date 1939
Also Known As J French
Person 30 Seymour Rd #E5, Terryville, CT 06786
Phone Number 203-778-8041
Possible Relatives

Previous Address 97 Park Ave #18, Danbury, CT 06810
30 Pinewood Cir, Danbury, CT 06810
30 Park Ave, Danbury, CT 06810
97 Park Ave #30, Danbury, CT 06810
30 Seymour Rd #5F, Terryville, CT 06786
162 Grove St, New Milford, CT 06776
283 Willow Spgs #283, New Milford, CT 06776
30 Seymour Rd, Terryville, CT 06786
HC 62, Monterey, MA 01245
30 Seymour Rd #4F, Terryville, CT 06786
30 Seymour Rd #A6, Terryville, CT 06786
10100 Cedar Circle Dr #105, Charlotte, NC 28210
520 Danbury Rd #1, New Milford, CT 06776
5209 Fox Hunt Dr #A, Greensboro, NC 27407
62 Star 62, Monterey, MA 01245

John Frederick French

Name / Names John Frederick French
Age 87
Birth Date 1936
Also Known As John Fred French
Person 63 Andover Rd, New London, NH 03257
Phone Number 603-224-5142
Possible Relatives


Florence A French




John F Frenchvii
Previous Address 11 Hopkins Green Rd, Contoocook, NH 03229
1671 Hopkinton Rd, Contoocook, NH 03229
203 Loudon Rd #704, Concord, NH 03301
11 Hopkinton, Contoocook, NH 03229
11 Hopkinton Rd, Contoocook, NH 03229
524 524 RR 4, Contoocook, NH 03229
524 PO Box, Contoocook, NH 03229
Hopkinton Rd, Contoocook, NH 03229
4 4 RR 4, Contoocook, NH 03229
Email [email protected]

John Brand French

Name / Names John Brand French
Age 90
Birth Date 1933
Person Weston Rd, Lincoln, MA
Phone Number 617-338-2847
Possible Relatives
Previous Address 135 Weston Rd #303, Lincoln, MA 01773
12 Browning Ln, Lincoln, MA 01773
1 Post Office Sq, Boston, MA 02109
360 Newbury St, Boston, MA 02115
Weston Rd, Lincoln, MA 01773
PO Box, Boston, MA 02205
6303 PO Box, Lincoln, MA 01773
Weston, Lincoln, MA 01773
303 PO Box, Lincoln, MA 01773
SQ PO Box, Boston, MA 02123
80 Gilbert Rd, Belmont, MA 02478
SQ PO Box, Boston, MA 02109
Associated Business Slaughter Brothers, Inc Dee Gee Footwear, Inc

John W French

Name / Names John W French
Age 95
Birth Date 1928
Person 22275 103rd Ave, Miami, FL 33190
Phone Number 904-854-8297
Possible Relatives
D P French
Previous Address 6426 107th Pl, Ocala, FL 34476
6426 107th St, Ocala, FL 34476
22275 103rd Ave, Cutler Bay, FL 33190

John L French

Name / Names John L French
Age 100
Birth Date 1923
Person 1709 5th St, Ft Lauderdale, FL 33312
Phone Number 937-353-3602
Possible Relatives
Previous Address 280 Walden Way #626A, Dayton, OH 45440
280 Walden Way, Dayton, OH 45440
280 Walden Way #516, Dayton, OH 45440
280 Walden Trl, Dayton, OH 45440
280 Walden Trl #516, Dayton, OH 45440
280 Walden Trl #410, Dayton, OH 45440
1709 5th Ct, Ft Lauderdale, FL 33312
1709 5th Ct, Fort Lauderdale, FL 33312
1709 5th St, Fort Lauderdale, FL 33312
1709 Ft #5, Fort Lauderdale, FL 33312
1709 Fort St #5, Fort Lauderdale, FL 33312
Email [email protected]

John Leroy French

Name / Names John Leroy French
Age 108
Birth Date 1916
Also Known As Julie F French
Person 54 Quansoo Rd, West Falmouth, MA 02574
Phone Number 508-548-5115
Possible Relatives
Previous Address 21 PO Box, West Falmouth, MA 02574
Nemasket Rd, West Falmouth, MA 02574
Nemasket, West Falmouth, MA 02574
54 Quansoo, West Falmouth, MA 02574
51 Nemasket, West Falmouth, MA 02574
51 Nemasket Rd, West Falmouth, MA 02574

John French

Name / Names John French
Age 110
Birth Date 1914
Person 801 Saint Vincent St, Morrilton, AR 72110
Phone Number 501-354-0031
Possible Relatives
Previous Address 801 Vincent #N, Morrilton, AR 72110

John M French

Name / Names John M French
Age 115
Birth Date 1909
Person 190 Purchase St, South Easton, MA 02375
Phone Number 508-238-4065
Previous Address 198 Purchase St, South Easton, MA 02375
15 Parker Ter, North Easton, MA 02356

John M French

Name / Names John M French
Age N/A
Person 22410 N 46TH PL, PHOENIX, AZ 85050

John C French

Name / Names John C French
Age N/A
Person 639 S COLLEGE ST, AUBURN, AL 36830
Phone Number 334-887-8533

John D French

Name / Names John D French
Age N/A
Person 617 CARY DR, AUBURN, AL 36830
Phone Number 334-887-3006

John L French

Name / Names John L French
Age N/A
Person 505 EVERGREEN ST, FAIRHOPE, AL 36532
Phone Number 251-990-2487

John G French

Name / Names John G French
Age N/A
Person 5051 E TANO ST, PHOENIX, AZ 85044

John B French

Name / Names John B French
Age N/A
Person 1820 AIRPORT BLVD APT 3G, MOBILE, AL 36606

John French

Name / Names John French
Age N/A
Person 215 ST SIMONS WAY, DEATSVILLE, AL 36022

John French

Name / Names John French
Age N/A
Person 4101 COLONY PARK DR, BIRMINGHAM, AL 35243

John S French

Name / Names John S French
Age N/A
Person PO BOX 1470, SEWARD, AK 99664

John French

Name / Names John French
Age N/A
Person 20133 HIGHLAND RIDGE DR, EAGLE RIVER, AK 99577

John H French

Name / Names John H French
Age N/A
Person 2672 PO Box, Edgartown, MA 02539

John W French

Name / Names John W French
Age N/A
Person 68 Baldwin St, Charlestown, MA 02129

John P French

Name / Names John P French
Age N/A
Person 18 Autumnwood Dr, Greenbrier, AR 72058

John C French

Name / Names John C French
Age N/A
Person 1525 Central Ave, Hot Springs, AR 71901

John O French

Name / Names John O French
Age N/A
Person 1861 W MOUNTAIN OAK LN, TUCSON, AZ 85746
Phone Number 520-889-7727

John French

Name / Names John French
Age N/A
Person 2725 DUTCH BEND ST, AUTAUGAVILLE, AL 36003
Phone Number 334-365-5774

John French

Name / Names John French
Age N/A
Person 4674 E DESERT PARK PL, PARADISE VALLEY, AZ 85253
Phone Number 480-609-0121

John A French

Name / Names John A French
Age N/A
Person 323 COUNTY ROAD 285, COURTLAND, AL 35618
Phone Number 256-637-9070

John French

Name / Names John French
Age N/A
Person 6116 HAMPTON OAKS DR, MOBILE, AL 36693
Phone Number 251-665-5372

John R French

Name / Names John R French
Age N/A
Person 690 SPRINGDALE RD, ATTALLA, AL 35954
Phone Number 256-570-2981

John W French

Name / Names John W French
Age N/A
Person 10 CONFEDERATE DR S, SPANISH FORT, AL 36527
Phone Number 251-447-0557

John French

Name / Names John French
Age N/A
Person 104 MICHAEL AVE APT D, MADISON, AL 35758
Phone Number 256-721-4056

John D French

Name / Names John D French
Age N/A
Person 6958 GENTILLY DR N, MOBILE, AL 36618
Phone Number 251-343-9618

John E French

Name / Names John E French
Age N/A
Person 690 HOLLADAY RD, DANVILLE, AL 35619
Phone Number 256-773-0833

John D French

Name / Names John D French
Age N/A
Person 2 CAMBRIDGE CT, FAIRHOPE, AL 36532
Phone Number 251-928-4001

John E French

Name / Names John E French
Age N/A
Person 138 ROLLING HILL DR, DAPHNE, AL 36526
Phone Number 251-626-8264

John French

Name / Names John French
Age N/A
Person 611 S 10TH ST, GADSDEN, AL 35901
Phone Number 256-543-3835

John W French

Name / Names John W French
Age N/A
Person 2500 DEMETROPOLIS RD, MOBILE, AL 36693
Phone Number 251-661-4894

John H French

Name / Names John H French
Age N/A
Person 1731 E PINCHOT AVE, PHOENIX, AZ 85016
Phone Number 602-266-7224

John K French

Name / Names John K French
Age N/A
Person PO BOX 10206, SEDONA, AZ 86339

John French

Business Name Yetigear
Person Name John French
Position company contact
State CO
Address 4842 Webb Dr Colorado Springs CO 80916-2122
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 719-339-9271
Number Of Employees 4
Annual Revenue 278100

JOHN FRENCH

Business Name WALDENBROOK FARM, INC.
Person Name JOHN FRENCH
Position registered agent
Corporation Status Active
Agent JOHN FRENCH 754 THE ALAMEDA #1305, SAN JOSE, CA 95126
Care Of PO BOX 620100, WOODSIDE, CA 94062
CEO JOHN FRENCH754 THE ALAMEDA #1305, SAN JOSE, CA 95126
Incorporation Date 1991-09-01

JOHN FRENCH

Business Name WALDENBROOK FARM, INC.
Person Name JOHN FRENCH
Position CEO
Corporation Status Active
Agent 754 THE ALAMEDA #1305, SAN JOSE, CA 95126
Care Of PO BOX 620100, WOODSIDE, CA 94062
CEO JOHN FRENCH 754 THE ALAMEDA #1305, SAN JOSE, CA 95126
Incorporation Date 1991-09-01

John French

Business Name The French Firm
Person Name John French
Position company contact
State FL
Address 1567 cristobal dr, tallahassee, FL 32303
SIC Code 581208
Phone Number 850-224-2549
Email [email protected]

JOHN A FRENCH

Business Name SYNERGYONE, LLC
Person Name JOHN A FRENCH
Position Mmember
State IN
Address 8646 STURGEON BAY LANE 8646 STURGEON BAY LANE, INDIANAPOLIS, IN 46236
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2499-2000
Creation Date 2000-03-16
Expiried Date 2500-03-16
Type Domestic Limited-Liability Company

John French

Business Name Regions Bank
Person Name John French
Position company contact
State AR
Address PO Box 218 Arkadelphia AR 71923-0218
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 870-246-2411
Number Of Employees 11
Fax Number 870-246-5400

John French

Business Name Regions Bank
Person Name John French
Position company contact
State AR
Address P.O. BOX 218 Arkadelphia AR 71923-0218
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 870-246-2411

John French

Business Name Regions
Person Name John French
Position company contact
State AR
Address 506 Main St Arkadelphia AR 71923-6036
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 870-246-2411
Email [email protected]
Number Of Employees 16
Fax Number 870-246-5400
Website www.regionsbank.com

John French

Business Name Regions
Person Name John French
Position company contact
State AR
Address 2800 Pine St Arkadelphia AR 71923-5321
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 870-246-2665
Email [email protected]
Number Of Employees 5
Fax Number 870-246-6820

John French

Business Name Produce Brokers-ARIZONA Pba
Person Name John French
Position company contact
State AZ
Address 1325 E Gibson Ln Phoenix AZ 85034-5613
Industry Motor Freight Transportation (Transportation)
SIC Code 4222
SIC Description Refrigerated Warehousing And Storage
Phone Number 602-258-3200
Number Of Employees 18
Annual Revenue 1498650
Fax Number 602-258-3201

John French

Business Name Pbi Media Inc
Person Name John French
Position company contact
State NY
Address 249 W 17th St, New York, NY 10011
Phone Number
Email [email protected]
Title CEO

John French

Business Name Pbi Media Inc
Person Name John French
Position company contact
State NY
Address 249 W 17th St, New York, NY
Phone Number
Email [email protected]
Title President Chief Executive Officer

John French

Business Name Pba Produce Brokers of AZ Inc
Person Name John French
Position company contact
State AZ
Address P.O. BOX 20843 Phoenix AZ 85036-0843
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 602-258-3200
Number Of Employees 18
Annual Revenue 4800000

JOHN L. FRENCH

Business Name PHOENIX RENOVATIONS GROUP, INC.
Person Name JOHN L. FRENCH
Position registered agent
State GA
Address 2870 PEACHTREE ROAD, #429, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-28
Entity Status Active/Compliance
Type CEO

John French

Business Name Oaklawn Sportswear Inc
Person Name John French
Position company contact
State AR
Address 404 Central Ave Hot Springs AR 71901-3555
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 501-624-2181
Number Of Employees 1
Annual Revenue 194540

John French

Business Name Nissan North America, Inc.
Person Name John French
Position company contact
State TN
Address 333 Commerce St., Nashville, TN 37201
Phone Number
Email [email protected]
Title VP, Global Sales and Finance

John French

Business Name Nicholas F
Person Name John French
Position company contact
State AZ
Address 10228 N. 55th Place, SCOTTSDALE, 85252 AZ
Email [email protected]

John French

Business Name Mg Sparko Ltd
Person Name John French
Position company contact
State NC
Address 502 Jennings St Sw, Winston Salem, NC 28645
Phone Number
Email [email protected]
Title President

JOHN FRENCH

Business Name MFM CONCEPTS, INC.
Person Name JOHN FRENCH
Position Director
State NV
Address 2764 LAKE SAHARA DR #111 2764 LAKE SAHARA DR #111, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0392922005-2
Creation Date 2005-06-21
Type Domestic Corporation

JOHN THOMAS FRENCH

Business Name MERP-11, LLC
Person Name JOHN THOMAS FRENCH
Position Manager
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0617362005-6
Creation Date 2005-09-14
Type Foreign Limited-Liability Company

JOHN FRENCH

Business Name MEGAWARE SYSTEMS
Person Name JOHN FRENCH
Position registered agent
Corporation Status Suspended
Agent JOHN FRENCH 25381 G ALICIA PKWY, LAGUNA HILLS, CA 92653
Care Of 24381 G ALICIA PKWY #311, LAGUNA HILLS, CA 92653
CEO SUMNER E PETERS25381 G ALICIA PKWY, LAGUNA HILLS, CA 92653
Incorporation Date 1982-08-11

JOHN C. FRENCH

Business Name LENOX REALTY, INC.
Person Name JOHN C. FRENCH
Position registered agent
State GA
Address 1699 DUNWOODY TRAIL, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN FRENCH

Business Name LARRY FRENCH COMPANY, INC.
Person Name JOHN FRENCH
Position registered agent
Corporation Status Active
Agent JOHN FRENCH 1071 251ST ST, HARBOR CITY, CA 90710
Care Of 1071 251ST ST, HARBOR CITY, CA 90710
CEO JOHN FRENCH1071 251ST ST, HARBOR CITY, CA 90710
Incorporation Date 1985-01-04

JOHN FRENCH

Business Name LARRY FRENCH COMPANY, INC.
Person Name JOHN FRENCH
Position CEO
Corporation Status Active
Agent 1071 251ST ST, HARBOR CITY, CA 90710
Care Of 1071 251ST ST, HARBOR CITY, CA 90710
CEO JOHN FRENCH 1071 251ST ST, HARBOR CITY, CA 90710
Incorporation Date 1985-01-04

John French

Business Name John French Real Estate
Person Name John French
Position company contact
State LA
Address 230 Carondelet St., New Orleans, 70130 LA
Email [email protected]

John French

Business Name John French
Person Name John French
Position company contact
State MD
Address 971 Clopper Rd Apt B-3, Gaithersburg, MD 20878
SIC Code 174205
Phone Number
Email [email protected]

John French

Business Name JF Marketing
Person Name John French
Position company contact
State CO
Address 4842 Webb Dr., Colorado Springs, CO 80916
SIC Code 581208
Phone Number
Email [email protected]

John French

Business Name JF Marketing
Person Name John French
Position company contact
State CO
Address 4842 Webb Drive Colorado Springs, , CO 80916-2122
SIC Code 344403
Phone Number 719-591-8977
Email [email protected]

John French

Business Name Hexagone Knowledge Management
Person Name John French
Position company contact
State VA
Address 1320 N Veitch Street #914 Arlington, , VA 22201
SIC Code 653108
Phone Number
Email [email protected]

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position President
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Director
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Director
State NV
Address 3155 E PATRICK LANE 3155 E PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Treasurer
State NV
Address 3155 E PATRICK LANE 3155 E PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Secretary
State NV
Address 3155 E PATRICK LANE 3155 E PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position President
State NV
Address 3155 E PATRICK LANE 3155 E PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Secretary
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

JOHN C FRENCH

Business Name HARD PROBLEM CONSULTING, INC.
Person Name JOHN C FRENCH
Position Treasurer
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0058382007-3
Creation Date 2007-01-29
Type Domestic Corporation

John French

Business Name French, John
Person Name John French
Position company contact
State MD
Address 971 Clopper Road, Gaithersburg, MD 20878
SIC Code 864105
Phone Number
Email [email protected]

John french

Business Name French and Son''s Woodcrafters
Person Name John french
Position company contact
State OR
Address 3866 NE Azalea St, HILLSBORO, 97124 OR
Phone Number 503-849-7899
Email [email protected]

John French

Business Name French John
Person Name John French
Position company contact
State AR
Address 608 Mardis Dr Jonesboro AR 72404-8511
Industry Agricultural Production - Crops (Agriculture)
SIC Code 112
SIC Description Rice
Phone Number 870-935-6881
Number Of Employees 1
Annual Revenue 53460

John French

Business Name French Feed
Person Name John French
Position company contact
State AR
Address 177 Highway 16 W Clinton AR 72031-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 501-745-8867
Number Of Employees 2
Annual Revenue 1316700

John French

Business Name French Feed
Person Name John French
Position company contact
State AR
Address 2707 Highway 110 Clinton AR 72031-6270
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 501-745-8867
Number Of Employees 11
Annual Revenue 509600

John French

Business Name French Farm
Person Name John French
Position company contact
State DE
Address 1220 Bennetts Pier Rd Milford DE 19963-6833
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 302-335-5267

John French

Business Name French Enterprises
Person Name John French
Position company contact
State VA
Address 527 Pinnacle Point Lane - Meadows of Dan, MARTINSVILLE, 24115 VA
Phone Number
Email [email protected]

John French

Business Name Fairfield Realestate Dev Corp
Person Name John French
Position company contact
State CT
Address 464 Cognewaugh Rd Cos Cob CT 06807-1107
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-661-0826
Number Of Employees 1
Annual Revenue 65650

JOHN FRENCH

Business Name FRENCHICO ENTERTAINMENT INC.
Person Name JOHN FRENCH
Position CEO
Corporation Status Active
Agent 14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
Care Of 14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
CEO JOHN FRENCH 14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
Incorporation Date 2014-06-17

JOHN FRENCH

Business Name FRENCHICO ENTERTAINMENT INC.
Person Name JOHN FRENCH
Position registered agent
Corporation Status Active
Agent JOHN FRENCH 14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
Care Of 14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
CEO JOHN FRENCH14307 BURBANK BLVD, SHERMAN OAKS, CA 91401
Incorporation Date 2014-06-17

John French

Business Name FRENCH & ASSOCIATES, INC.
Person Name John French
Position registered agent
State GA
Address 28 Helene Way, Jefferson, GA 30529
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-05
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN W FRENCH

Business Name FRENCH & ASSOCIATES, INC.
Person Name JOHN W FRENCH
Position registered agent
State GA
Address 1669 MCCONNELL RD, GRAYSON, GA 30017-1345
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-05
Entity Status Active/Owes Current Year AR
Type CFO

John French

Business Name Everett J. Prescott Inc
Person Name John French
Position company contact
State ME
Address 191 Central Street, Gardiner, ME 4345
SIC Code 809907
Phone Number
Email [email protected]

John French

Business Name Edward Jones 23821
Person Name John French
Position company contact
State CT
Address 9i Bank St Granby CT 06035-2303
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 860-844-8515

John French

Business Name E.J. Prescott, Inc
Person Name John French
Position company contact
State ME
Address 191 Central Str, FARMINGDALE, 4344 ME
Phone Number
Email [email protected]

John French

Business Name E. J. Prescott, Inc
Person Name John French
Position company contact
Phone Number
Email [email protected]

John French

Business Name Diversified Mortgage Inc
Person Name John French
Position company contact
State FL
Address 26133 US Highway 19 N # 400, Clearwater, FL 33763
Phone Number
Email [email protected]
Title President

JOHN FRENCH

Business Name DESERT BUICK-GMC MANAGEMENT GROUP, INC.
Person Name JOHN FRENCH
Position Secretary
State FL
Address 110 SE 6TH ST 110 SE 6TH ST, FT LAUDERDALE, FL 33301
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10249-1990
Creation Date 1990-11-09
Type Domestic Corporation

JOHN FRENCH

Business Name DESERT BUICK-GMC MANAGEMENT GROUP, INC.
Person Name JOHN FRENCH
Position Treasurer
State FL
Address 110 SE 6TH ST 110 SE 6TH ST, FT LAUDERDALE, FL 33301
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10249-1990
Creation Date 1990-11-09
Type Domestic Corporation

John French

Business Name Cooper Realty - S
Person Name John French
Position company contact
State DE
Address 615 Stein Hwy, Seaford, 19973 DE
Email [email protected]

John French

Business Name Centurion Technologies
Person Name John French
Position company contact
State WA
Address 10900 NE 8TH St. Suite 900, Center Plaza Building Bellevue, WA 98004
SIC Code 495201
Phone Number
Email [email protected]

JOHN B FRENCH

Business Name CHIP TRACK INTERNATIONAL INC.
Person Name JOHN B FRENCH
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2189-1996
Creation Date 1996-01-31
Type Domestic Corporation

JOHN B FRENCH

Business Name CHIP TRACK INTERNATIONAL INC.
Person Name JOHN B FRENCH
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2189-1996
Creation Date 1996-01-31
Type Domestic Corporation

JOHN B FRENCH

Business Name CHIP TRACK INTERNATIONAL INC.
Person Name JOHN B FRENCH
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2189-1996
Creation Date 1996-01-31
Type Domestic Corporation

John French

Business Name Accomodations Inc
Person Name John French
Position company contact
State CO
Address P.O. BOX 6450 Snowmass Village CO 81615-6450
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 970-923-5100
Number Of Employees 19
Annual Revenue 702900

JOHN FRENCH

Business Name ACP-CAD/CAM
Person Name JOHN FRENCH
Position registered agent
Corporation Status Merged Out
Agent JOHN FRENCH 1317 E EDINGER, SANTA ANA, CA 92705
Care Of 1317 E EDINGER, SANTA ANA, CA 92705
CEO JOHN FRENCH1317 E EDINGER, SANTA ANA, CA 92705
Incorporation Date 1986-06-12

JOHN FRENCH

Business Name ACP-CAD/CAM
Person Name JOHN FRENCH
Position CEO
Corporation Status Merged Out
Agent 1317 E EDINGER, SANTA ANA, CA 92705
Care Of 1317 E EDINGER, SANTA ANA, CA 92705
CEO JOHN FRENCH 1317 E EDINGER, SANTA ANA, CA 92705
Incorporation Date 1986-06-12

JOHN S FRENCH

Person Name JOHN S FRENCH
Filing Number 157119900
Position PRESIDENT
State TX
Address 5013 BLUE GRAMA TRAIL, SAN ANGELO TX 76904

John French

Person Name John French
Filing Number 11191606
Position Director
State KS
Address 15940 COLLEGE BLVD, Lenexa KS 66219

John Randolph French Jr

Person Name John Randolph French Jr
Filing Number 800066519
Position Applicant
State TX
Address 6723 Knoll Park Dr., Sugar Land TX 77479

JOHN FRENCH

Person Name JOHN FRENCH
Filing Number 704421222
Position Director
State TX
Address 1242 SAXONHILL DR, San Antonio TX 78253 6067

JOHN FRENCH

Person Name JOHN FRENCH
Filing Number 704421222
Position MANAGING MEMBER
State TX
Address 1242 SAXONHILL DR, San Antonio TX 78253 6067

JOHN FRENCH

Person Name JOHN FRENCH
Filing Number 704421222
Position PRESIDENT
State TX
Address 1242 SAXONHILL DR, San Antonio TX 78253 6067

JOHN S FRENCH

Person Name JOHN S FRENCH
Filing Number 157119900
Position DIRECTOR
State TX
Address 5013 BLUE GRAMA TRAIL, SAN ANGELO TX 76904

John K French

Person Name John K French
Filing Number 11784906
Position VP

John French

Person Name John French
Filing Number 161403301
Position Vice-President
State TX
Address 8392 CR 1405, Athens TX 75751

John French

Person Name John French
Filing Number 161403301
Position Director
State TX
Address 8392 CR 1405, Athens TX 75751

John B French

Person Name John B French
Filing Number 8244806
Position Director
State MA
Address ONE POST OFFICE SQ, Boston MA 02109

JOHN SCOTT FRENCH

Person Name JOHN SCOTT FRENCH
Filing Number 59046100
Position TREASURER
State TX
Address 2002 CAT TAIL LANE, SAN ANGELO TX 76904

John W French Sr

Person Name John W French Sr
Filing Number 102476400
Position CEO
State TX
Address PO BOX 15187, Austin TX 78761

John W French Sr

Person Name John W French Sr
Filing Number 102476400
Position Director
State TX
Address PO BOX 15187, Austin TX 78761

JOHN B FRENCH Jr

Person Name JOHN B FRENCH Jr
Filing Number 163492000
Position PRESIDENT
State TX
Address 440 SOUTH AVENUE, CHINA TX 77613

JOHN B FRENCH Jr

Person Name JOHN B FRENCH Jr
Filing Number 163492000
Position DIRECTOR
State TX
Address 440 SOUTH AVENUE, CHINA TX 77613

French John W

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name French John W
Annual Wage $80,921

French John T

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $184,918

French John T

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $179,169

French John T

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $169,533

French John

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title It Professional
Name French John
Annual Wage $52,684

French John

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title It Professional
Name French John
Annual Wage $51,399

French John

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title It
Name French John
Annual Wage $49,900

French John

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title It
Name French John
Annual Wage $40,923

French John

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title It
Name French John
Annual Wage $19,565

French John M

State FL
Calendar Year 2017
Employer Orange Co School Board
Name French John M
Annual Wage $50,087

French John M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name French John M
Annual Wage $47,355

French John S

State FL
Calendar Year 2015
Employer Pinellas Co Bd Of Co Commissioners
Name French John S
Annual Wage $46,796

French John M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name French John M
Annual Wage $47,355

French Jr John C

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name French Jr John C
Annual Wage $41,835

French John T

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $188,185

French Jr John C

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name French Jr John C
Annual Wage $41,298

French Jr John C

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name French Jr John C
Annual Wage $20,103

French Jr John C

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name French Jr John C
Annual Wage $20,246

French John R

State DE
Calendar Year 2016
Employer County Of Sussex
Job Title Emergncy Communicatn Spec Iii
Name French John R
Annual Wage $52,663

French John

State DE
Calendar Year 2015
Employer Seaford School District
Name French John
Annual Wage $564

French Jr John C

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name French Jr John C
Annual Wage $54,905

French John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name French John
Annual Wage $2,500

French John J

State AR
Calendar Year 2018
Employer Arkansas Agriculture Dept
Job Title Forest Ranger Ii
Name French John J
Annual Wage $33,629

French John J

State AR
Calendar Year 2017
Employer Arkansas Agriculture Dept
Job Title Forest Ranger Ii
Name French John J
Annual Wage $33,296

French John J

State AR
Calendar Year 2016
Employer Arkansas Agriculture Dept
Job Title Forest Ranger Ii
Name French John J
Annual Wage $33,296

French John W

State AZ
Calendar Year 2015
Employer Unified School District No. 81 Of Nadaburg
Name French John W
Annual Wage $33,599

French John N

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Marine Deck 3
Name French John N
Annual Wage $70,973

French John N

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name French John N
Annual Wage $76,213

French John

State DE
Calendar Year 2016
Employer Seaford School District
Name French John
Annual Wage $519

French John H

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name French John H
Annual Wage $77,662

French John T

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $189,261

French John T

State HI
Calendar Year 2017
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $215,317

French John

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Automotive Mechanic - Heavy Vehicle
Name French John
Annual Wage $87,228

French John P

State NY
Calendar Year 2017
Employer Sayville Library
Name French John P
Annual Wage $1,753

French John W

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name French John W
Annual Wage $37,290

French John

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Automotive Mechanic - Heavy Vehicle
Name French John
Annual Wage $78,136

French John P

State NY
Calendar Year 2016
Employer Sayville Library
Name French John P
Annual Wage $4,037

French John

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Automotive Mechanic - Heavy Vehicle
Name French John
Annual Wage $19,970

French John P

State NY
Calendar Year 2015
Employer Sayville Library
Name French John P
Annual Wage $3,977

French John

State ME
Calendar Year 2017
Employer Town Of Camden
Name French John
Annual Wage $2,000

French John

State LA
Calendar Year 2018
Employer Office Of Public Health
Name French John
Annual Wage $104,385

French John

State LA
Calendar Year 2017
Employer Office Of Public Health
Job Title Engineer 7
Name French John
Annual Wage $78,114

French John

State LA
Calendar Year 2016
Employer Office Of Public Health
Job Title Engineer 5
Name French John
Annual Wage $71,673

French John R

State IN
Calendar Year 2018
Employer M.S.D. Steuben County School Corporation (Steuben)
Job Title Teacher
Name French John R
Annual Wage $45,963

French John T

State HI
Calendar Year 2016
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name French John T
Annual Wage $201,109

French John E

State IN
Calendar Year 2018
Employer Dearborn County (Dearborn)
Job Title Part Time
Name French John E
Annual Wage $15,684

French John E

State IN
Calendar Year 2017
Employer Dearborn County (Dearborn)
Job Title Part Time
Name French John E
Annual Wage $15,309

French John R

State IN
Calendar Year 2016
Employer M.s.d. Steuben County School Corporation (steuben)
Job Title Teacher
Name French John R
Annual Wage $44,933

French John E

State IN
Calendar Year 2016
Employer Dearborn County (dearborn)
Job Title Part Time
Name French John E
Annual Wage $6,378

French John R

State IN
Calendar Year 2015
Employer M.s.d. Steuben County School Corporation (steuben)
Job Title Teacher
Name French John R
Annual Wage $43,591

French John D

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name French John D
Annual Wage $493

French John E

State IL
Calendar Year 2018
Employer Winnebago County
Name French John E
Annual Wage $111,036

French John E

State IL
Calendar Year 2017
Employer Winnebago County
Name French John E
Annual Wage $97,213

French John E

State IL
Calendar Year 2016
Employer Winnebago County
Name French John E
Annual Wage $93,146

French John E

State IL
Calendar Year 2015
Employer Winnebago County
Name French John E
Annual Wage $103,684

French John R

State ID
Calendar Year 2018
Employer State Tax Commission
Job Title Program Specialist
Name French John R
Annual Wage $43,472

French John R

State ID
Calendar Year 2016
Employer State Tax Commission
Job Title Program Specialist
Name French John R
Annual Wage $41,309

French John R

State ID
Calendar Year 2015
Employer State Tax Commission
Job Title Program Specialist
Name French John R
Annual Wage $39,520

French John R

State IN
Calendar Year 2017
Employer M.S.D. Steuben County School Corporation (Steuben)
Job Title Teacher
Name French John R
Annual Wage $45,053

French John D

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name French John D
Annual Wage $19,072

John E French

Name John E French
Address 35 Blossom Dr Minot ME 04258 -4262
Phone Number 207-345-9567
Gender Male
Date Of Birth 1981-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John French

Name John French
Address 988 Range Rd Dover Foxcroft ME 04426 -3252
Phone Number 207-564-8647
Email [email protected]
Gender Male
Date Of Birth 1938-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John French

Name John French
Address 38 Ticonic St Waterville ME 04901 -5533
Phone Number 207-649-1344
Telephone Number 207-649-1344
Mobile Phone 207-649-1344
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John French

Name John French
Address 506 Flowerdale St Ferndale MI 48220 -1834
Phone Number 248-543-2161
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

John W French

Name John W French
Address 406 Blue Springs Blvd Cadiz KY 42211 -8756
Phone Number 270-924-6266
Mobile Phone 922-452-2482
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John D French

Name John D French
Address 11020 Ne 9th Ct Miami FL 33161 -7606
Phone Number 305-778-0672
Mobile Phone 305-206-2799
Gender Male
Date Of Birth 1956-06-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

John French

Name John French
Address 806 Iowa St Indianapolis IN 46203-3942 -3942
Phone Number 317-408-9608
Mobile Phone 317-408-9608
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 0
Education Completed High School
Language English

John A French

Name John A French
Address 464 Park Dr Greenwood IN 46143 -1231
Phone Number 317-881-1884
Email [email protected]
Gender Male
Date Of Birth 1939-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M French

Name John M French
Address 6711 E Camelback Rd Scottsdale AZ 85251 UNIT 83-2068
Phone Number 480-443-8373
Gender Male
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John M French

Name John M French
Address 22410 N 46th Pl Phoenix AZ 85050 -6806
Phone Number 480-563-0626
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John C French

Name John C French
Address 2402 Brighton Dr Louisville KY 40205 -3026
Phone Number 502-451-5989
Gender Male
Date Of Birth 1959-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John G French

Name John G French
Address 118 Stieff Adrian MI 49221 -4273
Phone Number 517-263-1483
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John E French

Name John E French
Address 486 N Silverbell Rd Tucson AZ 85745 -2644
Phone Number 520-622-7046
Gender Male
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

John D French

Name John D French
Address 12275 E 11 Mile Rd Warren MI 48093 -4679
Phone Number 586-619-0228
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John French

Name John French
Address 3122 W Crocus Dr Phoenix AZ 85053 -5730
Phone Number 602-814-7635
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John R French

Name John R French
Address 425 Carroll Ln Glen Carbon IL 62034 -1125
Phone Number 618-420-0742
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John F French

Name John F French
Address 3120 Roosevelt Ave Fort Gratiot MI 48059 -2844
Phone Number 810-385-3796
Telephone Number 810-441-1358
Mobile Phone 810-441-1358
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John H French

Name John H French
Address 1531 Live Oak Dr Tallahassee FL 32301 -4907
Phone Number 850-224-2549
Mobile Phone 850-294-2129
Email [email protected]
Gender Male
Date Of Birth 1946-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R French

Name John R French
Address 1338 Ne Post Rd Madison FL 32340 -3661
Phone Number 850-929-4112
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

John French

Name John French
Address 508 South St Noblesville IN 46060 -3729
Phone Number 865-429-6897
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John French

Name John French
Address 1748S W Arcadia Ln Yuma AZ 85364 -5009
Phone Number 928-965-1173
Mobile Phone 928-965-1173
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

FRENCH, JOHN

Name FRENCH, JOHN
Amount 1000.00
To League of Conservation Voters
Year 2012
Transaction Type 15
Filing ID 12952209256
Application Date 2012-05-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name League of Conservation Voters
Address PO 9320 KETCHUM ID

FRENCH, JOHN

Name FRENCH, JOHN
Amount 1000.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10991055567
Application Date 2010-07-22
Contributor Occupation attorney
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address 1531 Live Oak Dr TALLAHASSEE FL

FRENCH, JOHN

Name FRENCH, JOHN
Amount 1000.00
To CRAWFORD, WILLIAM A
Year 2004
Application Date 2004-07-28
Recipient Party D
Recipient State IN
Seat state:lower

FRENCH, JOHN

Name FRENCH, JOHN
Amount 1000.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 25971058886
Application Date 2005-08-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 90 S 7th St 2200 Wells Fargo Cente MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To EADS North America
Year 2010
Transaction Type 15
Filing ID 10931572214
Application Date 2010-09-03
Contributor Occupation Senior Systems Engineer
Contributor Employer Test & Services
Contributor Gender M
Committee Name EADS North America
Address 8 Greenbriar Lane AMHERST NH

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To James Barrie Hovland (D)
Year 2008
Transaction Type 15
Filing ID 28990132012
Application Date 2007-12-21
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Jim Hovland for Congress
Seat federal:house
Address 1213 Belmont Rd GRAND FORKS ND

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990250860
Application Date 2007-11-09
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 527 Pinnacle Point Lane MEADOWS OF DAN VA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To Teresa Ann Daly (D)
Year 2004
Transaction Type 15
Filing ID 24961797586
Application Date 2004-06-04
Contributor Occupation Senior VP of Communi
Contributor Employer Faegre & Benson
Organization Name Faegre & Benson
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Daly for Congress
Seat federal:house
Address 2200 Wells Fargo Center 90 S 7th St 2 MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To ATWATER, JEFF
Year 20008
Application Date 2008-02-25
Recipient Party R
Recipient State FL
Seat state:upper
Address 1531 LIVE OAK DR TALLAHASSEE FL

FRENCH, JOHN

Name FRENCH, JOHN
Amount 500.00
To Leonard L Boswell (D)
Year 2006
Transaction Type 15
Filing ID 26930233161
Application Date 2006-06-06
Contributor Occupation attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Boswell for Congress
Seat federal:house
Address 23302 Sunshine Lane COUNCIL BLUFFS IA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951807334
Application Date 2012-04-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 300.00
To Minnesota Democratic Farmer Labor Party
Year 2004
Transaction Type 15
Filing ID 23991367727
Application Date 2003-04-23
Contributor Occupation Attorney
Contributor Employer Faegre Benson Law Firm
Organization Name Faegre Benson Law Firm
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 90 S 7th St 2200 MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 300.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28931616561
Application Date 2008-04-29
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 300.00
To Jon Porter (R)
Year 2006
Transaction Type 15
Filing ID 25980466625
Application Date 2005-03-11
Contributor Occupation MARKETING PRESIDENT
Contributor Employer AUTONATION
Organization Name AutoNation
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 12027 N 76th Way SCOTTSDALE AZ

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To Coleen Rowley (D)
Year 2006
Transaction Type 15
Filing ID 26950258915
Application Date 2006-05-31
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Coleen Rowley for Congress
Seat federal:house
Address 2200 Wells Fargo Center MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990666339
Application Date 2008-02-07
Contributor Occupation Architect
Contributor Employer Nfa,Inc
Organization Name Nfa Inc
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5 Monument Sq CHARLESTOWN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To Progressive Patriots Fund
Year 2008
Transaction Type 15
Filing ID 27931122991
Application Date 2007-07-02
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 17 Greenway Gables MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To Patty Wetterling (D)
Year 2004
Transaction Type 15
Filing ID 24971334917
Application Date 2004-06-07
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Patty Wetterling for Congress
Seat federal:house
Address 2200 Wells Fargo Center MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020401821
Application Date 2003-07-23
Contributor Occupation FAEGRE AND BENSON
Organization Name Faegre & Benson
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

FRENCH, JOHN

Name FRENCH, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-14
Contributor Occupation LAWYER
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 205.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990523690
Application Date 2005-03-17
Contributor Occupation GEOLOGIST
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6505 S Routt St LITTLETON CO

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation ARCHITECT
Contributor Employer NESHAMKIN FRENCH ARCHITECTS
Recipient Party D
Recipient State MA
Seat state:office
Address 5 MONUMENT SQUARE BOSTON MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971342401
Application Date 2012-05-09
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name Sullivan & Worcester
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12 Browning Ln LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971794599
Application Date 2011-06-22
Contributor Occupation Retired
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931645433
Application Date 2010-09-29
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To Tarryl Clark (D)
Year 2010
Transaction Type 15
Filing ID 10991777483
Application Date 2010-10-12
Contributor Occupation Attorney
Contributor Employer Faegre & Benson
Organization Name Faegre & Benson
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Tarryl Clark
Seat federal:house
Address 17 Greenway Gables MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To Tarryl Clark (D)
Year 2010
Transaction Type 15
Filing ID 10991422330
Application Date 2010-08-10
Contributor Occupation Attorney
Contributor Employer Faegre & Benson
Organization Name Faegre & Benson
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Tarryl Clark
Seat federal:house
Address 17 Greenway Gables MINNEAPOLIS MN

FRENCH, JOHN

Name FRENCH, JOHN
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-06-13
Contributor Occupation LAWYER
Contributor Employer SULLIVAN AND WORCESTER
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 125.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-05-14
Recipient Party D
Recipient State MA
Seat state:governor
Address 5 MONUMENT SQ 7 BOSTON MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 125.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-10-21
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:governor
Address 5 MONUMENT SQUARE CHARLESTOWN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 100.00
To FARGO, SUSAN C
Year 2006
Application Date 2006-10-13
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 100.00
To FARGO, SUSAN C
Year 2004
Application Date 2004-10-05
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-12-22
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 6303 LINCOLN CENTER MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 100.00
To STEEN II, FRED F
Year 20008
Application Date 2008-04-04
Contributor Occupation MECHANIC
Recipient Party R
Recipient State NC
Seat state:lower
Address 301 DAYBROOK DR LANDIS NC

FRENCH, JOHN

Name FRENCH, JOHN
Amount 75.00
To CLARK, KATHERINE M
Year 2004
Application Date 2004-07-13
Recipient Party D
Recipient State MA
Seat state:upper
Address 5 MONUMENT SQUARE CHARLESTOWN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 75.00
To FARGO, SUSAN C
Year 2010
Application Date 2010-10-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 6303 LINCOLN MA

FRENCH, JOHN

Name FRENCH, JOHN
Amount 50.00
To ST HILAIRE, DAN
Year 20008
Application Date 2008-06-30
Recipient Party R
Recipient State NH
Seat state:office
Address 1671 HOPKINTON RD CONTOOCOOK NH

FRENCH, JOHN

Name FRENCH, JOHN
Amount 50.00
To ST HILAIRE, DAN
Year 20008
Application Date 2008-03-18
Recipient Party R
Recipient State NH
Seat state:office
Address 1671 HOPKINTON RD CONTOOCOOK NH

FRENCH, JOHN

Name FRENCH, JOHN
Amount 50.00
To NOZZOLIO, MICHAEL F
Year 2010
Application Date 2009-10-19
Recipient Party R
Recipient State NY
Seat state:upper
Address 128 E MAIN ST WATERLOO NY

FRENCH, JOHN

Name FRENCH, JOHN
Amount 35.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-10-25
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 7830 PINE FOREST APT G6 PENSACOLA FL

FRENCH, JOHN

Name FRENCH, JOHN
Amount 20.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-04-23
Contributor Occupation GEOLOGIST
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

JOHN D FRENCH & PENNY L FRENCH

Name JOHN D FRENCH & PENNY L FRENCH
Address 1409 Oak Street McKinney TX 75069-1715
Value 28000
Landvalue 28000
Buildingvalue 52866

FRENCH JOHN D & SUSAN

Name FRENCH JOHN D & SUSAN
Physical Address 1-W LINDEN ROAD
Owner Address 1-W LINDEN ROAD
Sale Price 75000
Ass Value Homestead 94600
County burlington
Address 1-W LINDEN ROAD
Value 170800
Net Value 170800
Land Value 76200
Prior Year Net Value 170800
Transaction Date 2010-01-25
Property Class Residential
Deed Date 1993-09-15
Year Constructed 1880
Price 75000

FRENCH JOHN H & BEATRICE A

Name FRENCH JOHN H & BEATRICE A
Physical Address 18925 WELLWOOD CT, HUDSON, FL 34667
Owner Address PO BOX 40, CASON, TX 75636
County Pasco
Year Built 1979
Area 2642
Land Code Single Family
Address 18925 WELLWOOD CT, HUDSON, FL 34667

FRENCH JOHN H & BEATRICE A

Name FRENCH JOHN H & BEATRICE A
Physical Address 08940 W CANDLEGLOW ST, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 08940 W CANDLEGLOW ST, CRYSTAL RIVER, FL 34423

FRENCH JOHN H & BEATRICE

Name FRENCH JOHN H & BEATRICE
Owner Address PO BOX 40, CASON, TX 75636
County Pasco
Land Code Vacant Residential

FRENCH JOHN G, FRENCH LYN K

Name FRENCH JOHN G, FRENCH LYN K
Physical Address 2493 MAPLELEAF CT, SPRING HILL, FL 34606
Owner Address 142 WOODBURY CRES, NEWMARKET ON L3X 2S5, CANADA
County Hernando
Year Built 1989
Area 2724
Land Code Single Family
Address 2493 MAPLELEAF CT, SPRING HILL, FL 34606

FRENCH JOHN ERIC

Name FRENCH JOHN ERIC
Physical Address 17500 NALLE RD, NORTH FORT MYERS, FL 33917
Owner Address 1505 JEFFERSON AVE, FORT MYERS, FL 33901
County Lee
Land Code Vacant Residential
Address 17500 NALLE RD, NORTH FORT MYERS, FL 33917

FRENCH JOHN ERIC

Name FRENCH JOHN ERIC
Physical Address 1505 JEFFERSON AVE, FORT MYERS, FL 33901
Owner Address 1505 JEFFERSON AVE, FORT MYERS, FL 33901
Ass Value Homestead 74371
Just Value Homestead 82707
County Lee
Year Built 1972
Area 2140
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 JEFFERSON AVE, FORT MYERS, FL 33901

FRENCH JOHN E

Name FRENCH JOHN E
Physical Address 506 LA PLAYA CIR, NORTH PORT, FL 34287
Owner Address 59 COURT ST, DOVER, NH 03820
County Sarasota
Year Built 1990
Area 1148
Land Code Mobile Homes
Address 506 LA PLAYA CIR, NORTH PORT, FL 34287

FRENCH JOHN E

Name FRENCH JOHN E
Physical Address 6804 NE 6TH PL, OCALA, FL 34470
Owner Address 6804 NE 6TH PL, OCALA, FL 34470
County Marion
Year Built 1983
Area 728
Land Code Mobile Homes
Address 6804 NE 6TH PL, OCALA, FL 34470

FRENCH JOHN E

Name FRENCH JOHN E
Physical Address 960 APOLLO BEACH BV 204, APOLLO BEACH, FL 33572
Owner Address 1102 SWAN POINTE BLVD, LOUISVILLE, KY 40243
County Hillsborough
Year Built 1969
Area 981
Land Code Condominiums
Address 960 APOLLO BEACH BV 204, APOLLO BEACH, FL 33572

FRENCH JOHN C & BARBARA G

Name FRENCH JOHN C & BARBARA G
Physical Address 2096 CASA DE ORO, NAVARRE, FL
Owner Address 2096 CASA DE ORO, NAVARRE, FL 32566
Ass Value Homestead 93095
Just Value Homestead 95119
County Santa Rosa
Year Built 1992
Area 1873
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2096 CASA DE ORO, NAVARRE, FL

FRENCH JOHN T

Name FRENCH JOHN T
Physical Address 711A DORCHESTER DRIVE
Owner Address 711A DORCHESTER DRIVE
Sale Price 60000
Ass Value Homestead 65100
County ocean
Address 711A DORCHESTER DRIVE
Value 85100
Net Value 85100
Land Value 20000
Prior Year Net Value 85100
Transaction Date 2006-01-10
Property Class Residential
Deed Date 1999-05-07
Sale Assessment 58300
Year Constructed 1974
Price 60000

FRENCH JOHN C &

Name FRENCH JOHN C &
Physical Address 11957 N LAKE DR, BOYNTON BEACH, FL 33436
Owner Address 11957 N LAKE DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 301644
Just Value Homestead 301644
County Palm Beach
Year Built 1981
Area 3598
Land Code Single Family
Address 11957 N LAKE DR, BOYNTON BEACH, FL 33436

FRENCH JOHN C

Name FRENCH JOHN C
Physical Address 6708 N BOULEVARD ST, TAMPA, FL 33604
Owner Address 915 W KNOLLWOOD ST, TAMPA, FL 33604
County Hillsborough
Year Built 1939
Area 1366
Land Code Single Family
Address 6708 N BOULEVARD ST, TAMPA, FL 33604

FRENCH JOHN A + ALBERTA J

Name FRENCH JOHN A + ALBERTA J
Physical Address 4219 LIRON AVE, FORT MYERS, FL 33916
Owner Address 16010 W 150TH TER, OLATHE, KS 66062
Sale Price 92000
Sale Year 2013
County Lee
Year Built 2004
Area 1223
Land Code Condominiums
Address 4219 LIRON AVE, FORT MYERS, FL 33916
Price 92000

FRENCH JOHN A & PAMELA A

Name FRENCH JOHN A & PAMELA A
Physical Address 7110 CUTTY SARK DR, PORT RICHEY, FL 34668
Owner Address 7110 CUTTY SARK DR, PORT RICHEY, FL 34668
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1978
Area 2278
Land Code Single Family
Address 7110 CUTTY SARK DR, PORT RICHEY, FL 34668
Price 100

FRENCH JOHN A & BEATRICE A &

Name FRENCH JOHN A & BEATRICE A &
Physical Address 10015 VINEYARD LN, PORT RICHEY, FL 34668
Owner Address DAVIDSON KELLEY A, CRESSON, TX 76035
Sale Price 31000
Sale Year 2013
County Pasco
Year Built 1972
Area 1488
Land Code Single Family
Address 10015 VINEYARD LN, PORT RICHEY, FL 34668
Price 31000

FRENCH JOHN A

Name FRENCH JOHN A
Physical Address 2300 TRAILWOOD DR, CANTONMENT, FL 32533
Owner Address UNIT 25405, FPO, AP 96601
County Escambia
Year Built 2002
Area 981
Land Code Single Family
Address 2300 TRAILWOOD DR, CANTONMENT, FL 32533

FRENCH JOHN + DORIS

Name FRENCH JOHN + DORIS
Physical Address 2710 JOHN L ST, SEBRING, FL 33872
Owner Address 2710 JOHN L ST, SEBRING, FL 33872
Ass Value Homestead 32821
Just Value Homestead 32821
County Highlands
Year Built 1980
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 2710 JOHN L ST, SEBRING, FL 33872

FRENCH JOHN & MADELINE

Name FRENCH JOHN & MADELINE
Physical Address 12092 SE BIRKDALE RUN, TEQUESTA, FL 33469
Owner Address 12092 SE BIRKDALE RUN, TEQUESTA, FL 33469
Ass Value Homestead 494709
Just Value Homestead 496950
County Martin
Year Built 1991
Area 3239
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12092 SE BIRKDALE RUN, TEQUESTA, FL 33469

FRENCH JOHN & CYNTHIA

Name FRENCH JOHN & CYNTHIA
Physical Address 940 LARSON DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 940 LARSON DR, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 140410
Just Value Homestead 148866
County Seminole
Year Built 1981
Area 1951
Land Code Single Family
Address 940 LARSON DR, ALTAMONTE SPRINGS, FL 32714

FRENCH JOHN

Name FRENCH JOHN
Physical Address 600 SCOTIA DR APT 102, LAKE WORTH, FL 33462
Owner Address 600 SCOTIA DR APT 102, HYPOLUXO, FL 33462
County Palm Beach
Year Built 2001
Area 1168
Land Code Condominiums
Address 600 SCOTIA DR APT 102, LAKE WORTH, FL 33462

FRENCH JOHN

Name FRENCH JOHN
Physical Address 10775 BONITA DR, BONITA SPRINGS, FL 34135
Owner Address 10775 BONITA DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 42719
Just Value Homestead 60201
County Lee
Year Built 1995
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10775 BONITA DR, BONITA SPRINGS, FL 34135

FRENCH JOHN

Name FRENCH JOHN
Physical Address 12014 RUNNING FOX CR, RIVERVIEW, FL 33569
Owner Address 12014 RUNNING FOX CIR, RIVERVIEW, FL 33569
Ass Value Homestead 139229
Just Value Homestead 149671
County Hillsborough
Year Built 1996
Area 2362
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12014 RUNNING FOX CR, RIVERVIEW, FL 33569

FRENCH JOHN C

Name FRENCH JOHN C
Physical Address 2010 FRONT ST, VALRICO, FL 33594
Owner Address 915 W KNOLLWOOD ST, TAMPA, FL 33604
County Hillsborough
Year Built 1974
Area 3290
Land Code Single Family
Address 2010 FRONT ST, VALRICO, FL 33594

FRENCH JOHN

Name FRENCH JOHN
Physical Address 915 W KNOLLWOOD ST, TAMPA, FL 33604
Owner Address 915 W KNOLLWOOD ST, TAMPA, FL 33604
Ass Value Homestead 74591
Just Value Homestead 76436
County Hillsborough
Year Built 1963
Area 1857
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 915 W KNOLLWOOD ST, TAMPA, FL 33604

JOHN G FRENCH

Name JOHN G FRENCH
Address 5-53 BEACH 133 STREET, NY 11694
Value 582000
Full Value 582000
Block 16245
Lot 12
Stories 2

FRENCH J JOHN & FRENCH Y KATHY

Name FRENCH J JOHN & FRENCH Y KATHY
Address 1881 Luce Creek Drive Annapolis MD 21401
Value 181900
Landvalue 181900
Buildingvalue 102700
Airconditioning yes

JOHN D FRENCH & KERRIE J FRENCH

Name JOHN D FRENCH & KERRIE J FRENCH
Address 4334 Airline Road Arlington TN 38028
Value 302800
Landvalue 302800
Landarea 733,986 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JOHN D FRENCH & DONNA G FRENCH

Name JOHN D FRENCH & DONNA G FRENCH
Address 2035 Glenbuck Street Germantown TN 38139
Value 79200
Landvalue 79200
Landarea 17,180 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

JOHN C FRENCH & ORIE FRENCH

Name JOHN C FRENCH & ORIE FRENCH
Address 4693 Heath Trails Road Hilliard OH 43026
Value 40000
Landvalue 40000
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN C FRENCH

Name JOHN C FRENCH
Address 11957 Lake Drive Boynton Beach FL 33436
Value 127449
Landvalue 127449
Usage Single Family Residential

JOHN C FRENCH

Name JOHN C FRENCH
Address 2010 Front Street Valrico FL 33594
Value 119589
Landvalue 119589
Usage Single Family Residential

JOHN C FRENCH

Name JOHN C FRENCH
Address 611 PH-6 7th Street Delray Beach FL 33483
Value 261450
Usage Condominium

JOHN C FRENCH

Name JOHN C FRENCH
Address 1306 Macbeth Street Fairfax VA
Value 489000
Landvalue 489000
Buildingvalue 251900
Landarea 18,706 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JOHN B FRENCH & BARBARA K FRENCH

Name JOHN B FRENCH & BARBARA K FRENCH
Address 292 White Road Collierville TN 38017
Value 43700
Landvalue 43700
Landarea 16,017 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JOHN B FRENCH

Name JOHN B FRENCH
Address 760 Wainee Street #D222 Lahaina HI
Value 43100
Landvalue 43100

JOHN AVERY FRENCH

Name JOHN AVERY FRENCH
Address 10800 Troutman Road Midland NC
Value 179500
Landvalue 179500
Buildingvalue 35000
Landarea 514 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN A/KATHRYN S FRENCH

Name JOHN A/KATHRYN S FRENCH
Address 2841 Margaret Way Medford OR
Value 183100
Type Residence

FRENCH J JOHN & FRENCH Y KATHY

Name FRENCH J JOHN & FRENCH Y KATHY
Address Cove Road Annapolis MD 21401
Value 6700
Landvalue 6700

JOHN A FRENCH & LELA B FRENCH

Name JOHN A FRENCH & LELA B FRENCH
Address 1205 NW 6th Place Moore OK 73170
Value 14296
Landvalue 14296
Buildingvalue 82085
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOHN A FRENCH

Name JOHN A FRENCH
Address 16010 W 150th Terrace Olathe KS
Value 3588
Landvalue 3588
Buildingvalue 15088

JOHN A FRENCH

Name JOHN A FRENCH
Address 8646 Sturgen Bay Lane Indianapolis IN 46236
Value 65400
Landvalue 65400

FRENCH JOHN L JR

Name FRENCH JOHN L JR
Address 4593 Tarragon Avenue Middleburg FL
Value 21000
Landvalue 21000
Buildingvalue 72871
Landarea 51,618 square feet
Type Residential Property

FRENCH JOHN L

Name FRENCH JOHN L
Address 2325 Augustine Drive Parma OH 44134
Value 22500
Usage Single Family Dwelling

FRENCH JOHN I & PAMELA

Name FRENCH JOHN I & PAMELA
Address 950 Oak Lane Orange Park FL
Value 17500
Landvalue 17500
Buildingvalue 24440
Landarea 69,783 square feet
Type Residential Property

FRENCH JOHN H JR

Name FRENCH JOHN H JR
Address 1220 Bennetts Pier Road Milford DE 19963
Value 11100
Landvalue 11100
Buildingvalue 17900
Bedrooms 3
Numberofbedrooms 3

FRENCH JOHN H & BEATRICE A

Name FRENCH JOHN H & BEATRICE A
Address 8940 W Candleglow Street Crystal River FL
Value 7140
Landvalue 7140
Landarea 91,964 square feet
Type Residential Property

FRENCH JOHN GARY

Name FRENCH JOHN GARY
Address 120 Cummins Street Smyrna DE 19977
Value 2900
Landvalue 2900
Buildingvalue 11300
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

FRENCH J JOHN JR & FRENCH J JOHN SR

Name FRENCH J JOHN JR & FRENCH J JOHN SR
Address 123 Franklin Road Annapolis MD 21401
Value 210600
Landvalue 210600
Buildingvalue 157700
Airconditioning yes

FRENCH J JOHN & FRENCH YVONNE JOHN

Name FRENCH J JOHN & FRENCH YVONNE JOHN
Address Riverview Avenue Annapolis MD 21401
Value 139900
Landvalue 139900

JOHN A FRENCH

Name JOHN A FRENCH
Address 2300 Trailwood Drive Cantonment FL 32533
Value 50929
Landvalue 19000
Price 71600
Usage Residential Lot

FRENCH JOHN

Name FRENCH JOHN
Owner Address 915 W KNOLLWOOD ST, TAMPA, FL 33604
County Hillsborough
Land Code Vacant Residential

John Sargent French

Name John Sargent French
Doc Id 07116410
City Palm PA
Designation us-only
Country US

John B. French

Name John B. French
Doc Id 07362168
City Caledon East
Designation us-only
Country CA

John B. French

Name John B. French
Doc Id 08036414
City Caledon East
Designation us-only
Country CA

John B. French

Name John B. French
Doc Id 08221244
City Reno NV
Designation us-only
Country US

John B. French

Name John B. French
Doc Id 08143949
City Caledon East
Designation us-only
Country CA

John B. French

Name John B. French
Doc Id 08139816
City Caledon East
Designation us-only
Country CA

John B. B. French

Name John B. B. French
Doc Id 08235825
City Reno NV
Designation us-only
Country US

John Barry French

Name John Barry French
Doc Id 07360419
City Oakville
Designation us-only
Country CA

John Barry French

Name John Barry French
Doc Id 07874358
City Oakville
Designation us-only
Country CA

John Barry French

Name John Barry French
Doc Id 08279001
City Caledon East
Designation us-only
Country CA

John Barry French

Name John Barry French
Doc Id 08201448
City Oakville
Designation us-only
Country CA

John French

Name John French
Doc Id 07617601
City Wauwatosa WI
Designation us-only
Country US

John M. French

Name John M. French
Doc Id D0519281
City Boise ID
Designation us-only
Country US

John M. French

Name John M. French
Doc Id 07461765
City Boise ID
Designation us-only
Country US

John R. French

Name John R. French
Doc Id D0585703
City Waterford MI
Designation us-only
Country US

John Robert French

Name John Robert French
Doc Id 07963383
City Arden NC
Designation us-only
Country US

John Robert French

Name John Robert French
Doc Id 08286779
City Arden NC
Designation us-only
Country US

John S. French

Name John S. French
Doc Id 07286677
City Arlington Heights IL
Designation us-only
Country US

John S. French

Name John S. French
Doc Id 07832080
City Arlington Heights IL
Designation us-only
Country US

John S. French

Name John S. French
Doc Id 07751579
City Arlington Heights IL
Designation us-only
Country US

John S. French

Name John S. French
Doc Id 07697705
City Arlington IL
Designation us-only
Country US

John S. French

Name John S. French
Doc Id 07881486
City Arlington Heights IL
Designation us-only
Country US

John Sargent French

Name John Sargent French
Doc Id 07133125
City Palm PA
Designation us-only
Country US

John M. French

Name John M. French
Doc Id 07010507
City Sewickley PA
Designation us-only
Country US

John French

Name John French
Doc Id 07216423
City Wauwatosa WI
Designation us-only
Country US

JOHN FRENCH

Name JOHN FRENCH
Type Independent Voter
State CO
Address 2516 LAKE DR, LOVELAND, CO 80538-3135
Phone Number 970-635-9029
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State AR
Address 8405 HIGHWAY 90 E, WALNUT RIDGE, AR 72476
Phone Number 870-892-5974
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State FL
Address 7141 ROADRUNNER RD, YOUNGSTOWN, FL 32466
Phone Number 850-238-0934
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Independent Voter
State CO
Address 1360 DALLAS ST, AURORA, CO 80010
Phone Number 720-272-7253
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Republican Voter
State AZ
Address 2015 W CACTUS RD APT 128, PHOENIX, AZ 85029
Phone Number 602-448-3369
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Independent Voter
State AZ
Address 6125 E KELTON LN, SCOTTSDALE, AZ 85254
Phone Number 602-315-2390
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State AR
Address 108 BLUE HERON DR, HOT SPRINGS, AR 71913
Phone Number 501-412-0968
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State FL
Address 940 LARSON RD, ALTAMONTE SPG, FL 32714
Phone Number 407-375-3653
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State AL
Address 611 S 10TH ST, GADSDEN, AL 35901
Phone Number 256-543-3835
Email Address [email protected]

JOHN FRENCH

Name JOHN FRENCH
Type Voter
State FL
Address 2821BAYVIEW DR, NAPLES, FL 34112
Phone Number 239-633-2575
Email Address [email protected]

John M French

Name John M French
Visit Date 4/13/10 8:30
Appointment Number U59757
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 7:30
Appt End 3/15/14 23:59
Total People 276
Last Entry Date 3/4/14 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOHN M FRENCH

Name JOHN M FRENCH
Visit Date 4/13/10 8:30
Appointment Number U11102
Type Of Access VA
Appt Made 6/2/10 19:05
Appt Start 6/3/10 11:00
Appt End 6/3/10 23:59
Total People 533
Last Entry Date 6/2/10 19:05
Meeting Location WH
Caller VISITORS
Description GRP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JOHN R FRENCH

Name JOHN R FRENCH
Visit Date 4/13/10 8:30
Appointment Number U64551
Type Of Access VA
Appt Made 12/6/10 12:30
Appt Start 12/11/10 18:00
Appt End 12/11/10 23:59
Total People 302
Last Entry Date 12/6/10 12:29
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JOHN P FRENCH

Name JOHN P FRENCH
Visit Date 4/13/10 8:30
Appointment Number U68150
Type Of Access VA
Appt Made 12/15/10 13:13
Appt Start 12/23/10 7:30
Appt End 12/23/10 23:59
Total People 341
Last Entry Date 12/15/10 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN P FRENCH

Name JOHN P FRENCH
Visit Date 4/13/10 8:30
Appointment Number U91310
Type Of Access VA
Appt Made 3/16/11 8:17
Appt Start 3/19/11 8:30
Appt End 3/19/11 23:59
Total People 350
Last Entry Date 3/16/11 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John C French

Name John C French
Visit Date 4/13/10 8:30
Appointment Number U70742
Type Of Access VA
Appt Made 1/3/2012 0:00
Appt Start 1/7/2012 11:00
Appt End 1/7/2012 23:59
Total People 247
Last Entry Date 1/3/2012 12:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

John W French

Name John W French
Visit Date 4/13/10 8:30
Appointment Number U89361
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/21/2012 11:00
Appt End 3/21/2012 23:59
Total People 293
Last Entry Date 3/14/2012 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JOHN L FRENCH

Name JOHN L FRENCH
Visit Date 4/13/10 8:30
Appointment Number U13830
Type Of Access VA
Appt Made 6/16/10 15:02
Appt Start 6/17/10 15:30
Appt End 6/17/10 23:59
Total People 365
Last Entry Date 6/16/10 15:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

John R French

Name John R French
Visit Date 4/13/10 8:30
Appointment Number U87537
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/22/2012 7:30
Appt End 3/22/2012 23:59
Total People 293
Last Entry Date 3/8/2012 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

John C French

Name John C French
Visit Date 4/13/10 8:30
Appointment Number U94191
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/10/2012 10:30
Appt End 4/10/2012 23:59
Total People 274
Last Entry Date 3/30/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John T French

Name John T French
Visit Date 4/13/10 8:30
Appointment Number U00129
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/25/2012 11:00
Appt End 4/25/2012 23:59
Total People 275
Last Entry Date 4/19/2012 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

John R French

Name John R French
Visit Date 4/13/10 8:30
Appointment Number U54713
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/15/12 15:00
Appt End 12/15/12 23:59
Total People 6
Last Entry Date 11/19/12 18:06
Meeting Location WH
Caller TIMOTHY
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JOHN R FRENCH

Name JOHN R FRENCH
Visit Date 4/13/10 8:30
Appointment Number U59665
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/18/12 18:00
Appt End 12/18/12 23:59
Total People 591
Last Entry Date 12/18/12 7:48
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

John D French

Name John D French
Visit Date 4/13/10 8:30
Appointment Number U95549
Type Of Access VA
Appt Made 5/1/13 0:00
Appt Start 5/2/13 11:00
Appt End 5/2/13 23:59
Total People 6
Last Entry Date 5/1/13 19:03
Meeting Location OEOB
Caller CHRISTINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97044

John D French

Name John D French
Visit Date 4/13/10 8:30
Appointment Number U02314
Type Of Access VA
Appt Made 6/5/13 0:00
Appt Start 6/6/13 10:00
Appt End 6/6/13 23:59
Total People 7
Last Entry Date 6/5/13 13:27
Meeting Location OEOB
Caller CHRISTINE
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 97472

John C French

Name John C French
Visit Date 4/13/10 8:30
Appointment Number U90478
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/24/2012 10:30
Appt End 3/24/2012 23:59
Total People 300
Last Entry Date 3/20/2012 7:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JOHN M FRENCH

Name JOHN M FRENCH
Visit Date 4/13/10 8:30
Appointment Number U41970
Type Of Access VA
Appt Made 9/28/09 16:24
Appt Start 10/1/09 11:00
Appt End 10/1/09 23:59
Total People 214
Last Entry Date 9/28/09 16:33
Meeting Location WH
Caller VISITORS
Description 11AM - GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

JOHN FRENCH

Name JOHN FRENCH
Car HYUNDAI SONATA
Year 2007
Address 4044 E 48th Pl, Tulsa, OK 74135-1925
Vin 5NPET46C47H277415

JOHN FRENCH

Name JOHN FRENCH
Car MAZDA MAZDA3
Year 2007
Address 112 Meadowglades Ln, Cary, NC 27518-9740
Vin JM1BK123171621686

JOHN FRENCH

Name JOHN FRENCH
Car TOYOTA SEQUOIA
Year 2007
Address 2508 CEDAR LN, PANAMA CITY, FL 32405-6243
Vin 5TDZT34A27S289098

JOHN FRENCH

Name JOHN FRENCH
Car HYUNDAI SONATA
Year 2007
Address 5127 Kingsbury St, Houston, TX 77021-3624
Vin 5NPEU46F37H198504

JOHN FRENCH

Name JOHN FRENCH
Car MERCURY GRAND MARQUIS
Year 2007
Address 406 Blue Springs Blvd, Cadiz, KY 42211-8756
Vin 2MEHM75V37X603233

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5013 Blue Grama Trl, San Angelo, TX 76904-7301
Vin 2GCEC13V471136835
Phone 325-942-1860

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET COBALT
Year 2007
Address 320 Jefferson St, De Soto, MO 63020-1531
Vin 1G1AK15FX77150046

JOHN FRENCH

Name JOHN FRENCH
Car FORD F-250 SUPER DUTY
Year 2007
Address 20730 WATER POINT TRL, HUMBLE, TX 77346-1328
Vin 1FTSW21P87EA82832

JOHN FRENCH

Name JOHN FRENCH
Car FORD F-150
Year 2007
Address 4569 Mccauley Rd, Kountze, TX 77625-7180
Vin 1FTPW14V17KB48312

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 33 Walnut Hill Dr, Harpers Ferry, WV 25425-4401
Vin 1GCEK14V97Z186655

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2199 Oglesby Ave, Winter Park, FL 32789-4549
Vin 1GCEC14X77Z183848

JOHN FRENCH

Name JOHN FRENCH
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 779 Fm 1696 Rd W, Huntsville, TX 77320-1843
Vin 16VAX121272A54188

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET EQUINOX
Year 2007
Address 7905 E Reed Rd, Coal City, IL 60416-9493
Vin 2CNDL63F576022942
Phone 815-634-3409

JOHN FRENCH

Name JOHN FRENCH
Car Ford F-150
Year 2007
Address 55 Bayberry Ln, Bland, VA 24315-5055
Vin 1FTRX14W97NA70911

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET TAHOE
Year 2007
Address 4310 Constitution Dr, Frisco, TX 75034-6300
Vin 1GNFC13087R415759
Phone 972-668-5677

John French

Name John French
Car DODGE CARAVAN
Year 2007
Address PO Box 136, Granville, ND 58741-0136
Vin 1D4GP45R47B225600
Phone

JOHN FRENCH

Name JOHN FRENCH
Car HONDA CR-V
Year 2007
Address 10370 S Clubside Ct, Olathe, KS 66061-7314
Vin JHLRE48797C088589

JOHN FRENCH

Name JOHN FRENCH
Car HONDA RIDGELINE
Year 2007
Address 4809 420th St SE, Iowa City, IA 52240-8114
Vin 2HJYK16507H520593

JOHN FRENCH

Name JOHN FRENCH
Car DODGE NITRO
Year 2007
Address 7627 LOWLAND LN, KNOXVILLE, TN 37920-9516
Vin 1D8GU58KX7W640148

JOHN FRENCH

Name JOHN FRENCH
Car HYUNDAI ELANTRA
Year 2007
Address 26 Briarhurst Dr, Gansevoort, NY 12831-1038
Vin KMHDU46D87U184092

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET TRAILBLAZER
Year 2007
Address 323 Worth St, Corry, PA 16407-1410
Vin 1GNDT13S972305854
Phone 814-664-2383

JOHN FRENCH

Name JOHN FRENCH
Car Dodge Ram 1500
Year 2007
Address 204 Brookline Rd, Syracuse, NY 13208-1408
Vin 1D7HU18N77S146574

JOHN FRENCH

Name JOHN FRENCH
Car GMC YUKON
Year 2007
Address 189 Buford Dr, Owens Cross Roads, AL 35763-9000
Vin 1GKFC13J77J158906
Phone 727-376-7486

JOHN FRENCH

Name JOHN FRENCH
Car FORD FUSION
Year 2007
Address 5013 Blue Grama Trl, San Angelo, TX 76904-7301
Vin 3FAHP07Z87R178113

JOHN FRENCH

Name JOHN FRENCH
Car CHEVROLET AVALANCHE
Year 2007
Address 5503 LACREEK LN, SPRING, TX 77379-7917
Vin 3GNEC12047G137990

JOHN FRENCH

Name JOHN FRENCH
Car MERCURY MOUNTAINEER
Year 2007
Address 2894 Sunlit Glade Ave, Henderson, NV 89074-5742
Vin 4M2EU388X7UJ12453
Phone 702-270-4000

JOHN FRENCH

Name JOHN FRENCH
Car NISSAN ALTIMA
Year 2007
Address 1500 E BROADWAY RD APT 2045, TEMPE, AZ 85282-1662
Vin 1N4BL21E17C215049

JOHN FRENCH

Name JOHN FRENCH
Car LINCOLN MKZ
Year 2007
Address 8931 DONLEY DR, HOUSTON, TX 77088-3431
Vin 3LNHM28T07R625036

John French

Name John French
Domain cpgatour.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 329 Niagara St. Winnipeg MB R3N 0V3
Registrant Country CANADA

French, John

Name French, John
Domain licensetwistedsister.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2440 Broadway NEW YORK NY 10024-1314
Registrant Country UNITED STATES
Registrant Fax 212 7218175

French, John

Name French, John
Domain tatire.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-16
Update Date 2006-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 10125 Fort Smith AR 72917
Registrant Country UNITED STATES
Registrant Fax 479 7836487

French, John

Name French, John
Domain frenchstreatsandcrafts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-24
Update Date 2013-04-24
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

french, john

Name french, john
Domain a-twisted-christmas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-25
Update Date 2011-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 165 west 91st st New York City NY 10024
Registrant Country UNITED STATES

french, john

Name french, john
Domain atwistedchristmas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-25
Update Date 2013-04-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 165 west 91st st New York City NY 10024
Registrant Country UNITED STATES

French, John

Name French, John
Domain twistdsister.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-28
Update Date 2011-06-28
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

french, john

Name french, john
Domain atwistedchristmas.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-25
Update Date 2011-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 165 west 91st st New York City NY 10024
Registrant Country UNITED STATES

French, John

Name French, John
Domain twistedsista.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-28
Update Date 2011-06-28
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

John French

Name John French
Domain rti-test.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7939 Flint Shawnee Mission Kansas 66214
Registrant Country UNITED STATES

John French

Name John French
Domain lookbeyondthemoment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 13055 Riverdale dr|suite 500, #255 Coon Rapids Minnesota 55448
Registrant Country UNITED STATES

john french

Name john french
Domain nicholsonrestorations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-27
Update Date 2011-07-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 601 finney street lakeland FL 33803
Registrant Country UNITED STATES

French, John

Name French, John
Domain twistdsister.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-28
Update Date 2011-06-28
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

John French

Name John French
Domain acherakeegreatsavings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address po Box 460|300 River St Riverside Iowa 52327
Registrant Country UNITED STATES

john french

Name john french
Domain postersartworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2009-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 201 Timber Court #802 Terrell Texas 75160
Registrant Country UNITED STATES

John French

Name John French
Domain jackfrench.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-10-21
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 24 Binswood End Harbury Leamington Spa Wk CV33 9LN
Registrant Country UNITED KINGDOM

John French

Name John French
Domain johnefrench.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-17
Update Date 2012-07-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Leopold Street Oxford OX4 1PU
Registrant Country UNITED KINGDOM

JOHN FRENCH

Name JOHN FRENCH
Domain ehtvonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-17
Update Date 2013-02-05
Registrar Name ENOM, INC.
Registrant Address 1700 BIG SUR DR #607 ARLINGTON TX 76006
Registrant Country UNITED STATES

John French

Name John French
Domain metctennis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-02
Update Date 2013-11-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1240 Ephesus Chruch Road Apt. H-12 Chaple NC 27606
Registrant Country UNITED STATES

John French

Name John French
Domain supermaam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-28
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2525 Glenoaks Ct. Bedford Texas 76021
Registrant Country UNITED STATES

JOHN FRENCH

Name JOHN FRENCH
Domain johndfrench.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-04
Update Date 2012-01-04
Registrar Name ENOM, INC.
Registrant Address 17 GRACE STREET BEACHMERE QUEENSLAND 4510
Registrant Country AUSTRALIA

John French

Name John French
Domain causewaygems.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Altikeeragh Lane Coleraine BT51 4SS
Registrant Country UNITED KINGDOM

John French

Name John French
Domain it4auction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Givons House Givons Grove Leatherhead surrey KT22 8LY
Registrant Country UNITED KINGDOM

John French

Name John French
Domain leashbiner.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

JOHN FRENCH

Name JOHN FRENCH
Domain acherakee.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 507 B N WASHINGTON ST|PO BOX 231 RICHLAND IA 52585
Registrant Country UNITED STATES

French, John

Name French, John
Domain treatsandcrafts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-04
Update Date 2013-04-04
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